Thomas v. Pomona Valley Hospital Medical Center CA2/3

CourtCalifornia Court of Appeal
DecidedOctober 20, 2014
DocketB239542
StatusUnpublished

This text of Thomas v. Pomona Valley Hospital Medical Center CA2/3 (Thomas v. Pomona Valley Hospital Medical Center CA2/3) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Thomas v. Pomona Valley Hospital Medical Center CA2/3, (Cal. Ct. App. 2014).

Opinion

Filed 10/20/14 Thomas v. Pomona Valley Hospital Medical Center CA2/3 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION THREE

KEESHA THOMAS, B239542

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. KC058209) v.

POMONA VALLEY HOSPITAL MEDICAL CENTER,

Defendant and Respondent.

APPEAL from an order of the Superior Court of Los Angeles County, Salvatore T. Sirna, Judge. Affirmed. Keesha Thomas, in pro. per., for Plaintiff and Appellant. Lewis Brisbois Bisgaard & Smith, Judith M. Tishkoff and L. Susan Snipes for Defendant and Respondent.

_________________________ Plaintiff and appellant Keesha Thomas (Thomas), in propria persona, appeals an order dismissing her slip and fall action against defendant and respondent Pomona Valley Hospital Medical Center (Hospital) following the grant of the Hospital’s motion for terminating sanctions for Thomas’s noncompliance with discovery. On the record presented, we perceive no abuse of discretion in the trial court’s ruling and affirm the order of dismissal. FACTUAL AND PROCEDURAL BACKGROUND 1. Events preceding the motion for terminating sanctions. On March 10, 2010, Thomas filed suit against the Hospital, alleging causes of action for premises liability and general negligence. Thomas pled that on March 30, 2008, she slipped and fell and was injured as a result of a dangerous condition on the Hospital’s property. Jury trial was set to commence on May 2, 2011. Thomas filed a motion to compel the depositions of nurses Hernandez and Engenna, as employees of the Hospital. Although the earlier deposition notice also requested the deposition of a third nurse, Ganding, the motion to compel did not seek to compel Ganding’s deposition. The trial court granted the motion to compel the depositions of Hernandez and Engenna. On March 3, 2011, the trial court granted the motion of Thomas’s attorney to be relieved as counsel. Shortly before Thomas’s counsel filed the motion to be relieved, the Hospital propounded special interrogatories and requests for production, seeking facts and evidence with respect to liability and damages. Thomas failed to respond thereto, leading to the Hospital’s filing motions to compel responses to the interrogatories and to the request for production of documents without objection, and for monetary sanctions. On April 14, 2011, the matter came on for hearing. The trial court granted the motions to compel and ordered Thomas to respond to the discovery requests by April 22, without objection. The trial court did not impose sanctions but warned Thomas that if she failed to comply the court would issue an evidentiary sanction.

2 On April 29, 2011, three days before trial was to commence, the Hospital filed an ex parte application for terminating sanctions, based on Thomas’s failure to comply with the earlier court order compelling her to respond to interrogatories and request for production of documents. The basis of the motion was that Thomas had served unverified responses to the interrogatories, with objections, and had not responded to the production request. The Hospital also moved in limine to preclude the introduction of evidence that was not disclosed during the course of discovery. On April 29, 2011, the trial court denied the ex parte application for terminating sanctions but ruled that Thomas would be precluded from presenting any evidence at trial regarding her damages. On May 2, 2011, the day of trial, the trial court granted Thomas’s motion to dismiss her case with prejudice. On August 30, 2011, Thomas filed a motion to vacate the dismissal on the grounds the discovery sanction was void because it was not made on proper notice, and the purportedly voluntary dismissal was coerced and was not truly voluntary. On October 20, 2011, the trial court granted Thomas’s motion. It ruled the discovery sanctions which were imposed pursuant to the Hospital’s ex parte application were improper, the dismissal likewise would be vacated, and the trial court would entertain a noticed motion by the Hospital for terminating sanctions.1 2. The pertinent motion for terminating sanctions, which is the subject of this appeal. On October 26, 2011, the Hospital filed a motion for terminating sanctions for Thomas’s having violated the April 14, 2011 discovery order, or in the alternative, for an evidentiary sanction precluding Thomas from offering evidence regarding her alleged damages. The Hospital asserted that with Thomas’s responses to its interrogatories and

1 The record reflects the trial court actually had denied the ex parte application for terminating sanctions, while ruling in limine to exclude evidence of damages.

3 demand for production now eight months overdue, and despite numerous warnings from the court, such sanctions were appropriate and warranted. On November 7, 2011, in opposition to the motion for terminating sanctions, Thomas asserted she was not advised prior to the April 14, 2011 hearing that her discovery responses were noncompliant, and attributed the noncompliance to her former counsel, who had been relieved on March 3, 2011. However, Thomas did not address why she failed to comply with the April 14, 2011 order, or why her discovery responses still were not forthcoming. On November 14, 2011, two days before the hearing, Thomas filed “amended responses” to the interrogatories and request for production of documents. The interrogatory responses contained objections, despite the fact that on April 14, 2011, the trial court had ordered Thomas to respond to the interrogatories without objection. Thomas also maintained there were further documents “which are not available at this moment,” so that her discovery responses remained incomplete. On November 16, 2011, the matter came on for hearing. The trial court granted the Hospital’s motion for terminating sanctions, noting “this is an order that has been standing since April of 2011, I believe. I mean, we are six and a half months after the fact.” On December 5, 2011, the trial court entered an order dismissing the action with prejudice. On January 9, 2012, the trial court denied Thomas’s motion for reconsideration of the terminating sanctions, finding she had not shown new or different facts within the meaning of Code of Civil Procedure section 1008.

4 On March 27, 2012, Thomas filed notice of appeal from the December 5, 2011 order of dismissal.2 3 CONTENTIONS Thomas contends: her prior counsel failed to comply with discovery before being relieved as counsel; she showed good cause for a continuance to prepare her case; the Hospital disobeyed a court order when it failed to have Ganding, an employee, deposed; the trial court granted terminating sanctions on a void motion; and the trial court prejudicially erred when it failed to rule over opposition and denied her motion for reconsideration. DISCUSSION 1. Trial court acted within its discretion in imposing terminating sanctions. a. Propriety of a terminating sanction; standard of appellate review.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Harding v. Collazo
177 Cal. App. 3d 1044 (California Court of Appeal, 1986)
Kohan v. Cohan
229 Cal. App. 3d 967 (California Court of Appeal, 1991)
Ghanooni v. Super Shuttle of Los Angeles
20 Cal. App. 4th 256 (California Court of Appeal, 1993)
In Re Marriage of Herr
174 Cal. App. 4th 1463 (California Court of Appeal, 2009)
Reedy v. Bussell
56 Cal. Rptr. 3d 216 (California Court of Appeal, 2007)
Do It Urself Moving & Storage, Inc. v. Brown, Leifer, Slatkin & Berns
7 Cal. App. 4th 27 (California Court of Appeal, 1992)
Ramon v. Aerospace Corp.
50 Cal. App. 4th 1233 (California Court of Appeal, 1996)
Sickle v. Gilbert
196 Cal. App. 4th 1495 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Thomas v. Pomona Valley Hospital Medical Center CA2/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/thomas-v-pomona-valley-hospital-medical-center-ca2-calctapp-2014.