Treatt USA v. Super. Court CA2/4

CourtCalifornia Court of Appeal
DecidedOctober 8, 2015
DocketB263117
StatusUnpublished

This text of Treatt USA v. Super. Court CA2/4 (Treatt USA v. Super. Court CA2/4) 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
Treatt USA v. Super. Court CA2/4, (Cal. Ct. App. 2015).

Opinion

Filed 10/8/15 Treatt USA v. Super. Court CA2/4 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 FOUR

TREATT USA, INC., B263117

Petitioner, (Los Angeles County Super. Ct. No. BC486916) v.

THE SUPERIOR COURT OF LOS ANGELES COUNTY,

Respondent;

HECTOR ANTONIO LINARES et al.,

Real Parties in Interest.

ORIGINAL PROCEEDINGS in mandate. Maureen Duffy-Lewis, Judge. Petition granted. Poole & Shaffery, John H. Shaffery, Jaion Chung and Mark A. Johnson for Petitioner. No appearance for Respondent. Metzger Law Group, Raphael Metzger, Kimberly A. Miller and Kathryn Saldana for Real Parties in Interest. Defendant Treatt USA, Inc. (Treatt) filed a petition for a writ of mandate challenging the trial court’s order denying Treatt’s motion for summary judgment, which was brought on the grounds that plaintiffs’ toxic tort action is time-barred 1 under Code of Civil Procedure section 340.8. We agree the action is barred and therefore and grant the petition.

FACTUAL AND PROCEDURAL HISTORY On June 20, 2012, plaintiffs and real parties in interest Hector Antonio Linares and Martha Gladys Linares (collectively, Linares) initiated this personal injury action against manufacturers and suppliers of toxic food flavoring chemicals. Treatt was subsequently added to the operative second amended complaint in place of a Doe defendant. Linares alleges he sustained a chronic and disabling lung disease (Bronchiolitis Obliterans) as a result of occupational exposure to toxicologically significant levels of the chemicals diacetyl and acetyl propionyl (diacetyl substitute) used to flavor artificial butter during the course of his 26-year employment for Kerry Ingredients & Flavours, and its predecessors 2 and successor in interest (Kerry). Kerry manufactures and sells liquid and powder food flavoring products. Treatt manufacturers, distributes or supplies food flavorings. From 1986 until 2007, Linares worked at Kerry’s facilities in the City of Commerce in the production department, first as a “compounder,” mixing various chemicals used to

1 Subsequent undesignated statutory references are to the Code of Civil Procedure.

2 The complaint contains claims for negligence, premises liability, strict liability, fraudulent concealment and loss of consortium. A demurrer to a claim for breach of implied warranties was sustained without leave to amend.

2 create liquid and powder flavorings, and sometime between 1993 and 1996, as a production supervisor. While in the production area, Linares’ tasks included mixing, preparing and packaging food flavorings using liquid and powder products at least some of which, presumably were supplied by Treatt. In 2007, Linares was transferred out of production into a general supervisory position to avoid exposure to the chemicals. Except for a brief return to his prior position as a production supervisor from July or August through November 2011, Linares remained in that general supervisory position until his employment was terminated in January 2012. Linares is a native Spanish speaker, and Spanish is the primary language he uses to speak, write and read. Linares, who has the equivalent of an eighth grade education, claims he is “able to speak and read very little English.” Linares has a history of allergies that pre-dated his employment with Kerry. Those allergies caused Linares to suffer symptoms such as sneezing, watery eyes, runny nose and throat irritation about once a year. Linares has never been a smoker.

Treatt’s Summary Judgment Motion On June 12, 2014, Treatt moved for summary judgment, contending that the two-year statute of limitations under section 340.8, subdivision (a) expired before plaintiffs filed suit. Section 340.8, subdivision (a) provides: “In any civil action for injury or illness based upon exposure to a hazardous material or toxic substance, the time for commencement of the action shall be no later than either two years from the date of injury, or two years after the plaintiff becomes aware of, or reasonably should have become aware of, (1) an injury, (2) the physical cause of the injury, and (3) sufficient facts to put a reasonable person on inquiry notice that the injury was caused or contributed to by the wrongful act of another, whichever

3 3 occurs later.” Treatt argued that no later than April 2009, Linares knew or had reason to know he had sustained a serious lung injury or disease caused, at least in part, by his occupational exposure to diacetyl, and had sufficient facts to put him on inquiry notice his lung injury had potentially been caused by the wrongful act of another. Treatt’s motion was supported by the following evidence.

a. Linares’ Initial Medical Screening for Work-Related Lung Disease In 2005, Kerry retained the Occupational Lung Disease Clinic of National Jewish Medical and Research Center (National Jewish) to perform work-site medical screening of employees at Kerry’s facility in the City of Commerce for “work-related lung disease.” Linares first underwent a medical screening by National Jewish in mid-December 2005. In January 2006, Dr. Cecile Rose, Medical Director of National Jewish’s Occupational Lung Disease Clinic, wrote a letter to Linares (the first of four she sent to Linares’ home address in Palmdale) 4 regarding the results of that screening. Dr. Rose explained that the purpose of National Jewish’s spirometry (breathing) test was “to screen people for work- related lung disease,” and told Linares that his test results “indicate[d] a decreased volume of air in [his] lungs (decreased FVC [Forced Vital Capacity],” which

3 It is undisputed that section 340.8, subdivision (a) governs Linares’ claims against Treatt. (Nelson v. Indevus Pharmaceuticals, Inc. (2006) 142 Cal.App.4th 1202, 1209; Rosas v. BASF Corp. (2015) 236 Cal.App.4th 1378, 1390 (Rosas).)

4 At the hearing on Treatt’s motion, its counsel represented to the trial court that the letters from National Jewish had been sent in both English and Spanish translations. Although there is an indication in Linares’ deposition transcript that this was true for at least some of Dr. Rose’s letters, no Spanish version of any letter to Linares from National Jewish was produced in support of the summary judgment motion. Linares did not recall receiving either Spanish or English versions of the documents.

4 could be “due to scarring in [his] lungs, or some other lung . . . condition [and] a decrease in airflow out of [his] lungs (decreased FEV1 [Forced Expiratory Volume].).” Dr. Rose recommended that Linares share the test results with his personal physician and stated that, if National Jewish’s finding was new to him, Linares “may need additional lung function testing, including full pulmonary function testing.” Dr. Rose told Linares he might also need to consider “other diagnostic tests (such as lung high resolution CT scan).” National Jewish returned to Kerry’s facility in late May 2006 to perform follow-up tests on employees, including Linares, who had been “potentially exposed to hazardous chemicals.” The primary purpose of the follow-up testing was “to assess unusual decline in lung function since [National Jewish’s] previous visit in December 2005.” In a June 23, 2006 letter, Dr.

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

Related

Travelers Property Casualty Co. of America v. Superior Court
215 Cal. App. 4th 561 (California Court of Appeal, 2013)
Norgart v. Upjohn Co.
981 P.2d 79 (California Supreme Court, 1999)
Davies v. Krasna
535 P.2d 1161 (California Supreme Court, 1975)
Jolly v. Eli Lilly & Co.
751 P.2d 923 (California Supreme Court, 1988)
Sturm, Ruger & Co. v. Superior Court
164 Cal. App. 3d 579 (California Court of Appeal, 1985)
Schmidt v. Superior Court
207 Cal. App. 3d 56 (California Court of Appeal, 1989)
Clark v. Baxter Healthcare Corp.
100 Cal. Rptr. 2d 223 (California Court of Appeal, 2000)
In Re Marriage of Taschen
36 Cal. Rptr. 3d 286 (California Court of Appeal, 2005)
Sunset Millennium Associates, LLC v. Le Songe, LLC
41 Cal. Rptr. 3d 273 (California Court of Appeal, 2006)
In Re Antilia
176 Cal. App. 4th 622 (California Court of Appeal, 2009)
McCoy v. Gustafson
180 Cal. App. 4th 56 (California Court of Appeal, 2009)
Hughey v. City of Hayward
24 Cal. App. 4th 206 (California Court of Appeal, 1994)
Bi-Coastal Payroll Services, Inc. v. California Insurance Guarantee Ass'n
174 Cal. App. 4th 579 (California Court of Appeal, 2009)
Cuenllas v. VRL International Ltd.
112 Cal. Rptr. 2d 383 (California Court of Appeal, 2001)
20th Century Insurance v. Superior Court
28 Cal. App. 4th 666 (California Court of Appeal, 1994)
Miller v. Lakeside Village Condominium Assn.
1 Cal. App. 4th 1611 (California Court of Appeal, 1991)
Rivas v. Safety-Kleen Corporation
119 Cal. Rptr. 2d 503 (California Court of Appeal, 2002)
Nelson v. INDEVUS PHARMACEUTICALS, INC.
48 Cal. Rptr. 3d 668 (California Court of Appeal, 2006)
Aguilar v. Atlantic Richfield Co.
24 P.3d 493 (California Supreme Court, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
Treatt USA v. Super. Court CA2/4, Counsel Stack Legal Research, https://law.counselstack.com/opinion/treatt-usa-v-super-court-ca24-calctapp-2015.