Watts v. Valley Medical Center

8 Cal. App. 4th 1050, 10 Cal. Rptr. 2d 794, 92 Daily Journal DAR 11250, 92 Cal. Daily Op. Serv. 7028, 1992 Cal. App. LEXIS 994
CourtCalifornia Court of Appeal
DecidedAugust 12, 1992
DocketF015271
StatusPublished
Cited by1 cases

This text of 8 Cal. App. 4th 1050 (Watts v. Valley Medical Center) 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
Watts v. Valley Medical Center, 8 Cal. App. 4th 1050, 10 Cal. Rptr. 2d 794, 92 Daily Journal DAR 11250, 92 Cal. Daily Op. Serv. 7028, 1992 Cal. App. LEXIS 994 (Cal. Ct. App. 1992).

Opinion

Opinion

VARTABEDIAN, J.

Appellants Barbara Watts and Felton Coleman filed a complaint against Valley Medical Center (respondent) and others alleging *1052 that their adult daughter, Charlotte Coleman, died as a result of medical malpractice. Respondent’s motion for summary judgment, predicated on its claim that appellants had not complied with the provisions of the Tort Claims Act (Gov. Code, § 900 et seq.) was granted.

We are called upon to interpret the California Supreme Court case of Phillips v. Desert Hospital Dist. (1989) 49 Cal.3d 699 [263 Cal.Rptr. 119, 780 P.2d 349] and to decide whether appellants can raise errors claimed to have been committed by the trial court in an earlier denial of appellants’ motion to strike respondent’s Tort Claims Act defense and/or to relieve appellants of certain requirements under that act, on appeal of the summary judgment absent a direct appeal of the order denying the earlier motion. We reverse, determining that based on Phillips, as applied to the instant facts, the earlier order has no effect on this appeal because respondent has waived its claim of noncompliance with the Tort Claims Act as a defense to appellants’ action.

Factual and Procedural Background

On October 7, 1987, Charlotte Coleman died while she was a patient at Valley Medical Center. On May 17, 1989, appellants discovered that Charlotte’s death may have been the result of medical malpractice. On June 22, 1989, plaintiffs served notice on respondent of their intention to sue pursuant to Code of Civil Procedure section 364. 1 Respondent made no efforts to notify appellants of any insufficiencies in the Code of Civil Procedure section 364 claim based on the fact that Valley Medical Center was a political subdivision of the County of Fresno.

On September 18, 1989, appellants filed their complaint. On April 2, 1990, respondent filed its answer. Respondent listed the following as its fifth affirmative defense:

“That the matters complained of in plaintiffs’ complaint fail to state sufficient facts to constitute a cause of action against this answering defendant, inasmuch as plaintiffs have failed to comply with the California Tort Claim Act as set out in California Government Code, Sections 911.2, 911.4, 945.4, 945.6, 950.2, and 950.6.”

On June 19, 1990, appellants filed a motion to strike respondent’s fifth affirmative defense or, in the alternative, for relief from the requirements of *1053 Government Code section 945.4. Appellants argued they should be relieved from the claim presentation requirements of the Tort Claims Act because respondent failed to file a public agency statement with the Secretary of State and/or the failure to comply with the claims statutes should be excused based on mistake, inadvertence, surprise, or excusable neglect as set forth in Government Code section 946.6.

On July 2, 1990, appellants filed a supplemental memorandum of points and authorities in support of their motion, citing Phillips v. Desert Hospital Dist., supra, 49 Cal.3d 699. Appellants asserted that Phillips applied and required the court to strike respondent’s fifth affirmative defense.

On July 19, 1990, an order was filed denying appellants’ motion. The trial court ruled as follows:

“The facts establish that defendant, Valley Medical Center, was not required to file with the Secretary of State and County Clerk under Government Code, section 53051 as the governing body of the hospital is the Board of Supervisors of the County of Fresno and counties are exempt from filing by the terms of the statute.
“The facts also establish that defendant, Valley Medical Center, justifiably relied on the then existing case law holding a public entity need not treat a notice of intention to commence an action based on a health care provider’s alleged professional negligence as a defective claim when it received plaintiff’s Government Code, section 364 letter. Therefore, the holding of Phillips v. Desert Hospital (Oct. 1989) 49 Cal.3d 699 will not be applied retroactively.
“The facts establish plaintiffs did not use reasonable diligence to ascertain the public entity status of defendant, Valley Medical Center.
“Therefore plaintiffs’ motion to strike defendant, Valley Medical Center’s Fifth Affirmative Defense, or in the alternative for relief from the requirements of Government Code, section 945.4, is denied.”

Appellants did not appeal this order. On October 22, 1990, respondent filed a motion for summary judgment, claiming the wrongful death action could not be maintained against a public entity without the presentation of a timely claim. Respondent argued that appellants failed in their attempt to be relieved of the claim presentation requirements and that the prior order was a final judgment because appellants did not appeal it.

The trial court ruled in respondent’s favor on the summary judgment motion as follows:

*1054 “[Valley Medical Center] argues the suit here is barred by failure to comply with the California Tort Claims Act. Defendant then argues that this Court’s order of July 16, 1990 denying Plaintiffs’ motion to strike the affirmative defense was an appealable order and that the time to appeal has expired.
“Support is sought in the case of Dockter v. City of Santa Ana (1968) 261 Cal.App.2d 69 [67 Cal.Rptr. 686] which held that an order denying a petition for leave to file a late claim was an appealable order. Since Plaintiffs did not appeal within 60 days as required by California Rules of Court 2, the Defendant argues the claim should be subject to summary judgment.
“Opposition centers on a request that the failure of Valley Medical to give notice to Plaintiffs that their claim to them complained [.sic] waived any defenses as provided for by Phillips v. Desert Hospital District (. . . 1989) 49 Cal.3d 699.
“However, the problem with the argument is that this Court’s ruling of July 19 specifically stated that Phillips would not be applied retroactively. The ruling also specifically stated that Valley Medical justifiably relied on then existing case law that they need not treat the letter as a defective claim.
“As such, it would appear plaintiffs’ argument is without merit.
“Since these arguments fail, it would appear plaintiffs did need to appeal from the ruling and their failure to do so in a timely manner is a bar to the current claims.

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

Related

Curtis v. Health CA4/1
California Court of Appeal, 2023

Cite This Page — Counsel Stack

Bluebook (online)
8 Cal. App. 4th 1050, 10 Cal. Rptr. 2d 794, 92 Daily Journal DAR 11250, 92 Cal. Daily Op. Serv. 7028, 1992 Cal. App. LEXIS 994, Counsel Stack Legal Research, https://law.counselstack.com/opinion/watts-v-valley-medical-center-calctapp-1992.