History
  • No items yet
midpage
2:22-cv-01207
E.D. Cal.
Dec 9, 2022
Read the full case

Background:

  • Community Medical Centers (CMC), a California health provider, received FSHCAA federal funding and was deemed a Public Health Service (PHS) employee for some purposes.
  • In October 2021 CMC experienced a data breach compromising patient PHI/PII; Daniel Hinds filed suit in San Joaquin County on November 11, 2021; four related suits were consolidated.
  • CMC sought HHS/United States Attorney representation and substitution under 42 U.S.C. § 233; HHS and the U.S. Attorney declined, concluding the claims were not medical-malpractice FTCA claims.
  • CMC removed the consolidated action to federal court on July 8, 2022 and moved to substitute the United States as defendant under § 233; the United States and Hinds opposed and moved to remand.
  • The district court held it lacked statutory authority to compel the United States’ substitution under § 233 and found CMC’s removal untimely under 28 U.S.C. § 1446(b) because the 30-day removal window began with Hinds’ initial November 11, 2021 pleading.
  • The court denied substitution, granted remand to state court, and imposed a $500 sanction on CMC’s counsel for exceeding a five-page reply limit.

Issues:

Issue Plaintiff's Argument Defendant's Argument Held
Whether the court can force substitution of the United States under 42 U.S.C. § 233 Hinds: Court should not substitute the U.S.; § 233 does not authorize forced substitution CMC: § 233 grants immunity to deemed PHS employees and allows substitution of the U.S. as defendant Denied — court lacks statutory authority to compel substitution under § 233; substitution not ordered
Whether CMC’s removal was timely under 28 U.S.C. § 1446(b) Hinds: Removal was untimely because 30-day removal period began with the Nov. 11, 2021 complaint CMC: Removal was timely because it occurred within 30 days of receiving the consolidated complaint and new authority provided grounds for removal Granted remand — removal untimely; 30-day window started with initial pleading and expired Dec. 11, 2021
Whether sanctions are appropriate for exceeding page limits in reply briefs Hinds: Enforcement of the court’s filing order and monetary sanction CMC: No substantive dispute recorded Sanction imposed — CMC counsel ordered to pay $500 for exceeding page limits

Key Cases Cited

  • Levin v. United States, 568 U.S. 503 (2013) (discusses statutory predecessor and limits on FTCA-style exclusive-remedy schemes)
  • Sangemino v. Zuckerberg, 454 F. Supp. 206 (E.D.N.Y. 1978) (describes APA review when attorney general refuses certification under a predecessor statute)
  • Proietti v. Levi, 530 F.2d 836 (9th Cir. 1976) (court reviewed a challenge to government refusal to substitute under related immunity framework)
  • United States v. Alexander, 175 F.3d 1117 (9th Cir. 2013) (statutory-drafting choices inform congressional intent analysis)
  • Bath County v. Amy, 80 U.S. 244 (1871) (district courts are creatures of statute and have only statutory authority)
  • Chan Healthcare Grp. v. Liberty Mut. Fire Ins. Co., 844 F.3d 1133 (9th Cir. 2017) (interprets § 1446(b) removal timing and requirement that grounds be previously unknowable)
Read the full case

Case Details

Case Name: Hinds v. Community Medical Centers, Inc.
Court Name: District Court, E.D. California
Date Published: Dec 9, 2022
Citation: 2:22-cv-01207
Docket Number: 2:22-cv-01207
Court Abbreviation: E.D. Cal.
Log In