FRED E. BANFIELD, Plaintiff and Appellant, v. SIERRA VIEW LOCAL DISTRICT HOSPITAL et al., Defendants and Respondents.
Civ. No. 4727
Fifth Dist.
Oct. 8, 1981.
124 Cal. App. 3d 444
Robert T. Durbrow, Jr., for Plaintiff and Appellant.
Clifford, Jenkins & Brown, James E. Brown, Hurlbutt, Clevenger, Long & Vortmann, Edmund C. Hurlbutt and Philip B. Laird for Defendants and Respondents.
OPINION
FRANSON, Acting P. J.-Appellant, the plaintiff in a medical malpractice action, appeals from judgments of dismissal entered after the trial court sustained the demurrers of respondents---two public hospital districts---without leave to amend. The basis for the trial court‘s ruling was that appellant‘s complaint was barred by the one-year statute of limitations set forth in
Appellant makes several independent contentions on appeal as to why the judgments should be reversed. First, appellant contends the trial court erred in denying him relief from the claim filing requirements of the California Tort Claims Act because of his excusable neglect in rely
As we shall explain, none of appellant‘s arguments have merit, and the judgments are affirmed.
The convoluted procedural labyrinth in which appellant found himself can be described as follows: On August 9, 1978, appellant through his attorney Mr. Durbrow filed a complaint initiating the instant action. The complaint alleged medical malpractice causes of action against respondents Sierra View Local District Hospital and Kaweah Delta Hospital District. It alleged that both hospitals were public entities organized under the local hospital district law of the State of California; that on March 14, 1978, claims had been filed against both hospitals
On the same day the complaint was filed, appellant also filed in the Tulare County Superior Court a petition for relief from the claims requirement under
Attached to the petition for leave to file a late claim was the declaration of appellant which stated as follows. Appellant was hospitalized in Sierra View Hospital following an automobile accident on April 28, 1977; after being diagnosed and treated there, he was transferred to Kaweah Hospital where he underwent surgery. He was hospitalized on 2 separate occasions for a total of 30 days. During his hospitalization, appellant was in contact with Attorney James Heusdens, and appellant told the attorney on several occasions that he thought he had a claim
Appellant‘s declaration stated on information and belief that his first attorney, Mr. Heusdens, “was more concerned with the other legal actions on which he was representing [appellant] and was not sufficiently educated and experienced in the handling of malpractice actions to take the necessary steps to protect [appellant‘s] rights in filing the appropriate claims against each of the [subject] hospitals.” The declaration asserted that the negligence of Attorney Heusdens, in failing to file the claims and/or refer the matter to a more experienced attorney, was excusable under
Appellant‘s new attorney, Robert Durbrow, also submitted a declaration in support of the petition. Durbrow‘s declaration recited that his office had filed, on appellant‘s behalf, an application for filing a late claim and that this was done within a reasonable time to provide the public hospitals with reasonable notice of the nature and type of the claim asserted by appellant.
Durbrow‘s declaration also stated that he had obtained copies of statements filed by both of the defendant hospitals with the roster of public agencies maintained by the Clerk of Tulare County. The statements, attached as exhibits to the petition, failed to show “substantial changes” which had occurred in the name and address of the secretary of each hospital.
Appellant submitted points and authorities to establish that he had made a sufficient showing of mistake or excusable neglect to entitle him to file a late claim, and in any event, that the defendant hospitals could not assert noncompliance with the claims statutes as a defense because of their failure to keep an up-to-date public record of information as required by law. He cited
The hospitals filed general and special demurrers to the complaint. The hospitals specially demurred on the ground of uncertainty because the complaint alleged that claims against the hospitals had been filed on March 14, 1978, which allegation was inconsistent with the filing of a petition for relief from the claim filing requirements.
The trial court sustained the special demurrers on the ground of uncertainty but allowed appellant leave to amend his complaint. In the same ruling, the court also denied appellant‘s leave for application to file a late claim on the ground that appellant had failed to make the required showing of mistake, inadvertence, surprise, or excusable neglect; however, the court did grant appellant relief under
Appellant thereafter filed an amended complaint which omitted any reference to the claims requirement.
Respondents then demurred to the amended complaint on the ground that the action was barred by the one-year statute of limitations set forth in
A judgment dismissing the complaint against Sierra View Hospital was entered on January 22, 1979.
Appellant then moved for reconsideration on the ground that the applicable statute of limitations was tolled while relief from the claim filing statutes was being sought. The points and authorities in support of this motion cited
The trial court issued a written ruling on the motion, noting that “... where the filing of a claim is a prerequisite to the filing of a lawsuit the statute does not run until the application is granted.” However, “[t]here is no such requirement in the instant case. Since no claim needed to be filed as a prerequisite for the filing of a lawsuit there was no tolling of the statute.”
The court then entered a judgment dismissing the complaint against Kaweah Hospital on February 6, 1979. On that same date, the court entered a formal order denying appellant‘s petition for relief from the claim filing requirements on the ground of excusable neglect. (This petition had been ruled on about four months earlier on Oct. 10, 1978, but the order was first entered on Feb. 6, 1979.) Notice of entry of this order was sent on February 8, 1979.
On March 15, 1979, appellant filed a notice of appeal from the judgments of dismissal.
DISCUSSION
We shall first treat appellant‘s contention that the trial court abused its discretion in denying him relief from the claim filing requirements on the ground of excusable neglect.7
In determining whether an injured party‘s failure to present a timely claim was through mistake, inadvertence, surprise or excusable neglect, the trial court shall make an independent determination upon the basis of the petition for relief and any supporting or opposing affidavits and any additional evidence received at the hearing on the petition. (
The glaring defect in appellant‘s affidavit is its failure to indicate that Mr. Heusdens had been retained or had agreed to assert a claim against anyone in connection with appellant‘s malpractice claims. Any inference to this effect would be pure speculation.
The cases cited by appellant where the claim for relief was granted based upon the omission of an attorney all involved situations where the attorney was actually hired to represent the plaintiff, and some factual
City of Fresno v. Superior Court (1980) 104 Cal.App.3d 25, at page 32 [163 Cal.Rptr. 807], states the rules governing relief on the ground of excusable neglect: “The showing required as to mistake, inadvertence, surprise or excusable neglect in proceedings to file a late claim against a governmental agency is the same as required under
“... ‘As a general rule, neglect authorizing relief under
““‘It is not the purpose of
In short, looking at appellant‘s own declaration, we cannot find that appellant was justified in assuming Mr. Heusdens would pursue appellant‘s cause of action for medical malpractice against respondent hospitals.
We turn now to appellant‘s contention the trial court erroneously sustained respondents’ demurrers on the ground that the action was barred by the statute of limitations set forth in
Appellant relies on
In the present case, the trial court acknowledged the existence of the foregoing line of authority but ruled that it was inapplicable because the filing of a claim was not a statutory prerequisite to the maintenance of appellant‘s action. The trial court‘s analysis was correct.
Since the hospitals had not complied with their statutory duty to file updated information in the roster of public agencies, there was no “statutory prohibition” against appellant filing an action against the hospitals; such an action could have been maintained at any time without the need of compliance with the claims statute (Wilson v. San Francisco Redevelopment Agency, supra, 19 Cal.3d 555, 559-560). As stated in Wilson at page 560: “... [W]e must reject defendant‘s suggestion that
Thus, we conclude that tolling under
Appellant‘s argument, however, misses the mark in a legal sense; the reason why he is not entitled to the tolling relief of
We come now to the final contention lightly made by appellant at oral argument as to why his complaint was timely filed. (Although lightly made, the contention is like the mouse which produced an elephant.) Appellant cites Gomez v. Valley View Sanitorium (1978) 87 Cal.App.3d 507 [151 Cal. Rptr. 97] for the proposition that in actions against health care providers for professional negligence under
Appellant‘s argument requires a discussion of two cases which have construed the effect of sections 356 and 364 on the limitation period provided by
“... Where section 364 also operates to extend the period of limitations because notice is served within 90 days of the expiration of the statute, the plaintiff is entitled to that extension as well as the tolling of the statute during the 90 days plaintiff is prohibited from filing his action.” (87 Cal.App.3d at pp. 509-510, italics added.)
The italicized portion of the Gomez decision is criticized in Braham v. Sorenson (1981) 119 Cal.App.3d 367 [174 Cal.Rptr. 39] which holds the tolling provisions of
We believe Braham has correctly analyzed
If the plaintiff gives his notice of intent to sue the defendant more than 90 days before the end of the 1-year period, the tolling provision of
To illustrate: assume a plaintiff gives his notice of intent to sue 10 days before the running of the 1-year limitation period. The 1-year stat
The dissent argues the above analysis renders subdivision (d) of
Certain fundamental principles of statutory construction come into play at this point. “To arrive at the legislative intent in the interpretation of statutes the original purpose and object of the legislation must be considered. [Citation.] Statutes must be read and considered in conjunction with the legislative intent and then be liberally construed with the object in view of giving effect to such intent. [Citation.] A construction or conclusion plainly not contemplated by the legislature should not be given to a statute if it can be avoided. When a statute is fairly susceptible of two constructions, one leading inevitably to mischief or absurdity and the other consisting of sound sense and wise policy, the former should be rejected and the latter adopted. [Citation.]
” . . . . . . . . . .
“““The mere literal construction of a section in a statute ought not to prevail if it is opposed to the intention of the legislature apparent by the statute; and if the words are sufficiently flexible to admit of some other construction it is to be adopted to effectuate that intention. The intent prevails over the letter, and the letter will, if possible, be so read as to
Our dissenting colleague‘s argument that a plaintiff is entitled to a 90-day extension of the basic statute from the date of giving notice of intent to sue plus an additional 90-day “exclusion” or tolling period under
Second, the dissent‘s analysis, grounded on the Gomez dictum, produces a variable limitation period within which to file suit insofar as a plaintiff who gives notice within 90 days of the running of the 1-year statute. We cannot imagine the Legislature intended such an ad hoc result on a subject of such grave importance to health care providers and injured plaintiffs. Certitude is the hoped-for goal in procedural statutes. We should presume the Legislature intended an objectively ascertainable and uniform limitation period for the commencement of actions against health care providers rather than one dependent upon the particular date the plaintiff elects to give his notice of intent to sue.
The dissent‘s analysis does suggest another interpretation of section 364 insofar as it affects the basic limitation period of
This interpretation produces as much mischief as does the interpretation adopted by the dissent.
Both Gomez and Braham were correctly decided on their facts. In Gomez, the plaintiffs filed suit within 90 days after the expiration of the 1-year statute; the suit was timely. In Braham, the plaintiff did not; her suit was barred. In short,
The judgment is affirmed.
Hanson (P. D.), J., concurred.
WOOLPERT (H. E.), J.*---I dissent. The Fourth District Court of Appeal, Division One, first dealt, correctly, in my view, with the problem of the limitations period applying to health care providers in Gomez v. Valley View Sanitorium (1978) 87 Cal.App.3d 507 [151 Cal.Rptr. 97].
The analysis which confirms my view is to examine the operation of the statute of limitations when the required
In the first instance, assuming
Without
Assuming no
An analysis of sections 356 and 364 together leads to the conclusion that a plaintiff injured by the negligence of a health care provider, who gives notice within 90 days of the running of the
Language referring to “the commencement of” an action is the hoary wording of limitations periods. (See
That we call the limitations period extended or elongated is important because, as section 356 states, “the time of the continuance ... is not part of the time limited for the commencement of the action.” Where
I would reason in Gomez, Braham and the instant case as follows:
(1) In Gomez the limitations period would be extended by
(2) In Braham the limitations period would be extended by
(3) In the instant case, the limitations period would be extended by
Under the reasoning of Braham, and the majority here, the only date we need know to decide each of these cases is the date the statute of limitations would run under
Under the majority‘s analysis, only the plaintiffs in Gomez filed in a timely manner. Under the theory I believe correctly espoused in Gomez, all the plaintiffs prevail. The majority and I agree that because of the joint operation of
The Braham court admits its solution as to when the limitations period runs under
This theory has two flaws, both earlier described. First,
Only the reasoning in Gomez breathes vitality into
Only a rare plaintiff would get 1 year plus all 180 potentially available days, and certainly not appellant. A plaintiff who gave his
Two criticisms of my reasoning are voiced by the majority. The first one---that my theory rewards the lazy and indolent---makes me squirm because its indictment is a true bill. I can find no adequate answer to such criticism except to admit the plaintiff, too lazy to give his
I make no concession of validity to the majority‘s second criticism of my position, however. I cannot only imagine the result for which I contend was intended by the Legislature, but assert that to be the case. It is the Gomez analysis which rationalizes sections 340.5, 356 and 364 and makes them logical and coherent. It is my view the Legislature knew exactly what it was doing, and that it tried to do exactly what the Gomez court said it did. The Legislature delicately balanced the interests of damaged plaintiffs against health care providers’ needs for some certainty in being free of those claims. It could have used the relatively simple time limits of
Since I find appellant to be within the statutory period here, I do not reach the issue of whether or not the health care providers should be permitted to successfully assert their failure to obey the dictates of
I would reverse and permit appellant to proceed on his complaint.
Notes
“(b) No particular form of notice is required, but it shall notify the defendant of the legal basis of the claim and the type of loss sustained, including with specificity the nature of the injuries suffered.
” . . . . . . . . . .
“(d) If the notice is served within 90 days of the expiration of the applicable statute of limitations, the time for the commencement of the action shall be extended 90 days from the service of the notice.”
“(a) Where an application for leave to present a claim is denied or deemed to be denied pursuant to
“(b) The petition must show (1) that application was made to the board under
“(c) The court shall relieve the petitioner from the provisions of
“(1) The failure to present the claim was through mistake, inadvertence, surprise or excusable neglect unless the public entity establishes that it would be prejudiced if the court relieves the petitioner from the provisions of
” . . .
“(e) The court shall make an independent determination upon the petition. The determination shall be made upon the basis of the petition, any affidavits in support of or in opposition to the petition, and any additional evidence received at the hearing on the petition.”
“(1) No statement pertaining to the public agency is on file, or is placed on file, in the Roster of Public Agencies in the office of the Secretary of State and of the county clerk of each county in which the public agency then maintains an office, as required by
“(2) A statement or amended statement pertaining to the public agency is on file, or is placed on file, in the Roster of Public Agencies in the office of the Secretary of State and of the county clerk of each county in which the public agency then maintains an office, but the information contained therein is so inaccurate or incomplete that it does not substantially conform to the requirements of
Moreover, appellant‘s notice of appeal was timely under California Rules of Court rule 2 because the notice of appeal filed on March 19, 1979, was within 180 days of entry of the order and within 60 days of the date of notification of entry pursuant to
