Judge: Anne Richardson, Case: 22VECV00884, Date: 2023-04-19 Tentative Ruling
DEPARTMENT 40 - JUDGE ANNE RICHARDSON - LAW AND MOTION RULINGS
The Court issues tentative rulings on certain motions. The tentative ruling will not become the
final ruling until the hearing [see CRC 3.1308(a)(2)]. If the parties wish to
submit on the tentative ruling and avoid a court appearance, all counsel must
agree and choose which counsel will give notice. That counsel must 1) call
Dept 40 by 8:30 a.m. on the day of the hearing (213/633-0160) and state
that all parties will submit on the tentative ruling, and 2) serve notice of
the ruling on all parties. If any party declines to submit on the tentative
ruling, then no telephone call is necessary and all parties should appear at
the hearing in person or by Court Call.
Case Number: 22VECV00884 Hearing Date: April 19, 2023 Dept: 40
|
KYNAN BRUCE, Plaintiff, v. CALIFORNIA CARE, INC; EDGAR MELKUMYAN and DOES 1-250, inclusive, Defendants. |
Case No.: 22VECV00884 [Related to LASC Action No. 21STCV38690] Hearing Date: 4/19/23 Trial Date: N/A [TENTATIVE] RULING RE: Plaintiff Kynan
Bruce’s Motion for Order Compelling Silver Years Healthcare, Inc.’s
Compliance with Deposition Subpoena and Request for Sanctions. |
Plaintiff Kynan Bruce sues
Defendants California Care, Inc., Edgar Melkumyan, Does 1-250 pursuant to a
June 27, 2022 Complaint alleging a single claim of Wrongful Death. The claim is
premised on allegations that on June 14, 2021, Timothy Bruce—who during all
relevant times suffered from Stage IV lung cancer and was no longer
able to care for himself—was admitted to California Care, Inc.’s
facility located at 18975 Collins Street, Tarzana, California 91356 and
remained there for five weeks, during which time, due to Defendants’ failure to
provide Timothy Bruce with proper care and attention, Timothy Bruce developed
pressure sores on his back, hip and coccyx area that continued to worsen until
they became Stage IV injuries, exposing muscle and bone, proximately resulting
in Timothy Bruce’s death on July 19, 2021.
This action was related to LASC
Action No. 21STCV38690 on June 30, 2022. Action 21STCV38690 was brought on
October 20, 2021 by Kynan Bruce as successor in interest to Timothy Bruce and
alleges (1) Elder Abuse and (2) Negligent Hiring and Supervision against
Defendants California Care, Inc. and Edward Melkumyan on the same grounds, except
for the allegations of wrongful death.
On November 29, 2022, Plaintiff
Kynan Bruce made a Motion for Order
Compelling Silver Years Healthcare, Inc.’s Compliance with Deposition Subpoena
and Request for Sanctions. The motion seeks to compel deposition testimony from
Silver Years Healthcare, Inc.’s (SYI) custodian of records and production of
records related to an unspecified period of time during which Timothy Bruce was
under the separate custody and control of SYI. The motion also seeks monetary
sanctions in the amount of $1,700.
The record fails to reflect an opposition by SYI.
Plaintiff Bruce’s motion is now before the Court.
Legal Standard
To
establish this ground, a movant must:
Identify
the deponent and state that the deponent is a nonparty (see Code Civ. Proc., §
2025.450, subd. (a));
Show
the deponent was properly served with a deposition notice or subpoena (see Code
Civ. Proc., § 2025.280, subd. (b); Lopez v. Watchtower Bible & Tract
Soc’y (2016) 246 Cal.App.4th 566, 600);
Show
the deponent was required to appear for a deposition at the date, time, and
place identified in the deposition notice or subpoena and that the date for the
deposition was not rescheduled (see Code Civ. Proc., § 2025.280, subd. (b));
Show
the deponent did not appear at the deposition or appeared but refused to proceed
(see Sears, Roebuck, & Co. v. National Un. Fire Ins., supra,
131 Cal.App.4th at p. 1351; cf. Code Civ. Proc., § 2025.450, subd. (a) [motion
to compel nonparty deponent]);
Show
the deponent did not produce documents, electronically stored information, or
tangible things under the deponent’s control required by the deposition notice
or subpoena (see Code Civ. Proc., § 2025.450, subd. (a));
Show
good cause for production (Code Civ. Proc., §§ 1985, subd. (b) [subpoena for
production from non-party deponent], 2025.450, subd. (b)(1) [motion to compel
production from party deponent]; Calcor Space Facility, Inc. v. Superior
Court (1994) 53 Cal.App.4th 216, 224 [showing of good cause required when
compelling production from nonparties]); and
Show
a follow-up contact with the deponent was made [see Sears, Roebuck, &
Co. v. National Un. Fire Ins., supra, 131 Cal.App.4th at p. 1351;
cf. Code Civ. Proc., § 2025.450, subd. (b)(2) [“motion shall be accompanied by
a meet and confer declaration under Section 2016.040, or, when the deponent
fails to attend the deposition and produce the documents, electronically stored
information, or things described in the deposition notice, by a declaration
stating that the petitioner has contacted the deponent to inquire about the
nonappearance”].)
To
show good cause, the movant should give a detailed statement of how the
evidence sought is material to the issues in the case. (See Code Civ. Proc., §
1985, subd. (b).) The movant should also state that the documents, electronically
stored information, or tangible things sought at the deposition are subject to
discovery because they are within the scope of discovery. (See Code Civ. Proc.,
§ 2025.480, subd. (i); see also See Code Civ. Proc., § 2017.010 [scope of
discovery].)
Further,
the motion must also be accompanied by several items, including:
A
declaration providing (1) the above grounds for the requested relief, (2) that a
follow-up contact was made (Sears, Roebuck, & Co. v. National Un. Fire
Ins., supra, 131 Cal.App.4th at p. 1351), and (3) sanctions grounds,
if any;
A
copy of the deposition notice or subpoena with proof of service;
A
deposition transcript, if applicable (Cf. Code Civ. Proc., § 2025.480, subd.
(h); see also Unzipped Apparel, LLC v. Bader (2007) 156 Cal.App.4th 123,
135 [deposition transcript need not be provided when motion to compel involves
failure to produce documents requested in business-records subpoena because no
part of transcript will be relevant]);
A
separate statement for the production of records unless (1) no response has
been provided to the discovery request or (2) the Court has allowed the moving
party to submit a concise outline of the discovery request and each response in
dispute in lieu of a separate statement (Cal. Rules of Court, rule 3.1345,
subds. (a)(4)-(5), (b));
Proof
of service for the motion to compel (see Cal. Rules of Court, rule 3.1300,
subd. (c)); and
A
proposed order, if desired (Cal. Rules of Court, rule 3.1113, subd. (m)).
Analysis
Plaintiff’s
motion identifies nonparty Silver Years Healthcare, Inc. (SYI) as the nonparty
deponent served with a deposition subpoena to attend deposition and produce
documents. (Mot., p. 1.)
The
motion shows proper service of the deposition subpoena on SYI on October 25,
2022. (Mot., Ex. 1, Form SUBP-020, Proof of Service.)
The
motion shows that SYI was required to attend the deposition by virtue of
service of the deposition. (Mot., Ex. 1; see Code Civ. Proc., § 2025.280, subd.
(b).)
The
motion shows that SYI’s custodian of records failed to appear at the November
23, 2022 deposition and did not produce documents. (Mot., Baladejo Decl., Ex.
4.)
The
motion shows good cause to produce the requested documents and that such
documents are within the scope of discovery because the motion and Plaintiff’s
counsel’s declaration explain that the documents sought by Plaintiff relate to
SYI’s care of Timothy Bruce at what appears to be its 11436 Vanowen Street,
North Hollywood, CA 91605 location, and that without such documents, Plaintiff
cannot determine the proper apportionment of liability in this action. (Mot.,
Baladejo Decl., ¶ 5.)
The
motion shows that a follow-up contact with SYI was made by Plaintiff’s counsel
but that such contact has not yielded SYI’s deposition attendance or production
of documents. (See Mot., Baladejo Decl., ¶ 6 [“[A]ll follow up calls by
Plaintiff’s counsel’s office since November 21, 2022 are being forwarded
directly to voicemail without any return calls”].)
Moreover,
the motion attaches the Baladejo declaration summarizing (1) the grounds in
support of an order compelling deposition attendance and production of
documents, (2) follow-up contacts with SYI, and (3) sanctions grounds. (Mot.,
Baladejo Decl., ¶¶ 1-7.)
The
motion attaches a copy of the deposition subpoena served on SYI on October 25,
2022. (Mot., Ex. 1, Form SUBP-020, Proof of Service.)
The
motion attaches proper proof of service of this motion on SYI. (Mot., Proof of
Service.)
A
proposed order is not attached but it need not be provided. (Cal. Rules of
Court, rule 3.1113, subd. (m).)
Similarly,
no deposition transcript was required based on SYI’s nonattendance (Unzipped
Apparel, LLC v. Bader, supra, 156 Cal.App.4th at p. 135) and no
separate statement was required generally (Cal. Rules of Court, rule 3.1345,
subd. (b)).
Based
on these grounds and evidence, the Court GRANTS the motion to compel deposition
attendance and production of documents.
Sanctions
The court must impose monetary
sanctions against any party, person, or attorney who unsuccessfully makes or
opposes a motion to compel a deponent (party or nonparty) to answer any
question or to produce any document, electronically stored information, or tangible
things under the deponent’s control required by the deposition notice or
subpoena. (Code Civ. Proc., § 2025.480, subds. (a), (j).) The court may award
sanctions under the Discovery Act in favor of a party who files a motion to
compel discovery, even though no opposition to the motion was filed, or
opposition to the motion was withdrawn, or the requested discovery was provided
to the moving party after the motion was filed. (Cal. Rules of Court, rule
3.1348, subd. (a).)
The Court must also impose
sanctions where a party or nonparty fails to attend or proceed with a
deposition unless there is substantial justification therefor or the imposition
of sanctions is unjust. (Code Civ. Proc., § 2025.430.)
Last, the Court must impose a $250
monetary sanction against a deponent (party or nonparty) or attorney if the
deponent did not respond in good faith to (1) a request for the production of
documents at a deposition or (2) an inspection demand. (Code Civ. Proc., §
2023.050, subd. (a)(1).)
Plaintiff requests $1,700 in
monetary sanctions against SYI based on SYI’s custodian of record’s
nonattendance at the November 23, 2022 deposition and based on SYI’s
nonproduction of documents. (Mot., p. 4, Baladejo Decl., ¶ 7.)
Based on the proper service of the
deposition subpoena and SYI’s noncompliance therewith, and despite SYI’s
failure to oppose this motion, the Court GRANTS these reasonable sanctions. (Mot.,
Baladejo Decl., ¶ 7 [recovery for four hours at rate of $425 per hour]; see Code
Civ. Proc., § 2025.430 [sanctions for failure to comply]; Cal. Rules of Court,
rule 3.1348, subd. (a) [court may grant sanctions even if party failed to
oppose].)
The Court also GRANTS additional
sanctions of $250 based on SYI’s failure to produce documents in good faith.
(Code Civ. Proc., § 2023.050, subd. (a)(1).)
Plaintiff Kynan Bruce’s Motion for Order Compelling Silver Years
Healthcare, Inc.’s Compliance with Deposition Subpoena is GRANTED.
The corresponding Request for Sanctions is also GRANTED in the amount of $1,950.