Judge: Cherol J. Nellon, Case: 21STCV37567, Date: 2023-04-24 Tentative Ruling

Case Number: 21STCV37567    Hearing Date: April 24, 2023    Dept: 28

Motion for Leave to Amend to Add a Claim for Punitive Damages and Motion to Strike

Having considered the moving papers, oppositions, and reply, the Court rules as follows.

BACKGROUND

On October 12, 2021, Plaintiff Pericles Chamis (“Plaintiff”) filed a complaint against Defendants Dale Prokupek, M.D., Dale Prokupek, M.D. Inc., Michelle Dinh, M.D., and Soma Surgery Center, Inc. Plaintiff has filed other amended complaints, the current operative pleading being the Third Amended Complaint filed on September 1, 2022 (the “TAC”). Plaintiff later added Defendant Jeannette Hershey-Weber via Doe amendment (all named defendants are referred to hereinafter as “Defendants”). Plaintiff alleges causes of action for medical malpractice, breach of fiduciary duty, and intentional misrepresentation in connection with a medical procedure on November 4, 2020.

 

On January 19, 2023, Plaintiff filed a renewed motion for leave to file amend complaint to add a claim of punitive damages against Defendants Dale Prokupek, M.D., Dale Prokupek, M.D. Inc., and Soma Surgery Center, Inc. under Code of Civil Procedure section 425.13. Defendants Dale Prokupek, M.D. and Dale Prokupek, M.D. Inc. (the “Prokupek Defendants”) have opposed and Plaintiff has replied.

 

On March 27, 2023, Defendant Dinh filed a motion to strike portions of the TAC. Plaintiff filed a notice of non-opposition. Defendant Dinh has not replied.

 

Trial is set for January 19, 2024.

 

PARTY’S REQUESTS

 

            Plaintiff seeks to amend the TAC to add claims for punitive damages claims against Defendants Dale Prokupek, M.D., Dale Prokupek, M.D. Inc., and Soma Surgery Center, Inc.

            Defendant Dinh seeks to strike certain allegations from the TAC and Plaintiff’s requests for civil penalties, restitution, injunctive, relief, and attorney’s fees.

Motion for Leave to Amend per CCP § 425.13

LEGAL STANDARD

            In any action for damages arising out of the professional negligence of a health care provider, no claim for punitive damages shall be included in a complaint or other pleading unless the court enters an order allowing an amended pleading that includes a claim for punitive damages to be filed. The court may allow the filing of an amended pleading claiming punitive damages on a motion by the party seeking the amended pleading and on the basis of the supporting and opposing affidavits presented that the plaintiff has established that there is a substantial probability that the plaintiff will prevail on the claim pursuant to Section 3294 of the Civil Code. The court shall not grant a motion allowing the filing of an amended pleading that includes a claim for punitive damages if the motion for such an order is not filed within two years after the complaint or initial pleading is filed or not less than nine months before the date the matter is first set for trial, whichever is earlier.” (CCP § 425.13.)

 

            The nine-month limitation of Code of Civil Procedure section 425.13 can be overcome if the plaintiff can prove he or she: (1) was unaware of the facts or evidence necessary to make a proper motion under section 425.13 more than nine months before the first assigned trial date, (2) made diligent, reasonable and good faith efforts to discover the necessary facts or evidence to support such a motion more than nine months before the first assigned trial date, (3) after assignment of the trial date the plaintiff made reasonable, diligent and good faith efforts to complete the necessary discovery, (4) the plaintiff filed the motion under section 425.13 as soon as reasonably practicable after completing such discovery (but in no event more than two years after the filing of her initial complaint) and (5) the defendant will suffer no surprise or prejudice by reason of any shortened time period and will be given every reasonable opportunity to complete all necessary discovery in order to prepare to meet the plaintiff’s punitive damage allegations. (Goodstein v. Superior Ct. (1996) 42 Cal.App.4th 1635, 1645.)

 

            A memorandum that exceeds 10 pages must include a table of contents and a table of authorities. A memorandum that exceeds 15 pages must also include an opening summary of argument.” (CRC Rule 3.1113(f).)

 

PRELIMINARY ISSUES

 

            The Prokupek Defendants objected to the declarations of Waukeen McCoy and Vinay Ginjupalli submitted with Plaintiff’s reply papers on the grounds that: (1) they constituted new evidence on reply, which is generally not permitted; (2) Ginjupalli’s declaration failed to comply with Code of Civil Procedure Section 2015.5; and (3) Ginjupalli’s declaration lacks foundation and is speculative. The Court agrees that new evidence on reply is generally improper if not provided to address an issue raised in an opposition or if the opposing party is not given an opportunity to respond to the new evidence. (Jay v. Mahaffey (2013) 218 Cal.App.4th 1522, 1537-38.) The Court declines to continue the hearing on this motion to provide the Prokupek Defendants an opportunity to respond, as the new evidence submitted does not appear to have any bearing on the Court’s ruling on this motion. Accordingly, the Court SUSTAINS the Prokupek Defendants’ Objection No. 1 and declines to rule on the remaining objections as moot.

 

DISCUSSION

 

The Court finds that Plaintiff’s motion for leave to amend fails in a number of respects and must be denied. First, Plaintiff’s moving papers exceed ten pages but contain no table of contents or table of authorities per California Rules of Court, Rule 3.1113(f). (CRC Rule 3.1113(f).)

 

Second, the motion is still untimely, as it was when Plaintiff originally brought this motion on July 29, 2022. Trial in this matter was originally set for April 11, 2023, which means that the deadline to file the motion was July 11, 2022, even if the trial date has since been changed to January 19, 2024. (See CCP § 425.13(a).) Plaintiff’s arguments regarding Goodstein v. Superior Court (1996) 42 Cal.App.4th 1635, 1645 are also unavailing. The Prokupek Defendants indicated in their opposition that they had advised Plaintiff on October 5, 2021, i.e., before Plaintiff filed this lawsuit, that the notes they had provided to Plaintiff were from Defendant Hershey-Weber. (Stosuy Decl., Ex. A.) Plaintiff did not respond to this point in his reply.

 

Also, it is unclear how Plaintiff would have been unaware of Defendant Hershey-Weber’s involvement if she was the person treating Plaintiff during six visits over a five-year period, including the pre-operation visit before the November 4, 2020 surgery. (McCoy Decl., Ex. A, Dr. Prokupek Depo. 36:6-24, 44:25-45:4, 72:10-14; 97:8-20; 98:5-99:4, 110:5-112:8, and 145:4-9.) Plaintiff had approximately eight months from the filing of the original complaint before the July 11, 2022 deadline to have requested punitive damages per Code of Civil Procedure section 425.13(a), which is not the same situation as the plaintiff in Goodstein, who was already within the nine-month limit when trial was set. (Goodstein, supra, 42 Cal.App.4th at p. 1645.) Additionally, Plaintiff has alleged intentional misrepresentation from the outset of this action, which is a fraud-based cause of action that can provide for punitive damages. (Benson v. Southern California Auto Sales, Inc. (2015) 239 Cal.App.4th 1198, 1208; see also Divino Plastic Surgery, Inc. v. Superior Court (2022) 78 Cal.App.4th 972, 991 [finding that even if Goodstein applied, the plaintiffs would not be able to prove that they were unaware of the facts or evidence necessary to make a proper motion under CCP § 425.13 in part because they were already alleging intentional torts of fraud and battery, which support punitive damage awards].)

 

Third, the motion has not presented evidence via affidavits or declarations per Code of Civil Procedure section 425.13(a) to show that Plaintiff has a substantial probability of prevailing on his claim per Civil Code section 3294. (CCP § 425.13(a).) While the declaration of Waukeen McCoy is a declaration, it does not directly attest to whether Defendants fell below the applicable standard of care. It only attaches documentary evidence, which are not without their relevance or importance, but they do not necessarily address whether Defendants fell below the applicable standard of care. Whether someone fell below the applicable standard of care in a medical malpractice action is often the domain of expert witnesses, and Plaintiff did not submit any declarations from expert witnesses attesting to whether Defendants fell below the applicable standard of care.

 

Accordingly, the Court will deny Plaintiff’s motion to amend.

 

Motion to Strike

 

LEGAL STANDARD

Punitive damages are recoverable in an action for breach of an obligation not arising from contract, where it is proven by clear and convincing evidence that the defendant has been guilty of oppression, fraud, or malice. (Civ. Code § 3294(a).) Awards of attorney’s fees are available either by contract, statute, or law. (CCP § 1033.5(a)(10).) Mere conclusions that a defendant’s conduct was wrongful, willful, wanton, reckless or unlawful are insufficient to state a claim for punitive damages. (See G.D. Searle & Company (1975) 49 Cal.App.3d 22, 29-30.) The type of despicable conduct necessary to support a claim for punitive damages is conduct which is “so vile, base, contemptible, miserable, wretched or loathsome that it would be looked down upon and despised by ordinary, decent people.” (Mock v. Michigan Millers Mutual Ins. Co. (1992) 4 Cal.App.4th 306, 331.)

 

DISCUSSION

 

Defendant Dinh seeks to strike the following portions of the TAC:

 

1.     Pages 8-9, Paragraph 41 - the words "when they engaged in fraud and malice."

2.     Page 9, Paragraph 42 - the words "in conscious disregard to Plaintiffs rights and safety."

3.     Page 11, Paragraph 57 - the words "Plaintiff is informed and believes and thereon alleges that Defendants' acts alleged herein are malicious, oppressive, despicable, and in conscious disregard of the Plaintiffs rights."

4.     Page 13, Paragraph 62 - the words "in conscious disregard to Plaintiff's rights and safety."

5.     Page 14, Paragraph 2 under Prayer for Relief-the words "For civil penalties, pursuant to statute, restitution, injunctive relief, and reasonable attorney's fees according to proof."

6.     Page 14, Paragraph 3 under Prayer for Relief-the words "For attorney's fees as provided by law."

Defendant Dinh contends these allegations are defective and that Plaintiff has not set forth grounds warranting relief in the form of civil penalties, restitution, injunctive relief, or attorney’s fees, especially since the Court previously granted the motion to strike of Defendants Dale Prokupek, M.D., Dale Prokupek, M.D. Inc., and Soma Surgery Center, Inc. for similar problems.

 

Plaintiff has formally not opposed the motion and concedes that the Court already addressed these pleading defects. Plaintiff references its motion for leave to amend to add a claim for punitive damages as then pending. However, in light of the Court’s denial of that motion as noted above, these pleading defects remain.

 

Accordingly, the Court will grant Defendant Dinh’s motion to strike the above-referenced portions of the TAC.

 

CONCLUSION

 

Plaintiff’s motion for leave to amend to add a claim for punitive damages under Code of Civil Procedure section 425.13 is DENIED.

 

Plaintiff is ordered to give notice of this ruling and file proof of service of same within five days.

 

Defendant Dinh’s motion to strike portions of the TAC is GRANTED.

 

Defendant Dinh is ordered to give notice of this ruling and file proof of service of same within five days.

 

The parties are directed to the header of this tentative ruling for further instructions.