Judge: Christian R. Gullon, Case: 25PSCV01427, Date: 2025-05-28 Tentative Ruling

Case Number: 25PSCV01427    Hearing Date: May 28, 2025    Dept: O

Tentative Ruling

 

PLAINTIFFS’ ORDER TO SHOW CAUSE REGARDING INLAND VALLEY PARTNERS, LLC DBA INLAND VALLEY CARE AND REHABILITATION CENTER'S FAILURE TO PRODUCE MEDICAL RECORDS AND REQUEST FOR SANCTIONS is MOOT as documents have been produced; the request for sanctions is denied.

 

Background

 

This is an elder abuse case arising from the plaintiff’s development of pressure ulcers on his heels while receiving care for advanced dementia at Inland Valley. The plaintiff was admitted in 2020 and the ulcers developed in November 2024; shortly thereafter in January 2025, the plaintiff died, and the cause of death being listed as osteomyelitis of the heels/a bone infection. 

 

On April 21, 2025, Plaintiffs RICHARD MATHEWS, by and through his successor-in-interest PRUDY MATHEWS; PRUDY MATHEWS, individually; TERESA BAYNES, individually; and STEVE MATHEWS filed suit against Defendant INLAND VALLEY PARTNERS, LLC dba INLAND VALLEY CARE AND REHABILITATION CENTER for the following causes of action (COAs):

 

1.     Statutory Elder Abuse/Neglect

2.     Negligence—Survival Action

3.     Wrongful Death

4.     Violation of Patient’s Bill of Rights/Health & Safety Code section 1430

 

On April 30, 2025, Plaintiffs filed the instant motion.

 

On May 15, 2025, Defendant filed an opposition.

 

On May 20, 2025, Plaintiffs filed a ‘PETITION OF PRUDY MATHEWS TO MAINTAIN ELDER ABUSE/NEGLECT ACTION IN THE NAME OF RICHARD MATHEWS, DECEASED.’ That same day, Plaintiffs filed a reply to the instant OSC.

 

Discussion

 

The court’s ruling will be brief as the Reply acknowledges the issue is moot.

 

Plaintiff Prudy, the deceased’s spouse, requested the medical records of her deceased husband in order to evaluate the treatment Mr. Mathews received at the facility. Despite submitting a formal written request for records, “Defendant has failed to produce Mr. Mathews’ medical records.” (Motion p. 2:9-10, emphasis added.) In reply, it appears that the records have been provided as Plaintiff argues that “providing documents after a party has already filed a motion does not preclude sanctions.” (Reply p. 3:8-10; see also Opp. 3:5-8 [“On May 12, McKinley’s office produced the requested medical records to Plaintiff’s attorneys-of-record. (McKinley Dec. para. 7 and Exhibit B thereto.) Instead of taking the instant hearing off-calendar, Plaintiffs apparently still intend to proceed in spite of having received the records at issue.”].) Pursuant to California Evidence Code section 1158(d), a medical provider’s failure to make the records available within five days of receiving the written request may subject the provider to liability for all reasonable expenses, including attorney’s fees, incurred in enforcing the request. When a medical provider fails to comply with California Evidence Code §1158, the requesting party may apply to the court for an order to show cause regarding why the records have not been produced, and the court must impose monetary sanctions pursuant to this section unless it finds the medical provider acted with substantial justification

 

Here, however, the court declines to impose sanctions. First, Plaintiff’s contention that not awarding sanctions in these circumstances will “embolden nursing homes to continue to ignore records requests” is unfounded. (Reply p. 3.) Second, the delay in production seemed to be a result of miscommunication or lack thereof as Defendant avers it called the firm and left them a message to send a copy service, but Defendant received no further contact from Plaintiff.  

 

Conclusion

 

Based on the foregoing, the motion is moot and monetary sanctions are denied.





Website by Triangulus