Judge: Daniel M. Crowley, Case: 20STCV30610, Date: 2023-11-21 Tentative Ruling
All parties are urged to meet and confer with all parties
concerning this tentative ruling to see if they can reach an agreed-upon
resolution of their matter. If you are able to reach an
agreement, please notify the courtroom staff in advance of the hearing if
you wish to submit on the tentative ruling rather than argue the motion by
notifying the court by e-mailing the court at: SMCDept71@LACourt.org. Include
the word "SUBMITS" in all caps and the Case Number in the Subject
line. In the body of the email, please provide the date and time of the
hearing, your name, your contact information, the party you represent, and
whether that party is a plaintiff, defendant, cross-complainant,
cross-defendant, claimant, intervenor, or non-party, etc.
Please be advised that if you submit on the tentative and elect not to appear
at the hearing, the opposing party may still appear at the hearing and argue
the matter, and the court could change its tentative based upon the
argument. Unless you receive a submission from all other parties
in the matter, you should assume that others might appear at the hearing to
argue. If you submit, but still intend to appear, include the words
"SUBMITS, BUT WILL APPEAR" in the Subject line.
If you elect to argue your matter, you are urged to do so remotely, via
Court-Connect.
If
the moving party fails to appear and/or submit to the Court’s tentative ruling,
the Court will take the matter off calendar.
Note
that once the Court has issued a tentative, the Court has the inherent
authority not to allow the withdrawal of a motion and to adopt the tentative
ruling as the order of the court.
If you
submitted a courtesy copy of your papers containing media (such as a DVD or
thumb drive), unless you request the return of the media in your papers, the
court will destroy it following the hearing of your matter.
Case Number: 20STCV30610 Hearing Date: November 21, 2023 Dept: 71
Superior Court of California
County of Los Angeles
DEPARTMENT 71
TENTATIVE RULING
|
NANCY VALLA, vs. DIGNITY HEALTH, et al. |
Case No.: 20STCV30610 Hearing Date: November 21, 2023 |
Defendants Dignity Health dba St. Mary
Medical Center Long Beach’s and Carolyn Caldwell’s motion for summary judgment
is denied.
Defendants Dignity Health dba St. Mary
Medical Center Long Beach’s and Carolyn Caldwell’s motion in the alternative
for summary adjudication is denied as to the 1st, 2nd, 3rd, 4th, 5th, 6th, 7th,
8th, 9th, causes of action, and granted as to the 10th cause of action and
Plaintiff’s prayer for punitive damages.
Defendants Dignity
Health dba St. Mary Medical Center Long Beach (“SMMC”) and Carolyn Caldwell
(“Caldwell”) (collectively, “Defendants”) move for summary judgment against
Plaintiff Nancy Valla (“Valla”) (“Plaintiff”) on her first amended complaint (“FAC”)
on the grounds there are no triable issues of material fact and Defendants are
entitled to judgment as a matter of law. (Notice of Motion, pg. 2; C.C.P. 437c.)
In the
alternative, Defendants move for summary adjudication on the 1st (retaliation
in violation of Labor Code §1102.5) [Issue 1], 2nd (retaliation and
discrimination in violation of Health & Safety Code §1278.5) [Issues 2
and 3], 3rd (retaliation in violation of FEHA, Gov. Code §12940(h)) [Issue
3], 4th (failure to engage in the interactive process in violation of FEHA,
Gov. Code §12940(n)) [Issue 5], 5th (failure to accommodate disability
in violation of FEHA, Gov. Code §12940(m)(1)) [Issue 6], 6th (disability
discrimination in violation of FEHA, Gov. Code §12940(a)) [Issue 4], 7th
(intentional infliction of emotional distress) [Issues 10, 11, and 12],
8th (failure to prevent discrimination in violation of FEHA, Gov. Code §12940(k))
[Issue 7], 9th (wrongful termination in violation of public policy) [Issue
9], and 10th (wrongful termination in violation of FEHA) [Issue 8] causes
of action, and on Plaintiff’s prayer for punitive damages [Issue 13]. (Notice of Motion, pgs. 2-4; C.C.P. §437c(f).)
Evidentiary Objections
Plaintiff’s 11/7/2023
evidentiary objections to the Declaration of Caldwell are overruled as to Nos.
1, 2, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 24, and 32 and sustained as to
Nos. 3, 4, 17, 18, 19, 20, 21, 22, 23, 25, 26, 27, 28, 29, 30, 31, and 33.
Plaintiff’s
11/7/2023 evidentiary objections to the Declaration of Ardel G. Avelino
(“Avelino”) are overruled as to Nos. 35, 36, 37, 38, 39, 40, 41, 43, 44, 45, and
51, and sustained as to Nos. 34, 42, 46, 47, 48, 49, 50, and 52.
Defendants’ 11/16/2023
evidentiary objections to the Declaration of ______[1]
are overruled as to Nos. 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15,[2]
16, 17, 18, 19, 20, and 21.
Request for Judicial Notice
Defendants’ 6/16/2023
request for judicial notice of Complaint before the Department of Fair
Employment and Housing and Right to Sue letter, both dated March 20, 2020 (originally
Exhibit “2” to Plaintiff’s January 7, 2021, Deposition) is granted. (D-RJN, Exh. 1.)
Procedural Background
On August 12, 2020,
Plaintiff filed her initial complaint in the instant action against Defendants. On December 5, 2022, Plaintiff filed the
operative FAC against Defendants alleging ten causes of action for (1) retaliation in violation of Labor Code §1102.5; (2) retaliation
and discrimination in violation of Health and Safety Code §1278.5; (3) retaliation
in violation of FEHA, Government Code §12940(h); (4) failure to engage in the
interactive process in violation of FEHA, Government Code §12940(n); (5)
failure to accommodate disability in violation of FEHA, Government Code §12940(m)(1);
(6) disability discrimination in violation of FEHA, Government Code §12940(a);
(7) intentional infliction of emotional distress; (8) failure to prevent
discrimination in violation of FEHA, Government Code §12940(k); (9) wrongful
termination in violation of public policy; and (10) wrongful termination in
violation of FEHA. (See FAC.)
On June 16, 2023,
Defendants filed the instant motion for summary judgment, or alternatively
summary adjudication of issues. (Notice
of Motion, pgs. 2-4.) Plaintiff filed
her opposition on November 7, 2023.
Defendants filed their reply on November 16, 2023.
Summary of Allegations
Plaintiff alleges she
was employed by Defendants as a Chief Nurse Executive Office (“CNEO”) at SMMC
from April 9, 2018, until May 21, 2019, located at or near 1050 Linden Avenue,
Long Beach, California 90813. (FAC ¶12.) Plaintiff alleges prior to her employment she
was the Chief Nursing Officer of the American Hospital in Dubai from 2014 to
2018. (FAC ¶12.)
Plaintiff alleges on
or around May 15, 2018, Plaintiff was alerted that several of the c-section
trays that were supposed to be sterile were opened to reveal dirty instruments
covered in what appeared to be blood.
(FAC ¶14.) Plaintiff alleges she
notified Caldwell, the President and Chief Executive Officer at SMMC and
Plaintiff’s supervisor, on or around May 21, 2018, that there was a massive
backlog due to the need to re-sterilize all of the instruments. (FAC ¶14.)
Plaintiff alleges the next day, three more trays with dirty instruments
were discovered, none of which contained signatures or initials on the paper
inside to indicate who approved them. (FAC
¶14.)
Plaintiff alleges several
months later, the problem persisted.
(FAC ¶15.) Plaintiff alleges on
or around January 3, 2019, she was notified that almost all the instruments
were coming out of the sterilizer with rust spots and brown patches on them,
causing the Sterile Processing Department to have to open all trays to check
for stains. (FAC ¶15.) Plaintiff alleges in a group conversation
with Caldwell and Chief Operating Officer Bonnie Panlasigui (“Panlasigui”),
Plaintiff emphasized that they knew about the sterilization filter issue for
months. (FAC ¶15.) Plaintiff alleges Panlasigui claimed that
this was the first time she was hearing of the issue. (FAC ¶15.)
Plaintiff alleges she pointed out that it was brought up during several
safety huddles and needed to be fixed as soon as possible. (FAC ¶15.)
Plaintiff alleges because
the sterilization problem caused the hospital to divert cases, both Caldwell
and Panlasigui pushed Plaintiff to end the diversion as soon as possible. (FAC ¶16.)
Plaintiff alleges even though Plaintiff was still receiving
reports of contaminated instruments, Caldwell ignored Plaintiff’s concerns in
order to preserve the reputation of the hospital and ease the impatience of the
physicians. (FAC ¶16.) Plaintiff alleges she stressed that
instrument quality was imperative for patient safety and worked tirelessly to
end the diversion, but the hospital was still operating with about half of the
necessary trays by the end of the month. (FAC ¶16.)
Plaintiff alleges she approached Panlasigui to discuss her frustrations
and was later sent an angry text telling her she was not allowed to approach
Panlasigui like that again and needs to be flexible given how old their
building is. (FAC ¶16.)
Plaintiff alleges the
sterilization problems continued throughout the end of February, when another
machine failed due to overdue preventative maintenance. Plaintiff discovered
the issue on or around February 25, 2019, and reported it to Caldwell,
emphasizing the fragile state of their sterilization department and imploring
the hospital to adopt a better plan. (FAC ¶17.) Plaintiff
alleges Caldwell admitted that these issues are the result of years of
neglect. (FAC ¶17.)
Plaintiff
alleges on or around March 2, 2019, Plaintiff was alerted by a
co-worker that there had been an incident located at the Medical Center’s
parking structure and that her assistance would be needed. (FAC ¶18.)
Plaintiff alleges when she arrived, she found that a woman, Daphne
Stewart (“Stewart”), had leapt from the eighth floor of the parking structure
to the ground level. (FAC
¶18.) Plaintiff alleges
this was not the first time such an incident had taken place. (FAC ¶19.)
Plaintiff alleges in or around 2013, a man had leapt off the parking
structure, which is the tallest publicly accessible building in Long Beach, to
his death. (FAC ¶19.) Plaintiff alleges following the 2013
incident, SMMC had been fined $50,000 and encouraged to create a mechanism to
deter future suicide attempts. (FAC
¶19.) Plaintiff alleges however, no such
mechanism was put in place. (FAC
¶19.)
Plaintiff alleges while
at the scene of the 2019 incident, Plaintiff learned through a co-worker that a
cardiologist who worked at SMMC had discovered Stewart’s body and determined
that she had a faint pulse. (FAC ¶20.) Plaintiff alleges though the cardiologist
alerted SMMC’s emergency department, nothing was done by emergency services to
help Stewart. (FAC ¶20.) Plaintiff alleges SMMC’s Emergency Director,
Pam Fair (“Fair”), erroneously believed that the hospital only had a duty to
render emergency services to injured persons within 250 feet of hospital
facilities, under the Emergency Medical Treatment and Active Labor Act
(“EMTALA”). (FAC ¶20.) Plaintiff alleges however, the law states
that hospitals are required to render these services to injured persons within
250 yards of hospital facilities, not 250 feet. (FAC ¶20.)
Plaintiff alleges Stewart was within 250 yards of SMMC’s facilities when
she jumped from the parking structure but received no assistance from SMMC’s
emergency services and eventually succumbed to her injuries. (FAC ¶20.)
Plaintiff
alleges immediately following her discovery of SMMC’s negligent
role in Stewart’s death, Plaintiff began to experience severe emotional and
psychological distress. (FAC ¶21.) Plaintiff alleges she was experiencing
nightmares, sleeplessness, and trouble focusing. (FAC ¶21.)
Plaintiff alleges she was constantly haunted by dreams of Stewart and
found herself obsessively returning to the scene of the incident. (FAC ¶21.)
Plaintiff alleges she was particularly disturbed by the cardiologist’s
report that Stewart had a pulse when he discovered Stewart, and nothing was
done by SMMC to render her necessary aid. (FAC ¶21.)
Plaintiff
alleges on or around March 4, 2019, the Monday
after Stewart’s death, Plaintiff alerted her team that she was having a hard
time grappling with the incident and would be seeking help through the Employee
Assistance Program (“EAP.”) (FAC ¶22.) Plaintiff alleges these issues eventually
began to impact Plaintiff’s ability to sleep and function in her daily life, as
she became prone to feelings of helplessness and anxiety. (FAC ¶22.)
Plaintiff alleges
on or around March 5, 2019, Plaintiff met with Caldwell to discuss the
emotional trauma she was experiencing in the aftermath of Stewart’s death. (FAC ¶23.)
Plaintiff alleges she conveyed to Caldwell that she was particularly
shaken about the possibility that Stewart could have been saved if SMMC’s
emergency services had helped her sooner and followed the EMTALA guidelines
accordingly. (FAC ¶23.) Plaintiff alleges after listening to
Plaintiff’s distress over this incident, Caldwell brazenly compared Stewart to
a dog on the side of the highway that had been hit by a car and was most likely
dead even though it was still moving a little bit. (FAC ¶23.)
Plaintiff alleges this shocking statement took an enormous emotional
toll on her. (FAC ¶23.)
Plaintiff alleges
shortly after her meeting with Caldwell, she became extremely emotional, began
crying, experiencing headaches, and had difficulty concentrating during
meetings with staff members. (FAC ¶24.) Plaintiff alleges this occurred in no fewer
than five office meetings, including three with Caldwell present. (FAC ¶24.)
Plaintiff alleges on or around March 7,
2019, she was approved by EAP for eight in-person sessions with a
psychotherapist. (FAC
¶25.) Plaintiff alleges she alerted
Caldwell, as well as human resources at SMMC, that she would need to leave work
early to attend her sessions. (FAC ¶25.)
Plaintiff alleges
on or around March 7, 2019, the same day that she was approved for EAP therapy
sessions, she felt morally compelled to address and remedy the safety issue
concerning SMMC’s parking structure. (FAC ¶26.)
Plaintiff alleges she met with many members of SMMC’s leadership team,
including Caldwell and Panlasigui, and strongly encouraged them to take action
and construct a barrier to prevent future incidents. (FAC ¶26.)
Plaintiff alleges her efforts were dismissed and disregarded. (FAC ¶26.)
Plaintiff alleges she was laughed at by Panlasigui and told that
constructing a barrier was impossible, too costly, and would lead to further
questioning which would make SMMC look guilty. (FAC ¶26.)
Plaintiff alleges she became visibly shaken at the meeting. (FAC ¶26.)
Plaintiff alleges despite the resistance, she implored the leadership
team to at least research the possibility of constructing a barrier that would
fit within SMMC’s budget and even offered to pay for the barrier herself. (FAC ¶26.)
Plaintiff alleges
on or around March 13, 2019, while in Caldwell’s office for conference call
with Panlasigui, Plaintiff again inquired about the possibility of building a
safety barrier for the parking structure and again offered to pay for the
barrier herself. (FAC ¶27.) Plaintiff alleges Panlasigui ignored
Plaintiff and began the conference call without responding to her inquiries and
concerns. (FAC ¶27.)
Plaintiff alleges
on or around March 14, 2019, Plaintiff asked Panlasigui how research was going
concerning the possibility of constructing safety barrier for the parking
structure. (FAC ¶28.) Plaintiff alleges
Panlasigui told Plaintiff that it probably would not be funded because of
budget constraints. (FAC ¶28.) Plaintiff alleges she again offered to pay
for the barrier herself. (FAC ¶28.) Plaintiff alleges Panlasigui again ignored
Plaintiff’s comments and did not respond.
(FAC ¶28.)
Plaintiff alleges
on or around March 19, 2019, during a meeting with Medical Center staff,
Plaintiff again recommended the construction of a safety barrier for the
parking structure. (FAC ¶29.) Plaintiff alleges her concerns were again
dismissed and ignored. (FAC ¶29.)
Plaintiff alleges
on or around March 19, 2019, Plaintiff had another meeting with Caldwell
regarding her continued emotional and psychological distress. (FAC ¶30.)
Plaintiff alleges after listening to her concerns, Caldwell callously
responded to her that her condition would go away soon and there was nothing
they could do. (FAC ¶30.) Plaintiff alleges when she confided that she
had begun seeking additional assistance from her priest to navigate her
emotional wellbeing, Caldwell told her that it was too bad that she had to use
a man to talk to God and that Caldwell’s religion allowed her to speak directly
to God. (FAC ¶30.) Plaintiff alleges she felt hopeless, anxious,
and depressed. (FAC ¶30.)
Plaintiff alleges
on or around March 20, 2019, Plaintiff spoke with Caldwell again concerning her
continued emotional and psychological distress. (FAC ¶31.)
Plaintiff alleges she confided in Caldwell that she had been
spontaneously crying and did not think she could attend an upcoming work
function. (FAC ¶31.) Plaintiff alleges in response, Caldwell
unsympathetically told Plaintiff that her absence would be noticed and that
again she would be getting over her feelings soon. (FAC ¶31.)
Plaintiff alleges
on or around March 22, 2019, Plaintiff spoke with Caldwell again and conveyed
that she was having extreme emotional and psychological distress. (FAC ¶32.)
Plaintiff alleges in response, Caldwell told Plaintiff to push her
feelings aside like nurses and doctors do and instructed her not to focus on
her feelings so much. (FAC ¶32.) Plaintiff alleges at a SMMC staff celebration
later that day, she was forced to push her feeling aside and take pictures with
her team members. (FAC ¶32.) Plaintiff alleges during the celebration, Caldwell
told Plaintiff that it was good for Plaintiff to be happy. (FAC ¶32.)
Plaintiff alleges
in or around March of 2019, following conversations concerning her emotional
and psychological condition and persistent efforts to construct a safety
barrier for SMMC’s parking structure, Plaintiff was forced by Defendants on
multiple occasions to cancel her EAP psychotherapy sessions and instead attend
mandatory, unexpected meetings that Caldwell described as “very important.” (FAC ¶33.)
Plaintiff alleges she was routinely met with resistance from Defendants,
who would get upset with her when she tried to skip these meetings to seek
professional help for her mental health. (FAC ¶33.)
Plaintiff alleges these meetings were not “very important.” (FAC ¶33.)
Plaintiff alleges her required attendance at these meetings in lieu of
her medical treatment was done intentionally by Defendants in retaliation for
and discrimination against Plaintiff for her medical disability and her efforts
concerning the safety barrier. (FAC
¶33.)
Plaintiff alleges
on or around March 29, 2019, at a meeting with Caldwell and other SMMC
leadership, she conveyed that she was still experiencing severe emotional and
psychological distress. (FAC ¶34.) Plaintiff alleges she told Defendants that
she needed to attend her EAP sessions but that she was unable to due to these
“very important” meetings. (FAC ¶34.) Plaintiff alleges in response, Defendants
told Plaintiff to schedule her EAP sessions for other dates. (FAC ¶34.)
Plaintiff alleges
on or around April 1st and April 8th of 2019, Caldwell explicitly told
Plaintiff that she would need to reschedule her EAP sessions, even after being
made aware of her continued emotional and psychological issues. (FAC ¶35.)
Plaintiff alleges on or around April 15, 2019, Plaintiff was forced
again to miss another EAP session due to a “very important” meeting. (FAC ¶36.)
Plaintiff alleges
on or around April 25, 2019, Plaintiff informed Caldwell and Human Resources
that she was not improving, could not concentrate at work and was still
spontaneously crying during the workday.
(FAC ¶37.) Plaintiff alleges eventually,
she was forced to cancel all remaining meetings with her EAP therapist because
Defendants failed to accommodate her medical needs, even as her condition
continued to worsen. (FAC ¶37.)
Plaintiff alleges
on or around May 7, 2019, Caldwell demanded that Plaintiff give a presentation
at an executive committee meeting, despite Plaintiff feeling very sick. (FAC ¶38.)
Plaintiff alleges after the meeting, several attendees advised Plaintiff
that she should take time off. (FAC
¶38.)
Plaintiff alleges
on or around May 9, 2019, Plaintiff was alerted by a biomedical technician that
several of the hospital’s anesthesia machines were two years past their
end-of-life date. (FAC ¶39.) Plaintiff alleges she immediately emailed Caldwell
as well as Avelino, the Medical Center’s Senior Operations Director, and Ms.
Rellar, the Quality, Risk, and Patient Safety Officer, to alert them that
continued use of the machines would present a high risk for patients. (FAC ¶39.)
Plaintiff alleges while she suggested the hospital purchase new
machines, Caldwell expressed disapproval of her plan because it would involve
rescheduling and cancelling cases requiring use of the compromised machines. (FAC ¶39.)
Plaintiff alleges
on or around May 16, 2019, Plaintiff teared up in a meeting with Medical Center
leadership, Caldwell, and several other SMMC staff. (FAC ¶40.)
Plaintiff alleges after the meeting, Avelino, told Plaintiff she should
consider taking time off. (FAC ¶40.)
Plaintiff alleges
on or around May 22, 2019, as Plaintiff found it increasingly difficult to
perform her duties and seeing no other recourse in sight, Plaintiff was forced
to go on medical leave. (FAC ¶41.) Plaintiff alleges since that time, Plaintiff
has been on disability for depression and PTSD.
(FAC ¶41.)
Plaintiff alleges
on or around May 28, 2019, the week following her last day of work, Plaintiff
met with her EAP psychologist for the first time since March. (FAC ¶42.)
Plaintiff alleges her psychologist was very concerned about her
condition and he noted that her issues had gotten worse since they had last
seen each other. (FAC ¶42.) Plaintiff alleges her psychologist encouraged
her to focus on getting better. (FAC
¶42.)
Plaintiff alleges
on or around June 4, 2019, two weeks into her medical leave, Plaintiff was
informed by Caldwell that Defendants would be terminating her email access and
requested that she did not communicate with employees regarding any
business-related topics whilst on leave.
(FAC ¶43.) Plaintiff alleges on or
around June 6, 2019, while on leave, Plaintiff was informed by Defendants that
they intended to begin finding a replacement for her if she was unable to
return to work in the near future. (FAC ¶44.) Plaintiff alleges she inquired as to what the
“near future” meant with regards to filling her position but Defendants did not
provide her with any clarity. (FAC ¶44.)
Plaintiff alleges
on or around July 17, 2019, she received a letter from Defendants stating that
the hospital planned to find her replacement unless she could start working
again by August 1, 2019. (FAC ¶45.) Plaintiff alleges on or around July 23, 2019,
Plaintiff was advised by her psychologist that she would require prescription
medication to treat her injuries if she intended to return to work by August. (FAC ¶46.)
Plaintiff alleges on or around July 24, 2019, Plaintiff attempted to
retrieve some personal items from her office but was unable to do so because
the locks had been changed. (FAC ¶47.) Plaintiff alleges on or around August 16,
2019, in another attempt to retrieve some personal items from her office, she
noticed that the nameplate outside of her office door had been removed. (FAC ¶48.)
Plaintiff alleges
in or around September of 2019, Defendants hired a replacement for Plaintiff’s
position. (FAC ¶49.) Plaintiff alleges on or around September 24,
2019, Plaintiff received a letter from Defendants stating that she had been
replaced as CNEO and that the position was no longer available to her upon her
return from medical leave. (FAC
¶50.)
Legal
Standard
A
motion for summary judgment shall be granted if all the papers submitted show
that there is no triable issue as to any material fact and that the moving
party is entitled to a judgment as a matter of law. (C.C.P. §437c(c).)
A
motion for summary adjudication may be made by itself or as an alternative to a
motion for summary judgment and shall proceed in all procedural respects as a
motion for summary judgment. (C.C.P. §437c(f)(2).) A party may move for summary adjudication as
to one or more causes of action within an action if that party contends that
the cause of action has no merit. A
motion for summary adjudication shall be granted only if it completely disposes
of a cause of action, an affirmative defense, a claim for damages, or an issue
of duty. (C.C.P.
§437c(f)(1).)
Retaliation in Violation
of Labor Code §1102.5 (1st
COA) [Issue 1]
To state a cause of action for violation of
Labor Code §1102.5, a plaintiff must prove the following elements: (1)
defendant was plaintiff’s employer; (2) plaintiff disclosed to a person with
authority over plaintiff, or an employee with authority to investigate,
discover, or correct legal violations; (3) that plaintiff had
reasonable cause to believe that the information disclosed a violation of a
state/federal statute or a violation of/noncompliance with a
local/state/federal rule or regulation; (4) that defendant discharged
plaintiff; (5) that plaintiff’s
disclosure of information was a contributing factor in defendant’s decision to
discharge plaintiff; (6) that
plaintiff was harmed; and (7) that defendant’s conduct was a substantial factor
in causing plaintiff’s harm.
(CACI 4603.)
“[W]e now clarify that section 1102.6, and
not McDonnell Douglas, supplies the applicable framework for litigating
and adjudicating section 1102.5 whistleblower claims. [¶] By its terms, section
1102.6 describes the applicable substantive standards and burdens of proof for
both parties in a section 1102.5 retaliation case: First, it must be ‘demonstrated
by a preponderance of the evidence’ that the employee’s protected
whistleblowing was a ‘contributing factor’ to an adverse employment action.
(§1102.6.) Then, once the employee has made that necessary threshold showing,
the employer bears ‘the burden of proof to demonstrate by clear and convincing
evidence’ that the alleged adverse employment action would have occurred ‘for
legitimate, independent reasons’ even if the employee had not engaged in
protected whistleblowing activities.” (Lawson
v. PPG Architectural Finishes, Inc.
(2022) 12 Cal.5th 703, 712.)
Defendants erroneously argue this Court must
apply the McDonnell Douglas burden shifting framework to this cause of
action. Lawson clarifies no such
burden shifting framework applies to a cause of action for retaliation under
the Labor Code. (Id.) Defendants fail to meet their
burden on summary judgment by applying the incorrect legal standard for the 1st
cause of action. (See Motion Memo pgs. 17-22.). Specifically, Defendants fail to argue plaintiff’s
disclosure of information was a contributing factor in defendant’s decision to
discharge plaintiff. Therefore, Defendants do not shift the burden to Plaintiff
to demonstrate a triable issue of material fact exists as to the 1st cause of
action.
Assuming, arguendo, Defendants’
motion presented the correct standard for the 1st cause of action, Plaintiff
demonstrated a triable issue of material fact as to whether she had reasonable
cause to believe that the information she disclosed to Defendants regarding the
failure to install a barrier around the parking structure and failure to
replace the anesthesia machines were violations of a state/federal statute or a
violation of/noncompliance with a local/state/federal rule or regulation (P-AMF
1-2, 18-24)[3]
and that her disclosure of information was a contributing factor in defendant’s
decision to discharge her (P-AMF 29-35)[4].
Accordingly, Defendants’ motion for summary
judgment is denied.
Accordingly, Defendants motion for summary
adjudication is denied as to Issue 1 of the 1st cause of action.
Retaliation and Discrimination Violation
of Health & Safety Code §1278.5 (2nd COA) [Issue 2]
Health and Safety Code §1278.5
provides, in part:
(b)(1) A health facility shall not
discriminate or retaliate, in any manner, against a patient, employee, member
of the medical staff, or other health care worker of the health facility
because that person has done either of the following:
(A) Presented a grievance, complaint, or
report to the facility, to an entity or agency responsible for accrediting or
evaluating the facility, or the medical staff of the facility, or to any other
governmental entity.
(B) Has initiated, participated, or
cooperated in an investigation or administrative proceeding related to the
quality of care, services, or conditions at the facility that is carried out by
an entity or agency responsible for accrediting or evaluating the facility or
its medical staff, or governmental entity.
(2) An entity that owns or operates a health
facility, or that owns or operates any other health facility, shall not
discriminate or retaliate against a person because that person has taken any
actions pursuant to this subdivision.
(3) A violation of this section shall be
subject to a civil penalty of not more than twenty-five thousand dollars
($25,000). The civil penalty shall be assessed and recovered through the same
administrative process set forth in Chapter 2.4 (commencing with Section 1417)
for long-term health care facilities.
(c) Any type of discriminatory treatment of
a patient by whom, or upon whose behalf, a grievance or complaint has been
submitted, directly or indirectly, to a governmental entity or received by a
health facility administrator within 180 days of the filing of the grievance or
complaint, shall raise a rebuttable presumption that the action was taken by
the health facility in retaliation for the filing of the grievance or
complaint.
(d)(1) There shall be a rebuttable
presumption that discriminatory action was taken by the health facility, or by
the entity that owns or operates that health facility, or that owns or operates
any other health facility, in retaliation against an employee, member of the
medical staff, or any other health care worker of the facility, if responsible
staff at the facility or the entity that owns or operates the facility had
knowledge of the actions, participation, or cooperation of the person
responsible for any acts described in paragraph (1) of subdivision (b), and the
discriminatory action occurs within 120 days of the filing of the grievance or
complaint by the employee, member of the medical staff or any other health care
worker of the facility.
(2) For purposes of this section,
discriminatory treatment of an employee, member of the medical staff, or any
other health care worker includes, but is not limited to, discharge, demotion,
suspension, or any unfavorable changes in, or breach of, the terms or
conditions of a contract, employment, or privileges of the employee, member of
the medical staff, or any other health care worker of the health care facility,
or the threat of any of these actions.
(e) The presumptions in subdivisions (c) and
(d) shall be presumptions affecting the burden of producing evidence as
provided in Section 603 of the Evidence Code.
(Health & Safety Code §§1278.5(b)-(e).)
Defendants erroneously argue Plaintiff’s
Health and Safety Code claims are barred by the one-year statute of limitations. (Id.) Defendants
cite to the proposition in Melamed
v. Cedars-Sinai Medical Center that
C.C.P. §340(a) is the governing statute of limitations for
this cause of action. However, Melamed states, “Health and Safety Code section 1278.5 does not specify a time
period in which a claim for a violation of the statute must be filed. . . . Under [C.C.P.] section 338, subdivision
(a), ‘[a]n action upon a liability created by statute, other than a penalty or
forfeiture’ must be brought within three years. Under [C.C.P.] section 335.1,
which addresses the time for commencing general tort claims, a plaintiff has
two years to file suit.” (Melamed v. Cedars-Sinai Medical Center (2017) 8 Cal.App.5th 1271, 1287 [stating on
anti-SLAPP motion that it does not need to determine the applicable statute of
limitations], rev. granted and
transferred for reconsideration
(2017) 395 P.3d 1110.)
Assuming, arguendo, C.C.P. §340(a)
is the governing statute of limitations for this claim, Plaintiff raised a
triable issue of material fact regarding her date of termination, Plaintiff was
not informed that she was being replaced as CNEO until September 24, 2019. (P-AMF 48.)[5] Under the one-year statute of limitations,
Plaintiff’s deadline to file would have been September 24, 2020, which was
almost a month after she filed her lawsuit on August 12, 2020.
Accordingly, Defendants’ motion for summary
adjudication of Issue 2 of the 2nd cause of action is denied.
Retaliation and Discrimination Violation
of Health & Safety Code §1278.5 and Retaliation for Requesting an Accommodation in Violation of
FEHA, Gov. Code §12940(m)(2) (2nd & 3rd COAs) [Issue 3]
Defendants collapse the evidentiary
standards for two different causes of action, erroneously argue this Court must
apply the McDonnell Douglas burden shifting framework to both the 2nd
and 3rd causes of action. Defendants
fail to provide legal support for their argument that the burden to produce
evidence laid out in Health and Safety Code §1278.5 must conform to the McDonnell Douglas burden shifting framework adopted for FEHA discrimination claims. (See Motion Memo pgs. 17-22.). Because Defendants fail to provide the
correct standard for the 2nd cause of action for Retaliation and Discrimination
Violation of Health and Safety Code §1278.5, the Court will only examine the
legal framework Defendants offer in Issue 3 for the cause of action for
retaliation under FEHA.
“To establish a
prima facie case of retaliation under the FEHA, a plaintiff must show (1) he or
she engaged in a ‘protected activity,’ (2) the employer subjected the employee
to an adverse employment action, and (3) a causal link existed between the protected
activity and the employer’s action. Once an employee establishes a prima facie
case, the employer is required to offer a legitimate, nonretaliatory reason for
the adverse employment action. If the employer produces a legitimate reason for
the adverse employment action, the presumption of retaliation ‘drops out of the
picture,’ and the burden shifts back to the employee to prove intentional
retaliation.” (Yanowitz v. L’Oreal USA, Inc.
(2005) 36 Cal.4th 1028, 1042, internal citations omitted.)
“‘For protection
under the “opposition clause,” an employee must have opposed an employment
practice made unlawful by the statute.’ [Citation.] The question, therefore, is
whether the [defendant] took adverse action against [the plaintiff] ‘because
[he] ... opposed practices prohibited by the Act....’ [Citation.] Of course,
‘an employee’s conduct may constitute protected activity ... not only when the
employee opposes conduct that ultimately is determined to be unlawfully
discriminatory under the FEHA, but also when the employee opposes conduct that
the employee reasonably and in good faith believes to be discriminatory,
whether or not the challenged conduct is ultimately found to violate the FEHA.
[Citations.]” (Dinslage v. City &
County of San Francisco (2016) 5 Cal.App.5th 368, 381.)
“An ‘adverse
employment action,’ which is a critical component of a retaliation claim,
requires a substantial adverse change in the terms and conditions of the
plaintiff’s employment.” (Holmes v. Petrovich Development Co., LLC
(2011) 191 Cal.App.4th 1047, 1063, quotation marks omitted.)
1.
Prima facie case for retaliation
Plaintiff
submitted evidence that she can demonstrate a prima facie case for retaliation.
Specifically, Plaintiff submitted
evidence she engaged in protected activities, including taking a leave due to
disability. (P-AMF 31.)[6] Plaintiff submitted evidence that she was
subjected to an adverse employment action.
(P-AMF 48.) Plaintiff also
submitted evidence of a causal link between her protected activities and the
adverse employment action based on the proximity of her leave and termination. (P-AMF 31-48.) Accordingly, Plaintiff met her burden to
demonstrate a prima facie case for retaliation.
2.
Non-retaliatory reason for adverse employment action
3.
Pretext for retaliation
Plaintiff
submitted evidence of pretext for retaliation.
Specifically, Plaintiff submitted evidence that Salvo
was serving as the interim CNE during her leave of absence and was more than
capable of fulfilling the CNE role without need for replacement. (P-DSSF 55; P-COE Exh. U at 68:3-6, 72:4-10, 95:5-15.) Plaintiff submitted evidence that her
replacement was not hired until after the TJC accreditation inspection in
October of 2019. (P-DSSF 55; P-COE Exh.
X at 241:1-6.)
Accordingly,
Defendant’s motion for summary adjudication as to the 3rd cause of action is denied
as to Issue 3 of the 2nd and 3rd causes of action.
Disability Discrimination in Violation of
FEHA, Gov. Code §12940(a) (6th COA) [Issue 4]
A cause of action
for discrimination based on disability requires a showing of the following
elements: (1) plaintiff has a disability or medical condition or was regarded
as suffering from a disability; (2) plaintiff could perform the essential
duties of the job with or without reasonable accommodations; (3) plaintiff was
subjected to defendant’s adverse employment decision; and (4) the adverse
employment decision was because of plaintiff’s actual or perceived disability
or medical condition. (Faust v. California Portland Cement Co. (2007) 150 Cal.App.4th 864, 886.)
Under the McDonnell Douglas process for allocating
burdens of proof and producing evidence, which is used in California for
disparate-treatment cases under FEHA, the employee must first present a prima
facie case of discrimination. (Moore v. Regents of the University of
California (2016) 248 Cal.App.4th 216, 234, citing Guz v. Bechtel National Inc. (2000) 24 Cal.4th 317, 354; McDonnell Douglas Corp. v. Green (1973)
411 U.S. 792.) The burden then shifts to
the employer to produce evidence of a nondiscriminatory reason for the adverse
action. (Moore, 248 Cal.App.4th at pg. 235, citing Guz, 24 Cal.4th at pgs. 355-356.)
At that point, the burden shifts back to the employee to show that the
employer’s stated reason was in fact a pretext for a discriminatory act. (Id.,
citing Guz, 24 Cal.4th at pg. 356.)
Defendants argue
summary adjudication of this cause of action is warranted because Plaintiff
cannot establish a prima facie case for disability discrimination for the same
reasons as stated for the cause of action for retaliation. (Motion Memo, pg. 22.) Defendants’ argument is puzzling, as there
are different elements in a FEHA cause of action for discrimination compared to
a FEHA cause of action for retaliation.
1.
Prima Facie Case of Disability Discrimination
In order to make
out a prima facie case of disability discrimination under FEHA, a plaintiff
must present evidence that the plaintiff (1) suffered from a disability or was
perceived as suffering from a disability, (2) could perform the essential
duties of the job with or without accommodation, and (3) was subjected to an
adverse employment action because of disability or perceived disability. (Moore, 248 Cal.App.4th at 234-235.)
Under FEHA, an
adverse employment action is one which “materially affect[s] the terms, conditions,
or privileges of employment.” (Yanowitz, 36 Cal.4th 1028, 1052.)
The “materiality” test of adverse employment action explained in Yanowitz looks to “the entire spectrum
of employment actions that are reasonably likely to adversely and materially
affect an employee’s job performance or opportunity for advancement in his or
her career,” and the test “must be interpreted liberally . . . with a
reasonable appreciation of the realities of the workplace.” (Id.
at pg. 1054.) “[T]here is no requirement that an employer’s retaliatory acts constitute
one swift blow, rather than a series of subtle, yet damaging, injuries.” (Id. at pg. 1055.)
Plaintiff met her
burden to demonstrate a prima facie case of disability discrimination under the
McDonnell Douglas burden-shifting
framework. As a preliminary matter, it
is undisputed that Plaintiff had a disability.
(Defendant’s Undisputed Separate Statement of Fact [“D-USSF”] 50.) Plaintiff submitted evidence that she could
perform the essential functions of her job with an accommodation, namely that she
would be provided FMLA leave and that she would be prescribed medication in
order to return to her position in August.
(P-AMF 40, 41, 47.)[7]
Plaintiff submitted evidence that she
was subjected to an adverse employment action by having her employment
terminated. (P-AMF 48.) Plaintiff met her burden to establish a prima
facie case of disability discrimination under McDonnell Douglas, shifting the burden to Defendants to produce
evidence of a nondiscriminatory reason for the adverse employment action.
2.
Non-discriminatory Reason for Adverse Employment Action
As stated above, Defendants
submitted evidence of its non-discriminatory reason for the adverse employment
action. (D-DSSF 55;
D-COE, Exh. X; see Exh. W.)
Defendants met their burden to demonstrate a non-discriminatory reason
for the adverse employment action.
3.
Pretext for Disability Discrimination
Plaintiff has the opportunity “to attack the employer’s proffered
reasons as pretexts for discrimination, or to offer any other evidence of
discriminatory motive.” (Moore v. Regents of University of California
(2016) 24 Cal.App.4th 216, 235.)
Plaintiff must prove by a preponderance of the evidence that the
legitimate reasons offered by the defendant were not its true reasons but a
pretext for discrimination. (McDonnell Douglas, 411 U.S. at pg. 802.)
As stated above, Plaintiff
sufficiently submitted evidence that Defendants’ proffered reasons for her
termination are pretexts for discrimination.
Salvo was serving as the interim CNE during her leave of absence and was
more than capable of fulfilling the CNE role without need for replacement. (P-DSSF 55; P-COE Exh. U at 68:3-6, 72:4-10,
95:5-15.) Plaintiff submitted
evidence that her replacement was not hired until after the TJC accreditation
inspection in October of 2019. (P-DSSF
55; P-COE Exh. X at 241:1-6.) Plaintiff
has met her burden on summary adjudication to demonstrate a triable issue of
material fact as to whether Defendant’s proffered reasons for her layoff were
pretexts for discrimination.
Based on the
foregoing, Defendants’ motion for summary adjudication as to Issue 4 of the 6th
cause of action for disability discrimination is denied.
Failure to Engage in Interactive Process
in violation of FEHA (4th COA) [Issue 5] and Failure to Accommodate in
Violation of FEHA, Gov. Code §12940(m)(1) (5th COA) [Issue 6]
Government Code §12940(n) provides as
follows: “For an employer or other entity covered by this part to fail to
engage in a timely, good faith, interactive process with the employee or
applicant to determine effective reasonable accommodations, if any, in response
to a request for reasonable accommodation by an employee or applicant with a
known physical or mental disability or known medical condition.” (Gov. Code §12940(n).)
“Two principles underlie a cause of action
for failure to provide a reasonable accommodation. First, the employee must
request an accommodation. Second, the parties must engage in an interactive
process regarding the requested accommodation and, if the process fails,
responsibility for the failure rests with the party who failed to participate
in good faith.” (Gelfo v. Lockheed
Martin Corp. (2006) 140 Cal.App.4th 34, 54.)
The elements of a
cause of action for failure to accommodate are: (1) plaintiff has a disability
or medical condition or was regarded as suffering from a disability; (2) plaintiff
could perform the essential duties of a sought reassigned job with or without
reasonable accommodations; and (3) the employer failed to reasonably
accommodate. (Wilson v. County of
Orange (2009)
169 Cal.App.4th 1185, 1193 [reasonable accommodations include job
restructuring, modified work schedules, reassignments, providing readers or
interpreters, and paid or unpaid leave].)
“Vague or conclusory statements revealing an unspecified capacity
are not sufficient to put an employer on notice of its obligations under the
[FEHA].” (Avila v. Continental Airlines, Inc. (2008) 165 Cal.App.4th 1237,
1248.)
Defendants argue Plaintiff’s
claims fail because she received treatment through SMMC’s EAP program, she
requested a leave of absence which was granted, and Plaintiff communicated with
Defendants’ staff regarding her status throughout her leave, which was extended
several times at Plaintiff's request. (Motion, pg. 24.)
Defendant also argues Plaintiff’s doctor has not released her to return
to work full-time yet and she has not returned to work in any capacity. (Motion, pg. 24.)
Defendants
submitted evidence that it accommodated all of Plaintiff’s requests for
accommodation. Specifically, Defendants
submitted evidence that Plaintiff initially made appointments for treatment
through SMMC’s EAP, and later, on or about May 22, 2019, Plaintiff took some
time off and then went on an officially approved leave of absence. (D-DSSF 46; D-COE, Depo. of Valla at
135:3-18, 136:16-18, 138:16-142:6, Exhs. S, T.)
Defendant submitted evidence that other than EAP and time off, Plaintiff
did not request any other accommodations from SMMC and all of her requests for
time-off were granted. (D-DSSF 47; D-COE,
Depo. of Valla at 135:3-18, 136:16-18, 138:16-142:6, Exhs. S, W, Y, Z, BB.) Accordingly, Defendants met their burden on
summary adjudication, shifting the burden to Plaintiff to demonstrate a
triable issue of material fact as to whether Defendants failed to
reasonably accommodate her.
Plaintiff met her
burden to a triable issue of material fact as to whether Defendants failed to
reasonably accommodate her.
Specifically, Plaintiff submitted evidence that while she Plaintiff did
have EAP as an accommodation, she also made repeated requests to be allowed to
actually attend these sessions as she was routinely denied access to her
appointments when Caldwell and Panlasigui would schedule “important” meetings that
required Plaintiff’s presence, and Caldwell would also tell Plaintiff that her
absence would be noted if she chose to attend her EAP sessions instead of the
meetings. (P-DSSF 47; P-COE, Exh. S at 157:20-24,
158:10-159:12, 161:2-10.) Accordingly,
Plaintiff met her burden on summary judgement as to whether Defendants failed
to reasonably accommodate her.
Accordingly,
Defendants’ motion for summary adjudication as to Issue 5 of the 4th cause of
action and Issue 6 of the 5th cause of action is denied.
Failure to Prevent Harassment and
Discrimination, Gov. Code §12940(k) (8th COA) [Issue 7]
A cause of action
for failure to prevent discrimination includes the following elements: (1) actionable
discrimination or harassment by employees or non-employees; (2) defendant’s
legal duty of care toward plaintiff (defendant is
plaintiff’s employer); (3) breach of duty (failure to take all reasonable steps
necessary to prevent discrimination and harassment from occurring); (4) legal
causation; and (5) damages to plaintiff.
(Trujillo v. North County Transit
District (1998) 63 Cal.App.4th 280, 287, 289.)
Defendants argue because
all of Plaintiff’s claims arising under FEHA fail, so too must her duplicative
claim for failing to prevent illegal conduct.
(Gov. Code § 12940(k) [stating it is an unlawful employment practice for
an employer to fail to take all reasonable steps necessary to prevent FEHA
violations from occurring); Trujillo v. North County Transit District (1998)
63 Cal.App.4th 280, 289 [stating there can be no failure to prevent any FEHA
violations absent any actionable conduct].) In light of this Court finding
Defendants failed to demonstrate Plaintiff’s causes of action under FEHA fail,
Defendants fail to meet their burden on summary adjudication to demonstrate
they are entitled to summary adjudication of this cause of action as a matter
of law.
Accordingly,
Defendants’ motion for summary adjudication as to Issue 7 of the 8th cause of
action is denied.
Wrongful Termination in Violation of FEHA
(10th COA) [Issue 8]
FEHA does not provide for a cause of action
for wrongful termination in violation of FEHA.
(See CACI 2500-2570.). Plaintiff’s allegation of
this cause of action appears to either duplicate her existing causes of action
under FEHA or her cause of action for wrongful termination in violation of
public policy. Further, Plaintiff’s
opposition does not argue any issue pertaining to this cause of action. Defendants are entitled to summary
adjudication of this cause of action, as it has no merit.
Accordingly, Defendants’ motion for summary
adjudication as to the 10th cause of action is granted.
Wrongful Termination in Violation of
Public Policy (9th COA) [Issue 9]
“The elements of a
claim for wrongful discharge in violation of public policy are (1) an
employer-employee relationship, (2) the employer terminated the plaintiff’s
employment, (3) the termination was substantially motivated by a violation of
public policy, and (4) the discharge caused the plaintiff harm.” (Yau v.
Allen (2014) 229 Cal.App.4th 144, 154.)
Defendants argue
they are entitled to summary adjudication of Plaintiff’s cause of action for
wrongful termination because of the strength of Defendants’ “innocent
explanation for its actions,” and because Plaintiff lacks “evidence supporting
a rational inference that intentional [retaliation], on grounds prohibited by
the statute, was the true cause of the employer’s actions.” (Guz v. Bechtel National, Inc. (2000) 24
Cal.4th 317, 361.)
Defendants
submitted evidence that Plaintiff was terminated for a non-retaliatory
reason. (D-DSSF 55.) As stated above, Plaintiff submitted evidence
raising a triable issue of material fact as to whether she was terminated for a
non-retaliatory reason. (P-DSSF 55.)
Based on the
foregoing, Defendant’s motion for summary adjudication of Issue 9 of the 9th
cause of action is denied.
Intentional
Infliction of Emotional Distress (7th COA) [Issues 10, 11, & 12]
“A cause of action
for intentional infliction of emotional distress exists when there is ‘(1)
extreme and outrageous conduct by the defendant with the intention of causing,
or reckless disregard of the probability of causing, emotional distress; (2)
the plaintiff's suffering severe or extreme emotional distress; and (3) actual
and proximate causation of the emotional distress by the defendant's outrageous
conduct.’ A defendant's conduct is ‘outrageous’ when it is so ‘extreme as to
exceed all bounds of that usually tolerated in a civilized community.’ And the
defendant’s conduct must be ‘intended to inflict injury or engaged in with the
realization that injury will result.’” (Hughes
v. Pair (2009) 46 Cal.4th 1035, 1050-1051.)
Defendants argue Plaintiff’s
claim for intentional infliction of emotional distress fails against as to
Caldwell because a stand-alone intentional infliction of emotional distress
claim arising out of workplace conduct is barred by workers’ compensation
exclusivity. (Miklosy v. Regents of
Univ. of California (2008) 44 Cal.4th 876, 902.) Further, whistleblower retaliation is not
included in the exception to workers’ compensation exclusivity. (Light v. Department of Parks and
Recreation (2017) 14 Cal.App.5th 75, 101, citing Miklosy, 44
Cal.App.4th at pgs. 902-903.). Defendants also argue nothing about the totality
of the fact present here suggest any sort of extreme or outrageous conduct. (Motion Memo, pgs. 24-25.)
Defendants’
argument is unavailing because workers’ compensation exclusivity only extends
to conduct which is part of the “normal risks of the employment relationship.” (Fretland v. County of Humbolt (1999)
69 Cal.App.4th 1478, 1492; Light, 14 Cal.App.5th at pg. 101 [“[W]e are unwilling
to abandon the longstanding view that unlawful discrimination and retaliation
in violation of FEHA falls outside the compensation bargain and therefore
claims of intentional infliction of emotional distress based on such discrimination
and retaliation are not subject to workers’ compensation exclusivity”].) California courts have expressly carved out employer
conduct based on discrimination and retaliation from workers’ compensation
exclusivity, including IIED claims. (See,
e.g., Fretland (1999) 69 Cal.App.4th at pg. 1493 [reversing summary judgment
on IIED and NIED claims holding that such claims were not preempted by workers’
compensation where they were based on allegations of discrimination violation
of FEHA].)
Accordingly,
Defendants’ motion for summary adjudication of Issues 10, 11, and 12 of the 7th
cause of action is denied.
Punitive Damages [Issue 13]
The central
question regarding punitive damages on a summary judgment motion is whether “no
reasonable jury could find the plaintiff’s evidence to be clear and convincing
proof of malice, fraud or oppression.” (Pacific Gas and Electric Co. v. Superior
Court (2018) 24 Cal.App.5th 1150, 1159.)
“Malice” means “conduct which is intended by the defendant to cause
injury to the plaintiff or despicable conduct which is carried on by the
defendant with a willful and conscious disregard for the rights and safety of others.”
(Civ. Code §3294(c)(1).) “Oppression” means “despicable conduct that
subjects a person to cruel and unjust hardship in conscious disregard of that
person’s rights.” (Civ. Code
§3294(c)(2).)
“[W]rongful termination, without
more, will not sustain a finding of malice or oppression.” (Scott
v. Phoenix Schools, Inc. (2009) 175 Cal.App.4th 702, 717.)
The defendant has
the initial burden to demonstrate there are no triable issues of fact that a
managing agent caused harm to Plaintiff. (Davis
v. Kiewit Pacific Co. (2013) 220 Cal.App.4th 358, 369.) Conclusory statements that an employee “never
drafted corporate policy or had substantial discretionary authority over
decisions that ultimately determine [the employer’s] corporate policy” are not sufficient
for a Defendant to make a prima facie case.
(Id. at 369-370.)
Defendants argue
as a corporate employer, SMMC cannot be assessed with punitive damages
liability for the acts of its employees unless an “officer, director or
managing agent” of SMMC “had advance knowledge of the unfitness of the employee
who acted and employed him or her with a conscious disregard of the rights or
safety of others or ratified the wrongful conduct for which the damages are
awarded or was personally guilty of oppression, fraud, or malice.” (Civ. Code §3294(b).) Defendants argue there is total absence of
evidence from which oppression, fraud, or malice by a managing agent (other
than Caldwell) could even be inferred, let alone proven.
Defendants failed
to make a prima facie case that there are no triable issues of fact that a
managing agent caused harm to Plaintiff. Plaintiffs merely cite to all facts in their
separate statement of fact. However,
Plaintiff’s points and authorities do not address the motion for summary
adjudication of the claim for punitive damages.
Plaintiff’s failure to file an opposition on this issue gives rise to an inference that the motion is
well-taken. (See Laguna Auto Body v.
Farmers Insurance Exchange (1991) 231
Cal.App.3d 481, 489 [failure to file an opposition to a motion “leading
the trial court and us to presume
they had no meritorious arguments”], disapproved of on other grounds by
Garcia v. McCutchen (1997) 16 Cal.4th 469.)
Accordingly,
Defendants are entitled to summary adjudication of Plaintiff’s claim for
punitive damages.
Conclusion
Defendants’ motion for summary judgment is denied.
Defendants’ motion in the alternative for summary adjudication is denied
as to the 1st, 2nd, 3rd, 4th, 5th, 6th, 7th, 8th, 9th, causes of action, and
granted as to the 10th cause of action and Plaintiff’s prayer for punitive
damages.
Moving Party to give notice.
Dated: November _____, 2023
|
|
|
Hon.
Daniel M. Crowley |
|
Judge of
the Superior Court |
[1] The Court assumes the ambiguous title of Defendants’
objections was the result of inadvertence and was likely intended to be
objections to Plaintiff’s compendium of evidence. The Court also notes Plaintiff failed to
include bookmarks to each exhibit included in her compendium of evidence.
[2] The Court notes objections 13 through 15 are
identical and therefore redundant.
[3] Plaintiff is admonished for failing to number her
additional material facts in her opposition separate statement. For clarity, the Court notes P-AMF Nos. 1 and
2 are on pages 40-41 of Plaintiff’s Opposition Separate Statement,
and P-AMF Nos. 18-24 can be found from pages and lines 45:4-47:1.
[6] P-AMF 31 can be found on page 49:9-15 of Plaintiff’s
Opposition Separate Statement.
[7] P-AMF 40-41 can be found in Plaintiff’s Opposition
Separate Statement on pages 51:24-52:10. P-AMF 47 can be found in Plaintiff’s Opposition Separate Statement on page 53:14-21.