Judge: Edward B. Moreton, Jr., Case: 21SMCV00381, Date: 2022-10-14 Tentative Ruling
Case Number: 21SMCV00381 Hearing Date: October 14, 2022 Dept: 200
|
THE REGENTS OF THE UNIVERSITY OF
CALIFORNIA, a public trust corporation, on behalf of UCLA Health System, Plaintiff, v. CIGNA HEALTH CORPORATION, et al.,
Defendants. |
Case No.:
21SMCV00381 Hearing Date: 10/14/22 Trial Date:
04/10/23 [TENTATIVE] RULING RE: Defendants’ Motion for Summary Judgment or, in the Alternative, Summary
Adjudication |
Background
On February 25, 2021, Plaintiff, The Regents of the
University of California, filed this action against Defendants Cigna Health
Corporation and Cigna Health & Life Insurance Company (collectively,
“CIGNA”).
The Complaint alleges the following. Plaintiff is authorized
to administer various medical facilities within the University of California
system, including the various components of UCLA Health System (collectively,
“UCLA Health”). (Compl., ¶ 1.)
On or about October 29, 2018, through December 7, 2018, UCLA
Health provided emergent, inpatient, continuous, and medically necessary
treatment to a patient with the initials “M.H.” (Compl., ¶ 8.) M.H. was a
beneficiary of a health plan sponsored, administered, and/or funded by CIGNA.
(Compl., ¶ 9.) At all relevant times, CIGNA and/or its agents, authorized the
medical services to M.H. by UCLA Health. (Compl., ¶ 10.) UCLA Health timely and
properly submitted the billed charges to CIGNA for payment by CIGNA. (Compl., ¶
11.)
UCLA Health’s usual and customary charges for the medically
necessary services to M.H. amounted to $1,109,498.57. (Compl., ¶ 12.) However,
CIGNA only paid $408,531.06, contending that the amount is “calculated based on
a percentage of a fee schedule developed by CIGNA that is based upon a
methodology similar to a methodology utilized by Medicare ….” (Compl., ¶ 12.) CIGNA
refused to pay the balance of $700,967.51. (Compl., ¶ 13.)
The Complaint asserts two causes of action for (1) breach of
implied-in-fact contract and (2) quantum meruit.
CIGNA now moves for summary judgment or, in the alternative,
summary adjudication of those two causes of action, contending that each claim
is barred by the statute of limitations under Code of Civil Procedure section
339, subdivision (1). Plaintiff opposes.
Evidentiary Objections
No evidentiary objections
filed.
Requests for Judicial Notice
No requests for judicial notice filed.
Legal Standard
The purpose
of a motion for summary judgment “is to provide courts with a mechanism to cut
through the parties’ pleadings in order to determine whether, despite their
allegations, trial is in fact necessary to resolve their dispute.” (Aguilar
v. Atl. Richfield Co. (2001) 25 Cal.4th 826, 843.) “Code of Civil Procedure
section 437c, subdivision (c), requires the trial judge to grant summary
judgment if all the evidence submitted, and ‘all inferences reasonably
deducible from the evidence’ and uncontradicted by other inferences or
evidence, show that there is no triable issue as to any material fact and that
the moving party is entitled to judgment as a matter of law.” (Adler v.
Manor Healthcare Corp. (1992) 7 Cal.App.4th 1110, 1119.)
“On a motion
for summary judgment, the initial burden is always on the moving party to make
a prima facie showing that there are no triable issues of material fact.” (Scalf v. D. B.
Log Homes, Inc. (2005) 128 Cal.App.4th 1510, 1519.)
A defendant
moving for summary judgment “has met his or her burden of showing that a cause
of action has no merit if the party has shown that one or more elements of the
cause of action . . . cannot be established.” (Code Civ. Proc., § 437c(p)(2).)
“Once the defendant . . . has met that burden, the burden shifts to the
plaintiff . . . to show that a triable issue of one or more material facts exists
as to the cause of action or a defense thereto.” (Id.) “If the plaintiff
cannot do so, summary judgment should be granted.” (Avivi v. Centro Medico
Urgente Med. Ctr. (2008) 159 Cal.App.4th 463, 467.)
“When deciding
whether to grant summary judgment, the court must consider all of the evidence set
forth in the papers (except evidence to which the court has sustained an objection),
as well as all reasonable inferences that may be drawn from that evidence, in the
light most favorable to the party opposing summary judgment.” (Avivi, supra,
159 Cal.App.4th at p. 467; see also Code Civ. Proc., § 437c, subd. (c).)
Analysis
Code of Civil Procedure section 339, subdivision (1) (“Section
339(1)”) provides: “Within two years: … An action upon a contract, obligation
or liability not founded upon an instrument of writing, except as provided in
Section 2725 of the Commercial Code or subdivision 2 of Section 337 of this
code; … shall not be deemed to have accrued until the discovery of the loss or
damage suffered by the aggrieved party thereunder.”
“The statute of limitations for quantum meruit claims is two
years. (Code Civ. Proc., § 339.) Generally, the statute of limitations
commences when a party knows or should know the facts essential to the claim.”
(Vishva Dev, M.D., Inc. v. Blue Shield of California Life & Health Ins.
Co. (2016) 2 Cal.App.5th 1218, 1223 (“Vishva”).)
In Vishva, a physician “provided emergency medical services
to two individuals who had health care coverage through Blue Shield of
California Life & Health Insurance Company (Blue Shield Life) and one
individual who had health care coverage through California Physicians Services,
also known as Blue Shield of California (Blue Shield California).” (Vishva,
supra, 2 Cal.App.5th p. 1220.) The physician “submitted bills for its
services for each of the individuals to their respective insurers.” (Ibid.)
“Blue Shield Life and Blue Shield California refused to pay or agreed to pay
only a fraction of the amount billed, informing [the physician] of their
decisions regarding each bill in written Explanation of Benefits (EOB) letters.”
(Ibid.)
The sole issue in Vishva was when the physician knew
or should have known that the defendants had denied paying the medical bills. (Vishva,
supra, 2 Cal.App.5th p. 1223.)
The California Court of Appeal held that the physician “had
knowledge of the facts giving rise to its claim of quantum meruit when it
received the EOBs, with their unequivocal denial of its bills, more than
two years prior to filing this lawsuit.” (Vishva, supra, 2
Cal.App.5th p. 1226 [emphasis added].) In addition, although the physician “engaged
in a voluntary appeals process with Blue Shield Life and Blue Shield
California, [that] did not change or undercut the EOBs’ denials of [the
physician’s] claims.” (Ibid.)
A.
First
Cause of Action for Breach of Implied-In-Fact Contract
Relying on Vishva, CIGNA argues the following.
The two-year statute of limitations in Section 339(1) bars
Plaintiff’s breach of implied-in-fact contract claim. It is undisputed that on January
10, 2019, CIGNA transmitted to Plaintiff an Explanation of Payment (“EOP”).
(Plaintiff’s Response to CIGNA’s Separate Statement (“UMF”), ¶ 8.)
Therefore, by January 10, 2019, Plaintiff was on notice that CIGNA refused to
pay the full-billed charges for M.H.’s services. However, Plaintiff did not
file this lawsuit until February 25, 2021, more than two years after January
10, 2019. (UMF, ¶ 9.) Therefore, Plaintiff’s claim is barred.
The Court finds that CIGNA has
met its burden of establishing a complete defense to the first cause of action
for breach of implied-in-fact contract. Therefore, the burden shifts to
Plaintiff to raise triable issues of material fact as to that issue.
In opposition, Plaintiff acknowledges
that in Vishva, the Court of Appeal held that the statute of limitations
begins to run once the insurer has issued an “unequivocal denial” of payment in
writing.
However, it argues that the EOP
Plaintiff issued on January 10, 2019, concerning patient M.H was not an
unequivocal denial for the following reasons. Plaintiff’s Assistant Director,
Sureya Villalobos, testifies that while Plaintiff received an EOP on January
10, 2019, it also received a second EOP dated February 25, 2019. (Declaration
of Sureya Villalobos, filed September 30, 2022 (“Villalobos Decl.”), ¶ 6.)
Along with that second EOP, CIGNA retracted its initial payment of $408,531.06
and then repaid that amount again on February 25, 2019. (Villalobos Decl., ¶
6.) Therefore, it is the date of this second EOP, February 25, 2019, that
represents the appropriate accrual date for the purposes of statute of
limitations. Since Plaintiff filed this action on February 25, 2021, exactly
two years after that date, its action is not barred by the statute of limitations.
In any event, Plaintiff
continues, the limitations period was tolled by emergency Covid-19 orders by
178 days. Plaintiff’s counsel submits a copy of Emergency rule 9 which the
California Judicial Council adopted on April 6, 2020, and amended on May 29,
2020. (Declaration of Christopher Hapak, filed September 30, 2022 (“Hapak
Decl.”), ¶ 2, p. 14 – Emergency rule 9.) According to Emergency rule 9:
“Notwithstanding any other law, the statute of limitations and repose for civil
cause of action that exceed 180 days are tolled from April 6, 2020, until
October 1, 2020.” (Hapak Decl.; Exhibit 2, p. 14, first paragraph.) Therefore,
even if the Court were to consider that the first EOP to be unequivocal denial,
this action was filed on February 25, 2021, within the 178-day tolling period.
Therefore, it is timely.
Lastly, Plaintiff concludes,
California case law disfavors the statute of limitations due its harsh nature.
In reply, CIGNA argues (without
citing any authority) that Plaintiff cannot avail itself of Emergency rule 9 “[w]ith
respect to rules of tolling based on disabilities such as the Covid-19
pandemic, [because] Code of Civil Procedure section 357 clarifies that tolling
only applies when the ‘disability’ giving rise to tolling exists as of the time
the cause of action accrues.” (Reply, p. 6:14-20.) “Here, the causes of action
upon which UCLA relies accrued on January 10, 2019, which was well in advance
of the onset of the COVID pandemic.” (Reply, p. 6:20-23.)
The Court finds CIGNA’s
Emergency rule 9 argument unpersuasive.
First, the Judicial Council
Advisory Committee clearly stated: “Emergency rule 9 is intended to apply
broadly to toll any statute of limitations on the filing of a pleading
in court asserting a civil action. The term ‘civil causes of action’ includes
special proceedings.” (Hapak Decl., p. 14, “Advisory Committee Comment”
section.)
Nowhere does Emergency rule 9
define the pandemic as a “disability,” for the purposes of Code of Civil
Procedure section 357 or even mention that statute.
Neither do the only (four)
published California appellate court cases that discuss Emergency rule 9 support
CIGNA’s argument. (Committee for Sound Water & Land Development v. City
of Seaside (2022) 79 Cal.App.5th 389, 403-405, review denied (Sept. 14,
2022) (“Committee for Sound Water”); People v. Financial Casualty
& Surety, Inc. (2021) 73 Cal.App.5th 33, 38-40; People v.
Philadelphia Reinsurance Corporation (2021) 70 Cal.App.5th Supp. 10, 15-22;
People v. Financial Casualty & Surety, Inc. (2022) 78 Cal.App.5th 879,
883-888.)
Second, in support of its
argument, CIGNA cites two cases: McLeran v. Benton (1887) 73 Cal. 329,
344 (discussing the impact of the disability of an heir or devisee on statute
of limitations) and a 1987 federal district case Cooper v. Franchise Tax Bd.
(N.D. Cal. 1987) 661 F. Supp. 60, 61 (discussing the impact of the disability
of imprisonment on statute of limitations).
However, Plaintiff is an entity
and not alleging any disability. Therefore, those cases are inapplicable here.
“‘A tolling provision suspends
the running of a limitations period.’ [Citation.]” (Committee for Sound
Water, supra, 79 Cal.App.5th at p. 403.) “In other words, ‘the
limitations period stops running during the tolling event, and begins to run
again only when the tolling event has concluded. As a consequence, the tolled
interval, no matter when it took place, is tacked onto the end of the
limitations period, thus extending the deadline for suit by the entire length
of time during which the tolling event previously occurred.’ [Citation.]” (Ibid.)
Here, the Emergency rule 9 tolled
Plaintiff’s statute of limitations from April 6, 2020, through October 1, 2020
(178 days). therefore, even if the Court were to agree with CIGNA that the EOP
it transmitted on January 10, 2019, controls, Plaintiff’s lawsuit is well
within the statute of limitations period.
For those reasons, the Court
finds that Plaintiff has met its burden of showing a triable issue of material
fact concerning CIGNA’s statute of limitations defense.
Accordingly, the Court DENIES CIGNA’s
request for summary adjudication as to the first cause of action for breach of
implied-in-fact contract.
B.
Second
Cause of Action for Quantum Meruit
Relying on Vishva, CIGNA raises the same statute of
limitations arguments concerning the second cause of action for quantum meruit.
However, even if the Court finds that CIGNA has met its initial
burden for summary adjudication concerning that claim, Plaintiff has raised
triable issue of material fact concerning CIGNA’s statute of limitations
defense.
Accordingly, the Court DENIES
CIGNA’s request for summary adjudication as to the second cause of action for
quantum meruit.
Conclusion
Defendants Cigna Health Corporation and Cigna Health &
Life Insurance Company’s Motion for
Summary Judgment or, in the Alternative, Summary Adjudication is DENIED.
Defendants to give notice.
Dated: October 14, 2022
__________________________________________
Edward B. Moreton, Jr.
Judge of the Superior Court