Judge: Melvin D. Sandvig, Case: 21CHCV00874, Date: 2023-01-11 Tentative Ruling
Counsel wishing to submit on a tentative ruling may inform the clerk or courtroom assisant in North Valley Department F47, 9425 Penfield Ave., Chatsworth, CA 91311, at (818) 407-2247. Please be aware that unless all parties submit, the matter will still be called for hearing and may be argued by any appearing/non-submitting parties. If the matter is submitted on the court's tentative ruling by all parties, counsel for moving party shall give notice of ruling. This may be done by incorporating verbatim the court's tentative ruling. The tentative ruling may be extracted verbatim by copying and specially pasting, as unformatted text, from the Los Angeles Superior Court’s website, http://www.lasuperiorcourt.org. All hearings on law and motion and other calendar matters are generally NOT transcribed by a court reporter unless one is provided by the party(ies).
Case Number: 21CHCV00874 Hearing Date: January 11, 2023 Dept: F47
Dept. F47
Date: 1/11/23
Case #21CHCV00874
SUMMARY
JUDGMENT
Motion filed on 10/11/22.
MOVING PARTY: Plaintiff 22125
Roscoe Corp. dba Topanga Terrace Rehabilitation and Subacute
RESPONDING PARTY: Defendants Hubert
W. Willis and Bobbie S. Willis
NOTICE: ok
RELIEF REQUESTED: An order granting summary
judgment in favor of Plaintiff 22125 Roscoe Corp. dba Topanga Terrace
Rehabilitation and Subacute and against Defendants Hubert and Bobbie Willis.
RULING: The motion is denied.
This action arises out of the care and treatment provided
to Defendant Hubert Willis by Plaintiff 22125 Roscoe Corp. dba Topanga Terrace
Rehabilitation and Subacute (Plaintiff).
Plaintiff alleges that on or about December 4, 2020,
Hubert Willis was admitted to Plaintiff’s skilled nursing facility. (Complaint ¶6). In connection with the admission, Plaintiff
alleges that Bobbie Willis, Hubert Willis’ wife, signed a California Standard
Admission Agreement (Agreement). (Id.
¶¶5-6, Ex.A). Plaintiff further alleges
that the Agreement provides that invoice payments are due by the 10th
of each month and that interest charges of 18% per annum may be assessed on the
unpaid balance beginning on the 15th day of the month in which
payment was due and continuing until paid in full. (Complaint ¶8). Plaintiff has billed Defendants the principal
sum of $86,800.00 for the Services provided to Hubert Willis through October
19, 2021, which Plaintiff alleges has not been paid after demand. (Id. ¶9).
On November 17, 2021, Plaintiff filed this action against
Defendants Hubert Willis (Hubert Willis) and Bobbie S. Willis (Bobbie Willis) (collectively,
Defendants) for breach of contract and quantum meruit/unjust enrichment. On December 17, 2021, Defendants, representing
themselves, filed their answer to the complaint. In their answer, Defendants admitted all of
the statements in the complaint, except they claimed that Plaintiff did not
provide the services that were promised to Defendant and that Plaintiff
breached the contract by failing to provide therapy. (See Answer ¶¶3.b., 4).
On October 11, 2022, Plaintiff filed and served the
instant motion seeking an order granting summary judgment in favor of Plaintiff
and against Defendants. Although the
motion is unopposed, it is denied because Plaintiff failed to meet its initial
burden. Therefore, the burden never
shifted to Defendants. See CCP
437c(p)(1).
First, the separate statement filed in support of the
motion is not in the format required by California Rules of Court. See CRC 3.1350(h).
More importantly, the declarations submitted in support
of the motion are not executed under penalty of perjury as required. See CCP 2015.5; (See Camarena
Decl.; Oliva Decl.). The fact that the
declarations were signed before a notary public does not satisfy the statutory
requirements of CCP 2015.5. As such, the
declarations do not provide admissible evidence to support the motion.
Even of the declarations were properly executed,
Plaintiff would have still failed to meet its burden on this motion. Those declarations, the Agreement on which
this action is based, the allegations in the complaint and the admissions in
the answer do not establish Plaintiff’s entitlement to judgment as a matter of
law.
Plaintiff admits that the charges for which it seeks
payment in this action are for services allegedly provided to Hubert Willis
from March 16, 2021 through October 19, 2021.
(Separate Statement (SS) 3, 4, 8).
Plaintiff further admits that Bobbie Willis requested that Hubert Willis
be discharged in March, April and June of 2021.
(SS 6, 28). Plaintiff contends
that it did not discharge Hubert Willis pursuant to Bobbie Willis’ request
because it was not safe to do so. (SS
29-30). Citing the inadmissible
declaration of Silvia Camarena, Plaintiff further contends that it is
prohibited by law from discharging a resident for lack of payment if it is not
safe to do so. (SS 31). The memorandum of points and authorities in
support of the motion cites 42 CFR 483.15, without reference to any of its many
subsections, to support this proposition.
(See Motion, p.5:10).
With regard to discharge, 42 CFR 483.15 provides:
(c) Transfer and discharge—
(1) Facility requirements—
(i) The facility must permit
each resident to remain in the facility, and not transfer or discharge the
resident from the facility unless—
(A) The transfer or discharge
is necessary for the resident's welfare and the resident's needs cannot be met
in the facility;
(B) The transfer or discharge
is appropriate because the resident's health has improved sufficiently so the
resident no longer needs the services provided by the facility;
(C) The safety of individuals
in the facility is endangered due to the clinical or behavioral status of the
resident;
(D) The health of individuals
in the facility would otherwise be endangered;
(E) The resident has failed,
after reasonable and appropriate notice, to pay for (or to have paid under
Medicare or Medicaid) a stay at the facility. Non-payment applies if the
resident does not submit the necessary paperwork for third party payment or
after the third party, including Medicare or Medicaid, denies the claim and the
resident refuses to pay for his or her stay. For a resident who becomes
eligible for Medicaid after admission to a facility, the facility may charge a
resident only allowable charges under Medicaid; or
(F) The facility ceases to
operate.
(ii) The facility may not
transfer or discharge the resident while the appeal is pending, pursuant
to §
431.230 of this chapter, when a resident exercises his or her right to
appeal a transfer or discharge notice from the facility pursuant to §
431.220(a)(3) of this chapter, unless the failure to discharge or
transfer would endanger the health or safety of the resident or other individuals
in the facility. The facility must document the danger that failure to transfer
or discharge would pose.
(2) Documentation. When the
facility transfers or discharges a resident under any of the circumstances
specified in paragraphs (c)(1)(i)(A) through (F) of this section, the facility
must ensure that the transfer or discharge is documented in the resident's
medical record and appropriate information is communicated to the receiving
health care institution or provider.
(i) Documentation in the
resident's medical record must include:
(A) The basis for the transfer
per paragraph (c)(1)(i) of this section.
(B) In the case of paragraph
(c)(1)(i)(A) of this section, the specific resident need(s) that cannot be met,
facility attempts to meet the resident needs, and the service available at the
receiving facility to meet the need(s).
(ii) The documentation
required by paragraph (c)(2)(i) of this section must be made by—
(A) The resident's physician
when transfer or discharge is necessary under paragraph (c)(1)(A) or (B) of
this section; and
(B) A physician when transfer
or discharge is necessary under paragraph (c)(1)(i)(C) or (D) of this section.
(iii) Information provided to
the receiving provider must include a minimum of the following:
(A) Contact information of the
practitioner responsible for the care of the resident
(B) Resident representative
information including contact information.
(C) Advance Directive
information.
(D) All special instructions
or precautions for ongoing care, as appropriate.
(E) Comprehensive care plan
goals,
(F) All other necessary
information, including a copy of the resident's discharge summary, consistent
with §
483.21(c)(2), as applicable, and any other documentation, as applicable, to
ensure a safe and effective transition of care.
(3) Notice before transfer.
Before a facility transfers or discharges a resident, the facility must—
(i) Notify the resident and
the resident's representative(s) of the transfer or discharge and the reasons
for the move in writing and in a language and manner they understand. The
facility must send a copy of the notice to a representative of the Office of
the State Long–Term Care Ombudsman.
(ii) Record the reasons for
the transfer or discharge in the resident's medical record in accordance with
paragraph (c)(2) of this section; and
(iii) Include in the notice
the items described in paragraph (c)(5) of this section.
(4) Timing of the notice.
(i) Except as specified in
paragraphs (c)(4)(ii) and (8) of this section, the notice of transfer or
discharge required under this section must be made by the facility at least 30
days before the resident is transferred or discharged.
(ii) Notice must be made as
soon as practicable before transfer or discharge when—
(A) The safety of individuals
in the facility would be endangered under paragraph (c)(1)(i)(C) of this
section;
(B) The health of individuals
in the facility would be endangered, under paragraph (c)(1)(i)(D) of this
section;
(C) The resident's health
improves sufficiently to allow a more immediate transfer or discharge, under
paragraph (c)(1)(i)(B) of this section;
(D) An immediate transfer or
discharge is required by the resident's urgent medical needs, under paragraph
(c)(1)(i)(A) of this section; or
(E) A resident has not resided
in the facility for 30 days.
(5) Contents of the notice.
The written notice specified in paragraph (c)(3) of this section must include
the following:
(i) The reason for transfer or
discharge;
(ii) The effective date of
transfer or discharge;
(iii) The location to which
the resident is transferred or discharged;
(iv) A statement of the
resident's appeal rights, including the name, address (mailing and email), and
telephone number of the entity which receives such requests; and information on
how to obtain an appeal form and assistance in completing the form and
submitting the appeal hearing request;
(v) The name, address (mailing
and email) and telephone number of the Office of the State Long–Term Care
Ombudsman;
(vi) For nursing facility
residents with intellectual and developmental disabilities or related
disabilities, the mailing and email address and telephone number of the agency
responsible for the protection and advocacy of individuals with developmental
disabilities established under Part C of the Developmental Disabilities
Assistance and Bill of Rights Act of 2000 (Pub.L.
106–402, codified at 42
U.S.C. 15001 et seq.); and
(vii) For nursing facility
residents with a mental disorder or related disabilities, the mailing and email
address and telephone number of the agency responsible for the protection and
advocacy of individuals with a mental disorder established under the Protection
and Advocacy for Mentally Ill Individuals Act.
(6) Changes to the
notice. If the information in the notice changes prior to effecting the
transfer or discharge, the facility must update the recipients of the notice as
soon as practicable once the updated information becomes available.
(7) Orientation for transfer
or discharge. A facility must provide and document sufficient preparation and
orientation to residents to ensure safe and orderly transfer or discharge from
the facility. This orientation must be provided in a form and manner that the
resident can understand.
(8) Notice in advance of
facility closure. In the case of facility closure, the individual who is the
administrator of the facility must provide written notification prior to the impending
closure to the State Survey Agency, the Office of the State Long–Term Care
Ombudsman, residents of the facility, and the resident representatives, as well
as the plan for the transfer and adequate relocation of the residents, as
required at §
483.70(l).
(9) Room changes in a
composite distinct part. Room changes in a facility that is a composite
distinct part (as defined in §
483.5) are subject to the requirements of §
483.10(e)(7) and must be limited to moves within the particular
building in which the resident resides, unless the resident voluntarily agrees
to move to another of the composite distinct part's locations.
42 CFR 483.15(c)(1)(i)(E) specifically provides for
discharge of a resident for failure to pay. Plaintiff fails to point to authority which
provides it is prohibited by law from discharging a resident, even if not safe
to do so, pursuant to the resident or resident’s representative’s request. The Agreement relied upon by Plaintiff provides
that Plaintiff will help arrange for the resident’s voluntary discharge and
discusses discharge against the resident’s wishes, not the facility’s refusal
to discharge upon the resident or resident’s representative’s wishes. (See Complaint, Ex.A, Section VI
“Transfers and Discharges”). The
Agreement does not provide that Defendants’ agreed that Hubert Willis would
remain a resident and that they would be bound to pay for Plaintiff’s services,
if Defendants requested that he be discharged and Plaintiff failed/refused to
do so upon Defendants’ request. Even if
Bobbie Willis acknowledged that it was not safe for Hubert Willis to be
discharged at the time of her requests in March, April and June of 2021, there
is no indication that she agreed to continue paying for Plaintiff’s services
after such time.
The Court notes that the attachments referenced in the
Agreement are not included in the Complaint nor are they provided as evidence
with this motion. (See Complaint,
Ex.A).