Judge: Mitchell L. Beckloff, Case: 21STCP03633, Date: 2024-01-12 Tentative Ruling
Case Number: 21STCP03633 Hearing Date: January 12, 2024 Dept: 86
RIFAT v. CALIFORNIA BOARD OF PHARMACY
Case Number: 21STCP03633
Hearing Date: January 12, 2024
[Tentative] ORDER
DENYING PETITION FOR WRIT OF MANDATE
Petitioner, Matthew D. Rifat, seeks a writ of
administrative mandate directing Respondent, California Board of Pharmacy (Board),
to set aside its September 7, 2021 decision prohibiting Petitioner from serving
as a manager, administrator, owner, member, officer, associate, or partner of a
Board licensee until Wholesaler Permits Numbers WLS 7048 and WLS 7179 are
reinstated.
BACKGROUND
The Wholesale Permits and the First Amended
Accusation
On January 16, 2017, the Board issued Wholesale
Permit Number WLS 7048 to Spider LLC, doing business as California
Pharmaceuticals, LLC (CP1). (AR 373, 1109.) On November 17, 2017, the Board
issued Wholesale Permit Number WLS 7179 to Spider LLC, doing business as
California Pharmaceuticals, LLC (CP2). (AR 375,[1]
1099.)
On October 8, 2019, the Executive Officer of the
Board (Complainant) issued an accusation in this matter. Subsequently,
Complainant issued the First Amended Accusation (FAA)[2]
against several persons and entities, including Petitioner. As relevant here,
the FAA included causes for discipline against Petitioner (and others) alleging
Petitioner violated Business and Professions Code section 4307[3]
by filing applications for wholesale permits for CP1 and CP2 that were false
and misleading. (AR 1099-1100, 36-61.)
The FAA also alleged CP1 “was subject to
disciplinary action for: a) failing to complete a self-assessment of its
compliance with federal and state pharmacy law; b) failing to maintain records
of disposition of dangerous drugs and devices; c) failing to maintain records
of receiving dangerous drugs and devices; d) engaging in unprofessional conduct
by procuring a license by fraud or misrepresentation and committing an act involving
moral turpitude, dishonesty, fraud, deceit, or corruption by reformulating
commercially available products under a proprietary name and selling them for
large profit margins to a single client; and e) failing to obtain an off-site
storage waiver for records.” (AR 1101.)
The FAA further alleged CP2: “a) failed to
complete a self-assessment; b) failed to store dangerous drugs in a proper
manner; c) failed to maintain records of acquisition of dangerous and devices;
d) failed to maintain records of receiving dangerous drugs and disposition of
dangerous drugs and devices; e) engaged in unprofessional conduct by procuring
a license by fraud or misrepresentation and committed acts involving moral
turpitude, dishonesty, fraud, deceit, or corruption by reformulating
commercially available products under a proprietary name and selling them for
large profit margins to a single client.” (AR 1101-1102.)
The FAA also alleged Brianna Courtney Bertrand, the
designated representative of CP1 and CP2, “was subject to disciplinary action
because she: a) failed have a signed and dated self-assessment for CP1 and CP2
at the time of the inspection; b) failed have records of disposition for the
manufactured prescription drug kits for CP1 or CP2 at the facility at the time
of the inspection; c) failed to produce records of acquisition and disposition
of dangerous drugs signed for and received by an authorized designated
representative when prescription drug inventory was moved between CP1 and CP2;
d) failed to restrict access to the secure and lockable area where prescription
drugs were kept; and e) engaged in unprofessional conduct by procuring a
license by fraud or misrepresentation and engaging in any act involving moral
turpitude, dishonesty, fraud, deceit, or corruption.” (AR 1100-1101.)
In response to the FAA, the current owner and
manager of Spider LLC stipulated to surrender Wholesale Permits Nos. WLS 7048
and 7179. (AR 443, 1102.) Also in response to the FAA, Bertrand stipulated to
surrender Pharmacy Technician
Registration Number TCH 146875 and Certificate Number EXC 23938. (AR
1100-1101.)
Administrative Hearing and Decision
An administrative law judge (ALJ) conducted the administrative
hearing on the FAA against Petitioner on May 17, 18 and 26, 2021. (AR 1098.) On
June 25, 2021, the ALJ issued a proposed decision concluding, among other
things, there was cause for discipline against Petitioner under section 4307[4]
because Petitioner had been “a Member of
CP1 and CP2 and knowingly participated in the conduct for which the licenses
were disciplined, namely submitting false and misleading information in CP1 and
CP2’s applications for wholesaler permits.” (AR 1121.) The
ALJ recommended the Board revoke Wholesaler Permits Numbers WLS 7048 and WLS
7179 and prohibit Petitioner from serving as a manager, administrator, owner,
member, officer, associate, or partner of a Board licensee until reinstatement
of Wholesaler Permits Numbers WLS 7048 and WLS 7179. (AR 1122.) On September 7,
2021, the Board adopted the proposed decision as its final decision. (Opening
Brief 1:14-15.)
Among other findings discussed below, relevant factual
findings from the administrative decision include the following:
12.
On November 7, 2016, CP1 located at 768 Calle Plano, Camarillo, California
93012 applied for a wholesaler permit listing [Petitioner][5]
as Director and 100 percent owner of the business. . . . The permit application
lists Spider, LLC as the parent company owning California Pharmaceuticals, LLC
and Bertrand as the designated-representative-in-charge. The application
indicates the permit is for a “New Wholesaler.” In its Amendment to Articles of
Organization of a Limited Liability Company (LLC) (Amendment) filed with the
Secretary of State filing October 15, 2015, California Pharmaceuticals, LLC
lists ‘Fusion Pharmaceuticals, LLC’ as the ‘LLC’s Exact Name’ and proposes a
new name for the LLC of ‘California Pharmaceuticals, LLC.’ (Ex. 10, p. AGO
322.) The Amendment is signed by [Edgar Gonzalez] Lozano as manager. [AR 1102.]
13.
. . . The location of CP1 is the same location as previously used by Golden
State Pharmaceuticals, LLC (Golden State), an entity that had surrendered its
Pharmacy Permit effective September 18, 2015, pursuant to a Stipulated
Surrender of License and Order in Board Case No. 4801, OAH No. 2014080123. [AR
1103.]
14.
On November 7, 2016, CP2 located at 754 Calle Plano, Camarillo, California
93012 applied for a wholesaler permit listing [Petitioner] as Director and 100
percent owner of the business. This application was approved and permit number
WLS 7179 was issued by the Board on November 17, 2017. The application
duplicates the information provided for CP1 and lists that the permit
application is for a “New Wholesaler.” It includes a letter from [Edgar Gonzalez]
Lozano signed on September 11, 2017, stating that California Pharmaceuticals,
LLC had two physical locations and that 768 Calle Plano (CP1) was licensed by
the [California Department of Public Health] as a manufacturing facility and
the Board as a wholesaler. [Edgar Gonzalez] Lozano further stated that the
application for 754 Calle Plano (CP2) was the location California
Pharmaceuticals, LLC intended on conducting its wholesaling activity. [AR 1103.]
Board
Supervising Inspector Manisha Shafir, a licensed pharmacist, conducted an
investigation into allegations “drugs were being wholesaled by CP1 and CP2 and
dispensed by Talca [Pharmaceuticals Inc.] as part of potential billing fraud
scheme.” [AR 1103-1109, ¶¶ 15-34.]
Among other findings, the decision summarizes the
results of Shafir’s investigation:
35.
Based upon her investigation, Investigator Shafir concluded Golden State and Fusion
continued to operate from their same locations, but under new names of Talca,
CP1 and CP2. She explained that Talca mimicked the business activities of
Golden State, while Fusion changed its name to CP1/CP2 and then applied for the
wholesaler licenses without disclosing its existing wholesaling business
activities that it was engaged in, namely selling products to Golden State
without a license. Investigator Shafir also noted that the ownership
information provided to the [California Department of Public Health] for a
manufacturing license was different than what was provided to the Board. She
also noted that [Petitioner] could have and should have checked the “Change of
Ownership” box and completed section IV of the applications entitled “Change of
Ownership or Location” to note that it formerly operated as Fusion. Thus, while
the wholesaler permit applications for CP1 and CP2 were technically new
applications since neither they nor Fusion were previously licensed by the
Board as wholesalers, the applications submitted by CP1 and CP2 were inaccurate
and misleading with respect to ownership and operations information. [AR 1110.]
In a section entitled “Analysis,” the ALJ
concluded:
44. Here, [Petitioner] completed the
wholesaler permit applications, representing himself as a 100 percent owner,
President, and Director of CP1 and Corporate Counsel for CP2. [Petitioner] completed
Business Background Affidavits, forms that must be completed by the owner,
officer, or member of the business, indicating that he was the President of CP1
and Counsel for CP2, and he completed Personal Background Affidavits indicating
that he was an Officer of both CP1 and CP2. As such, wholesaler permit numbers
WLS 7048 and WLS 7170 were issued to CP1 and CP2 with [Petitioner] as a Member
of both entities subjecting [Petitioner] to sections 4301 and 4307. [AR
1113-1114.]
45.
Complainant established that Fusion was an unlicensed wholesaler that
manufactured and sold pharmaceutical kits to Golden State, Fusion changed its
name to CP1/CP2 and continued its operations, and Fusion sold pharmaceutical
kits to pharmacists and pharmacies throughout the state including Talca, which
mimicked Golden State’s operations. [AR 1114.]
46.
Complainant established that Respondent represented Fusion in the civil action
for damages filed in 2015, he filed an amended complainant in the matter in
2016 notifying the court and parties of Fusion’s name change to California
Pharmaceuticals, and Respondent indicated in the Statement of the Case filed in
2017 that Fusion, then known as California Pharmaceuticals, LLC ‘was and is’
engaged in the business of manufacturing, selling and distributing of
pharmaceutical kits. Accordingly, Complainant established that Respondent, as
counsel for Fusion/California Pharmaceuticals, and 100 percent Owner, President
and Director of CP1 and Counsel for CP2, was aware that CP1 and CP2 were was [sic]
merely a continuation of Fusion using another business name. Moreover, since
Fusion was already in the business of drug manufacturing and selling kits,
Respondent’s failure to indicate the name change and provide information for
Fusion was false and misleading. Investigator Shafir’s testimony established
that under these circumstances, Respondent should have indicated that a name
change had occurred, and that Fusion had been in the practice of manufacturing
and selling pharmaceutical kits. [AR 1114.]
STANDARD OF REVIEW
Petitioner
seeks relief pursuant Code of Civil Procedure section 1094.5.
Under
Code of Civil Procedure section 1094.5, subdivision (b), the issues for review
of an administrative decision are: whether the respondent has proceeded without
jurisdiction, whether there was a fair trial, and whether there was a
prejudicial abuse of discretion. An
abuse of discretion is established if the respondent has not proceeded in the
manner required by law, the decision is not supported by the findings, or the
findings are not supported by the evidence. (Code Civ. Proc., § 1094.5, subd.
(b).)
The administrative decision here concerns
a fundamental vested right of Petitioner to serve as
a manager, administrator, owner, member, officer, associate, or partner of a
Board licensee. Accordingly, as conceded by the Board, judicial
review of the Board’s factual findings is by independent judgment. (Cipriotti
v. Board of Directors (1983) 147 Cal.App.3d 144, 154; Sandarg v. Dental Bd. of California (2010) 184 Cal.App.4th 1434,
1440; Code Civ. Proc., § 1094.5, subd. (b).) (Opposition 7:14-28 [noting independent
judgment/weight of the evidence applies].)[6]
Under
the independent judgment test, “the trial court not only examines the
administrative record for errors of law, but also exercises its independent
judgment upon the evidence disclosed in a limited trial de novo.” (Bixby v. Pierno,
supra, 4 Cal. 3d at 143.) The court may draw its own reasonable
inferences from the evidence and makes its own determinations as to the
credibility of witnesses. (Morrison v.
Housing Authority of the City of Los Angeles Board of Commissioners (2003)
107 Cal. App. 4th 860, 868.) Exercise
of independent judgment “does permit (indeed, [] requires) the trial court to
reweigh the evidence by examining the credibility of witnesses.” (Barber v.
Long Beach Civil Service Com. (1996) 45 Cal.App.4th 652, 658.) Under
independent judgment, “abuse of discretion is established if the court
determines that the findings are not supported by the weight of the evidence.”
(Code Civ. Proc., § 1094.5, subd. (b).)
“In
exercising its independent judgment, a trial court must afford a strong
presumption of correctness concerning the administrative findings, and the
party challenging the administrative decision bears the burden of convincing
the court that the administrative findings are contrary to the weight of the
evidence.” (Fukuda v. City of Angels
(1999) 20 Cal. 4th 805, 817; see also Evid. Code, § 664.)
Petitioner bears the burden of proof to
demonstrate, by citation to the administrative record, that substantial
evidence does not support the administrative findings. (Strumsky
v. San Diego County Employees Retirement Assn. (1974) 11 Cal.3d 28, 32; Steele v. Los Angeles County Civil Service Commission (1958) 166 Cal.
App. 2d 129, 137.) When there is a
challenge to “the sufficiency of the evidence, all material evidence on the
point must be set forth and not merely [the challenger’s] own evidence.” (Toigo
v. Town of Ross (1998) 70 Cal.App.4th 309, 317.) “And in doing so, the challenger cannot
simply ignore the evidence in the record that was relied upon by the board . .
. . Rather, the challenger must explain why that evidence is insufficient to
support that finding.” (Shenouda v.
Veterinary Medical Bd. (2018) 27
Cal.App.5th 500, 513.) A
reviewing court “will not act as counsel for either party to an appeal and will
not assume the task of initiating and prosecuting a search of the record for
any purpose of discovering errors not pointed out in the briefs.” (Fox v. Erickson (1950) 99 Cal.App.2d
740, 742.)
Finally, “[o]n questions of law arising
in mandate proceedings, [the court] exercise[s] independent judgment.” (Christensen v. Lightbourne (2017) 15
Cal.App.5th 1239, 1251.) The interpretation of statute or regulation is a
question of law. (See State Farm Mutual
Automobile Ins. Co. v. Quackenbush (1999) 77 Cal.App.4th 65, 77.)
ANALYSIS
Petitioner argues
the Board erred in four ways. (Opening Brief 1:6-11.) First, Petitioner
contends the Board misinterpreted section 4307, subdivision (a). If properly interpreted
and according to its plain language, the statute does not apply under the facts
of this case. Second, Petitioner asserts even if the statute is applicable,
there is no evidence to support a finding he was or had been an owner, officer
and/or director of a licensee whose license the Board revoked. Relatedly, the
Board did not produced evidence Petitioner—even if an owner, officer and/or director—had management and/or control
of the licensee. Third, Petitioner contends the Board’s decision “invades the exclusive
province of the State Bar” by purported to regulate whether and how Petitioner
might practice law. Finally, Petitioner argues the Board has no jurisdiction to
make any orders affecting him because he is not licensed by the Board.
Independent Judgment and the Weight of the Evidence Analysis
Petitioner contends the Board erred when it applied section
4307, subdivision (a) given the underlying facts. Petitioner attacks the Board’s
decision in two ways. First, Petitioner raises issues of statutory construction.
Second, Petitioner challenges the sufficiency of the evidence as to certain
findings and conclusions by the Board.
As discussed below, section 4307, subdivision (a) requires certain
findings:
· revocation of a pharmacy license or permit issued to any partnership,
corporation, trust, firm or association, including a limited liability company (LLC);[7]
· evidence Petitioner was a manager, administrator, owner,
member, officer, director, associate, partner, or any other person with
management or control of the LLC; and
· evidence that while acting in such capacity Petitioner had knowledge
of or knowingly participated in any conduct for which the license was revoked.
The Board Revoked the Wholesale Permits
of California Pharmaceuticals, LLC and Triggered Section 4307
Petitioner
argues “[f]or purposes of barring the Petitioner from serving Board licensees,
the statute requires something that does not exist here: revocation of an application
for a license, rather than the revocation of a license which is, curiously,
also required by the statute.” (Opening Brief 9:7-10.)
Thus, Petitioner
raises an issue of statutory construction.
“The rules
governing statutory construction are well settled. We begin with the fundamental
premise that the objective of statutory interpretation is to ascertain and
effectuate legislative intent. [Citations.] To determine legislative intent, we
turn first to the words of the statute, giving them their usual and ordinary
meaning. [Citations.] When the language of a statute is clear, we need go no
further. However, when the language is susceptible of more than one reasonable
interpretation, we look to a variety of extrinsic aids, including the
ostensible objects to be achieved, the evils to be remedied, the legislative
history, public policy, contemporaneous administrative construction, and the
statutory scheme of which the statute is a part.” (Nolan v. City of Anaheim (2004) 33 Cal.4th 335, 340.)
As noted
earlier, to the extent “purely legal issues involve the interpretation of a
statute an administrative agency is responsible for enforcing, [the court]
exercise[s] [its] independent judgment, ‘taking into account and respecting the
agency's interpretation of its meaning.’ ” (Housing
Partners I, Inc. v. Duncan (2012) 206 Cal.App.4th 1335, 1343; see also Yamaha Corp. of America v. State Bd. Of
Equalization (1998) 19 Cal.4th 1, 11.)
In response
to Petitioner’s interpretation of section 4307, subdivision (a), the Board argues
the statute applies to “any person denoted in the statute who knowingly
participated in any conduct for which the license was revoked . . . .” (Opposition
11:1-2.) Respondent also points out the wholesale permits at issue here were first
surrendered and then revoked as part of the Board’s decision. (Ibid.)
As noted by
Petitioner, the statute is hardly a model of clarity. Nonetheless, the court
finds the Board’s construction of section 4307, subdivision (a) persuasive and
supported by several rules of statutory construction.
Petitioner
reads section 4307, subdivision (a) as applicable only where an “application
for a license has been denied or revoked, . . . .” (§ 4307, subd. (a) [emphasis
added].) The court acknowledges the precise language of the statute supports
Petitioner’s position when read in isolation. Nonetheless, when the statute is
read and considered in whole, it appears clear the Legislature intended to
include a pharmacy license or permit that has been revoked within the scope of the
statute.[8]
The court
interprets section 4307, subdivision (a) to apply to any person who “while acting as the manager, administrator, owner, member,
officer, director, associate, partner, or any other person with
management or control had knowledge of or knowingly participated in
any conduct for which the license was denied [or] revoked . . . .”
(Emphasis added.) Reading it as Petitioner suggests conflicts with rules of
statutory construction because Petitioner’s interpretation does not give effect
to all statutory language. “When interpreting statutory language, we may neither insert language
which has been omitted nor ignore language which has been inserted.” (See People v. National Auto. and Cas. Ins. Co. (2002)
98 Cal.App.4th 277, 282.) Further, “interpretations
which render any part of a statute superfluous are to be avoided.” (Young
v. McCoy (2007) 147 Cal.App.4th 1078, 1083.)
Petitioner’s
interpretation of section 4307, subdivision (a) tying its application to circumstances
only where an application for a license is at issue leads to absurd
results. Petitioner avoids any explanation for how an application can be
revoked or “under suspension” or “placed on probation, . . . .” (§ 4307, subd.
(a).) Petitioner’s interpretation also does not address the remedial nature of
the statute.
Under Petitioner’s construction of section 4307, subdivision
(a), a person who knowingly participated in wrongful conduct that led to denial
of an application could be disciplined, while a person who knowingly
participated in similarly wrongful conduct that led to revocation of a license
would not be subject to discipline. Petitioner fails to show that the
legislature intended such an odd result. (See People v. Jenkins (1995)
10 Cal.4th 234, 246 [courts seek
to “avoid
an interpretation that would lead to absurd consequences.”]; Takiguchi v.
Venetian Condominiums Maintenance Corp. (2023) 90 Cal.App.5th 880, 895.
[“A remedial statute should be liberally construed to
effectuate its object and purpose, and to suppress the mischief at which it is
directed.”])
Finally, Petitioner has not cited
any legislative history or other extrinsic aids to support his construction of the
statute.
As the plain language of the statute
and rules of statutory interpretation support the Board’s position, any ambiguity
in the statute must be resolved in favor of the Board.[9]
The Board
revoked Wholesaler Permits Numbers WLS 7048 and WLS 7179.
(AR 1122.) Because section 4307, subdivision (a) is reasonably interpreted to apply
when a pharmacy license or permit is “denied, revoked,
suspended, or placed on probation,” the weight of the evidence supports the
Board’s finding Complainant established this threshold element of section 4307,
subdivision (a). (See AR 1121.)
///
///
///
Petitioner Was an Owner, Member, or
Officer of California Pharmaceuticals, LLC[10]
In
summarizing its decision, the Board explains “Complainant established by a
preponderance of the evidence that [Petitioner] was a Member and Officer of
Spider LLC.” (AR 1099 [Summary].) In its formal factual findings, the Board notes
it issued two wholesale permits to Spider LLC, doing business as California
Pharmaceuticals LLC, referred to by the ALJ as CP1 and CP2. (AR 1099-1100 [¶¶
1-2]. AR 373, 375 [license history certification].) Investigator Shafir
concluded Petitioner “was the owner and 100 percent member of CP1 and CP2 based
upon the information contained in the permit applications.” (AR 1110, ¶ 36.)
Based on this and other evidence, the Board made the following finding as to
Petitioner’s liability under section 4307, subdivision (a):
44. Here, [Petitioner] completed the
wholesaler permit applications, representing himself as a 100 percent owner,
President, and Director of CP1 and Corporate Counsel for CP2. [Petitioner]
completed Business Background Affidavits, forms that must be completed by the
owner, officer, or member of the business, indicating that he was the President
of CP1 and Counsel for CP2, and he completed Personal Background Affidavits
indicating that he was an Officer of both CP1 and CP2. As such, wholesaler
permit numbers WLS 7048 and WLS 7170 were issued to CP1 and CP2 with [Petitioner]
as a Member of both entities subjecting [Petitioner] to sections 4301 and 4307.
(AR 1113-1114; see also AR 1121 ¶ 17.)
Petitioner challenges the Board’s findings. He
contends:
There
is no evidence whatsoever contained in the applications that the Petitioner was
a Member of California Pharmaceuticals. The applications make it clear that the
100% owner of and sole Member of licensee California Pharmaceuticals, LLC was
non-licensee Spider, LLC. While various iterations of the applications may have
listed Petitioner in a variety of roles, those relate to non-licensee Spider
and not the licensee. (Opening Brief 10:20-24.)
Exercising its independent judgment on the
record, the court concludes that the weight of the evidence supports the
findings that Petitioner was an owner, member, officer or director of
California Pharmaceuticals, LLC[11]
at the time the CP1 and CP2 Applications were submitted to the Board.
The “corrected” application for Wholesale Permit
Number WLS 7048 (the CP1 Application), and/or documents submitted with the CP1
Application, report Petitioner as the “authorized agent” (AR 540), “owner” (AR 541,
564), “officer” (AR 546, 571), “director” (AR 547), “springing member” of the
100 percent owner of Spider, LLC, the 100 percent owner of CP1[12]
(AR 551, 559 [signed by Petitioner]) and “president” (AR 565) of the “applicant
business” (AR 541) which was CP1. (AR 539-573,
588.) Petitioner also submitted, as “applicant,” a request for live scan
service in support of the CP1 Application. (AR 574.)
Petitioner also signed, under penalty of perjury,
a Personal Background Affidavit and Business Background Affidavit in support of
the CP1 Application and in which Petitioner represented he was an owner (AR
564), officer (AR 590), authorized agent (AR 540), director (AR 592, 594) and
President (AR 565) of the business applicant, CP1. (AR 590-594.) Notably, the
Business Background Affidavit stated: “The information on this form is specific to the business applicant. .
. . This form is to be completed by an individual authorized to act for or bind
the corporation.” (AR 593.) The Business Background
Affidavit referred to CP1 as the “applicant.”
(Ibid.)
Similarly, the application for Wholesale Permit
Number WLS 7179 (hereafter “CP2 Application”), and/or documents submitted with
the application are similar. The documents stated reported Petitioner as the
100 percent “owner” of Spider LLC, the owner of CP2 (AR 617-619), “officer” (AR
625), “counsel” (AR 626), and “sole member” and “Springing Member” of Spider
LLC. (AR 638.) Petitioner submitted a request for live scan service as an “applicant”
in support of the CP2 Application. (AR 664.) Petitioner also signed, under
penalty of perjury, a Business Background Affidavit in support of the CP2 Application
and that referred to Petitioner as an officer and counsel for the business
applicant. (AR 643-644.)
Petitioner contends “the Board uses sleight of
hand to substitute the name of non-licensee Spider for that of the licensee as
if Spider is the licensee.” (Opening Brief 10:24-26.) Relatedly, Petitioner
asserts that “other than entries on a form, the Board presented no evidence
that Petitioner exercised the functions or had the power vested in membership
in or officer of a limited liability company.” (Opening Brief 11:4-9 [citing
Corp. Code, §§ 17704.07, 17704.10].)
The Board found it issued the wholesale permits to
Spider LLC “doing business as California Pharmaceuticals LLC”—no evidence suggesting
otherwise has been cited. (AR 373, 375, 1099-1100.) Petitioner has not
challenged that finding. Further, as shown by the evidence summarized above,
Petitioner repeatedly represented he was an authorized agent (AR 586), owner
(AR 586), officer (AR 587) and director (AR 547) of the business applicant, CP1.
Importantly, Petitioner’s representations followed the following admonition
with a warning in boldface type to “[p]lease read carefully and sign below”:
Under
penalty of perjury, under the laws of the State of California, I certify and
affirm that: (1) I am a person authorized to act for and bind the applicant and
I am at least 18 years of age; (2) I have read the foregoing background
certification and know the contents thereof and each and every statement
therein made is true; . . . . (AR 547.)
The Board, and this court in reviewing the Board’s
decision, may reasonably rely on Petitioner’s sworn representations in finding
Petitioner subject to discipline under section 4307.[13]
Petitioner contends that “the Decision omits any
consideration of the testimony provided by the Petitioner, namely, that he was instructed by the
Board to make the entries replacing his name for the name of the owner of Spider who
resided outside of the United States and whose Live Scan could therefore not be
obtained.”[14]
(Opening Brief 10:27-28.) Petitioner has not cited the administrative record to
support his contention. For that reason alone, the court finds the contention
unpersuasive.
Moreover, contrary to Petitioner’s assertion, the
Board considered the weight to be afforded Petitioner’s testimony. In a section of the Board’s decision entitled
“Credibility Findings,” the Board made the following finding about Petitioner’s
testimony:
43.
Respondent’s testimony was afforded little weight. Respondent’s contentions
that he was unaware of the connection between Fusion and CP1 and CP2 were not
credible in light of his representation of Fusion and ownership of CP1 and CP2,
as CP1 and CP2 essentially continued Fusion’s business practices. It is also
not credible that Respondent, a licensed attorney, would not do his due
diligence to determine the history and activities of a company that he owns and
services as the companies’ Director, President and Counsel. (AR 1113.)
Petitioner has not discussed or challenged the Board’s
specific credibility finding. Accordingly,
he has not shown a prejudicial abuse of discretion. (See Shenouda
v. Veterinary Medical Bd. (2018)
27 Cal.App.5th 500, 513.) Exercising its
independent judgment on the record, and for the reasons stated in the Board’s
decision, the court also concludes that Board’s credibility finding in
paragraph 43 is supported by the weight of the evidence. (See generally Volumes
II and III of Hearing Transcript.) In light of that credibility determination, Petitioner
does not show the Board prejudicially abused its discretion by failing to
discuss other aspects of Petitioner’s testimony, including with regard to any
purported instructions from the Board’s staff.
Based on the foregoing, the court finds the
weight of the evidence supports the Board’s findings Petitioner was an owner,
member, or officer of California Pharmaceuticals, LLC at the time the CP1 and
CP2 Applications were submitted to Board. (See AR 1113-1114 ¶ 44.)
Did Petitioner Exercise Management and
Control Over California Pharmaceuticals, LLC?
Petitioner
contends an “essential element of section 4307” is lacking because the Board
acknowledged that Investigator Shafir found a “lack of evidence from the
investigation that Respondent had management or control of CP1 and CP2, that he
fired or hired staff, or identified the drugs that CP1 and CP2 ought to
manufacture.” (See Opening Brief 11:10-16; AR 1110.) Rather, Investigator
Shafir found Petitioner “was the owner and 100 percent member of CP1 and CP2
based upon the information contained in the permit applications.” (AR 1110.)
Petitioner suggests the Board is required to prove he had management or control
of CP1 and CP2. (Opening Brief 11:12-16.)
The Board persuasive
notes section 4307, subdivision (a)’s focus on management and control is for
those persons who have not been “been a manager, administrator, owner, member,
officer, director, associate, [or] partner,” but otherwise have management and
control of an entity.
(§ 4307, subd.
(a).) Section 4307, subdivision (a) applies to “the manager, administrator,
owner, member, officer, director, associate, partner, or any other
person with management or control had knowledge of or knowingly
participated in any conduct for which the license was denied.” (Emphasis added.)
The statute thus reasonably presumes a manager, administrator, owner, member,
officer, or director of a business entity, including an LLC, may have some
degree of management or control over the business. For persons not otherwise
enumerated in the statute, the Board must demonstrate management and control.
The statute does not require such a showing where the person is a manager,
owner, officer and/or director of an entity.
Did Petitioner Have Knowledge of or
Knowingly Participate in Conduct for Which California Pharmaceuticals, LLC’s
Wholesale Permits were Revoked?
In the
administrative decision, the Board made numerous and detailed administrative
findings that CP1 and CP2 submitted false and misleading information in their
applications for wholesale permits and, as a result, the wholesale permits were
subject to discipline pursuant to section 4301, subdivisions (a) and (f). (See
AR 1100-1119.) Based on such findings, Board concluded as follows:
10. Cause exists to discipline California Pharmaceuticals LLC (WLS
7048) (CP1)’s license pursuant to section 4301, subdivisions (a) and (f). It
was established by clear and convincing evidence that CP1 submitted false and
misleading information in its November 7, 2016 application for a wholesaler
permit with the Board. The old businesses (Golden State and Fusion) continued
to operate their same or similar businesses, from the same location, but under
new names of CP1, CP2, and Talca.
11. Cause exists to discipline California Pharmaceuticals LLC (WLS
7179) (CP2)'s license pursuant to section 4301, subdivisions (a) and (f). It
was established by clear and convincing evidence that CP2 submitted false and
misleading information in its September 11, 2017 application for a wholesaler
permit with the Board. The old businesses (Golden State and Fusion) continued
to operate their same or similar businesses, from the same location, but under
new names of CP1, CP2, and Talca Pharmaceuticals. (AR 1119.)
The Board also made detailed factual
findings in support of the conclusion that Petitioner “knowingly participated
in the conduct for which the licenses were disciplined, namely submitting false
and misleading information in CP1 and CP2’s applications for wholesaler
permits.” (AR 1121, ¶ 17.) As examples, the Board made the following findings:
36.
Further, Investigator Shafir concluded . . . that [Petitioner] was the owner
and 100 percent member of CP1 and CP2 based upon the information contained in
the permit applications. In addition, although the applications name Spider LLC
as CP1 and CP2’s parent company and that that CP1 and CP2 are “100% Owned by
Parent” (Ex. 10, p. AGO 319, Ex. 11, p. AGO 398), [Petitioner] is alternately
named the 100 percent Owner, Director, and President in the application for CP1
and Counsel and Corporate Counsel for CP2. Investigator Shafir also noted that [Petitioner]
requested and submitted to Live Scan and fingerprinting in support of the
permit applications. (AR 1110.)
37.
[Petitioner], who is an attorney, represented Fusion in a civil action in the
Superior Court of California County of Los Angeles case entitled Fusion
Pharmaceuticals, LLC v. CDS Corporation, et al., Case No. BC59339 filed on
September 2, 2015. The complaint for damages states that Fusion was a
manufacturer of pharmaceutical kits for sale and distribution to pharmacies and
pharmacists. The First Amended Complaint for Damages filed by Respondent’s firm
on January 22, 2016, and signed by [Petitioner] on January 21, 2016, states
that Fusion changed its name to California Pharmaceuticals, LLC by way of the
October 15, 2015 “Amendment to Articles of Organization of a Limited Liability
Company (LLC,” (Ex. 23, pp. 2-3), and that California Pharmaceuticals is
Fusion’s successor in interest. Respondent attached a copy of the Amendment and
the Secretary of State’s Business Entity Detail form to the First Amended
Complaint. The Business Entity Detail form lists California Pharmaceutical
LLC’s address as 768 Calle Plano, Camarillo, California. Moreover, in a
Statement of the Case to be read to the jury signed by Respondent on February
6, 2017, [Petitioner] acknowledged that California Pharmaceuticals, LLC was
formerly known as Fusion, Fusion’s principal place of business was in
Camarillo, California, and that it was “principally engaged in the business of
. . . manufacture, sale and distribution of . . . pharmaceutical kits for sale
and distribution to pharmacies and pharmacists throughout California.” (AR 1111.)
40.
[Petitioner] asserted [in his testimony at the administrative hearing] that he
could not recall how long he represented Spider LLC, nor how long he served as
the attorney for California Pharmaceuticals, LLC. He also asserted that he was
only engaged by CP1 and CP2 to file the applications and to engage with
discussions with Board representatives to ensure the applications were properly
submitted. [Petitioner] never visited the site of CP1 and CP2, he did not
research who shared commercial space with them, and his understanding was that
Fusion was defunct and that California Pharmaceuticals, LLC was the new entity.
He denied knowing Fusion’s business address when drafting the complaints in the
civil action when [he] represented Fusion and stated that [t]he allegations in
those pleadings were based on information received from his client based on
good faith and belief.
43. [Petitioner’s] testimony was afforded
little weight. [Petitioner’s] contentions that he was unaware of the connection
between Fusion and CP1 and CP2 were not credible in light of his representation
of Fusion and ownership of CP1 and CP2, as CP1 and CP2 essentially continued
Fusion’s business practices. It is also not credible that [Petitioner], a
licensed attorney, would not do his due diligence to determine the history and
activities of a company that he owns and services as the companies’ Director,
President and Counsel. (AR 1110-1113.)
As discussed earlier,
the court concludes the Board’s credibility finding is supported by the weight
of the evidence. Petitioner has not shown any prejudicial abuse of discretion
in such finding. (See Shenouda v. Veterinary Medical Bd., supra, 27 Cal.App.5th at 513.)
Petitioner also
argues “California Pharmaceuticals wholesale permit was not revoked, it was
surrendered.” (Opening Brief 11:19-27.) Petitioner then asserts:
[T]he license surrender was the result of
an agreement between California Pharmaceuticals and the Pharmacy Board in which
Petitioner did not participate. . . . In other words, there was no revocation
of California Pharmaceuticals license because of particular conduct which
Petitioner had knowledge of or in which he knowingly participated. Whether the
conduct occurred did not result in action on California Pharmaceuticals’
permits. That action was the result of an agreement between the entity and the
Board. (Opening Brief 11:23-12:4.)
The court is not
persuaded. After a three-day administrative hearing, the ALJ found California
Pharmaceuticals, LLC engaged in unprofessional conduct when it submitted false
and misleading information in its applications for wholesale permits. Based on
such findings, the ALJ recommended the Board revoke the surrendered permits, as
the Board is permitted to do pursuant to section 4300.1.[15] The Board adopted the ALJ’s recommendation
and revoked the wholesale permits. Thus, contrary to Petitioner’s assertion,
the revocation of the wholesale permits occurred because of unprofessional
conduct of the licensees, not because of the agreement to surrender the
permits. In light of this conclusion, the court need not address Petitioner’s
contentions regarding the language used in the stipulated surrenders.
Petitioner also asserts
“California Pharmaceuticals, not Petitioner, had to be adjudicated to have
engaged in the misconduct alleged in the Amended Accusation resulting in the
entity’s license discipline as a condition precedent to imposing any penalty on
Petitioner.” (Opening Brief 12:28-13:3.) The argument is not fully developed
and lacks discussion of relevant authorities. As just noted, the Board revoked
the wholesale permits issued to California Pharmaceuticals, LLC as a result of
unprofessional conduct of the licensees. (See AR 1122.) The Board adjudicated the issue. Petitioner ultimately
appears to acknowledge the Board “revoked” the wholesale permits. (Reply 1, fn
1.) Petitioner has not argued, or demonstrated,
the Board lacked jurisdiction to adjudicate whether California Pharmaceuticals,
LLC engaged in unprofessional conduct and revoke the permits of California
Pharmaceuticals, LLC in this administrative action.
Petitioner raises
entirely new arguments in reply. Specifically, in a lengthy footnote,
Petitioner asserts:
While the Amended Accusation against
California Pharmaceuticals alleged, among a number of other claims, that its
wholesaler’s permit application submitted on November 7, 2016, contained false
or misleading information (AR000027), i.e., that the application was
submitted without disclosing prior wholesaling business activities at the
location for which the application was made. Decision at 14. However, the
Decision admits that the application was correctly completed since the applications
‘were technically new since neither’ the applicant (including under its prior
name) ‘were previously licensed by the Board as wholesalers . . . .’ Id.
Since California Pharmaceuticals had only changed its name from Fusion and made
no other changes, it could not have truthfully ticked the box on the
wholesaler’s license application reflecting a change in ownership since there
had been none. There is no evidence that the applications were false or
misleading. (Reply 2, fn. 3.)
“The salutary
rule is that points raised in a reply brief for the first time will not be
considered unless good cause is shown for the failure to present them before.” (Balboa
Ins. Co. v. Aguirre (1983) 149 Cal.App.3d 1002, 1010; see also Regency Outdoor Advertising v.
Carolina Lances, Inc. (1995) 31 Cal.App.4th 1323, 1333.) This matter has been pending for over two years. Petitioner
did not seek leave to submit additional briefing on issues not otherwise raised.
Respondent has not had a full and fair opportunity to respond to new arguments
raised in a footnote in a reply brief. Petitioner has not shown good cause to
raise entirely new arguments in reply.
On that procedural basis, the court rejects the new argument raised at
footnote 3 of the reply brief.
The weight of the
evidence supports the Board’s finding Petitioner “knowingly participated in the
conduct for which the licenses were disciplined, namely submitting false and
misleading information in CP1 and CP2’s applications for wholesaler permits.” (AR
1121, ¶ 17.) Finally, Petitioner also waived and forfeited the new arguments
raised in reply, including at footnote 3.[16]
Petitioner’s Remaining
Legal Contentions
Does the
Decision Invade the Exclusive Province of the State Bar?
Petitioner contends “[t]he challenged
Decision is so broad that it prohibits the undersigned from providing legal
services to a Board licensee” and “[i]n this way, the Decision upends
well-established separation of powers principles and must be set aside.” (Opening
Brief 13:8-9.) To support his claims, Petitioner relies entirely on the California
Supreme Court’s decision in Hustedt v. Workers’ Compensation Appeals Board
(1981) 30 Cal. 3d 329 (Hustedt).
In Hustedt, the Workers'
Compensation Appeals Board (Appeals Board) initiated administrative disciplinary
proceedings against an attorney pursuant to authority vested in the Appeals Board
by statute (Labor Code section 4907.) The Supreme Court issued a peremptory
writ of prohibition restraining the Appeals Board from proceeding further in
the pending disciplinary action. The Supreme Court held the disciplinary power
pursuant to Labor Code section 4907, as applied to attorneys, violated the
separate of powers doctrine and was unconstitutional because it restricted the
Court’s “inherent power over the disciplining of attorneys.” (Hustedt,
supra, 30 Cal. 3d at 336-346.)
Petitioner’s reliance on Hustedt is misplaced.
The Board’s decision under section 4307 narrowly affects Petitioner’s ability
to serve as the manager, owner, or similar agent of a pharmacy licensee. Neither
section 4307, nor the language of the Board’s decision (see AR 1122), restricts
Petitioner from practicing law or representing a pharmacy licensee in a legal
matter. While Petitioner is prohibited from serving in a managerial or
ownership role with a pharmacy licensee, Hustedt does not apply to such
circumstances.
Accordingly, Petitioner does not show the Board’s decision
invades the exclusive province of the State Bar or California Supreme Court
with respect to attorney disciplinary matters or otherwise violates the
separation of powers doctrine.
Does the
Decision Exceed the Board’s Jurisdiction?
Finally, the court
rejects Petitioner’s argument the “scope of the Board’s disciplinary power is
limited to licensees of the Board or applicants for licenses.” (Opening Brief
14:15-16.) As discussed, section 4307 expressly applies to persons that acted
as “manager,
administrator, owner, member, officer, director, associate, partner, or any other person with management or control” of a
business entity that has been licensed by the Board. The Legislature made clear
that for section 4307 to apply, it is not necessary for such persons to also be
licensed by the Board. Here, the Board acted within the scope of the authority and
jurisdiction vested in it by section 4307.
CONCLUSION
Based on the foregoing, the petition for writ of
administrative mandate pursuant to Code of Civil Procedure section 1094.5 is
denied. Petitioner failed to develop any argument as to his second cause of
action pursuant to Code of Civil Procedure section 1085 and the Administrative
Procedures Act. Accordingly, Petitioner is not entitled to relief through his second
cause of action. (Nelson
v. Avondale HOA (2009) 172 Cal.App.4th 857, 862-863 [argument waived if not
raised or adequately briefed]; Pfeifer v. Countrywide Home Loans, Inc.
(2012) 211 Cal.App.4th 1250, 1282 [same].)
The petition is denied.
IT IS SO ORDERED.
January 12, 2024
________________________________
Hon. Mitchell Beckloff
Judge of the Superior Court
[1] Based on all of the dates and the context, here
appears to be typographical error in the first date shown (2018 instead of
2017) on the license history certification. (AR 375.)
[2] Complainant named Spider LLC dba California Pharmaceuticals
LLC as one of the respondents.
[3] All undesignated statutory references are to this
code.
[4]
Section 4307, subdivision (a) states in pertinent part:
Any person who has been
denied a license or whose license has been revoked or is under suspension, or
who has failed to renew his or her license while it was under suspension, or
who has been a manager, administrator, owner, member, officer, director,
associate, partner, or any other person with management or
control of any partnership, corporation, trust, firm, or association whose application for a
license has been denied or revoked, is under suspension or has been placed on
probation, and while acting as the manager, administrator, owner, member,
officer, director, associate, partner, or any other person with
management or control had knowledge of or knowingly participated in
any conduct for which the license was denied, revoked, suspended, or placed on
probation, shall be prohibited from serving as a manager, administrator, owner,
member, officer, director, associate, partner, or in any other position with
management or control of a licensee as follows: . . . . (2) Where
the license is denied or revoked, the prohibition shall continue until the
license is issued or reinstated.
[5] Throughout the administrative decision, Petitioner is
referred to as Respondent, his position in the FAA.
[6] At the
agency level, however, “the standard of proof to revoke a professional license is clear and
convincing evidence. . . .” (Lone Star
Sec. & Video, Inc. v. Bureau of Sec. and Investigative Services (2012)
209 Cal.App.4th 445, 454.) However, the
standard of proof to revoke a nonprofessional license is the
preponderance of the evidence. (Ibid.; see AR 1115 [¶ 2].) As the ALJ
concluded, “[t]he wholesale permits
issued to CP1 and CP2 are nonprofessional licenses because they do not require
the extensive educational, training, or testing requirements as does a
professional license.” (AR 1115.) The discipline imposed on Petitioner was
derivative of that discipline imposed on the wholesale permits. Accordingly, as Petitioner concedes, the ALJ
correctly applied the preponderance of the evidence standard to the discipline
imposed on him pursuant to section 4307.
(See AR 1115-1116, AR 1118 ¶ 9, and AR 1121; see also Opening Brief 8:4-6.
[“The Decision correctly concludes that the preponderance of the evidence
standard applies . . . .”])
[7] As argued by the Board, the court finds section 4307,
subdivision (a) is applicable to an LLC for which the Board has granted a
wholesale permit. To the extent Petitioner argues otherwise (see Opening Brief
9, fn. 6), the argument is insufficiently developed and therefore unpersuasive.
It is reasonably clear the legislature intended the statute to apply an LLC, a business
entity similar to a partnership or corporation. Further, as Petitioner
acknowledges, the statute includes the broad term “firm,” which would also include
LLCs. (See ibid.)
[8] Section 4032 defines “license” as “any license,
permit, registration, certificate, or exemption issued by the board and
includes the process of applying for and renewing the same.”
[9] As ultimately acknowledged by Petitioner, the statute
can be read more broadly to effectuate its purposes . . . .” (Reply 1:21.)
[10] In large part, the court finds Petitioner’s argument wholly
misses the mark by failing to challenge the undisputed finding the Board issued
the wholesale permits to Spider LLC doing business as California Pharmaceuticals
LLC. (AR 373, 375, 1099-1100.) Petitioner asserts—without challenging the Board’s
finding or evidence supporting that finding—Spider LLC is not the licensee.
(Opening Brief 10:24.) Of course, to acknowledge the Board’s license history
certification would be to concede the weight of the evidence amply supports a
finding Petitioner is the 100 percent owner of Spider LLC, the wholesale
permits holder. (See AR 540, 541, 545, 551, 559, 564.)
[11] The Board found, and Petitioner does not challenge, it
issued wholesale permits to Spider LLC dba California Pharmaceuticals LLC. Documentary
evidence signed by Petitioner demonstrates he is the sole member of Spider LLC
as well as its Springing Member. (AR 559.)
[12] The LLC agreement is dated October 15, 2015. Thus, it
predates the Original Application by almost a year. (AR 584 [Original Application
dated September 29, 2016].)
[13] While
Petitioner also represented that he was an owner, member, or agent of Spider
LLC, those representations do not detract from the Board’s relevant findings
that Petitioner acted as an agent for CP1. Stated another way, the evidence
shows Petitioner was an agent for both Spider LLC and CP1 and CP2.
[14] Petitioner does not explain the LLC agreement signed
by Petitioner showing he is the sole member of Spider LLC. (AR 559.)
[15] Section 4300.1 provides in pertinent
part: “the
voluntary surrender of a license by a licensee shall not deprive the board of
jurisdiction to commence or proceed with any investigation of, or action or
disciplinary proceeding against, the licensee or to render a decision
suspending or revoking the license.”
[16] Should the court reach footnote 3 of the reply on the
merits, and having exercised its independent judgement on the record, the court
concludes the weight of the evidence supports the Board’s findings that the CP1
and CP2 Applications falsely and misleadingly represented that the applications
were for “new wholesaler” permits; that the applications falsely and
misleadingly failed to disclose that CP1 and CP2 were a continuation of Fusion;
and that Petitioner “knowingly participated in the conduct for which the
licenses were disciplined, namely submitting false and misleading information
in CP1 and CP2’s applications for wholesaler permits.” (AR 1121, ¶ 17; see also
AR 1102-1103, ¶¶ 12-13; AR 1114, ¶¶ 45-46; and 1119, ¶¶ 10-11.) Those findings
and conclusions are supported by detailed administrative findings, many of
which have not been challenged by Petitioner, including in reply. (AR 1100-1114, ¶¶
7-46.) Further, as discussed earlier, the Board’s credibility findings as to
Petitioner’s testimony are supported by the weight of the evidence. (AR 1113, ¶
43.) Based on these findings and the
record evidence, including, but not limited to, the CP1 and CP2 Applications
(see AR 533-672) and testimony of Investigator Shafir (see Vol. II of Hearing
Transcript), it is reasonable to infer Petitioner knowingly participated in
providing false and misleading information on the CP1 and CP2
Applications.