Judge: Stephen P. Pfahler, Case: 19STCV40434, Date: 2023-03-14 Tentative Ruling



Case Number: 19STCV40434    Hearing Date: March 14, 2023    Dept: F49

Dept. F-49

Date: 3-14-23

Case #19STCV40434

Trial Date: 7-17-23 c/f 2-14-23 c/f 6-6-22

 

LEAVE TO AMEND

 

MOVING PARTY: Defendant, Facey Medical Group

RESPONDING PARTY: Plaintiff, John Doe

 

RELIEF REQUESTED

Motion for Leave to Amend to File Third Amended Complaint

 

SUMMARY OF ACTION

On May 28, 2019, Plaintiff John Doe attended a yearly physical examination with Defendant Gregory Castillo. Plaintiff alleges that Dr. Castillo first began “repeatedly and inappropriately rubbing” plaintiff’s arms and legs, next proceeded to grab Plaintiff’s penis and testicles without “medical justification.” Dr. Castillo then began to digitally penetrate Plaintiff’s anus. During the course of this conduct, Dr. Castillo allegedly rubbed his own genitals on Plaintiff’s body for purposes of sexual gratification.

 

Notwithstanding the end of the conduct in the examination room, Dr. Castillo then removed a wart from the finger of Plaintiff in another room, and again rubbed his genitals on Plaintiff and again inappropriately touched him on the arms and legs. Dr. Castillo later told Plaintiff that the penal examination was required, due to an alleged lesion, which was not documented in any medical notes.

 

On November 7, 2019, Plaintiff filed his complaint for Sexual Battery, Sexual Orientation Related Violence, Sexual Harassment, Constructive Fraud, Unfair Business Practices, Intentional Infliction of Emotional Distress, and Negligent Hiring Retention Supervision and Training.

 

The action was transferred to Department 49 on January 28, 2020.

 

On May 4, 2020, Plaintiff dismissed Providence Health & Services, David Mast, Jim Corwin and Teresa David. On June 19, 2020, the parties submitted a stipulated protective order for the exchange of discovery. On August 4, 2020, Plaintiff filed a first amended complaint for Sexual Battery, Sexual Orientation Related Violence, Sexual Harassment, Constructive Fraud, Unfair Business Practices, Intentional Infliction of Emotional Distress, and Negligent Hiring Retention Supervision and Training. On August 5, 2020, Plaintiff filed a second dismissal of defendants Providence Health & Services, David Mast, Jim Corwin and Teresa David.

 

On November 3, 2020, the court sustained the demurrer Facey Medical Group, Roscoe Marter, M.D., and Erik Davydov, M.D. to the first amended complaint, and denied the motion to strike the use of pseudonyms. On December 3, 2020, Plaintiff filed the second amended complaint for Sexual Battery, Sexual Orientation Related Violence, Sexual Harassment, Constructive Fraud, Unfair Business Practices, Intentional Infliction of Emotional Distress, and Negligent Hiring Retention Supervision and Training, and Negligence.

 

On March 9, 2021, the court sustained the demurrer of Gregory Castillo, M.D. without leave to amend as to the fourth cause of action for constructive fraud, and fifth cause of action for unfair business practices. The court overruled the remainder of the demurrer. The court also granted the motion to strike the claim for punitive damages without prejudice, and granted the motion to strike the claim for treble damages with prejudice. On March 10, 2021, the court denied the motion for leave to add a claim for punitive damages against the medical defendants. On March 15, 2021, Castillo answered the second amended complaint.

 

On June 25, 2021, the court overruled the demurrer of Facey Medical Group, Roscoe Marter, M.D., and Erik Davydov, M.D. to the second amended complaint, and granted the motion to strike the claim for punitive damages. Defendants answered the second amended complaint on June 30, 2021.

 

On December 28, 2021, the court adopted the report and recommendations of discovery referee Honorable Richard Rico in regards to a motion to compel further response to Special Interrogatories (set two) from defendant Castillo. On January 11, 2022, the court granted the ex parte motion to stay enforcement of the report and recommendations of the referee report, and stayed the entire action.

 

On March 1, 2022, the court denied the motion to sever. On April 19, 2022, the court declined to deem the 22STCV04812, John Doe, et al. v. Facey Medical Group, et al. related, and denied the motion to consolidate the cases.

 

On July 11, 2022, the court vacated the December 28, 2021, adopted recommendations and findings of the referee regarding special interrogatories, numbers 26 and 34. On August 9, 2022, the court denied the motion for summary judgment of Facey Medical Group, Roscoe Marter, M.D., and Erik Davydov, M.D., but granted summary adjudication as to the first, second, third, fourth, fifth, sixth and eighth causes of action for sexual battery, sexual orientation related violence, sexual harassment, constructive fraud, unfair business practices, intentional infliction of emotional distress, and negligence. Doctors  Marter and Davydov are now dismissed with the remaining claim for Negligent Hiring, Retention, Supervision and Training remaining against Facey Medical Group.

 

RULING: Denied.

Plaintiff moves for leave to file a third amended complaint in order to add allegations of ratification in support of the first, second, fourth, fifth and sixth causes of action for Sexual Battery, Sexual Orientation Related Violence, Constructive Fraud, Unfair Business Practices, and Intentional Infliction of Emotional Distress causes of action against Facey. The motion comes after the completion of additional discovery, whereby Plaintiff confirmed that Patient 1 notified Facey of the alleged sexual predilections of Castillo in 2013 following a reported incident. [Declaration of Geraldine Weiss, Ex. 1.] Defendant in a two day late opposition characterizes the motion as an improper motion for reconsideration following the successful motion for summary adjudication. Plaintiff in reply notes the late filed opposition, and denies any veiled motion for reconsideration. Plaintiff reiterates the circumstances leading to the instant motion.

 

A motion for leave to amend must comply with the requirements set forth in California Rules of Court Rule 3.1324, which states as follows:

 

“(a)      Contents of motion

A motion to amend a pleading before trial must:

(1)               Include a copy of the proposed amendment or amended pleading, which must be serially numbered to differentiate it from previous pleadings or amendments;

(2)               State what allegations in the previous pleading are proposed to be deleted, if any, and where, by page, paragraph, and line number, the deleted allegations are located; and

(3)               State what allegations are proposed to be added to the previous pleading, if any, and where, by page, paragraph, and line number, the additional allegations are located.

 

(b)        Supporting declaration

A separate declaration must accompany the motion and must specify:

(1)        The effect of the amendment;

(2)        Why the amendment is necessary and proper;

(3)        When the facts giving rise to the amended allegations were discovered; and

(4)               The reasons why the request for amendment was not made

earlier…” (emphasis added).

 

Dilatory delays and prejudice to the opposing parties is a valid ground for denial. (Hirsa v. Superior Court (1981) 118 Cal.App.3d 486, 490.)  Prejudice exists where the amendment would require delaying the trial, resulting in loss of critical evidence, or added costs of preparation such as an increased burden of discovery. (Magpali v. Farmers Group, Inc. (1996) 48 Cal.App.4th 471, 486-488.)

 

Leave to amend is generally liberally granted. (Code Civ. Proc., § 473(a); Mesler v. Bragg Management Co. (1985) 39 Cal.3d 290, 296.) The court will not generally consider the validity of the proposed amended pleading in ruling on a motion for leave, instead deferring such determinations for a demurrer or motion to strike, unless the proposed amendment fails to state a valid claim as a matter of law. (Kittredge Sports Co. v. Sup.Ct. (Marker, U.S.A.) (1989) 213 Cal. App.3d 1045, 1048; California Casualty Gen. Ins. Co. v. Superior Court (1985) 173 Cal.App.3d 274, 280–281 disapproved of on other grounds by Kransco v. American Empire Surplus Lines Ins. Co. (2000) 23 Cal.4th 390.)

 

The motion complies with the California Rules of Court regarding the proposed changes, including identification of the proposed allegation—Paragraph 19. [Weiss Decl., Ex. 8.] Lacking from the proposed changes, as addressed further below, is the effective reincorporation of the first, second, fourth, fifth and sixth causes of action, which the court dismissed following the August 9, 2022, motion for summary adjudication.

 

The court finds Plaintiff also minimally complies with the diligence requirement. The motion comes following the identification of “Patient 1,” on September 29, 2022, and the subsequent taking of a statement on November 13, 2022. The motion was still not filed until February 15, 2023, and otherwise lacks explanation for the three month delayed filing. Given the July 17, 2023 trial date, the court declines to find a lack of prejudice based solely relative to the trial date.

 

Most importantly however, plaintiff brings the motion after the August 9, 2022, motion for summary adjudication, whereby the court granted summary adjudication on the Sexual Battery, Sexual Orientation Related Violence, Sexual Harassment, Constructive Fraud, Unfair Business Practices, Intentional Infliction of Emotional Distress, and Negligence. Plaintiff recaps the evidentiary ruling of the court regarding the denial of Exhibit One (1), the “Decision and Order of the Medical Board of California, Department of Consumer Affairs, State of California.” The court accepted the existence of the report and decisive action undertaken regarding the stipulated surrender of the medical license for Castillo, but found the “Factual Allegations” section in the patient “First Amended Accusation” constituted hearsay for the truth of the matter asserted as to the content of said “factual allegations.”

 

Even considering the underlying circumstances, nothing prevented Plaintiff from seeking a continuance of the motion on the basis of further discovery in order to find corroborating evidence. The court finds the subsequent extended discovery process, and eventual discovery of the reporting party in no way provides a rationale for leave to amend given the prior procedural history. In bringing the subject motion, notwithstanding the denial of such, Plaintiff essentially seeks reconsideration of the successful motion for summary adjudication based on delayed discovery of the material information following an extensive, protracted discovery process verifying the alleged 2013 patient report referenced in the complaint submitted to the Medical Board. Any reconsideration is untimely and well outside the scope of any statutorily available relief.

 

Furthermore, even if the court allowed the declaration of Patient 1 to constitute support as a basis of leave separate and apart from the procedural concerns raised, the item constitutes evidence outside the scope of the pleading. The declaration would also inevitably invite the refilling of a motion for summary judgment/summary adjudication, which would could present additional problems relative to the prior order, and further delay the adjudication of the action. The court therefore finds such a course prejudicial to Defendants given they were entitled to rely on the prior ruling of the court following extensive opportunity to present the case within the set deadlines.

 

Thus, in addition to unfair prejudice against Defendants, the court finds any effective effort at reconsideration of the motion for summary adjudication procedurally barred in that Plaintiff cannot present the “new” ratification allegations for purposes of reviving the dismissed causes of action. The court therefore denies leave to amend.

 

Trial date remains set for July 17, 2023.

 

Plaintiff to give notice to all parties.