*******7200
02/28/2019
Disposed - Judgment Entered
Personal Injury - Medical Malpractice
Los Angeles, California
DANIEL M. CROWLEY
ELLIOTT THOMAS
ELLIOTT ELIZABETH
WONG PATRICIA M.D.
CEDARS-SINAI HEALTH SYSTEM DBA CEDARS-SINAI MARINA DEL REY HOSPITAL
SILICON BEACH MEDICAL CENTER INC.
SANCHEZ JESSE N.P.
CEDARS-SINAI HEALTH SYSTEM
GLENN CASPER T. M.D.
AHN BETTY M.D.
ENVISION PHYSICIAN SERVICES LLC
SCHNEIDER GARY
DIAMOND SCOTT RORY
MAXWELL KELSEY
TRINH MARY
LYNCH GREGORY G
1/31/2022: Notice - NOTICE OF OSC RE: DISMISSAL
2/2/2022: Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: DISMISSAL (SETTLEMENT))
2/14/2022: Request for Dismissal
3/1/2022: Request for Dismissal
11/18/2021: Substitution of Attorney
11/19/2021: Minute Order - MINUTE ORDER (FINAL STATUS CONFERENCE)
12/2/2021: Certificate of Mailing for - CERTIFICATE OF MAILING FOR (COURT ORDER) OF 12/02/2021
12/2/2021: Notice of Settlement
12/2/2021: Minute Order - MINUTE ORDER (COURT ORDER)
10/27/2021: Motion in Limine - MOTION IN LIMINE DEFENDANTS BETTY AHN, M.D., PATRICIA WONG, M.D. AND JESSE SANCHEZ, N.P.'S MOTION IN LIMINE NO. 1 TO EXCLUDE EVIDENCE OF NURSE PRACTITIONER SANCHEZ'S LICENSE PROBATI
11/9/2021: Notice of Posting of Jury Fees
11/17/2021: Notice of Intent to Appear by Telephone
11/17/2021: Opposition - OPPOSITION PLAINTIFFS OPPOSITION TO MOTION IN LIMINE NO. 1 OF DEFENDANTS BETTY AHN, M.D., PATRICIA WONG, M.D., AND JESSE SANCHEZ, N.P., TO EXCLUDE EVIDENCE OF NURSE PRACTITIONER SANCHEZS
11/17/2021: Notice of Intent to Appear by Telephone
2/25/2021: Minute Order - MINUTE ORDER (DEFENDANT CEDARS-SINAI HEALTH SYSTEM'S MOTION FOR SUMMARY JUD...)
2/11/2021: Declaration - DECLARATION DECLARATION OF RICHARD SONNER, M.D., SUBMITTED IN OPPOSITION TO MOTION FOR SUMMARY JUDGMENT OF DEFENDANT CEDARS-SINAI HEALTH SYSTEM DBA CEDARS-SINAI MARINA DEL REY HOSPITAL
2/11/2021: Separate Statement
2/11/2021: Memorandum of Points & Authorities
Docketat 08:30 AM in Department 28, Daniel M. Crowley, Presiding; Order to Show Cause Re: Dismissal (Settlement) - Not Held - Vacated by Court
DocketRequest for Dismissal; Filed by Elizabeth Elliott (Plaintiff); Thomas Elliott (Plaintiff)
Docketat 08:30 AM in Department 28, Daniel M. Crowley, Presiding; Order to Show Cause Re: Dismissal - Not Held - Advanced and Vacated
DocketRequest for Dismissal; Filed by Elizabeth Elliott (Plaintiff); Thomas Elliott (Plaintiff)
Docketat 08:30 AM in Department 28, Daniel M. Crowley, Presiding; Order to Show Cause Re: Dismissal (Settlement) - Held - Continued
DocketMinute Order ( (Order to Show Cause Re: Dismissal (Settlement))); Filed by Clerk
DocketNotice (OF OSC RE: DISMISSAL); Filed by Elizabeth Elliott (Plaintiff); Thomas Elliott (Plaintiff)
Docketat 08:30 AM in Department 28, Daniel M. Crowley, Presiding; Jury Trial - Not Held - Advanced and Vacated
Docketat 12:00 PM in Department 28, Daniel M. Crowley, Presiding; Court Order
DocketMinute Order ( (Court Order)); Filed by Clerk
DocketAnswer; Filed by Patricia Wong, M.D. (Defendant)
DocketDemand for Jury Trial; Filed by Cedars-Sinai Health System (Defendant)
DocketNotice of Deposit - Jury; Filed by Cedars-Sinai Health System (Defendant)
DocketAnswer; Filed by Cedars-Sinai Health System (Defendant)
DocketCertificate of Mailing for ([Standing Order re PI Procedures and Hearing Dates] and Standing Order re PI Procedures and Hearing Dates); Filed by Clerk
DocketStanding Order re PI Procedures and Hearing Dates; Filed by Clerk
DocketCivil Case Cover Sheet; Filed by Elizabeth Elliott (Plaintiff); Thomas Elliott (Plaintiff)
DocketComplaint; Filed by Elizabeth Elliott (Plaintiff); Thomas Elliott (Plaintiff)
DocketNotice of Case Assignment - Unlimited Civil Case; Filed by Clerk
DocketSummons (on Complaint); Filed by Elizabeth Elliott (Plaintiff); Thomas Elliott (Plaintiff)
Case Number: *******7200 Hearing Date: November 12, 2020 Dept: 28
Motion for Summary Judgment
Having considered the moving and non-opposing papers, the Court rules as follows.
BACKGROUND
On February 28, 2019, Plaintiffs Elizabeth Elliott and Thomas Elliott (collectively “Plaintiffs”) filed a complaint against Defendants Cedars-Sinai Health System, Cedars-Sinai Health System dba Cedars-Sinai Marina Del Rey Hospital, Jesse Sanchez, N.P., Betty Ahn, M.D., Patricia Wong, M.D., Silicon Beach Medical Center, Inc. (“Defendant SBMC”), and Casper T. Glenn, M.D. (“Defendant Glenn”). Plaintiffs allege medical malpractice in the complaint arising from deficient medical treatment that caused the death of Plaintiffs’ son, Decedent Zachary Elliott (“Decedent”).
On May 17, 2019, Plaintiffs filed an amendment to their complaint to rename Doe 21 as Defendant Envision Physical Services, LLC.
On May 19, 2020, Defendants SBMC and Glenn filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c.
On May 20, 2020, the Court scheduled Defendants SBMC’s and Glenn’s motion for summary judgment to be heard on November 12, 2020.
Trial is set for February 3, 2021.
PARTY’S REQUEST
Defendants SBMC and Glenn ask the Court to enter summary judgment against Plaintiff and in Defendants SBMC’s and Glenn’s favor. Defendants SBMC and Glenn submit an expert’s declaration that opines Defendants SBMC and Glenn complied with the relevant standards of care and did not cause Decedent’s harm.
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, subd. (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.” (Ibid.) “If the plaintiff cannot do so, summary judgment should be granted.” (Avivi, supra, 159 Cal.App.4th at p. 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).)
DISCUSSION
The elements of medical malpractice are: “(1) the duty of the professional to use such skill, prudence, and diligence as other members of his profession commonly possess and exercise; (2) a breach of that duty; (3) a proximate causal connection between the negligent conduct and the resulting injury; and (4) actual loss or damage resulting from the professional's negligence.” (Simmons v. West Covina Medical Clinic (1989) 212 Cal.App.3d 696, 701-702 [citations omitted].) “Both the standard of care and defendants’ breach must normally be established by expert testimony in a medical malpractice case.” (Avivi, supra, 159 Cal.App.4th at p. 467.)
Thus, in a medical malpractice case, “[w]hen a defendant moves for summary judgment and supports his motion with expert declarations that his conduct fell within the community standard of care, he is entitled to summary judgment unless the plaintiff comes forward with conflicting expert evidence.” (Munro v. Regents of University of California (1989) 215 Cal.App.3d 977, 984-985 [citations omitted].) An expert declaration, if uncontradicted, is conclusive proof as to the prevailing standard of care and the propriety of the particular conduct of the health care provider. (Starr v. Mooslin (1971) 14 Cal.App.3d 988, 999.)
Defendants SBMC and Glenn submit the declaration of Roy S. Antelyes, M.D., a board-certified emergency physician. Dr. Antelyes submitted his qualifications. (Antelyes Decl., ¶¶ 1-2, CV Exh.) Dr. Antelyes reviewed Decedent’s medical records from Defendant SBMC, including a chest x-ray taken on March 14, 2018; Decedent’s records from Cedars-Sinai Marina Del Rey Hospital; and Decedent’s death certificate. (Antelyes Decl., ¶¶ 3-4.) Dr. Antelyes recited the relevant medical facts and, subsequently, opined as to the following. (Antelyes Decl., ¶¶ 4-13.)
Defendants SBMC and Glenn complied with their relevant standards of care. (Antelyes Decl., ¶ 5.) Decedent described the reasons for his visit at Defendant SBMC’s facility on March 14, 2018 as chest and throat pain, which were appropriately assessed and vital signs were documented. (Antelyes Decl., ¶¶ 4(a), 6.) Defendant Glenn documented Decedent’s history of sharp anterior neck pain radiating to the anterior aspect of Decedent’s chest for three days, but not at the time of presentation. (Antelyes Decl., ¶ 6) Decedent’s additional history included mild cough and aches, which had improved. (Ibid.) Defendant Glenn performed an appropriate physical exam because there was nothing about the presentation that would have required Defendant Glenn to evaluate Decedent further. (Ibid.)
The results of a strep test, EKG, and chest x-ray were available on the same day as Decedent’s visit. (Antelyes Decl., ¶ 7.) The strep test was negative. (Ibid.) Defendant Glenn and read the EKG as normal and noted the x-ray was negative. (Ibid.) Dr. Antelyes concurs with Defendant Glenn that the EKG is normal, the x-ray does not show evidence that the mediastinum was widened, and there is no apparent pleural effusion present. (Ibid.) Ordered blood work that was available the next day did not show anything significant that required a follow-up. (Ibid.)
A D-Dimer test is a blood test that can indicate whether blood clots are being formed within a person’s vascular system and is most often helpful in the diagnosis of pulmonary embolus, deep vein thrombosis, or other conditions in which blood clots are of concern. (Antelyes Decl., ¶ 8.) Results of an ordered D-Dimer test were available on March 19, 2018, which was three days after Decedent died. (Antelyes Decl., ¶¶ 4(j), 8.) The results showed Decedent had a 0.6 valve, which the lab noted was just slightly elevated. (Antelyes Decl., ¶ 8.) However, a positive D-Dimer test is not diagnostic of aortic dissection. (Ibid.)
Defendant Glenn appropriately provided written discharge instructions to Decedent on March 14, 2018. (Antelyes Decl., ¶ 9.) These instructions included a follow-up in one day with Defendant SBMC and to seek immediate emergency care if severe or sustained pain occurs. (Ibid.) Decedent presented to the emergency department of Cedars-Sinai Marina Del Rey Hospital on the evening of March 14, 2018 and was discharged on March 15, 2018. (Ibid.) Defendant SBMC followed-up with Decedent on March 15, 2018 and Decedent reported having been diagnosed with a herniated disc. (Ibid.) This evidence shows Defendants SBMC and Glenn complied with their standards of care and did not cause or contribute to Decedent’s death. (Antelyes Decl., ¶¶ 10-12.)
The Court finds Defendants SBMC and Glenn have satisfied their burdens. The evidence shows Defendants SBMC and Glenn had appropriately treated and discharged Decedent on March 14, 2018. The only documentation of Decedent’s irregularities was provided to Defendants SBMC and Glenn after Decedent died. The burden shifts to Plaintiffs. Plaintiffs do not submit an opposition or opposing expert declaration. Accordingly, summary judgment is properly granted in Defendants SBMC’s and Glenn’s favor and against Plaintiffs.
CONCLUSION
The motion is GRANTED.
Defendants SBMC and Glenn are ordered to give notice of this ruling.
Defendants SBMC and Glenn are ordered to file the proof of service of this ruling with the Court within five days.
The parties are directed to the header of this tentative ruling for further instructions.
Case Number: *******7200 Hearing Date: February 25, 2021 Dept: 28
Case Number: 19STCV07817 Hearing Date: February 25, 2021 Dept: 28
Petition to Approve Compromise of Pending Action
Having considered moving papers, the Court rules as follows. pposing papers have been filed.
BACKGROUND
On March 6, 2019, Plaintiff H. H. filed a complaint against Defendants Ping Situ and Nordstrom, Inc. The plaintiff alleges a violation of Civil Code section 3342, negligence, and negligence per se in the complaint arising from a dog attack that occurred on July 19, 2018.
On November 23, 2020, the Court approved Petitioner Elen Aslanyan’s petition to approve a compromise of pending action on behalf of Claimant H. H. filed on August 5, 2020.
On January 22, 2021, Petitioner Elen Aslanyan filed a new petition to approve a compromise of pending action on behalf of Hayk Hakobyan.
An Order to Show Cause Re: Dismissal (Settlement) is scheduled for February 25, 2021.
PARTY’S REQUEST
Petitioner Elen Aslanyan (“Petitioner”) asks the Court to issue a new order of deposit into a blocked account for Claimant Hayk Hakobyan (“Claimant”).
The issue here is merely administrative. Petitioner’s counsel has conveyed to Department 28’s law clerk that the bank where Claimant’s settlement was to be deposited has rejected the deposit because the proposed order only identified Claimant by his initials. Therefore, Petitioner has refiled the proposed orders with Claimant’s full name spelled out. The petition and the proposed orders do not differ in any other material way from the petition filed on August 5, 2020 and approved of on November 23, 2020. Therefore, the Court finds the proposed order to deposit funds into a blocked account is properly signed.
CONCLUSION
The proposed order to deposit funds into a blocked account filed on January 22, 2021 is APPROVED.
Petitioner is ordered to give notice of this ruling.
Petitioner is ordered to file the proof of service of this ruling with the Court within five days.
The parties are directed to the header of this tentative ruling for further instructions.
Dig Deeper
Get Deeper Insights on Court Cases