Preview
1 Kevin E. Gilbert, Esq. (SBN: 209236)
kgilbert@ohhlegal.com
2 Nicholas D. Fine, Esq. (SBN: 285017)
nfine@ohhlegal.com
3
ORBACH HUFF & HENDERSON LLP
4 6200 Stoneridge Mall Road, Suite 225
Pleasanton, California 94588
5 Telephone: (510) 999-7908
Facsimile: (510) 999-7918 Exempt from filing fees per
6 Gov’t Code § 6103
Attorneys for Defendant
7
LOCAL INITIATIVE HEALTH AUTHORITY FOR LOS ANGELES COUNTY,
8 operating and doing business as L.A. CARE HEALTH PLAN
9
10 SUPERIOR COURT OF THE STATE OF CALIFORNIA
11 COUNTY OF LOS ANGELES – CENTRAL DISTRICT
ORBACH HUFF & HENDERSON LLP
12 DOCTORS MEDICAL CENTER OF MODESTO, Case No. 23STCV14984
13 INC.; LAKEWOOD REGIONAL MEDICAL Unlimited
CENTER, INC.; and LOS ALAMITOS MEDICAL
14 CENTER, INC., Assigned for all purposes to the
Honorable Bruce G. Iwasaki, Department 58
15 Plaintiffs,
REQUEST FOR JUDICIAL NOTICE IN
16 v. SUPPORT OF DEFENDANT L.A. CARE
17 HEALTH PLAN’S DEMURRER TO
LOCAL INITIATIVE HEALTH AUTHORITY FOR PLAINTIFFS’ COMPLAINT
18 LOS ANGELES COUNTY dba L.A. CARE
HEALTH PLAN; and DOES 1 through 25, inclusive, DATE: November 15, 2023
19 TIME: 9:00 a.m.
Defendants. DEPT: 58
20 RESERVATION ID: 926095339063
21 Complaint Filed: June 27, 2023
Trial Date: Unassigned
22
23
24
25
26
27
28
Request for Judicial Notice ISO Defendant L.A. Care’s Demurrer to Plaintiffs’ Complaint [23STCV14984]
1 REQUEST FOR JUDICIAL NOTICE
2 TO ALL PARTIES AND THEIR ATTORNEYS OF RECORD:
3 Pursuant to Evidence Code sections 450, et seq., Defendant LOCAL INITIATIVE HEALTH
4 AUTHORITY FOR LOS ANGELES COUNTY, operating and doing business as L.A. CARE HEALTH
5 PLAN (“L.A. Care”), hereby requests the Court take judicial notice of the following materials, true and
6 correct copies of which are attached hereto:
7 Exhibit A: Los Angeles County Board of Supervisors Ordinance No. 94-0100
8 An ordinance of the Los Angeles County (“County”) Board of Supervisors
9 amending the County’s Code to create the Local Initiative Health Authority for
10 Los Angeles County, effective January 13, 1995.
11 Exhibit B: State of California, Secretary of State, Statement of Facts Roster of Public
ORBACH HUFF & HENDERSON LLP
12 Agencies Filing
13 Statement of Facts Roster of Public Agencies Filing (Government Code Section
14 53051), update filed by Local Initiative Health Authority for Los Angeles County,
15 dated March 2, 2015.
16 Said Judicial Notice is appropriate based upon the principle of truthful pleading and is just and
17 proper based upon California Code of Civil Procedure section 430.70 and Evidence Code sections 452-
18 453, et seq., together with the Court’s prior interpretation in People v. Oakland Water Front Co. (1897)
19 118 Cal. 234, 235, which held as follows:
20 Why should a general demurrer to a complaint be overruled and the parties required
to proceed to the trial of an issue of fact when the court, looking to a law of which it
21 is bound to take notice, can clearly see that one of the essential allegations of the
complaint can never by any legal possibility be proved? What useful or desirable
22
end could be attained by shutting its eyes to the certain event of the litigation and
23 putting the parties to the trouble, delay, and expense of framing and preparing to try
issues which can have no influence upon the final result?”
24
25 ///
26 ///
27 ///
28 ///
-2-
Request for Judicial Notice ISO Defendant L.A. Care’s Demurrer to Plaintiffs’ Complaint [23STCV14984]
1 Moreover, the Court is empowered to consider the above-referenced matters in ruling on the
2 pending Demurrer as the documents are the foundation for an action or defense and are incorporated by
3 reference. Thus, they become a part of the pleadings and may be considered. (See Byrne v. Harvey
4 (1962) 211 Cal.App.2d 92, 103-104; Dodd v. Citizens Bank of Costa Mesa (1990) 222 Cal.App.3d 1624,
5 1626-1627.)
6 Exhibits A and B are proper subjects for Judicial Notice pursuant to Evidence Code sections
7 452(b), (c) and (h), and section 453, which provide that courts may take judicial notice of a public
8 agency’s regulations and official documents. (See also In re McDonnell’s Adoption (1947) 77
9 Cal.App.2d 805, 808; Clark v. Patterson (1977) 68 Cal.App.3d 329, 334 n.5; Longshore v. Ventura
10 County (1979) 25 Cal.3d. 14 (finding that it is appropriate to take judicial notice of county salary
11 ordinances).) Moreover, in accordance with Evidence Code sections 452(b), (c) and (h), and Evidence
ORBACH HUFF & HENDERSON LLP
12 Code section 453, courts routinely take judicial notice of the official records of State agencies. (See also
13 Citizens for Jobs and the Economy v. County of Orange (2002) 94 Cal.App.4th 1311; Arce v. Kaiser
14 Foundation Health Plan, Inc. (2010) 181 Cal.App.4th 471.) Exhibit A is the record of an official action
15 taken by the County Board of Supervisors and Exhibit B is an official record maintained by a State
16 agency. As such, L.A. Care respectfully requests that this Court take Judicial Notice of Exhibits A and
17 B.
18
19 Dated: October 13, 2023 Respectfully submitted,
20 ORBACH HUFF & HENDERSON LLP
21
By:
22 Kevin E. Gilbert
Nicholas D. Fine
23 Attorneys for Defendant
L.A. CARE HEALTH PLAN
24
25
26
27
28
-3-
Request for Judicial Notice ISO Defendant L.A. Care’s Demurrer to Plaintiffs’ Complaint [23STCV00419]
EXHIBIT A
COUNTY OF LOS ANGELES
St.01UAM01.tN"I\.
BOARD OF SUPERVISORS M'/\l'JtlUOI,BY•'l'NCMA.<;,
Kl!.NNBTI-U·W-?N HALt OJl ADMtNIS'nlA'nON 'lltV YAAOSr..11.VSX'Y
SOOWBS'l''l'l!.Mt>Lll 51WS'r, 11.00MnJ
LOS ANGEL.ES, CMJPORNTA 900fZ OONRNAflE
(111) 974-141 t •!'AX (.m) UO,l;6.1(;
SACf:Il /1. HAMAI MfCKIWl, D, mI'ONtWICH
EXECtlltVF. Ol'FICl,R
STATE OF CALIFORNIA )
) 68,
COUNTY OF LOS ANGELES )
I, SACHI A. HAMAI, Executive Officer-Clerk of the Board of Supervisors of the County
of Los Angeles, do hereby certify that the attached is a full, true and correct copy of
Minute Order No. 42 lncludtng: e Minute Communloatlon and Los·Angetes County
Ordinance No. 94-0100, an ordinance amending the Los Angeles County Code to create
the Local Initiative Health Authority for Los Angeles County; adopted on December 13,
1994 by the Board of Supervisors of the County of Los Angeles, and ex officio the tt
governing body of all other special assessment and taxing districts, agencies and ,.
authorities for which said Board so acts. 'f
IN WITNESS WHEREOF, I have hereunto set
my hand and affixed the seal of the County of
Los Angeles this 28th day of April, 2009.
l
SACHI A. HAMAI, Executive Officer•
Clerk of the Board of Supervisors of the County
of Los Angeles.
SAH:l>olcerl, 100
MINUTE$ 0~ THE BOA.RO OI' SUPi;IW$0fll>
COUNTY OF LOS ANOl:U!S. ~TATE Of CAUf()RNIA
. Joanno Sturges, e,ocu11vo Ol/1.:or
c1e1k of mo Boaro ol Superv,w1s.
383 Kenneth Hahn Hall of Adm1mwa1,on
Los Angeles, _Cahlom,a 90012
42
On motion of Supervisor Burke, seconded by Supe1Vlsot Dana, duly carried by the
following vote: Ayes: Supe1Vlsors Burke, Yaroslavsky, Dana, Antonovich and Molina;
Noes: None, the Board adopted the attached Ordinance No, 94-0100 entl11ed, 'An
ordinance amending the Los Angeles County Code to create the Local Initiative Health
Authority tor Los Angeles County, This ordfnanoe shall take effect January 13, 1995,
121394.42
Attachment
December 13, 1994
ANAL'lSIS
This ordinance establishes the Local Initiative Health
Authority tor Los l\ngeles County.• Xt also provides that the
' '
Local Initiative ls an entity separate and distinct from the
' '
I
County and that the county has no responsibility for the
financial obligation·s and liabilities of the LOcal Initiative.
II
DE WI'.CT If• CL-.CN'l'ON
county c,ounsel
,,1j;·./ /
,,
l
'
i
BYST~rJ; fAiw'ivA~ ,
Principal Deputy county Counsel
PUblic Services Division
SJCISO
11-21-94
[
t
l'
I
I
t
l
j
r
SYN# 4 2 OF Di:C 1 3 1994
Ordinanoo No, 94•01QO
M ordinance amending the Lou Angeles county Code to crGate
the LOoal In•itiative Health Authority for LOs Anc;eles County,
The Board of supervisors of the county of LOs Angeles
orde.ins as· follows:
SECTION ll Chapter 3. n is added to the Loi. Angeles ·County
Code to read as follows:
Chapter 3.37
LOCAL INITIATIVE HEAt,TH ATJTROR!T'l FOR LOS ANGELES COUNTY
3,37,0lO created~~ Functions .. A, PUrauant to Welfare and
Institutions Code sections 14087,38 and 14087,96 through
14087,9725 there is created the Local lnitiative Health Authority
for Los Angeles County, hereinafter referred to in this chapter
as "local initiative,"
B, The local initiative shall have such powers,
,•
responsibilities and functions ·as set forth in the above sections
of the Welfare and Institutions code.
3,37,020 Governing board composition. The local initiative
shall be governed by a 13 member board with the composition as
described in Welfare and Institutions Code section 14087,96}, As
set forth in said section, four members o! the governing boar.d
shall be nominated and.appointed by the board of supervisors •
. Each such member nominated and appointed by the,board of
supervisors shall have experience as a health care administrator
or provider, and no more than one such member shall be a member
i
of the boe.rd of supervisors. The reroaining mem):lers of the local
T
initiative governing board shall be persons nominated as set '
IN# 4 2 OF urn I 3 1W4
forth in ·Welfare and Institutions Cede section 14087.951 and
appointed by the board of supervisors. '' '
3.37.030 Separated entity -- No county liability, Except
for the service of tl1e four county of Los Angeles representatives
on the governing board of the local· initiative and the
ministerial action of the board of supervisors to appoint the
remaining loeal initi.ative governing board melllbers nominated as
set forth in Welfare and Institutions Code section 14087,961, the
local initiative shall be a public entity separate and distinct
from the County of Los Angeles. The County of Los Angeles shall i
have no responsibility whatsoever tor any tinanolal obligation or I
other liability of the local initiative, f
(3 37SC, 000]
Section _ _.::.2___ , this ordlnanco shall• bo published In
ATTl:ST:
Eecutlve Officer• Cferk of tho Board of
Supervisors of the County of Los Angelos
I hereby certify that at its meeting of Dm:eat,or J J. ]994 ______ .. , , 11\n
foregoing ordinance was adopted by tho Bomd of Supervisors of said County of
Los Angelos by tho following vottl, to wit:
Supervisors y,vonoe Oratbwa ile l'llrlt t:hu1 dot:umtJ:H:; has bc-tn Q.adt)f OE wrn w INTON
J(.1t'~~tiii: .'.:'r':;R1tS
1:mcu, !vo Off!oo, • Counrv C I
Clerk of the Board of Sup~rv!sor~
By~;)~
·~un .. !
EVl-8522 {Rev 5/94) ou9w Cour1soi
SYN7" 4 2 · OF DEC I 3 1994
EXHIBIT B
State of California
Secretary of State
FILED
STATEMENT OF FACTS Secretary of state
ROSTER OF PUBLIC AGENCIES FILING State of California
(Government Code section 53051)
MARO 2 2015 ·
lnstruotions:
1, Complete and mall to: Seoretary of State,
P.O. Box 942877, Sacramento, CA B42t7-0001 (916) 653-3984
2. A street address muot be given as the official malling address or as
the addre.. oftno pre•ldlng officer.
(Ofiloe Uae Only)
3, Complete addresses as required.
4. If you need additional space, attach Information on an 6½' X 11' page, one sided and legible,
New FIiing O Update GI
Legel name of Public Agency: Local lnttlatlva Health Authority for Los Annalee County
Nature of Update: Update of the Officers of.the Soard of Governors for Local lnltlatlve Health Authotlty for
Los Angeles County, operating as L.A. Care Health Plan
County; Los nneles
Official Malling Address; 1055 West 7th Street, Los An~eles, CA 90017
Name and Address of eaoh member of the goveml~g board:
Cnalrman, President or other Presiding Officer (Indicate rltle): _,C::,:h:,;ae,lrD,:;ee:r.,,soe:n,___________
Name: Thoma, Horowltz,.n.o. Address: 1055 Weal 7th $~ee\ Los Angel•~ CA 90017
Secretary or Clark (Indicate Title): ___:S:.:eo::,r:.:et:.::a:.;rv:.....__ _ _ _ _ _ _ _ _ _ _ _:.....__ _ _ _ _ __
Name: Louise McCarthy Address: 1oss West 71h Streat, Loa Angeles, CA 90017
Members:
Name: Please see attached. Address:_--,,-_ _ _ _ _ _ _ _ _ _ _ _ __.:,_ _
Name: _ _ _ _ _ _ _ _ _ __ Address: _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
Name: _ _ _ _ _ _ _ _ _ __ Address: _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
Name: _ _ _ _ _ _ _ _ _ __ Addreoo: _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ ~
Name: _ _ _ _ _ _ _ _ _ __ Address: _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
RETURN ACKNOWLEDGMENT TO: (Type or Print) ~55.
NAME r Auguatavla J, Haydel
ADt'JRESS 1055 West 7th Street
vffitur;; ~JI{
CITY/STATE/ZIP L
L.os Angeles, CA 90017
J Augustavla J. Haydel, General Counsel
T ed Name and Title
Sl:0/fii'ATE NP/SF 406 {REV, OS/OS)
Local Initiative Health Authority for Los Angeles County
(L.A. Care Health Plan)
1066 W, 7•Slrea\ 10• Floor, Los Angales, CA 90017
Tel, (213)684,12,0
Bo~rd of Governors' Roster as of February 18, 2015
Name N ominatin2 Entitv/ Cate2ory Tettn Exp, Date
'I'homas Hoi'owitz,. DO, Nominating Eo,tij;v: October 3.1, 2016
Chaiiperson Los Angeles County Medical Association·
1055 W. 711 Street 1O'' :Floor
Lor Angelu, CA 90017 Categm;y:
Physicians
Mark Gamble, Vice ChairptJJ:s0:11 N ommating
' ' E' nttty: Octobet 31, 2018
1055 W. 11 Stmt 10'1 .Floor Hospital Association of So, Califowla
LoJ'Ang,k;, CA 90017
Ca.teggcy:
Ptivate Non-Disproportionate Shru:e Hospitals
Louise McCarthy, MPP, Secretary Nominating Il,ntlty: Octobot 31, 2018
1055 W. 111 Stre,t t!Y' Floor Community Clinics Association of Los Angeles
Lot Angeles, CA 90017 Couno/
Catego.y:
Conununity Cll.oics & Health Centers
Michael A. Rembis, FACHE, Nom/natlo,g Entlt)(:. Octobet 31, 2018
Treasurer Hospital Association of Southern California
1055 W. 1' Sm,t 1011 Floor
Ult Ange/et, CA 90017 Catego1:y;
Private Dlsptopottionate Shore Hospitals
Honorable Michael D. Antonovich N 01ntnjl,tingnt11;y,
' ' E' OctobeJ: 31, 2018
11
1055 W. 7'' Stre,t 10 Floor Boatd of Supervlsots
Ult Ange/ct, CA 90017
Categgry:
L.A. County/ Boatd ofSupetvisots
Hector De La 'I'otte Nominating Enti:ty: October 31, 2016
1055 W. 711 Smet 10'1 F/001• L.A. Cate Health Plan
Lot Angeles, CA 90017
. Gateggzy:
Health Plan/Healj:h Insutance Bxpettis_e
Jann Hamilton Lee, MHA Nominatlo,g Entity, Octobet 31, 2016
10$5 W. 7'1 S/re,t 10'1 Floor Community Clinics Association of Los Angeles
L,,r Angcl,.r, CA. 90017 County
Catsgpl.]l!
Fedotallv Oualified Health Centots
t't111,U1u/2
Local Initiative H~alth Authority for Los Angeles County
(L.A. Care Health Plan)
1055 w. 7,, Slreel, 1il" Floor, cos Ange~,. QA 90017
T•I. (213) 894,1260
Board of Governors~ Roster as of February 18, 2015
Name N ominatirul Entitv/ CateQ'otv · Term Exp, Date
Alexandet lt, Li, MD Nominati.ng Entity: October 31, 2016
105$ W. 7" Stmf 10"' Floor Boru:d of Supemisors
Jj}s Angeles, CA 90017
Cat,ago,:y:
L.A. County/Depru:tment of Health Services
Ozzie Lopez, MPA Nominati.ng Entity: October 31, 2016
1055 W. 1' Stmt 10'' Floor L,A, Cate Members
Lo.rAng,lcs, CA 90017
Categ!ltyl Member Advocate
Hllda Perez Nntrripati.ng Entity: October 31, 2016
1055 W. 7'' Stro,t 101" Floor L.A. Care Membets
'
L,,, Angckt, CA 90017
~:Member
"
G. Michael Roybal, MD, MPH Nominating Entity, October 31, 2018
1055 W. 7'' Stmt 10'' Floor Board of Supetvisots
LM Ange/ct, CA 90017
Categ:o,;y:
Los Angeles County
Sheryl L, Spi'Jlet Nqmit,atlng Entity, October 31, 2014
1055 W, 7'' Str,ct 10'1 Floor Board of Supetv:isots
Lot Ang,!es, CA 90017
Catego,;y:
Los Angeles County
Kimbetly Uyeda, MD, MPH Nominating Enti!;y: October 31, 2018
1055 W. 7" Stmt'/O'' Floor American Academy of Pediatrics Califonrfa Distrjct
Lot Ang,Jes, CA 90017 IX
Categ.oq:
Children's Health Care Providets
1 PROOF OF SERVICE
2 I, Elena LaBella, am employed in the County of Alameda, State of California. I am over the age of
eighteen years and not a party to the within action. My business address is Orbach Huff & Henderson LLP,
3 6200 Stoneridge Mall Road, Suite 225, Pleasanton, California 94588.
4
On October 13, 2023, I served the foregoing:
5
• REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF DEFENDANT L.A. CARE HEALTH
6 PLAN’S DEMURRER TO PLAINTIFFS’ COMPLAINT
7 on the interested parties in this action, by placing a true copy thereof enclosed in a sealed envelope addressed as
8 follows and I caused delivery to be made by the mode of service indicated below:
9 Kim Worobec, Esq. Attorney for Plaintiffs
Ryan G. Jacobson, Esq. DOCTORS MEDICAL CENTER OF MODESTO,
10 HELTON LAW GROUP, APC INC., LAKEWOOD REGIONAL MEDICAL
1590 Corporate Drive CENTER, INC. and LOS ALAMITOS MEDICAL
11
Costa Mesa, CA 92626 CENTER, INC.
ORBACH HUFF & HENDERSON LLP
12 Telephone: (562) 901-4499
Facsimile: (562) 901-4488
13 Email: kworobec@helton.law
rjacobson@helton.law
14
15
[X] (By E-Mail or Electronic Transmission) By e-mailing the document(s) to the person(s) at the
16 e-mail address(es) listed above, from e-mail address elabella@ohhlegal.com, per agreement
in accordance with CRC Rule 2.251 and Code of Civil Procedure § 1010.6. No electronic
17 message or other indication that the transmission was unsuccessful was received within a
reasonable time after the transmission.
18
19 correct. IExecuted
declare under penalty of perjury under the laws of the State of California that the foregoing is true and
on October 13, 2023, at Pleasanton, California.
20
21 Elena D. LaBella
22
23
24
25
26
27
28
-1-
Defendant L.A. Care’s Proof of Service [23STCV14984]
Journal Technologies Court Portal
Court Reservation Receipt
Reservation
Reservation ID: Status:
926095339063 RESERVED
Reservation Type: Number of Motions:
Demurrer - without Motion to Strike 1
Case Title:
DOCTORS MEDICAL CENTER OF MODESTO, INC., et
Case Number: al. vs LOCAL INITIATIVE HEALTH AUTHORITY FOR LOS
23STCV14984 ANGELES COUNTY
Filing Party:
LOCAL INITIATIVE HEALTH AUTHORITY FOR LOS Location:
ANGELES COUNTY (Defendant) Stanley Mosk Courthouse - Department 58
Date/Time: Confirmation Code:
November 15th 2023, 9:00AM CR-JP7KMBIU3UPQDCX6E
Fees
Description Fee Qty Amount
Demurrer - without Motion to Strike *** Fees Exempted by Gov Code 60.00 1 0.00
6103.1 ***
TOTAL $0.00
Payment
Amount: Type:
$0.00 GOVT_EXEMPT
Back to Main Print Page
Copyright © Journal Technologies, USA. All rights reserved.
Chat