arrow left
arrow right
  • DOCTORS MEDICAL CENTER OF MODESTO, INC., ET AL. VS LOCAL INITIATIVE HEALTH AUTHORITY FOR LOS ANGELES COUNTY Negligent Breach of Contract/Warranty (no fraud) (General Jurisdiction) document preview
  • DOCTORS MEDICAL CENTER OF MODESTO, INC., ET AL. VS LOCAL INITIATIVE HEALTH AUTHORITY FOR LOS ANGELES COUNTY Negligent Breach of Contract/Warranty (no fraud) (General Jurisdiction) document preview
  • DOCTORS MEDICAL CENTER OF MODESTO, INC., ET AL. VS LOCAL INITIATIVE HEALTH AUTHORITY FOR LOS ANGELES COUNTY Negligent Breach of Contract/Warranty (no fraud) (General Jurisdiction) document preview
  • DOCTORS MEDICAL CENTER OF MODESTO, INC., ET AL. VS LOCAL INITIATIVE HEALTH AUTHORITY FOR LOS ANGELES COUNTY Negligent Breach of Contract/Warranty (no fraud) (General Jurisdiction) document preview
  • DOCTORS MEDICAL CENTER OF MODESTO, INC., ET AL. VS LOCAL INITIATIVE HEALTH AUTHORITY FOR LOS ANGELES COUNTY Negligent Breach of Contract/Warranty (no fraud) (General Jurisdiction) document preview
  • DOCTORS MEDICAL CENTER OF MODESTO, INC., ET AL. VS LOCAL INITIATIVE HEALTH AUTHORITY FOR LOS ANGELES COUNTY Negligent Breach of Contract/Warranty (no fraud) (General Jurisdiction) document preview
  • DOCTORS MEDICAL CENTER OF MODESTO, INC., ET AL. VS LOCAL INITIATIVE HEALTH AUTHORITY FOR LOS ANGELES COUNTY Negligent Breach of Contract/Warranty (no fraud) (General Jurisdiction) document preview
  • DOCTORS MEDICAL CENTER OF MODESTO, INC., ET AL. VS LOCAL INITIATIVE HEALTH AUTHORITY FOR LOS ANGELES COUNTY Negligent Breach of Contract/Warranty (no fraud) (General Jurisdiction) document preview
						
                                

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