arrow left
arrow right
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
						
                                

Preview

F Superior Court of California F SHARTSIS FRIESE LLP County of Butte RICHARD F. MUNZINGER (Bar #217902) | | DANIEL M. PONIATOWSKI (Bar #306754) One Maritime Plaza, Eighteenth Floor L 5/11/2020 L San Francisco, CA 94111-3598 Telephone: (415) 421-6500 D rk D Facsimile: (415) 421-2922 By Deputy Email: rmunzinger@sflaw.com ILED Email: dponiatowski@sflaw.com Attorneys for Respondent Kafele T. Hodari, MD, Inc SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF BUTTE 10 OMAR JAY ON and BARBARA ON, Case No. 19CV03856 11 Petitioners, 12 Vv. FIRST AMENDED REQUEST FOR sé mo =O 13 JUDICIAL NOTICE IN SUPPORT OF ne STEPHEN A. VANNUCCLI, M.D., INC. and RESPONDENT KAFELE T. HODARI, me aert mEE 14 NORTH VALLEY DERMATOLOGY MD, INC.’S OPPOSITION TO Raw ns CENTER, MOTION TO AMEND JUDGMENT B25 15 2a5 <28 Respondents. Date: May 20, 2020 rok 16 Time: 9:00 a.m. Dept: 1 17 18 19 20 21 22 23 24 25 26 27 28 Case No. FIRST AMENDED REQUEST FOR JUDICIAL NOTICE IN 19CV03856 SUPPORT OF RESPONDENT KAFELE T. HODARI, MD, INC.’S OPPOSITION TO MOTION TO AMEND JUDGMENT I REQUEST FOR JUDICIAL NOTICE Respondent Kafele T. Hodari, MD, Inc (“KHI’) hereby submits this amended request for judicial notice, which contains the same exhibits as were filed in the original request for judicial notice filed by KHI on May 7, 2020 (Exhibits A-F), but also includes additional exhibits of certified copies of documents from the United States Bankruptcy Court, Eastern District of California, Sacramento Division, Case No. 20-20457-C-11 (Exhibits G-N). Pursuant to Evidence Code sections 452 and 453, KHI hereby requests that the Court in the above-captioned action take judicial notice of the following, true and correct copies of which are attached hereto: 10 Exhibit _A: Judgment in Conformity with Final Award of Arbitrator (the “SAVI 11 Judgment”), filed with the Court in the above-captioned action entitled On, et al. v. Stephen A. 12 Vannucci, M.D., Inc., et al., Superior Court of the State of California, County of Butte, Case A< sé mo HAG 13 No. 19CV03856 on February 13, 2020 (the “Action”). wy met 14 Exhibit B: Petitioners’ Verified Petition to Confirm Final Award of Arbitrator and Enter mEE Qe ns Bae 15 Judgment in Conformity Therewith; Memorandum in Support Thereof; Exhibits (the “Petition to Sas <28 rok 16 Confirm Arbitration Award”) filed in the Action on December 31, 2019. 17 Exhibit C: Certified copy of North Valley Dermatology Center’s (“NVDC”) Voluntary 18 Petition for Non-Individuals Filing for Bankruptcy (“Bankruptcy Petition”) - along with 19 Schedules A/B, D, E/F, G and H (“Schedules”) and Statement of Financial Affairs (“SOFA”) - 20 filed in the United States Bankruptcy Court, Eastern District of California, Sacramento Division, 21 Case No. 20-20457-C-11, (the “Bankruptcy Court”) on January 28, 2020. 22 Exhibit D: SAVI and NVDC’s Notice of Stay filed in the Action on January 28, 2020. 23 Exhibit E: Order After Hearing on Petition to Confirm Arbitration Award (“Arbitration 24 Order’’) filed in the Action on February 5, 2020. 25 Exhibit F: Certified copy of Order of the Bankruptcy Court Appointing Chapter 11 26 Trustee (“Trustee Order”), filed on March 4, 2020 in the Bankruptcy Court 27 Exhibit G: Certified copy of Motion of the United States Trustee For Order Directing the 28 -1- Case No. FIRST AMENDED REQUEST FOR JUDICIAL NOTICE IN 19CV03856 SUPPORT OF RESPONDENT KAFELE T. HODARI, MD, INC.’S OPPOSITION TO MOTION TO AMEND JUDGMENT Appointment of Chapter 11 Trustee, filed on February 21, 2020 in the Bankruptcy Court. Exhibit H: Certified copy of Notice of Motion of the United States Trustee For Order Directing the Appointment of Chapter 11 Trustee, filed on February 21, 2020 in the Bankruptcy Court. Exhibit I: Certified copy of Memorandum Of Points and Authorities in Support of Motion of the United States Trustee For Order Directing the Appointment of Chapter 11 Trustee, filed on February 21, 2020 in the Bankruptcy Court. Exhibit J: Certified copy of Declaration of Carla K. Cordero In Support of Motion of the United States Trustee For Order Directing the Appointment of Chapter 11 Trustee, filed on 10 February 21, 2020 in the Bankruptcy Court. 11 Exhibit K: Certified copy of Exhibits to Declaration of Carla K. Cordero In Support of 12 Motion of the United States Trustee For Order Directing the Appointment of Chapter 11 Trustee, A< sé mo HAG 13 filed on February 21, 2020 in the Bankruptcy Court. me aert mEE 14 Exhibit L: Certified copy of Proof of Service for Motion of the United States Trustee For Qe ns Bae 15 Order Directing the Appointment of Chapter 11 Trustee, filed on February 21, 2020 in the 2a5 <28 rok 16 Bankruptcy Court. 17 Exhibit M: Certified copy of Order Converting Case, filed on April 21, 2020 in the 18 Bankruptcy Court. 19 Exhibit N: Certified copy Notice of Conversion to Chapter 7 Bankruptcy Case, filed on 20 April 21, 2020 in the Bankruptcy Court. 21 Il. ARGUMENT 22 The Court should take judicial notice of the documents set forth above and attached hereto 23 as judicial records of this Court and the United State Bankruptcy Court for the Eastern District of 24 California. 25 A. Legal Standard 26 A court is required to take judicial notice of any matter set forth in Evidence Code section 27 452 if “a party requests it and: (a) [g]ives each adverse party sufficient notice of the request . . . to 28 -2- Case No. FIRST AMENDED REQUEST FOR JUDICIAL NOTICE IN 19CV03856 SUPPORT OF RESPONDENT KAFELE T. HODARI, MD, INC.’S OPPOSITION TO MOTION TO AMEND JUDGMENT enable such adverse party to prepare to meet the request; and (b) [fJurnishes the court with sufficient information to enable it to take judicial notice of the matter.” Evid. Code § 453. Pursuant to Evidence Code section 452, parties may request judicial notice of “[r]ecords of [] any court of this state,” Evid. Code 452(d), as well as “[fJlacts and propositions that are not reasonably subject to dispute and are capable of immediate and accurate determination by resort to sources of reasonably indisputable accuracy.” Evid. Code § 452(h). B Judicial Notice Of The Above Documents Is Proper. Courts routinely take judicial notice of records, including pleadings, in other actions in their court or in other courts. Larson v. UHS of Rancho Springs, Inc., 230 Cal. App. 4th 336, 345 10 n.3 (2014) (taking judicial notice of two complaints, the demurrers, the ruling on the demurrers, 11 and the dismissal in a related case); People v. Mendoza, 241 Cal. App. 4th 764, 773 n.1 (2015) 12 (taking judicial notice of online dockets in two separate actions); Jay v. Mahaffey, 218 Cal. App. A< sé mo HAG 13 4th 1522, 1529-30 n.7 (2013) (taking judicial notice of cross-complaint, appellate briefing, and wy met 14 other court records in related case). mEE Qe ns Bae 15 All of the documents described above (i.e., Exhibits A-N) are subject to judicial notice eas <28 rok 16 pursuant to Evidence Code section 452(d) as records of either this Court or the United States 17 Bankruptcy Court for the Eastern District of California. Accordingly, the Court should take 18 judicial notice of these documents. 19 In conformity and compliance with Butte County Superior Court Local Rule 2.3, the 20 Exhibits attached hereto are tabbed, indexed and paginated as set forth in the following table: 21 22 EXHIBIT | JURISDICTION CASE NO. DESCRIPTION PAGES 23 A Butte County 19CV03856 SAVI Judgment - Entered 8-72 24 Superior Court February 13, 2020 25 B Butte County 19CV03856 On’s Petition to Confirm 73-161 26 Superior Court Arbitration Award - Filed on December 31, 2019 27 28 -3- Case No. FIRST AMENDED REQUEST FOR JUDICIAL NOTICE IN 19CV03856 SUPPORT OF RESPONDENT KAFELE T. HODARI, MD, INC.’S OPPOSITION TO MOTION TO AMEND JUDGMENT EXHIBIT JURISDICTION CASE NO. DESCRIPTION PAGES Cc U.S. Bankruptcy 20-20457-C- NVDC’s Voluntary Petition 162-223 Court, Eastern 11 For Non-Individuals Filing Dist. of California for Bankruptcy with Schedules/SOFA - Filed on January 28, 2020 Butte County 19CV03856 SAVI and NVDC’s Notice of 224-230 Superior Court Stay of Proceedings - Filed on January 28, 2020 Butte County 19CV03856 Order After Hearing on 231-233 Superior Court Petition to Confirm 10 Arbitration Award - Filed on February 5, 2020 11 U.S. Bankruptcy 20-20457-C- Order Appointing Chapter 11 234-236 12 Court, Eastern 11 Trustee - Filed on March 4, A< sé Dist. of California 2020 mo HAG 13 wy met 14 U.S. Bankruptcy 20-20457-C- Motion of United States 237-240 mEE Qe Court, Eastern 11 Trustee for Order Directing ns Bae 15 Dist. of California the Appointment of Chapter eas <28 11 Trustee - Filed on rok 16 February 21, 2020 17 U.S. Bankruptcy 20-20457-C- Notice of Motion of United 240-243 18 Court, Eastern 11 States Trustee for Order Dist. of California Directing the Appointment of 19 Chapter 11 Trustee - Filed on February 21, 2020 20 U.S. Bankruptcy 20-20457-C- Memorandum of Points and 244-254 21 Court, Eastern 11 Authorities in Support of Dist. of California Motion of United States 22 Trustee for Order Directing 23 the Appointment of Chapter 11 Trustee - Filed on 24 February 21, 2020 25 26 27 28 -4- Case No. FIRST AMENDED REQUEST FOR JUDICIAL NOTICE IN 19CV03856 SUPPORT OF RESPONDENT KAFELE T. HODARI, MD, INC.’S OPPOSITION TO MOTION TO AMEND JUDGMENT EXHIBIT JURISDICTION CASE NO. DESCRIPTION PAGES J U.S. Bankruptcy 20-20457-C- Declaration of Carla K. 255-258 Court, Eastern 11 Cordero in Support of Motion Dist. of California of United States Trustee for Order Directing the Appointment of Chapter 11 Trustee - Filed on February 21, 2020 U.S. Bankruptcy 20-20457-C- Exhibits to Declaration of 259-263 Court, Eastern 11 Carla K. Cordero in Support Dist. of California of Motion of United States Trustee for Order Directing 10 the Appointment of Chapter 11 Trustee - Filed on 11 February 21, 2020 12 U.S. Bankruptcy 20-20457-C- Proof Of Service of Motion of 264-271 A< sé Court, Eastern 11 United States Trustee for mo HAG 13 wy Dist. of California Order Directing the met mEE 14 Appointment of Chapter 11 Qe Trustee - Filed on February ns Bae eas 15 21, 2020 <28 rok 16 U.S. Bankruptcy 20-20457-C- Order Converting Case - Filed 272-273 Court, Eastern 11 on April 21, 2020 17 Dist. of California 18 U.S. Bankruptcy 20-20457-C- Notice of Conversion to 274-275 19 Court, Eastern 11 Chapter 7 Bankruptcy Case - Dist. of California Filed on April 21, 2020 20 21 lil. CONCLUSION 22 For the foregoing reasons, Respondent Kafele T. Hodari, MD, Inc respectfully requests 23 that the Court take judicial notice of the above-specified exhibits. 24 25 26 27 28 -5- Case No. FIRST AMENDED REQUEST FOR JUDICIAL NOTICE IN 19CV03856 SUPPORT OF RESPONDENT KAFELE T. HODARI, MD, INC.’S OPPOSITION TO MOTION TO AMEND JUDGMENT Dated: May 11, 2020 SHARTSIS FRIESE LLP /s/ Daniel M. Poniatowski By: DANIEL M. PONIATOWSKI Attorneys for Respondent Kafele T. Hodari, MD, Inc 8690880 10 11 12 A< sé mo HAG 13 wy met 14 mEE Qe ns Bae 15 Sas <28 rok 16 17 18 19 20 21 22 23 24 25 26 27 28 -6- Case No. FIRST AMENDED REQUEST FOR JUDICIAL NOTICE IN 19CV03856 SUPPORT OF RESPONDENT KAFELE T. HODARI, MD, INC.’S OPPOSITION TO MOTION TO AMEND JUDGMENT Request for Judicial Notice EXHIBIT A 2/6/2020 F Superior Court of California JAMES J. BANKS (SBN 119525) County of Butte W. DAVID CORRICK (SBN 171827) BANKS & WATSON L 2/13/2020 901 F Street, Suite 200 Sacramento, CA 95814-0733 E Tel: (916) 325-1000 D D Fax: (916) 325-1004 By eputy Email: jbanks@bw-firm.com Electronically FILED Email: dcorrick@bw-firm.com PATRICIA A. SAVAGE (SBN 236235) LAW OFFICES OF PATRICIA A. SAVAGE 1550 Humboldt Road, Suite 4 Chico, CA 95928 Tel: (530) 809-1851 Fax: (530) 592-3865 Email: psavesq@gmail.com 10 Attorneys for Petitioners, OMAR JAY ON and BARBARA ON 1 12 SUPERIOR COURT OF THE STATE OF CALIFORNIA 13 FOR THE COUNTY OF BUTTE 14 15 In re the Arbitration of: Case No.: 19CV03856 16 OMAR JAY ON and BARBARA ON, {PROrosEs+ JUDGMENT IN CONFORMITY WITH FINAL AWARD OF Vi Petitioners, ARBITRATOR 18 Vv. [Code Civ. Proc. § 1285, et seq.] 19 STEPHEN A. VANNUCCI, M.D., INC. and DATE: February 5, 2020 NORTH VALLEY DERMATOLOGY CENTER, TIME: 9:00 A.M. 20 DEPT: 1 Respondents. 21 22 23 [PROPOSED] JUDGMENT 24 The Final Award of Arbitrator Catherine C. Harris, dated December 16, 2019 (“Final Award”) — 25 a copy of which is attached hereto as Exhibit 1 and incorporated herein by this reference — having been 26 rendered in favor of Petitioners OMAR JAY ON (“Mr. On”) and BARBARA ON (“Ms. On”) 27 (referenced collectively as “Petitioners”) and against Respondents STEPHEN A. VANNUCCI, M.D., 28 {00094506.DOC; | } [PROPOSED] JUDGMENT IN CONFORMITY WITH FINAL AWARD OF ARBITRATOR INC. (“SAVI’) and NORTH VALLEY DERMATOLOGY CENTER (“NVDC”), and this Court having confirmed the Final Award in all respects; NVDC having filed a Voluntary Petition for Non-Individuals Filing for Bankruptcy (“Bankruptcy Petition”) pursuant to Chapter 11 of United States Code Title 11 on or about January 28, 2020; and, These proceedings having automatically been stayed against NVDC only pursuant to Title 11 U.S. Code section 362(a) by virtue of its Bankruptcy Petition. IT IS HEREBY ORDERED, ADJUDGED AND DECREED that judgment is hereby entered pursuant to Code of Civil Procedure section 579 in favor of Petitioners and against Respondent SAVI in 10 conformity with the Final Award, including the following: 11 e SAVI is liable to Mr. On for unpaid compensation in the amount of $628,884.00, and 12 prejudgment interest in the amount of $339,293.36 — calculated through December 16, 13 2019 — for a total combined award of $968,177.36, with prejudgment interest continuing 14 to accrue from that date at a simple interest rate of 7%, until the entry of judgment. 15 SAVI is liable to Petitioners for attorneys’ fees in the amount of $1,165,165.07 — 16 comprised of Banks & Watson attorneys’ fees of $965,333.82, and Patricia Savage 17 attorneys’ fees of $199,831.25. 18 SAVI is liable to Petitioners for costs in the amount of $97,706.65 — comprised of Banks 19 & Watson costs of $97,306.65, and Patricia Savage costs of $400.00. 20 IT IS FURTHER ORDERED, ADJUDGED AND DECREED that interest at the rate of 10% per 21 annum shall accrue on the foregoing amounts, from the date of entry of judgment until paid, together To be determined 22 with costs and disbursements in the amount of $. 23 24 DATED: February oe 2020 25 HON. TAMARA T.. MOSBARGER 26 JUDGE OF THE SUPERIOR COURT 27 28 {00094506.DOC; 1 } -2- [PROPOSED] JUDGMENT IN CONFORMITY WITH FINAL AWARD OF ARBITRATOR EXHIBIT 1 IN ARBITRATION PROCEEDINGS BEFORE THE AMERICAN ARBITRATION ASSOCIATION PURSUANT TO THE EMPLOYMENT ARBITRATION RULES OMAR JAY ON and BARBARA ON, AAA Case No.: 01-18-0000-4409 10 Claimants, [PROPOSED] FINAL AWARD 11 v. 12 STEPHEN A. VANNUCCI, M.D., INC. and Arbitrator: Catherine C. Harris NORTH VALLEY DERMATOLOGY CENTER, 13 Respondents. 14 15 Arbitrator Catherine C. Harris (“Arbitrator”) was mutually selected by the parties hereto to 16 tender a final Arbitration Decision and Award in the captioned matter; and 17 WHEREAS, this employment dispute came before this Arbitrator for arbitration proceedings 18 commencing on November 5, 2018 and concluding on November 14, 2018, conducted in Butte and 19 Sacramento Counties; and 20 WHEREAS, on June 3, 2019 the Arbitrator issued an Interim Opinion and Award (“Interim ai Award”) — a te copy of which is attached hereto as Exhibit A, and fully incorporated herein by reference. In summary, the Interim Award provides as follows: © Respondents Stephen A. Vannucci, Inc. (“SAVI") and North Valley Dermatology 24 Center (“NVDC”) are jointly and severally liable to Claimant Omer Jay On 25 (“Mr. On”) for unpaid compensation based upon the reasonable value of his labor in 26 the amount of $470,055.00, in addition to prejudgment interest at a 7% simple interest 27 Tate. 28 (90093425.D0CX; 7} 1 [PROPOSED] FINAL AWARD . SAVI and NVDC are jointly and severally liable to Mr. On for unpaid compensation based upon the value of missed meal breaks in the amount of $69,939.00, in addition to prejudgment interest thereon at a'7% simple interest rate. SAVI and NVDC are Jointly and severally liable to Mr. On for unpaid compensation based upon the value of missed rest breaks in the amount of $88,890.00, and prejudgment interest thereon at a 7% simple interest rate. NVDC is ordered to pay Claimants wage restitution in the amount of $48,729.33, based upon deductions NVDC took from Mr, On’s compensation to reimburse itself for its own mandatory employee pension contributions in violation of the Employee 10 Retirement Income Security Act of 1974 (“ERISA”). M1 WHEREAS, on November 12, 2019, the Arbitrator issued her ruling on Claimants’ Motion for 12 Recovery of Prevailing Party’s Reasonable Attorneys’ Fees, Expert Fees and Costs Following Interim 13 Opinion and Award Dated June 3, 2019 (“Fees and Costs Award”) — a true copy of which is attached 14 hereto as Exhibit B, and fully incorporated herein by reference. In summary, the Fees and Costs Award 15 provides as follows: 16 e Claimants prevailed on the bulk of their claims, thus achieving their primary litigation 17 objectives, and are entitled to an award of reasonable attorneys’ fees and costs. 18 Claimants are awarded attorneys’ fees in the amount of $1,328,812.07 - comprised of 19 Banks & Watson attorneys’ fees of $1,128,980.82, and Patricia Savage attorneys’ 20 fees of $199,831.25. 21 Claimants are awarded costs in the amount of $152,083.65 — comprised of Banks & Watson costs of $151,683.65, and Patricia Savage costs of $400.00. 23 NOW THEREFORE, the Arbitrator issues her Final Award as follows: 24 « SAVI end NVDC are jointly and severally liable to Mr. On for unpaid compensation in 25 the amount of $628,884.00, and prejudgment interest in the amount of $339,293.36 — 26 calculated through December 16, 2019 — for a total combined award of $968,177.36. 27 ' December 16, 2019 is utilized herein as the end date for calculating judgment interest based upon the Arbitrator’s order that she receive a [Proposed] Final Award from Claimants by close of business on that date. {00093425.DOCX; 7} [PROPOSED) ANAC AWARD NVDC is ordered to pay Claimants Omar Jay On and Barbara On wage restitution in the amount of $48,729.33 based upon deductions NVDC took from Mr. On’s compensation to reimburse itself for its own mandatory employee pension contributions in violation of ERISA. SAYI and NVDC are jointly and severally liable for attorneys’ fees in the amount of $1,165,165.07 — comprised of Banks & Watson attomeys’ fees of $965,333.82, and Patricia Savage attorneys’ foes of $199,831.25. SAVI and NVDC are jointly and severally liable for costs in the amount of $97,706.65 — comprised of Banks & Watson Soste of $97,306.65, and Patricia Savage costs of $400.00. 10 NVDC is liable for attorneys’ fees attributableto Claimants’ successful recovery of wage il restitution under ERISA in the amount of ae — comprised wholly of Banks & 12 ‘Watson attorneys’ fees. 13 NVDC is Hable for attorneys costs attributable to Claimants’ successful recovery of 14 wage restitution under ERISA in the exmount of $54,377.00 - comprised wholly of Banks 15 & Watson costs, 16 This Final Award is final and binding upon ail parties to this exbitration proceeding. 7 18 IT iS So ORDERED. 4 1 19 DATED: December £(@_, 2019 CATHERINE C, HARRIS, Arbitrator 20 21 APPROVED AS TO FORM: ANGELO, KILDAY & KILDUFF, LLP 23 Attos s for ts STEP] A CCI, M.D. INC. and 26 NORTH VALLEY DERMATOLOGY CENTER 27 28 (00093425.D00X:7} TPROPOSED} Fr AWARD EXHIBIT A IN ARBITRATION PROCEEDINGS BEFORE THE AMERICAN ARBITRATION ASSOCIATION PURSUANT TO THE EMPLOYMENT ARBITRATION RULES OMAR JAY ON and BARBARA ON, Claimants, VS, INTERIM OPINION AND AWARD STEPHEN A. VANNUCCI, M.D., INC. AAA Case No. 01-18-0000-4409 and NORTH VALLEY DERMATOLOGY CENTER, Respondents. 11 12 This employment dispute came before Catherine Harris, Esq., an arbitrat or mutually 13 selected by the parties to render a final and binding decision.’ 14 OMAR JAY ON and BARBARA ON (herein “Claimants”? were present at the 15 hearing? and were represented by James J. Banks Esq, and W. David Corrick, Esq., Banks & 16 Watson, and Patricia A. Savage, Esq., Law Offices of Patricia A. Savage. 4 17 STEPHEN A, VANNUCCI, M.D., INC. and NORTH VALLEY 18 DERMATOLOGY CENTER (herein “Respondents”) were represe nted by Serena M. 19 Warner, Esq. Angelo, Kilday & Kilduff; John S. Knowlton, Esq., the Burton Law Firm; and 20 Scott E. Galbreath, Esq., Murphy Austin Adams Schoenfeld, LLP. * 21 ’ The arbitrator was selected from a list supplied by the American Arbitrat ion Association (herein “AAA”, * Claimant Barbara On is a claimant in this case only’ with respect to claims arising under ERI 25 * Although Claimant Omar On was present throughout the hearing, Claimant Barbara attended only portions of the hearing. On 26 27 * Also present on behalf of Claimants was Scott Thompson, Trial Tech. * Paralegal Tami Redding was also present on behalf of Respondents, 1 Hearings were conducted on November 5, 6, 7, 8, 9,° 13 and 14, 2018 at Chico, California. Each party was given the opportunity to present testimonial’ and documentary evidence,* to cross-examine the other party’s witnesses, and to make argument to the arbitrator.” On February 19, 2019, the record was closed and the matter was taken under submission." STATEMENT OF THE CASE Background In approximately 1980, Claimant Omar Jay On (herein “On”) obtained an Associate of Science degree from Butte College in Health Science. He then worked as an EMT and 10 member of an ambulance crew at a local hospital. In the fall of 1987, On entered an 18- 11 12 13 On November 9, 13 and 14, hearings were held in Sacramento due to fire conditions in the Butte County area, 14 7 During seven days of hearing, the arbitrator heard the testimony of the following witnesses 15 called by Claiments: Stephen A. Vannucci, M.D., Omar On, Kafele Hodari, M.D., Jacqueline Holloraft, Joseph Garofolo, Nicholas Briscoe, and Kasey Drapeau-D’ Amato. Respondents called 16 the following witnesses: Amber Lujan, Stephen A, Vannucci (recalled), and Marcel Weiland. Omar 17 On was recalled as a rebuttal witness. 18 * At the hearing, the arbitrator received Exhibits “1” through 438” excluding Exhibits “2,” “10,” “11,” “13,” “48” through “59,” “61” through “66,” “85,” “92,” “99" through “104,” “108” 19 through “117,” “124,” “127,” “134,” “139” through “247,” “249” through “255,” “259” through “299,” “304” through “308,” “311” through “324,” “326” through “333,” “335” through “345,” 20 “349” through “356,” “361” through “366,” “368” through “375,” “377” through “379,” “382” through “384,” “386,” "388" through “396,” “398” through “429,” and “433” through “435.” See | 21 Final Exhibit List (the accuracy of which was mutually agreed to by the parties at the conclusion of the hearing) for details as to which exhibits were received into evidence, received for # limited purpose, or judicially noticed. 23 ° The parties agreed to the following schedule for filing of post-hearing briefs by mail: simultaneous opening briefs to be filed and served on January 18 with and reply briefs to be filed by and served on January 29. Each party also supplied the arbitrator with copies of cases and statutes on which it relies. Consistent with the stipulation, all briefs and authorities had been received in the 26 arbitrator’s office as of February 13. 27 "° Due to the voluminous record and the arbitrator’s scheduled vacation, the parties agreed that the arbitrator would have until June 3, 2019 in which to submit her award (90 days excluding 28 the arbitrator’s vacation period). month Physician Assistant (PA) program at Stanford University."! Upon successful completion of the Stanford PA program, he took and passed the national boards and received a Certificate for Physician Assistant from the National Commission on Certification of Physician Assistants.!? After obtaining his license as a Physician Assistant (herein “PA”),” On returned to Chico where he became employed as a PA by Chico Medical Group where he worked in nephrology, pediatrics and dermatology. When Chico Medical Group disbanded in 8 approximately 1990, he started working on a part-time basis for a nephrologist, a 9 dermatologist and a pediatrician. Eventually, On chose to specialize in dermatology and 10 began working with Dr. Schwartz and Dr. Richey. When Dr. Schwartz retired, On began to 11 see the patients who had formerly been seen by Dr, Schwartz. On worked with Dr. Richey 12| until 2007. '* 13 During the time that he worked under the supervision of Dr. Richey, On paid his own 14 | practice expenses and had his own business account. On’s collections and Dr. Richey’s 15 | collections were deposited into their separate accounts. During this same period of time, On 16 17 "' Tt is undisputed that On has no graduate degree or four-year degree from any program. 1 '? While this certification was required to become licensed in California, On was not required to maintain it once he became licensed to practice in California. He allowed his national 19 Certificate to lapse. On has, during times material, maintained his license to practice in California by taking the required 100 hours of Continuing Medical Education (CME) every two years. > Pursuant to 22 Cal. Code of Regulations, § 51240, PA s are “non-physician medical ai practitioners” subject to delegation of services and supervision guidelines set forth in 16 Cal. Code 22 of Regulations § 1399,540. California Business and Professions Code § 3501 (b) states that a “physician assistant acts as an agent of the supervising physician” when performing the delegated 23 medical services. 24 The parties agree that in orderto treat patients, a PA must be under the supervision of a licensed physician. 'S During this period of time, On formed his own professional corporation (Omar On PA-C, Inc.) on the advice of his accountant (Dan Tebo) who recommended it for tax purposes. Dr. 27 }| Richey paid On’s corporation and the corporation paid On as an employee of the corporation. Beginning in May of 1997, Omar On PA-C, Inc. had a 401 (k) profit sharing plan which named On. 28 | as the plan administrator. This 401 (k) plan was terminated in 2012. 3 1 was eaming approximately 50% of his practice receipts and his annual collections were 2 always in excess of $1 million. 3 On August 1, 2000, Stephen A. Vannucci, M.D. (herein “Dr. Vannucci”) became an 4 jlemployee of Dr. Richey. Dr. Vannucci began his employment with a salary of approximately 5 $10,000.00 per month, including a bonus if he exceeded a certain level of collections. At this 6 time, Dr. Vannucci understood that On and Dr. Richey had an expense sharing agreement and that Dr. Richey and On each had their own suites, their own staff, and their own patients. As an employee of Dr. Richey, Dr. Vannucci practiced out of Dr. Richey’s suite and used Dr. Richey’s exam rooms to see patients. * In approximately 2002, Dr. Vannucci 10 formed his own medical corporation, i.e. StephenA. Vannucci, Inc. (herein “SAVI”), and he 11 also became an equal one-third partner in a medical office expense sharing agreement with 12 On and Dr, Richey. 13 The Center Partnership Agreement 14 As set forth in a document entitled “Medical Office Expense Sharing Agreement 15 (herein “the Center Partnership Agreement”), On, Dr. Richey and Dr. Vannucci, described as 16 “Joint venturers,” each agreed to be responsible for their own expenses and to share common 17 expenses based on the number of patients seen by each of the joint venturers. The term of this 18 agreement is from January 1, 2002 and continues until terminated in accordance with 19 procedures set forth in the agreement.'” According to On, Dr. Richey did not charge him a 20 supervisory fee, '* On performed PA services under this agreement for approximately 6% 21 ‘‘ Dr. Vannucci is a board certified dermatologist who has an additional board certification in a second specialty, i.e., dermatopathology, Dr. Vannucci responded to a notice from Dr. Richey that he was looking for a partner. At the time he started working with Dr. Richey, the practice was already known as North Valley Dermatology Center. "” There is no evidence that any party ever took any action to terminate this agreement. 25 26 '* During times material, Ronnie Boogaling was the office administrator who handled human resources and insurance issues, as well as helping with the 401 (k) plans. His duties also 27 included the regular calculation of collections and expenses. A profit and loss statement prepared Boogaling (to reflect On’s income and expenses from 2002-2012) reflects that, dating back to 2003, @ supervisory fee ($32, 500) was being charged by Dr. Richey. 4 years under the supervision of Dr. Richey. By the terms of the Center Partnership Agreement, “Individual Expenses” are defined as “all expenses of operating the individual practices of the Parties which are not Common Expenses.” “Common Expenses” are defined as “... those expenses relating to the operation of the Joint Venture...” and include rent, office equipment and supplies, insurance, legal and accounting expenses and all expenses relating to the employees of the Joint Venture (excluding employees hired to work for the individual practices of the joint ventures), The agreement specifically provides that “each party shall be solely responsible for the payment of all Individual Expenses” and that “Common Expenses shall be allocated among the Parties 10 and paid by them in accordance with a formula that bases the allocation on the number of 11 patients seen.” 12 The 2007 SAVI Employment Agreement 13 In 2006, Dr. Richey decided to expand his cosmetic practice and needed to hire 14 additional PA s. Under California law, a physician may supervise no more than two PA s. In 15 order to comply with this requirement, Dr. Richey asked Dr. Vannucci if he would supervise 16 On. After receiving advice from Attorney Herb McGuire, now deceased, Dr, Vannucci’s 17 professional corporation. (SAV) entered into an employment agreement with On (herein 18 “the SAVI Employment Agreement”) on or about January 1, 2007.” The SAVI Employment 19 Agreement clearly identifies SAVI as the employer and On as the employee. The SAVI 20 Employment Agreement also provides that On would devote full-time to Dr. Vannucci’s 21 practice and that all of the collections associated with On’s activities belong to SAVL By the terms of the agreement, the SAVI Employment Agreement is non-assignable absent the 23 24 '® Dr. Vannucci testified that it was his understanding that the Center Partnership Agreement continued in existence even after the 2007 SAVI Employment Agreement was entered into between 25 SAVI and On; however, at his deposition, he stated that he was not sure whether or not On remained 26 a party to the agreement after becoming an employee. 27 2° On’s accountant Dan Tebo also recommended that On be treated as an employee because it was his understanding that non-physicians are not permitted under California law to partner with 28 | physicians. 1 || written consent of the other party. 2 |On’s Compensation 3 Pursuant to the compensation provisions of the SAVI Employment Agreement, On 4 | agreed to pay SAVI a supervisory fee, beginning at 5% of collections for the first year and 5 Jiincreasing to 10% of collections thereafter, in return for Dr. Vannucci’s supervision.” 6 SAVI agreed that every two weeks On would be paid a salary to be determined by subtracting 7 On’s individual expenses (including the supervisory fee), as well as his allocation of common 8 expenses (for rent, office supplies etc),” and any other “Employee Related Expenses” 9 (including payroll taxes, employee insurance, pension contributions and any other expenses 10 incurred by the Employer as a direct result of the employment of the Employee) ” from the 11 “Employee Generated Collections.” * After gross salary had been computed, the required 12 withholdings were made to arrive at net salary, i.e., such amount to be paid “as soon as it is 13 |}determined.” On testified that during the course of his employment both before and after the 14 creation of the NVDC partnership (discussed herein), he was never provided with any 15 spreadsheets or reports showing his practice expenses. 16 17 21 Dr. Vannucci testified that he felt that his supervisory services should be compensated at 18 10% but, realizing that this would be a big change for On (who had paid Dr. Richey a more modest supervisory fee), Dr. Vannucci agreed to charge 5% of collections in the first year with an increase 19 to 10% thereafter. 20 2 Shared expense worksheets reflect that the number of patients seen by On, as well as the physicians, was carefully tracked for the purpose of allocating shared expenses. 21 % This resulted in the charging of not only the cost of providing benefits to On but also the cost of providing salaries and benefits to employees (medical assistants) working in On’s suite under 23 On’s direction. * On testified that this was essentially the same expense-sharing arrangement that had existed previously pursuant to the Center Partnership Agreement except that the Center Partnership 25 Agreement applied only to sharing common expenses an