arrow left
arrow right
  • Diana Blum, MD vs Sutter Health et al Wrongful Termination Unlimited(36)  document preview
  • Diana Blum, MD vs Sutter Health et al Wrongful Termination Unlimited(36)  document preview
						
                                

Preview

j SUPERIOR COURT 0F CALIFORNIA COUNTY 0F SANTA CLARA ' L E I v ,pLAmTIFF: MM or ' MM u 1 ' 26;?0' ' BLUM, M. D. 14-10 . er of the Court SUTTER HEALTH 3' NOTICE 0F ENTRY 0F AMENDED JUDGMENT AND (ligs’nggfim ' ' CERTIFICATE 0F MAILING By order of the court and pursuant to. CCP§ 664.5, notice is hereby given that the judgment in the above-numbe'red and entitled action was entered on the date, 3/1/1 8, the judgment was filed arid that the same is - now of record and on file in said action. Dated: 3/1/18 By ‘ C/K/wefiuy CLERK’S CERTIFICATE OF MAILING: r . ' I certify that I am not a party to this action and that a true copy ofthis document was mailed first class postage prepaid in asealed envelope addressed as shown below and the document was mailed at San Jose, California 0n 3/1/1 8. (date) Lindbergh Porter Jr 333 Bush St Floor 34 San Francisco CA Charles M Louderback 650 California Street 5th Floor San 94104 Francisco CA 94108 ChristineA Lawler 275 Battery Street Suite 2000 San - Francisco CA 94111 Theresa J Bana 5160 Campus Dr Newport Beach CA 92660 Maiko Nakarai-Kanivas 1255 Treat Blvd Suite 600 Walnut Creek CA 94597 Diana P Blum MD No Known Address Sutter Health No Known Address Palo Alto Foundation Medical Group Inc No Known Address Palo Alto Medical Foundation No Known Address John Sung Hong 333 Bush Street 34th Floor SAN FRANCISCO CA 94104 Marcie Isom Fitzsimmons Gordon & Rees 275 Battery St #2000 San Francisco CA 94111 Hieu Tran 275 Battery Street Suite 2000 San Francisco CA 941 11 NOTICE OF ENTRY OF JUDGMENT AND CERTIFICATE OF MAILING