arrow left
arrow right
  • PEREZ-V-KAISER FOUNDATION HOSPITALS ET AL Print Wrongful Termination Unlimited  document preview
  • PEREZ-V-KAISER FOUNDATION HOSPITALS ET AL Print Wrongful Termination Unlimited  document preview
  • PEREZ-V-KAISER FOUNDATION HOSPITALS ET AL Print Wrongful Termination Unlimited  document preview
  • PEREZ-V-KAISER FOUNDATION HOSPITALS ET AL Print Wrongful Termination Unlimited  document preview
						
                                

Preview

Michele Ballard Miller (SBN 104198) mbmiller@cozen.com SUPER rer oe Ethan W. Chernin (SBN 273906) ALIFORNIA echernin@cozen.com SAN RER; SAN NARDING Di NC COZEN O'CONNOR 401 Wilshire Boulevard, Suite 850 MAY 22 U2] Santa Monica, California 90401-1000 Telephone: (310) 393-4000 By. Facsimile: (310) 394-4700 ea BLAYALTWADENS Attorneys for Defendants KAISER FOUNDATION HOSPITALS, KAISER FOUNDATION HEALTH PLAN, INC SOUTHERN CALIFORNIA PERMANENTE MEDICAL GROUP, and TAWNA BRUUN Twila White SBN 207424 LAW OFFICE OF TWILA WHITE 10 2615 Pacific Coast Highway, Suite 325 Hermosa Beach, CA 90254 11 Tel: 213-381-8749 Fax: 213-381-8799 12 wig Attorney for Plaintiff ESPERANZA PEREZ g35 Za 13 Bes oo 14 SUPERIOR COURT OF THE STATE OF CALIFORNIA 15 IN AND FOR THE COUNTY OFSAN BERNARDINO 16 17 Case No.:CIVDS 1920836 ESPERANZA PEREZ, 18 Plaintiff, JOINT STIPULATION TO CONTINUE TRIAL AND ALL RELATED 19 DEADLINES; AN! vs. ORDER THEREON 20 KAISER FOUNDATION HOSPITALS, a California Corporation; KAISER 21 FOUNDATION HEALTH PLAN, INC., a Se vay ? 22 California Corporation; and SOUTHERN ) lian CALIFORNIA PERMANENTE MEDICAL ) 23 GROUP, INC., a California Corporation; ) TAWNA BRUUN:; an Individual; and DOES 1 24 through 50, Inclusive, ) 25 Defendants. ) ) 26 27 28 4 NES; AND [PROPOSED] JOINT STIPULATION TO CONTINUE TRIAL AND ALL RELATED DEADLI ORDER THEREON LEGAL\S2117760\1 ~ Perez (‘Plaintiff’) and Defendants Kaiser Foundation Plaintiff Esperanza Foundation Health Plan, Inc., Southern California Hospitals (“Hospitals”), Kaiser (collectively, “Defendants,” and Permanente Medical Group, and Tawna Bruun (‘Bruun’) signed counsel of record, hereby with Plaintiff, the “Parties”), by and through their under STIPULATE and AGREE as follows: March 4 Plaintiff initially filed her Complaint in this action on or about 20, 2019 in Los Angeles County Superior Court; the Parties, 10 2 On or about May 22, 2019, pursuant to the stipulation of venue; 11 this action was transferred to this Court as the appropriate 12 On or about September 3, 2019, Hospitals served Plaintiff with a gue ges 13 3 ges but the 8a Bs 14 Notice of Deposition, scheduling Plaintiffs deposition for November 4, 2019, o8s Zi3 Be on a medical leave of 8 15 deposition did not go forward because Plaintiff's counsel was 16 absence that lasted several months; 17 in this 18 4 On or about December 2, 2019, the Court scheduled trial Conference set for March 25, 19 matter to begin on March 29, 2021, with a Trial Readiness 20 2021; 21 20, 2020, Hospitals served Plaintiff with an Amended 22 5 On October 10, 2020, but Plaintiff 23 Notice of Dep ‘osition, scheduling Plaintiff's deposition for November at least January 19, 2021; 24 and her counsel were not available for deposition until 25 26 27 28 2 ED DEADLINES; AND [PROPOSED] JOINT STIPULATION TO CONTINUE TRIAL AND ALL RELAT ORDER THEREON LEGAL\S2117760\L