On June 10, 2019 a
Proof of Service
was filed
involving a dispute between
Doe Ii, Jane,
Doe I, Jane,
On Behalf Of Themselves And All Others Similarly Situated,
and
Sutter Health,
for (Other Commercial/Business Tor...)
in the District Court of Sacramento County.
Preview
1 ROBERT H. BUNZEL (SBN 99395)
rbunzel@bartkolaw.com
2 MICHAEL D. ABRAHAM (SBN 125633)
mabraham@bartkolaw.com
3 STEPHEN C. STEINBERG (SBN 230656)
ssteinberg@bartkolaw.com
4 KERRY DUFFY (SBN 233160)
kduffy@bartkolaw.com
5 BARTKO LLP
One Embarcadero Center, Suite 800
6 San Francisco, California 94111
Telephone: (415) 956-1900
7 Facsimile: (415) 956-1152
8 Attorneys for Defendant SUTTER HEALTH
9
10 SUPERIOR COURT OF THE STATE OF CALIFORNIA
11 COUNTY OF SACRAMENTO
12
13 JANE DOE I and JANE DOE II, on behalf of Case No. 34-2019-00258072-CU-BT-GDS
themselves and all others similarly situated,
14 Assigned for All Purposes to Department 22
Plaintiffs, Pursuant to California Rule of Court 3.734
15
v. PROOF OF SERVICE
16
SUTTER HEALTH,
17 Action Filed: June 10, 2019
Defendant. Trial Date: None Set
18
19
20
21
22
23
24
25
26
27
28
2385.036/1990832.1
PROOF OF SERVICE
1 PROOF OF SERVICE
2 DOE I and DOE II, et al. v. Sutter Health
Case No. 34-2019-00258072-CU-BT-GDS
3
At the time of service, I was over 18 years of age and not a party to this action. My
4 business address is One Embarcadero Center, Suite 800, San Francisco, CA 94111.
5 On March 21, 2024, I served true copies of the following document(s) described as:
6 PUBLICLY FILED/REDACTED DOCUMENTS
7 1. Defendant Sutter Health’s Memorandum of Points and Authorities in support of
Opposition to Plaintiffs’ Motion for Class Certification (Redacted)
8
2. Declaration of Johnathan Bridbord in support of Defendant Sutter Health’s
9 Opposition to Plaintiffs’ Motion for Class Certification (Redacted)
10 3. Declaration of Jonathan M. Orszag in support of Defendant Sutter Health’s
Opposition to Plaintiffs’ Motion for Class Certification (Redacted)
11
4. Declaration of John David Odell in support of Defendant Sutter Health’s
12 Opposition to Plaintiffs’ Motion for Class Certification (Redacted)
13 5. [Proposed] Order Denying Plaintiffs’ Class Certification
14 6. Defendant Sutter Health’s Notice of Motion and Motion to Strike or Exclude the
Testimony of Plaintiffs’ Expert Richard M. Smith Filed in Support of their motion
15 for class certification; Memorandum of Points and Authorities in Support Thereof
(Redacted)
16
7. Memorandum of Points and Authorities in Support Motion to Strike or Exclude the
17 Testimony and Report (Damages Model) of Plaintiffs’ Expert Joshua Kreisman
(Redacted)
18
8. [Proposed] Order Granting Defendant Sutter Health’s Motion to Strike or Exclude
19 the Deposition Testimony and Report (Damages Model) of Plaintiffs’ Expert
Joshua Kreisman
20
9. Declaration of Stephen C. Steinberg in Support of Defendant Sutter Health’s
21 Opposition to Plaintiff’s Motion for Class Certification, Request for Judicial
Notice, and Motions to Strike or Exclude Testimony of Plaintiffs’ Experts
22 (Redacted)
23 10. Defendant Sutter Health’s Request for Judicial Notice in support of Opposition to
Plaintiffs’ Motion for Class Certification; Sutter Health’s Motions to Strike or
24 Exclude Plaintiffs’ Experts’ Declarations and Reports; AND Memorandum of
Points and Authorities in Support Thereof (Redacted)
25
MOTION TO SEAL
26
11. Defendant Sutter Health’s Notice of Lodging Documents Conditionally Under Seal
27 in support of Defendant’s Opposition to Plaintiffs’ Motion for Class Certification
and Defendant’s Motion to Strike or Exclude the Testimony and Report (Damages
28 Model) of Plaintiffs’ Expert Joshua Kreisman (Unredacted)
2385.036/1990832.1 2
PROOF OF SERVICE
1 12. Defendant Sutter Health’s Notice of Motion and Motion to Seal Portions of
Defendant Sutter Health’s Memorandum of Points and Authorities in Opposition to
2 Plaintiffs’ Motion for Class Certification and Certain Documents Submitted in
Support of thereof (Unredacted)
3
13. Declaration of Stephen C. Steinberg in support of Defendant Sutter Health’s Notice
4 of Motion and Motion to Seal Portions of Defendant Sutter Health’s Memorandum
of Points and Authorities in Opposition to Plaintiffs’ Motion for Class Certification
5 and Certain Documents Submitted in Support Thereof;
6 14. [Proposed] Order Granting Defendant Sutter Health’s Motion to Seal
7 15. Defendant Sutter Health’s Memorandum of Points and Authorities in support of
Opposition to Plaintiffs’ Motion for Class Certification (Unredacted)
8
16. Declaration of Johnathan Bridbord in support of Defendant Sutter Health’s
9 Opposition to Plaintiffs’ Motion for Class Certification(Unredacted)
10 17. Declaration of Jonathan M. Orszag in support of Defendant Sutter Health’s
Opposition to Plaintiffs’ Motion for Class Certification (Unredacted)
11
18. Declaration of John David Odell in support of Defendant Sutter Health’s
12 Opposition to Plaintiffs’ Motion for Class Certification (Unredacted)
13 19. Memorandum of Points and Authorities in Support Motion to Strike or Exclude the
Testimony and Report (Damages Model) of Plaintiffs’ Expert Joshua Kreisman
14 (Unredacted)
15 20. Declaration of Stephen C. Steinberg in Support of Defendant Sutter Health’s
Opposition to Plaintiff’s Motion for Class Certification, Request for Judicial
16 Notice, and Motions to Strike or Exclude Testimony of Plaintiffs’ Experts
(Unredacted)
17
on the interested parties in this action as follows:
18
SEE ATTACHED SERVICE LIST
19
BY E-MAIL OR ELECTRONIC TRANSMISSION: I caused a copy of the
20 document(s) to be sent from e-mail address cpfahl@bartkolaw.com to the persons at the e-mail
addresses listed in the Service List. I did not receive, within a reasonable time after the
21 transmission, any electronic message or other indication that the transmission was unsuccessful.
22 I declare under penalty of perjury under the laws of the State of California that the
foregoing is true and correct.
23
Executed on March 21, 2024, at San Francisco, California.
24
25
26 Caroline Pfahl
27
28
2385.036/1990832.1 3
PROOF OF SERVICE
1 SERVICE LIST
DOE I and DOE II, et al. v. Sutter Health
2 Case No. 34-2019-00258072-CU-BT-GDS
3 Paul R. Kiesel, Esq. An Truong [admitted Pro Hac Vice]
kiesel@kiesel.law atruong@simmonsfirm.com
4 Jeffrey A. Koncius, Esq. SIMMONS HANLY CONROY
koncius@kiesel.law 112 Madison Avenue, 7th Floor
5 Nicole Ramirez, Esq. New York, NY 10016
ramirez@kiesel.law Tel: 212.784.6400
6 KIESEL LAW LLP Fax: 212.213.5949
8648 Wilshire Blvd. Attorneys for Plaintiffs
7 Beverly Hills, CA 90211-2910
Tel: 310.854.4444
8 Fax: 310.854.0812
Attorneys for Plaintiffs
9
10 Jay Barnes, Esq. [admitted Pro Hac Vice]
jaybarnes@simmonsfirm.com
11 SIMMONS HANLY CONROY
One Court Street
12 Alton, IL 62002
Tel: 618.259.2222
13 Attorneys for Plaintiffs
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
2385.036/1990832.1 4
PROOF OF SERVICE
Document Filed Date
March 21, 2024
Case Filing Date
June 10, 2019
Category
(Other Commercial/Business Tor...)
For full print and download access, please subscribe at https://www.trellis.law/.