arrow left
arrow right
  • Jane Doe I vs. Sutter Health Unlimited Civil document preview
  • Jane Doe I vs. Sutter Health Unlimited Civil document preview
  • Jane Doe I vs. Sutter Health Unlimited Civil document preview
  • Jane Doe I vs. Sutter Health Unlimited Civil document preview
  • Jane Doe I vs. Sutter Health Unlimited Civil document preview
  • Jane Doe I vs. Sutter Health Unlimited Civil document preview
  • Jane Doe I vs. Sutter Health Unlimited Civil document preview
  • Jane Doe I vs. Sutter Health Unlimited Civil document preview
						
                                

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