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
  • 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
  • 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
  • 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

MARCIE ISOM FITZSIMMONS (SBN: 226906) HIEU TRAN WILLIAMS (SBN: 280585) GORDON REES SCULLY MANSUKHANI, LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 Telephone: (415) 986-5900 Facsimile: (415) 986-8054. Misom@gordonrees.com Hwilliams@gordonrees.com Attol for Defendant PALO ALTO FOUNDATION MEDICAL GROUP, INC. SUPERIOR COURT OF CALIFORNIA. COUNTY OF SANTA CLARA DIANA P. BLUM, M.D., CASE NO. 115CV277582 Plaintiff, NOTICE OF ENTRY OF SECOND vs. AMENDED AND FINAL JUDGMENT SUTTER HEALTH, a Califomia corporation; PALO ALTO FOUNDATION MEDICAL GROUP, INC., a California corporation; PALO ALTO MEDICAL FOUNDATION, a Califomia corporation; and DOES 1 through ), Defendants. PLEASE TAKE NOTICE that on May 25, 2018, the attached Second Amended and Final Judgment was entered and is attached hereto as Exhibit A. Dated: May 25, 2018 GORDON REES SCULLY MANSUKHANI, LLP B ef MARCIE ISOM FITZSIMMONS HIEU TRAN WILLIAMS Attol for Defendant PALO ALTO FOUNDATION MEDICAL GROUP, INC. 1 110588(730663490V.1 NOTICE OF ENTRY OF SECOND AMENDED AND FINAL JUDGMENT EXHIBIT A MARCIE ISOM FITZSIMMONS (SBN: 226906) HIEU T. WILLIAMS (SBN: 280585, GORDON REES SCULLY MANSUKHANTI, LLP 275 Battery Street, Suite 2000 FILE San Francisco, CA 94111 Telephone: (415) 986-5900 MAY 2 5 2018 Facsimile: (415) 986-8054 Cle. Tk of the Court ‘Superior MIsom@grsm.com By, Of Santa Clara HWilliams@grsm.com Merc oerury Attorneys for Defendant PALO ALTO FOUNDATION MEDICAL GROUP, INC. SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA 10 il DIANA P. BLUM, M.D., ) CASE NO. 115CV277582 on 12 Plaintiff, ) hSrosner SECOND AMENDED an AND FINAL JUDGMENT oo £r aa 13 vs. ) nx ) el 14 SUTTER HEALTH, a California corporation; PALO ALTO FOUNDATION MEDICAL ) 15 GROUP, INC., a California corporation; ce PALO ALTO MEDICAL FOUNDATION, a ) te ag 16 California corporation; and DOES 1 through ) Honorable Judge Drew C. Takaichi mn 20, Complaint Filed: March 4, 2015 17 ) Trial Date: January 8, 2018 Defendants. ) 18 19 20 Trial in the above-referenced matter commenced January 8, 2018 and concluded 21 February 13, 2018 in Department 16 of the Superior Court of California for the County of Santa 22 Clara, the Honorable Drew C. Takaichi presiding; Plaintiff Diana P. Blum, M.D. ("Plaintiff") 23 appeared personally and with her attorney, Theresa J. Barta, Barta Law. Defendants, Sutter 24 Health and Palo Alto Medical Foundation, appeared through its representative, Anthony 25 Pacheco, and with their attorneys, Lindbergh Porter and Maiko Nakarai-Kanivas, of Little 26 Mendelson, P.C., until dismissed pursuant to Order granting motion for nonsuit. Defendant, Palo. 27 Alto Foundation Medical Group, Inc. ("Defendant"), appeared through its representative, David 28 “Le [PROPESED] SECOND AMENDED JUDGMENT Gershfield, M.D., and with its attorneys, Marcie Isom Fitzsimmons and Hieu T. Williams, Gordon Rees Scully Mansukhani, LLP. A jury of twelve persons was regularly impaneled and sworn. Witnesses were sworn and testified. On January 29, 2018, this Court, after considering all relevant evidence offered by Plaintiff as true, and resolving all presumptions, inferences, conflicts and doubts in the evidence in Plaintiff's favor, determined that as a matter of law that the evidence presented by Plaintiff is insufficient to permit a jury to find in Plaintiffs favor as against the Physician Group with respect to the first cause of action for wrongful (constructive) termination in violation of public 10 policy and the second cause of action for retaliation in violation of Business and Professions 11 code section 2056. This Court therefore granted the Physician Group’s motion for partial 12 nonsuit and these claims are dismissed. 13 After hearing the evidence and arguments of counsel, the jury was duly instructed by the a< g¥ 14 Court and the cause was submitted to the jury with directions to return a verdict on special 15 issues. The jury deliberated and thereafter returned into Court with its verdict as follows: Pe Se 16 1 Shareholder Employment Agreement, the jury found for Defendant. nn 17 2 On Plaintiffs claim for intentional interference with prospective business 18 advantage, the jury found for Defendant. 19 3 The jury awarded Plaintiff damages in the amount of $28,415.00 for breach of 20 contract, specifically section 4.6 of the Shareholder Employment Agreement. 21 Plaintiffs’ claim for violation of Business and Professions Code section 17200 was 22 bifurcated for Court determination, to occur immediately following discharge of the jury. After 23 consideration of the evidence, oral and documentary, argument of counsel and application of the 24 law, the Court finds that Plaintiff has not met her burden of proof that Defendant engaged in 25 unfair competition, including any unlawful, unfair or fraudulent business act or practice or other 26 prohibited act in violation of Business and Professions code section 17200. 27 Incorporating the Amended Judgment dated February 27, 2019, the Court’s February 16, 28 2018 order granting in part and denying in part the Physician Group’s motion for non-suit, or in 2- [RRGROSED] SECOND AMENDED JUDGMENT the alternative, partial non-suit, and the Court’s statement of decision and order as to the Section 17200 claim, NOW, THEREFORE, IT IS HEREBY ORDERED, ADJUDGED AND DECREED that: 1 Judgment is entered in favor of Physician Group and against Plaintiff on Plaintiffs fourth cause of action for unlawful and/or unfair business practices in violation of California Business and Professions code section 17200. 2 Judgment is entered dismissing the first cause of action for wrongful (constructive) termination in violation of public policy (Business and Professions Code section 2056) and the second cause of action for retaliation in violation of (Business and Professions 10 Code section 2056). Plaintiff shall take nothing from the Physician Group related to the first and 11 second causes of action. 12 3 Plaintiff shall be awarded damages in the amount of $28,415.00 for breach of en an £2 13 ontract. aA< es 14 4 Costs shall be awarded in accordance with law. 15 Ee Dated: a. 255 iP 16 mg nn 17 By IN7 DREW C. TAKAICHI 18 Superior Court Judge 19 20 21 22 23 24 25 26 27 28 1105880/37527429v.1 3- [PROPOSED] SECOND AMENDED JUDGMENT re SUPERIOR COURT OF CALIFORNIA fy COUNTY OF SANTA CLARA DOWNTOWN COURTHOUSE Vv. 191 NorTH First STREET = SAN JOSE, CALIFORNIA 25 ENDORSED KeiFoReo NS CIVILDI Marcie Isom Fitzsimmons Gordon & Rees MAY 25 2018 275 Battery St #2000 San Francisco CA 94111 Clerk of t > Sourt ‘Superior Court of CA G of Sani” Clara BY, LcPUTY RE: D. Blum vs Sutter Health, et al Case Number: 2015-1-CV-277582 PROOF OF SERVICE SECOND AMENDED AND FINAL JUDGMENT was delivered to the parties listed below the above entitled case as set forth in the sworn declaration below. If you, a party represented by you, or a witness to be called on behalf of that party need an accommodation under the American with Disabilities Act, please contact the Court Administrator's office at (408) 882-2700, or use the Court's TDD line (408): 882-2690 or the Voice/TDD California Relay Service (800) 735-2922. IECLARATION OF SERVICE BY MAIL: | declare that | served this notice by enclosing a true copy in a sealed envelope, addressed to each person whose name is shown below, and by depositing the envelope with postage fully prepaid, in the United States Mail at San Jose, CA on May 25, 2018, CLERK OF THE COURT, by Melanie Bueno, Deputy. ce: Lindbergh Porter Jr 333 Bush St Floor 34 San Francisco CA 94104 Theresa J Barta 4041 Macarthur Blvd Newport Beach CA 92660 Maiko Nakarai-Kanivas 1255 Treat Blvd Suite 600 Walnut Creek CA 94597 Charles M Louderback 44 Montgomery Street Suite 2970 San Francisco CA 94104 CW-9027 REV 12/08/16 PROOF OF SERVICE Diana P. Blum, M.D. v. Sutter Health, et al. Santa Clara Superior Court Case No. 115CV277582 PROOF OF SERVICE I am a resident of the State of California, over the age of 18 years, and not a party to the within action. My business address is: Gordon Rees Scully Mansukhani, LLP, 275 Battery St., Suite 2000, San Francisco, California 94111. On the date below, I served the within documents: NOTICE OF ENTRY OF SECOND AMENDED AND FINAL JUDGMENT By Electronic Transmission: By transmitting via electronic mail the document(s) listed above to the e-mail address(es) set forth below. Via Odyssey E-File CA, Electronic Filing System: By causing electronic service to all parties listed on the E-Service list on the Odyssey E-File CA website (if any listed). By U.S. Mail: By placing the document(s) listed above in a sealed envelope with postage thereon fully prepaid, in United States mail in the State of California at San Francisco, addressed as set forth below. Attorneys for Plaintiff Attorneys for Defendants 10 Sutter Health and Palo Alto Medical Theresa J. Barta Law Offices of Theresa Barta Foundation 11 4041 MacArthur Blvd. Suite 280 Lindberg Porter, Jr. gs 12 Newport Beach, CA 92660 Maiko Nakarai-Kanivas aes- gat Telephone: 949 833-3383 Littler Mendelson, P.C. 2= Facsimile: 949 209-2530 Ea 13 1255 Treat Blvd, Suite 600 caA« Email: Theresa@barta-law.com Walnut Creek, CA 94597 14 Telephone: 925 932-2468 25 Facsimile: 925 946-9809 15 Email: Lporter@littler.com ga MNakarai@littler.com Sac wo 16 MAMartinez@littler.com Ba Co-counsel for Plaintiff 17 Charles M. Louderback 18 Stacey L. Pratt Louderback Law Group 44 Montgomery St. #2970 19 San Francisco, CA 94104 20 Telephone: 415 615-0200 Facsimile: 415 795-4775 Email: Clouderback@louderbackgroup.com 21 Spratt@louderbackgroup.com 22 I am readily familiar with the firm’s practice of collection and processing correspondence 23 for mailing. Under that practice it would be deposited with the U.S. Postal Service on that same day with postage thereon fully prepaid in the ordinary course of business. I am aware that on 24 motion of the party served, service is presumed invalid if postal cancellation date or postage meter date is more than one day after the date of deposit for mailing in affidavit. 23 I declare under penalty of perjury under the laws of the State of California that the above is true and correct. 26 Executed on May 31, 2018, at San Francisco, California. 27 28 Mey Megfra Naizghi// PROOF OF SERVICE