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
						
                                

Preview

f! F LE APR 1| 2018 OOOONO‘UIbbJNb—fi Clerk of the Court Com d Superior County ol SamaClara SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA DIANA P. BLUM, M.D., Case No. 115-CV-277582 Plaintiff, ORDER EXTENDING TIME FOR FILING OF JUDGMENT VS. SUTTER HEALTH, a California corporation; PALO ALTO FOUNDATION MEDICAL GROUP, |NC., a California Corporation; PALO ALTO MEDICAL FOUNDATION, a California corporation NNNNNNNNN#——-—~—-.—‘H_n_‘ Defendants. OONQMADJN—OQOONQMAWNt—t Pursuant to Order, a proposed statement of decision was filed April 5,2018. In order to comply with time requirements of California Rule of Court 3.1590, the time prescribed for signature and filing of a written judgment is extended to May 18, 2018. Dated: Aprall, 2018 Ju gevof the Superior Court 3‘ arr. 1 LINDBERGH PORTER, Bar No. 10909.1 2 L11'1“LBR' MENDELSON, P. c 333 Bush Street, 34th Floor I L E San Francisco; CA ‘ 94104 APR 1 1 2013 3 T_e1gph;one. 415 .433 1940 n Fax No” 415 399 8490 Clerk Of the Court 4 MAIKO NAKARAI KANNAS, BarNo. 2717.10 ' LITTLER MENDELSON, P. C. 5 1255 Treat Boulevard, Suite 600 6 Walnut Creek, CA 94597 925. 932. 2468 >“ Telephone: Fax N03. 925.946. 9809 7 Attoineys for Defendants 8 SUTTER PEALTH and PALO ALTO MEDICAL FOUNDATION ' g 9 10 SUPERIOR COURT. 0F CALIFORNIA 12 1 ., . .. . , - COUNTY‘OF SANTA CLARA I3 14 ,. , . ., . , 1 ' DIANAP. BLUM,»M.D., C'aséNo. 115CV277582 15 . ., " Plainfifi', STIPULATIONAND -‘~' "a’ ' l] 16 ORDERTOEXTEVDTHETHWEFOR r v. DEFENDANTS SUTTER HEALTH AND PALO ALTO MEDICAL FOUNDATION 17: 1'8 SUTTER I-EALTH, a California corporafion; PALO ALTO FOUNDATION ‘TO_ FILE mm ATTORNEYS’ FEES MOTION FOR 1 - MEDICAL GROUP, a CalifOi-nia 19, corporation; PALO ALTO MEDICAL De £1 ‘ 16 . FOUNDATION, a California co1porati0n; Ju ge‘: H011. Drew Takaichi 20 and. DOES 1 through 20, Complaint Filed: March 4, 201 5 2'1 Defendants) FAC Filed' August 7, 2015 «- Trial Data: January 8, 2018 22 23' 24 “ 25 26 27 LITTLE ‘ mm WWW. nu nut 3mm unmet «lull. 28 P£ S'I‘IPULATION AND [PROPOSED] ORDER" TO m MOTION FOR ATTORNEY?- FEES TIME FOR SU'I'I‘ER HEALTH & PAMF' S: Plainfifi DIANA iBLUM, MD. (*Plaintifli'yandnefendantssurrak HEALTH and _ 'PALO:ALT0 MEW’CAL FOUNDATION" (“PAMM by and thmujghl‘thgei‘r comalioffecordhe‘rem‘ harem stipulate-and agreeas' fcnows': ‘ WHEREAS, trial 1i'n the abggve-referencédcm'atter~commefice'dt oix‘january ‘8~,:201'8' in Hohdr‘ab'l'e‘ Department- 16' 0f thp Snperigr Court of California for the‘ County-ofSaqfa Clam, the i Drew C: Takaich‘i firesiding'; and SOOOxI-axm,.§mm > V WHEREAS gutter Healfh and PAW timelymovgdi for.a_jhdgmgnt:0fnonsuit~.unde.rw T Coderof'CiviLPracedm semanssl‘c, on January 26, 2018', fie: Plaimifiregmd afier pir'eseqting he; . A eiridenc'e in-he'r casein-chi'ef;and WI-IEREAs, the com, granted sutter Health and PAMF’s mati'on for ‘nonsu‘it in its" V ‘ and gxitirfety; WHEREAS the.cam entered judgment dismissiyg Sung: Health and PAW mm ‘ ‘ . fhe‘a9fi0n~on§Febnmry.6; 201'8i..and. WHEREAS; Sutter‘Healih anleAMF filed andserveda-noti‘céof entry ofofd’e‘t én‘d; judgment, on FébmaIy-'8;.2018; and. WHEREAS; v‘Sptth Healthand PAMF‘ infant! t9 augmeys’ s:e.:ck;re.9é>very of. their fees '1 -'* asthe‘p‘revailin‘g party pms'ugnt to Civil Codev seption 71 7;aind qmwamwggsgsa;;;§:5 WHEREAS, phrsluan't‘to California Rule of Court 3.1702(1))(1), Suffer. Health and ‘PANm’t's-moti‘on for attorneys! fem mustcmemly bemed by April 9, 2018; and WHEREAS, Califomia Rule of Courtx3sl702(b)‘(2) pennis the parties 'tosfipxilat‘e 'to gxftcnd the fimc for filing agmofion for attomeyg’ fees; and WHEREAs, thc Pmfi‘es believe ghgt extending-mefime- fog Sutter-He'alth and PAMF tg‘file‘ theirmofion‘ for-gttomcys’ will preserve thejresourcgs fjcgs,‘ oftthoufi and‘thé Parties, and ‘B’c‘f NNNN-N.M“ in the resmtive"fiest‘interests offthe Parties NOW, THEREFORE, THEPARTIES. HEREBY STIPULA'I'E AND AGREBT'thfif the. deadline for Surfer Hmlthand PAMF to file theirvrinotion-fo; .attomeys’ fees is hére'by‘eXterid‘edBy» ‘ 6.0 days‘to'lune 8, 201.8.- 28 2. HEWELSON. LITTLER FAB. mslum Inn nun nuWm. u - Dull STIPULATION AND [PROPOSEDIORDER TOEXTEND TIME FOR9SUT1'E.R HEALTH;& PAMF'S ulm I1. MOTION FOR A'I'I‘ORNEYS‘ FEES ._'. IT Is so“sTIFuLATED Dated: April EL, 2018‘ CWES STACEY M. LOUDERBACK L. PRA'I'I" LOUDERBACK LAW GROUP Obox'lioxun.§w‘N DIANA BLUM, MD. l Attorney's for enfifl' : Dana; April. '2, 2.018 ' LINDBERGH PORTER MAIKO NAKARAI-KANWAS L'I'I’I'LER MENDELSON, P. C. Attorné‘ys for Defendants SU’ITER HEALTH and PALO ALTO MEDICAL FOUNDATION ":. IT 1830 ORDERED ' Dated: April g, 2018 qmm-Awm~8$§§5fifi$:§:‘3 ‘ Finmfideilfifllfill 0615981049 NMNNMMM 28 Lfl'TLER 3. ml-IBKDESON. P c. m, N'lium "mull!" STIPULATION‘AND [PROPOSED] ORDER TO EXTEND TIME FOX SUITBR‘HEALTH & PAMF'S MOTION FOR Aan’NEj'Ys' FEES SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA DOWNTOWN COURTHOUSE 191NORTH FIRsr STREET SAN Jose, CALIFORNIA cmmsm 95113 L E g a APR 1 1"2018 Clerk of the Court Superior un A Coumy o! Same Clara RE: D. Blum vs Sutter Health, et aI BY fl% E DEPUTY Case Number: 2015-1 -CV-277582 J. Lara PROOF 0F SERVICE -ST|PULATION AND PALO ALTO AND (W) MEDICAL ORDER TO FOUNDATION TO EXTEND THE TIME FILE THEIR MOTION FOR DEFENDANTS SUTTER HEALTH FOR ATTORNEYS' FEES -ORDER EXTENDING TIME FOR FILING OF JUDGMENT wasAdeIivered to the parties listed below the above entitled case as set forth in thesworn declaration below. Ifyou, a partyrepresented by you,or a witness tobe calledon behalf of that partyneed an accommodation under the American with Disabilities Act, please contactthe Court Administrator's office at (408)382-2700. or use the Court'sTDD line (408)882-2690 orthe Voice/TDD California Relay Service (800) 735-2922. DECLARATION OF SERVICE BY MAIL: l declare that |sewed this notice by enclosing a true copy addressed in a sealed envelope. 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 April 11, 201st CLERK OF THE COURT, by Julie Lara, Deputy. Lindbergh Porter Jr Esq. 333 Bush St Floor 34 San Francisco CA 94104 Charles M. Louderback Esq. 44 Montgomery Street Suite 2970 San Francisco CA 94104 CW-9027 REV 12/08/16 PROOF OF SERVICE