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
						
                                

Preview

ELE MAR 0 7 2013 terk of the Court '1 C '1 ' Santa Clara B DEPUTY \OOONQLIIAL’JN—I Robert Gutnenez SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA DIANA P. BLUM, M.D., Case No. 115-CV-277582 Plaintiff, ORDER FOR DEFENDANT T0 PREPARE vs. STATEMENT OF DECISION ON SUTTER HEALTH, a California corporation; PALO BIFURCATED CLAIM FOR COURT , ALTO FOUNDATION MEDICAL GROUP, INC., a DETERMINATION California Corporation; PALO ALTO MEDICAL FOUNDATION, a California corporation; and _ Order issued DOES 1 through NNNNNNNNN——t———-—-_——n— 20. on Submitted Matter ~ OONQMAWN—OOOOVOUIAWN—O Defendants. This matter was heard in Department 16 commencingJanuary 8, 2018 and concluding February 13, 2018. Plaintiff,Diana P. Blum, M.D., appeared personally and with her attorney, Theresa J. Barta, Bana Law. Defendants, Sutter Health and Palo Alto Medical Foundation, appeared through its representative, Anthony Pacheco, and with their attorneys, Lindbergh Porter and Maiko Nakarani, LittleMendelson, P.C., until dismissed pursuant to Order granting motion for nonsu'it. Defendant, Palo Alto Foundation Medical Group, |nc.,appeared through its representative, David Gershfield, M.D., and with its attorneys, Marcie lsom Fitzsimmons and Hieu T. Williams, Gordon Rees Scully Mansuhani, L.L.P. #DJN Foliowing special verdict of the jury and discharge of the jury, the matter proceeded for supplemental argument of counsel to the Court, ifany, on the remaining claim of Plaintiff bifurcated for Court determination. The remaining claim isthe fourth cause of action for unlawful and/or unfair business practices in violation of California Business and Professions code section 17200.1 Counsel for Plaintiff and Defendant waived supplemental argument, and OOOONOUI the fourth cause of action was submitted for Court decision. On February 23, 2018, a tentative decision was filed and served on the parties. On March S, 2018, Plaintiff filed a request for statement of decision. 11 Pursuant to California Rule of Court 3.1590(f), the Court orders that counsel for 12 Defendant, Palo Alto Foundation Medical Group, Inc., prepare the statement of decision. I3 Pursuant to California Rule of Court 3.1590(m), the time prescribed by subdivision (f)for service r4 and submission of a proposed statement ofdecision and proposed judgment by Defendant is 15 extended to April 5, 2018. 16 17 18 Dated: Marchl, 2018 AM“ fl. Drew C. Takaichi dge of the Superior Court 19 20 21 22 23 24 25 26 27 28 1 amended Plaintiff‘s first complaint. SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA DOWNTOWN COURTHOUSE 191 Noam FIRST STREEr $3.1: 5: QLE SAN JOSE, CALIFORNM 95113 MAR 07 2018 CIVIL DIVISION of the Court Bvflwomw Su n ?:m A ounl oi Santa Clara RE: .D.Blum vs Sutter‘Health, et al Robert Gutierrez Case Number: 201 5-1 -CV-277582 PROOF OF SERVICE ORDER FOR DEFENDANT TO PREPARE STATEMENT OF DECISION ON BIFURCATED CLAIM FOR COURT DETERMINATION was delivered to the parties listed below the above entitled case as set forth in the sworn declaration below. Ifyou, a partyrepresentedby you,or a witness on to be called beha" of thatpartyneed an accommodation under the Amen'can with Disabilities Act, pleasecontactthe office Court Adminlstrators at(408) 882-2700.or use theCourt‘s TDD line(408) 882-2690 or the Voice/TDD Califomla ReIay Service (800) 735-2922‘ DECLARA‘HON OF SERVICE BY MAIL: |declare that lserved by enclosing this notice a true copyina sealed envelope. addressed to each person whose name is shown below, and by depositing the envelope with postage San prepaid. in the United States Mail at fully Jose, CA on March 07, 2018.CLERK OF THE COURT. byiozenmty. cc: Lindbergh PorterJr 333 Bush St Floor 34 San Francisco CA 94104 Theresa J Barta 4041 MacArthur Blvd., Suite 280 Newport Beach CA 92660 Maiko Nakarai-Kanivas 1255 Treat Blvd Suite 600 Walnut Creek CA 94597 Marcie Isom Fitzsimmons Gordon & Rees 275 Battery St#2000 San Francisco CA 941 11 Hieu Williams 275 Battery Street Suite 2000 San Francisco CA 94111 Chades M Louderback 44 Montgomery Street Suite 2970 San Francisco CA 94104 CW~9027 REV 12/08/16 PROOF OF SERVICE