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

N. L w-l:;.1n)t;_'»<’€p_‘ , 1 , _ ’ MARCIE ISOM F ITZSIMMONS HIEU T. WILLIAMS (SBN: 280585) (SBN: 226906) ‘1.1 E136 $32? GORDON REES SCULLY MANSUKHANI, LLP 2m JAN--51A 275 Battery Street, Suite 2000 559; AWN San Francisco, CA 94111 OFIHECOURT Telephone: (415) 986-5900 ”6,5651%?“ ,n RCOU RT OF ' Facsimile: (415) 986-8054 011MY OF 5'1 TA CLAgAA MIsom@grsm.com BY Y——._ DEPUTY HWilliams@grsm.com %,. Attorneys for Defendant PALO ALTO FOUNDATION MEDICAL GROUP, INC. RDOOQQUI LINDBERGI-I PORTER (SBN: 100091) LITTLER MENDELSON, PC. 333 Bush Street, 34th Floor San Francisco, CA 94104 Telephone: (415) 433-1940 10 Facsimile: (415) 399-8490 LPorter@lit‘tler.com 11 MAIKO NAKARAI-KANIVAS (SBN: 271710) 2000 12 LITTLER MENDERLSON, RC. 94111 1255 Treat Blvd., Suite 600 LLP Suite 13 Walnut Creek, CA 94597 CA Telephone: (925) 932-2468 Rees Street, 14 Facsimile: (925) 946-9809 & MNakaraikanivas@littler.com Francisco, 15 Gordon Battery Attorneys for Defendants 16 SUTTER HEALTH and PALO ALTO MEDICAL FOUNDATION San 275 17 SUPERIOR COURT OF CALIFORNIA 18 COUNTY OF SANTA CLARA 19 DIANA P. BLUM, M.D., ) CASE NO. 115CV2775 82 20 ) Plaintiff, ) DEFENDANTS’ JOINT 21 ) MOTION 1N LIMINE vs. FOR SANCTIONS FOR ) 22 PLAINTIFF’S REPEATED SUTTER HEALTH, a California corporation; ) VIOLATION OF COURT ORDER 23 PALO ALTO FOUNDATION MEDICAL ) GROUP, INC., a California corporation; ) No. 12 of 16 24 PALO ALTO MEDICAL FOUNDATION, a ) California corporation; and DOES 1 through ) 25 20, )\ Trial Date: January 8, 2018 ) Time: 8:45 am. 26 Defendants. ) Dept.: 16 ) 27 ) Complaint Filed: March 4, 2015 FAC Filed: August 7, 2015 ) 28 DEFENDANT S’ JOINT MOTION IN LIMINE NO. 12 FOR SANCTIONS FOR PLAINTIFF ’S REPEATED VIOLATION OF COURT ORDER TABLE OF CONTENTS Page 4303M INTRODUCTION ............................................................................................................... 4 II. RELEVANT FACTS ........................................................................................................... 4 A. At Plaintiff’s Request, the Court Issued an Order Regarding Contact with Patients ............................................................................................................. 4 B. Plaintiff Violates the Court Order with Patient T.G. ............................................... 6 Plaintiff Violates the Court Order Again with Patient M.F ..................................... 6 \OOOQG‘M C. D. Plaintiff Violates the Court Order Again ................................................................. 7 IH. LEGAL ARGUMENT ......................................................................................................... 9 10 A. The Court Has the Power to Sanction Plaintiff for Violation of a Court ll Order ........................................................................................................................ 9 2000 12 B. Plaintiff Should Be Sanctioned For Repeatedly Violating the Court Order .......... 10 94111 LLP Suite 13 1. Plaintiff Repeatedly Failed to Comply with the June 2016 Order ............. 10 CA Rees Street, 14 2. Plaintiff’s Failure to Comply Was Willful ................................................. 11 & Francisco, 15 C. The Appropriate Sanction Should Be An Evidentiary Sanction ............................ 13 Gordon Battery 16 CONCLUSION .................................................................................................................. 14 San 275 17 18 19 20 21 22 23 24 25 26 27 28 -2- DEFENDANTS’ JOINT MOTION IN LIMNE NO. 12 FOR SANCTIONS FOR PLAINTIFF ’S REPEATED VIOLATION OF COURT ORDER TABLE OF AUTHORITIES Page(s) Cases LaUJN Biles v. Exxon Mobile Corp. (2004) 124 Ca1.App.4th 1315 ..................................................................................................... 9 Calvert Fire Ins. Co. v. Cropper (1983) 141 Cal. App. 3d 901 .................................................................................................... 10 Corns v. Miller (1986) 181 Ca1.App.3d 195 ...................................................................................................... 10 \OOOQO Deyo v. Kilbourne (1978) 84 Cal.App.3d 771 ........................................................................................................ 10 10 Karlsson v. Ford Motor Co. (2006) 140 Cal.App.4th 1202 ..................................................................................................... 9 11 Peat, Marwick, Mitchell & Co. v.Sup. Ct. 2000 12 (1988) 200 Ca1.App.3d 272 ........................................................................................................ 9 94111 LLP Suite 13 Puritan Inc. Co. v. Sup. Ct. CA (1985) 171 Cal.App.3d 877 ...................................................................................................... 10 Rees Street, 14 & Reedy v. Bussell Francisco, 15 (2007) 148 Cal.App.4th 1272 ..................................................................................................... 9 Gordon Battery 16 Sauer v. Sup. Ct. (Oak Industries) San 275 (1987) 195 Ca1.App.3d 213 ........................................................................................................ 9 17 Vallbona v. Springer 18 (1996) 43 CaI.App.4th 1525 ....................................................................................................... 9 19 Statutes 20 Code of Civil Procedure Section 128 ................................................................................................................................. 9 21 Code of Civil Procedure 22 Section 2023.030 ........................................................................................................................ 9 23 24 25 26 27 28 -3- DEFENDANTS’ JOINT MOTION IN LIMINE NO. 12 FOR SANCTIONS FOR PLAINTIFF’S REPEATED VIOLATION OF COURT ORDER N 1- w Plaintiff Diana Blurn’s counsel repeatedly and willfully violated a discovery order from this Court outlining specific parameters in which the parties could contact third party patient witnesses. There is no excuse for her egregious and recurrent conduct and Plaintiff should be sanctioned as a result. As such, Defendants PALO ALTO FOUNDATION MEDICAL GROUP, (“the Physician Group”), SUTTER HEALTH and the PALO ALTO MEDICAL \OOOQONUI-P-UJ INC. FOUNDATION (“PAMF”), (collectively referred to hereinafter as “Defendants”) jointly move this Court for an Order: issuing an evidentiary sanction precluding Plaintiff from introducing specific evidence in support of her claim that Defendants interfered with her relationships with 10 patients or that Defendants breached Section 4.6 of the Shareholder Employment Agreement by 11 failing to provide notification and contact information to any patients. 2000 12 II. RELEVANT FACTS 94111 LLP Suite 13 A. At Plaintiffs Request, the Court Issued an Order Regarding Contact with Patients CA Rees Street, 14 As part of her claims in this case, Plaintiff alleges that Defendants breached Section 4.6 & Francisco, 15 of the Shareholder Employment Agreement by not properly providing patients with her new Gordon Battery 16 contact information after she resigned her employment. Plaintiff also alleges that Defendants San 275 17 “intentionally interfered with, and disrupted” the “economic relationship between herself and her 18 patients” by interfering with her “ability to continue caring for and treating many of her patients, 19 obtain referrals, and obtain and treat new patients.” (First Amended Complaint [“FAC”], 98- 1111 20 99, Ex. 1 to Declaration of Marcie Fitzsimmons in Support of Defendants’ Motions in Limine 21 [“Fitzsimmons Decl.”].) . 22 As a result, on February 16, 2016, Defendant the Physician Group propounded 23 interrogatories requesting that Plaintiff identify each economic relationship with which Plaintiff 24 contends the Physician Group interfered. (F itzsimmons Decl. 1[9.) In her response, Plaintiff 25 identified approximately 38 patients, but only listed their initials. (Id.) After an extensive and 26 unsuccessful meet and confer effort, the Physician Group filed a motion to compel further 27 responses, including seeking the names of the patients Plaintiff identified. (Fitzsimmons Decl. 28 1110.) -4- DEFENDANTS’ JOINT MOTION IN LIMINE N0. 12 FOR SANCTIONS FOR PLAINTIFF’S REPEATED VIOLATION OF COURT ORDER In her Opposition to the Physician Group’s motion to compel, Plaintiff’s counsel expressed “serious concerns” that the Physician Group’s attorneys would “inappropriate[ly]” contact and communicate with the patients identified in discovery. As a result, she asked the Court to “include certain directives and guidelines Ul-PWN as to how patient contacts can be conducted by the attorneys.” (See Plaintiff’s Response to Separate Statement, 49:9-15, Ex. 8 to Fitzsimmons Decl.) In particular, as set forth in pages 49-50 of her Response to Separate Statement, Plaintiff requested the following “directives” with respect to contacting patients: \OOO\IO\ (1) Any party contacting a patient must provide at least 72 hours’ notice to opposing counsel, which must include the name of the patient to be contacted and all contact information the attorney has for that patient; 10 (2) The patient must be told at the commencement of any contact that they do not need to 11 talk to the attorney; 2000 12 (3) The patient shall be provided with the opposing attomey’s name and telephone 94111 number; LLP Suite 13 Rees CA 14 (4) The patient must not be asked about his or her medical condition or treatments; Street, & Francisco, 15 (5) No attorney may threaten to take the patient’s deposition if they choose not to speak Gordon Battery with the attorney; L 16 San 275 (6) If a patient is going to be asked to sign an affidavit or anything prepared in writing, 17 that statement must be provided to the opposing counsel at the same time it is 18 provided to the patient for signing. 19 (Plaintifl‘s Response to Separate Statement, 49:16-50:16, Ex. 8 to Fitzsimmons Decl.) Plaintiff’s 20 counsel also indicated that she would comply with the same directives she had proposed. (Id.) 21 On June 16, 2016, the Court granted in part and denied in part the Physician Group’s 22 motion to compel. With respect to the interrogatories seeking the identification of the patient 23 names, the Court stated in its Order: 24 This Court orders the disclosure of the names of patients because the information is reasonably related to discovery of admissible evidence. However, the 25 disclosure is subject to existing stipulation for protective order and the directives 26 proposed in Plaintiff’s Separate Statement, pages 49-50. 27 (See June 16, 2016 Order [“June 2016 Order”], Ex. 9 to Fitzsimmons Decl.) 28 -5- DEFENDANTS’ JOINT MOTION IN LIMNE NO. 12 FOR SANCTIONS FOR PLAINTIFF’S REPEATED VIOLATION OF COURT ORDER \) 1/ B. Plaintiff Violates the Court Order with Patient T.G. On March 15, 2017, Plaintiffs counsel provided the Physician Group’s counsel with a declaration signed by Patient T.G.1 (See March 15, 2017 Emails and Declaration of T.G, Ex. 10 to Fitzsimmons Decl.) Plaintiff’s counsel failed to provide a copy of the drafi declaration at the same time \DOGQONUI-PWNr—t it was provided to Patient T.G. for signature, pursuant to the Court’s June 2016 Order. When the Physician Group’s counsel pointed out this violation of the Court’s June 2016 Order, Plaintiff’s counsel claimed that it was “inadverten ” and “unintentional” error and promised not to do it again. (Id.) C. Plaintiff Violates the Court Order Again with Patient M.F. On April 12, 2017, Defendants deposed Patient M.F. pursuant to a subpoena which contained a request for production of documents. (F itzsimmons Decl. 1116.) At her deposition, 2000 Patient M.F. produced documents and testified that Plaintiff s counsel initially contacted her 94111 LLP Suite several months prior to her deposition in December 2016. (See December 2016 Emails, Ex. 11 CA Rees Street, to Fitzsimmons Decl.; Deposition ofM.F., pp. 13:1-15:25, 17:20-25, 37:8-19, 8128-17, 93:5-10, & Francisco, Ex. 12 to Fitzsimmons Decl.) Plaintiff’s counsel failed to provide Defendants’ counsel with the Gordon Battery requisite 72 hours’ notice that she would be contacting Patient M.F. in December 2016 or the San 275 patient’s contact information, pursuant to the Court’s June 2016 Order. (See June 2016 Order, NNNNNNNNNr—nr—Ap—Ir—Ip—Ar—Ir—tp—Ip—p—I Ex. 9 to Fitzsimmons Decl. “Nam-kWNF‘OKOOOVO‘xlII-DWNt—‘O 1112.) In fact, the first time Plaintiff indicated to Defendants’ counsel that she intended to contact Patient M.F. was in March 2, 2017, not December 2016. (See March 2, 2017 Email, Ex. 13 to Fitzsimmons Decl.) The documents produced by Patient M.F. at her deposition also reflected that Plaintiffs counsel sent Patient M.F. a drafi declaration to sign on December 7, 2016. (See Draft Declaration of Patient M.F., Ex. 11 to Fitzsimmons Decl.) Plaintiff s counsel failed to provide Defendants’ counsel with a draft of the declaration at the same time it was provided to Patient M.F. for signature, pursuant to the Court’s June 2016 Order. (See June 2016 Order, Ex. 9 to Fitzsimmons Dec]. 1112.) I For the purposes of this motion, Defendants use only the patients’ initials for identification purposes. All parties know the patients’ true names. -6- DEFENDANTS’ JOINT MOTION IN LIMINE NO. 12 FOR SANCTIONS FOR PLAINTIFF ’S REPEATED VIOLATION OF COURT ORDER After Patient M.F.’s deposition, the Physician Group’s counsel pointed out this violation of the Court’s June 2016 Order, and asked Plaintiffs counsel if there were any other patients AWN whom she contacted in violation of that order. (See April 13, 2017 Email Correspondence, Ex. 15 to Fitzsimmons Decl.) In response, Plaintiffs counsel claimed that she stated in her declaration in opposition to a Motion to Compel filed in November 2016 that she had reached out to two unidentified patients to obtain their authorization to produce un-redacted emails and \DOONONLI’I that Defendants’ counsel did not object to her communications with patients at that time. (Id.; see also January 2017 Declaration of Theresa Barta [“Barta Decl.”] Filed in Support of Plaintiffs Opposition, Ex. 14 to F itzsimmons Decl.) Plaintiffs counsel claimed that she 1o therefore did not “intentionally violate the courts order as [she] did not believe it applied.” (101.) 11 Plaintiffs counsel also admitted that in addition to Patient M.F, she had contacted another 2000 12 patient, Patient I.C., for the same reasons. (10].) Plaintiffs counsel did not provide any 94111 LLP Suite 13 explanation for her other violations of the June 2016 Court Order (i.e. her failure to provide CA Rees Street, 14 Defendants’ counsel with a draft of the declaration and failure to provide M.F. with Defendants’ & Francisco, 15 counsel’s contact information). (101.) Gordon Battery San 16 The Physician Group’s counsel pointed out that Plaintiffs counsel represented to the 275 17 Court in her declaration under oath that she had “left further messages, but have not further 1s communicated with the patients.” (See April 13, 2017, Email Correspondence, emphasis added, 19 Ex. 15 to Fitzsimmons Decl.) Contrafl to Plaintiffs counsel’s representations to the Court in 20 her declaration Plaintiffs counsel had apparently also sent Patient M.F. numerous emails, which 21 Patient M.F. produced at her deposition. (See Emails, Ex. 11 to Fitzsimmons Decl.) 22 D. Plaintiff Violates the Court Order Again 23 On May 16, 2017, Plaintiff served Amended Responses to the Physician Group’s Special 24 Interrogatories, Set Nine, in which she identified five patients as having information in support 25 of her claims. (Fitzsimmons Decl. 1121.) Plaintiff did not provide the contact information for 26 these patients as requested, and stated that they could be contacted through Plaintiffs counsel. 27 (111.)As a result, on May 16, 2017, the Physician Group’s counsel asked Plaintiffs counsel 28 whether she represented those five patients, and if not, to provide their contact information. (See -7- DEFENDANTS’ JOINT MOTION IN LIMINE NO. 12 FOR SANCTIONS FOR PLAINTIFF’S REPEATED VIOLATION OF COURT ORDER May 16-17, 2017 Emails, Ex. 17 to Fitzsimmons Decl.) Plaintiffs counsel denied having any contact with the five patients and claimed that she could not disclose their contact information because of the patient-physician relationship. (Id.) Later that day, Plaintiff s counsel sent Defendants’ counsel an email with those patients’ Lh-PWN phone numbers, and stated in relevant part: If you are willing to waive the 72 hour notice requirement. ..I can reach out to them today and see if I am able to accept service on their behalf. ...If you are not \OOOQO’N willing to waive the 72 hour hold, then this is my notice that I will be reaching out to the patients...Friday [May 19]. (Id.) On May 16, 2017 at 12:10 p.m., the Physician Group’s counsel responded indicating: 10 “We will agree to waive the 72 hour notice requirement with respect to those 5 patients if you 11 likewise agree to waive it for us. Please advise.” (Id.) The following day, on May 17, 2017 at 2000 12 3:07 p.m., Plaintiffs counsel responded: “I’m responding to your email...I agree to mutual 94111 LLP Suite 13 waiver of 72 hour notice...” (Id.) CA Rees Street, 14 Following receipt of Plaintiffs counsel’s 3:07 pm. email, the Physician Group’s counsel & Francisco, 15 reached out to the five patients. Two of those patients informed the Physician Group’s counsel Gordon Battery 16 that Plaintiffs counsel contacted them or attempted to contact them on the morning of May 17, m San 275 17 the parties agreed to waive the 72 hour notice requirement. (See e.g. May 18, 2017 Email 18 and Declaration of K.M., Ex. 18 to Fitzsimmons Decl. 1124.) Another patient indicated that 19 Plaintiffs counsel attempted to contact him on May 15, two days m the parties had agreed to 20 waive the 72 hour notice requirement. (See e.g. May 18, 2017 Email and Declaration of AD. 21 Ex. 19 to Fitzsimmons Decl.) 22 When the Physician Group’s counsel confronted Plaintiffs counsel about again violating 23 the June 2016 Order by contacting the patients before the expiration of the 72 hour notice period 24 (which had not yet been waived by the Parties), Plaintiff s counsel admitted that she had 25 contacted one of the five patients, but claimed that if the other patients stated otherwise they are 26 “misrepresenting what occurred.” (See May 17 and May 22, 2017 Emails, Exs. l7 and 20 to 27 Fitzsimmons Decl.) 28 -8- DEFENDANTS’ JOINT MOTION IN LIMINE NO. 12 FOR SANCTIONS FOR PLAINTIFF’S REPEATED VIOLATION OF COURT ORDER A. 111- W The Court Has the Power to Sanction Plaintiff for Violation of a Court Order California courts have inherent power to control proceedings before the court and to 4; preclude evidence and issues as sanctions for those who have misused the discovery process. (See CCP § 128(a)(4)(5); CCP § 2023.030(b), (c); Peat, Marwick, Mitchell & Co. v. Sup. Ct. (1988) 200 Cal.App.3d 272, 287 [“The court’s inherent power to curb abuses and promote fair process extends to the preclusion \OOOQON‘JI of evidence.”].) It is entirely within the court’s discretion. (Sauer v. Sup. Ct. (Oak Industries) (1987) 195 Cal.App.3d 213, 228 [trial court’s choice of sanctions subject to appellate review only for abuse of discretion].) For example, the court may 1o order that designated facts “shall be taken as established” by the party adversely affected by the 11 discovery misuse or it may prohibit the party who committed such misuse from supporting or 2000 12 opposing designated claims or defenses. (CCP § 2023.030(b); see e.g. Vallbona v. Springer 94111 LLP Suite 13 (1996) 43 Ca1.App.4th 1525, 1547-1548 [imposing issue sanction, which included a special jury CA Rees Street, 14 instruction].) The comt may also impose an evidence sanction by an order prohibiting any party & Francisco, 15 engaging in the misuse of the discovery process from introducing designated matters in evidence. Gordon Battery 16 (CCP § 2023.030(c); see e.g. Karlsson v. Ford Motor Co. (2006) 140 Ca1.App.4th 1202, 1218- San 275 17 1219 [imposing evidence sanctions precluding the manufacturer from introducing certain 13 evidence at trial]; Biles v. Exxon Mobile Corp. (2004) 124 Cal.App.4th 1315 [when a party 19 repeatedly and willfully fails to abide by the discovery rules, preclusion of that evidence may be 2o appropriate] .) 21 Such motions may be brought by a motion in limine. (See e.g. Sauer v. Super. Court, 22 supra, 195 Cal.App.3d at 216 [upholding trial court’s order granting motion in limine to exclude 23 evidence of economic loss as a sanction for non-compliance with court-ordered discovery]; 24 Reedy v. Bussell (2007) 148 Cal.App.4th 1272 [upholding decision that raising sanctions via a 25 motion in limine was appropriate].) 26 /// 27 /// 28 /// -9- DEFENDANTS’ JOINT MOTION IN LIMINE NO. 12 FOR SANCTIONS FOR PLAINTIFF’S REPEATED VIOLATION OF COURT ORDER B. Plaintiff Should Be Sanctioned For Repeatedly Violating the Court Order In order to be sanctioned for failing to obey a court order, the moving party need only prove a failure to obey a court order. (Puritan Inc. Co. v. Sup. Ct. (1985) 171 Cal.App.3d 877, 884.) Lh-PWN Thereafter, the burden of proof shifts to the party seeking to avoid sanctions to establish a satisfactory excuse for his or her conduct. (Corns v. Miller (1986). 181 Ca1.App.3d 195, 201.) Willfulness for failing to comply need only be shown with respect to the most severe terminating sanctions. (Calvert Fire Ins. Co. v.Cropper (1983) 141 Cal. App. 3d 901, 904 [holding \OOOQO" dismissal sanction was not abuse of discretion] .) Even then, however,“[a] conscious or intentional failure to act, as distinguished from accidental or involuntary noncompliance, is 10 sufficient to invoke a penalty.” (Deyo v. Kilbourne, (1978) 84 Ca1.App.3d 771, 787-788.) 11 Here, not only has Plaintiff’ s counsel repeatedly violated the Court’s June 2016 order, but 2000 12 she has done so willfully. 94111 LLP Suite 13 1. Plaintiff Repeatedly Failed to Comply with the June 2016 Order CA Rees Street, 14 Plaintiff’s counsel violated the Court’s June 2016 Order by not following the “directives” & Francisco, 15 that she proposed and were issued by the Court related to patient contact with at least six Gordon Battery 16 patients: San 275 17 (1) Plaintiff’s counsel sent T.G. a declaration to sign without providing it to Defendants’ counsel at the same time. This violated directive 6 in the June 2016 Order. 18 (2) Plaintiff‘s counsel sent M.F. several emails in December 2016, including a draft 19 declaration, without providing 72 hours’ notice to Defendants’ counsel, without 20 providing Defendants’ counsel with a copy of the draft declaration, and without providing M.F. with Defendants’ counsel’s contact information. This violated 21 directives 1, 3, and 6 in the June 2016 Order. 22 (3) Plaintiff’ s counsel contacted LC. in December 2016 without providing 72 hours’ notice to Defendants’ counsel. This violated directive 1 in the June 2016 Order. 23 (4) Plaintiffs counsel contacted K.M. prior to providing 72 hours’ notice of contacting 24 him, which violated directive 1 in the June 2016 Order. 25 (5) Plaintiff’ s counsel contacted C.H. prior to providing 72 hours’ notice of contacting 26 her, which violated directive 1 in the June 2016 Order. 27 (6) Plaintiff’s counsel contacted A.D. prior to providing 72 hours’ notice of contacting him, which violated directive 1 in the June 2016 Order. 28 -10. DEFENDANTS' JOINT MOTION INLIMNE NO. 12 FOR SANCTIONS FOR PLAINTIFF’S REPEATED VIOLATION OF COURT ORDER \/ \_,' 2. Plaintiff’s Failure to Colv Was Willful Although willfulness in failing to comply must only be proven to establish terminating sanctions, it is clear that Plaintiff s counsel’s repeated violations of the June 2016 Order listed above were LII-[AWN willful for a number of a reasons. Foremost, Plaintiffs counsel is the one who proposed the directives restricting patient contact and even agreed to comply with the directives at the time she proposed them to the Court in Opposition to the Physician Group’s Motion to Compel. (See Plaintiffs Response to Separate Statement 49:13-15, Ex. 8 to Fitzsimmons Decl.) \OOOVC‘ Plaintiffs counsel was well aware of the June 2016 Order and understood the serious ramifications of violating the Order. Indeed, on one occasion she mistakenly accused the 10 Physician Group’s counsel of violating the June 2016 Order and threatened to seek an Order to 11 Show Cause as to why the Physician Group should not be sanctioned and found in contempt for 2000 12 violating the June 2016 Order. (See Email Correspondence dated July 8 to July 10, 2016, Ex. 21 94111 LLP Suite 13 to Fitzsimmons Decl.) CA Rees Street, 14 Sec—0nd, the fact that Plaintiff’s counsel violated the June 2016 Order with respect to _si_x & Francisco, 15 patients in itself evidences willfulness. On each occasion in which the Defendants learned of Gordon Battery 16 the violations of the discovery order, the Physician Group’s counsel immediately confronted San 275 17 Plaintiff’s counsel about it. (See e.g. Ex. 10, 15, 20, Attached to Fitzsimmons Decl.) While she 18 admitted to the first violation involving Patient T.G., Plaintiffs counsel provided transparently 19 disingenuous excuses for the other five violations. 20 By way of example, Plaintiff’s counsel denied that she “intentionally violated” the June 21 2016 Order, despite admitting in her declaration to a November 2016 Motion to Compel that she 22 had reached out to two patients (Patient M.F. and LC.) to obtain their authorization to produce 23 un-redacted emails related to them, because she did not think any of the discovery order 24 provisions applied when she contacted them and claimed that she did nothing wrong because 25 Defendants did not object to her declaration at that time. (See April 13, 2017 Email 26 Correspondence, Ex. 15 to Fitzsimmons Decl.) Plaintiff‘s counsel’s “explanation,” however, is 27 untenable because in her declaration to that motion, Plaintiffs counsel did not even disclose the 28 names of Patient M.F. and LC. in her declaration in order for Defendants to have known that the -11. DEFENDANTS’ JOINT MOTION IN LIMINE NO. 12 FOR SANCTIONS FOR PLAINTIFF ’S REPEATED VIOLATION OF COURT ORDER ‘\/ VI June 2016 Order applied. (See fl 2 of Barta Declaration, Ex. 14 to Fitzsimmons Decl.) Moreover, Plaintiff represented in her declaration that other than speaking with one of the (unnamed) patients, she has “not further communicated with the patients.” (111.)Contrary to this representation to the court under oath, Plaintiff’s counsel had in fact exchanged several emails \lONUI-bl—DN with M.F. PM to signing that declaration and had even sent her a drafi declaration at that time, but she failed to disclose any of that information in her declaration or even afterwards. (See December 2016 Emails, Ex. 11 to Fitzsimmons Decl.; Deposition of M.F., pp. 1321-15225, 00 17:20-25, 3718-19, 81 :8-17, 93:5-10, Ex. 12 to Fitzsimmons Decl.) Moreover, about three months afier improperly contacting Patients M.F. and LC, Plaintiff‘s counsel provided the 72 10 hours’ notice that she intended to contact them as if for the first time under the June 2016 Order, ll thereby further misleading cormsel about her contacts with them three months prior. (See March 2000 .12 2, 2017 Email, Ex. 13 to Fitzsimmons Decl.) 94111 LLP Suite 13 By way of another example, Plaintiff‘s counsel initially claimed that she did not abide by CA Rees Street, 14 the 72 hour notice requirement with respect to the five patients disclosed in Plaintiff 5 Amended & Francisco, 15 Responses to the Physician Group’s Special Interrogatories, Set Nine, because she claimed that Gordon