On March 04, 2015 a
Party Discovery
was filed
involving a dispute between
Diana P. Blum,
and
Palo Alto Foundation Medical Group, Inc.,
Palo Alto Medical Foundation,
Sutter Health,
for Wrongful Termination Unlimited(36)
in the District Court of Santa Clara County.
Preview
'
MARCIE ISOM FITZSIMMONS (SBN: 226906)
HIEU T. WILLIAMS (SBN: 280585)
GORDON REES SCULLY MANSUKHANI, LLP
275 Battery Street, Suite 2000
FA San Francisco, CA 941 l 1
Telephone: (415) 986-5900
A Facsimile: (415) 986—8054
MIsom@gordonrees.com
HWilliams ordonrecscom
BY
Attorneys for Defendant
PALO ALTO FOUNDATION MEDICAL GROUP, INC.
' ‘"
OOOONQ'J‘
LINDBERGH PORTER (SBN: 100091)
LITTLER MENDELSON, PC.
333 Bush Street, 34th Floor
San Francisco, CA 94104
Telephone: (415) 433-1940
Fax No.: (415) 399-8490
11 MAIKO NAKARAI-KANIVAS (SBN: 271710)
LITTLER MENDELSON, PC.
2000
12 1255 Treat Boulevard, Suite 600
94111
Walnut Creek, CA 94597
LLP
Suite 13 Telephone: (925) 932-2468
CA
Fax No: (925) 946-9809
Rees
Street,
14
& Attorneys for Defendants
Francisco,
15 SUTTER HEALTH and PALO ALTO MEDICAL FOUNDATION
Gordon
Battery
SUPERIOR COURT OF CALIFORNIA
San
275
17 COUNTY OF SANTA CLARA
18
19 DIANA P. BLUM, M.D., CASE NO. 115CV277582
20 Plaintiff, NOTICE OF DEFENDANTS’ JOINT
MOTION TO QUASH SUBPOENAS
21 vs. FOR DOCUMENTS REGARDING
YUMI ANDO, GALE HYLTON, AND
22 SUTTER HEALTH, a California corporation; IAN KROES
PALO ALTO FOUNDATION MEDICAL
23 GROUP, INC, a California corporation; VVVVVVVVVVVVVVVV
PALO ALTO MEDICAL FOUNDATION, a Trial Date: January 8, 2018
24 California corporation; and DOES 1through Hearing Date: TBD
20, Department: TBD
25
Defendants. Accompanu'gg Papers: Points and
26 Authorities; Proposed Order; Declaration of
Marcie Fitzsimmons
27
28
-1-
NOTICE OF DEFENDANTS’ JOINT MOTION TO QUASH SUBPOENAS RE ANDO, HYLTON, AND
KROES
TO PLAINTIFF AND HER ATTORNEY OF RECORD:
NOTICE IS HEREBY GIVEN that on January 8, 2018 at 8:45 am. in Department 8 or in
a department and on a date to be determined, or as soon thereafter as counsel may be heard by
the above-entitled Court, Defendants will and hereby do move the Court, for an order to quash
the subpoenas for documents regarding Drs. Ando, Hylton and Kroes.
WQONMJB
This motion is based upon this notice of motion and motion; the accompanying
memorandum of points and authorities; the declaration of Marcie Isom F itzsimmons and exhibits
attached thereto; all pleadings and papers on file in this action; and upon such argument of
\D counsel and other matters as may be presented to the Court at the time of this hearing.
10
Dated: January 2, 2018 GORDON REES SCULLY MANSUKHANI, LLP
ll
e
a 12
8 94111 By:
5%
1—1:
13 MARCIE ISOM FITZSIMMONS
Em .1CA I-IIEU T. WILLIAMS
1:8 14 Attorneys for Defendant
as PALO ALTO FOUNDATION MEDICAL
at
:1
'Ua)
Francisco,
15 GROUP, INC.
“I:
°¢I
0::I!)
San
16
Dated: January 2, 2018 LITTLER MENDELSON, P.C.
h
N 17
18
By
19 ’LINDBERGH PORTER
MAIKO NAKARAI—KANIVAS
20 Attorneys for Defendants
PALO ALTO MEDICAL FOUNDATION and
21 SUTTER HEALTH
22
23
24
25
26
27
28
11051w361s9007v.1
-2-
NOTICE OF DEFENDANTS’ JOINT MOTION To QUASH SUBPOENAS RE ANDO, HYLTON, AND
KROES
Document Filed Date
January 02, 2018
Case Filing Date
March 04, 2015
Category
Wrongful Termination Unlimited(36)
For full print and download access, please subscribe at https://www.trellis.law/.