arrow left
arrow right
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
  • On, Omar Jay vs Stephen A Vannucci, MD, Inc et alcivil document preview
						
                                

Preview

CIV-130 FOR COURT USE ONLY ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar number and address) JAMES J. BANKS (SBN 119525) W. DAVID CORRICK (SBN 171827) BANKS & WATSON 901 F Street, Suite 200 5/28/2020 Sacramento, CA 95814-0733 TELEPHQNE No 916/325-1000 FAX NO (Opt oner) E-MAIL ADDREss (opbonaii jbanks@bw-firm.corn ATTCRNEYFDR(Name) Petitioners, OMAR JAY ON and BARBARA ON SUPERIOR COURT OF CALIFORNIA, COUNTY OF BUTTE sTREETADDREss 1775 Concord Avenue MAILING ADDREss 1775 Concord Avenue c(TY AND zfP coDE Chico CA 95928 BRANOH NAME North Butte County Courthouse PLAINTIFF/PETITloNER: OMAR JAY ON and BARBARA ON DEFENDANT/REsPONOENT STEPHEN A. VANNUCCI, M.Du INC. NOTICE OF ENTRY OF JUDGMENT CASE NUMBER OR ORDER (Check one): ~X UNLIMITED CASE (Amount demanded ~ LIMITED CASE (Amount demanded was 19CV03856 exceeded $ 25,000) $ 25,000 or less) TO ALL PARTIES: 1. A judgment, decree, or order was entered in this action on (da/e):05/15/2020 (Stipulation and Order Continuing Petitioners'otion for Attorneys'ees from 05/27/2020 to 06/24/2020) 2. A copy of the judgment, decree, or order is attached to this notice. Date: 05/28/2020 James J. Banks (TYPE OR PRINT NAME OF j X j ATTORNEY, PARTY WITHOUT ATTORNEY) GNATURE) Page 1 of 2 Form Approved for Opt anat Use J areal Counui of Cai fomra NOTICE OF ENTRY OF JUDGMENT OR ORDER Sojutf ns cfu-130 [New January I 2010) 1775 Concord Ave Superior Court of California Chico CA 95928 County of Butte Civil 530-532-7009 j „ui sr!or&,( ui10]QB„t& rrud i- Couftty oi Boite James Joseph Banks L l&A'f l 3 3K'!J Banks Watson & 901 F Street Suite 200 E Sacramento CA 95814 By ... ' '„', K:mberfy F!crier, Clerk Deputy D Re: On, Omar Jay vs Stephen A Vannucci, MD, Inc et al Case Number: 19CV03856 Proof of Mailing I, Kimberly Flener, Clerk of the Superior Court of the State of California, in and for the County of Butte, do hereby certify that on May 18, 2020, served copies of Stipulation And Order To Continue Petitioners'otion For Attorneys'ees, in the I above entitled action by placing the document(s) for collection and mailing on the date shown, following standard court practices in a sealed envelope with postage fully prepaid, to the parties shown below. The mailing occurred in Chico, California. Mailed to: James Joseph Banks Banks & Watson 901 F Street Suite 200 Sacramento CA 95814 Patricia Anne Savage 1550 Humboldt Rd Ste 4 Chico CA 95928 May 18, 2020 Kimberly Flener, Clerk of the Superior Court By: P. Payne, Deputy Clerk 5/14/2020 I JAMES J. BANKS (SBN 119525) I W. DAVID CORRICK (SBN 171827) 2 BANKS & WATSON Superior Court of Catfornia j 901 F Street, Suite 200 County of Butte 3 Sacramento, CA 95814-0733 I Tel: (916) 325-1000 I 4 Fax: (916) 325-1004 06/1 S/2020 L Email: jbanks@bw-firm.corn E E 5 Email: dcorrick@bw-firm.corn Kimberly ptener, Clerk Q By Oepuly 6 PATRICIA A. SAVAGE (SBN 236235) LAW OFFICFS OF PATRICIA A. SAVAGE fromcaf LED 7 1550 Humboldt Road, Suite 4 Chico, CA 95928 8 Tel: (530) 809-1851 Fax: (530) 592-3865 9 Email: psavesq@gmail.corn 10 Attorneys for Claimants/Petitioners, i OMAR JAY ON and BARBARA ON 11 12 SUPERIOR COURT OF THE STATE OF CALIFORNIA 13 FOR THE COUNTY OF BUTTE 15 OMAR JAY ON and BARBARA ON, Case iNo.: 19CV03856 ! 16 Petitioners, STIPULATION AND ORDER TO CONTltNUE PETITIONERS'OTION FOR ATTORNEYS'EES 18 STEPHFN A. VANNUCCI, M.D., INC. and [Local Rule 2.8(a)] NORTH VALLEY DERMATOLOGY CENTER, 19 FROM: May 27,2020 Respondents. TO: June 24, 2020 TIME: 9:00 AM DEPT: I 21 22 23 STIPULATION TO CONTINUE HEARING 24 I On or about April 14, 2020, Petitioners Omar Jay On and Barbara On (referenced collectively as 25 "Petitioners" ) filed a motion styled, Petitioner's Motion for Attorneys'ees (uMotionu), which motion 26 is presently scheduled for hearing before this Court on May 27, 2020. Pursuant to Butte County 27 Superior Court Local Rule 2.8(a), Petitioners hereby authorize — and it is hereby stipulated and agreed 28 by and between Petitioners and Respondents Stephen A. Vannucci, M.Du Inc. (uSAVIu), F. Paul Sajben, I00096616 Doc, t I STIPULATION AND ORDER TO CONTINUE PETITIONERS'OTION FOR ATTORNEYS'EES Electronically Filed I M.D., a Professional Corporation ("FPSI'*), Donald Richey, M.D., Inc., a Professional Corporation 2 ("DRI"), and Kafele T. Hodari, M.D., Inc. ("KTHI"), by and through their respective attorneys of record 3 — that the Motion be continued to June 24, 2020, at 9:00 a.m„ in Department I of this Court, located 4 at 1775 Concord Avenue, Chico, California 95928. The parties further agree and stipulate the deadlines 5 for filing opposition and reply papers to the Motion shall also be continued commensurate with the new 6 hearing date. 7 IT IS SO STIPULATED: 8 DATED: May4, 2020 BANKS & WATSON 10 W. DAVI+CORRICK Attorneys/For Plaintiffs/Claimants OMAR JAY ON and BARBARA ON 12 13 DATED: May, 2020 GLYNN & FINLEY, LLP 14 15 By: CLEMENT L. GI.YNN 16 Attorneys for Respondent, STEPHEN A. VANNUCCI, M.D., INC. 17 18 DATED: May, 2020 LAW OFFICES OF MICHAEL T. SHEPHFRD 19 20 By: MICHAEL T. SHEPHERD 21 Attorneys for Respondent DONALD RICHEY, M.D., INC., A 22 PROFESSIONAL CORPORATION 23 DATED: May, 2020 SHARTSIS FRIESE 24 25 By: DANIEL M. PONIATOWSKI 26 Attorneys for Respondent, KAFELE T. HODARI, M.D., INC. 27 {00096415 DOC;I } 2 STIPULATION AND ORDER TO CONTINUE PETITIONERS'OTION FOR ATTORNEYS'EES M,D., a Professional Corporation ("FPSI"), Donald Richey, M.D,, Inc., a Professional Coiporation (*'DRI"), and Kafele T. Hodari, M,D„ Inc. ("KTHI"), by and through their respective attorneys of record — that the Motion be continued to June 24, 2020, at 9:00 a.m., in Department I of this Court, located at 1775 Concord Avenue, Chico, California 95928, The parties further agree and stipulate the 5 deadlines for filing opposition and reply papers to the Motion shall also be continued commensurate 6 with the new hearing date. IT IS SO STIPULATED: 8 DATED: May, 2020 BANKS & WATSON 10 By: W. DAVID CORRICK Attorneys for Plaintiffs/Claimants OMAR JAY ON and BARBARA ON 12 13 DATED: May],2020 15 16 Attorneys for Respondent, STEPHEN A. VANNUCCI, M.D., INC, g 17 I 18 DATED: May, 2020 LAW OFFICES OF MICHAEL T. SHEPHERD By: MICHAEL T. SHEPHERD 21 Attorneys for Respondent DONALD RICIJEY, M.D., INC., A PROFESSIONAL CORPORATION 23 DATED: May, 2020 SHARTSIS FRIESE 24 25 By: DANIEL M. PONIATOWSKI 26 Attorneys for Respondent, KAFELE T. HODARI, M.D,, INC, 27 28 (000901 I a Doc; I I 2 STIPULATION AND ORDER TO CONTINUE PETITIONERS'OTION FOR ATTORNEYS'EES I M.D., a Professional Corporation ("FPSI"), Donald Richey, M.D., Inc., a Professional Corporation 2 ("DRI"), and Kafele T, Hodari, M.D., Inc. ("KTHI"), by and through their respective attorneys of record — that the Motion be continued to June 24, 2020, at 9:00 a.m., in Department I of this Court, located at 1775 Concord Avenue, Chico, California 95928. The parties further agree and stipulate the deadlines for filing opposition and reply papers to the Motion shall also be continued commensurate with the new hearing date. 7 IT IS SO STIPULATED: 8 DATED; May, 2020 BANKS k WATSON 10 By: ( W. DAVID CORRICK Attorneys for Plaintiffs/Claimants OMAR IAY ON and BARBARA ON 12 DATED: May, 2020 GLYNN k. FINLEY, LLP 15 By: CLEMENT L. GLYNN 16 Attorneys for Respondent, STEPHEN A VANNUCCI M 17 18 DATED: May/ j, 2020 21 22 DONALD RICHEY, M.D,, A PROFESSIONAL CORPORATION 23 DATED: May, 2020 SHARTSIS FRIESE 24 By: DANIEL M. PONIATOWSKI Attorneys for Respondent, KAFELE T. HODARI, M.D., INC. 27 (occseu sooc; i I 2 STIPVLATION AND ORDER TO CONTINLIE PETITIONERS'OTION FOR ATTORNEYS'EES I M.D., a Professional Corporation ("FPSI"), Donald Richey, M.D„ Inc., a Professional Corporation 2 ("DRI"), and Kafeie T. Hodari, M,D., lnc. ("KTHI"), by and through their respective attorneys of 3 record — that the Motion be continued to June 24, 2020, at 9:00 a.m., in Department I of this Court, 4 located at 1775 Concord Avenue, Chico, California 95928. The parties further agree and stipulate the 5 deadlines for tiling opposition and reply papers to thc Motion shall also be continued commensurate 6 v 4th the new hearing date. 7 IT IS SO STiPULATED: 8 DATED: May, 2020 BANKS & WATSON 10 W. DAVID CORRICK Attorneys for Plaintiffs/Claimants OMAR JAY ON and BARBARA ON 12 13 DATED: May, 2020 GLYNN 8 FINLEY, LLP 14 15 By: CLEMENT L. GLYh;N 16 Attorneys for Respondent, STEPHEN A. VANNUCCI, M.D., INC. 17 18 DATED: May, 2020 LAW OFFiCES OF MICHAEL T. SHEPHERD 19 20 13y: MiCHAFL T. SHEPHFRD 21 Attorneys for Respondent DONAI.D RICHEY, M.D„ INC., A 22 I PROFESSIONAL CORPORATION 23 DATED: May &, 2020 SHARTSIS FRIESE 24 25 DANIEL M. PONIATOWSKI Attorneys for Respondent, KAFELE T. HODARI, M.D„ INC. 27 28 IIse09 64 I $ ooc; I I 2 STIPULATION AND ORDFR TO CONTINUE PETITIO, IERS'OTION FOR ATTORNEYS'EES I DATED: May 5, 2020 WIL DANIEL L. EGAN Attorneys for Respondent, F. PAUL SAJBEN, M.D., A PROFESSIONAL CORPORATION Olu)ER TO CONTINUE HEARING 9 Pursuant to the stipulation of the paries set forth above, 10 IT IS SO ORDERED that Petitioners'otion for Attorneys'ees {"Motion"), currently 11 scheduled for May 27, 2020, be continued to June 24, 2020, at 9:00 a.m„ in Department I of this 12 court, The deadlines for filing opposition and reply papers to the Motion are also continued 13 commensurate with the new hearing date. 14 Dated, o/16/EUEU 15 HON. TAMARX L. MOSBARQER 16 JUDGE OF THE SUPERIOR COURT 17 19 20 21 24 25 27 28 I OOW641 aooc; / I 3 STIPULATION AND ORDER TO CONTINUE PETITIONERS* MOTION FOR ATTORNEYS'EES BANKS Rr WATSON CASE NAME: On, et al. v. Vannucci, et ul. COURT: Butte County Superior Court CASK NO: 19CV03856 PROOF OF SERVICE STATE OF CALIFORNIA ) ) ss. COUNTY OF SACRAMENTO ) I am a citizen of the United States, employed in the City and County of Sacramento, California. My business address is 901 F Street, Suite 200, Sacramento„California 95814 and my email address is jyoshida@bw-firm.corn. At the time of service, I was over 18 years of age and not a party to this action. On May 14, 2020, I served the within: 10 STIPULATION AND ORDER TO CONTINUE PETITIONERS'OTION FOR ATTORNEYS'EES 12 on the person(s) below, as follows: 13 14 Serena M. Warner Attorneys for Respondent, Angelo, Kilday dt Kilduff, LLP STEPHEN A. VANNUCCI, M.D., I'NC, 15 601 University Avenue, Suite 150 Sacramento, CA 95825 Phone: (916) 564-6100 ext. 201 Email: swan{crau{',.{{kk-/axe,vi}m Fax: (916) 564-6263 17 Douglas B. Jacobs Attorneys for Respondent, 18 Jacobs, Anderson, Potter dt Chaplin, LLP STEPHEN A. VANNUCCI, M.D., INC. 20 Independence Circle Phone: (530) 342-6144 19 Chico, CA 95973 Fax: (530) 342-6310 P. il: ~d' 20 Clement L. Glynn Attorneys for Respondent, Adam M. Rapp STEPHEN A. VANNUCCI, M.D., INC. Glynn 110 Finley, LLP One Walnut Creek Center Phone: (925) 210-2800 23 100 Pringle Avenue, Suite 500 Fax: (925) 945-1975 Walnut Creek, CA 94596 E il: I !&~i'tl l 25 Michael T. Shepherd Attorneys for Respondent, Law Offices of Michael T. Shepherd DONALD RICHEY, M.D., INC„A 1074 East Avenue PROFESSIONAL CORPORATION Chico, CA 95926 Phone: (530)893-3700 Email: ~micha I d!sheoherdlaw.corn 28 Fax: (530) 893-1579 {00096415.DOC; 1 } PROOF OF SERVICE Daniel M. Poniatowski Attorneys for Respondent, Shartsis Friese KAFELE T. HODARI, M.D., INC. One Maritime Plaza, 18th Floor Phone: (415) 421-6500 San Francisco, CA 94111 Fax:: (415) 421-2922 Email: DponiatowskitaIsflaw.corn Daniel L Egan Attorneys for Respondent, %like Fleury F. PAUL SAJBEN, M.D., A 400 Capitol Mall, 22nd Floor PROFESSIONAL CORPORATION E il:drill Sacramento, CA 95814 fi Phone: (916) 441-2430 Fax: (916) 442-6664 J. Russell Cunningham Attorneys for Bankruptcy Trustee of tdt'VDC Desmon, Nolan, Livaich ttr Cunningham Courtesy Copy 1830 15th Street Sacramento, CA 95811 Phone: (916) 443-2051 10 Email: t 11 (&) BY E-MAIL OR ELECTRONIC NOTIFICATION — I caused the document(s) listed above to be transmitted via One Legal to the person(s) at the email address(es) set forth above. 12 I declare under penalty of perjury under the laws of the State of California that the foregoing is 13 true and correct. Executed on May 14, 2020, at Sacramento, California. 14 Jm/a "Id a 16 17 18 19 20 21 23 24 25 26 27 28 100096415.ooc; I I 2 PROOF OF SERVICE I BANKS & WATSON CASK NAME: On, et al. v. Vannncci, et al. 2 COURT: Butte County Superior Court CASK NO: 19CV03856 3 PROOF OF SERVICE 5 STATE OF CALIFORNIA ) ) ss. 6 COUNTY OF SACRAMENTO ) 7 I am a citizen of the IJnited States, employed in the City and County of Sacramento, California. My business address is 901 F Street, Suite 200, Sacramento, California 95814 and my email address is 8 epoma bw-firm.corn. At the time of service, I was over 18 years of age and not a party to this action. 9 On May 28, 2020, I served the within copy of: 10 NOTICE OF ENTRY OF JUDGMENT OR ORDER (Stipulation and Order Continuing Petitioners'otion for Attorneys'ees from 05/27/2020 to 06/24/2020) 12 13 on the person(s) below, as follows: 14 John A. Whitesides Attorneys for Respondent, Serena M. Warner STEPHEN A. VANNUCCI, M.D., INC. 15 Angelo, Kilday & Kilduff, LLP 601 University Avenue, Suite 150 Phone: (916) 564-6100 ext. 201 16 Sacramento, CA 95825 Fax: (916) 564-6263 Email: (iwhitesides(a~akk-law.corn) 17 Email: swarner(a)akk-law.corn 18 Douglas B. Jacobs Attorneys for Respondent, Jacobs, Anderson, Potter & Chaplin, LLP STEPHEN A. VANNUCCI, M.D., INC. 19 20 Independence Circle Phone: (530) 342-6144 Chico, CA 95973 Fax: (530) 342-6310 20 Email: diacobs&a,ianc-law.corn 21 Clement L. Glynn Attorneys for Respondent, Adam M. Rapp STEPHEN A. VANNUCCI, M.D., INC. 22 Glynn & Finley, LLP One Walnut Creek Center Phone: (916) 564-6100 ext. 201 23 100 Pringle Avenue, Suite 500 Fax: (916) 564-6263 Walnut Creek, CA 94596 24 Email: calvnn~a.alvnnfinlev.corn Email: arson&a.ulvruifinlev.coin 25 Michael T. Shepherd Attorneys for Respondent, 26 Law Offices of Michael T. Shepherd DONALD RICHEY, M.D., INC., A 1074 Fast Avenue PROFESSIONAL CORPORATION 27 Chico, CA 95926 Phone: (530)893-3700 Email: michael(a}shenherdlaw.corn Fax: (530) 893-1579 28 {00096804 DOCX; i } PROOF OF SERVICE Daniel M. Poniatowski Attorneys for Respondent, Shartsis Friese KAFELE T. HODARI, M.D., INC. One Maritime Plaza, 18th Floor Phone: (415) 421-6500 San Francisco, CA 94111 Fax:: (415) 421-2922 Email: DPoniatowski(a)sf law.corn Daniel L. Egan Attorneys for Respondent, Wifke Fleury F. PAUL SAJBEN, M.D., A 400 Capitol Mall, 22nd Floor PROFESSIONAL CORPORATION Sacramento, CA 95814 Phone: (916) 441-2430 Email: deaan,'a~wilkefleurv.corn Fax: (916) 442-6664 J. Russell Cunningham Attorneys for Bankruptcy Trustee oftV VDC Desmon, Nolan, I.ivaich & Cunningham Courtesy Copy 1830 15th Street Sacramento, CA 95811 Phone; (916) 443-2051 Email: rcunninuhamCaidnlc.net 10 BY E-MAIL OR ELECTRONIC NOTIFICATION — 1 caused the document(s) listed above to be transmitted via One Legal to the person(s) at the email address(es) set forth above. 11 12 Ideclare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on May 28, 2020, at Sacram a. 13 14 Esther Poma 15 16 17 18 19 20 21 22 23 24 25 26 27 I00096s04.oocx; I } 2 PROOF OF SERVICE