arrow left
arrow right
  • Hole, Kimberly, et al vs. Sutter Roseville Medical Ctr. civil document preview
  • Hole, Kimberly, et al vs. Sutter Roseville Medical Ctr. civil document preview
  • Hole, Kimberly, et al vs. Sutter Roseville Medical Ctr. civil document preview
  • Hole, Kimberly, et al vs. Sutter Roseville Medical Ctr. civil document preview
  • Hole, Kimberly, et al vs. Sutter Roseville Medical Ctr. civil document preview
  • Hole, Kimberly, et al vs. Sutter Roseville Medical Ctr. civil document preview
  • Hole, Kimberly, et al vs. Sutter Roseville Medical Ctr. civil document preview
  • Hole, Kimberly, et al vs. Sutter Roseville Medical Ctr. civil document preview
						
                                

Preview

ATTORNEYOR PARTYWITHOUT CIV-130 ATTORNEY (Name, State Bar number, and address): FORCOURT USEONLY KatTodd SBN: 223957 |SCHUERING ZIMMERMAN & DOYLE, LLP 400 University Sacramento, CA 95825 TELEPHONENO.: (916) 567-0400 SUPERIOR COURT OF FAXNO.(Optional): (916) 568-0400 OUNTY OF PL AEF ORNIA E-MAIL ADDRESS(Optiona/): ATTORNEY SUPERIOR FOR(Name): TERRY ARIKAWA, D.O. and SUTTER MED GROUP JAN 24 2079 COURT OF CALIFORNIA, COUNTY OF PLACER STREETADDRESS: 10820 Justice Center Drive JAKE CHATTERS EXECUTIVE OFFICER MAILING ADDRESS: 10820 JusticeCenter Drive By: & CLERK C. Waggoner, Deputy CITYAND coDe: zIP Roseville,CA 95661 BRANCHNAME: PLAINTIFF/PETITIONER: KIMBERLY HOLE and LARRY HOLE DEFENDANT/RESPONDENT: SUTTER ROSEVILLE MEDICAL CENTER NOTICE OF ENTRY OF JUDGMENT CASENUMBER: OR ORDER SCV-0034326 (Check one): UNLIMITED CASE ~—L__]LIMITED CASE (Amount demanded (Amount demanded was exceeded $25,000) $25,000 or less) TO ALL PARTIES : 1. Ajudgment, decree,or orderwas enteredinthisaction on(date):January 15,2019 2. Acopy ofthe judgment, decree,or orderisattached tothisnotice. Date:January a om , 2019 Vérold) Kat Todd > - (TYPE OR PRINTNAMEOF ATTORNEY [___] PARTYWITHOUTATTORNEY) (SIGNATURE) Page 1 of 2 FormApproved for Optional Use www.courtinfo.ca.gov Judicial Council of California NOTICE OF ENTRY OF JUDGMENT OR ORDER Westlaw Doc & Form Builder~ CIV-130 [New January 1, 2010] a am, CIV-130 PLAINTIFF/PETITIONER: KIMBERLY HOLE and LARRY HOLE CASENUMBER: Pz SCV-0034326 DEFENDANT/RESPONDENT: SUTTER ROSEVILLE MEDICAL CENTER PROOF OF SERVICE BY FIRST-CLASS MAIL NOTICE OF ENTRY OF JUDGMENT OR ORDER (NOTE: You cannot serve the Notice ofEntry of Judgment orOrder if you are aparty in theaction. The person who served the noticemust complete thisproof of service.) 1.|am atleast18 years oldand not a party tothis action.|am aresidentof oremployed inthe county where the mailingtook place,and my residenceor business address is(specify):400 University,Sacramento, CA 95825. 2. | serveda copy ofthe Notice ofEntryof Judgment orOrder by enclosingitina sealed envelope with postage fully prepaid and (check one): a. LC] deposited thesealed envelope with theUnited StatesPostal Service. b. placed thesealed envelope for collection and processing formailing,following this business'susual practices, withwhich |am readilyfamiliar. On the same day correspondence isplaced forcollectionand mailing,itis deposited inthe ordinarycourse ofbusiness withthe United StatesPostal Service. 3. The Notice ofEntry ofJudgment or Orderwas mailed: a. on (date): ||2 liG b. from (city and state):Sacramento, CA 4. The envelope was addressed and mailed as follows: a. Name of person served: c. Name of person served: EricJ. Ratinoff Streetaddress: 401 Watt Avenue Streetaddress: City: Sacramento City: State and zipcode: CA 95825 State and zipcode: b. Name of personserved: d. Name of person served: Streetaddress: Streetaddress: City: City: State and zipcode: Stateand zipcode: LC] Names and addresses ofadditionalpersons served areattached. (You may use form POS-030(P).) 5. Number ofpages attached |declare under penaltyofperjuryunder the laws ofthe Stateof that California theforegoing istrue and correct. Date: aa ji” Lee M. Kelly —A~ OR NAME PRINT OF DECLARANT) (ocharureOFDECLARANT) (TYPE Page2 of 2 [New CIV-130 1, January2010] NOTICE OF ENTRY OF JUDGMENT OR ORDER KAT TODD, Bar No. 223957 SCHUERING ZIMMERMAN & DOYLE, LLP 400 University Avenue supe, TL ED Oo Sacramento, California 95825-6502 County of Piacer (916) 567-0400 WwW FAX: 568-0400 JAN 15 2019 BP Executiv : onesie Attorneys for Defendants TERRY ARIKAWA, D.O. and tl Yeclnn oe SUTTER MEDICAL GROUP nus, Tayict, Deputy DN ON SUPERIOR COURT OF CALIFORNIA, COUNTY OF PLACER oO KIMBERLY HOLE and LARRY HOLE, NO. SCV0034326 lCUc OlUCOlUlUlUCUCODOUCUCUNUCUCUCDDDLCOOhCULUDRSMWDe CO Plaintiffs, 5 AMENDED JUDGMENT ON VERDICT SI ee VS. ON oe ROSEVILLE MEDICAL CENTER, RR et al., Rr Defendants. RB This action came on for trial on September 4, through September 14, 2018 in Rr Department 42 before the Court and jury, Honorable Charles Wachob presiding, and Re the issues have been duly tried and the jury having duly rendered its verdict finding no wi negligence on the part of defendants TERRY ARIKAWA, D.O. and SUTTER MEDICAL GROUP. HN IT IS HEREBY ORDERED AND ADJUDGED that plaintiffs KIMBERLY HOLE and KD NSD! LARRY HOLE take nothing by this action as against defendants TERRY ARIKAWA, D.O. KD and SUTTER MEDICAL GROUP and that judgment be and the same is hereby entered WwW DO of said defendants TERRY ARIKAWA, D.O. and SUTTER MEDICAL Be herein in favor KO GROUP and against said plaintiffs KIMBERLY HOLE and LARRY HOLE. Attached as BD On Exhibit “A” is a copy of the court endorsed Notice of Entry of Judgment After Jury Bb Verdict. DO oN DD 01148191.WPD 1 AMENDED JUDGMENT ON VERDICT — Defendants TERRY ARIKAWA, D.O. and SUTTER MEDICAL GROUP are awarded costs in the amount of $52,180.64. Attached as Exhibit “B” is the Notice of Entry of So Order After Hearing Plaintiffs’ Motion to Strike/Tax Costs. WwW FP Charles Wachob DATED: j-15- | q Don JUDGE OF THE SUPERIOR COURT ON oO ES SES SO PCO SS YS YK FF YF NO WD YD Bb BRD BRD 01148191.WPD 2 AMENDED JUDGMENT ON VERDICT EXHIBIT A dake Chattas FA lft TA} prac ae SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF PLACER CALEN l ARED ENTRY -- Kimberly Hole, et al Case No: SCV-0034326 Plaintiffs, WS. NOTICE OF ENTRY OF JUDGMENT Sutter Roseville Medical Center, et al, Defendants. | To All Parties Pursuant to order of the court, notice is hereby given that the court on September 17, 2018 entered Judgment, a copy of which isattached hereto and incorporated herein by reference. al Dated: Y THO ’ WA WS YU M. Taylor, Deputy Clerk PZ i. Be ED — Supsrior Ceurt of Catifotnia NY Cuunty of Fiacer SEP 17 2918 W FP Jake Chatters ¢ Executive Officer &\Chekk WH By: M. Taylor, Dep HD DY SUPERIOR COURT OF THE STATE OF CALIFORNIA 6 IN AND FOR THE COUNTY OF PLACER 0 - (Case No: S-CV-0034326 Fons Kimberly Hole, et al, = Plaintiffs, Ne VS. JUDGMENT AFTER JURY VERDICT FY Sutter Roseville Medical Center, et al, Defendants. HH SF SF through eID WHEREAS, this action came on regularly for trial on September 4, 2018 BR in Department 42 of the Superior Court, in and for the County of September 14, 2018, TF Charles Wachob presiding. Eric Ratinoff, Esq. appeared as Placer, the Honorable YF DD Kat Todd, Esq. and Robert Zimmerman, Esq. appeared as attorney for the plaintiff. YD attorneys for the defendant. KF YN N Witnesses were Roy WHEREAS, a jury of twelve persons was impaneled and sworn. YN hearing the evidence, argument of counsel, and instructions of sworn and testified. After deliberated and returned a special verdict as to the plaintiffs action the Court, the jury NY aa against defendant that stated: vw entitled case, find the following Special Verdict on the wnwnrnn BN We, the jury in the above questions submitted to us: 8S D.O./Sutter Medical Group negligent in the diagnosis on 4. Was Terry Arikawa, Ss treatment of Kim Hole? No efe Signed and dated by the jury foreperson WY The Clerk of the Placer County Court is hereby directed WH and ordered to enter this Judgment immediately. The clerk is FBP ordered to give notice to ail parties of the entry of this Judgment. WN Cab beh DN NY Dated: Ge} 7-12 Charles Wachob Oo Judge of the Superior Court So 10 1] 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 -_ am SUPERIOR COURT OF CALIFORNIA IN AND FOR THE COUNTY OF PLACER CLERK’S CERTIFICATE OF MAILING (C.C.P. §1013a(4)) Case Number: S-CV-0034326 Case Name: Kimberly Hole, et al vs Sutter Roseville Medical Center, et al I,the undersigned, certify that Iam the clerk of the Superior Court of California, County of Placer, and J am not a party to this action. I mailed copies of the documents(s) indicated below: Notice of Entry of Judgment True copies of the documents were mailed following standard court practices in a sealed envelope with postage fully prepaid, addressed as follows: Eric Ratinoff 401 Watt Ave Sacramento, CA 95864 Kat Todd-Schwartz 400 University Ave Sacramento, CA 95825 J am readily familiar with the court’s business practices for collecting and processing correspondence for mailing; pursuant to those practices, these documents are delivered to [x] the US Postal Service [_] UPS [_] FedEx [_] Interoffice mail [_] Other on September 17, 2018 in Placer County, California. JAKE CHATTERS MN Superior Court Dated: September 17, 2018 : by: M. Taylor, Deputy Clerk