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
  • 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

THERESA J. BARTA (State Bar No. 150995) BARTA LAW 4041 MacArthur B1vd., Suite 280 Newport Beach, California 92660 Tel. (949) 833-3383 Fax (949) 209-2530 Email: theresa@barta-law.com Charles M. Louderback, SBN 88788 Stacey L. Pratt, SBN 124892 LOUDERBACK LAW GROUP 44 Montgomery Street, Suite 2970 San Francisco, CA 94104 Telephone: (415) 615-0200 Facsimile: (415) 795—4775 E-Mail: clouderback@louderbackgroup.com spratt@10uderbackgroup.com I/p; 10 {94’ ' Attorneys for Plaintiff, llr Diana P. Blum, M.D. 12 SUPERIOR COURT OF CALIFORNIA l3 COUNTY OF SANTA CLARA l4 15 DIANA P. BLUM, M.D., ) Case No. 115-CV-277582 16 . _ Plalmlff, WED] RECORDS ORDER RELEASING “LODGED UNDER SEAL” 17 vs, Trial Date: January 8, 2018 18 Dept: 16 Judge: Hon. Drew Takaichi g 19 SUTTER HEALTH, a California corporation; ) PALO ALTO FOUNDATION MEDICAL ) 20 GROUP, a California corporation; PALO ) ALTO MEDICAL FOUNDATION, a g 21 California corporation; and DOES 1 through ) 20, ) 22 ) Defendants. g 23 ) 24 [PROPOSED] ORDER RELEASING REdORDS “LODGED UNDER SEAL” On January 5, 2018, Plaintiff, Diana Blum, M.D. (“Plaintiff”) filed a Motion for Sanctions and Preclusion of Evidence Prepared or Submitted by Mark Lipian, M.D. and Motion to Seal Records. With those motions, Plaintiff lodged several documents “Conditionally Under Seal” subject to a motion to seal the record. There being no ruling on the motion to seal the record, the Court Clerk has now directed Plaintiffs counsel to submit this proposed order to release the exhibits and documents “lodged under seal”, which are those documents referenced in the cover pages attached hereto as Exhibit A. IT IS HEREBY ORDERED that the documents “lodged under seal” on January 5, 2018 and referenced in the attached cover pages, be released back to the Plaintiff. 10 IT IS SO ORDERED. ll Dated: fl7 Zé- ’9 12 13(011 COURT JUDGE 13 0N. DREW TAKAICHI 14 15 16 l7 l8 l9 20 21 22 23 24 [PROPOSED] ORDER RELEASING REéORDS “LODGED UNDER SEAL” Exhibit “A” THERESA J.BARTA (State BaI‘No. 150995) BARTA LAW v 2 4041 MacArthur Blvd” Suite 280 I WW ‘ ' Newport Beach, California 92660 ,- sumo, e I BY \\8~w ' ' 3 Tel. Fax (949) (949) 833-3383 209-2530 W - 05’ 4 Email: : 41 ‘ S Org”) 5 Attorney for Plaintiff, Diana P. Blum, M.D. 6 7 8 SUPERIOR COURT 0F CALIFORNM 9 COUNTY 0F SANTA CLARA 10 . ‘ ‘11 DIANA p, BLUM MD” Case No. 115-cv-277582 g ‘2 ) _ , LODGEONLY (CONFIDENTIAL Plaintiff, MATERIAL) 13 MEMORANDUM 0F POINTS AND vs_ AUTHORITIES 1N SUPPORT 0F 14 g PLAINTIFF’S MOTION FOR SANCTIONS AND THE PRECLUSION 0F EVIDENCE PREPARED, 0R 15 SUTTER HEALTH, a California corporation; SUBMITTED, BY MARK LIPIAN, M.D. PALo ALTO FOUNDATION MEDICAL , 16 17 GROUP, a California corporation; ALTO MEDICAL FOUNDATION, California corporation; and DOES PALO l a through Trial Time: Dept: Judge: DEW January 8:45 am. 3, 201 3 BY FM 20’ 18- Defendants. 19 ) ” . .JCODEDIZEIONALLKUNDEKSEN ' 21 THEEncinqSED;-RJ§:;CORD:IS.SUBJECT .To 22 A MOTION TOFILE'THE RECORD UNDER SEAL 23 24 MEMORANDUM 0F POINTS AND AUTHORITIES IN SUPPORT. OF MOTION FOR SANCTIONS AND PRECLUSION OF EVIDENCE THERESA] BARTA Bar No. 150995) BARTA LAW 4041 MacArthur Blvd., (State Suite 280 . ~ ’ ECEWE NeWport Beach, California 92660 I, .~JA'N' I Tel. (949) 833-3383 05 20w G9 8W ' Fax (949) 209-2530 o! the court Email: theresa@barta-law.com : “OW"? 0’ Santa Cla 5y ; ’ DEPU1 .Y Attorney for Plaintiff; $19?) Diana P. Blum, M.D. SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA 10 t 11 DIANA P. BLUM, M.D., Case No. 115-CV-277582 12 _ II‘JJOAIg‘EESONLYz CONFIDENTIAL Pl alnl {ff, «R[.A|,l l3 MEMORANDUM OF POINTS AND ws. AUTHORITIES IN SUPPORT OF l4. PLAINTIFF’S MOTION FOR SANCTIONS AND THE PRECLUSION OF EVIDENCE PREPARED, 0R 15 SUTTER HEALTH, a California corporation; SUBMITTED, BY MARK LIPIAN, M.D. PALO ALTO FOUNDATION MEDICAL 16 GROUP, a California corporation; PALO Trial Data: 2018 l7 ALTO MEDICAL FOUNDATION, California corporation; and DOES 1 a through g Time: D513“ January ‘8z45 a.m. 8, t By FAX 20, Judge: 18 Defendants. l9 ) 20 -———-- -~————~r44seamnrrremismwmmmn»——~—————m~‘- 21 THE"ENCLGSEDMCORDJS§UBJECT To 22 A MOTION ToiFILE THE RECORD UNDER SEAL 23 24 MEMORANDUM OF POXNTS AND AUTHORITIES 1N SUPPORT OF MOTION FOR SANCTIONS AND PRECLUSION 0F EVIDENCE r. THERESA J. BARTA (StateBar No. 150995) BARTA LAW ’ 5160 Campus Drive Newport Beach, Te]. (949) California 833-3383 92660 l I ,. ECEEVE Fax (949) 209-2530 Email: theresa@barta-law.com JAN 05 2018 , Cl of the Court Attorney for Plaintiff, Smart! C CA County o! Same cngn MD. - BY - DEPU TY Diana P. Blum, t «z! . 50%) SUPERIOR COURT 0F CALIFORNIA COUNTY OF SANTA CLARA 10 11 . DIANA P. BLUM, MD.) Case No. llS-CV-277582 12 '' Plaintifi, . . \a . 13 DECLARATION OF THERESA J. BARTA VS_ ‘ FILED IN SUPPORT 0F PLAINTIFF‘S 14 - ' MOTION FOR SANCTIONS AND THE PRECLUSION OF EVIDENCE PREPARED, OR SUBMITTED, BY MARK LIPIAN, M. D. ' . . ' ‘ 15 SU'ITER HEALTH, a Cahforma corporanon; . PALo ALTO FOUNDATION MEDICAL Jammy 16 GROUP, a California corporation; ALTO MEDICAL FOUNDATION, PALO a Trial Date? §th g'gpa m 3 2018 By F 11f g5; TED 17 California corporation; and DOES 1 through , 20, 134 Defendants. l9 '21 CONDITIONALLYUNDERSEAL '22 mEu'céréésmc-RECemswmcmo A MOTIONPTomL-E'Trm IREGGRfiCUNDER'S'EAL 23 24‘ 1 DECLARATION OFTHERESA J. BARTA [N SUPPORT OF MOTION FOR SANCTJONS AND PRECLUSION OF EVIDENCE r TI-ERESAJ. BARTA (State BarNo. 150995) BARTA LAW EC E VE -.- 4041 MacArthm Blvd ,Suitc 280 *‘ a Newport Beach, California 92660 _ I ' Tel. (949) 833-3383 I JAN 05 20 8 Fax (949) 209-2530 Email: theresanbarta-lawxom Clerk Of the Court SupedquounolCACamtyal Sanla Cla' . . ' _ BY.._,_._\%_____ UEPI - Attorney for Plalntrfl”, . J, Diana P. Blum', MD. 2;,- .3,“ SUPERIOR COURT OF CALIFORNIA COUNTY 0F SANTA CLARA 10 11 DIANA P. BLUM, MD“ Case N0. 115-CV—2775 32 12 LODGED DOCUMENTS: VWWV Plaintiff, 13 CONFIDENTIAL EXHIBITS 1N SUPPORT VS. OF PLAINTIFF’S MOTION TO SEAL 14 W RECORDS 15 SUTTER HEALTH, PALO ALTO FOUNDATION a California corporation; MEDICAL ggfiLPam' Jgazzgagng’ - ' ' 2018 BY FAX '” l6 GROUP, a California corporation; PALO ALTO MEDICAL FOUNDATION, a De Ju L: Be: fig I”, k” (c4 I . 17 California corporation; and DOES 1 through 20, l8 Defendants. VWV 19 20 __42T- ——-—-——-~—G©NF1—DEN—T—IALL¥UNDERTSBAme_.-- 22 THE ENCLOSED RECORD IS SUBJECT TO A MOTION TO FILE THE RECORD UNDER SEAL 23 24 1 LODGED CONFIDENTIAL EXHIBITS IN SUPPORT OF PLAINTIFF‘S MOTION TO SEAL RECORDS 1 SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA DOWNTOWN COURTHOUSE 191 NORTH FIRsr STREEr SAN Josfi, CALIFORMA 95113 CIVIL DIVISION a L E AUG 0 1 2018 RE: D. Blum vs Sutter Health, et al Case Number: 2015-1-CV-277582 PROOF OF SERVICE ORDER RELEASING RECORDS "LODGED UNDER SEAL" was delivered to the parties listed below the above entitledcase as set forth inthe sworn declaration below. Ifyou, a partyrepresented by you.or a witness to becalledon behalf of that partyneed an accommodation under the American with Disabilities Act.please contactthe Court Administrator's office at (408)882-2700. or use the Court'sTDD line (408)882-2690 or the VoicefTDD California Relay Service (800) 735-2922. DECLARATION OF SERVICE BY MAIL: declare that | |served this notice by enclosing a true copy addressed to in a sealed envelope, each person whose name is shown below. and by depositing the envelope with postage fully prepaid, in the United States Mail at San Jose. CA on August 01, 2018. CLERK OF THE COURT. by Julie Lara. Deputy. If ‘ Theresa J Barta Esq. g :1 K5 \- 4041 MacArthur Blvd., Suite 280 , «‘: ’ Newpon Beach CA 92660 f 3‘2, Maiko Nakarai—Kanivas Esq. e. ~. ’5 ' 1255 Treat Blvd Suite 600 § Walnut Creek CA 94597 . ’ Marcie Isom Fitzsimmons Esq. . .4“; Gordon & Rees 275 Battery St #2000 San Francisco CA 94111 Charles M Louderback Esq. 44 Montgomery Street Suite 2970 San Francisco CA 94104 Lindbergh Porter Jr.Esq. 333 Bush St., Floor 34 San Francisco CA 94104 cw-9027 REV 12/03/16 PROOF OF SERVICE $78.! .: