arrow left
arrow right
  • Rebecca Sands et al. vs Dignity Health dba St. Joseph's Medical Center Unlimited Civil Wrongful Termination document preview
  • Rebecca Sands et al. vs Dignity Health dba St. Joseph's Medical Center Unlimited Civil Wrongful Termination document preview
  • Rebecca Sands et al. vs Dignity Health dba St. Joseph's Medical Center Unlimited Civil Wrongful Termination document preview
  • Rebecca Sands et al. vs Dignity Health dba St. Joseph's Medical Center Unlimited Civil Wrongful Termination document preview
  • Rebecca Sands et al. vs Dignity Health dba St. Joseph's Medical Center Unlimited Civil Wrongful Termination document preview
  • Rebecca Sands et al. vs Dignity Health dba St. Joseph's Medical Center Unlimited Civil Wrongful Termination document preview
						
                                

Preview

Electronically Filed Lawrance A. Bohm (SBN: 208716) Superior Court of California 1 County of San Joaquin lbohm@bohmlaw.com 2 2021-11-24 18:13:34 Kelsey K. Ciarimboli (SBN: 302611) Clerk: Taylor Hiedeman 3 kciarimboli@bohmlaw.com Daniel T. Newman (SBN: 314937) 4 dnewman@bohmlaw.com BOHM LAW GROUP, INC. 5 4600 Northgate Boulevard, Suite 210 6 Sacramento, California 95834 Telephone: 866.920.1292 7 Facsimile: 916.927.2046 Email: BLG000352@bohmlaw.com 8 9 Attorneys for Plaintiff, REBECCA SANDS 10 11 SUPERIOR COURT OF CALIFORNIA 4600 NORTHGATE BOULEVARD, SUITE 210 12 COUNTY OF SAN JOAQUIN SACRAMENTO, CALIFORNIA 95834 13 REBECCA SANDS, Case No.: STK-CV-UWT-2019-6970 BOHM LAW GROUP, INC. 14 Plaintiff, 15 PROOF OF SERVICE BY ELECTRONIC SERVICE v. 16 Date: December 8, 2021 17 DIGNITY HEALTH dba ST. JOSEPH’S Time: 9:00 a.m. MEDICAL CENTER; and DOES 1 through 18 Dept.: 10C 50, inclusive, Judge: Honorable Jayne Lee 19 Defendants. Action Filed: May 31, 2019 20 Trial Date: October 31, 2022 21 I, the undersigned declare that I am employed in the County of Sacramento, State of 22 California. I am over the age of eighteen (18) years and not a party to the within action; my 23 business address is: 4600 Northgate Boulevard, Suite 210, Sacramento, California 95834. 24 On November 24, 2021, I served the within: 25 PLAINTIFF’S MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION TO DEFENDANT’S MOTION FOR SUMMARY JUDGMENT, OR IN THE 26 ALTERNATIVE, SUMMARY ADJUDICATION 27 /// 28 /// 1 Proof of Service Lawrance A. Bohm, Esq. Sands v. Dignity Health dba St. Joseph’s Medical Center Kelsey K. Ciarimboli, Esq. Case No.: STK-CV-UWT-2019-6970 Daniel T. Newman, Esq. PLAINTIFF’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS IN 1 OPPOSITION TO DEFENDANT’S MOTION FOR SUMMARY JUDGMENT OR IN 2 THE ALTERNATIVE, SUMMARY ADJUDICATION 3 PLAINTIFF’S SEPARATE STATEMENT OF ADDITIONAL UNDISPUTED MATERIAL FACTS IN OPPOSITION TO DEFENDANT’S MOTION FOR SUMMARY 4 JUDGMENT OR IN THE ALTERNATIVE, SUMMARY ADJUDICATION 5 PLAINTIFF’S EVIDENCE IN OPPOSITION TO DEFENDANT’S MOTION FOR 6 SUMMARY JUDGMENT, OR IN THE ALTERNATIVE, SUMMARY ADJUDICATION 7 [PROPOSED] ORDER DENYING DEFENDANT’S MOTION FOR SUMMARY 8 JUDGMENT, OR IN THE ALTERNATIVE, SUMMARY ADJUDICATION 9 [PROPOSED] ORDER RE: PLAINTIFF’S OBJECTIONS TO EVIDENCE 10 SUBMITTED BY DEFENDANT’S MOTION FOR SUMMARY JUDGMENT, OR IN THE ALTERNATIVE, SUMMARY ADJUDICATION 11 PLAINTIFF’S OBJECTIONS TO EVIDENCE SUBMITTED BY DEFENDANT’S 4600 NORTHGATE BOULEVARD, SUITE 210 12 MOTION FOR SUMMARY JUDGMENT, OR IN THE ALTERNATIVE, SUMMARY SACRAMENTO, CALIFORNIA 95834 13 ADJUDICATION BOHM LAW GROUP, INC. 14 XX By sending a true copy thereof electronically to the individual(s) and electronic service address(s) as set forth below at from the electronic service address: 15 asweet@bohmlaw.com. 16 Ms. Kimberley A. Worley, Esq. Attorneys for Defendant, 17 Kimberley.Worley@aalrr.com DIGNITY HEALTH dba ST. ATKINSON, ANDELSON, LOYA, JOSEPH’S MEDICAL CENTER 18 RUUD & ROMO 19 2151 River Plaza Drive, Suite 300 Sacramento, California 95833 20 Cc: Kathy Rockenstein 21 Kathy.rockenstein@aalrr.com 22 I declare under the penalty of perjury under the laws of the State of California that the 23 foregoing is true and correct, and that this declaration was executed on November 24, 2021, in 24 Sacramento, California. 25 26 27 Ashley Sweet Case Manager 28 2 Proof of Service Lawrance A. Bohm, Esq. Sands v. Dignity Health dba St. Joseph’s Medical Center Kelsey K. Ciarimboli, Esq. Case No.: STK-CV-UWT-2019-6970 Daniel T. Newman, Esq. 1 2 3 4 5 6 7 8 9 10 11 4600 NORTHGATE BOULEVARD, SUITE 210 12 SACRAMENTO, CALIFORNIA 95834 13 BOHM LAW GROUP, INC. 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3 Proof of Service Lawrance A. Bohm, Esq. Sands v. Dignity Health dba St. Joseph’s Medical Center Kelsey K. Ciarimboli, Esq. Case No.: STK-CV-UWT-2019-6970 Daniel T. Newman, Esq.