Hrayr Shahinian et al v. The Medical Staff of Los Robles Hospital and Medical Center et al
Plaintiff: Skull Base Medical Group, Inc. and Hrayr Shahinian
Defendant: The Medical Staff of Los Robles Regional Medical Center, Ramesh Nathan, The Board of Trustees of Los Robles Hospital and Medical Center, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, The Board of Trustees of Los Robles Regional Medical Center, Rick Lemmo, Natalie Mussi, Does 1 through 100, inclusive and Nathan Ramesh
Case Number: 2:2014cv09516
Filed: December 11, 2014
Court: US District Court for the Central District of California
Presiding Judge: Jean P Rosenbluth
Referring Judge: Stephen V Wilson
Nature of Suit: Contract: Other
Cause of Action: 15 U.S.C. § 0001
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on February 2, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 2, 2016 Filing 47 MINUTES (IN CHAMBERS) by Judge Stephen V. Wilson: Proceedings: Order Granting Defendants' #38 MOTION to Dismiss in Part. The Court GRANTS Defendants' motion to dismiss with respect to Plaintiffs' Sherman Act claim WITH PREJUDICE. Plaintiffs' state law claims are dismissed WITHOUT PREJUDICE. Defendants' Special Motion to Strike #40 is DENIED AS MOOT. The hearing scheduled to take palce on 2/9/16 is VACATED and OFF-CALENDAR. (MD JS-6. Case Terminated) (mg)
January 28, 2016 Filing 46 REPLY in support of NOTICE OF MOTION AND MOTION to Strike Second Amended Complaint #40 Corrected filed by Defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Rick Lemmo, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan, Nathan Ramesh, The Board of Trustees of Los Robles Regional Medical Center, The Medical Staff of Los Robles Regional Medical Center. (Jones, Suzanne)
January 28, 2016 Filing 45 NOTICE OF ERRATA filed by Defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Rick Lemmo, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan, Nathan Ramesh, The Board of Trustees of Los Robles Regional Medical Center, The Medical Staff of Los Robles Regional Medical Center. correcting Reply (Motion related),, #44 (Jones, Suzanne)
January 25, 2016 Filing 44 REPLY in support of NOTICE OF MOTION AND MOTION to Strike Second Amended Complaint #40 filed by Defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Rick Lemmo, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan, Nathan Ramesh, The Board of Trustees of Los Robles Regional Medical Center, The Medical Staff of Los Robles Regional Medical Center. (Attachments: #1 Declaration of Diane Duff #2, #2 Declaration of Suzanne Jones, #3 Evidentiary Objections to Declaration of Hrayr Shahinian)(Jones, Suzanne)
January 25, 2016 Filing 43 REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint #38 filed by Defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Rick Lemmo, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan, Nathan Ramesh, The Board of Trustees of Los Robles Regional Medical Center, The Medical Staff of Los Robles Regional Medical Center. (Attachments: #1 Request for Judicial Notice)(Jones, Suzanne)
January 15, 2016 Filing 42 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Strike Second Amended Complaint #40 filed by Plaintiffs Hrayr Shahinian, Skull Base Medical Group, Inc.. (Attachments: #1 Declaration Phillip A. Baker, #2 Exhibit A - Dec of P Baker, #3 Exhibit B - Dec of P Baker, #4 Exhibit C - Dec of P Baker, #5 Exhibit D - Dec of P Baker, #6 Exhibit E - Dec of P Baker, #7 Declaration Hrayr Shahinian, M.D., #8 Exhibit 1 - Dec of Dr. Shahinian, #9 Exhibit 2 - Dec of Dr. Shahinian, #10 Objections to Dec S. Ceja, #11 Objections to Dec D. Duff, #12 Objections to Dec H. Grossman, M.D., #13 Objections to Dec R. Lemmo, #14 Objections to Dec S. Martin, #15 Objections to Dec N. Mussi No. 1, #16 Objections to Dec N. Mussi No. 2, #17 Objections to Dec R. Nathan, M.D.)(Baker, Phillip)
January 15, 2016 Filing 41 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint #38 filed by Plaintiffs Hrayr Shahinian, Skull Base Medical Group, Inc.. (Baker, Phillip)
December 14, 2015 Filing 40 NOTICE OF MOTION AND MOTION to Strike Second Amended Complaint filed by Defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Rick Lemmo, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan, Nathan Ramesh, The Board of Trustees of Los Robles Regional Medical Center, The Medical Staff of Los Robles Regional Medical Center. Motion set for hearing on 2/8/2016 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Declaration Suzanne Jones, #2 Declaration No. 1 Natalie Mussi, #3 Declaration Diane Duff, #4 Declaration Hannah Grossman, #5 Declaration Ramesh Nathan, #6 Declaration Rick Lemmo, #7 Declaration Sonia Ceja, #8 Declaration Sheila Martin, #9 Declaration No. 2 Natalie Mussi) (Jones, Suzanne)
December 14, 2015 Filing 39 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint #38 filed by Defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Rick Lemmo, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan, Nathan Ramesh, The Board of Trustees of Los Robles Regional Medical Center, The Medical Staff of Los Robles Regional Medical Center. (Jones, Suzanne)
December 14, 2015 Filing 38 NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint filed by Defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Rick Lemmo, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan, Nathan Ramesh, The Board of Trustees of Los Robles Regional Medical Center, The Medical Staff of Los Robles Regional Medical Center. Motion set for hearing on 2/8/2016 at 01:30 PM before Judge Stephen V. Wilson. (Jones, Suzanne)
November 20, 2015 Opinion or Order Filing 37 ORDER granting Stipulation for Extension of Time to File, #35 Defendants have until December 15, 2015 to answer, move or otherwise respond to the Second Amended Complaint. The Hearing Date for all motions filed by Defendants in response to the Second Amended Complaint is February 8, 201 6.. The deadline for Plaintiffs to file and serve their Opposing Papers to Defendants' motions filed in response to the Second Amended Complaint ("SAC Motions") is January 15, 2016. The deadline for Defendants to file and serve their Reply Papers regarding Defendants' SAC Motions is January 25, 201, Defendant Rick Lemmo answer due 12/15/2015; Los Robles Regional Medical Center answer due 12/15/2015; Natalie Mussi answer due 12/15/2015; Ramesh Nathan answer due 12/15/2015; The Board of Trustees of Los Robles Regional Medical Center answer due 12/15/2015; The Medical Staff of Los Robles Regional Medical Center answer due 12/15/2015 by Judge Stephen V. Wilson (pj)
November 19, 2015 Filing 36 DECLARATION of Suzanne C. Jones re Stipulation for Extension of Time to File, #35 filed by Defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Rick Lemmo, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan, Nathan Ramesh, The Board of Trustees of Los Robles Regional Medical Center, The Medical Staff of Los Robles Regional Medical Center. (Jones, Suzanne)
November 11, 2015 Filing 35 Joint STIPULATION for Extension of Time to File Response to SAC filed by Defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Rick Lemmo, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan. (Attachments: #1 Proposed Order Granting Stipulation)(Jones, Suzanne)
November 6, 2015 Filing 34 SECOND AMENDED COMPLAINT against Defendants Does, Rick Lemmo, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan, The Board of Trustees of Los Robles Regional Medical Center, The Medical Staff of Los Robles Regional Medical Center amending Complaint (Attorney Civil Case Opening) #1 , filed by Plaintiffs Skull Base Medical Group, Inc., Hrayr Shahinian(Baker, Phillip)
October 8, 2015 Opinion or Order Filing 33 MINUTES OF IN CHAMBERS ORDER GRANTING DEFENDANTS' MOTION TO DISMISS IN PART by Judge Stephen V. Wilson: Defendants' Motion to Dismiss #26 is granted in part. The Court declines to reach the state law claims in light of the fact that the Sherman Act claim, which is the basis for federal jurisdiction, has been inadequately pled. The claim is dismissed without prejudice and leave to amend within 30 days of this order. Court Reporter: Not Present. (gk)
May 15, 2015 Opinion or Order Filing 32 SCHEDULING NOTICE IN CHAMBERS ORDER-TEXT ONLY ENTRY by Judge Stephen V. Wilson re MOTION to Strike State Law Claims #25 , and MOTION to Dismiss First Amended Complaint #26 : The Motions are suitable to a determination without oral argument. Fed. R. Civ. P. 78(b); Local Rule 7-15. The hearing scheduled for 05/18/2015 at 1:30 p.m. is VACATED and Off-CALENDAR. Order to issue. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pc) TEXT ONLY ENTRY
May 5, 2015 Filing 31 REPLY in support of a motion MOTION to Dismiss First Amended Complaint #26 filed by Defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Does, Rick Lemmo, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan, Nathan Ramesh, The Board of Trustees of Los Robles Regional Medical Center, The Medical Staff of Los Robles Regional Medical Center. (Jones, Suzanne)
May 4, 2015 Filing 30 REPLY in support of a motion MOTION to Strike State Law Claims #25 filed by Defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Does, Rick Lemmo, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan, Nathan Ramesh, The Board of Trustees of Los Robles Regional Medical Center, The Medical Staff of Los Robles Regional Medical Center. (Attachments: #1 Declaration, #2 Declaration, #3 Declaration, #4 Declaration, #5 Declaration, #6 Declaration, #7 Supplement Evidentiary Objections)(Attorney Suzanne C Jones added to party Does(pty:dft))(Jones, Suzanne)
April 27, 2015 Filing 29 MEMORANDUM in Opposition to MOTION to Strike State Law Claims #25 filed by Plaintiffs Hrayr Shahinian, Skull Base Medical Group, Inc.. (Attachments: #1 Declaration Hrayr Shahinian, M.D., #2 Exhibit 1 - Shahinian Declaration, #3 Exhibit 2 - Shahinian Declaration, #4 Declaration Phillip A. Baker, Esq., #5 Exhibit A - Baker Declaration, #6 Exhibit B - Baker Declaration, #7 Exhibit C - Baker Declaration, #8 Exhibit D - Baker Declaration, #9 Exhibit E - Baker Declaration, #10 Supplement Objection Declaration Ramesh Nathan, M.D., #11 Supplement Objection to Declaration of Natalie Mussi, #12 Supplement Objection to Declaration of Rick Lemmo)(Baker, Phillip)
April 27, 2015 Filing 28 MEMORANDUM in Opposition to MOTION to Dismiss First Amended Complaint #26 filed by Plaintiffs Hrayr Shahinian, Skull Base Medical Group, Inc.. (Baker, Phillip)
March 25, 2015 Filing 27 NOTICE filed by defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Rick Lemmo, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan, Nathan Ramesh, The Board of Trustees of Los Robles Regional Medical Center, The Medical Staff of Los Robles Regional Medical Center. Notice of Errata Table of Authorities Error (Jones, Suzanne)
March 23, 2015 Filing 26 NOTICE OF MOTION AND MOTION to Dismiss First Amended Complaint filed by defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Rick Lemmo, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan, Nathan Ramesh, The Board of Trustees of Los Robles Regional Medical Center, The Medical Staff of Los Robles Regional Medical Center. Motion set for hearing on 5/18/2015 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Proposed Order)(Jones, Suzanne)
March 23, 2015 Filing 25 NOTICE OF MOTION AND MOTION to Strike State Law Claims filed by defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Rick Lemmo, Los Robles Hospital & Medical Center, Los Robles Regional Medical Center, Natalie Mussi, Ramesh Nathan, Nathan Ramesh, The Board of Trustees of Los Robles Regional Medical Center, The Medical Staff of Los Robles Regional Medical Center. Motion set for hearing on 5/18/2015 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Declaration with Exhibit, #2 Declaration with Exhibit, #3 Declaration, #4 Declaration with Exhibits, #5 Declaration with Exhibits, #6 Proposed Order)(Attorney Suzanne C Jones added to party The Board of Trustees of Los Robles Hospital and Medical Center(pty:dft), Attorney Suzanne C Jones added to party The Medical Staff of Los Robles Hospital and Medical Center(pty:dft), Attorney Suzanne C Jones added to party Rick Lemmo(pty:dft), Attorney Suzanne C Jones added to party Natalie Mussi(pty:dft), Attorney Suzanne C Jones added to party Nathan Ramesh(pty:dft))(Jones, Suzanne)
February 24, 2015 Filing 24 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Amended Complaint/Petition #23 . The following error(s) was found: Local Rule 19-1 Complaint/Petition includes more than 10 Does or fictitiously named parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (kss)
February 20, 2015 Filing 23 FIRST AMENDED COMPLAINT against Defendants All Defendants amending Complaint (Attorney Civil Case Opening) #4 , filed by Plaintiffs Skull Base Medical Group, Inc., Hrayr Shahinian (Baker, Phillip)
February 12, 2015 Opinion or Order Filing 22 ORDER GRANTING PLAINTIFFS LEAVE TO FILE A FIRST AMENDED COMPLAINT by Judge Stephen V. Wilson, re Stipulation for Leave #21 . IT IS HEREBY ORDERED that Plaintiffs are granted leave to file the First Amended Complaint by Febmary 22, 2015. It is further ordered that Defendants will have up to and including March 23, 2015 to respond to the First Amended Complaint. (pj)
February 10, 2015 Filing 21 STIPULATION for Leave to to File First Amended Complaint filed by Plaintiffs Hrayr Shahinian, Skull Base Medical Group, Inc.. (Attachments: #1 Proposed Order)(Baker, Phillip)
February 3, 2015 Filing 20 REFUND OF $400.00 made payable on 02/03/2015 to Robert C Baker for payment made on 12/11/2014 Re: APPLICATION for Refund of Fees Paid Re: Complaint (Attorney Civil Case Opening) #1 #7 . (rdj)
January 16, 2015 Filing 19 PROOF OF SERVICE Executed by Plaintiff Skull Base Medical Group, Inc., Hrayr Shahinian, upon Defendant Nathan Ramesh served on 1/7/2015, answer due 2/11/2015. Service of the Summons and Complaint were executed upon Amanda Taylor, Assistant, Person in Charge in compliance with Federal Rules of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons NOT returned. (Baker, Phillip)
January 15, 2015 Filing 18 STIPULATION Extending Time to Answer the complaint as to Nathan Ramesh answer now due 2/11/2015, filed by Defendants Los Robles Hospital & Medical Center.(Jones, Suzanne)
January 9, 2015 Filing 17 PROOF OF SERVICE Executed by Plaintiff Skull Base Medical Group, Inc., Hrayr Shahinian, upon Defendant The Medical Staff of Los Robles Hospital and Medical Center served on 12/22/2014, answer due 1/12/2015. Service of the Summons and Complaint were executed upon Sue Johnson, Risk Management Coordinator, Authorized to Accept Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Baker, Phillip)
January 9, 2015 Filing 16 PROOF OF SERVICE Executed by Plaintiff Skull Base Medical Group, Inc., Hrayr Shahinian, upon Defendant The Board of Trustees of Los Robles Hospital and Medical Center served on 12/22/2014, answer due 1/12/2015. Service of the Summons and Complaint were executed upon Sue Johnson, Risk Management Coordinator, Authorized to Accept Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Baker, Phillip)
January 9, 2015 Filing 15 PROOF OF SERVICE Executed by Plaintiff Skull Base Medical Group, Inc., Hrayr Shahinian, upon Defendant Los Robles Hospital & Medical Center served on 12/22/2014, answer due 1/12/2015. in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Baker, Phillip)
January 9, 2015 Filing 14 PROOF OF SERVICE Executed by Plaintiff Skull Base Medical Group, Inc., Hrayr Shahinian, upon Defendant Natalie Mussi served on 12/23/2014, answer due 1/13/2015. in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. (Baker, Phillip)
January 9, 2015 Filing 13 PROOF OF SERVICE Executed by Plaintiff Skull Base Medical Group, Inc., Hrayr Shahinian, upon Defendant Rick Lemmo served on 12/23/2014, answer due 1/13/2015. in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. (Baker, Phillip)
January 9, 2015 Filing 12 NOTICE OF CLERICAL ERROR: Due to clerical error Re: Terminated Case. Case terminated in error. Case will be reopened administratively. (shb)
January 9, 2015 Filing 11 STIPULATION Extending Time to Answer the complaint as to All Parties, filed by Defendant Los Robles Hospital & Medical Center.(Attorney Suzanne C Jones added to party Los Robles Hospital & Medical Center(pty:dft))(Jones, Suzanne)
December 17, 2014 Opinion or Order Filing 10 NEW CASE ORDER upon filing of the complaint by Judge Stephen V. Wilson. (pc)
December 17, 2014 Filing 9 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) #4 as to Defendants The Board of Trustees of Los Robles Hospital and Medical Center, The Medical Staff of Los Robles Hospital and Medical Center, Los Robles Hospital & Medical Center, Natalie Mussi, Nathan Ramesh. (pj)
December 16, 2014 Filing 8 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #4 filed by Plaintiffs Hrayr Shahinian, Skull Base Medical Group, Inc.. (Baker, Phillip)
December 16, 2014 Filing 7 APPLICATION for Refund of Fees Paid Re: Complaint (Attorney Civil Case Opening) #1 filed by Plaintiffs Hrayr Shahinian, Skull Base Medical Group, Inc.. (Baker, Phillip)
December 12, 2014 Filing 6 NOTICE OF ASSIGNMENT to District Judge Stephen V. Wilson and Magistrate Judge Jean P. Rosenbluth. (ghap)
December 11, 2014 Filing 5 CIVIL COVER SHEET filed by Plaintiffs Hrayr Shahinian, Skull Base Medical Group, Inc.. (Baker, Phillip)
December 11, 2014 Filing 4 COMPLAINT Receipt No: 0973-14911554 - Fee: $400, filed by Plaintiffs Hrayr Shahinian, Skull Base Medical Group, Inc.. (Attachments: #1 Exhibit A)(Baker, Phillip)
December 11, 2014 Filing 3 Notice of Withdrawal of Complaint (Attorney Civil Case Opening) #1 filed by Plaintiffs Hrayr Shahinian, Skull Base Medical Group, Inc.. (Baker, Phillip)
December 11, 2014 Filing 2 CERTIFICATE of Interested Parties filed by Plaintiffs All Plaintiffs, (Baker, Phillip)
December 11, 2014 Filing 1 COMPLAINT Receipt No: 0973-14910926 - Fee: $400. (Attachments: #1 Exhibit A) (Attorney Phillip A Baker added to party Hrayr Shahinian(pty:pla), Attorney Phillip A Baker added to party Skull Base Medical Group, Inc.(pty:pla))(Baker, Phillip)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Central District Court's Electronic Court Filings (ECF) System

Search for this case: Hrayr Shahinian et al v. The Medical Staff of Los Robles Hospital and Medical Center et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: The Medical Staff of Los Robles Regional Medical Center
Represented By: Suzanne C Jones
Represented By: Todd C Theodora
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Ramesh Nathan
Represented By: Suzanne C Jones
Represented By: Todd C Theodora
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: The Board of Trustees of Los Robles Hospital and Medical Center
Represented By: Suzanne C Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Los Robles Hospital & Medical Center
Represented By: Suzanne C Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Los Robles Regional Medical Center
Represented By: Suzanne C Jones
Represented By: Todd C Theodora
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: The Medical Staff of Los Robles Hospital and Medical Center
Represented By: Suzanne C Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: The Board of Trustees of Los Robles Regional Medical Center
Represented By: Suzanne C Jones
Represented By: Todd C Theodora
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Rick Lemmo
Represented By: Suzanne C Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Natalie Mussi
Represented By: Suzanne C Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Does 1 through 100, inclusive
Represented By: Suzanne C Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Nathan Ramesh
Represented By: Suzanne C Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Skull Base Medical Group, Inc.
Represented By: Robert C Baker
Represented By: Daniel Patrick Leonard
Represented By: Phillip A Baker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Hrayr Shahinian
Represented By: Robert C Baker
Represented By: Daniel Patrick Leonard
Represented By: Phillip A Baker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?