State Compensation Insurance Fund v. Daniel Capen et al
Plaintiff: State Compensation Insurance Fund
Defendant: Ahmed Pomona Medical Group, Inc., MD John Larsen, Westlake Surgical Medical Associates, Inc., Serge Obukhoff, John Larsen MD, A Professional Corporation, Hamid Rahman, David Payne, M.D., Inland Incare of San Bernardino Medical Group, Inc., Progressive Orthopedic Solutions, LLC, Arj Medical, Inc., Haider Spine Center Medical Group, Inc., Maximus Medical Group, a Medical Corporation, Catalino Dureza, M.D. Khalid B. Ahmed, Richard L. Mulvania, M.D., A Professional Corporation, Nelson Spine Institute, Inc., Daniel Capen, Ismael Silva, M.D., M D Thomas Haider, Russell Nelson, -, TriStar Medical Group, A Professional Corporation, Center For Better Health, Roger Shortz, Inland Incare Medical Associates, Inc., Healthpointe Medical Group, Inc., Serge Obukhoff, M.D., A Professional Corporation, Catalino Dureza, M.D., Inc., David Payne, M.D., Inc., Daniel Capen MD, A Professional Corporation, Jeffrey Catanzarite, Richard L Mulvania, MD Andrew Jarminski, Khalid Bashir Ahmed, M.D., APC, Southwestern Orthopedic Medical Corp, Israel Chambi, Salma Jason Monica, LP, Southwestern Orthopedic Medical Corporation, Tri-County Medical Group, Inc., Starbase, Inc., California Neurosurgical and Spine Associates, a Medical Corporation, Southwestern Orthopedic Medical Corp a California corporation doing business as Downey Orthopedic Medical Group, Southwestern Orthopedic Medical Corporation a California corporation doing business as Channel Islands Orthopedic and Center For Better Health A Medical Group Inc, a California corporation doing business as Southland Spine and Rehabilitation
Petitioner: Gerald Alexander, United States of America, Katherine Bowles, Philip A. Sobol and Sobol Orthopedic Medical Group, Inc.
Case Number: 8:2015cv01279
Filed: August 11, 2015
Court: US District Court for the Central District of California
Presiding Judge: Jay C Gandhi
Referring Judge: Andrew J Guilford
Nature of Suit: Racketeer/Corrupt Organization
Cause of Action: 18 U.S.C. § 1962 Racketeering (RICO) Act
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on January 17, 2017. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 17, 2017 Opinion or Order Filing 366 ORDER RE: DISMISSAL OF THE CASE BY STATE COMPENSATION INSURANCE FUND by Judge Andrew J. Guilford. WHEREAS, State Compensation Insurance Fund ("State Fund") has requested a dismissal, with prejudice, pursuant to FRCP 41 a(1) of the Complaint, Docket No.1, including all parties and all causes of action. Finding that good cause exists: IT IS SO ORDERED that the entire Complaint is dismissed with prejudice. (Made JS-6. Case Terminated.) (dro)
January 17, 2017 Filing 365 NOTICE of Voluntary Dismissal filed by p State Compensation Insurance Fund. Dismissal is with prejudice. (Attachments: #1 Proposed Order)(Platisha, Linda)
January 13, 2017 Opinion or Order Filing 364 ORDER RE: DISMISSAL OF ALL CLAIMS BY PLAINTIFF STATE COMPENSATION INSURANCEFUND AND JEFFREY CATANZARITE, AN INDIVIDUAL, AND CENTER FOR BETTERHEALTH, A MEDICAL GROUP, INC. D/B/A SOUTHLAND SPINE AND REHABILITATION by Judge Andrew J. Guilford, re Stipulation to Dismiss Party #360 . (see document for details). (dro)
January 12, 2017 Filing 363 Notice of Appearance or Withdrawal of Counsel: for attorney James F Rumm counsel for Defendant Richard L. Mulvania, M.D., A Professional Corporation. James F. Rumm will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. James F. Rumm is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendants Richard Mulvania and Richard Mulvania, M.D.. (Rumm, James)
January 12, 2017 Opinion or Order Filing 362 ORDER by Judge Andrew J. Guilford, re Stipulation to Dismiss All Claims by Plaintiff Against David Payne, M.D. and David Payne, M.D., Inc. #361 . IT IS SO ORDERED that Defendants David Payne, M.D. and David Payne, M.D., Inc. are hereby dismissed with prejudice from the Complaint, with each party bearing his or its own attorneys fees and costs. (see document for details). (dro)
January 12, 2017 Filing 361 STIPULATION to Dismiss Defendant David Payne, M.D., Inc. filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Platisha, Linda)
January 12, 2017 Filing 360 STIPULATION to Dismiss Defendant Jeffrey Catanzarite filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Platisha, Linda)
January 10, 2017 Opinion or Order Filing 359 ORDER RE: VOLUNTARY DISMISSAL OF ALL CLAIMS BY PLAINTIFF STATE COMPENSATION INSURANCE FUND AND ISRAEL CHAMBI, M.D. by Judge Andrew J. Guilford, re Stipulation to Dismiss Party #358 . IT IS SO ORDERED that Defendant Israel Chambi, M.D. is hereby dismissed with prejudice from the Complaint. (see document for details) (dro)
January 10, 2017 Filing 358 STIPULATION to Dismiss Defendant Israel Chambi filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Platisha, Linda)
January 6, 2017 Opinion or Order Filing 357 ORDER SEALING SETTLEMENT AGREEMENT IN CONNECTION WITH THE CATANZARITE PARTIES' MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT #345 by Judge Andrew J. Guilford. (es)
January 6, 2017 Opinion or Order Filing 356 ORDER RE: VOLUNTARY DISMISSAL OF ALL CLAIMS BY PLAINTIFF STATE COMPENSATION INSURANCE FUND AND KHALID B. AHMED, KHALID BASHIRA AHMED, M.D., A PROFESSIONAL CORPORATION, AND AHMED POMONA MEDICAL GROUP, A PROFESSIONAL CORPORATION #354 by Judge Andrew J. Guilford. (es)
January 6, 2017 Opinion or Order Filing 355 ORDER RE: VOLUNTARY DISMISSAL OF ALL CLAIMS BY PLAINTIFF STATE COMPENSATION INSURANCE FUND AND RICHARD, INDIVIDUALLY AND RICHARD MULVANIA, M.D. #353 by Judge Andrew J. Guilford. (es)
January 5, 2017 Filing 354 STIPULATION to Dismiss Defendant Khalid B. Ahmed filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Platisha, Linda)
January 5, 2017 Filing 353 STIPULATION to Dismiss Defendant Richard L Mulvania filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Platisha, Linda)
December 21, 2016 Opinion or Order Filing 352 MINUTES (IN CHAMBERS) ORDER by Judge Andrew J. Guilford granting #344 MOTION for Settlement. Applying the relevant standards here, the Court GRANTS the Catanzarite parties' motion for a determination that the settlement was made in good faith. (Dkt. No. 344.) (see document for details). (dro)
December 16, 2016 Opinion or Order Filing 351 MINUTES (IN CHAMBERS) ORDER by Judge Andrew J. Guilford: The Court thus GRANTS State Funds motion to strike the answer, and DENIES Chambi's ex parte application #346 #348 . (See document for further details). (dv)
December 15, 2016 Filing 350 Notice of Appearance or Withdrawal of Counsel: for attorney Steven M Goldsobel counsel for Movant Gerald Alexander. Katherine A. Bowles will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Katherine A. Bowles is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Gerald Alexander. (Attorney Steven M Goldsobel added to party Gerald Alexander(pty:mov))(Goldsobel, Steven)
December 14, 2016 Opinion or Order Filing 349 ORDER Re: Voluntary Dismissal of All Claims #347 by Judge Andrew J. Guilford: Having considered the Stipulation by the parties and finding that good causeexists: IT IS SO ORDERED that Defendants Serge Obukhoff, an individual, andSerge Obukhoff, M.D. A Professional Corporation are hereby dismissed withprejudice from the Complaint. (lwag)
December 13, 2016 Filing 348 EX PARTE APPLICATION for Order for to clarify status of default of Defendant Israel Chambi filed by Defendant Israel Chambi. (Attachments: #1 Declaration of Daniel H. Abrahamian, #2 Proposed Order) (Abrahamian, Daniel)
December 13, 2016 Filing 347 STIPULATION to Dismiss Defendant Serge Obukhoff, M.D., A Professional Corporation filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Platisha, Linda)
December 12, 2016 Filing 346 NOTICE OF MOTION AND MOTION to Strike Answer of Defendant Chambi Answer to Complaint (Attorney Civil Case Opening) #330 filed by Plaintiff State Compensation Insurance Fund. Motion set for hearing on 1/9/2017 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Declaration Declaration of Matthew Day, #2 Exhibit Exhibit A to Declaration, #3 Exhibit Exhibit B to Declaration) (Day, Matthew)
November 30, 2016 Filing 345 EX PARTE APPLICATION for Settlement Approval of Confidential Settlement Agreement Under Seal in Connection with Motion for Good Faith Settlement filed by Defendant Jeffrey Catanzarite, Center For Better Health. (Attachments: #1 Declaration of Jodi Newberry ISO Ex Parte App File Under Seal, #2 Exhibit 1, #3 Redacted Document Exhibit 2, #4 Proposed Order Granting Ex Parte Application to File Under Seal) (Silverman, Stephen)
November 30, 2016 Filing 344 NOTICE OF MOTION AND MOTION for Settlement Approval of Good Faith Settlement filed by Defendant Jeffrey Catanzarite, Center For Better Health. Motion set for hearing on 1/9/2017 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Declaration Declaration of Jodi Newberry ISO Motion for Good Faith Settlement, #2 Proposed Order Proposed Order Granting Motion for Good Faith Determination) (Silverman, Stephen)
November 16, 2016 Opinion or Order Filing 343 ORDER by Judge Andrew J. Guilford: Granting Stipulation to Dismiss All Claims by Plaintiff State Compensation Insurance Fund Against Defendants Daniel Capen, an Individual, Southwestern Orthopedic Medical Corp, dba Downey Orthopedic Medical Group, Southwestern Orthopedic Medical Corporation dba Channel Islands Orthopedic, Daniel Capen, MD., A Professional Corporation, and Westlake Surgical Medical Associates, Inc. #342 (mt)
November 16, 2016 Filing 342 STIPULATION to Dismiss Defendant Daniel Capen filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Platisha, Linda)
November 15, 2016 Opinion or Order Filing 341 MINUTES (IN CHAMBERS) Order Granting Motion for Determination of Good Faith Settlement #324 by Judge Andrew J. Guilford: Applying the relevant standards here, the Court GRANTS the Capen parties motion for a determination that the settlement was made in good faith. (Dkt. No. 324.) See document for further information. (lwag)
November 10, 2016 Filing 340 Notice of Appearance or Withdrawal of Counsel: for attorney Richard M Hoefflin counsel for Defendants Russell Nelson, Nelson Spine Institute, Inc.. Richard M. Hoefflin will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Richard M. Hoefflin is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendants Russell Nelson, Nelson Spine Institute, Inc.. (Hoefflin, Richard)
November 10, 2016 Filing 339 Notice of Appearance or Withdrawal of Counsel: for attorney Jason M Burrows counsel for Defendants Russell Nelson, Nelson Spine Institute, Inc.. Jason M. Burrows will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Jason M. Burrows is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendants Russell Nelson and Nelson Spine Institute, Inc.. (Burrows, Jason)
November 8, 2016 Opinion or Order Filing 338 ORDER Re: Voluntary Dismissal of All Claims by Plaintiff State Compensation Insurance Fund and Catalino Dureza, Individually, Catalino D. Dureza, MD Inc, California Neurosurgical and Spine Associates and Maximus Medical Group #332 by Judge Andrew J. Guilford: Having considered the Stipulation by the parties and finding that good cause exists: IT IS SO ORDERED that Defendants Catalino Dureza, Individually, and Catalino D. Dureza, M.D. Inc., California Neurosurgical and Spine Associates, and Maximus Medical Group are hereby dismissed with prejudice from the Complaint, with each party bearing his or its own attorneys fees and costs. (lwag)
November 8, 2016 Opinion or Order Filing 337 ORDER Re: Dismissal of All Claims by Plaintiff State Compensation Insurance Fund and Ismael Silva, individually, Starbase Inc and Healthpointe Medical Group In #333 by Judge Andrew J. Guilford: Having considered the Stipulation by the parties and finding that good cause exists: IT IS SO ORDERED that Defendants Ismael Silva, individually, Starbase, Inc., and Healthpointe Medical Group, Inc. are hereby dismissed with prejudice from the Complaint, with each party bearing his or its own attorneys fees and costs. (lwag)
November 8, 2016 Opinion or Order Filing 336 ORDER Re: Dismissal of All Claims by Plaintiff State Compensation Insurance Fund and Russell Nelson and Nelson Spine Institute #335 by Judge Andrew J. Guilford: Having considered the Stipulation by the parties and finding that good cause exists: IT IS SO ORDERED that Defendants Russell Nelson, individually, and Nelson Spine Institute, Inc. are hereby dismissed with prejudice from the Complaint. (lwag)
November 7, 2016 Filing 335 STIPULATION to Dismiss Defendant Russell Nelson filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Platisha, Linda)
November 7, 2016 Filing 334 NOTICE of Non-Opposition to Motion for Good Faith Determination filed by defendants Daniel Capen, Daniel Capen MD, A Professional Corporation, Southwestern Orthopedic Medical Corp, Southwestern Orthopedic Medical Corporation. (Gelberg, Grant)
November 7, 2016 Filing 333 STIPULATION to Dismiss Defendant Ismael Silva, M.D. filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Platisha, Linda)
November 7, 2016 Filing 332 STIPULATION to Dismiss Defendant Catalino Dureza filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Platisha, Linda)
November 2, 2016 Filing 330 ANSWER to Complaint (Attorney Civil Case Opening), #1 filed by Defendant Israel Chambi.(Attorney Daniel H Abrahamian added to party Israel Chambi(pty:dft))(Abrahamian, Daniel)
November 1, 2016 Filing 331 DEFAULT BY CLERK F.R.Civ.P.55(a) as to Israel Chambi. (ig)
October 31, 2016 Filing 329 PETITION for Clerk to Enter Default against Defendant Israel Chambi filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Affidavit Affidavit In Support of Entry of Default, #2 Exhibit Exhibit in Support, #3 Proposed Order Proposed Order) (Day, Matthew)
October 27, 2016 Opinion or Order Filing 328 ORDER Sealing Settlement Agreement in Connection with the Capen Parties' Motion for Determination of Good Faith Settlement #325 by Judge Andrew J. Guilford: For good cause shown, IT IS HEREBY ORDERED THAT: Defendants Daniel Capen, M.D.; Southwestern Orthopedic Medical Corporation d/b/a Downey Orthopedic Medical Group; Southwestern Orthopedic Medical Corporation d/b/a Channel Islands Orthopedic; and Daniel Capen M.D., a Professional Corporations (the Capen Parties) Application to File Documents Under Seal in Connection with Motion for Good Faith Settlement Determination is GRANTED. The filing, attached as Exhibit 2 to the Declaration of Grant B. Gelberg, and entitled Confidential Settlement Agreement and Mutual General Release shall be sealed. The Capen Parties may produce or disclose the document as permitted or required by applicable law. (lwag)
October 25, 2016 Filing 327 APPLICATION to file document Exhibit 2 to Declaration of G. Gelberg ISO Ex Parte under seal filed by Defendants Daniel Capen, Daniel Capen MD, A Professional Corporation, Southwestern Orthopedic Medical Corp, Southwestern Orthopedic Medical Corporation. (Attachments: #1 Proposed Order Sealing Settlement Agreement, #2 Unredacted Document with Exhibit 2 Confidential Settlement Agreement, #3 Redacted Document excluding Exhibit 2 Confidential Settlement Agreement)(Gelberg, Grant)
October 25, 2016 Opinion or Order Filing 326 MINUTES (IN CHAMBERS) ORDER by Judge Andrew J. Guilford granting #317 MOTION for Settlement. (see document for details). (dro)
October 24, 2016 Filing 325 EX PARTE APPLICATION for Settlement Approval of file Confidential Settlement Agreement Under Seal in Connection with Motion for Good Faith Settlement filed by Defendants Daniel Capen, Daniel Capen MD, A Professional Corporation, Southwestern Orthopedic Medical Corp, Southwestern Orthopedic Medical Corporation. (Attachments: #1 Declaration of Grant Gelberg with Exhs 1 & 2 ISO Ex Parte Application, #2 Proposed Order Granting Ex Parte Application) (Gelberg, Grant)
October 24, 2016 Filing 324 NOTICE OF MOTION AND MOTION for Settlement Approval of Motion for Determination of Good Faith Settlement filed by Defendants Daniel Capen, Daniel Capen MD, A Professional Corporation, Southwestern Orthopedic Medical Corp, Southwestern Orthopedic Medical Corporation. Motion set for hearing on 11/21/2016 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Declaration of Grant Gelberg ISO Motion for Determination of Good Faith Settlement, #2 Proposed Order Granting Motion for Determination) (Gelberg, Grant)
October 21, 2016 Filing 323 REPORT of Settlement Between State Fund and Dureza filed by Plaintiff State Compensation Insurance Fund. (Platisha, Linda)
October 17, 2016 Filing 322 NOTICE filed by Defendants Russell Nelson, Nelson Spine Institute, Inc.. Notice of Non-Opposition to Notice of Motion and Motion for Settlement Approval of Good Faith Settlement and Notice of Waiver of Oral Argument (Burrows, Jason)
October 12, 2016 Opinion or Order Filing 321 MINUTES (IN CHAMBERS) ORDER by Judge Andrew J. Guilford granting #310 MOTION for Settlement. (see document for details). (dro)
September 27, 2016 Opinion or Order Filing 319 MINUTES (IN CHAMBERS) ORDER Re Motion to Consolidate and Case Schedule by Judge Andrew J. Guilford. The Court takes the Motion #287 under submission, to be revisited when and if appropriate. The Court ORDERS the Drobot matter to begin trial on December 6, 2016, at 9:00 a.m. A pretrial conference will be held on November 14, 2016, at 8:30 a.m. The Court ORDERS the Capen matter to begin trial on March 28, 2017, at 9:00 a.m. A pretrial conference will be held on March 13, 2017, at 8:30 a.m. The discovery cutoff is December 28, 2016. (see document for details). (dro)
September 27, 2016 Filing 318 SEALED DECLARATION IN SUPPORT OF EX PARTE APPLICATION to file document Settlement Agreement under seal #306 filed by Defendants Russell Nelson, Nelson Spine Institute, Inc.. (Attachments: #1 Unredacted Document Unredacted - Exhibit A - Settlement Agreement, #2 Exhibit Exhibit B)(Burrows, Jason)
September 27, 2016 Filing 317 NOTICE OF MOTION AND MOTION for Settlement Approval of Nelson Parties Motion for Determination of Good Faith Settlement filed by Defendants Russell Nelson, Nelson Spine Institute, Inc.. Motion set for hearing on 10/31/2016 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Declaration Declaration of Jason M. Burrows in support of Defendants Russell Nelson and Nelson Spine Institute, Inc.'s Motion for Determination of Good Faith Settlement, #2 Redacted Document Exhibit A - Redacted, #3 Exhibit Exhibit B, #4 Proposed Order Proposed Order on Defendants Russell Nelson and Nelson Spine Institute, Inc.'s Motion for Determination of Good Faith Settlement) (Burrows, Jason)
September 26, 2016 Filing 320 MINUTES OF PLAINTIFF STATE COMPENSATION INSURANCE FUNDS MOTION TO CONSOLIDATED CASE NOS. 8:13-CV-00956-AG-JCG AND 8:15-CV-01279-AG-JCG [DKT 287] Hearing held before Judge Andrew J. Guilford: Matter is argued and taken under submission. Court Reporter: Miriam Baird. (lb)
September 23, 2016 Filing 316 Notice of Appearance or Withdrawal of Counsel: for attorney Thomas Frederick Newmeyer counsel for Defendants John Larsen MD, A Professional Corporation, John Larsen. Thomas F. Newmeyer will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendants John Larsen. (Newmeyer, Thomas)
September 23, 2016 Filing 315 SEALED DOCUMENT Confidential Settlement Agreement and Mutual Release re Order on Motion for Leave to File Document Under Seal,, #313 filed by Movant Gerald Alexander.(Bowles, Katherine)
September 23, 2016 Filing 314 Notice of Appearance or Withdrawal of Counsel: for attorney Chanmaly Kendie Schlecht counsel for Defendant John Larsen. C. Kendie Schlecht will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant John Larsen. (Schlecht, Chanmaly)
September 23, 2016 Opinion or Order Filing 313 ORDER Permitting Under Seal Filing in Connection With Defendant Gerald Alexander M.D.'s Motion for Determination of Good Faith Settlement #208 by Judge Andrew J. Guilford: The Court, having considered Defendant Gerald Alexander, M.D.s ("Dr.Alexander") Application to File Documents Under Seal in Connection with Motion for Good Faith Settlement Determination (the "Application"), and good cause having been shown, hereby GRANTS the Application.The filing titled, Exhibit A to Sealed Declaration of Katherine A. Bowlesin support of the Application shall be sealed. Dr. Alexander may produce ordisclose the document as permitted or required by applicable law. (lwag)
September 23, 2016 Opinion or Order Filing 312 ORDER Granting Ex Parte Application and Permitting Sealing #306 by Judge Andrew J. Guilford: For good cause shown, IT IS HEREBY ORDERED THAT:Defendants RUSSELL NELSON and NELSON SPINE INSTITUTE, INC.S (the Nelson Parties) Ex Parte Application to File Settlement Agreement Under Seal in Connection with Motion for Good Faith Settlement Determination is GRANTED. The filing titled, Confidential Settlement Agreement and Mutual Release shall be sealed. The Nelson Parties may produce or disclose the document as permitted or required by applicable law. (lwag)
September 23, 2016 Filing 311 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION to file document Confidential Settlement Agreement and Mutual Release under seal #308 . The following error(s) was found: Other error(s) with document(s) are specified below: The redacted version of the under seal document(s) is missing. Please see Local Rule 79-5.2.2. 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. (lwag)
September 22, 2016 Filing 310 NOTICE OF MOTION AND MOTION for Settlement Approval of Motion for Determination of Good Faith Settlement filed by defendant Gerald Alexander. Motion set for hearing on 10/17/2016 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Declaration, #2 Proposed Order) (Bowles, Katherine)
September 22, 2016 Filing 309 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Confidential Settlement Agreement and Mutual Release under seal #308 filed by Movant Gerald Alexander.(Bowles, Katherine)
September 22, 2016 Filing 308 APPLICATION to file document Confidential Settlement Agreement and Mutual Release under seal filed by Movants Katherine Bowles, Gerald Alexander. (Attachments: #1 Declaration, #2 Proposed Order)(Attorney Katherine A Bowles added to party Gerald Alexander(pty:mov))(Bowles, Katherine)
September 22, 2016 Filing 307 SEALED DECLARATION IN SUPPORT OF EX PARTE APPLICATION to file document Settlement Agreement under seal #306 filed by Defendants Russell Nelson, Nelson Spine Institute, Inc.. (Attachments: #1 Unredacted Document Unredacted Exhibit A - Confidential Settlement Agreement between Nelson Parties and SCIF, #2 Exhibit Exhibit B)(Burrows, Jason)
September 22, 2016 Filing 306 EX PARTE APPLICATION to file document Settlement Agreement under seal filed by Defendants Russell Nelson, Nelson Spine Institute, Inc.. (Attachments: #1 Declaration Declaration of Jason M. Burrows, #2 Redacted Document Redacted Exhibit A, #3 Exhibit Exhibit B, #4 Proposed Order Proposed Order)(Burrows, Jason)
September 21, 2016 Opinion or Order Filing 305 ORDER by Judge Andrew J. Guilford: Re: Voluntary Dismissal of All Claims by Plaintiff State Compensation Insurance Fund and John Larsen, and John Larsen, M.D. A Professional Corporation #304 . IT IS SO ORDERED that Defendants John Larsen, and John Larsen, M.D. A Professional Corporation are hereby dismissed with prejudice from the Complaint. (mt)
September 21, 2016 Filing 304 STIPULATION to Dismiss Defendant John Larsen MD, A Professional Corporation filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order Dismissal)(Platisha, Linda)
September 21, 2016 Opinion or Order Filing 303 ORDER Re: Dismissal by Judge Andrew J. Guilford, re Stipulation to Dismiss Party #301 . IT IS SO ORDERD that Defendants Andrew Jarminski, MD, individually, and Inland Incare Medical Associates, Inc., Inland Incare of San Bernardino Medical Group, Inc. and ARJ Medical, Inc. are hereby dismissed with prejudice from the Complaint. (see document for details). (dro)
September 21, 2016 Opinion or Order Filing 302 MINUTES (IN CHAMBERS) Order Granting Motion for Determination of Good Faith Settlement #289 by Judge Andrew J. Guilford: Applying the applicable standards here, the Good Faith Motion is appropriately GRANTED.(Dkt. No. 289.) The Court deems this matter appropriate for resolution without oral argument of counsel. See Fed. R. Civ. P. 78; C.D. Cal. L.R. 7-15. The hearing on this motion set for September 26, 2016, is VACATED. (lwag)
September 21, 2016 Filing 301 STIPULATION to Dismiss Defendant Andrew Jarminski filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order Dismissal)(Platisha, Linda)
September 20, 2016 Filing 300 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Settlement Approval of Good Faith Settlement #289 AND NOTICE OF WAIVER OF ORAL ARGUMENT filed by Defendants John Larsen MD, A Professional Corporation, John Larsen. (Newmeyer, Thomas)
September 16, 2016 Filing 299 STATUS REPORT Joint Status Report filed by Plaintiff State Compensation Insurance Fund. (Day, Matthew)
September 14, 2016 Filing 298 REPORT of Settlement Between State Fund and Jarminski and Entities filed by Plaintiff State Compensation Insurance Fund. (Platisha, Linda)
September 12, 2016 Filing 297 NOTICE OF ERRATA filed by Defendants Khalid B. Ahmed, Ahmed Pomona Medical Group, Inc., Khalid Bashir Ahmed, M.D., APC, California Neurosurgical and Spine Associates, a Medical Corporation, Catalino Dureza, M.D., Inc., David Payne, M.D., Inc., Catalino Dureza, Healthpointe Medical Group, Inc., Maximus Medical Group, a Medical Corporation, David Payne, M.D., Ismael Silva, M.D., Starbase, Inc.. correcting Joinder (Motion Related),, #295 (Chao, David)
September 12, 2016 Filing 296 REPLY Reply in Support Of Motion NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 8:13-cv-00956-AG-JCG, #287 filed by Plaintiff State Compensation Insurance Fund. (Day, Matthew)
September 12, 2016 Filing 295 JOINDER in NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 8:13-cv-00956-AG-JCG, #287 BIRD PROVIDER DEFENDANTS' NOTICE OF JOINDER AND JOINDER IN OBUKHOFF PARTIES' POSITION WITH RESPECT TO MOTION TO CONSOLIDATE #293 filed by Defendants Khalid B. Ahmed, Ahmed Pomona Medical Group, Inc., Khalid Bashir Ahmed, M.D., APC, California Neurosurgical and Spine Associates, a Medical Corporation, Catalino Dureza, M.D., Inc., David Payne, M.D., Inc., Catalino Dureza, Healthpointe Medical Group, Inc., Maximus Medical Group, a Medical Corporation, David Payne, M.D., Ismael Silva, M.D., Starbase, Inc.. (Chao, David)
September 6, 2016 Filing 294 JOINDER filed by Defendants Jeffrey Catanzarite, Center For Better Health joining in Objection/Opposition (Motion related) #292 . (Silverman, Stephen)
September 5, 2016 Filing 293 OBUKHOFF PARTIES' POSITION WITH RESPECT TO MOTION TO CONSOLIDATE re NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 8:13-cv-00956-AG-JCG, #287 filed by Defendants Serge Obukhoff, Serge Obukhoff, M.D., A Professional Corporation. (Tuey, Kristen)
September 2, 2016 Filing 292 Opposition in Opposition re: NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 8:13-cv-00956-AG-JCG, #287 filed by Defendants Richard L Mulvania, Richard L. Mulvania, M.D., A Professional Corporation. (Rumm, James)
August 30, 2016 Opinion or Order Filing 290 ORDER Permitting Sealing of Documents in Connection with Motion for Determination of Good Faith Settlement #283 by Judge Andrew J. Guilford: For good cause shown, IT IS HEREBY ORDERED THAT: Defendants John Larsen, an individual and John Larsen, M.D., a Professional Corporations Application to File Documents Under Seal in Connection with Motion for Good Faith Settlement Determination is GRANTED. The filing titled, Confidential Settlement Agreement and Mutual General Release shall be sealed. John Larsen, an individual and John Larsen, M.D., a Professional Corporation may produce or disclose the document as permitted or required by applicable law. (lwag)
August 29, 2016 Filing 291 MINUTES OF Status Conference held before Judge Andrew J. Guilford: Cause is called for hearing and counsel make their appearances. Court and counsel confer. The Court will set a trial date in this matter on September 26, 2016 when the consolidation motion is heard. Court Reporter: Miriam Baird. (lwag)
August 26, 2016 Filing 289 NOTICE OF MOTION AND MOTION for Settlement Approval of Good Faith Settlement filed by Defendants John Larsen MD, A Professional Corporation, John Larsen. Motion set for hearing on 9/26/2016 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Declaration Declaration of Thomas F. Newmeyer, #2 Proposed Order) (Newmeyer, Thomas)
August 26, 2016 Filing 288 SEALED DECLARATION IN SUPPORT OF EX PARTE APPLICATION to file document Settlement Agreement under seal #283 filed by Defendants John Larsen MD, A Professional Corporation, John Larsen. (Attachments: #1 Unredacted Document)(Newmeyer, Thomas)
August 26, 2016 Filing 287 NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 8:13-cv-00956-AG-JCG, filed by Plaintiff State Compensation Insurance Fund. Motion set for hearing on 9/26/2016 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Declaration Declaration in Support, #2 Exhibit Exhibit A to Declaration, #3 Proposed Order Proposed Order) (Day, Matthew)
August 25, 2016 Opinion or Order Filing 286 **NOTE CORRECT AND COMPLETE CASE NUMBER** ORDER Re: Voluntary Dismissal of All Claims Against Progressive Orthopedic Solutions LLC #284 by Judge Andrew J. Guilford: Having considered the Stipulation by the parties and finding good cause exists: IT IS SO ORDERED that Defendant Progressive Orthopedic Solution LLC is hereby dismissed with prejudice from the Complaint. (lwag)
August 25, 2016 Filing 285 Notice of Appearance or Withdrawal of Counsel: for attorney Matthew R Day counsel for Plaintiff State Compensation Insurance Fund. Adding Matthew R. Day as counsel of record for State Compensation Insurance Fund for the reason indicated in the G-123 Notice. Filed by plaintiff State Compensation Insurance Fund. (Attorney Matthew R Day added to party State Compensation Insurance Fund(pty:pla))(Day, Matthew)
August 25, 2016 Filing 284 STIPULATION to Dismiss Defendant Progressive Orthopedic Solutions, LLC filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Platisha, Linda)
August 23, 2016 Filing 283 EX PARTE APPLICATION to file document Settlement Agreement under seal filed by Defendants John Larsen MD, A Professional Corporation, John Larsen. (Attachments: #1 Declaration Declaration of Thomas F. Newmeyer, #2 Proposed Order Proposed Order)(Newmeyer, Thomas)
August 22, 2016 Filing 282 MINUTES OF DEFENDANTS JASON BERNARDS AND PROGRESSIVE ORTHOPEDIC SOLUTIONS, LLCS MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT [DKT 276] Hearing held before Judge Andrew J. Guilford: Motion GRANTED. Court Reporter: Miriam Baird. (lb)
August 22, 2016 Opinion or Order Filing 281 MINUTES (IN CHAMBERS) Order Granting Motions for Determination of Good Faith Settlement #276 by Judge Andrew J. Guilford: Applying the applicable standards here, the Good Faith Motions [Docket #276 in SACV 15-1279 and Docket 1145 in case SACV13-0956] are appropriately GRANTED. See document for further information. (lwag)
August 4, 2016 Opinion or Order Filing 280 MINUTE (IN CHAMBERS) Order Denying Emergency Application and Ordering Status Conference by Judge Andrew J. Guilford: The Court DENIES the Application and ORDERS a status conference. All remaining parties in this case and the related case, State Compensation Insurance Fund v. Daniel Capen et al., SACV 15-1279 AG (JCGx), shall appear on August 29, 2016, at 9:00 a.m. See document for further information. (lwag)
July 29, 2016 Filing 279 CERTIFICATE OF SERVICE filed by Defendant Progressive Orthopedic Solutions, LLC, re NOTICE OF MOTION AND MOTION for Settlement Approval of Good Faith Settlement #276 , Sealed Declaration in SupportDeclaration #275 , APPLICATION to file document under seal #274 served on 07/22/2016. (Coulson, Dawn)
July 26, 2016 Opinion or Order Filing 278 AMENDED (IN CHAMBERS) ORDER VACATING MOTION HEARING by Magistrate Judge Jay C. Gandhi: The hearing on Motion to Compel Discovery #233 , filed by Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., and Salma Jason Monica, LP, is hereby VACATED in light of the Order re Stipulation of voluntary Dismissal #264 , as to Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., and Salma Jason Monica, LP. Accordingly, the AUGUST 4, 2016 hearing is hereby removed from the Court's calendar. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kh) TEXT ONLY ENTRY THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kh) TEXT ONLY ENTRY
July 26, 2016 Opinion or Order Filing 277 (IN CHAMBERS) ORDER VACATING MOTION HEARING by Magistrate Judge Jay C. Gandhi: The hearing on Motion to Compel Discovery #233 , filed by Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., and Salma Jason Monica, LP, is hereby VACATED in light of the Order re Stipulation of voluntary Dismissal #264 , as to Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., and Salma Jason Monica, LP. Accordingly, the July 28, 2016 hearing is hereby removed from the Court's calendar. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kh) TEXT ONLY ENTRY
July 22, 2016 Filing 276 NOTICE OF MOTION AND MOTION for Settlement Approval of Good Faith Settlement filed by Defendant Progressive Orthopedic Solutions, LLC. Motion set for hearing on 8/22/2016 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Proposed Order) (Coulson, Dawn)
July 22, 2016 Filing 275 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document under seal #274 filed by Defendant Progressive Orthopedic Solutions, LLC. (Attachments: #1 Exhibit A - Settlement Agreement)(Coulson, Dawn)
July 22, 2016 Filing 274 APPLICATION to file document under seal filed by Defendant Progressive Orthopedic Solutions, LLC. (Attachments: #1 Declaration Of Stephen I. Hsu In Support Of Defendants Jason Bernards And Progressive Orthopedic Solutions, LLCs Motion For Determination Of Good Faith Settlement And Application To File Documents Under Seal/For In Camera Review, #2 Exhibit B, #3 Proposed Order)(Coulson, Dawn)
July 20, 2016 Opinion or Order Filing 273 ORDER by Judge Andrew J. Guilford: Granting #265 Request to Substitute Attorney. Added attorney Andrew P P Dunk, III for State Compensation Insurance Fund. Attorney Melinda E LeMoine and John W Spiegel terminated. (mba)
July 20, 2016 Opinion or Order Filing 272 ORDER by Judge Andrew J. Guilford: Granting #269 REQUEST for Approval of Substitution of Attorney. Attorney Kenneth B. Julian; Lillian Chu terminated. (mba)
July 19, 2016 Filing 271 REPORT of Settlement Between State Fund and Progressive Orthopedic filed by Plaintiff State Compensation Insurance Fund. (Platisha, Linda)
July 19, 2016 Filing 270 Status REPORT of Settlement filed by Plaintiff State Compensation Insurance Fund. (Platisha, Linda)
July 15, 2016 Filing 269 REQUEST to Withdraw Attorney Kenneth B. Julian and Lillian Chu as Counsel of Record filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order) (Julian, Kenneth)
July 15, 2016 Opinion or Order Filing 268 ORDER by Judge Andrew J. Guilford: re Stipulation of Voluntary Dismissal of Claims of Plaintiff State Compensation Insurance Fund against Defendant Hamid Rahman #267 . Having considered the Stipulation by the parties and finding that good cause exists: IT IS SO ORDERED that Defendant Rahman is hereby dismissed with prejudice from the Complaint. Hamid Rahman (an individual) terminated. (mba)
July 14, 2016 Filing 267 STIPULATION to Dismiss Defendant Hamid Rahman filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Julian, Kenneth)
July 14, 2016 Filing 266 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: REQUEST TO WITHDRAW ATTORNEY John W. Spiegel and Melinda E. LeMoine as counsel of record Special Purpose Counsel #265 . The following error(s) was found: Proposed Document was not submitted as separate attachment. 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. (dv)
July 13, 2016 Filing 265 REQUEST TO WITHDRAW ATTORNEY John W. Spiegel and Melinda E. LeMoine as counsel of record Special Purpose Counsel filed by Plaintiff State Compensation Insurance Fund. (LeMoine, Melinda)
July 7, 2016 Opinion or Order Filing 264 ORDER Re: Stipulation of Voluntary Dismissal #263 by Judge Andrew J. Guilford: Having considered the Stipulation by the parties and finding that good cause exists: IT IS SO ORDERED that the Haider Parties are hereby dismissed with prejudice from the Complaint. (lwag)
July 1, 2016 Filing 263 STIPULATION to Dismiss Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., Salma Jason Monica, LP filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Julian, Kenneth)
July 1, 2016 Filing 262 NOTICE of Settlement Between Plaintiff State Compensation Insurance Fund and Defendant Roger Shortz filed by Plaintiff State Compensation Insurance Fund. (Julian, Kenneth)
June 24, 2016 Opinion or Order Filing 261 ORDER DENYING MOTION FOR RECONSIDERATION AND DISCUSSING DISQUALIFICATION by Judge Andrew J. Guilford, (lb)
June 24, 2016 Filing 260 NOTICE of Settlement Between Plaintiff State Compensation Insurance Fund and Defendant Hamid Rahman filed by Plaintiff State Compensation Insurance Fund. (Julian, Kenneth)
June 15, 2016 Opinion or Order Filing 259 ORDER CONTINUING HEARING ON DEFENDANT DR. THOMAS HAIDER'S MOTION TO COMPEL DISCOVERY FROM STATE COMPENSATION INSURANCE FUND by Magistrate Judge Jay C. Gandhi, re Stipulation to Continue #258 : IT IS HEREBY ORDERED that the hearing on Defendant Dr. Thomas Haiders Motion to Compel Discovery from Plaintiff State Compensation Insurance Fund #233 be continued to August 4, 2016, 2016 at 10:00am in Courtroom 6A before Magistrate Judge Jay C. Gandhi. (kh)
June 13, 2016 Filing 258 Joint STIPULATION to Continue Hearing on Defendant Dr. Thomas Haider's Motion to Compel Discovery from State Compensation Insurance Fund from June 16, 2016 to August 4, 2016 Re: MOTION to Compel Discovery from State Compensation Insurance Fund #233 filed by Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., Salma Jason Monica, LP. (Attachments: #1 Proposed Order)(Abascal, Manuel)
June 3, 2016 Filing 257 Notice of Appearance or Withdrawal of Counsel: for attorney Chanmaly Kendie Schlecht counsel for Defendants John Larsen MD, A Professional Corporation, John Larsen. Christina M. Lincoln is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendants John Larsen, John Larsen, M.D.. (Schlecht, Chanmaly)
June 2, 2016 Filing 256 MEMORANDUM in Support of MOTION to Compel Discovery from State Compensation Insurance Fund #233 filed by Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., Salma Jason Monica, LP. (Attachments: #1 Declaration of Nathan M. Saper and Exhibits 1-39)(Abascal, Manuel)
May 26, 2016 Filing 255 OPPOSITION to Defendant Thomas Haider re: MOTION to Compel Discovery #234 filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Declaration of Kenneth B. Julian, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6)(Julian, Kenneth)
May 13, 2016 Filing 253 NOTICE OF FILING TRANSCRIPT filed for proceedings 5/9/16 10:00 AM re Transcript #252 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Baird, Miriam) TEXT ONLY ENTRY
May 13, 2016 Filing 252 TRANSCRIPT for proceedings held on 5/9/16 10:00 AM. Court Reporter/Electronic Court Recorder: Miriam Baird, phone number mvb11893@aol.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 6/3/2016. Redacted Transcript Deadline set for 6/13/2016. Release of Transcript Restriction set for 8/11/2016. (Baird, Miriam)
May 11, 2016 Filing 251 Notice of Appearance or Withdrawal of Counsel: for attorney Kenneth B Julian counsel for Plaintiff State Compensation Insurance Fund. Adding Gina Marie Ong as counsel of record for State Compensation Insurance Fund for the reason indicated in the G-123 Notice. Filed by plaintiff State Compensation Insurance Fund. (Julian, Kenneth)
May 9, 2016 Filing 254 MINUTES OF (1) Status/Scheduling Conference; (2) Plaintiff's Motino to Reconsider Dkts #238 / #241 in Capen and Dkts 1048/1053 in Drobot; (3) Defendant Faustino Bernadett, MD'S Motion for Determination of Good Faith Settlement [Dkt 1041] before Judge Andrew J. Guilford: Cause is called for hearing and counsel make their appearances. Matters are argued from 10:45 AM to 12:10 PM and counsel are ordered back for 3:00 pm. Matters resume argument from 3:00 PM to 4:15 PM when they are taken under submission. Court Reporter: Miriam Baird. (jp)
May 3, 2016 Filing 250 STATUS REPORT TO THE COURT REGARDING SETTLEMENT PROGRESS filed by Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., Salma Jason Monica, LP. (Abascal, Manuel)
May 2, 2016 Filing 249 PLAINTIFF'S RESPONSES TO DEFENDANTS' EVIDENTIARY OBJECTIONS re Corrected NOTICE OF MOTION AND MOTION to CORRECT NOTICE OF MOTION AND MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held,,,, Set/Reset Deadlines/Hearings,,,, Terminate Deadlines and Hearings,,, #223 Mem #241 filed by Plaintiff State Compensation Insurance Fund. (LeMoine, Melinda)
May 2, 2016 Filing 248 PLAINTIFF'S EVIDENTIARY OBJECTIONS TO DEFENDANTS' EVIDENCE IN OPPOSITION TO MOTION FOR RECONSIDERATION re Corrected NOTICE OF MOTION AND MOTION to CORRECT NOTICE OF MOTION AND MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held,,,, Set/Reset Deadlines/Hearings,,,, Terminate Deadlines and Hearings,,, #223 Mem #241 filed by Plaintiff State Compensation Insurance Fund. (LeMoine, Melinda)
May 2, 2016 Filing 247 REPLY in support of a motion Corrected NOTICE OF MOTION AND MOTION to CORRECT NOTICE OF MOTION AND MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held,,,, Set/Reset Deadlines/Hearings,,,, Terminate Deadlines and Hearings,,, #223 Mem #241 filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Declaration of John Rice, #2 Declaration of Steven Feldman, #3 Declaration of Melinda E. LeMoine)(LeMoine, Melinda)
May 2, 2016 Filing 246 STATUS REPORT REGARDING SETTLEMENT PROGRESS filed by Plaintiff State Compensation Insurance Fund. (Julian, Kenneth)
April 22, 2016 Filing 245 MINUTES (IN CHAMBERS) by Judge Andrew J. Guilford: Order Granting #239 EX PARTE APPLICATION to Shorten Time for Hearing. The Court will hear the Motion to Reconsider on 5/9/2016 at 10:00 AM before Judge Andrew J. Guilford. (nbo)
April 21, 2016 Opinion or Order Filing 244 ORDER Continuing Hearing on Defendant Thomas Haider's Motion to Compel Discovery #233 by Magistrate Judge Jay C. Gandhi. IT IS HEREBY ORDERED that the hearing on Defendant Thomas Haider's Motion to Compel Discovery From State Compensation Insurance Fund be continued to June 16, 2016 at 10:00 a.m.in Courtroom 6A. IT IS SO ORDERED. (dro)
April 20, 2016 Filing 243 JOINDER in EX PARTE APPLICATION to Shorten Time for Hearing on re NOTICE OF MOTION AND MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held,,,, Set/Reset Deadlines/Hearings,,,, Terminate Deadlines and Hearings,,, #223 #239 filed by Defendants Jeffrey Catanzarite, Center For Better Health. (Silverman, Stephen)
April 19, 2016 Filing 242 JOINDER in EX PARTE APPLICATION to Shorten Time for Hearing on re NOTICE OF MOTION AND MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held,,,, Set/Reset Deadlines/Hearings,,,, Terminate Deadlines and Hearings,,, #223 #239 Notice of Joinder and Joinder In Opposition to Ex Parte Application to Shorten Time or Continue; Declarations of M. Cris Armenta and Dawn Coulson filed by Defendant Progressive Orthopedic Solutions, LLC. (Coulson, Dawn)
April 19, 2016 Filing 241 Corrected NOTICE OF MOTION AND MOTION to CORRECT NOTICE OF MOTION AND MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held,,,, Set/Reset Deadlines/Hearings,,,, Terminate Deadlines and Hearings,,, #223 Memorandum of Points and Authorities #238 filed by Plaintiff State Compensation Insurance Fund. Motion set for hearing on 5/16/2016 at 10:00 AM before Judge Andrew J. Guilford. (LeMoine, Melinda)
April 19, 2016 Filing 240 NOTICE OF ERRATA filed by Plaintiff State Compensation Insurance Fund. correcting NOTICE OF MOTION AND MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held,,,, Set/Reset Deadlines/Hearings,,,, Terminate Deadlines and Hearings,,, #223 Memorandum of Points and Authorities #238 (LeMoine, Melinda)
April 18, 2016 Filing 239 EX PARTE APPLICATION to Shorten Time for Hearing on re NOTICE OF MOTION AND MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held,,,, Set/Reset Deadlines/Hearings,,,, Terminate Deadlines and Hearings,,, #223 Memorandum of Points and Authorities #238 to May 9, 2016 filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Declaration in Support of Plaintiff's Ex Parte Application for Order to Shorten Time or Continue, #2 Exhibit A to LeMoine Declaration in Support of Ex Parte Application for Order to Shorten Time or Continue, #3 Exhibit B to LeMoine Declaration in Support of Ex Parte Application for Order to Shorten Time or Continue, #4 Proposed Order Granting Ex Parte Application for Order to Shorten Time or Continue) (LeMoine, Melinda)
April 18, 2016 Filing 238 NOTICE OF MOTION AND MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held,,,, Set/Reset Deadlines/Hearings,,,, Terminate Deadlines and Hearings,,, #223 Memorandum of Points and Authorities filed by Plaintiff State Compensation Insurance Fund. Motion set for hearing on 5/16/2016 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Declaration of Laurie Levenson in support of Motion for Reconsideration, #2 Declaration of Erwin Chemerinsky in support of Motion for Reconsideration, #3 Declaration of Ellen Pansky in support of Motion for Reconsideration, #4 Declaration of Melinda E. LeMoine in support of Motion for Reconsideration, #5 Exhibit 1 to LeMoine Declaration in support of Motion for Reconsideration, #6 Declaration of Gina Marie Ong in support of Motion for Reconsideration, #7 Exhibit A to Ong Declaration in support of Motion for Reconsideration, #8 Exhibit B (Redacted) to Ong Declaration in support of Motion for Reconsideration, #9 Exhibit C (Redacted) to Ong Declaration in support of Motion for Reconsideration, #10 Declaration of Brian Hennigan in support of Motion for Reconsideration, #11 Exhibit 1 to Hennigan Declaration in support of Motion for Reconsideration, #12 Proposed Order Granting Motion for Reconsideration) (LeMoine, Melinda)
April 15, 2016 Filing 237 JOINT STIPULATION to MOTION to Compel Discovery from State Compensation Insurance Fund #233 filed by Defendant Thomas Haider, filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order on Stipulation to Continue Thomas Haider's Motion to Compel)(Julian, Kenneth)
April 13, 2016 Opinion or Order Filing 236 ORDER by Judge Andrew J. Guilford: Granting REQUEST for Approval of Substitution of Attorney Polina Polonsky in place of Attorneys Jerome Friedberg, Jeffrey B Isaacs, Paige Shen and Oren Rosenthal for Defendant Jeffrey Catanzarite (mt)
April 12, 2016 Opinion or Order Filing 235 PROTECTIVE ORDER by Magistrate Judge Jay C. Gandhi re Stipulation for Protective Order #216 . (kh) (Main Document 235 replaced on 8/19/2016) (kh).
April 12, 2016 Filing 234 NOTICE OF MOTION AND MOTION to Compel Discovery filed by Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., Salma Jason Monica, LP. Motion set for hearing on 5/12/2016 at 10:00 AM before Magistrate Judge Jay C. Gandhi. (Attachments: #1 Declaration of Nathan M. Saper in Support of Dr. Haider's Motion to Compel Discovery from State Compensation Insurance Fund)(Abascal, Manuel)
April 12, 2016 Filing 233 NOTICE OF MOTION AND MOTION to Compel Discovery from State Compensation Insurance Fund filed by Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., Salma Jason Monica, LP. Motion set for hearing on 5/12/2016 at 10:00 AM before Magistrate Judge Jay C. Gandhi. (Abascal, Manuel)
April 8, 2016 Filing 232 Notice of Appearance or Withdrawal of Counsel: for attorney Melinda E LeMoine counsel for Plaintiff State Compensation Insurance Fund. Adding Melinda Eades LeMoine as counsel of record for State Compensation Insurance Fund for the reason indicated in the G-123 Notice. Filed by Plaintiff State Compensation Insurance Fund. (Attorney Melinda E LeMoine added to party State Compensation Insurance Fund(pty:pla))(LeMoine, Melinda)
April 8, 2016 Filing 231 Notice of Appearance or Withdrawal of Counsel: for attorney John W Spiegel counsel for Plaintiff State Compensation Insurance Fund. Adding John Willson Spiegel as counsel of record for State Compensation Insurance Fund for the reason indicated in the G-123 Notice. Filed by Plaintiff State Compensation Insurance Fund. (Attorney John W Spiegel added to party State Compensation Insurance Fund(pty:pla))(Spiegel, John)
April 8, 2016 Filing 230 Notice of Appearance or Withdrawal of Counsel: for attorney Lillian Chu counsel for Plaintiff State Compensation Insurance Fund. Adding Lillian Chu as counsel of record for State Compensation Insurance Fund for the reason indicated in the G-123 Notice. Filed by plaintiff State Compensation Insurance Fund. (Attorney Lillian Chu added to party State Compensation Insurance Fund(pty:pla))(Chu, Lillian)
April 8, 2016 Filing 229 Notice of Appearance or Withdrawal of Counsel: for attorney Kenneth B Julian counsel for Plaintiff State Compensation Insurance Fund. Adding Kenneth B. Julian as counsel of record for State Compensation Insurance Fund for the reason indicated in the G-123 Notice. Filed by plaintiff State Compensation Insurance Fund. (Attorney Kenneth B Julian added to party State Compensation Insurance Fund(pty:pla))(Julian, Kenneth)
April 3, 2016 Filing 228 Notice of Appearance or Withdrawal of Counsel: for attorney Joseph Timothy McNally counsel for Movant United States of America. Joshua M. Robbins is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Movant United States of America. (McNally, Joseph)
April 3, 2016 Filing 227 Notice of Appearance or Withdrawal of Counsel: for attorney Scott D Tenley counsel for Movant United States of America. Adding Scott D. Tenley as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by Movant United States of America. (Attorney Scott D Tenley added to party United States of America(pty:mov))(Tenley, Scott)
April 3, 2016 Filing 226 Notice of Appearance or Withdrawal of Counsel: for attorney Joseph Timothy McNally counsel for Movant United States of America. Adding Joseph T. McNally as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by Movant United States of America. (Attorney Joseph Timothy McNally added to party United States of America(pty:mov))(McNally, Joseph)
March 30, 2016 Filing 225 IN CAMERA DOCUMENT. (Attachments: #1 Part 2, #2 Part 3)(lwag)
March 22, 2016 Opinion or Order Filing 223 MINUTE (IN CHAMBERS) ORDER Regarding Motion to Disqualify Hueston Hennigan by Judge Andrew J. Guilford: MINUTES (IN CHAMBERS) ORDER Regarding Motion to Disqualify Hueston Hennigan 992 by Judge Andrew J. Guilford: The Court found and concluded that there was an unwaivable conflict of interest disqualifying Hueston Hennigan from further representation in this matter. Consistent with this finding and conclusion, the Court also ordered the following: Counsel for all parties are ORDERED to attend a global settlement meeting by April 29, 2016. Parties should inform the Court of the outcome of that meeting by May 2, 2016; Plaintiff State Compensation Insurance Fund is ORDERED to hire new, unconflicted counsel; The Trial, Pretrial Conference and Discovery Cut-off dates are VACATED pending further hearing; and The Court ORDERS a Status Conference on May 9, 2016, at 9:00 a.m. See document for further information (lwag)
March 21, 2016 Filing 224 MINUTES RE: Motion by Lokesh Tantuwaya MD to Disqualify Counsel for Plaintiff State Compensation Insurance Fund [Dkt. 992] held before Judge Andrew J. Guilford: Cause is called for hearing and counsel make their appearances. Matter is argued. The Court GRANTS the motion and finds that Hueston Hennigan cannot represent the plaintiffs in these matters. A separate minute order re disqualification to issue. All counsel are ordered to attend a global settlement meeting by April 29, 2016 and shall inform the Court of the outcome of that meeting by May 2, 2016. Plaintiff shall hire new counsel for the settlement meeting, however counsel need not be the trial counsel for this matter. The attorneys at Hueston Hennigan may advise the new counsel for thesettlement meeting. All hearing dates are ordered VACATED. A Status/Scheduling Conference is set for May 9, 2016 at 9:00 a.m.Court Reporter: Miriam Baird. (lwag)
March 21, 2016 Filing 222 STATUS REPORT filed by Miscellaneous Faustino Bernadett. (Perovich, Stefan)
March 9, 2016 Filing 221 Notice of Withdrawal of Motion to Compel, #220 filed by Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., Salma Jason Monica, LP. (Abascal, Manuel)
March 4, 2016 Filing 220 NOTICE OF MOTION AND MOTION to Compel Discovery from State Compensation Insurance Fund filed by Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., Salma Jason Monica, LP. Motion set for hearing on 3/31/2016 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Joint Stipulation, #2 Declaration of Nathan M. Saper, #3 Declaration of Michael Behrens, #4 Declaration of Zachary Elsea)(Abascal, Manuel)
February 29, 2016 Opinion or Order Filing 219 ORDER by Judge Andrew J. Guilford Modifying Subpoenas and Restricting Certain Discovery #166 . (nbo)
February 29, 2016 Filing 218 MINUTES (IN CHAMBERS) by Judge Andrew J. Guilford Regarding United States' Motion to Intervene, Modify Subpoenas, and Restrict Discovery #166 . The Court GRANTS the United States Motions with modifications. The Court will review and sign the Governments proposed amended protective order following this Order. (nbo)
February 28, 2016 Filing 217 NOTICE filed by Defendants Arj Medical, Inc., Daniel Capen, Daniel Capen MD, A Professional Corporation, Inland Incare Medical Associates, Inc., Inland Incare of San Bernardino Medical Group, Inc., Andrew Jarminski, Southwestern Orthopedic Medical Corporation. Regarding Government's Proposed Protective Order (Gelberg, Grant)
February 26, 2016 Filing 216 Joint STIPULATION for Protective Order filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Behrens, Michael)
February 26, 2016 Filing 215 NOTICE OF LODGING filed of [Proposed] ORDER MODIFYING SUBPOENAS AND RESTRICTING CERTAIN DISCOVERY re Motion Hearing with html form, #212 (Attachments: #1 Proposed Order)(Robbins, Joshua)
February 26, 2016 Filing 214 NOTICE of Appearance filed by attorney Robert N Klieger on behalf of Plaintiff State Compensation Insurance Fund (Attorney Robert N Klieger added to party State Compensation Insurance Fund(pty:pla))(Klieger, Robert)
February 26, 2016 Filing 213 NOTICE of Appearance filed by attorney Zachary Truman Elsea on behalf of Plaintiff State Compensation Insurance Fund (Attorney Zachary Truman Elsea added to party State Compensation Insurance Fund(pty:pla))(Elsea, Zachary)
February 23, 2016 Opinion or Order Filing 211 ORDER Re Stipulation of Voluntary Dismissal of Defendant Tri County Medical Group Inc #210 by Judge Andrew J. Guilford: WHEREAS, pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(ii), Plaintiff State Compensation Insurance Fund and Defendant Tri-County Medical Group Inc have executed and concurrently filed a stipulation to dismiss with prejudice Tri-County Medical Group Inc from the Third Amended Complaint; Having considered the Stipulation by the parties and finding good cause exists, IT IS SO ORDERED that Defendant Tri-County Medical Group Inc is hereby dismissed with prejudice from the Third Amended Complaint, Docket No. 716. (lwag)
February 22, 2016 Filing 212 MINUTES OF MOTION TO INTERVENE, MODIFY SUBPOENAS AND RESTRICT DISCOVERY Hearing held before Judge Andrew J. Guilford. Cause is called for hearing and counsel make their appearances. Counsel are ordered to meet and confer regarding a proposed protective order. Counsel shall file a Brief by close of business on Friday, February 26, 2016. All counsel submit on the tentative ruling. The Court takes the matter under submission. Court Reporter: Miriam Baird. (ig)
February 22, 2016 Filing 210 STIPULATION to Dismiss Defendant Tri-County Medical Group, Inc. filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Shaw, Lauren)
February 19, 2016 Filing 209 NOTICE of Appearance filed by attorney Stephen A Silverman on behalf of Defendants Jeffrey Catanzarite, Center For Better Health (Silverman, Stephen)
February 17, 2016 Filing 208 NOTICE OF DISMISSAL filed by Plaintiff State Compensation Insurance Fund pursuant to FRCP 41a(1) as to TriStar Medical Group, A Professional Corporation. (Shaw, Lauren)
February 16, 2016 Opinion or Order Filing 207 ORDER by Judge Andrew J. Guilford: Granting REQUEST for Approval of Substitution of Attorney Polina Polonsky in place of Attorneys Jerome Friedberg, Jeffrey B Isaacs, Y Paige Shen and Oren Rosenthal for Defendant Center For Better Health #205 . (mt)
February 16, 2016 Opinion or Order Filing 206 ORDER by Judge Andrew J. Guilford: Granting Request for Approval of Substitution of Attorney Stephen A Silverman in place of Attorneys Jerome Friedberg, Jeffrey B Isaacs, Y Paige Shen and Oren Rosenthal for defendant Center for Better Health #205 . (mt)
February 12, 2016 Filing 205 REQUEST TO SUBSTITUTE ATTORNEY Polina Polonsky in place of attorney Jerome Friedberg filed by defendant Jeffrey Catanzarite, Center For Better Health. (Attorney Stephen A Silverman added to party Jeffrey Catanzarite(pty:dft), Attorney Stephen A Silverman added to party Center For Better Health(pty:dft)) (Silverman, Stephen)
February 12, 2016 Filing 204 Substitution of Counsel filed by Defendants Jeffrey Catanzarite, Center For Better Health (Silverman, Stephen)
February 11, 2016 Filing 203 SEALED DOCUMENT re Reply (Motion related) #198 , Order on Motion for Leave to File Document Under Seal, #201 filed by Movant United States of America. (Attachments: #1 Declaration Patrick R. Fitzgerald, #2 Declaration Jon Habben, #3 Declaration Anton Chu, #4 Declaration Joshua M. Robbins)(Robbins, Joshua)
February 10, 2016 Opinion or Order Filing 202 ORDER Permitting In Camera Filing and Sealing of Documents #197 by Judge Andrew J. Guilford: For good cause shown, IT IS HEREBY ORDERED THAT: The government's Application for Order Permitting an In Camera Filing and Sealing of Documents is GRANTED. The filing titled, "Under Seal, Ex Parte, In-Camera Supplemental Declaration of Patrick R. Fitzgerald" the exhibits attached to it, shall be filed in camera. The government may produce the documents as permitted or required by applicable law. (lwag)
February 10, 2016 Opinion or Order Filing 201 ORDER Sealing Filing #199 by Judge Andrew J. Guilford: For good cause shown, IT IS HEREBY ORDERED THAT: The declarations of Patrick R. Fitzgerald, Jon Habben and Anton Chu and the supplemental declaration of Joshua M. Robbins in the above-titled case, be kept under seal until further order of the Court, or until the government determines that these materials are subject to its discovery obligations in connection with criminal proceedings. (lwag)
February 8, 2016 Filing 200 SEALED DECLARATION IN SUPPORT OF EX PARTE APPLICATION to file document under seal #199 filed by Movant United States of America. (Attachments: #1 Declaration Patrick Fitzgerald, #2 Declaration Jon Habben, #3 Declaration Anton Chu, #4 Declaration Joshua M. Robbins)(Robbins, Joshua)
February 8, 2016 Filing 199 EX PARTE APPLICATION to file document under seal filed by Movant United States of America. (Attachments: #1 Proposed Order)(Robbins, Joshua)
February 8, 2016 Filing 198 REPLY in Support of MOTION for Protective Order for Matieral Concerning Grand Jury Investigation #166 filed by Movant United States of America. (Attachments: #1 Exhibit 12)(Robbins, Joshua)
February 8, 2016 Filing 197 APPLICATION for Leave for In Camera Review filed by Movant United States of America. (Attachments: #1 Proposed Order)(Robbins, Joshua)
February 1, 2016 Filing 196 MEMORANDUM in Opposition to MOTION for Protective Order for Matieral Concerning Grand Jury Investigation #166 Joinder in Haider Parties' Opposition and Capen/Jarminski Parties' Opposition filed by Defendants John Larsen MD, A Professional Corporation, John Larsen. (Schlecht, Chanmaly)
February 1, 2016 Filing 195 MEMORANDUM in Opposition to MOTION for Protective Order for Matieral Concerning Grand Jury Investigation #166 Joinder In Opposition of Haider Parties (Dkt. No. 189) filed by Defendant Hamid Rahman. (Early, John)
February 1, 2016 Filing 194 BIRD PROVIDER DEFENDANTS NOTICE OF JOINDER AND JOINDER IN OPPOSITION OF HAIDER PARTIES AND CAPEN/JARMINSKI PARTIES TO MOTION TO INTERVENE, MODIFY SUBPOENAS AND RESTRICT DISCOVERY re MOTION for Protective Order for Matieral Concerning Grand Jury Investigation #166 filed by Defendants Khalid B. Ahmed, Ahmed Pomona Medical Group, Inc., Khalid Bashir Ahmed, M.D., APC, California Neurosurgical and Spine Associates, a Medical Corporation, Catalino Dureza, M.D., Inc., David Payne, M.D., Inc., Catalino Dureza, Healthpointe Medical Group, Inc., Maximus Medical Group, a Medical Corporation, David Payne, M.D., Ismael Silva, M.D., Starbase, Inc.. (Gluck, Benjamin)
February 1, 2016 Filing 193 REQUEST FOR JUDICIAL NOTICE re MOTION for Protective Order for Matieral Concerning Grand Jury Investigation #166 in support of Nelson Parties' Joinder in Opposition and Opposition to MOTION #192 filed by Defendants Russell Nelson, Nelson Spine Institute, Inc.. (Attachments: #1 Exhibit)(Burrows, Jason)
February 1, 2016 Filing 192 Opposition re: MOTION for Protective Order for Matieral Concerning Grand Jury Investigation #166 filed by Defendants Russell Nelson, Nelson Spine Institute, Inc.. (Burrows, Jason)
February 1, 2016 Filing 191 JOINDER filed by Defendants Serge Obukhoff, Serge Obukhoff, M.D., A Professional Corporation joining in MEMORANDUM in Opposition to Motion, #189 . (Tuey, Kristen)
February 1, 2016 Filing 190 Opposition re: MOTION for Protective Order for Matieral Concerning Grand Jury Investigation #166 filed by Defendants Arj Medical, Inc., Daniel Capen, Daniel Capen MD, A Professional Corporation, Inland Incare Medical Associates, Inc., Inland Incare of San Bernardino Medical Group, Inc., Andrew Jarminski, Southwestern Orthopedic Medical Corp, Southwestern Orthopedic Medical Corporation. (Gelberg, Grant)
February 1, 2016 Filing 189 MEMORANDUM in Opposition to MOTION for Protective Order for Matieral Concerning Grand Jury Investigation #166 The Haider Parties' Opposition to United States of America's Motion to Intervene, Modify Subpoenas and Restrict Discovery filed by Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., Salma Jason Monica, LP. (Attachments: #1 Declaration of Nathan M. Saper)(Abascal, Manuel)
January 29, 2016 Filing 188 Stipulation re: Electronic Service Pursuant to Federal Rule of Civil Procedure 5(b)(2)(E) (Shaw, Lauren)
January 25, 2016 Filing 187 ANSWER to Complaint (Attorney Civil Case Opening), #1 filed by Defendants John Larsen MD, A Professional Corporation, John Larsen.(Schlecht, Chanmaly)
January 22, 2016 Filing 186 ANSWER Defendants Dr. Serge Obukhoff and Serge Obukhoff, M.D. a Professional Corporation's Answer to Plaintiff State Compensation Insurance Fund's Complaint.(Tuey, Kristen)
January 22, 2016 Filing 185 ANSWER to Complaint of State Compensation Insurance Fund filed by Defendants Ahmed Pomona Medical Group, Inc., Khalid Bashir Ahmed, M.D., APC.(Chao, David)
January 22, 2016 Filing 184 ANSWER to Complaint of State Compensation Insurance Fund filed by Defendant Khalid B. Ahmed.(Chao, David)
January 22, 2016 Filing 183 ANSWER to Complaint of State Compensation Insurance Fund filed by Defendant David Payne, M.D., Inc..(Chao, David)
January 22, 2016 Filing 182 ANSWER to Complaint of State Compensation Insurance Fund filed by Defendant David Payne, M.D..(Chao, David)
January 22, 2016 Filing 181 ANSWER to Complaint of State Compensation Insurance Fund filed by Defendants Healthpointe Medical Group, Inc., Starbase, Inc..(Chao, David)
January 22, 2016 Filing 180 ANSWER to Complaint of State Compensation Insurance Fund filed by Defendant Ismael Silva, M.D..(Chao, David)
January 22, 2016 Filing 179 ANSWER to Complaint of State Compensation Insurance Fund filed by Defendants California Neurosurgical and Spine Associates, a Medical Corporation, Catalino Dureza, M.D., Inc., Maximus Medical Group, a Medical Corporation.(Chao, David)
January 22, 2016 Filing 178 ANSWER to Complaint of State Compensation Insurance Fund filed by Defendant Catalino Dureza.(Chao, David)
January 22, 2016 Filing 177 ANSWER Defendants Dr. Thomas Haider, Haider Spine Center Medical Group, Inc., and Salma Jason Monica, LP's Answer to Plaintiff State Compensation Insurance Fund's Complaint.(Abascal, Manuel)
January 22, 2016 Filing 176 ANSWER to SCIF Complaint filed by Defendant Center For Better Health.(Friedberg, Jerome)
January 22, 2016 Filing 175 ANSWER to SCIF Complaint filed by Defendant Jeffrey Catanzarite.(Friedberg, Jerome)
January 22, 2016 Filing 174 ANSWER to Complaint (Attorney Civil Case Opening), #1 Defendant Progressive Orthopedic Solutions, LLCs Answer To Plaintiff State Compensation Insurance Funds Complaint; Demand For Jury Trial filed by Defendant Progressive Orthopedic Solutions, LLC.(Coulson, Dawn)
January 22, 2016 Filing 173 ANSWER to Complaint (Attorney Civil Case Opening), #1 filed by Defendants Arj Medical, Inc., Inland Incare Medical Associates, Inc., Inland Incare of San Bernardino Medical Group, Inc., Andrew Jarminski.(Gelberg, Grant)
January 22, 2016 Filing 172 ANSWER to Complaint (Attorney Civil Case Opening), #1 filed by Defendant Daniel Capen, Daniel Capen MD, A Professional Corporation, Southwestern Orthopedic Medical Corp, Southwestern Orthopedic Medical Corporation.(Gelberg, Grant)
January 22, 2016 Filing 171 ANSWER to SCIF Complaint filed by Defendants Richard L Mulvania, Richard L. Mulvania, M.D., A Professional Corporation.(Rumm, James)
January 22, 2016 Filing 170 ANSWER to SCIF Complaint filed by Defendants Richard L Mulvania, Richard L. Mulvania, M.D., A Professional Corporation.(Rumm, James)
January 22, 2016 Filing 169 ANSWER filed by Defendant Roger Shortz.(Duff, James)
January 21, 2016 Filing 168 ANSWER to Complaint filed by Defendants Russell Nelson, Nelson Spine Institute, Inc.. (Attachments: #1 Certificate of Service)(Burrows, Jason)
January 21, 2016 Filing 167 NOTICE OF MOTION re MOTION for Protective Order for Matieral Concerning Grand Jury Investigation #166 filed by Movant United States of America. Motion set for hearing on 2/22/2016 at 10:00 AM before Judge Andrew J. Guilford. (Robbins, Joshua)
January 20, 2016 Filing 166 NOTICE OF MOTION AND MOTION for Protective Order for Matieral Concerning Grand Jury Investigation filed by Interested Party United States of America. Motion set for hearing on 2/16/2016 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Proposed Order to Modify Subpoena and Restrict Discovery, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11)(Attorney Joshua M Robbins added to party United States of America(pty:mov))(Robbins, Joshua)
January 13, 2016 Filing 165 Notice of Appearance or Withdrawal of Counsel: for attorney Jerome H Friedberg counsel for Defendants Jeffrey Catanzarite, Center For Better Health. Adding Oren Rosenthal as counsel of record for Jeffrey Catanzarite, D.C.; Center for Better Health for the reason indicated in the G-123 Notice. Filed by Defendants Jeffrey Catanzarite, D.C.; Center for Better Health. (Friedberg, Jerome)
January 13, 2016 Filing 164 Notice of Appearance or Withdrawal of Counsel: for attorney Jerome H Friedberg counsel for Defendants Jeffrey Catanzarite, Center For Better Health. Adding Jeffrey B. Isaacs as counsel of record for Jeffrey Catanzarite, D.C.; Center for Better Health for the reason indicated in the G-123 Notice. Filed by Defendants Jeffrey Catanzarite, D.C.; Center for Better Health. (Friedberg, Jerome)
January 13, 2016 Filing 163 Notice of Appearance or Withdrawal of Counsel: for attorney Jerome H Friedberg counsel for Defendants Jeffrey Catanzarite, Center For Better Health. Adding Y. Paige Shen as counsel of record for Jeffrey Catanzarite, D.C.; Center for Better Health for the reason indicated in the G-123 Notice. Filed by Defendants Jeffrey Catanzarite, D.C.; Center for Better Health. (Friedberg, Jerome)
January 13, 2016 Filing 162 NOTICE OF ERRATA filed by Defendants Jeffrey Catanzarite, Center For Better Health. correcting Notice of Appearance or Withdrawal of Counsel (G-123),, #161 (Friedberg, Jerome)
January 12, 2016 Filing 161 Notice of Appearance or Withdrawal of Counsel: for attorney Jerome H Friedberg counsel for Defendants Jeffrey Catanzarite, Center For Better Health. Adding Y. Paige Shen as counsel of record for Jeffrey Catanzarite, D.C.; Center for Better Health, a Medical Group, Inc. dba Southland Spine and Rehabilitation Center for the reason indicated in the G-123 Notice. Filed by Defendants Jeffrey Catanzarite, D.C.; Center for Better Health, a Medical Group, Inc., dba Southland Spine and Rehabilitation Center. (Friedberg, Jerome)
January 12, 2016 Filing 160 NOTICE of Change of Attorney Business or Contact Information: for attorney Jerome H Friedberg counsel for Defendant Jeffrey Catanzarite. Changing firm name to ISAACS | FRIEDBERG LLP. Changing e-mail to jfriedberg@ifcounsel.com. Filed by Defendant Jeffrey Catanzarite, D.C.; Center for Better Health, etc.. (Friedberg, Jerome)
January 12, 2016 Filing 159 Notice of Appearance or Withdrawal of Counsel: for attorney Lauren Elizabeth Shaw counsel for Plaintiff State Compensation Insurance Fund. Menno Goedman is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff State Compensation Insurance Fund. (Shaw, Lauren)
January 6, 2016 Filing 158 STATUS REPORT (Mediation) filed by Miscellaneous Faustino Bernadett. (Perovich, Stefan)
December 29, 2015 Opinion or Order Filing 157 ORDER by Judge Andrew J. Guilford: granting #154 REQUEST to Substitute Attorney. Attorney David H Chao and Benjamin N Gluck terminated. (dv)
December 29, 2015 Opinion or Order Filing 156 ORDER by Judge Andrew J. Guilford: granting #152 REQUEST to Substitute Attorney. Attorney David H Chao and Benjamin N Gluck terminated. (dv)
December 29, 2015 Opinion or Order Filing 155 ORDER GRANTING JOINT STIPULATION TO EXTEND TIME FOR DEFENDANTS TO RESPOND TO PLAINTIFF'S COMPLAINT by Judge Andrew J. Guilford. The Court, finding good cause shown, hereby ORDERS as follows: Provider Defendants' deadline to file and serve their responsive pleading to the Complaint shall be and is extended to January 22, 2016; NO FURTHER CONTINUANCES WILL BE GRANTED WITHOUT A FURTHER VERY STRONG SHOWING OF GOOD CAUSE. (see document for details.) (dv)
December 23, 2015 Filing 154 REQUEST to Substitute attorney Jerome J. Friedberg in place of attorney Benjamin N. Gluck/David Chao filed by Defendant Center For Better Health. (Attachments: #1 Proposed Order PDF) (Attorney Jerome H Friedberg added to party Center For Better Health(pty:dft)) (Friedberg, Jerome)
December 23, 2015 Filing 153 Joint STIPULATION for Order EXTEND TIME FOR DEFENDANTS TO RESPOND TO COMPLAINT filed by Defendants Khalid B. Ahmed, Ahmed Pomona Medical Group, Inc., Khalid Bashir Ahmed, M.D., APC, California Neurosurgical and Spine Associates, a Medical Corporation, Catalino Dureza, M.D., Inc., David Payne, M.D., Inc., Catalino Dureza, Maximus Medical Group, a Medical Corporation, David Payne, M.D., Ismael Silva, M.D., Starbase, Inc.. (Attachments: #1 Proposed Order)(Chao, David)
December 23, 2015 Filing 152 REQUEST to Substitute attorney Jerome J. Friedberg in place of attorney Banjamin N. Gluck/David Chao filed by Defendant Jeffrey Catanzarite. (Attachments: #1 Proposed Order PDF) (Attorney Jerome H Friedberg added to party Jeffrey Catanzarite(pty:dft)) (Friedberg, Jerome)
December 22, 2015 Filing 151 Second STIPULATION Extending Time to Answer the complaint as to John Larsen answer now due 1/25/2016; John Larsen MD, A Professional Corporation answer now due 1/25/2016, re Complaint (Attorney Civil Case Opening), #1 filed by Defendants John Larsen; John Larsen MD, A Professional Corporation.(Schlecht, Chanmaly)
December 21, 2015 Filing 150 STATUS REPORT Mediation Status Report filed by Miscellaneous Faustino Bernadett. (Perovich, Stefan)
December 18, 2015 Opinion or Order Filing 148 MINUTES (IN CHAMBERS) ORDER by Judge Andrew J. Guilford: DENYING DEFENDANTS'MOTIONS TO DISMISS AND STRIKE re #89 , #90 , #92 , #95 , #100 ,, #102 , #104 , #105 .(see document for details) (mba)
December 18, 2015 Opinion or Order Filing 147 MINUTES (IN CHAMBERS) ORDER by Judge Andrew J. Guilford: DENYING THE HAIDER AND OBUKHOFF DEFENDANTS' MOTION TO DISMISS re #53 , #55 .(see document for details) (mba)
December 17, 2015 Filing 146 STATUS REPORT Mediation Status Report filed by Miscellaneous Faustino Bernadett. (Perovich, Stefan)
December 14, 2015 Filing 149 1. DEFENDANT ROGER SHORTZS MOTION TO DISMISS COMPLAINT #89 , 2. CAPEN/JARMINSKI PARTIES MOTION TO DISMISS COMPLAINT AND JOINDER INMOTIONS TO DISMISS FILED BY HAIDER AND OBUKHOFF PARTIES #90 , 3. CAPEN/JARMINSKI PARTIES MOTION TO STRIKE #92 , 4. DEFENDANTS RUSSELL NELSON AND NELSON SPINE INSTITUTE, INCS MOTION TO DISMISS #95 , 5. DEFENDANTS RICHARD MULVANIA AND RICHARD L MULVANIA, MD, INCS MOTIONAND RULE 12(b)(6) MOTION TO DISMISS COMPLAINT #102 , 6. MOTION TO DISMISS COMPLAINT AND JOINDER IN MOTIONS TO DISMISS FILED BYHAIDER, OBUKHOFF AND CAPEN, AND MOTION TO STRIKE FILED BY CAPEN #104 , 7. PROGRESSIVE ORTHOPEDIC SOLUTIONS, LLCS MOTION TO DISMISS COMPLAINT #105 held before Judge Andrew J. Guilford:Cause is called for hearing and counsel make their appearances. Matters are argued and taken undersubmission. Court Reporter: Miriam Baird. (mu)
December 8, 2015 Filing 145 Request for Approval of Substutution or Withdrawal of Counsel (Attachments: #1 Proposed Order)(Friedberg, Jerome)
December 8, 2015 Filing 144 Request for Approval of Substitution or Withdrawal of Counsel (Attachments: #1 Proposed Order)(Friedberg, Jerome)
December 8, 2015 Filing 143 STATUS REPORT Mediation Status Report filed by Miscellaneous Faustino Bernadett. (Perovich, Stefan)
December 2, 2015 Filing 140 RESPONSE IN SUPPORT of NOTICE OF MOTION AND MOTION to Dismiss Case #105 Defendant Progressive Orthopedic Solutions, LLC's Reply In Support of Motion To Dismiss Complaint filed by Defendant Progressive Orthopedic Solutions, LLC. (Coulson, Dawn)
November 30, 2015 Opinion or Order Filing 142 SCHEDULING ORDER SPECIFYING PROCEDURES: Discovery cut-off 11/7/2016. Final Pretrial Conference set for 1/23/2017 at 8:30 am. Jury Trial set for 2/7/2017 at 9:00 am. (lb)
November 30, 2015 Filing 141 MINUTES OF Scheduling Conference held: Discovery cut-off 11/7/2016. Final Pretrial Conference set for 1/23/2017 at 8:30 am. Jury Trial set for 2/7/2017 at 9:00 am.Court Reporter: Miriam Baird. (lb)
November 24, 2015 Filing 139 REPLY Larsen Parties' Joinder in Capen/Jarminski Parties' Reply ISO Motion to Dismiss and Strike filed by Defendants John Larsen MD, A Professional Corporation, John Larsen. (Schlecht, Chanmaly)
November 23, 2015 Filing 138 REPLY in support of NOTICE OF MOTION AND MOTION to Strike Complaint Complaint (Attorney Civil Case Opening), #1 #92 , NOTICE OF MOTION AND MOTION to Dismiss Case #90 filed by Defendants Arj Medical, Inc., Daniel Capen, Daniel Capen MD, A Professional Corporation, Inland Incare Medical Associates, Inc., Inland Incare of San Bernardino Medical Group, Inc., Andrew Jarminski, Southwestern Orthopedic Medical Corp, Southwestern Orthopedic Medical Corporation. (May, Aaron)
November 23, 2015 Filing 137 REPLY support of motion Larsen Parties' Motion to Dismiss (Dkt. 100) filed by Defendants John Larsen MD, A Professional Corporation, John Larsen. (Schlecht, Chanmaly)
November 23, 2015 Filing 136 REPLY in support NOTICE OF MOTION AND MOTION to Dismiss Case Motion to Dismiss Complaint #102 filed by Defendant Richard L. Mulvania, M.D., A Professional Corporation. (Rumm, James)
November 23, 2015 Filing 135 REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Complaint and Joinder in Motions to Dismiss Filed by Haider, Obukhoff and Capen, and Motion to Strike Filed by Capen #104 filed by Defendants Khalid B. Ahmed, Ahmed Pomona Medical Group, Inc., Khalid Bashir Ahmed, M.D., APC, California Neurosurgical and Spine Associates, a Medical Corporation, Catalino Dureza, M.D., Inc., Jeffrey Catanzarite, Center For Better Health, David Payne, M.D., Inc., Catalino Dureza, Healthpointe Medical Group, Inc., Maximus Medical Group, a Medical Corporation, David Payne, M.D., Ismael Silva, M.D., Starbase, Inc.. (Chao, David)
November 23, 2015 Filing 134 REPLY filed by Defendants Russell Nelson, Nelson Spine Institute, Inc. to Response in Opposition to Motion #128 to Dismiss Complaint (Attachments: #1 Certificate of Service)(Burrows, Jason)
November 23, 2015 Filing 133 REPLY SUPPORT NOTICE OF MOTION AND MOTION to Dismiss Defendant Roger Shortz #89 filed by Defendant Roger Shortz. (Duff, James)
November 20, 2015 Filing 132 JOINT REPORT of Rule 26(f) Discovery Plan; Mediation; Trial Dates filed by Plaintiff State Compensation Insurance Fund. (Behrens, Michael)
November 20, 2015 Filing 131 Notice of Withdrawal of Motion to Consolidate Cases,,, #87 filed by Moving Party Philip A. Sobol, Sobol Orthopedic Medical Group, Inc.. (Boustani, Jonathan)
November 17, 2015 Filing 130 STATUS REPORT Mediation Status Update filed by Miscellaneous Faustino Bernadett. (Perovich, Stefan)
November 17, 2015 Filing 129 Notice of Appearance or Withdrawal of Counsel: for attorney Kathleen W Nichols counsel for Defendant Tri-County Medical Group, Inc.. Adding Jehan N. Jayakumar as counsel of record for Tri-County Medical Group, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Tri-County Medical Group, Inc.. (Nichols, Kathleen)
November 16, 2015 Filing 128 OPPOSITION to NOTICE OF MOTION AND MOTION to Dismiss Case #90 [Opposition to Dkt. No. 95 - MTD filed by Nelson] filed by Plaintiff State Compensation Insurance Fund. (Wilkerson, Jeffrey)
November 16, 2015 Filing 127 OPPOSITION to NOTICE OF MOTION AND MOTION to Dismiss Case #90 filed by Plaintiff State Compensation Insurance Fund. (Wilkerson, Jeffrey)
November 16, 2015 Filing 126 Opposition re: NOTICE OF MOTION AND MOTION to Strike Complaint Complaint (Attorney Civil Case Opening), #1 #92 filed by Plaintiff State Compensation Insurance Fund. (Behrens, Michael)
November 16, 2015 Filing 125 Opposition re: NOTICE OF MOTION AND MOTION to Dismiss Case Motion to Dismiss Complaint #102 filed by Plaintiff State Compensation Insurance Fund. (Behrens, Michael)
November 16, 2015 Filing 124 Opposition re: NOTICE OF MOTION AND MOTION to Dismiss Complaint and Joinder in Motions to Dismiss Filed by Haider, Obukhoff and Capen, and Motion to Strike Filed by Capen #104 filed by Plaintiff State Compensation Insurance Fund. (Behrens, Michael)
November 16, 2015 Filing 123 MEMORANDUM in Opposition to Notice of Motion and Motion to Dismiss John Larsen and John Larsen, M.D., APC filed by Plaintiff State Compensation Insurance Fund. (Behrens, Michael)
November 16, 2015 Filing 122 Opposition re: NOTICE OF MOTION AND MOTION to Dismiss Case #105 filed by Plaintiff State Compensation Insurance Fund. (Behrens, Michael)
November 16, 2015 Filing 121 Opposition re: NOTICE OF MOTION AND MOTION to Dismiss Defendant Roger Shortz #89 filed by Plaintiff State Compensation Insurance Fund. (Behrens, Michael)
November 16, 2015 Filing 120 Notice of Appearance or Withdrawal of Counsel: for attorney Leanne Oates Vanecek counsel for Plaintiff State Compensation Insurance Fund. Adding Leanne Oates Vanecek as counsel of record for State Compensation Insurance Fund for the reason indicated in the G-123 Notice. Filed by Plaintiff State Compensation Insurance Fund. (Attorney Leanne Oates Vanecek added to party State Compensation Insurance Fund(pty:pla))(Vanecek, Leanne)
November 13, 2015 Filing 119 STATUS REPORT Mediation Status Report filed by Miscellaneous Faustino Bernadett. (Perovich, Stefan)
November 9, 2015 Filing 118 PARTIAL OPPOSITION re: NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 8:15-CV-01279-AG-JCG and 8:13-CV-00956-AG-CW, #87 filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Declaration of Michael Behrens In Partial Opposition to Motion to Consolidate Cases)(Behrens, Michael)
November 9, 2015 Filing 117 JOINDER in NOTICE OF MOTION AND MOTION to Dismiss Case Motion to Dismiss Complaint #102 , NOTICE OF MOTION AND MOTION to Dismiss Defendant Roger Shortz #89 , NOTICE OF MOTION AND MOTION to Dismiss Case #90 , NOTICE OF MOTION AND MOTION to Dismiss Case #105 , NOTICE OF MOTION AND MOTION to Dismiss Complaint and Joinder in Motions to Dismiss Filed by Haider, Obukhoff and Capen, and Motion to Strike Filed by Capen #104 Haider Parties' Notice of Joinder And Joinder In Motions To Dismiss filed by Defendants Haider Spine Center Medical Group, Inc., Healthpointe Medical Group, Inc., Salma Jason Monica, LP. (Abascal, Manuel)
November 9, 2015 Filing 116 HAIDER PARTIES POSITION WITH RESPECT TO MOTION TO CONSOLIDATE CASE NOS. 8:13-CV-00956-AG-CW AND 8:15-CV-01279-AG-JCG re NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 8:15-CV-01279-AG-JCG and 8:13-CV-00956-AG-CW, #87 filed by Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., Salma Jason Monica, LP. (Abascal, Manuel)
November 9, 2015 Filing 115 OPPOSITION to NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 8:15-CV-01279-AG-JCG and 8:13-CV-00956-AG-CW, #87 filed by Defendants Arj Medical, Inc., Daniel Capen, Daniel Capen MD, A Professional Corporation, Inland Incare Medical Associates, Inc., Inland Incare of San Bernardino Medical Group, Inc., Andrew Jarminski, Southwestern Orthopedic Medical Corp. (Gelberg, Grant)
November 9, 2015 Filing 114 CERTIFICATE OF SERVICE filed by Defendants Russell Nelson, Nelson Spine Institute, Inc., re Notice (Other) #113 of Joinder and Joinder in the Mulvania Parties and Larsen Parties Respective Oppositions to Motion to Consolidate served on 11/9/2015. (Burrows, Jason)
November 9, 2015 Filing 113 NOTICE of Joinder filed by Defendants Russell Nelson, Nelson Spine Institute, Inc.. and Joinder in the Mulvania Parties and Larsen Parties Respective Oppositions to Motion to Consolidate (Burrows, Jason)
November 9, 2015 Filing 112 Opposition re: NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 8:15-CV-01279-AG-JCG and 8:13-CV-00956-AG-CW, #87 filed by Defendants John Larsen MD, A Professional Corporation, John Larsen. (Newmeyer, Thomas)
November 9, 2015 Filing 111 Opposition Opposition re: NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 8:15-CV-01279-AG-JCG and 8:13-CV-00956-AG-CW, #87 filed by Defendants Richard L Mulvania, Richard L. Mulvania, M.D., A Professional Corporation. (Rumm, James)
November 9, 2015 Filing 110 DISCLOSURE INITIAL filed by Defendant Roger Shortz (Duff, James)
November 4, 2015 Filing 109 DEMAND for Jury Trial filed by Defendants Russell Nelson, Nelson Spine Institute, Inc... (Burrows, Jason)
November 2, 2015 Filing 108 DEMAND for Jury Trial filed by Defendants John Larsen MD, A Professional Corporation, John Larsen.. (Schlecht, Chanmaly)
November 2, 2015 Filing 107 (Attorney Grant B Gelberg added to party Arj Medical, Inc.(pty:dft), Attorney Grant B Gelberg added to party Daniel Capen(pty:dft), Attorney Grant B Gelberg added to party Daniel Capen MD, A Professional Corporation(pty:dft), Attorney Grant B Gelberg added to party Inland Incare Medical Associates, Inc.(pty:dft), Attorney Grant B Gelberg added to party Inland Incare of San Bernardino Medical Group, Inc.(pty:dft), Attorney Grant B Gelberg added to party Andrew Jarminski(pty:dft), Attorney Grant B Gelberg added to party Southwestern Orthopedic Medical Corp(pty:dft), Attorney Grant B Gelberg added to party Southwestern Orthopedic Medical Corporation(pty:dft))(Gelberg, Grant)
October 30, 2015 Filing 106 CERTIFICATE of Interested Parties filed by Defendant Progressive Orthopedic Solutions, LLC, identifying Progressive Orthopedic Solutions, LLC. (Coulson, Dawn)
October 30, 2015 Filing 105 NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendant Progressive Orthopedic Solutions, LLC. Motion set for hearing on 12/14/2015 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Proposed Order [Proposed] Order On Progressive Orthopedic Solutions, Llcs Motion To Dismiss Complaint Pursuant To Frcp 9(B) And 12(B(6)) (Attorney Dawn M Coulson added to party Progressive Orthopedic Solutions, LLC(pty:dft)) (Coulson, Dawn)
October 30, 2015 Filing 104 NOTICE OF MOTION AND MOTION to Dismiss Complaint and Joinder in Motions to Dismiss Filed by Haider, Obukhoff and Capen, and Motion to Strike Filed by Capen filed by Defendants Khalid B. Ahmed, Ahmed Pomona Medical Group, Inc., Khalid Bashir Ahmed, M.D., APC, California Neurosurgical and Spine Associates, a Medical Corporation, Catalino Dureza, M.D., Inc., Jeffrey Catanzarite, Center For Better Health, David Payne, M.D., Inc., Catalino Dureza, Healthpointe Medical Group, Inc., Maximus Medical Group, a Medical Corporation, David Payne, M.D., Ismael Silva, M.D., Starbase, Inc.. Motion set for hearing on 12/14/2015 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Proposed Order) (Chao, David)
October 30, 2015 Filing 103 Certificate and Notice CERTIFICATE of Interested Parties filed by Defendants Richard Mulvania Richard L. Mulvania, M.D., A Professional Corporation, (Rumm, James)
October 30, 2015 Filing 102 NOTICE OF MOTION AND MOTION to Dismiss Case Motion to Dismiss Complaint filed by Defendants Richard Mulvania Richard L. Mulvania, M.D., A Professional Corporation. Motion set for hearing on 12/14/2015 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Proposed Order Proposed Order) (Rumm, James)
October 30, 2015 Filing 101 CERTIFICATE OF SERVICE filed by Defendants Russell Nelson, an individual and Nelson Spine Institute, Inc. Russell Nelson, Nelson Spine Institute, Inc., re Notice (Other), #95 of Nelson Parties Notice of Motion and Motion to Dismiss Complaint and Proposed Order served on 10/30/15. (Hoefflin, Richard)
October 30, 2015 Filing 100 NOTICE OF MOTION AND MOTION TO DISMISS COMPLAINT filed by DEFENDANTS John Larsen MD, A Professional Corporation, John Larsen. (Attachments: #1 Proposed Order)(Schlecht, Chanmaly)
October 30, 2015 Filing 99 ANSWER to Complaint filed by Defendant Tri-County Medical Group, Inc..(Attorney Kathleen W Nichols added to party Tri-County Medical Group, Inc.(pty:dft))(Nichols, Kathleen)
October 30, 2015 Filing 98 NOTICE of Interested Parties filed by Defendants John Larsen MD, A Professional Corporation, John Larsen, (Schlecht, Chanmaly)
October 30, 2015 Filing 97 CORPORATE DISCLOSURE STATEMENT filed by Defendants Arj Medical, Inc., Inland Incare Medical Associates, Inc., Inland Incare of San Bernardino Medical Group, Inc., Andrew Jarminski (May, Aaron)
October 30, 2015 Filing 96 CORPORATE DISCLOSURE STATEMENT filed by Defendants Daniel Capen, Daniel Capen MD, A Professional Corporation, Southwestern Orthopedic Medical Corp, Southwestern Orthopedic Medical Corporation (May, Aaron)
October 30, 2015 Filing 95 NOTICE OF MOTION AND MOTION TO DISMISS COMPLAINT filed by Defendants Russell Nelson, an individual and Nelson Spine Institute, Inc. Russell Nelson, Nelson Spine Institute, Inc.. Motion set for hearing on December 14, 2015 at 10:00 a.m. before Judge Andrew J. Guilford (Attachments: #1 Proposed Order)(Hoefflin, Richard)
October 30, 2015 Filing 94 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Strike Complaint Complaint (Attorney Civil Case Opening), #1 #92 , NOTICE OF MOTION AND MOTION to Dismiss Case #90 filed by Defendants Arj Medical, Inc., Daniel Capen, Daniel Capen MD, A Professional Corporation, Inland Incare Medical Associates, Inc., Inland Incare of San Bernardino Medical Group, Inc., Andrew Jarminski, Southwestern Orthopedic Medical Corp, Southwestern Orthopedic Medical Corporation. (Attachments: #1 Exhibit A)(May, Aaron)
October 30, 2015 Filing 93 NOTICE of Interested Parties filed by Defendant Hamid Rahman, (Early, John)
October 30, 2015 Filing 92 NOTICE OF MOTION AND MOTION to Strike Complaint Complaint (Attorney Civil Case Opening), #1 filed by defendants Arj Medical, Inc., Daniel Capen, Daniel Capen MD, A Professional Corporation, Inland Incare Medical Associates, Inc., Inland Incare of San Bernardino Medical Group, Inc., Andrew Jarminski, Southwestern Orthopedic Medical Corp, Southwestern Orthopedic Medical Corporation. Motion set for hearing on 12/14/2015 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Proposed Order) (May, Aaron)
October 30, 2015 Filing 91 ANSWERJURY DEMAND. filed by Defendant Hamid Rahman.(Attorney John D Early added to party Hamid Rahman(pty:dft))(Early, John)
October 30, 2015 Filing 90 NOTICE OF MOTION AND MOTION to Dismiss Case filed by defendant Arj Medical, Inc., Daniel Capen, Daniel Capen MD, A Professional Corporation, Inland Incare Medical Associates, Inc., Inland Incare of San Bernardino Medical Group, Inc., Andrew Jarminski, Southwestern Orthopedic Medical Corp, Southwestern Orthopedic Medical Corporation. Motion set for hearing on 12/14/2015 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Exhibit A, #2 Proposed Order) (Attorney Aaron M May added to party Arj Medical, Inc.(pty:dft), Attorney Aaron M May added to party Daniel Capen(pty:dft), Attorney Aaron M May added to party Daniel Capen MD, A Professional Corporation(pty:dft), Attorney Aaron M May added to party Inland Incare Medical Associates, Inc.(pty:dft), Attorney Aaron M May added to party Inland Incare of San Bernardino Medical Group, Inc.(pty:dft), Attorney Aaron M May added to party Andrew Jarminski(pty:dft), Attorney Aaron M May added to party Southwestern Orthopedic Medical Corp(pty:dft), Attorney Aaron M May added to party Southwestern Orthopedic Medical Corporation(pty:dft)) (May, Aaron)
October 30, 2015 Filing 89 NOTICE OF MOTION AND MOTION to Dismiss Defendant Roger Shortz filed by Defendant Roger Shortz. Motion set for hearing on 12/14/2015 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Proposed Order) (Duff, James)
October 30, 2015 Filing 88 CERTIFICATE of Interested Parties filed by Defendant Roger Shortz, identifying ROGER SHORTZ. (Duff, James)
October 29, 2015 Filing 87 NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 8:15-CV-01279-AG-JCG and 8:13-CV-00956-AG-CW, filed by MOVING PARTY Philip A. Sobol, Sobol Orthopedic Medical Group, Inc.. Motion set for hearing on 11/30/2015 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Declaration of Katherine A. Bowles In Support of Motion to Consolidate Cases, #2 Exhibit A to the Declaration of Katherine A. Bowles In Support of Motion to Consolidate Cases, #3 Exhibit B to the Declaration of Katherine A. Bowles In Support of Motion to Consolidate Cases, #4 Exhibit C to he Declaration of Katherine A. Bowles In Support of Motion to Consolidate Cases, #5 Proposed Order re Motion to Consolidate Cases) (Attorney Jonathan Boustani added to party Philip A. Sobol(pty:mov), Attorney Jonathan Boustani added to party Sobol Orthopedic Medical Group, Inc.(pty:mov)) (Boustani, Jonathan)
October 29, 2015 Filing 86 Certification and NOTICE of Interested Parties filed by Defendants Russell Nelson, Nelson Spine Institute, Inc., identifying Russell Nelson, an individual and Nelson Spine Institute, a California corporation. (Burrows, Jason)
October 29, 2015 Filing 85 Notice of Appearance or Withdrawal of Counsel: for attorney Richard M Hoefflin counsel for Defendants Russell Nelson, Nelson Spine Institute, Inc.. Adding Richard M. Hoefflin as counsel of record for Russell Nelson, an individual and Nelson Spine Institute, a California corporation for the reason indicated in the G-123 Notice. Filed by Defendants Russell Nelson, an individual and Nelson Spine Institute, a California corporation. (Attorney Richard M Hoefflin added to party Russell Nelson(pty:dft), Attorney Richard M Hoefflin added to party Nelson Spine Institute, Inc.(pty:dft))(Hoefflin, Richard)
October 29, 2015 Filing 84 Notice of Appearance or Withdrawal of Counsel: for attorney Jason M Burrows counsel for Defendants Russell Nelson, Nelson Spine Institute, Inc.. Adding Jason M. Burrows as counsel of record for Russell Nelson, an individual and Nelson Spine Institute, a California Corporation for the reason indicated in the G-123 Notice. Filed by Defendants Russell Nelson, an individual and Nelson Spine Institute, a California corporation. (Attorney Jason M Burrows added to party Russell Nelson(pty:dft), Attorney Jason M Burrows added to party Nelson Spine Institute, Inc.(pty:dft))(Burrows, Jason)
October 28, 2015 Filing 82 NOTICE of Interested Parties filed by Defendant Khalid B. Ahmed, Ahmed Pomona Medical Group, Inc., Khalid Bashir Ahmed, M.D., APC, California Neurosurgical and Spine Associates, a Medical Corporation, Catalino Dureza, M.D., Inc., Jeffrey Catanzarite, Center For Better Health, David Payne, M.D., Inc., Catalino Dureza, Healthpointe Medical Group, Inc., Maximus Medical Group, a Medical Corporation, David Payne, M.D., Ismael Silva, M.D., Starbase, Inc., identifying Jeffrey Catanzarite, an individual, Center for Better Health, a Medical Group, Inc. dba Southland Spine and Rehabilitation, Khalid B. Ahmed, an individual, Khalid Bashir Ahmed, M.D., a Professional Corporation, Ahmed Pomona Medical Group, Inc., Catalino Dureza, an individual, Catalino D. Dureza, M.D., Inc., California Neurosurgical and Spine Associates, a Medical Corporation, Maximus Medical Group, a Medical Corporation, David Payne, an individual, David H. Payne, M.D., Inc., Ismael Silva, an individual, Starbase, Inc., Healthpointe Medical Group, Inc.. (Gluck, Benjamin)
October 28, 2015 Filing 81 Notice of Appearance or Withdrawal of Counsel: for attorney Benjamin N Gluck counsel for Defendants Khalid B. Ahmed, Ahmed Pomona Medical Group, Inc., Khalid Bashir Ahmed, M.D., APC, California Neurosurgical and Spine Associates, a Medical Corporation, Catalino Dureza, M.D., Inc., Jeffrey Catanzarite, Center For Better Health, David Payne, M.D., Inc., Catalino Dureza, Healthpointe Medical Group, Inc., Maximus Medical Group, a Medical Corporation, David Payne, M.D., Ismael Silva, M.D., Starbase, Inc.. Adding Benjamin N. Gluck as counsel of record for Jeffrey Catanzarite, an individual, Center for Better Health, a Medical Group, Inc. dba Southland Spine and Rehabilitation, Khalid B. Ahmed, an individual, Khalid Bashir Ahmed, M.D., a Professional Corporation, Ahmed Pomona Medical Group, Inc., Catalino Dureza, an individual, Catalino D. Dureza, M.D., Inc., California Neurosurgical and Spine Associates, a Medical Corporation, Maximus Medical Group, a Medical Corporation, David Payne, an individual, David H. Payne, M.D., Inc., Ismael Silva, an individual, Starbase, Inc., Healthpointe Medical Group, Inc. for the reason indicated in the G-123 Notice. Filed by Defendants Jeffrey Catanzarite, an individual, Center for Better Health, a Medical Group, Inc. dba Southland Spine and Rehabilitation, Khalid B. Ahmed, an individual, Khalid Bashir Ahmed, M.D., a Professional Corporation, Ahmed Pomona Medical Group, Inc., Catalino Dureza, an individual, Catalino D. Dureza, M.D., Inc., California Neurosurgical and Spine Associates, a Medical Corporation, Maximus Medical Group, a Medical Corporation, David Payne, an individual, David H. Payne, M.D., Inc., Ismael Silva, an individual, Starbase, Inc., Healthpointe Medical Group, Inc.. (Attorney Benjamin N Gluck added to party Khalid B. Ahmed(pty:dft), Attorney Benjamin N Gluck added to party Ahmed Pomona Medical Group, Inc.(pty:dft), Attorney Benjamin N Gluck added to party Khalid Bashir Ahmed, M.D., APC(pty:dft), Attorney Benjamin N Gluck added to party California Neurosurgical and Spine Associates, a Medical Corporation(pty:dft), Attorney Benjamin N Gluck added to party Catalino Dureza, M.D., Inc.(pty:dft), Attorney Benjamin N Gluck added to party Jeffrey Catanzarite(pty:dft), Attorney Benjamin N Gluck added to party Center For Better Health(pty:dft), Attorney Benjamin N Gluck added to party David Payne, M.D., Inc.(pty:dft), Attorney Benjamin N Gluck added to party Catalino Dureza(pty:dft), Attorney Benjamin N Gluck added to party Healthpointe Medical Group, Inc.(pty:dft), Attorney Benjamin N Gluck added to party Maximus Medical Group, a Medical Corporation(pty:dft), Attorney Benjamin N Gluck added to party David Payne, M.D.(pty:dft), Attorney Benjamin N Gluck added to party Ismael Silva, M.D.(pty:dft), Attorney Benjamin N Gluck added to party Starbase, Inc.(pty:dft))(Gluck, Benjamin)
October 28, 2015 Filing 80 Notice of Appearance or Withdrawal of Counsel: for attorney David H Chao counsel for Defendants Khalid B. Ahmed, Ahmed Pomona Medical Group, Inc., Khalid Bashir Ahmed, M.D., APC, California Neurosurgical and Spine Associates, a Medical Corporation, Catalino Dureza, M.D., Inc., Jeffrey Catanzarite, Center For Better Health, David Payne, M.D., Inc., Catalino Dureza, Healthpointe Medical Group, Inc., Maximus Medical Group, a Medical Corporation, David Payne, M.D., Ismael Silva, M.D., Starbase, Inc.. Adding David H. Chao as counsel of record for Jeffrey Catanzarite, an individual, Center for Better Health, a Medical Group, Inc. dba Southland Spine and Rehabilitation, Khalid B. Ahmed, an individual, Khalid Bashir Ahmed, M.D., a Professional Corporation, Ahmed Pomona Medical Group, Inc., Catalino Dureza, an individual, Catalino D. Dureza, M.D., Inc., California Neurosurgical and Spine Associates, a Medical Corporation, Maximus Medical Group, a Medical Corporation, David Payne, an individual, David H. Payne, M.D., Inc., Ismael Silva, an individual, Starbase, Inc., Healthpointe Medical Group, Inc. for the reason indicated in the G-123 Notice. Filed by Defendants Jeffrey Catanzarite, an individual, Center for Better Health, a Medical Group, Inc. dba Southland Spine and Rehabilitation, Khalid B. Ahmed, an individual, Khalid Bashir Ahmed, M.D., a Professional Corporation, Ahmed Pomona Medical Group, Inc., Catalino Dureza, an individual, Catalino D. Dureza, M.D., Inc., California Neurosurgical and Spine Associates, a Medical Corporation, Maximus Medical Group, a Medical Corporation, David Payne, an individual, David H. Payne, M.D., Inc., Ismael Silva, an individual, Starbase, Inc., Healthpointe Medical Group, Inc.. (Attorney David H Chao added to party Khalid B. Ahmed(pty:dft), Attorney David H Chao added to party Ahmed Pomona Medical Group, Inc.(pty:dft), Attorney David H Chao added to party Khalid Bashir Ahmed, M.D., APC(pty:dft), Attorney David H Chao added to party California Neurosurgical and Spine Associates, a Medical Corporation(pty:dft), Attorney David H Chao added to party Catalino Dureza, M.D., Inc.(pty:dft), Attorney David H Chao added to party Jeffrey Catanzarite(pty:dft), Attorney David H Chao added to party Center For Better Health(pty:dft), Attorney David H Chao added to party David Payne, M.D., Inc.(pty:dft), Attorney David H Chao added to party Catalino Dureza(pty:dft), Attorney David H Chao added to party Healthpointe Medical Group, Inc.(pty:dft), Attorney David H Chao added to party Maximus Medical Group, a Medical Corporation(pty:dft), Attorney David H Chao added to party David Payne, M.D.(pty:dft), Attorney David H Chao added to party Ismael Silva, M.D.(pty:dft), Attorney David H Chao added to party Starbase, Inc.(pty:dft))(Chao, David)
October 26, 2015 Filing 83 MINUTES OF 1. HAIDER PARTIES MOTION TO DISMISS COMPLAINT [DKT 53] 2. OBUKHOFF PARTIES MOTION TO DISMISS COMPLAINT [DKT 55] Hearing held. Matters are argued and taken under submission. Court Reporter: Miriam Baird. (lb)
October 26, 2015 Filing 79 NOTICE of Appearance filed by attorney Manuel A Abascal on behalf of Defendants Thomas Haider, Haider Spine Center Medical Group, Inc. (Abascal, Manuel)
October 22, 2015 Filing 78 NOTICE of Appearance filed by attorney Christina M Lincoln on behalf of Defendants John Larsen MD, A Professional Corporation, John Larsen (Attorney Christina M Lincoln added to party John Larsen MD, A Professional Corporation(pty:dft), Attorney Christina M Lincoln added to party John Larsen(pty:dft))(Lincoln, Christina)
October 20, 2015 Filing 77 Notice of Appearance or Withdrawal of Counsel: for attorney James T Duff counsel for Defendant Roger Shortz. Adding JAMES T. DUFF as counsel of record for ROGER SHORTZ for the reason indicated in the G-123 Notice. Filed by Defendant ROGER SHORTZ. (Attorney James T Duff added to party Roger Shortz(pty:dft))(Duff, James)
October 12, 2015 Filing 76 Notice of Appearance or Withdrawal of Counsel: for attorney Chanmaly Kendie Schlecht counsel for Defendants John Larsen MD, A Professional Corporation, John Larsen. Adding C. Kendie Schlecht as counsel of record for John Larsen and John Larsen, MD, a Professional Corporation for the reason indicated in the G-123 Notice. Filed by Attorney for Defendants, John Larsen and John Larsen, MD, a Professional Corporation C. Kendie Schlecht. (Attorney Chanmaly Kendie Schlecht added to party John Larsen MD, A Professional Corporation(pty:dft), Attorney Chanmaly Kendie Schlecht added to party John Larsen(pty:dft))(Schlecht, Chanmaly)
October 12, 2015 Filing 75 Notice of Appearance or Withdrawal of Counsel: for attorney Thomas Frederick Newmeyer counsel for Defendants John Larsen MD, A Professional Corporation, John Larsen. Adding Thomas F. Newmeyer as counsel of record for John Larsen and John Larsen, MD, a Professional Corporation for the reason indicated in the G-123 Notice. Filed by Attorney for Defendants John Larsen and John Larsen, MD, a Professional Corporation Thomas F. Newmeyer. (Attorney Thomas Frederick Newmeyer added to party John Larsen MD, A Professional Corporation(pty:dft), Attorney Thomas Frederick Newmeyer added to party John Larsen(pty:dft))(Newmeyer, Thomas)
October 9, 2015 Filing 74 REPLY in Support of Motion to Dismiss Complaint filed by Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., Salma Jason Monica, LP. (Tuey, Kristen)
October 9, 2015 Filing 73 REPLY in Support of Motion to Dismiss Complaint filed by Defendants Serge Obukhoff, Serge Obukhoff, M.D., A Professional Corporation. (Tuey, Kristen)
October 8, 2015 Filing 72 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Catalino Dureza, M.D., Inc. served on 10/5/2015, answer due 10/26/2015. Service of the Summons and Complaint were executed upon Roxanna V., Person in Charge in compliance with California Code of Civil Procedure by personal service.Original Summons NOT returned. (Shaw, Lauren)
October 8, 2015 Filing 71 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Maximus Medical Group, a Medical Corporation served on 10/5/2015, answer due 10/26/2015. Service of the Summons and Complaint were executed upon Roxanna V., Person in Charge in compliance with California Code of Civil Procedure by personal service.Original Summons NOT returned. (Shaw, Lauren)
October 8, 2015 Filing 70 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant California Neurosurgical and Spine Associates, a Medical Corporation served on 10/5/2015, answer due 10/26/2015. Service of the Summons and Complaint were executed upon Roxanna V., Person in Charge in compliance with California Code of Civil Procedure by personal service.Original Summons NOT returned. (Shaw, Lauren)
October 8, 2015 Filing 69 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Hamid Rahman served on 9/8/2015, answer due 10/30/2015. Service of the Summons and Complaint were executed upon Saif Rahman, Counsel in compliance with statute not specified by method of service not specified.Original Summons NOT returned. (Shaw, Lauren)
October 5, 2015 Filing 68 OPPOSITION to NOTICE OF MOTION AND MOTION to Dismiss Complaint #53 , NOTICE OF MOTION AND MOTION to Dismiss Complaint #55 filed by Plaintiff State Compensation Insurance Fund. (Wilkerson, Jeffrey)
October 2, 2015 Opinion or Order Filing 67 ORDER by Judge Andrew J. Guilford, granting Stipulation to Exceed Page Limitation for Omnibus Opposition of State Fund to the Motions to dismiss of Obukhoff Parties and Haider Parties #65 (twdb)
October 2, 2015 Filing 65 STIPULATION to Exceed Page Limitation as to State Fund's Opposition to Haider and Obukhoff's Motions to Dismiss filed by plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order)(Wilkerson, Jeffrey)
October 1, 2015 Opinion or Order Filing 66 ORDER by Judge Andrew J. Guilford, granting Stipulation to Extend Time to Answer (More than 30 days) and Briefing Schedule #63 (twdb)
October 1, 2015 Filing 64 NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff State Compensation Insurance Fund, upon Defendant John Larsen acknowledgment sent by Plaintiff on 9/28/2015, answer due 10/30/2015. Acknowledgment of Service signed by Thomas Newmeyer, Counsel. (Shaw, Lauren)
October 1, 2015 Filing 63 STIPULATION for Extension of Time to File Answer to 10/30/2015 re Complaint (Attorney Civil Case Opening), #1 , STIPULATION for Extension of Time to File Opposition and Reply to Response to Complaint filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order Granting Stipulation)(Shaw, Lauren)
September 30, 2015 Filing 62 NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff State Compensation Insurance Fund, upon Defendant TriStar Medical Group, A Professional Corporation acknowledgment sent by Plaintiff on 9/10/2015, answer due 10/30/2015. Acknowledgment of Service signed by Law Offices of David W. Weichert, Counsel for Service of Process. (Shaw, Lauren)
September 30, 2015 Filing 61 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant John Larsen MD, A Professional Corporation served on 9/18/2015, answer due 10/30/2015. Service of the Summons and Complaint were executed upon Howard Jay Abrams, Agent for Service of Process in compliance with California Code of Civil Procedure by personal service.Original Summons returned. (Shaw, Lauren)
September 30, 2015 Filing 60 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Catalino Dureza served on 9/17/2015, answer due 10/8/2015. Service of the Summons and Complaint were executed upon Roxanna Villoobos, Person in Charge in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy.Original Summons returned. (Shaw, Lauren)
September 29, 2015 Opinion or Order Filing 59 ORDER by Judge Andrew J. Guilford, granting Stipulation Extending Time to Answer (30 days or less) #57 . (twdb)
September 29, 2015 Opinion or Order Filing 58 ORDER RE EARLY MEETING OF PARTIES AND SCHEDULING CONFERENCE: Scheduling Conference set for 11/30/2015 at 9:00 am. (lb)
September 28, 2015 Filing 57 STIPULATION Extending Time to Answer the complaint as to Khalid B. Ahmed answer now due 10/30/2015; Ahmed Pomona Medical Group, Inc. answer now due 10/30/2015; Khalid Bashir Ahmed, M.D., APC answer now due 10/30/2015; Arj Medical, Inc. answer now due 10/30/2015; Daniel Capen answer now due 10/30/2015; Jeffrey Catanzarite answer now due 10/30/2015; Center For Better Health answer now due 10/30/2015; Daniel Capen MD, A Professional Corporation answer now due 10/30/2015; David Payne, M.D., Inc. answer now due 10/30/2015; Healthpointe Medical Group, Inc. answer now due 10/30/2015; Inland Incare Medical Associates, Inc. answer now due 10/30/2015; Inland Incare of San Bernardino Medical Group, Inc. answer now due 10/30/2015; Andrew Jarminski answer now due 10/30/2015; John Larsen MD, A Professional Corporation answer now due 10/30/2015; John Larsen answer now due 10/30/2015; Richard L Mulvania answer now due 10/30/2015; Russell Nelson answer now due 10/30/2015; Nelson Spine Institute, Inc. answer now due 10/30/2015; David Payne, M.D. answer now due 10/30/2015; Progressive Orthopedic Solutions, LLC answer now due 10/30/2015; Hamid Rahman answer now due 10/30/2015; Richard L. Mulvania, M.D., A Professional Corporation answer now due 10/30/2015; Ismael Silva, M.D. answer now due 10/30/2015; Southwestern Orthopedic Medical Corp answer now due 10/30/2015; Southwestern Orthopedic Medical Corporation answer now due 10/30/2015; Starbase, Inc. answer now due 10/30/2015; Tri-County Medical Group, Inc. answer now due 10/30/2015; TriStar Medical Group, A Professional Corporation answer now due 10/30/2015; Westlake Surgical Medical Associates, Inc. answer now due 10/30/2015, re Complaint (Attorney Civil Case Opening), #1 , STIPULATION for Extension of Time to File Opposition and Reply to Response to Complaint filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Proposed Order Granting Stipulation)(Shaw, Lauren)
September 28, 2015 Filing 56 NOTICE of Interested Parties filed by Defendants Serge Obukhoff, Serge Obukhoff, M.D., A Professional Corporation. (Tuey, Kristen)
September 28, 2015 Filing 55 NOTICE OF MOTION AND MOTION to Dismiss Complaint filed by Defendants Serge Obukhoff, Serge Obukhoff, M.D., A Professional Corporation. Motion set for hearing on 10/26/2015 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Proposed Order) (Attorney Kristen Meredith Tuey added to party Serge Obukhoff(pty:dft), Attorney Kristen Meredith Tuey added to party Serge Obukhoff, M.D., A Professional Corporation(pty:dft)) (Tuey, Kristen)
September 28, 2015 Filing 54 NOTICE of Interested Parties filed by Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., Salma Jason Monica, LP. (Tuey, Kristen)
September 28, 2015 Filing 53 NOTICE OF MOTION AND MOTION to Dismiss Complaint filed by Defendants Thomas Haider, Haider Spine Center Medical Group, Inc., Salma Jason Monica, LP. Motion set for hearing on 10/26/2015 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Proposed Order) (Attorney Kristen Meredith Tuey added to party Thomas Haider(pty:dft), Attorney Kristen Meredith Tuey added to party Haider Spine Center Medical Group, Inc.(pty:dft), Attorney Kristen Meredith Tuey added to party Salma Jason Monica, LP(pty:dft)) (Tuey, Kristen)
September 25, 2015 Filing 52 NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff State Compensation Insurance Fund, upon Defendant Tri-County Medical Group, Inc. acknowledgment sent by Plaintiff on 9/9/2015, answer due 9/30/2015. Acknowledgment of Service signed by Carlson & Jayakumar, LLP, Counsel. (Shaw, Lauren)
September 24, 2015 Filing 51 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Westlake Surgical Medical Associates, Inc. served on 9/15/2015, answer due 10/6/2015. Service of the Summons and Complaint were executed upon Daniel Capen, Agent for Service of Process and Defendant in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 50 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Starbase, Inc. served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Bird Marella Boxer Wolpert, Counsel in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 49 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Southwestern Orthopedic Medical Corporation served on 9/18/2015, answer due 10/9/2015. Service of the Summons and Complaint were executed upon Daniel Capen, Agent for Service of Process and Defendant in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 48 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Southwestern Orthopedic Medical Corp served on 9/18/2015, answer due 10/9/2015. Service of the Summons and Complaint were executed upon Daniel Capen, Agent for Service of Process and Defendant in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 47 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Ismael Silva, M.D. served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Bird Marella Boxer Wolpert, Counsel in compliance with California Code of Civil Procedure by personal service.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 46 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Roger Shortz served on 9/15/2015, answer due 10/6/2015. Service of the Summons and Complaint were executed upon Roger Shortz, Defendant in compliance with California Code of Civil Procedure by personal service.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 45 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Salma Jason Monica, LP served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Latham & Watkins, Counsel in compliance with California Code of Civil Procedure by personal service.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 44 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Progressive Orthopedic Solutions, LLC served on 9/14/2015, answer due 10/5/2015. Service of the Summons and Complaint were executed upon Paracorp Incorp., Registered Agent for Service of Process in compliance with California Code of Civil Procedure by personal service.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 43 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant David Payne, M.D., Inc. served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Bird Marella Boxer Wolpert, Counsel in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 42 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant David Payne, M.D. served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Bird Marella Boxer Wolpert, Counsel in compliance with California Code of Civil Procedure by personal service.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 41 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Serge Obukhoff, M.D., A Professional Corporation served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Latham & Watkins, Counsel in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 40 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Serge Obukhoff served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Latham & Watkins, Counsel in compliance with California Code of Civil Procedure by personal service.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 39 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Nelson Spine Institute, Inc. served on 9/14/2015, answer due 10/5/2015. Service of the Summons and Complaint were executed upon Richard Hoefflin, Agent for Service of Process in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 38 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Russell Nelson served on 9/14/2015, answer due 10/5/2015. Service of the Summons and Complaint were executed upon Richard Hoefflin, Agent for Service of Process in compliance with California Code of Civil Procedure by personal service.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 37 NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff State Compensation Insurance Fund, upon Defendant Richard L. Mulvania, M.D., A Professional Corporation acknowledgment sent by Plaintiff on 9/10/2015, answer due 10/1/2015. Acknowledgment of Service signed by James Rumm, Counsel. (Shaw, Lauren)
September 24, 2015 Filing 36 NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff State Compensation Insurance Fund, upon Defendant Richard L Mulvania acknowledgment sent by Plaintiff on 9/10/2015, answer due 10/1/2015. Acknowledgment of Service signed by James Rumm, Counsel. (Shaw, Lauren)
September 24, 2015 Filing 35 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Andrew Jarminski served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Mani Dabiri, Counsel in compliance with California Code of Civil Procedure by personal service.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 34 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Inland Incare of San Bernardino Medical Group, Inc. served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Mani Dabiri, Counsel in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 33 PROOF OF SERVICE Executed by Defendant State Compensation Insurance Fund, upon Defendant Inland Incare Medical Associates, Inc. served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Mani Dabiri, Counsel in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 32 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Healthpointe Medical Group, Inc. served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Bird Marella Boxer Wolpert, Counsel in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 31 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Haider Spine Center Medical Group, Inc. served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Latham & Watkins, Counsel in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 30 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Thomas Haider served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Latham & Watkins, Counsel in compliance with California Code of Civil Procedure by personal service.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 29 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Israel Chambi served on 9/17/2015, answer due 10/8/2015. Service of the Summons and Complaint were executed upon Israel Chambi, Jr., Manager/Son in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 28 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Center For Better Health served on 9/15/2015, answer due 10/6/2015. Service of the Summons and Complaint were executed upon Bird Marella Boxer Wolpert, Counsel in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 27 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Jeffrey Catanzarite served on 9/15/2015, answer due 10/6/2015. Service of the Summons and Complaint were executed upon Bird Marella Boxer Wolpert, Counsel in compliance with California Code of Civil Procedure by personal service.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 26 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Daniel Capen MD, A Professional Corporation served on 9/18/2015, answer due 10/9/2015. Service of the Summons and Complaint were executed upon Daniel Capen, Defendant in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 25 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Daniel Capen served on 9/18/2015, answer due 10/9/2015. Service of the Summons and Complaint were executed upon Daniel Capen, Defendant in compliance with California Code of Civil Procedure by personal service.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 24 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Arj Medical, Inc. served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Mani Dabiri, Counsel in compliance with California Code of Civil Procedure by method of service not specified.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 23 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Ahmed Pomona Medical Group, Inc. served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Bird Marella Boxer Wolpert, Counsel in compliance with California Code of Civil Procedure by method of service not specified.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 22 PROOF OF SERVICE Executed by Defendant State Compensation Insurance Fund, upon Defendant Khalid Bashir Ahmed, M.D., APC served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Bird Marella Boxer Wolpert, Counsel in compliance with California Code of Civil Procedure by method of service not specified.Original Summons returned. (Shaw, Lauren)
September 24, 2015 Filing 21 PROOF OF SERVICE Executed by Plaintiff State Compensation Insurance Fund, upon Defendant Khalid B. Ahmed served on 9/9/2015, answer due 9/30/2015. Service of the Summons and Complaint were executed upon Bird Marella Boxer Wolpert, Counsel in compliance with California Code of Civil Procedure by personal service.Original Summons returned. (Shaw, Lauren)
September 11, 2015 Filing 20 NOTICE of Appearance filed by attorney James F Rumm on behalf of Defendant Richard L. Mulvania, M.D., A Professional Corporation (Attorney James F Rumm added to party Richard L. Mulvania, M.D., A Professional Corporation(pty:dft))(Rumm, James)
August 31, 2015 Filing 19 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening), #1 as to defendants Khalid B. Ahmed, Ahmed Pomona Medical Group, Inc., Khalid Bashir Ahmed, M.D., APC, Arj Medical, Inc., California Neurosurgical and Spine Associates, a Medical Corporation, Daniel Capen, Catalino Dureza, M.D., Inc., Jeffrey Catanzarite, Center For Better Health, Israel Chambi, Daniel Capen MD, A Professional Corporation, David Payne, M.D., Inc., Catalino Dureza, Thomas Haider, Haider Spine Center Medical Group, Inc., Healthpointe Medical Group, Inc., Inland Incare Medical Associates, Inc., Inland Incare of San Bernardino Medical Group, Inc., Andrew Jarminski, John Larsen MD, A Professional Corporation, John Larsen, Maximus Medical Group, a Medical Corporation, Richard L Mulvania, Russell Nelson, Nelson Spine Institute, Inc., Serge Obukhoff, David Payne, M.D., Progressive Orthopedic Solutions, LLC, Hamid Rahman, Richard L. Mulvania, M.D., A Professional Corporation, Salma Jason Monica, LP, Serge Obukhoff, M.D., A Professional Corporation, Roger Shortz, Ismael Silva, M.D., Southwestern Orthopedic Medical Corp, Southwestern Orthopedic Medical Corporation, Starbase, Inc., Tri-County Medical Group, Inc., TriStar Medical Group, A Professional Corporation, Westlake Surgical Medical Associates, Inc. (twdb)
August 28, 2015 Filing 18 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), #1 filed by Plaintiff State Compensation Insurance Fund. (Behrens, Michael)
August 28, 2015 Filing 17 NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request #3 . The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached.Next, attach a face page of the complaint or a second page addendum to the Summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (twdb)
August 20, 2015 Opinion or Order Filing 16 ORDER by Judge Andrew J. Guilford, Granting State Fund's Application to File Exhibit 4 to State Fund's Complaint Under Seal re #8 (mba)
August 20, 2015 Filing 15 ***SEALED*** Exhibit 4 to State Fund's Complaint, filed by Plaintiff State Compensation Insurance Fund. (mba)
August 20, 2015 Opinion or Order Filing 14 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 14-03 -Related Case- filed. Related Case No: SACV13-956 AG (CWx). Case transferred from Judge David O. Carter to Judge Andrew J. Guilford for all further proceedings. The case number will now reflect the initials of the transferee Judge SACV15-1279 AG (JCGx). Signed by Judge Andrew J. Guilford (twdb)
August 13, 2015 Filing 13 Notice of Appearance or Withdrawal of Counsel: for attorney Menno Goedman counsel for Plaintiff State Compensation Insurance Fund. Filed by Plaintiff State Compensation Insurance Fund. (Attorney Menno Goedman added to party State Compensation Insurance Fund(pty:pla))(Goedman, Menno)
August 13, 2015 Filing 12 DECLARATION of Menno Goedman re Notice of Under Seal Filing #8 and In Support of Application to File Under Seal filed by Plaintiff State Compensation Insurance Fund. (Goedman, Menno)
August 12, 2015 Filing 11 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (twdb)
August 12, 2015 Filing 10 NOTICE OF ASSIGNMENT to District Judge David O. Carter and Magistrate Judge Jay C. Gandhi. (twdb)
August 12, 2015 Filing 9 NOTICE of Appearance filed by attorney Lauren Elizabeth Shaw on behalf of Plaintiff State Compensation Insurance Fund (Attorney Lauren Elizabeth Shaw added to party State Compensation Insurance Fund(pty:pla))(Shaw, Lauren)
August 11, 2015 Filing 8 NOTICE of Under Seal Filing filed State Compensation Insurance Fund (Attachments: #1 Proposed Order Granting Application to File Exhibit 4 of State Fund's Complaint Under Seal)(Behrens, Michael)
August 11, 2015 Filing 7 NOTICE of Manual Filing filed by Plaintiff State Compensation Insurance Fund of Exhibit 4 to State Fund's Complaint - Spreadsheets. (Behrens, Michael)
August 11, 2015 Filing 6 NOTICE of Related Case(s) filed by Plaintiff State Compensation Insurance Fund. Notice of Pendency of Other Related Case(s): 8:13-cv-00956; 8:14-cr-00034 (Behrens, Michael)
August 11, 2015 Filing 5 NOTICE of Related Case(s) filed by Plaintiff State Compensation Insurance Fund. Notice of Related Case(s): 8:13-cv-00956 (Behrens, Michael)
August 11, 2015 Filing 4 CERTIFICATION and NOTICE of Interested Parties filed by Plaintiff State Compensation Insurance Fund, (Attachments: #1 Additional Interested Parties)(Behrens, Michael)
August 11, 2015 Filing 3 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), #1 filed by Plaintiff State Compensation Insurance Fund. (Behrens, Michael)
August 11, 2015 Filing 2 CIVIL COVER SHEET filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 List of Defendants)(Behrens, Michael)
August 11, 2015 Filing 1 COMPLAINT Receipt No: 0973-16246219 - Fee: $400, filed by Plaintiff State Compensation Insurance Fund. (Attachments: #1 Exhibit 1, #2 Exhibit 2A, #3 Exhibit 2B, #4 Exhibit 2C, #5 Exhibit 2D, #6 Exhibit 3, #7 Exhibit 4 (slip sheet)) (Attorney Michael A Behrens added to party State Compensation Insurance Fund(pty:pla))(Behrens, Michael)

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: State Compensation Insurance Fund v. Daniel Capen 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: Ahmed Pomona Medical Group, Inc.
Represented By: David H Chao
Represented By: Benjamin N Gluck
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: MD John Larsen
Represented By: Chanmaly Kendie Schlecht
Represented By: Christina M Lincoln
Represented By: Thomas Frederick Newmeyer
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: Westlake Surgical Medical Associates, Inc.
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: Serge Obukhoff
Represented By: David J Schindler
Represented By: Kristen Meredith Tuey
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: John Larsen MD, A Professional Corporation
Represented By: Chanmaly Kendie Schlecht
Represented By: Christina M Lincoln
Represented By: Thomas Frederick Newmeyer
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: Hamid Rahman
Represented By: John D Early
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: David Payne, M.D.
Represented By: David H Chao
Represented By: Benjamin N Gluck
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: Inland Incare of San Bernardino Medical Group, Inc.
Represented By: Grant B Gelberg
Represented By: Aaron M May
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: Progressive Orthopedic Solutions, LLC
Represented By: Dawn M Coulson
Represented By: Stephen Immanuel Hsu
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: Arj Medical, Inc.
Represented By: Grant B Gelberg
Represented By: Aaron M May
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: Haider Spine Center Medical Group, Inc.
Represented By: Manuel A Abascal
Represented By: Kristen Meredith Tuey
Represented By: Nathan Matthew Saper
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: Maximus Medical Group, a Medical Corporation
Represented By: David H Chao
Represented By: Benjamin N Gluck
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: Catalino Dureza
Represented By: David H Chao
Represented By: Benjamin N Gluck
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: M.D. Khalid B. Ahmed
Represented By: David H Chao
Represented By: Benjamin N Gluck
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: Richard L. Mulvania, M.D., A Professional Corporation
Represented By: James F Rumm
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: Nelson Spine Institute, Inc.
Represented By: Jason M Burrows
Represented By: Richard M Hoefflin
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: Daniel Capen
Represented By: Grant B Gelberg
Represented By: Aaron M May
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: Ismael Silva, M.D.
Represented By: David H Chao
Represented By: Benjamin N Gluck
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: M D Thomas Haider
Represented By: Manuel A Abascal
Represented By: Kristen Meredith Tuey
Represented By: Nathan Matthew Saper
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: Russell Nelson, -
Represented By: Jason M Burrows
Represented By: Richard M Hoefflin
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: TriStar Medical Group, A Professional Corporation
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: Center For Better Health
Represented By: Y Paige Shen
Represented By: Stephen A Silverman
Represented By: David H Chao
Represented By: Oren Rosenthal
Represented By: Jerome H Friedberg
Represented By: Jeffrey B Isaacs
Represented By: Benjamin N Gluck
Represented By: Jodi M Newberry
Represented By: Polina Polonsky
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: Roger Shortz
Represented By: James T Duff
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: Inland Incare Medical Associates, Inc.
Represented By: Grant B Gelberg
Represented By: Aaron M May
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: Healthpointe Medical Group, Inc.
Represented By: David H Chao
Represented By: Benjamin N Gluck
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: Serge Obukhoff, M.D., A Professional Corporation
Represented By: David J Schindler
Represented By: Kristen Meredith Tuey
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: Catalino Dureza, M.D., Inc.
Represented By: David H Chao
Represented By: Benjamin N Gluck
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: David Payne, M.D., Inc.
Represented By: David H Chao
Represented By: Benjamin N Gluck
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: Daniel Capen MD, A Professional Corporation
Represented By: Grant B Gelberg
Represented By: Aaron M May
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: Jeffrey Catanzarite
Represented By: Y Paige Shen
Represented By: Stephen A Silverman
Represented By: David H Chao
Represented By: Oren Rosenthal
Represented By: Jerome H Friedberg
Represented By: Jeffrey B Isaacs
Represented By: Benjamin N Gluck
Represented By: Jodi M Newberry
Represented By: Polina Polonsky
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: Richard L Mulvania
Represented By: James F Rumm
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: MD Andrew Jarminski
Represented By: Grant B Gelberg
Represented By: Aaron M May
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: Khalid Bashir Ahmed, M.D., APC
Represented By: David H Chao
Represented By: Benjamin N Gluck
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: Southwestern Orthopedic Medical Corp
Represented By: Grant B Gelberg
Represented By: Aaron M May
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: Israel Chambi
Represented By: Daniel H Abrahamian
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: Salma Jason Monica, LP
Represented By: Manuel A Abascal
Represented By: Kristen Meredith Tuey
Represented By: Nathan Matthew Saper
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: Southwestern Orthopedic Medical Corporation
Represented By: Grant B Gelberg
Represented By: Aaron M May
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: Tri-County Medical Group, Inc.
Represented By: Jehan N Jayakumar
Represented By: Keith W Carlson
Represented By: Kathleen W Nichols
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: Starbase, Inc.
Represented By: David H Chao
Represented By: Benjamin N Gluck
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: California Neurosurgical and Spine Associates, a Medical Corporation
Represented By: David H Chao
Represented By: Benjamin N Gluck
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: Southwestern Orthopedic Medical Corp a California corporation doing business as Downey Orthopedic Medical Group
Represented By: Grant B Gelberg
Represented By: Aaron M May
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: Southwestern Orthopedic Medical Corporation a California corporation doing business as Channel Islands Orthopedic
Represented By: Grant B Gelberg
Represented By: Aaron M May
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: Center For Better Health A Medical Group Inc, a California corporation doing business as Southland Spine and Rehabilitation
Represented By: Y Paige Shen
Represented By: Stephen A Silverman
Represented By: David H Chao
Represented By: Oren Rosenthal
Represented By: Jerome H Friedberg
Represented By: Jeffrey B Isaacs
Represented By: Benjamin N Gluck
Represented By: Jodi M Newberry
Represented By: Polina Polonsky
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 ]
Petitioner: Gerald Alexander
Represented By: Katherine A Bowles
Represented By: Steven M Goldsobel
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 ]
Petitioner: United States of America
Represented By: Joshua M Robbins
Represented By: Scott D Tenley
Represented By: Joseph Timothy McNally
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 ]
Petitioner: Katherine Bowles
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 ]
Petitioner: Philip A. Sobol
Represented By: Jonathan Boustani
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 ]
Petitioner: Sobol Orthopedic Medical Group, Inc.
Represented By: Jonathan Boustani
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: State Compensation Insurance Fund
Represented By: John W Spiegel
Represented By: Zachary Truman Elsea
Represented By: Michael A Behrens
Represented By: Kenneth B Julian
Represented By: Lauren E Grochow
Represented By: Robert N Klieger
Represented By: Melinda E LeMoine
Represented By: Gina Marie S Ong
Represented By: Jeffrey Scott Wilkerson
Represented By: Andrew P P Dunk, III
Represented By: Alison Plessman
Represented By: Menno Goedman
Represented By: Leanne Oates Vanecek
Represented By: Linda S Platisha
Represented By: John C Hueston
Represented By: Lillian Chu
Represented By: Matthew R Day
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?