NorthBay Healthcare Group, Inc. et al v. Kaiser Foundation Health Plan, Inc. et al
Plaintiff: NorthBay Healthcare Corporation and NorthBay Healthcare Group, Inc.
Defendant: The Permanente Medical Group, Inc., Kaiser Foundation Health Plan, Inc. and Kaiser Foundation Hospitals, Inc.
Case Number: 3:2017cv05005
Filed: August 29, 2017
Court: US District Court for the Northern District of California
Office: San Francisco Office
County: Solano
Presiding Judge: Laurel Beeler
Nature of Suit: Anti-Trust
Cause of Action: 15 U.S.C. § 15
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on October 3, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 3, 2018 Filing 115 Costs Taxed in amount of $ $157.50 Re: #113 Amended Bill of Costs against Plaintiffs. (mklS, COURT STAFF) (Filed on 10/3/2018)
September 27, 2018 Filing 114 NOTICE by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc. That No Transcripts Will Be Ordered For Appeal (Yates, Christopher) (Filed on 9/27/2018)
September 19, 2018 Filing 113 BILL OF COSTS (AMENDED) by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. Objections due by 10/3/2018. (Attachments: #1 Declaration of Joanna L. Allen In Support of Amended Bill of Costs)(Allen, Joanna) (Filed on 9/19/2018)
September 19, 2018 Filing 112 USCA Case Number 18-16769 9th Circuit for #111 Notice of Appeal, filed by NorthBay Healthcare Group, Inc., NorthBay Healthcare Corporation. (fabS, COURT STAFF) (Filed on 9/19/2018)
September 17, 2018 Filing 111 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc.. (Appeal fee of $505 receipt number 0971-12684167 paid.) (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Representation Statement)(Yates, Christopher) (Filed on 9/17/2018)
September 11, 2018 Filing 110 ADR Remark: The ADR Phone Conference previously set for 9/11/2018, is vacated/off calendar.(af, COURT STAFF) (Filed on 9/11/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.)
September 7, 2018 Filing 109 BILL OF COSTS by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. Objections due by 9/21/2018. (Attachments: #1 Declaration of Joanna Allen)(Allen, Joanna) (Filed on 9/7/2018)
August 28, 2018 Filing 108 JUDGMENT for Defendants. Signed by Judge Laurel Beeler on August 28, 2018. (lblc1S, COURT STAFF) (Filed on 8/28/2018)
August 28, 2018 Opinion or Order Filing 107 ORDER by Judge Laurel Beeler granting #92 Motion to Dismiss; granting #93 Motion to Dismiss. The attached order dismisses with prejudice the plaintiffs' Sherman Act claims for failure to state a claim and declines to exercise supplemental jurisdiction over the plaintiffs' remaining claims. (lblc1S, COURT STAFF) (Filed on 8/28/2018)
August 3, 2018 Filing 106 ADR Remark: The ADR Phone Conference set for August 6, 2018, has been RESCHEDULED to September 11, 2018, at 11:30 AM Pacific time. The call-in information remains the same. (af, COURT STAFF) (Filed on 8/3/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.)
July 30, 2018 Filing 105 CLERK'S NOTICE. The court takes the motion hearing set for 8/2/2018 off calendar. The court may reschedule the motion hearing or may decide the motions on the papers. The court continues the case-management conference set for 8/9/2018 to 9/13/2018 at 11:00 a.m. to give the pleadings time to settle. The parties' joint initial case-management statement is due 9/6/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.)(lblc1S, COURT STAFF) (Filed on 7/30/2018)
July 30, 2018 Set/Reset Hearing (lblc1S, COURT STAFF) (Filed on 7/30/2018)
July 25, 2018 Filing 104 ADR Remark: The ADR Phone Conference set for 8/2/2018, has been RESCHEDULED to 8/6/2018, at 10:30 AM Pacific time. The call-in information remains the same. (af, COURT STAFF) (Filed on 7/25/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.)
July 13, 2018 Filing 103 REPLY (re #93 MOTION to Dismiss Second Amended Complaint ) filed byKaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Murray, Jason) (Filed on 7/13/2018)
July 13, 2018 Filing 102 REPLY (re #92 MOTION to Dismiss the Second Amended Complaint ) filed byThe Permanente Medical Group, Inc.. (Wu, Stephen) (Filed on 7/13/2018)
July 12, 2018 Filing 101 CLERK'S NOTICE. For calendaring reasons, the court continues the 7/26/2018 motions-to-dismiss hearing to 8/2/2018 at 11:00 a.m. in San Francisco, Courtroom C, 15th Floor. The due date for the replies remains 7/13/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lblc1S, COURT STAFF) (Filed on 7/12/2018)
July 12, 2018 Filing 100 NOTICE of Appearance by Jordan Lee Ludwig on behalf of Kaiser Foundation Health Plan, Inc. and Kaiser Foundation Hospitals (Ludwig, Jordan) (Filed on 7/12/2018)
July 12, 2018 Filing 99 NOTICE of Appearance by Jason C. Murray on behalf of Kaiser Foundation Health Plan, Inc. and Kaiser Foundation Hospitals (Murray, Jason) (Filed on 7/12/2018)
June 29, 2018 Filing 98 OPPOSITION/RESPONSE (re #93 MOTION to Dismiss Second Amended Complaint ) filed byNorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc.. (Yates, Christopher) (Filed on 6/29/2018)
June 29, 2018 Filing 97 OPPOSITION/RESPONSE (re #92 MOTION to Dismiss the Second Amended Complaint ) filed byNorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc.. (Yates, Christopher) (Filed on 6/29/2018)
June 18, 2018 Filing 96 ADR Remark: The ADR Phone Conference has been rescheduled to Thursday, August 2, 2018, at 10:00 AM Pacific time. The call-in information remains the same. (af, COURT STAFF) (Filed on 6/18/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.)
June 13, 2018 Filing 95 ADR Remark: The ADR Phone Conference that was set for 6/12/2018, did not take place and will be rescheduled to a date closer to the case management conference set for 8/9/2018. (af, COURT STAFF) (Filed on 6/13/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.)
June 1, 2018 Filing 94 Correction of Opposition/Response or Reply Deadlines pertaining to #93 MOTION to Dismiss Second Amended Complaint (Reason: Correcting an error) filed byKaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. Responses due by 6/29/2018. Replies due by 7/13/2018. (Briggs, Amy) (Filed on 6/1/2018)
June 1, 2018 Filing 93 MOTION to Dismiss Second Amended Complaint filed by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. Motion Hearing set for 7/26/2018 09:30 AM in San Francisco, Courtroom C, 15th Floor before Magistrate Judge Laurel Beeler. Responses due by 6/15/2018. Replies due by 6/22/2018. (Attachments: #1 Proposed Order)(Briggs, Amy) (Filed on 6/1/2018)
June 1, 2018 Filing 92 MOTION to Dismiss the Second Amended Complaint filed by The Permanente Medical Group, Inc.. Motion Hearing set for 7/26/2018 09:30 AM in San Francisco, Courtroom C, 15th Floor before Magistrate Judge Laurel Beeler. Responses due by 6/29/2018. Replies due by 7/13/2018. (Attachments: #1 Proposed Order)(Jones, Gregory) (Filed on 6/1/2018)
May 9, 2018 Opinion or Order Filing 91 Order by Magistrate Judge Laurel Beeler granting #90 Stipulation Setting Briefing Schedule for Motion to Dismiss the Second Amended Complaint. Defendants to file any motions by 6/1/2018. Oppositions due by 6/29/2018. Replies due by 7/13/2018. (ejkS, COURT STAFF) (Filed on 5/9/2018)
May 9, 2018 Filing 90 STIPULATION WITH PROPOSED ORDER re #89 Order on Ex Parte Application SETTING BRIEFING SCHEDULE FOR MOTION TO DISMISS THE SECOND AMENDED COMPLAINT filed by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc., The Permanente Medical Group, Inc.. (Briggs, Amy) (Filed on 5/9/2018)
April 30, 2018 Opinion or Order Filing 89 Order by Magistrate Judge Laurel Beeler granting #87 Ex Parte Application to Extend Time to Respond to Second Amended Complaint. Deadline to file is extended from 5/4/2018 to 6/1/2018. (ejkS, COURT STAFF) (Filed on 4/30/2018)
April 27, 2018 Filing 88 OPPOSITION/RESPONSE (re #87 Ex Parte Application re #86 Amended Complaint, To Extend Time To Respond To Second Amended Complaint ) filed byNorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc.. (Attachments: #1 Declaration of Christopher S. Yates)(Yates, Christopher) (Filed on 4/27/2018)
April 26, 2018 Filing 87 Ex Parte Application re #86 Amended Complaint, To Extend Time To Respond To Second Amended Complaint filed by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Attachments: #1 Declaration of Amy B. Briggs ISO Kaisers' Ex Parte Application, #2 Proposed Order Granting Kaiser's Ex Parte Application)(Briggs, Amy) (Filed on 4/26/2018)
April 20, 2018 Filing 86 AMENDED COMPLAINT against Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc., The Permanente Medical Group, Inc.. Filed byNorthBay Healthcare Group, Inc., NorthBay Healthcare Corporation. (Attachments: #1 Blackline Version Between First Amended Complaint and Second Amended Complaint)(Yates, Christopher) (Filed on 4/20/2018)
April 13, 2018 Filing 85 ADR Remark: The ADR Phone Conference set for April 17, 2018, has been RESCHEDULED TO June 12, 2018, at 10:30 AM Pacific time. The call-in information remains the same. (af, COURT STAFF) (Filed on 4/13/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.)
April 3, 2018 Filing 84 CLERK'S NOTICE: To give the pleadings time to settle, the court continues the 4/19/2018 CMC to 8/9/2018 at 11:00 AM in San Francisco, Courtroom C, 15th Floor. Case Management Statement due by 8/2/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejkS, COURT STAFF) (Filed on 4/3/2018)
March 30, 2018 Opinion or Order Filing 83 ORDER by Judge Laurel Beeler granting #65 Motion to Dismiss; granting #67 Motion to Dismiss.The attached order dismisses the plaintiffs' Sherman Act claims for failure to state a claim and declines to exercise supplemental jurisdiction over the plaintiffs' remaining claims. The plaintiffs may file an amended complaint on or before Friday, April 20, 2018. (lblc1S, COURT STAFF) (Filed on 3/30/2018)
March 28, 2018 Filing 82 ADR Remark: The ADR Phone Conference has been RESCHEDULED to April 17, 2018, at 10:00 AM Pacific time. The call-in information remains the same. (af, COURT STAFF) (Filed on 3/28/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.)
March 20, 2018 Filing 81 ADR Remark: The ADR Phone Conference set for March 20, 2018, has been taken OFF CALENDAR and will be rescheduled to a date just prior to the case management conference set for April 19, 2018. (af, COURT STAFF) (Filed on 3/20/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.)
March 16, 2018 Filing 80 CLERK'S NOTICE VACATING MOTIONS HEARING AND RESETTING CASE MANAGEMENT CONFERENCE: The Motions Hearing, which have been noticed for Thursday, March 22, 2018, will be decided on papers submitted without oral argument. Accordingly, the hearings are hereby VACATED. Initial Case Management Conference previously set for 3/22/2018 is reset to 4/19/2018 at 11:00 AM in San Francisco, Courtroom C, 15th Floor. Case Management Statement due by 4/12/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejkS, COURT STAFF) (Filed on 3/16/2018)
March 15, 2018 Filing 79 JOINT CASE MANAGEMENT STATEMENT filed by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Allen, Joanna) (Filed on 3/15/2018)
March 12, 2018 Filing 78 REPLY (re #67 First MOTION to Dismiss First Amended Complaint ) CORRECTION OF DOCKET #77 filed byKaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Briggs, Amy) (Filed on 3/12/2018)
March 7, 2018 Filing 77 ERRONEOUSLY E-FILED, DISREGARD - SEE DOC #78 REPLY (re #67 First MOTION to Dismiss First Amended Complaint ) filed byKaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Briggs, Amy) (Filed on 3/7/2018) Modified on 3/13/2018 (fabS, COURT STAFF).
March 7, 2018 Filing 76 REPLY (re #65 MOTION to Dismiss First Amended Complaint ) filed byThe Permanente Medical Group, Inc.. (Jones, Gregory) (Filed on 3/7/2018)
February 23, 2018 Filing 75 OPPOSITION/RESPONSE (re #65 MOTION to Dismiss First Amended Complaint ) filed byNorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc.. (Yates, Christopher) (Filed on 2/23/2018)
February 23, 2018 Filing 74 NOTICE of Change In Counsel by Christopher S. Yates for Attorney David Adams (Yates, Christopher) (Filed on 2/23/2018)
February 23, 2018 Filing 73 OPPOSITION/RESPONSE (re #67 First MOTION to Dismiss First Amended Complaint ) filed byNorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc.. (Yates, Christopher) (Filed on 2/23/2018)
February 13, 2018 Filing 72 ADR Remark: The ADR Phone Conference set for February 12, 2018, has been RESCHEDULED to March 20, 2018, at 10:00 AM Pacific time. The call-in information remains the sam (af, COURT STAFF) (Filed on 2/13/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.)
February 7, 2018 Opinion or Order Filing 71 ORDER by Judge Laurel Beeler granting #66 Administrative Motion to File Under Seal. (lblc1S, COURT STAFF) (Filed on 2/7/2018)
February 7, 2018 Opinion or Order Filing 70 Order by Magistrate Judge Laurel Beeler granting #69 Stipulation Rescheduling Case Management Conference and ADR Conference. Initial Case Management Conference reset from 2/15/2018 to 3/22/2018 at 11:00 AM in San Francisco, Courtroom C, 15th Floor. Case Management Statement due by 3/15/2018. ADR Conference to be set for 3/20/2018 at 10:00 AM. (ejkS, COURT STAFF) (Filed on 2/7/2018)
February 6, 2018 Filing 69 STIPULATION WITH PROPOSED ORDER Rescheduling CMC & ADR Conference filed by The Permanente Medical Group, Inc.. (Jones, Gregory) (Filed on 2/6/2018)
February 2, 2018 Filing 68 Request for Judicial Notice re #67 First MOTION to Dismiss First Amended Complaint filed byKaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Related document(s) #67 ) (Briggs, Amy) (Filed on 2/2/2018)
February 2, 2018 Filing 67 First MOTION to Dismiss First Amended Complaint filed by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. Motion Hearing set for 3/22/2018 09:30 AM in San Francisco, Courtroom C, 15th Floor before Magistrate Judge Laurel Beeler. Responses due by 2/23/2018. Replies due by 3/7/2018. (Attachments: #1 Proposed Order to Dismiss First Amended Complaint, #2 Declaration of Ray Dodson, #3 Exhibit A to Declaration of Ray Dodson, #4 Declaration of Joanna L. Allen, #5 Exhibit B to Declaration of Joanna L.Allen, #6 Exhibit C to Declaration of Joanna L.Allen, #7 Exhibit D to Declaration of Joanna L.Allen, #8 Exhibit E to Declaration of Joanna L.Allen)(Briggs, Amy) (Filed on 2/2/2018)
February 2, 2018 Filing 66 Administrative Motion to File Under Seal Materials Submitted in Support of Motion to Dismiss First Amended Complaint filed by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Attachments: #1 Declaration of Joanna L. Allen in Support of Kaiser Foundation Health Plan, Inc.'s and Kaiser Foundation Hospitals' Administrative Motion to File Under Seal Materials Submitted in Support of Motion to Dismiss First Amended Complaint, #2 Proposed Order Granting Kaiser Foundation Health Plan, Inc.'s and Kaiser Foundation Hospitals' Administrative Motion to File Under Seal Materials Submitted in Support of Motion to Dismiss First Amended Complaint, #3 Exhibit A to Administrative Motion to Seal in Support of Motion to Dismiss, #4 Exhibit B REDACTED to Administrative Motion to Seal in Support of Motion to Dismiss, #5 Exhibit B UNREDACTED to Administrative Motion to Seal in Support of Motion to Dismiss Filed Under Seal)(Briggs, Amy) (Filed on 2/2/2018)
February 2, 2018 Filing 65 MOTION to Dismiss First Amended Complaint filed by The Permanente Medical Group, Inc.. Motion Hearing set for 3/22/2018 09:30 AM in San Francisco, Courtroom C, 15th Floor before Magistrate Judge Laurel Beeler. Responses due by 2/23/2018. Replies due by 3/7/2018. (Attachments: #1 Proposed Order)(Jones, Gregory) (Filed on 2/2/2018)
January 19, 2018 Opinion or Order Filing 64 Order by Magistrate Judge Laurel Beeler granting #63 Stipulation Extending Time for Defendants to Respond to Plaintiffs' First Amended Complaint and Setting Briefing Schedule. Defendants to file their motions to dismiss by 02/02/2018. Opposition due by 02/23/2018. Replies due 03/07/2018. (ejkS, COURT STAFF) (Filed on 1/19/2018)
January 19, 2018 Filing 63 STIPULATION WITH PROPOSED ORDER Extending Time For Response to First Amended Complaint and Setting Briefing Schedule filed by The Permanente Medical Group, Inc.. (Jones, Gregory) (Filed on 1/19/2018)
January 11, 2018 Filing 62 AMENDED COMPLAINT against Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc., The Permanente Medical Group, Inc.. Filed byNorthBay Healthcare Group, Inc., NorthBay Healthcare Corporation. (Yates, Christopher) (Filed on 1/11/2018)
January 11, 2018 Filing 61 NOTICE of Appearance by Alan J Devlin on behalf of NorthBay Healthcare Group and NorthBay Healthcare Corporation (Devlin, Alan) (Filed on 1/11/2018)
December 7, 2017 Opinion or Order Filing 60 ORDER by Judge Laurel Beeler granting #29 Motion to Dismiss ; granting #39 Motion to Dismiss; finding as moot #59 Stipulation.The attached order dismisses the plaintiff's Sherman Act claim for failure to state a claim and declines to exercise supplemental jurisdiction over the plaintiff's remaining claims. The hearing set for December 14, 2017 is vacated. The plaintiff may file an amended complaint on or before Thursday, January 11, 2018. (lblc1S, COURT STAFF) (Filed on 12/7/2017)
December 6, 2017 Filing 59 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order to Continue Hearing Date on Motions to Dismiss filed by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Briggs, Amy) (Filed on 12/6/2017)
December 5, 2017 Opinion or Order Filing 58 ORDER addressing the three discovery letter briefs #53 #54 #55 .The court has read the discovery letters and the pending motions and stays discovery until resolution of the Rule 12(b)(6) motions. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Beeler, Laurel) (Filed on 12/5/2017)
December 3, 2017 Opinion or Order Filing 57 Order. The court apologizes for the late notice, but based on a conflict with the court's own schedule, the court resets the motion hearing to 12/14/2017 at 9:30 a.m. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Beeler, Laurel) (Filed on 12/3/2017)
November 22, 2017 Filing 56 ADR Remark: ADR Phone Conference held on 11/22/2017 by Howard Herman. A further ADR Phone Conference is scheduled for February 12, 2018, at 10:00 AM Pacific time. The call-in information remains the same. (af, COURT STAFF) (Filed on 11/22/2017) (This is a text-only entry generated by the court. There is no document associated with this entry.)
November 20, 2017 Filing 55 Amended Discovery Letter Brief Defendants Corrected Discovery Letter Brief filed by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Briggs, Amy) (Filed on 11/20/2017)
November 20, 2017 Filing 54 Joint Discovery Letter Brief filed by The Permanente Medical Group, Inc.. (Jones, Gregory) (Filed on 11/20/2017)
November 20, 2017 Filing 53 Discovery Letter Brief Defendants Discovery Letter Brief filed by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Briggs, Amy) (Filed on 11/20/2017)
November 17, 2017 Filing 52 REPLY (re #39 MOTION to Dismiss CORRECTION OF DOCKET #33 ) filed byKaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Briggs, Amy) (Filed on 11/17/2017)
November 17, 2017 Filing 51 REPLY (re #29 MOTION to Dismiss ) filed byThe Permanente Medical Group, Inc.. (Jones, Gregory) (Filed on 11/17/2017)
November 14, 2017 Filing 50 CLERK'S NOTICE RESETTING CASE MANAGEMENT CONFERENCE: Due to the timing of the intial CMC, which was generated automatically by the court's electronic system, the court moves the initial CMC from 11/30/2017 to 02/15/2018 at 11:00 a.m. The initial CMC statement is due 02/08/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejkS, COURT STAFF) (Filed on 11/14/2017)
November 13, 2017 Opinion or Order Filing 49 Order granting #42 Administrative Motion to File Under Seal entered by Magistrate Judge Laurel Beeler.
November 13, 2017 Filing 48 ADR Clerk's Notice Setting ADR Phone Conference on Wednesday, November 22, 2017, at 10:00 AM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (af, COURT STAFF) (Filed on 11/13/2017)
November 9, 2017 Filing 47 NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Yates, Christopher) (Filed on 11/9/2017)
November 9, 2017 Filing 46 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Yates, Christopher) (Filed on 11/9/2017)
November 9, 2017 Filing 45 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options ADR Certification by Parties and Counsel (Kane, Ketakee) (Filed on 11/9/2017)
November 3, 2017 Filing 44 CERTIFICATE OF SERVICE by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc. re #42 Administrative Motion to File Under Seal Portions of Plaintiffs' Opposition to Motions to Dismiss and Material Filed in Support Thereof (Yates, Christopher) (Filed on 11/3/2017)
November 3, 2017 Filing 43 OPPOSITION/RESPONSE (re #29 MOTION to Dismiss , #39 MOTION to Dismiss CORRECTION OF DOCKET #33 ) [Redacted] Opposition to Defendants' Motions to Dismiss filed byNorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc.. (Attachments: #1 Declaration of Christopher S. Yates [Redacted], #2 Exhibit 1 to Yates Declaration [Sealed], #3 Proposed Order)(Yates, Christopher) (Filed on 11/3/2017)
November 3, 2017 Filing 42 Administrative Motion to File Under Seal Portions of Plaintiffs' Opposition to Motions to Dismiss and Material Filed in Support Thereof filed by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc.. (Attachments: #1 Declaration of Christopher S. Yates, #2 Proposed Order, #3 Redacted Version of Opposition to Defendants' Motions to Dismiss, #4 Unredacted Version of Opposition to Defendants' Motions to Dismiss, #5 Redacted Version of Yates Declaration in Support of Opposition to Motions to Dismiss, #6 Unredacted Version of Yates Declaration in Support of Opposition to Motions to Dismiss, #7 Unredacted Version of Exhibit 1 to Yates Declaration)(Yates, Christopher) (Filed on 11/3/2017)
October 13, 2017 Opinion or Order Filing 41 Order by Magistrate Judge Laurel Beeler granting #31 Administrative Motion of Defendants to File Under Seal Unredacted Hospital Services Agreement in Support of Motion to Dismiss. (ejkS, COURT STAFF) (Filed on 10/13/2017)
October 10, 2017 Filing 40 NOTICE of Appearance by Joanna Lauren Allen Notice of Appearance of Joanna L. Allen as Counsel for Defendants Kaiser Foundation Health Plan, Inc. and Kaiser Foundation Hospitals (Allen, Joanna) (Filed on 10/10/2017)
October 9, 2017 Filing 39 MOTION to Dismiss CORRECTION OF DOCKET #33 filed by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. Motion Hearing set for 12/7/2017 09:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Responses due by 11/3/2017. Replies due by 11/17/2017. (Briggs, Amy) (Filed on 10/9/2017)
October 6, 2017 Filing 38 Certificate of Interested Entities by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc. -- Corporate Disclosure Statement (Briggs, Amy) (Filed on 10/6/2017)
October 6, 2017 Filing 37 Certificate of Interested Entities by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc. identifying Other Affiliate The Permanente Medical Group, Inc., Other Affiliate Kaiser Foundation Health Plan, Inc. for Kaiser Foundation Hospitals, Inc.; Other Affiliate The Permanente Medical Group, Inc., Other Affiliate Kaiser Foundation Hospitals for Kaiser Foundation Health Plan, Inc.. (Briggs, Amy) (Filed on 10/6/2017)
October 6, 2017 Filing 36 Request for Judicial Notice re #33 MOTION to Dismiss filed byKaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Related document(s) #33 ) (Briggs, Amy) (Filed on 10/6/2017)
October 6, 2017 Filing 35 Declaration of Mark Palley in Support of #33 MOTION to Dismiss filed byKaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Attachments: #1 Exhibit 2, #2 Exhibit 3, #3 Exhibit 4, #4 Exhibit 5, #5 Exhibit 6, #6 Exhibit 7, #7 Exhibit 10, #8 Exhibit 11)(Related document(s) #33 ) (Briggs, Amy) (Filed on 10/6/2017)
October 6, 2017 Filing 34 Declaration of Amy B. Briggs in Support of #33 MOTION to Dismiss filed byKaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Attachments: #1 Exhibit 8, #2 Exhibit 9)(Related document(s) #33 ) (Briggs, Amy) (Filed on 10/6/2017)
October 6, 2017 Filing 33 ERRONEOUSLY E-FILED, DISREGARD - SEE DOC #39 MOTION to Dismiss filed by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. Motion Hearing set for 12/7/2017 09:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Responses due by 11/3/2017. Replies due by 11/17/2017. (Attachments: #1 Proposed Order)(Briggs, Amy) (Filed on 10/6/2017) Modified on 10/25/2017 (farS, COURT STAFF).
October 6, 2017 Filing 32 EXHIBITS re #31 Administrative Motion to File Under Seal Unredacted Hospital Services Agreement in Support of Motion to Dismiss - Stipulation to Seal (Corrected Signed) filed byKaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Related document(s) #31 ) (Palley, Mark) (Filed on 10/6/2017)
October 6, 2017 Filing 31 Administrative Motion to File Under Seal Unredacted Hospital Services Agreement in Support of Motion to Dismiss filed by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc.. (Attachments: #1 Declaration Dayna Perrilliat Declaration and Exhibit 1 (Hospital Services Agreement) (Redacted Public), #2 Supplement Stipulation to Seal Unredacted Hospital Services Agreement, #3 Proposed Order Proposed Order Granting Motion to Seal Unredacted Services Agreement, #4 Exhibit Unredacted Version of Hospital Services Agreement (Exh. 1 to Declaration) to be filed under seal, #5 Exhibit Hospital Services Agreement (Exh. 1 to Perrilliat Declaration) Redacted Publicly Filed)(Palley, Mark) (Filed on 10/6/2017)
October 6, 2017 Filing 30 Certificate of Interested Entities by The Permanente Medical Group, Inc. (Jones, Gregory) (Filed on 10/6/2017)
October 6, 2017 Filing 29 MOTION to Dismiss filed by The Permanente Medical Group, Inc.. Motion Hearing set for 12/7/2017 09:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Responses due by 11/3/2017. Replies due by 11/17/2017. (Attachments: #1 Proposed Order)(Jones, Gregory) (Filed on 10/6/2017)
October 6, 2017 Opinion or Order Filing 28 Order by Magistrate Judge Laurel Beeler granting #27 Motion for Pro Hac Vice. Attorney Lisl J. Dunlop representing Defendants.(ejkS, COURT STAFF) (Filed on 10/6/2017)
October 5, 2017 Filing 27 MOTION for leave to appear in Pro Hac Vice Application for Admission of Attorney Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11774445.) filed by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc., The Permanente Medical Group, Inc.. (Briggs, Amy) (Filed on 10/5/2017)
October 5, 2017 Filing 26 NOTICE of Appearance by Tiana R Seymore and Mark Palley (Seymore, Tiana) (Filed on 10/5/2017)
October 3, 2017 Opinion or Order Filing 25 Order by Magistrate Judge Laurel Beeler granting #24 Motion for Pro Hac Vice. Attorney Stephen Y. Wu representing The Permanente Medical Group, Inc. (ejkS, COURT STAFF) (Filed on 10/3/2017)
October 3, 2017 Filing 24 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11766948.) filed by The Permanente Medical Group, Inc.. (Attachments: #1 Exhibit Letter of Good Standing)(Wu, Stephen) (Filed on 10/3/2017)
September 26, 2017 Filing 23 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by The Permanente Medical Group, Inc... (Jones, Gregory) (Filed on 9/26/2017)
September 21, 2017 Filing 22 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc... (Briggs, Amy) (Filed on 9/21/2017)
September 21, 2017 Filing 21 CLERK'S NOTICE Re: Consent or Declination: Defendant (Permanente) shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. Consent/Declination due by 10/4/2017. (tmiS, COURT STAFF) (Filed on 9/21/2017)
September 21, 2017 Opinion or Order Filing 20 Order by Magistrate Judge Laurel Beeler granting #16 Stipulation Extending Time for Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, and The Permanente Medical Group, Inc. to Respond to Plaintiff's Complaint and Setting Briefing Schedule.(tmiS, COURT STAFF) (Filed on 9/21/2017)
September 20, 2017 Filing 19 CLERK'S NOTICE Re: Consent or Declination: Defendants (Kaiser) shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. Consent/Declination due by 10/4/2017. (ejkS, COURT STAFF) (Filed on 9/20/2017)
September 20, 2017 Filing 18 NOTICE of Appearance by Gregory Neil Pimstone as Counsel for Defendants Kaiser Foundation Health Plan, Inc. and Kaiser Foundation Hospitals (Pimstone, Gregory) (Filed on 9/20/2017)
September 20, 2017 Filing 17 NOTICE of Appearance by Ketakee Rajiv Kane as Counsel for Defendants Kaiser Foundation Health Plan, Inc. and Kaiser Foundation Hospitals (Kane, Ketakee) (Filed on 9/20/2017)
September 20, 2017 Filing 16 STIPULATION WITH PROPOSED ORDER re #1 Complaint, Extending Time for Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, and The Permanente Medical Group, Inc. to Respond to Plaintiff's Complaint and Setting Briefing Schedule filed by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc., The Permanente Medical Group, Inc.. (Briggs, Amy) (Filed on 9/20/2017)
September 20, 2017 Filing 15 NOTICE of Appearance by Amy B. Briggs as Counsel for Defendants Kaiser Foundation Health Plan, Inc. and Kaiser Foundation Hospitals (Briggs, Amy) (Filed on 9/20/2017)
September 12, 2017 Filing 14 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc... (Yates, Christopher) (Filed on 9/12/2017)
September 8, 2017 Filing 13 SUMMONS Returned Executed by NorthBay Healthcare Group, Inc., NorthBay Healthcare Corporation. The Permanente Medical Group, Inc. served on 9/1/2017, answer due 9/22/2017. (Yates, Christopher) (Filed on 9/8/2017)
September 8, 2017 Filing 12 SUMMONS Returned Executed by NorthBay Healthcare Group, Inc., NorthBay Healthcare Corporation. Kaiser Foundation Hospitals, Inc. served on 9/1/2017, answer due 9/22/2017. (Yates, Christopher) (Filed on 9/8/2017)
September 8, 2017 Filing 11 SUMMONS Returned Executed by NorthBay Healthcare Group, Inc., NorthBay Healthcare Corporation. Kaiser Foundation Health Plan, Inc. served on 9/1/2017, answer due 9/22/2017. (Yates, Christopher) (Filed on 9/8/2017)
August 31, 2017 Filing 10 Summons Issued as to Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc., The Permanente Medical Group, Inc.. (farS, COURT STAFF) (Filed on 8/31/2017)
August 31, 2017 Filing 9 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 11/23/2017. Initial Case Management Conference set for 11/30/2017 11:00 AM in Courtroom C, 15th Floor, San Francisco. (farS, COURT STAFF) (Filed on 8/31/2017)
August 29, 2017 Filing 8 NOTICE of Appearance by Claire A Holton-Basaldua on behalf of NorthBay Healthcare Group and NorthBay Healthcare Corporation (Holton-Basaldua, Claire) (Filed on 8/29/2017)
August 29, 2017 Filing 7 NOTICE of Appearance by David Ikenna Adams on behalf of NorthBay Healthcare Group and NorthBay Healthcare Corporation (Adams, David) (Filed on 8/29/2017)
August 29, 2017 Filing 6 Case assigned to Magistrate Judge Laurel Beeler. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 9/12/2017. (as, COURT STAFF) (Filed on 8/29/2017)
August 29, 2017 Filing 5 NOTICE of Appearance by Christopher S. Yates on behalf of NorthBay Healthcare Group and NorthBay Healthcare Corporation (Yates, Christopher) (Filed on 8/29/2017)
August 29, 2017 Filing 4 Certificate of Interested Entities by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc. F.R.C.P 7.1 Disclosure Statement (Yates, Christopher) (Filed on 8/29/2017)
August 29, 2017 Filing 3 Certificate of Interested Entities by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc. (Yates, Christopher) (Filed on 8/29/2017)
August 29, 2017 Filing 2 Proposed Summons. (Yates, Christopher) (Filed on 8/29/2017)
August 29, 2017 Filing 1 COMPLAINT against Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Inc., The Permanente Medical Group, Inc. ( Filing fee $ 400, receipt number 0971-11670228.). Filed byNorthBay Healthcare Group, Inc., NorthBay Healthcare Corporation. (Attachments: #1 Civil Cover Sheet)(Yates, Christopher) (Filed on 8/29/2017)

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 Northern District Court's Electronic Court Filings (ECF) System

Search for this case: NorthBay Healthcare Group, Inc. et al v. Kaiser Foundation Health Plan, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: The Permanente Medical Group, Inc.
Represented By: Stephen Yusheng Wu
Represented By: Gregory Raymond Jones
Represented By: Amy B. Briggs
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: Kaiser Foundation Health Plan, Inc.
Represented By: Jordan Lee Ludwig
Represented By: Gregory Neil Pimstone
Represented By: Ketakee Rajiv Kane
Represented By: Jason C. Murray
Represented By: Joanna Lauren Allen
Represented By: Tiana R Harding
Represented By: Amy B. Briggs
Represented By: Mark Aaron Palley
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: Kaiser Foundation Hospitals, Inc.
Represented By: Jordan Lee Ludwig
Represented By: Gregory Neil Pimstone
Represented By: Ketakee Rajiv Kane
Represented By: Jason C. Murray
Represented By: Joanna Lauren Allen
Represented By: Tiana R Harding
Represented By: Amy B. Briggs
Represented By: Mark Aaron Palley
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: NorthBay Healthcare Corporation
Represented By: Claire A Holton-Basaldua
Represented By: Christopher S. Yates
Represented By: David Ikenna Adams
Represented By: Alan J Devlin
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: NorthBay Healthcare Group, Inc.
Represented By: Claire A Holton-Basaldua
Represented By: Christopher S. Yates
Represented By: David Ikenna Adams
Represented By: Alan J Devlin
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?