Tanner v. Kaiser Foundation Health Plan Inc. et al
Plaintiff: Scott Tanner
Defendant: Kaiser Foundation Health Plan Inc., Northern California Permanente Medical Group, Inc., Kaiser Foundation Hospitals and The Permanente Medical Group
Case Number: 4:2015cv02763
Filed: June 19, 2015
Court: US District Court for the Northern District of California
Office: Oakland Office
County: Alameda
Presiding Judge: Saundra Brown Armstrong
Nature of Suit: Civil Rights: Jobs
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: Both
Docket Report

This docket was last retrieved on August 18, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 18, 2016 Filing 63 MANDATE of USCA: That appellant's motion for voluntary dismissal is granted as to #56 Notice of Appeal. USCA No. 16-16410 (jlmS, COURT STAFF) (Filed on 8/18/2016)
August 17, 2016 Filing 62 NOTICE of Withdrawal re #59 Bill of Costs, filed by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, Northern California Permanente Medical Group, Inc., The Permanente Medical Group (Chan, Jocelyn) (Filed on 8/17/2016) Modified on 8/18/2016 (jlmS, COURT STAFF).
August 16, 2016 Filing 61 CERTIFICATE OF SERVICE re #60 Order on Motion for Leave to Proceed in forma pauperis. (jlm, COURT STAFF) (Filed on 8/16/2016)
August 15, 2016 Filing 59 BILL OF COSTS by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, Northern California Permanente Medical Group, Inc., The Permanente Medical Group. Objections due by 8/29/2016 (Attachments: #1 Attachment)(Chan, Jocelyn) (Filed on 8/15/2016)
August 12, 2016 Opinion or Order Filing 60 Order by Hon. Saundra Brown Armstrong denying #57 Motion for Leave to Proceed in forma pauperis on Appeal.(dtmS, COURT STAFF) (Filed on 8/12/2016)
August 10, 2016 Filing 58 USCA Case Number 16-16410 Ninth Circuit Court of Appeals for #56 Notice of Appeal, filed by Scott Tanner. (cjlS, COURT STAFF) (Filed on 8/10/2016)
August 10, 2016 Filing 57 MOTION for Leave to Proceed in forma pauperis in Appellate Court, filed by Scott Tanner. (Attachments: #1 NOTICE OF ACTION CALFRESH PUBLIC BENEFIT, #2 CASE LAW & STATUTES DISCUSSION, #3 STATE COURT GRANT OF WAIVER)(Tanner, Scott) (Filed on 8/10/2016) Modified on 8/11/2016 (jlmS, COURT STAFF).
August 10, 2016 Filing 56 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Scott Tanner. Appeal of Judgment #55 , Order on Motion to Dismiss #54 (IFP Request was previously e-filed with the Court). (Attachments: #1 ORDER GRANTING MOTION TO DISMISS, #2 JUDGMENT)(Tanner, Scott) (Filed on 8/10/2016)
August 1, 2016 Filing 55 JUDGMENT: Final Judgment is entered in favor of Defendants. Signed by Judge Saundra Brown Armstrong on 8/1/16. (ig, COURT STAFF) (Filed on 8/1/2016).
August 1, 2016 Opinion or Order Filing 54 ORDER by Saundra Brown Armstrong granting #37 Defendants' Motion to Dismiss Plaintiff's Amended Complaint without leave to amend; and granting Defendants' Request for Judicial Notice #38 . (ig, COURT STAFF) (Filed on 8/1/2016)
July 28, 2016 Filing 53 JOINT CASE MANAGEMENT STATEMENT, filed by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group, Scott Tanner. (Chan, Jocelyn) (Filed on 7/28/2016) Modified on 7/29/2016 (jlmS, COURT STAFF).
July 28, 2016 Filing 52 ADR Remark: ADR Phone Conference held by Tamara Lange on 7/28/2016. (af, COURT STAFF) (Filed on 7/28/2016) (This is a text-only entry generated by the court. There is no document associated with this entry.)
July 13, 2016 Filing 51 ADR Clerk's Notice Setting ADR Phone Conference on Thursday, July 28, 2016, 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. (Attachments: #1 Certificate/Proof of Service)(af, COURT STAFF) (Filed on 7/13/2016)
July 12, 2016 Filing 50 CLERK'S NOTICE- Notice is hereby given that the Telephonic Case Management Conference, previously set for July 21, 2016, is continued to August 4, 2016, at 2:30 p.m. Case Management Statement due by July 28, 2016. (This is a text only docket entry, there is no document associated with this notice.) (sisS, COURT STAFF) (Filed on 7/12/2016)
July 12, 2016 Filing 49 Joint NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d), filed by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, Northern California Permanente Medical Group, Inc., The Permanente Medical Group, Scott Tanner (Chan, Jocelyn) (Filed on 7/12/2016) Modified on 7/13/2016 (jlmS, COURT STAFF).
July 12, 2016 Filing 48 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options, filed by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, Northern California Permanente Medical Group, Inc., The Permanente Medical Group (Chan, Jocelyn) (Filed on 7/12/2016) Modified on 7/13/2016 (jlmS, COURT STAFF).
July 5, 2016 Filing 47 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options, filed by Scott Tanner (Tanner, Scott) (Filed on 7/5/2016) Modified on 7/6/2016 (jlmS, COURT STAFF).
July 5, 2016 Filing 46 Certificate of Interested Entities, filed by Scott Tanner (Tanner, Scott) (Filed on 7/5/2016) Modified on 7/6/2016 (jlmS, COURT STAFF).
July 5, 2016 Filing 45 ***ERRONEOUS ENTRY, PLEASE REFER TO DOCUMENT NO. #47 *** ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options ADRCERTIFICATIONBYPARTIES (Tanner, Scott) (Filed on 7/5/2016) Modified on 7/5/2016 (jlmS, COURT STAFF).
June 10, 2016 Filing 44 NOTICE Regarding Submitted Matters by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, Northern California Permanente Medical Group, Inc., The Permanente Medical Group. (Chan, Jocelyn) (Filed on 6/10/2016) Modified on 6/13/2016 (kcS, COURT STAFF).
March 24, 2016 Opinion or Order Filing 43 ORDER GRANTING STIPULATION AND REQUEST TO CONTINUE CASE MANAGEMENT CONFERENCE as modified by the Court by Hon. Saundra Brown Armstrong granting #42 Stipulation. (Attachments: #1 Certificate/Proof of Service) (jebS, COURT STAFF) (Filed on 3/24/2016)
March 24, 2016 Set Deadlines/Hearings: Joint Case Management Statement due by 7/14/2016. Initial Telephonic Case Management Conference set for 7/21/2016 at 02:30 PM. (jebS, COURT STAFF) (Filed on 3/24/2016)
March 22, 2016 Filing 42 STIPULATION WITH PROPOSED ORDER TO CONTINUE INITIAL CASE MANAGEMENT CONFERENCE, filed by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, Northern California Permanente Medical Group, Inc., The Permanente Medical Group, Scott Tanner. (Attachments: #1 Declaration, #2 Proposed Order)(Chan, Jocelyn) (Filed on 3/22/2016) Modified on 3/23/2016 (jlmS, COURT STAFF).
February 1, 2016 Filing 41 CLERK'S NOTICE VACATING HEARING. (Attachments: #1 Certificate/Proof of Service) (jebS, COURT STAFF) (Filed on 2/1/2016)
January 20, 2016 Filing 40 Reply Memorandum re #37 Motion to Dismiss Amended Complaint, filed by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group. (Chan, Jocelyn) (Filed on 1/20/2016) Modified on 1/21/2016 (jlmS, COURT STAFF).
January 7, 2016 Filing 39 RESPONSE (re #37 MOTION to Dismiss Amended Complaint ) filed byScott Tanner. (Tanner, Scott) (Filed on 1/7/2016)
December 30, 2015 Filing 38 Request for Judicial Notice re #37 MOTION to Dismiss Amended Complaint filed byKaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group. (Attachments: #1 Proposed Order)(Related document(s) #37 ) (Miller, Michele) (Filed on 12/30/2015)
December 30, 2015 Filing 37 MOTION to Dismiss Amended Complaint filed by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group. Motion Hearing set for 2/10/2016 01:00 PM before Hon. Saundra Brown Armstrong. Responses due by 1/13/2016. Replies due by 1/20/2016. (Attachments: #1 Proposed Order)(Miller, Michele) (Filed on 12/30/2015)
December 22, 2015 Opinion or Order Filing 36 STIPULATION AND ORDER to Continue Case Management Conference. Case Management Statement due by 4/14/2016. Telephonic Case Management Conference set for 4/21/2016 03:00 PM. Signed by Judge Saundra Brown Armstrong on 12/22/2015. (tmiS, COURT STAFF) (Filed on 12/22/2015)
December 22, 2015 Filing 35 Declaration of Jocelyn M. Chan in Support of #34 Stipulation, and Request to Continue Initial Case Management Conference filed byKaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group. (Attachments: #1 Proposed Order Granting Stipulation and Request to Continue Initial Case Management Conference)(Related document(s) #34 ) (Chan, Jocelyn) (Filed on 12/22/2015)
December 21, 2015 Filing 34 STIPULATION AND REQUEST TO CONTINUE INITIAL CASE MANAGEMENT CONFERENCE, filed by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group, Scott Tanner. (Chan, Jocelyn) (Filed on 12/21/2015) Modified on 12/22/2015 (jlmS, COURT STAFF).
December 16, 2015 Filing 33 AMENDED COMPLAINT against Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group, Inc.. Filed by Scott Tanner. (Tanner, Scott) (Filed on 12/16/2015) Modified on 12/16/2015 (jlmS, COURT STAFF).
December 3, 2015 Opinion or Order Filing 32 Order by Hon. Saundra Brown Armstrong granting #6 Defendants' Motion to Dismiss with Leave to Amend. Signed on 12/01/2015. (Attachments: #1 Certificate/Proof of Service)(tmiS, COURT STAFF) (Filed on 12/3/2015)
November 24, 2015 Filing 31 CLERK'S NOTICE CONTINUING CASE MANAGEMENT CONFERENCE. The Telephonic Case Management Conference, previously set for Tuesday, 12/22/2015, is continued to Thursday, 01/21/2016, at 2:45 PM. The parties shall meet and confer prior to the conference and shall prepare a joint Case Management Conference Statement which shall be filed no later than seven (7) days prior to the Case Management Conference that complies with the Standing Order For All Judges Of The Northern District Of California and the Standing Order of this Court. Plaintiffs shall be responsible for filing the statement as well as for arranging the conference call. All parties shall be on the line and shall call (510) 879-3550 at the above indicated date and time. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tmiS, COURT STAFF) (Filed on 11/24/2015)
November 12, 2015 Filing 30 REPLY (re #6 MOTION to Dismiss and Motion to Strike Pursuant to Rule 12(b)(6) ) filed byKaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group. (Miller, Michele) (Filed on 11/12/2015)
October 15, 2015 Opinion or Order Filing 29 ORDER DENYING MOTION TO REMAND by Hon. Saundra Brown Armstrong denying #19 Motion.(napS, COURT STAFF) (Filed on 10/15/2015)
August 31, 2015 Filing 28 CLERK'S NOTICE: Pursuant to docket no. #21 the #6 Motion to Dismiss is held in abeyance pending the resolution of the #19 Motion to Remand. However, the hearing previously set for 9/9/2015 at 1:00 p.m. remains off calendar to be reset by the Court, if necessary. (This is a text-only entry generated by the court. There is no document associated with this entry.) (mklS, COURT STAFF) (Filed on 8/31/2015)
August 27, 2015 Filing 27 *** FILED IN ERROR. PLEASE SEE DOCKET # 28 *** CLERK'S NOTICE: Notice is hereby given that the Court, on its own motion, shall take the #6 Motion to Dismiss and #19 Motion to Remand under submission on the papers. The hearing previously scheduled for Wednesday 9/9/2015 at 1:00 p.m., is vacated. (This is a text only docket entry, there is no document associated with this notice.) (mklS, COURT STAFF) (Filed on 8/27/2015) Modified on 8/31/2015 (mklS, COURT STAFF).
August 3, 2015 Filing 26 REPLY AND RESPONSE to #25 Request for Judicial Notice, filed by Scott Tanner. (Tanner, Scott) (Filed on 8/3/2015) Modified on 8/4/2015 (jlmS, COURT STAFF).
July 27, 2015 Filing 25 Request for Judicial Notice in Support of Opposition re #19 Motion to Remand, filed by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group. (Attachments: #1 Proposed Order Granting Request for Judicial Notice ISO Defendants' Opposition to Plaintiff's Motion to Remand)(Chan, Jocelyn) (Filed on 7/27/2015) Modified on 7/28/2015 (jlmS, COURT STAFF).
July 27, 2015 Filing 24 Memorandum in Opposition re #19 Motion to Remand, filed by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group. (Attachments: #1 Proposed Order Denying Plaintiff's Motion to Remand)(Chan, Jocelyn) (Filed on 7/27/2015) Modified on 7/28/2015 (jlmS, COURT STAFF).
July 27, 2015 Opinion or Order Filing 23 ORDER CONTINUING CASE MANAGEMENT CONFERENCE by Judge Saundra Brown Armstrong Re: #22 Stipulation. (mklS, COURT STAFF) (Filed on 7/27/2015)
July 27, 2015 Set Deadlines/Hearings: Case Management Statement due by 12/15/2015. Telephonic Case Management Conference reset for 12/22/2015 02:30 PM. (mklS, COURT STAFF) (Filed on 7/27/2015)
July 24, 2015 Filing 22 STIPULATION WITH PROPOSED ORDER and Request to Continue CMC, filed by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group, Scott Tanner, Northern California Permanente Medical Group, Inc.. (Attachments: #1 Declaration Declaration of Jocelyn M. Chan In Support of Stipulation, #2 Proposed Order In Support of Stipulation to Continue CMC)(Chan, Jocelyn) (Filed on 7/24/2015) Modified on 7/27/2015 (jlmS, COURT STAFF).
July 14, 2015 Opinion or Order Filing 21 ORDER by Judge Saundra Brown Armstrong Re: #8 Motion for Permission for Electronic Case Filing and #20 Motion for Waiver of Court Fees. (Attachments: #1 Certificate/Proof of Service) (mklS, COURT STAFF) (Filed on 7/14/2015)
July 13, 2015 Filing 20 MOTION for Waiver of Court Fees Including PACER Access, Telephonic Hearings/Conferences and Court Associated Electronic Fees, filed by Scott Tanner. Responses due by 7/27/2015. Replies due by 8/3/2015. (Attachments: #1 Envelope)(jlmS, COURT STAFF) (Filed on 7/13/2015)
July 13, 2015 Filing 19 MOTION to Remand; Memorandum in Support, filed by Scott Tanner. Motion Hearing set for 9/9/2015 01:00 PM before Hon. Saundra Brown Armstrong. Responses due by 7/27/2015. Replies due by 8/3/2015. (Attachments: #1 Envelope)(jlmS, COURT STAFF) (Filed on 7/13/2015)
July 10, 2015 Opinion or Order Filing 18 CASE MANAGEMENT SCHEDULING ORDER FOR REASSIGNED CIVIL CASES: Case Management Statement due by 9/16/2015. Case Management Conference set for 9/23/2015 03:00 PM. Signed by Judge Saundra Brown Armstrong on 7/10/2015. (Attachments: #1 Certificate/Proof of Service)(mklS, COURT STAFF) (Filed on 7/10/2015)
July 8, 2015 Filing 17 Renotice of Motion re #6 Motion to Dismiss and Motion to Strike filed by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group. Motion Hearing set for 9/9/2015 01:00 PM before Hon. Saundra Brown Armstrong. (Attachments: #1 Request for Judicial Notice, #2 Proposed Order, #3 Certificate/Proof of Service)(Miller, Michele) (Filed on 7/8/2015) Modified on 7/9/2015 (jlmS, COURT STAFF).
July 6, 2015 Filing 16 Declaration of Dr. Scott Tanner in Support of #15 Memorandum in Opposition, filed Scott Tanner. (Related document(s) #15 ) (jlmS, COURT STAFF) (Filed on 7/6/2015)
July 6, 2015 Filing 15 Memorandum in Opposition re #6 Motion to Dismiss and Motion to Strike Pursuant to Rule 12(b)(6), filed by Scott Tanner. (Attachments: #1 Envelope)(jlmS, COURT STAFF) (Filed on 7/6/2015)
July 2, 2015 Opinion or Order Filing 14 ORDER, Case reassigned to Hon. Saundra Brown Armstrong. Hon. Jon S. Tigar no longer assigned to the case.. Signed by Executive Committee on 7/2/15. (ha, COURT STAFF) (Filed on 7/2/2015)
July 1, 2015 Opinion or Order Filing 13 ORDER OF RECUSAL. Signed by Judge Jon S. Tigar on July 1, 2015. (Attachments: #1 Certificate/Proof of Service)(wsn, COURT STAFF) (Filed on 7/1/2015)
July 1, 2015 Filing 12 CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE. Case Management Statement due by 9/16/2015. Initial Case Management Conference set for 9/30/2015 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco. (Attachments: #1 Standing Order, #2 Standing Order for All Judges of the Northern District, #3 Certificate/Proof of Service) (wsn, COURT STAFF) (Filed on 7/1/2015)
July 1, 2015 Opinion or Order Filing 11 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. Jon S. Tigar for all further proceedings. Magistrate Judge Donna M. Ryu no longer assigned to the case. Signed by the Executive Committee on July 1, 2015. (cjlS, COURT STAFF) (Filed on 7/1/2015)
June 30, 2015 Filing 10 CLERK'S NOTICE of Impending Reassignment to U.S. District Judge. (ig, COURT STAFF) (Filed on 6/30/2015)
June 29, 2015 Filing 9 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Scott Tanner.. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 6/29/2015)
June 29, 2015 Filing 8 MOTION for Permission for Electronic Case Filing filed by Scott Tanner. (Attachments: #1 Proposed Order, #2 Envelope)(cpS, COURT STAFF) (Filed on 6/29/2015)
June 29, 2015 Filing 7 CLERK'S NOTICE Re: Consent or Declination: Plaintiff and Defendants shall file a consent or declination to proceed before a magistrate judge within 7 days of this notice. The forms are available at: http://cand.uscourts.gov/civilforms. (ig, COURT STAFF) (Filed on 6/29/2015)
June 26, 2015 Filing 6 MOTION to Dismiss and Motion to Strike Pursuant to Rule 12(b)(6) filed by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group. Motion Hearing set for 8/13/2015 11:00 AM in Courtroom 4, 3rd Floor, Oakland before Magistrate Judge Donna M. Ryu. Responses due by 7/10/2015. Replies due by 7/17/2015. (Attachments: #1 Request for Judicial Notice, #2 Certificate/Proof of Service)(Miller, Michele) (Filed on 6/26/2015)
June 22, 2015 Filing 5 CERTIFICATE OF SERVICE by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group re #4 Initial Case Management Scheduling Order with ADR Deadlines (Miller, Michele) (Filed on 6/22/2015)
June 22, 2015 Filing 4 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 9/16/2015. Case Management Conference set for 9/23/2015 01:30 PM. (vlkS, COURT STAFF) (Filed on 6/22/2015)
June 19, 2015 Filing 3 Case assigned to Magistrate Judge Donna M. Ryu. 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. (cfeS, COURT STAFF) (Filed on 6/19/2015)
June 19, 2015 Filing 2 Certificate of Interested Entities by Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, The Permanente Medical Group re #1 Notice of Removal, [Fed. R.Civ.P.7.1 and L.R.3-16(a)] (Chan, Jocelyn) (Filed on 6/19/2015)
June 19, 2015 Filing 1 NOTICE OF REMOVAL; No Process with Jury Demand, from Alameda County Superior Court. Their case number is HG15767489. (Filing fee $400 receipt number 0971-9614448). Filed by The Permanente Medical Group, Kaiser Foundation Hospitals, Kaiser Foundation Health Plan Inc.. (Attachments: #1 Civil Cover Sheet, #2 Certificate/Proof of Service)(Chan, Jocelyn) (Filed on 6/19/2015) Modified on 7/6/2015 (jlmS, COURT STAFF).

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: Tanner 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: Kaiser Foundation Health Plan Inc.
Represented By: Michele Ballard Miller
Represented By: Jocelyn May Chan
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: Northern California Permanente Medical Group, Inc.
Represented By: Jocelyn May Chan
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
Represented By: Michele Ballard Miller
Represented By: Jocelyn May Chan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: The Permanente Medical Group
Represented By: Michele Ballard Miller
Represented By: Jocelyn May Chan
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: Scott Tanner
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?