Request a Demo Log In
Osinek et al v. Kaiser Permanente, Docket No. 3:13-cv-03891 (N.D. Cal. Aug 22, 2013), Court Docket
X1Q6OC7IBDO2
DOCKETS
Osinek et al v. Kaiser Permanente

Search

Search over:

No Matches Found

Search term(s) not found.

Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.

Copy with Citation

Copy the text below to paste into your document.

Link citations to Bloomberg Law
Court Dockets
cand
U.S. District Court
California Northern District (San Francisco)
CIVIL DOCKET FOR CASE #: 3:13-cv-03891-EMC

Osinek et al v. Kaiser Permanente

DOCKET INFORMATION
Minimize
Date Filed: Aug 22, 2013
Nature of suit:375 Other Statutes: False Claims Act
Assigned to:Edward M. Chen
Cause:31:3729 False Claims Act
Jurisdiction:Federal Question
Jury demand:Plaintiff
Member cases: 
3:21-cv-03124-EMC
3:21-cv-03894-EMC
3:16-cv-01558-EMC
3:16-cv-05337-EMC
3:18-cv-01347-EMC
Referred to:Magistrate Judge Joseph C. Spero

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 Plaintiff
Ronda Osinek
Plaintiff
Representation
Eric H. Gibbs
Gibbs Law Group LLP
505 14th Street, Suite 1110
Oakland, CA 94612
(510) 350-9700
Fax: (510) 350-9701
ehg@classlawgroup.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Amy Marie Zeman
Gibbs Law Group LLP
1111 Broadway
Suite 2100
Oakland, CA 94607
(510) 350-9721
Fax: (510) 350-9701
amz@classlawgroup.com
ATTORNEY TO BE NOTICED
Dylan Hughes
Gibbs Law Group LLP
1111 Broadway
Suite 2100
Oakland
Oakland, CA 94607
(510) 350-9700
Fax: (510) 350-9701
dsh@classlawgroup.com
ATTORNEY TO BE NOTICED

 Plaintiff
United States of America
ex rel
Plaintiff
Representation
Benjamin Joseph Wolinsky
U.S. Attorney's Office
450 Golden Gate Avenue, 9th Floor
San Francisco, CA 94102
(415) 436-6996
Fax: (415) 436-6748
Benjamin.Wolinsky@usdoj.gov
Northern District of California
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gary R. Dyal
United States Department of Justice
Post Office Box 261
Ben Franklin Station
Washington, DC 20044
(202) 305-8586
gary.r.dyal@usdoj.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Laurie Oberembt
175 N St., N.E.
Washington, DC 20002
(202) 514-3345
laurie.oberembt@usdoj.gov
DOJ-Civ
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erica Blachman Hitchings
United States Attorney's Office
450 Golden Gate Avenue
P.O. Box 36055
San Francisco, CA 94102-3495
(415) 436-7015
Fax: (415) 436-6927
erica.hitchings@usdoj.gov
Northern District of California
TERMINATED: 05/21/2021
Michael D. Granston
United States Department of Justice
Post Office Box 261
Ben Franklin Station
Washington, DC 20044
(202) 514-7372
Fax: (202) 616-3085
Civil Division
ATTORNEY TO BE NOTICED
Patricia L. Hanower
United States Department of Justice
P.O. Box 261
Ben Franklin Station
Washington, DC 20044
(202) 514-7372
Fax: (202) 616-3085
Civil Division
ATTORNEY TO BE NOTICED
Shiwon Choe
United States Attorney's Office
450 Golden Gate Avenue, Box 36055
San Francisco, CA 94102
(415) 436-6967
shiwon.choe@usdoj.gov
Northern District of California
ATTORNEY TO BE NOTICED
Vanessa I. Reed
United States Department of Justice
P.O. Box 261
Ben Franklin Station
Washington, DC 20044
(202) 514-7372
Fax: (202) 616-3085
Civil Division
TERMINATED: 02/07/2022

 Plaintiff
James M. Taylor
Plaintiff
Representation
Michael James Ronickher
Constantine Cannon
1001 Pennsylvania Ave NW
Ste 1300N
Washington, DC 20004
(202) 204-3053
mronickher@constantinecannon.com
Constantine Cannon
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Daniel Moore Twetten
Loevy & Loevy-Boulder
2060 Broadway Street
Suite 460
Boulder, CO 80302-5282
(720) 583-6514
dan@loevy.com
TERMINATED: 09/01/2021
Edward Allan Baker
Constantine Cannon LLP
1001 Pennsylvania Ave NW
Suite 1300N
Washington, DC 20004
(202) 819-1114
Fax: (202) 204-3501
ebaker@constantinecannon.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jessica Tien-Lai Moore
Constantine Cannon, LLP-San Francisco
150 California Street
Suite 1600
San Francisco, CA 94111
(415) 426-5666
jmoore@constantinecannon.com
TERMINATED: 09/01/2021
Mary Alice Inman
Constantine Cannon LLP
150 California Street
Suite 1600
San Francisco, CA 94111
(415) 639-4001
Fax: (415) 639-4002
minman@constantinecannon.com
ATTORNEY TO BE NOTICED
Max Voldman
Constantine Cannon, LLP-DC
1001 Pennsylvania Ave, NW
Suite 1300N
Washington, DC 20004
(202) 204-4534
mvoldman@constantinecannon.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ronny Valdes ,
Constantine Cannon, LLP-DC
1001 Pennsylvania Ave, NW
Suite 1300N
Washington, DC 20004
(202) 204-4526
rvaldes@constantinecannon.com
Fax:
ATTORNEY TO BE NOTICED

 Plaintiff
Michael Bicocca
Plaintiff
Representation
Janel Erin Quinn
The Employment Law Group, P.C.
1717 K St. NW
Suite 1110
Washington, DC 20006
(202) 261-2813
jquinn@employmentlawgroup.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
J. Bernard Alexander , III
Alexander Morrison + Fehr LLP
1900 Avenue of the Stars
Suite 900
Los Angeles, CA 90067
(310) 394-0888
Fax: (310) 394-0811
balexander@amfllp.com
ATTORNEY TO BE NOTICED
R. Scott Oswald
The Employment Law Group, P.C.
888 17th Street, NW
Suite 900
Washington, DC 20006
(202) 261-2806
soswald@employmentlawgroup.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Plaintiff
State of California
Plaintiff
Representation
John Patrick Fisher
Office of the Attorney General
1615 Murray Canyon Frazee Road, Suite 700
San Diego, CA 92108
(619) 358-1004
Fax: (619) 688-4200
John.Fisher@doj.ca.gov
BMFEA
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Plaintiff
Gloryanne Bryant
Plaintiff
Representation
Peter Scott Rukin
Rukin Hyland & Riggin LLP
1939 Harrison Street, Suite 290
Oakland, CA 94612
(415) 421-1800 Ext. 201
Fax: (415) 421-1700
prukin@rukinhyland.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew K. Organ
Goldberg Kohn Ltd
55 East Monroe Street, Suite 3300
Chicago, IL 60603
(312) 201-4000
matthew.organ@goldbergkohn.com
TERMINATED: 03/01/2022
Roger A. Lewis
Goldberg Kohn Ltd.
55 East Monroe Street, Suite 3300
Chicago, IL 60603
(312) 201-3981
roger.lewis@goldbergkohn.com
ATTORNEY TO BE NOTICED
W. Kyle Walther
Goldberg Kohn Ltd.
55 E. Monroe Street, Suite 3300
Chicago, IL 60603
(312) 201-4000
Fax: (312) 332-2196
kyle.walther@goldbergkohn.com
ATTORNEY TO BE NOTICED

 Plaintiff
Victoria M. Hernandez
Plaintiff
Representation
Peter Scott Rukin
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew K. Organ
(See above for address)
TERMINATED: 03/01/2022
Roger A. Lewis
(See above for address)
ATTORNEY TO BE NOTICED
W. Kyle Walther
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Marcia Stein
Plaintiff
Representation
Abram Zinberg
The Zinberg Law Firm, APC
412 Olive Ave., Suite 528
Huntington Beach, CA 92648
(714) 374-9802
Fax: (714) 698-4048
AbramJ@ZinbergLaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
William K. Hanagami
Hanagami Law, A.P.C.
913 Tahoe Boulevard, Suite 5
Incline Village, NV 89451-7414
(833) 716-8570
Fax: (833) 716-8569
Bill@Hanagami.com
ATTORNEY TO BE NOTICED

 Plaintiff
Rodolfo Bone
Plaintiff
Representation
Abram Zinberg
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
William K. Hanagami
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Naser Arefi
Plaintiff
Representation
Mark Steven Hardiman
Nelson Hardiman LLP
1100 Glendon Avenue, 14th Floor
Los Angeles, CA 90024
(310) 203-2800
Fax: (310) 203-2727
mhardiman@nelsonhardiman.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Aviva Rachel Morady
Nelson Hardiman LLP
11835 West Olympic Boulevard 9th Floor
Los Angeles, CA 90064
(310) 203-2800
Fax: (310) 203-2727
amorady@nelsonhardiman.com
ATTORNEY TO BE NOTICED
Jonathan Radke ,
Nelson Hardiman LLP
1100 Glendon Avenue
14th Flr
Los Angeles, Ca 90026
(310) 203-2800
Fax: (310) 203-2727
jradke@nelsonhardiman.com
United Sta
ATTORNEY TO BE NOTICED
Salvatore John Zimmitti
Nelson Hardiman LLP
1100 Glendon Avenue, 14th Floor
Los Angeles, CA 90024
(310) 203-2800
Fax: (310) 203-2800
szimmitti@nelsonhardiman.com
ATTORNEY TO BE NOTICED

 Plaintiff
Ajith Kumar
Plaintiff
Representation
Mark Steven Hardiman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Aviva Rachel Morady
(See above for address)
ATTORNEY TO BE NOTICED
Jonathan Radke ,
(See above for address)
ATTORNEY TO BE NOTICED
Salvatore John Zimmitti
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Prime Healthcare Services, Inc.
Plaintiff
Representation
Mark Steven Hardiman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Aviva Rachel Morady
(See above for address)
ATTORNEY TO BE NOTICED
Jonathan Radke ,
(See above for address)
ATTORNEY TO BE NOTICED
Salvatore John Zimmitti
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Permanente Medical Group, Inc
Defendant
Representation
K. Lee Blalack , II
O'Melveny and Myers LLP
1625 Eye Street, NW
Washington, DC 20006
(202) 383-5374
lblalack@omm.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen M Sullivan
O'Melveny and Myers LLP
400 South Hope Street
18th Floor
Los Angeles, CA 90071
(213) 430-6000
ssullivan@omm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
O'Melveny and Myers LLP
610 Newport Center Drive 17th Floor
Newport Beach, CA 92660
(949) 823-6900
asteinberg@omm.com
ATTORNEY TO BE NOTICED
Caitlin Bair
O'Melveny and Myers LLP
Two Embarcadero Center 28th Floor
San Francisco, CA 94111
(415) 984-8700
cbair@omm.com
ATTORNEY TO BE NOTICED
David Deaton
O'Melveny & Myers LLP
610 Newport Center Drive
Newport Beach, CA 92660
(949) 823-6900
Fax: (949) 823-6994
ddeaton@omm.com
ATTORNEY TO BE NOTICED
David J. Leviss
O'Melveny and Myers LLP
1625 Eye Street, NW
Washington, DC 20006
(202) 383-5282
dleviss@omm.com
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
O'Melveny and Myers LLP
400 South Hope Street
Los Angeles, CA 90071-2899
(213) 430-6000
Fax: (213) 430-6407
dportnoi@omm.com
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
OMelveny and Myers LLP
400 S Hope St
Los Angeles, CA 90071-2899
(213) 430-6000
jfowler@omm.com
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
O'Melveny and Myers LLP
400 South Hope Street
18th Floor
Los Angeles, CA 90071
(213) 430-6000
kchandrasoma@omm.com
ATTORNEY TO BE NOTICED
Kyle Grossman
O'Melveny & Myers LLP
400 South Hope Street
Los Angeles, CA 90071
(213) 430-7615
kgrossman@omm.com
ATTORNEY TO BE NOTICED

Defendant
Kaiser Permanente
Defendant

 Defendant
Kaiser Foundation Health Plan Inc
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Kaiser Foundation Health Plan of Colorado
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Kaiser Foundation Health Plan of Georgia
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Kaiser Foundation Health Plan of The Northwest
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Southern California Permanente Medical Group
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Permanente Federation, LLC
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Kaiser Foundation Hospitals
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Colorado Permanente Medical Group, PC
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Southeast Permanente Medical Group
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Hawaii Permanente Medical Group
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Mid-Atlantic Permanente Medical Group, PC
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Northwest Permanente Physicians & Surgeons P.C.
Defendant

 Defendant
Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc.
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Kaiser Foundation Health Plan of Washington
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Northwest Permanente, P.C.
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Washington Permanente Medical Group, P.C.
Defendant
Representation
K. Lee Blalack , II
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stephen M Sullivan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Anne Miller Steinberg
(See above for address)
ATTORNEY TO BE NOTICED
Caitlin Bair
(See above for address)
ATTORNEY TO BE NOTICED
David Deaton
(See above for address)
ATTORNEY TO BE NOTICED
David J. Leviss
(See above for address)
TERMINATED: 06/17/2022
PRO HAC VICE
Dimitri Portnoi
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey John Fowler
(See above for address)
ATTORNEY TO BE NOTICED
Kelsey Chandrasoma
(See above for address)
ATTORNEY TO BE NOTICED
Kyle Grossman
(See above for address)
ATTORNEY TO BE NOTICED

Docket Entries

Reverse Entries
Hide Section
Print Entries Request Entries Reverse Entries
Numbers shown are court assigned numbers.

EntryFiledPDFDescription
1Aug 22, 2013ViewCOMPLAINT for Money Damages and Civil Penalties for Violations of The False Claims Act; Demand for Jury Trial against Kaiser Permanente (Filing fee $ 400.00., Receipt Number 34611089079). Filed by Ronda Osinek. (Attachments: # 1 Civil Cover Sheet) (gbaS, COURT STAFF) (Filed on 8/22/2013) (Entered: 08/26/2013)
61Jun 25, 2021ViewORDER by Judge Edward M. Chen granting (57) Motion to Consolidate Cases in case 3:13-cv-03891-EMC *SEALED*. (Manual service sent to parties listed in certificate of service on motion). (afmS, COURT STAFF) (Filed on 6/25/2021) (Entered: 06/27/2021)
64Jul 27, 2021RequestNotice of Election to Intervene in part and to decline to Intervene in part ; [Proposed] Order to unseal by United States of America. (mclS, COURT STAFF) (Filed on 7/27/2021) (Entered: 07/28/2021)
65Jul 29, 2021ViewUNITED STATES NOTICE OF ELECTION TO INTERVENE IN PART AND TO DECLINE TO INTERVENE IN PART; ORDER TO UNSEAL re 64 . Signed by Judge Edward M. Chen on 7/28/2021. (Manual notification to parties listed on certificate of service) (afmS, COURT STAFF) (Filed on 7/29/2021) (Entered: 07/29/2021)
66Aug 23, 2021RequestMail sent to Salvatore John Zimmitti returned as undeliverable re 65 Order. (mclS, COURT STAFF) (Filed on 8/23/2021) (Entered: 08/24/2021)
67Aug 24, 2021RequestMail sent to Mark Steven Hardiman returned as undeliverable re 65 Order. (mclS, COURT STAFF) (Filed on 8/24/2021) (Entered: 08/24/2021)
68Aug 25, 2021RequestNOTICE of Change of Address by William K. Hanagami (Hanagami, William) (Filed on 8/25/2021) (Entered: 08/25/2021)
69Aug 25, 2021RequestNOTICE of Appearance by Dimitri Portnoi on behalf of Kaiser Foundation Health Plan, Inc.; Kaiser Foundation Health Plan of Colorado; The Permanente Medical Group, Inc.; Southern California Permanente Medical Group; and Colorado Permanente Medical Group, P.C. (Portnoi, Dimitri) (Filed on 8/25/2021) (Entered: 08/25/2021)
70Aug 25, 2021RequestNOTICE of Appearance by David Deaton on behalf of Kaiser Foundation Health Plan, Inc.; Kaiser Foundation Health Plan of Colorado; The Permanente Medical Group, Inc.; Southern California Permanente Medical Group; and Colorado Permanente Medical Group, P.C. (Deaton, David) (Filed on 8/25/2021) (Entered: 08/25/2021)
71Aug 25, 2021RequestNOTICE of Appearance by Stephen M Sullivan on behalf of Kaiser Foundation Health Plan, Inc.; Kaiser Foundation Health Plan of Colorado; The Permanente Medical Group, Inc.; Southern California Permanente Medical Group; and Colorado Permanente Medical Group, P.C. (Sullivan, Stephen) (Filed on 8/25/2021) (Entered: 08/25/2021)
72Aug 25, 2021RequestNOTICE of Appearance by Caitlin Bair on behalf of Kaiser Foundation Health Plan, Inc.; Kaiser Foundation Health Plan of Colorado; The Permanente Medical Group, Inc.; Southern California Permanente Medical Group; and Colorado Permanente Medical Group, P.C. (Bair, Caitlin) (Filed on 8/25/2021) (Entered: 08/25/2021)
73Aug 25, 2021RequestNOTICE of Appearance by Anne Miller Steinberg on behalf of Kaiser Foundation Health Plan, Inc.; Kaiser Foundation Health Plan of Colorado; The Permanente Medical Group, Inc.; Southern California Permanente Medical Group; and Colorado Permanente Medical Group, P.C. (Steinberg, Anne) (Filed on 8/25/2021) (Entered: 08/25/2021)
74Aug 25, 2021RequestNOTICE of Appearance by Kelsey Chandrasoma on behalf of Kaiser Foundation Health Plan, Inc.; Kaiser Foundation Health Plan of Colorado; The Permanente Medical Group, Inc.; Southern California Permanente Medical Group; and Colorado Permanente Medical Group, P.C. (Chandrasoma, Kelsey) (Filed on 8/25/2021) (Entered: 08/25/2021)
75Aug 25, 2021RequestNOTICE of Appearance by K. Lee Blalack II on behalf of Kaiser Foundation Health Plan, Inc.; Kaiser Foundation Health Plan of Colorado; The Permanente Medical Group, Inc.; Southern California Permanente Medical Group; and Colorado Permanente Medical Group, P.C. (Blalack II, K. Lee) (Filed on 8/25/2021) (Entered: 08/25/2021)
76Aug 25, 2021RequestNOTICE of Appearance by David J. Leviss on behalf of Kaiser Foundation Health Plan, Inc.; Kaiser Foundation Health Plan of Colorado; The Permanente Medical Group, Inc.; Southern California Permanente Medical Group; and Colorado Permanente Medical Group, P.C. (Leviss, David) (Filed on 8/25/2021) (Entered: 08/25/2021)
77Aug 25, 2021RequestCertificate of Interested Entities by Colorado Permanente Medical Group, PC, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Permanente Medical Group, Inc, Southern California Permanente Medical Group. (Deaton, David) (Filed on 8/25/2021) Modified on 8/26/2021 (mclS, COURT STAFF). (Entered: 08/25/2021)
78Sep 1, 2021RequestNOTICE of Change In Counsel by Mary Alice Inman (Inman, Mary) (Filed on 9/1/2021) (Entered: 09/01/2021)
79Sep 1, 2021RequestMOTION for leave to appear in Pro Hac Vice ( Filing fee $ 317, receipt number 0971-16348135.) filed by James M. Taylor. (Baker, Edward) (Filed on 9/1/2021) (Entered: 09/01/2021)
80Sep 1, 2021RequestMOTION for leave to appear in Pro Hac Vice ( Filing fee $ 317, receipt number 0971-16348162.) filed by James M. Taylor. (Voldman, Max) (Filed on 9/1/2021) (Entered: 09/01/2021)
81Sep 5, 2021RequestORDER by Judge Edward M. Chen granting 79 Motion for Pro Hac Vice. (afmS, COURT STAFF) (Filed on 9/5/2021) (Entered: 09/05/2021)
82Sep 5, 2021RequestORDER by Judge Edward M. Chen granting 80 Motion for Pro Hac Vice. (afmS, COURT STAFF) (Filed on 9/5/2021) (Entered: 09/05/2021)
83Sep 7, 2021RequestMOTION for leave to appear in Pro Hac Vice for Janel Quinn ( Filing fee $ 317, receipt number 0971-16362138.) filed by Michael Bicocca. (Quinn, Janel) (Filed on 9/7/2021) (Entered: 09/07/2021)
84Sep 7, 2021RequestMOTION for leave to appear in Pro Hac Vice for R. Scott Oswald ( Filing fee $ 317, receipt number 0971-16362251.) filed by Michael Bicocca. (Oswald, R.) (Filed on 9/7/2021) (Entered: 09/07/2021)
85Sep 8, 2021RequestORDER Granting Application for Admission of Attorney Pro Hac Vice signed by Judge Edward M. Chen: granting 83 Application. (shyS, COURT STAFF) (Filed on 9/8/2021) (Entered: 09/08/2021)
86Sep 8, 2021RequestORDER Granting Application for Admission of Attorney Pro Hac Vice signed by Judge Edward M. Chen: granting 84 Application. (shyS, COURT STAFF) (Filed on 9/8/2021) (Entered: 09/08/2021)
87Oct 7, 2021ViewAMENDED COMPLAINT against Kaiser Foundation Health Plan Inc, Kaiser Permanente, Permanente Medical Group, Inc. Filed byRonda Osinek. (Attachments: # 1 Summons to Kaiser Permanente, # 2 Summons to Kaiser Foundation Health Plan, Inc., # 3 Summons to The Permanente Medical Group, Inc.)(Zeman, Amy) (Filed on 10/7/2021) (Entered: 10/07/2021)
88Oct 7, 2021RequestMOTION for leave to appear in Pro Hac Vice ( Filing fee $ 317, receipt number 0971-16476983.) filed by Kaiser Foundation Health Plan Inc, Permanente Medical Group, Inc. (Blalack, K.) (Filed on 10/7/2021) (Entered: 10/07/2021)
89Oct 7, 2021RequestMOTION for leave to appear in Pro Hac Vice ( Filing fee $ 317, receipt number 0971-16477020.) filed by Kaiser Foundation Health Plan Inc, Permanente Medical Group, Inc. (Leviss, David) (Filed on 10/7/2021) (Entered: 10/07/2021)
90Oct 7, 2021RequestNOTICE of Appearance by Caitlin Bair on behalf of Kaiser Foundation Health Plan, Inc. and The Permanente Medical Group, Inc. (Bair, Caitlin) (Filed on 10/7/2021) (Entered: 10/07/2021)
91Oct 7, 2021RequestNOTICE of Appearance by K. Lee Blalack, II on behalf of Kaiser Foundation Health Plan, Inc. and The Permanente Medical Group, Inc. (Blalack, K.) (Filed on 10/7/2021) (Entered: 10/07/2021)
92Oct 7, 2021RequestNOTICE of Appearance by Kelsey Chandrasoma on behalf of Kaiser Foundation Health Plan, Inc. and The Permanente Medical Group, Inc. (Chandrasoma, Kelsey) (Filed on 10/7/2021) (Entered: 10/07/2021)
93Oct 7, 2021RequestNOTICE of Appearance by David Deaton on behalf of Kaiser Foundation Health Plan, Inc. and The Permanente Medical Group, Inc. (Deaton, David) (Filed on 10/7/2021) (Entered: 10/07/2021)
94Oct 7, 2021RequestNOTICE of Appearance by David J. Leviss on behalf of Kaiser Foundation Health Plan, Inc. and The Permanente Medical Group, Inc. (Leviss, David) (Filed on 10/7/2021) (Entered: 10/07/2021)
95Oct 7, 2021RequestNOTICE of Appearance by Dimitri Portnoi on behalf of Kaiser Foundation Health Plan, Inc. and The Permanente Medical Group, Inc. (Portnoi, Dimitri) (Filed on 10/7/2021) (Entered: 10/07/2021)
96Oct 7, 2021RequestNOTICE of Appearance by Anne Miller Steinberg on behalf of Kaiser Foundation Health Plan, Inc. and The Permanente Medical Group, Inc. (Steinberg, Anne) (Filed on 10/7/2021) (Entered: 10/07/2021)
97Oct 7, 2021RequestNOTICE of Appearance by Stephen M Sullivan on behalf of Kaiser Foundation Health Plan, Inc. and The Permanente Medical Group, Inc. (Sullivan, Stephen) (Filed on 10/7/2021) (Entered: 10/07/2021)
98Oct 7, 2021RequestCertificate of Interested Entities by Kaiser Foundation Health Plan Inc, Permanente Medical Group, Inc identifying Corporate Parent No Parent Corp. for Kaiser Foundation Health Plan Inc, Permanente Medical Group, Inc. (Blalack, K.) (Filed on 10/7/2021) (Entered: 10/07/2021)
99Oct 7, 2021RequestSTIPULATION WITH PROPOSED ORDER filed by Colorado Permanente Medical Group, PC, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Permanente Medical Group, Inc, Southern California Permanente Medical Group, United States of America, Ronda Osinek, James Taylor, Naser Arefi, Ajith Kumar, Prime Healthcare Services, Inc., Marcia Stein, Rodolfo Bone, Michael Bicocca, Gloryanne Bryant and Victoria Hernandez. (Attachments: # 1 Declaration of K. Lee Blalack, II)(Blalack, K.) (Filed on 10/7/2021) Modified on 10/8/2021 (jmlS, COURT STAFF). (Entered: 10/07/2021)
Oct 7, 2021Electronic filing error. Incorrect event used. [err101] The correct event is Proposed Summons. The summons should NOT be filed as an attachment to the Complaint. The correct event can be found at Civil Events > Other Filings > Other Documents > Proposed Summons. Please re-file the SUMMONS ONLY in its entirety.Re: 87 Amended Complaint, filed by Ronda Osinek (jmlS, COURT STAFF) (Filed on 10/7/2021) (Entered: 10/08/2021)
100Oct 8, 2021RequestProposed Summons. (Zeman, Amy) (Filed on 10/8/2021) (Entered: 10/08/2021)
101Oct 8, 2021RequestProposed Summons. (Zeman, Amy) (Filed on 10/8/2021) (Entered: 10/08/2021)
102Oct 8, 2021RequestProposed Summons. (Zeman, Amy) (Filed on 10/8/2021) (Entered: 10/08/2021)
103Oct 8, 2021RequestSummons Issued as to Kaiser Foundation Health Plan Inc, Kaiser Permanente, Permanente Medical Group, Inc. (Attachments: # 1 Summons, # 2 Summons)(jmlS, COURT STAFF) (Filed on 10/8/2021) (Entered: 10/08/2021)
104Oct 10, 2021RequestORDER GRANTING 99 JOINT STIPULATION TO CONTINUE CASE MANAGEMENT CONFERENCE AND SET INITIAL CASE DEADLINES. Joint Case Management Statement due by 2/8/2022. Initial Case Management Conference set for 10/26/2021 is vacated and rescheduled for 2/15/2022 01:30 PM in San Francisco, - Videoconference Only. Signed by Judge Edward M. Chen on 10/8/2021.(afmS, COURT STAFF) (Filed on 10/10/2021) (Entered: 10/10/2021)
105Oct 10, 2021RequestORDER by Judge Edward M. Chen granting 88 Motion for Pro Hac Vice. (afmS, COURT STAFF) (Filed on 10/10/2021) (Entered: 10/10/2021)
106Oct 10, 2021RequestORDER by Judge Edward M. Chen granting 89 Motion for Pro Hac Vice. (afmS, COURT STAFF) (Filed on 10/10/2021) (Entered: 10/10/2021)
107Oct 22, 2021RequestMOTION to Stage Fed. R. Civ. P. 12 Briefing ; Memorandum of Points and Authorities; [Proposed] Order filed by Colorado Permanente Medical Group, PC, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Permanente Medical Group, Inc, Southern California Permanente Medical Group. Responses due by 11/5/2021. Replies due by 11/12/2021. (Blalack, K.) (Filed on 10/22/2021) (Entered: 10/22/2021)
108Oct 22, 2021RequestCLERK'S NOTICE: Kaiser has filed 107 a motion to stage Rule 12 briefing. Instead of having full briefing on a 35-day schedule, it seems more efficient to have all parties meet and confer to see if they can reach an agreement on whether Rule 12 motions should be staged and, if so, how. Accordingly, the Court orders all parties to meet and confer now (instead of waiting for the CMC) to discuss this specific issue. The parties should report back on their meet and confer by 11/4/2021. If they are not able to reach agreement, each party should state its last proposal/offer of compromise. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 10/22/2021) (Entered: 10/22/2021)
109Oct 25, 2021RequestNOTICE of Appearance by Gary R. Dyal (Dyal, Gary) (Filed on 10/25/2021) (Entered: 10/25/2021)
110Oct 25, 2021ViewCOMPLAINT in Intervention against Colorado Permanente Medical Group, PC, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Permanente Medical Group, Inc, Southern California Permanente Medical Group. Filed byUnited States of America. (Choe, Shiwon) (Filed on 10/25/2021) (Entered: 10/25/2021)
111Oct 26, 2021RequestCERTIFICATE OF SERVICE by United States of America (Wolinsky, Benjamin) (Filed on 10/26/2021) (Entered: 10/26/2021)
112Nov 4, 2021RequestJoint Report on Court-Ordered Meet and Confer Regarding Defendants' Motion to Stage Fed. R. Civ. P. 12 Briefing re 108 Clerk's Notice,,,, Terminate Hearings by Colorado Permanente Medical Group, PC, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Permanente Medical Group, Inc, Southern California Permanente Medical Group. (Leviss, David) (Filed on 11/4/2021) Modified on 11/5/2021 (jml, COURT STAFF). (Entered: 11/04/2021)
113Nov 8, 2021RequestCLERK'S NOTICE SCHEDULING INITIAL CASE MANAGEMENT CONFERENCE FOR 11/16/2021 AT 1:30PM: Initial Case Management Conference set for 11/16/2021 01:30 PM in San Francisco, - Videoconference Only. This proceeding will be held via a Zoom webinar. Joint report 112 received. No need to resubmit a joint report.Webinar Access: All counsel, members of the public, and media may access the webinar information at https:// www.cand.uscourts.gov/emcGeneral Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/. Initial Case Management Conference set fo r 11/16/2021 01:30 PM in San Francisco, - Videoconference Only. (This is a text-only entry generated by the court. There is no document associated with this entry.)(afm, COURT STAFF) (Filed on 11/8/2021) (Entered: 11/08/2021)
114Nov 10, 2021RequestNotice to Court Regarding Availability of Lead Defense Counsel K. Lee Blalack, II for Upcoming Case Management Conference by Colorado Permanente Medical Group, PC, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Permanente Medical Group, Inc, Southern California Permanente Medical Group. (Blalack, K.) (Filed on 11/10/2021) Modified on 11/10/2021 (cjl, COURT STAFF). (Entered: 11/10/2021)
115Nov 11, 2021RequestCLERK'S NOTICE: Relative to 114 Notice, attendance by the co-counsel/partner is acceptable. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afm, COURT STAFF) (Filed on 11/11/2021) (Entered: 11/11/2021)
116Nov 12, 2021ViewAMENDED COMPLAINT Second Amended Complaint against All Defendants. Filed byMarcia Stein, Rodolfo Bone. (Hanagami, William) (Filed on 11/12/2021) (Entered: 11/12/2021)
117Nov 15, 2021ViewAMENDED COMPLAINT BY RELATORS GLORYANNE BRYANT AND VICTORIA M. HERNANDEZ FOR VIOLATIONS OF FEDERAL FALSE CLAIMS ACT in CASE# 3:18-cv-01347-EMC against All Defendants. Filed byGloryanne Bryant, Victoria M. Hernandez. (Attachments: # 1 Exhibit 1-10, # 2 Exhibit 11-19, # 3 Exhibit 20-33)(Lewis, Roger) (Filed on 11/15/2021) (Entered: 11/15/2021)
118Nov 15, 2021ViewAMENDED COMPLAINT Second Amended Complaint against All Defendants. Filed byJames M. Taylor. (Ronickher, Michael) (Filed on 11/15/2021) (Entered: 11/15/2021)
119Nov 16, 2021RequestMinute Entry for proceedings held before Judge Edward M. Chen: Initial Case Management Conference held on 11/16/2021. Kaisers first-to-file motion shall be filed by 1/18/2022; opposition by 3/18/2022; and reply by 4/18/2022. The hearing on the first-to-file motion is set for 5/5/2022. Court further confirmed that discovery is keyed to the original cmc date (2/15/2022). Further Case Management Conference set for 2/15/2022 is vacated and advanced to 1/11/2022 02:30 PM in San Francisco, - Videoconference Only. This proceeding will be held via a Zoom webinar. Joint cmc statement due 1/4/2022.Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/emcGeneral Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcas ting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/ A>. Joint Case Management Statement due by 1/4/2022. Further Case Management Conference set for 1/11/2022 02:30 PM in San Francisco, - Videoconference Only.Total Time in Court: 14 Minutes. Court Reporter: Belle Ball. Plaintiff Attorneys: Ben Wolinsky, Amy Zeman, Shiwon Choe, Abram Zinberg, Michael Ronickher, Janel Quinn. Defendant Attorneys: David Leviss, Anne Steinberg. Attachment: Minute Order. (afm, COURT STAFF) (Date Filed: 11/16/2021) (Entered: 11/22/2021)
120Nov 23, 2021RequestTRANSCRIPT ORDER for proceedings held on 11/16/2021 before Judge Edward M. Chen by Kaiser Foundation Health Plan Inc, Permanente Medical Group, Inc, for Court Reporter Belle Ball. (Steinberg, Anne) (Filed on 11/23/2021) (Entered: 11/23/2021)
121Nov 24, 2021RequestWAIVER OF SERVICE Returned Executed filed by Gloryanne Bryant, Victoria M. Hernandez. Service waived by Colorado Permanente Medical Group, PC waiver sent on 11/15/2021, answer due 1/14/2022; Hawaii Permanente Medical Group waiver sent on 11/15/2021, answer due 1/14/2022; Kaiser Foundation Health Plan Inc waiver sent on 11/15/2021, answer due 1/14/2022; Kaiser Foundation Health Plan of Colorado waiver sent on 11/15/2021, answer due 1/14/2022; Kaiser Foundation Health Plan of Georgia waiver sent on 11/15/2021, answer due 1/14/2022; Kaiser Foundation Health Plan of The Northwest waiver sent on 11/15/2021, answer due 1/14/2022; Kaiser Foundation Health Plan of Washington waiver sent on 11/15/2021, answer due 1/14/2022; Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc. waiver sent on 11/15/2021, answer due 1/14/2022; Kaiser Foundation Hospitals waiver sent on 11/15/2021, answer due 1/14/2022; Mid-Atlantic Permanente Medical Group, PC waiver sent on 11/15/2021, answer due 1/14/2022; Northwest Permanente, P.C. waiver sent on 11/15/2021, answer due 1/14/2022; Permanente Medical Group, Inc waiver sent on 11/15/2021, answer due 1/14/2022; Southeast Permanente Medical Group waiver sent on 11/15/2021, answer due 1/14/2022; Southern California Permanente Medical Group waiver sent on 11/15/2021, answer due 1/14/2022; Washington Permanente Medical Group, P.C. waiver sent on 11/15/2021, answer due 1/14/2022. (Rukin, Peter) (Filed on 11/24/2021) (Entered: 11/24/2021)
122Dec 1, 2021RequestNOTICE of Change of Address by Abram Zinberg (Zinberg, Abram) (Filed on 12/1/2021) (Entered: 12/01/2021)
123Dec 7, 2021RequestWAIVER OF SERVICE Returned Executed filed by Ronda Osinek. Service waived by Kaiser Foundation Health Plan Inc waiver sent on 11/30/2021, answer due 1/31/2022. (Zeman, Amy) (Filed on 12/7/2021) (Entered: 12/07/2021)
124Dec 7, 2021RequestWAIVER OF SERVICE Returned Executed filed by Ronda Osinek. Service waived by Permanente Medical Group, Inc waiver sent on 11/30/2021, answer due 1/31/2022. (Zeman, Amy) (Filed on 12/7/2021) (Entered: 12/07/2021)
125Dec 8, 2021RequestWAIVER OF SERVICE Returned Executed filed by Marcia Stein, Rodolfo Bone. Service waived by All Defendants. (Hanagami, William) (Filed on 12/8/2021) (Entered: 12/08/2021)
126Dec 16, 2021RequestWAIVER OF SERVICE Returned Executed filed by James M. Taylor. Service waived by Colorado Permanente Medical Group, PC waiver sent on 11/15/2021, answer due 1/14/2022; Kaiser Foundation Health Plan Inc answer due 1/14/2022; Kaiser Foundation Health Plan of Colorado waiver sent on 11/15/2021, answer due 1/14/2022; Permanente Medical Group, Inc answer due 1/14/2022; Southern California Permanente Medical Group waiver sent on 11/15/2021, answer due 1/14/2022. Response due 1/18/2022 per Court order. (Ronickher, Michael) (Filed on 12/16/2021) (Entered: 12/16/2021)
127Dec 18, 2021RequestTranscript of Proceedings held on 11/16/21, before Judge Edward M. Chen. Court Reporter Belle Ball, CSR, telephone number (415)373-2529, belle_ball@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (120 in 3:13-cv-03891-EMC) Transcript Order ) Redaction Request due 1/10/2022. Redacted Transcript Deadline set for 1/18/2022. Release of Transcript Restriction set for 3/18/2022. (Ball, Belle) (Filed on 12/18/2021) (Entered: 12/18/2021)
128Dec 21, 2021RequestSTIPULATION WITH PROPOSED ORDER REGARDING FIRST-TO-FILE BRIEFING SCHEDULE filed by Ronda Osinek, James Taylor, M.D., Naser Arefi, Ajith Kumar, Prime Healthcare Services, Inc., Marcia Stein, Rodolfo Bone, Gloryanne Bryant, Victoria Hernandez, Michael Bicocca, M.D., the United States of America; Kaiser Foundation Health Plan, Inc., Kaiser Foundation Health Plan of Colorado, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, and Colorado Permanente Medical Group, P.C.. (Zeman, Amy) (Filed on 12/21/2021) Modified on 12/21/2021 (jml, COURT STAFF). (Entered: 12/21/2021)
129Dec 30, 2021RequestORDER GRANTING 128 STIPULATION REGARDING FIRST-TO-FILE BRIEFING SCHEDULE. Signed by Judge Edward M. Chen on 12/29/2021. (afm, COURT STAFF) (Filed on 12/30/2021) (Entered: 12/30/2021)
130Dec 30, 2021RequestCLERK'S NOTICE RESCHEDULING FURTHER CASE MANAGEMENT CONFERENCE FROM 1/11/2022 TO 2/15/2022 AT 2:30PM: Joint Case Management Statement due by 2/8/2022. Further Case Management Conference set for 2/15/2022 02:30 PM in San Francisco, - Videoconference Only. This proceeding will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www .cand.uscourts.gov/emcGeneral Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/. Joint Case Management Statement due by 2/8/2 022. Further Case Management Conference set for 2/15/2022 02:30 PM in San Francisco, - Videoconference Only. (This is a text-only entry generated by the court. There is no document associated with this entry.)(afm, COURT STAFF) (Filed on 12/30/2021) (Entered: 12/30/2021)
131Jan 3, 2022RequestWAIVER OF SERVICE Returned Executed filed by Michael Bicocca. Service waived by Kaiser Foundation Health Plan Inc waiver sent on 11/19/2021, answer due 1/18/2022; Permanente Federation, LLC waiver sent on 11/19/2021, answer due 1/18/2022; Permanente Medical Group, Inc waiver sent on 11/19/2021, answer due 1/18/2022; Southern California Permanente Medical Group waiver sent on 11/19/2021, answer due 1/18/2022. Waivers of Service of Summons for First Amended Complaint filed in case no. 3:21-cv-03124 on October 9, 2020, docket no. 16. (Oswald, R.) (Filed on 1/3/2022) (Entered: 01/03/2022)
132Jan 18, 2022RequestNOTICE of Appearance by Caitlin Bair on behalf of Defendants Kaiser Foundation Hospitals, Kaiser Foundation Health Plan of Georgia, Inc., Kaiser Foundation Health Plan of the Mid-Atlantic States, Kaiser Foundation Health Plan of the Northwest, Kaiser Foundation Health Plan of Washington, The Southeast Permanente Medical Group, Hawaii Permanente Medical Group, Mid-Atlantic Permanente Medical Group, Group Health Permanente (n/k/a Washington Permanente Medical Group, P.C.), Northwest Permanente, P.C., and The Permanente Federation, LLC (Bair, Caitlin) (Filed on 1/18/2022) (Entered: 01/18/2022)
133Jan 18, 2022RequestNOTICE of Appearance by K. Lee Blalack, II on behalf of Defendants Kaiser Foundation Hospitals, Kaiser Foundation Health Plan of Georgia, Inc., Kaiser Foundation Health Plan of the Mid-Atlantic States, Kaiser Foundation Health Plan of the Northwest, Kaiser Foundation Health Plan of Washington, The Southeast Permanente Medical Group, Hawaii Permanente Medical Group, Mid-Atlantic Permanente Medical Group, Group Health Permanente (n/k/a Washington Permanente Medical Group, P.C.), Northwest Permanente, P.C., and The Permanente Federation, LLC (Blalack, K.) (Filed on 1/18/2022) (Entered: 01/18/2022)
134Jan 18, 2022RequestNOTICE of Appearance by David J. Leviss on behalf of Defendants Kaiser Foundation Hospitals, Kaiser Foundation Health Plan of Georgia, Inc., Kaiser Foundation Health Plan of the Mid-Atlantic States, Kaiser Foundation Health Plan of the Northwest, Kaiser Foundation Health Plan of Washington, The Southeast Permanente Medical Group, Hawaii Permanente Medical Group, Mid-Atlantic Permanente Medical Group, Group Health Permanente (n/k/a Washington Permanente Medical Group, P.C.), Northwest Permanente, P.C., and The Permanente Federation, LLC (Leviss, David) (Filed on 1/18/2022) (Entered: 01/18/2022)
135Jan 18, 2022RequestNOTICE of Appearance by Kelsey Chandrasoma on behalf of Defendants Kaiser Foundation Hospitals, Kaiser Foundation Health Plan of Georgia, Inc., Kaiser Foundation Health Plan of the Mid-Atlantic States, Kaiser Foundation Health Plan of the Northwest, Kaiser Foundation Health Plan of Washington, The Southeast Permanente Medical Group, Hawaii Permanente Medical Group, Mid-Atlantic Permanente Medical Group, Group Health Permanente (n/k/a Washington Permanente Medical Group, P.C.), Northwest Permanente, P.C., and The Permanente Federation, LLC (Chandrasoma, Kelsey) (Filed on 1/18/2022) (Entered: 01/18/2022)
136Jan 18, 2022RequestNOTICE of Appearance by David Deaton on behalf of Defendants Kaiser Foundation Hospitals, Kaiser Foundation Health Plan of Georgia, Inc., Kaiser Foundation Health Plan of the Mid-Atlantic States, Kaiser Foundation Health Plan of the Northwest, Kaiser Foundation Health Plan of Washington, The Southeast Permanente Medical Group, Hawaii Permanente Medical Group, Mid-Atlantic Permanente Medical Group, Group Health Permanente (n/k/a Washington Permanente Medical Group, P.C.), Northwest Permanente, P.C., and The Permanente Federation, LLC (Deaton, David) (Filed on 1/18/2022) (Entered: 01/18/2022)
137Jan 18, 2022RequestNOTICE of Appearance by Stephen M Sullivan on behalf of Defendants Kaiser Foundation Hospitals, Kaiser Foundation Health Plan of Georgia, Inc., Kaiser Foundation Health Plan of the Mid-Atlantic States, Kaiser Foundation Health Plan of the Northwest, Kaiser Foundation Health Plan of Washington, The Southeast Permanente Medical Group, Hawaii Permanente Medical Group, Mid-Atlantic Permanente Medical Group, Group Health Permanente (n/k/a Washington Permanente Medical Group, P.C.), Northwest Permanente, P.C., and The Permanente Federation, LLC (Sullivan, Stephen) (Filed on 1/18/2022) (Entered: 01/18/2022)
138Jan 18, 2022RequestNOTICE of Appearance by Dimitri Portnoi on behalf of Defendants Kaiser Foundation Hospitals, Kaiser Foundation Health Plan of Georgia, Inc., Kaiser Foundation Health Plan of the Mid-Atlantic States, Kaiser Foundation Health Plan of the Northwest, Kaiser Foundation Health Plan of Washington, The Southeast Permanente Medical Group, Hawaii Permanente Medical Group, Mid-Atlantic Permanente Medical Group, Group Health Permanente (n/k/a Washington Permanente Medical Group, P.C.), Northwest Permanente, P.C., and The Permanente Federation, LLC (Portnoi, Dimitri) (Filed on 1/18/2022) (Entered: 01/18/2022)
139Jan 18, 2022RequestNOTICE of Appearance by Anne Miller Steinberg on behalf of Defendants Kaiser Foundation Hospitals, Kaiser Foundation Health Plan of Georgia, Inc., Kaiser Foundation Health Plan of the Mid-Atlantic States, Kaiser Foundation Health Plan of the Northwest, Kaiser Foundation Health Plan of Washington, The Southeast Permanente Medical Group, Hawaii Permanente Medical Group, Mid-Atlantic Permanente Medical Group, Group Health Permanente (n/k/a Washington Permanente Medical Group, P.C.), Northwest Permanente, P.C., and The Permanente Federation, LLC (Steinberg, Anne) (Filed on 1/18/2022) (Entered: 01/18/2022)
140Jan 18, 2022RequestCertificate of Interested Entities by Hawaii Permanente Medical Group, Kaiser Foundation Health Plan of Georgia, Kaiser Foundation Health Plan of The Northwest, Kaiser Foundation Health Plan of Washington, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Hospitals, Mid-Atlantic Permanente Medical Group, PC, Northwest Permanente, P.C., Permanente Federation, LLC, Southeast Permanente Medical Group, Washington Permanente Medical Group, P.C. (Blalack, K.) (Filed on 1/18/2022) (Entered: 01/18/2022)
141Jan 18, 2022ViewMOTION to Dismiss Pursuant to False Claims Act's First-To-File Bar; Memorandum of Points and Authorities filed by Colorado Permanente Medical Group, PC, Hawaii Permanente Medical Group, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Kaiser Foundation Health Plan of Georgia, Kaiser Foundation Health Plan of The Northwest, Kaiser Foundation Health Plan of Washington, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Hospitals, Mid-Atlantic Permanente Medical Group, PC, Northwest Permanente, P.C., Permanente Federation, LLC, Permanente Medical Group, Inc, Southeast Permanente Medical Group, Southern California Permanente Medical Group, Washington Permanente Medical Group, P.C.. Motion Hearing set for 3/31/2022 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Responses due by 2/15/2022. Replies due by 3/17/2022. (Attachments: # 1 Appendix A, # 2 Proposed Order)(Blalack, K.) (Filed on 1/18/2022) (Entered: 01/18/2022)
142Jan 18, 2022RequestRequest for Judicial Notice re 141 MOTION to Dismiss Pursuant to False Claims Act's First-To-File Bar; Memorandum of Points and Authorities filed byColorado Permanente Medical Group, PC, Hawaii Permanente Medical Group, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Kaiser Foundation Health Plan of Georgia, Kaiser Foundation Health Plan of The Northwest, Kaiser Foundation Health Plan of Washington, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Hospitals, Mid-Atlantic Permanente Medical Group, PC, Northwest Permanente, P.C., Permanente Federation, LLC, Permanente Medical Group, Inc, Southeast Permanente Medical Group, Southern California Permanente Medical Group, Washington Permanente Medical Group, P.C.. (Attachments: # 1 Declaration of David Deaton in Support of Request For Judicial Notice)(Related document(s) 141 ) (Blalack, K.) (Filed on 1/18/2022) (Entered: 01/18/2022)
143Jan 24, 2022ViewOPPOSITION/RESPONSE AND STATEMENT OF NON-OPPOSITION (re 141 MOTION to Dismiss Pursuant to False Claims Act's First-To-File Bar filed by Naser Arefi, Ajith Kumar, Prime Healthcare Services, Inc. (Hardiman, Mark) (Filed on 1/24/2022) Modified on 1/25/2022 (cjl, COURT STAFF). (Entered: 01/24/2022)
144Jan 31, 2022RequestNOTICE OF WITHDRAWAL OF COUNSEL VANESSA I. REED; [Proposed] Order by Shiwon Choe (Choe, Shiwon) (Filed on 1/31/2022) Modified on 2/1/2022 (jml, COURT STAFF). (Entered: 01/31/2022)
145Feb 4, 2022RequestCertificate of Interested Entities by James M. Taylor (Ronickher, Michael) (Filed on 2/4/2022) (Entered: 02/04/2022)
146Feb 7, 2022RequestCertificate of Interested Entities by Michael Bicocca (Oswald, R.) (Filed on 2/7/2022) (Entered: 02/07/2022)
147Feb 7, 2022RequestNOTICE of Appearance by Laurie Oberembt (Oberembt, Laurie) (Filed on 2/7/2022) (Entered: 02/07/2022)
148Feb 7, 2022RequestCertificate of Interested Entities by Rodolfo Bone, Marcia Stein (Hanagami, William) (Filed on 2/7/2022) (Entered: 02/07/2022)
149Feb 7, 2022RequestORDER by Judge Edward M. Chen Granting 144 UNITED STATES' NOTICE OF WITHDRAWAL OF COUNSEL VANESSA I. REED (vla, COURT STAFF) (Filed on 2/7/2022) (Entered: 02/07/2022)
150Feb 8, 2022RequestJOINT CASE MANAGEMENT STATEMENT and Rule 26(F) Report filed by Colorado Permanente Medical Group, PC, Hawaii Permanente Medical Group, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Kaiser Foundation Health Plan of Georgia, Kaiser Foundation Health Plan of The Northwest, Kaiser Foundation Health Plan of Washington, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Hospitals, Mid-Atlantic Permanente Medical Group, PC, Northwest Permanente, P.C., Permanente Federation, LLC, Permanente Medical Group, Inc, Southeast Permanente Medical Group, Southern California Permanente Medical Group, Washington Permanente Medical Group, P.C., Ronda Osinek, James Taylor, M.D., Marcia Stein, Rodolfo Bone, Gloryanne Bryant, Victoria Hernandez, Michael Bicocca, M.D. and the United States of America. (Attachments: # 1 Proposed Order)(Blalack, K.) (Filed on 2/8/2022) Modified on 2/9/2022 (jml, COURT STAFF). (Entered: 02/08/2022)
151Feb 9, 2022RequestORDER REFERRING CASE to Magistrate Judge for Discovery purposes. Signed by Judge Edward M. Chen on 2/9/2022. (vla, COURT STAFF) (Filed on 2/9/2022) (Entered: 02/09/2022)
Feb 10, 2022CASE REFERRED to Magistrate Judge Joseph C. Spero for Discovery (ahm, COURT STAFF) (Filed on 2/10/2022) (Entered: 02/10/2022)
152Feb 11, 2022RequestNOTICE OF REFERENCE AND ORDER RE DISCOVERY PROCEDURES. Signed by Chief Magistrate Judge Joseph C. Spero on 2/11/2022. (klh, COURT STAFF) (Filed on 2/11/2022) (Entered: 02/11/2022)
153Feb 14, 2022RequestNOTICE of Appearance by Jeffrey John Fowler (Fowler, Jeffrey) (Filed on 2/14/2022) (Entered: 02/14/2022)
154Feb 15, 2022ViewOPPOSITION/RESPONSE (re 141 MOTION to Dismiss Pursuant to False Claims Act's First-To-File Bar; Memorandum of Points and Authorities ) filed byMichael Bicocca. (Quinn, Janel) (Filed on 2/15/2022) (Entered: 02/15/2022)
155Feb 15, 2022ViewOPPOSITION/RESPONSE (re 141 MOTION to Dismiss Pursuant to False Claims Act's First-To-File Bar; Memorandum of Points and Authorities ) filed byGloryanne Bryant, Victoria M. Hernandez. (Attachments: # 1 Proposed Order)(Lewis, Roger) (Filed on 2/15/2022) (Entered: 02/15/2022)
156Feb 15, 2022ViewOPPOSITION/RESPONSE (re 141 MOTION to Dismiss Pursuant to False Claims Act's First-To-File Bar; Memorandum of Points and Authorities ) filed byJames M. Taylor. (Attachments: # 1 Proposed Order)(Ronickher, Michael) (Filed on 2/15/2022) (Entered: 02/15/2022)
157Feb 15, 2022ViewOPPOSITION/RESPONSE (re 141 MOTION to Dismiss Pursuant to False Claims Act's First-To-File Bar; Memorandum of Points and Authorities ) filed byRodolfo Bone, Marcia Stein. (Attachments: # 1 Proposed Order)(Hanagami, William) (Filed on 2/15/2022) (Entered: 02/15/2022)
184Feb 15, 2022RequestMinute Entry for proceedings held before Judge Edward M Chen: Further Case Management Conference held on 2/15/2022. Close of Expert Discovery due by 9/13/2024. Close of Fact Discovery due by 3/25/2024. Designation of Experts due by 5/24/2024. Rebuttal Reports due by 7/23/2024. L/D to file Dispositive Motions 2/14/2025. Pretrial Conference set for 1/20/2026 02:30 PM in San Francisco, - Videoconference Only before Judge Edward M Chen. See Attached PDF for all Further Deadlines. Jury Selection set for 2/17/2026, at 8:30 AM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M Chen. Jury Trial set for 2/17/2026, at 8:30 AM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M Chen. Further Jury Trial set for 2/18/2026, 2/20/2026, 2/23/2026, 2/24/2026, 2/25/2026, 2/27/2026, 3/2/2026, 3/3/2026, 3/4/2026, 3/6/2026, 3/9/2026, 3/10/2026, 3/11/2026, 3/13/2026, 3/16/2026, 3/17/2026, 3/18/2026, 3/20/2026, 3/23/2026, 3/24/2026, 3/25/2026, 3/27/2026, 3/30/2026, 3/31/2026, 4/1/2026, 4/3/2026, 4/6/2026, 4/7/2026, 4/8/2026, 4/10/2026, 4/13/2026, 4/14/2026, 4/15/2026, 4/17/2026, and 4/20/2026, at 8:30 AM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M Chen. Digital Recording Time: 2:29-2:41. (vla, COURT STAFF) (Date Filed: 2/15/2022) (Entered: 06/29/2022)
158Feb 24, 2022RequestMOTION for leave to appear in Pro Hac Vice ( Filing fee $ 317, receipt number ACANDC-16933278.) filed by Gloryanne Bryant, Victoria M. Hernandez. (Walther, W.) (Filed on 2/24/2022) (Entered: 02/24/2022)
159Feb 24, 2022RequestNOTICE of Voluntary Dismissal (Partial Dismissal) by Michael Bicocca (Quinn, Janel) (Filed on 2/24/2022) (Entered: 02/24/2022)
160Feb 24, 2022RequestSTIPULATION WITH PROPOSED ORDER TO EXTEND DEFENDANTS' FIRST-TO-FILE REPLY BRIEF PAGE LIMITATION re 141 MOTION to Dismiss Pursuant to False Claims Act's First-To-File Bar; Memorandum of Points and Authorities filed by Colorado Permanente Medical Group, PC, Hawaii Permanente Medical Group, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Kaiser Foundation Health Plan of Georgia, Kaiser Foundation Health Plan of The Northwest, Kaiser Foundation Health Plan of Washington, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Hospitals, Mid-Atlantic Permanente Medical Group, PC, Northwest Permanente, P.C., Permanente Federation, LLC, Permanente Medical Group, Inc, Southeast Permanente Medical Group, Southern California Permanente Medical Group, Washington Permanente Medical Group, P.C., James Taylor, M.D., Marcia Stein, Rodolfo Bone, Gloryanne Bryant, Victoria Hernandez, and Michael Bicocca, M.D.. (Blalack, K.) (Filed on 2/24/2022) Modified on 2/25/2022 (jml, COURT STAFF). (Entered: 02/24/2022)
161Feb 28, 2022RequestOrder by Judge Edward M. Chen Granting as to 160 STIPULATION TO EXTEND DEFENDANTS' FIRST-TO-FILE REPLY BRIEF PAGE LIMITATION (Filed in case 3:13-cv-03891-EMC). Associated Cases: 3:16-cv-05337-EMC, 3:18-cv-01347-EMC, 3:21-cv-03124-EMC, 3:21-cv-03894-EMC (vla, COURT STAFF) (Filed on 2/28/2022) (Entered: 02/28/2022)
162Mar 1, 2022RequestOrder by Judge Edward M. Chen Granting 158 Motion for Pro Hac Vice as to William Walther.(vla, COURT STAFF) (Filed on 3/1/2022) (Entered: 03/01/2022)
163Mar 1, 2022RequestNOTICE OF WITHDRAWAL OF MATTHEW K. ORGAN AS COUNSEL by Gloryanne Bryant, Victoria M. Hernandez. (Lewis, Roger) (Filed on 3/1/2022) Modified on 3/1/2022 (cjl, COURT STAFF). (Entered: 03/01/2022)
164Mar 2, 2022RequestCLERK'S NOTICE CONTINUING 141 MOTION to Dismiss Pursuant to False Claims Act's First-To-File Bar; Memorandum of Points and Authorities HEARING SET FOR 3/31/2022.Motion Hearing reset to 4/14/2022 at 01:30 PM by Videoconference Only before Judge Edward M. Chen. This proceeding will be held via a Zoom webinar. Briefing schedule previously set remains unchanged. Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/emcGeneral Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, rec ording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.can d.uscourts.gov/zoom/. (This is a text-only entry generated by the court. There is no document associated with this entry.), (bxs, COURT STAFF) (Filed on 3/2/2022) (Entered: 03/02/2022)
165Mar 17, 2022RequestREPLY (re 141 MOTION to Dismiss Pursuant to False Claims Act's First-To-File Bar; Memorandum of Points and Authorities ) IN SUPPORT OF MOTION TO DISMISS PURSUANT TO FALSE CLAIMS ACT'S FIRST-TO-FILE BAR filed byColorado Permanente Medical Group, PC, Hawaii Permanente Medical Group, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Kaiser Foundation Health Plan of Georgia, Kaiser Foundation Health Plan of The Northwest, Kaiser Foundation Health Plan of Washington, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Hospitals, Mid-Atlantic Permanente Medical Group, PC, Northwest Permanente, P.C., Permanente Federation, LLC, Permanente Medical Group, Inc, Southeast Permanente Medical Group, Southern California Permanente Medical Group, Washington Permanente Medical Group, P.C.. (Blalack, K.) (Filed on 3/17/2022) (Entered: 03/17/2022)
166Apr 5, 2022RequestCLERK'S NOTICE CONTINUING MOTION HEARING RE 141 MOTION to Dismiss Pursuant to False Claims Act's First-To-File Bar; Memorandum of Points and Authorities. Motion Hearing previously set for 4/14/2022 is reset to 4/21/2022 at 01:30 PM by Videoconference Only before Judge Edward M. Chen. This proceeding will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/emcGeneral Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/. (This is a text-only entry generated by the court. There is no document associated with this entry.)(bxs, COURT STAFF) (Filed on 4/5/2022) (Entered: 04/05/2022)
167Apr 21, 2022RequestMinute Entry for proceedings held before Judge Edward M. Chen: Motion Hearing held on 4/21/2022 as to 141 MOTION to Dismiss Pursuant to False Claims Act's First-To-File Bar. Total Time in Court: 56 Minutes. Court Reporter: Ana Dub. (vla, COURT STAFF) (Date Filed: 4/21/2022) (Entered: 04/25/2022)
168Apr 26, 2022RequestTRANSCRIPT ORDER for proceedings held on 4/21/2022 before Judge Edward M. Chen by Colorado Permanente Medical Group, PC, Hawaii Permanente Medical Group, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Kaiser Foundation Health Plan of Georgia, Kaiser Foundation Health Plan of The Northwest, Kaiser Foundation Health Plan of Washington, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Hospitals, Mid-Atlantic Permanente Medical Group, PC, Northwest Permanente, P.C., Permanente Federation, LLC, Permanente Medical Group, Inc, Southeast Permanente Medical Group, Southern California Permanente Medical Group, Washington Permanente Medical Group, P.C., for Court Reporter Ana Dub. (Steinberg, Anne) (Filed on 4/26/2022) (Entered: 04/26/2022)
169Apr 27, 2022RequestTRANSCRIPT ORDER for proceedings held on 4/21/2022 before Judge Edward M. Chen by James M. Taylor, for Court Reporter Ana Dub. (Ronickher, Michael) (Filed on 4/27/2022) (Entered: 04/27/2022)
170Apr 28, 2022ViewTRANSCRIPT ORDER for proceedings held on 04/21/2022 before Judge Edward M. Chen by Gloryanne Bryant, Victoria M. Hernandez, for Court Reporter Ana Dub. (Lewis, Roger) (Filed on 4/28/2022) (Entered: 04/28/2022)
171May 5, 2022RequestORDER by Judge Edward M. Chen Granting in Part and Denying in Part 141 Defendants' Motion to Dismiss. (emcsec, COURT STAFF) (Filed on 5/5/2022) (Entered: 05/05/2022)
172May 13, 2022RequestNOTICE of Change of Address by Amy Marie Zeman (Zeman, Amy) (Filed on 5/13/2022) (Entered: 05/13/2022)
May 13, 2022Electronic filing error. REMINDER: Counsel must update personal profile in ECF for change of contact information to be in effect. Re: 172 Notice of Change of Address fi led by Ronda Osinek (jml, COURT STAFF) (Filed on 5/13/2022) (Entered: 05/16/2022)
173May 30, 2022RequestTranscript of Remote Zoom Video Conference Proceedings held on April 21, 2022, before Judge Edward M. Chen. Court Reporter Ana Dub, CSR 7445, RDR, RMR, CRR, CCRR, CRG, CCG, telephone number 415-290-1651; ana_dub@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (168 in 3:13-cv-03891-EMC) Transcript Order,,, ) Release of Transcript Restriction set for 8/29/2022. (amd, COURT STAFF) (Filed on 5/30/2022) (Entered: 05/30/2022)
174Jun 3, 2022RequestNOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Rodolfo Bone, Marcia Stein. Appeal of Order on Motion to Dismiss 171 (Appeal fee of $505 receipt number ACANDC-17235529 paid.) (Attachments: # 1 Exhibit 1 - 05/05/2022 Order, # 2 Exhibit 2 - Representation Statement)(Hanagami, William) (Filed on 6/3/2022) (Entered: 06/03/2022)
175Jun 17, 2022RequestNotice of Withdrawal of Counsel David J. Leviss; [Proposed] Order by Colorado Permanente Medical Group, PC, Hawaii Permanente Medical Group, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Kaiser Foundation Health Plan of Georgia, Kaiser Foundation Health Plan of The Northwest, Kaiser Foundation Health Plan of Washington, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Hospitals, Mid-Atlantic Permanente Medical Group, PC, Northwest Permanente, P.C., Permanente Federation, LLC, Permanente Medical Group, Inc, Southeast Permanente Medical Group, Southern California Permanente Medical Group, Washington Permanente Medical Group, P.C. (Portnoi, Dimitri) (Filed on 6/17/2022) Modified on 6/21/2022 (cjl, COURT STAFF). (Entered: 06/17/2022)
176Jun 17, 2022RequestNOTICE of Appearance by Kyle Grossman on behalf of Defendants Kaiser Foundation Health Plan, Inc.; Kaiser Foundation Health Plan of Colorado; The Permanente Medical Group, Inc.; Southern California Permanente Medical Group; Colorado Permanente Medical Group, P.C.; Kaiser Foundation Hospitals; Kaiser Foundation Health Plan of Georgia, Inc.; Kaiser Foundation Health Plan of the Mid-Atlantic States; Kaiser Foundation Health Plan of the Northwest; Kaiser Foundation Health Plan of Washington; The Southeast Permanente Medical Group; Hawaii Permanente Medical Group; Mid-Atlantic Permanente Medical Group; Group Health Permanente (n/k/a Washington Permanente Medical Group, P.C.); Northwest Permanente, P.C.; and Permanente Federation, LLC (Grossman, Kyle) (Filed on 6/17/2022) (Entered: 06/17/2022)
177Jun 21, 2022RequestORDER re 175 Defendant's Notice of Withdrawal of Counsel: David J. Leviss. Signed by Judge Edward M. Chen on 6/21/2022. (bxs, COURT STAFF) (Filed on 6/21/2022) (Entered: 06/21/2022)
178Jun 21, 2022RequestMOTION to Dismiss UNITED STATES' COMPLAINT-IN-INTERVENTION; MEMORANDUM OF POINTS AND AUTHORITIES filed by Colorado Permanente Medical Group, PC, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Permanente Medical Group, Inc, Southern California Permanente Medical Group. Responses due by 8/5/2022. (Attachments: # 1 Proposed Order)(Blalack, K.) (Filed on 6/21/2022) (Entered: 06/21/2022)
179Jun 21, 2022RequestRequest for Judicial Notice re 178 MOTION to Dismiss UNITED STATES' COMPLAINT-IN-INTERVENTION; MEMORANDUM OF POINTS AND AUTHORITIES filed byColorado Permanente Medical Group, PC, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Permanente Medical Group, Inc, Southern California Permanente Medical Group. (Attachments: # 1 Declaration of David Deaton in Support of Request for Judicial Notice and for Incorporation of Documents by Reference)(Related document(s) 178 ) (Blalack, K.) (Filed on 6/21/2022) (Entered: 06/21/2022)
180Jun 21, 2022RequestMOTION to Dismiss RELATOR OSINEK'S FIRST AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES filed by Kaiser Foundation Health Plan Inc, Permanente Medical Group, Inc. Responses due by 8/5/2022. (Attachments: # 1 Proposed Order)(Blalack, K.) (Filed on 6/21/2022) (Entered: 06/21/2022)
181Jun 21, 2022RequestMOTION to Dismiss RELATOR TAYLOR'S SECOND AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES filed by Colorado Permanente Medical Group, PC, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Permanente Medical Group, Inc, Southern California Permanente Medical Group. Responses due by 8/5/2022. (Attachments: # 1 Proposed Order)(Blalack, K.) (Filed on 6/21/2022) (Entered: 06/21/2022)
182Jun 21, 2022RequestMOTION to Dismiss RELATORS BRYANT AND HERNANDEZ'S FIRST AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES filed by Colorado Permanente Medical Group, PC, Hawaii Permanente Medical Group, Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Kaiser Foundation Health Plan of Georgia, Kaiser Foundation Health Plan of The Northwest, Kaiser Foundation Health Plan of Washington, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Hospitals, Mid-Atlantic Permanente Medical Group, PC, Northwest Permanente, P.C., Permanente Medical Group, Inc, Southeast Permanente Medical Group, Southern California Permanente Medical Group, Washington Permanente Medical Group, P.C.. Responses due by 8/5/2022. (Attachments: # 1 Proposed Order)(Blalack, K.) (Filed on 6/21/2022) (Entered: 06/21/2022)
183Jun 22, 2022RequestCLERK'S NOTICE SETTING ZOOM HEARINGS RE 178 MOTION to Dismiss UNITED STATES' COMPLAINT-IN-INTERVENTION, 180 MOTION to Dismiss RELATOR OSINEK'S FIRST AMENDED COMPLAINT, 181 MOTION to Dismiss RELATOR TAYLOR'S SECOND AMENDED COMPLAINT , 182 MOTION to Dismiss RELATORS BRYANT AND HERNANDEZ'S FIRST AMENDED COMPLAINT Motion Hearing set for 10/14/2022 at 01:30 PM by Videoconference Only before Judge Edward M Chen. This proceeding will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/emcGeneral Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/. (This is a text-only entry generated by the court. There is no document associated with this entry.)(bxs, COURT STAFF) (Filed on 6/22/2022) (Entered: 06/22/2022)

Jump To
Please enter a valid page number
Pagination
Show Pagination
 

back to top

Enter a Client Matter

Your firm optionally allows a client matter to be selected while you are using Bloomberg Law. Please contact your administrator if you have any questions. Please select from a recently used Client Matter or enter a Client Matter manually.
RECENTLY USED
CLIENT MATTER
Please contact your administrator if you have questions about client matter.
Cancel Submit
Unrecognized Client Matter

Client Matter   does not currently exist in Bloomberg Law. Would you like to add this client matter to the system?
Bloomberg Industry Group
About Us Contact Us
Other Products
Big Law Business Professional Learning BNA
Help Topics
Getting Started BCite Citator Smart Code Points of Law Browse All Help Topics
24/7 BLAW® Help Desk
888.560.2529
help@bloomberglaw.com
0.1441.0
Terms of Service Privacy Policy Copyright Accessibility
© 2022 The Bureau of National Affairs, Inc. All Rights Reserved.