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.
Court Dockets
U.S. District Court
California Northern District (San Francisco)
CIVIL DOCKET FOR CASE #: 3:13-cv-03891-EMC
California Northern District (San Francisco)
CIVIL DOCKET FOR CASE #: 3:13-cv-03891-EMC
Osinek et al v. Kaiser Permanente
DOCKET INFORMATION
Minimize
Expand All Minimize
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 relPlaintiff
|
| |
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 |
Numbers shown are court assigned numbers.
Entry | Filed | Description | |
---|---|---|---|
1 | Aug 22, 2013 | View | COMPLAINT 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) |
61 | Jun 25, 2021 | View | ORDER 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) |
64 | Jul 27, 2021 | Request | Notice 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) |
65 | Jul 29, 2021 | View | UNITED 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) |
66 | Aug 23, 2021 | Request | Mail sent to Salvatore John Zimmitti returned as undeliverable re 65 Order. (mclS, COURT STAFF) (Filed on 8/23/2021) (Entered: 08/24/2021) |
67 | Aug 24, 2021 | Request | Mail sent to Mark Steven Hardiman returned as undeliverable re 65 Order. (mclS, COURT STAFF) (Filed on 8/24/2021) (Entered: 08/24/2021) |
68 | Aug 25, 2021 | Request | NOTICE of Change of Address by William K. Hanagami (Hanagami, William) (Filed on 8/25/2021) (Entered: 08/25/2021) |
69 | Aug 25, 2021 | Request | NOTICE 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) |
70 | Aug 25, 2021 | Request | NOTICE 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) |
71 | Aug 25, 2021 | Request | NOTICE 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) |
72 | Aug 25, 2021 | Request | NOTICE 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) |
73 | Aug 25, 2021 | Request | NOTICE 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) |
74 | Aug 25, 2021 | Request | NOTICE 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) |
75 | Aug 25, 2021 | Request | NOTICE 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) |
76 | Aug 25, 2021 | Request | NOTICE 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) |
77 | Aug 25, 2021 | Request | Certificate 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) |
78 | Sep 1, 2021 | Request | NOTICE of Change In Counsel by Mary Alice Inman (Inman, Mary) (Filed on 9/1/2021) (Entered: 09/01/2021) |
79 | Sep 1, 2021 | Request | MOTION 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) |
80 | Sep 1, 2021 | Request | MOTION 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) |
81 | Sep 5, 2021 | Request | ORDER by Judge Edward M. Chen granting 79 Motion for Pro Hac Vice. (afmS, COURT STAFF) (Filed on 9/5/2021) (Entered: 09/05/2021) |
82 | Sep 5, 2021 | Request | ORDER by Judge Edward M. Chen granting 80 Motion for Pro Hac Vice. (afmS, COURT STAFF) (Filed on 9/5/2021) (Entered: 09/05/2021) |
83 | Sep 7, 2021 | Request | MOTION 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) |
84 | Sep 7, 2021 | Request | MOTION 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) |
85 | Sep 8, 2021 | Request | ORDER 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) |
86 | Sep 8, 2021 | Request | ORDER 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) |
87 | Oct 7, 2021 | View | AMENDED 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) |
88 | Oct 7, 2021 | Request | MOTION 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) |
89 | Oct 7, 2021 | Request | MOTION 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) |
90 | Oct 7, 2021 | Request | NOTICE 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) |
91 | Oct 7, 2021 | Request | NOTICE 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) |
92 | Oct 7, 2021 | Request | NOTICE 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) |
93 | Oct 7, 2021 | Request | NOTICE 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) |
94 | Oct 7, 2021 | Request | NOTICE 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) |
95 | Oct 7, 2021 | Request | NOTICE 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) |
96 | Oct 7, 2021 | Request | NOTICE 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) |
97 | Oct 7, 2021 | Request | NOTICE 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) |
98 | Oct 7, 2021 | Request | Certificate 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) |
99 | Oct 7, 2021 | Request | STIPULATION 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, 2021 | Electronic 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) | ||
100 | Oct 8, 2021 | Request | Proposed Summons. (Zeman, Amy) (Filed on 10/8/2021) (Entered: 10/08/2021) |
101 | Oct 8, 2021 | Request | Proposed Summons. (Zeman, Amy) (Filed on 10/8/2021) (Entered: 10/08/2021) |
102 | Oct 8, 2021 | Request | Proposed Summons. (Zeman, Amy) (Filed on 10/8/2021) (Entered: 10/08/2021) |
103 | Oct 8, 2021 | Request | Summons 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) |
104 | Oct 10, 2021 | Request | ORDER 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) |
105 | Oct 10, 2021 | Request | ORDER by Judge Edward M. Chen granting 88 Motion for Pro Hac Vice. (afmS, COURT STAFF) (Filed on 10/10/2021) (Entered: 10/10/2021) |
106 | Oct 10, 2021 | Request | ORDER by Judge Edward M. Chen granting 89 Motion for Pro Hac Vice. (afmS, COURT STAFF) (Filed on 10/10/2021) (Entered: 10/10/2021) |
107 | Oct 22, 2021 | Request | MOTION 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) |
108 | Oct 22, 2021 | Request | CLERK'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) |
109 | Oct 25, 2021 | Request | NOTICE of Appearance by Gary R. Dyal (Dyal, Gary) (Filed on 10/25/2021) (Entered: 10/25/2021) |
110 | Oct 25, 2021 | View | COMPLAINT 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) |
111 | Oct 26, 2021 | Request | CERTIFICATE OF SERVICE by United States of America (Wolinsky, Benjamin) (Filed on 10/26/2021) (Entered: 10/26/2021) |
112 | Nov 4, 2021 | Request | Joint 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) |
113 | Nov 8, 2021 | Request | CLERK'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) |
114 | Nov 10, 2021 | Request | Notice 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) |
115 | Nov 11, 2021 | Request | CLERK'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) |
116 | Nov 12, 2021 | View | AMENDED COMPLAINT Second Amended Complaint against All Defendants. Filed byMarcia Stein, Rodolfo Bone. (Hanagami, William) (Filed on 11/12/2021) (Entered: 11/12/2021) |
117 | Nov 15, 2021 | View | AMENDED 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) |
118 | Nov 15, 2021 | View | AMENDED COMPLAINT Second Amended Complaint against All Defendants. Filed byJames M. Taylor. (Ronickher, Michael) (Filed on 11/15/2021) (Entered: 11/15/2021) |
119 | Nov 16, 2021 | Request | Minute 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) |
120 | Nov 23, 2021 | Request | TRANSCRIPT 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) |
121 | Nov 24, 2021 | Request | WAIVER 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) |
122 | Dec 1, 2021 | Request | NOTICE of Change of Address by Abram Zinberg (Zinberg, Abram) (Filed on 12/1/2021) (Entered: 12/01/2021) |
123 | Dec 7, 2021 | Request | WAIVER 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) |
124 | Dec 7, 2021 | Request | WAIVER 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) |
125 | Dec 8, 2021 | Request | WAIVER 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) |
126 | Dec 16, 2021 | Request | WAIVER 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) |
127 | Dec 18, 2021 | Request | Transcript 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) |
128 | Dec 21, 2021 | Request | STIPULATION 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) |
129 | Dec 30, 2021 | Request | ORDER 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) |
130 | Dec 30, 2021 | Request | CLERK'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) |
131 | Jan 3, 2022 | Request | WAIVER 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) |
132 | Jan 18, 2022 | Request | NOTICE 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) |
133 | Jan 18, 2022 | Request | NOTICE 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) |
134 | Jan 18, 2022 | Request | NOTICE 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) |
135 | Jan 18, 2022 | Request | NOTICE 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) |
136 | Jan 18, 2022 | Request | NOTICE 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) |
137 | Jan 18, 2022 | Request | NOTICE 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) |
138 | Jan 18, 2022 | Request | NOTICE 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) |
139 | Jan 18, 2022 | Request | NOTICE 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) |
140 | Jan 18, 2022 | Request | Certificate 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) |
141 | Jan 18, 2022 | View | 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.. 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) |
142 | Jan 18, 2022 | Request | Request 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) |
143 | Jan 24, 2022 | View | OPPOSITION/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) |
144 | Jan 31, 2022 | Request | NOTICE 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) |
145 | Feb 4, 2022 | Request | Certificate of Interested Entities by James M. Taylor (Ronickher, Michael) (Filed on 2/4/2022) (Entered: 02/04/2022) |
146 | Feb 7, 2022 | Request | Certificate of Interested Entities by Michael Bicocca (Oswald, R.) (Filed on 2/7/2022) (Entered: 02/07/2022) |
147 | Feb 7, 2022 | Request | NOTICE of Appearance by Laurie Oberembt (Oberembt, Laurie) (Filed on 2/7/2022) (Entered: 02/07/2022) |
148 | Feb 7, 2022 | Request | Certificate of Interested Entities by Rodolfo Bone, Marcia Stein (Hanagami, William) (Filed on 2/7/2022) (Entered: 02/07/2022) |
149 | Feb 7, 2022 | Request | ORDER 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) |
150 | Feb 8, 2022 | Request | JOINT 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) |
151 | Feb 9, 2022 | Request | ORDER 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, 2022 | CASE REFERRED to Magistrate Judge Joseph C. Spero for Discovery (ahm, COURT STAFF) (Filed on 2/10/2022) (Entered: 02/10/2022) | ||
152 | Feb 11, 2022 | Request | NOTICE 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) |
153 | Feb 14, 2022 | Request | NOTICE of Appearance by Jeffrey John Fowler (Fowler, Jeffrey) (Filed on 2/14/2022) (Entered: 02/14/2022) |
154 | Feb 15, 2022 | View | OPPOSITION/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) |
155 | Feb 15, 2022 | View | OPPOSITION/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) |
156 | Feb 15, 2022 | View | OPPOSITION/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) |
157 | Feb 15, 2022 | View | OPPOSITION/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) |
184 | Feb 15, 2022 | Request | Minute 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) |
158 | Feb 24, 2022 | Request | MOTION 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) |
159 | Feb 24, 2022 | Request | NOTICE of Voluntary Dismissal (Partial Dismissal) by Michael Bicocca (Quinn, Janel) (Filed on 2/24/2022) (Entered: 02/24/2022) |
160 | Feb 24, 2022 | Request | STIPULATION 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) |
161 | Feb 28, 2022 | Request | Order 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) |
162 | Mar 1, 2022 | Request | Order 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) |
163 | Mar 1, 2022 | Request | NOTICE 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) |
164 | Mar 2, 2022 | Request | CLERK'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) |
165 | Mar 17, 2022 | Request | REPLY (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) |
166 | Apr 5, 2022 | Request | CLERK'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) |
167 | Apr 21, 2022 | Request | Minute 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) |
168 | Apr 26, 2022 | Request | TRANSCRIPT 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) |
169 | Apr 27, 2022 | Request | TRANSCRIPT 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) |
170 | Apr 28, 2022 | View | TRANSCRIPT 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) |
171 | May 5, 2022 | Request | ORDER 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) |
172 | May 13, 2022 | Request | NOTICE of Change of Address by Amy Marie Zeman (Zeman, Amy) (Filed on 5/13/2022) (Entered: 05/13/2022) |
May 13, 2022 | Electronic 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) | ||
173 | May 30, 2022 | Request | Transcript 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) |
174 | Jun 3, 2022 | Request | NOTICE 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) |
175 | Jun 17, 2022 | Request | Notice 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) |
176 | Jun 17, 2022 | Request | NOTICE 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) |
177 | Jun 21, 2022 | Request | ORDER 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) |
178 | Jun 21, 2022 | Request | MOTION 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) |
179 | Jun 21, 2022 | Request | Request 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) |
180 | Jun 21, 2022 | Request | MOTION 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) |
181 | Jun 21, 2022 | Request | MOTION 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) |
182 | Jun 21, 2022 | Request | MOTION 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) |
183 | Jun 22, 2022 | Request | CLERK'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) |