Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission, Petitioner
Proof Of Service (transaction Id # 100004210) Filed By Respondent David Maxwell-jolly Director Of The California Department Of Health Care Services California Department Of Health Care Services Douglas, Toby , Director Of The California Department Of Health Care Services
Declaration Of Susan M. Carson In Support Of Ex Parte Application To Vacate Hearing Date On Petitioners' Motion For Writ Of Mandate (transaction Id # 100004061) Filed By Respondent David Maxwell-jolly Director Of The California Department Of Health Care Services California Department Of Health Care Services Douglas, Toby , Director Of The California Department Of Health Care Services
Memorandum Of Points And Authorities In Support Of Respondents Ex Part
Memorandum Of Points And Authorities In Support Of Ex Parte Application To Vacate Hearing Date On Petitioners' Motion For Writ Of Mandate (transaction Id # 100004061) Filed By Respondent David Maxwell-jolly Director Of The California Department Of Health Care Services California Department Of Health Care Services Douglas, Toby , Director Of The California Department Of Health Care Services
Respondents Ex Parte Application To Vacate Hearing Date On Petitioners
Ex Parte Application To Vacate Hearing Date On Petitioners' Motion For Writ Of Mandate (transaction Id # 100004061) Filed By Respondent David Maxwell-jolly Director Of The California Department Of Health Care Services California Department Of Health Care Services Douglas, Toby , Director Of The California Department Of Health Care Services
Opposition To Ex Parte Stay Motion And Exhibits 1-4
Opposition To Ex Parte Stay Motion And Exhibits 1-4 (see Scanned Document For Complete List Of Filing Parties) (transaction Id # 57747826) Filed By Petitioner Santa Rosa Memorial Hospital, A California Corporation St., Helena Hospital A California Corporation Queen Of The Valley Medical Center A California Corporation Srm Alliance Hospital Services A California Corporation Dba Petaluma Valley Hospital Central Valley General Hospital A California Corporation
Court Reporting Services Less Than 1 Hour (transaction Id # 57687095) Filed By Petitioner Central Valley General Hospital A California Corporation Fountain Valley Regional Hospital And Medical Center A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Anaheim Memorial Medical Center, A California Corporation Eisenhower Medical Center, A California Corporation, Dba "eisenhower Medical Center" In Rancho Mirage
Proof Of Service Of Petitioners Notice Of Motion And Motion For Writ Of Mandate; Points And Authorities; Declarations; Request For Judicial Notice; And Request For Statement Of Decision (transaction Id # 57687095) Filed By Petitioner Central Valley General Hospital A California Corporation Fountain Valley Regional Hospital And Medical Center A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Anaheim Memorial Medical Center, A California Corporation Eisenhower Medical Center, A California Corporation, Dba "eisenhower Medical Center" In Rancho Mirage
Petitioners Request For Statement Of Decision (transaction Id # 57687095) Filed By Petitioner Central Valley General Hospital A California Corporation Fountain Valley Regional Hospital And Medical Center A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Anaheim Memorial Medical Center, A California Corporation Eisenhower Medical Center, A California Corporation, Dba "eisenhower Medical Center" In Rancho Mirage
Petitioners Request For Judicial Notice (transaction Id # 57687095) Filed By Petitioner Central Valley General Hospital A California Corporation Fountain Valley Regional Hospital And Medical Center A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Anaheim Memorial Medical Center, A California Corporation Eisenhower Medical Center, A California Corporation, Dba "eisenhower Medical Center" In Rancho Mirage
Declaration Of Dean L. Johnson And Exhibits 1-18 (transaction Id # 57687095) Filed By Petitioner Central Valley General Hospital A California Corporation Fountain Valley Regional Hospital And Medical Center A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Anaheim Memorial Medical Center, A California Corporation Eisenhower Medical Center, A California Corporation, Dba "eisenhower Medical Center" In Rancho Mirage
Declaration Of Dr. Michael Vaida And Exhibits 1-8 (transaction Id # 57687095) Filed By Petitioner Central Valley General Hospital A California Corporation Fountain Valley Regional Hospital And Medical Center A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Anaheim Memorial Medical Center, A California Corporation Eisenhower Medical Center, A California Corporation, Dba "eisenhower Medical Center" In Rancho Mirage
Petitioners Memorandum In Support Of Verified Petition For Writ Of Man
Memorandum In Support Of Verified Petition For Writ Of Mandate (transaction Id # 57687095) Filed By Petitioner Central Valley General Hospital A California Corporation Fountain Valley Regional Hospital And Medical Center A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Anaheim Memorial Medical Center, A California Corporation Eisenhower Medical Center, A California Corporation, Dba "eisenhower Medical Center" In Rancho Mirage
Petitioners Notice Of Motion And Motion (transaction Id # 57687095) Filed By Petitioner Central Valley General Hospital A California Corporation Fountain Valley Regional Hospital And Medical Center A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Anaheim Memorial Medical Center, A California Corporation Eisenhower Medical Center, A California Corporation, Dba "eisenhower Medical Center" In Rancho Mirage Hearing Set For Sep-29-2015 At 09:30 Am In Dept 302
Association Of Attorneys, (transaction Id # 57162858): Weiss, Thomas J. Added As Attorney For Santa Rosa Memorial Hospital, A California Corporation St., Helena Hospital A California Corporation Queen Of The Valley Medical Center A California Corporation Srm Alliance Hospital Services A California Corporation Dba Petaluma Valley Hospital Central Valley General Hospital A California Corporation San Joquin Community Hospital, A California Corporation Lancaster Hospital Corportion A California Corporation Dba Lancaster Community Hospital Fountain Valley Regional Hospital And Medical Center A California Corporation San Antonio Community Hospital A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Mission Hospital Regional Medical Center A California Corporation Dba As Mission Hospital Saddleback Memorial Medical Center, A California Corportion Dba As Saddleback Memorial Medical Center In San Clemente Orange Coast Memorial Medical Center, A California Corporation Anaheim Memorial Medical Center, A California Corporation Presbyterian A California Corporation Heart Hospital Of Bk Llc A North Carolina Limited Liability Company Dba Bakersfield Heart Hospital John Muir Health A California Corporation Dba John Muir Medical Center-walnut Creek Compus Does 1-100, Inclusive Eisenhower Medical Center, A California Corporation, Dba "eisenhower Medical Center" In Rancho Mirage
Law And Motion 302, Petitioner Anaheim Memorial Medical Center's Motion For Writ Of Mandate Is Off Calendar Per The Court's Order To Stay The Case On September 19, 2013. Judge: Leslie C. Nichols; Clerk: Lesley Fiscella, Court Reporter: Anthony Vaughn, Csr #6185
Notice Of Entry Of Order/notice Of Ruling Filed Granting Motion To Stay Consolidated Cases P[ending Resolution Of An Earlier Filed Federal Case Raising Identical Claims Filed By Respondent David Maxwell-jolly Director Of The California Department Of Health Care Services California Department Of Health Care Services Douglas, Toby , Director Of The California Department Of Health Care Services
Law And Motion 302, Respondent California Department Of Health Care Services' Motion To Stay These Consolidated Cases Is Granted Pending The Outcome Of The Federal Court Case Involving Identical Claims And Many Of The Same Parties. Petitioner Will Not Be Prejudiced With The Stay And Is Convenient For All The Parties. (prevailing Party To Prepare A Form Of Order.) Judge: Marla J. Miller, Clerk: Cynthia Herbert; Court Reporter: Anthony C. Vaughn, Csr # 6185 (302)
Pos Of Reply Memo In Support Of Motion To Stay These Consolidated Cases Pending Resolution Of An Earlier-filed Federal Case Raising Indentical Claims Filed By Respondent California Department Of Health Care Services
Law And Motion 302, Notice Of Motion And Motion For Writ Of Mandate Continued From Sep-11-2013 To Law And Motion At Oct-09-2013, 9:30 Am In Dept. 302 Per Ex Parte Order Filed On 8/20/13.
Order Granting Respondents Ex Parte Application To Continue Hearing On Petitioners' Motion For Writ Of Mandate To October 9, 2013; Hrg 10/9/13; 9/23/13 By Noon; Reply 10/2/13 By 4pm
Ex Parte Application For Order To Continue Hearing On Petitioners' Motion For Writ Of Mandate To 10/9/13, Points And Authorities, Declaration Filed By Respondent California Department Of Health Care Services Douglas, Toby , Director Of The California Department Of Health Care Services
Mtn To Stay These Consolidated Cases Filed By Respondent California Department Of Health Care Services Hearing Set For Sep-11-2013 At 09:30 Am In Dept 302
Notice Of Motion And Motion For Writ Of Mandate Filed By Petitioner Anaheim Memorial Medical Center, A California Corporation Hearing Set For Sep-11-2013 At 09:30 Am In Dept 302
Law And Motion, 302, Ruling: The Court Adopted Its Tentative Ruling, Which Was Not Contested. Petitioner Central Valley General Hospital & Anaheim Memorial Medical Center's Motion For A Trial On A Ccp 1085 Writ Of Mandate And Assignment To A Single Judge Is Denied Without Prejudice. It Is Premature To Determine That The Issues That Will Need To Be Decided At The Time The Writ Proceeding Is Ready For Hearing Will Necessarily Require Oral Testimony. A Writ Proceeding Is A Law And Motion Matter (crc 3.1103(a)(2)), And Such Matters Are Ordinarily To Be Decided On The Papers (crc 3.1306(a)). The Parties May Request The Judge Presiding Over The Writ Hearing, Once It Is Noticed And Being Briefed, To Allow Oral Testimony Either In The Briefing Or In Accordance With Crc 3.1306(b). That Judge Will Then Have A Developed Record On The Basis Of Which To Determine If Such Testimony Would Be Required Or Helpful On The Issues Then Presented And Can Exercise Informed Discretion Whether And To What Extent And By What Procedure To Allow Any Such Testimony. No Statement Of Decision With Respect To This Motion Is Required By Ccp Section 632. Order Signed In Open Court. Judge: Peter J. Busch; Clerk: Gina Gonzales; Court Reporter: Anthony C. Vaughn, Csr # 6185
Law And Motion 302, Petitioners Central Valley General Hospital And Anaheim Memorial Medical Center's Motion For A Trial On A Ccp 1085 Writ Of Mandate And Assignment To A Single Judge Is Continued On The Court's Own Motion To May 8, 2013 To Give Both Parties The Opportunity To Comply With Local Rule 2.6b. Both Parties Must Deliver Courtesy Copies Of The Moving And Opposition Papers To Department 302, With A Cover Letter Stating The New Hearing Date, No Later Than April 8, 2013 At 4:00 Pm. Judge: Marla J. Miller, Clerk: Lesley Fiscella, Reporter: Sherry Sawyer #5976.
Notice Of Change Of Address Filed By Attorney Sorgen, Michael Steven
27
Filed: 3/27/2013, Entered: 3/27/2013
Master Calendar Motion On Mar-27-2013 In Dept. 206, Petitioner Central Valley General Hospital And Anaheim Memorial Medical Center's Motion For A Trial On A Ccp 1085 Writ Of Mandate And Assignment To A Single Judge Held. Appearances By Michael Sorgen And Dean Johnson For Petitioners And Appearance By Gregory Brown For Respondents. Petitioner Withdrew Their Motion For An Assignment To A Single Judge. The Court Continued From Mar-27-2013 In Dept. 206 To Apr-08-2013 At 9:30 Am For The Matter To Be Heard In Law And Motion, Department 302. Parties Waived Notice. Judge: Ernest Goldsmith; Clerk: E. Bura; Reporter For Respondents: Cassandra Russel Csr# 11934 (800-288-3376). (206)
Master Calendar Motion On Mar-14-2013 In Dept. 206, Petitioners' Motion For A Trial On A Ccp 1085 Writ Of Mandate Is Continued From Mar-14-2013 To Mar-27-2013, 9:30 Am In Dept. 206 Per Stipulation And Order Filed 3/8/13. (206)
Opposition To Motion For A Trial Date On Cpp Writ Of Mandate Filed By Respondent California Department Of Health Care Services Douglas, Toby , Director Of The California Department Of Health Care Services
Declaration In Support Of Motion Filed By Petitioner Central Valley General Hospital A California Corporation Anaheim Memorial Medical Center, A California Corporation
Memorandum Of Points And Authorities In Support Of Motion Filed By Petitioner Central Valley General Hospital A California Corporation Anaheim Memorial Medical Center, A California Corporation
Notice Of Motion And Motion For A Trila On A Ccp 1085 Writ Of Mandate And Assignment To A Single Judge Filed By Petitioner Central Valley General Hospital A California Corporation Anaheim Memorial Medical Center, A California Corporation Hearing Set For Mar-14-2013 At 09:30 Am In Dept 206
Fee For Stipulation To Consolidate Actions Filed By Respondent David Maxwell-jolly Director Of The California Department Of Health Care Services California Department Of Health Care Services Douglas, Toby , Director Of The California Department Of Health Care Services
Answer To Second Amended Verified Petition For Writ Of Mandate Filed
Answer To Second Amended Verified Petition For Writ Of Mandate Filed By Respondent California Department Of Health Care Services Douglas, Toby , Director Of The California Department Of Health Care Services
Notice Of Related Case Filed By Petitioner Central Valley General Hospital A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Anaheim Memorial Medical Center, A California Corporation Does 1-100, Inclusive Eisenhower Medical Center, A California Corporation, Dba "eisenhower Medical Center" In Rancho Mirage
Substitution Of Attorney: Johnson, Dean Lee Substituted For Sorgen, Michael Steven As Attorney For Lancaster Hospital Corportion A California Corporation Dba Lancaster Community Hospital
Fee Paid For Ex Parte Application Per Stipulation For Filing Second Amended Verified Petition For Writ Of Mandate ( Ccp 1085) Filed By Petitioner Central Valley General Hospital A California Corporation Fountain Valley Regional Hospital And Medical Center A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Anaheim Memorial Medical Center, A California Corporation Eisenhower Medical Center, A California Corporation, Dba "eisenhower Medical Center" In Rancho Mirage
Order Stipulation For Filing First Amended Verified Petition For Writ Of Mandate (ccp 1085); Order
8
Filed: 4/1/2011, Entered: 4/1/2011
First Amended Verified Petition For Writ Of Mandate (ccp 1085) (per Signed Court Order Apr-01-11) Filed By Petitioner Santa Rosa Memorial Hospital, A California Corporation St., Helena Hospital A California Corporation Queen Of The Valley Medical Center A California Corporation Srm Alliance Hospital Services A California Corporation Dba Petaluma Valley Hospital Central Valley General Hospital A California Corporation San Joquin Community Hospital, A California Corporation Lancaster Hospital Corportion A California Corporation Dba Lancaster Community Hospital Fountain Valley Regional Hospital And Medical Center A California Corporation San Antonio Community Hospital A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Mission Hospital Regional Medical Center A California Corporation Dba As Mission Hospital Saddleback Memorial Medical Center, A California Corportion Dba As Saddleback Memorial Medical Center In San Clemente Orange Coast Memorial Medical Center, A California Corporation Anaheim Memorial Medical Center, A California Corporation Presbyterian A California Corporation Heart Hospital Of Bk Llc A North Carolina Limited Liability Company Dba Bakersfield Heart Hospital John Muir Health A California Corporation Dba John Muir Medical Center-walnut Creek Compus Does 1-100, Inclusive Eisenhower Medical Center, A California Corporation, Dba "eisenhower Medical Center" In Rancho Mirage As To Respondent California Department Of Health Care Services Douglas, Toby , Director Of The California Department Of Health Care Services
Substitution Of Attorney: Brown, Gregory D. Substituted For Zwibelman, Michael A. As Attorney For David Maxwell-jolly Director Of The California Department Of Health Care Services California Department Of Health Care Services
Answer To Petition For Writ Of Mandate/ Prohibition/ Certification Filed By Respondent David Maxwell-jolly Director Of The California Department Of Health Care Services
Summons On Complaint, Proof Of Service Only, Filed By Petitioner
Summons On Complaint, Proof Of Service Only, Filed By Petitioner Santa Rosa Memorial Hospital, A California Corporation Served Jul-27-2009, Personal Service On Respondent David Maxwell-jolly Director Of The California Department Of Health Care Services
Summons On Complaint, Proof Of Service Only, Filed By Petitioner
Summons On Complaint, Proof Of Service Only, Filed By Petitioner Central Valley General Hospital A California Corporation Fountain Valley Regional Hospital And Medical Center A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Anaheim Memorial Medical Center, A California Corporation Served Jul-27-2009, Personal Service On Respondent California Department Of Health Care Services
Summons Issued To Petitioner Santa Rosa Memorial Hospital, A California Corporation Queen Of The Valley Medical Center A California Corporation Srm Alliance Hospital Services A California Corporation Dba Petaluma Valley Hospital Central Valley General Hospital A California Corporation San Joquin Community Hospital, A California Corporation Lancaster Hospital Corportion A California Corporation Dba Lancaster Community Hospital Fountain Valley Regional Hospital And Medical Center A California Corporation San Antonio Community Hospital A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Mission Hospital Regional Medical Center A California Corporation Dba As Mission Hospital
Petition For Writ Of Mandate/ Prohibition/ Certification Filed By Petitioner Santa Rosa Memorial Hospital, A California Corporation St., Helena Hospital A California Corporation Queen Of The Valley Medical Center A California Corporation Srm Alliance Hospital Services A California Corporation Dba Petaluma Valley Hospital Central Valley General Hospital A California Corporation San Joquin Community Hospital, A California Corporation Lancaster Hospital Corportion A California Corporation Dba Lancaster Community Hospital Fountain Valley Regional Hospital And Medical Center A California Corporation San Antonio Community Hospital A California Corporation Children's Hospital At Mission A California Corporation Dba As Choc Children's Mission,choc Children's ,mission Hospital Ccmh And Choc At Mission Mission Hospital Regional Medical Center A California Corporation Dba As Mission Hospital Saddleback Memorial Medical Center, A California Corportion Dba As Saddleback Memorial Medical Center In San Clemente Orange Coast Memorial Medical Center, A California Corporation Anaheim Memorial Medical Center, A California Corporation Presbyterian A California Corporation Heart Hospital Of Bk Llc A North Carolina Limited Liability Company Dba Bakersfield Heart Hospital John Muir Health A California Corporation Dba John Muir Medical Center-walnut Creek Compus Does 1-100, Inclusive As To Respondent David Maxwell-jolly Director Of The California Department Of Health Care Services California Department Of Health Care Services Does 101-150, Inclusive Summons Issued, Judicial Council Civil Case Cover Sheet Filed
Notice Of Motion And Motion For Writ Of Mandate
Off Calendar Oct-09-2013 Text Ruling
Tentative Ruling:
Matter On Calendar For Wednesday, October 9, 2013, Line 3, Petitioner Anaheim Memorial Medical Center's Notice Of Motion And Motion For Writ Of Mandate
This Motion Is Off Calendar Per The Court's Order To Stay The Case On September 19, 2013. =(302/lcn)
Mini Minutes: No Appearance On This Matter.
The Court Adopted Its Tentative Ruling.
Petitioner Anaheim Memorial Medical Center's Motion For Writ Of Mandate Is Off Calendar Per The Court's Order To Stay The Case On September 19, 2013. Judge: Leslie C. Nichols; Clerk: Lesley Fiscella,
Court Reporter: Anthony Vaughn, Csr #6185
Date: 9/11/2013, Time: 09:30:00, Status: None
Notice Of Motion And Motion For Writ Of Mandate
Off Calendar Aug-20-2013 Continued To Oct-09-13 At 09:30 A.m. In Dept 302
Mtn To Stay These Consolidated Cases
Off Calendar Sep-11-2013 Text Ruling
Tentative Ruling:
Matter On Calendar For Wednesday, September 11, 2013, Line 2, Respondent California Department Of Health Care Services' Motion To Stay These Consolidated Cases.
Hearing Required.
=(302/mjm)
Mini Minutes:
Appearances - Atty. Michael S. Sorgen, Tel. No. (510) 919-3586 Appearing For The Petitioner;
Atty. Gregory D. Brown, Deputy Attorney General, Tel. No. 703-5461 Appearing For The Respondent.
Ruling - Respondent California Department Of Health Care Services' Motion To Stay These Consolidated Cases Is Granted Pending The Outcome Of The Federal Court Case Involving Identical Claims And Many Of The Same Parties.
Petitioner Will Not Be Prejudiced With The Stay And Is Convenient For All The Parties.
(prevailing Party To Prepare A Form Of Order.)
Judge: Marla J. Miller,
Clerk: Cynthia Herbert;
Court Reporter: Anthony C. Vaughn, Csr # 6185
=(302/mjm)
Date: 5/8/2013, Time: 09:30:00, Status: None
Notice Of Motion And Motion For A Trila On A Ccp 1085 Writ Of Mandate And Assignment To A Single Judge
Off Calendar May-08-2013 Denied
Tentative Ruling: Matter On Calendar For Wednesday, May 8, 2013, Line 6, Petitioner Central Valley General Hospital & Anaheim Memorial Medical Center's Motion For A Trila On A Ccp 1085 Writ Of Mandate And Assignment To A Single Judge.
The Motion Is Denied Without Prejudice.
It Is Premature To Determine That The Issues That Will Need To Be Decided At The Time The Writ Proceeding Is Ready For Hearing Will Necessarily Require Oral Testimony.
A Writ Proceeding Is A Law And Motion Matter (crc 3.1103(a)(2)), And Such Matters Are Ordinarily To Be Decided On The Papers (crc 3.1306(a)).
The Parties May Request The Judge Presiding Over The Writ Hearing, Once It Is Noticed And Being Briefed, To Allow Oral Testimony Either In The Briefing Or In Accordance With Crc 3.1306(b).
That Judge Will Then Have A Developed Record On The Basis Of Which To Determine If Such Testimony Would Be Required Or Helpful On The Issues Then Presented And Can Exercise Informed Discretion Whether And To What Extent And By What Procedure To Allow Any Such Testimony.
No Statement Of Decision With Respect To This Motion Is Required By Ccp Section 632.
Any Party Who Contests A Tentative Ruling Must Send An Email To Contestdept302tr@sftc.org With A Copy To All Other Parties By 4pm Stating, Without Argument, The Portion(s) Of The Tentative Ruling That The Party Contests.
The Prevailing Party Is Required To Prepare A Proposed Order With The Name And Address Of The Prevailing Party's Counsel Or The Prevailing Party If Pro Per In The Top Left Of The First Page Of Proposed Order Which Repeats Verbatim The Substantive Portion Of The Tentative Ruling And Must Bring The Proposed Order To The Hearing Or Email It To Contestdept302tr@sftc.org Prior To The Hearing Even If The Motion Is Not Opposed Or The Tentative Ruling Is Not Contested. =(302/pjb)
Mini Minutes:
Appearances:
Gregory D Brown, Esq., Deputy Attorney General, Tel. 415.703.5461, For Respondents And Opposing Party;
No Other Appearance.
Ruling:
The Court Adopted Its Tentative Ruling, Which Was Not Contested.
Petitioner Central Valley General Hospital & Anaheim Memorial Medical Center's Motion For A Trial On A Ccp 1085 Writ Of Mandate And Assignment To A Single Judge Is Denied Without Prejudice.
It Is Premature To Determine That The Issues That Will Need To Be Decided At The Time The Writ Proceeding Is Ready For Hearing Will Necessarily Require Oral Testimony.
A Writ Proceeding Is A Law And Motion Matter (crc 3.1103(a)(2)), And Such Matters Are Ordinarily To Be Decided On The Papers (crc 3.1306(a)).
The Parties May Request The Judge Presiding Over The Writ Hearing, Once It Is Noticed And Being Briefed, To Allow Oral Testimony Either In The Briefing Or In Accordance With Crc 3.1306(b).
That Judge Will Then Have A Developed Record On The Basis Of Which To Determine If Such Testimony Would Be Required Or Helpful On The Issues Then Presented And Can Exercise Informed Discretion Whether And To What Extent And By What Procedure To Allow Any Such Testimony.
No Statement Of Decision With Respect To This Motion Is Required By Ccp Section 632.
Order Signed In Open Court.
Judge: Peter J. Busch; Clerk: Gina Gonzales; Court Reporter: Anthony C. Vaughn, Csr # 6185
Date: 4/8/2013, Time: 09:30:00, Status: None
Notice Of Motion And Motion For A Trila On A Ccp 1085 Writ Of Mandate And Assignment To A Single Judge
Off Calendar Apr-08-2013 Continued To May-08-13 At 09:30 A.m. In Dept 302
Tentative Ruling:
Matter On Calendar For Monday, April 8, 2013, Line 12, Petitioners Central Valley General Hospital And Anaheim Memorial Medical Center's Motion For A Trial On A Ccp 1085 Writ Of Mandate And Assignment To A Single Judge.
Continued On The Court's Own Motion To May 8, 2013 To Give Both Parties The Opportunity To Comply With Local Rule 2.6b. Both Parties Must Deliver Courtesy Copies Of The Moving And Opposition Papers To Department 302, With A Cover Letter Stating The New Hearing Date, No Later Than April 8, 2013 At 4:00 Pm.
=(302/mjm)
Mini Minutes: No Appearance On This Matter. Ruling: The Court Adopted Its Tentative Ruling.
Petitioners Central Valley General Hospital And Anaheim Memorial Medical Center's Motion For A Trial On A Ccp 1085 Writ Of Mandate And Assignment To A Single Judge Is Continued On The Court's Own Motion To May 8, 2013 To Give Both Parties The Opportunity To Comply With Local Rule 2.6b. Both Parties Must Deliver Courtesy Copies Of The Moving And Opposition Papers To Department 302, With A Cover Letter Stating The New Hearing Date, No Later Than April 8, 2013 At 4:00 Pm. Judge: Marla J. Miller,
Clerk: Lesley Fiscella, Reporter: Sherry Sawyer #5976.
Date: 3/27/2013, Time: 09:30:00, Status: None
Notice Of Motion And Motion For A Trila On A Ccp 1085 Writ Of Mandate And Assignment To A Single Judge
Off Calendar Mar-27-2013 Continued To Apr-08-13 At 09:30 A.m. In Dept 302
Date: 3/14/2013, Time: 09:30:00, Status: None
Notice Of Motion And Motion For A Trila On A Ccp 1085 Writ Of Mandate And Assignment To A Single Judge
Off Calendar Mar-08-2013 Continued To Mar-27-13 At 09:30 A.m. In Dept 206