Aetna Life Insurance Company v. Bay Area Surgical Management, LLC

Federal Civil Lawsuit California Northern District Court, Case No. 5:12-cv-05829-RMW
Tags No tags have been applied so far. Sign in to add some.
Last Updated January 10, 2019 at 12:45 AM EST (6.9 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
Aetna Life Insurance Company Aetna Life Insurance Company, Plaintiff

Represented by Berman DeValerio, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Christopher T. Heffelfinger +1 415 433 3200 +1 415 433 6382 cheffelfinger@bermandevalerio.com
ATTORNEY TO BE NOTICED Matthew David-Craig Pearson +1 415 433 3200 +1 415 433 6382 mpearson@bermandevalerio.com
ATTORNEY TO BE NOTICED Matthew W Ruan , +1 415 433 3200 +1 415 433 6382 mruan@bermandevalerio.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Joseph J. Tabacco, Jr. +1 415 433 6382 +1 415 433 6382 jtabacco@bermanesq.com

Represented by SPRAGUE & SPRAGUE

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Peter Greiner +1 215 561 7681 +1 215 561 6913 pgreiner@spragueandsprague.com
PRO HAC VICE, ATTORNEY TO BE NOTICED JOSEPH R. PODRAZA, JR. +1 215 561 7681 +1 215 561 0174 jpodraza@spragueandsprague.com
PRO HAC VICE, ATTORNEY TO BE NOTICED RICHARD A. SPRAGUE +1 215 561 7681 rasprague@spragueandsprague.com
No Logo Cigna Health And Life Insurance Company, Plaintiff

Represented by Gordon & Rees LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jordan Shae Altura +4159 865 900 4219 +1 415 986 8054 jaltura@gordonrees.com
No Logo Connecticut General Life Insurance Company, Plaintiff

Represented by Gordon & Rees LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jordan Shae Altura +4159 865 900 4219 +1 415 986 8054 jaltura@gordonrees.com
v.
No Logo Bay Area Surgical Management, LLC, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com

Represented by Suite 1600

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
No Logo Bay Area Surgical Group, Inc., Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com

Represented by Suite 1600

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
No Logo Bobby Sarnevesht, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com

Represented by Suite 1600

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
No Logo Forest Surgery Center, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com

Represented by Suite 1600

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
No Logo Javad Zolfaghari, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com

Represented by Suite 1600

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
No Logo Julia Hashemieh, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com

Represented by Suite 1600

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
No Logo Knowles Surgery Center, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com

Represented by Suite 1600

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
No Logo Los Altos Surgery Center, LP, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com

Represented by Suite 1600

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
No Logo National Ambulatory Surgery Center, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com

Represented by Suite 1600

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
No Logo Pacific Heights Surgery Center, Defendant

Represented by Fox Rothschild LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jaemin Chang +1 415 364 5540 +1 415 391 4436 jchang@foxrothschild.com

Represented by Murphy Pearson Bradley & Feeney, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Adrian G. Driscoll +1 415 788 1900 +1 415 393 8087 adriscoll@mpbf.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James Antone Lassart +1 415 962 2857 +1 415 393 8087 jlassart@mpbr.com

Represented by Suite 1600

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
No Logo SOAR Surgery Center, LLC, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com

Represented by Suite 1600

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
Attributes
Citation Section 29 U.S.C. § 1002
Nature of Suit 151 - Contract: Medicare Act
Timeline
  Entries (43) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 41 Filed: 3/1/2013, Entered: None Unknown Document Type
ACKNOWLEDGEMENT OF SERVICE regarding delivery of certified mail re Remanded documents on 2/27/2013. (bwS, COURT STAFF) (Filed on 3/1/2013) (Entered: 03/01/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 2/27/2013, Entered: None Unknown Document TypeCourt Filing
ORDER NOT RELATING CASE to C-13-00156-EJD. Signed by Judge Ronald M. Whyte on 2/27/13. (jg, COURT STAFF) (Filed on 2/27/2013) (Entered: 02/27/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 2/25/2013, Entered: None Unknown Document Type
ORDER AMENDING 33 ORDER on 10 MOTION to Remand (rmwlc1, COURT STAFF) (Filed on 2/25/2013) (Entered: 02/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 1/25/2013, Entered: None Unknown Document TypeCourt Filing
Transcript of Proceedings held on January 11, 2013, before Judge Ronald M. Whyte. Court Reporter/Transcriber Eric Throne, Telephone number (707) 761-1322. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber 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. Release of Transcript Restriction set for 4/25/2013. (mz, COURT STAFF) (Filed on 1/25/2013) (Entered: 01/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 1/25/2013, Entered: None Unknown Document Type
Administrative Motion to Consider Whether Cases Should be Related [13-156HRL 12-5829RMW) filed by Connecticut General Life Insurance Company, CIGNA Health and Life Insurance Company. Responses due by 2/8/2013. Replies due by 2/15/2013. (Attachments: # 1 Declaration of Jordan S. Altura, # 2 (Proposed) Order, # 3 Certificate/Proof of Service)(Altura, Jordan) (Filed on 1/25/2013) Modified on 1/28/2013 (bwS, COURT STAFF). (Entered: 01/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 1/22/2013, Entered: None Unknown Document Type
Proof of Service from Superior Court of California, Santa Clara County regarding receipt of certified documents remanding case to Superior Court re 33 (bwS, COURT STAFF) (Filed on 1/22/2013) (Entered: 01/22/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 1/22/2013, Entered: None Unknown Document Type
Proof of Service re delivery of certified mail to Superior Court of California, Santa Clara County on 1/16/2013 re 33 (bwS, COURT STAFF) (Filed on 1/22/2013) (Entered: 01/22/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 1/11/2013, Entered: None Unknown Document Type
Minute Entry: Motion Hearing held on 1/11/2013 before Ronald M. Whyte (Date Filed: 1/11/2013) re 10 MOTION to Remand filed by Aetna Life Insurance Company. (Court Reporter Eric Throne.) (jg, COURT STAFF) (Date Filed: 1/11/2013) (Entered: 01/14/2013)
Request RequestSpace LREF
Blank 33 Filed: 1/12/2013, Entered: None Court Filing
ORDER by Judge Whyte granting 10 Motion to Remand (rmwlc1, COURT STAFF) (Filed on 1/11/2013)
LREF
Blank 33 Filed: 1/11/2013, Entered: None Unknown Document TypeCourt Filing
ORDER by Judge Whyte granting 10 Motion to Remand (rmwlc1, COURT STAFF) (Filed on 1/11/2013) (Entered: 01/11/2013)
LREF
Legal Document (Payment Possibly Required) 32 Filed: 12/21/2012, Entered: None Unknown Document TypeCourt Filing
ORDER by Judge Ronald M. Whyte Granting 18 Motion for Pro Hac Vice for Attorney Peter A. Greiner. (jg, COURT STAFF) (Filed on 12/21/2012) (Entered: 12/21/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 12/21/2012, Entered: None Unknown Document TypeCourt Filing
ORDER by Judge Ronald M. Whyte Granting 17 Motion for Pro Hac Vice for Attorney Joseph R. Podraza, Jr. (jg, COURT STAFF) (Filed on 12/21/2012) (Entered: 12/21/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 12/21/2012, Entered: None Unknown Document TypeCourt Filing
ORDER by Judge Ronald M. Whyte Granting 16 Motion for Pro Hac Vice for Attorney Richard A. Sprague. (jg, COURT STAFF) (Filed on 12/21/2012) (Entered: 12/21/2012)
Request RequestSpace LREF
Blank 29 Filed: 12/21/2012, Entered: None Unknown Document TypeCourt Filing
STIPULATION AND ORDER 6 . Signed by Judge Ronald M. Whyte on 12/21/12. (jg, COURT STAFF) (Filed on 12/21/2012) (Entered: 12/21/2012)
LREF
Legal Document (Payment Possibly Required) 28 Filed: 12/20/2012, Entered: None Unknown Document Type
Proof of Service re 27 Declaration in Support, 26 Reply by Aetna Life Insurance Company (Heffelfinger, Christopher) (Filed on 12/20/2012) Modified on 12/21/2012 (bw, COURT STAFF). (Entered: 12/20/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 12/20/2012, Entered: None Unknown Document Type
Reply Declaration of Christopher T. Heffelfinger in Support of Motion to Reman re 26 filed by Aetna Life Insurance Company. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C]) (Heffelfinger, Christopher) (Filed on 12/20/2012) Modified on 12/21/2012 (bw, COURT STAFF). (Entered: 12/20/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 12/20/2012, Entered: None Unknown Document Type
Reply in Support of Motion to Remand re 10 filed by Aetna Life Insurance Company. (Heffelfinger, Christopher) (Filed on 12/20/2012) Modified on 12/21/2012 (bw, COURT STAFF). (Entered: 12/20/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 12/14/2012, Entered: None Unknown Document Type
Rule 7.1 Disclosure Statement Rule by Pacific Heights Surgery Center (Chang, Jaemin) (Filed on 12/14/2012) Text modified on 12/14/2012 conforming to posted document caption; Incorrect event type used when posting document (bwS, COURT STAFF). (Entered: 12/14/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 12/13/2012, Entered: None Unknown Document Type
Corporate Disclosure Statement Pursuant to FRCP 7.1 by Bay Area Surgical Management, LLC, Bay Area Surgical Group, Inc., Forest Surgery Center, Julia Hashemieh, Knowles Surgery Center, Los Altos Surgery Center, LP, National Ambulatory Surgery Center, Pacific Heights Surgery Center, Bobby Sarnevesht, Soar Surgery Center LLC, Javad Zolfaghari re 23 Certificate of Interested Entities, 21 Declaration in Opposition, 20 (Dru, Katherine) (Filed on 12/13/2012) Text modified on 12/14/2012 conforming to posted document caption; incorrect event type used when posting document (bwS, COURT STAFF). (Entered: 12/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 12/13/2012, Entered: None Unknown Document Type
Certificate of Interested Entities by Bay Area Surgical Management, LLC, Bay Area Surgical Group, Inc., Forest Surgery Center, Julia Hashemieh, Knowles Surgery Center, Los Altos Surgery Center, LP, National Ambulatory Surgery Center, Pacific Heights Surgery Center, Bobby Sarnevesht, Soar Surgery Center LLC, Javad Zolfaghari re 21 Declaration in Opposition, 20 Opposition/Response to Motion, 22 Request for Judicial Notice,, (Dru, Katherine) (Filed on 12/13/2012) (Entered: 12/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 12/13/2012, Entered: None Unknown Document Type
Request for Judicial Notice re 21 filed by Bay Area Surgical Management, LLC, Bay Area Surgical Group, Inc., Forest Surgery Center, Julia Hashemieh, Knowles Surgery Center, Los Altos Surgery Center, LP, National Ambulatory Surgery Center, Pacific Heights Surgery Center, Bobby Sarnevesht, Soar Surgery Center LLC, Javad Zolfaghari. (Attachments: # 1 Exhibit-A, # 2 Exhibit-B, # 3 Exhibit-C) (Dru, Katherine) (Filed on 12/13/2012) Modified on 12/14/2012 (bwS, COURT STAFF). (Entered: 12/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 12/13/2012, Entered: None Unknown Document Type
DECLARATION of Katherine M. Dru re 20 filed by Bay Area Surgical Management, LLC, Bay Area Surgical Group, Inc., Forest Surgery Center, Julia Hashemieh, Knowles Surgery Center, Los Altos Surgery Center, LP, National Ambulatory Surgery Center, Pacific Heights Surgery Center, Bobby Sarnevesht, Soar Surgery Center LLC, Javad Zolfaghari. (Attachments: # 1 Exhibit-A) (Dru, Katherine) (Filed on 12/13/2012) Modified on 12/14/2012 (bwS, COURT STAFF). (Entered: 12/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 12/13/2012, Entered: None Unknown Document Type
Opposition to Plaintiff's Motion to Remand Action to State Court (re 10 filed by Bay Area Surgical Management, LLC, Bay Area Surgical Group, Inc., Forest Surgery Center, Julia Hashemieh, Knowles Surgery Center, Los Altos Surgery Center, LP, National Ambulatory Surgery Center, Pacific Heights Surgery Center, Bobby Sarnevesht, Soar Surgery Center LLC, Javad Zolfaghari. (Dru, Katherine) (Filed on 12/13/2012) Modified on 12/14/2012 (bwS, COURT STAFF). (Entered: 12/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 12/13/2012, Entered: None Unknown Document Type
Joinder in Opposition to Motion to Remand re 10 by Pacific Heights Surgery Center. (Chang, Jaemin) (Filed on 12/13/2012) Modified, linkage added on 12/14/2012 (bwS, COURT STAFF). (Entered: 12/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 12/10/2012, Entered: None Unknown Document Type
Application for leave to appear in Pro Hac Vice for Attorney Peter A. Greiner and (Proposed) Order( Filing fee paid $ 305, receipt number 0971-7332788.) filed by Aetna Life Insurance Company. (Greiner, Peter) (Filed on 12/10/2012) Modified on 12/10/2012 (bwS, COURT STAFF). (Entered: 12/10/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 12/10/2012, Entered: None Unknown Document Type
Application for leave to appear in Pro Hac Vice for Attorney Joseph R. Podraza, Jr. and (Proposed) Order ( Filing fee paid $ 305, receipt number 0971-7332765.) filed by Aetna Life Insurance Company. (Podraza, Joseph) (Filed on 12/10/2012) Modified on 12/10/2012 (bwS, COURT STAFF). (Entered: 12/10/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 12/10/2012, Entered: None Unknown Document Type
Application for leave to appear in Pro Hac Vice for Attorney Richard A. Sprague and (Proposed) Order ( Filing fee paid $ 305, receipt number 0971-7332739.) filed by Aetna Life Insurance Company. (Sprague, Richard) (Filed on 12/10/2012) Modified on 12/10/2012 (bwS, COURT STAFF). (Entered: 12/10/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 12/5/2012, Entered: None Unknown Document Type
NOTICE of Appearance of Matthew D. Pearson filed Aetna Life Insurance Company (Pearson, Matthew) (Filed on 12/5/2012) Modified on 12/5/2012 (bwS, COURT STAFF). (Entered: 12/05/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 12/3/2012, Entered: None Unknown Document Type
Certification of Interested Entities or Persons by Aetna Life Insurance Company (Heffelfinger, Christopher) (Filed on 12/3/2012) Modified on 12/4/2012 (bwS, COURT STAFF). (Entered: 12/03/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 12/3/2012, Entered: None Unknown Document Type
CORPORATE DISCLOSURE STATEMENT PURSUANT TO FED. R. CIV. P. 7.1 by Aetna Life Insurance Company. (Heffelfinger, Christopher) (Filed on 12/3/2012) Modified on 12/4/2012 (bwS, COURT STAFF). (Entered: 12/03/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 11/29/2012, Entered: None Unknown Document Type
Proof of Service re 10 MOTION to Remand 11 Declaration of Christopher T. Heffelfinger by Aetna Life Insurance Company (Heffelfinger, Christopher) (Filed on 11/29/2012) Modified on 11/30/2012 (bwS, COURT STAFF). (Entered: 11/29/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 11/29/2012, Entered: None Unknown Document Type
Declaration of Christopher T. Heffelfinger in Support of Motion to Remand re 10 filed by Aetna Life Insurance Company. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F) (Heffelfinger, Christopher) (Filed on 11/29/2012) Modified on 11/30/2012 (bwS, COURT STAFF). (Entered: 11/29/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 11/29/2012, Entered: None Unknown Document Type
MOTION to Remand filed by Aetna Life Insurance Company. Motion Hearing set for 1/11/2013 09:00 AM in Courtroom 6, 4th Floor, San Jose before Hon. Ronald M. Whyte. Responses due by 12/13/2012. Replies due by 12/20/2012. (Attachments: # 1 (Proposed) Order) (Heffelfinger, Christopher) (Filed on 11/29/2012) Modified on 11/30/2012 (bwS, COURT STAFF). (Entered: 11/29/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 11/20/2012, Entered: None Unknown Document Type
Joinder Notice of Removal of Action re 1 by Pacific Heights Surgery Center. (Lassart, James) (Filed on 11/20/2012) Modified on 11/26/2012 (bw, COURT STAFF). (Entered: 11/20/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 11/20/2012, Entered: None Unknown Document Type
*** FILED IN ERROR. PLEASE SEE DOCKET # 9 . *** Joinder re 1 Notice of Removal,, by Pacific Heights Surgery Center. (Lassart, James) (Filed on 11/20/2012) Modified on 11/20/2012 (wv, COURT STAFF). (Entered: 11/20/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 11/20/2012, Entered: None Unknown Document TypeCourt Filing
Case Reassigned to Hon. Ronald M. Whyte for all futher proceedings. Magistrate Judge Paul Singh Grewal remains as the referral judge to the case. Reassignment Order signed by Executive Committee on 11/20/2012. (bw, COURT STAFF) (Filed on 11/20/2012) (Entered: 11/20/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 11/19/2012, Entered: None Unknown Document Type
STIPULATION and (PROPOSED) ORDER filed by Aetna Life Insurance Company. (Heffelfinger, Christopher) (Filed on 11/19/2012) Modified on 11/20/2012 (bwS, COURT STAFF). (Entered: 11/19/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 11/15/2012, Entered: None Unknown Document TypeCourt Filing
CLERK'S NOTICE of Impending Reassignment to U.S. District Judge: All matters presently set before Magistrate Judge Paul S. Grewal are hereby vacated. Clerk to reassign case. (ofr, COURT STAFF) (Filed on 11/15/2012) (Entered: 11/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 11/15/2012, Entered: None Unknown Document TypeCourt Filing
CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Aetna Life Insurance Company.. (Heffelfinger, Christopher) (Filed on 11/15/2012) (Entered: 11/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 11/14/2012, Entered: None Unknown Document Type
STANDING ORDER REGARDING CASE MANAGEMENT IN CIVIL CASESSigned by The Executive Committee on 11/14/2012. (tsh, COURT STAFF) (Filed on 11/14/2012) (tsh, COURT STAFF). (Entered: 11/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 11/14/2012, Entered: None Unknown Document Type
DEMAND for Trial by Jury by Bay Area Surgical Management, LLC, Bay Area Surgical Group, Inc., Forest Surgery Center, Julia Hashemieh, Knowles Surgery Center, Los Altos Surgery Center, LP, National Ambulatory Surgery Center, Bobby Sarnevesht, Soar Surgery Center LLC, Javad Zolfaghari. (tsh, COURT STAFF) (Filed on 11/14/2012) (tsh, COURT STAFF). (Entered: 11/15/2012)
Request RequestSpace LREF
Blank 1 Filed: 11/14/2012, Entered: None Unknown Document Type
NOTICE OF REMOVAL from Superior Court of Santa Clara County. Their case number is 112CV217943. (Filing fee $350 receipt number 54611012817). Filed byLos Altos Surgery Center, LP, Julia Hashemieh, Bay Area Surgical Group, Inc., Soar Surgery Center LLC, Knowles Surgery Center, Bay Area Surgical Management, LLC, Javad Zolfaghari, National Ambulatory Surgery Center, Forest Surgery Center, Bobby Sarnevesht. (tsh, COURT STAFF) (Filed on 11/14/2012) (Additional attachment(s) added on 11/19/2012: # 1 Civil Cover Sheet) (tsh, COURT STAFF). (Entered: 11/15/2012)
LREF
Blank 29 Filed: 12/22/2012, Entered: None Court Filing
STIPULATION AND ORDER 6 . Signed by Judge Ronald M. Whyte on 12/21/12. (jg, COURT STAFF) (Filed on 12/21/2012)
LREF

Statistics

This case has been viewed 91 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?