| Save 25% on a pre-paid one year subscription. |
|
|
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 |
 |
|
|
40 |
Filed: 2/27/2013, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
38 |
Filed: 1/25/2013, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
33 |
Filed: 1/12/2013, Entered: None |
 |
|
ORDER by Judge Whyte granting 10 Motion to Remand (rmwlc1, COURT STAFF) (Filed on 1/11/2013)
|
|
|
 |
|
|
33 |
Filed: 1/11/2013, Entered: None |
Unknown Document Type |
|
ORDER by Judge Whyte granting 10 Motion to Remand (rmwlc1, COURT STAFF) (Filed on 1/11/2013) (Entered: 01/11/2013)
|
|
|
 |
|
|
32 |
Filed: 12/21/2012, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
31 |
Filed: 12/21/2012, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
30 |
Filed: 12/21/2012, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
29 |
Filed: 12/21/2012, Entered: None |
Unknown Document Type |
|
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)
|
|
|
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
7 |
Filed: 11/20/2012, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
5 |
Filed: 11/15/2012, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
4 |
Filed: 11/15/2012, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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)
|
|
|
 |
|
|
29 |
Filed: 12/22/2012, Entered: None |
 |
|
STIPULATION AND ORDER 6 . Signed by Judge Ronald M. Whyte on 12/21/12. (jg, COURT STAFF) (Filed on 12/21/2012)
|
|
|
 |