Case details

Court: cand
Docket #: 3:15-cv-06283
Case Name: Northern California Minimally Invasive Cardiovascular Surgery et al v. NorthBay Healthcare Corporation et al
PACER case #: 294337
Date filed: 2015-12-29
Assigned to: Hon. William Alsup
Case Cause: 15:1 Antitrust Litigation
Nature of Suit: 410 Anti-Trust
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Northern California Minimally Invasive Cardiovascular Surgery
Plaintiff
a California Medical Corporation
Jarod Michael Bona
Bona Law PC 4275 Executive Square Suite 200 La Jolla, CA 93037 (858) 964-4589 Email: jarod.bona@bonalawpc.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Aaron R Gott
4275 Executive Square Suite 200 La Jolla, Ca 92037 United Sta 319-530-3977 Email: aaron.gott@bonalawpc.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Ramzi Deeik
Plaintiff
M.D., an Individual
Jarod Michael Bona
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Aaron R Gott
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

NorthBay Healthcare Corporation
Defendant
a California public benefit corporation
Christopher S. Yates
LATHAM & WATKINS LLP 505 Montgomery Street, Suite 2000 San Francisco, CA 94111-2562 (415) 391-0600 Fax: (415) 395-8095 Email: chris.yates@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James K. Lynch
Latham & Watkins LLP 505 Montgomery Street, Suite 2000 San Francisco, CA 94111 415-391-0600 Email: jim.lynch@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claire A Holton-Basaldua
Latham and Watkins LLP 505 Montgomery Street Suite 2000 San Francisco, CA 94111 415-391-0600 Fax: 415-395-8095 Email: claire.holton-basaldua@lw.com
ATTORNEY TO BE NOTICED

Meaghan Parfitt Thomas-Kennedy
Latham & Watkins LLP 505 Montgomery Street Suite 2000 San Francisco, CA 94111 415-931-0166 Fax: 415-391-8095 Email: meaghan.thomas-kennedy@lw.com
ATTORNEY TO BE NOTICED

NorthBay Healthcare Group, Inc.
Defendant
a California public benefit corporation
Christopher S. Yates
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James K. Lynch
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claire A Holton-Basaldua
(See above for address)
ATTORNEY TO BE NOTICED

Meaghan Parfitt Thomas-Kennedy
(See above for address)
ATTORNEY TO BE NOTICED

NorthBay Healthcare Medical Group, Inc.
Defendant
Christopher S. Yates
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James K. Lynch
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claire A Holton-Basaldua
(See above for address)
ATTORNEY TO BE NOTICED

Meaghan Parfitt Thomas-Kennedy
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-12-29 1 0 COMPLAINT for Damages and Injunctive Relief against All Defendants ( Filing fee $ 400, receipt number 0971-10097262.). Filed byNorthern California Minimally Invasive Cardiovascular Surgery, Ramzi Deeik. (Attachments: # 1 Civil Cover Sheet)(Bona, Jarod) (Filed on 12/29/2015) (Entered: 12/29/2015)
2015-12-29 2 0 Proposed Summons. (Bona, Jarod) (Filed on 12/29/2015) (Entered: 12/29/2015)
2015-12-29 3 0 Case assigned to Magistrate Judge Elizabeth D. Laporte. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. by 1/12/2016. (bwS, COURT STAFF) (Filed on 12/29/2015) (Entered: 12/30/2015)
2015-12-30 4 0 Proposed Summons. (Bona, Jarod) (Filed on 12/30/2015) (Entered: 12/30/2015)
2015-12-30 5 0 Proposed Summons. (Bona, Jarod) (Filed on 12/30/2015) (Entered: 12/30/2015)
2015-12-30 6 0 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 3/22/2016. Case Management Conference set for 3/29/2016 10:00 AM. (mclS, COURT STAFF) (Filed on 12/30/2015) (Entered: 12/30/2015)
2015-12-30 7 0 Summons Issued as to NorthBay Healthcare Corporation. (mclS, COURT STAFF) (Entered: 12/30/2015)
2015-12-30 8 0 Summons Issued as to NorthBay Healthcare Group, Inc. (mclS, COURT STAFF) (Entered: 12/30/2015)
2015-12-30 9 0 Summons Issued as to NorthBay Healthcare Medical Group, Inc. (mclS, COURT STAFF) (Entered: 12/30/2015)
2016-01-13 10 0 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Ramzi Deeik, Northern California Minimally Invasive Cardiovascular Surgery.. (Bona, Jarod) (Filed on 1/13/2016) (Entered: 01/13/2016)
2016-01-19 11 0 NOTICE of Appearance by James K. Lynch as counsel for NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., and NorthBay Medical Group (Lynch, James) (Filed on 1/19/2016) (Entered: 01/19/2016)
2016-01-19 12 0 NOTICE of Appearance by Christopher S. Yates as counsel for NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., and NorthBay Medical Group (Yates, Christopher) (Filed on 1/19/2016) (Entered: 01/19/2016)
2016-01-19 13 0 NOTICE of Appearance by Meaghan Parfitt Thomas-Kennedy as counsel for NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., and NorthBay Medical Group (Thomas-Kennedy, Meaghan) (Filed on 1/19/2016) (Entered: 01/19/2016)
2016-01-19 14 0 Certificate of Interested Entities by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., NorthBay Healthcare Medical Group, Inc. (Yates, Christopher) (Filed on 1/19/2016) (Entered: 01/19/2016)
2016-01-19 15 0 Certificate of Interested Entities by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., NorthBay Healthcare Medical Group, Inc. F.R.C.P. 7.1 Disclosure Statement (Yates, Christopher) (Filed on 1/19/2016) (Entered: 01/19/2016)
2016-01-19 16 0 STIPULATION Extending Time to Respond Pursuant to Local Rule 6-1 filed by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., NorthBay Healthcare Medical Group, Inc.. (Yates, Christopher) (Filed on 1/19/2016) (Entered: 01/19/2016)
2016-01-19 17 0 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., NorthBay Healthcare Medical Group, Inc... (Yates, Christopher) (Filed on 1/19/2016) (Entered: 01/19/2016)
2016-01-20 18 0 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because a party has not consented to the jurisdiction of a Magistrate Judge. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (shyS, COURT STAFF) (Filed on 1/20/2016) (Entered: 01/20/2016)
2016-01-21 19 0 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. William Alsup for all further proceedings. Magistrate Judge Elizabeth D. Laporte no longer assigned to the case.. Signed by Executive Committee on 1/21/16. (as, COURT STAFF) (Filed on 1/21/2016) (Entered: 01/21/2016)
2016-02-04 20 0 CLERK'S NOTICE Scheduling Initial CMC on Reassignment. Case Management Statement due by 3/24/2016. Case Management Conference set for 3/31/2016 11:00 AM in Courtroom 8, 19th Floor, San Francisco. (dl, COURT STAFF) (Filed on 2/4/2016) (Entered: 02/04/2016)
2016-02-04 21 0 SUPPLEMENTAL ORDER TO ORDER SETTING INITIAL CASE MANAGEMENT CONFERENCE re 20 Clerk's Notice. Signed by Judge William Alsup on 1/11/16. (dl, COURT STAFF) (Filed on 2/4/2016) (Entered: 02/04/2016)
2016-02-04 22 0 MOTION to Dismiss Plaintiff's Complaint; Memorandum of Points and Authorities in Support Thereof filed by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., NorthBay Healthcare Medical Group, Inc.. Motion Hearing set for 3/31/2016 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 2/18/2016. Replies due by 2/25/2016. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Yates, Christopher) (Filed on 2/4/2016) (Entered: 02/04/2016)
2016-02-13 23 0 STIPULATION Extending Time to Respond Pursuant to Local Rule 6-2 filed by Ramzi Deeik, Northern California Minimally Invasive Cardiovascular Surgery. (Bona, Jarod) (Filed on 2/13/2016) (Entered: 02/13/2016)
2016-02-16 24 0 ORDER EXTENDING BRIEFING SCHEDULE Replies due by 3/14/2016 AT NOON. Responses due by 2/29/2016 AT NOON.. Signed by Judge Alsup on 2/16/16. (whalc1, COURT STAFF) (Filed on 2/16/2016) (Entered: 02/16/2016)
2016-02-29 25 0 RESPONSE (re 22 MOTION to Dismiss ) filed byRamzi Deeik, Northern California Minimally Invasive Cardiovascular Surgery. (Bona, Jarod) (Filed on 2/29/2016) Modified on 2/29/2016 (dtmS, COURT STAFF). (Entered: 02/29/2016)
2016-02-29 26 0 Declaration of Jarod Bona in Support of 25 Opposition/Response to Motion, filed byRamzi Deeik, Northern California Minimally Invasive Cardiovascular Surgery. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Related document(s) 25 ) (Bona, Jarod) (Filed on 2/29/2016) (Entered: 02/29/2016)
2016-02-29 27 0 CERTIFICATE OF SERVICE by Ramzi Deeik, Northern California Minimally Invasive Cardiovascular Surgery re 25 Opposition/Response to Motion, 26 Declaration in Support, (Bona, Jarod) (Filed on 2/29/2016) (Entered: 02/29/2016)
2016-03-07 28 0 STIPULATION WITH PROPOSED ORDER Stipulated Request for Order Changing Time filed by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., NorthBay Healthcare Medical Group, Inc.. (Attachments: # 1 Declaration of Christopher S. Yates, # 2 Proposed Order)(Yates, Christopher) (Filed on 3/7/2016) (Entered: 03/07/2016)
2016-03-08 29 0 STIPULATED ORDER CHANGING TIME, Motions terminated: 28 STIPULATION WITH PROPOSED ORDER Stipulated Request for Order Changing Time filed by NorthBay Healthcare Medical Group, Inc., NorthBay Healthcare Group, Inc., NorthBay Healthcare Corporation. Case Management Statement due by 4/14/2016. Initial Case Management Conference set for 4/21/2016 08:00 AM in Courtroom 8, 19th Floor, San Francisco. Motion Hearing set for 4/21/2016 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup.. Signed by Judge Alsup on 3/8/16. (whalc1, COURT STAFF) (Filed on 3/8/2016) (Entered: 03/08/2016)
2016-03-14 30 0 REPLY (re 22 MOTION to Dismiss Plaintiff's Complaint; Memorandum of Points and Authorities in Support Thereof ) filed byNorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., NorthBay Healthcare Medical Group, Inc.. (Yates, Christopher) (Filed on 3/14/2016) (Entered: 03/14/2016)
2016-03-31 31 0 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Yates, Christopher) (Filed on 3/31/2016) (Entered: 03/31/2016)
2016-03-31 32 0 NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Yates, Christopher) (Filed on 3/31/2016) (Entered: 03/31/2016)
2016-03-31 33 0 ADR Clerk's Notice Setting ADR Phone Conference on Monday, April 18, 2016, at 2:00 PM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (af, COURT STAFF) (Filed on 3/31/2016) (Entered: 03/31/2016)
2016-04-04 34 0 NOTICE RE OPPORTUNITIES FOR YOUNG ATTORNEYS. Signed by Judge Alsup on 4/4/2016. (whalc2, COURT STAFF) (Filed on 4/4/2016) (Entered: 04/04/2016)
2016-04-12 35 0 Certificate of Interested Entities by Ramzi Deeik, Northern California Minimally Invasive Cardiovascular Surgery identifying Corporate Parent Ramzi Deeik, Corporate Parent Northern California Minimally Invasive Cardiovascular Surgery for Northern California Minimally Invasive Cardiovascular Surgery, Ramzi Deeik. (Bona, Jarod) (Filed on 4/12/2016) (Entered: 04/12/2016)
2016-04-13 36 0 MOTION for leave to appear in Pro Hac Vice for Aaron Gott ( Filing fee $ 305, receipt number 0971-10368143.) filed by Ramzi Deeik, Northern California Minimally Invasive Cardiovascular Surgery. (Bona, Jarod) (Filed on 4/13/2016) (Entered: 04/13/2016)
2016-04-13 37 0 Order by Hon. William Alsup granting 36 Motion for Pro Hac Vice.(whalc2, COURT STAFF) (Filed on 4/13/2016) (Entered: 04/13/2016)
2016-04-14 38 0 JOINT CASE MANAGEMENT STATEMENT and Rule 26(f) Report filed by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., NorthBay Healthcare Medical Group, Inc.. (Attachments: # 1 Exhibit 1)(Yates, Christopher) (Filed on 4/14/2016) (Entered: 04/14/2016)
2016-04-19 39 0 ORDER GRANTING IN PART AND DENYING IN PART 22 MOTION TO DISMISS; VACATING MOTION HEARING AND MOVING CASE MANAGEMENT CONFERENCE TO ELEVEN A.M..(whalc2, COURT STAFF) (Filed on 4/19/2016) (Entered: 04/19/2016)
2016-04-21 40 0 Minute Entry for proceedings held before Hon. William Alsup: Initial Case Management Conference held on 4/21/2016. Amended Pleadings due by 6/30/2016. Discovery due by 1/20/2017. Motions due by 2/23/2017. Final Pretrial Conference set for 4/26/2017 02:00 PM in Courtroom 8, 19th Floor, San Francisco. Jury Trial set for 5/1/2017 07:30 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup.Total Time in Court: 15 minutes. Court Reporter: Debra Pas. Plaintiff Attorney: Aaron Gott. Defendant Attorneys: Meaghan Thomas-Kennedy, James K. Lynch, Christopher S. Yates. Attachment: Minute Order.(afmS, COURT STAFF) (Date Filed: 4/21/2016) (Entered: 04/21/2016)
2016-04-22 41 0 CASE MANAGEMENT SCHEDULING ORDER: ORDER REFERRING CASE to Magistrate Judge Sallie Kim for Mediation/Settlement. Final Pretrial Conference set for 4/26/2017 02:00 PM in Courtroom 8, 19th Floor, San Francisco. Jury Trial set for 5/1/2017 07:30 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Discovery due by 1/20/2017. Motions due by 2/23/2017. Signed by Judge William Alsup on 4/21/2016. (whasec, COURT STAFF) (Filed on 4/22/2016) (Entered: 04/22/2016)
2016-04-26 42 0 TRANSCRIPT ORDER for proceedings held on 04/21/2016 before Hon. William Alsup by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., NorthBay Healthcare Medical Group, Inc., for Court Reporter Debra Pas. (Thomas-Kennedy, Meaghan) (Filed on 4/26/2016) (Entered: 04/26/2016)
2016-04-27 43 0 STIPULATION WITH PROPOSED ORDER Stipulation to Consolidate Cases and [Proposed] Order filed by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., NorthBay Healthcare Medical Group, Inc.. (Yates, Christopher) (Filed on 4/27/2016) (Entered: 04/27/2016)
2016-04-28 44 0 Transcript of Proceedings held on 4-21-2016, before Judge William H. Alsup. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@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/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. (Re 42 Transcript Order, ) Release of Transcript Restriction set for 7/27/2016. (Related documents(s) 42 ) (Pas, Debra) (Filed on 4/28/2016) (Entered: 04/28/2016)
2016-04-28 45 0 ORDER GRANTING 43 STIPULATION TO CONSOLIDATE CASES.(whalc2, COURT STAFF) (Filed on 4/28/2016) (Entered: 04/28/2016)
2016-05-12 46 0 NOTICE of Appearance by Claire A Holton-Basaldua as counsel for NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., and NorthBay Medical Group (Holton-Basaldua, Claire) (Filed on 5/12/2016) (Entered: 05/12/2016)
2016-05-15 47 0 MOTION for Leave to File Amended Complaint filed by Ramzi Deeik, Northern California Minimally Invasive Cardiovascular Surgery. (Attachments: # 1 Exhibit Proposed Amended Complaint, # 2 Exhibit Proposed Amended Complaint Redline, # 3 Proposed Order Proposed Order)(Gott, Aaron) (Filed on 5/15/2016) (Entered: 05/15/2016)
2016-05-16 48 0 AMENDED COMPLAINT against All Defendants. Filed byNorthern California Minimally Invasive Cardiovascular Surgery, Ramzi Deeik. (Attachments: # 1 Exhibit)(Bona, Jarod) (Filed on 5/16/2016) Modified on 5/17/2016 (dtmS, COURT STAFF). (Entered: 05/16/2016)
2016-05-16 49 0 CERTIFICATE OF SERVICE by Ramzi Deeik, Northern California Minimally Invasive Cardiovascular Surgery re 48 Amended Complaint (Bona, Jarod) (Filed on 5/16/2016) (Entered: 05/16/2016)
2016-05-16 50 0 NOTICE of Filing Amended Complaint by Ramzi Deeik, Northern California Minimally Invasive Cardiovascular Surgery re 48 Amended Complaint (Attachments: # 1 Exhibit)(Bona, Jarod) (Filed on 5/16/2016) Modified on 5/17/2016 (dtmS, COURT STAFF). (Entered: 05/16/2016)
2016-05-16 51 0 CERTIFICATE OF SERVICE by Ramzi Deeik, Northern California Minimally Invasive Cardiovascular Surgery re 50 Notice (Other) (Bona, Jarod) (Filed on 5/16/2016) (Entered: 05/16/2016)
2016-05-17 52 0 Notice of Withdrawal of Motion for Leave to File Amended Complaint (Bona, Jarod) (Filed on 5/17/2016) (Entered: 05/17/2016)
2016-06-01 53 0 STIPULATION WITH PROPOSED ORDER Stipulated Request for Order Changing Time to Answer Amended Complaint filed by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., NorthBay Healthcare Medical Group, Inc.. (Attachments: # 1 Declaration of Christopher S. Yates, # 2 Proposed Order)(Yates, Christopher) (Filed on 6/1/2016) (Entered: 06/01/2016)
2016-06-02 54 0 STIPULATED ORDER CHANGING TIME by Hon. William Alsup granting 53 Stipulation.(whalc1, COURT STAFF) (Filed on 6/2/2016) (Entered: 06/02/2016)
2016-06-16 55 0 STIPULATION WITH PROPOSED ORDER [Proposed] Order Regarding Documents and Electronically Stored Information filed by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., NorthBay Healthcare Medical Group, Inc.. (Yates, Christopher) (Filed on 6/16/2016) (Entered: 06/16/2016)
2016-06-16 56 0 STIPULATION WITH PROPOSED ORDER [Proposed] Stipulated HIPAA Qualified Protective Order filed by NorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., NorthBay Healthcare Medical Group, Inc.. (Yates, Christopher) (Filed on 6/16/2016) (Entered: 06/16/2016)
2016-06-17 57 0 Answer to Amended Complaint 48 Amended Complaint byNorthBay Healthcare Corporation, NorthBay Healthcare Group, Inc., NorthBay Healthcare Medical Group, Inc.. (Yates, Christopher) (Filed on 6/17/2016) (Entered: 06/17/2016)
2016-06-20 58 0 ORDER APPROVING STIPULATED PROTECTIVE ORDER SUBJECT TO STATED CONDITIONS by Judge Alsup granting 55 Stipulation; granting 56 Stipulation. (whalc1, COURT STAFF) (Filed on 6/20/2016) (Entered: 06/20/2016)