This matter came on regularly before this Court for hearings on October 7,2004 and on April

Similar documents
OFFICE OF THE CITY ATTORNEY ROCKARD J. DELGADILLO CITY ATTORNEY REPORT RE: COURT RULING

copy 6 Attorneys for Plaintiff CALMAT CO. dba VTJLCAN MATERIALS COMPANY, WESTERN DIVISION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA

SUPERIOR COURT OF THE STATE OF CALIFORNIA

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT. Plaintiffs and Appellants, Defendants and Res ondents.

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Plaintiff{s),

Attorneys for Defendant and Respondent CITY OF ANAHEIM SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE, CENTRAL JUSTICE CENTER

IIAR CONN )14)R1) toliv

Case 2:18-cv R-AGR Document 7 Filed 02/05/18 Page 1 of 2 Page ID #:26

in furtherance of and in response to its Tentative Decision dated 1/4/2010 addressing various matters

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES D. SALISBURY DEPUTY CLERK B. HALL, CSL/CT.ASST.

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO

vs. ) NOTICE OF RULING 14 )

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER

Fresno County Superior Court, Case No. 1OCECGO2 116 The Honorable Jeffrey Y. Hamilton, Judge

AS MODIFIED. Attorneys for Plaintiff, STERLING SAVINGS BANK UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

ELECTRONICALLY RECEIVED Superior Court of California, County of Orange. 02/ at 11:58:07 AM

[PROPOSED] JUDGMENT GRANTING PEREMPTORY WRIT OF MANDATE

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FAX. IN TUE SUPERIOR COURT OF TUE STATE OF caiafornia INANDFORTHLCQLNTYOELOSANELES. EAST l)i$trict

) ) ) ) ) ) ) ) ) ) ) )

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

)

LODGED. MHY p CLERK, QS DISTRICT COL VIRAL DISTRICT OF CA i, F,, UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNI A

Case 2:14-cv WBS-EFB Document 14 Filed 08/07/14 Page 1 of 5

Gk) AUo Superior Court of California CountY of Los Angeles. Sherri R. Carter, xecutive ofricer/clerk Deputv

1 The parties to this action, through their respective counsel, hereby stipulate and agree to. 2 the following:

Sequoia Park Associates, a California limited partnership, Petitioner and Plaintiff,

In the Supreme Court of the State of California

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

SAMPLE FORM F NOTICE DESIGNATING RECORD ON APPEAL

IN THE SUPREME COURT OF THE STATE OF CALIFORNIA. Petitioner. Respondent. Real Party in Interest.

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA - SACRAMENTO DIVISION } } } } } } } } } } } } } } /

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

By S. Lee, Deputy Clerk

TO THE HONORABLE TANI CANTIL-SAKAUYE, CHIEF JUSTICE, AND TO THE HONORABLE ASSOCIATE JUSTICES OF THE CALIFORNIA SUPREME COURT:

MOTION TO STRIKE OPENING BRIEF; PROPOSED ORDER

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ANSWERING A BREACH OF CONTRACT COMPLAINT

LAW OFFICES OF MICHAEL D.

DEFAULT PACKET P-1. The District Court Filing Office is located on the first floor at: 75 Court Street Reno, NV 89501

DEC 1 i1z ) FOR DEFENDANTS DEMURRER TO ) FIRST AMENDED COMPLAINT ) ) Time: 439-pm.3) C.D. Michel -

Case 2:07-cv TJH-CT Document 56 Filed 11/29/2007 Page 1 of 6

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SACRAMENTO

Part Description 1 5 pages 2 Proposed Order Proposed Order to Motion for Summary Judgment

DAVID GENTRY, JAMES PARKER, MARK MID LAM, JAMES BASS, and CALGUNS SHOOTING SPORTS ASSOCIATION,

UNITED STATES DISTRICT COURT ) ) ) ) ) ) ) ) ) )

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA

REQUEST FOR PUBLICATION OF OPINION. Andre Torigian v. WT Capital Lender Services Case No. F (Fresno County Superior Court No.

IN THE COURT OF APPEAL STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

TO BE FILED IN THE COURT OF APPEAL

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT

STIPULATION FOR JOINT APPENDIX. KAMALA D. HARRIs Attorney General of California. DOUGLAS J. WOODS Senior Assistant Attorney General

Case 3:13-cv EMC Document 736 Filed 07/29/16 Page 1 of 7 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT

COURT OF APPEAL STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION 2. CALGUNS FOUNDATION INC., et al v. COUNTY OF SAN MATEO

a. Name of person served:

PETITION FOR RULE TO SHOW CAUSE

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

HAROLD P. STURGEON, Plaintiff and Petitioner, COUNTY OF LOS ANGELES, et al., Defendants and Respondents, and

Jonathan Arvizu v. City of Pasadena Request for Publication Second District Case No.: B Superior Court Case No.: BC550929

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES NORTH CENTRAL DISTRICT (GLENDALE) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

CASE NO. B IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION: FOUR

1 Justice, on January 9, A copy of the Proof of Service of Summons is attached hereto. 4 Dated: January 27, 2015 MICHEL & ASSOCIATES, P.C.

Case 2:14-cv GW-AS Document 6 Filed 07/07/14 Page 1 of 7 Page ID #:389

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

Case 2:12-cv PSG-RZ Document 1 Filed 10/10/12 Page 1 of 9 Page ID #:8 UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

Request for Publication

Case 2:00-cv GAF-RC Document 435 Filed 05/14/13 Page 1 of 6 Page ID #:1893

18 SUPERIOR COURT OF THE STATE OF CALIFORNIA

PARKER, et al., THE STATE OF CALIFORNIA, et al., STIPULATION FOR SECOND EXTENSION OF TIME TO FILE BRIEF PURSUANT TO RULES OF COURT, RULE 8.

IN THE UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT. Petitioners, Real Parties in Interest.

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT, DIVISION TWO

NOTICE OF CHANGE OF ADDRESS F-5. The District Court Filing Office is located on the first floor at: 75 Court Street Reno, NV 89501

"Uge EB JAN Daie Prodessod - By: %I, Y-.sT. wij ~1 ~

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA. SECOND APPELLATE DISTRlCT, DIVISION TWO. Petitioners and Appellants, Respondent and Appellee,

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES UNLIMITED JURISDICTION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

For Preview Only - Please Do Not Copy

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF KERN, NORTH KERN DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) )

Case3:11-cv WHA Document33 Filed01/06/12 Page1 of 11 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA. Plaintiff, Plaintiffs,

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

December 10, Cohen v. DIRECTV, No. S177734

Case 2:09-cv DOC-RZ Document 72 Filed 08/31/10 Page 1 of 37 Page ID #:992

SUPERIOR COURT OF CALIFORNIA COUNTY OF FRESNO 21 TO ALL PARTIES AND TO THEIR ATTORNEYS OF RECORD:

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF CALIFORNIA OMARI BOBO, individually and on behalf of all others similarly situated,

Petition for Relief Packet

26 /1/ 28 /1/ Donny E. Brand (SBN ) BRAND LAW FIRM E. 4th St., Suite C-473

CON. KEhrlichjmbm.com. ECulleyjmbm.com. 6 Attorneys for Plaintiff CALMAT CO. dba VULCAN MATERIALS COMPANY, WESTERN DIVISION 7

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ALTERNATIVE WRIT OF MANDATE NON DUI. Self Help Center Loca ons:

TAKE ACTION NOW TO PROTECT YOUR INTERESTS!

Federal Pro Se Clinic CENTRAL DISTRICT OF CALIFORNIA

the unverified First Amended Complaint (the Complaint ) of plaintiffs MIKE SPITZER and

INSTRUCTION SHEET FOR CHANGING AN ADULT S NAME

Transcription:

2 8 9 c 2 3 4 5 t ; 5 2( <ON S. KAUFMAN (SBN 6685) gina B. RIES (SBN 8652) IEVIN M. SENELICK (SBN 22 48) :ENIGSTEIN & KAUFMAN Professional Corporation,900 Avenue of the Stars, Suite 2300,os Angeles, California 9006-43 4 relephone: (3 0) 20-0 Tacsimile: (30) 556-346 ittorneys for Respondents WEST HILLS 3OSPITAL & MEDICAL CENTER and aedical STAFF OF WEST HILLS 4OSPITAL & MEDICAL CENTER SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES GIL N. MILEIKOWSKY, M.D. ) CASE NO. BS 09943 Petitioner, ) Petition filed: August 9, 2004 v. ) JUDGMENT WEST HILLS HOSPITAL MEDICAL ) Hearing CENTER, an unknown entity; MEDICAL ) Dates: April 5 and May 2,2005 STAFF of WEST HILLS HOSPITAL ) Time: 9:30 a.m. MEDICAL CENTER; an unknown entity; ) Department: 85 HOSPITAL CORPORATION OF AMERICA, ) also known as HCA, INC., a Tennessee ) corporation; JOHN B. HARWELL; JAMES R. ) LAHANA, and DOES through 00, inclusive, ) ) Respondents. 2: 2: 2: 2( 2 PUNTED ON RECYCLED PA G \FLLEV2002\0\Pld\alt propludpent 05 wpd 00405 ORIGINAL - [ ] JUDGMEN I

n L n - 4 - < t r I E 5 IC 2 3 4 5 It ; E IS 2c 22 23 24 25 26 2 This matter came on regularly before this Court for hearings on October,2004 and on April 5 and May 2, 2005 in Department 85 of the above-entitled Court, the Honorable D intra Janavs presiding. Paul M. Hittelman, Esq. appeared as attorney for Petitioner Gil N. Mileikowsky, M.D. ( Petitioner ). Ron S. Kaufman, Esq. and Devin M. Senelick, Esq. appeared as attorneys for Respondents West Hills Hospital & Medical Center and Medical Staff of West Hills Hospital & Medical Center ( Respondents ). On October, 2004, the Court severed Petitioner s First Cause of Action entitled Writ of Mandate (the Petition for Writ of Mandate ) from Petitioner s Second through Sixth Causes of Action seeking for Declaratory Relief, Wrongful Termination of Privileges and Report, Unfair Competition, Interference with Business and Prospective Advantage and Defamation which sought declaratory and injunctive relief and damages (the Non-Mandate Causes of Action ) and stayed the Non-Mandate Causes of Action. The Petition for Writ of Mandate having come on for hearing on April 5,2005 and May 2, 2005, the record of the administrative proceedings having been received into evidence and examined by the Court, additional evidence having been received by the Court, briefs and arguments having been presented, and the Court having issued a tentative ruling which it later adopted as the Court s statement of decision, and set a hearing on the Non-Mandate Causes of Action; The Non-Mandate Causes ofaction having come on for hearing on July 25,2005 and briefs and arguments having been presented, and the Court having determined that each of Petitioner s Non- Mandate Causes of Action is dependent on Petitioner having prevailed on his Petition for Writ of Mandate therefore ruled in favor of Respondents and against Petitioner on each of the Non-Mandate Causes of Action. IT IS HEREBY ORDERED, ADJUDGED AND DECREED that:. The Petition for Writ of Mandate is denied; and 2. That Judgment be entered in favor of Respondents and against Petitioner on each of the Non-Mandate Causes of Action. //I 28 PFSNTED ON RECYCLED PAPE fil G WLEV2002\03 9d;aIt prop judgment I I 05 w@ 2 004058 [f DnTDGhENT

5 6 IT IS HEREBY FURTHER ORDERED, ADJUDGED AND DECREED that Judgment be entered in favor of Respondents and against Petitioner on all causes of action and that Respondents shall recover their costs in this action, in the amount of $ 2, 92 6.oo pip p- 2f-plL N.DZINTRAJ AVS 8 9 0 I 2 3 4 5 6 8 9 20 22 23 24 25 26 2 P-D 28 ON RECt'CLEZ PAPI G \FLEV2002\04'Pld alt proppdpent I 05 \\pd 3 084059 - [ JUDGMENT

<. PROOF OF SERVICE 2 3 4 5 6 8 9 0 2 3 4 5 6 8 9 20 22 23 24 25 I declare that: I am employed in the County of Los Angeles, State of California. I am over 8 years of age and not a party to the within action. My business address is 900 Avenue of the Stars, Suite 2300, Los Angeles, CA 9006. On July, 2005, I served the foregoing document described as [ALTERNATIVE PROPOSED] JUDGMENT on the interested parties in this action by placing a true copy thereof enclosed in a sealed envelope, addressed as follows: (X) By Mail. Paul Hittelman 2400 Wilshire Boulevard 5' Floor Los Angeles, CA 90025 (X) On the above date, I deposited such envelope(s) with postage thereon fully prepaid in the United States Mail at Los Angeles, California. ( ) On the above date, I caused such envelope(s) to be deposited with postage thereon fully prepaid in the United States Mail at Los Angeles, California, by sealing and placing such envelope(s) for collection and mailing at my place of business, following-ordinary business practices I am readily familiar with the practice of my place of business for collection and processing of correspondence for mailing with the United States Postal Service. Such correspondence is customarily deposited in the United States Mail at Los Angeles, California on that same day in the ordinary course of business. ( ) By Telecopier. On the above date, I transmitted a true copy of such document by telecopier from my place of business to the office of the addressee at the following telecopier telephone numbers: (3 0) 442-0888 ( ) By Express Service Carrier. On the above date, in Los Angeles, California, I caused such envelope(s) to be served by a method of delivery providing for overnight delivery by: FEDERAL EXPRESS ( \ I delivering " such envelope to an authorized courier or driver authorized to receive documents by:, an express service carrier, in an envelope or package designed by such express service carrier with delivery fees paid or provided for: (X) I declare, under penalty of perjury under the laws of the State of California, that the foregoing is true and correct. Executed on July,2005, at Los Angeles, Caligrnia. 26 2 28 P W O ON RECYCLED PAPE G WLE?Z2002\0W?aIt prop jud_ment...05 \\pd 4 004060 [ALTERNATIVE PROPOSED] JUDGMENT

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES DATE: 0/25/05 HONORABLE DZINTRA JANAVS JUDGE DEPT. 85 s. BARRETT DEPUTY CLERK HONORABLE 4 JUDGE PRO TEM A. GODINEZ, CT. ASST Deputy Sheriff J. CAMPBELL, CSR # 8 5 9 9:30 ar BS09943 Plaintiff P. HITTELMAN (X) Counsel GIL N MILEIKOWSKY MD vs Defendant R, KAUFMAN (x) WEST HILLS HOSPITAL MEDICAL ET Counsel D. SENELICK(X) ELECTRONIC RECORDING MONITOR Reporter NATURE OF PROCEEDINGS: I, the below named Executive Officer/Clerk of the above-entitled court, do hereby certify that I am not a party to the cause herein, and that this date I served Notice of Entry of the above minute order of -25-05 upon each party or counsel named below by depositing in the United States mail at the courthouse in Los Angeles, California, one copy of the judgment original entered herein in a separate sealed envelope for each, addressed as shown below with the postage thereon fully prepaid. Date: July 25, 2005 John A. Clark4 pxecutive Officer/Clerk By : e Barrett, Judicial Assistant Paul Hittelman 2400 Wilshire Blvd. 5th Floor Los Angeles, CA 90025 Ron Kaufman Fenigstein & Kaufman 900 Avenue of the Stars #2300 Los Angeles, CA 9006-346 Page 2 of 2 DEPT. 85 MINUTES ENTERED 0/25/05 COUNTY CLERK 004062