On 01/29/2018 a Property - Other Property Fraud case was filed by CALIFORNIA SPINE AND NEUROSURGERY INSTITUTE against OPERATING in the jurisdiction of Los Angeles County Superior Courts, Stanley Mosk Courthouse located in Los Angeles, California.
****1985
01/29/2018
Disposed - Dismissed
Los Angeles County Superior Courts
Stanley Mosk Courthouse
Los Angeles, California
RICHARD E. RICO
CALIFORNIA SPINE AND NEUROSURGERY
ZENITH AMERICAN SOLUTIONS INC
ANTHEM BLUE CROSS LIFE & HEALTH INS. CO
OPERATING ENGINEERS HEALTH & WELFARE
DOES 1 TO 10
7/2/2018: Minute Order
7/9/2018: ORDER OF REMAND
8/6/2018: NOTICE OF CHANGE OF ADDRESS OR OTHER CONTACT INFORMATION
8/8/2018: OPERATING ENGINEERS' HEALTH AND WELFARE TRUST FUND'S NOTICE OF JOINDER TO DEFENDANT ANTHEM BLUE CROSS LIFE & HEALTH INS. CO.'S DEMURRER TO PLAINTIFF'S COMPLAINT
8/8/2018: OPERATING ENGINEERS' HEALTH AND WELFARE TRUST FUND'S JOINDER TO DEFENDANT ANTHEM BLUE CROSS LIFE HEALTH INS. CO.'S DEMURRER TO PLAINTIFF'S COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT TH
8/8/2018: OPERATING ENGINEERS' HEALTH AND WELFARE TRUST FUND'S NOTICE OF JOINDER TO DEFENDANT ANTHEM BLUE CROSS LIFE & HEALTH INS. CO.'S DEMURRER TO PLAINTIFF'S COMPLAINT
8/8/2018: DECLARATION OF SARAH B. JOHANSEN IN SUPPORT OF DEFENDANT ANTHEM BLUE CROSS LIFE & HEALTH INSURANCE COMPANY'S DEMURRER TO PLAINTIFF'S COMPLAINT
8/20/2018: NOTICE OF STATUS CONFERENCE AND ORDER
9/4/2018: CASE MANAGEMENT STATEMENT
9/7/2018: Minute Order
9/7/2018: STIPULATION AND ORDER TO CONTINUE CASE MANAGEMENT CONFERENCE
9/20/2018: Minute Order
10/29/2018: Reply
1/2/2019: Minute Order
1/7/2019: Minute Order
4/18/2019: Minute Order
5/16/2019: Minute Order
1/29/2018: SUMMONS
Docketat 08:30 AM in Department 17, Richard E. Rico, Presiding; Order to Show Cause Re: Dismissal - Not Held - Taken Off Calendar by Court
DocketMinute Order ( (Order to Show Cause Re: Dismissal)); Filed by Clerk
Docketat 08:30 AM in Department 17, Richard E. Rico, Presiding; Order to Show Cause Re: Dismissal - Held - Continued
DocketMinute Order ( (Order to Show Cause Re: Dismissal)); Filed by Clerk
DocketCertificate of Mailing for (Minute Order (Order to Show Cause Re: Dismissal) of 04/18/2019); Filed by Clerk
Docketat 08:30 AM in Department 17, Richard E. Rico, Presiding; Hearing on Demurrer - without Motion to Strike - Not Held - Vacated by Court
Docketat 08:30 AM in Department 17, Richard E. Rico, Presiding; Hearing on Demurrer - with Motion to Strike (CCP 430.10) - Not Held - Advanced and Vacated
Docketat 08:30 AM in Department 17, Richard E. Rico, Presiding; Hearing on Demurrer - without Motion to Strike - Not Held - Advanced and Vacated
Docketat 08:30 AM in Department 17, Richard E. Rico, Presiding; Case Management Conference - Not Held - Advanced and Vacated
Docketat 08:30 AM in Department 17, Richard E. Rico, Presiding; Court Order
DocketPROOF OF SERVICE OF SUMMONS
DocketPROOF OF SERVICE SUMMONS
DocketProof-Service/Summons; Filed by California Spine and Neurosurgery (Plaintiff)
DocketNotice of Case Management Conference; Filed by Clerk
DocketORDER TO SHOW CAUSE HEARING
DocketOSC-Failure to File Proof of Serv; Filed by Clerk
DocketNOTICE OF CASE MANAGEMENT CONFERENCE
DocketSUMMONS
DocketComplaint; Filed by California Spine and Neurosurgery (Plaintiff)
DocketCOMPLAINT FOR: 1. INTENTIONAL INTERFERENCE WITH CONTRACTUAL RELATIONS; ETC
Attorney cr Party withoul Attorney: For Court Use Only
Law Ofices Of JONATHAN A. STIEGLITZ ESQ Bar #278028 sy LD 11845 DLYMPIC BLVD. i W Catifornt SUITE800 - guperiof E?j‘,w aneete’ | LOS ANGELES, CA 90064 Con™™™ . Telephone No: 323-979-2063 FAX No: 323-488-6748 PR 3 0 ?““" Attorney for: Plaintiff ecm“e UmcetlU “t‘
Insert name of Court. and Judicial District and Branch Court:
Plaintiff- ZALIFORNIA SPINE AND NEUROSURGERY INSTITUTE Defendan: OPERATING ENGINEERS HEALTH & WELFARE TRUST FUND
PROOF OF SERVICE Hearing Date: Time: Dept/Div: Case Number:
. At the time of service | was at least 18 yearsparty to this actioa.
SUITE 150 N,
SACRAMENTO, CA 95833
. 1 served the party: a. by personal service. | personally delivered the documents listed in item 2 to the party or person authorized to receive
process for the party (1) on: Mon., Apr. 16, 2018 (2) at: 12:39PM R 6. The “Notice to the Person Served" (on the Summons) was completed as follows: ECE! VE D on benalf of: ZENITH AMERICAN SOLUTIONS, INC. APR 3 Uncer CCP 416.10 (corporation) 0 2018
7. Persaon Who Served Papers: Recoverable Cost Per CCP 1033. S{!ffli‘m W! NDOW
a. MICHAEL VAN HOOSER d. The Fee for Service was: $50.00 UESS' J, 2300 P Street e. 1am: (3) registered Califorma process server @4 fi .“fi Sacramento, CA 95816 (9 Independent Contractor ;.‘ {‘ . \x; Is (916) 498 0808 (ii) Regisrration No.: 2015-16 . IR (iii) County: Sacramento
8. Ideclare under penalty of perjury under the laws of the State of California that the foregoing is true and correct.
Dare: Mon, Apr. 16, 2018 W —— _ (MICHAELC VAN HOOSER} . .. _ .~
ouncil Form POS-010 PROQF OF SERVICE