Maria Dugon et al v. United States of America et al

Filing 65

SUMMARY JUDGMENT Pursuant to F.R.C.P. 56 by Judge James V. Selna: This Court, having on May 11, 2015, granted the motion for summary judgment of Defendant County of Los Angeles, and having ordered entry of judgment as requested in said motion, finds as follows: IT IS ORDERED, ADJUDGED AND DECREED that Plaintiffs, Maria Dugon and Andres Dugon shall take nothing. Judgment is for Defendant, County of Los Angeles. (lwag)

Download PDF
1 2 3 4 5 6 7 UNITED STATE DISTRICT COURT 8 FOR THE CENTRAL DISTRICT OF CALIFORNIA 9 WESTERN DIVISION 10 11 MARIA DUGON and ANDRES DUGON, Plaintiff, 12 13 [Consolidated with 2:14-CV-08305-JVSSHx per FRCP Rule 42] vs. 14 LAC+USC HEALTHCARE NETWORK, CALIFORNIA HOSPITAL MEDICAL 15 CENTER; ST. VINCENT'S MEDICAL CENTER; CLINICA MSR. OSCAR A. 16 ROMERO; SALANDAN DENILI, M.D.; NATHANIEL SPENCER, M.D.; JOSH 17 PARTNOW, M.D.; NATHAN HASHIMOTO, M.D.; MONIQUE A. 18 WHITE-DOMINGUEZ, D.O.; TANIA MEDINA, M.D.; and DOES 1 to 100, 19 inclusive, 20 CASE NO. 2:14-CV-05517-JVS-SH Honorable James V. Selna SUMMARY JUDGMENT PURSUANT TO F.R.C.P. 56 Date: May 11, 2015 Time: 1:30 p.m. Dept: 10 C Defendant. 21 22 23 24 25 26 TO ALL PARTIES AND THEIR COUNSEL OF RECORD: This Court, having on May 11, 2015, granted the motion for summary judgment of Defendant County of Los Angeles, and having ordered entry of judgment as requested in said motion, finds as follows: 27 28 LACOU-0654/1115352.1 1 SUMMARY JUDGMENT PURSUANT TO F.R.C.P. 56 CV 13-06721 MMM (AS) 1 IT IS ORDERED, ADJUDGED AND DECREED that Plaintiffs. MARIA DUGON 2 and ANDRES DUGON shall take nothing. Judgment is for Defendant, County of Los 3 Angeles. 4 5 DATED: July 10, 2015 6 7 James V. Selna JUDGE OF THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 LACOU-0654/1115352.1 2 SUMMARY JUDGMENT PURSUANT TO F.R.C.P. 56 CV 13-06721 MMM (AS) PROOF OF SERVICE 1 2 STATE OF CALIFORNIA, COUNTY OF LOS ANGELES At the time of service, I was over 18 years of age and not a party to this action. I am employed in the County of Los Angeles, State of California. My business address is 4 3699 Wilshire Boulevard, 10th Floor, Los Angeles, CA 90010. 3 On May 14, 2015, I served true copies of the following document(s) described as SUMMARY JUDGMENT PURSUANT TO F.R.C.P. 56 on the interested parties in this 6 action as follows: 5 SEE ATTACHED SERVICE LIST 7 BY MAIL: I enclosed the document(s) in a sealed envelope or package addressed to the persons at the addresses listed in the Service List and placed the envelope for 9 collection and mailing, following our ordinary business practices. I am readily familiar with Bonne, Bridges, Mueller, O'Keefe & Nichols's practice for collecting and processing 10 correspondence for mailing. On the same day that the correspondence is placed for collection and mailing, it is deposited in the ordinary course of business with the United 11 States Postal Service, in a sealed envelope with postage fully prepaid. 8 12 I declare under penalty of perjury under the laws of the State of that the foregoing is true and correct. 13 I declare under penalty of perjury under the laws of the United States of America 14 that the foregoing is true and correct and that I am employed in the office of a member of the bar of this Court at whose direction the service was made. 15 Executed on May 14, 2015, at Los Angeles, California. 16 17 18 Araceli L. Romero 19 20 21 22 23 24 25 26 27 28 LACOU-0654/1115352.1 3 SUMMARY JUDGMENT PURSUANT TO F.R.C.P. 56 CV 13-06721 MMM (AS) 1 2 SERVICE LIST DUGON v LAC+USC HEALTHCARE NETWORK, et al. 2:13CV6721 MMM ASx 3 Marshall Silberberg, Esq. Law Offices of Marshall Silberberg 4 3333 Michelson Drive, Suite 710 Irvine, CA 92612 5 (949) 718-0960 (949)266-5811 6 janette@silberberglaw.com 7 Attorneys for Plaintiffs, MARIA DUGON and ANDRES DUGON 8 John Aitelli 9 Fonda Watson & Croutch 100 West Broadway, Ste. 650 10 Glendale, CA 91210 (818)649-3506 11 Fax (310)553-4232 jaitelli@fwclip.com 12 Attorneys for Defendant, CALIFORNIA 13 HOSPITAL MEDICAL CENTER Carl A. McMahan, Esq. Law Offices of Carl A. McMahan 11755 Wilshire Boulevard, Suite 880 Los Angeles, CA 90025 (310)479-8827 (310)479-7226 melissa@cmcmahanlaw.com Co-Counsel for Plaintiffs, MARIA DUGON and ANDRES DUGON Loren S. Leibl, Esq. Richard A. Wood, Esq. McCurdy & Leibl 12925 Riverside Drive, Suite 200 Sherman Oaks, CA 92423 (818)380-0123 Fax: (818)380-0124 loren.leibl@jmll.com Attorneys for Defendant, Nathan Hashimoto, M.D. 14 Andre Birotte, Jr. 15 United States Attorney Leon W. Weidman 16 Assistant United States Attorney Chief, Civil Division 17 JOANNE S. OSINOFF Assistant United States Attorney 18 Room 7516, Federal Building 300 North Los Angeles Street 19 Los Angeles, CA 90012 (213)894-6880 20 Fax: (213)894-7819 joanne.osinoff@usdoj.gov 21 Attorneys for Federal Defendants 22 James Kjar, Esq. Reback, McAndrews, Kjar, Warford & Stockalper 1230 Rosecrans Ave., Ste. 450 Manhattan Beach, CA 90266 (310)297-9900 Fax: (310)297-9800 cshapiro@rmkwsm.com bselogie@rmkwsm.com Attorneys for Defendants, NATHANIEL SPENCER, M.D. and JOSH PARTNOW, M.D. 23 24 25 26 27 28 LACOU-0654/1115352.1 4 SUMMARY JUDGMENT PURSUANT TO F.R.C.P. 56 CV 13-06721 MMM (AS)

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?