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)
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?