arrow left
arrow right
  • COUNTY OF SAN MATEO  vs.  DEPARTMENT OF PUBLIC HEALTH OF THE STATE OF CALIFORNIA, et al(23) Unlimited Other PI/PD/WD document preview
  • COUNTY OF SAN MATEO  vs.  DEPARTMENT OF PUBLIC HEALTH OF THE STATE OF CALIFORNIA, et al(23) Unlimited Other PI/PD/WD document preview
  • COUNTY OF SAN MATEO  vs.  DEPARTMENT OF PUBLIC HEALTH OF THE STATE OF CALIFORNIA, et al(23) Unlimited Other PI/PD/WD document preview
  • COUNTY OF SAN MATEO  vs.  DEPARTMENT OF PUBLIC HEALTH OF THE STATE OF CALIFORNIA, et al(23) Unlimited Other PI/PD/WD document preview
  • COUNTY OF SAN MATEO  vs.  DEPARTMENT OF PUBLIC HEALTH OF THE STATE OF CALIFORNIA, et al(23) Unlimited Other PI/PD/WD document preview
  • COUNTY OF SAN MATEO  vs.  DEPARTMENT OF PUBLIC HEALTH OF THE STATE OF CALIFORNIA, et al(23) Unlimited Other PI/PD/WD document preview
						
                                

Preview

1 ROB BONTA Attorney General of California 1/18/2022 2 CHARLES J. ANTONEN Supervising Deputy Attorney General 3 SAMONA L. TAYLOR Deputy Attorney General 4 State Bar No. 295256 Fee Exempt Under KATHERINE J. GRAINGER Gov. Code § 6103 5 Deputy Attorney General State Bar No. 333901 6 Golden Gate Ave., Suite 11000 San Francisco, CA 94102 7 Telephone: (415) 510-3593 Fax: (415) 703-5480 8 E-mail: Samona.Taylor@doj.ca.gov Attorneys for Defendant 9 California Department of Public Health 10 11 SUPERIOR COURT OF THE STATE OF CALIFORNIA 12 COUNTY OF SAN MATEO 13 14 COUNTY OF SAN MATEO dba SAN Case No. 19-CIV-06040 15 MATEO MEDICAL CENTER D/P SNF, DEFENDANT CALIFORNIA 16 Plaintiff, DEPARTMENT OF PUBLIC HEALTH’S NOTICE OF WITHDRAWAL OF MOTION 17 v. FOR A TRIAL CONTINUANCE 18 Date: January 27, 2022 DEPARTMENT OF PUBLIC HEALTH OF THE STATE OF CALIFORNIA, and Time: 9:00 a.m. 19 DOES 1 through 10, inclusive, Judge: The Honorable Marie S. Weiner 20 Trial Date: January 27, 2022 Defendant. Action Filed: October 11, 2019 21 22 23 24 25 26 27 28 1 DEFENDANT CDPH’S NOTICE OF WITHDRAWAL OF MOTION FOR TRIAL CONTINUANCE (CASE NO. 19-CIV-06040) 1 NOTICE OF WITHDRAWAL OF MOTION 2 TO ALL PARTIES AND TO THEIR ATTORNEYS OF RECORD: 3 PLEASE TAKE NOTICE that Defendant California Department of Public Health hereby 4 withdraws its motion for a trial continuance filed on January 6, 2022. 5 6 Dated: January 18, 2022 Respectfully Submitted, 7 ROB BONTA Attorney General of California 8 CHARLES J. ANTONEN Supervising Deputy Attorney General 9 10 11 SAMONA L. TAYLOR 12 Deputy Attorney General Attorneys for Plaintiff 13 14 15 16 17 18 19 20 21 22 23 24 SF2019300506 43045296.docx 25 26 27 28 2 DEFENDANT CDPH’S NOTICE OF WITHDRAWAL OF MOTION FOR TRIAL CONTINUANCE (CASE NO. 19-CIV-06040) DECLARATION OF SERVICE BY E-MAIL Case Name: San Mateo Medical Center D/P SNF v. CDPH No.: 19-CIV-06040 I declare: I am employed in the Office of the Attorney General, which is the office of a member of the California State Bar, at which member's direction this service is made. I am 18 years of age or older and not a party to this matter. On January 18, 2022, I served the attached DEFENDANT CALIFORNIA DEPARTMENT OF PUBLIC HEALTH’S NOTICE OF WITHDRAWAL OF MOTION FOR A TRIAL CONTINUANCE by transmitting a true copy via electronic mail, addressed as follows: Jonathon E. Cohn, email: jcohn@polsinelli.com Sara Avakian, email: savakian@polsinelli.com Polsinelli LLP - Los Angeles 2049 Century Park East, Suite 2900 Los Angeles, CA 90067 I declare under penalty of perjury under the laws of the State of California and the United States of America the foregoing is true and correct and that this declaration was executed on January 18, 2022, at Orinda, California. Samona L. Taylor Declarant Signature