« Return to search results
Case Information
Case Number:
CV2022-016351
Judge:
Como, Greg
File Date:
12/12/2022
Location:
Downtown
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Kristeen Clark
Relationship
Plaintiff
Sex
Female
Attorney
Joseph D'Aguanno
Party Name
Dana Chase
Relationship
Defendant
Sex
Female
Attorney
BRUCE CRAWFORD
Party Name
Arizona Center For Hematology And Oncology P L C
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Paul Koung Kim
Relationship
Defendant
Sex
Male
Attorney
Patrick White
Party Name
A I A Hospitalists L L C
Relationship
Defendant
Sex
Attorney
Patrick White
Party Name
Gary T Nagamoto
Relationship
Defendant
Sex
Male
Attorney
Richard Kent
Party Name
Jessica Hinch Mullins
Relationship
Defendant
Sex
Female
Attorney
Richard Kent
Party Name
Jill Elaine Gualdoni
Relationship
Defendant
Sex
Female
Attorney
Richard Kent
Party Name
Dignity Health
Relationship
Defendant
Sex
Attorney
Richard Kent
Party Name
Marsha
Relationship
Defendant
Sex
Female
Attorney
Richard Kent
Party Name
Jeffrey Chabot
Relationship
Defendant
Sex
Male
Attorney
BRUCE CRAWFORD
Party Name
Tiffany Faye Kim
Relationship
Defendant
Sex
Female
Attorney
Patrick White
Party Name
Arizona Oncology Associates P C
Relationship
Defendant
Sex
Attorney
BRUCE CRAWFORD
Party Name
Kevin M Mullins
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Party Name
Alex Gualdoni
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
8/11/2025
Description
OBJ - Objection/Opposition
Docket Date
8/12/2025
Filing Party
NOTE:
DEFENDANTS CHASE AND ARIZONA ONCOLOGY ASSOCIATES’ OBJECTIONS TO PLAINTIFF’S OFFER OF JUDGMENT DATED AUGUST 1, 2025
Filing Date
7/30/2025
Description
NOT - Notice
Docket Date
7/31/2025
Filing Party
NOTE:
RULE 7.1 NOTICE OF DEFENDANT DIGNITY HEALTH d/b/a CHANDLER REGIONAL MEDICAL CENTER’S FIRST EXTENSION TO FILE REPLY IN SUPPORT OF MOTION FOR PARTIAL SUMMARY JUDGMENT RE: PLAINTIFF’S VICARIOUS LIABILITY CLAIMS FOR DR. CHASE AND DR. KIM
Filing Date
7/28/2025
Description
089 - ME: Trial Setting
Docket Date
7/28/2025
Filing Party
Filing Date
7/22/2025
Description
RES - Response
Docket Date
7/23/2025
Filing Party
NOTE:
Plaintiff’s Response to Defendant Dignity Health’s MPSJ re: Vicarious Liability of Drs. Chase and Kim
Filing Date
7/22/2025
Description
RES - Response
Docket Date
7/23/2025
Filing Party
NOTE:
Plaintiff's Response to Defendant Dignity Health's MPSJ re: Non-Delegable Duty
Filing Date
7/22/2025
Description
RES - Response
Docket Date
7/24/2025
Filing Party
NOTE:
Plaintiffs Response to Defendant Dignity Health's MPSJ re: Vicarious Liability of Drs. Chase and Kim
Filing Date
7/22/2025
Description
RES - Response
Docket Date
7/24/2025
Filing Party
NOTE:
Plaintiff’s Response to Defendant Dignity Health’s Statement of Facts re: Vicarious Liability of Drs. Chase and Kim
Filing Date
7/18/2025
Description
OBJ - Objection/Opposition
Docket Date
7/18/2025
Filing Party
NOTE:
DEFENDANTS CHASE AND ARIZONA ONCOLOGY ASSOCIATES’ OBJECTIONS: PLAINTIFF’S RESPONSE TO DEFENDANT CHASE’S STATEMENT OF FACTS
Filing Date
7/18/2025
Description
REL - Reply
Docket Date
7/18/2025
Filing Party
NOTE:
DEFENDANTS CHASE AND ARIZONA ONCOLOGY ASSOCIATES’ REPLY: PLAINTIFF’S RESPONSE TO DEFENDANT CHASE’S MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
7/15/2025
Description
MSJ - Motion For Summary Judgment
Docket Date
7/16/2025
Filing Party
NOTE:
MOTION FOR SUMMARY JUDGMENT BY DEFENDANTS KIM, AIA HOSPITALISTS AND PLAINTIFF
Filing Date
7/15/2025
Description
SOF - Statement Of Facts
Docket Date
7/16/2025
Filing Party
NOTE:
DEFENDANTS PAUL KIM AND AIA SPECIALISTS LLC AND PLAINTIFF’S STATEMENT OF FACTS IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT IN FAVOR OF DR. KIM AND AIA HOSPITALISTS
Filing Date
7/15/2025
Description
MSJ - Motion For Summary Judgment
Docket Date
7/16/2025
Filing Party
NOTE:
MOTION FOR PARTIAL SUMMARY JUDGMENT OF DEFENDANT DIGNITY HEALTH d/b/a CHANDLER REGIONAL MEDICAL CENTER RE: PLAINTIFF’S NON-DELEGABLE DUTY CLAIM
Filing Date
7/15/2025
Description
SOF - Statement Of Facts
Docket Date
7/16/2025
Filing Party
NOTE:
STATEMENT OF FACTS IN SUPPORT OF MOTION FOR PARTIAL SUMMARY JUDGMENT OF DEFENDANT DIGNITY HEALTH d/b/a CHANDLER REGIONAL MEDICAL CENTER RE: PLAINTIFF’S VICARIOUS LIABILITY CLAIMS FOR DOCTORS CHASE AND KIM
Filing Date
7/15/2025
Description
REQ - Request
Docket Date
7/16/2025
Filing Party
NOTE:
NOTICE OF FIRST EXTENSION OF TIME TO FILE REPLY/OBJECTIONS TO PLAINTIFF’S RESPONSE TO DEFENDANT CHASE’S MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
7/15/2025
Description
SOF - Statement Of Facts
Docket Date
7/16/2025
Filing Party
NOTE:
STATEMENT OF FACTS IN SUPPORT OF MOTION FOR PARTIAL SUMMARY JUDGMENT OF DEFENDANT DIGNITY HEALTH d/b/a CHANDLER REGIONAL MEDICAL CENTER RE: PLAINTIFF’S NON-DELEGABLE DUTY CLAIM
Filing Date
7/15/2025
Description
MSJ - Motion For Summary Judgment
Docket Date
7/17/2025
Filing Party
NOTE:
MOTION FOR PARTIAL SUMMARY JUDGMENT OF DEFENDANT DIGNITY HEALTH d/b/a CHANDLER REGIONAL MEDICAL CENTER RE: PLAINTIFF’S VICARIOUS LIABILITY CLAIMS FOR DR. CHASE AND DR. KIM
Filing Date
6/25/2025
Description
RES - Response
Docket Date
6/25/2025
Filing Party
NOTE:
Plaintiff's Response to Defendant Chase's Statement of Facts
Filing Date
6/25/2025
Description
RES - Response
Docket Date
6/26/2025
Filing Party
NOTE:
Plaintiff’s Response to Defendant Chase’s Motion for Partial Summary Judgment
Filing Date
6/20/2025
Description
SOF - Statement Of Facts
Docket Date
6/23/2025
Filing Party
NOTE:
DEFENDANTS CHASE AND ARIZONA ONCOLOGY ASSOCIATES’ SEPARATE STATEMENT OF FACTS IN SUPPORT OF THEIR MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
6/20/2025
Description
MSJ - Motion For Summary Judgment
Docket Date
6/23/2025
Filing Party
NOTE:
DEFENDANTS CHASE AND ARIZONA ONCOLOGY ASSOCIATES’ MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
6/18/2025
Description
SCO – Scheduling Order
Docket Date
6/18/2025
Filing Party
NOTE:
THIRD AMENDED SCHEDULING ORDER
Filing Date
6/9/2025
Description
STP - Stipulation
Docket Date
6/11/2025
Filing Party
NOTE:
PARTIES' THIRD STPULATION TO EXTEND DEADLINES
Filing Date
12/16/2024
Description
SCO – Scheduling Order
Docket Date
12/16/2024
Filing Party
NOTE:
SECOND AMENDED SCHEDULING ORDER
Filing Date
11/27/2024
Description
STP - Stipulation
Docket Date
12/2/2024
Filing Party
NOTE:
SECOND STIPULATION AND MOTION TO EXTEND DEADLINES
Filing Date
10/31/2024
Description
083 - ME: Conference Reset/Cont
Docket Date
10/31/2024
Filing Party
Filing Date
8/1/2024
Description
NOT - Notice
Docket Date
8/1/2024
Filing Party
NOTE:
Notice of Change of Law Firm
Filing Date
6/28/2024
Description
019 - ME: Ruling
Docket Date
6/28/2024
Filing Party
Filing Date
6/17/2024
Description
023 - ME: Order Entered By Court
Docket Date
6/17/2024
Filing Party
Filing Date
6/11/2024
Description
STP - Stipulation
Docket Date
6/11/2024
Filing Party
NOTE:
STIPULATION REGARDING PROTECTIVE ORDER
Filing Date
6/5/2024
Description
NSC - Notice of Substitution of Counsel
Docket Date
6/5/2024
Filing Party
NOTE:
Notice of Substitution of Counsel within the Firm
Filing Date
6/4/2024
Description
STP - Stipulation
Docket Date
6/4/2024
Filing Party
NOTE:
Stipulation to Extend the Parties' Expert Disclosure Deadlines
Filing Date
12/5/2023
Description
SCO – Scheduling Order
Docket Date
12/12/2023
Filing Party
NOTE:
FIRST AMENDED /
Filing Date
11/29/2023
Description
STP - Stipulation
Docket Date
12/2/2023
Filing Party
NOTE:
Stipulation and Motion to Extend Deadlines
Filing Date
8/1/2023
Description
NOT - Notice
Docket Date
8/2/2023
Filing Party
NOTE:
Notice of Change of Address and Change of Law Firm
Filing Date
7/6/2023
Description
926 - ME: Under Advisement Ruling
Docket Date
7/6/2023
Filing Party
Filing Date
6/27/2023
Description
ANS - Answer
Docket Date
6/27/2023
Filing Party
NOTE:
Arizona Oncology Associates' Answer to First Amended Complaint
Filing Date
6/26/2023
Description
ANS - Answer
Docket Date
6/26/2023
Filing Party
NOTE:
DEFENDANTS PAUL KIM, M.D., TIFFANY FAYE KIM AND AIA HOSPITALISTS, LLC’S AMENDED ANSWER TO PLAINTIFF’S FIRST AMENDED COMPLAINT
Filing Date
6/14/2023
Description
ANS - Answer
Docket Date
6/14/2023
Filing Party
NOTE:
DEFENDANTS PAUL KIM, M.D., TIFFANY FAYE KIM AND AIA HOSPITALISTS, LLC’S ANSWER TO PLAINTIFF’S FIRST AMENDED COMPLAINT
Filing Date
6/13/2023
Description
AFS - Affidavit Of Service
Docket Date
6/13/2023
Filing Party
NOTE:
Certificate of Service BY PRIVATE PROCESS SERVER / ARIZONA ONCOLOGY ASSOCIATES PC
Filing Date
6/6/2023
Description
022 - ME: Order Signed
Docket Date
6/6/2023
Filing Party
Filing Date
6/5/2023
Description
SCO – Scheduling Order
Docket Date
6/10/2023
Filing Party
Filing Date
6/1/2023
Description
JSR – Joint Scheduling Report
Docket Date
6/1/2023
Filing Party
NOTE:
Joint Report
Filing Date
5/19/2023
Description
ANS - Answer
Docket Date
5/19/2023
Filing Party
NOTE:
SEPARATE ANSWER OF DEFENDANTS DIGNITY HEALTH DBA CHANDLER REGIONAL MEDICAL CENTER DBA DIGNITY HEALTH MEDICAL GROUP and dba DMGH EAST VALLEY INTENSIVIST GROUP; GARY T. NAGAMOTO, MD; JESSICA HINCH MULLINS, MD; AND JILL ELAINE GUALDONI, MD TO PLAINTIFF’S AMENDED COMPLAINT
Filing Date
5/19/2023
Description
CAA - Cert Of Agreement/Arbitration
Docket Date
5/19/2023
Filing Party
NOTE:
Certificate of Agreement Regarding Compulsory Arbitration
Filing Date
5/19/2023
Description
NJT - Not Demand For Jury Trial
Docket Date
5/19/2023
Filing Party
NOTE:
Demand for Jury Trial
Filing Date
5/19/2023
Description
CER - Certificate
Docket Date
5/19/2023
Filing Party
NOTE:
Certificate Regarding Expert Opinion Testimony
Filing Date
5/17/2023
Description
022 - ME: Order Signed
Docket Date
5/17/2023
Filing Party
Filing Date
5/16/2023
Description
022 - ME: Order Signed
Docket Date
5/16/2023
Filing Party
Filing Date
5/16/2023
Description
ANS - Answer
Docket Date
5/16/2023
Filing Party
NOTE:
ANSWER TO PLAINTIFF’S FIRST AMENDED COMPLAINT
Filing Date
5/15/2023
Description
ORD - Order
Docket Date
5/22/2023
Filing Party
NOTE:
PROTECTIVE
Filing Date
5/15/2023
Description
ORD - Order
Docket Date
5/22/2023
Filing Party
NOTE:
TO FILE AMENDED COMPLAINT AND AMENDING CAPTION
Filing Date
5/15/2023
Description
020 - ME: Matter Under Advisement
Docket Date
5/15/2023
Filing Party
Filing Date
5/10/2023
Description
AMC - Amended Complaint
Docket Date
5/10/2023
Filing Party
NOTE:
FIRST AMENDED COMPLAINT
Filing Date
5/9/2023
Description
STP - Stipulation
Docket Date
5/9/2023
Filing Party
NOTE:
Stipulation for Protective Order
Filing Date
5/8/2023
Description
STP - Stipulation
Docket Date
5/8/2023
Filing Party
NOTE:
Stipulation to Amend Complaint and Caption
Filing Date
5/5/2023
Description
ANS - Answer
Docket Date
5/7/2023
Filing Party
NOTE:
DEFENDANTS PAUL KIM, M.D., TIFFANY FAYE KIM AND AIA HOSPITALISTS, LLC’S AMENDED ANSWER TO PLAINTIFF’S COMPLAINT
Filing Date
5/1/2023
Description
094 - ME: Oral Argument Set
Docket Date
5/1/2023
Filing Party
Filing Date
4/27/2023
Description
NOT - Notice
Docket Date
4/28/2023
Filing Party
NOTE:
Notice of Change of Address of Counsel
Filing Date
4/26/2023
Description
REL - Reply
Docket Date
4/27/2023
Filing Party
NOTE:
REPLY IN SUPPORT OF MOTION TO DISMISS PLAINTIFF’S NON-DELEGABLE DUTY CLAIM AGAINST DEFENDANT DIGNITY HEALTH d/b/a CHANDLER REGIONAL MEDICAL CENTER
Filing Date
4/14/2023
Description
RES - Response
Docket Date
4/14/2023
Filing Party
NOTE:
Plaintiff’s Response to Defendants’ Motion to Dismiss Non-Delegable Duty Claim Against Dignity Health
Filing Date
3/29/2023
Description
MTD - Motion To Dismiss
Docket Date
3/31/2023
Filing Party
NOTE:
MOTION TO DISMISS PLAINTIFF’S NON-DELEGABLE DUTY CLAIM AGAINST DEFENDANT DIGNITY HEALTH d/b/a CHANDLER REGIONAL MEDICAL CENTER
Filing Date
3/23/2023
Description
ANS - Answer
Docket Date
3/27/2023
Filing Party
NOTE:
Defendants Paul Kim, MD, Tiffany Faye Kim and AIA Hospitalists, LLC's Answer / EFILE BILLING $245.00
Filing Date
3/23/2023
Description
CAA - Cert Of Agreement/Arbitration
Docket Date
3/27/2023
Filing Party
NOTE:
Defendants Certificate of Agreement Regarding Compulsory Arbitration
Filing Date
3/23/2023
Description
CER - Certificate
Docket Date
3/27/2023
Filing Party
NOTE:
Certificate Demanding That Plaintiff Comply with ARS 12-2603
Filing Date
3/23/2023
Description
NOT - Notice
Docket Date
3/27/2023
Filing Party
NOTE:
Defendants Notice of Intent to Use Audio/Video Technology
Filing Date
3/22/2023
Description
RES - Response
Docket Date
3/24/2023
Filing Party
NOTE:
Response to Plaintiff's Certificate Regarding Compulsory Arbitration
Filing Date
3/13/2023
Description
AFS - Affidavit Of Service
Docket Date
3/15/2023
Filing Party
NOTE:
CERTIFICATE OF SERVICE BY PRIVATE PROCESS SERVER / AIA Hospitalists, LLC
Filing Date
3/10/2023
Description
ANS - Answer
Docket Date
3/14/2023
Filing Party
NOTE:
Answer / EFILE BILLING $245.00
Filing Date
3/10/2023
Description
CER - Certificate
Docket Date
3/14/2023
Filing Party
NOTE:
DEFENDANTS CHASE AND CHABOT’S CERTIFICATE OF EXPERT TESTIMONY
Filing Date
3/10/2023
Description
ACS - Acceptance Of Service
Docket Date
3/14/2023
Filing Party
NOTE:
Acceptance and Waiver of Service of Summons and Complaint / DIGNITY HEALTH
Filing Date
3/6/2023
Description
AFS - Affidavit Of Service
Docket Date
3/8/2023
Filing Party
NOTE:
Affidavit of service / DANA CHASE MD
Filing Date
3/6/2023
Description
AFS - Affidavit Of Service
Docket Date
3/8/2023
Filing Party
NOTE:
Affidavit of service
Filing Date
3/6/2023
Description
AFS - Affidavit Of Service
Docket Date
3/8/2023
Filing Party
NOTE:
Affidavit of service / John Doe Chase
Filing Date
3/6/2023
Description
AFS - Affidavit Of Service
Docket Date
3/8/2023
Filing Party
NOTE:
Certificate of Service by Private Process Server / Gary T Nagamoto
Filing Date
3/6/2023
Description
AFS - Affidavit Of Service
Docket Date
3/8/2023
Filing Party
NOTE:
Certificate of service by Private Process Server / Marsha Nagamoto
Filing Date
3/6/2023
Description
AFS - Affidavit Of Service
Docket Date
3/9/2023
Filing Party
NOTE:
Certificate of service by Private Process Server / John Doe Gualdoni
Filing Date
3/6/2023
Description
AFS - Affidavit Of Service
Docket Date
3/10/2023
Filing Party
NOTE:
Certificate of Service Arizona Center For Hematology and Oncology, PLC
Filing Date
3/2/2023
Description
AFS - Affidavit Of Service
Docket Date
3/6/2023
Filing Party
NOTE:
CERTIFICATE OF SERVICE BY PRIVATE PROCESS SERVER / JILL ELAINE GUALDONI MD
Filing Date
3/2/2023
Description
AFS - Affidavit Of Service
Docket Date
3/6/2023
Filing Party
NOTE:
Affidavit of service
Filing Date
3/2/2023
Description
AFS - Affidavit Of Service
Docket Date
3/6/2023
Filing Party
NOTE:
CERTFICIATE OF SERVICE BY PRIVATE PROCESS SERVER / JESSICA H MULLINS
Filing Date
3/2/2023
Description
AFS - Affidavit Of Service
Docket Date
3/7/2023
Filing Party
NOTE:
CERTIFICATE OF SERVICE BY PRIVATE PROCESS SERVER / PAUL KUONG KIM MD
Filing Date
2/15/2023
Description
322 - ME: Notice Of Intent To Dismiss
Docket Date
2/15/2023
Filing Party
Filing Date
12/12/2022
Description
COM - Complaint
Docket Date
12/13/2022
Filing Party
NOTE:
Complaint
Filing Date
12/12/2022
Description
CSH - Coversheet
Docket Date
12/13/2022
Filing Party
NOTE:
Civil Cover Sheet
Filing Date
12/12/2022
Description
CCN - Cert Arbitration - Not Subject
Docket Date
12/13/2022
Filing Party
NOTE:
Certificate Of Compulsory Arbitration - Is Not Subject To
Filing Date
12/12/2022
Description
SUM - Summons
Docket Date
12/13/2022
Filing Party
NOTE:
Summons
Filing Date
12/12/2022
Description
SUM - Summons
Docket Date
12/13/2022
Filing Party
NOTE:
Summons
Filing Date
12/12/2022
Description
SUM - Summons
Docket Date
12/13/2022
Filing Party
NOTE:
Summons
Filing Date
12/12/2022
Description
SUM - Summons
Docket Date
12/13/2022
Filing Party
NOTE:
Summons
Filing Date
12/12/2022
Description
SUM - Summons
Docket Date
12/13/2022
Filing Party
NOTE:
Summons
Filing Date
12/12/2022
Description
SUM - Summons
Docket Date
12/13/2022
Filing Party
NOTE:
Summons
Filing Date
12/12/2022
Description
SUM - Summons
Docket Date
12/13/2022
Filing Party
NOTE:
Summons
Filing Date
12/12/2022
Description
SUM - Summons
Docket Date
12/13/2022
Filing Party
NOTE:
Summons
Filing Date
12/12/2022
Description
SUM - Summons
Docket Date
12/13/2022
Filing Party
NOTE:
Summons
Filing Date
12/12/2022
Description
SUM - Summons
Docket Date
12/13/2022
Filing Party
NOTE:
Summons
Filing Date
12/12/2022
Description
SUM - Summons
Docket Date
12/13/2022
Filing Party
NOTE:
Summons
Filing Date
12/12/2022
Description
SUM - Summons
Docket Date
12/13/2022
Filing Party
NOTE:
Summons
Filing Date
12/12/2022
Description
SUM - Summons
Docket Date
12/13/2022
Filing Party
NOTE:
Summons
Filing Date
12/12/2022
Description
SUM - Summons
Docket Date
12/13/2022
Filing Party
NOTE:
Summons
Case Calendar
Date
Time
Event
Date
5/11/2023
Time
10:30
Event
Oral Argument
Date
6/13/2024
Time
8:30
Event
Pre-Trial Conference
Date
12/10/2024
Time
9:15
Event
Pre-Trial Conference
Date
12/19/2024
Time
8:45
Event
Pre-Trial Conference
Date
7/23/2025
Time
9:15
Event
Pre-Trial Conference
Date
9/19/2025
Time
10:00
Event
Oral Argument
Date
3/27/2026
Time
9:00
Event
Pre-Trial Conference
Date
4/17/2026
Time
9:00
Event
Trial
Date
4/20/2026
Time
9:00
Event
Trial
Date
4/21/2026
Time
9:30
Event
Trial
Date
4/22/2026
Time
9:30
Event
Trial
Date
4/23/2026
Time
9:30
Event
Trial
Date
4/27/2026
Time
9:30
Event
Trial
Date
4/28/2026
Time
9:30
Event
Trial
Date
4/29/2026
Time
9:30
Event
Trial
Date
4/30/2026
Time
9:30
Event
Trial
Date
5/4/2026
Time
9:30
Event
Trial
Date
5/5/2026
Time
9:30
Event
Trial
Date
5/6/2026
Time
9:30
Event
Trial
Date
5/7/2026
Time
9:30
Event
Trial
Date
5/11/2026
Time
9:30
Event
Trial
Date
5/12/2026
Time
9:30
Event
Trial
Date
5/13/2026
Time
9:30
Event
Trial
Date
5/14/2026
Time
9:30
Event
Trial
Date
5/18/2026
Time
9:30
Event
Trial
Date
5/19/2026
Time
9:30
Event
Trial
Date
5/20/2026
Time
9:30
Event
Trial
Date
5/21/2026
Time
9:30
Event
Trial
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
No records found.