john muir physician network provider directory by ... muir physician network provider directory by...

133
John Muir Physician Network Provider Directory by Specialty June 2018 June 11, 2018 1 Allergy and Immunology Shilpi Anand, MD Allergy & Asthma Medical Group Board Certification(s): American Board of Allergy and Immunology Expiration: 12/31/2025 Address: 5924 Stoneridge Drive, #207 Pleasanton CA 94588 2305 Camino Ramon, #225 San Ramon CA 94583 Phone: (925) 463-9400 (925) 327-1450 Fax: (925) 463-8554 (925) 327-1454 Anthony N. DeMeo, MD Anthony DeMeo, M.D. Board Certification(s): American Board of Allergy and Immunology American Board of Internal Medicine Expiration: Lifetime Lifetime Address: 1844 San Miguel Drive #305 Walnut Creek CA 94596 Phone: (925) 939-3437 Fax: (925) 939-7814 Karna Gendo, MD Allergy & Asthma Medical Group Board Certification(s): American Board of Allergy and Immunology American Board of Internal Medicine Expiration: 12/31/2023 12/31/2018 Address: 370 N Wiget Ln #210 Walnut Creek CA 94598 3010 Colby Street, #221 Berkeley CA 94705 Phone: (925) 935-6252 (510) 644-2316 Fax: (925) 935-7611 (510) 704-8346 Katherine C. Gilbert, MD Allergy & Asthma Medical Group Board Certification(s): American Board of Allergy and Immunology American Board of Pediatrics Expiration: 12/31/2025 02/15/2019 Address: 3010 Colby Street #221 Berkeley CA 94705 370 N. Wiget Lane #210 Walnut Creek CA 94598 Phone: (510) 644-2316 (925) 935-6252 Fax: (510) 704-8346 (925) 935-7611 Michelle C. Huffaker, MD Allergy & Asthma Medical Group Board Certification(s): American Board of Allergy and Immunology Expiration: 12/31/2027 Address: 370 N Wiget Ln #210 Walnut Creek CA 94598 2305 Camino Ramon Rd #225 San Ramon CA 94583 Phone: (925) 935-6252 (925) 327-1450 Fax: (925) 930-0942 (925) 327-1454 Joshua S. Jacobs, MD Allergy & Asthma Medical Group Board Certification(s): Expiration: Address: 370 N Wiget Ln #210 Walnut Creek CA 94598 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 935-6252 (925) 513-3140 Fax: (925) 935-7611 (925) 513-2830 Valerie C. Jerdee, MD Allergy & Asthma Medical Group Board Certification(s): American Board of Allergy and Immunology Expiration: 12/31/2020 Address: 350 John Muir Parkway, #180 Brentwood CA 94513 1460 North Camino Alto #109 Vallejo CA 94589 Phone: (925) 513-3140 (707) 552-1262 Fax: (925) 513-2830 (707) 552-9599 Ilisten Jones, MD Allergy & Asthma Medical Group Board Certification(s): American Board of Allergy and Immunology American Board of Pediatrics Expiration: 12/31/2026 02/15/2019 Address: 350 John Muir Parkway #180 Brentwood CA 94513 5924 Stoneridge Dr #207 Pleasanton CA 94588 Phone: (925) 513-2673 (925) 463-9400 Fax: (925) 513-2830 (925) 463-8554 Matthew J. Lodewick, MD Allergy & Asthma Medical Group Board Certification(s): American Board of Allergy and Immunology Expiration: 12/31/2023 Address: 2305 Camino Ramon, #225 San Ramon CA 94583 3010 Colby Street, #221 Berkeley CA 94705 Phone: (925) 327-1450 (510) 644-2316 Fax: (925) 327-1454 (510) 704-8346 Nancy B. Mozelsio, MD Allergy & Asthma Medical Group Board Certification(s): American Board of Allergy and Immunology Expiration: 12/31/2023

Upload: halien

Post on 11-May-2018

272 views

Category:

Documents


2 download

TRANSCRIPT

Page 1: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 1

Allergy and Immunology Shilpi Anand, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2025

Address:

5924 Stoneridge Drive, #207 Pleasanton CA 94588

2305 Camino Ramon, #225 San Ramon CA 94583

Phone:

(925) 463-9400

(925) 327-1450

Fax:

(925) 463-8554

(925) 327-1454

Anthony N. DeMeo, MD

Anthony DeMeo, M.D.

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Medicine

Expiration:

Lifetime

Lifetime

Address:

1844 San Miguel Drive #305 Walnut Creek CA 94596

Phone:

(925) 939-3437

Fax:

(925) 939-7814

Karna Gendo, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Medicine

Expiration:

12/31/2023

12/31/2018

Address:

370 N Wiget Ln #210 Walnut Creek CA 94598

3010 Colby Street, #221 Berkeley CA 94705

Phone:

(925) 935-6252

(510) 644-2316

Fax:

(925) 935-7611

(510) 704-8346

Katherine C. Gilbert, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

American Board of Pediatrics

Expiration:

12/31/2025

02/15/2019

Address:

3010 Colby Street #221 Berkeley CA 94705

370 N. Wiget Lane #210 Walnut Creek CA 94598

Phone:

(510) 644-2316

(925) 935-6252

Fax:

(510) 704-8346

(925) 935-7611

Michelle C. Huffaker, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2027

Address:

370 N Wiget Ln #210 Walnut Creek CA 94598

2305 Camino Ramon Rd #225 San Ramon CA 94583

Phone:

(925) 935-6252

(925) 327-1450

Fax:

(925) 930-0942

(925) 327-1454

Joshua S. Jacobs, MD

Allergy & Asthma Medical Group

Board Certification(s):

Expiration:

Address:

370 N Wiget Ln #210 Walnut Creek CA 94598

350 John Muir Parkway #180 Brentwood CA 94513

Phone:

(925) 935-6252

(925) 513-3140

Fax:

(925) 935-7611

(925) 513-2830

Valerie C. Jerdee, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2020

Address:

350 John Muir Parkway, #180 Brentwood CA 94513

1460 North Camino Alto #109 Vallejo CA 94589

Phone:

(925) 513-3140

(707) 552-1262

Fax:

(925) 513-2830

(707) 552-9599

Ilisten Jones, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

American Board of Pediatrics

Expiration:

12/31/2026

02/15/2019

Address:

350 John Muir Parkway #180 Brentwood CA 94513

5924 Stoneridge Dr #207 Pleasanton CA 94588

Phone:

(925) 513-2673

(925) 463-9400

Fax:

(925) 513-2830

(925) 463-8554

Matthew J. Lodewick, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2023

Address:

2305 Camino Ramon, #225 San Ramon CA 94583

3010 Colby Street, #221 Berkeley CA 94705

Phone:

(925) 327-1450

(510) 644-2316

Fax:

(925) 327-1454

(510) 704-8346

Nancy B. Mozelsio, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2023

Page 2: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 2

Address:

370 N Wiget Ln #210 Walnut Creek CA 94598

Phone:

(925) 935-6252

Fax:

(925) 935-7611

Roy A. Orden, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Medicine

Expiration:

12/31/2026

04/01/2019

Address:

370 N Wiget Ln #210 Walnut Creek CA 94598

Phone:

(925) 935-6252

Fax:

(925) 935-7611

Bruce F. Paterson, MD

Bruce Paterson, M.D.

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Medicine

Expiration:

12/31/2023

Lifetime

Address:

1844 San Miguel Drive #304-C Walnut Creek CA 94596

2485 High School Ave #127 Concord CA 94520

Phone:

(925) 939-3322

(925) 685-3033

Fax:

(925) 939-3388

(925) 685-3003

Daljeet S. Samra, MD

Tri Valley Allergy

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Medicine

Expiration:

12/31/2024

12/31/2019

Address:

1038 Murrieta Blvd #B Livermore CA 94550

Phone:

(925) 391-0999

Fax:

(925) 399-4583

Fannie W. Su, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2023

Address:

350 John Muir Parkway, #180 Brentwood CA 94513

370 N Wiget Ln #210 Walnut Creek CA 94598

Phone:

(925) 513-3140

(925) 935-6252

Fax:

(925) 513-2830

(925) 935-7611

Allyson Tevrizian, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2021

Address:

5924 Stoneridge Drive, #207 Pleasanton CA 94588

Phone:

(925) 463-9400

Fax:

(925) 463-8554

Page 3: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 3

Cardiac Electrophysiology Susan J. Eisenberg, MD

Referral requires prior authorization from JMPN

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of IM/Electrophysiology

Expiration:

12/31/2019

12/31/2019

Address:

2700 Grant St. #319 Concord CA 94520

Phone:

(925) 674-2880

Fax:

(925) 674-2883

Anurag Gupta, MD

Referral requires prior authorization from JMPN

University of Health Care Alliance

Board Certification(s):

American Board of IM/Electrophysiology

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2020

04/01/2019

12/31/2018

Address:

106 La Casa Via #140 Walnut Creek CA 94598

5201 Norris Canyon Rd. #220 San Ramon CA 94583

Phone:

(925) 274-2860

(925) 277-1900

Fax:

(925) 932-4527

(925) 277-1568

Steven Kang, MD

Referral requires prior authorization from JMPN

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2023

Address:

University of Health Care Alliance 106 La Casa Via #140

Walnut Creek CA 94598

365 Hawthorne Avenue #201 Oakland CA 94609

Phone:

(925) 274-2860

(510) 452-1345

Fax:

(925) 932-4527

(510) 452-1102

Paul L. Ludmer, MD

Referral requires prior authorization from JMPN

University of Health Care Alliance

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

106 La Casa Via #140 Walnut Creek CA 94598

365 Hawthorne Avenue, Suite 201 Oakland CA 94609

Phone:

(925) 274-2860

(510) 452-1345

Fax:

(925) 932-4527

(510) 452-1102

Carleton T. Nibley, MD

Referral requires prior authorization from JMPN

JMCVMG

Board Certification(s):

American Board of IM/Electrophysiology

Expiration:

04/01/2019

Address:

2700 Grant St. #319 Concord CA 94520

Phone:

(925) 674-2880

Fax:

(925) 674-2883

Santosh Oommen, MD

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of IM/Electrophysiology

American Board of Internal Medicine

Expiration:

12/31/2021

04/01/2019

12/31/2018

Address:

365 Hawthorne Ave., #201 Oakland CA 94609

2222 East St #260 Concord CA 94520

106 La Casa Via #140 Walnut Creek CA 94598

Phone:

(925) 274-2860

(925) 695-0030

(925) 274-2860

Fax:

(925) 932-4527

(925) 932-4527

(925) 932-4527

Christopher H. Swan, MD

Referral requires prior authorization from JMPN

JMCVMG

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2021

04/01/2019

Address:

2700 Grant St #319 Concord CA 94520

Phone:

(925) 674-2880

Fax:

(925) 674-2883

Page 4: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 4

Cardiology Nabil K. Abudayeh, MD

Advanced Cardiovascular Institute

Board Certification(s):

Expiration:

Address:

1022 Murrieta Blvd. Livermore CA 94550

20700 Lake Chabot Road, #107 Castro Valley CA 94546

Phone:

(925) 961-8920

(510) 886-6878

Fax:

(925) 961-8923

(510) 886-0268

Agustin J. Argenal, MD

JMCVMG

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

2485 High School Ave. #100 Concord CA 94520

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 671-0610

(925) 671-0610

Fax:

(925) 671-0878

(925) 671-0878

Stephen B. Arnold, MD

JMCVMG

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of IM/Cardiovascular Disease

American Board of Internal Medicine

Expiration:

12/31/2019

Lifetime

Lifetime

Address:

2101 Vale Road, #201 San Pablo CA 94806

Phone:

(510) 233-9300

Fax:

(510) 233-4750

Andrew J. Benn, MD

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of Internal Medicine

Expiration:

12/31/2022

Lifetime

Address:

106 La Casa Via #140 Walnut Creek CA 94598

5201 Norris Canyon Rd #220 San Ramon CA 94583

2222 East St Concord CA 94520

Phone:

(925) 274-2860

(925) 277-1900

(925) 695-0030

Fax:

(925) 932-4527

(925) 277-1568

(925) 932-4527

Michael A. Brown, MD

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of Internal Medicine

Expiration:

12/31/2020

04/01/2019

Address:

1450 Treat Blvd #220B Walnut Creek CA 94597

2700 Grant St. #106 Concord CA 94520

Phone:

(925) 937-1770

(925) 937-1770

Fax:

(925) 296-9053

(925) 296-9053

Ryan A. Brown, MD

University of Health Care Alliance

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2019

12/31/2018

Address:

106 La Casa Via #140 Walnut Creek CA 94598

5201 Norris Canyon Rd. #220 San Ramon CA 94583

Phone:

(925) 274-2860

(925) 277-1900

Fax:

(925) 932-4527

(925) 277-1568

Jacques Chahin, MD

Advanced Cardiovascular Institute

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

2485 High School Ave. #302 Concord CA 94520

1022 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 689-4343

(925) 961-8920

Fax:

(925) 689-0114

(925) 961-8923

Gilbert K. Chang, MD

JMCVMG

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2019

Address:

350 John Muir Parkway #285 Brentwood CA 94513

Phone:

(925) 513-2646

Fax:

(925) 513-2650

Gilbert K. Chang, MD

JMCVMG

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2019

Address:

350 John Muir Parkway #285 Brentwood CA 94513

Phone:

(925) 513-2646

Fax:

(925) 513-2650

Richard M. Chang, MD

JMCVMG

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2019

12/31/2018

Page 5: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 5

Address:

1450 Treat Blvd #220B Walnut Creek CA 94597

2700 Grant St. #106 Concord CA 94520

Phone:

(925) 937-1770

(925) 937-1770

Fax:

(925) 296-9053

(925) 296-9053

Sally L. Davis, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

365 Lennon Lane #270 Walnut Creek CA 94598

Phone:

(925) 944-1102

Fax:

(925) 944-1167

Matthew S. DeVane, DO

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2020

Address:

106 La Casa Via #140 Walnut Creek CA 94598

5201 Norris Canyon Rd., #220 San Ramon CA 94583

Phone:

(925) 274-2860

(925) 277-1900

Fax:

(925) 932-4527

(925) 277-1568

Andrew J. Dublin, MD

JMCVMG

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2021

12/31/2020

Address:

1450 Treat Blvd #220B Walnut Creek CA 94597

2700 Grant St. #106 Concord CA 94520

Phone:

(925) 937-1770

(925) 937-1770

Fax:

(925) 296-9053

(925) 296-9053

Gary Gershony, MD

JMCVMG

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2019

Lifetime

Address:

1450 Treat Blvd #220B Walnut Creek CA 94597

2700 Grant St. #106 Concord CA 94520

Phone:

(925) 937-1770

(925) 937-1770

Fax:

(510) 601-0433

(510) 601-0433

Henry P. Gong, MD

Springhill Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

2220 Gladstone Drive #3 Pittsburg CA 94565

2400 Balfour Road #230A Brentwood CA 94513

Phone:

(925) 432-3318

(925) 634-0425

Fax:

(925) 432-0886

(925) 432-0886

Faizul Haque, MD

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of IM/Interventional Cardiology

Expiration:

04/01/2019

04/01/2019

Address:

106 La Casa Via, #140 Walnut Creek CA 94598

5201 Norris Canyon Rd. #220 San Ramon CA 94583

2222 East Street #260 Concord CA 94520

Phone:

(925) 274-2860

(925) 277-1900

(925) 695-0030

Fax:

(925) 932-4527

(925) 277-1568

(925) 932-4527

Paul P. Ho, MD

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2019

Address:

1450 Treat Blvd #220B Walnut Creek CA 94597

2700 Grant St. #106 Concord CA 94520

Phone:

(925) 937-1770

(925) 937-1770

Fax:

(925) 296-9053

(925) 296-9053

Ayman A. Hosny, MD

JMCVMG

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2020

Lifetime

Lifetime

Address:

5860 Owens Drive, Suite 220 Pleasanton CA 94588

2700 Grant St #106 Concord CA 94520

Phone:

(925) 734-0336

(925) 685-7598

Fax:

(925) 734-0175

(925) 685-0752

Steven Kang, MD

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2023

Page 6: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 6

Address:

106 La Casa Via #140 Walnut Creek CA 94598

365 Hawthorne Avenue #201 Oakland CA 94609

Phone:

(925) 274-2860

(510) 452-1345

Fax:

(925) 932-4527

(510) 452-1102

John R. Krouse, MD

University of Health Care Alliance

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

University of Health Care Alliance 106 La Casa Via #140

Walnut Creek CA 94598

5201 Norris Canyon Rd. #220 San Ramon CA 94583

2400 Balfour Road #215 Brentwood CA 94513

Phone:

(925) 274-2860

(925) 277-1900

(925) 516-3230

Fax:

(925) 932-4527

(925) 277-1568

(925) 516-3235

Carolyn S. Lacey, MD

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of Internal Medicine

Expiration:

12/31/2019

04/01/2019

Address:

1450 Treat Blvd #220B Walnut Creek CA 94597

2700 Grant St. #106 Concord CA 94520

Phone:

(925) 937-1770

(925) 937-1770

Fax:

(925) 296-9053

(925) 296-9053

Wayland Lim, MD

JMCVMG

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

American Board of IM/Interventional Cardiology

Expiration:

12/31/2021

04/01/2019

04/01/2019

Address:

2485 High School Avenue, #100 Concord CA 94520

2400 Balfour Rd #230 Brentwood CA 94513

Phone:

(925) 671-0610

(925) 671-0610

Fax:

(925) 671-0878

(925) 671-0878

Morgan Z. Lin, MD

Tri-Valley Cardiology Medical Office

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2022

Address:

5565 West Las Positas Blvd. #300 Pleasanton CA 94588

1133 East Stanley Blvd. #117 Livermore CA 94550

Phone:

(925) 734-0712

(925) 734-0712

Fax:

(925) 734-9816

(925) 734-9816

Paul D. McWhirter, MD

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2019

Address:

2485 High School Ave. #100 Concord CA 94520

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 671-0610

(925) 671-0610

Fax:

(925) 671-0878

(925) 671-0878

Howard K. Min, MD

JMCVMG

Board Certification(s):

Expiration:

Address:

2485 High School Ave. #100 Concord CA 94520

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 671-0610

(925) 671-0610

Fax:

(925) 671-0878

(925) 671-0878

Mark D. Nathan, MD

University of Health Care Alliance

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

106 La Casa Via #140 Walnut Creek CA 94598

5201 Norris Canyon Road, #220 San Ramon CA 94583

2400 Balfour Road #215 Brentwood CA 94513

Phone:

(925) 274-2860

(925) 277-1900

(925) 516-3230

Fax:

(925) 932-4527

(925) 277-1568

(925) 516-3235

Karthik Reddy, MD

Springhill Medical Group

Board Certification(s):

American Board of IM/Interventional Cardiology

Expiration:

12/31/2018

Address:

2220 Gladstone Dr. #3 Pittsburg CA 94565

2400 Balfour Rd #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 432-3318

Fax:

(925) 432-0886

(925) 432-0886

Page 7: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 7

Srikrishin A. Rohra, MD

Rohra Cardiovascular Inc.

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of Internal Medicine

Expiration:

04/01/2019

Lifetime

Address:

2485 High School Ave. #103 Concord CA 94520

5565 W. Las Positas Blvd., #300 Pleasanton CA 94588

Phone:

(925) 233-4480

(925) 233-4480

Fax:

(925) 233-4490

(925) 233-4490

Walter T. Savage, MD

JMCVMG

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

350 John Muir Parkway #285 Brentwood CA 94513

Phone:

(925) 308-8120

Fax:

(925) 513-2650

Aman Saw, MD

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of Internal Medicine

American Board of IM/Interventional Cardiology

Expiration:

12/31/2022

12/31/2019

04/01/2019

Address:

5860 Owens Drive, Suite 220 Pleasanton CA 94588

87 Fenton #210 Livermore CA 94550

Phone:

(925) 734-0336

(925) 734-0336

Fax:

(925) 734-0175

(925) 734-0175

Baijnath Saw, MD

JMCVMG

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

5860 Owens Drive, Suite 220 Pleasanton CA 94588

87 Fenton #210 Livermore CA 94550

Phone:

(925) 734-0336

(925) 734-0336

Fax:

(925) 734-0175

(925) 734-0175

Perkin M. Shiu, MD

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2019

Address:

1450 Treat Blvd #220B Walnut Creek CA 94597

2700 Grant St. #106 Concord CA 94520

Phone:

(925) 937-1770

(925) 685-7598

Fax:

(925) 296-9053

(925) 685-0752

Pramodh S. Sidhu, MD

University of Health Care Alliance

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

106 La Casa Via #140 Walnut Creek CA 94598

2400 Balfour Rd. #215 Brentwood CA 94513

Phone:

(925) 274-2860

(925) 516-3230

Fax:

(925) 932-4527

(925) 516-3235

Richard S. Stern, MD

JMCVMG

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

2101 Vale Road # 201 San Pablo CA 94806

Phone:

(510) 233-9300

Fax:

(510) 233-4750

Christopher H. Swan, MD

JMCVMG

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2021

04/01/2019

Address:

2700 Grant St #319 Concord CA 94520

Phone:

(925) 674-2880

Fax:

(925) 674-2883

Dineshkumar M. Thakur, MD

JMCVMG

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2023

12/31/2019

Address:

1460 N Camino Alto Vallejo CA 94589

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(707) 557-6002

(925) 365-1019

Fax:

(707) 557-6033

(925) 365-1465

Hennessey Tseng, MD

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2021

Page 8: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 8

Address:

1450 Treat Blvd #220B Walnut Creek CA 94597

2700 Grant St. #106 Concord CA 94520

Phone:

(925) 937-1770

(925) 937-1770

Fax:

(925) 296-9053

(925) 296-9053

John D. Vu, MD

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2019

Address:

106 La Casa Via #140 Walnut Creek CA 94598

5201 Norris Canyon Road #220 San Ramon CA 94583

2400 Balfour Rd. #215 Brentwood CA 94513

Phone:

(925) 274-2860

(925) 277-1900

(925) 516-3230

Fax:

(925) 932-4527

(925) 277-1568

(925) 516-3235

David S. Weiland, MD

JMCVMG

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2019

Lifetime

Lifetime

Address:

2101 Vale Rd #201 San Pablo CA 94806

Phone:

(510) 233-9300

Fax:

(510) 233-9299

Neal W. White, Jr., MD

University of Health Care Alliance

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2020

Lifetime

Lifetime

Address:

106 La Casa Via #140 Walnut Creek CA 94598

5201 Norris Cyn Rd. #220 San Ramon CA 94583

2400 Balfour Rd. #215 Brentwood CA 94513

Phone:

(925) 274-2860

(925) 277-1900

(925) 516-3230

Fax:

(925) 932-4527

(925) 277-1568

(925) 516-3235

Christopher W. Wulff, MD

University of Health Care Alliance

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of Internal Medicine

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2022

Lifetime

Lifetime

Address:

106 La Casa Via #140 Walnut Creek CA 94598

5201 Norris Canyon Road #220 San Ramon CA 94583

2400 Balfour Road #215 Brentwood CA 94513

Phone:

(925) 274-2860

(925) 277-1900

(925) 516-3230

Fax:

(925) 932-4527

(925) 277-1568

(925) 516-3235

Xiaoqian Zhang, MD

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of Internal Medicine

National Board of Echocardiography

Expiration:

12/31/2022

12/31/2018

Address:

5860 Owens Drive, Suite 220 Pleasanton CA 94588

2305 Camino Ramon #100 San Ramon CA 94583

1450 Treat Blvd #220B Walnut Creek CA 94597

Phone:

(925) 734-0336

(925) 734-0336

(925) 937-1770

Fax:

(925) 734-0175

(925) 734-0175

(925) 296-9053

Page 9: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 9

Cardiothoracic Surgery Murali Dharan, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

American Board of Surgery

Expiration:

12/31/2022

12/31/2021

Address:

1320 El Capitan Drive #120 Danville CA 94526

2222 East St. #375 Concord CA 94520

4721 Dallas Ranch Rd. Antioch CA 94531

Phone:

(925) 676-2600

(925) 676-2600

(925) 676-2600

Fax:

(925) 680-0212

(925) 680-0212

(925) 680-0212

Jatinder S. Dhillon, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

American Board of Surgery

Expiration:

12/31/2019

12/31/2018

Address:

1320 El Capitan Drive #120 Danville CA 94526

2222 East St. #375 Concord CA 94520

4721 Dallas Ranch Rd. Antioch CA 94531

Phone:

(925) 676-2600

(925) 676-2600

(925) 676-2600

Fax:

(925) 680-0212

(925) 680-0212

(925) 680-0212

Andreas Kamlot, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

Expiration:

12/31/2018

Address:

1320 El Capitan Drive #120 Danville CA 94526

2222 East St. #375 Concord CA 94520

4721 Dallas Ranch Road Antioch CA 94531

Phone:

(925) 676-2600

(925) 676-2600

(925) 676-2600

Fax:

(925) 680-0212

(925) 680-0212

(925) 680-0212

Tanveer A. Khan, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

Expiration:

12/31/2019

Address:

1320 El Capitan Drive #120 Danville CA 94526

2222 East St. #375 Concord CA 94520

4721 Dallas Ranch Rd. Antioch CA 94531

Phone:

(925) 676-2600

(925) 676-2600

(925) 676-2600

Fax:

(925) 680-0212

(925) 680-0212

(925) 680-0212

Mary S. Maish, MD

Thoracic Surgery Only

Maish

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

American Board of Surgery

Expiration:

12/31/2025

12/31/2022

Address:

39141 Civic Center Driver #335 Fremont CA 94538

Phone:

(510) 248-1400

Fax:

(510) 797-0301

Srinivas Ramachandra, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

Expiration:

Address:

1320 El Capitan Drive #120 Danville CA 94526

Phone:

(925) 676-2600

Fax:

(925) 680-0212

Saurin Shah, MD

Thoracic Surgery Only

Bay Area Surgical Specialists

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

American Board of Surgery

Expiration:

12/31/2026

12/31/2020

Address:

2637 Shadelands Dr., Suite C Walnut Creek CA 94598

19845 Lake Chabot Rd #200 Castro Valley CA 94546

Phone:

(925) 932-6330

(925) 932-6330

Fax:

(925) 932-0139

(925) 932-0139

Michaela Straznicka, MD

Thoracic Surgery Only

Bay Area Surgical Specialists

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

Expiration:

12/31/2023

Address:

2637 Shadelands Dr., Suite C Walnut Creek CA 94598

2400 Balfour Rd. #300 Brentwood CA 94513

Phone:

(925) 932-6330

(925) 240-2841

Fax:

(925) 932-0139

(925) 516-2578

Wilson S. Tsai, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

American Board of Surgery

Expiration:

12/31/2023

12/31/2018

Address:

2637 Shadelands Dr., Suite C Walnut Creek CA 94598

2485 High School Avenue #222 Concord CA 94520

Phone:

(925) 932-6330

(925) 932-6330

Fax:

(925) 932-0139

(925) 932-0139

Page 10: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 10

Ramesh S. Veeragandham, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

Expiration:

12/31/2029

Address:

1320 El Capitan Drive #120 Danville CA 94526

2222 East St. #375 Concord CA 94520

4721 Dallas Ranch Road Antioch CA 94531

Phone:

(925) 676-2600

(925) 676-2600

(925) 676-2600

Fax:

(925) 680-0212

(925) 680-0212

(925) 680-0212

Page 11: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 11

Chiropractic Dale A. Giessman, DC

Referral requires prior authorization from JMPN

Dale Giessman, D.C.

Board Certification(s):

Expiration:

Address:

1120 Second St #A Brentwood CA 94513

Phone:

(925) 513-8883

Fax:

(925) 513-0724

Christopher W. Pedretti, DC

Referral requires prior authorization from JMPN

Christopher Pedretti, D.C.

Board Certification(s):

Expiration:

Address:

2975 Treat Blvd. #A-2 Concord CA 94518

Phone:

(925) 798-6534

Fax:

(925) 798-4325

Daniel J. Williams, DC

Alexander Chiropractic, Inc.

Board Certification(s):

Expiration:

Address:

4475 First St. Livermore CA 94551

Phone:

(925) 449-3356

Fax:

(925) 449-5229

Page 12: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 12

Colon and Rectal Surgery Michael M. Gottlieb, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Colon and Rectal Surgery

American Board of Surgery

Expiration:

12/31/2025

12/31/2025

Address:

1320 El Capitan Dr. #440 Danville CA 94526

Phone:

(925) 277-1117

Fax:

(925) 277-1119

Ran S. Kim, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2024

Address:

365 Lennon Lane, #290 Walnut Creek CA 94598

Phone:

(925) 274-9000

Fax:

(925) 274-9004

Brian J. McGuinness, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Colon and Rectal Surgery

American Board of Surgery

Expiration:

12/31/2024

12/31/2023

Address:

365 Lennon Lane, #290 Walnut Creek CA 94598

Phone:

(925) 274-9000

Fax:

(925) 274-9004

Samuel C. Oommen, MD

Bay Area Colon and Rectal Surgeons

Board Certification(s):

American Board of Surgery

American Board of Colon and Rectal Surgery

Expiration:

12/31/2024

Lifetime

Address:

365 Lennon Lane, #290 Walnut Creek CA 94598

Phone:

(925) 274-9000

Fax:

(925) 274-9004

Negar M. Salehomoum, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Colon and Rectal Surgery

American Board of Surgery

Expiration:

12/31/2025

12/31/2024

Address:

365 Lennon Lane #290 Walnut Creek CA 94598

Phone:

(925) 274-9000

Fax:

(925) 274-9004

Page 13: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 13

Corneal Ophthalmology Samir B. Shah, MD

Ivan P. Hwang, M.D., Inc.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2022

Address:

301 Lennon Lane #201 Walnut Creek CA 94598

Phone:

(925) 296-6100

Fax:

(925) 932-8650

Page 14: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 14

Dermatology Edward V. Becker, MD

Golden State Dermatology, Inc.

Board Certification(s):

American Board of Dermatology

Expiration:

Lifetime

Address:

2255 Ygnacio Valley Road #B-1 Walnut Creek CA 94598

1200 Central Blvd. #D Brentwood CA 94513

Phone:

(925) 945-7005

(925) 308-9510

Fax:

(925) 236-2781

(925) 945-7084

Robert G. Greenberg, MD

Robert G. Greenberg, M.D.

Board Certification(s):

American Board of Dermatology

Expiration:

Lifetime

Address:

5201 Norris Canyon Road #130 San Ramon CA 94583

1058 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 277-1300

(925) 277-1300

Fax:

(925) 277-1897

(925) 277-1897

Vikas K. Patel, MD

Golden State Dermatology, Inc.

Board Certification(s):

Expiration:

Address:

2255 Ygnacio Valley Rd. #B-1 Walnut Creek CA 94598

Phone:

(925) 945-7005

Fax:

(925) 236-2784

Curtis A. Raskin, MD

Curtis A. Raskin, M.D.

Board Certification(s):

American Board of Dermatology

Expiration:

12/31/2018

Address:

2700 Grant Street #309 Concord CA 94520

Phone:

(925) 687-8882

Fax:

(925) 687-7261

William Ting, MD

Advanced Dermatology Care Inc.

Board Certification(s):

American Board of Dermatology

Expiration:

12/31/2023

Address:

2262 Camino Ramon #200 San Ramon CA 94583

500 Alfred Nobel Drive, #185 Hercules CA 94547

Phone:

(925) 328-0255

(510) 669-5700

Fax:

(925) 328-0257

(510) 669-5701

Jay Zimmerman, MD

Golden State Dermatology, Inc.

Board Certification(s):

American Board of Dermatology

Expiration:

12/31/2026

Address:

2255 Ygnacio Valley Rd. #B-1 Walnut Creek CA 94598

Phone:

(925) 945-7005

Fax:

(925) 236-2784

Page 15: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 15

Endocrinology and Metabolism Yeran Bao, MD

John Muir Medical Group

Board Certification(s):

American Board of IM/Endocrinology, Diab, Metab

American Board of IM/Geriatric Medicine

American Board of Internal Medicine

Expiration:

12/31/2021

04/01/2019

04/01/2019

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

2700 Grant Street, #200 Concord CA 94520

Phone:

(925) 988-7533

(925) 677-0515

Fax:

(925) 988-7584

(925) 687-1570

Anita Bhat, MD

Diabetes and Endocrinology Specialists, Inc.

Board Certification(s):

American Board of IM/Endocrinology, Diab, Metab

American Board of Internal Medicine

Expiration:

12/31/2020

12/31/2018

Address:

2182 East Street Concord CA 94520

5173 Lone Tree Way Antioch CA 94531

Phone:

(925) 685-4228

(925) 685-4228

Fax:

(925) 685-6997

(925) 685-6997

Jyoti Bhat, MD

Diabetes and Endocrinology Specialists, Inc.

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Endocrinology, Diab, Metab

Expiration:

12/31/2022

04/01/2019

Address:

2182 East Street Concord CA 94520

5173 Lone Tree Way Antioch CA 94531

978 2nd St #220 Lafayette CA 94549

Phone:

(925) 685-4228

(925) 685-4228

(925) 685-4228

Fax:

(925) 685-6997

(925) 685-6997

(925) 685-6997

Anna R. Chang, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Endocrinology, Diab, Metab

Expiration:

12/31/2023

04/01/2019

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0515

Fax:

(925) 677-0527

Lindsay Chong, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Endocrinology, Diab, Metab

Expiration:

12/31/2021

04/01/2019

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0515

Fax:

(925) 677-0527

Luisa A. Duran, MD

John Muir Medical Group

Board Certification(s):

American Board of IM/Obesity Medicine

American Board of Internal Medicine

American Board of IM/Endocrinology, Diab, Metab

Expiration:

12/31/2027

12/31/2022

04/01/2019

Address:

2305 Camino Ramon #270 San Ramon CA 94583

Phone:

(925) 866-8700

Fax:

(925) 866-8701

Richard O. Kamrath, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Endocrinology, Diab, Metab

Expiration:

Lifetime

Lifetime

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 296-9731

Fax:

(925) 296-9032

Bonnie S. Kimmel, MD

John Muir Medical Group

Board Certification(s):

American Board of IM/Endocrinology, Diab, Metab

Expiration:

12/31/2019

Address:

1450 Treat Blvd. #250A Walnut Creek CA 94597

Phone:

(925) 296-9703

Fax:

(925) 296-9062

Michael D. O’Connor, MD

Michael D.L. and Patricia Ann O’Connor

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Endocrinology, Diab, Metab

Expiration:

12/31/2022

04/01/2019

Address:

1660 San Pablo Ave. #A Pinole CA 94564

Phone:

(510) 741-5439

Fax:

(510) 741-5584

Pragnesh M. Patel, MD

Springhill Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Endocrinology, Diab, Metab

Expiration:

12/31/2022

04/01/2019

Page 16: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 16

Address:

2220 Gladstone Drive #3 Pittsburg CA 94565

2400 Balfour Rd. #306 Brentwood CA 94513

2700 Grant St. #316 Concord CA 94520

Phone:

(925) 432-3318

(925) 634-0425

(925) 432-3318

Fax:

(925) 432-0886

(925) 432-0886

(925) 432-0886

Ammar Qoubaitary, MD

John Muir Medical Group

Board Certification(s):

American Board of IM/Endocrinology, Diab, Metab

Expiration:

04/01/2019

Address:

2305 Camino Ramon, #270 San Ramon CA 94583

Phone:

(925) 866-8700

Fax:

(925) 866-8701

Soo S. Rhee, MD

John Muir Medical Group

Board Certification(s):

American Board of IM/Endocrinology, Diab, Metab

American Board of Internal Medicine

Expiration:

12/31/2021

12/31/2019

Address:

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 224-0740

Fax:

(925) 224-0722

Yshay Shlesinger, MD

Yshay Shlesinger, M.D.

Board Certification(s):

American Board of IM/Endocrinology, Diab, Metab

American Board of Internal Medicine

Expiration:

12/31/2022

12/31/2021

Address:

111 Deerwood Road #180 San Ramon CA 94583

Phone:

(925) 552-5280

Fax:

(925) 552-5281

Frank S. Tzeng, MD

Frank S. Tzeng, M.D., PH.D.

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Endocrinology, Diab, Metab

Expiration:

Lifetime

Lifetime

Address:

2485 High School Avenue #123 Concord CA 94520

Phone:

(925) 676-1995

Fax:

(925) 676-0168

Douglas W. Zlock, MD

John Muir Medical Group

Board Certification(s):

American Board of IM/Endocrinology, Diab, Metab

American Board of Internal Medicine

Expiration:

12/31/2023

Lifetime

Address:

1450 Treat Blvd. #250A Walnut Creek CA 94597

Phone:

(925) 296-9702

Fax:

(925) 296-9062

Page 17: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 17

Extended Care Facilitist Kavitha Bysani, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

2540 East Street Concord CA 94520

Phone:

(925) 674-2609

Fax:

(925) 674-2211

Page 18: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 18

Family Medicine Andrea Agcaoili, DO

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/OMT

Expiration:

12/31/2025

Address:

5161 Clayton Rd #F Concord CA 94521

Phone:

(925) 609-8282

Fax:

(925) 609-8826

Sonal Aggarwal, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2018

Address:

87 Fenton St. #210 Livermore CA 94550

Phone:

(925) 373-0337

Fax:

(925) 373-0257

Immanuel A. Asuncion, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2101 Vale Rd. #201 San Pablo CA 94806

Phone:

(510) 233-9140

Fax:

(510) 233-9142

Andre Bonnett-Alonso, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1450 Treat Blvd. #120B Walnut Creek CA 94597

Phone:

(925) 296-9720

Fax:

(925) 296-9034

Kristina M. Carpenter, DO

Fred J. Von Stieff, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2481 Pacheco Street Concord CA 94520

Phone:

(925) 680-8933

Fax:

(925) 680-7635

Patricia S. Carter, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 224-0740

Fax:

(925) 224-0741

Diane B. Chandler, DO

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

5161 Clayton Road #F Concord CA 94521

Phone:

(925) 609-8282

Fax:

(925) 609-8826

David C. Chang, MD

David C.H. Chang, M.D.

Board Certification(s):

Expiration:

Address:

1812 San Miguel Drive Walnut Creek CA 94596

Phone:

(925) 944-9193

Fax:

(925) 944-0682

Leatrice L. Chang, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2018

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Azita Chehresa, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine/Geriatric Med

American Board of Family Medicine

Expiration:

12/31/2020

12/31/2018

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

Phone:

(925) 988-7533

Fax:

(925) 988-7574

Randolph J. Clarke, MD

Physician only seeing existing patients

Randolph J. Clarke, M.D.

Board Certification(s):

Expiration:

Address:

3436 Hillcrest Ave. #200 Antioch CA 94531

Phone:

(925) 777-0477

Fax:

(925) 777-0481

Page 19: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 19

John A. Crockett, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1450 Treat Blvd. #220A Walnut Creek CA 94597

Phone:

(925) 296-7370

Fax:

(925) 296-7372

Audrey S. D’Andrea, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Nilima N. Desai, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2400 Balfour Road, #120 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Vandana Duggal, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 224-0740

Fax:

(925) 224-0741

Ma. Theresa V. Egasani-Elises, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 866-8050

Fax:

(925) 837-3913

Siamak Elyasi, MD

Springhill Medical Group

Board Certification(s):

Expiration:

Address:

2220 Gladstone Drive #3 Pittsburg CA 94565

2400 Balfour Rd #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 432-3318

Fax:

(925) 432-0886

(925) 432-0886

Louis A. Enrique, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

3432 Hillcrest Ave. #150 Antioch CA 94531

Phone:

(925) 754-6611

Fax:

(925) 754-3496

Faranak S. Fiedler, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2301 Camino Ramon #180 San Ramon CA 94583

Phone:

(925) 866-1005

Fax:

(925) 866-1006

Ralph Fong Jr., MD

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 866-8050

Fax:

(925) 837-3913

Neil S. Fruman, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2018

Address:

3466 Mt. Diablo Blvd. #C-104 Lafayette CA 94549

Phone:

(925) 296-7490

Fax:

(925) 283-8687

Biqi Gao, MD

Dr. Gao Medical Clinic, Inc.

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2018

Address:

2485 High School Ave #123 Concord CA 94520

Phone:

(925) 676-1995

Fax:

(925) 676-0168

Page 20: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 20

Lance R. Gibson, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2400 Balfour Road #120 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Erik M. Gracer, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

11030 Bollinger Canyon Rd. #200 San Ramon CA 94582

Phone:

(925) 362-1001

Fax:

(925) 855-7020

Seymour Greenstein, MD

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

380 Civic Drive #100 Pleasant Hill CA 94523

Phone:

(925) 676-1700

Fax:

(925) 676-1792

Madhu Gupta, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2018

Address:

5860 Owens Dr. #110 Pleasanton CA 94588

Phone:

(925) 224-0740

Fax:

(925) 224-0741

Marcy A. Haas, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

401 Gregory Lane #104 Pleasant Hill CA 94523

Phone:

(925) 682-2401

Fax:

(925) 674-4721

Rachelle T. Hanft, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Jayaram (Jay) Hariharan, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine/Sports Medicine

American Board of Family Medicine

Expiration:

12/31/2025

02/15/2019

Address:

5860 Owens Dr #110 Pleasanton CA 94588

1450 Treat Boulevard #320 Walnut Creek CA 94597

Phone:

(925) 224-0720

925-296-9880

Fax:

(925) 224-0722

925-296-9011

Lawren S. Hicks, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2018

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 296-9724

Fax:

(925) 296-9032

Brian A. Honbo, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2700 Grant Street #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Jonathan B. Humphrey, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

4165 Blackhawk Plaza Cir #100 Danville CA 94506

Phone:

(925) 736-7070

Fax:

(925) 736-7075

Ravi S. Hundal, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

401 Gregory Lane #104 Pleasant Hill CA 94523

Phone:

(925) 682-2401

Fax:

(925) 674-4721

Page 21: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 21

Adric H. Huynh, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2400 Balfour Rd. #120 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Andria Johnson, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

John Muir Medical Group 3100 San Pablo Ave #310

Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(925) 985-5022

Patrick V. Jolin, MD

Patrick V. Jolin, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

401 Gregory Lane #248 Pleasant Hill CA 94523

Phone:

(925) 689-4010

Fax:

(925) 689-7616

Derek J. Jue, MD

Derek Jue, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2018

Address:

1812 San Miguel Drive Walnut Creek CA 94596

Phone:

(925) 944-9193

Fax:

(925) 944-0682

Leena P. Kamat, MD

Leena Kamat, M.D. PC

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

5401 Norris Canyon Rd. #204 San Ramon CA 94583

Phone:

(925) 905-8970

Fax:

(925) 905-8971

Hamidreza M. Khonsari, MD

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

3903 Lone Tree Way #104 Antioch CA 94509

Phone:

(925) 755-1255

Fax:

(925) 755-1259

Richard D. Kilker, Jr., MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2018

Address:

87 Fenton Street #210 Livermore CA 94550

Phone:

(925) 373-0337

Fax:

(925) 373-0257

Paul H. Kim, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1776 Ygnacio Valley Road #201 Walnut Creek CA 94598

Phone:

(925) 288-0828

Fax:

(925) 288-0829

Kathleen H. King, DO

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2700 Grant Street #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Lowell J. Kleinman, MD

John Muir Medical Group

Board Certification(s):

American Board of FM/Hospice and Palliative Med.

American Board of Family Medicine

Expiration:

12/31/2020

12/31/2018

Address:

1450 Treat Blvd #120A Walnut Creek CA 94597

Phone:

(925) 296-9720

Fax:

(925) 296-9032

Surinder S. Kohal, MD

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

2400 Balfour Rd. #120 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Page 22: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 22

Ravjeet S. Kullar, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2018

Address:

1450 Treat Blvd #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Tien H. Lam, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2019

Address:

1450 Treat Blvd. #120B Walnut Creek CA 94597

Phone:

(925) 296-9737

Fax:

(925) 296-9034

Avis Logan, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Nicolas E. Makhoul, MD

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

401 Gregory Lane #104 Pleasant Hill CA 94523

Phone:

(925) 682-2401

Fax:

(925) 674-4721

Kathryn Malone, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Theresa B. Manaloto, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2400 Balfour Rd. #120 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Maureen N. Mbadike-Obiora, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2019

Address:

2415 High School Ave # 300 Concord CA 94520

Phone:

(925) 685-8894

Fax:

(925) 609-7558

Marie J. McGlynn, MD

Muir Family Physicians Medical Group, Inc.

Board Certification(s):

Expiration:

Address:

3291 Walnut Blvd. #100 Brentwood CA 94513

Phone:

(925) 513-9495

Fax:

(925) 626-3782

Nathalie M. Michaud, MD

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Afsheen Mostofi, DO

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 866-8050

Fax:

(925) 837-3913

Dolores K. Musco, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2301 Camino Ramon #180 San Ramon CA 94583

Phone:

(925) 866-1005

Fax:

(925) 866-1006

Page 23: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 23

Mark P. Musco, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2301 Camino Ramon, #180 San Ramon CA 94583

Phone:

(925) 866-1005

Fax:

(925) 866-1006

Anakha Nambiar, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

American Board of Family Medicine/Geriatric Med

Expiration:

02/15/2019

02/15/2019

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

Phone:

(925) 988-7533

Fax:

(925) 988-7513

Marjan Naraghi-Arani, DO

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

200 Porter Dr #300 San Ramon CA 94583

4000 Dublin Blvd #305 Dublin CA 94568

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Kishore V. Nath, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2018

Address:

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Andrew Ness, MD

Andrew Ness, M.D.

Board Certification(s):

American Board of Family Medicine/Sports Medicine

American Board of Family Medicine

Expiration:

12/31/2019

02/15/2019

Address:

3807 Lone Tree Way Antioch CA 94509

Phone:

(925) 757-3130

Fax:

(925) 757-8049

Nicole K. Nurse, DO

John Muir Medical Group

Board Certification(s):

Am Osteopathic Board of Family Physicians

Expiration:

12/31/2023

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Patricia A. O’Connor, MD

Michael D.L. and Patricia Ann O’Connor

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1660 San Pablo Ave. #A Pinole CA 94564

Phone:

(510) 724-7644

Fax:

(510) 741-5584

Jolanta M. Omski, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2301 Camino Ramon, Bishop Ranch 11 #180 San Ramon

CA 94583

Phone:

(925) 866-1005

Fax:

(925) 866-1006

Thuthuy T. Phamle, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2400 Balfour Rd. #120 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Lisa M. Quinones, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2018

Address:

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Gurinder K. Randhawa, MD

Gurinder K. Randhawa, M.D., Inc.

Board Certification(s):

Expiration:

Address:

970 Dewing Ave. #300 Lafayette CA 94549

Phone:

(925) 283-3122

Fax:

(925) 283-3140

Page 24: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 24

Jessica B. Roberts, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

3440 Hillcrest Ave. #150 Antioch CA 94531

Phone:

(925) 779-1331

Fax:

(925) 779-1585

John W. Roberts, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Preventive Med/Occupational Med

Expiration:

Lifetime

Address:

4165 Blackhawk Plaza Cir. #100 Danville CA 94506

Phone:

(925) 736-7070

Fax:

(925) 736-7075

Yusuf S. Ruhullah, MD

Tri-Valley Medical Associates, Inc,

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

7788 Dublin Blvd. Dublin CA 94568

1133 E. Stanley Blvd #117 Livermore CA 94550

1447 Cedarwood Ln #A Pleasanton CA 94566

Phone:

(925) 829-9888

(925) 371-8885

(925) 460-9903

Fax:

(925) 829-9881

(925) 371-8884

(925) 460-9904

Salman Saad, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

1450 Treat Blvd #220A Walnut Creek CA 94597

Phone:

(925) 296-9730

Fax:

(925) 296-9052

Adriana A. Sablan, DO

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/Family Practice

Expiration:

12/31/2022

Address:

2400 Balfour Rd. #120 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Benjamin U. Sadoff, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2019

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Michael J. Schierman, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

4165 Blackhawk Plaza Cir. #265 Danville CA 94506

Phone:

(925) 648-7144

Fax:

(925) 648-0878

Caroline M. Schreiber, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Douglas E. Severance, MD

Douglas Severance, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

5601 Norris Canyon Road #330 San Ramon CA 94583

Phone:

(925) 275-0400

Fax:

(925) 327-7155

Sherille P. Sevilla, DO

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2023

Address:

1450 Treat Blvd. #220A Walnut Creek CA 94597

Phone:

(925) 296-9756

Fax:

(925) 296-9052

Sheetal A. Shah, DO

Bay Area Surgical Specialists

Board Certification(s):

Am Osteopathic Bd of Family Phys/OMT

Expiration:

12/31/2020

Address:

4165 Blackhawk Plaza Cir #100 Danville CA 94506

Phone:

(925) 736-7070

Fax:

(925) 736-7075

Page 25: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 25

Praise T. Shang, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019 12/23/16MD has

retaken boards and passed

Address:

200 Porter Dr. #300 San Ramon CA 94583

4000 Dublin Blvd #305 Dublin CA 94568

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Manisha N. Shingate, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2018

Address:

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 224-0720

Fax:

(925) 224-0722

Tina R. Singh, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2700 Grant St #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Jasleen K. Sohal, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1450 Treat Blvd. #120B Walnut Creek CA 94597

Phone:

(925) 296-9736

Fax:

(925) 296-9034

Nicole M. Steinmuller, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1450 Treat Blvd #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Claudell Stephens, MD

Appian Medical Associates

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1330 Tara Hills Drive Suite E Pinole CA 94564

Phone:

(510) 724-9300

Fax:

(510) 724-9304

Shyni Subash, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2700 Grant Street Suite #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Sepideh Tafreshian, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2019

Address:

5860 Owens Dr #110 Pleasanton CA 94588

Phone:

(925) 224-0740

Fax:

(925) 224-0741

Tara L. Tarantino, DO

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/Family Practice

Expiration:

12/31/2023

Address:

401 Gregory Ln #104 Pleasant Hill CA 94523

Phone:

(925) 682-2401

Fax:

(925) 674-4721

Tanya A. Threewitt, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2019

Address:

5161 Clayton Rd. #F Concord CA 94521

Phone:

(925) 609-8282

Fax:

(925) 609-8826

Daniel J. Thwaites, MD

John Muir Medical Group

Board Certification(s):

American Board of IM/Hospice and Palliative Med.

American Board of Family Medicine

Expiration:

12/31/2020

02/15/2019

Address:

1450 Treat Blvd #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Page 26: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 26

Ana Catalina Triana, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Elsa K. Tsutaoka, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Herbert J. Ure, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

3466 Mt. Diablo Blvd. #C-104 Lafayette CA 94549

Phone:

(925) 296-7490

Fax:

(925) 283-8687

Vicky Valverde-Salas, MD

VVS Primary Care Medical Group

Board Certification(s):

Expiration:

Address:

1345 Grand Ave #103 Oakland CA 94610

Phone:

(510) 428-4900

Fax:

(510) 428-4904

Shobana S. Vankipuram, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

11030 Bollinger Canyon Rd., #200 San Ramon CA 94582

Phone:

(925) 362-1001

Fax:

(925) 855-7020

Michael S. Varon, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2018

Address:

5161 Clayton Rd. #F Concord CA 94521

Phone:

(925) 609-8282

Fax:

(925) 609-8826

Aparna Vemuri, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

401 Gregory Lane, #104 Pleasant Hill CA 94523

Phone:

(925) 682-2401

Fax:

(925) 674-4721

Catherine M. Wang, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2018

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Diane B. Wight, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

T. Peter Wong, MD

Tri-Valley Medical Associates, Inc,

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

7788 Dublin Blvd Dublin CA 94568

1133 E. Stanley Blvd. #117 Livermore CA 94550

1447 Cedarwood Lane #A Pleasanton CA 94566

Phone:

(925) 829-9888

(925) 371-8885

(925) 460-9903

Fax:

(925) 829-9881

(925) 371-8884

(925) 460-9904

Prashanthi Yalamanchili, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Page 27: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 27

Amber L. Yee, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

3440 Hillcrest Ave. #150 Antioch CA 94531

Phone:

(925) 779-1331

Fax:

(925) 779-1585

Francine A. Yep, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Paige A. Yoshisato, MD

Solano Primary Medical Care Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

155 Glen Cove Marina Road #100 Vallejo CA 94591

Phone:

(707) 558-8699

Fax:

(707) 558-1864

Page 28: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 28

Gastroenterology Alex A. Aslan, MD

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

3903 Lone Tree Way #205 Antioch CA 94509

2222 East Street #300 Concord CA 94520

Phone:

(925) 754-8710

(925) 682-7730

Fax:

(925) 754-0765

(925) 682-7187

Faraz F. Berjis, MD

Gastroenterology Associates of the East Bay Inc.

Board Certification(s):

American Board of IM/Gastroenterology

American Board of Internal Medicine

Expiration:

12/31/2021

12/31/2018

Address:

365 Lennon Lane #230 Walnut Creek CA 94598

2510 Webster Street Berkeley CA 94705

1081 Market Plaza, #600 San Ramon CA 94583

Phone:

(925) 943-4900

(510) 548-6555

(925) 943-4900

Fax:

(925) 943-5006

(510) 548-6040

(925) 943-5006

Premjit S. Chahal, MD

Diablo Digestive Care, Inc.

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2019

Address:

400 Taylor Blvd. #304 Pleasant Hill CA 94523

3291 Walnut Blvd #100 Brentwood CA 94513

Phone:

(925) 363-0069

(925) 363-0069

Fax:

(925) 363-0077

(925) 363-0077

Huilan Judith Cheng, MD

Gastroenterology Associates of the East Bay Inc.

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/10/2019

Address:

365 Lennon Lane #230 Walnut Creek CA 94598

2510 Webster Street Berkeley CA 94705

2363 Mariners Square Drive, Suite 155 Alameda CA 94501

Phone:

(925) 943-4900

(510) 548-6555

(510) 548-6555

Fax:

(925) 943-5006

(510) 548-6040

Matthew A. Chin, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Gastroenterology

Expiration:

04/01/2019

04/01/2019

Address:

1479 Ygnacio Valley Rd. #200 Walnut Creek CA 94598

3100 San Pablo Ave. #400 Berkeley CA 94702

Phone:

(925) 296-7340

(510) 985-5200

Fax:

(925) 296-9042

(510) 985-5282

Ming (James) Fang, MD

Ming Fang, M.D., Inc.

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2019

Address:

675 Ygnacio Valley Rd B-#108 Walnut Creek CA 94596

2415 High School St #300 Concord CA 94520

3240 Lone Tree Way, #204 Antioch CA 94509

Phone:

(925) 776-7600

(925) 776-7600

(925) 776-7600

Fax:

(925) 954-8940

(925) 954-8940

(925) 954-8940

Kanwar Gill, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Gastroenterology

Expiration:

12/31/2019

12/31/2019

Address:

1479 Ygnacio Valley Rd. #200 Walnut Creek CA 94598

Phone:

(925) 296-7340

Fax:

(925) 296-9042

Lisa K. Higa, MD

Gastroenterology Associates of the East Bay Inc.

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2018

Address:

365 Lennon Lane #230 Walnut Creek CA 94598

2510 Webster Street Berkeley CA 94705

1081 Market St #600 San Ramon CA 94583

Phone:

(925) 943-4900

(510) 548-6555

(925) 943-4900

Fax:

(925) 943-5006

(510) 548-3761

(925) 943-5006

Mehra Hosseini, MD

Gastroenterology Associates of the East Bay Inc.

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2020

Page 29: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 29

Address:

365 Lennon Lane #230 Walnut Creek CA 94598

2400 Balfour Rd. #230 Brentwood CA 94513

2510 Webster Street Berkeley CA 94705

1081 Market Pl #600 San Ramon CA 94583

Phone:

(925) 943-4900

(925) 943-4900

(510) 548-6555

(925) 943-4900

Fax:

(925) 943-5006

(925) 943-5006

(510) 548-3761

(925) 943-5006

Jenny F. Jew, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Gastroenterology

Expiration:

12/31/2021

04/01/2019

Address:

3903 Lone Tree Way #205 Antioch CA 94509

2222 East St. #300 Concord CA 94520

Phone:

(925) 754-8710

(925) 682-7730

Fax:

(925) 754-0765

(925) 682-7187

V. Arek Keledjian, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

3903 Lone Tree Way #205 Antioch CA 94509

2222 East Street #300 Concord CA 94520

Phone:

(925) 754-8710

(925) 682-7730

Fax:

(925) 754-0765

(925) 682-7187

Henry I. Kung, MD

Henry Kung, M.D.

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Gastroenterology

Expiration:

Lifetime

Lifetime

Address:

120 La Casa Via #107 Walnut Creek CA 94598

Phone:

(925) 945-6070

Fax:

(925) 945-8767

Will H. Lane, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Gastroenterology

Expiration:

Lifetime

Lifetime

Address:

365 Lennon Lane #250 Walnut Creek CA 94598

Phone:

(925) 932-6330

Fax:

(925) 932-0139

David H. Lin, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Gastroenterology

Expiration:

Lifetime

Lifetime

Address:

901 San Ramon Valley Blvd. #232 Danville CA 94526

Phone:

(925) 831-9200

Fax:

(925) 831-9317

Kalyani Maganti, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2019

Address:

2222 East St. #300 Concord CA 94520

3903 Lone Tree Way #205 Antioch CA 94509

5401 Norris Canyon Rd #208 San Ramon CA 94583

Phone:

(925) 682-7730

(925) 754-8710

(925) 754-8710

Fax:

(925) 682-7187

(925) 754-0765

(925) 754-0765

Jeffrey C. Mark, MD

Blackhawk Center for Digestive Health

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2021

Address:

111 Deerwood Rd. #168 San Ramon CA 94583

365 Lennon Lane # 290 Walnut Creek CA 94598

Phone:

(925) 736-8228

(925) 736-8228

Fax:

(925) 736-8882

(925) 736-8882

Richard A. Messian, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Gastroenterology

Expiration:

Lifetime

Lifetime

Address:

Concord GI 2700 Grant St. #200 Concord CA 94520

Phone:

(925) 687-9650

Fax:

(925) 685-8447

Cynthia M. Mullen, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

American Board of Internal Medicine

Expiration:

12/31/2020

12/31/2020

Address:

112 La Casa Via, #320 Walnut Creek CA 94598

Phone:

(925) 939-5599

Fax:

(925) 939-4099

Page 30: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 30

Subhendu Narayan, MD

Gastroenterology Associates of the East Bay Inc.

Board Certification(s):

American Board of IM/Gastroenterology

American Board of Internal Medicine

Expiration:

12/31/2023

Lifetime

Address:

365 Lennon Lane #230 Walnut Creek CA 94598

2510 Webster Street Berkeley CA 94705

1081 Market Pl #600 San Ramon CA 94583

Phone:

(925) 943-4900

(510) 548-6555

(925) 943-4900

Fax:

(510) 356-2798

(510) 548-3761

(925) 943-5006

F. Anderson Rowe, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

American Board of Internal Medicine

Expiration:

12/31/2019

12/31/2018

Address:

5601 Norris Canyon Road #240 San Ramon CA 94583

Phone:

(925) 901-1303

Fax:

(925) 901-1302

Rishi K. Sharma, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Gastroenterology

Expiration:

12/31/2021

04/01/2019

Address:

2637 Shadelands Dr. Walnut Creek CA 94598

911 Moraga Rd #101 Lafayette CA 94549

Phone:

(925) 329-3723

(925) 329-3723

Fax:

(925) 329-3724

(925) 329-3724

Salim M. Shelby, MD

Tri Valley Gastroenterology

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2020

Address:

5801 Norris Canyon Rd. #230 San Ramon CA 94583

1074 Murrieta Blvd. Livermore CA 94550

2121 Ygnacio Valley Rd. #E-200 Walnut Creek CA 94598

Phone:

(925) 275-9966

(925) 275-9966

(925) 275-9966

Fax:

(925) 275-9823

(925) 275-9823

(925) 275-9823

Gerald L. Tarder, MD

Gerald Tarder, M.D.

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Gastroenterology

Expiration:

Lifetime

Lifetime

Address:

130 La Casa Via #2-107 Walnut Creek CA 94598

Phone:

(925) 938-6060

Fax:

(925) 938-0119

David N. Varon, MD

David N. Varon, M.D.

Board Certification(s):

Expiration:

Address:

2485 High School Ave. #306 Concord CA 94520

Phone:

(925) 676-6622

Fax:

(925) 676-6725

Hongha T. Vu-James, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Gastroenterology

Expiration:

12/31/2020

04/01/2019

Address:

1479 Ygnacio Valley Rd. #200 Walnut Creek CA 94598

3100 San Pablo Ave. #400 Berkeley CA 94702

Phone:

(925) 296-7340

(510) 985-5200

Fax:

(925) 296-9042

(510) 985-5282

David T. Wong, MD

Tri Valley Gastroenterology

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2020

Address:

5801 Norris Canyon Road #230 San Ramon CA 94583

1074 Murrieta Blvd. Livermore CA 94550

2121 Ygnacio Valley Rd. #E-200 Walnut Creek CA 94598

Phone:

(925) 275-9966

(925) 275-9966

(925) 275-9966

Fax:

(925) 275-9823

(925) 275-9823

(925) 275-9823

Philip C. Yee, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2018

Address:

5401 Norris Canyon Road #208 San Ramon CA 94583

1022 Murietta Blvd. Livermore CA 94550

Phone:

(925) 275-1811

(925) 275-1811

Fax:

(925) 275-1814

(925) 275-1814

S. Saeed Zamani, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2020

Page 31: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 31

Address:

112 La Casa Via #320 Walnut Creek CA 94598

1450 Treat Blvd. #200 Walnut Creek CA 94597

Phone:

(925) 939-5599

(925) 939-5599

Fax:

(925) 939-4099

(925) 939-4099

Page 32: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 32

General Surgery Shoko E. Abe, MD

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2023

Address:

Epic Care 4721 Dallas Ranch Road Antioch CA 94531

1480 64th St #100 Emeryville CA 94608

Phone:

(925) 331-2200

(510) 629-6682

Fax:

(925) 778-1212

(510) 830-3316

Lisa Bailey, MD

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2025

Address:

1480 64th St #100 Emeryville CA 94608

Phone:

(510) 629-6682

Fax:

(925) 830-3316

Michael S. Baker, MD

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2021

Address:

130 La Casa Via #3-211 Walnut Creek CA 94598

2700 Grant Street, #310 Concord CA 94520

Phone:

(925) 933-0984

(925) 933-0984

Fax:

(925) 933-0986

(925) 933-0986

Ramon Berguer, MD

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2022

Address:

130 La Casa Via #3-211 Walnut Creek CA 94598

Phone:

(925) 933-0984

Fax:

(925) 933-0986

Joseph M. Brandel, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

American Board of Surgery/Surgical Critical Care

Expiration:

12/31/2027

12/31/2019

Address:

2350 Country Hills Dr. Suite A Antioch CA 94509

2637 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 757-0800

(925) 932-6330

Fax:

(925) 757-2160

(925) 932-0139

Mary K. Cardoza, MD

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

2260 Gladstone Drive #5 Pittsburg CA 94565

2485 High School Avenue #222 Concord CA 94520

Phone:

(925) 427-0203

(925) 681-0650

Fax:

(925) 427-5181

(925) 681-1849

Brian T. Chin, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2026

Address:

2637 Shadelands Dr Walnut Creek CA 94598

2400 Balfour Rd. #300 Brentwood CA 94513

1450 Treat Blvd. #200 Walnut Creek CA 94597

Phone:

(925) 932-6330

(925) 240-2841

(925) 932-6330

Fax:

(925) 932-0139

(925) 516-2578

(925) 932-0139

Ronald E. Cooper, MD

Ronald Cooper, M.D.

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2025

Address:

1081 Market Place #600 San Ramon CA 94583

Phone:

(925) 830-0852

Fax:

(925) 830-0849

Michael W. deBoisblanc, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2021

Address:

2637 Shadelands Dr Walnut Creek CA 94598

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 932-6330

(925) 932-6330

Fax:

(925) 932-0139

(925) 932-0139

Monica S. Eigelberger, MD

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2026

Page 33: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 33

Address:

130 La Casa Via #3-211 Walnut Creek CA 94598

2700 Grant Ave #310 Concord CA 94520

Phone:

(925) 933-0984

(925) 933-0984

Fax:

(925) 933-0986

(925) 933-0986

Karen M. Goodwin, DO

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2024

Address:

6380 Clark Ave Dublin CA 94568

1480 64th St #100 Emeryville CA 94608

Phone:

(925) 452-1803

(510) 629-6682

Fax:

(925) 875-0826

(510) 830-3316

Michael M. Gottlieb, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Colon and Rectal Surgery

American Board of Surgery

Expiration:

12/31/2025

12/31/2025

Address:

1320 El Capitan Dr. #440 Danville CA 94526

Phone:

(925) 277-1117

Fax:

(925) 277-1119

Eugenia Kang, MD

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2024

Address:

2700 Grant Street #316 Concord CA 94520

5601 Norris Canyon Road #100 San Ramon CA 94583

106 La Casa Via #200 Walnut Creek CA 94598

Phone:

(925) 338-8511

(925) 338-8511

(925) 338-8511

Fax:

(925) 338-8888

(925) 338-8888

(925) 338-8888

Deborah L. Kerlin, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2021

Address:

112 La Casa Via #340 Walnut Creek CA 94598

Phone:

(925) 945-7600

Fax:

(925) 945-7664

Charleen L. Kim, MD

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2021

Address:

130 La Casa Via #3-211 Walnut Creek CA 94598

2700 Grant St. #310 Concord CA 94520

Phone:

(925) 933-0984

(925) 433-0984

Fax:

(925) 933-0986

Diane Kwan, MD

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2022

Address:

2700 Grant Street #316 Concord CA 94520

5601 Norris Canyon Road #100 San Ramon CA 94583

106 La Casa Via #200 Walnut Creek CA 94598

Phone:

(925) 338-8511

(925) 338-8511

(925) 338-8511

Fax:

(925) 338-8888

(925) 338-8888

(925) 338-8888

Irene J. Lo, MD

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2026

Address:

2700 Grant Street #316 Concord CA 94520

5601 Norris Canyon Road #100 San Ramon CA 94583

106 La Casa Via #200 Walnut Creek CA 94598

Phone:

(925) 338-8511

(925) 338-8511

(925) 338-8511

Fax:

(925) 338-8888

(925) 338-8888

(925) 338-8888

Sean Martin, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery/Surgical Critical Care

American Board of Surgery

Expiration:

12/31/2028

12/31/2020

Address:

2637 Shadelands Dr Walnut Creek CA 94598

Phone:

(925) 932-6330

Fax:

(925) 932-0139

Peter J. Mazolewski, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2023

Address:

2637 Shadelands Dr Walnut Creek CA 94598

Phone:

(925) 932-6330

Fax:

(925) 932-0319

Page 34: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 34

Arash Mohebati, MD

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2020

Address:

130 La Casa Via #3-211 Walnut Creek CA 94598

Phone:

(925) 933-0984

Fax:

(925) 933-0986

Jason F. Moy, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2018

Address:

2637 Shadelands Dr Walnut Creek CA 94598

1450 Treat Blvd #200 Walnut Creek Ca 94597

2400 Balfour Rd. #300 Brentwood CA 94513

Phone:

(925) 932-6330

(925) 932-6330

(925) 932-6330

Fax:

(925) 932-0139

(925) 932-0139

(925) 932-0139

Aileen A. Murphy, DO

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2027

Address:

5201 Norris Canyon Road #310 San Ramon CA 94583

2700 Grant Street #316 Concord CA 94520

Phone:

(925) 338-8511

(925) 933-0984

Fax:

(925) 338-8888

(925) 933-0986

Raman Nambisan, MD

Valley Surgical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2024

Address:

5575 W. Las Positas Blvd. #270 Pleasanton CA 94588

Phone:

(925) 460-3883

Fax:

(925) 460-3859

Fernando R. Otero, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2021

Address:

2637 Shadelands Dr Walnut Creek CA 94598

Phone:

(925) 932-6330

Fax:

(925) 932-0139

Phillip W. Polido, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2019

Address:

2350 Country Hills Dr. #A Antioch CA 94509

Phone:

(925) 757-0800

Fax:

(925) 757-2160

H. Ray Rassai, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2022

Address:

2350 Country Hills Dr. #A Antioch CA 94509

2222 East St. #300 Concord CA 94520

Phone:

(925) 757-0800

(925) 757-0800

Fax:

(925) 757-2160

(925) 757-2160

Gregory A. Rhodes, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2025

Address:

2637 Shadelands Dr Walnut Creek CA 94598

1505 St. Alphonsus Way Alamo CA 94507

2400 Balfour Rd. #300 Brentwood CA 94513

1450 Treat Blvd #200 Walnut Creek Ca 94597

Phone:

(925) 932-6330

(925) 932-6330

(925) 240-2841

(925) 932-6330

Fax:

(925) 932-0139

(925) 932-0139

(925) 516-2578

(925) 932-0139

Negar M. Salehomoum, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Colon and Rectal Surgery

American Board of Surgery

Expiration:

12/31/2025

12/31/2024

Address:

365 Lennon Lane #290 Walnut Creek CA 94598

Phone:

(925) 274-9000

Fax:

(925) 274-9004

Rakhee N. Shah, MD

Valley Surgical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2026

Address:

5575 W. Las Positas Blvd. #270 Pleasanton CA 94588

Phone:

(925) 460-3883

Fax:

(925) 460-3859

Page 35: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 35

Steven M. Young, MD

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2025

Address:

130 La Casa Via #3-211 Walnut Creek CA 94598

2700 Grant Street #310 Concord CA 94520

Phone:

(925) 933-0984

(925) 933-0984

Fax:

(925) 933-0986

(925) 933-0986

John U. Zink, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery/Surgical Critical Care

American Board of Surgery

Expiration:

12/31/2024

12/31/2023

Address:

2637 Shadelands Dr Walnut Creek CA 94598

Phone:

(925) 932-6330

Fax:

(925) 932-0139

Page 36: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 36

Gynecologic Oncology Babak Edraki, MD

Referral requires prior authorization from JMPN

John Muir Specialty Medical Group

Board Certification(s):

American Board of Obstetrics and Gynecology

American Board of OBGyn/Gynecologic Oncology

Expiration:

12/31/2018

12/31/2018

Address:

1455 Montego, #100 Walnut Creek CA 94598

Phone:

(925) 627-3440

Fax:

(925) 627-3450

Dimitry L. Lerner, MD

Referral requires prior authorization from JMPN

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

American Board of OBGyn/Gynecologic Oncology

Expiration:

12/31/2018

12/31/2018

Address:

2637 Shadelands Dr Walnut Creek CA 94598

Phone:

(925) 393-0033

Fax:

(925) 301-8956

Page 37: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 37

Gynecology Elwood L. Kronick, MD

Contra Costa OB/Gyn & Fertility

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

Lifetime

Address:

240 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 932-2565

Fax:

(925) 930-8568

Page 38: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 38

Hematology/Medical Oncology Gigi Q. Chen, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of IM/Hematology

American Board of IM/Medical Oncology

Expiration:

12/31/2018

12/31/2018

Address:

400 Taylor Blvd. #202 Pleasant Hill CA 94523

5201 Norris Canyon Rd. #140 San Ramon CA 94583

1220 Rossmoor Parkway Walnut Creek CA 94595

Phone:

(925) 677-5041

(925) 677-5041

(925) 677-5041

Fax:

(925) 677-5027

(925) 677-5027

(925) 677-5027

Bao D. Dao, MD

Epic Care

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Medical Oncology

American Board of IM/Hematology

Expiration:

12/31/2022

04/01/2019

04/01/2019

Address:

6380 Clark Ave Dublin CA 94568

Phone:

(925) 875-1677

Fax:

(925) 875-0826

John T. Ganey, MD

Epic Care

Board Certification(s):

American Board of IM/Hematology

American Board of IM/Medical Oncology

American Board of Internal Medicine

Expiration:

12/31/2023

12/31/2023

Lifetime

Address:

400 Taylor Blvd. #201 Pleasant Hill CA 94523

4721 Dallas Ranch Road Antioch CA 94531

2400 Balfour Road #230 Brentwood CA 94513

6380 Clark Ave. Dublin CA 94568

Phone:

(925) 687-2570

(925) 778-0679

(925) 634-8128

(925) 875-1677

Fax:

(925) 687-2847

(925) 778-3567

(925) 308-8199

(925) 875-0826

Jewel Johl, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of IM/Medical Oncology

Expiration:

04/01/2019

Address:

400 Taylor Blvd. #202 Pleasant Hill CA 94523

100 Cortona Parkway #160 Brentwood CA 94513

1220 Rossmoor Parkway #9 Walnut Creek CA 94595

Phone:

(925) 677-5041

(925) 677-5041

(925) 677-5041

Fax:

(925) 677-5027

(925) 677-5027

(925) 677-5027

Tyler Y. Kang, MD

Epic Care

Board Certification(s):

American Board of IM/Medical Oncology

Expiration:

12/31/2018

Address:

6380 Clark Ave Dublin CA 94568

13847 E 14th St. #217 San Leandro CA 94578

20400 Lake Chabot Road, #102 Castro Valley CA 94546

Phone:

(925) 875-1677

(510) 483-2555

(510) 247-9227

Fax:

(925) 875-0826

(510) 483-1856

(925) 778-3567

Shoba Kankipati, MD

Epic Care

Board Certification(s):

American Board of IM/Medical Oncology

Expiration:

04/01/2019

Address:

400 Taylor Blvd. #201 Pleasant Hill CA 94523

6380 Clark Ave Dublin CA 94568

5201 Norris CAnyon Rd. #310 San Ramon CA 94583

Phone:

(925) 687-2570

(925) 875-1677

(925) 338-8511

Fax:

(925) 687-2847

(925) 778-3567

(925) 338-8888

Susan Y. Kao, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of IM/Medical Oncology

American Board of IM/Hematology

Expiration:

12/31/2021

12/31/2020

Address:

400 Taylor Blvd #202 Pleasant Hill CA 94523

2700 Grant St #310 Concord CA 94520

1220 Rossmoor kwy Walnut Creek CA 94596

1210 Rossmoor Pkwy Walnut Creek CA 94595

Phone:

(925) 677-5041

(925) 825-5200

(925) 677-5041

(925) 677-5041

Fax:

(925) 677-5025

(925) 825-5226

(925) 677-5025

(925) 677-5025

Yelena E. Krupitskaya, MD

DVO dba Pacific Urology

Board Certification(s):

American Board of IM/Hematology

American Board of IM/Medical Oncology

Expiration:

12/31/2019

12/31/2019

Page 39: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 39

Address:

2700 Grant St #310 Concord CA 94520

400 Taylor Blvd. #202 Pleasant Hill CA 94523

100 Cortona Way #160 Brentwood CA 94513

Phone:

(925) 677-5041

(925) 677-5041

(925) 677-5041

Fax:

(925) 677-5025

(925) 677-5025

(925) 677-5027

Ernest N. Lo, MD

Epic Care

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Medical Oncology

American Board of IM/Hematology

Expiration:

12/31/2020

04/01/2019

04/01/2019

Address:

400 Taylor Blvd. #201 Pleasant Hill CA 94523

Phone:

(925) 687-2570

Fax:

(925) 687-2847

Lesley C. Martin, MD

Mt. Diablo Solano Oncology Medical Group Associates

Board Certification(s):

American Board of IM/Hematology

American Board of IM/Medical Oncology

Expiration:

04/01/2019

04/01/2019

Address:

2571 Park Ave Concord CA 94520

100 Hospital Drive #110B Vallejo CA 94589

3000 Oak Rd #311 Walnut Creek CA 94597

Phone:

(925) 674-2100

(707) 551-3333

(925) 674-2100

Fax:

(925) 689-5135

(707) 551-3331

(925) 689-5135

Elizabeth A. Odumakinde, MD

Mt. Diablo Solano Oncology Medical Group Associates

Board Certification(s):

American Board of IM/Medical Oncology

American Board of Internal Medicine

Expiration:

04/01/2019

Lifetime

Address:

2571 Park Ave Concord CA 94520

100 Hospital Drive #110B Vallejo CA 94589

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 674-2100

(707) 551-3333

(925) 674-2100

Fax:

(925) 689-5135

(707) 551-3331

(925) 689-5135

Bimal J. Patel, MD

Epic Care

Board Certification(s):

American Board of IM/Medical Oncology

American Board of IM/Hematology

American Board of Internal Medicine

Expiration:

12/31/2023

04/01/2019

Lifetime

Address:

400 Taylor Blvd. #201 Pleasant Hill CA 94523

4721 Dallas Ranch Road Antioch CA 94531

2400 Balfour Road #230 Brentwood CA 94513

6380 Clark Ave. Dublin CA 94568

13847 E. 14th Street #217 San Leandro CA 94578

Phone:

(925) 687-2570

(925) 778-0679

(925) 634-8128

(925) 875-1677

(510) 483-2555

Fax:

(925) 687-2847

(925) 778-3567

(925) 308-8199

(925) 875-0826

(510) 483-1856

Prasad Pillai, MD

Epic Care

Board Certification(s):

American Board of IM/Medical Oncology

American Board of IM/Hematology

American Board of Internal Medicine

Expiration:

12/31/2021

12/31/2021

12/31/2018

Address:

4721 Dallas Ranch Road Antioch CA 94531

400 Taylor Blvd #201 Pleasant Hill CA 94523

Phone:

(925) 778-0679

(925) 687-2570

Fax:

(925) 778-3567

(925) 687-2847

Vandana Raman, MD

Contra Costa Oncology

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Medical Oncology

American Board of IM/Hematology

Expiration:

12/31/2022

04/01/2019

04/01/2019

Address:

500 Lennon Lane Walnut Creek CA 94598

3000 Oak Road #111 Walnut Creek CA 94597

1320 El Capitan Drive #330 Danville CA 94526

2339 Almond Avenue Concord CA 94520

Phone:

(925) 939-9610

(925) 939-9610

(925) 806-9700

(925) 939-9610

Fax:

(925) 939-9630

(925) 939-9630

(925) 939-9839

(925) 939-9630

Robert L. Robles, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of IM/Hematology

American Board of IM/Medical Oncology

American Board of Internal Medicine

Expiration:

12/31/2022

12/31/2021

Lifetime

Address:

400 Taylor Blvd. #202 Pleasant Hill CA 94523

5201 Norris Canyon Rd. #140 San Ramon CA 94583

Phone:

(925) 677-5041

(925) 677-5041

Fax:

(925) 677-5027

(925) 677-5027

Page 40: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 40

Gauri B. Sharma, DO

Contra Costa Oncology

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2021

Address:

500 Lennon Lane Walnut Creek CA 94598

1320 El Capitan Dr. #330 Danville CA 94526

Phone:

(925) 939-9610

(925) 939-9610

Fax:

(925) 939-9630

(925) 939-9630

Michael P. Sherman, MD, PhD

Contra Costa Oncology

Board Certification(s):

American Board of IM/Medical Oncology

American Board of Internal Medicine

Expiration:

12/31/2019

12/31/2018

Address:

500 Lennon Lane Walnut Creek CA 94598

1320 El Capitan Drive #330 Danville CA 94526

2339 Almond Ave. Concord CA 94520

1220 Rossmoor Parkway Walnut Creek CA 94595

3000 Oak Rd. #11 Walnut Creek CA 94597

Phone:

(925) 939-9610

(925) 806-9700

(925) 939-9610

(925) 939-9610

(925) 939-9610

Fax:

(925) 939-9630

(925) 939-9630

(925) 939-9630

(925) 939-9630

(925) 939-9839

Matthew N. Sirott, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of IM/Medical Oncology

American Board of Internal Medicine

Expiration:

12/31/2021

Lifetime

Address:

400 Taylor Blvd. #202 Pleasant Hill CA 94523

Phone:

(925) 677-5041

Fax:

(925) 677-5027

Diana Superfin, MD

Contra Costa Oncology

Board Certification(s):

American Board of IM/Hematology

American Board of IM/Medical Oncology

Expiration:

12/31/2018

12/31/2018

Address:

500 Lennon Lane Walnut Creek CA 94598

1210 Rossmoor Parkway Walnut Creek CA 94595

1320 El Capitan Dr. #330 Danville CA 94526

3000 Oak Road #111 Walnut Creek CA 94597

1220 Rossmoor Parkway Walnut Creek CA 94595

Phone:

(925) 939-9610

(925) 939-9610

(925) 939-9610

(925) 939-9610

(925) 939-9610

Fax:

(925) 939-9630

(925) 939-9630

(925) 939-9630

(925) 939-9630

(925) 939-9630

Tiffany H. Svahn, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of IM/Medical Oncology

Expiration:

04/01/2019

Address:

400 Taylor Blvd. #202 Pleasant Hill CA 94523

5201 Norris Canyon Rd. #140 San Ramon CA 94583

Phone:

(925) 677-5041

(925) 677-5041

Fax:

(925) 677-5027

(925) 677-5027

Wilson P. Tong, MD

Epic Care

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Hematology

American Board of IM/Medical Oncology

Expiration:

12/31/2022

04/01/2019

04/01/2019

Address:

4721 Dallas Ranch Road Antioch CA 94531

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 778-0679

(925) 634-8128

Fax:

(925) 778-3567

(925) 778-3567

Page 41: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 41

HIV Medicine Benedict C. Villanueva, MD

Infectious Disease Medical Group

Board Certification(s):

Expiration:

Address:

5401 Norris Canyon Road, #300 San Ramon CA 94583

Phone:

(925) 867-3829

Fax:

(925) 867-3820

Page 42: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 42

Hospitalists

John Muir Medical Group Dimple Ajwani, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1601 Ygnacio Valley Road Walnut Creek CA 94598

8461 Santa Margarita Lane La Palma CA 90623

Phone:

(925) 947-3393

(714) 330-2201

Fax:

(925) 947-3396

Viviane D. Alfandary, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Sarvenaz Alibeigi, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Mitchell J. Applegate, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine/Geriatric Med

American Board of Family Medicine

Expiration:

12/31/2025

12/31/2019

Address:

2700 Grant Ave #200 Concord CA 94520

2540 East St Concord CA 94520

Phone:

(925) 674-2609

(925) 674-2609

Fax:

(925) 674-2211

(925) 674-2211

Deborah S. Arce, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2020

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

2700 Grant St. #200 Concord CA 94520

1450 Treat Blvd. Suite 350 Walnut Creek CA 94597

Phone:

(925) 947-3393

(925) 674-2609

(925) 952-2739

Fax:

(925) 947-3396

(925) 674-2211

(925) 952-2811

Adriana J. Avila Acosta, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2700 Grant St. #200 Concord CA 94520

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 674-2609

(925) 947-3393

Fax:

(925) 674-2211

(925) 947-3396

Nason Azizi, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

2700 Grant St #200 Concord CA 94520

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 674-2609

(925) 947-3393

Fax:

(925) 947-3396

(925) 674-2211

(925) 947-3396

Mike M. Bannout, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2019

Address:

2700 Grant St. #200 Concord CA 94520

2540 East Street Concord CA 94520

Phone:

(925) 674-2609

(925) 674-2609

Fax:

(925) 674-2211

(925) 674-2211

Ali R. Barmaki, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Page 43: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 43

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Ansoo Batsha, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Preet P. Bhambra, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Internal Medicine

Expiration:

09/01/2020

Address:

2700 Grant St. #200 Concord CA 94520

1220 Rossmoor Parkway Walnut Creek CA 94595

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 674-2609

(925) 947-3393

(925) 947-3393

Fax:

(925) 674-2211

(925) 947-3396

(925) 947-3396

Salimah A. Boghani, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2700 Grant Street, #200 Concord CA 94520

Phone:

(925) 947-3393

(925) 947-3393

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

Sukhjinder S. Brah, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2021

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Kavitha Bysani, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

2700 Grant Street Concord CA 94520

1220 Rossmoor Pkwy Walnut Creek CA 94598

2540 East Street Concord CA 94520

Phone:

(925) 674-2609

(925) 947-3393

(925) 674-2609

Fax:

(925) 674-2211

(925) 947-3396

(925) 674-2211

Sushmi Chakraborty, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Smita Chandra, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Hospice and Palliative Med.

Expiration:

12/31/2022

12/31/2022

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3312

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

John H. Chartier, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Abraham K. Chung, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Page 44: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 44

Address:

2700 Grant St. #200 Concord CA 94520

2540 East Street D2, Room 2406 Concord CA 94520

Phone:

(925) 674-2609

(925) 674-2609

Fax:

(925) 674-2211

(925) 674-2211

Jessica M. Clima, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

2700 Grant St #200 Concord CA 94520

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 674-2609

(925) 947-3393

Fax:

(925) 947-3396

(925) 674-2211

(925) 947-3396

Amy K. Clouse, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

2700 Grant St. #200 Concord CA 94520

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 674-2609

(925) 947-3393

Fax:

(925) 947-3396

(925) 674-2211

(925) 947-3396

Rubi D. Cortes, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

2700 Grant Street #200 Concord CA 94520

1601 Ygnacio Valley Rd. Walnut Creek CA 94598

Phone:

(925) 674-2609

(925) 947-3393

Fax:

(925) 674-2291

(925) 947-3396

Jennifer Decolongon, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Laurie F. Draughon, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

2700 Grant St. #200 Concord CA 94520

1450 Treat Blvd. #300 Walnut Creek CA 94597

231 Market Place, #115 San Ramon CA 94583

Phone:

(925) 674-2609

(925) 947-3393

(925) 324-8227

Fax:

(925) 674-2211

(925) 947-3396

(925) 648-1746

Louisa L. Dresser, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

2700 Grant St. #200 Concord CA 94520

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 674-2609

(925) 947-3393

Fax:

(925) 947-3396

(925) 674-2211

(925) 947-3396

Susanne U. Duesberg, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2700 Grant St. #200 Concord CA 94520

2540 East Street D2, Room 2406 Concord CA 94520

Phone:

(925) 674-2609

(925) 674-2609

Fax:

(925) 674-2211

(925) 674-2211

Teodora Dumitrescu, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1601 Ygnacio Valley Rd. Walnut Creek CA 94598

Phone:

(925) 947-3312

Fax:

(925) 947-3396

Russell L. Everest, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Page 45: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 45

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Rami G. Fasheh, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2019

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

2700 Grant St. #200 Concord CA 94520

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 674-2609

(925) 947-3312

Fax:

(925) 947-3396

(925) 674-2211

(925) 947-3396

Robert A. Feren, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

2700 Grant Street Concord CA 94520

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 674-2609

(925) 947-3393

Fax:

(925) 947-3396

(925) 674-2211

(925) 947-3396

Neetu Gakhar, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2020

Address:

2700 Grant Street Suite 200 Concord CA 94520

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 674-2609

(925) 947-3393

(925) 947-3393

Fax:

(925) 674-2211

(925) 947-3396

(925) 947-3396

Kamaldip S. Ghei, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1601 Ygnacio Valley Rd. Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Joshua Gitter, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

1601 Ygnacio Valley Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Sean S. Grammy, DO

Inpatient Based Only-No Referrals

California Emergency Physicians

Board Certification(s):

American Board of Emergency Medicine

Expiration:

12/31/2025

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

2540 East St Concord CA 94520

Phone:

(925) 947-3393

(925) 674-2333

Fax:

(925) 947-3396

(925) 947-3392

Joseph P. Henry, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

2700 Grant Street Concord CA 94520

1220 Rossmoor Pkwy Walnut Creek CA 94595

2540 East St Concord CA 94520

Phone:

(925) 674-2609

(925) 947-3393

(925) 674-2609

Fax:

(925) 674-2211

(925) 947-3396

(925) 674-2211

Lavinia Herbei, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

John B. Hiss, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Page 46: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 46

Address:

2700 Grant St. #200 Concord CA 94520

2540 East Street D2, Room 2406 Concord CA 94520

Phone:

(925) 674-2609

(925) 674-2609

Fax:

(925) 674-2211

(925) 674-2211

Eric P. Hoenig, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

2700 Grant St. #200 Concord CA 94520

2540 East Street Concord CA 94520

Phone:

(925) 674-2609

(925) 674-2609

Fax:

(925) 674-2211

(925) 674-2211

Uyen-Chi Huynh, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

2700 Grant St. #200 Concord CA 94520

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 677-0500

(925) 947-3393

Fax:

(925) 677-0510

(925) 947-3396

Mariko Ishiyama, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1601 Ygnacio Valley Rd. Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Betsy A. Jacobs, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2016

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Sonia Jhurani, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

2700 Grant St. #200 Concord CA 94520

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3396

(925) 674-2609

(925) 947-3393

Fax:

(925) 947-3396

(925) 674-2211

(925) 947-3396

Nicole L. Jones, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2023

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

6001 Norris Canyon Rd San Ramon CA 94583

Phone:

(925) 947-3393

(925) 947-3393

(925) 275-6117

Fax:

(925) 947-3396

(925) 947-3396

(925) 275-6148

Rajesh K. Joshi, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2019

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3312

Fax:

(925) 947-3396

Jahed Kamal, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2020

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

2700 Grant St #200 Concord CA 94520

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 674-2609

(925) 947-3393

Fax:

(925) 947-3396

(925) 674-2211

(925) 947-3396

Anjali Kandpal, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Page 47: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 47

Kshitija Kari, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Michael Kats, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1601 Ygnacio Valley Rd. Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Randi Kestler, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Tiffany M. King, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

2700 Grant St. #200 Concord CA 94520

1220 Rossmoor Pkwy Walnut Creek CA 94597

1601 Ygnacio valley Rd Walnut Creek CA 94598

Phone:

(925) 674-2609

(925) 947-3393

(925) 947-3393

Fax:

(925) 674-2211

(925) 947-3396

(925) 947-3396

William K. Knapp, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

2700 Grant St. #200 Concord CA 94520

2540 East Street Concord CA 94520

Phone:

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 674-2211

(925) 674-2211

Shruthi R. Kooturu, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2021

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

1601 Ygnacio Valley Rd Walnut Creek CA 94598

2700 Grant Street, #200 Concord CA 94520

Phone:

(925) 947-3393

(925) 947-3393

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

Sri Vardhan R. Kooturu, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2019

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

2700 Grant Street, #200 Concord CA 94520

Phone:

(925) 947-3393

(925) 674-2609

Fax:

(925) 947-3396

(925) 674-2211

Sricharitha Krishnamoorthy, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of Family Medicine

Expiration:

04/01/2019

02/15/2019

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

2700 Grant St #200 Concord CA 94520

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 674-2609

(925) 947-3393

Fax:

(925) 947-3396

(925) 674-2211

(925) 947-3396

Kartik R. Krishnan, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

2700 Grant St. #200 Concord CA 94520

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 674-2609

(925) 947-3393

Fax:

(925) 947-3396

(925) 674-2211

(925) 947-3396

Page 48: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 48

Melanie H. Lee, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2021

Address:

2700 Grant St. #200 Concord CA 94520

2540 East Street Concord CA 94520

1450 Treat Blvd Walnut Creek CA 94597

Phone:

(925) 674-2609

(925) 674-2609

(925) 588-3280

Fax:

(925) 674-2211

(925) 674-2211

(925) 952-2811

Stacy D. Ly, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2019

Address:

2700 Grant St. #200 Concord CA 94520

2540 East Street D2, Room 2406 Concord CA 94520

Phone:

(925) 674-2609

(925) 674-2609

Fax:

(925) 674-2211

(925) 674-2211

Paresh Matmari, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

John Muir Medical Group 2700 Grant St. #200 Concord

CA 94520

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 674-2609

(925) 947-3393

Fax:

(925) 674-2211

(925) 947-3396

Yashwant S. Mehta, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

2700 Grant St. #200 Concord CA 94520

2540 East Street Concord CA 94520

Phone:

(925) 674-2609

(925) 674-2609

Fax:

(925) 674-2211

(925) 674-2211

Zainab D. Mezban, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of IM/Hospice and Palliative Med.

American Board of Internal Medicine

Expiration:

12/31/2022

04/01/2019

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

6001 Norris Canyon San Ramon CA 94583

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Neeta P. Milasincic, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2023

Address:

6001 Norris Canyon Rd San Ramon CA 94583

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Runjhun Misra, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1601 Ygnacio Valley Rd. Walnut Creek CA 94598

Phone:

(925) 947-3312

Fax:

(925) 947-3396

Khashayar Montazeri, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2021

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Scott A. Morehouse, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2020

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Mariel Muriel Pastrana, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Page 49: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 49

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East Street Concord CA 94520

Phone:

(925) 947-3393

(925) 947-3393

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

Ali Naghash Maheri, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1601 Ygnacio Valley Rd. Walnut Creek CA 94598

6001 Norris Canyon Rd San Ramon CA 94583

Phone:

(925) 947-3393

(925) 275-9200

Fax:

(925) 947-3396

Brian P. O’Connor, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3312

Fax:

(925) 947-3396

Mita H. Panchal, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

2700 Grant St #200 Concord CA 94520

1601 Ygnacio Valley Rd Walnut Creek CA 94597

Phone:

(925) 947-3393

(925) 674-2609

(925) 947-3393

Fax:

(925) 947-3396

(925) 674-2211

(925) 947-3396

Angel K. Parker, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019 Meets MOC

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

2540 East St. Concord CA 94520

2700 Grant Street #200 Concord CA 94520

Phone:

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 674-2211

(925) 674-2211

Ankit Patel, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Zsuzsanna Rad, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Amit S. Rajguru, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2020

Address:

2700 Grant St. #200 Concord CA 94520

2540 East Street Concord CA 94520

Phone:

(925) 674-2609

(925) 674-2609

Fax:

(925) 674-2211

(925) 674-2211

Tanvi S. Raman, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2020

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

2700 Grant St. #200 Concord CA 94520

2540 East Street Concord CA 94520

Phone:

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 674-2211

(925) 674-2211

Sandy Ramirez, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3396

Fax:

(925) 947-3393

Page 50: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 50

Delia Salgado-Lejano, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2019

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

2700 Grant St. #200 Concord CA 94520

2540 East Street Concord CA 94520

Phone:

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 674-2211

(925) 674-2211

Carol R. Schaffer, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

2700 Grant St. #200 Concord CA 94520

2540 East Street Concord CA 94520

Phone:

(925) 674-2609

(925) 674-2609

Fax:

(925) 674-2211

(925) 674-2211

Pragnesh R. Shah, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2017

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Zahid I. Shaikh, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2021

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

2700 Grant Street, #200 Concord CA 94520

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 674-2609

(925) 947-3393

Fax:

(925) 947-3396

(925) 674-2211

(925) 947-3396

Viktoriya Sharp, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2021

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Mysore S. Shilpa, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Zahra Shirmohammadi, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Veronika Simanek, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Karandeep Singh, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

1601 Ygnacio Valley Rd. Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Sukhbir Singh, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Internal Medicine

Expiration:

12/31/2026

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Page 51: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 51

George D. Slater, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Priyanka Soin, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Corinna L. Sullivan, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2017

Address:

2700 Grant St. #200 Concord CA 94520

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 674-2609

(925) 947-3393

Fax:

(925) 674-2211

(925) 947-3396

Grace R. Talento, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2700 Grant St Concord CA 94520

1220 Rossmoor Pkwy Walnut Creek CA 94595

2540 East St Concord CA 94520

Phone:

(925) 674-2609

(925) 947-3393

(925) 674-2607

Fax:

(925) 674-2211

(925) 947-3396

(925) 674-2211

Geraldine Tan, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2019

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

2700 Grant Street, #200 Concord CA 94520

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 674-2609

(925) 947-3393

Fax:

(925) 947-3396

(925) 674-2211

(925) 947-3396

Jeffrey J. Thomas, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3393

Fax:

(925) 947-3396

(925) 947-3396

Hoang N. Trinh, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2017

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

Nazneen F. Uddin, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019 MOC Yes

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3312

Fax:

(925) 947-3396

Champak Venkitachalam, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1601 Ygnacio Valley Rd. Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Bibanjeet K. Virk, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2021

Page 52: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 52

Address:

2700 Grant St #200 Concord CA 94520

1220 Rossmoor Parkway Walnut Creek CA 94595

2540 East St. Concord CA 94520

Phone:

(925) 674-2609

(925) 947-3393

(925) 674-2609

Fax:

(925) 674-2211

(925) 947-3396

(925) 674-2211

Andre Westin, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2018

Address:

2700 Grant St. #200 Concord CA 94520

1220 Rossmoor Parkway Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 674-2609

(925) 947-3393

(925) 947-3393

Fax:

(925) 674-2211

(925) 947-3396

(925) 947-3396

Natalia Zielkiewicz, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

2700 Grant St. #200 Concord CA 94520

2540 East Street Concord CA 94520

Phone:

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 674-2211

(925) 674-2211

Tony Zung, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2018

Address:

1220 Rossmoor Pkwy. Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 947-3393

(925) 674-2609

Fax:

(925) 947-3396

(925) 674-2211

Page 53: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 53

Infectious Disease Jorge R. Bernett, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Infectious Disease

Expiration:

12/31/2021

Address:

365 Lennon Lane #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Peter D. Binstock, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Infectious Disease

Expiration:

Lifetime

Lifetime

Address:

365 Lennon Lane #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Devin T. Callister, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Infectious Disease

Expiration:

04/01/2019

04/01/2019

Address:

365 Lennon Lane, #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Jennifer W. Cheng, DO

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Infectious Disease

Expiration:

04/01/2019

04/01/2019

Address:

365 Lennon Ln #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Aye T. Khyne, MD

Epic Care

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Infectious Disease

Expiration:

12/31/2020

12/31/2020

Address:

400 Taylor Blvd., #102 Pleasant Hill CA 94523

Phone:

(925) 687-2570

Fax:

(925) 687-2847

Bhavna Malik, MD

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

365 Lennon Lane, #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Nimisha Mishra-Shukla, MD

Epic Care

Board Certification(s):

American Board of IM/Infectious Disease

Expiration:

04/01/2019

Address:

400 Taylor Blvd., #102 Pleasant Hill CA 94523

Phone:

(925) 687-2570

Fax:

(925) 687-2847

Joshua D. Perlroth, MD

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

365 Lennon Lane #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Bakul T. Roy, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

5601 Norris Canyon Rd. #340 San Ramon CA 94583

Phone:

(925) 866-8080

Fax:

(925) 866-8082

Konark Sharma, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Infectious Disease

Expiration:

12/31/2022

Address:

365 Lennon Ln #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Benedict C. Villanueva, MD

Infectious Disease Medical Group

Board Certification(s):

Expiration:

Address:

5401 Norris Canyon Road, #300 San Ramon CA 94583

Phone:

(925) 867-3829

Fax:

(925) 867-3820

Page 54: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 54

Ronald B. Wasserman, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

365 Lennon Lane #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Page 55: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 55

Internal Medicine Johnson O. Adeyanju, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2023

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Pacita R. Aducayen, MD

Pacita R. Aducayen, M.D.

Board Certification(s):

Expiration:

Address:

2250 Gladstone Dr. #2 Pittsburg CA 94565

Phone:

(925) 432-6208

Fax:

(925) 432-0134

Sherry R. Albrink, MD

Muir Family Physicians Medical Group, Inc.

Board Certification(s):

Expiration:

Address:

3291 Walnut Blvd, #100 Brentwood CA 94513

Phone:

(925) 513-9495

Fax:

(925) 626-3782

Maryam Amini, M.D.

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2019

Address:

1399 Ygnacio Valley Rd #14 Walnut Creek CA 94598

Phone:

(925) 934-4123

Fax:

(925) 934-4125

Galicano C. Andal, MD

Galicano C. Andal, M.D.

Board Certification(s):

Expiration:

Address:

2250 Gladstone Drive #3 Pittsburg CA 94565

Phone:

(925) 439-3334

Fax:

(925) 439-2698

Carlos E. Andersen, MD

Carlos Andersen, M.D.

Board Certification(s):

Expiration:

Address:

3301 Clayton Road Concord CA 94519

Phone:

(925) 685-3020

Fax:

(925) 685-5017

Maria E. Andrae-Hammond, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

140 Brookwood Road #201 Orinda CA 94563

Phone:

(925) 296-7412

Fax:

(925) 254-4399

Jose R. Arias-Vera, MD

J. Arias Medical Corporation

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

2211 East Street Concord CA 94520

Phone:

(925) 603-1363

Fax:

(925) 603-1367

Tasneem Bader Omarali, MD

Physician only seeing existing patients

Pleasanton Medical Grp. Inc.

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

2324 Santa Rita Rd. #11 Pleasanton CA 94566

Phone:

(925) 417-7505

Fax:

(925) 226-4944

Fred Bayon, MD

Solano Primary Medical Care Group

Board Certification(s):

Expiration:

Address:

155 Glen Cove Marina Road, #100 Vallejo CA 94591

Phone:

(707) 558-8699

Fax:

(707) 558-1864

Devorah E. Ben-Zeev, MD

John Muir Medical Group

Board Certification(s):

American Board of Preventive Medicine

American Board of Internal Medicine

Expiration:

01/31/2025

04/01/2019

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 296-9727

Fax:

(925) 296-9032

Page 56: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 56

Lyudmila Beyzer, MD

Lyudmila Beyzer, M.D.

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2020

Address:

110 La Casa Via #210 Walnut Creek CA 94598

Phone:

(925) 935-5290

Fax:

(925) 935-2368

Joy S. Bloch, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2018

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 296-9753

Fax:

(925) 296-9032

Julie A. Cahill, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Christine M. Chang, MD

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

4165 Blackhawk Plaza Cir #265 Danville CA 94506

Phone:

(925) 648-7144

Fax:

(925) 648-0878

Natalie Chang, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #250B Walnut Creek CA 94597

Phone:

(925) 296-9707

Fax:

(925) 296-9064

William W. Chen, MD

William W. Chen, M.D. Medical Corporation

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Medicine

Expiration:

12/31/2023

12/31/2021

Address:

2089 Vale Rd. #34 San Pablo CA 94806

Phone:

(510) 235-9247

Fax:

(510) 235-9248

Kausalya N. Chennapragada, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2023

Address:

1450 Treat Blvd., #220A Walnut Creek CA 94597

Phone:

(925) 296-9754

Fax:

(925) 296-9051

Kushal Chhabra, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2021

Address:

200 Porter Dr. #300 San Ramon CA 94583

4000 Dublin Blvd #305 Dublin CA 94568

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Mei Y. Chow-Kwan, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Robert Davidson, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

2700 Grant Street #200 2nd Floor Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Chinnavuth P. De Monteiro, MD

Diablo Valley Primary Care

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

2415 High School Ave. #800 Concord CA 94520

Phone:

(925) 687-5210

Fax:

(925) 687-5091

Page 57: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 57

Gerald R. Del Rio, MD

Springhill Medical Group

Board Certification(s):

Expiration:

Address:

2220 Gladstone Drive #3 Pittsburg CA 94565

2400 Balfour Road #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 634-0425

Fax:

(925) 432-0886

(925) 432-0886

Baldomero DeLeon, Jr., MD

Baldomero DeLeon, M.D.

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

130 La Casa Via, Bldg 1 #201 Walnut Creek CA 94598

Phone:

(925) 932-1018

Fax:

(925) 932-7938

Paul T. Endo, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

1450 Treat Blvd. #250B Walnut Creek CA 94597

Phone:

(925) 296-9718

Fax:

(925) 296-9064

Louis A. Enrique, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

3432 Hillcrest Ave. #150 Antioch CA 94531

Phone:

(925) 754-6611

Fax:

(925) 754-3496

John W. Gallo, DO

Springhill Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

2220 Gladstone Dr #3 Pittsburg CA 94565

2400 Balfour Rd #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 432-3318

Fax:

(925) 432-4590

(925) 432-4590

Janet E. Gaston, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-4633

Fax:

(925) 820-0739

Parham Gharagozlou, MD

Parham Gharagozlou MD, Inc

Board Certification(s):

American Board of IM/Sleep Medicine

American Board of Internal Medicine

Expiration:

12/31/2019

04/01/2019

Address:

3101 Clayton Rd Concord CA 94519

3711 Sunset Lane, Ste. D Antioch CA 94509

Phone:

(925) 849-6634

(925) 732-3623

Fax:

(888) 990-1536

(888) 990-1536

Sandra Goldstein, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

140 Brookwood Rd. #201 Orinda CA 94563

Phone:

(925) 296-7412

Fax:

(925) 254-4399

Juana Gonzalez Aguirre, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Ravinder N. Gupta, MD

Ravinder N. Gupta, M.D.

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Pulmonary Disease

Expiration:

Lifetime

Lifetime

Address:

3741 Sunset Lane #B Antioch CA 94509

Phone:

(925) 778-2310

Fax:

(925) 778-3981

Waheeda S. Hiller, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Page 58: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 58

Address:

140 Brookwood Rd #201 Orinda CA 94563

Phone:

(925) 296-7412

Fax:

(925) 254-4399

Victorina P. Hoffmann, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

911 Moraga Ave #101 Lafayette CA 94549

1081 Market Place #200 San Ramon CA 94583

Phone:

(925) 962-9120

(925) 866-8800

Fax:

(925) 962-9122

(925) 866-8802

Hsien-Wen Hsu, MD

Physician only seeing existing patients

Springhill Medical Group

Board Certification(s):

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

12/31/2023

04/01/2019

Address:

2220 Gladstone Drive, #3 Pittsburg CA 94565

2400 Balfour Road #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 634-0425

Fax:

(925) 432-0886

(925) 432-0886

Frank C. Hsueh, MD

Frank Hsueh, M.D.

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2018

Address:

5401 Norris Canyon Rd #202 San Ramon CA 94583

Phone:

(925) 786-5322

Fax:

(888) 510-9122

Lisa A. Hudson, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2021

Address:

913 San Ramon Valley Blvd., #186 Danville CA 94526

Phone:

(925) 984-2622

Fax:

(925) 309-4206

Elise M. Hughes-Watkins, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

1450 Treat Blvd. #250B Walnut Creek CA 94597

Phone:

(925) 296-9721

Fax:

(925) 296-9064

Vinita V. Jain, MD

Vinita Vivekanand Jain, M.D.

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2020

Address:

2485 High School Ave. #107 Concord CA 94520

Phone:

(925) 686-0259

Fax:

(925) 686-2053

Vivekanand Jain, MD

Vivekanand Jain, M.D.

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

2485 High School Ave. #107 Concord CA 94520

Phone:

(925) 686-0259

Fax:

(925) 686-2053

Loreta Kalish, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

Phone:

(925) 988-7533

Fax:

(925) 988-7574

Richard O. Kamrath, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Endocrinology, Diab, Metab

Expiration:

Lifetime

Lifetime

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 296-9731

Fax:

(925) 296-9032

Michael D. Kassels, DO

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

2339 Almond Avenue Concord CA 94520

100 Cortona Way #160 Brentwood CA 94513

Phone:

(925) 687-6111

(925) 687-6111

Fax:

(925) 687-6652

(925) 687-6652

Page 59: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 59

Lindsay R. Klein, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1450 Treat Blvd #250A Walnut Creek CA 94597

Phone:

(925) 296-9704

Fax:

(925) 296-9065

Sue J. Knight, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

200 Porter Drive #300 San Ramon CA 94583

4000 Dublin Blvd #305 Dublin CA 94568

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Irina V. Kolomey, DO

Springhill Medical Group

Board Certification(s):

American Board of IM/Hospice and Palliative Med.

American Board of Internal Medicine

Expiration:

12/31/2022

12/31/2020

Address:

2220 Gladstone Dr #3 Pittsburg CA 94565

2400 Balfour Rd #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 634-0425

Fax:

(925) 432-0886

(925) 432-0886

Anita Krishnamurthy, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

140 Brookwood Road #201 Orinda CA 94563

Phone:

(925) 254-9090

Fax:

(925) 254-4399

Franklin C. Lemon, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

5601 Norris Canyon Rd. #200 San Ramon CA 94583

Phone:

(925) 277-3070

Fax:

(925) 866-8205

Manisha Malhotra, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-5750

Fax:

(925) 838-5769

Joseph Y. Mardanzai, MD

Prestige Medical, Inc.

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2023

Address:

11030 Bollinger Canyon Rd. #240 San Ramon CA 94582

Phone:

(925) 736-1000

Fax:

(925) 736-1055

Jatinder P. Marwaha, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Hospice and Palliative Med.

American Board of IM/Sleep Medicine

American Board of Internal Medicine

Expiration:

12/31/2022

12/31/2021

04/01/2019

Address:

1081 Market Place #200 San Ramon CA 94583

108 La Casa Via #100 Walnut Creek CA 94598

911 Moraga Ave #101 Lafayette CA 94549

Phone:

(925) 866-8800

(925) 930-9120

(925) 962-9120

Fax:

(925) 866-8802

(925) 930-9122

(925) 962-9122

Smrutirekha Misra, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2018

Address:

2301 Camino Ramon #110 San Ramon CA 94583

Phone:

(925) 361-5550

Fax:

(925) 361-5553

Badeia A. Morsy, MD

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 224-0720

Fax:

(925) 224-0722

Page 60: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 60

Maeve O’Regan, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Iqbal I. Omarali, MD

Pleasanton Medical Grp. Inc.

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of Internal Medicine

Expiration:

12/31/2022

04/01/2019

Address:

2324 Santa Rita Rd. #11 Pleasanton CA 94566

Phone:

(925) 417-7505

Fax:

(925) 226-4944

Neesha S. Pammi, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

2637 Shadelands Dr #B Walnut Creek CA 94598

Phone:

(925) 930-9978

Fax:

(925) 930-9663

Grishma J. Patel, MD

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Nhu Q. Pham, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2019

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-5750

Fax:

(925) 838-5769

Sujatha Rajagopalan, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2020

Address:

2301 Camino Ramon #110 San Ramon CA 94583

Phone:

(925) 361-5531

Fax:

(925) 361-5553

Vyjayanti Ramaswamy, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

140 Brookwood Road #201 Orinda CA 94563

Phone:

(925) 296-7412

Fax:

(925) 254-4399

Mark S. Reginato, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

4165 Blackhawk Plaza Circle #100 Danville CA 94506

Phone:

(925) 736-7070

Fax:

(925) 736-7075

Brian A. Reyes, MD

Brian Reyes, M.D.

Board Certification(s):

Expiration:

Address:

100 Cortona Way #140 Brentwood CA 94513

Phone:

(925) 516-4488

Fax:

(925) 516-4545

Meena M. Rijhwani, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

5860 Owens Dr. #110 Pleasanton CA 94588

Phone:

(925) 224-0720

Fax:

(925) 224-0722

Bakul T. Roy, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

5601 Norris Canyon Rd. #340 San Ramon CA 94583

Phone:

(925) 866-8080

Fax:

(925) 866-8082

Page 61: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 61

Moizah Saad, DO

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1450 Treat Blvd. #250B Walnut Creek CA 94597

Phone:

(925) 296-9732

Fax:

(925) 296-9065

Sarah R. Sanders, DO

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 296-9726

Fax:

(925) 296-9032

Mary R. Sears, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

140 Brookwood Rd. #201 Orinda CA 94563

Phone:

(925) 296-7412

Fax:

(925) 254-4399

Christopher A. Simmons, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

3466 Mt. Diablo Blvd. #C-104 Lafayette CA 94549

Phone:

(925) 296-7490

Fax:

(925) 283-8687

Arseen E. Soliman, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

2700 Grant Street #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Maureen G. Stevenson, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 296-9733

Fax:

(925) 296-9032

Sam Sundar, MD

Sam Sundar, M.D.

Board Certification(s):

Expiration:

Address:

2415 High School Avenue #700 Concord CA 94520

Phone:

(925) 680-6846

Fax:

(925) 680-6957

Chanda Surana, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2020

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-4633

Fax:

(925) 820-0739

Priya P. Swamy, DO

John Muir Medical Group

Board Certification(s):

Am Osteopathic Association

Expiration:

12/31/2023

Address:

4165 Blackhawk Plaza Circle, #265 Danville CA 94506

Phone:

(925) 648-7144

Fax:

(925) 648-0878

Michael T. Temkin, DO

Michael T. Temkin, D.O., Inc.

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1081 Market Place #300 San Ramon CA 94583

Phone:

(925) 866-3900

Fax:

(925) 866-3901

Maha B. Toma, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2019

Address:

3466 Mt. Diablo Blvd. #C-104 Lafayette CA 94549

Phone:

(925) 296-7490

Fax:

(925) 283-8687

Page 62: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 62

Yogesh K. Trehan, MD

Yogesh Trehan, M.D., Inc.

Board Certification(s):

American Board of IM/Geriatric Medicine

American Board of Internal Medicine

Expiration:

12/31/2019

12/31/2018

Address:

100 Cortona Way. #140 Brentwood CA 94513

Phone:

(925) 516-4488

Fax:

(925) 516-4545

Paul K. Wheeler, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2021

Address:

200 Porter Dr #300 San Ramon CA 94583

4000 Dublin Blvd. Suite 305 Dublin CA 94568

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Xiao Yang, MD

Enlight Consulting Co.

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

3737 Lone Tree Way #E Antioch CA 94509

Phone:

(925) 301-8487

Fax:

(415) 484-7598

Tricia Yeap, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #250A Walnut Creek CA 94597

Phone:

(925) 296-9706

Fax:

(925) 296-9062

Howard L. Zeiger, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-4633

Fax:

(925) 820-0739

Wengang Zhang, MD

Springhill Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2020

Address:

2220 Gladstone Drive #3 Pittsburg CA 94565

2400 Balfour Rd #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 432-3318

Fax:

(925) 432-0886

(925) 432-0886

Page 63: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 63

Mohs Surgery Hina Ahmad, MD

Referral requires prior authorization from JMPN

Jeffrey Bortz, M.D.

Board Certification(s):

American Board of Dermatology

Expiration:

12/31/2022

Address:

355 Lennon Lane #255 Walnut Creek CA 94598

Phone:

(925) 932-7704

Fax:

(925) 932-7752

Jeffrey T. Bortz, MD

Referral requires prior authorization from JMPN

Jeffrey Bortz, M.D.

Board Certification(s):

American Board of Dermatology

Expiration:

12/31/2023

Address:

355 Lennon Lane #255 Walnut Creek CA 94598

Phone:

(925) 932-7704

Fax:

(925) 932-7752

Page 64: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 64

Nephrology May Y. Chiu, MD

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

Expiration:

04/01/2019

Address:

2222 East Street #305 Concord CA 94520

110 Tampico #200 Walnut Creek CA 94598

2370 Country Hills Drive, #101 Antioch CA 94509

Phone:

(925) 686-1230

(925) 944-0351

(925) 779-9635

Fax:

(925) 686-8443

(925) 944-1957

(925) 779-9672

Mario P. Curzi, MD

Diablo Nephrology Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Nephrology

Expiration:

Lifetime

Lifetime

Address:

110 Tampico #200 Walnut Creek CA 94598

2222 East Street #305 Concord CA 94520

2370 Country Hills Dr. #101 Antioch CA 94509

Phone:

(925) 944-0351

(925) 686-1230

(925) 779-9635

Fax:

(925) 944-1957

(925) 686-8443

(925) 779-9672

Doris S. Galina-Quintero, MD

Diablo Nephrology Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Nephrology

Expiration:

12/31/2022

04/01/2019

Address:

2222 East Street #305 Concord CA 94520

110 Tampico #200 Walnut Creek CA 94598

2370 Country Hills Dr. #101 Antioch CA 94509

Phone:

(925) 686-1230

(925) 944-0351

(925) 779-9635

Fax:

(925) 686-8443

(925) 944-1957

(925) 779-9672

Chenyin He, MD

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Medicine

Expiration:

12/31/2022

12/31/2019

Address:

110 Tampico #200 Walnut Creek CA 94598

2222 East Street #305 Concord CA 94520

2370 Country Hills Dr. #101 Antioch CA 94509

Phone:

(925) 944-0351

(925) 686-1230

(925) 779-9635

Fax:

(925) 944-1957

(925) 686-8443

(925) 779-9672

Ileana A. Helms, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Nephrology

Expiration:

12/31/2019

Address:

2485 High School Ave. #311 Concord CA 94520

Phone:

(925) 687-7272

Fax:

(925) 687-1847

Claudia I. Iota-Herbei, MD

East Bay Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Medicine

Expiration:

12/31/2019

04/01/2019

Address:

125 Hospital Drive Vallejo CA 94589

2905 Telegraph Ave Berkeley CA 94705

Phone:

(707) 642-7510

(510) 841-4525

Fax:

(707) 642-3048

(510) 204-9086

Deepika Kancherla, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Medicine

Expiration:

12/31/2022

12/31/2018

Address:

2485 High School Ave. #311 Concord CA 94520

Phone:

(925) 687-7272

Fax:

(925) 687-1847

Edward T. Kim, MD

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

Expiration:

04/01/2019

Address:

2222 East Street #305 Concord CA 94520

2370 Country Hills Dr. #101 Antioch CA 94509

110 Tampico #200 Walnut Creek CA 94598

Phone:

(925) 686-1230

(925) 779-9635

(925) 944-0351

Fax:

(925) 686-8443

(925) 779-9672

(925) 944-1957

Eric J. Lai, MD

Chabot Nephrology

Board Certification(s):

American Board of Internal Medicine

Expiration:

Address:

5720 Stoneridge Mall Rd Pleasanton CA 94588

Phone:

(925) 463-1680

Fax:

(925) 734-0256

Page 65: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 65

Peter A. Lee, MD

Chabot Nephrology

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Medicine

Expiration:

12/31/2020

12/31/2018

Address:

5720 Stoneridge Mall Rd. #300 Pleasanton CA 94588

1133 E. Stanley Blvd. #209 Livermore CA 94550

Phone:

(925) 463-1680

(925) 463-1680

Fax:

(925) 734-0256

(925) 734-0256

Veena Manjunath, MD

East Bay Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Medicine

Expiration:

12/31/2021

12/31/2019

Address:

2905 Telegraph Ave Berkeley CA 94705

14020 San Pablo Ave. San Pablo CA 94806

Phone:

(510) 841-4525

(510) 235-1057

Fax:

(510) 848-9970

(510) 848-9970

Leena K. Mehandru, MD

Chabot Nephrology

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Medicine

Expiration:

12/31/2023

12/31/2022

Address:

5720 Stoneridge Mall Rd. #300 Pleasanton CA 94588

1133 E. Stanley Blvd. #209 Livermore CA 94550

Phone:

(925) 463-1680

(925) 463-1680

Fax:

(925) 734-0256

(925) 734-0256

Ellen C. Morrissey, MD

East Bay Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Medicine

Expiration:

Lifetime

Lifetime

Address:

2089 Vale Road #32 San Pablo CA 94806

2905 Telegraph Ave Berkeley CA 94705

Phone:

(510) 235-1057

(510) 841-4525

Fax:

(510) 232-2447

(510) 204-9086

Golaun Odabaei, MD

East Bay Nephrology Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Nephrology

Expiration:

04/01/2019

04/01/2019

Address:

3043 Summit St Oakland CA 94609

2905 Telegraph Ave Berkeley CA 94705

125 Hospital Dr Vallejo CA 94589

Phone:

(510) 625-8310

(510) 841-4525

(707) 642-7510

Fax:

(510) 625-8317

(510) 848-9970

(707) 642-3048

Maria E. Pagtalunan, MD

East Bay Nephrology Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Nephrology

Expiration:

12/31/2020

04/01/2019

Address:

2089 Vale Rd #32 San Pablo CA 94806

East Bay Nephrology Medical Group, Inc. 2905 Telegraph

Ave Berkeley CA 94705

Phone:

(510) 235-1057

(510) 841-4525

Fax:

(510) 232-2447

(510) 848-9970

Denise M. Ricker, MD

East Bay Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Medicine

Expiration:

12/31/2020

Lifetime

Address:

10690 San Pablo Ave El Cerrito CA 94530

2905 Telegraph Ave Berkeley CA 94705

Phone:

(510) 558-0113

(510) 841-4525

Fax:

(510) 558-0115

(510) 204-9086

Rahul Rishi, MD

Chabot Nephrology

Board Certification(s):

American Board of IM/Nephrology

Expiration:

04/01/2019

Address:

5720 Stoneridge Mall Rd. #300 Pleasanton CA 94588

1133 E. Stanley Blvd. #209 Livermore CA 94550

Phone:

(925) 463-1680

(925) 463-1680

Fax:

(925) 734-0256

(925) 734-0256

Rohit Sharma, MD

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

Expiration:

12/31/2019

Address:

2222 East Street #305 Concord CA 94520

110 Tampico #200 Walnut Creek CA 94598

2370 Country Hill Dr. #101 Antioch CA 94509

Phone:

(925) 686-1230

(925) 944-0351

(925) 779-9635

Fax:

(925) 686-8443

(925) 944-1957

(925) 779-9672

Page 66: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 66

Jason J. Shey, MD

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Medicine

Expiration:

12/31/2022

12/31/2021

Address:

2222 East Street #305 Concord CA 94520

110 Tampico #200 Walnut Creek CA 94598

2370 Country Hills Dr. #101 Antioch CA 94509

Phone:

(925) 686-1230

(925) 944-0351

(925) 779-9635

Fax:

(925) 686-0320

(925) 944-1957

(925) 779-9672

Zita J. Shiue, MD

Diablo Nephrology Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Nephrology

Expiration:

12/31/2022

04/01/2019

Address:

2222 East St. #305 Concord CA 94520

110 Tampico #200 Walnut Creek CA 94598

2370 Country Hills Dr. #101 Antioch CA 94509

Phone:

(925) 686-1230

(925) 944-0351

(925) 779-9635

Fax:

(925) 686-8443

(925) 944-1957

(925) 779-9672

Cynthia Tsui, MD

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

Expiration:

12/31/2020

Address:

2222 East St #305 Concord CA 94520

110 Tampico #200 Walnut Creek CA 94598

2370 County Hill Dr. #101 Antioch CA 94509

Phone:

(925) 686-1230

(925) 944-0351

(925) 779-9635

Fax:

(925) 686-8443

(925) 944-1957

(925) 779-9672

Sarah E. Woon, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Nephrology

Expiration:

12/31/2020

Address:

2485 High School Ave. #311 Concord CA 94520

2637 Shadelands Dr #B Walnut Creek CA 94598

Phone:

(925) 687-7272

(925) 930-9978

Fax:

(925) 687-1847

(925) 930-9663

Elizabeth M. Wrone, MD

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

Expiration:

12/31/2018

Address:

110 Tampico #200 Walnut Creek CA 94598

2370 Country Hills Dr. #101 Antioch CA 94509

2222 East Street #305 Concord CA 94520

Phone:

(925) 944-0351

(925) 779-9635

(925) 686-1230

Fax:

(925) 944-1957

(925) 779-9672

(925) 686-8443

Monte M. Wu, MD

East Bay Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Medicine

Expiration:

12/31/2021

12/31/2019

Address:

2089 Vale Rd #32 San Pablo CA 94806

2905 Telegraph Ave Berkeley CA 94705

Phone:

(510) 235-1057

(510) 841-4525

Fax:

(510) 232-2447

(510) 295-2631

Page 67: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 67

Neurocritical Care Oana V. Spataru, MD

Diablo Neurosurgical Medical Group, Inc.

Board Certification(s):

United Council for Neurologic Subspecialties

American Board of Psy and Neuro/Neurology

Expiration:

12/31/2025

12/31/2021

Address:

1455 Montego Way #200 Walnut Creek CA 94598

Phone:

(925) 937-0404

Fax:

(925) 937-1340

Moussa F. Yazbeck, MD

Moussa F. Yazbeck, M.D., Inc.

Board Certification(s):

CineMed/Neurocritical Care Society

American Board of IM/Critical Care Medicine

Expiration:

12/31/2023

12/31/2021

Address:

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 975-3007

Fax:

(818) 639-0445

Page 68: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 68

Neurology Robert C. Algar, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2019

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Alok K. Bhattacharyya, MD

Alok Bhattacharyya, M.D.

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

Lifetime

Address:

2485 High School Avenue, #115 Concord CA 94520

3505 Lone Tree Way #2A Antioch CA 94509

3755 Beacon Avenue Fremont CA 94538

Phone:

(925) 689-7244

(925) 757-7860

(510) 791-2442

Fax:

(925) 757-5002

(925) 757-5002

(510) 791-2603

Leslie A. Gillum, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2019

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Ok-Kyung Kim, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2019

Address:

400 Taylor Blvd. #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Kai C. Lee, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2019

Address:

400 Taylor Blvd. #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Melissa Lehmer, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

12/31/2019

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Man Kong Leung, MD

Man Kong Leung, M.D., Inc

Board Certification(s):

American Board of Psy and Neuro/Neurology

American Board of Psy and Neuro/Sleep Medicine

Expiration:

03/01/2019

03/01/2019

Address:

4466 Black Ave. #A Pleasanton CA 94566

Phone:

(925) 600-8220

Fax:

(925) 600-8221

Janet F. Lin, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

Lifetime

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Patricia S. Maska, MD

Patricia Suzanne Maska, M.D., Inc.

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2019

Address:

5601 Norris Canyon Rd #240 San Ramon CA 94583

985 Atlantic Ave. #300 Alameda CA 94501

Phone:

(510) 748-5363

(510) 748-5363

Fax:

(925) 289-4975

(925) 289-4975

Chirag H. Patel, MD

East Bay Neurology

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2019

Address:

675 Ygnacio Valley Rd #A102 Walnut Creek CA 94596

Phone:

(925) 938-5252

Fax:

(925) 938-1343

Page 69: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 69

Caroline A. Perry, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Clin.Neurophys

American Board of Psychiatry and Neurology

Expiration:

12/31/2021

12/31/2019

Address:

400 Taylor Blvd #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Steven M. Schadendorf, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Vascular Neurology

Expiration:

12/31/2018

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Negar Sodeifi, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

American Board of Psy and Neuro/Clin.Neurophys

Expiration:

03/01/2019

03/01/2019

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Raymond M. Stephens, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psychiatry and Neurology

Expiration:

Lifetime

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Angelita D. Tangco, MD

Angelita Tangco

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

12/31/2021

Address:

3436 Hillcrest Ave #200 Antioch CA 94531

Phone:

(925) 777-0477

Fax:

(925) 777-0481

Brad A. Volpi, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

Lifetime

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Timothy Y. Wei, MD

East Bay Neurology

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

12/31/2021

Address:

675 Ygnacio Valley Rd #A102 Walnut Creek CA 94596

Phone:

(925) 938-5252

Fax:

(925) 938-1343

Page 70: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 70

Neurosurgery Terence L. Chen, MD

Diablo Neurosurgical Medical Group, Inc.

Board Certification(s):

American Board of Neurological Surgery

Expiration:

Lifetime

Address:

1455 Montego Way #200 Walnut Creek CA 94598

Phone:

(925) 937-0404

Fax:

(925) 937-1340

Jason S. Cheng, MD

Jason Simon Cheng, M.D. Inc.

Board Certification(s):

Expiration:

Address:

110 La Casa Via #205 Walnut Creek CA 94598

Phone:

(925) 451-5200

Fax:

(925) 954-7575

George J. Counelis, MD

Bay Area Neurosciences

Board Certification(s):

American Board of Neurological Surgery

Expiration:

12/31/2023

Address:

100 N. Wiget Lane #160 Walnut Creek CA 94598

Phone:

(925) 280-8200

Fax:

(925) 280-8201

Nguyen T. Do, DO

Diablo Brain and Spine Center

Board Certification(s):

Am Osteopathic Bd of Surgery/Neurological

Expiration:

10/30/2019

Address:

2301 Camino Ramon #140 San Ramon CA 94583

Phone:

(925) 365-1519

Fax:

(925) 365-1248

Maxwell B. Merkow, MD

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

130 La Casa Via Bldg. 3 #111 Walnut Creek CA 94598

Phone:

(925) 309-5155

Fax:

(925) 623-5156

Page 71: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 71

Obstetrics and Gynecology Mehrnoosh Almassi, MD

Mehrnoosh Almassi, M.D., Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

2485 High School Ave. #111 Concord CA 94520

Phone:

(925) 356-8990

Fax:

(925) 356-8997

John A. Crockett, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1450 Treat Blvd. #220A Walnut Creek CA 94597

Phone:

(925) 296-7370

Fax:

(925) 296-7372

Rosemary Delgado, MD

Rosemary Delgado, M.D., Professional Corporation

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

240 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 937-9345

Fax:

(925) 937-1768

Anh T. Do, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

5860 Owens Dr. #240 Pleasanton CA 94588

Phone:

(925) 224-0870

Fax:

(925) 224-0872

Emil Eyvazzadeh, MD

Emil Eyvazzadeh, M.D.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

5401 Norris Canyon Rd #104 San Ramon CA 94583

Phone:

(925) 277-1441

Fax:

(925) 277-0801

Yaron Friedman, MD

Yaron Friedman, M.D.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

130 La Casa Via, Building 3, #112 Walnut Creek CA 94598

2400 Balfour Road #230 Brentwood CA 94513

Phone:

(925) 301-9875

(925) 301-9875

Fax:

(925) 415-6015

(925) 415-6015

Theresa L. Gipps, MD

Women’s Health Partners of California, Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

110 Tampico, #210 Walnut Creek CA 94598

Phone:

(925) 935-6952

Fax:

(925) 935-1396

Nadine B. Hanna, MD

Women’s Health Partners of California, Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

112 La Casa Via #200 Walnut Creek CA 94598

350 John Muir Parkway #205 Brentwood CA 94513

2001 Springs Road Vallejo CA 94591

Phone:

(925) 933-4747

(925) 626-3900

(925) 933-4747

Fax:

(925) 935-3559

(925) 516-4779

(925) 935-3559

L. Sandy H. Hughes, MD

Women’s Health Partners of California, Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

112 La Casa Via #200 Walnut Creek CA 94598

350 John Muir Parkway #205 Brentwood CA 94513

2001 Springs Rd Vallejo CA 94591

Phone:

(925) 933-4747

(925) 933-4747

(925) 933-4747

Fax:

(925) 935-3559

(925) 516-4779

(925) 935-3559

Sari J. Kasper, DO

Women’s Health Partners of California, Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

2121 Ygnacio Valley Road #E-101 Walnut Creek CA

94598

Phone:

(925) 945-6600

Fax:

(925) 945-7842

Page 72: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 72

Gerald F. Katz, MD

Women’s Health Partners of California, Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

112 La Casa Via #200 Walnut Creek CA 94598

350 John Muir Parkway #205 Brentwood CA 94513

2001 Springs Rd Vallejo CA 94591

Phone:

(925) 933-4747

(925) 626-3900

(925) 933-4747

Fax:

(925) 935-3559

(925) 516-4779

(925) 935-3559

Louis A. Klein, MD

Women’s Health Partners of California, Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

Lifetime

Address:

1776 Ygnacio Valley Rd #208 Walnut Creek CA 94598

Phone:

(925) 937-0995

Fax:

(925) 937-3918

Timothy A. Leach, MD

Women’s Health Partners of California, Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

110 Tampico #210 Walnut Creek CA 94598

Phone:

(925) 935-6952

Fax:

(925) 935-1396

Mark W. Lollar, MD

Mark Lollar, M.D.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

1081 Market Place #500 San Ramon CA 94583

Phone:

(925) 327-1500

Fax:

(925) 327-1900

Helen E. Matthews, M.D.

Women Physicians For Women’s Health

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

1081 Market Pl #500 San Ramon CA 94583

Phone:

(925) 452-6644

Fax:

(925) 453-6685

Christine M. Riley, MD

Women’s Health Partners of California, Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

2121 Ygnacio Valley Road #E206 Walnut Creek CA

94598

Phone:

(925) 932-0390

Fax:

(925) 932-0370

Joseph D. Rose, MD

Women’s Health Partners of California, Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

112 La Casa Via #300 Walnut Creek CA 94598

Phone:

(925) 239-0012

Fax:

(925) 239-0011

Anahat K. Sandhu, MD

Anahat Kaur Sandhu, M.D.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

970 Dewing Avenue #203 Lafayette CA 94549

Phone:

(925) 299-9001

Fax:

(925) 299-9018

Janine E. Senior, MD

Women’s Health Partners of California, Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

112 La Casa Via #300 Walnut Creek CA 94598

Phone:

(925) 239-0012

Fax:

(925) 239-0011

Sara A. Skolnick, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

5860 Owens Dr. #240 Pleasanton CA 94588

Phone:

(925) 224-0870

Fax:

(925) 224-0872

Debra L. Stewart, DO

Debra L. Stewart, Inc.

Board Certification(s):

Expiration:

Page 73: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 73

Address:

3700 Sunset Lane #7 Antioch CA 94509

Phone:

(925) 755-7300

Fax:

(925) 755-7400

Shannon E. Sullivan-Cramer, MD

Women’s Health Partners of California, Inc.

Board Certification(s):

Expiration:

Address:

2121 Ygnacio Valley Road # E101 Walnut Creek CA

94598

Phone:

(925) 945-6600

Fax:

(925) 945-7842

Madhavi D. Vemulapalli, MD

Women’s Health Partners of California, Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

112 La Casa Via #300 Walnut Creek CA 94598

Phone:

(925) 239-0012

Fax:

(925) 239-0011

Joanne R. Vogel, MD

Joanne Vogel, M.D., Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

11030 Bollinger Canyon Road #250 San Ramon CA 94582

Phone:

(925) 736-0110

Fax:

(925) 736-0120

Janette G. Walker, MD

Women’s Health Partners of California, Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

2121 Ygnacio Valley Rd. #E-101 Walnut Creek CA 94598

Phone:

(925) 945-6600

Fax:

(925) 945-7842

Stephen G. Weinstein, MD

Contra Costa OB/Gyn & Fertility

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

Lifetime

Address:

240 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 932-2565

Fax:

(925) 930-8568

Stephen R. Wells, MD

Women’s Health Partners of California, Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

110 Tampico Drive #220 Walnut Creek CA 94598

Phone:

(925) 935-5356

Fax:

(925) 935-1070

Daniel L. Zimmerman, MD

Daniel L.Zimmerman, M.D., Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

3737 Lone Tree Way Antioch CA 94509

Phone:

(925) 754-8070

Fax:

(925) 754-6203

Page 74: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 74

Oculoplastic Surgery Rona Z. Silkiss, MD

Rona Z Silkiss, M.D.

Board Certification(s):

American Board of Ophthalmology

American Board of Pediatrics

Expiration:

Lifetime

Lifetime

Address:

400 29th St #315 Oakland CA 94609

1820 San Miguel Drive Walnut Creek CA 94596

Phone:

(510) 763-0881

(925) 256-9440

Fax:

(510) 763-0907

(510) 763-0907

Page 75: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 75

Ophthalmology Resham S. Chahal, MD

Mission Hills Eye Center, Medical Associates, Inc.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2022

Address:

2338 Almond Avenue Concord CA 94520

2260 Gladstone Dr #4 Pittsburg CA 94565

Phone:

(925) 685-1130

(925) 432-9300

Fax:

(925) 685-1162

(925) 432-9600

Aimee Edell, MD

East Bay Eye Centers Medical Corp.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2026

Address:

5801 Norris Canyon Road #200 San Ramon CA 94583

Phone:

(925) 830-8823

Fax:

(925) 866-6610

Chi-Hua M. Fang, MD

Chi-Hua Fang, M.D.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2027

Address:

895 Moraga Road #15 Lafayette CA 94549

1220 Rossmoor Parkway Walnut Creek CA 94595

Phone:

(925) 299-9100

(925) 988-7560

Fax:

(925) 299-9103

(925) 977-8112

Vahid Feiz, MD

Eye Care of East Bay

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2020

Address:

100 N Wiget Ln #270 Walnut Creek CA 94598

5801 Norris Canyon Rd #200 San Ramon CA 94583

Phone:

(925) 705-7299

(925) 830-8823

Fax:

(925) 705-7911

(925) 866-6610

Robert S. Grosserode, MD

California Eye Clinic

Board Certification(s):

American Board of Ophthalmology

Expiration:

Lifetime

Address:

3747 Sunset Lane Antioch CA 94509

2260 Gladstone Dr. #3 Pittsburg CA 94565

1181 Central Blvd. #F Brentwood CA 94513

Phone:

(925) 754-2300

(925) 427-2111

(925) 516-0888

Fax:

(925) 754-2701

(925) 427-2130

(925) 516-0629

Viet H. Ho, MD

Viet H. Ho, M.D., A Professional Corp.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2026

Address:

2299 Bacon Street #11 Concord CA 94520

5801 Norris Canyon Rd. #200 San Ramon CA 94583

Phone:

(925) 798-2020

(925) 830-8823

Fax:

(925) 798-2004

(925) 866-6610

Ivan P. Hwang, MD

California Eye Clinic

Board Certification(s):

Expiration:

Address:

301 Lennon Lane #201 Walnut Creek CA 94598

111 Deerwood Rd. #300 San Ramon CA 94583

Phone:

(925) 932-1123

(925) 855-9912

Fax:

(925) 932-8650

(925) 855-9920

Jesse J. Jung, MD

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2025

Address:

3300 Telegraph Avenue Oakland CA 94609

1401 Willow Pass Road, #120 Concord CA 94520

5401 Norris Canyon Road, #200 San Ramon CA 94583

5924 Stoneridge Drive, #201 Pleasanton CA 94588

1860 Mowry Avenue, #308 Fremont CA 94538

Phone:

(510) 444-1600

(925) 680-1600

(925) 867-9000

(925) 224-8777

Fax:

(510) 444-5117

(925) 680-1602

(925) 867-3779

(925) 224-8779

Scott E. Lee, MD

East Bay Ophthalmology, Inc.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2027

Page 76: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 76

Address:

1420 Tara Hills Dr. #D Pinole CA 94564

1700 San Pablo Ave. #A Pinole CA 94564

Phone:

(510) 724-1768

(510) 724-1768

Fax:

(888) 959-0487

(888) 959-0487

Arun Prasad, MD

Muir Eye Care

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2020

Address:

3330 Clayton Rd. #A Concord CA 94519

Phone:

(925) 687-6847

Fax:

(925) 687-6847

Sanford L. Severin, MD

East Bay Eye Centers Medical Corp.

Board Certification(s):

American Board of Ophthalmology

Expiration:

Lifetime

Address:

5801 Norris Canyon Rd. #200 San Ramon CA 94583

Phone:

(925) 830-8823

Fax:

(925) 866-6610

Todd D. Severin, MD

East Bay Eye Centers Medical Corp.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2024

Address:

5801 Norris Canyon Road #200 San Ramon CA 94583

Phone:

(925) 830-8823

Fax:

(925) 866-6610

Samir B. Shah, MD

Ivan P. Hwang, M.D., Inc.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2022

Address:

301 Lennon Lane #201 Walnut Creek CA 94598

Phone:

(925) 296-6100

Fax:

(925) 932-8650

Tara Starr, MD

Tara Starr, M.D.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2021

Address:

2900 Telegraph Ave Berkeley CA 94705

895 Moraga Road #15 Lafayette CA 94549

Phone:

(510) 843-4613

(925) 284-4343

Fax:

(510) 843-4652

(510) 843-4652

Page 77: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 77

Orthopedic Surgery Semon Bader, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2023

Address:

1800 Sutter Street Ste 100 Concord CA 94520

2625 Shadelands Drive Walnut Creek CA 94598

100 Cortona Way Ste 160 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

Kambiz Behzadi, MD

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2027

Address:

4626 Willow Road, #200 Pleasanton CA 94588

5601 Norris Canyon Rd #130 San Ramon CA 94583

Phone:

(925) 463-0470

(925) 275-1133

Fax:

(925) 463-0473

(925) 463-0473

David Bell, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Orthopedic Surgery/Sports Med.

American Board of Orthopaedic Surgery

Expiration:

12/31/2029

12/31/2019

Address:

5924 Stoneridge Dr #202 Pleasanton CA 94588

Phone:

(925) 600-7020

Fax:

(925) 600-7040

Kevin C. Booth, MD

East Bay Spine Specialists

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2021

Address:

5725 W. Las Positas Blvd. #200 Pleasanton CA 94588

Phone:

(925) 469-6274

Fax:

(925) 924-1769

Alexandra M. Burgar, MD

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

American Board of Orthopaedic Surgery/Hand Surgery

Expiration:

12/31/2026

12/31/2026

Address:

4626 Willow Rd #200 Pleasanton CA 94588

5601 Norris Canyon Road San Ramon CA 94583

Phone:

(925) 463-0470

(925) 463-0470

Fax:

(925) 463-0473

(925) 463-0473

Benjamin Busfield, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2029

Address:

2350 Country Hills Drive, Suite B Antioch CA 94509

2255 Ygnacio Valley Rd., Ste. V Walnut Creek CA 94598

Phone:

(925) 528-2663

(925) 528-2663

Fax:

(925) 522-8874

(925) 522-8874

Leo A. Calafi, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2022

Address:

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

David M. Contreras, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2020

Address:

2405 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Road, #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

(925) 933-2709

Christopher J. Coufal, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2021

Address:

2625 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Rd. #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

Page 78: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 78

Bradley D. Crow, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2020

Address:

1800 Sutter Street Ste 100 Concord CA 94520

100 Cortona Way Ste 160 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Roger D. Dainer, DO

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

Am Osteopathic Bd of Orthopedic Surgery

Expiration:

12/31/2019

Address:

4626 Willow Rd #200 Pleasanton CA 94588

Tri-Valley Orthopedic Specialists, Inc 5601 Norris Canyon

Road San Ramon CA 94583

Phone:

(925) 463-0470

(925) 463-0470

Fax:

(925) 463-0473

(925) 463-0473

Eric W. Fulkerson, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2020

Address:

2625 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Road #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

Joseph M. Grant, MD

East Bay Spine Specialists

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2019

Address:

5725 W. Las Positas Blvd. #200 Pleasanton CA 94588

Phone:

(925) 469-6274

Fax:

(925) 924-1769

Amir Jamali, MD

Jamali

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2025

Address:

130 La Casa Via, Building 2 #110 Walnut Creek CA 94598

5700 Telegraph Ave. #100 Oakland CA 94609

Phone:

(925) 322-2908

(510) 253-0003

Fax:

(925) 322-2911

Kirk L. Jensen, MD

East Bay Shoulder Clinic and Sports Rehabilitation

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2018

Address:

3717 Mt. Diablo Blvd. #100 Lafayette CA 94549

80 Grand Avenue - 3rd Floor Oakland CA 94612

Phone:

(925) 284-5300

(925) 284-533

Fax:

(925) 284-5381

(925) 284-5381

David Jupina, MD

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2020

Address:

4626 Willow Rd. #200 Pleasanton CA 94588

5601 Norris Canyon Rd, #130 San Ramon CA 94583

2180 W. Grant Line Rd. Pleasanton CA 94588

Phone:

(925) 463-0470

(925) 463-0470

(925) 463-0470

Fax:

(925) 463-0473

(925) 275-1298

(925) 463-0473

John M. Knight, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2026

Address:

2405 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Road, #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

(925) 933-2709

Joseph X. Kou, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2020

Page 79: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 79

Address:

2625 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Rd. #300 San Ramon CA 94583

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

John L. Kronick, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2020

Address:

2405 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Rd. #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

(925) 933-2709

Douglas M. Lange, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

Lifetime

Address:

2405 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Rd. #300 San Ramon CA 94583

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

Steven S. Lee, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2027

Address:

2405 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Rd #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

(925) 933-2709

Donald M. Lewis, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

American Board of Orthopaedic Surgery/Hand Surgery

Expiration:

12/31/2022

12/31/2022

Address:

2625 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Road, #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

Julie A. Long, MD

East Bay Spine Specialists

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2021

Address:

5725 West Las Positas #200 Pleasanton CA 94588

Phone:

(925) 469-6274

Fax:

(925) 924-1769

John K. Merson, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2021

Address:

1800 Sutter Street Ste 100 Concord CA 94520

100 Cortona Way Ste 160 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Michael G. Michlitsch, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

American Board of Orthopedic Surgery/Sports Med.

Expiration:

12/31/2029

12/31/2029

Address:

2625 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Road #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

Ramiro A. Miranda, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2022

Page 80: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 80

Address:

2405 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Road, #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2729

(925) 933-2709

(925) 933-2709

Murali Moorthy, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2026

Address:

2625 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Rd #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

David B. Nelles, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

Expiration:

Address:

1800 Sutter St #100 Concord CA 94520

2405 Shadelands Dr Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Thomas W. Peatman, MD

Webster Orthopedics

Board Certification(s):

American Board of Orthopaedic Surgery

American Board of Orthopedic Surgery/Sports Med.

Expiration:

12/31/2025

12/31/2025

Address:

5801 Norris Canyon Rd #210 San Ramon CA 94583

Phone:

(925) 355-7350

Fax:

(925) 244-1457

Charles F. Preston, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2020

Address:

2625 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Road #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

(925) 933-2709

Abid A. Qureshi, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2025

Address:

2405 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Road, #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

(925) 933-2709

Denise Romero, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2022

Address:

2637 Shadelands Dr #D Walnut Creek CA 94598

2350 Country Hills Drive, Suite A Antioch CA 94509

Phone:

(925) 930-9978

(925) 757-0800

Fax:

(925) 930-9663

(925) 757-2160

Robert A. Rovner, MD

Robert A. Rovner, M.D., Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2027

Address:

1320 El Capitan Drive, #200 Danville CA 94526

Phone:

(925) 275-0700

Fax:

(925) 275-0701

Michael F. Sacco, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2023

Address:

1800 Sutter Street Ste 100 Concord CA 94520

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Page 81: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 81

John P. Schilling, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2020

Address:

2625 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Road #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

Sumner S. Seibert, MD

Sumner S. Seibert, M.D., Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

Lifetime

Address:

3240 Lone Tree Way #200 Antioch CA 94509

Phone:

(925) 754-5254

Fax:

(925) 754-5286

Ian Stine, MD

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

American Board of Orthopedic Surgery/Sports Med.

American Board of Orthopaedic Surgery

Expiration:

12/31/2022

12/31/2021

Address:

4626 Willow Road, #200 Pleasanton CA 94588

5601 Norris Canyon Rd #130 San Ramon CA 94583

Phone:

(925) 463-0470

(925) 275-1133

Fax:

(925) 463-0473

(925) 275-1298

Vikram Talwar, MD

Vikram Talwar, M.D., Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2019

Address:

1320 El Capitan Drive, #200 Danville CA 94526

Phone:

(925) 275-0700

Fax:

(925) 275-0701

George J. Tischenko, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2021

Address:

2405 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Road, #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

(925) 933-2709

Louay Toma, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2027

Address:

2405 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Rd. #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

(925) 933-2709

Craig M. Wiseman, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2019

Address:

2625 Shadelands Drive Walnut Creek CA 94598

350 John Muir Parkway, #100 Brentwood CA 94513

5201 Norris Canyon Rd. #300 San Ramon CA 94583

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

(925) 933-2709

Wendy Wong, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2027

Address:

2405 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

William B. Workman, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2022

Address:

101 Ygnacio Valley Rd. #400 Walnut Creek CA 94596

Phone:

(925) 944-0110

Fax:

(925) 944-0960

Page 82: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 82

Richard J. Wyzykowski, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery

American Board of Orthopaedic Surgery/Hand Surgery

Expiration:

12/31/2022

12/31/2022

Address:

2625 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Rd. #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

Page 83: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 83

Otolaryngology Joshua K. Au, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Otolaryngology

Expiration:

Address:

Contra Costa ENT 2700 Grant St. #104 Concord CA

94520

5860 Owens Dr #110 Pleasanton CA 94588

2400 Balfour Rd. #300 Brentwood CA 94513

Phone:

(925) 685-7400

(925) 685-7400

(925) 685-7400

Fax:

(925) 685-0917

(925) 685-0917

(925) 685-0917

Karen J. Fong, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Otolaryngology

Expiration:

Lifetime

Address:

2123 Ygnacio Valley Road #K-100 Walnut Creek CA

94598

5924 Stoneridge Drive #207 Pleasanton CA 94588

Phone:

(925) 300-4680

(925) 300-4680

Fax:

(925) 906-9780

(925) 906-9780

Lloyd C. Ford, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2022

Address:

2700 Grant Street #104 Concord CA 94520

2121 Ygnacio Valley Rd. G-2 Walnut Creek CA 94598

2400 Balfour Rd #300 Brentwood CA 94513

Phone:

(925) 685-7400

(925) 932-3112

(925) 685-7400

Fax:

(925) 685-0917

(925) 932-3317

(925) 685-0917

Sumana Jothi, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2020

Address:

1320 El Capitan Drive #120 Danville CA 94526

Phone:

(925) 676-2600

Fax:

(925) 680-0212

Benjamin M. Loos, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2023

Address:

2700 Grant Street, #104 Concord CA 94520

2121 Ygnacio Valley Rd #G-2 Walnut Creek CA 94598

2400 Balfour Rd #300 Brentwood CA 94513

Phone:

(925) 685-7400

(925) 932-3112

(925) 685-7400

Fax:

(925) 685-0917

(925) 932-3317

(925) 685-0917

Nooshin Parhizkar, MD

Nooshin Parhizkar, M.D.

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2018

Address:

5401 Norris Canyon Road, #302 San Ramon CA 94583

Phone:

(925) 277-9000

Fax:

(925) 830-1754

Bassem M. Said, MD

Bassem Said, M.D.

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2023

Address:

1240 Central Blvd., Suite A2 Brentwood CA 94513

Phone:

(925) 516-4368

Fax:

(925) 516-4360

Jessica E. Southwood, MD

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

2123 Ygnacio Valley Rd. Bldg K #100 Walnut Creek CA

94598

3351 El Camino Real #200 Atherton CA 94027

Phone:

(925) 300-4680

(650) 399-4630

Fax:

(925) 906-9780

(650) 366-4930

Randall K. Wenokur, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Otolaryngology

Expiration:

Lifetime

Page 84: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 84

Address:

2700 Grant Street #104 Concord CA 94520

2121 Ygnacio Valley Rd G-2 Walnut Creek CA 94598

2400 Balfour Rd #300 Brentwood CA 94513

Phone:

(925) 685-7400

(925) 932-3112

(925) 685-7400

Fax:

(925) 685-0917

(925) 932-3317

(925) 685-0917

Page 85: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 85

Outpatient Physiatry Michael Y. Chang, DO

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Physical Medicine and Rehab

American Board of PM and R/Pain Mgmt

Expiration:

12/31/2027

12/31/2027

Address:

2405 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Rd. #300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

(925) 933-2709

Andrew Hou, MD

Webster Orthopedics

Board Certification(s):

American Board of PM and R/Pain Mgmt

Expiration:

12/31/2027

Address:

4000 Dublin Blvd. #100 Dublin CA 94568

5801 Norris Canyon Rd #210 San Ramon CA 94583

3315 Broadway Oakland CA 94611

Phone:

(925) 556-7320

(925) 355-7350

(510) 486-2300

Fax:

(925) 479-0231

(925) 244-1457

(510) 486-2333

Joseph A. Narloch, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Physical Medicine and Rehab

American Board of PMR/Pain Mgmt

Expiration:

12/31/2023

12/31/2020

Address:

2405 Shadelands Drive Walnut Creek CA 94598

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Page 86: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 86

Pain Management Kasra Amirdelfan, MD

Integrated Pain Management

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

450 N. Wiget Lane Walnut Creek CA 94598

Phone:

(925) 691-9806

Fax:

(925) 691-9807

Navjeet Boparai, MD

Integrated Pain Management

Board Certification(s):

American Board of Physical Medicine and Rehab

Expiration:

12/31/2020

Address:

450 N. Wiget Lane Walnut Creek CA 94598

4530 Balfour Road #E Brentwood CA 94513

1364 Concannon Blvd., Bldg. H Livermore CA 94550

Phone:

(925) 691-9806

(925) 691-9806

(925) 691-9806

Fax:

(925) 691-9807

(925) 691-9807

(925) 691-9807

Jeff S. Chen, MD

Integrated Pain Management

Board Certification(s):

American Board of Physical Medicine and Rehab

Expiration:

12/31/2018

Address:

450 N. Wiget Lane Walnut Creek CA 94598

4530 Balfour Rd. #E Brentwood CA 94513

Phone:

(925) 691-9806

(925) 482-8105

Fax:

(925) 691-9807

(925) 691-9807

Neesha A. Dave, DO

Integrated Pain Management

Board Certification(s):

American Board of Physical Medicine and Rehab

Expiration:

12/31/2020

Address:

450 N. Wiget Lane Walnut Creek CA 94598

454 N. Wiget Lane Walnut Creek CA 94598

Phone:

(925) 691-9806

(925) 482-8111

Fax:

(925) 691-9807

(925) 484-1166

Carl W. Fieser, Jr., MD

Integrated Pain Management

Board Certification(s):

American Board of Physical Medicine and Rehab

Expiration:

12/31/2019

Address:

450 N Wiget Lane Walnut Creek CA 94598

4530 Balfour Road #E Brentwood CA 94513

170 Santa Clara Avenue, Suite 101 Oakland CA 94610

Phone:

(925) 691-9806

(925) 691-9806

(925) 691-9806

Fax:

(925) 691-9807

(925) 691-9807

(925) 691-9807

Douglas Grant, MD

Integrated Pain Management

Board Certification(s):

American Board of PMR/Pain Mgmt

American Board of Physical Medicine and Rehab

Expiration:

12/31/2025

12/31/2024

Address:

450 N. Wiget Lane Walnut Creek CA 94598

4530 Balfour Rd. Brentwood CA 94513

170 Santa Clara Ave #101 Oakland CA 94610

Phone:

(925) 691-9806

(925) 691-9806

(925) 691-9806

Fax:

(925) 691-9807

(925) 691-9807

(925) 691-9807

Matthew D. Johnson, DO

Integrated Pain Management

Board Certification(s):

American Board of Physical Medicine and Rehab

Expiration:

12/31/2020

Address:

450 N Wiget Lane Walnut Creek CA 94598

4530 Balfour Rd Brentwood CA 94513

170 Santa Clara Ave #101 Oakland CA 94610

Phone:

(925) 691-9806

(925) 691-9806

(925) 691-9806

Fax:

(925) 691-9807

(925) 691-9807

(925) 691-9807

Ruben Kalra, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Anesthesiology/Pain Management

American Board of Anesthesiology

Expiration:

12/31/2019

12/31/2018

Address:

2250 Morello Ave Pleasant Hill CA 94523

Phone:

(925) 287-1256

Fax:

(925) 287-0913

Kenneth W. Kim, MD

Integrated Pain Management

Board Certification(s):

American Board of PMR/Pain Mgmt

American Board of Physical Medicine and Rehab

Expiration:

12/31/2025

12/31/2024

Address:

450 N. Wiget Lane Walnut Creek CA 94598

4530 Balfour Road Brentwood CA 94513

Phone:

(925) 691-9806

(925) 691-9806

Fax:

(925) 691-9807

(925) 691-9807

Page 87: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 87

William C. Longton, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Anesthesiology

Expiration:

Lifetime

Address:

2250 Morello Ave Pleasant Hill CA 94523

Phone:

(925) 287-1256

Fax:

(925) 287-0913

Jacob A. Rosenberg, MD

Integrated Pain Management

Board Certification(s):

American Board of Anesthesiology

Expiration:

Lifetime

Address:

450 N. Wiget Lane Walnut Creek CA 94598

Phone:

(925) 691-9806

Fax:

(925) 691-9807

Richard C. Shinaman, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Anesthesiology

American Board of Anesthesiology/Pain Management

Expiration:

12/31/2025

12/31/2025

Address:

2250 Morello Ave Pleasant Hill CA 94523

2324 Santa Rita Rd #6 Pleasanton CA 94566

Phone:

(925) 287-1256

(925) 287-1256

Fax:

(925) 287-0913

(925) 287-0913

Lawrence Weil, MD

Integrated Pain Management

Board Certification(s):

American Board of PMR/Pain Mgmt

American Board of Physical Medicine and Rehab

Expiration:

12/31/2022

12/31/2018

Address:

450 N. Wiget Lane Walnut Creek CA 94598

Phone:

(925) 691-9806

Fax:

(925) 691-9807

Page 88: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 88

Palliative Care Steven M. Freedman, MD

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 941-4202

Fax:

(925) 941-4203

Lowell J. Kleinman, MD

John Muir Medical Group

Board Certification(s):

American Board of FM/Hospice and Palliative Med.

American Board of Family Medicine

Expiration:

12/31/2020

12/31/2018

Address:

1450 Treat Blvd #120A Walnut Creek CA 94597

Phone:

(925) 296-9720

Fax:

(925) 296-9032

Sally A. Sample, MD

John Muir Medical Group

Board Certification(s):

American Board of IM/Hospice and Palliative Med.

American Board of Internal Medicine

Expiration:

12/31/2020

04/01/2019

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 941-4202

Fax:

(925) 941-4203

Page 89: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 89

Pediatric Cardiology David M. Axelrod, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Critical Care

American Board of Pediatrics/Pediatric Cardiology

Expiration:

02/15/2019

02/15/2019

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 295-1704

Janaki A. Gokhale, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pediatric Cardiology

Expiration:

02/15/2019

02/15/2019

Address:

106 La Casa Via #220 Walnut Creek CA 94598

6121 Hollis Street #2 Emeryville CA 94608

Phone:

(925) 295-1701

(510) 587-9600

Fax:

(925) 295-1704

Stafford R. Grady, JR , MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pediatric Cardiology

Expiration:

Lifetime

Lifetime

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 295-1704

Andrew J. Maxwell, MD

Heart of the Valley Pediatric Cardiology

Board Certification(s):

American Board of Pediatrics/Pediatric Cardiology

Expiration:

02/15/2019

Address:

5933 Coronado Lane #104 Pleasanton CA 94588

Phone:

(925) 416-0100

Fax:

(925) 397-2193

Page 90: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 90

Pediatric Endocrinology Suruchi Bhatia, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Endocrinology

Expiration:

02/15/2019

02/15/2019

Address:

106 La Casa Via #200 Walnut Creek CA 94598

6121 Hollis Street Emeryville CA 94608

Phone:

(415) 600-0750

(415) 600-0750

Fax:

(415) 600-0755

(415) 600-0755

Cristina S. Candido-Vitto, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Endocrinology

Expiration:

02/15/2019

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Page 91: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 91

Pediatric Gastroenterology Susan D. Jeiven, MD

Bay Area Pediatric Gastroenterology Associates

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Gastroenterology

Expiration:

02/15/2019

02/15/2019

Address:

2121 Ygnacio Valley Road E200 Walnut Creek CA 94598

1074 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 939-7344

(925) 939-7344

Fax:

(925) 939-7345

(925) 939-7345

Page 92: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 92

Pediatric Hematology/Oncology Jay Michael S. Balagtas, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Hematology-Oncology

Expiration:

02/15/2019

02/15/2019

Address:

1601 Ygnacio Valley Rd, 3 East Walnut Creek CA 94598

Phone:

(925) 941-4144

Fax:

(925) 947-3208

Alison T. Matsunaga, MD

Pediatric Hem/Onc Med Grp

Board Certification(s):

American Board of Pediatrics/Hematology-Oncology

Expiration:

02/15/2019

Address:

747 52nd Street Oakland CA 94609

2401 Shadelands Dr Walnut Creek CA 94598

Phone:

(510) 428-3286

(510) 428-3372

Fax:

(510) 450-7953

(510) 450-7953

Page 93: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 93

Pediatric Neurology Candida M. Brown, MD

Stanford Childrens Health

Board Certification(s):

American Board of Psy and Neuro/Child Neurology

Expiration:

03/01/2019

Address:

400 Taylor Blvd. #306 Pleasant Hill CA 94523

Phone:

(925) 691-9688

Fax:

(925) 691-9820

Jonathan H. Hecht, MD

Stanford Childrens Health

Board Certification(s):

American Board of Psy and Neuro/Child Neurology

American Board of Pediatrics

Expiration:

12/31/2019

02/15/2019

Address:

400 Taylor Blvd. #306 Pleasant Hill CA 94523

6121 Hollis St #2 Emeryville CA 94608

Phone:

(925) 691-9688

(510) 587-9621

Fax:

(925) 691-9820

(510) 587-9624

Page 94: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 94

Pediatric Neurosurgery David S. Hong, MD

Stanford Childrens Health

Board Certification(s):

Expiration:

Address:

106 La Casa Via #250 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 941-4308

Page 95: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 95

Pediatric Orthopedics Charles M. Chan, MD

Stanford Childrens Health

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2025

Address:

106 La Casa Via #240 Walnut Creek CA 94598

5000 Pleasanton Ave #200 Pleasanton CA 94566

Phone:

(925) 322-8494

(650) 736-2000

Fax:

(925) 322-8492

(650) 736-3406

Scott A. Hoffinger, MD

Stanford Childrens Health

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2021

Address:

106 La Casa Via #240 Walnut Creek CA 94598

6121 Hollis Street #2 Emeryville CA 94608

5000 Pleasanton Ave #200 Pleasanton CA 94566

Phone:

844-416-7846

844-416-7846

844-416-7846

Fax:

(925) 322-8492

(510) 549-8489

(650) 736-3406

James F. Policy, MD

Stanford Childrens Health

Board Certification(s):

American Board of Orthopaedic Surgery

Expiration:

12/31/2023

Address:

106 La Casa Via #240 Walnut Creek CA 94598

6121 Hollis St #2 Emeryville CA 94608

5000 Pleasanton Ave #200 Pleasanton CA 94566

Phone:

(925) 322-8494

(510) 549-8480

(650) 736-2000

Fax:

(925) 322-8492

(510) 549-8489

(650) 736-3406

Page 96: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 96

Pediatric Otolaryngology Christi A. Arnerich, MD

Stanford Childrens Health

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2025

Address:

106 La Casa Via #100 Walnut Creek CA 94598

6121 Hollis St. #2 Emeryville CA 94608

2299 Mowry Ave. #2A Fremont CA 94538

Phone:

(925) 239-2900

(510) 857-9600

(510) 788-2020

Fax:

(925) 932-2456

Erin J. Simms-Edwards, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Otolaryngology

Expiration:

Address:

2316 Dwight Way Berkeley CA 94704

925 Ygnacio Valley Rd #106 Walnut Creek CA 94596

Phone:

(510) 845-4500

(510) 845-4500

Fax:

(510) 845-0360

(510) 845-0360

Page 97: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 97

Pediatric Plastic Surgery Stephen P. Daane, MD

Referral requires prior authorization from JMPN

Stephen Daane, M.D.

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2023

Address:

5401 Norris Canyon Rd #212 San Ramon CA 94583

Phone:

(415) 561-0542

Fax:

(415) 561-0543

Page 98: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 98

Pediatric Pulmonology Karen A. Hardy, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Pulmonology

American Board of Pediatrics

Expiration:

02/15/2019

Lifetime

Address:

106 La Casa Via #220 Walnut Creek CA 94598

6121 Hollis Street #2 Emeryville CA 94608

Phone:

(925) 239-2900

(844) 724-4140

Fax:

(925) 932-2456

(510) 457-4236

Manisha Newaskar, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pulmonology

Expiration:

02/15/2019

02/15/2019

Address:

6121 Hollis Street #2 Emeryville CA 94608

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(650) 724-4140

(925) 239-2900

Fax:

(510) 457-4236

(925) 932-2456

Eric D. Zee, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Pulmonology

American Board of Pediatrics

Expiration:

02/15/2019

02/15/2019

Address:

6121 Hollis Street #2 Emeryville CA 94608

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(650) 724-4140

(925) 239-2900

Fax:

(510) 457-4236

(925) 932-2456

Page 99: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 99

Pediatric Rheumatology Imelda M. Balboni, MD,PHD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Rheumatology

Expiration:

02/15/2019

02/15/2019

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Page 100: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 100

Pediatric Surgery James M. Betts, MD

Pediatric Surgical Associates of the East Bay

Board Certification(s):

American Board of Urology

Expiration:

Lifetime

Address:

744 - 52nd Street #4100 Oakland CA 94609

2401 Shadelands Dr. #180 Walnut Creek CA 94598

Phone:

(510) 428-3022

(510) 428-3022

Fax:

(510) 428-3405

(510) 428-3405

Thomas T. Hui, MD

Pediatric Surgical Associates of the East Bay

Board Certification(s):

American Board of Surgery/Pediatric Surgery

American Board of Surgery

Expiration:

12/31/2026

12/31/2024

Address:

1455 Montego #101 Walnut Creek CA 94598

744 52nd Street #4100 Oakland CA 94609

Phone:

(925) 932-2402

(510) 547-1600

Fax:

(925) 932-2456

Olajire Idowu, MD

Pediatric Surgical Associates of the East Bay

Board Certification(s):

American Board of Surgery

American Board of Surgery/Pediatric Surgery

Expiration:

12/31/2026

12/31/2026

Address:

2401 Shadelands Dr. #180 Walnut Creek CA 94598

744 52nd Street, Suite 4100 Oakland CA 94609

Phone:

(510) 428-3017

(510) 428-3022

Fax:

(510) 428-3405

(510) 428-3405

Dennis P. Lund, MD

Stanford Childrens Health

Board Certification(s):

American Board of Surgery/Pediatric Surgery

American Board of Surgery/Surgical Critical Care

American Board of Surgery

Expiration:

12/31/2022

12/31/2020

12/31/2019

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 295-1704

Page 101: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 101

Pediatric Urology William A. Kennedy, MD

Stanford Childrens Health

Board Certification(s):

American Board of Urology

American Board of Urology/Pediatric Urology

Expiration:

02/28/2019

02/28/2019

Address:

106 La Casa Via, #100 Walnut Creek CA 94598

Phone:

(650) 723-9779

Fax:

(650) 498-5346

Jeremy I. Lieb, MD

DVO dba Pacific Urology

Board Certification(s):

American Board of Urology

Expiration:

02/28/2025

Address:

2222 East Street #250 Concord CA 94520

100 N. Wiget #290 Walnut Creek CA 94598

3725 Lone Tree Way #A-2 Antioch CA 94509

Phone:

(925) 609-7220

(925) 937-7740

(925) 754-6210

Fax:

(925) 689-3298

(925) 933-9868

(925) 754-8170

Page 102: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 102

Pediatrics Namita A. Agarwal, MD

BayChildren’s Physicians

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

100 Park Pl #260 San Ramon CA 94583

Phone:

(925) 380-6230

Fax:

(925) 380-6232

Richard D. Ash, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

5601 Norris Canyon Rd. #230 San Ramon CA 94583

Phone:

(925) 277-7550

Fax:

(925) 277-7555

Lisa M. Asta, MD

Casa Verde Pediatrics Inc.

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

301 Lennon Lane #203 Walnut Creek CA 94598

Phone:

(925) 939-7334

Fax:

(925) 939-7340

Kelly D. Beatty, MD

Pinwheel Pediatrics

Board Certification(s):

Expiration:

Address:

2165 East Street Concord CA 94520

Phone:

(925) 827-9195

Fax:

(925) 827-9278

Alice C. Brock-Utne, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

2305 Camino Ramon #120 San Ramon CA 94583

Phone:

(925) 275-3888

Fax:

(925) 275-1036

Katharine Brown, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Jennifer L. Burgham, MD

Pinwheel Pediatrics

Board Certification(s):

Expiration:

Address:

2165 East Street Concord CA 94520

Phone:

(925) 827-9195

Fax:

(925) 827-9278

Soter-Ming M. Chang, MD

Soter-Ming Chang, M.D.

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

1816 San Miguel Drive Walnut Creek CA 94596

Phone:

(925) 935-1298

Fax:

(925) 935-7099

Cristina Chua-Lim, MD

Walnut Creek Pediatric Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

1822 San Miguel Drive Walnut Creek CA 94596

Phone:

(925) 945-3580

Fax:

(925) 934-0471

Paul S. Cortez, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Maria T. De Leon-Tallman, MD

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Page 103: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 103

Address:

1261 Travis Blvd. #190 Fairfield CA 94533

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

Phone:

(707) 426-5693

(707) 648-7337

Fax:

(707) 643-6907

(707) 643-6907

Jennifer H. Dovichi, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

3 Altarinda Road #300 Orinda CA 94563

Phone:

(925) 254-9500

Fax:

(925) 254-9505

Lisa A. Erburu, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

5601 Norris Canyon Rd. #230 San Ramon CA 94583

1776 Ygnacio Valley Road #100 Walnut Creek CA 94598

Phone:

(925) 277-7550

(925) 933-4383

Fax:

(925) 277-7555

(925) 933-7023

James D. Evans, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

3 Altarinda Road #300 Orinda CA 94563

Phone:

(925) 254-9500

Fax:

(925) 254-9505

Lindsay B. Gammenthaler, MD

BayChildren’s Physicians

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

5565 W. Las Positas Blvd. #240 Pleasanton CA 94588

100 Park Place #260 San Ramon CA 94583

Phone:

(925) 460-8444

(925) 380-6230

Fax:

(925) 460-8565

(925) 380-6232

Jaime Garcia, MD

Jaime Garcia, M.D., Inc.

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1191 Central Boulevard Suite D Brentwood CA 94513

Phone:

(925) 240-7337

Fax:

(925) 240-0233

Tracy B. Goldman, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

2400 Balfour Rd. #229 Brentwood CA 94513

Phone:

(925) 308-8113

Fax:

(925) 308-8701

Gretchen D. Graves, MD

Gretchen Graves, M.D.

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

2260 Gladstone Drive #2 Pittsburg CA 94565

Phone:

(925) 427-0391

Fax:

(925) 427-6797

Gregory P. Hahn, MD

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Cynthia J. Hann, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

200 Porter Drive #300 San Ramon CA 94583

4000 Dublin Blvd. #305 Dublin CA 94568

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Charles H. Hanson, MD

Hanson

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

1855 San Miguel Drive #15 Walnut Creek CA 94596

Phone:

(925) 930-8770

Fax:

(925) 930-9338

Page 104: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 104

Jennifer C. Hanson, MD

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

1075 1st St. Benicia CA 94510

1261 Travis Blvd. #190 Fairfield CA 94533

Phone:

(707) 648-7337

(707) 745-2574

(707) 426-5693

Fax:

(707) 643-6907

(707) 648-1306

(707) 648-1306

Lionel Herrera, MD

BayChildren’s Physicians

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

100 Park Pl #260 San Ramon CA 94583

5565 W Las Positas #240 Pleasanton CA 94588

Phone:

(925) 380-6230

(925) 460-8444

Fax:

(925) 380-6232

(925) 460-8565

Colleen M. Hogan, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

200 Porter Drive #300 San Ramon CA 94583

4000 Dublin Blvd. #305 Dublin CA 94568

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Jennifer F. Holden, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1450 Treat Blvd. #140 Walnut Creek CA 94597

Phone:

(925) 296-9770

Fax:

(925) 296-9092

James M. Hopkins, DO

Night Owl Pediatrics

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Emergency Medicine

Expiration:

02/15/2019

02/15/2019

Address:

425 Gregory Lane #203 Pleasant Hill CA 94523

425 Gregory Ln #201 Pleasant Hill CA 94523

Phone:

(925) 288-3600

(925) 899-6110

Fax:

(925) 288-3606

(925) 849-5954

Harry S. Huang, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1776 Ygnacio Valley Rd. #100 Walnut Creek CA 94598

100 Cortona Way #230 Brentwood CA 94513

Phone:

(925) 933-4383

(925) 755-8500

Fax:

(925) 933-7023

(925) 755-8200

Carol Y. Im, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

380 Civic Dr. #100 Pleasant Hill CA 94523

Phone:

(925) 682-7871

Fax:

(925) 676-1792

Nasser Jafarian, MD

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Nephrology

Expiration:

Lifetime

Lifetime

Address:

1261 Travis Blvd. #190 Fairfield CA 94533

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

Phone:

(707) 426-5693

(707) 648-7337

Fax:

(707) 426-6008

(707) 643-6907

Robert I. Kadas, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Montgomery L. Kong, MD

Walnut Creek Pediatric Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1822 San Miguel Drive Walnut Creek CA 94596

Phone:

(925) 945-3580

Fax:

(925) 934-0471

Page 105: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 105

Purnima Kudlu, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1450 Treat Blvd. #140 Walnut Creek CA 94597

Phone:

(925) 296-9770

Fax:

(925) 296-9092

Arthur K. Law, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1450 Treat Blvd. #140 Walnut Creek CA 94597

Phone:

(925) 296-9784

Fax:

(925) 296-9092

Sophie Lay, MD

North Bay Pediatrics

Board Certification(s):

Expiration:

Address:

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

Phone:

(707) 648-7337

Fax:

(707) 643-6907

Erin M. Lee, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

2305 Camino Ramon #120 San Ramon CA 94583

Phone:

(925) 275-3888

Fax:

(925) 275-1036

Toby F. Lustig, MD

Walnut Creek Pediatric Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1822 San Miguel Drive Walnut Creek CA 94596

Phone:

(925) 945-3580

Fax:

(925) 934-0471

Abbas Mahdavi, MD

Abbas Mahdavi, M.D.

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

3700 Sunset Lane #3 Antioch CA 94509

Phone:

(925) 754-7200

Fax:

(925) 754-7290

Neepa H. Makim, DO

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

5860 Owens Dr #230 Pleasanton CA 94588

Phone:

(925) 224-0770

Fax:

(925) 224-0772

F. Shanee Martin, MD

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

Phone:

(707) 648-7337

Fax:

(707) 643-6907

Robin G. Meezan, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

3 Altarinda Road #300 Orinda CA 94563

Phone:

(925) 254-9500

Fax:

(925) 254-9505

Brita C. Moilanen, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1134 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 449-7795

Fax:

(925) 449-7953

John K. Morgan, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

380 Civic Drive #100 Pleasant Hill CA 94523

Phone:

(925) 682-7871

Fax:

(925) 682-7874

Page 106: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 106

Taraneh Mostaghasi, MD

Taraneh Mostaghasi, M.D., Inc

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

3108 Willow Pass Rd. Concord CA 94519

3711 Sunset Lane #D Antioch CA 94509

Phone:

(925) 849-6633

(925) 732-3623

Fax:

(925) 849-6635

(925) 954-6942

Diana M. Nam, MD

Walnut Creek Pediatric Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1822 San Miguel Dr Walnut Creek CA 94596

Phone:

(925) 945-3580

Fax:

(925) 934-0471

Lauren A. Nelson, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

5860 Owens Dr. #230 Pleasanton CA 94588

Phone:

(925) 224-0770

Fax:

(925) 224-0772

Trai-Hoa T. Nguyen, MD

Solano Primary Medical Care Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

155 Glen Cove Marina Road, #100 Vallejo CA 94591

Phone:

(707) 558-8699

Fax:

(707) 558-1864

Elizabeth G. Nuti, MD

Night Owl Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

425 Gregory Lane #203 Pleasant Hill CA 94523

Phone:

(925) 288-3600

Fax:

(925) 288-3606

Denise O’Riordan, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

4165 Blackhawk Plaza Cir. #100 Danville CA 94506

Phone:

(925) 736-7070

Fax:

(925) 736-7075

Allen D. Obrinsky, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

200 Porter Drive #300 San Ramon CA 94583

4000 Dublin Blvd. #305 Dublin CA 94568

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Tessie A. Okamura, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1450 Treat Blvd. #140 Walnut Creek CA 94597

Phone:

(925) 296-9787

Fax:

(925) 296-9092

Genevieve R. Palmer, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Lorna T. Paz, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

2400 Balfour Rd. #229 Brentwood CA 94513

Phone:

(925) 308-8113

Fax:

(925) 308-8701

Sam Pejham, MD

BayChildren’s Physicians

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Page 107: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 107

Address:

100 Park Place #260 San Ramon CA 94583

5565 W. Las Positas Blvd., #240 Pleasanton CA 94588

Phone:

(925) 380-6230

(925) 460-8444

Fax:

(925) 380-6232

(925) 460-8505

Cynthia A. Quan, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

5601 Norris Canyon Rd. #230 San Ramon CA 94583

5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588

Phone:

(925) 277-7550

(925) 463-1234

Fax:

(925) 277-7555

(925) 463-9599

Asha Ramchandran, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588

1134 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 463-1234

(925) 449-7795

Fax:

(925) 463-9599

(925) 449-7953

Lisa D. Rood, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

2400 Balfour Rd. #229 Brentwood CA 94513

Phone:

(925) 308-8113

Fax:

(925) 308-8701

Michael A. Ruiz, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

200 Porter Drive #300 San Ramon CA 94583

4000 Dublin Blvd. #305 Dublin CA 94568

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Philip A. Rush, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

91 Gregory Lane #15 Pleasant Hill CA 94523

Phone:

(925) 685-0843

Fax:

(925) 685-1899

Margaret J. Saltzstein, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

2305 Camino Ramon #120 San Ramon CA 94583

Phone:

(925) 275-3888

Fax:

(925) 275-1036

Minta M. Sanchez, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

2400 Balfour Rd. #229 Brentwood CA 94513

Phone:

(925) 308-8113

Fax:

(925) 308-8701

Sumit Sen, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

2160 Appian Way #100 Pinole CA 94564

1359 Park Ave Alameda CA 94501

Phone:

(510) 724-8300

(510) 523-8162

Fax:

(510) 724-8391

(510) 865-2532

Kathleen A. Smith, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1450 Treat Blvd. #140 Walnut Creek CA 94597

Phone:

(925) 296-9788

Fax:

(925) 296-9092

June Tanaka, MD

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Page 108: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 108

Address:

1075 First St., #1 Benicia CA 94510

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

Phone:

(707) 745-2574

(707) 648-7337

Fax:

(707) 745-8269

(707) 643-6907

Stephanie M. Toy, MD

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1261 Travis Blvd. #190 Fairfield CA 94533

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

Phone:

(707) 426-5693

(707) 648-7337

Fax:

(707) 426-6008

(707) 643-6907

Tracy T. Trujillo, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

200 Porter Drive #300 San Ramon CA 94583

4000 Dublin Blvd. #305 Dublin CA 94568

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Usha Vallamdas, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

2400 Balfour Road #302 Brentwood CA 94513

2637 Shadelands Dr. Walnut Creek CA 94598

Phone:

(925) 684-7443

(925) 684-7443

Fax:

(925) 684-4591

(925) 684-4591

David Wagner, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

91 Gregory Lane #15 Pleasant Hill CA 94523

Phone:

(925) 685-0843

Fax:

(925) 685-1899

Margaret M. Wang, DO

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1261 Travis Blvd. #190 Fairfield CA 94533

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

Phone:

(707) 426-5693

(707) 648-7337

Fax:

(707) 426-6008

(707) 643-6907

Debra M. Weiss-Ishai, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1776 Ygnacio Valley Road #100 Walnut Creek CA 94598

5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588

Phone:

(925) 933-4383

(925) 463-1234

Fax:

(925) 933-7023

(925) 463-9599

Lynne M. Whyte, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Gary A. Winston, MD

North Bay Pediatrics

Board Certification(s):

Expiration:

Address:

1075 First St. #1 Benicia CA 94510

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

Phone:

(707) 745-2574

(707) 648-7337

Fax:

(707) 745-8269

(707) 643-6907

Pelen T. Wu, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

3 Altarinda Road #300 Orinda CA 94563

Phone:

(925) 254-9500

Fax:

(925) 254-9505

Albert M. Yu, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Page 109: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 109

Address:

1776 Ygnacio Valley Road #100 Walnut Creek CA 94598

5720 Stoneridge Drive #240 Pleasanton CA 94588

Phone:

(925) 933-4383

(925) 463-1234

Fax:

(925) 933-7023

(925) 463-9599

Yvonne G. Yu, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2019

Address:

5601 Norris Canyon Rd. #230 San Ramon CA 94583

1776 Ygnacio Valley Rd. #100 Walnut Creek CA 94598

Phone:

(925) 277-7550

(925) 933-4383

Fax:

(925) 277-7555

(925) 933-7023

Michael A. Zwerdling, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

2160 Appian Way #100 Pinole CA 94564

Phone:

(510) 724-8300

Fax:

(510) 724-8391

Page 110: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 110

Perinatology Jeffrey D. Traynor, MD

Diablo Valley Perinatology Associates

Board Certification(s):

American Board of Obstetrics and Gynecology

American Board of OBGyn/Maternal and Fetal Medicin

Expiration:

12/31/2018

12/31/2018

Address:

110 Tampico Dr. #100 Walnut Creek CA 94598

Phone:

(925) 891-9033

Fax:

(925) 891-9066

Rosa H. Won, MD

Diablo Valley Perinatology Associates

Board Certification(s):

American Board of Obstetrics and Gynecology

American Board of OBGyn/Maternal and Fetal Medicin

Expiration:

12/31/2018

12/31/2018

Address:

110 Tampico Dr. #100 Walnut Creek CA 94598

Phone:

(925) 891-9033

Fax:

(925) 891-9066

Page 111: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 111

Physical Medicine & Rehabilitation Tanja L. Kujac, MD

Tanja L. Kujac, M.D., Inc.

Board Certification(s):

American Board of Physical Medicine and Rehab

American Board of PM and R/Neuromuscular Medicine

Expiration:

12/31/2022

12/31/2018

Address:

1866 Tice Valley Blvd Walnut Creek CA 94595

3755 Alhambra Ave #5 Martinez CA 94553

Phone:

(925) 708-8798

(925) 708-8798

Fax:

(866) 577-9267

(866) 577-9267

Suleiman N. Lapalme, MD

John Muir Specialty Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #200 Walnut Creek CA 94597

Phone:

(925) 296-9750

Fax:

(925) 947-5345

Page 112: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 112

Plastic Surgery Ramin A. Behmand, MD

Referral requires prior authorization from JMPN

Ramin A. Behmand, M.D., Inc.

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2024

Address:

1776 Ygnacio Valley Road #108 Walnut Creek CA 94598

Phone:

(925) 939-9200

Fax:

(925) 939-9205

Nourollah B. Ghorbani, MD

Referral requires prior authorization from JMPN

Nourollah B. Ghorbani, M.D.

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

Lifetime

Address:

130 La Casa Via #1-102 Walnut Creek CA 94598

Phone:

(925) 946-9004

Fax:

(925) 946-9319

Christian N. Kirman, MD

Epic Care

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2023

Address:

106 La Casa Via #200 Walnut Creek CA 94598

Phone:

(925) 344-8008

Fax:

(925) 303-4372

Ziv M. Peled, MD

Referral requires prior authorization from JMPN

Peled Plastic Surgery

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2027

Address:

100 N Wiget Ln #160 Walnut Creek CA 94598

Phone:

(925) 933-5700

Fax:

(415) 751-6814

Vivian Ting, MD

Referral requires prior authorization from JMPN

Veritas Plastic Surgery

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2024

Address:

1776 Ygnacio Valley Road #202 Walnut Creek CA 94598

Phone:

(925) 949-8587

Fax:

(925) 949-8420

Paul J. Wotowic, MD

Referral requires prior authorization from JMPN

Paul J. Wotowic, M.D.

Board Certification(s):

American Board of Plastic Surgery, Inc.

American Board of Otolaryngology

Expiration:

12/31/2019

Lifetime

Address:

5201 Norris Canyon Road #330 San Ramon CA 94583

Phone:

(925) 866-6778

Fax:

(925) 866-2902

Page 113: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 113

Podiatry Zeineldin M. Ahmad, DPM

Trivalley Foot and Ankle Center

Board Certification(s):

Expiration:

Address:

5720 Stoneridge Mall Rd #130 Pleasanton CA 94588

Phone:

(925) 425-9684

Fax:

(925) 215-7309

Brian D. Elchinoff, DPM

Brian Elchinoff, D.P.M.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2020

Address:

2272 Bacon Street Concord CA 94520

Phone:

(925) 676-3933

Fax:

(925) 609-7255

James M. Greer, DPM

James M. Greer, D.P.M.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2026

Address:

350 John Muir Parkway #225 Brentwood CA 94513

Phone:

(925) 516-1551

Fax:

(925) 516-4145

Colleen M. Kenney, DPM

Colleen Kenney, D.P.M.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2021

Address:

2485 High School Avenue #222 Concord CA 94520

Phone:

(925) 685-3117

Fax:

(925) 685-3322

Christyn B. Marshall, DPM

William Stewart, D.P.M., Inc.

Board Certification(s):

Expiration:

Address:

2301 Camino Ramon #290 San Ramon CA 94583

Phone:

(925) 831-1898

Fax:

(925) 831-4910

Dimple K. Marwaha, DPM

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

1081 Market Place #200 San Ramon CA 94583

108 La Casa Via #100 Walnut Creek CA 94598

911 Moraga Ave #101 Lafayette CA 94549

Phone:

(925) 866-8800

(925) 930-9120

(925) 962-9120

Fax:

(925) 866-8802

(925) 930-9122

(925) 962-9122

Gitanjali J. Patel, DPM

Gita J. Patel, DPM, Inc.

Board Certification(s):

Expiration:

Address:

2340 Almond Avenue Concord CA 94520

Phone:

(925) 827-4056

Fax:

(925) 407-8352

Nisha S. Patel, DPM

Nisha S. Patel, D.P.M., Inc.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2022

Address:

1776 Ygnacio Valley Rd., #102 Walnut Creek CA 94598

Phone:

(925) 476-2468

Fax:

(925) 476-1427

Paul S. Schwartz, DPM

Paul S. Schwartz, D.P.M.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2027

Address:

112 La Casa Via #130 Walnut Creek CA 94598

Phone:

(925) 943-6203

Fax:

(925) 943-1736

John W. Scivally, DPM

John W. Scivally, D.P.M., Inc.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2020

Address:

130 La Casa Via, Building ,#1-204 Walnut Creek CA

94598

2227 Olympic Blvd. Walnut Creek CA 94595

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 937-2860

(925) 932-3663

(925) 937-2860

Fax:

(925) 937-5565

(925) 932-3673

(925) 937-5565

Page 114: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 114

Timothy P. Shea, DPM

Timothy P. Shea, DPM

Board Certification(s):

American Board of Podiatric Surgery

American Board of Wound Management

Expiration:

08/31/2028

04/06/2027

Address:

2485 High School Ave #214 Concord CA 94520

Phone:

(925) 676-8474

Fax:

(925) 676-2488

Cecile R. Shepard, DPM

Adobe Foot Clinic

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2020

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

Phone:

(925) 372-8780

Fax:

(925) 988-7577

Howard M. Sokoloff, DPM

Howard M. Sokoloff, D.P.M.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2020

Address:

1320 El Capitan Dr. #410 Danville CA 94526

Phone:

(925) 830-2929

Fax:

(925) 830-4770

William P. Stewart, DPM

William Stewart, D.P.M., Inc.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2023

Address:

2301 Camino Ramon #290 San Ramon CA 94583

Phone:

(925) 831-1898

Fax:

(925) 831-4910

Xingbo P. Sun, DPM

The Sun Healthcare and Surgery Group, Inc.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2023 Board qualified,

not certified

Address:

1815 Arnold Dr. Martinez CA 94553

Phone:

(925) 528-1244

Fax:

(925) 705-4901

Lawrence A. Teplin, DPM

Lawrence Teplin, D.P.M.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2023

Address:

909 San Ramon Valley Blvd #118 Danville CA 94526

2272 Bacon Street Concord CA 94520

Phone:

(925) 362-1080

(925) 827-0447

Fax:

(925) 362-1083

(925) 609-7255

Teresa M. Van Woy, DPM

Teresa Van Woy, DPM

Board Certification(s):

Expiration:

Address:

2089 Vale Road, #12 San Pablo CA 94806

Phone:

(510) 232-0892

Fax:

(510) 234-5951

Judianne M. Walker, DPM

Bay Area Foot Care, Inc.

Board Certification(s):

Expiration:

Address:

4000 Dublin Blvd #305 Dublin CA 94568

Phone:

(925) 556-4460

Fax:

(925) 556-3551

Page 115: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 115

Pulmonary Disease Anitha Angan, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of IM/Hospice and Palliative Med.

American Board of IM/Sleep Medicine

American Board of IM/Critical Care Medicine

Expiration:

12/31/2022

12/31/2021

12/31/2018

Address:

5401 Norris Canyon Rd. #308 San Ramon CA 94583

Phone:

(925) 866-8822

Fax:

(925) 866-8323

Elvio E. Ardilles, MD

Muir Pulmonary Critical Care

Board Certification(s):

American Board of IM/Critical Care Medicine

Expiration:

04/01/2019

Address:

1399 Ygnacio Valley Road #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Vala Berjis, MD

Muir Pulmonary Critical Care

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

1399 Ygnacio Valley Road #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Ka Ling, Karin Cheung, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Sleep Medicine

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

12/31/2019

04/01/2019

12/31/2018

Address:

130 La Casa Via #2-208 Walnut Creek CA 94598

Phone:

(925) 944-0166

Fax:

(925) 944-6355

Michael L. Cohen, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Pulmonary Disease

Expiration:

Lifetime

Lifetime

Address:

130 La Casa Via #2-208 Walnut Creek CA 94598

Phone:

(925) 944-0166

Fax:

(925) 944-6355

Gerald R. Del Rio, MD

Springhill Medical Group

Board Certification(s):

Expiration:

Address:

2220 Gladstone Drive #3 Pittsburg CA 94565

2400 Balfour Road #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 634-0425

Fax:

(925) 432-0886

(925) 432-0886

Aamir A. Faruqui, MD

Aamir A. Faruqui, M.D.

Board Certification(s):

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

American Board of IM/Sleep Medicine

Expiration:

12/31/2022

12/31/2022

11/30/2021

Address:

2121 Ygnacio Valley Road #E-104 Walnut Creek CA

94598

Phone:

(925) 934-2121

Fax:

(925) 934-2112

John L. Hadley, MD

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Pulmonary Disease

Expiration:

Lifetime

Lifetime

Address:

2299 Bacon St. #2 Concord CA 94520

Phone:

(925) 676-2942

Fax:

(925) 676-7108

Hsien-Wen Hsu, MD

Springhill Medical Group

Board Certification(s):

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

12/31/2023

04/01/2019

Address:

2220 Gladstone Drive, #3 Pittsburg CA 94565

2400 Balfour Road #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 634-0425

Fax:

(925) 432-0886

(925) 432-0886

George Juan, MD

Muir Pulmonary Critical Care

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Critical Care Medicine

American Board of IM/Pulmonary Disease

Expiration:

12/31/2022

12/31/2022

04/01/2019

Page 116: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 116

Address:

1399 Ygnacio Valley Rd #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Mustafa M. Kazemi, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of IM/Critical Care Medicine

American Board of IM/Pulmonary Disease

American Board of Internal Medicine

Expiration:

12/31/2023

12/31/2022

12/31/2021

Address:

5401 Norris Canyon Rd. #308 San Ramon CA 94583

Phone:

(925) 866-8822

Fax:

(925) 866-8323

Ramin Khashayar, MD

Muir Pulmonary Critical Care

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

12/31/2020

12/31/2020

12/31/2020

Address:

1399 Ygnacio Valley Road #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Kristina Kramer, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Critical Care Medicine

American Board of IM/Pulmonary Disease

Expiration:

04/01/2019

04/01/2019

Address:

2637 Shadelands Dr #B Walnut Creek CA 94598

Phone:

(925) 900-5900

Fax:

(925) 378-5594

Ming-Tyh Maa, MD

Muir Pulmonary Critical Care

Board Certification(s):

American Board of IM/Critical Care Medicine

American Board of IM/Pulmonary Disease

Expiration:

12/31/2020

12/31/2019

Address:

1399 Ygnacio Valley Road #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Harry J. MacDannald, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Sleep Medicine

American Board of Internal Medicine

American Board of IM/Pulmonary Disease

Expiration:

12/31/2021

Lifetime

Lifetime

Address:

130 La Casa Via #2-208 Walnut Creek CA 94598

Phone:

(925) 944-0166

Fax:

(925) 944-6355

Abid Majid, MD

Serramonte Pulmonary Asthma and Sleep Clinic

Board Certification(s):

American Board of IM/Critical Care Medicine

Expiration:

04/01/2019

Address:

2150 Appian Way, #102 Pinole CA 94564

Phone:

(510) 724-5922

Fax:

(510) 323-7533

Daryl D. Martinez, MD

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

12/31/2021

04/01/2019

04/01/2019

Address:

2299 Bacon Street, #2 Concord CA 94520

Phone:

(925) 676-2942

Fax:

(925) 676-7108

Frederick J. Nachtwey, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Pulmonary Disease

Expiration:

Lifetime

Lifetime

Address:

130 La Casa Via #2-208 Walnut Creek CA 94598

Phone:

(925) 944-0166

Fax:

(925) 944-6355

Manjari Nathan, MD

Muir Pulmonary Critical Care

Board Certification(s):

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

American Board of IM/Sleep Medicine

Expiration:

04/01/2019

04/01/2019

04/01/2019

Address:

1399 Ygnacio Valley Rd #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Minh H. Nguyen, MD

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of IM/Critical Care Medicine

American Board of IM/Pulmonary Disease

American Board of Internal Medicine

Expiration:

12/31/2021

12/31/2020

12/31/2018

Page 117: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 117

Address:

2299 Bacon St., Ste. 2 Concord CA 94520

Phone:

(925) 676-2942

Fax:

(925) 676-7108

Muhammad Raees, MD

Diablo Medical and Sleep Clinic

Board Certification(s):

American Board of IM/Critical Care Medicine

Expiration:

12/31/2019

Address:

2150 Appian Way #102 Pinole CA 94564

Phone:

(510) 724-5922

Fax:

(510) 323-7533

Valerie A. Schneider, MD

Valerie Schneider, M.D., Inc.

Board Certification(s):

Expiration:

Address:

675 Ygnacio Valley Rd #B-206 Walnut Creek CA 94596

Phone:

(925) 933-3194

Fax:

(925) 933-3928

Mostafa Shalaby, MD

Springhill Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Pulmonary Disease

Expiration:

04/01/2019

04/01/2019

Address:

2220 Gladstone Dr. #3 Pittsburg CA 94565

2400 Balfour Rd #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 432-3318

Fax:

(925) 432-0886

(925) 432-0886

Hiromi C. Takekuma, DO

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of IM/Pulmonary Disease

American Board of Internal Medicine

Expiration:

12/31/2020

04/01/2019

Address:

2299 Bacon St. #2 Concord CA 94520

Phone:

(925) 676-2942

Fax:

(925) 676-7108

Kiran M. Ubhayakar, MD

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

04/01/2019

Address:

2299 Bacon St #2 Concord CA 94520

Phone:

(925) 676-2942

Fax:

(925) 676-7108

J. J. Zaka, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Sleep Medicine

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

12/31/2021

04/01/2019

12/31/2018

Address:

130 La Casa Via #2-208 Walnut Creek CA 94598

Phone:

(925) 944-0166

Fax:

(925) 944-6355

Page 118: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 118

Radiation Oncology Zahora N. Ally, MD

Epic Care

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

03/02/2019

Address:

4721 Dallas Ranch Road Antioch CA 94531

400 Taylor Blvd. #101 Pleasant Hill CA 94523

Phone:

(925) 778-0679

(925) 771-8377

Fax:

(925) 778-3567

(925) 825-1820

K. Kenneth Chao, MD

Epic Care

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

12/31/2019

Address:

400 Taylor Blvd. #101 Pleasant Hill CA 94523

4721 Dallas Ranch Road Antioch CA 94531

6380 Clark Avenue Dublin CA 94568

Phone:

(925) 771-8377

(925) 778-0679

(925) 875-1677

Fax:

(925) 825-1820

(925) 778-3567

(925) 875-0826

Sravana K. Chennupati, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

03/02/2019

Address:

400 Taylor Blvd., #101 Pleasant Hill CA 94523

2001 Dwight Way Berkeley CA 94704

Phone:

(925) 825-8878

(510) 204-5311

Fax:

(925) 677-5025

(510) 204-1499

Daniel M. Chinn, MD

Bay Area Therapeutic Rad & Onc Assoc. Med Grp Inc

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

12/31/2020

Address:

2540 East Street Concord CA 94520

Phone:

(925) 674-2521

Fax:

(925) 674-2523

Christine S. Chung, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

12/31/2019

Address:

400 Taylor Blvd,, #101 Pleasant Hill CA 94523

2001 Dwight Way Berkeley CA 94704

Phone:

(925) 825-8878

(510) 204-4444

Fax:

(925) 825-8613

(510) 204-6440

Mariam P. Korah, MD

Epic Care

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

12/31/2021

Address:

4721 Dallas Ranch Rd Antioch CA 94531

400 Taylor Blvd #102 Pleasant Hill CA 94523

Phone:

(925) 778-0679

(925) 771-8377

Fax:

(925) 778-3567

(925) 825-1820

Vincent Massullo, MD

Bay Area Therapeutic Rad & Onc Assoc. Med Grp Inc

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

Lifetime

Address:

1601 Ygnacio Valley Road #102 Walnut Creek CA 94598

Phone:

(925) 947-3250

Fax:

(925) 952-2907

James D. Mitchell, MD

Epic Care

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

12/31/2019

Address:

400 Taylor Blvd #102 Pleasant Hill CA 94523

6380 Clark Ave Dublin CA 94568

Phone:

(925) 687-2570

(925) 875-1677

Fax:

(925) 687-2847

(925) 875-0826

Marjaneh Moini, MD

Bay Area Therapeutic Rad & Onc Assoc. Med Grp Inc

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

12/31/2018

Address:

1601 Ygnacio Valley Road #102 Walnut Creek CA 94598

2540 East Street Concord CA 94520

Phone:

(925) 947-3250

Fax:

(925) 952-2907

Gautam Prasad, MD

Epic Care

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

03/02/2019

Page 119: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 119

Address:

6380 Clark Ave Dublin CA 94568

400 Taylor Blvd. #101 Pleasant Hill CA 94523

13847 E 14th St. #217 San Leandro CA 94578

Phone:

(925) 875-1677

(925) 771-8377

(510) 483-2555

Fax:

(925) 875-0826

(925) 825-1820

(510) 483-1856

Sophia Rahman, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

03/02/2019

Address:

400 Taylor Blvd. #101 Pleasant Hill CA 94523

2001 Dwight Way Berkeley CA 94704

Phone:

(925) 825-8878

(925) 677-5041

Fax:

(925) 825-8613

(925) 677-5027

James L. Rembert, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

12/31/2018

Address:

400 Taylor Blvd., #101 Pleasant Hill CA 94523

2001 Dwight Way Berkeley CA 94704

Phone:

(925) 825-8878

(510) 204-5311

Fax:

(925) 825-8613

(510) 204-1499

Page 120: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 120

Reproductive Endocrinology and Infertility Mary D. Hinckley, MD

Reproductive Science Center of the SF Bay Area

Board Certification(s):

American Board of OBGyn/Reproductive Endocrin

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

12/31/2018

Address:

100 Park Place #200 San Ramon CA 94583

Phone:

(925) 867-1800

Fax:

(925) 275-0933

Elwood L. Kronick, MD

Contra Costa OB/Gyn & Fertility

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

Lifetime

Address:

240 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 932-2565

Fax:

(925) 930-8568

Evan M. Rosenbluth, MD

Reproductive Science Center of the SF Bay Area

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

89 Davis Road, #280 Orinda CA 94563

100 Park Place #200 San Ramon CA 94583

Phone:

(925) 867-1800

(925) 867-1800

Fax:

(925) 901-1481

(925) 901-1481

Louis N. Weckstein, MD

Reproductive Science Center of the SF Bay Area

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

100 Park Place #200 San Ramon CA 94583

Phone:

(925) 867-1800

Fax:

(925) 901-1481

Stephen G. Weinstein, MD

Contra Costa OB/Gyn & Fertility

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

Lifetime

Address:

240 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 932-2565

Fax:

(925) 930-8568

Susan P. Willman, MD

Reproductive Science Center of the SF Bay Area

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2018

Address:

89 Davis Road #280 Orinda CA 94563

100 Park Place, #200 San Ramon CA 94583

Phone:

(925) 867-1800

(925) 867-1800

Fax:

(925) 254-7810

(925) 838-3010

Page 121: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 121

Retinal Ophthalmology Daniel A. Brinton, MD

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

Lifetime

Address:

3300 Telegraph Ave Oakland CA 94609

5401 Norris Canyon Road #200 San Ramon CA 94583

5924 Stoneridge Drive #201 Pleasanton CA 94588

1401 Willow Pass Rd. #120 Concord CA 94520

1860 Mowry Avenue #308 Fremont CA 94538

Phone:

(510) 444-1600

(925) 867-9000

(925) 224-8777

(925) 680-1600

(510) 796-6500

Fax:

(510) 444-5117

(925) 867-3779

(925) 224-8779

(925) 680-1602

(510) 766-6557

Jesse J. Jung, MD

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2025

Address:

3300 Telegraph Avenue Oakland CA 94609

1401 Willow Pass Road, #120 Concord CA 94520

5401 Norris Canyon Road, #200 San Ramon CA 94583

5924 Stoneridge Drive, #201 Pleasanton CA 94588

1860 Mowry Avenue, #308 Fremont CA 94538

Phone:

(510) 444-1600

(925) 680-1600

(925) 867-9000

(925) 224-8777

Fax:

(510) 444-5117

(925) 680-1602

(925) 867-3779

(925) 224-8779

Scott S. Lee, MD

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2023

Address:

3300 Telegraph Ave Oakland CA 94609

5401 Norris Canyon Rd #200 San Ramon CA 94583

1860 Mowry Avenue #308 Fremont CA 94538

1401 Willow Pass #120 Concord CA 94520

5924 Stoneridge Dr. #201 Pleasanton CA 94588

Phone:

(510) 444-1600

(925) 867-9000

(510) 796-6500

(925) 680-1600

(925) 224-8777

Fax:

(510) 444-1828

(510) 444-1828

(510) 796-6557

(925) 680-1602

(925) 224-8779

Eugene S. Lit, MD

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2023

Address:

5401 Norris Canyon Road #200 San Ramon CA 94583

1401 Willow Pass Rd. #120 Concord CA 94520

3300 Telegraph Ave Oakland CA 94609

1860 Mowry Ave # 308 Fremont CA 94538

5924 Stoneridge Drive #201 Pleasanton CA 94588

Phone:

(925) 867-9000

(925) 680-1600

(510) 444-1600

(510) 796-6500

(925) 224-8777

Fax:

(925) 867-3779

(925) 680-1602

(510) 444-5117

(510) 796-6557

(925) 224-8779

Soraya Rofagha, MD

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2020

Address:

3300 Telegraph Ave Oakland CA 94609

5401 Norris Canyon Rd. #200 San Ramon CA 94583

1401 Willow Pass Rd. #120 Concord CA 94520

5924 Stoneridge Dr. #201 Pleasanton CA 94588

1860 Mowry Ave #308 Fremont CA 94538

Phone:

(510) 444-1600

(925) 867-9000

(925) 680-1600

(925) 224-8777

(510) 796-6500

Fax:

(510) 444-5117

(925) 867-3779

(925) 680-1602

(925) 224-8779

(510) 796-6557

Page 122: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 122

Rheumatology Midori J. Nishio, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

1450 Treat Blvd. #200 Walnut Creek CA 94597

Phone:

(925) 296-9060

Fax:

(925) 296-9068

Sheena M. Ogando, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Rheumatology

Expiration:

04/01/2019

04/01/2019

Address:

1450 Treat Blvd #200 Walnut Creek CA 94597

Phone:

(925) 296-9060

Fax:

(925) 296-9068

Iraj Sabahi, MD

Iraj Sabahi, M.D., Inc.

Board Certification(s):

American Board of IM/Rheumatology

Expiration:

12/31/2021

Address:

5720 Stoneridge Mall Rd. #100 Pleasanton CA 94588

Phone:

(925) 264-7100

Fax:

(925) 264-7101

Vandana D. Sharma, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of IM/Rheumatology

Expiration:

12/31/2019

Address:

1450 Treat Blvd. #200 Walnut Creek CA 94597

Phone:

(925) 296-9060

Fax:

(925) 296-9068

Vani Velkuru, MD

Vani Velkuru, M.D., Inc.

Board Certification(s):

American Board of IM/Rheumatology

Expiration:

12/31/2020

Address:

101 Gregory Ln #C28 Pleasant Hill CA 94523

Phone:

(925) 844-1108

Fax:

(925) 844-1148

Page 123: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 123

Sports Medicine Matthew A. Pecci, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Family Medicine/Sports Medicine

American Board of Family Medicine

Expiration:

12/31/2019

02/15/2019

Address:

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Selina Shah, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Medicine

American Board of IM/Sports Medicine

Expiration:

12/31/2023

04/01/2019

Address:

2255 Ygnacio Valley Rd #V Walnut Creek CA 94598

Phone:

(925) 979-5327

Fax:

(925) 357-3199

Page 124: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 124

Urgent Care Provider Taejoon Ahn, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1450 Treat Blvd #160 Walnut Creek CA 94597

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(510) 985-5000

Fax:

(925) 296-9071

(510) 985-5002

Sinan Alshahwany, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd #160 Walnut Creek CA 94597

5860 Owens Dr. #110 Pleasanton CA 94588

Phone:

(925) 296-9000

(925) 224-0700

Fax:

(925) 296-9071

Olawunmi A. Beckley, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1450 Treat Blvd., #160 Walnut Creek CA 94597

Phone:

(925) 296-9000

Fax:

(925) 296-9071

John T. Cho, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

2700 Grant St. #110 Concord CA 94520

Phone:

(925) 674-2500

Fax:

(925) 674-2503

Teginder S. Dhanoa, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

American Board of Family Medicine/Sports Medicine

Expiration:

02/15/2019

02/15/2019

Address:

2400 Balfour Road, #120 Brentwood CA 94513

1450 Treat Blvd. #160 Walnut Creek CA 94597

Phone:

(925) 308-8111

(925) 296-9000

Fax:

(925) 308-8712

(925) 296-9071

Ma. Theresa V. Egasani-Elises, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

2305 Camino Ramon #130 Bishop Ranch 11 San Ramon

CA 94583

Phone:

(925) 543-0290

Fax:

(925) 837-3913

Ruqaya Fatima, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2019

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2305 Camino Ramon #130 San Ramon CA 94583

5860 Owens Dr #110 Pleasanton CA 94588

Phone:

(925) 296-9000

(925) 543-0290

(925) 543-0290

Fax:

(925) 296-9071

(925) 543-0292

(925) 224-0757

Deborah Greer, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

Phone:

(925) 296-9000

Fax:

(925) 296-9071

Ethan D. Hollander, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

Phone:

(925) 296-9000

Fax:

(925) 296-9071

Victoria F. Hsiao, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2021

Address:

2400 Balfour Road #120 Brentwood CA 94513

Phone:

(925) 308-8111

Fax:

(925) 308-8712

Page 125: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 125

Vinita V. Jain, MD

Vinita Vivekanand Jain, M.D.

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2020

Address:

2485 High School Ave. #107 Concord CA 94520

Phone:

(925) 686-0259

Fax:

(925) 686-2053

Michael P. Kern, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(510) 985-5000

Fax:

(510) 985-5002

Zita R. Latona, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1450 Treat Blvd #160 Walnut Creek CA 94597

Phone:

(925) 296-9000

Fax:

(925) 296-9071

Lillian W. Leong, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

Phone:

(925) 296-9000

Fax:

(925) 296-9071

Edward J. Lin, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Emergency Medicine

Expiration:

12/31/2020

Address:

1450 Treat Blvd., #160 Walnut Creek CA 94597

Phone:

(925) 296-9000

Fax:

(925) 296-9071

Rujuta Manghani, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2023

Address:

1450 Treat Blvd #160 Walnut Creek CA 94597

Phone:

(925) 296-9000

Fax:

(925) 296-9071

Thomas B. Miller, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

Lifetime

Address:

1450 Treat Blvd #160 Walnut Creek CA 94597

2700 Grant St. Concord CA 94520

Phone:

(925) 296-9000

(925) 674-2500

Fax:

(925) 296-9071

Ankit Patel, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

Phone:

(925) 947-3393

Fax:

(925) 947-3396

Sergei Schegolev, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Medicine

Expiration:

12/31/2022

Address:

1450 Treat Blvd #160 Walnut Creek CA 94597

Phone:

(925) 296-9000

Fax:

(925) 296-9071

Thearith Seng, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1450 Treat Blvd #160 Walnut Creek CA 94597

Phone:

(925) 296-9000

Fax:

(925) 296-9071

Jennifer Shapiro, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1450 Treat Blvd #160 Walnut Creek CA 94597

Phone:

(925) 296-9000

Fax:

(925) 296-9071

Page 126: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 126

Brian A. Steber, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2019

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

Phone:

(925) 296-9000

Fax:

(925) 296-9071

Shiv Sudhakar, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of IM/Infectious Disease

American Board of Internal Medicine

Expiration:

12/31/2022

12/31/2019

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

Phone:

(925) 296-9000

Fax:

(925) 296-9071

Daniel J. Thwaites, MD

John Muir Medical Group

Board Certification(s):

American Board of IM/Hospice and Palliative Med.

American Board of Family Medicine

Expiration:

12/31/2020

02/15/2019

Address:

1450 Treat Blvd #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Page 127: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 127

Urology Judson M. Brandeis, MD

DVO dba Pacific Urology

Board Certification(s):

American Board of Urology

Expiration:

02/28/2023

Address:

100 N. Wiget Lane, #290 Walnut Creek CA 94598

2222 East Street #250 Concord CA 94520

Phone:

(925) 937-7740

(925) 609-7220

Fax:

(925) 933-9868

(925) 933-9868

Jonathan L. Chin, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Urology

Expiration:

02/28/2029

Address:

2350 Country Hills Dr. #A Antioch CA 94509

350 John Muir Parkway #245 Brentwood CA 94513

Phone:

(925) 779-9097

(925) 240-2101

Fax:

(925) 779-0801

(925) 779-0801

Brian D. Hopkins, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Urology

Am. Bd. of Urology\Female Pelvic - Reconst. Surg.

Expiration:

02/28/2025

02/28/2025

Address:

2637 Shadelands Dr #C Walnut Creek CA 94598

Phone:

(925) 378-4517

Fax:

(925) 273-7255

Kenneth C. Hsiao, MD

Epic Care

Board Certification(s):

Am. Bd. of Urology\Female Pelvic - Reconst. Surg.

American Board of Urology

Expiration:

07/31/2023

02/28/2023

Address:

355 Lennon Ln #205 Walnut Creek CA 94598

3300 Webster St #710 Oakland CA 94609

1320 El Capitan Dr. #320 Danville CA 94526

2700 Grant St. #316 Concord CA 94520

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 935-0627

(510) 465-5800

(925) 866-2100

(925) 825-8100

(925) 935-0627

Fax:

(925) 935-3547

(510) 267-1833

(925) 866-6612

(925) 935-3547

(925) 935-3547

Dawud O. Lankford, MD

Epic Care

Board Certification(s):

American Board of Urology

Expiration:

02/28/2027

Address:

3300 Webster St. #710 Oakland CA 94609

355 Lennon Ln #205 Walnut Creek CA 94598

Phone:

(510) 465-5800

(922) 935-0627

Fax:

(510) 267-1833

(925) 418-0282

Jesse D. Le, MD

DVO dba Pacific Urology

Board Certification(s):

Expiration:

Address:

2222 East St. #250 Concord CA 94520

100 N Wiget Ln #290 Walnut Creek CA 94598

3100 San Pablo Ave. #410 Berkeley, CA 94702

Phone:

(925) 609-7220

(925) 937-7740

(510) 985-5261

Fax:

(925) 689-3857

(925) 933-9868

(510) 985-5262

Joshua E. Logan, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Urology

Expiration:

02/28/2025

Address:

2637 Shadelands Dr. Walnut Creek CA 94598

Phone:

(925) 350-4044

Fax:

(925) 215-4540

Richard Long, MD

DVO dba Pacific Urology

Board Certification(s):

American Board of Urology

Expiration:

02/28/2030

Address:

5201 Norris Canyon Rd. Ste # 210 San Ramon CA 94583

100 N. Wiget Lane Ste # 290 Walnut Creek CA 94598

Phone:

(925) 830-1140

(925) 937-7740

Fax:

(925) 973-0916

(925) 933-9868

Parminder S. Sethi, MD

DVO dba Pacific Urology

Board Certification(s):

American Board of Urology

Expiration:

02/28/2030

Page 128: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 128

Address:

100 N. Wiget Lane #290 Walnut Creek CA 94598

5401 Norris Canyon Road #108 San Ramon CA 94583

400 Taylor Blvd. #202 Pleasant Hill CA 94523

87 Fenton Street, Suite 210 Livermore CA 94550

Phone:

(925) 937-7740

(925) 830-1140

(925) 932-4567

(925) 373-4580

Fax:

(925) 933-9868

(925) 275-0454

(925) 937-1545

(925) 373-4581

Andrew D. Smith, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Urology

Expiration:

02/28/2020

Address:

2637 Shadelands Dr Walnut Creek CA 94598

Phone:

(925) 395-4022

Fax:

(925) 395-4425

Stephen P. Taylor, MD

DVO dba Pacific Urology

Board Certification(s):

American Board of Urology

Expiration:

Lifetime

Address:

2222 East Street #250 Concord CA 94520

100 N. Wiget Lane, #290 Walnut Creek CA 94598

3100 San Pablo Ave. #410 Berkeley, CA 94702

Phone:

(925) 609-7220

(925) 937-7740

(510) 985-5261

Fax:

(925) 689-3298

(925) 933-9868

(510) 985-5262

Christopher J. Welty, MD

Epic Care

Board Certification(s):

Expiration:

Address:

355 Lennon Ln #205 Walnut Creek CA 94598

3300 Webster St #710 Oakland CA 94609

1320 El Capitan Dr. #320 Danville CA 94526

2400 Balfour Rd. #230 Brentwood CA 94513

2700 Grant St #316 Concord CA 94520

Phone:

(925) 935-0627

(510) 465-5800

(925) 866-2100

(925) 935-0627

(925) 825-8100

Fax:

(925) 935-3547

(510) 267-1833

(925) 866-6612

(925) 935-3547

(925) 356-0959

Chih-Hsin C. Wen, MD

Epic Care

Board Certification(s):

American Board of Urology

Expiration:

02/28/2028

Address:

355 Lennon Ln. #205 Walnut Creek CA 94598

3300 Webster St #710 Oakland CA 94609

1320 El Capitan Dr. #320 Danville CA 94526

2700 Grant St. #316 Concord CA 94520

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 935-0627

(510) 465-5800

(925) 866-2100

(925) 825-8100

(925) 935-0627

Fax:

(925) 935-3547

(510) 267-1833

(925) 866-6612

(925) 935-3547

(925) 935-3547

Wei Zheng, MD

DVO dba Pacific Urology

Board Certification(s):

American Board of Urology

Expiration:

02/28/2023

Address:

2222 East St. #250 Concord CA 94520

100 North Wiget Ln. #290 Walnut Creek CA 94598

Phone:

(925) 609-7220

(925) 937-7740

Fax:

(925) 689-3298

(925) 933-9868

Page 129: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 129

Vascular Surgery Niren Angle, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Surgery/Vascular Surgery

Expiration:

12/31/2023

Address:

1320 El Capitan Dr. #120 Danville CA 94526

2222 East Street, #375 Concord CA 94520

5860 Owens Dr #110 Pleasanton CA 94588

Phone:

(925) 676-2600

(925) 676-2600

(925) 676-2600

Fax:

(925) 680-0212

(925) 680-0212

(925) 680-0212

John D. Bry, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery/General-Vascular Surg

Expiration:

12/31/2027

Address:

2637 Shadelands Dr Walnut Creek CA 94598

365 Hawthorne Avenue #103 Oakland CA 94609

Phone:

(925) 932-6330

(510) 832-6131

Fax:

(925) 932-0139

(510) 832-6169

Brian J. Keyashian, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2027

Address:

2637 Shadelands Dr Walnut Creek CA 94598

365 Hawthorne Ave. #103 Oakland CA 94609

19845 Lake Chabot Rd #200 Castro Valley CA 94546

Phone:

(925) 932-6330

(510) 832-6131

(510) 832-6131

Fax:

(925) 932-0139

(510) 832-6169

(510) 832-6169

Melissa N. Loja, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

Expiration:

Address:

1320 El Capitan Dr #120 Danville CA 94526

2222 East St #375 Concord CA 94520

5860 Ownes Dr #110 Pleasanton CA 94588

Phone:

(925) 676-2600

(925) 676-2600

(925) 676-2600

Fax:

(925) 680-0212

(925) 680-2012

(925) 680-0212

Rajiv Nagesetty, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery/Vascular Surgery

American Board of Surgery

Expiration:

12/31/2024

12/31/2023

Address:

2637 Shadelands Dr Walnut Creek CA 94598

2400 Balfour Rd. #300 Brentwood CA 94513

Phone:

(925) 932-6330

(925) 240-2841

Fax:

(925) 932-0139

(925) 516-2578

Gonzalo P. Obnial, MD

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

2637 Shadelands Dr Ste. A Walnut Creek CA 94598

365 Hawthorne Avenue #103 Oakland CA 94609

1220 Rossmoor Pkwy # 7A Walnut Creek CA 94595

460 N. Wiget Ln #B Walnut Creek CA 94598

Phone:

(925) 932-6330

(510) 832-6131

(925) 932-6330

(925) 931-6330

Fax:

(925) 932-0139

(510) 832-6169

(925) 932-0139

(925) 932-0139

Keshav K. Pandurangi, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery/Vascular Surgery

American Board of Surgery

Expiration:

12/31/2021

12/31/2019

Address:

2637 Shadelands Dr Walnut Creek CA 94598

365 Hawthorne Avenue #103 Oakland CA 94609

460 N. Wiget Ln #B Walnut Creek CA 94598

Phone:

(925) 932-6330

(510) 832-6131

(925) 931-6330

Fax:

(925) 932-0139

(510) 832-6169

(922) 932-0139

Page 130: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 130

John Muir Urgent Care, Berkeley

Outpatient Center

3100 San Pablo Ave. Suite 300

Berkeley, CA 94702

Phone: (510) 985-5000

Hours:

Monday-Friday: 8:00 AM to 8:00 PM

Weekends: 8:00 AM to 2:00 PM

Holidays: 9:00 AM to 3:00 PM

John Muir Urgent Care, Brentwood

Outpatient Center

2400 Balfour Rd. Suite 120

Brentwood, CA 94513

Phone: (925) 308-8111

Hours:

Monday-Friday: 9:00 AM to 9:00 PM

Weekends: 9:00 AM to 6:00 PM

Holidays: 9:00 AM to 3:00 PM

John Muir Urgent Care, Concord

Outpatient Center

2700 Grant St. Suite 110

Concord, CA 94520

Phone: (925) 674-2500

Hours:

Monday-Friday: 9:00 AM to 9:00 PM

Weekends: 9:00 AM to 6:00 PM

Holidays: 9:00 AM to 3:00 PM

John Muir Urgent Care, Orinda

Outpatient Center

140 Brookwood Rd., Suite 200

Orinda, CA 94563

Phone: (925) 254-9800

Hours:

Monday-Friday: 8:00 AM to 8:00 PM

Weekends: 8:00 AM to 2:00 PM

Holidays: 9:00 AM to 3:00 PM

John Muir Urgent Care, Pleasanton

Outpatient Center

5860 Owens Drive Suite 110

Pleasanton, CA 94588

Phone: (925) 224-0700

Hours:

Monday-Friday: 9:00 AM to 9:00 PM

Weekends: 9:00 AM to 6:00 PM

Holidays: 9:00 AM to 3:00 PM

John Muir Urgent Care, San Ramon

Outpatient Center

2305 Camino Ramon Suite 130 at

Bishop Ranch 11

San Ramon, CA 94583

Phone: (925) 543-0290

Hours:

Monday-Friday: 9:00 AM to 9:00 PM

Weekends: 9:00 AM to 6:00 PM

Holidays: 9:00 AM to 3:00 PM

Page 131: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 131

John Muir Urgent Care, Walnut Creek

Outpatient Center

1450 Treat Blvd. Suite 160

Walnut Creek, CA 94597

Phone: (925) 296-9000

Hours:

Monday-Friday: 8:00 AM to 9:00 PM

Weekends: 8:00 AM to 6:00 PM

Holidays: 9:00 AM to 3:00 PM

John Muir Pediatric After-Hours Clinic

1450 Treat Blvd. Suite 160

Walnut Creek, CA 94597

(located in the Urgent Care Center)

Phone: (925) 296-9001

Hours:

Monday-Friday: 5:00 PM to 9:00 PM

Weekends: 8:00 AM to 6:00 PM

Holidays: 9:00 AM to 3:00 PM

Pediatric Advice Nurse:

Phone: (925) 296-9001

Hours:

Monday-Friday: 5:00 PM to 8:30 AM

Weekends and holidays: 24 hours/day

Page 132: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 132

Outpatient Rehab/ Physical Therapy Provider Roster Effective January 1, 2018

For Commercial HMO, Medicare Advantage Plans and Network Select

Referral Authorization is required

Physical Therapy Provider Address Phone Fax

BodyMAX

4165 Blackhawk Plaza Circle, No. 275 Danville, CA 94506 (925) 736-1305 (925) 736-7685

6668 Owens Drive Pleasanton, CA 94588 (925) 621-2200 (925) 621-2201

Spine and Sports Physical Therapy

2600 Stanwell Drive Suite 104 Concord, CA 94520 (925) 686-5400 (925) 686-3709

6759 Sierra Court, Suite A Dublin, CA 94568 (925) 803-0530 (925) 803-2047

2492 Nissen Drive Livermore, CA 94551 (925) 980-8130 (925) 886-2726

Kabat & Associates Physical Therapy

5161 Lone Tree Way Antioch, CA 94531 (925) 522-8000 (925) 522-8008

Pleasanton Physical Therapy Services, Inc. dba Back on Track Physical Therapy Effective 6/1/18 – New Location

301 Lennon Lane Walnut Creek, CA 94598 (925) 934-6373 (925) 934-3363

4456 Black Ave. No. 150 Pleasanton, CA 94566 (925) 426-6986 (925) 426-0277

1840 San Miguel Dr. Ste. 100 Walnut Creek, CA 94596 (925) 934-6373 (925) 934-3363

San Ramon Valley Physical Therapy

380 Diablo Road, Ste 201 Danville, CA 94526 (925) 552-5787 (925) 552-7173

2301 Camino Ramon, Ste 160 San Ramon, CA 94583 (925) 355-1900 (925) 355-1903

Alhambra Physical Therapy 1923 Oak Park Blvd. Pleasant Hill, CA 94523 (925) 930-0545 (925) 930-0717

John Muir Health Outpatient Rehab

2400 Balfour Rd. Brentwood, CA (925) 308-8160 (925) 308-8760

John Muir Health Outpatient Rehab

1220 Rossmoor Pkwy Walnut Creek, CA (925) 988-7595 (925) 930-0774

John Muir Health Outpatient 2700 Grant St. Ste 300 (925) 674-2125 (925) 674-2378

Page 133: John Muir Physician Network Provider Directory by ... Muir Physician Network Provider Directory by Specialty April 2018 April 12, 2018 4 Cardiology Nabil K. Abudayeh, MD Advanced Cardiovascular

John Muir Physician Network

Provider Directory by Specialty June 2018

June 11, 2018 133

Rehab

Concord, CA

John Muir Health Outpatient Rehab

3480 Buskirk Ave. Ste 150 Pleasant Hill, CA (925) 947-5300 (925) 947-3262

For questions, please contact John Muir Health Physician Network Customer Service Department Monday through Thursday from 8:00 a.m. to 5:00 p.m. or Friday from 9:00 a.m. to 5:00 p.m. at (925) 952-2887 or toll free at (844) 398-5376.