alpha roster 09 2020 - john muir health...address: 1320 el capitan dr. #120 danville ca 94526 2222...

86
John Muir Health Physician Network Provider Directory – March 2021 March 16, 2021 1 Lauren N. Ables, DO Family Medicine John Muir Medical Group Board Certification(s): Expiration: Address: 1450 Treat Blvd. #320 Walnut Creek CA 94597 Phone: (925) 296-9880 Fax: (925) 296-9011 Nabil K. Abudayeh, MD Cardiology Advanced Cardiovascular Institute Board Certification(s): Expiration: Address: 1022 Murrieta Blvd. Livermore CA 94550 1210 Rossmoor Pkwy Walnut Creek CA 94595 20700 Lake Chabot Rd. #107 Castro Valley CA 94546 Phone: (925) 961-8920 (510) 886-6878 (510) 886-6878 Fax: (925) 961-8923 (510) 886-0268 (510) 886-0268 Shehla Admani, MD Pediatric Dermatology Stanford Children’s Health Board Certification(s): American Board of Dermatology/Pediatric Derm American Board of Dermatology Expiration: 12/31/2028 12/31/2027 Address: 106 La Casa Via #100 Walnut Creek CA 94598 Phone: (925) 239-2900 Fax: (925) 239-2901 Pacita R. Aducayen, MD Internal Medicine 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 Namita A. Agarwal, MD Pediatrics Bay Children’s Physicians Board Certification(s): American Board of Pediatrics Expiration: 02/15/2022 Address: 100 Park Pl #260 San Ramon CA 94583 Phone: (925) 380-6230 Fax: (925) 380-6232 Andrea Agcaoili, DO Family Medicine 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 Piyush Aggarwal, MD Colon and Rectal Surgery, General Surgery John Muir Specialty Medical Group Board Certification(s): American Board of Surgery American Board of Colon and Rectal Surgery Expiration: 12/31/2025 12/31/2023 Address: 2400 Balfour Rd. #201 Brentwood CA 94513 1479 Ygnacio Valley Rd. #200 Walnut Creek CA 94598 200 Porter Dr. #300 San Ramon CA 94583 2700 Grant St. #310 Concord CA 94520 Phone: (925) 296-7340 (925) 296-7340 (925) 296-7340 (925) 687-9650 Fax: (925) 296-9042 (925) 296-9042 (925) 296-9042 (925) 685-8447 Sarika Aggarwal, MD Pediatric Gastroenterology Stanford Children’s Health Board Certification(s): American Board of Pediatrics American Board of Pediatrics/Gastroenterology Expiration: 02/15/2022 02/15/2022 Address: 106 La Casa Via #100 Walnut Creek CA 94598 Phone: (925) 239-2900 Fax: (925) 932-2456 Victoria Agnost, MD John Muir Medical Group Board Certification(s): American Board of Pediatrics Expiration: 02/15/2022 Address: 140 Brookwood Rd. #200 Orinda CA 94563 2305 Camino Ramon #130 Bishop Ranch 11 San Ramon CA 94583 1450 Treat Blvd. #160 Walnut Creek CA 94597 2700 Grant St. #110 Concord CA 94520 5860 Owens Dr. #110 Pleasanton CA 94588 2400 Balfour Rd. Suite 120 Brentwood CA 94513 Phone: (925) 254-9800 (925) 543-0290 (925) 296-9000 (925) 674-2500 (925) 224-0700 (925) 308-8111 Fax: (925) 254-9802 (925) 837-3913 (925) 296-9071 (925) 674-2503 (925) 224-0757 (925) 308-8712 Hina Ahmad, MD Mohs Surgery Prior Authorization from JMPN required Golden State Dermatology Associates, Inc. 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

Upload: others

Post on 17-Oct-2020

3 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 1

Lauren N. Ables, DO Family Medicine

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Nabil K. Abudayeh, MD Cardiology

Advanced Cardiovascular Institute

Board Certification(s):

Expiration:

Address:

1022 Murrieta Blvd. Livermore CA 94550

1210 Rossmoor Pkwy Walnut Creek CA 94595

20700 Lake Chabot Rd. #107 Castro Valley CA 94546

Phone:

(925) 961-8920

(510) 886-6878

(510) 886-6878

Fax:

(925) 961-8923

(510) 886-0268

(510) 886-0268

Shehla Admani, MD Pediatric Dermatology

Stanford Children’s Health

Board Certification(s):

American Board of Dermatology/Pediatric Derm

American Board of Dermatology

Expiration:

12/31/2028

12/31/2027

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 239-2901

Pacita R. Aducayen, MD Internal Medicine

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

Namita A. Agarwal, MD Pediatrics

Bay Children’s Physicians

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

100 Park Pl #260 San Ramon CA 94583

Phone:

(925) 380-6230

Fax:

(925) 380-6232

Andrea Agcaoili, DO Family Medicine

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

Piyush Aggarwal, MD Colon and Rectal Surgery, General

Surgery

John Muir Specialty Medical Group

Board Certification(s):

American Board of Surgery

American Board of Colon and Rectal Surgery

Expiration:

12/31/2025

12/31/2023

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

1479 Ygnacio Valley Rd. #200 Walnut Creek CA 94598

200 Porter Dr. #300 San Ramon CA 94583

2700 Grant St. #310 Concord CA 94520

Phone:

(925) 296-7340

(925) 296-7340

(925) 296-7340

(925) 687-9650

Fax:

(925) 296-9042

(925) 296-9042

(925) 296-9042

(925) 685-8447

Sarika Aggarwal, MD Pediatric Gastroenterology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Gastroenterology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Victoria Agnost, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

140 Brookwood Rd. #200 Orinda CA 94563

2305 Camino Ramon #130 Bishop Ranch 11 San Ramon CA 94583

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

5860 Owens Dr. #110 Pleasanton CA 94588

2400 Balfour Rd. Suite 120 Brentwood CA 94513

Phone:

(925) 254-9800

(925) 543-0290

(925) 296-9000

(925) 674-2500

(925) 224-0700

(925) 308-8111

Fax:

(925) 254-9802

(925) 837-3913

(925) 296-9071

(925) 674-2503

(925) 224-0757

(925) 308-8712

Hina Ahmad, MD Mohs Surgery

Prior Authorization from JMPN required

Golden State Dermatology Associates, Inc.

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

Page 2: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 2

Zeineldin M. Ahmad, DPM Podiatry

Trivalley Foot and Ankle Center

Board Certification(s):

American Board of Podiatric Medicine

Expiration:

Address:

5720 Stoneridge Mall Rd #130 Pleasanton CA 94588

1300 Bancroft Ave #103 San Leandro CA 94577

Phone:

(510) 483-3390

(510) 394-6402

Fax:

(925) 425-0816

Michael Ajuria, MD Nephrology

East Bay Nephrology Medical Group, Inc.

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

2905 Telegraph Ave Berkeley CA 94705

Phone:

(510) 841-4525

Fax:

(510) 848-9970

Sherry R. Albrink, MD Internal Medicine

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

Robert C. Algar, MD Neurology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2022

Address:

400 Taylor Blvd. #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Zahora N. Ally, MD Radiation Oncology

Epic Care

Board Certification(s):

Expiration:

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

Mehrnoosh Almassi, MD Obstetrics and Gynecology

Mehrnoosh Almassi, M.D., Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

2485 High School Ave. #111 Concord CA 94520

Phone:

(925) 356-8990

Fax:

(925) 356-8997

Sinan Alshahwany, MD

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

140 Brookwood Rd. #200 Orinda CA 94563

2305 Camino Ramon #130 Bishop Ranch 11 San Ramon CA 94583

1450 Treat Blvd #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

5860 Owens Dr. #110 Pleasanton CA 94588

2400 Balfour Rd. Suite 120 Brentwood CA 94513

Phone:

(925) 254-9800

(925) 543-0290

(925) 296-9000

(925) 674-2500

(925) 224-0700

(925) 308-8111

Fax:

(925) 254-9802

(925) 837-3913

(925) 296-9071

(925) 674-2503

(925) 224-0757

(925) 308-8712

Maryam Amini, M.D. Internal Medicine

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598

Phone:

(925) 934-4123

Fax:

(925) 934-4125

Kasra Amirdelfan, MD Pain Management

Integrated Pain Management

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

450 N. Wiget Lane Walnut Creek CA 94598

Phone:

(925) 691-9806

Fax:

(925) 691-9807

Amar Anand, MD Neurology

East Bay Neurology, Inc.

Board Certification(s):

Expiration:

Address:

675 Ygnacio Valley Rd. #A102 Walnut Creek CA 94596

111 Deerwood Rd. #305 San Ramon CA 94583

Phone:

(925) 938-5252

(925) 938-5252

Fax:

(925) 938-1343

(925) 938-1343

Shilpi Anand, MD Allergy and Immunology

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2025

Page 3: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 3

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

Galicano C. Andal, MD Internal Medicine

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 Internal Medicine

Carlos Andersen, M.D.

Board Certification(s):

Expiration:

Address:

3301 Clayton Road Concord CA 94519

Phone:

(925) 685-3020

Fax:

(925) 685-5017

Jennifer L. Anderson, MD Pediatrics

Lamorinda Pediatrics, Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

930 Dewing Ave. Lafayette CA 94549

Phone:

(925) 284-1800

Fax:

(925) 284-4835

Anitha Angan, MD Pulmonary Disease

Diablo Valley Critical Care

Board Certification(s):

American Board of IM/Hospice and Palliative

Med.

American Board of IM/Sleep Medicine

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

American Board of Internal Med

Expiration:

12/31/2022

12/31/2021

04/01/2021

04/01/2021

04/01/2021

Address:

5401 Norris Canyon Rd. #308 San Ramon CA 94583

Phone:

(925) 866-8822

Fax:

(925) 866-8323

Niren Angle, MD Vascular Surgery

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Surgery/Vascular Surgery

Expiration:

12/31/2023

Address:

3100 San Pablo Ave. #420 Berkeley CA 94702

1320 El Capitan Dr. #120 Danville CA 94526

2222 East Street, #375 Concord CA 94520

5860 Owens Dr #110 Pleasanton CA 94588

Phone:

(510) 985-5200

(925) 676-2600

(925) 676-2600

(925) 676-2600

Fax:

(510) 985-5282

(925) 680-0212

(925) 680-0212

(925) 680-0212

Nicole Marie S. Araneta, MD Obstetrics, Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Elvio E. Ardilles, MD Pulmonary Disease

Muir Pulmonary Critical Care

Board Certification(s):

American Board of IM/Critical Care Medicine

Expiration:

04/01/2021

Address:

1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Agustin J. Argenal, MD Cardiology

JMCVMG

Board Certification(s):

American Board of Internal Med

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

2485 High School Ave. #100 Concord CA 94520

2400 Balfour Rd. #201 Brentwood CA 94513

3480 Buskirk Ave #110 Pleasant Hill CA 94523

Phone:

(925) 671-0610

(925) 308-8120

(925) 671-0610

Fax:

(925) 671-0878

(925) 513-2650

(925) 671-0878

Jose R. Arias-Vera, MD Internal Medicine

J. Arias Medical Corporation

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

2211 East Street Concord CA 94520

Phone:

(925) 603-1363

Fax:

(925) 603-1367

Christi A. Arnerich, MD Pediatric Otolaryngology

Stanford Children’s Health

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2025

Page 4: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 4

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Stephen B. Arnold, MD Cardiology

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of Internal Med

Expiration:

Lifetime

Lifetime

Address:

2101 Vale Road, #201 San Pablo CA 94806

Phone:

(510) 233-9300

Fax:

(510) 233-4750

Richard D. Ash, MD Pediatrics

Stanford Children’s 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

Alex A. Aslan, MD Gastroenterology

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

Lisa M. Asta, MD Pediatrics

Casa Verde Pediatrics Inc.

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

301 Lennon Lane #203 Walnut Creek CA 94598

Phone:

(925) 939-7334

Fax:

(925) 939-7340

Immanuel A. Asuncion, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2101 Vale Rd. #201 San Pablo CA 94806

Phone:

(510) 233-9140

Fax:

(510) 233-9142

Joshua K. Au, MD Otolaryngology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2028

Address:

2301 Camino Ramon #205 San Ramon CA 94583

365 Lennon Lane #280 Walnut Creek CA 94598

2700 Grant St. #104 Concord CA 94520

2400 Balfour Rd. #300 Brentwood CA 94513

Phone:

(925) 685-7400

(925) 932-3112

(925) 685-7400

(925) 685-7400

Fax:

(925) 685-0917

(925) 932-3317

(925) 685-0917

(925) 685-0917

Mark R. Avon, MD Urology

DVO dba Pacific Urology

Board Certification(s):

Expiration:

Address:

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

Phone:

(925) 830-1140

Fax:

(925) 973-0976

Semon Bader, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2023

Address:

2625 Shadelands Drive Walnut Creek CA 94598

1800 Sutter Street Ste 100 Concord CA 94520

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

Sarah M. Bahm, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

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 Bailey, MD General Surgery

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

Page 5: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 5

Michael S. Baker, MD General Surgery

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

Phone:

(925) 933-0984

Fax:

(925) 933-0986

Jay Michael S. Balagtas, MD Pediatric

Hematology/Oncology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Hematology-

Oncology

Expiration:

02/15/2022

02/15/2022

Address:

1601 Ygnacio Valley Rd. 3-East Walnut Creek CA 94598

Phone:

(925) 941-4144

Fax:

(925) 947-3208

Imelda M. Balboni, MD,PHD Pediatric Rheumatology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Rheumatology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

George Baloyra, DC Chiropractic

Prior Authorization from JMPN required

Baloyra Chiropractic Group

Board Certification(s):

Expiration:

Address:

1511 Treat Blvd. #100 Walnut Creek CA 94598

Phone:

(925) 949-8911

Fax:

(925) 949-8322

Yeran Bao, MD Endocrinology and Metabolism

John Muir Medical Group

Board Certification(s):

American Board of IM/Endocrinology, Diab,

Metab

American Board of IM/Geriatric Medicine

American Board of Internal Med

Expiration:

12/31/2021

04/01/2021

04/01/2021

Address:

1914 Tice Valley Blvd 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

Manasi Bapat, MD Nephrology

East Bay Nephrology Medical Group, Inc.

Board Certification(s):

American Board of Internal Med

American Board of IM/Nephrology

Expiration:

04/01/2021

04/01/2021

Address:

2905 Telegraph Ave Berkeley CA 94705

Phone:

(510) 841-4525

Fax:

(510) 848-9970

Sukhjit Basi, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

5575 W. Las Positas Blvd. #340 Pleasanton CA 94588

11030 Bollinger Canyon Rd #220 A & B San Ramon CA 94582

1133 E Stanley Blvd #103 Livermore CA 94550

Phone:

(925) 847-9777

(925) 263-2600

(925) 455-5050

Fax:

(925) 847-9754

(925) 380-6264

(925) 455-5084

Fred Bayon, MD Internal Medicine

Solano Primary Medical Care Group

Board Certification(s):

Expiration:

Address:

155 Glen Cove Marina Rd. #100 Vallejo CA 94591

Phone:

(707) 558-8699

Fax:

(707) 558-1864

Kelly D. Beatty, MD Pediatrics

Pinwheel Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022MD has

decided not to

renew certificatio

Address:

2165 East Street Concord CA 94520

Phone:

(925) 827-9195

Fax:

(925) 827-9278

Edward V. Becker, MD Dermatology

Golden State Dermatology Associates, Inc.

Board Certification(s):

American Board of Dermatology

Expiration:

Lifetime

Address:

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

1200 Central Blvd. #D Brentwood CA 94513

Phone:

(925) 945-7005

(925) 308-9510

Fax:

(925) 236-2784

(925) 945-7084

Kambiz Behzadi, MD Orthopedic Surgery

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2027

Page 6: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 6

Tri-Valley Orthopedic Specialists, Inc.

Address:

4626 Willow Road, #200 Pleasanton CA 94588

5601 Norris Canyon Rd #130 San Ramon CA 94583

Phone:

(925) 463-0470

(925) 463-0470

Fax:

(925) 463-0473

(925) 463-0470

David Bell, MD Orthopedic Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Orthopedic Surgery

American Board of Orthopedic Surgery/Sports

Med.

Expiration:

12/31/2029

12/31/2029

Address:

5924 Stoneridge Dr #202 Pleasanton CA 94588

Phone:

(925) 600-7020

Fax:

(925) 600-7040

Devorah E. Ben-Zeev, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Preventive Medicine

Expiration:

01/31/2025

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 296-9727

Fax:

(925) 296-9032

Andrew J. Benn, MD Cardiology

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of Internal Med

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 #260 Concord CA 94520

Phone:

(925) 274-2860

(925) 277-1900

(925) 695-0030

Fax:

(925) 932-4527

(925) 277-1568

(925) 932-4527

Ramon Berguer, MD General Surgery

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2022

Address:

West Coast Surgical Associates 130 La Casa Via #3-211 Walnut

Creek CA 94598

Phone:

(925) 933-0984

Fax:

(925) 933-0986

Vala Berjis, MD Pulmonary Disease

Muir Pulmonary Critical Care

Board Certification(s):

American Board of Internal Med

American Board of IM/Critical Care Medicine

Expiration:

04/01/2021

04/01/2021

Address:

1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Jorge R. Bernett, MD Infectious Disease

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

Jatinder Bhardwaj, MD Pediatric Gastroenterology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Gastroenterology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Anita Bhat, MD Endocrinology and Metabolism

Diabetes and Endocrinology Specialists, Inc.

Board Certification(s):

American Board of IM/Endocrinology, Diab,

Metab

American Board of Internal Med

Expiration:

12/31/2021

04/01/2021

Address:

2182 East Street Concord CA 94520

5173 Lone Tree Way Antioch CA 94531

1399 Ygnacio Valley Road 11-D Walnut Creek CA 94598

Phone:

(925) 685-4228

(925) 685-4228

(925) 685-4228

Fax:

(925) 685-6997

(925) 685-6997

(925) 685-6997

Jyoti Bhat, MD Endocrinology and Metabolism

Diabetes and Endocrinology Specialists, Inc.

Board Certification(s):

American Board of Internal Med

American Board of IM/Endocrinology, Diab,

Metab

Expiration:

12/31/2022

04/01/2021

Address:

2182 East Street Concord CA 94520

5173 Lone Tree Way Antioch CA 94531

1399 Ygnacio Valley Rd. #11D Walnut Creek CA 94598

Phone:

(925) 685-4228

(925) 685-4228

(925) 685-4228

Fax:

(925) 685-6997

(925) 685-6997

(925) 685-6997

Page 7: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 7

K. Naras N. Bhat, MD Allergy and Immunology

Allergy Specialists Medical Group

Board Certification(s):

American Board of Sleep Medicine

American Board of Allergy and Immunology

American Board of Internal Med

Expiration:

04/01/2021

Lifetime

Lifetime

Address:

2182 East St. Concord CA 94520

5173 Lone Tree Way Antioch CA 94531

1399 Ygnacio Valley Rd. #11D Walnut Creek CA 94598

Phone:

(925) 685-4224

(925) 685-4224

(925) 685-4224

Fax:

(925) 685-6997

(925) 685-6997

(925) 685-6997

Suruchi Bhatia, MD Pediatric Endocrinology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Endocrinology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(844) 733-2762

Fax:

925-932-2456

Alok K. Bhattacharyya, MD Neurology

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

Serena Bhela, MD Nephrology

Diablo Nephrology Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Nephrology

Expiration:

04/01/2021

04/01/2021

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

Peter D. Binstock, MD Infectious Disease

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

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

Joy S. Bloch, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 296-9753

Fax:

(925) 296-9032

Andre Bonnett-Alonso, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1450 Treat Blvd. #120B Walnut Creek CA 94597

Phone:

(925) 296-9720

Fax:

(925) 296-9034

Navjeet Boparai, MD Pain Management

Integrated Pain Management

Board Certification(s):

Expiration:

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

Marianne M. Borden, MD Pediatrics

Epic Care

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

911 San Ramon Valley Blvd. #100 Danville CA 94526

Phone:

(925) 362-1861

Fax:

(925) 838-6329

Jeffrey T. Bortz, MD Dermatology, Mohs Surgery

Prior Authorization from JMPN required

Golden State Dermatology Associates, Inc.

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 8: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 8

Christine R. Boyd, MD Pediatric Sports Medicine

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

5000 Pleasanton Ave #200 Pleasanton CA 94588

Phone:

(925) 263-0262

Fax:

(925) 263-0275

Joseph M. Brandel, MD General Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

American Board of Surgery/Surgical Critical Care

Expiration:

01/10/2022

01/10/2022

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

Melody L. Brewer, MD Internal Medicine, Pulmonary Disease

Springhill Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Pulmonary Disease

Expiration:

04/01/2021

04/01/2021

Address:

2220 Gladstone Drive #3 Pittsburg CA 94565

2400 Balfour Rd. #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 634-0425

Fax:

(925) 432-0886

(925) 240-7905

Daniel A. Brinton, MD Retinal Ophthalmology

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

Lifetime

Address:

1860 Mowry Avenue #308 Fremont CA 94538

1401 Willow Pass Rd. #120 Concord CA 94520

3300 Telegraph Ave Oakland CA 94609

5401 Norris Canyon Road #200 San Ramon CA 94583

5924 Stoneridge Drive #201 Pleasanton CA 94588

Phone:

(510) 796-6500

(925) 680-1600

(510) 444-1600

(925) 867-9000

(925) 224-8777

Fax:

(510) 766-6557

(925) 680-1602

(510) 444-5117

(925) 867-3779

(925) 224-8779

Alice C. Brock-Utne, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

380 Civic Dr. #100 Pleasant Hill CA 94523

Phone:

(925) 682-7871

Fax:

(925) 676-1792

Adam G. Brooks, MD Orthopedic Surgery

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

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2028

Address:

3240 Lone Tree Way #200 Antioch CA 94509

Phone:

(925) 754-5254

Fax:

(925) 754-5286

Candida M. Brown, MD Pediatric Neurology

Stanford Children’s Health

Board Certification(s):

American Board of Psy and Neuro/Child

Neurology

Expiration:

03/01/2022

Address:

400 Taylor Blvd. #306 Pleasant Hill CA 94523

Phone:

(925) 691-9688

Fax:

(925) 691-9820

Katharine Brown, MD Pediatrics

Bay Area Surgical Specialists

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

Bay Area Surgical Specialists 1844 San Miguel Dr. #310 Walnut

Creek CA 94596

Phone:

(925) 937-6000

Fax:

(925) 937-2823

Michael A. Brown, MD Cardiology

JMCVMG

Board Certification(s):

American Board of Internal Med

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2021

04/01/2021

Address:

1450 Treat Blvd #220B Walnut Creek CA 94597

2700 Grant Street #106 Concord CA 94520

Phone:

(925) 937-1770

(925) 937-1770

Fax:

(925) 296-9053

(925) 296-9053

Michael H. Brown, MD Urology

Richmond Urological Medical Group

Board Certification(s):

American Board of Urology

Expiration:

Lifetime

Address:

1430 Tara Hills Drive, #A Pinole CA 94564

Phone:

(510) 724-1500

Fax:

(510) 724-2265

Ryan A. Brown, MD Cardiology

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2021

Page 9: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 9

University of Health Care Alliance American Board of IM/Interventional Cardiology 04/01/2021

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

Alexandra M. Burgar, MD Orthopedic Surgery

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

American Board of Orthopedic 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

Jennifer L. Burgham, MD Pediatrics

Pinwheel Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

2165 East Street Concord CA 94520

Phone:

(925) 827-9195

Fax:

(925) 827-9278

Benjamin Busfield, MD Orthopedic Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2029

Address:

2350 Country Hills Dr. #B Antioch CA 94509

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

1808 San Miguel Dr. Walnut Creek CA 94596

Phone:

(925) 528-2663

(925) 528-2663

(925) 528-2663

Fax:

(925) 522-8874

(925) 522-8874

(925) 522-8874

Julie A. Cahill, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Leo A. Calafi, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2022

Address:

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

John E. Call, MD Dermatology

Golden State Dermatology Associates, Inc.

Board Certification(s):

Expiration:

Address:

1074 Murrieta Blvd Livermore CA 94550

5201 Norris Canyon Rd. #320 San Ramon CA 94583

Phone:

(925) 443-0980

(925) 277-1300

Fax:

(925) 961-8900

(925) 277-1897

Devin T. Callister, MD Infectious Disease

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

American Board of IM/Infectious Disease

Expiration:

04/01/2021

04/01/2021

Address:

365 Lennon Lane, #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Cristina S. Candido-Vitto, MD Pediatric Endocrinology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics/Endocrinology

Expiration:

02/15/2022

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Mary K. Cardoza, MD General Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

01/10/2022

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

Kristina M. Carpenter, DO Family Medicine

Fred J. Von Stieff, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address: Phone: Fax:

Page 10: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 10

2481 Pacheco Street Concord CA 94520

1210 Alhambra Ave Martinez CA 94553

(925) 680-8933

(925) 228-6517

(925) 680-7635

(925) 228-6518

Richard D. Carpenter, DO Family Medicine

Fred J. Von Stieff, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1210 Alhambra Ave Martinez CA 94553

2481 Pacheco St Concord CA 94520

Phone:

(925) 680-8933

(925) 680-8933

Fax:

(925) 680-7635

(925) 680-7635

Joseph Centeno, MD Orthopedic Surgery

Bay Area Orthopedic Surgery and Sports Medicine

Board Certification(s):

American Board of Orthopedic Surgery/Sports

Med.

American Board of Orthopedic Surgery

Expiration:

12/31/2028

12/31/2028

Address:

100 Hospital Dr. #303 Vallejo CA 94589-2583

1599 Tara Hills Drive Pinole CA 94564

Phone:

(707) 645-7210

(707) 645-7210

Fax:

(707) 655-4210

(707) 645-7249

Jasdeep S. Chahal, MD Ophthalmology

Mission Hills Eye Center, Medical Associates, Inc.

Board Certification(s):

Expiration:

Address:

2338 Almond Ave Concord CA 94520

2250 Gladstone Dr #1 Pittsburg CA 94565

Phone:

(925) 685-1130

(925) 432-9300

Fax:

(925) 685-1162

(925) 432-9600

Premjit S. Chahal, MD Gastroenterology

Diablo Digestive Care, Inc.

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

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

Resham S. Chahal, MD Ophthalmology

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

2250 Gladstone Dr #1 Pittsburg CA 94565

Phone:

(925) 685-1130

(925) 432-9300

Fax:

(925) 685-1162

(925) 432-9600

Walailuk Chaiyarat, MD Hematology/Medical Oncology

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Hematology

American Board of IM/Medical Oncology

Expiration:

04/01/2021

04/01/2021

04/01/2021

Address:

2571 Park Ave. Concord CA 94520

100 Hospital Drive #304 Vallejo CA 94589

Phone:

(925) 674-2100

(707) 551-3333

Fax:

(925) 689-5135

(707) 551-3331

Charles M. Chan, MD Pediatric Orthopedics

Stanford Children’s Health

Board Certification(s):

American Board of Orthopedic 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

Sarah Chan Jordon, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

100 Cortona Way #230 Brentwood CA 94513

1776 Ygnacio Valley Rd #100 Walnut Creek CA 94598

Phone:

(925) 755-8500

(925) 933-4383

Fax:

(925) 755-8200

(925) 933-7023

Diane B. Chandler, DO Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

5161 Clayton Road #F Concord CA 94521

Phone:

(925) 609-8282

Fax:

(925) 609-8826

Anna R. Chang, MD Endocrinology and Metabolism

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Endocrinology, Diab,

Expiration:

12/31/2023

04/01/2021

Page 11: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 11

Metab

Address:

2700 Grant St. #200 Concord CA 94520

1450 Treat Blvd. #130 Walnut Creek CA 94597

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 677-0515

(925) 941-5076

(925) 941-5076

Fax:

(925) 677-0527

(925) 947-5073

(925) 947-5073

Christine M. Chang, MD Internal Medicine

Current Pts. Only

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

David C. Chang, MD Family Medicine

David C.H. Chang, M.D.

Board Certification(s):

Expiration:

Address:

1812 San Miguel Dr. Walnut Creek CA 94596

Phone:

(925) 944-9193

Fax:

(925) 944-0682

Heidi Y. Chang, MD Gynecologic Oncology

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

2637 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 393-0033

Fax:

(925) 301-8956

Michael Y. Chang, DO Pain Management

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of PM and R/Pain Mgmt

American Board of Physical Medicine and Rehab

Expiration:

12/31/2028

12/31/2027

Address:

2405 Shadelands Drive Walnut Creek CA 94598

350 John Muir Parkway #100 Brentwood CA 94513

5201 Norris Canyon Rd. #300 San Ramon CA 94583

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

Natalie Chang, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #250B Walnut Creek CA 94597

Phone:

(925) 296-9707

Fax:

(925) 296-9064

Richard M. Chang, MD Cardiology

JMCVMG

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2021

04/01/2021

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

Soter-Ming M. Chang, MD Pediatrics

Soter-Ming Chang, M.D.

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

1816 San Miguel Dr. Walnut Creek CA 94596

Phone:

(925) 935-1298

Fax:

(925) 935-7099

K. Kenneth Chao, MD Radiation Oncology

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

2637 Shadelands Dr. Walnut Creek CA 94598

Phone:

(925) 954-6710

Fax:

(925) 954-6711

Paul Chard, MD Gastroenterology

East Bay Center for Digestive Health Medical Associates Inc.

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

Address:

300 Frank H. Ogawa Plaza #450 Oakland CA 94612

Phone:

(510) 444-3297

Fax:

(510) 444-6421

Abanti Chaudhuri, MD Pediatric Nephrology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Nephrology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #110 Walnut Creek CA 94598

Phone:

(650) 723-7903

Fax:

(650) 498-6714

Page 12: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 12

Prachi S. Chauhan, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1134 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 449-7795

Fax:

(925) 449-7953

Azita Chehresa, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

American Board of Family Medicine/Geriatric Med

Expiration:

02/15/2022

12/31/2021

Address:

1914 Tice Valley Blvd. Walnut Creek CA 94595

Phone:

(925) 988-7533

Fax:

(925) 988-7574

Gigi Q. Chen, MD Hematology/Medical Oncology

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of IM/Hematology

American Board of IM/Medical Oncology

Expiration:

04/01/2021

04/01/2021

Address:

400 Taylor Blvd. #202 Pleasant Hill CA 94523

5201 Norris Canyon Rd. #140 San Ramon CA 94583

1220 Rossmoor Pkwy Walnut Creek CA 94595

Phone:

(925) 677-5041

(925) 677-5041

(925) 677-5041

Fax:

(925) 677-5027

(925) 677-5027

(925) 677-5027

Jeff S. Chen, MD Pain Management

Integrated Pain Management

Board Certification(s):

American Board of Physical Medicine and Rehab

Expiration:

12/31/2028

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

Min-Jye Chen, MD Pediatric Endocrinology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Endocrinology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2915

Fax:

(925) 263-5795

Terence L. Chen, MD Neurosurgery

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

William W. Chen, MD Internal Medicine

William W. Chen, M.D. Medical Corporation

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Med

Expiration:

12/31/2023

12/31/2021

Address:

2089 Vale Rd. #34 San Pablo CA 94806

Phone:

(510) 235-9247

Fax:

(510) 235-9248

Huilan Judith Cheng, MD Gastroenterology

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

Address:

2510 Webster Street Berkeley CA 94705

2363 Mariners Square Drive #155 Alameda CA 94501

365 Lennon Lane #230 Walnut Creek CA 94598

Phone:

(510) 548-6555

(510) 548-6555

(925) 943-4900

Fax:

(510) 548-3761

(510) 548-3761

(925) 943-5006

Jennifer W. Cheng, DO Infectious Disease

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

American Board of IM/Infectious Disease

Expiration:

04/01/2021

04/01/2021

Address:

365 Lennon Ln #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Kausalya N. Chennapragada, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2023

Address:

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

Phone:

(925) 296-9754

Fax:

(925) 296-9051

Sravana K. Chennupati, MD Radiation Oncology

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

Expiration:

Address:

400 Taylor Blvd., #101 Pleasant Hill CA 94523

Phone:

(925) 825-8878

Fax:

(925) 825-8613

Page 13: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 13

2001 Dwight Way Berkeley CA 94704 (510) 204-5311 (510) 204-1499

Teera Chentanez, MD Infectious Disease

Epic Care

Board Certification(s):

American Board of IM/Infectious Disease

American Board of Internal Med

Expiration:

12/31/2021

04/01/2021

Address:

400 Taylor Blvd. #201 Pleasant Hill CA 94523

Phone:

(925) 671-7629

Fax:

(925) 671-7638

Ka Ling, Karin Cheung, MD Pulmonary Disease

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

American Board of IM/Sleep Medicine

Expiration:

04/01/2021

04/01/2021

04/01/2021

Address:

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

Phone:

(925) 944-0166

Fax:

(925) 944-6355

Kushal Chhabra, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

200 Porter Dr. #300 San Ramon CA 94583

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Sudhathi Chichili, MD Hematology/Medical Oncology

Epic Care

Board Certification(s):

American Board of Internal Med

American Board of IM/Medical Oncology

Expiration:

04/01/2021

04/01/2021

Address:

400 Taylor Blvd. #201 Pleasant Hill CA 94523

Phone:

(925) 687-2570

Fax:

(925) 687-2847

Brian T. Chin, MD General Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2026

Address:

6600 Lone Tree Way Brentwood CA 94513

2637 Shadelands Drive Walnut Creek CA 94598

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

Jonathan L. Chin, MD Urology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Urology

Expiration:

02/28/2029

Address:

6600 Lone Tree Way Brentwood CA 94513

2350 Country Hills Dr. #A Antioch CA 94509

2400 Balfour Rd #300 Brentwood CA 94513

2637 Shadelands Dr Walnut Creek CA 94598

Phone:

(925) 779-9097

(925) 779-9097

(925) 779-9097

(925) 779-9097

Fax:

(925) 779-0801

(925) 779-0801

(925) 779-0801

(925) 779-0801

Matthew A. Chin, MD Gastroenterology

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Gastroenterology

Expiration:

04/01/2021

04/01/2021

Address:

1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598

2700 Grant St. #310 Concord CA 94520

Phone:

(925) 296-7340

(925) 687-9650

Fax:

(925) 296-9042

(925) 685-8447

Daniel M. Chinn, MD Radiation Oncology

Bay Area Therapeutic Rad & Onc Assoc. Med Grp Inc

Board Certification(s):

Expiration:

Address:

2540 East Street Concord CA 94520

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 674-2521

(925) 941-4595

Fax:

(925) 674-2523

Vicente A. Chiong, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

5575 W. Las Positas Blvd. #340 Pleasanton CA 94588

1133 E. Stanley Blvd. #103 Livermore CA 94550

Phone:

(925) 847-9777

(925) 455-5050

Fax:

(925) 847-9754

(925) 455-5084

May Y. Chiu, MD Nephrology

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

Expiration:

04/01/2021

Page 14: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 14

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

Jiyon J. Choi, MD Hematology/Medical Oncology

Epic Care

Board Certification(s):

American Board of IM/Hematology

American Board of IM/Medical Oncology

Expiration:

04/01/2021

04/01/2021

Address:

4721 Dallas Ranch Rd 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

Lindsay Chong, MD Endocrinology and Metabolism

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Endocrinology, Diab,

Metab

Expiration:

12/31/2021

04/01/2021

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0515

Fax:

(925) 677-0527

Harneet C. Chopra, MD Internal Medicine

Rossmoor Medical Associates, Inc.

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

1210 Rossmoor Pkwy Walnut Creek CA 94595

Phone:

(925) 933-1210

Fax:

(925) 933-2146

Tina M. Chou, MD Ophthalmology, Pediatric Ophthalmology

Steven A. Harrison, M.D., A.P.C.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2028

Address:

1299 Newell Hill Place #103 Walnut Creek CA 94596

Phone:

(925) 947-0505

Fax:

(925) 947-1515

Aditi Choudhry, MD Hematology/Medical Oncology

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Medical Oncology

Am Osteopathic Bd of IM/Hematology

Am Osteopathic Bd of IM/Hematology-Oncology

Expiration:

12/31/2022

04/01/2021

04/01/2021

04/01/2021

Address:

400 Taylor Blvd #202 Pleasant Hill CA 94523

5201 Norris Canyon Road #140 San Ramon CA 94583

Phone:

(925) 677-5041

(925) 677-5041

Fax:

(925) 677-5027

(925) 677-5027

Mei Y. Chow-Kwan, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Christine S. Chung, MD Radiation Oncology

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of Radiology/Radiation

Oncology

Expiration:

03/15/2022

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

Tyler R. Clark, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

Expiration:

Address:

1800 Sutter St #100 Concord CA 94520

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

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

(925) 933-2709

Randolph J. Clarke, MD Family Medicine

Current Pts. Only

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

Michael L. Cohen, MD Pulmonary Disease

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Page 15: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 15

Bay Area Surgical Specialists American Board of IM/Pulmonary Disease

American Board of Sleep Medicine

Lifetime

Address:

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

2121 Ygnacio Valley Road Bldg E #101 Walnut Creek CA 94598

141 Sand Creek Road Suite B Brentwood CA 94513

Phone:

(925) 944-0166

(925) 935-7667

(925) 935-7667

Fax:

(925) 944-6355

(925) 945-7667

(925) 945-7667

Susie W. Cohn, MD Gastroenterology

East Bay Center for Digestive Health Medical Associates Inc.

Board Certification(s):

American Board of IM/Gastroenterology

American Board of Internal Med

Expiration:

04/01/2022

12/31/2021

Address:

300 Frank H. Ogawa Plaza #450 Oakland CA 94612

Phone:

(510) 444-3297

Fax:

(510) 444-6421

Despina Contopoulos-Ioannidis, MD Pediatric Infectious Diseases

Stanford Children’s Health

Board Certification(s):

Expiration:

Address:

106 La Casa Via #110 Walnut Creek CA 94598

Phone:

(650) 721-5805

Fax:

(650) 725-8040

David M. Contreras, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2021

Address:

2405 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Ronald E. Cooper, MD General Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2025

Address:

1081 Market Place #600 San Ramon CA 94583

Phone:

(925) 725-4228

Fax:

(267) 306-4465

Paul S. Cortez, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Christopher J. Coufal, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2021

Address:

2625 Shadelands Drive Walnut Creek CA 94598

350 John Muir Parkway #100 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Olivera M. Couloures, MD Pediatric Nephrology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Nephrology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #110 Walnut Creek CA 94598

Phone:

(650) 721-5807

Fax:

(669) 233-2890

George J. Counelis, MD Neurosurgery

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

John A. Crockett, MD Obstetrics and Gynecology, Family

Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

401 Gregory Ln. #104 Pleasant Hill CA 94523

Phone:

(925) 682-2401

Fax:

(925) 674-4721

Bradley D. Crow, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2030

Address:

1800 Sutter St. #100 Concord CA 94520

2405 Shadelands Drive, Suite 300 Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Page 16: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 16

Mario P. Curzi, MD Nephrology

Diablo Nephrology Medical Group

Board Certification(s):

American Board of Internal Med

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

Audrey S. D’Andrea, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Stephen P. Daane, MD Pediatric Plastic Surgery

Prior Authorization from JMPN required

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

Zhi P. Dai, DO Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2700 Grant St #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Roger D. Dainer, DO Orthopedic Surgery

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

Am Osteopathic Bd of Orthopedic Surgery

Expiration:

12/31/2029

Address:

4626 Willow Rd #200 Pleasanton CA 94588

5601 Norris Canyon Road #130 San Ramon CA 94583

Phone:

(925) 463-0470

(925) 463-0470

Fax:

(925) 463-0473

(925) 463-0473

Laura J. Dalton, MD Family Medicine

Family Health Center of Benicia, Inc.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1440 Military West #101 Benicia CA 94510

Phone:

(707) 745-0711

Fax:

(707) 745-0788

John A. Dana, Jr., MD Physical Medicine & Rehabilitation

John Muir Specialty Medical Group

Board Certification(s):

American Board of Physical Medicine and Rehab

Expiration:

12/31/2027

Address:

1450 Treat Blvd. #200 Walnut Creek CA 94597

Phone:

(925) 296-9750

Fax:

(925) 947-5345

Stewart A. Daniels, MD Ophthalmology

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

Lifetime

Address:

39055 HASTINGS PLAZA STE. 105 Fremont CA 94538

20130 Lake Chabot Road #303 Castro Valley CA 94546

365 Lennon Ln. #250 Walnut Creek CA 94598

2219 Buchanan Rd. #6 Antioch CA 94509

15051 HESPERIAN BLVD STE D San Leandro CA 94578

491 30th. Street #102 Oakland CA 94609

Phone:

(510) 505-1430

(510) 733-1888

(925) 943-6800

(925) 522-8850

(510) 317-1111

(510) 832-6554

Fax:

(510) 794-6264

(510) 881-5332

(925) 943-6880

(925) 522-8851

(510) 317-1113

(510) 832-3119

Bao D. Dao, MD Hematology/Medical Oncology

Epic Care

Board Certification(s):

American Board of Internal Med

American Board of IM/Medical Oncology

American Board of IM/Hematology

Expiration:

12/31/2022

04/01/2021

04/01/2021

Address:

6380 Clark Ave. Dublin CA 94568

Phone:

(925) 875-1677

Fax:

(925) 875-0826

Earl M. Darby, MD Gastroenterology

East Bay Center for Digestive Health Medical Associates Inc.

Board Certification(s):

American Board of Internal Med

American Board of IM/Gastroenterology

Expiration:

Lifetime

Lifetime

Address:

300 Frank H. Ogawa Plaza Ste. #450 Oakland CA 94612

Phone:

(510) 444-3297

Fax:

(510) 444-6421

Page 17: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 17

Neesha A. Dave, DO Pain Management

Integrated Pain Management

Board Certification(s):

Expiration:

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

Maria T. De Leon-Tallman, MD Pediatrics

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

160 Glen Cove Marina Rd. #103 Vallejo CA 94591

Phone:

(707) 648-7337

Fax:

(707) 643-6907

Chinnavuth P. De Monteiro, MD Internal Medicine

Diablo Valley Primary Care

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

2415 High School Ave. #800 Concord CA 94520

Phone:

(925) 687-5210

Fax:

(925) 687-5091

Michael W. DeBoisblanc, MD General Surgery

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

6600 Lone Tree Way Brentwood CA 94513

Phone:

(925) 932-6330

(925) 932-6330

(925) 932-6330

Fax:

(925) 932-0139

(925) 932-0139

(925) 932-0139

Leslie R. DeLaney, MD Pain Management

Board Certification(s):

American Board of Anesthesiology/Pain Medicine

American Board of Anesthesiology

Expiration:

12/31/2021

Lifetime

Address:

130 La Casa Via #2-209 Walnut Creek CA 94598

Phone:

(925) 988-9333

Fax:

(925) 988-9330

Baldomero DeLeon, Jr., MD Internal Medicine

Baldomero DeLeon, M.D.

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

130 La Casa Via #1-201 Walnut Creek CA 94598

Phone:

(925) 932-1018

Fax:

(925) 932-7938

Rosemary Delgado, MD Obstetrics and Gynecology

Rosemary Delgado, M.D., Professional Corporation

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

1776 Ygnacio Valley Rd. #208 Walnut Creek CA 94598

Phone:

(925) 937-9345

Fax:

(925) 937-1768

Gerald R. DelRio, MD Internal Medicine, Pulmonary Disease

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

Nilima N. Desai, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Matthew S. DeVane, DO Cardiology

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2021

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

Murali Dharan, MD Cardiothoracic Surgery

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: Phone: Fax:

Page 18: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 18

1320 El Capitan Dr. #120 Danville CA 94526

2350 Pacheco St. Concord CA 94520

4721 Dallas Ranch Rd. Antioch CA 94531

(925) 676-2600

(925) 676-2600

(925) 676-2600

(925) 680-0212

(925) 826-5277

(925) 680-0212

Sarbjit Dhesi, DC Chiropractic

Prior Authorization from JMPN required

Sarbjit Dhesi, DC

Board Certification(s):

Expiration:

Address:

1081 Market Place #100 San Ramon CA 94583

Phone:

(925) 275-9350

Fax:

(925) 275-9390

Jatinder S. Dhillon, MD Cardiothoracic Surgery

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Thoracic Surgery/Cardiac

Surgery

American Board of Surgery

Expiration:

12/31/2029

01/10/2022

Address:

1320 El Capitan Dr. #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

Rafael F. Diaz-Flores, MD General Surgery

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 Drive Walnut Creek CA 94598

Phone:

(925) 932-6330

Fax:

(925) 932-0139

April Diep, DO Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

James Dietrick, DC Chiropractic

Prior Authorization from JMPN required

Higher Ground Chiropractic

Board Certification(s):

Expiration:

Address:

670 Gregory Lane #C Pleasant Hill CA 94523

Phone:

(925) 395-0252

Fax:

(925) 261-6078

Rajiv K. Dixit, MD Rheumatology

Arthritis & Rheum. Med. Assoc.

Board Certification(s):

American Board of Internal Med

American Board of IM/Rheumatology

Expiration:

Lifetime

Lifetime

Address:

120 La Casa Via #204 Walnut Creek CA 94598

5201 Norris Canyon Rd. #305 San Ramon CA 94583

Phone:

(925) 210-1050

(925) 210-1050

Fax:

(925) 210-1082

(925) 867-2787

Rashmi B. Dixit, MD, PhD Rheumatology

Arthritis & Rheum. Med. Assoc.

Board Certification(s):

American Board of IM/Rheumatology

Expiration:

04/01/2021

Address:

120 La Casa Via #204 Walnut Creek CA 94598

5201 Norris Canyon Rd. #305 San Ramon CA 94583

Phone:

(925) 210-1050

(925) 867-9090

Fax:

(925) 210-1082

(925) 867-2787

Rakesh Donthineni, MD Orthopedic Surgery

Rakesh Donthineni, M.D., Inc

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2023

Address:

5700 Telegraph Ave., Ste. 100 Oakland CA 94609

2350 Country Hills Dr #B Antioch CA 94509

Phone:

(510) 594-9411

(510) 594-9411

Fax:

(510) 594-2275

(510) 594-2275

Amarjit S. Dosanjh, MD Plastic Surgery

Amarjit S. Dosanjh A Medical Coorporation

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2030

Address:

1815 Arnold Dr. Martinez CA 94553

Phone:

(925) 705-4900

Fax:

(925) 705-4901

Robert Doud, MD Nephrology

East Bay Nephrology Medical Group, Inc.

Board Certification(s):

American Board of Internal Med

American Board of IM/Nephrology

Expiration:

Address:

2905 Telegraph Ave Berkeley CA 94705

Phone:

(510) 841-4525

Fax:

(510) 848-9970

Page 19: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 19

Jennifer H. Dovichi, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

3 Altarinda Road #300 Orinda CA 94563

Phone:

(925) 254-9500

Fax:

(925) 254-9505

Andrew J. Dublin, MD Cardiology

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of IM/Interventional Cardiology

Expiration:

12/31/2021

12/31/2021

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

Vandana Duggal, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 224-0740

Fax:

(925) 224-0741

Luisa A. Duran, MD Endocrinology and Metabolism

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Endocrinology, Diab,

Metab

Expiration:

12/31/2022

04/01/2021

Address:

2305 Camino Ramon #100 San Ramon CA 94583

5860 Owens Dr #210 Pleasanton CA 94588

Phone:

(925) 866-8700

(925) 224-0740

Fax:

(925) 866-8701

(925) 224-0713

Aimee Edell, MD Ophthalmology

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

Babak Edraki, MD Gynecologic Oncology

Prior Authorization from JMPN required

John Muir Specialty Medical Group

Board Certification(s):

American Board of Obstetrics and Gynecology

American Board of OBGyn/Gynecologic

Oncology

Expiration:

12/31/2021

12/31/2021

Address:

1479 Ygnacio Valley Rd. #100 Walnut Creek CA 94598

Phone:

(925) 296-7333

Fax:

(925) 296-7332

Ma. Theresa V. Egasani-Elises, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 866-8050

Fax:

(925) 837-3913

Robert Eidus, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1450 Treat Blvd. #250B Walnut Creek CA 94597

Phone:

(925) 296-9718

Fax:

(925) 296-9064

Monica S. Eigelberger, MD General Surgery

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2026

Address:

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

400 Taylor Blvd #103 Pleasant Hill CA 94523

3100 San Pablo Ave. #420 Berkeley CA 94702

Phone:

(925) 933-0984

(925) 215-1149

(510) 985-5200

Fax:

(925) 933-0986

(925) 677-5044

(510) 985-5242

Brian D. Elchinoff, DPM Podiatry

Brian Elchinoff, D.P.M.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

06/30/2022

Address:

2272 Bacon Street Concord CA 94520

Phone:

(925) 676-3933

Fax:

(925) 609-7255

Eman Elmi, DPM Podiatry

Bay Area Surgical Specialists

Board Certification(s):

American Board of Podiatric Medicine

Expiration:

12/31/2025

Address: Phone: Fax:

Page 20: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 20

2637 Shadelands Dr. Walnut Creek CA 94598

350 30th St. #210 Oakland CA 94609

(925) 464-1982

(510) 832-6131

(925) 464-2042

(510) 832-6169

Siamak Elyasi, MD Family Medicine

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 Internal Medicine, Family Medicine

Louis A. Enrique, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

3432 Hillcrest Ave. #150 Antioch CA 94531

Phone:

(925) 754-6611

Fax:

(925) 754-3496

Lisa A. Erburu, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

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

Clemens Esche, MD Dermatology

Golden State Dermatology Associates, Inc.

Board Certification(s):

American Board of Dermatology

Expiration:

12/31/2023

Address:

5575 W. Las Positas Blvd. #260 Pleasanton CA 94588

Phone:

(925) 847-3020

Fax:

(925) 847-8933

James D. Evans, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

3 Altarinda Road #300 Orinda CA 94563

Phone:

(925) 254-9500

Fax:

(925) 254-9505

Sassan Falsafi, MD Otolaryngology

LAMORINDA ENT, Face & Neck Surgery, INC.

Board Certification(s):

Expiration:

Address:

911 Moraga Rd. #102 Lafayette CA 94549

Phone:

(925) 299-9919

Fax:

(925) 299-9924

Chi-Hua M. Fang, MD Ophthalmology

Chi-Hua Fang, M.D.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2027

Address:

3685 Mt. Diablo Blvd. #100 Lafayette CA 94549

1220 Rossmoor Parkway Walnut Creek CA 94595

Phone:

(925) 299-9100

(925) 988-7560

Fax:

(925) 298-5578

(925) 977-8112

Ming (James) Fang, MD Gastroenterology

Ming Fang, M.D., Inc.

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

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

Aamir A. Faruqui, MD Pulmonary Disease

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

Naseem Fatima, MD Family Medicine

Tri-Valley Medical Associates, Inc,

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

7788 Dublin Blvd Dublin CA 94568

7788 Dublin Blvd Dublin CA 94568

87 Fenton St. #210 Livermore CA 94550

Phone:

(925) 829-9888

(925) 829-9888

(925) 371-8885

Fax:

(925) 829-9881

(925) 829-9881

(925) 371-8884

Page 21: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 21

1447 Cedarwood Ln, Ste A Pleasanton CA 94566 (925) 460-9942 (925) 460-9904

Vahid Feiz, MD Ophthalmology

Eye Care of East Bay

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2030

Address:

100 N. Wiget Lane #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

Zachary T. Fellows, MD Rheumatology

Arthritis & Rheum. Med. Assoc.

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

120 La Casa Via #204 Walnut Creek CA 94598

5201 Norris Canyon Rd #305 San Ramon CA 94583

Phone:

(925) 210-1050

(925) 867-9090

Fax:

(925) 210-1082

(925) 210-1082

Faranak S. Fiedler, MD Family Medicine

Faranak Fiedler, M.D., Inc.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

978 2nd St. #100 Lafayette CA 94549

Phone:

(925) 403-4610

Fax:

(925) 428-5211

Carl W. Fieser, Jr., MD Pain Management

Integrated Pain Management

Board Certification(s):

American Board of Physical Medicine and Rehab

Expiration:

12/31/2029

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

Joan M. Fisher, MD Pediatric Hematology/Oncology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics/Hematology-

Oncology

Expiration:

02/15/2022

Address:

1601 Ygnacio Valley Rd. 3-East Walnut Creek CA 94598

Phone:

(925) 941-4144

Fax:

(925) 947-3208

Bradford T. Flagg, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

4165 Blackhawk Plaza #265 Danville CA 94506

Phone:

(925) 648-7144

Fax:

(925) 648-0878

Karen J. Fong, MD Otolaryngology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Otolaryngology

Expiration:

Lifetime

Address:

2637 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 300-4680

Fax:

(925) 906-9780

Ralph Fong Jr., MD Family Medicine

Current Pts. Only

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

Lloyd C. Ford, MD Otolaryngology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2022

Address:

365 Lennon Lane #280 Walnut Creek CA 94598

2700 Grant St. #104 Concord CA 94520

Phone:

(925) 932-3112

(925) 685-7400

Fax:

(925) 932-3317

(925) 685-0917

Zuzana U. Foster, MD Rheumatology

Arthritis & Rheum. Med. Assoc.

Board Certification(s):

American Board of IM/Rheumatology

American Board of Internal Med

Expiration:

12/31/2021

04/01/2021

Address:

120 La Casa Via #204 Walnut Creek CA 94598

5201 Norris Canyon Rd. #305 San Ramon CA 94583

Phone:

(925) 210-1050

(925) 867-9090

Fax:

(925) 210-1082

(925) 867-2787

Patricia O. Francis, MD Pediatrics

Lamorinda Pediatrics, Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Page 22: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 22

Address:

930 Dewing Ave. Lafayette CA 94549

Phone:

(925) 284-1800

Fax:

(925) 284-4835

Jonathan D. Frank, MD Internal Medicine

Rossmoor Medical Associates, Inc.

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1210 Rossmoor Pkwy Walnut Creek CA 94595

Phone:

(925) 933-1210

Fax:

(925) 933-2146

Steven M. Freedman, MD Palliative Care

John Muir Specialty Medical Group

Board Certification(s):

Expiration:

Address:

1601 Ygnacio Valley Rd Walnut Creek CA 94598

2400 Balfour Road #201 Brentwood CA 94513

Phone:

(925) 941-4202

(925) 296-7350

Fax:

(925) 941-4203

(925) 947-4203

Steven L. Frick, MD Pediatric Orthopedics

Stanford Children’s Health

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2021

Address:

106 La Casa Via #240 Walnut Creek CA 94598

Phone:

(844) 416-7846

Fax:

(925) 322-8492

Yaron Friedman, MD Obstetrics and Gynecology

Yaron Friedman, M.D.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

130 La Casa Via #3-112 Walnut Creek CA 94598

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 301-9875

(925) 301-9875

Fax:

(925) 415-6015

(925) 415-6015

Eric W. Fulkerson, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2021

Address:

2625 Shadelands Dr. #300 Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Doris S. Galina-Quintero, MD Nephrology

Diablo Nephrology Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Nephrology

Expiration:

12/31/2022

04/01/2021

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) 686-8443

(925) 944-1957

(925) 779-9672

John W. Gallo, DO Internal Medicine

Springhill Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

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

Lindsay B. Gammenthaler, MD Pediatrics

Bay Children’s Physicians

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

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

John T. Ganey, MD Hematology/Medical Oncology

Epic Care

Board Certification(s):

American Board of IM/Hematology

American Board of IM/Medical Oncology

American Board of Internal Med

Expiration:

12/31/2023

12/31/2023

Lifetime

Address:

1480 64th Steet, #100 Emeryville CA 94608

6380 Clark Ave. Dublin CA 94568

400 Taylor Blvd. #201 Pleasant Hill CA 94523

4721 Dallas Ranch Road Antioch CA 94531

1330 Tara Hills Dr. #E Pinole CA 94564

2400 Balfour Road #230 Brentwood CA 94513

Phone:

(510) 629-6682

(925) 875-1677

(925) 687-2570

(925) 778-0679

(510) 275-7670

(925) 634-8128

Fax:

(510) 830-3316

(925) 875-0826

(925) 687-2847

(925) 778-3567

(510) 830-3316

(925) 308-8199

Page 23: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 23

Biqi Gao, MD Family Medicine

Dr. Gao Medical Clinic, Inc.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2485 High School Ave #123 Concord CA 94520

Phone:

(925) 676-1995

Fax:

(925) 676-0168

David Garcia, MD Pediatric Gastroenterology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

12/15/2021

Address:

106 La Casa Via #100 Walnut Creek CA 94598

2400 Balfour Road #230 Brentwood CA 94513

Phone:

(925) 239-2900

(925) 239-2900

Fax:

(925) 239-2901

(925) 263-5795

Jaime Garcia, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

2400 Balfour Rd. #229 Brentwood CA 94513

Phone:

(925) 308-8113

Fax:

(925) 308-8719

Janet E. Gaston, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-4633

Fax:

(925) 820-0739

Karna Gendo, MD Allergy and Immunology

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Med

Expiration:

12/31/2023

04/01/2021

Address:

370 N Wiget Ln #210 Walnut Creek CA 94598

3010 Colby Street, #118 Berkeley CA 94705

Phone:

(925) 935-6252

(510) 644-2316

Fax:

(925) 935-7611

(510) 704-8346

Dana M. Gerstbacher, MD Pediatric Rheumatology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics/Rheumatology

American Board of Pediatrics

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(650) 736-4344

Swapna Ghanta, MD General Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

01/10/2022

Address:

2637 Shadelands Drive Walnut Creek CA 94598

2350 Country Hills Dr. #A Antioch CA 94509

Phone:

(925) 932-6330

(925) 757-0800

Fax:

(925) 932-0139

(925) 757-2160

Parham Gharagozlou, MD Internal Medicine

Parham Gharagozlou MD, Inc

Board Certification(s):

American Board of Internal Med

American Board of IM/Sleep Medicine

Expiration:

04/01/2021

04/01/2021

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

Nourollah B. Ghorbani, MD Plastic Surgery

Prior Authorization from JMPN required

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

Shireen Ghorbani, MD Gastroenterology

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Gastroenterology

Expiration:

12/31/2022

04/01/2021

Address:

1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598

3100 San Pablo Ave. #400 Berkeley CA 94702

2305 Camino Ramon #120 San Ramon CA 94583

Phone:

(925) 296-7340

(510) 985-5200

(925) 296-7340

Fax:

(925) 296-9042

(510) 985-5282

(925) 296-9042

Lance R. Gibson, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address: Phone: Fax:

Page 24: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 24

2400 Balfour Rd #201 Brentwood CA 94513 (925) 308-8112 (925) 308-8710

Dale A. Giessman, DC Chiropractic

Prior Authorization from JMPN required

Dale Giessman, D.C.

Board Certification(s):

Expiration:

Address:

1120 Second St #A Brentwood CA 94513

3249 Mt Diablo Ct Lafayette CA 94549

Phone:

(925) 513-8883

(925) 513-8883

Fax:

(925) 513-0724

Katherine C. Gilbert, MD Allergy and Immunology

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

American Board of Pediatrics

Expiration:

12/31/2025

02/15/2022

Address:

3010 Colby Street #118 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

Kanwar Gill, MD Gastroenterology

John Muir Specialty Medical Group

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2022

Address:

2305 Camino Ramon #120 San Ramon CA 94583

1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598

2700 Grant St. #310 Concord CA 94520

200 Porter Dr. #300 San Ramon CA 94583

Phone:

(925) 296-7340

(925) 296-7340

(925) 687-9650

(925) 296-7340

Fax:

(925) 296-9042

(925) 296-9042

(925) 685-8447

(925) 296-9042

Leslie A. Gillum, MD Neurology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Electrodiagnostic Medicine

American Board of Psy and Neuro/Neurology

Expiration:

12/31/2029

03/01/2022

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Hayes B. Gladstone, MD Mohs Surgery

Hayes B. Gladstone, M.D., Inc

Board Certification(s):

American Board of Dermatology

Expiration:

12/31/2021

Address:

101 Park Pl #200 San Ramon CA 94583

1220 Rossmoor Parkway Walnut Creek CA 94595

1660 West Yosemite Ave #4 Manteca CA 95337

Phone:

(925) 837-6000

(925) 837-6000

(209) 665-3202

Fax:

(925) 837-6011

(925) 837-6011

(925) 837-6000

Janaki A. Gokhale, MD Pediatric Cardiology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pediatric

Cardiology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 295-1701

Fax:

(925) 295-1704

Roger A. Goldberg, MD Ophthalmology

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2023

Address:

491 30th St. #102 Oakland CA 94609

15051 Hesperian Blvd. Suite D San Leandro CA 94578

365 Lennon Ln. #250 Walnut Creek CA 94598

5980 Stoneridge Dr #117 Pleasanton CA 94588

20130 Lake Chabot Rd. #303 Castro Valley CA 94546

1460 N Camino Alto #206 Vallejo CA 94589

Phone:

(510) 832-6554

(510) 317-111

(925) 943-6800

(925) 463-8200

(510) 733-1888

(707) 552-9596

Fax:

(510) 832-3119

(510) 317-1113

(925) 943-6880

(925) 465-8201

(510) 881-5332

(707) 552-9599

Sandra Goldstein, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

140 Brookwood Rd. #201 Orinda CA 94563

Phone:

(925) 254-9090

Fax:

(925) 254-4399

Henry P. Gong, MD Cardiology

Springhill Medical Group

Board Certification(s):

American Board of Internal Med

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

Page 25: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 25

Juana Gonzalez Aguirre, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

5161 Clayton Road #F Concord CA 94521

Phone:

(925) 677-0550

Fax:

(925) 609-8826

Michael M. Gottlieb, MD Colon and Rectal Surgery, General

Surgery

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2025

Address:

1320 El Capitan Dr. #440 Danville CA 94526

Phone:

(925) 277-1117

Fax:

(925) 277-1119

Erik M. Gracer, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

11030 Bollinger Canyon Rd. #200 San Ramon CA 94582

Phone:

(925) 362-1001

Fax:

(925) 855-7020

Stafford R. Grady, JR, MD Pediatric Cardiology

Stanford Children’s 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

Douglas Grant, MD Pain Management

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

Gerald A. Grant, MD Pediatric Neurosurgery

Stanford Children’s Health

Board Certification(s):

American Board of Neurological Surgery

Expiration:

12/31/2025

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 239-2901

Gretchen D. Graves, MD Pediatrics

Gretchen Graves, M.D.

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

2260 Gladstone Drive #2 Pittsburg CA 94565

Phone:

(925) 427-0391

Fax:

(925) 427-6797

Robert G. Greenberg, MD Dermatology

Golden State Dermatology Associates, Inc.

Board Certification(s):

American Board of Dermatology

Expiration:

Lifetime

Address:

5201 Norris Canyon Rd. #320 San Ramon CA 94583

1074 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 277-1300

(925) 443-0980

Fax:

(925) 277-1897

(925) 961-8900

James M. Greer, DPM Podiatry

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

Sebastian O. Groot, DO Family Medicine

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

3100 San Pablo Ave. #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Robert S. Grosserode, MD Ophthalmology

California Eye Clinic

Board Certification(s):

American Board of Ophthalmology

Expiration:

Lifetime

Address:

3747 Sunset Lane Antioch CA 94509

Phone:

(925) 754-2300

Fax:

(925) 754-2701

Page 26: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 26

2260 Gladstone Dr. #3 Pittsburg CA 94565

1181 Central Blvd. #F Brentwood CA 94513

(925) 427-2111

(925) 516-0888

(925) 427-2130

(925) 516-0629

Salvador G. Guevara, MD Colon and Rectal Surgery, General

Surgery

John Muir Specialty Medical Group

Board Certification(s):

American Board of Colon and Rectal Surgery

American Board of Surgery

Expiration:

12/31/2026

12/31/2025

Address:

1479 Ygnacio Valley Road #200 Walnut Creek CA 94598

3100 San Pablo Ave. #420 Berkeley CA 94702

2305 Camino Ramon #120 San Ramon CA 94583

Phone:

(925) 296-7340

(510) 985-5200

(925) 296-7340

Fax:

(925) 296-9042

(510) 985-5202

(925) 296-9042

Anurag Gupta, MD Cardiac Electrophysiology

Prior Authorization from JMPN required

University of Health Care Alliance

Board Certification(s):

American Board of Internal Med

American Board of IM/Cardiovascular Disease

American Board of IM/Electrophysiology

Expiration:

04/01/2021

04/01/2021

04/01/2021

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

Madhu Gupta, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

5860 Owens Dr. #110 Pleasanton CA 94588

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 224-0740

(925) 224-0740

Fax:

(925) 224-0741

(925) 244-0713

Ravinder N. Gupta, MD Internal Medicine

Ravinder N. Gupta, M.D.

Board Certification(s):

American Board of Internal Med

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

Ruchi Gupta, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

5601 Norris Canyon Rd. #230 San Ramon CA 94583

Phone:

(925) 277-7550

Fax:

(925) 277-7555

Noushin Haddad-Tehrani, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

John L. Hadley, MD Pulmonary Disease

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of Internal Med

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

Michael B. Hall, MD Otolaryngology

Golden State Dermatology Associates, Inc.

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2028

Address:

355 Lennon Lane #235 Walnut Creek CA 94598

Phone:

(925) 357-9050

Fax:

(925) 357-9040

Rachelle T. Hanft, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Nadine B. Hanna, MD Obstetrics and Gynecology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

112 La Casa Via #200 Walnut Creek CA 94598

350 John Muir Pkwy #205 Brentwood CA 94513

Phone:

(925) 933-4747

(925) 626-3900

Fax:

(925) 935-3559

(925) 516-4779

Page 27: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 27

Charles H. Hanson, MD Pediatrics

Charles H. Hanson, M.D.

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

1855 San Miguel Dr. #15 Walnut Creek CA 94596

Phone:

(925) 930-8770

Fax:

(925) 930-9338

Jennifer C. Hanson, MD Pediatrics

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

160 Glen Cove Marina Rd. #103 Vallejo CA 94591

Phone:

(707) 648-7337

Fax:

(707) 643-6907

Faizul Haque, MD Cardiology

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of IM/Interventional Cardiology

Expiration:

04/01/2021

04/01/2021

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

Karen A. Hardy, MD Pediatric Pulmonology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics/Pulmonology

American Board of Pediatrics

Expiration:

02/15/2022

Lifetime

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Jayaram Hariharan, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine/Sports

Medicine

American Board of Family Medicine

Expiration:

12/31/2025

02/15/2022

Address:

5860 Owens Dr #220 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

Saqib Hasan, MD Orthopedic Surgery

Webster Orthopedics

Board Certification(s):

Expiration:

Address:

4000 Dublin Blvd Suite 100 Dublin CA 94568

3315 Broadway, 1st Fl Oakland CA 94611

5801 Norris Canyon Road Suite 210 San Ramon CA 94583

Phone:

(925) 556-7320

(510) 238-1200

(925) 355-7350

Fax:

(925) 479-0231

(510) 486-2333

(925) 244-1457

Jacquelyn N. Haskell, MD Pediatrics

Lamorinda Pediatrics, Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

930 Dewing Ave. Lafayette CA 94549

Phone:

(925) 284-1800

Fax:

(925) 284-4835

Chenyin He, MD Nephrology

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

Expiration:

12/31/2022

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

Jonathan H. Hecht, MD Pediatric Neurology

Stanford Children’s Health

Board Certification(s):

American Board of Psy and Neuro/Child

Neurology

American Board of Pediatrics

Expiration:

03/01/2022

02/15/2022

Address:

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 239-2900

Fax:

(925) 263-5795

Ileana A. Helms, MD Nephrology

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Nephrology

Expiration:

04/01/2021

Address:

2485 High School Ave. #311 Concord CA 94520

Phone:

(925) 687-7272

Fax:

(925) 687-1847

Page 28: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 28

Juliana B. Herbert, MD Pediatrics

Lamorinda Pediatrics, Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

930 Dewing Ave. Lafayette CA 94549

Phone:

(925) 284-1800

Fax:

(925) 284-4835

Lionel Herrera, MD Pediatrics

Bay Children’s Physicians

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

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

Lawren S. Hicks, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 296-9724

Fax:

(925) 296-9032

Lisa K. Higa, MD Gastroenterology

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

Address:

2510 Webster Street Berkeley CA 94705

365 Lennon Lane #230 Walnut Creek CA 94598

Phone:

(510) 548-6555

(925) 943-4900

Fax:

(510) 548-3761

(925) 943-5006

Waheeda S. Hiller, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

140 Brookwood Rd. #201 Orinda CA 94563

Phone:

(925) 296-7412

Fax:

(925) 254-4399

Mary D. Hinckley, MD Reproductive Endocrinology and

Infertility

Reproductive Science Center of the SF Bay Area

Board Certification(s):

American Board of OBGyn/Reproductive Endocrin

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

12/31/2021

Address:

100 Park Pl #200 San Ramon CA 94583

Phone:

(925) 867-1800

Fax:

(925) 275-0933

Paul P. Ho, MD Cardiology

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2021

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

Viet H. Ho, MD Ophthalmology

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

Victorina P. Hoffmann, MD Internal Medicine

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

2637 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 962-9120

Fax:

(925) 962-9122

Colleen M. Hogan, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

200 Porter Dr. #300 San Ramon CA 94583

5860 Owens Dr. #230 Pleasanton CA 94588

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Jennifer F. Holden, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address: Phone: Fax:

Page 29: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 29

1450 Treat Blvd. #140 Walnut Creek CA 94597 (925) 935-2333 (925) 935-2332

Ethan D. Hollander, MD

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

140 Brookwood Rd. #200 Orinda CA 94563

2305 Camino Ramon #130 Bishop Ranch 11 San Ramon CA 94583

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

5860 Owens Dr. #110 Pleasanton CA 94588

2400 Balfour Rd. Suite 120 Brentwood CA 94513

Phone:

925-254-9800

(925) 543-0290

(925) 296-9000

925-674-2500

925-224-0700

925-308-8111

Fax:

925-254-9802

(925) 837-3913

(925) 296-9071

925-674-2503

925-224-0757

925-308-8712

Lisa D. Hom-Kirk, DC Chiropractic

Prior Authorization from JMPN required

Kirk Chiropractic, Inc./Amador Valley Chiropractic (dba)

Board Certification(s):

Expiration:

Address:

148 Ray St #A Pleasanton CA 94566

Phone:

(925) 484-0191

Fax:

(925) 484-0194

Brian A. Honbo, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2700 Grant Street #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

David S. Hong, MD Pediatric Neurosurgery

Stanford Children’s Health

Board Certification(s):

American Board of Neurological Surgery

Expiration:

12/31/2030

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 941-4308

Brian D. Hopkins, MD Urology

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) 932-0139

Gregory Horner, MD Orthopedic Surgery

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2022

Address:

4626 Willow Rd #200 Pleasanton CA 94588

5601 Norris Canyon Rd #130 San Ramon CA 94583

Phone:

(925) 463-0470

(925) 463-0470

Fax:

(925) 463-0473

(925) 463-6277

Ayman A. Hosny, MD Cardiology

JMCVMG

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of Internal Med

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2021

Lifetime

Lifetime

Address:

2700 Grant St. #106 Concord CA 94520

5860 Owens Drive, Suite 230 Pleasanton CA 94588

Phone:

(925) 685-7598

(925) 734-0336

Fax:

(925) 685-0752

(925) 734-0175

Mehra Hosseini, MD Gastroenterology

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2021

Address:

2510 Webster Street Berkeley CA 94705

365 Lennon Lane #230 Walnut Creek CA 94598

6600 Lone Tree Way Brentwood CA 94513

Phone:

(510) 548-6555

(925) 943-4900

(510) 548-6555

Fax:

(510) 548-3761

(925) 943-5006

(510) 548-3761

Andrew Hou, MD Outpatient Physiatry

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

Page 30: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 30

Kenneth C. Hsiao, MD Urology

Bay Area Surgical Specialists

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

2700 Grant St. #316 Concord CA 94520

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 935-0627

(925) 825-8100

(925) 935-0627

Fax:

(925) 935-3547

(925) 935-3547

(925) 935-3547

Hsien-Wen Hsu, MD Pulmonary Disease, Internal Medicine

Current Patients only for Internal Medicine

Springhill Medical Group

Board Certification(s):

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

12/31/2023

04/01/2021

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 Internal Medicine

Frank Hsueh, M.D.

Board Certification(s):

Expiration:

Address:

5401 Norris Canyon Rd #202 San Ramon CA 94583

Phone:

(925) 786-5322

Fax:

(888) 510-9122

Harry S. Huang, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

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

Lisa A. Hudson, MD Internal Medicine

Current Pts. Only

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

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

Phone:

(925) 984-2622

Fax:

(925) 309-4206

Jonathan Huey, DPM Podiatry

Bay Area Foot & Laser Podiatry Group

Board Certification(s):

American Board of Podiatric Medicine

American Board of Foot and Ankle Surgery

Expiration:

12/31/2029

10/26/2020:Candid

ate - No Board

Status

Address:

106 La Casa Via #270 Walnut Creek CA 94598

3000 Colby Street #104 Berkeley CA 94705

Phone:

(510) 849-3800

(510) 849-3800

Fax:

(510) 849-3810

(510) 849-3810

Michelle F. Huffaker, MD Allergy and Immunology

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Med

Expiration:

12/31/2027

04/01/2021

Address:

2305 Camino Ramon #225 San Ramon CA 94583

Phone:

(925) 327-1450

Fax:

(925) 327-1454

L. Sandy H. Hughes, MD Obstetrics and Gynecology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

112 La Casa Via #200 Walnut Creek CA 94598

350 John Muir Parkway #205 Brentwood CA 94513

Phone:

(925) 933-4747

(925) 933-4747

Fax:

(925) 935-3559

(925) 516-4779

Elise M. Hughes-Watkins, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

1450 Treat Blvd. #250B Walnut Creek CA 94597

Phone:

(925) 296-9721

Fax:

(925) 296-9064

Thomas T. Hui, MD Pediatric Surgery

Stanford Children’s Health

Board Certification(s):

American Board of Surgery/Pediatric Surgery

American Board of Surgery

Expiration:

12/31/2026

12/31/2024

Address:

106 La Casa Via #110 Walnut Creek CA 94598

2400 Balfour Road #230 Brentwood CA 94513

Phone:

(650) 723-4800

(925) 239-2900

Fax:

(650) 725-5577

(925) 263-5795

Page 31: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 31

Jonathan B. Humphrey, MD Family Medicine

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

4165 Blackhawk Plaza Cir #100 Danville CA 94506

Phone:

(925) 736-7070

Fax:

(925) 736-7075

Ravinder S. Hundal, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

380 Civic Dr. #100 Pleasant Hill CA 94523

Phone:

(925) 676-1700

Fax:

(925) 676-1792

Adric H. Huynh, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2400 Balfour Rd #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Ivan P. Hwang, MD Ophthalmology

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

Carol Y. Im, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

380 Civic Dr. #100 Pleasant Hill CA 94523

Phone:

(925) 682-7871

Fax:

(925) 676-1792

Claudia I. Iota-Herbei, MD Nephrology

East Bay Nephrology Medical Group, Inc.

Board Certification(s):

American Board of Internal Med

American Board of IM/Nephrology

Expiration:

04/01/2021

04/01/2021

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) 848-9970

Ana E. Iten, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Louis Ivey, MD General Surgery

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2023

Address:

1320 El Capitan Dr. #120 Danville CA 94526

2350 Pacheco St. Concord CA 94520

Phone:

(925) 676-2600

(925) 676-2600

Fax:

(925) 365-1429

(925) 676-2603

Joshua S. Jacobs, MD Allergy and Immunology

Allergy & Asthma Medical Group

Board Certification(s):

Expiration:

Address:

370 N. Wiget Lane #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

Vinita V. Jain, MD Internal Medicine

Vinita Vivekanand Jain, M.D.

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2022

Address:

2485 High School Ave. #107 Concord CA 94520

Phone:

(925) 686-0259

Fax:

(925) 686-2053

Vivekanand Jain, MD Internal Medicine

Vivekanand Jain, M.D.

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

2485 High School Ave. #107 Concord CA 94520

Phone:

(925) 686-0259

Fax:

(925) 686-2053

Page 32: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 32

Amir Jamali, MD Orthopedic Surgery

Joint Preservation Institute, APC

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2025

Address:

100 N. Wiget Lane #200 Walnut Creek CA 94598

3100 San Pablo Ave. #410 Berkeley CA 94702

Phone:

(925) 322-2908

(510) 985-5200

Fax:

(925) 322-2911

(510) 985-5262

Susan D. Jeiven, MD Pediatric Gastroenterology

Bay Area Pediatric Gastroenterology Associates

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Gastroenterology

Expiration:

02/15/2022

02/15/2022

Address:

5933 Coronado Ln. #104 Pleasanton CA 94588

Phone:

(925) 847-7344

Fax:

(925) 939-7345

Kirk L. Jensen, MD Orthopedic Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2029

Address:

3717 Mt. Diablo Blvd. #100 Lafayette CA 94549

Phone:

(925) 284-5300

Fax:

(925) 284-5381

Valerie C. Jerdee, MD Allergy and Immunology

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Pediatrics

American Board of Allergy and Immunology

Expiration:

02/15/2022

12/31/2021

Address:

350 John Muir Parkway, #180 Brentwood CA 94513

1761 Broadway Street #203 Vallejo CA 94589

Phone:

(925) 513-3140

(707) 278-9360

Fax:

(925) 513-2830

(707) 552-1264

Jenny F. Jew, MD Gastroenterology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

American Board of IM/Gastroenterology

Expiration:

12/31/2021

04/01/2021

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

Jewel Johl, MD Hematology/Medical Oncology

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of IM/Medical Oncology

Expiration:

04/01/2021

Address:

400 Taylor Blvd. #202 Pleasant Hill CA 94523

100 Cortona Parkway #160 Brentwood CA 94513

Phone:

(925) 677-5041

(925) 677-5041

Fax:

(925) 677-5027

(925) 677-5027

Andria Johnson, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(925) 985-5022

Matthew D. Johnson, DO Pain Management

Integrated Pain Management

Board Certification(s):

Expiration:

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

Patrick V. Jolin, MD Family Medicine

Patrick V. Jolin, M.D.

Board Certification(s):

Expiration:

Address:

401 Gregory Lane #248 Pleasant Hill CA 94523

Phone:

(925) 689-4010

Fax:

(925) 689-7616

Ilisten M. Jones, MD Allergy and Immunology

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

American Board of Pediatrics

Expiration:

12/31/2026

02/15/2022

Address:

5924 Stoneridge Dr. #207 Pleasanton CA 94588

350 John Muir Parkway #180 Brentwood CA 94513

Phone:

(925) 463-9400

(925) 513-3140

Fax:

(925) 463-8554

(925) 513-2830

Sumana Jothi, MD Otolaryngology

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

Expiration:

Page 33: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 33

Address:

1320 El Capitan Dr. #120 Danville CA 94526

Phone:

(925) 676-2600

Fax:

(925) 680-0212

George Juan, MD Pulmonary Disease

Muir Pulmonary Critical Care

Board Certification(s):

American Board of Internal Med

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

12/31/2022

04/01/2021

04/01/2021

Address:

1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Derek J. Jue, MD Family Medicine

Derek Jue, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1812 San Miguel Dr. Walnut Creek CA 94596

Phone:

(925) 944-9193

Fax:

(925) 944-0682

Imran Junaid, MD Internal Medicine, Allergy and Immunology

Allergy Specialists Medical Group

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Med

Expiration:

12/31/2021

04/01/2021

Address:

2182 East Street Concord CA 94520

5173 Lone Tree Way Antioch CA 94531

1399 Ygnacio Valley Rd. #11D Walnut Creek CA 94598

Phone:

(925) 685-4224

(925) 685-4224

(925) 685-4224

Fax:

(925) 685-6997

(925) 685-6997

(925) 685-6997

Jesse J. Jung, MD Ophthalmology, Retinal Ophthalmology

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2025

Address:

5924 Stoneridge Drive, #201 Pleasanton CA 94588

3300 Telegraph Avenue Oakland CA 94609

1401 Willow Pass Road, #120 Concord CA 94520

5401 Norris Canyon Road, #200 San Ramon CA 94583

Phone:

(925) 224-8777

(510) 444-1600

(925) 680-1600

(925) 867-9000

Fax:

(925) 224-8779

(510) 444-5117

(925) 680-1602

(925) 867-3779

David Jupina, MD Orthopedic Surgery

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2030

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

Loreta Kalish, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1914 Tice Valley Blvd. Walnut Creek CA 94595

Phone:

(925) 988-7575

Fax:

(925) 988-7513

Ruben Kalra, MD Pain Management

Bay Area Surgical Specialists

Board Certification(s):

American Board of Anesthesiology/Pain Medicine

American Board of Anesthesiology

Expiration:

12/31/2029

12/31/2028

Address:

2250 Morello Ave Pleasant Hill CA 94523

Phone:

(925) 287-1256

Fax:

(925) 287-0913

Leena P. Kamat, MD Family Medicine

Leena Kamat, M.D. PC

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

5401 Norris Canyon Rd. #204 San Ramon CA 94583

Phone:

(925) 905-8970

Fax:

(925) 905-8971

Toral Kamdar, MD Allergy and Immunology

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2022

Address:

3010 Colby Street #118 Berkeley CA 94705

1761 Broadway St. #203 Vallejo CA 94589

370 N. Wiget Lane #210 Walnut Creek CA 94598

Phone:

(510) 644-2316

(707) 278-9360

(925) 935-6252

Fax:

(510) 704-8346

(707) 552-1264

(925) 935-7611

Andreas Kamlot, MD Cardiothoracic Surgery

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Thoracic Surgery/Cardiac

Surgery

Expiration:

12/31/2028

Page 34: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 34

Address:

1320 El Capitan Dr. #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

Deepika Kancherla, MD Nephrology

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Nephrology

Expiration:

12/31/2022

Address:

2485 High School Ave. #311 Concord CA 94520

Phone:

(925) 687-7272

Fax:

(925) 687-1847

Eugenia Kang, MD General Surgery

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2024

Address:

2700 Grant Street #316 Concord CA 94520

3003 Oak Rd. #104 Walnut Creek CA 94597

5201 Norris Canyon Road #310 San Ramon CA 94583

Phone:

(925) 338-8511

(925) 338-8511

(925) 338-8511

Fax:

(925) 338-8888

(925) 338-8888

(925) 338-8888

Steven Kang, MD Cardiac Electrophysiology

Prior Authorization from JMPN required

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2023

Address:

365 Hawthorne Avenue #201 Oakland CA 94609

106 La Casa Via #140 Walnut Creek CA 94598

Phone:

(510) 452-1345

(925) 274-2860

Fax:

(510) 452-1102

(925) 932-4527

Shoba Kankipati, MD Hematology/Medical Oncology

Epic Care

Board Certification(s):

American Board of IM/Medical Oncology

Expiration:

04/01/2021

Address:

400 Taylor Blvd. #201 Pleasant Hill CA 94523

6380 Clark Ave Dublin CA 94568

5601 Norris Canyon Rd. #310 San Ramon CA 94583

Phone:

(925) 687-2570

(925) 875-1677

(925) 875-1677

Fax:

(925) 687-2847

(925) 778-3567

(925) 875-0826

Sari J. Kasper, DO Obstetrics and Gynecology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

2637 Shadelands Dr. Walnut Creek CA 94598

Phone:

(925) 945-6600

Fax:

(925) 945-7842

Michael D. Kassels, DO Internal Medicine

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

Gerald F. Katz, MD Obstetrics and Gynecology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

112 La Casa Via #200 Walnut Creek CA 94598

350 John Muir Pkwy #205 Brentwood CA 94513

Phone:

(925) 933-4747

(925) 626-3900

Fax:

(925) 935-3559

(925) 516-4779

Sukhjinder Kaur, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0510

Mustafa M. Kazemi, MD Pulmonary Disease

M. Michael Kazemi, M.D., AMC

Board Certification(s):

American Board of IM/Critical Care Medicine

American Board of IM/Pulmonary Disease

American Board of Internal Med

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

V. Arek Keledjian, MD Gastroenterology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Page 35: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 35

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

Brian A. Kellert, DO Obstetrics and Gynecology

Diablo Valley Perinatology Associates

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

110 Tampico #100 Walnut Creek CA 94598

Phone:

(925) 891-9033

Fax:

(925) 891-9066

William A. Kennedy, MD Pediatric Urology

Stanford Children’s Health

Board Certification(s):

American Board of Urology

American Board of Urology/Pediatric Urology

Expiration:

02/28/2029

02/28/2029

Address:

106 La Casa Via #100 Walnut Creek CA 94598

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(650) 723-9779

(925) 239-2900

Fax:

(650) 498-5346

(925) 263-5795

Colleen M. Kenney, DPM Podiatry

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

Tanveer A. Khan, MD Cardiothoracic Surgery

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Thoracic Surgery/Cardiac

Surgery

American Board of Surgery

Expiration:

12/31/2029

01/10/2022

Address:

1320 El Capitan Dr. #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

Ramin Khashayar, MD Pulmonary Disease

Muir Pulmonary Critical Care

Board Certification(s):

American Board of Internal Med

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

American Board of IM/Sleep Medicine

Expiration:

12/31/2021

12/31/2021

12/31/2021

04/01/2021

Address:

1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Hamidreza M. Khonsari, MD Family Medicine

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

Aye T. Khyne, MD Infectious Disease

Epic Care

Board Certification(s):

American Board of IM/Infectious Disease

American Board of Internal Med

Expiration:

12/31/2021

04/01/2021

Address:

400 Taylor Blvd., #102 Pleasant Hill CA 94523

Phone:

(925) 771-8377

Fax:

(925) 825-1820

Charleen L. Kim, MD General Surgery

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

Phone:

(925) 933-0984

Fax:

(925) 933-0986

Edward T. Kim, MD Nephrology

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

Expiration:

04/01/2021

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

Kenneth W. Kim, MD Pain Management

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: Phone: Fax:

Page 36: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 36

450 N. Wiget Lane Walnut Creek CA 94598

4530 Balfour Road Brentwood CA 94513

(925) 691-9806

(925) 691-9806

(925) 691-9807

(925) 691-9807

Kristina J. Kim, DO Family Medicine

Family Health Center of Benicia, Inc.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1440 Military West #101 Benicia CA 94510

Phone:

(707) 745-0711

Fax:

(707) 745-0788

Ok-Kyung Kim, MD Neurology

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

400 Taylor Blvd. #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Paul H. Kim, MD Family Medicine

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1776 Ygnacio Valley Road #201 Walnut Creek CA 94598

Phone:

(925) 288-0828

Fax:

(925) 288-0829

Ran S. Kim, MD Colon and Rectal Surgery

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

Bonnie S. Kimmel, MD Endocrinology and Metabolism

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #250A Walnut Creek CA 94597

Phone:

(925) 296-9703

Fax:

(925) 296-9062

Kathleen H. King, DO Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2700 Grant Street #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

George Kirk, DC Chiropractic

Prior Authorization from JMPN required

Kirk Chiropractic, Inc./Amador Valley Chiropractic (dba)

Board Certification(s):

Expiration:

Address:

148 Ray St. Suite A Pleasanton CA 94566

Phone:

(925) 484-0191

Fax:

(925) 484-0194

Christian N. Kirman, MD Plastic Surgery

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

Lindsay R. Klein, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd #250A Walnut Creek CA 94597

Phone:

(925) 296-9704

Fax:

(925) 296-9065

Lowell J. Kleinman, MD Palliative Care, Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

American Board of FM/Hospice and Palliative

Med.

Expiration:

02/15/2022

12/31/2021

Address:

1450 Treat Blvd #120A Walnut Creek CA 94597

5161 Clayton Rd. #F Concord CA 94521

2400 Balfour Road #201 Brentwood CA 94513

Phone:

(925) 296-9720

(925) 296-7350

(925) 296-7350

Fax:

(925) 296-9032

(925) 609-8826

(925) 947-4203

John M. Knight, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2026

Address:

2405 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Page 37: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 37

5201 Norris Canyon Road, #300 San Ramon CA 94583

3100 San Pablo Ave., #410 Berkeley CA 94702

(925) 939-8585

(510) 985-5200

(925) 933-2709

(510) 985-5262

Surinder S. Kohal, MD Family Medicine

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Irina V. Kolomey, DO Internal Medicine

Springhill Medical Group

Board Certification(s):

American Board of IM/Hospice and Palliative

Med.

American Board of Internal Med

Expiration:

12/31/2022

04/01/2021

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

Montgomery L. Kong, MD Pediatrics

Walnut Creek Pediatric Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1822 San Miguel Dr. Walnut Creek CA 94596

Phone:

(925) 945-3580

Fax:

(925) 934-0471

Mariam P. Korah, MD Radiation Oncology

Epic Care

Board Certification(s):

American Board of Radiology/Radiation

Oncology

Expiration:

12/31/2021

Address:

6380 Clark Ave. Dublin CA 94568

400 Taylor Blvd. #102 Pleasant Hill CA 94523

Phone:

(925) 875-1677

(925) 771-8377

Fax:

(925) 875-0826

(925) 825-1820

Joseph X. Kou, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2021

Address:

2625 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Rd. #300 San Ramon CA 94583

1800 Sutter Ste 100 Concord CA 94520

Phone:

(925) 939-8585

(925) 939-8585

(925) 691-0500

Fax:

(925) 933-2709

(925) 933-2709

(925) 688-0204

Kristina Kramer, MD Pulmonary Disease

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Critical Care Medicine

American Board of IM/Pulmonary Disease

Expiration:

04/01/2021

04/01/2021

Address:

2637 Shadelands Dr #B Walnut Creek CA 94598

Phone:

(925) 900-5900

Fax:

(925) 378-5594

Anita Krishnamurthy, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

140 Brookwood Rd. #201 Orinda CA 94563

Phone:

(925) 254-9090

Fax:

(925) 254-4399

John L. Kronick, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2030

Address:

2625 Shadelands Drive, Suite 300 Walnut Creek CA 94598

350 John Muir Parkway #100 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

John R. Krouse, MD Cardiology

University of Health Care Alliance

Board Certification(s):

American Board of Internal Med

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

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

Yelena E. Krupitskaya, MD Hematology/Medical Oncology

DVO dba Pacific Urology

Board Certification(s):

American Board of IM/Medical Oncology

Expiration:

04/01/2021

Address:

400 Taylor Blvd. #202 Pleasant Hill CA 94523

Phone:

(925) 677-5041

Fax:

(925) 677-5025

Page 38: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 38

100 Cortona Way #160 Brentwood CA 94513 (925) 677-5041 (925) 677-5027

Michael A. Kubalik, MD Pediatrics

Lamorinda Pediatrics, Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

930 Dewing Ave. Lafayette CA 94549

Phone:

(925) 284-1800

Fax:

(925) 284-4835

Purnima Kudlu, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1450 Treat Blvd. #140 Walnut Creek CA 94597

Phone:

(925) 296-9770

Fax:

(925) 296-9092

Tanja L. Kujac, MD Physical Medicine & Rehabilitation

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

Board Certification(s):

American Board of PM and R/Neuromuscular

Medicine

American Board of Physical Medicine and Rehab

Expiration:

12/31/2028

12/31/2022

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

Ravjeet Kullar, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1450 Treat Blvd #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Mauricio Kuri, MD Plastic Surgery

Mauricio Kuri M.D. PC

Board Certification(s):

American Board of Plastic Surgery/Hand Surg

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2025

12/31/2024

Address:

1815 Arnold Dr. Martinez CA 94553

Phone:

(925) 705-4900

Fax:

(925) 705-4901

Steven M. Kurtzman, MD Radiation Oncology

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

1320 El Capitan Drive. #400 Danville CA 94526

171 Butcher Road, Suite A Vacaville CA 95687

Phone:

(925) 487-0455

(925) 487-0455

Fax:

(925) 587-5463

(925) 587-5463

Diane Kwan, MD General Surgery

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2022

Address:

2700 Grant Street #316 Concord CA 94520

3003 Oak Rd. #104 Walnut Creek CA 94597

5201 Norris Canyon Road #310 San Ramon CA 94583

Phone:

(925) 338-8511

925-338-8511

(925) 338-8511

Fax:

(925) 338-8888

925-338-8888

(925) 338-8888

David M. Kwiatkowski, MD Pediatric Cardiology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pediatric

Cardiology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 295-1704

Carolyn S. Lacey, MD Cardiology

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of Internal Med

Expiration:

04/01/2021

04/01/2021

Address:

1450 Treat Blvd #220B Walnut Creek CA 94597

2485 High School Ave. #100 Concord CA 94520

Phone:

(925) 937-1770

(925) 671-0610

Fax:

(925) 296-9053

Eric J. Lai, MD Nephrology

Chabot Nephrology

Board Certification(s):

American Board of Internal Med

American Board of IM/Nephrology

Expiration:

04/01/2021

04/01/2021

Address:

5720 Stoneridge Mall Rd #300 Pleasanton CA 94588

Phone:

(925) 463-1680

Fax:

(925) 734-0256

Jenny K. Lam, DPM Podiatry

Board Certification(s):

Expiration:

Page 39: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 39

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

Address:

2301 Camino Ramon Suite 290 San Ramon CA 94583

Phone:

(925) 831-1898

Fax:

(925) 831-4910

Tien H. Lam, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1450 Treat Blvd. #120B Walnut Creek CA 94597

Phone:

(925) 296-9737

Fax:

(925) 296-9034

Douglas M. Lange, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

Lifetime

Address:

2405 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Dawud O. Lankford, MD Urology

Bay Area Surgical Specialists

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

(925) 935-0627

Fax:

(510) 267-1833

(925) 418-0282

Suleiman N. Lapalme, MD Physical Medicine & Rehabilitation

John Muir Specialty Medical Group

Board Certification(s):

American Board of Physical Medicine and Rehab

Expiration:

12/31/2028

Address:

1450 Treat Blvd. #200 Walnut Creek CA 94597

Phone:

(925) 296-9750

Fax:

(925) 947-5345

Zita R. Latona, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Arthur K. Law, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1450 Treat Blvd. #140 Walnut Creek CA 94597

Phone:

(925) 296-9784

Fax:

(925) 296-9092

Jason K. Law, MD Nephrology

Diablo Nephrology Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

2222 East Street Suite 305 Concord CA 94520

110 Tampico #200 Walnut Creek CA 94598

2370 Country Hill Drive Suite #101 Antioch CA 94509

Phone:

(925) 686-1230

(925) 944-0351

(925) 779-9635

Fax:

(925) 686-8443

(925) 944-1957

(925) 779-9672

Sophie Lay, MD Pediatrics

North Bay Pediatrics

Board Certification(s):

Expiration:

Address:

160 Glen Cove Marina Rd. #103 Vallejo CA 94591

Phone:

(707) 648-7337

Fax:

(707) 643-6907

Jesse D. Le, MD Urology

DVO dba Pacific Urology

Board Certification(s):

American Board of Urology

Expiration:

02/28/2028

Address:

2222 East St. #250 Concord CA 94520

100 N Wiget Ln #290 Walnut Creek CA 94598

Phone:

(925) 609-7220

(925) 937-7740

Fax:

(925) 689-3857

(925) 933-9868

Vivian Le-Tran, DO General Surgery

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2028

Address:

6380 Clark Ave. Dublin CA 94568

3003 Oak Road #104 Walnut Creek CA 94597

4721 Dallas Ranch Road Antioch CA 94531

Phone:

(925) 875-1677

(925) 338-8511

(925) 778-0679

Fax:

(925) 875-0826

(925) 338-8888

(925) 778-3561

Page 40: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 40

Timothy A. Leach, MD Obstetrics and Gynecology

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

110 Tampico #210 Walnut Creek CA 94598

Phone:

(925) 935-6952

Fax:

(925) 935-1396

Elaine Lee, MD General Surgery

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

01/10/2022

Address:

1480 64th St. #100 Emeryville CA 94608

388 9th St. #218-B Oakland CA 94607

Phone:

(510) 629-6682

(510) 379-4991

Fax:

(510) 830-3316

(510) 832-6061

Erin M. Lee, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Kai C. Lee, MD Neurology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2022

Address:

400 Taylor Blvd. #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Peter A. Lee, MD Nephrology

Chabot Nephrology

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Med

Expiration:

12/31/2021

04/01/2021

Address:

5720 Stoneridge Mall Rd. #300 Pleasanton CA 94588

1133 E. Stanley Blvd. #209 Livermore CA 94550

20055 Lake Chabot Road #230 Castro Valley CA 94546

Phone:

(925) 463-1680

(925) 463-1680

(510) 881-1490

Fax:

(925) 734-0256

(925) 734-0256

(510) 889-5806

Scott E. Lee, MD Ophthalmology

East Bay Ophthalmology, Inc.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2027

Address:

1700 San Pablo Ave. #A Pinole CA 94564

Phone:

(510) 724-1768

Fax:

(888) 959-0487

Scott S. Lee, MD Retinal Ophthalmology

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2023

Address:

5924 Stoneridge Drive #201 Pleasanton CA 94588

1401 Willow Pass #120 Concord CA 94520

3300 Telegraph Ave Oakland CA 94609

5401 Norris Canyon Rd #200 San Ramon CA 94583

1860 Mowry Avenue #308 Fremont CA 94538

Phone:

(925) 224-8777

(925) 680-1600

(510) 444-1600

(925) 867-9000

(510) 796-6500

Fax:

(925) 224-8779

(925) 680-1602

(510) 444-1828

(510) 444-1828

(510) 796-6557

Steven S. Lee, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2027

Address:

2405 Shadelands Drive Walnut Creek CA 94598

350 John Muir Parkway #100 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Melissa Lehmer, MD Neurology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2022

Address:

400 Taylor Blvd. #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Johnette K. Leikam, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1133 E. Stanley Blvd. #103 Livermore CA 94550

5575 W Las Positas Blvd #340 Pleasanton CA 94588

11030 Bollinger Canyon Rd #220 A & B San Ramon CA 94582

Phone:

(925) 455-5050

(925) 847-9777

(925) 263-2600

Fax:

(925) 455-5084

(925) 847-9754

(925) 380-5264

Page 41: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 41

Lara A. Lembach, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

5575 W. Las Positas Blvd. #340 Pleasanton CA 94588

1133 E. Stanley Blvd. #103 Livermore CA 94550

Phone:

(925) 847-9777

(925) 455-5050

Fax:

(925) 847-9754

(925) 455-3084

John Lennox, DO Obstetrics and Gynecology

John Muir Specialty Medical Group

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

Lifetime

Address:

3 Altarinda Rd. #200 Orinda CA 94563

3100 San Pablo Ave. #410 Berkeley CA 94702

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 254-9840

(510) 985-5200

(925) 296-9880

Fax:

(925) 254-9842

(510) 985-5262

(925) 296-9011

Craig J. Leong, MD Ophthalmology

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

Lifetime

Address:

491 30TH STREET STE 102 Oakland CA 94609

15051 HESPERIAN BLVD STE D San Leandro CA 94578

365 Lennon Ln. #250 Walnut Creek CA 94598

2219 Buchanan Rd. #6 Antioch CA 94509

20130 LAKE CHABOT ROAD STE 303 Castro Valley CA 94546

5989 Stoneridge Dr #117 Pleasanton CA 94588

Phone:

(510) 832-6554

(510) 317-1111

(925) 943-6800

(925) 522-8850

(510) 733-1888

(925) 463-8200

Fax:

(510) 832-3119

(925) 943-6880

(925) 522-8851

(510) 881-5332

(925) 465-8201

Dimitry L. Lerner, MD Gynecologic Oncology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

American Board of OBGyn/Gynecologic

Oncology

Expiration:

12/31/2021

12/31/2021

Address:

2637 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 393-0033

Fax:

(925) 301-8956

Man Kong Leung, MD Neurology

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:

03/01/2022

03/01/2022

Address:

4466 Black Ave. #A Pleasanton CA 94566

Phone:

(925) 600-8220

Fax:

(925) 600-8221

Donald M. Lewis, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic 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

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Robin Lie, DPM Podiatry

Bay Area Foot and Ankle Associates

Board Certification(s):

Expiration:

Address:

130 La Casa Via #1-204 Walnut Creek CA 94598

2227 Olympic Blvd. Walnut Creek CA 94595

Phone:

(925) 937-2860

(925) 937-2860

Fax:

(925) 937-5565

(925) 937-5565

Jeremy I. Lieb, MD Pediatric Urology

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

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 609-7220

(925) 937-7740

(925) 937-7740

Fax:

(925) 689-3298

(925) 933-9868

(925) 933-9868

Mira Lim, MD Ophthalmology

Northern California Cornea Associates, Inc.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2021

Address:

365 Lennon Lane Suite 210 Walnut Creek CA 94598

3300 Webster St #608 Oakland CA 94609

Phone:

(925) 947-0888

(510) 444-0603

Fax:

(925) 947-4385

(510) 444-6046

Page 42: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 42

Wayland Lim, MD Cardiology

JMCVMG

Board Certification(s):

American Board of Internal Med

American Board of IM/Cardiovascular Disease

American Board of IM/Interventional Cardiology

Expiration:

12/31/2021

04/01/2021

04/01/2021

Address:

2485 High School Avenue, #100 Concord CA 94520

Phone:

(925) 671-0610

Fax:

(925) 671-0878

David H. Lin, MD Gastroenterology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

American Board of IM/Gastroenterology

Expiration:

Lifetime

Lifetime

Address:

112 La Casa Via #320 Walnut Creek CA 94598

Phone:

(925) 831-9200

Fax:

(925) 831-9317

Eugene S. Lit, MD Retinal Ophthalmology

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2023

Address:

5924 Stoneridge Drive #201 Pleasanton CA 94588

1860 Mowry Ave # 308 Fremont CA 94538

5401 Norris Canyon Road #200 San Ramon CA 94583

1401 Willow Pass Rd. #120 Concord CA 94520

3300 Telegraph Ave Oakland CA 94609

Phone:

(925) 224-8777

(510) 796-6500

(925) 867-9000

(925) 680-1600

(510) 444-1600

Fax:

(925) 224-8779

(510) 796-6557

(925) 867-3779

(925) 680-1602

(510) 444-5117

Steven S. Liu, MD Pain Management

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

American Board of Anesthesiology/Pain Medicine

American Board of Anesthesiology

Expiration:

12/31/2023

12/31/2021

Address:

4626 Willow Rd #200 Pleasanton CA 94588

5601 Norris Canyon Rd #130 San Ramon CA 94583

Phone:

(925) 463-0470

(925) 463-0470

Fax:

(925) 463-6296

(925) 463-6277

Ernest N. Lo, MD Hematology/Medical Oncology

Epic Care

Board Certification(s):

American Board of Internal Med

American Board of IM/Medical Oncology

American Board of IM/Hematology

Expiration:

12/31/2021

04/01/2021

04/01/2021

Address:

400 Taylor Blvd. #201 Pleasant Hill CA 94523

Phone:

(925) 687-2570

Fax:

(925) 687-2847

Irene J. Lo, MD General Surgery

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2026

Address:

4721 Dallas Ranch Rd. Antioch CA 94531

2400 Balfour Road #230 Brentwood CA 94513

Phone:

(925) 778-0679

(925) 634-8128

Fax:

(925) 778-3567

(925) 308-8199

Louise C. Lo, MD Pediatric Hematology/Oncology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics/Hematology-

Oncology

Expiration:

02/15/2022

Address:

1601 Ygnacio Valley Rd. 3-East Walnut Creek CA 94598

Phone:

(925) 941-4144

Fax:

(925) 947-3208

Matthew J. Lodewick, MD Allergy and Immunology

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, #118 Berkeley CA 94705

Phone:

(925) 327-1450

(510) 644-2316

Fax:

(925) 327-1454

(510) 704-8346

Avis Logan, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Melissa N. Loja, MD Vascular Surgery

Melissa Loja, M.D., a Medical Corporation

Board Certification(s):

American Board of Surgery/General-Vascular Surg

Expiration:

01/10/2022

Address:

1860 Pennsylvania Ave #120 Fairfield CA 94533

3100 San Pablo Ave. #420 Berkeley CA 94702

Phone:

(707) 646-4400

(510) 985-5200

Fax:

(707) 646-4401

(510) 985-5282

Page 43: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 43

Jane Loman, MD Ophthalmology

Eye Physicians of the East Bay

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2029

Address:

80 Grand Ave. #700 Oakland CA 94612

3685 Mt. Diablo Blvd #100 Lafayette CA 94549

Phone:

(510) 893-4318

(925) 283-8400

Fax:

(510) 893-1108

(510) 893-1108

Julie A. Long, MD Orthopedic Surgery

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2031

Address:

4626 Willow Rd., #200 Pleasanton CA 94588

5601 Norris Canyon Rd. #130 San Ramon CA 94583

Phone:

(925) 463-0470

(925) 463-0470

Fax:

(925) 463-0473

(925) 463-0473

Richard Long, MD Urology

DVO dba Pacific Urology

Board Certification(s):

American Board of Urology

Expiration:

02/28/2030

Address:

5201 Norris Canyon Rd. #210 San Ramon CA 94583

100 N. Wiget Lane #290 Walnut Creek CA 94598

2222 East Street #250 Concord CA 94520

Phone:

(925) 937-7740

(925) 937-7740

(925) 937-7740

Fax:

(925) 933-9868

(925) 933-9868

(925) 933-9868

David E. Longstroth, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

140 Brookwood Rd. #200 Orinda CA 94563

3100 San Pablo Ave. #300 Berkeley CA 94702

1450 Treat Blvd. #160 Walnut Creek CA 94597

2400 Balfour Rd. #120 Brentwood CA 94513

5860 Owens Dr. #110 Pleasanton CA 94588

2700 Grant St. #110 Concord CA 94520

Phone:

(925) 254-9800

(510) 985-5000

(925) 296-9000

(925) 308-8111

925-224-0700

(925) 674-2500

Fax:

(925) 254-9802

(510) 985-5002

(925) 296-9071

(925) 308-8712

925-224-0757

(925) 674-2503

William C. Longton, MD Pain Management

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

Benjamin M. Loos, MD Otolaryngology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2023

Address:

365 Lennon Lane #280 Walnut Creek CA 94598

2700 Grant Street, #104 Concord CA 94520

Phone:

(925) 932-3112

(925) 685-7400

Fax:

(925) 932-3317

(925) 685-0917

Caesar K. Luo, MD Ophthalmology

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2021

Address:

5980 STONERIDGE DR #117 Pleasanton CA 94588

15051 HESPERIAN BLVD STE D San Leandro CA 94578

365 Lennon Ln. #250 Walnut Creek CA 94598

491 30th St #102 Oakland CA 94609

20130 LAKE CHABOT ROAD STE 303 Castro Valley CA 94546

2219 Buchanan Rd #6 Antioch CA 94509

Phone:

(925) 463-8200

(510) 317-1111

(925) 943-6800

(510) 832-6554

(510) 733-1888

(925) 522-8850

Fax:

(925) 463-8201

(510) 317-1113

(925) 943-6880

(510) 832-3119

(510) 881-5332

(925) 522-8851

Toby F. Lustig, MD Pediatrics

Walnut Creek Pediatric Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1822 San Miguel Dr. Walnut Creek CA 94596

Phone:

(925) 945-3580

Fax:

(925) 934-0471

Ming-Tyh Maa, MD Pulmonary Disease

Muir Pulmonary Critical Care

Board Certification(s):

American Board of IM/Critical Care Medicine

American Board of IM/Pulmonary Disease

Expiration:

12/31/2021

04/01/2021

Address:

1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Page 44: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 44

Harry J. MacDannald, MD Pulmonary Disease

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Sleep Medicine

American Board of Internal Med

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

Kalyani Maganti, MD Gastroenterology

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

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

Kelly B. Mahaney, MD Pediatric Neurosurgery

Stanford Children’s Health

Board Certification(s):

American Board of Neurological Surgery

Expiration:

12/31/2029

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(650) 725-7578

Abbas Mahdavi, MD Pediatrics

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

Abid Majid, MD Pulmonary Disease

Serramonte Pulmonary Asthma and Sleep Clinic

Board Certification(s):

American Board of IM/Critical Care Medicine

Expiration:

04/01/2021

Address:

2150 Appian Way, #102 Pinole CA 94564

Phone:

(510) 724-5922

Fax:

(510) 323-7533

Nicolas E. Makhoul, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

401 Gregory Ln. #104 Pleasant Hill CA 94523

Phone:

(925) 682-2401

Fax:

(925) 674-4721

Neepa H. Makim, DO Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

5860 Owens Dr #210 Pleasanton CA 94588

Phone:

(925) 224-0770

Fax:

(925) 224-0772

Narendra K. Malani, MD Pulmonary Disease

Mount Diablo Medical Inc.

Board Certification(s):

American Board of IM/Critical Care Medicine

American Board of IM/Pulmonary Disease

American Board of IM/Geriatric Medicine

American Board of IM/Hospice and Palliative

Med.

American Board of IM/Sleep Medicine

American Board of Internal Med

Expiration:

12/31/2023

12/31/2022

04/01/2021

04/01/2021

04/01/2021

Lifetime

Address:

5401 Norris Canyon Rd. #308 San Ramon CA 94583

Phone:

(925) 866-8822

Fax:

(925) 866-8323

Manisha Malhotra, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-4633

Fax:

(925) 820-0739

Bhavna Malik, MD Infectious Disease

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Infectious Disease

Expiration:

04/01/2021

Address:

365 Lennon Lane, #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Page 45: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 45

Kathryn Malone, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Rujuta Manghani, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2023

Address:

140 Brookwood Rd. #200 Orinda CA 94563

2305 Camino Ramon #130 Bishop Ranch 11 San Ramon CA 94583

1450 Treat Blvd #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

5860 Owens Dr. #110 Pleasanton CA 94588

2400 Balfour Rd. Suite 120 Brentwood CA 94513

Phone:

925-254-9800

925-543-0290

(925) 296-9000

925-674-2500

925-224-0700

925-308-8111

Fax:

925-254-9802

925-837-3913

(925) 296-9071

925-674-2503

925-224-0757

925-308-8712

Veena Manjunath, MD Nephrology

East Bay Nephrology Medical Group, Inc.

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Med

Expiration:

12/31/2021

04/01/2021

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

Joseph Y. Mardanzai, MD Internal Medicine

Prestige Medical, Inc.

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2023

Address:

11030 Bollinger Canyon Rd. #240 San Ramon CA 94582

Phone:

(925) 736-1000

Fax:

(925) 905-1079

Jeffrey C. Mark, MD Gastroenterology

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

Phone:

(925) 736-8228

Fax:

(925) 736-8882

Elizabeth D. Marlow Lehrburger, MD Ophthalmology

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2029

Address:

491 30TH STREET STE 102 Oakland CA 94609

15051 HESPERIAN BLVD STE D San Leandro CA 94578

365 Lennon Ln. #250 Walnut Creek CA 94598

5980 Stoneridge Circle #117 Pleasanton CA 94588

20130 LAKE CHABOT ROAD STE 303 Castro Valley CA 94546

2219 Buchanan Rd. #6 Antioch CA 94509

Phone:

(510) 832-6554

(510) 317-1111

(925) 943-6800

(925) 463-8200

(510) 733-1888

(925) 522-8850

Fax:

(510) 832-3119

(510) 317-1113

(925) 943-6880

(925) 463-8201

(510) 881-5332

(925) 522-8851

Christyn B. Marshall, DPM Podiatry

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

F. Shanee Martin, MD Pediatrics

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

160 Glen Cove Marina Rd. #103 Vallejo CA 94591

Phone:

(707) 648-7337

Fax:

(707) 643-6907

Lesley C. Martin, MD Hematology/Medical Oncology

John Muir Specialty Medical Group

Board Certification(s):

American Board of IM/Hematology

American Board of IM/Medical Oncology

Expiration:

04/01/2021

04/01/2021

Address:

2571 Park Ave Concord CA 94520

100 Hospital Drive #304 Vallejo CA 94589

1479 Ygnacio Valley Road #100 Walnut Creek CA 94598

Phone:

(925) 674-2100

(707) 551-3333

(925) 672-3440

Fax:

(925) 689-5135

(707) 551-3331

(925) 296-7332

Melissa Martin, MD Pediatric Gastroenterology

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Page 46: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 46

Stanford Children’s Health

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Sean Martin, MD General Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery/Surgical Critical Care

American Board of Surgery

Expiration:

12/31/2028

01/10/2022

Address:

2637 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 932-6330

Fax:

(925) 932-0139

Daryl D. Martinez, MD Pulmonary Disease

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

12/31/2021

04/01/2021

04/01/2021

Address:

2299 Bacon Street, #2 Concord CA 94520

Phone:

(925) 676-2942

Fax:

(925) 676-7108

Dimple K. Marwaha, DPM Podiatry

Bay Area Surgical Specialists

Board Certification(s):

American Board of Podiatric Medicine

Expiration:

12/31/2022

Address:

1081 Market Place #200 San Ramon CA 94583

108 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 866-8800

(925) 930-9120

Fax:

(925) 866-8802

(925) 930-9122

Jatinder P. Marwaha, MD Internal Medicine

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 Med

Expiration:

12/31/2022

12/31/2021

04/01/2021

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

Patricia S. Maska, MD Neurology

Patricia Suzanne Maska, M.D., Inc.

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2022

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

Shiraz A. Maskatia, MD Pediatric Cardiology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pediatric

Cardiology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 295-1704

Jason L. Massa, DO Neurology

East Bay Neurology, Inc.

Board Certification(s):

American Board of Psychiatry and Neurology

Expiration:

03/01/2022

Address:

675 Ygnacio Valley Road Suite A102 Walnut Creek CA 94596

111 Deerwood Rd. #305 San Ramon CA 94583

Phone:

(925) 938-5252

(925) 938-5252

Fax:

(925) 938-1343

(925) 938-1343

Vincent Massullo, MD Radiation Oncology

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

Helen E. Matthews, M.D. Obstetrics and Gynecology

Women Physicians For Women’s Health

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

1081 Market Place #500 San Ramon CA 94583

Phone:

(925) 452-6644

Fax:

(925) 453-6685

Kristin B. Mattingly, DC Chiropractic

Prior Authorization from JMPN required

Board Certification(s):

Expiration:

Page 47: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 47

Oakley Chiropractic

Address:

3478 Main St Oakley CA 94561

Phone:

(925) 625-1881

Fax:

(925) 625-1889

Andrew J. Maxwell, MD Pediatric Cardiology

Heart of the Valley Pediatric Cardiology

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pediatric

Cardiology

Expiration:

02/15/2022

02/15/2022

Address:

5933 Coronado Ln. #104 Pleasanton CA 94588

2400 Balfour Road Brentwood CA 94513

Phone:

(925) 416-0100

(925) 416-0100

Fax:

(925) 397-2193

(925) 397-2193

Peter J. Mazolewski, MD General Surgery

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

Maureen N. Mbadike-Obiora, MD Family Medicine

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2415 High School Ave # 300 Concord CA 94520

Phone:

(925) 685-8894

Fax:

(925) 609-7558

James M. McCarty, MD Pediatric Infectious Diseases

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics/Infectious Disease

American Board of Pediatrics

Expiration:

02/15/2022

Lifetime

Address:

106 La Casa Via #110 Walnut Creek CA 94598

Phone:

(650) 721-5805

Fax:

(650) 725-8040

Joelle McConlogue, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588

Phone:

(925) 463-1234

Fax:

(925) 463-9599

Marie J. McGlynn, MD Family Medicine

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

Brian J. McGuinness, MD Colon and Rectal Surgery

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 Ln #290 Walnut Creek CA 94598

Phone:

(925) 274-9000

Fax:

(925) 274-9004

Paul D. McWhirter, MD Cardiology

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2022

Address:

2485 High School Ave. #100 Concord CA 94520

Phone:

(925) 671-0610

Fax:

(925) 671-0878

Paul A. Mead, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

Expiration:

Address:

2405 Shadelands Dr. Walnut Creek CA 94598

350 John Muir Pkwy #100 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Robin G. Meezan, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

3 Altarinda Rd. #300 Orinda CA 94563

Phone:

(925) 254-9500

Fax:

(925) 254-9505

Leena K. Mehandru, MD Nephrology

Chabot Nephrology

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Med

Expiration:

12/31/2023

12/31/2022

Page 48: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 48

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

Ostap G. Melnyk, MD Hematology/Medical Oncology

Epic Care

Board Certification(s):

American Board of IM/Hematology

American Board of IM/Medical Oncology

American Board of Internal Med

Expiration:

12/31/2023

12/31/2023

Lifetime

Address:

1480 64th Street #100 Emeryville CA 94608

388 9th Street Oakland CA 94607

Phone:

(510) 629-6682

(510) 379-3316

Fax:

(510) 830-3316

Maxwell B. Merkow, MD Neurosurgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Neurological Surgery

Expiration:

12/31/2029

Address:

130 La Casa Via #2-210 Walnut Creek CA 94598

Phone:

(925) 309-5155

Fax:

(925) 623-5156

John K. Merson, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2021

Address:

1800 Sutter St. #100 Concord CA 94520

100 Cortona Way #160 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Michael G. Michlitsch, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic 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

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Karthik Mikkineni, MD Vascular Surgery

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Surgery

Expiration:

01/10/2022

Address:

1320 El Capitan Dr. #120 Danville CA 94526

2350 Pacheco Street Concord CA 94520

5565 W. Las Positas #340 Pleasanton CA 94588

Phone:

(925) 676-2600

(925) 676-2600

(925) 395-4325

Fax:

(925) 689-3102

(925) 826-5277

(925) 734-0492

Sheryl C. Militar, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

5601 Norris Canyon Rd. #230 San Ramon CA 94583

Phone:

(925) 277-7550

Fax:

(925) 277-7555

Andrew S. Min, MD Pediatrics

Lamorinda Pediatrics, Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

930 Dewing Ave. Lafayette CA 94549

Phone:

(925) 284-1800

Fax:

(925) 284-4835

Howard K. Min, MD Cardiology

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of IM/Interventional Cardiology

Expiration:

04/01/2021

04/01/2021

Address:

2485 High School Ave. #100 Concord CA 94520

Phone:

(925) 671-0610

Fax:

(925) 671-0878

Ramiro A. Miranda, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2022

Address:

2405 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Nimisha Mishra-Shukla, MD Infectious Disease

Epic Care

Board Certification(s):

American Board of IM/Infectious Disease

Expiration:

04/01/2021

Address:

400 Taylor Blvd., #102 Pleasant Hill CA 94523

Phone:

(925) 671-7629

Fax:

(925) 671-7638

Page 49: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 49

Smrutirekha Misra, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

2301 Camino Ramon #110 San Ramon CA 94583

Phone:

(925) 361-5550

Fax:

(925) 361-5553

Arash Mohebati, MD General Surgery

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

01/10/2022

Address:

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

Phone:

(925) 933-0984

Fax:

(925) 933-0986

Brita C. Moilanen, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1134 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 449-7795

Fax:

(925) 449-7953

Marjaneh Moini, MD Radiation Oncology

Bay Area Therapeutic Rad & Onc Assoc. Med Grp Inc

Board Certification(s):

Expiration:

Address:

1601 Ygnacio Valley Road #102 Walnut Creek CA 94598

2540 East Street Concord CA 94520

Phone:

(925) 947-3250

(925) 674-2521

Fax:

(925) 952-2907

Erin Marie Moix-Grieb, MD Pediatric Sports Medicine

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Sports Medicine

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #240 Walnut Creek CA 94598

6121 Hollis Street, #2 Emeryville CA 94608

Phone:

(925) 322-8494

(510) 549-8480

Fax:

(925) 322-8492

Esther M. Molnar, MD Infectious Disease

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

American Board of IM/Infectious Disease

Expiration:

04/01/2021

04/01/2021

Address:

365 Lennon Ln #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Rose M. Monardo, MD Obstetrics and Gynecology

John Muir Specialty Medical Group

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

3 Altarinda Rd. #200 Orinda CA 94563

3100 San Pablo Ave. #410 Berkeley CA 94702

Phone:

(925) 254-9840

(510) 985-5200

Fax:

(925) 254-9842

(510) 985-5262

Murali Moorthy, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2026

Address:

2625 Shadelands Drive Walnut Creek CA 94598

350 John Muir Parkway #100 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

John K. Morgan, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

380 Civic Dr. #100 Pleasant Hill CA 94523

Phone:

(925) 682-7871

Fax:

(925) 682-7874

Ellen C. Morrissey, MD Nephrology

East Bay Nephrology Medical Group, Inc.

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Med

Expiration:

Lifetime

Lifetime

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) 204-9086

Badeia A. Morsy, MD Internal Medicine

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 50: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 50

Taraneh Mostaghasi, MD Pediatrics

Taraneh Mostaghasi, M.D., Inc

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

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

Afsheen Mostofi, DO Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 866-8050

Fax:

(925) 837-3913

Jason F. Moy, MD General Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

01/10/2022

Address:

6600 Lone Tree Way Brentwood CA 94513

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

(925) 932-6330

Fax:

(925) 932-0139

(925) 932-0139

(925) 932-0139

(925) 932-0139

Nancy B. Mozelsio, MD Allergy and Immunology

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2023

Address:

370 N. Wiget Lane #210 Walnut Creek CA 94598

Phone:

(925) 935-6252

Fax:

(925) 935-7611

Cynthia M. Mullen, MD Gastroenterology

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

Address:

2637 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 322-2372

Fax:

(925) 322-6720

Aileen A. Murphy, DO General Surgery

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2027

Address:

3003 Oak Rd. #104 Walnut Creek CA 94597

2700 Grant St. #316 Concord CA 94520

5601 Norris Canyon Rd. #310 San Ramon CA 94583

Phone:

(925) 338-8511

(925) 338-8511

(925) 875-1677

Fax:

(925) 338-8888

(925) 338-8888

(925) 875-0826

Dolores K. Musco, MD Family Medicine

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2301 Camino Ramon, #180 San Ramon CA 94583

Phone:

(925) 866-1005

Fax:

(925) 866-1006

Mark P. Musco, MD Family Medicine

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2301 Camino Ramon, #180 San Ramon CA 94583

Phone:

(925) 866-1005

Fax:

(925) 866-1006

Frederick J. Nachtwey, MD Pulmonary Disease

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

American Board of IM/Pulmonary Disease

Expiration:

Lifetime

Lifetime

Address:

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

3100 San Pablo Ave #400 Berkeley CA 94702

Phone:

(925) 944-0166

(510) 985-5200

Fax:

(925) 944-6355

(510) 985-5282

Neha Nainani, MD Nephrology

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

Expiration:

12/31/2021

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

Page 51: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 51

Diana M. Nam, MD Pediatrics

Walnut Creek Pediatric Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1822 San Miguel Dr. Walnut Creek CA 94596

Phone:

(925) 945-3580

Fax:

(925) 934-0471

Enoch Nam, MD Ophthalmology

Northern California Cornea Associates, Inc.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2024

Address:

365 Lennon Ln. #210 Walnut Creek CA 94598

3300 Webster St. #608 Oakland CA 94609

Phone:

(925) 947-0888

(510) 444-0603

Fax:

(925) 947-4385

(510) 444-6046

Anakha Nambiar, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine/Geriatric Med

American Board of Family Medicine

Expiration:

12/31/2029

02/15/2022

Address:

1914 Tice Valley Blvd Walnut Creek CA 94595

Phone:

(925) 988-7533

Fax:

(925) 988-7513

Marjan Naraghi-Arani, DO Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

200 Porter Dr. #300 San Ramon CA 94583

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Subhendu Narayan, MD Gastroenterology

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

American Board of Internal Med

Expiration:

12/31/2023

Lifetime

Address:

2510 Webster St. Berkeley CA 94705

365 Lennon Lane #230 Walnut Creek CA 94598

Phone:

(510) 548-6555

(925) 943-4900

Fax:

(510) 548-3761

(510) 356-2798

Joseph A. Narloch, MD Pain Management

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of PMR/Pain Mgmt

American Board of Physical Medicine and Rehab

Expiration:

12/31/2030

12/31/2023

Address:

2405 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Andrew L. Nash, MD Pediatrics

Epic Care

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

911 San Ramon Valley Blvd. #100 Danville CA 94526

Phone:

(925) 362-1861

Fax:

(925) 838-6329

Manita K. Nat, MD Obstetrics and Gynecology

Yaron Friedman, M.D.

Board Certification(s):

Expiration:

Address:

130 La Casa Via #3-112 Walnut Creek CA 94598

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 301-9875

(925) 301-9875

Fax:

(925) 415-6015

(925) 415-6015

Kishore V. Nath, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Manjari Nathan, MD Pulmonary Disease

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

American Board of IM/Sleep Medicine

Expiration:

04/01/2021

04/01/2021

04/01/2021

Address:

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

Phone:

(925) 944-0166

Fax:

(925) 944-6355

Mark D. Nathan, MD Cardiology

University of Health Care Alliance

Board Certification(s):

American Board of Internal Med

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

106 La Casa Via #140 Walnut Creek CA 94598

Phone:

(925) 274-2860

Fax:

(925) 932-4527

Page 52: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 52

5201 Norris Canyon Road, #220 San Ramon CA 94583

222 East Street Suite 260 Concord CA 94520

(925) 277-1900

(925) 695-0030

(925) 277-1568

(925) 932-4527

David B. Nelles, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

Expiration:

Address:

1800 Sutter St. #100 Concord CA 94520

2625 Shadelands Dr. Walnut Creek CA 94598

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Lauren A. Nelson, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 224-0770

Fax:

(925) 224-0772

Andrew Ness, MD Family Medicine

Andrew Ness, M.D.

Board Certification(s):

American Board of Family Medicine/Sports

Medicine

American Board of Family Medicine

Expiration:

12/31/2030

02/15/2022

Address:

3807 Lone Tree Way Antioch CA 94509

Phone:

(925) 757-3130

Fax:

(925) 757-8049

Robert B. Neves, MD Ophthalmology

EyeCare Associates of San Ramon Valley

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2030

Address:

2305 Camino Ramon #202 San Ramon CA 94583

112 La Casa Via #260 Walnut Creek CA 94598

Phone:

(925) 866-2020

(925) 934-7800

Fax:

(925) 866-2026

(925) 933-9547

Manisha Newaskar, MD Pediatric Pulmonology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pulmonology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Minh H. Nguyen, MD Pulmonary Disease

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of IM/Critical Care Medicine

American Board of IM/Pulmonary Disease

Expiration:

12/31/2021

04/01/2021

Address:

2299 Bacon St., Ste. 2 Concord CA 94520

Phone:

(925) 676-2942

Fax:

(925) 676-7108

My-Linh T. Nguyen, MD Urogynecology

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

2222 East Street #250 Concord CA 94520

100 N. Wiget Lane #207 Walnut Creek CA 94598

5201 Norris Canyon Rd. #210 San Ramon CA 94583

Phone:

(925) 609-7220

(925) 937-7740

(925) 830-1140

Fax:

(925) 689-3298

(925) 933-9868

(925) 973-0976

Ann Nguyen-Traxler, MD Internal Medicine

Rossmoor Medical Associates, Inc.

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

1210 Rossmoor Pkwy Walnut Creek CA 94595

Phone:

(925) 933-1210

Fax:

(925) 933-2146

Qaiser Niaz, MD Hematology/Medical Oncology

Epic Care

Board Certification(s):

American Board of Internal Med

American Board of IM/Hematology

American Board of IM/Medical Oncology

Expiration:

04/01/2021

04/01/2021

04/01/2021

Address:

20400 Lake Chabot Rd #102 Castro Valley CA 94546

2345 Country Hills Dr #100 Antioch CA 94509

400 Taylor Blvd., #201 Pleasant Hill CA 94523

27206 Calaroga Ave #208 Hayward CA 94545

Phone:

(510) 247-9227

(925) 778-0679

(925) 687-2570

(510) 264-0300

Fax:

(925) 978-0991

(925) 978-0991

(925) 978-0991

(925) 978-0991

Carleton T. Nibley, MD Cardiac Electrophysiology

Prior Authorization from JMPN required

JMCVMG

Board Certification(s):

American Board of IM/Electrophysiology

Expiration:

04/01/2021

Address: Phone: Fax:

Page 53: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 53

2700 Grant St. #319 Concord CA 94520 (925) 674-2880 (925) 674-2883

Midori J. Nishio, MD Rheumatology

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1450 Treat Blvd. #200 Walnut Creek CA 94597

Phone:

(925) 296-9060

Fax:

(925) 296-9068

Teodoro P. Nissen, MD Orthopedic Surgery

Bay Area Orthopedic Surgery and Sports Medicine

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2028

Address:

100 Hospital Dr. #303 Vallejo CA 94589-2583

1599 Tara Hills Drive Pinole CA 94564

Phone:

(707) 645-7210

(707) 645-7210

Fax:

(707) 645-7249

(707) 645-7249

Nicole K. Nurse, DO Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/OMT

Expiration:

12/31/2023

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Michael D. O’Connor, MD Endocrinology and Metabolism

Michael D.L. and Patricia Ann O’Connor

Board Certification(s):

American Board of Internal Med

American Board of IM/Endocrinology, Diab,

Metab

Expiration:

12/31/2022

04/01/2021

Address:

1660 San Pablo Ave. #A Pinole CA 94564

Phone:

(510) 724-7644

Fax:

(510) 741-5584

Patricia A. O’Connor, MD Family Medicine

Michael D.L. and Patricia Ann O’Connor

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1660 San Pablo Ave. #A Pinole CA 94564

Phone:

(510) 724-7644

Fax:

(510) 741-5584

Maeve O’Regan, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Denise O’Riordan, MD Pediatrics

Bay Area Surgical Specialists

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

4165 Blackhawk Plaza Cir. #100 Danville CA 94506

Phone:

(925) 736-7070

Fax:

(925) 736-7075

Linda A. Obekpa-Agwada, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Angad S. Oberoi, DO Family Medicine

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

401 Gregory Ln. #104 Pleasant Hill CA 94523

Phone:

(925) 682-2401

Fax:

(925) 674-4721

Allen D. Obrinsky, MD Pediatrics

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

200 Porter Dr. #300 San Ramon CA 94583

5860 Owens Dr. #230 Pleasanton CA 94588

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Daniel J. Ochalek, MD General Surgery

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Surgery

Expiration:

01/10/2022

Address:

1320 El Capitan Dr. #120 Danville CA 94526

Phone:

(925) 676-2600

Fax:

(925) 680-0212

Page 54: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 54

Golaun Odabaei, MD Nephrology

East Bay Nephrology Medical Group, Inc.

Board Certification(s):

American Board of Internal Med

American Board of IM/Nephrology

Expiration:

04/01/2021

04/01/2021

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

Elizabeth A. Odumakinde, MD Hematology/Medical

Oncology

John Muir Specialty Medical Group

Board Certification(s):

American Board of IM/Medical Oncology

American Board of Internal Med

Expiration:

04/01/2021

Lifetime

Address:

2571 Park Ave Concord CA 94520

100 Hospital Drive #304 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

Tessie A. Okamura, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1450 Treat Blvd. #140 Walnut Creek CA 94597

Phone:

(925) 935-2333

Fax:

(925) 935-2332

Iqbal I. Omarali, MD Internal Medicine

Pleasanton Medical Grp. Inc.

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of Internal Med

Expiration:

12/31/2022

04/01/2021

Address:

2324 Santa Rita Rd. #11 Pleasanton CA 94566

Phone:

(925) 417-7505

Fax:

(510) 350-9008

Samuel C. Oommen, MD Colon and Rectal Surgery

John Muir Specialty Medical Group

Board Certification(s):

American Board of Surgery

American Board of Colon and Rectal Surgery

Expiration:

12/31/2024

Lifetime

Address:

1479 Ygnacio Valley Rd. #200 Walnut Creek CA 94598

2700 Grant St. #310 Concord CA 94520

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 296-7340

(925) 687-9650

(925) 296-7340

Fax:

(925) 296-9042

(925) 685-8447

(925) 296-9042

Santosh Oommen, MD Cardiac Electrophysiology

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of Internal Med

American Board of IM/Electrophysiology

Expiration:

12/31/2021

04/01/2021

04/01/2021

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:

(510) 452-1345

(925) 695-0030

(925) 274-2860

Fax:

(510) 463-0280

(510) 463-0280

(510) 463-0280

Roy A. Orden, MD Allergy and Immunology

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Med

Expiration:

12/31/2026

04/01/2021

Address:

370 N. Wiget Lane #210 Walnut Creek CA 94598

2305 Camino Ramon #225 Walnut Creek CA 94598

Phone:

(925) 935-6252

(925) 327-1450

Fax:

(925) 935-7611

(925) 327-1454

Anthony S. Padula, MD Rheumatology

Arthritis & Rheum. Med. Assoc.

Board Certification(s):

American Board of IM/Rheumatology

Expiration:

04/01/2021

Address:

120 La Casa Via #204 Walnut Creek CA 94598

Phone:

(925) 210-1050

Fax:

(925) 210-1082

Maria E. Pagtalunan, MD Nephrology

East Bay Nephrology Medical Group, Inc.

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Med

Expiration:

04/01/2021

04/01/2021

Address:

2089 Vale Rd. #32 San Pablo CA 94806

2905 Telegraph Ave. Berkeley CA 94705

127 Hospital Dr. #204 Vallejo CA 94589

Phone:

(510) 235-1057

(510) 841-4525

(707) 642-7510

Fax:

(510) 232-2447

(510) 848-9970

(707) 642-3048

Nick S. Pakzad, MD Pulmonary Disease

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Page 55: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 55

Muir Pulmonary Critical Care American Board of IM/Pulmonary Disease 04/01/2021

Address:

1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Neesha S. Pammi, MD Internal Medicine

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

2637 Shadelands Dr #B Walnut Creek CA 94598

Phone:

(925) 930-9978

Fax:

(925) 930-9663

Shu Pan, MD Urology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Urology

Expiration:

Address:

3300 Webster St. #710 Oakland CA 94609

355 Lennon Lane #205 Walnut Creek CA 94598

Phone:

(510) 465-5800

(925) 935-0627

Fax:

(510) 267-1833

(925) 935-3547

Hemal J. Parekh, MD Pulmonary Disease

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of IM/Critical Care Medicine

American Board of IM/Pulmonary Disease

Expiration:

12/31/2021

04/01/2021

Address:

2299 Bacon St. #2 Concord CA 94520

Phone:

(925) 676-2942

Fax:

(925) 676-7108

Nooshin Parhizkar, MD Otolaryngology

Nooshin Parhizkar, M.D.

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2028

Address:

5401 Norris Canyon Rd. #302 San Ramon CA 94583

Phone:

(925) 277-9000

Fax:

(925) 830-1754

Carolyn M. Parma, MD General Surgery

Epic Care

Board Certification(s):

American Board of Surgery

American Board of Surgery/Surgical Critical Care

Expiration:

12/31/2027

12/31/2027

Address:

3003 Oak Rd. #104 Walnut Creek CA 94597

6380 Clark Ave Dublin CA 94568

Phone:

(925) 391-2220

(925) 875-1677

Fax:

(925) 391-2221

(925) 875-0826

Bimal J. Patel, MD Hematology/Medical Oncology

Epic Care

Board Certification(s):

American Board of IM/Medical Oncology

American Board of Internal Med

Expiration:

12/31/2023

Lifetime

Address:

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

6380 Clark Avenue Dublin CA 94568

400 Taylor Blvd. #201 Pleasant Hill CA 94523

4721 Dallas Ranch Road Antioch CA 94531

1480 64th Steet, #100 Emeryville CA 94608

2400 Balfour Road #230 Brentwood CA 94513

Phone:

(510) 483-2555

(925) 875-1677

(925) 687-2570

(925) 778-0679

(510) 629-6682

(925) 634-8128

Fax:

(510) 483-1856

(925) 875-0826

(925) 687-2847

(925) 778-3567

(510) 830-3316

(925) 308-8199

Chirag H. Patel, MD Neurology

East Bay Neurology, Inc.

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2022

Address:

East Bay Neurology, Inc. 675 Ygnacio Valley Rd. #A102 Walnut

Creek CA 94596

111 Deerwood Rd. #305 San Ramon CA 94583

Phone:

(925) 938-5252

(925) 938-5252

Fax:

(925) 938-1343

(925) 938-1343

Gitanjali J. Patel, DPM Podiatry

Gita J. Patel, DPM, Inc.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2027

Address:

2340 Almond Avenue Concord CA 94520

Phone:

(925) 827-4056

Fax:

(925) 407-8352

Hersh K. Patel, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2400 Balfour Rd #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Jigar Patel, MD

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2022

Page 56: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 56

Muir Pulmonary Critical Care American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

04/01/2022

04/01/2022

Address:

1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Nisha S. Patel, DPM Podiatry

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

Pragnesh M. Patel, MD Endocrinology and Metabolism

Springhill Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Endocrinology, Diab,

Metab

Expiration:

12/31/2022

04/01/2021

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

Saurabh D. Patel, MD Pediatric Gastroenterology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Gastroenterology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Vikas K. Patel, MD Dermatology

Golden State Dermatology Associates, Inc.

Board Certification(s):

American Board of Dermatology

Expiration:

12/31/2027

Address:

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

Phone:

(925) 945-7005

Fax:

(925) 236-2784

Lorna T. Paz, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

2400 Balfour Rd. #229 Brentwood CA 94513

Phone:

(925) 308-8113

Fax:

(925) 308-8701

Thomas W. Peatman, MD Orthopedic Surgery

Webster Orthopedics

Board Certification(s):

American Board of Orthopedic 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

3315 Broadway, Fl.1 Oakland CA 94611

Phone:

(925) 355-7350

(510) 238-1200

Fax:

(925) 244-1457

(510) 486-2333

Matthew A. Pecci, MD Sports Medicine

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Family Medicine/Sports

Medicine

American Board of Family Medicine

Expiration:

12/31/2029

02/15/2022

Address:

2625 Shadelands Dr. Walnut Creek CA 94598

1800 Sutter Street Ste 100 Concord CA 94520

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Christopher W. Pedretti, DC Chiropractic

Prior Authorization from JMPN required

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

Sam Pejham, MD Pediatrics

Bay Children’s Physicians

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

100 Park Pl #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

Ziv M. Peled, MD Plastic Surgery

Prior Authorization from JMPN required

Peled Plastic Surgery

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2027

Page 57: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 57

Address:

100 N. Wiget Lane #160 Walnut Creek CA 94598

Phone:

(925) 933-5700

Fax:

(415) 751-6814

Joshua D. Perlroth, MD Infectious Disease

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Infectious Disease

Expiration:

04/01/2021

Address:

365 Lennon Lane #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Caroline A. Perry, MD Neurology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psychiatry and Neurology

American Board of Psy and Neuro/Clin.Neurophys

Expiration:

03/01/2022

12/31/2021

Address:

400 Taylor Blvd. #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Tiffany E. Perry, MD Obstetrics and Gynecology

John Muir Specialty Medical Group

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

3 Altarinda Road #200 Orinda CA 94563

3100 San Pablo Ave #410 Berkeley CA 94702

Phone:

(925) 254-9840

(510) 985-5200

Fax:

(925) 254-9842

(510) 985-5262

Barbara L. Persons, MD Plastic Surgery

Persons Plastic Surgery

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2021

Address:

911 Moraga Rd. #205 Lafayette CA 94549

Phone:

(925) 283-4012

Fax:

(925) 887-0818

Cornelia M. Pessoa, MD Dermatology

Golden State Dermatology Associates, Inc.

Board Certification(s):

American Board of Dermatology

Expiration:

Address:

2320 Woolsey St. #202 Berkeley CA 94705

Phone:

(510) 486-1700

Fax:

(510) 486-1133

Michael B. Peterson, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Surgery

Expiration:

01/10/2022

Address:

1320 El Capitan Dr. #120 Danville CA 94526

Phone:

(925) 239-2549

Fax:

(925) 680-0212

Nhu Q. Pham, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-4633

Fax:

(925) 820-0739

Thuthuy T. Phamle, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Matthew A. Piazza, MD Neurosurgery

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

130 La Casa Via #3-110 Walnut Creek CA 94598

Phone:

(925) 309-5155

Fax:

(925) 623-5156

Prasad Pillai, MD Hematology/Medical Oncology

Epic Care

Board Certification(s):

American Board of IM/Medical Oncology

American Board of IM/Hematology

Expiration:

12/31/2021

12/31/2021

Address:

4721 Dallas Ranch Rd. 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

Austin Pitcher, MD Orthopedic Surgery

Webster Orthopedics

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

Pending; Passed

Part 1 July 2019

Address:

4000 Dublin Blvd, Ste. 100 Dublin CA 94568

3315 Broadway, 1st Floor Oakland CA 94611

Phone:

(800) 943-8099

(800) 943-8099

Fax:

(925) 479-0231

(510) 486-2333

Page 58: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 58

5801 Norris Canyon Rd, Ste 210 San Ramon CA 94583 (800) 943-8099 (925) 244-1457

Mindy M. Plotkin, DO Obstetrics and Gynecology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

112 La Casa Via #200 Walnut Creek CA 94598

350 John Muir Pkwy #205 Brentwood CA 94513

Phone:

(925) 933-4747

(925) 933-4747

Fax:

(925) 935-3559

(925) 516-4779

James F. Policy, MD Pediatric Orthopedics

Stanford Children’s Health

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2023

Address:

5000 Pleasanton Ave. #200 Pleasanton CA 94566

Phone:

(650) 736-2000

Fax:

(650) 736-3406

Phillip W. Polido, MD General Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

01/10/2022

Address:

2350 Country Hills Dr. #A Antioch CA 94509

Phone:

(925) 757-0800

Fax:

(925) 757-2160

Rajdeep Pooni, MD Pediatric Rheumatology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Rheumatology

Expiration:

02/15/2022

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(650) 736-4344

Anthony J. Porter, Jr., MD Orthopedic Surgery

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

Expiration:

Address:

4626 Willow Rd., #200 Pleasanton CA 94588

5601 Norris Canyon Rd. #130 San Ramon CA 94583

Phone:

(925) 463-0470

(925) 463-0470

Fax:

(925) 463-0474

(925) 463-0473

Arun Prasad, MD Ophthalmology

Muir Eye Care

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2030

Address:

3330 Clayton Rd. #A Concord CA 94519

Phone:

(925) 687-6847

Fax:

(925) 687-6847

Gautam Prasad, MD Radiation Oncology

Epic Care

Board Certification(s):

Expiration:

Address:

6380 Clark Ave. Dublin CA 94568

3003 Oak Rd. #104 Walnut Creek CA 94597

Phone:

(925) 875-1677

(925) 391-2221

Fax:

(925) 978-0991

(925) 391-2220

Charles F. Preston, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

American Board of Orthopedic Surgery/Sports

Med.

Expiration:

12/31/2021

12/31/2021

Address:

2625 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Road #300 San Ramon CA 94583

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Rajesh Punn, MD Pediatric Cardiology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics/Pediatric

Cardiology

Expiration:

02/15/2022

Address:

106 La Casa Via #250 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 239-2901

Ammar Qoubaitary, MD Endocrinology and Metabolism

John Muir Medical Group

Board Certification(s):

American Board of IM/Endocrinology, Diab,

Metab

Expiration:

04/01/2021

Address:

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 866-8700

Fax:

(925) 866-8701

Cynthia A. Quan, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address: Phone: Fax:

Page 59: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 59

5601 Norris Canyon Rd. #230 San Ramon CA 94583

5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588

(925) 277-7550

(925) 463-1234

(925) 277-7555

(925) 463-9599

Lisa M. Quinones, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Abid A. Qureshi, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2025

Address:

2405 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Muhammad Raees, MD Pulmonary Disease

Diablo Medical and Sleep Clinic

Board Certification(s):

American Board of IM/Pulmonary Disease

Expiration:

04/01/2021

Address:

2150 Appian Way #102 Pinole CA 94564

Phone:

(510) 724-5922

Fax:

(510) 323-7533

Sarah B. Rahman, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Preventive Medicine\Clinical

Informatics

American Board of Internal Med

Expiration:

01/31/2027

04/01/2021

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 296-9733

Fax:

(925) 296-9032

Sophia Rahman, MD Radiation Oncology

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

Expiration:

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

Sujatha Rajagopalan, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

2301 Camino Ramon #110 San Ramon CA 94583

Phone:

(925) 361-5531

Fax:

(925) 361-5553

Gurunath Rajapuram, MD Cardiology

East County Cardiology

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2021

Address:

East County Cardiology 3200 Lone Tree Way, #101 Antioch CA

94509

Phone:

(925) 777-3360

Fax:

(925) 777-9360

Srinivas Ramachandra, MD Cardiothoracic Surgery

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Surgery

Expiration:

01/10/2022

Address:

1320 El Capitan Dr. #120 Danville CA 94526

Phone:

(925) 676-2600

Fax:

(925) 680-0212

Vyjayanti Ramaswamy, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

140 Brookwood Rd. #201 Orinda CA 94563

Phone:

(925) 296-7412

Fax:

(925) 254-4399

Asha Ramchandran, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

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

Tushar M. Ranchod, MD Ophthalmology

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2030

Address: Phone: Fax:

Page 60: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 60

491 30TH STREET STE 102 Oakland CA 94609

15051 HESPERIAN BLVD STE D San Leandro CA 94578

365 Lennon Lane #250 Walnut Creek CA 94598

2219 Buchanan Road #6 Antioch CA 94509

5980 STONERIDGE DR #117 Pleasanton CA 94588

39055 Hastings St #105 Fremont CA 94538

(510) 832-6554

(510) 317-1111

(925) 943-6800

(925) 522-8850

(925) 463-8200

(510) 505-1430

(510) 832-3119

(510) 317-1113

(925) 943-6880

(925) 522-8851

(925) 463-8201

(510) 794-6264

Gurinder K. Randhawa, MD Family Medicine

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

D. Santi Rao, MD Orthopedic Surgery

Santi Rao, M.D.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

Lifetime

Address:

2291 Pacheco Street Concord CA 94520

Phone:

(925) 691-1700

Fax:

(925) 691-1707

Curtis A. Raskin, MD Dermatology

Curtis A. Raskin, M.D.

Board Certification(s):

American Board of Dermatology

Expiration:

12/31/2028

Address:

2700 Grant Street #309 Concord CA 94520

Phone:

(925) 687-8882

Fax:

(925) 687-7261

H. Ray Rassai, MD General Surgery

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

Subhransu K. Ray, MD Ophthalmology

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2021

Address:

5980 Stoneridge Drive Ste. 117 Pleasanton CA 94588

15051 Hesperian Blvd. D San Leandro CA 94578

365 Lennon Ln. #250 Walnut Creek CA 94598

2219 Buchanan Rd. #6 Antioch CA 94509

20130 Lake Chabot Road Ste. 303 Castro Valley CA 94546

491-30th Street #102 Oakland CA 94609

Phone:

(925) 463-8200

(510) 317-1111

(925) 943-6800

(925) 522-8850

(510) 733-1888

(510) 832-6554

Fax:

(925) 463-8201

(510) 317-1113

(925) 943-6880

(925) 522-8851

(510) 881-5332

(510) 832-3119

Karthik Reddy, MD Cardiology

Springhill Medical Group

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2021

04/01/2021

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

Srikanth Reddy, MD Hematology/Medical Oncology

Epic Care

Board Certification(s):

American Board of IM/Medical Oncology

American Board of IM/Hematology

Expiration:

12/31/2021

12/31/2021

Address:

1480 64th Steet, #100 Emeryville CA 94608

400 Taylor Blvd., #201 Pleasant Hill CA 94523

2345 Country Hills Drive #100 Antioch CA 94509

20400 Lake Chabot #102 Castro Valley CA 94546

13851 E 14th Street #308 San Leandro CA 94578

Phone:

(510) 629-6682

(925) 687-2570

(925) 778-0679

(510) 247-9227

(510) 483-2555

Fax:

(510) 830-3316

(925) 687-2847

(925) 778-3567

(510) 247-9241

(510) 483-1856

Mark S. Reginato, MD Internal Medicine

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

4165 Blackhawk Plaza Cir. #100 Danville CA 94506

Phone:

(925) 736-7070

Fax:

(925) 736-7075

James L. Rembert, MD Radiation Oncology

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

Expiration:

Address: Phone: Fax:

Page 61: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 61

400 Taylor Blvd., #101 Pleasant Hill CA 94523

2001 Dwight Way Berkeley CA 94704

(925) 825-8878

(510) 204-5311

(925) 825-8613

(510) 204-1499

Charles J. Renner, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

5161 Clayton Rd. #F Concord CA 94521

Phone:

(925) 609-8282

Fax:

(925) 609-8826

Elisabeth H. Renner, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Brian A. Reyes, MD Internal Medicine

Brian Reyes, M.D.

Board Certification(s):

Expiration:

Address:

100 Cortona Way #140 Brentwood CA 94513

Phone:

(925) 516-4488

Fax:

(925) 516-4545

Gregory A. Rhodes, MD General Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2025

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

Denise M. Ricker, MD Nephrology

East Bay Nephrology Medical Group, Inc.

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Med

Expiration:

04/01/2021

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

Meena M. Rijhwani, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

5860 Owens Dr. #110 Pleasanton CA 94588

5860 Owens Dr. #220 Pleasanton CA 94588

Phone:

(925) 224-0720

(925) 224-0740

Fax:

(925) 224-0722

(925) 244-0713

Christine M. Riley, MD Obstetrics and Gynecology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

1776 Ygnacio Valley Rd. #108 Walnut Creek CA 94598

Phone:

(925) 932-0390

Fax:

(925) 932-0370

Kara L. Riley-Paull, MD General Surgery

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2024

Address:

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

Phone:

(925) 933-0984

Fax:

(925) 932-1807

Rahul Rishi, MD Nephrology

Chabot Nephrology

Board Certification(s):

American Board of IM/Nephrology

Expiration:

04/01/2021

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

Daniel L. Robbins, MD Pediatrics

Lamorinda Pediatrics, Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

930 Dewing Ave. Lafayette CA 94549

Phone:

(925) 284-1800

Fax:

(925) 284-4835

Jessica B. Roberts, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Page 62: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 62

Address:

3440 Hillcrest Ave. #150 Antioch CA 94531

Phone:

(925) 779-1331

Fax:

(925) 779-1585

John W. Roberts, MD Family Medicine

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

Robert L. Robles, MD Hematology/Medical Oncology

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 Med

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

1914 Tice Valley Blvd. Walnut Creek CA 94598

Phone:

(925) 677-5041

(925) 677-5041

(922) 677-5041

Fax:

(925) 677-5027

(925) 677-5027

Soraya Rofagha, MD Retinal Ophthalmology

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2030

Address:

1860 Mowry Ave #308 Fremont CA 94538

5924 Stoneridge Dr. #201 Pleasanton CA 94588

3300 Telegraph Ave Oakland CA 94609

5401 Norris Canyon Rd. #200 San Ramon CA 94583

1401 Willow Pass Rd. #120 Concord CA 94520

Phone:

(510) 796-6500

(925) 224-8777

(510) 444-1600

(925) 867-9000

(925) 680-1600

Fax:

(510) 796-6557

(925) 224-8779

(510) 444-5117

(925) 867-3779

(925) 680-1602

Srikrishin A. Rohra, MD Cardiology

Rohra Cardiovascular Inc.

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of Internal Med

Expiration:

04/01/2021

Lifetime

Address:

2485 High School Ave. #103 Concord CA 94520

2324 Santa Rita Road, Suite #4 Pleasanton CA 94566

Phone:

(925) 233-4480

(925) 233-4480

Fax:

(925) 233-4490

(925) 233-4490

Raul Romea, MD Rheumatology

John Muir Specialty Medical Group

Board Certification(s):

American Board of IM/Rheumatology

Expiration:

12/31/2021

Address:

1450 Treat Blvd #200 Walnut Creek CA 94597

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 296-9060

(925) 296-9060

Fax:

(925) 296-9068

(925) 296-9068

Denise Romero, MD Orthopedic Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2022

Address:

2637 Shadelands Drive #D Walnut Creek CA 94598

2350 Country Hills Drive #A Antioch CA 94509

Phone:

(925) 930-9978

(925) 757-0800

Fax:

(925) 930-9663

(925) 757-2160

Lisa D. Rood, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

2400 Balfour Rd. #229 Brentwood CA 94513

Phone:

(925) 308-8113

Fax:

(925) 308-8701

Joseph D. Rose, MD Obstetrics and Gynecology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

112 La Casa Via #300 Walnut Creek CA 94598

Phone:

(925) 239-0012

Fax:

(925) 239-0011

Jacob A. Rosenberg, MD Pain Management

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

Evan M. Rosenbluth, MD Reproductive Endocrinology and

Infertility

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Page 63: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 63

Reproductive Science Center of the SF Bay Area

Address:

3300 Webster St. #404 Oakland CA 94609

100 Park Place #200 San Ramon CA 94583

Phone:

(925) 867-1800

(925) 867-1800

Fax:

(925) 973-5064

(925) 901-1481

Kevin M. Roth, MD Orthopedic Surgery, Sports Medicine

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2025

Address:

2625 Shadelands Dr. Walnut Creek CA 94598

800 Grand Ave. #600 Oakland CA 94612

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Kenneth P. Rouillard, MD Pediatric Cardiology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics/Pediatric

Cardiology

Expiration:

02/15/2022

Address:

106 La Casa Via #220 Walnut Creek CA 94598

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 295-1701

(925) 295-1701

Fax:

(925) 295-1704

(925) 295-1704

Robert A. Rovner, MD Orthopedic Surgery

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

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2027

Address:

1320 El Capitan Dr. #200 Danville CA 94526

2923 Webster St. #202 Oakland CA 94609

Phone:

(925) 275-0700

(925) 275-0700

Fax:

(925) 275-0701

(925) 275-0701

Frederick A. Rowe, MD Gastroenterology

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

Address:

5601 Norris Canyon Road #240 San Ramon CA 94583

Phone:

(925) 901-1303

Fax:

(925) 901-1302

Bakul T. Roy, MD Internal Medicine, Infectious Disease

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

5601 Norris Canyon Rd. #340 San Ramon CA 94583

Phone:

(925) 866-8080

Fax:

(925) 866-8082

Yusuf S. Ruhullah, MD Family Medicine

Tri-Valley Medical Associates, Inc,

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

7788 Dublin Blvd. Dublin CA 94568

87 Fenton St. #210 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

Michael A. Ruiz, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

200 Porter Dr. #300 San Ramon CA 94583

5860 Owens Dr. #230 Pleasanton CA 94588

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Philip A. Rush, MD Pediatrics

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

Shannon Rush, DPM Podiatry

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

American Board of Foot and Ankle Surgery

Expiration:

08/31/2022

Address:

4626 Willow Road #200 Pleasanton CA 94588

5601 Norris Canyon Road #130 San Ramon CA 94583

Phone:

(925) 463-0470

(925) 463-0470

Fax:

(925) 463-6296

(925) 463-6296

Moizah Saad, DO Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Page 64: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 64

Address:

1450 Treat Blvd. #250B Walnut Creek CA 94597

Phone:

(925) 296-9732

Fax:

(925) 296-9065

Salman Saad, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1450 Treat Blvd #220A Walnut Creek CA 94597

Phone:

(925) 296-9730

Fax:

(925) 296-9052

Iraj Sabahi, MD Rheumatology

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

Adriana A. Sablan, DO Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/Family Practice

Expiration:

12/31/2022

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Michael F. Sacco, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2023

Address:

1800 Sutter St. #100 Concord CA 94520

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Suresh K. Sachdeva, MD Pediatrics

Suresh K. Sachdeva, M.D.

Board Certification(s):

Expiration:

Address:

1081 Market Place #800 San Ramon CA 94583

Phone:

(925) 275-0404

Fax:

(925) 275-0488

Benjamin U. Sadoff, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Bassem M. Said, MD Otolaryngology

Epic Care

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

Negar M. Salehomoum, MD Colon and Rectal Surgery,

General Surgery

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 Ln. #290 Walnut Creek CA 94598

Phone:

(925) 274-9000

Fax:

(925) 274-9004

Margaret J. Saltzstein Perkins, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Minta M. Sanchez, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

2400 Balfour Rd #229 Brentwood CA 94513

Phone:

(925) 308-8113

Fax:

(925) 308-8701

Anahat K. Sandhu, MD Obstetrics and Gynecology

Anahat Kaur Sandhu, M.D.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

970 Dewing Ave. #203 Lafayette CA 94549

Phone:

(925) 299-9001

Fax:

(925) 299-9018

Walter T. Savage, MD Cardiology

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Page 65: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 65

JMCVMG American Board of IM/Cardiovascular Disease Lifetime

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 308-8120

Fax:

(925) 513-2650

Aman Saw, MD Cardiology

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of IM/Interventional Cardiology

Expiration:

12/31/2022

04/01/2021

Address:

5860 Owens Drive, Suite 230 Pleasanton CA 94588

87 Fenton #210 Livermore CA 94550

2305 Camino Ramon #120 San Ramon CA 94583

Phone:

(925) 734-0336

(925) 734-0336

(925) 365-1019

Fax:

(925) 734-0175

(925) 734-0175

(925) 365-1465

Steven M. Schadendorf, MD Neurology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Vascular

Neurology

Expiration:

03/01/2022

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Drew Schembre, MD Gastroenterology

John Muir Specialty Medical Group

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

Address:

1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598

3100 San Pablo Ave. #400 Berkeley CA 94702

2305 Camino Ramon #120 San Ramon CA 94583

Phone:

(925) 296-7340

(510) 985-5200

(925) 296-7340

Fax:

(925) 296-9042

(510) 985-5282

(925) 296-9042

Michael J. Schierman, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

4165 Blackhawk Plaza Cir. #265 Danville CA 94506

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 648-7144

(925) 648-7140

Fax:

(925) 648-0878

(925) 648-0878

John P. Schilling, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

American Board of Orthopaedic Surgery/Hand

Surgery

Expiration:

12/31/2030

12/31/2021

Address:

2625 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Road #300 San Ramon CA 94583

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Timothy Schmidt, MD Dermatology

Golden State Dermatology Associates, Inc.

Board Certification(s):

American Board of Dermatology

Expiration:

12/31/2029

Address:

2320 Woolsey St. #202 Berkeley CA 94705

Phone:

(510) 486-1700

Fax:

(510) 486-1133

Caroline M. Schreiber, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Ben Schwab, MD General Surgery

John Muir Specialty Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

01/10/2022See scan

Address:

1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598

3100 San Pablo Ave. #410 Berkeley CA 94703

Phone:

(925) 296-7340

(510) 985-5200

Fax:

(925) 296-9042

(510) 985-5262

J. Theodore Schwartz, Jr., MD Orthopedic Surgery

Webster Orthopedics

Board Certification(s):

American Board of Orthopedic Surgery

American Board of Orthopaedic Surgery/Hand

Surgery

Expiration:

12/31/2023

12/31/2023

Address:

5801 Norris Canyon Rd. #210 San Ramon CA 94583

4000 Dublin Blvd. #100 Dublin CA 94568

Phone:

(925) 355-7350

(925) 556-7320

Fax:

(925) 244-1457

(925) 479-0231

Page 66: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 66

Paul S. Schwartz, DPM Podiatry

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 Podiatry

Bay Area Foot and Ankle Associates

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2030

Address:

130 La Casa Via #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) 932-3663

Fax:

(925) 937-5565

(925) 932-3673

(925) 932-3673

Jeffrey R. Scott, MD Pulmonary Disease

Muir Pulmonary Critical Care

Board Certification(s):

American Board of Internal Med

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

04/01/2021

04/01/2021

04/01/2021Pending

Boards Nov 2020

Address:

1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Mary R. Sears, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

140 Brookwood Rd. #201 Orinda CA 94563

Phone:

(925) 254-9090

Fax:

(925) 254-4399

Margaret E. Seaver, MD Hematology/Medical Oncology

Epic Care

Board Certification(s):

American Board of IM/Hematology

American Board of Internal Med

Expiration:

12/31/2022

12/31/2021

Address:

Epic Care 4721 Dallas Ranch Road Antioch CA 94531

Phone:

(925) 331-2200

Fax:

(925) 778-1212

Talal B. Seddik, MD Pediatric Infectious Diseases

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Infectious Disease

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #110 Walnut Creek CA 94598

Phone:

(650) 721-5805

Fax:

(650) 725-8040

Scott B. Seibert, MD Orthopedic Surgery

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

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2025

Address:

3240 Lone Tree Way #200 Antioch CA 94509

Phone:

(925) 754-5254

Fax:

(925) 754-5286

Sumner S. Seibert, MD Orthopedic Surgery

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

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

Lifetime

Address:

3240 Lone Tree Way #200 Antioch CA 94509

Phone:

(925) 754-5254

Fax:

(925) 754-5286

Sumit Sen, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

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

Janine E. Senior, MD Obstetrics and Gynecology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

112 La Casa Via #300 Walnut Creek CA 94598

Phone:

(925) 239-0012

Fax:

(925) 239-0011

Juan R. Sequeira, MD Internal Medicine

Juan Sequeira M.D., Inc.

Board Certification(s):

Expiration:

Address:

2260 Gladstone #7 Pittsburg CA 94565

Phone:

(925) 427-4277

Fax:

(925) 427-5309

Page 67: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 67

Parminder S. Sethi, MD Urology

DVO dba Pacific Urology

Board Certification(s):

American Board of Urology

Expiration:

02/28/2030

Address:

100 N. Wiget Lane #290 Walnut Creek CA 94598

5201 Norris Canyon Rd. #210 San Ramon CA 94583

Phone:

(925) 937-7740

(925) 830-1140

Fax:

(925) 933-9868

(925) 973-0976

Douglas E. Severance, MD Family Medicine

Douglas Severance, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

5601 Norris Canyon Road #330 San Ramon CA 94583

Phone:

(925) 275-0400

Fax:

(925) 327-7155

Sanford L. Severin, MD Ophthalmology

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 Ophthalmology

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

8440 Brentwood Blvd #D Brentwood CA 94513

Phone:

(925) 830-8823

(925) 701-8824

Fax:

(925) 866-6610

(925) 866-6610

Sherille P. Sevilla, DO Family Medicine

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/OMT

Expiration:

12/31/2023

Address:

1450 Treat Blvd. #220A Walnut Creek CA 94597

Phone:

(925) 296-9756

Fax:

(925) 296-9052

Neena Y. Shah, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1134 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 449-7795

Fax:

(925) 449-7953

Rakhee N. Shah, MD General Surgery

Valley Surgical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2026

Address:

1447 Cedarwood Lane #A Pleasanton CA 94566

Phone:

(925) 460-3883

Fax:

(925) 460-3859

Samir B. Shah, MD Ophthalmology, Corneal Ophthalmology

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

Saurin Shah, MD Cardiothoracic Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Thoracic Surgery/Cardiac

Surgery

Expiration:

12/31/2026

Address:

2637 Shadelands Dr., Suite C Walnut Creek CA 94598

19845 Lake Chabot Rd #200 Castro Valley CA 94546

100 Hospital Drive Suite 110 Vallejo CA 94589

Phone:

(925) 932-6330

(925) 932-6330

(925) 932-6330

Fax:

(925) 932-0139

(925) 932-0139

(925) 932-0139

Selina Shah, MD Sports Medicine

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

American Board of IM/Sports Medicine

Expiration:

12/31/2023

04/01/2021

Address:

2255 Ygnacio Valley Rd #V Walnut Creek CA 94598

Phone:

(925) 979-5327

Fax:

(925) 357-3199

Sheetal A. Shah, DO Family Medicine

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

4165 Blackhawk Plaza Cir #100 Danville CA 94506

Phone:

(925) 736-7070

Fax:

(925) 736-7075

Page 68: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 68

Mostafa Shalaby, MD Pulmonary Disease

Springhill Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Pulmonary Disease

Expiration:

04/01/2021

04/01/2021

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

Praise T. Shang, MD Family Medicine

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

200 Porter Dr. #300 San Ramon CA 94583

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Gauri B. Sharma, DO Hematology/Medical Oncology

Contra Costa Oncology

Board Certification(s):

American Board of Internal Med

Am Osteopathic Bd of IM/Oncology

Expiration:

12/31/2021

12/31/2021

Address:

500 Lennon Ln. 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

Konark Sharma, MD Infectious Disease

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

Rishi K. Sharma, MD Gastroenterology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

American Board of IM/Gastroenterology

Expiration:

12/31/2021

04/01/2021

Address:

2637 Shadelands Dr. Walnut Creek CA 94598

Phone:

(925) 329-3723

Fax:

(925) 329-3724

Rohit Sharma, MD Nephrology

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

Expiration:

04/01/2021

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

Vandana D. Sharma, MD Rheumatology

John Muir Specialty Medical Group

Board Certification(s):

American Board of IM/Rheumatology

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #200 Walnut Creek CA 94597

Phone:

(925) 296-9060

Fax:

(925) 296-9068

Timothy P. Shea, DPM Podiatry

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

Salim M. Shelby, MD Gastroenterology

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2021

Address:

1320 El Capitan Dr. #110 Danville CA 94526

Phone:

(925) 232-0090

Fax:

(925) 953-2371

Cecile R. Shepard, DPM Podiatry

Adobe Foot Clinic

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2030

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

Phone:

(925) 372-8780

Fax:

(925) 988-7577

Michael P. Sherman, MD, PhD Hematology/Medical

Oncology

Contra Costa Oncology

Board Certification(s):

American Board of IM/Medical Oncology

Expiration:

04/01/2021

Address: Phone: Fax:

Page 69: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 69

1220 Rossmoor Parkway Walnut Creek CA 94595

500 Lennon Lane Walnut Creek CA 94598

1320 El Capitan Drive #330 Danville CA 94526

2339 Almond Ave. Concord CA 94520

(925) 939-9610

(925) 939-9610

(925) 806-9700

(925) 939-9610

(925) 939-9630

(925) 939-9630

(925) 939-9630

(925) 939-9630

Stephen B. Shew, MD Pediatric Surgery

Stanford Children’s Health

Board Certification(s):

American Board of Surgery/Pediatric Surgery

American Board of Surgery

Expiration:

12/31/2026

12/31/2024

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(650) 723-6439

Fax:

(650) 725-5577

Jason J. Shey, MD Nephrology

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Med

Expiration:

12/31/2022

12/31/2021

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) 686-0320

(925) 944-1957

(925) 779-9672

Richard C. Shinaman, MD Pain Management

Bay Area Surgical Specialists

Board Certification(s):

American Board of Anesthesiology

American Board of Anesthesiology/Pain Medicine

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

Perkin M. Shiu, MD Cardiology

JMCVMG

Board Certification(s):

American Board of Internal Med

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2021

04/01/2021

Address:

1450 Treat Blvd #220B Walnut Creek CA 94597

Phone:

(925) 937-1770

Fax:

(925) 296-9053

Zita J. Shiue, MD Nephrology

Diablo Nephrology Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Nephrology

Expiration:

12/31/2022

04/01/2022

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

Pramodh S. Sidhu, MD Cardiology

University of Health Care Alliance

Board Certification(s):

American Board of Internal Med

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

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

106 La Casa Via #140 Walnut Creek CA 94598

Phone:

(925) 277-1900

(925) 274-2860

Fax:

(925) 901-0857

(925) 932-4527

Rona Z. Silkiss, MD Oculoplastic Surgery

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

Marcelina Silva, DO Pain Management

Integrated Pain Management

Board Certification(s):

Expiration:

Address:

450 N. Wiget Lane Walnut Creek CA 94598

Phone:

(925) 482-8151

Fax:

(925) 884-0322

Michelle B. Simi, MD Family Medicine

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

140 Brookwood Rd. #200 Orinda CA 94563

Phone:

(925) 254-9090

Fax:

(925) 254-4399

Christopher A. Simmons, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

Expiration:

Address: Phone: Fax:

Page 70: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 70

3466 Mt. Diablo Blvd. #C-104 Lafayette CA 94549 (925) 296-7490 (925) 283-8687

Erin J. Simms, MD Pediatric Otolaryngology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Otolaryngology

Expiration:

Lifetime

Address:

2316 Dwight Way Berkeley CA 94704

2637 Shadelands Dr. Walnut Creek CA 94598

Phone:

(510) 845-4500

(510) 845-4500

Fax:

(510) 845-0360

(510) 845-0360

Ramesh M. Singa, MD Pain Management

Medical Anesthesia Consultants Medical Group

Board Certification(s):

American Board of Anesthesiology

Expiration:

12/31/2029

Address:

2175 N. California Blvd. #425 Walnut Creek CA 94596

Phone:

(925) 543-0140

Fax:

(925) 543-0145

Haramandeep Singh, MD Neurology

Haramandeep Singh, M.D., Inc.

Board Certification(s):

American Board of Psy and Neuro/Sleep Medicine

American Board of Psy and Neuro/Psychiatry

Expiration:

03/01/2022

12/31/2021

Address:

5201 Norris Canyon Rd. #120 San Ramon CA 94583

Phone:

(925) 415-5353

Fax:

(888) 850-1210

Tina R. Singh, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2700 Grant St #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Matthew N. Sirott, MD Hematology/Medical Oncology

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of IM/Medical Oncology

American Board of Internal Med

Expiration:

12/31/2021

Lifetime

Address:

400 Taylor Blvd. #202 Pleasant Hill CA 94523

Phone:

(925) 677-5041

Fax:

(925) 677-5027

Peter B. Slabaugh, MD

Webster Orthopedics

Board Certification(s):

American Board of Orthopaedic Surgery/Hand

Surgery

Expiration:

Lifetime

Address:

3315 Broadway 1st Flr Oakland CA 94611

Phone:

(510) 486-2300

Fax:

(510) 486-2333

Andrew D. Smith, MD Urology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Urology

Expiration:

02/28/2030

Address:

2637 Shadelands Dr Walnut Creek CA 94598

Phone:

(925) 395-4022

Fax:

(925) 395-4425

Kathleen A. Smith, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1450 Treat Blvd. #140 Walnut Creek CA 94597

Phone:

(925) 935-2333

Fax:

(925) 935-2332

Negar Sodeifi, MD Neurology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

American Board of Psy and Neuro/Clin.Neurophys

Expiration:

03/01/2022

03/01/2022

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Jasleen K. Sohal, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1450 Treat Blvd. #120B Walnut Creek CA 94597

Phone:

(925) 296-9736

Fax:

(925) 296-9034

Grace K. Sohn, MD Dermatology

Golden State Dermatology Associates, Inc.

Board Certification(s):

American Board of Dermatology

Expiration:

12/31/2029

Address:

355 Lennon Ln. #255 Walnut Creek CA 94598

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

Phone:

(925) 932-7704

(925) 945-7005

Fax:

(925) 932-7752

(925) 945-7084

Arseen E. Soliman, MD Internal Medicine

Current Pts. Only

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Page 71: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 71

John Muir Medical Group

Address:

2700 Grant Street #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Shahrzad Sorourbakhsh, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1134 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 449-7795

Fax:

(925) 449-7953

Oana V. Spataru, MD Neurocritical Care

Diablo Neurosurgical Medical Group, Inc.

Board Certification(s):

United Council for Neurologic Subspecialties

American Board of Psy and Neuro/Vascular

Neurology

American Board of Psy and Neuro/Neurology

Expiration:

12/31/2025

03/01/2022

12/31/2021

Address:

1455 Montego Way #200 Walnut Creek CA 94598

Phone:

(925) 937-0404

Fax:

(925) 937-1340

Sarah M. Stack, MD Pediatric Cardiology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pediatric

Cardiology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 295-1701

Fax:

(925) 295-1704

Tara Starr, MD Ophthalmology

Tara Starr, M.D.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2021

Address:

970 Dewing Ave. #200 Lafayette CA 94549

2900 Telegraph Ave Berkeley CA 94705

Phone:

(925) 284-4343

(510) 843-4613

Fax:

(925) 284-4342

(510) 843-4652

Jonathan D. Steinberg, DPM Podiatry

Muir Foot and Ankle Center

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2026

Address:

1776 Ygnacio Valley Road #102 Walnut Creek CA 94598

1220 Rossmoor Parkway Walnut Creek CA 94595

Phone:

(925) 939-3668

(925) 939-1220

Fax:

(925) 944-3338

(925) 988-7554

Raymond M. Stephens, MD Neurology

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

Richard S. Stern, MD Cardiology

JMCVMG

Board Certification(s):

American Board of Internal Med

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

Maureen G. Stevenson, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 296-9733

Fax:

(925) 296-9032

Ian Stine, MD Orthopedic Surgery

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

American Board of Orthopedic Surgery/Sports

Med.

American Board of Orthopedic 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

Neil Stollman, MD Gastroenterology

East Bay Center for Digestive Health Medical Associates Inc.

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

Address: Phone: Fax:

Page 72: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 72

300 Frank H. Ogawa Plaza #450 Oakland CA 94612 (510) 444-3297 (510) 444-6421

Michaela Straznicka, MD Cardiothoracic Surgery

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

6600 Lone Tree Way Brentwood CA 94513

Phone:

(925) 932-6330

(925) 240-2841

(925) 932-6330

Fax:

(925) 932-0139

(925) 516-2578

(925) 932-0139

Eric S. Stuffmann, MD Orthopedic Surgery

Webster Orthopedics

Board Certification(s):

American Board of Orthopaedic Surgery/Hand

Surgery

American Board of Orthopedic Surgery

Expiration:

12/31/2023

12/31/2021

Address:

3315 Broadway 1st Flr Oakland CA 94611

4000 Dublin Blvd. #100 Dublin CA 94568

19842 Lake Chabot Rd. Castro Valley CA 94546

Phone:

(510) 238-1200

(925) 556-7320

(925) 556-7350

Fax:

(510) 486-2333

(925) 479-0231

(925) 479-0231

Fannie W. Su, MD Allergy and Immunology

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2023

Address:

350 John Muir Pkwy. #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

Wendy T. Su, MD Pediatric Surgery

Stanford Children’s Health

Board Certification(s):

American Board of Surgery/Pediatric Surgery

American Board of Surgery

Expiration:

12/31/2028

12/31/2024

Address:

106 La Casa Via #100 Walnut Creek CA 94598

2400 Balfour Road #230 Brentwood CA 94513

Phone:

(650) 723-4800

(925) 239-2900

Fax:

(650) 721-2884

(925) 263-5795

Shyni Subash, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2700 Grant Street Suite #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Shannon E. Sullivan-Cramer, MD Obstetrics and Gynecology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

2637 Shadelands Dr. Walnut Creek CA 94598

Phone:

(925) 945-6600

Fax:

(925) 945-7842

Xingbo P. Sun, DPM Podiatry

The Sun Healthcare and Surgery Group, Inc.

Board Certification(s):

American Board of Podiatric Medicine

American Board of Podiatric Surgery

American Board of Wound Management

Expiration:

12/31/2026

08/31/2023

Address:

1815 Arnold Dr. Martinez CA 94553

3700 Sunset Ln. #1 Antioch CA 94509

Phone:

(925) 979-8313

(925) 979-8313

Fax:

(925) 954-6959

(925) 954-6959

Diana Superfin, MD Hematology/Medical Oncology

Contra Costa Oncology

Board Certification(s):

American Board of IM/Hematology

American Board of IM/Medical Oncology

Expiration:

04/01/2021

04/01/2021

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

3000 Oak Road #111 Walnut Creek CA 94597

500 Lennon Lane Walnut Creek CA 94598

1210 Rossmoor Parkway Walnut Creek CA 94595

1914 Tice Valley Blvd. Walnut Creek CA 94595

1320 El Capitan Dr. #330 Danville CA 94526

Phone:

(925) 939-9610

(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) 939-9839

(925) 939-9630

Chanda Surana, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-4633

Fax:

(925) 820-0739

Page 73: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 73

Vikram Suri, MD Nephrology

East Bay Nephrology Medical Group, Inc.

Board Certification(s):

American Board of Internal Med

American Board of IM/Nephrology

Expiration:

04/01/2021

04/01/2021

Address:

125 Hospital Drive Vallejo CA 94589

2089 Vale Road #32 San Pablo CA 94806

3043 Summit Street Oakland CA 94609

Phone:

(707) 642-7510

(510) 235-1057

(510) 625-8310

Fax:

(707) 642-3048

(510) 232-2447

(510) 625-8317

Tiffany H. Svahn, MD Hematology/Medical Oncology

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of IM/Medical Oncology

Expiration:

04/01/2021

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

Priya P. Swamy, DO Internal Medicine

John Muir Medical Group

Board Certification(s):

Am Osteopathic Association

Expiration:

12/31/2023

Address:

4165 Blackhawk Plaza Circle, #265 Danville CA 94506

5860 Owens Drive #210 Pleasanton CA 94588

Phone:

(925) 648-7144

(925) 224-0740

Fax:

(925) 648-0878

(925) 648-0878

Uma Swamy, MD Radiation Oncology

Epic Care

Board Certification(s):

American Board of Radiology/Diagnostic

Radiology

Expiration:

12/31/2021

Address:

6380 Clark Ave. Dublin CA 94568

20400 Lake Chabot Rd #102 Castro Valley CA 94546

Phone:

(925) 875-1677

(510) 247-9227

Fax:

(925) 875-0826

(510) 247-9241

Christopher H. Swan, MD Cardiac Electrophysiology, Cardiology

Prior Authorization from JMPN required

JMCVMG

Board Certification(s):

American Board of Internal Med

American Board of IM/Cardiovascular Disease

American Board of IM/Electrophysiology

Expiration:

12/31/2021

04/01/2021

04/01/2021

Address:

2700 Grant St #319 Concord CA 94520

Phone:

(925) 674-2880

Fax:

(925) 674-2883

Walter M. Sweeney, MD Plastic Surgery

Golden State Dermatology Associates, Inc.

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

Pending

Address:

1200 Central Blvd. #D Brentwood CA 94513

Golden State Dermatology 355 Lennon Ln. #235 Walnut Creek CA

94598

Golden State Dermatology 1074 Murrieta Blvd. Livermore CA

94550

Phone:

(925) 308-9510

(925) 357-9050

(925) 443-0980

Fax:

(925) 626-7968

(925) 236-2784

(925) 961-8900

Tedmond Szeto, MD Gastroenterology

John Muir Specialty Medical Group

Board Certification(s):

American Board of IM/Gastroenterology

American Board of Internal Med

Expiration:

04/01/2022

12/31/2021

Address:

2700 Grant St. #310 Concord CA 94520

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 687-9650

(925) 687-9650

Fax:

(925) 685-8447

(925) 685-8447

Theresa A. Tacy, MD Pediatric Cardiology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics/Pediatric

Cardiology

Expiration:

02/15/2022

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 295-1701

Fax:

(925) 295-1704

Sepideh Tafreshian, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

5860 Owens Dr. #110 Pleasanton CA 94588

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 224-0740

(925) 224-0740

Fax:

(925) 224-0741

(925) 244-0713

Pedram Taher, MD Internal Medicine

Rossmoor Medical Associates, Inc.

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Page 74: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 74

Address:

1210 Rossmoor Pkwy Walnut Creek CA 94595

Phone:

(925) 933-1210

Fax:

(925) 933-2146

Hiromi C. Takekuma, DO Pulmonary Disease

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Pulmonary Disease

Expiration:

04/01/2022

04/01/2022

Address:

2299 Bacon St. #2 Concord CA 94520

Phone:

(925) 676-2942

Fax:

(925) 676-7108

Elizabeth M. Talley, MD Pediatric Nephrology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Nephrology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #110 Walnut Creek CA 94598

Phone:

(650) 721-5807

Fax:

(669) 233-2890

Vikram Talwar, MD Orthopedic Surgery

Vikram Talwar, M.D., Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2029

Address:

1320 El Capitan Dr. #200 Danville CA 94526

Phone:

(925) 275-0700

Fax:

(925) 275-0701

June Tanaka, MD Pediatrics

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

160 Glen Cove Marina Rd. #103 Vallejo CA 94591

Phone:

(707) 648-7337

Fax:

(707) 643-6907

Gerald L. Tarder, MD Gastroenterology

Gerald Tarder, M.D.

Board Certification(s):

American Board of Internal Med

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

Tracey Taylor, DO Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022Board

Certified

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Michael T. Temkin, DO Internal Medicine

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

Board Certification(s):

Expiration:

Address:

1081 Market Place #300 San Ramon CA 94583

Phone:

(925) 866-3900

Fax:

(925) 866-3901

Allyson Tevrizian, MD Allergy and Immunology

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

Parvathy Thaikkendiyil, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1134 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 449-7795

Fax:

(925) 449-7953

Dineshkumar M. Thakur, MD Cardiology

JMCVMG

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2023

04/01/2021

Address:

100 Hospital Dr. #304 Vallejo CA 94589

Phone:

(707) 557-6002

Fax:

(707) 557-6033

Gisha Thomas, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

3466 Mt. Diablo Blvd. #C104 Lafayette CA 94549

Phone:

(925) 296-7490

Fax:

(925) 283-8687

Tanya A. Threewitt, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Page 75: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 75

Address:

5161 Clayton Rd. #F Concord CA 94521

Phone:

(925) 609-8282

Fax:

(925) 609-8826

Tuow D. Ting, MD Ophthalmology

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2021

Address:

5980 Stoneridge Drive Ste. 117 Pleasanton CA 94588

15051 Hesperian Blvd STE D San Leandro CA 94578

365 Lennon Ln. #250 Walnut Creek CA 94598

2219 Buchanan Road #6 Antioch CA 94509

20130 LAKE CHABOT ROAD STE 303 Castro Valley CA 94546

491 30th St #102 Oakland CA 94609

Phone:

(925) 463-8200

(510) 317-111

(925) 943-6800

(925) 522-8850

(510) 733-1888

(510) 832-6554

Fax:

(925) 463-8201

(510) 317-1113

(925) 943-6880

(925) 552-8851

(510) 881-5332

(510) 832-3119

Vivian Ting, MD Plastic Surgery

Prior Authorization from JMPN required

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

William Ting, MD Dermatology

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

48 Fenton St. Livermore CA 94550

Phone:

(925) 328-0255

(510) 669-5700

(925) 359-6255

Fax:

(925) 328-0257

(510) 669-5701

(925) 495-4868

George J. Tischenko, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2021

Address:

2405 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Theodore Tollivoro, MD Gastroenterology

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1479 Ygnacio Valley Rd. #200 Walnut Creek CA 94598

2700 Grant St. #310 Concord CA 94520

Phone:

(925) 296-7340

(925) 687-9650

Fax:

(925) 296-9042

(925) 685-8447

Louay Toma, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2027

Address:

2405 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Maha B. Toma, MD Internal Medicine

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

Marissa D. Toma, MD Vascular Surgery

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

Expiration:

Address:

2400 Balfour Rd. #230 Brentwood CA 94513

3100 San Pablo Ave. #420 Berkeley CA 94702

1320 El Capitan Dr. #120 Danville CA 94526

2222 East Street #375 Concord CA 94520

5860 Owens Drive Pleasanton CA 94588

Phone:

(925) 676-2600

(510) 985-5200

(925) 676-2600

(925) 676-2600

(925) 676-2600

Fax:

(925) 680-0212

(510) 985-5282

(925) 680-0212

(925) 680-0212

(925) 680-0212

Wilson P. Tong, MD Hematology/Medical Oncology

Epic Care

Board Certification(s):

American Board of Internal Med

American Board of IM/Hematology

American Board of IM/Medical Oncology

Expiration:

12/31/2022

04/01/2021

04/01/2021

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 76: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 76

Jeffrey D. Traynor, MD Perinatology

Diablo Valley Perinatology Associates

Board Certification(s):

American Board of Obstetrics and Gynecology

American Board of OBGyn/Maternal and Fetal

Medicin

Expiration:

12/31/2021

12/31/2021

Address:

110 Tampico #100 Walnut Creek CA 94598

Phone:

(925) 891-9033

Fax:

(925) 891-9066

Yogesh K. Trehan, MD Internal Medicine

Yogesh Trehan, M.D., Inc.

Board Certification(s):

American Board of Internal Med

American Board of IM/Geriatric Medicine

Expiration:

04/01/2021

04/01/2021

Address:

100 Cortona Way #140 Brentwood CA 94513

Phone:

(925) 516-4488

Fax:

(925) 516-4545

Ana Catalina Triana, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2621 Shadelands Dr. Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Tracy T. Trujillo, MD Pediatrics

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

200 Porter Dr. #300 San Ramon CA 94583

5860 Owens Dr. #230 Pleasanton CA 94588

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Clark S. Tsai, MD Ophthalmology

Clark S. Tsai, M.D., Inc.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2024

Address:

2225 Port Chicago Highway Concord CA 94520

388 9th Street #230 Oakland CA 94607

3242 Telegraph Avenue Oakland CA 94609

Phone:

(925) 689-7744

(510) 893-2020

(510) 832-5888

Fax:

(925) 689-7748

(510) 832-8081

(510) 836-1888

Wilson S. Tsai, MD Cardiothoracic Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Thoracic Surgery

Expiration:

12/31/2023

Address:

2637 Shadelands Dr., Suite C Walnut Creek CA 94598

19845 Lake Chabot Road Castro Valley CA 94546

Phone:

(925) 932-6330

(925) 932-6330

Fax:

(925) 932-0139

(925) 932-0139

Hennessey Tseng, MD Cardiology

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2021

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

Elsa K. Tsutaoka, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Priyanka B. Tulshian, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

140 Brookwood Rd. #200 Orinda CA 94563

2305 Camino Ramon #130 San Ramon CA 94583

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

3100 San Pablo Ave. #300 Berkeley CA 94702

2400 Balfour Rd. Suite 120 Brentwood CA 94513

Phone:

(925) 254-9800

(925) 543-0290

(925) 296-9000

(925) 674-2500

(510) 985-5000

(925) 308-8111

Fax:

(925) 254-9802

(925) 837-3913

(925) 296-9071

(925) 674-2503

(510) 985-5002

(925) 308-8712

Frank S. Tzeng, MD Endocrinology and Metabolism

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

Board Certification(s):

American Board of Internal Med

American Board of IM/Endocrinology, Diab,

Metab

Expiration:

Lifetime

Lifetime

Page 77: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 77

Address:

2485 High School Avenue #123 Concord CA 94520

Phone:

(925) 676-1995

Fax:

(925) 676-0168

Kiran M. Ubhayakar, MD Pulmonary Disease

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

04/01/2021

04/01/2021

04/01/2021

Address:

2299 Bacon St #2 Concord CA 94520

Phone:

(925) 676-2942

Fax:

(925) 676-7108

Merry Uchiyama, MD Cardiothoracic Surgery

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

Expiration:

Address:

1320 El Capitan Dr. #120 Danville CA 94526

2350 Pacheco Street Concord CA 94520

Phone:

(925) 676-2600

(925) 676-2600

Fax:

(925) 680-0212

(925) 689-3102

Herbert J. Ure, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2021

Address:

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

Phone:

(925) 296-7490

Fax:

(925) 283-8687

Usha Vallamdas, MD Pediatrics

Bay Area Surgical Specialists

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

2400 Balfour Rd. #302 Brentwood CA 94513

Phone:

(925) 684-7443

Fax:

(925) 684-4591

Vicky Valverde-Salas, MD Family Medicine

VVS Primary Care Medical Group

Board Certification(s):

Expiration:

Address:

1345 Grand Ave #103 Piedmont CA 94610

Phone:

(510) 428-4900

Fax:

(510) 428-4904

Teresa M. Van Woy, DPM Podiatry

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

Poornima Vanguri, MD General Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

American Board of Colon and Rectal Surgery

Expiration:

12/31/2027

12/31/2023

Address:

365 Lennon Ln. #290 Walnut Creek CA 94598

Phone:

(925) 274-9000

Fax:

(925) 274-9004

Shobana S. Vankipuram, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

11030 Bollinger Canyon Rd. #200 San Ramon CA 94582

Phone:

(925) 362-1001

Fax:

(925) 855-7020

David N. Varon, MD Gastroenterology

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

Michael S. Varon, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

5161 Clayton Rd. #F Concord CA 94521

Phone:

(925) 609-8282

Fax:

(925) 609-8826

Ramesh S. Veeragandham, MD Cardiothoracic Surgery

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Thoracic Surgery/Cardiac

Surgery

American Board of Surgery

Expiration:

12/31/2029

01/10/2022

Address:

3100 San Pablo Ave. #420 Berkeley CA 94702

Phone:

(510) 985-5200

Fax:

(510) 985-5282

Page 78: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 78

1320 El Capitan Dr. #120 Danville CA 94526

2222 East St. #375 Concord CA 94520

4721 Dallas Ranch Rd. Antioch CA 94531

(925) 676-2600

(925) 676-2600

(925) 676-2600

(925) 680-0212

(925) 680-0212

(925) 680-0212

Vani Velkuru, MD Rheumatology

Vani Velkuru, M.D., Inc.

Board Certification(s):

American Board of IM/Rheumatology

Expiration:

12/31/2021

Address:

101 Gregory Ln #C28 Pleasant Hill CA 94523

Phone:

(925) 844-1108

Fax:

(925) 844-1148

Madhavi D. Vemulapalli, MD Obstetrics and Gynecology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

112 La Casa Via #300 Walnut Creek CA 94598

Phone:

(925) 239-0012

Fax:

(925) 239-0011

Aparna Vemuri, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

140 Brookwood Rd. #200 Orinda CA 94563

2305 Camino Ramon #130 San Ramon CA 94583

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

5860 Owens Dr. #110 Pleasanton CA 94588

2400 Balfour Rd. #120 Brentwood CA 94513

Phone:

(925) 254-9800

(925) 543-0290

(925) 296-9000

(925) 674-2500

(925) 224-0700

(925) 308-8111

Fax:

(925) 254-9802

(925) 837-3913

(925) 296-9071

(925) 674-2503

(925) 224-0757

(925) 308-8712

Liana Vesga, MD Gastroenterology

East Bay Center for Digestive Health Medical Associates Inc.

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

Address:

300 Frank H. Ogawa Plaza Ste. #450 Oakland CA 94612

Phone:

(510) 444-3297

Fax:

(510) 444-6421

Poonam Vijayvargiya, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588

Phone:

(925) 463-1234

Fax:

(925) 463-9599

Silvia Villagomez, MD Gastroenterology

East Bay Center for Digestive Health Medical Associates Inc.

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

Address:

300 Frank Ogawa Plaza #450 Oakland CA 94612

Phone:

(510) 444-3297

Fax:

(510) 444-6421

Benedict C. Villanueva, MD Infectious Disease

Infectious Disease Medical Group

Board Certification(s):

American Board of IM/Infectious Disease

Expiration:

04/01/2021

Address:

5401 Norris Canyon Rd. #202 San Ramon CA 94583

Phone:

(925) 867-3829

Fax:

(925) 867-3820

Joanne R. Vogel, MD Obstetrics and Gynecology

Joanne Vogel, M.D., Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

11030 Bollinger Canyon Rd. #250 San Ramon CA 94582

Phone:

(925) 736-0110

Fax:

(925) 736-0120

Fred J. VonStieff, MD Family Medicine

Fred J. Von Stieff, M.D.

Board Certification(s):

American Board of Addiction Medicine

Expiration:

Address:

2481 Pacheco St. Concord CA 94520

Phone:

(925) 680-8933

Fax:

(925) 680-7635

John D. Vu, MD Cardiology

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2021

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

Page 79: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 79

Hongha T. Vu-James, MD Gastroenterology

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Gastroenterology

Expiration:

12/31/2021

04/01/2021

Address:

1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598

2700 Grant St. #310 Concord CA 94520

2305 Camino Ramon #120 San Ramon CA 94583

Phone:

(925) 296-7340

(925) 687-9650

(925) 298-7340

Fax:

(925) 296-9042

(925) 685-8447

(925) 296-9042

Gurinder S. Wadhwa, DO Family Medicine

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/Family Practice

Expiration:

12/31/2024

Address:

140 Brookwood Rd. #200 Orinda CA 94563

2305 Camino Ramon #130 San Ramon CA 94583

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

5860 Owens Dr. #110 Pleasanton CA 94588

2400 Balfour Rd. Suite 120 Brentwood CA 94513

Phone:

(925) 254-9800

(925) 543-0290

(925) 296-9000

(925) 674-2500

(925) 224-0700

(925) 308-8111

Fax:

(925) 254-9802

(925) 837-3913

(925) 296-9027

(925) 674-2503

(925) 224-0757

(925) 308-8712

Sanya Wadhwa, MD Gastroenterology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

American Board of IM/Gastroenterology

Expiration:

04/01/2021

pending Nov 2020

Address:

2222 East St. #300 Concord CA 94520

Phone:

(925) 682-7730

Fax:

(925) 682-7187

Rachna G. Wadia, MD Pediatric Pulmonology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pulmonology

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(844) 724-4140

Fax:

(510) 457-4236

David Wagner, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

91 Gregory Lane #15 Pleasant Hill CA 94523

Phone:

(925) 685-0843

Fax:

(925) 685-1899

Janette G. Walker, MD Obstetrics and Gynecology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

2637 Shadelands Dr. Walnut Creek CA 94598

Phone:

(925) 945-6600

Fax:

(925) 945-7842

Judianne M. Walker, DPM Podiatry

Bay Area Foot Care, Inc.

Board Certification(s):

American Board of Podiatric Medicine

Expiration:

12/31/2027

Address:

5924 Stoneridge Dr. #102 Pleasanton CA 94588

1320 El Capitan Drive Suite 410 Danville CA 94526

19845 Lake Chabot St. #301 Castro Valley CA 94546

Phone:

(925) 556-4460

(925) 830-2929

(510) 587-1484

Fax:

(925) 556-3551

(925) 830-4770

(510) 581-7779

Margaret M. Wang, DO Pediatrics

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

160 Glen Cove Marina Rd. #103 Vallejo CA 94591

Phone:

(707) 648-7337

Fax:

(707) 643-6907

Michael Z. Wang, MD Dermatology

Golden State Dermatology Associates, Inc.

Board Certification(s):

American Board of

Dermatology/Dermatopathology

American Board of Dermatology

Expiration:

12/31/2029

09/07/2027

Address:

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

Phone:

(925) 945-7005

Fax:

(925) 945-7084

Ronald B. Wasserman, MD Infectious Disease

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

365 Lennon Lane #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Page 80: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 80

Louis N. Weckstein, MD Reproductive Endocrinology and

Infertility

Reproductive Science Center of the SF Bay Area

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

100 Park Pl #200 San Ramon CA 94583

Phone:

(925) 867-1800

Fax:

(925) 901-1481

Timothy Y. Wei, MD,PHD Neurology

East Bay Neurology, Inc.

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

12/31/2021

Address:

675 Ygnacio Valley Rd #A102 Walnut Creek CA 94596

111 Deerwood Rd. #305 San Ramon CA 94583

Phone:

(925) 938-5252

(925) 938-5252

Fax:

(925) 938-1343

(925) 938-1343

Lawrence Weil, MD Pain Management

Integrated Pain Management

Board Certification(s):

American Board of Physical Medicine and Rehab

American Board of PMR/Pain Mgmt

Expiration:

12/31/2028

12/31/2022

Address:

450 N. Wiget Lane Walnut Creek CA 94598

Phone:

(925) 691-9806

Fax:

(925) 691-9807

David S. Weiland, MD Cardiology

JMCVMG

Board Certification(s):

American Board of Internal Med

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

2101 Vale Rd #201 San Pablo CA 94806

2700 Grant St. #106 Concord CA 94520

Phone:

(510) 233-9300

(925) 685-7598

Fax:

(510) 233-4750

(925) 685-0752

Stephen G. Weinstein, MD Obstetrics and Gynecology

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

Debra M. Weiss-Ishai, MD Pediatrics

Bay Area Surgical Specialists

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1844 San Miguel Dr. #310 Walnut Creek CA 94596

Phone:

(925) 937-6000

Fax:

(925) 937-2823

Stephen R. Wells, MD Obstetrics and Gynecology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

110 Tampico #220 Walnut Creek CA 94598

Phone:

(925) 935-5356

Fax:

(925) 935-1070

Christopher J. Welty, MD Urology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Urology

Expiration:

02/28/2028

Address:

3300 Webster St. #710 Oakland CA 94609

1320 El Capitan Dr. #320 Danville CA 94526

Phone:

(510) 465-5800

(925) 866-2100

Fax:

(510) 267-1833

(925) 866-6612

Chih-Hsin C. Wen, MD Urology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Urology

Expiration:

02/28/2028

Address:

3300 Webster St. #710 Oakland CA 94609

1320 El Capitan Dr. #320 Danville CA 94526

Phone:

(510) 465-5800

(925) 866-2100

Fax:

(510) 267-1833

(925) 866-6612

Randall K. Wenokur, MD Otolaryngology

Bay Area Surgical Specialists

Board Certification(s):

American Board of Otolaryngology

Expiration:

Lifetime

Address:

365 Lennon Lane #280 Walnut Creek CA 94598

2700 Grant Street #104 Concord CA 94520

Phone:

(925) 932-3112

(925) 685-7400

Fax:

(925) 932-3317

(925) 685-0917

Alison M. Werne, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address: Phone: Fax:

Page 81: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 81

11030 Bollinger Canyon Rd. #220 A&B San Ramon CA 94582

5575 W. Las Positas Blvd. #340 Pleasanton CA 94588

(925) 263-2600

(925) 847-9777

(925) 380-6264

(925) 847-9754

Emily K. West, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588

Phone:

(925) 463-1234

Fax:

(925) 463-9599

Ron Wexler, MD Cardiology

JMCVMG

Board Certification(s):

American Board of Internal Med

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2021

04/01/2021

Address:

1450 Treat Blvd #220B Walnut Creek CA 94597

2305 Camino Ramon #120 San Ramon CA 94583

Phone:

(925) 937-1770

(925) 365-1019

Fax:

(925) 296-9053

(925) 365-1465

Paul K. Wheeler, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

200 Porter Dr. #300 San Ramon CA 94583

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 838-6511

(925) 838-6511

Fax:

(925) 838-6544

(925) 838-6544

Jeffrey A. Wherry, MD Family Medicine

Tri-Valley Medical Associates, Inc,

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1447 Cedarwood Lane #A Pleasanton CA 94566

87 Fenton St. #210 Livermore CA 94550

Phone:

(925) 460-9903

(925) 371-8885

Fax:

(925) 460-9904

(925) 371-8884

Neal W. White, Jr., MD Cardiology

University of Health Care Alliance

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of Internal Med

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2021

Lifetime

Lifetime

Address:

106 La Casa Via #140 Walnut Creek CA 94598

5201 Norris Cyn Rd. #220 San Ramon CA 94583

Phone:

(925) 274-2860

(925) 277-1900

Fax:

(925) 932-4527

(925) 277-1568

Lynne M. Whyte, MD Pediatrics

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Craig M. Wiseman, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2021

Address:

2625 Shadelands Drive Walnut Creek CA 94598

350 John Muir Parkway, #100 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Rosa H. Won, MD Perinatology

Diablo Valley Perinatology Associates

Board Certification(s):

American Board of Obstetrics and Gynecology

American Board of OBGyn/Maternal and Fetal

Medicin

Expiration:

12/31/2021

12/31/2021

Address:

110 Tampico #100 Walnut Creek CA 94598

Phone:

(925) 891-9033

Fax:

(925) 891-9066

David T. Wong, MD Gastroenterology

Tri Valley Gastroenterology

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2021

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

T. Peter Wong, MD Family Medicine

Tri-Valley Medical Associates, Inc,

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Page 82: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 82

Address:

87 Fenton St. #210 Livermore CA 94550

1447 Cedarwood Lane #A Pleasanton CA 94566

7788 Dublin Blvd Dublin CA 94568

Phone:

(925) 371-8885

(925) 460-9903

(925) 829-9888

Fax:

(925) 371-8884

(925) 460-9904

(925) 829-9881

Wendy Wong, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2027

Address:

2405 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Road #300 San Ramon CA 94583

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Sarah E. Woon, MD Nephrology

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Med

Expiration:

12/31/2021

04/01/2021

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

William B. Workman, MD Orthopedic Surgery

Bay Area Surgical Specialists

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2022

Address:

101 Ygnacio Valley Rd. #400 Walnut Creek CA 94596

Phone:

(925) 944-0110

Fax:

(925) 944-0960

Paul J. Wotowic, MD Plastic Surgery

Prior Authorization from JMPN required

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Plastic Surgery, Inc.

American Board of Otolaryngology

Expiration:

12/31/2029

Lifetime

Address:

5201 Norris Canyon Road #330 San Ramon CA 94583

Phone:

(925) 866-6778

Fax:

(925) 866-2902

Elizabeth M. Wrone, MD Nephrology

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

Expiration:

04/01/2021

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

Danny Wu, MD Gastroenterology

East Bay Center for Digestive Health Medical Associates Inc.

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

Address:

300 Frank Ogawa Plaza #450 Oakland CA 94612

Phone:

(510) 444-3297

Fax:

(510) 444-6421

David W. Wu, MD Rheumatology

Arthritis & Rheum. Med. Assoc.

Board Certification(s):

Expiration:

Address:

120 La Casa Via #204 Walnut Creek CA 94598

5201 Norris Canyon Rd. #305 San Ramon CA 94583

Phone:

(925) 210-1050

(925) 867-9090

Fax:

(925) 210-1082

(925) 867-2787

Monte M. Wu, MD Nephrology

East Bay Nephrology Medical Group, Inc.

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Med

Expiration:

12/31/2021

04/01/2021

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

Pelen T. Wu, MD Pediatrics

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

Address:

3 Altarinda Road #300 Orinda CA 94563

Phone:

(925) 254-9500

Fax:

(925) 254-9505

Christopher W. Wulff, MD Cardiology

University of Health Care Alliance

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of Internal Med

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2022

Lifetime

Lifetime

Page 83: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 83

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

Richard J. Wyzykowski, MD Orthopedic Surgery

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

American Board of Orthopaedic Surgery/Hand

Surgery

Expiration:

12/31/2022

12/31/2022

Address:

2625 Shadelands Drive Walnut Creek CA 94598

350 John Muir Parkway #100 Brentwood CA 945136

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Jianyu Xu, MD Endocrinology and Metabolism

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Endocrinology, Diab,

Metab

Expiration:

04/01/2021

04/01/2021

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

1450 Treat Blvd. #250A Walnut Creek CA 94597

3100 San Pablo Ave. #310 Berkeley CA 94702

Phone:

(925) 308-8112

(925) 296-9703

(510) 985-5020

Fax:

(925) 308-8710

Prashanthi Yalamanchili, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Min Yan, MD Hematology/Medical Oncology

Epic Care

Board Certification(s):

American Board of Internal Med

American Board of IM/Hematology

American Board of IM/Medical Oncology

Expiration:

12/31/2021

04/01/2021

04/01/2021

Address:

1480 64th St. #100 Emeryville CA 94608

Phone:

(510) 628-6682

Fax:

(510) 830-3316

Xiao Yang, MD Internal Medicine

Enlight Consulting Co.

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

3737 Lone Tree Way #E Antioch CA 94509

Phone:

(925) 301-8487

Fax:

(925) 301-8268

Moussa F. Yazbeck, MD Neurocritical Care

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

Board Certification(s):

United Council for Neurologic Subspecialties

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:

(747) 253-7676

Tricia Yeap, MD Internal Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #250A Walnut Creek CA 94597

Phone:

(925) 296-9706

Fax:

(925) 296-9062

Amber L. Yee, MD Family Medicine

Current Pts. Only

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

3440 Hillcrest Ave. #150 Antioch CA 94531

Phone:

(925) 779-1331

Fax:

(925) 779-1585

Philip C. Yee, MD Gastroenterology

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

Address:

5401 Norris Canyon Road #208 San Ramon CA 94583

Phone:

(925) 275-1811

Fax:

(925) 275-1814

Shabnam Yekta, MD Palliative Care

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Hospice and Palliative

Med.

Expiration:

04/01/2021

04/01/2021

Address: Phone: Fax:

Page 84: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 84

1450 Treat Blvd. #120A Walnut Creek CA 94597

5161 Clayton Rd. #F Concord CA 94521

2400 Balfour Road #201 Brentwood CA 94513

(925) 296-9720

(925) 677-0550

(925) 296-7350

(925) 296-9032

(925) 609-8826

(925) 947-4203

Francine A. Yep, MD Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

David Q. Ying, MD Rheumatology

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Rheumatology

Expiration:

04/01/2021

04/01/2021

Address:

1450 Treat Blvd. #200 Walnut Creek CA 94597

3100 San Pablo Ave. #400 Berkeley CA 94702

Phone:

(925) 296-9060

(510) 985-5200

Fax:

(925) 296-9068

(510) 985-5282

Paige A. Yoshisato, MD Family Medicine

Solano Primary Medical Care Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

155 Glen Cove Marina Rd. #100 Vallejo CA 94591

Phone:

(707) 558-8699

Fax:

(707) 558-1864

Steven M. Young, MD General Surgery

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

Phone:

(925) 933-0984

Fax:

(925) 933-0986

Albert M. Yu, MD Pediatrics

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2022

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

Jenny Yu, DPM Podiatry

Jenny Yu DPM, Inc.

Board Certification(s):

American Board of Podiatric Medicine

American Board of Foot and Ankle Surgery

Expiration:

12/31/2024

08/31/2021

Address:

13690 E. 14th Street #220 San Leandro CA 94578

240 La Casa Via #200 Walnut Creek CA 94598

Phone:

(510) 614-5633

(925) 945-6644

Fax:

(510) 614-2286

(925) 945-1923

Victoria Y. Yung, MD Gastroenterology

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Gastroenterology

Expiration:

04/01/2021

04/01/2021

Address:

1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598

2700 Grant Street #310 Concord CA 94520

Phone:

(925) 296-7340

(925) 687-9650

Fax:

(925) 296-9042

(925) 685-8447

J. J. Zaka, MD Pulmonary Disease

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

04/01/2021

04/01/2021

Address:

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

Phone:

(925) 944-0166

Fax:

(925) 944-6355

Aaron Zaks, DO Family Medicine

Family Health Center of Benicia, Inc.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1440 Military West #101 Benicia CA 94510

Phone:

(707) 745-0711

Fax:

(707) 745-0788

Walter J. Zaks, MD Family Medicine

Family Health Center of Benicia, Inc.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

1440 Military West #101 Benicia CA 94510

Phone:

(707) 745-0711

Fax:

(707) 745-0788

Warda Zaman, DO Nephrology

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Page 85: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 85

East Bay Nephrology Medical Group, Inc. American Board of IM/Nephrology pending exam

11/18/2020

Address:

125 Hospital Dr. Vallejo CA 94589

2905 Telegraph Ave Berkeley CA 94705

Phone:

(707) 642-7510

(510) 841-4525

Fax:

(707) 642-3048

(510) 848-9970

Sam S. Zamani, MD Gastroenterology

John Muir Specialty Medical Group

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

Address:

1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598

1450 Treat Blvd. #120 Walnut Creek CA 94597

Phone:

(925) 296-7340

(925) 296-7340

Fax:

(925) 296-9042

(925) 296-9042

Eric D. Zee, MD Pediatric Pulmonology

Stanford Children’s Health

Board Certification(s):

American Board of Pediatrics/Pulmonology

American Board of Pediatrics

Expiration:

02/15/2022

02/15/2022

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Howard L. Zeiger, MD Internal Medicine

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-4633

Fax:

(925) 820-0739

Wengang Zhang, MD Internal Medicine

Springhill Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

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

Xiaoqian Zhang, MD Cardiology

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2022

Address:

5860 Owens Dr. #230 Pleasanton CA 94588

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 734-0336

(925) 308-8120

Fax:

(925) 734-0175

(925) 513-2650

Wei Zheng, MD Urology

DVO dba Pacific Urology

Board Certification(s):

American Board of Urology

Expiration:

02/28/2023

Address:

2222 East St. #250 Concord CA 94520

100 N. Wiget Ln. #290 Walnut Creek CA 94598

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 609-7220

(925) 937-7740

(925) 937-7740

Fax:

(925) 689-3298

(925) 933-9868

(925) 933-9868

Yi Zheng, MD Gastroenterology

Yi Zheng, M.D.

Board Certification(s):

American Board of Internal Med

American Board of IM/Gastroenterology

Expiration:

04/01/2021

04/01/2021

Address:

2121 Ygnacio Valley Rd. #E105 Walnut Creek CA 94598

Phone:

(925) 384-9276

Fax:

(949) 655-2752

Alicia B. Zhou, DO Family Medicine

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2022

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Saba M. Ziaee, MD Rheumatology

Arthritis & Rheum. Med. Assoc.

Board Certification(s):

American Board of Internal Med

American Board of IM/Rheumatology

Expiration:

12/31/2025

04/01/2021

Address:

120 La Casa Via #204 Walnut Creek CA 94598

5201 Norris Canyon Rd. #305 San Ramon CA 94583

Phone:

(925) 210-1050

(925) 867-9090

Fax:

(925) 210-1082

(925) 210-1082

Natalia Zielkiewicz, MD Palliative Care

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address: Phone: Fax:

Page 86: Alpha Roster 09 2020 - John Muir Health...Address: 1320 El Capitan Dr. #120 Danville CA 94526 2222 East Street, #375 Concord CA 94520 5860 Owens Dr #110 Pleasanton CA 94588 3100 San

John Muir Health Physician Network

Provider Directory – March 2021

March 16, 2021 86

1450 Treat Blvd. #120A Walnut Creek CA 94597

5161 Clayton Rd., Suite F Concord CA 94521

2400 Balfour Road #201 Brentwood CA 94513

(925) 296-9720

(925) 677-0550

(925) 296-7350

(925) 296-9032

(925) 609-8826

(925) 947-4203

Daniel L. Zimmerman, MD Obstetrics and Gynecology

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

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2021

Address:

3737 Lone Tree Way Antioch CA 94509

Phone:

(925) 754-8070

Fax:

(925) 754-6203

Jay Zimmerman, MD Dermatology

Golden State Dermatology Associates, Inc.

Board Certification(s):

American Board of Dermatology

Expiration:

12/31/2026

Address:

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

1200 Central Blvd. #D Brentwood CA 94513

Phone:

(925) 945-7005

(925) 308-9570

Fax:

(925) 236-2784

(925) 626-7968

John U. Zink, MD General Surgery

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

Douglas W. Zlock, MD Endocrinology and Metabolism

John Muir Medical Group

Board Certification(s):

American Board of IM/Endocrinology, Diab,

Metab

American Board of Internal Med

Expiration:

12/31/2023

Lifetime

Address:

1450 Treat Blvd. #250A Walnut Creek CA 94597

Phone:

(925) 296-9702

Fax:

(925) 296-9065