john muir physician network provider directory by ...€¦ · 350 john muir parkway #180 brentwood...

189
John Muir Physician Network Provider Directory by Specialty September, 2020 September 16, 2020 1 Allergy and Immunology Shilpi Anand, MD Allergy & Asthma Medical Group Board Certification(s): American Board of Allergy and Immunology Expiration: 12/31/2025 Address: 5924 Stoneridge Drive, #207 Pleasanton CA 94588 2305 Camino Ramon, #225 San Ramon CA 94583 Phone: (925) 463-9400 (925) 327-1450 Fax: (925) 463-8554 (925) 327-1454 K. Naras N. Bhat, MD Allergy Specialists Medical Group Board Certification(s): American Board of Sleep Medicine American Board of Obesity Medicine American Board of Allergy and Immunology American Board of Internal Med Expiration: 04/01/2021 12/31/2020 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 Anthony N. DeMeo, MD Allergy Specialists Medical Group Board Certification(s): American Board of Allergy and Immunology American Board of Internal Med Expiration: Lifetime Lifetime Address: 1399 Ygnacio Valley Rd. # 11D Walnut Creek CA 94598 Phone: (925) 685-4224 Fax: (925) 685-6997 Karna Gendo, MD 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 Katherine C. Gilbert, MD Allergy & Asthma Medical Group Board Certification(s): American Board of Allergy and Immunology American Board of Pediatrics Expiration: 12/31/2025 02/15/2021 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 Michelle F. Huffaker, MD 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 Rd #225 San Ramon CA 94583 Phone: (925) 327-1450 Fax: (925) 327-1454 Joshua S. Jacobs, MD Allergy & Asthma Medical Group Board Certification(s): Expiration: Address: 370 N Wiget Ln #210 Walnut Creek CA 94598 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 935-6252 (925) 513-3140 Fax: (925) 935-7611 (925) 513-2830 Valerie C. Jerdee, MD Allergy & Asthma Medical Group Board Certification(s): American Board of Allergy and Immunology Expiration: 12/31/2020 Address: 350 John Muir Parkway, #180 Brentwood CA 94513 1761 Broadway Street #203 Vallejo CA 94589 Phone: (925) 513-3140 (707) 278-9360 Fax: (925) 513-2830 (707) 552-1264 Ilisten M. Jones, MD Allergy & Asthma Medical Group Board Certification(s): American Board of Allergy and Immunology American Board of Pediatrics Expiration: 12/31/2026 02/15/2021 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

Upload: others

Post on 27-Jul-2020

4 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 1

Allergy and Immunology Shilpi Anand, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2025

Address:

5924 Stoneridge Drive, #207 Pleasanton CA 94588

2305 Camino Ramon, #225 San Ramon CA 94583

Phone:

(925) 463-9400

(925) 327-1450

Fax:

(925) 463-8554

(925) 327-1454

K. Naras N. Bhat, MD

Allergy Specialists Medical Group

Board Certification(s):

American Board of Sleep Medicine

American Board of Obesity Medicine

American Board of Allergy and Immunology

American Board of Internal Med

Expiration:

04/01/2021

12/31/2020

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

Anthony N. DeMeo, MD

Allergy Specialists Medical Group

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Med

Expiration:

Lifetime

Lifetime

Address:

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

Phone:

(925) 685-4224

Fax:

(925) 685-6997

Karna Gendo, MD

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

Katherine C. Gilbert, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

American Board of Pediatrics

Expiration:

12/31/2025

02/15/2021

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

Michelle F. Huffaker, MD

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 Rd #225 San Ramon CA 94583

Phone:

(925) 327-1450

Fax:

(925) 327-1454

Joshua S. Jacobs, MD

Allergy & Asthma Medical Group

Board Certification(s):

Expiration:

Address:

370 N Wiget Ln #210 Walnut Creek CA 94598

350 John Muir Parkway #180 Brentwood CA 94513

Phone:

(925) 935-6252

(925) 513-3140

Fax:

(925) 935-7611

(925) 513-2830

Valerie C. Jerdee, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2020

Address:

350 John Muir Parkway, #180 Brentwood CA 94513

1761 Broadway Street #203 Vallejo CA 94589

Phone:

(925) 513-3140

(707) 278-9360

Fax:

(925) 513-2830

(707) 552-1264

Ilisten M. Jones, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

American Board of Pediatrics

Expiration:

12/31/2026

02/15/2021

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

Page 2: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 2

Imran Junaid, MD

Allergy Specialists Medical Group

Board Certification(s):

American Board of Internal Med

American Board of Allergy and Immunology

Expiration:

04/01/2021

12/31/2020

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

Toral Kamdar, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2022

Address:

3010 Colby St., #118 Berkeley CA 94705

1761 Broadway Street Suite 203 Vallejo CA 94589

370 N. Widget Lane Suite 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

Matthew J. Lodewick, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2023

Address:

2305 Camino Ramon, #225 San Ramon CA 94583

3010 Colby Street, #118 Berkeley CA 94705

Phone:

(925) 327-1450

(510) 644-2316

Fax:

(925) 327-1454

(510) 704-8346

Nancy B. Mozelsio, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2023

Address:

370 N Wiget Ln #210 Walnut Creek CA 94598

Phone:

(925) 935-6252

Fax:

(925) 935-7611

Roy A. Orden, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Med

Expiration:

12/31/2026

04/01/2021

Address:

370 N Wiget Ln #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

Bruce F. Paterson, MD

Bruce Paterson, M.D.

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Med

Expiration:

12/31/2023

Lifetime

Address:

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

2485 High School Ave #127 Concord CA 94520

Phone:

(925) 939-3322

(925) 685-3033

Fax:

(925) 939-3388

(925) 685-3003

Daljeet S. Samra, MD

Tri Valley Allergy

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal Med

Expiration:

12/31/2024

04/01/2021

Address:

1038 Murrieta Blvd #B Livermore CA 94550

Phone:

(925) 391-0999

Fax:

(925) 399-4583

Fannie W. Su, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2023

Address:

350 John Muir Parkway, #180 Brentwood CA 94513

370 N Wiget Ln #210 Walnut Creek CA 94598

Phone:

(925) 513-3140

(925) 935-6252

Fax:

(925) 513-2830

(925) 935-7611

Allyson Tevrizian, MD

Allergy & Asthma Medical Group

Board Certification(s):

American Board of Allergy and Immunology

Expiration:

12/31/2021

Address:

5924 Stoneridge Drive, #207 Pleasanton CA 94588

Phone:

(925) 463-9400

Fax:

(925) 463-8554

Page 3: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 3

Cardiac Electrophysiology Anurag Gupta, MD

Referral requires prior authorization from JMPN

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

12/31/2020

Address:

106 La Casa Via #140 Walnut Creek CA 94598

5201 Norris Canyon Rd. #220 San Ramon CA 94583

Phone:

(925) 274-2860

(925) 277-1900

Fax:

(925) 932-4527

(925) 277-1568

Steven Kang, MD

Referral requires prior authorization from JMPN

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

Paul L. Ludmer, MD

Referral requires prior authorization from JMPN

Cardiovascular Consultants Medical Group

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

365 Hawthorne Avenue, Suite 201 Oakland CA 94609

Phone:

(925) 274-2860

(510) 452-1345

Fax:

(925) 932-4527

(510) 452-1102

Carleton T. Nibley, MD

Referral requires prior authorization from JMPN

JMCVMG

Board Certification(s):

American Board of IM/Electrophysiology

Expiration:

04/01/2021

Address:

2700 Grant St. #319 Concord CA 94520

Phone:

(925) 674-2880

Fax:

(925) 674-2883

Santosh Oommen, MD

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of 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

Christopher H. Swan, MD

Referral requires prior authorization from JMPN

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

Page 4: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 4

Cardiology Nabil K. Abudayeh, MD

Advanced Cardiovascular Institute

Board Certification(s):

Expiration:

Address:

1022 Murrieta Blvd. Livermore CA 94550

1220 Rossmoor Pkwy Walnut Creek CA 94595

20700 Lake Chabot Road, #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

Agustin J. Argenal, MD

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

Stephen B. Arnold, MD

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

Andrew J. Benn, MD

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

Michael A. Brown, MD

JMCVMG

Board Certification(s):

American Board of Internal Med

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2021

12/31/2020

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

Ryan A. Brown, MD

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

Phone:

(925) 274-2860

(925) 277-1900

Fax:

(925) 932-4527

(925) 277-1568

Richard M. Chang, MD

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of IM/Interventional Cardiology

Expiration:

04/01/2021

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

Matthew S. DeVane, DO

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2020

Address:

106 La Casa Via #140 Walnut Creek CA 94598

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

Phone:

(925) 274-2860

(925) 277-1900

Fax:

(925) 932-4527

(925) 277-1568

Andrew J. Dublin, MD

JMCVMG

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2021

12/31/2020

Address:

1450 Treat Blvd #220B Walnut Creek CA 94597

2700 Grant St. #106 Concord CA 94520

Phone:

(925) 937-1770

(925) 937-1770

Fax:

(925) 296-9053

(925) 296-9053

Page 5: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 5

Henry P. Gong, MD

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

Faizul Haque, MD

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of IM/Interventional Cardiology

Expiration:

04/01/2021

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

Paul P. Ho, MD

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

Ayman A. Hosny, MD

JMCVMG

Board Certification(s):

American Board of IM/Interventional Cardiology

American Board of Internal Med

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2020

Lifetime

Lifetime

Address:

2700 Grant St #106 Concord CA 94520

5860 Owens Drive, Suite 220 Pleasanton CA 94588

Phone:

(925) 685-7598

(925) 734-0336

Fax:

(925) 685-0752

(925) 734-0175

John R. Krouse, MD

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

Carolyn S. Lacey, MD

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

Wayland Lim, MD

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

Paul D. McWhirter, MD

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2021

Address:

2485 High School Ave. #100 Concord CA 94520

Phone:

(925) 671-0610

Fax:

(925) 671-0878

Howard K. Min, MD

JMCVMG

Board Certification(s):

Expiration:

Address:

2485 High School Ave. #100 Concord CA 94520

Phone:

(925) 671-0610

Fax:

(925) 671-0878

Page 6: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 6

Mark D. Nathan, MD

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 Road, #220 San Ramon CA 94583

222 East Street Suite 260 Concord CA 94520

Phone:

(925) 274-2860

(925) 277-1900

(925) 695-0030

Fax:

(925) 932-4527

(925) 277-1568

(925) 932-4527

Gurunath Rajapuram, MD

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

Karthik Reddy, MD

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

Srikrishin A. Rohra, MD

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

Walter T. Savage, MD

JMCVMG

Board Certification(s):

American Board of Internal Med

American Board of IM/Cardiovascular Disease

Expiration:

Lifetime

Lifetime

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 308-8120

Fax:

(925) 513-2650

Aman Saw, MD

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

American Board of IM/Interventional Cardiology

Expiration:

12/31/2022

04/01/2021

Address:

5860 Owens Drive, Suite 220 Pleasanton CA 94588

87 Fenton #210 Livermore CA 94550

2305 Camino Ramon #270 San Ramon CA 94583

Phone:

(925) 734-0336

(925) 734-0336

(925) 365-1019

Fax:

(925) 734-0175

(925) 734-0175

(925) 365-1465

Perkin M. Shiu, MD

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 St. #106 Concord CA 94520

Phone:

(925) 937-1770

(925) 685-7598

Fax:

(925) 296-9053

(925) 685-0752

Pramodh S. Sidhu, MD

University of Health Care Alliance

Board Certification(s):

American Board of Internal 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

Richard S. Stern, MD

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

Page 7: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 7

Christopher H. Swan, MD

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

Dineshkumar M. Thakur, MD

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

2305 Camino Ramon #270 San Ramon CA 94583

Phone:

(707) 557-6002

(925) 365-1019

Fax:

(707) 557-6033

(925) 365-1465

Hennessey Tseng, MD

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2021

Address:

1450 Treat Blvd #220B Walnut Creek CA 94597

2700 Grant St. #106 Concord CA 94520

Phone:

(925) 937-1770

(925) 937-1770

Fax:

(925) 296-9053

(925) 296-9053

John D. Vu, MD

University of Health Care Alliance

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

04/01/2021

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

David S. Weiland, MD

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

Ron Wexler, MD

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 #270 San Ramon CA 94583

Phone:

(925) 937-1770

(925) 365-1019

Fax:

(925) 296-9053

(925) 365-1465

Neal W. White, Jr., MD

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:

12/31/2020

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

Christopher W. Wulff, MD

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

Address:

106 La Casa Via #140 Walnut Creek CA 94598

5201 Norris Canyon Road #220 San Ramon CA 94583

2400 Balfour Road #215 Brentwood CA 94513

Phone:

(925) 274-2860

(925) 277-1900

(925) 516-3230

Fax:

(925) 932-4527

(925) 277-1568

(925) 516-3235

Xiaoqian Zhang, MD

JMCVMG

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2022

Page 8: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 8

Address:

5860 Owens Drive, Suite 220 Pleasanton CA 94588

2305 Camino Ramon #270 San Ramon CA 94583

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 734-0336

(925) 365-1019

(925) 308-8120

Fax:

(925) 734-0175

(925) 365-1465

(925) 513-2650

Page 9: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 9

Cardiothoracic Surgery Murali Dharan, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

American Board of Surgery

Expiration:

12/31/2022

12/31/2021

Address:

1320 El Capitan Drive #120 Danville CA 94526

2350 Pacheco St 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) 826-5277

(925) 680-0212

Jatinder S. Dhillon, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

American Board of Surgery

Expiration:

12/31/2029

12/31/2020

Address:

1320 El Capitan Drive #120 Danville CA 94526

2222 East St. #375 Concord CA 94520

4721 Dallas Ranch Rd. Antioch CA 94531

Phone:

(925) 676-2600

(925) 676-2600

(925) 676-2600

Fax:

(925) 680-0212

(925) 680-0212

(925) 680-0212

Andreas Kamlot, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

Expiration:

12/31/2028

Address:

1320 El Capitan Drive #120 Danville CA 94526

2222 East St. #375 Concord CA 94520

4721 Dallas Ranch Road Antioch CA 94531

Phone:

(925) 676-2600

(925) 676-2600

(925) 676-2600

Fax:

(925) 680-0212

(925) 680-0212

(925) 680-0212

Tanveer A. Khan, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

American Board of Surgery

Expiration:

12/31/2029

12/31/2020

Address:

1320 El Capitan Drive #120 Danville CA 94526

2222 East St. #375 Concord CA 94520

4721 Dallas Ranch Rd. Antioch CA 94531

Phone:

(925) 676-2600

(925) 676-2600

(925) 676-2600

Fax:

(925) 680-0212

(925) 680-0212

(925) 680-0212

Srinivas Ramachandra, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2020

Address:

1320 El Capitan Drive #120 Danville CA 94526

Phone:

(925) 676-2600

Fax:

(925) 680-0212

Saurin Shah, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

American Board of Surgery

Expiration:

12/31/2026

12/31/2020

Address:

2637 Shadelands Dr., Suite C Walnut Creek CA 94598

19845 Lake Chabot Rd #200 Castro Valley CA 94546

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

Michaela Straznicka, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

Expiration:

12/31/2023

Address:

2637 Shadelands Dr., Suite C Walnut Creek CA 94598

2400 Balfour Rd. #300 Brentwood CA 94513

Phone:

(925) 932-6330

(925) 240-2841

Fax:

(925) 932-0139

(925) 516-2578

Wilson S. Tsai, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Thoracic Surgery

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

Merry Uchiyama, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

Expiration:

Page 10: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 10

Address:

1320 El Capitan Drive Ste # 120 Danville CA 94526

2222 East St. #375 Concord CA 94520

Phone:

(925) 676-2600

(925) 676-2600

Fax:

(925) 680-0212

(925) 689-3102

Ramesh S. Veeragandham, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Thoracic Surgery/Cardiac Surgery

American Board of Surgery

Expiration:

12/31/2029

12/31/2020

Address:

1320 El Capitan Drive #120 Danville CA 94526

2222 East St. #375 Concord CA 94520

4721 Dallas Ranch Road Antioch CA 94531

3100 San Pablo Ave. #420 Berkeley CA 94702

Phone:

(925) 676-2600

(925) 676-2600

(925) 676-2600

(510) 985-5200

Fax:

(925) 680-0212

(925) 680-0212

(925) 680-0212

(510) 985-5282

Page 11: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 11

Chiropractic George Baloyra, DC

Referral requires prior authorization from JMPN

Baloyra Chiropractic Group

Board Certification(s):

Expiration:

Address:

1511 Treat Blvd. #100 Walnut Creek CA 94598

Phone:

(925) 949-8911

Fax:

(925) 949-8322

Sarbjit Dhesi, DC

Referral requires prior authorization from JMPN

Sarbjit Dhesi, DC

Board Certification(s):

Expiration:

Address:

1081 Market Place #100 San Ramon CA 94583

Phone:

(925) 275-9350

Fax:

(925) 275-9390

James Dietrick, DC

Referral requires prior authorization from JMPN

Higher Ground Chiropractic

Board Certification(s):

Expiration:

Address:

670 Gregory Lane #C Pleasant Hill CA 94523

Phone:

(925) 395-0252

Fax:

Dale A. Giessman, DC

Referral requires prior authorization from JMPN

Dale Giessman, D.C.

Board Certification(s):

Expiration:

Address:

1120 Second St #A Brentwood CA 94513

3249 Mt Diablo Ct Lafayette CA 94549

Phone:

(925) 513-8883

(925) 513-8883

Fax:

(925) 513-0724

Lisa D. Hom-Kirk, DC

Referral requires prior authorization from JMPN

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

George Kirk, DC

Referral requires prior authorization from JMPN

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

Kristin B. Mattingly, DC

Referral requires prior authorization from JMPN

Oakley Chiropractic

Board Certification(s):

Expiration:

Address:

3478 Main St Oakley CA 94561

Phone:

(925) 625-1881

Fax:

(925) 625-1889

Christopher W. Pedretti, DC

Referral requires prior authorization from JMPN

Christopher Pedretti, D.C.

Board Certification(s):

Expiration:

Address:

2975 Treat Blvd. #A-2 Concord CA 94518

Phone:

(925) 798-6534

Fax:

(925) 798-4325

Page 12: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 12

Colon and Rectal Surgery Piyush Aggarwal, MD

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:

1479 Ygnacio Valley Road #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) 687-9650

Fax:

(925) 296-9042

(925) 296-9042

(925) 685-8447

Michael M. Gottlieb, MD

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

Salvador G. Guevara, MD

Epic Care

Board Certification(s):

American Board of Colon and Rectal Surgery

American Board of Surgery

Expiration:

12/31/2026

12/31/2025

Address:

3003 Oak Road #104 Walnut Creek CA 94597

5601 Norris Canyon Road #310 San Ramon CA 94583

4721 Dallas Ranch Rd. Antioch CA 94531

Phone:

(925) 391-2220

(925) 875-1677

(925) 778-0679

Fax:

(925) 391-2221

(925) 875-0826

(925) 778-3567

Ran S. Kim, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2024

Address:

365 Lennon Lane, #290 Walnut Creek CA 94598

Phone:

(925) 274-9000

Fax:

(925) 274-9004

Brian J. McGuinness, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Colon and Rectal Surgery

American Board of Surgery

Expiration:

12/31/2024

12/31/2023

Address:

365 Lennon Lane, #290 Walnut Creek CA 94598

Phone:

(925) 274-9000

Fax:

(925) 274-9004

Samuel C. Oommen, MD

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

Phone:

(925) 296-7340

(925) 687-9650

Fax:

(925) 296-9042

(925) 685-8447

Negar M. Salehomoum, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Colon and Rectal Surgery

American Board of Surgery

Expiration:

12/31/2025

12/31/2024

Address:

365 Lennon Lane #290 Walnut Creek CA 94598

Phone:

(925) 274-9000

Fax:

(925) 274-9004

Page 13: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 13

Corneal Ophthalmology Samir B. Shah, MD

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

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2022

Address:

301 Lennon Lane #201 Walnut Creek CA 94598

Phone:

(925) 296-6100

Fax:

(925) 932-8650

Page 14: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 14

Dermatology Edward V. Becker, MD

Golden State Dermatology Associates, Inc.

Board Certification(s):

American Board of Dermatology

Expiration:

Lifetime

Address:

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

1200 Central Blvd. #D Brentwood CA 94513

Phone:

(925) 945-7005

(925) 308-9510

Fax:

(925) 945-7084

(925) 945-7084

Jeffrey T. Bortz, MD

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

Robert G. Greenberg, MD

Golden State Dermatology Associates, Inc.

Board Certification(s):

American Board of Dermatology

Expiration:

Lifetime

Address:

5201 Norris Canyon Road #130 San Ramon CA 94583

1074 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 277-1300

(925) 443-0980

Fax:

(925) 277-1897

(925) 961-8900

Vikas K. Patel, MD

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

Curtis A. Raskin, MD

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

William Ting, MD

Advanced Dermatology Care Inc.

Board Certification(s):

American Board of Dermatology

Expiration:

12/31/2023

Address:

2262 Camino Ramon #200 San Ramon CA 94583

500 Alfred Nobel Drive, #185 Hercules CA 94547

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

Jay Zimmerman, MD

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

Phone:

(925) 945-7005

Fax:

(925) 236-2784

Page 15: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 15

Endocrinology and Metabolism Yeran Bao, MD

John Muir Medical Group

Board Certification(s):

American Board of IM/Endocrinology, Diab, Metab

American Board of IM/Geriatric Medicine

American Board of Internal Med

Expiration:

12/31/2021

04/01/2021

04/01/2021

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

2700 Grant Street, #200 Concord CA 94520

Phone:

(925) 988-7533

(925) 677-0515

Fax:

(925) 988-7584

(925) 687-1570

Anita Bhat, MD

Diabetes and Endocrinology Specialists, Inc.

Board Certification(s):

American Board of Internal Med

American Board of IM/Endocrinology, Diab, Metab

Expiration:

04/01/2021

12/31/2020

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

Diabetes and Endocrinology Specialists, Inc.

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

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

Anna R. Chang, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Endocrinology, Diab, Metab

Expiration:

12/31/2023

04/01/2021

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

Lindsay Chong, MD

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

Luisa A. Duran, MD

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

Bonnie S. Kimmel, MD

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

Michael D. O’Connor, MD

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

Pragnesh M. Patel, MD

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

Page 16: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 16

Ammar Qoubaitary, MD

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

Yshay Shlesinger, MD

Yshay Shlesinger, M.D.

Board Certification(s):

American Board of IM/Endocrinology, Diab, Metab

American Board of Internal Med

Expiration:

12/31/2022

12/31/2021

Address:

111 Deerwood Road #180 San Ramon CA 94583

Phone:

(925) 552-5280

Fax:

(925) 552-5281

Frank S. Tzeng, MD

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

Board Certification(s):

American Board of Internal Med

American Board of IM/Endocrinology, Diab, Metab

Expiration:

Lifetime

Lifetime

Address:

2485 High School Avenue #123 Concord CA 94520

Phone:

(925) 676-1995

Fax:

(925) 676-0168

Jianyu Xu, MD

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

Douglas W. Zlock, MD

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) 296-9062

Page 17: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 17

Extended Care Facilitist Kavitha Bysani, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

2540 East Street Concord CA 94520

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 674-2609

(925) 947-3393

Fax:

(925) 674-2211

(925) 947-3396

Page 18: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 18

Family Medicine Lauren N. Ables, DO

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

Andrea Agcaoili, DO

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/OMT

Expiration:

12/31/2025

Address:

5161 Clayton Rd #F Concord CA 94521

Phone:

(925) 609-8282

Fax:

(925) 609-8826

Sonal Aggarwal, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #250B Walnut Creek CA 94597

Phone:

(925) 296-9718

Fax:

(925) 296-9064

Nicole Marie S. Araneta, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Immanuel A. Asuncion, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2101 Vale Rd. #201 San Pablo CA 94806

Phone:

(510) 233-9140

Fax:

(510) 233-9142

Andre Bonnett-Alonso, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #120B Walnut Creek CA 94597

Phone:

(925) 296-9720

Fax:

(925) 296-9034

Kristina M. Carpenter, DO

Fred J. Von Stieff, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2481 Pacheco Street Concord CA 94520

1210 Alhambra Ave Martinez CA 94553

Phone:

(925) 680-8933

(925) 228-6517

Fax:

(925) 680-7635

(925) 228-6518

Diane B. Chandler, DO

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

5161 Clayton Road #F Concord CA 94521

Phone:

(925) 609-8282

Fax:

(925) 609-8826

David C. Chang, MD

David C.H. Chang, M.D.

Board Certification(s):

Expiration:

Address:

1812 San Miguel Drive Walnut Creek CA 94596

Phone:

(925) 944-9193

Fax:

(925) 944-0682

Azita Chehresa, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

American Board of Family Medicine/Geriatric Med

Expiration:

02/15/2021

12/31/2020

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

Phone:

(925) 988-7533

Fax:

(925) 988-7574

Randolph J. Clarke, MD

Physician only seeing existing patients

Randolph J. Clarke, M.D.

Board Certification(s):

Expiration:

Page 19: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 19

Address:

3436 Hillcrest Ave. #200 Antioch CA 94531

Phone:

(925) 777-0477

Fax:

(925) 777-0481

John A. Crockett, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

401 Gregory Lane #104 Pleasant Hill CA 94523

Phone:

(925) 682-2401

Fax:

(925) 674-4721

Audrey S. D’Andrea, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Zhi P. Dai, DO

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2700 Grant St #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Laura J. Dalton, MD

Family Health Center of Benicia, Inc.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1440 Military West #101 Benicia CA 94510

Phone:

(707) 745-0711

Fax:

(707) 745-0788

Nilima N. Desai, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2400 Balfour Road #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

April Diep, DO

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Vandana Duggal, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 224-0740

Fax:

(925) 224-0741

Ma. Theresa V. Egasani-Elises, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 866-8050

Fax:

(925) 837-3913

Robert Eidus, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Siamak Elyasi, MD

Springhill Medical Group

Board Certification(s):

Expiration:

Address:

2220 Gladstone Drive #3 Pittsburg CA 94565

2400 Balfour Rd #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 432-3318

Fax:

(925) 432-0886

(925) 432-0886

Louis A. Enrique, MD

Louis A. Enrique, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Page 20: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 20

Address:

3432 Hillcrest Ave. #150 Antioch CA 94531

Phone:

(925) 754-6611

Fax:

(925) 754-3496

Naseem Fatima, MD

Tri-Valley Medical Associates, Inc,

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

7788 Dublin Blvd Dublin CA 94568

87 Fenton St. #210 Livermore CA 94550

1447 Cedarwood Ln, Ste A Pleasanton CA 94566

Phone:

(925) 829-9888

(925) 371-8885

(925) 460-9942

Fax:

(925) 829-9881

(925) 371-8884

(925) 460-9904

Faranak S. Fiedler, MD

Faranak Fiedler, M.D., Inc.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

978 2nd St. #100 Lafayette CA 94549

Phone:

(925) 403-4610

Fax:

(925) 428-5211

Bradford T. Flagg, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

4165 Blackhawk Plaza #265 Danville CA 94506

Phone:

(925) 648-7144

Fax:

(925) 648-0878

Ralph Fong Jr., MD

Physician only seeing existing patients

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

Biqi Gao, MD

Dr. Gao Medical Clinic, Inc.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2485 High School Ave #123 Concord CA 94520

Phone:

(925) 676-1995

Fax:

(925) 676-0168

Lance R. Gibson, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2400 Balfour Road #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Erik M. Gracer, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

11030 Bollinger Canyon Rd. #200 San Ramon CA 94582

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 362-1001

(925) 362-1001

Fax:

(925) 855-7020

(925) 855-7020

Sebastian O. Groot, DO

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

Madhu Gupta, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

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

Rachelle T. Hanft, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Page 21: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 21

Jayaram Hariharan, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine/Sports Medicine

American Board of Family Medicine

Expiration:

12/31/2025

02/15/2021

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

Lawren S. Hicks, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 296-9724

Fax:

(925) 296-9032

Brian A. Honbo, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2700 Grant Street #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Jonathan B. Humphrey, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

4165 Blackhawk Plaza Cir #100 Danville CA 94506

Phone:

(925) 736-7070

Fax:

(925) 736-7075

Ravinder S. Hundal, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

380 Civic Drive #100 Pleasant Hill CA 94523

Phone:

(925) 676-1700

Fax:

(925) 676-1792

Adric H. Huynh, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Ana E. Iten, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Andria Johnson, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(925) 985-5022

Patrick V. Jolin, MD

Patrick V. Jolin, M.D.

Board Certification(s):

Expiration:

Address:

401 Gregory Lane #248 Pleasant Hill CA 94523

Phone:

(925) 689-4010

Fax:

(925) 689-7616

Derek J. Jue, MD

Derek Jue, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1812 San Miguel Drive Walnut Creek CA 94596

Phone:

(925) 944-9193

Fax:

(925) 944-0682

Leena P. Kamat, MD

Leena Kamat, M.D. PC

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

5401 Norris Canyon Rd. #204 San Ramon CA 94583

Phone:

(925) 905-8970

Fax:

(925) 905-8971

Page 22: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 22

Hamidreza M. Khonsari, MD

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

3903 Lone Tree Way #104 Antioch CA 94509

Phone:

(925) 755-1255

Fax:

(925) 755-1259

Kristina J. Kim, DO

Family Health Center of Benicia, Inc.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1440 Military West #101 Benicia CA 94510

Phone:

(707) 745-0711

Fax:

(707) 745-0788

Paul H. Kim, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1776 Ygnacio Valley Road #201 Walnut Creek CA 94598

Phone:

(925) 288-0828

Fax:

(925) 288-0829

Kathleen H. King, DO

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2700 Grant Street #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Lowell J. Kleinman, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

American Board of FM/Hospice and Palliative Med.

Expiration:

02/15/2021

12/31/2020

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) 677-0550

(925) 296-7350

Fax:

(925) 296-9032

(925) 609-8826

(925) 947-4203

Surinder S. Kohal, MD

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Ravjeet Kullar, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Tien H. Lam, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #120B Walnut Creek CA 94597

Phone:

(925) 296-9737

Fax:

(925) 296-9034

Zita R. Latona, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Avis Logan, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Nicolas E. Makhoul, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

401 Gregory Lane #104 Pleasant Hill CA 94523

Phone:

(925) 682-2401

Fax:

(925) 674-4721

Page 23: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 23

Kathryn Malone, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Maureen N. Mbadike-Obiora, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2415 High School Ave # 300 Concord CA 94520

Phone:

(925) 685-8894

Fax:

(925) 609-7558

Marie J. McGlynn, MD

Muir Family Physicians Medical Group, Inc.

Board Certification(s):

Expiration:

Address:

3291 Walnut Blvd. #100 Brentwood CA 94513

Phone:

(925) 513-9495

Fax:

(925) 626-3782

Afsheen Mostofi, DO

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 866-8050

Fax:

(925) 837-3913

Dolores K. Musco, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2301 Camino Ramon, #180 San Ramon CA 94583

Phone:

(925) 866-1005

Fax:

(925) 866-1006

Mark P. Musco, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2301 Camino Ramon, #180 San Ramon CA 94583

Phone:

(925) 866-1005

Fax:

(925) 866-1006

Anakha Nambiar, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

Phone:

(925) 988-7575

Fax:

(925) 988-7513

Marjan Naraghi-Arani, DO

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

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

Kishore V. Nath, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Andrew Ness, MD

Andrew Ness, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

3807 Lone Tree Way Antioch CA 94509

Phone:

(925) 757-3130

Fax:

(925) 757-8049

Nicole K. Nurse, DO

Physician only seeing existing patients

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

Page 24: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 24

Patricia A. O’Connor, MD

Michael D.L. and Patricia Ann O’Connor

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1660 San Pablo Ave. #A Pinole CA 94564

Phone:

(510) 724-7644

Fax:

(510) 741-5584

Linda A. Obekpa-Agwada, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Angad S. Oberoi, DO

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

401 Gregory Lane #104 Pleasant Hill CA 94523

Phone:

(925) 682-2401

Fax:

(925) 674-4721

Hersh K. Patel, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Thuthuy T. Phamle, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 308-8112

Fax:

(925) 308-8710

Lisa M. Quinones, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Gurinder K. Randhawa, MD

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

Board Certification(s):

Expiration:

Address:

970 Dewing Ave. #300 Lafayette CA 94549

Phone:

(925) 283-3122

Fax:

(925) 283-3140

Charles J. Renner, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

5161 Clayton Rd., Suite F Concord CA 94521

Phone:

(925) 609-8282

Fax:

(925) 609-8826

Elisabeth H. Renner, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Jessica B. Roberts, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

3440 Hillcrest Ave. #150 Antioch CA 94531

Phone:

(925) 779-1331

Fax:

(925) 779-1585

John W. Roberts, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Preventive Med/Occupational Med

Expiration:

Lifetime

Address:

4165 Blackhawk Plaza Cir #100 Danville CA 94506

Phone:

(925) 736-7070

Fax:

(925) 736-7075

Page 25: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 25

Yusuf S. Ruhullah, MD

Tri-Valley Medical Associates, Inc,

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

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

Salman Saad, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

1450 Treat Blvd #220A Walnut Creek CA 94597

Phone:

(925) 296-9730

Fax:

(925) 296-9052

Adriana A. Sablan, DO

Physician only seeing existing patients

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

Benjamin U. Sadoff, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Michael J. Schierman, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

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

Caroline M. Schreiber, MD

Physician only seeing existing patients

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

Douglas E. Severance, MD

Douglas Severance, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

5601 Norris Canyon Road #330 San Ramon CA 94583

Phone:

(925) 275-0400

Fax:

(925) 327-7155

Sherille P. Sevilla, DO

John Muir Medical Group

Board Certification(s):

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

Sheetal A. Shah, DO

Bay Area Surgical Specialists

Board Certification(s):

Am Osteopathic Bd of Family Phys/OMT

Expiration:

12/31/2020

Address:

4165 Blackhawk Plaza Cir #100 Danville CA 94506

Phone:

(925) 736-7070

Fax:

(925) 736-7075

Praise T. Shang, MD

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

Michelle B. Simi, MD

John Muir Medical Group

Board Certification(s):

Expiration:

Page 26: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 26

Address:

140 Brookwood Road #200 Orinda CA 94563

Phone:

(925) 254-9090

Fax:

(925) 254-4399

Tina R. Singh, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2700 Grant St #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Jasleen K. Sohal, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #120B Walnut Creek CA 94597

Phone:

(925) 296-9736

Fax:

(925) 296-9034

Shyni Subash, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2700 Grant Street Suite #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Sepideh Tafreshian, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

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

Tara L. Tarantino, DO

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/Family Practice

Expiration:

12/31/2023

Address:

401 Gregory Ln #104 Pleasant Hill CA 94523

Phone:

(925) 682-2401

Fax:

(925) 674-4721

Tracey Taylor, DO

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

Sitting for Family Medicine

board 4/18/2020

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(925) 985-5022

Tanya A. Threewitt, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

5161 Clayton Rd. #F Concord CA 94521

Phone:

(925) 609-8282

Fax:

(925) 609-8826

Daniel J. Thwaites, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

American Board of IM/Hospice and Palliative Med.

Expiration:

02/15/2021

12/31/2020

Address:

1450 Treat Blvd #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Ana Catalina Triana, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2621 Shadelands Dr. Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Elsa K. Tsutaoka, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Herbert J. Ure, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Page 27: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 27

Address:

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

Phone:

(925) 296-7490

Fax:

(925) 283-8687

Vicky Valverde-Salas, MD

VVS Primary Care Medical Group

Board Certification(s):

Expiration:

Address:

1345 Grand Ave #103 Piedmont CA 94610

Phone:

(510) 428-4900

Fax:

(510) 428-4904

Shobana S. Vankipuram, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

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

Phone:

(925) 362-1001

Fax:

(925) 855-7020

Michael S. Varon, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

5161 Clayton Rd. #F Concord CA 94521

Phone:

(925) 609-8282

Fax:

(925) 609-8826

Gurinder S. Wadhwa, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/Family Practice

Expiration:

12/31/2024

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Rd. Suite 120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 254-9800

(925) 224-0700

Fax:

(925) 296-9027

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 254-9802

(925) 224-0757

Jeffrey A. Wherry, MD

Tri-Valley Medical Associates, Inc,

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

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

Diane B. Wight, MD

No Patient Panel

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat #350 Walnut Creek CA 94597

Phone:

(925) 296-9700

Fax:

Katherine H. Winter, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

401 Gregory Lane #104 Pleasant Hill CA 94523

Phone:

(925) 682-2401

Fax:

(925) 674-4721

T. Peter Wong, MD

Tri-Valley Medical Associates, Inc,

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

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

Prashanthi Yalamanchili, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2621 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Page 28: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 28

Amber L. Yee, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

3440 Hillcrest Ave. #150 Antioch CA 94531

Phone:

(925) 779-1331

Fax:

(925) 779-1585

Francine A. Yep, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

3100 San Pablo Ave #310 Berkeley CA 94702

Phone:

(510) 985-5020

Fax:

(510) 985-5022

Paige A. Yoshisato, MD

Solano Primary Medical Care Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

155 Glen Cove Marina Road #100 Vallejo CA 94591

Phone:

(707) 558-8699

Fax:

(707) 558-1864

Aaron Zaks, DO

Family Health Center of Benicia, Inc.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1440 Military West #101 Benicia CA 94510

Phone:

(707) 745-0711

Fax:

(707) 745-0788

Walter J. Zaks, MD

Family Health Center of Benicia, Inc.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1440 Military West #101 Benicia CA 94510

Phone:

(707) 745-0711

Fax:

(707) 745-0788

Alicia B. Zhou, DO

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Page 29: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 29

Gastroenterology Alex A. Aslan, MD

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

3903 Lone Tree Way #205 Antioch CA 94509

2222 East Street #300 Concord CA 94520

Phone:

(925) 754-8710

(925) 682-7730

Fax:

(925) 754-0765

(925) 682-7187

Premjit S. Chahal, MD

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

Paul Chard, MD

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

Huilan Judith Cheng, MD

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

Matthew A. Chin, MD

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

3100 San Pablo Ave. #400 Berkeley CA 94702

2700 Grant St. #310 Concord CA 94520

Phone:

(925) 296-7340

(510) 985-5200

(925) 687-9650

Fax:

(925) 296-9042

(510) 985-5282

(925) 685-8447

Susie W. Cohn, MD

East Bay Center for Digestive Health Medical Associates

Inc.

Board Certification(s):

American Board of Internal Med

American Board of IM/Gastroenterology

Expiration:

12/31/2021

04/01/2021

Address:

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

Phone:

(510) 444-3297

Fax:

(510) 444-6421

Earl Darby, MD

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

Ming (James) Fang, MD

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

Shireen Ghorbani, MD

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

Page 30: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 30

Address:

1479 Ygnacio Valley Road #150 Walnut Creek CA 94598

3100 San Pablo Ave #400 Berkeley CA 94702

Phone:

(925) 296-7340

(510) 985-5200

Fax:

(925) 296-9042

(510) 985-5282

Kanwar Gill, MD

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

2700 Grant St. #310 Concord CA 94520

200 Porter Dr. #300 San Ramon CA 94583

Phone:

(925) 296-7340

(925) 687-9650

(925) 296-7340

Fax:

(925) 296-9042

(925) 685-8447

(925) 296-9042

Lisa K. Higa, MD

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

Mehra Hosseini, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2020

Address:

2510 Webster Street Berkeley CA 94705

365 Lennon Lane #230 Walnut Creek CA 94598

100 Cortona Way #160 Brentwood CA 94513

Phone:

(510) 548-6555

(925) 943-4900

(510) 548-6555

Fax:

(510) 548-3761

(925) 943-5006

(510) 548-3761

Jenny F. Jew, MD

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

V. Arek Keledjian, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

3903 Lone Tree Way #205 Antioch CA 94509

2222 East Street #300 Concord CA 94520

Phone:

(925) 754-8710

(925) 682-7730

Fax:

(925) 754-0765

(925) 682-7187

Henry I. Kung, MD

Henry Kung, M.D.

Board Certification(s):

American Board of Internal Med

American Board of IM/Gastroenterology

Expiration:

Lifetime

Lifetime

Address:

120 La Casa Via #107 Walnut Creek CA 94598

Phone:

(925) 945-6070

Fax:

(925) 945-8767

David H. Lin, MD

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 Ste. 320 Walnut Creek CA 94598

Phone:

(925) 831-9200

Fax:

(925) 831-9317

Kalyani Maganti, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

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

Jeffrey C. Mark, MD

Blackhawk Center for Digestive Health

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2021

Address:

111 Deerwood Rd. #168 San Ramon CA 94583

Phone:

(925) 736-8228

Fax:

(925) 736-8882

Page 31: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 31

Cynthia M. Mullen, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2020

Address:

2637 Shadelands Drive Walnut Creek CA 94598

911 Moraga Road Lafayette CA 94549

Phone:

(925) 322-2372

(925) 322-2372

Fax:

(925) 322-6720

(925) 939-4099

Subhendu Narayan, MD

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 Street 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

Frederick A. Rowe, MD

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

Drew Schembre, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

04/01/2021

Address:

1479 Ygnacio Valley Road #150 Walnut Creek CA 94598

3100 San Pablo Ave. #400 Berkeley CA 94702

Phone:

(925) 296-7340

(510) 985-5200

Fax:

(925) 296-9042

(510) 985-5282

Rishi K. Sharma, MD

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

911 Moraga Rd. #101 Lafayette CA 94549

Phone:

(925) 329-3723

(925) 329-3723

Fax:

(925) 329-3724

(925) 329-3724

Salim M. Shelby, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2020

Address:

1320 El Capitan Dr. #110 Danville CA 94526

Phone:

(925) 232-0090

Fax:

(925) 953-2371

Neil Stollman, MD

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

Tedmond Szeto, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of IM/Gastroenterology

American Board of Internal Med

Expiration:

04/01/2021

12/31/2020

Address:

2700 Grant St. #310 Concord CA 94520

1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598

2400 Balfour Rd. #201 Brentwood CA 94513

Phone:

(925) 687-9650

(925) 296-7340

(925) 685-9650

Fax:

(925) 685-8447

(925) 296-9042

(925) 685-8447

Gerald L. Tarder, MD

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

Theodore Tollivoro, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Page 32: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 32

Address:

1479 Ygnacio Valley Road #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

David N. Varon, MD

David N. Varon, M.D.

Board Certification(s):

Expiration:

Address:

2485 High School Ave. #306 Concord CA 94520

Phone:

(925) 676-6622

Fax:

(925) 676-6725

Liana Vesga, MD

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

Silvia Villagomez, MD

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 Ste. #450 Oakland CA 94612

Phone:

(510) 444-3297

Fax:

(510) 444-6421

Hongha T. Vu-James, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of IM/Gastroenterology

American Board of Internal Med

Expiration:

04/01/2021

12/31/2020

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

David T. Wong, MD

Tri Valley Gastroenterology

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2020

Address:

5801 Norris Canyon Road #230 San Ramon CA 94583

1074 Murrieta Blvd. Livermore CA 94550

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

Phone:

(925) 275-9966

(925) 275-9966

(925) 275-9966

Fax:

(925) 275-9823

(925) 275-9823

(925) 275-9823

Danny Wu, MD

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 Ste.450 Oakland CA 94612

Phone:

(510) 444-3297

Fax:

(510) 444-6421

Philip C. Yee, MD

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

Victoria Y. Yung, MD

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

Sam S. Zamani, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of IM/Gastroenterology

Expiration:

12/31/2020

Address:

1479 Ygnacio Valley Road #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

Page 33: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 33

Yi Zheng, MD

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, Ste E105 Walnut Creek CA

94598

Phone:

(925) 384-9276

Fax:

(949) 655-2752

Page 34: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 34

General Surgery Piyush Aggarwal, MD

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:

1479 Ygnacio Valley Road #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) 687-9650

Fax:

(925) 296-9042

(925) 296-9042

(925) 685-8447

Lisa Bailey, MD

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2025

Address:

1480 64th St #100 Emeryville CA 94608

Phone:

(510) 629-6682

Fax:

(925) 830-3316

Michael S. Baker, MD

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2021

Address:

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

Phone:

(925) 933-0984

Fax:

(925) 933-0986

Ramon Berguer, MD

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2022

Address:

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

Walnut Creek CA 94598

Phone:

(925) 933-0984

Fax:

(925) 933-0986

Joseph M. Brandel, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

American Board of Surgery/Surgical Critical Care

Expiration:

12/31/2020

12/31/2020

Address:

2350 Country Hills Dr. Suite A Antioch CA 94509

2637 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 757-0800

(925) 932-6330

Fax:

(925) 757-2160

(925) 932-0139

Mary K. Cardoza, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2020

Address:

2260 Gladstone Drive #5 Pittsburg CA 94565

2485 High School Avenue #222 Concord CA 94520

Phone:

(925) 427-0203

(925) 681-0650

Fax:

(925) 427-5181

(925) 681-1849

Brian T. Chin, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2026

Address:

2637 Shadelands Dr Walnut Creek CA 94598

2400 Balfour Rd. #300 Brentwood CA 94513

1450 Treat Blvd. #200 Walnut Creek CA 94597

Phone:

(925) 932-6330

(925) 240-2841

(925) 932-6330

Fax:

(925) 932-0139

(925) 516-2578

(925) 932-0139

Ronald E. Cooper, MD

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) 830-0852

Fax:

(925) 830-0849

Michael W. DeBoisblanc, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2021

Address:

2637 Shadelands Dr Walnut Creek CA 94598

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 932-6330

(925) 932-6330

Fax:

(925) 932-0139

(925) 932-0139

Rafael F. Diaz-Flores, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery/Surgical Critical Care

American Board of Surgery

Expiration:

12/31/2024

12/31/2023

Page 35: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 35

Address:

2637 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 932-6330

Fax:

(925) 932-0139

Monica S. Eigelberger, MD

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2026

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

Swapna Ghanta, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2020

Address:

2637 Shadelands Dr Walnut Creek CA 94598

2637 Shadelands Dr Walnut Creek CA 94598

2350 Country Hills Dr Suite A Antioch CA 94509

Phone:

(925) 932-6330

(925) 932-6330

(925) 757-0800

Fax:

(925) 932-0139

(925) 932-0139

(925) 757-2160

Michael M. Gottlieb, MD

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

Salvador G. Guevara, MD

Epic Care

Board Certification(s):

American Board of Colon and Rectal Surgery

American Board of Surgery

Expiration:

12/31/2026

12/31/2025

Address:

3003 Oak Road #104 Walnut Creek CA 94597

5601 Norris Canyon Road #310 San Ramon CA 94583

4721 Dallas Ranch Rd. Antioch CA 94531

Phone:

(925) 391-2220

(925) 875-1677

(925) 778-0679

Fax:

(925) 391-2221

(925) 875-0826

(925) 778-3567

Eugenia Kang, MD

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

Charleen L. Kim, MD

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2021

Address:

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

Phone:

(925) 933-0984

Fax:

(925) 933-0986

Diane Kwan, MD

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2022

Address:

2700 Grant Street #316 Concord CA 94520

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

Vivian Le-Tran, DO

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2028

Address:

6380 Clark Ave. Dublin CA 94568

4721 Dallas Ranch Road Antioch CA 94531

3003 Oak Road #104 Walnut Creek CA 94597

Phone:

(925) 875-1677

(925) 778-0679

(925) 338-8511

Fax:

(925) 875-0826

(925) 778-3561

(925) 338-8888

Irene J. Lo, MD

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2026

Page 36: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 36

Address:

4721 Dallas Ranch Rd. Antioch CA 94531

Phone:

(925) 778-0679

Fax:

(925) 778-3567

Sean Martin, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery/Surgical Critical Care

American Board of Surgery

Expiration:

12/31/2028

12/31/2020

Address:

2637 Shadelands Dr Walnut Creek CA 94598

Phone:

(925) 932-6330

Fax:

(925) 932-0139

Peter J. Mazolewski, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2023

Address:

2637 Shadelands Dr Walnut Creek CA 94598

Phone:

(925) 932-6330

Fax:

(925) 932-0319

Arash Mohebati, MD

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2020

Address:

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

3100 San Pablo Ave. #420 Berkeley CA 94702

Phone:

(925) 933-0984

(510) 985-5200

Fax:

(925) 933-0986

(510) 985-5242

Jason F. Moy, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2020

Address:

2637 Shadelands Dr Walnut Creek CA 94598

1450 Treat Blvd #200 Walnut Creek Ca 94597

2400 Balfour Rd. #300 Brentwood CA 94513

Phone:

(925) 932-6330

(925) 932-6330

(925) 932-6330

Fax:

(925) 932-0139

(925) 932-0139

(925) 932-0139

Aileen A. Murphy, DO

Epic Care

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2027

Address:

3003 Oak Rd. #104 Walnut Creek CA 94597

2700 Grant Street #316 Concord CA 94520

5601 Norris Canyon Road #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

Daniel J. Ochalek, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2020

Address:

1320 El Capitan Drive Ste # 120 Danville CA 94526

Phone:

(925) 676-2600

Fax:

(925) 680-0212

Fernando R. Otero, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2021

Address:

2637 Shadelands Dr Walnut Creek CA 94598

2400 Balfour Rd. #300 Brentwood CA 94513

Phone:

(925) 932-6330

(925) 240-2841

Fax:

(925) 932-0139

(925) 240-2845

Phillip W. Polido, MD

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

2350 Country Hills Dr. #A Antioch CA 94509

Phone:

(925) 757-0800

Fax:

(925) 757-2160

H. Ray Rassai, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2022

Address:

2350 Country Hills Dr. #A Antioch CA 94509

2222 East St. #300 Concord CA 94520

Phone:

(925) 757-0800

(925) 757-0800

Fax:

(925) 757-2160

(925) 757-2160

Gregory A. Rhodes, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2025

Page 37: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 37

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

Kara L. Riley-Paull, MD

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

Negar M. Salehomoum, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Colon and Rectal Surgery

American Board of Surgery

Expiration:

12/31/2025

12/31/2024

Address:

365 Lennon Lane #290 Walnut Creek CA 94598

Phone:

(925) 274-9000

Fax:

(925) 274-9004

Ben Schwab, MD

John Muir Specialty Medical Group

Board Certification(s):

Expiration:

Address:

1479 Ygnacio Valley Road #150 Walnut Creek CA 94598

3100 San Pablo Ave Suite #410 Berkeley CA 94703

Phone:

(925) 296-7340

(510) 985-5200

Fax:

(925) 296-9042

(510) 985-5262

Rakhee N. Shah, MD

Valley Surgical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2026

Address:

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

Phone:

(925) 460-3883

Fax:

(925) 460-3859

Poornima Vanguri, MD

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 Lane #290 Walnut Creek CA 94598

Phone:

(925) 274-9000

Fax:

(925) 274-9004

Steven M. Young, MD

DVO dba West Coast Surgical Associates Medical Group

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2025

Address:

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

Phone:

(925) 933-0984

Fax:

(925) 933-0986

John U. Zink, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery/Surgical Critical Care

American Board of Surgery

Expiration:

12/31/2024

12/31/2023

Address:

2637 Shadelands Dr Walnut Creek CA 94598

Phone:

(925) 932-6330

Fax:

(925) 932-0139

Page 38: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 38

Gynecologic Oncology Heidi Y. Chang, MD

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

2637 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 393-0033

Fax:

(925) 301-8956

Babak Edraki, MD

Referral requires prior authorization from JMPN

John Muir Specialty Medical Group

Board Certification(s):

American Board of Obstetrics and Gynecology

American Board of OBGyn/Gynecologic Oncology

Expiration:

12/31/2020

12/31/2020

Address:

1479 Ygnacio Valley Rd., #100 Walnut Creek CA 94598

Phone:

(925) 296-7333

Fax:

(925) 296-7332

Dimitry L. Lerner, MD

Referral requires prior authorization from JMPN

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

American Board of OBGyn/Gynecologic Oncology

Expiration:

12/31/2020

12/31/2020

Address:

2637 Shadelands Dr Walnut Creek CA 94598

Phone:

(925) 393-0033

Fax:

(925) 301-8956

Page 39: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 39

Gynecology Elwood L. Kronick, MD

Contra Costa OB/Gyn & Fertility

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

Lifetime

Address:

240 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 932-2565

Fax:

(925) 930-8568

Page 40: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 40

Hematology/Medical Oncology Walailuk Chaiyarat, MD

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

Gigi Q. Chen, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of IM/Hematology

American Board of IM/Medical Oncology

Expiration:

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 Parkway Walnut Creek CA 94595

Phone:

(925) 677-5041

(925) 677-5041

(925) 677-5041

Fax:

(925) 677-5027

(925) 677-5027

(925) 677-5027

Sudhathi Chichili, MD

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

Jiyon J. Choi, MD

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

Aditi Choudhry, MD

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

Bao D. Dao, MD

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

John T. Ganey, MD

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:

400 Taylor Blvd. #201 Pleasant Hill CA 94523

4721 Dallas Ranch Road Antioch CA 94531

2400 Balfour Road #230 Brentwood CA 94513

6380 Clark Ave. Dublin CA 94568

1480 64th Steet, #100 Emeryville CA 94608

1330 Tara Hills Dr. #E Pinole CA 94564

Phone:

(925) 687-2570

(925) 778-0679

(925) 634-8128

(925) 875-1677

(510) 629-6682

(510) 275-7670

Fax:

(925) 687-2847

(925) 778-3567

(925) 308-8199

(925) 875-0826

(510) 830-3316

(510) 830-3316

Jewel Johl, MD

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

Page 41: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 41

Shoba Kankipati, MD

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

Susan Y. Kao, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of IM/Medical Oncology

American Board of IM/Hematology

Expiration:

12/31/2021

12/31/2020

Address:

400 Taylor Blvd #202 Pleasant Hill CA 94523

1220 Rossmoor Pkwy Walnut Creek CA 94595

1210 Rossmoor Pkwy Walnut Creek CA 94595

Phone:

(925) 677-5041

(925) 677-5041

(925) 677-5041

Fax:

(925) 677-5025

(925) 677-5025

(925) 677-5025

Yelena E. Krupitskaya, MD

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

100 Cortona Way #160 Brentwood CA 94513

Phone:

(925) 677-5041

(925) 677-5041

Fax:

(925) 677-5025

(925) 677-5027

Ernest N. Lo, MD

Epic Care

Board Certification(s):

American Board of IM/Medical Oncology

American Board of IM/Hematology

American Board of Internal Med

Expiration:

04/01/2021

04/01/2021

12/31/2020

Address:

400 Taylor Blvd. #201 Pleasant Hill CA 94523

Phone:

(925) 687-2570

Fax:

(925) 687-2847

Lesley C. Martin, MD

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

Ostap G. Melnyk, MD

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 St #100 Emeryville CA 94608

Phone:

(510) 629-6682

Fax:

(510) 830-3316

Qaiser Niaz, MD

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:

2345 Country Hills Dr #100 Antioch CA 94509

400 Taylor Blvd., #201 Pleasant Hill CA 94523

27206 Calaroga Ave #208 Hayward CA 94545

20400 Lake Chabot Rd #102 Castro Valley CA 94546

Phone:

(925) 778-0679

(925) 687-2570

(510) 264-0300

(510) 247-9227

Fax:

(925) 978-0991

(925) 978-0991

(925) 978-0991

(925) 978-0991

Elizabeth A. Odumakinde, MD

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

Page 42: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 42

Bimal J. Patel, MD

Epic Care

Board Certification(s):

American Board of IM/Medical Oncology

American Board of Internal Med

Expiration:

12/31/2023

Lifetime

Address:

400 Taylor Blvd. #201 Pleasant Hill CA 94523

4721 Dallas Ranch Road Antioch CA 94531

2400 Balfour Road #230 Brentwood CA 94513

6380 Clark Avenue Dublin CA 94568

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

1480 64th Steet, #100 Emeryville CA 94608

Phone:

(925) 687-2570

(925) 778-0679

(925) 634-8128

(925) 875-1677

(510) 483-2555

(510) 629-6682

Fax:

(925) 687-2847

(925) 778-3567

(925) 308-8199

(925) 875-0826

(510) 483-1856

(510) 830-3316

Prasad Pillai, MD

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 Road Antioch CA 94531

400 Taylor Blvd #201 Pleasant Hill CA 94523

Phone:

(925) 778-0679

(925) 687-2570

Fax:

(925) 778-3567

(925) 687-2847

Srikanth Reddy, MD

Epic Care

Board Certification(s):

American Board of IM/Medical Oncology

American Board of IM/Hematology

Expiration:

12/31/2021

12/31/2021

Address:

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

400 Taylor Blvd., #201 Pleasant Hill CA 94523

1480 64th Steet, #100 Emeryville CA 94608

Phone:

(925) 778-0679

(510) 247-9227

(510) 483-2555

(925) 687-2570

(510) 629-6682

Fax:

(925) 778-3567

(510) 247-9241

(510) 483-1856

(925) 687-2847

(510) 830-3316

Robert L. Robles, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of IM/Hematology

American Board of IM/Medical Oncology

American Board of Internal 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

Phone:

(925) 677-5041

(925) 677-5041

Fax:

(925) 677-5027

(925) 677-5027

Margaret E. Seaver, MD

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

Gauri B. Sharma, DO

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 Lane Walnut Creek CA 94598

1320 El Capitan Dr. #330 Danville CA 94526

Phone:

(925) 939-9610

(925) 939-9610

Fax:

(925) 939-9630

(925) 939-9630

Michael P. Sherman, MD, PhD

Contra Costa Oncology

Board Certification(s):

American Board of IM/Medical Oncology

Expiration:

04/01/2021

Address:

500 Lennon Lane Walnut Creek CA 94598

1320 El Capitan Drive #330 Danville CA 94526

2339 Almond Ave. Concord CA 94520

1220 Rossmoor Parkway Walnut Creek CA 94595

Phone:

(925) 939-9610

(925) 806-9700

(925) 939-9610

(925) 939-9610

Fax:

(925) 939-9630

(925) 939-9630

(925) 939-9630

(925) 939-9630

Matthew N. Sirott, MD

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

Page 43: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 43

Diana Superfin, MD

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:

500 Lennon Lane Walnut Creek CA 94598

1210 Rossmoor Parkway Walnut Creek CA 94595

1320 El Capitan Dr. #330 Danville CA 94526

3000 Oak Road #111 Walnut Creek CA 94597

1220 Rossmoor Parkway Walnut Creek CA 94595

Phone:

(925) 939-9610

(925) 939-9610

(925) 939-9610

(925) 939-9610

(925) 939-9610

Fax:

(925) 939-9630

(925) 939-9630

(925) 939-9630

(925) 939-9630

(925) 939-9630

Tiffany H. Svahn, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of IM/Medical Oncology

Expiration:

04/01/2021

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

Wilson P. Tong, MD

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 44: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 44

Hospitalist

John Muir Medical Group Hazel Abraham, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Viviane D. Alfandary, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Sarvenaz Alibeigi, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Megha Ambati, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Mitchell J. Applegate, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine/Geriatric Med

American Board of Family Medicine

Expiration:

12/31/2025

02/15/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Deborah S. Arce, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Adriana J. Avila Acosta, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Page 45: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 45

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Nason Azizi, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Mike M. Bannout, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Ali R. Barmaki, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Ansoo Batsha, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

(925) 947-3312

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

(925) 947-3396

(925) 947-3396

Preet P. Bhambra, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Internal Medicine

Expiration:

12/31/2020

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Himanshu Bhuria, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Page 46: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 46

Salimah A. Boghani, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Sukhjinder S. Brah, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Sara Q. Bughio, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Geriatric Medicine

Expiration:

04/01/2021

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Kavitha Bysani, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Gurveen K. Chahal, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Sushmi Chakraborty, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Smita Chandra, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Hospice and Palliative Med.

Expiration:

12/31/2022

12/31/2022

Page 47: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 47

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

(925) 947-3312

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

(925) 947-3396

(925) 947-3396

Suzanne W. Chang, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

John H. Chartier, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Abraham K. Chung, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Jessica M. Clima, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Amy K. Clouse, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Jennifer Decolongon, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Page 48: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 48

Ashwin Doss, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Louisa L. Dresser, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Susanne U. Duesberg, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

(925) 947-3312

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

(925) 947-3396

(925) 947-3396

Teodora Dumitrescu, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Vasili A. Dzerhachou, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Russell L. Everest, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Rami G. Fasheh, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Page 49: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 49

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Neetu Gakhar, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Kamaldip S. Ghei, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Joshua M. Gitter, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

(925) 947-3312

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

(925) 947-3396

(925) 947-3396

Sean S. Grammy, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Internal Medicine

Am Osteopathic Bd of Emergency Medicine

Expiration:

12/31/2027

12/31/2025

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Joseph P. Henry, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Lavinia Herbei, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Page 50: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 50

John B. Hiss, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Eric P. Hoenig, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Uyen-Chi Huynh, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Mariko Ishiyama, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Betsy A. Jacobs, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Rd Walnut Creek CA 94598

2540 East St. Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

Phone:

(925) 947-3393

(925) 947-3393

(925) 674-2609

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 947-3396

Sonia Jhurani, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Nicole L. Jones, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2023

Page 51: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 51

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

(925) 947-3312

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

(925) 947-3396

(925) 947-3396

Jahed Kamal, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Anjali Kandpal, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Kshitija Kari, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

(925) 947-3312

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

(925) 947-3396

(925) 947-3396

Michael Kats, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Randi Kestler, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Tiffany M. King, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Page 52: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 52

William K. Knapp, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Shruthi R. Kooturu, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Sri Vardhan R. Kooturu, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

(925) 947-3312

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

(925) 947-3396

(925) 947-3396

Sricharitha Krishnamoorthy, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

American Board of Family Medicine

Expiration:

04/01/2021

02/15/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Kartik R. Krishnan, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Melanie H. Lee, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

(925) 947-3312

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

(925) 947-3396

(925) 947-3396

Stacy D. Ly, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Page 53: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 53

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

(925) 947-3312

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

(925) 947-3396

(925) 947-3396

Paresh Matmari, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Yashwant S. Mehta, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

(925) 947-3312

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

(925) 947-3396

(925) 947-3396

Zainab D. Mezban, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of IM/Hospice and Palliative Med.

American Board of Internal Med

Expiration:

12/31/2022

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

(925) 947-3312

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

(925) 947-3396

(925) 947-3396

Neeta P. Milasincic, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2023

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

(925) 947-3312

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

(925) 947-3396

(925) 947-3396

Khashayar Montazeri, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Scott A. Morehouse, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Page 54: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 54

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Mariel Muriel Pastrana, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

(925) 947-3312

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

(925) 947-3396

(925) 947-3396

Ali Naghash Maheri, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Brian P. O’Connor, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Jin M. Packard, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Mita H. Panchal, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Angel K. Parker, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021 Meets MOC

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Page 55: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 55

Mandakini H. Patel, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Zsuzsanna Rad, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Amit S. Rajguru, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Sandy Ramirez, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Moyra N. Rasheed, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Marvi V. Rijhwani, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Delia Salgado-Lejano, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Page 56: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 56

Kristine Santiano, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Carol R. Schaffer, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

6001 Norris Canyon Rd. San Ramon CA 94583

2305 Camino Ramon #100 San Ramon CA 94583

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

(925) 947-3312

(925) 947-3312

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

(925) 947-3396

(925) 947-3396

Zahid I. Shaikh, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Viktoriya Sharp, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Zahra Shirmohammadi, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Veronika Simanek, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Gurinder Singh, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Internal Medicine

Expiration:

12/31/2027

Page 57: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 57

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Sukhbir Singh, DO

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Internal Medicine

Expiration:

12/31/2026

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

George D. Slater, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Priyanka Soin, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Corinna L. Sullivan, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Grace R. Talento, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Geraldine Tan, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Jeffrey J. Thomas, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Page 58: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 58

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Hoang N. Trinh, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Nazneen F. Uddin, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021 MOC Yes

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Champak Venkitachalam, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Bibanjeet K. Virk, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Andre Westin, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Shabnam Yekta, MD

Inpatient Based Only-No Referrals

John Muir 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:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Natalia Zielkiewicz, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Page 59: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 59

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Tony Zung, MD

Inpatient Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Pkwy Walnut Creek CA 94595

1601 Ygnacio Valley Road Walnut Creek CA 94598

2540 East St. Concord CA 94520

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 947-3312

(925) 947-3393

(925) 674-2609

(925) 674-2609

Fax:

(925) 947-3396

(925) 947-3396

(925) 674-2211

(925) 674-2211

Page 60: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 60

Infectious Disease Jorge R. Bernett, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Infectious Disease

Expiration:

12/31/2021

Address:

365 Lennon Lane #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Peter D. Binstock, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal 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

Devin T. Callister, MD

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

Jennifer W. Cheng, DO

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

Teera Chentanez, MD

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

Aye T. Khyne, MD

Epic Care

Board Certification(s):

American Board of Internal Med

American Board of IM/Infectious Disease

Expiration:

04/01/2021

12/31/2020

Address:

400 Taylor Blvd., #102 Pleasant Hill CA 94523

Phone:

(925) 771-8377

Fax:

(925) 825-1820

Bhavna Malik, MD

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

Nimisha Mishra-Shukla, MD

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

Esther M. Molnar, MD

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

Joshua D. Perlroth, MD

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

Bakul T. Roy, MD

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

Page 61: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 61

Konark Sharma, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Infectious Disease

Expiration:

12/31/2022

Address:

365 Lennon Ln #200 Walnut Creek CA 94598

Phone:

(925) 947-2334

Fax:

(925) 947-5889

Benedict C. Villanueva, MD

Infectious Disease Medical Group

Board Certification(s):

Expiration:

Address:

5401 Norris Canyon Road, #202 San Ramon CA 94583

Phone:

(925) 867-3829

Fax:

(925) 867-3820

Ronald B. Wasserman, MD

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 62: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 62

Internal Medicine Pacita R. Aducayen, MD

Pacita R. Aducayen, M.D.

Board Certification(s):

Expiration:

Address:

2250 Gladstone Dr. #2 Pittsburg CA 94565

Phone:

(925) 432-6208

Fax:

(925) 432-0134

Sherry R. Albrink, MD

Muir Family Physicians Medical Group, Inc.

Board Certification(s):

Expiration:

Address:

3291 Walnut Blvd, #100 Brentwood CA 94513

Phone:

(925) 513-9495

Fax:

(925) 626-3782

Maryam Amini, M.D.

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

1399 Ygnacio Valley Rd #14 Walnut Creek CA 94598

Phone:

(925) 934-4123

Fax:

(925) 934-4125

Galicano C. Andal, MD

Galicano C. Andal, M.D.

Board Certification(s):

Expiration:

Address:

2250 Gladstone Drive #3 Pittsburg CA 94565

Phone:

(925) 439-3334

Fax:

(925) 439-2698

Carlos E. Andersen, MD

Carlos Andersen, M.D.

Board Certification(s):

Expiration:

Address:

3301 Clayton Road Concord CA 94519

Phone:

(925) 685-3020

Fax:

(925) 685-5017

Maria E. Andrae-Hammond, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

140 Brookwood Road #201 Orinda CA 94563

Phone:

(925) 296-7412

Fax:

(925) 254-4399

Jose R. Arias-Vera, MD

J. Arias Medical Corporation

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

2211 East Street Concord CA 94520

Phone:

(925) 603-1363

Fax:

(925) 603-1367

Fred Bayon, MD

Solano Primary Medical Care Group

Board Certification(s):

Expiration:

Address:

155 Glen Cove Marina Road, #100 Vallejo CA 94591

Phone:

(707) 558-8699

Fax:

(707) 558-1864

Devorah E. Ben-Zeev, MD

John Muir Medical Group

Board Certification(s):

American Board of Preventive Medicine

Expiration:

01/31/2025

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

Phone:

(925) 296-9727

Fax:

(925) 296-9032

Joy S. Bloch, MD

Physician only seeing existing patients

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

Melody L. Brewer, MD

Springhill Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Pulmonary Disease

Expiration:

04/01/2021

04/01/2021

Page 63: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 63

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

Julie A. Cahill, MD

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

Christine M. Chang, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

4165 Blackhawk Plaza Cir #265 Danville CA 94506

Phone:

(925) 648-7144

Fax:

(925) 648-0878

Natalie Chang, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #250B Walnut Creek CA 94597

Phone:

(925) 296-9707

Fax:

(925) 296-9064

William W. Chen, MD

William W. Chen, M.D. Medical Corporation

Board Certification(s):

American Board of Allergy and Immunology

American Board of Internal 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

Kausalya N. Chennapragada, MD

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

Kushal Chhabra, MD

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

Harneet C. Chopra, MD

Rossmoor Medical Associates, Inc.

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1210 Rossmoor Pkwy Walnut Creek CA 94595

Phone:

(925) 933-1210

Fax:

(925) 933-2146

Mei Y. Chow-Kwan, MD

Physician only seeing existing patients

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

Chinnavuth P. De Monteiro, MD

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

Gerald R. Del Rio, MD

Springhill Medical Group

Board Certification(s):

Expiration:

Address:

2220 Gladstone Drive #3 Pittsburg CA 94565

2400 Balfour Road #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 634-0425

Fax:

(925) 432-0886

(925) 432-0886

Page 64: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 64

Baldomero DeLeon, Jr., MD

Baldomero DeLeon, M.D.

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

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

Phone:

(925) 932-1018

Fax:

(925) 932-7938

Louis A. Enrique, MD

Louis A. Enrique, M.D.

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

3432 Hillcrest Ave. #150 Antioch CA 94531

Phone:

(925) 754-6611

Fax:

(925) 754-3496

Jonathan D. Frank, MD

Rossmoor Medical Associates, Inc.

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1210 Rossmoor Parkway Walnut Creek CA 94595

Phone:

(925) 933-1210

Fax:

(925) 933-2146

John W. Gallo, DO

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

Janet E. Gaston, MD

Physician only seeing existing patients

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

Parham Gharagozlou, MD

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

Sandra Goldstein, MD

Physician only seeing existing patients

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

Juana Gonzalez Aguirre, MD

Physician only seeing existing patients

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

Ravinder N. Gupta, MD

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

Noushin Haddad-Tehrani, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

2621 Shadelands Dive Walnut Creek CA 94598

Phone:

(925) 947-0417

Fax:

(925) 947-4379

Waheeda S. Hiller, MD

Physician only seeing existing patients

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

Page 65: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 65

Victorina P. Hoffmann, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

911 Moraga Ave #101 Lafayette CA 94549

Phone:

(925) 962-9120

Fax:

(925) 962-9122

Hsien-Wen Hsu, MD

Physician only seeing existing patients

Springhill Medical Group

Board Certification(s):

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

12/31/2023

04/01/2021

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

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

Lisa A. Hudson, MD

Physician only seeing existing patients

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

Elise M. Hughes-Watkins, MD

Physician only seeing existing patients

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

Vinita V. Jain, MD

Vinita Vivekanand Jain, M.D.

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

2485 High School Ave. #107 Concord CA 94520

Phone:

(925) 686-0259

Fax:

(925) 686-2053

Vivekanand Jain, MD

Vivekanand Jain, M.D.

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

2485 High School Ave. #107 Concord CA 94520

Phone:

(925) 686-0259

Fax:

(925) 686-2053

Imran Junaid, MD

Allergy Specialists Medical Group

Board Certification(s):

American Board of Internal Med

American Board of Allergy and Immunology

Expiration:

04/01/2021

12/31/2020

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

Loreta Kalish, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

Phone:

(925) 988-7575

Fax:

(925) 988-7513

Michael D. Kassels, DO

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

2339 Almond Avenue Concord CA 94520

100 Cortona Way #160 Brentwood CA 94513

Phone:

(925) 687-6111

(925) 687-6111

Fax:

(925) 687-6652

(925) 687-6652

Sukhjinder Kaur, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Page 66: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 66

Address:

2700 Grant St. #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0510

Lindsay R. Klein, MD

Physician only seeing existing patients

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

Sue J. Knight, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

200 Porter Drive #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

Irina V. Kolomey, DO

Springhill Medical Group

Board Certification(s):

American Board of IM/Hospice and Palliative Med.

American Board of Internal Med

Expiration:

12/31/2022

12/31/2020

Address:

2220 Gladstone Dr #3 Pittsburg CA 94565

2400 Balfour Rd #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 634-0425

Fax:

(925) 432-0886

(925) 432-0886

Anita Krishnamurthy, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

140 Brookwood Road #201 Orinda CA 94563

Phone:

(925) 254-9090

Fax:

(925) 254-4399

Manisha Malhotra, MD

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

Joseph Y. Mardanzai, MD

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

Jatinder P. Marwaha, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Hospice and Palliative Med.

American Board of IM/Sleep Medicine

American Board of Internal 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

Smrutirekha Misra, MD

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

Badeia A. Morsy, MD

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

5860 Owens Dr. #210 Pleasanton CA 94588

Phone:

(925) 224-0720

Fax:

(925) 224-0722

Maeve O’Regan, MD

Physician only seeing existing patients

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

Page 67: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 67

Iqbal I. Omarali, MD

Pleasanton Medical Grp. Inc.

Board Certification(s):

American Board of IM/Cardiovascular Disease

Expiration:

12/31/2022

Address:

2324 Santa Rita Rd. #11 Pleasanton CA 94566

Phone:

(925) 417-7505

Fax:

(510) 350-9008

Neesha S. Pammi, MD

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

Nhu Q. Pham, MD

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

Sarah B. Rahman, MD

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

Sujatha Rajagopalan, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

2301 Camino Ramon #110 San Ramon CA 94583

Phone:

(925) 361-5531

Fax:

(925) 361-5553

Vyjayanti Ramaswamy, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

140 Brookwood Road #201 Orinda CA 94563

Phone:

(925) 296-7412

Fax:

(925) 254-4399

Mark S. Reginato, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

4165 Blackhawk Plaza Circle #100 Danville CA 94506

Phone:

(925) 736-7070

Fax:

(925) 736-7075

Brian A. Reyes, MD

Brian Reyes, M.D.

Board Certification(s):

Expiration:

Address:

100 Cortona Way #140 Brentwood CA 94513

Phone:

(925) 516-4488

Fax:

(925) 516-4545

Meena M. Rijhwani, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal 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

Bakul T. Roy, MD

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

Moizah Saad, DO

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) 296-9732

Fax:

(925) 296-9065

Page 68: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 68

Mary R. Sears, MD

Physician only seeing existing patients

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

Christopher A. Simmons, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

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

Phone:

(925) 296-7490

Fax:

(925) 283-8687

Arseen E. Soliman, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

2700 Grant Street #200 Concord CA 94520

Phone:

(925) 677-0500

Fax:

(925) 677-0519

Maureen G. Stevenson, MD

Physician only seeing existing patients

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

Chanda Surana, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-4633

Fax:

(925) 820-0739

Priya P. Swamy, DO

John Muir Medical Group

Board Certification(s):

Am Osteopathic Association

Expiration:

12/31/2023

Address:

4165 Blackhawk Plaza Circle, #265 Danville CA 94506

5860 Owens Drive #210 Pleasanton CA 94588

Phone:

(925) 648-7144

(925) 224-0740

Fax:

(925) 648-0878

Michael T. Temkin, DO

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

Gisha Thomas, MD

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

Maha B. Toma, MD

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

Yogesh K. Trehan, MD

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

Paul K. Wheeler, MD

Physician only seeing existing patients

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

Page 69: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 69

Xiao Yang, MD

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

Tricia Yeap, MD

Physician only seeing existing patients

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #250A Walnut Creek CA 94597

Phone:

(925) 296-9706

Fax:

(925) 296-9062

Howard L. Zeiger, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-4633

Fax:

(925) 820-0739

Wengang Zhang, MD

Springhill Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

2220 Gladstone Drive #3 Pittsburg CA 94565

2400 Balfour Rd #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 432-3318

Fax:

(925) 432-0886

(925) 432-0886

Page 70: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 70

Mohs Surgery Hina Ahmad, MD

Referral requires prior authorization from JMPN

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

Jeffrey T. Bortz, MD

Referral requires prior authorization from JMPN

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

Hayes B. Gladstone, MD

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

Page 71: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 71

Nephrology Michael Ajuria, MD

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

Manasi Bapat, MD

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

Serena Bhela, MD

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

May Y. Chiu, MD

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 Hills Drive, #101 Antioch CA 94509

Phone:

(925) 686-1230

(925) 944-0351

(925) 779-9635

Fax:

(925) 686-8443

(925) 944-1957

(925) 779-9672

Mario P. Curzi, MD

Diablo Nephrology Medical Group

Board Certification(s):

American Board of Internal 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

Doris S. Galina-Quintero, MD

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

Chenyin He, MD

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

Ileana A. Helms, MD

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

Claudia I. Iota-Herbei, MD

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

Page 72: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 72

Deepika Kancherla, MD

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

Edward T. Kim, MD

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

Eric J. Lai, MD

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

Jason K. Law, MD

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

Peter A. Lee, MD

Chabot Nephrology

Board Certification(s):

American Board of Internal Med

American Board of IM/Nephrology

Expiration:

04/01/2021

12/31/2020

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

Veena Manjunath, MD

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

Leena K. Mehandru, MD

Chabot Nephrology

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Med

Expiration:

12/31/2023

12/31/2022

Address:

5720 Stoneridge Mall Rd. #300 Pleasanton CA 94588

1133 E. Stanley Blvd. #209 Livermore CA 94550

Phone:

(925) 463-1680

(925) 463-1680

Fax:

(925) 734-0256

(925) 734-0256

Ellen C. Morrissey, MD

East Bay Nephrology Medical Group, Inc.

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Med

Expiration:

Lifetime

Lifetime

Address:

2089 Vale Road #32 San Pablo CA 94806

2905 Telegraph Ave Berkeley CA 94705

Phone:

(510) 235-1057

(510) 841-4525

Fax:

(510) 232-2447

(510) 204-9086

Neha Nainani, MD

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 73: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 73

Golaun Odabaei, MD

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

Maria E. Pagtalunan, MD

East Bay Nephrology Medical Group, Inc.

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Med

Expiration:

04/01/2021

12/31/2020

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) 848-9970

Denise M. Ricker, MD

East Bay Nephrology Medical Group, Inc.

Board Certification(s):

American Board of IM/Nephrology

American Board of Internal Med

Expiration:

12/31/2020

Lifetime

Address:

10690 San Pablo Ave El Cerrito CA 94530

2905 Telegraph Ave Berkeley CA 94705

Phone:

(510) 558-0113

(510) 841-4525

Fax:

(510) 558-0115

(510) 204-9086

Rahul Rishi, MD

Chabot Nephrology

Board Certification(s):

American Board of IM/Nephrology

Expiration:

04/01/2021

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

Rohit Sharma, MD

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

Jason J. Shey, MD

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 Street #305 Concord CA 94520

110 Tampico #200 Walnut Creek CA 94598

2370 Country Hills Dr. #101 Antioch CA 94509

Phone:

(925) 686-1230

(925) 944-0351

(925) 779-9635

Fax:

(925) 686-0320

(925) 944-1957

(925) 779-9672

Zita J. Shiue, MD

Diablo Nephrology Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Nephrology

Expiration:

12/31/2022

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

Vikram Suri, MD

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

Sarah E. Woon, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal Med

American Board of IM/Nephrology

Expiration:

04/01/2021

12/31/2020

Page 74: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 74

Address:

2485 High School Ave. #311 Concord CA 94520

2637 Shadelands Dr #B Walnut Creek CA 94598

Phone:

(925) 687-7272

(925) 930-9978

Fax:

(925) 687-1847

(925) 930-9663

Elizabeth M. Wrone, MD

Diablo Nephrology Medical Group

Board Certification(s):

American Board of IM/Nephrology

Expiration:

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

Monte M. Wu, MD

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

Page 75: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 75

Neurocritical Care Oana V. Spataru, MD

Diablo Neurosurgical Medical Group, Inc.

Board Certification(s):

United Council for Neurologic Subspecialties

American Board of Psy and Neuro/Neurology

American Board of Psy and Neuro/Vascular Neurology

Expiration:

12/31/2025

12/31/2021

03/01/2021

Address:

1455 Montego Way #200 Walnut Creek CA 94598

Phone:

(925) 937-0404

Fax:

(925) 937-1340

Moussa F. Yazbeck, MD

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

Board Certification(s):

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

Page 76: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 76

Neurology Robert C. Algar, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2021

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Amar Anand, MD

East Bay Neurology, Inc.

Board Certification(s):

Expiration:

Address:

675 Ygnacio Valley Rd. #A102 Walnut Creek CA 94596

Phone:

(925) 938-5252

Fax:

(925) 938-1343

Alok K. Bhattacharyya, MD

Alok Bhattacharyya, M.D.

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

Lifetime

Address:

2485 High School Avenue, #115 Concord CA 94520

3505 Lone Tree Way #2A Antioch CA 94509

3755 Beacon Avenue Fremont CA 94538

Phone:

(925) 689-7244

(925) 757-7860

(510) 791-2442

Fax:

(925) 757-5002

(925) 757-5002

(510) 791-2603

Leslie A. Gillum, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Electrodiagnostic Medicine

American Board of Psy and Neuro/Neurology

Expiration:

12/31/2029

03/01/2021

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Ok-Kyung Kim, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2021

Address:

400 Taylor Blvd. #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Kai C. Lee, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2021

Address:

400 Taylor Blvd. #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Melissa Lehmer, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2021

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Man Kong Leung, MD

Man Kong Leung, M.D., Inc

Board Certification(s):

American Board of Psy and Neuro/Neurology

American Board of Psy and Neuro/Sleep Medicine

Expiration:

03/01/2021

03/01/2021

Address:

4466 Black Ave. #A Pleasanton CA 94566

Phone:

(925) 600-8220

Fax:

(925) 600-8221

Patricia S. Maska, MD

Patricia Suzanne Maska, M.D., Inc.

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2021

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

Jason L. Massa, DO

East Bay Neurology, Inc.

Board Certification(s):

American Board of Psychiatry and Neurology

Expiration:

03/01/2021

Address:

675 Ygnacio Valley Road Suite A102 Walnut Creek CA

94596

Phone:

(925) 938-5252

Fax:

(925) 938-1343

Page 77: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 77

Chirag H. Patel, MD

East Bay Neurology, Inc.

Board Certification(s):

American Board of Psy and Neuro/Neurology

Expiration:

03/01/2021

Address:

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

Walnut Creek CA 94596

Phone:

(925) 938-5252

Fax:

(925) 938-1343

Caroline A. Perry, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Clin.Neurophys

American Board of Psychiatry and Neurology

Expiration:

12/31/2021

03/01/2021

Address:

400 Taylor Blvd #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Steven M. Schadendorf, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Vascular Neurology

Expiration:

03/01/2021

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Haramandeep Singh, MD

Haramandeep Singh, M.D., Inc.

Board Certification(s):

American Board of Psy and Neuro/Psychiatry

American Board of Psy and Neuro/Sleep Medicine

Expiration:

12/31/2021

03/01/2021

Address:

5201 Norris Canyon Rd. #120 San Ramon CA 94583

Phone:

(925) 415-5353

Fax:

(888) 850-1210

Negar Sodeifi, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psy and Neuro/Neurology

American Board of Psy and Neuro/Clin.Neurophys

Expiration:

03/01/2021

03/01/2021

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Raymond M. Stephens, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Psychiatry and Neurology

Expiration:

Lifetime

Address:

400 Taylor Blvd., #301 Pleasant Hill CA 94523

Phone:

(925) 602-7060

Fax:

(925) 602-7070

Timothy Y. Wei, MD,PHD

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

Phone:

(925) 938-5252

Fax:

(925) 938-1343

Page 78: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 78

Neurosurgery Terence L. Chen, MD

Diablo Neurosurgical Medical Group, Inc.

Board Certification(s):

American Board of Neurological Surgery

Expiration:

Lifetime

Address:

1455 Montego Way #200 Walnut Creek CA 94598

Phone:

(925) 937-0404

Fax:

(925) 937-1340

George J. Counelis, MD

Bay Area Neurosciences

Board Certification(s):

American Board of Neurological Surgery

Expiration:

12/31/2023

Address:

100 N Wiget Lane #160 Walnut Creek CA 94598

Phone:

(925) 280-8200

Fax:

(925) 280-8201

Maxwell B. Merkow, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Neurological Surgery

Expiration:

12/31/2029

Address:

130 La Casa Via Bldg. 3 #110 Walnut Creek CA 94598

Phone:

(925) 309-5155

Fax:

(925) 623-5156

Matthew A. Piazza, MD

Bay Area Surgical Specialists

Board Certification(s):

Expiration:

Address:

130 La Casa Via, Bldg 3, Suite 110 Walnut Creek CA

94598

Phone:

(925) 309-5155

Fax:

(925) 623-5156

Page 79: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 79

Obstetrics Nicole Marie S. Araneta, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #320 Walnut Creek CA 94597

Phone:

(925) 296-9880

Fax:

(925) 296-9011

Page 80: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 80

Obstetrics and Gynecology Mehrnoosh Almassi, MD

Mehrnoosh Almassi, M.D., Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

2485 High School Ave. #111 Concord CA 94520

Phone:

(925) 356-8990

Fax:

(925) 356-8997

John A. Crockett, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

401 Gregory Lane #104 Pleasant Hill CA 94523

Phone:

(925) 682-2401

Fax:

(925) 674-4721

Rosemary Delgado, MD

Rosemary Delgado, M.D., Professional Corporation

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

1776 Ygnacio Valley Rd. #208 Walnut Creek CA 94598

Phone:

(925) 937-9345

Fax:

(925) 937-1768

Yaron Friedman, MD

Yaron Friedman, M.D.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

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

2400 Balfour Road #230 Brentwood CA 94513

Phone:

(925) 301-9875

(925) 301-9875

Fax:

(925) 415-6015

(925) 415-6015

Nadine B. Hanna, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

112 La Casa Via #200 Walnut Creek CA 94598

350 John Muir Parkway #205 Brentwood CA 94513

Phone:

(925) 933-4747

(925) 626-3900

Fax:

(925) 935-3559

(925) 516-4779

L. Sandy H. Hughes, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

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

Jessica L. Johns, MD

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

Sari J. Kasper, DO

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

2637 Shadelands Dr. Walnut Creek CA 94598

Phone:

(925) 945-6600

Fax:

(925) 945-7842

Gerald F. Katz, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

112 La Casa Via #200 Walnut Creek CA 94598

350 John Muir Parkway #205 Brentwood CA 94513

Phone:

(925) 933-4747

(925) 626-3900

Fax:

(925) 935-3559

(925) 516-4779

Brian A. Kellert, DO

Diablo Valley Perinatology Associates

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

110 Tampico Drive #100 Walnut Creek CA 94598

Phone:

(925) 891-9033

Fax:

(925) 891-9066

Page 81: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 81

Timothy A. Leach, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

110 Tampico #210 Walnut Creek CA 94598

Phone:

(925) 935-6952

Fax:

(925) 935-1396

John Lennox, DO

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

Helen E. Matthews, M.D.

Women Physicians For Women’s Health

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

1081 Market Pl #500 San Ramon CA 94583

Phone:

(925) 452-6644

Fax:

(925) 453-6685

Rose M. Monardo, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

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

Manita K. Nat, MD

Yaron Friedman, M.D.

Board Certification(s):

Expiration:

Address:

130 La Casa Via, Building 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

Melissa K. Owens, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

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

Tiffany E. Perry, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

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

Christine M. Riley, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

1776 Ygnacio Valley Rd. #108 Walnut Creek CA 94598

Phone:

(925) 932-0390

Fax:

(925) 932-0370

Joseph D. Rose, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

112 La Casa Via #300 Walnut Creek CA 94598

Phone:

(925) 239-0012

Fax:

(925) 239-0011

Anahat K. Sandhu, MD

Anahat Kaur Sandhu, M.D.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

970 Dewing Avenue #203 Lafayette CA 94549

Phone:

(925) 299-9001

Fax:

(925) 299-9018

Page 82: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 82

Janine E. Senior, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

112 La Casa Via #300 Walnut Creek CA 94598

Phone:

(925) 239-0012

Fax:

(925) 239-0011

Shannon E. Sullivan-Cramer, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

2637 Shadelands Dr. Walnut Creek CA 94598

Phone:

(925) 945-6600

Fax:

(925) 945-7842

Madhavi D. Vemulapalli, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

112 La Casa Via #300 Walnut Creek CA 94598

Phone:

(925) 239-0012

Fax:

(925) 239-0011

Joanne R. Vogel, MD

Joanne Vogel, M.D., Inc.

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

11030 Bollinger Canyon Road #250 San Ramon CA 94582

Phone:

(925) 736-0110

Fax:

(925) 736-0120

Janette G. Walker, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

2637 Shadelands Dr. Walnut Creek CA 94598

Phone:

(925) 945-6600

Fax:

(925) 945-7842

Stephen G. Weinstein, MD

Contra Costa OB/Gyn & Fertility

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

Lifetime

Address:

240 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 932-2565

Fax:

(925) 930-8568

Stephen R. Wells, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

110 Tampico Drive #220 Walnut Creek CA 94598

Phone:

(925) 935-5356

Fax:

(925) 935-1070

Daniel L. Zimmerman, MD

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

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

3737 Lone Tree Way Antioch CA 94509

Phone:

(925) 754-8070

Fax:

(925) 754-6203

Page 83: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 83

Oculoplastic Surgery Rona Z. Silkiss, MD

Rona Z Silkiss, M.D.

Board Certification(s):

American Board of Ophthalmology

American Board of Pediatrics

Expiration:

Lifetime

Lifetime

Address:

400 29th St #315 Oakland CA 94609

1820 San Miguel Drive Walnut Creek CA 94596

Phone:

(510) 763-0881

(925) 256-9440

Fax:

(510) 763-0907

(510) 763-0907

Page 84: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 84

Ophthalmology Resham S. Chahal, MD

Mission Hills Eye Center, Medical Associates, Inc.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2022

Address:

2338 Almond Avenue Concord CA 94520

2250 Gladstone Dr #1 Pittsburg CA 94565

Phone:

(925) 685-1130

(925) 432-9300

Fax:

(925) 685-1162

(925) 432-9600

Tina M. Chou, MD

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

Stewart A. Daniels, MD

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

Lifetime

Address:

122 La Casa Via #223 Walnut Creek CA 94598

2219 Buchanan Rd. #6 Antioch CA 94509

491 30th. Street 102 Oakland CA 94609

20130 Lake Chabot Road #303 Castro Valley CA 94546

2147 Mowry Avenue #C-3 Fremont CA 94538

Phone:

(925) 943-6800

(925) 522-8850

(510) 832-6554

(510) 733-1888

(510) 505-1430

Fax:

(925) 943-6880

(925) 522-8851

(510) 881-5332

(510) 794-6264

David R. Demartini, MD

Northern California Cornea Associates, Inc.

Board Certification(s):

American Board of Ophthalmology

Expiration:

Lifetime

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

Aimee Edell, MD

East Bay Eye Centers Medical Corp.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2026

Address:

5801 Norris Canyon Road #200 San Ramon CA 94583

Phone:

(925) 830-8823

Fax:

(925) 866-6610

Chi-Hua M. Fang, MD

Chi-Hua Fang, M.D.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2027

Address:

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

Vahid Feiz, MD

Eye Care of East Bay

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2020

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

David D. Gilbert, MD

David D. Gilbert, M.D.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2026

Address:

112 La Casa Via #260 Walnut Creek CA 94598

Phone:

(925) 934-7800

Fax:

(925) 933-9547

Roger A. Goldberg, MD

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2023

Address:

122 La Casa Via #250 Walnut Creek CA 94598

5980 Stoneridge Dr #117 Pleasanton CA 94588

1460 N Camino Alto #206 Vallejo CA 94589

Phone:

(925) 943-6800

(925) 463-8200

(707) 552-9596

Fax:

(925) 943-6880

(925) 465-8201

(707) 552-9599

Page 85: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 85

Robert S. Grosserode, MD

California Eye Clinic

Board Certification(s):

American Board of Ophthalmology

Expiration:

Lifetime

Address:

3747 Sunset Lane Antioch CA 94509

2260 Gladstone Dr. #3 Pittsburg CA 94565

1181 Central Blvd. #F Brentwood CA 94513

Phone:

(925) 754-2300

(925) 427-2111

(925) 516-0888

Fax:

(925) 754-2701

(925) 427-2130

(925) 516-0629

Viet H. Ho, MD

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

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2026

Address:

2299 Bacon Street #11 Concord CA 94520

5801 Norris Canyon Rd. #200 San Ramon CA 94583

Phone:

(925) 798-2020

(925) 830-8823

Fax:

(925) 798-2004

(925) 866-6610

Ivan P. Hwang, MD

California Eye Clinic

Board Certification(s):

Expiration:

Address:

301 Lennon Lane #201 Walnut Creek CA 94598

111 Deerwood Rd. #300 San Ramon CA 94583

Phone:

(925) 932-1123

(925) 855-9912

Fax:

(925) 932-8650

(925) 855-9920

Jesse J. Jung, MD

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2025

Address:

3300 Telegraph Avenue Oakland CA 94609

1401 Willow Pass Road, #120 Concord CA 94520

5401 Norris Canyon Road, #200 San Ramon CA 94583

5924 Stoneridge Drive, #201 Pleasanton CA 94588

Phone:

(510) 444-1600

(925) 680-1600

(925) 867-9000

(925) 224-8777

Fax:

(510) 444-5117

(925) 680-1602

(925) 867-3779

(925) 224-8779

Scott E. Lee, MD

East Bay Ophthalmology, Inc.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2027

Address:

1700 San Pablo Ave. #A Pinole CA 94564

Phone:

(510) 724-1768

Fax:

(888) 959-0487

Craig J. Leong, MD

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

Lifetime

Address:

122 La Casa Via #250 Walnut Creek CA 94598

2219 Buchanan Rd. #6 Antioch CA 94509

5989 Stoneridge Dr #117 Pleasanton CA 94588

Phone:

(925) 943-6800

(925) 522-8850

(925) 463-8200

Fax:

(925) 943-6880

(925) 522-8851

(925) 465-8201

Mira Lim, MD

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

Jane Loman, MD

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

Caesar K. Luo, MD

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2021

Page 86: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 86

Address:

365 Lennon Lane #250 Walnut Creek CA 94598

491 30th St #102 Oakland CA 94609

2219 Buchanan Rd #6 Antioch CA 94509

Phone:

(925) 943-6800

(510) 832-6554

(925) 522-8850

Fax:

(925) 943-6880

(510) 832-3119

(925) 522-8851

Enoch Nam, MD

Northern California Cornea Associates, Inc.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2024

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

Robert B. Neves, MD

EyeCare Associates of San Ramon Valley

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2020

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

Arun Prasad, MD

Muir Eye Care

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2020

Address:

3330 Clayton Rd. #A Concord CA 94519

Phone:

(925) 687-6847

Fax:

(925) 687-6847

Tushar M. Ranchod, MD

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2020

Address:

365 Lennon Lane Suite 250 Walnut Creek CA 94598

2219 Buchanan Road, #6 Antioch CA 94509

39055 Hastings St #105 Fremont CA 94538

Phone:

(925) 943-6800

(925) 522-8850

(510) 505-1430

Fax:

(925) 943-6880

(925) 522-8851

(510) 794-6264

Subhransu K. Ray, MD

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2021

Address:

122 La Casa Via #250 Walnut Creek CA 94598

2219 Buchanan Rd. #6 Antioch CA 94509

491-30th ST. #102 Oakland CA 94609

15051 Hesperian Blvd. D Pleasanton CA 94588

Phone:

(925) 943-6800

(925) 522-8850

(510) 832-6554

(510) 317-1111

Fax:

(925) 943-6880

(925) 522-8851

(510) 832-3119

(510) 317-1113

Sanford L. Severin, MD

East Bay Eye Centers Medical Corp.

Board Certification(s):

American Board of Ophthalmology

Expiration:

Lifetime

Address:

5801 Norris Canyon Rd. #200 San Ramon CA 94583

Phone:

(925) 830-8823

Fax:

(925) 866-6610

Todd D. Severin, MD

East Bay Eye Centers Medical Corp.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2024

Address:

5801 Norris Canyon Road #200 San Ramon CA 94583

Phone:

(925) 830-8823

Fax:

(925) 866-6610

Samir B. Shah, MD

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

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2022

Address:

301 Lennon Lane #201 Walnut Creek CA 94598

Phone:

(925) 296-6100

Fax:

(925) 932-8650

Tara Starr, MD

Tara Starr, M.D.

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2021

Address:

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

Page 87: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 87

Tuow D. Ting, MD

Bay Area Retina Associates

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2021

Address:

122 La Casa Via #250 Walnut Creek CA 94598

2219 Buchanan Road #6 Antioch CA 94509

491 30th St #102 Oakland CA 94609

Phone:

(925) 943-6800

(925) 522-8850

(510) 832-6554

Fax:

(925) 943-6880

(925) 552-8851

Clark S. Tsai, MD

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

Page 88: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 88

Orthopedic Surgery Semon Bader, MD

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

Kambiz Behzadi, MD

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2027

Address:

4626 Willow Road, #200 Pleasanton CA 94588

5601 Norris Canyon Rd #130 San Ramon CA 94583

Phone:

(925) 463-0470

(925) 463-0470

Fax:

(925) 463-0473

(925) 463-0470

David Bell, MD

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

Adam G. Brooks, MD

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

Alexandra M. Burgar, MD

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

Benjamin Busfield, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2029

Address:

2350 Country Hills Drive, Suite B Antioch CA 94509

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

Phone:

(925) 528-2663

(925) 528-2663

Fax:

(925) 522-8874

(925) 522-8874

Leo A. Calafi, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2022

Address:

2625 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Joseph Centeno, MD

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 Drive, Suite 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

Tyler R. Clark, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

Expiration:

Address:

2625 Shadelands Drive Walnut Creek CA 94598

5201 Norris Canyon Rd # 300 San Ramon CA 94583

350 John Muir Parkway #100 Brentwood CA 94513

1800 Sutter St #100 Concord CA 94520

Phone:

(925) 939-8585

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

(925) 933-2709

Page 89: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 89

David M. Contreras, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2020

Address:

2405 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Christopher J. Coufal, MD

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

Bradley D. Crow, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2020

Address:

1800 Sutter Street Ste 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

Roger D. Dainer, DO

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

Rakesh Donthineni, MD

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

Eric W. Fulkerson, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2020

Address:

2625 Shadelands Drive, Suite 300 Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Saqib Hasan, MD

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

Gregory Horner, MD

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

Amir Jamali, MD

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

Kirk L. Jensen, MD

East Bay Shoulder Clinic and Sports Rehabilitation

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2029

Page 90: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 90

Address:

3717 Mt. Diablo Blvd. #100 Lafayette CA 94549

Phone:

(925) 284-5300

Fax:

(925) 284-5381

David Jupina, MD

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

John M. Knight, MD

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

5201 Norris Canyon Road, #300 San Ramon CA 94583

3100 San Pablo Ave., #410 Berkeley CA 94702

Phone:

(925) 939-8585

(925) 939-8585

(510) 985-5200

Fax:

(925) 933-2709

(925) 933-2709

(510) 985-5262

Joseph X. Kou, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2020

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

John L. Kronick, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2020

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

Douglas M. Lange, MD

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

Steven S. Lee, MD

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

Donald M. Lewis, MD

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

Julie A. Long, MD

Tri-Valley Orthopedic Specialists, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

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) 463-0473

(925) 463-0473

Paul A. Mead, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

Expiration:

Page 91: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 91

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

John K. Merson, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2021

Address:

1800 Sutter Street Ste 100 Concord CA 94520

100 Cortona Way Ste 160 Brentwood CA 94513

Phone:

(925) 939-8585

(925) 939-8585

Fax:

(925) 933-2709

(925) 933-2709

Michael G. Michlitsch, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of 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

Ramiro A. Miranda, MD

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

Murali Moorthy, MD

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

David B. Nelles, MD

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

Teodoro P. Nissen, MD

Bay Area Orthopedic Surgery and Sports Medicine

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2028

Address:

100 Hospital Drive, Suite 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

Thomas W. Peatman, MD

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

Anthony J. Porter, Jr., MD

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

Charles F. Preston, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2020

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

Page 92: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 92

Abid A. Qureshi, MD

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

D. Santi Rao, MD

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

Denise Romero, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2022

Address:

2637 Shadelands Dr #D Walnut Creek CA 94598

2350 Country Hills Drive, Suite A Antioch CA 94509

Phone:

(925) 930-9978

(925) 757-0800

Fax:

(925) 930-9663

(925) 757-2160

Robert A. Rovner, MD

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

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2027

Address:

1320 El Capitan Drive, #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

Michael F. Sacco, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2023

Address:

1800 Sutter Street Ste 100 Concord CA 94520

Phone:

(925) 939-8585

Fax:

(925) 933-2709

John P. Schilling, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopaedic Surgery/Hand Surgery

American Board of Orthopedic Surgery

Expiration:

12/31/2021

12/31/2020

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

Scott B. Seibert, MD

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

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

Ian Stine, MD

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

Vikram Talwar, MD

Vikram Talwar, M.D., Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2029

Address:

1320 El Capitan Drive, #200 Danville CA 94526

Phone:

(925) 275-0700

Fax:

(925) 275-0701

George J. Tischenko, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2021

Page 93: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 93

Address:

2405 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Louay Toma, MD

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

Craig M. Wiseman, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2020

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

Wendy Wong, MD

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

William B. Workman, MD

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

Richard J. Wyzykowski, MD

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

Page 94: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 94

Otolaryngology Joshua K. Au, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2028

Address:

365 Lennon Lane #280 Walnut Creek CA 94598

2700 Grant St. #104 Concord CA 94520

2400 Balfour Rd. #300 Brentwood CA 94513

2301 Camino Ramon #205 San Ramon CA 94583

Phone:

(925) 932-3112

(925) 685-7400

(925) 685-7400

(925) 685-7400

Fax:

(925) 932-3317

(925) 685-0917

(925) 685-0917

(925) 685-0917

Sassan Falsafi, MD

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

Karen J. Fong, MD

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

Lloyd C. Ford, MD

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

Michael B. Hall, MD

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

Sumana Jothi, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Otolaryngology

Expiration:

01/31/2021

Address:

1320 El Capitan Drive #120 Danville CA 94526

Phone:

(925) 676-2600

Fax:

(925) 680-0212

Benjamin M. Loos, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2023

Address:

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

Nooshin Parhizkar, MD

Nooshin Parhizkar, M.D.

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2028

Address:

5401 Norris Canyon Road, #302 San Ramon CA 94583

Phone:

(925) 277-9000

Fax:

(925) 830-1754

Bassem M. Said, MD

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

Randall K. Wenokur, MD

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

Page 95: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 95

Outpatient Physiatry Andrew Hou, MD

Webster Orthopedics

Board Certification(s):

American Board of PM and R/Pain Mgmt

Expiration:

12/31/2027

Address:

4000 Dublin Blvd. #100 Dublin CA 94568

5801 Norris Canyon Rd #210 San Ramon CA 94583

3315 Broadway Oakland CA 94611

Phone:

(925) 556-7320

(925) 355-7350

(510) 486-2300

Fax:

(925) 479-0231

(925) 244-1457

(510) 486-2333

Page 96: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 96

Pain Management Navjeet Boparai, MD

Integrated Pain Management

Board Certification(s):

American Board of Physical Medicine and Rehab

Expiration:

12/31/2020

Address:

450 N. Wiget Lane Walnut Creek CA 94598

4530 Balfour Road #E Brentwood CA 94513

1364 Concannon Blvd., Bldg. H Livermore CA 94550

Phone:

(925) 691-9806

(925) 691-9806

(925) 691-9806

Fax:

(925) 691-9807

(925) 691-9807

(925) 691-9807

Michael Y. Chang, DO

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

Jeff S. Chen, MD

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

Neesha A. Dave, DO

Integrated Pain Management

Board Certification(s):

American Board of Physical Medicine and Rehab

Expiration:

12/31/2020

Address:

450 N. Wiget Lane Walnut Creek CA 94598

454 N. Wiget Lane Walnut Creek CA 94598

Phone:

(925) 691-9806

(925) 482-8111

Fax:

(925) 691-9807

(925) 484-1166

Carl W. Fieser, Jr., MD

Integrated Pain Management

Board Certification(s):

American Board of Physical Medicine and Rehab

Expiration:

12/31/2029

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

Douglas Grant, MD

Integrated Pain Management

Board Certification(s):

American Board of PMR/Pain Mgmt

American Board of Physical Medicine and Rehab

Expiration:

12/31/2025

12/31/2024

Address:

450 N. Wiget Lane Walnut Creek CA 94598

4530 Balfour Rd. Brentwood CA 94513

170 Santa Clara Ave #101 Oakland CA 94610

Phone:

(925) 691-9806

(925) 691-9806

(925) 691-9806

Fax:

(925) 691-9807

(925) 691-9807

(925) 691-9807

Matthew D. Johnson, DO

Integrated Pain Management

Board Certification(s):

American Board of Physical Medicine and Rehab

Expiration:

12/31/2020

Address:

450 N Wiget Lane Walnut Creek CA 94598

4530 Balfour Rd Brentwood CA 94513

170 Santa Clara Ave #101 Oakland CA 94610

Phone:

(925) 691-9806

(925) 691-9806

(925) 691-9806

Fax:

(925) 691-9807

(925) 691-9807

(925) 691-9807

Ruben Kalra, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Anesthesiology/Pain 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

Kenneth W. Kim, MD

Integrated Pain Management

Board Certification(s):

American Board of PMR/Pain Mgmt

American Board of Physical Medicine and Rehab

Expiration:

12/31/2025

12/31/2024

Page 97: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 97

Address:

450 N. Wiget Lane Walnut Creek CA 94598

4530 Balfour Road Brentwood CA 94513

Phone:

(925) 691-9806

(925) 691-9806

Fax:

(925) 691-9807

(925) 691-9807

Steven S. Liu, MD

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

William C. Longton, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Anesthesiology

Expiration:

Lifetime

Address:

2250 Morello Ave Pleasant Hill CA 94523

Phone:

(925) 287-1256

Fax:

(925) 287-0913

Joseph A. Narloch, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Physical Medicine and Rehab

American Board of PMR/Pain Mgmt

Expiration:

12/31/2023

12/31/2020

Address:

2405 Shadelands Drive Walnut Creek CA 94598

Phone:

(925) 939-8585

Fax:

(925) 933-2709

Jacob A. Rosenberg, MD

Integrated Pain Management

Board Certification(s):

American Board of Anesthesiology

Expiration:

Lifetime

Address:

450 N. Wiget Lane Walnut Creek CA 94598

Phone:

(925) 691-9806

Fax:

(925) 691-9807

Richard C. Shinaman, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Anesthesiology

American Board of Anesthesiology/Pain 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

Marcelina Silva, DO

Integrated Pain Management

Board Certification(s):

Expiration:

Address:

450 N Wiget Lane Walnut Creek CA 94598

Phone:

(925) 482-8151

Fax:

(925) 884-0322

Lawrence Weil, MD

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

Page 98: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 98

Palliative Care Steven M. Freedman, MD

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

Lowell J. Kleinman, MD

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

American Board of FM/Hospice and Palliative Med.

Expiration:

02/15/2021

12/31/2020

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) 677-0550

(925) 296-7350

Fax:

(925) 296-9032

(925) 609-8826

(925) 947-4203

Sally A. Sample, MD

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Hospice and Palliative Med.

Expiration:

04/01/2021

12/31/2020

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

Shabnam Yekta, MD

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:

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) 677-0550

(925) 296-7350

Fax:

(925) 296-9032

(925) 609-8826

(925) 947-4203

Natalia Zielkiewicz, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #120A Walnut Creek CA 94597

5161 Clayton Rd., Suite F Concord CA 94521

2400 Balfour Road #201 Brentwood CA 94513

Phone:

(925) 296-9720

(925) 677-0550

(925) 296-7350

Fax:

(925) 296-9032

(925) 609-8826

(925) 947-4203

Page 99: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 99

Pediatric Cardiology David M. Axelrod, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Critical Care

American Board of Pediatrics/Pediatric Cardiology

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 295-1704

Janaki A. Gokhale, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pediatric Cardiology

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #220 Walnut Creek CA 94598

6121 Hollis Street #2 Emeryville CA 94608

Phone:

(925) 295-1701

(510) 587-9600

Fax:

(925) 295-1704

(650) 497-8422

Stafford R. Grady, JR, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pediatric Cardiology

Expiration:

Lifetime

Lifetime

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 295-1704

David M. Kwiatkowski, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pediatric Cardiology

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 295-1704

Shiraz A. Maskatia, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pediatric Cardiology

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 295-1704

Andrew J. Maxwell, MD

Heart of the Valley Pediatric Cardiology

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pediatric Cardiology

Expiration:

02/15/2021

02/15/2021

Address:

5933 Coronado Lane #104 Pleasanton CA 94588

2400 Balfour Road Brentwood CA 94513

Phone:

(925) 416-0100

(925) 416-0100

Fax:

(925) 397-2193

(925) 397-2193

Rajesh Punn, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Pediatric Cardiology

Expiration:

02/15/2021

Address:

106 La Casa Via, #250 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 239-2901

Kenneth P. Rouillard, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Pediatric Cardiology

Expiration:

02/15/2021

Address:

106 La Casa Via #220 Walnut Creek CA 94598

6121 Hollis St. #2 Emeryville CA 94608

2400 Balfour Road #230 Brentwood CA 94513

Phone:

(925) 295-1701

(510) 587-9600

(925) 295-1701

Fax:

(925) 295-1704

(510) 587-9624

Sarah M. Stack, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pediatric Cardiology

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #220 Walnut Creek CA 94598

6121 Hollis St. #2 Emeryville CA 94608

Phone:

(925) 295-1701

(925) 295-1701

Fax:

(925) 295-1704

(925) 295-1704

Theresa A. Tacy, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Pediatric Cardiology

Expiration:

02/15/2021

Address:

106 La Casa Via, #220 Walnut Creek CA 94598

Phone:

(925) 295-1701

Fax:

(925) 295-1704

Page 100: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 100

Page 101: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 101

Pediatric Dermatology Shehla Admani, MD

Stanford Childrens 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

Page 102: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 102

Pediatric Endocrinology Suruchi Bhatia, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Endocrinology

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #220 Walnut Creek CA 94598

6121 Hollis Street Emeryville CA 94608

Phone:

(844) 733-2762

(844) 733-2762

Fax:

(650) 725-7578

(650) 725-7578

Cristina S. Candido-Vitto, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Endocrinology

Expiration:

02/15/2021

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Sara Moassesfar, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Endocrinology

American Board of Pediatrics

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(415) 600-0770

Fax:

(650) 725-7578

Page 103: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 103

Pediatric Gastroenterology Sarika Aggarwal, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Gastroenterology

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Jatinder Bhardwaj, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Gastroenterology

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Susan D. Jeiven, MD

Bay Area Pediatric Gastroenterology Associates

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Gastroenterology

Expiration:

02/15/2021

02/15/2021

Address:

5933 Coronado Lane, Suite 104 Pleasanton CA 94588

Phone:

(925) 939-7344

Fax:

(925) 939-7345

Saurabh D. Patel, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Gastroenterology

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Page 104: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 104

Pediatric Hematology/Oncology Jay Michael S. Balagtas, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Hematology-Oncology

Expiration:

02/15/2021

02/15/2021

Address:

1601 Ygnacio Valley Rd, 3 East Walnut Creek CA 94598

Phone:

(925) 941-4144

Fax:

(925) 947-3208

Joan M. Fisher, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Hematology-Oncology

American Board of IM/Hospice and Palliative Med.

Expiration:

02/15/2021

02/15/2021

Address:

1601 Ygnacio Valley Rd 3-East Walnut Creek CA 94598

Phone:

(925) 941-4144

Fax:

(925) 947-3208

Louise C. Lo, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Hematology-Oncology

Expiration:

02/15/2021

Address:

1601 Ygnacio Valley Road 3-East Walnut Creek CA 94598

Phone:

(925) 941-4144

Fax:

(925) 947-3208

Page 105: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 105

Pediatric Infectious Diseases Despina Contopoulos-Ioannidis, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Infectious Disease

Expiration:

02/15/2021

Address:

106 La Casa Via #110 Walnut Creek CA 94598

Phone:

(650) 721-5805

Fax:

(650) 725-8040

James M. McCarty, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Infectious Disease

American Board of Pediatrics

Expiration:

02/15/2021

Lifetime

Address:

106 La Casa Via #110 Walnut Creek CA 94598

Phone:

(650) 721-5805

Fax:

(650) 725-8040

Talal B. Seddik, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

106 La Casa Via #110 Walnut Creek CA 94598

Phone:

(650) 721-5805

Fax:

(650) 725-8040

Page 106: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 106

Pediatric Nephrology Abanti Chaudhuri, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Nephrology

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #110 Walnut Creek CA 94598

Phone:

(650) 723-7903

Fax:

(650) 498-6714

Olivera M. Couloures, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Nephrology

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #110 Walnut Creek CA 94598

Phone:

(650) 721-5807

Fax:

(669) 233-2890

Elizabeth M. Talley, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Nephrology

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #110 Walnut Creek CA 94598

Phone:

(650) 721-5807

Fax:

(669) 233-2890

Page 107: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 107

Pediatric Neurology Candida M. Brown, MD

Stanford Childrens Health

Board Certification(s):

American Board of Psy and Neuro/Child Neurology

Expiration:

03/01/2021

Address:

400 Taylor Blvd. #306 Pleasant Hill CA 94523

Phone:

(925) 691-9688

Fax:

(925) 691-9820

Jonathan H. Hecht, MD

Stanford Childrens Health

Board Certification(s):

American Board of Psy and Neuro/Child Neurology

American Board of Pediatrics

Expiration:

03/01/2021

02/15/2021

Address:

400 Taylor Blvd. #306 Pleasant Hill CA 94523

6121 Hollis St #2 Emeryville CA 94608

Phone:

(925) 691-9688

(510) 587-9621

Fax:

(925) 691-9820

(510) 587-9624

Page 108: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 108

Pediatric Neurosurgery Gerald A. Grant, MD

Stanford Childrens 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

David S. Hong, MD

Stanford Childrens Health

Board Certification(s):

Expiration:

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 941-4308

Kelly B. Mahaney, MD

Stanford Childrens 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

Page 109: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 109

Pediatric Ophthalmology Tina M. Chou, MD

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

Page 110: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 110

Pediatric Orthopedics Charles M. Chan, MD

Stanford Childrens 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

Steven L. Frick, MD

Stanford Childrens Health

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2020

Address:

106 La Casa Via, Suite 240 Walnut Creek CA 94598

Phone:

(844) 416-7846

Fax:

(925) 322-8492

James F. Policy, MD

Stanford Childrens Health

Board Certification(s):

American Board of Orthopedic Surgery

Expiration:

12/31/2023

Address:

106 La Casa Via #240 Walnut Creek CA 94598

6121 Hollis St #2 Emeryville CA 94608

5000 Pleasanton Ave #200 Pleasanton CA 94566

Phone:

(925) 322-8494

(510) 549-8480

(650) 736-2000

Fax:

(925) 322-8492

(510) 549-8489

(650) 736-3406

Page 111: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 111

Pediatric Otolaryngology Christi A. Arnerich, MD

Stanford Childrens Health

Board Certification(s):

American Board of Otolaryngology

Expiration:

06/30/2025

Address:

106 La Casa Via #100 Walnut Creek CA 94598

6121 Hollis St. #2 Emeryville CA 94608

2299 Mowry Ave. #2A Fremont CA 94538

Phone:

(925) 239-2900

(510) 857-9600

(510) 788-2020

Fax:

(925) 932-2456

Erin J. Simms, MD

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

Page 112: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 112

Pediatric Plastic Surgery Stephen P. Daane, MD

Referral requires prior authorization from JMPN

Stephen Daane, M.D.

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2023

Address:

5401 Norris Canyon Rd #212 San Ramon CA 94583

Phone:

(415) 561-0542

Fax:

(415) 561-0543

Page 113: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 113

Pediatric Pulmonology Karen A. Hardy, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Pulmonology

American Board of Pediatrics

Expiration:

02/15/2021

Lifetime

Address:

106 La Casa Via #220 Walnut Creek CA 94598

6121 Hollis Street #2 Emeryville CA 94608

Phone:

(925) 239-2900

(844) 724-4140

Fax:

(925) 932-2456

(510) 457-4236

Manisha Newaskar, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pulmonology

Expiration:

02/15/2021

02/15/2021

Address:

6121 Hollis Street #2 Emeryville CA 94608

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(650) 724-4140

(925) 239-2900

Fax:

(510) 457-4236

(925) 932-2456

Rachna G. Wadia, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Pulmonology

Expiration:

02/15/2021

02/15/2021

Address:

6121 Hollis St. #2 Emeryville CA 94608

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(844) 724-4140

(844) 724-4140

Fax:

(510) 457-4236

(510) 457-4236

Eric D. Zee, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Pulmonology

American Board of Pediatrics

Expiration:

02/15/2021

02/15/2021

Address:

6121 Hollis Street #2 Emeryville CA 94608

106 La Casa Via #220 Walnut Creek CA 94598

Phone:

(650) 724-4140

(925) 239-2900

Fax:

(510) 457-4236

(925) 932-2456

Page 114: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 114

Pediatric Rheumatology Imelda M. Balboni, MD,PHD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Rheumatology

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(925) 932-2456

Dana M. Gerstbacher, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics/Rheumatology

American Board of Pediatrics

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 239-2900

Fax:

(650) 736-4344

Page 115: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 115

Pediatric Sports Medicine Christine R. Boyd, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

5000 Pleasanton Ave #200 Pleasanton CA 94588

Phone:

(925) 263-0262

Fax:

(925) 263-0275

Erin Marie Moix-Grieb, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

American Board of Pediatrics/Sports Medicine

Expiration:

02/15/2021

02/15/2021

Address:

106 La Casa Via #240 Walnut Creek CA 94598

6121 Hollis Street, #2 Emeryville CA 94608

Phone:

(925) 239-2900

(510) 549-8480

Fax:

(925) 239-2901

Page 116: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 116

Pediatric Surgery James M. Betts, MD

UCSF Benioff Childrens Hosp.- Pediatric Cardiology East

Bay

Board Certification(s):

American Board of Urology

Expiration:

Lifetime

Address:

744 - 52nd Street Rm #4649 Oakland CA 94609

2401 Shadelands Dr. #180 Walnut Creek CA 94598

Phone:

(510) 428-3022

(510) 428-3022

Fax:

(510) 428-3405

(510) 428-3405

Thomas T. Hui, MD

Stanford Childrens 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

Phone:

(650) 723-4800

Fax:

(650) 725-5577

Olajire Idowu, MD

Pediatric Surgical Associates of the East Bay

Board Certification(s):

American Board of Surgery

American Board of Surgery/Pediatric Surgery

Expiration:

12/31/2026

12/31/2026

Address:

744 52nd Street, OPC-2, 4th Floor Oakland CA 94609

2401 Shadelands Dr. #180 Walnut Creek CA 94598

Phone:

(510) 428-3022

(510) 428-3017

Fax:

(510) 428-3405

(510) 428-3405

Stephen B. Shew, MD

Stanford Childrens 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

Wendy T. Su, MD

Stanford Childrens 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

Phone:

(650) 723-4800

Fax:

(650) 721-2884

Page 117: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 117

Pediatric Urgent Care Victoria Agnost, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Alice C. Brock-Utne, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Sarah M. Rusch, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 118: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 118

Pediatric Urology William A. Kennedy, MD

Stanford Childrens Health

Board Certification(s):

American Board of Urology

American Board of Urology/Pediatric Urology

Expiration:

02/28/2029

02/28/2029

Address:

106 La Casa Via #100 Walnut Creek CA 94598

Phone:

(650) 723-6100

Fax:

(650) 498-5346

Jeremy I. Lieb, MD

DVO dba Pacific Urology

Board Certification(s):

American Board of Urology

Expiration:

02/28/2025

Address:

2222 East Street #250 Concord CA 94520

100 N. Wiget #290 Walnut Creek CA 94598

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

Page 119: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 119

Pediatrics Namita A. Agarwal, MD

BayChildren’s Physicians

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

100 Park Pl #260 San Ramon CA 94583

Phone:

(925) 380-6230

Fax:

(925) 380-6232

Jennifer L. Anderson, MD

Lamorinda Pediatrics, Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

930 Dewing Avenue Lafayette CA 94549

Phone:

(925) 284-1800

Fax:

(925) 284-4835

Richard D. Ash, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

5601 Norris Canyon Rd. #230 San Ramon CA 94583

Phone:

(925) 277-7550

Fax:

(925) 277-7555

Lisa M. Asta, MD

Casa Verde Pediatrics Inc.

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

301 Lennon Lane #203 Walnut Creek CA 94598

Phone:

(925) 939-7334

Fax:

(925) 939-7340

Sarah M. Bahm, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

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

Sukhjit Basi, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

5575 West 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

Kelly D. Beatty, MD

Pinwheel Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

2165 East Street Concord CA 94520

Phone:

(925) 827-9195

Fax:

(925) 827-9278

Marianne M. Borden, MD

Epic Care

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

911 San Ramon Valley Blvd. #100 Danville CA 94526

Phone:

(925) 362-1861

Fax:

(925) 838-6329

Alice C. Brock-Utne, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

380 Civic Drive #100 Pleasant Hill CA 94523

Phone:

(925) 682-7871

Fax:

(925) 676-1792

Jennifer L. Burgham, MD

Pinwheel Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

2165 East Street Concord CA 94520

Phone:

(925) 827-9195

Fax:

(925) 827-9278

Page 120: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 120

Sarah Chan Jordon, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

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

Soter-Ming M. Chang, MD

Soter-Ming Chang, M.D.

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

1816 San Miguel Drive Walnut Creek CA 94596

Phone:

(925) 935-1298

Fax:

(925) 935-7099

Prachi S. Chauhan, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1134 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 449-7795

Fax:

(925) 449-7953

Vicente A. Chiong, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

5575 West Las Positas #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

Paul S. Cortez, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Maria T. De Leon-Tallman, MD

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

Phone:

(707) 648-7337

Fax:

(707) 643-6907

Jennifer H. Dovichi, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

3 Altarinda Road #300 Orinda CA 94563

Phone:

(925) 254-9500

Fax:

(925) 254-9505

Lisa A. Erburu, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

5601 Norris Canyon Rd. #230 San Ramon CA 94583

1776 Ygnacio Valley Road #100 Walnut Creek CA 94598

Phone:

(925) 277-7550

(925) 933-4383

Fax:

(925) 277-7555

(925) 933-7023

James D. Evans, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

3 Altarinda Road #300 Orinda CA 94563

Phone:

(925) 254-9500

Fax:

(925) 254-9505

Patricia O. Francis, MD

Lamorinda Pediatrics, Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

930 Dewing Avenue Lafayette CA 94549

Phone:

(925) 284-1800

Fax:

(925) 284-4835

Lindsay B. Gammenthaler, MD

BayChildren’s Physicians

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Page 121: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 121

Address:

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

100 Park Place #260 San Ramon CA 94583

Phone:

(925) 460-8444

(925) 380-6230

Fax:

(925) 460-8565

(925) 380-6232

Jaime Garcia, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1191 Central Blvd. Suite D Brentwood CA 94513

Phone:

(925) 308-8113

Fax:

(925) 908-8701

Tracy B. Goldman, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

2400 Balfour Rd. #229 Brentwood CA 94513

Phone:

(925) 308-8113

Fax:

(925) 308-8701

Gretchen D. Graves, MD

Gretchen Graves, M.D.

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

2260 Gladstone Drive #2 Pittsburg CA 94565

Phone:

(925) 427-0391

Fax:

(925) 427-6797

Ruchi Gupta, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1134 Murrieta Blvd Livermore CA 94550

5601 Norris Canyon Rd. #230 San Ramon CA 94583

Phone:

(925) 449-7795

(925) 277-7550

Fax:

(925) 449-7953

(925) 277-7555

Cynthia J. Hann, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

200 Porter Drive #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

Charles H. Hanson, MD

Charles H. Hanson, M.D.

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

1855 San Miguel Drive #15 Walnut Creek CA 94596

Phone:

(925) 930-8770

Fax:

(925) 930-9338

Jennifer C. Hanson, MD

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

Phone:

(707) 648-7337

Fax:

(707) 643-6907

Jacquelyn N. Haskell, MD

Lamorinda Pediatrics, Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

930 Dewing Ave Lafayette CA 94549

Phone:

(925) 284-1800

Fax:

(925) 284-4835

Juliana B. Herbert, MD

Lamorinda Pediatrics, Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

930 Dewing Avenue Lafayette CA 94549

Phone:

(925) 284-1800

Fax:

(925) 284-4835

Lionel Herrera, MD

BayChildren’s Physicians

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

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

Page 122: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 122

Colleen M. Hogan, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

200 Porter Drive #300 San Ramon CA 94583

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

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #140 Walnut Creek CA 94597

Phone:

(925) 935-2333

Fax:

(925) 935-2332

Harry S. Huang, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1776 Ygnacio Valley Rd. #100 Walnut Creek CA 94598

100 Cortona Way #230 Brentwood CA 94513

Phone:

(925) 933-4383

(925) 755-8500

Fax:

(925) 933-7023

(925) 755-8200

Carol Y. Im, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

380 Civic Dr. #100 Pleasant Hill CA 94523

Phone:

(925) 682-7871

Fax:

(925) 676-1792

Robert I. Kadas, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Montgomery L. Kong, MD

Walnut Creek Pediatric Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1822 San Miguel Drive Walnut Creek CA 94596

Phone:

(925) 945-3580

Fax:

(925) 934-0471

Michael A. Kubalik, MD

Lamorinda Pediatrics, Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

930 Dewing Ave. Lafayette CA 94549

Phone:

(925) 284-1800

Fax:

(925) 284-4835

Purnima Kudlu, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #140 Walnut Creek CA 94597

Phone:

(925) 296-9770

Fax:

(925) 296-9092

Arthur K. Law, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #140 Walnut Creek CA 94597

Phone:

(925) 296-9784

Fax:

(925) 296-9092

Sophie Lay, MD

North Bay Pediatrics

Board Certification(s):

Expiration:

Address:

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

Phone:

(707) 648-7337

Fax:

(707) 643-6907

Erin M. Lee, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Page 123: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 123

Johnette K. Leikam, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

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

Lara A. Lembach, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

5575 West Las Positas #340 Pleasanton CA 94588

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

94582

Phone:

(925) 847-9777

(925) 263-2600

Fax:

(925) 847-9754

(925) 380-6264

Toby F. Lustig, MD

Walnut Creek Pediatric Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1822 San Miguel Drive Walnut Creek CA 94596

Phone:

(925) 945-3580

Fax:

(925) 934-0471

Abbas Mahdavi, MD

Abbas Mahdavi, M.D.

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

3700 Sunset Lane #3 Antioch CA 94509

Phone:

(925) 754-7200

Fax:

(925) 754-7290

Neepa H. Makim, DO

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

5860 Owens Dr #230 Pleasanton CA 94588

Phone:

(925) 224-0770

Fax:

(925) 224-0772

F. Shanee Martin, MD

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

Phone:

(707) 648-7337

Fax:

(707) 643-6907

Joelle McConlogue, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

5720 Stoneridge Mall Rd #240 Pleasanton CA 94588

Phone:

(925) 463-1234

Fax:

(925) 463-9599

Robin G. Meezan, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

3 Altarinda Road #300 Orinda CA 94563

Phone:

(925) 254-9500

Fax:

(925) 254-9505

Sheryl C. Militar, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

5601 Norris Canyon Road, #230 San Ramon CA 94583

Phone:

(925) 277-7550

Fax:

(925) 277-7555

Andrew S. Min, MD

Lamorinda Pediatrics, Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

930 Dewing Avenue Lafayette CA 94549

Phone:

(925) 284-1800

Fax:

(925) 284-4835

Page 124: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 124

Brita C. Moilanen, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1134 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 449-7795

Fax:

(925) 449-7953

John K. Morgan, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

380 Civic Drive #100 Pleasant Hill CA 94523

Phone:

(925) 682-7871

Fax:

(925) 682-7874

Taraneh Mostaghasi, MD

Taraneh Mostaghasi, M.D., Inc

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

3108 Willow Pass Rd. Concord CA 94519

3711 Sunset Lane #D Antioch CA 94509

Phone:

(925) 849-6633

(925) 732-3623

Fax:

(925) 849-6635

(925) 954-6942

Diana M. Nam, MD

Walnut Creek Pediatric Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1822 San Miguel Dr Walnut Creek CA 94596

Phone:

(925) 945-3580

Fax:

(925) 934-0471

Andrew L. Nash, MD

Epic Care

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

911 San Ramon Valley Blvd. #100 Danville CA 94526

Phone:

(925) 362-1861

Fax:

(925) 838-6329

Lauren A. Nelson, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

5860 Owens Dr. #230 Pleasanton CA 94588

Phone:

(925) 224-0770

Fax:

(925) 224-0772

Denise O’Riordan, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

4165 Blackhawk Plaza Cir. #100 Danville CA 94506

Phone:

(925) 736-7070

Fax:

(925) 736-7075

Allen D. Obrinsky, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

200 Porter Drive #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

Tessie A. Okamura, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #140 Walnut Creek CA 94597

Phone:

(925) 935-2333

Fax:

(925) 935-2332

Genevieve R. Palmer, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Lorna T. Paz, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

2400 Balfour Rd. #229 Brentwood CA 94513

Phone:

(925) 308-8113

Fax:

(925) 308-8701

Page 125: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 125

Sam Pejham, MD

BayChildren’s Physicians

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

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

Cynthia A. Quan, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

5601 Norris Canyon Rd. #230 San Ramon CA 94583

5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588

Phone:

(925) 277-7550

(925) 463-1234

Fax:

(925) 277-7555

(925) 463-9599

Asha Ramchandran, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

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

Daniel L. Robbins, MD

Lamorinda Pediatrics, Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

930 Dewing Avenue Lafayette CA 94549

Phone:

(925) 284-1800

Fax:

(925) 284-4835

Lisa D. Rood, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

2400 Balfour Rd. #229 Brentwood CA 94513

Phone:

(925) 308-8113

Fax:

(925) 308-8701

Michael A. Ruiz, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

200 Porter Drive #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

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

91 Gregory Lane #15 Pleasant Hill CA 94523

Phone:

(925) 685-0843

Fax:

(925) 685-1899

Margaret J. Saltzstein Perkins, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Minta M. Sanchez, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

2400 Balfour Rd. #229 Brentwood CA 94513

Phone:

(925) 308-8113

Fax:

(925) 308-8701

Sumit Sen, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

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

Page 126: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 126

Neena Y. Shah, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1134 Murrieta Blvd. Livermore CA 94550

Phone:

(925) 449-7795

Fax:

(925) 449-7953

Kathleen A. Smith, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #140 Walnut Creek CA 94597

Phone:

(925) 935-2333

Fax:

(925) 935-2332

Shahrzad Sorourbakhsh, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1134 Murrieta Blvd Livermore CA 94550

5720 Stoneridge Mall Rd #240 Pleasanton CA 94588

Phone:

(925) 449-7795

(925) 463-1234

Fax:

(925) 449-7953

(925) 463-9599

June Tanaka, MD

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

Phone:

(707) 648-7337

Fax:

(707) 643-6907

Parvathy Thaikkendiyil, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1134 Murrieta Blvd Livermore CA 94550

Phone:

(925) 449-7795

Fax:

(925) 449-7953

Tracy T. Trujillo, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

200 Porter Drive #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

Usha Vallamdas, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

2400 Balfour Road #302 Brentwood CA 94513

Phone:

(925) 684-7443

Fax:

(925) 684-4591

Poonam Vijayvargiya, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588

Phone:

(925) 463-1234

Fax:

(925) 463-9599

David Wagner, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

91 Gregory Lane #15 Pleasant Hill CA 94523

Phone:

(925) 685-0843

Fax:

(925) 685-1899

Margaret M. Wang, DO

North Bay Pediatrics

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

160 Glen Cove Marina Road Suite #103 Vallejo CA 94591

Phone:

(707) 648-7337

Fax:

(707) 643-6907

Debra M. Weiss-Ishai, MD

Epic Care

Board Certification(s):

Expiration:

Address:

1844 San Miguel Dr. #310 Walnut Creek CA 94596

Phone:

(925) 937-6000

Fax:

(925) 937-2823

Page 127: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 127

Alison M. Werne, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

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

94582

5575 W Las Positas Blvd #340 Pleasanton CA 94588

Phone:

(925) 263-2600

(925) 847-9777

Fax:

(925) 380-6264

(925) 847-9754

Emily K. West, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588

Phone:

(925) 463-1234

Fax:

(925) 463-9599

Lynne M. Whyte, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1505 St. Alphonsus Way Alamo CA 94507

Phone:

(925) 838-7337

Fax:

(925) 820-4258

Pelen T. Wu, MD

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

3 Altarinda Road #300 Orinda CA 94563

Phone:

(925) 254-9500

Fax:

(925) 254-9505

Albert M. Yu, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1776 Ygnacio Valley Road #100 Walnut Creek CA 94598

5720 Stoneridge Drive #240 Pleasanton CA 94588

Phone:

(925) 933-4383

(925) 463-1234

Fax:

(925) 933-7023

(925) 463-9599

Yvonne G. Yu, MD

Stanford Childrens Health

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

5601 Norris Canyon Rd. #230 San Ramon CA 94583

1776 Ygnacio Valley Rd. #100 Walnut Creek CA 94598

Phone:

(925) 277-7550

(925) 933-4383

Fax:

(925) 277-7555

(925) 933-7023

Page 128: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 128

Perinatology Jeffrey D. Traynor, MD

Diablo Valley Perinatology Associates

Board Certification(s):

American Board of Obstetrics and Gynecology

American Board of OBGyn/Maternal and Fetal Medicin

Expiration:

12/31/2020

12/31/2020

Address:

110 Tampico Dr. #100 Walnut Creek CA 94598

Phone:

(925) 891-9033

Fax:

(925) 891-9066

Rosa H. Won, MD

Diablo Valley Perinatology Associates

Board Certification(s):

American Board of Obstetrics and Gynecology

American Board of OBGyn/Maternal and Fetal Medicin

Expiration:

12/31/2020

12/31/2020

Address:

110 Tampico Dr. #100 Walnut Creek CA 94598

Phone:

(925) 891-9033

Fax:

(925) 891-9066

Page 129: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 129

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

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

Tanja L. Kujac, MD

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

Suleiman N. Lapalme, MD

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

Page 130: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 130

Plastic Surgery Amarjit S. Dosanjh, MD

Amarjit S. Dosanjh A Medical Coorporation

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2020

Address:

1815 Arnold Dr. Martinez CA 94553

Phone:

(925) 705-4900

Fax:

(925) 705-4901

Nourollah B. Ghorbani, MD

Referral requires prior authorization from JMPN

Nourollah B. Ghorbani, M.D.

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

Lifetime

Address:

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

Phone:

(925) 946-9004

Fax:

(925) 946-9319

Christian N. Kirman, MD

Epic Care

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2023

Address:

106 La Casa Via #200 Walnut Creek CA 94598

Phone:

(925) 344-8008

Fax:

(925) 303-4372

Mauricio Kuri, MD

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

Ziv M. Peled, MD

Referral requires prior authorization from JMPN

Peled Plastic Surgery

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2027

Address:

100 N Wiget Lane #160 Walnut Creek CA 94598

Phone:

(925) 933-5700

Fax:

(415) 751-6814

Barbara L. Persons, MD

Persons Plastic Surgery

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2021

Address:

911 Moraga Road #205 Lafayette CA 94549

Phone:

(925) 283-4012

Fax:

(925) 887-0818

Vivian Ting, MD

Referral requires prior authorization from JMPN

Veritas Plastic Surgery

Board Certification(s):

American Board of Plastic Surgery, Inc.

Expiration:

12/31/2024

Address:

1776 Ygnacio Valley Road #202 Walnut Creek CA 94598

Phone:

(925) 949-8587

Fax:

(925) 949-8420

Paul J. Wotowic, MD

Referral requires prior authorization from JMPN

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

Page 131: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 131

Podiatry Zeineldin M. Ahmad, DPM

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

Brian D. Elchinoff, DPM

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

James M. Greer, DPM

James M. Greer, D.P.M.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2026

Address:

350 John Muir Parkway #225 Brentwood CA 94513

Phone:

(925) 516-1551

Fax:

(925) 516-4145

Jonathan Huey, DPM

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

Candidate - 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

Colleen M. Kenney, DPM

Colleen Kenney, D.P.M.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2021

Address:

2485 High School Avenue #222 Concord CA 94520

Phone:

(925) 685-3117

Fax:

(925) 685-3322

Jenny K. Lam, DPM

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

Board Certification(s):

Expiration:

Address:

2301 Camino Ramon Suite 290 San Ramon CA 94583

Phone:

(925) 831-1898

Fax:

(925) 831-4910

Robin Lie, DPM

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

Christyn B. Marshall, DPM

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

Board Certification(s):

Expiration:

Address:

2301 Camino Ramon #290 San Ramon CA 94583

Phone:

(925) 831-1898

Fax:

(925) 831-4910

Dimple K. Marwaha, DPM

Bay Area Surgical Specialists

Board Certification(s):

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

Gitanjali J. Patel, DPM

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

Page 132: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 132

Nisha S. Patel, DPM

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

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2022

Address:

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

Phone:

(925) 476-2468

Fax:

(925) 476-1427

Paul S. Schwartz, DPM

Paul S. Schwartz, D.P.M.

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2027

Address:

112 La Casa Via #130 Walnut Creek CA 94598

Phone:

(925) 943-6203

Fax:

(925) 943-1736

John W. Scivally, DPM

Bay Area Foot and Ankle Associates

Board Certification(s):

American Board of Podiatric Surgery

Expiration:

08/31/2030

Address:

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

2227 Olympic Blvd. Walnut Creek CA 94595

2400 Balfour Rd. #230 Brentwood CA 94513

Phone:

(925) 937-2860

(925) 932-3663

(925) 932-3663

Fax:

(925) 937-5565

(925) 932-3673

(925) 932-3673

Timothy P. Shea, DPM

Timothy P. Shea, DPM

Board Certification(s):

American Board of Podiatric Surgery

American Board of Wound Management

Expiration:

08/31/2028

04/06/2027

Address:

2485 High School Ave #214 Concord CA 94520

Phone:

(925) 676-8474

Fax:

(925) 676-2488

Cecile R. Shepard, DPM

Adobe Foot Clinic

Board Certification(s):

Expiration:

Address:

1220 Rossmoor Parkway Walnut Creek CA 94595

Phone:

(925) 372-8780

Fax:

(925) 988-7577

Howard M. Sokoloff, DPM

Howard M. Sokoloff, D.P.M.

Board Certification(s):

Expiration:

Address:

1320 El Capitan Dr. #410 Danville CA 94526

Phone:

(925) 830-2929

Fax:

(925) 830-4770

Jonathan D. Steinberg, DPM

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

Xingbo P. Sun, DPM

The Sun Healthcare and Surgery Group, Inc.

Board Certification(s):

American Board of Podiatric Medicine

American Board of Podiatric Surgery

Expiration:

12/31/2026

08/31/2023

Address:

1815 Arnold Dr. Martinez CA 94553

Phone:

(925) 979-8313

Fax:

(925) 954-6959

Teresa M. Van Woy, DPM

Teresa Van Woy, DPM

Board Certification(s):

Expiration:

Address:

2089 Vale Road, #12 San Pablo CA 94806

Phone:

(510) 232-0892

Fax:

(510) 234-5951

Judianne M. Walker, DPM

Bay Area Foot Care, Inc.

Board Certification(s):

American Board of Podiatric Medicine

Expiration:

12/31/2027

Address:

5924 Stoneridge Dr. #102 Pleasanton CA 94588

228 North Wiget Lane Walnut Creek CA 94598

19845 Lake Chabot St. #301 Castro Valley CA 94546

Phone:

(925) 556-4460

(925) 309-5407

(510) 587-1484

Fax:

(925) 556-3551

(925) 891-4655

(510) 581-7779

Page 133: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 133

Jenny Yu, DPM

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

Page 134: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 134

Pulmonary Disease Anitha Angan, MD

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

Elvio E. Ardilles, MD

Muir Pulmonary Critical Care

Board Certification(s):

American Board of IM/Critical Care Medicine

Expiration:

04/01/2021

Address:

1399 Ygnacio Valley Road #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Vala Berjis, MD

Muir Pulmonary Critical Care

Board Certification(s):

American Board of Internal Med

American Board of IM/Critical Care Medicine

Expiration:

04/01/2021

04/01/2021

Address:

1399 Ygnacio Valley Road #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Melody L. Brewer, MD

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

Ka Ling, Karin Cheung, MD

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

Michael L. Cohen, MD

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

Phone:

(925) 944-0166

Fax:

(925) 944-6355

Gerald R. Del Rio, MD

Springhill Medical Group

Board Certification(s):

Expiration:

Address:

2220 Gladstone Drive #3 Pittsburg CA 94565

2400 Balfour Road #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 634-0425

Fax:

(925) 432-0886

(925) 432-0886

Aamir A. Faruqui, MD

Aamir A. Faruqui, M.D.

Board Certification(s):

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

American Board of IM/Sleep Medicine

Expiration:

12/31/2022

12/31/2022

11/30/2021

Address:

2121 Ygnacio Valley Road #E-104 Walnut Creek CA

94598

Phone:

(925) 934-2121

Fax:

(925) 934-2112

John L. Hadley, MD

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of Internal 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

Hsien-Wen Hsu, MD

Springhill Medical Group

Board Certification(s):

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

12/31/2023

04/01/2021

Page 135: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 135

Address:

2220 Gladstone Drive, #3 Pittsburg CA 94565

2400 Balfour Road #306 Brentwood CA 94513

Phone:

(925) 432-3318

(925) 634-0425

Fax:

(925) 432-0886

(925) 432-0886

George Juan, MD

Muir Pulmonary Critical Care

Board Certification(s):

American Board of Internal 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

Mustafa M. Kazemi, MD

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

Ramin Khashayar, MD

Muir Pulmonary Critical Care

Board Certification(s):

American Board of IM/Sleep Medicine

American Board of Internal Med

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

04/01/2021

12/31/2020

12/31/2020

12/31/2020

Address:

1399 Ygnacio Valley Road #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Kristina Kramer, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Critical Care Medicine

American Board of IM/Pulmonary Disease

Expiration:

04/01/2021

04/01/2021

Address:

2637 Shadelands Dr #B Walnut Creek CA 94598

Phone:

(925) 900-5900

Fax:

(925) 378-5594

Ming-Tyh Maa, MD

Muir Pulmonary Critical Care

Board Certification(s):

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

04/01/2021

12/31/2020

Address:

1399 Ygnacio Valley Road #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Harry J. MacDannald, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Sleep Medicine

American Board of Internal 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

Abid Majid, MD

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

Narendra K. Malani, MD

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/Sleep Medicine

American Board of IM/Hospice and Palliative Med.

American Board of Internal Med

Expiration:

12/31/2023

12/31/2022

04/01/2021

04/01/2021

12/31/2020

Lifetime

Address:

5401 Norris Canyon Rd. #308 San Ramon CA 94583

Phone:

(925) 866-8822

Fax:

(925) 866-8323

Daryl D. Martinez, MD

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

Page 136: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 136

Address:

2299 Bacon Street, #2 Concord CA 94520

Phone:

(925) 676-2942

Fax:

(925) 676-7108

Frederick J. Nachtwey, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Internal 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

Manjari Nathan, MD

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, Bldg. 2, #208 Walnut Creek CA 94598

Phone:

(925) 944-0166

Fax:

(925) 944-6355

Minh H. Nguyen, MD

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of IM/Critical Care Medicine

American Board of IM/Pulmonary Disease

Expiration:

12/31/2021

12/31/2020

Address:

2299 Bacon St., Ste. 2 Concord CA 94520

Phone:

(925) 676-2942

Fax:

(925) 676-7108

Nick S. Pakzad, MD

Muir Pulmonary Critical Care

Board Certification(s):

American Board of Internal Med

American Board of IM/Pulmonary Disease

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

Hemal J. Parekh, MD

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

04/01/2021

12/31/2020

Address:

2299 Bacon Street #2 Concord CA 94520

Phone:

(925) 676-2942

Fax:

(925) 676-7108

Jigar Patel, MD

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

04/01/2021

Address:

1399 Ygnacio Valley Rd #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Muhammad Raees, MD

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

Jeffrey R. Scott, MD

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

Pending Boards Nov 2020

Address:

1399 Ygnacio Valley Road #14 Walnut Creek CA 94598

Phone:

(925) 939-3050

Fax:

(925) 939-3057

Mostafa Shalaby, MD

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

Hiromi C. Takekuma, DO

Diablo Pulmonary Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Pulmonary Disease

Expiration:

04/01/2021

12/31/2020

Address:

2299 Bacon St. #2 Concord CA 94520

Phone:

(925) 676-2942

Fax:

(925) 676-7108

Page 137: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 137

Kiran M. Ubhayakar, MD

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

J. J. Zaka, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of IM/Sleep Medicine

American Board of IM/Pulmonary Disease

American Board of IM/Critical Care Medicine

Expiration:

12/31/2021

04/01/2021

04/01/2021

Address:

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

Phone:

(925) 944-0166

Fax:

(925) 944-6355

Page 138: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 138

Radiation Oncology Zahora N. Ally, MD

Epic Care

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

03/15/2021

Address:

4721 Dallas Ranch Road Antioch CA 94531

400 Taylor Blvd. #101 Pleasant Hill CA 94523

Phone:

(925) 778-0679

(925) 771-8377

Fax:

(925) 778-3567

(925) 825-1820

K. Kenneth Chao, MD

Epic Care

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

03/15/2021

Address:

400 Taylor Blvd. #101 Pleasant Hill CA 94523

4721 Dallas Ranch Road Antioch CA 94531

6380 Clark Avenue Dublin CA 94568

Phone:

(925) 771-8377

(925) 778-0679

(925) 875-1677

Fax:

(925) 825-1820

(925) 778-3567

(925) 875-0826

Sravana K. Chennupati, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

03/15/2021

Address:

400 Taylor Blvd., #101 Pleasant Hill CA 94523

2001 Dwight Way Berkeley CA 94704

Phone:

(925) 825-8878

(510) 204-5311

Fax:

(925) 677-5025

(510) 204-1499

Daniel M. Chinn, MD

Bay Area Therapeutic Rad & Onc Assoc. Med Grp Inc

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

12/31/2020

Address:

2540 East Street Concord CA 94520

1601 Ygnacio Valley Road Walnut Creek CA 94598

Phone:

(925) 674-2521

(925) 941-4595

Fax:

(925) 674-2523

Christine S. Chung, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

03/15/2021

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

Mariam P. Korah, MD

Epic Care

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

12/31/2021

Address:

4721 Dallas Ranch Rd Antioch CA 94531

400 Taylor Blvd #102 Pleasant Hill CA 94523

Phone:

(925) 778-0679

(925) 771-8377

Fax:

(925) 778-3567

(925) 825-1820

Steven M. Kurtzman, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

03/15/2021

Address:

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

171 Butcher Road, Suite A Vacaville CA 95687

Phone:

(925) 487-0455

(925) 487-0455

Fax:

(925) 587-5463

(925) 587-5463

Vincent Massullo, MD

Bay Area Therapeutic Rad & Onc Assoc. Med Grp Inc

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

Lifetime

Address:

1601 Ygnacio Valley Road #102 Walnut Creek CA 94598

Phone:

(925) 947-3250

Fax:

(925) 952-2907

Marjaneh Moini, MD

Bay Area Therapeutic Rad & Onc Assoc. Med Grp Inc

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

03/15/2021

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

Page 139: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 139

Gautam Prasad, MD

Epic Care

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

03/15/2021

Address:

6380 Clark Ave Dublin CA 94568

3003 Oak Road #104 Walnut Creek CA 94597

Phone:

(925) 875-1677

(925) 391-2221

Fax:

(925) 978-0991

(925) 391-2220

Sophia Rahman, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

03/15/2021

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

James L. Rembert, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of Radiology/Radiation Oncology

Expiration:

03/15/2021

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

Uma Swamy, MD

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

Page 140: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 140

Reproductive Endocrinology and Infertility Mary D. Hinckley, MD

Reproductive Science Center of the SF Bay Area

Board Certification(s):

American Board of OBGyn/Reproductive Endocrin

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

12/31/2020

Address:

100 Park Pl #200 San Ramon CA 94583

Phone:

(925) 867-1800

Fax:

(925) 275-0933

Elwood L. Kronick, MD

Contra Costa OB/Gyn & Fertility

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

Lifetime

Address:

240 La Casa Via #100 Walnut Creek CA 94598

Phone:

(925) 932-2565

Fax:

(925) 930-8568

Evan M. Rosenbluth, MD

Reproductive Science Center of the SF Bay Area

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

89 Davis Road, #280 Orinda CA 94563

100 Park Place #200 San Ramon CA 94583

Phone:

(925) 867-1800

(925) 867-1800

Fax:

(925) 901-1481

(925) 901-1481

Louis N. Weckstein, MD

Reproductive Science Center of the SF Bay Area

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

100 Park Pl #200 San Ramon CA 94583

Phone:

(925) 867-1800

Fax:

(925) 901-1481

Page 141: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 141

Retinal Ophthalmology Daniel A. Brinton, MD

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

Lifetime

Address:

3300 Telegraph Ave Oakland CA 94609

5401 Norris Canyon Road #200 San Ramon CA 94583

5924 Stoneridge Drive #201 Pleasanton CA 94588

1401 Willow Pass Rd. #120 Concord CA 94520

1860 Mowry Avenue #308 Fremont CA 94538

Phone:

(510) 444-1600

(925) 867-9000

(925) 224-8777

(925) 680-1600

(510) 796-6500

Fax:

(510) 444-5117

(925) 867-3779

(925) 224-8779

(925) 680-1602

(510) 766-6557

Jesse J. Jung, MD

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2025

Address:

3300 Telegraph Avenue Oakland CA 94609

1401 Willow Pass Road, #120 Concord CA 94520

5401 Norris Canyon Road, #200 San Ramon CA 94583

5924 Stoneridge Drive, #201 Pleasanton CA 94588

Phone:

(510) 444-1600

(925) 680-1600

(925) 867-9000

(925) 224-8777

Fax:

(510) 444-5117

(925) 680-1602

(925) 867-3779

(925) 224-8779

Scott S. Lee, MD

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2023

Address:

3300 Telegraph Ave Oakland CA 94609

5401 Norris Canyon Rd #200 San Ramon CA 94583

1860 Mowry Avenue #308 Fremont CA 94538

1401 Willow Pass #120 Concord CA 94520

5924 Stoneridge Drive #201 Pleasanton CA 94588

Phone:

(510) 444-1600

(925) 867-9000

(510) 796-6500

(925) 680-1600

(925) 224-8777

Fax:

(510) 444-1828

(510) 444-1828

(510) 796-6557

(925) 680-1602

(925) 224-8779

Eugene S. Lit, MD

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2023

Address:

5401 Norris Canyon Road #200 San Ramon CA 94583

1401 Willow Pass Rd. #120 Concord CA 94520

3300 Telegraph Ave Oakland CA 94609

1860 Mowry Ave # 308 Fremont CA 94538

5924 Stoneridge Drive #201 Pleasanton CA 94588

Phone:

(925) 867-9000

(925) 680-1600

(510) 444-1600

(510) 796-6500

(925) 224-8777

Fax:

(925) 867-3779

(925) 680-1602

(510) 444-5117

(510) 796-6557

(925) 224-8779

Soraya Rofagha, MD

East Bay Retina Consultants

Board Certification(s):

American Board of Ophthalmology

Expiration:

12/31/2020

Address:

3300 Telegraph Ave Oakland CA 94609

5401 Norris Canyon Rd. #200 San Ramon CA 94583

1401 Willow Pass Rd. #120 Concord CA 94520

5924 Stoneridge Dr. #201 Pleasanton CA 94588

1860 Mowry Ave #308 Fremont CA 94538

Phone:

(510) 444-1600

(925) 867-9000

(925) 680-1600

(925) 224-8777

(510) 796-6500

Fax:

(510) 444-5117

(925) 867-3779

(925) 680-1602

(925) 224-8779

(510) 796-6557

Page 142: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 142

Rheumatology Rajiv K. Dixit, MD

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

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

Zuzana U. Foster, MD

Arthritis & Rheum. Med. Assoc.

Board Certification(s):

American Board of Internal Med

American Board of IM/Rheumatology

Expiration:

04/01/2021

12/31/2020

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

Anthony S. Padula, MD

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

Raul Romea, MD

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

Iraj Sabahi, MD

Iraj Sabahi, M.D., Inc.

Board Certification(s):

American Board of IM/Rheumatology

Expiration:

12/31/2021

Address:

5720 Stoneridge Mall Rd. #100 Pleasanton CA 94588

Phone:

(925) 264-7100

Fax:

(925) 264-7101

Vandana D. Sharma, MD

John Muir Specialty Medical Group

Board Certification(s):

American Board of IM/Rheumatology

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #200 Walnut Creek CA 94597

Phone:

(925) 296-9060

Fax:

(925) 296-9068

Vani Velkuru, MD

Vani Velkuru, M.D., Inc.

Board Certification(s):

American Board of IM/Rheumatology

Expiration:

12/31/2020

Address:

101 Gregory Ln #C28 Pleasant Hill CA 94523

Phone:

(925) 844-1108

Fax:

(925) 844-1148

David W. Wu, MD

Arthritis & Rheum. Med. Assoc.

Board Certification(s):

Expiration:

Address:

120 La Casa Via #204 Walnut Creek CA 94598

5201 Norris Canyon Road #305 San Ramon CA 94583

Phone:

(925) 210-1050

(925) 867-9090

Fax:

(925) 210-1082

(925) 867-2787

David Q. Ying, MD

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

Page 143: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 143

Page 144: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 144

Sports Medicine Matthew A. Pecci, MD

Muir Ortho Specialists, A Medical Group, Inc.

Board Certification(s):

American Board of Family Medicine/Sports Medicine

American Board of Family Medicine

Expiration:

12/31/2029

02/15/2021

Address:

2625 Shadelands Drive 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

Selina Shah, MD

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

Page 145: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 145

Urgent Care Provider Lauren N. Ables, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Johnson O. Adeyanju, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2023

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Andrea Agcaoili, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/OMT

Expiration:

12/31/2025

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Sonal Aggarwal, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Taejoon Ahn, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 146: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 146

Sinan Alshahwany, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Nicole Marie S. Araneta, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Immanuel A. Asuncion, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Olawunmi A. Beckley, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Devorah E. Ben-Zeev, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Preventive Medicine

Expiration:

01/31/2025

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 147: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 147

Joy S. Bloch, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Andre Bonnett-Alonso, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Julie A. Cahill, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Diane B. Chandler, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Christine M. Chang, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 148: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 148

Natalie Chang, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Azita Chehresa, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

American Board of Family Medicine/Geriatric Med

Expiration:

02/15/2021

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Kausalya N. Chennapragada, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2023

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Kushal Chhabra, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Mei Y. Chow-Kwan, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 149: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 149

Paul S. Cortez, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

John A. Crockett, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Audrey S. D’Andrea, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Nilima N. Desai, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Teginder S. Dhanoa, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine/Sports Medicine

American Board of Family Medicine

Expiration:

12/31/2027

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 150: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 150

April Diep, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Jennifer H. Dovichi, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Susanne U. Duesberg, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Vandana Duggal, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Ma. Theresa V. Egasani-Elises, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 151: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 151

Robert Eidus, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

James D. Evans, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Ruqaya Fatima, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Faranak S. Fiedler, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Bradford T. Flagg, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 152: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 152

Ralph Fong Jr., MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Jaime Garcia, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Ramon Garcia, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Janet E. Gaston, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Lance R. Gibson, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 153: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 153

Tracy B. Goldman, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Sandra Goldstein, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Juana Gonzalez Aguirre, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Erik M. Gracer, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Deborah Greer, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 154: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 154

Sebastian O. Groot, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Madhu Gupta, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Rachelle T. Hanft, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Cynthia J. Hann, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Lawren S. Hicks, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 155: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 155

Waheeda S. Hiller, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Colleen M. Hogan, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Jennifer F. Holden, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Ethan D. Hollander, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Brian A. Honbo, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 156: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 156

Ravinder S. Hundal, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Adric H. Huynh, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Carol Y. Im, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Ana E. Iten, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Vinita V. Jain, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 157: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 157

Andria Johnson, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Loreta Kalish, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Sukhjinder Kaur, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Qiratulanne Khan, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Kathleen H. King, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 158: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 158

Lindsay R. Klein, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Lowell J. Kleinman, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

American Board of FM/Hospice and Palliative Med.

Expiration:

02/15/2021

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Sue J. Knight, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Surinder S. Kohal, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Anita Krishnamurthy, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 159: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 159

Purnima Kudlu, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Ravjeet Kullar, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Pramita Kuruvilla, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Tien H. Lam, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Zita R. Latona, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 160: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 160

Arthur K. Law, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Erin M. Lee, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Edward J. Lin, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Emergency Medicine

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Avis Logan, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

David E. Longstroth, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 161: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 161

Donald B. Maisel, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Emergency Medicine

Expiration:

12/31/2029

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Nicolas E. Makhoul, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Neepa H. Makim, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Manisha Malhotra, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Kathryn Malone, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 162: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 162

Rujuta Manghani, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2023

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Robin G. Meezan, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Thomas B. Miller, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

John K. Morgan, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Badeia A. Morsy, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 163: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 163

Afsheen Mostofi, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Anakha Nambiar, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Marjan Naraghi-Arani, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Kishore V. Nath, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Lauren A. Nelson, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 164: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 164

Nicole K. Nurse, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/OMT

Expiration:

12/31/2023

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Maeve O’Regan, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Linda A. Obekpa-Agwada, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Angad S. Oberoi, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Allen D. Obrinsky, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 165: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 165

Tessie A. Okamura, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Genevieve R. Palmer, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Angel K. Parker, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021 Meets MOC

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Ankit Patel, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Hersh K. Patel, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 166: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 166

Lorna T. Paz, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Nhu Q. Pham, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Thuthuy T. Phamle, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Lisa M. Quinones, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Sarah B. Rahman, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 167: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 167

Sujatha Rajagopalan, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Vyjayanti Ramaswamy, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Charles J. Renner, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Elisabeth H. Renner, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Meena M. Rijhwani, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 168: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 168

Jessica B. Roberts, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Lisa D. Rood, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Bakul T. Roy, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Michael A. Ruiz, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Philip A. Rush, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

Lifetime

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 169: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 169

Moizah Saad, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Salman Saad, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Adriana A. Sablan, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/Family Practice

Expiration:

12/31/2022

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Benjamin U. Sadoff, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Gaber A. Saleh, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 170: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 170

Margaret J. Saltzstein Perkins, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Sally A. Sample, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

American Board of IM/Hospice and Palliative Med.

Expiration:

04/01/2021

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Minta M. Sanchez, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Elizabeth Schamber, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Sergei Schegolev, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2022

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 171: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 171

Michael J. Schierman, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Caroline M. Schreiber, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Mary R. Sears, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Thearith Seng, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Sherille P. Sevilla, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/OMT

Expiration:

12/31/2023

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 172: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 172

Praise T. Shang, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Jennifer Shapiro, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Frank Shic, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2023

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Zahra Shirmohammadi, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Michelle B. Simi, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 173: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 173

Christopher A. Simmons, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Tina R. Singh, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Kathleen A. Smith, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Jasleen K. Sohal, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Arseen E. Soliman, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 174: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 174

Nicole M. Steinmuller, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Maureen G. Stevenson, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Shyni Subash, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Chanda Surana, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Priya P. Swamy, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Am Osteopathic Association

Expiration:

12/31/2023

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 175: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 175

Sepideh Tafreshian, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Tara L. Tarantino, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/Family Practice

Expiration:

12/31/2023

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Tracey Taylor, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

Sitting for Family Medicine

board 4/18/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Gisha Thomas, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

04/01/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Tanya A. Threewitt, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 176: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 176

Daniel J. Thwaites, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

American Board of IM/Hospice and Palliative Med.

Expiration:

02/15/2021

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Maha B. Toma, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Expiration:

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Ana Catalina Triana, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Tracy T. Trujillo, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Elsa K. Tsutaoka, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 177: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 177

Priyanka B. Tulshian, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Herbert J. Ure, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Shobana S. Vankipuram, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Michael S. Varon, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Aparna Vemuri, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 178: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 178

Gurinder S. Wadhwa, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

Am Osteopathic Bd of Family Phys/Family Practice

Expiration:

12/31/2024

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

David Wagner, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Paul K. Wheeler, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Lynne M. Whyte, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Diane B. Wight, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 179: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 179

Katherine H. Winter, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Pelen T. Wu, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Pediatrics

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Prashanthi Yalamanchili, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Tricia Yeap, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

12/31/2020

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Amber L. Yee, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 180: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 180

Howard L. Zeiger, MD

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Internal Med

Expiration:

Lifetime

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Alicia B. Zhou, DO

Clinic Based Only-No Referrals

John Muir Medical Group

Board Certification(s):

American Board of Family Medicine

Expiration:

02/15/2021

Address:

1450 Treat Blvd. #160 Walnut Creek CA 94597

2700 Grant St. #110 Concord CA 94520

2400 Balfour Road, #120 Brentwood CA 94513

2305 Camino Ramon #130 San Ramon CA 94583

140 Brookwood Rd. #200 Orinda CA 94563

5860 Owens Dr. #110 Pleasanton CA 94588

3100 San Pablo Ave. #300 Berkeley CA 94702

Phone:

(925) 296-9000

(925) 674-2500

(925) 308-8111

(925) 543-0290

(925) 224-0700

(925) 254-9800

(510) 985-5000

Fax:

(925) 296-9071

(925) 674-2503

(925) 308-8712

(925) 837-3913

(925) 224-0757

(925) 254-9802

(510) 985-5002

Page 181: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 181

Urogynecology My-Linh T. Nguyen, MD

Diablo Valley Oncology and Hematology Medical Group

Board Certification(s):

American Board of Obstetrics and Gynecology

Expiration:

12/31/2020

Address:

2222 East Street #250 Concord CA 94520

100 N. Wiget Lane #207 Walnut Creek CA 94598

5201 Norris Canyon #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

Page 182: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 182

Urology Mark R. Avon, MD

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

Michael H. Brown, MD

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

Jonathan L. Chin, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Urology

Expiration:

02/28/2029

Address:

2350 Country Hills Dr. #A Antioch CA 94509

2400 Balfour Rd #300 Brentwood CA 94513

2637 Shadelands Dr Walnut Creek CA 94598

Phone:

(925) 779-9097

(925) 779-9097

(925) 779-9097

Fax:

(925) 779-0801

(925) 779-0801

(925) 779-0801

Brian D. Hopkins, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Urology

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

Expiration:

02/28/2025

02/28/2025

Address:

2637 Shadelands Dr #C Walnut Creek CA 94598

Phone:

(925) 378-4517

Fax:

(925) 932-0139

Kenneth C. Hsiao, MD

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

Dawud O. Lankford, MD

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

Jesse D. Le, MD

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

Richard Long, MD

DVO dba Pacific Urology

Board Certification(s):

American Board of Urology

Expiration:

02/28/2030

Address:

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

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

2222 East Street Suite 250 Concord CA 94520

Phone:

(925) 937-7740

(925) 937-7740

(925) 937-7740

Fax:

(925) 933-9868

(925) 933-9868

(925) 933-9868

Shu Pan, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Urology

Expiration:

Address:

3300 Webster Street #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

Page 183: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 183

Parminder S. Sethi, MD

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 #210 San Ramon CA 94583

Phone:

(925) 937-7740

(925) 830-1140

Fax:

(925) 933-9868

(925) 973-0976

Andrew D. Smith, MD

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

Christopher J. Welty, MD

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

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

Wei Zheng, MD

DVO dba Pacific Urology

Board Certification(s):

American Board of Urology

Expiration:

02/28/2023

Address:

2222 East St. #250 Concord CA 94520

100 North Wiget Ln. #290 Walnut Creek CA 94598

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

Page 184: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 17, 2020 184

Vascular Surgery Niren Angle, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

American Board of Surgery/Vascular Surgery

Expiration:

12/31/2023

Address:

1320 El Capitan Dr. #120 Danville CA 94526

2222 East Street, #375 Concord CA 94520

5860 Owens Dr #110 Pleasanton CA 94588

3100 San Pablo Ave. #420 Berkeley CA 94702

Phone:

(925) 676-2600

(925) 676-2600

(925) 676-2600

(510) 985-5200

Fax:

(925) 680-0212

(925) 680-0212

(925) 680-0212

(510) 985-5282

John D. Bry, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery/General-Vascular Surg

Expiration:

12/31/2027

Address:

2637 Shadelands Dr Walnut Creek CA 94598

350 30th St. #210 Oakland CA 94609

Phone:

(925) 932-6330

(510) 832-6131

Fax:

(925) 932-0139

(510) 832-6169

Brian J. Keyashian, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery/Vascular Surgery

American Board of Surgery

Expiration:

12/31/2028

12/31/2027

Address:

2637 Shadelands Dr Walnut Creek CA 94598

19845 Lake Chabot Rd #200 Castro Valley CA 94546

350 30th St. #210 Oakland CA 94609

19842 Lake Chabot Rd. Castro Valley CA 94546

Phone:

(925) 932-6330

(510) 832-6131

(510) 832-6131

(510) 832-6131

Fax:

(925) 932-0139

(510) 832-6169

(510) 832-6169

(510) 832-6169

Rajiv Nagesetty, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery/Vascular Surgery

American Board of Surgery

Expiration:

12/31/2024

12/31/2023

Address:

2637 Shadelands Dr Walnut Creek CA 94598

2400 Balfour Rd. #300 Brentwood CA 94513

Phone:

(925) 932-6330

(925) 240-2841

Fax:

(925) 932-0139

(925) 516-2578

Gonzalo P. Obnial, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery

Expiration:

12/31/2020

Address:

2637 Shadelands Dr Ste. A Walnut Creek CA 94598

350 30th St. #210 Oakland CA 94609

19845 Lake Chabot Road #200 Castro Valley CA 94546

19842 Lake Chabot Rd. Castro Valley CA 94546

Phone:

(925) 932-6330

(510) 832-6131

(925) 932-6330

(510) 832-6131

Fax:

(925) 932-0139

(510) 832-6169

(925) 932-0139

(510) 832-6169

Keshav K. Pandurangi, MD

Bay Area Surgical Specialists

Board Certification(s):

American Board of Surgery/Vascular Surgery

Expiration:

12/31/2021

Address:

2637 Shadelands Dr Walnut Creek CA 94598

460 N. Wiget Ln #B Walnut Creek CA 94598

350 30th St. #210 Oakland CA 94609

Phone:

(925) 932-6330

(925) 931-6330

(510) 832-6131

Fax:

(925) 932-0139

(922) 932-0139

(510) 832-6169

Marissa D. Toma, MD

East Bay Cardiovascular and Thoracic Associates

Board Certification(s):

Expiration:

Address:

1320 El Capitan Dr. #120 Danville CA 94526

2222 East Street #375 Concord CA 94520

5860 Owens Drive Pleasanton CA 94588

3100 San Pablo Ave. #420 Berkeley CA 94702

Phone:

(925) 676-2600

(925) 676-2600

(925) 676-2600

(510) 985-5200

Fax:

(925) 680-0212

(925) 680-0212

(925) 680-0212

(510) 985-5282

Page 185: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 186

Urgent Care Centers John Muir Urgent Care, Berkeley

Outpatient Center

3100 San Pablo Ave. Suite 300

Berkeley, CA 94702

Phone: (510) 985-5000

Hours:

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

Weekends: 8:00 AM to 2:00 PM

Holidays: 9:00 AM to 3:00 PM

John Muir Urgent Care, Brentwood

Outpatient Center

2400 Balfour Rd. Suite 120

Brentwood, CA 94513

Phone: (925) 308-8111

Hours:

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

Weekends: 9:00 AM to 6:00 PM

Holidays: 9:00 AM to 3:00 PM

John Muir Urgent Care, Concord

Outpatient Center

2700 Grant St. Suite 110

Concord, CA 94520

Phone: (925) 674-2500

Hours:

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

Weekends: 9:00 AM to 6:00 PM

Holidays: 9:00 AM to 3:00 PM

John Muir Urgent Care, Orinda

Outpatient Center

140 Brookwood Rd., Suite 200

Orinda, CA 94563

Phone: (925) 254-9800

Hours:

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

Weekends: 8:00 AM to 2:00 PM

Holidays: 9:00 AM to 3:00 PM

John Muir Urgent Care, Pleasanton

Outpatient Center

5860 Owens Drive Suite 110

Pleasanton, CA 94588

Phone: (925) 224-0720

Hours:

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

Weekends: 9:00 AM to 6:00 PM

Holidays: 9:00 AM to 3:00 PM

John Muir Urgent Care, San Ramon

Outpatient Center

2305 Camino Ramon Suite 130 at

Bishop Ranch 11

San Ramon, CA 94583

Phone: (925) 543-0290

Hours:

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

Weekends: 9:00 AM to 6:00 PM

Holidays: 9:00 AM to 3:00 PM

Page 186: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 187

John Muir Urgent Care, Walnut Creek

Outpatient Center

1450 Treat Blvd. Suite 160

Walnut Creek, CA 94597

Phone: (925) 296-9000

Hours:

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

Weekends: 8:00 AM to 6:00 PM

Holidays: 9:00 AM to 3:00 PM

John Muir Pediatric After-Hours Clinic

1450 Treat Blvd. Suite 160

Walnut Creek, CA 94597

(located in the Urgent Care Center)

Phone: (925) 296-9001

Hours:

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

Weekends: 8:00 AM to 6:00 PM

Holidays: 9:00 AM to 3:00 PM

Pediatric Advice Nurse:

Phone: (925) 296-9001

Hours:

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

Weekends and holidays: 24 hours/day

Page 187: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 188

Diabetes Clinic For Commercial HMO and Medicare Advantage Plans

Referral Authorization is required

Address Phone Fax

John Muir Health Physician Network

1450 Treat Blvd. Ste. 130 Walnut Creek, CA 94597 (925) 941-5076 (925) 941-5076

John Muir Health Physician Network

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

Page 188: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 189

Outpatient Rehab/ Physical Therapy Provider Roster For Commercial HMO and Medicare Advantage Plans

Authorization is required

Physical Therapy Provider Address Phone Fax

Alhambra Valley Physical Therapy

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

Albany Physical Therapy 948 San Pablo Ave Albany, CA 94706 (510) 526-2353 (510) 526-2022

Berkeley Community Physical Therapy

2041 Bancroft Way Ste. 301 Berkeley, CA 94704 (510) 549-2225 (510) 549-0741

BodyMAX

4165 Blackhawk Plaza Circle Ste. 275 Danville, CA 94506 (925) 736-1305 (925) 736-7685

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

Kabat & Associates Physical Therapy

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

Dublin Physical Therapy dba: Spine and Sports Physical Therapy

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

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

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

Pleasanton Physical Therapy Services, Inc. dba: Back on Track Physical Therapy

301 Lennon Lane Ste. 202 Walnut Creek, CA 94598 (925) 934-6373 (925) 934-3363

4456 Black Ave. Ste. 150 Pleasanton, CA 94566 (925) 426-6986 (925) 426-0277

1840 San Miguel Dr. Ste. 100 Walnut Creek, CA 94596 (925) 378-7652 (925) 378-7674

Physical Therapy Innovations

425 Kearney Street El Cerrito, CA 94530 (510) 524-2177 (510) 525-2875

1311 Portland Ave. (Aquatic PT) Albany, CA 94706 (510) 524-2177 (510) 525-2875

San Ramon Valley Physical

Therapy (Tele Health visits

available)

917 San Ramon Valley Blvd. Ste. 190 Danville, CA 94526 (925) 552-5787

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

John Muir Health Outpatient Rehab

350 John Muir Pkwy #250 Brentwood, CA 94513 (925) 308-8160 (925) 308-8760

Page 189: John Muir Physician Network Provider Directory by ...€¦ · 350 John Muir Parkway #180 Brentwood CA 94513 Phone: (925) 463-9400 (925) 513-3140 Fax: (925) 463-8554 (925) 513-2830

John Muir Physician Network

Provider Directory by Specialty September, 2020

September 16, 2020 190

John Muir Health Outpatient Rehab

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

John Muir Health Outpatient Rehab

2700 Grant St. Ste 300 Concord, CA (925) 674-2125 (925) 674-2378

John Muir Health Outpatient Rehab

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

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

free at (844) 398-5376.