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
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
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
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
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
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
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
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
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:
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
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
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
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
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
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
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
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
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:
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
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
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
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
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
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
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:
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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:
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
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
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
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
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
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
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
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
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
John Muir Physician Network
Provider Directory by Specialty September, 2020
September 16, 2020 100
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
John Muir Physician Network
Provider Directory by Specialty September, 2020
September 16, 2020 143
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.