John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Allergy and Immunology Shilpi Anand, MD Board Certification(s): Expiration: American Board of Allergy and Immunology 12/31/2025 Allergy & Asthma Medical Group Address: Phone: Fax: 5924 Stoneridge Dr. #207 Pleasanton CA 94588 (925) 463-9400 (925) 463-8554 2305 Camino Ramon #225 San Ramon CA 94583 (925) 327-1450 (925) 327-1454 K. Naras N. Bhat, MD Board Certification(s): Expiration: American Board of Sleep Medicine 04/01/2022 Allergy Specialists Medical Group American Board of Allergy and Immunology American Board of Internal Med Lifetime Lifetime Address: Phone: Fax: 2182 East St. Concord CA 94520 (925) 685-4224 (925) 685-6997 5173 Lone Tree Way Antioch CA 94531 (925) 685-4224 (925) 685-6997 1399 Ygnacio Valley Rd. #11D Walnut Creek CA 94598 (925) 685-4224 (925) 685-6997 Karna Gendo, MD Board Certification(s): Expiration: American Board of Allergy and Immunology 12/31/2023 Allergy & Asthma Medical Group American Board of Internal Med 04/01/2022 Address: Phone: Fax: 370 N Wiget Ln #210 Walnut Creek CA 94598 (925) 935-6252 (925) 935-7611 3010 Colby Street, #118 Berkeley CA 94705 (510) 644-2316 (510) 704-8346 Katherine C. Gilbert, MD Board Certification(s): Expiration: American Board of Allergy and Immunology 12/31/2025 Allergy & Asthma Medical Group American Board of Pediatrics 02/15/2022 Address: Phone: Fax: 3010 Colby Street #118 Berkeley CA 94705 (510) 644-2316 (510) 704-8346 370 N. Wiget Lane #210 Walnut Creek CA 94598 (925) 935-6252 (925) 935-7611 Michelle F. Huffaker, MD Board Certification(s): Expiration: American Board of Allergy and Immunology 12/31/2027 Allergy & Asthma Medical Group American Board of Internal Med 04/01/2022 Address: Phone: Fax: 2305 Camino Ramon #225 San Ramon CA 94583 (925) 327-1450 (925) 327-1454 Joshua S. Jacobs, MD Board Certification(s): Expiration:

Allergy & Asthma Medical Group Address: Phone: Fax: 370 N. Wiget Lane #210 Walnut Creek CA 94598 (925) 935-6252 (925) 935-7611 350 John Muir Parkway #180 Brentwood CA 94513 (925) 513-3140 (925) 513-2830 Valerie C. Jerdee, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Allergy & Asthma Medical Group American Board of Allergy and Immunology 12/31/2021 Address: Phone: Fax: 350 John Muir Parkway, #180 Brentwood CA 94513 (925) 513-3140 (925) 513-2830 1761 Broadway Street #203 Vallejo CA 94589 (707) 278-9360 (707) 552-1264 Ilisten M. Jones, MD Board Certification(s): Expiration: American Board of Allergy and Immunology 12/31/2026 Allergy & Asthma Medical Group American Board of Pediatrics 02/15/2022 Address: Phone: Fax: 5924 Stoneridge Dr. #207 Pleasanton CA 94588 (925) 463-9400 (925) 463-8554 350 John Muir Parkway #180 Brentwood CA 94513 (925) 513-3140 (925) 513-2830 Imran Junaid, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Allergy Specialists Medical Group American Board of Allergy and Immunology 12/31/2021 Address: Phone: Fax: 2182 East Street Concord CA 94520 (925) 685-4224 (925) 685-6997 5173 Lone Tree Way Antioch CA 94531 (925) 685-4224 (925) 685-6997 1399 Ygnacio Valley Rd. #11D Walnut Creek CA 94598 (925) 685-4224 (925) 685-6997

September 20, 2021 1

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Toral Kamdar, MD Board Certification(s): Expiration: American Board of Allergy and Immunology 12/31/2022 Allergy & Asthma Medical Group Address: Phone: Fax: 3010 Colby Street #118 Berkeley CA 94705 (510) 644-2316 (510) 704-8346 1761 Broadway St. #203 Vallejo CA 94589 (707) 278-9360 (707) 552-1264 370 N. Wiget Lane #210 Walnut Creek CA 94598 (925) 935-6252 (925) 935-7611 Matthew J. Lodewick, MD Board Certification(s): Expiration: American Board of Allergy and Immunology 12/31/2023 Allergy & Asthma Medical Group Address: Phone: Fax: 2305 Camino Ramon #225 San Ramon CA 94583 (925) 327-1450 (925) 327-1454 3010 Colby Street, #118 Berkeley CA 94705 (510) 644-2316 (510) 704-8346 Nancy B. Mozelsio, MD Board Certification(s): Expiration: American Board of Allergy and Immunology 12/31/2023 Allergy & Asthma Medical Group Address: Phone: Fax: 370 N. Wiget Ln. #210 Walnut Creek CA 94598 (925) 935-6252 (925) 930-0942 Roy A. Orden, MD Board Certification(s): Expiration: American Board of Allergy and Immunology 12/31/2026 Allergy & Asthma Medical Group American Board of Internal Med 04/01/2022 Address: Phone: Fax: 370 N. Wiget Lane #210 Walnut Creek CA 94598 (925) 935-6252 (925) 935-7611 2305 Camino Ramon #225 Walnut Creek CA 94598 (925) 327-1450 (925) 327-1454 Fannie W. Su, MD Board Certification(s): Expiration: American Board of Allergy and Immunology 12/31/2023 Allergy & Asthma Medical Group Address: Phone: Fax: 350 John Muir Pkwy. #180 Brentwood CA 94513 (925) 513-3140 (925) 513-2830 370 N. Wiget Ln #210 Walnut Creek CA 94598 (925) 935-6252 (925) 935-7611 Allyson Tevrizian, MD Board Certification(s): Expiration: American Board of Allergy and Immunology 12/31/2021 Allergy & Asthma Medical Group Address: Phone: Fax: 5924 Stoneridge Dr. #207 Pleasanton CA 94588 (925) 463-9400 (925) 463-8554

September 20, 2021 2

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Cardiac Electrophysiology Anurag Gupta, MD Board Certification(s): Expiration: Referral requires prior authorization from JMPN American Board of Internal Med 04/01/2022 University of Health Care Alliance American Board of IM/Cardiovascular Disease 04/01/2022 American Board of IM/Electrophysiology 04/01/2022 Address: Phone: Fax: 106 La Casa Via #140 Walnut Creek CA 94598 (925) 274-2860 (925) 932-4527 5201 Norris Canyon Rd. #220 San Ramon CA 94583 (925) 277-1900 (925) 277-1568 Steven Kang, MD Board Certification(s): Expiration: Referral requires prior authorization from JMPN American Board of IM/Cardiovascular Disease 12/31/2023 University of Health Care Alliance Address: Phone: Fax: 365 Hawthorne Ave. #201 Oakland CA 94609 (510) 452-1345 (510) 452-1102 106 La Casa Via #140 Walnut Creek CA 94598 (925) 274-2860 (925) 932-4527 Carleton T. Nibley, MD Board Certification(s): Expiration: Referral requires prior authorization from JMPN American Board of IM/Electrophysiology 04/01/2022 JMCVMG Address: Phone: Fax: 2700 Grant St. #319 Concord CA 94520 (925) 674-2880 (925) 674-2883 Santosh Oommen, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 University of Health Care Alliance American Board of IM/Electrophysiology 04/01/2022 American Board of IM/Cardiovascular Disease 12/31/2021 Address: Phone: Fax: 365 Hawthorne Ave. #201 Oakland CA 94609 (510) 452-1345 (510) 463-0280 2222 East St #260 Concord CA 94520 (925) 695-0030 (510) 463-0280 106 La Casa Via #140 Walnut Creek CA 94598 (925) 274-2860 (510) 463-0280 Christopher H. Swan, MD Board Certification(s): Expiration: Referral requires prior authorization from JMPN American Board of IM/Cardiovascular Disease 04/01/2022 JMCVMG American Board of IM/Electrophysiology 04/01/2022 American Board of Internal Med 12/31/2021 Address: Phone: Fax: 2700 Grant St. #319 Concord CA 94520 (925) 674-2880 (925) 674-2883

September 20, 2021 3

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Cardiology Nabil K. Abudayeh, MD Board Certification(s): Expiration:

Advanced Cardiovascular Institute Address: Phone: Fax: 1022 Murrieta Blvd. Livermore CA 94550 (925) 961-8920 (925) 961-8923 1210 Rossmoor Pkwy Walnut Creek CA 94595 (925) 393-2092 (510) 886-0268 20700 Lake Chabot Rd. #107 Castro Valley CA 94546 (510) 886-6878 (510) 886-0268 Agustin J. Argenal, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime JMCVMG American Board of IM/Cardiovascular Disease Lifetime Address: Phone: Fax: 2485 High School Ave. #100 Concord CA 94520 (925) 671-0610 (925) 671-0878 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 308-8120 (925) 513-2650 3480 Buskirk Ave #110 Pleasant Hill CA 94523 (925) 671-0610 (925) 671-0878 Andrew J. Benn, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 12/31/2022 University of Health Care Alliance American Board of Internal Med Lifetime Address: Phone: Fax: 106 La Casa Via #140 Walnut Creek CA 94598 (925) 274-2860 (925) 932-4527 5201 Norris Canyon Rd #220 San Ramon CA 94583 (925) 277-1900 (925) 277-1568 2222 East St #260 Concord CA 94520 (925) 695-0030 (925) 932-4527 Michael A. Brown, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 JMCVMG American Board of IM/Cardiovascular Disease 04/01/2022 Address: Phone: Fax: 1450 Treat Blvd #220B Walnut Creek CA 94597 (925) 937-1770 (925) 296-9053 2700 Grant Street #106 Concord CA 94520 (925) 937-1770 (925) 296-9053 Ryan A. Brown, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 04/01/2022 University of Health Care Alliance American Board of IM/Interventional 04/01/2022 Address: Phone: Fax: 106 La Casa Via #140 Walnut Creek CA 94598 (925) 274-2860 (925) 932-4527 5201 Norris Canyon Rd. #220 San Ramon CA 94583 (925) 277-1900 (925) 277-1568 Richard M. Chang, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 04/01/2022 JMCVMG American Board of IM/Interventional Cardiology 12/31/2021 Address: Phone: Fax: 1450 Treat Blvd #220B Walnut Creek CA 94597 (925) 937-1770 (925) 296-9053 2700 Grant St. #106 Concord CA 94520 (925) 937-1770 (925) 296-9053 Sally L. Davis, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med Lifetime Bay Area Surgical Specialists American Board of IM/Cardiovascular Disease Lifetime Address: Phone: Fax: 2637 Shadelands Dr. Walnut Creek CA 94598 (925) 932-6330 (925) 932-0139 Matthew S. DeVane, DO Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 04/01/2022 University of Health Care Alliance Address: Phone: Fax: 106 La Casa Via #140 Walnut Creek CA 94598 (925) 274-2860 (925) 932-4527 5201 Norris Canyon Rd., #220 San Ramon CA 94583 (925) 277-1900 (925) 277-1568 Andrew J. Dublin, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 12/31/2021 JMCVMG American Board of IM/Interventional Cardiology 12/31/2021 Address: Phone: Fax: 1450 Treat Blvd #220B Walnut Creek CA 94597 (925) 937-1770 (925) 296-9053 2700 Grant St. #106 Concord CA 94520 (925) 937-1770 (925) 296-9053

September 20, 2021 4

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Henry P. Gong, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Springhill Medical Group American Board of IM/Cardiovascular Disease Lifetime Address: Phone: Fax: 2220 Gladstone Drive #3 Pittsburg CA 94565 (925) 432-3318 (925) 432-0886 2400 Balfour Road #230A Brentwood CA 94513 (925) 634-0425 (925) 432-0886 Faizul Haque, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 04/01/2022 University of Health Care Alliance American Board of IM/Interventional Cardiology 04/01/2022 Address: Phone: Fax: 106 La Casa Via #140 Walnut Creek CA 94598 (925) 274-2860 (925) 932-4527 5201 Norris Canyon Rd. #220 San Ramon CA 94583 (925) 277-1900 (925) 277-1568 2222 East Street #260 Concord CA 94520 (925) 695-0030 (925) 932-4527 William J. Hindle-Katel, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 JMCVMG American Board of IM/Cardiovascular Disease 04/01/2022 Address: Phone: Fax: 2101 Vale Rd. #201 San Pablo CA 94806 (510) 233-9300 (510) 233-4750 3100 San Pablo Ave. #400 Berkeley CA 94702 (510) 985-5200 (510) 985-5263 Paul P. Ho, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 04/01/2022 JMCVMG Address: Phone: Fax: 1450 Treat Blvd #220B Walnut Creek CA 94597 (925) 937-1770 (925) 296-9053 2700 Grant St. #106 Concord CA 94520 (925) 937-1770 (925) 296-9053 Ayman A. Hosny, MD Board Certification(s): Expiration: American Board of IM/Interventional Cardiology 12/31/2021 JMCVMG American Board of Internal Med American Board of IM/Cardiovascular Disease Lifetime Lifetime Address: Phone: Fax: 2700 Grant St. #106 Concord CA 94520 (925) 685-7598 (925) 685-0752 5860 Owens Dr. #230 Pleasanton CA 94588 (925) 734-0336 (925) 734-0175 John R. Krouse, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime University of Health Care Alliance American Board of IM/Cardiovascular Disease Lifetime Address: Phone: Fax: 106 La Casa Via #140 Walnut Creek CA 94598 (925) 274-2860 (925) 932-4527 5201 Norris Canyon Rd. #220 San Ramon CA 94583 (925) 277-1900 (925) 277-1568 2400 Balfour Road #215 Brentwood CA 94513 (925) 516-3230 (925) 516-3235 Carolyn S. Lacey, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 04/01/2022 JMCVMG American Board of Internal Med 04/01/2022 Address: Phone: Fax: 1450 Treat Blvd #220B Walnut Creek CA 94597 (925) 937-1770 (925) 296-9053 2485 High School Ave. #100 Concord CA 94520 (925) 671-0610 Wayland Lim, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 04/01/2022 JMCVMG American Board of IM/Interventional Cardiology 04/01/2022 American Board of Internal Med 12/31/2021 Address: Phone: Fax: 2485 High School Ave. #100 Concord CA 94520 (925) 671-0610 (925) 671-0878 Paul D. McWhirter, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 04/01/2022 JMCVMG Address: Phone: Fax: 2485 High School Ave. #100 Concord CA 94520 (925) 671-0610 (925) 671-0878

September 20, 2021 5

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Howard K. Min, MD Board Certification(s): Expiration: American Board of IM/Interventional Cardiology 04/01/2022 JMCVMG Address: Phone: Fax: 2485 High School Ave. #100 Concord CA 94520 (925) 671-0610 (925) 671-0878 Mark D. Nathan, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime University of Health Care Alliance American Board of IM/Cardiovascular Disease Lifetime Address: Phone: Fax: 106 La Casa Via #140 Walnut Creek CA 94598 (925) 274-2860 (925) 932-4527 5201 Norris Canyon Road, #220 San Ramon CA 94583 (925) 277-1900 (925) 277-1568 222 East Street Suite 260 Concord CA 94520 (925) 695-0030 (925) 932-4527 Gurunath Rajapuram, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 04/01/2022 East County Cardiology Address: Phone: Fax: East County Cardiology 3200 Lone Tree Way, #101 (925) 777-3360 (925) 777-9360 Antioch CA 94509 Karthik Reddy, MD Board Certification(s): Expiration: American Board of IM/Interventional Cardiology 04/01/2022 Springhill Medical Group American Board of IM/Cardiovascular Disease 04/01/2022 Address: Phone: Fax: 2220 Gladstone Dr. #3 Pittsburg CA 94565 (925) 432-3318 (925) 432-0886 2400 Balfour Rd #306 Brentwood CA 94513 (925) 432-3318 (925) 432-0886 Srikrishin A. Rohra, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 04/01/2022 Rohra Cardiovascular Inc. American Board of Internal Med Lifetime Address: Phone: Fax: 2485 High School Ave. #103 Concord CA 94520 (925) 233-4480 (925) 233-4490 2324 Santa Rita Road, Suite #4 Pleasanton CA 94566 (925) 233-4480 (925) 233-4490 Walter T. Savage, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime JMCVMG American Board of IM/Cardiovascular Disease Lifetime Address: Phone: Fax: 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 308-8120 (925) 513-2650 Aman Saw, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 12/31/2022 JMCVMG American Board of IM/Interventional Cardiology 04/01/2022 Address: Phone: Fax: 5860 Owens Dr. #230 Pleasanton CA 94588 (925) 734-0336 (925) 734-0175 87 Fenton St. #210 Livermore CA 94550 (925) 734-0336 (925) 734-0175 2305 Camino Ramon #120 San Ramon CA 94583 (925) 365-1019 (925) 365-1465 Perkin M. Shiu, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 JMCVMG American Board of IM/Cardiovascular Disease 04/01/2022 Address: Phone: Fax: 1450 Treat Blvd #220B Walnut Creek CA 94597 (925) 937-1770 (925) 296-9053 Pramodh S. , MD Board Certification(s): Expiration: American Board of Internal Med Lifetime University of Health Care Alliance American Board of IM/Cardiovascular Disease Lifetime Address: Phone: Fax: 5201 Norris Canyon Rd. Suit # 220 San Ramon CA 94583 (925) 277-1900 (925) 901-0857 106 La Casa Via #140 Walnut Creek CA 94598 (925) 274-2860 (925) 932-4527 Richard S. Stern, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime JMCVMG American Board of IM/Cardiovascular Disease Lifetime Address: Phone: Fax: 2101 Vale Rd. #201 San Pablo CA 94806 (510) 233-9300 (510) 233-4750

September 20, 2021 6

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Christopher H. Swan, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 04/01/2022 JMCVMG American Board of IM/Electrophysiology 04/01/2022 American Board of Internal Med 12/31/2021 Address: Phone: Fax: 2700 Grant St. #319 Concord CA 94520 (925) 674-2880 (925) 674-2883 Dineshkumar M. Thakur, MD Board Certification(s): Expiration: American Board of IM/Interventional Cardiology 12/31/2023 JMCVMG American Board of IM/Cardiovascular Disease 04/01/2022 Address: Phone: Fax: 100 Hospital Dr. #304 Vallejo CA 94589 (707) 557-6002 (707) 557-6033 Hennessey Tseng, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 12/31/2021 JMCVMG Address: Phone: Fax: 1450 Treat Blvd #220B Walnut Creek CA 94597 (925) 937-1770 (925) 296-9053 2700 Grant St. #106 Concord CA 94520 (925) 937-1770 (925) 296-9053 John D. Vu, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 04/01/2022 University of Health Care Alliance Address: Phone: Fax: 106 La Casa Via #140 Walnut Creek CA 94598 (925) 274-2860 (925) 932-4527 5201 Norris Canyon Road #220 San Ramon CA 94583 (925) 277-1900 (925) 277-1568 2400 Balfour Rd. #215 Brentwood CA 94513 (925) 516-3230 (925) 516-3235 David S. Weiland, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime JMCVMG American Board of IM/Cardiovascular Disease Lifetime Address: Phone: Fax: 2101 Vale Rd. #201 San Pablo CA 94806 (510) 233-9300 (510) 233-4750 2700 Grant St. #106 Concord CA 94520 (925) 685-7598 (925) 685-0752 Ron Wexler, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 JMCVMG American Board of IM/Cardiovascular Disease 04/01/2022 Address: Phone: Fax: 1450 Treat Blvd #220B Walnut Creek CA 94597 (925) 937-1770 (925) 296-9053 2305 Camino Ramon #120 San Ramon CA 94583 (925) 365-1019 (925) 365-1465 Neal W. White, Jr., MD Board Certification(s): Expiration: American Board of IM/Interventional Cardiology 12/31/2021 University of Health Care Alliance American Board of Internal Med American Board of IM/Cardiovascular Disease Lifetime Lifetime Address: Phone: Fax: 106 La Casa Via #140 Walnut Creek CA 94598 (925) 274-2860 (925) 932-4527 5201 Norris Cyn Rd. #220 San Ramon CA 94583 (925) 277-1900 (925) 277-1568 Christopher W. Wulff, MD Board Certification(s): Expiration: American Board of IM/Interventional Cardiology 12/31/2022 University of Health Care Alliance American Board of Internal Med American Board of IM/Cardiovascular Disease Lifetime Lifetime Address: Phone: Fax: 106 La Casa Via #140 Walnut Creek CA 94598 (925) 274-2860 (925) 932-4527 5201 Norris Canyon Road #220 San Ramon CA 94583 (925) 277-1900 (925) 277-1568 2400 Balfour Road #215 Brentwood CA 94513 (925) 516-3230 (925) 516-3235 William Wung, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 JMCVMG American Board of IM/Cardiovascular Disease pending 10/2021 Address: Phone: Fax: 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 308-8120 (925) 513-2650 2700 Grant St #106 Concord CA 94520 (925) 685-7598 (925) 685-0752

September 20, 2021 7

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Xiaoqian Zhang, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 12/31/2022 JMCVMG Address: Phone: Fax: 5860 Owens Dr. #230 Pleasanton CA 94588 (925) 734-0336 (925) 734-0175 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 308-8120 (925) 513-2650

September 20, 2021 8

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Cardiothoracic Surgery Murali Dharan, MD Board Certification(s): Expiration: American Board of Thoracic Surgery/ 12/31/2022 Cardiovascular and Thoracic Associates American Board of Surgery 12/31/2021 Address: Phone: Fax: 1320 El Capitan Dr. #120 Danville CA 94526 (925) 676-2600 (925) 680-0212 2350 Pacheco St. Concord CA 94520 (925) 676-2600 (925) 826-5277 4721 Dallas Ranch Rd. Antioch CA 94531 (925) 676-2600 (925) 680-0212 Jatinder S. Dhillon, MD Board Certification(s): Expiration: American Board of Thoracic Surgery/Cardiac Surgery 12/31/2029 East Bay Cardiovascular and Thoracic Associates American Board of Surgery 01/10/2022 Address: Phone: Fax: 1320 El Capitan Dr. #120 Danville CA 94526 (925) 676-2600 (925) 680-0212 2350 Pacheco Street Concord CA 94520 (925) 676-2600 (925) 826-5277 4721 Dallas Ranch Rd. Antioch CA 94531 (925) 676-2600 (925) 680-0212 Andreas Kamlot, MD Board Certification(s): Expiration: American Board of Thoracic Surgery/Cardiac Surgery 12/31/2028 East Bay Cardiovascular and Thoracic Associates Address: Phone: Fax: 1320 El Capitan Dr. #120 Danville CA 94526 (925) 676-2600 (925) 680-0212 2350 Pacheco Street Concord CA 94520 (925) 676-2600 (925) 826-5277 4721 Dallas Ranch Rd. Antioch CA 94531 (925) 676-2600 (925) 680-0212 Tanveer A. Khan, MD Board Certification(s): Expiration: American Board of Thoracic Surgery/Cardiac Surgery 12/31/2029 East Bay Cardiovascular and Thoracic Associates American Board of Surgery 01/10/2022 Address: Phone: Fax: 1320 El Capitan Dr. #120 Danville CA 94526 (925) 676-2600 (925) 680-0212 2350 Pacheco St Concord CA 94520 (925) 676-2600 (925) 680-0212 4721 Dallas Ranch Rd. Antioch CA 94531 (925) 676-2600 (925) 680-0212 Srinivas Ramachandra, MD Board Certification(s): Expiration: American Board of Surgery 01/10/2022 East Bay Cardiovascular and Thoracic Associates Address: Phone: Fax: 1320 El Capitan Dr. #120 Danville CA 94526 (925) 676-2600 (925) 680-0212 Saurin Shah, MD Board Certification(s): Expiration: American Board of Thoracic Surgery/Cardiac Surgery 12/31/2026 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Dr., Suite C Walnut Creek CA 94598 (925) 932-6330 (925) 932-0139 19845 Lake Chabot Rd #200 Castro Valley CA 94546 (925) 932-6330 (925) 932-0139 100 Hospital Drive Suite 110 Vallejo CA 94589 (925) 932-6330 (925) 932-0139 Michaela Straznicka, MD Board Certification(s): Expiration: American Board of Thoracic Surgery/Cardiac Surgery 12/31/2023 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Dr., Suite C Walnut Creek CA 94598 (925) 932-6330 (925) 932-0139 2400 Balfour Rd. #300 Brentwood CA 94513 (925) 240-2841 (925) 516-2578 6600 Lone Tree Way Brentwood CA 94513 (925) 932-6330 (925) 932-0139 Wilson S. Tsai, MD Board Certification(s): Expiration: American Board of Thoracic Surgery 12/31/2023 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Dr., Suite C Walnut Creek CA 94598 (925) 932-6330 (925) 932-0139 19845 Lake Chabot Road Castro Valley CA 94546 (925) 932-6330 (925) 932-0139 Merry Uchiyama, MD Board Certification(s): Expiration:

East Bay Cardiovascular and Thoracic Associates

September 20, 2021 9

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1320 El Capitan Dr. #120 Danville CA 94526 (925) 676-2600 (925) 680-0212 2350 Pacheco Street Concord CA 94520 (925) 676-2600 (925) 689-3102 Ramesh S. Veeragandham, MD Board Certification(s): Expiration: American Board of Thoracic Surgery/Cardiac Surgery 12/31/2029 East Bay Cardiovascular and Thoracic Associates American Board of Surgery 01/10/2022 Address: Phone: Fax: 1320 El Capitan Dr. #120 Danville CA 94526 (925) 676-2600 (925) 680-0212 2350 Pacheco Street Concord CA 94520 (925) 676-2600 (925) 826-5277 4721 Dallas Ranch Rd. Antioch CA 94531 (925) 676-2600 (925) 680-0212

September 20, 2021 10

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Chiropractic George Baloyra, DC Board Certification(s): Expiration: Referral requires prior authorization from JMPN Baloyra Chiropractic Group Address: Phone: Fax: 1511 Treat Blvd. #100 Walnut Creek CA 94598 (925) 949-8911 (925) 949-8322 Sarbjit Dhesi, DC Board Certification(s): Expiration: Referral requires prior authorization from JMPN Sarbjit Dhesi, DC Address: Phone: Fax: 1081 Market Place #100 San Ramon CA 94583 (925) 275-9350 (925) 275-9390 James Dietrick, DC Board Certification(s): Expiration: Referral requires prior authorization from JMPN Higher Ground Chiropractic Address: Phone: Fax: 670 Gregory Lane #C Pleasant Hill CA 94523 (925) 395-0252 (925) 261-6078 Dale A. Giessman, DC Board Certification(s): Expiration: Referral requires prior authorization from JMPN Dale Giessman, D.C. Address: Phone: Fax: 1120 Second St #A Brentwood CA 94513 (925) 513-8883 (925) 513-0724 3249 Mt Diablo Ct Lafayette CA 94549 (925) 513-8883 Lisa D. Hom-Kirk, DC Board Certification(s): Expiration: Referral requires prior authorization from JMPN Kirk Chiropractic, Inc./Amador Valley Chiropractic (dba) Address: Phone: Fax: 148 Ray St #A Pleasanton CA 94566 (925) 484-0191 (925) 484-0194 George Kirk, DC Board Certification(s): Expiration: Referral requires prior authorization from JMPN Kirk Chiropractic, Inc./Amador Valley Chiropractic (dba) Address: Phone: Fax: 148 Ray St. Suite A Pleasanton CA 94566 (925) 484-0191 (925) 484-0194 Kristin B. Mattingly, DC Board Certification(s): Expiration: Referral requires prior authorization from JMPN Oakley Chiropractic Address: Phone: Fax: 3478 Main St Oakley CA 94561 (925) 625-1881 (925) 625-4769 Christopher W. Pedretti, DC Board Certification(s): Expiration: Referral requires prior authorization from JMPN Christopher Pedretti, D.C. Address: Phone: Fax: 2975 Treat Blvd. #A-2 Concord CA 94518 (925) 798-6534 (925) 798-4325

September 20, 2021 11

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Colon and Rectal Surgery Piyush Aggarwal, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2025 John Muir Specialty Medical Group American Board of Colon and Rectal Surgery 12/31/2023 Address: Phone: Fax: 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 296-7340 (925) 296-9042 1479 Ygnacio Valley Rd. #200 Walnut Creek CA 94598 (925) 296-7340 (925) 296-9042 200 Porter Dr. #300 San Ramon CA 94583 (925) 296-7340 (925) 296-9042 2700 Grant St. #310 Concord CA 94520 (925) 687-9650 (925) 685-8447 Michael M. Gottlieb, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2025 East Bay Cardiovascular and Thoracic Associates Address: Phone: Fax: 1320 El Capitan Dr. #440 Danville CA 94526 (925) 277-1117 (925) 277-1119 Salvador G. Guevara, MD Board Certification(s): Expiration: American Board of Colon and Rectal Surgery 12/31/2026 John Muir Specialty Medical Group American Board of Surgery 12/31/2025 Address: Phone: Fax: 1479 Ygnacio Valley Road #200 Walnut Creek CA 94598 (925) 296-7340 (925) 296-9042 3100 San Pablo Ave. #420 Berkeley CA 94702 (510) 985-5200 (510) 985-5202 2305 Camino Ramon #120 San Ramon CA 94583 (925) 296-7340 (925) 296-9042 Ran S. Kim, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2024 Bay Area Surgical Specialists Address: Phone: Fax: 365 Lennon Ln. #290 Walnut Creek CA 94598 (925) 274-9000 (925) 274-9004 5401 Norris Canyon Rd. #204 San Ramon CA 94583 (925) 274-9000 (925) 274-9004 Brian J. McGuinness, MD Board Certification(s): Expiration: American Board of Colon and Rectal Surgery 12/31/2024 Bay Area Surgical Specialists American Board of Surgery 12/31/2023 Address: Phone: Fax: 365 Lennon Ln. #290 Walnut Creek CA 94598 (925) 274-9000 (925) 274-9004 5401 Norris Canyon Rd. #204 San Ramon CA 94583 (925) 274-900 (925) 274-9004 Samuel C. Oommen, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2024 John Muir Specialty Medical Group American Board of Colon and Rectal Surgery Lifetime Address: Phone: Fax: 1479 Ygnacio Valley Rd. #200 Walnut Creek CA 94598 (925) 296-7340 (925) 296-9042 2700 Grant St. #310 Concord CA 94520 (925) 687-9650 (925) 685-8447 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 296-7340 (925) 296-9042 Negar M. Salehomoum, MD Board Certification(s): Expiration: American Board of Colon and Rectal Surgery 12/31/2025 Bay Area Surgical Specialists American Board of Surgery 12/31/2024 Address: Phone: Fax: 365 Lennon Ln. #290 Walnut Creek CA 94598 (925) 274-9000 (925) 274-9004 5401 Norris Canyon Rd. #204 San Ramon CA 94583 (925) 274-9000 (925) 274-9004

September 20, 2021 12

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Corneal Ophthalmology Samir B. Shah, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2022 Ivan P. Hwang, M.D., Inc. Address: Phone: Fax: 301 Lennon Lane #201 Walnut Creek CA 94598 (925) 296-6100 (925) 932-8650

September 20, 2021 13

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Dermatology Edward V. Becker, MD Board Certification(s): Expiration: American Board of Dermatology Lifetime Golden State Dermatology Associates, Inc. Address: Phone: Fax: 2255 Ygnacio Valley Rd. #B-1 Walnut Creek CA 94598 (925) 945-7005 (925) 236-2784 1200 Central Blvd. #D Brentwood CA 94513 (925) 308-9510 (925) 945-7084 Jeffrey T. Bortz, MD Board Certification(s): Expiration: American Board of Dermatology 12/31/2023 Golden State Dermatology Associates, Inc. Address: Phone: Fax: 355 Lennon Ln. #255 Walnut Creek CA 94598 (925) 932-7704 (925) 932-7752 John E. Call, MD Board Certification(s): Expiration:

Golden State Dermatology Associates, Inc. Address: Phone: Fax: 1074 Murrieta Blvd Livermore CA 94550 (925) 443-0980 (925) 961-8900 5201 Norris Canyon Rd. #320 San Ramon CA 94583 (925) 277-1300 (925) 277-1897 Minh-Ngoc O. Dang, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Dermatology 12/31/2028 Golden State Dermatology Associates, Inc. Address: Phone: Fax: 6155 Stoneridge Dr. #150A Pleasanton CA 94588 (925) 251-9012 (925) 251-9013 1074 Murrieta Blvd Livermore CA 94550 (925) 443-0980 (925) 961-8900 Robert G. Greenberg, MD Board Certification(s): Expiration: American Board of Dermatology Lifetime Golden State Dermatology Associates, Inc. Address: Phone: Fax: 5201 Norris Canyon Rd. #320 San Ramon CA 94583 (925) 277-1300 (925) 277-1897 1074 Murrieta Blvd. Livermore CA 94550 (925) 443-0980 (925) 961-8900 Ethan C. Levin, MD Board Certification(s): Expiration: American Board of Dermatology 12/31/2028 Golden State Dermatology Associates, Inc. Address: Phone: Fax: 1200 Central Blvd. #D Brentwood CA 94513 (925) 308-9510 (925) 626-7968 1074 Murrieta Blvd. Livermore CA 94550 (925) 443-0980 (925) 961-8900 365 Lennon Ln. #255 Walnut Creek CA 94598 (925) 932-7704 (925) 932-7752 Vikas K. Patel, MD Board Certification(s): Expiration: American Board of Dermatology 12/31/2027 Golden State Dermatology Associates, Inc. Address: Phone: Fax: 2255 Ygnacio Valley Rd. #B-1 Walnut Creek CA 94598 (925) 945-7005 (925) 236-2784 Cornelia M. Pessoa, MD Board Certification(s): Expiration: American Board of Dermatology Golden State Dermatology Associates, Inc. Address: Phone: Fax: 2320 Woolsey St. #202 Berkeley CA 94705 (510) 486-1700 (510) 486-1133 Paige D. Radell, MD Board Certification(s): Expiration: American Board of Dermatology 12/31/2023 Golden State Dermatology Associates, Inc. Address: Phone: Fax: 2255 Ygnacio Valley Rd. #B1 Walnut Creek CA 94598 (925) 945-7005 (925) 236-2784 2320 Woosley Street #202 Berkeley CA 94705 (510) 486-1700 (510) 486-1133 5575 W. Las Positas Blvd. #260 Pleasanton CA 94588 (925) 847-3020 (925) 847-8933 6155 Stoneridge Drive #150 Pleasanton CA 94588 (925) 251-9012 (925) 251-9013 Curtis A. Raskin, MD Board Certification(s): Expiration: American Board of Dermatology 12/31/2028 Golden State Dermatology Associates, Inc.

September 20, 2021 14

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 2700 Grant St. #309 Concord CA 94520 (925) 687-8882 (925) 687-7261 Grace K. Sohn, MD Board Certification(s): Expiration: American Board of Dermatology 12/31/2029 Golden State Dermatology Associates, Inc. Address: Phone: Fax: 355 Lennon Ln. #255 Walnut Creek CA 94598 (925) 932-7704 (925) 932-7752 2255 Ygnacio Valley Rd. #B-1 Walnut Creek CA 94598 (925) 945-7005 (925) 945-7084 William Ting, MD Board Certification(s): Expiration: American Board of Dermatology 12/31/2023 Advanced Dermatology Care Inc. Address: Phone: Fax: 2262 Camino Ramon #200 San Ramon CA 94583 (925) 328-0255 (925) 328-0257 500 Alfred Nobel Drive, #185 Hercules CA 94547 (510) 669-5700 (510) 669-5701 48 Fenton St. Livermore CA 94550 (925) 359-6255 (925) 495-4868 Michael Z. Wang, MD Board Certification(s): Expiration: American Board of Dermatology/Dermatopathology 12/31/2029 Golden State Dermatology Associates, Inc. American Board of Dermatology 09/07/2027 Address: Phone: Fax: 2255 Ygnacio Valley Rd. #B-1 Walnut Creek CA 94598 (925) 945-7005 (925) 945-7084 Jay W. Zimmerman, MD Board Certification(s): Expiration: American Board of Dermatology 12/31/2026 Golden State Dermatology Associates, Inc. Address: Phone: Fax: 2255 Ygnacio Valley Rd. #B-1 Walnut Creek CA 94598 (925) 945-7005 (925) 236-2784 1200 Central Blvd. #D Brentwood CA 94513 (925) 308-9570 (925) 626-7968

September 20, 2021 15

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Endocrinology and Metabolism Yeran Bao, MD Board Certification(s): Expiration: American Board of IM/Geriatric Medicine 04/01/2022 John Muir Medical Group American Board of Internal Med 04/01/2022 American Board of IM/Endocrinology, Diab, Metab 12/31/2021 Address: Phone: Fax: 1914 Tice Valley Blvd Walnut Creek CA 94595 (925) 988-7533 (925) 988-7584 2700 Grant Street #200 Concord CA 94520 (925) 677-0515 (925) 687-1570 Anita Bhat, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Diabetes and Endocrinology Specialists, Inc. American Board of IM/Endocrinology, Diab, Metab 12/31/2021 Address: Phone: Fax: 2182 East Street Concord CA 94520 (925) 685-4228 (925) 685-6997 5173 Lone Tree Way Antioch CA 94531 (925) 685-4228 (925) 685-6997 1399 Ygnacio Valley Road 11-D Walnut Creek CA 94598 (925) 685-4228 (925) 685-6997 Jyoti Bhat, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 Diabetes and Endocrinology Specialists, Inc. American Board of IM/Endocrinology, Diab, Metab 04/01/2022 Address: Phone: Fax: 2182 East Street Concord CA 94520 (925) 685-4228 (925) 685-6997 5173 Lone Tree Way Antioch CA 94531 (925) 685-4228 (925) 685-6997 1399 Ygnacio Valley Rd. #11D Walnut Creek CA 94598 (925) 685-4228 (925) 685-6997 Anna R. Chang, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2023 John Muir Medical Group American Board of IM/Endocrinology, Diab, Metab 04/01/2022 Address: Phone: Fax: 2700 Grant St. #200 Concord CA 94520 (925) 677-0515 (925) 677-0527 1450 Treat Blvd. #130 Walnut Creek CA 94597 (925) 941-5076 (925) 947-5073 1450 Treat Blvd. #120A Walnut Creek CA 94597 (925) 941-5076 (925) 947-5073 Lindsay Chong, MD Board Certification(s): Expiration: American Board of IM/Endocrinology, Diab, Metab 04/01/2022 John Muir Medical Group American Board of Internal Med 12/31/2021 Address: Phone: Fax: 2700 Grant St. #200 Concord CA 94520 (925) 677-0515 (925) 677-0527 Luisa A. Duran, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 John Muir Medical Group American Board of IM/Endocrinology, Diab, Metab 04/01/2022 Address: Phone: Fax: 2305 Camino Ramon #100 San Ramon CA 94583 (925) 866-8700 (925) 866-8701 5860 Owens Dr #210 Pleasanton CA 94588 (925) 224-0740 (925) 224-0713 Bonnie S. Kimmel, MD Board Certification(s): Expiration:

John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #250A Walnut Creek CA 94597 (925) 296-9703 (925) 296-9062 Michael D. O’Connor, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 Michael D.L. and Patricia Ann O’Connor American Board of IM/Endocrinology, Diab, Metab 04/01/2022 Address: Phone: Fax: 1660 San Pablo Ave. #A Pinole CA 94564 (510) 724-7644 (510) 741-5584 Pragnesh M. Patel, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 Springhill Medical Group American Board of IM/Endocrinology, Diab, Metab 04/01/2022 Address: Phone: Fax: 2220 Gladstone Drive #3 Pittsburg CA 94565 (925) 432-3318 (925) 432-0886 2400 Balfour Rd. #306 Brentwood CA 94513 (925) 634-0425 (925) 432-0886 2700 Grant St. #316 Concord CA 94520 (925) 432-3318 (925) 432-0886

September 20, 2021 16

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Ammar Qoubaitary, MD Board Certification(s): Expiration: American Board of IM/Endocrinology, Diab, Metab 04/01/2022 John Muir Medical Group Address: Phone: Fax: 2305 Camino Ramon #100 San Ramon CA 94583 (925) 866-8700 (925) 866-8701 Frank S. Tzeng, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Frank S. Tzeng, M.D., PH.D. American Board of IM/Endocrinology, Diab, Metab Lifetime Address: Phone: Fax: 2485 High School Avenue #123 Concord CA 94520 (925) 676-1995 (925) 676-0168 Jianyu Xu, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Medical Group American Board of IM/Endocrinology, Diab, Metab 04/01/2022 Address: Phone: Fax: 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 308-8112 (925) 308-8710 1450 Treat Blvd. #250A Walnut Creek CA 94597 (925) 296-9703 3100 San Pablo Ave. #310 Berkeley CA 94702 (510) 985-5020 Douglas W. Zlock, MD Board Certification(s): Expiration: American Board of IM/Endocrinology, Diab, Metab 12/31/2023 John Muir Medical Group American Board of Internal Med Lifetime Address: Phone: Fax: 1450 Treat Blvd. #250A Walnut Creek CA 94597 (925) 296-9702 (925) 296-9065

September 20, 2021 17

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Family Medicine Andrea Agcaoili, DO Board Certification(s): Expiration: Am Osteopathic Bd of Family Phys/OMT 12/31/2025 John Muir Medical Group Address: Phone: Fax: 5161 Clayton Rd. #F Concord CA 94521 (925) 609-8282 (925) 609-8826 Taejoon Ahn, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2305 Camino Ramon #130, San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 3100 San Pablo Ave. #300 Berkeley CA 94702 (510) 985-5000 (510) 985-5002 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 Audrey M. Arai, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #320 Walnut Creek CA 94597 (925) 296-9880 (925) 296-9011 Immanuel A. Asuncion, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2101 Vale Rd. #201 San Pablo CA 94806 (510) 233-9140 (510) 233-9142 Olawunmi A. Beckley, MD Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2305 Camino Ramon #130, San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 Andre Bonnett-Alonso, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #120B Walnut Creek CA 94597 (925) 296-9720 (925) 296-9034 Kristina M. Carpenter, DO Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Fred J. Von Stieff, M.D. Address: Phone: Fax: 2481 Pacheco Street Concord CA 94520 (925) 680-8933 (925) 680-7635 1210 Alhambra Ave Martinez CA 94553 (925) 228-6517 (925) 228-6518 Richard D. Carpenter, DO Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Fred J. Von Stieff, M.D. Address: Phone: Fax: 1210 Alhambra Ave Martinez CA 94553 (925) 680-8933 (925) 680-7635 2481 Pacheco St Concord CA 94520 (925) 680-8933 (925) 680-7635 Diane B. Chandler, DO Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 5161 Clayton Rd. #F Concord CA 94521 (925) 609-8282 (925) 609-8826

September 20, 2021 18

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

David C. Chang, MD Board Certification(s): Expiration:

David C.H. Chang, M.D. Address: Phone: Fax: 1812 San Miguel Dr. Walnut Creek CA 94596 (925) 944-9193 (925) 944-0682 Azita Chehresa, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group American Board of Family Medicine/Geriatric Med 12/31/2021 Address: Phone: Fax: 1914 Tice Valley Blvd. Walnut Creek CA 94595 (925) 988-7533 (925) 988-7574 Andrew G. Cheung, DO Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 200 Porter Dr. #200 San Ramon CA 94583 (925) 838-6511 (925) 838-6544 John T. Cho, MD Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2305 Camino Ramon #130, San Ramon CA 94583 (925) 543-0290 (925) 837-3913 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 Randolph J. Clarke, MD Board Certification(s): Expiration: Accepting Existing Patients Randolph J. Clarke, M.D. Address: Phone: Fax: 3436 Hillcrest Ave. #200 Antioch CA 94531 (925) 777-0477 (925) 777-0481 John A. Crockett, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2675 Pleasant Hill Rd Pleasant Hill CA 94523 (925) 692-5520 (925) 692-5522 Audrey S. D’Andrea, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 3100 San Pablo Ave #310 Berkeley CA 94702 (510) 985-5020 (510) 985-5022 Zhi P. Dai, DO Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2700 Grant St #200 Concord CA 94520 (925) 677-0500 (925) 677-0519 Laura J. Dalton, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Family Health Center of Benicia, Inc. Address: Phone: Fax: 1440 Military West #101 Benicia CA 94510 (707) 745-0711 (707) 745-0788 Nilima N. Desai, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 308-8112 (925) 308-8710 Teginder S. Dhanoa, MD Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine/ 12/31/2027 John Muir Medical Group American Board of Family Medicine 02/15/2022

September 20, 2021 19

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 925-254-9800 925-254-9802 2305 Camino Ramon #130, San Ramon CA 94583 925-543-0290 925-837-3913 2400 Balfour Rd #120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 5860 Owens Dr. #110 Pleasanton CA 94588 925-224-0700 925-224-0757 2700 Grant St. #110 Concord CA 94520 925-674-2500 925-674-2503 April Diep, DO Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2621 Shadelands Drive Walnut Creek CA 94598 (925) 947-0417 (925) 947-4379 Vandana Duggal, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 5860 Owens Dr. #210 Pleasanton CA 94588 (925) 224-0740 (925) 224-0741 Ma. Theresa V. Egasani-Elises, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2305 Camino Ramon #100 San Ramon CA 94583 (925) 866-8050 (925) 837-3913 Robert Eidus, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #250B Walnut Creek CA 94597 (925) 296-9718 (925) 296-9064 Siamak Elyasi, MD Board Certification(s): Expiration:

Springhill Medical Group Address: Phone: Fax: 2220 Gladstone Dr. #3 Pittsburg CA 94565 (925) 432-3318 (925) 432-0886 2400 Balfour Rd. #306 Brentwood CA 94513 (925) 432-3318 (925) 432-0886 Louis A. Enrique, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Louis A. Enrique, M.D. Address: Phone: Fax: 3432 Hillcrest Ave. #150 Antioch CA 94531 (925) 754-6611 (925) 754-3496 Naseem Fatima, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Tri-Valley Medical Associates, Inc, Address: Phone: Fax: 7788 Dublin Blvd. Dublin CA 94568 (925) 829-9888 (925) 829-9881 87 Fenton St. #210 Livermore CA 94550 (925) 371-8885 (925) 371-8884 1447 Cedarwood Ln. #A Pleasanton CA 94566 (925) 460-9942 (925) 460-9904 Ruqaya Fatima, MD Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2400 Balfour Rd. Suite 120 Brentwood CA 94513 925-308-8111 925-308-8712 2700 Grant St. #110 Concord CA 94520 925-674-2500 925-674-2503 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 543-0292 140 Brookwood Rd. #200 Orinda CA 94563 925-254-9800 925-254-9802 5860 Owens Dr #110 Pleasanton CA 94588 (925) 543-0290 (925) 224-0757 Faranak S. Fiedler, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Faranak Fiedler, M.D., Inc. Address: Phone: Fax: 978 2nd St. #100 Lafayette CA 94549 (925) 403-4610 (925) 428-5211 September 20, 2021 20

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Bradford T. Flagg, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 4165 Blackhawk Plaza #265 Danville CA 94506 (925) 648-7144 (925) 648-0878 Ralph Fong Jr., MD Board Certification(s): Expiration: Accepting Existing Patients John Muir Medical Group Address: Phone: Fax: 2305 Camino Ramon #100 San Ramon CA 94583 (925) 866-8050 (925) 837-3913 Biqi Gao, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Dr. Gao Medical Clinic, Inc. Address: Phone: Fax: 2485 High School Ave #123 Concord CA 94520 (925) 676-1995 (925) 676-0168 Ramon Garcia, MD Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2305 Camino Ramon #130, San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 Lance R. Gibson, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2400 Balfour Rd #201 Brentwood CA 94513 (925) 308-8112 (925) 308-8710 Erik M. Gracer, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 11030 Bollinger Canyon Rd. #200 San Ramon CA 94582 (925) 362-1001 (925) 855-7020 Sebastian O. Groot, DO Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 3100 San Pablo Ave. #310 Berkeley CA 94702 (510) 985-5020 (510) 985-5022 Madhu Gupta, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 5860 Owens Dr. #210 Pleasanton CA 94588 (925) 224-0740 (925) 244-0713 Rachelle T. Hanft, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2700 Grant St. #200 Concord CA 94520 (925) 677-0500 (925) 677-0519 Jayaram Hariharan, MD Board Certification(s): Expiration: American Board of Family Medicine/Sports Medicine 12/31/2025 John Muir Medical Group American Board of Family Medicine 02/15/2022 Address: Phone: Fax: 5860 Owens Dr #220 Pleasanton CA 94588 (925) 224-0720 (925) 224-0722 1450 Treat Boulevard #320 Walnut Creek CA 94597 925-296-9880 925-296-9011 Lawren S. Hicks, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group September 20, 2021 21

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1450 Treat Blvd. #120A Walnut Creek CA 94597 (925) 296-9724 (925) 296-9032 Ethan D. Hollander, MD Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 925-254-9800 925-254-9802 2305 Camino Ramon #130, San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 925-674-2500 925-674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 925-224-0700 925-224-0757 2400 Balfour Rd. Suite 120 Brentwood CA 94513 925-308-8111 925-308-8712 Brian A. Honbo, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2700 Grant Street #200 Concord CA 94520 (925) 677-0500 (925) 677-0519 Jonathan B. Humphrey, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Bay Area Surgical Specialists Address: Phone: Fax: 4165 Blackhawk Plaza Cir #100 Danville CA 94506 (925) 736-7070 (925) 736-7075 Ravinder S. Hundal, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2675 Pleasant Hill Rd Pleasant Hill CA 94523 (925) 692-5520 (925) 692-5522 Adric H. Huynh, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2400 Balfour Rd #201 Brentwood CA 94513 (925) 308-8112 (925) 308-8710 Ana E. Iten, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #320 Walnut Creek CA 94597 (925) 296-9880 (925) 296-9011 Andria D. Johnson, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 3100 San Pablo Ave #310 Berkeley CA 94702 (510) 985-5020 (925) 985-5022 Patrick V. Jolin, MD Board Certification(s): Expiration:

Patrick V. Jolin, M.D. Address: Phone: Fax: 401 Gregory Ln. #248 Pleasant Hill CA 94523 (925) 689-4010 (925) 689-7616 Derek J. Jue, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Derek Jue, M.D. Address: Phone: Fax: 1812 San Miguel Dr. Walnut Creek CA 94596 (925) 944-9193 (925) 944-0682 Leena P. Kamat, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Leena Kamat, M.D. PC Address: Phone: Fax: 5401 Norris Canyon Rd. #204 San Ramon CA 94583 (925) 905-8970 (925) 905-8971

September 20, 2021 22

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Qiratulanne Khan, DO Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2305 Camino Ramon #130, San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 3100 San Pablo Ave. #300 Berkeley CA 94702 (510) 985-5000 (510) 428-3405 2400 Balfour Rd. #120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 Hamidreza M. Khonsari, MD Board Certification(s): Expiration:

Bay Area Surgical Specialists Address: Phone: Fax: 3903 Lone Tree Way #104 Antioch CA 94509 (925) 755-1255 (925) 755-1259 Kristina J. Kim, DO Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Family Health Center of Benicia, Inc. Address: Phone: Fax: 1440 Military West #101 Benicia CA 94510 (707) 745-0711 (707) 745-0788 Paul H. Kim, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Dr. Entrance A Walnut Creek CA 94598 (925) 288-0828 (925) 288-0829 Kathleen H. King, DO Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2700 Grant Street #200 Concord CA 94520 (925) 677-0500 (925) 677-0519 Lowell J. Kleinman, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group American Board of FM/Hospice and Palliative Med. 12/31/2021 Address: Phone: Fax: 1450 Treat Blvd #120A Walnut Creek CA 94597 (925) 296-9720 (925) 296-9032 5161 Clayton Rd. #F Concord CA 94521 (925) 296-7350 (925) 609-8826 2400 Balfour Road #201 Brentwood CA 94513 (925) 296-7350 (925) 947-4203 Surinder S. Kohal, MD Board Certification(s): Expiration:

John Muir Medical Group Address: Phone: Fax: 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 308-8112 (925) 308-8710 Ravjeet Kullar, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd #320 Walnut Creek CA 94597 (925) 296-9880 (925) 296-9011 Tien H. Lam, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #120B Walnut Creek CA 94597 (925) 296-9737 (925) 296-9034 Zita R. Latona, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 308-8112 (925) 308-8710

September 20, 2021 23

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Avis Logan, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 3100 San Pablo Ave #310 Berkeley CA 94702 (510) 985-5020 (510) 985-5022 David E. Longstroth, MD Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 3100 San Pablo Ave. #300 Berkeley CA 94702 (510) 985-5000 (510) 985-5002 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2400 Balfour Rd. #120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 5860 Owens Dr. #110 Pleasanton CA 94588 925-224-0700 925-224-0757 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 Nicolas E. Makhoul, MD Board Certification(s): Expiration: Accepting Existing Patients John Muir Medical Group Address: Phone: Fax: 2675 Pleasant Hill Rd Pleasant Hill CA 94523 (925) 692-5520 (925) 692-5522 Kathryn Malone, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 3100 San Pablo Ave #310 Berkeley CA 94702 (510) 985-5020 (510) 985-5022 Maureen N. Mbadike-Obiora, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2415 High School Ave # 300 Concord CA 94520 (925) 685-8894 (925) 609-7558 Marie J. McGlynn, MD Board Certification(s): Expiration:

Muir Family Physicians Medical Group, Inc. Address: Phone: Fax: 3291 Walnut Blvd. #100 Brentwood CA 94513 (925) 513-9495 (925) 626-3782 Afsheen Mostofi, DO Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2305 Camino Ramon #100 San Ramon CA 94583 (925) 866-8050 (925) 837-3913 Dolores K. Musco, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2301 Camino Ramon, #180 San Ramon CA 94583 (925) 866-1005 (925) 866-1006 Mark P. Musco, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2301 Camino Ramon #180 San Ramon CA 94583 (925) 866-1005 (925) 866-1006 Anakha Nambiar, MD Board Certification(s): Expiration: American Board of Family Medicine/Geriatric Med 12/31/2029 John Muir Medical Group American Board of Family Medicine 02/15/2022 Address: Phone: Fax: 1914 Tice Valley Blvd Walnut Creek CA 94595 (925) 988-7533 (925) 988-7574 Marjan Naraghi-Arani, DO Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group

September 20, 2021 24

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 200 Porter Dr. #300 San Ramon CA 94583 (925) 838-6511 (925) 838-6544 Kishore V. Nath, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #320 Walnut Creek CA 94597 (925) 296-9880 (925) 296-9011 Andrew Ness, MD Board Certification(s): Expiration: American Board of Family Medicine/Sports Medicine 12/31/2030 Andrew Ness, M.D. American Board of Family Medicine 02/15/2022 Address: Phone: Fax: 3807 Lone Tree Way Antioch CA 94509 (925) 757-3130 (925) 757-8049 Nicole K. Nurse, DO Board Certification(s): Expiration: Accepting Existing Patients Am Osteopathic Bd of Family Phys/OMT 12/31/2023 John Muir Medical Group Address: Phone: Fax: 2700 Grant St. #200 Concord CA 94520 (925) 677-0500 (925) 677-0519 Patricia A. O’Connor, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 Michael D.L. and Patricia Ann O’Connor Address: Phone: Fax: 1660 San Pablo Ave. #A Pinole CA 94564 (510) 724-7644 (510) 741-5584 Linda A. Obekpa-Agwada, MD Board Certification(s): Expiration: American Board of Preventive Med/Occupational Med 12/31/2029 John Muir Medical Group American Board of Family Medicine 02/15/2022 Results 02/2020

Address: Phone: Fax: 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 308-8112 (925) 308-8710 Angad S. Oberoi, DO Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2675 Pleasant Hill Rd Pleasant Hill CA 94523 (925) 692-5520 (925) 692-5522 Rachel C. Oliver, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Board Certified John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd #320 Walnut Creek CA 94597 (925) 296-9880 (925) 296-9015 Eric L. Ottey, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #320 Walnut Creek CA 94597 (925) 296-9880 (925) 296-9015 Ankit Patel, MD Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 Hersh K. Patel, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2400 Balfour Rd #201 Brentwood CA 94513 (925) 308-8112 (925) 308-8710

September 20, 2021 25

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Thuthuy T. Phamle, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 308-8112 (925) 308-8710 Lisa M. Quinones, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #320 Walnut Creek CA 94597 (925) 296-9880 (925) 296-9011 Gurinder K. , MD Board Certification(s): Expiration:

Gurinder K. Randhawa, M.D., Inc. Address: Phone: Fax: 970 Dewing Ave. #300 Lafayette CA 94549 (925) 283-3122 (925) 283-3140 Gurinder K. Randhawa, MD Board Certification(s): Expiration:

Gurinder K. Randhawa, M.D., Inc. Address: Phone: Fax: 970 Dewing Ave. #300 Lafayette CA 94549 (925) 283-3122 (925) 283-3140 Charles J. Renner, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 5161 Clayton Rd. #F Concord CA 94521 (925) 609-8282 (925) 609-8826 Jessica B. Roberts, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 3440 Hillcrest Ave. #150 Antioch CA 94531 (925) 779-1331 (925) 779-1585 John W. Roberts, MD Board Certification(s): Expiration: American Board of Preventive Med/Occupational Med Lifetime Bay Area Surgical Specialists Address: Phone: Fax: 4165 Blackhawk Plaza Cir #100 Danville CA 94506 (925) 736-7070 (925) 736-7075 Yusuf S. Ruhullah, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Tri-Valley Medical Associates, Inc, Address: Phone: Fax: 7788 Dublin Blvd. Dublin CA 94568 (925) 829-9888 (925) 829-9881 87 Fenton St. #210 Livermore CA 94550 (925) 371-8885 (925) 371-8884 1447 Cedarwood Ln #A Pleasanton CA 94566 (925) 460-9903 (925) 460-9904 Salman Saad, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd #220A Walnut Creek CA 94597 (925) 296-9730 (925) 296-9052 Adriana A. Sablan, DO Board Certification(s): Expiration: Accepting Existing Patients Am Osteopathic Bd of Family Phys/Family Practice 12/31/2022 John Muir Medical Group Address: Phone: Fax: 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 308-8112 (925) 308-8710 Benjamin U. Sadoff, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2700 Grant St. #200 Concord CA 94520 (925) 677-0500 (925) 677-0519

September 20, 2021 26

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Gaber A. Saleh, MD Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2305 Camino Ramon #130, San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 Elizabeth Schamber, MD Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 Michael J. Schierman, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 4165 Blackhawk Plaza Cir. #265 Danville CA 94506 (925) 648-7144 (925) 648-0878 5860 Owens Dr. #210 Pleasanton CA 94588 (925) 648-7140 (925) 648-0878 Caroline M. Schreiber, MD Board Certification(s): Expiration: Accepting Existing Patients John Muir Medical Group Address: Phone: Fax: 3100 San Pablo Ave #310 Berkeley CA 94702 (510) 985-5020 (510) 985-5022 Thearith Seng, MD Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 925-254-9800 925-254-9802 2305 Camino Ramon #130, San Ramon CA 94583 925-543-0290 925-837-3913 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 925-674-2500 925-674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 925-224-0700 925-224-0757 2400 Balfour Rd. Suite 120 Brentwood CA 94513 925-308-8111 925-308-8712 Douglas E. Severance, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Douglas Severance, M.D. Address: Phone: Fax: 5601 Norris Canyon Road #330 San Ramon CA 94583 (925) 275-0400 (925) 327-7155 Sherille P. Sevilla, DO Board Certification(s): Expiration: Accepting Existing Patients Am Osteopathic Bd of Family Phys/OMT 12/31/2023 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #220A Walnut Creek CA 94597 (925) 296-9756 (925) 296-9052 Sheetal A. Shah, DO Board Certification(s): Expiration: Am Osteopathic Bd of Family Phys/OMT 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 4165 Blackhawk Plaza Cir #100 Danville CA 94506 (925) 736-7070 (925) 736-7075 Praise T. Shang, MD Board Certification(s): Expiration:

John Muir Medical Group

September 20, 2021 27

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 200 Porter Dr. #300 San Ramon CA 94583 (925) 838-6511 (925) 838-6544 Jennifer Shapiro, MD Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 925-254-9800 925-254-9802 2305 Camino Ramon #130, San Ramon CA 94583 925-543-0290 925-837-3913 1450 Treat Blvd #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 925-674-2500 925-674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 925-224-0700 925-224-0757 2400 Balfour Rd. Suite 120 Brentwood CA 94513 925-308-8111 925-308-8712 Michelle B. Simi, MD Board Certification(s): Expiration:

John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9090 (925) 254-4399 1450 Treat Blvd. #320 Walnut Creek CA 94597 (925) 296-9880 (925) 296-9011 Tina R. Singh, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2700 Grant St #200 Concord CA 94520 (925) 677-0500 (925) 677-0519 Jasleen K. Sohal, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #120B Walnut Creek CA 94597 (925) 296-9736 (925) 296-9034 Shyni Subash, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2700 Grant St. #200 Concord CA 94520 (925) 677-0500 (925) 677-0519 Sepideh Tafreshian, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 5860 Owens Dr. #210 Pleasanton CA 94588 (925) 224-0740 (925) 244-0713 Tara L. Tarantino, DO Board Certification(s): Expiration: Accepting Existing Patients Am Osteopathic Bd of Family Phys/Family Practice 12/31/2023 John Muir Medical Group Address: Phone: Fax: 2675 Pleasant Hill Rd Pleasant Hill CA 94523 (925) 692-5520 (925) 692-5522 Tracey Taylor, DO Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Board Certified John Muir Medical Group Address: Phone: Fax: 3100 San Pablo Ave #310 Berkeley CA 94702 (510) 985-5020 (510) 985-5022 Tanya A. Threewitt, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 5161 Clayton Rd. #F Concord CA 94521 (925) 609-8282 (925) 609-8826 Daniel J. Thwaites, MD Board Certification(s): Expiration: American Board of IM/Hospice and Palliative Med. 12/31/2030 John Muir Medical Group American Board of Family Medicine 02/15/2022 Address: Phone: Fax: 2675 Pleasant Hill Rd Pleasant Hill CA 94523 (925) 692-5520 (925) 692-5522

September 20, 2021 28

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Ana Catalina Triana, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2621 Shadelands Dr. Walnut Creek CA 94598 (925) 947-0417 (925) 947-4379 Navdeep K. Tumber, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 3440 Hillcrest Ave #150 Antioch CA 94531 (925) 779-1331 (925) 779-1588 Shobana S. Vankipuram, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 11030 Bollinger Canyon Rd. #200 San Ramon CA 94582 (925) 362-1001 (925) 855-7020 Michael S. Varon, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 5161 Clayton Rd. #F Concord CA 94521 (925) 609-8282 (925) 609-8826 Aparna Vemuri, MD Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 2400 Balfour Rd. #120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 Fred J. VonStieff, MD Board Certification(s): Expiration: American Board of Addiction Medicine Fred J. Von Stieff, M.D. Address: Phone: Fax: 2481 Pacheco St. Concord CA 94520 (925) 680-8933 (925) 680-7635 Gurinder S. Wadhwa, DO Board Certification(s): Expiration: Clinic Based Only-No Referrals Am Osteopathic Bd of Family Phys/Family Practice 12/31/2024 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9027 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 Jeffrey A. Wherry, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Tri-Valley Medical Associates, Inc, Address: Phone: Fax: 1447 Cedarwood Lane #A Pleasanton CA 94566 (925) 460-9903 (925) 460-9904 87 Fenton St. #210 Livermore CA 94550 (925) 371-8885 (925) 371-8884 Katherine H. Winter, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2675 Pleasant Hill Rd Pleasant Hill CA 94523 (925) 692-5520 (925) 692-5522 T. Peter Wong, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Tri-Valley Medical Associates, Inc,

September 20, 2021 29

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 87 Fenton St. #210 Livermore CA 94550 (925) 371-8885 (925) 371-8884 1447 Cedarwood Lane #A Pleasanton CA 94566 (925) 460-9903 (925) 460-9904 7788 Dublin Blvd Dublin CA 94568 (925) 829-9888 (925) 829-9881 Prashanthi Yalamanchili, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2621 Shadelands Drive Walnut Creek CA 94598 (925) 947-0417 (925) 947-4379 Amber L. Yee, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 3440 Hillcrest Ave. #150 Antioch CA 94531 (925) 779-1331 (925) 779-1585 Paige A. Yoshisato, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Solano Primary Medical Care Group Address: Phone: Fax: 155 Glen Cove Marina Rd. #100 Vallejo CA 94591 (707) 558-8699 (707) 558-1864 Aaron Zaks, DO Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Family Health Center of Benicia, Inc. Address: Phone: Fax: 1440 Military West #101 Benicia CA 94510 (707) 745-0711 (707) 745-0788 Walter J. Zaks, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Family Health Center of Benicia, Inc. Address: Phone: Fax: 1440 Military West #101 Benicia CA 94510 (707) 745-0711 (707) 745-0788 Alicia B. Zhou, DO Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2700 Grant St. #200 Concord CA 94520 (925) 677-0500 (925) 677-0519

September 20, 2021 30

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Gastroenterology Alex A. Aslan, MD Board Certification(s): Expiration:

Bay Area Surgical Specialists Address: Phone: Fax: 3903 Lone Tree Way #205 Antioch CA 94509 (925) 754-8710 (925) 754-0765 2222 East Street #300 Concord CA 94520 (925) 682-7730 (925) 682-7187 Premjit S. Chahal, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 Diablo Digestive Care, Inc. Address: Phone: Fax: 400 Taylor Blvd. #304 Pleasant Hill CA 94523 (925) 363-0069 (925) 363-0077 3291 Walnut Blvd #100 Brentwood CA 94513 (925) 363-0069 (925) 363-0077 Paul Chard, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 East Bay Center for Digestive Health Medical Associates Inc. Address: Phone: Fax: 300 Frank H. Ogawa Plaza #450 Oakland CA 94612 (510) 444-3297 (510) 444-6421 Huilan Judith Cheng, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2510 Webster Street Berkeley CA 94705 (510) 548-6555 (510) 548-3761 2363 Mariners Square Drive #155 Alameda CA 94501 (510) 548-6555 (510) 548-3761 365 Lennon Lane #230 Walnut Creek CA 94598 (925) 943-4900 (925) 943-5006 Matthew A. Chin, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Specialty Medical Group American Board of IM/Gastroenterology 04/01/2022 Address: Phone: Fax: 1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598 (925) 296-7340 (925) 296-9042 2700 Grant St. #310 Concord CA 94520 (925) 687-9650 (925) 685-8447 Susie W. Cohn, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 East Bay Center for Digestive Health Medical Associates American Board of Internal Med 12/31/2021 Inc. Address: Phone: Fax: 300 Frank H. Ogawa Plaza #450 Oakland CA 94612 (510) 444-3297 (510) 444-6421 Ming (James) Fang, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 Ming Fang, M.D., Inc. Address: Phone: Fax: 675 Ygnacio Valley Rd B-#108 Walnut Creek CA 94596 (925) 776-7600 (925) 954-8940 2415 High School St #300 Concord CA 94520 (925) 776-7600 (925) 954-8940 3240 Lone Tree Way, #204 Antioch CA 94509 (925) 776-7600 (925) 954-8940 Shireen Ghorbani, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 John Muir Specialty Medical Group American Board of IM/Gastroenterology 04/01/2022 Address: Phone: Fax: 1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598 (925) 296-7340 (925) 296-9042 3100 San Pablo Ave. #400 Berkeley CA 94702 (510) 985-5200 (510) 985-5282 2305 Camino Ramon #120 San Ramon CA 94583 (925) 296-7340 (925) 296-9042 Kanwar Gill, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 John Muir Specialty Medical Group Address: Phone: Fax: 2305 Camino Ramon #120 San Ramon CA 94583 (925) 296-7340 (925) 296-9042 1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598 (925) 296-7340 (925) 296-9042 2700 Grant St. #310 Concord CA 94520 (925) 687-9650 (925) 685-8447

September 20, 2021 31

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Lisa K. Higa, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2510 Webster Street Berkeley CA 94705 (510) 548-6555 (510) 548-3761 365 Lennon Lane #230 Walnut Creek CA 94598 (925) 943-4900 (925) 943-5006 Mehra Hosseini, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 2510 Webster Street Berkeley CA 94705 (510) 548-6555 (510) 548-3761 365 Lennon Lane #230 Walnut Creek CA 94598 (925) 943-4900 (925) 943-5006 6600 Lone Tree Way Brentwood CA 94513 (510) 548-6555 (510) 548-3761 Jenny F. Jew, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 Bay Area Surgical Specialists American Board of Internal Med 12/31/2021 Address: Phone: Fax: 3903 Lone Tree Way #205 Antioch CA 94509 (925) 754-8710 (925) 754-0765 2222 East St. #300 Concord CA 94520 (925) 682-7730 (925) 682-7187 V. Arek Keledjian, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Bay Area Surgical Specialists Address: Phone: Fax: 3903 Lone Tree Way #205 Antioch CA 94509 (925) 754-8710 (925) 754-0765 2222 East Street #300 Concord CA 94520 (925) 682-7730 (925) 682-7187 David H. Lin, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Bay Area Surgical Specialists American Board of IM/Gastroenterology Lifetime Address: Phone: Fax: 112 La Casa Via #320 Walnut Creek CA 94598 (925) 831-9200 (925) 831-9317 Kalyani Maganti, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2222 East St. #300 Concord CA 94520 (925) 682-7730 (925) 682-7187 3903 Lone Tree Way #205 Antioch CA 94509 (925) 754-8710 (925) 754-0765 5401 Norris Canyon Rd #208 San Ramon CA 94583 (925) 754-8710 (925) 754-0765 Jeffrey C. Mark, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 12/31/2021 Blackhawk Center for Digestive Health Address: Phone: Fax: 111 Deerwood Rd. #168 San Ramon CA 94583 (925) 736-8228 (925) 736-8882 Cynthia M. Mullen, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Drive Walnut Creek CA 94598 (925) 322-2372 (925) 322-6720 Subhendu Narayan, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 12/31/2023 Bay Area Surgical Specialists American Board of Internal Med Lifetime Address: Phone: Fax: 2510 Webster St. Berkeley CA 94705 (510) 548-6555 (510) 548-3761 365 Lennon Lane #230 Walnut Creek CA 94598 (925) 943-4900 (510) 356-2798 Frederick A. Rowe, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 Bay Area Surgical Specialists Address: Phone: Fax: 5601 Norris Canyon Rd #240 San Ramon CA 94583 (925) 901-1303 (925) 901-1302

September 20, 2021 32

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Drew Schembre, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 John Muir Specialty Medical Group Address: Phone: Fax: 1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598 (925) 296-7340 (925) 296-9042 3100 San Pablo Ave. #400 Berkeley CA 94702 (510) 985-5200 (510) 985-5282 2305 Camino Ramon #120 San Ramon CA 94583 (925) 296-7340 (925) 296-9042 Rishi K. Sharma, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 Bay Area Surgical Specialists American Board of Internal Med 12/31/2021 Address: Phone: Fax: 2637 Shadelands Dr. Walnut Creek CA 94598 (925) 329-3723 (925) 329-3724 Salim M. Shelby, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 1320 El Capitan Dr. #110 Danville CA 94526 (925) 232-0090 (925) 953-2371 Neil Stollman, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 East Bay Center for Digestive Health Medical Associates Inc. Address: Phone: Fax: 300 Frank H. Ogawa Plaza #450 Oakland CA 94612 (510) 444-3297 (510) 444-6421 Tedmond Szeto, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 John Muir Specialty Medical Group American Board of Internal Med 12/31/2021 Address: Phone: Fax: 2700 Grant St. #310 Concord CA 94520 (925) 687-9650 (925) 685-8447 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 687-9650 (925) 685-8447 Gerald L. Tarder, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Gerald Tarder, M.D. American Board of IM/Gastroenterology Lifetime Address: Phone: Fax: 130 La Casa Via #2-107 Walnut Creek CA 94598 (925) 938-6060 (925) 938-0119 Theodore Tollivoro, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Specialty Medical Group American Board of IM/Gastroenterology 04/01/2022 Address: Phone: Fax: 1479 Ygnacio Valley Rd. #200 Walnut Creek CA 94598 (925) 296-7340 (925) 296-9042 2700 Grant St. #310 Concord CA 94520 (925) 687-9650 (925) 685-8447 David N. Varon, MD Board Certification(s): Expiration:

David N. Varon, M.D. Address: Phone: Fax: 2485 High School Ave. #306 Concord CA 94520 (925) 676-6622 (925) 676-6725 Liana Vesga, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 East Bay Center for Digestive Health Medical Associates Inc. Address: Phone: Fax: 300 Frank H. Ogawa Plaza Ste. #450 Oakland CA 94612 (510) 444-3297 (510) 444-6421 Silvia Villagomez, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 East Bay Center for Digestive Health Medical Associates Inc. Address: Phone: Fax: 300 Frank Ogawa Plaza #450 Oakland CA 94612 (510) 444-3297 (510) 444-6421

September 20, 2021 33

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Hongha T. Vu-James, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 John Muir Specialty Medical Group American Board of Internal Med 12/31/2021 Address: Phone: Fax: 1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598 (925) 296-7340 (925) 296-9042 2700 Grant St. #310 Concord CA 94520 (925) 687-9650 (925) 685-8447 2305 Camino Ramon #120 San Ramon CA 94583 (925) 298-7340 (925) 296-9042 Sanya Wadhwa, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Bay Area Surgical Specialists American Board of IM/Gastroenterology 04/01/2022 pending Nov 2020 Address: Phone: Fax: 2222 East St. #300 Concord CA 94520 (925) 682-7730 (925) 682-7187 112 La Casa Via #320 Walnut Creek CA 94598 (925) 837-9200 (925) 831-9317 3903 Lone Tree Way #205 Antioch CA 94509 (925) 754-8710 (925) 754-0765 David T. Wong, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 12/31/2021 Tri Valley Gastroenterology Address: Phone: Fax: 5801 Norris Canyon Road #230 San Ramon CA 94583 (925) 275-9966 (925) 275-9823 1074 Murrieta Blvd. Livermore CA 94550 (925) 275-9966 (925) 275-9823 2121 Ygnacio Valley Rd. #E-200 Walnut Creek CA 94598 (925) 275-9966 (925) 275-9823 Danny Wu, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 East Bay Center for Digestive Health Medical Associates Inc. Address: Phone: Fax: 300 Frank Ogawa Plaza #450 Oakland CA 94612 (510) 444-3297 (510) 444-6421 Philip C. Yee, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 Bay Area Surgical Specialists Address: Phone: Fax: 5401 Norris Canyon Road #208 San Ramon CA 94583 (925) 275-1811 (925) 275-1814 Victoria Y. Yung, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Specialty Medical Group American Board of IM/Gastroenterology 04/01/2022 Address: Phone: Fax: 1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598 (925) 296-7340 (925) 296-9042 2700 Grant Street #310 Concord CA 94520 (925) 687-9650 (925) 685-8447 Sam S. Zamani, MD Board Certification(s): Expiration: American Board of IM/Gastroenterology 04/01/2022 John Muir Specialty Medical Group Address: Phone: Fax: 1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598 (925) 296-7340 (925) 296-9042 1450 Treat Blvd. #120 Walnut Creek CA 94597 (925) 296-7340 (925) 296-9042 Yi Zheng, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Yi Zheng, M.D. American Board of IM/Gastroenterology 04/01/2022 Address: Phone: Fax: 2121 Ygnacio Valley Rd. #E105 Walnut Creek CA 94598 (925) 384-9276 (949) 655-2752

September 20, 2021 34

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

General Surgery Piyush Aggarwal, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2025 John Muir Specialty Medical Group American Board of Colon and Rectal Surgery 12/31/2023 Address: Phone: Fax: 2400 Balfour Rd. #201 Brentwood CA 94513 (925) 296-7340 (925) 296-9042 1479 Ygnacio Valley Rd. #200 Walnut Creek CA 94598 (925) 296-7340 (925) 296-9042 200 Porter Dr. #300 San Ramon CA 94583 (925) 296-7340 (925) 296-9042 2700 Grant St. #310 Concord CA 94520 (925) 687-9650 (925) 685-8447 Lisa Bailey, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2025 Epic Care Address: Phone: Fax: 1480 64th St #100 Emeryville CA 94608 (510) 629-6682 (925) 830-3316 Michael S. Baker, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2021 John Muir Specialty Medical Group Address: Phone: Fax: 130 La Casa Via #3-211 Walnut Creek CA 94598 (925) 933-0984 (925) 933-0986 5201 Norris Canyon Rd #140 San Ramon CA 94583 (925) 677-5041 (925) 677-5027 Ramon Berguer, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2022 John Muir Specialty Medical Group Address: Phone: Fax: 130 La Casa Via #3-211 Walnut Creek CA 94598 (925) 933-0984 (925) 933-0986 Carolyn M. Bhakta, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2027 Epic Care American Board of Surgery/Surgical Critical Care 12/31/2027 Address: Phone: Fax: 3003 Oak Rd. #104 Walnut Creek CA 94597 (925) 391-2220 (925) 391-2221 6380 Clark Ave Dublin CA 94568 (925) 875-1677 (925) 875-0826 Joseph M. Brandel, MD Board Certification(s): Expiration: American Board of Surgery 01/10/2022 Bay Area Surgical Specialists American Board of Surgery/Surgical Critical Care 01/10/2022 Address: Phone: Fax: 2350 Country Hills Dr. Suite A Antioch CA 94509 (925) 757-0800 (925) 757-2160 2637 Shadelands Drive Walnut Creek CA 94598 (925) 932-6330 (925) 932-0139 Mary K. Cardoza, MD Board Certification(s): Expiration: American Board of Surgery 01/10/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2260 Gladstone Drive #5 Pittsburg CA 94565 (925) 427-0203 (925) 427-5181 2485 High School Avenue #222 Concord CA 94520 (925) 681-0650 (925) 681-1849 Brian T. Chin, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2026 Bay Area Surgical Specialists Address: Phone: Fax: 6600 Lone Tree Way Brentwood CA 94513 (925) 932-6330 (925) 932-0139 2637 Shadelands Drive Walnut Creek CA 94598 (925) 932-6330 (925) 932-0139 2400 Balfour Rd. #300 Brentwood CA 94513 (925) 240-2841 (925) 516-2578 1450 Treat Blvd. #200 Walnut Creek CA 94597 (925) 932-6330 (925) 932-0139 Ronald E. Cooper, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2025 Bay Area Surgical Specialists Address: Phone: Fax: 1081 Market Place #600 San Ramon CA 94583 (925) 725-4228 (267) 306-4465 Michael W. DeBoisblanc, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2021 Bay Area Surgical Specialists September 20, 2021 35

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 2637 Shadelands Dr Walnut Creek CA 94598 (925) 932-6330 (925) 932-0139 1505 St. Alphonsus Way Alamo CA 94507 (925) 932-6330 (925) 932-0139 6600 Lone Tree Way Brentwood CA 94513 (925) 932-6330 (925) 932-0139 Rafael F. Diaz-Flores, MD Board Certification(s): Expiration: American Board of Surgery/Surgical Critical Care 12/31/2024 Bay Area Surgical Specialists American Board of Surgery 12/31/2023 Address: Phone: Fax: 2637 Shadelands Drive Walnut Creek CA 94598 (925) 932-6330 (925) 932-0139 Monica S. Eigelberger, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2026 John Muir Specialty Medical Group Address: Phone: Fax: 130 La Casa Via #3-211 Walnut Creek CA 94598 (925) 933-0984 (925) 933-0986 5201 Norris Canyon Rd #140 San Ramon CA 94583 (925) 677-5041 (925) 677-5027 3100 San Pablo Ave. #420 Berkeley CA 94702 (510) 985-5200 (510) 985-5242 Swapna Ghanta, MD Board Certification(s): Expiration: American Board of Surgery 01/10/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Drive Walnut Creek CA 94598 (925) 932-6330 (925) 932-0139 2350 Country Hills Dr. #A Antioch CA 94509 (925) 757-0800 (925) 757-2160 Michael M. Gottlieb, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2025 East Bay Cardiovascular and Thoracic Associates Address: Phone: Fax: 1320 El Capitan Dr. #440 Danville CA 94526 (925) 277-1117 (925) 277-1119 Salvador G. Guevara, MD Board Certification(s): Expiration: American Board of Colon and Rectal Surgery 12/31/2026 John Muir Specialty Medical Group American Board of Surgery 12/31/2025 Address: Phone: Fax: 1479 Ygnacio Valley Road #200 Walnut Creek CA 94598 (925) 296-7340 (925) 296-9042 3100 San Pablo Ave. #420 Berkeley CA 94702 (510) 985-5200 (510) 985-5202 2305 Camino Ramon #120 San Ramon CA 94583 (925) 296-7340 (925) 296-9042 Louis Ivey, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2023 East Bay Cardiovascular and Thoracic Associates Address: Phone: Fax: 1320 El Capitan Dr. #120 Danville CA 94526 (925) 676-2600 (925) 365-1429 2350 Pacheco St. Concord CA 94520 (925) 676-2600 (925) 676-2603 Charleen L. Kim, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2021 John Muir Specialty Medical Group Address: Phone: Fax: 130 La Casa Via #3-211 Walnut Creek CA 94598 (925) 933-0984 (925) 933-0986 5201 Norris Canyon Rd #140 San Ramon CA 94583 (925) 677-5041 (925) 677-5027 Diane Kwan, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2022 Epic Care Address: Phone: Fax: 2700 Grant Street #316 Concord CA 94520 (925) 338-8511 (925) 338-8888 3003 Oak Rd. #104 Walnut Creek CA 94597 925-338-8511 925-338-8888 5201 Norris Canyon Road #310 San Ramon CA 94583 (925) 338-8511 (925) 338-8888 Vivian Le-Tran, DO Board Certification(s): Expiration: American Board of Surgery 12/31/2028 Epic Care Address: Phone: Fax: 6380 Clark Ave. Dublin CA 94568 (925) 875-1677 (925) 875-0826 3003 Oak Road #104 Walnut Creek CA 94597 (925) 338-8511 (925) 338-8888 4721 Dallas Ranch Road Antioch CA 94531 (925) 778-0679 (925) 778-3561 September 20, 2021 36

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Elaine Lee, MD Board Certification(s): Expiration: American Board of Surgery 01/10/2022 Epic Care Address: Phone: Fax: 1480 64th St. #100 Emeryville CA 94608 (510) 629-6682 (510) 830-3316 388 9th St. #218-B Oakland CA 94607 (510) 379-4991 (510) 832-6061 6380 Clark Ave. Dublin CA 94568 (925) 875-1677 (925) 875-0826 Irene J. Lo, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2026 Epic Care Address: Phone: Fax: 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 634-8128 (925) 308-8199 4721 Dallas Ranch Rd. Antioch CA 94531 (925) 778-0679 (925) 778-3567 400 Taylor Blvd #102 Pleasant Hill CA 94523 (925) 771-8377 (925) 825-1820 3033 Oak Rd #104 Walnut Creek CA 94597 (925) 338-8511 (925) 338-8888 Sean Martin, MD Board Certification(s): Expiration: American Board of Surgery/Surgical Critical Care 12/31/2028 Bay Area Surgical Specialists American Board of Surgery 01/10/2022 Address: Phone: Fax: 2637 Shadelands Drive Walnut Creek CA 94598 (925) 932-6330 (925) 932-0139 Peter J. Mazolewski, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2023 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Dr Walnut Creek CA 94598 (925) 932-6330 (925) 932-0319 Arash Mohebati, MD Board Certification(s): Expiration: American Board of Surgery 01/10/2022 John Muir Specialty Medical Group Address: Phone: Fax: 130 La Casa Via #3-211 Walnut Creek CA 94598 (925) 933-0984 (925) 933-0986 5201 Norris Canyon Rd #140 San Ramon CA 94583 (925) 677-5041 (925) 677-5027 3100 San Pablo Ave #420 Berkeley CA 94702 (510) 985-5200 (510) 985-5242 Jason F. Moy, MD Board Certification(s): Expiration: American Board of Surgery 01/10/2022 Bay Area Surgical Specialists Address: Phone: Fax: 6600 Lone Tree Way Brentwood CA 94513 (925) 932-6330 (925) 932-0139 2637 Shadelands Dr Walnut Creek CA 94598 (925) 932-6330 (925) 932-0139 1450 Treat Blvd #200 Walnut Creek Ca 94597 (925) 932-6330 (925) 932-0139 2400 Balfour Rd. #300 Brentwood CA 94513 (925) 932-6330 (925) 932-0139 Aileen A. Murphy, DO Board Certification(s): Expiration: American Board of Surgery 12/31/2027 Epic Care Address: Phone: Fax: 3003 Oak Rd. #104 Walnut Creek CA 94597 (925) 338-8511 (925) 338-8888 2700 Grant St. #316 Concord CA 94520 (925) 338-8511 (925) 338-8888 5601 Norris Canyon Rd. #310 San Ramon CA 94583 (925) 875-1677 (925) 875-0826 Daniel J. Ochalek, MD Board Certification(s): Expiration: American Board of Surgery 01/10/2022 East Bay Cardiovascular and Thoracic Associates Address: Phone: Fax: 1320 El Capitan Dr. #120 Danville CA 94526 (925) 676-2600 (925) 680-0212 Michael B. Peterson, MD Board Certification(s): Expiration: American Board of Surgery 01/10/2022 East Bay Cardiovascular and Thoracic Associates Address: Phone: Fax: 1320 El Capitan Dr. #120 Danville CA 94526 (925) 676-2600 (925) 680-0212

September 20, 2021 37

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Phillip W. Polido, MD Board Certification(s): Expiration: American Board of Surgery 01/10/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2350 Country Hills Dr. #A Antioch CA 94509 (925) 757-0800 (925) 757-2160 H. Ray Rassai, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2350 Country Hills Dr. #A Antioch CA 94509 (925) 757-0800 (925) 757-2160 2222 East St. #300 Concord CA 94520 (925) 757-0800 (925) 757-2160 Gregory A. Rhodes, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2025 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Dr Walnut Creek CA 94598 (925) 932-6330 (925) 932-0139 2400 Balfour Rd. #300 Brentwood CA 94513 (925) 240-2841 (925) 516-2578 1450 Treat Blvd #200 Walnut Creek Ca 94597 (925) 932-6330 (925) 932-0139 Kara L. Riley-Paull, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2024 John Muir Specialty Medical Group Address: Phone: Fax: 130 La Casa Via #3-211 Walnut Creek CA 94598 (925) 933-0984 (925) 932-1807 Negar M. Salehomoum, MD Board Certification(s): Expiration: American Board of Colon and Rectal Surgery 12/31/2025 Bay Area Surgical Specialists American Board of Surgery 12/31/2024 Address: Phone: Fax: 365 Lennon Ln. #290 Walnut Creek CA 94598 (925) 274-9000 (925) 274-9004 5401 Norris Canyon Rd. #204 San Ramon CA 94583 (925) 274-9000 (925) 274-9004 Ben Schwab, MD Board Certification(s): Expiration: American Board of Surgery 01/10/2022 See scan John Muir Specialty Medical Group Address: Phone: Fax: 1479 Ygnacio Valley Rd. #150 Walnut Creek CA 94598 (925) 296-7340 (925) 296-9042 3100 San Pablo Ave. #410 Berkeley CA 94703 (510) 985-5200 (510) 985-5262 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 296-7340 (925) 296-9042 Poornima Vanguri, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2027 Bay Area Surgical Specialists American Board of Colon and Rectal Surgery 12/31/2023 Address: Phone: Fax: 365 Lennon Ln. #290 Walnut Creek CA 94598 (925) 274-9000 (925) 274-9004 5401 Norris Canyon Rd. #204 San Ramon CA 94583 (925) 274-9000 (925) 274-9004 Steven M. Young, MD Board Certification(s): Expiration: American Board of Surgery 12/31/2025 John Muir Specialty Medical Group Address: Phone: Fax: 130 La Casa Via #3-211 Walnut Creek CA 94598 (925) 933-0984 (925) 933-0986 5201 Norris Canyon Rd #140 Concord CA 94520 (925) 677-5041 (925) 677-5027 John U. Zink, MD Board Certification(s): Expiration: American Board of Surgery/Surgical Critical Care 12/31/2024 Bay Area Surgical Specialists American Board of Surgery 12/31/2023 Address: Phone: Fax: 2637 Shadelands Dr Walnut Creek CA 94598 (925) 932-6330 (925) 932-0139

September 20, 2021 38

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Gynecologic Heidi Y. Chang, MD Board Certification(s): Expiration: American Board of and Gynecology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Drive Walnut Creek CA 94598 (925) 393-0033 (925) 301-8956 Babak Edraki, MD Board Certification(s): Expiration: Referral requires prior authorization from JMPN American Board of Obstetrics and Gynecology 12/31/2021 John Muir Specialty Medical Group American Board of OBGyn/Gynecologic Oncology 12/31/2021 Address: Phone: Fax: 1479 Ygnacio Valley Rd. #100 Walnut Creek CA 94598 (925) 296-7333 (925) 296-7332 Dimitry L. Lerner, MD Board Certification(s): Expiration: Referral requires prior authorization from JMPN American Board of Obstetrics and Gynecology 12/31/2021 Bay Area Surgical Specialists American Board of OBGyn/Gynecologic Oncology 12/31/2021 Address: Phone: Fax: 2637 Shadelands Drive Walnut Creek CA 94598 (925) 393-0033 (925) 301-8956

September 20, 2021 39

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Hematology/Medical Oncology Walailuk Chaiyarat, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Health Cancer Medical Group American Board of IM/Hematology 04/01/2022 American Board of IM/Medical Oncology 04/01/2022 Address: Phone: Fax: 2571 Park Ave. Concord CA 94520 (925) 674-2100 (925) 689-5135 100 Hospital Drive #304 Vallejo CA 94589 (707) 551-3333 (707) 551-3331 Gigi Q. Chen, MD Board Certification(s): Expiration: American Board of IM/Hematology 04/01/2022 John Muir Health Cancer Medical Group American Board of IM/Medical Oncology 04/01/2022 Address: Phone: Fax: 1914 Tice Valley Blvd Walnut Creek CA 94595 (925) 677-5041 (925) 677-5027 400 Taylor Blvd. #202 Pleasant Hill CA 94523 (925) 677-5041 (925) 677-5027 5201 Norris Canyon Rd. #140 San Ramon CA 94583 (925) 677-5041 (925) 677-5027 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 677-5041 (925) 677-5027 Sudhathi Chichili, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Epic Care American Board of IM/Medical Oncology 04/01/2022 Address: Phone: Fax: 400 Taylor Blvd. #201 Pleasant Hill CA 94523 (925) 687-2570 (925) 687-2847 Jiyon J. Choi, MD Board Certification(s): Expiration: American Board of IM/Hematology 04/01/2022 Epic Care American Board of IM/Medical Oncology 04/01/2022 Address: Phone: Fax: 4721 Dallas Ranch Rd. Antioch CA 94531 (925) 778-0679 (925) 778-3567 400 Taylor Blvd. #201 Pleasant Hill CA 94523 (925) 687-2570 (925) 687-2847 Aditi Choudhry, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 John Muir Health Cancer Medical Group American Board of IM/Medical Oncology 04/01/2022 Address: Phone: Fax: 400 Taylor Blvd. #202 Pleasant Hill CA 94523 (925) 677-5041 (925) 677-5027 5201 Norris Canyon Rd. #140 San Ramon CA 94583 (925) 677-5041 (925) 677-5027 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 937-7740 (925) 933-9868 Bao D. Dao, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 Epic Care American Board of IM/Medical Oncology 04/01/2022 American Board of IM/Hematology 04/01/2022 Address: Phone: Fax: 6380 Clark Ave. Dublin CA 94568 (925) 875-1677 (925) 875-0826 Jewel Johl, MD Board Certification(s): Expiration: American Board of IM/Medical Oncology 04/01/2022 John Muir Health Cancer Medical Group Address: Phone: Fax: 400 Taylor Blvd. #202 Pleasant Hill CA 94523 (925) 677-5041 (925) 677-5027 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 677-5041 (925) 677-5027 5201 Norris Canyon Rd #140 San Ramon CA 94583 (925) 677-5041 (925) 677-5027 Shoba Kankipati, MD Board Certification(s): Expiration: American Board of IM/Medical Oncology 04/01/2022 Epic Care Address: Phone: Fax: 400 Taylor Blvd. #201 Pleasant Hill CA 94523 (925) 687-2570 (925) 687-2847 6380 Clark Ave Dublin CA 94568 (925) 875-1677 (925) 778-3567 5601 Norris Canyon Rd. #310 San Ramon CA 94583 (925) 875-1677 (925) 875-0826 Yelena E. Krupitskaya, MD Board Certification(s): Expiration: American Board of IM/Medical Oncology 04/01/2022 John Muir Health Cancer Medical Group

September 20, 2021 40

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 400 Taylor Blvd. #202 Pleasant Hill CA 94523 (925) 677-5041 (925) 677-5025 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 937-740 (925) 933-9868 5201 Norris Canyon Rd #140 San Ramon CA 94583 (925) 677-5041 (925) 677-5027 Ernest N. Lo, MD Board Certification(s): Expiration: American Board of IM/Medical Oncology 04/01/2022 Epic Care American Board of IM/Hematology 04/01/2022 American Board of Internal Med 12/31/2021 Address: Phone: Fax: 400 Taylor Blvd. #201 Pleasant Hill CA 94523 (925) 687-2570 (925) 687-2847 Lesley C. Martin, MD Board Certification(s): Expiration: American Board of IM/Hematology 04/01/2022 John Muir Health Cancer Medical Group American Board of IM/Medical Oncology 04/01/2022 Address: Phone: Fax: 2571 Park Ave Concord CA 94520 (925) 674-2100 (925) 689-5135 100 Hospital Drive #304 Vallejo CA 94589 (707) 551-3333 (707) 551-3331 1479 Ygnacio Valley Road #100 Walnut Creek CA 94598 (925) 672-3440 (925) 296-7332 Ostap G. Melnyk, MD Board Certification(s): Expiration: American Board of IM/Hematology 12/31/2023 Epic Care American Board of IM/Medical Oncology 12/31/2023 American Board of Internal Med Lifetime Address: Phone: Fax: 1480 64th Street #100 Emeryville CA 94608 (510) 629-6682 (510) 830-3316 388 9th Street Oakland CA 94607 (510) 379-3316 Qaiser Niaz, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Epic Care American Board of IM/Hematology 04/01/2022 American Board of IM/Medical Oncology 04/01/2022 Address: Phone: Fax: 20400 Lake Chabot Rd #102 Castro Valley CA 94546 (510) 247-9227 (925) 978-0991 2345 Country Hills Dr #100 Antioch CA 94509 (925) 778-0679 (925) 978-0991 400 Taylor Blvd., #201 Pleasant Hill CA 94523 (925) 687-2570 (925) 978-0991 27206 Calaroga Ave #208 Hayward CA 94545 (510) 264-0300 (925) 978-0991 Elizabeth A. Odumakinde, MD Board Certification(s): Expiration: American Board of IM/Medical Oncology 04/01/2022 John Muir Health Cancer Medical Group American Board of Internal Med Lifetime Address: Phone: Fax: 2571 Park Ave Concord CA 94520 (925) 674-2100 (925) 689-5135 100 Hospital Drive #304 Vallejo CA 94589 (707) 551-3333 (707) 551-3331 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 674-2100 (925) 689-5135 Bimal J. Patel, MD Board Certification(s): Expiration: American Board of IM/Medical Oncology 12/31/2023 Epic Care American Board of Internal Med Lifetime Address: Phone: Fax: 13847 E. 14th St #217 San Leandro CA 94578 (510) 483-2555 (510) 483-1856 6380 Clark Avenue Dublin CA 94568 (925) 875-1677 (925) 875-0826 400 Taylor Blvd. #201 Pleasant Hill CA 94523 (925) 687-2570 (925) 687-2847 4721 Dallas Ranch Road Antioch CA 94531 (925) 778-0679 (925) 778-3567 1480 64th Steet, #100 Emeryville CA 94608 (510) 629-6682 (510) 830-3316 2400 Balfour Road #230 Brentwood CA 94513 (925) 634-8128 (925) 308-8199 Prasad Pillai, MD Board Certification(s): Expiration: American Board of IM/Medical Oncology 12/31/2021 Epic Care American Board of IM/Hematology 12/31/2021 Address: Phone: Fax: 4721 Dallas Ranch Rd. Antioch CA 94531 (925) 778-0679 (925) 778-3567 400 Taylor Blvd #201 Pleasant Hill CA 94523 (925) 687-2570 (925) 687-2847 Srikanth Reddy, MD Board Certification(s): Expiration: American Board of IM/Medical Oncology 12/31/2021 Epic Care American Board of IM/Hematology 12/31/2021

September 20, 2021 41

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1480 64th Steet, #100 Emeryville CA 94608 (510) 629-6682 (510) 830-3316 400 Taylor Blvd., #201 Pleasant Hill CA 94523 (925) 687-2570 (925) 687-2847 2345 Country Hills Drive #100 Antioch CA 94509 (925) 778-0679 (925) 778-3567 20400 Lake Chabot #102 Castro Valley CA 94546 (510) 247-9227 (510) 247-9241 13851 E 14th Street #308 San Leandro CA 94578 (510) 483-2555 (510) 483-1856 Robert L. Robles, MD Board Certification(s): Expiration: American Board of IM/Hematology 12/31/2022 John Muir Health Cancer Medical Group American Board of IM/Medical Oncology 12/31/2021 American Board of Internal Med Lifetime Address: Phone: Fax: 2400 Balfour #230 Brentwood CA 94513 (925) 937-7740 (925) 933-9868 400 Taylor Blvd #202 Pleasant Hill CA 94523 (925) 677-5041 (925) 677-5025 5201 Norris Canyon Rd #140 San Ramon CA 94583 (925) 677-5041 (925) 677-5027 1914 Tice Valley Blvd Walnut Creek CA 94598 (925) 677-5041 (925) 677-5027 Margaret E. Seaver, MD Board Certification(s): Expiration: American Board of IM/Hematology 12/31/2022 Epic Care American Board of Internal Med 12/31/2021 Address: Phone: Fax: 4721 Dallas Ranch Rd. Antioch CA 94531 (925) 331-2200 (925) 778-1212 Gauri B. Sharma, DO Board Certification(s): Expiration: Am Osteopathic Bd of IM/Oncology 12/31/2024 Contra Costa Oncology American Board of Internal Med 12/31/2021 Address: Phone: Fax: 500 Lennon Ln. Walnut Creek CA 94598 (925) 939-9610 (925) 939-9630 1320 El Capitan Dr. #330 Danville CA 94526 (925) 939-9610 (925) 939-9630 Michael P. Sherman, MD, PhD Board Certification(s): Expiration: American Board of IM/Medical Oncology 04/01/2022 Contra Costa Oncology Address: Phone: Fax: 1220 Rossmoor Parkway Walnut Creek CA 94595 (925) 939-9610 (925) 939-9630 500 Lennon Lane Walnut Creek CA 94598 (925) 939-9610 (925) 939-9630 1320 El Capitan Drive #330 Danville CA 94526 (925) 806-9700 (925) 939-9630 2339 Almond Ave. Concord CA 94520 (925) 939-9610 (925) 939-9630 Matthew N. Sirott, MD Board Certification(s): Expiration: American Board of IM/Medical Oncology 12/31/2021 John Muir Health Cancer Medical Group American Board of Internal Med Lifetime Address: Phone: Fax: 400 Taylor Blvd #202 Pleasant Hill CA 94523 (925) 677-5041 (925) 677-5025 2400 Balfour #230 Brentwood CA 94513 (925) 937-7740 (925) 933-9868 5201 Norris Canyon Rd #140 San Ramon CA 94583 (925) 677-5041 (925) 677-5027 Diana Superfin, MD Board Certification(s): Expiration: American Board of IM/Hematology 04/01/2022 Contra Costa Oncology American Board of IM/Medical Oncology 04/01/2022 Address: Phone: Fax: 1220 Rossmoor Parkway Walnut Creek CA 94595 (925) 939-9610 (925) 939-9630 3000 Oak Road #111 Walnut Creek CA 94597 (925) 939-9610 (925) 939-9630 500 Lennon Lane Walnut Creek CA 94598 (925) 939-9610 (925) 939-9630 1210 Rossmoor Parkway Walnut Creek CA 94595 (925) 939-9610 (925) 939-9630 1914 Tice Valley Blvd. Walnut Creek CA 94595 (925) 939-9610 (925) 939-9839 1320 El Capitan Dr. #330 Danville CA 94526 (925) 939-9610 (925) 939-9630 Tiffany H. Svahn, MD Board Certification(s): Expiration: American Board of IM/Medical Oncology 04/01/2022 John Muir Health Cancer Medical Group Address: Phone: Fax: 2400 Balfour #230 Brentwood CA 94513 (925) 937-7740 (925) 933-9868 400 Taylor Blvd #202 Pleasant Hill CA 94523 (925) 677-5041 (925) 677-5025 5201 Norris Canyon Rd #140 San Ramon CA 94583 (925) 677-5041 (925) 677-5027 400 Taylor Blvd #103 Pleasant Hill CA 94523 (925) 215-1149 (925) 677-5044

September 20, 2021 42

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Tianyi Tang, MD,PhD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Health Cancer Medical Group American Board of IM/Hematology American Board of IM/Medical Oncology Address: Phone: Fax: 5201 Norris Canyon Rd #140 San Ramon CA 94583 (925) 677-5041 (925) 677-5025 400 Taylor Blvd #202 Pleasant Hill CA 94523 (925) 677-5041 (925) 677-5027 2400 Balfour Rd #230 Brentwood CA 94513 (925) 937-7740 (925) 933-9868 Wilson P. Tong, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 Epic Care American Board of IM/Hematology 04/01/2022 American Board of IM/Medical Oncology 04/01/2022 Address: Phone: Fax: 4721 Dallas Ranch Rd Antioch CA 94531 (925) 778-0679 (925) 778-3567 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 634-8128 (925) 778-3567 Tracie M. Watson, DO Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Contra Costa Oncology American Board of IM/Hematology 04/01/2022 American Board of IM/Medical Oncology 04/01/2022 American Board of Pediatrics 02/15/2022 Address: Phone: Fax: 500 Lennon Ln. Walnut Creek CA 94598 (925) 939-9610 (925) 939-9630 1320 El Capitan Dr. #330 Danville CA 94526 (925) 939-9610 (925) 939-9630 3000 Oak Rd. #111 Walnut Creek CA 94597 (925) 939-9610 (925) 939-9630 Min Yan, MD Board Certification(s): Expiration: American Board of IM/Hematology 04/01/2022 Epic Care American Board of IM/Medical Oncology 04/01/2022 American Board of Internal Med 12/31/2021 Address: Phone: Fax: 1480 64th St. #100 Emeryville CA 94608 (510) 628-6682 (510) 830-3316

September 20, 2021 43

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Hospitalists (John Muir Medical Group) Hazel Abraham, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Omar S. Al-Shuwaykh, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Viviane D. Alfandary, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Sarvenaz Alibeigi, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Sohrab Amiri, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Mitchell J. Applegate, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine/Geriatric Med 12/31/2025 John Muir Medical Group American Board of Family Medicine 02/15/2022 Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Deborah S. Arce, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2021 John Muir Medical Group September 20, 2021 44

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Adriana J. Avila Acosta, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Nason Azizi, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Anusha Bakshi, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Mike M. Bannout, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Ali R. Barmaki, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Ansoo Batsha, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396

September 20, 2021 45

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Preet P. Bhambra, DO Hospitalist Board Certification(s): Expiration: No Patient Panel Am Osteopathic Bd of Internal Medicine 12/31/2030 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Himanshu Bhuria, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Salimah A. Boghani, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Sukhjinder S. Brah, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2021 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Sara Q. Bughio, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group American Board of IM/Geriatric Medicine 04/01/2022 Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Gurveen K. Chahal, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211

September 20, 2021 46

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Sushmi Chakraborty, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Smita Chandra, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2022 John Muir Medical Group American Bd of IM/Hospice & Palliative Med. 12/31/2022 Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Suzanne W. Chang, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 John H. Chartier, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Abraham K. Chung, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Jessica M. Clima, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Amy K. Clouse, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group

September 20, 2021 47

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Jennifer Decolongon, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Ashwin Doss, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 12/31/2021 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Louisa L. Dresser, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Susanne U. Duesberg, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Teodora Dumitrescu, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Vasili A. Dzerhachou, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211

September 20, 2021 48

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Russell L. Everest, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med Lifetime John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Rami G. Fasheh, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Neetu Gakhar, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Kamaldip S. Ghei, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Joshua M. Gitter, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Joseph P. Henry, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Lavinia Herbei, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group

September 20, 2021 49

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 John B. Hiss, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Eric P. Hoenig, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Uyen-Chi Huynh, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Mariko Ishiyama, DO Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Betsy A. Jacobs, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Sonia Jhurani, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396

September 20, 2021 50

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Jahed Kamal, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2021 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Kshitija Kari, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Michael Kats, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Randi Kestler, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Tiffany M. King, DO Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 William K. Knapp, DO Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Shruthi R. Kooturu, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2021

September 20, 2021 51

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

John Muir Medical Group

Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Sri Vardhan R. Kooturu, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Sricharitha Krishnamoorthy, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group American Board of Family Medicine 02/15/2022 Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Kartik R. Krishnan, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Melanie H. Lee, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2021 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Stacy D. Ly, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Yashwant S. Mehta, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group

September 20, 2021 52

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Neeta P. Milasincic, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2023 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Khashayar Montazeri, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2021 Montazeri Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Scott A. Morehouse, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Brian P. O’Connor, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Jin M. Packard, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Angel K. Parker, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396

September 20, 2021 53

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Mandakini H. Patel, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Zsuzsanna Rad, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Amit S. Rajguru, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2021 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Moyra N. Rasheed, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Marvi V. Rijhwani, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Delia Salgado-Lejano, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Kristine Santiano, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group

September 20, 2021 54

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Carol R. Schaffer, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 6001 Norris Canyon Rd. San Ramon CA 94583 (925) 947-3312 (925) 947-3396 2305 Camino Ramon #100 San Ramon CA 94583 (925) 947-3312 (925) 947-3396 Zahid I. Shaikh, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2021 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Viktoriya Sharp, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2021 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Zahra Shirmohammadi, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Veronika Simanek, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Gurinder Singh, DO Board Certification(s): Expiration: No Patient Panel Am Osteopathic Bd of Internal Medicine 12/31/2027 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211

September 20, 2021 55

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Sukhbir Singh, DO Hospitalist Board Certification(s): Expiration: No Patient Panel Am Osteopathic Bd of Internal Medicine 12/31/2026 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Priyanka Soin, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Corinna L. Sullivan, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Grace R. Talento, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Geraldine Tan, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Jeffrey J. Thomas, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Champak Venkitachalam, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396

September 20, 2021 56

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Bibanjeet K. , MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2021 Virk Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Andre Westin, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Shabnam Yekta, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 American Board of IM/Hospice and Palliative Med. 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Natalia Zielkiewicz, MD Hospitalist Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211 Tony Zung, MD Hospitalist Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1220 Rossmoor Pkwy Walnut Creek CA 94595 (925) 947-3312 (925) 947-3396 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 2540 East St. Concord CA 94520 (925) 674-2609 (925) 674-2211 2700 Grant St. #200 Concord CA 94520 (925) 674-2609 (925) 674-2211

September 20, 2021 57

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Infectious Disease Jorge R. Bernett, MD Board Certification(s): Expiration: American Board of IM/Infectious Disease 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 365 Lennon Lane #200 Walnut Creek CA 94598 (925) 947-2334 (925) 947-5889 Peter D. Binstock, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Bay Area Surgical Specialists American Board of IM/Infectious Disease Lifetime Address: Phone: Fax: 365 Lennon Lane #200 Walnut Creek CA 94598 (925) 947-2334 (925) 947-5889 Devin T. Callister, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Bay Area Surgical Specialists American Board of IM/Infectious Disease 04/01/2022 Address: Phone: Fax: 365 Lennon Lane, #200 Walnut Creek CA 94598 (925) 947-2334 (925) 947-5889 Jennifer W. Cheng, DO Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Bay Area Surgical Specialists American Board of IM/Infectious Disease 04/01/2022 Address: Phone: Fax: 365 Lennon Ln #200 Walnut Creek CA 94598 (925) 947-2334 (925) 947-5889 Teera Chentanez, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Epic Care American Board of IM/Infectious Disease 12/31/2021 Address: Phone: Fax: 400 Taylor Blvd. #201 Pleasant Hill CA 94523 (925) 671-7629 (925) 671-7638 Aye T. Khyne, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Epic Care American Board of IM/Infectious Disease 12/31/2021 Address: Phone: Fax: 400 Taylor Blvd., #102 Pleasant Hill CA 94523 (925) 771-8377 (925) 825-1820 Bhavna , MD Board Certification(s): Expiration: American Board of IM/Infectious Disease 04/01/2022 Bay Area Surgical Specialists Address: Phone: Fax: 365 Lennon Lane, #200 Walnut Creek CA 94598 (925) 947-2334 (925) 947-5889 Nimisha Mishra-Shukla, MD Board Certification(s): Expiration: American Board of IM/Infectious Disease 04/01/2022 Epic Care Address: Phone: Fax: 400 Taylor Blvd., #102 Pleasant Hill CA 94523 (925) 671-7629 (925) 671-7638 Esther M. Molnar, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Bay Area Surgical Specialists American Board of IM/Infectious Disease 04/01/2022 Address: Phone: Fax: 365 Lennon Ln #200 Walnut Creek CA 94598 (925) 947-2334 (925) 947-5889 Joshua D. Perlroth, MD Board Certification(s): Expiration: American Board of IM/Infectious Disease 04/01/2022 Bay Area Surgical Specialists Address: Phone: Fax: 365 Lennon Lane #200 Walnut Creek CA 94598 (925) 947-2334 (925) 947-5889 Bakul T. Roy, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime John Muir Medical Group Address: Phone: Fax: 5601 Norris Canyon Rd. #340 San Ramon CA 94583 (925) 866-8080 (925) 866-8082 Konark Sharma, MD Board Certification(s): Expiration: American Board of IM/Infectious Disease 12/31/2022 Bay Area Surgical Specialists September 20, 2021 58

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 365 Lennon Ln #200 Walnut Creek CA 94598 (925) 947-2334 (925) 947-5889 Benedict C. Villanueva, MD Board Certification(s): Expiration: American Board of IM/Infectious Disease 04/01/2022 Infectious Disease Medical Group Address: Phone: Fax: 5401 Norris Canyon Rd. #202 San Ramon CA 94583 (925) 867-3829 (925) 867-3820 Ronald B. Wasserman, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Bay Area Surgical Specialists Address: Phone: Fax: 365 Lennon Lane #200 Walnut Creek CA 94598 (925) 947-2334 (925) 947-5889

September 20, 2021 59

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Internal Medicine Johnson O. Adeyanju, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 12/31/2023 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 2400 Balfour Rd. #120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 Pacita R. Aducayen, MD Board Certification(s): Expiration:

Pacita R. Aducayen, M.D. Address: Phone: Fax: 2250 Gladstone Dr. #2 Pittsburg CA 94565 (925) 432-6208 (925) 432-0134 Sherry R. Albrink, MD Board Certification(s): Expiration:

Muir Family Physicians Medical Group, Inc. Address: Phone: Fax: 3291 Walnut Blvd, #100 Brentwood CA 94513 (925) 513-9495 (925) 626-3782 Sinan Alshahwany, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2305 Camino Ramon #130, San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 Maryam Amini, MD Board Certification(s): Expiration:

Bay Area Surgical Specialists Address: Phone: Fax: 1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598 (925) 934-4123 (925) 934-4125 Galicano C. Andal, MD Board Certification(s): Expiration:

Galicano C. Andal, M.D. Address: Phone: Fax: 2250 Gladstone Drive #3 Pittsburg CA 94565 (925) 439-3334 (925) 439-2698 Carlos E. Andersen, MD Board Certification(s): Expiration:

Carlos Andersen, M.D. Address: Phone: Fax: 3301 Clayton Road Concord CA 94519 (925) 685-3020 (925) 685-5017 Maria E. Andrae-Hammond, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #201 Orinda CA 94563 (925) 296-7412 (925) 254-4399 Jose R. Arias-Vera, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 J. Arias Medical Corporation Address: Phone: Fax: 2211 East Street Concord CA 94520 (925) 603-1363 (925) 603-1367 Fred Bayon, MD Board Certification(s): Expiration:

Solano Primary Medical Care Group September 20, 2021 60

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 155 Glen Cove Marina Rd. #100 Vallejo CA 94591 (707) 558-8699 (707) 558-1864 Devorah E. Ben-Zeev, MD Board Certification(s): Expiration: American Board of Preventive Medicine 01/31/2025 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #120A Walnut Creek CA 94597 (925) 296-9727 (925) 296-9032 Joy S. Bloch, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #120A Walnut Creek CA 94597 (925) 296-9753 (925) 296-9032 Melody L. Brewer, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 04/01/2022 Springhill Medical Group American Board of IM/Pulmonary Disease 04/01/2022 Address: Phone: Fax: 2220 Gladstone Drive #3 Pittsburg CA 94565 (925) 432-3318 (925) 432-0886 2400 Balfour Rd. #306 Brentwood CA 94513 (925) 634-0425 (925) 240-7905 Julie A. Cahill, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime John Muir Medical Group Address: Phone: Fax: 2700 Grant St. #200 Concord CA 94520 (925) 677-0500 (925) 677-0519 Christine M. Chang, MD Board Certification(s): Expiration: Accepting Existing Patients John Muir Medical Group Address: Phone: Fax: 4165 Blackhawk Plaza Cir #265 Danville CA 94506 (925) 648-7144 (925) 648-0878 Natalie Chang, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #250B Walnut Creek CA 94597 (925) 296-9707 (925) 296-9064 William W. Chen, MD Board Certification(s): Expiration: American Board of Allergy and Immunology 12/31/2023 William W. Chen, M.D. Medical Corporation American Board of Internal Med 12/31/2021 Address: Phone: Fax: 2089 Vale Rd. #34 San Pablo CA 94806 (510) 235-9247 (510) 235-9248 Kausalya N. Chennapragada, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2023 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd., #220A Walnut Creek CA 94597 (925) 296-9754 (925) 296-9051 Kushal Chhabra, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2021 John Muir Medical Group Address: Phone: Fax: 200 Porter Dr. #300 San Ramon CA 94583 (925) 838-6511 (925) 838-6544 Harneet C. Chopra, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2021 Rossmoor Medical Associates, Inc. Address: Phone: Fax: 1210 Rossmoor Pkwy Walnut Creek CA 94595 (925) 933-1210 (925) 933-2146 Mei Y. Chow-Kwan, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 12/31/2022 John Muir Medical Group Address: Phone: Fax: 2621 Shadelands Drive Walnut Creek CA 94598 (925) 947-0417 (925) 947-4379

September 20, 2021 61

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Chinnavuth P. De Monteiro, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Diablo Valley Primary Care Address: Phone: Fax: 2415 High School Ave. #800 Concord CA 94520 (925) 687-5210 (925) 687-5091 Baldomero DeLeon, Jr., MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Baldomero DeLeon, M.D. Address: Phone: Fax: 130 La Casa Via #1-201 Walnut Creek CA 94598 (925) 932-1018 (925) 932-7938 Gerald R. DelRio, MD Board Certification(s): Expiration:

Springhill Medical Group Address: Phone: Fax: 2220 Gladstone Drive #3 Pittsburg CA 94565 (925) 432-3318 (925) 432-0886 2400 Balfour Road #306 Brentwood CA 94513 (925) 634-0425 (925) 432-0886 Louis A. Enrique, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Louis A. Enrique, M.D. Address: Phone: Fax: 3432 Hillcrest Ave. #150 Antioch CA 94531 (925) 754-6611 (925) 754-3496 Jonathan D. Frank, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Rossmoor Medical Associates, Inc. Address: Phone: Fax: 1210 Rossmoor Pkwy Walnut Creek CA 94595 (925) 933-1210 (925) 933-2146 John W. Gallo, DO Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Springhill Medical Group Address: Phone: Fax: 2220 Gladstone Dr #3 Pittsburg CA 94565 (925) 432-3318 (925) 432-4590 2400 Balfour Rd #306 Brentwood CA 94513 (925) 432-3318 (925) 432-4590 Lauren Gannon, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group American Board of Internal Med 12/31/2021 Address: Phone: Fax: 2675 Pleasant Hill Rd Pleasant Hill CA 94523 (925) 692-5520 (925) 676-1792 Janet E. Gaston, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med Lifetime John Muir Medical Group Address: Phone: Fax: 1505 St. Alphonsus Way Alamo CA 94507 (925) 838-4633 (925) 820-0739 Parham Gharagozlou, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Parham Gharagozlou MD, Inc American Board of IM/Sleep Medicine 04/01/2022 Address: Phone: Fax: 3101 Clayton Rd Concord CA 94519 (925) 849-6634 (888) 990-1536 3101 Clayton Rd Concord CA 94519 (925) 849-6634 (888) 990-1536 3711 Sunset Lane, Ste. D Antioch CA 94509 (925) 732-3623 (888) 990-1536 Sandra Goldstein, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #201 Orinda CA 94563 (925) 254-9090 (925) 254-4399 Juana Gonzalez Aguirre, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 5161 Clayton Rd. #F Concord CA 94521 (925) 677-0550 (925) 609-8826 September 20, 2021 62

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Ravinder N. Gupta, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Epic Care American Board of IM/Pulmonary Disease Lifetime Address: Phone: Fax: 4721 Dallas Ranch Rd. Antioch CA 94509 (925) 778-0679 (925) 778-3567 Noushin Haddad-Tehrani, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 2621 Shadelands Drive Walnut Creek CA 94598 (925) 947-0417 (925) 947-4379 Waheeda S. Hiller, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 12/31/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #201 Orinda CA 94563 (925) 296-7412 (925) 254-4399 Victorina P. Hoffmann, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Drive Walnut Creek CA 94598 (925) 962-9120 (925) 962-9122 Victoria F. Hsiao, DO Board Certification(s): Expiration: No Patient Panel Am Osteopathic Bd of Family Phys/OMT 12/31/2021 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 925-254-9800 925-254-9802 2305 Camino Ramon #130, San Ramon CA 94583 925-543-0290 925-837-3913 2400 Balfour Road #120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 1450 Treat Blvd. #160 Walnut Creek CA 94597 925-296-9000 925-296-9071 5860 Owens Dr. #110 Pleasanton CA 94588 925-224-0700 925-224-0757 2700 Grant St. #110 Concord CA 94520 925-674-2500 925-674-2503 Hsien-Wen Hsu, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of IM/Pulmonary Disease 12/31/2023 Springhill Medical Group American Board of IM/Critical Care Medicine 04/01/2022 Address: Phone: Fax: 2220 Gladstone Drive, #3 Pittsburg CA 94565 (925) 432-3318 (925) 432-0886 2400 Balfour Road #306 Brentwood CA 94513 (925) 634-0425 (925) 432-0886 Frank C. Hsueh, MD Board Certification(s): Expiration:

Frank Hsueh, M.D. Address: Phone: Fax: 5401 Norris Canyon Rd #202 San Ramon CA 94583 (925) 786-5322 (888) 510-9122 Lisa A. Hudson, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 913 San Ramon Valley Blvd., #186 Danville CA 94526 (925) 984-2622 (925) 309-4206 Elise M. Hughes-Watkins, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 12/31/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #250B Walnut Creek CA 94597 (925) 296-9721 (925) 296-9064 Vinita V. Jain, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Vinita Vivekanand Jain, M.D. Address: Phone: Fax: 2485 High School Ave. #107 Concord CA 94520 (925) 686-0259 (925) 686-2053 Vivekanand Jain, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Vivekanand Jain, M.D. September 20, 2021 63

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 2485 High School Ave. #107 Concord CA 94520 (925) 686-0259 (925) 686-2053 Imran Junaid, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Allergy Specialists Medical Group American Board of Allergy and Immunology 12/31/2021 Address: Phone: Fax: 2182 East Street Concord CA 94520 (925) 685-4224 (925) 685-6997 5173 Lone Tree Way Antioch CA 94531 (925) 685-4224 (925) 685-6997 1399 Ygnacio Valley Rd. #11D Walnut Creek CA 94598 (925) 685-4224 (925) 685-6997 Loreta Kalish, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1914 Tice Valley Blvd. Walnut Creek CA 94595 (925) 988-7575 (925) 988-7574 Michael D. Kassels, DO Board Certification(s): Expiration:

Bay Area Surgical Specialists Address: Phone: Fax: 2339 Almond Avenue Concord CA 94520 (925) 687-6111 (925) 687-6652 100 Cortona Way #160 Brentwood CA 94513 (925) 687-6111 (925) 687-6652 Sukhjinder Kaur, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2021 John Muir Medical Group Address: Phone: Fax: 2700 Grant St. #200 Concord CA 94520 (925) 677-0500 (925) 677-0510 Lindsay R. Klein, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd #250A Walnut Creek CA 94597 (925) 296-9704 (925) 296-9065 Irina V. Kolomey, DO Board Certification(s): Expiration: American Board of IM/Hospice and Palliative Med. 12/31/2022 Springhill Medical Group American Board of Internal Med 04/01/2022 Address: Phone: Fax: 2220 Gladstone Dr #3 Pittsburg CA 94565 (925) 432-3318 (925) 432-0886 2400 Balfour Rd #306 Brentwood CA 94513 (925) 634-0425 (925) 432-0886 Anita Krishnamurthy, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #201 Orinda CA 94563 (925) 254-9090 (925) 254-4399 Manisha Malhotra, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1505 St. Alphonsus Way Alamo CA 94507 (925) 838-4633 (925) 820-0739 Rujuta Manghani, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 12/31/2023 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 925-254-9800 925-254-9802 2305 Camino Ramon #130, San Ramon CA 94583 925-543-0290 925-837-3913 1450 Treat Blvd #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 925-674-2500 925-674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 925-224-0700 925-224-0757 2400 Balfour Rd. Suite 120 Brentwood CA 94513 925-308-8111 925-308-8712 Joseph Y. Mardanzai, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2023 Prestige Medical, Inc.

September 20, 2021 64

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 11030 Bollinger Canyon Rd. #240 San Ramon CA 94582 (925) 736-1000 (925) 905-1079 Jatinder P. Marwaha, MD Board Certification(s): Expiration: American Board of IM/Hospice and Palliative Med. 12/31/2022 Bay Area Surgical Specialists American Board of Internal Med 04/01/2022 American Board of IM/Sleep Medicine 12/31/2021 Address: Phone: Fax: 1081 Market Place #200 San Ramon CA 94583 (925) 866-8800 (925) 866-8802 108 La Casa Via #100 Walnut Creek CA 94598 (925) 930-9120 (925) 930-9122 911 Moraga Ave #101 Lafayette CA 94549 (925) 962-9120 (925) 962-9122 Thomas B. Miller, MD Board Certification(s): Expiration: No Patient Panel American Board of Internal Med Lifetime John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 925-254-9800 925-254-9802 2305 Camino Ramon #130, San Ramon CA 94583 925-543-0290 925-837-3913 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 925-674-2503 1450 Treat Blvd #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 5860 Owens Dr. #110 Pleasanton CA 94588 925-224-0700 925-224-0757 2400 Balfour Rd. Suite 120 Brentwood CA 94513 925-308-8111 925-308-8712 Smrutirekha Misra, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 5860 Owens Dr. #220 Pleasanton CA 94588 (925) 224-0720 (925) 224-0713 Badeia A. Morsy, MD Board Certification(s): Expiration:

John Muir Medical Group Address: Phone: Fax: 5860 Owens Dr. #210 Pleasanton CA 94588 (925) 224-0720 (925) 224-0722 Ann Nguyen-Traxler, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 Rossmoor Medical Associates, Inc. Address: Phone: Fax: 1210 Rossmoor Pkwy Walnut Creek CA 94595 (925) 933-1210 (925) 933-2146 Iqbal I. Omarali, MD Board Certification(s): Expiration: American Board of IM/Cardiovascular Disease 12/31/2022 Pleasanton Medical Grp. Inc. American Board of Internal Med 04/01/2022 Address: Phone: Fax: 2324 Santa Rita Rd. #11 Pleasanton CA 94566 (925) 417-7505 (510) 350-9008 Neesha S. Pammi, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Dr #B Walnut Creek CA 94598 (925) 930-9978 (925) 930-9663 Nhu Q. Pham, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1505 St. Alphonsus Way Alamo CA 94507 (925) 838-4633 (925) 820-0739 Sarah B. Rahman, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Preventive Medicine\Clinical 01/31/2027 John Muir Medical Group Informatics 04/01/2022 American Board of Internal Med Address: Phone: Fax: 1450 Treat Blvd. #120A Walnut Creek CA 94597 (925) 296-9733 (925) 296-9032 Sujatha Rajagopalan, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Medical Group

September 20, 2021 65

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1505 St. Alphonsus Way Alamo CA 94507 (925) 838-5750 (925) 838-5769 Vyjayanti Ramaswamy, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #201 Orinda CA 94563 (925) 296-7412 (925) 254-4399 Mark S. Reginato, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 Bay Area Surgical Specialists Address: Phone: Fax: 4165 Blackhawk Plaza Cir. #100 Danville CA 94506 (925) 736-7070 (925) 736-7075 Brian A. Reyes, MD Board Certification(s): Expiration:

Brian Reyes, M.D. Address: Phone: Fax: 100 Cortona Way #140 Brentwood CA 94513 (925) 516-4488 (925) 516-4545 Meena M. Rijhwani, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 5860 Owens Dr. #220 Pleasanton CA 94588 (925) 224-0740 (925) 224-0713 Bakul T. Roy, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime John Muir Medical Group Address: Phone: Fax: 5601 Norris Canyon Rd. #340 San Ramon CA 94583 (925) 866-8080 (925) 866-8082 Moizah Saad, DO Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #250B Walnut Creek CA 94597 (925) 296-9732 (925) 296-9065 Sergei Schegolev, MD Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2022 John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2305 Camino Ramon #130, San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 2400 Balfour Rd. Suite 120 Brentwood CA 94513 925-308-8111 925-308-8712 Mary R. Sears, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med Lifetime John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #201 Orinda CA 94563 (925) 254-9090 (925) 254-4399 Juan R. Sequeira, MD Board Certification(s): Expiration:

Juan Sequeira M.D., Inc. Address: Phone: Fax: 2260 Gladstone #7 Pittsburg CA 94565 (925) 427-4277 (925) 427-5309 Frank Shic, MD Board Certification(s): Expiration: No Patient Panel American Board of Internal Med 12/31/2023 John Muir Medical Group

September 20, 2021 66

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2400 Balfour Rd., #120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2700 Grant St., #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 Christopher A. Simmons, MD Board Certification(s): Expiration: Accepting Existing Patients John Muir Medical Group Address: Phone: Fax: 3466 Mt. Diablo Blvd. #C-104 Lafayette CA 94549 (925) 296-7490 (925) 283-8687 Arseen E. Soliman, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 2700 Grant Street #200 Concord CA 94520 (925) 677-0500 (925) 677-0519 Maureen G. Stevenson, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #120A Walnut Creek CA 94597 (925) 296-9733 (925) 296-9032 Chanda Surana, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2021 John Muir Medical Group Address: Phone: Fax: 1505 St. Alphonsus Way Alamo CA 94507 (925) 838-4633 (925) 820-0739 Priya P. Swamy, DO Board Certification(s): Expiration: Am Osteopathic Association 12/31/2023 John Muir Medical Group Address: Phone: Fax: 4165 Blackhawk Plaza Circle, #265 Danville CA 94506 (925) 648-7144 (925) 648-0878 Pedram Taher, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Rossmoor Medical Associates, Inc. Address: Phone: Fax: 1210 Rossmoor Pkwy Walnut Creek CA 94595 (925) 933-1210 (925) 933-2146 Michael T. Temkin, DO Board Certification(s): Expiration:

Michael T. Temkin, D.O., Inc. Address: Phone: Fax: 1081 Market Place #300 San Ramon CA 94583 (925) 866-3900 (925) 866-3901 Gisha Thomas, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 3466 Mt. Diablo Blvd. #C104 Lafayette CA 94549 (925) 296-7490 (925) 283-8687 Maha B. Toma, MD Board Certification(s): Expiration:

John Muir Medical Group Address: Phone: Fax: 3466 Mt. Diablo Blvd. #C-104 Lafayette CA 94549 (925) 296-7490 (925) 283-8687 Yogesh K. Trehan, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Yogesh Trehan, M.D., Inc. American Board of IM/Geriatric Medicine 04/01/2022 Address: Phone: Fax: 100 Cortona Way #140 Brentwood CA 94513 (925) 516-4488 (925) 516-4545

September 20, 2021 67

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Paul K. Wheeler, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 12/31/2021 John Muir Medical Group Address: Phone: Fax: 200 Porter Dr. #300 San Ramon CA 94583 (925) 838-6511 (925) 838-6544 Xiao Yang, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Enlight Consulting Co. Address: Phone: Fax: 3737 Lone Tree Way #E Antioch CA 94509 (925) 301-8487 (925) 301-8268 2260 Gladstone Dr. #8 Pittsburg CA 94565 (925) 301-8487 (925) 301-8268 2121 Ygnacio Valley Rd. #E105 Walnut Creek CA 94598 (925) 301-8487 (925) 301-8268 Tricia Yeap, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #250A Walnut Creek CA 94597 (925) 296-9706 (925) 296-9062 Howard L. Zeiger, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime John Muir Medical Group Address: Phone: Fax: 1505 St. Alphonsus Way Alamo CA 94507 (925) 838-4633 (925) 820-0739 Wengang Zhang, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2021 Springhill Medical Group Address: Phone: Fax: 2220 Gladstone Drive #3 Pittsburg CA 94565 (925) 432-3318 (925) 432-0886 2400 Balfour Rd #306 Brentwood CA 94513 (925) 432-3318 (925) 432-0886

September 20, 2021 68

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Mohs Surgery Hina Ahmad, MD Board Certification(s): Expiration: Referral requires prior authorization from JMPN American Board of Dermatology 12/31/2022 Golden State Dermatology Associates, Inc. Address: Phone: Fax: 355 Lennon Ln. #255 Walnut Creek CA 94598 (925) 932-7704 (925) 932-7752 Jeffrey T. Bortz, MD Board Certification(s): Expiration: Referral requires prior authorization from JMPN American Board of Dermatology 12/31/2023 Golden State Dermatology Associates, Inc. Address: Phone: Fax: 355 Lennon Ln. #255 Walnut Creek CA 94598 (925) 932-7704 (925) 932-7752 Hayes B. Gladstone, MD Board Certification(s): Expiration: American Board of Dermatology 12/31/2021 Hayes B. Gladstone, M.D., Inc Address: Phone: Fax: 101 Park Pl #200 San Ramon CA 94583 (925) 837-6000 (925) 837-6011 1220 Rossmoor Parkway Walnut Creek CA 94595 (925) 837-6000 (925) 837-6011 1660 West Yosemite Ave #4 Manteca CA 95337 (209) 665-3202 (925) 837-6000

September 20, 2021 69

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Nephrology Michael Ajuria, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 East Bay Nephrology Medical Group, Inc. Address: Phone: Fax: 2905 Telegraph Ave Berkeley CA 94705 (510) 841-4525 (510) 848-9970 Manasi Bapat, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 East Bay Nephrology Medical Group, Inc. American Board of IM/Nephrology 04/01/2022 Address: Phone: Fax: 2905 Telegraph Ave Berkeley CA 94705 (510) 841-4525 (510) 848-9970 Serena Bhela, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Diablo Nephrology Medical Group American Board of IM/Nephrology 04/01/2022 Address: Phone: Fax: Diablo Nephrology Med. Grp. 2222 East St. #305 (925) 686-1230 (925) 686-8443 Concord CA 94520 (925) 944-0351 (925) 944-1957 110 Tampico #200 Walnut Creek CA 94598 (925) 779-9635 (925) 779-9672 2370 Country Hills Dr. #101 Antioch CA 94509 May Y. Chiu, MD Board Certification(s): Expiration: American Board of IM/Nephrology 04/01/2022 Diablo Nephrology Medical Group Address: Phone: Fax: Diablo Nephrology Med. Grp. 2222 East St. #305 (925) 686-1230 (925) 686-8443 Concord CA 94520 (925) 944-0351 (925) 944-1957 110 Tampico #200 Walnut Creek CA 94598 (925) 779-9635 (925) 779-9672 2370 Country Hills Drive, #101 Antioch CA 94509 Mario P. Curzi, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Diablo Nephrology Medical Group American Board of IM/Nephrology Lifetime Address: Phone: Fax: 110 Tampico #200 Walnut Creek CA 94598 (925) 944-0351 (925) 944-1957 2222 East Street #305 Concord CA 94520 (925) 686-1230 (925) 686-8443 2370 Country Hills Dr. #101 Antioch CA 94509 (925) 779-9635 (925) 779-9672 Robert B. Doud, MD Board Certification(s): Expiration: American Board of Internal Med East Bay Nephrology Medical Group, Inc. American Board of IM/Nephrology Address: Phone: Fax: 2905 Telegraph Ave Berkeley CA 94705 (510) 841-4525 (510) 848-9970 Doris S. Galina-Quintero, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 Diablo Nephrology Medical Group American Board of IM/Nephrology 04/01/2022 Address: Phone: Fax: Diablo Nephrology Med. Grp. 2222 East St. #305 (925) 686-1230 (925) 686-8443 Concord CA 94520 (925) 944-0351 (925) 944-1957 110 Tampico #200 Walnut Creek CA 94598 (925) 779-9635 (925) 779-9672 2370 Country Hills Dr. #101 Antioch CA 94509 Chenyin He, MD Board Certification(s): Expiration: American Board of IM/Nephrology 12/31/2022 Diablo Nephrology Medical Group Address: Phone: Fax: 110 Tampico #200 Walnut Creek CA 94598 (925) 944-0351 (925) 944-1957 2222 East Street #305 Concord CA 94520 (925) 686-1230 (925) 686-8443 2370 Country Hills Dr. #101 Antioch CA 94509 (925) 779-9635 (925) 779-9672 Ileana A. Helms, MD Board Certification(s): Expiration: American Board of IM/Nephrology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 2485 High School Ave. #311 Concord CA 94520 (925) 687-7272 (925) 687-1847

September 20, 2021 70

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Claudia I. Iota-Herbei, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 East Bay Nephrology Medical Group, Inc. American Board of IM/Nephrology 04/01/2022 Address: Phone: Fax: 127 Hospital Drive #204 Vallejo CA 94589 (707) 642-7510 (707) 642-3048 2905 Telegraph Ave. Berkeley CA 94705 (510) 841-4525 (510) 848-9970 2905 Telegraph Ave. Berkeley CA 94705 (510) 841-4525 (510) 848-9970 Deepika Kancherla, MD Board Certification(s): Expiration: American Board of IM/Nephrology 12/31/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2485 High School Ave. #311 Concord CA 94520 (925) 687-7272 (925) 687-1847 Edward T. Kim, MD Board Certification(s): Expiration: American Board of IM/Nephrology 04/01/2022 Diablo Nephrology Medical Group Address: Phone: Fax: 2222 East Street #305 Concord CA 94520 (925) 686-1230 (925) 686-8443 2370 Country Hills Dr. #101 Antioch CA 94509 (925) 779-9635 (925) 779-9672 110 Tampico #200 Walnut Creek CA 94598 (925) 944-0351 (925) 944-1957 Eric J. Lai, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Chabot Nephrology Medical Group American Board of IM/Nephrology 04/01/2022 Address: Phone: Fax: 5720 Stoneridge Mall Rd #300 Pleasanton CA 94588 (925) 463-1680 (925) 734-0256 Jason K. Law, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Diablo Nephrology Medical Group Address: Phone: Fax: 2222 East Street Suite 305 Concord CA 94520 (925) 686-1230 (925) 686-8443 110 Tampico #200 Walnut Creek CA 94598 (925) 944-0351 (925) 944-1957 2370 Country Hill Drive Suite #101 Antioch CA 94509 (925) 779-9635 (925) 779-9672 Peter A. Lee, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Chabot Nephrology Medical Group American Board of IM/Nephrology 12/31/2021 Address: Phone: Fax: 5720 Stoneridge Dr. #300 Pleasanton CA 94520 (925) 686-1230 (925) 686-8443 1133 E. Stanley Blvd. #209 Livermore CA 94550 (925) 463-1680 (925) 734-0256 20055 Lake Chabot Road #230 Castro Valley CA 94546 (510) 881-1490 (510) 889-5806 Veena Manjunath, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 East Bay Nephrology Medical Group, Inc. American Board of IM/Nephrology 12/31/2021 Address: Phone: Fax: 2905 Telegraph Ave Berkeley CA 94705 (510) 841-4525 (510) 848-9970 14020 San Pablo Ave. San Pablo CA 94806 (510) 235-1057 (510) 848-9970 Leena K. Mehandru, MD Board Certification(s): Expiration: American Board of IM/Nephrology 12/31/2023 Chabot Nephrology Medical Group American Board of Internal Med 12/31/2022 Address: Phone: Fax: 5720 Stoneridge Mall Rd. #300 Pleasanton CA 94588 (925) 463-1680 (925) 734-0256 1133 E. Stanley Blvd. #209 Livermore CA 94550 (925) 463-1680 (925) 734-0256 Ellen C. Morrissey, MD Board Certification(s): Expiration: American Board of IM/Nephrology Lifetime East Bay Nephrology Medical Group, Inc. American Board of Internal Med Lifetime Address: Phone: Fax: 2089 Vale Rd. #32 San Pablo CA 94806 (510) 235-1057 (510) 232-2447 2905 Telegraph Ave. Berkeley CA 94705 (510) 841-4525 (510) 204-9086 Neha Nainani, MD Board Certification(s): Expiration: American Board of IM/Nephrology 12/31/2021 Diablo Nephrology Medical Group

September 20, 2021 71

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 2222 East St. #305 Concord CA 94520 (925) 686-1230 (925) 686-8443 110 Tampico #200 Walnut Creek CA 94598 (925) 944-0351 (925) 944-1957 2370 Country Hills Dr. #101 Antioch CA 94509 (925) 779-9635 (925) 779-9672 Golaun Odabaei, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 East Bay Nephrology Medical Group, Inc. American Board of IM/Nephrology 04/01/2022 Address: Phone: Fax: 3043 Summit St Oakland CA 94609 (510) 625-8310 (510) 625-8317 2905 Telegraph Ave Berkeley CA 94705 (510) 841-4525 (510) 848-9970 125 Hospital Dr Vallejo CA 94589 (707) 642-7510 (707) 642-3048 Maria E. Pagtalunan, MD Board Certification(s): Expiration: American Board of IM/Nephrology 04/01/2022 East Bay Nephrology Medical Group, Inc. American Board of Internal Med 04/01/2022 Address: Phone: Fax: 2089 Vale Rd. #32 San Pablo CA 94806 (510) 235-1057 (510) 232-2447 2905 Telegraph Ave. Berkeley CA 94705 (510) 841-4525 (510) 848-9970 127 Hospital Dr. #204 Vallejo CA 94589 (707) 642-7510 (707) 642-3048 Swati P. Patel, MD Board Certification(s): Expiration: American Board of IM/Nephrology 04/01/2022 East Bay Nephrology Medical Group, Inc. American Board of Internal Med Lifetime Address: Phone: Fax: 2905 Telegraph Ave Berkeley CA 94705 (510) 841-4525 (510) 848-9770 Denise M. Ricker, MD Board Certification(s): Expiration: American Board of IM/Nephrology 04/01/2022 East Bay Nephrology Medical Group, Inc. American Board of Internal Med Lifetime Address: Phone: Fax: 10690 San Pablo Ave El Cerrito CA 94530 (510) 558-0113 (510) 558-0115 2905 Telegraph Ave Berkeley CA 94705 (510) 841-4525 (510) 204-9086 Rahul Rishi, MD Board Certification(s): Expiration: American Board of IM/Nephrology 04/01/2022 Chabot Nephrology Medical Group Address: Phone: Fax: 5720 Stoneridge Mall Rd. #300 Pleasanton CA 94588 (925) 463-1680 (925) 734-0256 1133 E. Stanley Blvd. #209 Livermore CA 94550 (925) 463-1680 (925) 734-0256 Rohit Sharma, MD Board Certification(s): Expiration: American Board of IM/Nephrology 04/01/2022 Diablo Nephrology Medical Group Address: Phone: Fax: 2222 East St. #305 Concord CA 94520 (925) 686-1230 (925) 686-8443 110 Tampico #200 Walnut Creek CA 94598 (925) 944-0351 (925) 944-1957 2370 Country Hill Dr. #101 Antioch CA 94509 (925) 779-9635 (925) 779-9672 Jason J. Shey, MD Board Certification(s): Expiration: American Board of IM/Nephrology 12/31/2022 Diablo Nephrology Medical Group American Board of Internal Med 12/31/2021 Address: Phone: Fax: 2222 East St. #305 Concord CA 94520 (925) 686-1230 (925) 686-0320 110 Tampico #200 Walnut Creek CA 94598 (925) 944-0351 (925) 944-1957 2370 Country Hills Dr. #101 Antioch CA 94509 (925) 779-9635 (925) 779-9672 Zita J. Shiue, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 Diablo Nephrology Medical Group American Board of IM/Nephrology 04/01/2022 Address: Phone: Fax: 2222 East St. #305 Concord CA 94520 (925) 686-1230 (925) 686-8443 110 Tampico #200 Walnut Creek CA 94598 (925) 944-0351 (925) 944-1957 2370 Country Hills Dr. #101 Antioch CA 94509 (925) 779-9635 (925) 779-9672 Vikram Suri, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 East Bay Nephrology Medical Group, Inc. American Board of IM/Nephrology 04/01/2022

September 20, 2021 72

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 125 Hospital Drive Vallejo CA 94589 (707) 642-7510 (707) 642-3048 2089 Vale Road #32 San Pablo CA 94806 (510) 235-1057 (510) 232-2447 3043 Summit Street Oakland CA 94609 (510) 625-8310 (510) 625-8317 Sarah E. Woon, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Bay Area Surgical Specialists American Board of IM/Nephrology 12/31/2021 Address: Phone: Fax: 2485 High School Ave. #311 Concord CA 94520 (925) 687-7272 (925) 687-1847 2637 Shadelands Dr #B Walnut Creek CA 94598 (925) 930-9978 (925) 930-9663 Elizabeth M. Wrone, MD Board Certification(s): Expiration: American Board of IM/Nephrology 04/01/2022 Diablo Nephrology Medical Group American Board of Internal Med 04/01/2022 Address: Phone: Fax: 110 Tampico #200 Walnut Creek CA 94598 (925) 944-0351 (925) 944-1957 2370 Country Hills Dr. #101 Antioch CA 94509 (925) 779-9635 (925) 779-9672 2222 East Street #305 Concord CA 94520 (925) 686-1230 (925) 686-8443 Monte M. Wu, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 East Bay Nephrology Medical Group, Inc. American Board of IM/Nephrology 12/31/2021 Address: Phone: Fax: 2089 Vale Rd. #32 San Pablo CA 94806 (510) 235-1057 (510) 232-2447 2905 Telegraph Ave. Berkeley CA 94705 (510) 841-4525 (510) 295-2631 Warda Zaman, DO Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 East Bay Nephrology Medical Group, Inc. American Board of IM/Nephrology pending exam 11/18/2020 Address: Phone: Fax: 125 Hospital Dr. Vallejo CA 94589 (707) 642-7510 (707) 642-3048 2905 Telegraph Ave Berkeley CA 94705 (510) 841-4525 (510) 848-9970

September 20, 2021 73

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Neurocritical Care Oana V. Spataru, MD Board Certification(s): Expiration: United Council for Neurologic Subspecialties 12/31/2025 Diablo Neurosurgical Medical Group, Inc. American Board of Psy and Neuro/Vascular 03/01/2022 American Board of Psy and Neuro/Neurology 12/31/2021 Address: Phone: Fax: 1455 Montego Way #200 Walnut Creek CA 94598 (925) 937-0404 (925) 937-1340 Moussa F. Yazbeck, MD Board Certification(s): Expiration: United Council for Neurologic Subspecialties 12/31/2023 Moussa F. Yazbeck, M.D., Inc. American Board of IM/Critical Care Medicine 12/31/2021 Address: Phone: Fax: 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 975-3007 (747) 253-7676

September 20, 2021 74

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Neurology Robert C. Algar, MD Board Certification(s): Expiration: American Board of Psy and Neuro/Neurology 03/01/2022 Bay Area Surgical Specialists Address: Phone: Fax: 575 Lennon Ln. #152 Walnut Creek CA 94598 (925) 602-7060 (925) 602-7070 Amar Anand, MD Board Certification(s): Expiration:

Integrated Neurology and Pain Management Address: Phone: Fax: 1455 Montego #101 Walnut Creek CA 94598 (925) 557-1552 (707) 980-6692 155 Glen Cove Marina #100 Vallejo CA 94591 (707) 980-6636 (707) 780-6692 Alok K. Bhattacharyya, MD Board Certification(s): Expiration: American Board of Psy and Neuro/Neurology Lifetime Alok Bhattacharyya, M.D. Address: Phone: Fax: 2485 High School Avenue, #115 Concord CA 94520 (925) 689-7244 (925) 757-5002 3505 Lone Tree Way #2A Antioch CA 94509 (925) 757-7860 (925) 757-5002 3755 Beacon Avenue Fremont CA 94538 (510) 791-2442 (510) 791-2603 Leslie A. Gillum, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Electrodiagnostic Medicine 12/31/2029 Bay Area Surgical Specialists American Board of Psy and Neuro/Neurology 03/01/2022 Address: Phone: Fax: 575 Lennon Ln. #152 Walnut Creek CA 94598 (925) 602-7060 (925) 602-7070 Tanya J. Gupta, MD Board Certification(s): Expiration:

East Bay Neurology, Inc. Address: Phone: Fax: 111 Deerwood Rd. #305 San Ramon CA 94583 (925) 938-5252 (925) 938-1343 675 Ygnacio Valley Rd #A102 Walnut Creek CA 94596 (925) 938-5252 (925) 938-1343 Said M. Ibrahimi, MD Board Certification(s): Expiration: American Board of Psy and Neuro/Neurology 03/01/2022 Bridge Medical Consultants Inc. American Board of Psy and Neuro/Brain Injury Medicine 03/01/2022 Address: Phone: Fax: 1081 Market Place #600 San Ramon CA 94583 (669) 235-4188 (669) 235-4221 Ok-Kyung Kim, MD Board Certification(s): Expiration: American Board of Psy and Neuro/Neurology 03/01/2022 Bay Area Surgical Specialists Address: Phone: Fax: 575 Lennon Ln. #152 Walnut Creek CA 94523 (925) 602-7060 (925) 602-7070 Kai C. Lee, MD Board Certification(s): Expiration: American Board of Psy and Neuro/Neurology 03/01/2022 Bay Area Surgical Specialists Address: Phone: Fax: 575 Lennon Ln. #152 Walnut Creek CA 94523 (925) 602-7060 (925) 602-7070 Melissa A. Lehmer, MD Board Certification(s): Expiration: American Board of Psy and Neuro/Neurology 03/01/2022 Bay Area Surgical Specialists Address: Phone: Fax: 575 Lennon Ln. #152 Walnut Creek CA 94598 (925) 602-7060 (925) 602-7070 Man Kong Leung, MD Board Certification(s): Expiration: American Board of Psy and Neuro/Neurology 03/01/2022 Man Kong Leung, M.D., Inc American Board of Psy and Neuro/Sleep Medicine 03/01/2022 Address: Phone: Fax: 4466 Black Ave. #A Pleasanton CA 94566 (925) 600-8220 (925) 600-8221 Patricia S. Maska, MD Board Certification(s): Expiration: American Board of Psy and Neuro/Neurology 03/01/2022 Patricia Suzanne Maska, M.D., Inc.

September 20, 2021 75

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 5601 Norris Canyon Rd #240 San Ramon CA 94583 (510) 748-5363 (925) 289-4975 985 Atlantic Ave. #300 Alameda CA 94501 (510) 748-5363 (925) 289-4975 Jason L. Massa, DO Board Certification(s): Expiration: American Board of Psychiatry and Neurology 03/01/2022 East Bay Neurology, Inc. Address: Phone: Fax: 675 Ygnacio Valley Rd. #A102 Walnut Creek CA 94596 (925) 938-5252 (925) 938-1343 111 Deerwood Rd. #305 San Ramon CA 94583 (925) 938-5252 (925) 938-1343 Chirag H. Patel, MD Board Certification(s): Expiration: American Board of Psy and Neuro/Neurology 03/01/2022 East Bay Neurology, Inc. Address: Phone: Fax: East Bay Neurology, Inc. 675 Ygnacio Valley Rd. #A102 (925) 938-5252 (925) 938-1343 Walnut Creek CA 94596 (925) 938-5252 (925) 938-1343 111 Deerwood Rd. #305 San Ramon CA 94583 Caroline A. Perry, MD Board Certification(s): Expiration: American Board of Psychiatry and Neurology 03/01/2022 Bay Area Surgical Specialists American Board of Psy and Neuro/Clin.Neurophys 12/31/2021 Address: Phone: Fax: 575 Lennon Ln. #152 Walnut CA 94598 (925) 602-7060 (925) 602-7070 Steven M. Schadendorf, MD Board Certification(s): Expiration: American Board of Psy and Neuro/Vascular Neurology 03/01/2022 Bay Area Surgical Specialists Address: Phone: Fax: 575 Lennon Ln. #152 Walnut Creek CA 94598 (925) 602-7060 (925) 602-7070 Haramandeep Singh, MD Board Certification(s): Expiration: American Board of Psy and Neuro/Sleep Medicine 03/01/2022 Haramandeep Singh, M.D., Inc. American Board of Psy and Neuro/Psychiatry 12/31/2021 Address: Phone: Fax: 5201 Norris Canyon Rd. #120 San Ramon CA 94583 (925) 415-5353 (888) 850-1210 Negar Sodeifi, MD Board Certification(s): Expiration: American Board of Psy and Neuro/Neurology 03/01/2022 Bay Area Surgical Specialists American Board of Psy and Neuro/Clin.Neurophys 03/01/2022 Address: Phone: Fax: 575 Lennon Lane #152 Walnut Creek CA 94598 (925) 602-7060 (925) 602-7070 Raymond M. Stephens, MD Board Certification(s): Expiration: American Board of Psychiatry and Neurology Lifetime Bay Area Surgical Specialists Address: Phone: Fax: 575 Lennon Ln. #152 Walnut Creek CA 94598 (925) 602-7060 (925) 602-7070 Timothy Y. Wei, MD, PhD Board Certification(s): Expiration: American Board of Psy and Neuro/Neurology 12/31/2021 East Bay Neurology, Inc. Address: Phone: Fax: 675 Ygnacio Valley Rd #A102 Walnut Creek CA 94596 (925) 938-5252 (925) 938-1343 111 Deerwood Rd. #305 San Ramon CA 94583 (925) 938-5252 (925) 938-1343

September 20, 2021 76

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Neurosurgery Terence L. Chen, MD Board Certification(s): Expiration: American Board of Neurological Surgery Lifetime Diablo Neurosurgical Medical Group, Inc. Address: Phone: Fax: 1455 Montego Way #200 Walnut Creek CA 94598 (925) 937-0404 (925) 937-1340 George J. Counelis, MD Board Certification(s): Expiration: American Board of Neurological Surgery 12/31/2023 Bay Area Neurosciences Address: Phone: Fax: 100 N. Wiget Lane #160 Walnut Creek CA 94598 (925) 280-8200 (925) 280-8201 Maxwell B. Merkow, MD Board Certification(s): Expiration: American Board of Neurological Surgery 12/31/2029 Bay Area Surgical Specialists Address: Phone: Fax: 130 La Casa Via Bldg 2 #210 Walnut Creek CA 94598 (925) 309-5155 (925) 623-5156 Matthew A. Piazza, MD Board Certification(s): Expiration:

Bay Area Surgical Specialists Address: Phone: Fax: 130 La Casa Via #2-210 Walnut Creek CA 94598 (925) 309-5155 (925) 623-5156

September 20, 2021 77

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Obstetrics Audrey M. Arai, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #320 Walnut Creek CA 94597 (925) 296-9880 (925) 296-9011

September 20, 2021 78

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Obstetrics and Gynecology Mehrnoosh Almassi, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Mehrnoosh Almassi, M.D., Inc. Address: Phone: Fax: 2485 High School Ave. #111 Concord CA 94520 (925) 356-8990 (925) 356-8997 John A. Crockett, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2675 Pleasant Hill Rd Pleasant Hill CA 94523 (925) 692-5520 (925) 692-5522 Rosemary Delgado, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Rosemary Delgado, M.D., Professional Corporation Address: Phone: Fax: 1776 Ygnacio Valley Rd. #208 Walnut Creek CA 94598 (925) 937-9345 (925) 937-1768 Yaron Friedman, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Yaron Friedman, M.D. Address: Phone: Fax: 130 La Casa Via #3-112 Walnut Creek CA 94598 (925) 301-9875 (925) 415-6015 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 301-9875 (925) 415-6015 Nadine B. Hanna, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 112 La Casa Via #200 Walnut Creek CA 94598 (925) 933-4747 (925) 935-3559 350 John Muir Pkwy #205 Brentwood CA 94513 (925) 626-3900 (925) 516-4779 L. Sandy H. Hughes, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 112 La Casa Via #200 Walnut Creek CA 94598 (925) 933-4747 (925) 935-3559 350 John Muir Pkwy #205 Brentwood CA 94513 (925) 933-4747 (925) 516-4779 Sari J. Kasper, DO Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Dr. Walnut Creek CA 94598 (925) 945-6600 (925) 945-7842 Gerald F. Katz, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 112 La Casa Via #200 Walnut Creek CA 94598 (925) 933-4747 (925) 935-3559 350 John Muir Pkwy #205 Brentwood CA 94513 (925) 626-3900 (925) 516-4779 Brian A. Kellert, DO Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Diablo Valley Perinatology Associates Address: Phone: Fax: 110 Tampico #100 Walnut Creek CA 94598 (925) 891-9033 (925) 891-9066 Timothy A. Leach, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 110 Tampico #210 Walnut Creek CA 94598 (925) 935-6952 (925) 935-1396 John Lennox, DO Board Certification(s): Expiration: American Board of Obstetrics and Gynecology Lifetime John Muir Specialty Medical Group

September 20, 2021 79

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 3 Altarinda Rd. #200 Orinda CA 94563 (925) 254-9840 (925) 254-9842 3100 San Pablo Ave. #410 Berkeley CA 94702 (510) 985-5200 (510) 985-5262 1450 Treat Blvd. #320 Walnut Creek CA 94597 (925) 296-9880 (925) 296-9011 Helen E. Matthews, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Women Physicians For Women’s Health Address: Phone: Fax: 1081 Market Place #500 San Ramon CA 94583 (925) 452-6644 (925) 453-6685 Rose M. Monardo, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 John Muir Specialty Medical Group Address: Phone: Fax: 3 Altarinda Rd. #200 Orinda CA 94563 (925) 254-9840 (925) 254-9842 3100 San Pablo Ave. #410 Berkeley CA 94702 (510) 985-5200 (510) 985-5262 Manita K. , MD Board Certification(s): Expiration:

Yaron Friedman, M.D. Address: Phone: Fax: 130 La Casa Via #3-112 Walnut Creek CA 94598 (925) 301-9875 (925) 415-6015 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 301-9875 (925) 415-6015 Tiffany E. Perry, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 John Muir Specialty Medical Group Address: Phone: Fax: 3 Altarinda Rd. #200 Orinda CA 94563 (925) 254-9840 (925) 254-9842 3100 San Pablo Ave #410 Berkeley CA 94702 (510) 985-5200 (510) 985-5262 Tiffany N. Pham, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology Passed written board 2019; John Muir Specialty Medical Group oral board pending fall 2021 Address: Phone: Fax: 3 Altarinda Rd. #200 Orinda CA 94563 (925) 254-9840 (925) 254-9842 3100 San Pablo Ave #410 Berkeley CA 94702 (510) 985-5200 (510) 420-1049 Mindy M. Plotkin, DO Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 112 La Casa Via #200 Walnut Creek CA 94598 (925) 933-4747 (925) 935-3559 350 John Muir Pkwy #205 Brentwood CA 94513 (925) 933-4747 (925) 516-4779 Christine M. Riley, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 1776 Ygnacio Valley Rd. #108 Walnut Creek CA 94598 (925) 932-0390 (925) 932-0370 Joseph D. Rose, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 112 La Casa Via #300 Walnut Creek CA 94598 (925) 239-0012 (925) 239-0011 Sadaf Samizay, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 First Choice Physician Partners Address: Phone: Fax: 5601 Norris Canyon Rd. #200 San Ramon CA 94583 (925) 587-4808 (925) 244-5739 Anahat K. Sandhu, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Anahat Kaur Sandhu, M.D. Address: Phone: Fax: 970 Dewing Ave. #203 Lafayette CA 94549 (925) 299-9001 (925) 299-9018

September 20, 2021 80

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Janine E. Senior, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 112 La Casa Via #300 Walnut Creek CA 94598 (925) 239-0012 (925) 239-0011 Fadel Shammout, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Board Certified First Choice Physician Partners Address: Phone: Fax: 5601 Norris Canyon Rd. #200 San Ramon CA 94583 (925) 587-4808 (925) 244-5739 Shannon E. Sullivan-Cramer, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Dr. Walnut Creek CA 94598 (925) 945-6600 (925) 945-7842 Madhavi D. Vemulapalli, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 112 La Casa Via #300 Walnut Creek CA 94598 (925) 239-0012 (925) 239-0011 Joanne R. Vogel, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2022 Joanne Vogel, M.D., Inc. Address: Phone: Fax: 11030 Bollinger Canyon Rd. #250 San Ramon CA 94582 (925) 736-0110 (925) 736-0120 Janette G. Walker, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Dr. Walnut Creek CA 94598 (925) 945-6600 (925) 945-7842 Stephen G. Weinstein, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology Lifetime Contra Costa OB/Gyn & Fertility Address: Phone: Fax: 240 La Casa Via #100 Walnut Creek CA 94598 (925) 932-2565 (925) 930-8568 Stephen R. Wells, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Bay Area Surgical Specialists Address: Phone: Fax: 110 Tampico #220 Walnut Creek CA 94598 (925) 935-5356 (925) 935-1070 Daniel L. Zimmerman, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Daniel L.Zimmerman, M.D., Inc. Address: Phone: Fax: 3737 Lone Tree Way Antioch CA 94509 (925) 754-8070 (925) 754-6203

September 20, 2021 81

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Oculoplastic Surgery Rona Z. Silkiss, MD Board Certification(s): Expiration: American Board of Ophthalmology Lifetime Rona Z Silkiss, M.D. American Board of Pediatrics Lifetime Address: Phone: Fax: 400 29th St #315 Oakland CA 94609 (510) 763-0881 (510) 763-0907 1820 San Miguel Drive Walnut Creek CA 94596 (925) 256-9440 (510) 763-0907

September 20, 2021 82

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Ophthalmology Jasdeep S. Chahal, MD Board Certification(s): Expiration:

Mission Hills Eye Center, Medical Associates, Inc. Address: Phone: Fax: 1515 Contra Costa Blvd. Pleasant Hill CA 94523 (925) 685-1130 (925) 685-1162 2250 Gladstone Dr #1 Pittsburg CA 94565 (925) 432-9300 (925) 432-9600 Resham S. Chahal, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2022 Mission Hills Eye Center, Medical Associates, Inc. Address: Phone: Fax: 1515 Contra Costa Blvd. Pleasant Hill CA 94523 (925) 685-1130 (925) 685-1162 2250 Gladstone Dr #1 Pittsburg CA 94565 (925) 432-9300 (925) 432-9600 Tina M. Chou, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2028 Steven A. Harrison, M.D., A.P.C. Address: Phone: Fax: 1299 Newell Hill Place #103 Walnut Creek CA 94596 (925) 947-0505 (925) 947-1515 Stewart A. Daniels, MD Board Certification(s): Expiration: American Board of Ophthalmology Lifetime Bay Area Retina Associates Address: Phone: Fax: 39055 Hastings Plaza #105 Fremont CA 94538 (510) 505-1430 (510) 794-6264 20130 Lake Chabot Road #303 Castro Valley CA 94546 (510) 733-1888 (510) 881-5332 365 Lennon Ln. #250 Walnut Creek CA 94598 (925) 943-6800 (925) 943-6880 2219 Buchanan Rd. #6 Antioch CA 94509 (925) 522-8850 (925) 522-8851 15051 Hesperian Blvd. #D San Leandro CA 94578 (510) 317-1111 (510) 317-1113 491 30th. Street #102 Oakland CA 94609 (510) 832-6554 (510) 832-3119 Aimee Edell, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2026 East Bay Eye Centers Medical Corp. Address: Phone: Fax: 5801 Norris Canyon Road #200 San Ramon CA 94583 (925) 830-8823 (925) 866-6610 Chi-Hua M. Fang, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2027 Chi-Hua Fang, M.D. Address: Phone: Fax: 3685 Mt. Diablo Blvd. #100 Lafayette CA 94549 (925) 299-9100 (925) 298-5578 1220 Rossmoor Parkway Walnut Creek CA 94595 (925) 988-7560 (925) 977-8112 Vahid Feiz, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2030 Eye Care of East Bay Address: Phone: Fax: 100 N. Wiget Lane #270 Walnut Creek CA 94598 (925) 705-7299 (925) 705-7911 5801 Norris Canyon Rd #200 San Ramon CA 94583 (925) 830-8823 (925) 866-6610 Michael R. Gagnon, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2026 Valley Eye Care Center Address: Phone: Fax: 5575 W. Las Positas Blvd. #240 Pleasanton CA 94588 (925) 460-5000 (925) 460-5040 28 Fenton St. Livermore CA 94550 (925) 449-4000 (925) 606-6603 Roger A. Goldberg, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2023 Bay Area Retina Associates

September 20, 2021 83

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 491 30th St. #102 Oakland CA 94609 (510) 832-6554 (510) 832-3119 15051 Hesperian Blvd. Suite D San Leandro CA 94578 (510) 317-111 (510) 317-1113 365 Lennon Ln. #250 Walnut Creek CA 94598 (925) 943-6800 (925) 943-6880 5980 Stoneridge Dr #117 Pleasanton CA 94588 (925) 463-8200 (925) 465-8201 20130 Lake Chabot Rd. #303 Castro Valley CA 94546 (510) 733-1888 (510) 881-5332 1460 N Camino Alto #206 Vallejo CA 94589 (707) 552-9596 (707) 552-9599 Robert S. Grosserode, MD Board Certification(s): Expiration: American Board of Ophthalmology Lifetime California Eye Clinic Address: Phone: Fax: 3747 Sunset Lane Antioch CA 94509 (925) 754-2300 (925) 754-2701 2260 Gladstone Dr. #3 Pittsburg CA 94565 (925) 427-2111 (925) 427-2130 1181 Central Blvd. #F Brentwood CA 94513 (925) 516-0888 (925) 516-0629 Viet H. Ho, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2026 Viet H. Ho, M.D., A Professional Corp. Address: Phone: Fax: 2299 Bacon Street #11 Concord CA 94520 (925) 798-2020 (925) 798-2004 5801 Norris Canyon Rd. #200 San Ramon CA 94583 (925) 830-8823 (925) 866-6610 Ivan P. Hwang, MD Board Certification(s): Expiration:

California Eye Clinic Address: Phone: Fax: 301 Lennon Lane #201 Walnut Creek CA 94598 (925) 932-1123 (925) 932-8650 111 Deerwood Rd. #300 San Ramon CA 94583 (925) 855-9912 (925) 855-9920 Jesse J. Jung, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2025 East Bay Retina Consultants Address: Phone: Fax: 5924 Stoneridge Drive, #201 Pleasanton CA 94588 (925) 224-8777 (925) 224-8779 3300 Telegraph Avenue Oakland CA 94609 (510) 444-1600 (510) 444-5117 1401 Willow Pass Road, #120 Concord CA 94520 (925) 680-1600 (925) 680-1602 5401 Norris Canyon Road, #200 San Ramon CA 94583 (925) 867-9000 (925) 867-3779 Scott E. Lee, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2027 East Bay Ophthalmology, Inc. Address: Phone: Fax: 1700 San Pablo Ave. #A Pinole CA 94564 (510) 724-1768 (888) 959-0487 Craig J. Leong, MD Board Certification(s): Expiration: American Board of Ophthalmology Lifetime Bay Area Retina Associates Address: Phone: Fax: 491 30th St. #102 Oakland CA 94609 (510) 832-6554 (510) 832-3119 15051 Hesperian Blvd. #D San Leandro CA 94578 (510) 317-1111 365 Lennon Ln. #250 Walnut Creek CA 94598 (925) 943-6800 (925) 943-6880 2219 Buchanan Rd. #6 Antioch CA 94509 (925) 522-8850 (925) 522-8851 20130 Lake Chabot Rd. #303 Castro Valley CA 94546 (510) 733-1888 (510) 881-5332 5989 Stoneridge Dr #117 Pleasanton CA 94588 (925) 463-8200 (925) 465-8201 Mira Lim, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2021 Cornea Associates, Inc. Address: Phone: Fax: 365 Lennon Lane Suite 210 Walnut Creek CA 94598 (925) 947-0888 (925) 947-4385 3300 Webster St #608 Oakland CA 94609 (510) 444-0603 (510) 444-6046 Jane Loman, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2029 Eye Physicians of the East Bay

September 20, 2021 84

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 80 Grand Ave. #700 Oakland CA 94612 (510) 893-4318 (510) 893-1108 3685 Mt. Diablo Blvd #100 Lafayette CA 94549 (925) 283-8400 (510) 893-1108 Caesar K. Luo, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2021 Bay Area Retina Associates Address: Phone: Fax: 5980 Stoneridge Dr. #117 Pleasanton CA 94588 (925) 463-8200 (925) 463-8201 15051 Hesperian Blvd. #D San Leandro CA 94578 (510) 317-1111 (510) 317-1113 365 Lennon Ln. #250 Walnut Creek CA 94598 (925) 943-6800 (925) 943-6880 491 30th St #102 Oakland CA 94609 (510) 832-6554 (510) 832-3119 20130 Lake Chabot Road #303 Castro Valley CA 94546 (510) 733-1888 (510) 881-5332 2219 Buchanan Rd #6 Antioch CA 94509 (925) 522-8850 (925) 522-8851 Elizabeth D. Marlow Lehrburger, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2029 Bay Area Retina Associates Address: Phone: Fax: 491 30th St. #102 Oakland CA 94609 (510) 832-6554 (510) 832-3119 15051 Hesperian Blvd. #D San Leandro CA 94578 (510) 317-1111 (510) 317-1113 365 Lennon Ln. #250 Walnut Creek CA 94598 (925) 943-6800 (925) 943-6880 5980 Stoneridge Circle #117 Pleasanton CA 94588 (925) 463-8200 (925) 463-8201 20130 Lake Chabot Rd. #303 Castro Valley CA 94546 (510) 733-1888 (510) 881-5332 2219 Buchanan Rd. #6 Antioch CA 94509 (925) 522-8850 (925) 522-8851 Enoch Nam, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2024 Northern California Cornea Associates, Inc. Address: Phone: Fax: 365 Lennon Ln. #210 Walnut Creek CA 94598 (925) 947-0888 (925) 947-4385 3300 Webster St. #608 Oakland CA 94609 (510) 444-0603 (510) 444-6046 Robert B. Neves, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2030 EyeCare Associates of San Ramon Valley Address: Phone: Fax: 2305 Camino Ramon #202 San Ramon CA 94583 (925) 866-2020 (925) 866-2026 112 La Casa Via #260 Walnut Creek CA 94598 (925) 934-7800 (925) 933-9547 Arun Prasad, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2030 Muir Eye Care Address: Phone: Fax: 3330 Clayton Rd. #A Concord CA 94519 (925) 687-6847 (925) 687-6847 Tushar M. Ranchod, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2030 Bay Area Retina Associates Address: Phone: Fax: 491 30th St. #102 Oakland CA 94609 (510) 832-6554 (510) 832-3119 15051 Hesperian Blvd. #D San Leandro CA 94578 (510) 317-1111 (510) 317-1113 365 Lennon Ln. #250 Walnut Creek CA 94598 (925) 943-6800 (925) 943-6880 2219 Buchanan Rd. #6 Antioch CA 94509 (925) 522-8850 (925) 522-8851 5980 Stoneridge Dr. #117 Pleasanton CA 94588 (925) 463-8200 (925) 463-8201 39055 Hastings St #105 Fremont CA 94538 (510) 505-1430 (510) 794-6264 Subhransu K. Ray, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2021 Bay Area Retina Associates Address: Phone: Fax: 5980 Stoneridge Dr. #117 Pleasanton CA 94588 (925) 463-8200 (925) 463-8201 15051 Hesperian Blvd. #D San Leandro CA 94578 (510) 317-1111 (510) 317-1113 365 Lennon Ln. #250 Walnut Creek CA 94598 (925) 943-6800 (925) 943-6880 2219 Buchanan Rd. #6 Antioch CA 94509 (925) 522-8850 (925) 522-8851 20130 Lake Chabot Rd. #303 Castro Valley CA 94546 (510) 733-1888 (510) 881-5332 491-30th Street #102 Oakland CA 94609 (510) 832-6554 (510) 832-3119 September 20, 2021 85

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Sanford L. Severin, MD Board Certification(s): Expiration: American Board of Ophthalmology Lifetime East Bay Eye Centers Medical Corp. Address: Phone: Fax: 5801 Norris Canyon Rd. #200 San Ramon CA 94583 (925) 830-8823 (925) 866-6610 Todd D. Severin, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2024 East Bay Eye Centers Medical Corp. Address: Phone: Fax: 5801 Norris Canyon Road #200 San Ramon CA 94583 (925) 830-8823 (925) 866-6610 8440 Brentwood Blvd #D Brentwood CA 94513 (925) 701-8824 (925) 866-6610 Samir B. Shah, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2022 Ivan P. Hwang, M.D., Inc. Address: Phone: Fax: 301 Lennon Lane #201 Walnut Creek CA 94598 (925) 296-6100 (925) 932-8650 Tara Starr, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2021 Tara Starr, M.D. Address: Phone: Fax: 970 Dewing Ave. #200 Lafayette CA 94549 (925) 284-4343 (925) 284-4342 2900 Telegraph Ave Berkeley CA 94705 (510) 843-4613 (510) 843-4652 Tuow D. Ting, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2021 Bay Area Retina Associates Address: Phone: Fax: 5980 Stoneridge Dr. #117 Pleasanton CA 94588 (925) 463-8200 (925) 463-8201 15051 Hesperian Blvd. #D San Leandro CA 94578 (510) 317-111 (510) 317-1113 365 Lennon Ln. #250 Walnut Creek CA 94598 (925) 943-6800 (925) 943-6880 2219 Buchanan Rd. #6 Antioch CA 94509 (925) 522-8850 (925) 552-8851 20130 Lake Chabot Rd. #303 Castro Valley CA 94546 (510) 733-1888 (510) 881-5332 491 30th St #102 Oakland CA 94609 (510) 832-6554 (510) 832-3119 Clark S. Tsai, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2024 Clark S. Tsai, M.D., Inc. Address: Phone: Fax: 2225 Port Chicago Highway Concord CA 94520 (925) 689-7744 (925) 689-7748 388 9th Street #230 Oakland CA 94607 (510) 893-2020 (510) 832-8081 3242 Telegraph Avenue Oakland CA 94609 (510) 832-5888 (510) 836-1888

September 20, 2021 86

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Orthopedic Surgery Semon Bader, MD Board Certification(s): Expiration: American Board of 12/31/2023 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2625 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 1800 Sutter Street Ste 100 Concord CA 94520 (925) 939-8585 (925) 933-2709 350 John Muir Parkway #100 Brentwood CA 94513 (925) 939-8585 (925) 933-2709 Kambiz Behzadi, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2027 Tri-Valley Orthopedic Specialists, Inc. Address: Phone: Fax: 4626 Willow Rd. #200 Pleasanton CA 94588 (925) 463-0470 (925) 463-0473 5601 Norris Canyon Rd. #130 San Ramon CA 94583 (925) 463-0470 (925) 463-0470 David Bell, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2029 Bay Area Surgical Specialists American Board of Orthopedic Surgery/Sports Med. 12/31/2029 Address: Phone: Fax: 5924 Stoneridge Dr #202 Pleasanton CA 94588 (925) 600-7020 (925) 600-7040 Adam G. Brooks, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2028 Sumner S. Seibert, M.D., Inc. Address: Phone: Fax: 3240 Lone Tree Way #200 Antioch CA 94509 (925) 754-5254 (925) 754-5286 Alexandra M. Burgar, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2026 Tri-Valley Orthopedic Specialists, Inc. American Board of Orthopaedic Surgery/Hand Surgery 12/31/2026 Address: Phone: Fax: 4626 Willow Rd. #200 Pleasanton CA 94588 (925) 463-0470 (925) 463-0473 5601 Norris Canyon Rd. #130 San Ramon CA 94583 (925) 463-0470 (925) 463-0473 Benjamin Busfield, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2029 Bay Area Surgical Specialists Address: Phone: Fax: 2350 Country Hills Dr. #B Antioch CA 94509 (925) 528-2663 (925) 522-8874 2255 Ygnacio Valley Rd., Ste. V Walnut Creek CA 94598 (925) 528-2663 (925) 522-8874 1808 San Miguel Dr. Walnut Creek CA 94596 (925) 528-2663 (925) 522-8874 Leo A. Calafi, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2022 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2625 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 Joseph Centeno, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery/Sports Med. 12/31/2028 Bay Area Orthopedic Surgery and Sports Medicine American Board of Orthopedic Surgery 12/31/2028 Address: Phone: Fax: 100 Hospital Dr. #303 Vallejo CA 94589-2583 (707) 645-7210 (707) 655-4210 1599 Tara Hills Drive Pinole CA 94564 (707) 645-7210 (707) 645-7249 Tyler R. Clark, MD Board Certification(s): Expiration:

Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 1800 Sutter St #100 Concord CA 94520 (925) 939-8585 (925) 933-2709 2625 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 5201 Norris Canyon Rd # 300 San Ramon CA 94583 (925) 939-8585 (925) 933-2709 350 John Muir Parkway #100 Brentwood CA 94513 (925) 939-8585 (925) 933-2709 David M. Contreras, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2021 Muir Ortho Specialists, A Medical Group, Inc. September 20, 2021 87

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 2405 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 Christopher J. Coufal, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2021 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2625 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 350 John Muir Parkway #100 Brentwood CA 94513 (925) 939-8585 (925) 933-2709 Bradley D. Crow, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2030 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 1800 Sutter St. #100 Concord CA 94520 (925) 939-8585 (925) 933-2709 2405 Shadelands Dr Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 Roger D. Dainer, DO Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2029 Tri-Valley Orthopedic Specialists, Inc. Address: Phone: Fax: 4626 Willow Rd. #200 Pleasanton CA 94588 (925) 463-0470 (925) 463-0473 5601 Norris Canyon Rd. #130 San Ramon CA 94583 (925) 463-0470 (925) 463-0473 Rakesh Donthineni, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2023 Rakesh Donthineni, M.D., Inc Address: Phone: Fax: 5700 Telegraph Ave., Ste. 100 Oakland CA 94609 (510) 594-9411 (510) 594-2275 2350 Country Hills Dr #B Antioch CA 94509 (510) 594-9411 (510) 594-2275 Eric W. Fulkerson, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2021 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2625 Shadelands Dr Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 Saqib Hasan, MD Board Certification(s): Expiration:

Webster Orthopedics Address: Phone: Fax: 4000 Dublin Blvd. #100 Dublin CA 94568 (925) 556-7320 (925) 479-0231 3315 Broadway, 1st Fl Oakland CA 94611 (510) 238-1200 (510) 486-2333 5801 Norris Canyon Road Suite 210 San Ramon CA 94583 (925) 355-7350 (925) 244-1457 Gregory Horner, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2022 Tri-Valley Orthopedic Specialists, Inc. Address: Phone: Fax: 4626 Willow Rd. #200 Pleasanton CA 94588 (925) 463-0470 (925) 463-0473 5601 Norris Canyon Rd. #130 San Ramon CA 94583 (925) 463-0470 (925) 463-6277 Amir Jamali, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2025 Joint Preservation Institute, APC Address: Phone: Fax: 100 N. Wiget Lane #200 Walnut Creek CA 94598 (925) 322-2908 (925) 322-2911 3100 San Pablo Ave. #410 Berkeley CA 94702 (510) 985-5200 (510) 985-5262 Kirk L. Jensen, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2029 Bay Area Surgical Specialists Address: Phone: Fax: 3717 Mt. Diablo Blvd. #100 Lafayette CA 94549 (925) 284-5300 (925) 284-5381 David Jupina, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2030 Tri-Valley Orthopedic Specialists, Inc.

September 20, 2021 88

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 4626 Willow Rd. #200 Pleasanton CA 94588 (925) 463-0470 (925) 463-0473 5601 Norris Canyon Rd. #130 San Ramon CA 94583 (925) 463-0470 (925) 275-1298 2180 W. Grant Line Rd. Pleasanton CA 94588 (925) 463-0470 (925) 463-0473 John M. Knight, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2026 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2405 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 5201 Norris Canyon Road, #300 San Ramon CA 94583 (925) 939-8585 (925) 933-2709 3100 San Pablo Ave., #410 Berkeley CA 94702 (510) 985-5200 (510) 985-5262 Joseph X. Kou, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2021 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2625 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 5201 Norris Canyon Rd. #300 San Ramon CA 94583 (925) 939-8585 (925) 933-2709 1800 Sutter Ste 100 Concord CA 94520 (925) 691-0500 (925) 688-0204 John L. Kronick, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2030 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2625 Shadelands Dr Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 350 John Muir Parkway #100 Brentwood CA 94513 (925) 939-8585 (925) 933-2709 Steven S. Lee, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2027 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2405 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 350 John Muir Parkway #100 Brentwood CA 94513 (925) 939-8585 (925) 933-2709 Donald M. Lewis, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2022 Muir Ortho Specialists, A Medical Group, Inc. American Board of Orthopaedic Surgery/Hand Surgery 12/31/2022 Address: Phone: Fax: 2625 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 5201 Norris Canyon Road, #300 San Ramon CA 94583 (925) 939-8585 (925) 933-2709 Julie A. Long, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2031 Tri-Valley Orthopedic Specialists, Inc. Address: Phone: Fax: 4626 Willow Rd. #200 Pleasanton CA 94588 (925) 463-0470 (925) 463-0473 5601 Norris Canyon Rd. #130 San Ramon CA 94583 (925) 463-0470 (925) 463-0473 Paul A. Mead, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2031 verified by ABOS Muir Ortho Specialists, A Medical Group, Inc. directly pending Address: Phone: Fax: 2405 Shadelands Dr. Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 350 John Muir Pkwy #100 Brentwood CA 94513 (925) 939-8585 (925) 933-2709 John K. Merson, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2021 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 1800 Sutter St. #100 Concord CA 94520 (925) 939-8585 (925) 933-2709 Michael G. Michlitsch, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2029 Muir Ortho Specialists, A Medical Group, Inc. American Board of Orthopedic Surgery/Sports Med. 12/31/2029 Address: Phone: Fax: 2625 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 5201 Norris Canyon Road #300 San Ramon CA 94583 (925) 939-8585 (925) 933-2709

September 20, 2021 89

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Ramiro A. Miranda, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2022 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2405 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 Murali Moorthy, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2026 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2625 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 350 John Muir Parkway #100 Brentwood CA 94513 (925) 939-8585 (925) 933-2709 David B. Nelles, MD Board Certification(s): Expiration:

Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 1800 Sutter St. #100 Concord CA 94520 (925) 939-8585 (925) 933-2709 2625 Shadelands Dr. Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 Teodoro P. Nissen, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2028 Bay Area Orthopedic Surgery and Sports Medicine Address: Phone: Fax: 100 Hospital Dr. #303 Vallejo CA 94589-2583 (707) 645-7210 (707) 645-7249 1599 Tara Hills Drive Pinole CA 94564 (707) 645-7210 (707) 645-7249 Thomas W. Peatman, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2025 Webster Orthopedics American Board of Orthopedic Surgery/Sports Med. 12/31/2025 Address: Phone: Fax: 5801 Norris Canyon Rd. #210 San Ramon CA 94583 (925) 355-7350 (925) 244-1457 3315 Broadway, Fl.1 Oakland CA 94611 (510) 238-1200 (510) 486-2333 Austin Pitcher, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery Pending; Passed Part 1 July Webster Orthopedics 2019 Address: Phone: Fax: 4000 Dublin Blvd #100 Dublin CA 94568 (800) 943-8099 (925) 479-0231 3315 Broadway, 1st Floor Oakland CA 94611 (800) 943-8099 (510) 486-2333 5801 Norris Canyon Rd. #210 San Ramon CA 94583 (800) 943-8099 (925) 244-1457 Anthony J. Porter, Jr., MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/30/2030 Webster Orthopedics Address: Phone: Fax: 3315 Broadway Fl 1 Oakland CA 94611 (800) 943-8099 (510) 486-2333 4000 Dublin Blvd. #100 Dublin CA 94568 (800) 943-8099 (510) 486-2333 Charles F. Preston, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2021 Muir Ortho Specialists, A Medical Group, Inc. American Board of Orthopedic Surgery/Sports Med. 12/31/2021 Address: Phone: Fax: 2625 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 5201 Norris Canyon Road #300 San Ramon CA 94583 (925) 939-8585 (925) 933-2709 Abid A. Qureshi, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2025 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2405 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 D. Santi Rao, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery Lifetime Santi Rao, M.D. Address: Phone: Fax: 2291 Pacheco Street Concord CA 94520 (925) 691-1700 (925) 691-1707

September 20, 2021 90

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Joshua C. Richards, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2029 Muir Ortho Specialists, A Medical Group, Inc. American Board of Orthopaedic Surgery/Hand Surgery 12/31/2029 Address: Phone: Fax: 5201 Norris Canyon Rd #300 San Ramon CA 94583 (925) 939-8585 (925) 933-2709 800 Grand Ave. #600 Oakland CA 94612 (925) 939-8585 (925) 933-2709 Denise Romero, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Drive #D Walnut Creek CA 94598 (925) 930-9978 (925) 930-9663 2350 Country Hills Drive #A Antioch CA 94509 (925) 757-0800 (925) 757-2160 Kevin M. Roth, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2025 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2625 Shadelands Dr. Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 800 Grand Ave. #600 Oakland CA 94612 (925) 939-8585 (925) 933-2709 Robert A. Rovner, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2027 Robert A. Rovner, M.D., Inc. Address: Phone: Fax: 1320 El Capitan Dr. #200 Danville CA 94526 (925) 275-0700 (925) 275-0701 2923 Webster St. #202 Oakland CA 94609 (925) 275-0700 (925) 275-0701 Michael F. Sacco, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2023 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 1800 Sutter St. #100 Concord CA 94520 (925) 939-8585 (925) 933-2709 John P. Schilling, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2030 Muir Ortho Specialists, A Medical Group, Inc. American Board of Orthopaedic Surgery/Hand Surgery 12/31/2030 Address: Phone: Fax: 2625 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 5201 Norris Canyon Road #300 San Ramon CA 94583 (925) 939-8585 (925) 933-2709 J. Theodore Schwartz, Jr., MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2023 Webster Orthopedics American Board of Orthopaedic Surgery/Hand Surgery 12/31/2023 Address: Phone: Fax: 5801 Norris Canyon Rd. #210 San Ramon CA 94583 (925) 355-7350 (925) 244-1457 4000 Dublin Blvd. #100 Dublin CA 94568 (925) 556-7320 (925) 479-0231 Scott B. Seibert, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2025 Sumner S. Seibert, M.D., Inc. Address: Phone: Fax: 3240 Lone Tree Way #200 Antioch CA 94509 (925) 754-5254 (925) 754-5286 Sumner S. Seibert, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery Lifetime Sumner S. Seibert, M.D., Inc. Address: Phone: Fax: 3240 Lone Tree Way #200 Antioch CA 94509 (925) 754-5254 (925) 754-5286 Peter B. Slabaugh, MD Board Certification(s): Expiration: American Board of Orthopaedic Surgery/Hand Surgery Lifetime Webster Orthopedics Address: Phone: Fax: 3315 Broadway 1st Flr Oakland CA 94611 (510) 486-2300 (510) 486-2333 Ian Stine, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery/Sports Med. 12/31/2022 Tri-Valley Orthopedic Specialists, Inc. American Board of Orthopedic Surgery 12/31/2021 September 20, 2021 91

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 4626 Willow Rd. #200 Pleasanton CA 94588 (925) 463-0470 (925) 463-0473 5601 Norris Canyon Rd. #130 San Ramon CA 94583 (925) 275-1133 (925) 275-1298 Eric S. Stuffmann, MD Board Certification(s): Expiration: American Board of Orthopaedic Surgery/Hand Surgery 12/31/2023 Webster Orthopedics American Board of Orthopedic Surgery 12/31/2021 Address: Phone: Fax: 3315 Broadway 1st Flr Oakland CA 94611 (510) 238-1200 (510) 486-2333 4000 Dublin Blvd. #100 Dublin CA 94568 (925) 556-7320 (925) 479-0231 19842 Lake Chabot Rd. Castro Valley CA 94546 (925) 556-7350 (925) 479-0231 Vikram Talwar, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2029 Vikram Talwar, M.D., Inc. Address: Phone: Fax: 1320 El Capitan Dr. #200 Danville CA 94526 (925) 275-0700 (925) 275-0701 George J. Tischenko, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2021 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2405 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 Louay Toma, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2027 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2405 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 Craig M. Wiseman, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2021 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2625 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 350 John Muir Parkway, #100 Brentwood CA 94513 (925) 939-8585 (925) 933-2709 Wendy Wong, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2027 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2405 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 5201 Norris Canyon Road #300 San Ramon CA 94583 (925) 939-8585 (925) 933-2709 William B. Workman, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2022 Bay Area Surgical Specialists Address: Phone: Fax: 390 N. Wiget Lane #100 Walnut Creek CA 94598 (925) 944-0110 (925) 944-0960 Richard J. Wyzykowski, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2022 Muir Ortho Specialists, A Medical Group, Inc. American Board of Orthopaedic Surgery/Hand Surgery 12/31/2022 Address: Phone: Fax: 2625 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 350 John Muir Parkway #100 Brentwood CA 945136 (925) 939-8585 (925) 933-2709

September 20, 2021 92

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Otolaryngology Joshua K. Au, MD Board Certification(s): Expiration: American Board of Otolaryngology 06/30/2028 Bay Area Surgical Specialists Address: Phone: Fax: 2301 Camino Ramon #205 San Ramon CA 94583 (925) 685-7400 (925) 685-0917 365 Lennon Lane #280 Walnut Creek CA 94598 (925) 932-3112 (925) 932-3317 2700 Grant St. #104 Concord CA 94520 (925) 685-7400 (925) 685-0917 2400 Balfour Rd. #300 Brentwood CA 94513 (925) 685-7400 (925) 685-0917 Sassan Falsafi, MD Board Certification(s): Expiration: American Board of Otolaryngology 06/30/2031 LAMORINDA ENT, Face & Neck Surgery, INC. Address: Phone: Fax: 911 Moraga Rd. #102 Lafayette CA 94549 (925) 299-9919 (925) 299-9924 Karen J. Fong, MD Board Certification(s): Expiration: American Board of Otolaryngology Lifetime Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Drive Walnut Creek CA 94598 (925) 300-4680 (925) 906-9780 Lloyd C. Ford, MD Board Certification(s): Expiration: American Board of Otolaryngology 06/30/2022 Bay Area Surgical Specialists Address: Phone: Fax: 365 Lennon Lane #280 Walnut Creek CA 94598 (925) 932-3112 (925) 932-3317 2700 Grant St. #104 Concord CA 94520 (925) 685-7400 (925) 685-0917 Michael B. Hall, MD Board Certification(s): Expiration: American Board of Otolaryngology 06/30/2028 Golden State Dermatology Associates, Inc. Address: Phone: Fax: 355 Lennon Ln. #235 Walnut Creek CA 94598 (925) 357-9050 (925) 357-9040 Sumana Jothi, MD Board Certification(s): Expiration: American Board of Otolaryngology 06/30/2031 East Bay Cardiovascular and Thoracic Associates Address: Phone: Fax: 1320 El Capitan Dr. #120 Danville CA 94526 (925) 676-2600 (925) 680-0212 2350 Pacheco Street Concord CA 94520 (925) 676-2600 (925) 826-5277 Benjamin M. Loos, MD Board Certification(s): Expiration: American Board of Otolaryngology 06/30/2023 Bay Area Surgical Specialists Address: Phone: Fax: 365 Lennon Lane #280 Walnut Creek CA 94598 (925) 932-3112 (925) 932-3317 2700 Grant Street, #104 Concord CA 94520 (925) 685-7400 (925) 685-0917 Nooshin Parhizkar, MD Board Certification(s): Expiration: American Board of Otolaryngology 06/30/2028 Nooshin Parhizkar, M.D. Address: Phone: Fax: 5401 Norris Canyon Rd. #302 San Ramon CA 94583 (925) 277-9000 (925) 830-1754 Bassem M. Said, MD Board Certification(s): Expiration: American Board of Otolaryngology 06/30/2023 Epic Care Address: Phone: Fax: 1240 Central Blvd., Suite A2 Brentwood CA 94513 (925) 516-4368 (925) 516-4360 Randall K. Wenokur, MD Board Certification(s): Expiration: American Board of Otolaryngology Lifetime Bay Area Surgical Specialists Address: Phone: Fax: 365 Lennon Lane #280 Walnut Creek CA 94598 (925) 932-3112 (925) 932-3317 2700 Grant Street #104 Concord CA 94520 (925) 685-7400 (925) 685-0917

September 20, 2021 93

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Outpatient Physiatry Andrew Hou, MD Board Certification(s): Expiration: American Board of PM and R/Pain Mgmt 12/31/2027 Webster Orthopedics Address: Phone: Fax: 4000 Dublin Blvd. #100 Dublin CA 94568 (925) 556-7320 (925) 479-0231 5801 Norris Canyon Rd #210 San Ramon CA 94583 (925) 355-7350 (925) 244-1457 3315 Broadway Oakland CA 94611 (510) 486-2300 (510) 486-2333

September 20, 2021 94

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pain Management Kasra Amirdelfan, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 Integrated Pain Management Address: Phone: Fax: 450 N. Wiget Lane Walnut Creek CA 94598 (925) 691-9806 (925) 691-9807 Navjeet Boparai, MD Board Certification(s): Expiration: American Board of Physical Medicine and Rehab 03/15/2022 Integrated Pain Management Address: Phone: Fax: 450 N. Wiget Lane Walnut Creek CA 94598 (925) 691-9806 (925) 691-9807 4530 Balfour Road #E Brentwood CA 94513 (925) 691-9806 (925) 691-9807 1364 Concannon Blvd., Bldg. H Livermore CA 94550 (925) 691-9806 (925) 691-9807 Michael Y. Chang, DO Board Certification(s): Expiration: American Board of PM and R/Pain Mgmt 12/31/2028 Muir Ortho Specialists, A Medical Group, Inc. American Board of Physical Medicine and Rehab 12/31/2027 Address: Phone: Fax: 2405 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 350 John Muir Parkway #100 Brentwood CA 94513 (925) 939-8585 (925) 933-2709 5201 Norris Canyon Rd. #300 San Ramon CA 94583 (925) 939-8585 (925) 933-2709 Jeff S. Chen, MD Board Certification(s): Expiration: American Board of Physical Medicine and Rehab 12/31/2028 Integrated Pain Management Address: Phone: Fax: 450 N. Wiget Lane Walnut Creek CA 94598 (925) 691-9806 (925) 691-9807 4530 Balfour Rd. #E Brentwood CA 94513 (925) 482-8105 (925) 691-9807 Neesha A. Dave, DO Board Certification(s): Expiration: American Board of Physical Medicine and Rehab 03/15/2022 Integrated Pain Management Address: Phone: Fax: 450 N. Wiget Lane Walnut Creek CA 94598 (925) 691-9806 (925) 691-9807 454 N. Wiget Lane Walnut Creek CA 94598 (925) 482-8111 (925) 484-1166 Leslie R. DeLaney, MD Board Certification(s): Expiration: American Board of Anesthesiology/Pain Medicine 12/31/2021 American Board of Anesthesiology Lifetime Address: Phone: Fax: 130 La Casa Via #2-209 Walnut Creek CA 94598 (925) 988-9333 (925) 988-9330 Carl W. Fieser, Jr., MD Board Certification(s): Expiration: American Board of Physical Medicine and Rehab 12/31/2029 Integrated Pain Management Address: Phone: Fax: 450 N Wiget Lane Walnut Creek CA 94598 (925) 691-9806 (925) 691-9807 4530 Balfour Road #E Brentwood CA 94513 (925) 691-9806 (925) 691-9807 170 Santa Clara Avenue, Suite 101 Oakland CA 94610 (925) 691-9806 (925) 691-9807 Douglas Grant, MD Board Certification(s): Expiration: American Board of PMR/Pain Mgmt 12/31/2025 Integrated Pain Management American Board of Physical Medicine and Rehab 12/31/2024 Address: Phone: Fax: 450 N. Wiget Lane Walnut Creek CA 94598 (925) 691-9806 (925) 691-9807 4530 Balfour Rd. Brentwood CA 94513 (925) 691-9806 (925) 691-9807 170 Santa Clara Ave #101 Oakland CA 94610 (925) 691-9806 (925) 691-9807 Matthew D. Johnson, DO Board Certification(s): Expiration: American Board of Physical Medicine and Rehab 03/15/2022 Integrated Pain Management Address: Phone: Fax: 450 N. Wiget Lane Walnut Creek CA 94598 (925) 691-9806 (925) 691-9807 4530 Balfour Rd Brentwood CA 94513 (925) 691-9806 (925) 691-9807 170 Santa Clara Ave #101 Oakland CA 94610 (925) 691-9806 (925) 691-9807

September 20, 2021 95

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Ruben Kalra, MD Board Certification(s): Expiration: American Board of Anesthesiology 12/31/2028 Bay Area Surgical Specialists American Board of Anesthesiology/Pain Medicine 12/31/2028 Address: Phone: Fax: 2250 Morello Ave Pleasant Hill CA 94523 (925) 287-1256 (925) 287-0913 Kenneth W. Kim, MD Board Certification(s): Expiration: American Board of PMR/Pain Mgmt 12/31/2025 Integrated Pain Management American Board of Physical Medicine and Rehab 12/31/2024 Address: Phone: Fax: 450 N. Wiget Lane Walnut Creek CA 94598 (925) 691-9806 (925) 691-9807 4530 Balfour Road Brentwood CA 94513 (925) 691-9806 (925) 691-9807 Steven S. Liu, MD Board Certification(s): Expiration: American Board of Anesthesiology/Pain Medicine 12/31/2023 Tri-Valley Orthopedic Specialists, Inc. American Board of Anesthesiology 12/31/2021 Address: Phone: Fax: 4626 Willow Rd. #200 Pleasanton CA 94588 (925) 463-0470 (925) 463-6296 5601 Norris Canyon Rd. #130 San Ramon CA 94583 (925) 463-0470 (925) 463-6277 William C. Longton, MD Board Certification(s): Expiration: American Board of Anesthesiology Lifetime Bay Area Surgical Specialists Address: Phone: Fax: 2250 Morello Ave Pleasant Hill CA 94523 (925) 287-1256 (925) 287-0913 Joseph A. Narloch, MD Board Certification(s): Expiration: American Board of PMR/Pain Mgmt 12/31/2030 Muir Ortho Specialists, A Medical Group, Inc. American Board of Physical Medicine and Rehab 12/31/2023 Address: Phone: Fax: 2405 Shadelands Drive Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 Jacob A. Rosenberg, MD Board Certification(s): Expiration: American Board of Anesthesiology Lifetime Integrated Pain Management Address: Phone: Fax: 450 N. Wiget Lane Walnut Creek CA 94598 (925) 691-9806 (925) 691-9807 Richard C. Shinaman, MD Board Certification(s): Expiration: American Board of Anesthesiology 12/31/2025 Bay Area Surgical Specialists American Board of Anesthesiology/Pain Medicine 12/31/2025 Address: Phone: Fax: 2250 Morello Ave Pleasant Hill CA 94523 (925) 287-1256 (925) 287-0913 2324 Santa Rita Rd #6 Pleasanton CA 94566 (925) 287-1256 (925) 287-0913 Ramesh M. Singa, MD Board Certification(s): Expiration: American Board of Anesthesiology 12/31/2029 Advanced Pain Management Address: Phone: Fax: 2175 N. California Blvd. #425 Walnut Creek CA 94596 (925) 543-0140 (925) 543-0145 Lawrence Weil, MD Board Certification(s): Expiration: American Board of Physical Medicine and Rehab 12/31/2028 Integrated Pain Management American Board of PMR/Pain Mgmt 12/31/2022 Address: Phone: Fax: 450 N. Wiget Lane Walnut Creek CA 94598 (925) 691-9806 (925) 691-9807

September 20, 2021 96

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Palliative Care Aliya K. Gessling, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 947-3393 (925) 947-3396 Lowell J. Kleinman, MD Board Certification(s): Expiration: American Board of Family Medicine 02/15/2022 John Muir Medical Group American Board of FM/Hospice and Palliative Med. 12/31/2021 Address: Phone: Fax: 1450 Treat Blvd #120A Walnut Creek CA 94597 (925) 296-9720 (925) 296-9032 5161 Clayton Rd. #F Concord CA 94521 (925) 296-7350 (925) 609-8826 2400 Balfour Road #201 Brentwood CA 94513 (925) 296-7350 (925) 947-4203 Shabnam Yekta, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Specialty Medical Group American Board of IM/Hospice and Palliative Med. 04/01/2022 Address: Phone: Fax: 1450 Treat Blvd. #120A Walnut Creek CA 94597 (925) 296-9720 (925) 296-9032 5161 Clayton Rd. #F Concord CA 94521 (925) 677-0550 (925) 609-8826 2400 Balfour Road #201 Brentwood CA 94513 (925) 296-7350 (925) 947-4203 Natalia Zielkiewicz, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Specialty Medical Group Address: Phone: Fax: 1450 Treat Blvd. #120A Walnut Creek CA 94597 (925) 296-9720 (925) 296-9032 5161 Clayton Rd., Suite F Concord CA 94521 (925) 677-0550 (925) 609-8826 2400 Balfour Road #201 Brentwood CA 94513 (925) 296-7350 (925) 947-4203

September 20, 2021 97

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Cardiology Janaki A. Gokhale, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Pediatric Cardiology 02/15/2022 Address: Phone: Fax: 106 La Casa Via #220 Walnut Creek CA 94598 (925) 295-1701 (925) 295-1704 Stafford R. Grady, JR, MD Board Certification(s): Expiration: American Board of Pediatrics Lifetime Stanford Childrens Health American Board of Pediatrics/Pediatric Cardiology Lifetime Address: Phone: Fax: 106 La Casa Via #220 Walnut Creek CA 94598 (925) 239-2900 (925) 295-1704 Shiraz A. Maskatia, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Pediatric Cardiology 02/15/2022 Address: Phone: Fax: 106 La Casa Via #220 Walnut Creek CA 94598 (925) 239-2900 (925) 295-1704 Andrew J. Maxwell, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Heart of the Valley Pediatric Cardiology American Board of Pediatrics/Pediatric Cardiology 02/15/2022 Address: Phone: Fax: 5933 Coronado Ln. #104 Pleasanton CA 94588 (925) 416-0100 (925) 397-2193 2400 Balfour Road Brentwood CA 94513 (925) 416-0100 (925) 397-2193 Rajesh Punn, MD Board Certification(s): Expiration: American Board of Pediatrics/Pediatric Cardiology 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 106 La Casa Via #250 Walnut Creek CA 94598 (925) 239-2900 (925) 239-2901 Kenneth P. Rouillard, MD Board Certification(s): Expiration: American Board of Pediatrics/Pediatric Cardiology 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 106 La Casa Via #220 Walnut Creek CA 94598 (925) 295-1701 (925) 295-1704 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 295-1701 (925) 295-1704 Sarah M. Stack, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Pediatric Cardiology 02/15/2022 Address: Phone: Fax: 106 La Casa Via #220 Walnut Creek CA 94598 (925) 295-1701 (925) 295-1704 Theresa A. Tacy, MD Board Certification(s): Expiration: American Board of Pediatrics/Pediatric Cardiology 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 106 La Casa Via #220 Walnut Creek CA 94598 (925) 295-1701 (925) 295-1704

September 20, 2021 98

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Dermatology Shehla Admani, MD Board Certification(s): Expiration: American Board of Dermatology/Pediatric Derm 12/31/2028 Stanford Childrens Health American Board of Dermatology 12/31/2027 Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (925) 239-2900 (925) 239-2901

September 20, 2021 99

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Endocrinology Suruchi Bhatia, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Endocrinology 02/15/2022 Address: Phone: Fax: 106 La Casa Via #220 Walnut Creek CA 94598 (844) 733-2762 925-932-2456 Cristina S. Candido-Vitto, MD Board Certification(s): Expiration: American Board of Pediatrics/Endocrinology 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 106 La Casa Via #220 Walnut Creek CA 94598 (925) 239-2900 (925) 932-2456 Min-Jye Chen, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Endocrinology 02/15/2022 Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (925) 239-2915 (925) 263-5795

September 20, 2021 100

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Gastroenterology Sarika Aggarwal, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Gastroenterology 02/15/2022 Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (925) 239-2900 (925) 932-2456 David Garcia, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (925) 239-2900 (925) 239-2901 2400 Balfour Road #230 Brentwood CA 94513 (925) 239-2900 (925) 263-5795 Susan D. Jeiven, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Bay Area Pediatric Gastroenterology Associates American Board of Pediatrics/Gastroenterology 02/15/2022 Address: Phone: Fax: 5933 Coronado Ln. #104 Pleasanton CA 94588 (925) 847-7344 (925) 939-7345 Melissa Martin, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (925) 239-2900 (925) 932-2456 Saurabh D. Patel, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Gastroenterology 02/15/2022 Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (925) 239-2900 (925) 932-2456

September 20, 2021 101

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Hematology/Oncology Jay Michael S. Balagtas, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Hematology-Oncology 02/15/2022 Address: Phone: Fax: 1601 Ygnacio Valley Rd. 3-East Walnut Creek CA 94598 (925) 941-4144 (925) 947-3208 Louise C. Lo, MD Board Certification(s): Expiration: American Board of Pediatrics/Hematology-Oncology 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 1601 Ygnacio Valley Rd. 3-East Walnut Creek CA 94598 (925) 941-4144 (925) 947-3208

September 20, 2021 102

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Infectious Diseases Despina Contopoulos-Ioannidis, MD Board Certification(s): Expiration: American Board of Pediatrics/Infectious Disease 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 106 La Casa Via #110 Walnut Creek CA 94598 (650) 721-5805 (650) 725-8040 James M. McCarty, MD Board Certification(s): Expiration: American Board of Pediatrics/Infectious Disease 02/15/2022 Stanford Childrens Health American Board of Pediatrics Lifetime Address: Phone: Fax: 106 La Casa Via #110 Walnut Creek CA 94598 (650) 721-5805 (650) 725-8040 Talal B. Seddik, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Infectious Disease 02/15/2022 Address: Phone: Fax: 106 La Casa Via #110 Walnut Creek CA 94598 (650) 721-5805 (650) 725-8040

September 20, 2021 103

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Nephrology Abanti Chaudhuri, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Nephrology 02/15/2022 Address: Phone: Fax: 106 La Casa Via #110 Walnut Creek CA 94598 (650) 723-7903 (650) 498-6714 Olivera M. Couloures, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Nephrology 02/15/2022 Address: Phone: Fax: 106 La Casa Via #110 Walnut Creek CA 94598 (650) 721-5807 (669) 233-2890 Elizabeth M. Talley, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Nephrology 02/15/2022 Address: Phone: Fax: 106 La Casa Via #110 Walnut Creek CA 94598 (650) 721-5807 (669) 233-2890

September 20, 2021 104

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Neurology Candida M. Brown, MD Board Certification(s): Expiration: American Board of Psy and Neuro/Child Neurology 03/01/2022 Stanford Childrens Health Address: Phone: Fax: 400 Taylor Blvd. #306 Pleasant Hill CA 94523 (925) 691-9688 (925) 691-9820 Jonathan H. Hecht, MD Board Certification(s): Expiration: American Board of Psy and Neuro/Child Neurology 03/01/2022 Stanford Childrens Health American Board of Pediatrics 02/15/2022 Address: Phone: Fax: 106 La Casa Via #106 Walnut Creek CA 94598 (925) 691-4348 (925) 691-9820 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 239-2900 (925) 263-5795

September 20, 2021 105

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Gerald A. Grant, MD Board Certification(s): Expiration: American Board of Neurological Surgery 12/31/2025 Stanford Childrens Health Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (925) 239-2900 (925) 239-2901 David S. Hong, MD Board Certification(s): Expiration: American Board of Neurological Surgery 12/31/2030 Stanford Childrens Health Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (925) 239-2900 (925) 941-4308 Kelly B. Mahaney, MD Board Certification(s): Expiration: American Board of Neurological Surgery 12/31/2029 Stanford Childrens Health Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (925) 239-2900 (650) 725-7578

September 20, 2021 106

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Ophthalmology Tina M. Chou, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2028 Steven A. Harrison, M.D., A.P.C. Address: Phone: Fax: 1299 Newell Hill Place #103 Walnut Creek CA 94596 (925) 947-0505 (925) 947-1515

September 20, 2021 107

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Orthopedics Charles M. Chan, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2025 Stanford Childrens Health Address: Phone: Fax: 106 La Casa Via #240 Walnut Creek CA 94598 (925) 322-8494 (925) 322-8492 5000 Pleasanton Ave #200 Pleasanton CA 94566 (650) 736-2000 (650) 736-3406 Steven L. Frick, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2021 Stanford Childrens Health Address: Phone: Fax: 106 La Casa Via #240 Walnut Creek CA 94598 (844) 416-7846 (925) 322-8492 James F. Policy, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2023 Stanford Childrens Health Address: Phone: Fax: 5000 Pleasanton Ave. #200 Pleasanton CA 94566 (650) 736-2000 (650) 736-3406

September 20, 2021 108

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Otolaryngology Christi A. Arnerich, MD Board Certification(s): Expiration: American Board of Otolaryngology 06/30/2025 Stanford Childrens Health Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (925) 239-2900 (925) 932-2456 Erin J. Simms, MD Board Certification(s): Expiration: American Board of Otolaryngology Lifetime Bay Area Surgical Specialists Address: Phone: Fax: 2316 Dwight Way Berkeley CA 94704 (510) 845-4500 (510) 845-0360 2637 Shadelands Dr. Walnut Creek CA 94598 (510) 845-4500 (510) 845-0360

September 20, 2021 109

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Plastic Surgery Stephen P. Daane, MD Board Certification(s): Expiration: Referral requires prior authorization from JMPN American Board of Plastic Surgery, Inc. 12/31/2023 Stephen Daane, M.D. Address: Phone: Fax: 5401 Norris Canyon Rd #212 San Ramon CA 94583 (415) 561-0542 (415) 561-0543

September 20, 2021 110

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Pulmonology Karen A. Hardy, MD Board Certification(s): Expiration: American Board of Pediatrics/Pulmonology 02/15/2022 Stanford Childrens Health American Board of Pediatrics Lifetime Address: Phone: Fax: 106 La Casa Via #220 Walnut Creek CA 94598 (925) 239-2900 (925) 932-2456 6121 Hollis Emeryville CA 94608 (510) 587-9601 (510) 587-9606 Manisha Newaskar, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Pulmonology 02/15/2022 Address: Phone: Fax: 106 La Casa Via #220 Walnut Creek CA 94598 (925) 239-2900 (925) 932-2456 Rachna G. Wadia, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Pulmonology 02/15/2022 Address: Phone: Fax: 106 La Casa Via #220 Walnut Creek CA 94598 (844) 724-4140 (510) 457-4236 Eric D. Zee, MD Board Certification(s): Expiration: American Board of Pediatrics/Pulmonology 02/15/2022 Stanford Childrens Health American Board of Pediatrics 02/15/2022 Address: Phone: Fax: 6121 Hollis Street. #2 Emeryville CA 94608 (650) 724-4140 (510) 457-4236 106 La Casa Via #220 Walnut Creek CA 94598 (925) 239-2900 (925) 932-2456

September 20, 2021 111

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Rheumatology Imelda M. Balboni, MD, PhD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Rheumatology 02/15/2022 Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (925) 239-2900 (925) 932-2456 Dana M. Gerstbacher, MD Board Certification(s): Expiration: American Board of Pediatrics/Rheumatology 02/15/2022 Stanford Childrens Health American Board of Pediatrics 02/15/2022 Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (925) 239-2900 (650) 736-4344 Rajdeep Pooni, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Rheumatology 02/15/2022 Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (925) 239-2900 (650) 736-4344

September 20, 2021 112

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Sports Medicine Christine R. Boyd, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 5000 Pleasanton Ave. #200 Pleasanton CA 94588 (925) 263-0262 (925) 263-0275 Erin Marie Moix-Grieb, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health American Board of Pediatrics/Sports Medicine 02/15/2022 Address: Phone: Fax: 106 La Casa Via #240 Walnut Creek CA 94598 (925) 322-8494 (925) 322-8492 6121 Hollis Street, #2 Emeryville CA 94608 (510) 549-8480

September 20, 2021 113

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Surgery Thomas T. Hui, MD Board Certification(s): Expiration: American Board of Surgery/Pediatric Surgery 12/31/2026 Stanford Childrens Health American Board of Surgery 12/31/2024 Address: Phone: Fax: 106 La Casa Via #110 Walnut Creek CA 94598 (650) 723-4800 (650) 725-5577 2400 Balfour Road #230 Brentwood CA 94513 (925) 239-2900 (925) 263-5795 Stephen B. Shew, MD Board Certification(s): Expiration: American Board of Surgery/Pediatric Surgery 12/31/2026 Stanford Childrens Health American Board of Surgery 12/31/2024 Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (650) 723-6439 (650) 725-5577 Wendy T. Su, MD Board Certification(s): Expiration: American Board of Surgery/Pediatric Surgery 12/31/2028 Stanford Childrens Health American Board of Surgery 12/31/2024 Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (650) 723-4800 (650) 721-2884 2400 Balfour Road #230 Brentwood CA 94513 (925) 239-2900 (925) 263-5795

September 20, 2021 114

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatric Urology William A. Kennedy, MD Board Certification(s): Expiration: American Board of Urology 02/28/2029 Stanford Childrens Health American Board of Urology/Pediatric Urology 02/28/2029 Address: Phone: Fax: 106 La Casa Via #100 Walnut Creek CA 94598 (650) 723-9779 (650) 498-5346 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 239-2900 (925) 263-5795 Jeremy I. Lieb, MD Board Certification(s): Expiration: American Board of Urology 02/28/2025 John Muir Specialty Medical Group Address: Phone: Fax: 5201 Norris Canyon Rd #210 San Ramon CA 94583 (925) 830-1140 (925) 973-0976 2400 Balfour Rd #230 Brentwood CA 94513 (925) 937-7740 (925) 933-9868 2222 East St #250 Concord CA 94520 (925) 609-7220 (925) 689-3298 100 N Wiget #290 Walnut Creek CA 94598 (925) 937-7740 (925) 933-9868 100 N Wiget #207 Walnut Creek CA 94598 (925) 937-7740 (925) 933-9868

September 20, 2021 115

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pediatrics Namita A. Agarwal, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 BayChildren’s Physicians Address: Phone: Fax: 100 Park Pl #260 San Ramon CA 94583 (925) 380-6230 (925) 380-6232 Jennifer L. Anderson, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Lamorinda Pediatrics, Medical Group Address: Phone: Fax: 930 Dewing Ave. Lafayette CA 94549 (925) 284-1800 (925) 284-4835 Lisa M. Asta, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Casa Verde Pediatrics Inc. Address: Phone: Fax: 301 Lennon Lane #203 Walnut Creek CA 94598 (925) 939-7334 (925) 939-7340 Sarah M. Bahm, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588 (925) 463-1234 (925) 463-9599 1134 Murrieta Blvd. Livermore CA 94550 (925) 449-7795 (925) 449-7953 Sukhjit Basi, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 5575 W. Las Positas Blvd. #340 Pleasanton CA 94588 (925) 847-9777 (925) 847-9754 11030 Bollinger Canyon Rd #220 A & B San Ramon CA (925) 263-2600 (925) 380-6264 94582 (925) 455-5050 (925) 455-5084 1133 E Stanley Blvd #103 Livermore CA 94550 Kelly D. Beatty, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 MD has decided Pinwheel Pediatrics not to renew certificatio Address: Phone: Fax: 2165 East Street Concord CA 94520 (925) 827-9195 (925) 827-9278 Marianne M. Borden, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Epic Care Address: Phone: Fax: 911 San Ramon Valley Blvd. #100 Danville CA 94526 (925) 362-1861 (925) 838-6329 Alice C. Brock-Utne, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2675 Pleasant Hill Rd Pleasant Hill CA 94523 (925) 692-5570 (925) 692-5572 Jennifer L. Burgham, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Pinwheel Pediatrics Address: Phone: Fax: 2165 East Street Concord CA 94520 (925) 827-9195 (925) 827-9278 Sarah Chan Jordon, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 100 Cortona Way #230 Brentwood CA 94513 (925) 755-8500 (925) 755-8200 1776 Ygnacio Valley Rd #100 Walnut Creek CA 94598 (925) 933-4383 (925) 933-7023 Soter-Ming M. Chang, MD Board Certification(s): Expiration: American Board of Pediatrics Lifetime Soter-Ming Chang, M.D. September 20, 2021 116

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1816 San Miguel Dr. Walnut Creek CA 94596 (925) 935-1298 (925) 935-7099 Prachi S. , MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 1134 Murrieta Blvd. Livermore CA 94550 (925) 449-7795 (925) 449-7953 Vicente A. Chiong, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 5575 W. Las Positas Blvd. #340 Pleasanton CA 94588 (925) 847-9777 (925) 847-9754 1133 E. Stanley Blvd. #103 Livermore CA 94550 (925) 455-5050 (925) 455-5084 Paul S. Cortez, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1505 St. Alphonsus Way Alamo CA 94507 (925) 838-7337 (925) 820-4258 Maria T. De Leon-Tallman, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 North Bay Pediatrics Address: Phone: Fax: 160 Glen Cove Marina Rd. #103 Vallejo CA 94591 (707) 648-7337 (707) 643-6907 Jennifer H. Dovichi, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 3 Altarinda Road #300 Orinda CA 94563 (925) 254-9500 (925) 254-9505 Lisa A. Erburu, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 5601 Norris Canyon Rd. #230 San Ramon CA 94583 (925) 277-7550 (925) 277-7555 1776 Ygnacio Valley Road #100 Walnut Creek CA 94598 (925) 933-4383 (925) 933-7023 Bo E. Espinosa-Setchko, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Walnut Creek Pediatric Medical Group Address: Phone: Fax: 1822 San Miguel Dr Walnut Creek CA 94596 (925) 945-3580 (925) 934-0471 James D. Evans, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 3 Altarinda Road #300 Orinda CA 94563 (925) 254-9500 (925) 254-9505 2700 Grant St #200 Concord CA 94520 (925) 677-0500 (925) 677-0519 Patricia O. Francis, MD Board Certification(s): Expiration: American Board of Pediatrics Lifetime Lamorinda Pediatrics, Medical Group Address: Phone: Fax: 930 Dewing Ave. Lafayette CA 94549 (925) 284-1800 (925) 284-4835 Lindsay B. Gammenthaler, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 BayChildren’s Physicians Address: Phone: Fax: 5565 W. Las Positas Blvd. #240 Pleasanton CA 94588 (925) 460-8444 (925) 460-8565 100 Park Place #260 San Ramon CA 94583 (925) 380-6230 (925) 380-6232 Lauren Gannon, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group American Board of Internal Med 12/31/2021 September 20, 2021 117

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 2675 Pleasant Hill Rd Pleasant Hill CA 94523 (925) 692-5520 (925) 676-1792 Jaime Garcia, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2400 Balfour Rd. #229 Brentwood CA 94513 (925) 308-8113 (925) 308-8719 Tracy B. Goldman, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2400 Balfour Rd. #229 Brentwood CA 94513 (925) 308-8113 (925) 308-8701 Gretchen D. Graves, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Gretchen Graves, M.D. Address: Phone: Fax: 2260 Gladstone Drive #2 Pittsburg CA 94565 (925) 427-0391 (925) 427-6797 Ruchi Gupta, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 5601 Norris Canyon Rd. #230 San Ramon CA 94583 (925) 277-7550 (925) 277-7555 Charles H. Hanson, MD Board Certification(s): Expiration: American Board of Pediatrics Lifetime Charles H. Hanson, M.D. Address: Phone: Fax: 1855 San Miguel Dr. #15 Walnut Creek CA 94596 (925) 930-8770 (925) 930-9338 Jennifer C. Hanson, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 North Bay Pediatrics Address: Phone: Fax: 160 Glen Cove Marina Rd. #103 Vallejo CA 94591 (707) 648-7337 (707) 643-6907 Jacquelyn N. Haskell, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Lamorinda Pediatrics, Medical Group Address: Phone: Fax: 930 Dewing Ave. Lafayette CA 94549 (925) 284-1800 (925) 284-4835 Lionel Herrera, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 BayChildren’s Physicians Address: Phone: Fax: 100 Park Pl #260 San Ramon CA 94583 (925) 380-6230 (925) 380-6232 5565 W Las Positas #240 Pleasanton CA 94588 (925) 460-8444 (925) 460-8565 Colleen M. Hogan, MD Board Certification(s): Expiration: American Board of Pediatrics Lifetime John Muir Medical Group Address: Phone: Fax: 200 Porter Dr. #300 San Ramon CA 94583 (925) 838-6511 (925) 838-6544 Jennifer F. Holden, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #140 Walnut Creek CA 94597 (925) 935-2333 (925) 935-2332 Harry S. Huang, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 1776 Ygnacio Valley Rd. #100 Walnut Creek CA 94598 (925) 933-4383 (925) 933-7023 100 Cortona Way #230 Brentwood CA 94513 (925) 755-8500 (925) 755-8200 September 20, 2021 118

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Carol Y. Im, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2675 Pleasant Hill Rd Pleasant Hill CA 94523 (925) 692-5570 (925) 692-5572 Montgomery L. Kong, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Walnut Creek Pediatric Medical Group Address: Phone: Fax: 1822 San Miguel Dr. Walnut Creek CA 94596 (925) 945-3580 (925) 934-0471 Michael A. Kubalik, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Lamorinda Pediatrics, Medical Group Address: Phone: Fax: 930 Dewing Ave. Lafayette CA 94549 (925) 284-1800 (925) 284-4835 Purnima Kudlu, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #140 Walnut Creek CA 94597 (925) 296-9770 (925) 296-9092 Arthur K. Law, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #140 Walnut Creek CA 94597 (925) 296-9784 (925) 296-9092 Sophie Lay, MD Board Certification(s): Expiration:

North Bay Pediatrics Address: Phone: Fax: 160 Glen Cove Marina Rd. #103 Vallejo CA 94591 (707) 648-7337 (707) 643-6907 Erin M. Lee, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1505 St. Alphonsus Way Alamo CA 94507 (925) 838-7337 (925) 820-4258 Lara A. Lembach, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 5575 W. Las Positas Blvd. #340 Pleasanton CA 94588 (925) 847-9777 (925) 847-9754 1133 E. Stanley Blvd. #103 Livermore CA 94550 (925) 455-5050 (925) 455-3084 Toby F. Lustig, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Walnut Creek Pediatric Medical Group Address: Phone: Fax: 1822 San Miguel Dr. Walnut Creek CA 94596 (925) 945-3580 (925) 934-0471 Neepa H. Makim, DO Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1505 St. Alphonsus Way Alamo CA 94507 (925) 838-7337 (925) 820-4258 Joelle McConlogue, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588 (925) 463-1234 (925) 463-9599 Robin G. Meezan, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group September 20, 2021 119

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 3 Altarinda Rd. #300 Orinda CA 94563 (925) 254-9500 (925) 254-9505 Sheryl C. Militar, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 5601 Norris Canyon Rd. #230 San Ramon CA 94583 (925) 277-7550 (925) 277-7555 Andrew S. Min, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Lamorinda Pediatrics, Medical Group Address: Phone: Fax: 930 Dewing Ave. Lafayette CA 94549 (925) 284-1800 (925) 284-4835 Brita C. Moilanen, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 1134 Murrieta Blvd. Livermore CA 94550 (925) 449-7795 (925) 449-7953 Taraneh Mostaghasi, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Taraneh Mostaghasi, M.D., Inc Address: Phone: Fax: 3108 Willow Pass Rd. Concord CA 94519 (925) 849-6633 (925) 849-6635 3711 Sunset Lane #D Antioch CA 94509 (925) 732-3623 (925) 954-6942 Diana M. Nam, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Walnut Creek Pediatric Medical Group Address: Phone: Fax: 1822 San Miguel Dr. Walnut Creek CA 94596 (925) 945-3580 (925) 934-0471 Andrew L. Nash, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Epic Care Address: Phone: Fax: 911 San Ramon Valley Blvd. #100 Danville CA 94526 (925) 362-1861 (925) 838-6329 Lauren A. Nelson, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2675 Pleasant Hill Rd. Pleasant Hill CA 94523 (925) 692-5570 (925) 692-5572 Denise O’Riordan, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Bay Area Surgical Specialists Address: Phone: Fax: 4165 Blackhawk Plaza Cir. #100 Danville CA 94506 (925) 736-7070 (925) 736-7075 Allen D. Obrinsky, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 200 Porter Dr. #300 San Ramon CA 94583 (925) 838-6511 (925) 838-6544 Tessie A. Okamura, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #140 Walnut Creek CA 94597 (925) 935-2333 (925) 935-2332 Lorna T. Paz, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2400 Balfour Rd. #229 Brentwood CA 94513 (925) 308-8113 (925) 308-8701

September 20, 2021 120

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Sam Pejham, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 BayChildren’s Physicians Address: Phone: Fax: 100 Park Pl #260 San Ramon CA 94583 (925) 380-6230 (925) 380-6232 5565 W. Las Positas Blvd. #240 Pleasanton CA 94588 (925) 460-8444 (925) 460-8505 Cynthia A. Quan, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 5601 Norris Canyon Rd. #230 San Ramon CA 94583 (925) 277-7550 (925) 277-7555 5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588 (925) 463-1234 (925) 463-9599 Asha Ramchandran, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588 (925) 463-1234 (925) 463-9599 1134 Murrieta Blvd. Livermore CA 94550 (925) 449-7795 (925) 449-7953 Daniel L. Robbins, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Lamorinda Pediatrics, Medical Group Address: Phone: Fax: 930 Dewing Ave. Lafayette CA 94549 (925) 284-1800 (925) 284-4835 Lisa D. Rood, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2400 Balfour Rd. #229 Brentwood CA 94513 (925) 308-8113 (925) 308-8701 Michael A. Ruiz, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 200 Porter Dr. #300 San Ramon CA 94583 (925) 838-6511 (925) 838-6544 Sarah M. Rusch, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 Philip A. Rush, MD Board Certification(s): Expiration: American Board of Pediatrics Lifetime John Muir Medical Group Address: Phone: Fax: 2675 Pleasant Hill Rd Pleasant Hill CA 94523 (925) 692-5570 (925) 692-5572 Suresh K. Sachdeva, MD Board Certification(s): Expiration:

Suresh K. Sachdeva, M.D. Address: Phone: Fax: 1081 Market Place #800 San Ramon CA 94583 (925) 275-0404 (925) 275-0488 Margaret J. Saltzstein Perkins, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1505 St. Alphonsus Way Alamo CA 94507 (925) 838-7337 (925) 820-4258 Minta M. Sanchez, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2400 Balfour Rd #229 Brentwood CA 94513 (925) 308-8113 (925) 308-8701

September 20, 2021 121

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Sumit Sen, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 2160 Appian Way #100 Pinole CA 94564 (510) 724-8300 (510) 724-8391 1359 Park Ave Alameda CA 94501 (510) 523-8162 (510) 865-2532 Neena Y. Shah, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 1134 Murrieta Blvd. Livermore CA 94550 (925) 449-7795 (925) 449-7953 Kathleen A. Smith, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #140 Walnut Creek CA 94597 (925) 935-2333 (925) 935-2332 Shahrzad Sorourbakhsh, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 1134 Murrieta Blvd. Livermore CA 94550 (925) 449-7795 (925) 449-7953 June Tanaka, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 North Bay Pediatrics Address: Phone: Fax: 160 Glen Cove Marina Rd. #103 Vallejo CA 94591 (707) 648-7337 (707) 643-6907 Parvathy Thaikkendiyil, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 1134 Murrieta Blvd. Livermore CA 94550 (925) 449-7795 (925) 449-7953 Tracy T. Trujillo, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 200 Porter Dr. #300 San Ramon CA 94583 (925) 838-6511 (925) 838-6544 Usha Vallamdas, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2400 Balfour Rd. #302 Brentwood CA 94513 (925) 684-7443 (925) 684-4591 Poonam Vijayvargiya, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588 (925) 463-1234 (925) 463-9599 David Wagner, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 2675 Pleasant Hill Rd Pleasant Hill CA 94523 (925) 692-5570 (925) 692-5572 Margaret M. Wang, DO Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 North Bay Pediatrics Address: Phone: Fax: 160 Glen Cove Marina Rd. #103 Vallejo CA 94591 (707) 648-7337 (707) 643-6907 Debra M. Weiss-Ishai, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Bay Area Surgical Specialists September 20, 2021 122

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1844 San Miguel Dr. #310 Walnut Creek CA 94596 (925) 937-6000 (925) 937-2823 Alison M. Werne, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 11030 Bollinger Canyon Rd. #220 A&B San Ramon CA (925) 263-2600 (925) 380-6264 94582 (925) 847-9777 (925) 847-9754 5575 W. Las Positas Blvd. #340 Pleasanton CA 94588 Emily K. West, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 5720 Stoneridge Mall Rd. #240 Pleasanton CA 94588 (925) 463-1234 (925) 463-9599 Lynne M. Whyte, MD Board Certification(s): Expiration: Accepting Existing Patients American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1505 St. Alphonsus Way Alamo CA 94507 (925) 838-7337 (925) 820-4258 Pelen T. Wu, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 John Muir Medical Group Address: Phone: Fax: 3 Altarinda Road #300 Orinda CA 94563 (925) 254-9500 (925) 254-9505 Albert M. Yu, MD Board Certification(s): Expiration: American Board of Pediatrics 02/15/2022 Stanford Childrens Health Address: Phone: Fax: 1776 Ygnacio Valley Rd. #100 Walnut Creek CA 94598 (925) 933-4383 (925) 933-7023 5720 Stoneridge Dr. #240 Pleasanton CA 94588 (925) 463-1234 (925) 463-9599

September 20, 2021 123

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Perinatology Jeffrey D. Traynor, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Diablo Valley Perinatology Associates American Board of OBGyn/Maternal and Fetal Medicin 12/31/2021 Address: Phone: Fax: 110 Tampico #100 Walnut Creek CA 94598 (925) 891-9033 (925) 891-9066 Rosa H. Won, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Diablo Valley Perinatology Associates American Board of OBGyn/Maternal and Fetal Medicin 12/31/2021 Address: Phone: Fax: 110 Tampico #100 Walnut Creek CA 94598 (925) 891-9033 (925) 891-9066

September 20, 2021 124

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Physical Medicine & Rehabilitation John A. Dana, Jr., MD Board Certification(s): Expiration: American Board of Physical Medicine and Rehab 12/31/2027 John Muir Specialty Medical Group Address: Phone: Fax: 1450 Treat Blvd. #200 Walnut Creek CA 94597 (925) 296-9750 (925) 947-5345 Tanja L. Kujac, MD Board Certification(s): Expiration: American Board of PM and R/Neuromuscular Medicine 12/31/2028 Tanja L. Kujac, M.D., Inc. American Board of Physical Medicine and Rehab 12/31/2022 Address: Phone: Fax: 1866 Tice Valley Blvd Walnut Creek CA 94595 (925) 708-8798 (866) 577-9267 3755 Alhambra Ave #5 Martinez CA 94553 (925) 708-8798 (866) 577-9267 Suleiman N. Lapalme, MD Board Certification(s): Expiration: American Board of Physical Medicine and Rehab 12/31/2028 John Muir Specialty Medical Group Address: Phone: Fax: 1450 Treat Blvd. #200 Walnut Creek CA 94597 (925) 296-9750 (925) 947-5345

September 20, 2021 125

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Plastic Surgery Amarjit S. Dosanjh, MD Board Certification(s): Expiration: American Board of Plastic Surgery, Inc. 12/31/2030 Amarjit S. Dosanjh A Medical Coorporation Address: Phone: Fax: 1815 Arnold Dr. Martinez CA 94553 (925) 705-4900 (925) 705-4901 Nourollah B. Ghorbani, MD Board Certification(s): Expiration: Referral requires prior authorization from JMPN American Board of Plastic Surgery, Inc. Lifetime Nourollah B. Ghorbani, M.D. Address: Phone: Fax: 130 La Casa Via #1-102 Walnut Creek CA 94598 (925) 946-9004 (925) 946-9319 Christian N. Kirman, MD Board Certification(s): Expiration: American Board of Plastic Surgery, Inc. 12/31/2023 Epic Care Address: Phone: Fax: 106 La Casa Via #200 Walnut Creek CA 94598 (925) 344-8008 (925) 303-4372 Mauricio Kuri, MD Board Certification(s): Expiration: American Board of Plastic Surgery/Hand Surg 12/31/2025 Mauricio Kuri M.D. PC American Board of Plastic Surgery, Inc. 12/31/2024 Address: Phone: Fax: 1815 Arnold Dr. Martinez CA 94553 (925) 705-4900 (925) 705-4901 Ziv M. Peled, MD Board Certification(s): Expiration: Referral requires prior authorization from JMPN American Board of Plastic Surgery, Inc. 12/31/2027 Peled Plastic Surgery Address: Phone: Fax: 100 N. Wiget Ln. #160 Walnut Creek CA 94598 (925) 933-5700 (415) 751-6814 Barbara L. Persons, MD, FACS Board Certification(s): Expiration: American Board of Plastic Surgery, Inc. 12/31/2021 Persons Plastic Surgery American College of Surgeons Address: Phone: Fax: 911 Moraga Rd. #205 Lafayette CA 94549 (925) 283-4012 (925) 887-0818 Walter M. Sweeney, MD Board Certification(s): Expiration: American Board of Plastic Surgery, Inc. Pending Golden State Dermatology Associates, Inc. Address: Phone: Fax: 1200 Central Blvd. #D Brentwood CA 94513 (925) 308-9510 (925) 626-7968 Golden State Dermatology 355 Lennon Ln. #235 Walnut (925) 357-9050 (925) 236-2784 Creek CA 94598 (925) 443-0980 (925) 961-8900 Golden State Dermatology 1074 Murrieta Blvd. Livermore CA 94550 Vivian Ting, MD Board Certification(s): Expiration: Referral requires prior authorization from JMPN American Board of Plastic Surgery, Inc. 12/31/2024 Veritas Plastic Surgery Address: Phone: Fax: 1776 Ygnacio Valley Road #202 Walnut Creek CA 94598 (925) 949-8587 (925) 949-8420 Paul J. Wotowic, MD Board Certification(s): Expiration: Referral requires prior authorization from JMPN American Board of Plastic Surgery, Inc. 12/31/2029 East Bay Cardiovascular and Thoracic Associates American Board of Otolaryngology Lifetime Address: Phone: Fax: 5201 Norris Canyon Road #330 San Ramon CA 94583 (925) 866-6778 (925) 866-2902

September 20, 2021 126

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Podiatry Zeineldin M. Ahmad, DPM Board Certification(s): Expiration: American Board of Podiatric Medicine Trivalley Foot and Ankle Center Address: Phone: Fax: 5720 Stoneridge Mall Rd #130 Pleasanton CA 94588 (510) 483-3390 (925) 425-0816 1300 Bancroft Ave #103 San Leandro CA 94577 (510) 394-6402 Eman Elmi, DPM Board Certification(s): Expiration: American Board of Podiatric Medicine 12/31/2025 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Dr. Walnut Creek CA 94598 (925) 464-1982 (925) 464-2042 350 30th St. #210 Oakland CA 94609 (510) 832-6131 (510) 832-6169 2350 Country Hills Dr. #A Antioch CA 94509 (925) 464-1982 (925) 464-2042 James M. Greer, DPM Board Certification(s): Expiration: American Board of Podiatric Surgery 08/31/2026 James M. Greer, D.P.M. Address: Phone: Fax: 350 John Muir Pkwy #225 Brentwood CA 94513 (925) 516-1551 (925) 516-4145 Megan E. Hom, DPM Board Certification(s): Expiration: American Board of Foot and Ankle Surgery Bay Area Foot Care, Inc. Address: Phone: Fax: 2272 Bacon St. Concord CA 94520 (925) 676-3933 (925) 609-7255 1320 El Capitan Dr. #410 Danville CA 94526 (925) 830-2929 (925) 830-4770 Jonathan Huey, DPM Board Certification(s): Expiration: American Board of Podiatric Medicine 12/31/2029 Bay Area Foot & Laser Podiatry Group American Board of Foot and Ankle Surgery 10/26/2020:Candidate - No Board Status Address: Phone: Fax: 106 La Casa Via #270 Walnut Creek CA 94598 (510) 849-3800 (510) 849-3810 3000 Colby Street #104 Berkeley CA 94705 (510) 849-3800 (510) 849-3810 Colleen M. Kenney, DPM Board Certification(s): Expiration: American Board of Podiatric Surgery 09/01/2031

Address: Phone: Fax: 2485 High School Ave. #222 Concord CA 94520 (925) 685-3117 (925) 685-3322 Jenny K. Lam, DPM Board Certification(s): Expiration:

William Stewart, D.P.M., Inc. Address: Phone: Fax: 2301 Camino Ramon Suite 290 San Ramon CA 94583 (925) 831-1898 (925) 831-4910 Robin Lie, DPM Board Certification(s): Expiration:

Bay Area Foot and Ankle Associates Address: Phone: Fax: 130 La Casa Via #1-204 Walnut Creek CA 94598 (925) 937-2860 (925) 937-5565 2227 Olympic Blvd. Walnut Creek CA 94595 (925) 937-2860 (925) 937-5565 Christyn B. Marshall, DPM Board Certification(s): Expiration:

William Stewart, D.P.M., Inc. Address: Phone: Fax: 2301 Camino Ramon #290 San Ramon CA 94583 (925) 831-1898 (925) 831-4910 Dimple K. Marwaha, DPM Board Certification(s): Expiration: American Board of Podiatric Medicine 12/31/2022 Bay Area Surgical Specialists Address: Phone: Fax: 1081 Market Place #200 San Ramon CA 94583 (925) 866-8800 (925) 866-8802 108 La Casa Via #100 Walnut Creek CA 94598 (925) 930-9120 (925) 930-9122 September 20, 2021 127

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Gitanjali J. Patel, DPM Board Certification(s): Expiration: American Board of Podiatric Surgery 08/31/2027 Gita J. Patel, DPM, Inc. Address: Phone: Fax: 2340 Almond Avenue Concord CA 94520 (925) 827-4056 (925) 407-8352 Nisha S. Patel, DPM Board Certification(s): Expiration: American Board of Podiatric Surgery 08/31/2022 Nisha S. Patel, D.P.M., Inc. Address: Phone: Fax: 1776 Ygnacio Valley Rd., #102 Walnut Creek CA 94598 (925) 476-2468 (925) 476-1427 Shannon Rush, DPM Board Certification(s): Expiration: American Board of Foot and Ankle Surgery 08/31/2022 Tri-Valley Orthopedic Specialists, Inc. Address: Phone: Fax: 4626 Willow Rd. #200 Pleasanton CA 94588 (925) 463-0470 (925) 463-6296 5601 Norris Canyon Rd. #130 San Ramon CA 94583 (925) 463-0470 (925) 463-6296 Paul S. Schwartz, DPM Board Certification(s): Expiration: American Board of Podiatric Surgery 08/31/2027 Paul S. Schwartz, D.P.M. Address: Phone: Fax: 112 La Casa Via #130 Walnut Creek CA 94598 (925) 943-6203 (925) 943-1736 John W. Scivally, DPM Board Certification(s): Expiration: American Board of Podiatric Surgery 08/31/2030 Bay Area Foot and Ankle Associates Address: Phone: Fax: 130 La Casa Via #1-204 Walnut Creek CA 94598 (925) 937-2860 (925) 937-5565 2227 Olympic Blvd. Walnut Creek CA 94595 (925) 937-2860 (925) 937-5565 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 932-3663 (925) 932-3673 Timothy P. Shea, DPM Board Certification(s): Expiration: American Board of Podiatric Surgery 08/31/2028 Timothy P. Shea, DPM American Board of Wound Management 04/06/2027 Address: Phone: Fax: 2485 High School Ave #214 Concord CA 94520 (925) 676-8474 (925) 676-2488 Cecile R. Shepard, DPM Board Certification(s): Expiration: American Board of Podiatric Surgery 08/31/2030 Adobe Foot Clinic Address: Phone: Fax: 106 La Casa Via #270 Walnut Creek CA 94598 (925) 372-8780 (925) 988-7577 Jonathan D. Steinberg, DPM Board Certification(s): Expiration: American Board of Podiatric Surgery 08/31/2026 Muir Foot and Ankle Center Address: Phone: Fax: 1776 Ygnacio Valley Road #102 Walnut Creek CA 94598 (925) 939-3668 (925) 944-3338 1220 Rossmoor Parkway Walnut Creek CA 94595 (925) 939-1220 (925) 988-7554 Xingbo P. Sun, DPM Board Certification(s): Expiration: American Board of Wound Management 10/31/2030 The Sun Healthcare and Surgery Group, Inc. American Board of Podiatric Medicine 12/31/2026 American Board of Podiatric Surgery 08/31/2023 Address: Phone: Fax: 1815 Arnold Dr. Martinez CA 94553 (925) 979-8313 (925) 954-6959 3700 Sunset Ln. #1 Antioch CA 94509 (925) 979-8313 (925) 954-6959 Teresa M. Van Woy, DPM Board Certification(s): Expiration:

Teresa Van Woy, DPM Address: Phone: Fax: 2089 Vale Road, #12 San Pablo CA 94806 (510) 232-0892 (510) 234-5951 Judianne M. Walker, DPM Board Certification(s): Expiration: American Board of Podiatric Medicine 12/31/2027 Bay Area Foot Care, Inc. September 20, 2021 128

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 5924 Stoneridge Dr. #102 Pleasanton CA 94588 (925) 556-4460 (925) 556-3551 1320 El Capitan Drr. #410 Danville CA 94526 (925) 830-2929 (925) 830-4770 19845 Lake Chabot St. #301 Castro Valley CA 94546 (510) 587-1484 (510) 581-7779 Jenny Yu, DPM Board Certification(s): Expiration: American Board of Podiatric Medicine 12/31/2024 Jenny Yu DPM, Inc. Address: Phone: Fax: 13690 E. 14th Street #220 San Leandro CA 94578 (510) 614-5633 (510) 614-2286 240 La Casa Via #200 Walnut Creek CA 94598 (925) 945-6644 (925) 945-1923

September 20, 2021 129

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Pulmonary Disease Anitha Angan, MD Board Certification(s): Expiration: American Board of IM/Hospice and Palliative Med. 12/31/2022 Diablo Valley Critical Care American Board of IM/Pulmonary Disease 04/01/2022 American Board of IM/Critical Care Medicine 04/01/2022 American Board of Internal Med 04/01/2022 American Board of IM/Sleep Medicine 12/31/2021 Address: Phone: Fax: 5401 Norris Canyon Rd. #308 San Ramon CA 94583 (925) 866-8822 (925) 866-8323 Elvio E. Ardilles, MD Board Certification(s): Expiration: American Board of IM/Critical Care Medicine 04/01/2022 Muir Pulmonary Critical Care Address: Phone: Fax: 1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598 (925) 939-3050 (925) 939-3057 Vala Berjis, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Muir Pulmonary Critical Care American Board of IM/Critical Care Medicine 04/01/2022 Address: Phone: Fax: 1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598 (925) 939-3050 (925) 939-3057 Melody L. Brewer, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Springhill Medical Group American Board of IM/Pulmonary Disease 04/01/2022 Address: Phone: Fax: 2220 Gladstone Drive #3 Pittsburg CA 94565 (925) 432-3318 (925) 432-0886 2400 Balfour Rd. #306 Brentwood CA 94513 (925) 634-0425 (925) 240-7905 Ka Ling, Karin Cheung, MD Board Certification(s): Expiration: American Board of IM/Pulmonary Disease 04/01/2022 Bay Area Surgical Specialists American Board of IM/Critical Care Medicine 04/01/2022 American Board of IM/Sleep Medicine 04/01/2022 Address: Phone: Fax: 130 La Casa Via #2-208 Walnut Creek CA 94598 (925) 944-0166 (925) 944-6355 Michael L. Cohen, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Bay Area Surgical Specialists American Board of IM/Pulmonary Disease Lifetime American Board of Sleep Medicine Lifetime Address: Phone: Fax: 130 La Casa Via #2-208 Walnut Creek CA 94598 (925) 944-0166 (925) 944-6355 2121 Ygnacio Valley Road Bldg E #101 Walnut Creek CA (925) 935-7667 (925) 945-7667 94598 (925) 935-7667 (925) 945-7667 141 Sand Creek Road Suite B Brentwood CA 94513 Gerald R. DelRio, MD Board Certification(s): Expiration:

Springhill Medical Group Address: Phone: Fax: 2220 Gladstone Drive #3 Pittsburg CA 94565 (925) 432-3318 (925) 432-0886 2400 Balfour Road #306 Brentwood CA 94513 (925) 634-0425 (925) 432-0886 Aamir A. Faruqui, MD Board Certification(s): Expiration: American Board of IM/Pulmonary Disease 12/31/2022 Aamir A. Faruqui, M.D. American Board of IM/Critical Care Medicine 12/31/2022 American Board of IM/Sleep Medicine 11/30/2021 Address: Phone: Fax: 2121 Ygnacio Valley Road #E-104 Walnut Creek CA (925) 934-2121 (925) 934-2112 94598 John L. Hadley, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Diablo Pulmonary Medical Group American Board of IM/Pulmonary Disease Lifetime Address: Phone: Fax: 2299 Bacon St. #2 Concord CA 94520 (925) 676-2942 (925) 676-7108

September 20, 2021 130

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Hsien-Wen Hsu, MD Board Certification(s): Expiration: American Board of IM/Pulmonary Disease 12/31/2023 Springhill Medical Group American Board of IM/Critical Care Medicine 04/01/2022 Address: Phone: Fax: 2220 Gladstone Drive, #3 Pittsburg CA 94565 (925) 432-3318 (925) 432-0886 2400 Balfour Road #306 Brentwood CA 94513 (925) 634-0425 (925) 432-0886 Jennifer S. Im, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Diablo Pulmonary Medical Group American Board of IM/Pulmonary Disease 04/01/2022 Board Certified Address: Phone: Fax: 2299 Bacon St. #2 Concord CA 94520 (925) 676-2942 (925) 676-7108 George Juan, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2022 Muir Pulmonary Critical Care American Board of IM/Pulmonary Disease 04/01/2022 American Board of IM/Critical Care Medicine 04/01/2022 Address: Phone: Fax: 1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598 (925) 939-3050 (925) 939-3057 Mustafa M. Kazemi, MD Board Certification(s): Expiration: American Board of IM/Critical Care Medicine 12/31/2023 M. Michael Kazemi, M.D., AMC American Board of IM/Pulmonary Disease 12/31/2022 American Board of Internal Med 12/31/2021 Address: Phone: Fax: 5401 Norris Canyon Rd. #308 San Ramon CA 94583 (925) 866-8822 (925) 866-8323 Ramin Khashayar, MD Board Certification(s): Expiration: American Board of IM/Sleep Medicine 04/01/2022 Muir Pulmonary Critical Care American Board of Internal Med 12/31/2021 American Board of IM/Pulmonary Disease 12/31/2021 American Board of IM/Critical Care Medicine 12/31/2021 Address: Phone: Fax: 1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598 (925) 939-3050 (925) 939-3057 Kristina Kramer, MD Board Certification(s): Expiration: American Board of IM/Critical Care Medicine 04/01/2022 Bay Area Surgical Specialists American Board of IM/Pulmonary Disease 04/01/2022 Address: Phone: Fax: 2637 Shadelands Dr #B Walnut Creek CA 94598 (925) 900-5900 (925) 378-5594 Ming-Tyh Maa, MD Board Certification(s): Expiration: American Board of IM/Pulmonary Disease 04/01/2022 Muir Pulmonary Critical Care American Board of IM/Critical Care Medicine 12/31/2021 Address: Phone: Fax: 1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598 (925) 939-3050 (925) 939-3057 Harry J. MacDannald, MD Board Certification(s): Expiration: American Board of IM/Sleep Medicine 12/31/2021 Bay Area Surgical Specialists American Board of Internal Med American Board of IM/Pulmonary Disease Lifetime Lifetime Address: Phone: Fax: 130 La Casa Via #2-208 Walnut Creek CA 94598 (925) 944-0166 (925) 944-6355 Abid Majid, MD Board Certification(s): Expiration: American Board of IM/Critical Care Medicine 04/01/2022 Serramonte Pulmonary Asthma and Sleep Clinic Address: Phone: Fax: 2150 Appian Way, #102 Pinole CA 94564 (510) 724-5922 (510) 323-7533 Narendra K. Malani, MD Board Certification(s): Expiration: American Board of IM/Critical Care Medicine 12/31/2023 Mount Diablo Medical Inc. American Board of IM/Pulmonary Disease 12/31/2022 American Board of IM/Geriatric Medicine 04/01/2022 American Board of IM/Hospice and Palliative Med. 04/01/2022 American Board of IM/Sleep Medicine 04/01/2022 American Board of Internal Med Lifetime

September 20, 2021 131

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 5401 Norris Canyon Rd. #308 San Ramon CA 94583 (925) 866-8822 (925) 866-8323 Daryl D. Martinez, MD Board Certification(s): Expiration: American Board of IM/Pulmonary Disease 04/01/2022 Diablo Pulmonary Medical Group American Board of IM/Critical Care Medicine 04/01/2022 American Board of Internal Med 12/31/2021 Address: Phone: Fax: 2299 Bacon Street, #2 Concord CA 94520 (925) 676-2942 (925) 676-7108 Frederick J. Nachtwey, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Bay Area Surgical Specialists American Board of IM/Pulmonary Disease Lifetime Address: Phone: Fax: 130 La Casa Via #2-208 Walnut Creek CA 94598 (925) 944-0166 (925) 944-6355 3100 San Pablo Ave #400 Berkeley CA 94702 (510) 985-5200 (510) 985-5282 Manjari Nathan, MD Board Certification(s): Expiration: American Board of IM/Pulmonary Disease 04/01/2022 Bay Area Surgical Specialists American Board of IM/Critical Care Medicine 04/01/2022 American Board of IM/Sleep Medicine 04/01/2022 Address: Phone: Fax: 130 La Casa Via #2-208 Walnut Creek CA 94598 (925) 944-0166 (925) 944-6355 Minh H. Nguyen, MD Board Certification(s): Expiration: American Board of IM/Pulmonary Disease 04/01/2022 Diablo Pulmonary Medical Group American Board of IM/Critical Care Medicine 12/31/2021 Address: Phone: Fax: 2299 Bacon St., Ste. 2 Concord CA 94520 (925) 676-2942 (925) 676-7108 Nick S. Pakzad, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Muir Pulmonary Critical Care American Board of IM/Pulmonary Disease 04/01/2022 American Board of IM/Critical Care Medicine Address: Phone: Fax: 1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598 (925) 939-3050 (925) 939-3057 Hemal J. Parekh, MD Board Certification(s): Expiration: American Board of IM/Pulmonary Disease 04/01/2022 Diablo Pulmonary Medical Group American Board of IM/Critical Care Medicine 12/31/2021 Address: Phone: Fax: 2299 Bacon St. #2 Concord CA 94520 (925) 676-2942 (925) 676-7108 Jigar Patel, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Muir Pulmonary Critical Care American Board of IM/Pulmonary Disease 04/01/2022 American Board of IM/Critical Care Medicine 04/01/2022 Address: Phone: Fax: 1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598 (925) 939-3050 (925) 939-3057 Muhammad Raees, MD Board Certification(s): Expiration: American Board of IM/Pulmonary Disease 04/01/2022 Diablo Medical and Sleep Clinic Address: Phone: Fax: 2150 Appian Way #102 Pinole CA 94564 (510) 724-5922 (510) 323-7533 Muhammad Raees, MD Board Certification(s): Expiration: American Board of IM/Pulmonary Disease 04/01/2022 Diablo Medical and Sleep Clinic Address: Phone: Fax: 2150 Appian Way #102 Pinole CA 94564 (510) 724-5922 (510) 323-7533 Jeffrey R. Scott, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Muir Pulmonary Critical Care American Board of IM/Pulmonary Disease 04/01/2022 American Board of IM/Critical Care Medicine 04/01/2022 Address: Phone: Fax: 1399 Ygnacio Valley Rd. #14 Walnut Creek CA 94598 (925) 939-3050 (925) 939-3057

September 20, 2021 132

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Amish J. Shah, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Diablo Pulmonary Medical Group American Board of IM/Pulmonary Disease 04/01/2022 Address: Phone: Fax: 2299 Bacon Street #2 Concord CA 94520 (925) 676-2942 (925) 676-7108 Mostafa Shalaby, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Springhill Medical Group American Board of IM/Pulmonary Disease 04/01/2022 Address: Phone: Fax: 2220 Gladstone Dr. #3 Pittsburg CA 94565 (925) 432-3318 (925) 432-0886 2400 Balfour Rd #306 Brentwood CA 94513 (925) 432-3318 (925) 432-0886 Hiromi C. Takekuma, DO Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Diablo Pulmonary Medical Group American Board of IM/Pulmonary Disease 04/01/2022 Address: Phone: Fax: 2299 Bacon St. #2 Concord CA 94520 (925) 676-2942 (925) 676-7108 Kiran M. Ubhayakar, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Diablo Pulmonary Medical Group American Board of IM/Pulmonary Disease 04/01/2022 American Board of IM/Critical Care Medicine 04/01/2022 Address: Phone: Fax: 2299 Bacon St #2 Concord CA 94520 (925) 676-2942 (925) 676-7108 J. J. Zaka, MD Board Certification(s): Expiration: American Board of IM/Pulmonary Disease 04/01/2022 Bay Area Surgical Specialists American Board of IM/Critical Care Medicine 04/01/2022 American Board of IM/Sleep Medicine 12/31/2021 Address: Phone: Fax: 130 La Casa Via #2-208 Walnut Creek CA 94598 (925) 944-0166 (925) 944-6355

September 20, 2021 133

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Radiation Oncology Zahora N. Ally, MD Board Certification(s): Expiration: American Board of Radiology/Radiation Oncology 03/15/2022 Epic Care Address: Phone: Fax: 4721 Dallas Ranch Rd. Antioch CA 94531 (925) 778-0679 (925) 778-3567 400 Taylor Blvd. #101 Pleasant Hill CA 94523 (925) 771-8377 (925) 825-1820 K. Kenneth Chao, MD Board Certification(s): Expiration: American Board of Radiology/Radiation Oncology 03/15/2022 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Dr. Walnut Creek CA 94598 (925) 954-6710 (925) 954-6711 2350 Country Hills Dr. #A Antioch CA 94509 (925) 954-6710 (925) 954-6711 Sravana K. Chennupati, MD Board Certification(s): Expiration: American Board of Radiology/Radiation Oncology 03/15/2022 John Muir Health Cancer Medical Group Address: Phone: Fax: 400 Taylor Blvd. #101 Pleasant Hill CA 94523 (925) 825-8878 (925) 825-8613 400 Taylor Blvd #105 Pleasant Hill CA 94523 (925) 435-1105 (925) 677-5011 2001 Dwight Way Berkeley CA 94704 (510) 204-5311 (510) 204-1499 Daniel M. Chinn, MD Board Certification(s): Expiration: American Board of Radiology/Radiation Oncology 03/15/2022 Bay Area Therapeutic Rad & Onc Assoc. Med Grp Inc Address: Phone: Fax: 2540 East Street Concord CA 94520 (925) 674-2521 (925) 674-2523 1601 Ygnacio Valley Road Walnut Creek CA 94598 (925) 941-4595 Christine S. Chung, MD Board Certification(s): Expiration: American Board of Radiology/Radiation Oncology 03/15/2022 John Muir Health Cancer Medical Group Address: Phone: Fax: 400 Taylor Blvd. #101 Pleasant Hill CA 94523 (925) 825-8878 (925) 825-8613 400 Taylor Blvd #105 Pleasant Hill CA 94523 (925) 435-1105 (925) 677-5011 2001 Dwight Way Berkeley CA 94704 (510) 204-5311 (510) 204-1499 Mariam P. Korah, MD Board Certification(s): Expiration: American Board of Radiology/Radiation Oncology 12/31/2021 Epic Care Address: Phone: Fax: 6380 Clark Ave. Dublin CA 94568 (925) 875-1677 (925) 875-0826 400 Taylor Blvd. #102 Pleasant Hill CA 94523 (925) 687-2570 (925) 687-2847 4721 Dallas Ranch Rd. Antioch CA 94531 (925) 778-0679 (925) 778-3567 Steven M. Kurtzman, MD Board Certification(s): Expiration: American Board of Radiology/Radiation Oncology 03/15/2022 Bay Area Surgical Specialists Address: Phone: Fax: 1320 El Capitan Dr. #400 Danville CA 94526 (925) 487-0455 (925) 587-5463 Vincent Massullo, MD Board Certification(s): Expiration: American Board of Radiology/Radiation Oncology Lifetime Bay Area Therapeutic Rad & Onc Assoc. Med Grp Inc Address: Phone: Fax: 1601 Ygnacio Valley Road #102 Walnut Creek CA 94598 (925) 947-3250 (925) 952-2907 Marjaneh Moini, MD Board Certification(s): Expiration: American Board of Radiology/Radiation Oncology 03/15/2022 Bay Area Therapeutic Rad & Onc Assoc. Med Grp Inc Address: Phone: Fax: 1601 Ygnacio Valley Road #102 Walnut Creek CA 94598 (925) 947-3250 (925) 952-2907 2540 East Street Concord CA 94520 (925) 674-2521 Gautam Prasad, MD Board Certification(s): Expiration: American Board of Radiology/Radiation Oncology 03/15/2022 Epic Care September 20, 2021 134

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 6380 Clark Ave. Dublin CA 94568 (925) 875-1677 (925) 978-0991 3003 Oak Rd. #104 Walnut Creek CA 94597 (925) 391-2221 (925) 391-2220 Sophia Rahman, MD Board Certification(s): Expiration: American Board of Radiology/Radiation Oncology 03/15/2022 John Muir Health Cancer Medical Group Address: Phone: Fax: 400 Taylor Blvd #101 Pleasant Hill CA 94523 (925) 825-8878 (925) 825-8613 400 Taylor Blvd #105 Pleasant Hill CA 94523 (925) 435-1105 (925) 677-5011 2001 Dwight Way Berkeley CA 94704 (510) 204-5311 (510) 204-1499 James L. Rembert, MD Board Certification(s): Expiration: American Board of Radiology/Radiation Oncology 03/15/2022 John Muir Health Cancer Medical Group Address: Phone: Fax: 400 Taylor Blvd #101 Pleasant Hill CA 94523 (925) 825-8878 (925) 825-8613 400 Taylor Blvd #105 Pleasant Hill CA 94523 (925) 435-1105 (925) 677-5011 2001 Dwight Way Berkeley CA 94704 (510) 204-5311 (510) 204-1499 John R. Salzman, MD Board Certification(s): Expiration: American Board of Radiology/Radiation Oncology John Muir Health Cancer Medical Group Address: Phone: Fax: 400 Taylor Blvd #101 Pleasant Hill CA 94523 (925) 825-8878 (925) 825-8613 400 Taylor Blvd #105 Pleasant Hill CA 94523 (925) 435-1105 (925) 677-5011 2001 Dwight Way Berkeley CA 94704 (510) 204-5311 (510) 204-1499 Uma Swamy, MD Board Certification(s): Expiration: American Board of Radiology/Diagnostic Radiology 12/31/2021 Epic Care Address: Phone: Fax: 6380 Clark Ave. Dublin CA 94568 (925) 875-1677 (925) 875-0826 20400 Lake Chabot Rd #102 Castro Valley CA 94546 (510) 247-9227 (510) 247-9241

September 20, 2021 135

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Reproductive Endocrinology and Infertility Laura E. Eisman, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Reproductive Science Center of the SF Bay Area Address: Phone: Fax: 3300 Webster St. #404 Oakland CA 94609 (925) 867-1800 (925) 973-5064 100 Park Place #200 San Ramon CA 94583 (925) 867-1800 (925) 973-5064 Mary D. Hinckley, MD Board Certification(s): Expiration: American Board of OBGyn/Reproductive Endocrin 12/31/2021 Reproductive Science Center of the SF Bay Area American Board of Obstetrics and Gynecology 12/31/2021 Address: Phone: Fax: 100 Park Pl #200 San Ramon CA 94583 (925) 867-1800 (925) 275-0933 Evan M. Rosenbluth, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Reproductive Science Center of the SF Bay Area Address: Phone: Fax: 3300 Webster St. #404 Oakland CA 94609 (925) 867-1800 (925) 973-5064 100 Park Place #200 San Ramon CA 94583 (925) 867-1800 (925) 901-1481 Louis N. Weckstein, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 Reproductive Science Center of the SF Bay Area Address: Phone: Fax: 100 Park Pl #200 San Ramon CA 94583 (925) 867-1800 (925) 901-1481

September 20, 2021 136

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Retinal Ophthalmology Daniel A. Brinton, MD Board Certification(s): Expiration: American Board of Ophthalmology Lifetime East Bay Retina Consultants Address: Phone: Fax: 1860 Mowry Avenue #308 Fremont CA 94538 (510) 796-6500 (510) 766-6557 1401 Willow Pass Rd. #120 Concord CA 94520 (925) 680-1600 (925) 680-1602 3300 Telegraph Ave Oakland CA 94609 (510) 444-1600 (510) 444-5117 5401 Norris Canyon Road #200 San Ramon CA 94583 (925) 867-9000 (925) 867-3779 5924 Stoneridge Drive #201 Pleasanton CA 94588 (925) 224-8777 (925) 224-8779 Jesse J. Jung, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2025 East Bay Retina Consultants Address: Phone: Fax: 5924 Stoneridge Drive, #201 Pleasanton CA 94588 (925) 224-8777 (925) 224-8779 3300 Telegraph Avenue Oakland CA 94609 (510) 444-1600 (510) 444-5117 1401 Willow Pass Road, #120 Concord CA 94520 (925) 680-1600 (925) 680-1602 5401 Norris Canyon Road, #200 San Ramon CA 94583 (925) 867-9000 (925) 867-3779 Scott S. Lee, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2023 East Bay Retina Consultants Address: Phone: Fax: 5924 Stoneridge Drive #201 Pleasanton CA 94588 (925) 224-8777 (925) 224-8779 1401 Willow Pass #120 Concord CA 94520 (925) 680-1600 (925) 680-1602 3300 Telegraph Ave Oakland CA 94609 (510) 444-1600 (510) 444-1828 5401 Norris Canyon Rd #200 San Ramon CA 94583 (925) 867-9000 (510) 444-1828 1860 Mowry Avenue #308 Fremont CA 94538 (510) 796-6500 (510) 796-6557 Eugene S. Lit, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2023 East Bay Retina Consultants Address: Phone: Fax: 5924 Stoneridge Drive #201 Pleasanton CA 94588 (925) 224-8777 (925) 224-8779 1860 Mowry Ave # 308 Fremont CA 94538 (510) 796-6500 (510) 796-6557 5401 Norris Canyon Road #200 San Ramon CA 94583 (925) 867-9000 (925) 867-3779 1401 Willow Pass Rd. #120 Concord CA 94520 (925) 680-1600 (925) 680-1602 3300 Telegraph Ave Oakland CA 94609 (510) 444-1600 (510) 444-5117 Soraya Rofagha, MD Board Certification(s): Expiration: American Board of Ophthalmology 12/31/2030 East Bay Retina Consultants Address: Phone: Fax: 1860 Mowry Ave #308 Fremont CA 94538 (510) 796-6500 (510) 796-6557 5924 Stoneridge Dr. #201 Pleasanton CA 94588 (925) 224-8777 (925) 224-8779 3300 Telegraph Ave Oakland CA 94609 (510) 444-1600 (510) 444-5117 5401 Norris Canyon Rd. #200 San Ramon CA 94583 (925) 867-9000 (925) 867-3779 1401 Willow Pass Rd. #120 Concord CA 94520 (925) 680-1600 (925) 680-1602

September 20, 2021 137

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Rheumatology Rajiv K. Dixit, MD Board Certification(s): Expiration: American Board of Internal Med Lifetime Arthritis & Rheum. Med. Assoc. American Board of IM/Rheumatology Lifetime Address: Phone: Fax: 120 La Casa Via #204 Walnut Creek CA 94598 (925) 210-1050 (925) 210-1082 5201 Norris Canyon Rd. #305 San Ramon CA 94583 (925) 210-1050 (925) 867-2787 Rashmi B. Dixit, MD, PhD Board Certification(s): Expiration: American Board of IM/Rheumatology 04/01/2022 Arthritis & Rheum. Med. Assoc. Address: Phone: Fax: 120 La Casa Via #204 Walnut Creek CA 94598 (925) 210-1050 (925) 210-1082 5201 Norris Canyon Rd. #305 San Ramon CA 94583 (925) 867-9090 (925) 867-2787 Zachary T. Fellows, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Arthritis & Rheum. Med. Assoc. Address: Phone: Fax: 120 La Casa Via #204 Walnut Creek CA 94598 (925) 210-1050 (925) 210-1082 5201 Norris Canyon Rd #305 San Ramon CA 94583 (925) 867-9090 (925) 210-1082 Zuzana U. Foster, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Arthritis & Rheum. Med. Assoc. American Board of IM/Rheumatology 12/31/2021 Address: Phone: Fax: 120 La Casa Via #204 Walnut Creek CA 94598 (925) 210-1050 (925) 210-1082 5201 Norris Canyon Rd. #305 San Ramon CA 94583 (925) 867-9090 (925) 867-2787 Anthony S. Padula, MD Board Certification(s): Expiration: American Board of IM/Rheumatology 04/01/2022 Arthritis & Rheum. Med. Assoc. Address: Phone: Fax: 120 La Casa Via #204 Walnut Creek CA 94598 (925) 210-1050 (925) 210-1082 Raul Romea, MD Board Certification(s): Expiration: American Board of IM/Rheumatology 12/31/2021 John Muir Specialty Medical Group Address: Phone: Fax: 1450 Treat Blvd #200 Walnut Creek CA 94597 (925) 296-9060 (925) 296-9068 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 296-9060 (925) 296-9068 Iraj Sabahi, MD Board Certification(s): Expiration: American Board of IM/Rheumatology 12/31/2021 Iraj Sabahi, M.D., Inc. Address: Phone: Fax: 5720 Stoneridge Mall Rd. #100 Pleasanton CA 94588 (925) 264-7100 (925) 264-7101 Vandana D. Sharma, MD Board Certification(s): Expiration: American Board of IM/Rheumatology 04/01/2022 John Muir Specialty Medical Group Address: Phone: Fax: 1450 Treat Blvd. #200 Walnut Creek CA 94597 (925) 296-9060 (925) 296-9068 David W. Wu, MD Board Certification(s): Expiration:

Arthritis & Rheum. Med. Assoc. Address: Phone: Fax: 120 La Casa Via #204 Walnut Creek CA 94598 (925) 210-1050 (925) 210-1082 5201 Norris Canyon Rd. #305 San Ramon CA 94583 (925) 867-9090 (925) 867-2787 David Q. Ying, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 John Muir Specialty Medical Group American Board of IM/Rheumatology 04/01/2022 Address: Phone: Fax: 1450 Treat Blvd. #200 Walnut Creek CA 94597 (925) 296-9060 (925) 296-9068 3100 San Pablo Ave. #400 Berkeley CA 94702 (510) 985-5200 (510) 985-5282

September 20, 2021 138

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Saba M. Ziaee, MD Board Certification(s): Expiration: American Board of Internal Med 04/01/2022 Arthritis & Rheum. Med. Assoc. American Board of IM/Rheumatology 04/01/2022 Address: Phone: Fax: 120 La Casa Via #204 Walnut Creek CA 94598 (925) 210-1050 (925) 210-1082 5201 Norris Canyon Rd. #305 San Ramon CA 94583 (925) 867-9090 (925) 210-1082

September 20, 2021 139

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Sports Medicine Matthew A. Pecci, MD Board Certification(s): Expiration: American Board of Family Medicine/Sports Medicine 12/31/2029 Muir Ortho Specialists, A Medical Group, Inc. American Board of Family Medicine 02/15/2022 Address: Phone: Fax: 2625 Shadelands Dr. Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 1800 Sutter Street Ste 100 Concord CA 94520 (925) 939-8585 (925) 933-2709 Kevin M. Roth, MD Board Certification(s): Expiration: American Board of Orthopedic Surgery 12/31/2025 Muir Ortho Specialists, A Medical Group, Inc. Address: Phone: Fax: 2625 Shadelands Dr. Walnut Creek CA 94598 (925) 939-8585 (925) 933-2709 800 Grand Ave. #600 Oakland CA 94612 (925) 939-8585 (925) 933-2709 Selina Shah, MD Board Certification(s): Expiration: American Board of Internal Med 12/31/2023 Bay Area Surgical Specialists American Board of IM/Sports Medicine 04/01/2022 Address: Phone: Fax: 2255 Ygnacio Valley Rd #V Walnut Creek CA 94598 (925) 979-5327 (925) 357-3199

September 20, 2021 140

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Urgent Care Providers Lauren N. Ables, DO Board Certification(s): Expiration: Clinic Based Only-No Referrals John Muir Medical Group Address: Phone: Fax: 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 1450 Treat Blvd #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (510) 985-5002 2400 Balfour Rd. #120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 Susanne U. Duesberg, MD Board Certification(s): Expiration: No Patient Panel American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Vandana Duggal, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Lawren S. Hicks, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Waheeda S. Hiller, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 12/31/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Brian A. Honbo, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group

September 20, 2021 141

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Elise M. Hughes-Watkins, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 12/31/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Ana E. Iten, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Kathleen H. King, DO Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Lindsay R. Klein, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Anita Krishnamurthy, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 04/01/2022 John Muir Medical Group

September 20, 2021 142

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Ravjeet Kullar, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Edward J. Lin, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Emergency Medicine 12/31/2030 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Donald B. Maisel, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Emergency Medicine 12/31/2029 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Kishore V. Nath, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Nicole K. Nurse, DO Board Certification(s): Expiration: Clinic Based Only-No Referrals Am Osteopathic Bd of Family Phys/OMT 12/31/2023 John Muir Medical Group

September 20, 2021 143

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Angel K. Parker, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Hersh K. Patel, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Thuthuy T. Phamle, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Lisa M. Quinones, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Sujatha Rajagopalan, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 04/01/2022 John Muir Medical Group

September 20, 2021 144

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Jessica B. Roberts, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Moizah Saad, DO Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Adriana A. Sablan, DO Board Certification(s): Expiration: Clinic Based Only-No Referrals Am Osteopathic Bd of Family Phys/Family Practice 12/31/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Benjamin U. Sadoff, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Zahra Shirmohammadi, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 04/01/2022 John Muir Medical Group

September 20, 2021 145

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Arseen E. Soliman, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Maureen G. Stevenson, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Chanda Surana, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 12/31/2021 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Priya P. Swamy, DO Board Certification(s): Expiration: Clinic Based Only-No Referrals Am Osteopathic Association 12/31/2023 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Gisha Thomas, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 04/01/2022 John Muir Medical Group

September 20, 2021 146

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Ana Catalina Triana, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Michael S. Varon, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Family Medicine 02/15/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Tricia Yeap, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 04/01/2022 John Muir Medical Group Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Shabnam Yekta, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 04/01/2022 John Muir Specialty Medical Group American Board of IM/Hospice and Palliative Med. 04/01/2022 Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002 Natalia Zielkiewicz, MD Board Certification(s): Expiration: Clinic Based Only-No Referrals American Board of Internal Med 04/01/2022 John Muir Specialty Medical Group

September 20, 2021 147

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 1450 Treat Blvd. #160 Walnut Creek CA 94597 (925) 296-9000 (925) 296-9071 2700 Grant St. #110 Concord CA 94520 (925) 674-2500 (925) 674-2503 2400 Balfour Rd. Suite 120 Brentwood CA 94513 (925) 308-8111 (925) 308-8712 2305 Camino Ramon #130 San Ramon CA 94583 (925) 543-0290 (925) 837-3913 140 Brookwood Rd. #200 Orinda CA 94563 (925) 254-9800 (925) 254-9802 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 224-0700 (925) 224-0757 3100 San Pablo Ave. #300 Berkeley, CA 94702 (510) 985-5000 (510) 985-5002

September 20, 2021 148

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Urogynecology My-Linh T. Nguyen, MD Board Certification(s): Expiration: American Board of Obstetrics and Gynecology 12/31/2021 John Muir Specialty Medical Group Address: Phone: Fax: 100 N. Wiget Ln #207 Walnut Creek CA 94598 (925) 937-7740 (925) 933-9868

September 20, 2021 149

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Urology Mark R. Avon, MD Board Certification(s): Expiration:

John Muir Specialty Medical Group Address: Phone: Fax: 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 937-7740 (925) 933-9868 5201 Norris Canyon Rd. Ste #210 San Ramon CA 94583 (925) 830-1140 (925) 973-0976 2222 East St Concord CA 94520 (925) 937-7740 (925) 933-9868 100 N Wiget Ln #290 Walnut Creek CA 94598 9259377740 (925) 933-9868 Michael H. Brown, MD Board Certification(s): Expiration: American Board of Urology Lifetime Richmond Urological Medical Group Address: Phone: Fax: 1430 Tara Hills Drive, #A Pinole CA 94564 (510) 724-1500 (510) 724-2265 Jonathan L. Chin, MD Board Certification(s): Expiration: American Board of Urology 02/28/2029 Bay Area Surgical Specialists Address: Phone: Fax: 6600 Lone Tree Way Brentwood CA 94513 (925) 779-9097 (925) 779-0801 2350 Country Hills Dr. #A Antioch CA 94509 (925) 779-9097 (925) 779-0801 2400 Balfour Rd #300 Brentwood CA 94513 (925) 779-9097 (925) 779-0801 2637 Shadelands Dr Walnut Creek CA 94598 (925) 779-9097 (925) 779-0801 Peter S. Greene, MD Board Certification(s): Expiration: American Board of Urology 02/28/2030 John Muir Specialty Medical Group Address: Phone: Fax: 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 937-7740 (925) 933-9868 100 N. Wiget Ln. #290 Walnut Creek CA 94598 (925) 937-7740 (925) 933-9860 5201 Norris Canyon Rd #140 San Ramon CA 94583 (925) 830-1140 (925) 973-0976 2222 East St Concord CA 94520 (925) 937-7740 (925) 933-9868 Brian D. Hopkins, MD Board Certification(s): Expiration: American Board of Urology 02/28/2025 Bay Area Surgical Specialists Am. Bd. of Urology\Female Pelvic - Reconst. Surg. 02/28/2025 Address: Phone: Fax: 2637 Shadelands Dr #C Walnut Creek CA 94598 (925) 378-4517 (925) 932-0139 Kenneth C. Hsiao, MD Board Certification(s): Expiration: Am. Bd. of Urology\Female Pelvic - Reconst. Surg. 07/31/2023 Bay Area Surgical Specialists American Board of Urology 02/28/2023 Address: Phone: Fax: 355 Lennon Ln #205 Walnut Creek CA 94598 (925) 935-0627 (925) 935-3547 2700 Grant St. #316 Concord CA 94520 (925) 825-8100 (925) 935-3547 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 935-0627 (925) 935-3547 Dawud O. Lankford, MD Board Certification(s): Expiration: American Board of Urology 02/28/2027 Bay Area Surgical Specialists Address: Phone: Fax: 3300 Webster St. #710 Oakland CA 94609 (510) 465-5800 (510) 267-1833 355 Lennon Ln #205 Walnut Creek CA 94598 (925) 935-0627 (925) 418-0282 Jesse D. Le, MD Board Certification(s): Expiration: American Board of Urology 02/28/2028 John Muir Specialty Medical Group Address: Phone: Fax: 5201 Norris Canyon Rd #140 San Ramon CA 94583 (925) 830-1140 (925) 973-0976 2222 East St. #250 Concord CA 94520 (925) 609-7220 (925) 689-3857 100 N Wiget Ln #290 Walnut Creek CA 94598 (925) 937-7740 (925) 933-9868 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 937-7740 (925) 933-9868 Richard J. Long, MD Board Certification(s): Expiration: American Board of Urology 02/28/2030 John Muir Specialty Medical Group

September 20, 2021 150

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Address: Phone: Fax: 2400 Balfour Rd #230 Brentwood CA 94513 (925) 937-7740 (925) 933-9868 5201 Norris Canyon Rd #210 San Ramon CA 94583 (925) 937-7740 (925) 933-9868 100 N Wiget Lane #290 Walnut Creek CA 94598 (925) 937-7740 (925) 933-9868 2222 East St #250 Concord CA 94520 (925) 737-7740 (925) 933-9868 Shu Pan, MD Board Certification(s): Expiration: American Board of Urology 02/28/2031 Bay Area Surgical Specialists Address: Phone: Fax: 3300 Webster St. #710 Oakland CA 94609 (510) 465-5800 (510) 267-1833 355 Lennon Lane #205 Walnut Creek CA 94598 (925) 935-0627 (925) 935-3547 Parminder S. Sethi, MD Board Certification(s): Expiration: American Board of Urology 02/28/2030 John Muir Specialty Medical Group Address: Phone: Fax: 2400 Balfour Rd #230 Brentwood CA 94513 (925) 937-7740 (925) 933-9868 100 N Wiget Lane #290 Walnut Creek CA 94598 (925) 937-7740 (925) 933-9868 5201 Norris Canyon Rd #210 San Ramon CA 94583 (925) 830-1140 (925) 973-0976 2222 East Street #250 Concord CA 94520 (925) 937-7740 (925) 933-9868 Andrew D. Smith, MD Board Certification(s): Expiration: American Board of Urology 02/28/2030 Bay Area Surgical Specialists Address: Phone: Fax: 2637 Shadelands Dr Walnut Creek CA 94598 (925) 395-4022 (925) 395-4425 Christopher J. Welty, MD Board Certification(s): Expiration: American Board of Urology 02/28/2028 Bay Area Surgical Specialists Address: Phone: Fax: 3300 Webster St. #710 Oakland CA 94609 (510) 465-5800 (510) 267-1833 1320 El Capitan Dr. #320 Danville CA 94526 (925) 866-2100 (925) 866-6612 Chih-Hsin C. Wen, MD Board Certification(s): Expiration: American Board of Urology 02/28/2028 Bay Area Surgical Specialists Address: Phone: Fax: 3300 Webster St. #710 Oakland CA 94609 (510) 465-5800 (510) 267-1833 1320 El Capitan Dr. #320 Danville CA 94526 (925) 866-2100 (925) 866-6612 Wei Zheng, MD Board Certification(s): Expiration: American Board of Urology 02/28/2033 John Muir Specialty Medical Group Address: Phone: Fax: 5201 Norris Canyon Rd #210 San Ramon CA 94583 (925) 830-1140 (925) 973-0976 2222 East St #250 Concord CA 94520 (925) 609-7220 (925) 689-3298 100 N Wiget Ln #290 Walnut Creek CA 94598 (925) 937-7740 (925) 933-9868 2400 Balfour Rd #230 Brentwood CA 94513 (925) 937-7740 (925) 933-9868

September 20, 2021 151

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Vascular Surgery Niren Angle, MD Board Certification(s): Expiration: American Board of Surgery/Vascular Surgery 12/31/2023 East Bay Cardiovascular and Thoracic Associates Address: Phone: Fax: 3100 San Pablo Ave. #420 Berkeley CA 94702 (510) 985-5200 (510) 985-5282 1320 El Capitan Dr. #120 Danville CA 94526 (925) 676-2600 (925) 680-0212 2350 Pacheco Street Concord CA 94520 (925) 676-2600 (925) 826-5277 5860 Owens Dr. #110 Pleasanton CA 94588 (925) 676-2600 (925) 680-0212 Melissa N. Loja, MD Board Certification(s): Expiration: American Board of Surgery/General-Vascular Surg 01/10/2022 Northbay Healthcare Group Address: Phone: Fax: 1860 Pennsylvania Ave #120 Fairfield CA 94533 (707) 646-4400 (707) 646-4401 3100 San Pablo Ave. #420 Berkeley CA 94702 (510) 985-5200 (510) 985-5282 Marissa D. Toma, MD Board Certification(s): Expiration:

East Bay Cardiovascular and Thoracic Associates Address: Phone: Fax: 2400 Balfour Rd. #230 Brentwood CA 94513 (925) 676-2600 (925) 680-0212 1320 El Capitan Dr. #120 Danville CA 94526 (925) 676-2600 (925) 680-0212 5860 Owens Dr. Pleasanton CA 94588 (925) 676-2600 (925) 680-0212 2350 Pacheco Street Concord CA 94520 (925) 676-2600 (925) 826-5277

September 20, 2021 152

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Urgent Care Centers John Muir Urgent Care John Muir Urgent Care Berkeley Outpatient Center Brentwood Outpatient Center

3100 San Pablo Ave. Ste. 300 2400 Balfour Rd. Ste. 120 Berkeley, CA 94702 Brentwood, CA 94513 Phone: (510) 985-5000 Phone: (925) 308-8111

Hours: Hours: Monday-Friday: 8:00 AM to 8:00 PM Monday-Friday: 9:00 AM to 9:00 PM Weekends: 8:00 AM to 2:00 PM Weekends: 9:00 AM to 6:00 PM Holidays: 9:00 AM to 3:00 PM Holidays: 9:00 AM to 3:00 PM

John Muir Urgent Care John Muir Urgent Care Concord Outpatient Center Orinda Outpatient Center

2700 Grant St. Ste. 110 140 Brookwood Rd., Ste. 200 Concord, CA 94520 Orinda, CA 94563 Phone: (925) 674-2500 Phone: (925) 254-9800

Hours: Hours: Monday-Friday: 9:00 AM to 9:00 PM Monday-Friday: 8:00 AM to 8:00 PM Weekends: 9:00 AM to 6:00 PM Weekends: 8:00 AM to 2:00 PM Holidays: 9:00 AM to 3:00 PM Holidays: 9:00 AM to 3:00 PM

John Muir Urgent Care John Muir Urgent Care Pleasanton Outpatient Center San Ramon Outpatient Center

5860 Owens Drive Ste. 110 2305 Camino Ramon Ste. 130 Pleasanton, CA 94588 San Ramon, CA 94583 Phone: (925) 224-0720 Phone: (925) 543-0290

Hours: Hours: Monday-Friday: 9:00 AM to 9:00 PM Monday-Friday: 9:00 AM to 9:00 PM Weekends: 9:00 AM to 6:00 PM Weekends: 9:00 AM to 6:00 PM Holidays: 9:00 AM to 3:00 PM Holidays: 9:00 AM to 3:00 PM

September 20, 2021 153

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

John Muir Urgent Care Walnut Creek Outpatient Center John Muir Pediatric After-Hours Clinic 1450 Treat Blvd. #160 Walnut Creek, CA 94597 1450 Treat Blvd. #160 Phone: (925) 296-9000 Walnut Creek, CA 94597 (located in the ) Hours: Phone: (925) 296-9001 Monday-Friday: 8:00 AM to 9:00 PM Weekends: 8:00 AM to 6:00 PM Hours: Holidays: 9:00 AM to 3:00 PM 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

September 20, 2021 154

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

Diabetes Clinic For Commercial HMO and Medicare Advantage Plans Referral Authorization is required Address Phone Fax

John Muir Health Physician Network 1450 Treat Blvd. #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

September 20, 2021 155

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

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 1923 Oak Park Blvd. Therapy Pleasant Hill, CA 94523 (925) 930-0545 (925) 930-0717 948 San Pablo Ave Albany Physical Therapy Albany, CA 94706 (510) 526-2353 (510) 526-2022 Berkeley Community Physical 2041 Bancroft Way Ste. 301 Therapy Berkeley, CA 94704 (510) 549-2225 (510) 549-0741 4165 Blackhawk Plaza Circle Ste. 275 Danville, CA 94506 (925) 736-1305 (925) 736-7685 BodyMAX 6668 Owens Drive Pleasanton, CA 94588 (925) 621-2200 (925) 621-2201 Kabat & Associates Physical 5161 Lone Tree Way Therapy Antioch, CA 94531 (925) 522-8000 (925) 522-8008 1320 Willow Pass Rd. Suite 150 Concord, CA 94520 (925) 686-5400 (925) 686-3709 Dublin Physical Therapy dba: 6759 Sierra Court, Suite A Spine and Sports Physical Dublin, CA 94568 (925) 803-0530 (925) 803-2047 Therapy 2492 Nissen Drive Livermore, CA 94551 (925) 980-8130 (925) 886-2726 301 Lennon Lane Ste. 202 Walnut Creek, CA 94598 (925) 934-6373 (925) 934-3363 4456 Black Ave. Ste. 150 Pleasanton Physical Therapy Pleasanton, CA 94566 (925) 426-6986 (925) 426-0277 Services, Inc. dba: Back on 2280 Diamond Blvd. Ste. 320 Track Physical Therapy Concord, CA 94520 (925) 934-6373 (925) 934-3363 1840 San Miguel Dr. Ste. 100 Walnut Creek, CA 94596 (925) 378-7652 (925) 378-7674 425 Kearney Street El Cerrito, CA 94530 (510) 524-2177 (510) 525-2875 Physical Therapy Innovations 1922 Webster Street Ste. A Oakland, CA 94612 (510) 524-2177 (510) 525-2875 1311 Portland Ave. (Aquatic PT) Albany, CA 94706 (510) 524-2177 (510) 525-2875

San Ramon Valley Physical 917 San Ramon Valley Blvd. Ste. 190 Danville, CA 94526 (925) 552-5787 (925) 552-7173 Therapy (Tele Health visits 2301 Camino Ramon, Ste. 160 available) San Ramon, CA 94583 (925) 355-1900 (925) 355-1903 John Muir Health Outpatient 350 John Muir Pkwy #250 Rehab Brentwood, CA 94513 (925) 308-8160 (925) 308-8760 John Muir Health Outpatient 1914 Tice Valley Blvd. Rehab Walnut Creek, CA (925) 988-7595 (925) 930-0774 John Muir Health Outpatient 2700 Grant St. Ste 300 Rehab Concord, CA (925) 674-2125 (925) 674-2378 September 20, 2021 156

John Muir Health Physician Network Provider Directory by Specialty w/Breaks – September 2021

John Muir Health Outpatient 3480 Buskirk Ave. Ste 150 Rehab 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.

September 20, 2021 157