BENEFITPLANS.ORG
  • Home
  • General Information
    • About Us
    • Contact Us
    • FAQ
    • Forms
    • MTP Archive
    • Site Map
  • Welfare
    • About Your Welfare Benefits >
      • Alcohol and Drug Recovery
      • Chiropractic Plans
      • Dental Benefits
      • Medicare Information
      • Prescription Drug
    • CIP Appeals – Full and Fair Review and Arbitration
    • Find a Provider
    • Terminated Providers
    • Welfare Plan Literature
  • Pension
    • About Your Pension Benefits
    • Direct Deposit
    • Pension Plan Literature
    • Retirement Instructions

Notice RE: Terminated Providers

Notice to all Participants and Beneficiaries enrolled in the ILWU-PMA Coastwise Indemnity Plan:

This page contains a complete and current list of all providers and healthcare facilities whose services are no longer covered by the Plan. The list is organized by termination date.

If you have visited this page before, please refresh your browser history to be sure you have the current list.

List of Terminated Providers

Browse the list of terminated providers below, or use the search box to narrow the list by the name of the provider or associated organization.

Terminated Providers

Effective Date: December 7, 2022
Provider Associated Organization Addresses
Ivan George Semerdjiev, D.C.
6255 El Cajon Blvd., Suite 5, San Diego, CA 92115-3918
Effective Date: May 8, 2022
Provider Associated Organization Addresses
Jean Fu, L.Ac/Alternative Wellness Center DBA Whole Body Healing Center
3720 Katella Ave., Los Alamitos, CA 90720
Obaida Batal, M.D.
1041 E. Yorba Linda Blvd., Ste. 209, Placentia, CA 92870
19228 Ventura Blvd., Ste. A, Tarzana, CA 91356-3101
Effective Date: April 8, 2022
Provider Associated Organization Addresses
Coast Multi Specialty Surgery Center, Inc.
18800 Delaware St., Ste. 500, Huntington Beach, CA 92648-6016
Coast Surgery Center
18800 Delaware St., Ste. 500, Huntington Beach, CA 92648-6085
Linda Lin Ya Huang, N.P.
20350 Via Las Villas, Yorba Linda, CA 92887-3139
Soojin Yu, N.P.
1781 3rd St., Norco, CA 92860
Vincent Covelli, D.O.
12550 Hesperia Rd., Ste. 100, Victorville, CA 92395-5873
18310 US Highway 18, Suite B, Apple Valley, CA 92307
Brian Bao-Kha Nguyen, DBA Warner Village Pharmacy
10900 Warner Ave., Fountain Valley, CA 92708
New Hope Pharmacy
29798 Haun Rd., Ste. 100, Menifee, CA 92586
Sina Corporation, DBA Best Choice Pharmacy
4229 Birch St., Ste. 100, Newport Beach, CA 92660-1959
Tustin Premier Pharmacy
217 S. Tustin St., Orange, CA 92866-2321
Effective Date: February 24, 2022
Provider Associated Organization Addresses
Compoundia Rx, DBA Compoundia Pharmacy
766 Lakefield Rd., Ste. E, Westlake Village, CA 91361-2661
Orglife Pharmacy Inc., DBA Glendale Rx Pharmacy
1030 S. Glendale Ave., #101 & #102, Glendale, CA 91205-5612
Bolsa Medical MTM Pharma Inc., DBA MTM Pharmacy Bolsa Medical
6552 Bolsa Ave., Ste. A, Huntington Beach, CA 92647-2656
AMC Rx Pharmacy Inc.
2625 W. Alameda Ave., Ste. 110, Burbank, CA 91505-4815
Preferred Pharmacy
3303 Harbor Blvd., Ste. H7, Costa Mesa, CA 92626-1523
Safety First Pharmacy
1605 W. 1st St., Ste. A, Santa Ana, CA 92703-3626
Restore Health Group, DBA MTM Pharmacy 1
12666 Brookhurst St., #110, Garden Grove, CA 92840-4866
Grand Venice LLC, DBA Wilshire Grand Pharmacy
2974 Wilshire Blvd., Los Angeles, CA 90010-1101
CCRX
1919 W. 7th St., Unit M, Los Angeles, CA 90057
Deanna Windham, D.O.
3030 NW Expressway, Ste. 200, Oklahoma City, OK 73112-5466
Ashu Garg, M.D.
900 Main St., Brawley, CA 92227-2630
Raza Mehdi, M.D.
40663 Murrieta Hot Springs Rd., Ste. C3, Murrieta, CA 92562-9015
Peter Sliskovich, M.D.
1360 W. 6th St., San Pedro, CA 90732-3514
Effective Date: November 24, 2021
Provider Associated Organization Addresses
Brian Hiroshi Lum, D.C.
Nu Image Now Wellness Center
3351 E. Hill St., Signal Hill, CA 90755
Nu Image Now Wellness Center
3351 E. Hill St., Signal Hill, CA 90755
Fenny Lin, N.P.
2707 E. Valley Blvd., Ste. 116, West Covina, CA 91792-3196
TLC Xpress Pharmacy
10810 Warner Ave., Ste. 3-4, Fountain Valley, CA 92708-3848
Lomita Care Pharmacy
3655 Lomita Blvd., Ste. 102, Torrance, CA 90505-3931
O Pharmacy
7677 Center Ave., Ste. 101, Huntington Beach, CA 92647-3030
Effective Date: September 3, 2021
Provider Associated Organization Addresses
Anh-Dao Vu Le, M.D.
2014 E. Pacific Coast Hwy., Long Beach, CA 90806-5017
495 Old Newport Blvd., Ste. 200, Newport Beach, CA 92663-4204
13139 Brookhurst St., Ste. D, Garden Grove, CA 92843-5511
Marlene Rocha Farooq, M.D.
4300 Long Beach Blvd., Ste. 410, Long Beach, CA 90807-2011
Darrell Timothy Wilkins, P.A.
341 Magnolia Ave., Ste. 101, Corona, CA 92879-3330
Effective Date: August 4, 2021
Provider Associated Organization Addresses
Mosen Michael Defrawy, M.D.
441 N. Lakeview Ave., Anaheim, CA 92807-3028
Samir Azzam, M.D.
1211 W. La Palma Ave., Ste. 707, Anaheim, CA 92801-2814
St. Kerollos Pharmacy, DBA Carson Discount Pharmacy
111 E. Carson St., Ste. B, Carson, CA 90745-7722
T&T Care, DBA T&T Pharmacy
8330 Long Beach Blvd., Ste. 112, South Gate, CA 90280
T&T Care, DBA T&T Pharmacy 2
2015 Wilshire Blvd., Los Angeles, CA 90057-3503
Drug Depot Pharmacy
999 N. Tustin Ave., Ste. 12, Santa Ana, CA 92705-3530
Santa Maria Pharmacy
1224 S. Brookhurst St., Anaheim, CA 92804-5419
K Medical Podiatry
701 E. 28th St., Ste. 111, Long Beach, CA 90806-2715
Effective Date: June 15, 2021
Provider Associated Organization Addresses
K Wellness Medical Center
701 E. 28th St., Ste. 100, Long Beach, CA 90806-2769
Venus Julian, M.D.
20011 Ventura Blvd., Woodland Hills, CA 91364-2573
Marsha Budhan, PA-C.
15342 Hawthorne Blvd., Ste. 102, Lawndale, CA 90260-2152
David McDonough, M.D.
111 Fashion Ln., Ste. 200, Tustin, CA 92780-3306
Steven Wong, M.D.
10921 Wilshire Blvd., Ste. 505, Los Angeles, CA 90024-4001
Robert Levin, M.D.
2220 W. Manchester Blvd., Inglewood, CA 90305-2514
Effective Date: June 3, 2021
Provider Associated Organization Addresses
Alexander Pharmacy
1084 N. Western Ave., Los Angeles, CA 90029-2310
Global Express Pharmacy
10596 Garden Grove Blvd., Garden Grove, CA 92843-1163
Arneta Finney-Beverly, N.P.
9705 Holmes Ave., Los Angeles, CA 90002-3031
Joan Anukam, N.P.
10835 New Street, Downey, CA 90241
Enrico Melson, M.D.
17500 Foothill Blvd., Suite A-2, Fontana, CA 92335-3798
Advanced Community Medical Care Corp
323 N Prairie Ave., Suite 417, Inglewood, CA 90301
701 E 28th St., Ste. 100, Long Beach, CA 90806
447 N Prairie Ave., Inglewood, CA 90301
Pacific Rejuvenation
7230 Medical Center Dr., Ste. 100, West Hills, CA 91307
7230 Medical Center Dr., Ste. 302, West Hills, CA 91307
6707 Rudnick Ave., Woodland Hills, CA 91303
Effective Date: April 29, 2021
Provider Associated Organization Addresses
Andrew J. Miles, D.C.
Andrew Miles Chiropractic Corporation
Miles Chiropractic
Inland Emprire Health Care Management, Inc.
Southern California Orthopedic Medical Group, Inc.
2237 Braeburn Ave., Fullerton, CA 92831-1507
3602 Inland Emprire Blvd., #B120, Ontario, CA 91764-4997
3602 Inland Emprire Blvd., #B140, Ontario, CA 91764-4931
126 E. Anaheim St., Wilmington, CA 90744-4514
485 E. Foothill Blvd., Ste. B, Upland, CA 91786
1681 N. Waterman Ave., San Bernardino, CA 92404
128 E. Anaheim St., Wilmington, CA 90744
701 E. 28th St., Ste. 111, Long Beach, CA 90806
Effective Date: March 24, 2021
Provider Associated Organization Addresses
Carlos Rosario, M.D.
1570 Brookhollow Dr., Ste 211, Santa Ana, CA 92705-5428
Wuu-Shyong Wu, M.D.
101 E. Beverly Blvd., Ste. 201, Montebello, CA 90640-4315
Cristal Speller, M.D.
Beverly Hills Wellness Physicians
Wellbeing Holistic Medicine
230 N. Maryland Ave., Ste 110, Glendale, CA 91206-4283
1703 N. Avalon Blvd., Wilmington, CA 90744-1432
701 E. 28th St., Ste 100, Long Beach, CA 90806-2769
5841 Bellflower Blvd., Lakewood, CA 90713-4283
Effective Date: March 13, 2021
Provider Associated Organization Addresses
United Family Pharmacy
1221 S. San Jacinto Ave., San Jacinto, CA 92583
Trinity Mission Pharmacy or Pharmacore, Inc.
16569 Brookhurst St., Fountain Valley, CA 92708-2344
C&H Pharmacy
4012 Katella Ave., Ste 101, Los Alamitos, CA 90720-3448
LA Care Pharmacy
721 E. Broadway Ste. 101, Glendale, CA 91205-4951
Better Care Rx or DWCD Corp.
4128 W. Burbank Blvd., Burbank, CA 91505-2121
Kindred Care Pharmacy or Kindred Care, Inc.
26500 Agoura Rd., Ste. 111, Calabasas, CA 91302-3562
Kim Foot and Ankle Medical Centers of Long Beach
701 E. 28th St., Suite 111, Long Beach, CA 90806-2759
Effective Date: March 12, 2021
Provider Associated Organization Addresses
Olukemi Wallace, M.D.
15342 Hawthorne Blvd., Ste. 102, Lawndale, CA 90260-2152
Patricia Anderson, N.P.
7301 Medical Center Dr., West Hills, CA 91307
14445 Olive View Drive 6B119H, Sylmar, CA 91342
Effective Date: February 23, 2021
Provider Associated Organization Addresses
Life Pharmacy
1842 N. Tustin St., Orange, CA 92865-4605
Wellbeing Holistic Medicine
5841 Bellflower Blvd., Lakewood, CA 90713-1057
Effective Date: January 2021
Provider Associated Organization Addresses
Elaine Hernandez, N.P.
4201 Wilshire Blvd., Ste. 334, Los Angeles, CA 90010
Yekeen Adagbada, N.P.
Advanced Community Medical Care Corp.
11049 Magnolia Blvd., Apt. 302, North Hollywood, CA 91601-5654
447 N. Prairie Ave., Inglewood, CA 90301
Patricia Bridewell, N.P.
Advanced Community Medical Care Corp.
5245 Concourse Dr., Ste. 100, Los Angeles, CA 90045
447 N. Prairie Ave., Inglewood, CA 90301
Bairat Shasi, N.P.
5251 Vineland Ave., Apt 514, North Hollywood, CA 91601
6310 San Vicente Blvd., Los Angeles, CA 90048
Fardad Forouzanpour, D.O.
Beverly Hills Cosmetic Surgical Group
8500 Wilshire Blvd., Ste. 1020, Beverly Hills, CA 90211
Mark Monfasani, N.P.
1625 Schrader Blvd., Los Angeles, CA 90028-6213
Adel Boutros, M.D.
22611 Lake Forest Dr., Lake Forest, CA 92630-1700
Paige Ielati, P.A.
30122 Niguel Rd., Apt 126, Laguna Niguel, CA 92677-5209
Effective Date: January 25, 2021
Provider Associated Organization Addresses
Gregory Cartmell, D.C.
Cartmell Chiropractic, Inc.
916 North Western Ave., Ste. 225, San Pedro, CA 90732
Effective Date: December 2020
Provider Associated Organization Addresses
California Pharmacy and Compounding Center
4000 Birch St., Ste. 120, Newport Beach, CA 92660-2211
Beverly Hills Wellness Physicians
1703 N. Avalon Blvd., Wilmington, CA 90744-1432
701 E. 28th St., Ste. 100, Long Beach, CA 90806-2769
Bella Terra Pharmacy
16121 Beach Blvd., Huntington Beach, CA 92647-3804
Medcare Medical Pharmacy
Medcare Medical Rx
3501 S. Harbor Blvd., Ste. 167, Santa Ana, CA 92704-6940
Medcare Family Pharmacy
Happy Rx
Rx Meds Pharmaceuticals
1710 S. Main St., Santa Ana, CA 92707
9143 Valley Blvd., Ste. 101B, Rosemead, CA 91770-1993
Effective Date: October 2020
Provider Associated Organization Addresses
Mesfin Seyoum, M.D.
2710 W. Manchester Blvd., Inglewood, CA 90305
25431 Cabot Rd., Ste. 118, Laguna Hills, CA 92653
Rodolfo Hanson, N.P.
29180 Gandolf Ct., Murrieta, CA 92563
Michael Hason, M.D.
2120 W. 8th St., Ste. 330, Los Angeles, CA 90057
Venus Ramos, M.D.
701 E. 28th St., #116, Long Beach, CA 90806
Effective Date: August 2020
Provider Associated Organization Addresses
Tiffany Nguyen, N.P.
16027 Brookhurst St., #G158, Fountain Valley, CA 92708
Effective Date: July 2020
Provider Associated Organization Addresses
Shivangi Amin, M.D.
701 N. Alvarado St., Los Angeles, CA 90026-4005
Effective Date: July 2020
Provider Associated Organization Addresses
Randall Maxey, M.D.
447 N. Prairie Ave., Inglewood, CA 90301-1413
Effective Date: July 2020
Provider Associated Organization Addresses
Glen Farkas, M.D.
7230 Medical Center Dr., Suite 302, West Hills, CA 91307-1907
Effective Date: July 2020
Provider Associated Organization Addresses
Jeffrey Crudo, M.D.
1680 Corte Orchidia, Carlsbad, CA 92011-4065
Effective Date: July 2020
Provider Associated Organization Addresses
Mishael Arbuthnot, N.P.
24853 Alessandro Blvd., #4, Moreno Valley, CA 92553-6102
Effective Date: July 2020
Provider Associated Organization Addresses
Joseph Silverstein, P.A.
5000 Van Nuys Blvd., Ste. 305, Sherman Oaks, CA 91403-1717
Effective Date: July 2020
Provider Associated Organization Addresses
Allen Fonseca, M.D.
12446 Washington Blvd., Whittier, CA 90602-1005
Effective Date: July 2020
Provider Associated Organization Addresses
David Rayhan, M.D.
2040 W. Charleston Blvd., Las Vegas, NV 89102-2227
Effective Date: July 2020
Provider Associated Organization Addresses
Gary Jacobs, M.D.
14560 Magnolia St., Suite 101, Westminster, CA 92683-4791
Effective Date: July 2020
Provider Associated Organization Addresses
Maria Arredondo, P.A.
5712 Coldbrook Ave., Lakewood, CA 90713-1442
Effective Date: July 22, 2020
Provider Associated Organization Addresses
Damion Rodeback, P.A.
601 Broadway, 6th Floor, Seattle, WA 98122-5330
Effective Date: May 13, 2020
Provider Associated Organization Addresses
Bao Thai Nguyen, M.D.
BR Lab and Radiology
Hermosa Beach Surgery Center, LLC
University Spine and Pain Center, Inc.
555 Pier Ave., Ste. 1, Hermosa Beach, CA 90254
BR Lab and Radiology
Bao Thai Nguyen, M.D.
555 Pier Ave., Ste. 1, Hermosa Beach, CA 90254
Hermosa Beach Surgery Center, LLC
Bao Thai Nguyen, M.D.
555 Pier Ave., Ste. 1, Hermosa Beach, CA 90254
Effective Date: April 2020
Provider Associated Organization Addresses
Danna Abdel - Khader, M.D.
1200 N. State St., Los Angeles, CA 90033
Hyderali Mukadam, M.D.
222 N. Sunset Ave., #C, West Covina, CA 91790-2278
John Bohm, M.D.
125 Wheeler Ave., Ste. C, Arcadia, CA 91006-3240
Effective Date: March 16, 2020
Provider Associated Organization Addresses
Allen Lawrence, M.D.
18563 Ventura Blvd., #384, Tarzana, CA 91356-4103
Ida Davis, P.A.
9200 Colima Rd., Ste. 106, Whittier, CA 90605
Philip Kim, M.D.
301 Fisher St., Biloxi, MS 39534-2508
Effective Date: February 21, 2020
Provider Associated Organization Addresses
Ata Mazaheri, M.D.
Creative Surgery Alliance, Inc.
R&R Surgical Institute
Advanced Gi Surgery
Providence Health and Services
Surgery Center of South Bay
Torrance Memorial Medical Center
1560 E. Chevy Chase Dr., Suite 450, Glendale, CA 91206-4197
21143 Hawthorne Blvd., Suite 428, Torrance, CA 90503
Ramin Mir Roohipour, M.D.
R&R Surgical Institute
Torrance Hernia Center
Providence Health and Service
Surgery Center of South Bay
Torrance Bariatric Institute
Torrance Memorial
3400 Lomita Blvd., Suite 200, Torrance, CA 90505-4909
21143 Hawthorne Blvd., Suite 401, Torrance, CA 90503
R&R Surgical Institute
Ramin Mir Roohipour, M.D.
Ata Mazaheri, M.D.
21250 Hawthorne Blvd., Suite 435, Torrance, CA 90503-5504
Creative Surgery Alliance, Inc.
Ata Mazaheri, M.D.
46-E Peninsula Center, Unit 138, Rolling Hills Estates, CA 90274
Effective Date: January 2020
Provider Associated Organization Addresses
James Hurvitz, M.D.
26314 W. Bravo Ln., Calabasas, CA 91302-1082
Barnett Grier, M.D.
14718 Hawthorne Blvd., Lawndale, CA 90260-1523
Alexander Zamanian, M.D.
14642 Newport Ave., Suite 310, Tustin, CA 92780-6057
Randy Rosen, M.D.
120 S. Spalding Dr., Suite 301, Beverly Hills, CA 90212-1800
Jose Lopez, P.A.
1963 Milan Ave., South Pasadena, CA 91030-4651
Ramyar Moussavi, D.P.M.
1442 Irvine Blvd., Suite 125, Tustin, CA 92780
Effective Date: December 25, 2019
Provider Associated Organization Addresses
Agatha Osuji, N.P.
3530 Atlantic Ave., Ste 101, Long Beach, CA 90807-4569
Thomas Dosumu-Johnson, M.D.
3682 Katella Ave., Ste 2, Los Alamitos, CA 90720-3120
Mariana Concepcion Moualem, F.N.P.
1800 Western Ave., Ste. 305, San Bernardino, CA 92411-1354
Effective Date: December 23, 2019
Provider Associated Organization Addresses
Care One Pharmacy
9055 Garfield Ave., Fountain Valley, CA 92708-6560
Effective Date: October 23, 2019
Provider Associated Organization Addresses
Ghassan Khamiseh, M.D.
1267 W. 7th Street, Upland, CA 91786
Ray Salari, M.D.
11901 Santa Monica Blvd., Suite 204, West Los Angeles, CA 90025
Effective Date: September 20, 2019
Provider Associated Organization Addresses
Andrew Jarminski, M.D.
Rejuvenate Aesthetics
Trivium Wellness Center
True Care Medical Group, Inc
Inland Incare Medical Associates, Inc.
ARJ Medical, Inc
Orange Country Vein and Genesis Medical Aesthetics
Downey Orthopedic Medical Group
Montgomery Chiropractic
Southern California Orthopedic Medical Group
15901 Hawthorne Blvd., Suite 250, Lawndale, CA 90260
1423 W. 8th St., San Pedro, CA 90732-3803
212 Capistrano Cir., Fullerton, CA 92835-1718
155 W. Hospitality Ln., San Bernardino, CA 92408-3305
2980 N. Beverly Glen Cir. Ste. 301, Los Angeles, CA 90077-1726
8832 Sierra Ave., Fontana, CA 92335-8649
4237 Atlantic Ave., Long Beach, CA 90807-2801
7203 Greenleaf Ave., Whittier, CA 90602-1372
3602 Inland Empire Blvd. Ste. B120, Ontario, CA 91764
1902 Royalty Dr. Ste. 120, Pomona, CA 91767-3030
334 Amberwick Ln., Brea, CA 92821
6927 Brockton Ave. Ste. 1A, Riverside, CA 92506
Effective Date: August 28, 2019 - August 4, 2021 (Reinstated effective August 4, 2021)
Provider Associated Organization Addresses
Scott Adam, D.C.
23341 Golden Springs Dr. Ste. 202, Diamond Bar, CA 91765-2058
Effective Date: August 28, 2019
Provider Associated Organization Addresses
Waterfront Wellness Center Inc.
John Blalock, D.C.
531 N. Avalon Blvd., Wilmington, CA 90744
523 Main St., El Segundo, CA 90245-3006
Duc Tran, L.Ac.
Waterfront Wellness Center Inc.
531 N. Avalon Blvd., Wilmington, CA 90744
Leo Matsumoto, D.C.
Waterfront Wellness Center Inc.
531 N. Avalon Blvd., Wilmington, CA 90744
14120 Beach Blvd. Ste. 214, Westminster, CA 92683-4454
Eugene Sung, D.C.
Waterfront Wellness Center Inc.
531 N. Avalon Blvd., Wilmington, CA 90744
24548 Hawthorne Blvd., Torrance, CA 90505-6807
Reliable Diagnostic Services Inc.
Lynn Juanita Goodloe, M.D., Patricia Wynn Jones, M.D.
30 N. Raymond Ave., #208, Pasadena, CA 91103
P.O. Box 16771, Encino, CA 91316-9998
George Mednik, M.D., Ph.D.
Reliable Diagnostic Services
30 N. Raymond Ave., #208, Pasadena, CA 91103
P.O. Box 16771, Encino, CA 91316-9998
8425 W. 3rd St. Ste. 206, Los Angeles, CA 90048
Energy Wellness Rejuvenation Inc.
John Glavinovich, M.D., Western Acute Care Physicians Inc.,
Garden Grove Emergency Physician Medical Group
456 Panorama Drive, Laguna Beach, CA 92651
4330 Barranca Parkway Ste. 112, Irvine, CA 92604
Robert Hutchman, M.D.
517 E. Wilson Ave., STE 103B, Glendale, CA 91206
Jesse Mitchell, M.D.
400 Newport Center Dr. STE 210, Newport Beach, CA 92660
Valeriano Luz, N.P.
Zumaya Medical Group
9818 Paramount Blvd., STE C, Downey, CA 90240
Randall Caldron, M.D.
Nova Medical Center
7230 Medical Center Dr., STE 302, West Hills, CA 91307
1423 W. 8th St., San Pedro, CA 90732-3803
Richard Henry Graves, III, D.P.M.
304 Cherry Ave., Long Beach, CA 90802
Ali Ahmad, M.D.
Ali Ahmad Medical Corp.
Ali Ahmad Family Medicine
The Medical Dock
Bella Terra Urgen Care
Beach Skin MD
Beach Body MD
Longshore Medical Group
San Pedro Healing Arts Medical Clinic
1428 W. 7th St., STE B, San Pedro, CA 90732
350 W. 5th St., STE 105, San Pedro, CA 90731
16111 Beach Blvd., Huntington Beach, CA 92647
Effective Date: June 29, 2019
Provider Associated Organization Addresses
John Nicola, D.C.
Ohana Wellness Center
Ohana Medical Management Corporation
441 E. Carson St., Suite L, Carson, CA 90745
441 E. Carson St., Suite J, Carson, CA 90745
Effective Date: June 13, 2019
Provider Associated Organization Addresses
Phillip Schoenwetter, M.D.
787 W. 9th St., San Pedro, CA 90731
Effective Date: March 30, 2019
Provider Associated Organization Addresses
Rockford Nathan Bennett, D.C.
Rockford Bennett Chiropractic Corporation
165 W 6th St., San Pedro, CA 90731-3313
John Anthony Pirritano, D.C.
Avalon Chiropractic Institute
Pirritano Guzman Chiropractic Corporation
Pirritano Chiropractic Corporation
Pirritano Guzman Chiropractic, Inc.
601 N. Avalon Blvd., Suite D, Wilmington, CA 90744
535 W. Ninth St., Corona, CA 92882
Effective Date: March 14, 2019
Provider Associated Organization Addresses
OC Wellness and Specialty Pharmacy
2617 E. Chapman Ave., #111, Orange, CA 92869
Effective Date: March 13, 2019
Provider Associated Organization Addresses
Stephen David Taus, M.D.
1366 W. 7th Street, San Pedro, CA 90732
Effective Date: November 2, 2018
Provider Associated Organization Addresses
David E. Rivera, D.C.
Eastview Wellness Center
29211 S. Western Ave., Suite C, Rancho Palos Verdes, CA 90275
1300 W. 6th St., Suite 3, San Pedro, CA 90732
639 W. 9th St., San Pedro, CA 90731
Effective Date: October 25, 2018
Provider Associated Organization Addresses
Rudy B. Herrerra, D.C.
5397 Truxtun Ave., Bakersfield, CA 93309
6001A Truxtun Ave., #180, Bakersfield, CA 93309
Seong M. Yoo, D.P.M.
1551 Ocean Ave., Suite 200, Santa Monica, CA 90401
Roya E. Dardashti, M.D.
16250 Ventura Blvd., #345, Encino, CA 91436
Edward N. Opoku, D.O.
3850 Wilshire Blvd., Los Angeles, CA 90010
2222 Foothill Blvd., #E122, La Canada Flintridge, CA 91011
1555 W. 5th St., Oxnard, CA 91011
7012 Reseda Blvd., Suite A, Reseda, CA 91335
Kent S. Northcote, M.D.
2550 S. Parker Rd., Ste. 206, Aurora, CO 80014
135 Iroquois Dr., Boulder, CO 80303
8723 Wadsworth Blvd., Ste. D, Arvada, CO 80003
Joseph M. Palumbo, D.O.
201 State St., Erie, PA 16550
272 Benedict Ave., Norwalk, OH 44857
4039 Pebble Beach Dr., Canfield, OH 44406
265 West Main St., Ste. 103, Kent, OH 44240
Effective Date: October 10, 2018
Provider Associated Organization Addresses
Daniel A. Capen. M.D.
15901 Hawthorne Blvd., #250, Lawndale, CA 90260
2151 E. Gonzales Rd., Ste. 201, Oxnard, CA 93036
750 W. Gonzales Rd., Ste. 170, Oxnard, CA 93036
6200 Wilshire Blvd., Ste. 910, Los Angeles, CA 90048
7700 Imperial Highway, Suite R, Downey, CA 90242
4849 Van Nuys Blvd., Suite 217, Van Nuys, CA 91403
Timothy J. Hunt, M.D.
15901 Hawthorne Blvd., Lawndale, CA 90260
3475 Torrance Blvd., Torrance, CA 90503
Effective Date: April 20, 2018
Provider Associated Organization Addresses
Frederick Scott Dattel, M.D.
Kansas City Pediatrics
1004 Carondelet Drive, Suite 330, Kansas City, MO 64114
Effective Date: March 2, 2018
Provider Associated Organization Addresses
Joseph Roderick Altamirano, M.D.
Altamirano Clinic
13372 Newport Ave., Suite A, Tustin, CA 92780
137 North Larchmont Blvd., Suite 201, Los Angeles, CA 90004
5300 Santa Monica Blvd., Suite 202, Los Angeles, CA 90029
Thomas Shelton Powers, M.D.
2112 E. 4th Street, Suite 100, Santa Ana, CA 92705
18821 Delaware Street, #205, Huntington Beach, CA 92648
Kevin Tien Do, M.D.
Executive Medical and Surgical Associates, Inc.
1428 W. 7th Street, San Pedro, CA 90732
P.O. Box 894773, Los Angeles, CA 90189
P.O. Box 5644, Sherman Oaks, CA 91413
Paul Herman Jose Krynen, D.C.
Paul H.J. Krynen, Chiropractic Corporation
Krynen Chiropractic Inc.
Stevedores Physicians Group
123 E F Street, #H, Wilmington, CA 90744
Effective Date: November 3, 2017
Provider Associated Organization Addresses
Lesline Rena Anderson, P.A.
Pacific Rejuvenation Medical Center
Weekend Weight Loss Center
3427 W. 81st Street, Inglewood, CA 90305
14718 Hawthorne Blvd., Lawndale, CA 90260
6310 San Vicente Blvd. Ste. 220, Los Angeles, CA 90048
7230 Medical Center Dr. Ste. 302, West Hills, CA 91307
2695 E. Thousand Oaks Blvd., Thousand Oaks, CA 91362
230 N. Maryland Ave., Glendale, CA 91206
21780 S. Avalon Blvd., Carson, CA 90745
Roozbeh Badii, M.D.
Novel Inpatient Services
6193 Adeline Ct., Mc Lean, VA 22101
11120 New Hampshire Ave., Ste. 305, Silver Spring, MD 20904
7420 Marlboro Pike, Forestville, MD 20747
3001 Hospital Dr., Cheverly, MD 20785
7225 Charmant Dr., San Diego, CA 92122
3 Woodland Rd. Ste. 305, Stoneham, MA 02180
2222 Opitz Blvd., Woodbridge, VA 22191
69 Roaring Brook Dr., Southington, CT 06489
Glenn Mark Balfour, M.D.
2181 S. El Camino Real, Suite 201, San Diego, CA 92054
4712 Admiralty Way, Ste. 201, Oceanside, CA 92054
5520 Los Robles Dr., Carlsbad, CA 92008
Effective Date: August 17, 2017
Provider Associated Organization Addresses
Mitchell Cohen, M.D.
11160 Warner Ave., Ste. 305, Fountain Valley, CA 92708
Richard Seongjun Kim, M.D.
28647 S. Western Ave., Rancho Palos Verdes, CA 90275
Mohammad (Moe) T.E. Shokraei, M.D.
6670 Reseda Blvd., Ste. 105, Reseda, CA 91335
Mahyar David Yadidi, D.C.
Synergy Healthcare & Wellness Center
505 S. Pacific Ave., Ste. 101, San Pedro, CA 90731
Jeremy Aryee, P.T.
Synergy Healthcare & Wellness Center
505 S. Pacific Ave., Ste. 101, San Pedro, CA 90731
Emad Samuel, P.T.
Synergy Healthcare & Wellness Center
505 S. Pacific Ave., Ste. 101, San Pedro, CA 90731
Ashley Contorno, P.T.
Synergy Healthcare & Wellness Center
505 S. Pacific Ave., Ste. 101, San Pedro, CA 90731
Synergy Healthcare & Wellness Center
505 S. Pacific Ave., Ste. 101, San Pedro, CA 90731
Effective Date: May 17, 2017
Provider Associated Organization Addresses
Karim Soliman, M.D.
3661 Torrance Blvd. Ste. 200, Torrance, CA 90503
Francisco J. Correa, M.D.
1350 West 6th St. Ste. 3, San Pedro, CA 90732
Effective Date: April 27, 2017
Provider Associated Organization Addresses
Don Pham, D.O.
29141 Chapel Park Drive, Wesley Chapel, FL 33543
10561 SW 207th Street, Cutler Bay, FL 33189
Osman Dandan, P.A.
15720 Lasselle Street, Apt. #P, Moreno Valley, CA 92551
7521 Edinger Avenue, #1203, Huntington Beach, CA 92647
Effective Date: Feb 20, 2017
Provider Associated Organization Addresses
Michael Gross, M.D.
AltaMed Medical Group, Inc.
1814 W. Lincoln Ave., Anaheim, CA 92801
2040 Camfield Ave., Los Angeles, CA 90040
2280 Trafalgar Court, Henderson, Nevada 89074
2450 Fire Mesa St., Suite 120, Las Vegas, Nevada 89128
1750 E. Desert Inn Rd., #200, Las Vegas, Nevada 89169
Clarence Warner, M.D.
Olive Medical Center
Encino Urgent Care
Mid City Associates Medical Group
4420 N. 1st St., Suite 121, Fresno, CA 93726
7301 Sepulveda Blvd., Van Nuys, CA 91405
12610 Glenoaks Blvd., Sylmar, CA 91342
740 S. Olive St., Los Angeles, CA 90014
Effective Date: Jan 13, 2017
Provider Associated Organization Addresses
Mansoureh Barahemi, D.C.
Natural Health Chiropractic
Image Chiropractic Clinic
1100 W. Town and Country Rd., #50, Orange, CA 92868
29050 S. Western Ave., #152, Rancho Palos Verdes, CA 90275
29050 S. Western Ave., #153, Rancho Palos Verdes, CA 90275
1861 N. Gaffey St., Stes. G & H, San Pedro, CA 90731
PO Box 2208, Orange, CA 92859
Darren N. Hines, D.C.
Training Room Unlimited
Quest Chiropractic
1157 Long Beach Blvd., Long Beach, CA 90813
522 W. 9th St., San Pedro, CA 90731
3756 Santa Rosalia Dr., Ste. 505, Los Angeles, CA 90008
17118 Bellflower Blvd., Bellflower, CA 90706
15517 Devonshire St., Mission Hills, CA 91345
16203 S. Clark Ave., Ste. D, Bellflower, CA 90706
Michael Charles Edwards, M.D.
Michael C. Edwards, M.D., Ph.D., Inc.
13701 Beach Blvd., Ste. A2, Westminster, CA 92683
16818 Hawthorne Blvd., Lawndale, CA 90260
1440 E. 1st St., Ste. 100, Santa Ana, CA 92701
Patricia A. Washington, M.D.
11 Corn Flower St., Coto De Caza, CA 92379
1310 W. Stewart Dr., Ste. 210, Orange, CA 92868
Youssef Lalezarian, M.D.
165 S. Layton Dr., Los Angeles, CA 90049
1740 S. Los Angeles St., Ste. 104, Los Angeles, CA 90015
5995 Topanga Canyon Blvd., Woodland Hills, CA 91367
Boniface O. Onubah, M.D.
Boniface O. Onubah, M.D., Inc.
Boniface O. Onubah, M.D. Incorporated
1812 W. Burbank Blvd., Ste. 8, Burbank, CA 91506
13428 Maxella Ave., #909, Marina del Rey, CA 90292
14560 Magnolia St., Ste. 101, Westminster, CA 92683
2501 W. Burbank Blvd., #308, Burbank, CA 91505
20926 Ventura Blvd., #47526, Woodland Hills, CA 91316
Saeed (Sid) Kamrava, M.D.
Enhanced Aesthetics & Gynecology
Rejuvenation Surgicenter
Tarzana Garden OB/GYN
17525 Ventura Blvd, Ste. 101, Encino, CA 91316
Artis Woodward, M.D., Inc.
Artis Woodward, M.D., A Professional Medical Corporation
Artis Woodward, M.D., A Professional Corporation
Modern Medicine, Inc.
Sunrise Surgery Center
Clover Surgical Center, Inc.
Westview Medical Clinic, Inc.
4477 W. 118th St., Ste. 300, Hawthorne, CA 90250
2120 W. 8th St., #330, Los Angeles, CA 90057
18607 Ventura Blvd., Ste. 110, Tarzana, CA 91356
16051 B. Brokehurst St., Mountain Valley, CA 92708
6340 Green Valley Cir., Ste. 3-110, Culver City, CA 90230
8700 Warner Ave., Ste. 200, Fountain Valley, CA 92708
13057 Kiwi Ln., Garden Grove, CA 92844
8342 Garden Grove Blvd., #10, Garden Grove, CA 92844
12134 Victory Blvd., Stes. E & F, North Hollywood, CA 91606
1800 Truman St., Irvine, CA 92620
6709 La Tiejera Blvd, Ste. 118, Los Angeles, CA 90045
5235 Melrose Ave., Los Angeles, CA 90038
1201 N. Pacific Ave., Glendale, CA 91202
Susan Seideman, M.D.
Susan E. Seideman, M.D., P.C.
23601 Avalon Blvd., Ste. 105, Carson, CA 90745
2014 Vanderbilt Ln., Redondo Beach, CA 90278
Marc Richard Rose, M.D.
Marc R. Rose, M.D., Inc.
3420 Bristol St., Ste. 700, Costa Mesa, CA 92626
3151 Airway Ave., Ste. M-3, Costa Mesa, CA 92626
Effective Date: Dec 7, 2016
Provider Associated Organization Addresses
Kevin J. Malone, D.C.
17510 S. Broadway, Unit D, Gardena, CA 90248
123 E. F Street, #H, Wilmington, CA 90744
Effective Date: June 23, 2016
Provider Associated Organization Addresses
Rustin C. Wilson, D.C.
Rustin Wilson Chiropractic Corporation
Results Sports and Fitness Academy
Fitness Strong Gym
525 W. 7th St., San Pedro, CA 90731
2537-B Pacific Coast Highway, Torrance, CA 90505
3215 Overland Ave., #8167, Los Angeles, CA 90034
1724 Palos Verdes Dr. N., Ste. C/D, Harbor City, CA 90717
3540 Wilshire Blvd., Los Angeles, CA 90010
2601 Airport Dr., Torrance, CA 90505
74967 US Highway 111, Indian Wells, CA 92210
2244 Pacific Coast Highway, Ste. 106, Lomita, CA 90717
Effective Date: June 23, 2016
Provider Associated Organization Addresses
IV Solutions, Inc.
3384 Motor Ave., Los Angeles, CA 90034
8927 Exposition Blvd., Los Angeles, CA 90034
1011 Venice Blvd., Ste. 102, Culver City, CA
Effective Date: June 23, 2016
Provider Associated Organization Addresses
Donald Woo Lee, M.D.
Prime Partners Medical Group, Inc.
Prime Partners Urgent Care
27555 Ynez Rd., Ste. 105, Temecula, CA 92592
31720 Temecula Pkwy, Ste. 200, Temecula, CA 92592
42217 Rio Nedo, Ste. A203, Temecula, CA 92590
31720 Highway 79 S., Temecula, CA 92592
32365 S. Pasadena Ave., Ste. 1156A, Wildomar, CA 92595
1105 S. State St., Hemet, CA 92543
10250 Country Club Dr., Ste. H, Mira Loma, CA 91752
Effective Date: June 23, 2016
Provider Associated Organization Addresses
Roberto Hernandez Mariano, M.D.
R&R Med. Spa, Inc.
12030 Riverside Dr., Ste. A, North Hollywood, CA 91607
Effective Date: June 23, 2016
Provider Associated Organization Addresses
Paul Surinder Singh, D.O.
Singh Global Initiatives
Paul S. Singh OB/GYN Urogynecology, Inc.
Paul S. Singh and Georgina Singh, Living Revocable
Bakersfield Memorial Hospital
Kern Medical Center
276-C S. Mill St., Tehachapi, CA 93561
PO Box 2240, Tehachapi, CA 93581
424 N. San Mateo Dr., San Mateo, CA 94401
275 Sharon Rd., Menlo Park, CA 94025
Effective Date: June 23, 2016
Provider Associated Organization Addresses
Kerry Louis Clisby, Jr. D.C.
Clisby Chiropractic, Inc.
Beachside Wellness Group
Allure Hollywood Studios
100 W. Broadway, Ste. 1400, Long Beach, CA 90802
1140 N. Western Ave., Los Angeles, CA 90029
Effective Date: June 23, 2016
Provider Associated Organization Addresses
Mei Tsai, L.Ac.
Ohana Wellness Center
Wellcare Acupuncture, Inc.
441 E. Carson St., Ste. L, Carson, CA 90745
Effective Date: June 23, 2016
Provider Associated Organization Addresses
Hymie Fishenfeld, P.T.
Pacific Coast Care Rehab, Inc.
Pollack Chiropractic
Lakewood Total Body and Wellness
Fitness Solutions Wellness Center, Inc.
Pacific Coast Kinesiology
Back In Motion Therapy, Inc.
PO Box 12426, Newport Beach, CA 92658
2892 N. Bellflower, Ste. 441, Long Beach, CA 90815
4134 Woodruff Ave., Lakewood, CA 90713
4154 Woodruff Ave., Lakewood, CA 90713
4158 Woodruff Ave., Lakewood, CA 90713
16512 Burke Ln., Huntington Beach, CA 92647
4121 Westerly Pl., Ste. 116, Newport Beach, CA 92660
16561 Bolsa Chica St., Ste. 106, Huntington Beach, CA 92649
27401 Los Altos, Ste. 485, Mission Viejo, CA 92691
PO Box 6411, San Pedro, CA 90734
2607 Pacific Ave., Manhattan Beach, CA 90266
28902 S. Western Ave., Rancho Palos Verdes, CA 90275
Effective Date: June 23, 2016
Provider Associated Organization Addresses
Gulick and Rubens Chiropractic, Inc.:
GURU Chiropractic
Port Medical Wellness, Inc.
William Geoffrey. Gulick, D.C.
Laurent Ruben Benhamou, D.C., a.k.a. Laurent Rubens
Keiko Komiyama, L.Ac.
445 W. 7th St., Ste. A, San Pedro, CA 90731
4360 Sepulveda Blvd., Culver City, CA 90230
601 W. 8th St., San Pedro, CA 90731
441 E. Carson St., Ste. L, Carson, CA 90745
PO Box 128, Pacific Palisades, CA 90272
1118 N. Avalon Blvd, Ste. 2, Wilmington, CA 90744
512 N. Avalon Blvd., Wilmington, CA 90744
601 W. 8th St., San Pedro, CA 90731
Effective Date: June 23, 2016
Provider Associated Organization Addresses
David Thompson Main, D.C.
Christopher Ray Adams, D.C.
Sami Zia Atayan, L.Ac.
Align Health Center
Adams & Main Chiropractic, Inc.
Vrankovich Chiro, Inc.
Healthfit Chiro
The Pain Clinic
Excellent Anesthesia, PC
1118 N. Avalon Blvd., Ste. 2, Wilmington, CA 90744
512 N. Avalon Blvd, Wilmington, CA 90744
PO Box 11105, Oakland, CA 94611
311 Oak St., Ste. 115, Oakland, CA 94607
Effective Date: June 23, 2016
Provider Associated Organization Addresses
Christopher Ray Adams, D.C.:
David Thompson Main, D.C.
Sami Zia Atayan, L.Ac.
Align Health Center
Adams & Main Chiropractic, Inc.
1118 N. Avalon Blvd., Ste. 2, Wilmington, CA 90744
512 N. Avalon Blvd, Wilmington, CA 90744
Effective Date: June 23, 2016
Provider Associated Organization Addresses
Brijesh Patel, D.C.
Bee Well Holistic Center
5841 Bellflower, Lakewood, CA 90713
612 N. Avalon Blvd., Wilmington, CA 90744
Effective Date: June 23, 2016
Provider Associated Organization Addresses
Sami Zia Atayan, L.Ac.
David Thompson Main, D.C.
Christopher Ray Adams, D.C.
Gregory Cartmell, D.C.
Cartmell Chiropractic, Inc.
Red Sun Therapeutics, Inc.
1118 N. Avalon Blvd., Ste. 2, Wilmington, CA 90744
27151 Pembina Rd., Rancho Palos Verdes, CA 90275
928 N. Western Ave., San Pedro, CA 90732
2244 Pacific Coast Hwy., Ste. 107, Lomita, CA 90717
Effective Date: June 23, 2016
Provider Associated Organization Addresses
Ajay Kalra, D.C.
Kalra Chiropractic, Inc.
Optimum Health Chiropractic Center
Optimum Enterprises, Inc.
Chiropractic Therapy
1118522 W. 9th St., San Pedro, CA 90731
1600 S. Gaffey St., San Pedro, CA 90731
639 W. 9th St., San Pedro, CA 90731
1613 W. Carson St., Ste. 103, Torrance, CA 90501
Effective Date: June 23, 2016
Provider Associated Organization Addresses
Vernell Deshan Lucas, D.C.
Healing Touch Chiropractic & Wellness Center of Long Beach, LLC
Lucas Chiropractic & Wellness Center
Ernest Dae Kim, D.C., L.Ac.
2530 Atlantic Ave., Ste. A, Long Beach, CA 90806
14051 Paramount Blvd, Ste. C, Paramount, CA 90723
1335 N. Loma Ave., Long Beach, CA 90804
Effective Date: June 23, 2016
Provider Associated Organization Addresses
Alan Naim, D.C., Q.M.E.
Naim Chiropractic & Sports Medicine Group, Inc.
Premiere Sports Medicine Medical Group
Premiere Physical Therapy & Rehabilitation
Premiere Clinic Chiropractic
Premiere Chiropractic & Sports Medicine
Elite Chiropractic & Sports Medicine
Naim Medical Management, Inc.
Alan Naim Chiropractic Corporation
2255 E. Maple Ave., El Segundo, CA 90245
28382 S. Western Ave., Rancho Palos Verdes, CA 90275
512 N. Avalon Blvd., Wilmington, CA 90744
403 N. Pacific Coast Hwy., Ste., 201, Redondo Beach, CA 90277
Effective Date: June 12, 2015
Provider Associated Organization Addresses
Sebastian Altamirano, D.C.
Altamirano Chiropractic
601 N. Avalon Blvd., Wilmington, CA 90744
Effective Date: June 12, 2015
Provider Associated Organization Addresses
David Ehl, D.C.
Dr. Ehl Chiropractic Corporation
Mobility Acupuncture
Seaside Healing Arts
WellCare Acupuncture
One Life Acupuncture
Ohana Wellness Center
Southland Spine and Rehabilitation Medical Center
441 E. Carson St., Ste. L, Carson, CA 90745
1520 Nutmeg Place, Ste. 110, Costa Mesa, CA 92626
4354 Latham Street, Ste. 100, Riverside, CA 92501
Effective Date: June 12, 2015
Provider Associated Organization Addresses
Terry W. Scott, M. D.
Diamond Bar Ear, Nose, & Throat Specialty Medical Group, Inc.
Scott E.N.T. Specialty Group
1111 Grand Avenue, Suite E, Diamond Bar, CA 91765
Effective Date: June 12, 2015
Provider Associated Organization Addresses
Fouad I. Ghaly, M.D.
The Ghaly Center for Regenerative Medicine
20911 Earl St., Ste. 330, Torrance, CA 90503
Effective Date: June 12, 2015
Provider Associated Organization Addresses
Joseph Roger Dunlap, D.C.
Hudson Medical Group
Neurolink Medical Corporation
American Institute of Musculoskeletal Diagnostic Ultrasound
530 S. Lake Ave., Ste. 451, Pasadena, CA 91101
717 S. Averill Avenue, San Pedro, CA 90732
Effective Date: June 12, 2015
Provider Associated Organization Addresses
Danny S. Pham, P.T., Ph.D.
Rehabilitation Excellence Services, Inc.
Rehab Excellence, Inc
Ohana Wellness Center
Excel Rehab Services, Inc.
441 E. Carson St., Ste. L, Carson, CA 90745
15606 Brookhurst St., Ste. A, Westminster, CA 92683
Effective Date: June 12, 2015
Provider Associated Organization Addresses
Armand Newman, M.D.
Beverly Hills Ambulatory Surgery Center
9301 Wilshire Blvd., Ste. 301, Beverly Hills, CA 90210
Effective Date: June 12, 2015 - September 30, 2015 (Reinstated effective October 1, 2015 - May 17, 2017)
Provider Associated Organization Addresses
Francisco J. Correa, M.D.
1350 West 6th St., Ste. 3, San Pedro, CA 90732
Effective Date: June 12, 2015
Provider Associated Organization Addresses
Gary J. Schummer, Ph.D.
ADD Treatment Center/Neurofeedback Center of Los Angeles
24050 Madison St., Ste. 111, Torrance, CA 90505
Effective Date: October 26, 2014
Provider Associated Organization Addresses
Dr. John Dimowo
Excellent Anesthesia PC
Pain Clinic
California Advanced Pain Institute
218 E. Anaheim St., Wilmington, CA 90744
5857 Pine Ave., Suite A, Chino Hills, CA 91709
1260 Pierre Rd., Walnut, CA 91789
5 Holland Suite 101, Irvine, CA 92618
P.O. Box 1809, Orange, CA 92856
1111 W. La Palma Ave., Anaheim, CA 92801
1120 W. La Palma Ave., Suite 2, Anaheim, CA 92801
Effective Date: October 26, 2014
Provider Associated Organization Addresses
Dr. Edwin Samuel Kulubya
Excellent Anesthesia PC
Pain Clinic
California Advanced Pain Institute
218 E. Anaheim St., Wilmington, CA 90744
5857 Pine Ave., Suite A, Chino Hills, CA 91709
1260 Pierre Rd., Walnut, CA 91789
5 Holland Suite 101, Irvine, CA 92618
P.O. Box 1809, Orange, CA 92856
1111 W. La Palma Ave., Anaheim, CA 92801
1120 W. La Palma Ave., Suite 2, Anaheim, CA 92801
Effective Date: May 3, 2014
Provider Associated Organization Addresses
Bharat Jayantilal Patel, M.D.
Patel Urology, A Professional Medical Corporation
L.A. Urology Inc., A Professional Medical Corporation
8306 Wilshire Blvd., Suite 6700, Beverly Hills, CA 90211
12400 Ventura Blvd., Suite 1199, Studio City, CA 91604
2010 Wilshire Blvd., Suite 801, Los Angeles, CA 90057
Effective Date: May 3, 2014
Provider Associated Organization Addresses
Michel Yadegari, M.D.
Alias: Michael Yadegari
6265 Sepulveda Blvd., Van Nuys, CA 91411
5260 Wilbur Avenue, Suite 305, Tarzana, CA 91356
2701 West Alameda Avenue, Suite 602, Burbank, CA 91505
Effective Date: May 3, 2014
Provider Associated Organization Addresses
Andrew S . Morris, D.C.
2557A Pacific Coast Hwy., Torrance, CA 90505
Effective Date: May 3, 2014
Provider Associated Organization Addresses
Nicholas A . Loloee, D.C.
2557A Pacific Coast Hwy., Torrance, CA 90505
525 W. 7th St., San Pedro, CA 90731
Effective Date: May 3, 2014
Provider Associated Organization Addresses
Sonny Justin Rubin, M.D.
11500 Brookshire Ave, Downey, CA 90241
3420 Bristol Street, Suite A, Costa Mesa, CA 92626
200 Pacific Coast Hwy., Unit 449, Huntington Beach, CA 92648
2557 Pacific Coast Hwy., Suite A, Torrance, CA 90505
26895 Aliso Creek Rd., Suite B, Aliso Viejo, CA 92656
Effective Date: January 19, 2014
Provider Associated Organization Addresses
Dr. Mehdi Tahsini
Alias: Tansini Sheik
Alias: Mehdi Tamsini
Alias: Matt Tahsini
BelleSleep Inc
Medical Plaza of San Pedro
Torrance Family & Urgent Care
Be Relax Beau
AI & T Inc.
San Pedro Family & Urgent Care
2573-B Pacific Coast Hwy., Torrance, CA 90505
2337-B Pacific Coast Hwy., Torrance, CA 90505
2357-B Pacific Coast Hwy., Torrance, CA 90505
529 W 7th St., San Pedro, CA 90731
1611 S. Catalina Ave. #L44, Redondo Beach, CA 90277
Effective Date: January 19, 2014
Provider Associated Organization Addresses
Dr. Sutha Sachar
Coastal View Gastroenterology
Medical Plaza of San Pedro
529 W. 7th St., San Pedro, CA 90731
2573B Pacific Coast Hwy., Torrance, CA 90505
Effective Date: January 19, 2014
Provider Associated Organization Addresses
Dr. David S. Shawa
The S.H.A.R.P. Treatment South Bay
2557 Pacific Coast Hwy, Suite A, Torrance, CA 90505
Effective Date: January 19, 2014
Provider Associated Organization Addresses
Dr. Adam M. Weitzman
The S.H.A.R.P. Treatment South Bay
Medical Plaza of San Pedro
San Pedro Family & Urgent Care
South Bay Pain Docs
Goodlife Physical Medicine Redondo Beach
Goodlife Chiropractic
Goodlife Physical Medicine El Segundo
Goodlife Physical Medicine Torrance
Goodlife Surgery Center
2557 Pacific Coast Hwy, Suite A, Torrance, CA 90505
529 W. 7th St., San Pedro, CA 90731
1300 S. Pacific Coast Hwy., #201, Redondo Beach, CA 90277
2218 Maple Ave., El Segundo, CA 90245
1231 Cabrillo Ave., #205, Torrance, CA 90501
Effective Date: September 10, 2013
Provider Associated Organization Addresses
Lynda Edwards-Moore, Marriage and Family Therapist
Torrance, CA
Effective Date: July 26, 2012
Provider Associated Organization Addresses
Nora M. Oakley, Doctor of Chiropractic
Seal Beach, CA
Effective Date: May 1, 2012
Provider Associated Organization Addresses
Dr. Julian Omidi
9001 Wilshire Blvd. Ste 106, Beverly Hills, CA 90211
P.O. Box 74947, Los Angeles, CA 90040
465 N. Roxbury Dr. Ste 1012, Beverly Hills, CA 90210
16850 Bear Valley Road, Victorville, CA 92395 90211
Effective Date: May 1, 2012
Provider Associated Organization Addresses
Dr. Michael Omidi
9001 Wilshire Blvd. Ste 106, Beverly Hills, CA 90211
Effective Date: May 1, 2012
Provider Associated Organization Addresses
Beverly Hills Surgery Center
9001 Wilshire Blvd. Ste 106, Beverly Hills, CA 90211
Effective Date: May 1, 2012
Provider Associated Organization Addresses
Valley Surgical Center
7320 Woodlake Ave., Ste 320, West Hills, CA 91307
8721 Santa Monica Blvd., Ste. 203, West Hollywood, CA 90063
Effective Date: July 1, 2010
Provider Associated Organization Addresses
Dr. Nicol Lippman, M.D.
San Pedro, CA
Effective Date: August 15, 2007
Provider Associated Organization Addresses
Dr. Lawrence Saks, M.D.
Torrance, CA

There are no providers that meet the search criteria.

Home

Welfare

Pension

Contact

NOTICE OF PRIVACY PRACTICES

Site Map

Copyright © 2017
  • Home
  • General Information
    • About Us
    • Contact Us
    • FAQ
    • Forms
    • MTP Archive
    • Site Map
  • Welfare
    • About Your Welfare Benefits >
      • Alcohol and Drug Recovery
      • Chiropractic Plans
      • Dental Benefits
      • Medicare Information
      • Prescription Drug
    • CIP Appeals – Full and Fair Review and Arbitration
    • Find a Provider
    • Terminated Providers
    • Welfare Plan Literature
  • Pension
    • About Your Pension Benefits
    • Direct Deposit
    • Pension Plan Literature
    • Retirement Instructions