Loading...
HomeMy WebLinkAboutAgreement A-25-293 Amendment 5 to Master Agreement for Locum Tenens Services.pdf Agreement No. 25-293 1 AMENDMENT NO. 5 TO SERVICE AGREEMENT 2 This Amendment No. 5 to Amendment No. 24-615 is dated June 24, 2025 and 3 is between each Contractor listed in Revised Exhibit A-3 ("Contractor(s)"), and the County of 4 Fresno, a political subdivision of the State of California ("County"). 5 Recitals 6 A. On May 7, 2019, the County and the Contractors entered into Master Agreement No. 19- 7 200 ("Agreement") for Locum Tenens Psychiatric Services, as amended by County Agreement 8 No. 23-081 (Amendment No.1) effective February 28, 2023, County Agreement No. 23-305 9 (Amendment No 2.) effective June 20, 2023, and County Agreement No.23-591 (Amendment 10 No. 3) effective November 7, 2023, and County Agreement No. 24-615 (Amendment No. 4) 11 effective December 3, 2024 for psychiatric services delivered to person served from County- 12 operated clinics. 13 B. The County and the Contractors now desire to further amend the Agreement to extend 14 the term of this Agreement for an additional three (3) month base and optional three (3) month 15 renewal term, and increase the maximum compensation by Three Million, Five Hundred 16 Thousand and No/100 Dollars ($3,500,000.00). 17 The parties therefore agree as follows: 18 1. Term. This Amendment extends the term of the Agreement through September 30, 19 2025. The term of this Agreement may be extended for no more than one three-month period 20 upon written approval of both parties at least thirty (30) days before the first day of the three- 21 month extension period. The County's DBH Director, or designee, is authorized to sign the 22 written approval on behalf of the County based on the Contractor's satisfactory performance. 23 The extension of this Agreement by the County is not a waiver or compromise of any default or 24 breach of this Agreement by the Contractor(s) existing at the time of the extension whether or 25 not known to the County. 26 2. Section 2 of Amendment No. 2 (Agreement No. 23-305) beginning on Page 2, Line 3 is 27 amended to add the following: 28 1 1 "The maximum amount for the period of July 1, 2025 through September 30, 2 2025 shall not exceed One Million Seven Hundred Fifty Thousand and No/100 3 Dollars ($1,750,000.00). 4 The maximum amount for the period of October 1, 2025 through December 31, 5 2025 shall not exceed One Million Seven Hundred Fifty Thousand and No/100 6 Dollars ($1,750,000.00)." 7 3. A portion of Section Two (2) of Amendment No. 2 (Agreement No. 23-305) beginning on 8 Page 2, Lines 4 through 7 is deleted and replaced with the following: 9 "In no event shall the maximum contract amount for the services provided by the 10 Contractors to the County be in excess of Fifty-Five Million and No/100 Dollars 11 ($55,000,000.00) during the total term of the Agreement." 12 4. When all parties have signed this Amendment No. 5, the Agreement, Amendment No. 1, 13 Amendment No. 2, Amendment No. 3, Amendment No. 4, and this Amendment No. 5 together 14 constitute the Agreement. 15 5. The Contractors represents and warrants to the County that: 16 a. The Contractor is duly authorized and empowered to sign and perform its obligations 17 under this Amendment. 18 b. The individual signing this Amendment on behalf of the Contractor is duly authorized 19 to do so and his or her signature on this Amendment legally binds the Contractor to 20 the terms of this Amendment. 21 6. The parties agree that this Amendment may be executed by electronic signature as 22 provided in this section. 23 a. An "electronic signature" means any symbol or process intended by an individual 24 signing this Amendment to represent their signature, including but not limited to (1) a 25 digital signature; (2) a faxed version of an original handwritten signature; or (3) an 26 electronically scanned and transmitted (for example by PDF document) version of an 27 original handwritten signature. 28 2 1 b. Each electronic signature affixed or attached to this Amendment (1) is deemed 2 equivalent to a valid original handwritten signature of the person signing this 3 Amendment for all purposes, including but not limited to evidentiary proof in any 4 administrative or judicial proceeding, and (2) has the same force and effect as the 5 valid original handwritten signature of that person. 6 c. The provisions of this section satisfy the requirements of Civil Code section 1633.5, 7 subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, Part 8 2, Title 2.5, beginning with section 1633.1). 9 d. Each party using a digital signature represents that it has undertaken and satisfied 10 the requirements of Government Code section 16.5, subdivision (a), paragraphs (1) 11 through (5), and agrees that each other party may rely upon that representation. 12 e. This Amendment is not conditioned upon the parties conducting the transactions 13 under it by electronic means and either party may sign this Amendment with an 14 original handwritten signature. 15 7. This Amendment may be signed in counterparts, each of which is an original, and all of 16 which together constitute this Amendment. 17 8. The Agreement as previously amended and as amended by this Amendment No. 5 is 18 ratified and continued. All provisions of the Agreement as previously amended and not 19 amended by this Amendment No. 5 remain in full force and effect. 20 [SIGNATURE PAGE FOLLOWS] 21 22 23 24 25 26 27 28 3 1 The parties are signing this Amendment No. 5 on the date stated in the introductory 2 clause. 3 Please see attached signatures COUNTY OF FRESNO 4 5 6 Ernest Buddy Men es, Chairman of the Board of Supervisors of the County of Fresno 7 Attest: 8 Bernice E. Seidel Clerk of the Board of Supervisors 9 County of Fresno, State of California 10 By: _ 11 Deputy 12 13 For accounting use only: Org No.: 56302999 14 56302175 56302246 15 56302920 Account No.: 7295/0 16 Fund No.: 0001 Subclass No.: 10000 17 18 19 20 21 22 23 24 25 26 27 28 4 1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement 2 No. 19-200 as of the date first above set forth. 3 4 JACKSON & COKER LOCUMTENENS, LLC 5 Mal_f lflqle 7 Print Name: Matt Hale 8 9 Title: Senior Vice President 10 Chairman of Board, or President or any Vice President 11 Date: 5/27/2025 12 13 14 By: 15 Print Name: Jay Mitchell 16 17 Title: Secretary Secretary (of Corporation), or any Assistant Secretary, 18 or Chief Financial Officer or any Assistant Treasurer 19 Date: 5/27/2025 20 21 Mailing Address: 22 2655 Northwinds Parkway 23 Alpharetta, GA 30009 24 Phone No.: (678) 690-7964 Contact: Matt Hale 25 26 27 28 1 — COUNTY OF FRESNO Fresno,CA I IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement 2 No. 19-200 as of the date first above set forth. 3 4 LOCUMTENENS.COM, LLC 5 6 By: .ZG�GGl �1 G�G�YD�f Oj'1 Zach Richardson(May 27,202516:25 EDT) 7 Print Name: ZaCh Richardson 8 9 Title: Vice President 10 Chairman of Board, or President or any Vice President 11 Date: 05/27/2025 12 13 14 By: 15 Print Name: Leslie Kurtz 16 17 Title: C F O Secretary (of Corporation), or any Assistant Secretary, 18 or Chief Financial Officer or any Assistant Treasurer 19 pate: 05/27/2025 20 21 Mailing Address: 22 2575 Northwinds Parkway 23 Alpharetta, GA 30009 24 Phone No.: (678) 690-7358 Contact: Kristophor Ware 25 26 27 28 - 1 - COUNTY OF FRESNO Fresno,CA 1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement 2 No. 19-200 as of the date first above set forth. 3 4 EXMED, INC. 5 6 witkaiw Ku&A,,MD By, U,I i.im hu lk.M Dl I,2,21321 l 13 0 CI'L'I1 7 8 Print Name: William Kulka, MD 9 Title: President 10 Chairman of Board, or President or any Vice President 11 Date: 05/21/2025 12 13 14 By, ;roh�Pico oiry ki o Ma}212 z 1]34 15 16 Print Name: Tony Rico 17 Title: Chief Operating Officer 18 Secretary (of Corporation), or any Assistant Secretary, or Chief Financial Officer or any Assistant Treasurer 19 Date: 05/21/2025 20 21 22 Mailing Address: 3500 West Olive Avenue, Suite 300 23 Burbank, CA 91505 24 Phone No.: (801) 557-3380 25 Contact: Tony Rico, COO 26 27 28 — 1 — COUNTY OF FRESNO Fresno,CA 1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement 2 No. 19-200 as of the date first above set forth. 3 4 AMN HEALTHCARE LOCUM TENENS INC. 5 6 By: 7 8 Print Narne: ri-- 9 io Title: D 11 Chairman of Board, or President or any Vice President 12 Date: 5/15 7.4-2- 13 14 is By: 16 Print Name: �Vvls 17 18 Title: 5,xAe-5 19 Secretary (of Corporation), or any Assistant Secretary, 20 or Chief Financial Officer or any Assistant Treasurer 21 Date: 22 23 Mailing Address: 24 12400 High Bluff Drive, Suite 500 San Diego, CA 92130 25 26 Phone No.: (470) 592-5803 Contact: Chris Watt 27 28 COUNTY OF FRESNO Fresno,CA ii Docusign Envelope ID:4F86OA52-BBEF-4D5D-AOD2-5569C9CEE58E 1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement 2 No. 19-200 as of the date first above set forth. 3 4 CURATIVE TALENT, LLC 5 Signed by- A 6 By: 7 Print Name: Blake Bear 8 9 Title: senior vice President 10 Chairman of Board, or President or any Vice President 11 Date: 5/28/2025 12 13 DocuSigned by: 14 By: 15 16 Print Name: 7onathan Marsh 17 18 Title: svP Secretary (of Corporation), or any Assistant Secretary, 19 or Chief Financial Officer or any Assistant Treasurer 20 Date: 5/29/2025 21 22 23 Mailing Address: 370 Las Colinas Blvd W STE 104 24 Irving, TX 75039 25 Phone No.: (817) 675-4890 26 Contact: Blake Bear, Senior Vice President 27 28 1 - COUNTY OF FRESNO Fresno,CA ii Docusign Envelope ID:2DBB2A2A-1EC0-4772-9A59-795CAA2D475F 1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement 2 No. 19-200 as of the date first above set forth. 3 4 MEDICAL DOCTOR ASSOCIATES, LLC DBA CROSS COUNTRY LOCUMS 5 DocuSigned by: 6 6n]A, M.eft, By: 7 8 Print Name: Karen Mote 9 10 Title: President Chairman of Board, or President or any Vice President 11 Date: 5/28/2025 12 13 EDOCUSIgned by: By:14 15 16 Print Name: Dario Hani c 17 Title: CCL vice President of Fulfillment 18 Secretary (of Corporation), or any Assistant Secretary, 19 or Chief Financial Officer or any Assistant Treasurer 20 Date: 5/28/2025 21 22 Mailing Address: 23 6551 Park of Commerce Blvd. Boca Raton, FL 33487 24 Phone No.: (214) 242-9375 25 Contact: KiKi Tveitnes 26 27 28 1 - COUNTY OF FRESNO Fresno,CA 1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement 2 No. 19-200 as of the date first above set forth. 3 4 LAVACA STREET VENTURES, LLC dba MONROE & WEISBROD, LLC F By: Print Name: L��CQ�iC�-✓` 9 Title: )(�\'(A- 10 Chairman of Board, or President or any Vice President 11 Date: �� ��� 17 l 12 13 14 By: 15 Print Name: Caw -0V\_ Ma43c�6�c 16 17 �-� Title: 18 Secretary (of Corporation), or any Assistant Secretary, or Chief Financial Officer or any Assistant Treasurer 19 Z8- 2-� Date: 20 21 22 Mailing Address: 7514 N. Mopac Expressway, Suite 200 23 Austin, TX 78731 24 Phone No.: (512) 270-2886 Contact: Celeste Madison 25 26 27 2 1 - COUNTY OF FRESNO Fresno.CA IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement No. 19-200 as of the date first above set forth. ORBIT HEALTH, A PROFESSIONAL CORPORATION mwarof L*glan,M,D Print Name: Edward Kaftarian, MD Title: Chairman of the board Chairman of Board, or President or any Vice President Date: 29/05/2025 By: u.i. o ozs+nco Print Name: Matthew Crisafulli Title: CFO Secretary (of Corporation), or any Assistant Secretary, or Chief Financial Officer or any Assistant Treasurer Date: 28/05/2025 Mailing Address: 26565 West Agoura Road, Suite 200 Calabasas, CA 91302 Phone No.: (404) 857-7179 Contact: Arshya Vahabzadeh, MD 1 — COUNTY OF FRESNO Fresno,CA Revised Exhibit A-3 LOCUM TENENS SERVICES LIST OF CONTRACTORS CONTRACTOR NAME RATES OF REIMBURSEMENT (Exhibit B sub-part) 1. Jackson & Coker LocumTenens, LLC Exhibit B-1 B 2655 Northwinds Parkway Alpharetta, GA 30009 Attention: Matt Hale Phone No.: (678) 690-7964 2. LocumTenens.com, LLC Exhibit B-2 2575 Northwinds Parkway Alpharetta, GA 30009 Attention: Kristopher Ware Phone No.: (678) 690-7358 3. ExMed, Inc. Exhibit B-3 3500 West Olive Avenue, Suite 300 Burbank, CA 91505 Attention: Tony Rico, COO Phone No.: (801) 557-3380 4. AMN Healthcare Locum Tenens Inc. Exhibit B-4 (formerly DrWanted.com, LLC) 12400 High Bluff Drive, Suite 500 San Diego, CA 92130 Attention: Mark Zobrosky Phone No.: (404)458-5631 5. Curative Talent, LLC Exhibit B-5 370 Las Colinas Blvd W STE 104 Irving, TX 75039 Attention: Kim Hickingbotham Phone No.: (469) 202-4033 6. Medical Doctor Associates, LLC DBA Cross Country Locums Exhibit B-6 6551 Park of Commerce Blvd Boca Raton, FL 33487 Attention: KiKi Tveitnes Phone No.: (214) 242-9375 Page 1 of 2 Revised Exhibit A-3 7. Lavaca Street Ventures, LLC DBA Monroe & Weisbrod, LLC Exhibit B-7 7514N. Mopac Expressway, Suite 200 Austin, TX 78731 Attention: Celeste Madison Phone No.: (512) 270-2886 8. Orbit Health, A Professional Corporation Exhibit B-8 26565 West Agoura Road, Suite 200 Calabasas, CA 91302 Attention: Arshya Vahabzadeh, MD Phone No.: (404) 857-7179 Page 2 of 2