Sanjiv Goel MD v. Coalition America Holding Company Inc et al
Plaintiff: Sanjiv Goel
Defendant: Cigna Healthcare of California, Health Net of California Inc, Health Net Life Insurance Company, Multiplan Services Corporation, Coalition America Inc, Does 1 to 50 inclusive, Multiplan, Inc., Coalition America Holding Company Inc, Interplan Health Group Inc and TC3 Health Inc
Case Number: 2:2011cv02349
Filed: March 18, 2011
Court: US District Court for the Central District of California
Presiding Judge: Jesus G Bernal
Referring Judge: Charles F Eick
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on August 5, 2015. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 5, 2015 Filing 189 SATISFACTION OF JUDGMENT entered In favor of Coalition America Inc Against Sanjiv Goel (partial satisfaction accepted as payment in full as to Sanjiv Goel, M.D., only; co-judgment debtor Nicholas Van Parys excluded) filed by Defendant Coalition America Inc. (Caine, Stephen)
June 24, 2015 Opinion or Order Filing 188 ORDER from Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals #181 filed by Sanjiv Goel. CCA # 14-56481. This appeal is dismissed for failure tofile the opening brief on appeal in this case. Counsel for appellant is directed tonotify immediately his/her client in writing regarding this dismissal. This order served on the district court shall constitute the mandate of this court.(mat)
October 27, 2014 Filing 186 WRIT of Execution issued. (iva)
October 27, 2014 Filing 185 AFFIDAVIT AND REQUEST FOR ISSUANCE OF WRIT OF EXECUTION re Judgment, #180 filed by Defendant Coalition America, Inc. (iva)
September 9, 2014 Filing 184 NOTIFICATION by Circuit Court of Appellate Docket Number 14-56481, 9th CCA regarding Notice of Appeal to 9th Circuit Court of Appeals #181 as to Plaintiff Sanjiv Goel. (mat)
September 9, 2014 Filing 183 NOTICE OF CLERICAL ERROR: Due to clerical error the filed date was entered incorrectly. The correct filed date of the payment is 9/3/2014. The entry will be modified and the date will be changed to 9/3/2014. (dmap)
September 5, 2014 Filing 187 LOCAL RULE 65-5 CERTIFICATE OF ATTORNEY REGARDING BOND; UNDERTAKING OF CORPORATE SURETY ON APPEAL BOND in the amount of $ 131,170.21 posted by Plaintiff Sanjiv Goel. (mrgo)
September 3, 2014 Filing 182 APPEAL FEE PAID: re Notice of Appeal to 9th Circuit Court of Appeals #181 as to Plaintiff Sanjiv Goel ; Receipt Number: RS006163 in the amount of $505. (dmap). Modified on 9/9/2014 (dmap).
September 3, 2014 Filing 181 NOTICE OF APPEAL to the 9th CCA filed by plaintiff Sanjiv Goel. Appeal of Judgment #180 . Filed On: 08/19/2014; Entered On: 08/20/2014; Filing fee paid $505, receipt number RS006163. (dmap)
August 19, 2014 Filing 180 JUDGMENT IMPOSING AWARD OF MONETARY SANCTIONS UNDER F.R.Civ.P. 11 by Judge Jesus G. Bernal Re Minutes on Motion for Sanctions #178 : IT IS HEREBY ORDERED, ADJUDGED AND DECREED that judgment shall be, and hereby is, entered in favor Defendant Coalition America, Inc., and against Sanjiv Goel MD, and Nicholas Van Parys, jointly and severally, in the sum of $87,446.81 (representing the $84,793.50 in attorneys fees and $2,653.31 in costs awarded as a sanction under F.R.Civ.P. 11 (Document no. 178)). Postjudgment interest shall accrue on that sum as specified in the attached memorandum. (ad)
August 6, 2014 Filing 179 NOTICE OF LODGING filed re Minutes of In Chambers Order/Directive - no proceeding held, Judgment Index - Add Record,, #178 , Order on Motion for Sanctions, #157 (Attachments: #1 Proposed Order Proposed Judgment effectuating Rule 11 sanctions award)(Caine, Stephen)
July 18, 2014 Opinion or Order Filing 178 MINUTE ORDER IN CHAMBERS re: Amount of Attorneys Fees by Judge Jesus G. Bernal re: MOTION for Sanctions Against Plaintiff and Plaintiff's Counsel #145 . Judgment Index Record. Accordingly, the Court AWARDS Defendant Coalition America $84,793.50 in attorneys fees and $2,653.31 in costs in this action. (See document for specifics) (mrgo)
June 12, 2014 Filing 177 DECLARATION of Hao T. Nguyen re Summary of Hours Billed, as Requested by Order of the Court on June 2, 2014 filed by Defendant Coalition America Inc. (Attachments: #1 Appendix of Evidence Cited in Declaration of Hao T. Nguyen re Summary of Number of Hours as Ordered by Court on June 2, 2014)(O'Meara, Frances)
June 2, 2014 Opinion or Order Filing 176 MINUTE ORDER IN CHAMBERS by Judge Jesus G. Bernal Re Amount of Attorneys' Fees MOTION for Sanctions #145 : Defendant is ORDERED to submit a summary of the number of hours Ms. Hao Nguyen and Mr. Stephen Caine each spent on the following categories of work between July 2, 2012 and March 18, 2013, which is supported by the Appendix of Evidence (Doc. No. 160-1), by June 12, 2014: 1. Motion for Summary Judgment. 2. Meet and Confers. 3. Communication with Client. 4. Discovery. 5. Motion for Relief from Deferred Judgment. 6. Motion for Sanctions. IT IS SO ORDERED. (ad)
July 11, 2013 Opinion or Order Filing 175 ORDER GRANTING Stipulation for Dismissal With Prejudice #174 by Judge Jesus G. Bernal that all claims by plaintiff Sanjiv Goel, M.D. against defendants Health Net of California, Inc. and Health Net Life Insurance Company in this action shall be dismissed with prejudice, and that the parties shall bear their own attorneys fees and costs incurred in connection with this action. This Court shall retain jurisdiction over the parties for the purpose of enforcing the parties separate settlement agreement. (Made JS-6. Case Terminated.) (jp)
July 10, 2013 Filing 174 STIPULATION to Dismiss Case pursuant to Federal Rule of Civil Procedure 41(a)(1) filed by Defendants Health Net Life Insurance Company, Health Net of California Inc. (Attachments: #1 Proposed Order)(Maurer, Jeffrey)
June 21, 2013 Opinion or Order Filing 173 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OF ATTORNEY by Judge Jesus G. Bernal: granting #172 REQUEST to Substitute attorney Frances M. O'Meara in place of attorney Kaufman, Dolowich & Voluck. Attorney Joel Thomas Shackelford terminated (am)
June 20, 2013 Filing 172 REQUEST to Substitute attorney Frances M. O'Meara in place of attorney Kaufman, Dolowich & Voluck filed by Defendant Coalition America Inc. (Attachments: #1 Order)(O'Meara, Frances)
June 19, 2013 Filing 171 NOTICE of Settlement filed by Defendants Health Net Life Insurance Company, Health Net of California Inc. (Maurer, Jeffrey)
June 6, 2013 Opinion or Order Filing 170 ORDER by Judge Jesus G. Bernal, Granting Stipulation for Order re 1) Plaintiff's Outstanding Discovery Due to Health Net and 2) Notice Required to Plaintiff for any Dispositive Motion to be filed by Health Net #167 ( Discovery cut-off 6/12/2013. Motions due by 6/19/2013 and noticed for hearing on 7/8/13.) (mrgo)
June 5, 2013 Filing 169 NOTICE of Change of Attorney Business or Contact Information: for attorney Stephen M Caine counsel for Defendant Coalition America Inc. Changing firm name to Thompson Coe & O'Meara, LLP, 12100 Wilshire Blvd., Suite 1200, Los Angeles, CA 90025. Changing email to scaine@thompsoncoe.com. Filed by Defendant Coalition America Inc.. (Caine, Stephen)
June 4, 2013 Filing 168 Notice of Electronic Filing re Stipulation for Order, #167 e-mailed to scaine@thompsoncoe.com bounced due to 5.1.0 - Unknown address error 550-'No such user - psmtp'. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to scaine@kdvglaw.com. Pursuant to the General Order and Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(tyw) TEXT ONLY ENTRY
June 4, 2013 Filing 167 Joint STIPULATION for Order Granting Joint Stipulation Re (1) Plaintiff's Outstanding Discovery Due To Health Net And (2) Notice Required To Plaintiff For Any Dispositive Motion To Be Filed By Health Net filed by Defendants Health Net Life Insurance Company, Health Net of California Inc. (Attachments: #1 Proposed Order)(Maurer, Jeffrey)
April 26, 2013 Opinion or Order Filing 166 ORDER by Judge Jesus G. Bernal GRANTING Joint Stipulation to Continue Certain Pre-Trial Deadlines #165 : (see document image for specifics). IT IS SO ORDERED. (ad)
April 24, 2013 Filing 165 Joint STIPULATION to Continue Certain Pre-Trial Deadlines, Including Last Day for Hearing Motions, from June 10, 2013 to July 8, 2013 Re: Order, Set/Reset Deadlines/Hearings,, #154 filed by Defendants Health Net Life Insurance Company, Health Net of California Inc. (Attachments: #1 Proposed Order)(Maurer, Jeffrey)
April 10, 2013 Filing 164 REPLY To Plaintiff's Objection to the Reasonablity of Sanctions Requested by Coalition America Inc. and to Declaration of Nicholas Van Parys filed by Defendant Coalition America Inc. (Attachments: #1 Declaration Declaration of Stephen Caine, #2 Appendix Appendix of Evidence Cited in Declation of Stephen Caine, #3 Objection to Declaration of Nicholas Van Parys)(Caine, Stephen)
April 4, 2013 Filing 163 STIPULATION to Dismiss Case pursuant to Federal Rules of Civil Procedure, Rule 41(a)(1)(A) filed by Defendant Cigna Healthcare of California.(Richardson, Heather)
April 3, 2013 Filing 162 DECLARATION of NICHOLAS H. VAN PARYS, ESQ. in opposition to MOTION for Sanctions Against Plaintiff and Plaintiff's Counsel #145 filed by Plaintiff Sanjiv Goel. (Van Parys, Nicholas)
March 28, 2013 Filing 161 Objection Opposition re: MOTION for Sanctions Against Plaintiff and Plaintiff's Counsel #145 Re Caine Declaration Re Fees filed by Plaintiff Sanjiv Goel. (Boydston, Brian)
March 18, 2013 Filing 160 DECLARATION OF STEPHEN CAINE RE; SUMMARIES OF BILLS PROVIDED IN SUPPORT OF DEFENDANT COALITION AMERICA, INC.S MOTION FOR SANCTIONS UNDER FED. R. CIV. PROC. 11 filed by Defendant Coalition America Inc. (Attachments: #1 Appendix Appendix of Evidence Cited in Declaration of Stephen Caine re Summaries of Bills Provided in Support of Coalition America, Inc.'s Motion for Sanctions)(Caine, Stephen)
March 14, 2013 Filing 159 NOTICE DISASSOCIATION OF ATTORNEY MUSTAFA ABDUL-RAHMAN FOR PLAINTIFF filed by PLAINTIFF Sanjiv Goel. (Van Parys, Nicholas)
February 26, 2013 Filing 158 Notice of Electronic Filing re Order on Motion for Sanctions, #157 e-mailed to m.abdul-rahman@lioninthelaw.com bounced due to 5.1.0 - Unknown address error 550-'#5.1.0 Address rejected.. Primary e-mail address is correct. Spoke with attorney,there were issues with mail server yesterday that have been resolved. Notice of Electronic Filing resent addressed to m.abdul-rahman@lioninthelaw.com. Pursuant to the General Order and Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(tyw) TEXT ONLY ENTRY
February 26, 2013 Opinion or Order Filing 157 MINUTES (IN CHAMBERS) ORDER by Judge Jesus G. Bernal GRANTING #145 Motion for Attorneys' Fees: (see document image for specifics). For the foregoing reasons, the Court GRANTS Coalition Americas Motion for Attorneys Fees and Costs under Rule 11. Coalition America shall file separately billing summaries and a total billing statement by March 18, 2013. IT IS SO ORDERED. (ad)
February 14, 2013 Opinion or Order Filing 156 MINUTES (IN CHAMBERS) ORDER by Judge Jesus G. Bernal VACATING Hearing on #145 Motion for Sanctions: COUNSEL ARE NOTIFIED that on the Court's own motion, Defendants' Motion for Sanctions, set for hearing on February 25, 2013 at 9:00am, is hereby taken off calendar. The matter is appropriate for resolution without hearing pursuant to Local Rule 7-15 and stands submitted on the papers timely filed. IT IS SO ORDERED. (ad)
January 28, 2013 Filing 155 REPLY Opposition to Plaintiff Nicholas Van Parys Opposition to Motion for Sanctions Against Plaintiff's Counsel filed by Defendant Coalition America Holding Company Inc. (Attachments: #1 Declaration, #2 Appendix)(Caine, Stephen)
January 21, 2013 Filing 153 MEMORANDUM in Opposition to MOTION for Sanctions Against Plaintiff and Plaintiff's Counsel #145 filed by Respondent Nicholas Van Parys filed by Plaintiff Sanjiv Goel. (Attachments: #1 Declaration, #2 Appendix)(Van Parys, Nicholas)
January 21, 2013 Filing 152 DECLARATION of Nicholas H. Van Parys in opposition MOTION for Sanctions Against Plaintiff and Plaintiff's Counsel #145 filed by Plaintiff Sanjiv Goel. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Boydston, Brian)
January 21, 2013 Filing 151 MEMORANDUM in Opposition to MOTION for Sanctions Against Plaintiff and Plaintiff's Counsel #145 filed by Plaintiff Sanjiv Goel. (Boydston, Brian)
January 17, 2013 Opinion or Order Filing 154 ORDER by Judge Jesus G. Bernal GRANTING Joint Stipulation to Continue Trial and Other Pre-Trial Deadlines #149 . The deadlines and hearings originally scheduled have been rescheduled: Discovery cut-off 6/3/2013. Motions due by 6/10/2013. Motions in Limine to be filed by 8/5/2013. Proposed Pretrial Order due by 7/1/2013. Last date to conduct settlement conference is 6/17/2013. Jury Trial reset for 8/12/2013 8:30AM. Pretrial Conference reset for 7/15/2013 11:00AM. (ad)
January 16, 2013 Opinion or Order Filing 150 ORDER GRANTING JOINT STIPULATION TO CONTINUE HEARING ON DEFENDANT COALITION AMERICA, INC.S MOTION FOR SANCTIONS AGAINST PLAINTIFF AND PLAINTIFFS COUNSEL PURSUANT TO FED. R. CIV. PROC. 11 by Judge Jesus G. Bernal: IT IS HEREBY ORDERED THAT the hearing on the Motion for Sanctions, presently set for February 4, 2013, shall be continued till February 25, 2013, at 9:00 a.m. Accordingly, the due date for the filing of any Opposition thereto shall be January 21, 2013, and the due date for the filing of any Reply to such Opposition shall be January 28, 2013. (am)
January 16, 2013 Filing 149 Joint STIPULATION to Continue Trial and Other Pre-Trial dates from April 30, 2013 to August 12, 2013 filed by Defendants Health Net Life Insurance Company, Health Net of California Inc. (Attachments: #1 Proposed Order)(Maurer, Jeffrey)
January 14, 2013 Filing 148 STIPULATION to Continue Hearing on Defendant Coalition America, Inc.'s Motion for Sanctions from February 4, 2013 to February 11, 2013 filed by Plaintiff Sanjiv Goel. (Attachments: #1 Proposed Order [Proposed] Order Granting Joint Stipulation to Continue Hearing on Defendant Coalition America, Inc.'s Motion for Sanctions)(Boydston, Brian)
January 10, 2013 Filing 147 NOTICE of Association of Counsel associating attorney Brian D. Boydston on behalf of Plaintiff Sanjiv Goel. Filed by Plaintiff Sanjiv Goel (Boydston, Brian)
January 8, 2013 Opinion or Order Filing 146 ORDER OF THE CHIEF DISTRICT JUDGE OCJ# 13-012 approved by Chief District Judge George H. King. Pursuant to the recommended procedure adopted by the Court for the CREATION OF CALENDAR of District Judge Jesus G. Bernal, this case is transferred from the calendar of District Judge Gary A. Feess to the calendar of District Judge Jesus G. Bernal for all further proceedings. All documents subsequently filed shall bear this new case designation CV11-2349 JGB(Ex). (sn)
December 20, 2012 Filing 145 NOTICE OF MOTION AND MOTION for Sanctions Against Plaintiff and Plaintiff's Counsel filed by Defendant Coalition America Inc. Motion set for hearing on 2/4/2013 at 09:30 AM before Judge Gary A. Feess. (Attachments: #1 Memorandum, #2 Declaration, #3 Appendix, #4 Proposed Order)(Caine, Stephen)
December 19, 2012 Opinion or Order Filing 144 MINUTES (IN CHAMBERS): ORDER RE: Motion for Summary Judgment #125 by Judge Gary A. Feess: Court finds that as to Defendant Coalition America,the claims contained in the complaint fail as a matter of law. Accordingly, the Court GRANTS Coalition America's motion for summary judgment and DISMISSES the complaint as against Defendant Coalition America. (PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS) (lw)
December 19, 2012 Opinion or Order Filing 143 ORDER GRANTING STIPULATION #142 by Judge Gary A. Feess. The scheduling order date governing expert witness disclosure shall be extended to 1/4/2013. (vdr)
December 19, 2012 Filing 142 STIPULATION to Continue Scheduling Order Date Regarding Expert Witness Disclosure from December 21, 2012 to January 4, 2013 filed by Defendant Coalition America Inc. (Attachments: #1 Proposed Order)(Caine, Stephen)
November 15, 2012 Opinion or Order Filing 141 ORDER GRANTING JOINT STIPULATION TO CONTINUE SCHEDULING ORDER DATE REGARDING EXPERT WITNESS DISCLOSURE by Judge Gary A. Feess, re Stipulation to Continue, #140 . IT IS HEREBY ORDERED THAT the Scheduling Order Date governing expert witness disclosure, currently set for November 23, 2012, shall be extended to December 21, 2012. (bp)
November 13, 2012 Filing 140 Joint STIPULATION to Continue Scheduling Order Date Regarding Expert Witness Disclosure from November 23, 2012 to December 21, 2012 filed by Defendants Health Net Life Insurance Company, Health Net of California Inc. (Attachments: #1 Proposed Order)(Maurer, Jeffrey)
October 10, 2012 Filing 139 SCHEDULING NOTICE by Judge Gary A. Feess. ORDER VACATING HEARING. The Court has pending, DEFENDANT COALITION AMERICA, INC'S MOTION FOR SUMMARY JUDGMENT (filed 6/18/1) #125 . The Court concludes that the matter is appropriate for resolution without the argument of counsel. Accordingly, the hearing previously scheduled for Monday, October 15, 2012 at 9:30 a.m., is hereby VACATED. Fed. R. Civ. P. 78; C.D. Cal. R. 7-15.IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(rfi) TEXT ONLY ENTRY
October 8, 2012 Filing 138 REPLY IN SUPPORT MOTION for Summary Judgment as to Plaintiff's Second Amended Complaint #125 filed by Defendant Coalition America Inc. (Attachments: #1 Declaration Declaration of Stephen Caine in Support of Reply to Motion for Summary Judgment, #2 Appendix Appendix of Documentary Evidence Cited in Declaration of Stephen Caine in Support of Reply to MSJ, #3 Defendant Coalition America's Evidentiary Objections to Declaration of Nicholas Van Parys Opposition to MSJ)(Caine, Stephen)
October 1, 2012 Filing 137 MEMORANDUM in Opposition to MOTION for Summary Judgment as to Plaintiff's Second Amended Complaint #125 filed by Plaintiff Sanjiv Goel. (Attachments: #1 Declaration Declaration of Nicholas Van Parys)(Van Parys, Nicholas)
October 1, 2012 Filing 136 NOTICE of Association of Counsel associating attorney Mustafa Abdul-Rahman on behalf of Plaintiff Sanjiv Goel. Filed by Plaintiff Sanjiv Goel (Van Parys, Nicholas)
August 10, 2012 Opinion or Order Filing 135 PROTECTIVE ORDER Governing the Production and Handling of Confidential Material by Magistrate Judge Charles F. Eick. (sp)
August 10, 2012 Opinion or Order Filing 134 MINUTES (IN CHAMBERS): ORDER RE: MOTION FOR RELIEF FROM JUDGMENT, OR FOR LEAVE TO FILE AN AMENDED COMPLAINT by Judge Gary A. Feess: Goel has failed to establish any basis for his motions. For the reasons discussed in greater detail below, Goel's motion is DENIED #132 Motion for Relief (bp)
August 10, 2012 Filing 133 STIPULATION for Protective Order filed by Defendant Coalition America Inc. (Attachments: #1 Proposed Order)(O'Meara, Frances)
August 3, 2012 Filing 132 NOTICE OF MOTION AND First MOTION for Relief from FROM DEFERRED JUDGMENT, OR IN THE ALTERNATIVE, FOR LEAVE TO FILE THIRD AMENDED COMPLAINT; DECLARATION OF NICHOLAS VAN PARYS; [PROPOSED] ORDER re Minutes of In Chambers Order/Directive - no proceeding held, Set/Reset Motion Hearing and R&R Deadlines,,,, #131 filed by PLAINTIFF SANJIV GOEL Sanjiv Goel. Motion set for hearing on 9/3/2012 at 09:30 AM before Judge Gary A. Feess. (Attachments: #1 Exhibit EXHIBIT A - PROPOSED TAC)(Van Parys, Nicholas)
July 17, 2012 Opinion or Order Filing 131 MINUTE ORDER IN CHAMBERS Re: Motion for Summary Judgment #125 by Judge Gary A. Feess. For the reasons set forth above, the Court finds that consideration of Coalition America's motion should be deferred pending further discovery. Plaintiff shall have until 9/17/2012 to conduct further discovery related to the existence of a contractual relationship between Coalition America and himself. Upon completion of discovery, Plaintiff shall file its modified opposition to Coalition America's motion no later than close of business on 10/1/2012. Coalition America shall file its optional reply by 10/8/2012. The hearing on the motion presently scheduled for 7/23/2012 is CONTINUED to 10/15/2012 at 9:30 pm. (csi)
July 9, 2012 Filing 130 REPLY IN SUPPORT MOTION for Summary Judgment as to Plaintiff's Second Amended Complaint #125 filed by Defendant Coalition America Inc. (Attachments: #1 Declaration, #2 Objections)(Caine, Stephen)
July 2, 2012 Filing 129 OPPOSITION to MOTION for Summary Judgment as to Plaintiff's Second Amended Complaint #125 filed by Plaintiff Sanjiv Goel. (Attachments: #1 Appendix, #2 Declaration, #3 Supplement Separate Statement)(Van Parys, Nicholas)
June 26, 2012 Filing 128 STIPULATION to Dismiss Defendant Interplan Health Group Inc filed by Defendant Interplan Health Group Inc. (Attachments: #1 Notice of Dismissal)(Brunsten, William)
June 22, 2012 Opinion or Order Filing 127 ORDER ON STIPULATION FOR DISMISSAL OF DEFENDANT TC3 HEALTH, INC. by Judge Gary A. Feess: granting #126 Request to Dismiss Defendant TC3 Health Inc. Terminating TC3 Health Inc. (bp)
June 19, 2012 Filing 126 First REQUEST to Dismiss DEFENDANT TC3 HEALTH INC. TC3 Health Inc filed by PLAINTIFF SANJIV GOEL MD Sanjiv Goel. Request set for hearing on 7/23/2012 at 09:30 AM before Judge Gary A. Feess. (Van Parys, Nicholas)
June 18, 2012 Filing 125 NOTICE OF MOTION AND MOTION for Summary Judgment as to Plaintiff's Second Amended Complaint filed by Defendant Coalition America Inc. Motion set for hearing on 7/23/2012 at 09:30 AM before Judge Gary A. Feess. (Attachments: #1 Memorandum Memorandum of Points and Authorities in Support of Motion for Summary Judgment, #2 Separate Statement of Undisputed Facts in Support of Motion for Summary Judgment, #3 Declaration Declaration of Rob Jackson in Support of Motion for Summary Judgment, #4 Declaration Declaration of Stephen Caine in Support of Motion for Summary Judgment, #5 Appendix Appendix of Documentary Evidence Cited in Declaration of Stephen Caine, #6 Proposed Order Proposed Order Granting Coalition America, Inc.'s Motion for Summary Judgment)(Caine, Stephen)
May 2, 2012 Opinion or Order Filing 124 MINUTES (IN CHAMBERS): ORDER RE: MOTION FOR SUMMARY JUDGMENT by Judge Gary A. Feess: The Court GRANTS the motion and DISMISSES the complaint as against Defendant MultiPlan #118 . (bp)
April 30, 2012 Filing 123 REPLY in support of motion MOTION for Summary Judgment #118 filed by Defendant Multiplan, Inc.. (Markow, Ari)
April 24, 2012 Filing 122 MEMORANDUM in Opposition to MOTION for Summary Judgment #118 DECLARATION of Mark Vasquez filed by Plaintiff Sanjiv Goel. (Attachments: #1 Exhibit A)(Van Parys, Nicholas)
April 23, 2012 Opinion or Order Filing 121 MINUTES (IN CHAMBERS): ORDER RE: EX PARTE APPLICATION by Judge Gary A. Feess: In the interests of adjudicating the pending motion for summary judgment on the merits and creating a more complete and accurate record, the Court hereby CONTINUES the hearing currently scheduled for April 30, 2012, and pursuant to Local Rules 7-9 and 7-10, sets the briefing and hearing schedule for this motions as follows: Plaintiffs shall file its opposition by no later than April 24, 2012 at 8:00 a.m. Defendant shall file its optional reply by no later than April 30, 2012 at 5:30 p.m. A hearing, if any, will be held on May 7, 2012 at 9:30 a.m. (bp)
April 19, 2012 Filing 120 Emergency APPLICATION for Leave to File late opposition to motion for summary judgment filed by plaintiff SANJIV GOEL MD Sanjiv Goel. (Van Parys, Nicholas)
April 16, 2012 Filing 119 REPLY to plaintiff's non opposition MOTION for Summary Judgment #118 filed by Defendant Multiplan, Inc.. (Markow, Ari)
March 30, 2012 Filing 118 NOTICE OF MOTION AND MOTION for Summary Judgment filed by defendant Multiplan, Inc.. Motion set for hearing on 4/30/2012 at 09:30 AM before Judge Gary A. Feess. (Attachments: #1 Memorandum, #2 Statement of Uncontested Facts In Support of Motion for Summary Judgment, #3 Exhibit Exhibit A To Statement of Uncontested Facts in Support of Motion for Summary Judgment, #4 Proposed Order)(Markow, Ari)
February 13, 2012 Filing 117 NOTICE of Settlement with defendant TC3 HEALTH, INC. **ONLY** filed by PLAINTIFF SANJIV GOEL MD Sanjiv Goel. (Van Parys, Nicholas)
February 2, 2012 Opinion or Order Filing 116 ORDER by Judge Gary A. Feess: granting #115 Application to Appear Pro Hac Vice by Attorney Errol J. King, Jr. on behalf of Defendant MultiPlan, Inc., designating Ari L. Markow as local counsel. (lt)
February 1, 2012 Filing 115 APPLICATION of Non-Resident Attorney Errol J. King, Jr. to Appear Pro Hac Vice filed by Defendant Multiplan, Inc.. (PHV FEE PAID.) Lodged Proposed Order. (csi)
February 1, 2012 Opinion or Order Filing 114 SCHEDULING AND CASE MANAGEMENT ORDER by Judge Gary A. Feess: Last to Amended Pleadings 3/30/2012., Discovery cut-off 2/1/2013., Last day for hearing Motions 2/25/2013., Hearing on Motions in Limine 4/22/2013., Proposed Pretrial Order due by 3/18/2013., Last date to conduct settlement conference is 3/8/2013., Jury Trial set for 4/30/2013 08:30 AM., Pretrial Conference set for 4/1/2013 03:30 PM. (bp)
February 1, 2012 Opinion or Order Filing 113 MINUTE ORDER IN CHAMBERS by Judge Gary A. Feess: The Court, on its own motion, VACATES the Scheduling Conference set for Monday, February 6, 2012 at 1:30 P.M. No appearances are necessary. (bp)
January 30, 2012 Filing 112 JOINT REPORT Rule 26(f) Discovery Plan and Local Rule 26-1 ; estimated length of trial 7 days, filed by Plaintiff Sanjiv Goel.. (Van Parys, Nicholas)
January 26, 2012 Filing 111 NOTICE of Change of Firm Name filed by defendant Multiplan, Inc.. (Markow, Ari)
November 7, 2011 Opinion or Order Filing 110 ORDER REGARDING RULE 26(f) SCHEDULING CONFERENCE AND JOINT REPORT by Judge Gary A. Feess. Scheduling Conference set for 2/6/2012 at 01:30 PM before Judge Gary A. Feess. (rfi)
November 4, 2011 Filing 109 ANSWER to Amended Complaint, #91 -- Answer to Second Amended Complaint filed by Defendants Health Net Life Insurance Company, Health Net of California Inc.(Maurer, Jeffrey)
November 4, 2011 Filing 108 ANSWER to Amended Complaint, #91 (Second Amended Complaint) filed by Defendant Cigna Healthcare of California.(Richardson, Heather)
November 3, 2011 Filing 107 ANSWER to Amended Complaint, #91 filed by Defendant TC3 Health Inc.(Jacobs, James)
October 28, 2011 Filing 106 NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff Sanjiv Goel, upon Defendant Acknowledgment of Service signed by Ari Markow, attorney. (Van Parys, Nicholas)
October 25, 2011 Filing 105 Notice of Interested Parties filed by Defendant Multiplan, Inc., identifying Defendant, Multiplan, Inc., Multiplan Acquisition Holdings, Inc.. (Markow, Ari)
October 25, 2011 Filing 104 ANSWER to Amended Complaint, #91 Second filed by Defendant Multiplan, Inc..(Markow, Ari)
October 21, 2011 Opinion or Order Filing 103 MINUTES (IN CHAMBERS): ORDER RE: MOTIONS TO DISMISS OR TO STRIKE BY CIGNA HEALTHCARE OF CALIFORNIA by Judge Gary A. Feess: The Court DENIES the motion to dismiss by Defendant CIGNA. The motion to strike Plaintiff's continuing references to varios "classes" is GRANTED. The hearing on these motions presently scheduled for October 24, 2011 is hereby VACATED. (bp)
October 10, 2011 Filing 102 JOINDER filed by Defendants Health Net Life Insurance Company, Health Net of California Inc joining in Reply (Motion related), Reply (Motion related) #101 . (Maurer, Jeffrey)
October 10, 2011 Filing 101 REPLY In Support Of MOTION to Dismiss Plaintiff's cause of action for unjust enrichment pursuant to FRCP 12(B)(6) and Strike references to Dismissed Class Allegations Pursuant to FRCP 12(F) MOTION to Dismiss Plaintiff's cause of action for unjust enrichment pursuant to FRCP 12(B)(6) and Strike references to Dismissed Class Allegations Pursuant to FRCP 12(F) #93 filed by Defendant Cigna Healthcare of California. (Richardson, Heather)
October 3, 2011 Filing 100 MEMORANDUM in Opposition to MOTION to Dismiss Plaintiff's cause of action for unjust enrichment pursuant to FRCP 12(B)(6) and Strike references to Dismissed Class Allegations Pursuant to FRCP 12(F) MOTION to Dismiss Plaintiff's cause of action for unjust enrichment pursuant to FRCP 12(B)(6) and Strike references to Dismissed Class Allegations Pursuant to FRCP 12(F) #93 filed by Plaintiff Sanjiv Goel. (Van Parys, Nicholas)
September 26, 2011 21 DAY Summons Issued re Second Amended Complaint, #91 as to defendants Cigna Healthcare of California, Coalition America Inc, Does, Health Net Life Insurance Company, Health Net of California Inc, Interplan Health Group Inc, Multiplan, Inc., TC3 Health Inc. (rrey)
September 26, 2011 Filing 99 CORPORATE DISCLOSURE STATEMENT and Certification of Interested Entities or Persons filed by Defendant TC3 Health Inc identifying TC3 Health, Inc. as Corporate Parent. (Wagner, Valerie)
September 26, 2011 Filing 98 NOTICE OF MOTION AND MOTION for Joinder in MOTION to Dismiss Plaintiff's cause of action for unjust enrichment pursuant to FRCP 12(B)(6) and Strike references to Dismissed Class Allegations Pursuant to FRCP 12(F) MOTION to Dismiss Plaintiff's cause of action for unjust enrichment pursuant to FRCP 12(B)(6) and Strike references to Dismissed Class Allegations Pursuant to FRCP 12(F) #93 filed by Defendant TC3 Health Inc. Motion set for hearing on 10/24/2011 at 09:30 AM before Judge Gary A. Feess. (Wagner, Valerie)
September 13, 2011 Filing 97 ANSWER Answer and Defenses to Plaintiff's Second Amended Complaint filed by Defendant Coalition America Inc.(O'Meara, Frances)
September 13, 2011 Filing 96 ANSWER to Amended Complaint, #91 -- Answer and Defenses to Plaintiff's Second Amended Complaint filed by Defendant Interplan Health Group Inc.(Struve, Andrew)
September 13, 2011 Filing 95 NOTICE OF MOTION AND MOTION for Joinder in MOTION to Dismiss Plaintiff's cause of action for unjust enrichment pursuant to FRCP 12(B)(6) and Strike references to Dismissed Class Allegations Pursuant to FRCP 12(F) MOTION to Dismiss Plaintiff's cause of action for unjust enrichment pursuant to FRCP 12(B)(6) and Strike references to Dismissed Class Allegations Pursuant to FRCP 12(F) #93 filed by Defendants Health Net Life Insurance Company, Health Net of California Inc. Motion set for hearing on 10/24/2011 at 09:30 AM before Judge Gary A. Feess. (Maurer, Jeffrey)
September 13, 2011 Filing 94 PROOF OF SERVICE filed by Defendant Cigna Healthcare of California, re Certificate/Notice of Interested Parties #92 , MOTION to Dismiss Plaintiff's cause of action for unjust enrichment pursuant to FRCP 12(B)(6) and Strike references to Dismissed Class Allegations Pursuant to FRCP 12(F) MOTION to Dismiss Plaintiff's cause of action for unjust enrichment pursuant to FRCP 12(B)(6) and Strike references to Dismissed Class Allegations Pursuant to FRCP 12(F) #93 served on September 13, 2011. (Richardson, Heather)
September 13, 2011 Filing 93 NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's cause of action for unjust enrichment pursuant to FRCP 12(B)(6) and Strike references to Dismissed Class Allegations Pursuant to FRCP 12(F) filed by Defendant Cigna Healthcare of California. Motion set for hearing on 10/24/2011 at 09:30 AM before Judge Gary A. Feess. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Heather L. Richardson)(Richardson, Heather)
September 13, 2011 Filing 92 CERTIFICATE of Interested Parties filed by Defendant Cigna Healthcare of California, identifying Healthsource, Inc.. (Richardson, Heather)
August 30, 2011 Filing 91 SECOND AMENDED COMPLAINT against defendants Cigna Healthcare of California, Coalition America Inc, Does, Health Net Life Insurance Company, Health Net of California Inc, Interplan Health Group Inc, TC3 Health Inc, Multiplan, Inc. amending Amended Complaint,, #30 ,filed by plaintiff Sanjiv Goel (bp) (Additional attachment(s) added on 9/28/2011: #1 Summons) (rrey).
August 30, 2011 Opinion or Order Filing 90 MINUTES (IN CHAMBERS): ORDER RE: PLAINTIFF'S MOTION FOR LEAVE TO FILE SECOND AMENDED COMPLAINT by Judge Gary A. Feess: Plaintiff's motion for leave to file a second amended complaint is GRANTED. (bp)
August 23, 2011 Filing 89 STIPULATION Extending Time to Answer the complaint as to Cigna Healthcare of California answer now due 9/28/2011, filed by Defendant Cigna Healthcare of California.(Richardson, Heather)
August 23, 2011 Filing 88 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION for Joinder in Objection/Opposition (Motion related) #85 JOINDER #87 . The following error(s) was found: Incorrect event selected. The correct event is: Responses, replies & other motion related documents. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bp)
August 22, 2011 Filing 87 NOTICE OF MOTION AND MOTION for Joinder in Objection/Opposition (Motion related) #85 JOINDER filed by Defendant Coalition America Inc. Motion set for hearing on 9/12/2011 at 09:30 AM before Judge Gary A. Feess. (Attachments: #1 Declaration Declaration of Hao Nguyen in Support of Defendant Coalition America Inc.'s Notice of Joinder and Joinder in Defendant Interplan Health Group, Inc.'s Opposition to Plaintiff's Motion for Leave to File Second Amended Complaint)(Caine, Stephen)
August 22, 2011 Filing 86 JOINDER filed by Defendants Health Net Life Insurance Company, Health Net of California Inc joining in Objection/Opposition (Motion related) #85 . (Maurer, Jeffrey)
August 22, 2011 Filing 85 Opposition re: MOTION for Leave to file Second Amended Complaint #83 filed by Defendant Interplan Health Group Inc. (Attachments: #1 Exhibit A to Opposition, #2 Declaration of William Brunsten)(Struve, Andrew)
August 22, 2011 Filing 84 OPPOSITION to MOTION for Leave to file Second Amended Complaint #83 filed by Defendant Multiplan Services Corporation. (Attachments: #1 Declaration of Errol J. King, Jr., #2 Declaration of Marcy E. Feller, #3 Proposed Order Re: Motion for Leave to File Second Amended Complaint)(Logan, Susan)
August 8, 2011 21 DAY Summons Issued re First Amended Complaint, #30 as to Defendants All Defendants. (shb)
August 5, 2011 Filing 83 NOTICE OF MOTION AND MOTION for Leave to file Second Amended Complaint filed by PLAINTIFF Sanjiv Goel. Motion set for hearing on 9/12/2011 at 09:30 AM before Judge Gary A. Feess. (Attachments: #1 Exhibit A)(Van Parys, Nicholas)
August 5, 2011 Filing 82 NOTICE OF DISMISSAL filed by PLAINTIFF SANJIV GOEL MD, INC. Sanjiv Goel pursuant to FRCP 41a(1) as to Coalition America Holding Company Inc, Multiplan Services Corporation. (Van Parys, Nicholas)
July 30, 2011 Filing 81 WAIVER OF SERVICE Returned Executed filed by plaintiff Sanjiv Goel. upon TC3 Health Inc waiver sent by Plaintiff on 7/1/2011, answer due 8/30/2011. Waiver of Service signed by James L. Jacobs (TC3 Health). (Van Parys, Nicholas)
July 28, 2011 Opinion or Order Filing 80 MINUTE ORDER IN CHAMBERS ORDER RE: MOTIONS TO DISMISS BY MULTIPLAN SERVICES CORP. AND COALITION AMERICA HOLDING COMPANY, INC. by Judge Gary A. Feess: (bp)
July 25, 2011 Filing 79 RESPONSE IN SUPPORT of MOTION to Dismiss Strike/Definite Statement to First Amended Complaint #54 Supplemental Response to Plaintiff's Response to Order to Show Cause re Motion to Dismiss filed by filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. (Caine, Stephen)
July 22, 2011 Filing 78 RESPONSE IN SUPPORT of MOTION to Dismiss Multiplan Services Corporation #55 Response to Plaintiff's Response to Order to Show Cause re Motion to Dismiss filed by Defendant Multiplan Services Corporation. (Logan, Susan)
July 22, 2011 Filing 77 SUPPLEMENT to MOTION to Dismiss Strike/Definite Statement to First Amended Complaint #54 Response to Plaintiff's Response to Order to Show Cause re Motion to Dismiss filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. (O'Meara, Frances)
July 19, 2011 Filing 76 EXHIBIT Filed filed by Plaintiff Sanjiv Goel. EXHIBIT A TO DECLARATION OF NICHOLAS VAN PARYS as to Response (non-motion) #75 . (Van Parys, Nicholas)
July 19, 2011 Filing 75 RESPONSE filed by Plaintiff Sanjiv Goel to Order on Motion to Dismiss, Order on Motion to Dismiss Party #73 (Van Parys, Nicholas)
July 5, 2011 Opinion or Order Filing 74 MINUTES (IN CHAMBERS): ORDER RE: MOTION TO DISMISS OR TO STRIKE BY COALITION AMERICA AND HEALTH NET by Judge Gary A. Feess: The Court GRANTS in part and DENIES in part the motions to dismiss by Coalition America and Health Net. The motions to strike Plaintiff's class action allegations, request for punitive damages, and request for attorneys' fees are GRANTED. If Plaintiff wishes to file an amended complaint, he must do so by no later than July 26, 2011. (bp)
July 5, 2011 Opinion or Order Filing 73 MINUTES (IN CHAMBERS): ORDER TO SHOW CAUSE RE: MOTIONS TO DISMISS BY MULTIPLAN SERVICES CORP. AND COALITION AMERICA HOLDING COMPANY, INC. by Judge Gary A. Feess: The hearing presently scheduled for July 11, 2011 is VACATED. (bp)
June 27, 2011 Filing 72 REPLY MOTION to Dismiss Strike/Definite Statement to First Amended Complaint #54 filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. (O'Meara, Frances)
June 27, 2011 Filing 71 JOINDER filed by Defendant Interplan Health Group Inc joining in Reply (Motion related), Reply (Motion related), Reply (Motion related) #70 . (Struve, Andrew)
June 27, 2011 Filing 70 REPLY in Support of MOTION to Dismiss First Amended Complaint MOTION to Strike Amended Complaint, #30 (Strike Plaintiff's Class Action and Punitive Damage/Fee Allegations Pursuant to F.R.C.P. 12(f)) MOTION for More Definite Statement MOTION to Strike Amended Complaint, #30 (Strike Plaintiff's Class Action and Punitive Damage/Fee Allegations Pursuant to F.R.C.P. 12(f)) MOTION to Strike Amended Complaint, #30 (Strike Plaintiff's Class Action and Punitive Damage/Fee Allegations Pursuant to F.R.C.P. 12(f)) #57 filed by Defendants Health Net Life Insurance Company, Health Net of California Inc. (Maurer, Jeffrey)
June 27, 2011 Filing 69 REPLY In Support of MOTION to Dismiss Multiplan Services Corporation #55 filed by Defendant Multiplan Services Corporation. (Mikulka, Yuri)
June 22, 2011 Filing 68 OPPOSITION TO MULTIPLAN SERVICES MOTION TO DISMISS IN OPPOSITION re: MOTION to Dismiss Multiplan Services Corporation #55 filed by Plaintiff Sanjiv Goel. (Van Parys, Nicholas)
June 22, 2011 Filing 67 OPPOSITION IN OPPOSITION re: MOTION to Dismiss First Amended Complaint MOTION to Strike Amended Complaint, #30 (Strike Plaintiff's Class Action and Punitive Damage/Fee Allegations Pursuant to F.R.C.P. 12(f)) MOTION for More Definite Statement MOTION to Strike Amended Complaint, #30 (Strike Plaintiff's Class Action and Punitive Damage/Fee Allegations Pursuant to F.R.C.P. 12(f)) MOTION to Strike Amended Complaint, #30 (Strike Plaintiff's Class Action and Punitive Damage/Fee Allegations Pursuant to F.R.C.P. 12(f)) #57 filed by Plaintiff Sanjiv Goel. (Van Parys, Nicholas)
June 21, 2011 Filing 66 OPPOSITION IN SUPPORT re: MOTION to Dismiss Strike/Definite Statement to First Amended Complaint #54 filed by Plaintiff Sanjiv Goel. (Van Parys, Nicholas)
June 3, 2011 Filing 65 Certification and Notice of Interested Parties filed by Defendant Multiplan Services Corporation, (Logan, Susan)
June 3, 2011 Filing 64 CORPORATE DISCLOSURE STATEMENT filed by Defendant Multiplan Services Corporation identifying MultiPlan Acquisition Holdings, Inc. as Corporate Parent. (Logan, Susan)
June 2, 2011 Filing 63 CORPORATE DISCLOSURE STATEMENT filed by Defendant Interplan Health Group Inc identifying HealthSmart Holdings, II, L.L.C. as ultimate Corporate Parent and IHG Holdings as Corporate Parent. (Struve, Andrew)
June 2, 2011 Filing 62 CERTIFICATE of Interested Parties filed by Defendant Interplan Health Group Inc, identifying HealthSmart Holdings, II, L.L.C., ultimate corporate parent of Interplan Health Group, Inc.; IHG Holdings, corporate parent of Interplan Health Group, Inc.; Health Net, Inc., ultimate corporate parent of Health Net Defendants; Health Net Life Insurance Company, named defendant; Health Net of California, Inc., named defendant; Coalition America Holding Company, Inc., named defendant; Coalition America, Inc., named defendant; Multiplan Services Corporation, named defendant; Interplan Health Group, Inc., named defendant; Cigna Healthcare of California, named defendant; TC3 Health, Inc., named defendant; Sanjiv Goel, M.D., plaintiff. (Struve, Andrew)
June 2, 2011 Filing 61 NOTICE OF MOTION AND MOTION for Joinder in MOTION to Dismiss First Amended Complaint MOTION to Strike Amended Complaint, #30 (Strike Plaintiff's Class Action and Punitive Damage/Fee Allegations Pursuant to F.R.C.P. 12(f)) MOTION for More Definite Statement MOTION to Strike Amended Complaint, #30 (Strike Plaintiff's Class Action and Punitive Damage/Fee Allegations Pursuant to F.R.C.P. 12(f)) MOTION to Strike Amended Complaint, #30 (Strike Plaintiff's Class Action and Punitive Damage/Fee Allegations Pursuant to F.R.C.P. 12(f)) #57 filed by Defendant Interplan Health Group Inc. Motion set for hearing on 7/11/2011 at 09:30 AM before Judge Gary A. Feess. (Struve, Andrew)
June 2, 2011 Filing 60 CORPORATE DISCLOSURE STATEMENT filed by Defendants Health Net Life Insurance Company, Health Net of California Inc identifying Health Net, Inc. as Corporate Parent. (Maurer, Jeffrey)
June 2, 2011 Filing 59 CERTIFICATE of Interested Parties filed by Defendants Health Net Life Insurance Company, Health Net of California Inc, identifying Health Net, Inc., ultimate corporate parent of Health Net Defendants; Health Net Life Insurance Company, named defendant; Health Net of California, Inc., named defendant; Coalition America Holding Company, Inc., named defendant; Coalition America, Inc., named defendant; Multiplan Services Corporation, named defendant; Interplan Health Group, Inc., named defendant; Cigna Healthcare of California, named defendant; TC3 Health, Inc., named defendant; Sanjiv Goel, M.D., plaintiff. (Maurer, Jeffrey)
June 2, 2011 Filing 58 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss First Amended Complaint MOTION to Strike Amended Complaint, #30 (Strike Plaintiff's Class Action and Punitive Damage/Fee Allegations Pursuant to F.R.C.P. 12(f)) MOTION for More Definite Statement MOTION to Strike Amended Complaint, #30 (Strike Plaintiff's Class Action and Punitive Damage/Fee Allegations Pursuant to F.R.C.P. 12(f)) MOTION to Strike Amended Complaint, #30 (Strike Plaintiff's Class Action and Punitive Damage/Fee Allegations Pursuant to F.R.C.P. 12(f)) #57 filed by Defendants Health Net Life Insurance Company, Health Net of California Inc. (Maurer, Jeffrey)
June 2, 2011 Filing 57 NOTICE OF MOTION AND MOTION to Dismiss First Amended Complaint( Motion set for hearing on 7/11/2011 at 09:30 AM before Judge Gary A. Feess.), MOTION to Strike Amended Complaint, #30 (Strike Plaintiff's Class Action and Punitive Damage/Fee Allegations Pursuant to F.R.C.P. 12(f)) ( Motion set for hearing on 7/11/2011 at 09:30 AM before Judge Gary A. Feess.), MOTION for More Definite Statement filed by Defendants Health Net Life Insurance Company, Health Net of California Inc. (Attachments: #1 Proposed Order)(Maurer, Jeffrey)
June 2, 2011 Filing 56 NOTICE OF MOTION AND MOTION for Joinder in MOTION to Dismiss Strike/Definite Statement to First Amended Complaint #54 filed by Defendant Multiplan Services Corporation. Motion set for hearing on 7/11/2011 at 09:30 AM before Judge Gary A. Feess. (Logan, Susan)
June 2, 2011 Filing 55 NOTICE OF MOTION AND MOTION to Dismiss Multiplan Services Corporation filed by Defendant Multiplan Services Corporation. Motion set for hearing on 7/11/2011 at 09:30 AM before Judge Gary A. Feess. (Attachments: #1 Memorandum, #2 Affidavit, #3 Proposed Order)(Logan, Susan)
May 31, 2011 Filing 54 NOTICE OF MOTION AND MOTION to Dismiss Strike/Definite Statement to First Amended Complaint filed by Defendant Coalition America Holding Company Inc, Coalition America Inc. Motion set for hearing on 7/11/2011 at 09:30 AM before Judge Gary A. Feess. (Attachments: #1 Memorandum Memorandum of Points and Authorities In Support of Motion to Dismiss, #2 Declaration Declaration of Hao Nguyen ISO Motion to Dismiss, #3 Declaration Declaration of James Shewmaker ISO Motion to Dismiss, #4 Proposed Order Proposed Order for granting Motion for More Definite Statement to FAC, #5 Proposed Order Proposed Order granting Motion to Dismiss, #6 Proposed Order Proposed Order granting Motion to Strike FAC)(O'Meara, Frances)
May 25, 2011 Filing 53 NOTICE of Change of Attorney Information for attorney Susan Michelle Logan counsel for Defendant Multiplan Services Corporation. Changing e-mail to slogan@sycr.com. Filed by Defendant Multiplan Services Corporation (Logan, Susan)
May 19, 2011 Opinion or Order Filing 51 ORDER granting Stipulation for Extension of Time to File Response/Reply #36 , defendant Coalition America Holding Company Inc answer due 5/26/2011; Coalition America Inc answer due 5/26/2011 by Judge Gary A. Feess (rrey)
May 19, 2011 Opinion or Order Filing 50 MINUTES (IN CHAMBERS): ORDER RE: MOTION TO REMAND by Judge Gary A. Feess: Plaintiff's motion to remand is DENIED. Plaintiff's request for attorneys' fees and costs under 28 U.S.C. 1447(c) is also DENIED. (bp)
May 19, 2011 Opinion or Order Filing 49 MINUTES (IN CHAMBERS): ORDER RE: MOTION TO DISMISS AND MOTION FOR A MORE DEFINITE STATEMENT by Judge Gary A. Feess: Coalition America's motion to dismiss and motion for a more definite statement are DENIED as moot. (bp)
May 18, 2011 Opinion or Order Filing 48 ORDER TO EXTEND TIME FOR DEFENDANT MULTIPLAN SERVICES CORP. TO RESPOND TO PLAINTIFF'S FIRST AMENDED COMPLAINT by Judge Gary A. Feess. Multiplan shall have through and including the tenth court day after the Court issues its ruling on Plaintiff's Motion for Remand to answer or otherwise respond to Plaintiff's First Amended Complaint in this action. (bp)
May 17, 2011 Filing 52 SEALED DOCUMENT- Unredacted Declaration of James Shewmaker, in Support of Opposition by Defendants Coalition America Holding Co., Inc. and Coalition America, Inc. to Motion to Remand. (mat)
May 17, 2011 Opinion or Order Filing 47 MINUTES (IN CHAMBERS): ORDER RE: EX PARTE APPLICATION TO FILE UNDER SEAL THE UNREDACTED DECLARATION OF JAMES SHEWMAKER by Judge Gary A. Feess: The application is hereby GRANTED #44 (bp)
May 17, 2011 Filing 46 STIPULATION for Extension of Time to File Answer to the tenth court day after the court issues its ruling on the pending motion to remand filed by Defendant Multiplan Services Corporation. (Attachments: #1 Proposed Order)(Mikulka, Yuri)
May 16, 2011 Filing 45 DECLARATION re Response (non-motion) #42 REPLY TO COALITION'S RESPONSE re: OSC MOTION TO DISMISS AND MOTION FOR MORE DEFINITE STATEMENT filed by Plaintiff Sanjiv Goel. (Van Parys, Nicholas)
May 13, 2011 Filing 44 APPLICATION to File Under Seal an unredacted "Declaration of James Shewmaker filed by defendants Coalition America Holding Company Inc, Coalition America Inc. Lodged Lodged Proposed Order. (bp)
May 13, 2011 Filing 43 NOTICE of Manual Filing filed by Defendants Coalition America Holding Company Inc, Coalition America Inc of 1) Interplan Health Group's Consent to Filing of Declaration of James Shewmaker Under Seal; 2) Health Net Ins. Co.'s Consent to Filing Declaration of James Shewmaker Under Seal, both in support of Coalition America's Renewed Application to Allow Unredacted Declaration of James Shewmaker to be Filed Under Seal, w. Interim Protective Order. (Caine, Stephen)
May 13, 2011 Filing 42 RESPONSE filed by Defendants Coalition America Holding Company Inc, Coalition America Incto Minutes of In Chambers Order/Directive - no proceeding held, #38 responding to OSC at Docket No. 38 (Caine, Stephen)
May 13, 2011 Filing 41 NOTICE of Manual Filing filed by Defendants Coalition America Holding Company Inc, Coalition America Inc of (1) Renewed Application to Allow Unredacted Shewmaker Declaration to be Filed Under Seal, (2) proposed Order; (3) Co-Deft. Interplan's Consent to Allow Filing of Unredacted Shewmaker Declaration Under Seal; (4) Co-Deft. Health Net's Consent to Allow Filing of Unredacted Shewmaker Declaration Under Seal. (Caine, Stephen)
May 13, 2011 Filing 40 DECLARATION of James Shewmaker in Opposition to Motion to Remand (Redacted Version) First MOTION to Remand Case to Los Angeles Superior Court #13 filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. (Caine, Stephen)
May 13, 2011 Filing 39 NOTICE of Manual Filing filed by Defendants Coalition America Holding Company Inc, Coalition America Inc of Unredacted Declaration of James Shewmaker, in Support of Opposition to Motion to Remand (as per Court's order of May 10, 2011, Docket No. 37). (Caine, Stephen)
May 10, 2011 Opinion or Order Filing 38 MINUTE ORDER IN CHAMBERS by Judge Gary A. Feess: Coalition America is hereby ORDERED TO SHOW CAUSE why its pending motion to dismiss and motion for a more definite statement, which are based on the original complaint, should not be denied as moot. Coalition America shall file a response to this order, not to exceed four (4) pages, by no later than Friday, May 13, 2011. (bp)
May 10, 2011 Opinion or Order Filing 37 MINUTES (IN CHAMBERS): ORDER RE: EX PARTE APPLICATION TO FILE UNDER SEAL THE DECLARATION OF JAMES SHEWMAKER by Judge Gary A. Feess: Because Coalition America has not demonstrated compelling reasons why the declaration of James Shewmaker should be sealed in its entirety, its application to file that declaration under seal is DENIED. The hearings on the motion to remand, motion to dismiss, and motion for a more definite statement currently scheduled for May 16, 2011, are hereby CONTINUED to May 23, 2011. (bp)
May 9, 2011 Filing 36 STIPULATION for Extension of Time to File Response as to Amended Complaint, #30 filed by Defendants Coalition America Holding Company Inc, Coalition America Inc.(O'Meara, Frances)
May 5, 2011 Opinion or Order Filing 35 ORDER by Judge Gary A. Feess, re Stipulation Extending Time to Answer Defendant Interplan Health Group, Inc. shall have until May 26, 2011 to answer or otherwise respond to Plaintiff's First Amended Complaint in this action; and(2) In the event that the hearing on Plaintiff's Motion for Remand is continued to May 23, 2011 (pursuant to the pending ex parte application before the Court), Defendant Interplan, Inc. shall have until June 2, 2011 to answer orotherwise respond to Plaintiffs First Amended Complaint in this action #33 (rfi)
May 4, 2011 Filing 34 REPLY IN OPPOSITION First MOTION to Remand Case to Los Angeles Superior Court #13 WITH PROOF OF SERVICE filed by Plaintiff Sanjiv Goel. (Van Parys, Nicholas)
May 3, 2011 Filing 33 STIPULATION Extending Time to Answer the complaint as to re Amended Complaint, #30 filed by Defendant Interplan Health Group Inc. (Attachments: #1 Proposed Order)(Witzling, Adina)
May 2, 2011 Filing 32 REPLY First MOTION for More Definite Statement #10 filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. (O'Meara, Frances)
May 2, 2011 Filing 31 REPLY Reply is in Opposition First MOTION to Dismiss Case Plaintiff's ComplaintFirst MOTION to Strike Plaintiff's Complaint #9 filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. (O'Meara, Frances)
April 29, 2011 Filing 29 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS: The document is accepted as filed RE: Amendment (Motion related) #15 (rrey)
April 29, 2011 Filing 28 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Amendment (Motion related) #15 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Pursuant to G.O. 10-07 initiating documents such as First Amended Complaints are to first be manually filed then e-mail a conformed PDF version to civil intake. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bp)
April 28, 2011 Opinion or Order Filing 27 ORDER TO: EXTEND DEFENDANTS HEALTH NET LIFE INSURANCE COMPANY AND HEALTH NET OF CALIFORNIA, INC.'S TIME TO RESONS TO PLAINTIFF'S FIRST AMENDED COMPLAINTgranting by Judge Gary A. Feess. Defendants Health Net Life Insurance Company and Health Net of California, Inc. shall have until May 26, 2011 to answer or otherwise respond to Plaintiff's First Amended Complaint in this action (bp)
April 26, 2011 Filing 26 NOTICE OF ERRATA filed by Defendants Health Net Life Insurance Company, Health Net of California Inc. correcting First Stipulation Extending Time to Answer (30 days or less), First Stipulation Extending Time to Answer (30 days or less) #24 (Attachments: #1 Stipulation, #2 Proposed Order)(Maurer, Jeffrey)
April 26, 2011 Filing 24 FIRST STIPULATION Extending Time to Answer the complaint as to Health Net Life Insurance Company answer now due 5/26/2011; Health Net of California Inc answer now due 5/26/2011, filed by Defendants Health Net Life Insurance Company; Health Net of California Inc.(Maurer, Jeffrey)
April 25, 2011 Filing 25 EXPARTE APPLICATION to File Under Seal the "Declaration of James Shewmaker, filed by defendants Coalition America Holding Company Inc, Coalition America Inc. Lodged Proposed Order.(bp)
April 25, 2011 Opinion or Order Filing 23 MINUTES (IN CHAMBERS): ORDER RE: EX PARTE APPLICATION TO CONTINUE HEARING DATE FOR MOTION TO REMAND by Judge Gary A. Feess: Coalition America's ex parte application is DENIED. The Court will hear the motion to remand on May 16, 2011. Coalition America, however, is hereby GRANTED a continuance of two days, until April 27, 2011, to file its opposition to the motion to remand. The deadline for Plaintiff to file his optional reply memorandum is hereby CONTINUED until May 4, 2011.denying #16 Ex Parte Application for Extension of Time to File (bp)
April 25, 2011 Filing 22 OPPOSITION to First MOTION to Remand Case to Los Angeles Superior Court #13 filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. (Attachments: #1 Memorandum Request for Judicial Notice of Matters for Opposition to Motion to Remand, #2 Declaration of Stephen Caine, #3 Exhibit A - C, #4 Exhibit D - E, #5 Exhibit F - G, #6 Exhibit I - R, #7 Exhibit S - Z, #8 Proposed Order Denying Remand, #9 Memorandum Co-Defendant Health Net's Consent to Removal, #10 Memorandum Co-Defendant Interplan's Consent to Removal, #11 Memorandum Co-Defendant Multiplan's Consent to Removal)(Caine, Stephen)
April 25, 2011 Filing 21 NOTICE OF ERRATA filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. correcting Notice of Manual Filing (G-92) #19 at request of the clerk (Caine, Stephen)
April 25, 2011 Filing 20 NOTICE of Manual Filing filed by Defendants Coalition America Holding Company Inc, Coalition America Inc of Notice of Manual Filing of Declaration of James Shewmaker. (Caine, Stephen)
April 25, 2011 Filing 19 NOTICE of Manual Filing filed by Defendants Coalition America Holding Company Inc, Coalition America Inc (Attachments: #1 EX PARTE APPLICATION, #2 Proposed Order, #3 NOTICE OF MANUAL FILING)(Caine, Stephen)
April 25, 2011 Filing 18 MEMORANDUM in Opposition to First MOTION for More Definite Statement #10 WITH PROOF OF SERVICE filed by Plaintiff Sanjiv Goel. (Van Parys, Nicholas)
April 25, 2011 Filing 17 MEMORANDUM in Opposition to First MOTION to Dismiss Case Plaintiff's ComplaintFirst MOTION to Strike Plaintiff's Complaint #9 WITH PROOF OF SERVICE filed by Plaintiff Sanjiv Goel. (Van Parys, Nicholas)
April 21, 2011 Filing 16 EXPARTE APPLICATION for Extension of Time to File Opposition to Motion to Remand filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. (Attachments: #1 Declaration Hao Nguyen, In Support of Ex Parte Application)(Caine, Stephen)
April 15, 2011 Filing 30 FIRST AMENDED COMPLAINT against Defendants Cigna Healthcare of California, Coalition America Holding Company Inc, Coalition America Inc, Does, Health Net Life Insurance Company, Health Net of California Inc, TC3 Health Inc, Multiplan Services Corporation, Interplan Health Group Inc amending Notice of Removal, #1 , filed by plaintiff Sanjiv Goel CONFORMED COPY OF FIRST AMENDED COMPLAINT FILED IN STATE COURT ATTACHMENT TO DOCUMENT #15 FILED ON 4/15/11 (bp) (Additional attachment(s) added on 8/17/2011: #1 Summons on First Amended Complaint) (shb).
April 15, 2011 Filing 15 Amendment to First MOTION to Remand Case to Los Angeles Superior Court #13 filed by Plaintiff Sanjiv Goel. (Attachments: #1 Exhibit A)(Van Parys, Nicholas)
April 14, 2011 Opinion or Order Filing 14 MINUTE ORDER IN CHAMBERS by Judge Gary A. Feess: re: MOTION for More Definite Statement #10 , MOTION to Dismiss Case, MOTION to Strike Plaintiff's Complaint #9 . Motions set for hearing on 5/16/2011 at 09:30 AM before Judge Gary A. Feess. (rrey)
April 12, 2011 Filing 13 NOTICE OF MOTION AND First MOTION to Remand Case to Los Angeles Superior Court filed by Plaintiff Sanjiv Goel, M.D. Sanjiv Goel. Motion set for hearing on 5/9/2011 at 08:30 AM before Judge Gary A. Feess. (Attachments: #1 Exhibit Exhibit A, #2 Affidavit Certificate of Interested Parties)(Van Parys, Nicholas)
March 28, 2011 Filing 12 DECLARATION of Stephen Caine Regarding ECF System Outage Affecting the Filing of Motions at Document Nos. 9, 10 and 11 (as per General Order 10-07 (IV)(M)) First MOTION for More Definite Statement #10 , First MOTION to Dismiss Case Plaintiff's ComplaintFirst MOTION to Strike Plaintiff's Complaint #9 filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. (Attachments: #1 Exhibit to Caine Declaration, submitted pursuant to General Order 10-07 (IV)(M))(Caine, Stephen)
March 26, 2011 Filing 11 Amendment to First MOTION for More Definite Statement #10 , First MOTION to Dismiss Case Plaintiff's ComplaintFirst MOTION to Strike Plaintiff's Complaint #9 Proof of Service filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. (Shackelford, Joel)
March 26, 2011 Filing 10 NOTICE OF MOTION AND First MOTION for More Definite Statement filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. Motion set for hearing on 5/2/2011 at 09:30 AM before Judge Gary A. Feess. (Attachments: #1 Memorandum of Points and Authorities in Support of Coalition America Holding Company, Inc. and Coalition America, Inc.'s Motion for More Definite Statement, #2 Declaration of Stephen Caine in Support of Motion of Defendants Coalition America Holding Company, Inc. and Coaltion America, Inc.'s More Definite Statement, #3 Proposed Order Granting Coalition America Holding Company, Inc. and Coalition America's Motion for More Definite Statement)(Shackelford, Joel)
March 26, 2011 Filing 9 NOTICE OF MOTION AND First MOTION to Dismiss Case Plaintiff's Complaint, First MOTION to Strike Plaintiff's Complaint filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. Motion set for hearing on 5/2/2011 at 09:30 AM before Judge Gary A. Feess. (Attachments: #1 Memorandum Memorandum of Points and Authorities in Support of Defendants Coalition America Holding, Co., Inc. and Coalition America, Inc.'s Motion to Dismiss Complaint Pursuant to FRCP 12(b)(6) Or, In the Alternative, to Strike Pursuant to FRCP 12(F), #2 Declaration Declaration of Stephen Caine in Support of Defendants Coalition America Holding, Co., Inc. and Coalition America, Inc.'s Motion to Dismiss Pursuant to FRCP 12(b)(6) Or, In the Alternative, to Strike Pursuant to FRCP 12(F), #3 Declaration Declaration of James Shewmaker in Support of Defendants Coalition America Holding, Co., Inc. and Coalition America, Inc.'s Motion to Dismiss Pursuant to FRCP 12(b)(6) Or, In the Alternative, to Strike Pursuant to FRCP 12(F), #4 Proposed Order Proposed Order Granting Defendants Coalition America Holding Company, Inc. and Coalition America, Inc.'s Motion to Dismiss, #5 Proposed Order Proposed Order Granting Defendants Coalition America Holding Company, Inc. and Coalition America, Inc.'s Motion to Strike)(Shackelford, Joel)
March 23, 2011 Opinion or Order Filing 8 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 08-05 (Related Case) filed. Transfer of case declined by Judge Manuel L. Real, for the reasons set forth on this order. Related Case No. CV 11-01843 R(VBKx) (rn)
March 22, 2011 Filing 7 PROOF OF SERVICE filed by Defendants Coalition America Holding Company Inc, Coalition America Inc, served on March 18, 2011. (O'Meara, Frances)
March 18, 2011 Filing 6 CERTIFICATE OF SERVICE filed by defendants Coalition America Holding Company Inc, Coalition America Inc, served on 3/18/11. (esa) (mg).
March 18, 2011 Filing 5 DECLARATION of JAMES SHEWMAKER in support of Notice of Removal, #1 filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. (esa) (mg).
March 18, 2011 Filing 4 DECLARATION of FRANCES M O'MEARA in support of Notice of Removal, #1 filed by Defendants Coalition America Holding Company Inc, Coalition America Inc. (esa) (mg).
March 18, 2011 Filing 3 NOTICE TO ADVERSE PARTY OF REMOVAL filed by defendants Coalition America Holding Company Inc, Coalition America Inc. (esa) (mg).
March 18, 2011 Filing 2 CERTIFICATE OF INTERESTED PARTIES filed by defendants Coalition America Holding Company Inc, Coalition America Inc. (esa) (mg).
March 18, 2011 Filing 1 NOTICE OF REMOVAL from the Superior Court of CA, Los Angeles County, case number BC454743 with CONFORMED copies of summons and complaint. Case assigned to Judge Gary A. Feess, discovery to Magistrate Judge Charles F Eick; (Filing fee $ 350 PAID ); filed by defendants Coalition America Holding Company Inc, Coalition America Inc.(esa) (mg).

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Central District Court's Electronic Court Filings (ECF) System

Search for this case: Sanjiv Goel MD v. Coalition America Holding Company Inc et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Cigna Healthcare of California
Represented By: Heather Lynn Richardson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Health Net of California Inc
Represented By: Jeffrey J Maurer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Health Net Life Insurance Company
Represented By: Jeffrey J Maurer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Multiplan Services Corporation
Represented By: Susan Michelle Logan
Represented By: Yuri Mikulka
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Coalition America Inc
Represented By: Frances O'Meara
Represented By: Joel Thomas Shackelford
Represented By: Stephen M Caine
Represented By: Hao T Nguyen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Does 1 to 50 inclusive
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Multiplan, Inc.
Represented By: Ari L Markow
Represented By: Errol J King, Jr
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Coalition America Holding Company Inc
Represented By: Frances O'Meara
Represented By: Joel Thomas Shackelford
Represented By: Stephen M Caine
Represented By: Hao T Nguyen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Interplan Health Group Inc
Represented By: William Stanley Brunsten
Represented By: Andrew Hardenbrook Struve
Represented By: Adina Witzling Stowell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: TC3 Health Inc
Represented By: Valerie M Wagner
Represented By: James L Jacobs
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sanjiv Goel
Represented By: Nicholas H Van Parys
Represented By: Mustafa Abdul-Rahman
Represented By: Brian D Boydston
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?