United States of America et al v. Prime Healthcare Services Inc et al
Karin Berntsen and United States of America |
Dr Luis Leon, Prime Healthcare Services Montclair LLC, Desert Valley Hospital Inc, Prime Healthcare Services II LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Inc, Prime Healthcare Services Alvarado LLC, Veritas Health Services Inc, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Shasta LLC, Prime Healthcare Anaheim LLC, Dr Prem Reddy, Prime Healthcare Services San Dimas LLC and Prime Healthcare Services Encino LLC |
American Hospital Association |
California Hospital Association |
2:2011cv08214 |
October 3, 2011 |
US District Court for the Central District of California |
Western Division - Los Angeles Office |
Patrick J Walsh |
Other Statutory Actions |
31 U.S.C. § 3729 |
Both |
Docket Report
This docket was last retrieved on September 5, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 238 ORDER RE: DISMISSAL by Magistrate Judge Patrick J. Walsh. IT IS HEREBY ORDERED THAT all claims for relief and causes of action against defendants Prime Healthcare Services, Inc.; Dr. Prem Reddy; and all other named defendants (collectively "Defendants") are hereby dismissed. (See document for further details.) #237 . Case Terminated. Made JS-6. (sbou) |
Filing 237 Joint STIPULATION to Dismiss Case pursuant to FRCP 41(a)(1) and 31 U.S.C. 3730(b)(1) filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(Meltzer, Abraham) |
Filing 236 NOTICE of Settlement filed by Plaintiff United States of America. (Meltzer, Abraham) |
Filing 235 ORDER by Magistrate Judge Patrick J. Walsh. Upon consideration of the Joint Motion to Stay, the Court hereby GRANTS the motion and extends the stay of all proceedings and deadlines in this case for sixty (60) days to allow the parties to finalize the settlement. The Court finds an extension of the stay in this case is warranted to prevent unnecessary expenses and further the interests of judicial economy. The parties will either file a stipulation of dismissal or provide the Court an amended status report within sixty (60) days. (sbou) |
Filing 234 NOTICE ERRATA RE CERTIFICATE OF SERVICE ON JOINT AMENDED STATUS REPORT AND MOTION TO EXTEND STAY filed by Defendants Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC. (Attachments: #1 Supplement Joint Amended Status Report and Motion to Extend Stay)(Hardiman, Mark) |
Filing 233 NOTICE OF ERRATA filed by Derendants Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC. NOTICE OF ERRATA RE CERTIFICATE OF SERVICE ON JOINT AMENDED STATUS REPORT AND MOTION TO STAY (Hardiman, Mark) |
Filing 232 AMENDED DOCUMENT filed by Defendants Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC. Amendment to Stipulation to Stay Case, #230 JOINT AMENDED STATUS REPORT AND MOTION TO EXTEND STAY (Attachments: #1 Proposed Order 30 Day Extension, #2 Proposed Order 60 Day Extension)(Hardiman, Mark) |
Filing 231 ORDER by Magistrate Judge Patrick J. Walsh. Upon consideration of the Joint Status Report and Stipulation for Stay of Proceedings, and finding good cause therefore, the Court hereby stays all proceedings and deadlines in this case for sixty (60) days to allow the parties to finalize and execute a settlement agreement. The Court finds a stay is warranted to prevent unnecessary expenses and further the interests of judicial economy. The parties will either file a stipulation of dismissal or provide the Court an amended status report within sixty (60) days. (sbou) |
Filing 230 STIPULATION to Stay Case filed by Defendant Prime Healthcare Services Inc., Joint Status Report and Stipulation For Stay of Proceedings Prime Healthcare Services Inc. (Attachments: #1 Proposed Order Joint Status Report and Stipulation)(Hardiman, Mark) |
Filing 229 Notice of Appearance or Withdrawal of Counsel: for attorney Abraham C Meltzer counsel for Plaintiff United States of America. Adding Nina A. Shaw as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Meltzer, Abraham) |
Filing 228 SCHEDULING NOTICE RE SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi: The March 8, 2018 Settlement Conference is now CONTINUED to March 28, 2018 at 10:00 a.m. before Magistrate Judge Jay C. Gandhi. Settlement conference briefs shall now be due on or before March 21, 2018. All other provisions of the Court's January 3, 2018 Order Regarding Settlement Conference #223 shall remain.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kh) TEXT ONLY ENTRY |
Filing 227 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Magistrate Judge Patrick J. Walsh: granting #226 Non-Resident Attorney Stephanie F. Johnson APPLICATION to Appear Pro Hac Vice on behalf of Defendant Prime Healthcare Services, Inc., et al., designating Steven D. Park as local counsel. (lt) |
Filing 226 APPLICATION of Non-Resident Attorney Stephanie F. Johnson to Appear Pro Hac Vice on behalf of Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Veritas Health Services Inc (Pro Hac Vice Fee - Fee Pai d, Receipt No. 0973-21188539) filed by defendant Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Veritas Health Services Inc. (Attachments: #1 Proposed Order) (Park, Steven) |
Filing 225 Notice of Appearance or Withdrawal of Counsel: for attorney Abraham C Meltzer counsel for Plaintiff United States of America. Adding Habib F. Ilahi as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Meltzer, Abraham) |
Filing 224 Notice of Appearance or Withdrawal of Counsel: for attorney Abraham C Meltzer counsel for Plaintiff United States of America. Adding Vanessa I. Reed as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Meltzer, Abraham) |
Filing 223 (IN CHAMBERS) ORDER REGARDING SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi. IT IS ORDERED as follows: The parties and their lead trial counsel shall appear for a settlement conference on March 8, 2018 at 10:00 a.m., in Courtroom 6A of the Ronald Reagan Federal Building and U.S. Courthouse, 411 West Fourth Street, 6th Floor, Santa Ana, California 92701. The parties and their lead trial counsel shall keep their schedule clear for the remaining part of the day. No party or counsel shall be excused absent leave from the Judge or until the settlement conference is adjourned. On or before March 1, 2018, each party shall submit a confidential mediation statement (or email) directly to the chambers of the Court at judge_gandhi_mediation@cacd.uscourts.gov. The Statements should not be filed with the Clerk of the Court, and they will not be made part of the case file. (kh) |
Filing 222 Notice of Appearance or Withdrawal of Counsel: for attorney Melissa A Meister counsel for Plaintiff Karin Berntsen. Sean P. Keefe (admitted Pro Hac Vice) is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Relator Karen Berntsen. (Meister, Melissa) |
Filing 221 STATEMENT Concerning Minutes re: Telephone Conference #220 . (Paulhus, Michael) |
Filing 219 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney SARA KAY WHEELER to Appear Pro Hac Vice on behalf of Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healt #215 ; APPLICATION of Non-Resident Attorney MICHAEL E. PAULHUS to Appear Pro Hac Vice on behalf of Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Hea #216 . The following error(s) was/were found: Local Rule 83-2.1.3.3(c) $325 fee not paid. (lom) |
Filing 218 ORDER by Magistrate Judge Patrick J. Walsh: granting #216 Non-Resident Attorney Michael E. Paulhus APPLICATION to Appear Pro Hac Vice on behalf of Defendants Prime Healthcare Services, Inc., Prime Healthcare Services Alvarado, LLC, Prime Healthcare Services Centinela, LLC, Prime Healthcare Services Garden Grove, LLC, Prime Healthcare Services Huntington Beach, LLC, Prime Healthcare Services La Palma, LLC, Desert Valley Hospital, Inc., Prime Healthcare Services Foundation, Inc., Prime Healthcare Services - Encino, LLC, Veritas Health Services, Inc., Prime Healthcare Services - Montclair, LLC, Prime Health Care Services Paradise Valley, LLC, Prime Healthcare Services San Dimas, LLC, Prime Healthcare Services Shasta, LLC, Prime Healthcare Services II, LLC, Prime Healthcare Anaheim, LLC, Prime Healthcare Services - Sherman Oaks, LLC, designating Steven D. Park as local counsel. (sbou) |
Filing 217 ORDER by Magistrate Judge Patrick J. Walsh: granting #215 Non-Resident Attorney Sara Kay Wheeler APPLICATION to Appear Pro Hac Vice on behalf of Defendants, Prime Healthcare Services, Inc., Prime Healthcare Services Alvarado, LLC, Prime Healthcare Services Centinela, LLC, Prime Healthcare Services Garden Grove, LLC, Prime Healthcare Services Huntington Beach, LLC, Prime Healthcare Services La Palma, LLC, Desert Valley Hospital, Inc., Prime Healthcare Services Foundation, Inc., Prime Healthcare Services - Encino, LLC, Veritas Health Services, Inc., Prime Healthcare Services - Montclair, LLC, Prime Health Care Services Paradise Valley, LLC, Prime Healthcare Services San Dimas, LLC, Prime Healthcare Services Shasta, LLC, Prime Healthcare Services II, LLC, Prime Healthcare Anaheim, LLC, Prime Healthcare Services - Sherman Oaks, LLC, designating Steven D. Park as local counsel. (sbou) |
Filing 220 MINUTES OF Telephonic Conference held before Magistrate Judge Patrick J. Walsh: The Court and counsel confer. Plaintiffs shall send in camera documents to the court clerk. Court Reporter: CS 12/15/17. (im) |
Filing 216 APPLICATION of Non-Resident Attorney MICHAEL E. PAULHUS to Appear Pro Hac Vice on behalf of Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Veritas Health Services Inc (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20980031) filed by Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Veritas Health Services Inc. (Attachments: #1 Certificate of Good Standing - State Bar of Georgia, #2 Certificate of Good Standing - District of Columbia - Court of Appeals - Committee on Admissions, #3 [Proposed] Order) (Park, Steven) |
Filing 215 APPLICATION of Non-Resident Attorney SARA KAY WHEELER to Appear Pro Hac Vice on behalf of Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Veritas Health Services Inc (Pro Hac Vice Fee - Fee Paid, R eceipt No. 0973-20979948) filed by Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Veritas Health Services Inc. (Attachments: #1 Certificate of Good Standing - State Bar of Georgia, #2 Certificate of Good Standing - State Bar of Texas, #3 [Proposed] Order) (Park, Steven) |
Filing 214 NOTICE OF ERRATA filed by Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Veritas Health Services Inc. correcting Notice of Appearance,,,,,,,, #213 (Park, Steven) |
Filing 213 NOTICE of Appearance filed by attorney Steven D Park on behalf of Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc (Attorney Steven D Park added to party Desert Valley Hospital Inc(pty:dft), Attorney Steven D Park added to party Prime Healthcare Anaheim LLC(pty:dft), Attorney Steven D Park added to party Prime Healthcare Services Alvarado LLC(pty:dft), Attorney Steven D Park added to party Prime Healthcare Services Centinela LLC(pty:dft), Attorney Steven D Park added to party Prime Healthcare Services Encino LLC(pty:dft), Attorney Steven D Park added to party Prime Healthcare Services Foundation Inc(pty:dft), Attorney Steven D Park added to party Prime Healthcare Services Garden Grove LLC(pty:dft), Attorney Steven D Park added to party Prime Healthcare Services Huntington Beach LLC(pty:dft), Attorney Steven D Park added to party Prime Healthcare Services II LLC(pty:dft), Attorney Steven D Park added to party Prime Healthcare Services Inc(pty:dft), Attorney Steven D Park added to party Prime Healthcare Services La Palma LLC(pty:dft), Attorney Steven D Park added to party Prime Healthcare Services Montclair LLC(pty:dft), Attorney Steven D Park added to party Prime Healthcare Services Paradise Valley LLC(pty:dft), Attorney Steven D Park added to party Prime Healthcare Services San Dimas LLC(pty:dft), Attorney Steven D Park added to party Prime Healthcare Services Shasta LLC(pty:dft), Attorney Steven D Park added to party Prem Reddy(pty:dft), Attorney Steven D Park added to party Veritas Health Services Inc(pty:dft))(Park, Steven) |
Filing 212 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh - Telephone Conference set for 12/15/2017 at 2:30 PM. USA Toll-Free Number: (866) 434-5269 Access Code: 8966888 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (im) TEXT ONLY ENTRY |
Filing 211 JOINT AMENDED SCHEDULING ORDER by Magistrate Judge Patrick J. Walsh. The parties having demonstrated good cause to extend the current upcoming scheduling order deadlines by approximately nine months, the Court GRANTS the parties' Joint Stipulation to Modify Scheduling Order. (See document for further details.) re Stipulation to Amend/Correct #210 . (sbou) . |
Filing 210 Joint STIPULATION to Amend Scheduling Conference, #142 filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(Meltzer, Abraham) |
Filing 209 Notice of Appearance or Withdrawal of Counsel: for attorney Mark T Pollitt counsel for Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. Adding Mark Pollitt as counsel of record for Prime Healthcare Services, Inc.; Prime Healthcare Services Garden Grove, LLC; Prime Healthcare Huntington Beach, LLC; Prime Healthcare La Palma, LLC; Desert Valley Hospital, Inc.; Prime Healthcare Foundation, Inc.; Prime Healthcare Services Encino, LLC; Veritas Health Services Inc.; prime Healthcare Services Montclair LLC; Prime Healthcare Paradise Valley, LLC; Prime Healthcare Services San Dimas, LLC; Prime Healthcare Services Shasta, LLC; Prime Healthcare Services Sherman Oaks, LLC; Prime Healthcare Anaheim, LLC; Prime Healthcare Centinela, LLC; Prime Healthcare Management, Inc.; Alvarado Hospital, LLC; and Dr. Prem Reddy for the reason indicated in the G-123 Notice. Filed by Defendant Prime Healthcare Services, Inc.; Prime Healthcare Services Garden Grove, LLC; Prime Healthcare Huntington Beach, LLC; Prime Healthcare La Palma, LLC; Desert Valley Hospital, Inc.; Prime Healthcare Foundation, Inc.; Prime Healthcare Services Encino, LLC; Veritas Health Services Inc.; prime Healthcare Services Montclair LLC; Prime Healthcare Paradise Valley, LLC; Prime Healthcare Services San Dimas, LLC; Prime Healthcare Services Shasta, LLC; Prime Healthcare Services Sherman Oaks, LLC; Prime Healthcare Anaheim, LLC; Prime Healthcare Centinela, LLC; Prime Healthcare Management, Inc.; Alvarado Hospital, LLC; and Dr. Prem Reddy. (Attorney Mark T Pollitt added to party Desert Valley Hospital Inc(pty:dft), Attorney Mark T Pollitt added to party Prime Healthcare Anaheim LLC(pty:dft), Attorney Mark T Pollitt added to party Prime Healthcare Services Alvarado LLC(pty:dft), Attorney Mark T Pollitt added to party Prime Healthcare Services Centinela LLC(pty:dft), Attorney Mark T Pollitt added to party Prime Healthcare Services Encino LLC(pty:dft), Attorney Mark T Pollitt added to party Prime Healthcare Services Foundation Inc(pty:dft), Attorney Mark T Pollitt added to party Prime Healthcare Services Garden Grove LLC(pty:dft), Attorney Mark T Pollitt added to party Prime Healthcare Services Huntington Beach LLC(pty:dft), Attorney Mark T Pollitt added to party Prime Healthcare Services II LLC(pty:dft), Attorney Mark T Pollitt added to party Prime Healthcare Services Inc(pty:dft), Attorney Mark T Pollitt added to party Prime Healthcare Services La Palma LLC(pty:dft), Attorney Mark T Pollitt added to party Prime Healthcare Services Montclair LLC(pty:dft), Attorney Mark T Pollitt added to party Prime Healthcare Services Paradise Valley LLC(pty:dft), Attorney Mark T Pollitt added to party Prime Healthcare Services San Dimas LLC(pty:dft), Attorney Mark T Pollitt added to party Prime Healthcare Services Shasta LLC(pty:dft), Attorney Mark T Pollitt added to party Prem Reddy(pty:dft), Attorney Mark T Pollitt added to party Veritas Health Services Inc(pty:dft))(Pollitt, Mark) |
Filing 208 MINUTE ORDER (IN CHAMBERS) Plaintiffs' Requests for Production by Magistrate Judge Patrick J. Walsh: The Court orders as follows: 1. Defendants shall produce to Plaintiffs the briefs and letters that it has agreed to hand over no later than October 27, 2017. 2. After reviewing the documents, Plaintiffs shall email Defendants regarding any unresolved issues no later than November 3, 2017. 3. Defendants shall respond to Plaintiffs' email no later than November 10, 2017. 4. Thereafter, if necessary, Plaintiffs may renew their request for a conference call. If so, Plaintiffs shall provide the Court with copies of the emails between the parties. SEE ORDER. (Attachments: #1 Supplement Email1, #2 Supplement Email2, #3 Supplement Email2B, #4 Supplement Email3, #5 Supplement Email4, #6 Supplement Email5, #7 Supplement Email6) (im) |
Filing 207 STIPULATED ORDER PURSUANT TO FEDERAL RULE OF EVIDENCE 502(d) by Magistrate Judge Patrick J. Walsh #206 . SEE ORDER. (im) |
Filing 206 REQUEST for Order for Stipulated Order Pursuant to Federal Rule of Evidence 502(d) filed by Plaintiff United States of America. (Meltzer, Abraham) |
Filing 205 Notice of Appearance or Withdrawal of Counsel: for attorney Abraham C Meltzer counsel for Plaintiff United States of America. Linda A. Kontos is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Meltzer, Abraham) |
Filing 204 Notice of Appearance or Withdrawal of Counsel: for attorney Abraham C Meltzer counsel for Plaintiff United States of America. Adding David M. Harris as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Meltzer, Abraham) |
Filing 203 SUBPOENA IN A CIVIL CASE issued to Valley Emergency Physicians Medical Group, Inc. was served upon Steven P. Maron, M.D. on 07/14/17 by personal service. (sbou) |
Filing 202 SUBPOENA IN A CIVIL CASE issued to Hospitalist Services Medical Group, Inc. was served upon Steven P. Maron, M.D., Agent for Service of Process on 07/14/17. (sbou) |
Filing 201 ANSWER to Amended Complaint #198 in Intervention filed by Defendants Desert Valley Hospital Inc, Luis Leon, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc.(Hardiman, Mark) |
Filing 200 ANSWER to Amended Complaint #195 filed by Defendants Desert Valley Hospital Inc, Luis Leon, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc.(Hardiman, Mark) |
Filing 199 Joint Stipulation re Electronic Service Pursuant to FRCP 5(b)(2)(E) filed by Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc (Attachments: #1 Exhibit A)(Bowles, Katherine) |
Filing 196 NOTICE OF ERRATA filed by Plaintiff United States of America. correcting Stipulation to Amend/Correct #192 Corrected Proposed Order Allowing Filing of Amended Complaint in Intervention by the United States (Meltzer, Abraham) |
Filing 198 AMENDED COMPLAINT IN INTERVENTION AND DEMAND OF THE UNITED STATES FOR JURY TRIAL amending Complaint (Attorney Civil Case Opening) #127 , filed by Plaintiff United States of America. (sbou) |
Filing 197 ORDER ALLOWING FILING OF AMENDED COMPLAINT IN INTERVENTION BY THE UNITED STATES by Magistrate Judge Patrick J. Walsh. re Stipulation to Amend/Correct #192 . (sbou) |
Filing 195 FIFTH AMENDED COMPLAINT against All Defendants amending Amended Complaint #79 , filed by Relator Karin Berntsen.(sbou) |
Filing 194 ORDER GRANTING FILING OF FIFTH AMENDED COMPLAINT by Magistrate Judge Patrick J. Walsh. Pursuant to Federal Rules of Civil Procedure 15(a)(2) and the stipulation of the parties filed concurrently herewith, IT IS ORDERED THAT the stipulation is approved and the Relator's Fifth Amended Complaint is deemed filed as of the date of this Order. (See document for further details.) re Stipulation for Leave #193 (sbou) |
Filing 193 Joint STIPULATION for Leave to FILE FIFTH AMENDED COMPLAINT BY THE RELATOR filed by Plaintiff Karin Berntsen. (Attachments: #1 Exhibit - Plaintiff Karin Berntsen's Fifth Amended Complaint, #2 Proposed Order)(Larson, Stephen) |
Filing 192 Joint STIPULATION to Amend Complaint (Attorney Civil Case Opening) #127 filed by Plaintiff United States of America. (Attachments: #1 Exhibit, #2 Proposed Order)(Meltzer, Abraham) |
Filing 191 Notice of Appearance or Withdrawal of Counsel: for attorney Benjamin Chungping Wei counsel for Plaintiff United States of America. Adding Benjamin C. Wei as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Attorney Benjamin Chungping Wei added to party United States of America(pty:pla))(Wei, Benjamin) |
Filing 190 Notice of Appearance or Withdrawal of Counsel: for attorney Abraham C Meltzer counsel for Plaintiff United States of America. Adding Abraham C. Meltzer as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Attorney Abraham C Meltzer added to party United States of America(pty:pla))(Meltzer, Abraham) |
Filing 189 Notice of Appearance or Withdrawal of Counsel: for attorney Marie V Bonkowski counsel for Plaintiff United States of America. Adding Marie V. Bonkowski as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Attorney Marie V Bonkowski added to party United States of America(pty:pla))(Bonkowski, Marie) |
Filing 188 Notice of Appearance or Withdrawal of Counsel: for attorney Lynn H Scaduto counsel for Plaintiff United States of America. Lynn Healey Scaduto is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by defendant USA. (Scaduto, Lynn) |
Filing 187 NOTICE of Appearance filed by attorney Katherine A Bowles on behalf of Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc (Attorney Katherine A Bowles added to party Desert Valley Hospital Inc(pty:dft), Attorney Katherine A Bowles added to party Prime Healthcare Anaheim LLC(pty:dft), Attorney Katherine A Bowles added to party Prime Healthcare Services Alvarado LLC(pty:dft), Attorney Katherine A Bowles added to party Prime Healthcare Services Centinela LLC(pty:dft), Attorney Katherine A Bowles added to party Prime Healthcare Services Encino LLC(pty:dft), Attorney Katherine A Bowles added to party Prime Healthcare Services Foundation Inc(pty:dft), Attorney Katherine A Bowles added to party Prime Healthcare Services Garden Grove LLC(pty:dft), Attorney Katherine A Bowles added to party Prime Healthcare Services Huntington Beach LLC(pty:dft), Attorney Katherine A Bowles added to party Prime Healthcare Services II LLC(pty:dft), Attorney Katherine A Bowles added to party Prime Healthcare Services Inc(pty:dft), Attorney Katherine A Bowles added to party Prime Healthcare Services La Palma LLC(pty:dft), Attorney Katherine A Bowles added to party Prime Healthcare Services Montclair LLC(pty:dft), Attorney Katherine A Bowles added to party Prime Healthcare Services Paradise Valley LLC(pty:dft), Attorney Katherine A Bowles added to party Prime Healthcare Services San Dimas LLC(pty:dft), Attorney Katherine A Bowles added to party Prime Healthcare Services Shasta LLC(pty:dft), Attorney Katherine A Bowles added to party Prem Reddy(pty:dft), Attorney Katherine A Bowles added to party Veritas Health Services Inc(pty:dft))(Bowles, Katherine) |
Filing 186 TRANSCRIPT ORDER as to Plaintiff Karin Berntsen for Court Smart (CS). Court will contact Elaine Stromgren at estromgren@jameshoyer.com with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court recorder. (Stromgren, Elaine) |
Filing 185 NOTICE OF FILING TRANSCRIPT filed for proceedings 3/17/2017; 11:01 a.m. re Transcript #184 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (at) TEXT ONLY ENTRY |
Filing 184 TRANSCRIPT for proceedings held on 3/17/2017; 11:01 a.m. Court Reporter/Electronic Court Recorder: BABYKIN COURTHOUSE SERVICES, phone number (626) 963-0566. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 6/6/2017. Redacted Transcript Deadline set for 6/16/2017. Release of Transcript Restriction set for 8/14/2017. (at) |
Filing 183 TRANSCRIPT ORDER as to plaintiff United States of America DCN number: S10735 for Court Smart (CS). Transcript preparation will not begin until payment has been satisfied with the court recorder. (Scaduto, Lynn) |
Filing 182 STATUS REPORT ; Declaration of Marie V. Bonkowski in Support Thereof; Exhibits Thereto filed by Plaintiff United States of America. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Scaduto, Lynn) |
Filing 181 MINUTES OF Status Conference held before Magistrate Judge Patrick J. Walsh. The case is called and appearances are made. The Court hears from counsel regarding the related cases. Plaintiffs shall file a status report next week. The Court may set another hearing in one month. Court Recorder: CS 03/17/17. (sbou) |
Filing 180 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh - Status Conference set for 3/17/2017 at 11:00 AM before Magistrate Judge Patrick J. Walsh. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (im) TEXT ONLY ENTRY |
Filing 179 COMPACT DISC Order for date of proceedings 12/21/2016 to 12/21/2016 filed by Defendants Desert Valley Hospital Inc, Luis Leon, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. Court will contact Adriana Medina at amedina@nelsonhardiman.com with any questions regarding this order. Transcript portion requested: Other: 12/21/2016. FEE PAID. (Hardiman, Mark) |
Filing 178 OBJECTIONS to Notice of Related Case(s) #177 filed by Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. (Hardiman, Mark) |
Filing 177 NOTICE of Related Case(s) filed by plaintiff United States of America. Related Case(s): CV 16-8098, CV 16-8099, CV 16-8101, CV 16-8102 (Scaduto, Lynn) |
Filing 176 ANSWER to Complaint (Attorney Civil Case Opening) #127 in Intervention filed by Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc.(Hardiman, Mark) |
Filing 175 Notice of Appearance or Withdrawal of Counsel: for attorney Patric Hooper counsel for Amicus California Hospital Association. Patric Hooper will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Patric Hooper is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Amicus Curiae California Hospital Association. (Hooper, Patric) |
Filing 174 ORDER DENYING DEFENDANTS' MOTION TO EXCLUDE STATISTICAL SAMPLING EVIDENCE TO PROVE FALSITY OF CLAIMS by Magistrate Judge Patrick J. Walsh #141 . SEE ORDER. (im) |
Filing 173 ORDER DENYING APPLICATIONS TO FILE AMICI CURIAE BRIEFS by Magistrate Judge Patrick J. Walsh: #153 #155 . SEE ORDER. (im) |
Filing 172 ORDER DENYING DEFENDANTS' MOTION TO DISMISS GOVERNMENT'S COMPLAINT IN INTERVENTION by Magistrate Judge Patrick J. Walsh #140 . SEE ORDER. (im) |
Filing 171 NOTICE TO PARTIES by Chief U.S. Magistrate Judge Patrick J. Walsh. Effective, January 4, 2017, Judge Walsh will be located at the Roybal Federal Building and U.S. Courthouse, COURTROOM 790 on the 7th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 790 of the Roybal Federal Building and U.S. Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box located outside the Clerk's Office on the 1st floor of the Roybal Federal Building and U.S. Courthouse. Magistrate Judge Walsh's Courtroom Deputy Clerk, Isabel Martinez, may be reached at (213) 894-8958. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY |
Filing 170 TRANSCRIPT ORDER as to Plaintiff United States of America DCN number: S10362 for Court Reporter. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Scaduto, Lynn) |
Filing 167 Notice of Appearance or Withdrawal of Counsel: for attorney Christopher Casper counsel for Plaintiff Karin Berntsen. Christopher Casper is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Karin Berntsen. (Casper, Christopher) |
Filing 169 NOTICE OF FILING TRANSCRIPT filed for proceedings 12/21/16, 1:07 p.m. re Transcript #168 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ls) TEXT ONLY ENTRY |
Filing 168 TRANSCRIPT for proceedings held on 12/21/16, 1:07 p.m.. Court Reporter/Electronic Court Recorder: BABYKIN COURTHOUSE SERVICES, phone number (626) 963-0566. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 1/20/2017. Redacted Transcript Deadline set for 1/30/2017. Release of Transcript Restriction set for 3/30/2017. (ls) |
Filing 166 TRANSCRIPT ORDER United States of America for Court Smart (CS). Transcript preparation will not begin until payment has been satisfied with the court recorder. (Tarosky, Adam) |
Filing 164 TRANSCRIPT ORDER as to Defendants Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC for Court Smart (CS). Court will contact Adriana Medina at amedina@nelsonhardiman.com with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court recorder. (Hardiman, Mark) |
Filing 165 MINUTES OF Hearing Re: Defendants' Motion to Dismiss the Government's Complaint In Intervention (Doc. No. 140); Defendants' Motion to Exclude StatisticalSampling Evidence to Prove Falsity of the Claims (Doc. No. 141); and Applications of the American Hospital Association and the California Hospital Association to File Amici Curiae Briefs (Doc. Nos. 153, 155). held before Magistrate Judge Patrick J. Walsh. Case called and appearances made. The Court hears argument from counsel re its Tentative Orders. The matters are taken under submission. Court Recorder: CS 12/21/16. (sbou) |
Filing 163 Notice of Appearance or Withdrawal of Counsel: for attorney Melissa A Meister counsel for Plaintiff Karin Berntsen. Adding MELISSA A. MEISTER as counsel of record for Relator, KARIN BERNTSEN for the reason indicated in the G-123 Notice. Filed by Relator Karin Berntsen. (Attorney Melissa A Meister added to party Karin Berntsen(pty:pla))(Meister, Melissa) |
Filing 162 STIPULATED ORDER RE: DISCOVERY OF ELECTRONICALLY STORED INFORMATION by Magistrate Judge Patrick J. Walsh. (See document for further details.) re Stipulation for Order #160 . (sbou) (Additional attachment(s) added on 12/14/2016: #1 Exhibit A) (sbou). |
Filing 161 NOTICE of Errata filed by Plaintiff United States of America. (Attachments: #1 Stipulated Order Re: Discovery of Electronically Stored Information, #2 Exhibit A)(Scaduto, Lynn) |
Filing 160 STIPULATION for Order Re: Discovery of Electronically Stored Information filed by Plaintiff United States of America.(Scaduto, Lynn) |
Filing 159 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh - APPLICATION to File Amicus Brief #153 , MOTION to Exclude Statistical Sampling to Prove Falsity of Claims Under the FCA #141 , MOTION to Dismiss Case for Failure to State Claim per FRCP 12(b)(6) and 9(b) #140 , APPLICATION to File Amicus Brief #155 previously scheduled for 12/21/2016 at 1:30 PM has been rescheduled. Motions now set for hearing on 12/21/2016 at 1:00 PM before Magistrate Judge Patrick J. Walsh. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (im) TEXT ONLY ENTRY |
Filing 158 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh - First APPLICATION to File Amicus Brief #153 , MOTION to Exclude Statistical Sampling to Prove Falsity of Claims Under the FCA #141 , MOTION to Dismiss Case for Failure to State Claim per FRCP 12(b)(6) and 9(b) #140 , APPLICATION to File Amicus Brief #155 set for hearing on 12/21/2016 at 1:30 PM before Magistrate Judge Patrick J. Walsh. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (im) TEXT ONLY ENTRY |
Filing 157 OPPOSITION to APPLICATION to File Amicus Brief #155 filed by Plaintiff United States of America. (Scaduto, Lynn) |
Filing 156 PRIME DEFENDANTS' RESPONSE re APPLICATION to File Amicus Brief #155 , First APPLICATION to File Amicus Brief Leave to File #153 filed by Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. (Hardiman, Mark) |
Filing 155 APPLICATION to File Amicus Brief filed by Amicus Curiae California Hospital Association. (Attachments: #1 Proposed Amicus Brief, #2 Proposed Order) (Attorney Patric Hooper added to party California Hospital Association(pty:am)) (Hooper, Patric) |
Filing 154 Opposition opposition re: First APPLICATION to File Amicus Brief Leave to File #153 Opposition of the USA to Application of American Hospital Association to File Amicus Curiae Brief filed by Plaintiff United States of America. (Scaduto, Lynn) |
Filing 153 First APPLICATION to File Amicus Brief Leave to File filed by Counsel for Amicus Curiae American Hospital Association. (Attachments: #1 Proposed Order Application for Leave to File Amicus Curia Brief) (Turrill, Michael) |
Filing 152 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OF ATTORNEY by Magistrate Judge Patrick J. Walsh. granting #151 Request to Substitute Attorney. Added attorney Stephen G. Larson for Karin Berntsen. Attorney Kenneth P White terminated (sbou) |
Filing 151 REQUEST TO SUBSTITUTE ATTORNEY STEPHEN G. LARSON in place of attorney KENNETH P. WHITE filed by Plaintiff Karin Berntsen. (Attachments: #1 Proposed Order) (Attorney Stephen Gerard Larson added to party Karin Berntsen(pty:pla)) (Larson, Stephen) |
Filing 150 MINUTE ORDER IN CHAMBERS by Magistrate Judge Patrick J. Walsh. On the Court's own motion, the hearing on Defendants' Motion to Dismiss Case for Failure to State Claims per FRCP 12(b)(6) and 9(b) and Defendants' Motion to Exclude Statistical Sampling to Prove Falsity of Claims under the False Claims Act, set for hearing on October 27, 2016, is hereby taken off calendar. (See document for further details.) (sbou) |
Filing 149 NOTICE filed by defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. of Errata re Duplicate Filing of Reply in Support of Motion to Dismiss Government's Complaint In Intervention (Hardiman, Mark) |
Filing 148 REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Case for failure to state claim per FRCP 12(b)(6) and 9(b) #140 filed by Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. (Hardiman, Mark) |
Filing 147 REPLY in support of NOTICE OF MOTION AND MOTION to Exclude statistical sampling to prove falsity of claims under the FCA #141 filed by Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. (Hardiman, Mark) |
Filing 146 REPLY motion to dismiss per Rules 12(b)(6) and 9(b) NOTICE OF MOTION AND MOTION to Dismiss Case for failure to state claim per FRCP 12(b)(6) and 9(b) #140 filed by Defendants Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. (Hardiman, Mark) |
Filing 145 OPPOSITION to NOTICE OF MOTION AND MOTION to Exclude statistical sampling to prove falsity of claims under the FCA #141 filed by Plaintiff United States of America. (Attachments: #1 Declaration of Amy Sheehan in Support of United States' Opposition to Defendants' Motion to Exclude Statistical Sampling Evidence)(Scaduto, Lynn) |
Filing 144 OPPOSITION to NOTICE OF MOTION AND MOTION to Dismiss Case for failure to state claim per FRCP 12(b)(6) and 9(b) #140 filed by Plaintiff United States of America. (Scaduto, Lynn) |
Filing 143 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Exclude statistical sampling to prove falsity of claims under the FCA #141 filed by Plaintiff Karin Berntsen. (White, Kenneth) |
Filing 142 MINUTES OF Scheduling Conference held before Magistrate Judge Patrick J. Walsh. Amended Pleadings due by 6/30/2017. Last date to conduct settlement conference is 9/14/2018. Motion set for hearing on 11/13/2018 at 01:30 PM before Magistrate Judge Patrick J. Walsh. Jury Trial set for 11/26/2018 09:00 AM before Magistrate Judge Patrick J. Walsh. (See document for further details.) Court Recorder: XTR 09/12/16. (sbou) |
Filing 141 NOTICE OF MOTION AND MOTION to Exclude statistical sampling to prove falsity of claims under the FCA filed by defendant Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. Motion set for hearing on 10/27/2016 at 01:30 PM before Magistrate Judge Patrick J. Walsh. (Attachments: #1 Exhibit A, #2 Exhibit B) (Hardiman, Mark) |
Filing 140 NOTICE OF MOTION AND MOTION to Dismiss Case for failure to state claim per FRCP 12(b)(6) and 9(b) filed by defendant Desert Valley Hospital Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. Motion set for hearing on 10/27/2016 at 01:30 PM before Magistrate Judge Patrick J. Walsh. (Hardiman, Mark) |
Filing 139 Joint STIPULATION Extending Time to Answer the complaint as to All Defendants, re Complaint (Attorney Civil Case Opening) #127 filed by Defendants Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Shasta LLC, Prime Healthcare Services II LLC, Veritas Health Services Inc, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prem Reddy, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services Inc, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC.(Hardiman, Mark) |
Filing 138 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh - Telephonic Scheduling Conference set for 9/12/2016 at 11:00 AM before Magistrate Judge Patrick J. Walsh. Call-in Number:213.894.0800.Meeting ID:7002# User Password:5623# THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (im) TEXT ONLY ENTRY |
Filing 137 (Attorney Adam R Tarosky added to party United States of America(pty:pla))(Tarosky, Adam) |
Filing 136 PROTECTIVE ORDER by Magistrate Judge Patrick J. Walsh re Stipulation for Protective Order #134 (sbou) |
Filing 135 ORDER RE STIPULATION OF ALL PARTIES TO DISMISSAL WITHOUT PREJUDICE OF DEFENDANT LUIS LEON by Magistrate Judge Patrick J. Walsh. re Stipulation to Dismiss Party #132 . (sbou) |
Filing 134 STIPULATION for Protective Order filed by plaintiff United States of America.(Scaduto, Lynn) |
Filing 133 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 30-60 days, filed by Plaintiff United States of America.. (Scaduto, Lynn) |
Filing 132 STIPULATION to Dismiss Defendant Luis Leon filed by Relator Karin Berntsen.(White, Kenneth) |
Filing 131 WAIVER OF SERVICE Returned Executed filed by Defendants Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Shasta LLC, Prime Healthcare Services II LLC, Veritas Health Services Inc, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prem Reddy, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services Inc, Prime Healthcare Anaheim LLC, Desert Valley Hospital Inc, Prime Healthcare Services Alvarado LLC. Waiver of Service signed by Mark Hardiman, Esq.. (Hardiman, Mark) |
Filing 130 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) #127 as to All Defendants. (sbou) |
Filing 129 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #127 filed by Plaintiff United States of America. (Scaduto, Lynn) |
Filing 128 CIVIL COVER SHEET filed by Plaintiff United States of America. (Scaduto, Lynn) |
Filing 127 COMPLAINT No Fee Required - US Government, filed by Plaintiff United States of America.(Scaduto, Lynn) |
Filing 126 ORDER RE: ELECTION OF THE UNITED STATES TO INTERVENE IN PART AND DECLINE TO INTERVENE IN PART by Magistrate Judge Patrick J. Walsh. (See document for further details.) re Order on Motion to Intervene, #125 (sbou) |
Filing 125 ORDER ON MOTION OF THE UNITED STATES TO PARTIALLY INTERVENE FOR GOOD CAUSE by Magistrate Judge Patrick J. Walsh. It is ORDERED that the Motion is GRANTED and that the United States may file a complaint in intervention within 30 days after the date of this Order. (See document for further details.) re #122 MOTION to Intervene (sbou) |
Filing 124 ORDER GRANTING EXTENSION OF TIME TO FILE STIPULATED PROPOSED ORDER REGARDING DISCOVERY by Magistrate Judge Patrick J. Walsh. IT IS HEREBY ORDERED that the parties shall have 30 days until after the filing of the Government's complaint- in-intervention to file a Proposed Order Regarding Discovery.re Stipulation for Extension of Time to File #123 (sbou) |
Filing 123 STIPULATION for Extension of Time to File Stipulated Proposed Order Regarding Discovery filed by Relator Karin Berntsen. (Attachments: #1 Proposed Order)(White, Kenneth) |
Filing 122 NOTICE OF MOTION AND MOTION to Intervene and unopposed motion of USA to partially intervene; Memo of PAs; Decl of L Scaduto filed by plaintiff United States of America. Motion set for hearing on 6/21/2016 at 01:30 PM before Magistrate Judge Patrick J. Walsh. (Attachments: #1 Proposed Order on Motion to partially intervene, #2 Proposed Notice of Election to intervene in part and decline in part, #3 Proposed Order Re Election to intervene in part and decline in part) (Scaduto, Lynn) |
Filing 121 ORDER GRANTING 60-DAY EXTENSION OF TIME TO FILE STIPULATED PROPOSED ORDER REGARDING DISCOVERY by Magistrate Judge Patrick J. Walsh. IT IS HEREBY ORDERED that the parties shall have a 60-day extension of time to file a Proposed Order Regarding Discovery. The new deadline to file a Proposed Order Regarding Discovery shall be May 23, 2016. re Stipulation for Extension of Time to File #120 (sbou) |
Filing 120 STIPULATION for Extension of Time to File Stipulated Proposed Order Regarding Discovery filed by Relator Karin Berntsen. (Attachments: #1 Proposed Order)(White, Kenneth) |
Filing 119 Notice of Appearance or Withdrawal of Counsel: for attorney Lynn H Scaduto counsel for Plaintiff United States of America. Adding Lynn Healey Scaduto as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Attorney Lynn H Scaduto added to party United States of America(pty:pla))(Scaduto, Lynn) |
Filing 118 ORDER GRANTING 60-DAY EXTENSION OF TIME TO FILE STIPULATED PROPOSED ORDER REGARDING DISCOVERY by Magistrate Judge Patrick J. Walsh, re Stipulation for Extension of Time to File #117 . The new deadline to file a Proposed Order Regarding Discovery shall be March 24, 2016. (dml) |
Filing 117 STIPULATION for Extension of Time to File Stipulated Proposed Order Re Discovery filed by Relator Karin Berntsen. (Attachments: #1 Proposed Order)(White, Kenneth) |
Filing 116 ORDER GRANTING 90 DAY EXTENSION OF TIME TO FILE STIPULATED PROPOSED ORDER REGARDING DISCOVERY by Magistrate Judge Patrick J. Walsh #115 . The parties shall have a 90 day extension of time to file a Proposed Order Regarding Discovery. The new deadline to file a Proposed Order Regarding Discovery shall be January 24, 2016. (im) |
Filing 115 STIPULATION for Extension of Time to File Stipulated Proposed Order Regarding Discovery filed by Relator Karin Berntsen. (Attachments: #1 Proposed Order)(White, Kenneth) |
Filing 114 ORDER GRANTING 90 DAY EXTENSION OF TIME TO FILE STIPULATED PROPOSED ORDER REGARDING DISCOVERY by Magistrate Judge Patrick J. Walsh. IT IS HEREBY ORDERED that the parties shall have a 90 day extension of time to file a Proposed Order Regarding Discovery. The new deadline to file a Proposed Order Regarding Discovery shall be October 26, 2015. (See document for further details). (sbou) |
Filing 113 STIPULATION for Extension of Time to File Stipulated Proposed Order Regarding Discovery filed by Plaintiff Karin Berntsen. (Attachments: #1 Proposed Order)(White, Kenneth) |
Filing 112 ORDER GRANTING 90 DAY EXTENSION OF TIME TO FILE STIPULATED PROPOSED ORDER REGARDING DISCOVERY by Magistrate Judge Patrick J. Walsh. The new deadline to file a Proposed Order Regarding Discovery shall be July 29, 2015. (See document for further details). re: Stipulation for Extension of Time to File #111 (sbou) |
Filing 111 STIPULATION for Extension of Time to File Stipulated Proposed Order Regarding Discovery filed by Plaintiff/Relator Karin Berntsen. (Attachments: #1 Proposed Order)(White, Kenneth) |
Filing 110 NOTICE of Change of Firm Name filed by Plaintiff/Relator Karin Berntsen. (White, Kenneth) |
Filing 109 Notice of Appearance or Withdrawal of Counsel: for attorney Kenneth P White counsel for Plaintiff Karin Berntsen. George B. Newhouse, Jr. is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff/Relator Berntsen. (White, Kenneth) |
Filing 108 Notice of Appearance or Withdrawal of Counsel: for attorney Kenneth P White counsel for Plaintiff Karin Berntsen. Adding Kenneth P. White as counsel of record for Karin Berntsen for the reason indicated in the G-123 Notice. Filed by Plaintiff/Relator Karin Berntsen. (Attorney Kenneth P White added to party Karin Berntsen(pty:pla))(White, Kenneth) |
Filing 107 ORDER by Magistrate Judge Patrick J. Walsh, re Stipulation for Extension of Time to File #106 . Upon reviewing the parties' stipulation for a 60 day extension of time to file a stipulated Proposed Order Regarding Discovery, and good cause, having been shown, IT IS HEREBY ORDERED that the parties shall have a 60 day extension of time to file a Proposed Order Regarding Discovery. The new deadline to file a Proposed Order Regarding Discovery shall be April 30, 2015. IT IS SO ORDERED. (jy) |
Filing 106 STIPULATION for Extension of Time to File Stipulated Proposed Order re Discovery filed by Plaintiff Karin Berntsen. (Attachments: #1 Proposed Order)(Newhouse, George) |
Filing 105 ANSWER to Amended Complaint #79 JURY DEMAND. filed by Defendants Desert Valley Hospital Inc, Luis Leon, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc.(Hardiman, Mark) |
Filing 104 ORDER GRANTING 60 DAY EXTENSION OF TIME TO FILE STIPULATED PROPOSED ORDER REGARDING DISCOVERY #103 by Magistrate Judge Patrick J. Walsh. Upon reviewing the parties' stipulation for a 60 day extension of time to file a stipulated Proposed Order Regarding Discovery, and good cause, having been shown, IT IS HEREBY ORDERED that the parties shall have a 60 day extension of time to file a Proposed Order Regarding Discovery. The new deadline to file a Proposed Order Regarding Discovery shall be March 1, 2015. IT IS SO ORDERED. (jy) |
Filing 103 JOINT STIPULATION to MOTION to Dismiss Fourth Amended Complaint #91 For 60 Day Extension to File Stipulated Proposed Order re Discovery filed by Plaintiff Karin Berntsen. (Attachments: #1 Proposed Order)(Newhouse, George) |
Filing 102 ORDER DENYING DEFENDANTS' MOTION TO DISMISS RELATOR'S FOURTH AMENDED COMPLAINT #91 by Magistrate Judge Patrick J. Walsh: See order for details. (jy) |
Filing 101 MINUTES OF Motion Hearing on Defendants' Motion to Dismiss held before Magistrate Judge Patrick J. Walsh: Case called and appearances made. The Court heard oral argument on Defendants' motion to dismiss Relator Karin Berntsen's Fourth Amended Complaint. The Court has taken the motion under submission and will issue a final decision as soon as practicable. The Court also discussed the possibility of counsel agreeing to proceed with discovery on a limited number of hospitals (as opposed to all 14 hospitals) for the initial stages of this case. Should the Court deny Defendants' motion to dismiss, counsel are ordered to meet and confer, in person, and present the Court with a stipulated proposed order regarding how discovery should proceed. Counsel are to present the stipulated proposed order to the Court no later than December 30, 2014.Court Recorder: CS 11/20/14. (jy) |
Filing 100 REPLY Sur-Reply to Defendants' Omnibus Reply filed by Plaintiff Karin Berntsen. (Newhouse, George) |
Filing 99 STATEMENT of Interest on MOTION to Dismiss Fourth Amended Complaint #91 filed by Plaintiff United States of America. (Attachments: #1 Exhibit A, #2 Exhibit B)(Daniels, Howard) |
Filing 98 NOTICE OF ERRATA filed by Defendants Desert Valley Hospital Inc, Luis Leon, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. correcting Reply (Motion related),,, #97 (Radke, Jonathan) |
Filing 97 REPLY in support of motion MOTION to Dismiss Fourth Amended Complaint #91 filed by Defendants Desert Valley Hospital Inc, Luis Leon, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. (Hardiman, Mark) |
Filing 96 Opposition in opposition to re: MOTION to Dismiss Fourth Amended Complaint #91 filed by Plaintiff Karin Berntsen. (Newhouse, George) |
Filing 95 NOTICE of of the United States of Its Opposition to Dismissal on the Basis of the Public Disclosure Bar filed by Plaintiff United States of America. (Daniels, Howard) |
Filing 93 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Fourth Amended Complaint #91 filed by DEFENDANTS Desert Valley Hospital Inc, Luis Leon, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. (Radke, Jonathan) |
Filing 92 DECLARATION of Jonathan Radke in support of MOTION to Dismiss Fourth Amended Complaint #91 filed by Defendants Desert Valley Hospital Inc, Luis Leon, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. (Hardiman, Mark) |
Filing 91 NOTICE OF MOTION AND MOTION to Dismiss Fourth Amended Complaint filed by Defendants Desert Valley Hospital Inc, Luis Leon, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. Motion set for hearing on 11/20/2014 at 01:30 PM before Magistrate Judge Patrick J. Walsh. (Attorney Mark S Hardiman added to party Desert Valley Hospital Inc(pty:dft), Attorney Mark S Hardiman added to party Luis Leon(pty:dft), Attorney Mark S Hardiman added to party Prem Reddy(pty:dft), Attorney Mark S Hardiman added to party Veritas Health Services Inc(pty:dft))(Hardiman, Mark) |
Filing 94 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:Case called and appearances made. The Court held a telephonic status conference to discuss scheduling and set upcoming deadlines. Defendants informed the Court that they plan to file their motion to dismiss on Monday, October 6, 2014. Plaintiff is to file an opposition no later than November 3, 2014. Defendants are to file their reply brief no later than November 10, 2014. The Court will hold a hearing on the motion on November 20, 2014 at 1:30 p.m. The parties also agreed to submit their initial disclosures by January 30, 2015, ifthe motion to dismiss is denied. The Court accepts the remainder of the dates in the parties Rule 26(f) report.Court Recorder: XTR 10/1/14. (jy) |
Filing 90 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. Telephone Conference set for 10/1/2014 at 2:00 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call-in Number:213-894-0800. Please follow the prompts and enter the codes below.Meeting ID: 1112#. User Password: 3415#. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY |
Filing 89 CONSENT TO PROCEED before United States Magistrate Judge by all parties pursuant to GO 12-01 is approved by District Judge Fernando M. Olguin and Magistrate Judge Patrick J. Walsh. This case is hereby reassigned to Magistrate Judge Patrick J. Walsh for all further proceedings. Case number will now read CV11-08214 PJW. (mg) |
Filing 88 NOTICE of Appearance filed by attorney Aviva Rachel Morady on behalf of Defendants Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy (Attorney Aviva Rachel Morady added to party Prime Healthcare Anaheim LLC(pty:dft), Attorney Aviva Rachel Morady added to party Prime Healthcare Services Alvarado LLC(pty:dft), Attorney Aviva Rachel Morady added to party Prime Healthcare Services Centinela LLC(pty:dft), Attorney Aviva Rachel Morady added to party Prime Healthcare Services Encino LLC(pty:dft), Attorney Aviva Rachel Morady added to party Prime Healthcare Services Foundation Inc(pty:dft), Attorney Aviva Rachel Morady added to party Prime Healthcare Services Garden Grove LLC(pty:dft), Attorney Aviva Rachel Morady added to party Prime Healthcare Services Huntington Beach LLC(pty:dft), Attorney Aviva Rachel Morady added to party Prime Healthcare Services II LLC(pty:dft), Attorney Aviva Rachel Morady added to party Prime Healthcare Services Inc(pty:dft), Attorney Aviva Rachel Morady added to party Prime Healthcare Services La Palma LLC(pty:dft), Attorney Aviva Rachel Morady added to party Prime Healthcare Services Montclair LLC(pty:dft), Attorney Aviva Rachel Morady added to party Prime Healthcare Services Paradise Valley LLC(pty:dft), Attorney Aviva Rachel Morady added to party Prime Healthcare Services San Dimas LLC(pty:dft), Attorney Aviva Rachel Morady added to party Prime Healthcare Services Shasta LLC(pty:dft), Attorney Aviva Rachel Morady added to party Prem Reddy(pty:dft))(Morady, Aviva) |
Filing 87 NOTICE of Appearance filed by attorney Farooq Mir on behalf of Defendants Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy (Attorney Farooq Mir added to party Prime Healthcare Anaheim LLC(pty:dft), Attorney Farooq Mir added to party Prime Healthcare Services Alvarado LLC(pty:dft), Attorney Farooq Mir added to party Prime Healthcare Services Centinela LLC(pty:dft), Attorney Farooq Mir added to party Prime Healthcare Services Encino LLC(pty:dft), Attorney Farooq Mir added to party Prime Healthcare Services Foundation Inc(pty:dft), Attorney Farooq Mir added to party Prime Healthcare Services Garden Grove LLC(pty:dft), Attorney Farooq Mir added to party Prime Healthcare Services Huntington Beach LLC(pty:dft), Attorney Farooq Mir added to party Prime Healthcare Services II LLC(pty:dft), Attorney Farooq Mir added to party Prime Healthcare Services Inc(pty:dft), Attorney Farooq Mir added to party Prime Healthcare Services La Palma LLC(pty:dft), Attorney Farooq Mir added to party Prime Healthcare Services Montclair LLC(pty:dft), Attorney Farooq Mir added to party Prime Healthcare Services Paradise Valley LLC(pty:dft), Attorney Farooq Mir added to party Prime Healthcare Services San Dimas LLC(pty:dft), Attorney Farooq Mir added to party Prime Healthcare Services Shasta LLC(pty:dft), Attorney Farooq Mir added to party Prem Reddy(pty:dft))(Mir, Farooq) |
Filing 86 STATEMENT of Consent to Proceed Before a US Magistrate Judge (Newhouse, George) |
Filing 85 MINUTES OF Status Conference held before Judge Fernando M. Olguin: Court and counsel confer regarding the status of the case. No later than September 17, 2014, counsel shall submit their confidential letters regarding possible consent to a Magistrate Judge. No later than September 18, 2014, defendants shall respond or otherwise plead to the Fourth Amended Complaint. If deemed necessary, the court will issue a case management order after review of the confidential letters. Court Reporter: Lisa Gonzalez. (jp) |
Filing 84 Notice of Electronic Filing re Order on Ex Parte Application for Order #83 e-mailed to J. Gary Plessman bounced due to invalid/rejected email. The primary e-mail address associated with the attorney record has been deleted. Pursuant to 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. (cbr) TEXT ONLY ENTRY |
Filing 83 ORDER GRANTING Defendants' Ex Parte Application for an Order to Unseal Relator's Original Complaint filed on 10/3/2011 #80 by Judge Fernando M. Olguin. (jp) |
Filing 82 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. The court sets a Status Conference for 9/11/2014 at 10:00 AM before Judge Fernando M. Olguin. Lead counsel are required to appear on 9/11/2014.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY |
Filing 81 STIPULATION for Extension of Time to File TO FILE RESPONSE TO FOURTH AMENDED COMPLAINT filed by DEFENDANT Desert Valley Hospital Inc, Luis Leon, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. (Attachments: #1 Proposed Order)(Radke, Jonathan) |
Filing 80 EX PARTE APPLICATION for Order for TO UNSEAL THE ORIGINAL COMPLAINT filed by DEFENDANT Desert Valley Hospital Inc, Luis Leon, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc. (Attachments: #1 Proposed Order)(Attorney Jonathan Radke added to party Desert Valley Hospital Inc(pty:dft), Attorney Jonathan Radke added to party Luis Leon(pty:dft), Attorney Jonathan Radke added to party Prem Reddy(pty:dft), Attorney Jonathan Radke added to party Veritas Health Services Inc(pty:dft))(Radke, Jonathan) |
Filing 79 Fourth AMENDED COMPLAINT against Defendants. Karin Berntsen amending Complaint - (Discovery),,, #1 , filed by plaintiff/relator Karin Berntsen (Newhouse, George) |
Filing 78 ORDER by Judge Fernando M. Olguin: granting #76 Application to Appear Pro Hac Vice by Attorney Susan Strachan Gouinlock on behalf of Plaintiff Karin Berntsen, designating George B. Newhouse, Jr. as local counsel. (lt) |
Filing 77 ORDER by Judge Fernando M. Olguin: granting #75 Application to Appear Pro Hac Vice by Attorney Marlan B. Wilbanks on behalf of Plaintiff, designating George B. Newhouse, Jr. as local counsel. (lt) |
Filing 76 APPLICATION for attorney Susan S. Gouinlock to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by plaintiff/relator Karin Berntsen. (Attachments: #1 Proposed Order, #2 Payment Made Receipt No. Pay.gov Tracking No. 25GUAADF)(Newhouse, George) |
Filing 75 APPLICATION for attorney Marlan B. Wilbanks to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-14222583 paid.) filed by plaintiff/relator Karin Berntsen. (Attachments: #1 Proposed Order)(Newhouse, George) |
Filing 74 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 30 days, filed by Plaintiff Karin Berntsen.. (Newhouse, George) |
Filing 73 ORDER RE: STIPULATION #72 by Judge Fernando M. Olguin. Relator shall file her Fourth Amended Complaint by 8/8/2014, and Defendants shall respond to the Fourth Amended Complaint by 8/29/2014. (vdr) |
Filing 72 STIPULATION for Order to file Fourth Amended Complaint filed by Relator Karin Berntsen. (Attachments: #1 Proposed Order)(Newhouse, George) |
Filing 71 ORDER by Judge Fernando M. Olguin: granting #70 Application to Appear Pro Hac Vice by Attorney San Patrick Keffe on behalf of Plaintiff/Relator Karin Berntsen, designating George B. Newhouse, Jr. as local counsel. (lt) |
Filing 70 APPLICATION for attorney Sean Patrick Keefe to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by plaintiff/relator Karin Berntsen. (Attachments: #1 Exhibit Payment previously made, #2 Proposed Order)(Newhouse, George) |
Filing 69 ORDER by Judge Fernando M. Olguin: granting #68 Application to Appear Pro Hac Vice by Attorney Christopher Casper on behalf of Plaintiff, designating George B. Newhouse, Jr. as local counsel. (lt) |
Filing 68 APPLICATION for attorney Christopher Casper to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-14021928 paid.) filed by plaintiff/relator Karin Berntsen. (Attachments: #1 Proposed Order)(Newhouse, George) |
Filing 67 Certification and Notice of Interested Parties filed by Relator Karin Berntsen, (Newhouse, George) |
Filing 66 ORDER RE STIPULATION #64 TO EXTEND TIME TO RESPOND TO PLAINTIFF'S THIRD AMENDED COMPLAINT by Judge Fernando M. Olguin. Defendants may respond or otherwise plead to the Third Amended Complaint by 7/24/2014. (vdr) |
Filing 65 CERTIFICATION AND NOTICE OF INTERESTED PARTIES filed by Defendants Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC (Radke, Jonathan) |
Filing 64 STIPULATION for Extension of Time to File Answer to JULY 24, 2014 re Amended Complaint #44 filed by defendant Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC. (Attachments: #1 Proposed Order)(Attorney Jonathan Radke added to party Prime Healthcare Anaheim LLC(pty:dft), Attorney Jonathan Radke added to party Prime Healthcare Services Alvarado LLC(pty:dft), Attorney Jonathan Radke added to party Prime Healthcare Services Centinela LLC(pty:dft), Attorney Jonathan Radke added to party Prime Healthcare Services Encino LLC(pty:dft), Attorney Jonathan Radke added to party Prime Healthcare Services Foundation Inc(pty:dft), Attorney Jonathan Radke added to party Prime Healthcare Services Garden Grove LLC(pty:dft), Attorney Jonathan Radke added to party Prime Healthcare Services Huntington Beach LLC(pty:dft), Attorney Jonathan Radke added to party Prime Healthcare Services II LLC(pty:dft), Attorney Jonathan Radke added to party Prime Healthcare Services Inc(pty:dft), Attorney Jonathan Radke added to party Prime Healthcare Services La Palma LLC(pty:dft), Attorney Jonathan Radke added to party Prime Healthcare Services Montclair LLC(pty:dft), Attorney Jonathan Radke added to party Prime Healthcare Services Paradise Valley LLC(pty:dft), Attorney Jonathan Radke added to party Prime Healthcare Services San Dimas LLC(pty:dft), Attorney Jonathan Radke added to party Prime Healthcare Services Shasta LLC(pty:dft))(Radke, Jonathan) |
Filing 63 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Prime Healthcare Services Montclair LLC waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 62 NOTICE of Appearance filed by attorney Howard F Daniels on behalf of Plaintiff United States of America (Attorney Howard F Daniels added to party United States of America(pty:pla))(Daniels, Howard) |
Filing 61 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Prem Reddy waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 60 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Luis Leon waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 59 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Prime Healthcare Services Huntington Beach LLC waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 58 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Prime Healthcare Services Inc waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 57 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Prime Healthcare Services Shasta LLC waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 56 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Prime Healthcare Services Encino LLC waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 55 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Prime Healthcare Services San Dimas LLC waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 54 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Prime Healthcare Services Garden Grove LLC waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 53 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Prime Healthcare Services II LLC waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 52 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Prime Healthcare Anaheim LLC waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 51 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Veritas Health Services Inc waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 50 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Prime Healthcare Services Foundation Inc waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 49 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Prime Healthcare Services Paradise Valley LLC waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 48 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Prime Healthcare Services La Palma LLC waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 47 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Prime Healthcare Services Alvarado LLC waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 46 WAIVER OF SERVICE Returned Executed filed by Plaintiff Karin Berntsen. upon Desert Valley Hospital Inc waiver sent by Plaintiff on 4/10/2014, answer due 6/9/2014. Waiver of Service signed by Mark Hardiman of Nelson Hardiman LLP. (Newhouse, George) |
Filing 45 PROOF OF SERVICE filed by Plaintiff Karin Berntsen, Second Amended Complaint; Notice of the U.S. that It is Not Intervening at this Time; Order Dated Dec. 26, 2013; and Third Amended Complaint served on April 9, 2014. (Newhouse, George) |
Filing 44 Third AMENDED COMPLAINT against Defendants. Karin Berntsen amending Complaint - (Discovery),,, #1 , filed by Relator Karin Berntsen (Newhouse, George) |
Filing 43 ORDER by Judge Fernando M. Olguin, re Notice #42 , Under Seal Second Amended Complaint #21 . IT IS ORDERED that, the Second Amended Complaint be unsealed and served upon the defendants by the relator; All other contents of the Court's file in this action remain under seal and not be made public or served upon the defendants, except for this Order and the Notice of the United States that it is not intervening at this time, which the relator will serve upon the defendants only after or at the same time as service of the Second Amended Complaint; The seal be lifted as to all other matters occurring in this action after the date of this Order. (See Order for more details) (mat) |
Filing 42 SEALED DOCUMENT- NOTICE of the United States that it is not intervening at this time. (mat) |
Filing 41 SEALED DOCUMENT - ORDER. (jp) |
Filing 40 SEALED DOCUMENT- MEMORANDUM of Points and Authorities in Support of Stipulation Extension of Intervention Deadline; Declaration of Howard Daniels. (mat) |
Filing 39 SEALED DOCUMENT- STIPULATION for Extension of Intervention Deadline. (mat) |
Filing 38 **SEALED** ORDER by Judge Fernando M. Olguin The document is stricken and counsel is ordered to file an amended or corrected document by no later than Monday, October 28, 2013. Document #29 is stricken too as a result of the deficiency in the application. RE: APPLICATION for attorney Sean Patrick Keefe to Appear Pro Hac Vice. (PHV FEE PAID.) #28 (bp) |
Filing 37 **SEALED** ORDER by Judge Fernando M. Olguin, re Stipulation for Order #35 (bp) |
Filing 36 **SEALED** MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF STIPULATION FOR EXTENSION OF INTERVENTION DEADLINES filed by Plaintiff Karin Berntsen. Re: Stipulation for Order #35 (bp) |
Filing 35 **SEALED** STIPULATION for extension of intervention deadline filed by Plaintiff Karin Berntsen.(bp) |
Filing 34 ORDER by Judge Fernando M. Olguin an amended or corrected document by no later than September 30, 2013 RE: APPLICATION for attorney Sean Patrick Keefe to Appear Pro Hac Vice. (PHV FEE PAID.) #28 (mat) |
Filing 33 SEALED DOCUMENT- ORDER (mat) |
Filing 32 SEALED DOCUMENT- MEMORANDUM of Points and Authorities in Support STIPULATION for Extension of Intervention Deadline; Declarations of Gary Plessman, Monica E. Tait, and Elaine Stromgren. (mat) |
Filing 31 SEALED DOCUMENT- STIPULATION for Extension of Intervention Deadline. (mat) |
Filing 30 SEALED DOCUMENT - NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION for attorney Sean Patrick Keefe to Appear Pro Hac Vice. (PHV FEE PAID.) #28 . The following error(s) was found: Case number is incorrect or missing.Other error(s) with document(s) are specified below. Other error(s) with document(s): Correct Judge's initials should be FMO not GAF. Case transferred to Judge Olguin on 1/24/13. Submitted Good Standing Certificate that is over 30 days old. Certificate was issued on 8/1/13 and application was filed on 9/10/13. See Local Rule 83-2.1.3.3. 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. (lt) |
Filing 29 [THIS DOCUMENT IS HEREBY STRICKEN BY ORDER OF THE COURT] SEALED DOCUMENT - ORDER by Judge Fernando M. Olguin: granting #28 Application to Appear Pro Hac Vice by Attorney Sean Patrick Keefe on behalf of Plaintiff, designating George B. Newhouse, Jr as local counsel. (lt) Modified on 10/23/2013 (jloz). |
Filing 28 [THIS DOCUMENT IS HEREBY STRICKEN BY ORDER OF THE COURT] SEALED DOCUMENT - APPLICATION for attorney Sean Patrick Keefe to Appear Pro Hac Vice. (PHV FEE PAID.) filed by Plaintiff United States of America. Lodged SEALED Application of Non Resident Attorney to Appear in a Specific Case Pro Hac Vice. (lt) Modified on 10/23/2013 (jloz). |
Filing 27 SEALED DOCUMENT - ORDER. (jp) |
Filing 26 SEALED DOCUMENT - MEMORANDUM of Points and Authorities in Support of Stipulation for Extension of Intervention Deadline; Declaration of Gary Plessman, Monica E Tait, and Elaine Stronmgren. (jp) |
Filing 25 SEALED DOCUMENT - STIPULATION for Extension of Intervention Deadline. (jp) |
Filing 24 SEALED DOCUMENT - ORDER. (jp) |
Filing 23 SEALED DOCUMENT - MEMORANDUM of Points and Authorities in Support of Stipulation for Extension of Intervention Deadline; Declarations of Gary Plessman, Monica E Tait, and Elaine Stromgren. (jp) |
Filing 22 SEALED DOCUMENT - STIPULATION for Extension of Intervention Deadline. (jp) |
Filing 21 IN CAMERA AND UNDER SEAL- SECOND AMENDED COMPLAINT (mat) (Main Document 21 replaced on 1/7/2014) (mat). |
Filing 18 SEALED DOCUMENT- MEMORANDUM of Points and Authorities in Support of Stipulation for Extension of Intervention Deadline; Declaration of Gary Plessman.(mat) |
Filing 17 SEALED DOCUMENT- ORDER (mat) |
Filing 16 SEALED DOCUMENT- STIPULATION for Extension of Intervention Deadline. (mat) |
Filing 15 ORDER OF THE CHIEF JUDGE (#13-058) approved by Chief Judge George H. King. Pursuant to the recommended procedure adopted by the Court for the CREATION OF CALENDAR of Judge Fernando M. Olguin, this case is transferred from Judge Gary A. Feess to the calendar of Judge Fernando M. Olguin for all further proceedings. The case number will now reflect the initials of the transferee Judge CV 11-08214 FMO(MANx). (rn) |
Filing 14 SEALED DOCUMENT- ORDER (mat) |
Filing 13 SEALED DOCUMENT- MEMORANDUM of Points and Authorities in Support of Stipulation for Extension of Intervention Deadline; Declaration of Gary Plessman. (mat) |
Filing 12 SEALED DOCUMENT- STIPULATION for Extension of Intervention Deadline. (mat) |
Filing 11 SEALED DOCUMENT - ORDER by Judge Gary A. Feess: granting #10 Application to Appear Pro Hac Vice by Attorney Elaine Strongren on behalf of Plaintiff, designating George B. Newhouse, Jr. as local counsel. (lt) |
Filing 10 SEALED DOCUMENT - APPLICATION for attorney Elaine Stromgren to Appear Pro Hac Vice. (PHV FEE PAID.) filed by Plaintiff Karin Berntsen. Lodged Application of Non Resident Attorney to Appear. (lt) |
Filing 9 SEALED DOCUMENT- FIRST AMENDED COMPLAINT (mat) |
Filing 7 SEALED DOCUMENT- ORDER (mat) |
Filing 8 SEALED DOCUMENT- MEMORANDUM of Points and Authorities in Support of Stipulation for Extension of Intervention of Gary Plessman. (mat) |
Filing 6 SEALED DOCUMENT- STIPULATION for Extension of Intervention Deadline.(mat) |
Filing 5 SEALED DOCUMENT- Order (mat) |
Filing 4 SEALED DOCUMENT- Memorandum of Points and Authorities in Support of Stipulation for Extension of Intervention Deadline; Declaration of Gary Plessman. (mat) |
Filing 3 STIPULATION for Extension of Intervention Deadline filed; Lodged Proposed Order. (yl) |
Filing 2 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiff Karin Berntsen. (et) (mg). |
Filing 1 COMPLAINT against Defendants Desert Valley Hospital Inc, Luis Leon, Prime Healthcare Anaheim LLC, Prime Healthcare Services Alvarado LLC, Prime Healthcare Services Centinela LLC, Prime Healthcare Services Encino LLC, Prime Healthcare Services Foundation Inc, Prime Healthcare Services Garden Grove LLC, Prime Healthcare Services Huntington Beach LLC, Prime Healthcare Services II LLC, Prime Healthcare Services Inc, Prime Healthcare Services La Palma LLC, Prime Healthcare Services Montclair LLC, Prime Healthcare Services Paradise Valley LLC, Prime Healthcare Services San Dimas LLC, Prime Healthcare Services Shasta LLC, Prem Reddy, Veritas Health Services Inc.Case assigned to Judge Gary A. Feess for all further proceedings. Discovery referred to Magistrate Judge Margaret A. Nagle. (Filing fee $ 350 Paid.) Jury Demanded., filed by Plaintiff Karin Berntsen. [Summons not issued on 10/3/2011] (et) (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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.