United States of America et al v. Kaiser Foundation Health Plan, Inc.
Graham Mouw and United States of America |
Kaiser Foundation Health Plan, Inc. |
2:2014cv08051 |
October 17, 2014 |
U.S. District Court for the Central District of California |
Western Division - Los Angeles Office |
John A Kronstadt |
Alicia G Rosenberg |
Other Statutes: False Claims Act |
31 U.S.C. § 3729 |
Plaintiff |
Docket Report
This docket was last retrieved on May 10, 2016. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
Filing 59 Defendant's Opposition to Relator's Ex Parte Application for an Order Dismissing the Case Without Prejudice Pursuant to FRCP 41(a)(1) or 41(a)(2): Memorandum of Points and Authorities Opposition re: EX PARTE APPLICATION to Dismiss Case Without Prejudice #57 filed by Defendant Kaiser Foundation Health Plan, Inc.. (O'Brien, David) |
Filing 58 DECLARATION of Peter A. Binkow In Support of EX PARTE APPLICATION to Dismiss Case Without Prejudice #57 filed by Plaintiff Graham Mouw. (Binkow, Peter) |
Filing 57 EX PARTE APPLICATION to Dismiss Case Without Prejudice filed by Plaintiff Graham Mouw. (Attachments: #1 Proposed Order) (Binkow, Peter) |
![]() |
![]() |
Filing 54 JOINT REPORT of Selection of Mediator filed by Defendant Kaiser Foundation Health Plan, Inc.. (O'Brien, David) |
Filing 53 Defendant's Opposition to Relator's Ex Parte Application for an Order Staying the Case for Sixty Days in Order to Provide the Relator Time to Locate and Retain Substitution Counsel; Memorandum of Points and Authorities in Opposition re: EX PARTE APPLICATION to Stay Case pending [Stay the Case for Sixty Days in Order to Provide the Relator Time to Locate and Retain Substitute Counsel] #52 filed by Defendant Kaiser Foundation Health Plan, Inc.. (O'Brien, David) |
Filing 52 EX PARTE APPLICATION to Stay Case pending [Stay the Case for Sixty Days in Order to Provide the Relator Time to Locate and Retain Substitute Counsel] filed by Plaintiff Graham Mouw. (Attachments: #1 Declaration of Peter A. Binkow, #2 Proposed Order) (Binkow, Peter) |
Filing 51 STATUS REPORT (DISCOVERY STATUS REPORT) filed by Defendant Kaiser Foundation Health Plan, Inc.. (O'Brien, David) |
Filing 50 Notice of Appearance or Withdrawal of Counsel: for attorney Kara M Wolke counsel for Plaintiff Graham Mouw. Adding Kara M. Wolke as counsel of record for Graham Mouw for the reason indicated in the G-123 Notice. Filed by Plaintiff Graham Mouw. (Attorney Kara M Wolke added to party Graham Mouw(pty:pla))(Wolke, Kara) |
Filing 49 MINUTES OF DEFENDANT'S MOTION TO DISMISS PLAINTIFF'S COMPLAINT #29 Hearing held before Judge John A. Kronstadt. The motion hearing is held. The Court states its tentative views that it is inclined to grant without prejudice the Defendant's Motion to Dismiss Plaintiff's Complaint (the "Motion"). Counsel address the Court. The Court takes the Motion UNDER SUBMISSION and an order will be issued. The final order will include the date by which the complaint shall be amended. Counsel shall file a joint report by February 8, 2016, regarding the status of discovery. IT IS SO ORDERED. Court Reporter: Alex Joko. (lom) |
Filing 47 NOTICE of Related Supreme Court Review filed by Plaintiff Graham Mouw. (Binkow, Peter) |
![]() |
Filing 46 COMPLAINT IN PDF SEARCHABLE FORMAT Filed Pursuant to Court's Order at Docket Entry Number 45 filed by Plaintiff Graham Mouw re: Text Only Scheduling Notice,, 45 , Complaint - (Discovery), #1 (Binkow, Peter) Modified on 1/30/2016 (ake). |
![]() |
Filing 44 STIPULATION for Protective Order filed by Defendant Kaiser Foundation Health Plan, Inc..(Aviad, Nimrod) |
Filing 43 Notice of Appearance or Withdrawal of Counsel: for attorney Nimrod Haim Aviad counsel for Defendant Kaiser Foundation Health Plan, Inc.. Adding Beong-Soo Kim as counsel of record for Kaiser Foundation Health Plan, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Kaiser Foundation Health Plan, Inc.. (Aviad, Nimrod) |
![]() |
Filing 41 REQUEST FOR JUDICIAL NOTICE In Support of Reply Memorandum filed by Defendant Kaiser Foundation Health Plan, Inc.. (Attachments: #1 Exhibit 1)(O'Brien, David) |
Filing 40 REPLY Support of a Motion NOTICE OF MOTION AND MOTION to Dismiss Case #29 filed by Defendant Kaiser Foundation Health Plan, Inc.. (O'Brien, David) |
![]() |
Filing 38 MINUTES OF Scheduling Conference held before Judge John A. Kronstadt. The scheduling conference is held. The Court confers with counsel regarding the status of the case and the parties' December 4, 2015 joint report sets the following deadlines: Last day to amend or add parties 2/29/2016. Non-expert Discovery cut-off 10/31/2016. Last day to file Motions 12/12/2016. Last day to participate in a settlement conference/mediation 9/15/2016. Final Pretrial Conference set for 5/1/2017 03:00 PM. Jury Trial set for 5/16/2017 09:00 AM.Court Reporter: Alex Joko. See Civil Minutes For Further Specifics. (bp) |
Filing 37 APPLICATION for attorney Jason M. Crawford to Appear Pro Hac Vice (PHV Fee of $325 receipt number 0973-16934324 paid.) filed by Defendant Kaiser Foundation Health Plan, Inc.. (Attachments: #1 Proposed Order) (Barnard, Shannon) |
Filing 36 Notice of Appearance or Withdrawal of Counsel: for attorney Nimrod Haim Aviad counsel for Defendant Kaiser Foundation Health Plan, Inc.. Adding Nimrod H. Aviad as counsel of record for Kaiser Foundation Health Plan, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Kaiser Foundation Health Plan, Inc.. (Attorney Nimrod Haim Aviad added to party Kaiser Foundation Health Plan, Inc.(pty:dft))(Aviad, Nimrod) |
Filing 35 JOINT REPORT Rule 26(f) Discovery Plan 16(b) Report ; estimated length of trial 8-12 days, filed by Plaintiff Graham Mouw.. (Binkow, Peter) |
Filing 34 REQUEST FOR JUDICIAL NOTICE filed by Plaintiff Graham Mouw. (Attachments: #1 Exhibit 1 - 42 C.F.R. 422.112, #2 Exhibit 2 - 2 C.F.R. 422.503)(Binkow, Peter) |
Filing 33 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Dismiss Case #29 filed by Plaintiff Graham Mouw. (Binkow, Peter) |
Filing 32 STIPULATION for Order Stipulated Briefing Scheduled for Defendant's Motion to Dismiss; Stipulated Per Standing Order filed by Defendant Kaiser Foundation Health Plan, Inc..(O'Brien, David) |
![]() |
![]() |
Filing 29 NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendant Kaiser Foundation Health Plan, Inc.. Motion set for hearing on 1/25/2016 at 08:30 AM before Judge John A. Kronstadt. (Attachments: #1 Request for Judicial Notice, #2 Exhibit A to Request for Judicial Notice, #3 Exhibit B to Request for Judicial Notice) (O'Brien, David) |
![]() |
Filing 27 CERTIFICATE of Interested Parties filed by Defendant Kaiser Foundation Health Plan, Inc., identifying Kaiser Foundation Health Plan, Inc.. (Barnard, Shannon) |
![]() |
Filing 25 APPLICATION for attorney David W. O'Brien to Appear Pro Hac Vice (PHV Fee of $325 receipt number 0973-16349191 paid.) filed by Defendant Kaiser Foundation Health Plan, Inc.. (Attachments: #1 Proposed Order) (Barnard, Shannon) |
![]() |
Filing 23 Notice of Appearance or Withdrawal of Counsel: for attorney Leanne Heine Solish counsel for Plaintiff Graham Mouw. Adding Leanne Heine Solish as counsel of record for Plaintiff Graham Mouw for the reason indicated in the G-123 Notice. Filed by Plaintiff Graham Mouw. (Attorney Leanne Heine Solish added to party Graham Mouw(pty:pla))(Solish, Leanne) |
Filing 22 STIPULATION for Extension of Time to File Answer to October 16, 2015 re Complaint - (Discovery), #1 filed by Defendant Kaiser Foundation Health Plan, Inc.. (Attachments: #1 Declaration of Shannon Barnard, #2 Proposed Order)(Barnard, Shannon) |
Filing 21 NOTICE of Appearance filed by attorney Shannon Barnard on behalf of Defendant Kaiser Foundation Health Plan, Inc. (Attorney Shannon Barnard added to party Kaiser Foundation Health Plan, Inc.(pty:dft))(Barnard, Shannon) |
Filing 20 NOTICE OF ERRATA RE COMPLAINT filed by Plaintiff Graham Mouw. correcting Complaint - (Discovery), #1 (Attachments: #1 Exhibit A - Corrected EPRP and COUM Exhibit A, #2 Supplement - Table of Corrected Entries)(Crowell, Joshua) Modified on 8/3/2015 (ake). |
Filing 19 NOTICE of Change of Attorney Business or Contact Information: for attorney Kevin F Ruf counsel for Plaintiff Graham Mouw. Changing firm name to Glancy Prongay & Murray LLP. Filed by Plaintiff Graham Mouw. (Ruf, Kevin) |
Filing 18 NOTICE of Change of Attorney Business or Contact Information: for attorney Peter A Binkow counsel for Plaintiff Graham Mouw. Changing firm name to Glancy Prongay & Murray LLP. Filed by Plaintiff Graham Mouw. (Binkow, Peter) |
Filing 17 NOTICE of Change of Attorney Business or Contact Information: for attorney Joshua Lon Crowell counsel for Plaintiff Graham Mouw. Changing firm name to Glancy Prongay & Murray LLP. Filed by Plaintiff Graham Mouw. (Crowell, Joshua) |
Filing 16 PROOF OF SERVICE Executed by Plaintiff Graham Mouw, upon Defendant Kaiser Foundation Health Plan, Inc. served on 7/27/2015, answer due 8/17/2015. Service of the Summons and Complaint were executed upon Becky DeGeorge - Authorized Agent for Service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Crowell, Joshua) |
Filing 15 21 DAY Summons Issued re Complaint - (Discovery), #1 as to Defendant Kaiser Foundation Health Plan, Inc.. (shb) |
Filing 14 Request for Clerk to Issue Summons on Complaint - (Discovery), #1 filed by Plaintiff Graham Mouw. (Crowell, Joshua) |
Filing 13 NOTICE OF REASSIGNMENT of Assistant United States Attorney David K. Barrett on behalf of Real Party in Interest United States of America. Assistant United States Attorney Shana T Mintz terminated. (Attorney David K Barrett added to party United States of America(pty:pla))(Barrett, David) |
![]() |
Filing 11 NOTICE OF ELECTION TO DECLINE INERVENTION AND RE UNSEALING filed by Plaintiff United States of America. (bp) |
Filing 1 COMPLAINT against defendant Kaiser Foundation Health Plan, Inc. Case assigned to Judge John A. Kronstadt for all further proceedings; Discovery referred to Magistrate Judge Alicia G. Rosenberg; (Filing fee $ 400 paid); Jury Demand; filed by plaintiff Graham Mouw. (esa) (Main Document 1 replaced on 7/15/2015) (bp). Modified on 7/15/2015 (bp). |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. 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.