California Insurance Guarantee Association v. Sylvia Mathews Burwell et al
California Insurance Guarantee Association |
Sylvia Mathews Burwell, United States Department of Health and Human Services and Center for Medicare and Medicaid Services |
2:2015cv01113 |
February 17, 2015 |
US District Court for the Central District of California |
Frederick F Mumm |
Otis D Wright |
Other Statutes: Administrative Procedures Act/Review or Appeal of Agency Decision |
28:2201 |
None |
Docket Report
This docket was last retrieved on February 11, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 122 JUDGMENT #112 by Judge Otis D. Wright, II. It is HEREBY ORDERED and ADJUDGED: Judgment is entered in favor of Plaintiff California Insurance Guarantee Association for the reasons set forth in the Ninth Circuit Court of Appeal's October 10, 2019 opinion in Case Nos. 17-56526 and 17-56528, cited as Cal. Ins. Guar. Ass'n v. Azar, 940 F.3d 1061 (9th Cir. 2019). (MD JS-6, Case Terminated). (lom) |
Filing 121 Joint STIPULATION for Judgment as to filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Proposed Judgment)(Bickford, James) |
Filing 119 STATUS REPORT (Filed Jointly) filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Bickford, James) |
![]() |
Filing 117 NOTICE OF MOTION AND MOTION for Extension of Time to File Joint Status Report filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Proposed Order) (Bickford, James) |
Filing 116 NOTICE OF REASSIGNMENT of Assistant United States Attorney James Bickford on behalf of Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. Assistant United States Attorney Nikhel Sus terminated. (Attorney James Bickford added to party Center for Medicare and Medicaid Services(pty:dft), Attorney James Bickford added to party Sylvia Mathews Burwell(pty:dft), Attorney James Bickford added to party United States Department of Health and Human Services(pty:dft))(Bickford, James) |
![]() |
![]() |
Filing 114 MANDATE of Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals #106 , Notice of Appeal to 9th Circuit Court of Appeals, #105 , CCA # 17-56526 and 17-56528. The judgment of this Court, entered October 10, 2019, takes effect this date. This constitutes the formal mandate of this Court issued pursuant to Rule 41(a) of the Federal Rules of Appellate Procedure. [See USCA Memorandum #112 we reverse and remand for further proceedings consistent with this opinion. REVERSED and REMANDED.](mat) |
Filing 113 Notice of Electronic Filing re USCA Memorandum/Opinion/Order, #112 e-mailed to Kelly Biggins bounced due to No longer with firm. 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. (lmh) TEXT ONLY ENTRY |
Filing 112 OPINION from Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals #106 filed by California Insurance Guarantee Association, Notice of Appeal to 9th Circuit Court of Appeals, #105 filed by Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. CCA # 17-56526,17-56528. District Court Decision is REVERSED and REMANDED. (lc) |
![]() |
Filing 110 NOTICE OF REASSIGNMENT of Assistant United States Attorney Nikhel S. Sus on behalf of defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. Assistant United States Attorney Lynn Y Lee terminated. (Attorney Nikhel Sus added to party Center for Medicare and Medicaid Services(pty:dft), Attorney Nikhel Sus added to party Sylvia Mathews Burwell(pty:dft), Attorney Nikhel Sus added to party United States Department of Health and Human Services(pty:dft))(Sus, Nikhel) |
Filing 109 DESIGNATION of Record on Appeal by defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services re #105 (Lee, Lynn) |
Filing 108 NOTIFICATION from Ninth Circuit Court of Appeals of case number assigned and briefing schedule. Appeal Docket No. 17-56528 assigned to Notice of Appeal to 9th Circuit Court of Appeals #106 as to Plaintiff California Insurance Guarantee Association. (lom) |
Filing 107 NOTIFICATION from Ninth Circuit Court of Appeals of case number assigned and briefing schedule. Appeal Docket No. 17-56526 assigned to Notice of Appeal to 9th Circuit Court of Appeals, #105 as to Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (lom) |
Filing 106 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Plaintiff California Insurance Guarantee Association. Appeal of Judgment,, #104 . (Appeal Fee - $505 Fee Paid, Receipt No. 0973-20629644.) (Young, Julie) |
Filing 105 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. Appeal of Judgment,, #104 . (Appeal Fee - Not Required for US Goverment.) (Lee, Lynn) |
Filing 104 JUDGMENT by Judge Otis D. Wright, II: 1. The September 26, 2017 trial date is vacated. 2. Judgment is entered pursuant to the terms set forth in the followingOrders of the Court: A. November 3, 2015 Order Granting In Part And Denying In Part Defendants Motion to Dismiss Amended Complaint, ECF No. 38. B. March 16, 2016 Order Granting Defendants Motion to Dismiss, ECF No. 50. C. January 5, 2017 Order on Motion to Dismiss and Motion for Summary Judgment, ECF No. 94. D. May 3, 2017 Order Re: Plaintiffs Entitlement to Relief, ECF No.100. 3. The parties explicitly and unequivocally reserve their rights to appealthis judgment before the United States Court of Appeals for the Ninth Circuit.(MD JS-6, Case Terminated). (lc) |
Filing 103 Joint STIPULATION to Vacate trial filed by defendants Center for Medicare and Medicaid Services, United States Department of Health and Human Services. (Attachments: #1 Proposed Order of Judgment)(Lee, Lynn) |
![]() |
Filing 101 Joint STIPULATION to Continue Trial Date from 09/12/17 to 09/26/17 filed by defendants Center for Medicare and Medicaid Services, United States Department of Health and Human Services. (Attachments: #1 Proposed Order)(Lee, Lynn) |
![]() |
Filing 99 REPLY filed by Plaintiff California Insurance Guarantee Association to Brief (non-motion non-appeal) #97 (Attachments: #1 Exhibit 1 - Hearing Transcript, #2 Declaration of Moe Azaran, #3 Exhibit A to Declaration of Moe Azaran, #4 Exhibit B to Declaration of Moe Azaran, #5 Exhibit C to Declaration of Moe Azaran, #6 Exhibit D to Declaration of Moe Azaran)(Biggins, Kelly) |
Filing 98 OPPOSITION to Plaintiff's Supplemental Brief re: Relief to be Entered by Court filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Declaration of Suzanne Mattes)(Lee, Lynn) |
Filing 97 SUPPLEMENTAL BRIEF filed by Plaintiff California Insurance Guarantee Association. RE: RELIEF TO BE ENTERED BY THE COURT (Attachments: #1 Proposed Order)(Biggins, Kelly) |
![]() |
Filing 95 STIPULATION for Order for Proposed Schedule for Adjudicating All Remaining Disputes in This Action filed by Plaintiff California Insurance Guarantee Association. (Attachments: #1 Proposed Order)(Biggins, Kelly) |
![]() |
![]() |
Filing 92 Joint STIPULATION to Continue Trial date from 3/7/17 to 5/9/17 filed by defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Proposed Order)(Lee, Lynn) |
Filing 91 NOTICE TO PARTIES by District Judge Otis D. Wright. Effective November 7, 2016, Judge Wright will be located at the 1st Street Courthouse, COURTROOM 5D on the 5th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 5D of the 1st Street Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box outside the Clerk's Office on the 4th floor of the 1st Street Courthouse. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY |
Filing 90 The hearing on the MOTION TO DISMISS #87 , scheduled for November 7, 2016 at 1:30 P.M., is hereby VACATED and taken off calendar. No appearances are necessary. The matter stands submitted, and will be decided upon without oral argument. An order will issue. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sce) TEXT ONLY ENTRY |
Filing 89 REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Case as Moot #87 filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Declaration of Ian Fraser)(Lee, Lynn) |
Filing 88 OPPOSITION to NOTICE OF MOTION AND MOTION to Dismiss Case as Moot #87 filed by Plaintiff California Insurance Guarantee Association. (Attachments: #1 Exhibit 1)(Biggins, Kelly) |
Filing 87 NOTICE OF MOTION AND MOTION to Dismiss Case as Moot filed by defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. Motion set for hearing on 11/7/2016 at 01:30 PM before Judge Otis D. Wright II. (Attachments: #1 Declaration of Ian Fraser, #2 Proposed Order) (Lee, Lynn) |
![]() |
Filing 85 Joint STIPULATION to Continue Hearing on Defendants' Motion to Dismiss from October 17, 2016 to November 7, 2016, Suspend all Pretrial Deadlines, and Continue Trial Date filed by Plaintiff California Insurance Guarantee Association. (Attachments: #1 Proposed Order)(Biggins, Kelly) |
![]() |
Filing 83 JOINT REPORT of the status of settlement, as directed by the Courts August 2, 2016 Order filed by Plaintiff California Insurance Guarantee Association. (Biggins, Kelly) |
Filing 82 NOTICE OF FILING TRANSCRIPT filed for proceedings 08/01/16 1:30 p.m. re Transcript #81 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Hourigan, Terri) TEXT ONLY ENTRY |
Filing 81 TRANSCRIPT for proceedings held on 08/01/16 1:30 p.m.. Court Reporter: Terri A. Hourigan, phone number hourigan.terri@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter 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 9/1/2016. Redacted Transcript Deadline set for 9/12/2016. Release of Transcript Restriction set for 11/9/2016. (Hourigan, Terri) |
![]() |
Filing 79 MINUTES OF MOTION for Partial Summary Judgment #63 #68 Hearing held before Judge Otis D. Wright, II. Case called, appearances made. The Court and counsel confer re the case and the Court hears oral argument as stated on the record. The Court advises counsel to go back to mediation. The matter is submitted. An order will issue. Court Reporter: Terri Hourigan. (lom) |
Filing 78 REPLY in support of NOTICE OF MOTION AND MOTION for Summary Judgment #63 filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Response to Plaintiff's Statement of Additional Material Issues of Fact)(Lee, Lynn) |
Filing 77 REPLY In Support of NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Claims For Relief #68 filed by Plaintiff California Insurance Guarantee Association. (Attachments: #1 Plaintiff's Supplemental Statement of Uncontroverted Facts, #2 Declaration of Julie L. Young, #3 Declaration of Moe Azaran)(Biggins, Kelly) |
Filing 76 OPPOSITION to NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Claims For Relief #68 filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Statement of Genuine Issues of Material Fact)(Lee, Lynn) |
Filing 75 OPPOSITION to NOTICE OF MOTION AND MOTION for Summary Judgment #63 filed by Plaintiff California Insurance Guarantee Association. (Attachments: #1 Plaintiff's Statement of Genuine Disputes, #2 Declaration of Moe Azaran, #3 Declaration of Julie Young, #4 Plaintiff's Evidentiary Objections to the Declaration of Ian Fraser, #5 Proposed Order on Plaintiff's Evidentiary Objections to the Declaration of Ian Fraser, #6 Proposed Order on Plaintiff's Statement of Decision)(Biggins, Kelly) |
Filing 74 NOTICE OF FILING TRANSCRIPT filed for proceedings MONDAY, SEPTEMBER 14, 2015 10:06 A.M. re Transcript #73 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Nirenberg, C) TEXT ONLY ENTRY |
Filing 73 TRANSCRIPT for proceedings held on MONDAY, SEPTEMBER 14, 2015 10:06 A.M. Court Reporter: C. NIRENBERG, CONTACT www.msfedreporter.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through Court Reporter: C. NIRENBERG, CONTACT www.msfedreporter.com or PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 7/27/2016. Redacted Transcript Deadline set for 8/8/2016. Release of Transcript Restriction set for 10/4/2016. (Nirenberg, C) |
Filing 72 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Defendants Notice (Other) #70 . The following error(s) was found: Incorrect event selected. The correct event is: Errata. 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. (lc) |
Filing 71 DECLARATION of Lynn Lee in support of NOTICE OF MOTION AND MOTION for Summary Judgment #63 filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Lee, Lynn) |
Filing 70 NOTICE of Errata filed by defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Lee, Lynn) |
Filing 69 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department o f Health and Human ServicesStatement (Motion related), #67 , Statement (Motion related), #64 . The following error(s) was found: Incorrect event selected. Both of the Proposed statement of uncontroverted facts and Proposed statement of decision should have been submitted as their respective separate pdfs to a main document.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. (lc) |
Filing 68 NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Claims For Relief filed by Plaintiff California Insurance Guarantee Association. Motion set for hearing on 8/1/2016 at 01:30 PM before Judge Otis D. Wright II. (Attachments: #1 Statement of Uncontroverted Facts, #2 Appendix of Evidence, #3 Tab 1 to Appendix of Evidence, #4 Tab 2 to Appendix of Evidence, #5 Tab 3 to Appendix of Evidence, #6 Proposed Order) (Biggins, Kelly) |
Filing 67 STATEMENT of Proposed Decision NOTICE OF MOTION AND MOTION for Summary Judgment #63 filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Lee, Lynn) |
Filing 66 DECLARATION of Lynn Lee in support of NOTICE OF MOTION AND MOTION for Summary Judgment #63 filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Lee, Lynn) |
Filing 65 DECLARATION of Ian Fraser in support of NOTICE OF MOTION AND MOTION for Summary Judgment #63 filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Lee, Lynn) |
Filing 64 STATEMENT of Uncontroverted Facts and Conclusions of Law NOTICE OF MOTION AND MOTION for Summary Judgment #63 filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Lee, Lynn) |
Filing 63 NOTICE OF MOTION AND MOTION for Summary Judgment filed by defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. Motion set for hearing on 8/1/2016 at 01:30 PM before Judge Otis D. Wright II. (Attachments: #1 Proposed Order) (Lee, Lynn) |
Filing 62 TRANSCRIPT ORDER as to Plaintiff California Insurance Guarantee Association for Court Reporter. Court will contact Melissa Popham at mlpopham@lockelord.com with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Biggins, Kelly) |
![]() |
Filing 60 The hearing on the above-referenced MOTION for Leave #55 , scheduled for June 13, 2016 at 1:30 P.M., is hereby VACATED and taken off calendar. No appearances are necessary. The matter stands submitted, and will be decided upon without oral argument. An order will issue.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sce) TEXT ONLY ENTRY |
Filing 59 REPLY in support of NOTICE OF MOTION AND MOTION for Leave to file Third Amended Complaint and Amend Scheduling Order #55 filed by Plaintiff California Insurance Guarantee Association. (Attachments: #1 Declaration of Julie Young)(Biggins, Kelly) |
Filing 58 OPPOSITION to NOTICE OF MOTION AND MOTION for Leave to file Third Amended Complaint and Amend Scheduling Order #55 filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Exhibit A)(Lee, Lynn) |
![]() |
Filing 56 STIPULATION to Continue Trial Date from 10/4/2016 to 12/5/2016 filed by Plaintiff California Insurance Guarantee Association. (Attachments: #1 Proposed Order Proposed Order)(Young, Julie) |
Filing 55 NOTICE OF MOTION AND MOTION for Leave to file Third Amended Complaint and Amend Scheduling Order filed by Plaintiff California Insurance Guarantee Association. Motion set for hearing on 6/13/2016 at 01:30 PM before Judge Otis D. Wright II. (Attachments: #1 Declaration of Julie L. Young, #2 Proposed Order) (Biggins, Kelly) |
![]() |
Filing 53 Joint STIPULATION to Continue Last Date for Hearing Motions from 06/20/16 to 08/01/16 filed by defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Proposed Order)(Lee, Lynn) |
Filing 52 ANSWER to Amended Complaint/Petition #40 filed by defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services.(Lee, Lynn) |
![]() |
![]() |
Filing 49 The hearing on the MOTION TO DISMISS #41 , scheduled for March 7, 2016 at 1:30 P.M., is hereby VACATED and taken off calendar. No appearances are necessary. The matter stands submitted, and will be decided upon without oral argument. An order will issue.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sce) TEXT ONLY ENTRY |
Filing 48 REPLY in Support of NOTICE OF MOTION AND MOTION to Dismiss Part of Action #41 filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Lee, Lynn) |
Filing 47 OPPOSITION to NOTICE OF MOTION AND MOTION to Dismiss Part of Action #41 filed by Plaintiff California Insurance Guarantee Association. (Biggins, Kelly) |
![]() |
![]() |
![]() |
Filing 42 COUNSEL ARE NOTIFIED, the MOTION to Dismiss Part of Action #41 set on March 7, 2016, will be heard before Judge Otis D. Wright, II at 1:30pm. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sce) TEXT ONLY ENTRY |
![]() |
Filing 41 NOTICE OF MOTION AND MOTION to Dismiss Part of Action filed by defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. Motion set for hearing on 3/7/2016 at 10:00 AM before Judge Margaret M. Morrow. (Attachments: #1 Proposed Order) (Lee, Lynn) |
Filing 40 Second AMENDED COMPLAINT against Defendants All Defendants amending Amended Complaint/Petition, #17 , filed by Plaintiff California Insurance Guarantee Association(Young, Julie) |
![]() |
![]() |
Filing 37 NOTICE OF MOTION AND MOTION to File Second Amended Complaint filed by Plaintiff California Insurance Guarantee Association. Motion set for hearing on 2/1/2016 at 10:00 AM before Judge Margaret M. Morrow. (Attachments: #1 Exhibit A, #2 Proposed Order) (Biggins, Kelly) |
![]() |
Filing 35 NOTICE re: Initial Disclosures by the Parties Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Lee, Lynn) |
Filing 34 Joint STIPULATION for Protective Order filed by defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Proposed Order)(Lee, Lynn) |
Filing 33 MINUTES OF Defendant's Motion to Dismiss and Scheduling Conference taking under submission #24 MOTION to Dismiss Case held before Judge Margaret M. Morrow: The Court confers with counsel and takes the Motion to Dismiss under submission. The parties are directed to mediate before Magistrate Judge Mumm. The parties are ordered to contact his courtroom Deputy clerk. See Order/Referral to ADR Program. After conferring with counsel, the Court schedules the following dates: Initial Disclosures: 9/28/2015; Deadline to file motions/stipulations seeking amendment of pleadings: 10/13/2015; Further telephone status conference: 2/24/2016 at 5:00 pm; Fact discovery cut-off: 3/18/2016; Initial expert disclosures: 4/1/2016; Rebuttal expert disclosures: 4/15/2016; Expert discovery cut-off: 4/29/2016 (All discovery motions are to be filed sufficiently in advance of the discovery cut-off date that theymay be heard on or before that date); Settlement completion deadline: 5/20/2016; Motions hearing cut-off: 6/6/2016 at 10:00 am; Final Pretrial Conference: 7/11/2016 at 9:00 am (Including motions in limine); Jury Trial: 8/9/2016 at 8:30 am. (see document for further details) Court Reporter: C. Nirenberg. (bm) |
![]() |
Filing 31 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 5 days, filed by Plaintiff California Insurance Guarantee Association.. (Biggins, Kelly) |
Filing 30 REPLY in Support of MOTION to Dismiss Case #24 filed by Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Lee, Lynn) |
Filing 29 OPPOSITION to MOTION to Dismiss Case #24 filed by Plaintiff California Insurance Guarantee Association. (Young, Julie) |
![]() |
Filing 27 Joint STIPULATION to Continue Hearing on Defendants' Motion to Dismiss from Sept. 14, 2015 to Nov. 23, 2015 filed by defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Proposed Order)(Lee, Lynn) |
Filing 26 TEXT ENTRY ONLY (IN CHAMBERS) ORDER by Margaret M. Morrow On June 19, 2015, defendants filed a motion to dismiss for failure to state a claim pursuant to Rule 12(b)(6). Plaintiff is hereby ordered to file opposition to the motion to dismiss on or before August 17, 2015. Defendant may file a reply on or before August 24, 2015. The hearing noticed for September 14, 2015 at 10:00 am remains unchanged. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ab) TEXT ONLY ENTRY |
![]() |
Filing 24 NOTICE OF MOTION AND MOTION to Dismiss Case filed by defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. Motion set for hearing on 9/14/2015 at 10:00 AM before Judge Margaret M. Morrow. (Attachments: #1 Proposed Order)(Lee, Lynn) |
![]() |
Filing 22 Second STIPULATION for Extension of Time to File Answer to 06/19/2015 filed by defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Proposed Order)(Lee, Lynn) |
![]() |
Filing 20 PROOF OF SERVICE Executed by Plaintiff California Insurance Guarantee Association, upon Defendant Center for Medicare and Medicaid Services served on 3/18/2015, answer due 5/17/2015; Sylvia Mathews Burwell served on 3/18/2015, answer due 5/17/2015; United States Department of Health and Human Services served on 3/18/2015, answer due 5/17/2015. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to Pat Myles, Clerk, Authorized to Accept Service. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Attachments: #1 Proof of Service U.S. Department of Health & Human Services, #2 Proof of Service Center for Medicare & Medicaid Services, #3 Declaration of Melissa Popham)(Biggins, Kelly) |
Filing 19 First STIPULATION for Extension of Time to File Answer to 05/29/15 filed by defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (Attachments: #1 Proposed Order)(Lee, Lynn) |
Filing 18 NOTICE of Appearance filed by attorney Lynn Y Lee on behalf of Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services (Attorney Lynn Y Lee added to party Center for Medicare and Medicaid Services(pty:dft), Attorney Lynn Y Lee added to party Sylvia Mathews Burwell(pty:dft), Attorney Lynn Y Lee added to party United States Department of Health and Human Services(pty:dft))(Lee, Lynn) |
Filing 17 FIRST AMENDED COMPLAINT against Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services amending Complaint (Attorney Civil Case Opening), #2 , filed by Plaintiff California Insurance Guarantee Association (Biggins, Kelly) |
![]() |
![]() |
Filing 14 APPLICATION for attorney Julie L. Young to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-15336152 paid.) filed by Plaintiff California Insurance Guarantee Association. (Attachments: #1 Proposed Order)(Biggins, Kelly) |
Filing 13 APPLICATION for attorney Steven T. Whitmer to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-15336104 paid.) filed by Plaintiff California Insurance Guarantee Association. (Attachments: #1 Proposed Order)(Biggins, Kelly) |
Filing 12 PROOF OF SERVICE Executed by Plaintiff California Insurance Guarantee Association, upon Defendant Center for Medicare and Medicaid Services served on 2/25/2015, answer due 4/26/2015; Sylvia Mathews Burwell served on 2/25/2015, answer due 4/26/2015; United States Department of Health and Human Services served on 2/25/2015, answer due 4/26/2015. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to Pat Myles, Clerk, Authorized to Accept Service. Service was executed in compliance with statute not specified. Due diligence declaration attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Attachments: #1 Proof of Service U.S. Department of Health & Human Services, #2 Proof of Service Centers for Medicare & Medicaid Services, #3 Declaration of Melissa Popham)(Biggins, Kelly) |
Filing 11 NOTICE of Related Case(s) filed by Plaintiff California Insurance Guarantee Association. (Attachments: #1 Certificate of Service)(Biggins, Kelly) |
Filing 10 TEXT ONLY ENTRY: Judge Margaret M. Morrow is participating in a pilot project regarding the submission of SEALED DOCUMENTS. All proposed sealed documents must be submitted via e-mail to the Judge's Chambers email at MMM_chambers@cacd.uscourts.gov. Please refer to the judge's procedures and schedules for detailed instructions for submission of sealed documents. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ah) TEXT ONLY ENTRY |
Filing 9 Notice of Appearance or Withdrawal of Counsel: for attorney Karen R Palmersheim counsel for Plaintiff California Insurance Guarantee Association. Karen R. Palmersheim is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff California Insurance Guarantee Association. (Palmersheim, Karen) |
Filing 8 21 DAY Summons Issued re Complaint #2 as to Defendants Center for Medicare and Medicaid Services, Sylvia Mathews Burwell, United States Department of Health and Human Services. (bm) |
Filing 7 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), #2 filed by Plaintiff California Insurance Guarantee Association. (Biggins, Kelly) |
Filing 6 NOTICE of Appearance filed by attorney Kelly S Biggins on behalf of Plaintiff California Insurance Guarantee Association (Attorney Kelly S Biggins added to party California Insurance Guarantee Association(pty:pla))(Biggins, Kelly) |
Filing 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) |
Filing 4 NOTICE OF ASSIGNMENT to District Judge Margaret M. Morrow and Magistrate Judge Frederick F. Mumm. (ghap) |
Filing 3 Notice and CERTIFICATE of Interested Parties filed by California Insurance Guarantee Association California Insurance Guarantee Association, (Chan, Phillip) |
Filing 2 COMPLAINT Receipt No: 0973-15220270 - Fee: $400, filed by California Insurance Guarantee Association California Insurance Guarantee Association. (Attorney Phillip Chan added to party California Insurance Guarantee Association(pty:pla))(Chan, Phillip) |
Filing 1 CIVIL COVER SHEET filed by Plaintiff California Insurance Guarantee Association. (Chan, Phillip) |
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
Search for this case: California Insurance Guarantee Association v. Sylvia Mathews Burwell et al | |
---|---|
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Web | [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ] |
Defendant: Sylvia Mathews Burwell | |
Represented By: | James Bickford |
Represented By: | Lynn Y Lee |
Represented By: | Nikhel Sus |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Defendant: United States Department of Health and Human Services | |
Represented By: | James Bickford |
Represented By: | Lynn Y Lee |
Represented By: | Nikhel Sus |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Defendant: Center for Medicare and Medicaid Services | |
Represented By: | James Bickford |
Represented By: | Lynn Y Lee |
Represented By: | Nikhel Sus |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Plaintiff: California Insurance Guarantee Association | |
Represented By: | Karen R Palmersheim |
Represented By: | Julie L Young |
Represented By: | Phillip Chan |
Represented By: | Steven T Whitmer |
Represented By: | Kelly S Biggins |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.