Thomas v. Aetna, Inc. et al
Filing
56
STIPULATION and ORDER DISMISSING CASE, with Prejudice, signed by Chief Judge Anthony W. Ishii on 11/28/2011. CASE CLOSED. (Flores, E)
6
MARK YABLONOVICH (SB# 186670)
mark@yablonovichlaw.com
NEDA ROSHANIAN (SB# 225337
neda@yablonovichlaw.com
MICHAEL COATS (SB# 258941)
Michael@yablonovichlaw.com
LAW OFFICES OF MARK YABLONOVICH
1875 Century Park East, Suite 700
Los Angeles, CA 90067-2508
Telephone: (310) 286-0246
Facsimile: (310) 407-5391
7
Attorneys for Plaintiff DORRENDA THOMAS
8
PAUL GROSSMAN (SB# 035959)
paulgrossman@paulhastings.com
LESLIE L. ABBOTT (SB# 155597)
leslieabbott@paulhastings.com
PHILIPPE A. LEBEL (SB #274032)
philippelebel@paulhastings.com
PAUL HASTINGS LLP
515 South Flower Street,
Twenty-Fifth Floor
Los Angeles, CA 90071-2228
Telephone: (213) 683-6000
Facsimile: (213) 627-0705
1
2
3
4
5
9
10
11
12
13
14
15
Attorneys for Defendants AETNA HEALTH OF
CALIFORNIA INC., AETNA INC., and
AETNA LIFE INSURANCE COMPANY
16
UNITED STATES DISTRICT COURT
17
EASTERN DISTRICT OF CALIFORNIA
18
19
20
21
DORRENDA THOMAS, individually,
and on behalf of other members of the
general public similarly situated, and as an
aggrieved employee pursuant to the
Private Attorneys General Act (“PAGA”),
22
23
24
25
26
27
28
Plaintiff,
Case No.: 10-CV-01906 AWI (SKO)
STIPULATION TO DISMISS
ENTIRE ACTION AND ORDER
THEREON
vs.
AETNA HEALTH OF CALIFORNIA
INC., a California corporation; AETNA
INC., a Pennsylvania corporation;
AETNA LIFE INSURANCE
COMPANY, a Connecticut corporation,
and DOES 1 through 10, inclusive,
Defendant.
STIPULATION TO DISMISS
It is hereby stipulated, by and between the parties, through their
1
2
respective counsel of record, that Plaintiff Dorrenda Thomas (“Plaintiff”) hereby
3
dismisses the above-captioned case in its entirety with prejudice as to Plaintiff’s
4
individual claims as alleged against all defendants. Plaintiff’s purported non-class
5
claims alleged against all defendants on behalf of other “aggrieved employees,” are
6
dismissed without prejudice. Each party shall bear its own attorneys’ fees and
7
costs.
8
9
10
DATED: November __, 2011 MARK YABLONOVICH
NEDA ROSHANIAN
MICHAEL COATS
LAW OFFICES OF MARK YABLONOVICH
11
12
By:
MARK YABLONOVICH
13
14
Attorneys for Plaintiff
DORRENDA THOMAS
15
16
17
18
19
DATED: November __, 2011 PAUL GROSSMAN
LESLIE L. ABBOTT
PHILIPPE A. LEBEL
PAUL HASTINGS LLP
20
21
22
23
24
By:
LESLIE L. ABBOTT
Attorneys for Defendants
AETNA HEALTH OF CALIFORNIA INC.,
AETNA INC., and AETNA LIFE INSURANCE
COMPANY
25
26
27
28
-1-
STIPULATION TO DISMISS
ORDER
1
Based on the parties’ stipulation, the Clerk of the Court is DIRECTED to
2
3
close this action pursuant to Rule 41 of the Federal Rules of Civil Procedure.
4
5
6
7
IT IS SO ORDERED.
Dated: November 28, 2011
CHIEF UNITED STATES DISTRICT JUDGE
DEAC_Signature-END:
8
9
0m8i788
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
-2-
DEFENDANTS’ OPPOSITION TO
MOTION TO REMAND
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.
Why Is My Information Online?