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)

Download PDF
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?