Valley View Health Care, Inc., et al v. Chapman, et al
Filing
17
STIPULATION and ORDER To Extend Time For Defendants To Respond to Comlaint, signed by Magistrate Judge Barbara A. McAuliffe on 1/29/2013. (IT IS HEREBY SO ORDERED that Defendants have a 20-day extension of time from 1/31/2013, to and including 2/20/2013, in which to file and serve a responsive pleading to Plaintiffs complaint.)(Gaumnitz, R)
1
2
3
4
5
6
7
8
KAMALA D. HARRIS, State Bar No. 146672
Attorney General of California
ISMAEL A. CASTRO, State Bar No. 85452
Supervising Deputy Attorney General
PAULINE W. GEE, State Bar No. 74447
Deputy Attorney General
ASHANTE L. NORTON, State Bar No. 203836
Deputy Attorney General
1300 I Street, Suite 125
P.O. Box 944255
Sacramento, CA 94244-2550
Telephone: (916) 323-0335
Fax: (916) 324-5567
E-mail: Pauline.Gee@doj.ca.gov
Attorneys for Defendants
9
IN THE UNITED STATES DISTRICT COURT
10
FOR THE EASTERN DISTRICT OF CALIFORNIA
11
12
13
21
VALLEY VIEW HEALTH CARE INC. DBA
RIVERBANK NURSING CENTER; THE
STONEBROOK CONVALESCENT
CENTER, INC. DBA STONEBROOK
HEALTHCARE CENTER; LIFEHOUSE
PARKVIEW OPERATIONS, LLC DBA
PARKVIEW HEALTHCARE CENTER;
BEVERLY HEALTHCARE - CALIFORNIA,
INC. DBA GOLDEN LIVING CENTERFRESNO; CF MODESTO, LLC DBA
COUNTRY VILLA MODESTO NURSING &
REHABILITATION CENTER; AVALON
CARE CENTER - MERCED FRANCISCAN,
L.L.C. DBA FRANCISCAN
CONVALESCENT HOSPITAL; AND THE
CALIFORNIA ASSOCIATION OF HEALTH
FACILITIES,
22
Plaintiffs,
14
15
16
17
18
19
20
23
24
v.
26
RONALD CHAPMAN, M.D., DIRECTOR OF
THE CALIFORNIA DEPARTMENT OF
PUBLIC HEALTH, THE CALIFORNIA
DEPARTMENT OF PUBLIC HEALTH, and
THE STATE OF CALIFORNIA,
27
Defendants.
25
28
1
1:13-CV-00036-LJO-BAM
STIPULATION AND ORDER TO
EXTEND TIME FOR DEFENDANTS
TO RESPOND TO COMPLAINT
Local Rule 144(a)
Courtroom: 4
Judge: The Hon. Lawrence J. O’Neill
Magistrate Judge: The Hon. Barbara A.
McAuliffe
Trial Date:
TBA
Action Filed: January 9, 2013
1
2
WHEREAS the Defendants identified below were served with summons and complaint by
3
personal service on January 10, 2013, and a responsive pleading to the complaint is due on
4
January 31, 2013; and
5
6
7
WHEREAS on January 16, 2013, the Defendant the State of California has been ordered
based on plaintiffs’ notice of voluntary dismissal under F.R.Civ.P. 41(a)(1)(A)(i).
IT IS HEREBY STIPULATED by and between of all of the Plaintiffs through their counsel
8
of record, Hooper, Lundy & Brookman, PC by Scott J. Kiepen, and Defendants Ronald Chapman,
9
10
M.D, Director of the California Department of Public Health and the California Department of
11
Public Health (Defendants) through their counsel of record, California Attorney General Kamala
12
D. Harris, by Deputy Attorney General Pauline Gee, as follows:
13
14
15
1.
That defendants may have a 20-day extension of time from January 31, 2013, to and
including February 20, 2013, in which to file and serve a responsive pleading to
plaintiffs’ complaint, as provided in Local Rule 144(a).
16
17
18
Dated: January 25, 2013
HOOPER, LUNDY & BOOKMAN, P.C.
19
BY: /S/ SCOTT J. KIEPEN ______________
SCOTT J. KIEPEN
Attorneys for Plaintiffs Valley View Health
Care Inc. dba Riverbank Nursing Center;
The Stonebrook Convalescent Center, Inc.
dba Stonebrook Healthcare Center;
Lifehouse Parkview Operations, LLC dba
Parkview Healthcare Center; Beverly
Healthcare - California, Inc. dba Golden
Living Center-Fresno; Cf. Modesto, LLC dba
Country Villa Modesto Nursing &
Rehabilitation Center; Avalon Care Center Merced Franciscan, L.L.C. dba Franciscan
Convalescent Hospital; and the California
Association Of Health Facilities
20
21
22
23
24
25
26
27
28
2
1
DATED: January 28, 2013
KAMALA D. HARRIS
Attorney General of California
ISMAEL A. CASTRO
Supervising Deputy Attorney General
2
3
4
BY:
/S/ PAULINE W. GEE
PAULINE W. GEE
Deputy Attorney General
Attorneys for Defendants Ronald
Chapman, MD, Director of the Department
of Public Health and the California
Department of Public Health
5
6
7
8
9
ORDER
10
Based on the parties’ above Stipulation, IT IS HEREBY SO ORDERED that Defendants
11
12
have a 20-day extension of time from January 31, 2013, to and including February 20, 2013, in
13
which to file and serve a responsive pleading to Plaintiffs’ complaint.
14
15
IT IS SO ORDERED.
16
Dated:
/s/ Barbara
January 29, 2013
17
_
UNITED STATES MAGISTRATE JUDGE
DEAC_Signature-END:
18
A. McAuliffe
10c20kb8554
19
20
21
22
23
24
25
26
27
28
3
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?