California Association of Rural Health Clinics et al v. Maxwell-Jolly et al

Filing 62

STIPULATED JUDGMENT AND ORDER dated *04/24/15* pursuant to order signed by District Judge Troy L. Nunley on 04/23/15. (Benson, A)

Download PDF
1 2 3 4 JOHN E. FISCHER, SBN 065792 MURPHY AUSTIN ADAMS SCHOENFELD LLP 304 “S” Street (95811-6906) Post Office Box 1319 Sacramento, California 95812-1319 Telephone: (916) 446-2300 Facsimile: (916) 503-4000 Email: jfischer@murphyaustin.com 5 6 7 Attorneys for Plaintiffs CALIFORNIA ASSOCIATION OF RURAL HEALTH CLINICS and AVENAL COMMUNITY HEALTH CENTER 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 11 12 ATTO RNEY S AT LAW M URPHY A USTIN A DAMS S CHOENFELD LLP 10 13 CALIFORNIA ASSOCIATION OF RURAL HEALTH CLINICS and AVENAL COMMUNITY HEALTH CENTER, Case No. 2:10-cv-00759-TLN-EFB STIPULATED JUDGMENT AND ORDER Plaintiffs, 14 ACTION FILED: March 30, 2010 15 v. 16 TOBY DOUGLAS, Director of the California Department of Health Care Services; MARI CANTWELL, Chief Deputy Director for Health Care Programs of the California Department of Health Care Services; and the CALIFORNIA DEPARTMENT OF HEALTH CARE SERVICES, 17 18 19 20 Defendants. 21 22 23 24 On November 5, 2014, the Court entered an Order (ECF No. 60) granting in part and 25 denying in part Plaintiffs’ Motion for Attorneys’ Fees (ECF No. 51), and granting Plaintiffs’ 26 motion for summary judgment. The parties have agreed that defendant California Department of 27 Health Care Services shall pay plaintiffs their costs and attorneys’ fees in the total amount of 28 $325,000.00, in connection with the district court and appellate proceedings in the above-12:10-cv-00759-TLN-EFB 1 captioned matter.. Pursuant to the above-described stipulation between the parties and this Court’s Order 2 3 dated November 5, 2014 (ECF No. 60), it is hereby ORDERED and ADJUDGED: 4 1. Plaintiffs’ motion for summary judgment is GRANTED because § 14131.10 5 impermissibly eliminates Federally Qualified Health Center and Rural Health Clinic services 6 from coverage under the Medicaid Act; 7 2. Pursuant to the Ninth Circuit’s ruling, Defendants, its agents, servants, employees, 8 attorneys, successors, and all those working in concert with them, are permanently enjoined from 9 enforcing § 14131.10 with respect to the “physicians’ services” described in 42 U.S.C. §§ 1395x(aa)(1)(A) & (3)(A) and 1395x(r)(2)-(5) for which State Medicaid agencies are required to 11 reimburse FQHCs and RHCs in the manner described in 42 U.S.C. § 1396a(bb); 12 ATTO RNEY S AT LAW M URPHY A USTIN A DAMS S CHOENFELD LLP 10 3. Pursuant to the stipulation between the parties, defendant, California Department 13 of Health Care Services, shall pay plaintiffs their attorneys’ fees and costs in the total amount of 14 $325,000.00. 15 4. The Court finds that no just reason exists for delay in entering this Stipulated 16 Judgment and Order. Accordingly, the Clerk is hereby directed to immediately enter this 17 Stipulated Judgment and Order. 18 7. This Stipulated Judgment and Order is binding against Defendants, their 19 successors in office, and their respective officers, agents and employees, and all others acting in 20 concert with them. 21 /// 22 /// 23 /// 24 /// 25 /// 26 /// 27 /// 28 /// -2- 1 SIGNATURES OF THE PARTIES 2 3 4 Dated: April ___, 2015 CALIFORNIA ASSOCIATION OF RURAL HEALTH CLINICS 5 6 By:/s/ GAIL NICKERSON, PRESIDENT 7 8 9 Dated: April ___, 2015 AVENAL COMMUNITY HEALTH CENTER 11 By:/s/ JOHN BLAINE, CHIEF EXECUTIVE OFFICER 12 ATTO RNEY S AT LAW M URPHY A USTIN A DAMS S CHOENFELD LLP 10 13 14 15 Dated: April ___, 2015 CALIFORNIA DEPARTMENT OF HEALTH CARE SERVICES 16 17 By:/s/ JENNIFER KENT, DIRECTOR 18 19 20 21 Dated: April ___, 2015 By:/s/ MARI CANTWELL, CHIEF DEPUTY DIRECTOR, CALIFORNIA DEPARTMENT OF HEALTH CARE SERVICES 22 23 24 25 26 27 28 -3- 1 SIGNATURES OF ATTORNEYS 2 3 Dated: April ___, 2015 MURPHY AUSTIN ADAMS SCHOENFELD LLP 4 5 By:/s/ JOHN E. FISCHER Attorneys for Petitioners CALIFORNIA ASSOCIATION OF RURAL HEALTH CLINICS and AVENAL COMMUNITY HEALTH CENTER 6 7 8 9 Dated: April ___, 2015 KAMALA D. HARRIS ATTORNEY GENERAL OF CALIFORNIA 11 12 ATTO RNEY S AT LAW M URPHY A USTIN A DAMS S CHOENFELD LLP 10 13 14 15 By:/s/ SUSAN M. CARSON, SUPERVISING DEPUTY ATTORNEY GENERAL Attorneys for Defendants CALIFORNIA DEPARTMENT OF HEALTH CARE SERVICES, JENNIFER KENT, and MARI CANTWELL 16 17 18 19 20 21 22 23 24 25 26 27 28 -4- 1 JUDGMENT AND ORDER 2 3 4 IT IS SO ADJUDGED AND ORDERED. Dated: April 23, 2015 5 6 7 Troy L. Nunley United States District Judge 8 9 11 12 ATTO RNEY S AT LAW M URPHY A USTIN A DAMS S CHOENFELD LLP 10 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -5-

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?