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)
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?