Roper v. Healthcare Mgt. Administrators, inc et al

Filing 30

STIPULATION and ORDER signed by District Judge Daniel J. Calabretta on 06/03/2024 VACATING the pending deadlines for briefing on the Motion Regarding Standard of Review and permit the Parties to meet and confer, if necessary, following the 08/26/2024 mediation and to submit an Amended Joint Status Report regarding their discovery plan on or before 09/09/2024. (Nair, C)

Download PDF
1 2 3 4 5 6 7 8 9 TROUTMAN PEPPER HAMILTON SANDERS LLP THREE EMBARCADERO CENTER SUITE 800 SAN FRANCISCO, CA 94111 10 11 12 13 14 15 16 TROUTMAN PEPPER HAMILTON SANDERS LLP Jenny C. Chien (SBN 327918) jenny.chien@troutman.com Three Embarcadero Center, Suite 800 San Francisco, CA 94111 Telephone: 415.477.5700 Facsimile: 415.477.5710 Attorneys for Defendant G5 Search Marketing, Inc. and G5 Health and Welfare Plan Jon T. Neumann, SBN 277331 neumannj@gtlaw.com GREENBERG TRAURIG, LLP 2375 E. Camelback Rd., Suite 800 Phoenix, Arizona 85016 Telephone: (602) 445-8000 Facsimile: (602) 445-8100 Attorneys for Defendant, Healthcare Management Administrators, Inc. David M. Lilienstein, SBN 218923 david@dllawgroup.com DL LAW GROUP 345 Franklin St. San Francisco, CA 94102 Telephone: (415) 678-5050 Facsimile: (415) 358-8484 Attorneys for Plaintiff, Catherine Roper 17 UNITED STATES DISTRICT COURT 18 EASTERN DISTRICT OF CALIFORNIA 19 CATHERINE ROPER, 20 21 22 23 24 25 Plaintiff, vs. HEALTHCARE MANAGEMENT ADMINISTRATORS, INC.; G5 SEARCH MARKETING, INC.; G5 HEALTH AND WELFARE PLAN; and DOES 1 through 10, Case No. 2:23-cv-01855-DJC-CKD REVISED JOINT STATUS REPORT AND STIPULATION TO VACATE CURRENT DEADLINES AND SUBMIT AMENDED JOINT STATUS REPORT AFTER MEDIATION Defendant. 26 27 28 -1CASE NO. 2:23-CV-01855-DJC-CKD REVISED JOINT STATUS REPORT AND STIPULATION TO VACATE DEADLINES AND SUBMIT AMENDED JOINT STATUS REPORT 1 2 Administrators, Inc. (“HMA”), G5 SEARCH MARKETING, INC. and G5 HEALTH AND 3 WELFARE PLAN (“G5 Defendants”) (collectively, “the Parties”), by and through their 4 undersigned counsel, hereby submit this Stipulation as follows: 5 6 WHEREAS, on August 29, 2023, Plaintiff filed her Complaint in the above-captioned action (the “Complaint”); 7 WHEREAS, on December 15, 2023, HMA filed its Answer to the Complaint; 8 WHEREAS, on February 23, 2024, G5 Defendants filed its Answer to the Complaint; 9 WHEREAS, on May 2, 2024 the Parties filed their Joint Status Report in this case; 10 TROUTMAN PEPPER HAMILTON SANDERS LLP THREE EMBARCADERO CENTER SUITE 800 SAN FRANCISCO, CA 94111 Plaintiff CATHERINE ROPER (“Plaintiff”) and Defendants Health Management WHEREAS, on May 7, 2024 the Court entered a Minute Order directing that “Plaintiff 11 shall file a motion re standard of review no later than 6/14/2024 and shall notice said motion for 12 hearing on 8/8/2024 at 1:30 PM in Courtroom 10 before District Judge Daniel J. Calabretta; 13 Defendant shall file its opposition to Plaintiff's motion no later than 6/28/2024; Plaintiff shall file a 14 reply, if any, no later than 7/8/2024.” 15 WHEREAS, on May 16, 2024 the Court held an Initial Scheduling Conference via 16 videoconference during which the Parties informed that Court that they are continuing to explore 17 the possibility for an early, global resolution of this matter and were attempting to schedule 18 mediation; 19 WHEREAS, following the Initial Scheduling Conference the “Court ORDERED the 20 parties to meet and confer and within fourteen (14) days to file an updated joint status report 21 advising the Court as to how the parties plan to proceed with mediation and proposing a new 22 briefing schedule re Plaintiff's forthcoming motion re standard of review.” 23 WHEREAS, the Parties have now confirmed a mediation date of August 26, 2024; 24 WHEREAS, the Parties have met and conferred via email and believe that it would be in 25 their best interests and in the interests of the Court to vacate the currently-pending briefing 26 deadlines for the Motion Regarding Standard of Review pending completion of the mediation. The 27 Parties likewise believe that it would be most efficient to permit the Parties to submit an Amended 28 Joint Statement fourteen (14) days after the mediation (i.e., by September 9 2024) if necessary to -2CASE NO. 2:23-CV-01855-DJC-CKD REVISED JOINT STATUS REPORT AND STIPULATION TO VACATE DEADLINES AND SUBMIT AMENDED JOINT STATUS REPORT 1 propose new deadlines for the Motion Regarding Standard of Review along with the other pretrial 2 deadlines required by the Court. 3 WHEREAS, good cause exists to vacate these deadlines and grant this extension because 4 the Parties have a confirmed mediation date of August 26, 2024 and they continue to believe that 5 an early resolution of this matter is possible; 6 7 and submit an Amended Joint Status Report regarding their discovery plan until September 9, 8 2024, so that the Parties may have more time to potentially resolve this lawsuit and have a more 9 productive Rule 26(f) conference, if necessary; 10 TROUTMAN PEPPER HAMILTON SANDERS LLP THREE EMBARCADERO CENTER SUITE 800 SAN FRANCISCO, CA 94111 WHEREAS, good cause exists to extend the deadline for the Parties to meet and confer 11 12 WHEREAS, aside from the previously-mentioned dates for the submission of briefing on the Motion Regarding Standard of Review, no other dates have been set in this matter; NOW, HEREBY, THE PARTIES STIPULATE that the Court vacate the currently- 13 pending deadlines for briefing on the Motion Regarding Standard of Review and permit the 14 Parties to meet and confer, if necessary, following the August 26, 2024 mediation and to submit an 15 Amended Joint Status Report regarding their discovery plan on or before September 9, 2024 . 16 17 IT IS SO STIPULATED AND AGREED. 18 19 20 21 22 23 24 25 26 27 28 -3CASE NO. 2:23-CV-01855-DJC-CKD REVISED JOINT STATUS REPORT AND STIPULATION TO VACATE DEADLINES AND SUBMIT AMENDED JOINT STATUS REPORT 1 Dated: 5/30/2024 GREENBERG TRAURIG, LLP 2 3 By: /s/ Jon T. Neumann Jon T. Neumann Attorneys for Defendant HEALTHCARE MANAGEMENT ADMINISTRATORS, INC. 4 5 6 7 Dated: 5/30/2024 TROUTMAN PEPPER HAMILTON SANDERS LLP 8 9 By: /s/ Jenny C. Chien Chad Fuller Virginia Bell Flynn Jenny C. Chien Attorneys for Defendants, G5 SEARCH MARKETING, INC. and G5 HEALTH AND WELFARE PLAN TROUTMAN PEPPER HAMILTON SANDERS LLP THREE EMBARCADERO CENTER SUITE 800 SAN FRANCISCO, CA 94111 10 11 12 13 14 Dated: 5/30/2024 15 DL LAW GROUP By: _/s/ David M. Lilienstein David M. Lilienstein Katie Spielman Attorneys for Plaintiff CATHERINE ROPER 16 17 18 19 20 IT IS SO ORDERED. 21 22 23 Dated: June 3, 2024 /s/ Daniel J. Calabretta THE HONORABLE DANIEL J. CALABRETTA UNITED STATES DISTRICT JUDGE 24 25 26 27 28 -4CASE NO. 2:23-CV-01855-DJC-CKD REVISED JOINT STATUS REPORT AND STIPULATION TO VACATE DEADLINES AND SUBMIT AMENDED JOINT STATUS REPORT

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?