United States et al v. John Muir Health et al

Filing 105

ORDER DISMISSING John Muir Health and Doe defendants. Signed by Judge Susan Illston on 12/9/16. (tfS, COURT STAFF) (Filed on 12/9/2016)

Download PDF
1 2 3 4 5 6 7 Robert L. Sallander Jr. (SBN 118352) rsallander@gpsllp.com Kyle G. Kunst (SBN 279000) kkunst@gpsllp.com GREENAN, PEFFER, SALLANDER & LALLY LLP 6111 Bollinger Canyon Road, Suite 500 San Ramon, California 94583 Telephone: (925) 866-1000 Facsimile: (925) 830-8787 Attorneys for Plaintiff/Relator PAMELA COLOMBANA F/K/A PAMELA K. LINDERSMITH F/K/A PAMELA KELLY 8 9 10 UNITED STATES DISTRICT COURT 11 FOR THE NORTHERN DISTRICT OF CALIFORNIA 12 13 14 15 16 17 18 19 20 UNITED STATES ex. rel. PAMELA KELLY f/k/a/ PAMELA K. LINDERSMITH; PAMELA KELLY f/k/a/ PAMELA K. LINDERSMITH, an individual, ) ) ) ) ) Plaintiff, ) ) ) vs. ) JOHN MUIR HEALTH, a corporation, BAY ) AREA THERAPEUTIC RADIOLOGY & ) ONCOLOGY ASSOCIATES MEDICAL ) GROUP, INC., a corporation, and DOES 1-25, ) ) ) Defendants. ) Case No. 13-1924 SI STIPULATED DISMISSAL WITH PREJUDICE OF PLAINTIFF PAMELA COLOMBANA’S CLAIMS AGAINST JOHN MUIR HEALTH AND DOE DEFENDANTS. 21 22 23 24 25 26 27 28 STIPULATED DISMISSAL OF JOHN MUIR HEALTH CASE NO. 13-1924 SI 1 Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), all parties stipulate to the 2 dismissal with prejudice of all claims of individual and relator Plaintiff Pamela Colombana 3 against John Muir Health. The parties stipulate that the Court shall retain jurisdiction as set forth 4 in the settlement agreement between the parties. 5 6 7 The parties further stipulate to the dismissal with prejudice of all claims of individual and relator Plaintiff Pamela Colombana against Does 1-25. Each party subject to this dismissal shall bear its own costs and attorney’s fees. 8 9 DATED: December 8, 2016 LEWIS BRISBOIS BISGAARD & SMITH LLP 10 11 By: /s/ John S. Poulos (with permission) John S. Poulos Timothy J. Nally Attorneys for Defendant BAY AREA THERAPEUTIC RADIOLOGY & ONCOLOGY ASSOCIATES MEDICAL GROUP, INC. 12 13 14 15 16 17 DATED: December 8, 2016 GREENAN, PEFFER, SALLANDER & LALLY LLP 18 19 By: /s/ Kyle G. Kunst Robert L. Sallander , Jr. Kyle G. Kunst Attorneys for Plaintiff PAMELA COLOMBANA 20 21 22 23 DATED: December 8, 2016 GORDON & REES LLP 24 25 26 27 28 By: /s/ Marcie Isom Fitzsimmons (with permission) Marcie Isom Fitzsimmons Rose-Ellen Heinz Fairgrieve Attorneys for Defendant JOHN MUIR HEALTH STIPULATED DISMISSAL OF JOHN MUIR HEALTH CASE NO. 13-1924 SI 1 2 DATED: December 8, 2016 THE UNITED STATES OF AMERICA 3 4 5 6 By: /s/Melanie L. Proctor (with permission) Melanie L. Proctor Assistant United States Attorney Northern District of California 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 STIPULATED DISMISSAL OF JOHN MUIR HEALTH CASE NO. 13-1924 SI 1 [Proposed] ORDER 2 Finding good cause, pursuant to the parties’ stipulation, the case is dismissed with 3 prejudice against defendants John Muir Health and Does 1-25, though the Court shall retain 4 jurisdiction over the matters specified in the parties’ stipulation to dismiss. 5 The Clerk of the Court is ORDERED to close the file. 6 IT IS SO ORDERED, 7 8 Dated: ___________________ 12/9/16 9 10 11 12 The Honorable Susan Illston United States District Court Judge Northern District of California 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 STIPULATED DISMISSAL OF JOHN MUIR HEALTH CASE NO. 13-1924 SI

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?