Pope et al v. United Healthcare Insurance Company
Filing
21
ORDER GRANTING REQUEST FOR CONDITIONAL SETTLEMENT. Signed by Magistrate Judge Maria-Elena James on 1/13/2016. (rmm2S, COURT STAFF) (Filed on 1/13/2016)
1
2
3
4
5
COHEN MCKEON LLP
MICHAEL L. COHEN (SBN: 206253)
HEATHER M. MCKEON (SBN: 186414)
1910 West Sunset Boulevard, Suite 440
Los Angeles, California 90026
Telephone: (213) 413-6400
Facsimile: (213) 403-6405
cohen@cohenmckeon.com
mckeon@cohenmckeon.com
6
7
Attorneys for Plaintiffs
Vicki Pope and Gregory Pope
8
9
10
SUPERIOR COURT OF THE STATE OF CALIFORNIA
FOR THE COUNTY OF ALAMEDA
11
18
19
23
24
25
26
27
aria-E
Judge M
ER
H
22
RT
21
es
lena Jam
NO
20
TED
GRAN
N
F
D IS T IC T O
R
C
GRANTED. All pending deadlines are VACATED.
Parties shall file 45 days from today,
1/13/2016, a Notice of Dismissal of this
action.
Dated:
1/13/2016
28
30
31
R NIA
17
S DISTRICT
TE
C
TA
FO
16
Trial Date: April 28, 2016
LI
15
A
14
NOTICE OF CONDITIONAL
SETTLEMENT
S
13
CASE NO.: 3:15-CV-03617-MEJ
RT
U
O
)
)
)
Plaintiffs,
)
)
vs.
)
)
OPTUM, UNITED BEHAVIORAL
)
HEALTH, UNITED HEALTHCARE )
INSURANCE COMPANY, and DOES )
1-100, Inclusive,
)
)
Defendants.
)
________________________________ )
_____
)
GREGORY POPE, an individual
UNIT
ED
12 VICKI POPE, an individual, and
NOTICE OF CONDITIONAL SETTLEMENT
1
2
TO ALL PARTIES AND THEIR ATTORNEY(S) OF RECORD:
PLEASE TAKE NOTICE that the parties to this action, plaintiffs Vicki and
3
4
Gregory Pope and defendants Optum, United Behavioral Health, United Healthcare
5
Insurance Company have agreed to a settlement of this action conditioned only upon
6
completion and execution of a written settlement agreement and stipulation of dismissal,
7
8
and performance of the agreement. The parties jointly and respectfully request that all
9
pending dates be vacated.
10
The parties will submit a stipulation for dismissal of this entire action, with
11
12
prejudice, following the execution and performance of the settlement agreement, and ask
13
the court for forty-five days from the date of this notice within which to file the
14
15
stipulation.
16
17
DATED: January 13, 2016
COHEN McKEON LLP
18
19
20
By:
21
22
s/Heather M. McKeon
Michael L. Cohen
Heather M. McKeon
Attorneys for Plaintiffs
Vicki Pope and Gregory Pope
23
24
25
26
27
28
30
31
2
NOTICE OF CONDITIONAL SETTLEMENT
CERTIFICATE OF SERVICE
1
2
The undersigned hereby certifies that I am over the age of eighteen (18)
3
and not a party to the within action. I am employed in the law firm of Cohen McKeon
4
LLP, 1910 West Sunset Boulevard, Suite 440, Los Angeles, California 90026.
5
On January 13, 2016, I used the Central District of California’s Electronic Case
6
Filing System, with the ECF account registered to Michael L. Cohen, to file the following
7
document(s):
8
NOTICE OF CONDITIONAL SETTLEMENT
9
The ECF system is designed to send an e-mail message to all parties in the case,
10
which constitutes service. The Parties served by e-mail in this case are found on the
11
Court’s Electronic Mail Notice List.
12
13
14
I declare under penalty of perjury under the laws of the United States of America
that the foregoing is true and correct.
Executed on January 13, 2016, at Los Angeles, California.
15
16
/S/ ROBIN GRIER
Robin Grier
17
18
19
20
21
22
23
24
25
26
27
28
30
31
3
NOTICE OF CONDITIONAL SETTLEMENT
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?