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)

Download PDF
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?