Aetna Life Insurance Company v. Bay Area Surgical Management, LLC et al

Filing 29

STIPULATION AND ORDER 6 . Signed by Judge Ronald M. Whyte on 12/21/12. (jg, COURT STAFF) (Filed on 12/21/2012)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 12 Joseph J. Tabacco, Jr. (SBN 75484) Christopher T. Heffelfinger (SBN 118058) Matthew D. Pearson (SBN 235339) BERMAN DEVALERIO One California Street, Suite 900 San Francisco, CA 94111 Telephone: (415) 433-3200 Facsimile: (415) 433-6382 Email: jtabacco@bermandevalerio.com cheffelfinger@bermandevalerio.com Richard A. Sprague Joseph R. Podraza, Jr. SPRAGUE & SPRAGUE 135 S. 19th Street, Suite 400 Philadelphia, PA 19103 Telephone: (215) 561-7681 Facsimile: (215) 561-6913 Email: rasprague@spragueandsprague.com jpodraza@spragueandsprague.com Attorneys for Plaintiff Aetna Life Insurance Company on Its Own Behalf and as Claims Administrator for Self-Funded Plan Sponsors 13 14 UNITED STATES DISTRICT COURT 15 NORTHERN DISTRICT OF CALIFORNIA 16 17 AETNA LIFE INSURANCE COMPANY, Plaintiff, 18 19 20 21 vs. BAY AREA SURGICAL MANAGEMENT, LLC, et al., Defendants. 22 23 24 25 26 27 28 [5:12-cv-05829-PSG] STIPULATION AND ORDER ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case No. 5:12-cv-05829-PSG STIPULATION AND [PROPOSED] ORDER 1 WHEREAS, on November 14, 2012, defendants Bay Area Surgical Management, LLC, 2 Bay Area Surgical Group, Inc.; Forest Ambulatory Surgical Associates, LP; SOAR Surgery 3 Center, LLC; Knowles Surgery Center, LLC; National Ambulatory Surgery Center, LLC; Los 4 Altos Surgery Center, LP; Julia Hashemieh; Bobby Sarnevesht; and Javad Zolfaghari 5 (collectively, the “BASM Defendants”) filed a Notice of Removal of the above-captioned case 6 from the Superior Court for the County of Santa Clara (Superior Court Case No. 1-12CV- 7 217943), where it had been pending in the Complex Civil Litigation Department before the 8 Honorable James P. Kleinberg (the "State Court Proceeding"). 9 10 11 12 13 WHEREAS, defendant Pacific Heights Surgery Center of San Francisco, L.P., ("Pacific Heights") has not yet filed a joinder or memorandum in support of the Notice of Removal. WHEREAS, on October 12, 2012, Plaintiff Aetna Life Insurance Company (“ALIC”) filed its First Amended Complaint (the "FAC") in the State Court Proceeding. WHEREAS, the last day for the BASM Defendants and Pacific Heights (together, 14 "Defendants") to file their respective motions to dismiss, or otherwise respond to, the FAC in 15 Federal Court is November 21, 2012. 16 WHEREAS, ALIC has communicated to counsel for Defendants that it intends to file a 17 Motion to Remand and will coordinate the date for that hearing when a District Court Judge is 18 assigned to hear the matter. 19 20 21 WHEREAS, ALIC has filed a Notice of Declination re the Magistrate, and the parties are currently awaiting the selection of a District Court Judge for this case. WHEREAS, for the convenience of the parties and in the interest of judicial economy, 22 the parties are willing to enter a stipulation, subject to court approval, that provides for the 23 trailing of Defendants’ responses to ALIC’s FAC for a period of thirty (30) days following the 24 date of an order by the District Court retaining jurisdiction of the case. 25 NOW, THEREFORE, THE PARTIES DO STIPULATE AND AGREE AS FOLLOWS: 26 1. 27 The Court shall set a hearing first to consider Plaintiff ALIC’s Motion to Remand, on a date/time to be set by the parties at the convenience of the Court; 28 [5:12-cv-05829-PSG] STIPULATION AND [ ORDER 1 1 2. Defendants' time to respond to the Plaintiff ALIC's First Amended Complaint is 2 hereby stayed until thirty (30) days following the date of any order by the Court 3 retaining jurisdiction of the case. 4 5 3. The parties shall cooperate with each other in setting a hearing date on the Motion to Remand. 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 Date: November f\, 2012 Respectfully submitted, BERMAN DEVALERIO ;::::z.---- By: ~~~~~~~~~~~--~ Christopher T. Heffelfinger Joseph J. Tabacco, Jr. Matthew D. Pearson One California Street, Suite 900 San Francisco, CA 94111 Telephone: (415) 433-3200 Facsimile: (415) 433-6382 Email: jtabacco@bermandevalerio.com cheffelfmger@bermandevalerio.com Richard A. Sprague Joseph R. Podraza, Jr. SPRAGUE & SPRAGUE 135 S. 19th Street, Suite 400 Philadelphia, PA 19103 Telephone: (215) 561-7681 Facsimile: (215) 561-6913 Email: rasprague@spragueandsprague.com jpodraza@spragueandsprague.com Attorneys for PlaintiffAetna Life Insurance Company on Its Own Behalf and as Claims Administrator for Self-Funded Plan Sponsors 22 23 24 25 26 27 28 [5:12-cv-05829-PSG] STIPULATION AND [PROPOSED] ORDER 2 Dated: November fl, 20 12 HOOPER, LUNDY & BOOKMAN, P.C. 2 By: ~~~ 3 Katherine M. Dru 4 Daron L. Tooch 1875 Century Park East, Suite 1600 Los Angeles, CA 90067-25 17 Telephone: (31 0) 5 5 1-8 111 Facsimi le: (3 10) 55 1-818 I Emai l: dtooch@health-law.com kdru@health-law .com 5 6 7 8 Attorneys for Defendants Bay Area Surgical Management, LLC, Bay Area Surgical Group, Inc., Forest Ambulatory Surgical Associates, LP, SOAR Surgery Center, LLC, Knowles Surgery Center, LLC, National Ambulatory Surgery Center, LLC, Los Altos Surgery Center, LP, Julia Hashemieh, Bobby Sarnevesht, and Javad Zolfaghari 9 10 11 12 13 Dated: November _,20 12 ROPERS MAJESKI KOHN BENTLEY PC 14 15 By:_----;------:---:--- -- - - - James A . Lassart 16 Adrian G. Driscoll Jaemin Chang 20 1 Spear Street Suite 1000 San Francisco, CA 94105 Telephone: (4 15) 543-4800 Facsimi le: (4 15) 972-6301 Email: JLassart@rmkb.com ADriscoll@rmkb.com JChang@ rmkb.com 17 18 19 20 21 22 Attorneys fo r Defendant Pacific Heights Surgery Center 23 24 ORDER 25 IT IS SO ORDERED. 26 27 Dated: United States District Judge 28 II ..::o'J!Io.. : 1..::69 .I [5: 12-cv-05829-PSG] STIPULATION AND [PROPOSED] ORDER 3 Dated: November_, 2012 HOOPER, LUNDY & BOOKMAN, P.C. 2 3 By: _ _~~--~~~ Katherine M. Markowski Dru 4 Daron L. Tooch 875 Century Park East, Suite 1600 Los Angeles, CA 90067-2517 Telephone: (31 0) 551-8111 Facsimile: (31 0) 551-8181 Email: dtooch@health-law.com kmarkowski@health-law.com 5 6 7 8 Attorneys for Defendants Bay Area Surgical A;fanagement, LLC, Bay Area Surgical Group. Inc .. Forest Ambulatory Surgical Associates, LP. SOAR Surgery Center, LLC, Knowles Surgery Center, LLC, National Ambulatmy Surgery Center, LLC, Los Altos Surgery Center, LP, Julia Hashemieh, Robert Sarnevesht, and Javad Zo(faghari 9 10 11 12 13 Dated: NovemberLj,2012 ROPERS MAJESKI KOliN BENTLEY J>C 14 15 16 Adr an . Driscoll Chang 201 Spear Street Suite 1000 San Francisco, CA 94105 Telephone: (415) 543-4800 Facsimile: (415) 972-6301 Email: JLassart@rmkb.com ADriscoll@rmkb.com JChang@rmkb.com 17 Jaem~ 1 18 19 20 21 22 Attorneys.for Defendant Pac(fic Heights Surgery Center 23 ORDER 24 25 IT IS SO ORDERED. 26 27 Dated: _ _ _ _ _ _ _ _ _ __ United States District Judge 28 [5: 12-cv-05829-PSG] STIPULATION AND [PROPOSED] ORDER 3

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?