Cretney-Tsosie, et al. v. Creekside Hospice II, LLC, et al.
Filing
203
ORDER granting 202 Motion for Judgment. Signed by Judge Andrew P. Gordon on 6/30/2017. (Copies have been distributed pursuant to the NEF - JM)
Case 2:13-cv-00167-APG-PAL Document 202 Filed 06/30/17 Page 1 of 5
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
L. Timothy Terry (NV Bar #2341)
tim@theterrylawfirm.com
The Terry Law Firm, Ltd.
102 North Curry Street
Carson City, NV 89703
775.291.9071
Steven Cohen (admitted pro hac vice)
scohen@cohenlawgroup.com
Cohen Law Group
70 West Madison Street, Suite 4000
Chicago IL 60602
312.327.8800
Matthew J. Piers (admitted pro hac vice)
mpiers@hsplegal.com
Joshua Karsh (admitted pro hac vice)
jkarsh@hsplegal.com
Juliet Berger-White (admitted pro hac vice)
jberger-white@hsplegal.com
Caryn C. Lederer (admitted pro hac vice)
clederer@hsplegal.com
Hughes Socol Piers Resnick & Dym, Ltd.
Three First National Plaza
70 West Madison Street, Suite 4000
Chicago, IL 60602
312.580.0100
Attorneys For Plaintiff/Relator Joanne Cretney-Tsosie
UNITED STATES DISTRICT COURT
DISTRICT OF NEVADA
19
20
21
22
23
UNITED STATES OF AMERICA, ex rel. JOANNE
CRETNEY-TSOSIE; and STATE OF NEVADA, ex rel.
JOANNE CRETNEY-TSOSIE; and JOANNE
CRETNEY-TSOSIE, individually.
Plaintiffs,
24
25
vs.
26
SKILLED HEALTHCARE GROUP, INC., et al.,
27
28
Defendants.
AND ALL RELATED ACTIONS
)
)
)
)
)
)
)
)
)
)
)
)
)
Case No. 2:13-cv-00167APG-PAL
JOINT MOTION FOR
ENTRY OF RULE 58
FINAL JUDGMENT
Case 2:13-cv-00167-APG-PAL Document 202 Filed 06/30/17 Page 2 of 5
Plaintiff/Relator Joanne Cretney-Tsosie (“Relator Cretney-Tsosie”), the United States of
1
2
America, and Defendants Creekside Hospice II, LLC, Skilled Healthcare Group, Inc., and Skilled
3
Healthcare, LLC (“Defendants”) (collectively, the “parties”), by counsel, move for entry of an
4
order of final judgement under Rule 58 of the Federal Rules of Civil Procedure.
5
I.
6
Argument
7
On June 20, 2017, the parties submitted a Joint Stipulation of Dismissal, Dkt. 198, under
8
Federal Rule of Procedure 41(a), pursuant to the June 9, 2017 Settlement Agreement executed by
9
the United States, Relator, and Genesis Healthcare, Inc. (“the Settlement Agreement”). On June
10
21, 2017, this Court entered an Order of dismissal. Dkt. 200. The Court’s Order of June 21, 2017
11
12
was a final resolution of all merits claims in this litigation. Id.
13
On June 20, 2017, Relator Cretney-Tsosie and Defendants, jointly moved to stay the
14
deadline for Relator’s petition for attorneys’ fee and costs under Local Rule 54-14 pending the
15
Court of Appeals for the Ninth Circuit resolution of Relator Veneta Lepera’s appeal of this Court’s
16
17
18
March 30, 2017 Order. Dkt. 198. On June 22, 2017, this Court granted the motion to stay. Dkt.
201.
19
The parties now request that this Court enter an order of final judgment pursuant to Federal
20
Rule of Civil Procedure Rule 58. Rule 58(a) provides that “every judgment . . . must be set out in
21
22
23
a separate document,” subject to exceptions not applicable here. Under Rule 58(d) a “party may
request that judgment be set out in a separate document as required by Rule 58(a). Entry of a final
24
judgment shall not affect this Court’s limited retention of jurisdiction, as set forth in this Court’s
25
June 21, 2017 Order (Dkt. 200), or the stay of the deadline for Relator Cretney-Tsosie to file a
26
petition for attorney’s fees and costs, as set forth in this Court’s June 22, 2017 Order (Dkt. 201).
27
28
2
Case 2:13-cv-00167-APG-PAL Document 202 Filed 06/30/17 Page 3 of 5
1
2
3
4
WHEREFORE, Relator Cretney-Tsosie, the United States of America, and Defendants
move this Honorable Court to:
A. Order a final judgment be entered as a separate document under Rule 58;
B. Award any other relief the Court deems proper.
5
6
Dated: June 30, 2017
Respectfully submitted,
7
Counsel for Plaintiff/Relator
Joanne Cretney-Tsosie
8
9
IT IS SO ORDERED.
/s/ Juliet Berger-White
10
11
12
L. Timothy Terry (NV Bar # 2341)
tim@theterrylawfirm.com
The Terry Law Firm, Ltd.
102 North Curry Street
Carson City, NV 89703
775.291.9071
_______________________________
UNITED STATES DISTRICT JUDGE
13
14
6/30/2017
DATED: _____________________
Matthew J. Piers (Admitted Pro Hac Vice)
mpiers@hsplegal.com
Joshua Karsh (Admitted Pro Hac Vice)
jkarsh@hsplegal.com
Juliet Berger-White (Admitted Pro Hac Vice)
jberger-white@hsplegal.com
Caryn C. Lederer (Admitted Pro Hac Vice)
clederer@hsplegal.com
Hughes Socol Piers Resnick & Dym, Ltd.
Three First National Plaza
70 West Madison Street, Suite 4000
Chicago, Illinois 60602
312.580.0100
15
16
17
18
19
20
21
22
23
Steven Cohen (Admitted Pro Hac Vice)
scohen@cohenlawgroup.com
Cohen Law Group
70 West Madison Street, Suite 4000
Chicago IL 60602
312.327.8800
24
25
26
27
Counsel for Plaintiff
28
3
Case 2:13-cv-00167-APG-PAL Document 202 Filed 06/30/17 Page 4 of 5
Chad A. Readler
Acting Assistant Attorney General
Steven W. Myhre
Acting United States Attorney
1
2
3
/s/ Roger Wenthe
Roger Wenthe
Assistant United States Attorney
4
5
6
Michael D. Granston
Andy Mao
Michael Podberesky
Attorneys, Civil Division
7
8
9
Counsel for Defendants Creekside Hospice II,
LLC, Creekside Home Care II, LLC, Skilled
Healthcare Group, Inc. and Skilled
Healthcare, LLC.
10
11
12
/s/ Kathleen McDermott
Kathleen McDermott (pro hac vice)
Attorney in Charge
Howard Young (pro hac vice)
Lucas Elliot (pro hac vice)
Clayton Morton (pro hac vice)
John Cosgriff (pro hac vice)
MORGAN LEWIS & BOCKIUS LLP
1111 Pennsylvania Avenue, NW
Washington, DC 20004
T 202.739.3000 | F 202.739.3001
Email: kmcdermott@morganlewis.com
13
14
15
16
17
18
19
20
Charles H. McCrea (SBN #104)
HEJMANOWSKI & MCCREA LLC
520 S. 4th St., Ste. 320
Las Vegas, NV 89101
T 702.834.8777 | F 702.834.5262
Email: chm@hmlawlv.com
21
22
23
24
25
26
27
28
4
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?