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)

Download PDF
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?