United States of America et al v. Healthsouth Corporation et al
Filing
246
ORDER Granting 245 First Stipulation for Extension of Time Re: 242 Motion for Attorney Fees. Responses due by 1/15/2020. Signed by Judge Andrew P. Gordon on 12/26/2019. (Copies have been distributed pursuant to the NEF - SLD)
1 JAMES J. PISANELLI
Nevada Bar No. 4027
2 PISANELLI BICE PLLC
400 S. 7th Street, Suite 300
3 Las Vegas, NV 89101
4 Telephone: (702) 214-2100
Facsimile: (702) 214-2101
5 Email: jjp@pisanellibice.com
6 R. JEFFREY LAYNE (admitted pro hac vice)
REED SMITH LLP
7 111 Congress Avenue, Suite 400
Austin, TX 78701
8 Telephone: (512) 623-1801
Facsimile: (512) 623-1802
9 Email: jlayne@reedsmith.com
REED SMITH LLP
A limited liability partnership formed in the State of Delaware
10 JAMES L. SANDERS (admitted pro hac vice)
REED SMITH LLP
11 1901 Avenue of the Stars, Suite 700
Los Angeles, CA 90067
12 Telephone: (310) 734-5200
Facsimile: (310) 734-5399
13 Email: jsanders@reedsmith.com
14
Attorneys for Defendants HealthSouth Corp.
And HealthSouth of Henderson, Inc.
15
16
UNITED STATES DISTRICT COURT
17
DISTRICT OF NEVADA
18
19
UNITED STATES OF AMERICA, ex rel.,
Joshua Luke,
20
21
22
23
Plaintiff,
v.
HEALTHSOUTH CORPORATION, et al.
Defendants.
24
25
26
27
28
1
Case No. 2:13-cv-01319-APG-VCF
STIPULATION TO EXTEND THE TIME
FOR DEFENDANTS TO RESPOND TO
RELATOR’S MOTION FOR
ATTORNEYS’ FEES AND EXPENSES
AND TROUTMAN SANDERS LLP’S
PETITION FOR PAYMENT OF
ATTORNEYS’ FEES
1
Plaintiff-Relator Joshua Luke (“Plaintiff”), as relator in this action, and Defendants
2 HealthSouth Corporation and HealthSouth of Henderson, Inc. (collectively, “Defendants”), by and
3 through their undersigned counsel, hereby stipulate and agree, subject to this Court’s approval, as
4 follows:
5
1.
Whereas, Plaintiff filed a Motion for Attorneys’ Fees and Expenses (Dkt. #243) on
6 December 13, 2019.
7
2.
Whereas, Troutman Sanders LLP filed a Petition for Payment of Attorneys’ Fees
8 (Dkt. #242) on December 13, 2019.
9
3.
Whereas, the deadline for Defendants to respond to Plaintiff’s Motion for Attorneys’
REED SMITH LLP
A limited liability partnership formed in the State of Delaware
10 Fees and Expenses (Dkt. #243) and Troutman Sanders LLP’s Petition for Payment of Attorneys’
11 Fees (Dkt. #242) is currently December 27, 2019.
12
4.
Whereas, Plaintiff has agreed to give Defendants until January 15, 2020 to respond
13 to Plaintiff’s Motion for Attorneys’ Fees and Expenses (Dkt. #243) and Troutman Sanders LLP’s
14 Petition for Payment of Attorneys’ Fees (Dkt. #242), and Troutman Sanders LLP does not object.
15
This stipulation is made in good faith, is not interposed for delay, and is not filed for an
16 improper purpose.
17
DATED this 24th day of December, 2019
DATED this 24th day of December, 2019
18
PISANELLI BICE, PLLC
THORNDALL, ARMSTRONG, DELK,
BALKENBUSH & EISINGER
19
20
21
/s/ James S. Pisanelli
JAMES J. PISANELLI
Nevada Bar No. 4027
400 S. 7th Street, Suite 300
Las Vegas, NV 89101
/s/ Philip Goodhart
PHILIP GOODHART
Nevada Bar No. 5332
1100 E. Bridger Avenue
Las Vegas, NV 89101
22
23
24
IT IS SO ORDERED.
25
______________________________
United States District Judge
Dated: December 26, 2019.
26
27
28
2
1
DATED this 24th day of December, 2019
DATED this 24th day of December, 2019
2
REED SMITH LLP
LAW OFFICE OF MERRIL HIRSH
/s/ R. Jeffrey Layne
R. JEFFREY LANE
(admitted pro hac vice)
111 Congress Avenue, Suite 400
Austin, TX 78701
JAMES L. SANDERS
(admitted pro hac vice)
1901 Avenue of the Stars, Suite 700
Los Angeles, CA 90067
/s/ Merril Hirsh
MERRIL HIRSH
(admitted pro hac vice)
2837 Northampton St., NW
Washington, D.C. 20015
3
4
5
6
MORGAN VERKAMP LLC
10
/s/ Frederick M. Morgan
FREDERICK M. MORGAN
(admitted pro hac vice)
SONYA A. RAO
(admitted pro hac vice)
35 East Seventh St., Suite 600
Cincinnati, OH 45202
11
Attorneys for Relator Joshua Luke
7
8
Attorneys for Defendants HealthSouth Corp.
And HealthSouth of Henderson, Inc.
REED SMITH LLP
A limited liability partnership formed in the State of Delaware
9
12
13
14
15
16
IT IS SO ORDERED:
17
18
UNITED STATES DISTRICT JUDGE
19
DATED:
CASE NO.: 2:13-cv-01319-APG-VCF
20
21
22
23
24
25
26
27
28
3
1
2
CERTIFICATE OF SERVICE
I certify that on December 24, 2019, a copy of this document was filed using the Court’s
3 CM/ECF system. Copies of this document have been served by electronic means on all registered
4 users of the Court’s CM/ECF system who have appeared in this case, including the Troutman
5 Sanders LLP attorneys who previously served as counsel of record for Plaintiff-Relator Joshua
6 Luke.
7
/s/ R. Jeffrey Layne
R. Jeffrey Layne
8
9
REED SMITH LLP
A limited liability partnership formed in the State of Delaware
10
11
12
13
14
15
16
17
18
19
20
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?