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)

Download PDF
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?