The Medical Society of the State of New York et al v. UnitedHealth Group Inc. et al

Filing 218

ORDER re: 217 Notice (Other), filed by Oxford Health Plans LLC, Optum Group, LLC, Optum, Inc., United Healthcare Services, Inc., United HealthCare Insurance Company, United HealthCare Service LLC, UnitedHealth Group Inc., United HealthCare Services, Inc. Accordingly, the request to withdraw is GRANTED. The Clerk of Court is directed to terminate Attorneys Gregory F. Jacob and Danielle C. Gray as counsel for the Defendants. SO ORDERED. Attorney Danielle Carim Gray and Gregory Frederick Jacob terminated. (Signed by Judge J. Paul Oetken on 4/3/2020) (va)

Download PDF
UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK THE MEDICAL SOCIETY OF THE STATE OF NEW YORK, Plaintiff, -v- 16-CV-5265 (JPO) ORDER UNITEDHEALTH GROUP INC., et al., Defendants. J. PAUL OETKEN, District Judge: On April 2, 2020, Defendants filed a request that Attorneys Gregory F. Jacob and Danielle C. Gray be allowed to withdraw as counsel because they are no longer employed by O’Melveny & Myers LLP. (Dkt. No. 217.) Accordingly, the request to withdraw is GRANTED. The Clerk of Court is directed to terminate Attorneys Gregory F. Jacob and Danielle C. Gray as counsel for the Defendants. SO ORDERED. Dated: April 3, 2020 New York, New York ____________________________________ J. PAUL OETKEN United States District Judge

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?