United States of America v. Adventist Health System/West, et al., No. 3:2020cv06458 - Document 64 (N.D. Cal. 2023)

Court Description: ORDER granting 63 Joint Stipulation of Voluntary Dismissal AS MODIFIED. Signed by Judge Vince Chhabria on 2/27/2023. (vclc1, COURT STAFF) (Filed on 2/27/2023)

Download PDF
United States of America v. Adventist Health System/West, et al. Doc. 64 Case 3:20-cv-06458-VC Document 64 Filed 02/27/23 Page 1 of 6 1 2 3 4 5 6 7 8 9 10 MATERN LAW GROUP, PC Matthew J. MATERN (SBN 159798) Email: mmatern@maternlawgroup.com Joshua D. Boxer (SBN 280126) Email: jboxer@maternlawgroup.com 1230 Rosecrans Avenue, Suite 200 Manhattan Beach, California 90266 Telephone: (310) 531-1900 Facsimile: (310) 531-1901 MATERN LAW GROUP, PC Corey B. Bennett (SBN 267816) Email: cbennett@maternlawgroup.com 1330 Broadway, Suite 436 Oakland, California 94612 Telephone: (510) 227-3003 Facsimile: (310) 531-1901 Attorneys for Relator Mary James 11 UNITED STATES DISTRICT COURT 12 FOR THE NORTHERN DISTRICT OF CALIFORNIA 13 14 15 16 17 18 19 20 UNITED STATES OF AMERICA and the STATE OF CALIFORNIA ex rel. Case No.: 20-cv-06458-VC MARY JAMES, Plaintiffs, JOINT STIPULATION OF VOLUNTARY DISMISSAL; [PROPOSED] ORDER AS MODIFIED vs. Assigned Judge: Hon. Vince Chhabria ADVENTIST HEALTH SYSTEM/WEST dba ADVENTIST HEALTH, a California Corporation, et al., Action Filed: September 15, 2020 Defendants. 21 22 23 24 25 26 27 28 MATERN LAW GROU P, PC 1230 ROSECRANS AVENUE, STE 200 MANHATTAN -1- JOINT STIPULATION OF VOLUNTARY DISMISSAL CASE NO. 20-CV-06458-VC Dockets.Justia.com Case 3:20-cv-06458-VC Document 64 Filed 02/27/23 Page 2 of 6 1 Relator Mary James (“Relator”), and Defendants Adventist Health System/West dba 2 Adventist Health, Adventist Health Clearlake Hospital, Inc., St. Helena Hospital, Inc., Adventist 3 Health Southern California Medical Foundation, and Adventist Health California Medical Group 4 (“Adventist Health Defendants”) and Defendants Dr. Rodney Look and Acute Medical Providers, 5 Inc. (hereinafter, Relator and Defendants collectively are referred to as the “Parties”), by and 6 through their counsels of record, respectfully submit this Joint Stipulation of Voluntary Dismissal. 7 WHEREAS, the Court issued an Order on February 2, 2023, granting Defendants’ 8 Motions to Dismiss Relator’s First Amended Complaint. WHEREAS, the Court’s Order stated that dismissal was granted with leave to amend, 9 10 provided that any amended complaint is due within 21 days of the Order. 11 NOW, HEREBY, THE PARTIES STIPULATE AND AGREE, pursuant to Rule 12 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, to the voluntary dismissal of the above- 13 captioned lawsuit in its entirety, with any and all individual claims asserted by Relator against 14 Defendants being dismissed with prejudice, and a dismissal without prejudice of any and all claims 15 asserted by United States against Defendants. Furthermore, the Parties stipulate that each party 16 will bear its own attorneys’ fees and costs incurred in this action, notwithstanding the provisions of 17 Rule 54(d) of the Federal Rules of Civil Procedure and Local Rules 54-1 et seq. IT IS SO STIPULATED. 18 19 20 DATED: February 15, 2023 MATERN LAW GROUP, PC 21 By: /s/ Corey B. Bennett Matthew J. Mattern (Bar No. 159798) mmatern@maternlawgroup.com Joshua D. Boxer (Bar No. 280126) jboxer@maternlawgroup.com 1230 Rosecrans Avenue, Suite 200 Manhattan Beach, California 90266 Telephone: (310) 531-1900 Facsimile: (310) 531-1901 22 23 24 25 26 27 /// 28 MATERN LAW GROU P, PC 1230 ROSECRANS AVENUE, STE 200 MANHATTAN -2- JOINT STIPULATION OF VOLUNTARY DISMISSAL CASE NO. 20-CV-06458-VC Case 3:20-cv-06458-VC Document 64 Filed 02/27/23 Page 3 of 6 Corey B. Bennett (Bar No. 267816) cbennett@maternlawgroup.com 1330 Broadway, Suite 428 Oakland, California 94612 Telephone: (510) 227-3003 Facsimile: (310) 531-1901 1 2 3 4 5 6 DATED: February 15, 2023 LATHAM & WATKINS LLP 7 8 By: /s/ Jason M. Ohta_____________________ Jason M. Ohta (Bar No. 211107) jason.ohta@lw.com Amy Hargreaves (Bar No. 266255) amy.hargreaves@lw.com 12670 High Bluff Drive San Diego, CA 92130 Telephone: (858) 523-5400 Facsimile: (858) 523-5450 9 10 11 12 13 14 Amanda Barnett (Bar No. 319046) amanda.barnett@lw.com 355 South Grand Avenue, Suite 100 Los Angeles, California 90071-1560 Telephone: (213) 485-1234 Facsimile: (213) 891-8763 15 16 17 18 Attorneys for Defendants ADVENTIST HEALTH SYSTEM/WEST DBA ADVENTIST HEALTH, ADVENTIST HEALTH CLEARLAKE HOSPITAL, INC., ST. HELENA HOSPITAL, INC., ADVENTIST HEALTH SOUTHERN CALIFORNIA MEDICAL FOUNDATION, and ADVENTIST HEALTH CALIFORNIA MEDICAL GROUP 19 20 21 22 23 24 25 26 /// /// 27 /// 28 /// MATERN LAW GROU P, PC 1230 ROSECRANS AVENUE, STE 200 MANHATTAN -3- JOINT STIPULATION OF VOLUNTARY DISMISSAL CASE NO. 20-CV-06458-VC Case 3:20-cv-06458-VC Document 64 Filed 02/27/23 Page 4 of 6 1 DATED: February 15, 2023 PORTER SCOTT LLP 2 3 4 5 6 7 8 9 By: /s/ Cassandra J. Ninke___________________ Jonathan A. Corr, (Bar No. 190823) jcorr@porterscott.com Cassandra J. Ninke, (Bar No. 327359) cninke@porterscott.com 350 University Avenue, Suite 200 Sacramento, California 95825 Telephone: (916) 929-1481 Facsimile: (916) 927-3706 Attorneys for Defendants RODNEY LOOK, M.D., and ACUTE MEDICAL PROVIDERS, INC. 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 MATERN LAW GROU P, PC 1230 ROSECRANS AVENUE, STE 200 MANHATTAN -4- JOINT STIPULATION OF VOLUNTARY DISMISSAL CASE NO. 20-CV-06458-VC Case 3:20-cv-06458-VC Document 64 Filed 02/27/23 Page 5 of 6 SIGNATURE ATTESTATION 1 Pursuant to Local Rule 5-1(h)(3), I, Corey B. Bennett, attest that the consent in the filing of 2 this document has been obtained from any signatories indicated by an electronic signature (“/s/” 3 within this e-filed document. 4 I declare under penalty of perjury under the laws of the United States of America and the 5 State of California that the foregoing is true and correct. 6 7 8 DATED: February 15, 2023 By: /s/ Corey B. Bennett Corey B. Bennett 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 MATERN LAW GROU P, PC 1230 ROSECRANS AVENUE, STE 200 MANHATTAN -5- JOINT STIPULATION OF VOLUNTARY DISMISSAL CASE NO. 20-CV-06458-VC Case 3:20-cv-06458-VC Document 64 Filed 02/27/23 Page 6 of 6 [PROPOSED] ORDER 1 2 3 4 5 6 7 The Court, having reviewed the parties’ Joint Stipulation of Voluntary Dismissal (the “Stipulation”), and good cause being shown, HEREBY issues the following ORDER: 1. The Stipulation is granted; 2. The claims asserted by Relator Mary James, in her individual capacity, are dismissed with prejudice; 3. The claims asserted by Plaintiff United States in this action are dismissed without prejudice; and 8 9 10 11 4. Each party will bear its own attorneys’ fees and costs. James is ordered to serve the United States and California with a copy of this order. 5. IT IS SO ORDERED. February 27, 2023 Dated: _________________________ ___________________________________ VINCE CHHABRIA United States District Court Judge 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 MATERN LAW GROU P, PC 1230 ROSECRANS AVENUE, STE 200 MANHATTAN -6- JOINT STIPULATION OF VOLUNTARY DISMISSAL CASE NO. 20-CV-06458-VC

Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.