arrow left
arrow right
  • WALLINGTON, PENELOPE v. CHAPA-DE INDIAN HLTHcivil document preview
  • WALLINGTON, PENELOPE v. CHAPA-DE INDIAN HLTHcivil document preview
  • WALLINGTON, PENELOPE v. CHAPA-DE INDIAN HLTHcivil document preview
  • WALLINGTON, PENELOPE v. CHAPA-DE INDIAN HLTHcivil document preview
  • WALLINGTON, PENELOPE v. CHAPA-DE INDIAN HLTHcivil document preview
  • WALLINGTON, PENELOPE v. CHAPA-DE INDIAN HLTHcivil document preview
  • WALLINGTON, PENELOPE v. CHAPA-DE INDIAN HLTHcivil document preview
  • WALLINGTON, PENELOPE v. CHAPA-DE INDIAN HLTHcivil document preview
						
                                

Preview

Filed - 07/23/2020 Electronically filed by Superior Court of California County of Placer on 07/23/2020 Jake Chatters, Clerk of the Court By K. Zaragoza Deputy Clerk 1 Jason H Jasmine, Bar No. 215757 jason@majlabor.com 2 Monique Alonso, Bar No. 127078 monique@majlabor.com 3 Matthew Taylor, Bar No. 264551 matthew@majlabor.com 4 MESSING ADAM & JASMINE LLP 980 9th Street, Suite 380 5 Sacramento, California 95814 Telephone: 916.446.5297 6 Facsimile: 916.448.5047 7 Attorneys for Plaintiffs PENELOPE WALLINGTON and SHEILA VANTINE 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 COUNTY OF PLACER 11 12 The State of California ex. rel. PENELOPE Case No. S-CV-0038948 WALLINGTON and SHEILA VANTINE, 13 JOINT STIPULATION AND [PROPOSED] Plaintiffs, ORDER TO DISMISS CLAIMS 14 BROUGHT UNDER THE CALIFORNIA v. FALSE CLAIMS ACT IN THE THIRD 15 AMENDED COMPLAINT CHAPA-DE INDIAN HEALTH PROGRAM, 16 INC., LISA DAVIES, DARLA CLARK, Action Filed: January 26, 2017 SIERK HAITSMA, CATHY MURCHISON, Trial Date: February 22, 2021 17 PAULINE KARUNAKARAN, and Does 1 - 20, 18 Defendants. 19 20 WHEREAS, Qui Tam Plaintiffs PENELOPE WALLINGTON and SHEILA VANTINE 21 (“Plaintiffs”) brought the above-captioned action on behalf of the State of California (the “State”) 22 alleging violations of the California False Claims Act (“CFCA”), California Government Code § 23 12650 et seq., along with certain statutory and common law employment-related claims, against 24 Defendants CHAPA-DE INDIAN HEALTH PROGRAM, INC., LISA DAVIES, DARLA 25 CLARK, SIERK HAITSMA, CATHY MURCHISON, and PAULINE KARUNAKARAN 26 (“Defendants”), by filing an action under seal on January 26, 2017 (the “Action”); 27 28 00090527-2 MESSING ADAM & JOINT STIPULATION AND [PROPOSED] ORDER TO DISMISS JASMINE LLP ATTORNEYS AT LAW CFCA CLAIMS AND APPROVE SETTLEMENT 1 Dated: July 9, 2020 MESSING ADAM & JASMINE LLP 2 3 By 4 Jason H Jasmine Monique Alonso 5 Matthew Taylor Attorneys for Relators 6 PENELOPE WALLINGTON and SHEILA 7 VANTINE 8 Dated: July 8, 2020 KEKER, VAN NEST & PETERS, LLP 9 10 11 By Elliot R. Peters 12 Elizabeth K. McCloskey Anjali Srinivasan 13 Cody Gray 14 Attorneys for Defendants CHAPA-DE INDIAN HEALTH PROGRAM, 15 INC., LISA DAVIES, DARLA CLARK, SIERK HAITSMA, CATHY MURCHISON, PAULINE 16 KARUNAKARAN 17 18 19 20 21 22 23 24 25 26 27 28 00090527-2 3 MESSING ADAM & JOINT STIPULATION AND [PROPOSED] ORDER TO DISMISS JASMINE LLP ATTORNEYS AT LAW CFCA CLAIMS AND APPROVE SETTLEMENT 1 [PROPOSED] ORDER 2 Plaintiffs, Defendants, and the State having so stipulated, and good cause appearing 3 therefor, 4 The Court hereby approves of the settlement of the CFCA Claims, and orders the dismissal 5 without prejudice of the First, Second, Third, Fourth, Fifth and Sixth Causes of Action in the 6 Third Amended Complaint, brought on behalf of the Attorney General. The Court also orders the 7 dismissal with prejudice of the First, Second, Third, Fourth, Fifth and Sixth Causes of Action in 8 the Third Amended Complaint, brought on behalf of the Plaintiffs. 9 10 11 IT SO ORDERED. 12 DATED: July ___, 2020 13 7-23-2020 14 Alan V. Pineschi Judge of the Superior Court 15 16 17 18 19 20 21 22 23 24 25 26 27 28 00090527-2 4 MESSING ADAM & JOINT STIPULATION AND [PROPOSED] ORDER TO DISMISS JASMINE LLP ATTORNEYS AT LAW CFCA CLAIMS AND APPROVE SETTLEMENT 1 PROOF OF SERVICE 2 Wallington, et al. v. Chapa-De Indian Health Program, Inc., et al. Case No. SCV0038948 3 STATE OF CALIFORNIA, COUNTY OF SAN FRANCISCO 4 At the time of service, I was over 18 years of age and not a party to this action. I am 5 employed in the County of San Francisco, State of California. My business address is 235 Montgomery St., Suite 828, San Francisco, CA 94104. 6 On July 9, 2020, I served true copies of the following document(s) described as 7 JOINT STIPULATION AND [PROPOSED] ORDER TO DISMISS CLAIMS 8 BROUGHT UNDER THE CALIFORNIA FALSE CLAIMS ACT IN THE THIRD AMENDED COMPLAINT 9 on the interested parties in this action as follows: 10 Elliot R. Peters Attorneys for Defendants 11 Elizabeth McCloskey Cody Gray 12 Anjali Srinivasan KEKER, VAN NEST & PETERS LLP 13 633 Battery Street San Francisco, CA 94111-1809 14 Email: epeters@keker.com emccloskey@keker.com 15 cgray@keker.com asrinivasan@keker.com 16 Daniel V. Kohls Associated Counsel for Defendants 17 HANSEN KOHLS SOMMER & JACOB, LLP 1520 Eureka Road, Suite 100 18 Roseville, CA 95661 19 Email: dkohls@hansenkohls.com 20 David Zlotnick Deputy Attorney General 21 California Department of Justice Bureau of Medi-Cal Fraud and Elder Abuse 22 1455 Frazee Road, Ste. 315 23 San Diego, CA 92108 Email: David.Zlotnick@doj.ca.gov 24 BY E-MAIL OR ELECTRONIC TRANSMISSION: Based on a court order or an 25 agreement of the parties to accept service by e-mail or electronic transmission, I caused the document(s) to be sent from e-mail address joan@majlabor.com to the persons at the e-mail 26 addresses listed in the Service List. I did not receive, within a reasonable time after the transmission, any electronic message or other indication that the transmission was unsuccessful. 27 28 MESSING ADAM & JASMINE LLP ATTORNEYS AT LAW 00081903-1 1 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. 2 Executed on July 9, 2020, at American Canyon, California. 3 4 5 Joan Gonsalves 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 MESSING ADAM & JASMINE LLP ATTORNEYS AT LAW 00081903-1 2