2:22-CV-00666
04/22/2022
Disposed - Other Disposed
Other
Cristina D. Silva
Daniel J. Albregts
Clark Law Group, PLLC
Denise Henderson
Las Vegas, NV 89128
American Medical Response, Inc.
Southern Hills Hospital and Medical Center
Fremont Emergency Services, Inc.
Radiology Specialists, LTD.
Advanced Orthopedics & Sports Medicine
Orthopedic Foot and Ankle Institute LLC
Thomas & Bigler Knee and Soulder Institute
Medical Neurology Chang, LTD
ATI Physical Therapy
Sunset Ridge Surgery Center, LLC
Center for Medicare & Medicaid Services
Anthem Blue Cross Life & Health Insurance Company
Meridian Resource Company, LLC
Anesthesiology Consultants, Inc.
Healing Hearts Home Care
Healthcare Partners Medical Group Coats LTD
Radar Medical Group
Ming Wei Wu, Inc.
Clifton Jared Clark
Attorney at Clark Law Group, PLLC
6655 W Sahara Ave Ste A212
Las Vegas, NV 89146
Stephen Hanson, II
Attorney at United States Attorneys Office -- District of Nevada
501 Las Vegas Blvd., Suite 1100
Las Vegas, NV 89101
Christopher Chiou
Attorney at United States Attorney's Office
501 Las Vegas Blvd. S., Suite 1100
Las Vegas, NV 89101
Main Document
Civil Cover Sheet
Exhibit A
(#2) MINUTE ORDER IN CHAMBERS of the Honorable Judge Cristina D. Silva on 4/22/2022. Statement regarding removed action is due by 5/7/2022. Joint Status Report regarding removed action is due by 5/22/2022. (Copies have been distributed pursuant to the NEF - JQC) (Entered: 04/22/2022)
(#3) STIPULATION of Dismissal of United States by Defendant Center for Medicare & Medicaid Services. (Hanson, Stephen) (Entered: 05/04/2022)
(#4) ORDER granting #3 Stipulation of Dismissal. It is hereby ordered that the United States, named in this action as Center for Medicare & Medicaid Services, be dismissed from this action, and the matter be remanded to state court for further proceedings. Signed by District Judge Cristina D. Silva on 5/4/2022. (Copies have been distributed pursuant to the NEF - certified copy of order and docket mailed to state court - HAM) (Entered: 05/04/2022)
(#5) NOTICE of Change of Address by Denise Henderson. Address: 7632 Pacific Hills Ave., #104Las Vegas, NV 89128 (HAM) (Entered: 05/05/2022)
Docket(#5) NOTICE of Change of Address by Denise Henderson. Address: 7632 Pacific Hills Ave., #104Las Vegas, NV 89128 (HAM) (Entered: 05/05/2022)
Docket(#4) ORDER granting #3 Stipulation of Dismissal. It is hereby ordered that the United States, named in this action as Center for Medicare & Medicaid Services, be dismissed from this action, and the matter be remanded to state court for further proceedings. Signed by District Judge Cristina D. Silva on 5/4/2022. (Copies have been distributed pursuant to the NEF - certified copy of order and docket mailed to state court - HAM) (Entered: 05/04/2022)
Docket(#3) STIPULATION of Dismissal of United States by Defendant Center for Medicare & Medicaid Services. (Hanson, Stephen) (Entered: 05/04/2022)
Docket(#2) MINUTE ORDER IN CHAMBERS of the Honorable Judge Cristina D. Silva on 4/22/2022. Statement regarding removed action is due by 5/7/2022. Joint Status Report regarding removed action is due by 5/22/2022. (Copies have been distributed pursuant to the NEF - JQC) (Entered: 04/22/2022)
DocketCase randomly assigned to Judge Cristina D. Silva and Magistrate Judge Daniel J. Albregts. (JQC) (Entered: 04/22/2022)
Docket(#1) PETITION FOR REMOVAL from District Court Clark County, Nevada, Case Number A-21-829753-C, by Center for Medicare & Medicaid Services. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A) (Hanson, Stephen) NOTICE of Certificate of Interested Parties requirement: Under Local Rule 7.1-1, a party must immediately file its disclosure statement with its first appearance, pleading, petition, motion, response, or other request addressed to the court. (Entered: 04/22/2022)
Dig Deeper
Get Deeper Insights on Court Cases