California Central District Court
Judge:Fernando M Olguin
Referred: Gail J Standish
Case #: 2:17-cv-02125
Nature of Suit151 Contract - Medicare Act
Cause28:1441 Notice of Removal - Insurance Contract
Case Filed:Mar 17, 2017
Terminated:Nov 09, 2017
Last checked: Wednesday Sep 13, 2017 2:11 AM PDT
Defendant
Aetna Health of California, Inc.
Represented By
Courtney C Hill
Gordon And Rees LLP
contact info
Adelle Greenfield
Gordon And Rees LLP
contact info
Defendant
Does
Plaintiff
Abol G. Helmy
Represented By
John W Martin
Law Office Of John W Martin
contact info


Docket last updated: 8 hours ago
Thursday, November 09, 2017
31 31 misc Letter of Transmittal - Remand to Superior Court (CV-103) - optional html form Thu 11/09 10:44 AM
TRANSMITTAL of documents to Los Angeles County Superior Court. A certified copy of the order of remand and a copy of the docket sheet from this court was sent to Los Angeles County Superior Court. (jp)
Related: [-]
30 30 order Dismiss Case Remand Case to State Court Thu 11/09 10:42 AM
MINUTES (In Chambers) Order Re: Pending Motion by Judge Fernando M. Olguin: IT IS ORDERED THAT: (1) Plaintiff's Motion to Remand (Document No.21 ) is GRANTED and DENIED in part. The Motion is granted to the extent it seeks remand of the action to state court. The Motion is DENIED to the extent plaintiff seeks fees and costs.(2) The above-captioned action shall be remanded to the Superior Court of the State of California for the County of Los Angeles, 111 North Hill St., Los Angeles, CA 90012, for lack of subject matter jurisdiction pursuant to 28 USC section 1447(c). (3) All pending motions are denied without prejudice. (4) The Clerk shall send a certified copy of this Order to the state court. (MD JS-6. Case Terminated.) (jp)
Related: [-]
Tuesday, June 06, 2017
29 29 textonly Text Only Notice of Judicial Move to Roybal Federal Building Tue 06/06 4:50 PM
TEXT ONLY ENTRY: NOTICE TO PARTIES: Effective June 1, 2017, Judge Standish is located at the Edward R. Roybal Federal Building, COURTROOM 640 on the 6th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 640 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mail box located outside the Clerk's Office on the 12th floor of the Roybal Federal Building. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at the Roybal Federal Building, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrey)
Related: [-]
Tuesday, May 23, 2017
28 28 order Order ~Util - Terminate Hearings ~Util - Terminate Deadlines Tue 05/23 11:18 AM
ORDER by Judge Fernando M. Olguin. The Scheduling Conference in this matter is hereby continued from June 8, 2017 to 28 days after the Court rules on the pending Motion to Dismiss and Motion to Remand, with the Joint Rule 26(f) Report being due 14 days before the Scheduling Conference. IT IS SO ORDERED. (jloz)
Related: [-]
Monday, May 22, 2017
27 27 stip Continue Mon 05/22 2:24 PM
Joint STIPULATION to Continue Scheduling Conference from June 8, 2017 to 28 days after the Court rules on the pending motions, or a date thereafter convenient for the Court filed by Defendant Aetna Health of California, Inc..(Greenfield, Adelle)
Related: [-]
Att: 1 Proposed Order Further Continuing Scheduling Conference and 26(f) Report
Monday, May 08, 2017
26 26 textonly Text Only Scheduling Notice Mon 05/08 2:04 PM
TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. On the court's own motion, the Motion to Dismiss11 and Motion to Remand21 are taken off the 5/11/2017 calendar and placed under submission. No appearances are required on 5/11/2017. An order with the court's rulings will issue. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr)
Related: [-]
Thursday, April 27, 2017
25 25 respm Reply (Motion related) Thu 04/27 1:09 PM
REPLY and Notice of Non-Opposition NOTICE OF MOTION AND MOTION to Dismiss Case 11 filed by Defendant Aetna Health of California, Inc.. (Greenfield, Adelle)
Related: [-]
Monday, April 24, 2017
24 24 order Order ~Util - Set/Reset Deadlines/Hearings Mon 04/24 4:26 PM
ORDER On Stipulation22 Continuing Scheduling Conference and 26(f) Report Deadline by Judge Fernando M. Olguin that the Scheduling Conference in this matter is hereby continued from 5/11/2017 to 6/8/2017 at 10:00 AM. (jp)
Related: [-]
Thursday, April 20, 2017
23 23 respm Objection/Opposition (Motion related) Thu 04/20 11:20 AM
OPPOSITION in opposition re: NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court21 filed by Defendant Aetna Health of California, Inc..(Greenfield, Adelle)
Related: [-]
Att: 1 Proposed Order Denying Plaintiff's Motion to Remand
22 22 stip Continue Thu 04/20 10:12 AM
Joint STIPULATION to Continue Scheduling Conference and Joint 26(f) Report Deadline from May 11, 2017 to June 8, 2017 filed by Defendant Aetna Health of California, Inc..(Greenfield, Adelle)
Related: [-]
Att: 1 Declaration of Adelle Greenfield in Support of Joint Stip to Continue Scheduling Conf and 26(f) Report Deadline,
Att: 2 Proposed Order Continuing the Scheduling Conference and Joint 26(f) Report Deadline
Friday, April 07, 2017
21 21 motion Remand Case to State Court Fri 04/07 7:36 AM
NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court filed by Plaintiff Abol G. Helmy. Motion set for hearing on 5/11/2017 at 10:00 AM before Judge Fernando M. Olguin. (Martin, John)
Related: [-]
Att: 1 Memorandum Memorandum of Points and Authorities in Support of Motion to Remand,
Att: 2 Proposed Order Proposed Order Granting Motion to Remand,
Att: 3 Appendix Proof of Service
Thursday, March 30, 2017
20 20 order Initial Order Setting R26 Scheduling Conference - form only Thu 03/30 2:50 PM
ORDER SETTING SCHEDULING CONFERENCE by Judge Fernando M. Olguin. Scheduling Conference set for 5/11/2017 at 10:00 AM before Judge Fernando M. Olguin. (vdr)
Related: [-]
19 19 testxtonly Text Only Scheduling Notice Thu 03/30 2:49 PM
TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. All pleadings filed in this matter should contain the case number and the assigned judges' initials to ensure proper routing of documents. The Court refers counsel to the Court's Initial Standing Order found on the Court's Website under Judge Olguin's Procedures and Schedules. Please read this Order carefully.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr)
Related: [-]
18 18 notice Notice (Other) Thu 03/30 2:32 PM
NOTICE of Standing Order filed by Defendant Aetna Health of California, Inc.. (Greenfield, Adelle)
Related: [-]
17 17 notice Notice (Other) Thu 03/30 12:22 PM
NOTICE of Confirmation of Notifying State Court of Removal filed by Defendant Aetna Health of California, Inc.. (Greenfield, Adelle)
Related: [-]
16 16 misc Miscellaneous Document Thu 03/30 11:58 AM
Index filed by Defendant Aetna Health of California, Inc. - Index of Exhibits in Support of Defendant Aetna Health of California, Inc.'s Motion to Dismiss Plaintiff's Complaint re: NOTICE OF MOTION AND MOTION to Dismiss Case 11 (Greenfield, Adelle)
Related: [-]
15 15 notice Related Case(s) Thu 03/30 9:31 AM
NOTICE of Related Case(s) filed by Defendant Aetna Health of California, Inc.. Related Case(s): 2:16-cv-02889-FMO-GJS (Greenfield, Adelle)
Related: [-]
14 14 misc Errata Thu 03/30 9:10 AM
NOTICE OF ERRATA filed by Defendant Aetna Health of California, Inc.. correcting NOTICE OF MOTION AND MOTION to Dismiss Case 11 [#2] Declaration of Adelle Greenfield in Support of Defendant Aetna Health of California, Inc.'s Motion to Dismiss (Greenfield, Adelle)
Related: [-]
Wednesday, March 29, 2017
13 13 order Striking Electronically Filed Documents (G-106) - optional html form Wed 03/29 11:39 AM
ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENT by Judge Fernando M. Olguin Re: Exhibit12 . The following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order for the following reason(s): (1) Title page is missing. (vdr)
Related: [-]
Friday, March 24, 2017
12 12 respm Exhibit to Motion Fri 03/24 10:49 AM
EXHIBIT Exhibit C to Greenfield Declaration In Support of Motion to Dismiss to NOTICE OF MOTION AND MOTION to Dismiss Case 11 filed by Defendant Aetna Health of California, Inc.. (Hill, Courtney)
Related: [-]
11 11 motion Dismiss Case Fri 03/24 10:40 AM
NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendant Aetna Health of California, Inc.. Motion set for hearing on 5/11/2017 at 10:00 AM before Judge Fernando M. Olguin. (Hill, Courtney)
Related: [-]
Att: 1 Memorandum of Ps and As in Support of Motion to Dismiss Plaintiff's Complaint,
Att: 2 Declaration of Adelle Greenfield ISO Motion to Dismiss Plaintiff's Complaint,
Att: 3 Exhibit A to Greenfield Declaration,
Att: 4 Exhibit B to Greenfield Declaration,
Att: 5 Declaration of Adrea Muro ISO Aetna's Motion to Dismiss Plaintiff's Complaint,
Att: 6 Proposed Order Granting Aetna's Motion to Dismiss Plaintiff's Complaint
Thursday, March 23, 2017
10 10 misc Errata Thu 03/23 3:58 PM
NOTICE OF ERRATA filed by Defendant Aetna Health of California, Inc.. correcting Notice of Removal (Attorney Civil Case Opening),,1 (Greenfield, Adelle)
Related: [-]
Att: 1 Declaration Number 3 to Sparks Declaration In Support of Removal
9 9 order Transferring Case purs GO 16-05 (Related Case)(CV 34) Thu 03/23 8:05 AM
ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 16-05-Related Case- filed. Related Case No: 2:16-cv-02889 FMO(GJSx). Case transferred from Judge Dale S. Fischer and Magistrate Judge John E. McDermott to Judge Fernando M. Olguin and Magistrate Judge Gail J. Standish for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:17-cv-02125 FMO(GJSx). Signed by Judge Fernando M. Olguin (rn)
Related: [-]
Monday, March 20, 2017
8 8 service Proof of Service (subsequent documents) Mon 03/20 5:27 PM
PROOF OF SERVICE filed by Defendant Aetna Health of California, Inc., re Notice of Removal (Attorney Civil Case Opening),,1 served on 03/17/17.(Greenfield, Adelle)
Related: [-]
Att: 1 Supplement
7 7 order Initial Order Setting R26 Scheduling Conference - form only Mon 03/20 2:09 PM
ORDER SETTING SCHEDULING CONFERENCE by Judge Dale S. Fischer. The Joint Report must include the completed Schedule of Pretrial and Trial dates. Lead trial counsel are ordered to appear in person unless counsel have been excused by the Court. Scheduling Conference set for 6/12/2017 at 11:00 AM before Judge Dale S. Fischer. (dp)
Related: [-]
6 6 order Initial Order upon Filing of Complaint - form only Mon 03/20 2:01 PM
STANDING ORDER FOR CASES ASSIGNED TO JUDGE DALE S. FISCHER upon filing of the complaint by Judge Dale S. Fischer. If a party would be entitled to attorneys fees, counsel are referred to the Order Re Fees found on Courts website under Judge Fischer's Procedures and Schedules contained in the Judges Requirements tab. Read all Orders carefully. They govern this case and differ in some respects from the Local Rules. COUNSEL ARE ORDERED TO PROVIDE A MANDATORY CHAMBERS COPY OF THE COMPLAINT, NOTICE OF REMOVAL, AND ANY OTHER INITIATING DOCUMENTS. (dp)
Related: [-]
5 5 adr Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form Mon 03/20 12:05 PM
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et)
Related: [-]
4 4 notice Notice of Assignment to United States Judges (CV-18) - optional html form Mon 03/20 12:04 PM
NOTICE OF ASSIGNMENT to District Judge Dale S. Fischer and Magistrate Judge John E. McDermott. (et)
Related: [-]
Friday, March 17, 2017
3 3 notice Certificate/Notice of Interested Parties Fri 03/17 10:47 AM
CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Aetna Health of California, Inc., a California corporation, identifying Plaintiff - Abol G. Helmy; Defendant Aetna Health of California, Inc.; Aetna, Inc. - Parent company of Aetna Health of California, Inc.. (Attorney Adelle Greenfield added to party Aetna Health of California, Inc., a California corporation (pty:dft))(Greenfield, Adelle)
Related: [-]
2 2 misc Civil Cover Sheet (CV-71) Fri 03/17 10:40 AM
CIVIL COVER SHEET filed by Defendant Aetna Health of California, Inc., a California corporation. (Greenfield, Adelle)
Related: [-]
1 1 notice Notice of Removal (Attorney Civil Case Opening) Fri 03/17 10:36 AM
NOTICE OF REMOVAL from Los Angeles County Superior, case number BC650488 Receipt No: 0973-19531965 - Fee: $400, filed by Defendant Aetna Health of California, Inc., a California corporation. (Attorney Courtney C Hill added to party Aetna Health of California, Inc., a California corporation (pty:dft))(Hill, Courtney)
Related: [-]
Att: 1 Exhibit A to Notice of Removal,
Att: 2 Exhibit B to Notice of Removal,
Att: 3 Declaration of Gina Sparks in Support of Removal,
Att: 4 Exhibit 1 to Sparks Declaration,
Att: 5 Exhibit 2 to Sparks Declaration
cmp Complaint - (Discovery) Mon 03/20 12:00 PM
CONFORMED FILED COPY OF COMPLAINT against Defendants Aetna Health of California, Inc., Does 1 through 50, inclusive, filed by Plaintiff Abol G. Helmy. [FILED IN STATE COURT ON 2/14/2017 SUBMITTED ATTACHED TO NOTICE OF REMOVAL AS ATTACHMENT #1] (et)
Related: [-]