SHANNON v. BHG HOLDINGS, LLC et al
District Of Columbia District Court | |
Judge: | Tanya S Chutkan |
Case #: | 1:22-cv-00354 |
Nature of Suit | 376 Other Statutes - Qui Tam (31 U.S.C. § 3729(a)) |
Cause | 31:3729 False Claims Act |
Case Filed: | Feb 09, 2022 |
Terminated: | Mar 31, 2025 |
Case in other court: | New Jersey, 1:21-cv-20200 |
Last checked: Tuesday Apr 02, 2024 11:05 PM EDT |
Defendant
BEHAVIORAL HEALTH GROUP, INC.
|
|
Defendant
BHG HOLDINGS, LLC
|
|
Defendant
JOHN DOE ENTITIES 1-50
|
|
Interested Party
DISTRICT OF COLUMBIA
|
Represented By
|
Interested Party
UNITED STATES OF AMERICA
|
Represented By
|
Plaintiff
PRECHELLE SHANNON
|
Represented By
|
![]() MEMORANDUM OPINION re: Defendant's 39 Motion to Dismiss. Signed by Judge Tanya S. Chutkan on 3/31/2025. (lcer) |
Docket last updated: 05/15/2025 11:59 PM EDT |
Friday, April 25, 2025 | ||
49 | 49
![]() Transmission of the Notice of Appeal, Order Appealed (Memorandum Opinion), and Docket Sheet to US Court of Appeals. The Court of Appeals fee was paid re48 Notice of Appeal to DC Circuit Court. (zjm) |
|
48 | 48
![]() NOTICE OF APPEAL TO DC CIRCUIT COURT as to45 Order,44 Memorandum & Opinion by PRECHELLE SHANNON. Filing fee $ 605, receipt number ADCDC-11643970. Fee Status: Fee Paid. Parties have been notified. (Callow, Joseph) |
|
appeal
USCA Case Number
Fri 04/25 4:25 PM
USCA Case Number 25-7059 for48 Notice of Appeal to DC Circuit Court filed by PRECHELLE SHANNON. (zjm) |
||
Thursday, April 03, 2025 | ||
47 | 47
![]() NOTICE OF WITHDRAWAL OF APPEARANCE as to BHG HOLDINGS, LLC. Attorney Kathleen McDermott terminated. (McDermott, Kathleen) Modified docket text on 4/3/2025 (mg) |
|
46 | 46
![]() NOTICE of Appearance by Kayla M.S. Kaplan on behalf of BHG HOLDINGS, LLC. (Kaplan, Kayla) Modified docket text on 4/3/2025 (mg) |
|
Monday, March 31, 2025 | ||
45 | 45
![]() ORDER granting Defendant's39 Motion to Dismiss. Signed by Judge Tanya S. Chutkan on 3/31/2025. (lcer) |
|
44 | 44
![]() MEMORANDUM OPINION re: Defendant's39 Motion to Dismiss. Signed by Judge Tanya S. Chutkan on 3/31/2025. (lcer) |
|
Wednesday, September 18, 2024 | ||
43 | 43
![]() REPLY to opposition to motion re39 MOTION to Dismiss filed by BHG HOLDINGS, LLC.(McDermott, Kathleen) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Friday, September 06, 2024 | ||
42 | 42
![]() Memorandum in opposition to re39 Motion to Dismiss, filed by PRECHELLE SHANNON. (Callow, Joseph) |
|
Monday, August 26, 2024 | ||
41 | 41
![]() Unopposed MOTION for Extension of Time to File Response/Reply as to39 MOTION to Dismiss by PRECHELLE SHANNON.(Callow, Joseph) |
|
Att: 1
![]() |
||
order
Order on Motion for Extension of Time to File Response/Reply Set/Reset Deadlines
Mon 08/26 9:51 AM
MINUTE ORDER: GRANTING41 Unopposed Motion for Extension of Time. Plaintiff shall file an opposition to Defendant's motion to dismiss on or before September 6, 2024. Defendant shall file its reply on or before September 18, 2024. Signed by Judge Tanya S. Chutkan on 8/26/24. (lce) |
||
Wednesday, August 14, 2024 | ||
40 | 40
![]() DECLARATION of Jonathan P. York by BHG HOLDINGS, LLC re39 MOTION to Dismiss . (McDermott, Kathleen) |
|
39 | 39
![]() MOTION to Dismiss by BHG HOLDINGS, LLC.(McDermott, Kathleen) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Wednesday, July 31, 2024 | ||
38 | 38
![]() AMENDED COMPLAINT against BEHAVIORAL HEALTH GROUP, INC., BHG HOLDINGS, LLC, JOHN DOE ENTITIES 1-50 with Jury Demand filed by PRECHELLE SHANNON.(Callow, Joseph) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Wednesday, July 24, 2024 | ||
37 | 37
![]() Unopposed MOTION for Extension of Time to File Amended Complaint and Proposed Revised Briefing Schedule by PRECHELLE SHANNON.(Callow, Joseph) |
|
Att: 1
![]() |
||
order
Order on Motion for Extension of Time to File Set/Reset Deadlines
Wed 07/24 1:03 PM
MINUTE ORDER: GRANTING37 Unopposed Motion for Extension of Time. Plaintiff shall file an Amended Complaint on or before July 31, 2024. A response to the Amended Complaint is due on or before August 14, 2024. Any opposition to the responsive pleading is due on or before August 28, 2024, and any reply in support of the responsive pleading is due on or before September 11, 2024. Signed by Judge Tanya S. Chutkan on 7/24/24. (lce) |
||
Monday, July 08, 2024 | ||
36 | 36
![]() Unopposed MOTION for Extension of Time to Respond to Complaint and Proposed Briefing Schedule by BHG HOLDINGS, LLC. (York, Jonathan) |
|
order
Order on Motion for Extension of Time to Set/Reset Deadlines
Mon 07/08 12:59 PM
MINUTE ORDER: GRANTING36 Motion for Extension of Time. Relator shall file an Amended Complaint on or before July 24, 2024. Defendants shall respond to the Amended Complaint on or before August 7, 2024. If Defendants file a motion in response to the Amended Complaint, Relator shall file any opposition on or before August 21, 2024, and Defendants shall file any reply on or before September 4, 2024. Signed by Judge Tanya S. Chutkan on 7/8/24. (lce) |
||
notice
Notice of QC **DO NOT USE- FOR REPORTING PURPOSES ONLY.**
Mon 07/08 4:34 PM
NOTICE OF ERROR re36 Motion for Extension of Time to; emailed to jonathan.york@morganlewis.com, cc'd 10 associated attorneys -- The PDF file you docketed contained errors: 1. Please note the following for future filings; do not refile document , 2. DO NOT REFILE. Counsel is reminded that log in and password should match signature page. (zjm, ) |
||
Monday, June 10, 2024 | ||
35 | 35
![]() NOTICE of Appearance by Jonathan P. York on behalf of BHG HOLDINGS, LLC (York, Jonathan) |
|
Thursday, June 06, 2024 | ||
order
Order on Motion for Extension of Time to Answer Set/Reset Deadlines
Thu 06/06 10:23 AM
MINUTE ORDER: GRANTING33 Unopposed Motion for Extension of Time to Respond to Complaint. Defendant BHG Holdings LLC shall respond to the Complaint on or before July 10, 2024. Signed by Judge Tanya S. Chutkan on 6/6/24. (lce) |
||
order
Order on Motion for Leave to Appear Pro Hac Vice
Thu 06/06 10:25 AM
MINUTE ORDER: GRANTING34 Motion for Admission Pro Hac Vice of Jonathan P. York. Jonathan P. York is hereby admitted pro hac vice to represent Defendant BHG Holdings, LLC in this matter. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) [LINK:Click for instructions] . Signed by Judge Tanya S. Chutkan on 6/6/24. (lce) |
||
Wednesday, June 05, 2024 | ||
34 | 34
![]() MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Jonathan P. York, Filing fee $ 100, receipt number ADCDC-10944056. Fee Status: Fee Paid. by BEHAVIORAL HEALTH GROUP, INC., BHG HOLDINGS, LLC.(McDermott, Kathleen) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
33 | 33
![]() Unopposed MOTION for Extension of Time to File Answer re1 Complaint, by BEHAVIORAL HEALTH GROUP, INC., BHG HOLDINGS, LLC.(McDermott, Kathleen) |
|
Att: 1
![]() |
||
32 | 32
![]() LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by BEHAVIORAL HEALTH GROUP, INC., BHG HOLDINGS, LLC (McDermott, Kathleen) |
|
31 | 31
![]() NOTICE of Appearance by Kathleen McDermott on behalf of BEHAVIORAL HEALTH GROUP, INC., BHG HOLDINGS, LLC (McDermott, Kathleen) |
|
Tuesday, April 30, 2024 | ||
30 | 30
![]() RESPONSE TO ORDER TO SHOW CAUSE re Order to Show Cause,,, filed by PRECHELLE SHANNON. (Callow, Joseph) |
|
29 | 29
![]() WAIVER OF SERVICE. BHG HOLDINGS, LLC waiver sent on 4/9/2024, answer due 6/8/2024. (Callow, Joseph) |
|
28 | 28
![]() WAIVER OF SERVICE. BEHAVIORAL HEALTH GROUP, INC. waiver sent on 4/9/2024, answer due 6/8/2024. (Callow, Joseph) |
|
order
.Order
Tue 04/30 1:22 PM
MINUTE ORDER: Upon consideration of30 Plaintiff's Response to Show Cause Order,28 Waiver of Service, and29 Waiver of Service, Plaintiff's show cause obligations are hereby DISCHARGED. Defendants shall respond to the Complaint on or before June 10, 2024. Signed by Judge Tanya S. Chutkan on 4/30/24. (lce) |
||
utility
Set/Reset Deadlines
Tue 04/30 4:14 PM
Set/Reset Deadlines: Answer due by 6/10/2024. (zglw) |
||
Monday, April 01, 2024 | ||
order
Order to Show Cause
Mon 04/01 2:23 PM
MINUTE ORDER TO SHOW CAUSE: Plaintiff filed this False Claims Act lawsuit November 24, 2021. On December 15, 2023, the United States and the District of Columbia filed notices declining to intervene, ECF Nos. 14, 17. As the Court provided in its December 18, 2023, Order, ECF No. 15, this notice triggered Plaintiff's obligation to serve Defendants. More than 90 days have passed since the notice, however, and it appears from the record that Plaintiff has not yet served Defendants. See Fed. R. Civ. P. 4(m). Therefore, it is hereby ORDERED that Plaintiff SHOW CAUSE, in writing, on or before May 3, 2024, why this action should not be dismissed. Should Plaintiff fails to effectuate service or to satisfactorily respond to the present order by May 3, 2024, the court may dismiss this action without further notice. See Fed. R. Civ. P. 4(m); Local Civ. R. 83.23. Signed by Judge Tanya S. Chutkan on 4/1/24. (lce) |
||
utility
Set/Reset Deadlines
Mon 04/01 2:27 PM
Set/Reset Deadlines: Plaintiff Show Cause due by 5/3/2024. (mac) |
||
Monday, January 08, 2024 | ||
27 | 27
![]() |
|
26 | 26
![]() |
|
Thursday, January 04, 2024 | ||
Filing fee received: $ 200, receipt number: 206355. re20 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- JOSEPH M. CALLOW, JR and21 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- GREGORY M. UTTER (zjm) | ||
MINUTE ORDER: GRANTING20 21 Motion for Leave to Appear Pro Hac Vice. Joseph M. Callow, Jr. and Gregory M. Utter are hereby admitted pro hac vice to appear in this matter on behalf of Prechelle Shannon Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) [LINK:Click for instructions] . Signed by Judge Tanya S. Chutkan on 1/4/24. Counsel have been notified by first class mail.(zgf) | ||
Wednesday, January 03, 2024 | ||
25 | 25
![]() |
|
24 | 24
![]() |
|
23 | 23
![]() |
|
22 | 22
![]() |
|
Friday, December 22, 2023 | ||
21 | 21
![]() |
|
20 | 20
![]() |
|
19 | 19
![]() |
|
NOTICE OF ERROR regarding21 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- GREGORY M. UTTER, Receipt No TBD. Filing fee $100.,20 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- JOSEPH M. CALLOW, JR., Receipt No TBD. Filing fee $100.. The following error(s) need correction: Pro Hac Vice motion must be accompanied by a payment of $100 and a Certificate of Good Standing issued within the last 30 days (LCvR 83.2(c)(2)). Please file certificate as an Errata. Also, Declaration must have an original, ink signature. Please refile using the event Declaration. (zjm) | ||
Thursday, December 21, 2023 | ||
18 | 18
![]() |
|
Monday, December 18, 2023 | ||
15 | 15
![]() |
|
***Case Unsealed pursuant to Order filed 12/18/2023. (zjm) | ||
Friday, December 15, 2023 | ||
14 | 14
![]() |
|
Wednesday, November 24, 2021 | ||
1 | 1
![]() |
|
Att: 1
![]() |
||
Att: 2
![]() |