California Contract Cases

Medicare Act Cases, Dockets and Filings
Cases filed
Cases 1 - 10 of 222
Advanced Orthopedic Center, Inc. v. UnitedHealthcare Insurance Company We have downloadable decisions or orders for this case
as 2:2024cv00094
Plaintiff: Advanced Orthopedic Center, Inc.
Defendant: UnitedHealthcare Insurance Company
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Orly Taitz v. Noridian Healthcare Solutions, LLC
as 8:2023cv02204
Plaintiff: Orly Taitz and Dr Orly Taitz
Defendant: Noridian Healthcare Solutions, LLC
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal -- Other Contract
Curative Labs Inc. v. Molina Healthcare of California
as 2:2023cv09734
Plaintiff: Curative Labs Inc.
Defendant: Molina Healthcare of California and Does 1-20, inclusive
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Beitzel et al v. Becerra We have downloadable decisions or orders for this case
as 2:2023cv01932
Plaintiff: George Beitzel and K. K.
Defendant: Xavier Becerra
Cause Of Action: 28 U.S.C. § 2345 Medicare Recovery
Advanced Orthopedic Center, Inc. v. Regal Medical Group, Inc.
as 2:2023cv07068
Plaintiff: Advanced Orthopedic Center, Inc.
Defendant: Regal Medical Group, Inc.
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Ralph Yeomans v. California Physicians Service et al We have downloadable decisions or orders for this case
as 2:2023cv06324
Plaintiff: Ralph Yeomans
Defendant: Blue Shield of California, Allied Pacific of California IPA, California Physicians Service doing business as Blue Shield of California and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Breach of Contract
Kelly v. Sharp Hospital
as 3:2023cv00689
Plaintiff: Dolores Kelly
Defendant: Sharp Hospital
Cause Of Action: 28 U.S.C. § 1331 fr Fed. Question: Fraud
Ecure CA, LLC v. Regal Medical Group, Inc. et al We have downloadable decisions or orders for this case
as 2:2022cv08948
Plaintiff: Ecure CA, LLC
Defendant: Regal Medical Group, Inc., Lakeside Medical Organization, a Medical Group, Inc. and Does 1-10, inclusive
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal -- Other Contract
Palmer v. Centters for Medicare and Medicaid Services
as 3:2022cv01736
Plaintiff: Thomas M. Palmer
Defendant: Centters for Medicare and Medicaid Services and Centers For Medicare and Medicaid Services
Cause Of Action: 38 U.S.C. § 1965 Servicemen's Group Life Insurance (Definitions)
Hospital of Saint Raphael et al v. Xavier Becerra
as 2:2022cv02794
Plaintiff: Hospital of Saint Raphael, Bridgeport Hospital, Yale New Haven Hospital and others
Defendant: Xavier Becerra
Cause Of Action: 42 U.S.C. § 1395 HHS: Adverse Reimbursement Review

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?