Avalon Surgery and Robotic Center, LLC v. Cigna Health and Life Insurance Company et al
Plaintiff: Avalon Surgery and Robotic Center, LLC
Defendant: Cigna Health and Life Insurance Company, a Connecticut Corporation dba Cigna, Connecticut General Life Insurance Company, an operating subsidiary of Cigna Corporation, Kuwait Cultural Office, a specialized agency of the government of the State of Kuwait, Embassy of the State of Kuwait, an entity representing the government of the State of Kuwait in the United States, Embassy of the State of Kuwait, Cigna Health and Life Insurance Company a Connecticut Corporation doing business as Cigna, Kuwait Cultural Office, Does 1 through 10 inclusive and Connecticut General Life Insurance Company
Case Number: 2:2020cv05744
Filed: June 26, 2020
Court: US District Court for the Central District of California
Presiding Judge: Dale S Fischer
Referring Judge: John E McDermott
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on September 22, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 5, 2020 Opinion or Order Filing 23 MINUTE ORDER IN CHAMBERS Scheduling Settlement Conference by Magistrate Judge John E. McDermott re: Order/Referral to ADR (No 1) (Judge) (ADR-12) #22 . [See document for details.] (san)
August 5, 2020 Opinion or Order Filing 22 ORDER/REFERRAL to ADR Procedure No 1 by Judge Dale S. Fischer. Case ordered to Magistrate Judge John E. McDermott for Settlement Conference. ADR Proceeding to be held no later than 6/28/21. (rfi)
August 5, 2020 Opinion or Order Filing 21 Order re Jury Trial by Judge Dale S. Fischer. These dates and requirements are firm. The Court is very unlikely to grant continuances unless the parties establish good cause through a concrete showing. Failure to complete discovery in a timely manner does not constitute good cause, nor does the fact that a settlement conference is pending. Each side is limited to five motions in limine, unless the Court orders otherwise. See Trial Order for specifics. Final Pretrial Conference set for 8/23/2021 at 3:00 PM before Judge Dale S. Fischer. Jury Trial set for 9/21/2021 at 8:30 AM before Judge Dale S. Fischer. (rfi)
August 5, 2020 Filing 20 TEXT ONLY ENTRY: (IN CHAMBERS) SCHEDULING ORDER. The Court establishes the case management dates as proposed by parties in the Joint Rule 26(f) Report as further described in the Schedule of Pretrial and Trial dates except as noted in the Order re Trial. (See Order re Trial for specific dates and times.) These dates and requirements are firm. The Court is very unlikely to grant continuances unless the parties establish good cause through a concrete showing. Failure to complete discovery in a timely manner does not constitute good cause, nor does the fact that a settlement conference is pending. Each side is limited to five motions in limine unless the Court orders otherwise. All fictitiously named defendants are dismissed. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi) TEXT ONLY ENTRY
August 3, 2020 Filing 19 DECLARATION of Vanessa M. Domenichelli re Text Only Scheduling Notice,,,,,,,,,,, 15 filed by Defendants Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company. (Domenichelli, Vanessa)
August 3, 2020 Filing 18 DECLARATION of Joshua C. Traver re Text Only Scheduling Notice,,,,,,,,,,, 15 filed by Defendants Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company. (Traver, Joshua)
August 3, 2020 Filing 17 JOINT REPORT Rule 26(f) Discovery Plan Amended ; estimated length of trial 4 days, filed by Defendants Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company.. (Attachments: #1 Schedule of Pretrial and Trial Dates)(Traver, Joshua)
August 3, 2020 Filing 16 DECLARATION of Mina Hakakian re Text Only Scheduling Notice,,,,,,,,,,, 15 filed by Plaintiff Avalon Surgery and Robotic Center, LLC. (Williams, Richard)
July 28, 2020 Opinion or Order Filing 15 TEXT ONLY ENTRY(IN CHAMBERS) ORDER by Judge Dale S. Fischer: ORDER TO SHOW CAUSE RE SANCTIONS. This overburdened court and its staff do not have time to communicate repeatedly with counsel in an effort to have them follow this Courts rules and orders. Counsel have failed to comply with the Courts Order Setting Scheduling Conference and the attached Schedule of Pretrial and Trial Dates in one or more respects. For example, counsel may have (1) failed to file a Joint 26(f) Report at all, (2) failed to provide all of the information required by the Order, (3) failed to attach a Schedule, or (4) failed to complete the Schedule properly. Counsel are ordered to show cause why each side should not be sanctioned in the amount of $500 for their failure to comply with the Order. Counsel whose signature appears on the Joint 26(f) Report must file a declaration stating who was (1) responsible for meeting with opposing counsel, (2) responsible for preparing and reviewing the Report and ensuring its accuracy and compliance with the Order, and (3) responsible for filing the Report. The declaration should state that persons name (only if the person is an attorney) and the persons position (partner, associate, paralegal, assistant, secretary, etc.). The declaration shall also state why the Report failed to comply with the Order. If no Report was filed, the declaration must state who was (1) responsible for calendaring the date for meeting with counsel and filing the Report, (2) responsible for responsible for meeting with opposing counsel, and (3) responsible for filing the Report. The same information as to name and position must be provided as well as an explanation as to why no Report was filed. In addition, the parties are ordered to review the Courts Order Setting Scheduling Conference and the attached Schedule of Pretrial and Trial Dates carefully, and to provide a Report and a Schedule that provides specific dates for all of the relevant items in the Schedule. The dates must comply with the time frames in the weeks before trial column and the required days of the week: a Monday (not a holiday) for the pretrial conference and last day for hearing motions and a Tuesday (not a holiday) for trial. The declarations, Report, and Schedule are due within five Court days. The filing of compliant declarations, Report, and Schedule will be a sufficient response to this Order to Show Cause. The scheduling conference date is vacated. The parties are urged to conduct themselves in a professional manner and to make every effort to agree on dates. Further failures to comply with this courts rules and orders, including the rules and orders of the Central District, will result in sanctions against one or both parties. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vv)
July 27, 2020 Filing 14 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 5 days, filed by Defendants Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company.. (Traver, Joshua)
July 27, 2020 Filing 13 PROOF OF SERVICE Executed by Plaintiff Avalon Surgery and Robotic Center, LLC, upon Defendant Kuwait Cultural Office served on 7/3/2020, answer due 7/24/2020. Service of the Summons and Complaint were executed upon Kuwait Cultural Office in compliance with statute not specified by method of service not specified.Original Summons returned. (Williams, Richard)
July 13, 2020 Filing 12 PROOF OF SERVICE Executed by Plaintiff Avalon Surgery and Robotic Center, LLC, upon Defendant Embassy of the State of Kuwait served on 7/3/2020, answer due 7/24/2020. Service of the Summons and Complaint were executed upon Leo Dipillor in compliance with Federal Rules of Civil Procedure by personal service.Original Summons returned. (Williams, Richard)
July 1, 2020 Filing 11 CERTIFICATE OF SERVICE filed by Defendants Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company, re Initial Order upon Filing of Complaint - form only,, #8 , Proof of Service (subsequent documents) #10 AMENDED served on July 1, 2020. (Traver, Joshua)
July 1, 2020 Filing 10 CERTIFICATE OF SERVICE filed by Defendants Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company, re Initial Order upon Filing of Complaint - form only,, #8 served on July 1, 2020. (Traver, Joshua)
July 1, 2020 Opinion or Order Filing 9 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 8/3/2020 at 11:00 AM before Judge Dale S. Fischer. (rfi)
July 1, 2020 Opinion or Order Filing 8 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 Court's website under Judge Fischer's Procedures and Schedules contained in the Judge's 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. (rfi)
June 30, 2020 Filing 7 CERTIFICATE OF SERVICE filed by Defendants Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company, re Notice of Assignment to United States Judges(CV-18) - optional html form #5 served on Notice of Assignment. (Traver, Joshua)
June 29, 2020 Filing 6 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap)
June 29, 2020 Filing 5 NOTICE OF ASSIGNMENT to District Judge Dale S. Fischer and Magistrate Judge John E. McDermott. (ghap)
June 26, 2020 CONFORMED FILED COPY OF COMPLAINT against Defendants Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company, Does, Embassy of the State of Kuwait, Kuwait Cultural Office. Jury Demanded., filed by plaintiff Avalon Surgery and Robotic Center, LLC. (FILED IN STATE COURT ON 4/8/2020 SUBMITTED ATTACHED TO NOTICE OF REMOVAL) (ghap)
June 26, 2020 NON CONFORM COPY OF NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff Avalon Surgery and Robotic Center, LLC, upon Defendant Cigna Health and Life Insurance Company acknowledgment sent by Plaintiff on 4/13/2020, answer due 5/4/2020. Acknowledgment of Service signed by Vanessa M Domenichello, Attorney for defendant on behalf of Cigna Health and Life Insurance Company. (SUBMITTED ATTACHED EXHIBIT C) (ghap)
June 26, 2020 CONFORMED FILED COPY OF ANSWER to Complaint - (Discovery), filed by Defendants Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company. (FILED IN STATE COURT ON 6/26/2020 SUBMITTED ATTACHED EXHIBIT C)(ghap)
June 26, 2020 NON CONFORM NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff Avalon Surgery and Robotic Center, LLC, upon Defendant Connecticut General Life Insurance Company acknowledgment sent by Plaintiff on 4/13/2020, answer due 5/4/2020. Acknowledgment of Service signed by Vanessa M Domenichello, Attorney for defendant on behalf of Connecticut General Life Insurance Company. (SUBMITTED ATTACHED EXHIBIT C) (ghap)
June 26, 2020 Filing 4 CERTIFICATE OF SERVICE filed by Defendants Cigna Health and Life Insurance Company, a Connecticut Corporation dba Cigna, Connecticut General Life Insurance Company, an operating subsidiary of Cigna Corporation, re Civil Cover Sheet (CV-71) #2 , Notice of Removal (Attorney Civil Case Opening),, #1 , Certificate/Notice of Interested Parties, #3 served on June 26, 2020. (Traver, Joshua)
June 26, 2020 Filing 3 NOTICE of Interested Parties filed by Defendants Cigna Health and Life Insurance Company, a Connecticut Corporation dba Cigna, Connecticut General Life Insurance Company, an operating subsidiary of Cigna Corporation, identifying Embassy of the State of Kuwait; Kuwait Cultural Office. (Traver, Joshua)
June 26, 2020 Filing 2 CIVIL COVER SHEET filed by Defendants Cigna Health and Life Insurance Company, a Connecticut Corporation dba Cigna, Connecticut General Life Insurance Company, an operating subsidiary of Cigna Corporation. (Traver, Joshua)
June 26, 2020 Filing 1 NOTICE OF REMOVAL from Los Angeles Superior Court, case number 20STCV13808 Receipt No: BCACDC-26980029 - Fee: $400, filed by Defendants Connecticut General Life Insurance Company, an operating subsidiary of Cigna Corporation, Cigna Health and Life Insurance Company, a Connecticut Corporation dba Cigna. (Attachments: #1 Exhibit Summons, #2 Exhibit Complaint, #3 Exhibit Acknowledgement of Receipt, #4 Exhibit Answer) (Attorney Joshua C Traver added to party Cigna Health and Life Insurance Company, a Connecticut Corporation dba Cigna(pty:dft), Attorney Joshua C Traver added to party Connecticut General Life Insurance Company, an operating subsidiary of Cigna Corporation(pty:dft))(Traver, Joshua)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Central District Court's Electronic Court Filings (ECF) System

Search for this case: Avalon Surgery and Robotic Center, LLC v. Cigna Health and Life Insurance Company et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Avalon Surgery and Robotic Center, LLC
Represented By: Richard D Williams
Represented By: Mina Hakakian
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Cigna Health and Life Insurance Company, a Connecticut Corporation dba Cigna
Represented By: Joshua C Traver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Connecticut General Life Insurance Company, an operating subsidiary of Cigna Corporation
Represented By: Joshua C Traver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Kuwait Cultural Office, a specialized agency of the government of the State of Kuwait
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Embassy of the State of Kuwait, an entity representing the government of the State of Kuwait in the United States
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Embassy of the State of Kuwait
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Cigna Health and Life Insurance Company a Connecticut Corporation doing business as Cigna
Represented By: Joshua C Traver
Represented By: Kenneth R Pedroza
Represented By: Vanessa M. Domenichelli
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Kuwait Cultural Office
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Does 1 through 10 inclusive
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Connecticut General Life Insurance Company
Represented By: Joshua C Traver
Represented By: Kenneth R Pedroza
Represented By: Vanessa M. Domenichelli
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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?