PIH Health Hospital-Whittier et al v. CIGNA Healthcare of California Inc et al
Plaintiff: PIH Health Hospital-Downey, PIH HEALTH HOSPITAL -WHITTIER, a California nonprofit public benefit corporation, formerly Presbyterian Intercommunity Hospital, Inc., PIH Health Hospital-Whittier, Presbyterian Intercommunity Hospital, Inc., Downey Regional Medical Center-Hospital, Inc. and y Presbyterian Intercommunity Hospital, Inc
Defendant: CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company, CIGNA HEALTH AND LIFE INSURANCE COMPANY, a Connecticut corporation, CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc a California corporation doing business as Cigna HealthCare of Southern California doing business as Cigna HealthCare of Southern California FQ and Does 1-50, inclusive
Case Number: 2:2020cv11595
Filed: December 23, 2020
Court: US District Court for the Central District of California
Presiding Judge: Maria A Audero
Referring Judge: Otis D Wright
Nature of Suit: Insurance
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: Both
Docket Report

This docket was last retrieved on August 16, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 17, 2021 Opinion or Order Filing 34 The hearing on the MOTION to for Leave to File First Amended Notice of Removal #20 ; MOTION to Remand Case #26 , scheduled for February 22, 2021 at 1:30 P.M., are hereby VACATED and taken off calendar. No appearances are necessary. The matters stands submitted, and will be decided upon without oral argument. An order will issue.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sce) TEXT ONLY ENTRY
February 8, 2021 Opinion or Order Filing 33 REPLY Reply In Support NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles County Superior Court #26 Reply filed by Plaintiffs PIH Health Hospital-Downey, PIH Health Hospital-Whittier. (Rubin, Damon)
February 8, 2021 Opinion or Order Filing 32 REPLY in Support of NOTICE OF MOTION AND MOTION to for Leave to File First Amended Notice of Removal #20 filed by Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company. (Bohner, Robert)
February 1, 2021 Opinion or Order Filing 31 OPPOSITION in Opposition to re: NOTICE OF MOTION AND MOTION to for Leave to File First Amended Notice of Removal #20 filed by Plaintiffs PIH Health Hospital-Downey, PIH Health Hospital-Whittier. (Rubin, Damon)
February 1, 2021 Opinion or Order Filing 30 MINUTE ORDER IN CHAMBERS by Judge Otis D. Wright, II: Plaintiffs' Objection to Defendants' Motion for Leave to File a First Amended Notice of Removal is OVERRULED. (ECF No. 23.) Defendants Objection to Plaintiffs' Motion to Remand is OVERRULED. (ECF No. 27.) Both motions remain on calendar and scheduled to be heard on February 22, 2021, at 1:30 p.m. (lc)
February 1, 2021 Opinion or Order Filing 29 OPPOSITION to NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles County Superior Court #26 filed by Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company. (Bohner, Robert)
January 29, 2021 Opinion or Order Filing 28 RESPONSE filed by Plaintiffs PIH Health Hospital-Downey, PIH Health Hospital-Whittierto Objection/Opposition (Motion related), #27 Plaintiffs' Response to Defendants' Objection (Dkt. 27) (Rosner, Roza)
January 28, 2021 Opinion or Order Filing 27 Objection in Opposition to re: NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles County Superior Court #26 for Failure to Comply with Local Rule 6-1 filed by Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company. (Bohner, Robert)
January 25, 2021 Opinion or Order Filing 26 NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles County Superior Court filed by Plaintiff PIH Health Hospital-Downey, PIH Health Hospital-Whittier. Motion set for hearing on 2/22/2021 at 01:30 PM before Judge Otis D. Wright II. (Attachments: #1 Memorandum in Support of Motion to Remand Action to State Court, #2 Declaration in Support of Plaintiffs' Motion to Remand Action to State Court, #3 Proposed Order Granting Plaintiffs' Motion to Remand Action to State Court) (Rubin, Damon)
January 25, 2021 Opinion or Order Filing 25 Notice of Appearance or Withdrawal of Counsel: for attorney Roza Cengiz Rosner counsel for Plaintiffs PIH Health Hospital-Downey, PIH Health Hospital-Whittier. Adding Roza C. Rosner as counsel of record for PIH Health Hospital-Whittier; PIH Health Hospital-Downey for the reason indicated in the G-123 Notice. Filed by Plaintiff PIH Health Hopsital-Whittier; PIH Health Hospital-Downey. (Attorney Roza Cengiz Rosner added to party PIH Health Hospital-Downey(pty:pla), Attorney Roza Cengiz Rosner added to party PIH Health Hospital-Whittier(pty:pla))(Rosner, Roza)
January 25, 2021 Opinion or Order Filing 24 RESPONSE filed by Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Companyto Objection/Opposition (Motion related), #23 to Plaintiffs' Objection Regarding Compliance with Local Rule 7-3 (Bohner, Robert)
January 22, 2021 Opinion or Order Filing 23 Objection to Defendants' Motion for Leave to File a First Amended Notice of Removal for Failure to Comply with Local Rule 7-3 opposition re: NOTICE OF MOTION AND MOTION to for Leave to File First Amended Notice of Removal #20 filed by Plaintiffs PIH Health Hospital-Downey, PIH Health Hospital-Whittier. (Rubin, Damon)
January 22, 2021 Opinion or Order Filing 22 CORPORATE DISCLOSURE STATEMENT filed by Plaintiffs PIH Health Hospital-Downey, PIH Health Hospital-Whittier identifying PIH Health, Inc. as Corporate Parent. (Rubin, Damon)
January 22, 2021 Opinion or Order Filing 21 NOTICE of Interested Parties filed by Plaintiffs PIH Health Hospital-Downey, PIH Health Hospital-Whittier, identifying Plaintiff, PIH Health Hospital-Whittier, formerly Presbyterian Intercommunity Hospital, Inc., Plaintiff, PIH Health Hospital-Downey, formerly Downey Regional Medical Center-Hospital, Inc., Defendant, Cigna HealthCare of California, Inc., doing business as Cigna HealthCare of Southern California and Cigna HealthCare of Southern California FQ, Defendant, Cigna Health and Life Insurance Company, Defendant, Connecticut General Life Insurance Company and PIH Health, Inc., the parent corporation of Plaintiffs. (Rubin, Damon)
January 19, 2021 Opinion or Order Filing 20 NOTICE OF MOTION AND MOTION to for Leave to File First Amended Notice of Removal filed by Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company. Motion set for hearing on 2/22/2021 at 01:30 PM before Judge Otis D. Wright II. (Attachments: #1 Declaration of Daniel K. Ryan, #2 Declaration of Karen Brown, #3 [Proposed] First Amended Notice of Removal, #4 Proposed Order) (Bohner, Robert)
January 8, 2021 Opinion or Order Filing 19 ORDER GRANING AMENDED APPLICATION of Non-Resident Attorney Daniel K. Ryan to Appear Pro Hac Vice on behalf of Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company #17 and designating Joann V. Lee as local counsel #17 by Judge Otis D. Wright, II. (lc)
January 6, 2021 Opinion or Order Filing 18 AMENDED ANSWER and Affirmative Defenses to Complaint - (Discovery), filed by Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company. (Bohner, Robert)
January 5, 2021 Opinion or Order Filing 17 Amendment to APPLICATION of Non-Resident Attorney Daniel K. Ryan to Appear Pro Hac Vice on behalf of Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company (Pro Hac Vice Fee - $500 Fe #9 filed by Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company. (Attachments: #1 Proposed Order)(Lee, Joann) Modified on 1/8/2021 (lc).
December 30, 2020 Opinion or Order Filing 16 ORDER that the Scheduling Conference is set for April 26, 2021 1:30 PM ; compliance with FRCP 16, and 26(f) and filing of joint report; Counsel for plaintiff shall immediately serve this Order on all parties, including any new parties to the action by Judge Otis D Wright, II (lc)
December 30, 2020 Opinion or Order Filing 15 ANSWER to Complaint - (Discovery), with JURY DEMAND and Affirmative Defenses filed by Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company.(Bohner, Robert)
December 30, 2020 Opinion or Order Filing 14 ORDER by Judge Otis D. Wright, II: DENYING #9 Non-Resident Attorney Daniel K Ryan APPLICATION to Appear Pro Hac Vice on behalf of Defendants Cigna Healthcare of California, Inc.; Cigna Health and Life Insurance Company; and Connecticut General Life Insurance Company for Failure to attach a Certificate of Good Standing within 30 days prior to filing of application; Application Not Hand Signed. (lc)
December 30, 2020 Opinion or Order Filing 13 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Daniel K. Ryan to Appear Pro Hac Vice on behalf of Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company (Pro Hac Vice Fee - $500 Fe #9 . The following error(s) was/were found: Local Rule 5-4.3.4 Application not hand-signed. Local Rule 83-2.1.3.3(d) Attached Certificate of Good Standing not issued within 30 days prior to filing of the application. (Thrasher, Lupe)
December 30, 2020 Opinion or Order Filing 12 MINUTE ORDER IN CHAMBERS by Judge Otis D Wright, II: This action has been assigned to the calendar of Judge Otis D. Wright II. Counsel are STRONGLY encouraged to review the Central Districts website for additional information. The parties may consent to proceed before a Magistrate Judge appearing on the voluntary consent list. PLEASE refer to Local Rule 79-5 for the submission of CIVIL ONLY SEALED DOCUMENTS. CRIMINAL SEALED DOCUMENTS will remain the same. Please refer to the Judges procedures and schedules for detailed instructions for submission of sealed documents. (lc)
December 30, 2020 Opinion or Order Filing 11 ORDER by Judge Otis D. Wright, II: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: NOTICE OF MOTION AND MOTION to Extend Time to File Answer to 1/19/2021 re Complaint - (Discovery), #8 , for the following reasons: Hearing Information missing, incorrect or not timely; proposed document not submitted as separate attachment. The party did not set a motion date or file a notice for the motion. Failure to comply with L.R. 6-1, 7-3, 7-4; (lc)
December 29, 2020 Opinion or Order Filing 10 CERTIFICATE OF SERVICE filed by Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company, re Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form #6 , Notice of Assignment to United States Judges(CV-18) - optional html form #5 served on 12/29/2020. (Lee, Joann)
December 29, 2020 Opinion or Order Filing 9 APPLICATION of Non-Resident Attorney Daniel K. Ryan to Appear Pro Hac Vice on behalf of Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-29765873) filed by Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company. (Attachments: #1 Proposed Order) (Lee, Joann)
December 29, 2020 Opinion or Order Filing 8 (STRICKEN PER 12/30/20 ORDER DOCKET NO. 11) NOTICE OF MOTION AND MOTION to Extend Time to File Answer to 1/19/2021 re Complaint - (Discovery), filed by Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company. (Attachments: #1 Declaration of Lee ISO Motion for Extension of Time to Respond to Complaint, #2 Proposed Order) (Lee, Joann) Modified on 12/30/2020 (lc).
December 29, 2020 Opinion or Order Filing 7 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Daniel K. Ryan. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (car)
December 29, 2020 Opinion or Order Filing 6 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (car)
December 29, 2020 Opinion or Order Filing 5 NOTICE OF ASSIGNMENT to District Judge Otis D. Wright, II and Magistrate Judge Maria A. Audero. (car)
December 23, 2020 Opinion or Order CONFORMED COPY OF COMPLAINT against Defendants CIGNA Health and Life Insurance Company, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company, Does 1-50, inclusive. Jury Demanded, filed by Plaintiffs PIH Health Hospital-Whittier, PIH Health Hospital-Downey. Filed in State Court on 11/20/2020 Submitted with Exhibit 1 to Notice of Removal #1 (car)
December 23, 2020 Opinion or Order Filing 4 NOTICE of Interested Parties filed by Defendant CIGNA HEALTH AND LIFE INSURANCE COMPANY, a Connecticut corporation, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company, (Lee, Joann)
December 23, 2020 Opinion or Order Filing 3 CORPORATE DISCLOSURE STATEMENT filed by Defendants CIGNA HEALTH AND LIFE INSURANCE COMPANY, a Connecticut corporation, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company identifying Cigna Corporation as Corporate Parent. (Lee, Joann)
December 23, 2020 Opinion or Order Filing 2 CIVIL COVER SHEET filed by Defendants CIGNA HEALTH AND LIFE INSURANCE COMPANY, a Connecticut corporation, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company. (Lee, Joann)
December 23, 2020 Opinion or Order Filing 1 NOTICE OF REMOVAL from Los Angeles Superior Court, case number 20NWCV00666 Receipt No: ACACDC-29684754 - Fee: $402, filed by Defendants CIGNA HEALTH AND LIFE INSURANCE COMPANY, a Connecticut corporation, CIGNA Healthcare of California Inc, Connecticut General Life Insurance Company. (Attachments: #1 Declaration of Joann V. Lee ISO Defendants' Notice of Removal, #2 Declaration of Karen Brown w_Exhs A-B ISO Notice of Removal, #3 Certificate of Service of Notice to Adverse Party of Removal of Action to Federal Court) (Attorney Joann V Lee added to party CIGNA HEALTH AND LIFE INSURANCE COMPANY, a Connecticut corporation(pty:dft), Attorney Joann V Lee added to party CIGNA Healthcare of California Inc(pty:dft), Attorney Joann V Lee added to party Connecticut General Life Insurance Company(pty:dft))(Lee, Joann)

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: PIH Health Hospital-Whittier et al v. CIGNA Healthcare of California Inc et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: CIGNA Healthcare of California Inc
Represented By: Joann V Lee
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: Joann V Lee
Represented By: Daniel K. Ryan
Represented By: Robert C Bohner
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
Represented By: Joann V Lee
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
Represented By: Joann V Lee
Represented By: Daniel K. Ryan
Represented By: Robert C Bohner
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 Healthcare of California Inc a California corporation doing business as Cigna HealthCare of Southern California doing business as Cigna HealthCare of Southern California FQ
Represented By: Joann V Lee
Represented By: Daniel K. Ryan
Represented By: Robert C Bohner
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 1-50, 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 ]
Plaintiff: PIH Health Hospital-Downey
Represented By: Damon Rubin
Represented By: Roza Cengiz Rosner
Represented By: Charles Darryl Cordero
Represented By: Leighton M Anderson
Represented By: Scott O Luskin
Represented By: Kevin P Duthoy
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 ]
Plaintiff: PIH HEALTH HOSPITAL -WHITTIER, a California nonprofit public benefit corporation, formerly Presbyterian Intercommunity Hospital, Inc.
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 ]
Plaintiff: PIH Health Hospital-Whittier
Represented By: Damon Rubin
Represented By: Roza Cengiz Rosner
Represented By: Charles Darryl Cordero
Represented By: Leighton M Anderson
Represented By: Scott O Luskin
Represented By: Kevin P Duthoy
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 ]
Plaintiff: Presbyterian Intercommunity Hospital, Inc.
Represented By: Damon Rubin
Represented By: Roza Cengiz Rosner
Represented By: Charles Darryl Cordero
Represented By: Leighton M Anderson
Represented By: Scott O Luskin
Represented By: Kevin P Duthoy
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 ]
Plaintiff: Downey Regional Medical Center-Hospital, Inc.
Represented By: Damon Rubin
Represented By: Roza Cengiz Rosner
Represented By: Charles Darryl Cordero
Represented By: Leighton M Anderson
Represented By: Scott O Luskin
Represented By: Kevin P Duthoy
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 ]
Plaintiff: y Presbyterian Intercommunity Hospital, Inc
Represented By: Damon Rubin
Represented By: Roza Cengiz Rosner
Represented By: Charles Darryl Cordero
Represented By: Leighton M Anderson
Represented By: Scott O Luskin
Represented By: Kevin P Duthoy
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?