Murphy Medical Associates, LLC et al v. Aetna Health Inc et al
Murphy Medical Associates, LLC, Diagnostic and Medical Specialists of Greenwich, LLC and Steven A.R. Murphy |
Aetna Health Inc, Aetna, Inc., Aetna Better Health, Inc., Aetna Global Benefits Limited, Aetna Life Insurance Company, Aetna Medicare, Aetna Signature Administrators, Aetna Student Health Agency, Inc., Meritain Health, Inc., Meritain Health National General, First Health Group Corp. and First Health Network |
3:2023cv00201 |
February 16, 2023 |
US District Court for the District of Connecticut |
Jeffrey A Meyer |
Robert A Richardson |
S Dave Vatti |
Labor: E.R.I.S.A. |
29 U.S.C. § 1132 E.R.I.S.A.-Employee Benefits |
Plaintiff |
Docket Report
This docket was last retrieved on April 13, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 37 PROTECTIVE ORDER Signed by Judge Jeffrey A. Meyer on 4/13/2023.(Lewis, D) |
Filing 36 ORDER granting Motion for Protective Order (Doc. #35 ). Signed by Judge Jeffrey A. Meyer on 4/13/2023. (Lewis, D) |
Filing 35 Joint MOTION for Protective Order by Aetna Better Health, Inc., Aetna Global Benefits Limited, Aetna Health Inc, Aetna Life Insurance Company, Aetna Medicare, Aetna Signature Administrators, Aetna Student Health Agency, Inc., Aetna, Inc., First Health Group Corp., First Health Network, Meritain Health National General, Meritain Health, Inc..Responses due by 5/3/2023 (Attachments: #1 Exhibit A-Proposed Protective Order)(Begos, Patrick) |
Filing 34 CERTIFICATE OF SERVICE by Murphy Medical Associates, LLC (Rignoli, Jennifer) |
Filing 33 ORDER granting #32 Consent MOTION for Extension of Time until May 15, 2023 to Respond to the Complaint #1 Complaint, 17 Order on Motion for Extension of Time. Signed by Judge Jeffrey A. Meyer on 4/10/2023. (Lewis, D) |
Answer deadline updated for Aetna Better Health, Inc. to 5/15/2023; Aetna Global Benefits Limited to 5/15/2023; Aetna Health Inc to 5/15/2023; Aetna Life Insurance Company to 5/15/2023; Aetna Medicare to 5/15/2023; Aetna Signature Administrators to 5/15/2023; Aetna Student Health Agency, Inc. to 5/15/2023; Aetna, Inc. to 5/15/2023; First Health Group Corp. to 5/15/2023; First Health Network to 5/15/2023; Meritain Health National General to 5/15/2023; Meritain Health, Inc. to 5/15/2023. (Lewis, D) |
Filing 32 Consent MOTION for Extension of Time until May 15, 2023 to Respond to the Complaint #1 Complaint, 17 Order on Motion for Extension of Time by Aetna Better Health, Inc., Aetna Global Benefits Limited, Aetna Health Inc, Aetna Life Insurance Company, Aetna Medicare, Aetna Signature Administrators, Aetna Student Health Agency, Inc., Aetna, Inc., First Health Group Corp., First Health Network, Meritain Health National General, Meritain Health, Inc.. (Begos, Patrick) |
Filing 31 AFFIDAVIT of Service for Summons, Complaint and Corporate Disclosure Statement served on First Health Network on 03/31/2023, filed by Murphy Medical Associates, LLC. (Rignoli, Jennifer) |
Filing 30 Corporate Disclosure Statement : Corrected Corporate Disclosure Statement by First Health Network. (Begos, Patrick) |
Filing 29 Corporate Disclosure Statement by First Health Network. (Begos, Patrick) |
Filing 28 Corporate Disclosure Statement by First Health Group Corp. identifying Corporate Parent CVS Health Corporation for First Health Group Corp.. (Begos, Patrick) |
Filing 27 Corporate Disclosure Statement by Meritain Health National General. (Begos, Patrick) |
Filing 26 Corporate Disclosure Statement by Meritain Health, Inc. identifying Corporate Parent CVS Health Corporation for Meritain Health, Inc.. (Begos, Patrick) |
Filing 25 Corporate Disclosure Statement by Aetna Student Health Agency, Inc. identifying Corporate Parent CVS Health Corporation for Aetna Student Health Agency, Inc.. (Begos, Patrick) |
Filing 24 Corporate Disclosure Statement by Aetna Signature Administrators. (Begos, Patrick) |
Filing 23 Corporate Disclosure Statement by Aetna Medicare. (Begos, Patrick) |
Filing 22 Corporate Disclosure Statement by Aetna Life Insurance Company identifying Corporate Parent CVS Health Corporation for Aetna Life Insurance Company. (Begos, Patrick) |
Filing 21 Corporate Disclosure Statement by Aetna Global Benefits Limited identifying Corporate Parent CVS Health Corporation for Aetna Global Benefits Limited. (Begos, Patrick) |
Filing 20 Corporate Disclosure Statement by Aetna Better Health, Inc. identifying Corporate Parent CVS Health Corporation for Aetna Better Health, Inc.. (Begos, Patrick) |
Filing 19 Corporate Disclosure Statement by Aetna, Inc. identifying Corporate Parent CVS Health Corporation for Aetna, Inc.. (Begos, Patrick) |
Filing 18 Corporate Disclosure Statement by Aetna Health Inc identifying Corporate Parent CVS Health Corporation for Aetna Health Inc. (Begos, Patrick) |
Filing 17 ORDER granting defendants' Motion for Extension of Time (Doc. #16 ) until April 20, 2023 respond to the complaint. Signed by Judge Jeffrey A. Meyer on 3/14/23. (Barry, Donna) |
Answer deadline updated for all defendants to 4/20/2023. (Barry, Donna) |
Filing 16 Consent MOTION for Extension of Time until April 20, 2023 Respond to Complaint #1 Complaint, by Aetna Health Inc. (Begos, Patrick) |
Answer deadline updated for Aetna Better Health, Inc. to 3/20/2023; Aetna Global Benefits Limited to 3/17/2023; Aetna Health Inc to 3/20/2023; Aetna Life Insurance Company to 3/17/2023; Aetna Medicare to 3/20/2023; Aetna Signature Administrators to 3/20/2023; Aetna Student Health Agency, Inc. to 3/16/2023; Aetna, Inc. to 3/20/2023; First Health Group Corp. to 3/16/2023; First Health Network to 3/16/2023; Meritain Health National General to 3/16/2023; Meritain Health, Inc. to 3/16/2023. (Chartier, AnnMarie) |
Filing 15 AFFIDAVIT of Service for Summons, Complaint, Corporate Disclosure Statement, Electronic Filing Order, Standing Protective Order, Order on Pretrial Deadlines served on All Defendants on 02/23/2023, filed by Murphy Medical Associates, LLC. (Rignoli, Jennifer) |
Filing 14 NOTICE of Appearance by Theodore J. Tucci on behalf of Aetna Better Health, Inc., Aetna Global Benefits Limited, Aetna Health Inc, Aetna Life Insurance Company, Aetna Medicare, Aetna Signature Administrators, Aetna Student Health Agency, Inc., Aetna, Inc., First Health Group Corp., First Health Network, Meritain Health National General, Meritain Health, Inc. (Tucci, Theodore) |
Filing 13 NOTICE of Appearance by Patrick Walter Begos on behalf of Aetna Better Health, Inc., Aetna Global Benefits Limited, Aetna Health Inc, Aetna Life Insurance Company, Aetna Medicare, Aetna Signature Administrators, Aetna Student Health Agency, Inc., Aetna, Inc., First Health Group Corp., First Health Network, Meritain Health National General, Meritain Health, Inc. (Begos, Patrick) |
Filing 12 Corporate Disclosure Statement by Diagnostic and Medical Specialists of Greenwich, LLC. (Rignoli, Jennifer) |
Filing 11 Corporate Disclosure Statement by Murphy Medical Associates, LLC. (Rignoli, Jennifer) |
Filing 10 NOTICE of Appearance by Jennifer Rignoli on behalf of Steven A.R. Murphy (Rignoli, Jennifer) |
Filing 9 NOTICE of Appearance by Jennifer Rignoli on behalf of Diagnostic and Medical Specialists of Greenwich, LLC (Rignoli, Jennifer) |
Filing 8 NOTICE of Appearance by Jennifer Rignoli on behalf of Murphy Medical Associates, LLC (Rignoli, Jennifer) |
Filing 7 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Aetna Better Health, Inc., Aetna Global Benefits Limited, Aetna Health Inc, Aetna Life Insurance Company, Aetna Medicare, Aetna Signature Administrators, Aetna Student Health Agency, Inc., Aetna, Inc., First Health Group Corp., First Health Network, Meritain Health National General, Meritain Health, Inc.* with answer to complaint due within *21* days. Attorney *Patrick J. Monahan, II* *Parrett, Porto, Parese & Colwell - Hamden* *One Hamden Center, 2319 Whitney Avenue, Suite 1D* *Hamden, CT 06518*. (Chartier, AnnMarie) |
Filing 6 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of 2 Notice re: Disclosure Statement,, #4 Electronic Filing Order, #5 Protective Order, #3 Order on Pretrial Deadlines, #1 Complaint, filed by Murphy Medical Associates, LLC Signed by Clerk on 2/17/2023.(Chartier, AnnMarie) |
Filing 5 STANDING PROTECTIVE ORDER Signed by Judge Jeffrey A. Meyer on 2/16/2023.(Chartier, AnnMarie) |
Filing 4 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Jeffrey A. Meyer on 2/16/2023.(Chartier, AnnMarie) |
Filing 3 Order on Pretrial Deadlines: Amended Pleadings due by 4/17/2023 Discovery due by 8/18/2023 Dispositive Motions due by 9/22/2023 Signed by Clerk on 2/16/2023.(Chartier, AnnMarie) |
Judge Robert A. Richardson added. Judge S. Dave Vatti no longer assigned to case. (Freberg, B) |
Filing 2 Notice: Pursuant to Federal Rule of Civil Procedure 7.1, any nongovernmental corporate party must electronically file a disclosure statement that identifies any parent corporation and any publicly held corporation owning 10% or more of its stock or states that there is no such corporation. Such disclosure statement must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court and must be supplemented if any required information changes during the case. Signed by Clerk on 2/16/2023.(Anastasio, F.) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $402 receipt number ACTDC-7240726.), filed by Murphy Medical Associates, LLC, Diagnostic and Medical Specialists of Greenwich, LLC, Steven A.R. Murphy .(Monahan, Patrick) Modified on 2/16/2023 to correct parties (Anastasio, F.). |
Request for Clerk to issue summons as to All Defendants. (Monahan, Patrick) |
Judge Jeffrey A. Meyer and Judge S. Dave Vatti added. (Freberg, B) |
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 Connecticut District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.