Cases 11 - 20 of 268
The Cincinnati Insurance Company v. Northeast Montana Health Services, Inc. et al
as 4:2024cv00009
Plaintiff:
The Cincinnati Insurance Company
Defendant:
Northeast Montana Health Services, Inc., Barton & Associates, Inc. and Tony Underwood
Cause Of Action: 28 U.S.C. § 1332 Diversity-Insurance Contract
Plaintiff v. Defendant
as 2:2023cv10537
Plaintiff:
Plaintiff v. Defendant
Defendant:
Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Employment Discrimination
University of Southern California et al v. Health Plan of Nevada Inc. et al
as 2:2023cv10520
Plaintiff:
University of Southern California on behalf of its Keck Medical Center of USC dba Keck Hospital of USC and dba USC Norris Cancer Hospital, and on behalf of its USC Verdugo Hills Hospital and University of Southern California on behalf of its Keck Medical Center of USC doing business as Keck Hospital of USC doing business as USC Norris Cancer Hospital on behalf of its USC Verduo Hills Hospital
Defendant:
Health Plan of Nevada, Inc., Sierra Health and Life Insurance Company, Inc., Sierra Health Care Options, Inc. and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Breach of Contract
Scentsy, Inc. v. Blue Cross of Idaho Health Service, Inc.
as 1:2023cv00552
Plaintiff:
Scentsy, Inc.
Defendant:
Blue Cross of Idaho Health Service, Inc.
Cause Of Action: 29 U.S.C. § 1001 E.R.I.S.A.: Employee Retirement
Goodsell et al v. Teachers Health Trust et al
as 2:2023cv01510
Plaintiff:
diana goodsell, Sheri DeBartolo, Michelle Reilly and others
Defendant:
Teachers Health Trust, Clark County School District, Medsource Management Group, LLC and others
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal- Breach of Contract
Pamela Packham v. Concentra Health Services, Inc. et al
as 2:2023cv05519
Plaintiff:
Pamela Packham
Defendant:
Concentra Health Services, Inc. and DOES 1 through 100, Inclusive,
Cause Of Action: 28 U.S.C. § 1332 Diversity-(Citizenship)
United States of America et al v. Robert C. Wood II et al
as 2:2023cv00999
Plaintiff:
United States of America, State of California, Ted Switzer and others
Defendant:
Robert C. Wood, II, Access Medical, LLC, APSW, LLC and others
Cause Of Action: 31 U.S.C. § 3730 Qui Tam False Claims Act
Winterfeld v. Gateway Transitional Care Center, et al.
as 4:2023cv00226
Plaintiff:
Waltraud Winterfeld
Defendant:
Gateway Transitional Care Center, Travis Jacobson, National Guardsman McCarthy and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
H. et al v. Blue Cross of Idaho, et al
as 1:2023cv00221
Plaintiff:
Craig H. and A. H.
Defendant:
Blue Cross of Idaho, dba Blue Cross of Idaho, Blue Cross of Idaho Care Plus, Inc., Blue Cross of Idaho Foundation for Health, Inc. and others
Cause Of Action: 28 U.S.C. § 1001 E.R.I.S.A.
CARTER v. Blue Cross of Idaho Health Services Inc., et al.
as 1:2023cv00174
Plaintiff:
LEE CARTER
Defendant:
Blue Cross of Idaho Health Services Inc. d/b/a Blue Cross of Idaho, Blue Cross of Idaho, Blue Cross of Idaho Care Plus, Inc. and others
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal- Insurance Contract
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.