Other Statutory Actions Cases filed in Florida
MSP Recovery Claims Series, LLC. et al v. The Hanover Insurance Group, Inc. et al
as 1:2020cv24330
Plaintiff: MSPA Claims 1, LLC and MSP Recovery Claims Series, LLC.
Defendant: Citizens Insurance Company of America, Massachusetts Bay Insurance Company and The Hanover Insurance Group, Inc.
Cause Of Action: 42 U.S.C. § 1395
Dual Diagnosis Treatment Center, Inc. et al v. Blue Cross of California d/b/a Anthem Blue Cross et al
as 0:2016mc62086
Defendant: Blue Cross of California d/b/a Anthem Blue Cross, Natures Path Foods, Inc. Welfare Benefit Plan, Empire HealthChoice Assurance, Inc. d/b/a Empire BlueCross BlueShield and/or Anthem Blue Cross and Blue Shield and others
Plaintiff: Dual Diagnosis Treatment Center, Inc, Dual Diagnosis Treatment Center, Inc., Sovereign Health of Florida, Inc. and others
Cause Of Action: Motion to Quash
Brown et al v. BankUnited Trust 2005-1 et al We have downloadable decisions or orders for this case
as 1:2014cv22855
Plaintiff: Susan Brown , David Stone , United States of America and others
Defendant: BankUnited Trust 2005-1, BankUnited, NA , Bear Sterns and Successors and or Assigns and others
Cause Of Action: 31 U.S.C. § 3729
Massachusetts Mutual Life Insurance Company v. Countrywide Financial Corporation
as 6:2014mc00022
Plaintiff: Massachusetts Mutual Life Insurance Company
Defendant: Countrywide Financial Corporation
Movant: Diane Alexander
Cause Of Action: Motion to Quash
Cless et al v. Melitta Benz GMBH & Co. KG et al
as 8:2011cv00069
Plaintiff: Richard K. Cless, Jr. , Dawn Cless , USA and others
Defendant: Melitta Benz GMBH & Co. KG, Melitta North America, Inc., Melitta USA, Inc. and others
Cause Of Action: 31 U.S.C. § 3729 False Claims Act
The Savings Bank Life Insurance Company of Massachusetts v. Carr et al We have downloadable decisions or orders for this case
as 0:2013cv61362
Defendant: Susan Bridge Carr, Gardiner Bridge, Milford National Bank & Trust Co. and others
Plaintiff: The Savings Bank Life Insurance Company of Massachusetts
Cause Of Action: 28 U.S.C. § 1335 Interpleader Action
United States of America et al v. Eisai, Inc. et al
as 1:2009cv22302
Plaintiff: United States of America , Michael Keeler , State of California and others
Defendant: Eisai, Inc., 100 Tice Blvd., Woodcliff Lake and others
Cause Of Action: 31 U.S.C. § 3729
Gutierrez et al v. Secretary, Department of Homeland Security et al
as 6:2008cv00722
Plaintiff: Cristina Gutierrez, Margarita Gutierrez and Angeles Gutierrez
Defendant: Secretary, Department of Homeland Security, Director, Citizenship and Immigration Services, Director, Citizenship and Immigration Services, Boston, Massachusetts and others
Cause Of Action: U.S. Government Defendant
Type: Other Statutes None

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?