Cases
Cases 1 - 10 of 646
Murray and Poole Enterprises, Ltd. v. Cigna Group, et al.
as 4:2024cv00303
Plaintiff: Murray and Poole Enterprises, Ltd.
Defendant: Cigna Group, Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company and others
Cause Of Action: 15 U.S.C. § 1126 Patent Infringement
Ata Mazaheri, M.D., Inc. v. CIGNA Health and Life Insurance Company et al
as 2:2024cv00453
Plaintiff: Ata Mazaheri, M.D., Inc.
Defendant: CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company, CIGNA Health and Life Insurance Company a Connecticut Corporation doing business as Cigna and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Type: Contract Insurance
Jamshid Nazarian, M.D. et al v. CIGNA Health and Life Insurance Company et al
as 2:2023cv05543
Plaintiff: Dr Jamshid Nazarian and Beverly Hills Institute for Bariatric Surgery
Defendant: CIGNA Health and Life Insurance Company doing business as CIGNA, Connecticut General Life Insurance Company and Does 1 through 100
Cause Of Action: 29 U.S.C. § 1132 E.R.I.S.A.-Employee Benefits
ATLANTIC SHORE SURGICAL ASSOCIATES, P.C. v. CIGNA HEALTH AND LIFE INSURANCE COMPANY et al
as 3:2023cv02699
Plaintiff: ATLANTIC SHORE SURGICAL ASSOCIATES, P.C.
Defendant: CIGNA HEALTH AND LIFE INSURANCE COMPANY, CONNECTICUT GENERAL LIFE INSURANCE COMPANY and CIGNA HEALTHCARE OF NEW JERSEY, INC.
Cause Of Action: 29 U.S.C. § 1001 E.R.I.S.A.: Employee Retirement
Neurological Surgery Practice of Long Island, PLLC v. Cigna Health and Life Insurance Company et al
as 2:2023cv03048
Plaintiff: NEUROLOGICAL SURGERY PRACTICE OF LONG ISLAND, PLLC
Defendant: Cigna Health and Life Insurance Company and Connecticut General Life Insurance Company
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Mills v. Fresenius Medical Care of North America et al
as 1:2023cv00083
Plaintiff: Courtney Mills
Defendant: Fresenius Medical Care of North America, Connecticut General Life Insurance Company and Becky Hill
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Neurological Surgery Practice of Long Island, PLLC v. Cigna Health and Life Insurance Company et al
as 2:2023cv03047
Plaintiff: NEUROLOGICAL SURGERY PRACTICE OF LONG ISLAND, PLLC
Defendant: Cigna Health and Life Insurance Company and Connecticut General Life Insurance Company
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
NEUROSURGICAL ASSOCIATES OF NEW JERSEY, P.C. v. CONNECTICUT GENERAL LIFE INSURANCE COMPANY
as 2:2023cv02228
Plaintiff: NEUROSURGICAL ASSOCIATES OF NEW JERSEY, P.C.
Defendant: CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Connecticut General Life Insurance Company v. Mayberg et al
as 1:2023cv21461
Plaintiff: Connecticut General Life Insurance Company
Defendant: Judith Mae Mayberg, Miriam Friedfertig, Aviva A. Fistel and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Other Contract
Arash Moradzdeh M.D., Inc. v. Cigna Health and Life Insurance Company et al We have downloadable decisions or orders for this case
as 2:2023cv02793
Plaintiff: ARASH MORADZDEH and Arash Moradzdeh M.D., Inc.
Defendant: CIGNA HEALTH AND LIFE INSURANCE COMPANY, a Connecticut corporation, Connecticut General Life Insurance Company, -, Embassy of the State of Kuwait, an entity representing the government of the State of Kuwait in the United States and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Breach of 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.


Why Is My Information Online?