Connecticut General Life Insurance Company et al v. Bay Area Surgical Management, LLC et al

Federal Civil Lawsuit California Northern District Court, Case No. 5:13-cv-00156-EJD
Tags No tags have been applied so far. Sign in to add some.
Last Updated December 25, 2016 at 9:15 AM EST (9 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo Cigna Health And Life Insurance Company, Plaintiff

Represented by Gordon & Rees LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Ronald K. Alberts +1 213 576 5000 +1 213 680 4470 ralberts@grsm.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jordan Shae Altura +4159 865 900 4219 +1 415 986 8054 jaltura@gordonrees.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Courtney C Hill +1 213 576 5000 +1 213 680 4470 cchill@grsm.com
ATTORNEY TO BE NOTICED Spencer Peter Hugret +1 415 986 5900 +1 415 986 8054 shugret@grsm.com
No Logo Connecticut General Life Insurance Company, Plaintiff

Represented by Gordon & Rees LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Ronald K. Alberts +1 213 576 5000 +1 213 680 4470 ralberts@grsm.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jordan Shae Altura +4159 865 900 4219 +1 415 986 8054 jaltura@gordonrees.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Courtney C Hill +1 213 576 5000 +1 213 680 4470 cchill@grsm.com
ATTORNEY TO BE NOTICED Spencer Peter Hugret +1 415 986 5900 +1 415 986 8054 shugret@grsm.com
v.
No Logo Bay Area Surgical Group, Inc., Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Eric David Chan +1 310 551 8111 +1 310 551 8181 echan@health-law.com
ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com
No Logo Bay Area Surgical Management, LLC, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Eric David Chan +1 310 551 8111 +1 310 551 8181 echan@health-law.com
ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com
No Logo Forest Ambulatory Surgical Associates, L.P., Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Eric David Chan +1 310 551 8111 +1 310 551 8181 echan@health-law.com
ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com
No Logo Javad Zolfaghari, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Eric David Chan +1 310 551 8111 +1 310 551 8181 echan@health-law.com
ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com
No Logo Julia Hashemieh, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Eric David Chan +1 310 551 8111 +1 310 551 8181 echan@health-law.com
ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com
No Logo Knowles Surgery Center, LLC, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Eric David Chan +1 310 551 8111 +1 310 551 8181 echan@health-law.com
ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com
No Logo Los Altos Surgery Center, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Eric David Chan +1 310 551 8111 +1 310 551 8181 echan@health-law.com
ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com
No Logo National Ambulatory Surgery Center, LLC, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Eric David Chan +1 310 551 8111 +1 310 551 8181 echan@health-law.com
ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com
No Logo Robert Sarnevesht, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Eric David Chan +1 310 551 8111 +1 310 551 8181 echan@health-law.com
ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com
No Logo SOAR Surgery Center, LLC, Defendant

Represented by Hooper Lundy & Bookman PC

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Eric David Chan +1 310 551 8111 +1 310 551 8181 echan@health-law.com
ATTORNEY TO BE NOTICED Katherine Markowski Dru +1 310 551 8111 +1 310 551 8181 kdru@health-law.com
ATTORNEY TO BE NOTICED Daron Lael Tooch , +1 310 551 8111 dtooch@health-law.com
Attributes
Citation Section 29 U.S.C. § 1132
Nature of Suit 791 - Labor: Employee Retirement Income Security Act (ERISA)
Timeline
  Entries (44) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 43 Filed: 11/1/2013, Entered: None Court Filing
ORDER granting 42 Stipulation for Dismissal without Prejudice. The clerk shall close this file. Signed by Judge Edward J. Davila on 11/1/2013. (ejdlc1, COURT STAFF) (Filed on 11/1/2013) (Entered: 11/01/2013)
Request RequestSpace LREF
Sealed Legal Document 42 Filed: 10/31/2013, Entered: None
STIPULATION WITH PROPOSED ORDER re 40 Order on Administrative Motion to File Under Seal, 41 Document E-Filed Under Seal, FOR DISMISSAL WITHOUT PREJUDICE (REDACTED) filed by CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company. (Attachments: # 1 Exhibit A)(Altura, Jordan) (Filed on 10/31/2013) (Entered: 10/31/2013)
LREF
Sealed Legal Document 41 Filed: 10/15/2013, Entered: None
DOCUMENT E-FILED UNDER SEAL re 40 Order on Administrative Motion to File Under Seal Confidential Settlement Agreement and Release by CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company. (Altura, Jordan) (Filed on 10/15/2013) (Entered: 10/15/2013)
LREF
Legal Document (Payment Possibly Required) 40 Filed: 10/15/2013, Entered: None Court Filing
ORDER granting 39 Administrative Motion to File Under Seal. Signed by Judge Edward J. Davila on 10/15/2013. (ejdlc1, COURT STAFF) (Filed on 10/15/2013) (Entered: 10/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 10/10/2013, Entered: None
Joint Administrative Motion to File Under Seal filed by CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company. (Attachments: # 1 Declaration of Jordan S. Altura, # 2 Proposed Order, # 3 Unredacted Version of Confidential Settlement Agreement and General Release)(Altura, Jordan) (Filed on 10/10/2013) (Entered: 10/10/2013)
Request RequestSpace LREF
Blank 38 Filed: 10/7/2013, Entered: None Court Filing
ORDER TO SHOW CAUSE RE SETTLEMENT. Stipulated Dismissal or Joint Statement e due by 11/15/2013. Order to Show Cause Hearing set for 11/22/2013 10:00 AM in Courtroom 4, 5th Floor, San Jose before Hon. Edward J. Davila. All other pretrial deadlines and hearing dates are VACATED and any pending motions are TERMINATED. Failure to comply with any part of this Order will be deemed sufficient grounds to dismiss the action. ***ALL Deadlines terminated. Motions terminated: 14 MOTION to Dismiss Complaint filed by Bay Area Surgical Management, LLC. Signed by Judge Edward J. Davila on 10/7/2013. (ecg, COURT STAFF) (Filed on 10/7/2013) (Entered: 10/07/2013)
LREF
Legal Document (Payment Possibly Required) 37 Filed: 10/7/2013, Entered: None
NOTICE by CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company OF SETTLEMENT (Altura, Jordan) (Filed on 10/7/2013) (Entered: 10/07/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 8/6/2013, Entered: None
Request for Judicial Notice re 20 Opposition/Response to Motion -- Supplemental filed byCIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Related document(s) 20 ) (Altura, Jordan) (Filed on 8/6/2013) (Entered: 08/06/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 7/11/2013, Entered: None Court Filing
STIPULATED PROTECTIVE ORDER re 34 (MODIFIED BY THE COURT). Signed by Magistrate Judge Howard R. Lloyd. (hrllc2, COURT STAFF) (Filed on 7/11/2013) (Entered: 07/11/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 7/10/2013, Entered: None
STIPULATION WITH PROPOSED ORDER for Protective Order filed by CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company. (Attachments: # 1 Exhibit A)(Altura, Jordan) (Filed on 7/10/2013) (Entered: 07/10/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 7/2/2013, Entered: None Court Filing
CLERKS NOTICE TAKING MOTION UNDER SUBMISSION WITHOUT ORAL ARGUMENT. The Motion to Dismiss (Docket Item No. 14 ) before Judge Edward J. Davila previously noticed for 7/5/2013 at 9:00 AM has been taken under submission without oral argument pursuant to Civ. L.R. 7-1(b). The 7/5/2013 hearing is VACATED. The Court to issue further Order on the submitted motion. This is a text only docket entry, there is no document associated with this notice.(ecg, COURT STAFF) (Filed on 7/2/2013) (Entered: 07/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 5/29/2013, Entered: None Court Filing
ORDER REFERRING CASE to Private ADR. The ADR session shall be completed by December 30, 2013. Signed by Judge Edward J. Davila on 5/29/2013. (ecg, COURT STAFF) (Filed on 5/29/2013) (Entered: 05/29/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 5/22/2013, Entered: None
ADR Clerk Notice Setting ADR Phone Conference on 5/28/13 at 11:00 a.m. Pacific. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (sgd, COURT STAFF) (Filed on 5/22/2013) (Entered: 05/22/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 5/16/2013, Entered: None
Statement - CORPORATE DISCLOSURE STATEMENT PURSUANT TO F.R.C.P. 7.1 by CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company. (Hugret, Spencer) (Filed on 5/16/2013) (Entered: 05/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 5/16/2013, Entered: None
Certificate of Interested Entities by CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company (Hugret, Spencer) (Filed on 5/16/2013) (Entered: 05/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 5/13/2013, Entered: None Court Filing
CASE MANAGEMENT ORDER. Based on the parties' Joint Case Management Statement and proposed schedule, the court has determined an appearance is unnecessary at this time. Accordingly, the 5/10/2013 Case Management Conference is VACATED and the parties are ordered to comply with the following schedule: The deadline for joinder of any additional parties, or other amendments to the pleadings, is sixty days after entry of this order. The parties shall contact the Court's ADR Unit within 10 days of the date of this order. Any disputes with respect to discovery or disclosures are referred to the assigned Magistrate Judge. Fact Discovery cutoff 9/8/2014. Last Date for Hearing Dispositive Motions due by 11/12/2014. Expert Discovery cutoff 11/5/2014. Preliminary Pretrial Conference set for 8/8/2014 11:00 AM in Courtroom 4, 5th Floor, San Jose before Hon. Edward J. Davila. Please see Order for further specifics. ***5/17/2013 CMC Deadlines terminated. Signed by Judge Edward J. Davila on 5/13/2013. (ecg, COURT STAFF) (Filed on 5/13/2013) (Entered: 05/13/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 5/10/2013, Entered: None
JOINT CASE MANAGEMENT STATEMENT . (Hugret, Spencer) (Filed on 5/10/2013) Modified on 5/10/2013,(counsel selected incorrect event.) (cv, COURT STAFF). (Entered: 05/10/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 5/7/2013, Entered: None
MOTION to Appear by Telephone re Case Management Conference filed by Bay Area Surgical Group, Inc., Bay Area Surgical Management, LLC. (Attachments: # 1 Proposed Order)(Dru, Katherine) (Filed on 5/7/2013) (Entered: 05/07/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 4/15/2013, Entered: None
RESPONSE to re 14 MOTION to Dismiss Complaint Defs' Response to Pltfs' Objection and Request to Strike New Argument in Reply in Support of Motion to Dismiss or, in the Alternative, Request for Leave to File a Sur-Reply by Bay Area Surgical Group, Inc., Bay Area Surgical Management, LLC. (Chan, Eric) (Filed on 4/15/2013) (Entered: 04/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 4/12/2013, Entered: None
OBJECTIONS to re 22 Reply to Opposition/Response, Plaintiff's Objection to and Request to Strike New Argument in Defendants' Reply in Support of Motion to Dismiss or, in the Alternative, Request for Leave to File a Sur-Reply by CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company. (Hill, Courtney) (Filed on 4/12/2013) (Entered: 04/12/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 4/8/2013, Entered: None
NOTICE by CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company re 20 Opposition/Response to Motion NOTICE OF ERRATA REGARDING PLAINTIFFS OPPOSITION TO DEFENDANTS MOTION TO (Hugret, Spencer) (Filed on 4/8/2013) (Entered: 04/08/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 4/3/2013, Entered: None
REPLY (re 14 MOTION to Dismiss Complaint ) filed byBay Area Surgical Group, Inc., Bay Area Surgical Management, LLC, Forest Ambulatory Surgical Associates, LP, Julia Hashemieh, Knowles Surgery Center, LLC, Los Altos Surgery Center, National Ambulatory Surgery Center, LLC, SOAR Surgery Center, LLC, Robert Sarnevesht, Javad Zolfaghari. (Dru, Katherine) (Filed on 4/3/2013) (Entered: 04/03/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 3/27/2013, Entered: None
Request for Judicial Notice re 20 Opposition/Response to Motion to Dismiss Complaint filed byCIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Related document(s) 20 ) (Altura, Jordan) (Filed on 3/27/2013) (Entered: 03/27/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 3/27/2013, Entered: None
RESPONSE (re 14 MOTION to Dismiss Complaint ) filed byCIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company. (Altura, Jordan) (Filed on 3/27/2013) (Entered: 03/27/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 3/1/2013, Entered: None
Order Granting 18 Stipulation Modifying Briefing Schedule on Defendants' Motion to Dismiss. Signed by Hon. Edward J. Davila on 3/1/2013.(ecg, COURT STAFF) (Filed on 3/1/2013) (Entered: 03/01/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 2/27/2013, Entered: None
STIPULATION WITH PROPOSED ORDER MODIFYING BRIEFING SCHEDULE ON DEFENDANTS' MOTION TO DISMISS filed by CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company. (Altura, Jordan) (Filed on 2/27/2013) (Entered: 02/27/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 2/27/2013, Entered: None Court Filing
ORDER NOT RELATING CASE to C-12-05829-RMW. The Court determined that the cases are not related and no reassignment shall occur. Signed by Judge Ronald M. Whyte on 2/27/13. (jg, COURT STAFF) (Filed on 2/27/2013) (Entered: 02/27/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 2/26/2013, Entered: None
CLERKS NOTICE CONTINUING MOTION FOR HEARING. Set/Reset Deadlines as to 14 MOTION to Dismiss Complaint. The briefing schedule remains unchanged unless otherwise requested for modification and approved by the Court. Responses due by 3/6/2013. Replies due by 3/13/2013. Motion Hearing set for 7/5/2013 09:00 AM in Courtroom 4, 5th Floor, San Jose before Hon. Edward J. Davila. This is a text only docket entry, there is no document associated with this notice. (ecg, COURT STAFF) (Filed on 2/26/2013) (Entered: 02/26/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 2/21/2013, Entered: None
NOTICE of errata by Bay Area Surgical Group, Inc., Bay Area Surgical Management, LLC re 14 MOTION to Dismiss Complaint (Dru, Katherine) (Filed on 2/21/2013) Modified on 2/22/2013 (cv, COURT STAFF). (Entered: 02/21/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 2/20/2013, Entered: None
MOTION to Dismiss Complaint filed by Bay Area Surgical Management, LLC. Motion Hearing set for 3/27/2013 09:00 AM in Courtroom 4, 5th Floor, San Jose before Hon. Edward J. Davila. Responses due by 3/6/2013. Replies due by 3/13/2013. (Attachments: # 1 Proposed Order Granting Defendant's Motion to Dismiss)(Dru, Katherine) (Filed on 2/20/2013) (Entered: 02/20/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 1/29/2013, Entered: None
CLERKS NOTICE RESETTING CASE MANAGEMENT CONFERENCE FOLLOWING REASSIGNMENT FROM MAGISTRATE JUDGE. Joint Case Management Statement due by 5/10/2013. Case Management Conference set for 5/17/2013 10:00 AM in Courtroom 4, 5th Floor, San Jose before Hon. Edward J. Davila. This is a text only docket entry, there is no document associated with this notice. (ecg, COURT STAFF) (Filed on 1/29/2013) (Entered: 01/29/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 1/28/2013, Entered: None
Statement Corporate Disclosure Statement Pursuant to F.R.C.P. 7.1 by Bay Area Surgical Group, Inc., Bay Area Surgical Management, LLC. (Dru, Katherine) (Filed on 1/28/2013) (Entered: 01/28/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 1/28/2013, Entered: None
Statement Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 by Bay Area Surgical Group, Inc., Bay Area Surgical Management, LLC. (Dru, Katherine) (Filed on 1/28/2013) (Entered: 01/28/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 1/28/2013, Entered: None
STIPULATION re 1 Complaint Extending Time to File Responsive Pleadings filed by Bay Area Surgical Group, Inc., Bay Area Surgical Management, LLC. Pursuant to Local Rule 6-1(a), the deadline for Defendants to file their Responsive Pleadings shall be 2/20/2013 (Dru, Katherine) (Filed on 1/28/2013) Modified text on 2/5/2013 (ecg, COURT STAFF). (Entered: 01/28/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 1/28/2013, Entered: None
NOTICE of Appearance by Katherine Markowski Dru , Daron L. Tooch and Eric D. Chan of Hooper, Lundy & Bookman, P.C. (Dru, Katherine) (Filed on 1/28/2013) (Entered: 01/28/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 1/28/2013, Entered: None Court Filing
ORDER REASSIGNING CASE. Case reassigned to Hon. Edward J. Davila for all further proceedings. Magistrate Judge Howard R. Lloyd remains as the referral judge to the case. Reassignment Order signed by Executive Committee on 1/28/2013. (bw, COURT STAFF) (Filed on 1/28/2013) (Entered: 01/28/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 1/25/2013, Entered: None Court Filing
CERTIFICATE OF SERVICE of CLERK'S NOTICE of Impending Reassignment to U.S. District Judge re 6 by CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company (Altura, Jordan) (Filed on 1/25/2013) Modified on 1/28/2013 (bwS, COURT STAFF). (Entered: 01/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 1/25/2013, Entered: None Court Filing
CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (pmc, COURT STAFF) (Filed on 1/25/2013) (Entered: 01/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 1/25/2013, Entered: None
DEMAND for Trial by Jury by CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company. (Altura, Jordan) (Filed on 1/25/2013) (Entered: 01/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 1/25/2013, Entered: None Court Filing
CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company. (Altura, Jordan) (Filed on 1/25/2013) Modified on 1/25/2013 (bwS, COURT STAFF). (Entered: 01/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 1/11/2013, Entered: None
Summons Issued as to All Defendants. (bwS, COURT STAFF) (Filed on 1/11/2013) (Entered: 01/11/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 1/11/2013, Entered: None
ADR SCHEDULING ORDER: Case Management Statement due by 4/9/2013. Case Management Conference set for 4/16/2013 01:30 PM in Courtroom 2, 5th Floor, San Jose. (bwS, COURT STAFF) (Filed on 1/11/2013) (Entered: 01/11/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 1/11/2013, Entered: None
COMPLAINT FOR RESTITUTION, INJUNCTIVE RELIEF AND DECLARATORY JUDGMENT [ERISA SECTION 502(a)(3)]; FRAUD; and UNFAIR COMPETITION IN VIOLATION OF BUSINESS & PROFESSIONS CODE § 17200 (NO PROCESS) against All Defendants ( Filing fee $ 350, receipt number 54611013050). Filed by CIGNA Health and Life Insurance Company, Connecticut General Life Insurance Company. (Attachments: # 1 Civil Cover Sheet)(bwS, COURT STAFF) (Filed on 1/11/2013) (Entered: 01/11/2013)
Request RequestSpace LREF
Blank 38 Filed: 10/8/2013, Entered: None Court Filing
ORDER TO SHOW CAUSE RE SETTLEMENT. Stipulated Dismissal or Joint Statement e due by 11/15/2013. Order to Show Cause Hearing set for 11/22/2013 10:00 AM in Courtroom 4, 5th Floor, San Jose before Hon. Edward J. Davila. All other pretrial deadl ines and hearing dates are VACATED and any pending motions are TERMINATED. Failure to comply with any part of this Order will be deemed sufficient grounds to dismiss the action. ***ALL Deadlines terminated. Motions terminated: 14 MOTION to Dismiss Complaint filed by Bay Area Surgical Management, LLC. Signed by Judge Edward J. Davila on 10/7/2013. (ecg, COURT STAFF) (Filed on 10/7/2013)
LREF

Statistics

This case has been viewed 49 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?