Search icon

CIGNA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CIGNA CORPORATION
Jurisdiction: Idaho
Legal type: Foreign Name Registration
Status: Inactive-Expired
Date of registration: 20 Dec 1999 (25 years ago)
Expiration date: 31 Dec 2014
Date dissolved: 31 Dec 2014
Entity Number: 8104
Place of Formation: DELAWARE
File Number: 8104
ZIP code: 83705
County: Ada County
Principal Address: 921 S ORCHARD ST STE G BOISE, ID 83705

Filing

Filing Name Filing Number Filing date
Initial Filing 0000008104 1999-12-20

Court Cases

Court Case Summary

Filing Date:
2012-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HASENOEHRL
Party Role:
Plaintiff
Party Name:
CIGNA CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LARA
Party Role:
Plaintiff
Party Name:
CIGNA CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-06-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MOSER,
Party Role:
Plaintiff
Party Name:
CIGNA CORPORATION
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Insurance

Parties

Party Name:
CIGNA Holding
Party Role:
Defendant
Party Name:
CIGNA CORPORATION
Party Role:
Defendant
Party Name:
Cigna Group Insurance
Party Role:
Defendant
Party Name:
Connecticut General Corporation
Party Role:
Defendant
Party Name:
Life Insurance Company of North America
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2008-10-21
Opinion Notes:
MEMORANDUM DECISION AND ORDER granting in part and denying in part 49 Motion to Preclude Application of the damage cap; granting 48 Motion to Amend; granting 47 Motion for Attorney Fees. Stokes shall have an award of attorney fees from LNA in the sum of $5215.00. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
PDF File:
Opinion Date:
2008-07-03
Opinion Notes:
MEMORANDUM DECISION AND ORDER granting in part and denying in part 31 Motion for Sanctions; granting 26 Motion to Compel. Plaintiff Stokes shall file a fee petition within 10 days. Document 43 Response to Motion for Sanctions shall be STRICKEN FROM THE RECORD. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:2201 Declaratory Judgment
Case Type:
civil
Nature Of Suit:
Other Statutes - Administrative Procedure Act/Review or Appeal of Agency Decision

Parties

Party Name:
Blue Cross and Blue Shield Association
Party Role:
Defendant
Party Role:
Defendant
Party Name:
Centers for Medicare & Medicaid Services
Party Role:
Defendant
Party Name:
CIGNA CORPORATION
Party Role:
Defendant
Party Name:
Cigna Health and Life Insurance Company
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2019-08-19
Opinion Notes:
ORDER ADOPTING REPORT AND RECOMMENDATIONS. The Report and Recommendation entered on July 16, 2019 (Dkt. 178) is ADOPTED IN ITS ENTIRETY and the Defendants Motions (Dkts. 116, 117, 121, 127) are GRANTED and the case is DISMISSED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (alw)
PDF File:
Opinion Date:
2019-07-16
Opinion Notes:
REPORT AND RECOMMENDATIONS. IT IS HEREBY RECOMMENDED that: Defendants Blue Cross of Idaho Health Service Inc. (BCI), Blue Cross and Blue Shield Association (BCBSA), and Special Agent Mutual Benefit Associations (SAMBA) (collectively Blue Cross) Motion to Dismiss Plaintiffs Amended Complaint (Dkt. 116) be GRANTED; Defendants Claim Administration Corporation (CAC) and First Health Life and Health Insurance Companys (FHLH) Motion to Dismiss Plaintiffs Second Amended Complaint (Dkt. 117) be GRANTED; Defendants Office of Personnel Management (OPM), the Director of OPM, the Department of Health and Human Services (HHS), the Secretary of HHS, and the Centers for Medicare& Medicaid Services (CMS) (collectively Federal Defendants) Motion to Dismiss (Dkt. 121) be GRANTED; Cigna Health and Life Insurance Companys (Cigna) Motion to Dismiss (Dkt. 127) be GRANTED. Objections to R&R due by 7/30/2019. Signed by Judge Ronald E. Bush. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (km)
PDF File:
Opinion Date:
2018-09-10
Opinion Notes:
MEMORANDUM DECISION & ORDER Plaintiff's Motion for Order Compelling Federal Defendants' Discovery Response (Docket No. 70) is DENIED; Federal Defendants' Motion for Protective Order (Docket No. 76) is GRANTED; Federal Defendants' Motion to Dismiss Plaintiff's Fifth Claim for Relief (Docket No. 85) is DENIED as moot. Federal Defendants' Motion to Stay Summary Judgment Briefing on the Fifth Claim and Any Proceedings on the Other Claims (Docket No. 87) is DENI (jp)ED as moot. Plaintiff's Motion forLeave to Amend Complaint (Docket No. 100) is GRANTED. Signed by Judge Ronald E. Bush. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 May 2025

Sources: Idaho Secretary of State