Search icon

CVS PHARMACY, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CVS PHARMACY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 1997
Branch of: CVS PHARMACY, INC., RHODE ISLAND (Company Number 000014414)
Business ALEI: 0553850
Annual report due: 04 Feb 2026
Business address: One CVS Drive, WOONSOCKET, RI, 02895, United States
Mailing address: One CVS Drive, WOONSOCKET, RI, United States, 02895
Place of Formation: RHODE ISLAND
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

456110 Pharmacies and Drug Retailers

This industry comprises establishments generally known as pharmacies and drug retailers engaged in retailing prescription or nonprescription drugs and medicines. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Joshua J. Smith Officer One CVS Drive, WOONSOCKET, RI, 02895, United States One CVS Drive, Woonsocket, RI, 02895, United States
Thomas S. Moffatt Officer One CVS Drive, WOONSOCKET, RI, 02895, United States 1 CVS DRIVE, WOONSOCKET, RI, 02895, United States
Joshua C. Cole Officer One CVS Drive, WOONSOCKET, RI, 02895, United States 1 CVS DRIVE, WOONSOCKET, RI, 02895, United States
Christy L. Letourneau Officer One CVS Drive, WOONSOCKET, RI, 02895, United States 1 CVS DRIVE, WOONSOCKET, RI, 02895, United States
Melanie K. St Angelo Officer One CVS Drive, WOONSOCKET, RI, 02895, United States One CVS Drive, Woonsocket, RI, 02895, United States
Kimberley M. DeSousa Officer One CVS Drive, WOONSOCKET, RI, 02895, United States One CVS Drive, Woonsocket, RI, 02895, United States
Paul Isabella Jr. Officer One CVS Drive, WOONSOCKET, RI, 02895, United States 1 CVS DRIVE, WOONSOCKET, RI, 02895, United States
Leo J. Lariviere Officer One CVS Drive, WOONSOCKET, RI, 02895, United States 1 CVS DRIVE, WOONSOCKET, RI, 02895, United States
Tracy L. Smith Officer One CVS Drive, WOONSOCKET, RI, 02895, United States 1 CVS DRIVE, WOONSOCKET, RI, 02895, United States

Director

Name Role Business address Residence address
Thomas S. Moffatt Director One CVS Drive, WOONSOCKET, RI, 02895, United States 1 CVS DRIVE, WOONSOCKET, RI, 02895, United States
Tracy L. Smith Director One CVS Drive, WOONSOCKET, RI, 02895, United States 1 CVS DRIVE, WOONSOCKET, RI, 02895, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PCY.0001894 PHARMACY INACTIVE WITHDRAWN - - -
PCY.0001895 PHARMACY INACTIVE - - - -
DEV.0007679 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - 2004-09-29 2004-09-29 2005-07-31

History

Type Old value New value Date of change
Name change CVS, INC. CVS PHARMACY, INC. 1997-03-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929289 2025-01-06 - Annual Report Annual Report -
BF-0013274319 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012742155 2024-08-23 2024-08-24 Interim Notice Interim Notice -
BF-0012180339 2024-01-24 - Annual Report Annual Report -
BF-0011266101 2023-03-08 - Annual Report Annual Report -
BF-0010394404 2022-01-11 - Annual Report Annual Report 2022
0007102293 2021-02-01 - Annual Report Annual Report 2021
0006725047 2020-01-16 - Annual Report Annual Report 2020
0006323295 2019-01-16 - Annual Report Annual Report 2019
0006082700 2018-02-16 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314066481 0111500 2010-02-23 279 BOSTON POST ROAD, ORANGE, CT, 06477
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-02-23
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-08-24

Related Activity

Type Referral
Activity Nr 202630521
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2010-08-16
Abatement Due Date 2012-02-29
Initial Penalty 2500.0
Contest Date 2010-09-02
Final Order 2012-02-29
Nr Instances 1
Nr Exposed 23
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2010-08-16
Abatement Due Date 2012-02-29
Initial Penalty 2500.0
Contest Date 2010-09-02
Final Order 2012-02-29
Nr Instances 1
Nr Exposed 23
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100038 B
Issuance Date 2010-08-16
Abatement Due Date 2012-02-29
Current Penalty 5000.0
Initial Penalty 7000.0
Contest Date 2010-09-02
Final Order 2012-02-29
Nr Instances 1
Nr Exposed 23
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2010-08-16
Abatement Due Date 2010-09-09
Contest Date 2010-09-02
Final Order 2012-02-29
Nr Instances 2
Nr Exposed 23
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2010-08-16
Abatement Due Date 2012-02-29
Initial Penalty 2500.0
Contest Date 2010-09-02
Final Order 2012-02-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2010-08-16
Abatement Due Date 2012-02-29
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2010-09-02
Final Order 2012-02-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2010-08-16
Abatement Due Date 2012-02-29
Current Penalty 2500.0
Contest Date 2010-09-02
Final Order 2012-02-29
Nr Instances 1
Nr Exposed 23
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2010-08-16
Abatement Due Date 2012-02-29
Contest Date 2010-09-02
Final Order 2012-02-28
Nr Instances 1
Nr Exposed 23
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2010-08-16
Abatement Due Date 2012-02-29
Current Penalty 35000.0
Initial Penalty 70000.0
Contest Date 2010-09-02
Final Order 2012-02-28
Nr Instances 4
Nr Exposed 23
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2010-08-16
Abatement Due Date 2010-09-09
Contest Date 2010-09-02
Final Order 2012-02-29
Nr Instances 2
Nr Exposed 23
Gravity 03
311058044 0111500 2007-06-21 2-6 SHORT BEACH ROAD, BRANFORD, CT, 06405
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-06-21
Case Closed 2007-06-21

Related Activity

Type Inspection
Activity Nr 310847736
310847769 0111500 2007-04-11 964 POST ROAD, DARIEN, CT, 06820
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-04-11
Case Closed 2008-01-28

Related Activity

Type Complaint
Activity Nr 205384183
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2007-06-18
Abatement Due Date 2007-06-21
Current Penalty 7500.0
Initial Penalty 7500.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100038 B
Issuance Date 2007-06-18
Abatement Due Date 2007-07-13
Current Penalty 7500.0
Initial Penalty 7500.0
Nr Instances 1
Nr Exposed 3
Gravity 01
310847736 0111500 2006-11-09 2-6 SHORT BEACH ROAD, BRANFORD, CT, 06405
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-11-09
Case Closed 2008-04-14

Related Activity

Type Inspection
Activity Nr 309489839

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2007-04-13
Abatement Due Date 2007-05-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 2007-04-13
Abatement Due Date 2007-05-09
Current Penalty 15000.0
Initial Penalty 15000.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100303 G01 I
Issuance Date 2007-04-13
Abatement Due Date 2007-05-09
Current Penalty 15000.0
Initial Penalty 15000.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100304 E01 IV
Issuance Date 2007-04-13
Abatement Due Date 2007-05-09
Current Penalty 20000.0
Initial Penalty 20000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
309489839 0111500 2006-05-02 2-6 SHORT BEACH ROAD, BRANFORD, CT, 06405
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-05-09
Case Closed 2008-01-09

Related Activity

Type Inspection
Activity Nr 309077808

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 2006-07-21
Abatement Due Date 2006-08-16
Current Penalty 7500.0
Initial Penalty 7500.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100304 E01 IV
Issuance Date 2006-07-21
Abatement Due Date 2006-08-16
Current Penalty 10000.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
309077808 0111500 2005-11-10 2-6 SHORT BEACH ROAD, BRANFORD, CT, 06405
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-11-10
Emphasis L: EISA, L: FALL
Case Closed 2008-04-14

Related Activity

Type Complaint
Activity Nr 205378813
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2005-12-14
Abatement Due Date 2006-01-11
Current Penalty 1350.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100038 B
Issuance Date 2005-12-14
Abatement Due Date 2006-01-11
Current Penalty 1350.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Gravity 01
FTA Inspection NR 309489839
FTA Issuance Date 2006-07-21
FTA Current Penalty 13500.0
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100039 A
Issuance Date 2005-12-14
Abatement Due Date 2006-01-11
Nr Instances 1
Nr Exposed 4
Gravity 01
FTA Inspection NR 309489839
FTA Issuance Date 2006-07-21
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2005-12-14
Abatement Due Date 2006-02-02
Current Penalty 1350.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2005-12-14
Abatement Due Date 2006-01-11
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2005-12-14
Abatement Due Date 2006-02-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 2005-12-14
Abatement Due Date 2006-01-11
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 31964 CVS PHARMACY, INC. v CARE SQUARED, INC., ET AL. 2010-02-08 Appeal Case Disposed View Case
AC 28732 BRENDA J. HOWARD v CVS PHARMACY, INC., ET AL. 2007-04-20 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9901098 Civil Rights Employment 1999-06-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-06-11
Termination Date 2001-07-10
Section 0621
Status Terminated

Parties

Name WUJCIK
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
0001852 Other Civil Rights 2000-09-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-09-28
Termination Date 2002-02-11
Section 1983
Status Terminated

Parties

Name RUSSO
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
0200105 Other Contract Actions 2002-01-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-01-18
Termination Date 2002-08-23
Section 1332
Status Terminated

Parties

Name NATIONAL WASTE ASSOC
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
0700186 - 2007-02-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-02-07
Termination Date 2007-05-25
Status Terminated

Parties

Name RIVERA
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
0801718 Civil Rights Employment 2008-11-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-11-13
Termination Date 2009-05-27
Date Issue Joined 2009-02-20
Section 2000
Sub Section E
Status Terminated

Parties

Name MICHAUD
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
1101347 Civil Rights Employment 2011-08-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-08-24
Termination Date 2012-04-18
Date Issue Joined 2011-10-18
Section 0621
Status Terminated

Parties

Name PEKLO
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
1200471 Other Contract Actions 2012-03-28 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-03-28
Termination Date 2014-04-11
Date Issue Joined 2013-06-04
Section 1441
Sub Section BC
Status Terminated

Parties

Name WINKLEVOSS CONSULTANTS, INC.
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
1301032 Fair Labor Standards Act 2013-07-18 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-07-18
Termination Date 2013-10-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name RIVERA
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
1701565 Other Contract Actions 2017-09-19 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-09-19
Termination Date 2018-06-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name POLYMERIC CONVERTING, LLC
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
1701565 Other Contract Actions 2018-07-17 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-07-17
Termination Date 2018-07-18
Date Issue Joined 2018-07-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name POLYMERIC CONVERTING, LLC
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
1701631 Other Personal Injury 2017-09-28 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-09-28
Termination Date 2017-11-30
Date Issue Joined 2017-10-10
Section 1446
Sub Section PI
Status Terminated

Parties

Name FOLEY
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
1702132 Other Contract Actions 2017-12-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-12-20
Termination Date 2018-03-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name CVS PHARMACY, INC.
Role Plaintiff
Name HERO NUTRITIONALS, LLC
Role Defendant
1600351 Antitrust 2016-03-01 settled
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-03-01
Termination Date 2019-03-14
Date Issue Joined 2016-04-13
Section L251
Sub Section 6
Status Terminated

Parties

Name CVS PHARMACY, INC.
Role Plaintiff
Name BOEHRINGER INGELHEIM PH,
Role Defendant
2001275 FMLA 2020-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-08-31
Termination Date 2020-09-16
Section 2601
Status Terminated

Parties

Name COOK
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2001560 Telephone Consumer Protection Act 2020-10-15 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2020-10-15
Termination Date 2021-08-03
Date Issue Joined 2021-01-25
Section 227
Status Terminated

Parties

Name GUGLIELMO
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2100582 Civil Rights Employment 2021-04-28 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-04-28
Termination Date 2021-05-05
Section 1332
Sub Section ED
Status Terminated

Parties

Name MOISE
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2000503 Other Personal Injury 2020-04-15 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-04-15
Termination Date 2021-11-30
Date Issue Joined 2020-12-15
Section 1332
Sub Section PI
Status Terminated

Parties

Name SHEPARDSON
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2001858 Other Personal Injury 2020-12-15 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-12-15
Termination Date 2022-04-20
Date Issue Joined 2022-03-01
Section 1332
Sub Section PI
Status Terminated

Parties

Name BENJAMIN
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2100857 Personal Injury - Product Liability 2021-06-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-06-23
Termination Date 2022-01-28
Date Issue Joined 2021-08-23
Section 1332
Sub Section PL
Status Terminated

Parties

Name LEVINE
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2200087 Other Personal Injury 2022-01-18 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-01-18
Termination Date 2023-03-11
Date Issue Joined 2022-10-21
Section 1332
Sub Section TN
Status Terminated

Parties

Name STAN-IOAN
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2201009 Other Personal Injury 2022-08-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-08-08
Termination Date 2023-06-15
Section 1332
Sub Section NR
Status Terminated

Parties

Name GUARINO
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2201202 Health Care / Pharma 2022-09-23 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-09-23
Termination Date 2022-10-28
Date Issue Joined 2022-09-30
Section 1332
Sub Section PI
Status Terminated

Parties

Name KRAMINSKY
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2201326 Other Personal Injury 2022-10-24 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-10-24
Termination Date 2022-11-28
Section 1332
Sub Section PI
Status Terminated

Parties

Name STARON
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2201350 Other Personal Injury 2022-10-26 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-10-26
Termination Date 2023-10-25
Date Issue Joined 2023-04-17
Section 1332
Sub Section PI
Status Terminated

Parties

Name MEDINA
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2201488 Other Personal Injury 2022-11-22 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-11-22
Termination Date 2024-07-24
Date Issue Joined 2023-03-23
Section 1446
Sub Section PI
Status Terminated

Parties

Name ROBIN
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2200845 Other Personal Injury 2022-07-06 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-07-06
Termination Date 2024-12-05
Date Issue Joined 2023-01-03
Section 1332
Sub Section NR
Status Terminated

Parties

Name DAVILA,
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2400066 Other Personal Injury 2024-01-19 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-01-19
Termination Date 1900-01-01
Section 1446
Sub Section PI
Status Pending

Parties

Name ROUTHIER
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2400892 Other Personal Injury 2024-05-17 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-05-17
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name AGGARWAL
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2401057 Other Personal Injury 2024-06-18 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-06-18
Termination Date 1900-01-01
Section 1442
Sub Section NR
Status Pending

Parties

Name KOZIK
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant
2401556 Other Personal Injury 2024-09-27 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-09-27
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name HARRISON
Role Plaintiff
Name CVS PHARMACY, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_03-cv-01478 Judicial Publications 42:2000 Job Discrimination (Sex) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CVS, INC.
Role Defendant
Name CVS PHARMACY, INC.
Role Defendant
Name CVS/Pharmacy
Role Defendant
Name Plainfield CVS Pharmacy
Role Defendant
Name Sandra Rathbone
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_03-cv-01478-0
Date 2006-05-12
Notes MEMORANDUM OF DECISION denying 52 Motion for Summary Judgment . Signed by Judge Dominic J. Squatrito on 5/12/06. (Ferguson, L.)
View View File
USCOURTS-ctd-3_09-cv-00260 Judicial Publications 28:1441 Notice of Removal Rent, Lease, Ejectment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CVS Caremark Corp
Role Defendant
Name CVS PHARMACY, INC.
Role Defendant
Name Caremark
Role Defendant
Name Melville Corp
Role Defendant
Name 189 CT AVE, LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_09-cv-00260-0
Date 2009-05-28
Notes RULING denying 9 Motion to Dismiss. Signed by Judge Peter C. Dorsey on 5-28-09. (Miller, K.)
View View File
Opinion ID USCOURTS-ctd-3_09-cv-00260-1
Date 2011-05-16
Notes RULING AND ORDER granting 46 Motion for Summary Judgment, Signed by Judge Robert N. Chatigny on 5/16/11. (Blue, A.) Modified on 6/1/2011 to submit as an opinion.(Glynn, T.).
View View File
USCOURTS-ctd-3_09-cv-00345 Judicial Publications 29:201 Denial of Overtime Compensation Fair Labor Standards Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CVS Caremark Corp
Role Defendant
Name CVS PHARMACY, INC.
Role Defendant
Name Mohammed Ahad
Role Plaintiff
Name Ratna Edara
Role Plaintiff
Name Sherwin Griffith
Role Plaintiff
Name Antoinette McLean
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_09-cv-00345-0
Date 2010-09-21
Notes ORDER granting the Plaintiff's 69 Motion to File a Second Amended Complaint and denying the Defendant's 75 Cross-Motion to Dismiss Opt-Ins. See attached memorandum of decision. Signed by Judge Vanessa L. Bryant on 9/21/10. (Johnson, J.)
View View File
USCOURTS-ctd-3_12-cv-00471 Judicial Publications 28:1441 Petition for Removal- Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CVS PHARMACY, INC.
Role Counter Claimant
Name CVS PHARMACY, INC.
Role Counter Defendant
Name WINKLEVOSS CONSULTANTS, INC.
Role Counter Defendant
Name CVS Caremark Corporation
Role Defendant
Name CVS PHARMACY, INC.
Role Defendant
Name WINKLEVOSS CONSULTANTS, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_12-cv-00471-0
Date 2013-06-04
Notes ORDER granting 49 Motion to Amend/Correct. Signed by Judge Stefan R. Underhill on 6/4/2013. (Carter, J.)
View View File
USCOURTS-ctd-3_14-md-02516 Judicial Publications MDL 2516 In Re: Aggrenox Antitrust Litigation Antitrust
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven

Parties

Name Teva Women's Health
Role Defendant
Name Aggrenox Antitrust Litigation
Role In Re
Name Bi-Lo Holding LLC
Role Interested Party
Name Boehringer Ingelheim International GmbH
Role Defendant
Name Blue Cross and Blue Shield of Florida
Role Interested Party
Name Blue Cross and Blue Shield of Vermont
Role Interested Party
Name BlueCross BlueShield of Tennessee
Role Interested Party
Name CareFirst of Maryland
Role Interested Party
Name Group Hospitalization and Medical Services
Role Interested Party
Name Gyma Laboratories of America
Role Interested Party
Name PAR Pharmaceutical
Role Interested Party
Name Winn-Dixie Stores
Role Interested Party
Name The People of California
Role Objector
Name A.F. of L. - A.G.C. Buildings Trade Welfare Plan
Role Plaintiff
Name AGC-International Union of Operating Engineers Local 701 Health & Welfare Trust Fund
Role Plaintiff
Name Afscme District Council 47 Health & Welfare Fund
Role Plaintiff
Name Albertson's LLC
Role Plaintiff
Name American Sales Company
Role Plaintiff
Name CVS PHARMACY, INC.
Role Plaintiff
Name Cesar Castillo
Role Plaintiff
Name Electrical Workers' Insurance Fund
Role Plaintiff
Name Fraternal Order Of Police Miami Lodge 20
Role Plaintiff
Name HEB Grocery Company L.P.
Role Plaintiff
Name Newspaper And Magazine Employees Health And Welfare Fund
Role Plaintiff
Name Louisiana Health Service Indemnity Company
Role Consol Plaintiff
Name Barr Pharmaceuticals
Role Defendant
Name BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.
Role Defendant
Name Duramed Pharmaceuticals Inc
Role Defendant
Name Duramed Pharmaceuticals Sales Corp.
Role Defendant
Name Barr Pharmaceuticals Inc
Role Defendant
Name Aetna Inc.
Role Interested Party
Name Generic Pharmaceutical Association
Role Amicus
Name Barr Lab Inc
Role Defendant
Name CIGNA HEALTH AND LIFE INSURANCE COMPANY
Role Interested Party
Name Teva Pharmaceutical Industries Ltd.
Role Defendant
Name HUMANA INC.
Role Plaintiff
Name Man-U Service Contract Trust Fund
Role Plaintiff
Name Painters District Council No. 30 Health & Welfare Fund
Role Plaintiff
Name Plumbers & Pipefitters Local 178 Health & Welfare Trust Fund
Role Plaintiff
Name Rite Aid Corporation
Role Plaintiff
Name RITE AID HDQTRS. CORP.
Role Plaintiff
Name Boehringer Ingelheim Pharma GMBH & Co. KG
Role Defendant
Name Teva Pharmaceuticals USA
Role Defendant
Name THE KROGER CO.
Role Plaintiff
Name Local 17 Hospitality Benefit Fund
Role Plaintiff
Name Miami-Luken
Role Plaintiff
Name Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund
Role Plaintiff
Name Neca-Ibew Welfare Trust Fund
Role Plaintiff
Name IAFF Local 22 Health & Welfare Fund
Role Plaintiff
Name International Union of Operating Engineers Local 132 Health and Welfare Fund
Role Plaintiff
Name International Union of Operating Engineers Local 49 Health and Welfare Fund
Role Plaintiff
Name International Union of Painters and Allied Trades
Role Plaintiff
Name Operating Engineers Local 312 Health and Welfare Trust
Role Plaintiff
Name Pipefitters Union Local NO 537 Health & Welfare Fund
Role Plaintiff
Name Pirelli Armstrong Retiree Medical Benefits Trust
Role Plaintiff
Name Professional Drug Company
Role Plaintiff
Name Rochester Drug Co-Operative
Role Plaintiff
Name Safeway Inc.
Role Plaintiff
Name School Cafeteria Employees Local 634 Health and Welfare Fund
Role Plaintiff
Name Sergeant's Benevolent Association Health & Welfare Fund
Role Plaintiff
Name Twin City Iron Workers Health And Welfare Fund
Role Plaintiff
Name United Food And Commercial Workers Local 1776 & Participating Employers Health And Welfare Fund
Role Plaintiff
Name Walgreen Co
Role Plaintiff
Name Welfare Plan of the International Union of Operation Engineers Locals 137
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_14-md-02516-0
Date 2015-03-23
Notes MEMORANDUM OF DECISION AND ORDER: For reasons discussed herein,(1) Teva Israel's motion to dismiss all complaints against it under Rule 12(b)(2) 150 is granted without prejudice; (2) the defendants' motion to dismiss the direct-purchaser complaint under Rule 12(b)(6) 149 is denied in substantial part; (3) the defendants' motion to dismiss the indirect-purchaser complaint under Rule 12(b)(6) 151 is granted in part and denied in part; and (4) the defendants' motion to dismiss the Humana complaint under Rule 12(b)(6) 152 is granted in part and denied in part. Signed by Judge Stefan R. Underhill on 3/23/2015. (Pollack, R.)
View View File
Opinion ID USCOURTS-ctd-3_14-md-02516-1
Date 2015-07-21
Notes ORDER:The defendants' motion (doc. 236) to certify the March 23, 2015 Order (doc. 229) for interlocutory appeal pursuant to 28 U.S.C. § 1292(b) is granted. The March 23 order, as expanded and clarified by this order, is certified for interlocutory review. If a party wishes to pursue that appeal, that party has ten days from the date of this order to apply for review to the Second Circuit, which may, in its discretion, grant review on any portion of the order or none at all.The defendants do not seek a stay of the district court proceedings, and I do not grant one. Signed by Judge Stefan R. Underhill on 7/21/2015. (Pollack, R.)
View View File
Opinion ID USCOURTS-ctd-3_14-md-02516-2
Date 2016-08-08
Notes MEMORANDUM OF DECISION AND ORDER on Relevant Market Definition:holding that the relevant market in this case is determined by the nature of the challenged agreement, that the only relevant market in this litigation is therefore the market of Aggrenox and its generic equivalents, and that no discovery or evidence relating to other drugs as potential substitutes is relevant;certifying for discretionary appeal under 28 U.S.C. § 1292(b); denying 348, 354, 363, 411 discovery motions. Signed by Judge Stefan R. Underhill on 8/8/2016. (Pollack, R.)
View View File
Opinion ID USCOURTS-ctd-3_14-md-02516-3
Date 2016-08-09
Notes MEMORANDUM OF DECISION AND ORDER, granting in part and denying in part 290, 291, 374 Motions to Dismiss. Signed by Judge Stefan R. Underhill on 8/9/2016. (Pollack, R.)
View View File
Opinion ID USCOURTS-ctd-3_14-md-02516-4
Date 2017-01-09
Notes MANDATE - Petitioners move, pursuant to 28 U.S.C. ' 1292(b), for leave to appeal an interlocutory order of the district court. The nonparty movants move to file amicus curiae briefs. Upon due consideration, it is hereby ORDERED the motions to file amicus briefs are GRANTED. It is further ORDERED that the petition is DENIED. Signed by Catherine O'Hagan Wolfe, Clerk on 1/9/2017. (Oliver, T.)
View View File
Opinion ID USCOURTS-ctd-3_14-md-02516-5
Date 2017-10-18
Notes RULING AND ORDER granting in part and denying in part 594 MOTION for Attorneys' Fees. The motion is granted up to the amount of $20,000 (which has already been paid), and otherwise denied. Signed by Judge Stefan R. Underhill on 10/18/2017. (Jamieson, K)
View View File
Opinion ID USCOURTS-ctd-3_14-md-02516-6
Date 2017-11-29
Notes RULING AND ORDER granting in part and denying in part 643 MOTION to Compel. (Jamieson, K)
View View File
Opinion ID USCOURTS-ctd-3_14-md-02516-7
Date 2018-02-12
Notes ORDER denying 744 MOTION to Certify 735 ORDER on Motion to Compel for Interlocutory Appeal. Signed by Judge Stefan R. Underhill on 02/12/2018. (Jamieson, K)
View View File
Opinion ID USCOURTS-ctd-3_14-md-02516-8
Date 2018-03-06
Notes ORDER granting 748 MOTION for Preliminary Approval of Settlement; denying 755 MOTION to Strike; granting 762 MOTION to Seal. Signed by Judge Stefan R. Underhill on 03/06/2018. (Jamieson, K)
View View File
Opinion ID USCOURTS-ctd-3_14-md-02516-9
Date 2018-07-19
Notes ORDER GRANTING FINAL JUDGMENT AND ORDER OF DISMISSAL APPROVING INDIRECT PURCHASER CLASS SETTLEMENT AND DISMISSING INDIRECT PURCHASER CLASS CLAIMS AGAINST BOEHRINGER AND TEVA. Signed by Judge Stefan R. Underhill on 7/19/2018.(Jaiman, R.)
View View File
Opinion ID USCOURTS-ctd-3_14-md-02516-10
Date 2019-02-25
Notes ORDER denying 854 Motion to Dismiss for Lack of Jurisdiction; denying 857 Motion to Alter Judgment. Signed by Judge Stefan R Underhill on 2/25/2019. (Smith, E)
View View File
Opinion ID USCOURTS-ctd-3_14-md-02516-11
Date 2021-01-06
Notes ORDER Approving Distribution of Settlement Fund, Approving Payment of Claims Administrator, Approving Late-Filed Claims, and Award of Attorneys' Fees from Set Aside Fund. Signed by Judge Stefan R. Underhill on 01/06/2020.(Powell, G.)
View View File
USCOURTS-ctd-3_16-cv-00299 Judicial Publications 28:1441 Notice of Removal Personal Injury - Product Liability
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CVS PHARMACY, INC.
Role Defendant
Name Teva Pharmaceutical Industries Ltd.
Role Defendant
Name Teva Pharmaceuticals USA
Role Defendant
Name Teva Respiratory
Role Defendant
Name Shakeema Gill
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-00299-0
Date 2017-12-27
Notes RULING GRANTING DEFENDANTS' MOTIONS FOR SUMMARY JUDGMENT. For the reasons stated in the attached ruling, defendants' motions for summary judgment (Doc. #43 and Doc. #46) are GRANTED. The Clerk of Court shall close this case. It is so ordered. Signed by Judge Jeffrey A. Meyer on 12/27/2017. (Zuckier, C.)
View View File
USCOURTS-ctd-3_17-cv-01631 Judicial Publications 28:1446 Petition for Removal- Personal Injury Other Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CVS Caremark Corporation
Role Defendant
Name CVS PHARMACY, INC.
Role Defendant
Name FINAST ACQUISITION, LLC
Role Defendant
Name Third West Lodging Associates
Role Defendant
Name Darryl Foley
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-01631-0
Date 2017-11-30
Notes ORDER granting 24 Motion to Remand to State Court. This case shall be remanded immediately to the Superior Court of Connecticut, Judicial District of New Haven at New Haven. The Clerk is instructed to close this matter. Signed by Judge Victor A. Bolden on 11/30/2017. (Giammatteo, J.)
View View File
USCOURTS-ctd-3_15-cv-01319 Judicial Publications 29:1001 E.R.I.S.A.: Employee Retirement Employee Retirement Income Security Act (ERISA)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Aetna Life Insurance Company
Role Defendant
Name Aetna
Role Defendant
Name CVS Health Corporation
Role Defendant
Name CVS PHARMACY, INC.
Role Defendant
Name MCMC
Role Defendant
Name Christopher Meidl
Role Plaintiff
Name Sherry Rose
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_15-cv-01319-0
Date 2018-10-11
Notes RULING denying 132 Motion for Summary Judgment. Signed by Judge Janet C. Hall on 10/11/2018. (Lewis, D)
View View File
Opinion ID USCOURTS-ctd-3_15-cv-01319-1
Date 2019-02-26
Notes ORDER GRANTING PRELIMINARY APPROVAL OF CLASS SETTLEMENT Signed by Judge Janet C. Hall on 2/26/2019.(Lewis, D)
View View File
USCOURTS-ctd-3_19-cv-01025 Judicial Publications 35:271 Patent Infringement Patent
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CVS Health Corporation
Role Defendant
Name CVS PHARMACY, INC.
Role Defendant
Name AlexSam
Role Plaintiff
Name Aetna Inc.
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-01025-0
Date 2020-09-11
Notes ORDER granting 65 Motion to Dismiss; granting 78 Motion to Strike. For the reasons stated in the attached order and ruling, the 65 motion to dismiss is GRANTED and the 78 motion to strike is GRANTED. AlexSam may move for leave to file an amended pleading by October 9, 2020. Signed by Judge Victor A. Bolden on 09/11/2020. (Millat, C.)
View View File
Opinion ID USCOURTS-ctd-3_19-cv-01025-1
Date 2021-07-30
Notes ORDER denying 101 Motion for Reconsideration; denying without prejudice 104 Motion to Amend/Correct; denying 106 Motion to Amend/Correct; denying 108 Motion; denying without prejudice 111 Motion to Strike. For the reasons described in the attached ruling and order, AlexSam's motion for reconsideration is DENIED, and to the extent the motion set forth a cognizable motion to amend, that motion is DENIED as moot in light of AlexSam's later motion to amend; AlexSam's motion for judicial notice is DENIED; AlexSam's motion for leave to amend is DENIED without prejudice to renewal to the extent that AlexSam can file, by August 20, 2021, a motion to amend the Complaint that addresses the deficiencies in the Court's Dismissal Order and includes as an exhibit a proposed Third Amended Complaint; AlexSam's supplemental motion for leave to amend is DENIED; and Aetna's motion to strike will be DENIED without prejudice to renewal. Signed by Judge Victor A. Bolden on 07/30/2021. (Millat, C.)
View View File
Opinion ID USCOURTS-ctd-3_19-cv-01025-2
Date 2022-06-24
Notes ORDER denying 118 Motion for Leave to Amend. For the reasons described in the attached ruling and order, the motion for leave to amend is DENIED with prejudice. The Clerk of the Court respectfully is directed to close this case. Signed by Judge Victor A. Bolden on 6/24/2022. (Dalton, A.)
View View File
USCOURTS-ctd-3_19-cv-01579 Judicial Publications 29:1132 E.R.I.S.A.-Employee Benefits Employee Retirement Income Security Act (ERISA)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Dennis E. Curtis
Role Plaintiff
Name Aetna Life Insurance Company
Role Defendant
Name Aetna
Role Defendant
Name CVS Health Corporation
Role Defendant
Name CVS PHARMACY, INC.
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-01579-0
Date 2021-03-18
Notes ORDER. For the reasons stated in the attached ruling, Defendant's motion to dismiss, ECF No. 33, is hereby GRANTED. The Clerk is directed to close this case.Signed by Judge Michael P. Shea on 3/18/2021. (Super, John)
View View File
Opinion ID USCOURTS-ctd-3_19-cv-01579-1
Date 2022-03-15
Notes ORDER. For the reasons set forth in the attached, the 48 motion to alter judgment and for leave to amend is GRANTED. The Court directs the Clerk to REOPEN this case. Within 14 days of this order, Curtis shall file a Second Amended Complaint with the allegations listed in the proposed amendment--and no others--and the parties shall file a revised Rule 26(f) Report.Signed by Judge Michael P. Shea on 3/15/2022. (Wong, Qing Wai)
View View File
Opinion ID USCOURTS-ctd-3_19-cv-01579-2
Date 2023-01-04
Notes ORDER. For the reasons set forth in the attached, the Court GRANTS the motion to dismiss (ECF No. 64).Signed by Judge Michael P. Shea on 1/4/2023. (Britt, Joshua)
View View File
USCOURTS-ctd-3_20-cv-01560 Judicial Publications 47:227 Restrictions of Use of Telephone Equipment -
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CVS Health Corporation
Role Defendant
Name CVS PHARMACY, INC.
Role Defendant
Name Anthony Guglielmo
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-01560-0
Date 2021-08-02
Notes Order granting 27 Motion to Dismiss. Signed by Judge Janet Bond Arterton on 8/2/2021. (McHugh, C.)
View View File
USCOURTS-ctd-3_21-cv-00171 Judicial Publications 28:1441 Petition for Removal- Breach of Contract Insurance
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Aetna Inc.
Role Defendant
Name Aetna Life Insurance Company
Role Defendant
Name CVS Health Corporation
Role Defendant
Name CVS PHARMACY, INC.
Role Defendant
Name Deryck White
Role Plaintiff
Name Michele White
Role Plaintiff
Name Yanique White
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_21-cv-00171-0
Date 2021-02-09
Notes ORDER denying 5 Motion to Dismiss for Lack of Jurisdiction. Although the Court lacks personal jurisdiction over Defendant, rather than dismissing this action, the Court will transfer the action to the District of Connecticut. Signed by District Judge Max O. Cogburn, Jr on 2/8/2021. (ams)
View View File
Opinion ID USCOURTS-ctd-3_21-cv-00171-1
Date 2024-05-01
Notes Supplemental Order for Plaintiff's Legal Fees and Expenses. Signed by Judge Jeffrey A. Meyer on 5/1/2024. (Pincus, K.)
View View File
USCOURTS-ctd-3_24-cv-00066 Judicial Publications 28:1446 Petition for Removal- Personal Injury Other Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CVS PHARMACY, INC.
Role Defendant
Name Carol Ann Routhier
Role Plaintiff
Name CVS Health Corp.
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_24-cv-00066-0
Date 2024-03-20
Notes tantine, A.)ORDER: See attached scheduling order. Counsel are advised to pay close attention to the deadlines set forth in the attached order as they differ from the deadlines proposed by the parties. Signed by Judge Michael P. Shea on 3/20/24.(Cons
View View File
USCOURTS-ctd-3_24-cv-00680 Judicial Publications - Other Statutory Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name AETNA HEALTH INC.
Role Defendant
Name AETNA HEALTH AND LIFE INSURANCE COMPANY
Role Defendant
Name CVS Health Corporation
Role Interested Party
Name CVS PHARMACY, INC.
Role Interested Party
Name Calstar Air Medical Services
Role Interested Party
Name Global Medical Response
Role Interested Party
Name REACH Air Medical Services
Role Interested Party
Name Air Evac EMS
Role Plaintiff
Name AirMed International
Role Plaintiff
Name Calstar Air Medical Services
Role Plaintiff
Name Guardian Flight LLC
Role Plaintiff
Name MED-TRANS CORPORATION
Role Plaintiff
Name Reach Air Medical Services LLC
Role Plaintiff
Name CIGNA HEALTH AND LIFE INSURANCE COMPANY
Role Consol Defendant
Name AETNA Life Insurance Company Inc
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_24-cv-00680-0
Date 2025-01-15
Notes ORDER granting in part and denying in part Aetna's 195 Motion to Compel and setting compliance deadlines. Signed by Judge S. Dave Vatti on 1/15/2025. (Nichols, J)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information