Case: EEOC v. CIGNA HEALTH SERVICES

2:04-cv-00627 | U.S. District Court for the District of Arizona

Filed Date: March 30, 2004

Closed Date: Oct. 27, 2006

Clearinghouse coding complete

Case Summary

The Phoenix District Office of the EEOC brought this action in U.S. District Court for the District of Arizona, against CIGNA Healthcare of Arizona and Connecticut General Life Insurance Company. The complaint, filed in March 2004, alleged sex discrimination in violation of Title VII of the Civil Rights Act of 1964. Specifically, the complaint alleged that Defendants discriminated against the charging party because of her sex when they withdrew her job offer upon learning she was pregnant. Th…

The Phoenix District Office of the EEOC brought this action in U.S. District Court for the District of Arizona, against CIGNA Healthcare of Arizona and Connecticut General Life Insurance Company. The complaint, filed in March 2004, alleged sex discrimination in violation of Title VII of the Civil Rights Act of 1964. Specifically, the complaint alleged that Defendants discriminated against the charging party because of her sex when they withdrew her job offer upon learning she was pregnant. The claim against CIGNA was dismissed in May 2005, but the claim against Connecticut General Life Insurance Company proceeded.

In September 2006, the parties settled and a consent decree was entered. The decree, which was valid for 2 years, included non-discrimination and non-retaliation provisions, and provided that Defendant pay the charging party $50,000 in compensatory damages. Additionally, Defendant prepared a letter of regret for the charging party, reviewed and revised its policies and procedures concerning sex discrimination and retaliation, provided an annual Title VII training session for its employees, and posted a notice concerning the decree in a prominent place frequented by its employees. Defendant was required to maintain all records concerning implementation of the decree and make written reports regarding compliance.

Summary Authors

Justin Kanter (5/31/2007)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4629420/parties/eeoc-v-cigna-health-care-az/


Judge(s)

Teilborg, James A. (Arizona)

show all people

Documents in the Clearinghouse

Document

2:04-cv-00627

Docket

EEOC v. Cigna Health Care AZ, et al

Oct. 27, 2006

Oct. 27, 2006

Docket
111

2:04-cv-00627

Order

EEOC v. Cigna Health Care AZ, et al

April 20, 2006

April 20, 2006

Order/Opinion
142

2:04-cv-00627

Consent Decree

EEOC v. Cigna Health Care AZ, et al

Oct. 27, 2006

Oct. 27, 2006

Settlement Agreement
142

2:04-cv-00627

Judgment and Consent Decree

EEOC v. Cigna Health Care AZ, et al

Oct. 27, 2006

Oct. 27, 2006

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4629420/eeoc-v-cigna-health-care-az/

Last updated Nov. 12, 2025, 12:04 a.m.

ECF Number Description Date Link Date / Link
42

Notice (Other)

March 23, 2004

March 23, 2004

1

Complaint

March 30, 2004

March 30, 2004

2

Order

April 1, 2004

April 1, 2004

3

Summons Returned Executed

April 6, 2004

April 6, 2004

4

Notice (Other)

April 14, 2004

April 14, 2004

5

Answer to Complaint

April 21, 2004

April 21, 2004

6

Corporate Disclosure Statement

April 21, 2004

April 21, 2004

7

Order

April 23, 2004

April 23, 2004

8

Summons Returned Executed

May 4, 2004

May 4, 2004

9

Notice (Other)

June 4, 2004

June 4, 2004

10

Report - Rule 26(f) Planning Meeting (Proposed Case Mgt Plan)

June 17, 2004

June 17, 2004

11

Notice (Other)

June 25, 2004

June 25, 2004

12

Answer to Complaint

June 25, 2004

June 25, 2004

13

Minutes - Miscellaneous

June 28, 2004

June 28, 2004

14

Scheduling Order

June 28, 2004

June 28, 2004

15

Notice (Other)

June 28, 2004

June 28, 2004

16

Amended Answer to Complaint

July 1, 2004

July 1, 2004

17

Corporate Disclosure Statement

July 1, 2004

July 1, 2004

18

Notice (Other)

July 13, 2004

July 13, 2004

19

Notice (Other)

Sept. 3, 2004

Sept. 3, 2004

20

Notice (Other)

Nov. 23, 2004

Nov. 23, 2004

21

Notice (Other)

Dec. 20, 2004

Dec. 20, 2004

22

Notice of Deposition

Jan. 14, 2005

Jan. 14, 2005

23

Notice (Other)

Jan. 24, 2005

Jan. 24, 2005

24

Notice of Deposition

Jan. 28, 2005

Jan. 28, 2005

25

Notice (Other)

Jan. 28, 2005

Jan. 28, 2005

26

Notice of Deposition

Jan. 31, 2005

Jan. 31, 2005

27

Notice of Deposition

Jan. 31, 2005

Jan. 31, 2005

28

Notice of Deposition

Jan. 31, 2005

Jan. 31, 2005

29

Notice of Deposition

Jan. 31, 2005

Jan. 31, 2005

30

Notice of Deposition

Feb. 4, 2005

Feb. 4, 2005

31

Motion for Extension of Time

Feb. 10, 2005

Feb. 10, 2005

32

Order

Feb. 14, 2005

Feb. 14, 2005

33

Notice (Other)

Feb. 18, 2005

Feb. 18, 2005

34

Notice of Deposition

Feb. 23, 2005

Feb. 23, 2005

35

Notice of Deposition

Feb. 23, 2005

Feb. 23, 2005

36

Notice (Other)

March 1, 2005

March 1, 2005

37

Notice of Deposition

March 3, 2005

March 3, 2005

38

Notice of Deposition

March 3, 2005

March 3, 2005

39

Notice (Other)

March 21, 2005

March 21, 2005

40

Stipulation

March 21, 2005

March 21, 2005

41

Notice of Deposition

March 22, 2005

March 22, 2005

43

Order

March 24, 2005

March 24, 2005

44

Notice (Other)

March 25, 2005

March 25, 2005

45

Minutes - Miscellaneous

March 30, 2005

March 30, 2005

46

Transcript Request - Appeal

March 31, 2005

March 31, 2005

47

Notice (Other)

April 1, 2005

April 1, 2005

48

Notice (Other)

April 1, 2005

April 1, 2005

49

Stipulation

April 1, 2005

April 1, 2005

50

Order

April 5, 2005

April 5, 2005

51

Transcript

April 7, 2005

April 7, 2005

52

Notice of Deposition

April 8, 2005

April 8, 2005

53

Notice (Other)

April 8, 2005

April 8, 2005

54

Notice of Deposition

April 8, 2005

April 8, 2005

55

Notice (Other)

April 12, 2005

April 12, 2005

56

Notice (Other)

April 13, 2005

April 13, 2005

57

Notice of Deposition

April 19, 2005

April 19, 2005

58

Notice (Other)

April 20, 2005

April 20, 2005

59

Notice (Other)

April 25, 2005

April 25, 2005

60

Notice (Other)

April 26, 2005

April 26, 2005

61

Notice (Other)

April 29, 2005

April 29, 2005

62

Notice of Deposition

May 2, 2005

May 2, 2005

64

Notice (Other)

May 5, 2005

May 5, 2005

63

Notice (Other)

May 6, 2005

May 6, 2005

65

Notice (Other)

May 9, 2005

May 9, 2005

66

Notice (Other)

May 9, 2005

May 9, 2005

67

Notice (Other)

May 9, 2005

May 9, 2005

68

Notice (Other)

May 9, 2005

May 9, 2005

69

Notice (Other)

May 9, 2005

May 9, 2005

70

Notice (Other)

May 12, 2005

May 12, 2005

71

Notice (Other)

May 12, 2005

May 12, 2005

72

Notice of Deposition

May 17, 2005

May 17, 2005

73

Notice of Deposition

May 17, 2005

May 17, 2005

74

Notice (Other)

May 17, 2005

May 17, 2005

75

Notice of Deposition

May 17, 2005

May 17, 2005

76

Stipulation

May 23, 2005

May 23, 2005

77

Notice (Other)

May 24, 2005

May 24, 2005

79

Notice (Other)

May 25, 2005

May 25, 2005

78

Order

May 26, 2005

May 26, 2005

80

Notice (Other)

May 27, 2005

May 27, 2005

81

Stipulation

May 27, 2005

May 27, 2005

82

Notice (Other)

May 27, 2005

May 27, 2005

83

Notice (Other)

May 27, 2005

May 27, 2005

84

Notice (Other)

May 27, 2005

May 27, 2005

85

Order

June 1, 2005

June 1, 2005

86

Notice of Deposition

June 14, 2005

June 14, 2005

87

Notice of Deposition

June 16, 2005

June 16, 2005

88

Notice of Deposition

June 20, 2005

June 20, 2005

89

Notice (Other)

June 22, 2005

June 22, 2005

90

Notice (Other)

June 29, 2005

June 29, 2005

91

Motion for Extension of Time

July 1, 2005

July 1, 2005

92

Order on Motion for Extension of Time

July 7, 2005

July 7, 2005

93

Notice (Other)

July 12, 2005

July 12, 2005

94

Motion for Extension of Time

Aug. 17, 2005

Aug. 17, 2005

95

Order on Motion for Extension of Time

Aug. 18, 2005

Aug. 18, 2005

96

Motion for Summary Judgment

Sept. 16, 2005

Sept. 16, 2005

97

Statement

Sept. 16, 2005

Sept. 16, 2005

98

Response in Opposition to Motion

Nov. 4, 2005

Nov. 4, 2005

99

Statement

Nov. 4, 2005

Nov. 4, 2005

100

Reply to Response to Motion

Nov. 22, 2005

Nov. 22, 2005

Case Details

State / Territory:

Arizona

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Key Dates

Filing Date: March 30, 2004

Closing Date: Oct. 27, 2006

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Equal Employment Opportunity Commission, on behalf of one or more workers.

Plaintiff Type(s):

EEOC Plaintiff

Attorney Organizations:

EEOC

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Connecticut General Life Insurance Company (Phoenix), Private Entity/Person

CIGNA Healthcare of AZ (Phoenix), Private Entity/Person

Case Details

Causes of Action:

Title VII (including PDA), 42 U.S.C. § 2000e

Other Dockets:

District of Arizona 2:04-cv-00627

Available Documents:

Injunctive (or Injunctive-like) Relief

Monetary Relief

Trial Court Docket

Outcome

Prevailing Party: Plaintiff OR Mixed

Relief Granted:

Damages

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Apology

Develop anti-discrimination policy

Discrimination Prohibition

Post/Distribute Notice of Rights / EE Law

Provide antidiscrimination training

Recordkeeping

Reporting

Retaliation Prohibition

Amount Defendant Pays: 50000

Order Duration: 2006 - 2008

Issues

Discrimination Area:

Disparate Treatment

Hiring

Discrimination Basis:

Pregnancy discrimination

Sex discrimination

Affected Sex/Gender(s):

Female

EEOC-centric:

Direct Suit on Merits