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)

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 April 11, 2024, 3:02 a.m.

ECF Number Description Date Link Date / Link
42

NOTICE of Service of Discovery by pla. (SAT) (Entered: 03/24/2005)

March 23, 2004

March 23, 2004

1

COMPLAINT FILED (MRB) (Entered: 03/30/2004)

March 30, 2004

March 30, 2004

2

STANDARD CIVIL TRACK INITIAL ORDER by Judge James A. Teilborg that this action is designated a standard track case as set forth in Rule 2.12 of the Rules of Practice of the United States District Court for the District of Arizona. IT IS ORDERED, if not already accomplished prior to the date of this Order, that pla(s) shall effect service of the Complaint and Summons upon all dfts no later than 120 days after the filing of the Complaint. FURTHER ORDERED that pla shall serve dft(s) with a copy of this Order. (cc: all counsel) re: order filed [2-1] (SAT) (Entered: 04/01/2004)

April 1, 2004

April 1, 2004

3

RETURN OF SERVICE EXECUTED summons/complaint upon Duc Lee for dft Cigna Health Care AZ on 4/1/04 (SAT) (Entered: 04/07/2004)

April 6, 2004

April 6, 2004

4

NOTICE of Service of Standard Civil Track Initial Order upon statutory agent for dfts by pla (SAT) (Entered: 04/15/2004)

April 14, 2004

April 14, 2004

6

CORPORATE DISCLOSURE STATEMENT by dft Connecticut General (SAT) (Entered: 04/22/2004)

April 21, 2004

April 21, 2004

7

ORDER SETTING RULE 16 SCHEDULING CONFERENCE by Judge James A. Teilborg that pursuant to Rule 16 of the Federal Rules of Civil Procedure a Scheduling Conference is set for 6/28/04 at 10:00 a.m. ; prel scheduling conf set for 10:00 6/28/04 ; FURTHER ORDERED that the Clerk of the Court is directed to send copies of this Order to all counsel of record and to all parties, if any, appearing in propria persona (cc: all counsel) (SAT) (Entered: 04/23/2004)

April 23, 2004

April 23, 2004

8

RETURN OF SERVICE EXECUTED summons/complaint upon Michael Wade for dft Connecticut General on 4/23/04 (SAT) (Entered: 05/05/2004)

May 4, 2004

May 4, 2004

9

NOTICE of Service of Discovery by dft Connecticut General . (SAT) (Entered: 06/07/2004)

June 4, 2004

June 4, 2004

10

Joint Proposed CASE MGT PLAN by pla, dft Connecticut General Life Insurance Company (SAT) (Entered: 06/18/2004)

June 17, 2004

June 17, 2004

11

NOTICE of Service of Discovery by dfts. (SAT) (Entered: 06/28/2004)

June 25, 2004

June 25, 2004

12

ANSWER to Plaintiff's Complaint [1-1] by dft CIGNA Healthcare AZ (SAT) (Entered: 06/28/2004)

June 25, 2004

June 25, 2004

13

MINUTE ENTRY before Judge James A. Teilborg . Crt Rptr: David German. Appearances: Katherine J. Kruse and Emanuel Smith for pla. John Coulter and John Ogden for dft. Rule 16 prel scheduling conf held. discovery ddl: 3/4/05. dispositive mtn ddl: 4/8/05. Rule 16 Scheduling Order to follow. The Court denies plaintiff's request for entry of order of default against defendant Cigna and deems the answer filed. [cc: docket clerk, JAT] [13-2] (TLB) (Entered: 06/28/2004)

June 28, 2004

June 28, 2004

14

RULE 16 SCHEDULING ORDER by Judge James A. Teilborg ; discovery due 3/4/05 ; dispositive motions due 4/8/05 (cc: all counsel) re: order (scheduling) [14-1] (SAT) (Entered: 06/28/2004)

June 28, 2004

June 28, 2004

15

NOTICE of Service of Initial Rule 26(a)(1) Disclosure Statement by pla (SAT) (Entered: 06/28/2004)

June 28, 2004

June 28, 2004

16

AMENDED Answer to complaint [12-1] by dft CIGNA Healthcare AZ (SAT) (Entered: 07/02/2004)

July 1, 2004

July 1, 2004

17

CORPORATE DISCLOSURE STATEMENT by dft Connecticut General (SAT) (Entered: 07/02/2004)

July 1, 2004

July 1, 2004

18

NOTICE of Service of Discovery by pla. (SAT) (Entered: 07/14/2004)

July 13, 2004

July 13, 2004

19

NOTICE of service of discovery by pla. (SAT) (Entered: 09/07/2004)

Sept. 3, 2004

Sept. 3, 2004

20

NOTICE of service of discovery by pla. (SAT) (Entered: 12/03/2004)

Nov. 23, 2004

Nov. 23, 2004

22

NOTICE by dft Connecticut General OF TAKING DEPO OF Carmen Santa Cruz on the following date(s): 2/17/05 (SAT) (Entered: 01/18/2005)

Jan. 14, 2005

Jan. 14, 2005

23

NOTICE of Service of Discovery by dfts. (SAT) (Entered: 01/26/2005)

Jan. 24, 2005

Jan. 24, 2005

24

NOTICE by dft Connecticut General OF TAKING DEPO OF Carmen Santa Cruz on the following date(s): 2/22/05 (SAT) (Entered: 01/31/2005)

Jan. 28, 2005

Jan. 28, 2005

25

NOTICE of Service of Discovery by pla. (SAT) (Entered: 01/31/2005)

Jan. 28, 2005

Jan. 28, 2005

26

NOTICE by pla OF TAKING Rule 30(b)(6) DEPO OF Cigna Healthcare of Arizona Inc on the following date(s): 2/23/05 (SAT) (Entered: 01/31/2005)

Jan. 31, 2005

Jan. 31, 2005

27

NOTICE by pla OF TAKING Rule 30(b)(6) DEPO OF Connecticut General Life Insurance Company on the following date(s): 2/24/05 (SAT) (Entered: 01/31/2005)

Jan. 31, 2005

Jan. 31, 2005

28

NOTICE by pla OF TAKING DEPO OF Heather Casey on the following date(s): 2/25/05 (SAT) (Entered: 01/31/2005)

Jan. 31, 2005

Jan. 31, 2005

29

NOTICE by pla OF TAKING DEPO OF Cheryl Wroten on the following date(s): 2/25/05 (SAT) (Entered: 01/31/2005)

Jan. 31, 2005

Jan. 31, 2005

30

NOTICE by pla OF TAKING DEPO OF Wells Fargo, Custodian of Records on the following date(s): 2/17/05 (SAT) (Entered: 02/07/2005)

Feb. 4, 2005

Feb. 4, 2005

31

MOTION (Joint) to Extend Deadlines (Discovery ddl to 5/2/05, dispositive mtn ddl to 6/6/05) by pla, dfts [31-1] , Request for Expedited Consideration of Motion to Extend Deadlines by pla, dfts [31-2] (SAT) (Entered: 02/11/2005)

Feb. 10, 2005

Feb. 10, 2005

32

ORDER by Judge James A. Teilborg granting motion (Joint) to Extend Deadlines (Discovery ddl to 5/2/05, dispositive mtn ddl to 6/6/05) by pla, dfts [31-1] as follows: Discovery ddl is reset for 5/2/05; Dispositive motions are now due 6/6/05 (cc: all counsel) (KMG) (Entered: 02/14/2005)

Feb. 14, 2005

Feb. 14, 2005

33

NOTICE of service of discovery by dfts. (SAT) (Entered: 02/22/2005)

Feb. 18, 2005

Feb. 18, 2005

34

First Amended NOTICE by pla OF TAKING DEPO OF Heather Casey on the following date(s): 3/25/05 (SAT) (Entered: 02/23/2005)

Feb. 23, 2005

Feb. 23, 2005

35

First Amended NOTICE by pla OF TAKING DEPO OF Cheryl Wroten on the following date(s): 3/25/05 (SAT) (Entered: 02/23/2005)

Feb. 23, 2005

Feb. 23, 2005

36

NOTICE of Service of Defendant's Responses to Discovery by dfts. (SAT) (Entered: 03/02/2005)

March 1, 2005

March 1, 2005

37

FIRST AMENDED NOTICE by pla OF TAKING RULE 30(b)(6) DEPO OF Defendant Connecticut General Life Insurance Company on the following date(s): 3/29/05 (SAT) Modified on 03/04/2005 (Entered: 03/04/2005)

March 3, 2005

March 3, 2005

38

FIRST AMENDED NOTICE by pla OF TAKING RULE 30(b)(6) DEPO OF Defendant Cigna Healthcare of Arizona Inc on the following date(s): 4/1/05 (SAT) (Entered: 03/04/2005)

March 3, 2005

March 3, 2005

39

NOTICE of Service of First Supplemental Rule 26(a)(1) Disclosure Statement by pla (SAT) (Entered: 03/24/2005)

March 21, 2005

March 21, 2005

40

STIPULATION for Entry of Confidentiality Order by pla, dfts (SAT) (Entered: 03/24/2005)

March 21, 2005

March 21, 2005

41

RE-NOTICE by dft Connecticut General OF TAKING DEPO OF Carmen Santa Cruz on the following date(s): 4/20/05 (SAT) (Entered: 03/24/2005)

March 22, 2005

March 22, 2005

43

CONFIDENTIALITY ORDER by Judge James A. Teilborg pursuant to Stipulation for Entry of Confidentiality Order by pla, dfts [40-1] (cc: all counsel) (SAT) (Entered: 03/24/2005)

March 24, 2005

March 24, 2005

44

NOTICE of Service of Second Supplemental Rule 26(a)(1) Disclosure Statement by pla (SAT) (Entered: 03/28/2005)

March 25, 2005

March 25, 2005

45

MINUTE ENTRY before Judge James A. Teilborg. Crt Rptr: D.German.Appearances: Katherine Kruse for pla, Joohn Coulter for dfts Discovery dispute hearing held re: request for production of documents. [cc:JAT] [45-2] (TCA) (Entered: 03/30/2005)

March 30, 2005

March 30, 2005

46

Transcript Designation and Ordering Form by dfts re Hearing held 3/30/05 at 10:00 (SAT) (Entered: 03/31/2005)

March 31, 2005

March 31, 2005

47

NOTICE of service of interrogatories by pla. (DDL) (Entered: 04/05/2005)

April 1, 2005

April 1, 2005

48

NOTICE of service of third supplemental RUle 26(a)(1) disclosure statement by pla. (DDL) (Entered: 04/05/2005)

April 1, 2005

April 1, 2005

49

STIPULATION to Extend Deadlines (discovery deadline until 5/27/05, dispositive motion deadline until 7/1/05) by pla, dfts (second request) (SAT) Modified on 04/05/2005 (Entered: 04/05/2005)

April 1, 2005

April 1, 2005

50

ORDER by Judge James A. Teilborg pursuant to the parties' Stipulation to Extend Deadlines by pla, dfts [49-1], IT IS ORDERED that the deadlines for discovery and the filing of dispositive motions be extended to the following dates ; discovery ddl re-set for 5/27/05 ; dispositive motions now due 7/1/05 (cc: all counsel) (SAT) (Entered: 04/05/2005)

April 5, 2005

April 5, 2005

51

TRANSCRIPT of Proceedings (Hearing re Discovery) by Court Reporter: David C German, RMR, CRR for the following date(s): 3/30/05 (SAT) (Entered: 04/07/2005)

April 7, 2005

April 7, 2005

52

Second Amended NOTICE by pla OF TAKING Rule 30(b)(6) DEPO OF Connecticut General Life Insurance Company on the following date(s): 4/27/05 (SAT) (Entered: 04/11/2005)

April 8, 2005

April 8, 2005

54

Second Amended NOTICE by pla OF TAKING Rule 30(b)(6) DEPO OF Cigna Healthcare of Arizona Inc on the following date(s): 4/29/05 (SAT) (Entered: 04/11/2005)

April 8, 2005

April 8, 2005

55

NOTICE of Service of Discovery Requests by dfts. (SAT) (Entered: 04/13/2005)

April 12, 2005

April 12, 2005

56

NOTICE of Service of Fourth Supplemental Rule 26(a)(1) Disclosure Statement by pla (SAT) (Entered: 04/14/2005)

April 13, 2005

April 13, 2005

57

Re-NOTICE by dft Connecticut General OF TAKING DEPO OF Carmen Santa Cruz on the following date(s): 5/16/05 (SAT) (Entered: 04/20/2005)

April 19, 2005

April 19, 2005

58

NOTICE of service of discovery by dft Connecticut General, dft CIGNA Healthcare AZ . (SRB) (Entered: 04/21/2005)

April 20, 2005

April 20, 2005

59

NOTICE of service of discovery by dft Connecticut General, dft CIGNA Healthcare AZ . (KCS) (Entered: 04/26/2005)

April 25, 2005

April 25, 2005

60

NOTICE of service of 1st supplemental disclosure statement pursuant to FRCivP 26(a) by dft Connecticut General, dft CIGNA Healthcare AZ (KCS) (Entered: 04/27/2005)

April 26, 2005

April 26, 2005

61

NOTICE of service of discovery by pla EEOC . (LSP) (Entered: 04/29/2005)

April 29, 2005

April 29, 2005

62

AMENDED NOTICE by pla EEOC OF TAKING DEPO OF Sandra Gasche on the following date(s): 5/11/05 (SRB) (Entered: 05/03/2005)

May 2, 2005

May 2, 2005

64

NOTICE of service of discovery by pla. (CMM) (Entered: 05/09/2005)

May 5, 2005

May 5, 2005

63

NOTICE of service of discovery by dfts (MAP) (Entered: 05/09/2005)

May 6, 2005

May 6, 2005

65

NOTICE of service of discovery by dft Connecticut General, dft CIGNA Healthcare AZ . (KMG) (Entered: 05/10/2005)

May 9, 2005

May 9, 2005

66

NOTICE of service of discovery by dfts Connecticut General, and CIGNA Healthcare AZ. (KMG) (Entered: 05/10/2005)

May 9, 2005

May 9, 2005

67

NOTICE of service of discovery by dfts Connecticut General, and CIGNA Healthcare AZ. (KMG) (Entered: 05/10/2005)

May 9, 2005

May 9, 2005

68

NOTICE of compliance of disclosure statement pursuant to FRCivP 26 (a) by dfts Connecticut General, and CIGNA Healthcare AZ (KMG) (Entered: 05/10/2005)

May 9, 2005

May 9, 2005

69

NOTICE of compliance of sixtrh supplemental disclosure statement pursuant to FRCivP 26(a) by pla (DMT) (Entered: 05/10/2005)

May 9, 2005

May 9, 2005

70

NOTICE of service of discovery by dfts. (KMG) (Entered: 05/13/2005)

May 12, 2005

May 12, 2005

71

NOTICE of service of discovery by dfts Connecticut General, and CIGNA Healthcare AZ. (KMG) (Entered: 05/13/2005)

May 12, 2005

May 12, 2005

73

NOTICE OF CONTINUATION by pla OF TAKING DEPO OF Heather Casey on the following date(s): 5/27/05 at 8:30 am (CMM) (Entered: 05/18/2005)

May 17, 2005

May 17, 2005

74

NOTICE of service of seventh supplemental disclosure statement pursuant to FRCivP 26(a) by pla (CMM) (Entered: 05/18/2005)

May 17, 2005

May 17, 2005

75

NOTICE by pla OF TAKING DEPO OF Tiffanie Dillard on the following date(s): 5/25/05 at 9:00 am (CMM) (Entered: 05/18/2005)

May 17, 2005

May 17, 2005

76

STIPULATION to Dismiss Dft Cigna Healthcare of Arizona, Inc. by pla EEOC, and dfts Connecticut General, CIGNA Healthcare AZ (KMG) (Entered: 05/24/2005)

May 23, 2005

May 23, 2005

77

NOTICE of service of discovery by dfts Connecticut General, and CIGNA Healthcare AZ . (KMG) (Entered: 05/26/2005)

May 24, 2005

May 24, 2005

79

NOTICE of service of 4th supplemental disclosure statement pursuant to FRCivP 26(a) by dft Connecticut General (KCS) (Entered: 05/27/2005)

May 25, 2005

May 25, 2005

78

ORDER by Judge James A. Teilborg granting stipulation to Dismiss Dft Cigna Healthcare of Arizona, Inc. by pla EEOC, and dfts Connecticut General, CIGNA Healthcare AZ party CIGNA Healthcare AZ dismissed, each party to bear their own costs and fees arising from the inclusion of CIGNA; and that the action will remain pending against dft Conn General Life Insurance Co. (cc: all counsel) (KCS) (Entered: 05/26/2005)

May 26, 2005

May 26, 2005

80

NOTICE of service of discovery by dfts. (DMT) (Entered: 05/31/2005)

May 27, 2005

May 27, 2005

81

STIPULATION to extend ddl for disc to 6/27/05 and for dispositive motions to 7/29/05 by pla, dfts (DMT) (Entered: 05/31/2005)

May 27, 2005

May 27, 2005

82

NOTICE of service of discovery by pla EEOC . (SRB) (Entered: 05/31/2005)

May 27, 2005

May 27, 2005

83

NOTICE of Service of Fifth Supplemental Disclosure Statement by dft's (LCF) (Entered: 05/31/2005)

May 27, 2005

May 27, 2005

84

NOTICE of Service of Sixth Supplemental Disclosure Statement pursuant to FRCivP 26(a) by dft's (LCF) (Entered: 05/31/2005)

May 27, 2005

May 27, 2005

85

ORDER by Judge James A. Teilborg granting stipulation to extend ddl for disc to 6/27/05 and for dispositive motions to 7/29/05 by pla, dfts ; discovery ddl reset for 6/27/05 ; dispositive motions now due 7/29/05 (cc: all counsel) (CMM) (Entered: 06/01/2005)

June 1, 2005

June 1, 2005

86

NOTICE by pla EEOC OF CONTINUATION OF DEPO OF Tiffanie Dillard on the following date(s): 6/16/05 (MAP) (Entered: 06/15/2005)

June 14, 2005

June 14, 2005

87

NOTICE by dft Connecticut General OF TAKING DEPO OF Carmen Santa Cruz on the following date(s): 06/23/05 & 10:00 a.m. (KCS) (Entered: 06/17/2005)

June 16, 2005

June 16, 2005

88

NOTICE of continuation by dft Connecticut General OF TAKING DEPO OF Carmen Santa Cruz on the following date(s): 06/27/05 @ 9:00 a.m. (KCS) (Entered: 06/21/2005)

June 20, 2005

June 20, 2005

89

NOTICE of compliance of 9th supplemental disclosure statement pursuant to FRCivP 26(a) by pla EEOC (LAD) (Entered: 06/23/2005)

June 22, 2005

June 22, 2005

90

Notice of service of defendant's eighth supplemental response to plaintiff's first request for production of documents by Connecticut General Life Insurance Company (RDS) (Entered: 07/05/2005)

June 29, 2005

June 29, 2005

91

MOTION for Extension of Time for the dispositive motion ddl and response time by Equal Employment Opportunity Commission, CIGNA Healthcare of Arizona, Connecticut General Life Insurance Company. (KCS) (Entered: 07/07/2005)

July 1, 2005

July 1, 2005

92

ORDER granting [91] Motion for Extension of Time Dispositive motions due by 8/19/2005, response due by 10/7/2005. Signed by Judge James A. Teilborg on 07/07/2005. (JAT, )(This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (Entered: 07/07/2005)

July 7, 2005

July 7, 2005

93

Notice re Plaintiff EEOC's Notice of Service of Tenth Supplemental Rule 26 Disclosure Statement, by Equal Employment Opportunity Commission (RDS) (Entered: 07/12/2005)

July 12, 2005

July 12, 2005

94

Joint MOTION for Extension of Time Dispositive Motion Deadline and Response Time; Request for Expedited Consideration by Connecticut General Life Insurance Company. (Culbertson, Kristin) (Entered: 08/17/2005)

Aug. 17, 2005

Aug. 17, 2005

95

ORDER granting 94 Motion for Extension of Time, Dft's Dispositive motions due by 9/16/2005 and Pla's response is due 11/4/05. IT IS FURTHER ORDERED that the parties' request for expedited consideration is granted . Signed by Judge James A Teilborg on 8/17/05. (LSP) (Entered: 08/18/2005)

Aug. 18, 2005

Aug. 18, 2005

96

MOTION for Summary Judgment by Connecticut General Life Insurance Company. (Culbertson, Kristin) (Entered: 09/16/2005)

Sept. 16, 2005

Sept. 16, 2005

97

STATEMENT of Defendant's Statement of Facts in Support of Its Motion for Summary Judgment re 96 MOTION for Summary Judgment by Defendant Connecticut General Life Insurance Company. (Attachments: # 1 # 2 # 3)(Culbertson, Kristin) (Entered: 09/16/2005)

Sept. 16, 2005

Sept. 16, 2005

98

RESPONSE in Opposition re 96 MOTION for Summary Judgment filed by Equal Employment Opportunity Commission. (Kruse, Katherine) (Entered: 11/04/2005)

Nov. 4, 2005

Nov. 4, 2005

99

STATEMENT of Facts in Support of Plaintiff EEOC's Response re 98 Response in Opposition to Motion for Summary Judgment by Plaintiff Equal Employment Opportunity Commission. (Attachments: # 1 Exhibit 1-9# 2 Exhibit 10-15)(Kruse, Katherine) (Entered: 11/04/2005)

Nov. 4, 2005

Nov. 4, 2005

101

MOTION to Strike Affidavit of Carmen Santa Cruz by Connecticut General Life Insurance Company. (Ogden, John) (Entered: 11/22/2005)

Nov. 22, 2005

Nov. 22, 2005

102

IT IS ORDERED denying [Doc. # 101] Motion to Strike Affidavit of Carmen Santa Cruz. Signed by Judge James A Teilborg on 11/30/2005. (JAT, )

Nov. 30, 2005

Nov. 30, 2005

RECAP
103

Motion to Strike

Dec. 7, 2005

Dec. 7, 2005

PACER
105

Notice (Other)

Dec. 27, 2005

Dec. 27, 2005

PACER
104

Response in Opposition to Motion

Dec. 27, 2005

Dec. 27, 2005

PACER

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

Available Documents:

Trial Court Docket

Monetary Relief

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 50000

Order Duration: 2006 - 2008

Content of Injunction:

Apology

Discrimination Prohibition

Retaliation Prohibition

Develop anti-discrimination policy

Post/Distribute Notice of Rights / EE Law

Provide antidiscrimination training

Reporting

Recordkeeping

Issues

Discrimination-area:

Disparate Treatment

Hiring

Discrimination-basis:

Pregnancy discrimination

Sex discrimination

Affected Sex or Gender:

Female

EEOC-centric:

Direct Suit on Merits