Other Statutes Cases filed in Connecticut
Cases 1 - 10 of 22
Plaintiff v. Defendant
as 3:2024cv00732
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1681 Fair Credit Reporting Act
Nolet v. APS Solutions, Inc.
as 3:2023mc00042
Plaintiff: Kim Nolet, Deborah Fox, Gervon Fox and others
Defendant: APS Solutions, Inc.
Care One, LLC et al v. National Labor Relations Board et al We have downloadable decisions or orders for this case
as 3:2023cv00831
Plaintiff: Care One, LLC, Healthbridge Management, LLC, Care Realty, LLC and others
Defendant: National Labor Relations Board, Lauren McFerran, Gwynne Wilcox and others
Cause Of Action: 28 U.S.C. § 2201 Declaratory Judgment
Round Hill Investments LLC v. Patane et al
as 3:2021mc00040
Petitioner: Round Hill Investments LLC formerly known as Metropoulos & Co. LLC doing business as Metropoulos & Co and Metropoulos & Co. LLC
Respondent: Mark J. Patane, Julie Harding, Heather Harrigan and others
Dahdal et al v. USA
as 3:2020cv01185
Plaintiff: Wael Dahdal, Jousalin Dahdal and Willie Hill Top Market, LLC
Defendant: USA
Cause Of Action: 05 U.S.C. § 702
Karp v. SI Financial Group, Inc. et al We have downloadable decisions or orders for this case
as 3:2019cv00199
Defendant: Rheo A. Brouillard, Kevin M. McCarthy, Roger Engle and others
Plaintiff: Selwyn Karp
Plaintiff v. Defendant
as 3:2018cv01874
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1601
Securities and Exchange Commission v. Torchia et al
as 3:2016mc00309
Receiver: Al B. Hill
Defendant: James A. Torchia, Credit Nation Capital, LLC, Credit Nation Acceptance, LLC and others
Plaintiff: Securities and Exchange Commission
Cause Of Action: 28 U.S.C. § 754
Saunders v. Briner et al
as 3:2013cv00705
Plaintiff: Roger L. Saunders
Defendant: Clark Briner, Revere Capital, LLC, Revere Investments, LLC and others
Petitioner: Vanessa Ramirez, Michael Giannone, Revere Capital Management, LLC and others
Counter Defendant: Sloan Saunders, Saunders Capital, LLC, Cedar Hill Holdings, LLC and others
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
Connecticut v. McGraw Hill, Inc. et al We have downloadable decisions or orders for this case
as 3:2013cv00311
Plaintiff: State of Connecticut
Defendant: McGraw Hill, Inc. and Standard & Poor's Financial Services, LLC
Amicu: United States of America
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?