Cases 1 - 8 of 8
Walker v. Bridgeport et al
as 3:2016cv01603
Plaintiff:
Gregory Walker
Defendant:
City of Bridgeport , Joseph Gaudett , Brian McCarthy and others
Cause Of Action: 42 U.S.C. § 1983
Plaintiff v. Defendant
as 3:2015cv00520
Plaintiff:
Plaintiff v. Defendant
Defendant:
Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1332
Plaintiff v. Defendant
as 3:2014cv00063
Plaintiff:
Plaintiff v. Defendant
Defendant:
Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2000
Stinson v. Lawlor et al
as 3:2013cv01563
Defendant:
Robert Lawlor, Elson Morales, Ronald Mercado and others
Plaintiff:
Michael Stinson
Cause Of Action: 42 U.S.C. § 1983
Plaintiff v. Defendant
as 3:2011cv01686
Plaintiff:
Plaintiff v. Defendant
Defendant:
Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2000
Masters Club LLC v. Town of East Hartford
as 3:2008cv01021
Plaintiff:
Masters Club LLC
Defendant:
Town of East Hartford, Melody A. Curry, Denise Horan and others
Cause Of Action: Federal Question
S. et al v. Webb et al
as 3:2008cv00834
Plaintiff:
S., S., S-1 and others
Defendant:
Rachel Webb, State of Connecticut, Stuart Bear and others
Cause Of Action: Federal Question
Masters Club LLC v. East Hartford et al
as 3:2007cv01503
Plaintiff:
Masters Club LLC
Defendant:
Town of East Hartford, Melody A. Curry, Denise Horan and others
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
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.