Cases filed in the Second Circuit Courts
Cases 1 - 10 of 25
The Secretary of the U.S. Department of Housing and Urban Development v. Richmond County Public Administrator, as Administrator of the Estate of Peter Stio deceased et al
as 1:2024cv04111
Plaintiff: The Secretary of the U.S. Department of Housing and Urban Development
Defendant: Richmond County Public Administrator, as Administrator of the Estate of Peter Stio deceased, New York State Department of Taxation and Finance, New York City Transit Adjudication Bureau and others
Cause Of Action: 12 U.S.C. § 1703 Default of HUD Loan
Friedman v. Bartell
as 24-756
Plaintiff: ROBERT JOSEPH FRIEDMAN
Defendant: Dr. ABRAHAM BARTELL, UNITED JEWISH FEDERATION OF NEW YORK and HARVEY BACHMAN
Kindell et al v. The 3M Company et al
as 1:2024cv00408
Defendant: The 3M Company, Minnesota Mining and Manufacturing Co., AGC Chemicals Americas Inc. and others
Plaintiff: Robin Kindell, Sean Scaggs, Milton Hammon and others
Cause Of Action: 28 U.S.C. § 1442 nr Notice of Removal
R.J.R Investors et al v. Finch et al
as 3:2023cv00649
Plaintiff: R.J.R Investors, Robert Joseph Finch, Robert John Finch and others
Defendant: James D. Parrillo, United States of America and John Doe Nos. One Through Ten
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
Friedman v. Bartell et al We have downloadable decisions or orders for this case
as 1:2022cv07630
Plaintiff: Robert Joseph Friedman
Defendant: Dr. Abraham Bartell and United Jewish Federation of New York
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Lelonek v. General Motors LLC
as 1:2015cv03641
Plaintiff: Robert Joseph Lelonek, Jennifer Lankford, ALL PLAINTIFFS and others
Alternative Dispute Resolution (Adr) Provider: Brenda Gregory
Respondent: King & Spalding LLP
Defendant: General Motors LLC
Cause Of Action: 28 U.S.C. § 1332 Diversity Action
Tarasov et al v. Port Authority of New York and New Jersey et al We have downloadable decisions or orders for this case
as 1:2021cv06226
Defendant: Port Authority of New York and New Jersey Police Department, Port Authority of New York and New Jersey, Port Authority Police Department and others
Plaintiff: Alexey V. Tarasov, Esq., Administrator of the Estate of Evgeniy Lagoda, Deceased, Grigory Tikhoplav and Alexey V. Tarasov
Cause Of Action: 42 U.S.C. § 1983 d
Hayes v. Commissioner of Social Security We have downloadable decisions or orders for this case
as 7:2021cv07086
Plaintiff: Robert Joseph Hayes
Defendant: Commissioner of Social Security
Interested Party: Social Security Administration
Cause Of Action: 42 U.S.C. § 405
United States of America v. Sharma
as 21-612
Defendant: Raymond Trapani, AKA Ray and Robert Joseph Farkas, AKA Bob, AKA RJ, AKA Robert Farkas
Defendant / Appellant: Sohrab Sharma, AKA Sam Sharma
Appellee: United States of America
Plaintiff Funding Holding, LLC v. Hopkins et al We have downloadable decisions or orders for this case
as 7:2020cv06804
Defendant: Robert Joseph Hopkins, Lawcash 911, Lawsuit Cash Today and others
Plaintiff: Plaintiff Funding Holding, LLC d/b/a LAWCASH and Plaintiff Funding Holding, LLC doing business as LAWCASH
Cause Of Action: 15 U.S.C. § 1114

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?