Cases filed in the Second Circuit Courts
Cases 1 - 10 of 2,002
Theresa Nunez on behalf of her minor son Z.O. v. THE CITY OF NEW YORK et al
as 1:2024cv03880
Plaintiff: Theresa Nunez on behalf of her minor son Z.O.
Defendant: THE CITY OF NEW YORK, Brandon Quiles, Jehad Mahmud and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Trustees of the Local 7 Tile Industry Welfare Fund et al v. Wm. Erath & Son, Inc. et al
as 1:2024cv03451
Plaintiff: Trustees of the Local 7 Tile Industry Welfare Fund, Trustees of the Local 7 Tile Industry Annuity Fund, Trustees of the Tile Layers Local Union 52 Pension Fund and others
Defendant: Wm. Erath & Son, Inc. and Neureise Group, Inc.
Cause Of Action: 29 U.S.C. § 1132 E.R.I.S.A.-Employee Benefits
Pimental et al v. J.S. Helwig & Son, LLC et al
as 1:2024cv03611
Plaintiff: Cesar Dume Pimental, Ana Miguelina Pimental, Rosaury Dilone and others
Defendant: J.S. Helwig & Son, LLC and Thomas Harold Reinert
Cause Of Action: 28 U.S.C. § 1332 tm Diversity-Tort/Motor Vehicle (P.I.)
Plaintiff v. Defendant
as 1:2024cv03268
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
Plaintiff v. Defendant
as 1:2024cv02720
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2024cv02693
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
USA et al v. C&S Family Dental New Britain, LLC et al
as 3:2024cv00539
Plaintiff: United States Attorney for the District of Connecticut
Defendant: C&S Family Dental New Britain LLC, C&S Family Dental Waterbury LLC, Bohun Choi and others
Claimant: Connecticut Attorney General
Cause Of Action: 31 U.S.C. § 3729 False Claims Act
Amica Mutual Insurance Company v. Arbella Protection Insurance Company et al
as 3:2024cv00491
Plaintiff: Amica Mutual Insurance Company
Defendant: Arbella Protection Insurance Company, Fathers & Sons, Inc., Michael G. Fearon and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Injunctive & Declaratory Relief
Type: Contract Insurance
New York State Vegetable Growers Association, Inc. v. Hochul
as 24-525
Plaintiff: NEW YORK STATE VEGETABLE GROWERS ASSOCIATION, INC., A & J KIRBY FARMS, LLC, PORPIGLIA FARMS, INC. and others
Defendant: LETITIA JAMES, in her official capacity as Chairperson of the New York Public Employment Relations Board, JOHN WIRENIUS, in his official capacity as Chairperson of the New York Public Employment Relations Board, SARAH G. COLEMAN, in her official capacity as the Deputy Chair of the New York Public Employment Relations Board and an Administrative Law Judge of New York Public Employment Relations Board and others
Island Design & Landscaping Inc. v. The Village of Freeport et al
as 2:2024cv01897
Plaintiff: Island Design & Landscaping Inc.
Defendant: The Village of Freeport, JCB & Sons, Inc. d/b/a Non-Stop Towing & Recovery a/k/a Non-Stop Towing a/k/a Non-Stop Towing and Recovery, Jerome Bonomo and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act

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?