Cases filed in the US District Court for the Northern District of New York
Cases 71 - 80 of 117
Murphy v. Gibbons et al We have downloadable decisions or orders for this case
as 1:2013cv01433
Plaintiff: Vernon Murphy
Defendant: Thomas Gibbons, Brian Mascaro and John Doe(s)
Cause Of Action: 42 U.S.C. § 1983
Murphy v. Hogan Transports, Inc.
as 1:2013mc00064
Petitioner: Paul J. Murphy
Respondent: Hogan Transports, Inc.
Lee v. County of Onondaga et al
as 5:2013cv01285
Plaintiff: Ronald Lee
Defendant: County of Onondaga, Onondaga County Sheriff's Department Sargent Kevin Murphy, Onondaga County Sheriff's Deputy Jayuan Willis and others
Cause Of Action: 42 U.S.C. § 1983
Murphy v. Commissioner of Social Security We have downloadable decisions or orders for this case
as 5:2013cv00960
Plaintiff: Terri Frances Murphy
Defendant: Commissioner of Social Security
Cause Of Action: 42 U.S.C. § 405 Review of HHS Decision (DIWC)
United States of America v. Murphy
as 1:2013mc00042
Petitioner: United States of America
Respondent: Thomas P. Murphy
McGrew et al v. Holt et al We have downloadable decisions or orders for this case
as 6:2013cv00792
Plaintiff: Jasmine L. McGrew , Chianta C. Jenkins and Fallon Bell
Defendant: James Holt , Mark Rahn , Patrick Murphy and others
Cause Of Action: 42 U.S.C. § 1981 Civil Rights
Bricklayers and Allied Craftworkers Local 2, Albany, New York Pension Fund et al v. Midline Masonry, LLC et al
as 1:2013cv00697
Plaintiff: Bricklayers and Allied Craftworkers Local 2, Albany, New York Pension Fund , Bricklayers and Allied Craftworkers Local 2, Albany, New York Annuity Fund , Bricklayers and Allied Craftworkers Local 2, Albany, New York Health Benefit Fund and others
Defendant: Midline Masonry, LLC, Mason Murphy and Benjamin Murphy
Cause Of Action: 29 U.S.C. § 1132 E.R.I.S.A.-Employee Benefits
Camillus Clean Air Coalition et al v. Honeywell International, Inc. We have downloadable decisions or orders for this case
as 5:2013cv00365
Plaintiff: Camillus Clean Air Coalition , Robert and Colleen Bartlett , William and Michelle Barrington, III and others
Defendant: Honeywell International, Inc.
Amicu: State of New York
Cause Of Action: 42 U.S.C. § 9601 - Cause of Action Arising under CERCLA
Lautman v. The Village of Saugerties, New York et al We have downloadable decisions or orders for this case
as 1:2013cv00264
Plaintiff: Leonid Lautman
Defendant: The Village of Saugerties, New York, William Murphy, Robert Yerick and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Murphy et al v. National Grid USA et al
as 5:2012cv01710
Plaintiff: David Murphy , Elizabeth Ryan , Lynn Root and others
Defendant: National Grid USA and Niagara Mohawk Power Corporation
Cause Of Action: 29 U.S.C. § 201 Fair Labor Standards 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?