Cases filed in the US District Court for the Northern District of New York
Cases 1 - 10 of 42
Bulson v. Town of Brunswick et al
as 1:2024cv00503
Plaintiff: Charles J. Bulson
Defendant: Town of Brunswick, Town of Brunswick Zoning Board of Appeals, Charles Golden and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Rowlands et al v. US Army Corps of Engineers et al
as 1:2023cv01567
Petitioner: Sylvia Rowlands, Phillip Rowlands, Daniel Maier and others
Respondent: US Army Corps of Engineers, US Maritime Administration Department, NYS Department of Environmental Conservation and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Thompson et al v. Albany Port District Commission et al
as 1:2023cv01569
Defendant: National Grid, Albany Port District Commission, Town of Bethlehem Planning Board and others
Plaintiff: Lorraine Thompson, Valerian Masao, Kerry McCarey and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Richey v. Sullivan et al
as 1:2023cv00344
Plaintiff: Isaac Richey
Defendant: Ann Marie T. Sullivan, New York State Office of Mental Health, New York State Office of NICS Appeals and SAFE Act and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Mimassi v. The Village of New York Mills et al
as 6:2023cv00338
Defendant: Kathryn Hartnett, The Village of New York Mills, The Zoning Board of Appeals of the Village of New York Mills and others
Plaintiff: Michael J. Mimassi
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Cellco Partnership et al v. Town of Saugerties, New York et al
as 1:2022cv00107
Plaintiff: Cellco Partnership doing business as Verizon Wireless and Tarpon Towers II, LLC
Defendant: Town of Saugerties, New York, The Zoning Board of Appeals of the Town of Saugerties, New York, The Planning Board of the Town of Saugerties, New York and others
Cause Of Action: 47 U.S.C. § 332 Telecommunications Act of 1996.
Schachtler Stone Products, LLC et al v. Town of Marshall et al
as 6:2021cv01100
Plaintiff: Schachtler Stone Products, LLC, Schachtler Family Trust, Eric T Schachtler and others
Defendant: Town of Marshall, Town Board of Marshall, Zoning Board of Appeals of the Town of Marshall and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Weeks v. The Town of Greenville et al We have downloadable decisions or orders for this case
as 1:2021cv00917
Plaintiff: James Weeks
Defendant: The Town of Greenville, The Town Board of the Town of Greenville, Paul Macko and others
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
In the Matter of M.M. v. The New York State Court of Appeals et al We have downloadable decisions or orders for this case
as 1:2021cv00049
Defendant: The New York State Court of Appeals, The State of New York Supreme Court, Appellate Division Third Judicial Department and The Attorney Grievance Committee of the Supreme Court, Appellate Division, Third Judicial Department
Plaintiff: In the Matter of M.M.
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2020cv01495
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1651 Petition for Writ of Mandamus

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?