Civil Rights Cases filed in the US District Court for the Southern District of New York
Cases 31 - 40 of 640
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2023cv09818
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
Anderson v. Hochul et al We have downloadable decisions or orders for this case
as 1:2023cv09528
Plaintiff: Khaliq Alim Anderson
Defendant: Gov. Kathy Hochul, William J. Hochul, Gov. Andrew Coumo and others
Cause Of Action: 42 U.S.C. § 1981 Civil Rights
Ferrari et al. v. Cuomo et al. We have downloadable decisions or orders for this case
as 1:2023cv07715
Plaintiff: JOSEPH FERRARI, as Administrator of the Estate of CHRISTINE FERRARI, LEOVA JENKINS, as Administrator of the Estate of ELOISE BROOKS, IRASEMA RIVERA, as Administrator of the Estate of PAUL RIVERA and others
Defendant: Ex-Governor ANDREW M. CUOMO, HOWARD A. ZUCKER, MELISSA DEROSA and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Azzarmi v. Port Authority of NY & NJ et al We have downloadable decisions or orders for this case
as 1:2023cv07553
Plaintiff: Aasir Azzarmi
Defendant: Port Authority of NY & NJ, Philip Tysowski, Dewan Maharaj and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Newkirk v. Douglas Elliman, Inc. et al We have downloadable decisions or orders for this case
as 1:2023cv07040
Plaintiff: Shaniqua Newkirk
Defendant: Douglas Elliman, Inc., Douglas Elliman Realty, LLC, Douglas Elliman Of L.I. LLC and others
Krivak v. Putnam County et al We have downloadable decisions or orders for this case
as 7:2023cv06960
Plaintiff: Andrew Krivak, Jr.
Defendant: Putnam County, Robert Thoubborron, Harold Turner and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Tagger v. The Strauss Group Israel et al We have downloadable decisions or orders for this case
as 7:2023cv06767
Plaintiff: Benjamin Tagger
Defendant: The Strauss Group Israel, Michael Avner, Hunton Andrews Kurth LLP and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Plaintiff v. Defendant
as 1:2023cv06711
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 29 U.S.C. § 206 FLSA: Minimum Wage
Walker v. Town of Woodbury et al
as 7:2023cv06356
Plaintiff: Darrell Walker
Defendant: Town of Woodbury, MAYOR ANDREW GIACOMAZZA, WOODBURY PD CHIE Kevin Watson and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2023cv04797
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 12132 Americans with Disabilities Act - Discrimination

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?