Cases filed in the US District Court for the Southern District of New York
Cases 1 - 10 of 63
Hagerty v. Liberty Property Trust et al
as 1:2019cv11679
Defendant: Katherine Dietze, Daniel P. Garton, Fredric J. Tomczyk and others
Plaintiff: Royal Hagerty
Gifford v. Commissioner of Social Security We have downloadable decisions or orders for this case
as 1:2019cv09771
Defendant: Commissioner of Social Security
Plaintiff: Patrick Gifford
Cause Of Action: 42 U.S.C. § 405
Johnson v. Gattuso & Ciotoli, PLLC et al
as 1:2019cv08346
Defendant: Jessica L. Lukasiewicz, TLC Utica, LLC, John A. Perry and others
Plaintiff: Robert W. Johnson
Cause Of Action: 28 U.S.C. § 1331 ed
Lantz v. CBS Corporation et al
as 1:2018cv08978
Defendant: Martha L. Minow, William S. Cohen, Robert N. Klieger and others
Plaintiff: John Lantz
Petitioner: Construction Laborers Pension Trust for Southern California
Samit v. CBS Corporation et al We have downloadable decisions or orders for this case
as 1:2018cv07796
Plaintiff: Gene Samit and John Lantz
Defendant: CBS Corporation, Leslie Moonves, Joseph R. Ianniello and others
Petitioner: Iron Workers District Council of Philadelphia & Vicinity Benefit & Pension Plans, Construction Laborers Pension Trust for Southern California and Howard Jacobowitz
Gifford v. Knuckles, Komosinski & Elliot LLP et al We have downloadable decisions or orders for this case
as 1:2018cv06324
Defendant: Knuckles, Komosinski & Elliot LLP, M&T Mortgage Corporation, United Northern Mortgage Bankers, Ltd and others
Plaintiff: Orinthia Gifford
Cause Of Action: 42 U.S.C. § 1983
Gifford v. Knuckles, Komosinski & Elliot LLP et al
as 7:2018cv06324
Plaintiff: Orinthia Gifford
Defendant: Knuckles, Komosinski & Elliot LLP , United Northern Mortgage Bankers, Ltd , Mortgage Electronic Registration Systems, Inc. and others
Cause Of Action: 42 U.S.C. § 1983
Gould v. Moynihan et al We have downloadable decisions or orders for this case
as 1:2016cv07828
Plaintiff: James R. Gould, Jr.
Defendant: Brian Moynihan, Charles K. Gifford, Jack O. Bovender, Jr. and others
Cause Of Action: 15 U.S.C. § 78
Headad v. 11-15 Union Ave. Corp. et al
as 7:2016cv07394
Plaintiff: Davin Headad
Defendant: 11-15 Union Ave. Corp. , 350 Franklin Ave. Realty Corp. and Joyce Catalfamo-Gifford
Cause Of Action: 29 U.S.C. § 201
Smart v. Gifford et al We have downloadable decisions or orders for this case
as 7:2015cv08939
Plaintiff: Pamela Smart
Defendant: M. Gifford, Joseph Joseph, Donald Selsky and others
Cause Of Action: 42 U.S.C. § 1983

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?