Cases filed in the US District Court for the Western District of New York
Cases 41 - 50 of 288
Davis v. County of Erie et al We have downloadable decisions or orders for this case
as 1:2022cv00554
Plaintiff: Demetrius Davis
Defendant: County of Erie and Erie County Department of Probation
Cause Of Action: 28 U.S.C. § 1331 Federal Question: Other Civil Rights
Spates v. State of New York et al
as 1:2022cv00595
Plaintiff: Darius Spates
Defendant: State of New York, Erie County Parole, Community Supervision and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Johnson v. Erie County City Court et al We have downloadable decisions or orders for this case
as 1:2022cv00563
Plaintiff: Robert W. Johnson
Defendant: Erie County City Court, Erie County Court, Eleana and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Acker v. County of Erie et al
as 1:2022cv00557
Petitioner: Raymond Acker
Defendant: County of Erie, Timothy Howard, Thomas Diina and others
Plaintiff: Raymond P. Acker
Cause Of Action: 28 U.S.C. § 1331 Federal Question: Other Civil Rights
Harry v. Erie County Medical Center et al
as 1:2022cv00321
Plaintiff: Brant Harry
Defendant: Erie County Medical Center, New York State Office of Mental Health, Endeavor Health Services and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Medical Malpractice
Plaintiff v. Defendant
as 1:2021cv01319
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 1983 Civil Rights (Employment Discrimination)
Spyres v. Family Court of Erie County et al
as 1:2022cv00129
Petitioner: Jay Spyres
Respondent: Family Court of Erie County and Judge Sharon Lovallo
Cause Of Action: 28 U.S.C. § 2241 Petition for Writ of Habeas Corpus (federa
Meadors et al v. Erie County Board of Elections We have downloadable decisions or orders for this case
as 1:2021cv00982
Plaintiff: Carlanda D. Meadors, Leonard A. Matarese, Jomo D. Akono and others
Defendant: Erie County Board of Elections, Jeremy J Zellner and Ralph M. Mohr
Intervenor: India B Walton
Cause Of Action: 42 U.S.C. § 1983
Lomack v. Brown et al
as 6:2021cv06558
Plaintiff: Taiwan D. Lomack
Defendant: Mayor Byron Brown, Sheriff Timothy B. Howard, Superintendent Thomas Duna and others
Cause Of Action: 42 U.S.C. § 1983
Erie County Medical Center Corporation et al v. Teva Pharmaceuticals USA, Inc. et al
as 1:2021cv00826
Defendant: Actavis Pharma, Inc., Actavis LLC, Janssen Pharmaceuticals, Inc. and others
Plaintiff: Erie County Medical Center Corporation, Catholic Health System, Inc., Sisters of Charity Hospital of Buffalo, New York and others
Cause Of Action: 28 U.S.C. § 1331

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?