Commercial/ICC Rates/etc. Cases filed in Connecticut
Cases 11 - 20 of 46
Saunders v. Briner et al
as 3:2013cv00705
Plaintiff: Roger L. Saunders
Defendant: Clark Briner, Revere Capital, LLC, Revere Investments, LLC and others
Petitioner: Vanessa Ramirez, Michael Giannone, Revere Capital Management, LLC and others
Counter Defendant: Sloan Saunders, Saunders Capital, LLC, Cedar Hill Holdings, LLC and others
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
Revere Investments LLC v. Briner et al We have downloadable decisions or orders for this case
as 3:2013cv00706
Plaintiff: Revere Investments, LLC
Defendant: Clark Briner and Revere Capital, LLC
Movant: Roger L. Saunders
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
Sherman v. Maytag Corporation et al
as 3:2011cv01010
Plaintiff: Mark Sherman
Defendant: Maytag Corporation and Whirlpool Corporation
Cause Of Action: 15 U.S.C. § 2301
CSX Transportation, Inc. v. Blakeslee et al We have downloadable decisions or orders for this case
as 3:2011cv00533
Plaintiff: CSX Transportation, Inc.
Defendant: Jason E. Blakeslee , Jennifer A. Blakeslee and Blakeslee Premium Pellets
Cause Of Action: 28 U.S.C. § 1331
United Technologies Corp. v. Rolls-Royce Featured Case
as 3:2010cv01523
Plaintiff: United Technologies Corp.
Defendant: Plc Rolls-Royce
Cause Of Action: 15 U.S.C. § 1125
CSX Transportation, Inc v. Praxair Inc
as 3:2010cv01879
Plaintiff: CSX Transportation, Inc
Defendant: Praxair Inc
Cause Of Action: 28 U.S.C. § 1331
Mitsui Sumitomo Insurance Group v. Gella Star Transport, LLC et al
as 3:2010cv01661
Plaintiff: Mitsui Sumitomo Insurance Group
Defendant: Gella Star Transport, LLC, West Star Transport, LLC and Neeltran, Inc.
Cause Of Action: 28 U.S.C. § 1337
Calabrese v. Complus Data Innovations Inc et al
as 3:2010cv01002
Plaintiff: Edan F. Calabrese
Defendant: Complus Data Innovations Inc and City of New Haven
Cause Of Action: 15 U.S.C. § 1692
CSX Transportation Inc v. Connecticut Container Corp
as 3:2010cv00439
Plaintiff: CSX Transportation Inc
Defendant: Connecticut Container Corp
Cause Of Action: 28 U.S.C. § 1337 Sherman-Clayton Act
Toner v. Bridgeport Port Authority
as 3:2009cv01707
Plaintiff: William Toner
Defendant: Bridgeport Port Authority
Cause Of Action: No cause code entered

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?