Constitutionality of State Statutes Cases filed in New York
Cases 121 - 130 of 479
Hoganwillig, PLLC v. James et al
as 1:2020cv00577
Defendant: Andrew M. Cuomo and Letitia A. James
Plaintiff: Hoganwillig, PLLC
Cause Of Action: 42 U.S.C. § 1983
Jones et al v. Stanford et al
as 1:2020cv01332
Plaintiff: Vernon Jones, Thomas Mitchell, Compton Mohabir and others
Defendant: Tina M. Stanford and Anthony Annucci
Cause Of Action: 28 U.S.C. § 1331 Federal Question: Other Civil Rights
Burke v. Reid-Cherry et al We have downloadable decisions or orders for this case
as 1:2020cv01835
Plaintiff: Ketanya R. Burke
Defendant: Hon. Judge Elenor Reid-Cherry and City of New York, N.Y.
Cause Of Action: 28 U.S.C. § 1332 ij
Prestige Towing & Recovery, Inc. v. State of New York et al We have downloadable decisions or orders for this case
as 7:2020cv01593
Defendant: Captain Christopher Zaba, STATE OF NEW YORK and New York State Police Department Troop F Division, County of Orange
Plaintiff: Prestige Towing & Recovery, Inc.
Cause Of Action: 49 U.S.C. § 14501
335-7 LLC et al v. City of New York et al We have downloadable decisions or orders for this case
as 1:2020cv01053
Plaintiff: 431 Holding LLC, 226 LLC, 335-7 LLC and others
Defendant: City of New York, Ruthanne Visnauskas and New York City Rent Guidelines Board
Petitioner: NY Tenants & Neighbors (T&N) and Community Voices Heard (CVH)
Cause Of Action: 42 U.S.C. § 1983
G-Max Management, Inc. et al v. State Of New York et al We have downloadable decisions or orders for this case
as 7:2020cv00634
Alternative Dispute Resolution (Adr) Provider: City of Yonkers
Plaintiff: 1139 Longfellow, LLC, Jane Ordway, 2114 Haviland Associates, LLC and others
Defendant: County Of Westchester, City Of New York, State Of New York and others
Cause Of Action: 42 U.S.C. § 3601
LawHQ, LLC et al v. Dopico et al We have downloadable decisions or orders for this case
as 1:2020cv00616
Defendant: Diana Maxfield Kearse, Cydney A. Kelly, Jorge Dopico and others
Plaintiff: LawHQ, LLC and Thomas Alvord
Cause Of Action: 42 U.S.C. § 1983
Ojea v. The Town Board of the Town of Southampton
as 2:2020cv00299
Defendant: The Town Board of the Town of Southampton
Plaintiff: Leslie S. Ojea
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
SAM Party of New York et al v. Cuomo et al We have downloadable decisions or orders for this case
as 1:2020cv00323
Plaintiff: Michael J. Volpe and SAM Party of New York
Defendant: Todd D. Valentine, Brian Kolb, Robert A. Brehm and others
Cause Of Action: 28 U.S.C. § 1343
New York State Vegetable Growers Association Inc. et al v. Cuomo et al We have downloadable decisions or orders for this case
as 1:2019cv01720
Plaintiff: Northeast Dairy Producers Association Inc. and New York State Vegetable Growers Association Inc.
Defendant: Labor Commissioner Roberta Reardon, Letitia James and Governor Andrew Cuomo
Cause Of Action: 28 U.S.C. § 2201

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?