Constitutionality of State Statutes Cases filed in Massachusetts
Cases 1 - 10 of 19
Almeida v. Taxiarchos et al
as 1:2024cv10704
Plaintiff: Ana Almeida
Defendant: John Taxiarchos, Rose Renee Fernandes, City of New Bedford and others
Cause Of Action: 28 U.S.C. § 1331 Fed. Question: Violation 5th & 8th Amendme
Almeida et al v. Taxiarchos et al
as 1:2024cv10408
Plaintiff: Debra Almeida and Joseph J Santos
Defendant: John Taxiarchos, Rose Renee Fernandes, City of New Bedford and others
Cause Of Action: 28 U.S.C. § 2201 Constitutionality of State Statute(s)
Triumph Foods, LLC et al v. Campbell et al We have downloadable decisions or orders for this case
as 1:2023cv11671
Plaintiff: Triumph Foods, LLC, Christensen Farms Midwest, LLC, The Hanor Company of Wisconsin, LLC and others
Defendant: Andrea Joy Campbell and Ashley Randle
Amicus Curiae: Humane Society of the United States, The, Animal Legal Defense Fund, Animal Equality and others
Nowak et al v. Jackson Financial, Inc. et al
as 3:2022cv30080
Plaintiff: Edward Nowak and Estate of Walter Edward Nowak, by and through Edward J. Nowak, as Personal Representative
Defendant: Jackson Financial, Inc. and Jackson National Life Distributors, LLC
Cause Of Action: 28 U.S.C. § 1332 Diversity-Non-Motor Vehicle
Foss v. City of New Bedford et al We have downloadable decisions or orders for this case
as 1:2022cv10761
Plaintiff: Deborah D. Foss
Defendant: City of New Bedford and Tallage Davis, LLC
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal- Civil Rights Act
JEFFREY J. PEABODY PLUMBING & HEATING LLC et al v. Pearl Delta Funding LLC
as 1:2022cv10365
Plaintiff: JEFFREY J. PEABODY PLUMBING & HEATING LLC and Jeffrey J Peabody
Defendant: Pearl Delta Funding LLC
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal- Declaratory Judgemen
Hometown America Management, LLC et al v. Town of Middleborough et al
as 1:2020cv11749
Defendant: Neil Rosenthal, Mark Germain, Leilani Dalpe and others
Plaintiff: Hometown Oak Point I, LLC, Hometown Oakpoint II, LLC, Hometown America Management, LLC and others
Cause Of Action: 28 U.S.C. § 1983
Spyropoulos v. Baker et al
as 4:2020cv40025
Defendant: Melanie Eresian, Ara Eresian, Jr., Ry-Co International, Ltd. and others
Plaintiff: Spiro Spyropoulos
Cause Of Action: 28 U.S.C. § 1441
Vapor Technology Association et al v. Baker et al
as 1:2019cv12048
Plaintiff: Adam Webster, Rising Sun Vapors LLC, Vapor Technology Association and others
Defendant: Governor Charlie Baker and Commissioner of DPH Monica Bharel
Cause Of Action: 28 U.S.C. § 1331
Mass Dynamics, LLC et al v. Baker et al
as 1:2019cv12035
Defendant: Governor Charles D Baker, Commissioner of DPH Monica Bharel and COMMONWEALTH OF MASSACHUSETTS
Plaintiff: Boston Vapor, LLC, Mass Dynamics, LLC, Linda and Jeffrey Vick 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?