Other Statutes Cases filed in Connecticut
Cases 11 - 20 of 58
Longo et al v. Porch.com Inc. et al
as 3:2020cv00585
Plaintiff: Robert Healy, Keyshla Velez, Joe Darg and others
Defendant: GoSmith Inc., Matthew Ehrlichman, Darwin Widjaja and others
Plaintiff v. Defendant
as 3:2019cv01523
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1692
Berman v. LaBonte et al We have downloadable decisions or orders for this case
as 3:2019cv01533
Defendant: Paul L. Bourdeau, Roland G. LaBonte Trustee of the Roland G. LaBonte Revocable Trust, Roland G. Labonte and others
Plaintiff: James Berman, Chapter 7 Trustee for the Substantively Consolidated Estate of Michael S. Goldberg and Michael S. Goldberg, LLC and James Berman
Cause Of Action: 18 U.S.C. § 1962
Plaintiff v. Defendant
as 3:2019cv00718
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1692
USA v. Kohn et al
as 3:2019mc00063
Defendant: Future Income Payments, LLC and Scott A. Kohn
Not Yet Classified: Beattie B. Ashmore
Plaintiff: USA
Cause Of Action: 28 U.S.C. § 754
United States of America v. Knebel
as 3:2018mc00019
Petitioner: USA
Respondent: Scott P. Knebel
Cause Of Action: Petition to Enforce IRS Summons
IBEW Local 90 Benefits Plan v. Purdue Pharma, LP et al
as 3:2017cv02095
Plaintiff: IBEW Local 90 Benefits Plan
Defendant: Purdue Pharma, LP, Purdue Pharma Inc., Purdue Frederick Company, Inc. and others
Cause Of Action: 18 U.S.C. § 1961
Teamsters Local 671 Health Services and Insurance Plan v. Purdue Pharma, LP et al
as 3:2017cv02093
Plaintiff: Teamsters Local 671 Health Services and Insurance Plan
Defendant: Purdue Pharma, LP, Purdue Pharma Inc., Purdue Frederick Company, Inc. and others
Cause Of Action: 18 U.S.C. § 1961
St. Lucie County Fire District Firefighters' Pension Trust Fund v. Frontier Communications Corp. et al
as 3:2017cv01825
Defendant: Frontier Communications Corp. , Daniel McCarthy , John M. Jureller and others
Plaintiff: St. Lucie County Fire District Firefighters' Pension Trust Fund
Movant: Richard Linke , Raymond East, Jr. , Michael Holub and others
Cause Of Action: 15 U.S.C. § 78
In re: Frontier Communications, Corp. Stockholders Litigation We have downloadable decisions or orders for this case
as 3:2017cv01617
Defendant: Donald W. Daniels, John M. Jureller, Ralph Perley McBride and others
Plaintiff: Chris Bray and Gene R. Wills
Petitioner: Kevin Demet, John Dubois, Raymond East, Jr. and others
Consolidated Plaintiff: Larraine D. Segil, Larisa Rosenberg, St. Lucie County Fire District Firefighters' Pension Trust Fund and others
Consolidated Defendant: Daniel McCarthy, Peter C.B. Bynoe, Mizuho Securities USA Inc. and others
In Re: Frontier Communications, Corp. Stockholders Litigation
Cause Of Action: 15 U.S.C. § 78

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?