Other Statutes Cases filed in New York
Cases 221 - 230 of 309
Plaintiff v. Defendant
as 1:2013cv00263
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1692 Fair Debt Collection Act
Minault et al v. Cooper Capital Group, Ltd. et al
as 1:2013cv00814
Defendant: Michael Howard Ashley, Cooper Capital Group, Ltd., Gateway Bank, F.S.B. and others
Plaintiff: Josseline Minault, Roger Minault, Dillon Payne and others
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
Hospitality Group, LLC et al v. Branch Banking and Trust Company
as 1:2013mc00036
Plaintiff: Hospitality Group, LLC and Roger D Stanmore
Defendant: Branch Banking and Trust Company
Cause Of Action: M 18-302 Registration of Foreign Judgment
Laffey et al v. Laffey et al
as 2:2013cv00519
Counter Defendant: 55 Northern Blvd., LLC, Greenvale Colonial House, LLC, Mark Laffey and others
Plaintiff: 55 Northern Blvd., LLC, Greenvale Colonial House, LLC, Mark Laffey and others
Defendant: Maria Babaev, Gregory Berkowitz, Dee Dee Brix and others
Counter Claimant: Multiple Listing Service of Long Island, Inc.
Cause Of Action: 18 U.S.C. § 1964 Racketeering (RICO) Act
Securities and Exchange Commission v. Rogers
as 1:2013cv00374
Plaintiff: Securities and Exchange Commission
Defendant: Eric D. Rogers
Cause Of Action: 15 U.S.C. § 78 m(a) Securities Exchange Act
Cocchi et al v. Tremont Group Holdings, Inc. et al
as 1:2012cv09064
Defendant: Tremont Group Holdings, Inc. , Tremont Partners, Inc. , Rye Select Broad Market Fund, LP and others
Plaintiff: Robert Cocchi , Penni Ellen Fromm , PEF Associates, Inc. and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Anikstein et al v. Tremont Group Holdings, Inc. et al
as 1:2012cv09058
Defendant: Tremont Group Holdings, Inc. , Tremont Partners, Inc. , Rye Select Broad Market Fund, LP and others
Plaintiff: Albert Anikstein , BMC Fund, Inc. , Broyhill All-Weather Fund, L.P. and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Widrick v. Mustare et al We have downloadable decisions or orders for this case
as 7:2012cv01767
Plaintiff: Dustin Widrick
Defendant: Richard Mustare, Cameron Porter, Joseph LaParr and others
Consol_plaintiff: The Travelers Idemnity Company , Travelers Indemnity Company of America and Harleysville Mutual Insurance Company
Consol_defendant: Richard Mustare, Dustin Widrick , Cameron Porter and others
Consol_cross_claimant: Dustin Widrick
Consol_cross_defendant: Joseph LaParr, Richard Mustare and Cameron Porter
Cause Of Action: 28 U.S.C. § 1335 Interpleader Action
G.M. Crisalli and Associates, Inc. v. Truck Insurance Exchange et al
as 7:2012cv07380
Plaintiff: G.M. Crisalli and Associates, Inc.
Defendant: Truck Insurance Exchange, Truck Underwriters Association, Capitol Custom Tile (CCT) Inc. and others
Cause Of Action: 28 U.S.C. § 2201 Constitutionality of State Statute(s)
Stankovic v. Ballantyne et al
as 1:2012cv02462
Defendant: Mskec Leslie Ballantyne, MYS Workers Compensation Board Commissioner and Roger N. Parker
Plaintiff: Snezana Stankovic
Cause Of Action: 28 U.S.C. § 1331 Fed. Question

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?