Other Statutes Cases filed in Massachusetts
Cases 1 - 10 of 59
Hadley v. Capone et al We have downloadable decisions or orders for this case
as 1:2024cv10520
Plaintiff: Laura A. Hadley, Devol Pond Association, The 2021 Hadley Family Real Estate Trust and others
Defendant: Chris Capone, Paul Joncas, Pamela Wilkinson and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Jeannite v. Melendez et al
as 1:2024cv10698
Plaintiff: Joel Jeannite
Defendant: Christopher Melendez, Brian Gravel, Anthony Dotson and others
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
Elizabeth Grady School of Esthetics and Massage Therapy et al v. Cardona We have downloadable decisions or orders for this case
as 1:2023cv12461
Plaintiff: Elizabeth Grady School of Esthetics and Massage Therapy, Elizabeth Grady Face First, Inc. and EGFF Holding Corp.
Defendant: Secretary Miguel Cardona
Cause Of Action: 46 U.S.C. § 1156 Administrative Procedure Act
FWK Holdings LLC v. Shire PLC et al (Direct Purchaser Antitrust Class Action Complaint) We have downloadable decisions or orders for this case
as 1:2016cv12653
Defendant: Shire PLC, Teva Pharmaceuticals USA, Inc., Actavis Elizabeth LLC and others
Plaintiff: FWK Holdings LLC
Consolidated Plaintiff: Rochester Drug Co-Operative, Inc.
Intervenor Plaintiff: Meijer Distribution, Inc., Meijer, Inc. and BI-LO, LLC
Intervenor Defendant: Shire LLC and Shire US Inc.
Cause Of Action: 15 U.S.C. § 1 Antitrust Litigation
Jeannite v. Sciacca et al
as 1:2023cv11689
Plaintiff: Joel Jeannite
Defendant: Elizabeth Sciacca and TPR Nunziato
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
Muniz v. Miller et al We have downloadable decisions or orders for this case
as 1:2023cv11075
Plaintiff: Gabriela Muniz
Defendant: Loren K. Miller, Secretary ALEJANDRO MAYORKAS, Secretary of State ANTONY BLINKEN and others
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Muniz v. Miller et al
as 1:2023cv11077
Plaintiff: Eduardo Muniz
Defendant: Director Loren Miller, Director UR JADDOU, Secretary ALEJANDRO MAYORKAS and others
Cause Of Action: 05 U.S.C. § 702 Administrative Procedure Act
Plaintiff v. Defendant
as 3:2023cv10050
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1681 Fair Credit Reporting Act
Plaintiff v. Defendant
as 1:2023cv10050
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1681 Fair Credit Reporting Act
Grafton & Upton Railroad Company et al v. Town of Hopedale et al
as 4:2022cv40080
Plaintiff: Grafton & Upton Railroad Company, Trustee Jon Delli Priscoli, Michael R. Milanoski and others
Defendant: Town of Hopedale, Hopedale Selectboard, Chair Glenda Hazard and others
Amicus Curiae: American Short Line & Regional Railroad Association, Elizabeth Reilly, Carol Hall and others
Cause Of Action: 28 U.S.C. § 1331 Fed. Question: Interstate Commerce Act

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?