Torts - Property Cases filed in Connecticut
Bloomin Properties, LLC v. Briggs
as 3:2024cv00684
Plaintiff: Bloomin Properties, LLC
Defendant: Carole W. Briggs
Cause Of Action: 28 U.S.C. § 1332 Diversity-Conversion
Vermont Mutual Insurance Co. v. 77 South Street, LLC. et al
as 3:2022cv00757
Plaintiff: Vermont Mutual Insurance Co.
Defendant: 77 South Street, LLC., C & S Cornerstone Properties, LLC., Christopher Campanaro and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Property Damage
Philadelphia Indemnity Ins Co v. 1961 Boston Post Rd LLC et al We have downloadable decisions or orders for this case
as 3:2019cv01943
Plaintiff: Philadelphia Indemnity Ins Co
Defendant: Salt Island Properties, LLC, 1961 Boston Post Rd LLC and Central Connecticut Fire Protection Inc.
Cause Of Action: 28 U.S.C. § 1332
United States Regional Economic Authority, LLC v. Matthews et al We have downloadable decisions or orders for this case
as 3:2016cv01093
Plaintiff: United States Regional Economic Authority, LLC
Defendant: Gerry D. Matthews and Matthews Commercial Properties LLC
Cause Of Action: 28 U.S.C. § 1332
Strawbridge Association, Inc. v. Safeguard Properties, LLC
as 3:2015cv01833
Plaintiff: Strawbridge Association, Inc.
Defendant: Safeguard Properties, LLC
Cause Of Action: 28 U.S.C. § 1332
Great Northern Insurance Company v. First Heating & Cooling, LLC et al
as 3:2013cv00458
Plaintiff: Great Northern Insurance Company
Defendant: First Heating & Cooling, LLC, FHC Properties, LLC and William F. Murphy
Cause Of Action: 28 U.S.C. § 1332 Diversity-Property Damage

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?