Civil Rights Cases filed in New York
Cases 11 - 20 of 35
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 2:2017cv02255
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2000 e Job Discrimination (Employment)
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2016cv07530
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2000 e-2ot Job Discrimination (other)
Favourite v. 55 Halley Street, Inc. et al We have downloadable decisions or orders for this case
as 7:2016cv04285
Plaintiff: Rayantha Favourite
Defendant: 55 Halley Street, Inc., The Board of Directors of 55 Halley Street, Inc., Diane Currenti and others
Cause Of Action: 42 U.S.C. § 1983
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2016cv03071
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 1981
Lopez et al v. Associated Blind HDFC/Selis Manor et al
as 1:2015cv07298
Plaintiff: Sixto Lopez, Leola Lopez, Tanisha Jones/Delk and others
Defendant: Associated Blind HDFC/Selis Manor, Don Smith, Anthony Savarese and others
Cause Of Action: 28 U.S.C. § 1331
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2015cv05354
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2000
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2015cv02594
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1441
Thompson v. Board of Directors (all members) et al
as 1:2014cv10263
Plaintiff: Charlene Thompson
Defendant: Board of Directors (all members), Charles H. Greenthal, Peter Yee and others
Cause Of Action: 28 U.S.C. § 1331
Escoffier v. MFY Legal Services et al We have downloadable decisions or orders for this case
as 1:2013cv08089
Plaintiff: Dana Escoffier
Defendant: MFY Legal Services and MFY Board of Directors
Cause Of Action: 28 U.S.C. § 1331
Ruberto, Sr. et al v. White Oak Cooperative Housing Corp. et al
as 7:2012cv00100
Plaintiff: Peter Ruberto, Sr. , Patricia Ruberto and Peter Ruberto, Jr.
Defendant: White Oak Cooperative Housing Corp., White Oak Cooperative Housing Board of Directors, Paul Caruso and others
Cause Of Action: 42 U.S.C. § 405

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?