Cases
Cases 91 - 100 of 681
The Travelers Indemnity Company Of Connecticut v. Spivey Rentals, Inc. et al
as 2:2021cv00562
Plaintiff: The Travelers Indemnity Company Of Connecticut
Defendant: Spivey Rentals, Inc., Michelle Pagan and Erick Duane Kaba
Cause Of Action: 28 U.S.C. § 2201
Type: Contract Insurance
The Charter Oak Fire Insurance Company et al v. Ultimate Concrete LLC et al
as 3:2021cv01728
Plaintiff: The Charter Oak Fire Insurance Company and The Travelers Indemnity Company of Connecticut
Defendant: Ultimate Concrete LLC, SLSCO, Ltd., Cosimo Cavallaro and others
Cause Of Action: 28 U.S.C. § 1332 ij
Type: Contract Insurance
Tri-State Paving, LLC et al v. The Travelers Indemnity Company of Connecticut et al We have downloadable decisions or orders for this case
as 2:2021cv05290
Plaintiff: Tri-State Paving, LLC and Global Equipment Leasing, Ltd.
Defendant: The Travelers Indemnity Company of Connecticut and Alliant Insurance Services, Inc.
Consolidated Plaintiff: County of Nassau
Cause Of Action: 28 U.S.C. § 1332 Diversity-Declaratory Judgement
Type: Contract Insurance
Hendrix Smith v. The Travelers Indemnity Company of Connecticut et al
as 1:2021cv03865
Plaintiff: Edgina T. Hendrix Smith
Defendant: The Travelers Indemnity Company of Connecticut and Express Oil Change
Cause Of Action: 15 U.S.C. § 0045
Travelers Indemnity Company of Connecticut v. Boudreau Pipeline Corporation et al
as 2:2021cv07380
Counter Defendant: Travelers Indemnity Company of Connecticut and ROES
Defendant: Boudreau Pipeline Corporation and Does 1 through 10, inclusive
Cause Of Action: 28 U.S.C. § 1332 Diversity-Injunctive & Declaratory Relief
Type: Contract Insurance
Grimmett v. Travelers Indemnity Company of Connecticut
as 2:2021cv04176
Plaintiff: Ralph W. Grimmett
Defendant: Travelers Indemnity Company of Connecticut d/b/a Travelers Insurance and Travelers Indemnity Company of Connecticut doing business as Travelers Insurance
Cause Of Action: 28 U.S.C. § 1332
Type: Contract Insurance
County of Nassau v. Travelers Indemnity Company of Connecticut et al We have downloadable decisions or orders for this case
as 2:2021cv05058
Plaintiff: County of Nassau
Defendant: Travelers Indemnity Company of Connecticut and Travelers Indemnity Company
Cause Of Action: 28 U.S.C. § 1332 Diversity-Declaratory Judgement
Type: Contract Insurance
Mullins v. Travelers Property Casualty Company of America et al We have downloadable decisions or orders for this case
as 5:2021cv00228
Plaintiff: Jarred Mullins
Defendant: Travelers Property Casualty Company of America, The Travelers Indemnity Company, The Phoenix Insurance Company and others
Cause Of Action: 28 U.S.C. § 1332
Type: Contract Insurance
International Longshoremen Local 2047 v. Travelers Indemnity Co of Connecticut
as 2:2021cv02583
Plaintiff: International Longshoremen Local 2047 and International Longshoremens Association Local 2047
Defendant: Travelers Indemnity Company of Connecticut and Travelers Indemnity Co of Connecticut
Special Master: Patrick A Juneau, Jr and Cade Richard Cole
Cause Of Action: 28 U.S.C. § 1332
Type: Contract Insurance
Metro Services Group v. Travelers Property Casualty Company of America et al We have downloadable decisions or orders for this case
as 3:2021cv06134
Plaintiff: Metro Services Group
Defendant: Travelers Property Casualty Company of America and Travelers Indemnity Company of Connecticut
Cause Of Action: 28 U.S.C. § 1332
Type: Contract Insurance

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?