Cases filed in New York
Cases 11 - 20 of 70
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 7:2022cv08474
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 20 U.S.C. § 1400 IDEA: Individuals With Disabilities Education Act (short title)
Universal Protection Service, LLC v. Summit Security Services Inc. et al
as 2:2021cv06941
Plaintiff: UNIVERSAL PROTECTION SERVICE, LLC d/b/a ALLIED UNIVERSAL, a Delaware limited liability company and Universal Protection Service, LLC a Delaware limited liability company doing business as Allied Universal
Defendant: SUMMIT SECURITY SERVICES INC., a New York corporation, NICHOLAS M. AULETTA, an individual, in his individual capacity and as Trustee of the Robert L. Auletta Trust F/B/O Candace D. Auletta;, ROBERT L. AULETTA, an individual, in his individual capacity and as Trustee of the Candace D. Auletta Trust F/B/O Robert L. Auletta and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Paper Profits, LLC v. Alvarenga et al
as 2:2021cv05375
Plaintiff: Paper Profits, LLC
Defendant: Santos J Alvarenga, Clerk of the Suffolk County Traffic & Parking Violation Agency, People of the State of New York o/b/o Clerk of the Suffolk County District Court and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Contract Dispute
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 7:2021cv07028
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 20 U.S.C. § 1400
Estate of Confessor Hichez-Zapata et al v. Emerecia et al We have downloadable decisions or orders for this case
as 1:2021cv04261
Plaintiff: Robert Hichez as Administrator of the Estate of Confessor Hichez-Zapata (Pending) o/b/o R.H. (minor) and Y.H. (minor), Estate of Confessor Hichez-Zapata, Robert Hichez and others
Defendant: John Hancock Retirement Services, Quenia D. Emerecia and IUOE Local 15 Annuity Fund
Cause Of Action: 29 U.S.C. § 1132
Pagan v. Commissioner of Social Security
as 1:2021cv00458
Defendant: Commissioner of Social Security
Plaintiff: Kathia Nunez Pagan o/b/o T. Y. R. N. and Kathia Nunez Pagan
Cause Of Action: 42 U.S.C. § 405
Rowlett O/B/O E.J.R. v. Commissioner of Social Security
as 1:2021cv00027
Defendant: Commissioner of Social Security
Plaintiff: Amber Rowlett O/B/O E.J.R.
Cause Of Action: 42 U.S.C. § 405
The Secretary of the U.S. Department of Housing and Urban Development v. Toscano et al We have downloadable decisions or orders for this case
as 2:2020cv05998
Defendant: Annette Krauss, New York State Department of Taxation and Finance, Clerk of the Suffolk County Traffic & Parking Violations Agency and others
Plaintiff: The Secretary of the U.S. Department of Housing and Urban Development, an agency of the United States of America and The Secretary of the U.S. Department of Housing and Urban Development
Cause Of Action: 12 U.S.C. § 1703 Default of HUD Loan
Sturdevant v. Commissioner of Social Security
as 6:2020cv06786
Plaintiff: Bridget o/b/o Z.S. Sturdevant and Bridget Sturdevant
Defendant: Commissioner of Social Security
Cause Of Action: 42 U.S.C. § 405
Plaintiff v. Defendant
as 1:2020cv06056
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 20 U.S.C. § 1400

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?