Cases filed in Connecticut
Cases 11 - 20 of 26
Foley v. Takeda Pharmaceuticals U.S.A., Inc. et al
as 3:2017cv00712
Plaintiff: Thomas Foley
Defendant: Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc. , Takeda Pharmaceuticals International, Inc. and others
Cause Of Action: 28 U.S.C. § 1332
Charter Oak Oil Company, Inc. v. Applied Underwriters, Inc. et al We have downloadable decisions or orders for this case
as 3:2017cv00689
Plaintiff: Charter Oak Oil Company, Inc.
Defendant: Applied Underwriters, Inc. , Applied Underwriters Captive Risk Assurance Company, Inc. , Applied Risk Svc Inc and others
Cause Of Action: 28 U.S.C. § 1332
Type: Contract Insurance
Carbone et al v. California Casualty Insurance Exchange
as 3:2016cv02057
Plaintiff: Vincent Carbone and Beth Carbone
Defendant: California Casualty Insurance Exchange
Cause Of Action: 28 U.S.C. § 1332
Community Association Underwriters of America, Inc. v. California Closets
as 3:2015cv01783
Plaintiff: Community Association Underwriters of America, Inc.
Defendant: California Closets
Cause Of Action: 28 U.S.C. § 1332
Ruscher et al v. Omnicare Inc. et al
as 3:2015mc00024
Plaintiff: Susan Ruscher and Doe States
Defendant: Omnicare Inc., Omnicare Pharmacy of Texas 2, LP, Omnicare Pharmacy of Florida, LP and others
Cause Of Action: Motion to Compel
Graham et al v. BMO Harris Bank N.A. et al
as 3:2013cv01460
Defendant: National Bank of California, N.A., Missouri Bank and Trust, BMO Harris Bank N.A. and others
Plaintiff: Christopher Graham and Ellen Russo
Cause Of Action: 18 U.S.C. § 1964
White v. Central California Women's Facilitate
as 3:2013cv00061
Plaintiff: Hortense S. White
Defendant: Central California Women's Facilitate
Cause Of Action: 42 U.S.C. § 1983
Board of Trustees of the Sheet Metal Workers Pension Plan of Southern California, Arizona and Nevada v. Corporate Kitchen, LLC et al
as 3:2012mc00035
Plaintiff: Board of Trustees of the Sheet Metal Workers Pension Plan of Southern California, Arizona and Nevada , Board of Trustees of the Sheet Metal Workers Health Plan of Southern California, Arizona and Nevada , Board of Trustees of the Sheet Metal Workers Local 88 Section 401(k) Plan and others
Defendant: Corporate Kitchen, LLC and Jeffrey A. Lauten
Cause Of Action: Registration of Foreign Judgment
Richardson v. California et al
as 3:2011cv01958
Plaintiff: Allen Richardson
Defendant: State of California and Arnold Swartzenegger
Cause Of Action: 18 U.S.C. § 241
Lara v. California Dept of Corr & Rehabilitation We have downloadable decisions or orders for this case
as 3:2010cv01080
Petitioner: Jorge Ricardo Lara
Respondent: California Dept of Corr & Rehabilitation
Cause Of Action: 28 U.S.C. § 2254

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?