Cases filed in Connecticut
Cases 11 - 20 of 35
IOU Central, Inc. v. Lazy Dog Management, LLC et al
as 3:2022cv00506
Plaintiff: IOU Central, Inc. doing business as IOU Financial, Inc.
Defendant: Lazy Dog Management, LLC doing business as Ole Dog Tavern, Christopher Delmonico, Niall O'Neill and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Negotiable Instrument
Mackey v. Unnamed Defendants
as 3:2020cv00814
Defendant: Unnamed Defendants
Plaintiff: Andrew S. Mackey
Cause Of Action: 42 U.S.C. § 1983
Sanders v. Viseau et al We have downloadable decisions or orders for this case
as 3:2020cv00250
Defendant: Minggia, Canales, Barnett and others
Plaintiff: Jamyron Sanders
Cause Of Action: 42 U.S.C. § 1983
Carattini v. Connecticut Leglislative Law Revision Commission et al
as 3:2020cv00057
Plaintiff: Jacob Carattini
Defendant: Blumenthal, Chief Public Defender, Connecticut Supreme Court Justices and others
Cause Of Action: 42 U.S.C. § 1983
Henderson v. Connecticut Leglislative Law Revision Commission et al
as 3:2020cv00058
Defendant: Connecticut Supreme Court Justices, Chief Public Defender, State Sennate Members and others
Plaintiff: Bill Roy Henderson
Cause Of Action: 42 U.S.C. § 1983
Smith v. Connecticut Leglislative Law Revision Commission et al
as 3:2020cv00054
Defendant: Connecticut Supreme Court Justices, Blumenthal, Chief Public Defender and others
Plaintiff: Lawrence Smith
Cause Of Action: 42 U.S.C. § 1983
Swain v. Connecticut Leglislative Law Revision Commission et al We have downloadable decisions or orders for this case
as 3:2020cv00059
Defendant: Connecticut Supreme Court Justices, Blumenthal, Chief Public Defender and others
Plaintiff: Scott Swain
Cause Of Action: 42 U.S.C. § 1983
McClain v. Connecticut Leglislative Law Revision Commission et al
as 3:2020cv00055
Plaintiff: Tajah S. McClain
Defendant: Connecticut Supreme Court Justices, Blumenthal, Chief Public Defender and others
Cause Of Action: 42 U.S.C. § 1983
Thompson v. Connecticut Legislative Law Revision Commission et al We have downloadable decisions or orders for this case
as 3:2019cv01879
Defendant: Connecticut Supreme Court Justices, Blumenthal, Connecticut Legislative Law Revision Commission and others
Plaintiff: Earl Thompson
Cause Of Action: 42 U.S.C. § 1983
SLG Systems, Inc. v. FGO Logistics LLC et al
as 3:2019cv01251
Defendant: Garcia Deliveries LLC f/k/a FGO Deliveries LLC d/b/a FGO Logistics, Defendant FGO Delivers LLC d/b/a FGO Logistics, FGO Logistics LLC d/b/a FGO Logistics and others
Plaintiff: SLG Systems, Inc.
Cause Of Action: 28 U.S.C. § 1332

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?