Cases filed in New York
Cases 11 - 20 of 66
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2021cv01513
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 12101 The Americans with Disabilities Act of 1990
State of New York et al v. United States Environmental Protection Agency et al
as 1:2021cv00462
Plaintiff: State of North Carolina, State of Minnesota, STATE OF MARYLAND and others
Defendant: Administrator of EPA Andrew R. Wheeler, United States Environmental Protection Agency and Andrew R. Wheeler
Cause Of Action: 28 U.S.C. § 2201
Wisconsin Avenue Holdings, LLC v. GBG USA, Inc. We have downloadable decisions or orders for this case
as 1:2020cv07060
Plaintiff: Wisconsin Avenue Holdings, LLC
Defendant: GBG USA, Inc. and LF USA Inc.
Cause Of Action: 28 U.S.C. § 1332 oc
Island Gastroenterology Consultants PC et al v. General Casualty Company of Wisconsin
as 2:2020cv03347
Plaintiff: Island Gastroenterology Consultants PC and Island Endoscopy LLC
Defendant: General Casualty Company of Wisconsin
Cause Of Action: 28 U.S.C. § 1332 Diversity-Injunctive & Declaratory Relief
Type: Contract Insurance
State of New York et al v. Trump et al We have downloadable decisions or orders for this case
as 1:2020cv05770
Plaintiff: City of Seattle, State of North Carolina, State of Minnesota and others
Defendant: United States Department of Commerce, Wilbur L. Ross Jr., Steven Dillingham and others
Consolidated Plaintiff: Make the Road New York, Casa, FIEL Houston Inc, ADC Research Institute and others
Amicus Curiae: The League of Women Voters of the United States, 16 Businesses and Business Organizations, The League of Women Voters of California and others
Cause Of Action: 05 U.S.C. § 551
Clervrain v. Cissna et al We have downloadable decisions or orders for this case
as 1:2020cv02197
Defendant: United States District Court for the District of California, United States Department Office of the Labor, United Nations (U.N.) and others
Plaintiff: Manetirony Clervrain
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 7:2020cv01422
Appellee: Plaintiff v. Defendant
Appellant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 0158
Delfasco LLC v. American Axle and Manufacturing Inc. et al
as 1:2019cv05735
Defendant: American Axle and Manufacturing Inc. and Grede Wisconsin Subsidiaries, Inc.
Plaintiff: Delfasco LLC
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal- Breach of Contract
City of San Jose, California et al v. Sackler et al
as 1:2019cv09359
Defendant: Beverly Sackler, David A Sackler, Jonathan D Sackler and others
Plaintiff: City of Kenosha, Wisconsin, City of Wiggins, Mississippi, City of Alamogordo, New Mexico and others
Cause Of Action: 18 U.S.C. § 1961
Hewes v. Alabama Secretary of State et al We have downloadable decisions or orders for this case
as 1:2019cv09158
Defendant: Iowa Secretary of State, Connecticut Secretary of State, Florida Secretary of State and others
Plaintiff: Henry F. Hewes
Cause Of Action: 28 U.S.C. § 1331

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?