Cases filed in Connecticut
Cases 21 - 30 of 67
Fyffe v. City of Bridgeport et al
as 5:2017cv00804
Plaintiff: Julian Fyffe
Defendant: City of Bridgeport, Armando Perez, James Boulay and others
Cause Of Action: 42 U.S.C. § 1983
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 3:2016cv02029
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1692
Plaintiff v. Defendant
as 3:2016cv01847
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 1983
Local 1522 of Council 4, American Federation of State County and Municipal Employees v. Bridgeport Health Care Center, Inc
as 3:2016mc00253
Plaintiff: Local 1522 of Council 4, American Federation of State County and Municipal Employees
Defendant: Bridgeport Health Care Center, Inc
Respondent: Meritain Health, Inc.
Cause Of Action: Motion to Compel
Federal Insurance Company et al v. 51 Richards Avenue, LLC
as 3:2016cv01165
Plaintiff: Federal Insurance Company
Defendant: NW MFP NORWALK TOWN CENTER III, LLC, NW MFP NORWALK TOWN CENTER, LLC and CP 4 Waypointe BP 1 LLC
Cause Of Action: 28 U.S.C. § 1332
USA v. One (1) Taurus PT92AF Handgun et al
as 3:2016cv00732
Plaintiff: USA
Defendant: One (1) Taurus PT92AF Handgun, Fifteen (15) Rounds of RP Luger Ammunition and Four (4) Rounds of 9MM Luger Ammunition
Claimant: Orlando Estrada
Cause Of Action: 28 U.S.C. § 1345
Family Wireless #1, LLC et al v. Automotive Technologies, Inc. We have downloadable decisions or orders for this case
as 3:2015cv01310
Plaintiff: Family Wireless #1, LLC , 4 One Enterprises, LLC , Beauluken Ventures, Inc. and others
Defendant: Automotive Technologies, Inc.
Cause Of Action: 28 U.S.C. § 1332
Type: Contract Franchise
Local 1522 of Council 4, American Federation of State County and Municipal Employees et al v. Bridgeport Health Care Center, Inc et al We have downloadable decisions or orders for this case
as 3:2015cv01019
Plaintiff: Local 1522 of Council 4, American Federation of State County and Municipal Employees , Carmen Espejo , Natividade Goncalves and others
Defendant: Bridgeport Health Care Center, Inc and Thaim Stearn
Cause Of Action: 29 U.S.C. § 1132
Henderson v. Kenny et al
as 3:2014cv01247
Plaintiff: Mark Henderson
Defendant: Kenny, John Doe 1, John Doe 2 and others
Cause Of Action: 42 U.S.C. § 1983
Black et al v. Owen et al We have downloadable decisions or orders for this case
as 3:2014cv00023
Plaintiff: Joseph N. Black and Ruth A. Black
Defendant: Nicholas E. Owen, II , Capital Trust of Connecticut, LLC , Falmouth Ox-Bow Realty Trust and others
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?