Cases filed in Connecticut
Cases 31 - 40 of 56
New England Health Care Employees Pension Fund et al v. Advanced Nursing & Rehabilitation Center of New Haven LLC
as 3:2013cv01326
Plaintiff: New England Health Care Employees Welfare Fund and New England Health Care Employees Pension Fund
Defendant: Advanced Nursing & Rehabilitation Center of New Haven LLC
Cause Of Action: 29 U.S.C. § 1145
Goulet v. Kindred Nursing Centers East, LLC
as 3:2013cv00918
Plaintiff: Glenn Goulet
Defendant: Kindred Nursing Centers East, LLC
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Southern Home Care Services, Inc. v. Visiting Nurse Services, Inc. of Southern Connecticut et al We have downloadable decisions or orders for this case
as 3:2013cv00792
Plaintiff: Southern Home Care Services, Inc.
Defendant: Visiting Nurse Services, Inc. of Southern Connecticut , Maurice Bunnell and Rhonda Marshall
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Gayle et al v. Harry's Nurses Registry Inc et al
as 3:2012mc00141
Plaintiff: Claudia Gayle, Sussan Ajiboye, Sulaiman Ali-El and others
Defendant: Harry's Nurses Registry Inc and Harry Dorvilier
Cause Of Action: Registration of Foreign Judgment
DDN Consulting Services, LLC v. PJW Nursing Consultants, LLC
as 3:2012cv01294
Plaintiff: DDN Consulting Services, LLC
Defendant: PJW Nursing Consultants, LLC
Cause Of Action: 17 U.S.C. § 101
New England Health Care Employees Pension Fund et al v. Paradigm Healthcare Development, LLC
as 3:2012cv01284
Plaintiff: New England Health Care Employees Pension Fund and New England Health Care Employees Union, District 1199 & Connecticut Nursing Homes Training & Upgrading Fund
Defendant: Paradigm Healthcare Development, LLC
Cause Of Action: 29 U.S.C. § 1145
Shakur v. Bruno et al We have downloadable decisions or orders for this case
as 3:2012cv00984
Plaintiff: Mecca Allah Shakur
Defendant: Anthony Bruno, Mike Bibens, Meigs and others
Cause Of Action: 42 U.S.C. § 1983
Lagueux v. Bridgeport Hospital School of Nursing et al We have downloadable decisions or orders for this case
as 3:2011cv01933
Plaintiff: Michael J. Lagueux
Defendant: Bridgeport Hospital School of Nursing, Bridgeport Hospital and Griffin Hospital
Cause Of Action: 42 U.S.C. § 1981
Leftridge v. Burnham et al We have downloadable decisions or orders for this case
as 3:2011cv01648
Plaintiff: Vernon J. Leftridge, Jr.
Defendant: Kevin J. Burnham, Ellen S. Nurse and Kevin R. Joiner
Cause Of Action: 42 U.S.C. § 1983
New England Health Employees Union, District 1199 et al v. Connecticut Health of Southport, LLC
as 3:2011cv00556
Plaintiff: New England Health Employees Union, District 1199 and Connecticut Nursing Homes Training & Upgrading Fund
Defendant: Connecticut Health of Southport, LLC
Cause Of Action: 29 U.S.C. § 1145

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?