Cases filed in New York
Cases 41 - 50 of 101
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2016cv10047
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2000
Services Employees International Union National Industry Pension Fund and its Trustees, et. al v. Palisades Health Care Center, Inc. d/b/a Alaris Health at Boulevard East
as 1:2016mc00385
Plaintiff: Services Employees International Union National Industry Pension Fund and its Trustees, et. al
Defendant: Palisades Health Care Center, Inc. d/b/a Alaris Health at Boulevard East
Cause Of Action: M 18-302 Registration of Foreign Judgment
Voronkov v. Hudson View Care Center, Inc.
as 7:2016cv06655
Plaintiff: Roman Voronkov
Defendant: Hudson View Care Center, Inc.
Cause Of Action: 29 U.S.C. § 201
Rosa v. Goldberg et al
as 1:2016cv06059
Plaintiff: Victoria Rosa
Defendant: Gary L. Goldberg, Elizabeth E. Harris , Montefiore Medical Group Inc., Comprehensive Family Care Center Inc. and others
Cause Of Action: 28 U.S.C. § 1346
Joseph v. Belair Care Center, Inc. et al
as 2:2016cv04125
Defendant: Belair Care Center, Inc. and Marvin Ostreicher
Plaintiff: George Joseph
Cause Of Action: 29 U.S.C. § 201 Fair Labor Standards Act
Local 1522 of Council 4, American Federation of State County and Municipal Employees, et al. v. Bridgeport Health Care Center, Inc, et al. et al
as 1:2016mc00019
Plaintiff: Local 1522 of Council 4, American Federation of State County and Municipal Employees, et al.
Defendant: Bridgeport Health Care Center, Inc, et al.
Respondent: Meritain Health, Inc.
Cause Of Action: 29 U.S.C. § 1132
Trustees of the 1199SEIU Greater New York Benefit Fund et al v. AMBOY Care Center, Inc.
as 1:2016cv04295
Plaintiff: Trustees of the 1199SEIU Greater New York Benefit Fund and Trustees of the 1199SEIU Greater New York Education Fund
Defendant: Amboy Care Center, Inc.
Cause Of Action: 29 U.S.C. § 1001
Bay Park Center for Nursing and Rehabilitation, LLC et al v. New York Healthcare Insurance Company, Inc.
as 1:2016cv02535
Counter Defendant: Bay Park Center for Nursing and Rehabilitation, LLC, Bay Park Center for Nursing and Rehabilitation, LLC, Brookhaven Rehabilitation and Health Care Center, LLC and others
Petitioner: Bay Park Center for Nursing and Rehabilitation, LLC, Brookhaven Rehabilitation and Health Care Center, LLC, Eastchester Rehabilitation and Health Care Center, LLC and others
Counter Claimant: New York Healthcare Insurance Company, Inc. and New York Healthcare Insurance Company, Inc.
Respondent: New York Healthcare Insurance Company, Inc.
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Fesce v. River Manor Corp. et al
as 1:2016cv01743
Plaintiff: Darlene Fesce
Defendant: Constance Leifer, New Brighton Manor Management Inc., New Brighton Manor, L.L.C. and others
Cause Of Action: 29 U.S.C. § 201 Fair Labor Standards Act
Plaintiff v. Defendant
as 7:2016cv02623
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 12188

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?