Cases
Cases 51 - 60 of 179
Connecticut State Conference of NAACP Branches et al v. Merrill
as 3:2020cv00909
Defendant: Denise Merrill
Plaintiff: League of Women Voters of Connecticut, Gloria Francesconi and Connecticut State Conference of NAACP Branches
Cause Of Action: 42 U.S.C. § 1983
Connecticut Parents Union v. Cardona We have downloadable decisions or orders for this case
as 20-1998
Plaintiff / Appellant: Connecticut Parents Union
Defendant / Appellee: Allan B. Taylor, in his official capacity as Chairperson of the Connecticut State Department of Educations Board of Education, Ned Lamont, in his official capacity as Governor of Connecticut, Miguel A. Cardona, in his capacity as Commissioner, Connecticut State Department of Education and others
Trustees of the Connecticut Pipe Trades Local 777 Health Fund et al v. East West Mechanical, LLC et al
as 3:2020cv00450
Plaintiff: Connecticut State Pension Fund, National Pension Fund, United Association of Plumbers and Pipefitters Local 777 and others
Defendant: David Taft and East West Mechanical, LLC
Cause Of Action: 29 U.S.C. § 1132
South Carolina Coastal Conservation League et al v. Ross et al We have downloadable decisions or orders for this case
as 2:2018cv03326
Defendant: Wilbur Ross, National Marine Fisheries Service and Chris Oliver
Plaintiff: South Carolina Coastal Conservation League, North Carolina Coastal Federation, One Hundred Miles and others
Intervenor Defendant: WesternGeco LLC, Spectrum Geo Inc., TGS-NOPEC Geophysical Company and others
Intervenor Plaintiff: New Jersey, State of, Delaware, State of, New York, State of and others
Petitioner: Sunset Beach, Town of, Oak Island, Town of and Caswell Beach, Town of
Cause Of Action: 16 U.S.C. § 1538
Hutchins v. State Supreme Courts Civil/Cri
as 20-450
Defendant / Appellee: Social Security Judges, Dept of Social Services, State of Connecticut Psychiatric Security Review Board and others
Plaintiff / Appellant: Barry Hutchins
Plaintiff v. Defendant
as 3:2019cv01934
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1331
NEW JERSEY, STATE OF et al v. WHEELER et al
as 1:2019cv03247
Defendant: UNITED STATES ENVIRONMENTAL PROTECTION AGENCY and ANDREW WHEELER
Plaintiff: CONNECTICUT, STATE OF, NEW JERSEY, STATE OF, STATE OF NEW JERSEY and others
Cause Of Action: 42 U.S.C. § 7604
Lamberty v. Connecticut State Police Union
as 19-3210
Plaintiff / Appellant: Marc Lamberty, Carson Konow, Collin Konow and others
Defendant / Appellee: Sandra Fae Brown-Brewton, Undersecretary of Labor Relations for the Office of Labor Relations, State of Connecticuty, Melissa McCaw, Secretary of Office of Policy and Management, State of Connecticut, Connecticut State Police Union and others
Defendant: Lisa Grasso Egan, Undersecretary of Labor Relations for the Office of Labor Relations, State of Connecticut and Benjamin Barnes, Secretary of Office of Policy and Management, State of Connecticut
National Association for the A v. Merrill
as 19-3324
Petitioner: Conley Monk, Justin Farmer, National Association for the Advancement of Colored People and others
Respondent: Dannel P. Malloy, Governor and Denise Merrill, Secretary of State
Trustees of the Connecticut Pipe Trades Local 777 Health Fund et al v. Malangone Mechanical, LLC
as 3:2019cv01227
Plaintiff: Connecticut State Pension Fund, United Association of Plumbers and Pipefitters Local 777, Trustees of the Connecticut Pipe Trades Local 777 Annuity Fund and others
Defendant: Malangone Mechanical, LLC
Cause Of Action: 29 U.S.C. § 1132

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?