Cases filed in Connecticut
Cases 61 - 70 of 746
Ciarleglio v. East Haven et al
as 3:2022cv01123
Plaintiff: Michael Ciarleglio, Jr. and Michael Ciarleglio
Defendant: Town of East Haven, Anthony Fiorillo, Jonathan Trinh and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 3:2022cv01094
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2000 Job Discrimination (Sex)
Flynn et al v. Verizon Wireless et al We have downloadable decisions or orders for this case
as 3:2022cv01065
Plaintiff: John J. Flynn, John Doe, John Does and others
Defendant: Verizon Wireless, Richard Blumenthal, Bob Duff and others
Petitioner: Stamford Police Dept, Darien Police Dept, Town of Wilton, CT and others
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
Padilla v. Dallas Co et al
as 3:2022cv01052
Plaintiff: Ismael H. Padilla
Defendant: City, Town or Municipality of Dallas Co, Greg Abbott, Lana Mcdaniels and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Stamford Town Center, LLC v. Express Fashion Operations, LLC
as 3:2022cv01029
Plaintiff: Stamford Town Center, LLC
Defendant: Express Fashion Operations, LLC
Cause Of Action: 28 U.S.C. § 1332 Diversity-Contract Dispute
Plaintiff v. Defendant
as 3:2022cv01017
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 12101 Americans with Disabilities Act
Citibank, N.A. v. Ansanelli et al We have downloadable decisions or orders for this case
as 3:2022cv00922
Defendant: Vincent Ansanelli, Linda E Ansanelli, Vincent Arsanelli and others
Plaintiff: Citibank, N.A.
Counter Defendant: U.S. Bank National Association, Finance America, LLC and Tax Collector for the Town of Litchfield
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Amancio v. Deperry et al We have downloadable decisions or orders for this case
as 3:2022cv00918
Plaintiff: Sirley Amancio
Defendant: Jeffery Deperry and Town of Old Saybrook
Intervenor: Attorney General of the State of Connecticut
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Landolfi v. North Haven
as 3:2022cv00770
Plaintiff: Josephine Landolfi
Defendant: Town of North Haven
Cause Of Action: 29 U.S.C. § 2612 Family & Medical Leave Act
USA v. Green et al
as 3:2022cv00570
Plaintiff: United States Of America and USA
Defendant: Benjamin Green, III, Bianca Burgess, State Tax Collection Agency and others
Cause Of Action: 26 U.S.C. § 7403 Suit to Enforce Federal Tax Lien

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?