Cases filed in Massachusetts
Cases 1 - 10 of 17
Civitas Massachusetts Regional Center, LLC et al v. Mayorkas et al
as 1:2021cv10344
Defendant: ACT DIR USCIS Tracy RENAUD, Acting Secretary of Alejandro Mayorkas, United States Citizenship and Immigration Services and others
Plaintiff: Civitas Meritage Commons Fund, LP, Civitas Race Street Equity Fund, LP, Civitas Race Street Fund, LP and others
Cause Of Action: 05 U.S.C. § 551
UNITED STATES OF AMERICA v. Letter From Alexander Hamilton to the Marquis De Lafayette Dated July 21, 1780 We have downloadable decisions or orders for this case
as 1:2019cv11121
Defendant: Letter From Alexander Hamilton to the Marquis De Lafayette Dated July 21, 1780
Plaintiff: UNITED STATES OF AMERICA
Interested Party: Ann-Stewart Boss and Estate of R.E. Crane
Cause Of Action: 28 U.S.C. § 1341
Plaintiff v. Defendant
as 1:2018cv11071
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 1218
Allison et al v. Realology, Inc. et al
as 1:2017cv10363
Plaintiff: John Allison and Violet S. Allison Grantor Trust
Defendant: Realology, Inc., Troop Real Estate, Inc, Contact Escrow, Inc. and others
Cause Of Action: 23 U.S.C. § 1441
Donald R. Borg Construction Co., Inc. v. Forever 21 Retail, Inc.
as 1:2016cv12094
Plaintiff: Donald R. Borg Construction Co., Inc.
Defendant: Forever 21 Retail, Inc.
Cause Of Action: 28 U.S.C. § 1332
Plaintiff v. Defendant
as 1:2015cv14252
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Claimant: Plaintiff v. Defendant
Cause Of Action: 21 U.S.C. § 881
Plaintiff v. Defendant
as 1:2015cv13271
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 1218
Andro v. Town of Brookline et al We have downloadable decisions or orders for this case
as 1:2015cv13030
Plaintiff: Emmanuel Andro
Defendant: Town of Brookline, Daniel C. O'Leary, Michael John McCarthy and others
Cause Of Action: 42 U.S.C. § 1981
United States of America v. One check in the amount of $47,000 payable to Brian Delorio, seized on November 21, 204, to which represents currency previously seized from 39 Keayne Street, Revere, MA on May 24, 2012 We have downloadable decisions or orders for this case
as 1:2014cv14261
Plaintiff: United States of America
Defendant: One check in the amount of $47,000 payable to Brian Delorio, seized on November 21, 204, to which represents currency previously seized from 39 Keayne Street, Revere, MA on May 24, 2012
Cause Of Action: 21 U.S.C. § 881 Forfeiture Property-Drugs
MAR-LEES SEAFOOD LLC et al v. Lees et al
as 1:2013cv12713
Plaintiff: MAR-LEES SEAFOOD LLC , MAR-LEES HOLDING LLC and SEAFOOD DEVELOPMENT PARTNERS LLC
Defendant: John A. Lees, Jr. , ML HOLDINGS INC , NORATLANTIC 21 LLC and others
Cause Of Action: 18 U.S.C. § 1961

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?