Cases filed in Connecticut
Villano & Gallo International Trust et al v. Woodgreen Shelton LLC et al
as 3:2019cv00287
Defendant: Bancia Del Vaticano, Pasquale Pagliarulo, Terra Pacific South and others
Plaintiff: Villano & Gallo International Trust and Captains Way
Undetermined: Patriot Bank, N.A.
Tang et al v. Champ et al
as 3:2018cv00039
Plaintiff: Jiyang Tang and Mei Wang
Defendant: Anthony P. Champ and Daniel F. Champ
Cause Of Action: 28 U.S.C. § 1332
Borg v. Westport et al
as 3:2015cv01380
Plaintiff: John Borg and Alison Borg
Defendant: Town of Westport , Dale E. Call , John Rocke and others
Cause Of Action: 42 U.S.C. § 1983
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 3:2014cv01618
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2000
Ehrlich v. Mystic Fire District et al
as 3:2010cv01431
Plaintiff: Susan Ehrlich
Defendant: Mystic Fire District , Town of Groton , Town of Stonington and others
Cause Of Action: 42 U.S.C. § 1983
Ultegra LLC et al v. Mystic Fire Dist et al We have downloadable decisions or orders for this case
as 3:2009cv01284
Plaintiff: Ultegra LLC and Gretchen Chipperini
Defendant: Mystic Fire Dist, Town of Groton, Town of Stonington and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Type: Other Statutes None

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?