Cases
Cases 1 - 10 of 10
Perez v. Bridgeport Health Care Center
as 18-1379
Plaintiff - Appellant: R. Alexander Acosta, Secretary of Labor, United States Department of Labor
Defendant - Appellee: Bridgeport Health Care Center, Inc. and Chaim Stern, Individually
Grandison Management, Inc. v. Bridgeport Health Care Center, Inc. et al
as 1:2018cv02294
Plaintiff: Grandison Management, Inc.
Defendant: Bridgeport Health Care Center, Inc. and Bridgeport Manor
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Towne Nursing Staff, Inc. v. Bridgeport Health Care Center, Inc. et al
as 1:2018cv02293
Defendant: Bridgeport Health Care Center, Inc. and Bridgeport Manor
Plaintiff: Towne Nursing Staff, Inc. and Towne Staffing, LLC
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Acosta v. Bridgeport Health Care Center, Inc et al
as 3:2018cv00189
Plaintiff: R. Alexander Acosta
Defendant: Bridgeport Health Care Center, Inc and Chaim Stern
Cause Of Action: 29 U.S.C. § 1001
Perez v. Bridgeport Health Care Center, Inc et al We have downloadable decisions or orders for this case
as 3:2016cv01519
Plaintiff: Thomas E. Perez
Defendant: Bridgeport Health Care Center, Inc and Chaim Stern
Cause Of Action: 29 U.S.C. § 1001
Local 1522 of Council 4, American Federation of State County and Municipal Employees v. Bridgeport Health Care Center, Inc
as 3:2016mc00253
Plaintiff: Local 1522 of Council 4, American Federation of State County and Municipal Employees
Defendant: Bridgeport Health Care Center, Inc
Respondent: Meritain Health, Inc.
Cause Of Action: Motion to Compel
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
Local 1522 of Council 4, American Federation of State County and Municipal Employees et al v. Bridgeport Health Care Center, Inc et al We have downloadable decisions or orders for this case
as 3:2015cv01019
Plaintiff: Local 1522 of Council 4, American Federation of State County and Municipal Employees , Carmen Espejo , Natividade Goncalves and others
Defendant: Bridgeport Health Care Center, Inc and Thaim Stearn
Cause Of Action: 29 U.S.C. § 1132
Pharmacy Corp of America v. Bridgeport Health Care Center, Inc et al
as 3:2009cv02072
Plaintiff: Pharmacy Corp of America
Defendant: Bridgeport Health Care Center, Inc, New Coleman Park Health & Rehabilitation Ctr LLC and Rosegarden Health & Rehabilitation Ctr LLC
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Type: Contract None
Juno Healthcare Staffing Sys Inc v. Bridgeport Health Care Center, Inc
as 3:2009cv00733
Plaintiff: Juno Healthcare Staffing Sys Inc
Defendant: Bridgeport Health Care Center, Inc
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Type: Contract 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?