Cases filed in Connecticut
Cases 1 - 10 of 15
Plaintiff v. Defendant
as 3:2023cv01569
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2000 e Job Discrimination (Employment)
Johnson v. Riverside Health Care Center Inc
as 3:2022cv01633
Plaintiff: Leonard Johnson
Defendant: Riverside Health Care Center Inc
Cause Of Action: 29 U.S.C. § 2612 Family & Medical Leave Act
Guytan v. Northbridge Health Care Center, Inc. et al
as 3:2022cv01162
Plaintiff: JOYCE GUYTAN
Defendant: NORTHBRIDGE HEALTH CARE CENTER, INC., Athena Health Care Associates, Inc., Lisa Consiglio and others
Cause Of Action: 28 U.S.C. § 1331 Fed. Question: Medical Malpractice
Plaintiff v. Defendant
as 2:2019cv00875
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 451
Plaintiff v. Defendant
as 3:2019cv00875
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2000 e
Plaintiff v. Defendant
as 3:2018cv01061
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2000
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 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

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?