Cases filed in Massachusetts
Cases 1 - 10 of 12
Taylor et al v. Beth Israel Deaconess Hospital - Plymouth, Inc. et al
as 1:2024cv10028
Plaintiff: Elizabeth Taylor, Aubrey Arpie, Kimberly Fuller and others
Defendant: Beth Israel Deaconess Hospital - Plymouth, Inc., Mercy Medical Group, Inc., Trinity Health of New England Corporation, Inc. and others
Cause Of Action: 29 U.S.C. § 201 Fair Labor Standards Act
Bazinet v. Beth Israel Lahey Health, Inc. et al
as 1:2023cv11056
Plaintiff: Amanda J. Bazinet
Defendant: Beth Israel Lahey Health, Inc. and Beth Israel Deaconess Hospital Milton, Inc.
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
McEntee et al v. Beth Israel Lahey Health, Inc. et al We have downloadable decisions or orders for this case
as 1:2022cv11952
Plaintiff: Patricia McEntee, Christine Gearin, Julia Carlson and others
Defendant: Beth Israel Deaconess Medical Center, Inc., Northeast Professional Registry of Nurses, Winchester Hospital and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights (Employment Discrimination)
Verrier v. Beth Israel Deaconess Hospital-Plymouth, Inc. We have downloadable decisions or orders for this case
as 1:2022cv11855
Plaintiff: Jonathan Verrier
Defendant: Beth Israel Deaconess Hospital-Plymouth, Inc.
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Taylor v. UKG, Inc. et al
as 1:2022cv11168
Plaintiff: Elizabeth Taylor
Defendant: UKG, Inc. and Beth Israel Deaconess Hospital - Plymouth, Inc.
Cause Of Action: 28 U.S.C. § 1332 Diversity-(Citizenship)
Type: Labor Labor: Other
Verrier v. Beth Israel Deaconess Hospital et al We have downloadable decisions or orders for this case
as 1:2022cv10126
Plaintiff: Jonathan Verrier
Defendant: Beth Israel Deaconess Hospital, Plymouth County Correctional Facility, Charles D Baker and others
Cause Of Action: 28 U.S.C. § 1983 Civil Rights
Emrit v. Beth Israel Deaconess Hospital
as 1:2018cv10283
Plaintiff: Ronald Satish Emrit
Defendant: Beth Israel Deaconess Hospital
Cause Of Action: 28 U.S.C. § 1391
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2018cv10099
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1446
Plaintiff v. Defendant
as 1:2017cv10163
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 1218
Joseph v. Town of Plymouth et al
as 1:2016cv12179
Plaintiff: Frederick Joseph
Defendant: Town of Plymouth , Beth Israel Deaconess Hospital, Dr. John Wang and others
Cause Of Action: 42 U.S.C. § 1983

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?