Cases filed in Massachusetts
The 285 Lynn Shore Drive Condominium Trust v. Seneca Insurance Company et al
as 1:2024cv10049
Plaintiff: The 285 Lynn Shore Drive Condominium Trust
Defendant: Seneca Insurance Company and Engle Martin & Associates
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
Type: Contract Insurance
Engle et al v. Howmedical Osteonics Corporation
as 1:2018cv10764
Plaintiff: William W Engle, III , James Engle and Eric Engle
Defendant: Howmedica Osteonics Corp.
Cause Of Action: 28 U.S.C. § 1332
Heath v. Engle Martin Claims Administrative Services et al
as 1:2014cv10012
Plaintiff: Elizabeth Heath
Defendant: Engle Martin Claims Administrative Services and Simpson Housing Limited Partnership
Cause Of Action: 28 U.S.C. § 1441
Caba v. USA
as 1:2013cv12156
Respondent: USA
Petitioner: Engles Caba
Cause Of Action: 28 U.S.C. § 2255
Renkowic v. Commonwealth of Massachusetts et al
as 3:2012cv30052
Plaintiff: Donald P Renkowic
Defendant: Commonwealth of Massachusetts, Hampshire County Jail and House of Correction, Robert J. Garvey and others
Cause Of Action: 42 U.S.C. § 1983
Renkowic v. Commonwealth of Massachusetts et al
as 3:2012cv30007
Plaintiff: Donald P Renkowic
Defendant: Commonwealth of Massachusetts, Hampshire County Jail and House of Correction, Robert J. Garvey and others
Cause Of Action: 42 U.S.C. § 1983
Leavitt v. Underwriters at Lloyd's London et al
as 3:2009cv30125
Plaintiff: Jennifer Leavitt
Defendant: Underwriters at Lloyd's London, Underwriters at Lloyd's London, Engle Martin Claims Administrative Services and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Type: Contract Plaintiff

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?