Cases filed in New York
Cases 11 - 20 of 48
Administrator of the U.S. Small Business Administration v. Metal et. al.
as 2:2019cv05478
Defendant: Keith L. Bub, Fleet National Bank, Alisa L. Metal and others
Plaintiff: Administrator of the U.S. Small Business Administration, an Agency of the Government of the United States of America and Administrator of the U.S. Small Business Administration
Cause Of Action: 28 U.S.C. § 1345 Default of Promissory Note
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2019cv07761
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Empire Community Development, LLC v. Gonzalez et. al.
as 2:2019cv04286
Defendant: Capital One Bank NA, Incorporated Village of Patchogue, Matthew C. Gonzalez and others
Plaintiff: Empire Community Development, LLC
Cause Of Action: 28 U.S.C. § 1332 Diversity-(Citizenship)
Corso et al v. County of Suffolk et al We have downloadable decisions or orders for this case
as 2:2019cv03189
Defendant: Elena Kozyansky, Suffolk County Department of Social Serivces, Dr Michael Felicetta and others
Plaintiff: Bernard Corso and Rachel Corso
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Plaintiff v. Defendant
as 2:2018cv02861
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 29 U.S.C. § 621 Job Discrimination (Age)
Grunwald et al v. Mencia et al We have downloadable decisions or orders for this case
as 7:2018cv03208
Plaintiff: Esther Grunwald
Defendant: Pedro R. Mencia, Refuah Health Center, Bon Secours Charity Health System Medical Group, P.C. and others
Cause Of Action: 28 U.S.C. § 2671
Brookhaven Memorial Hospital Medical Center, Inc. et al v. Azar
as 2:2018cv01735
Plaintiff: Legacy Waterbury Hospital, Inc., Yale-New Haven Hospital, Inc., South Nassau Communities Hospital and others
Defendant: Alex Azar
Cause Of Action: 42 U.S.C. § 1395 HHS: Adverse Reimbursement Review
Brookhaven Memorial Hospital Medical Center, Inc. et al v. Azar
as 1:2018cv01735
Plaintiff: Yale-New Haven Hospital, Inc., South Nassau Communities Hospital, Mercy Medical Center and others
Defendant: Secretary Alex Azar
Cause Of Action: 42 U.S.C. § 1395 HHS: Adverse Reimbursement Review
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 2:2017cv04247
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 1983 Civil Rights (Employment Discrimination)
United States of America v. Catholic Health System of Long Island Inc. et al We have downloadable decisions or orders for this case
as 1:2012cv04425
Defendant: Catholic Health System of Long Island Inc., Good Samaritan Hospital Medical Center, Good Samaritan Nursing Home and others
Plaintiff: State of New York and United States of America
Cause Of Action: 31 U.S.C. § 3729 False Claims Act

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?