Cases filed in New York
Cases 1 - 10 of 187
Gaydos v. I.A.M.A.W District No. 15 Health Fund et al
as 2:2024cv01247
Plaintiff: Robert M Gaydos and Robert M. Gaydos
Defendant: I.A.M.A.W District No. 15 Health Fund, George T Pryor, Robert P Liehmann and others
Cause Of Action: 28 U.S.C. § 1132 E.R.I.S.A.
Plaintiff v. Defendant
as 1:2023cv09481
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1332 Diversity-Notice of Removal
Huntington et al v. Exactech, Inc. et al
as 1:2023cv07312
Plaintiff: Gerald Huntington and Lynn Huntington
Defendant: Exactech, Inc. and Exactech U.S., Inc.
Cause Of Action: 28 U.S.C. § 1332 Diversity-Product Liability
Plaintiff v. Defendant
as 2:2023cv05723
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Trustees of the International Union of Operating Engineers Local 30 Benefit Funds et al v. Covanta Energy, LLC et al
as 1:2023cv04813
Defendant: Covanta Energy, LLC also known as Covanta Energy also known as Covanta Energy Resource doing business as Covanta Huntington, LLC, Covanta Projects, LLC also known as Covanta Projects, Inc. doing business as Covanta Bristol, Inc., Covanta Energy and others
Plaintiff: Trustees of the International Union of Operating Engineers Local 30 Benefit Funds and The International Union of Operating Engineers, Local 30
Cause Of Action: 29 U.S.C. § 1132 E.R.I.S.A.-Employee Benefits
Plaintiff v. Defendant
as 2:2023cv02924
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2003 Job Discrimination
The Estate of Frank Pepine v. Huntington Hills Center for Health & Rehabilitation et al
as 2:2023cv01478
Plaintiff: Roseann Mariani and The Estate of Frank Pepine
Defendant: Huntington Hills Center for Health & Rehabilitation, ABC Corporation and ABC Partnership
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
The Estate of Evelyn Gengenbach v. East Northport Residential Health Care Facility, Inc. et al
as 2:2023cv01473
Plaintiff: Lynn Brey and The Estate of Evelyn Gengenbach
Defendant: East Northport Residential Health Care Facility, Inc. East Northport Residential Health Care Facility, Inc., d/b/a Huntington Hills Center For Health and Rehabilitation, East Northport Residential Health Care Facility, Inc. and Huntington Hills Center for Health & Rehabilitation
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Spelke v. Atria Park of Great Neck et al
as 2:2023cv00815
Plaintiff: Leslie Spelke, as Administratrix of the Estate of Phyllis Grebinar, Deceased and Leslie Spelke
Defendant: Atria Park of Great Neck d/b/a Atria Great Neck, ATR New York LH, Inc., Atria Great Neck, LLC and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Notice of Removal
Spelke v. Atria Park of Great Neck et al
as 2:2022cv07795
Plaintiff: Leslie Spelke, as Administratrix of the Estate of Phyllis Grebinar, Deceased and Leslie Spelke
Defendant: Atria Park of Great Neck and Sunrise of Huntington
Cause Of Action: 28 U.S.C. § 1332 Diversity-Notice of Removal

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?