Cases filed in Connecticut
Cases 1 - 10 of 30
Owens v. State of Connecticut Office of the Public Defender et al We have downloadable decisions or orders for this case
as 3:2024cv00079
Plaintiff: Marvin E. Owens
Defendant: State of Connecticut Office of the Public Defender, Tracy Jo Mathis, Michael Paris and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Wicklund v. Commissioner of Social Security
as 3:2023cv01362
Plaintiff: Bobbi-Jo Wicklund
Defendant: Commissioner of Social Security
Interested Party: Social Security Administration
Cause Of Action: 42 U.S.C. § 405 Review of HHS Decision (SSID)
LaPrade v. Plainfield Board of Education et al
as 3:2023cv00748
Plaintiff: Sandra LaPrade and LL Infant Child
Defendant: Education Plainfiled Board of, Public Schools Plainfield, Middle School Plainfield Central and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Callahan et al v. New Haven et al We have downloadable decisions or orders for this case
as 3:2021cv01069
Plaintiff: Tachica M. Callahan, Ronnjae T. Gordon, Ronnie T. Gordon, Jr. and others
Defendant: City of New Haven, New Haven Police Department, New Haven Police Task Force and others
Cause Of Action: 42 U.S.C. § 1983
Pagano v. Broan-Nutone LLC
as 3:2021cv00153
Plaintiff: Jo-Ann S Pagano
Defendant: Broan-Nutone LLC
Cause Of Action: 28 U.S.C. § 1332
King et al v. Mad Jo 3, LLC et al
as 3:2019cv00661
Plaintiff: Evan Roberts and Rebecca King
Defendant: Christopher Coyne, Mad Jo 3, LLC and Joann Manzo
Cause Of Action: 42 U.S.C. § 3601
Argonaut Insurance Company v. Macton Corporation et al We have downloadable decisions or orders for this case
as 3:2018cv01949
Defendant: Macton Corporation, Mary Jo McGonagle, Fiduciary Gary Bridgman and others
Plaintiff: Argonaut Insurance Company
Cause Of Action: 28 U.S.C. § 1332
Boehringer et al v. Smith & Nephew, Inc. et al We have downloadable decisions or orders for this case
as 3:2018cv00920
Plaintiff: Robert D. Boehringer and Deborah Jo Boehringer
Defendant: Smith & Nephew, Inc. , John Keggi and Orthopaedics New England, P.C.
Cause Of Action: 28 U.S.C. § 1331
Tomko et al v. Harleysville Preferred Insurance Company et al
as 3:2018cv00252
Plaintiff: James A Tomko and Bonnie Jo Tomko
Defendant: Harleysville Preferred Insurance Company , Massachusetts Bay Insurance Co. , American Commerce Insurance Co and others
Cause Of Action: 28 U.S.C. § 1446
Type: Contract Insurance
Huot v. Child and Family Services, et al
as 3:2017cv01152
Plaintiff: Safron Huot
Defendant: Child and Family Services, Montana Supreme Court, Deer Lodge County District Court of Montana and others
Cause Of Action: No cause code entered

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?