Cases filed in Connecticut
Cases 1 - 10 of 13
Plaintiff v. Defendant
as 3:2024cv00188
Petitioner: Plaintiff v. Defendant
Respondent: Plaintiff v. Defendant
Cause Of Action: 05 U.S.C. § 702 Administrative Procedure Act
Clark v. State of Connecticut et al
as 3:2023cv01527
Plaintiff: Gordon Clark
Defendant: State of Connecticut, Office of Governor Ned Lamont, Ned Lamont and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 3:2022cv01173
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2000 e Job Discrimination (Employment)
American Commerce Insurance Co v. Dumond et al
as 3:2020cv01811
Plaintiff: American Commerce Insurance Co
Defendant: Lisa Dumond, Kathleen Yocher and Nina Peters
Cause Of Action: 28 U.S.C. § 2201
Type: Contract Insurance
Toczek v. Alvord et al We have downloadable decisions or orders for this case
as 3:2019cv01776
Defendant: Christine E. Keller, Robert J. Devlin, Douglas S. Lavine and others
Plaintiff: Aleksandra Toczek
Cause Of Action: 28 U.S.C. § 1331
Sowell et al v. Southbury-Middlebury Youth and Family Services, Inc. et al We have downloadable decisions or orders for this case
as 3:2018cv01652
Plaintiff: George E Mendillo and Julie M Sowell
Defendant: Douglas S. Levine, Richard A. Robinson, Southbury-Middlebury Youth and Family Services, Inc. and others
Cause Of Action: 42 U.S.C. § 1983
Stuart v. Yocher et al
as 3:2018cv01585
Defendant: Estate of Hallock Yocher, Vernon Riddick, Jr., Kathleen Yocher and others
Plaintiff: Nina Stuart
Cause Of Action: 42 U.S.C. § 1983
Negron v. Cigna Health and Life Insurance Company et al We have downloadable decisions or orders for this case
as 3:2016cv01702
Plaintiff: Negron, Billy Ray Blocker and Kimberly A. Negron
Defendant: CIGNA Corporation and Cigna Health and Life Insurance Company
Consolidated Defendant: OptumRx, Inc.
Consolidated Plaintiff: Courtney Gallagher, Roger Curol, Nina Curol and others
Cause Of Action: 29 U.S.C. § 1132 E.R.I.S.A.-Employee Benefits
New Canaan Lumber Co.,Inc.et al v. New Canaan Hand Laundry,Inc.et al
as 3:2011cv00559
Plaintiff: New Canaan Lumber Co., Inc. and Earl M. Smith
Defendant: New Canaan Hand Laundry, Inc. , Nina Krevlin , 71 Pine Street Cleaners Inc. and others
Cause Of Action: 42 U.S.C. § 9607
71 Pine St. Cleaners, Inc. et al v. Krevlin et al
as 3:2011cv00549
Plaintiff: 71 Pine St. Cleaners, Inc. , Irwin Mandel and David Mandel
Defendant: Nina P. Krevlin and New Canaan Hand Laundry, Inc.
Cause Of Action: 42 U.S.C. § 9607

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?