Cases filed in New York
Cases 1 - 10 of 16
Tobias v. Yale New Haven Health Services Corporation et al We have downloadable decisions or orders for this case
as 7:2020cv08539
Defendant: DO Steven J. Bennett, Yale New Haven Health Services Corporation, Greenwich Pain Consulting Services, Inc. and others
Plaintiff: Tobias Deborah and Deborah Tobias
Cause Of Action: 28 U.S.C. § 1332 pi
The Annuity and Health & Welfare Funds of the United Food & Commercial Workers Local 2013, AFL-CIO v. New Haven Manor Home For Adults, LLC
as 1:2020cv00608
Plaintiff: The Annuity and Health & Welfare Funds of the United Food & Commercial Workers Local 2013, AFL-CIO
Defendant: New Haven Manor Home For Adults, LLC
Cause Of Action: 29 U.S.C. § 1001 E.R.I.S.A.: Employee Retirement
Manchanda v. Branford CT Police Department et al We have downloadable decisions or orders for this case
as 1:2019cv09673
Defendant: JOETTE KATZ, BRANFORD CONNECTICUT POLICE DEPARTMENT, BRANFORD CT PO BRET JOHNSON and others
Plaintiff: Mr Rahul Manchanda, Esq. and Rahul Manchanda
Cause Of Action: 42 U.S.C. § 1983
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2018cv10760
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 12101
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 Featured Case We have downloadable decisions or orders for this case
as 1:2017cv00480
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Amicus Curiae: Plaintiff v. Defendant
Interested Party: Plaintiff v. Defendant
Petitioner: Plaintiff v. Defendant
Intervenor Plaintiff: Plaintiff v. Defendant
Intervenor: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 2241 Petition for Writ of Habeas Corpus (federa
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2016cv01683
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Cho et al v. Four M Franchising, LLC et al
as 7:2016cv01613
Defendant: Four M Franchising, LLC , Four M Capital LLC , Four M Food Service of Atlantic Terminal LLC and others
Plaintiff: Michael Cho , Jennifer Walder , Christina O'Neill and others
Cause Of Action: 29 U.S.C. § 201
Hamilton v. City of New York et al We have downloadable decisions or orders for this case
as 1:2015cv04574
Defendant: City of New Haven, City of New York, Frank DeLouisa and others
Plaintiff: Derrick Hamilton
Cause Of Action: 42 U.S.C. § 1983 Civil Rights 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?