Cases filed in Nevada
Cases 1 - 10 of 14
Reis v. Swartz et al We have downloadable decisions or orders for this case
as 3:2023cv00081
Plaintiff: Jonathan Reis
Defendant: C/O Swartz, C/O Valle and Unit 5 Nurses
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Saavedra et al v. Betmashal et al
as 2:2021cv00157
Defendant: Seymon Betmashal and Seymon Trucking, Inc.
Plaintiff: Rey Saavedra and Carmen Moreno
Cause Of Action: 28 U.S.C. § 1441
Middleton Jr et al v. Bank of America NA et al We have downloadable decisions or orders for this case
as 2:2020cv00426
Defendant: Netcentric Publishing, State of Connecticut, Agnelli Real Estate, LLC and others
Plaintiff: Rosealinda R Trajano, Robert John Koellmer, Ervin Middleton Jr and others
Cause Of Action: 28 U.S.C. § 1332
Melendez v. Elko County Sheriff et al We have downloadable decisions or orders for this case
as 3:2019cv00422
Defendant: John C. Carpenter Law Enforcement Center, Medallus Medical Care, Elko County Jail and others
Plaintiff: Rickie Rey Melendez
Cause Of Action: 42 U.S.C. § 1983
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 2:2018cv01909
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 47 U.S.C. § 227
Bank of New York Mellon v. Mission Del Rey Homeowners Association et al We have downloadable decisions or orders for this case
as 2:2017cv02173
Plaintiff: Bank Of New York Mellon
Defendant: Mission Del Rey Homeowners Association and SFR Investments Pool 1, LLC
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Costa v. Baca et al We have downloadable decisions or orders for this case
as 3:2016cv00705
Respondent: Isidro Baca and Nevada Attorney General
Petitioner: Jerald Rey Costa, Jr.
Cause Of Action: 28 U.S.C. § 2254 Petition for Writ of Habeas Corpus (State)
Johnson et al v. 2701 Decatur LLC et al We have downloadable decisions or orders for this case
as 2:2016cv00777
Defendant: 2701 Decatur LLC, Bountiful Properties & Investments, Inc., Conam Management Corporation and others
Plaintiff: Keith Johnson
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal- Personal Injury
Trustees of the Bricklayers & Allied Craftworkers Local 13 Defined Contribution Pension Trust For Southern Nevada et al v. Silver State Marble, LLC We have downloadable decisions or orders for this case
as 2:2015cv00648
Defendant: David Allsopp, Rey Maldonado and Silver State Marble, LLC
Plaintiff: Bricklayers & Allied Craftworkers Local 13 Nevada, Trustees of the Bricklayers & Allied Craftworkers Local 13 Defined Contribution Pension Trust For Southern Nevada, Trustees of the Bricklayers & Allied Craftworkers Local 13 Health Benefits Fund and others
Cause Of Action: 29 U.S.C. § 1132 E.R.I.S.A.-Employee Benefits
Fortunato v. Hopp Law Firm, LLC et al We have downloadable decisions or orders for this case
as 2:2012cv00783
Defendant: Equable Ascent Financial, LLC, Hopp Law Firm, LLC and Weltman, Weinberg & Reis Co., LPA
Plaintiff: Randy Fortunato
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?