Cases filed in Connecticut
Cases 1 - 10 of 90
Kolonziaa et al v. Allied Community Resources, Inc. et al
as 3:2024cv00230
Plaintiff: Isaac Kolonziaa and Michele May-Javeed
Defendant: Allied Community Resources, Inc., Allied Community Services, Inc. and Department of Social Services for the State of Connecticut
Cause Of Action: 29 U.S.C. § 201 Fair Labor Standards Act
Sharpe v. Gales et al
as 3:2024cv00150
Plaintiff: Nautasha Sharpe
Defendant: Heather Gales, Community Health Resources, Donna Camerola and others
Cause Of Action: 28 U.S.C. § 1331 Federal Question: Other Civil Rights
Plaintiff v. Defendant
as 3:2023cv01166
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2000 e Job Discrimination (Employment)
Johnson v. Connecticut Coalition Against Domestic Violence et al
as 3:2023cv01133
Plaintiff: Adrian Johnson
Defendant: Connecticut Coalition Against Domestic Violence, Network to End Domestic Violence, Hilton Worldwide and others
Plaintiff v. Defendant
as 3:2023cv00926
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1692 Fair Debt Collection Act
W. et al v. Aetna International, LLC et al
as 3:2023cv00873
Plaintiff: S. W., A. T. and T. E.
Defendant: Aetna International, LLC, Aetna, Inc., Aetna Health Management, Inc. and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Hartford Hospital v. U.S. Department of Health and Human Services et al
as 3:2023cv00667
Plaintiff: Hartford Hospital
Defendant: U.S. Department of Health and Human Services, Xavier Becerra, Health Resources & Services Administration and others
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Rougeau v. Aetna Inc.
as 3:2023cv00635
Plaintiff: Cindy Rougeau, David Mueller, Jeanne Peffley-Wilson and others
Defendant: Aetna Inc. and Aetna Life Insurance Company
Consolidated Plaintiff: Donna Vogel, Beverly Banks, Angela Brodrick and others
Consolidated Defendant: Aetna International, LLC, Aetna Health Management, Inc., Aetna Health, Inc. and others
Cause Of Action: 15 U.S.C. § 0045 Federal Trade Commission Act
MCA Receivables, LLC v. Fare Resources, Inc. et al
as 3:2022cv01610
Plaintiff: MCA Receivables, LLC d/b/a United Fund USA
Defendant: Fare Resources, Inc. and Gabriel A. Cole
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Tabor et al v. Morgart et al We have downloadable decisions or orders for this case
as 3:2022cv00795
Plaintiff: Nancy E Tabor, Walter A Tabor, Nancy Tabor and others
Defendant: Thomas L Morgart and Natural Resources Conservation Service
Cause Of Action: 28 U.S.C. § 2410 Quiet Title

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?