Cases filed in Connecticut
City of Milford v. Russo et al
as 3:2023cv01615
Defendant: Thomas A Russo, Bridgeport Hospital Milford Campus, Thomas Russo and others
Plaintiff: City of Milford
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Finance of America Reverse LLC v. Shotkin et al
as 3:2022cv01240
Plaintiff: Finance of America Reverse LLC
Defendant: Matthew P. Shotkin, Susan Shotkin Gascon, Secretary of Housing and Urban Development and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Veller v. Secretary of Housing and Urban Development et al
as 3:2020cv01219
Defendant: Occupant, Department of Revenue Services, Internal Revenue Service and others
Plaintiff: Haley E. Veller
Cause Of Action: 28 U.S.C. § 1442
Nationstar Mortgage, LLC v. Dadi et al We have downloadable decisions or orders for this case
as 3:2017cv00165
Plaintiff: Nationstar Mortgage LLC
Defendant: Ahmed A. Dadi and Secretary of Housing and Urban Development
Counter_claimant: Ahmed A. Dadi
Counter_defendant: Secretary of Housing and Urban Development
Cause Of Action: 28 U.S.C. § 1442
Ortiz v. Cordoba et al We have downloadable decisions or orders for this case
as 3:2013cv01876
Plaintiff: Miguel Ortiz
Defendant: John Cordoba, Juan Cordoba, OneWest Bank, FSB and others
Cause Of Action: 28 U.S.C. § 1442
Sillman v. Rosenthal et al
as 3:2012cv00593
Plaintiff: Edith Sillman
Defendant: Maureen Rosenthal , Sara Ann Trachtenberg, Bank of America, N.A. and others
Cause Of Action: 28 U.S.C. § 1442

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?