Cases filed in New Mexico
Cases 1 - 10 of 17
Rodriguez v. Tafoya et al
as 1:2024cv00461
Plaintiff: Christopher Rodriguez
Defendant: Alisha Tafoya, GCCF Staff and New Mexico State Parole Board
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Sedillo v. MDC Case Management Staff et al
as 1:2024cv00237
Plaintiff: Gilbert J Sedillo, Jr.
Defendant: MDC Case Management Staff, Janelle Sandoval, Samantha Groves and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Whitlock et al v. Curry County Detention Center et al
as 2:2023cv01026
Plaintiff: Jimmy Whitlock, Ismael Acy, Charles Kirven and others
Defendant: Curry County Detention Center, FNU Alaniz, Melissa Lujan and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Hester v. Lea County Correctional Facility (GEO Group) Staff et al We have downloadable decisions or orders for this case
as 2:2023cv00516
Plaintiff: Wesley Dean Hester
Defendant: Lea County Correctional Facility (GEO Group) Staff, New Mexico Corrections Department, Wexford Health Services and Staff Thereof and others
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal- Civil Rights Act
Madera v. Taos Health Systems, Inc. et al
as 1:2022cv00285
Plaintiff: George J Madera
Defendant: Taos Health Systems, Inc. doing business as Holy Cross Hospital, Holy Cross Hospital, Board of Directors of Holy Cross Hospital and others
Cause Of Action: 28 U.S.C. § 1330 Breach of Contract
Romero v. State of New Mexico et al We have downloadable decisions or orders for this case
as 2:2019cv00108
Defendant: New Mexico Corrections Department, John/Jane Does 1-10 (Employees, Staff, Agents of aforesaid Defendants), State of New Mexico and others
Plaintiff: The Wrongful Death Estate of Phillip Anthony Trujillo, Deceased by Stacy Romero as Personal Representative and Stacey Romero
Cause Of Action: 28 U.S.C. § 1441
Pachta v. Judd et al We have downloadable decisions or orders for this case
as 1:2019cv00030
Defendant: Centurion LLC, All Security Staff, Trinity Food Provider and others
Plaintiff: Glen Dee Pachta
Cause Of Action: 42 U.S.C. § 1983
T&T Staff Management, Inc. v. Ochoa et al
as 2:2018cv01206
Plaintiff: T&T Staff Management, Inc.
Defendant: Hensel Phelps Development, LLC, Sandra A Ochoa and Ultimate Concrete, LLC
Cause Of Action: 28 U.S.C. § 1352
Type: Contract Miller Act
Ratigan v. Curry County Detention Center et al We have downloadable decisions or orders for this case
as 2:2018cv00949
Defendant: Curry County Detention Center and Curry County Detention Center Medical Staff
Plaintiff: Jacob Ratigan
Cause Of Action: 42 U.S.C. § 1983
Staff v. Social Security Administration We have downloadable decisions or orders for this case
as 1:2017cv00908
Plaintiff: Joshua Conrad Staff
Defendant: Social Security Administration
Cause Of Action: 42 U.S.C. § 405

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?