Cases filed in Connecticut
Cases 1 - 10 of 28
Kistler et al v. Stanley Black & Decker Inc et al We have downloadable decisions or orders for this case
as 3:2022cv00966
Plaintiff: Lisa Lang and James Kistler
Defendant: Stanley Black & Decker Inc, The Board of Trustees of Stanley Black & Decker, Inc., The Administrative Committee of the Stanley Black & Decker Retirement Account Plan and others
Amicus Curiae: American Benefits Council, ERISA Industry Committee, American Retirement Association and others
Cause Of Action: 29 U.S.C. § 1132 E.R.I.S.A.-Employee Benefits
Motz et al v. Citigroup Inc. et al
as 3:2022cv00965
Plaintiff: Juliette Motz and Vivek Shah
Defendant: Citigroup Inc., The Board of Trustees of Citigroup Inc., The Administrative Committee of the Citi Retirement Savings Plan and others
Cause Of Action: 29 U.S.C. § 1109 Breach of Fiduciary Duties
Bell et al v. University of Hartford et al We have downloadable decisions or orders for this case
as 3:2021cv00934
Plaintiff: Malcolm Bell, Kaleigh Fitzgerald, Jessica Harrison and others
Defendant: University of Hartford, Board of Trustees of The University of Hartford and Gregory S. Woodward
Cause Of Action: 28 U.S.C. § 1332
Wade et al v. University of Connecticut Board of Trustees We have downloadable decisions or orders for this case
as 3:2021cv00924
Plaintiff: Nicole Wade, Amy DiSalvatore and Dylan Barkasy
Defendant: University of Connecticut Board of Trustees and Andrew Agwunobi
Cause Of Action: 42 U.S.C. § 1983
Doe v. Yale University et al We have downloadable decisions or orders for this case
as 3:2019cv01663
Defendant: K. Geert Rouwenhorst, Anjani Jain, Yale University Board of Trustees and others
Plaintiff: John Doe
Cause Of Action: 28 U.S.C. § 1332
Plaintiff v. Defendant
as 3:2018cv00110
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1331
Radwan v. University of Connecticut Board of Trustees et al We have downloadable decisions or orders for this case
as 3:2016cv02091
Plaintiff: Noriana Radwan
Defendant: University of Connecticut Board of Trustees, Warde Manuel, Leonard Tsantiris and others
Cause Of Action: 28 U.S.C. § 1331
Ruszkowski, Jr. et al v. City of Stamford et al
as 5:2016cv01953
Defendant: City of Stamford and Board of Trustees of the Classified Employees Retirement Fund of the City of Stamford
Plaintiff: Robert Lee Ruszkowski, Jr. , Dana Renee Griffith and Jill Kathleen King
Cause Of Action: 28 U.S.C. § 1983
Plaintiff v. Defendant
as 3:2016cv01009
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 1983
Melvin v. Connecticut et al We have downloadable decisions or orders for this case
as 3:2016cv00537
Plaintiff: Martin Melvin
Defendant: State of Connecticut, Department of Corrections, Board of Pardons & Paroles and others
Cause Of Action: 42 U.S.C. § 1983

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?