Other Statutes Cases filed in Connecticut
Cases 11 - 20 of 24
v. Waterbury, Ct., City Of et al
as 2:2017cv01377
Defendant: Waterbury, Ct., City Of and Synagro Northeast, LLC
Plaintiff: United States of America
Cause Of Action: 42 U.S.C. § 7413
Ontario Teachers' Pension Plan Board, et al v. Teva Pharmaceutical Industries Ltd. et al We have downloadable decisions or orders for this case
as 3:2017cv00558
Plaintiff: Galmi, Amram Galmi, Anchorage Police & Fire Retirement System and others
Defendant: Teva Pharmaceutical Industries Ltd, Deborah Griffin, BBVA Securities, Inc. and others
Consolidated Plaintiff: Franklin Investors Securities Trust, Franklin Templeton Investments Corp., Franklin Templeton Investment Funds and others
Interested Party: East 71, Ltd., Brahman Partners II, L.P., Brahman Partners III, L.P. and others
Petitioner: Waterford Township Police and Fire Retirement System, Barry Baker, Public School Teachers Pension and Retirement System of Chicago and others
Consolidated Defendant: Shlomo Yanai, Yitzhak Peterburg, Yaacov Altman and others
Intervenor: United States of America and HMG Global Initiative Inc.
Intervenor Plaintiff: Certain funds and accounts managed by TIAA-CREF Investment Management LLC and Teachers Advisors LLC, TIAA-CREF Investment Management LLC, TIAA-CREF Investment Management LLC on behalf of certain of its managed funds and accounts and others
Cause Of Action: 15 U.S.C. § 78
Tejeda et al v. United States of America et al
as 2:2015cv01871
Plaintiff: Lissette Tejeda and Xpress Grocery Store, LLC
Defendant: United States of America and Thomas Vilsack
Cause Of Action: 18 U.S.C. § 4208 (B) Agency Action Review
Tejeda et al v. United States of America et al
as 2:2015cv01872
Plaintiff: Lissette Tejeda and Xpress Grocery Store, LLC
Defendant: United States of America and Thomas Vilsack
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Rosario
as 2:2014cv00907
Plaintiff: Jose Alejandro Rosario
Defendant: United States of America, US Dept of Agriculture and Thomas Vilsack
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Connecticut v. McGraw Hill, Inc. et al We have downloadable decisions or orders for this case
as 3:2013cv00311
Plaintiff: State of Connecticut
Defendant: McGraw Hill, Inc. and Standard & Poor's Financial Services, LLC
Amicu: United States of America
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Securities and Exchange Commission v. Litvak
as 3:2013cv00132
Plaintiff: Securities and Exchange Commission
Defendant: Jesse C. Litvak
Intervenor_plaintiff: United States of America
Cause Of Action: 15 U.S.C. § 77 Securities Fraud
Carr v. United States of America We have downloadable decisions or orders for this case
as 3:2009cv00131
Plaintiff: Corine Carr
Defendant: United States of America
Cause Of Action: U.S. Government Defendant
Type: Other Statutes None
Carr v. United States of America
as 3:2009mc00020
Plaintiff: Corine Carr
Defendant: United States of America
Cause Of Action: No cause code entered
Type: Other Statutes None
Carr v. United States of America We have downloadable decisions or orders for this case
as 3:2009cv00044
Plaintiff: Corine Carr
Defendant: United States of America
Cause Of Action: U.S. Government Defendant
Type: Other Statutes None

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?