Cases filed in New York
Cases 1 - 10 of 18
Stumm v. Town of Poughkeepsie Police Department et al
as 7:2024cv02121
Plaintiff: Stephanie Stumm
Defendant: Town of Poughkeepsie Police Department and Melchiorre Bruschetti
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Palisades Estates EOM, LLC et al v. County of Rockland, New York et al We have downloadable decisions or orders for this case
as 7:2023cv04215
Plaintiff: Palisades Estates EOM, LLC, Newburgh EOM LLC d/b/a Crossroads Hotel, Ratan Newburgh LLC d/b/a Ramada By Wyndham and others
Defendant: County of Rockland, New York, Edwin J. Day, in his official capacity as County Executive of Rockland County,, Town of Orangetown, New York and others
Cause Of Action: 28 U.S.C. § 1331 dj Fed. Question: Declaratory Judgment
Town of Poughkeepsie v. South Road Hospitality et al We have downloadable decisions or orders for this case
as 7:2023cv04214
Plaintiff: Town of Poughkeepsie
Defendant: South Road Hospitality d/b/a Red Roof Plus, Hudson Conference Center LLC, d/b/a Holiday Inn Poughkeepsie and Sandip Patel
Cause Of Action: 28 U.S.C. § 1331 ss Fed. Question: Constitutionality of State Statutes
LG 52 Doe v. Town of Poughkeepsie et al We have downloadable decisions or orders for this case
as 7:2021cv07859
Plaintiff: LG 52 Doe
Defendant: Town of Poughkeepsie and Town of Poughkeepsie Police Department, Detective Division, Juvenile Aid Bureau Unit
Cause Of Action: 42 U.S.C. § 1983
Fusco v. Westchester County Department of Corrections We have downloadable decisions or orders for this case
as 1:2021cv01943
Plaintiff: Christopher L. Fusco
Defendant: Westchester County Department of Corrections, County of Dutchess, Nory Padilla and others
Cause Of Action: 42 U.S.C. § 1983
The County of Genesee et al v. McKinsey & Company, Inc. We have downloadable decisions or orders for this case
as 2:2021cv01039
Plaintiff: The County of Steuben, The City of Buffalo, The County of Clinton and others
Defendant: McKinsey & Company, Inc.
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Town of Poughkeepsie v. Teva Pharmaceuticals USA, Inc. et. al.
as 2:2020cv02431
Defendant: McKesson Corporation, Anda, Inc., Sandoz, Inc. and others
Plaintiff: Town of Poughkeepsie
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Rodriguez v. The State Of New York et al
as 1:2017cv04126
Plaintiff: Juan A. Rodriguez
Defendant: The State Of New York, Dept of Criminal Justice, Dept of Correctional Services of New York and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Case v. Anderson et al We have downloadable decisions or orders for this case
as 7:2016cv00983
Plaintiff: Elaine Case
Defendant: Adrian H. Anderson , John Doe (1), Richard Roe (1) and others
Cross_claimant: Westchester Medical Center Health Care Corporation
Cross_defendant: Westchester Medical Center Health Care Corporation , Adrian H. Anderson, City of Poughkeepsie and others
Cause Of Action: 42 U.S.C. § 1983
New Hamburg Terminal Corporation et al v. Town of Poughkeepsie et al We have downloadable decisions or orders for this case
as 7:2015cv08182
Plaintiff: New Hamburg Terminal Corporation and Morgan Fuel and Heating Co. Inc.
Defendant: Town of Poughkeepsie and Town Board of the Town of Poughkeepsie
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?