Cases filed in Connecticut
Cases 1 - 10 of 635
McFadden v. USA
as 3:2024cv00707
Plaintiff: Kimberly A McFadden
Defendant: United States Of America
Cause Of Action: 28 U.S.C. § 1346 Tort Claim
Commissioner of Social Services v. Waterbury Gardens Nursing and Rehab, LLC of Waterbury, CT
as 3:2024cv00693
Receiver: Katharine B. Sacks
Plaintiff: Commissioner of Social Services
Defendant: Waterbury Gardens Nursing and Rehab, LLC of Waterbury, CT doing business as Waterbury Gardens Nursing and Rehab
Claimant: United States of America
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Presidential Candidate Number P60005535 et al v. Roberts et al
as 3:2024cv00675
Plaintiff: Presidential Candidate Number P60005535, Ronald Satish Emrit and Presidential Committee/Political Action Committee/Separate Segregated Fund (SSF)
Defendant: John Roberts, Brett Kavanaugh, Samuel Alito and others
Presidential Candidate Number P60005535 et al v. United States Embassy of Poland et al
as 3:2024cv00669
Plaintiff: Presidential Candidate Number P60005535, Ronald Satish Emrit and Presidential Committee/Political Action Committee/Separate Segregated Fund (SSF) Number C00569897 doing business as United Emrits of America
Defendant: United States Embassy of Poland, Embassy of Poland, State Department and others
Presidential Candidate Number P60005535 et al v. Biden et al
as 3:2024cv00671
Plaintiff: Presidential Candidate Number P60005535, Ronald Satish Emrit and Presidential Committee/Political Action Committee/Separate Segregated Fund (SSF) Number C00569897 doing business as United Emrits of America
Defendant: Joe Biden, Hunter Biden, United States Secret Service and others
Daniels et al v. United States of America et al
as 3:2024cv00660
Plaintiff: Danny Dermill Daniels, Kariem Quadir Muhammud, James Jamuel Daniels and others
Defendant: United States of America, Officer, City of Denver and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
384 Hartford Road, LLC v. United States Liability Insurance Company
as 3:2024cv00584
Plaintiff: 384 Hartford Road, LLC
Defendant: United States Liability Insurance Company
Cause Of Action: 28 U.S.C. § 1332 Diversity-Insurance Contract
Type: Contract Insurance
USA et al v. C&S Family Dental New Britain, LLC et al
as 3:2024cv00539
Plaintiff: United States Attorney for the District of Connecticut
Defendant: C&S Family Dental New Britain LLC, C&S Family Dental Waterbury LLC, Bohun Choi and others
Claimant: Connecticut Attorney General
Cause Of Action: 31 U.S.C. § 3729 False Claims Act
v. United States of America et al
as 3:2024cv00495
Defendant: United States of America, Huntington Ingalls Industries, Inc. and Huntington Ingalls, Inc.
Cause Of Action: 28 U.S.C. § 1346 Wrongful Death
Plaintiff v. Defendant
as 3:2024cv00422
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 08 U.S.C. § 1329 Writ of Mandamus to Adjudicate Visa Petiti

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?