Cases filed in Connecticut
Cases 1 - 10 of 42
Vermont Mutual Insurance Co. v. 77 South Street, LLC. et al
as 3:2022cv00757
Plaintiff: Vermont Mutual Insurance Co.
Defendant: 77 South Street, LLC., C & S Cornerstone Properties, LLC., Christopher Campanaro and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Property Damage
50 Waterville Street Trust, LLC. v. Vermont Mutual Insurance Co. We have downloadable decisions or orders for this case
as 3:2021cv00368
Plaintiff: 50 Waterville Street Trust, LLC.
Defendant: Vermont Mutual Insurance Co.
Cause Of Action: 28 U.S.C. § 1446
Type: Contract Insurance
Vermont Mutual Insurance Co. v. Greystone Home Services, LLC
as 3:2020cv01197
Defendant: Greystone Home Services, LLC. and Greystone Home Services, LLC
Plaintiff: Vermont Mutual Insurance Company a/s/o Kristen Pinsonneault and Judith Caruso and Vermont Mutual Insurance Co.
Cause Of Action: 28 U.S.C. § 1332
Connecticut et al v. Sandoz, Inc. et al
as 3:2020cv00802
Defendant: Amneal Pharmaceuticals, LLC, Mallinckrodt PLC, Pfizer, Inc. and others
Plaintiff: State of New Mexico, State of Missouri, State of Washington and others
Cause Of Action: 15 U.S.C. § 1
Konferowicz v. Vermont Mutual Insurance Co. We have downloadable decisions or orders for this case
as 3:2020cv00380
Defendant: Vermont Mutual Insurance Co.
Plaintiff: Elzbieta Konferowicz
Cause Of Action: 28 U.S.C. § 1332
Type: Contract Insurance
Connecticut et al v. Teva Pharmaceuticals USA, Inc. Featured Case
as 3:2019cv00710
Plaintiff: State of North Dakota, State of North Carolina, State of Minnesota and others
Defendant: Actavis Pharma, Inc., Richard Rogerson, Nisha Patel and others
Cause Of Action: 15 U.S.C. § 1
Breakell v. 3M Company et al We have downloadable decisions or orders for this case
as 3:2019cv00583
Defendant: Continental Automotive Systems Inc., Imerys Talc America, Inc., Maremont Corp. and others
Plaintiff: Adam M. Breakell
Cause Of Action: 28 U.S.C. § 1452
Plaintiff v. Defendant
as 3:2018cv00870
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1681
USA v. 550 Crimson Hawk Road, Plymouth, Vermont et al
as 3:2018cv00550
Plaintiff: USA
Defendant: 550 Crimson Hawk Road, Plymouth, Vermont
Claimant: Paul M. Camara and Amy M. Camara
Cause Of Action: 28 U.S.C. § 1345
Vermont Mutual Insurance Co. v. Natiello et al We have downloadable decisions or orders for this case
as 3:2017cv02050
Plaintiff: Vermont Mutual Insurance Co.
Defendant: Deborah Natiello , Timothy Sutera and Nathaniel Sutera
Counter_claimant: Nathaniel Sutera and Timothy Sutera
Counter_defendant: Vermont Mutual Insurance Co.
Cause Of Action: 28 U.S.C. § 2201
Type: Contract Insurance

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?