Cases filed in Vermont
Cases 1 - 10 of 14
Plaintiff v. Defendant
as 2:2023cv00079
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal - Employment Discrim
Bluestein et al v. Scott et al
as 2:2022cv00160
Plaintiff: Lynda Bluestein and Diana Barnard
Defendant: Phillip Brian Scott, Susanne Young, Mark Levine and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Young v. Donovan We have downloadable decisions or orders for this case
as 5:2020cv00175
Defendant: T.J. Donovan
Plaintiff: Huguette Nicole Young
Cause Of Action: 28 U.S.C. § 1331
American Cable Association et al v. Scott et al Featured Case We have downloadable decisions or orders for this case
as 2:2018cv00167
Plaintiff: CTIA - The Wireless Association, USTelecom - The Broadband Association, New England Cable & Telecommunications Association and others
Defendant: Philip B. Scott, June E. Tierney, Susanne R. Young and others
Cause Of Action: 47 U.S.C. § 151
Jeju Solidarity for Participatory Self-government and Environmental Preservation v. St. Johnsbury Academy, The et al
as 5:2016cv00274
Plaintiff: Jeju Solidarity for Participatory Self-government and Environmental Preservation and Young Cheol Hong
Defendant: Trustees of St. Johnsbury Academy, The and Kingdom Development Company, Inc.
Cause Of Action: 28 U.S.C. § 2201
Young v. Department of Corrections We have downloadable decisions or orders for this case
as 2:2016cv00143
Plaintiff: Diheim Young
Defendant: Department of Corrections
Cause Of Action: 42 U.S.C. § 1983
Countrywide Home Loans, Inc. v. Young et al We have downloadable decisions or orders for this case
as 2:2013cv00050
Plaintiff: Countrywide Home Loans, Inc.
Defendant: Kelli-Ann Young and Occupants residing at 222 Valley View Road, Dover, Vermont
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal-Foreclosure
Young et al v. DePuy Orthopaedics, Inc. et al
as 2:2011cv00179
Plaintiff: Victoria Young and Robert Young
Defendant: DePuy Orthopaedics, Inc. and Johnson & Johnson
Cause Of Action: 28 U.S.C. § 1332
Rheaume v. Pallito et al We have downloadable decisions or orders for this case
as 5:2011cv00072
Plaintiff: Allen Rheaume
Defendant: Andrew Pallito, Susan Onderwyzer, Jackie Kotkin and others
Cause Of Action: 42 U.S.C. § 1983
Hartford Underwriters Insurance Company et al v. The Cincinnati Insurance Company We have downloadable decisions or orders for this case
as 1:2009cv00267
Plaintiff: Hartford Underwriters Insurance Company and Toby A. Young
Defendant: The Cincinnati Insurance Company
Cause Of Action: 28 U.S.C. § 1332 Diversity-Declaratory Judgment
Type: Contract 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?