Search icon

UNITED STATES CORPORATION COMPANY

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNITED STATES CORPORATION COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 1967
Business ALEI: 0047434
Annual report due: 11 Aug 2025
Business address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
Mailing address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Director

Name Role Business address Residence address
RODMAN WARD III Director 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States

Officer

Name Role Business address Residence address
GEORGE A. MASSIH III Officer 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
E.J. DEALY Officer 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
RODMAN WARD III Officer 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215506 2024-08-28 - Annual Report Annual Report -
BF-0011088350 2023-08-02 - Annual Report Annual Report -
BF-0010352603 2022-08-25 - Annual Report Annual Report 2022
BF-0010468069 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009809177 2021-08-30 - Annual Report Annual Report -
0006965849 2020-08-24 - Annual Report Annual Report 2020
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006596700 2019-07-15 - Annual Report Annual Report 2019
0006215097 2018-07-12 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003357884 Active OFS 2020-03-02 2025-03-02 ORIG FIN STMT

Parties

Name UNITED STATES CORPORATION COMPANY
Role Debtor
Name COMMON-LAW-PERSON RAYMOND MCLAUGHLIN
Role Secured Party
0003321206 Active OFS 2019-07-24 2024-07-24 ORIG FIN STMT

Parties

Name UNITED STATES CORPORATION COMPANY
Role Debtor
Name JOHATHAN DAVID BARNOS
Role Secured Party
0003224627 Active TRANS UTILITY 2018-02-01 9999-12-31 AMENDMENT

Parties

Name JOHN E MANCINI
Role Debtor
Name UNITED STATES CORPORATION COMPANY
Role Secured Party
Name BOY MANCINI
Role Debtor
Name JOHN EDWARD MANCINI
Role Debtor
0003221657 Active TRANS UTILITY 2018-01-16 9999-12-31 AMENDMENT

Parties

Name DIANE M MANCINI
Role Debtor
Name UNITED STATES CORPORATION COMPANY
Role Secured Party
Name DIANE MARIE MANCINI
Role Debtor
Name MANCINI GIRL
Role Debtor
0003221576 Active TRANS UTILITY 2018-01-15 9999-12-31 AMENDMENT

Parties

Name JAMES L MANCINI
Role Debtor
Name JAMES LAWRENCE MANCINI
Role Debtor
Name ITS A BOY MANCINI
Role Debtor
Name UNITED STATES CORPORATION COMPANY
Role Secured Party
0003026655 Active TRANS UTILITY 2014-11-10 9999-12-31 AMENDMENT

Parties

Name GERARD NICHOLAS GRATE II
Role Debtor
Name UNITED STATES CORPORATION COMPANY
Role Secured Party
Name GERARD N GRATE II
Role Debtor
Name GRATE BABY BOY
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwalk CHIMMONS IS 5/94/1/0/ 59.6 26430 Source Link
Acct Number 26430
Assessment Value $8,197,270
Appraisal Value $11,710,380
Land Use Description US Gov Lnd Com
Zone IC
Neighborhood C820
Land Assessed Value $8,197,270
Land Appraised Value $11,710,380

Parties

Name UNITED STATES CORPORATION COMPANY
Sale Date 1985-03-09
Sale Price $1,467,402
Name NATURE CONSERV OF CONN INC TH
Sale Date 1973-08-29

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_09-cv-00621 Judicial Publications - Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name UNITED STATES CORPORATION COMPANY
Role Amicus
Name Quinnipiac Univ
Role Defendant
Name Kristen Corinaldesi
Role Plaintiff
Name Kayla Lawler
Role Plaintiff
Name Erin Overdevest
Role Plaintiff
Name L. R.
Role Plaintiff
Name Lesley Riker
Role Plaintiff
Name Logan Riker
Role Plaintiff
Name Robin Lamott Sparks
Role Plaintiff
Name Stephanie Biediger
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_09-cv-00621-0
Date 2009-05-22
Notes ORDER granting 2 Motion for Preliminary Injunction. Signed by Judge Stefan R. Underhill on 05/22/2009. (Penberthy, Katherine)
View View File
Opinion ID USCOURTS-ctd-3_09-cv-00621-1
Date 2010-05-20
Notes ORDER granting in part and denying in part 107 Motion to Certify Class. Signed by Judge Stefan R. Underhill on 05/20/2010. (Yaster, B.)
View View File
Opinion ID USCOURTS-ctd-3_09-cv-00621-2
Date 2010-07-21
Notes MEMORANDUM OF DECISION following bench trial held June 21-25, 2010. Signed by Judge Stefan R. Underhill on 7/21/10. (Sbalbi, B.)
View View File
Opinion ID USCOURTS-ctd-3_09-cv-00621-3
Date 2013-03-04
Notes ORDER denying 225 Motion to Lift Injunction. Signed by Judge Stefan R. Underhill on 3/4/2013. (Carter, J.)
View View File
USCOURTS-ctd-3_07-cv-01910 Judicial Publications - Securities, Commodities, Exchange
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Joseph F. Apuzzo
Role Defendant
Name UNITED STATES CORPORATION COMPANY
Role Intervenor
Name Securities and Exchange Commission
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_07-cv-01910-0
Date 2010-12-20
Notes ORDER granting 40 Motion to Dismiss. Signed by Judge Alvin W. Thompson on 12/20/2010. (Jean-Louis, C)
View View File
Opinion ID USCOURTS-ctd-3_07-cv-01910-1
Date 2014-03-31
Notes ORDER: The Defendant's Motion for Partial Summary Judgment (Doc. No. 77) is hereby DENIED. It is so ordered. Signed by Judge Alvin W. Thompson on 03/31/2014. (Bowers, J.)
View View File
USCOURTS-ctd-3_11-cv-00543 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name BOP Danbury HSA
Role Defendant
Name Robert Greene
Role Defendant
Name WARDEN, LLC
Role Defendant
Name Leona Cole
Role Plaintiff
Name UNITED STATES CORPORATION COMPANY
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_11-cv-00543-0
Date 2012-07-09
Notes RULING and ORDER denying 23 Motion Requesting that the United States be removed as party to this action, with Judicial Notice 201. Signed by Judge Stefan R. Underhill on 7/9/2012. (Oliver, T.)
View View File
Opinion ID USCOURTS-ctd-3_11-cv-00543-1
Date 2013-04-24
Notes ORDER denying 29 Motion to Dismiss for Lack of Jurisdiction. Signed by Judge Stefan R. Underhill on 4/24/2013. (Carter, J.)
View View File
Opinion ID USCOURTS-ctd-3_11-cv-00543-2
Date 2013-06-04
Notes ORDER denying 37 LETTER MOTION for a Medical Exam by a doctor other than Dr. Robert Greene. Signed by Judge Stefan R. Underhill on 6/4/2013.(Carter, J.)
View View File
USCOURTS-ctd-3_11-cv-01733 Judicial Publications 28:1442 Notice of Removal Medical Malpractice
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name BRIDGEPORT HOSPITAL
Role Defendant
Name Brenda Kulikowski
Role Defendant
Name OPTIMUS HEALTH CARE, INC.
Role Defendant
Name UNITED STATES CORPORATION COMPANY
Role Defendant
Name Vonetta Cyrus-Barker
Role Plaintiff
Name Jonathan Mora-Alpizar
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_11-cv-01733-0
Date 2013-09-18
Notes ORDER granting 66 Motion to Dismiss Defendant USA for Lack of Jurisdiction. See attached ruling. Signed by Judge Holly B. Fitzsimmons on 9/18/2013. (Garcia, M.)
View View File
Opinion ID USCOURTS-ctd-3_11-cv-01733-1
Date 2014-05-05
Notes RULING: The 80 Motion for Reconsideration, or in the Alternative Articulation, is DENIED with respect to the request for reconsideration, and GRANTED to the extent it seeks further articulation on the issue of accrual. See attached ruling. Signed by Judge Holly B. Fitzsimmons on 5/5/2014. (Katz, Samantha)
View View File
Opinion ID USCOURTS-ctd-3_11-cv-01733-2
Date 2015-03-27
Notes RULING denying 93 Motion to Amend/Correct to file Third Party Apportionment Complaint. Signed by Judge Holly B. Fitzsimmons on 3/27/2015. (Katz, Samantha)
View View File
Opinion ID USCOURTS-ctd-3_11-cv-01733-3
Date 2015-08-05
Notes -reply, it may do so within seven (7) days of this ruling. Signed by Judge Sarah A. L. Merriam on 8/5/2015. (Katz, S.)RULING granting over objection 132 Motion for Leave to File Sur-Reply Brief. The United States will file its sur-reply forthwith. To the extent that Bridgeport Hospital wishes to respond to the C.G.S.§52-572h(c) argument(s) raised in the sur
View View File
Opinion ID USCOURTS-ctd-3_11-cv-01733-4
Date 2015-09-02
Notes RULING denying 115 Motion for Leave to File and Serve Third-Party Complaint and granting 111 Motion to Remand to State Court. See attached ruling for details. Signed by Judge Sarah A. L. Merriam on 9/2/2015. (Katz, S.)
View View File
USCOURTS-ctd-3_15-cv-00673 Judicial Publications 15:1692 Fair Debt Collection Act Consumer Credit
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Rushmore Loan Management Services
Role Counter Claimant
Name State of Connecticut
Role Counter Defendant
Name State of Connecticut Department of Revenue Services
Role Counter Defendant
Name UNITED STATES CORPORATION COMPANY
Role Counter Defendant
Name Lisa A Williams
Role Counter Defendant
Name Matthew D. Williams
Role Counter Defendant
Name ROOSEVELT MANAGEMENT COMPANY, INC.
Role Defendant
Name Rushmore Loan Management Services
Role Defendant
Name State of Connecticut Department of Revenue Services
Role Defendant
Name UNITED STATES CORPORATION COMPANY
Role Defendant
Name Matthew D. Williams
Role Plaintiff
Name United States Of America
Role Counter Defendant

Opinions

Opinion ID USCOURTS-ctd-3_15-cv-00673-0
Date 2016-02-16
Notes ORDER granting in part and denying in part 50 plaintiff's motion to compel; and granting 58 defendant's motion for protective order. See attached ruling. Signed by Judge Donna F. Martinez on 2/16/16. (Brierley, K.)
View View File
Opinion ID USCOURTS-ctd-3_15-cv-00673-1
Date 2017-03-02
Notes ORDER denying plaintiff's motions in limine 94 120 123. See attached ruling. Signed by Judge Donna F. Martinez on 3/2/17. (Constantine, A.)
View View File
Opinion ID USCOURTS-ctd-3_15-cv-00673-2
Date 2018-03-31
Notes ORDER granting in part and denying in part 129 Motion for Summary Judgment; denying 144 Motion for Reconsideration; granting 148 Motion to Amend/Correct. Please see attached Ruling& Order for details. Signed by Judge Robert N. Chatigny on 3/31/18. (Jones, P.)
View View File
USCOURTS-ctd-3_16-cv-01365 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name UNITED STATES CORPORATION COMPANY
Role Defendant
Name John J. Flynn
Role Plaintiff
Name NFS LLC
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-01365-0
Date 2016-12-15
Notes ORDER granting 10 MOTION to Dismiss; denying 4 MOTION to Reopen; denying 17 MOTION to Consolidate; denying 27 MOTION for Discovery; denying 29 MOTION for Default Judgment; and denying 30 MOTION for Deposition. Signed by Judge Stefan R. Underhill on 12/15/2016. (Jamieson, K)
View View File
USCOURTS-ctd-3_17-cv-00086 Judicial Publications 28:1331 Fed. Question: Medical Malpractice Medical Malpractice
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Stephen Rossner
Role Defendant
Name Staywell Healthcare
Role Defendant
Name UNITED STATES CORPORATION COMPANY
Role Defendant
Name Cynthia James
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-00086-0
Date 2017-04-05
Notes ORDER granting 14 MOTION to Withdraw Notice of Dismissal and dismissing case. Signed by Judge Stefan R. Underhill on 04/05/2017. (Jamieson, K)
View View File
USCOURTS-ctd-3_17-cv-01569 Judicial Publications 28:1331 Federal Question: Bivens Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Mary Brigham
Role Defendant
Name Mary Brigham Law LLC.
Role Defendant
Name Jeffery Meyer
Role Defendant
Name UNITED STATES CORPORATION COMPANY
Role Defendant
Name Susan Skipp
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-01569-0
Date 2017-10-26
Notes ORDER. For the reasons set forth in the attached, the case is hereby DISMISSED. Accordingly, the Clerk is instructed to close this case. The clerk is directed to mail a copy of this order, return receipt requested, to Plaintiff, and file proof of mailing and the return receipt on the docket. Finally, Ms. Skipp is hereby placed on notice that a further attempt to make any filing in this court (except a notice of appeal) related to the factual allegations raised in any of the cases dismissed in the attached ((i.e. Skipp et al. v. Brigham et al. (17-cv-01224), Skipp et al. v. Brigham et al. (17-cv-01761), and Skipp et al. v. Tittle et al. (17-cv-01569)) could result in the imposition of a leave-to-file injunction, which would prevent her from making further filings related to the allegations in these cases in this court without special permission. Signed by Judge Michael P. Shea on 10/26/2017. (Self, A.)
View View File
USCOURTS-ctd-3_08-cv-00505 Judicial Publications 15:78m(a) Securities Exchange Act Securities, Commodities, Exchange
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name John N. Milne
Role Defendant
Name UNITED STATES CORPORATION COMPANY
Role Intervenor
Name Securities & Exchange Comm
Role Plaintiff
Name Andrew B. Bowman
Role Respondent

Opinions

Opinion ID USCOURTS-ctd-3_08-cv-00505-0
Date 2018-10-23
Notes RULING denying [Doc. No. 45] Motion to Quash, such that respondent shall comply with the subpoena within one week after the defendant's criminal appeal is resolved. Signed by Judge Robert M. Spector on 10/23/2018. (Stokely, Justyn)
View View File
USCOURTS-ctd-3_16-cv-02112 Judicial Publications 28:1346 Breach of Contract Recovery of Overpayments of Vet Benefits
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Susan Dicker
Role Defendant
Name Michael Ebert
Role Defendant
Name Dale Gaudio
Role Defendant
Name Sloan Gibson
Role Defendant
Name Nancy Katz-Johnson
Role Defendant
Name Jeffrey S. Lustman
Role Defendant
Name Michael F. Mayo-Smith
Role Defendant
Name Vincent W. Ng
Role Defendant
Name UNITED STATES CORPORATION COMPANY
Role Defendant
Name Edward A. Peruta
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-02112-0
Date 2018-02-21
Notes ORDER granting 14 Motion to Dismiss for Lack of Jurisdiction. The parties are directed to refer to the attached decision. The Clerk is ordered to close this case. Signed by Judge Vanessa L. Bryant on 02/21/2018. (Lee, E.)
View View File
USCOURTS-ctd-3_18-cv-02063 Judicial Publications - Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Deidre Daly
Role Defendant
Name GUS, LLC
Role Defendant
Name Henry Kopel
Role Defendant
Name Michael Oragon
Role Defendant
Name UNITED STATES CORPORATION COMPANY
Role Defendant
Name Raymond McLaughlin
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-02063-0
Date 2019-01-10
Notes ORDER: For the reasons set forth in the attached, the complaint is dismissed pursuant to 28 U.S.C. § 1915A(b). The Clerk is directed to enter judgment and close this case. Signed by Judge Michael P. Shea on 1/10/2019. (Ram, Megha)
View View File
USCOURTS-ctd-3_19-cv-01923 Judicial Publications 28:1442 Notice of Removal Medical Malpractice
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name COMMUNITY HEALTH SERVICES, INCORPORATED
Role Defendant
Name Randy P. McKenney
Role Defendant
Name UNITED STATES CORPORATION COMPANY
Role Defendant
Name Christopher Shuckra
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-01923-0
Date 2020-09-25
Notes ORDER granting 4 Motion to Dismiss. For the reasons stated in the attached ruling and order, Defendant's4 Motion to Dismiss is GRANTED. The Clerk of Court is respectfully directed to enter judgment in favor of Defendant and to close the case. Signed by Judge Victor A. Bolden on 09/25/2020. (Millat, C.)
View View File
USCOURTS-ctd-3_20-cv-00201 Judicial Publications 28:1331 Federal Question: Other Civil Rights Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Bloomfield Public Schools Board of Education
Role Defendant
Name Canton Public Schools Board of Education
Role Defendant
Name CONNECTICUT ASSOCIATION OF SCHOOLS, INC. THE
Role Defendant
Name CONNECTICUT INTERSCHOLASTIC ATHLETIC CONFERENCE INCORPORATED, THE
Role Defendant
Name Cromwell Public Schools Board of Education
Role Defendant
Name Danbury Public Schools Board of Education
Role Defendant
Name Glastonbury Public Schools Board of Education
Role Defendant
Name Betsy DeVos
Role Interested Party
Name U.S. Department of Education
Role Interested Party
Name U.S. Department of Education Office for Civil Rights
Role Interested Party
Name Commission on Human Rights and Opportunities
Role Intervenor Defendant
Name Terry Miller
Role Intervenor Defendant
Name Andraya Yearwood
Role Intervenor Defendant
Name Chelsea Mitchell
Role Plaintiff
Name Ashley Nicoletti
Role Plaintiff
Name Alanna Smith
Role Plaintiff
Name Selina Soule
Role Plaintiff
Name UNITED STATES CORPORATION COMPANY
Role Amicus
Name Thania Edwards
Role Intervenor Defendant

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-00201-0
Date 2021-04-25
Notes ORDER granting 145 Motion to Dismiss. See attached ruling and order for details. Signed by Judge Robert N. Chatigny on 4/25/2021. (Price, N.)
View View File
Opinion ID USCOURTS-ctd-3_20-cv-00201-1
Date 2024-11-05
Notes ORDER denying 207 Motion to Dismiss; denying 208 Motion to Dismiss. Please see attached Ruling and Order for details. Signed by Judge Robert N. Chatigny on 11/05/2024. (Bunnell, E)
View View File
USCOURTS-ctd-3_22-cv-01112 Judicial Publications 28:1331 Federal Question: Bivens Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name U.S. Small Business Administration
Role Defendant
Name USA
Role Defendant
Name UNITED STATES CORPORATION COMPANY
Role Defendant
Name ARC SOLUTIONS LLC.
Role Plaintiff
Name Jesse Hovanesian
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_22-cv-01112-0
Date 2022-09-26
Notes ORDER re 2 MOTION for Leave to Proceed in forma pauperis filed by Jesse Hovanesian. Please see this order for important deadlines. Signed by Magistrate Judge Maria E. Garcia on 9/26/2022. (Esposito, A.)
View View File
USCOURTS-ctd-3_23-cv-00396 Judicial Publications 28:1331 Federal Question: Bivens Act Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Scanning Program - New Haven
Role Correctional Center
Name Sean Jay-Z Carter
Role Defendant
Name State of Connecticut
Role Defendant
Name State of New York
Role Defendant
Name UNITED STATES CORPORATION COMPANY
Role Defendant
Name Yale New Haven Inc.
Role Defendant
Name Mandel Bidone
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-00396-0
Date 2023-04-03
Notes ORDER OF DISMISSAL. For the reasons stated in the attached ruling, the Court DISMISSES the complaint (Doc. #1) with prejudice pursuant to 28 U.S.C. §§ 1915A(b)(1) and 1915(e)(2)(B). It is apparent that the filing of any amended complaint would be futile. The Clerk of Court shall close this case. It is so ordered. Signed by Judge Jeffrey A. Meyer on 4/3/2023. (Wang, S.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information