Other Statutory Actions Cases filed in the Sixth Circuit Courts
Cases 1 - 10 of 10
Commercial Warehouse Leasing, LLC v. Hancock Bank and Trust Company et al We have downloadable decisions or orders for this case
as 4:2018cv00045
Plaintiff: Commercial Warehouse Leasing, LLC
Defendant: Hancock Bank and Trust Company and Kentucky Transportation Cabinet
Cause Of Action: 49 U.S.C. § 31114
Hancock v. Portfolio Recovery Associates, LLC
as 1:2015cv01060
Plaintiff: Casey Hancock
Defendant: Portfolio Recovery Associates, LLC
Miscellaneou: Sam Rainwaters
Cause Of Action: 28 U.S.C. § 1331
Boyd County, et al v. Merscorp, Inc., et al We have downloadable decisions or orders for this case
as 14-5647
Plaintiff - Appellant: BOYD COUNTY, ex rel Phillip Hedrick as County Attorney, BREATHITT COUNTY, ex rel Brendon Miller as County Attorney, CARTER COUNTY, ex rel Patrick Flannery as County Attorney and others
Defendant - Appellee: MERSCORP, INC., MORTGAGE ELECTRONIC REGISTRATION SYSTEM, INC., MERSCORP HOLDINGS, INC. and others
Abbott et al v. Cunningham, Jr. et al.
as 5:2010cv00285
Plaintiff: Mildred Abbott , Lisa Abraham , Juanita Alton and others
Defendant: Shirley A. Cunningham, Jr. , Commonwealth of Kentucky, Finance and Administration Cabinet , Shirley A. Cunningham, Jr. Family Foundation, Inc. and others
Cause Of Action: 28 U.S.C. § 1441
Abbott, et al v. Gallion, et al
as 5:2010cv00282
Plaintiff: Mildred Abbott , Lisa Abraham , Juanita Alton and others
Defendant: Commonwealth of Kentucky, William J. Gallion and WJG Holdings, LLC
Cause Of Action: 28 U.S.C. § 1441
Abbott et al v. Cunningham, Jr. et al.
as 5:2010cv00280
Plaintiff: Mildred Abbott , Lisa Abraham , Juanita Alton and others
Defendant: Shirley A. Cunningham, Jr. , CWSJ, LLC , Commonwealth of Kentucky, Finance and Administration Cabinet and others
Cross_claimant: Vine Center Council of Co-Owners, Inc.
Cross_defendant: CWSJ, LLC
Counter_claimant: Vine Center Council of Co-Owners, Inc.
Counter_defendant: CWSJ, LLC
Cause Of Action: 28 U.S.C. § 1441
Goff et al v. CSX Transportation, Inc.
as 5:2010cv00001
Plaintiff: Ben Douglas Goff, III, Ben Douglas Goff, III, Hancock Creek Farms, LLC and others
Defendant: CSX Transportation, Inc. and CSX Transportation, Inc.
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal
Charters v. John Hancock Life Insurance Company We have downloadable decisions or orders for this case
as 2:2009mc50157
Plaintiff: John P Charters
Defendant: John Hancock Life Insurance Company, John Hancock Life Insurance Company and John Hancock Life Insurance Company
Movant: Linda S Charters and Michael A Heck
Cause Of Action: No cause code entered
Spangler v. Conrad et al We have downloadable decisions or orders for this case
as 2:2008cv00234
Plaintiff: Jean Spangler
Defendant: Frederick L Conrad, Jr and Tammy J Hancock
Cause Of Action: Federal Question
Type: Other Statutes Both
United States of America v. Knouna et al We have downloadable decisions or orders for this case
as 2:2008mc50748
Plaintiff: United States of America
Defendant: Milad Knouna
Garnishee: Bank of Michigan and John Hancock Life Insurance Company
Cause Of Action: No cause code entered

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?