Cases filed in Michigan
Cases 91 - 100 of 906
McClaine-Bey #165012 v. Bury et al We have downloadable decisions or orders for this case
as 2:2020cv00162
Plaintiff: Lewis Henry McClaine-Bey #165012
Defendant: Unknown Renard, Unknown Bury, Yubao Li and others
Cause Of Action: 42 U.S.C. § 1983
Jobs for Downriver et al v. Michigan, State of - Governor et al
as 2:2020cv12114
Defendant: Laura Pierce Auburn Hills City Clerk, City of Flat Rock, Jonathan Brater Michigan Bureau of Elections and others
Plaintiff: Jobs for Downriver, Progress for Saline, Jobs for Oakland and others
Cause Of Action: 42 U.S.C. § 1983
Jobs for Downriver et al v. Michigan, State of - Governor et al
as 2:2020cv12115
Defendant: Jocelyn Benson Michigan Secretary of State, City of Flat Rock, City of Plymouth and others
Plaintiff: Jobs for Downriver, Progress for Saline, Jobs for Oakland and others
Cause Of Action: 42 U.S.C. § 1983
Solarek et al v. Kellison Woods Condominium Association et al
as 1:2020cv00689
Defendant: Braddock Cummins, KELLISON WOODS CONDOMINIUM ASSOCIATION, Ashley Lavanway and others
Plaintiff: FOREVER UNDEVELOPED LLC, Karen L. Solarek, Bradley S. Solarek and others
Intervenor Defendant / Appellant: Oshtemo Charter Township
Counter Claimant: Oshtemo, Charter Township of
Cause Of Action: 28 U.S.C. § 1441
Woods v. USA
as 2:2020cv11662
Petitioner: Antoine Richard Woods
Respondent: United States of America
Cause Of Action: 28 U.S.C. § 2255
Baytops #637359 v. Slominski et al
as 1:2020cv00518
Defendant: Scott Wood, Aaron Bisonnette, Unknown Parties and others
Plaintiff: Milton Baytops #637359
Cause Of Action: 42 U.S.C. § 1983
Woods et al v. Midland County et al
as 1:2020cv11351
Defendant: AG John Does 1-10, Dana Nessel, Boyce Hydro Power, LLC and others
Plaintiff: Holly Johnson and Robert Woods
Cause Of Action: 28 U.S.C. § 1983
Mann Construction, Inc. et al v. United States of America et al We have downloadable decisions or orders for this case
as 1:2020cv11307
Plaintiff: Kimberly Wood, Brook Wood, Lee Coughlin and others
Defendant: Internal Revenue Service and United States of America
Cause Of Action: 28 U.S.C. § 1346
Jacob v. Arrington et al
as 2:2020cv11243
Defendant: William Arrington, Joshua Goodrich, David Wood and others
Plaintiff: Jesse Adam Jacob
Cause Of Action: 28 U.S.C. § 1983
Grundy et al v. FCA US LLC We have downloadable decisions or orders for this case
as 2:2020cv11231
Plaintiff: Carl Wood, Andrew Young, Christopher Langley and others
Defendant: FCA US LLC
Cause Of Action: 28 U.S.C. § 1332

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?