Cases
Cases 31 - 40 of 44
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2014cv08948
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1692
Elliott et al v. Mission Trust Services, LLC et al
as 1:2014mc00972
Counter Defendant: Scott A. Elliott, Ming-Hang Ho and The Roxana H. Cupples Revocable Inter Vivos Trust
Plaintiff: Scott A. Elliott, Ming-Hang Ho and The Roxana H. Cupples Revocable Inter Vivos Trust
Defendant: Christopher C. Finlay, Michael T. Hosmer, Mission Trust Services, LLC and others
Counter Plaintiff: Mission Trust Services, LLC
Respondent: Mission Trust Services, LLC
Movant: David Wieland
Cause Of Action: Motion to Quash
Elliott et al v. Mission Trust Services, LLC et al We have downloadable decisions or orders for this case
as 5:2014mc00942
Movant: Hugh L. Caraway, Jr. and Internacional Realty Inc.
Counter Defendant: Scott A. Elliott, Ming-Hang Ho and The Roxana H. Cupples Revocable Inter Vivos Trust
Plaintiff: Scott A. Elliott, Ming-Hang Ho and The Roxana H. Cupples Revocable Inter Vivos Trust
Defendant: Christopher C. Finlay, Michael T. Hosmer, Mission Trust Services, LLC and others
Counter Plaintiff: Mission Trust Services, LLC
Cause Of Action: Motion to Quash
Elliott et al v. Mission Trust Services, LLC et al We have downloadable decisions or orders for this case
as 1:2013cv07770
Plaintiff: Scott A. Elliott , Ming-Hang Ho and The Roxana H. Cupples Revocable Inter Vivos Trust
Defendant: Mission Trust Services, LLC , Christopher C. Finlay , The Corporation Trust Company and others
Cause Of Action: 28 U.S.C. § 1332
Elliott et al v. Mission Trust Services, LLC et al
as 1:2013cv01036
Plaintiff: Scott A. Elliott , Ming-Hang Ho and The Roxana H. Cupples Revocable Inter Vivos Trust
Defendant: Mission Trust Services, LLC , Christopher C. Finlay , The Corporation Trust Company and others
Cause Of Action: 28 U.S.C. § 1332
Chenh et al v. Western United Insurance Company We have downloadable decisions or orders for this case
as 2:2012cv01556
Defendant: AAA Nevada Insurance Company, Corporation Trust Company of Nevada and Western United Insurance Company
Plaintiff: Kenny Chenh, Lao Chenh and Mui Ly
Cause Of Action: 28 U.S.C. § 1332 Diversity-Insurance Contract
Type: Contract Insurance
Tennessee Gas Pipeline Company, L.L.C. v. Permanent Overlay Easement for 5.417 Acres and Temporary Easements for 0.914 Acres in Wyalusing Township, Bradford County, Pennsylvania, Tax Parcel Number 61-103.00-066-000-000, SR 706 and Hemlock Roa et al
as 3:2012cv01487
Plaintiff: Tennessee Gas Pipeline Company, L.L.C.
Defendant: Permanent Overlay Easement for 5.417 Acres and Temporary Easements for 0.914 Acres in Wyalusing Township, Bradford County, Pennsylvania, Tax Parcel Number 61-103.00-066-000-000, SR 706 and Hemlock Roa, Jay W. Chadwick, Barbara S. Chadwick and others
Cause Of Action: 15 U.S.C. § 717
Plaintiff v. Defendant
as 5:2012cv00088
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1681
Autumn Extended Care Facility, Inc. v. U.S. Department of Health and Human Services et al
as 2:2012cv00284
Plaintiff: Autumn Extended Care Facility, Inc.
Defendant: U.S. Department of Health and Human Services, CGS Adminstrators, LLC c/o The Corporation Trust Company , Centers for Medicare and Medicaid Services and others
Cause Of Action: 28 U.S.C. § 2201
Mansfield Memorial Homes v. U.S. Department of Health and Human Services et al
as 1:2012cv00042
Plaintiff: Mansfield Memorial Homes
Defendant: U.S. Department of Health and Human Services , CGS Administrators, LLC c/o The Corporation Trust Company , Centers for Medicine and Medicaid Services and others
Cause Of Action: 28 U.S.C. § 2201

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?