Cases filed in Georgia
Cases 61 - 70 of 86
ANAEME v. GEORGIA BOARD OF PHARMACY et al
as 5:2011cv00375
Plaintiff: CHIBUEZE C ANAEME
Defendant: GEORGIA BOARD OF PHARMACY, GEORGIA SECRETARY OF STATE, GEORGIA PROFESSIONAL LICENSING BOARDS and others
Cause Of Action: 28 U.S.C. § 1331
GoodCents Services, Inc. v. Ice Energy California (Installation), LLC
as 1:2010cv03372
Plaintiff: GoodCents Services, Inc.
Defendant: Ice Energy California (Installation), LLC
Cause Of Action: 28 U.S.C. § 1332
Carpenter Southern California Administrative Corporation, etc. v. Stack
as 4:2010mi00005
Plaintiff: Carpenter Southern California Administrative Corporation, etc.
Defendant: Kevin T. Stack
Cause Of Action: 28 U.S.C. § 1963
Wells v. McNiff et al We have downloadable decisions or orders for this case
as 4:2010cv00093
Plaintiff: Mosi Tyrone Wells
Defendant: P T McNiff, Sandra Vahtel, Masters of Professional Writing Program and others
Cause Of Action: 42 U.S.C. § 1983
Appt. of Receiver
as 1:2010mi00133
Plaintiff: Wachovia Capital Finance Corporation (Central)
Defendant: Furt Alliance, Inc., Alliance Metals, Inc., Alliance Metals, Inc. of PA and others
Receiver: Harvey N. Nachman
Cause Of Action: 28 U.S.C. § 754
Alcatraz Media, Inc. v. Medieval Times Georgia, Inc. et al
as 1:2010cv00380
Plaintiff: Alcatraz Media, Inc. and Alcatraz Media, Inc.
Defendant: Medieval Times Georgia, Inc., Medieval Times Georgia, Inc., Medieval Times Maryland, Inc. and others
Plaintiff v. Defendant
as 1:2009cv03352
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1692 Fair Debt Collection Act
Benson v. California Physicians' Service
as 1:2009cv02052
Plaintiff: Shelia Benson
Defendant: California Physicians' Service and California Physicians' Service
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal - E.R.I.S.A.
Type: Labor
District Council 16 Northern California Health and Welfare Trust et al v. Field Turf Builders, LLC et al
as 4:2009mi00002
Plaintiff: District Council 16 Northern California Health and Welfare Trust, Joint Boad of Trustees and Doug Christopher
Defendant: Field Turf Builders, LLC
Cause Of Action: 28 U.S.C. § 1963 Registration of judgment from another district
Plaintiff v. Defendant
as 1:2009cv01131
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1361 pr Complaint for mandamus relief (prisoner)

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?