Cases filed in Louisiana
Cases 1 - 10 of 21
AVMI, LLC, et al v. Metairie Towers Condominium Association, Inc., et al
as 2:2023cv01846
Plaintiff: AVMI, LLC, Anne Cannon and AVMI, L.L.C.
Defendant: Metairie Towers Condominium Association, Inc., Metairie Towers Board of Directors, Ron Carter and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Contract Dispute
AVMI, L.L.C. et al v. Metairie Towers Condominium Association, Inc. et al We have downloadable decisions or orders for this case
as 2:2023cv01845
Not Classified By Court: DEF Insurance Company
Plaintiff: AVMI, L.L.C. and Anne Cannon
Defendant: Metairie Towers Condominium Association, Inc., Metairie Towers Board of Directors, Strategic Claims Consultants, LLC and others
Interested Party: Hurricane Ida Program Administrator
Cause Of Action: 28 U.S.C. § 1332 Diversity-Insurance Contract
Foster et al v. Seaside Healthcare et al We have downloadable decisions or orders for this case
as 3:2021cv03985
Plaintiff: Billy Foster and Edna Foster
Defendant: Seaside Healthcare, Adrian Fisher, Latondra McCoy Fisher and others
Cause Of Action: 28 U.S.C. § 1331
Dixon v. US Bank et al We have downloadable decisions or orders for this case
as 2:2021cv01924
Defendant: US Bank, Ban Corp, US Bank, US Bancorp and others
Plaintiff: Landry Dixon
Cause Of Action: 00 U.S.C. § 0000
Ceasar v. Public Library et al
as 5:2019cv00931
Defendant: Library Board of Directors and City of Opelousas Public Library
Plaintiff: Sanctioned/Barred R Ceasar
Cause Of Action: 42 U.S.C. § 1983
Sternberg v. Barkley et al
as 2:2019cv11197
Defendant: Marrero Land & Improvement Association, Limited, Unidentified Parties, Dolores Butler Ward and others
Plaintiff: Cynthia Sternberg
Cause Of Action: 28 U.S.C. § 1332
Members of Hickory Grove Water System et al v. Board of Directors of Hickory Grove Water System et al
as 5:2019cv00637
Defendant: Board of Directors of Hickory Grove Water System, Christian Suggs and Hickory Grove Water System, Inc.
Plaintiff: Andy Freeman and Members of Hickory Grove Water System
Cause Of Action: 28 U.S.C. § 1331
Ceasar v. St Landry Homestead FSB et al
as 5:2018cv01096
Defendant: St Landry Homestead FSB, Board of Directors St Landry Homestead, President/CEO St Landry Homestead and others
Plaintiff: **Sanctioned/Barred* R Ceasar
Cause Of Action: 42 U.S.C. § 1983
Spriggs v. Hancock Holding Company Severance Pay Plan et al We have downloadable decisions or orders for this case
as 3:2018cv00729
Plaintiff: Michael L. Spriggs
Defendant: The Compensation Committee of Hancock Whitney Corporation's Board of Directors, Hancock Holding Company Severance Pay Plan, The Human Resources Department of Hancock Whitney Corporation and others
Cause Of Action: 29 U.S.C. § 1132
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 2:2018cv05695
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 12181

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?