Cases
Cases 1 - 10 of 29
Commonwealth of Kentucky Transportation Cabinet v. Brown et al
as 3:2024cv00026
Plaintiff: Commonwealth of Kentucky Transportation Cabinet
Defendant: Willie T. Brown, Robert A. Watts, Speedy Transportation, LLC and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Torts to Land
Commonwealth of Kentucky Transportation Cabinet v. Brown et al
as 3:2024cv00199
Plaintiff: Commonwealth of Kentucky Transportation Cabinet
Defendant: Willie T. Brown, Robert A. Watts, Speedy Transportation, LLC and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Torts to Land
Yaden's Auto Sales, Inc. et al v. Kentucky Transportation Cabinet, Motor Vehicle Commission et al
as 3:2023cv00046
Plaintiff: Yaden's Auto Sales, Inc., Richard C. Yaden, Michelle Yaden and others
Defendant: Kentucky Transportation Cabinet, Motor Vehicle Commission, Carlos R. Cassady, Doug Dotson and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Plaintiff v. Defendant
as 3:2021cv00053
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 1983
L.D. Management Company, et al v. Jim Gray We have downloadable decisions or orders for this case
as 20-5547
Plaintiff / Appellee: L.D. MANAGEMENT COMPANY and AMERICAN PRIDE IX, INC., dba Lion's Den, Adult Superstore
Defendant / Appellant: JIM GRAY, in his official capacity as Secretary, Kentucky Transportation Cabinet
Shehan v. The Honorable David L. Bunning et al
as 2:2020cv00012
Defendant: Tom Howard, Director, I.R. S. Agent, Susan Palmisano, Craig Mosely, Director and others
Plaintiff: William C. Shehan, Jr.
Cause Of Action: 28 U.S.C. § 1331
Commonwealth of Kentucky, Transportation Cabinet, Department of Highways v. Roberts et al
as 6:2019cv00005
Defendant: Leslie County, Kentucky, Bernice Roberts and United States Postal Service
Plaintiff: Commonwealth of Kentucky, Transportation Cabinet, Department of Highways
Cause Of Action: 28 U.S.C. § 1441
Plaintiff v. Defendant
as 4:2018cv00122
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 12101
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
Mathis & Sons, Inc., et al v. Kentucky Trans. Cabinet, et al We have downloadable decisions or orders for this case
as 17-5918
Plaintiff - Appellee: MATHIS & SONS, INC. and MAUREEN MATHIS
Defendant: KENTUCKY TRANSPORTATION CABINET
Defendant - Appellant: SHELLA JARVIS EAGLE, TYRA LATRICE REDUS and MELVIN BYNES

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?