Cases filed in Kentucky
Cases 1 - 10 of 23
Compliance Staffing Agency, LLC v. American Resources Corporation et al
as 7:2023cv00093
Plaintiff: Compliance Staffing Agency, LLC doing business as Jennmar Services, Compliance Staffing Agency, LLC doing business as Jennmar Services, LLC formerly known as Jennmar Corporation and Jennmar Corporation
Defendant: American Resources Corporation, American Carbon Corporation, McCoy Elkhorn Coal Co. and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Contract Dispute
Hunter v. Pike County, Kentucky et al
as 7:2023cv00003
Plaintiff: John C. Hunter
Defendant: Pike County, Kentucky, Brian Morris, James Hardin and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Carnes et al v. Hall et al
as 7:2022cv00031
Plaintiff: Brittany Carnes, Keshia Brown, Valerie Hall and others
Cross Defendant: Jordan Hall
Cross Claimant: KellWell Food Management, Inc.
Defendant: Pike County Fiscal Court doing business as Pike County Detention Center
Executor: Brian Morris
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Pike County, KY v. McKinsey & Company, Inc.
as 7:2021cv00093
Plaintiff: Pike County, KY
Defendant: McKinsey & Company, Inc.
Cause Of Action: 28 U.S.C. § 1441
N.R. et al v. Pike County School District Board of Education et al We have downloadable decisions or orders for this case
as 7:2021cv00078
Plaintiff: N.R. and Levi Newsom
Defendant: Pike County School District Board of Education, Reed Adkins, Stephany Lowe and others
Cause Of Action: 42 U.S.C. § 1983
Pike County Fiscal Court et al v. RCC Big Shoal, LLC et al We have downloadable decisions or orders for this case
as 7:2020cv00075
Defendant: RCC Big Shoal, LLC, William B. Johnson and David L. Farmer
Plaintiff: Pikeville-Pike County Industrial Development & Economic Authority and Pike County Fiscal Court
Cause Of Action: 28 U.S.C. § 1441
Bond et al v. Pike County, Kentucky et al
as 7:2020cv00020
Defendant: Kellianna, Matthew Lester, Pike County, Kentucky and others
Plaintiff: BRK, III and JTK
Executor: Alicia Ann Bond
Cause Of Action: 42 U.S.C. § 1983
Conn v. Pike County, Kentucky et al
as 7:2020cv00001
Defendant: Jane Doe, Pike County, Kentucky, John Doe and others
Plaintiff: Jordan Conn
Cause Of Action: 42 U.S.C. § 1983
Philpot-Roach v. Simmons et al
as 4:2018cv00114
Defendant: Brian Maxwell, Buck Seger, Jared Simmons and others
Plaintiff: Roger W. Philpot-Roach
Cause Of Action: 42 U.S.C. § 1983
Murphy v. Pike County Detention Center et al We have downloadable decisions or orders for this case
as 7:2018cv00015
Plaintiff: Conswella Murphy
Defendant: Pike County Detention Center , Brian Morris , Freddie Lewis and others
Cause Of Action: 28 U.S.C. § 1441

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?