Cases
Cases 1 - 10 of 578
Fucci, et al v. First American Title Insurance Company, et al
as 24-4051
Plaintiff: CHRISTOPHER C. FUCCI, an individual, AMBLESIDE PARK, a New Hampshire corporation, RICHARD HARDER, trustee of the Richard and Susan Harder Living Trust and others
Defendant: FIRST AMERICAN TITLE INSURANCE COMPANY, a Nebraska Corporation, KIRSTEN PARKIN, an individual, WILLIAM BOWSER, an individual and others
Strecker et al v. Lynn et al
as 2:2024cv01033
Plaintiff: Adam Strecker, Adam Strecker Revocable Living Trust, Dated March 2, 2015, Strecker Revocable Trust, Dated November 13, 2019 and others
Defendant: Robert Lynn, Sara Lynn, Edward Henry, III and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Injunctive & Declaratory Relief
Johnson v. United States of America, et al.
as 24-2779
Plaintiff: CHARLEY JOHNSON, Trustee of the Charley E. Johnson Revocable Living Trust
Defendant: UNITED STATES OF AMERICA, UNITED STATES DEPARTMENT OF AGRICULTURE, THOMAS J. VILSACK, Secretary of the U.S. Department of Agriculture and others
WBS Revocable Living Trust, a Texas Living Revocable Trust, by and through Ersan Aldeeb v. Newrez, LLC
as 5:2024cv00359
Plaintiff: WBS Revocable Living Trust, a Texas Living Revocable Trust, by and through Ersan Aldeeb
Defendant: Newrez, LLC d/b/a Shellpoint Mortgage Servicing
Cause Of Action: 28 U.S.C. § 1332 Diversity-Other Contract
Lockhart et al v. Board of County Commissioners of the County of Jefferson, Colorado, The
as 1:2024cv00951
Plaintiff: Andrea Lockhart, Amitabh Agrawal, Leah M. Rowan and others
Defendant: Board of County Commissioners of the County of Jefferson, Colorado, The
Cause Of Action: 49 U.S.C. § 47101 - Airport & Airway Improvement Act
Sue J. Badger Revocable Living Trust Dated July 25, 2012 v. Dettelbach et al
as 3:2024cv00817
Plaintiff: Badger Trust, Sue J. Badger Revocable Living Trust Dated July 25, 2012 and Steven Burrell
Defendant: Bureau of Alcohol, Tobacco, Firearms & Explosives, Director Steven Dettelbach, Steven Dettelbach and others
Cause Of Action: 28 U.S.C. § 1346 Tort Claim
Plaintiff v. Defendant
as 5:2024cv00662
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 12101 Americans With Disabilities Act
Marcinkowski and et al v. Tuxedo Junction, Inc.
as 1:2024cv02519
Plaintiff: George Marcinkowski and and Teresa Marcinkowski, individually and as Co-Trustees of the George Jerzy Marcinkowski and Teresa Marcinkowski Revocable Living Trust Dated June 19, 2000
Defendant: Tuxedo Junction, Inc.
Cause Of Action: 28 U.S.C. § 1331 Federal Question
Allard et al v. Bonneville Power Administration, et al
as 6:2024cv00203
Plaintiff: Kevin Allard, Vicki Allard, trustee of Allard Family Trust Dated May 8, 2013 and others
Defendant: Joyce Marie Mills, Bonneville Power Administration, Eugene Water & Electric Board and others
Cause Of Action: 28 U.S.C. § 2674 Federal Tort Claims Act
Plaintiff v. Defendant
as 4:2024cv00070
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal

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?