Cases filed in Kentucky
Cases 1 - 10 of 20
Chick v. Taylor County Fiscal Court et al
as 1:2024cv00067
Plaintiff: Avery Jaspar Chick
Defendant: Taylor County Fiscal Court, Hack Marcum, Unknown Defendant 1 and others
Cause Of Action: 18 U.S.C. § 241 Conspiracy Against Citizen Rights
Stone v. Smith et al
as 1:2023cv00037
Plaintiff: Jackie Wayne Stone
Defendant: Barry T. Smith, Taylor County Sheriff Department, Mark Dickins and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Stone v. Smith et al
as 1:2023cv00036
Plaintiff: Jackie Wayne Stone and Jackie W. Stone
Defendant: Barry T. Smith, Taylor County Detention Center, Hack Marcum and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Stone v. Smith et al
as 1:2023cv00035
Plaintiff: Jackie Wayne Stone
Defendant: Barry T. Smith, Brent Burkhead, Taylor County Sheriff Department and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Jones v. Taylor County Hospital District Health Facilities Corporation
as 1:2022cv00169
Plaintiff: James G. Jones
Defendant: Taylor County Hospital District Health Facilities Corporation doing business as Taylor Regional Hospital
Cause Of Action: 28 U.S.C. § 1332 Diversity-Personal Injury
Stone v. Taylor County Sheriff Department et al We have downloadable decisions or orders for this case
as 1:2022cv00114
Plaintiff: Jackie Wayne Stone
Defendant: Taylor County Sheriff Department, Sgt. Mark Dickins, Deputy Brent Burkhead and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Milam v. Leslie County Detention Center et al We have downloadable decisions or orders for this case
as 6:2022cv00033
Plaintiff: Harold Michael Milam
Defendant: Leslie County Detention Center, Leslie County Fiscal Court Judge, Danny Clark and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Rawlings et al v. Marcum et al We have downloadable decisions or orders for this case
as 1:2022cv00001
Plaintiff: Lori Rawlings, Adriene Gaddie and Misty Madson
Defendant: Hack Marcum, Dylan Knifley, Dylan Lile and others
Cause Of Action: 28 U.S.C. § 1441 nr Notice of Removal
The Fiscal Court of Calloway County Kentucky et al v. McKinsey & Company, Inc. United States
as 3:2021cv00333
Plaintiff: The Fiscal Court of Spencer County Kentucky, The City of Murray, The Fiscal Court of Webster County Kentucky and others
Defendant: McKinsey & Company, Inc. United States
Cause Of Action: 18 U.S.C. § 1961
Parsons v. Larue County Detention Center et al We have downloadable decisions or orders for this case
as 1:2019cv00187
Defendant: Larue County Detention Center, Jamie Underwood, Kathleen M. Kenney and others
Plaintiff: Lucas Wade Parsons
Cause Of Action: 42 U.S.C. § 1983

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?