Cases filed in Wisconsin
Cases 1 - 10 of 30
Whitetail Ridge Trust CTO et al v. Benge et al
as 1:2024cv00485
Plaintiff: Whitetail Ridge Trust CTO and Heavens Door Trust CTO
Defendant: John Joseph Benge, Dr Keith Davis, Traci Thrap and others
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
United States of America for the use and benefit of Norco Manufacturing Corp v. Core Tech International Corporation et al
as 2:2024cv00298
Plaintiff: UNITED STATES OF AMERICA FOR THE USE AND BENEFIT OF NORCO MANUFACTURING CORP. d/b/a/ NORCO INDUSTRIAL DOORS and United States of America for the use and benefit of Norco Manufacturing Corp doing business as Norco Industrial Doors
Defendant: CORE TECH INTERNATIONAL CORPORATION, AMEC ENVIRONMENT & INFRASTRUCTURE, INC, Zurich American Insurance Company and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Gonzalez v. Door County Jail et al We have downloadable decisions or orders for this case
as 2:2024cv00217
Plaintiff: Anthony Gonzalez
Defendant: Door County Jail and Lt Veeser
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
The Estate of Michael Savage et al v. Door County
as 1:2023cv01383
Plaintiff: The Estate of Michael Savage, Brian Savage, Johnathan Savage and others
Defendant: Door County doing business as Door County Sheriff's Department
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Camp Zion Inc v. Door County et al We have downloadable decisions or orders for this case
as 1:2023cv00582
Plaintiff: Camp Zion, Inc. and Camp Zion Inc
Defendant: Door County, Door County Resource Planning Committee, Door County Zoning Board of Adjustment and others
Cause Of Action: 28 U.S.C. § 1331 Federal Question: Other Civil Rights
Bahrke et al v. Door County Board of Adjustment, et al
as 1:2021cv01375
Plaintiff: Michael S Bahrke, Peter Orlik, Artie Orlik Family Trust created under the Last Will and Testament of Artie Orlik dated April 24, 2000 and others
Defendant: Door County Board of Adjustment and Door County
Intervenor Defendant: Camp Zion Inc
Cause Of Action: 42 U.S.C. § 1983
Guyton v. Haack et al
as 2:2021cv00531
Plaintiff: Chanler Lee Guyton
Defendant: Shawn Mogen, John Doe, The County of Door and others
Cause Of Action: 42 U.S.C. § 1983
Wallace v. Tri-City Glass & Door Inc
as 1:2021cv00490
Defendant: Tri-City Glass & Door Inc
Plaintiff: Holly Wallace
Cause Of Action: 29 U.S.C. § 201
North Central States Regional Council of Carpenters Pension Fund et al v. Door Service, Inc.
as 3:2020cv00899
Defendant: Door Service, Inc.
Plaintiff: Jerry Shea and North Central States Regional Council of Carpenters Pension Fund
Cause Of Action: 29 U.S.C. § 1132
Camp Zion Inc v. Door County et al
as 1:2020cv01248
Defendant: Door County and Door County Zoning Board of Adjustment
Plaintiff: Camp Zion Inc
Cause Of Action: 28 U.S.C. § 1331

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?