Showing 21-40 of 490 results.
Printable VersionDate: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: CAPITAL ONE N A
Case Number: 2026C30261
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: CAPITAL ONE NA
Case Number: 2026C30255
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: CAPITAL ONE NA
Case Number: 2026C30256
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: CAPITAL ONE NA SUCCESSOR BY MERGER TO DI
Case Number: 2026C30265
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: CAVALRY SPV I LLC
Case Number: 2026C30258
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: CAVALRY SPV I LLC
Case Number: 2026C30298
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: CITIBANK NA
Case Number: 2026C30324
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: CRUMP, ANTHONY
Case Number: 2026C30223
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: DEAL, SHAWN
Case Number: 2026C30250
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 10 Minutes
Name: DEWITT, ROY
Case Number: 2026C30288
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 10 Minutes
Name: DEWITT, CHERILYN
Case Number: 2026C30288
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: DIETER, BRANDI
Case Number: 2026C30253
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: DOSTER, DAVID
Case Number: 2026C30293
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: ERWIN, STACY
Case Number: 2026C30303
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: FEJARANG, DIANNE
Case Number: 2026C30261
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: FIRST NATIONAL BANK OF OMAHA
Case Number: 2026C30328
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: FODOR, KAYLIE
Case Number: 2026C30255
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: GARDNER, ALISA
Case Number: 2026C30147
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 10 Minutes
Name: INDEPENDENCE CAPITAL RECOVERY LLC
Case Number: 2026C30292
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/18/2026
Time: 9:00 AM
Duration: 10 Minutes
Name: JEFFERSON CAPITAL SYSTEMS LLC
Case Number: 2026C30288
Hearing Type: Return Date on Summons
Location: Fremont County
Appearance Type:
Courtroom: 103