Labor Cases filed in the US District Court for the Southern District of California between January 1, 2016 and November 30, 2016
Cases 71 - 80 of 82
Kay v. Union Security Insurance Company
as 3:2016cv00562
Plaintiff: Greg Kay
Defendant: Union Security Insurance Company
Cause Of Action: 29 U.S.C. § 1132
Vargas v. Central Freight Lines, Inc. et al We have downloadable decisions or orders for this case
as 3:2016cv00507
Plaintiff: David Vargas
Defendant: Central Freight Lines, Inc. and Does 1 through 100
Cause Of Action: 28 U.S.C. § 1332
Allchin et al v. Volume Services, Inc. We have downloadable decisions or orders for this case
as 3:2016cv00488
Petitioner: Mark Allchin and David Foster
Respondent: Volume Services, Inc.
Cause Of Action: 28 U.S.C. § 1332
Ford et al v. Bonhomme-Cahn et al We have downloadable decisions or orders for this case
as 3:2016cv00460
Plaintiff: Thomas F. Ford , Thomas F. Ford, D.D.S., A Professional Corporation and Ronald P. Hempel
Defendant: Adriana Laura Bonhomme-Cahn, Association of Civil Employers, Inc. and Does 1-100
Cause Of Action: 29 U.S.C. § 1132
Trustees of the San Diego County Teamsters-Employers Insurance Trust Fund v. Freeman Company
as 3:2016cv00377
Plaintiff: Trustees of the San Diego County Teamsters-Employers Insurance Trust Fund
Defendant: Freeman Company
Cause Of Action: 29 U.S.C. § 0185
Coy et al v. Cigna et al
as 3:2016cv00364
Plaintiff: Anna Coy and Amy Dahl
Defendant: Cigna, Cigna Group Insurance, Cigna Intellectual Property, Inc. and others
Cause Of Action: 29 U.S.C. § 1001
Champassak v. Air Products and Chemicals, Inc. et al
as 3:2016cv00248
Plaintiff: Sourinh Champassak
Defendant: Air Products and Chemicals, Inc. , The Fountain Group, LLC and DOES 1 through 25
Cause Of Action: 28 U.S.C. § 1332
Ellis v. Kaiser Permanente et al We have downloadable decisions or orders for this case
as 3:2016cv00195
Plaintiff: Shalena E. Ellis
Defendant: Kaiser Permanente, Patricia Dodgen-Bower, Robert Banko and others
Cause Of Action: 42 U.S.C. § 12101
Boy v. Administrative Committee for Zimmer Biomet Holdings, Inc. et al We have downloadable decisions or orders for this case
as 3:2016cv00197
Plaintiff: Jens Boy
Defendant: Administrative Committee for Zimmer Biomet Holdings, Inc. , Zimmer Holdings, Inc. Restated Severance Plan and Zimmer, Inc.
Cause Of Action: 29 U.S.C. § 1132
Mendocino Group, Inc. et al v. Peter L. Huntting & Co., Inc. et al
as 3:2016cv00178
Plaintiff: Mendocino Group, Inc. , Joseph D. Davis and Terri L. Davis
Defendant: Peter L. Huntting & Co., Inc., SMI Pensions , Sheffler Consulting Actuaries Inc. and others
Cause Of Action: 29 U.S.C. § 1104

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?