Other Statutes Cases filed in the US District Court for the Central District of California
Cases 11 - 20 of 226
Apartment Association of Los Angeles County, Inc., dba Apartment Association of Greater Los Angeles et al
as 2:2022cv02083
Plaintiff: Apartment Association of Los Angeles County, Inc., dba Apartment Association of Greater Los Angeles and Apartment Owners Association of California, Inc.
Petitioner: COUNTY OF LOS ANGELES
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Apartment Association of Los Angeles County, Inc. et al v. County of Los Angeles et al We have downloadable decisions or orders for this case
as 2:2022cv02085
Plaintiff: Apartment Association of Los Angeles County, Inc., dba Apartment Association of Greater Los Angeles, Apartment Owners Association of California, Inc. and Apartment Association of Los Angeles County, Inc. doing business as Apartment Association of Greater Los Angeles
Defendant: County of Los Angeles and Does 1 through 25, inclusive
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
LA County Free Foundation v. County of Los Angeles
as 2:2022cv00787
Plaintiff: LA County Free Foundation, a California non-profit corporation, as authorized agent for 574 Firefighters and Other Employees of the Los Angeles County Fire Department and LA County Free Foundation
Defendant: County of Los Angeles
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Dennis Stankie v. Superior Court of California, County of Los Angeles
as 2:2021cv07233
Petitioner: Dennis Stankie
Respondent: Superior Court of California, County of Los Angeles
Cause Of Action: 28 U.S.C. § 1361
Rod Anthony Huff v. County of Los Angeles
as 5:2021cv01261
Plaintiff: Rod Anthony Huff and Rahishra El
Defendant: County of Los Angeles
Cause Of Action: 28 U.S.C. § 1331
Lila Arlene Stuck et al v. The Office of the Public Trustee of British Columbia et al
as 2:2021cv00824
Defendant: Lawyer for the Trustee of British Columbia, Alan McLellan, John McIlroy and others
Plaintiff: Anne Elizabeth Mary Stuck and Lila Arlene Stuck
Cause Of Action: 28 U.S.C. § 1331
California Department of Toxic Substances Control v. NL Industries, Inc. et al We have downloadable decisions or orders for this case
as 2:2020cv11293
Counter Claimant: Kinsbursky Bros. Supply, Inc., Trojan Battery Company, LLC, International Metals Ekco, Ltd. and others
Defendant: Blount, Inc., Quemetco, Inc., Clarios, LLC and others
Counter Defendant: California Department of Toxic Substances Control and The Toxic Substances Control Account
3Rd Party Defendant: O-I Glass Inc. f/k/a Owens-Illinois Inc, 12909 Cordary LLC, 20 20 08WYBO2 LLC and others
Cause Of Action: 33 U.S.C. § 1365 Environmental Matters
Jared Martin v. Superior Court of the State of California, County of Los Angeles et al We have downloadable decisions or orders for this case
as 2:2020cv08425
Petitioner: Jared Martin
Defendant: People of The State of California
Respondent: Superior Court of the State of California, County of Los Angeles
Cause Of Action: 28 U.S.C. § 1651
Hector Portaluppi et al v. FortiFi Financial, Inc. et al We have downloadable decisions or orders for this case
as 2:2020cv07959
Plaintiff: Mrs. Carmen Portaluppi, Mr. Hector Portaluppi, Hector Portaluppi and others
Defendant: COUNTY OF LOS ANGELES, FortiFi Financial, Inc. and Energy Efficient Equity, Inc.
Cause Of Action: 18 U.S.C. § 1964
Plaintiff v. Defendant
as 2:2020cv06948
Respondent: Plaintiff v. Defendant
Petitioner: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1441

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?