Real Property Cases filed in the US District Court for the Central District of California
Cases 1 - 10 of 52
Right Angle Ventures LLC v. The People of the State of California et al
as 2:2024cv02785
Plaintiff: Right Angle Ventures LLC
Defendant: THE PEOPLE OF THE STATE OF CALIFORNIA, acting by and through the Department of Transportation and 1-10 DOES
Cause Of Action: 43 U.S.C. § 946 Complaint in Condemnation - Eminent Domain
Apple River & Company v. County of San Luis Obispo et al
as 2:2023cv10091
Plaintiff: Apple River & Company
Defendant: County of San Luis Obispo, JANINE GARFINKEL, Annette Lee Terry and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Property Damage
Adalberto Aguirre et al v. The State of California et al We have downloadable decisions or orders for this case
as 5:2022cv01768
Plaintiff: Adalberto Aguirre and Crystal Pham
Defendant: The State of California, Adriana Durham, The Mortgage Law Firm and others
Cause Of Action: 15 U.S.C. § 1692 Fair Debt Collection Act
The People Of The State Of California v. HomeAway.com, Inc. et al We have downloadable decisions or orders for this case
as 2:2022cv02578
Plaintiff: The People Of The State Of California
Defendant: HomeAway.com, Inc., DOES 1-25, inclusive, and Does 1-25, inclusive
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
The People Of The State Of California et al v. Monsanto, Co. et al We have downloadable decisions or orders for this case
as 2:2022cv02399
Plaintiff: The People Of The State Of California and The City of Los Angeles
Defendant: Monsanto, Co., Solutia Inc. and Pharmacia LLC
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Blalock Home Investments, LLC v. William J. Palmer et al
as 2:2021cv05097
Defendant: William J. Palmer, Jr., The testate and intestate heirs of William Palmer, Sr., deceased, and all persons claiming by, through, or under such decedent, William James Palmer, Jr. and others
Plaintiff: Blalock Home Investments, LLC
Cross Defendant: Does 1-20, Westminster Title Co, Inc., State of California and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Petition to Quiet Title
People of the State of California et al v. Douglas Cameron Aziz et al We have downloadable decisions or orders for this case
as 2:2021cv04468
Defendant: Does 1 through 20, inclusive and Douglas Cameron Aziz
Plaintiff: City of Manhattan Beach and People of the State of California
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Injunctive/Declaratory Relief
Petroleum Power International Corporation, et al v. Hidden Passage, LLC, a California limited liability company et al We have downloadable decisions or orders for this case
as 5:2021cv00028
Defendant: The County of San Bernardino, DOES 1-10 Inclusive, Hidden Passage, LLC, a California limited liability company and others
Plaintiff: Bijan Hakimian, Petroleum Power International Corporation, a California Corporation and Petroleum Power International Corporation
Cause Of Action: 28 U.S.C. § 1442
Kimball-Griffith, L.P. v. Brenda Wren Burman et al We have downloadable decisions or orders for this case
as 2:2020cv10647
Respondent: Montecito Water District, Carpinteria Valley Water District, Brenda Wren Burman and others
Petitioner: Kimball-Griffith, L.P.
In Re: United States of America v. 6.03 Acres of Land in the County of Santa Barbara, State of California, et al
Cause Of Action: 42 U.S.C. § 4321
City of Santa Ana et al v. Union Pacific Railroad
as 8:2020cv01992
Plaintiff: People of the State of California, by the City Attorney of the City of Santa Ana, City of Santa Ana A Municipal corporation, City of Santa Ana and others
Defendant: Union Pacific Railroad and DOES 1 through 25 inclusive
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?