Other Statutes Cases filed in the Ninth Circuit Courts
Cases 1 - 10 of 42
Thor International v. Pittsburgh Logistics Systems, Inc.
as 2:2024cv04853
Plaintiff: Thor International
Defendant: Pittsburgh Logistics Systems, Inc. a Pennsylvania Corporation doing business as PLS Logistics Services
Cause Of Action: 49 U.S.C. § 81 Damaged Goods While Being Transported
Thor International v. Pittsburgh Logistics Systems, Inc.
as 5:2024cv01207
Plaintiff: Thor International
Defendant: Pittsburgh Logistics Systems, Inc. a Pennsylvania Corporation doing business as PLS Logistics Services
Cause Of Action: 49 U.S.C. § 81 Damaged Goods While Being Transported
Castello v. Quinstreet Pl, Inc.
as 3:2024cv00635
Plaintiff: Michelle Castello
Defendant: Quinstreet Pl, Inc. doing business as Amone
Cause Of Action: 47 U.S.C. § 227 Restrictions of Use of Telephone Equipment
East Yard Communities For Environmental Justice v. Phillips 66 Company We have downloadable decisions or orders for this case
as 2:2021cv01088
Plaintiff: East Yard Communities For Environmental Justice
Defendant: Phillips 66 Company doing business as LA Refinery Wilmington Pl doing business as Los Angeles Refinery
Cause Of Action: 42 U.S.C. § 7604
City of Clearlake et al v. Amerisourcebergen Drug Corporation et al We have downloadable decisions or orders for this case
as 1:2020cv06212
Defendant: Allergan PLC, Actavis Pharma, Inc., McKesson Corporation and others
Plaintiff: City of Clearlake and The People of the State of California, by and through the City of Clearlake
Cause Of Action: 18 U.S.C. § 1961
City of Lakeport et al v. Amerisourcebergen Drug Corporation et al We have downloadable decisions or orders for this case
as 1:2020cv04007
Defendant: McKesson Corporation, Endo Health Solutions, Inc., Mallinckrodt LLC and others
Plaintiff: The People of the State of California, acting by and through the City of Lakeport, City of Lakeport and The People of the State of California
Cause Of Action: 18 U.S.C. § 1961
Allen Munro, et al v. USC, et al
as 20-80001
Not Yet Classified: ALLEN L. MUNRO, individually and as representatives of a class of participants and beneficiaries on behalf of the University of Southern California Defined Contribution Retirement Plan and the University of Southern California Tax Deferred Annuity Pl, DANIEL C. WHEELER, individually and as representatives of a class of participants and beneficiaries on behalf of the University of Southern California Defined Contribution Retirement Plan and the University of Southern California Tax Deferred Annuity, STEVEN L. OLSON, individually and as representatives of a class of participants and beneficiaries on behalf of the University of Southern California Defined Contribution Retirement Plan and the University of Southern California Tax Deferred Annuity P and others
City Of San Jose v. Amerisourcebergen Drug Corporation et al
as 5:2019cv04529
Defendant: McKesson Corporation, Endo Health Solutions, Inc., Purdue Pharma L.P. and others
Plaintiff: City Of San Jose and The People of the State of California
Cause Of Action: 18 U.S.C. § 1961
Tucson Medical Center v. Purdue Pharma LP et al
as 4:2019cv00358
Defendant: Purdue Frederick Company Incorporated, Purdue Pharma LP, Abbott Laboratories and others
Plaintiff: Tucson Medical Center
Cause Of Action: 28 U.S.C. § 1441
County of Yolo, et al., v. Amerisourcebergen Drug Corporation et al We have downloadable decisions or orders for this case
as 2:2019cv00813
Defendant: Actavis Pharma, Inc., Allergan PLC, Watson Pharmaceuticals, Inc. and others
Plaintiff: County of Yolo, The People of the State of California and People of the State of California
Cause Of Action: 18 U.S.C. § 1961

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?