Real Property Cases filed in the Ninth Circuit Courts
Cases 1 - 10 of 148
The People of The State of California et al v. 3M Co. et al
as 2:2024cv06820
Defendant: The Chemours Co. FC, LLC, Dynax Corp., E.I. Du Pont De Nemours and Company and others
Plaintiff: The People Of The State Of California, Los Angeles County Flood Control District, County of Los Angeles and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
The Bank of New York Mellon v. Chidester et al We have downloadable decisions or orders for this case
as 8:2024cv01559
Defendant: State of California Franchise Tax Board, Cynthia Chidester, Nita Chidester and others
Plaintiff: The Bank of New York Mellon and The Bank of New York as successor in interest to JPMorgan Chase Bank, N.A. as Trustee for Structured Asset Mortgage Investments II Trust
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Petition to Quiet Title
First American Title Insurance Company v. Internal Revenue Service et al
as 3:2024cv01128
Respondent: Rebecca Berry, State of California, Daniel Rivetti and others
Unknown: 16136 Via Madera Circa West, Rancho Santa Fe, CA 92091
Petitioner: First American Title Insurance Company
Cause Of Action: 28 U.S.C. § 1444 Notice of Removal- Foreclosure
Robert Lee Manning, Jr. v. SMR, Judge Stuart Mark Rice et al
as 2:2024cv04720
Defendant: Los Angeles Superior Court, Southern California Gas Companys Underground Gas and Elements Engineering, State of California Judges and others
Plaintiff: Robert Lee Manning, Jr.
Cause Of Action: 28 U.S.C. § 1331 (a) Fed. Question: Real Property
The People of the State of California, acting by and through the Los Angeles City Attorney et al v. 3M Company aka Minnesota Mining and Manufacturing Company et al
as 2:2024cv04545
Defendant: Archroma U.S., Inc., BASF Corporation, 3M Company and others
Plaintiff: The People of the State of California and The City of Los Angeles
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
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, 1-10 DOES, The People of the State of California and others
Cause Of Action: 43 U.S.C. § 946 Complaint in Condemnation - Eminent Domain
United States of America v. 14.368 Acres, more or less, Situated in Kern County, State of California et al We have downloadable decisions or orders for this case
as 1:2024cv00185
Plaintiff: United States of America
Defendant: 14.368 Acres, more or less, Situated in Kern County, State of California, Precious Earth, Inc., Vignolo Farms, Inc. and others
Cause Of Action: 28 U.S.C. § 1358 Land Condemnation
USA v. 4.04 acres of land, located in Shasta County, CA We have downloadable decisions or orders for this case
as 2:2023cv02800
Plaintiff: United States of America
Defendant: 4.04 acres of land, more or less, located in Shasta County, State of California, Pacific Gas and Electric Company, Bank of New York Mellon Trust Company, N.A. and others
Cause Of Action: 28 U.S.C. § 1358 Land Condemnation
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
Jeffrey-Allen Witzeman v. State of California, et al
as 23-55820
Plaintiff / Appellant: JEFFREY-ALLEN WITZEMAN
Defendant / Appellee: STATE OF CALIFORNIA, ROB BONTA, Attorney General, ERNEST J. DRONENBURG, Jr., County Recorder, County of San Diego and others

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?