Cases filed in the Ninth Circuit Courts
Cases 21 - 30 of 2,032
Board of Trustees of the Employee Painters Trust et al v. Quality Services, Inc. et al
as 2:2024cv00280
Plaintiff: Board of Trustees of the Employee Painters Trust, Board of Trustees of the District Council 16 Northern California Journeyman and Apprentice Training Trust Fund, Board of Trustees of the International Painters and Allied Trades Industry Pension Fund and others
Defendant: Quality Services, Inc., Barry Allen Grider, Patrick W Grider and others
Cause Of Action: 29 U.S.C. § 1132 E.R.I.S.A.-Employee Benefits
Tristan Walker v. Hartford Life and Accident Insurance Company
as 2:2024cv01068
Plaintiff: Tristan Walker
Defendant: Hartford Life and Accident Insurance Company
Cause Of Action: 28 U.S.C. § 1331 Fed. Question: Insurance Contract
Property and Casualty Insurance Company of Hartford v. Arevo, Inc.
as 5:2024cv00388
Plaintiff: Property and Casualty Insurance Company of Hartford
Defendant: AREVO, Inc.
Cause Of Action: 10 U.S.C. § 2305 Review of Federal Contract
21st Century Centennial Insurance Company et al v. Bonneville Power Administration et al
as 6:2024cv00089
Plaintiff: 21st Century Centennial Insurance Company, 21st Century Insurance Company, Agent Alliance Insurance Company and others
Defendant: Bonneville Power Administration, Eugene Water & Electric Board, Lane Electric Cooperative, Inc. and others
Cause Of Action: 28 U.S.C. § 2674 Federal Tort Claims Act
Hartford Casualty Insurance Company v. Compac Quartz, Inc. We have downloadable decisions or orders for this case
as 8:2023cv02391
Plaintiff: Hartford Casualty Insurance Company
Defendant: Compac Quartz, Inc., a dissolved California corporation, Compac Quartz, Inc. and DOES 1 through 20, inclusive
Cause Of Action: 28 U.S.C. § 2201 Declaratory Judgment
Type: Contract Insurance
Continental Casualty Company et al v. Hartford Accident and Indemnity Company et al We have downloadable decisions or orders for this case
as 3:2023cv06499
Plaintiff: Continental Casualty Company and Transportation Insurance Company
Defendant: Hartford Accident and Indemnity Company, First State Insurance Company, New England Reinsurance Corporation and others
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal- Insurance Contract
Type: Contract Insurance
Hartford Casualty Insurance Company v. Gramar Stone Center, Inc. et al We have downloadable decisions or orders for this case
as 8:2023cv02395
Plaintiff: Hartford Casualty Insurance Company
Defendant: Gramar Stone Center, Inc., Massachusetts Bay Insurance Company and DOES 1 through 20, inclusive
Cause Of Action: 28 U.S.C. § 2201 Declaratory Judgment
Type: Contract Insurance
Izumikawa v. Hartford Life and Accident Insurance Company
as 2:2023cv01923
Plaintiff: Mari Izumikawa
Defendant: Hartford Life and Accident Insurance Company
Cause Of Action: 29 U.S.C. § 1132 E.R.I.S.A.-Employee Benefits
Monson et al v. Hartford Underwriters Insurance Company
as 4:2023cv00552
Plaintiff: Paul E Monson and Jan S Monson
Defendant: Hartford Underwriters Insurance Company
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal- Breach of Contract
Hartford Fire Insurance Company v. Carson Madrona Company, LLC et al
as 3:2023cv06259
Plaintiff: Hartford Fire Insurance Company
Defendant: Carson Madrona Company, LLC, Ohio Security Insurance Company and American Fire and Casualty Company
Cause Of Action: 28 U.S.C. § 2201 Declaratory Judgement (Insurance)
Type: Contract Insurance

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?