Other Statutes Cases filed in the US District Court for the Central District of California
Cases 71 - 80 of 493
James Lewis v. State of California
as 2:2019cv05926
Plaintiff: James Lewis and James Obama
Defendant: State of California
Cause Of Action: 28 U.S.C. § 1331
The People of the State Of California v. H and R Block, Inc. et al We have downloadable decisions or orders for this case
as 2:2019cv04933
Defendant: HRB Digital LLC, H and R Block, Inc. and Does 1-50, inclusive
Plaintiff: The People of the State of California
Cause Of Action: 28 U.S.C. § 1441
David Greenstein v. State of California
as 2:2019cv05766
Plaintiff: David Greenstein
Defendant: State of California
Cause Of Action: 28 U.S.C. § 2201
City of El Monte et al v. Purdue Pharma L.P. et al We have downloadable decisions or orders for this case
as 2:2019cv03588
Defendant: McKesson Corporation, Mallinckrodt, LLC, Purdue Pharma L.P. and others
Plaintiff: THE PEOPLE OF THE STATE OF CALIFORNIA, by and through El Monte City Attorney Rick Olivarez, City of El Monte and The People of The State of California
Petitioner: ALLERGAN FINANCE, LLC, F/K/A/ ACTAVIS, INC., F/K/A WATSON PHARMACEUTICALS, INC.
Cause Of Action: 28 U.S.C. § 1442
Garvey School District et al v. A. H.
as 2:2019cv05409
Not Yet Classified: Office of Administrative Hearings of the State of California and California Office of Administrative Hearings
Defendant: A. H.
Plaintiff: Garvey School District
Cause Of Action: 28 U.S.C. § 7422
People of The State of California v. George Jerome Stevenson We have downloadable decisions or orders for this case
as 2:2019cv03126
Defendant: George Jerome Stevenson and Ezekiel Gamba Judah
Plaintiff: People of The State of California
Cause Of Action: 28 U.S.C. § 1446
County of Santa Barbara et al v. Purdue Pharma, L.P. et al
as 2:2019cv01186
Plaintiff: County of Santa Barbara and The People of the State of California
Defendant: McKesson Corporation, Mallinckrodt, LLC, Endo Health Solutions, Inc. and others
Cause Of Action: 18 U.S.C. § 1961
USA, et al v. Montrose Chemical, et al We have downloadable decisions or orders for this case
as 2:1990cv03122
3Rd Party Plaintiff: Simpson Paper Company, Potlatch Corporation, Montrose Chemical Corporation of California and others
3Rd Party Defendant: Anaheim City of, Garden Grove Sanitary District, San Fernando City of and others
Defendant: County Sanitation District No. 2 of Los Angeles County, County Sanitation District of Los Angeles, Rhone Poulenc Inc and others
Counter Defendant: Dept of Interior, Los Angeles Regional Water Quality Control Board, State of California Air Resources Board and others
Cross Defendant: Does 1 through 40,000, being a class of persons & entities similarly situated
Plaintiff: United States of America and California State Of
Intervenor: Travelers Indemnity Co
Special Master: John Francis Carroll
Amicus Curiae: Council of American Survey Research Organizations Inc
Cause Of Action: 42 U.S.C. § 9607
Michael Anthony Moore v. State of California
as 2:2019mc00016
Plaintiff: Michael Anthony Moore
Defendant: State of California
Cause Of Action: 28 U.S.C. § 1331
Glenn Donnell Washington Jr v. United States and State of California Federal Corporations et al
as 2:2018cv10347
Defendant: United States and State of California Federal Corporations, Civil Service Public Servants Fiduciary Trustees, California Department of Corrections and Rehabilitation and others
Plaintiff: Glenn Donnell Washington, Jr.
Cause Of Action: 28 U.S.C. § 1331

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?