Real Property Cases filed in the US District Court for the Central District of California
Cases 1 - 10 of 56
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
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
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

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?