Cases filed in the US District Court for the Central District of California
Cases 61 - 70 of 13,281
United States of America v. Richard Rizzotto et al
as 5:2024cv00554
Plaintiff: United States Deparment of Justice and United States of America
Defendant: Richard Rizzotto and Linda Rizzotto
Cause Of Action: 28 U.S.C. § 1345 Property Ejectment
Jesus Martinez Delgado v. United States of America
as 2:2024cv02124
Petitioner: Jesus Martinez Delgado
Respondent: United States of America
Cause Of Action: 28 U.S.C. § 2255 Motion to Vacate / Correct Illegal Sentence
Fabriciano Diaz Salgado et al v. United States of America et al
as 5:2024cv00536
Plaintiff: Fabriciano Diaz Salgado and Esther Salgado Adame
Petitioner: United States Of America
Defendant: Does 1 through 10, inclusive
Cause Of Action: 23 U.S.C. § 134 P.I.- Auto Negligence
State Farm Mutual Automobile Insurance Company v. John Doe et al
as 8:2024cv00536
Plaintiff: State Farm Mutual Auto Insurance Company and State Farm Mutual Automobile Insurance Company
Defendant: UNITED STATES OF AMERICA and John Doe
Cause Of Action: 28 U.S.C. § 2671 Federal Tort Claims Act
Chelsea Shannon McIntyre v. United States of America
as 2:2024cv01984
Petitioner: Chelsea Shannon McIntyre
Respondent: United States of America
Cause Of Action: 28 U.S.C. § 2255 Motion to Vacate / Correct Illegal Sentence
Andres Urena v. United States of America
as 2:2024cv02147
Petitioner: Andres Urena
Respondent: United States of America
Cause Of Action: 28 U.S.C. § 2255 Motion to Vacate / Correct Illegal Sentence
United States of America v. Shankar S. Iyer
as 2:2024cv01943
Plaintiff: USA and United States of America
Defendant: SHANKAR S IYER, Shankar S. Iyer and Subramanian Iyer
Cause Of Action: 28 U.S.C. § 1345 Recovery of Debt to US
Barrett Daffin Frappier Treder and Weiss, LLP v. The Bank of New York Mellon et al
as 2:2024cv01844
Plaintiff: Barrett Daffin Frappier Treder & Weiss, LLP and Barrett Daffin Frappier Treder and Weiss, LLP
Defendant: The Bank of New York Mellon as Trustee for CWABS, Inc. Asset-Backed Certificates, Series 2006-8, American Surety Company;, State of California Franchise Tax Board; and others
Claimant: State of California Franchise Tax Board
Cause Of Action: 28 U.S.C. § 1444 Notice of Removal - Foreclosure
United States of America v. Jakob Saghian
as 2:2024cv01871
Plaintiff: United States of America
Defendant: Jakob Saghian and John Doe, Personal Representative of the Estate of Jakob Saghian
Cause Of Action: 26 U.S.C. § 7401 IRS: Tax Liability
United States of America v. Genise L. Finley et al
as 5:2024cv00507
Plaintiff: United States of America
Defendant: Genise L Finley and Mortgage Electronic Registration Systems Inc.
Cause Of Action: 26 U.S.C. § 7403 Suit to Enforce Federal Tax Lien

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?