Contract Cases filed in the US District Court for the Eastern District of California
Cases 1 - 10 of 87
Security National Ins. Co. v. City of Sacramento et al We have downloadable decisions or orders for this case
as 2:2023cv02030
Plaintiff: Security National Insurance Company
Defendant: City of Sacramento, Starr Indemnity & Liability Company, Ironshore Indemnity, Inc. and others
Cause Of Action: 28 U.S.C. § 2201 Declaratory Judgement (Insurance)
Type: Contract Insurance
Eyerate Inc. v. Ponca City Dispensary, Inc. et al We have downloadable decisions or orders for this case
as 2:2023cv01051
Plaintiff: Eyerate Inc.
Defendant: Ponca City Dispensary, Inc. an Oklahoma Corporation Doing business as Chronic CO Doing business as Ponca City Dispensary Doing business as Vice Medical Cannabis (aka Vice Stillwater) Doing business as Vice Dispensary (aka Midwest Medical Cannabis) and Kyler Lundgrin
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Arrowood Indemnity Co. v. R and L Business Mgt. et al We have downloadable decisions or orders for this case
as 2:2021cv00397
Plaintiff: Arrowood Indemnity Company, Royal Globe Insurance Company and Royal Insurance Company of America
Defendant: R and L Business Management, City of West Sacramento, John R. Clark and others
Cause Of Action: 28 U.S.C. § 1332
Type: Contract Insurance
Arrowood Indemnity Company v. R and L Business Management et al
as 2:2021at00188
Defendant: R and L Business Management, Estate of Nick Smith, City of West Sacramento and others
Plaintiff: Arrowood Indemnity Company
Cause Of Action: 28 U.S.C. § 1332
Type: Contract Insurance
Sharp Inspection Group, Inc. et al v. City of Sacramento et al We have downloadable decisions or orders for this case
as 2:2019cv02156
Defendant: Marc Lee and City of Sacramento
Plaintiff: Sharp Inspection Group, Inc., Fred Sharp and Robert Sharp
Cause Of Action: 42 U.S.C. § 1983
Sharp Inspection Group, Inc. et al v. City of Sacramento et al
as 2:2019at01014
Defendant: Marc Lee and City of Sacramento
Plaintiff: Sharp Inspection Group, Inc., Fred Sharp and Robert Sharp
Cause Of Action: 42 U.S.C. § 1983
(PS) Bey v. Linder et al We have downloadable decisions or orders for this case
as 2:2019cv01745
Defendant: Kristen DePaul, City of Modesto and Donna Linder
Plaintiff: El Cam Bey
Cause Of Action: 28 U.S.C. § 1330
Enfinity CentralVal 2 Parlier LLC v. City of Parlier, California
as 2:2019at00752
Plaintiff: Enfinity CentralVal 2 Parlier LLC
Defendant: City of Parlier, California
Cause Of Action: 28 U.S.C. § 1332
Enfinity CentralVal 2 Parlier LLC v. City of Parlier, California We have downloadable decisions or orders for this case
as 2:2019cv01607
Plaintiff: Enfinity CentralVal 2 Parlier LLC
Defendant: City of Parlier, California
Cause Of Action: 28 U.S.C. § 1332
Tulare 207, LLC v. City of Tulare et al We have downloadable decisions or orders for this case
as 1:2019cv00443
Defendant: City of Tulare, UVAG Realty Limited Partnership, IMH Financial Corporation and others
Plaintiff: Tulare 207, LLC
Cause Of Action: 28 U.S.C. § 1332

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?