Employee Retirement Income Security Act of 1974 Cases filed in California
Cases 31 - 40 of 360
Plaintiff v. Defendant
as 3:2021cv02970
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 29 U.S.C. § 1132 E.R.I.S.A.: Employee Benefits
Walsh v. Clawson Construction, Inc. et al We have downloadable decisions or orders for this case
as 4:2021cv02942
Plaintiff: Secretary of Labor and Martin J. Walsh
Defendant: CLAWSON CONSTUCTION CO., INC. 401(K) PLAN, Clawson Construction, Inc. and Clawson Construction Co., Inc. 401(K) Plan
Cause Of Action: 05 U.S.C. § 704
Board of Trustees for the Laborers Health & Welfare Trust Fund for Northern California et al v. P & J Utility Company We have downloadable decisions or orders for this case
as 4:2021cv01075
Defendant: P & J Utility Company
Plaintiff: Laborers Training and Retraining Trust Fund for Northern California, Laborers Vacation-Holiday Trust Fund for Northern California, Laborers Pension Trust Fund for Northern California and others
Cause Of Action: 29 U.S.C. § 1132
Automotive Industries Pension Trust Fund et al v. Pleasanton Automotive Company et al We have downloadable decisions or orders for this case
as 3:2021cv00130
Defendant: LOP Automotive Company Limited Partnership formerly known as LOP Automotive Company LLC doing business as Lexus of Pleasanton, Hendrick Automotive Group, LOP Automotive Company LLC and others
Plaintiff: Rich Morales, James H. Beno, James Schwantz and others
Cause Of Action: 28 U.S.C. § 1001
Dutra v. Recology, Inc. et al We have downloadable decisions or orders for this case
as 4:2020cv08716
Defendant: Administration And Investment Committee Of Recology Defined Benefit Pension Plan, Prudential Retirement Insurance and Annuity Company and Recology, Inc.
Plaintiff: David J Dutra
Cause Of Action: 29 U.S.C. § 1132
Edward Asner et al v. The Sag-Aftra Health Fund et al We have downloadable decisions or orders for this case
as 2:2020cv10914
Defendant: Michael Pniewski, Ned Vaughn, Amy Aquino and others
Plaintiff: Sondra James Weil, Edward Asner, Raymond Harry Johnson and others
Cause Of Action: 29 U.S.C. § 1104 Recovery of Benefits to Employee
Automotive Industries Pension Trust Fund et al v. L.A. Smith & Sons Inc. We have downloadable decisions or orders for this case
as 3:2020cv07044
Plaintiff: Ryan Thibodeau, James H. Beno, Automotive Industries Welfare Trust Fund and others
Defendant: L.A. Smith & Sons Inc.
Cause Of Action: 28 U.S.C. § 1001
Patrick J Reiten MD FACS v. Blue Cross of California, et al
as 2:2020cv08379
Plaintiff: Patrick J. Reiten and Patrick J. Reiten MD FACS
Defendant: BLUE CROSS OF CALIFORNIA dba ANTHEM BLUE CROSS, Blue Cross of California a California corporation doing business as Anthem Blue Cross and Does 1 through 50, inclusive
Cause Of Action: 28 U.S.C. § 1441
Cutillo v. Employee Benefits Committee of the Employee's Pension Plan of Credit Suisse et al
as 3:2020cv05954
Defendant: Employee Benefits Committee of The Employees Pension Plan of Credit Suisse, Credit Suisse Securities (USA) LLC, Elizabeth Donnelly and others
Plaintiff: Thomas J. Cutillo
Cause Of Action: 29 U.S.C. § 1132
Bailey et al v. LinkedIn Corporation et al We have downloadable decisions or orders for this case
as 5:2020cv05704
Defendant: The Board of Directors of LinkedIn Corporation, LinkedIn Corporation and The 401(k) Committee
Plaintiff: Jason J Hayes, Douglas G Bailey and Marianne Robinson
Cause Of Action: 29 U.S.C. § 1109 Breach of Fiduciary Duties

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?