Other Statutes Cases filed in California
Cases 1 - 10 of 20
Peridot Tree, Inc. v. City of Sacramento et al
as 2:2022at00166
Plaintiff: Peridot Tree, Inc.
Defendant: City of Sacramento, Sacramento Office of Cannabis Management and Davina Smith
Cause Of Action: 28 U.S.C. § 1983
Peridot Tree, Inc. v. City of Sacramento et al We have downloadable decisions or orders for this case
as 2:2022cv00289
Plaintiff: Peridot Tree, Inc. and Kenneth Gay
Defendant: City of Sacramento, Sacramento Office of Cannabis Management and Davina Smith
Cause Of Action: 28 U.S.C. § 1983 Civil Rights
City of Sacramento et al v. TEVA Pharmaceutical Industries, Ltd. et al
as 2:2020at00890
Defendant: Janssen Pharmaceutica Inc., Watson Pharma Inc., Rite Aid Corporation and others
Plaintiff: People of the State of Calfornia and City of Sacramento
Cause Of Action: 28 U.S.C. § 1441
City of Sacramento et al v. TEVA Pharmaceutical Industries, Ltd. et al We have downloadable decisions or orders for this case
as 2:2020cv01824
Defendant: Janssen Pharmaceutica Inc., Watson Pharma Inc., Rite Aid Corporation and others
Plaintiff: People of the State of Calfornia and City of Sacramento
Cause Of Action: 28 U.S.C. § 1441
City and County of San Francisco et al v. U.S. Citizenship and Immigration Services et al We have downloadable decisions or orders for this case
as 4:2019cv04717
Plaintiff: City and County of San Francisco and County of Santa Clara
Defendant: Acting Secretary of Kevin McAleenen, Department of Homeland Security, Acting Director Kenneth T. Cuccinelli and others
Petitioner: Community Healthcare Network, Presidents' Alliance on Higher Education and Immigration, America's Essential Hospitals and others
Amicus Curiae: The Cities of Los Angeles and Oakland, California; Harris County, Texas; and 26 Additional Cities, Counties, and Local Government Agencies, City of Philadelphia, Pennsylvania, City of Seattle, Washington and others
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Smith et al v. County of Sacramento et al We have downloadable decisions or orders for this case
as 2:2019cv01426
Defendant: Jamie Wohs, Officer Dionne, Reyna Mendez and others
Plaintiff: Clifford Smith and Kristina Fleshman
Cause Of Action: 28 U.S.C. § 1983
(PS) City of Sacramento v. Altstatt We have downloadable decisions or orders for this case
as 2:2018cv00333
Plaintiff: City of Sacramento
Defendant: Daniel James Altstatt
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal
(PS) Altstatt et al v. City of Sacramento et al We have downloadable decisions or orders for this case
as 2:2018cv00150
Defendant: Superior Court of the State of California, Sacramento County, Robert C. Hight, Julia Mason and others
Plaintiff: Daniel James Altstatt and Kim Eileen Glazzard
Cause Of Action: 28 U.S.C. § 1983
Security National Insurance Company v. The City of Sacramento et al We have downloadable decisions or orders for this case
as 2:2017cv06419
Defendant: Detective Heather M. Hendrickson, J. N. and The City of Sacramento
Plaintiff: Security National Insurance Company
City of Sacramento v. General Chemical Corporation et al
as 2:2016at00086
Plaintiff: City of Sacramento
Defendant: General Chemical Corporation, General Chemical Performance Products, LLC, Chemtrade Logistics, Inc. and others
Cause Of Action: 15 U.S.C. § 15 Antitrust Litigation

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?