Other Statutes Cases filed in California
Cases 1 - 10 of 14
GBS Linens, Inc. et al v. Beckman Instruments, Inc. et al
as 8:2023cv00367
Plaintiff: GBS Linens, Inc. and TMF Holdings, LLC
Defendant: Beckman Instruments, Inc., Smithkline California Corporation, Smithkline Coporation and others
Cause Of Action: 42 U.S.C. § 6901 Environmental Cleanup Expenses
BKK Working Group et al v. Albertsons Companies, Inc. et al
as 2:2018cv05836
Plaintiff: Rohr, Inc., Univar USA Inc., Anadarko E&P Onshore LLC and others
Defendant: Ciba Geigy Corp., Ford Aerospace and Communications Corp., Friction Inc. and others
Petitioner: Barry Wright Controls
Cause Of Action: 42 U.S.C. § 6901 Environmental Cleanup Expenses
Leslie Wiggins v. Lockheed Martin Corporation
as 2:2018cv02182
Defendant: DOES and Lockheed Martin Corporation
Plaintiff: Leslie Wiggins
San Diego Unified Port District v. Lockheed Martin Corporation et al We have downloadable decisions or orders for this case
as 3:2016cv02026
Plaintiff: San Diego Unified Port District
Defendant: Lockheed Martin Corporation and Lockheed Martin Engineering & Sciences Company
Cause Of Action: 42 U.S.C. § 9607
United States of America et al v. QTC Medical Services, Inc. et al We have downloadable decisions or orders for this case
as 2:2014cv08961
Defendant: John Does, Lockheed-Martin Corporation, QTC Holdings Inc and others
Plaintiff: United States of America and David Vatan
Cause Of Action: 31 U.S.C. § 3729 False Claims Act
United States of America et al v. AC Products, Inc. et al We have downloadable decisions or orders for this case
as 2:2015cv09931
Defendant: A.G. Layne, Inc., AC Products, Inc., Alpha Corporation of Tennessee Inc. and others
Plaintiff: State of California, Department of Toxic Substances Control
202) 616-2427 (fax: United States of America
California Department of Toxic Substance Control et al v. American Honda Motor Co Inc et al We have downloadable decisions or orders for this case
as 2:2015cv00729
Defendant: American Honda Motor Co Inc, Ameron International Corporation, Anardarko E&P Onshore LLC and others
Plaintiff: California Department of Toxic Substance Control and The California Toxic Substances Control Account
Memorialcare Health System et al v. Cigna International Expatriate Benefits et al
as 8:2010cv01661
Defendant: Cigna International Expatriate Benefits, Conexis, DOES and others
Plaintiff: Long Beach Memorial Medical Center and Memorialcare Health System
California Department of Toxic Substances Control et al v. American Honda Motor Co., Inc. et al We have downloadable decisions or orders for this case
as 2:2010cv03378
Defendant: American Honda Motor Co., Inc., Anadarko E&P Company LP, Atlantic Richfield Company and others
Plaintiff: California Department of Toxic Substances Control and The California Toxic Substances Control Account
Jesse Sanchez v. Lockheed Martin Corporation et al
as 2:2009cv06679
Plaintiff: Jesse Sanchez
Defendant: Lockheed Martin Corporation, Lockheed Martin Corporation, Lockheed Martin Corporation and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Employment Discrimination

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?