Real Property Cases
Cases 31 - 40 of 160
Allan Family Trust v. U.S. General Services Administration (GSA) et al We have downloadable decisions or orders for this case
as 3:2021cv02049
Plaintiff: Allan Family Trust
Defendant: U.S. General Services Administration (GSA), State of California, City of San Diego and others
Cause Of Action: 28 U.S.C. § 2201 dj
Blalock Home Investments, LLC v. William J. Palmer et al
as 2:2021cv05097
Defendant: William J. Palmer, Jr., The testate and intestate heirs of William Palmer, Sr., deceased, and all persons claiming by, through, or under such decedent, William James Palmer, Jr. and others
Plaintiff: Blalock Home Investments, LLC
Cross Defendant: Does 1-20, Westminster Title Co, Inc., State of California and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Petition to Quiet Title
People of the State of California et al v. Douglas Cameron Aziz et al We have downloadable decisions or orders for this case
as 2:2021cv04468
Defendant: Does 1 through 20, inclusive and Douglas Cameron Aziz
Plaintiff: City of Manhattan Beach and People of the State of California
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Injunctive/Declaratory Relief
(PS) Gigena v. State of California We have downloadable decisions or orders for this case
as 2:2021cv00082
Plaintiff: Gabriel Gigena
Defendant: State of California
Cause Of Action: 28 U.S.C. § 1332
(PS)EL et al v. Kelly et al We have downloadable decisions or orders for this case
as 2:2021cv00053
Defendant: County of Los Angeles Sheriff's Department, Clinton Samuel Kelly, State of California and others
Plaintiff: Antonio: EL 06037, Dashai Proby and Antonio El
Petroleum Power International Corporation, et al v. Hidden Passage, LLC, a California limited liability company et al We have downloadable decisions or orders for this case
as 5:2021cv00028
Defendant: The County of San Bernardino, DOES 1-10 Inclusive, Hidden Passage, LLC, a California limited liability company and others
Plaintiff: Bijan Hakimian, Petroleum Power International Corporation, a California Corporation and Petroleum Power International Corporation
Cause Of Action: 28 U.S.C. § 1442
Kimball-Griffith, L.P. v. Brenda Wren Burman et al We have downloadable decisions or orders for this case
as 2:2020cv10647
Respondent: Montecito Water District, Carpinteria Valley Water District, Brenda Wren Burman and others
Petitioner: Kimball-Griffith, L.P.
In Re: United States of America v. 6.03 Acres of Land in the County of Santa Barbara, State of California, et al
Cause Of Action: 42 U.S.C. § 4321
City of Santa Ana et al v. Union Pacific Railroad
as 8:2020cv01992
Plaintiff: People of the State of California, by the City Attorney of the City of Santa Ana, City of Santa Ana A Municipal corporation, City of Santa Ana and others
Defendant: Union Pacific Railroad and DOES 1 through 25 inclusive
Cause Of Action: 28 U.S.C. § 1441
Thaddeus J. Culpepper et al v. International Monetary Fund
as 2:2020cv08141
Defendant: International Monetary Fund, Federal Reserve System, United States and others
Plaintiff: Thaddeus J. Culpepper and Thaddeus Julian Culpepper
Cause Of Action: 28 U.S.C. § 1335
The People of the State of California et al v. Juarez We have downloadable decisions or orders for this case
as 5:2020cv01742
Respondent: Benny G. Juarez, Henry G. Juarez, DOES 1 through 10, inclusive and others
Petitioner: City of San Bernardino and The People of the State of California
Cause Of Action: 28 U.S.C. § 1331

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?