Torts - Property Cases filed in California
Cases 31 - 40 of 514
Pratt v. Higgins et al We have downloadable decisions or orders for this case
as 4:2022cv04228
Plaintiff: David Pratt
Defendant: Robert C. Higgins, Sharon E. Higgins, 3G Green Garden Group, Inc., a Canadian Corporation and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Fraud
Big Washington LLC v. Matthew Hintze et al We have downloadable decisions or orders for this case
as 2:2023cv06099
Plaintiff: Big Washington LLC
Defendant: Matthew Hintze, Iron Rock Ventures, LLC, Day To Day Imports, Inc a California Corporation doing business as Covershield and others
Cause Of Action: 18 U.S.C. § 1961 Racketeering (RICO) Act
Amber Doe v. Michael Lewis Goguen et al We have downloadable decisions or orders for this case
as 2:2023cv02280
Plaintiff: Amber Doe
Defendant: Michael Lewis Goguen, Sequoia Capital, Two Bear Capital and others
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
Christianson et al v. Cox Communications, Inc. et al
as 3:2022cv01290
Plaintiff: Donald Christianson, Isabel Prado, Neil Moura and others
Defendant: Cox Communications, Inc., CoxCom, LLC and Cox Communications California, LLC
Cause Of Action: 28 U.S.C. § 1332 bc Diversity-Breach of Contract
Barry S. Steinhardt v. Blue Cross of California et al
as 2:2023cv04087
Plaintiff: Barry S. Steinhardt
Defendant: Blue Cross of California, Anthem Blue Cross Life and Health Insurance Company, American Specialty Health Fitness, Inc. and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Fraud
Thayer v. State of California et al We have downloadable decisions or orders for this case
as 4:2023cv02305
Plaintiff: Zachary Thayer
Defendant: State of California, BSIS, FBI and others
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
Philip Henderson et al v. Ford Motor Company
as 2:2018cv01748
Plaintiff: Sheree R. Henderson, Philip Henderson and Sherrie Henderson
Defendant: Ford Motor Company and Price-Simms, Inc. a California Corporation dba Ford Lincoln Fairfield
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Fraud
Iola Favell et al v. University of Southern California et al We have downloadable decisions or orders for this case
as 2:2023cv03389
Plaintiff: Iola Favell, Sue Zarnowski and Mariah Cummings
Defendant: University of Southern California and 2U, Inc.
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Fraud
Amguard Insurance Company v. Whirlpool Corpoartion et al
as 2:2023cv04757
Plaintiff: Amguard Insurance Company, a Pennsylvania Corporation licensed to do business in California, as Subrogee of Shane Wallance and Heather Wallace, as individuals, and AmGuard Insurance Company
Defendant: Whirlpool Corporation, Lowe's Home Centers, LLC, Panasonic Corporation of North America and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Property Damage
Diane K. Godfrey v. Regents of University of California et al
as 2:2023cv02068
Plaintiff: DIANE K. GODFREY
Defendant: Stanford Health Care, Regents of University of California, Doctors Medical Center of Modesto Inc. and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Fraud

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?