Labor Cases filed in California
Cases 1 - 10 of 40
Lane v. Chevron Corporation Long Term Disability Plan
as 3:2023cv06092
Plaintiff: Virginia Lane
Defendant: Chevron Corporation Long Term Disability PlanLong Term Disability and Chevron Corporation Long Term Disability Plan
Cause Of Action: 28 U.S.C. § 1132 E.R.I.S.A.
Bradford Allen et al v. National Thoroughbred League, LLC et al We have downloadable decisions or orders for this case
as 8:2023cv01416
Petitioner: Bradford Allen, RANDALL LANE and ROBERT DAUGHERTY
Defendant: NATIONAL THOROUGHBRED LEAGUE, LLC,, National Thoroughbred League, LLC and Does 1-100
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Labor/Mgmnt. Relations
Type: Labor Labor: Other
Dominick Alcantara et al v. United Furniture Industries, Inc. et al
as 5:2022cv02110
Petitioner: United Furniture Industries, Inc., UFI California, Inc., UFI Transportation, LLC and others
Cause Of Action: 29 U.S.C. § 1132 E.R.I.S.A.-Employee Benefits
Type: Labor Labor: Other
Board of Trustees, in their capacities as Trustees of the Laborers Health and Welfare Trust Fund For Northern California et al v. Lane Safety Co., Inc.
as 3:2022cv07185
Plaintiff: Board of Trustees, in their capacities as Trustees of the Laborers Health and Welfare Trust Fund For Northern California, Laborers Pension Trust Fund for Northern California, Laborers Vacation-Holiday Trust Fund for Northern California and others
Defendant: Lane Safety Co., Inc.
Cause Of Action: 29 U.S.C. § 1001 E.R.I.S.A.: Employee Retirement
Cole v. Lane Bryant, Inc. et al
as 5:2022cv06714
Plaintiff: Shania Cole
Defendant: Lane Bryant, Inc., Lane Bryant Brands Opco LLC and Lane Bryant #6243, Inc.
Cause Of Action: 28 U.S.C. § 1332 Diversity-Petition for Removal
Type: Labor Labor: Other
Lane v. Ferguson Enterprises, LLC
as 4:2022cv06077
Plaintiff: Matthew Lane
Defendant: Ferguson Enterprises, LLC
Cause Of Action: 28 U.S.C. § 1332 Diversity-(Citizenship)
Type: Labor Labor: Other
International Union of Operating Engineers, Local Union No. 12 v. Recycled Base Materials, Inc. et al
as 2:2021cv07332
Plaintiff: International Union of Operating Engineers, Local Union No. 12
Defendant: Recycled Base Materials, Inc., The Lane Security Paving Joint Venture, The Lane Construction Corporation DBA Lanecon Corporation and others
Cause Of Action: 29 U.S.C. § 185
Seto et al v. County of San Joaquin We have downloadable decisions or orders for this case
as 2:2020cv01788
Plaintiff: Nick Taiariol, Shawn Cannon, Daniel Levin and others
Defendant: County of San Joaquin
Cause Of Action: 29 U.S.C. § 201
Seto et al v. County of San Joaquin
as 2:2020at00872
Plaintiff: Nick Taiariol, Shawn Cannon, Daniel Levin and others
Defendant: County of San Joaquin
Cause Of Action: 29 U.S.C. § 201
Cachola et al v. CVS Health Corporation et al
as 2:2019cv01362
Plaintiff: Rachel Goff, Pauline Mikhail, Saravie You and others
Defendant: Garfield Beach CVS, LLC, CVS Health Corporation, CVS Rx Services, Inc. and others
Cause Of Action: 28 U.S.C. § 1441
Type: Labor Labor: Other

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?