Cases filed in California
Cases 11 - 20 of 140
Wallace v. Lemoore PD et al We have downloadable decisions or orders for this case
as 1:2021cv01275
Plaintiff: James Edward Wallace
Defendant: Lemoore PD and Acosta
Cause Of Action: 42 U.S.C. § 1983
Seitz v. International Brotherhood of Teamsters et al We have downloadable decisions or orders for this case
as 3:2021cv05346
Plaintiff: James E Seitz and James Edward Seitz
Defendant: International Brotherhood of Teamsters, Teamsters Local 986, Chris Griswold and others
Cause Of Action: 28 U.S.C. § 1331
(PC) Smith v. Shasta County Jail et al We have downloadable decisions or orders for this case
as 2:2021cv00877
Defendant: Dave Kent, Van Gerwin, Shasta County Jail and others
Plaintiff: James Edward Smith
Cause Of Action: 42 U.S.C. § 1983
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 2:2021cv03309
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Employment Discrimination
James Edward Clark v. Thahesha Jusino We have downloadable decisions or orders for this case
as 2:2021cv02485
Petitioner: James Edward Clark
Respondent: Thahesha Jusino
Cause Of Action: 28 U.S.C. § 2241
Jamie Ann Ivey et al v. Serrano Post Accute, LLC We have downloadable decisions or orders for this case
as 2:2020cv11773
Plaintiff: Sandra Dee Ivey, James Edward Ivey, Jr. and Jamie Ann Ivey
Defendant: Serrano Post Accute, LLC a California limited liability company doing business as Hollywood Premier Healthcare Center and Does 1-100, inclusive
Cause Of Action: 28 U.S.C. § 1441
Seitz v. International Brotherhood of Teamsters et al We have downloadable decisions or orders for this case
as 4:2020cv05442
Plaintiff: James E Seitz and James Edward Seitz
Defendant: Chris Griswold, Teamsters Local 986 and International Brotherhood of Teamsters
Cause Of Action: 45 U.S.C. § 151
James Edward Baertschiger v. Timothy C. Lopez, et al We have downloadable decisions or orders for this case
as 2:2020cv06635
Defendant: Timothy C. Lopez and John Tran
Plaintiff: James Edward Baertschiger
Cause Of Action: 42 U.S.C. § 1983
Goldfinger et al v. Gilead Sciences, Inc.
as 4:2020cv04043
Plaintiff: Douglas Alston, Noe Farias, Jr., Katherine Coleman and others
Defendant: Gilead Sciences, Inc.
Cause Of Action: 28 U.S.C. § 1332
Calkins et al v. Gilead Sciences, Inc.
as 4:2020cv01884
Plaintiff: Brian F. McMorris, Felix Jones, Nena Walby and others
Defendant: Gilead Sciences, Inc.
Cause Of Action: 28 U.S.C. § 1332

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?