Cases filed in California
Cases 21 - 30 of 289
Ashford v. Mattar et al We have downloadable decisions or orders for this case
as 3:2023cv00340
Defendant: Lee Mattar also known as Leroy Mattar, the Mattar Family Trust et al doing business as Lee's Automotive, Leroy Mattar, the Mattar Family Trust et al and Does 1-20
Plaintiff: Burk N. Ashford
Cause Of Action: 28 U.S.C. § 1651 mn Petition for Writ of Mandamus
In Re: Request for Judicial Assistance from the Seoul Central District Court in Seoul, Republic of Korea In The Matter of Ahin Park v. Unknown et al. We have downloadable decisions or orders for this case
as 5:2023mc80016
Plaintiff: In Re: Request for Judicial Assistance from the Seoul Central District Court in Seoul, Republic of Korea In The Matter of Ahin Park v. Unknown et al.
Petitioner: United States of America
In re Chrysler-Dodge-Jeep EcoDiesel Marketing, Sales Practices and Products Liability Litigation
as 3:2017md02777
Defendant: Chrysler-Dodge-Jeep EcoDiesel Marketing, Sales practices and products Liability Litigation, VM Motori S.p.A., Melvin McConnell and others
Plaintiff: Martha Maroon, Craig McCully, Ron Norman and others
Interested Party: The People of the State of California
Petitioner: Michael E Heygood
Cause Of Action: 18 U.S.C. § 1962 Racketeering (RICO) Act
In Re Ex Parte Application of Shueisha Inc. et al v. PayPal Holdings, Inc. et al We have downloadable decisions or orders for this case
as 3:2022mc80273
Plaintiff: In Re Ex Parte Application of Shueisha Inc. et al, Shueisha Inc., Shogakukan Inc. and others
Defendant: PayPal Holdings, Inc., Mastercard International Incorporated, Google, LLC and others
Betty's Best, Inc. v. Yuyao Aggpo Electronic Technology Co. LTD, et al
as 2:2022cv09096
Plaintiff: Betty's Best, Inc.
Defendant: Yuyao Aggpo Electronic Technology Co. LTD, et al
Cause Of Action: 15 U.S.C. § 1114 Trademark Infringement
Board of Trustees of The Construction Teamsters Security Fund for Southern California et al. v. Webe Constuction Cleanup, Inc. We have downloadable decisions or orders for this case
as 2:2022cv09193
Plaintiff: BOARD OF TRUSTEES OF THE CONSTRUCTION TEAMSTERS SECURITY FUND FOR SOUTHERN CALIFORNIA; BOARD OF TRUSTEES OF THE CONSTRUCTION TEAMSTERS APPRENTICESHIP FUND FOR SOUTHERN CALIFORNIA; et al., Board of Trustees of the Construction Teamsters Security Fund Southern California, Board of Trustees of the Construction Teamsters Apprenticeship Fund for Southern California and others
Defendant: WEBE CONSTRUCTION CLEANUP, INC., a California corporation and Webe Construction Cleanup, Inc.
Cause Of Action: 29 U.S.C. § 1145 E.R.I.S.A.
City and County of San Francisco et al v. U.S. Citizenship and Immigration Services et al We have downloadable decisions or orders for this case
as 4:2019cv04717
Plaintiff: City and County of San Francisco and County of Santa Clara
Defendant: Acting Secretary of Kevin McAleenen, Department of Homeland Security, Acting Director Kenneth T. Cuccinelli and others
Petitioner: Community Healthcare Network, Presidents' Alliance on Higher Education and Immigration, America's Essential Hospitals and others
Amicus Curiae: The Cities of Los Angeles and Oakland, California; Harris County, Texas; and 26 Additional Cities, Counties, and Local Government Agencies, City of Philadelphia, Pennsylvania, City of Seattle, Washington and others
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
State of California et al v. U.S. Department of Homeland Security et al We have downloadable decisions or orders for this case
as 4:2019cv04975
Plaintiff: District of Columbia, State of Maine, Commonwealth of Pennsylvania and others
Defendant: U.S. Department of Homeland Security, Kenneth T. Cuccinelli, U.S. Citizenship and Immigration Services and others
Amicus Curiae: GLBTQ Legal Advocates & Defenders (GLAD), Japanese American Citizens League (JACL), Women Lawyers on Guard Inc. and others
Petitioner: Community Healthcare Network, Presidents' Alliance on Higher Education and Immigration, Center for Public Representation and others
Cause Of Action: 05 U.S.C. § 702 Administrative Procedure Act
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 4:2023cv00068
Petitioner: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1651 Petition for Writ of Mandamus
Board of Trustees of the Construction Teamsters Security Fund for Southern California et al. v. Jorge Soto We have downloadable decisions or orders for this case
as 2:2022cv08528
Petitioner: BOARD OF TRUSTEES OF THE CONSTRUCTION TEAMSTERS SECURITY FUND FOR SOUTHERN CALIFORNIA; BOARD OF TRUSTEES OF THE CONSTRUCTION TEAMSTERS APPRENTICESHIP FUND FOR SOUTHERN CALIFORNIA; et al.
Defendant: JORGE SOTO, an individual and doing business as J. SOTO TRUCKING and Jorge Soto an individual doing business as J. Soto Trucking
Plaintiff: Board of Trustees of the Construction Teamsters Security Fund for Southern California, Board of Trustees of the Construction Teamsters Apprenticeship Fund for Southern California, Board of Trustees of the Construction Teamsters Training and Upgrading Fund for Southern California and others
Cause Of Action: 28 U.S.C. § 1330 Breach of Contract

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?