Cases filed in California
Cases 21 - 30 of 279
California Department of Toxic Substances Control et al v. Robert C. Frojen and Colleen Frojen Trust et al We have downloadable decisions or orders for this case
as 8:2022cv01272
Plaintiff: California Department of Toxic Substances Control and Toxic Substances Control Account
Defendant: Robert C. Frojen and Colleen Frojen Trust, Colleen Frojen, Robert Winters and others
Cause Of Action: 42 U.S.C. § 9607 Real Property Tort to Land
Berland, et al. v. The Conclave, LLC, et al. We have downloadable decisions or orders for this case
as 3:2020cv00922
Petitioner: Laurita Berland, Brian G. Berland, Randy Staten and others
Respondent: The Conclave, LLC, Progenex Holdings, LLC, Page10 Ventures, LLC and others
In Re: JAMS Arbitration Reference No. 1200051334
Not Classified By Court: Lindsay Page
Cause Of Action: 09 U.S.C. § 0009 Motion to Confirm Arbitration Award
Lee et al v. Gilead Sciences, Inc.
as 4:2022cv02353
Plaintiff: Anita Lynn Lee, Brian W. Murrell, Cecilia Singletary and others
Defendant: Gilead Sciences, Inc.
Cause Of Action: 28 U.S.C. § 1332 Diversity-(Citizenship)
R. White v. Jacqueline Seabrooks, et al
as 2:2021cv08528
Plaintiff: R. White
Defendant: Jacqueline Seabrooks, Gleam Davis, Philip Brock and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Eugene Oak v. Michael C. Winter et al We have downloadable decisions or orders for this case
as 2:2022cv00517
Defendant: Sun Auck Park, Michael C. Winter, Federal Street Holdings, LLC and others
Plaintiff: Eugene Oak
Ortley et al v. Gilead Sciences, Inc.
as 4:2021cv09576
Plaintiff: Anne Ortley, Carlos De Lima, Cassandra R. Eaton and others
Defendant: Gilead Sciences, Inc.
Cause Of Action: 28 U.S.C. § 1332
Valley Surgical Center LLC v. County of Los Angeles et al We have downloadable decisions or orders for this case
as 2:2013cv02265
Plaintiff: Valley Surgical Center LLC
Petitioner: United States of America and Independent Medical Services LLC
Defendant: County of Los Angeles, Lakshmanan Sathyavagiswaran, Adrian Marinovich and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Eugene Oak v. Michael C. Winter et al
as 2:2021cv08061
Plaintiff: Eugene Oak
Defendant: Michael C. Winter, Federal Streets Holdings, LLC, David Rotenberg and others
Cause Of Action: 28 U.S.C. § 1331
Ethan Firestone v. Amer Sports Company et al
as 2:2021cv07530
Plaintiff: Ethan Firestone
Defendant: Amer Sports Company, Amer Sports Winter & Outdoor Company, Wilson Sporting Goods Co. and others
Cause Of Action: 28 U.S.C. § 1441
Digna Barreiro et al v. AG Redlands LLC et al We have downloadable decisions or orders for this case
as 5:2021cv01329
Plaintiff: Digna Barreiro, deceased by and through her personal legal representative and successor in interest, Daniel Batlle, Daniel Batlle and Digna Barreiro
Defendant: AG Redlands LLC dba Highland Care Center of Redlands, AG Facilities Operations, LLC, Jacob Winter and others
Cause Of Action: 28 U.S.C. § 1441

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?