Cases filed in Utah
Cases 31 - 40 of 97
Wealthcounsel v. Abacus Data Systems
as 2:2020cv00358
Plaintiff: Wealthcounsel
Defendant: Abacus Data Systems and Abacus Data Systems a California corporation doing business as Abacusnext
Cause Of Action: 17 U.S.C. § 0101
Dyno Nobel v. Central Valley Tank of California We have downloadable decisions or orders for this case
as 2:2020cv00357
Defendant: Central Valley Tank of California
Plaintiff: Dyno Nobel
Cause Of Action: 28 U.S.C. § 1332
Peck et al v. Department of Housing and Urban Development et al We have downloadable decisions or orders for this case
as 2:2020cv00321
Defendant: California, State of, Fiona Ma, Lou Correa and others
Plaintiff: Gregory Louis Peck and Jay Potter
Cause Of Action: 42 U.S.C. § 1983
Certain Underwriters at Lloyd's London Subscribing to Policy No. NOIT45282018 v. Bridgestone Americas Tire Operations et al
as 2:2020cv00272
Plaintiff: Certain Underwriters at Lloyd's London Subscribing to Policy No. NOIT45282018 and A
Defendant: Bridgestone Americas Tire Operations, Daimler Trucks North America and California Truck Centers
Cause Of Action: 28 U.S.C. § 1441
AAAG California v. Kisana et al We have downloadable decisions or orders for this case
as 2:2020cv00026
Defendant: Jack Metcalf, Abdul R. Kisana, Luxury Auto Group and others
Plaintiff: AAAG California
Receiver: Jonathan O. Hafen
Cause Of Action: 28 U.S.C. § 1332
AVT California v. Arrow Recycling Solutions et al We have downloadable decisions or orders for this case
as 2:2019cv00939
Defendant: KTK, A Plus Businesses, Patricia Kunnel and others
Plaintiff: AVT California
Cause Of Action: 28 U.S.C. § 1332
W. v. California Physicians Service et al We have downloadable decisions or orders for this case
as 2:2019cv00710
Plaintiff: Kirsten W.
Defendant: Trinet Group Inc Section 125 Section 129 and Flexible Spending Account Plan and California Physicians Service
Cause Of Action: 29 U.S.C. § 1001
E. et al v. California Physicians Service We have downloadable decisions or orders for this case
as 2:2019cv00415
Plaintiff: Paul E., Heather E. and L. E.
Defendant: California Physicians Service
Cause Of Action: 29 U.S.C. § 1001
B. et al v. Blue Shield of California et al
as 2:2019cv00167
Defendant: Blue Shield of California, Newport Group Holdings Ltd ASO PPO 500 Benefits Plan and Newport Group Inc
Plaintiff: David B. and K. B.
Cause Of Action: 28 U.S.C. § 1001
Federal Trade Commission v. Cardiff et al
as 2:2018mc00847
Defendant: Jason Cardiff, Redwood Scientific Technologies Delaware, Identify and others
Plaintiff: Federal Trade Commission
Undetermined: Robb Evans & Associates
Cause Of Action: 28 U.S.C. § 754

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?