Cases filed in California
Cases 41 - 50 of 119
Meza v. Sonoma County Superior Court Family Law Division, Dept. 23 et al
as 4:2017cv02001
Plaintiff: Rudy Meza
Defendant: Sonoma County Superior Court Family Law Division, Dept. 23 , Dee Schilling, Zilda McCausland and others
Cause Of Action: 42 U.S.C. § 1983
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2017cv00133
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 12101
355 Durgin Street Trust Dates 08/23/16. U.S. Financial, L.P. v. Moore et al
as 3:2016cv02740
Defendant: Michael F. Moore and DOES 1-10
Plaintiff: 355 Durgin Street Trust Dates 08/23/16. U.S. Financial, L.P.
Cause Of Action: 12 U.S.C. § 2601
In the Matter of Tracking of 1996 Sierra Bayliner (Power Boat) NV Reg. No. NV8203KZ, White Hull, Blue Stripe, 23' in Length, Registered to Jason Keith Ballard
as 3:2016mc01112
Plaintiff: United States of America
Defendant: 1996 Sierra Bayliner (Power Boat) NV Reg. No. NV8203KZ, White Hull, Blue Stripe, 23' in Length, Registered to Jason Keith Ballard
Cause Of Action: No cause code entered
Plaintiff v. Defendant
as 2:2016cv00613
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 12101
Plaintiff v. Defendant
as 8:2015cv01617
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Fontes v. Autocom Networks, Inc. et al We have downloadable decisions or orders for this case
as 5:2015cv02044
Plaintiff: Daniel Fontes
Defendant: Autocom Networks, Inc., Autocom Power, LLC, M&M Automotive Group, Inc. and others
Cause Of Action: 17 U.S.C. § 101
ABZ, Inc. et al v. BP West Coast Products LLC et al We have downloadable decisions or orders for this case
as 2:2014cv00173
Defendant: BP West Coast Products LLC, Does 1-100, incl. and Retalix Ltd.
Plaintiff: Faizan Corporation, Big Pappa's Oil, Inc., Elkin Gas & Minimart Inc. and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Breach of Contract
Lodi Memorial Hospital Association, Inc. v. Tiger Lines, LLC et al
as 2:2015at00200
Plaintiff: Lodi Memorial Hospital Association, Inc.
Defendant: Tiger Lines, LLC , Group & Pension Administrators, Inc. and Does 1 Through 23
Cause Of Action: 29 U.S.C. § 1132 E.R.I.S.A.-Employee Benefits
Albin v. San Diego County Sheriff Medical Director et al
as 3:2014cv02901
Plaintiff: Shawn M. Albin
Defendant: San Diego County Sheriff Medical Director, SDCJ Clinic Medical Director, SDCJ MD of 6/23/14 and others
Cause Of Action: 42 U.S.C. § 1983 pr Prisoner Civil Rights

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?