Cases filed in California
Cases 81 - 90 of 32,292
USA v. 3115 Wise Road, Lincoln, CA
as 2:2024cv01528
Plaintiff: United States of America
Defendant: Real property located at 3115 Wise Road, Lincoln, California, Placer County, APN: 026-200-078-000
Cause Of Action: 28 U.S.C. § 1345 Complaint for Forfeiture
BMO Bank N.A. v. Cheema et al
as 1:2024cv00634
Plaintiff: BMO Bank N.A. and BMO Harris Bank N.A.
Defendant: Rajinder Singh Cheema an individual resident and citizen of California Doing business as Platinum Freight, Fresno Truck Tire & Service, Inc. a California corporation Doing business as J.V. Truck Service Doing business as J.V. Truck Service Quality Repairs and Amarjit Singh
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
(PC) Carroll et al v. State of California et al
as 1:2024cv00627
Plaintiff: Tremaine Carroll, Johnetta Ross and Amazing Ross
Defendant: State of California, Gavin Newsome, CDCR and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
(HC) Sipes v. Corcoran California State Prison
as 1:2024cv00622
Petitioner: Jeffrey Todd Sipes
Respondent: Corcoran California State Prison
Cause Of Action: 28 U.S.C. § 2254 Petition for Writ of Habeas Corpus (State)
California Spine And Neurosurgery Institute v. Laborers Health and Welfare Trust Fund for Northern California et al
as 4:2024cv03195
Plaintiff: California Spine And Neurosurgery Institute
Defendant: Laborers Health and Welfare Trust Fund for Northern California and Anthem Blue Cross Life and Health Insurance Co.
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal- Labor/Mgmnt. Relations
(PC) Jones v. Richard J. Donovan Correctional Facility et al We have downloadable decisions or orders for this case
as 3:2024cv00928
Petitioner: Wayne E. Jones
Respondent: Richard J Donovan Correctional Facility, J. Hill, California Department of Corrections Rehabilitation Administration Policy and others
Cause Of Action: 42 U.S.C. § 1983 pr Prisoner Civil Rights
Agrify Corporation et al v. Steven Cimini et al
as 2:2024cv04394
Plaintiff: Agrify Corporation, a Nevada corporation and Precision Extraction Newco, LLC
Defendant: Steven Cimini and Cimco Management Group, Inc., a California corporation
Cause Of Action: 28 U.S.C. § 1332 Diversity-Property Damage
Athena Vlachos v. Construction Laborers Trust Funds for Southern California Administrative Company, LLC et al
as 2:2024cv04383
Plaintiff: ATHENA VLACHOS DBA COMMERCIAL CONSTRUCTION CLEANING RESOURCES
Defendant: CONSTRUCTION LABORERS TRUST FUNDS FOR SOUTHERN CALIFORNIA ADMINISTRATIVE COMPANY, a Delaware limited liability company
Cause Of Action: 29 U.S.C. § 1132 E.R.I.S.A.-Employee Benefits
Rod A. Huff Jr, LLC et al v. Beverly Hills Police Department et al We have downloadable decisions or orders for this case
as 2:2024cv04539
Petitioner: Rod A. Huff Jr, LLC and Rod Anthony Huff, Jr.
Respondent: Beverly Hills Police Department, Los Angeles County Board of Supervisors, People of The State of California and others
Cause Of Action: 28 U.S.C. § 2254 Petition for Writ of Habeas Corpus (State)
Taylor Read et al v. Hyundai Motor America et al
as 8:2024cv01123
Plaintiff: Taylor Read, Kevin Neu and Amit Jain
Defendant: HYUNDAI MOTOR AMERICA INC., a California corporation
Cause Of Action: 15 U.S.C. § 2301 Magnuson-Moss Warranty Act

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?