Environmental Matters Cases filed in California
Cases 1 - 10 of 65
Precision Tube Bending v. Excelsior, LLC et al
as 8:2024cv00141
Plaintiff: Precision Tube Bending
Defendant: EXCELSIOR, LLC, Trustee Mary A. Hunt, Trustee Jeffrey E Hunt and others
Cause Of Action: 42 U.S.C. § 9607 Real Property Tort to Land
Burgess et al v. Alternative Sierra Investments, LLC et al We have downloadable decisions or orders for this case
as 1:2023cv01641
Plaintiff: Sara Burgess, Angela Alvarez, Michael Arndt and others
Defendant: Alternative Sierra Investments, LLC, Frederick Wentworth, Judy A. Wentworth and others
Cause Of Action: 42 U.S.C. § 9607 Real Property Tort to Land
Burgess et al v. Alternative Sierra Investments, LLC et al
as 1:2023at00982
Plaintiff: Sara Burgess, Angela Alvarez, Michael Arndt and others
Defendant: Alternative Sierra Investments, LLC, Frederick Wentworth, Judy A Wentworth and others
Cause Of Action: 42 U.S.C. § 9607 Real Property Tort to Land
GBS Linens, Inc. et al v. Beckman Instruments, Inc. et al
as 8:2023cv00367
Plaintiff: GBS Linens, Inc. and TMF Holdings, LLC
Defendant: Beckman Instruments, Inc., Smithkline California Corporation, Smithkline Coporation and others
Cause Of Action: 42 U.S.C. § 6901 Environmental Cleanup Expenses
M & E Brothers, LLC v. The Estate of Barbara Hortman et al
as 3:2022cv01892
Plaintiff: M & E Brothers, LLC
Defendant: The Estate of Barbara Hortman, Kim Hortman Buhler, Norman Alton Hortman, III and others
Cause Of Action: 42 U.S.C. § 9601 Comprehensive Environmental Compen/Resp/Liab (CERCLA) (Definitions)
UNION PACIFIC RAILROAD COMPANY, v. ROBERT E. HILL, et al We have downloadable decisions or orders for this case
as 5:2021cv03216
Defendant: Robert W. Hill in his capacity as an individual and a person previously doing business as ZZZ Sanitation Co., Mobile Mini Inc.,, Privette Inc., a dissolved California corporation previously doing business as ZZZ Sanitation Co. and others
Plaintiff: UNION PACIFIC RAILROAD COMPANY, a Delaware corporation
Cause Of Action: 42 U.S.C. § 9607
United States, et al v. The State of California, et al
as 2:2020cv09207
Counter Claimant: Jeffrey Cowan Lind
Counter Defendant: Gavin Newsom, Michael Mc Gehee, Dianne Feinstein and others
Plaintiff: United States
Defendant: The State of California
Cause Of Action: 28 U.S.C. § 1441
Clarke v. Pacific Gas & Electric Company et al We have downloadable decisions or orders for this case
as 3:2020cv04629
Defendant: PG&E Corporation and Pacific Gas & Electric Company
Plaintiff: Dan Clarke
Cause Of Action: 42 U.S.C. § 6901
Slow River LLC v. Estate of James Jones (Deceased), et al
as 2:2020cv06088
Defendant: Does 1-10, inclusive, Estate of James Jones (Deceased), E Z Serve Petroleum Marketing Company and others
Plaintiff: Slow River LLC
Cause Of Action: 42 U.S.C. § 6901
Department of Toxic Substances Control v. Lisa Marie Rossi, an individual et al We have downloadable decisions or orders for this case
as 3:2020cv01049
Plaintiff: Department of Toxic Substances Control
Defendant: LISA MARIE ROSSI, an individual, GERALD F. ROSSI, an individual, and a trustee of the Rossi Family Trust established March 15, 1989, and a trustee of the Rossi Family Trust established on June 10, 2003, LEE DOSLAK FLORANCE, a trustee of the Rossi Family Trust established March 15, 1989 and others
Cause Of Action: 42 U.S.C. § 9601

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?