Cases
Cases 1 - 10 of 10,125
Mark Nimo v. Aiko Importers, Inc. et al
as 2:2024cv04000
Plaintiff: Mark Nimo
Defendant: Aiko Importers, Inc. and Does 1 through 10, inclusive
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Fraud
Danielle Perez et al v. Statewide Traffic Safety and Signs, Inc. et al
as 2:2024cv03990
Plaintiff: Danielle Andrea Perez
Defendant: Statewide Traffic Safety and Signs, Inc., Traffic Solutions Corporation, Statewide Safety System and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Labor/Mgmnt. Relations
Type: Labor Labor: Other
Silo Hills Development Corporation v. Western Riverside County Regional Conservation Authority et al
as 5:2024cv01004
Plaintiff: Silo Hills Development Corporation
Defendant: Western Riverside County Regional Conservation Authority and Does 1 through 10, inclusive
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Danielle Perez et al v. Statewide Traffic Safety and Signs, Inc. et al
as 8:2024cv01042
Plaintiff: Danielle Andrea Perez
Defendant: Statewide Traffic Safety and Signs, Inc., Traffic Solutions Corporation, Statewide Safety System and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Labor/Mgmnt. Relations
Type: Labor Labor: Other
ALLSTATE NORTHBROOK INDEMNITY COMPANY A/S/O CLAYTON NORCROSS v. Flores Delgado et al
as 2:2024cv03934
Plaintiff: ALLSTATE NORTHBROOK INDEMNITY COMPANY A/S/O CLAYTON NORCROSS
Defendant: Madelline Dayana Flores Delgado, Leonel Alberto Flores and 16 DOES 1 TO 25
Cross Defendant: Eddis William Watkins, MID CY LSG and DOES 1 through 10 inclusive
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Ricard James Baptist II et al v. General Motors LLC et al
as 5:2024cv00984
Plaintiff: Richard James Baptist II and Jasmine Baptist
Defendant: General Motors LLC and Does 1 through 10, inclusive
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Account Receivable
Navarro v. EXP Realty of California, Inc. et al
as 2:2024cv03880
Plaintiff: Carolyn Navarro
Defendant: EXP Realty of California, Inc. and DOES 1 through 10, inclusive, and each of them
Cause Of Action: 47 U.S.C. § 227 Restrictions of Use of Telephone Equipment
Plaintiff v. Defendant
as 2:2024cv03787
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1692 Fair Debt Collection Act
Plaintiff v. Defendant
as 2:2024cv03805
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 08 U.S.C. § 1329 Writ of Mandamus to Adjudicate Visa Petition
Creditors Adjustment Bureau, Inc. v. Cognate Bioservices, Inc. et al
as 8:2024cv01008
Defendant: Cognate Bioservices, Inc., Cognate Bio Services, Inc., Cognate Bioservices Inc and others
Plaintiff: Creditors Adjustment Bureau, Inc.
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal -- Other Contract

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?