Cases filed in California
Cases 1 - 10 of 70
Larkin v. Cabraser et al We have downloadable decisions or orders for this case
as 4:2024cv00190
Plaintiff: Billy F. Larkin
Defendant: Elizabeth J. Cabraser, Krsitopher S. Ritter, Stephen J. Herman and others
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Joseph D. Heath v. Kilolo Kijakazi We have downloadable decisions or orders for this case
as 8:2023cv01564
Plaintiff: Joseph D. Heath
Defendant: Kilolo Kijakazi, Acting Commissioner of Social Security and Kilolo Kijakazi
Cause Of Action: 42 U.S.C. § 405 Review of HHS Decision (SSID)
Jorge H. Acosta et al v. Hiscox Insurance Company Inc. et al
as 2:2022cv07131
Plaintiff: Jorge H. Acosta, Byron Lamont Adams, Libby Ann Adams and others
Defendant: Hiscox Insurance Company Inc. and Does 1 through 100, inclusive
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Insurance Contract
Type: Contract Insurance
Joseph D Angelo et al v. FCA US LLC et al We have downloadable decisions or orders for this case
as 2:2022cv04493
Plaintiff: Joseph D'Angelo, Daniela D'Angelo, Joseph D Angelo and others
Defendant: FCA US LLC and Does 1 through 100, Inclusive
Cause Of Action: 15 U.S.C. § 2301 Magnuson-Moss Warranty Act
Kelly et al v. Gilead Sciences, Inc.
as 4:2022cv00688
Plaintiff: Aaronn Kelly, Abel R. Navarrette, Adam E. Altman and others
Defendant: Gilead Sciences, Inc.
Cause Of Action: 28 U.S.C. § 1332 Diversity-(Citizenship)
Estate of Joseph Benjamin Serrano et al v. San Antonio Post Acute LLC et al We have downloadable decisions or orders for this case
as 5:2021cv01169
Plaintiff: Estate of Joseph Benjamin Serrano by and through its successor in interest Mark Serrano, Mark Serrano, Brent Serrano and others
Defendant: San Antonio Post Acute, LLC dba Villa Mesa Care Center, DOES 1 to 100, inclusive, Anthony J Serrano and others
Cause Of Action: 28 U.S.C. § 1441
Rucker v. Conick et al We have downloadable decisions or orders for this case
as 3:2021cv02130
Defendant: C. Conick, S. Gates and S. Posson
Plaintiff: Joseph D Rucker
Cause Of Action: 42 U.S.C. § 1983
Nicole Hammes et al v. Zackary McLain, et al
as 2:2021cv01986
Plaintiff: Brayden H., Tanner H., Mark Hammes and others
Defendant: Zackary McLain, Joseph D McLain and Does 1 to 25, inclusive
Cause Of Action: 28 U.S.C. § 1441
Lupo et al v. Boehringer Ingelheim Pharmaceuticals, Inc., incorrectly designated as Doe 1 et al
as 3:2020cv07291
Defendant: Grocery Outlet, Kaiser Permanente International, Sanofi US Services Inc., incorrectly designated as Doe 5 and others
Plaintiff: Amir Avdic, Audrey A Woolsey, Triess Toole and others
Cause Of Action: 28 U.S.C. § 1441
Joseph D. Gilberti Jr. v. Center Disease Control CDC et al We have downloadable decisions or orders for this case
as 2:2020cv08251
Defendant: Ashley Moody, Hillsborough County State Attorneys Office, Seventeenth Judicial Circuit Court of Florida and others
Plaintiff: Joseph D. Gilberti, Jr.
Cause Of Action: 42 U.S.C. § 1983

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?