Cases filed in California
Cases 1 - 10 of 67
African American Tobacco Control Leadership Council et al v. U.S. Department of Health and Human Services et al
as 4:2024cv01992
Plaintiff: African American Tobacco Control Leadership Council, Action on Smoking and Health and National Medical Association
Defendant: U.S. Department of Health and Human Services, Xavier Becerra, U.S. Food and Drug Administration and others
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Victoria Tenisha Shanae Dillihunt v. Sones de Mexico Ensemble et al
as 2:2024cv00151
Plaintiff: Victoria Tenisha Shanae Dillihunt
Defendant: Sones de Mexico Ensemble, The Chain Smokers, Stevie Wonder and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Hyduk v. Medi-cal Benefits Id No.93095289g92307 et al
as 3:2023cv01801
Plaintiff: Jayne Hyduk
Defendant: Medi-cal Benefits Id No.93095289g92307, California Department Of Healthcare Services, Washington DC Department Of Healthcare Services and others
Cause Of Action: 28 U.S.C. § 1331 pi Fed. Question: Personal Injury
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 5:2023cv01953
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1692 Fair Debt Collection Act
Estate of Lonnie Rupard et al v. County of San Diego et al We have downloadable decisions or orders for this case
as 3:2023cv01357
Plaintiff: Estate of Lonnie Rupard, Justino Rupard and Ronnie Rupard
Defendant: County of San Diego, Bill Gore, Kelly Martinez and others
Cause Of Action: 42 U.S.C. § 1983 d Civil Rights (Death)
Estate of William Hayden Schuck et al v. County of San Diego et al We have downloadable decisions or orders for this case
as 3:2023cv00785
Plaintiff: Estate of William Hayden Schuck, Sabrina Schuck and Timothy Schuck
Defendant: County of San Diego, Bill Gore, Kelly Martinez and others
Cause Of Action: 42 U.S.C. § 1983 vp Violation of Due Process and Equal Protection
Diane K. Godfrey v. Regents of University of California et al
as 2:2023cv02068
Plaintiff: DIANE K. GODFREY
Defendant: Stanford Health Care, Regents of University of California, Doctors Medical Center of Modesto Inc. and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Fraud
Temecula Valley Emergency Physicians, Inc. et al v. Blue Cross of California et al We have downloadable decisions or orders for this case
as 2:2023cv00497
Plaintiff: Temecula Valley Emergency Physicians, Inc., Ojai Emergency Physicians Corproation, West Hills Emergency Medical Associates, Inc. and others
Defendant: Blue Cross of California, Anthem Blue Cross Life & Health Insurance Company and Blue Cross of California a California corporation, doing business as Anthem Blue Cross
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal - Breach of Contract - Insurance
Type: Contract Insurance
Scottsdale Indemnity Company et al v. Amarjit Singh et al
as 2:2023cv00417
Defendant: Universal Capacity Solutions, LLC, Amarjit Singh an individual doing business as AJ Trans, Lynn Hawkins and others
Plaintiff: Scottsdale Indemnity Company
Petitioner: United Services Automobile Association
Cause Of Action: 28 U.S.C. § 1335 Interpleader Action
Type: Contract Insurance
Plaintiff v. Defendant
as 5:2022cv00859
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1692 Fair Debt Collection 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?