Real Property Cases
Cases 11 - 20 of 36
County of San Mateo et al v. Monsanto Company et al
as 4:2022cv03257
Plaintiff: County of San Mateo, Town of Atherton, City of East Palo Alto and others
Defendant: Monsanto Company, Solutia Inc. and Pharmacia LLC
Cause Of Action: 28 U.S.C. § 1332 Diversity-(Citizenship)
The People Of The State Of California v. HomeAway.com, Inc. et al We have downloadable decisions or orders for this case
as 2:2022cv02578
Plaintiff: The People Of The State Of California
Defendant: HomeAway.com, Inc., DOES 1-25, inclusive, and Does 1-25, inclusive
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
The People Of The State Of California et al v. Monsanto, Co. et al We have downloadable decisions or orders for this case
as 2:2022cv02399
Plaintiff: The People Of The State Of California and The City of Los Angeles
Defendant: Monsanto, Co., Solutia Inc. and Pharmacia LLC
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
People of the State of California et al v. Douglas Cameron Aziz et al We have downloadable decisions or orders for this case
as 2:2021cv04468
Defendant: Does 1 through 20, inclusive and Douglas Cameron Aziz
Plaintiff: City of Manhattan Beach and People of the State of California
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Injunctive/Declaratory Relief
City of Santa Ana et al v. Union Pacific Railroad
as 8:2020cv01992
Plaintiff: People of the State of California, by the City Attorney of the City of Santa Ana, City of Santa Ana A Municipal corporation, City of Santa Ana and others
Defendant: Union Pacific Railroad and DOES 1 through 25 inclusive
Cause Of Action: 28 U.S.C. § 1441
The People of the State of California et al v. Juarez We have downloadable decisions or orders for this case
as 5:2020cv01742
Respondent: Benny G. Juarez, Henry G. Juarez, DOES 1 through 10, inclusive and others
Petitioner: City of San Bernardino and The People of the State of California
Cause Of Action: 28 U.S.C. § 1331
County of Santa Clara et al v. Wang et al We have downloadable decisions or orders for this case
as 5:2020cv05823
Defendant: Walnut Venture LLC, Morgan Venture LLC, Woodside Capital LLC and others
Plaintiff: People of the State of California and County of Santa Clara
Cause Of Action: 28 U.S.C. § 1331
Sikking et al v. Housing of Urban Development (HUD) et al We have downloadable decisions or orders for this case
as 3:2019cv01004
Defendant: Doris O Britton, Onu Omordia, Richard C. Griswold and others
Plaintiff: Leon-Qiyam Pogue, Barbara Sikking and Jeff Sikking
Cause Of Action: 28 U.S.C. § 1331 cv
The People of The State of California et al v. Crown Castle NG West LLC et al We have downloadable decisions or orders for this case
as 2:2018cv10536
Defendant: Crown Castle NG West LLC, Nancy Sheridan and Does 1 through 50, inclusive
Plaintiff: COUNTY OF LOS ANGELES,, The People of The State of California, by and through Mary C. Wickham, County Counsel for the County of Los Angeles, County of Los Angeles and others
Interested Party: Crown Castle Solutions LLC and Crown Castle NG Networks LLC
Cause Of Action: 28 U.S.C. § 1441
City of Oakland, et al v. BP P.L.C., et al We have downloadable decisions or orders for this case
as 18-16663
Plaintiff - Appellant: CITY OF OAKLAND, a Municipal Corporation, and The People of the State of California, acting by and through the Oakland City Attorney and CITY AND COUNTY OF SAN FRANCISCO, a Municipal Corporation, and The People of the State of California, acting by and through the San Francisco City Attorney Dennis J. Herrera
Defendant - Appellee: BP P.L.C., a public limited company of England and Wales, CHEVRON CORPORATION, a Delaware corporation, CONOCOPHILLIPS COMPANY, a Delaware corporation and others

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?