Cases filed in California
Cases 1 - 10 of 20
Horsley et al v. Kaiser Foundation Hospitals, Inc. et al
as 3:2023cv05628
Plaintiff: Brenda Horsley, Cynthia Anderson, Maria Samantha De La Cruz and others
Defendant: Kaiser Foundation Hospitals, Inc., Greg Adams, Andrew Bindman and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Trustees of The Operating Engineers Pension Trust et al v. Cornerstone Demolition Corp. et al We have downloadable decisions or orders for this case
as 5:2022cv01627
Plaintiff: Trustees of The Operating Engineers Pension Trust, Trustees of the Operating Engineers Health and Welfare Fund, Trustees of the Operating Engineers Vacation-Holiday Savings Trust and others
Defendant: Cornerstone Demolition Corp. and Jim R. Rawson
Cause Of Action: 29 U.S.C. § 1145 E.R.I.S.A.
Torres, et al. v. ANI Pharmaceuticals, Inc., et al.
as 4:2022cv04731
Plaintiff: Roque Torres, et al., Kristl Palacio, Paul Engelman and others
Defendant: ANI Pharmaceuticals, Inc., et al., Apotex, Corp., ANI Pharmaceuticals, Inc. and others
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal
Dale Nichols et al v. Ford Motor Company
as 2:2022cv04982
Plaintiff: Bob Williams, Dale Nichols, Kelly Nichols and others
Defendant: Ford Motor Company
Cause Of Action: 28 U.S.C. § 1332 Diversity-Fraud
Construction Laborers Trust Funds for Southern California Administrative Company v. Cornerstone Demolition Corp. et al We have downloadable decisions or orders for this case
as 5:2021cv00945
Defendant: DOE 1 through DOE 5, inclusive, CORNERSTONE DEMOLITION CORP., a California corporation, JAMES ROBERT RAWSON, an individual and others
Plaintiff: CONSTRUCTION LABORERS TRUST FUNDS FOR SOUTHERN CALIFORNIA ADMINISTRATIVE COMPANY, a Delaware limited liability company and Construction Laborers Trust Funds for Southern California Administrative Company
Cause Of Action: 29 U.S.C. § 1109
Rawson v. Monsanto Company
as 3:2020cv01960
Plaintiff: Dona Rawson
Defendant: Monsanto Company
Cause Of Action: 28 U.S.C. § 1332
Dona Rawson v. Monsanto Company
as 2:2020cv01637
Plaintiff: Dona Rawson
Defendant: Does 1-50 and Monsanto Company
Cause Of Action: 28 U.S.C. § 1332
Rawson v. Bayer Corporation et al
as 3:2019cv08312
Defendant: Duke's Hardware, Inc., Monsanto Company and Bayer Corporation
Plaintiff: Robert Rawson
Cause Of Action: 28 U.S.C. § 1332
(PS) Van den Heuvel v. Placerville Self Storage et al We have downloadable decisions or orders for this case
as 2:2019cv01418
Defendant: Kenneth J. Melikian, Rodger Musso, Placerville Self Storage and others
Plaintiff: Jean Marc Van den Heuvel
Cause Of Action: 42 U.S.C. § 1983
(PS) Van den Heuvel v. Bowman et al We have downloadable decisions or orders for this case
as 2:2019cv00806
Defendant: Robert C. Bowman, Laura Riech and Steven Rawson
Plaintiff: Jean Marc Van den Heuvel
Cause Of Action: 28 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?