Real Property Cases
Cases 31 - 40 of 154
Petroleum Power International Corporation, et al v. Hidden Passage, LLC, a California limited liability company et al We have downloadable decisions or orders for this case
as 5:2021cv00028
Defendant: The County of San Bernardino, DOES 1-10 Inclusive, Hidden Passage, LLC, a California limited liability company and others
Plaintiff: Bijan Hakimian, Petroleum Power International Corporation, a California Corporation and Petroleum Power International Corporation
Cause Of Action: 28 U.S.C. § 1442
Kimball-Griffith, L.P. v. Brenda Wren Burman et al We have downloadable decisions or orders for this case
as 2:2020cv10647
Respondent: Montecito Water District, Carpinteria Valley Water District, Brenda Wren Burman and others
Petitioner: Kimball-Griffith, L.P.
In Re: United States of America v. 6.03 Acres of Land in the County of Santa Barbara, State of California, et al
Cause Of Action: 42 U.S.C. § 4321
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
Thaddeus J. Culpepper et al v. International Monetary Fund
as 2:2020cv08141
Defendant: International Monetary Fund, Federal Reserve System, United States and others
Plaintiff: Thaddeus J. Culpepper and Thaddeus Julian Culpepper
Cause Of Action: 28 U.S.C. § 1335
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
Caballero et al v. Land Situated in the State of CA We have downloadable decisions or orders for this case
as 2:2020cv00866
Plaintiff: Cesar Caballero and Miwok Nation (Tribe)
Defendant: Land Situated in the State of California, County of El Dorado, described as follows: A Portion of the Southwest of Section 29, Township 10 North, Range 10 East, M.D.B.& M.,
Cause Of Action: 28 U.S.C. § 1331
True Harmony et al v. The Department of Justice of the State of California et al We have downloadable decisions or orders for this case
as 8:2020cv00170
Defendant: Hugh John Gibson, Norman Solomon, Rosario Perry and others
Plaintiff: Jeffrey G. Thomas, Ray Haiem and True Harmony
Petitioner: State of California Dept. of Justice, Attorney General Xavier Becerra, Hope park Lofts -029-10056 LLC and others
United States of America v. 0.56 Acres of Land, More or Less, Situated in the City of Tecate, San Diego County, State of California et al We have downloadable decisions or orders for this case
as 3:2020cv00428
Defendant: Estate of John C. Donlevy, 0.56 Acres of Land, More or Less, Situated in the City of Tecate, San Diego County, State of California, San Diego Gas & Electric Company and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1358
Coachella Valley Association of Governments v. 52.462 Acres of Land et al We have downloadable decisions or orders for this case
as 5:2019cv02419
Defendant: Elias Diaz, RUTH ELAINE PATENCIO, DESERT COVE GOLF RESORT, LLC and others
Plaintiff: COACHELLA VALLEY ASSOCIATION OF GOVERNMENTS
Claimant: Palm Springs Motors Inc
Cause Of Action: 43 U.S.C. § 0946

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?