Cases filed in the Sixth Circuit Courts
Cases 31 - 40 of 111
State of California v. Corning Incorporated et al
as 2:2020cv11912
Defendant: Corning International Kabushiki Kaisha and Corning Incorporated
Plaintiff: State of California
Cause Of Action: 15 U.S.C. § 1
United States of America et al v. Miraca Life Sciences, Inc. et al We have downloadable decisions or orders for this case
as 1:2015cv02355
Plaintiff: United States of America, State of California, State of North Carolina and others
Defendant: Miraca Life Sciences, Inc., Miraca Holdings, Inc. and Metroplex Pathology Associates
Cause Of Action: 31 U.S.C. § 3729 False Claims Act
State of California v. Hitachi Automotive Systems, Ltd.
as 2:2020cv11849
Defendant: Hitachi Automotive Systems, Ltd.
Plaintiff: State of California
Cause Of Action: 15 U.S.C. § 1
State of California v. Koito Manufacturing Co., Ltd. et al
as 2:2020cv11790
Defendant: Koito Manufacturing Co., Ltd. and North American Lighting, Inc.
Plaintiff: State of California
Cause Of Action: 15 U.S.C. § 1
State of California v. Nishikawa Rubber Co. Ltd.
as 3:2020cv11707
Plaintiff: State of California
Defendant: Nishikawa Rubber Co. Ltd.
Cause Of Action: 15 U.S.C. § 1
City of Chico et al v. Amerisourcebergen Drug Corporation et al
as 1:2020op45189
Defendant: Watson Pharmaceuticals, Inc., Ortho-Mcneil-Janssen Pharmaceuticals Inc., Janssen Pharmaceutica Inc. and others
Plaintiff: City of Chico and The People of the State of California
Cause Of Action: 18 U.S.C. § 1961
State of California v. Tenneco Inc. et al
as 2:2020cv11574
Defendant: Tenneco Inc., Tenneco Automotive Operating Company Inc. and Tenneco GMBH
Plaintiff: State of California
Cause Of Action: 15 U.S.C. § 1
State of California v. Toyoda Gosei Co. Ltd. et al
as 2:2020cv11383
Defendant: TG Fluid Systems USA Corp., Toyoda Gosei North America Corp., TG Missouri Corp. and others
Plaintiff: State of California
Cause Of Action: 15 U.S.C. § 1
State of California v. Toyo Denso Co. Ltd. et al
as 2:2020cv10900
Defendant: Toyo Denso Co. Ltd. and Weastec Incorporated
Plaintiff: State of California
Cause Of Action: 15 U.S.C. § 1
Poursaied v. State of California et al We have downloadable decisions or orders for this case
as 2:2019cv02891
Defendant: State of California, Chino Hospital and California Board of Registered Nursing
Plaintiff: Shahnaz Poursaied
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?