Real Property Cases
Cases 21 - 30 of 154
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)
Martinazzi et al v. United States of America et al We have downloadable decisions or orders for this case
as 1:2022cv00463
Plaintiff: Susan L Martinazzi, Cynthia A. Wampler, Sandra L. Goldberg and others
Defendant: United States of America, State of California and Barbara C. Schnoor
Cause Of Action: 28 U.S.C. § 2410 Quiet Title
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
Allan Family Trust v. U.S. General Services Administration (GSA) et al We have downloadable decisions or orders for this case
as 3:2021cv02049
Plaintiff: Allan Family Trust
Defendant: U.S. General Services Administration (GSA), State of California, City of San Diego and others
Cause Of Action: 28 U.S.C. § 2201 dj
Blalock Home Investments, LLC v. William J. Palmer et al
as 2:2021cv05097
Defendant: William J. Palmer, Jr., The testate and intestate heirs of William Palmer, Sr., deceased, and all persons claiming by, through, or under such decedent, William James Palmer, Jr. and others
Plaintiff: Blalock Home Investments, LLC
Cross Defendant: Does 1-20, Westminster Title Co, Inc., State of California and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Petition to Quiet Title
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
(PS) Gigena v. State of California We have downloadable decisions or orders for this case
as 2:2021cv00082
Plaintiff: Gabriel Gigena
Defendant: State of California
Cause Of Action: 28 U.S.C. § 1332
(PS)EL et al v. Kelly et al We have downloadable decisions or orders for this case
as 2:2021cv00053
Defendant: County of Los Angeles Sheriff's Department, Clinton Samuel Kelly, State of California and others
Plaintiff: Antonio: EL 06037, Dashai Proby and Antonio El
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

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?