Cases filed in the US District Court for the Northern District of New York
Cases 1 - 10 of 14
United States of America v. Real Property commonly known as 5371 W Acacia Avenue, Fresno, California et al We have downloadable decisions or orders for this case
as 1:2022cv00640
Plaintiff: United States of America
Defendant: Real Property commonly known as 5371 W Acacia Avenue, Fresno, California, Real Property commonly known as 5363 W Acacia Avenue, Fresno, California, Real Property commonly known as 17 Chapel Street, Apt. 603, Albany, New York and others
Cause Of Action: 28 U.S.C. § 1345 Complaint for Forfeiture
Brown v. Eastern District of California et al
as 9:2021cv00709
Defendant: Clerks, Dancks, Eastern District of California and others
Plaintiff: Antrel Vonique Brown
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Grimmway Enterprises, Inc. v. Angello's Distributing, Inc. et al We have downloadable decisions or orders for this case
as 1:2019cv00448
Defendant: Angello's Distributing, Inc., Joseph F. Angello, Angellos Distributing and others
Plaintiff: Grimmway Enterprises, Inc. and Grimmway Enterprises, Inc. a California Corporation doing business as Grimmway Farms
Cause Of Action: 07 U.S.C. § 499 Agricultural Commodities Act
Yates v. California Natural Living, Inc.
as 1:2018cv01415
Defendant: California Natural Living, Inc.
Plaintiff: Rebecca Yates
Cause Of Action: 28 U.S.C. § 1332 Diversity-Fraud
Strunk v. The State of California et al
as 1:2016cv01496
Plaintiff: Christopher Earl Strunk
Defendant: The State of California, Edmund Gerald Brown, Jr., Alejandro Padilla and others
Cause Of Action: 42 U.S.C. § 1983
Type: Civil Rights Voting
Ott et al v. Takeda Pharmaceuticals U.S.A. Inc. et al
as 3:2012cv00278
Plaintiff: Gary Ott and Nancy Ott
Defendant: Takeda Pharmaceuticals U.S.A. Inc., Takeda Pharmaceuticals International Inc., Takeda Pharmaceutical Company Limited and others
Cause Of Action: 28 U.S.C. § 1332
Unum v. Orange County Central Jail et al
as 1:2012cv00016
Plaintiff: Bruno Unum
Defendant: Orange County Central Jail, Santa Ana City Counsel and Mayor Office, Santa Ana Police Department and others
Cause Of Action: 42 U.S.C. § 1983
Crawford v. United States et al
as 9:2011cv01437
Plaintiff: Lawrence L. Crawford
Defendant: United States, Kingdom of Saudi Arabia, Great Britain and others
Cause Of Action: 42 U.S.C. § 1983
Plaintiff v. Defendant
as 6:2010cv00872
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1692

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?