Other Statutes Cases filed in the US District Court for the Central District of California
Cases 1 - 10 of 286
Sophia De La Torre v. Allied Collection Services of California, LLC
as 2:2024cv03234
Plaintiff: Sophia De La Torre
Defendant: Allied Collection Services of California, LLC
Cause Of Action: 47 U.S.C. § 227 Restrictions of Use of Telephone Equipment
U.S. Bank, National Association v. Rene A. Polanco et al We have downloadable decisions or orders for this case
as 2:2023cv09314
Plaintiff: U.S. Bank, National Association
Defendant: Rene A. Polanco, Fernando Torres and Does I through X
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Racketeering (RICO) Act
Todd R.G. Hill et al v. The Board of Directors, Officers and Agents and Individuals of the Peoples College of Law et al We have downloadable decisions or orders for this case
as 2:2023cv01298
Defendant: Hector Candelario Pena Ramirez, Jessica Viramontes, The Board of Directors, Officers and Agents and Individuals of the Peoples College of Law and others
Plaintiff: Todd R. G. Hill
Cause Of Action: 18 U.S.C. § 1962 Racketeering (RICO) Act
Nationwide Judgment Recovery Inc et al v. Todd Disner et al
as 2:2023cv08884
Plaintiff: Matthew E Orso In his capacity as court-appointed Receiver for Rex Venture Group, LLC doing business as ZeekRewards.com. ASSIGNOR pursuant to Purchase Agreement dated May 30, 2019. and Nationwide Judgment Recovery Inc
Defendant: Todd Disner, Trudy Gilmond, Trudy Gilmond, LLC and others
Candle King, Inc. v. Torres Candle Corp. et al We have downloadable decisions or orders for this case
as 2:2023cv07546
Plaintiff: Candle King, Inc.
Defendant: TORRES CANDLE CORP., TORRES CANDLES, DIONICIO TORRES PALESTINO and others
Clean Water SoCal et al v. United States Environmental Protection Agency et al We have downloadable decisions or orders for this case
as 2:2023cv03930
Plaintiff: Clean Water SoCal and Central Valley Clean Water Association
Defendant: United States Environmental Protection Agency and Tomas Torres
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Tiana J. Denicola et al v. United States Citizenship and Immigration Services et al
as 2:2023cv04171
Plaintiff: Tiana J. Denicola and Sophie Dunne
Defendant: United States Citizenship and Immigration Services, Ur Mendoza Jaddou, Lory C. Torres and others
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Tal Avitan et al v. Kimberly Kirchmeyer et al We have downloadable decisions or orders for this case
as 2:2022cv08589
Petitioner: Tal Avitan and Lauren Sara Samipur
Respondent: Secretary Kimberly Kirchmeyer, CA Department of Consumer Affairs, The CA Contractors State License Board and others
Cause Of Action: 28 U.S.C. § 1361 Petition for Writ of Mandamus
Plaintiff v. Defendant
as 5:2022cv01376
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1681 Fair Credit Reporting Act
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 5:2022cv00684
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Fair Credit Reporting Act

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?