Cases filed in the US District Court for the Central District of California
Cases 41 - 50 of 168
R.J. Reynolds Tobacco Company et al v. County of Los Angeles et al We have downloadable decisions or orders for this case
as 2:2020cv04880
Defendant: Janice Hahn, Sheila Kuehl, Hilda L. Solis and others
Plaintiff: American Snuff Company, RJ Reynolds Tabacco Company, Santa Fe Natural Tobacco Company, Inc and others
Cause Of Action: 28 U.S.C. § 2201
CA Smoke and Vape Association, Inc. et al v. County of Los Angeles, et al We have downloadable decisions or orders for this case
as 2:2020cv04065
Defendant: County of Los Angeles Board of Supervisors, COUNTY OF LOS ANGELES,, Janice Hahn and others
Plaintiff: CA SMOKE & VAPE ASSOCIATION, ACE SMOKE SHOP, CA Smoke and Vape Association, Inc. and others
Amicus Curiae: Movant
Cause Of Action: 28 U.S.C. § 2201
Christopher White v. Los Angeles County Board of Supervisors et al We have downloadable decisions or orders for this case
as 2:2020cv01919
Defendant: Deputy Robert Watts, Los Angeles County Sheriffs Dept, Does 1-7 and others
Plaintiff: Christopher White and Christopher Elden White
Cause Of Action: 42 U.S.C. § 1983
Karmiya Amarise v. State of California et al
as 2:2019cv09124
Defendant: Department of Mental Health Los Angeles, Block SC123205 at The Santa Monica Superior Court House Appeals Unit, Darsel Morris and others
Plaintiff: Karmiya Amarise
Cause Of Action: 28 U.S.C. § 1331
Luke E. Dumas v. County of Los Angeles et al
as 2:2019cv07913
Defendant: Los Angeles International Airport, Janice Hahn, Katheryn Barger and others
Plaintiff: Luke Dumas
Cause Of Action: 42 U.S.C. § 1983
Bruce Boyer v. Ventura County et al
as 2:2019cv07711
Plaintiff: Bruce Boyer
Defendant: Ventura County Clerk Mark A. Lunn, Ventura County, Ventura County Board of Supervisors and others
Cause Of Action: 28 U.S.C. § 1331
Salvador Venegas v. Chad Bianco et al
as 5:2019cv01557
Plaintiff: Salvador Venegas
Defendant: Corporal Marshall, Lieutenant Boydd, Deputy Castellanos and others
Cause Of Action: 42 U.S.C. § 1983
Maurice Charles Jennings v. County of Riverside et al We have downloadable decisions or orders for this case
as 5:2019cv01523
Defendant: Martin, Lois Byrd, County of Riverside and others
Plaintiff: Maurice Charles Jennings
Cause Of Action: 42 U.S.C. § 1983
Nancy Strauss v. County of Los Angeles et al
as 2:2019cv05277
Plaintiff: Nancy Strauss
Defendant: Jackie Green, County of Los Angeles (errouneously sued herein as "Los Angeles County Board of Supervisors, Department of Animal Care and Control"), Sal Chacon (erroneously sued as "Sal Chicone") and others
Cause Of Action: 28 U.S.C. § 1441
Gustavo Castaneda v. County of Riverside et al
as 5:2019cv00983
Defendant: County of Riverside, John Doe, Andrade and others
Plaintiff: Gustavo Castaneda
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?