Cases filed in the US District Court for the Northern District of California
Cases 41 - 50 of 168
Uberti v. Sonoma County Board of Supervisors et al We have downloadable decisions or orders for this case
as 3:2019cv02338
Defendant: Sonoma County Auditor-Controller-Treasurer-Tax Collector and Sonoma County Board of Supervisors
Plaintiff: George Uberti
Cause Of Action: 31 U.S.C. § 3729
Webb v. Redwood City et al We have downloadable decisions or orders for this case
as 4:2019cv01368
Defendant: Jeffrey Finigan, Redwood City, San Mateo County Board of Supervisors and Committee, San Mateo County and others
Plaintiff: Anthony L Webb
Cause Of Action: 42 U.S.C. § 1983
Collins v. County of Monterey Board of Supervisors et al We have downloadable decisions or orders for this case
as 5:2019cv01214
Plaintiff: James G Collins
Defendant: County of Monterey Board of Supervisors and Stephen L Vagnini
Cause Of Action: 28 U.S.C. § 1332
49Hopkins, LLC v. City and County of San Francisco et al We have downloadable decisions or orders for this case
as 3:2019cv00811
Defendant: Planning Commission of the City and County of San Francisco, San Francisco Planning Department, San Francisco Board of Supervisors and others
Plaintiff: 49Hopkins, LLC
Cause Of Action: 42 U.S.C. § 1983
Daniels et al v. Alameda County et al We have downloadable decisions or orders for this case
as 3:2019cv00602
Defendant: Susan Muranishi, Keith Carson, Scott Haggerty and others
Plaintiff: Nanette S Dillard, Paul S Daniels, Paul S. Daniels and others
Cause Of Action: 42 U.S.C. § 1983
Board of Trustees of Leland Stanford Junior University v. County of Santa Clara et al
as 5:2019cv00071
Defendant: Santa Clara County Board of Supervisors and County of Santa Clara
Plaintiff: Board of Trustees of Leland Stanford Junior University
Cause Of Action: 28 U.S.C. § 1441
Board of Trustees of Leland Stanford Junior University v. County of Santa Clara -California et al We have downloadable decisions or orders for this case
as 5:2018cv07650
Defendant: County of Santa Clara Board of Supervisors and County of Santa Clara -California
Plaintiff: Board of Trustees of Leland Stanford Junior University
Cause Of Action: 28 U.S.C. § 1331
Helicopters for Agriculture et al v. County of Napa et al
as 3:2018cv06683
Plaintiff: Heidi Barrett, James Barrett, Helicopters for Agriculture and others
Defendant: Napa County, Napa County Board of Supervisors and County of Napa
Cause Of Action: 28 U.S.C. § 1441
Barrett et al v. County of Napa et al We have downloadable decisions or orders for this case
as 3:2018cv06124
Plaintiff: Heidi Barrett, James Barrett, Helicopters for Agriculture and others
Defendant: Napa County Board of Supervisors and County of Napa
E&B Natural Resources Management Corporation et al v. County of Alameda et al We have downloadable decisions or orders for this case
as 4:2018cv05857
Defendant: County of Alameda, Does 1-50 and Alameda County Board of Supervisors
Plaintiff: James C. Roth, Richard S. Bloom, Sharyl G. Bloom and others
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?