Cases filed in the US District Court for the Northern District of California
Cases 41 - 50 of 182
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 3:2020cv00437
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 12101
Thornton v. Daly City et al We have downloadable decisions or orders for this case
as 4:2019cv07638
Plaintiff: Curtis Thornton
Defendant: Ian Maddison, Paul Mendiara, Patrick Hensley and others
Cause Of Action: 42 U.S.C. § 1983
Juricich v. County of San Mateo et al We have downloadable decisions or orders for this case
as 3:2019cv06413
Defendant: Sheriff Department San Mateo County, San Mateo County She Michael H. Koehler, County of San Mateo and others
Plaintiff: Michael Juricich
Cause Of Action: 42 U.S.C. § 1983
City and County of San Francisco et al v. U.S. Citizenship and Immigration Services et al We have downloadable decisions or orders for this case
as 4:2019cv04717
Plaintiff: City and County of San Francisco and County of Santa Clara
Defendant: Acting Secretary of Kevin McAleenen, Department of Homeland Security, Acting Director Kenneth T. Cuccinelli and others
Petitioner: Community Healthcare Network, Presidents' Alliance on Higher Education and Immigration, America's Essential Hospitals and others
Amicus Curiae: The Cities of Los Angeles and Oakland, California; Harris County, Texas; and 26 Additional Cities, Counties, and Local Government Agencies, City of Philadelphia, Pennsylvania, City of Seattle, Washington and others
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
C.M.O. v. County of San Mateo et al We have downloadable decisions or orders for this case
as 3:2019cv02992
Defendant: Bryan Watt, Does 1-10, inclusive, David Weidner and others
Plaintiff: C.M.O., a minor and Mi'Trease Johnson
Cause Of Action: 42 U.S.C. § 1983
Naranjo et al v. City of Redwood City et al We have downloadable decisions or orders for this case
as 4:2019cv01549
Defendant: JR Gamez, Joe Farrow, Carlos Bolanos and others
Plaintiff: Gabriela Naranjo, D. B., A. B. and others
Cause Of Action: 42 U.S.C. § 1983
Lyle v. County of San Mateo et al
as 3:2019cv01190
Plaintiff: John W. Lyle
Defendant: Sheriff Carlos Bolanos, Correctional Health Services, County of San Mateo and others
Cause Of Action: 42 U.S.C. § 1983
County of San Mateo v. Purdue Pharma L.P. et al We have downloadable decisions or orders for this case
as 4:2019cv00949
Defendant: Endo Health Solutions, Inc., Purdue Pharma L.P., Mallinckrodt LLC and others
Plaintiff: County of San Mateo
Cause Of Action: 28 U.S.C. § 1332
Munoz et al v. City of Daly City et al We have downloadable decisions or orders for this case
as 4:2019cv00465
Defendant: Officer Jose Ortega, City of Daly City, Officer Matthew Ciucci and others
Plaintiff: Lissette Munoz and Jaime Munoz
Cause Of Action: 42 U.S.C. § 1983
Rodriguez v. Newsom et al
as 3:2019cv00330
Defendant: Michael J. Hersek, Julie Nauman, City of Redwood City, CA and others
Plaintiff: Pedro Rodriguez
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?