Other Statutes Cases
Cases 11 - 20 of 138
Aaron Raiser v. United States District Court for the Southern Dist, et al
as 23-55635
Plaintiff / Appellant: AARON RAISER
Defendant / Appellee: UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF CALIFORNIA, ALL NON-JUDICIAL STAFF OF THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF CALIFORNIA, SUPERVISING JUDGE, Pro Se Staff and others
Minder LLC v. Real International SCM Corporation et al We have downloadable decisions or orders for this case
as 2:2023cv03292
Plaintiff: Minder LLC
Defendant: Real International SCM Corporation, Marubeni Transport Service Corp., Steam Logistics and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Creative Writer Software, LLC v. Jeff Schechter et al
as 2:2023cv02471
Plaintiff: Creative Writer Software, LLC
Defendant: Jeffrey Schechter, Howard Reichman, Showrunner Industries, Inc. and others
City of Huntington Beach et al v. Gavin Newsom et al
as 8:2023cv00421
Plaintiff: City of Huntington Beach, Huntington Beach City Council, Tony Strickland and others
Defendant: Gavin Newsom, Gustavo Velasquez, State Legislature and others
Alternative Dispute Resolution (Adr) Provider: Frank Kaplan
Cause Of Action: 28 U.S.C. § 2201 Constitutionality of State Statute(s)
Friends of Calwa, Inc. et al v. California Department of Transportation et al
as 1:2023at00207
Plaintiff: Friends of Calwa, Inc. and Fresno Building Healthy Communities
Defendant: California Department of Transportation, Federal Highway Administration and DOES 1 - 50, Inclusive
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Arezou Sabri v. United States Citizenship and Immigration Services et al We have downloadable decisions or orders for this case
as 2:2023cv00853
Petitioner: Arezou Sabri
Respondent: USCIS Los Angeles Asylum Office, USCIS, Department of Homeland Security and others
Cause Of Action: 05 U.S.C. § 702 Administrative Procedure Act
Zahra Peyrovi v. United States Citizenship and Immigration Services et al
as 2:2023cv00800
Plaintiff: Zahra Peyrovi
Defendant: USCIS Los Angeles Asylum Office, USCIS and Department of Homeland Security
Respondent: United States Citizenship and Immigration Services, The Los Angeles Asylum Office and Does 1-50, inclusive
Cause Of Action: 05 U.S.C. § 702 Administrative Procedure Act
George Jaramillo, II v. Area 15 Las Vegas, LLC et al
as 8:2023mc00004
Petitioner: Area 15 Las Vegas, LLC
Defendant: Lisa Jaramillo, George Jaramillo, I, Area 15 Global LLC and others
In Re: In Re Subpoenas to Lisa Jaramillo and George Jaramillo, I
Plaintiff: George Jaramillo, II
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 5:2023cv00104
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Fair Credit Reporting Act
My Choice Software, LLC v. TaskUs, Inc. et al We have downloadable decisions or orders for this case
as 8:2022cv01710
Plaintiff: My Choice Software, LLC
Defendant: TaskUs, Inc., Tassilo Heinrich, Shopify, Inc. and others
Cause Of Action: 28 U.S.C. § 1331 Fed. Question

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?