Other Statutes Cases filed in California
Cases 41 - 50 of 1,025
Brian Martins v. Northwest Development Company et al
as 5:2023cv00805
Petitioner: Brian Martins and New West Investment Group, Inc.
Respondent: Northwest Development Company a California corporation also doing business as New West Investment Group, Inc., California corporation, Gregory M. Brown, Sr., Gregory Brown, Jr. and others
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
Bucky Dent the Film, Inc. v. David Brown et al We have downloadable decisions or orders for this case
as 2:2023cv02474
Plaintiff: Bucky Dent the Film, Inc.
Defendant: David Brown, Julian Brown, Stephanie Brown, - and others
Cause Of Action: 18 U.S.C. § 1962 Racketeering (RICO) Act
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 8:2023cv00616
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Fair Credit Reporting Act
Letricia Lavern Brown v. The State of California et al We have downloadable decisions or orders for this case
as 2:2023cv01966
Plaintiff: Letricia Lavern Brown
Defendant: SOUTH CENTRAL LOS ANGELES REGIONAL CENTER FOR DEVELOPMENTALLY DISABLED PERSONS, INC., erroneously sued herein as LOS ANGELES REGIONAL MEDICAL CENTER, The State of California, County of Los Angeles and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
In Re VWARE, INC. STOCKHOLDER DERIVATIVE LITIGATION We have downloadable decisions or orders for this case
as 5:2020cv03079
Defendant: Patrick P. Gelsinger, Michael Brown, Karen Dykstra and others
Plaintiff: The Booth Family Trust and Hugues Gervat
Petitioner: Stacie Williams
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
Clinton Brown v. Steve Smead
as 2:2023cv02938
Plaintiff: Clinton Brown
Defendant: Steve Mead and Steve Smead
Cause Of Action: 15 U.S.C. § 77 Securities Fraud
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2023cv00265
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 15 U.S.C. § 1681 Fair Credit Reporting Act
City and County of San Francisco v. Azar II et al We have downloadable decisions or orders for this case
as 3:2019cv02405
Plaintiff: City and County of San Francisco
Defendant: Roger Severino, U.S. Department of Health and Human Services, Alex M. Azar II and others
Petitioner: State of California, by and through Attorney General Xavier Becerra
Interested Party: County of Santa Clara
Amicus Curiae: Service Employees International Union, Local 1021, Institute for Policy Integrity, American College of Obstetricians and Gynecologists and others
Cause Of Action: 46 U.S.C. § 1156 Administrative Procedure Act
Ou-Young v. County of Santa Clara et al
as 3:2023mc80093
Plaintiff: Kuang-Bao P. Ou-Young and Kuang-Bao Paul Ou-Young
Defendant: County of Santa Clara, Jeffrey F. Rosen, John Chase and others
Securities and Exchange Commission v. John Mark Marino et al We have downloadable decisions or orders for this case
as 2:2023cv00403
Plaintiff: Securities and Exchange Commission
Defendant: John Mark Marino, JASON 'JAI' JOHNSON, Abraham Borenstein and others
Cause Of Action: 15 U.S.C. § 77 Securities Fraud

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?