Civil Rights Cases
Cases 51 - 60 of 234
Ou-Young v. Stone et al We have downloadable decisions or orders for this case
as 5:2019cv07231
Defendant: Lawrence E Stone, Jeanette Tonini and County of Santa Clara
Plaintiff: Kuang-Bao P. Ou-Young and Kuang-Bao Paul Ou-Young
Cause Of Action: 42 U.S.C. § 1983
Ou-Young v. Stone et al We have downloadable decisions or orders for this case
as 5:2019cv07000
Defendant: Lawrence E Stone, Jeanette Tonini, Edward J. Davila and others
Plaintiff: Kuang-Bao P. Ou-Young and Kuang-Bao Paul Ou-Young
Cause Of Action: 28 U.S.C. § 1442
Feng v. County of Santa Clara et al We have downloadable decisions or orders for this case
as 3:2019cv06877
Defendant: Amy Yim, Anna Patrowsky, County of Santa Clara and others
Plaintiff: Karena A. Feng and Karena Apple Feng
Cause Of Action: 42 U.S.C. § 1983
Lother et al v. City of Mountain View et al We have downloadable decisions or orders for this case
as 5:2019cv05848
Defendant: Laura Yamada, Joseph Phan, Matthew Rogers and others
Plaintiff: A.L., Danielle Lother, M.L. and others
Cause Of Action: 28 U.S.C. § 1331
B.R., a minor v. County of Santa Clara et al We have downloadable decisions or orders for this case
as 5:2019cv04317
Defendant: Franklin Edmond, Kathy Martinez, Laura Garnette and others
Plaintiff: B.R., a minor
Cause Of Action: 42 U.S.C. § 1983
Lin v. County of Santa Clara
as 5:2019cv03708
Plaintiff: Mon Fong Lin
Defendant: County of Santa Clara and Jeremy Selbach
Cause Of Action: 28 U.S.C. § 1441
Lopez, Sr. et al v. County of Santa Clara We have downloadable decisions or orders for this case
as 5:2019cv02639
Plaintiff: Maria Escobedo Ramirez and Fernando Lopez, Sr.
Defendant: County of Santa Clara
Cause Of Action: 42 U.S.C. § 1983
Lozano et al v. County of Santa Clara et al We have downloadable decisions or orders for this case
as 5:2019cv02634
Defendant: Jeffrey Nekomoto, Kristin Walsh, Troy Beliveau and others
Plaintiff: Estate of Johnny Lozano, Jr., Lucinda Lozano and Johnny Lozano, Sr.
Cause Of Action: 42 U.S.C. § 1983
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 5:2019cv01986
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1331
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

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?