Cases 11 - 20 of 32
(PC) Alexander Franco v. Levin et al
as 1:2019cv00764
Plaintiff:
Alexander Franco and Oscar Franco
Defendant:
R. Mayo, Eaton, Laura Hodges and others
Cause Of Action: 42 U.S.C. § 1983
Alexander Franco v. Levin et al
as 2:2019cv02494
Plaintiff:
Alexander Franco and Oscar Franco
Defendant:
R. Mayo, Ms. Levin, Eaton and others
Cause Of Action: 42 U.S.C. § 1983
(PC) Kolpack v. Lenard et al
as 2:2019cv00354
Defendant:
Joni Lenard, Keilaita, Cassissa and others
Plaintiff:
Noah Kolpack
Cause Of Action: 42 U.S.C. § 1983
(PC) Kolpack v. Lenard et al
as 1:2019cv00300
Defendant:
Joni Lenard, Keilaita, Cassissa and others
Plaintiff:
Noah Kolpack
Cause Of Action: 42 U.S.C. § 1983
(PC) Lawson v. Kearn, et al.
as 1:2019cv00038
Plaintiff:
John J. Lawson
Defendant:
Dawn Desrosiers, Ralph Diaz, Scott Kearn and others
Cause Of Action: 42 U.S.C. § 1983
Huynh v. California Department of Corrections and Rehabilitation (CDCR) et al
as 3:2018cv05670
Defendant:
P. Sullivan, C. Martella, Correction Officer Alamo and others
Plaintiff:
Tri Huu Huynh
Cause Of Action: 42 U.S.C. § 1983
Mitchell v. Foss et al
as 3:2018cv05265
Defendant:
Ibrahimi, Eusebia, Ushidi and others
Plaintiff:
Ruben M. Mitchell
Cause Of Action: 42 U.S.C. § 1983
Plaintiff v. Defendant
as 3:2017cv04825
Plaintiff:
Plaintiff v. Defendant
Defendant:
Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 1983
Ke v. McLoy et al
as 3:2017cv04228
Plaintiff:
Hui Lian Ke
Defendant:
Michele Mckay McLoy, Richard Loftus and Linda R. Clark
Cause Of Action: 42 U.S.C. § 1983
McKay v. Board of Supervisors, John Does 1-100 et al
as 3:2017cv00887
Plaintiff:
Jonathan McKay
Defendant:
Board of Supervisors, John Does 1-100, Jim McDonnell, John/Jane Does 1-4 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.