Cases filed in California
Cases 21 - 30 of 84
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
Britton et al v. County of Santa Cruz et al We have downloadable decisions or orders for this case
as 5:2019cv04263
Defendant: County of Santa Cruz Planning Department and County of Santa Cruz
Plaintiff: Cove Britton and Matson Britton Architects, Inc.
Cause Of Action: 28 U.S.C. § 1441
Sacrament Collective Pentecostal Church, Inc v. County of Santa Cruz et al We have downloadable decisions or orders for this case
as 4:2019cv02729
Defendant: Santa Cruz County Sheriff's Department, a County (Municipal) Agency, County of Santa Cruz, Santa Clara Department of Human Services, a County Agency and others
Plaintiff: Sacrament Collective Pentecostal Church, Inc
Cause Of Action: 42 U.S.C. § 1983
Mackie et al v. County of Santa Cruz et al We have downloadable decisions or orders for this case
as 5:2019cv02096
Defendant: Ralph Millar, Jim Hart, County of Santa Cruz and others
Plaintiff: Jennifer Collman and Jennifer Mackie
Cause Of Action: 28 U.S.C. § 1441
Townsend et al v. County of Santa Cruz et al We have downloadable decisions or orders for this case
as 5:2019cv00630
Plaintiff: Guardian ad Litem Jacqueline Townsend and Antonio Neal Townsend
Defendant: Telecare Corporation, Does 1 to 50, Santa Cruz County Health Service Behavioral Health Division and others
Cause Of Action: 42 U.S.C. § 1983
Ward v. County of Santa Cruz et al We have downloadable decisions or orders for this case
as 5:2019cv00531
Defendant: Toni Nestore, County of Santa Cruz, Krystle Stringer and others
Plaintiff: Anjali Ward
Cause Of Action: 25 U.S.C. § 1901
Miller v. County of Santa Cruz We have downloadable decisions or orders for this case
as 5:2018cv06070
Petitioner: Jerid S. Miller
Respondent: County of Santa Cruz
Cause Of Action: 28 U.S.C. § 2254
Parrish v. Santa Cruz County et al We have downloadable decisions or orders for this case
as 5:2018cv04484
Defendant: OFFICER GHANOW, California Forensic Medical Group (C.F.M.G), Santa Cruz COUNTY and others
Plaintiff: Thomas Parrish
Cause Of Action: 42 U.S.C. § 1983
County of Santa Cruz, California v. Purdue Pharma L.P. et al We have downloadable decisions or orders for this case
as 5:2018cv02803
Plaintiff: County of Santa Cruz, California
Defendant: Purdue Pharma L.P., Cephalon, Inc., Teva Pharmaceutical Industries Ltd. and others
Cause Of Action: 18 U.S.C. § 1962
County of Santa Cruz v. Chevron Corp. et al We have downloadable decisions or orders for this case
as 5:2018cv00450
Plaintiff: County of Santa Cruz
Defendant: Chevron Corp. , Chevron U.S.A., Inc. , ExxonMobil Corp and others
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?