Cases filed in California
Cases 31 - 40 of 323
Kang Lee v. Union of American Physicians and Dentists, AFSCME Local 206 et al We have downloadable decisions or orders for this case
as 8:2022cv01379
Plaintiff: Kang Lee, Behroz Hamkar and Naveed Riaz
Defendant: Union of American Physicians and Dentists, AFSCME Local 206, California Correctional Healthcare Services, Betty T Yee and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Plaintiff v. Defendant
as 5:2022cv00994
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1361 Petition for Writ of Mandamus
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 8:2022cv01163
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 12101 Americans With Disabilities Act
Couture Textile Inc. v. Opera Kang Soo Chang, Inc. et al
as 2:2022cv03598
Plaintiff: Couture Textile Inc.
Defendant: Opera Kang Soo Chang, Inc., a California corporation, d/b/a Honey Punch, Honey Punch, Inc., Tae Sung Kang and others
Cause Of Action: 17 U.S.C. § 101 Copyright Infringement
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 2:2022cv01981
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 12101 Americans With Disabilities Act
Econo Lube Franchisor SPV LLC et al v. Loni Kang et al We have downloadable decisions or orders for this case
as 5:2022cv00375
Plaintiff: Econo Lube Franchisor SPV LLC, Meineke Franchisor SPV, LLC and Econo Lube N Tune, LLC
Defendant: Loni Kang and Steven Kang
Cause Of Action: 15 U.S.C. § 1125 Trademark Infringement (Lanham Act)
Chenchen Wu et al v. United States Citizenship and Immigration Services et al We have downloadable decisions or orders for this case
as 8:2022cv00209
Plaintiff: Chenchen Wu, Jiachen Wang, Xiaodong Wang and others
Defendant: United States Citizenship and Immigration Services and Director of The United States Citizenship and Immigration Services California Service Center
Cause Of Action: 05 U.S.C. § 702 Administrative Procedure Act
Chenchen Wu et al v. United States Citizenship and Immigration Services et al
as 2:2022cv00909
Plaintiff: Chenchen Wu, Jiachen Wang, Xiaodong Wang and others
Defendant: United States Citizenship and Immigration Services and Director of The United States Citizenship and Immigration Services California Service Center
Cause Of Action: 05 U.S.C. § 702 Administrative Procedure Act
United States of America v. Any and All Funds Seized from Various Accounts at Bank of America, N.A. We have downloadable decisions or orders for this case
as 2:2022cv00826
Plaintiff: UNITED STATES OF AMERICA
Defendant: ANY AND ALL FUNDS SEIZED FROM VARIOUS ACCOUNTS AT BANK OF AMERICA, N.A., Sichong Wang, Xi Cheng and others
Claimant: Xingbo Liu, Xinguo Chen, Jian Xie and others
Cause Of Action: 18 U.S.C. § 0981 Civil Forfeiture
Scott Myers v. Fiatte Kang
as 2:2022cv00737
Plaintiff: Scott Myers
Defendant: Fiatte Kang
Cause Of Action: 15 U.S.C. § 1051 Trademark Infringement

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?