Cases filed in California
Cases 41 - 50 of 1,303
Roberto Herrera v. CDCR Staff et al
as 2:2023cv03103
Petitioner: Roberto Herrera
Respondent: CDCR Staff and S. Sherman
Cause Of Action: 28 U.S.C. § 2254 Petition for Writ of Habeas Corpus (State)
Kevin Darnell Bryant v. Raybon C. Johnson et al We have downloadable decisions or orders for this case
as 2:2020cv03459
Defendant: Correctional Officer Sergio Montez, Kristina Estrada, Cori J. Campbell and others
Plaintiff: Kevin Darnell Bryant
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Plaintiff v. Defendant
as 8:2023cv00720
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 08 U.S.C. § 1329 Writ of Mandamus to Adjudicate Visa Petition
Independent Living Center of Southern California et al v. City of Los Angeles California et al We have downloadable decisions or orders for this case
as 2:2012cv00551
Plaintiff: Independent Living Center of Southern California, Fair Housing Council of San Fernando Valley and Communities Actively Living Independent and Free
Defendant: City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, 12129 El Dorado Avenue LP and others
Cross Defendant: Los Angeles Housing Partnership, Inc. and OL Hope, LP
Not Classified By Court: Bill Lann Lee and Timothy Fox
Cause Of Action: 42 U.S.C. § 12101 Americans With Disabilities Act
United States of America v. Olympia Health Care LLC et al
as 2:2023cv01783
Plaintiff: United States of America
Defendant: Olympia Health Care LLC, Alecto Healthcare Services, LLC, MPT of Los Angeles, L.P. and others
Cause Of Action: 28 U.S.C. § 2345 Medicare Recovery
(PC) Sherman v. Ortiz-Diaz We have downloadable decisions or orders for this case
as 1:2023cv00289
Plaintiff: Stanley Sherman
Defendant: A Oritiz-Diaz and A. Ortiz-Diaz
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
Speech and Language Pathology Associates Inc et al v. Sherman Wade et al We have downloadable decisions or orders for this case
as 5:2023cv00565
Plaintiff: Speech and Language Pathology Associates Inc, Kayla Adams as Trustee of the Speech and Language Pathology Associates Inc Employee Stock Ownership Plan, Kayla Adams and others
Defendant: Helen Sherman Wade and Albert Wade
Cause Of Action: 29 U.S.C. § 1001 E.R.I.S.A.: Employee Retirement
Plaintiff v. Defendant
as 3:2023cv00196
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 05 U.S.C. § 055
Temecula Valley Emergency Physicians, Inc. et al v. Blue Cross of California et al We have downloadable decisions or orders for this case
as 2:2023cv00497
Plaintiff: Temecula Valley Emergency Physicians, Inc., Ojai Emergency Physicians Corproation, West Hills Emergency Medical Associates, Inc. and others
Defendant: Blue Cross of California, Anthem Blue Cross Life & Health Insurance Company and Blue Cross of California a California corporation, doing business as Anthem Blue Cross
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal - Breach of Contract - Insurance
Type: Contract Insurance
Abdel Aziz et al v. United States Department of State et al
as 2:2023cv00222
Plaintiff: Mohammed Abdel Aziz, Nasser Abuawad, Aesha Abuawad and others
Defendant: United States Department of State, ANTONY BLINKEN, Ian G. Brownlee and others
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act

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?