Other Statutes Cases filed in California
Cases 31 - 40 of 2,487
Carla Aramouni v. ACELYRIN, Inc. et al
as 2:2023cv09672
Plaintiff: Carla Aramouni
Defendant: ACELYRIN, Inc., Shao-Lee Lin, Mardi C. Dier and others
O'Dell v. PacWest Bancorp et al
as 3:2023cv02089
Plaintiff: Ryan O'Dell
Defendant: PacWest Bancorp, Tanya M. Acker, Paul R. Burke and others
Thomas Spitzer v. Robert C. Flexon et al
as 2:2023cv08659
Plaintiff: Thomas Spitzer
Defendant: Robert C. Flexon, Darren R. Jamison, John J. Juric and others
Cause Of Action: 15 U.S.C. § 77 Securities Fraud
Trevor Bauer v. Lindsey C. Hill
as 8:2023mc00014
Plaintiff: Trevor Bauer
Defendant: Lindsey C Hill
Jalal Fadel Almwas et al v. United States Department of State et al
as 8:2023cv01870
Plaintiff: Jalal Fadel Almwas and Jack Almwas
Defendant: United States Department of State, ANTONY J BLINKEN, Carl C. Risch and others
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Ramon Dent v. California TD Specialists et al
as 2:2023mc00134
Respondent: Peer Street Funding LLC, California TD Specialists, CDEF Investment LLC and others
Petitioner: Ramon Dent
Defendant: Dent Estate, United States of America, Internal Revenue Service and others
Newport-Mesa Unified School District v. T. et al
as 8:2023cv01755
Plaintiff: Newport-Mesa Unified School District
Defendant: M. T. and C. L.
Cause Of Action: 20 U.S.C. § 1400 Civil Rights of Handicapped Child
R. L. L. et al v. United States of America
as 4:2023cv04791
Plaintiff: Karen R. L. L. and Henrry E. C. L.
Defendant: United States of America
Cause Of Action: 28 U.S.C. § 2674 Federal Tort Claims Act
Don Dao v. Harvest Small Business Finance, LLC et al
as 8:2023cv01663
Plaintiff: Don Dao
Defendant: Harvest Small Business Finance, LLC and Does 1- 10, inclusive
Counter Defendant: Premier International Law Group P C
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
Phelps et al v. San Francisco Fire Department et al
as 3:2023cv04563
Plaintiff: Briggett C Phelps, Bryon Pointer and Melina Osborne Pointer
Defendant: San Francisco Fire Department, Oakland Police Department and Genme Nicols
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?