Skip navigation

Search

4758 results
Page 57 of 238. « Previous | 1 2 3 4 ... 53 54 55 56 57 58 59 60 61 ... 234 235 236 237 238 | Next »

Kumar v. Contra Costa County, et al., CA, Complaint, Jail Beating, 2019 Case 4:19-cv-00029-DMR Document 1 Filed 01/02/19 Page 1 of 7 3 David L. Fiol [SBN: 203546] dfiol@brentfiol.com BRENT & FIOL, LLP 1000 4th Street, Suite 750 San Rafael, CA 94901 Tel: 415.839.8370 4 Attorneys for Plaintiff SUNEEL KUMAR …
Kumar v. Contra Costa County, CA, Complaint, Jail Beating, 2019 Case 4:19-cv-00029-DMR Document 1 Filed 01/02/19 Page 1 of 7 3 David L. Fiol [SBN: 203546] dfiol@brentfiol.com BRENT & FIOL, LLP 1000 4th Street, Suite 750 San Rafael, CA 94901 Tel: 415.839.8370 4 Attorneys for Plaintiff SUNEEL KUMAR 1 2 …
Auditor of the State of California -- California Department of Corrections and Rehabilitation, Several Poor Administrative Practices Have Hindered Reductions in Recidivism and Denied Inmates Access to In‑Prison Rehabilitation Programs, 2019 California Department of Corrections and Rehabilitation Several Poor Administrative Practices Have Hindered Reductions in Recidivism and Denied Inmates Access …
Upshaw v. Alameda County, CA, Complaint, Conditions of Confinement, 2018 Case 3:18-cv-07814-JCS Document 1 Filed 12/31/18 Page 1 of 25 1 2 3 4 5 6 7 8 9 10 11 Yolanda Huang (State Bar No. 104543) LAW OFFICES OF YOLANDA HUANG 499 14th Street, Suite 300 Oakland, California 94612 …
Brief • December 27, 2018
Arndt v. County of Los Angeles, CA, Complaint, Excessive Force, 2018 Ca 2:18-cv-10699-GW-MRW Document 1 Hied 12/27/18 Page 1 of 13 Page ID #:1 1HE SEHAT LAW FIRM, PLC 2 Cameron Sehat, Esq. (SBN: 256535) 18881 Von Karman Avenue, Suite 850 3 Irvine, CA 92612 4 Telephone: (949) 825-5200 Facsimile: …
Brief • December 21, 2018
Filed under: Wrongful Death
Hogan v. County of Santa Clara, CA, Claim, Wrongful Death, 2018 CLAIM AGAINST THE COUNTY OF SANTA CLARA Please submit the completed form to the Clerk of the Board of Supervisors, 70 W. Hedding St., East Wing, 10th Floor, San Jose, CA 95110 Board # CC: \ i .- HAND-DELIVERED …
Babu v. County of Alameda, CA, Complaint, Unconstitutional Use of Isolation, 2018 Case 4:18-cv-07677 Document 1 Filed 12/21/18 Page 1 of 59 1 JEFFREY BORNSTEIN – 99358 ERNEST GALVAN – 196065 2 KARA JANSSEN – 274762 HUGO CABRERA – 309289 3 ROSEN BIEN GALVAN & GRUNFELD LLP 101 Mission Street, …
Cevallos v. County of Santa Clara, CA, Claim, Excessive Force Against Disabled Person, 2018 BD. SUP.'18DEC17AM 9:52 CLAIM AGAINST THE COUNTY OF SANTA CLARA HAHD-DEU~Ektb Please submit the completed form to the Clerk of the Board of Supervisors, 70 W. Hedding St., th East Wing, 10 Floor, San Jose, CA …
Article • December 14, 2018
Appeals court rules in favor of Latino denied guard job in California prison by Rick Anderson by Rick Anderson Victor Guerrero, wrongly denied a chance to apply as a California prison guard after disclosing he had once used a false Social Security number to obtain a job, can now seek …
Brief • December 13, 2018
Polo v. County of Los Angeles, CA, Tort Claim, False Arrest and Excessive Force, 2018 LOS ANGELES COUNTY SHERIFF'S DEPARTMENT CLAIM FOR DAMAGES TO PERSON OR PROPERTY INSTRUCTIONS: I. Read entire claim lhoro01gbly. , ,·.• 2. Flll out the claim compleMy. 3. Tbio claim form must be signed. 4. Submit …
Brief • December 11, 2018
Talamantes v. Solano County, CA, Complaint, Excessive Force, 2018 Case 2:18-cv-03187-MCE-KJN Document 1 Filed 12/11/18 Page 1 of 8 1 2 3 4 JUSTIN KIRK TABAYOYON, S.B.N. 288957 LAW OFFICES OF JUSTIN KIRK TABAYOYON 1000 Texas Street, Suite A Fairfield, CA 94533 Telephone: (707) 726-6009 Facsimile: (925) 826-3504 justin@tabayoyonlaw.com 5 …
Defy Ventures Founder Steps Down Amid Accusations of Misconduct by Christopher Zoukis by Christopher Zoukis Catherine Hoke used to work on Wall Street, employed by a private equity firm. She left the world of high finance to start the Prison Entrepreneurship Program for Texas prisoners in 2004. But after five …
Rodriguez-Pena v. County of Santa Clara, CA, Settlement, ADA Compliance, 2018 SETTLEMENT AGREEMENT AND GENERAL RELEASE This Settlement Agreement and General Release ("Agreement") is made as of the 5th day of December, 2018, by and between Adan Rodriguez-Pena ("Plaintiff') and the County of Santa Clara ("County") in recognition of the …
Brief • December 4, 2018
Nickerson v. Nevada County, CA, Complaint, Employment Discrimination, 2018 Case 2:18-cv-02648-KJM-DB Document 1 Filed 09/27/18 Page 1 of 18 RECEIVED Kerry S. Schaffer(SBN84706) LAWOFFICES OF KERRYS. SCHAFFER 3527 Hacienda Drive , Santa Rosa, CA 95405 3 Tele: (707) 575-4075 Fax: (707)575-8075 4 Email: kerryschaffer@sbcglobal.net S Attorney DECO 4 2018 NEVADA …
Howie v. Nevada County, CA, Complaint, Use of Force, 2018 Case 2:18-cv-03146-JAM-KJN Document 1 Filed 11/30/18 Page 1 of 37 1 2 3 Patrick H. Dwyer, SBN 137743 P.O. Box 1705, Penn Valley, CA 95946 Tel: (530) 432-5407; Fax: (530) 432-9122 Email: pdwyer@pdwyerlaw.com Attorney for Plaintiff Christopher Howie 4 IN …
Brief • November 28, 2018
Anonymous (1) v. County of Contra Costa, CA, Settlement, Sexual Assault, 2018 FULi , AND FINAL RELEASE AND SElTLEMENT AGREEMENT This Full and Final Release and Settlement Agreement ("Agreement") is entered into as of the date it is fully executed by the parties hereto, as defined below, and is made …
Anonymous (2) v. County of Contra Costa, CA, Settlement, Sexual Assault, 2018 FULL AND FINAL RELEASE AND SETILF.MENT AGREEMENT This Full and Final Release and Settlement Agreement (" Agreemen t") is entered into as of the date it is fully executed by the parties hereto, as defined below, and is …
Brief • November 26, 2018
Rodriguez v. County of Los Angeles, CA, Amended Judgment, Guard Beatings, 2018 Case 2: -cv-06342-CBM-AJW Document 818 Filed 11/26/18 Page 1 of 6 Page ID #:20544 1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 CENTRAL DISTRICT OF CALIFORNIA 10 11 12 HERIBERTO RODRIGUEZ, CARLOS 13 …
Brief • November 15, 2018
Filed under: Staff-Prisoner Assault
Matthews v. County of Los Angeles, CA, Settlement Agreement, Sexual Assault by Guard, 2018 SETTLEMENJ AGREEMENT AND RELEASE OF ALL CLAIMS This Settlement Agreement and Mutual Re]ease of All Claims e'Agreement") is entered into between the following parties ("the Parties"): Plaintiffs Jennifer Ann Matthews and Thea Valerie Lampert, (hereinafter collectivcJy, …
Page 57 of 238. « Previous | 1 2 3 4 ... 53 54 55 56 57 58 59 60 61 ... 234 235 236 237 238 | Next »