Skip navigation

Search

14923 results
Page 746 of 747. « Previous | 1 2 3 4 ... 742 743 744 745 746 747 | Next »

Brief
Filed under: Telephones
Florida Utilities Commission v Evercom Fl Def Supp Response to Subpoena Jail Phone Overcharge 12-13-06 MOYLE, FLANIGAN, KATZ, RAYMOND, WHITE& KRAsKER P.A. Qr-( ATTORNEYS AT LAW Ii J,_ The Perkins House 118 North Gadsden Street Tallahassee, Florida 32301 i ' I - 1 + r.,tJi'Oi Telephone: (850) 681-3828 Facsimile: (850) …
Brief
Wa Kiesel v Doc Motion Court Order Dismissal 1 BEFORE THE ·PERSONNEL APPEALS BOARD 2 STATE OF WASHINGTON 3 4 SHARON KIESEL, Appellant, 5 v. 6 7 DEPARTMENT OF CORRECTIONS, Res pondent. 8 9 ) ) ) ) ) ) ) ) ) ) Case No. D93-145 MOTION AND ORDER …
Brief
Love v Brown Ca Complaint Breasts Not Bombs Protest Wrongful Arrest and Imprisonment 1 2 3 4 5 6 7 8 9 LAW OFFICES OF MATTHEW KUMIN MATTHEW KUMIN, CSB # 177561 870 Market Street, Suite 1262 San Francisco, CA 94102 Tel: (415) 434-8454 Fax: (415) 434-8453 ROTHSCHILD WISHEK & …
Hammers v. County of Sacramento, CA, Complaint, Unlawful Removal of Child, 2015 2 ROBERT R. POWELL, ESQ. CSB# 159747 DENNIS R. INGOLS, ESQ. CSB# 236458 BRETT 0. TERRY, ESQ. CSB# 270694 LAW OFFICE OF ROBERT R. POWELL 3 5 925 West Hedding Street San Jose, California 95126 T: (408) 553-0201 …
Jamison v. Yolo County, CA, Amended Complaint, Religious Freedom, 2012 • FILED ., IN THE UNITED STA TES DISTRICT COURT FOR THE EASTERN DISTRICT OF CALIFORNIA .2~ [l~ cv--..®-1,-,~ - (Case Number) QA-0 (Address of Plaintiff) vs. L.f. ::.11!.:!::.:::::....~t:r.Ww1....M!~~--=':.::.:O~ ( i OofJS t-:!" ~1 ~ I ~-elJ")r& ,i-f ~'1ftr.cn. A. …
Jones v. City and County of San Francisco, CA, Complaint, False Imprisonment, 2014 Case3:14--. 2 3 4 5 00733-NC Documentl Filed02/18/14 .'agel nf 8 Kenneth Frucht, SBN 178881 Frederick J. Geonetta~ SBN 114824 Gconetta & Frucht. LLP 100 Montgomery Street, 16th Floor San Francisco, CA 94104 Telephone: (415) 392-4844 Facsimile: …
Ford v. Contra Costa County, CA, Settlement, Excessive Force, 2013 ( 1 FULL AND FfNAL RELEASE AND SETTLEMENT AGREEMENT This Fu ll and Final Release and Settlement Agreement ("Agreement") is entered into as of the date that it is fully execu ted by the parties hereto, as defined below, and …
Grumley v. Contra Costa County, CA, Complaint, Unlawful Eviction, 2015 ( Case3:15-cv-00439-LB Documentl Filed0l/30/15 Pagel of 14 1 Joseph K. Bravo, Esq. (SBN: 107646) BRAVO & MARGULIES 2 3 4 ; 901 Market Street,Suite 450 San Francisco, CA 94103 Phone: (415) 512-6700 Fax: (415) 512-6716 I· I I- I ! …
Griego v. GEO Group, NM, Settlement, Failure to Protect, 2018 SETTLEMENT AGREEMENT AND GENERAL RELEASE This SETTLEMENT AGREEMENT AND GENERAL RELEASE ("Agreement") is entered into by Howard E. Griego ("Plaintiff' or "Releasor") and The GEO Group, Inc. ("GEO"). GEO explicitly includes Vincent Horton, Aaron Maestas, Albert Gutierrez, James Campos, and …
Rogers v. Gaddis, FL, Def. Johnson Response to Motion for Spoliation, Wrongful Death, 2021 Case 3:18-cv-00571-TKW-EMT Document 154 Filed 06/15/21 Page 1 of 29 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF FLORIDA PENSACOLA DIVISION JESSICA N. ROGERS, as Personal Representative of the Estate of Jose F. Escano-Reyes, and as parent …
Campbell v. Barnes, CA, Opposition to Def. Demurrer, Covid Release, 2020 Electronically Filed by Superior Court of California, County of Orange, 10/16/2020 11:51:00 PM. 30-2020-01141117-CU-WM-CXC - ROA # 167 - DAVID H. YAMASAKI, Clerk of the Court By e Clerk, Deputy Clerk. 1 CASSANDRA STUBBS (SBN 218849) cstubbs@aclu.org 2 AMERICAN …
Pye v. County of Santa Clara, CA, Amended Complaint, Excessive Force, 2016 AO 440 (Rev 06112) Summons in a Civil Action UNITED STATES DISTRICT COURT for the $ -0 f ~ No11hern District of California Board # / CC: v ) to County Cou~ se ✓ 1 to ESA Insurance …
Bess v. Foy, CA, Settlement, Excessive Force, 2020 DocuSign Envelope ID: F2DA602B-5676-4CE3-84A4-972FB28C2853 SETTLEMENT AGREEMENT AND GENERAL RELEASE This Settlement Agreement and General Release (“Agreement”) is made by and between Klara Bess (“Plaintiff”) and Deputies Jeremy Foy and Steven Chirco (“Defendants”) in recognition of the following facts: A. On November 8, …
Brief
Joseph Fowlkes Curriculum Vitae CURRICULUM VITAE_______________________________________________________ Joseph Fowlkes, MD 1035 Rosewood Drive Atlanta, Ga 30306 joe.fowlkes@prodigey.net EDUCATION: Undergraduate: York College of CUNY, New York B.S. Biology, June 1981 Medical School: UCLA/Drew Medical School Los Angeles California, June 1986 Postgraduate Training: Beth Israel Hospital, New York Completed June 1989 Certification: American …
Brief
Filed under: Global Tel*Link Corp
Complaint-GlobalTelLinkCorp 212-3012 UNITED STATES OF AMERICA BEFORE THE FEDERAL TRADE COMMISSION COMMISSIONERS: Lina Khan, Chair Rebecca Kelly Slaughter Alvaro M. Bedoya ________________________________________________ In the Matter of Global Tel*Link Corporation, a corporation, also d/b/a GTL, also d/b/a ViaPath Technologies; Telmate, LLC, a limited liability company, also d/b/a ViaPath Technologies; and DOCKET …
Brief
Copy of Wexford Settlement Index Settlement Date Plaintiff Defendants District Pro Se? Counsel Appointed? Incarcerated Plaintiff? Other Terms (e.g. treatment) Description of Injuries Specific violations alleged (e.g. deliberate indiference by continuing to prescribe ineffectual medication for X months) 2011 3:06-cv-661 Keller Drs. Feinerman, Elyea S.D. Ill. Y (at time of …
Brief
Westlaw - 4 Full Text Items for Advanced (Fowlkes and Expert and Prison) Bryant v. Orange County, Florida, Slip Copy (2019) KeyCite Blue Flag – Appeal Notification Appeal Filed by WILLINE BRYANT, ET AL v. ROBERT BUCK, ET AL, 11th Cir., May 15, 2019 2019 WL 1787490 Only the Westlaw …
Brief
Expert Joseph Fowlkes Curriculum Vitae CURRICULUM VITAE_______________________________________________________ Joseph Fowlkes, MD 1035 Rosewood Drive Atlanta, Ga 30306 joe.fowlkes@prodigey.net EDUCATION: Undergraduate: York College of CUNY, New York B.S. Biology, June 1981 Medical School: UCLA/Drew Medical School Los Angeles California, June 1986 Postgraduate Training: Beth Israel Hospital, New York Completed June 1989 Certification: …
Brief
Stacy Sinner Resume 2022 STACY SINNER 6278 Hunter Lake Road Winter WI 54896 507-993-8865 PERSONAL PROFILE stacyesinner@gmail.com An innovative and resourceful results oriented professional, with extensive public safety policy and professional development experience. Standards, compliance and liability specialist with extensive auditing and expert advising experience. CAREER AND ACHIEVEMENTS TO DATE …
Page 746 of 747. « Previous | 1 2 3 4 ... 742 743 744 745 746 747 | Next »