Official websites use .gov
A .gov website belongs to an official government organization in the United States.

Secure .gov websites use HTTPS
A lock ( ) or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

Recently Filed Case Documents

This page displays case documents filed in the Northern District of California within the last 7 days.

Additional information about these cases, and cases filed more than 7 days ago, is available via the Public Access to Court Electronic Records (PACER) system. Clicking on a Case/Docket Number in the table below will take you to PACER, where you can get more details on that case.

Date Filed Case Number Docket Number Case Name Judge Document Description
01-30-26 3:24-cv-07509-RFL 53 Wofford v. Portfolio Recovery Associates LLC Lin, Rita F. BILL OF COSTS by Portfolio Recovery Associates LLC. Objections due by 2/13/2026. (Attachments: # (1) Declaration of Avanti D. Bakane)(Bakane, Avanti)
01-30-26 3:24-cr-00554-WHO-1 47 Fany Reanos Moreno Orrick, William H. RESPONSE by Fany Reanos Moreno [46] Sentencing Memorandum filed by USA DEFENDANTS SENTENCING REPLY MEMORANDUM (Blank, Daniel)
01-30-26 5:24-cv-07174-PCP 22 de Tagle v. County of Santa Clara Pitts, P. Casey MOTION to Dismiss Plaintiff's First Amended Complaint; Memorandum of Points and Authorities in Support Thereof filed by Deputy Thong 1985. Motion to Dismiss Hearing set for 3/26/2026 10:00 AM in San Jose, Courtroom 8, 4th Floor. Respo
01-30-26 5:24-cv-02385-NC 118 Robnett v. City of San Jose et al Cousins, Nathanael M. Declaration of Kaveh Mirshafiei in Support of [117] Opposition/Response to Motion, Dec. of KM ISO Opp. to Pltf's 2nd Mtn for Leave to File TAC filed byCity of San Jose. (Related document(s)[117]) (Mirshafiei, Kaveh) (Filed on 1/30
01-30-26 5:24-cv-02385-NC 117 Robnett v. City of San Jose et al Cousins, Nathanael M. OPPOSITION/RESPONSE (re [103] MOTION for Leave to File the Second Amended Complaint ) CSJ's Opposition to Plaintiff's motion for leave to amend the second amended complaint filed byCity of San Jose. (Mirshafiei, Kaveh) (F
01-30-26 3:24-cr-00198-CRB-1 16 Andy Cruz Breyer, Charles R. STIPULATION AND ORDER TO CONTINUE CHANGE OF PLEA HEARING AND TO EXCLUDE TIME UNDER THE SPEEDY TRIAL ACT: Granting [15] Stipulation as to Andy Cruz (1). Change of Plea hearing set for March 25, 2026 at 10:00 a.m. Signed by Judge Charles R. Br
01-30-26 5:24-cv-01606-VKD 17 Goldhawk v. O'Malley DeMarchi, Virginia K. First MOTION for Attorney Fees Pursuant to 42 U.S.C. § 406(b) filed by Gary Goldhawk. Responses due by 2/13/2026. Replies due by 2/20/2026. (Attachments: # (1) Proposed Order, # (2) Certificate/Proof of Service)(LaPorte, Terry) (File
01-30-26 3:24-cr-00125-LJC-1 60 James Durgin Cisneros, Lisa J. Proposed Order by James Durgin Order for Release (Raju, Karthik)
01-30-26 5:23-cv-06645-PCP 117 Smahi v. STMicroelectronics, Inc. et al Pitts, P. Casey ADMINISTRATIVE MOTION Change Time for Discovery Hearing re [115] Clerk's Notice,, Set Motion and Deadlines/Hearings, filed by Frankie Agius. Responses due by 2/3/2026. (Attachments: # (1) Declaration of Ayse Kent, # (2) Proposed Or
01-30-26 3:23-cv-06286-SI 167 Cheteni v. Vella, et al. Illston, Susan Administrative Motion to Consider Whether Another Party's Material Should Be Sealed filed by Carrie Lopes, Malia Vella. (Attachments: # (1) Declaration of Thomas Prouty In Support of Defendants' Administrative Motion to Conside
01-30-26 3:23-cr-00386-CRB-1 53 Andy Cruz Breyer, Charles R. STIPULATION AND ORDER TO CONTINUE CHANGE OF PLEA HEARING AND TO EXCLUDE TIME UNDER THE SPEEDY TRIAL ACT: Granting [52] Stipulation as to Andy Cruz (1). Change of Plea hearing set for March 25, 2026 at 10:00 a.m. Signed by Judge Charles R. Br
01-30-26 3:23-cv-03461-TLT 157 McMillian v. Musk et al Thompson, Trina L. Judicial Referral for Purpose of Determining Relationship of Cases re 3:25-cv-09501-PHK.Signed by Judge Peter H. Kang on 01/30/2026. (phklc2, COURT STAFF)
01-30-26 5:23-cv-03018-NC 76 Valame v. Biden et al Cousins, Nathanael M. U.S. Supreme Court Letter re writ of certiorari (hdj, COURT STAFF)
01-30-26 3:23-cv-02431-VC 248 Doe I et al v. Google LLC Chhabria, Vince ORDER Granting [247] Unopposed Administrative Motion to Close Courtroom. Signed by Judge Susan van Keulen on January 30, 2026. (svklc2, COURT STAFF)
01-30-26 3:23-cv-01499-AMO 60 Pacheco et al v. Culturalink, LLC Martínez-Olguín, Araceli OPPOSITION/RESPONSE (re [59] MOTION to Amend Complaint ) filed byCulturalink, LLC. (Clowdsley, Nicole)
01-30-26 5:22-cv-08168-EKL 137 Peters v. Twist Bioscience Corporation et al Lee, Eumi K. MOTION for leave to appear in Pro Hac Vice as to Attorney Thomas F. Allen. ( Filing fee $ 328, receipt number ACANDC-21601991.) filed by Policemen's Annuity and Benefit Fund of Chicago. (Allen, Thomas)
01-30-26 5:22-cv-08168-EKL 136 Peters v. Twist Bioscience Corporation et al Lee, Eumi K. MOTION for leave to appear in Pro Hac Vice as to attorney David Leopard. ( Filing fee $ 328, receipt number ACANDC-21601868.) filed by Policemen's Annuity and Benefit Fund of Chicago. (Leopard, David)
01-30-26 5:22-cv-01019-BLF 232 UnifySCC et al v. Cody et al Freeman, Beth Labson Transcript of Proceedings held on 01/29/2026, before Judge Beth Labson Freeman. Court Reporter/Transcriber Summer Fisher, telephone number summer_fisher@cand.uscourts.gov 408-763-0563. Per General Order No. 59 and Judicial Conference polic
01-30-26 4:21-cv-03958-JSW 304 Alivecor, Inc. v. Apple, Inc. White, Jeffrey S. ORDER of USCA as to [298] Notice of Appeal to the Ninth Circuit, filed by Alivecor, Inc. (hdj, COURT STAFF)
01-30-26 4:20-cr-00266-JST-1 450 Michael Brent Rothenberg Tigar, Jon S. Minute Entry for proceedings held before Judge Jon S. Tigar: Status Conference as to Michael Brent Rothenberg (1) held on 1/30/2026. Status Conference set for 2/27/2026 at 09:30 AM in Oakland, Courtroom 6, 2nd Floor before Judge Jon S. Tigar. S
01-30-26 3:19-cv-03512-WHO 201 Nightingale et al v. U.S. Citizenship and Immigration Services et al Orrick, William H. CASE MANAGEMENT STATEMENT filed by U.S. Citizenship and Immigration Services, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement. (Attachments: # (1) Exhibit)(Handley, Cristen)
01-30-26 3:19-cv-03512-WHO 200 Nightingale et al v. U.S. Citizenship and Immigration Services et al Orrick, William H. NOTICE by U.S. Citizenship and Immigration Services, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement of Filing of Exhibits (Joint) (Attachments: # (1) Exhibit 11, # (2) Exhibit 14, # (3) Exhibit 15, # (4) Ex
01-30-26 3:19-cv-01417-JD 388 Bayview Hunters Point Residents et al v. Tetra Tech EC, Inc. et al Donato, James ADMINISTRATIVE MOTION for Leave to File Sur-Reply In Opposition to re [371] MOTION for Settlement (Motion for Good Faith Settlement Determination) filed by FivePoint Holdings LLC, Lennar Corporation. Responses due by 2/3/2026
01-30-26 5:18-cv-07677-NC 576 Babu et al v. Ahern et al Cousins, Nathanael M. NOTICE by County of Alameda Of Termination Of U.S. Department Of Justices Investigation Into Santa Rita Jail Under The Civil Rights Of Institutionalized Persons Act; Request For Administrative Relief (Attachments: # (1) Declaration of Sam
01-30-26 3:81-cr-00311-RS-1 317 Darrel King Seeborg, Richard RESPONSE by USA as to Darrel King to January 20, 2026 Order for Response and Update, Motion for Continuance of Stay, and [Proposed] Order (Cohen, Eli)