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 4:25-cr-00078-JST-2 28 Jeferson Isaak Mendez Estrada Tigar, Jon S. Minute Entry for proceedings held before Judge Jon S. Tigar: Status Conference as to Jeferson Isaak Mendez Estrada (2) held on 01/30/2026. Status Conference set for 4/3/2026 09:30 AM in Oakland, Courtroom 6, 2nd Floor before Judge Jon S. Tigar.
01-30-26 5:25-cv-10236-EKL 38 Gonzalez v. Jane Doe et al Lee, Eumi K. NOTICE of Change of Address by Juan A. Gonzalez (Attachments: # (1) Envelope)(far, COURT STAFF)
01-30-26 3:26-cv-00306-PHK 4 Rajpal et al v. United States Citizenship And Immigration Services et al Kang, Peter H. SUMMONS Returned Executed by Siddharth Rajpal, Luis Xavier Ramos Tormo. Pam Bondi served on 1/20/2026, answer due 3/23/2026; Joseph B. Edlow served on 1/20/2026, answer due 3/23/2026; Craig H. Missakian served on 1/13/2026, answer due 3/16/2026; Kri
01-30-26 5:26-cv-00968-NC 1 Godavarthi et al v. United States Citizenship And Immigration Services et al Cousins, Nathanael M. PETITION for Writ of Mandamus ( Filing fee $405-511019664 ). Filed by Ujjwala Godavarthi, Ravi Teja Mulpuri. Consent/Declination due by 2/13/2026. (Attachments: # (1) Civil Cover Sheet, # (2) receipt)(hdj, COURT STAFF)
01-30-26 5:26-cv-00968-NC 2 Godavarthi et al v. United States Citizenship And Immigration Services et al Cousins, Nathanael M. Immigration Mandamus Case Procedural Order (hdj, COURT STAFF) Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
01-30-26 5:26-cv-00968-NC 3 Godavarthi et al v. United States Citizenship And Immigration Services et al Cousins, Nathanael M. Summons Issued as to Joseph B. Edlow, Kristi Noem, United States Citizenship And Immigration Services, U.S. Attorney and U.S. Attorney General (hdj, COURT STAFF)
01-30-26 5:26-cv-00956-NC 1 Jain v. U.S. Citizenship and Immigration Services et al Cousins, Nathanael M. COMPLAINT for Writ of Mandamus and Injunctive Relief ( Filing fee $405 ). Filed by Arunima Jain. Consent/Declination due by 2/13/2026. (Attachments: # (1) Civil Cover Sheet, # (2) Receipt)(far, COURT STAFF)
01-30-26 5:26-cv-00956-NC 2 Jain v. U.S. Citizenship and Immigration Services et al Cousins, Nathanael M. Immigration Mandamus Case Procedural Order, (far, COURT STAFF) Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF
01-30-26 5:26-cv-00956-NC 3 Jain v. U.S. Citizenship and Immigration Services et al Cousins, Nathanael M. Summons Issued as to Director, U.S. Citizenship and Immigration Services, Secretary, U.S. Department of Homeland Security, U.S. Citizenship and Immigration Services, U.S. Attorney and U.S. Attorney General (far, COURT STAFF)
01-29-26 3:26-cv-00688-CRB 7 Letter dated 1/17/26 from Michael Richard Pereira. (Attachments: # (1) Envelope)(hdj, COURT STAFF)
01-29-26 3:26-cv-00688-CRB 12 Pereira Breyer, Charles R. Tort Claims by Michael Richard Pereira (Attachments: # (1) Envelope)(hdj, COURT STAFF)
01-29-26 3:25-cv-10884-JD 16 Herrera v. Liberty Bankers Insurance Group et al Donato, James Certificate of Interested Entities by Liberty Bankers Insurance Group, Liberty Bankers Life Insurance Company (Madden, Mitchell)
01-29-26 3:25-cv-10884-JD 17 Herrera v. Liberty Bankers Insurance Group et al Donato, James CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Liberty Bankers Insurance Group, Liberty Bankers Life Insurance Company.. (Madden, Mitchell)
01-29-26 3:25-cv-10926-JD 19 Pright Technology Limited et al v. Plaude Inc. Donato, James CASE MANAGEMENT SCHEDULING ORDER: Initial Case Management Conference set for 3/26/2026 11:00 AM in San Francisco, Courtroom 11, 19th Floor. Case Management Statement due by 3/19/2026. Signed by Judge James Donato on 1/29/2026. (lrc, COURT STAFF
01-29-26 3:25-cv-10926-JD 20 Pright Technology Limited et al v. Plaude Inc. Donato, James OPPOSITION/RESPONSE (re [15] MOTION for Extension of Time to File Answer or Responsive Pleading ) filed byPright Technology Limited, Raenest, Inc.. (Gans, Robert)
01-29-26 3:25-cv-10926-JD 21 Pright Technology Limited et al v. Plaude Inc. Donato, James Declaration of Olatomiwa Idowu in Support of [15] MOTION for Extension of Time to File Answer or Responsive Pleading -- Corrected filed byPlaude Inc.. (Related document(s)[15]) (Fisher, Ronald)
01-29-26 5:25-cv-10933-VKD 12 Ted Entertainment, Inc. et al v. ByteDance Inc DeMarchi, Virginia K. CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by ByteDance Inc.. (Voigts, Anne)
01-29-26 4:25-cv-10939-YGR 16 Williams v. Experian Information Solutions, Inc. et al Gonzalez Rogers, Yvonne STIPULATION WITH PROPOSED ORDER TO EXTEND TIME FOR DEFENDANT EXPERIAN INFORMATION SOLUTIONS, INC. TO RESPOND TO INITIAL COMPLAINT filed by Experian Information Solutions, Inc.. (MacDonald, Zoe)
01-29-26 4:25-cv-10939-YGR 17 Williams v. Experian Information Solutions, Inc. et al Gonzalez Rogers, Yvonne Corporate Disclosure Statement by Experian Information Solutions, Inc. identifying Corporate Parent Experian plc., Other Affiliate Central Source LLC, Other Affiliate Online Data Exchange LLC, Other Affiliate New Management Services LLC, Other Affi
01-29-26 5:25-cv-10967-NC 10 Flagship Facility Services LLC v. Whayne & Sons Enterprises, Inc. Cousins, Nathanael M. Summons Returned Unexecuted by Flagship Facility Services LLC as to Whayne & Sons Enterprises, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Lee, Younjin)
01-29-26 5:25-cv-10967-NC 11 Flagship Facility Services LLC v. Whayne & Sons Enterprises, Inc. Cousins, Nathanael M. Proposed Summons. (Lee, Younjin)
01-29-26 4:25-cv-10992-HSG 17 Johnson et al v. Wells Fargo Bank N.A. et al Gilliam, Haywood S ORDER DISMISSING CASE FOR IMPROPER VENUE. Signed by Judge Haywood S. Gilliam, Jr. on 1/29/2026. This order TERMINATES Docket No. [2]. (ndr, COURT STAFF)
01-29-26 5:25-cv-11070-PCP 15 Kofman et al v. Cook Incorporated et al Pitts, P. Casey STIPULATION to Extend Time to File Responsive Pleading filed by Cook Incorporated, Cook Medical LLC. (Pack, Thomas)
01-29-26 5:25-cv-11134-SVK 7 Przybylinski v. Aviat U.S., Inc. et al van Keulen, Susan SUMMONS Returned Executed by Vong Przybylinski. Aviat Networks, Inc. served on 1/13/2026, answer due 2/3/2026. Summons Returned Executed (Peretz, Yosef)
01-29-26 5:25-cv-11134-SVK 8 Przybylinski v. Aviat U.S., Inc. et al van Keulen, Susan STIPULATION TO EXTEND DEFNDANTS AVIAT U.S., INC. AND AVIAT NETWORKS, INC.'S RESPONSIVE PLEADING DEADLINE filed by Aviat Networks, Inc.. (Ye, Susan)