Real Property Cases filed in the Eleventh Circuit Courts
Cases 1 - 10 of 13
COSMO INVESTMENTS LLC v. SECRETARY OF HOUSING AND URBAN DEVELOPMENT
as 9:2024cv80512
Plaintiff: COSMO INVESTMENTS LLC
Defendant: SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
B & Z ESTATES LLC v. THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT
as 9:2023cv81347
Plaintiff: B & Z ESTATES LLC
Defendant: THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Reverse Mortgage Funding LLC v. Unknown Spouse, Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees And All Other Parties Claiming An Interest By, Through, Under Or Against The Estate Of Marie Woodberry Holloman et al
as 6:2023cv01314
Defendant: Unknown Spouse, Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees And All Other Parties Claiming An Interest By, Through, Under Or Against The Estate Of Marie Woodberry Holloman, Roosevelt E. Woodberry, Gwendolyn Woodberry and others
Plaintiff: Reverse Mortgage Funding LLC
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Portofino Village II Condominium Association v. Secretary of Housing and Urban Development et al
as 0:2023cv60882
Plaintiff: Portofino Village II Condominium Association,Inc.
Defendant: Secretary of Housing and Urban Development, John DeStefano and Glenda DeStefano
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal-Foreclosure
PHH Mortgage Corporation v. Pierre et al
as 0:2020cv60878
Defendant: Unknown Party #2, Unknown Party #4, Unknown Party #1 and others
Plaintiff: PHH Mortgage Corporation
Cause Of Action: 28 U.S.C. § 1332
Walker v. Franklin American Mortgage Company et al
as 1:2016cv00564
Plaintiff: Matthew M. Walker
Defendant: Franklin American Mortgage Company, Mortgage Electronic Registration Systems, Inc., JPMorgan Chase Bank, N.A. and others
Wright et al v. Bank of America, N.A. et al
as 3:2015cv01027
Plaintiff: Daron Wright and Stephanie Wright
Defendant: Bank of America, N.A. , Franklin First Financial, LTD. , Secretary of Housing and Urban Development and others
Cause Of Action: 28 U.S.C. § 1442
Juno Tax Receivables, Inc. v. That Parcel of Land Known as 2681 Brandenberry Drive (Tax Parcel #15-118-02-194) et al
as 1:2014cv03597
Plaintiff: Juno Tax Receivables, Inc.
Defendant: That Parcel of Land Known as 2681 Brandenberry Drive (Tax Parcel #15-118-02-194), Secretary of Housing and Urban Development , DeKalb County and others
Cause Of Action: 28 U.S.C. § 2409
Merrill Pines Condominium Association, Inc. v. Secretary of Housing and Urban Development et al
as 3:2012cv00348
Plaintiff: Merrill Pines Condominium Association, Inc.
Defendant: Secretary of Housing and Urban Development , John Doe and Jane Doe
Cause Of Action: 28 U.S.C. § 1441
Racquet Club Apartments At Bonaventure v. Secretary of Housing et al We have downloadable decisions or orders for this case
as 0:2012cv60459
Plaintiff: Racquet Club Apartments At Bonaventure 4 South Condominium Association
Defendant: Secretary of Housing and Urban Development , John Doe and Jane Doe
Cause Of Action: 28 U.S.C. § 1442

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?