Real Property Cases filed in the US District Court for the Eastern District of New York
Cases 21 - 30 of 46
Administrator of the U.S. Small Business Administration v. Babaee et al
as 1:2019cv04989
Defendant: New York State Department of Taxation and Finance, New York City Environmental Control Board, Leah Babaee and others
Plaintiff: Administrator of the U.S. Small Business Administration, an Agency of the Government of the United States of America and Administrator of the U.S. Small Business Administration
Cause Of Action: 12 U.S.C. § 1819 Default of Promissory Note
Administrator of the Small Business Administration, and Agency of the Government of the United States of America v. Omari et al
as 1:2019cv04978
Defendant: Donna Omari, Daniel Rahimzada, "John Doe # 1-5" & "Jane Doe # 1-5" and others
Plaintiff: Administrator of the Small Business Administration, and Agency of the Government of the United States of America
Cause Of Action: 12 U.S.C. § 1819
Administrator of the Small Business Administration v. Omari et. al.
as 2:2019cv04978
Defendant: Sam Omari, Donna Omari, Daniel Rahimzada and others
Plaintiff: Administrator of the Small Business Administration
Cause Of Action: 28 U.S.C. § 1345 Default of Promissory Note
The Secretary of the U.S. Department of Housing and Urban Development v. Andrew et al We have downloadable decisions or orders for this case
as 2:2019cv03831
Defendant: County Of Nassau, New York State Department of Taxation and Finance, Leonard K. Andrew, as Executor of the Estate of Catherine Andrew a/k/a Catherine B. Andrew a/k/a Catherine Benjamin Andrew, deceased; and others
Plaintiff: THE SECRETARY OF THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, an agency of the UNITED STATES OF AMERICA, and The Secretary of the U.S. Department of Housing and Urban Development
Cause Of Action: 28 U.S.C. § 1345 Foreclosure
The Secretary of the U.S. Department of Housing and Urban Development v. The Estate of Ella Mae Key et al
as 2:2019cv03547
Defendant: New York State Department of Taxation and Finance, United States of America obo Internal Revenue Service, The Estate of Ella Mae Key aka Mae Key, deceased; and others
Plaintiff: THE SECRETARY OF THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, an agency of the UNITED STATES OF AMERICA, and The Secretary of the U.S. Department of Housing and Urban Development
Cause Of Action: 12 U.S.C. § 1703 Default of HUD Loan
Town of East Hampton v. 3M Company et al
as 2:2019cv00642
Defendant: Other John Doe Entities "1" Through "100", Wainscott Industrial LLC, E.I. Du Pont De Nemours and Company and others
Plaintiff: Town of East Hampton
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Ocwen Loan Servicing LLC et al v. 1120 Clarkson Avenue Inc. et al
as 1:2018cv06941
Defendant: Marie C. Jean-Louis, Discover Bank, Mindland Funding NCC-2 Corp. and others
Plaintiff: Ocwen Loan Servicing LLC and U.S. Bank Trust, N.A.
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
176 Carlou CT Group Corp. v. Alberti et al
as 2:2018cv06036
Respondent: Jane Doe 1-3, Wayne Alberti and John Doe 1-3
Petitioner: 176 Carlou CT Group Corp.
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal
694 Everdell Properties, Inc. v. Gallagher et al
as 2:2018cv05553
Respondent: Laura Gallagher, Jane Does 1-2, John Doe 1-2 and others
Petitioner: 694 Everdell Properties, Inc.
Cause Of Action: 23 U.S.C. § 1441 Contract Real Estate
HSBC Bank USA, N.A. v. Cane et al
as 2:2018cv05226
Defendant: Carolina Nunez, Felix Nunez, Jeffrey T. Cane and others
Plaintiff: HSBC Bank USA, N.A.
Cause Of Action: 28 U.S.C. § 1331 Fed. Question

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?