Cases filed in the US District Court for the Eastern District of New York
Cases 21 - 30 of 191
Brown v. The People of the State of New York et al We have downloadable decisions or orders for this case
as 2:2020cv00020
Plaintiff: Thurman Jerome Brown
Defendant: The Nassau County Unified Court System, The Nassau County Police Department, The County of Nassau and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
The People Of The State Of New York v. Quinn
as 2:2019cv05828
Plaintiff: People Of The State Of New York and The People of The State of New York
Defendant: Chace Quinn
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
Windward Bora LLC v. Mone et. al.
as 2:2019cv05797
Defendant: Capital One Bank USA NA, Michael V. Mone, People of the State of New York and others
Plaintiff: Windward Bora LLC
Cause Of Action: 12 U.S.C. § 191 Bank Foreclosure
Windward Bora LLC v. Zelaya et al
as 2:2019cv05739
Defendant: Clerk of the Suffolk County Traffic & Violations Bureau, American Express Centurion Bank, Elsa F Ventura and others
Plaintiff: Windward Bora LLC
Cause Of Action: 12 U.S.C. § 191 Bank Foreclosure
Windward Bora LLC v. Bartick et. al.
as 2:2019cv05610
Defendant: Walter Bartick, People of the State of New York and Tara Bartick
Plaintiff: Windward Bora LLC
Cause Of Action: 12 U.S.C. § 191 Bank Foreclosure
United States of America v. White et. al.
as 2:2019cv05499
Defendant: Slomins, Inc., Clerk of the Riverhead Town Justice Court, John Parsinski and others
Debtor In Possession: XYZ Corporation
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1345 USA Plaintiff
Administrator of the U.S. Small Business Administration v. Metal et. al.
as 2:2019cv05478
Defendant: Keith L. Bub, Fleet National Bank, Alisa L. Metal 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: 28 U.S.C. § 1345 Default of Promissory Note
Empire Community Development, LLC v. Giambalvo-West et al
as 2:2019cv05341
Defendant: Rosemarie Giambalvo-West, Rosemarie West, Fletcher A. Keller and others
Plaintiff: Empire Community Development, LLC
Cause Of Action: 12 U.S.C. § 191 Bank Foreclosure
Gayot v. The People of The State of New York We have downloadable decisions or orders for this case
as 2:2019cv04657
Petitioner: Andy M. Gayot and Andrew Gayot
Respondent: The People of The State of New York
Cause Of Action: 28 U.S.C. § 2254 Petition for Writ of Habeas Corpus (State)
Bryant v. People Of The State Of New York
as 1:2019cv02571
Petitioner: Tony Bryant
Respondent: People Of The State Of New York
Cause Of Action: 28 U.S.C. § 2254 Petition for Writ of Habeas Corpus (State)

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?