Real Property Cases filed in the Second Circuit Courts
Cases 1 - 10 of 1,142
The Secretary of the U.S. Department of Housing and Urban Development v. Richmond County Public Administrator, as Administrator of the Estate of Peter Stio deceased et al
as 1:2024cv04111
Plaintiff: The Secretary of the U.S. Department of Housing and Urban Development
Defendant: Richmond County Public Administrator, as Administrator of the Estate of Peter Stio deceased, New York State Department of Taxation and Finance, New York City Transit Adjudication Bureau and others
Cause Of Action: 12 U.S.C. § 1703 Default of HUD Loan
The Secretary of the U.S. Department Housing and Urban Development v. Kings County Public Administrator et al
as 1:2024cv02683
Plaintiff: The Secretary of the U.S. Department Housing and Urban Development an agency of the United States of America and The Secretary of the U.S. Department Housing and Urban Development
Defendant: Kings County Public Administrator, as Administrator of the Estate of Mona Fish, deceased, New York State Department of Taxation and Finance, Jude Fish and others
Cause Of Action: 12 U.S.C. § 1703 Default of HUD Loan
Lawrence v. MetLife Home Loans et al
as 1:2024cv02686
Plaintiff: Joan Lawrence
Defendant: METLIFE HOME LOANS, A division METLIFE Bank, N.A., Champion Mortgage Company, Inc., Secretary of Housing and Urban Development and others
Interested Party: New York State Office of the Attorney General
Cause Of Action: 28 U.S.C. § 1331 Fed. Question: Tort Action
Board of Managers of London Terrace Towers Condominium v. United States Postal Service et al We have downloadable decisions or orders for this case
as 1:2024cv02788
Plaintiff: Board of Managers of London Terrace Towers Condominium
Defendant: United States Postal Service and XYZ Corp.
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal - Suit against Federal Officer
Citibank, N.A. v. 88th Avenue Owner LLC et al
as 1:2024cv03730
Plaintiff: Citibank, N.A.
Defendant: 88th Avenue Owner LLC, 89th Avenue Owner LLC, Meyer Chetrit and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Rose et al v. Fairfield County Bank et al
as 3:2024cv00912
Plaintiff: James Rose and Christine Rose
Defendant: Fairfield County Bank and United States of America Small Business Administration
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Greene v. Liberty Bank et al
as 3:2024cv00831
Plaintiff: Jill Greene
Defendant: Liberty Bank, Ford Motor Credit Company, LLC, State of Connecticut, Department of Revenue Servicess and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Deutsche Bank National Trust Company v. LeTennier et al
as 3:2024cv00564
Defendant: Jean LeTennier, Jean Michel LeTennier, Jean M. LeTennier and others
Plaintiff: Deutsche Bank National Trust Company
Cause Of Action: 28 U.S.C. § 1332 Diversity-Notice of Removal
SPA 77 K L.P. v. United States Postal Service
as 2:2024cv02728
Plaintiff: SPA 77 K L.P.
Defendant: United States Postal Service
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Yeboah et al v. U.S. Bank, National Association et al
as 3:2024cv00351
Plaintiff: Cheryl L. Yeboah and Kwadwo A. Yeboah
Defendant: U.S. Bank, National Association, State of Connecticut, Robert Vacchelli and others

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?