Real Property Cases filed in the US District Court for the Central District of California
Cases 1 - 10 of 439
Alfred McZeal v. HSBC Bank USA, National Association et al We have downloadable decisions or orders for this case
as 2:2024cv06074
Defendant: All Person Claiming, HSBC Bank USA, National Association, HSBC Bank USA and others
Plaintiff: Alfred McZeal, Jr.
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Contract Dispute
The Bank of New York Mellon v. Chidester et al We have downloadable decisions or orders for this case
as 8:2024cv01559
Defendant: State of California Franchise Tax Board, Cynthia Chidester, Nita Chidester and others
Plaintiff: The Bank of New York Mellon and The Bank of New York as successor in interest to JPMorgan Chase Bank, N.A. as Trustee for Structured Asset Mortgage Investments II Trust
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Petition to Quiet Title
Adams T. Evans et al v. Chiquita Canyon, LLC et al
as 2:2024cv05679
Defendant: Chiquita Canyon, LLC, Waste Connections of California, Chiquita Canyon, Inc. and others
Plaintiff: Kolintha Disawani Horawala, Rojitha Horawala Arachchige, Tramayne Person and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Adirondack Insurance Exchange et al v. Hyundai Motor America et al We have downloadable decisions or orders for this case
as 8:2024cv01134
Plaintiff: Allstate Insurance Company, Integon Preferred Insurance Company, Esurance Insurance Company and others
Defendant: Hyundai Motor America, Hyundai Motor Company, Kia America, Inc. and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Petition for Removal
475 North Coast Highway LLC v. New Cingular Wireless PCS, LLC et al
as 8:2024cv00753
Plaintiff: 475 North Coast Highway LLC
Counter Claimant: New Cingular Wireless PCS, LLC
Defendant: All Other Persons in Possession of the Premises Known as Laguna Beach House
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal - Contract Dispute
City of Lake Elsinore v. Marion Tolmasoff et al
as 5:2024cv00472
Plaintiff: City of Lake Elsinore
Defendant: Marion Tolmasoff, The Secretary of Housing and Urban Development, All Persons Unknown Claiming a Legal Interest in the Real Property Commonly Described as XXXXX, Lake Elsinore, California and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Mubin Khan et al v. Rocket Mortgage, LLC et al
as 2:2024cv01095
Plaintiff: Mubin Khan and Farhath Ahmed
Defendant: Rocket Mortgage, LLC, Lakeview Loan Servicing LLC, Flagstar Bank and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Muxing Huang v. Lei Wang et al
as 8:2023cv01795
Plaintiff: Muxing Huang, an individual and Muxing Huang
Defendant: Lei Wang, Serena, LLC, a California Limited Liability Company, Parthenia Unit, LLC, a California Limited Liability Company and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Declaratory Judgement
Real Advantage Title Insurance Company et al v. The United States of America et al
as 2:2023cv07584
Plaintiff: Real Advantage Title Insurance Company and Orange Coast Title Company of Southern California
Defendant: UNITED STATES OF AMERICA, Marcia Fudge, as Secretary of the United States Department of Housing and Urban Development, Novad Management Consulting, LLC and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Hermosa Financial Service Management LLC v. Chinecherem Eze LLC
as 2:2023cv07081
Plaintiff: Hermosa Financial Service Management LLC
Defendant: Chinecherem Eze LLC, Chinecherem Eze, All Other Persons and/or Entities in Possession of the Premises Known as 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?