Real Property Cases filed in the US District Court for the Eastern District of New York
Cases 21 - 30 of 130
State Farm Automobile Insurance Company v. United States of America
as 1:2020cv03049
Plaintiff: State Farm Automobile Insurance Company
Defendant: United States of America
Cause Of Action: 28 U.S.C. § 1364
482 Monroe LLC v. Federal National Mortgage Association
as 1:2020cv01948
Defendant: Federal National Mortgage Associates and Federal National Mortgage Association
Plaintiff: 482 Monroe LLC
3Rd Party Defendant: New York Environmental Control Board, New York State Department of Taxation and Finance, John Does #1 through #12 and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Notice of Removal
United States of America v. Okula et al
as 2:2019cv07251
Defendant: XYZ Corporation, Sharon M. Okula, John Doe and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1345 USA Plaintiff
United States of America v. Basile et. al. We have downloadable decisions or orders for this case
as 2:2019cv07022
Defendant: XYZ Corporation, Sherman Acquisition Limited Partnership, John Doe and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1345 USA Plaintiff
T11 Funding v. Plaza Gate LLC et al
as 2:2019cv06261
Defendant: New Stanton Cleaners, Inc., Nassau County Treasurer, New York State Department of Taxation and Finance and others
Plaintiff: T11 Funding
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Administrator of the U.S. Small Business Administration v. Contessa et al We have downloadable decisions or orders for this case
as 1:2019cv06127
Defendant: CBL Motor Car Corp., Design Plumbing and Heating Services, Gerard Contessa and others
Plaintiff: Administrator of the U.S. Small Business Administration, an Agency of the Government of the United States of America
Cause Of Action: 12 U.S.C. § 1819 Default of Promissory Note
Administrator of the U.S. Small Business Administration, an Agency of the Government of the United States of America v. Barrie et al
as 1:2019cv06037
Defendant: Secretary of Housing and Urban Development, New York City Department of Finance Parking Violations Bureau, Amadu Barrie 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 U.S. Small Business Administration, an Agency of the Government of the United States of America v. Rickles et al
as 2:2019cv05892
Defendant: Peter A. Rickles, Rickles Lincoln-Mercury, LLC, Ford Motor Credit Company and others
Counter Claimant: Belinda Rickles
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
United States of America v. Olstrom et al We have downloadable decisions or orders for this case
as 2:2019cv05878
Defendant: XYZ Corporation, Teachers Federal Credit Union, John Doe and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1345 USA Plaintiff
Administrator of the U.S. Small Business Administration, an Agency of the Government of the United States of America v. Car Container Lines, Inc. et al
as 2:2019cv05694
Defendant: Car Container Lines, Inc., Galina Perstin, Oleg Perstin 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

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?