Real Property Cases filed in the US District Court for the Eastern District of New York
Cases 1 - 10 of 23
Blue Castle (Cayman) Ltd. v. Yee et al
as 1:2023cv01724
Plaintiff: Blue Castle (Cayman) Ltd.
Defendant: Dee Chang Yee, John Doe and Jane Doe, City of New York Environmental Control Board and others
Cause Of Action: 28 U.S.C. § 1345 Foreclosure
DeGregoris et al v. Northrop Grumman Corporation et al
as 2:2022cv01432
Plaintiff: Donald DeGregoris, Guy Denigris, Theresa Emerick and others
Defendant: Northrop Grumman Corporation and Northrop Grumman Systems Corporation
Cause Of Action: 28 U.S.C. § 1332 Diversity-Notice of Removal
U.S. Bank National Association v. Nagy
as 2:2020cv00346
Plaintiff: U.S. Bank National Association
Defendant: Peter Nagy
Cause Of Action: 28 U.S.C. § 1332 Diversity-Contract Default
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
Charos et al v. DeRaffele Mfg Co Inc. et al
as 2:2018cv04554
Respondent: RHN Realty Corp., Jane Doe, DeRaffele Mfg Co Inc. and others
Petitioner: Frances T. Charos and Peter Charos
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Ackerman et al v. Northrop Grumman Corporation et al
as 2:2018cv04397
Plaintiff: Nicole Knapp Beyer, Karen Romito-Solomon, Karen Boncic and others
Defendant: Northrop Grumman Corporation and Northrop Grumman Systems Corporation
Cause Of Action: 28 U.S.C. § 1332 Diversity-Notice of Removal
Lopipero et al v. County Of Nassau
as 2:2018cv03102
Plaintiff: Diane R. Lopipero and Peter Charles Lopipero
Defendant: County Of Nassau
Cause Of Action: 43 U.S.C. § 946 Complaint in Condemnation - Eminent Domain
Charos et al v. DeRaffle Mfg. Co. Inc. et al
as 2:2018cv00018
Petitioner: Francis T. Charos and Peter Charos
Respondent: DeRaffle Mfg. Co. Inc. and RNH Realty Corp.
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
SL Capital REO, LLC v. New York City Parking Violations Bureau et al We have downloadable decisions or orders for this case
as 1:2016cv01600
Defendant: Peter Blake, Blake's International Restaurant Corp., City of New York Department of Finance Parking Violations Bureau and others
Plaintiff: SL Capital REO, LLC
Cause Of Action: 28 U.S.C. § 1332 Diversity-(Citizenship)
CIT Bank, N.A. v. Klages et al
as 2:2016cv01186
Plaintiff: CIT Bank, N.A.
Defendant: Robert E. Delvicario, Jr., Peter Klages, Mortgage Electronic Registration Systems, Inc. and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Contract Default

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?