Real Property Cases filed in New York
Cases 91 - 100 of 5,408
Carroll Water and Sewer District v. AGC Chemicals Americas Inc. et al
as 7:2024cv02982
Plaintiff: Carroll Water and Sewer District
Defendant: AGC Chemicals Americas Inc., Amerex Corporation, Arkema Inc. and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal - Suit against Federal Officer
Clintonville Utilities v. AGC Chemicals Americas Inc. et al
as 7:2024cv02984
Plaintiff: Clintonville Utilities
Defendant: AGC Chemicals Americas Inc., Amerex Corporation, Arkema Inc. and others
Other: Doe Defendants 1-20
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal - Suit against Federal Officer
Rockingham Insurance Company v. Wong 677 Broadway Corp. et al
as 1:2024cv02899
Plaintiff: Rockingham Insurance Company
Defendant: Wong 677 Broadway Corp. and Inter-boro Construction Inc. d/b/a Interboro Const. Inc. and d/b/a Interboro Construction Inc.
Cause Of Action: 28 U.S.C. § 1332 Diversity-Torts to Land
1S REO Opportunity 1, LLC v. 223 Howard LLC
as 1:2024cv02877
Plaintiff: 1S REO Opportunity 1, LLC
Defendant: 223 Howard LLC
Cause Of Action: 12 U.S.C. § 191 Bank Foreclosure
Jean-Fils v. HSBC Bank USA et al
as 1:2024cv02872
Plaintiff: Marie A. Jean-Fils
Defendant: HSBC Bank USA and Gross Polowy LLC
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Federal National Mortgage Association v. 245 Sullivan Ave LLC et al
as 1:2024cv02868
Plaintiff: Federal National Mortgage Association
Defendant: 245 Sullivan Ave LLC, Moses Neuman, Solomon Steinmetz and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Contract Default
Lehmann v. Nationstar Mortgage LLC et al
as 1:2024cv00362
Plaintiff: John Calvin Seth Lehmann
Defendant: Nationstar Mortgage LLC, Nationstar Mortgage LLC dba Mr. Cooper and Nationstar Mortgage LLC; doing business as Mr. Cooper
Cause Of Action: 15 U.S.C. § 1692 Fair Debt Collection Act
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
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
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

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?