Real Property Cases
Cases 11 - 20 of 35
South Spanish Trail, LLC v. Globenet Cabos Submarinos America, Inc. et al
as 9:2021cv81206
Plaintiff: South Spanish Trail, LLC
Defendant: Globenet Cabos Submarinos America, Inc.
Consolidated 3Rd Party Defendant: Board of Trustees of the Internal Improvement Trust Fund of the State of Florida
Cross Defendant: Florida Inland Navigation District and Army Corps Of Engineers, United States
Cause Of Action: 28 U.S.C. § 1441
South Spanish Trail, LLC v. Caribbean Crossings, Ltd., Inc.
as 9:2021cv81207
Plaintiff: South Spanish Trail, LLC
Defendant: Caribbean Crossings, Ltd., Inc.
3Rd Party Defendant: Board of Trustees of the Internal Improvement Trust Fund of the State of Florida
Cross Defendant: Florida Inland Navigation District and United States of America (Army Corps of Engineers)
Cause Of Action: 28 U.S.C. § 1441
South Spanish Trail, LLC v. Little Cardinal, LLC et al
as 9:2021cv81208
Plaintiff: South Spanish Trail, LLC
Defendant: Little Cardinal, LLC, John Ferolito, Sr. and John Ferolito, Jr.
3Rd Party Defendant: Board of Trustees of the Internal Improvement Trust Fund of the State of Florida
Cross Defendant: Florida Inland Navigation District and United States of America (Army Corps of Engineers)
Cause Of Action: 28 U.S.C. § 1441
Auburn Township Board of Trustees v. Marra
as 1:2021cv00837
Plaintiff: Auburn Township Board of Trustees
Defendant: Sandy Marra
South Spanish Trail, LLC v. Globenet Cabos Submarinos America, Inc. et al
as 9:2021cv80728
Defendant: John Does 1-100, Globenet Cabos Submarinos America, Inc., Caribbean Crossings Ltd., Inc. and others
3Rd Party Plaintiff: Board of Trustees of the Internal Improvement Trust Fund of the State of Florida
Plaintiff: South Spanish Trail, LLC
Counter Defendant: Florida Inland Navigation District
Cause Of Action: 28 U.S.C. § 2201
D-Q University Board of Trustees v. Williams et al We have downloadable decisions or orders for this case
as 2:2021cv00553
Defendant: Robert Gonzalez, Angelina Manriquez, Joshua Fernandez and others
Plaintiff: D-Q U California and D-Q University Board of Trustees
Cause Of Action: 25 U.S.C. § 640
Board of Trustees of the Chilili Land Grant v. AHWI Maschinebau GMBH et al
as 1:2019cv00883
Plaintiff: Board of Trustees of the Chilili Land Grant
Defendant: AHWI Maschinenbau GMBH and Prinoth GMBH, Prinoth GMBH and AHWI Maschinenbau GMBH
Cause Of Action: 28 U.S.C. § 1441
Yalobusha County, Mississippi et al v. Enpro Industries, Inc. et al We have downloadable decisions or orders for this case
as 3:2019cv00043
Defendant: Goodrich Corporation, Enpro Industries, Inc., Enpro Holdings Inc. and others
Plaintiff: Yalobusha County, Mississippi and The Board of Trustees of Yalobusha General Hospital of Yalobusha County, Mississippi
Cause Of Action: 28 U.S.C. § 1332
Board of Trustees of the Chilili Land Grant v. United States of America
as 1:2019cv00083
Plaintiff: Board of Trustees of the Chilili Land Grant
Defendant: United States of America
Cause Of Action: 28 U.S.C. § 2671
Post Office Square LLC et al v. Village of Spring Valley et al We have downloadable decisions or orders for this case
as 7:2018cv09687
Defendant: Village of Spring Valley Board of Trustees, Village of Spring Valley, Alan M. Simon Mayor of Spring Valley and others
Plaintiff: Post Office Square LLC and Larry Weinstein
Cause Of Action: 42 U.S.C. § 1983 cvp

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?