Real Property Cases filed in Massachusetts
Cases 11 - 20 of 25
Bank of America, N.A. v. Turner et al
as 1:2019cv11290
Interested Party: United States of America Department of Housing and Urban Development
Defendant: Estate of David R. Turner, Peggy C. Turner, Commonwealth of Massachusetts Commissioner of Revenue and others
Plaintiff: Bank of America, N.A.
Cause Of Action: 28 U.S.C. § 1335
Sullivan v. City of Boston et al We have downloadable decisions or orders for this case
as 1:2019cv10056
Defendant: Boston Water and Sewer Commission, Boston Neighborhood Development, Boston Inspectional Service Department and others
Plaintiff: John F. Sullivan
Cause Of Action: 28 U.S.C. § 1331
Bostwick v. 44 CHESTNUT STREET, WAKEFIELD, MASS et al We have downloadable decisions or orders for this case
as 1:2017cv12409
Plaintiff: Richard D. Bostwick
Defendant: 44 CHESTNUT STREET, WAKEFIELD, MASS, UNKNOWN FUTURE PROPERTY OWNERS of Defendant 44 Chestnut Street, Wakefield, Mass., UNKNOWN FUTURE TITLE INSURANCE COMPANIES providing Title Insurance for Defendant 44 Chestnut Street and others
Cause Of Action: 42 U.S.C. § 1983
Decolous v. Town of Aquinnah et al We have downloadable decisions or orders for this case
as 1:2017cv11532
Plaintiff: James J. Decoulos
Defendant: Town of Aquinnah, The Aquinnah/Gay Head Community Association, Inc. and The Commonwealth of Massachusetts
Cause Of Action: 28 U.S.C. § 1358
Commonwealth of Massachusetts v. C&G Land Reclamation and Renewable Energy Solutions, LLC et al
as 1:2017cv11253
Defendant: C&G Land Reclamation and Renewable Energy Solutions, LLC , Clyde Holland and William P. Trainor, Sr
Plaintiff: Commonwealth of Massachusetts
Cause Of Action: 28 U.S.C. § 1441
Krefetz et al v. Cameron
as 1:2017cv10860
Plaintiff: Joshua Krefetz, Commonwealth of Massachusetts and Inspectional Services Department
Defendant: Helen Cameron and Federal National Mortgage Association
Cause Of Action: 28 U.S.C. § 1441
Walsh et al v. The Commonwealth of Massachusetts et al
as 1:2017cv10513
Plaintiff: Janet Walsh
Defendant: The Commonwealth of Massachusetts, City of Lowell, Tallage Adams LLC and others
Cause Of Action: 28 U.S.C. § 1331
Haver v. U.S. Internal Revenue Service et al
as 1:2016cv12605
Plaintiff: Christine Haver
Defendant: U.S. Internal Revenue Service, Commonwealth of Massachusetts, CKM - Haver LLC and others
Cause Of Action: 11 U.S.C. § 548
Patrick J. Hannon v. City of Newton, et al. We have downloadable decisions or orders for this case
as 1:2011cv10021
Plaintiff: Patrick J Hannon
Defendant: City of Newton
Intervenor: United States of America , Commonwealth of Massachusetts and Rita S Manning
Counter_claimant: Rita S Manning
Counter_defendant: United States of America
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Forsberg v. Land Court of Commonwealth of Massachusetts et al We have downloadable decisions or orders for this case
as 1:2010cv11701
Plaintiff: Alfred Forsberg
Defendant: Land Court of Commonwealth of Massachusetts, Sun Trust Bank, Sun Trust LLC and others
Cause Of Action: 28 U.S.C. § 1331

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?