Real Property Cases
Cases 31 - 40 of 143
The Secretary of the U.S. Department of Housing and Urban Development v. Public Administrator of Westchester County et al We have downloadable decisions or orders for this case
as 7:2020cv00941
Defendant: Public Administrator of Westchester County, as Administrator of the Estate of Helen M. Hornbeck aka Helen Miller Hornbeck, deceased, New York State Department of Taxation and Finance, Board of Managers of Heritage Hills Society, Ltd and others
Plaintiff: THE SECRETARY OF THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, an agency of the UNITED STATES OF AMERICA,
Cause Of Action: 28 U.S.C. § 1345 fc
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 v. Gouin et al
as 7:2019cv09931
Defendant: Yvetot G. Gouin, Linda Gouin, Ameriquest Mortgage Company and others
Plaintiff: Administrator of the U.S. Small Business Administration
Cause Of Action: 28 U.S.C. § 1345 df
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
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
Administrator of the U.S. Small Business Administration v. Metal et. al.
as 2:2019cv05478
Defendant: Keith L. Bub, Fleet National Bank, Alisa L. Metal 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: 28 U.S.C. § 1345 Default of Promissory Note
Uppal v. Wells Fargo Financial et al We have downloadable decisions or orders for this case
as 8:2019cv02319
Defendant: John Does 1-5 and Wells Fargo Financial
Plaintiff: Neelam Uppal
Cause Of Action: 28 U.S.C. § 1331
Secretary of the U.S. Department of Housing and Urban Development v. Estate of Mary Fleming et al We have downloadable decisions or orders for this case
as 1:2019cv08413
Defendant: New York State Department of Taxation and Finance, The Estate of Mary Fleming aka Mary E. Fleming aka Mary Elizabeth Fleming aka Mary Elizabeth Terry Fleming, deceased, New York City Department of Finance Parking Violations Bureau and others
Plaintiff: THE SECRETARY OF THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, an agency of the UNITED STATES OF AMERICA, and Secretary of the U.S. Department of Housing and Urban Development
Cause Of Action: 28 U.S.C. § 1345 db
Administrator of the U.S. Small Business Administration v. Babaee et al
as 1:2019cv04989
Defendant: New York State Department of Taxation and Finance, New York City Environmental Control Board, Leah Babaee 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?