Real Property Cases filed in New York
Cases 41 - 50 of 65
Windward Bora, LLC, v. Inga et al
as 1:2020cv03377
Defendant: Victor Inga, Discover Bank, City of New York Department of Transportation Parking Violations Bureau and others
Plaintiff: Windward Bora, LLC,
Cause Of Action: 12 U.S.C. § 191 Bank Foreclosure
Windward Bora, LLC v. Dean Holding LLC et al
as 1:2020cv02929
Plaintiff: Windward Bora, LLC
Defendant: Leroy M. Frederick, Jr., Dean Holding LLC, New York State Department of Taxation and Finance and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
T11 Funding v. Plaza Gate LLC et al
as 2:2019cv06261
Defendant: New Stanton Cleaners, Inc., Nassau County Treasurer, New York State Department of Taxation and Finance and others
Plaintiff: T11 Funding
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Windward Bora, LLC v. Sotomayor et al We have downloadable decisions or orders for this case
as 7:2019cv04503
Plaintiff: WINDWARD BORA, LLC
Defendant: American Express Centurion Bank, Midland Funding LLC d/b/a in New York as Midland Funding of Delaware LLC, John Sotomayor and others
Cause Of Action: 28 U.S.C. § 1332
Ocwen Loan Servicing LLC et al v. 1120 Clarkson Avenue Inc. et al
as 1:2018cv06941
Defendant: Marie C. Jean-Louis, Discover Bank, Mindland Funding NCC-2 Corp. and others
Plaintiff: Ocwen Loan Servicing LLC and U.S. Bank Trust, N.A.
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Nationstar Mortgage, LLC v. Wilson et al We have downloadable decisions or orders for this case
as 1:2016cv06338
Counter Claimant: Russell Carbone
Defendant: Russell Carbone, Erin Capital Management LLC, John Does and Jane Does and others
Counter Defendant: Nationstar Mortgage, LLC
Plaintiff: Nationstar Mortgage, LLC
Cause Of Action: 18 U.S.C. § 1962 Racketeering (RICO) Act
Gustavia Home, LLC v. Russell et al
as 1:2016cv00885
Defendant: City of New York Environmental Control Board, John Doe and Jane Doe and Felice Russell
Plaintiff: Gustavia Home, LLC
Cause Of Action: 28 U.S.C. § 1332 Diversity-Other Contract
1077 Madison Street, LLC et al We have downloadable decisions or orders for this case
as 1:2014cv04253
Plaintiff: 1077 Madison Street, LLC
Defendant: Mary R Carter, City Of New York Parking Violations Bureau, City of New York Environmental Control Board and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
1077 Madison Street, LLC v. Joseph Yuen et al
as 1:2014cv01060
Plaintiff: 1077 Madison Street, LLC
Defendant: City of New York Department of Finance Parking Violations Bureau, City of New York Environmental Control Board, John and/or Jane Doe No. 1 to John and/or Jane Doe No. 10 and others
Cause Of Action: 12 U.S.C. § 191 Bank Foreclosure
1077 Madison Street, LLC v. Springer et al We have downloadable decisions or orders for this case
as 1:2014cv01063
Plaintiff: 1077 Madison Street, LLC
Defendant: City of New York Department of Finance Parking Violations Bureau, City of New York Environmental Control Board, Consolidated Edison of New York and others
Cause Of Action: 12 U.S.C. § 191 Bank Foreclosure

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?