Real Property Cases
Cases 41 - 50 of 608
Smith v. Hearne et al We have downloadable decisions or orders for this case
as 4:2023cv00641
Plaintiff: Sylvester Lewis Smith, III
Defendant: Matthew Hill Hearne and Joan Gilmer
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
Lewis v. Winkler et al We have downloadable decisions or orders for this case
as 1:2023cv00340
Plaintiff: Deborah Lewis
Defendant: Judge Ralph E. Winkler and Magistrate Karen Rosen
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
Tedder et al v. 3M Company et al
as 2:2023cv02220
Plaintiff: William Tedder, Maureen Cobb, Richard Tyler and others
Defendant: 3M Company (f/k/a Minnesota Mining and Manufacturing, Co.), AGC Chemicals Americas Inc, Amerex Corporation and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
United States of America v. 1.406 Acres, More or Less, Situate in Will County, State of Illinois et al
as 1:2023cv01942
Plaintiff: United States of America
Defendant: 1.406 Acres, More or Less, Situate in Will County, State of Illinois, Scott A. Lewis, Terri L. Lewis and others
Cause Of Action: 43 U.S.C. § 946 Complaint in Condemnation - Eminent Domain
Rice v. Wintrust Financial Corporation et al We have downloadable decisions or orders for this case
as 3:2023cv00296
Plaintiff: Daniel R. Rice
Defendant: Wintrust Financial Corporation, Wintrust Mortgage, Wintrust Residential Mortgage and others
Cause Of Action: 29 U.S.C. § 1109 Breach of Fiduciary Duties
Lewis v. Wells Fargo Bank, N.A.
as 4:2023cv00934
Plaintiff: Shysha Lewis
Defendant: Wells Fargo Bank, N.A.
Cause Of Action: 28 U.S.C. § 1332 Diversity-Petition for Removal
The Secretary of The U.S. Department of Housing and Urban Development v. The Estate of Lillian Carmody aka Lillian M. Carmody, deceased et al We have downloadable decisions or orders for this case
as 1:2023cv02297
Plaintiff: THE SECRETARY OF THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, an agency of the UNITED STATES OF AMERICA and The Secretary of The U.S. Department of Housing and Urban Development
Defendant: The Estate of Lillian Carmody aka Lillian M. Carmody, deceased, Robert Golambos and Betsy Froehling, Trustees of the Irrevocable Trust Agreement of Lillian M. Carmody, under an agreement dated October 18, 2011, New York State Department of Taxation and Finance and others
Cause Of Action: 12 U.S.C. § 1703 Default of HUD Loan
Johnson et al v. 3M Company et al
as 2:2022cv00038
Defendant: 3M Company, Minnesota Mining and Manufacturing Company, AGC Chemicals Americas Inc and others
Plaintiff: William Johnson, Victor Jones, David Kenney and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Gilbert et al v. 3M Company et al
as 2:2022cv00022
Defendant: 3M Company, Minnesota Mining and Manufacturing Company, AGC Chemicals Americas Inc and others
Plaintiff: James Gilbert, Edward Goodyear, Roger Gossett and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Tedder et al v. 3M Company et al
as 1:2023cv02812
Plaintiff: William Tedder, Maureen Cobb, Richard Tyler and others
Defendant: 3M Company (f/k/a Minnesota Mining and Manufacturing, Co), AGC Chemicals Americas Inc., Amerex Corporation and others
Cause Of Action: 28 U.S.C. § 1442 nr Notice of Removal

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?