Real Property Cases filed in California
Cases 41 - 50 of 304
United States of America v. 3.39 Acres of Land et al
as 3:2020cv00114
Defendant: 3.39 Acres of Land, San Diego County Tax Collector and City of San Diego
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1358
United States of America v. 188.7 Acres of Land et al We have downloadable decisions or orders for this case
as 5:2020cv00086
Defendant: County of San Bernardino, Hu Xiao Yan, 188.7 Acres of Land and others
Plaintiff: United States and United States of America
Cause Of Action: 28 U.S.C. § 1358
United States of America v. Nipper et al We have downloadable decisions or orders for this case
as 4:2020cv00258
Defendant: Peace House, Inc., Celia Nipper and Kasey Nipper
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1345
Coachella Valley Association of Governments v. 52.462 Acres of Land et al We have downloadable decisions or orders for this case
as 5:2019cv02419
Defendant: Elias Diaz, RUTH ELAINE PATENCIO, DESERT COVE GOLF RESORT, LLC and others
Plaintiff: COACHELLA VALLEY ASSOCIATION OF GOVERNMENTS
Claimant: Palm Springs Motors Inc
Cause Of Action: 43 U.S.C. § 0946
United States of America v. City of Los Angeles We have downloadable decisions or orders for this case
as 2:2019cv10262
Defendant: CITY OF LOS ANGELES and DOES 1 to 10
Plaintiff: UNITED STATES OF AMERICA
Cause Of Action: 28 U.S.C. § 1331
E. & J. Gallo Winery v. Pestmaster Services, Inc., et al We have downloadable decisions or orders for this case
as 2:2019cv02120
Defendant: Pestmaster Services, Inc., Jeffrey M. Van Diepen, United States Bureau of Reclamation and others
Plaintiff: E. & J. Gallo Winery
Cause Of Action: 28 U.S.C. § 1346
United States of America v. Weaver et al We have downloadable decisions or orders for this case
as 2:2019cv02046
Defendant: Mary Sue Weaver, Mortgage Lender Service Inc, Norman P. Creighton and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1331
United States of America v. State of California, Department of Transportation Caltrans
as 2:2019cv08241
Defendant: STATE OF CALIFORNIA, CALIFORNIA DEPARTMENT OF TRANSPORTATION (CALTRANS) and Does 1 to 10, DOES 1 to 10 and State of California Department of Transportation Caltrans
Plaintiff: UNITED STATES OF AMERICA
Cause Of Action: 28 U.S.C. § 1345
John H. Bryant, III v. Moto-Science, LLC et al
as 2:2019cv07606
Cross Claimant: Luis Enrique Gomez, Polycomp Trust Company Custodian FBO Jerome Nedler IRA #3002598, Goldman Living Trust and others
Defendant: Moto-Science, LLC, Allstar Financial Services, Inc., Thomas Vallarino and others
Counter Defendant: J.H. Bryant, Jr., Inc., All Persons Unknown Claiming any Legal or Equitable Right, Title Estate, Lien or Interest in the Property Described, Roes and others
Cross Defendant: All Persons Unknown Claiming any Legal or Equitalbe Right, Title Estate, Lien or Interest in Property Described in the Cross-Complaint Adverse to Cross-Complainants Title, or any Cloud on Cross-Compla, J H Bryant, Jr., Inc., All Persons Unknown Claming Any Legal or Equitable Right, Title Estate, Lien or Interest in the Property Described and others
Plaintiff: John H Bryant, III
Cause Of Action: 28 U.S.C. § 1444
United States of America v. Presbyterian Camp and Conference Centers, Inc. et al
as 2:2019cv07182
Defendant: Presbyterian Camp and Conference Centers, Inc., Charles Cook and DOES 1 to 10
Plaintiff: UNITED STATES OF AMERICA
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?