Real Property Cases filed in California
Cases 61 - 70 of 304
United States of America v. 5 Acres of Land, More or Less, Situate in San Bernardino County California et al We have downloadable decisions or orders for this case
as 5:2019cv01076
Defendant: San Bernardino County, Henry C. Garvin and 5 Acres of Land, More or Less, Situate in San Bernardino County, California
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1358
California Mortgage Service v. Western Ventures Management, Inc., et al.
as 8:2019cv00986
Plaintiff: California Mortgage Service
Defendant: Western Ventures Management, Inc. and United States of America
Cause Of Action: 28 U.S.C. § 1442
Clear Recon Corp v. All Claimants to Surplus Funds After a Trustee's Sale of Real Property Located at 1301 S. Malgren Ave., San Pedro, CA 90732 et al We have downloadable decisions or orders for this case
as 2:2019cv03938
Defendant: All Claimants to Surplus Funds After a Trustee's Sale of Real Property Located at 1301 S. Malgren Ave., San Pedro, CA 90732 and United States of America
Plaintiff: Clear Recon Corp
Cause Of Action: 28 U.S.C. § 1444
United States of America v. 10 Acres of Land, More or Less, Situate in San Bernardino County, California et al We have downloadable decisions or orders for this case
as 5:2019cv00811
Defendant: 10 Acres of Land, More or Less, Situate in San Bernardino County, California, San Bernardino County Auditor-Controller/Treasurer/Tax Collector, Luis A. Omana (A/K/A Emmanuel Omana) and Virginia P. Omana, Trustees of the Omana Revocable Trust dated September 5, 2006 and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1358
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 2:2019cv03250
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1358 Land Condemnation
United States of America v. 40 Acres of Land et al We have downloadable decisions or orders for this case
as 5:2019cv00672
Defendant: Efren Cano Rivera, 40 Acres of Land, N.R.L.L., LLC and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1358
United States of America v. 20 Acres of Land, More or Less, Situate in San Bernardino County, California et al We have downloadable decisions or orders for this case
as 2:2019cv02781
Defendant: Jan Lamngo, San Bernardino County Auditor-Controller Treasurer Tax Collector, 20 Acres of Land, More or Less, Situate in San Bernardino County, California and others
Plaintiff: UNITED STATES OF AMERICA, and United States of America
Cause Of Action: 28 U.S.C. § 1358
United States of America, v. 5 Acres of Land, More or Less, Situate in San Bernardino County, California et al We have downloadable decisions or orders for this case
as 5:2019cv00645
Defendant: San Bernardino County Auditor-Controller Treasurer Tax Collector, Esther Benitez, Arturo Raphael Benitez and others
Plaintiff: UNITED STATES OF AMERICA, and United States of America
Cause Of Action: 28 U.S.C. § 1358
United States of America v. 80 Acres of Land, More or Less Situate in San Bernardino County et al We have downloadable decisions or orders for this case
as 5:2019cv00639
Defendant: San Bernardino County Auditor-Controller Treasurer Tax Collector, Michael T Henn, 80 Acres of Land, More or Less, Situate in San Bernardino County, State of California and others
Plaintiff: UNITED STATES OF AMERICA, and United States of America
Cause Of Action: 28 U.S.C. § 1358
Havasu Water Co. v. Chemehuevi Indian Tribe et al We have downloadable decisions or orders for this case
as 5:2019cv00615
Defendant: Chemehuevi Indian Tribe, United States of America and Does 1 through 10, inclusive
Plaintiff: Havasu Water Co
Cause Of Action: 28 U.S.C. § 2201 Declaratory Judgment

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?