Real Property Cases filed in California
Cases 71 - 80 of 402
United States of America v. Yong Lu et al
as 2:2020cv04035
Defendant: Christine Bin Yuan, an individual, Yong Lu, an individual, Yong Lu and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1345
Daniel Valles et al v. Fort Mason et al
as 2:2020cv03632
Plaintiff: Daniel Valles
Defendant: The Guardsmen, The General's Residence, Fort Mason and others
Petitioner: UNITED STATES OF AMERICA,
Cause Of Action: 28 U.S.C. § 1346
(PS) Grill v. United States of America et al We have downloadable decisions or orders for this case
as 2:2020cv00641
Defendant: Department of Agriculture, Forest Service and United States of America
Plaintiff: James S. Grill
United States of America v. 0.56 Acres of Land, More or Less, Situated in the City of Tecate, San Diego County, State of California et al We have downloadable decisions or orders for this case
as 3:2020cv00428
Defendant: Estate of John C. Donlevy, 0.56 Acres of Land, More or Less, Situated in the City of Tecate, San Diego County, State of California, San Diego Gas & Electric Company and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1358
California-American Water Company v. USA We have downloadable decisions or orders for this case
as 2:2020cv00144
Defendant: United States of America
Plaintiff: California-American Water Company
Cause Of Action: 28 U.S.C. § 1346
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

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?