All Other Real Property Cases filed in the US District Court for the Central District of California
Cases 41 - 50 of 3,790
Keyubba Bowman et al v. Novad Management Consulting, LLC et al We have downloadable decisions or orders for this case
as 2:2023cv10363
Plaintiff: Keyubba Bowman and Rashon Bowman
Defendant: NOVAD MANAGEMENT CONSULTING, LLC and Oklahoma Limited Liability Corporation, ISN CORPORATION, a Maryland Corporation, Department of Housing and Urban Development (HUD) and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Debbie Ko v. PHH Mortgage Corporation et al We have downloadable decisions or orders for this case
as 2:2023cv10281
Plaintiff: Debbie Ko
Defendant: PHH Mortgage Corporation, Western Progressive, LLC and DOES 1 through 50 inclusive
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Lisa Joanne Smith v. City of San Dimas California
as 2:2023cv10697
Plaintiff: Lisa Joanne Smith
Defendant: City of San Dimas California, Mayor Emmett Badar, Los Angeles Sheriff Department and others
Las Vegas 26 Holdings, LLC v. Churchill MRA Funding I, LLC, et al We have downloadable decisions or orders for this case
as 2:2023cv10742
Plaintiff: Las Vegas 26 Holdings, LLC, a Delaware Limited Liability Company, and Las Vegas 26 Holdings, LLC
Defendant: Churchill MRA Funding I, LLC, a Delaware Limited Liability Company, Sunrise NPL, LLC, a Delaware Limited Liability Company, Justin Ehrlich and others
Cross Defendant: Federal Deposit Insurance Corporation as Receiver For First Republic Bank, Federal Deposit Insurance Corporation, First Republic Bank and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Frank Dominguez v. County of Los Angeles California et al
as 2:2023cv10523
Plaintiff: Frank Dominguez
Defendant: County of Los Angeles California, Juan Madrigal, Kathryn Barger and others
Concept 360 Property Management v. Celinda Arrington
as 2:2024cv00193
Plaintiff: Concept 360 Property Management
Defendant: Celinda Arrington
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
4221 Grimes Place LLC v. Seminario et al
as 2:2023cv10233
Defendant: Cherryle Seminario, Chergle I Koshgarian and Does 1 to 20
Plaintiff: 4221 Grimes Place LLC
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Maryann Watkins et al v. Jan Bitmallou et al
as 2:2024cv00112
Plaintiff: Maryann Watkins and Michael Watkins
Defendant: Jan Bitmallou
Cause Of Action: 28 U.S.C. § 1332 Diversity-Account Receivable
Encino LLC v. Dwaysia Christine Howe
as 2:2024cv00024
Plaintiff: Encino LLC
Defendant: Dwaysia Christine Howe and Dwaysia Howe
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Coco-Collette George v. Specialized Loan Servicing LLC et al
as 8:2024cv00016
Plaintiff: Coco-Collette George
Defendant: Specialized Loan Servicing LLC, The Bank of New York Mellon FKA The Bank of New York, as Trustee for the Certificate Holders of the CWAB Inc., Asset Back Certificate Holders, Series 2007-4, The Bank of New York Mellon and others
Cause Of Action: 28 U.S.C. § 1441 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?