Cases filed in New York
Cases 61 - 70 of 234
United States of America v. Hayes et al
as 5:2019cv01627
Defendant: XYZ Corporation, John Doe, Mary Roe and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1345 Foreclosure
United States of America v. Kozlowski et al
as 1:2019cv01610
Defendant: Household Finance Corporation III, XYZ CORPORATION, LVNV Funding LLC and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1345
T11 Funding v. Plaza Gate LLC et al
as 2:2019cv06261
Defendant: New Stanton Cleaners, Inc., Nassau County Treasurer, New York State Department of Taxation and Finance and others
Plaintiff: T11 Funding
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Administrator of the U.S. Small Business Administration v. Contessa et al We have downloadable decisions or orders for this case
as 1:2019cv06127
Defendant: CBL Motor Car Corp., Design Plumbing and Heating Services, Gerard Contessa and others
Plaintiff: Administrator of the U.S. Small Business Administration, an Agency of the Government of the United States of America
Cause Of Action: 12 U.S.C. § 1819 Default of Promissory Note
Administrator of the U.S. Small Business Administration v. Gouin et al
as 7:2019cv09931
Defendant: Yvetot G. Gouin, Linda Gouin, Ameriquest Mortgage Company and others
Plaintiff: Administrator of the U.S. Small Business Administration
Cause Of Action: 28 U.S.C. § 1345 df
Plaintiff v. Defendant
as 1:2019cv07558
Appellant: Plaintiff v. Defendant
Appellee: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 0158
United States of America v. Whalen et al
as 1:2019cv00849
Defendant: XYZ Corporation, LVNV Funding LLC, White Birch Estates and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1345 Foreclosure
DB Insurance Company, LTD v. United States Internal Revenue Services et al We have downloadable decisions or orders for this case
as 2:2019cv03844
Defendant: J.P Morgan Chase Bank, United States Internal Revenue Services, Gary Arcieri and others
Plaintiff: DB Insurance Company, LTD
Cause Of Action: 28 U.S.C. § 2410 Quiet Title
Type: Contract Insurance
The Secretary of the U.S. Department of Housing and Urban Development v. Andrew et al We have downloadable decisions or orders for this case
as 2:2019cv03831
Defendant: County Of Nassau, New York State Department of Taxation and Finance, Leonard K. Andrew, as Executor of the Estate of Catherine Andrew a/k/a Catherine B. Andrew a/k/a Catherine Benjamin Andrew, deceased; and others
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
Cause Of Action: 28 U.S.C. § 1345 Foreclosure
United States of America v. Syquia et al
as 1:2019cv03668
Defendant: Gerilyn Bilis, Gloria T. Syquia, New York State Department of Taxation and Finance and others
Plaintiff: United States of America
Cause Of Action: 26 U.S.C. § 7403 Suit to Enforce Federal Tax Lien

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?