Cases filed in New York
Cases 81 - 90 of 352
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
The Secretary of the U.S. Department of Housing and Urban Development v. Public Administrator of Westchester County et al We have downloadable decisions or orders for this case
as 7:2020cv00941
Defendant: Public Administrator of Westchester County, as Administrator of the Estate of Helen M. Hornbeck aka Helen Miller Hornbeck, deceased, New York State Department of Taxation and Finance, Board of Managers of Heritage Hills Society, Ltd and others
Plaintiff: THE SECRETARY OF THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, an agency of the UNITED STATES OF AMERICA,
Cause Of Action: 28 U.S.C. § 1345 fc
Nasca v. New York State Department of Taxation and Finance et al
as 2:2020cv00243
Defendant: New York State Department of Taxation and Finance and Michael Schmidt
Plaintiff: Dean Nasca
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
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 1:2019cv01401
Trustee: Plaintiff v. Defendant
Appellant: Plaintiff v. Defendant
Appellee: Plaintiff v. Defendant
Cause Of Action: 11 U.S.C. § 101
Administrator of the U.S. Small Business Administration v. Babaee et al
as 1:2019cv04989
Defendant: New York State Department of Taxation and Finance, New York City Environmental Control Board, Leah Babaee and others
Plaintiff: Administrator of the U.S. Small Business Administration, an Agency of the Government of the United States of America and Administrator of the U.S. Small Business Administration
Cause Of Action: 12 U.S.C. § 1819 Default of Promissory Note
Secretary of the U.S. Department of Housing and Urban Development v. Estate of Mary Fleming et al We have downloadable decisions or orders for this case
as 1:2019cv08413
Defendant: New York State Department of Taxation and Finance, The Estate of Mary Fleming aka Mary E. Fleming aka Mary Elizabeth Fleming aka Mary Elizabeth Terry Fleming, deceased, New York City Department of Finance Parking Violations Bureau and others
Plaintiff: THE SECRETARY OF THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, an agency of the UNITED STATES OF AMERICA, and Secretary of the U.S. Department of Housing and Urban Development
Cause Of Action: 28 U.S.C. § 1345 db

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?