Real Property Cases filed in California
Cases 1 - 10 of 164
4340 W. Adams, LLC v. Berta Yaneth Alvarado Flores et al
as 2:2024cv02329
Plaintiff: 4340 W. Adams, LLC
Defendant: Berta Yaneth Alvarado Flores, Hector Mario Santiesteban Carreno, Estrella Vega and others
4340 W. Adams, LLC v. Berta Yaneth Alvarado Flores et al
as 2:2024cv01815
Plaintiff: 4340 W. Adams, LLC
Defendant: Berta Yanet Alvarado Flores, Hector Mario Santiesteban Carreno, Eliseo Vargas and others
USA v. 4.04 acres of land, located in Shasta County, CA We have downloadable decisions or orders for this case
as 2:2023cv02800
Plaintiff: United States of America
Defendant: 4.04 acres of land, more or less, located in Shasta County, State of California, Pacific Gas and Electric Company, Bank of New York Mellon Trust Company, N.A. and others
Cause Of Action: 28 U.S.C. § 1358 Land Condemnation
Arnel Management Company v. Roselvia Flores et al We have downloadable decisions or orders for this case
as 8:2023cv00852
Plaintiff: Arnel Management Company
Defendant: Roselvia Flores, Pablo H. Hernandez, Virginio Zamora and others
Watkins Real Estate Group Inc. v. Wesley Dunning et al We have downloadable decisions or orders for this case
as 2:2022cv08351
Plaintiff: Watkins Real Estate Group Inc.
Defendant: Wesley Dunning, Albert Flores and Does 1 to 10 Inclusive
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
MXM, Inc. v. Karen Flores et al
as 5:2022cv01937
Plaintiff: MXM, Inc.
Defendant: Karen Flores, Melissa Molnaa, Olivia Medeina and others
Bradley D. McMartin et al v. The 3M Company et al
as 2:2022cv02032
Defendant: The 3M Company, Minnesota Mining and Manufacturing Co., Amerex Corporation and others
Plaintiff: Bradley D McMartin, Walter Maddocks, Rodney Cooper and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Shahram Saba v. Maria Sinutko et al We have downloadable decisions or orders for this case
as 2:2021cv05898
Plaintiff: Shahram Saba
Defendant: Maria Sinutko, Does 1 to 10 and Heriberta Flores
The Bank of New York Mellon Trust Company NA v. Maya Nudel et al We have downloadable decisions or orders for this case
as 2:2020cv06331
Plaintiff: The Bank of New York Mellon Trust Company NA
Defendant: Judy Simon, Carlos Alvarado, Mario Sinutko and others
Cause Of Action: 28 U.S.C. § 1443 (1) Notice of Removal - Rent, Lease & Ejectment
The Bank of New York Mellon Trust Company, NA v. Maya Nudel et al
as 2:2020cv06239
Defendant: Judy Simon, Carlos Alvarado, Does 1-10 inclusive and others
Plaintiff: The Bank of New York Mellon Trust Company, NA
Cause Of Action: 28 U.S.C. § 1441

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?