Real Property Cases filed in Oklahoma
Cases 1 - 10 of 29
Lancaster et al v. American Equity Mortgage Inc et al We have downloadable decisions or orders for this case
as 5:2023cv00980
Defendant: Carl Heimlch also known as Carl Heimlch doing business as CEO, Rick L Warren also known as Rick Warren doing business as Oklahoma County Court Clerk, Natalie H Mai also known as Natalie Mai doing business as Oklahoma District Court Judge and others
Plaintiff: Catherine Lancaster and Paul Lancaster
Branch v. Walker et al We have downloadable decisions or orders for this case
as 6:2022cv00209
Plaintiff: Malcolm Howell Branch and Malcolm H. Branch
Defendant: Zack Walker, Terry Wilson, Duane Thompson and others
Cause Of Action: 28 U.S.C. § 1446 Petition for Removal- Property Damage (P.I.)
Department of Transportation v. United States Department of the Interior, Division of Indian Affairs et al
as 6:2020cv00361
Defendant: Lindmark Signs, Lonnie Taylor, Bertha Mae Ward and others
Plaintiff: Department of Transportation
Cause Of Action: 25 U.S.C. § 0357
Department of Transportation v. Department of Interior, Bureau of Indian Affairs et al
as 6:2020cv00144
Defendant: Lonnie Taylor, Carolyn Ann Johnson, E. Darlene Johnson Cusher and others
Plaintiff: Department of Transportation
Cause Of Action: 25 U.S.C. § 0357
City of Oklahoma City v. 100 Foot Wide Continuous Extended Term Easement and right-of-way for public utility water pipelines et al
as 5:2020cv00019
Defendant: Georgia Anne Gibson Pohocsucut, Gibson, Flora J Hood Howe and others
Plaintiff: City of Oklahoma City
Cause Of Action: 28 U.S.C. § 1358
Oravetz et al v. Berexco LLC et al We have downloadable decisions or orders for this case
as 5:2019cv00649
Plaintiff: Jennifer Simon, Janice Montgomery, Harold Langley and others
Defendant: Mid-Con Energy Operating LLC, Does 1-25, White Star Petroleum LLC and others
Cause Of Action: 28 U.S.C. § 1442
United States of America v. Toon et al
as 4:2019cv00313
Defendant: Board of County Commissioners, Unknown Heirs Kenya H Toon, Occupants of the Premises and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1345
Plaintiff v. Defendant
as 5:2018cv00698
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1332
Bedford et al v. Nowlin et al We have downloadable decisions or orders for this case
as 6:2018cv00184
Plaintiff: William Scott Bedford , Ray H. Pace and Sondra N. Pace
Defendant: Mary Nowlin and Helen and Mary Nowlin Irrevocable Common Law Trust Dated February 28, 1927
Cause Of Action: 28 U.S.C. § 1441
Blocker et al v. ConocoPhillips Company We have downloadable decisions or orders for this case
as 5:2017cv00248
Defendant: ConocoPhillips Company
Plaintiff: James Blocker , Jamie Blocker , Corey B Bolding and others
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?