Real Property Cases filed in New York
The Secretary of the U.S. Department Housing and Urban Development an agency of the United States of America v. Nassau County Public Administrator, as Administrator of the Estate of Nadalia Hilton aka Nadalia E. Hilton, deceased et al
as 1:2024cv00525
Plaintiff: The Secretary of the U.S. Department Housing and Urban Development an agency of the United States of America
Defendant: Nassau County Public Administrator, as Administrator of the Estate of Nadalia Hilton aka Nadalia E. Hilton, deceased, New York State Department of Taxation and Finance, Community Development Corporation Of Long Island, Inc. and others
Cause Of Action: 12 U.S.C. § 1703 Default of HUD Loan
The Secretary of the U.S. Department Housing and Urban Development v. Nassau County Public Administrator et al
as 2:2024cv00525
Plaintiff: The Secretary of the U.S. Department Housing and Urban Development
Defendant: Nassau County Public Administrator, New York State Department of Taxation and Finance, Community Development Corporation Of Long Island, Inc. and others
Cause Of Action: 12 U.S.C. § 1703 Default of HUD Loan
Midcap et al v. The 3M Company et al
as 1:2023cv10699
Defendant: The 3M Company, Minnesota Mining and Manufacturing Co., AGC Chemicals Americas Inc. and others
Plaintiff: Michael Midcap, David Daniel, David Thorson and others
Cause Of Action: 28 U.S.C. § 1442 nr Notice of Removal
McHenry et al v. 3M Company (f/k/a Minnesota Mining and Manufacturing, Co) et al
as 1:2023cv00246
Plaintiff: Louis McHenry, Robert Thomas, Michael Shepherd and others
Defendant: 3M Company (f/k/a Minnesota Mining and Manufacturing, Co), AGC Chemicals Americas Inc., Amerex Corporation and others
Cause Of Action: 28 U.S.C. § 1442 nr Notice of Removal
Garcia et al v. 3M Company et al
as 1:2023cv00252
Plaintiff: Richard Garcia, Michael Kellison, Walter Goble and others
Defendant: 3M Company (f/k/a Minnesota Mining and Manufacturing, Co), AGC Chemicals Americas Inc., Amerex Corporation and others
Cause Of Action: 28 U.S.C. § 1442 nr Notice of Removal
Lemke et al v. 3M Company et al
as 1:2022cv07731
Plaintiff: Robert J. Lemke, Jerry Smith, Nathan Owen and others
Defendant: 3M Company, AGC Chemicals Americas Inc., Amerex Corporation and others
Cause Of Action: 28 U.S.C. § 1442 nr Notice of Removal
Nelms et al v. 3M Company et al
as 1:2022cv06729
Plaintiff: Hinton Nelms, Lewis Love, Patrick Hupp and others
Defendant: 3M Company, AGC Chemicals Americas Inc., Amerex Corporation and others
Cause Of Action: 28 U.S.C. § 1442 nr Notice of Removal
Adamo et al v. The Port Authority of New York and New Jersey et al
as 1:2017cv07131
Plaintiff: Elizabeth Adamo , Carl Aiello , Rosanna Rosi and others
Defendant: The Port Authority of New York and New Jersey , The 3M Company and Tyco Fire Products, L.P.
Cause Of Action: 28 U.S.C. § 1332

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?