Cases filed in New York
Cases 1 - 10 of 17
Golden Bridge LLC v. 677-679 E 21st LLC et al
as 1:2024cv00178
Plaintiff: Golden Bridge LLC d/b/a Golden Bridge Funding LLC and Golden Bridge LLC
Defendant: 677-679 E 21st LLC, Javanny L. Pena, Scannia Abreu and others
Cause Of Action: 28 U.S.C. § 1345 Foreclosure
Merch Traffic, LLC v. Does -100 et al We have downloadable decisions or orders for this case
as 1:2023cv02459
Plaintiff: Merch Traffic, LLC
Defendant: John Does -100, Jane Does 1-100 and XYZ Company
Cause Of Action: 15 U.S.C. § 1051 Trademark Infringement
Blue Castle (Cayman) Ltd. v. 498 Vermont Street LLC et al
as 1:2022cv01231
Plaintiff: Blue Castle (Cayman) Ltd.
Defendant: 498 Vermont Street LLC, National Bank of New York City, The City of New York and others
Cause Of Action: 12 U.S.C. § 191 Bank Foreclosure
Harlem Multifamily LLC v. Eight-115 Associates, LLC et al
as 1:2020cv09187
Defendant: Eight-115 Associates, LLC, JOHN DOE, Daniel Reifer and others
Plaintiff: Harlem Multifamily LLC
Cause Of Action: 28 U.S.C. § 1441 nr
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2019cv00514
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Counter Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
Bodyguard Productions, Inc. v. Doe-108.30.19.185 et al
as 1:2017cv06650
Defendant: Doe-71.167.184.247, Doe-24.239.156.246, Doe-69.203.94.116 and others
Plaintiff: Bodyguard Productions, Inc.
Cause Of Action: 17 U.S.C. § 101 Copyright Infringement
Wells Fargo Bank, National Association v. 166-33 Jamaica Ave. Associates, Inc. et al
as 1:2015cv00915
Defendant: 166-33 166-33 Jamaica Ave. Associates, Inc., John Doe 1 through John Doe 100, Jack Marcus and others
Plaintiff: Wells Fargo Bank, National Association
Cause Of Action: 28 U.S.C. § 1332 Diversity-Contract Default
NYCTL 2012-A Trust et al v. Ministry For Foreign Affairs Of The Republic Of Finland; et al
as 1:2013cv03107
Plaintiff: NYCTL 2012-A Trust and The Bank of New York Mellon
Defendant: Ministry For Foreign Affairs Of The Republic Of Finland, Board Of Managers Of The Corinthian Condominium, New York State Department Of Taxation And Finance and others
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
Avon Group Limited Liability Company et al v. Mosdos Chofetz Chaim Inc et al
as 7:2012cv03827
Plaintiff: Avon Group Limited Liability Company and CC of R LLC
Defendant: Mosdos Chofetz Chaim Inc, Yeshiva Chofetz Chaim, The United States of America and others
Cause Of Action: 28 U.S.C. § 1441
Tim McElroy v. Nissan North America, Inc. et al
as 7:2012cv01495
Plaintiff: Tim McElroy
Defendant: Nissan North America, Inc. , Nissan Motor Co., Ltd. and Doe 1 through and including Doe 100
Movant: William Szymczak
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?