Real Property Cases
Cases 31 - 40 of 4,130
Blue Castle (Cayman) Ltd. v. Jones et al
as 2:2024cv00953
Plaintiff: Blue Castle (Cayman) Ltd.
Defendant: David Jones, Jacqueline Callahan, Principis Capital, LLC and others
Cause Of Action: 12 U.S.C. § 191 Bank Foreclosure
U.S. Bank Trust Company, National Association, as Trustee for the Benefit of the Certificateholders of Natixis Commercial Mortgage Securities Trust 2022- JERI v. Jericho Plaza Portfolio LLC et al We have downloadable decisions or orders for this case
as 1:2024cv00917
Plaintiff: U.S. Bank Trust Company, National Association, as Trustee for the Benefit of the Certificateholders of Natixis Commercial Mortgage Securities Trust 2022- JERI
Defendant: Jericho Plaza Portfolio LLC, Menachem Meisner, Power-Flo Technologies Inc. doing business as United Electric Power and others
Cause Of Action: 28 U.S.C. § 1332 Diversity Action
Gosha et al v. Bank Of New York Mellon et al We have downloadable decisions or orders for this case
as 3:2024cv00251
Defendant: Bank Of New York Mellon, Community Loan Servicing LLC, Newrez LLC formerly known as New Penn Financial LLC doing business as Shellpoint and others
Plaintiff: Gary Gosha, Kit Gosha and Gary C. Gosha
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Fiduciary Duty
Gobel v. Hawaiian Electric Industries, Inc. et al
as 1:2024cv00048
Plaintiff: David Gobel and Jazmin Gobel
Defendant: Hawaiian Electric Industries, Inc., Maui Electric Company, Limited, Hawaiian Electric Company, Inc., and others
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal
Town of West Brookfield v. AGC Chemical Americas, Inc. et al
as 2:2024cv00354
Defendant: AGC Inc, Raytheon Technologies Corporation, AGC Chemical Americas, Inc. and others
Plaintiff: Town of West Brookfield
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
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
Meitin et al v. BPI Outdoors, Inc et al
as 3:2024cv00041
Plaintiff: Mr Patrick Shawn Meitin, Gwyn Zetah and Patrick Shawn Meitin
Defendant: BPI Outdoors, Inc, Blackpowder Products, Inc, Connecticut Valley Arms and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Product Liability
Martin County v. AGC Chemical Americas, Inc. et al
as 2:2024cv00298
Defendant: AGC Inc, Raytheon Technologies Corporation, AGC Chemical Americas, Inc. and others
Plaintiff: Martin County
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Millennium Trust Company, LLC v. Guyotte et al
as 1:2024cv00057
Plaintiff: Millennium Trust Company, LLC
Defendant: Kayla Guyotte, Kelsey McCarthy, John Doe and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Contract Dispute
Golden Bridge R2 LLC v. Sunrise Plaza LLC et al
as 1:2024cv00236
Plaintiff: Golden Bridge R2 LLC
Defendant: Sunrise Plaza LLC, 150-30 12 Ave Realty LLC, Andy Weihan Ho and others
Cause Of Action: 28 U.S.C. § 1345 Foreclosure

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?