Real Property Cases
Cases 31 - 40 of 150
Harel FF, LP v. Amadeus 140 LLC et al We have downloadable decisions or orders for this case
as 1:2020cv05828
Defendant: Haroutiun Derderian, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, 37 TOWNHOUSE LENDER LLC and others
Plaintiff: HAREL FF, LP
Cause Of Action: 28 U.S.C. § 1332 fc
Windward Bora, LLC v. Dean Holding LLC et al
as 1:2020cv02929
Plaintiff: Windward Bora, LLC
Defendant: Leroy M. Frederick, Jr., Dean Holding LLC, New York State Department of Taxation and Finance and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
482 Monroe LLC v. Federal National Mortgage Association
as 1:2020cv01948
Defendant: Federal National Mortgage Associates and Federal National Mortgage Association
Plaintiff: 482 Monroe LLC
3Rd Party Defendant: New York Environmental Control Board, New York State Department of Taxation and Finance, John Does #1 through #12 and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Notice of Removal
Newrez LLC v. Lohre et al
as 1:2020cv00228
Defendant: Christopher M. Lohre, "JOHN DOE #1" through "JOHN DOE #12", NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE and others
Plaintiff: Newrez LLC and Newrez LLC doing business as Shellpoint Mortgage Servicing
Cause Of Action: 28 U.S.C. § 1332 Diversity-Other Contract
Windward Bora LLC v. Mir et al
as 1:2020cv00674
Defendant: Capital One N.A., Capital One Bank (USA) N.A., NCO Portfolio Management Inc and others
Plaintiff: Windward Bora LLC
Cause Of Action: 12 U.S.C. § 191 Bank Foreclosure
The Secretary of the U.S. Department of Housing and Urban Development v. Public Administrator of Westchester County et al We have downloadable decisions or orders for this case
as 7:2020cv00941
Defendant: Public Administrator of Westchester County, as Administrator of the Estate of Helen M. Hornbeck aka Helen Miller Hornbeck, deceased, New York State Department of Taxation and Finance, Board of Managers of Heritage Hills Society, Ltd and others
Plaintiff: THE SECRETARY OF THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, an agency of the UNITED STATES OF AMERICA,
Cause Of Action: 28 U.S.C. § 1345 fc
United States of America v. Hayes et al
as 5:2019cv01627
Defendant: XYZ Corporation, John Doe, Mary Roe and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1345 Foreclosure
United States of America v. Kozlowski et al
as 1:2019cv01610
Defendant: Household Finance Corporation III, XYZ CORPORATION, LVNV Funding LLC and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1345
T11 Funding v. Plaza Gate LLC et al
as 2:2019cv06261
Defendant: New Stanton Cleaners, Inc., Nassau County Treasurer, New York State Department of Taxation and Finance and others
Plaintiff: T11 Funding
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Administrator of the U.S. Small Business Administration v. Contessa et al We have downloadable decisions or orders for this case
as 1:2019cv06127
Defendant: CBL Motor Car Corp., Design Plumbing and Heating Services, Gerard Contessa and others
Plaintiff: Administrator of the U.S. Small Business Administration, an Agency of the Government of the United States of America
Cause Of Action: 12 U.S.C. § 1819 Default of Promissory Note

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?