Real Property Cases filed in New York
Cases 11 - 20 of 31
Hicksville Water District v. 3M Company (formerly known as Minnesota Mining and Manufacturing Co.) et al
as 1:2021cv00197
Defendant: 3M Company (formerly known as Minnesota Mining and Manufacturing Co.), Dynax Corporation, Deepwater Chemicals, Inc. and others
Plaintiff: Hicksville Water District
Cause Of Action: 28 U.S.C. § 1441
Hebrank et al v. City of Newburgh
as 7:2019cv06802
Plaintiff: Diane Hebrank, Ronald Hebrank, Maribel Hamilton Individually and as Parents and Natural Guardians of R.H. and others
3Rd Party Defendant: National Express LLC, John Does 1-10, SWF Airport Acquisition, Inc. and others
3Rd Party Plaintiff: City of Newburgh
Cause Of Action: 28 U.S.C. § 1442 nr
Town of East Hampton v. 3M Company et al
as 2:2019cv00642
Defendant: Other John Doe Entities "1" Through "100", Wainscott Industrial LLC, E.I. Du Pont De Nemours and Company and others
Plaintiff: Town of East Hampton
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Village of Farmingdale v. 3M Company et. al.
as 2:2019cv00588
Defendant: Buckeye Fire Equipment Company, National Foam, Inc., Chemguard, Inc. and others
Plaintiff: Village of Farmingdale
Cause Of Action: 28 U.S.C. § 1332 Diversity-Notice of Removal
County of Dutchess v. 3M Company et al
as 7:2018cv10622
Defendant: Buckeye Fire Equipment Company, National Foam, Inc., 3M Company (f/k/a Minnesota Mining and Manufacturing, Co) and others
Plaintiff: County of Dutchess
Cause Of Action: 28 U.S.C. § 1332
State of New York v. 3M Company et al
as 1:2018cv01317
Defendant: Buckeye Fire Equipment Company, National Foam, Inc., Tyco Fire Products, L.P. and others
Plaintiff: State of New York
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Allen et al v. The Port Authority of New York and New Jersey et al
as 7:2018cv09296
Plaintiff: Hugh Mchugh, Luis Ramos, Dorothy Hill and others
Defendant: Chemguard, Inc., The Port Authority of New York and New Jersey, 3M Company (f/k/a Minnesota Mining and Manufacturing, Co) and others
Cause Of Action: 28 U.S.C. § 1442 nr
Bermo et al v. The Port Authority of New York and New Jersey et al
as 7:2018cv09283
Plaintiff: Mark Dema, Judith Carr, Jonathan Donnelly and others
Defendant: 3M Company (f/k/a Minnesota Mining and Manufacturing, Co), The Port Authority of New York and New Jersey, Chemguard, Inc. and others
Cause Of Action: 28 U.S.C. § 1442 nr
Andrews et al. v. The Port Authority of New York and New Jersey et al.
as 7:2018cv09178
Plaintiff: Ian Andrews, Mario Scaduto, Jonathan Mall and others
Defendant: Tyco Fire Products LP, The Port Authority of New York and New Jersey, Chemguard, Inc. and others
Cause Of Action: 28 U.S.C. § 1442 nr
Py et al v. The 3M Company et al
as 2:2018cv03225
Plaintiff: Aimee Py, Crystal Benavides and Brandon Py
Defendant: The 3M Company, National Foam, Buckeye Fire Protection Co. and others
Cause Of Action: 28 U.S.C. § 1332 Diversity-Notice of Removal

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?