Foreclosure Cases filed in the Second Circuit Courts
Cases 1 - 10 of 742
Greene v. Liberty Bank et al
as 3:2024cv00831
Plaintiff: Jill Greene
Defendant: Liberty Bank, Ford Motor Credit Company, LLC, State of Connecticut, Department of Revenue Servicess and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
The Secretary of the U.S. Department Housing and Urban Development v. Kings County Public Administrator et al
as 1:2024cv02683
Plaintiff: The Secretary of the U.S. Department Housing and Urban Development an agency of the United States of America
Defendant: Kings County Public Administrator, as Administrator of the Estate of Mona Fish, deceased, New York State Department of Taxation and Finance, Jude Fish 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 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
United States of America v. Copp
as 1:2023cv00745
Plaintiff: United States of America
Defendant: Jeffery A. Copp
Cause Of Action: 28 U.S.C. § 1345 USA Plaintiff
United States of America v. Mayoh et al
as 2:2023cv00103
Plaintiff: United States of America
Defendant: Marcia Mayoh and Any Tenants or Occupants Residing at 178 Lovell Road, Chester, VT 05143
Cause Of Action: 28 U.S.C. § 1345 Foreclosure
Blue Castle (Cayman) Ltd. v. 553 Gates LLC et al
as 1:2023cv02334
Plaintiff: Blue Castle (Cayman) Ltd.
Defendant: 553 Gates LLC, Ziv Bukobza, Igor Buzhaker and others
Cause Of Action: 28 U.S.C. § 1345 Foreclosure
The Secretary of The U.S. Department of Housing and Urban Development v. The Estate of Lillian Carmody aka Lillian M. Carmody, deceased et al We have downloadable decisions or orders for this case
as 1:2023cv02297
Plaintiff: THE SECRETARY OF THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, an agency of the UNITED STATES OF AMERICA and The Secretary of The U.S. Department of Housing and Urban Development
Defendant: The Estate of Lillian Carmody aka Lillian M. Carmody, deceased, Robert Golambos and Betsy Froehling, Trustees of the Irrevocable Trust Agreement of Lillian M. Carmody, under an agreement dated October 18, 2011, New York State Department of Taxation and Finance and others
Cause Of Action: 12 U.S.C. § 1703 Default of HUD Loan
The Secretary of the U.S. Department of Housing and Urban Development v. Kings County Public Administrator, as Administrator of the Estate of Dolores Sartori, deceased et al We have downloadable decisions or orders for this case
as 1:2022cv07925
Plaintiff: THE SECRETARY OF THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, an agency of the UNITED STATES OF AMERICA, and The Secretary of the U.S. Department of Housing and Urban Development
Defendant: Kings County Public Administrator, as Administrator of the Estate of Dolores Sartori, deceased, New York State Department of Taxation and Finance, New York City Environmental Control Board; and others
Cause Of Action: 12 U.S.C. § 1703 Default of HUD Loan
The Secretary of the U.S. Department of Housing and Urban Development v. Kings County Public Administrator et al
as 1:2022cv07052
Plaintiff: THE SECRETARY OF THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, an agency of the UNITED STATES OF AMERICA and The Secretary of the U.S. Department of Housing and Urban Development
Defendant: Kings County Public Administrator, as Administrator of the Estate of Dolores Sartori, deceased, New York State Department of Taxation and Finance, United States of America o/b/o Internal Revenue Service and others
Cause Of Action: 12 U.S.C. § 1819 Default of Promissory Note
Administrator of the U.S. Small Business Administration v. Ocean Food Mart, Inc. et al
as 1:2022cv06573
Plaintiff: Administrator of the U.S. Small Business Administration, an Agency of the Government of the United States of America and Administrator of the U.S. Small Business Administration
Defendant: Ocean Food Mart, Inc., Joy Lo, Wei Qiang Zhang and others
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?