Real Property Cases filed in New York
Cases 31 - 40 of 629
The Secretary of the U.S. Department of Housing and Urban Development v. Toscano et al We have downloadable decisions or orders for this case
as 2:2020cv05998
Defendant: Annette Krauss, New York State Department of Taxation and Finance, Clerk of the Suffolk County Traffic & Parking Violations Agency and others
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
Cause Of Action: 12 U.S.C. § 1703 Default of HUD Loan
United States of America v. Maceda et al
as 6:2020cv06918
Defendant: Linda Lincoln, as Heir to June Maceda, XYZ Corporation, Linda Hoffner and others
Plaintiff: United States of America
Cause Of Action: 28 U.S.C. § 1345
Blue Angel Realty, Inc. v. United States of America et al. We have downloadable decisions or orders for this case
as 1:2020cv08220
Alternative Dispute Resolution (Adr) Provider: Unites States Department of Houseing and Urban Development
Defendant: UNITED STATES OF AMERICA and United States Department of Housing and Urban Development
Plaintiff: Blue Angel Realty, Inc.
Cause Of Action: 28 U.S.C. § 1346
Tall Tines Holdings LLC et al v. Administrator of General Services for the United States of America et al
as 5:2020cv01139
Plaintiff: Shane Adams and Tall Tines Holdings LLC
Defendant: Lamb Chop Knoll LLC, Administrator of General Services for the United States of America and Ed Daly
Carbone v. United States of America et al
as 2:2020cv03460
Plaintiff: Russell Carbone
Defendant: Internal Revenue Service and United States of America
Cause Of Action: 28 U.S.C. § 2410 Quiet Title
State Farm Automobile Insurance Company v. United States of America
as 2:2020cv03049
Plaintiff: State Farm Automobile Insurance Company
Defendant: United States of America
Cause Of Action: 28 U.S.C. § 1346 Breach of Contract
State Farm Automobile Insurance Company v. United States of America
as 1:2020cv03049
Plaintiff: State Farm Automobile Insurance Company
Defendant: United States of America
Cause Of Action: 28 U.S.C. § 1364
Hodge et al v. United State of America et al We have downloadable decisions or orders for this case
as 1:2020cv03451
Plaintiff: Harold A. Thomas, Osborne A. Hodge, Verl E. Thomas and others
Defendant: Secretary of the Interior, National Park Services, U.S. Department of The Interior and others
Cause Of Action: 28 U.S.C. § 1346 t
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
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

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?