US District Court for the District of Massachusetts Federal Tax Suits Cases

Cases filed
Cases 1 - 10 of 482
U.S. Bank National Association, as Trustee for the Holders of the First Franklin Mortgage Loan Trust 2006-FF10 Mortgage Pass-Through Certificates, Series 2006-FF10 v. Arch Mortgage Assurance Company et al
as 4:2024cv40042
Plaintiff: U.S. Bank National Association, as Trustee for the Holders of the First Franklin Mortgage Loan Trust 2006-FF10 Mortgage Pass-Through Certificates, Series 2006-FF10
Defendant: Arch Mortgage Assurance Company, Heirs, Devisees, and Legal Representatives of the Estate of Gordon R. Terry, Heather Terry and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Mayra Molina V. Commissioner of the Internal Revenue Service
as 1:2023cv13189
Plaintiff: Mayra Molina
Defendant: Commissioner of the Internal Revenue Service
Cause Of Action: 26 U.S.C. § 7422 IRS: Refund Taxes
Varela Silva v. Commissioner of the Internal Revenue Service
as 1:2023cv13188
Plaintiff: Camila Varela Silva
Defendant: Commissioner of the Internal Revenue Service
Cause Of Action: 26 U.S.C. § 7422 IRS: Refund Taxes
Klein v. Office of the Commissioner of Internal Revenue Service
as 1:2023cv13168
Plaintiff: Adrienne C Klein
Defendant: Office of the Commissioner of Internal Revenue Service
Cause Of Action: 26 U.S.C. § 7422 IRS: Refund Taxes
Wilmington Savings Fund Society, FSB v. Budd et al
as 4:2023cv40174
Plaintiff: Wilmington Savings Fund Society, FSB, D/B/A Christiana Trust, Not Individually But as Trustee for Pretium Motgage Acquisition Trust and Wilmington Savings Fund Society, FSB doing business as Christiana Trust, Not Individually But as Trustee for Pretium Motgage Acquisition Trust
Defendant: Alan P. Budd, Deborah J. Budd, Countrywide Home Loans, Inc. and others
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
Trustees of the Redstone Court Condominium Trust v. McDonald et al
as 4:2023cv40173
Counter Defendant: Trustees of the Redstone Court Condominium Trust and Town of Southbridge
Cross Defendant: Michael T McDonald
Cross Claimant: United States of America
Cause Of Action: 28 U.S.C. § 1446 Petition for Removal
Board of Directors of Round Hill Community Corporation v. Santos et al
as 1:2023cv12802
Plaintiff: Board of Directors of Round Hill Community Corporation
Defendant: Kevin C. Santos, Jon E. Cohen and Department of the Treasury-Internal Revenue Service,
Cause Of Action: 26 U.S.C. § 7401 IRS: Tax Liability
Gulf Coast Bank and Trust Company v. AC Evolution, LLC et al
as 1:2023cv12195
Defendant: Adam S. Bowser, AC Evolution, LLC, Adam Bowser and others
Plaintiff: Gulf Coast Bank and Trust Company
Cross Defendant: Town of Dennis
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
Trustees of the Homeport Unity Owners Trust v. United States et al
as 1:2023cv11976
Plaintiff: Trustees of the Homeport Unity Owners Trust
Defendant: United States and Commonwealth of Massachusetts
Not Classified By Court: Tiago Rassilan
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
McGuire v. Commonwealth of Massachusetts Nathan Aliah McGuire Agency et al
as 1:2023cv11872
Plaintiff: Nathan McGuire
Defendant: Commonwealth of Massachusetts Nathan Aliah McGuire Agency, United States Department of the Treasury, Massachusetts Department of Revenue and others
Cause Of Action: 28 U.S.C. § 1441 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?