Federal Tax Suits Cases filed in the Ninth Circuit Courts
Cases 11 - 20 of 63
United States v. Richardson et al
as 1:2019at00159
Defendant: Kern County Tax Collector, Timothy Kowalski, City of Bakersfield and others
Plaintiff: United States
Cause Of Action: 26 U.S.C. § 6502
United States v. Richardson et al We have downloadable decisions or orders for this case
as 1:2019cv00275
Defendant: Kern County Tax Collector, Timothy Kowalski, City of Bakersfield and others
Plaintiff: United States
Cause Of Action: 26 U.S.C. § 6502
United States of America v. Matthew C Berry et al
as 5:2018cv02106
Defendant: San Bernardino County Treasurer-Tax Collector, State of California, through its agency, The Franchise Tax Board, First American Title Company and others
Plaintiff: United States of America
Cause Of Action: 26 U.S.C. § 7402
National Default Servicing Corporation v. All Claimants To Surplus Funds After Trustee's Sale Of Real Property Located At: 725 3rd Ave., Redwood City, CA 94063 We have downloadable decisions or orders for this case
as 3:2018cv03303
Petitioner: National Default Servicing Corporation
Respondent: All Claimants To Surplus Funds After Trustee's Sale Of Real Property Located At: 725 3rd Ave., Redwood City, CA 94063
Defendant: Stephanie Ann Souza
Cause Of Action: 28 U.S.C. § 1441
Sun City Grand Community Association Incorporated v. United States of America
as 2:2018cv00804
Plaintiff: Sun City Grand Community Association Incorporated
Defendant: United States of America
Cause Of Action: 26 U.S.C. § 7422
Stonehaven Manor Condominium Association v. Lawton et al
as 3:2017cv00223
Plaintiff: Stonehaven Manor Condominium Association
Defendant: Jerry W. Lawton, II, Mariah N. Lawton, Citi Mortgage, Inc. and others
Cause Of Action: 28 U.S.C. § 1442
The Bank of New York Mellon v. Davidson et al We have downloadable decisions or orders for this case
as 1:2017cv01335
Plaintiff: The Bank of New York Mellon
Defendant: Brenda L. Davidson, United States of America and City of Porterville
Cause Of Action: 28 U.S.C. § 1442
United States of America v. Sweet et al We have downloadable decisions or orders for this case
as 3:2017cv02750
Plaintiff: United States of America
Defendant: Lynette E. Sweet, Shane Mayer-Feldberg, Wells Fargo Bank, N.A. and others
Cause Of Action: 26 U.S.C. § 7401 IRS: Tax Liability
In re 3775 Red Oak Way, Redwood City, CA 94061
as 3:2017cv00922
Petitioner: In re 3775 Red Oak Way, Redwood City, CA 94061
Defendant: United States of America
Plaintiff: Peak Foreclosure Services
Claimant: Earl W. Souza, Joan Souza, Earl W. Souza and Joan Souza and others
Cause Of Action: 28 U.S.C. § 1441
LJS&G, LTD. v. Z's et al We have downloadable decisions or orders for this case
as 2:2016cv01150
Defendant: City of Henderson, Clark County, Lake Las Vegas Master Association and others
Plaintiff: LJS&G, LTD.
Cause Of Action: 28 U.S.C. § 1442 Petition for 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?