Federal Tax Suits Cases filed in California
Cases 21 - 30 of 36
Western Progressive, LLC v. Robles et al We have downloadable decisions or orders for this case
as 5:2015cv01692
Plaintiff: Western Progressive, LLC
Defendant: Jose M Robles, Cal West Group, a trust, Carlos Velasquez and Jose Robles Co-Trustees, Moonlight Group Trust, Co-Trustee Jose M. Robles and others
Cause Of Action: 28 U.S.C. § 1441
Old Republic Default Management Services v. All Claimants to Surplus Funds After Trustees Sale of Real Property Located at 841 Greenway Terrace La Habra CA 90631 We have downloadable decisions or orders for this case
as 8:2015cv00442
Defendant: All Claimants to Surplus Funds After Trustees Sale of Real Property Located at 841 Greenway Terrace La Habra, CA 90631
Plaintiff: Old Republic Default Management Services
Claimant: United States of America
UNITED STATES OF AMERICA v. Aguilar Trustee of the Joanne Lengel McLaughlin Revocable Trust We have downloadable decisions or orders for this case
as 3:2014cv04244
Petitioner: UNITED STATES OF AMERICA
Respondent: Pamela J. Aguilar Trustee of the Joanne Lengel McLaughlin Revocable Trust
Cause Of Action: 26 U.S.C. § 7402
United States of America v. Harry Stahl et al
as 8:2012cv01539
Defendant: CitiMortgage, Inc, Harry Stahl, as trustee for the Stahl Family 2012 Trust, Orange County Treasurer-Tax Collector and others
Plaintiff: United States of America
United States of America v. James E. Frank, Trustee of the James E. Frank and Catherine Frank Trust et al We have downloadable decisions or orders for this case
as 3:2011cv02010
Plaintiff: United States of America
Trustee: Catherine Ann Shirley
Defendant: James E. Frank, Trustee of the James E. Frank and Catherine Frank Trust , Catherine Ann Shirley and San Diego County Assessor's Office
Cause Of Action: 26 U.S.C. § 7401
First American Trustee Servicing Solutions v. 119 Kathy Court, Union City California 94587 et al We have downloadable decisions or orders for this case
as 3:2011cv02221
Petitioner: First American Trustee Servicing Solutions
Respondent: 119 Kathy Court, Union City California 94587
Claimant: United States of America
Cause Of Action: 26 U.S.C. § 7401
United States of America v. Cynthia Rae Wright et al We have downloadable decisions or orders for this case
as 2:2011cv01744
Defendant: Bank One, Deutsche Bank Trust Company Americas as Trustee for RAMP 2004-SL1, GMAC Mortgage Corporation and others
Plaintiff: United States of America
United States of America v. Prusa et al We have downloadable decisions or orders for this case
as 2:2009cv00601
Plaintiff: United States of America
Defendant: Jiri V. Prusa, Elany A. Prusa, Digger Hill (Trust) by Dennis MacPhaeddon, trustee and others
Cause Of Action: U.S. Government Plaintiff
Quality Loan Service Corp. v. All Claimants to Surplus Funds After trustee's Sale of Real Property Located at: 1137 West Locust Avenue, Fresno, CA 93650 We have downloadable decisions or orders for this case
as 1:2007cv01743
Petitioner: Quality Loan Service Corp.
Respondent: All Claimants to Surplus Funds After trustee's Sale of Real Property Located at: 1137 West Locust Avenue, Fresno, CA 93650 and United States of America
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal
Quality Loan Service Corp. v. All Claimants to Surplus Funds After trustee's Sale of Real Property Located at: 1137 West Locust Avenue, Fresno, CA 93650
as 1:2007at00592
Petitioner: Quality Loan Service Corp.
Respondent: All Claimants to Surplus Funds After trustee's Sale of Real Property Located at: 1137 West Locust Avenue, Fresno, CA 93650
Cause Of Action: 28 U.S.C. § 1441 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?