Federal Tax Suits Cases filed in Massachusetts
Cases 1 - 10 of 27
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
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
United States of America v. McDonough et al
as 1:2022cv11652
Plaintiff: United States of America
Defendant: John M. McDonough, Suzanne C. McDonough, Geraldine F. Boudreau and others
Cause Of Action: 26 U.S.C. § 7403 Suit to Enforce Federal Tax Lien
Citizens Bank, National Association v. Silva et al
as 1:2019cv11004
Defendant: Jose Silva, Maria C. Silva and United States of America
Plaintiff: Citizens Bank, National Association
Cause Of Action: 28 U.S.C. § 1442
United States of America v. Mahon et al
as 1:2018cv11695
Defendant: Kerry C Mahon and RBS Citizens, N.A.,
Plaintiff: United States of America
Cause Of Action: 26 U.S.C. § 6502
United States of America v. O'Brien et al
as 3:2018cv30112
Defendant: Jeannine C. O'Brien, People's United Bank, N.A., Town of South Hadley and others
Plaintiff: United States of America
Cause Of Action: 26 U.S.C. § 7403
Wells Fargo Bank N.A. v. Howland et al
as 1:2018cv11195
Plaintiff: Wells Fargo Bank N.A.
Defendant: John Howland, Jr., Anatasia G. French, Sheridan French and others
Cause Of Action: 26 U.S.C. § 7403
Greylock Federal Credit Union v. St. Martin et al
as 3:2018cv30060
Plaintiff: Greylock Federal Credit Union
Defendant: Lee Ann St. Martin, Brian Edward St. Martin, Diane C St. Martin-Williams and others
Cause Of Action: 28 U.S.C. § 2410
United States of America v. Besozzi et al We have downloadable decisions or orders for this case
as 1:2016cv11242
Plaintiff: United States of America
Defendant: Edward C. Besozzi, Kenneth G. Ouellette, Trustees of the Huntington Wood Condominium Trust and others
Cause Of Action: 26 U.S.C. § 7403
United States v. Cafarelli
as 3:2016cv30065
Plaintiff: United States
Defendant: David C. Cafarelli
Cause Of Action: 26 U.S.C. § 7401

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?