Federal Tax Suits Cases filed in California
Cases 1 - 10 of 36
United States of America v. Chan et al
as 3:2022cv02816
Plaintiff: United States of America
Defendant: Wai Man Chan, Tim Hou Sou, Wai Man Chan and Tim Hou Sou, as Trustees of the Chan/Sou Family Trust, U.D.T., Dated May 28, 2007 and others
Cause Of Action: 26 U.S.C. § 7401 IRS: Tax Liability
United States of America v. International Pallets Inc., et al. We have downloadable decisions or orders for this case
as 1:2021cv01415
Plaintiff: United States of America
Defendant: International Pallets Inc., International Wood Pallets Inc., Cortez Estate LLC and others
Cause Of Action: 26 U.S.C. § 7403
Quality Loan Service Corp. v. United States of America et al We have downloadable decisions or orders for this case
as 2:2021cv05842
Plaintiff: Quality Loan Service
Defendant: UNITED STATES OF AMERICA, Josephine Hardwell, State of California Franchise Tax Board and others
Cause Of Action: 28 U.S.C. § 1444
Riley v. Ploutz et al We have downloadable decisions or orders for this case
as 1:2020cv01177
Defendant: State of California Franchise Tax Board, Seeger Industries, Inc., United States of America, Internal Revenue Service and others
Plaintiff: Donna Riley
Cause Of Action: 28 U.S.C. § 1441
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
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

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?