Cases
Cases 1 - 10 of 56
U.S. Bank National Association v. O'Hara
as 24-1595
Plaintiff: U.S. BANK NATIONAL ASSOCIATION, as Trustee for the LXS 200612N
Defendant: EDWARD J. O'HARA, FRANCIS O'HARA, Francis G. O'Hara, UNITED STATES DEPARTMENT OF THE TREASURY, Internal Revenue Service and others
Greene v. Liberty Bank et al
as 3:2024cv00831
Counter Defendant: Jill Greene
Defendant: Liberty Bank, Ford Motor Credit Company, LLC, State of Connecticut, Department of Revenue Servicess and others
Plaintiff: Jill Karen Balash
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
U.S. Bank National Association v. O'Hara et al
as 3:2024cv00657
Defendant: Francis O'Hara, Francis G. O, Edward J. O'Hara and others
Plaintiff: U.S. Bank National Association
Cause Of Action: 18 U.S.C. § 241 Conspiracy Against Citizen Rights
Litow et al v. United States of America, Treasury Department, Internal Revenue Service
as 9:2024cv80186
Plaintiff: Laurence S. Litow and Janet Litow
Defendant: United States of America, Treasury Department, Internal Revenue Service
Cause Of Action: 28 U.S.C. § 1346 Recovery of IRS Tax
Warner v. Connecticut State Department of Revenue Services
as 8:2023cv02967
Plaintiff: Blake Warner
Defendant: Connecticut State Department of Revenue Services, J.P. Morgan Chase Bank N.A. and William Clato-Day
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Giannotti v. Garlinghouse et al
as 3:2023cv01377
Defendant: Paul Garlinghouse, Paul A. Garlinghouse, Paul Arthur Garlinghouse and others
Plaintiff: Mary Frances Giannotti
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
Hutchinson et al v. The United States et al
as 1:2023cv03715
Plaintiff: George Baldwin Hutchinson, Jr. and G. Baldwin: House of Hutchinson:man
Defendant: The United States, People in Key Roles of Offices of Director and Chief Counsel of Defense Finance and Accounting Service, Audrey Y. Davis and others
TLOA of CT, LLC v. Miller et al
as 3:2023cv00141
Defendant: HEDCO, Inc., Valerie Brown Miller, Lottie Mae Wright and others
Plaintiff: TLOA of CT, LLC
Cross Defendant: Department of Revenue Services
Counter Defendant: Estate of Fredericka M. Brown, Deceased
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Finance of America Reverse LLC v. Shotkin et al
as 3:2022cv01240
Plaintiff: Finance of America Reverse LLC
Defendant: Matthew P. Shotkin, Susan Shotkin Gascon, Secretary of Housing and Urban Development and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Parmlee v. State of Connecticut Office of the Attorney Gener
as 22-1609
Plaintiff / Appellant: Richard T. Parmlee
Defendant / Appellee: State of Connecticut Office of the Attorney General, State of Connecticuit Department of Revenue Services and State of Connecticut Department of Revenue Services

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?