Cases filed in Massachusetts
Cases 1 - 10 of 25
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
McGuire v. Commonwealth of Massachusetts Nathan Aliah McGuire Agency et al
as 1:2023cv11872
Plaintiff: Nathan McGuire
Defendant: Commonwealth of Massachusetts Nathan Aliah McGuire Agency, United States Department of the Treasury, Massachusetts Department of Revenue and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Kamiri v. Department of the Treasury Internal Revenue Services et al
as 4:2023cv40023
Plaintiff: Bernard Kamiri
Defendant: Department of the Treasury Internal Revenue Services and IRS Tax Examination Manager
Cause Of Action: 26 U.S.C. § 6502 IRS:Enforcement of tax liens
Pale Horse Realty LLC v. Bezio et al We have downloadable decisions or orders for this case
as 1:2022cv11710
Plaintiff: Pale Horse Realty LLC
Defendant: Christine A. Bezio, Douglas G. Bezio, U.S. Bank National Association and others
Cause Of Action: 28 U.S.C. § 1345 Foreclosure
Pale Horse Realty, LLC v. Bezio et al
as 1:2022cv11705
Plaintiff: Pale Horse Realty, LLC
Defendant: Christine A. Bezio, Douglas G. Bezio, U.S. Bank National Association, not in its Individual Capacity but Solely as Trustee for The RMAC Trust, Series 2016-CTT and others
Cause Of Action: 28 U.S.C. § 1345 Foreclosure
Trustees of the Osterville Pines Condominium Trust v. Newman et al
as 1:2022cv11543
Plaintiff: Trustees of the Osterville Pines Condominium Trust
Defendant: Jennifer R. Newman, UNITED STATES OF AMERICA, Town of Barnstable and others
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Oyegbola v. United States Small Business Administration et al We have downloadable decisions or orders for this case
as 1:2022cv10698
Plaintiff: Ade Oyegbola and Ade G Oyegbola
Defendant: United States Small Business Administration, Isabella Casillas Guzman, United States Department of the Treasury and others
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Fishman, et al. v. Donald J. Trump, President of the United States, et al. We have downloadable decisions or orders for this case
as 1:2019cv11734
Defendant: Deputy Clerk Paul Lyness, The Executive Office of the President of the United States, US Attorney Andrew E Lelling and others
Plaintiff: Deborah Fishman, People With Disabilities in the United States of America and Taxpaying Citiz.ens of the United States of America
Cause Of Action: 28 U.S.C. § 2671
Varad v. United States Department of the Treasury We have downloadable decisions or orders for this case
as 1:2018mc91338
Petitioner: Christine M. Varad
Respondent: United States Department of the Treasury
Hometown Bank v. Ortiz et al
as 4:2018cv40027
Plaintiff: Hometown Bank
Defendant: Carmen Ortiz, Massachusetts Department of Revenue and Internal Revenue Service/Department of the Treasury
Cause Of Action: 28 U.S.C. § 1442

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?