Federal Tax Suits Cases filed in the First Circuit Courts
Cases 11 - 20 of 903
CVS Health Corporation and Subsidiaries v. The United States
as 1:2023cv00492
Plaintiff: CVS Health Corporation and Subsidiaries
Defendant: The United States
Cause Of Action: 26 U.S.C. § 7422 IRS: Refund Taxes
USA v. Strong et al
as 1:2023cv00520
Defendant: Matthew D. Strong, Matt D. Strong, Mathew D. Strong and others
Plaintiff: USA
Cause Of Action: 26 U.S.C. § 7403 Suit to Enforce Federal Tax Lien
Mayra Molina V. Commissioner of the Internal Revenue Service
as 1:2023cv13189
Plaintiff: Mayra Molina
Defendant: Commissioner of the Internal Revenue Service
Cause Of Action: 26 U.S.C. § 7422 IRS: Refund Taxes
Varela Silva v. Commissioner of the Internal Revenue Service
as 1:2023cv13188
Plaintiff: Camila Varela Silva
Defendant: Commissioner of the Internal Revenue Service
Cause Of Action: 26 U.S.C. § 7422 IRS: Refund Taxes
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
Gulf Coast Bank and Trust Company v. AC Evolution, LLC et al
as 1:2023cv12195
Defendant: Adam S. Bowser, AC Evolution, LLC, Adam Bowser and others
Plaintiff: Gulf Coast Bank and Trust Company
Cross Defendant: Town of Dennis
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
United States v. Pagan-Camacho et al
as 3:2023cv01459
Plaintiff: United States
Defendant: Cesar Pagan-Camacho and Liza Ramirez De Arellano-Oliver
Cause Of Action: 26 U.S.C. § 7403 Suit to Enforce Federal Tax Lien
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
Trustees of the Homeport Unity Owners Trust v. United States et al
as 1:2023cv11976
Plaintiff: Trustees of the Homeport Unity Owners Trust
Defendant: United States and Commonwealth of Massachusetts
Not Classified By Court: Tiago Rassilan
Cause Of Action: 28 U.S.C. § 1442 Notice of 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?