Free Motion to Dismiss - Rule 12(b)(1) - District Court of Federal Claims - federal


File Size: 13.0 kB
Pages: 2
Date: December 19, 2005
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 352 Words, 2,679 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cofc/19688/25-2.pdf

Download Motion to Dismiss - Rule 12(b)(1) - District Court of Federal Claims ( 13.0 kB)


Preview Motion to Dismiss - Rule 12(b)(1) - District Court of Federal Claims
Case 1:05-cv-00299-EJD

Document 25-2

Filed 12/19/2005

Page 1 of 2

No. 05-299 T (Chief Judge Edward J. Damich)

IN THE UNITED STATES COURT OF FEDERAL CLAIMS

(Consolidated with Nos. 05-300 T, 05-301 T, 05-302 T, & 05-303 T) INSTASHRED SECURITY SERVICES, LLC, BY AND THROUGH ISS ACQUISITIONS, LLC, A PARTNER OTHER THAN THE TAX MATTERS PARTNER, Plaintiff, v. THE UNITED STATES, Defendant. ____________

APPENDIX B TO MOTION OF THE UNITED STATES TO DISMISS EACH CONSOLIDATED PETITION FOR FAILURE TO MAKE JURISDICTIONAL DEPOSIT AND BRIEF IN SUPPORT THEREOF

EILEEN J. O'CONNOR Assistant Attorney General DAVID GUSTAFSON ROBERT J. HIGGINS BART D. JEFFRESS Attorneys Justice Department (Tax) Court of Federal Claims Section P.O. Box 26 Ben Franklin Post Office Washington, D.C. 20044 (202) 307-6580

Case 1:05-cv-00299-EJD

Document 25-2

Filed 12/19/2005

Page 2 of 2

TABLE OF CONTENTS Exhibit 1 Description Page

Form 4340 Certificate of Assessments, Payments, and Other Specified Matters for Thomas Dunlap for period ending December 31, 2000 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . B1 Form 4340 Certificate of Assessments, Payments, and Other Specified Matters for Donald R. and Linda Thorne for period ending December 31, 2000 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . B5 Form 4340 Certificate of Assessments, Payments, and Other Specified Matters for Issie N. and Rhoda Rabinovitch for period ending December 31, 2000 . . . . . . . . . . . . . . . . . . . . . . . . . . B9 Materials produced by petitioners' counsel . . . . . . . . . . . . . . . . . . . . . B13 Form 4340 Certificate of Assessments, Payments, and Other Specified Matters for ISS Management-T, LLC for period ending December 31, 2000 . . . . . . . . . . . . . . . . . . . . . . . . . B25 Form 4340 Certificate of Assessments, Payments, and Other Specified Matters for ISS Management-D, LLC for period ending December 31, 2000 . . . . . . . . . . . . . . . . . . . . . . . . . B28 Form 4340 Certificate of Assessments, Payments, and Other Specified Matters for ISS Management-I, LLC for period ending December 31, 2000 . . . . . . . . . . . . . . . . . . . . . . . . . B31 Form 4340 Certificate of Assessments, Payments, and Other Specified Matters for Instashred Security Services, LLC for period ending December 31, 2000 . . . . . . . . . . . . . B34 Schedule K-1s produced with petitioners' initial disclosures . . . . . . . B38 Form 4340 Certificate of Assessments, Payments, and Other Specified Matters for ISS Acquisitions, LLC for period ending December 31, 2000 . . . . . . . . . . . . . . . . . . . . . . . . . B65

2

3

4 5

6

7

8

9 10

1

1468443.1