top of page

Exhibit 001 - EVIDENCE

Chronology of Events and Exhibits

FILTERS

Below is the contents of Exhibit 001 - Sequence of Events, Government Documents Received (R), Challenges Transmitted (T), and Support Exhibits (-):

R

EXHIBIT

6/10/2002

Agency

US

"Tax Year"

2000

Notice # CP-515 – Request for Tax Return

Included was IRS Publication 1 - "Your Rights as a Taxpayer".

EXHIBIT

027Q

3/21/2002

Agency

"Tax Year"

Bankruptcy Court Case # 01-47162HJB

Chap 7 Bankruptcy Court Case # 01-47162HJB settled (initiated 08/2001 for 2000 losses)

R

EXHIBIT

11/24/2000

Agency

CT

"Tax Year"

1998

17th Billing Notice

via Certified Mail with return receipts. End of CDORS Communications

T

EXHIBIT

11/7/2000

Agency

CT

"Tax Year"

1998

5th Challenge Letter

Via cert mail with return receipt(s) to Barbara Frankson, Commissioner Gene Gavin, and Governor John Rowland, cc Atty General Richard Bloomenthal.

R

EXHIBIT

10/30/2000

Agency

CT

"Tax Year"

1998

6th Threat Letter

From Collection & Enforcement Division, Ref Exhibit 001A, CDORS Log, for details. Escalating Extortion to comply.

R

EXHIBIT

10/30/2000

Agency

CT

"Tax Year"

1998

16th Billing Notice

Ref Exhibit 001A, CDORS Log, for details. Escalating Extortion to comply.

R

EXHIBIT

9/24/2000

Agency

CT

"Tax Year"

1998

15th Billing Notice

Ref Exhibit 001A, CDORS Log, for details. Escalating Extortion to comply.

R

EXHIBIT

8/22/2000

Agency

CT

"Tax Year"

1998

14th Billing Notice

Ref Exhibit 001A, CDORS Log, for details. Escalating Extortion to comply.

bottom of page