Maine Contract Cases

Medicare Act Cases, Dockets and Filings
Cases filed
Cases 1 - 6 of 6
HAUSER v. SECRETARY OF HEALTH AND HUMAN SERVICES
as 1:2019cv00069
Defendant: SECRETARY OF HEALTH AND HUMAN SERVICES
Plaintiff: TESSA HAUSER
Cause Of Action: 42 U.S.C. § 1395
MCCUE v. SECRETARY OF HEALTH AND HUMAN SERVICES We have downloadable decisions or orders for this case
as 1:2018cv00011
Plaintiff: CARL D MCCUE
Defendant: SECRETARY OF HEALTH AND HUMAN SERVICES
Cause Of Action: 42 U.S.C. § 2005
USA, ET AL v. RUMFORD GROUP HOMES INC
as 2:2008cv00171
Plaintiff: USA and STATE OF MAINE
Defendant: RUMFORD GROUP HOMES INC
Cause Of Action: U.S. Government Plaintiff
Type: Contract None
USA v. HENRIETTA D GOODALL HOSPITAL
as 2:2008cv00121
Plaintiff: USA
Defendant: HENRIETTA D GOODALL HOSPITAL
Cause Of Action: U.S. Government Plaintiff
Type: Contract None
CURRIER v. HEALTH AND HUMAN SERVICES, US SECRETARY
as 1:2006cv00118
Cause Of Action: 42 U.S.C. § 1395 HHS: Adverse Reimbursement Review
EASTERN MAINE MEDICAL CENTER v. HEALTH AND HUMAN SERVICES, SECRETARY
as 1:2005cv00007
Cause Of Action: 42 U.S.C. § 1395 HHS: Adverse Reimbursement Review

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?