US District Court for the District of New Hampshire Other Statutes Cases

Administrative Procedure Act/Review or Appeal of Agency Decision Cases, Dockets and Filings
Cases filed
Cases 11 - 20 of 20
Foord v. Memorial Hospital at North Conway NH et al We have downloadable decisions or orders for this case
as 1:2017cv00596
Defendant: Capital Region Health Care Corp., James Clifford, Rajiv Desai and others
Plaintiff: William D. Foord
Cause Of Action: 28 U.S.C. § 1331 Fed. Question: Medical Malpractice
Pelletier v. NH Governor et al
as 1:2017cv00497
Defendant: Joseph L. Lengyel, David Mikolaities and NH Governor
Plaintiff: Michael James Pelletier
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
RW Norfolk Holding, LLC v. CBRE, Inc. et al We have downloadable decisions or orders for this case
as 1:2017cv00370
Defendant: CBRE, Inc. and United States Postal Service
Plaintiff: RW Norfolk Holding, LLC
Cause Of Action: 28 U.S.C. § 2201 Declaratory Judgment
New Hampshire Hospital Association et al v. US Department of Health and Human Services, Secretary et al We have downloadable decisions or orders for this case
as 1:2017cv00349
Defendant: Centers for Medicare and Medicaid Services, US Department of Health and Human Services, Secretary and Seema Verma
Plaintiff: LRGHealthcare, Mary Hitchcock Memorial Hospital, New Hampshire Hospital Association and others
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Shar v. USDA
as 1:2016cv00412
Plaintiff: Maeve F. Shar
Defendant: USDA
Cause Of Action: 05 U.S.C. § 702 Administrative Procedure Act
Goethel et al v. US Department of Commerce, Secretary et al We have downloadable decisions or orders for this case
as 1:2015cv00497
Plaintiff: David Goethel and XIII Northeast Fishery Sector, Inc.
Defendant: National Marine Fisheries Service, National Oceanic and Atmospheric Administration, Eileen Sobeck and others
Cause Of Action: 05 U.S.C. § 0701 Maritime Subsidy Board
Claremont School District v. Mr. & Mrs. M.
as 1:2015cv00262
Defendant: Mr. and Mrs. M.
Plaintiff: Claremont School District
Cause Of Action: 20 U.S.C. § 1415 Education: Handicapped Child Act
Sig Sauer, Inc. v. US Bureau of Alcohol, Tobacco, Firearms and Explosives, Director We have downloadable decisions or orders for this case
as 1:2014cv00147
Plaintiff: Sig Sauer, Inc.
Defendant: US Bureau of Alcohol, Tobacco, Firearms, and Explosives, Director
Cause Of Action: 05 U.S.C. § 702 Administrative Procedure Act
Frisbie Memorial Hospital et al v. US Department of Health and Human Services, Secretary
as 1:2013cv00451
Plaintiff: Exeter Health Resources, Inc., Frisbie Memorial Hospital, LRGHealthcare and others
Defendant: US Department of Health and Human Services, Secretary
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Planned Parenthood of Northern New England v. US Department of Health & Human Services
as 1:2012cv00163
Intervenor: New Hampshire Right to Life
Plaintiff: Planned Parenthood of Northern New England
Defendant: US Department of Health and Human Services
Cause Of Action: 05 U.S.C. § 702 Administrative Procedure Act

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?