Administrative Procedure Act/Review or Appeal of Agency Decision Cases
Cases 11 - 20 of 31
Walters v. Internal Revenue Service et al
as 0:2020cv61669
Plaintiff: Bryan Walters
Defendant: Internal Revenue Service and Social Security Administration
Cause Of Action: 42 U.S.C. § 1983
Maistrello v. United States of America et al We have downloadable decisions or orders for this case
as 1:2020cv06376
Defendant: DIRECTOR USCIS KENNETH T CUCCINELLI, Loren K. Miller, Acting Sec. of DHS Chad Wolf and others
Plaintiff: Walter Maistrello
Cause Of Action: 05 U.S.C. § 702
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 3:2020cv01200
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 1981
INSTITUTIONAL SHAREHOLDER SERVICES INC. v. SECURITIES AND EXCHANGE COMMISSION et al We have downloadable decisions or orders for this case
as 1:2019cv03275
Plaintiff: INSTITUTIONAL SHAREHOLDER SERVICES INC.
Defendant: SECURITIES AND EXCHANGE COMMISSION and WALTER JOSEPH CLAYTON, III
Cause Of Action: 05 U.S.C. § 702
SUMAJIT et al v. UNITED STATES CITIZENSHIP AND IMMIGRATION SERVICES
as 1:2019cv02842
Plaintiff: MELTHIE CONDE SUMAJIT, NIJAH CONDE SUMAJIT, JESAH CONDE SUMAJIT and others
Defendant: UNITED STATES CITIZENSHIP AND IMMIGRATION SERVICES
Cause Of Action: 05 U.S.C. § 0706
XY Planning Network, LLC et al v. United States Securities and Exchange Commission et al
as 1:2019cv08415
Defendant: United States Securities and Exchange Commission and Walter "Jay" Clayton III
Lead Plaintiff: XY Planning Network, LLC
Plaintiff: Ford Financial Solutions, LLC
Cause Of Action: 05 U.S.C. § 702
State of New York et al v. United States Securities and Exchange Commission et al
as 1:2019cv08365
Plaintiff: District of Columbia, State of Maine, State of Connecticut and others
Defendant: United States Securities and Exchange Commission and Walter "Jay" Clayton III
Consolidated Plaintiff: XY Planning Network, LLC and Ford Financial Solutions, LLC
Cause Of Action: 05 U.S.C. § 702
M. Westland, LLC et al v. California Department of Transportation et al We have downloadable decisions or orders for this case
as 8:2019cv01661
Defendant: Director (Caltrans) Laurie Berman, California Department of Transportation, Orange County Transportation Authority and others
Plaintiff: Walter J. Miller, Land Partners, LLC, M. Westland, LLC and others
Cause Of Action: 42 U.S.C. § 4321
Hernandez v. McAleenan et al
as 4:2019cv02886
Defendant: Kenneth Cuccinelli, Kevin McAleenan and Wallace L. Carroll
Plaintiff: Walter Raul Hernandez
Cause Of Action: 05 U.S.C. § 702
Deese et al v. Mattis et al We have downloadable decisions or orders for this case
as 1:2018cv02669
Defendant: Walter E. Carter, Heather A. Wilson, Robert B. Chadwick and others
Plaintiff: Kevin Deese and John Doe
Cause Of Action: 05 U.S.C. § 551

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?