Administrative Procedure Act/Review or Appeal of Agency Decision Cases filed in Connecticut
Cases 61 - 65 of 65
Monk et al v. Mabus et al
as 3:2014cv00260
Plaintiff: James Cottam, James Davis, Kevin Marret and others
Defendant: Deborah Lee James, Ray Mabus and John McHugh
Cause Of Action: 10 U.S.C. § 1552
Cowles v. McHugh We have downloadable decisions or orders for this case
as 3:2013cv01741
Plaintiff: William B. Cowles
Defendant: John McHugh
Cause Of Action: 05 U.S.C. § 702
Angermann v. Ginsberg et al
as 3:2013cv01600
Plaintiff: Arnold F. Angermann
Defendant: Daniel B. Ginsberg and Bruce T. Brown
Cause Of Action: No cause code entered
Dolan v. U.S. Small Business Administration et al
as 2:2013cv01394
Plaintiff: Raymond Dolan
Defendant: U.S. Small Business Administration and U.S. Department of Treasury
Cause Of Action: 05 U.S.C. § 702 Administrative Procedure Act
Dolan v. U.S. Small Business Admin et al
as 3:2013cv01394
Plaintiff: Raymond Dolan
Defendant: U.S. Small Business Admin and Dept of Treasury
Cause Of Action: 05 U.S.C. § 702

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?