Administrative Procedure Act/Review or Appeal of Agency Decision Cases filed in Massachusetts
Cases 1 - 10 of 12
MAYORKAS et al
as 1:2023cv13108
Plaintiff: Secretary ALEJANDRO MAYORKAS, Director UR M. JADDOU and Director Laura B. Zuchowski
Cause Of Action: 05 U.S.C. § 702 Administrative Procedure Act
Morris Rezkalla v. Secretary, U.S. Department of Agriculture, Food and Nutrition Service
as 1:2023cv12470
Plaintiff: Mina Morris Rezkalla d/b/a Market Street Market and Mina Morris Rezkalla doing business as Market Street Market
Defendant: Secretary, U.S. Department of Agriculture, Food and Nutrition Service
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal
Blue Sky Towers III, LLC v. Panebianco
as 1:2023cv12334
Plaintiff: Blue Sky Towers III, LLC d/b/a BSTMA III, LLC and Blue Sky Towers III, LLC doing business as BSTMA III, LLC
Defendant: Anthony Panebianco, Richard Neitz, Town of Yarmouth, Massachusetts and others
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal
Pimple et al v. Mayorkas et al
as 1:2023cv10420
Plaintiff: AMITA PIMPLE and NISHAAT VASI
Defendant: Acting Secretary of Alejandro Mayorkas, Ur M Jaddou and Merrick B Garland
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Pratt Surgical Associates, Inc. et al v. Zuchowski et al
as 1:2021cv10532
Defendant: ACT DIR USCIS Tracy RENAUD, USCIS and Director Laura B. Zuchowski
Plaintiff: Hassan Aziz, Tufts Medical Center Physicians Organization and Pratt Surgical Associates, Inc.
Cause Of Action: 05 U.S.C. § 551
4G Clinical, LLC et al v. Zuchowski et al
as 1:2021cv10355
Plaintiff: Kieran Thomas Bellew and 4G Clinical, LLC
Defendant: Susan Dibbins, U.S. Citizenship and Immigration Services, Tracy Renaud and others
Cause Of Action: 05 U.S.C. § 551
Cellco Partnership d/b/a Verizon Wireless v. Hanlon et al
as 1:2020cv11282
Defendant: Member Michael J McLaughlin, Member Peter A Napolitano, Member Adrien Gerly and others
Plaintiff: Cellco Partnership d/b/a Verizon Wireless
P et al v. McAleenan et al
as 3:2019cv40119
Defendant: Associate Director Donald Neufeld, Director Loren Miller, Acting Director Kevin McAleenan and others
Plaintiff: A T, G T, A G and others
Cause Of Action: 05 U.S.C. § 702
P et al v. McAleenan et al
as 4:2019cv40119
Defendant: Associate Director Donald Neufeld, Director Loren Miller, Acting Director Kevin McAleenan and others
Plaintiff: A T, G T, A G and others
Cause Of Action: 05 U.S.C. § 702
del Rosario v Nashoba Regional School District, et al. We have downloadable decisions or orders for this case
as 4:2019cv40107
Plaintiff: BSEA, NRSD and Maria b. del Rosario
Defendant: Bureau of Special Education Appeals and Nashoba Regional School District
Cause Of Action: 20 U.S.C. § 1415

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?