Administrative Procedure Act/Review or Appeal of Agency Decision Cases
Cases 1 - 10 of 27
Hang et al v. Halloin et al
as 2:2024cv00179
Plaintiff: Mailee Hang, Tou Vang Hang, Mailee Hang Estate and Trust and others
Defendant: Scott R Halloin, Sheila L Shadman Emerson, Molly S Fitzgerald and others
Cause Of Action: 15 U.S.C. § 1692 Fair Debt Collection Act
Long v. US Attorney We have downloadable decisions or orders for this case
as 3:2023cv05822
Plaintiff: Minna R Long
Defendant: US Attorney and US Department of Labor
Cause Of Action: 29 U.S.C. § 151 Labor: Review of Agency Action
Akkaya et al v. United States Citizenship and Immigration Services (USCIS) et al
as 2:2023cv06119
Plaintiff: Mustafa Akkaya and Ibrahim Hakki Akkaya
Defendant: United States Citizenship and Immigration Services (USCIS), Alejandro Mayorkas, Ur M. Jaddou and others
Cause Of Action: 46 U.S.C. § 1156 Administrative Procedure Act
Neurological Surgery Practice of Long Island, PLLC v. Unitedhealthcare Insurance Company of New York, Inc et al
as 1:2023cv03007
Plaintiff: Neurological Surgery Practice of Long Island, PLLC
Defendant: UNITEDHEALTHCARE INSURANCE COMPANY OF NEW YORK, INC, Oxford Health Plans (NY), Inc., UnitedHealthcare Insurance Company and others
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Neurological Surgery Practice of Long Island, PLLC v. EmblemHealth, Inc. et al
as 1:2023cv03029
Plaintiff: Neurological Surgery Practice of Long Island, PLLC
Defendant: EmblemHealth, Inc., Group Health Incorporated and Health Insurance Plan Of Greater New York
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Neurological Surgery Practice of Long Island, PLLC v. Cigna Health and Life Insurance Company et al
as 2:2023cv03047
Plaintiff: NEUROLOGICAL SURGERY PRACTICE OF LONG ISLAND, PLLC
Defendant: Cigna Health and Life Insurance Company and Connecticut General Life Insurance Company
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Neurological Surgery Practice of Long Island, PLLC v. Cigna Health and Life Insurance Company et al
as 2:2023cv03048
Plaintiff: NEUROLOGICAL SURGERY PRACTICE OF LONG ISLAND, PLLC
Defendant: Cigna Health and Life Insurance Company and Connecticut General Life Insurance Company
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Neurological Surgery Practice of Long Island, PLLC v. Empire Blue Cross Blue Shield
as 2:2023cv03050
Plaintiff: NEUROLOGICAL SURGERY PRACTICE OF LONG ISLAND, PLLC
Defendant: Empire Blue Cross Blue Shield
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Neurological Surgery Practice of Long Island, PLLC v. EmblemHealth, Inc. et al
as 2:2023cv03029
Plaintiff: Neurological Surgery Practice of Long Island, PLLC
Defendant: EmblemHealth, Inc., Group Health Incorporated and Health Insurance Plan Of Greater New York
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Neurological Sugery Practice of Long Island, PLLC v. United States Department of Health and Human Services et al We have downloadable decisions or orders for this case
as 1:2023cv02977
Plaintiff: Neurological Sugery Practice of Long Island, PLLC
Defendant: United States Department of Health and Human Services, United States Department of the Treasury, United States Department of Labor and others
Cause Of Action: 05 U.S.C. § 551 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?