Other Statutes Cases filed in New Hampshire
Cases 11 - 20 of 27
City of Concord, New Hampshire et al v. Purdue Pharma L.P. et al
as 1:2018cv00328
Defendant: Amerisourcebergen Corporation, Cardinal Health, Inc., Cephalon, Inc. and others
Plaintiff: Concord, NH, City of and Dover, NH, City of
Cause Of Action: 18 U.S.C. § 1962 Racketeering (RICO) Act
Pitroff et al v. Charland et al We have downloadable decisions or orders for this case
as 1:2016cv00522
Plaintiff: Mark Brighton, Joanna N. Brode, Ramona Charland and others
Defendant: NH, State of, Portsmouth, NH, City of and USA
Cause Of Action: 33 U.S.C. § 1319 Clean Water Act
Judd et al v. Southeast Land Trust of New Hampshire et al
as 1:2016cv00027
Defendant: Dover, NH, City of, Southeast Land Trust of New Hampshire and US Department of Agriculture, Secretary
Plaintiff: Gregory W. Hunt, William C. Hunt and Catherine R. Judd
Cause Of Action: 28 U.S.C. § 1446 Notice of Removal
Boston and Maine Corporation et al v. Portsmouth, NH, City of et al
as 1:2015cv00403
Defendant: John P. Bohenko and Portsmouth, NH, City of
Plaintiff: Boston and Maine Corporation and Springfield Terminal Railway Company
Cause Of Action: 28 U.S.C. § 2201 Declaratory Judgment
Reddy et al v. NH Attorney General, et al We have downloadable decisions or orders for this case
as 1:2014cv00299
Plaintiff: Terry Barnum, Betty Buzzell, Sue Clifton and others
Defendant: James Boffetti, Concord, NH, City of, Derry, NH, Town of and others
Cause Of Action: 28 U.S.C. § 2201 Constitutionality of State Statute(s)
Re v. State Bar of New Mexico et al
as 1:2014cv00167
Defendant: Albuquerque, NM, City of, Bernalillo County, Kari E. Brandenburg and others
Plaintiff: Amon Re
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Chamblin v. Manchester, NH, City of
as 1:2014cv00105
Plaintiff: John Chamblin
Defendant: Manchester, NH, City of
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
Northern New England Telephone Operations LLC v. Concord, NH, City of
as 1:2013cv00414
Defendant: Concord, NH, City of
Plaintiff: Northern New England Telephone Operations LLC
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal- Declaratory Judgment
Dartmouth-Hitchcock Clinic et al v. NH Department of Health and Human Services, Commissioner We have downloadable decisions or orders for this case
as 1:2011cv00358
Plaintiff: Catholic Medical Center, Cheshire Medical Center, Core Physicians, LLC and others
Defendant: NH Department of Health and Human Services, Commissioner
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
New Cingular Wireless PCS, LLC v. City of Manchester et al We have downloadable decisions or orders for this case
as 1:2011cv00334
Defendant: City of Manchester and Zoning Board of Adjustment, City of Manchester
Plaintiff: New Cingular Wireless PCS, LLC
Cause Of Action: 28 U.S.C. § 1331 Fed Question: Fed Communications Act of 1

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?