Other Statutes Cases filed in New Hampshire
Cases 11 - 20 of 47
Sierra Club, Inc. et al v. Granite Shore Power LLC et al We have downloadable decisions or orders for this case
as 1:2019cv00216
Plaintiff: Sierra Club, Inc. and Conservation Law Foundation, Inc.
Defendant: Granite Shore Power LLC, Public Service of New Hampshire and GSP Merrimack LLC
Cause Of Action: 33 U.S.C. § 1365
Industrial Tower and Wireless, LLC v. Dover, NH, City of
as 1:2019cv00067
Defendant: City of Dover, New Hampshire and Dover, NH, City of
Plaintiff: Industrial Tower and Wireless, LLC
Cause Of Action: 47 U.S.C. § 332
League of Women Voters of New Hampshire et al v. NH Secretary of State et al We have downloadable decisions or orders for this case
as 1:2017cv00395
Plaintiff: League of Women Voters of New Hampshire, Adriana Lopera, Douglas Marino and others
Defendant: NH Attorney General and NH Secretary of State
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
New Hampshire Democratic Party v. NH Secretary of State We have downloadable decisions or orders for this case
as 1:2017cv00396
Defendant: NH Attorney General and NH Secretary of State
Plaintiff: New Hampshire Democratic Party
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
New Hampshire Hospital Association et al v. US Department of Health and Human Services, Secretary et al We have downloadable decisions or orders for this case
as 1:2017cv00349
Defendant: Centers for Medicare and Medicaid Services, US Department of Health and Human Services, Secretary and Seema Verma
Plaintiff: LRGHealthcare, Mary Hitchcock Memorial Hospital, New Hampshire Hospital Association and others
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
3A Composites USA, Inc. v. United Industries, Inc., et al
as 1:2016mc00073
Plaintiff: 3A Composites USA, Inc.
Respondent: New Hampshire Plastics, LLC
Defendant: Wesley Paulin and United Industries, Inc.
Cause Of Action: No cause code entered
Atlantic Operating and Management Corp et al v. Atlas Media Corp. et al
as 1:2016cv00333
Plaintiff: Atlantic Operating and Management Corp and Nathaniel Sullivan
Defendant: Atlas Media Corp. and The Travel Channel, LLC
Movant: State of New Hampshire, Dept. of Environmental Services
Cause Of Action: Motion to Quash
Atlantic Operating and Management Corp et al v. Atlas Media Corp. et al
as 1:2016mc00046
Plaintiff: Atlantic Operating and Management Corp. and Nathaniel Sullivan
Defendant: Atlas Media Corp. and The Travel Channel, LLC
Movant: State of New Hampshire, Dept. of Environmental Services
Cause Of Action: Motion to Quash
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
New Hampshire Hospital Association et al v. US Department of Health and Human Services, Secretary et al We have downloadable decisions or orders for this case
as 1:2015cv00460
Defendant: Centers for Medicare and Medicaid Services, Centers for Medicare and Medicaid Services, Acting Administrator and US Department of Health and Human Services, Secretary
Plaintiff: LRGHealthcare, Mary Hitchcock Memorial Hospital, New Hampshire Hospital Association 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?