Cases filed in New Hampshire
Cases 121 - 130 of 302
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
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
Beers v. State of New Hampshire We have downloadable decisions or orders for this case
as 1:2015fp00517
Petitioner: Timothy Beers
Notice Only: NH Attorney General - Notice Only - Habeas (Court Use Only) and NH Department of Corrections - Notice Only - Habeas (Court Use Only)
Respondent: State of New Hampshire
Cause Of Action: 28 U.S.C. § 2254 Petition for Writ of Habeas Corpus (State)
Amatucci v. State of New Hampshire We have downloadable decisions or orders for this case
as 1:2016cv00239
Plaintiff: Josephine Amatucci
Defendant: State of New Hampshire
Cause Of Action: 28 U.S.C. § 1331 Federal Question: Other Civil Rights
Conley v. Anthem, Inc. et al
as 1:2016cv00164
Defendant: Anthem Health Plans of New Hampshire, Inc. and Anthem, Inc.
Plaintiff: Joan Conley
Cause Of Action: 28 U.S.C. § 1332 Diversity-Personal Injury
Fischer v. New Hampshire, State of We have downloadable decisions or orders for this case
as 1:2016cv00154
Plaintiff: Madalyn Barton Fischer
Defendant: New Hampshire, State of
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Hart v. Goulette et al We have downloadable decisions or orders for this case
as 1:2016cv00028
Defendant: Eric Barbaro, Paul Cascio, FNU Dionne and others
Plaintiff: Kenneth H. Hart
Notice Only: NH Attorney General - Notice Only - Civil (Court Use Only) and NH Department of Corrections - Notice Only - Civil (Court Use Only)
Cause Of Action: 42 U.S.C. § 1983 Prisoner Civil Rights
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
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2015cv00496
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 2000 e Job Discrimination (Employment)
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?