Cases filed in New Hampshire
Cases 71 - 80 of 133
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
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2017cv00180
Petitioner: Plaintiff v. Defendant
Respondent: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1651 Petition for Writ of Mandamus
Saucedo et al v. NH Secretary of State et al We have downloadable decisions or orders for this case
as 1:2017cv00183
Plaintiff: Thomas Fitzpatrick, Maureen P. Heard and Mary Saucedo
Defendant: NH Secretary of State and NH Secretary of State's Office
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Plaintiff v. Defendant
as 1:2017cv00029
Respondent: Plaintiff v. Defendant
Petitioner: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 2241 Petition for Writ of Habeas Corpus (federal)
Plaintiff v. Defendant
as 1:2017cv00022
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1651 Petition for Writ of Mandamus
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2016cv00039
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 1331 Federal Question: Other 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
Goethel et al v. US Department of Commerce, Secretary et al We have downloadable decisions or orders for this case
as 1:2015cv00497
Plaintiff: David Goethel and XIII Northeast Fishery Sector, Inc.
Defendant: National Marine Fisheries Service, National Oceanic and Atmospheric Administration, Eileen Sobeck and others
Cause Of Action: 05 U.S.C. § 0701 Maritime Subsidy Board
Plaintiff v. Defendant
as 1:2015cv00481
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Cause Of Action: 08 U.S.C. § 1329 Writ of Mandamus to Adjudicate Visa Petiti
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?