Other Statutes Cases filed in Massachusetts
MAYORKAS et al
as 1:2023cv13108
Plaintiff: Secretary ALEJANDRO MAYORKAS, Director UR M. JADDOU and Director Laura B. Zuchowski
Cause Of Action: 05 U.S.C. § 702 Administrative Procedure Act
Pratt Surgical Associates, Inc. et al v. Zuchowski et al
as 1:2021cv10532
Defendant: ACT DIR USCIS Tracy RENAUD, USCIS and Director Laura B. Zuchowski
Plaintiff: Hassan Aziz, Tufts Medical Center Physicians Organization and Pratt Surgical Associates, Inc.
Cause Of Action: 05 U.S.C. § 551
P et al v. McAleenan et al
as 3:2019cv40119
Defendant: Associate Director Donald Neufeld, Director Loren Miller, Acting Director Kevin McAleenan and others
Plaintiff: A T, G T, A G and others
Cause Of Action: 05 U.S.C. § 702
P et al v. McAleenan et al
as 4:2019cv40119
Defendant: Associate Director Donald Neufeld, Director Loren Miller, Acting Director Kevin McAleenan and others
Plaintiff: A T, G T, A G and others
Cause Of Action: 05 U.S.C. § 702
Vcan Bio USA Co., Ltd. v. Nielsen et al
as 1:2019cv10180
Plaintiff: Vcan Bio USA Co., Ltd.
Defendant: Director Laura B. Zuchowski, Kirstjen M. Nielsen and U.S. Department of Homeland Security Citizenship and Immigration Services
Cause Of Action: 28 U.S.C. § 1331
Leers Weinzapfel Associates Architects, Inc. v. NIELSEN et al
as 1:2018cv12428
Plaintiff: Leers Weinzapfel Associates Architects, Inc.
Defendant: Director Laura B. Zuchowski, U.S. Citizenship and Immigration Services, U.S. Department of Homeland Security and others
Cause Of Action: 05 U.S.C. § 551

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?