Other Statutes Cases filed in Massachusetts
Heath v. Department of Defense
as 1:2022cv11811
Plaintiff: Quinn Heath
Defendant: Department of Defense
Cause Of Action: 05 U.S.C. § 552 Freedom of Information Act
Copley Heath Care Partnership v. Becerra
as 1:2021cv12067
Plaintiff: Copley Heath Care Partnership
Defendant: Xavier Becerra, in his capacity as Secretary of HHS
Cause Of Action: 42 U.S.C. § 416
New Cingular Wireless PCS, LLC v. Town of Heath et al
as 3:2021cv30106
Plaintiff: New Cingular Wireless PCS, LLC d/b/a AT&T Mobility
Defendant: Town of Heath, Town of Heath Planning Board, Doug Mason and others
Intervenor: Edward Whitaker, Tara Mason, Kate Peppard and others
McDermet v. John C. Heath Attorney PLLC We have downloadable decisions or orders for this case
as 1:2017cv12327
Plaintiff: William McDermet
Defendant: John C. Heath Attorney PLLC
Cause Of Action: 28 U.S.C. § 1441
Farmers Edge, Inc., Farmers Edge (US) Inc., and Farmers Edge (US) LLC v. Farmobile, LLC, Jason G. Tatge, Heath Garrett Gerlock, and Randall Thomas Nuss
as 1:2017mc91220
Plaintiff: Farmers Edge, Inc., Farmers Edge (US) Inc., and Farmers Edge (US) LLC and ThoughtSynth, LLC, Martin Bures, and Eric Brown
Defendant: Farmobile, LLC, Jason G. Tatge, Heath Garrett Gerlock, and Randall Thomas Nuss
Thirdparty_plaintiff: Clark Gerlock
Lebowitz v. Heath We have downloadable decisions or orders for this case
as 1:2017cv10973
Plaintiff: James Lebowitz
Defendant: John C. Heath
Cause Of Action: 28 U.S.C. § 1331
New Cingular Wireless PCS LLC v. Town of Huntington et al
as 3:2011cv30125
Plaintiff: New Cingular Wireless PCS LLC
Defendant: Town of Huntington, Planning Board of Town of Huntington, Michael Brisebois and others
Cause Of Action: 47 U.S.C. § 332

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?