Administrative Procedure Act/Review or Appeal of Agency Decision Cases filed in Connecticut
Valley Presbyterian Hospital et al v. Azar
as 3:2019cv01336
Defendant: Alex M. Azar, II
Plaintiff: Sanford USD Medical Center, Danbury Hospital, UF Health Jacksonville and others
Cause Of Action: 42 U.S.C. § 1395
Seniw v. Connecticut General Assembly et al
as 3:2017cv01347
Plaintiff: Bohdan G. Seniw
Defendant: Connecticut General Assembly, Marilyn Moore, Christopher Rosario and others
Cause Of Action: No cause code entered
Valle v. Homeland Security et al
as 3:2017cv00171
Plaintiff: William Valle
Defendant: Department of Homeland Security , John F. Kelly , Immigration and Customs Enforcment and others
Cause Of Action: 05 U.S.C. § 702
Waterbury Hospital Health Center et al v. Burwell
as 5:2015cv01065
Plaintiff: Waterbury Hospital Health Center , Middlesex Hospital , The William W. Backus Hospital and others
Defendant: Sylvia M. Burwell
Cause Of Action: 42 U.S.C. § 1395 HHS: Adverse Reimbursement Review
Waterbury Hospital Health Center et al v. Burwell
as 3:2015cv01065
Plaintiff: Waterbury Hospital Health Center , Middlesex Hospital , The William W. Backus Hospital and others
Defendant: Sylvia M. Burwell
Cause Of Action: 42 U.S.C. § 1395
Monk et al v. Mabus et al
as 3:2014cv00260
Plaintiff: James Cottam, James Davis, Kevin Marret and others
Defendant: Deborah Lee James, Ray Mabus and John McHugh
Cause Of Action: 10 U.S.C. § 1552
Cowles v. McHugh We have downloadable decisions or orders for this case
as 3:2013cv01741
Plaintiff: William B. Cowles
Defendant: John McHugh
Cause Of Action: 05 U.S.C. § 702

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?