Cases filed in the First Circuit Courts
Cases 1 - 10 of 25
Concord Hospital, Inc. v. NH Department of Health and Human Services, Commissioner
as 1:2023cv00486
Plaintiff: Concord Hospital, Inc.
Defendant: Lori Weaver, Xavier Becerra, Chiquita Brooks-Lasure and others
Cause Of Action: 42 U.S.C. § 1983 Civil Rights Act
Plaintiff v. Defendant
as 3:2023cv01279
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 28 U.S.C. § 451 Employment Discrimination
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 1:2022cv00214
Plaintiff: Plaintiff v. Defendant
Defendant: Plaintiff v. Defendant
Cause Of Action: 42 U.S.C. § 12101 Americans With Disabilities Act
Alice Peck Day Memorial Hospital et al v. Vermont Agency of Human Services, Secretary et al We have downloadable decisions or orders for this case
as 1:2020cv00919
Defendant: State of Vermont Agency of Human Services, Centers for Medicare & Medicaid Services, US Department of Health and Human Services, Secretary and others
Plaintiff: Alice Peck Day Memorial Hospital, Valley Regional Hospital, Inc. and Cheshire Medical Center
Cause Of Action: 05 U.S.C. § 551
Pena Martinez et al v. US Department of Health and Human Services We have downloadable decisions or orders for this case
as 3:2018cv01206
Plaintiff: Sixta Gladys Pena-Martinez , Nelida Santiago-Alvarez , Juan Ramon Velez Marrero and others
Defendant: US Department of Health and Human Services, Alex M Azar, Sonny Perdue and others
Cause Of Action: 28 U.S.C. § 2201
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
Douglas, Leonard & Garvey, PC v. Blake et al
as 1:2016cv00094
Defendant: Tina M. Blake, Oasis Legal Finance, LLC and US Department of Health and Human Services
Plaintiff: Douglas, Leonard & Garvey, PC
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Children's Dentistry of the Lakes Region, PLLC et al v. US Department of Health and Human Services
as 1:2016mc00008
Petitioner: Children's Dentistry of the Lakes Region, PLLC and Melissa A. Kennell
Respondent: US Department of Health and Human Services
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
Mary Hitchcock Memorial Hospital v. VT Agency of Human Services, Secretary et al We have downloadable decisions or orders for this case
as 1:2015cv00453
Defendant: Centers for Medicare and Medicaid Services, Centers for Medicare and Medicaid Services, Acting Administrator, US Department of Health and Human Services, Secretary and others
Plaintiff: Mary Hitchcock Memorial Hospital
Cause Of Action: 42 U.S.C. § 1983 Civil Rights 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?