Administrative Procedure Act/Review or Appeal of Agency Decision Cases filed in Massachusetts
Cases 51 - 60 of 220
Victim Rights Law Center et al v. DeVos et al We have downloadable decisions or orders for this case
as 1:2020cv11104
Defendant: Elizabeth D. DeVos, U.S. Department of Education, Kenneth L. Marcus and others
Plaintiff: Legal Voice, Victim Rights Law Center, Equal Rights Advocates and others
Amicus Curiae: National LGBTQ Task Force, Vera House, Inc., California Women's Law Center and others
Intervenor Defendant: Independent Women's Law Center, Speech First, Inc., Foundation for Individual Rights in Education and others
Cause Of Action: 05 U.S.C. § 702 Administrative Procedure Act
SALEM7FS LLC et al v. UNITED STATES OF AMERICA et al We have downloadable decisions or orders for this case
as 1:2022cv10184
Plaintiff: Salem7FS LLC doing business as Salem Food Store and Amjad M. Chaudhry
Defendant: UNITED STATES OF AMERICA and U.S. Dept. of Agriculture, Food & Nutrition Service
Cause Of Action: 28 U.S.C. § 1331 Fed. Question
Lim v. Riordan et al
as 1:2022cv10150
Plaintiff: Bing Lim
Defendant: Director Denis Riordan, Director Emily Costa, Secretary Alejandro Mayorkas and others
Cause Of Action: 05 U.S.C. § 551 Administrative Procedure Act
Jain v. Thompson et al
as 1:2021cv11888
Plaintiff: Sarthak Jain
Defendant: Kirt Thompson, Merrick Garland, Alejandro Mayorkas and others
Cause Of Action: 05 U.S.C. § 551
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
Storer v. United States Citizenship and Immigration Services
as 1:2021cv11776
Plaintiff: Scott Storer
Defendant: USCIS and United States Citizenship and Immigration Services
Cause Of Action: 05 U.S.C. § 551
L.F.O.P et al v. Mayorkas et al We have downloadable decisions or orders for this case
as 4:2021cv11556
Plaintiff: L.F.O.P., E.C.C. and J.C.C.
Defendant: Alejandro Mayorkas, Ur Mendoza Jaddou, Department of Homeland Security and others
Cause Of Action: 05 U.S.C. § 551
Doe et al v. Mayorkas et al
as 1:2021cv11571
Plaintiff: Mary Doe, Nancy Doe, Doe Jane and others
Defendant: Acting Secretary of Alejandro Mayorkas, Troy Miller, William A. Ferrara and others
Cause Of Action: 05 U.S.C. § 702
Cooke v. Baker
as 4:2021cv40100
Plaintiff: Sara E. Cooke
Defendant: Governor Charles D. Baker
Cause Of Action: 28 U.S.C. § 1361
Approach International Student Center, Inc et al v. Mayorkas et al
as 1:2021cv11299
Plaintiff: Approach International Student Center, Inc, Gabriel Simoes Thome Santana and Marcelo Henrique Silva De Santana
Defendant: Secretary Alejandro Mayorkas, ACT DIR USCIS Tracy RENAUD, Director David Roark and others
Interested Party: US Attorney General and Nathaniel Mendall Acting US Attorney
Cause Of Action: 46 U.S.C. § 1156

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?