Other Statutes Cases filed in the Sixth Circuit Courts
Cases 1 - 10 of 77
McKee Foods Corporation v. BFP Inc.
as 23-5170
Plaintiff / Appellant: MCKEE FOODS CORPORATION
Defendant / Appellee: BFP INC., dba Thrifty MedPlus Pharmacy
Intervenor / Appellee: STATE OF TENNESSEE
County of Los Angeles and the People of the State of California v. CVS Health Corporation et al
as 1:2022op45032
Plaintiff: County of Los Angeles and the People of the State of California
Defendant: CVS Health Corporation, CVS Pharmacy, Inc., Longs Drugs Stores California, L.L.C. and others
Cause Of Action: 18 U.S.C. § 1961 Racketeering (RICO) Act
McKee Foods Corporation v. BFP Inc. We have downloadable decisions or orders for this case
as 1:2021cv00279
Plaintiff: McKee Foods Corporation
Defendant: BFP Inc. d/b/a Thrifty Med Plus Pharmacy and BFP Inc. doing business as Thrifty Med Plus Pharmacy
Cause Of Action: 28 U.S.C. § 2201
City of Sacramento et al v. Teva Pharmaceutical Industries, Ltd. et al
as 1:2020op45290
Defendant: Janssen Pharmaceutica Inc., Walgreen Co, Rite Aid Corporation and others
Plaintiff: People of the State of California and City of Sacramento
Cause Of Action: 28 U.S.C. § 1441 Petition for Removal
City of Dublin et al v. Cephalon, Inc. et al
as 1:2020op45255
Defendant: Par Pharmaceutical Companies, Inc., Janssen Pharmaceutica Inc., Mylan Institutional Inc. and others
Plaintiff: City of Dublin, The People of the State of Calfiornia and City of Murrieta
Cause Of Action: 28 U.S.C. § 1446 Petition for Removal
City of Clearlake et al v. Amerisourcebergen Drug Corporation et al
as 1:2020op45251
Defendant: Allergan PLC, Actavis Pharma, Inc., McKesson Corporation and others
Plaintiff: City of Clearlake
Cause Of Action: 18 U.S.C. § 1961
City of Lakeport et al v. Amerisourcebergen Drug Corporation et al
as 1:2020op45242
Defendant: Allergan PLC, Actavis Pharma, Inc., McKesson Corporation and others
Plaintiff: The People of the State of California and City of Lakeport
Cause Of Action: 18 U.S.C. § 1961
City of Chico et al v. Amerisourcebergen Drug Corporation et al
as 1:2020op45189
Defendant: Watson Pharmaceuticals, Inc., Ortho-Mcneil-Janssen Pharmaceuticals Inc., Janssen Pharmaceutica Inc. and others
Plaintiff: City of Chico and The People of the State of California
Cause Of Action: 18 U.S.C. § 1961
City of Fullerton et al v. Cephalon Inc. et al
as 1:2020op45143
Defendant: Janssen Pharmaceutica Inc., Mylan Institutional Inc., Does 1-100, inclusive and others
Plaintiff: City of Fullerton, City of Westminster and The People of the State of California
Cause Of Action: 28 U.S.C. § 1446 Petition for Removal
County of Alameda et al v. Richard S. Sackler et al
as 1:2020op45055
Defendant: Beverly Sackler, Richard S. Sackler, Mallinckrodt LLC and others
Plaintiff: City of Oxnard, County of Alameda, City of Costa Mesa and others
Cause Of Action: 28 U.S.C. § 1446 Petition for Removal

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?