Cases filed in the US District Court for the Southern District of New York
Cases 51 - 60 of 66
Chenango County, NY v. Mylan Pharmaceuticals, Inc. et al
as 7:2023cv06120
Defendant: Indivior Inc., Assertio Therapeutics, Novartis AG and others
Plaintiff: Chenango County, NY, Westchester County NY and Westchester County, NY
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal - Suit against Federal Officer
Steuben County, NY v. Mylan Pharmaceuticals, Inc. et al
as 7:2023cv06107
Defendant: Indivior Inc., Assertio Therapeutics, Novartis AG and others
Plaintiff: Steuben County, NY, Westchester County NY and Westchester County, NY
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal - Suit against Federal Officer
Cattaraugus County, NY v. Mylan Pharmaceuticals, Inc. et al
as 7:2023cv06103
Defendant: Indivior Inc., Assertio Therapeutics, Inc., Novartis AG and others
Plaintiff: Cattaraugus County, NY, Westchester County NY and Westchester County, NY
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal - Suit against Federal Officer
Schoharie County, NY v. Mylan Pharmaceuticals, Inc. et al
as 7:2023cv06123
Defendant: Indivior Inc., Assertio Therapeutics, Novartis AG and others
Plaintiff: Schoharie County, NY, Westchester County NY and Westchester County, NY
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal - Suit against Federal Officer
Cayuga County v. Mylan Pharmaceuticals, Inc. et al
as 7:2023cv06106
Defendant: Indivior Inc., Assertio Therapeutics, Inc., Novartis AG and others
Plaintiff: Cayuga County, NY, Westchester County NY and Westchester County, NY
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal - Suit against Federal Officer
Town of Amherst, NY v. Mylan Pharmaceuticals, Inc. et al
as 7:2023cv06118
Defendant: Indivior Inc., Assertio Therapeutics, Novartis AG and others
Plaintiff: Town of Amherst, NY, Westchester County NY and Westchester County, NY
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal - Suit against Federal Officer
Warren County, NY v. Mylan Pharmaceuticals, Inc. et al
as 7:2023cv06133
Defendant: Indivior Inc., Assertio Therapeutics, Novartis AG and others
Plaintiff: Warren County, NY, Westchester County NY and Westchester County, NY
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal - Suit against Federal Officer
Popovchak et al v. UnitedHealth Group Incorporated et al We have downloadable decisions or orders for this case
as 1:2022cv10756
Plaintiff: Alexandra Popovchak and Oscar Gonzalez
Defendant: UnitedHealth Group Incorporated, United HealthCare Insurance Company, United HealthCare Services, Inc. and others
Cause Of Action: 29 U.S.C. § 1001 E.R.I.S.A.: Employee Retirement
Michael E. Jones, M.D., P.C. v. UnitedHealth Group Incorporated et al We have downloadable decisions or orders for this case
as 1:2019cv07972
Defendant: John Doe Entities 1-10, Optum Group, LLC, UnitedHealth Group Incorporated and others
Plaintiff: MICHAEL E. JONES. M.D., P.C., and Michael E. Jones, M.D., P.C.
Cause Of Action: 29 U.S.C. § 1132
Type: Contract Insurance
Firshein v. UnitedHealth Group Inc. We have downloadable decisions or orders for this case
as 1:2019cv00778
Plaintiff: Richard Firshein
Defendant: UnitedHealth Group Incorporated and UnitedHealth Group, Inc.
Cause Of Action: 28 U.S.C. § 1332 ni

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?