Other Statutory Actions Cases
Cases 101 - 109 of 109
Filing Error
as 1:2018cv45251
Plaintiff: County Commission of Putnam County
Defendant: AmerisourceBergen Drug Corporation, Cardinal Health Inc., Cardinal Health 110, LLC and others
Cause Of Action: 28 U.S.C. § 1332
PAR PHARMACEUTICAL, INC. et al v. QUVA PHARMA, INC. et al
as 2:2017cv06115
Plaintiff: PAR PHARMACEUTICAL, INC. and PAR STERILE PRODUCTS, LLC
Defendant: QUVA PHARMA, INC., STUART HINCHEN, PETER JENKINS and others
Cause Of Action: 18 U.S.C. § 1836
PAR PHARMACEUTICAL, INC. v. BURWELL et al
as 1:2016cv01933
Plaintiff: PAR PHARMACEUTICAL, INC.
Defendant: SYLVIA MATHEWS BURWELL, ROBERT CALIFF and U.S. FOOD AND DRUG ADMINISTRATION
Cause Of Action: 21 U.S.C. § 0348
PLUMBERS' LOCAL UNION NO. 690 HEALTH PLAN v. ACTAVIS INC. et al We have downloadable decisions or orders for this case
as 2:2016cv00665
Plaintiff: PLUMBERS' LOCAL UNION NO. 690 HEALTH PLAN
Defendant: APOTEX CORP. , DR. REDDY'S LABORATORIES LTD., FOREST LABORATORIES, INC. and others
Cause Of Action: 28 U.S.C. § 1332
PAR PHARMACEUTICAL, INC. v. UNITED STATES OF AMERICA et al
as 1:2011cv01820
Plaintiff: PAR PHARMACEUTICAL, INC.
Defendant: UNITED STATES OF AMERICA , UNITED STATES FOOD & DRUG ADMINISTRATION , MARGARET A. HAMBURG and others
Cause Of Action: 28 U.S.C. § 2201
VEN-A-C-ARE v. Actavis Mid Atlantic, LLC et al
as 1:2008cv10852
Plaintiff: VEN-A-C-ARE of the Florida Keys, Inc.
Defendant: Actavis Mid Atlantic, LLC, Alpharma, Inc., Alpharma USPD, Inc. and others
Cause Of Action: U.S. Government Plaintiff
Oswego, County of v. Abbott Laboratories, Inc. et al
as 1:2007cv10271
Plaintiff: Oswego, County of
Defendant: Abbott Laboratories, Inc., Agouron Pharmaceuticals, Inc., Agouron Pharmaceuticals, Inc. and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
The County of Erie v. Abbott Laboratories, Inc. et al
as 1:2007cv10282
Plaintiff: The County of Erie and The County of Erie
Defendant: Abbott Laboratories, Inc., Abbott Laboratories, Inc., Abbott Laboratories, Inc. and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
County of Schenectady v. Abbott Laboratories, Inc. et al
as 1:2007cv10273
Plaintiff: County of Schenectady
Defendant: Abbott Laboratories, Inc., Agouron Pharmaceuticals, Inc., Agouron Pharmaceuticals, Inc. and others
Cause Of Action: 28 U.S.C. § 1441 Notice of 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?