Cases filed in New York
Cases 31 - 40 of 53
Chemung County, NY v. Mylan Pharmaceuticals, Inc. et al
as 7:2023cv06109
Defendant: Indivior Inc., Assertio Therapeutics, Inc., Novartis AG and others
Plaintiff: Chemung County, NY, Westchester County NY and Westchester County, NY
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal - Suit against Federal Officer
Genesee County, NY v. Mylan Pharmaceuticals, Inc. et al
as 7:2023cv06128
Defendant: Indivior Inc., Assertio Therapeutics, Novartis AG and others
Plaintiff: Genesee 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 Tonawanda, NY v. Mylan Pharmaceuticals, Inc. et al
as 7:2023cv06131
Defendant: Indivior Inc., Assertio Therapeutics, Novartis AG and others
Plaintiff: Town of Tonawanda, NY, Westchester County NY and Westchester County, NY
Cause Of Action: 28 U.S.C. § 1442 Notice of Removal - Suit against Federal Officer
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
County Of Westchester v. Actavis Holdco US, Inc. et al
as 7:2021cv07893
Plaintiff: County Of Westchester
Defendant: Actavis Holdco US, Inc., Actavis Elizabeth LLC, Actavis Pharma, Inc. and others
Cause Of Action: 15 U.S.C. § 15
County of Albany et al v. Actavis Holdco US, Inc. et al
as 2:2021cv01650
Defendant: Bausch Health Americas, Inc., Heritage Pharmaceuticals, Inc., Amneal Pharmaceuticals, LLC and others
Plaintiff: County of Schuyler, City of Mobile, WCA Group Health Trust and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
Self-Insured Schools of California v. Jazz Pharmaceuticals PLC et al
as 7:2020cv06495
Defendant: Lupin Ltd., Endo Pharmaceuticals LLC, Jazz Pharmaceuticals, Inc and others
Plaintiff: Self-Insured Schools of California
Cause Of Action: 15 U.S.C. § 1
County of Suffolk v. Actavis Holdco US, Inc. et al
as 2:2020cv04009
Defendant: Bausch Health Americas, Inc., Heritage Pharmaceuticals, Inc., Pliva, Inc. and others
Plaintiff: County of Suffolk and Wockhardt USA LLC
Cause Of Action: 15 U.S.C. § 15 Antitrust Litigation
A.F. of L. - A.G.C. Building Trades Welfare Plan v. Amneal Pharmaceuticals LLC et al
as 7:2020cv06003
Defendant: PAR Pharmaceutical, Inc., Hikma Labs Inc., Hikma Pharmaceuticals PLC and others
Plaintiff: A.F. of L. - A.G.C. Building Trades Welfare Plan
Cause Of Action: 15 U.S.C. § 1
Town of Poughkeepsie v. Teva Pharmaceuticals USA, Inc. et. al.
as 2:2020cv02431
Defendant: McKesson Corporation, Anda, Inc., Sandoz, Inc. and others
Plaintiff: Town of Poughkeepsie
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?