Cases filed in New York
Cases 41 - 50 of 155
Gill v. Viatris Inc. et al
as 5:2021cv01187
Plaintiff: Michael Gill
Defendant: Viatris Inc., Mylan Specialty L.P., Mylan Pharmaceuticals, Inc. and others
Cause Of Action: 18 U.S.C. § 1962 Racketeering (RICO) Act
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
Fogarty v. Aurobindo Pharma USA, Inc. et al
as 1:2021cv00772
Defendant: Mylan Laboratories, Ltd., Solco Healthcare U.S., LLC, Mylan Pharmaceuticals Inc. and others
Plaintiff: Thomas Fogarty
Cause Of Action: 28 U.S.C. § 1332
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
In Re Namenda Direct Purchaser Antitrust Litigation We have downloadable decisions or orders for this case
as 1:2015cv07488
Defendant: Merz GmbH & Co. KGaA., Actavis, plc, Forest Laboratories LLC and others
Plaintiff: JM Smith Corporation On behalf of itself and all others similarly situated doing business as Smith Drug Company
Interested Party: Dr. Reddy's Laboratories, Inc., Teva Pharmaceuticals USA, Inc. and Dr. Reddy's Laboratories, Ltd.
Not Classified By Court: AmerisourceBergen Drug Corporation, Macleods Pharmaceuticals Ltd., Cardinal Health, Inc. and others
Consolidated Plaintiff: Rochester Drug Co-Operative, Inc.
Cause Of Action: 15 U.S.C. § 15
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
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
County of Nassau et al v. Actavis Holdco US, Inc. et. al.
as 2:2019cv07071
Defendant: Heritage Pharmaceuticals, Inc., Pliva, Inc., Sandoz, Inc. and others
Plaintiff: County of Clinton, County of Allegany, County of Lewis and others
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
The City of Buffalo v. Purdue Pharma L.P. et al
as 1:2019cv01517
Defendant: McKesson Corporation, Eveready Wholesale Drugs Ltd., Sandoz, Inc. and others
Plaintiff: The City of Buffalo
Cause Of Action: 28 U.S.C. § 1331
Allegany County v. Purdue Pharma Lp et al
as 2:2019cv04891
Defendant: Express Scripts Holding Company, Prime Therapeutics LLC, Mallinckrodt PLC and others
Plaintiff: Allegany County
Cause Of Action: 28 U.S.C. § 1332 Diversity-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?