Cases filed in New York
Cases 1 - 10 of 46
Ellington v. Sanofi US Services Inc. et al
as 1:2023cv08197
Defendant: Sanofi US Services Inc., Sun Pharmaceutical Industries Inc., Hospira Worldwide, LLC and others
Plaintiff: Tanya Ellington
Cause Of Action: 28 U.S.C. § 1332 Diversity-Product Liability
Erie County Medical Center Corporation et al v. Teva Pharmaceuticals USA, Inc. et al
as 1:2021cv00826
Defendant: Actavis Pharma, Inc., Actavis LLC, Janssen Pharmaceuticals, Inc. and others
Plaintiff: Erie County Medical Center Corporation, Catholic Health System, Inc., Sisters of Charity Hospital of Buffalo, New York and others
Cause Of Action: 28 U.S.C. § 1331
CVS Pharmacy, Inc. et al v. AbbVie Inc. et al We have downloadable decisions or orders for this case
as 1:2020cv10087
Defendant: Allergan Sales, LLC, Hetero USA Inc., Allergan, Inc. and others
Plaintiff: Rite Aid Hdqtrs. Corp.,, CVS Pharmacy, Inc. and Rite Aid Corporation
Cause Of Action: 15 U.S.C. § 1
Walgreen Co. et al v. AbbVie Inc. et al We have downloadable decisions or orders for this case
as 1:2020cv09793
Plaintiff: H-E-B, L.P., Walgreen Co., Albertsons Companies, Inc. and others
Defendant: Hetero USA Inc., Allergan, Inc., Torrent Pharmaceuticals Ltd. and others
Cause Of Action: 15 U.S.C. § 1
KPH Healthcare Services, Inc. v. Hetero USA Inc. et al
as 1:2020cv08756
Defendant: Hetero USA Inc., Torrent Pharmaceuticals Ltd., Ascend Laboratories, LLC and others
Plaintiff: KPH Healthcare Services, Inc. a/k/a Kinney Drugs, Inc., KPH Healthcare Services, Inc. and Kinney Drugs, Inc.
Interested Party: J M Smith Corporation d/b/a Smith Drug Company
Cause Of Action: 15 U.S.C. § 1
J M Smith Corporation v. Watson Pharma, Inc. et al
as 1:2020cv07110
Defendant: Hetero USA Inc., Torrent Pharmaceuticals Ltd., Actavis, Inc. and others
Plaintiff: J M Smith Corporation and J M Smith Corporation on behalf of itself and all others similarly situated doing business as Smith Drug Company
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
The Estate of Justine Marie Aliotta et al v. Purdue Pharma, Inc. et al We have downloadable decisions or orders for this case
as 1:2020cv00250
Defendant: McKesson Corporation, Walgreen Co, Purdue Pharma L.P. and others
Plaintiff: Joanne Aliotta, Julissa Cecelia Torres and The Estate of Justine Marie Aliotta
Cause Of Action: 28 U.S.C. § 1441 Notice of Removal
The Estate of Justine Marie Aliotta et al v. Purdue Pharma, Inc. et al We have downloadable decisions or orders for this case
as 7:2020cv00299
Defendant: McKesson Corporation, Endo Health Solutions, Inc., Purdue Pharma L.P. and others
Plaintiff: Joanne Aliotta, Julissa Cecelia Torres and The Estate of Justine Marie Aliotta
Cause Of Action: 28 U.S.C. § 1331
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

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?