Cases
Cases 41 - 50 of 555
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
County of Angelina v. Allergan PLC, et al
as 1:2020op45053
Defendant: Par Pharmaceutical Companies Inc., Janssen Pharmaceutica Inc., Purdue Pharma L.P. and others
Plaintiff: County of Angelina
Sandusky County Board of Commissioners v. Purdue Pharma L.P. et al
as 1:2018op45254
Defendant: McKesson Corporation, Purdue Pharma L.P., Mallinckrodt LLC and others
Plaintiff: Sandusky County Board of Commissioners
Cause Of Action: 28 U.S.C. § 1332 Diversity-(Citizenship)
Island County v. Purdue Pharma, L.P. et al
as 1:2018op45982
Defendant: McKesson Corporation, Purdue Pharma L.P., Mallinckrodt LLC and others
Plaintiff: Island County
Cause Of Action: 18 U.S.C. § 1961 Racketeering (RICO) Act

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?