Cases
Cases 1 - 10 of 13
The Fiscal Court of Breathitt County Kentucky et al v. McKinsey & Company, Inc. United States
as 3:2021cv04957
Plaintiff: The Fiscal Court of Mercer County Kentucky, The Fiscal Court of Mason County Kentucky, The Fiscal Court of Clinton County Kentucky and others
Defendant: McKinsey & Company Inc United States and McKinsey & Company Inc. United States
Cause Of Action: 18 U.S.C. § 1961
In re: McKinsey & Co., Inc. National Prescription Opiate Consultant Litigation
as 3:2021md02996
Plaintiff: Washington County Fiscal Court, Meade County Fiscal Court, Menifee County Fiscal Court and others
Defendant: McKinsey & Company, Inc. United States, McKinsey & Company, Inc. Washington D.C., McKinsey & Company Inc and others
Amicus Curiae: Chamber of Commerce of the United States of America, American Tort Reform Association, State of Ohio and others
Interested Party: Endo Pharmaceuticals Inc., Endo Health Solutions Inc., Par Pharmaceuticals, Inc. and others
Not Classified By Court: Walmart, Inc.
Cause Of Action: 28 U.S.C. § 1332 Diversity-Personal Injury
The Fiscal Court of Breathitt County Kentucky et al v. McKinsey & Company, Inc. United States
as 3:2021cv00326
Plaintiff: The Fiscal Court of Mercer County Kentucky, The Fiscal Court of Mason County Kentucky, The Fiscal Court of Clinton County Kentucky and others
Defendant: McKinsey & Company, Inc. United States
Cause Of Action: 18 U.S.C. § 1961
Willis v. McCoy et al
as 3:2020cv00659
Defendant: Russell McCoy, Doug Sherrard and Larue County, Kentucky
Plaintiff: Matthew D. Willis
Cause Of Action: 42 U.S.C. § 1983
Fiscal Court of LaRue County Kentucky v. Purdue Pharma L.P. et al
as 1:2019op45950
Defendant: McKesson Corporation, Purdue Pharma L.P., Mallinckrodt LLC and others
Plaintiff: The Fiscal Court of LaRue County Kentucky
Cause Of Action: 18 U.S.C. § 1961
Williams et al v. Underwood et al We have downloadable decisions or orders for this case
as 3:2019cv00208
Plaintiff: Timothy Henry Jensen, Jr. and Jeremy Wayne Williams
Defendant: Eric Whitlock, Jamie Underwood, Johnny Cottrill and others
Cause Of Action: 42 U.S.C. § 1983
Doe 1 et al v. Perry et al
as 3:2019cv00142
Defendant: Deputy D, Deputy C, Lois Cannon and others
Plaintiff: Jane Doe 1, Jane Doe 8, Jane Doe 3 and others
Cause Of Action: 42 U.S.C. § 1983
Shafer v. Larue County, Kentucky et al
as 3:2018cv00548
Defendant: Russell McCoy, Brian Smith, Larue County, Kentucky and others
Plaintiff: Jason Shafer
Cause Of Action: 42 U.S.C. § 1983
Rollin et al v. Larue County, Kentucky et al
as 3:2015cv00843
Plaintiff: Timothy Rollin and Joshua Sallee
Defendant: Larue County, Kentucky , Johnny Cottrill , ________ Shoffner and others
Cause Of Action: 42 U.S.C. § 1983
Branham v. CorrectHealth Kentucky, LLC et al
as 3:2015cv00647
Plaintiff: Brandon Branham
Defendant: CorrectHealth Kentucky, LLC , Correcthealth Larue, LLC , Larue County, Kentucky and others
Cause Of Action: 28 U.S.C. § 1343

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?