Cases filed in New York
Cases 31 - 40 of 122
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
Plaintiff v. Defendant We have downloadable decisions or orders for this case
as 7:2020cv06943
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
3Rd Party Defendant: Plaintiff v. Defendant
Not Classified By Court: Plaintiff v. Defendant
Cause Of Action: 18 U.S.C. § 1961 Racketeering (RICO) Act
Sandoz Inc. v. Cediprof, Inc. We have downloadable decisions or orders for this case
as 1:2022cv09377
Petitioner: Sandoz Inc.
Respondent: Cediprof, Inc.
Cause Of Action: 28 U.S.C. § 1332 Diversity Action
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

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?