Search
Patexia Research
Case number 3:20-cv-05256

THERAPEUTICSMD, INC. v. AMNEAL PHARMACEUTICALS, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Dec 8, 2021 43 Amended Complaint* (1)
Mar 12, 2021 42 Stipulation and Order (4)
Docket Text:REDACTED JOINT STIPULATION AND ORDER staying this action until 12/1/2021 and administratively terminating this action pending the stay Signed by Chief Judge Freda L. Wolfson on 2/25/2021. (jmh)
Feb 24, 2021 40 Redacted Document (4)
Docket Text: REDACTION [Redacted Proposed Stipulation] by All Defendants. (CONROY, REBEKAH)
Feb 2, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: The parties shall submit a written status update and proposed revised schedule electronically to tjb_orders@njd.uscourts.gov no later than 3/5/2021. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
Jan 25, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: Please be advised that due to a court conflict, the telephone conference currently scheduled to take place on January 28, 2021 at 3:00 p.m. shall now take place on the same day, but at 3:30 p.m. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
Dec 8, 2020 35 Certificate of Service (2)
Dec 8, 2020 35 Answer to Complaint (6)
Docket Text: ANSWER to Complaint Plaintiff's Answer to Defendants' Counterclaims in Response to Plaintiff's Complaint for Patent Infringement by THERAPEUTICSMD, INC.. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Nov 17, 2020 34 Answer to Amended Complaint (13)
Docket Text:Defendants' ANSWER to Amended Complaint , Affirmative Defenses, and Counterclaims by All Defendants.(CONROY, REBEKAH)
Nov 17, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: A telephone conference is hereby set to take place on January 28, 2021 at 3:00 p.m. The Court shall circulate dial-in information for the telephone conference at a later date. So Ordered by Tonianne J. Bongiovanni. (mm)
Nov 17, 2020 32 Order (3)
Docket Text: ORDER consolidating Civil Action Nos. 20-5256 and 20-14933 for all purposes and all filings shall be filed in Civil Action No. 20-5256, and Civil Action No. 20-14399 shall be administratively terminated. Signed by Chief Judge Freda L. Wolfson on 11/17/2020. (jmh)
Nov 16, 2020 31 Letter (4)
Docket Text: Letter from TherapeuticsMD, Inc. to the Hon. Tonianne J. Bongiovanni, U.S.M.J.. (BATON, WILLIAM)
Sep 23, 2020 30 Order (1)
Docket Text: LETTER ORDER extending the deadline for TherapeuticsMD to serve its Infringement Contentions and Responses to Defendants' Invalidity Contentions to 12/18/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/23/2020. (jmh)
Aug 31, 2020 29 Discovery Confidentiality Order (24)
Docket Text: Discovery Confidentiality Order filed. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/31/2020. (jmh)
Aug 28, 2020 28 Letter (25)
Docket Text: Letter from TherapeuticsMD to the Hon. Tonianne J. Bongiovanni, U.S.M.J.. (BATON, WILLIAM)
Aug 26, 2020 27 Order (1)
Docket Text: LETTER ORDER granting the parties request for a 3 day extension until 8/28/2020 to submit the Proposed Discovery Confidentiality Order. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/25/2020. (jmh)
Aug 25, 2020 26 Letter (1)
Docket Text: Letter from TherapeuticsMD to the Hon. Tonianne J. Bongiovanni, U.S.M.J.. (BATON, WILLIAM)
Aug 24, 2020 25 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Angus Chen to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11252005.) (LIZZA, CHARLES)
Aug 24, 2020 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Eric Stops to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11251967.) (LIZZA, CHARLES)
Aug 24, 2020 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Francis D. Cerrito to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11251854.) (LIZZA, CHARLES)
Aug 24, 2020 22 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Francis D. Cerrito, Eric Stops, and Angus Chen. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/24/2020. (jmh)
Aug 24, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, FRANCIS D. CERRITO, ERIC STOPS, and ANGUS CHEN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh)
Aug 21, 2020 20 Scheduling Order (2)
Docket Text: AMENDED Initial Scheduling Order: Parties to exchange their Rule 26(a)(1) Initial Disclosures and Plaintiffs to provide Defendant with their Disclosure of Asserted Claims by 8/18/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/21/2020. (jmh)
Aug 21, 2020 21 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Francis D. Cerrito, Eric Stops, and Angus Chen, Ph.D. for by THERAPEUTICSMD, INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of F. Cerrito, # (3) Certification of E. Stops, # (4) Certification of A. Chen, # (5) Text of Proposed Order)(LIZZA, CHARLES)
Aug 21, 2020 21 Certification of C. Lizza (3)
Aug 21, 2020 21 Certification of F. Cerrito (3)
Aug 21, 2020 21 Certification of E. Stops (3)
Aug 21, 2020 21 Certification of A. Chen (3)
Aug 21, 2020 21 Text of Proposed Order (2)
Aug 17, 2020 19 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Jake M. Holdreith, Oren D. Langer, Kelsey J. McElveen, and Ellen Levish. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/17/2020. (jmh)
Aug 14, 2020 18 Letter (1)
Docket Text: Letter from Defendants to the Hon.Tonianne Bongiovanni, U.S.M.J. seeking to admit counsel pro hac vice by consent. (Attachments: # (1) Certification of Jake M. Holdreith, # (2) Certification of Oren D. Langer, # (3) Certification of Kelsey J. McElveen, # (4) Certification of Ellen Levish, # (5) Certification of Rebekah R. Conroy, # (6) Text of Proposed Order Admitting Counsel Pro Hac Vice by Consent)(CONROY, REBEKAH)
Aug 14, 2020 18 Certification of Jake M. Holdreith (3)
Aug 14, 2020 18 Certification of Oren D. Langer (2)
Aug 14, 2020 18 Certification of Kelsey J. McElveen (2)
Aug 14, 2020 18 Certification of Ellen Levish (2)
Aug 14, 2020 18 Certification of Rebekah R. Conroy (3)
Aug 14, 2020 18 Text of Proposed Order Admitting Counsel Pro Hac Vice by Consent (2)
Aug 12, 2020 17 Order (2)
Docket Text: LETTER ORDER setting schedule and deadlines. The remain schedule will be set at a later date. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/12/2020. (jmh)
Aug 11, 2020 16 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ALEXANDER LEE CALLO on behalf of THERAPEUTICSMD, INC. (CALLO, ALEXANDER)
Aug 11, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 8/11/2020. (mm)
Aug 4, 2020 15 Certificate of Service (2)
Aug 4, 2020 15 Answer to Counterclaim (31)
Docket Text: ANSWER to Counterclaim by THERAPEUTICSMD, INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jul 20, 2020 14 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to TherapeuticsMD's time to answer, move, or otherwise reply to Defendants' Answer, Affirmative Defenses, and Counterclaims in Response to Plaintiff's Second Amended Complaint for Patent Infringement (D.I. 11).. (BATON, WILLIAM)
Jul 20, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [14] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by THERAPEUTICSMD, INC. has been GRANTED. The answer due date has been set for 08/04/2020. (jmh)
Jul 8, 2020 13 Order (4)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 8/11/2020 at 2:00 PM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 07/08/2020. (jmh)
Jul 7, 2020 12 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMNEAL PHARMACEUTICALS OF NEW YORK LLC, AMNEAL PHARMACEUTICALS, INC., AMNEAL PHARMACEUTICALS, LLC. (CONROY, REBEKAH)
Jul 7, 2020 11 Answer to Amended Complaint (30)
Docket Text:Defendants' ANSWER to Amended Complaint , Affirmative Defenses, and, COUNTERCLAIM against THERAPEUTICSMD, INC. by AMNEAL PHARMACEUTICALS OF NEW YORK LLC, AMNEAL PHARMACEUTICALS, LLC, AMNEAL PHARMACEUTICALS, INC..(CONROY, REBEKAH)
Jul 6, 2020 10 Certificate of Service (2)
Jul 6, 2020 10 Amended Complaint (476)
Docket Text: AMENDED COMPLAINT Second Amended Complaint for Patent Infringement against AMNEAL PHARMACEUTICALS OF NEW YORK LLC, AMNEAL PHARMACEUTICALS, INC., AMNEAL PHARMACEUTICALS, LLC, filed by THERAPEUTICSMD, INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jul 6, 2020 10 Amended Complaint* (1)
May 20, 2020 9 Certificate of Service (2)
May 20, 2020 9 Amended Complaint (437)
Docket Text: AMENDED COMPLAINT against AMNEAL PHARMACEUTICALS OF NEW YORK LLC, AMNEAL PHARMACEUTICALS, INC., AMNEAL PHARMACEUTICALS, LLC, filed by THERAPEUTICSMD, INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
May 20, 2020 9 Amended Complaint* (1)
May 11, 2020 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by THERAPEUTICSMD, INC.. AMNEAL PHARMACEUTICALS OF NEW YORK LLC waiver sent on 5/5/2020, answer due 7/6/2020. (LIZZA, CHARLES)
May 11, 2020 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by THERAPEUTICSMD, INC.. AMNEAL PHARMACEUTICALS, LLC waiver sent on 5/5/2020, answer due 7/6/2020. (LIZZA, CHARLES)
May 11, 2020 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by THERAPEUTICSMD, INC.. AMNEAL PHARMACEUTICALS, INC. waiver sent on 5/5/2020, answer due 7/6/2020. (LIZZA, CHARLES)
Apr 29, 2020 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of THERAPEUTICSMD, INC. (SULLIVAN, SARAH)
Apr 29, 2020 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of THERAPEUTICSMD, INC. (BATON, WILLIAM)
Apr 29, 2020 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to AMNEAL PHARMACEUTICALS OF NEW YORK LLC, AMNEAL PHARMACEUTICALS, INC., AMNEAL PHARMACEUTICALS, LLC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (mg)
Apr 29, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by THERAPEUTICSMD, INC.. (LIZZA, CHARLES)
Apr 29, 2020 1 Civil Cover Sheet (1)
Apr 29, 2020 1 Complaint* (1)
Apr 29, 2020 N/A Add and Terminate Judges (0)
Docket Text: Chief Judge Freda L. Wolfson and Magistrate Judge Tonianne J. Bongiovanni added. (mg)
Menu