Search
Patexia Research
Case number 3:20-cv-14933

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

Date Field Doc. No.Description (Pages)
Nov 17, 2020 8 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 7 Letter (4)
Docket Text: Letter from TherapeuticsMD, Inc. to the Hon. Tonianne J. Bongiovanni, U.S.M.J.. (BATON, WILLIAM)
Oct 26, 2020 N/A Add and Terminate Judges (0)
Docket Text: Chief Judge Freda L. Wolfson and Magistrate Judge Tonianne J. Bongiovanni added. (abr, )
Oct 26, 2020 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (abr, )
Oct 26, 2020 4 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. (abr)
Oct 26, 2020 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of THERAPEUTICSMD, INC. (BATON, WILLIAM)
Oct 26, 2020 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of THERAPEUTICSMD, INC. (SULLIVAN, SARAH)
Oct 23, 2020 1 Civil Cover Sheet (1)
Oct 23, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by THERAPEUTICSMD, INC.. (LIZZA, CHARLES)
Oct 23, 2020 1 Complaint* (1)
Menu