Search
Patexia Research
Case number 2:20-cv-17496

THERAPEUTICSMD, INC. v. TEVA PHARMACEUTICALS USA, INC. > Documents

Date Field Doc. No.Description (Pages)
Jan 11, 2021 16 Answer to Counterclaim (19)
Docket Text: ANSWER to Counterclaim by THERAPEUTICSMD, INC.. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Jan 11, 2021 16 Certificate of Service (2)
Dec 21, 2020 14 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , Affirmative Defenses, COUNTERCLAIM against THERAPEUTICSMD, INC. by TEVA PHARMACEUTICALS USA, INC..(WALSH, LIZA)
Dec 21, 2020 15 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Dec 9, 2020 13 Order of Dismissal (4)
Docket Text: ORDER administratively terminating this action; consolidating cases 20-3485 and 20-17496 for all purposes, under Civil Action 20-3485, etc. Signed by Magistrate Judge Edward S. Kiel on 12/9/2020. (lag, )
Dec 8, 2020 9 Letter (5)
Docket Text: Letter from Plaintiff to the Hon. Brian R. Martinotti, U.S.D.J.. (BATON, WILLIAM)
Dec 8, 2020 10 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER of Dismissal of Complaint as to Defendant TEVA PHARMACEUTICAL INDUSTRIES LTD. and Amendment of Caption, etc. (party terminated). Signed by Judge Brian R. Martinotti on 12/8/20. (jc, )
Dec 8, 2020 11 Order (4)
Docket Text: ORDER OF DISMISSAL OF COMPLAINT AS TO DEFENDANT TEVA PHARMACEUTICAL INDUSTRIES LTD. AND AMENDMENT OF CAPTION. Signed by Judge Brian R. Martinotti on 12/8/2020. (bt, )
Dec 8, 2020 12 Letter (5)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J.. (BATON, WILLIAM)
Dec 7, 2020 8 Order to Refund Fees (1)
Docket Text: Order to Refund Fees (Finance notified). Signed by Chief Deputy Clerk Theresa L Burnett on 12/7/20. (man)
Dec 2, 2020 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to TEVA PHARMACEUTICAL INDUSTRIES LIMITED, TEVA PHARMACEUTICALS USA, INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (dam)
Dec 2, 2020 7 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (Attachments: # (1) Attached Complaint) (dam)
Dec 2, 2020 7 Attached Complaint (139)
Dec 1, 2020 3 Application for Refund of Fees (5)
Docket Text: Application for Refund of Fees from William C. Baton re [1] Complaint (finance notified).. (BATON, WILLIAM)
Dec 1, 2020 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES MICHAEL LIZZA on behalf of THERAPEUTICSMD, INC. (LIZZA, CHARLES)
Dec 1, 2020 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of THERAPEUTICSMD, INC. (SULLIVAN, SARAH)
Nov 30, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Brian R. Martinotti and Magistrate Judge Edward S. Kiel. (ak, )
Nov 30, 2020 1 Civil Cover Sheet (1)
Nov 30, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by THERAPEUTICSMD, INC.. (BATON, WILLIAM)
Nov 30, 2020 1 Complaint* (1)
Menu