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) |