Search
Patexia Research
Case number 2:20-cv-03485

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

Date Field Doc. No.Description (Pages)
Apr 1, 2024 135 Case Reassigned to Magistrate Judge Leda D. Wettre. Magistrate Judge E. S. Kiel no longer assigned to the case. (smf, ) (Entered: 04/02/2024) (0)
Jul 13, 2023 134 ORDER granting 133 Amending the Caption and adding Party, MAYNE PHARMA LLC. as Plaintiff; Modifying the Discovery Confidentiality Order. Signed by Judge Brian R. Martinotti on 7/13/2023. (jd, ) (Entered: 07/13/2023) (5)
Jul 12, 2023 133 Letter from TherapeuticsMD to the Hon. Brian R. Martinotti, U.S.D.J.. (BATON, WILLIAM) (Entered: 07/12/2023) (6)
Sep 16, 2022 132 NOTICE by MICHAEL K. NUTTER of Withdrawal as Pro Hac Vice Counsel and Request for Removal from Notices of Electronic Filing (WALSH, LIZA) (Entered: 09/16/2022) (2)
May 13, 2022 131 Order on Motion to Seal (6)
Docket Text: ORDER granting [130] Motion to Seal, etc. Signed by Magistrate Judge Edward S. Kiel on 5/13/2022. (lag, )
May 12, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [130] MOTION to Seal DE No. 128. Motion set for 6/6/2022 before Judge Brian R. Martinotti. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (lag, )
May 12, 2022 129 Redacted Document (1)
Docket Text: REDACTION to [128] Letter,, by THERAPEUTICSMD, INC.. (BATON, WILLIAM)
May 12, 2022 130 Main Document (2)
Docket Text: MOTION to Seal DE No. 128 by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Proposed Findings of Fact and Conclusions of Law, # (2) Declaration of Liza M. Walsh with Exhibit 1, # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order)(WALSH, LIZA)
May 12, 2022 130 Proposed Findings of Fact and Conclusions of Law (8)
May 12, 2022 130 Declaration of Liza M. Walsh with Exhibit 1 (7)
May 12, 2022 130 Statement in Lieu of Brief (1)
May 12, 2022 130 Text of Proposed Order (6)
Sep 3, 2021 127 Order on Motion to Seal (6)
Docket Text: ORDER granting [125] Consent MOTION to Seal portions of [118] and [119] Stipulation and Order, etc. Signed by Magistrate Judge Edward S. Kiel on 9/3/2021. (lag, )
Sep 2, 2021 124 Main Document (1)
Docket Text: REDACTION to [118] Letter,, by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Stipulation (REDACTED))(WALSH, LIZA)
Sep 2, 2021 124 Stipulation (REDACTED) (4)
Sep 2, 2021 125 Main Document (3)
Docket Text: Consent MOTION to Seal by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Declaration of Liza M. Walsh with Ex. 1, # (2) Statement in Lieu of Brief, # (3) Text of Proposed Order)(WALSH, LIZA)
Sep 2, 2021 125 Declaration of Liza M. Walsh with Ex. 1 (17)
Sep 2, 2021 125 Statement in Lieu of Brief (1)
Sep 2, 2021 125 Text of Proposed Order (6)
Aug 31, 2021 123 Order (2)
Docket Text: ORDER granting [122] Letter requesting an extension of time until 9/15/2021 to file the Motions to Seal the Stipulations and Proposed Orders. Signed by Magistrate Judge Edward S. Kiel on 8/31/2021. (ld, )
Aug 31, 2021 126 Order (2)
Docket Text: ORDER Granting letter request for an extension, until September 15, 2021, to file the motions to seal the Stipulations and [Proposed] Orders filed by Defendants on July 26, 2021 and entered by the Court on July 27, 2021. Signed by Magistrate Judge Edward S. Kiel on 8/31/2021. (ld, )
Aug 26, 2021 122 Letter (2)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J.. (BATON, WILLIAM)
Aug 10, 2021 121 Order (2)
Docket Text: ORDER granting [120] Letter request for an extension of time through 8/27/2021 to file motions to seal, etc. Signed by Magistrate Judge Edward S. Kiel on 8/10/2021. (lag, )
Aug 9, 2021 120 Letter (2)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J.. (SULLIVAN, SARAH)
Jul 14, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Counsels request for a postponement of the Markman Hearing set for 07/19/2021 is granted. The hearing is adjourned without a date. SO ORDERED by Judge Brian R. Martinotti on 07/14/2021. (lr, )
Jul 6, 2021 116 Order (1)
Docket Text: ORDER granting [113] Letter request to unseal TherapeuticsMD's Responsive Markman papers at D.E. [103], etc. Signed by Magistrate Judge Edward S. Kiel on 7/6/2021. (lag, )
Jun 16, 2021 115 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Judge Brian R. Martinotti: Telephone Conference held on 6/16/2021. (Court Reporter/Recorder Megan McKay Soule.) (lr, )
Jun 10, 2021 112 Letter (2)
Docket Text: Letter from Liza M. Walsh to Hon. Brian R. Martinotti, U.S.D.J. re [109] Order. (WALSH, LIZA)
Jun 10, 2021 113 Letter (1)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J.. (BATON, WILLIAM)
Jun 10, 2021 114 Order (2)
Docket Text: ORDER adjourning the 7/14/2021 Markman Hearing to 7/19/2021 at 10:00 AM, etc., regarding [112] Letter. Signed by Judge Brian R. Martinotti on 6/10/2021. (lag, )
Jun 9, 2021 N/A Terminate Hearings (0)
Docket Text: TEXT ORDER: The telephone status conference set for June 30, 2021 is adjourned sine die. So Ordered by Magistrate Judge Edward S. Kiel on 6/9/2021. (as, )
Jun 8, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The parties are advised that a telephone conference call is scheduled for 06/16/21 at 10:00 am. The call-in information is as follows: Participants will dial (1-888-684-8852) and the Access Code (1852046#) to join in on the conference call. Counsel shall be on the phone conference (5) minutes before the scheduled start. SO ORDERED by Judge Brian R. Martinotti on 06/08/2021. (lr, )
Jun 7, 2021 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Markman Hearing set for 7/14/2021 09:30 AM in Newark - Courtroom 1 before Judge Brian R. Martiotti. (lr, )
Jun 7, 2021 N/A Order (0)
Docket Text: TEXT ORDER: In response to your letter of June 4, 2021 (cm/ecf 108), please be advised that a Markman Hearing has been scheduled for July 14, 2021 at 9:30 am, Courtroom 1, Newark. SO ORDERED by Judge Brian R. Martinotti on 06/07/2021. (lr, )
Jun 4, 2021 108 Letter (1)
Docket Text: Letter from TherapeuticsMD to the Hon. Brian R. Martinotti, U.S.D.J.. (BATON, WILLIAM)
Jun 1, 2021 107 Order (1)
Docket Text: ORDER granting [106] Letter request for a one-week extension until 6/4/2021 for the parties to submit a proposed claim construction hearing schedule, etc. Signed by Magistrate Judge Edward S. Kiel on 6/1/2021. (lag, )
May 27, 2021 106 Letter (1)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J.. (BATON, WILLIAM)
May 26, 2021 103 Main Document (20)
Docket Text: MARKMAN RESPONSE BRIEF re [85] Markman Opening Brief,, (Attachments: # (1) Declaration Declaration of Anna N. Lukacher, Esq. In Support of TherapeuticMD's Responsive Claim Construction Brief, # (2) Exhibit 16 to the Declaration of Anna N. Lukacher, Esq. In Support of TherapeuticMD's Responsive Claim Construction Brief, # (3) Exhibit 17 to the Declaration of Anna N. Lukacher, Esq. In Support of TherapeuticMD's Responsive Claim Construction Brief, # (4) Certificate of Service)(BATON, WILLIAM)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
May 26, 2021 103 Declaration Declaration of Anna N. Lukacher, Esq. In Support of TherapeuticMD (2)
May 26, 2021 103 Exhibit 16 to the Declaration of Anna N. Lukacher, Esq. In Support of Therapeuti (4)
May 26, 2021 103 Exhibit 17 to the Declaration of Anna N. Lukacher, Esq. In Support of Therapeuti (15)
May 26, 2021 103 Certificate of Service (2)
May 26, 2021 104 Main Document (36)
Docket Text: MARKMAN RESPONSE BRIEF re [85] Markman Opening Brief,, (Attachments: # (1) Declaration of Liza M. Walsh w/ Exs. 14-17)(WALSH, LIZA)
May 26, 2021 104 Declaration of Liza M. Walsh w/ Exs. 14-17 (2)
May 26, 2021 105 Exhibit (to Document) (30)
Docket Text: Exhibit to [104] Markman Response Brief (Corrected) by All Defendants. (WALSH, LIZA)
May 24, 2021 102 Order on Motion to Seal (6)
Docket Text: ORDER granting [101] Motion to Seal DE Nos. 59, 60, 68, 72, 73, 75, and 80, etc. Signed by Magistrate Judge Edward S. Kiel on 5/24/2021. (lag, )
May 21, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [101] MOTION to Seal DE Nos. 59, 60, 68, 72, 73, 75, and 80. Motion set for 6/21/2021 before Judge Brian R. Martinotti. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (lag, )
May 21, 2021 101 Main Document (3)
Docket Text: MOTION to Seal DE Nos. 59, 60, 68, 72, 73, 75, and 80 by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Proposed Finding of Facts and Conclusions of Law, # (2) Declaration of Liza M. Walsh with Exhibit 1, # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order)(WALSH, LIZA)
May 21, 2021 101 Proposed Finding of Facts and Conclusions of Law (8)
May 21, 2021 101 Declaration of Liza M. Walsh with Exhibit 1 (37)
May 21, 2021 101 Statement in Lieu of Brief (1)
May 21, 2021 101 Text of Proposed Order (6)
May 20, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed the parties' letters at ECF Nos. [80] and [82] (Letters) concerning the incomplete transcript of the March 19, 2021 Zoom hearing (Hearing) caused by a technical issue. Although the parties may disagree on the substance of the discussion that was not transcribed, the parties have set forth their respective positions in the Letters, which are now part of the record. Accordingly, no further action is required as to the transcript of the Hearing. So Ordered by Magistrate Judge Edward S. Kiel on 5/20/2021. (as, )
May 17, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ANDREW WASSON, 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. (lag, )
May 14, 2021 99 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Andrew Wasson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12463051.) (BATON, WILLIAM)
May 11, 2021 98 Order (2)
Docket Text: ORDER granting admission of counsel Andrew Wasson Pro Hac Vice, etc. Signed by Magistrate Judge Edward S. Kiel on 5/11/2021. (lag, )
May 10, 2021 97 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Andrew Wasson for by THERAPEUTICSMD, INC.. (Attachments: # (1) Certification of W. Baton, # (2) Certification of A. Wasson, # (3) Text of Proposed Order)(BATON, WILLIAM)
May 10, 2021 97 Certification of W. Baton (3)
May 10, 2021 97 Certification of A. Wasson (2)
May 10, 2021 97 Text of Proposed Order (2)
May 7, 2021 96 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CAMILLE YVETTE TURNER on behalf of THERAPEUTICSMD, INC. (TURNER, CAMILLE)
May 6, 2021 95 Order (1)
Docket Text: ORDER granting [94] Letter requesting to unseal D.E. [85], [87], and [88], etc. Signed by Magistrate Judge Edward S. Kiel on 5/6/2021. (lag, ) Modified on 5/6/2021 (lag, ).
May 5, 2021 94 Letter (1)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J. re [87] Declaration,, [88] Declaration,, [85] Markman Opening Brief,,. (BATON, WILLIAM)
May 4, 2021 92 Order on Motion to Seal (6)
Docket Text: ORDER granting [89] MOTION to Seal the March 19, 2021 Transcript at DE No. 78, etc. Signed by Magistrate Judge Edward S. Kiel on 5/4/2021. (lag, )
May 4, 2021 93 Order (2)
Docket Text: ORDER granting [91] Letter Requesting Permission to File Omnibus Motion to Seal, etc. Signed by Magistrate Judge Edward S. Kiel on 5/4/2021. (lag, )
May 3, 2021 90 Redacted Document (3)
Docket Text: REDACTION to [72] Letter,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
May 3, 2021 91 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Honorable Edward S. Kiel, U.S.M.J. Requesting Permission to File Omnibus Motion to Seal. (WALSH, LIZA)
Apr 30, 2021 89 Main Document (2)
Docket Text: MOTION to Seal the March 19, 2021 Transcript at DE No. 78 by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Proposed Finding of Facts and Conclusions of Law, # (2) Declaration of Liza M. Walsh with Exhibit 1, # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order)(WALSH, LIZA)
Apr 30, 2021 89 Proposed Finding of Facts and Conclusions of Law (8)
Apr 30, 2021 89 Declaration of Liza M. Walsh with Exhibit 1 (9)
Apr 30, 2021 89 Statement in Lieu of Brief (1)
Apr 30, 2021 89 Text of Proposed Order (6)
Apr 22, 2021 88 Main Document (61)
Docket Text: DECLARATION of Mansoor A. Khan, R.Ph., Ph.D. re [85] Markman Opening Brief,, by THERAPEUTICSMD, INC.. (Attachments: # (1) Part 2, # (2) Part 3, # (3) Part 4, # (4) Part 5, # (5) Part 6, # (6) Part 7, # (7) Part 8)(BATON, WILLIAM)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Apr 22, 2021 88 Part 2 (64)
Apr 22, 2021 88 Part 3 (60)
Apr 22, 2021 88 Part 4 (47)
Apr 22, 2021 88 Part 5 (54)
Apr 22, 2021 88 Part 6 (152)
Apr 22, 2021 88 Part 7 (74)
Apr 22, 2021 88 Part 8 (16)
Apr 21, 2021 84 Main Document (36)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration of Liza M. Walsh, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3 - Part I, # (5) Exhibit 3 - Part II, # (6) Exhibits 5 - 12, # (7) Exhibit 13)(WALSH, LIZA)
Apr 21, 2021 84 Declaration of Liza M. Walsh (3)
Apr 21, 2021 84 Exhibit 1 (29)
Apr 21, 2021 84 Exhibit 2 (64)
Apr 21, 2021 84 Exhibit 3 - Part I (52)
Apr 21, 2021 84 Exhibit 3 - Part II (56)
Apr 21, 2021 84 Exhibits 5 - 12 (382)
Apr 21, 2021 84 Exhibit 13 (64)
Apr 21, 2021 85 Main Document (41)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Apr 21, 2021 85 Certificate of Service (2)
Apr 21, 2021 86 Main Document (75)
Docket Text: DECLARATION of Anna N. Lukacher re [85] Markman Opening Brief,, by THERAPEUTICSMD, INC.. (Attachments: # (1) Part 2, # (2) Part 3, # (3) Part 4, # (4) Part 5, # (5) Part 6, # (6) Part 7, # (7) Part 8, # (8) Part 9, # (9) Part 10)(BATON, WILLIAM)
Apr 21, 2021 86 Part 2 (50)
Apr 21, 2021 86 Part 3 (50)
Apr 21, 2021 86 Part 4 (50)
Apr 21, 2021 86 Part 5 (50)
Apr 21, 2021 86 Part 6 (75)
Apr 21, 2021 86 Part 7 (50)
Apr 21, 2021 86 Part 8 (50)
Apr 21, 2021 86 Part 9 (42)
Apr 21, 2021 86 Part 10 (65)
Apr 21, 2021 87 Main Document (54)
Docket Text: DECLARATION of David Taft, Ph.D. re [85] Markman Opening Brief,, by THERAPEUTICSMD, INC.. (Attachments: # (1) Part 2, # (2) Part 3, # (3) Part 4, # (4) Part 5, # (5) Part 6)(BATON, WILLIAM)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Apr 21, 2021 87 Part 2 (54)
Apr 21, 2021 87 Part 3 (54)
Apr 21, 2021 87 Part 4 (52)
Apr 21, 2021 87 Part 5 (38)
Apr 21, 2021 87 Part 6 (33)
Apr 20, 2021 83 Notice of Intent to Request Redaction (2)
Docket Text: NOTICE of Intent to Request Redaction re [78] Transcript,,, by LIZA M. WALSH (WALSH, LIZA)
Apr 13, 2021 82 Letter (2)
Docket Text: Letter from Liza M. Walsh to Hon. Edward S. Kiel, U.S.M.J. re [80] Letter,,. (WALSH, LIZA)
Apr 12, 2021 81 Redacted Document (2)
Docket Text: REDACTION to [80] Letter,, by THERAPEUTICSMD, INC.. (BATON, WILLIAM)
Apr 2, 2021 79 Main Document (28)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by THERAPEUTICSMD, INC.. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Apr 2, 2021 79 Certificate of Service (2)
Mar 23, 2021 77 Scheduling Order (2)
Docket Text: ORDER scheduling a Telephone status Conference on 6/30/2021 at 1:30 PM before Magistrate Judge Edward S. Kiel; denying the plaintiff's request to extend fact discovery, etc. Signed by Magistrate Judge Edward S. Kiel on 3/23/2021. (lag, )
Mar 19, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Edward S. Kiel: Zoom hearing on [60] Plaintiff's application to modify [51] scheduling order held on 3/19/2021. (Court Reporter/Recorder None.) (as, )
Mar 18, 2021 76 Redacted Document (4)
Docket Text: REDACTION to [75] Letter,, by All Defendants. (WALSH, LIZA)
Mar 15, 2021 74 Redacted Document (30)
Docket Text: REDACTION to [73] Letter,, by THERAPEUTICSMD, INC.. (BATON, WILLIAM)
Mar 5, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The subject matter discussed in the correspondence filed on March 3, 2021 (ECF No. [68]) will be addressed at the conference set for March 19, 2021 (ECF No. [69]). So Ordered by Magistrate Judge Edward S. Kiel on 3/5/2021. (as, )
Mar 4, 2021 69 Scheduling Order (1)
Docket Text: ORDER scheduling a hearing on [60] Plaintiff's application to modify [51] scheduling order schedule via ZOOM Conference on 3/19/2021 at 1:00 PM before Magistrate Judge Edward S. Kiel, etc. Signed by Magistrate Judge Edward S. Kiel on 3/3/2021. (lag, )
Mar 4, 2021 70 Redacted Document (10)
Docket Text: REDACTION to [68] Letter,, by THERAPEUTICSMD, INC.. (BATON, WILLIAM)
Feb 26, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Edward S. Kiel: Telephone Conference held on 2/26/2021. (Court Reporter/Recorder None.) (as, )
Feb 19, 2021 67 Order (2)
Docket Text: ORDER granting admission pro hac vice as to George C. Lombardi, etc., re [65] Letter. Signed by Magistrate Judge Edward S. Kiel on 2/19/2021. (lag, )
Feb 18, 2021 65 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Edward S. Kiel re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of George C. Lomardi, # (2) Supporting Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
Feb 18, 2021 65 Certification of George C. Lomardi (4)
Feb 18, 2021 65 Supporting Certification of Liza M. Walsh (2)
Feb 18, 2021 65 Text of Proposed Order (2)
Feb 18, 2021 N/A Terminate Hearings (0)
Docket Text: TEXT ORDER: The telephonic conference scheduled for February 19, 2021 is adjourned to February 26, 2021 at 11:30 a.m. The dial in number is 1-888-684-8852 and the access code is 310-0383#. So Ordered by Magistrate Judge Edward S. Kiel on 2/18/2021. (as, )
Feb 16, 2021 63 Main Document (17)
Docket Text: REDACTION to [59] Letter,,, by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Redacted Declaration of Kurt A. Mathas, # (2) Redacted Declaration of Liza M. Walsh, # (3) Exhibits 1 - 14 to the Declaration of Liza M. Walsh (Redacted/Public Version), # (4) Exhibits 15 - 27 to the Declaration of Liza M. Walsh (Redacted/Public Version))(WALSH, LIZA)
Feb 16, 2021 63 Redacted Declaration of Kurt A. Mathas (5)
Feb 16, 2021 63 Redacted Declaration of Liza M. Walsh (5)
Feb 16, 2021 63 Exhibits 1 - 14 to the Declaration of Liza M. Walsh (Redacted/Public Version) (701)
Feb 16, 2021 63 Exhibits 15 - 27 to the Declaration of Liza M. Walsh (Redacted/Public Version) (104)
Feb 16, 2021 64 Main Document (15)
Docket Text: REDACTION to [60] Letter,, by THERAPEUTICSMD, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit G, # (5) Exhibit H, # (6) Exhibit I)(BATON, WILLIAM)
Feb 16, 2021 64 Exhibit A (15)
Feb 16, 2021 64 Exhibit C (8)
Feb 16, 2021 64 Exhibit D (95)
Feb 16, 2021 64 Exhibit G (2)
Feb 16, 2021 64 Exhibit H (2)
Feb 16, 2021 64 Exhibit I (2)
Feb 12, 2021 61 Main Document (5)
Docket Text: Exhibit to [59] Letter,,, Exhibit 1 by All Defendants. (Attachments: # (1) Exhibit 2, # (2) Exhibit 3, # (3) Exhibit 4, # (4) Exhibit 5, # (5) Exhibit 6, # (6) Exhibit 14, # (7) Exhibit 15, # (8) Exhibit 16, # (9) Exhibit 17, # (10) Exhibit 19, # (11) Exhibit 20, # (12) Exhibit 21, # (13) Exhibit 22, # (14) Exhibit 24, # (15) Exhibit 25, # (16) Exhibit 26)(WALSH, LIZA)
Feb 12, 2021 61 Exhibit 2 (5)
Feb 12, 2021 61 Exhibit 3 (39)
Feb 12, 2021 61 Exhibit 4 (4)
Feb 12, 2021 61 Exhibit 5 (33)
Feb 12, 2021 61 Exhibit 6 (14)
Feb 12, 2021 61 Exhibit 14 (582)
Feb 12, 2021 61 Exhibit 15 (18)
Feb 12, 2021 61 Exhibit 16 (8)
Feb 12, 2021 61 Exhibit 17 (21)
Feb 12, 2021 61 Exhibit 19 (7)
Feb 12, 2021 61 Exhibit 20 (7)
Feb 12, 2021 61 Exhibit 21 (4)
Feb 12, 2021 61 Exhibit 22 (6)
Feb 12, 2021 61 Exhibit 24 (11)
Feb 12, 2021 61 Exhibit 25 (9)
Feb 12, 2021 61 Exhibit 26 (10)
Feb 12, 2021 62 Main Document (25)
Docket Text: Exhibit to [60] Letter,, Exhibits B, E, F, and J by THERAPEUTICSMD, INC.. (Attachments: # (1) Exhibit E, # (2) Exhibit F (part 1), # (3) Exhibit F (part 2), # (4) Exhibit J)(BATON, WILLIAM)
Feb 12, 2021 62 Exhibit E (8)
Feb 12, 2021 62 Exhibit F (part 1) (50)
Feb 12, 2021 62 Exhibit F (part 2) (64)
Feb 12, 2021 62 Exhibit J (5)
Jan 27, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Edward S. Kiel: Telephone Conference held on 1/27/2021. order to be filed (spc, )
Jan 27, 2021 58 Scheduling Order (1)
Docket Text: ORDER scheduling a Telephone Conference on 2/19/2021 at 2:00 PM before Magistrate Judge Edward S. Kiel, etc. Signed by Magistrate Judge Edward S. Kiel on 1/27/2021. (lag, )
Jan 22, 2021 57 Letter (1)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J.. (BATON, WILLIAM)
Jan 11, 2021 N/A Terminate Hearings (0)
Docket Text: TEXT ORDER: At the parties' request (ECF No. [54]), the telephone status conference scheduled for January 11, 2021 is adjourned to January 27, 2021 at 9:30 a.m. The dial in number is 1-888-684-8852 and access code is 310-0383#. So Ordered by Magistrate Judge Edward S. Kiel on 1/11/2021. (as, )
Jan 11, 2021 56 Main Document (19)
Docket Text: ANSWER to Counterclaim Civil Action No. 20-17496 by THERAPEUTICSMD, INC.. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Jan 11, 2021 56 Certificate of Service (2)
Jan 8, 2021 54 Letter (1)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J.. (BATON, WILLIAM)
Dec 21, 2020 52 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , Affirmative Defenses, COUNTERCLAIM (Civil Action No. 20-17496) against THERAPEUTICSMD, INC. by TEVA PHARMACEUTICALS USA, INC..(WALSH, LIZA)
Dec 21, 2020 53 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Dec 9, 2020 51 Order (4)
Docket Text: ORDER 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 50 Letter (5)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J.. (BATON, WILLIAM)
Oct 23, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The telephone status conference set for October 28, 2020 is adjourned to January 11, 2021 at 3:30 p.m. before Magistrate Judge Edward S. Kiel. The Court will provide counsel with dial-in instructions. So Ordered by Magistrate Judge Edward S. Kiel on 10/23/2020. (as, )
Oct 21, 2020 48 Letter (1)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J.. (BATON, WILLIAM)
Oct 8, 2020 47 Order (5)
Docket Text: ORDER granting [46] letter and stipulated e-discovery plan, etc. Signed by Magistrate Judge Edward S. Kiel on 10/8/2020. (lag, )
Oct 5, 2020 46 Letter (6)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J.. (BATON, WILLIAM)
Sep 23, 2020 45 Main Document (18)
Docket Text: ANSWER to Complaint TherapeuticsMD, Inc.'s Answer to Defendant Teva Pharmaceuticals USA, Inc.'s Counterclaims filed on September 9, 2020 (ECF No. 11, Civil Action No. 20-11087) by THERAPEUTICSMD, INC.. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Sep 23, 2020 45 Certificate of Service (2)
Sep 21, 2020 N/A Terminate Hearings (0)
Docket Text: TEXT ORDER: The telephone status conference set for October 27, 2020 is adjourned to October 28, 2020 at 1:00 p.m. So Ordered by Magistrate Judge Edward S. Kiel on 9/21/2020. (as, )
Sep 18, 2020 42 Discovery Confidentiality Order (26)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Edward S. Kiel on 9/18/2020. (lag, )
Sep 18, 2020 43 Order (4)
Docket Text: ORDER CONSOLIDATING CASES FOR ALL PURPOSES; that Civil Action Nos. 20-3485 and 20-11087 (the "Consolidated Actions") are consolidated for all purposes, including discovery, case management, and trial, subject to further order of the Court; that the Rule 16 conference scheduled for October 15, 2020 at 3:00 p.m. in Civil Action No. 20-11087 (D.I. No. 13 in Civil Action No. 20-11087) is hereby adjourned; that all filings going forward shall be filed in Civil Action No. 20-3485 and that Civil Action No. 20-11087 shall be administratively terminated by the Clerk's office.. Signed by Magistrate Judge Edward S. Kiel on 9/18/2020. (ld, )
Sep 17, 2020 41 Letter (5)
Docket Text: Letter from TherapeuticsMD, Inc. to the Hon. Edward S. Kiel, U.S.M.J.. (BATON, WILLIAM)
Sep 2, 2020 40 Letter (27)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J.. (BATON, WILLIAM)
Aug 28, 2020 39 Order (2)
Docket Text: ORDER granting [38] Letter request a one-week extension to submit a proposed DCO to the court, etc. Signed by Magistrate Judge Edward S. Kiel on 8/28/2020. (lag, )
Aug 27, 2020 38 Letter (2)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J.. (BATON, WILLIAM)
Aug 19, 2020 36 Main Document (22)
Docket Text: ANSWER to Complaint TherapeuticsMD, Inc.'s Answer to Defendant Teva Pharmaceuticals USA, Inc.'s Counterclaims filed on August 5, 2020 (ECF No. 12, Civil Action No. 20-8809) by THERAPEUTICSMD, INC.. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Aug 19, 2020 36 Certificate of Service (2)
Aug 19, 2020 37 Order (2)
Docket Text: ORDER that the pretrial scheduling order D.E. [29] is hereby amended to reflect a 2/18/2022 deadline for the close of expert discovery, re [35] Letter. Signed by Magistrate Judge Edward S. Kiel on 8/18/2020. (lag, )
Aug 18, 2020 34 Order (1)
Docket Text: ORDER granting [32] Letter request for a two-week extension of time for the parties to submit the proposed discovery confidentiality order, and a two-week extension for plaintiff to serve its disclosure of asserted claims, etc. Signed by Magistrate Judge Edward S. Kiel on 8/18/2020. (lag, ) (Main Document 34 replaced on 8/18/2020) (as, ).
Aug 18, 2020 35 Letter (2)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J. re [29] Scheduling Order. (BATON, WILLIAM)
Aug 14, 2020 33 Order (2)
Docket Text: ORDER CONSOLIDATING CASES 20-3485 and 20-8809 FOR ALL PURPOSES. The Pretrial Scheduling Order at D.E. 29 in Civil Action No. 20-3485 shall govern the Consolidated Actions; that all filings going forward shall be filed in CivilAction No. 20-3485 and that Civil Action No. 20-8809 shall be administratively terminated by the Clerks office; etc. Signed by Magistrate Judge Edward S. Kiel on 8/14/2020. (th, )
Aug 13, 2020 32 Letter (1)
Docket Text: Letter from Liza M. Walsh to Hon. Edward S. Kiel, U.S.M.J. re [29] Scheduling Order. (WALSH, LIZA)
Aug 11, 2020 31 Letter (3)
Docket Text: Letter from TherapeuticsMD to the Hon. Edward S. Kiel, U.S.M.J.. (BATON, WILLIAM)
Aug 7, 2020 30 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES MICHAEL LIZZA on behalf of THERAPEUTICSMD, INC. (LIZZA, CHARLES)
Aug 1, 2020 29 Scheduling Order (3)
Docket Text: PRETRIAL SCHEDULING ORDER, etc. Signed by Magistrate Judge Edward S. Kiel on 7/30/2020. (lag, )
Jul 30, 2020 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Edward S. Kiel: Telephonic Scheduling Conference held on 7/30/2020. (Court Reporter/Recorder None.) (as, )
Jul 28, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MICHAEL K. NUTTER, KURT A. MATHAS and SARAH A. KRAJEWSKI, 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. (lag, )
Jul 27, 2020 24 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Michael K. Nutter to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11125855.) (WALSH, LIZA)
Jul 27, 2020 25 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kurt A. Mathas to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11125902.) (WALSH, LIZA)
Jul 27, 2020 26 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Sara A. Krajewski to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11125915.) (WALSH, LIZA)
Jul 27, 2020 27 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Janelle Alyssa Li-A-Ping to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11125938.) (WALSH, LIZA)
Jul 27, 2020 28 Joint Discovery Plan (10)
Docket Text: Joint Discovery Plan by THERAPEUTICSMD, INC..(BATON, WILLIAM)
Jul 21, 2020 23 Order (2)
Docket Text: ORDER GRANTING ADMISSION PRO HAC VICE as to Michael K. Nutter, Kurt A. Mathas, Sarah A. Krajewski, and Janelle Alyssa Li-A-Ping, etc. Signed by Magistrate Judge Edward S. Kiel on 7/21/2020. (lag, )
Jul 13, 2020 22 Main Document (32)
Docket Text: ANSWER to Counterclaim TherapeuticsMD, Inc.'s Answer to Defendant Teva Pharmaceuticals USA, Inc.'s Amended Counterclaims by THERAPEUTICSMD, INC.. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Jul 13, 2020 22 Certificate of Service (2)
Jul 10, 2020 21 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Edward S. Kiel, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Michael K. Nutter, # (2) Certification of Kurt A. Mathas, # (3) Certification of Sarah A. Krajewski, # (4) Certification of Janelle Alyssa Li-A-Ping, # (5) Supporting Certification of Liza M. Walsh, # (6) Text of Proposed Order)(WALSH, LIZA)
Jul 10, 2020 21 Certification of Michael K. Nutter (3)
Jul 10, 2020 21 Certification of Kurt A. Mathas (4)
Jul 10, 2020 21 Certification of Sarah A. Krajewski (3)
Jul 10, 2020 21 Certification of Janelle Alyssa Li-A-Ping (3)
Jul 10, 2020 21 Supporting Certification of Liza M. Walsh (3)
Jul 10, 2020 21 Text of Proposed Order (2)
Jul 2, 2020 20 Amended Answer to Complaint (30)
Docket Text: AMENDED ANSWER to [1] Complaint, , COUNTERCLAIM against THERAPEUTICSMD, INC. by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Jun 23, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, EDGAR H. HAUG, NICHOLAS F. GIOVE and ANNA N. LUKACHER, 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. (lag, )
Jun 22, 2020 17 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Edgar H. Haug to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10974646.) (BATON, WILLIAM)
Jun 22, 2020 18 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Nicholas F. Giove to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10974681.) (BATON, WILLIAM)
Jun 22, 2020 19 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Anna N. Lukacher to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10974723.) (BATON, WILLIAM)
Jun 18, 2020 16 Order (2)
Docket Text: ORDER ADMITTING EDGAR H. HAUG, NICHOLAS F. GIOVE, AND ANNA N. LUKACHER PRO HAC VICE, etc. Signed by Magistrate Judge Edward S. Kiel on 6/18/2020. (lag, )
Jun 16, 2020 12 Order (4)
Docket Text: LETTER ORDER: An in-person initial scheduling conference shall be held on July 30, 2020 at 3:30 p.m. in Newark - Courtroom 8 of the U.S. Post Office and Courthouse before Magistrate Judge Edward S. Kiel. The parties shall file a proposed Joint Discovery Plan no later than three business days before the scheduled initial conference. The Court's form Joint Discovery Plan can be found at www.njd.uscourts.gov/content/edward-s-kiel. Signed by Magistrate Judge Edward S. Kiel on 6/16/2020. (as, )
Jun 16, 2020 13 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE INTROMASSO GANNON on behalf of TEVA PHARMACEUTICALS USA, INC. (GANNON, CHRISTINE)
Jun 16, 2020 14 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of TEVA PHARMACEUTICALS USA, INC. (WALSH, WILLIAM)
Jun 16, 2020 15 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Edgar H. Haug, Nicholas F. Giove, and Anna N. Lukacher for by THERAPEUTICSMD, INC.. (Attachments: # (1) Certification of W. Baton, # (2) Certification of E. Haug, # (3) Certification of N. Giove, # (4) Certification of A. Lukacher, # (5) Text of Proposed Order)(BATON, WILLIAM)
Jun 16, 2020 15 Certification of W. Baton (3)
Jun 16, 2020 15 Certification of E. Haug (4)
Jun 16, 2020 15 Certification of N. Giove (3)
Jun 16, 2020 15 Certification of A. Lukacher (3)
Jun 16, 2020 15 Text of Proposed Order (2)
Jun 15, 2020 10 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against All Plaintiffs by All Defendants.(WALSH, LIZA)
Jun 15, 2020 11 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TEVA PHARMACEUTICALS USA, INC. identifying Teva Pharmaceutical Industries Ltd. as Corporate Parent.. (WALSH, LIZA)
Jun 12, 2020 9 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. Signed by Judge Brian R. Martinotti on 6/12/2020. (lag, )
Jun 11, 2020 8 Letter (5)
Docket Text: Letter from Plaintiff to the Hon. Brian R. Martinotti, U.S.D.J.. (BATON, WILLIAM)
Apr 22, 2020 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by THERAPEUTICSMD, INC.. TEVA PHARMACEUTICALS USA, INC. waiver sent on 4/15/2020, answer due 6/15/2020. (BATON, WILLIAM)
Apr 3, 2020 5 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. (lag, )
Apr 3, 2020 6 Main Document (1)
Docket Text: AO120 Patent Form filed. (Attachments: # (1) Complaint, # (2) Exhibit a, # (3) Exhibit b, # (4) Exhibit c, # (5) Exhibit d, # (6) Exhibit e) (lag, ) Modified on 4/3/2020 (lag, ).
Apr 3, 2020 6 Complaint (34)
Apr 3, 2020 6 Exhibit a (29)
Apr 3, 2020 6 Exhibit b (56)
Apr 3, 2020 6 Exhibit c (113)
Apr 3, 2020 6 Exhibit d (111)
Apr 3, 2020 6 Exhibit e (61)
Apr 1, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Brian R. Martinotti and Magistrate Judge Edward S. Kiel. (jr)
Apr 1, 2020 1 Main Document (33)
Docket Text: COMPLAINT against TEVA PHARMACEUTICAL INDUSTRIES LIMITED, TEVA PHARMACEUTICALS USA, INC. ( Filing and Admin fee $ 400 receipt number ANJDC-10629561), filed by THERAPEUTICSMD, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C (part 1), # (4) Exhibit C (part 2), # (5) Exhibit D, # (6) Exhibit E, # (7) Civil Cover Sheet)(BATON, WILLIAM)
Apr 1, 2020 1 Exhibit A (29)
Apr 1, 2020 1 Exhibit B (56)
Apr 1, 2020 1 Exhibit C (part 1) (60)
Apr 1, 2020 1 Exhibit C (part 2) (53)
Apr 1, 2020 1 Exhibit D (111)
Apr 1, 2020 1 Exhibit E (61)
Apr 1, 2020 1 Civil Cover Sheet (1)
Apr 1, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by THERAPEUTICSMD, INC.. (BATON, WILLIAM)
Apr 1, 2020 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of THERAPEUTICSMD, INC. (SULLIVAN, SARAH)
Apr 1, 2020 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ALEXANDER LEE CALLO on behalf of THERAPEUTICSMD, INC. (CALLO, ALEXANDER)
Apr 1, 2020 1 Complaint* (1)
Menu