Search
Patexia Research
Case number 1:20-cv-00682

Millennium Pharmaceuticals, Inc. v. Baxter Healthcare Corporation > Documents

Date Field Doc. No.Description (Pages)
Aug 20, 2020 11 SO ORDERED (10)
Docket Text: SO ORDERED, re [10] STIPULATION Requesting Entry of Judgment filed by Millennium Pharmaceuticals, Inc. Signed by Judge Colm F. Connolly on 8/20/2020. (nmf)
Aug 20, 2020 12 Consent Judgment (2)
Docket Text: FINAL JUDGMENT in favor of Millennium Pharmaceuticals, Inc. against Baxter Healthcare Corporation. Signed by Judge Colm F. Connolly on 8/20/2020. (nmf)
Aug 20, 2020 13 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 6,713,446 B2 ;6,958,319 B2. (Attachments: # (1) Judgment)(nmf)
Aug 20, 2020 13 Judgment (2)
Aug 19, 2020 10 Stipulation (13)
Docket Text: STIPULATION Requesting Entry of Judgment - by Millennium Pharmaceuticals, Inc.. (Raucci, Anthony)
Aug 7, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [9] STIPULATION TO EXTEND TIME to answer, move or otherwise respond to Plaintiff's Complaint to August 31, 2020 filed by Baxter Healthcare Corporation. Set/Reset Answer Deadlines: Baxter Healthcare Corporation answer due 8/31/2020. Signed by Judge Colm F. Connolly on 8/7/2020. (fms)
Aug 7, 2020 9 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to answer, move or otherwise respond to Plaintiff's Complaint to August 31, 2020 - filed by Baxter Healthcare Corporation. (Rovner, Philip)
May 28, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [8] STIPULATION TO EXTEND TIME to answer, move or otherwise respond to Plaintiff's Complaint to August 10, 2020 filed by Baxter Healthcare Corporation. Set/Reset Answer Deadlines: Baxter Healthcare Corporation answer due 8/10/2020. Signed by Judge Colm F. Connolly on 5/28/2020. (fms)
May 28, 2020 8 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to answer, move or otherwise respond to Plaintiff's Complaint to August 10, 2020 - filed by Baxter Healthcare Corporation. (Rovner, Philip)
May 27, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Colm F. Connolly. Please include the initials of the Judge (CFC) after the case number on all documents filed. (rjb)
May 21, 2020 7 Return of Service Executed (2)
Docket Text: Return of Service Executed by Millennium Pharmaceuticals, Inc.. Baxter Healthcare Corporation served on 5/21/2020, answer due 6/11/2020. (Raucci, Anthony)
May 20, 2020 1 Exhibit A-B (30)
May 20, 2020 1 Civil Cover Sheet (1)
May 20, 2020 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (sam)
May 20, 2020 3 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: April 9, 2020. Date of Expiration of Patent: January 25, 2022.Thirty Month Stay Deadline: 7/25/2022* See attached(sam)
May 20, 2020 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 6,713,446 B2 ;6,958,319 B2. (sam)
May 20, 2020 5 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Takeda Pharmaceutical Company Limited for Millennium Pharmaceuticals, Inc. filed by Millennium Pharmaceuticals, Inc. (sam)
May 20, 2020 6 Summons Issued - Electronic (2)
Docket Text: Summonses Issued (please complete the top portion of the form and print out for use/service). (sam)
May 20, 2020 1 Complaint* (1)
Menu