Search
Patexia Research
Case number 1:18-cv-01434

ChromaDex, Inc. et al v. Elysium Health, Inc. > Documents

Date Field Doc. No.Description (Pages)
Nov 3, 2021 376 USCA Notice of Docketing ROA (4)
Docket Text: NOTICE of Docketing Record on Appeal from USCA for the Federal Circuit re [375] Notice of Appeal (Federal Circuit), filed by Trustees of Dartmouth College, ChromaDex, Inc. USCA Case Number 2022-1116 (nmf)
Nov 2, 2021 N/A APPEAL - Credit Card Payment (0)
Docket Text: APPEAL - Credit Card Payment of $505.00 received re [375] Notice of Appeal (Federal Circuit), filed by Trustees of Dartmouth College, ChromaDex, Inc.. ( Filing fee $505, receipt number ADEDC-3734779.) (Poff, Adam)
Nov 2, 2021 N/A Appeal Notification to Reporter Gunning (0)
Docket Text: Notification regarding [375] Notice of Appeal (Federal Circuit), sent to Reporter Gunning. (nmg)
Nov 2, 2021 N/A Notice of Appeal and Docket Sheet to USCA (0)
Docket Text: Notice of Appeal and Docket Sheet to US Court of Appeals for the Federal Circuit re [375] Notice of Appeal (Federal Circuit). (nmg)
Nov 2, 2021 375 Notice of Appeal (Federal Circuit) (5)
Docket Text: NOTICE OF APPEAL to the Federal Circuit of [181] Memorandum and Order, [141] Memorandum Opinion, [142] Order, [368] Order, [152] Order, [369] Memorandum Opinion, [373] Judgment, and [143] Order. Appeal filed by ChromaDex, Inc. and Trustees of Dartmouth College. (Poff, Adam)
Nov 2, 2021 375 Notice of Appeal* (1)
Oct 6, 2021 373 Judgment (2)
Docket Text: FINAL JUDGMENT in favor of Elysium Health, Inc. against ChromaDex, Inc., Trustees of Dartmouth College (CASE CLOSED). Signed by Judge Colm F. Connolly on 10/6/2021. (nmf)
Oct 6, 2021 374 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 8,197,807; 8,383,086. (Attachments: # (1) Final Judgment)(nmf)
Oct 6, 2021 374 Final Judgment (2)
Oct 5, 2021 372 Letter (1)
Docket Text: Letter to The Honorable Colm F. Connolly from Steven J. Balick regarding the Parties' Agreed Final Judgment. (Attachments: # (1) Text of Proposed Order)(Balick, Steven)
Oct 5, 2021 372 Text of Proposed Order (2)
Sep 28, 2021 371 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to submit a Proposed Form of Judgment to October 5, 2021 - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
Sep 21, 2021 369 Memorandum Opinion (16)
Docket Text: MEMORANDUM OPINION Signed by Judge Colm F. Connolly on 9/21/2021. (nmf)
Sep 14, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Colm F. Connolly - Telephone Conference held on 9/14/2021. (Court Reporter V. Gunning.) (nmf)
Sep 14, 2021 368 Order (1)
Docket Text: ORDER: Having reviewed the parties' summary judgment motion briefing and having decided to grant Defendant's motion for summary judgment of invalidity under 35 U.S.C. § 101 for reasons that were shared today by the Court with the parties on the telephone and will be set forth more fully in a memorandum opinion to be issued on a later date; IT IS HEREBY ORDERED that Defendant's Motion for Summary Judgment of Invalidity (D.I. [182]) is granted and the September 27, 2021 jury trial is canceled.Signed by Judge Colm F. Connolly on 9/14/2021. (nmf)
Sep 10, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER Setting Teleconference: Counsel for Defendant to coordinate the call and email the dial-in information to chambers. A Telephone Conference is set for 9/14/2021 at 04:00 PM before Judge Colm F. Connolly. The In-Person Pretrial Conference previously scheduled for this time is canceled. Ordered by Judge Colm F. Connolly on 9/10/2021. (nmf)
Sep 8, 2021 N/A Motions No Longer Referred (0)
Docket Text: Motions No Longer Referred to Judge Hall: [186] Plaintiffs' Daubert Motion to Exclude Testimony of Elysium's Damages Expert Alexander Clemons; [210] Daubert Motion (No. 2) to Exclude Expert Testimony Regarding Chromadex's Damages and Irreparable Harm; [216] Daubert Motion No. 3 to Exclude Opinions of Robert W. Sobol regarding Willfulness: and Daubert Motion No. 1 to Exclude Opinions of Robert W. Sobol and Robert D. Larsen that are inconsistent with the claims construed. The automatic referrals generated by the system have been removed for these motions. (ceg)
Sep 7, 2021 367 Redacted Document (59)
Docket Text: REDACTED VERSION of [360] Proposed Pretrial Order, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) 1, # (2) 2, # (3) 3, # (4) 4, # (5) 5A, # (6) 5B, # (7) 6, # (8) 7, # (9) 8, # (10) 9, # (11) 10, # (12) 11, # (13) 12, # (14) 13, # (15) 14, # (16) 15, # (17) 16)(Poff, Adam)
Sep 7, 2021 367 1 (5)
Sep 7, 2021 367 2 (8)
Sep 7, 2021 367 3 (6)
Sep 7, 2021 367 4 (39)
Sep 7, 2021 367 5A (49)
Sep 7, 2021 367 5B (7)
Sep 7, 2021 367 6 (22)
Sep 7, 2021 367 7 (21)
Sep 7, 2021 367 8 (4)
Sep 7, 2021 367 9 (4)
Sep 7, 2021 367 10 (5)
Sep 7, 2021 367 11 (80)
Sep 7, 2021 367 12 (113)
Sep 7, 2021 367 13 (114)
Sep 7, 2021 367 14 (170)
Sep 7, 2021 367 15 (70)
Sep 7, 2021 367 16 (68)
Aug 30, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [366] STIPULATION Regarding Extension of Deadline to File Redacted Public Versions of Pretrial Order and Related Papers. Signed by Judge Colm F. Connolly on 8/30/2021. (nmf)
Aug 27, 2021 364 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s Notice Pursuant to 35 U.S.C. § 282 filed by Elysium Health, Inc..(Balick, Steven)
Aug 27, 2021 365 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s Amended Notice Pursuant to 35 U.S.C. § 282 filed by Elysium Health, Inc..(Balick, Steven)
Aug 27, 2021 366 Stipulation (2)
Docket Text: STIPULATION Regarding Extension of Deadline to File Redacted Public Versions of Pretrial Order and Related Papers, by Elysium Health, Inc.. (Balick, Steven)
Aug 24, 2021 358 Verdict Sheet (12)
Docket Text: VERDICT SHEET by Elysium Health, Inc. . (Balick, Steven)
Aug 24, 2021 359 Verdict Sheet (11)
Docket Text: VERDICT SHEET by ChromaDex, Inc., Trustees of Dartmouth College . (Kraman, Pilar)
Aug 24, 2021 361 Proposed Jury Instructions (30)
Docket Text: Proposed Jury Instructions by ChromaDex, Inc., Trustees of Dartmouth College [JOINT [PROPOSED] FINAL JURY INSTRUCTIONS]. (Poff, Adam)
Aug 24, 2021 362 Proposed Jury Instructions (20)
Docket Text: Proposed Jury Instructions by ChromaDex, Inc., Trustees of Dartmouth College [JOINT [PROPOSED] PRELIMINARY JURY INSTRUCTIONS]. (Poff, Adam)
Aug 24, 2021 363 Proposed Voir Dire (7)
Docket Text: Proposed Voir Dire by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
Jul 22, 2021 357 Notice Requesting Removal of Co-Counsel (4)
Docket Text: NOTICE requesting Clerk to remove Evan S. Krygowski as co-counsel.. (Poff, Adam)
Jun 29, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [356] MOTION for Pro Hac Vice Appearance of Attorney Jason Reinecke, Esquire filed by Trustees of Dartmouth College, ChromaDex, Inc. Signed by Judge Colm F. Connolly on 6/29/2021. (fms)
Jun 29, 2021 356 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jason Reinecke, Esquire - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 317 Redacted Document (12)
Docket Text: REDACTED VERSION of [267] Answering Brief in Opposition, by Elysium Health, Inc.. (Mayo, Andrew)
May 28, 2021 318 Redacted Document (22)
Docket Text: REDACTED VERSION of [268] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew)
May 28, 2021 319 Redacted Document (16)
Docket Text: REDACTED VERSION of [270] Statement, by Elysium Health, Inc.. (Mayo, Andrew)
May 28, 2021 320 Redacted Document (30)
Docket Text: REDACTED VERSION of [271] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew)
May 28, 2021 321 Redacted Document (23)
Docket Text: REDACTED VERSION of [272] Answering Brief in Opposition, by Elysium Health, Inc.. (Mayo, Andrew)
May 28, 2021 322 Redacted Document (18)
Docket Text: REDACTED VERSION of [273] Statement, by Elysium Health, Inc.. (Mayo, Andrew)
May 28, 2021 323 Redacted Document (67)
Docket Text: REDACTED VERSION of [274] Declaration of Marco J. Quina by Elysium Health, Inc.. (Attachments: # (1) Exhibit Part 2)(Mayo, Andrew)
May 28, 2021 323 Exhibit Part 2 (68)
May 28, 2021 324 Redacted Document (22)
Docket Text: REDACTED VERSION of [277] Answering Brief in Opposition, by Elysium Health, Inc.. (Mayo, Andrew)
May 28, 2021 325 Redacted Document (30)
Docket Text: REDACTED VERSION of [281] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew)
May 28, 2021 326 Redacted Document (14)
Docket Text: REDACTED VERSION of [285] Statement, by Elysium Health, Inc.. (Mayo, Andrew)
May 28, 2021 327 Redacted Document (70)
Docket Text: REDACTED VERSION of [286] Declaration, of Marco J. Quina by Elysium Health, Inc.. (Attachments: # (1) Exhibit Part 2)(Mayo, Andrew)
May 28, 2021 327 Exhibit Part 2 (70)
May 28, 2021 328 Redacted Document (10)
Docket Text: REDACTED VERSION of [300] Reply Brief by Elysium Health, Inc.. (Mayo, Andrew)
May 28, 2021 329 Redacted Document (4)
Docket Text: REDACTED VERSION of [301] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew)
May 28, 2021 330 Redacted Document (21)
Docket Text: REDACTED VERSION of [312] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew)
May 28, 2021 331 Redacted Document (27)
Docket Text: REDACTED VERSION of [316] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew)
May 28, 2021 332 Request for Oral Argument (4)
Docket Text: REQUEST for Oral Argument by ChromaDex, Inc., Trustees of Dartmouth College re [191] MOTION for Summary Judgment OF INFRINGEMENT OF CLAIMS 1 AND 3 OF U.S. PATENT NO. 8,197,807 (MOTION NO. 1), [186] MOTION [PLAINTIFFS' DAUBERT MOTION TO EXCLUDE TESTIMONY OF ELYSIUM'S DAMAGES EXPERT ALEXANDER CLEMONS] , [207] MOTION for Summary Judgment PREVENTING ELYSIUM FROM ASSERTING INVALIDITY BASED ON BRENNER TWO PATHWAYS (MOTION NO. 4), [199] MOTION for Summary Judgment OF NO ANTICIPATION OF U.S. PATENT NOS. 8,197,807 AND 8,383,086 (MOTION NO. 2), [213] MOTION for Summary Judgment THAT MILK DOES NOT ANTICIPATE U.S. PATENT NO. 8,197,807 (MOTION NO. 3). (Poff, Adam)
May 28, 2021 333 Redacted Document (17)
Docket Text: REDACTED VERSION of [302] Reply Brief by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 334 Redacted Document (4)
Docket Text: REDACTED VERSION of [311] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 23 through 33)(Poff, Adam)
May 28, 2021 334 Exhibit 23 through 33 (111)
May 28, 2021 335 Redacted Document (16)
Docket Text: REDACTED VERSION of [304] Reply Brief by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 336 Redacted Document (15)
Docket Text: REDACTED VERSION of [306] Reply Brief by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 337 Redacted Document (16)
Docket Text: REDACTED VERSION of [308] Reply Brief by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 338 Redacted Document (19)
Docket Text: REDACTED VERSION of [278] Answering Brief in Opposition by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 339 Redacted Document (11)
Docket Text: REDACTED VERSION of [288] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 340 Redacted Document (2)
Docket Text: REDACTED VERSION of [292] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1 through 5)(Poff, Adam)
May 28, 2021 340 Exhibit 1 through 5 (113)
May 28, 2021 341 Redacted Document (21)
Docket Text: REDACTED VERSION of [280] Answering Brief in Opposition, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 342 Redacted Document (13)
Docket Text: REDACTED VERSION of [289] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 343 Redacted Document (4)
Docket Text: REDACTED VERSION of [293] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1 through 10)(Poff, Adam)
May 28, 2021 343 Exhibit 1 through 10 (59)
May 28, 2021 344 Redacted Document (19)
Docket Text: REDACTED VERSION of [282] Answering Brief in Opposition, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 345 Redacted Document (13)
Docket Text: REDACTED VERSION of [290] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 346 Redacted Document (4)
Docket Text: REDACTED VERSION of [294] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3 through 10)(Poff, Adam)
May 28, 2021 346 Exhibit 1 (32)
May 28, 2021 346 Exhibit 2 (33)
May 28, 2021 346 Exhibit 3 through 10 (150)
May 28, 2021 347 Redacted Document (16)
Docket Text: REDACTED VERSION of [284] Answering Brief in Opposition, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 348 Redacted Document (9)
Docket Text: REDACTED VERSION of [291] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 349 Redacted Document (4)
Docket Text: REDACTED VERSION of [295] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1 through 4)(Poff, Adam)
May 28, 2021 349 Exhibit 1 through 4 (3)
May 28, 2021 350 Redacted Document (18)
Docket Text: REDACTED VERSION of [275] Answering Brief in Opposition, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 351 Redacted Document (4)
Docket Text: REDACTED VERSION of [296] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3 through 12)(Poff, Adam)
May 28, 2021 351 Exhibit 1 (32)
May 28, 2021 351 Exhibit 2 (33)
May 28, 2021 351 Exhibit 3 through 12 (189)
May 28, 2021 352 Redacted Document (15)
Docket Text: REDACTED VERSION of [276] Answering Brief in Opposition, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 353 Redacted Document (3)
Docket Text: REDACTED VERSION of [297] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1)(Poff, Adam)
May 28, 2021 353 Exhibit 1 (11)
May 28, 2021 354 Redacted Document (12)
Docket Text: REDACTED VERSION of [287] Answering Brief in Opposition, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 28, 2021 355 Redacted Document (3)
Docket Text: REDACTED VERSION of [298] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1 and 2)(Poff, Adam)
May 28, 2021 355 Exhibit 1 and 2 (24)
May 25, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The Reply Brief at D.I. [310] has been modified to link to the correct motion at D.I. [216]. (nmf)
May 21, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The Declaration at D.I. [293] has been removed and replaced with the correct version per request of filer. (fms)
May 21, 2021 303 Reply Brief (11)
Docket Text: REPLY BRIEF re [196] MOTION for Summary Judgment (No. 3) of Invalidity Under Section 112 filed by Elysium Health, Inc.. (Mayo, Andrew)
May 21, 2021 305 Reply Brief (7)
Docket Text: REPLY BRIEF re [203] MOTION for Summary Judgment (No. 4) regarding all claims asserted filed by Elysium Health, Inc.. (Mayo, Andrew)
May 21, 2021 307 Reply Brief (8)
Docket Text: REPLY BRIEF re [210] MOTION [Daubert Motion (No. 2) to Exclude Expert Testimony Regarding Chromadex's Damages and Irreparable Harm] filed by Elysium Health, Inc.. (Mayo, Andrew)
May 21, 2021 309 Reply Brief (13)
Docket Text: REPLY BRIEF re [186] MOTION [PLAINTIFFS' DAUBERT MOTION TO EXCLUDE TESTIMONY OF ELYSIUM'S DAMAGES EXPERT ALEXANDER CLEMONS] filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 21, 2021 310 Reply Brief (6)
Docket Text: REPLY BRIEF re [216] MOTION (Daubert Motion No. 3 to Exclude Opinions of Robert W. Sobol regarding Willfulness) filed by Elysium Health, Inc.(Mayo, Andrew) Modified on 5/25/2021 (nmf).
May 21, 2021 313 Reply Brief (13)
Docket Text: REPLY BRIEF re [182] MOTION for Summary Judgment (No. 1) of Invalidity filed by Elysium Health, Inc.. (Mayo, Andrew)
May 21, 2021 314 Declaration (5)
Docket Text: DECLARATION re [306] Reply Brief, [213] MOTION for Summary Judgment THAT MILK DOES NOT ANTICIPATE U.S. PATENT NO. 8,197,807 (MOTION NO. 3)[DECLARATION OF ADAM W. POFF] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 11)(Poff, Adam)
May 21, 2021 314 Exhibit 11 (39)
May 21, 2021 315 Reply Brief (10)
Docket Text: REPLY BRIEF re [219] MOTION (Daubert Motion No. 1 to Exclude Opinions of Robert W. Sobol and Robert D. Larsen that are inconsistent with the claims construed) filed by Elysium Health, Inc.. (Mayo, Andrew)
May 18, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [299] Stipulation filed by Elysium Health, Inc. Signed by Judge Colm F. Connolly on 5/18/2021. (fms)
May 18, 2021 299 Stipulation (2)
Docket Text: STIPULATION Seeking to Extend the Deadline by which Redacted Public Versions of Summary Judgment and Daubert Answering Papers are Due, by Elysium Health, Inc.. (Balick, Steven)
May 14, 2021 269 Answering Brief in Opposition (15)
Docket Text: ANSWERING BRIEF in Opposition re [191] MOTION for Summary Judgment OF INFRINGEMENT OF CLAIMS 1 AND 3 OF U.S. PATENT NO. 8,197,807 (MOTION NO. 1) filed by Elysium Health, Inc..Reply Brief due date per Local Rules is 5/21/2021. (Mayo, Andrew)
May 14, 2021 279 Statement (17)
Docket Text: STATEMENT re [214] Statement, [Counterstatement of Facts in Opposition to Plaintiffs' Concise Statement of Undisputed Facts in Support of Plaintiffs' Motion for Summary Judgment That Milk Does Not Anticipate U.S. Patent No. 8,197,807 (Motion No. 3)] by Elysium Health, Inc.. (Mayo, Andrew)
May 14, 2021 283 Answering Brief in Opposition (14)
Docket Text: ANSWERING BRIEF in Opposition re [207] MOTION for Summary Judgment PREVENTING ELYSIUM FROM ASSERTING INVALIDITY BASED ON BRENNER TWO PATHWAYS (MOTION NO. 4) filed by Elysium Health, Inc..Reply Brief due date per Local Rules is 5/21/2021. (Mayo, Andrew)
May 11, 2021 266 Redacted Document (30)
Docket Text: REDACTED VERSION of [247] Letter by Elysium Health, Inc.. (Mayo, Andrew)
May 10, 2021 264 Letter (2)
Docket Text: Letter to the Honorable Colm F. Connolly from Adam W. Poff regarding Order of Consideration to Plaintiff's Motions for Summary Judgment - re Oral Order,,,,. (Poff, Adam)
May 10, 2021 265 Letter (1)
Docket Text: Letter to The Honorable Colm F. Connolly from Steven J. Balick regarding Response to the Court's May 3, 2021 Oral Order Concerning the Order in which the Court will Consider Elysium's Summary Judgment Motions. (Balick, Steven)
May 6, 2021 263 Redacted Document (30)
Docket Text: REDACTED VERSION of [228] Letter, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 5, 2021 N/A Order (0)
Docket Text: ORAL ORDER: Having carefully reviewed the parties' Joint Motion for Discovery Dispute Teleconference (D.I. [179]) and the letter briefing and exhibits submitted by the parties (D.I. [228], D.I. [247]), as well as the relevant portions of the parties' Joint Claim Construction Brief (D.I. [99]) and Judge Connolly's Claim Construction Order (D.I. [152]), it is HEREBY ORDERED that Plaintiffs' request to strike Section VII.C of Dr. Adams's Reply Expert Report is DENIED. I disagree with Plaintiffs' assertion that Dr. Adams improperly raised new theories in his reply report. His opening report set forth his opinion that the number of derivatives encompassed within the Court's construction of "nicotinamide riboside" are "at least billions," including amino acid ester derivatives and other derivatives (see, e.g., D.I. [228], Ex. 2 776, 779, 782-83, 787, 789), and he set forth his opinion as to why that resulted in the claims being invalid under 35 U.S.C. § 112 (see, e.g., id. 802, 805, 836-838). After Plaintiffs' experts asserted in their rebuttal reports that the Court's construction covered only salt and ester derivatives but not other derivatives (see, e.g., D.I. [247], Ex. B 42; id., Ex. C 1021, 1036), it was not inappropriate for Dr. Adams to devote a section of his reply report to explaining why, even if Plaintiffs' experts were correct, the claims would still be invalid under § 112 (in addition to expressing his disagreement with Plaintiffs' experts regarding the import of the Court's claim construction). In short, section VII.C of Dr. Adams's reply report did not raise a previously-undisclosed theory; it explained why his original theory stood notwithstanding Plaintiffs' experts' opinions. Plaintiffs also point out that the § 112 section of Dr. Adams's reply expert report is lengthy, but the Court does not find that fact particularly relevant, as all of the reports are lengthy, Dr. Adams's reply report has a lot of pictures, and, most importantly, the Court finds that it was responsive to Plaintiffs' rebuttal reports. The discovery dispute conference scheduled for May 6, 2021 is CANCELLED. ORDERED by Judge Jennifer L. Hall on 5/5/2021. (ceg)
May 4, 2021 229 Redacted Document (21)
Docket Text: REDACTED VERSION of [183] Opening Brief in Support by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 230 Redacted Document (6)
Docket Text: REDACTED VERSION of [184] Statement by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 231 Redacted Document (30)
Docket Text: REDACTED VERSION of [185] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 232 Redacted Document (14)
Docket Text: REDACTED VERSION of [190] Opening Brief in Support, by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 233 Redacted Document (6)
Docket Text: REDACTED VERSION of [192] Statement by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 234 Redacted Document (30)
Docket Text: REDACTED VERSION of [194] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 235 Redacted Document (18)
Docket Text: REDACTED VERSION of [197] Opening Brief in Support by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 236 Redacted Document (6)
Docket Text: REDACTED VERSION of [198] Statement by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 237 Redacted Document (30)
Docket Text: REDACTED VERSION of [200] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 238 Redacted Document (7)
Docket Text: REDACTED VERSION of [204] Opening Brief in Support by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 239 Redacted Document (4)
Docket Text: REDACTED VERSION of [205] Statement by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 240 Redacted Document (13)
Docket Text: REDACTED VERSION of [206] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 241 Redacted Document (13)
Docket Text: REDACTED VERSION of [220] Opening Brief in Support, by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 242 Redacted Document (2)
Docket Text: REDACTED VERSION of [227] Declaration of Marco J. Quina by Elysium Health, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B-F)(Mayo, Andrew)
May 4, 2021 242 Exhibit A (68)
May 4, 2021 242 Exhibit B-F (105)
May 4, 2021 243 Redacted Document (7)
Docket Text: REDACTED VERSION of [211] Opening Brief in Support, by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 244 Redacted Document (11)
Docket Text: REDACTED VERSION of [212] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 245 Redacted Document (6)
Docket Text: REDACTED VERSION of [217] Opening Brief in Support, by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 246 Redacted Document (21)
Docket Text: REDACTED VERSION of [218] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew)
May 4, 2021 248 Redacted Document (19)
Docket Text: REDACTED VERSION of [187] Opening Brief in Support, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 4, 2021 249 Redacted Document (6)
Docket Text: REDACTED VERSION of [188] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 4, 2021 250 Redacted Document (21)
Docket Text: REDACTED VERSION of [193] Opening Brief in Support, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 4, 2021 251 Redacted Document (11)
Docket Text: REDACTED VERSION of [195] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 4, 2021 252 Redacted Document (10)
Docket Text: REDACTED VERSION of [201] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 4, 2021 253 Redacted Document (24)
Docket Text: REDACTED VERSION of [202] Opening Brief in Support, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 4, 2021 254 Redacted Document (9)
Docket Text: REDACTED VERSION of [214] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 4, 2021 255 Redacted Document (20)
Docket Text: REDACTED VERSION of [215] Opening Brief in Support, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 4, 2021 256 Redacted Document (8)
Docket Text: REDACTED VERSION of [208] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 4, 2021 257 Redacted Document (19)
Docket Text: REDACTED VERSION of [209] Opening Brief in Support, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 4, 2021 258 Redacted Document (28)
Docket Text: REDACTED VERSION of [221] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Part 2 of 2)(Poff, Adam)
May 4, 2021 258 Part 2 of 2 (37)
May 4, 2021 259 Redacted Document (26)
Docket Text: REDACTED VERSION of [222] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Part 2 of 9, # (2) Part 3 of 9, # (3) Part 4 of 9, # (4) Part 5 of 9, # (5) Part 6 of 9, # (6) Part 7 of 9, # (7) Part 8 of 9, # (8) Part 9 of 9)(Poff, Adam)
May 4, 2021 259 Part 2 of 9 (28)
May 4, 2021 259 Part 3 of 9 (24)
May 4, 2021 259 Part 4 of 9 (10)
May 4, 2021 259 Part 5 of 9 (10)
May 4, 2021 259 Part 6 of 9 (13)
May 4, 2021 259 Part 7 of 9 (15)
May 4, 2021 259 Part 8 of 9 (547)
May 4, 2021 259 Part 9 of 9 (93)
May 4, 2021 260 Redacted Document (710)
Docket Text: REDACTED VERSION of [223] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Part 2 of 5, # (2) Part 3 of 5, # (3) Part 4 of 5, # (4) Part 5 of 5)(Poff, Adam)
May 4, 2021 260 Part 2 of 5 (10)
May 4, 2021 260 Part 3 of 5 (10)
May 4, 2021 260 Part 4 of 5 (14)
May 4, 2021 260 Part 5 of 5 (12)
May 4, 2021 261 Redacted Document (26)
Docket Text: REDACTED VERSION of [224] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Part 2 of 8, # (2) Part 3 of 8, # (3) Part 4 of 8, # (4) Part 5 of 8, # (5) Part 6 of 8, # (6) Part 7 of 8, # (7) Part 8 of 8)(Poff, Adam)
May 4, 2021 261 Part 2 of 8 (28)
May 4, 2021 261 Part 3 of 8 (624)
May 4, 2021 261 Part 4 of 8 (10)
May 4, 2021 261 Part 5 of 8 (10)
May 4, 2021 261 Part 6 of 8 (10)
May 4, 2021 261 Part 7 of 8 (14)
May 4, 2021 261 Part 8 of 8 (73)
May 3, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER re: [182] MOTION for Summary Judgment (No. 1) of Invalidity, [189] MOTION for Summary Judgment (No. 2) of Non-Infringement of Claim 2 of Each Asserted Patent, [191] MOTION for Summary Judgment OF INFRINGEMENT OF CLAIMS 1 AND 3 OF U.S. PATENT NO. 8,197,807 (MOTION NO. 1), [196] MOTION for Summary Judgment (No. 3) of Invalidity Under Section 112, [199] MOTION for Summary Judgment OF NO ANTICIPATION OF U.S. PATENT NOS. 8,197,807 AND 8,383,086 (MOTION NO. 2), [203] MOTION for Summary Judgment (No. 4) regarding all claims asserted, [207] MOTION for Summary Judgment PREVENTING ELYSIUM FROM ASSERTING INVALIDITY BASED ON BRENNER TWO PATHWAYS (MOTION NO. 4), [213] MOTION for Summary Judgment THAT MILK DOES NOT ANTICIPATE U.S. PATENT NO. 8,197,807 (MOTION NO. 3): whereas the Court intends to follow the procedure laid out in its Standing Order for Summary Judgment Practice in Patent Cases (available at https://www.ded.uscourts.gov/judge/judge-colm-f-connolly ); each party is hereby ordered to submit no later than 12:00 pm May 10, 2021 a letter that identifies the order in which it wants the Court to consider its respective motions for summary judgment. Ordered by Judge Colm F. Connolly on 5/3/2021. (nmf)
Apr 29, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The pdfs of the sealed exhibits to D.I. [194], D.I. [206], D.I. [212] and D.I. [218] have been replaced with corrected versions per request of filer. (nmf)
Apr 27, 2021 181 Memorandum and Order (3)
Docket Text: MEMORANDUM ORDER denying [148] MOTION for Reargument re [141] Memorandum Opinion, [142] Order, [143] Order filed by Trustees of Dartmouth College, ChromaDex, Inc. Signed by Judge Colm F. Connolly on 4/27/2021. (nmf)
Apr 27, 2021 182 Motion for Summary Judgment (2)
Docket Text: MOTION for Summary Judgment (No. 1) of Invalidity - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Mayo, Andrew)
Apr 27, 2021 182 Text of Proposed Order (1)
Apr 27, 2021 186 Motion for Miscellaneous Relief (4)
Docket Text: MOTION [PLAINTIFFS' DAUBERT MOTION TO EXCLUDE TESTIMONY OF ELYSIUM'S DAMAGES EXPERT ALEXANDER CLEMONS] - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order).(Poff, Adam) Modified on 9/8/2021 (ceg).
Apr 27, 2021 186 Text of Proposed Order (1)
Apr 27, 2021 189 Motion for Summary Judgment (2)
Docket Text: MOTION for Summary Judgment (No. 2) of Non-Infringement of Claim 2 of Each Asserted Patent - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Mayo, Andrew)
Apr 27, 2021 189 Text of Proposed Order (1)
Apr 27, 2021 191 Motion for Summary Judgment (4)
Docket Text: MOTION for Summary Judgment OF INFRINGEMENT OF CLAIMS 1 AND 3 OF U.S. PATENT NO. 8,197,807 (MOTION NO. 1) - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order)(Poff, Adam)
Apr 27, 2021 191 Text of Proposed Order (1)
Apr 27, 2021 196 Motion for Summary Judgment (2)
Docket Text: MOTION for Summary Judgment (No. 3) of Invalidity Under Section 112 - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Mayo, Andrew)
Apr 27, 2021 196 Text of Proposed Order (1)
Apr 27, 2021 199 Motion for Summary Judgment (4)
Docket Text: MOTION for Summary Judgment OF NO ANTICIPATION OF U.S. PATENT NOS. 8,197,807 AND 8,383,086 (MOTION NO. 2) - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order)(Poff, Adam)
Apr 27, 2021 199 Text of Proposed Order (1)
Apr 27, 2021 203 Motion for Summary Judgment (2)
Docket Text: MOTION for Summary Judgment (No. 4) regarding all claims asserted - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Mayo, Andrew)
Apr 27, 2021 203 Text of Proposed Order (1)
Apr 27, 2021 207 Motion for Summary Judgment (4)
Docket Text: MOTION for Summary Judgment PREVENTING ELYSIUM FROM ASSERTING INVALIDITY BASED ON BRENNER TWO PATHWAYS (MOTION NO. 4) - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order)(Poff, Adam)
Apr 27, 2021 207 Text of Proposed Order (2)
Apr 27, 2021 210 Motion for Miscellaneous Relief (2)
Docket Text: MOTION [Daubert Motion (No. 2) to Exclude Expert Testimony Regarding Chromadex's Damages and Irreparable Harm] - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order).(Mayo, Andrew) Modified on 9/8/2021 (ceg).
Apr 27, 2021 210 Text of Proposed Order (2)
Apr 27, 2021 213 Motion for Summary Judgment (4)
Docket Text: MOTION for Summary Judgment THAT MILK DOES NOT ANTICIPATE U.S. PATENT NO. 8,197,807 (MOTION NO. 3) - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order)(Poff, Adam)
Apr 27, 2021 213 Text of Proposed Order (1)
Apr 27, 2021 216 Motion for Miscellaneous Relief (2)
Docket Text: MOTION (Daubert Motion No. 3 to Exclude Opinions of Robert W. Sobol regarding Willfulness) - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order).(Mayo, Andrew) Modified on 9/8/2021 (ceg).
Apr 27, 2021 216 Text of Proposed Order (1)
Apr 27, 2021 219 Motion for Miscellaneous Relief (2)
Docket Text: MOTION (Daubert Motion No. 1 to Exclude Opinions of Robert W. Sobol and Robert D. Larsen that are inconsistent with the claims construed) - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order).(Mayo, Andrew) Modified on 9/8/2021 (ceg).
Apr 27, 2021 219 Text of Proposed Order (2)
Apr 27, 2021 226 Statement (5)
Docket Text: STATEMENT re [193] Opening Brief in Support, [215] Opening Brief in Support, [202] Opening Brief in Support, [187] Opening Brief in Support, [209] Opening Brief in Support, (CERTIFICATION OF COMPLIANCE WITH TYPE, FONT, AND WORD LIMITATIONS) by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
Apr 26, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that ChromaDex, Inc. and Trustees of Dartmouth College's Motion for Leave to File a Five-Page Reply Brief in Support of their Motion for Reargument or Reconsideration of the Revised Memorandum Opinion and Orders Issued December 17, 2020 (D.I. [162]) is GRANTED. Ordered by Judge Colm F. Connolly on 4/26/2021. (nmf)
Apr 23, 2021 179 Motion for Miscellaneous Relief (4)
Docket Text: MOTION FOR TELECONFERENCE TO RESOLVE DISCOVERY DISPUTE - filed by ChromaDex, Inc., Trustees of Dartmouth College. Motions referred to Jennifer L. Hall.(Poff, Adam)
Apr 7, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [177] MOTION for Pro Hac Vice Appearance of Attorney Evan S. Krygowski filed by Trustees of Dartmouth College, ChromaDex, Inc. Signed by Judge Colm F. Connolly on 4/7/2021. (fms)
Apr 7, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [178] STIPULATION TO EXTEND TIME to Complete Expert Depositions to April 15, 2021 filed by Trustees of Dartmouth College, ChromaDex, Inc. Ordered by Judge Colm F. Connolly on 4/7/2021. (fms)
Apr 6, 2021 178 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to Complete Expert Depositions to April 15, 2021 - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
Apr 5, 2021 177 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Evan S. Krygowski - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
Mar 31, 2021 175 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of 1) Reply Expert Report of Robert W. Sobol, Ph.D. Regarding Elysium's Infringement of U.S. Patent Nos. 8,197,807 and 8,383,086; 2) Reply Expert Report of Robert D. Larsen, Ph.D.; and 3) Reply Expert Report of Lance E. Gunderson filed by ChromaDex, Inc., Trustees of Dartmouth College.(Kraman, Pilar)
Mar 31, 2021 176 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Reply Expert Report of James D. Adams, Ph.D. and Reply Expert Report of Alexander L. Clemons Regarding Secondary Considerations filed by Elysium Health, Inc..(Mayo, Andrew)
Mar 10, 2021 174 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of 1) Expert Report of Randal Heeb, Ph.D., 2) Second Expert Report of Lance E. Gunderson, 3) Expert Report of Robert D. Larsen, Ph.D., and 4) Rebuttal Expert Report of Robert W. Sobol, Ph.D. Regarding the Validity of U.S. Patent Nos. 8,197,807 and 8,383,086 filed by ChromaDex, Inc., Trustees of Dartmouth College.(Kraman, Pilar)
Mar 9, 2021 173 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Expert Report of Alexander L. Clemons and Rebuttal Expert Report of James D. Adams, Ph.D. filed by Elysium Health, Inc..(Mayo, Andrew)
Mar 2, 2021 172 Redacted Document (7)
Docket Text: REDACTED VERSION of [169] Letter, by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-B)(Mayo, Andrew)
Mar 2, 2021 172 Exhibit A-B (4)
Mar 1, 2021 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the transcript of the March 1, 2021 discovery dispute teleconference shall serve as the Order of the Court. ORDERED by Judge Jennifer L. Hall on 3/1/2021. (ceg)
Feb 25, 2021 170 Letter (3)
Docket Text: Letter to The Honorable Jennifer L. Hall from Adam W. Poff regarding Response to Elysium's Motion - re [169] Letter,. (Poff, Adam)
Feb 24, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: A Proposed Order was added to D.I. 169 per the request of the filing party. (ceg)
Feb 19, 2021 166 Motion for Discovery (2)
Docket Text: MOTION for Discovery Teleconference - filed by Elysium Health, Inc.. Motions referred to Jennifer L. Hall.(Mayo, Andrew)
Feb 19, 2021 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER Setting Teleconference: The Court has reviewed Defendant's Motion for Teleconference to Resolve Discovery Dispute (D.I. [166]). A discovery dispute teleconference is scheduled for March 1, 2021 at 2:00 PM Eastern Time before Judge Jennifer L. Hall. By no later than February 23, 2021 the party(ies) seeking relief shall file with the Court a letter, not to exceed three pages, in no less than 12-point font, outlining the issues in dispute and its position on those issues. By no later than February 25, 2021 any party(ies) opposing the application for relief may file a letter, not to exceed three pages, in no less than 12-point font, outlining that party's reasons for its opposition. Counsel is reminded to provide courtesy copies. Counsel shall send dial-in information directly to the Court, no later than 24 hours prior to the hearing, using the following e-mail address: Cailah_Garfinkel@ded.uscourts.gov. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Jennifer L. Hall on 2/19/2021. (ceg)
Feb 19, 2021 168 Reply Brief (7)
Docket Text: REPLY BRIEF re [162] MOTION for Leave to File [CHROMADEX, INC. AND TRUSTEES OF DARTMOUTH COLLEGE'S MOTION FOR LEAVE TO FILE A FIVE-PAGE REPLY BRIEF IN SUPPORT OF THEIR MOTION FOR REARGUMENT OR RECONSIDERATION OF THE REVISED MEMORANDUM OPINION AND ORDERS ISSUED DEC filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
Feb 12, 2021 165 Answering Brief in Opposition (5)
Docket Text: ANSWERING BRIEF in Opposition re [162] MOTION for Leave to File [CHROMADEX, INC. AND TRUSTEES OF DARTMOUTH COLLEGE'S MOTION FOR LEAVE TO FILE A FIVE-PAGE REPLY BRIEF IN SUPPORT OF THEIR MOTION FOR REARGUMENT OR RECONSIDERATION OF THE REVISED MEMORANDUM OPINION AND ORDERS ISSUED DEC filed by Elysium Health, Inc..Reply Brief due date per Local Rules is 2/19/2021. (Balick, Steven) 166 Filed & Entered: 02/19/2021Terminated: 03/01/2021 Motion for Discovery Docket Text: MOTION for Discovery Teleconference - filed by Elysium Health, Inc.. Motions referred to Jennifer L. Hall.(Mayo, Andrew) 167 Filed & Entered: 02/19/2021 Order Setting Teleconference Docket Text: ORAL ORDER Setting Teleconference: The Court has reviewed Defendant's Motion for Teleconference to Resolve Discovery Dispute (D.I. [166]). A discovery dispute teleconference is scheduled for March 1, 2021 at 2:00 PM Eastern Time before Judge Jennifer L. Hall. By no later than February 23, 2021 the party(ies) seeking relief shall file with the Court a letter, not to exceed three pages, in no less than 12-point font, outlining the issues in dispute and its position on those issues. By no later than February 25, 2021 any party(ies) opposing the application for relief may file a letter, not to exceed three pages, in no less than 12-point font, outlining that party's reasons for its opposition. Counsel is reminded to provide courtesy copies. Counsel shall send dial-in information directly to the Court, no later than 24 hours prior to the hearing, using the following e-mail address: Cailah_Garfinkel@ded.uscourts.gov. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Jennifer L. Hall on 2/19/2021. (ceg) 168 Filed & Entered: 02/19/2021 Reply Brief Docket Text: REPLY BRIEF re [162] MOTION for Leave to File [CHROMADEX, INC. AND TRUSTEES OF DARTMOUTH COLLEGE'S MOTION FOR LEAVE TO FILE A FIVE-PAGE REPLY BRIEF IN SUPPORT OF THEIR MOTION FOR REARGUMENT OR RECONSIDERATION OF THE REVISED MEMORANDUM OPINION AND ORDERS ISSUED DEC filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 169 Filed & Entered: 02/23/2021 Letter Docket Text: [SEALED] Letter to The Honorable Jennifer L. Hall from Andrew C. Mayo regarding motion to strike portions of damages expert report in connection with March 1, 2021 discovery dispute teleconference. (Attachments: # (1) Exhibit A-B)(Mayo, Andrew) (Additional attachment(s) added on 2/24/2021: # (2) Text of Proposed Order) (ceg). Filed & Entered: 02/24/2021 CORRECTING ENTRY: Docket Text: CORRECTING ENTRY: A Proposed Order was added to D.I. 169 per the request of the filing party. (ceg) 170 Filed & Entered: 02/25/2021 Letter Docket Text: Letter to The Honorable Jennifer L. Hall from Adam W. Poff regarding Response to Elysium's Motion - re [169] Letter,. (Poff, Adam) Filed & Entered: 03/01/2021 Discovery Conference Docket Text: Minute Entry for proceedings held before Judge Jennifer L. Hall - Discovery Dispute Teleconference held on 3/1/2021. (*Court Reporter Stacy Vickers.) (ceg) 171 Filed & Entered: 03/01/2021 Order Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the transcript of the March 1, 2021 discovery dispute teleconference shall serve as the Order of the Court. ORDERED by Judge Jennifer L. Hall on 3/1/2021. (ceg) 172 Filed & Entered: 03/02/2021 Redacted Document Docket Text: REDACTED VERSION of [169] Letter, by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-B)(Mayo, Andrew) 173 Filed & Entered: 03/09/2021 Notice of Service Docket Text: NOTICE OF SERVICE of Expert Report of Alexander L. Clemons and Rebuttal Expert Report of James D. Adams, Ph.D. filed by Elysium Health, Inc..(Mayo, Andrew) 174 Filed & Entered: 03/10/2021 Notice of Service Docket Text: NOTICE OF SERVICE of 1) Expert Report of Randal Heeb, Ph.D., 2) Second Expert Report of Lance E. Gunderson, 3) Expert Report of Robert D. Larsen, Ph.D., and 4) Rebuttal Expert Report of Robert W. Sobol, Ph.D. Regarding the Validity of U.S. Patent Nos. 8,197,807 and 8,383,086 filed by ChromaDex, Inc., Trustees of Dartmouth College.(Kraman, Pilar) 175 Filed & Entered: 03/31/2021 Notice of Service Docket Text: NOTICE OF SERVICE of 1) Reply Expert Report of Robert W. Sobol, Ph.D. Regarding Elysium's Infringement of U.S. Patent Nos. 8,197,807 and 8,383,086; 2) Reply Expert Report of Robert D. Larsen, Ph.D.; and 3) Reply Expert Report of Lance E. Gunderson filed by ChromaDex, Inc., Trustees of Dartmouth College.(Kraman, Pilar) 176 Filed & Entered: 03/31/2021 Notice of Service Docket Text: NOTICE OF SERVICE of Reply Expert Report of James D. Adams, Ph.D. and Reply Expert Report of Alexander L. Clemons Regarding Secondary Considerations filed by Elysium Health, Inc..(Mayo, Andrew) 177 Filed & Entered: 04/05/2021Terminated: 04/07/2021 Motion for Leave to Appear Pro Hac Vice Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Evan S. Krygowski - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 178 Filed & Entered: 04/06/2021Terminated: 04/07/2021 Stipulation to EXTEND Time Docket Text: STIPULATION TO EXTEND TIME to Complete Expert Depositions to April 15, 2021 - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) Filed & Entered: 04/07/2021 SO ORDERED Docket Text: SO ORDERED, re [177] MOTION for Pro Hac Vice Appearance of Attorney Evan S. Krygowski filed by Trustees of Dartmouth College, ChromaDex, Inc. Signed by Judge Colm F. Connolly on 4/7/2021. (fms) Filed & Entered: 04/07/2021 SO ORDERED Docket Text: SO ORDERED, re [178] STIPULATION TO EXTEND TIME to Complete Expert Depositions to April 15, 2021 filed by Trustees of Dartmouth College, ChromaDex, Inc. Ordered by Judge Colm F. Connolly on 4/7/2021. (fms) 179 Filed & Entered: 04/23/2021Terminated: 05/05/2021 Motion for Miscellaneous Relief Docket Text: MOTION FOR TELECONFERENCE TO RESOLVE DISCOVERY DISPUTE - filed by ChromaDex, Inc., Trustees of Dartmouth College. Motions referred to Jennifer L. Hall.(Poff, Adam) Filed & Entered: 04/26/2021 Oral Order Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that ChromaDex, Inc. and Trustees of Dartmouth College's Motion for Leave to File a Five-Page Reply Brief in Support of their Motion for Reargument or Reconsideration of the Revised Memorandum Opinion and Orders Issued December 17, 2020 (D.I. [162]) is GRANTED. Ordered by Judge Colm F. Connolly on 4/26/2021. (nmf) 180 Filed & Entered: 04/26/2021 Order Setting Teleconference Docket Text: ORAL ORDER Setting Teleconference: The Court has reviewed the Motion for Teleconference to Resolve Discovery Dispute (D.I. [179]). A discovery dispute teleconference is scheduled for May 6, 2021 at 11:00 AM Eastern Time before Judge Jennifer L. Hall. By no later than April 29, 2021 the party(ies) seeking relief shall file with the Court a letter, not to exceed three pages, in no less than 12-point font, outlining the issues in dispute and its position on those issues. By no later than May 4, 2021 any party(ies) opposing the application for relief may file a letter, not to exceed three pages, in no less than 12-point font, outlining that party's reasons for its opposition. Counsel is reminded to provide courtesy copies. Counsel shall send dial-in information directly to the Court, no later than 24 hours prior to the hearing, using the following e-mail address: Cailah_Garfinkel@ded.uscourts.gov. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Jennifer L. Hall on 4/26/2021. (ceg) 181 Filed & Entered: 04/27/2021 Memorandum and Order Docket Text: MEMORANDUM ORDER denying [148] MOTION for Reargument re [141] Memorandum Opinion, [142] Order, [143] Order filed by Trustees of Dartmouth College, ChromaDex, Inc. Signed by Judge Colm F. Connolly on 4/27/2021. (nmf) 182 Filed & Entered: 04/27/2021Terminated: 09/14/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment (No. 1) of Invalidity - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Mayo, Andrew) 183 Filed & Entered: 04/27/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [182] MOTION for Summary Judgment (No. 1) of Invalidity filed by Elysium Health, Inc..Answering Brief/Response due date per Local Rules is 5/11/2021. (Mayo, Andrew) 184 Filed & Entered: 04/27/2021 Statement Docket Text: [SEALED] STATEMENT re [182] MOTION for Summary Judgment (No. 1) of Invalidity (Statement of Facts) by Elysium Health, Inc.. (Mayo, Andrew) 185 Filed & Entered: 04/27/2021 Declaration Docket Text: [SEALED] DECLARATION re [183] Opening Brief in Support (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-P)(Mayo, Andrew) 186 Filed & Entered: 04/27/2021Terminated: 10/06/2021 Motion for Miscellaneous Relief Docket Text: MOTION [PLAINTIFFS' DAUBERT MOTION TO EXCLUDE TESTIMONY OF ELYSIUM'S DAMAGES EXPERT ALEXANDER CLEMONS] - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order).(Poff, Adam) Modified on 9/8/2021 (ceg). 187 Filed & Entered: 04/27/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [186] MOTION [PLAINTIFFS' DAUBERT MOTION TO EXCLUDE TESTIMONY OF ELYSIUM'S DAMAGES EXPERT ALEXANDER CLEMONS] filed by ChromaDex, Inc., Trustees of Dartmouth College.Answering Brief/Response due date per Local Rules is 5/11/2021. (Poff, Adam) 188 Filed & Entered: 04/27/2021 Declaration Docket Text: [SEALED] DECLARATION re [186] MOTION [PLAINTIFFS' DAUBERT MOTION TO EXCLUDE TESTIMONY OF ELYSIUM'S DAMAGES EXPERT ALEXANDER CLEMONS] [Declaration of Adam W. Poff] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Poff, Adam) 189 Filed & Entered: 04/27/2021Terminated: 10/06/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment (No. 2) of Non-Infringement of Claim 2 of Each Asserted Patent - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Mayo, Andrew) 190 Filed & Entered: 04/27/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [189] MOTION for Summary Judgment (No. 2) of Non-Infringement of Claim 2 of Each Asserted Patent filed by Elysium Health, Inc..Answering Brief/Response due date per Local Rules is 5/11/2021. (Mayo, Andrew) 191 Filed & Entered: 04/27/2021Terminated: 10/06/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment OF INFRINGEMENT OF CLAIMS 1 AND 3 OF U.S. PATENT NO. 8,197,807 (MOTION NO. 1) - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order)(Poff, Adam) 192 Filed & Entered: 04/27/2021 Statement Docket Text: [SEALED] STATEMENT re [189] MOTION for Summary Judgment (No. 2) of Non-Infringement of Claim 2 of Each Asserted Patent (Statement of Facts) by Elysium Health, Inc.. (Mayo, Andrew) 193 Filed & Entered: 04/27/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [191] MOTION for Summary Judgment OF INFRINGEMENT OF CLAIMS 1 AND 3 OF U.S. PATENT NO. 8,197,807 (MOTION NO. 1) filed by ChromaDex, Inc., Trustees of Dartmouth College.Answering Brief/Response due date per Local Rules is 5/11/2021. (Poff, Adam) 194 Filed & Entered: 04/27/2021 Declaration Docket Text: [SEALED] DECLARATION re [190] Opening Brief in Support, (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-M)(Mayo, Andrew) (Attachment 1 replaced on 4/29/2021) (nmf, ). 195 Filed & Entered: 04/27/2021 Statement Docket Text: [SEALED] STATEMENT re [191] MOTION for Summary Judgment OF INFRINGEMENT OF CLAIMS 1 AND 3 OF U.S. PATENT NO. 8,197,807 (MOTION NO. 1) [CONCISE STATEMENT OF UNDISPUTED FACTS] by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 196 Filed & Entered: 04/27/2021Terminated: 10/06/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment (No. 3) of Invalidity Under Section 112 - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Mayo, Andrew) 197 Filed & Entered: 04/27/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [196] MOTION for Summary Judgment (No. 3) of Invalidity Under Section 112 filed by Elysium Health, Inc..Answering Brief/Response due date per Local Rules is 5/11/2021. (Mayo, Andrew) 198 Filed & Entered: 04/27/2021 Statement Docket Text: [SEALED] STATEMENT re [196] MOTION for Summary Judgment (No. 3) of Invalidity Under Section 112 (Statement of Facts) by Elysium Health, Inc.. (Mayo, Andrew) 199 Filed & Entered: 04/27/2021Terminated: 10/06/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment OF NO ANTICIPATION OF U.S. PATENT NOS. 8,197,807 AND 8,383,086 (MOTION NO. 2) - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order)(Poff, Adam) 200 Filed & Entered: 04/27/2021 Declaration Docket Text: [SEALED] DECLARATION re [197] Opening Brief in Support (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-L)(Mayo, Andrew) 201 Filed & Entered: 04/27/2021 Statement Docket Text: [SEALED] STATEMENT re [199] MOTION for Summary Judgment OF NO ANTICIPATION OF U.S. PATENT NOS. 8,197,807 AND 8,383,086 (MOTION NO. 2) [CONCISE STATEMENT OF UNDISPUTED FACTS] by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 202 Filed & Entered: 04/27/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [199] MOTION for Summary Judgment OF NO ANTICIPATION OF U.S. PATENT NOS. 8,197,807 AND 8,383,086 (MOTION NO. 2) filed by ChromaDex, Inc., Trustees of Dartmouth College.Answering Brief/Response due date per Local Rules is 5/11/2021. (Poff, Adam) 203 Filed & Entered: 04/27/2021Terminated: 10/06/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment (No. 4) regarding all claims asserted - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Mayo, Andrew) 204 Filed & Entered: 04/27/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [203] MOTION for Summary Judgment (No. 4) regarding all claims asserted filed by Elysium Health, Inc..Answering Brief/Response due date per Local Rules is 5/11/2021. (Mayo, Andrew) 205 Filed & Entered: 04/27/2021 Statement Docket Text: [SEALED] STATEMENT re [203] MOTION for Summary Judgment (No. 4) regarding all claims asserted (Statement of Facts) by Elysium Health, Inc.. (Mayo, Andrew) 206 Filed & Entered: 04/27/2021 Declaration Docket Text: [SEALED] DECLARATION re [204] Opening Brief in Support (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-D)(Mayo, Andrew) (Attachment 1 replaced on 4/29/2021) (nmf, ). 207 Filed & Entered: 04/27/2021Terminated: 10/06/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment PREVENTING ELYSIUM FROM ASSERTING INVALIDITY BASED ON BRENNER TWO PATHWAYS (MOTION NO. 4) - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order)(Poff, Adam) 208 Filed & Entered: 04/27/2021 Statement Docket Text: [SEALED] STATEMENT re [207] MOTION for Summary Judgment PREVENTING ELYSIUM FROM ASSERTING INVALIDITY BASED ON BRENNER TWO PATHWAYS (MOTION NO. 4) [PLAINTIFFS' CONCISE STATEMENT OF UNDISPUTED FACTS] by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 209 Filed & Entered: 04/27/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [207] MOTION for Summary Judgment PREVENTING ELYSIUM FROM ASSERTING INVALIDITY BASED ON BRENNER TWO PATHWAYS (MOTION NO. 4) filed by ChromaDex, Inc., Trustees of Dartmouth College.Answering Brief/Response due date per Local Rules is 5/11/2021. (Poff, Adam) 210 Filed & Entered: 04/27/2021Terminated: 10/06/2021 Motion for Miscellaneous Relief Docket Text: MOTION [Daubert Motion (No. 2) to Exclude Expert Testimony Regarding Chromadex's Damages and Irreparable Harm] - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order).(Mayo, Andrew) Modified on 9/8/2021 (ceg). 211 Filed & Entered: 04/27/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [210] MOTION [Daubert Motion (No. 2) to Exclude Expert Testimony Regarding Chromadex's Damages and Irreparable Harm] filed by Elysium Health, Inc..Answering Brief/Response due date per Local Rules is 5/11/2021. (Mayo, Andrew) 212 Filed & Entered: 04/27/2021 Declaration Docket Text: [SEALED] DECLARATION re [211] Opening Brief in Support, (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-C)(Mayo, Andrew) (Attachment 1 replaced on 4/29/2021) (nmf, ). (Main Document 212 replaced on 5/25/2021) (nmf, ). 213 Filed & Entered: 04/27/2021Terminated: 10/06/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment THAT MILK DOES NOT ANTICIPATE U.S. PATENT NO. 8,197,807 (MOTION NO. 3) - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order)(Poff, Adam) 214 Filed & Entered: 04/27/2021 Statement Docket Text: [SEALED] STATEMENT re [213] MOTION for Summary Judgment THAT MILK DOES NOT ANTICIPATE U.S. PATENT NO. 8,197,807 (MOTION NO. 3) [PLAINTIFFS' CONCISE STATEMENT OF UNDISPUTED FACTS] by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 215 Filed & Entered: 04/27/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [213] MOTION for Summary Judgment THAT MILK DOES NOT ANTICIPATE U.S. PATENT NO. 8,197,807 (MOTION NO. 3) filed by ChromaDex, Inc., Trustees of Dartmouth College.Answering Brief/Response due date per Local Rules is 5/11/2021. (Poff, Adam) 216 Filed & Entered: 04/27/2021Terminated: 10/06/2021 Motion for Miscellaneous Relief Docket Text: MOTION (Daubert Motion No. 3 to Exclude Opinions of Robert W. Sobol regarding Willfulness) - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order).(Mayo, Andrew) Modified on 9/8/2021 (ceg). 217 Filed & Entered: 04/27/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [216] MOTION (Daubert Motion No. 3 to Exclude Opinions of Robert W. Sobol regarding Willfulness) filed by Elysium Health, Inc..Answering Brief/Response due date per Local Rules is 5/11/2021. (Mayo, Andrew) 218 Filed & Entered: 04/27/2021 Declaration Docket Text: [SEALED] DECLARATION re [217] Opening Brief in Support, (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-B)(Mayo, Andrew) (Attachment 1 replaced on 4/29/2021) (nmf, ). 219 Filed & Entered: 04/27/2021Terminated: 10/06/2021 Motion for Miscellaneous Relief Docket Text: MOTION (Daubert Motion No. 1 to Exclude Opinions of Robert W. Sobol and Robert D. Larsen that are inconsistent with the claims construed) - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order).(Mayo, Andrew) Modified on 9/8/2021 (ceg). 220 Filed & Entered: 04/27/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [219] MOTION (Daubert Motion No. 1 to Exclude Opinions of Robert W. Sobol and Robert D. Larsen that are inconsistent with the claims construed) filed by Elysium Health, Inc..Answering Brief/Response due date per Local Rules is 5/11/2021. (Mayo, Andrew) 221 Filed & Entered: 04/27/2021 Declaration Docket Text: [SEALED] DECLARATION re [191] MOTION for Summary Judgment OF INFRINGEMENT OF CLAIMS 1 AND 3 OF U.S. PATENT NO. 8,197,807 (MOTION NO. 1) (Declaration of Adam W. Poff) by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1-7, # (2) Exhibit 8, # (3) Exhibit 9-22)(Poff, Adam) 222 Filed & Entered: 04/27/2021 Declaration Docket Text: [SEALED] DECLARATION re [199] MOTION for Summary Judgment OF NO ANTICIPATION OF U.S. PATENT NOS. 8,197,807 AND 8,383,086 (MOTION NO. 2) (Declaration of Adam W. Poff) by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5, # (3) Exhibit 6-10, # (4) Exhibit 11-15)(Poff, Adam) 223 Filed & Entered: 04/27/2021 Declaration Docket Text: [SEALED] DECLARATION re [213] MOTION for Summary Judgment THAT MILK DOES NOT ANTICIPATE U.S. PATENT NO. 8,197,807 (MOTION NO. 3) (Declaration of Adam W. Poff) by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1-7, # (2) Exhibit 8, # (3) Exhibit 9-10)(Poff, Adam) 224 Filed & Entered: 04/27/2021 Declaration Docket Text: [SEALED] DECLARATION re [207] MOTION for Summary Judgment PREVENTING ELYSIUM FROM ASSERTING INVALIDITY BASED ON BRENNER TWO PATHWAYS (MOTION NO. 4) (Declaration of Adam W. Poff) by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1-8, # (2) Exhibit 9 (Part 1 of 2), # (3) Exhibit 9 (Part 2 of 2), # (4) Exhibit 10, # (5) Exhibit 11-13)(Poff, Adam) 225 Filed & Entered: 04/27/2021 Declaration Docket Text: (THIS HAS BEEN CORRECTED - SEE D.I. [227])[SEALED] DECLARATION re [220] Opening Brief in Support, (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-F Part 1 of 2, # (2) Exhibit A-F Part 2 of 2)(Mayo, Andrew) Modified on 4/29/2021 (fms). 226 Filed & Entered: 04/27/2021 Statement Docket Text: STATEMENT re [193] Opening Brief in Support, [215] Opening Brief in Support, [202] Opening Brief in Support, [187] Opening Brief in Support, [209] Opening Brief in Support, (CERTIFICATION OF COMPLIANCE WITH TYPE, FONT, AND WORD LIMITATIONS) by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) Filed & Entered: 04/29/2021 CORRECTING ENTRY: Docket Text: CORRECTING ENTRY: The pdfs of the sealed exhibits to D.I. [194], D.I. [206], D.I. [212] and D.I. [218] have been replaced with corrected versions per request of filer. (nmf) 227 Filed & Entered: 04/29/2021 Declaration Docket Text: [SEALED] DECLARATION re [220] Opening Brief in Support, (Declaration of Marco J. Quina - corrected) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-F Part 1 of 2, # (2) Exhibit A-F Part 2 of 2)(Mayo, Andrew) 228 Filed & Entered: 04/29/2021 Letter Docket Text: [SEALED] Letter to The Honorable Jennifer L. Hall from Adam W. Poff regarding Plaintiffs' Motion to Strike Defendant's Improper Expert Opinions - re [180] Order Setting Teleconference,,,,. (Attachments: # (1) Exhibit 1-7)(Poff, Adam) Filed & Entered: 05/03/2021 Oral Order Docket Text: ORAL ORDER re: [182] MOTION for Summary Judgment (No. 1) of Invalidity, [189] MOTION for Summary Judgment (No. 2) of Non-Infringement of Claim 2 of Each Asserted Patent, [191] MOTION for Summary Judgment OF INFRINGEMENT OF CLAIMS 1 AND 3 OF U.S. PATENT NO. 8,197,807 (MOTION NO. 1), [196] MOTION for Summary Judgment (No. 3) of Invalidity Under Section 112, [199] MOTION for Summary Judgment OF NO ANTICIPATION OF U.S. PATENT NOS. 8,197,807 AND 8,383,086 (MOTION NO. 2), [203] MOTION for Summary Judgment (No. 4) regarding all claims asserted, [207] MOTION for Summary Judgment PREVENTING ELYSIUM FROM ASSERTING INVALIDITY BASED ON BRENNER TWO PATHWAYS (MOTION NO. 4), [213] MOTION for Summary Judgment THAT MILK DOES NOT ANTICIPATE U.S. PATENT NO. 8,197,807 (MOTION NO. 3): whereas the Court intends to follow the procedure laid out in its Standing Order for Summary Judgment Practice in Patent Cases (available at https://www.ded.uscourts.gov/judge/judge-colm-f-connolly ); each party is hereby ordered to submit no later than 12:00 pm May 10, 2021 a letter that identifies the order in which it wants the Court to consider its respective motions for summary judgment. Ordered by Judge Colm F. Connolly on 5/3/2021. (nmf) 229 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [183] Opening Brief in Support by Elysium Health, Inc.. (Mayo, Andrew) 230 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [184] Statement by Elysium Health, Inc.. (Mayo, Andrew) 231 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [185] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew) 232 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [190] Opening Brief in Support, by Elysium Health, Inc.. (Mayo, Andrew) 233 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [192] Statement by Elysium Health, Inc.. (Mayo, Andrew) 234 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [194] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew) 235 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [197] Opening Brief in Support by Elysium Health, Inc.. (Mayo, Andrew) 236 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [198] Statement by Elysium Health, Inc.. (Mayo, Andrew) 237 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [200] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew) 238 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [204] Opening Brief in Support by Elysium Health, Inc.. (Mayo, Andrew) 239 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [205] Statement by Elysium Health, Inc.. (Mayo, Andrew) 240 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [206] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew) 241 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [220] Opening Brief in Support, by Elysium Health, Inc.. (Mayo, Andrew) 242 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [227] Declaration of Marco J. Quina by Elysium Health, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B-F)(Mayo, Andrew) 243 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [211] Opening Brief in Support, by Elysium Health, Inc.. (Mayo, Andrew) 244 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [212] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew) 245 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [217] Opening Brief in Support, by Elysium Health, Inc.. (Mayo, Andrew) 246 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [218] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew) 247 Filed & Entered: 05/04/2021 Letter Docket Text: [SEALED] Letter to The Honorable Jennifer L. Hall from Steven J. Balick regarding Defendant Elysium's Opposition to Plaintiffs' Motion to Strike (D.I. 228). (Attachments: # (1) Exhibit A-G)(Balick, Steven) 248 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [187] Opening Brief in Support, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 249 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [188] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 250 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [193] Opening Brief in Support, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 251 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [195] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 252 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [201] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 253 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [202] Opening Brief in Support, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 254 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [214] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 255 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [215] Opening Brief in Support, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 256 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [208] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 257 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [209] Opening Brief in Support, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 258 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [221] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Part 2 of 2)(Poff, Adam) 259 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [222] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Part 2 of 9, # (2) Part 3 of 9, # (3) Part 4 of 9, # (4) Part 5 of 9, # (5) Part 6 of 9, # (6) Part 7 of 9, # (7) Part 8 of 9, # (8) Part 9 of 9)(Poff, Adam) 260 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [223] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Part 2 of 5, # (2) Part 3 of 5, # (3) Part 4 of 5, # (4) Part 5 of 5)(Poff, Adam) 261 Filed & Entered: 05/04/2021 Redacted Document Docket Text: REDACTED VERSION of [224] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Part 2 of 8, # (2) Part 3 of 8, # (3) Part 4 of 8, # (4) Part 5 of 8, # (5) Part 6 of 8, # (6) Part 7 of 8, # (7) Part 8 of 8)(Poff, Adam) 262 Filed & Entered: 05/05/2021 Order Docket Text: ORAL ORDER: Having carefully reviewed the parties' Joint Motion for Discovery Dispute Teleconference (D.I. [179]) and the letter briefing and exhibits submitted by the parties (D.I. [228], D.I. [247]), as well as the relevant portions of the parties' Joint Claim Construction Brief (D.I. [99]) and Judge Connolly's Claim Construction Order (D.I. [152]), it is HEREBY ORDERED that Plaintiffs' request to strike Section VII.C of Dr. Adams's Reply Expert Report is DENIED. I disagree with Plaintiffs' assertion that Dr. Adams improperly raised new theories in his reply report. His opening report set forth his opinion that the number of derivatives encompassed within the Court's construction of "nicotinamide riboside" are "at least billions," including amino acid ester derivatives and other derivatives (see, e.g., D.I. [228], Ex. 2 776, 779, 782-83, 787, 789), and he set forth his opinion as to why that resulted in the claims being invalid under 35 U.S.C. § 112 (see, e.g., id. 802, 805, 836-838). After Plaintiffs' experts asserted in their rebuttal reports that the Court's construction covered only salt and ester derivatives but not other derivatives (see, e.g., D.I. [247], Ex. B 42; id., Ex. C 1021, 1036), it was not inappropriate for Dr. Adams to devote a section of his reply report to explaining why, even if Plaintiffs' experts were correct, the claims would still be invalid under § 112 (in addition to expressing his disagreement with Plaintiffs' experts regarding the import of the Court's claim construction). In short, section VII.C of Dr. Adams's reply report did not raise a previously-undisclosed theory; it explained why his original theory stood notwithstanding Plaintiffs' experts' opinions. Plaintiffs also point out that the § 112 section of Dr. Adams's reply expert report is lengthy, but the Court does not find that fact particularly relevant, as all of the reports are lengthy, Dr. Adams's reply report has a lot of pictures, and, most importantly, the Court finds that it was responsive to Plaintiffs' rebuttal reports. The discovery dispute conference scheduled for May 6, 2021 is CANCELLED. ORDERED by Judge Jennifer L. Hall on 5/5/2021. (ceg) 263 Filed & Entered: 05/06/2021 Redacted Document Docket Text: REDACTED VERSION of [228] Letter, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 264 Filed & Entered: 05/10/2021 Letter Docket Text: Letter to the Honorable Colm F. Connolly from Adam W. Poff regarding Order of Consideration to Plaintiff's Motions for Summary Judgment - re Oral Order,,,,. (Poff, Adam) 265 Filed & Entered: 05/10/2021 Letter Docket Text: Letter to The Honorable Colm F. Connolly from Steven J. Balick regarding Response to the Court's May 3, 2021 Oral Order Concerning the Order in which the Court will Consider Elysium's Summary Judgment Motions. (Balick, Steven) 266 Filed & Entered: 05/11/2021 Redacted Document Docket Text: REDACTED VERSION of [247] Letter by Elysium Health, Inc.. (Mayo, Andrew) 267 Filed & Entered: 05/14/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [186] MOTION [PLAINTIFFS' DAUBERT MOTION TO EXCLUDE TESTIMONY OF ELYSIUM'S DAMAGES EXPERT ALEXANDER CLEMONS] filed by Elysium Health, Inc..Reply Brief due date per Local Rules is 5/21/2021. (Mayo, Andrew) 268 Filed & Entered: 05/14/2021 Declaration Docket Text: [SEALED] DECLARATION re [267] Answering Brief in Opposition, (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-D)(Mayo, Andrew) 269 Filed & Entered: 05/14/2021 Answering Brief in Opposition Docket Text: ANSWERING BRIEF in Opposition re [191] MOTION for Summary Judgment OF INFRINGEMENT OF CLAIMS 1 AND 3 OF U.S. PATENT NO. 8,197,807 (MOTION NO. 1) filed by Elysium Health, Inc..Reply Brief due date per Local Rules is 5/21/2021. (Mayo, Andrew) 270 Filed & Entered: 05/14/2021 Statement Docket Text: [SEALED] STATEMENT re [195] Statement, [Counterstatement of Facts in Opposition to Concise Statement of Undisputed Facts in Support of Plaintiffs' Motion for Summary Judgment of Infringement of Claims 1 and 3 of U.S. Patent No. 8,197,807 (Motion No. 1)] by Elysium Health, Inc.. (Mayo, Andrew) 271 Filed & Entered: 05/14/2021 Declaration Docket Text: [SEALED] DECLARATION re [269] Answering Brief in Opposition, (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-G (Part 1 of 2), # (2) Exhibit A-G (Part 2 of 2))(Mayo, Andrew) 272 Filed & Entered: 05/14/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [199] MOTION for Summary Judgment OF NO ANTICIPATION OF U.S. PATENT NOS. 8,197,807 AND 8,383,086 (MOTION NO. 2) filed by Elysium Health, Inc..Reply Brief due date per Local Rules is 5/21/2021. (Mayo, Andrew) 273 Filed & Entered: 05/14/2021 Statement Docket Text: [SEALED] STATEMENT re [201] Statement, [Counterstatement of Facts in Opposition to Concise Statement of Undisputed Facts in Support of Plaintiffs' Motion for Summary Judgment of No Anticipation of U.S. Patent Nos. 8,197,807 and 8,383,086 (Motion No. 2) by Elysium Health, Inc.. (Mayo, Andrew) 274 Filed & Entered: 05/14/2021 Declaration Docket Text: [SEALED] DECLARATION re [272] Answering Brief in Opposition, (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-O (Part 1 of 2), # (2) Exhibit A-O (Part 2 of 2))(Mayo, Andrew) 275 Filed & Entered: 05/14/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [219] MOTION (Daubert Motion No. 1 to Exclude Opinions of Robert W. Sobol and Robert D. Larsen that are inconsistent with the claims construed) filed by ChromaDex, Inc., Trustees of Dartmouth College.Reply Brief due date per Local Rules is 5/21/2021. (Poff, Adam) 276 Filed & Entered: 05/14/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [210] MOTION [Daubert Motion (No. 2) to Exclude Expert Testimony Regarding Chromadex's Damages and Irreparable Harm] filed by ChromaDex, Inc., Trustees of Dartmouth College.Reply Brief due date per Local Rules is 5/21/2021. (Poff, Adam) 277 Filed & Entered: 05/14/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [213] MOTION for Summary Judgment THAT MILK DOES NOT ANTICIPATE U.S. PATENT NO. 8,197,807 (MOTION NO. 3) filed by Elysium Health, Inc..Reply Brief due date per Local Rules is 5/21/2021. (Mayo, Andrew) 278 Filed & Entered: 05/14/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [182] MOTION for Summary Judgment (No. 1) of Invalidity filed by ChromaDex, Inc., Trustees of Dartmouth College.Reply Brief due date per Local Rules is 5/21/2021. (Poff, Adam) 279 Filed & Entered: 05/14/2021 Statement Docket Text: STATEMENT re [214] Statement, [Counterstatement of Facts in Opposition to Plaintiffs' Concise Statement of Undisputed Facts in Support of Plaintiffs' Motion for Summary Judgment That Milk Does Not Anticipate U.S. Patent No. 8,197,807 (Motion No. 3)] by Elysium Health, Inc.. (Mayo, Andrew) 280 Filed & Entered: 05/14/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [189] MOTION for Summary Judgment (No. 2) of Non-Infringement of Claim 2 of Each Asserted Patent filed by ChromaDex, Inc., Trustees of Dartmouth College.Reply Brief due date per Local Rules is 5/21/2021. (Poff, Adam) 281 Filed & Entered: 05/14/2021 Declaration Docket Text: [SEALED] DECLARATION re [277] Answering Brief in Opposition, (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-L)(Mayo, Andrew) 282 Filed & Entered: 05/14/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [196] MOTION for Summary Judgment (No. 3) of Invalidity Under Section 112 filed by ChromaDex, Inc., Trustees of Dartmouth College.Reply Brief due date per Local Rules is 5/21/2021. (Poff, Adam) 283 Filed & Entered: 05/14/2021 Answering Brief in Opposition Docket Text: ANSWERING BRIEF in Opposition re [207] MOTION for Summary Judgment PREVENTING ELYSIUM FROM ASSERTING INVALIDITY BASED ON BRENNER TWO PATHWAYS (MOTION NO. 4) filed by Elysium Health, Inc..Reply Brief due date per Local Rules is 5/21/2021. (Mayo, Andrew) 284 Filed & Entered: 05/14/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [203] MOTION for Summary Judgment (No. 4) regarding all claims asserted filed by ChromaDex, Inc., Trustees of Dartmouth College.Reply Brief due date per Local Rules is 5/21/2021. (Poff, Adam) 285 Filed & Entered: 05/14/2021 Statement Docket Text: [SEALED] STATEMENT re [208] Statement, [Counterstatement of Facts in Opposition to Plaintiffs' Concise Statement of Undisputed Facts in Support of Plaintiffs' Motion for Summary Judgment Preventing Elysium from Asserting Invalidity Based on Brenner Two Pathways (Motion No. 4)] by Elysium Health, Inc.. (Mayo, Andrew) 286 Filed & Entered: 05/14/2021 Declaration Docket Text: [SEALED] DECLARATION re [283] Answering Brief in Opposition, (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A-G (Part 1 of 3), # (2) Exhibit A-G (Part 2 of 3), # (3) Exhibit A-G (Part 3 of 3))(Mayo, Andrew) 287 Filed & Entered: 05/14/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [216] MOTION (Daubert Motion No. 3 to Exclude Opinions of Robert W. Sobol regarding Willfulness) filed by ChromaDex, Inc., Trustees of Dartmouth College.Reply Brief due date per Local Rules is 5/21/2021. (Poff, Adam) 288 Filed & Entered: 05/14/2021 Statement Docket Text: [SEALED] STATEMENT re [184] Statement [PLAINTIFFS' COUNTERSTATEMENT OF FACTS IN OPPOSITION TO ELYSIUM'S MOTION FOR SUMMARY JUDGMENT (NO. 1) OF INVALIDITY UNDER 35 U.S.C. § 101 (D.I. 184)] by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 289 Filed & Entered: 05/14/2021 Statement Docket Text: [SEALED] STATEMENT re [192] Statement [PLAINTIFFS' COUNTERSTATEMENT OF FACTS IN OPPOSITION TO ELYSIUM'S MOTION FOR SUMMARY JUDGMENT (NO. 2) OF NON-INFRINGEMENT OF CLAIM 2 OF EACH ASSERTED PATENT (D.I. 192)] by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 290 Filed & Entered: 05/14/2021 Statement Docket Text: [SEALED] STATEMENT re [198] Statement [PLAINTIFFS' COUNTERSTATEMENT OF FACTS IN OPPOSITION TO ELYSIUM'S MOTION FOR SUMMARY JUDGMENT (NO. 3) OF INVALIDITY UNDER 35 U.S.C. § 112 (D.I. 198)] by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 291 Filed & Entered: 05/14/2021 Statement Docket Text: [SEALED] STATEMENT re [205] Statement [PLAINTIFFS' COUNTERSTATEMENT OF FACTS IN OPPOSITION TO ELYSIUM'S MOTION FOR SUMMARY JUDGMENT (NO. 4) REGARDING ALL CLAIMS ASSERTED BY CHROMADEX (D.I. 205)] by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 292 Filed & Entered: 05/14/2021 Declaration Docket Text: [SEALED] DECLARATION re [278] Answering Brief in Opposition [DECLARATION OF ADAM W. POFF IN SUPPORT OF PLAINTIFFS' RESPONSE TO ELYSIUM'S MOTION FOR SUMMARY JUDGMENT (NO. 1) OF INVALIDITY UNDER 35 U.S.C. § 101] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Poff, Adam) 293 Filed & Entered: 05/14/2021 Declaration Docket Text: [SEALED] DECLARATION re [280] Answering Brief in Opposition, [DECLARATION OF ADAM W. POFF IN SUPPORT OF PLAINTIFFS' RESPONSE TO ELYSIUM'S MOTION FOR SUMMARY JUDGMENT (NO. 2) OF NON-INFRINGEMENT OF CLAIM 2 OF EACH ASSERTED PATENT (D.I. 190)] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibits Part 1 of 2, # (2) Exhibits Part 2 of 2)(Poff, Adam) (Main Document 293 replaced on 5/21/2021) (fms). 294 Filed & Entered: 05/14/2021 Declaration Docket Text: [SEALED] DECLARATION re [282] Answering Brief in Opposition, [DECLARATION OF ADAM W. POFF IN SUPPORT OF PLAINTIFFS' RESPONSE TO ELYSIUM'S MOTION FOR SUMMARY JUDGMENT (NO. 3) OF INVALIDITY UNDER 35 U.S.C. § 112] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit Part 1 of 3, # (2) Exhibit Part 2 of 3, # (3) Exhibit Part 3 of 3)(Poff, Adam) 295 Filed & Entered: 05/14/2021 Declaration Docket Text: [SEALED] DECLARATION re [284] Answering Brief in Opposition, [DECLARATION OF ADAM W. POFF IN SUPPORT OF PLAINTIFFS' RESPONSE TO ELYSIUM'S MOTION FOR SUMMARY JUDGMENT (NO. 4) REGARDING ALL CLAIMS ASSERTED BY CHROMADEX] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Poff, Adam) 296 Filed & Entered: 05/14/2021 Declaration Docket Text: [SEALED] DECLARATION re [275] Answering Brief in Opposition, [DECLARATION OF ADAM W. POFF IN SUPPORT OF PLAINTIFFS' OPPOSITION TO ELYSIUM'S DAUBERT MOTION (NO. 1) TO EXCLUDE OPINIONS OF ROBERT W. SOBOL AND ROBERT D. LARSEN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit Part 1 of 3, # (2) Exhibit Part 2 of 3, # (3) Exhibit Part 3 of 3)(Poff, Adam) 297 Filed & Entered: 05/14/2021 Declaration Docket Text: [SEALED] DECLARATION re [276] Answering Brief in Opposition, [DECLARATION OF ADAM W. POFF IN SUPPORT OF PLAINTIFFS' RESPONSE TO ELYSIUM'S DAUBERT MOTION (NO. 2) TO EXCLUDE EXPERT TESTIMONY REGARDING CHROMADEX'S DAMAGES AND IRREPARABLE HARM] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1)(Poff, Adam) 298 Filed & Entered: 05/14/2021 Declaration Docket Text: [SEALED] DECLARATION re [287] Answering Brief in Opposition, [DECLARATION OF ADAM W. POFF IN SUPPORT OF PLAINTIFFS' OPPOSITION TO ELYSIUM'S DAUBERT MOTION (NO. 3) TO EXCLUDE OPINIONS OF ROBERT W. SOBOL REGARDING WILLFULNESS] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Poff, Adam) Filed & Entered: 05/18/2021 SO ORDERED Docket Text: SO ORDERED, re [299] Stipulation filed by Elysium Health, Inc. Signed by Judge Colm F. Connolly on 5/18/2021. (fms) 299 Filed & Entered: 05/18/2021 Stipulation Docket Text: STIPULATION Seeking to Extend the Deadline by which Redacted Public Versions of Summary Judgment and Daubert Answering Papers are Due, by Elysium Health, Inc.. (Balick, Steven) Filed & Entered: 05/21/2021 CORRECTING ENTRY: Docket Text: CORRECTING ENTRY: The Declaration at D.I. [293] has been removed and replaced with the correct version per request of filer. (fms) 300 Filed & Entered: 05/21/2021 Reply Brief Docket Text: [SEALED] REPLY BRIEF re [189] MOTION for Summary Judgment (No. 2) of Non-Infringement of Claim 2 of Each Asserted Patent filed by Elysium Health, Inc.. (Mayo, Andrew) 301 Filed & Entered: 05/21/2021 Declaration Docket Text: [SEALED] DECLARATION re [300] Reply Brief (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit N)(Mayo, Andrew) 302 Filed & Entered: 05/21/2021 Reply Brief Docket Text: [SEALED] REPLY BRIEF re [191] MOTION for Summary Judgment OF INFRINGEMENT OF CLAIMS 1 AND 3 OF U.S. PATENT NO. 8,197,807 (MOTION NO. 1) filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 303 Filed & Entered: 05/21/2021 Reply Brief Docket Text: REPLY BRIEF re [196] MOTION for Summary Judgment (No. 3) of Invalidity Under Section 112 filed by Elysium Health, Inc.. (Mayo, Andrew) 304 Filed & Entered: 05/21/2021 Reply Brief Docket Text: [SEALED] REPLY BRIEF re [199] MOTION for Summary Judgment OF NO ANTICIPATION OF U.S. PATENT NOS. 8,197,807 AND 8,383,086 (MOTION NO. 2) filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 305 Filed & Entered: 05/21/2021 Reply Brief Docket Text: REPLY BRIEF re [203] MOTION for Summary Judgment (No. 4) regarding all claims asserted filed by Elysium Health, Inc.. (Mayo, Andrew) 306 Filed & Entered: 05/21/2021 Reply Brief Docket Text: [SEALED] REPLY BRIEF re [213] MOTION for Summary Judgment THAT MILK DOES NOT ANTICIPATE U.S. PATENT NO. 8,197,807 (MOTION NO. 3) filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 307 Filed & Entered: 05/21/2021 Reply Brief Docket Text: REPLY BRIEF re [210] MOTION [Daubert Motion (No. 2) to Exclude Expert Testimony Regarding Chromadex's Damages and Irreparable Harm] filed by Elysium Health, Inc.. (Mayo, Andrew) 308 Filed & Entered: 05/21/2021 Reply Brief Docket Text: [SEALED] REPLY BRIEF re [207] MOTION for Summary Judgment PREVENTING ELYSIUM FROM ASSERTING INVALIDITY BASED ON BRENNER TWO PATHWAYS (MOTION NO. 4) filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 309 Filed & Entered: 05/21/2021 Reply Brief Docket Text: REPLY BRIEF re [186] MOTION [PLAINTIFFS' DAUBERT MOTION TO EXCLUDE TESTIMONY OF ELYSIUM'S DAMAGES EXPERT ALEXANDER CLEMONS] filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 310 Filed & Entered: 05/21/2021 Reply Brief Docket Text: REPLY BRIEF re [216] MOTION (Daubert Motion No. 3 to Exclude Opinions of Robert W. Sobol regarding Willfulness) filed by Elysium Health, Inc.(Mayo, Andrew) Modified on 5/25/2021 (nmf). 311 Filed & Entered: 05/21/2021 Declaration Docket Text: [SEALED] DECLARATION re [302] Reply Brief, [191] MOTION for Summary Judgment OF INFRINGEMENT OF CLAIMS 1 AND 3 OF U.S. PATENT NO. 8,197,807 (MOTION NO. 1) [DECLARATION OF ADAM W. POFF] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 23-33)(Poff, Adam) 312 Filed & Entered: 05/21/2021 Declaration Docket Text: [SEALED] DECLARATION re [310] Reply Brief (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit C)(Mayo, Andrew) 313 Filed & Entered: 05/21/2021 Reply Brief Docket Text: REPLY BRIEF re [182] MOTION for Summary Judgment (No. 1) of Invalidity filed by Elysium Health, Inc.. (Mayo, Andrew) 314 Filed & Entered: 05/21/2021 Declaration Docket Text: DECLARATION re [306] Reply Brief, [213] MOTION for Summary Judgment THAT MILK DOES NOT ANTICIPATE U.S. PATENT NO. 8,197,807 (MOTION NO. 3) [DECLARATION OF ADAM W. POFF] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 11)(Poff, Adam) 315 Filed & Entered: 05/21/2021 Reply Brief Docket Text: REPLY BRIEF re [219] MOTION (Daubert Motion No. 1 to Exclude Opinions of Robert W. Sobol and Robert D. Larsen that are inconsistent with the claims construed) filed by Elysium Health, Inc.. (Mayo, Andrew) 316 Filed & Entered: 05/21/2021 Declaration Docket Text: [SEALED] DECLARATION re [315] Reply Brief (Declaration of Marco J. Quina) by Elysium Health, Inc.. (Attachments: # (1) Exhibit G-I)(Mayo, Andrew) Filed & Entered: 05/25/2021 CORRECTING ENTRY: Docket Text: CORRECTING ENTRY: The Reply Brief at D.I. [310] has been modified to link to the correct motion at D.I. [216]. (nmf) Filed & Entered: 05/25/2021 CORRECTING ENTRY: Docket Text: CORRECTING ENTRY: The Sealed Declaration at D.I. [212] has been replaced with a signed version per request of filer. (nmf) 317 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [267] Answering Brief in Opposition, by Elysium Health, Inc.. (Mayo, Andrew) 318 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [268] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew) 319 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [270] Statement, by Elysium Health, Inc.. (Mayo, Andrew) 320 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [271] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew) 321 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [272] Answering Brief in Opposition, by Elysium Health, Inc.. (Mayo, Andrew) 322 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [273] Statement, by Elysium Health, Inc.. (Mayo, Andrew) 323 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [274] Declaration of Marco J. Quina by Elysium Health, Inc.. (Attachments: # (1) Exhibit Part 2)(Mayo, Andrew) 324 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [277] Answering Brief in Opposition, by Elysium Health, Inc.. (Mayo, Andrew) 325 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [281] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew) 326 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [285] Statement, by Elysium Health, Inc.. (Mayo, Andrew) 327 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [286] Declaration, of Marco J. Quina by Elysium Health, Inc.. (Attachments: # (1) Exhibit Part 2)(Mayo, Andrew) 328 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [300] Reply Brief by Elysium Health, Inc.. (Mayo, Andrew) 329 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [301] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew) 330 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [312] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew) 331 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [316] Declaration of Marco J. Quina by Elysium Health, Inc.. (Mayo, Andrew) 332 Filed & Entered: 05/28/2021 Request for Oral Argument Docket Text: REQUEST for Oral Argument by ChromaDex, Inc., Trustees of Dartmouth College re [191] MOTION for Summary Judgment OF INFRINGEMENT OF CLAIMS 1 AND 3 OF U.S. PATENT NO. 8,197,807 (MOTION NO. 1), [186] MOTION [PLAINTIFFS' DAUBERT MOTION TO EXCLUDE TESTIMONY OF ELYSIUM'S DAMAGES EXPERT ALEXANDER CLEMONS] , [207] MOTION for Summary Judgment PREVENTING ELYSIUM FROM ASSERTING INVALIDITY BASED ON BRENNER TWO PATHWAYS (MOTION NO. 4), [199] MOTION for Summary Judgment OF NO ANTICIPATION OF U.S. PATENT NOS. 8,197,807 AND 8,383,086 (MOTION NO. 2), [213] MOTION for Summary Judgment THAT MILK DOES NOT ANTICIPATE U.S. PATENT NO. 8,197,807 (MOTION NO. 3). (Poff, Adam) 333 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [302] Reply Brief by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 334 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [311] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 23 through 33)(Poff, Adam) 335 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [304] Reply Brief by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 336 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [306] Reply Brief by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 337 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [308] Reply Brief by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 338 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [278] Answering Brief in Opposition by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 339 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [288] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 340 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [292] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1 through 5)(Poff, Adam) 341 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [280] Answering Brief in Opposition, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 342 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [289] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 343 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [293] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1 through 10)(Poff, Adam) 344 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [282] Answering Brief in Opposition, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 345 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [290] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 346 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [294] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3 through 10)(Poff, Adam) 347 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [284] Answering Brief in Opposition, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 348 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [291] Statement, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 349 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [295] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1 through 4)(Poff, Adam) 350 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [275] Answering Brief in Opposition, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 351 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [296] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3 through 12)(Poff, Adam) 352 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [276] Answering Brief in Opposition, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 353 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [297] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1)(Poff, Adam) 354 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [287] Answering Brief in Opposition, by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 355 Filed & Entered: 05/28/2021 Redacted Document Docket Text: REDACTED VERSION of [298] Declaration, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1 and 2)(Poff, Adam) Filed & Entered: 06/29/2021 SO ORDERED Docket Text: SO ORDERED, re [356] MOTION for Pro Hac Vice Appearance of Attorney Jason Reinecke, Esquire filed by Trustees of Dartmouth College, ChromaDex, Inc. Signed by Judge Colm F. Connolly on 6/29/2021. (fms) 356 Filed & Entered: 06/29/2021Terminated: 06/29/2021 Motion for Leave to Appear Pro Hac Vice Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jason Reinecke, Esquire - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) Filed & Entered: 06/30/2021 Add Attorneys Pro Hac Vice Docket Text: Pro Hac Vice Attorney Jason Reinecke for ChromaDex, Inc., Trustees of Dartmouth College added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (twk) 357 Filed & Entered: 07/22/2021 Notice Requesting Removal of Co-Counsel Docket Text: NOTICE requesting Clerk to remove Evan S. Krygowski as co-counsel.. (Poff, Adam) 358 Filed & Entered: 08/24/2021 Verdict Sheet Docket Text: VERDICT SHEET by Elysium Health, Inc. . (Balick, Steven) 359 Filed & Entered: 08/24/2021 Verdict Sheet Docket Text: VERDICT SHEET by ChromaDex, Inc., Trustees of Dartmouth College . (Kraman, Pilar) 360 Filed & Entered: 08/24/2021 Proposed Pretrial Order Docket Text: [SEALED] Proposed Pretrial Order by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5A, # (6) Exhibit 5B, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Exhibit 10, # (12) Exhibit 11, # (13) Exhibit 12, # (14) Exhibit 13, # (15) Exhibit 14, # (16) Exhibit 15, # (17) Exhibit 16)(Poff, Adam) 361 Filed & Entered: 08/24/2021 Proposed Jury Instructions Docket Text: Proposed Jury Instructions by ChromaDex, Inc., Trustees of Dartmouth College [JOINT [PROPOSED] FINAL JURY INSTRUCTIONS]. (Poff, Adam) 362 Filed & Entered: 08/24/2021 Proposed Jury Instructions Docket Text: Proposed Jury Instructions by ChromaDex, Inc., Trustees of Dartmouth College [JOINT [PROPOSED] PRELIMINARY JURY INSTRUCTIONS]. (Poff, Adam) 363 Filed & Entered: 08/24/2021 Proposed Voir Dire Docket Text: Proposed Voir Dire by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) 364 Filed & Entered: 08/27/2021 Notice of Service Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s Notice Pursuant to 35 U.S.C. § 282 filed by Elysium Health, Inc..(Balick, Steven) 365 Filed & Entered: 08/27/2021 Notice of Service Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s Amended Notice Pursuant to 35 U.S.C. § 282 filed by Elysium Health, Inc..(Balick, Steven) 366 Filed & Entered: 08/27/2021 Stipulation Docket Text: STIPULATION Regarding Extension of Deadline to File Redacted Public Versions of Pretrial Order and Related Papers, by Elysium Health, Inc.. (Balick, Steven) Filed & Entered: 08/30/2021 SO ORDERED Docket Text: SO ORDERED, re [366] STIPULATION Regarding Extension of Deadline to File Redacted Public Versions of Pretrial Order and Related Papers. Signed by Judge Colm F. Connolly on 8/30/2021. (nmf) 367 Filed & Entered: 09/07/2021 Redacted Document Docket Text: REDACTED VERSION of [360] Proposed Pretrial Order, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) 1, # (2) 2, # (3) 3, # (4) 4, # (5) 5A, # (6) 5B, # (7) 6, # (8) 7, # (9) 8, # (10) 9, # (11) 10, # (12) 11, # (13) 12, # (14) 13, # (15) 14, # (16) 15, # (17) 16)(Poff, Adam) Filed & Entered: 09/08/2021 Motions No Longer Referred Docket Text: Motions No Longer Referred to Judge Hall: [186] Plaintiffs' Daubert Motion to Exclude Testimony of Elysium's Damages Expert Alexander Clemons; [210] Daubert Motion (No. 2) to Exclude Expert Testimony Regarding Chromadex's Damages and Irreparable Harm; [216] Daubert Motion No. 3 to Exclude Opinions of Robert W. Sobol regarding Willfulness: and Daubert Motion No. 1 to Exclude Opinions of Robert W. Sobol and Robert D. Larsen that are inconsistent with the claims construed. The automatic referrals generated by the system have been removed for these motions. (ceg) Filed & Entered: 09/10/2021 Oral Order Docket Text: ORAL ORDER Setting Teleconference: Counsel for Defendant to coordinate the call and email the dial-in information to chambers. A Telephone Conference is set for 9/14/2021 at 04:00 PM before Judge Colm F. Connolly. The In-Person Pretrial Conference previously scheduled for this time is canceled. Ordered by Judge Colm F. Connolly on 9/10/2021. (nmf) Filed & Entered: 09/14/2021 Telephone Conference Docket Text: Minute Entry for proceedings held before Judge Colm F. Connolly - Telephone Conference held on 9/14/2021. (Court Reporter V. Gunning.) (nmf) 368 Filed & Entered: 09/14/2021 Order Docket Text: ORDER: Having reviewed the parties' summary judgment motion briefing and having decided to grant Defendant's motion for summary judgment of invalidity under 35 U.S.C. § 101 for reasons that were shared today by the Court with the parties on the telephone and will be set forth more fully in a memorandum opinion to be issued on a later date; IT IS HEREBY ORDERED that Defendant's Motion for Summary Judgment of Invalidity (D.I. [182]) is granted and the September 27, 2021 jury trial is canceled.Signed by Judge Colm F. Connolly on 9/14/2021. (nmf) Filed & Entered: 09/21/2021 Oral Order Docket Text: ORAL ORDER: On or before 9/28/2021, the parties shall file a Proposed Judgment with the Court, that is consistent with the Court's Memorandum Opinion and Order of 9/21/2021. Ordered by Judge Colm F. Connolly on 9/21/2021. (nmf) 369 Filed & Entered: 09/21/2021 Memorandum Opinion Docket Text: MEMORANDUM OPINION Signed by Judge Colm F. Connolly on 9/21/2021. (nmf) 370 Filed & Entered: 09/21/2021 Order Docket Text: ORDER re [182] MOTION for Summary Judgment (No. 1) of Invalidity filed by Elysium Health, Inc. For the reasons set forth in the Memorandum Opinion issued this day, IT IS HEREBY ORDERED that Elysium Health's Motion for Summary Judgment (No.1) of Invalidity Under 35 U.S.C. § 101 (D.I. 182) is GRANTED and that claims 1,2, and 3 of U.S. Patent No. 8,197,807 and claim 2 of U.S. Patent No. 8,383,086 are INVALID. Signed by Judge Colm F. Connolly on 9/21/2021. (nmf) 371 Filed & Entered: 09/28/2021Terminated: 09/29/2021 Stipulation to EXTEND Time Docket Text: STIPULATION TO EXTEND TIME to submit a Proposed Form of Judgment to October 5, 2021 - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam) Filed & Entered: 09/29/2021 SO ORDERED Docket Text: SO ORDERED, re [371] STIPULATION TO EXTEND TIME to submit a Proposed Form of Judgment to October 5, 2021 filed by Trustees of Dartmouth College, ChromaDex, Inc. Signed by Judge Colm F. Connolly on 9/29/2021. (nmf) 372 Filed & Entered: 10/05/2021 Letter Docket Text: Letter to The Honorable Colm F. Connolly from Steven J. Balick regarding the Parties' Agreed Final Judgment. (Attachments: # (1) Text of Proposed Order)(Balick, Steven) 373 Filed & Entered: 10/06/2021 Judgment Docket Text: FINAL JUDGMENT in favor of Elysium Health, Inc. against ChromaDex, Inc., Trustees of Dartmouth College (CASE CLOSED). Signed by Judge Colm F. Connolly on 10/6/2021. (nmf) 374 Filed & Entered: 10/06/2021 Patent/Trademark Report to Commissioner Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 8,197,807; 8,383,086. (Attachments: # (1) Final Judgment)(nmf) Filed & Entered: 11/02/2021 APPEAL - Credit Card Payment Docket Text: APPEAL - Credit Card Payment of $505.00 received re [375] Notice of Appeal (Federal Circuit), filed by Trustees of Dartmouth College, ChromaDex, Inc.. ( Filing fee $505, receipt number ADEDC-3734779.) (Poff, Adam) Filed & Entered: 11/02/2021 Description not available Docket Text: Notification regarding [375] Notice of Appeal (Federal Circuit), sent to Reporter Gunning. (nmg) Filed & Entered: 11/02/2021 Notice of Appeal and Docket Sheet to USCA Docket Text: Notice of Appeal and Docket Sheet to US Court of Appeals for the Federal Circuit re [375] Notice of Appeal (Federal Circuit). (nmg) 375 Filed & Entered: 11/02/2021 Notice of Appeal (Federal Circuit) Docket Text: NOTICE OF APPEAL to the Federal Circuit of [181] Memorandum and Order, [141] Memorandum Opinion, [142] Order, [368] Order, [152] Order, [369] Memorandum Opinion, [373] Judgment, and [143] Order. Appeal filed by ChromaDex, Inc. and Trustees of Dartmouth College. (Poff, Adam) 376 Filed & Entered: 11/03/2021 USCA Notice of Docketing ROA Docket Text: NOTICE of Docketing Record on Appeal from USCA for the Federal Circuit re [375] Notice of Appeal (Federal Circuit), filed by Trustees of Dartmouth College, ChromaDex, Inc. USCA Case Number 2022-1116 (nmf) 377 Filed & Entered: 04/18/2022 Notice Requesting Removal of Co-Counsel Docket Text: NOTICE requesting Clerk to remove Marco J. Quina as co-counsel.. (Balick, Steven) 378 Filed & Entered: 07/01/2022 Notice Requesting Removal of Co-Counsel Docket Text: NOTICE requesting Clerk to remove Jason Reinecke as co-counsel.. (Poff, Adam)
Feb 10, 2021 164 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Opening Expert Report of Robert W. Sobol, Ph.D. Regarding Elysium's Infringement of U.S. Patent Nos. 8,197,807 and 8,383,086 and 2) Expert Report of Lance E. Gunderson filed by ChromaDex, Inc., Trustees of Dartmouth College.(Kraman, Pilar)
Feb 9, 2021 163 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Expert Report of Dr. James D. Adams filed by Elysium Health, Inc..(Mayo, Andrew)
Feb 8, 2021 162 Motion for Leave to File (5)
Docket Text: MOTION for Leave to File [CHROMADEX, INC. AND TRUSTEES OF DARTMOUTH COLLEGE'S MOTION FOR LEAVE TO FILE A FIVE-PAGE REPLY BRIEF IN SUPPORT OF THEIR MOTION FOR REARGUMENT OR RECONSIDERATION OF THE REVISED MEMORANDUM OPINION AND ORDERS ISSUED DECEMBER 17, 2020] - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A- Reply Brief, # (2) Exhibit B- Proposed Order)(Poff, Adam)
Feb 8, 2021 162 Exhibit A- Reply Brief (12)
Feb 8, 2021 162 Exhibit B- Proposed Order (2)
Feb 8, 2021 162 Motion for Leave to File (Main Document) (5)
Docket Text: MOTION for Leave to File [CHROMADEX, INC. AND TRUSTEES OF DARTMOUTH COLLEGE'S MOTION FOR LEAVE TO FILE A FIVE-PAGE REPLY BRIEF IN SUPPORT OF THEIR MOTION FOR REARGUMENT OR RECONSIDERATION OF THE REVISED MEMORANDUM OPINION AND ORDERS ISSUED DECEMBER 17, 2020] - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A- Reply Brief, # (2) Exhibit B- Proposed Order)(Poff, Adam)
Feb 8, 2021 162 Motion for Leave to File (Exhibit A- Reply Brief) (12)
Docket Text: MOTION for Leave to File [CHROMADEX, INC. AND TRUSTEES OF DARTMOUTH COLLEGE'S MOTION FOR LEAVE TO FILE A FIVE-PAGE REPLY BRIEF IN SUPPORT OF THEIR MOTION FOR REARGUMENT OR RECONSIDERATION OF THE REVISED MEMORANDUM OPINION AND ORDERS ISSUED DECEMBER 17, 2020] - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A- Reply Brief, # (2) Exhibit B- Proposed Order)(Poff, Adam)
Feb 8, 2021 162 Motion for Leave to File (Exhibit B- Proposed Order) (2)
Docket Text: MOTION for Leave to File [CHROMADEX, INC. AND TRUSTEES OF DARTMOUTH COLLEGE'S MOTION FOR LEAVE TO FILE A FIVE-PAGE REPLY BRIEF IN SUPPORT OF THEIR MOTION FOR REARGUMENT OR RECONSIDERATION OF THE REVISED MEMORANDUM OPINION AND ORDERS ISSUED DECEMBER 17, 2020] - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A- Reply Brief, # (2) Exhibit B- Proposed Order)(Poff, Adam)
Feb 4, 2021 161 Request for Oral Argument (4)
Docket Text: REQUEST for Oral Argument by ChromaDex, Inc., Trustees of Dartmouth College re [148] MOTION for Reargument re [141] Memorandum Opinion, [142] Order, [143] Order . (Poff, Adam)
Jan 28, 2021 160 Response to Motion (16)
Docket Text: RESPONSE to Motion re [148] MOTION for Reargument re [141] Memorandum Opinion, [142] Order, [143] Order filed by Elysium Health, Inc.. (Mayo, Andrew)
Jan 27, 2021 157 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Plaintiffs ChromaDex, Inc. and Trustees of Dartmouth College's Responses to Defendant's First Set of Requests for Admission and 2) Plaintiffs ChromaDex, Inc. and Trustees of Dartmouth College's Responses to Defendant's Third Set of Interrogatories filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Jan 27, 2021 158 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Plaintiffs ChromaDex, Inc. and Trustees of Dartmouth College's First Amended Infringement Contentions; 2) Plaintiffs ChromaDex, Inc. and Trustees of Dartmouth College's First Supplemental Responses to Defendant's Second Set of Interrogatories (Nos. 14-17); and 3) Plaintiffs ChromaDex, Inc. and Trustees of Dartmouth College's Second Supplemental Responses to Defendant's First Set of Interrogatories (Nos. 1-13) filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Jan 27, 2021 159 Notice (Other) (4)
Docket Text: NOTICE of Non-Party Dissolution by ChromaDex, Inc., Trustees of Dartmouth College re [148] MOTION for Reargument re [141] Memorandum Opinion, [142] Order, [143] Order (Attachments: # (1) Exhibit 1-4)(Poff, Adam)
Jan 27, 2021 159 Exhibit 1-4 (12)
Jan 27, 2021 159 Notice (Other) (Main Document) (4)
Docket Text: NOTICE of Non-Party Dissolution by ChromaDex, Inc., Trustees of Dartmouth College re [148] MOTION for Reargument re [141] Memorandum Opinion, [142] Order, [143] Order (Attachments: # (1) Exhibit 1-4)(Poff, Adam)
Jan 27, 2021 159 Notice (Other) (Exhibit 1-4) (12)
Docket Text: NOTICE of Non-Party Dissolution by ChromaDex, Inc., Trustees of Dartmouth College re [148] MOTION for Reargument re [141] Memorandum Opinion, [142] Order, [143] Order (Attachments: # (1) Exhibit 1-4)(Poff, Adam)
Jan 26, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [155] Stipulation filed by Trustees of Dartmouth College, ChromaDex, Inc. Signed by Judge Colm F. Connolly on 1/26/2021. (fms)
Jan 26, 2021 156 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium's Second Supplemental Invalidity Contentions and Elysium Health, Inc.'s Supplemental Responses to Plaintiffs' Interrogatories (Nos. 1, 4, 5, 7, 8, 10, 11, 14-17) filed by Elysium Health, Inc..(Mayo, Andrew)
Jan 26, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [155] Stipulation filed by Trustees of Dartmouth College, ChromaDex, Inc. Signed by Judge Colm F. Connolly on 1/26/2021. (fms)
Jan 25, 2021 155 Stipulation (2)
Docket Text: STIPULATION and [Proposed Order] Regarding Service of First Amended Infringement Contentions and Second Amended Invalidity Contentions by ChromaDex, Inc., Trustees of Dartmouth College. (Kraman, Pilar)
Jan 22, 2021 154 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s Responses and Objections to Plaintiffs' Requests for Admission 1-444 and Elysium Health, Inc.'s Responses to Plaintiffs' Third Set of Interrogatories (Nos. 19-20) filed by Elysium Health, Inc..(Mayo, Andrew)
Jan 7, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [153] Stipulation filed by Elysium Health, Inc., Set Briefing Schedule: re [148] MOTION for Reargument re [141] Memorandum Opinion, [142] Order, [143] Order . (Answering Brief due 1/28/2021.). Ordered by Judge Colm F. Connolly on 1/7/2021. (fms)
Jan 6, 2021 153 Stipulation (2)
Docket Text: STIPULATION Seeking to Extend the Deadline by which Defendant Must File its Opposition to Plaintiffs' Motion for Reargument or Reconsideration (D.I. 148), by Elysium Health, Inc.. (Balick, Steven)
Jan 5, 2021 152 Order (3)
Docket Text: CLAIM CONSTRUCTION ORDER re [147] PROPOSED ORDER [Claim Construction Order] Signed by Judge Colm F. Connolly on 1/5/2021. (nmf)
Jan 4, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [151] MOTION for Pro Hac Vice Appearance of Attorney Ashley Winkler, Emily Mondry and Patrick Flynn filed by Trustees of Dartmouth College, ChromaDex, Inc. Signed by Judge Colm F. Connolly on 1/4/2021. (fms)
Jan 4, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Ashley Winkler for ChromaDex, Inc. and Trustees of Dartmouth College added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Jan 4, 2021 151 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Ashley Winkler, Emily Mondry and Patrick Flynn - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
Jan 4, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Ashley Winkler for ChromaDex, Inc. and Trustees of Dartmouth College added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Dec 29, 2020 148 Motion for Reargument (19)
Docket Text: MOTION for Reargument re [141] Memorandum Opinion, [142] Order, [143] Order - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
Dec 29, 2020 149 Declaration (2)
Docket Text: DECLARATION re [148] MOTION for Reargument re [141] Memorandum Opinion, [142] Order, [143] Order // DECLARATION of Adam W. Poff by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A and B)(Poff, Adam)
Dec 29, 2020 149 Exhibit A and B (8)
Dec 29, 2020 150 Declaration (6)
Docket Text: DECLARATION re [148] MOTION for Reargument re [141] Memorandum Opinion, [142] Order, [143] Order // DECLARATION of Mark Friedman by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
Dec 29, 2020 149 Declaration (Main Document) (2)
Docket Text: DECLARATION re [148] MOTION for Reargument re [141] Memorandum Opinion, [142] Order, [143] Order // DECLARATION of Adam W. Poff by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A and B)(Poff, Adam)
Dec 29, 2020 149 Declaration (Exhibit A and B) (8)
Docket Text: DECLARATION re [148] MOTION for Reargument re [141] Memorandum Opinion, [142] Order, [143] Order // DECLARATION of Adam W. Poff by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A and B)(Poff, Adam)
Dec 28, 2020 145 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Notice of Subpoena (A. Barsouk) filed by Elysium Health, Inc..(Mayo, Andrew)
Dec 28, 2020 146 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Notice of Subpoena (Licata & Tyrrell P.C.) filed by Elysium Health, Inc..(Mayo, Andrew)
Dec 28, 2020 147 Proposed Order (3)
Docket Text: PROPOSED ORDER [Claim Construction Order] by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
Dec 21, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [134] Stipulation and Order Amending Schedule (*Resetting Scheduling Order Deadlines: Fact Discovery completed by 1/26/2021; Opening Expert Reports due by 2/9/2021; Rebuttal Expert Reports due by 3/9/2021; Reply Expert Reports due by 3/30/2021; Expert Depositions completed by 4/13/2021; Case Dispositive Motions due by 4/27/2021; Answering Brief due 5/14/2021; Reply Brief due 5/21/2021). ORDERED by Judge Jennifer L. Hall on 12/21/2020. (ceg)
Dec 17, 2020 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Colm F. Connolly - Markman Hearing held on 12/17/2020. (Court Reporter V. Gunning.) (nmf)
Dec 17, 2020 141 Memorandum Opinion (15)
Docket Text: REVISED MEMORANDUM OPINION Signed by Judge Colm F. Connolly on 12/17/2020. (nmf)
Dec 17, 2020 142 Order (2)
Docket Text: REVISED ORDER granting in part and denying in part [58] MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter. Signed by Judge Colm F. Connolly on 12/17/2020. (nmf)
Dec 17, 2020 143 Order (3)
Docket Text: REVISED ORDER denying [49] MOTION to Amend/Correct [1] Complaint. Signed by Judge Colm F. Connolly on 12/17/2020. (nmf)
Dec 16, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [139] MOTION for Pro Hac Vice Appearance of Attorney Richard Maidman and Joanna McDonough filed by Elysium Health, Inc. Signed by Judge Colm F. Connolly on 12/16/2020. (fms)
Dec 16, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The pdf of the Memorandum Opinion at D.I. [136] has been replaced with a corrected version to correct a typographical error. (nmf)
Dec 16, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The pdf of the Memorandum Opinion at D.I. [136] has been replaced with a corrected version to correct a typographical error. (nmf)
Dec 15, 2020 135 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff ChromaDex, Inc.'s Objections and Responses to Defendant's Notice of Rule 30(b)(6) Deposition filed by ChromaDex, Inc..(Poff, Adam)
Dec 15, 2020 136 Memorandum Opinion (15)
Docket Text: MEMORANDUM OPINION Signed by Judge Colm F. Connolly on 12/15/2020. (nmf) (Main Document 136 replaced on 12/16/2020) (nmf, ).
Dec 15, 2020 137 Order on Motion to Dismiss/Lack of Subject Jurisdiction (2)
Docket Text: ORDER granting in part and denying in part [58] Motion to Dismiss for Lack of Subject Jurisdiction. Signed by Judge Colm F. Connolly on 12/15/2020. (nmf)
Dec 15, 2020 138 Order on Motion to Amend/Correct (3)
Docket Text: ORDER denying [49] Motion to Amend/Correct. Signed by Judge Colm F. Connolly on 12/15/2020. (nmf)
Dec 15, 2020 139 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Richard Maidman and Joanna McDonough - filed by Elysium Health, Inc.. (Balick, Steven)
Dec 15, 2020 140 Letter (1)
Docket Text: Letter to The Honorable Colm F. Connolly from Adam W. Poff regarding Dial-in-Information for the December 17, 2020 Telephonic Markman Hearing. (Poff, Adam)
Dec 14, 2020 134 Letter (1)
Docket Text: Letter to The Honorable Jennifer L. Hall from Adam W. Poff regarding Proposed Amendments to the Case Schedule - re [133] Order. (Attachments: # (1) Stipulation and Proposed Order)(Poff, Adam)
Dec 14, 2020 134 Stipulation and Proposed Order (3)
Dec 14, 2020 134 Letter (Main Document) (1)
Docket Text: Letter to The Honorable Jennifer L. Hall from Adam W. Poff regarding Proposed Amendments to the Case Schedule - re [133] Order. (Attachments: # (1) Stipulation and Proposed Order)(Poff, Adam)
Dec 14, 2020 134 Letter (Stipulation and Proposed Order) (3)
Docket Text: Letter to The Honorable Jennifer L. Hall from Adam W. Poff regarding Proposed Amendments to the Case Schedule - re [133] Order. (Attachments: # (1) Stipulation and Proposed Order)(Poff, Adam)
Dec 11, 2020 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Jennifer L. Hall - Discovery Dispute Teleconference held on 12/11/2020. (*Court Reporter Valerie Gunning.) (ceg)
Dec 11, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the transcript of the December 11, 2020 discovery dispute teleconference shall serve as the Order of the Court. ORDERED by Judge Jennifer L. Hall on 12/11/2020. (ceg)
Dec 11, 2020 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Jennifer L. Hall - Discovery Dispute Teleconference held on 12/11/2020. (*Court Reporter Valerie Gunning.) (ceg)
Dec 11, 2020 370 Order (1)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the transcript of the December 11, 2020 discovery dispute teleconference shall serve as the Order of the Court. ORDERED by Judge Jennifer L. Hall on 12/11/2020. (ceg)
Dec 9, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Jenny Shum for Elysium Health, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mal)
Dec 9, 2020 130 Letter (3)
Docket Text: Letter to The Honorable Jennifer L. Hall from Adam W. Poff regarding Response to Elysium's Request for a 60-Day Continuance - re [129] Letter,. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Poff, Adam)
Dec 9, 2020 130 Exhibit A (2)
Dec 9, 2020 130 Exhibit B (5)
Dec 9, 2020 131 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Plaintiffs' First Set of Requests for Admission to Defendant (Nos. 1-444) and 2) Plaintiffs' Third Set of Interrogatories to Defendant (Nos. 19-20) filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Dec 9, 2020 132 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s First Set of Requests for Admission to Plaintiffs and Elysium Health, Inc.'s Third Set of Interrogatories to Plaintiffs filed by Elysium Health, Inc..(Mayo, Andrew)
Dec 9, 2020 130 Letter (Main Document) (3)
Docket Text: Letter to The Honorable Jennifer L. Hall from Adam W. Poff regarding Response to Elysium's Request for a 60-Day Continuance - re [129] Letter,. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Poff, Adam)
Dec 9, 2020 130 Letter (Exhibit A) (2)
Docket Text: Letter to The Honorable Jennifer L. Hall from Adam W. Poff regarding Response to Elysium's Request for a 60-Day Continuance - re [129] Letter,. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Poff, Adam)
Dec 9, 2020 130 Letter (Exhibit B) (5)
Docket Text: Letter to The Honorable Jennifer L. Hall from Adam W. Poff regarding Response to Elysium's Request for a 60-Day Continuance - re [129] Letter,. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Poff, Adam)
Dec 8, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [127] MOTION for Pro Hac Vice Appearance of Attorney Jeffrey I. D. Lewis and Jenny Shum filed by Elysium Health, Inc. Signed by Judge Colm F. Connolly on 12/8/2020. (fms)
Dec 8, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Jeffrey I.D. Lewis for Elysium Health, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (amf)
Dec 8, 2020 127 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jeffrey I. D. Lewis and Jenny Shum - filed by Elysium Health, Inc.. (Balick, Steven)
Dec 8, 2020 128 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s Objections to Plaintiffs' Notice of Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Elysium Health, Inc..(Balick, Steven)
Dec 8, 2020 129 Letter (3)
Docket Text: Letter to The Honorable Jennifer L. Hall from Steven J. Balick regarding Defendant Elysium's Letter in Connection with the Discovery Dispute Scheduled to be Heard on December 11, 2020 at 1:00 p.m.. (Attachments: # (1) Certification, # (2) Text of Proposed Order)(Balick, Steven)
Dec 8, 2020 129 Certification (1)
Dec 8, 2020 129 Text of Proposed Order (2)
Dec 8, 2020 129 Letter (Main Document) (3)
Docket Text: Letter to The Honorable Jennifer L. Hall from Steven J. Balick regarding Defendant Elysium's Letter in Connection with the Discovery Dispute Scheduled to be Heard on December 11, 2020 at 1:00 p.m.. (Attachments: # (1) Certification, # (2) Text of Proposed Order)(Balick, Steven)
Dec 8, 2020 129 Letter (Certification) (1)
Docket Text: Letter to The Honorable Jennifer L. Hall from Steven J. Balick regarding Defendant Elysium's Letter in Connection with the Discovery Dispute Scheduled to be Heard on December 11, 2020 at 1:00 p.m.. (Attachments: # (1) Certification, # (2) Text of Proposed Order)(Balick, Steven)
Dec 8, 2020 129 Letter (Text of Proposed Order) (2)
Docket Text: Letter to The Honorable Jennifer L. Hall from Steven J. Balick regarding Defendant Elysium's Letter in Connection with the Discovery Dispute Scheduled to be Heard on December 11, 2020 at 1:00 p.m.. (Attachments: # (1) Certification, # (2) Text of Proposed Order)(Balick, Steven)
Dec 7, 2020 126 Letter (2)
Docket Text: Letter to The Honorable Colm F. Connolly from Adam W. Poff regarding Claim Construction Disputes. (Poff, Adam)
Dec 4, 2020 123 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s Notice of 30(b)(6) Deposition to Plaintiff ChromaDex, Inc. and Elysium Health, Inc.'s Notice of 30(b)(6) Deposition to Plaintiff Trustees Of Dartmouth College filed by Elysium Health, Inc..(Mayo, Andrew)
Dec 4, 2020 124 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Notices of Subpoena filed by Elysium Health, Inc..(Mayo, Andrew)
Dec 4, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER Setting Teleconference: The Court has reviewed Defendant's Motion for Teleconference to Resolve Discovery Dispute (D.I. [122]). A discovery dispute teleconference is scheduled for December 11, 2020 at 1:00 PM Eastern Time before Judge Jennifer L. Hall. By no later than December 8, 2020, at 12:00 PM Eastern Time, the party(ies) seeking relief shall file with the Court a letter, not to exceed three pages, in no less than 12-point font, outlining the issues in dispute and its position on those issues. By no later than December 9, 2020, at 6:00 PM Eastern Time, any party(ies) opposing the application for relief may file a letter, not to exceed three pages, in no less than 12-point font, outlining that party's reasons for its opposition. Counsel shall send dial-in information directly to the Court, no later than 24 hours prior to the hearing, using the following e-mail address: Cailah_Garfinkel@ded.uscourts.gov. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Jennifer L. Hall on 12/4/2020. (ceg)
Dec 4, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER Setting Teleconference: The Court has reviewed Defendant's Motion for Teleconference to Resolve Discovery Dispute (D.I. [122]). A discovery dispute teleconference is scheduled for December 11, 2020 at 1:00 PM Eastern Time before Judge Jennifer L. Hall. By no later than December 8, 2020, at 12:00 PM Eastern Time, the party(ies) seeking relief shall file with the Court a letter, not to exceed three pages, in no less than 12-point font, outlining the issues in dispute and its position on those issues. By no later than December 9, 2020, at 6:00 PM Eastern Time, any party(ies) opposing the application for relief may file a letter, not to exceed three pages, in no less than 12-point font, outlining that party's reasons for its opposition. Counsel shall send dial-in information directly to the Court, no later than 24 hours prior to the hearing, using the following e-mail address: Cailah_Garfinkel@ded.uscourts.gov. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Jennifer L. Hall on 12/4/2020. (ceg)
Dec 2, 2020 122 Motion for Discovery (2)
Docket Text: MOTION for Discovery Teleconference - filed by Elysium Health, Inc.. Motions referred to Jennifer L. Hall.(Balick, Steven)
Dec 1, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER denying [113] Letter request. The Markman hearing will be held by telephone. Ordered by Judge Colm F. Connolly on 12/1/2020. (nmf)
Dec 1, 2020 113 Letter (1)
Docket Text: Letter to The Honorable Colm F. Connolly from Adam W. Poff regarding the December 17, 2020 Markman Hearing. (Poff, Adam)
Dec 1, 2020 114 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Daniel Alminana on January 4, 2021 filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Dec 1, 2020 115 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Eric Marcotulli on January 7, 2021 filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Dec 1, 2020 116 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Leonard Guarente on December 9, 2020 filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Dec 1, 2020 117 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Mark Morris on December 29, 2020 filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Dec 1, 2020 118 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Ramon Padilla on December 11, 2020 filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Dec 1, 2020 119 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Ryan Dellinger on December 22, 2020 filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Dec 1, 2020 120 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Whitney Christopher on December 16, 2020 filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Dec 1, 2020 121 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Notices of Subpoena filed by Elysium Health, Inc..(Mayo, Andrew)
Dec 1, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER denying [113] Letter request. The Markman hearing will be held by telephone. Ordered by Judge Colm F. Connolly on 12/1/2020. (nmf)
Nov 30, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER REFERRING CASE to Magistrate Judge Jennifer L. Hall for all disputes related to discovery and the protective order. Ordered by Judge Colm F. Connolly on 11/30/2020. (nmf)
Nov 30, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: A Motion for Teleconference to Resolve Discovery Dispute should be filed if counsel finds they are unable to resolve a discovery matter. The suggested text for this motion can be found in Judge Hall's portion of the Court's website, in the "Forms" tab, under the heading "Motion for Teleconference to Resolve Discovery/Protective Order Disputes." The dispute will thereafter be addressed in the manner set forth in the Scheduling Order. ORDERED by Judge Jennifer L. Hall on 11/30/2020. (ceg)
Nov 30, 2020 106 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Philip Redpath on December 10, 2020 filed by Elysium Health, Inc..(Balick, Steven)
Nov 30, 2020 107 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Robert Fried on December 23, 2020 filed by Elysium Health, Inc..(Balick, Steven)
Nov 30, 2020 108 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Megan Jordan on January 4, 2021 filed by Elysium Health, Inc..(Balick, Steven)
Nov 30, 2020 109 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Frank Jaksch on December 30, 2020 filed by Elysium Health, Inc..(Balick, Steven)
Nov 30, 2020 110 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Brianna Gerber on December 28, 2020 filed by Elysium Health, Inc..(Balick, Steven)
Nov 30, 2020 111 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Aron Erickson on December 18, 2020 filed by Elysium Health, Inc..(Balick, Steven)
Nov 30, 2020 112 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (Notice of Subpoena to Charles Brenner) filed by Elysium Health, Inc..(Balick, Steven)
Nov 24, 2020 104 Notice to Take Deposition (13)
Docket Text: NOTICE to Take Deposition of Elysium Health, Inc. Pursuant to Federal Rule of Civil Procedure 30(b)(6) on December 21, 2020 filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Nov 12, 2020 102 Redacted Document (30)
Docket Text: REDACTED VERSION of [99] Joint Claim Construction Brief by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
Nov 12, 2020 103 Redacted Document (7)
Docket Text: REDACTED VERSION of [100] Appendix,,, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A and B, # (2) Exhibit 1-6, # (3) Exhibit 7-9, # (4) Exhibit 10-17, # (5) Exhibit 18-30, # (6) Exhibit 31, # (7) Exhibit 32-41)(Poff, Adam)
Nov 12, 2020 103 Exhibit A and B (65)
Nov 12, 2020 103 Exhibit 1-6 (186)
Nov 12, 2020 103 Exhibit 7-9 (1)
Nov 12, 2020 103 Exhibit 10-17 (131)
Nov 12, 2020 103 Exhibit 18-30 (73)
Nov 12, 2020 103 Exhibit 31 (1)
Nov 12, 2020 103 Exhibit 32-41 (66)
Nov 12, 2020 103 Redacted Document (Main Document) (7)
Docket Text: REDACTED VERSION of [100] Appendix,,, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A and B, # (2) Exhibit 1-6, # (3) Exhibit 7-9, # (4) Exhibit 10-17, # (5) Exhibit 18-30, # (6) Exhibit 31, # (7) Exhibit 32-41)(Poff, Adam)
Nov 12, 2020 103 Redacted Document (Exhibit A and B) (30)
Docket Text: REDACTED VERSION of [100] Appendix,,, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A and B, # (2) Exhibit 1-6, # (3) Exhibit 7-9, # (4) Exhibit 10-17, # (5) Exhibit 18-30, # (6) Exhibit 31, # (7) Exhibit 32-41)(Poff, Adam)
Nov 12, 2020 103 Redacted Document (Exhibit 1-6) (30)
Docket Text: REDACTED VERSION of [100] Appendix,,, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A and B, # (2) Exhibit 1-6, # (3) Exhibit 7-9, # (4) Exhibit 10-17, # (5) Exhibit 18-30, # (6) Exhibit 31, # (7) Exhibit 32-41)(Poff, Adam)
Nov 12, 2020 103 Redacted Document (Exhibit 7-9) (1)
Docket Text: REDACTED VERSION of [100] Appendix,,, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A and B, # (2) Exhibit 1-6, # (3) Exhibit 7-9, # (4) Exhibit 10-17, # (5) Exhibit 18-30, # (6) Exhibit 31, # (7) Exhibit 32-41)(Poff, Adam)
Nov 12, 2020 103 Redacted Document (Exhibit 10-17) (30)
Docket Text: REDACTED VERSION of [100] Appendix,,, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A and B, # (2) Exhibit 1-6, # (3) Exhibit 7-9, # (4) Exhibit 10-17, # (5) Exhibit 18-30, # (6) Exhibit 31, # (7) Exhibit 32-41)(Poff, Adam)
Nov 12, 2020 103 Redacted Document (Exhibit 18-30) (30)
Docket Text: REDACTED VERSION of [100] Appendix,,, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A and B, # (2) Exhibit 1-6, # (3) Exhibit 7-9, # (4) Exhibit 10-17, # (5) Exhibit 18-30, # (6) Exhibit 31, # (7) Exhibit 32-41)(Poff, Adam)
Nov 12, 2020 103 Redacted Document (Exhibit 31) (1)
Docket Text: REDACTED VERSION of [100] Appendix,,, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A and B, # (2) Exhibit 1-6, # (3) Exhibit 7-9, # (4) Exhibit 10-17, # (5) Exhibit 18-30, # (6) Exhibit 31, # (7) Exhibit 32-41)(Poff, Adam)
Nov 12, 2020 103 Redacted Document (Exhibit 32-41) (30)
Docket Text: REDACTED VERSION of [100] Appendix,,, by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A and B, # (2) Exhibit 1-6, # (3) Exhibit 7-9, # (4) Exhibit 10-17, # (5) Exhibit 18-30, # (6) Exhibit 31, # (7) Exhibit 32-41)(Poff, Adam)
Nov 6, 2020 101 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Plaintiff ChromaDex, Inc.'s Responses to Defendant's Second Set of Requests for Production of Documents (Nos. 81-111) and 2) Plaintiff Trustees of Dartmouth College's Responses to Defendant's Second Set of Requests for Production of Documents (Nos. 47-58) filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Oct 29, 2020 98 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s Surreply Claim Construction Brief filed by Elysium Health, Inc..(Balick, Steven)
Oct 12, 2020 97 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of ChromaDex, Inc. and Trustees of Dartmouth College's Reply Claim Construction Brief filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Oct 7, 2020 96 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s Responses to Plaintiffs' Second Set of Interrogatories (Nos. 15 - 18) filed by Elysium Health, Inc..(Mayo, Andrew)
Oct 6, 2020 95 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s Second Set of Requests for Production of Documents to Trustees of Dartmouth College and Elysium Health, Inc.'s Second Set of Requests for Production of Documents to Chromadex, Inc. filed by Elysium Health, Inc..(Balick, Steven)
Oct 5, 2020 94 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s Responses to Plaintiffs' Second Set of Requests for the Production of Documents and Things (Nos. 43-48) filed by Elysium Health, Inc..(Mayo, Andrew)
Sep 25, 2020 93 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium's First Supplemental Invalidity Contentions filed by Elysium Health, Inc..(Mayo, Andrew)
Sep 21, 2020 92 Letter (4)
Docket Text: Letter to The Honorable Colm F. Connolly from Steven J. Balick regarding Elysium's Response to Plaintiffs' September 18, 2020 Letter (D.I. 91). (Balick, Steven)
Sep 18, 2020 91 Letter (2)
Docket Text: Letter to The Honorable Colm F. Connolly from Adam W. Poff regarding supplemental authority. (Poff, Adam)
Sep 16, 2020 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Colm F. Connolly - Discovery Conference held on 9/16/2020, Oral Argument held on 9/16/2020. (Court Reporter V. Gunning.) (nmf)
Sep 16, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER granting [88] MOTION for Leave to Amend Invalidity Contentions filed by Elysium Health, Inc. The remaining two motions discussed during today's hearing: D.I. [49] MOTION to Amend/Correct [1] Complaint and D.I. [58] MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter have been taken under advisement. Ordered by Judge Colm F. Connolly on 9/16/2020. (nmf)
Sep 14, 2020 90 Letter (4)
Docket Text: Letter to The Honorable Colm F. Connolly from Adam W. Poff regarding Opposition to Defendant's Motion for Leave to Amend - re [88] MOTION for Leave to Amend Invalidity Contentions . (Attachments: # (1) Exhibit A -C)(Poff, Adam)
Sep 14, 2020 90 Exhibit A -C (53)
Sep 14, 2020 90 Letter (Main Document) (4)
Docket Text: Letter to The Honorable Colm F. Connolly from Adam W. Poff regarding Opposition to Defendant's Motion for Leave to Amend - re [88] MOTION for Leave to Amend Invalidity Contentions . (Attachments: # (1) Exhibit A -C)(Poff, Adam)
Sep 14, 2020 90 Letter (Exhibit A -C) (30)
Docket Text: Letter to The Honorable Colm F. Connolly from Adam W. Poff regarding Opposition to Defendant's Motion for Leave to Amend - re [88] MOTION for Leave to Amend Invalidity Contentions . (Attachments: # (1) Exhibit A -C)(Poff, Adam)
Sep 11, 2020 88 Motion for Miscellaneous Relief (2)
Docket Text: MOTION for Leave to Amend Invalidity Contentions - filed by Elysium Health, Inc.. (Mayo, Andrew)
Sep 11, 2020 89 Letter (5)
Docket Text: Letter to The Honorable Colm F. Connolly from Andrew C. Mayo regarding September 16, 2020 Discovery Dispute Hearing. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) 7.1.1 Certification, # (4) Text of Proposed Order)(Mayo, Andrew)
Sep 11, 2020 89 Exhibit A (19)
Sep 11, 2020 89 Exhibit B (7)
Sep 11, 2020 89 7.1.1 Certification (1)
Sep 11, 2020 89 Text of Proposed Order (1)
Sep 11, 2020 89 Letter (Main Document) (5)
Docket Text: Letter to The Honorable Colm F. Connolly from Andrew C. Mayo regarding September 16, 2020 Discovery Dispute Hearing. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) 7.1.1 Certification, # (4) Text of Proposed Order)(Mayo, Andrew)
Sep 11, 2020 89 Letter (Exhibit A) (19)
Docket Text: Letter to The Honorable Colm F. Connolly from Andrew C. Mayo regarding September 16, 2020 Discovery Dispute Hearing. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) 7.1.1 Certification, # (4) Text of Proposed Order)(Mayo, Andrew)
Sep 11, 2020 89 Letter (Exhibit B) (7)
Docket Text: Letter to The Honorable Colm F. Connolly from Andrew C. Mayo regarding September 16, 2020 Discovery Dispute Hearing. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) 7.1.1 Certification, # (4) Text of Proposed Order)(Mayo, Andrew)
Sep 11, 2020 89 Letter (7.1.1 Certification) (1)
Docket Text: Letter to The Honorable Colm F. Connolly from Andrew C. Mayo regarding September 16, 2020 Discovery Dispute Hearing. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) 7.1.1 Certification, # (4) Text of Proposed Order)(Mayo, Andrew)
Sep 11, 2020 89 Letter (Text of Proposed Order) (1)
Docket Text: Letter to The Honorable Colm F. Connolly from Andrew C. Mayo regarding September 16, 2020 Discovery Dispute Hearing. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) 7.1.1 Certification, # (4) Text of Proposed Order)(Mayo, Andrew)
Sep 8, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER Setting Hearings: A Telephonic Discovery Conference is set for 9/16/2020 at 10:00 AM before Judge Colm F. Connolly. Ordered by Judge Colm F. Connolly on 9/8/2020. (nmf)
Sep 8, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The parties shall be prepared to argue at next week's teleconference Plaintiffs' Motion for Leave to Amend (D.I. [49]) and Defendant's Motion to Dismiss (D.I. [58]). Each side may but is not required to submit by email to chambers no later than 24 hours in advance of the teleconference a slide deck. Ordered by Judge Colm F. Connolly on 9/8/2020. (nmf)
Sep 4, 2020 87 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Plaintiffs' Second Set of Requests for the Production of Documents and Things to Defendant (Nos. 43-48) and 2) Plaintiffs' Second Set of Interrogatories to Defendant (Nos. 15-18) filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Aug 20, 2020 86 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of ChromaDex, Inc. and Trustees of Dartmouth College's Opening Claim Construction Brief filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Aug 6, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [85] Stipulation filed by Trustees of Dartmouth College, ChromaDex, Inc.. Ordered by Judge Colm F. Connolly on 8/6/2020. (fms)
Aug 5, 2020 85 Stipulation (11)
Docket Text: Joint STIPULATION and Order Governing Discovery of Electronically Stored Information (ESI) by ChromaDex, Inc., Trustees of Dartmouth College. (Kraman, Pilar)
Jul 23, 2020 84 Notice (Other) (30)
Docket Text: NOTICE of Subpoena Directed to Laurus Synthesis Inc. by ChromaDex, Inc., Trustees of Dartmouth College (Poff, Adam)
Jul 22, 2020 81 Claim Construction Chart (15)
Docket Text: CLAIM Construction Chart by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 807 Patent, # (2) Exhibit 086 Patent)(Poff, Adam)
Jul 22, 2020 81 Exhibit 807 Patent (32)
Jul 22, 2020 81 Exhibit 086 Patent (33)
Jul 22, 2020 82 Motion for Miscellaneous Relief (4)
Docket Text: MOTION [PLAINTIFFS' MOTION FOR CLAIM CONSTRUCTION] - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
Jul 22, 2020 83 Motion for Miscellaneous Relief (2)
Docket Text: MOTION (Defendant's Motion for Claim Construction) - filed by Elysium Health, Inc.. (Mayo, Andrew)
Jul 22, 2020 81 Claim Construction Chart (Main Document) (15)
Docket Text: CLAIM Construction Chart by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 807 Patent, # (2) Exhibit 086 Patent)(Poff, Adam)
Jul 22, 2020 81 Claim Construction Chart (Exhibit 807 Patent) (30)
Docket Text: CLAIM Construction Chart by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 807 Patent, # (2) Exhibit 086 Patent)(Poff, Adam)
Jul 22, 2020 81 Claim Construction Chart (Exhibit 086 Patent) (30)
Docket Text: CLAIM Construction Chart by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 807 Patent, # (2) Exhibit 086 Patent)(Poff, Adam)
Jul 20, 2020 80 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s Supplemental Responses to Plaintiffs' Interrogatory Nos. 5, 12, and 13 filed by Elysium Health, Inc..(Mayo, Andrew)
Jul 10, 2020 78 Stipulation (1)
Docket Text: STIPULATION to File Amended Answer by Elysium Health, Inc.. (Attachments: # (1) Second Amended Answer)(Mayo, Andrew)
Jul 10, 2020 78 Second Amended Answer (14)
Jul 10, 2020 79 Answer to Complaint (14)
Docket Text: Second ANSWER to [1] Complaint, with Jury Demand by Elysium Health, Inc..(Mayo, Andrew)
Jul 10, 2020 78 Stipulation (Main Document) (1)
Docket Text: STIPULATION to File Amended Answer by Elysium Health, Inc.. (Attachments: # (1) Second Amended Answer)(Mayo, Andrew)
Jul 10, 2020 78 Stipulation (Second Amended Answer) (14)
Docket Text: STIPULATION to File Amended Answer by Elysium Health, Inc.. (Attachments: # (1) Second Amended Answer)(Mayo, Andrew)
Jul 7, 2020 77 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs ChromaDex, Inc. and Trustees of Dartmouth College's First Supplemental Responses to Defendant's First Set of Interrogatories (Nos. 2, 6-12) filed by ChromaDex, Inc., Trustees of Dartmouth College.(Kraman, Pilar)
Jul 1, 2020 75 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs ChromaDex, Inc. and Trustees of Dartmouth College's Preliminary Claim Constructions and Intrinsic Evidence Pursuant to the Scheduling Order filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Jul 1, 2020 76 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s Disclosure of Proposed Claim Constructions and Intrinsic Evidence filed by Elysium Health, Inc..(Mayo, Andrew)
Jun 30, 2020 74 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs ChromaDex, Inc.'s and Trustees of Dartmouth College's Responses to Defendant's Second Set of Interrogatories (Nos. 14-17) filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Jun 12, 2020 71 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Plaintiff ChromaDex, Inc.'s Responses to Defendant's First Set of Requests for Production of Documents (Nos. 1-80); and 2) Plaintiff Trustees of Dartmouth College's Responses to Defendant's First Set of Requests for Production of Documents (Nos. 1-46) filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Jun 12, 2020 72 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff ChromaDex, Inc.'s and Trustees of Dartmouth College's Identification of Claim Terms for Construction filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Jun 12, 2020 73 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s List of Claim Terms and Phrases for Construction filed by Elysium Health, Inc..(Mayo, Andrew)
Jun 2, 2020 70 Request for Oral Argument (2)
Docket Text: REQUEST for Oral Argument by ChromaDex, Inc., Trustees of Dartmouth College re [58] MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter . (Poff, Adam)
May 29, 2020 68 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium's Invalidity Contentions filed by Elysium Health, Inc..(Mayo, Andrew)
May 29, 2020 69 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s Second Set of Interrogatories to Plaintiffs filed by Elysium Health, Inc..(Mayo, Andrew)
May 28, 2020 66 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Non-Party Dr. Charles M. Brenner's Responses to Defendant's Subpoena to Produce Documents, Information, or Objects filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
May 28, 2020 67 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Non-Party Thomas Jefferson Universitys Responses and Objections to Defendants Subpoena to Produce Documents, Information or Objects filed by Thomas Jefferson University.(Brennecke, Sean)
May 26, 2020 65 Reply Brief (16)
Docket Text: REPLY BRIEF re [58] MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter filed by Elysium Health, Inc.. (Balick, Steven)
May 21, 2020 64 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs ChromaDex, Inc. and Trustees of Dartmouth College's Responses to Defendant's First Set of Interrogatories (Nos. 1-13) filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
May 19, 2020 61 Brief (Combined Answering and Reply) (27)
Docket Text: BRIEF (Combined Answering and Reply) re[58] MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter , [49] MOTION to Amend/Correct [1] Complaint, filed by ChromaDex, Inc., Trustees of Dartmouth College.Reply Brief due date per Local Rules is 5/26/2020. (Poff, Adam)
May 19, 2020 62 Declaration (5)
Docket Text: DECLARATION re [61] Brief (Combined Answering and Reply), [DECLARATION OF MARK FRIEDMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1-4)(Poff, Adam)
May 19, 2020 62 Exhibit 1-4 (9)
May 19, 2020 63 Declaration (4)
Docket Text: DECLARATION re [61] Brief (Combined Answering and Reply), [DECLARATION OF ADAM W. POFF] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Poff, Adam)
May 19, 2020 63 Exhibit A (67)
May 19, 2020 63 Exhibit B (32)
May 19, 2020 63 Exhibit C (7)
May 19, 2020 63 Exhibit D (4)
May 19, 2020 63 Exhibit E (6)
May 19, 2020 63 Exhibit F (36)
May 19, 2020 63 Exhibit G (4)
May 19, 2020 62 Declaration (Main Document) (5)
Docket Text: DECLARATION re [61] Brief (Combined Answering and Reply), [DECLARATION OF MARK FRIEDMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1-4)(Poff, Adam)
May 19, 2020 62 Declaration (Exhibit 1-4) (9)
Docket Text: DECLARATION re [61] Brief (Combined Answering and Reply), [DECLARATION OF MARK FRIEDMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1-4)(Poff, Adam)
May 19, 2020 63 Declaration (Main Document) (4)
Docket Text: DECLARATION re [61] Brief (Combined Answering and Reply), [DECLARATION OF ADAM W. POFF] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Poff, Adam)
May 19, 2020 63 Declaration (Exhibit A) (30)
Docket Text: DECLARATION re [61] Brief (Combined Answering and Reply), [DECLARATION OF ADAM W. POFF] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Poff, Adam)
May 19, 2020 63 Declaration (Exhibit B) (30)
Docket Text: DECLARATION re [61] Brief (Combined Answering and Reply), [DECLARATION OF ADAM W. POFF] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Poff, Adam)
May 19, 2020 63 Declaration (Exhibit C) (7)
Docket Text: DECLARATION re [61] Brief (Combined Answering and Reply), [DECLARATION OF ADAM W. POFF] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Poff, Adam)
May 19, 2020 63 Declaration (Exhibit D) (4)
Docket Text: DECLARATION re [61] Brief (Combined Answering and Reply), [DECLARATION OF ADAM W. POFF] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Poff, Adam)
May 19, 2020 63 Declaration (Exhibit E) (6)
Docket Text: DECLARATION re [61] Brief (Combined Answering and Reply), [DECLARATION OF ADAM W. POFF] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Poff, Adam)
May 19, 2020 63 Declaration (Exhibit F) (30)
Docket Text: DECLARATION re [61] Brief (Combined Answering and Reply), [DECLARATION OF ADAM W. POFF] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Poff, Adam)
May 19, 2020 63 Declaration (Exhibit G) (4)
Docket Text: DECLARATION re [61] Brief (Combined Answering and Reply), [DECLARATION OF ADAM W. POFF] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Poff, Adam)
May 11, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [60] STIPULATION TO EXTEND TIME [Briefing on Motion to Amend Complaint and Rule 12(b)(1) Motion to Dismiss] to May 19, 2020 and May 26, 2020 filed by Trustees of Dartmouth College, ChromaDex, Inc. Signed by Judge Colm F. Connolly on 5/11/2020. (nmf)
May 11, 2020 60 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME [Briefing on Motion to Amend Complaint and Rule 12(b)(1) Motion to Dismiss] to May 19, 2020 and May 26, 2020 - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 5, 2020 57 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc's First Set of Requests for Production of Documents to Trustees of Dartmouth College and Elysium Health, Inc's First Set of Requests for Production of Documents to ChromaDex, Inc. filed by Elysium Health, Inc..(Mayo, Andrew)
May 5, 2020 58 Motion to Dismiss/Lack of Subject Jurisdiction (2)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Balick, Steven)
May 5, 2020 58 Text of Proposed Order (1)
May 5, 2020 59 Brief (Combined Opening and Answering) (21)
Docket Text: BRIEF (Combined Opening and Answering) re[49] MOTION to Amend/Correct [1] Complaint, , [58] MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter filed by Elysium Health, Inc..Answering Brief/Response due date per Local Rules is 5/19/2020. Reply Brief due date per Local Rules is 5/12/2020. (Attachments: # (1) Exhibit 1)(Balick, Steven)
May 5, 2020 59 Exhibit 1 (6)
May 5, 2020 58 Motion to Dismiss/Lack of Subject Jurisdiction (Main Document) (2)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Balick, Steven)
May 5, 2020 58 Motion to Dismiss/Lack of Subject Jurisdiction (Text of Proposed Order) (1)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Balick, Steven)
May 5, 2020 59 Brief (Combined Opening and Answering) (Main Document) (21)
Docket Text: BRIEF (Combined Opening and Answering) re[49] MOTION to Amend/Correct [1] Complaint, , [58] MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter filed by Elysium Health, Inc..Answering Brief/Response due date per Local Rules is 5/19/2020. Reply Brief due date per Local Rules is 5/12/2020. (Attachments: # (1) Exhibit 1)(Balick, Steven)
May 5, 2020 59 Brief (Combined Opening and Answering) (Exhibit 1) (6)
Docket Text: BRIEF (Combined Opening and Answering) re[49] MOTION to Amend/Correct [1] Complaint, , [58] MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter filed by Elysium Health, Inc..Answering Brief/Response due date per Local Rules is 5/19/2020. Reply Brief due date per Local Rules is 5/12/2020. (Attachments: # (1) Exhibit 1)(Balick, Steven)
May 4, 2020 56 Redacted Document (30)
Docket Text: REDACTED VERSION of [50] Declaration by ChromaDex, Inc., Trustees of Dartmouth College. (Kraman, Pilar)
Apr 30, 2020 55 Notice (Other) (30)
Docket Text: NOTICE of Subpoenas Directed to Standard International Management, LLC, AMPAC Fine Chemicals, and General Catalyst by ChromaDex, Inc., Trustees of Dartmouth College (Kraman, Pilar)
Apr 29, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [53] MOTION for Pro Hac Vice Appearance of Attorney Marco J. Quina filed by Elysium Health, Inc. Signed by Judge Colm F. Connolly on 4/29/2020. (fms)
Apr 29, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Marco J. Quina for Elysium Health, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Apr 29, 2020 53 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Marco J. Quina - filed by Elysium Health, Inc.. (Mayo, Andrew)
Apr 29, 2020 54 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Notice of Subpoena filed by Elysium Health, Inc..(Mayo, Andrew)
Apr 28, 2020 52 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Notice of Subpoena filed by Elysium Health, Inc..(Mayo, Andrew)
Apr 27, 2020 51 Order Setting Mediation Conferences (7)
Docket Text: ORDER Setting Telephonic Mediation Conferences: A Telephonic Mediation Conference is set for 5/27/2020 at 10:00 AM Eastern Time.with Judge Mary Pat Thynge. SEE ORDER FOR DETAILS. Signed by Judge Mary Pat Thynge on 4/27/20. (cak)
Apr 24, 2020 49 Motion to Amend/Correct (8)
Docket Text: MOTION to Amend/Correct [1] Complaint, - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order)(Poff, Adam)
Apr 24, 2020 49 Text of Proposed Order (2)
Apr 24, 2020 49 Motion to Amend/Correct (Main Document) (8)
Docket Text: MOTION to Amend/Correct [1] Complaint, - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order)(Poff, Adam)
Apr 24, 2020 49 Motion to Amend/Correct (Text of Proposed Order) (2)
Docket Text: MOTION to Amend/Correct [1] Complaint, - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order)(Poff, Adam)
Apr 20, 2020 47 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs ChromaDex, Inc. and Trustees of Dartmouth College's Infringement Contentions filed by ChromaDex, Inc., Trustees of Dartmouth College.(Poff, Adam)
Apr 20, 2020 48 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Elysium Health, Inc.'s First Set of Interrogatories to Plaintiffs filed by Elysium Health, Inc..(Mayo, Andrew)
Apr 13, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [44] Proposed Protective Order filed by Trustees of Dartmouth College, ChromaDex, Inc.. Ordered by Judge Colm F. Connolly on 4/13/2020. (fms)
Apr 9, 2020 44 Proposed Order (19)
Docket Text: PROPOSED ORDER [Protective Order] by ChromaDex, Inc., Trustees of Dartmouth College. (Kraman, Pilar)
Apr 9, 2020 45 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs ChromaDex, Inc. and Trustees of Dartmouth College's Paragraph 3 Initial Disclosures filed by ChromaDex, Inc., Trustees of Dartmouth College.(Kraman, Pilar)
Apr 9, 2020 46 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Defendant Elysium Health, Inc.'s Disclosures Pursuant to Paragraph 3 of the Court's Default Standard for Discovery; (ii) Elysium Health, Inc.'s Responses to Plaintiffs' First Set of Interrogatories (Nos. 1 - 14); and (iii) Elysium Health, Inc.'s Responses to Plaintiffs' First Set of Requests for the Production of Documents and Things (Nos. 1 - 42) filed by Elysium Health, Inc..(Mayo, Andrew)
Mar 24, 2020 42 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs ChromaDex, Inc. and Trustees of Dartmouth College's Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) filed by ChromaDex, Inc., Trustees of Dartmouth College.(Kraman, Pilar)
Mar 24, 2020 43 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Elysium Health, Inc.'s Rule 26(a)(1) Initial Disclosures filed by Elysium Health, Inc..(Mayo, Andrew)
Mar 19, 2020 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Chief Magistrate Judge Mary Pat Thynge for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at https://www.ded.uscourts.gov/sites/ded/files/forms/StandingOrderforADR-Mediation.pdf (cak)
Mar 19, 2020 40 Scheduling Order (21)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Joinder of Parties due by 7/10/2020. Amended Pleadings due by 7/10/2020. Fact Discovery completed by 1/8/2021. Dispositive Motions due by 4/20/2021. Joint Claim Construction Brief due by 11/5/2020. A Markman Hearing is set for 12/17/2020 at 09:00 AM in Courtroom 4B before Judge Colm F. Connolly. Proposed Pretrial Order due by 8/24/2021. A Final Pretrial Conference is set for 9/14/2021 at 04:00 PM in Courtroom 4B before Judge Colm F. Connolly. A Jury Trial is set for 9/27/2021 at 09:00 AM in Courtroom 4B before Judge Colm F. Connolly. Signed by Judge Colm F. Connolly on 3/18/2020. (nmf)
Mar 19, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: This matter has been referred to Chief Magistrate Judge Mary Pat Thynge for ADR. Counsel are to advise on or before April 9, 2020 by a JOINT EMAIL to Judge Thynge, with a copy to her Judicial Administrator, Ms. Kennedy, their clients interest in mediation and the timing when mediation is preferred with a very brief explanation why. When referencing the timing for mediation, counsel rely on certain events in the scheduling order, for example, before claim construction briefing, after the close of discovery, before expert reports and the like, they are to include the date(s) on when such event(s) occur. Ordered by Chief Magistrate Judge Mary Pat Thynge on 3/19/20. (cak)
Mar 17, 2020 39 Proposed Order (21)
Docket Text: PROPOSED ORDER [Revised Proposed Scheduling Order] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Letter From Adam Poff)(Poff, Adam)
Mar 17, 2020 39 Letter From Adam Poff (1)
Mar 17, 2020 39 Proposed Order (Main Document) (21)
Docket Text: PROPOSED ORDER [Revised Proposed Scheduling Order] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Letter From Adam Poff)(Poff, Adam)
Mar 17, 2020 39 Proposed Order (Letter From Adam Poff) (1)
Docket Text: PROPOSED ORDER [Revised Proposed Scheduling Order] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Letter From Adam Poff)(Poff, Adam)
Mar 10, 2020 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Colm F. Connolly - Scheduling Conference held on 3/10/2020. (Court Reporter V. Gunning.) Counsel to submit a revised proposed scheduling order to the Court on or before 3/18/2020. (nmf)
Mar 10, 2020 38 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Plaintiffs' First Set of Interrogatories to Defendant (Nos. 1-14) and 2) Plaintiffs' First Set of Requests for the Production of Documents and Things to Defendant (Nos. 1-40) filed by ChromaDex, Inc., Trustees of Dartmouth College.(Kraman, Pilar)
Mar 6, 2020 37 Proposed Order (24)
Docket Text: PROPOSED ORDER [Scheduling Order] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Letter From Adam Poff)(Poff, Adam)
Mar 6, 2020 37 Letter From Adam Poff (1)
Mar 6, 2020 37 Proposed Order (Main Document) (24)
Docket Text: PROPOSED ORDER [Scheduling Order] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Letter From Adam Poff)(Poff, Adam)
Mar 6, 2020 37 Proposed Order (Letter From Adam Poff) (1)
Docket Text: PROPOSED ORDER [Scheduling Order] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Letter From Adam Poff)(Poff, Adam)
Feb 4, 2020 36 Order (2)
Docket Text: ORDER granting [28] MOTION to Lift Stay re [27] Order. ORDER LIFTING STAY. Order Setting Scheduling Conference: A Scheduling Conference is set for 3/10/2020 at 02:30 PM in Courtroom 4B before Judge Colm F. Connolly. If the parties have no disputes about the scheduling order, the Court will not require the parties to appear at a conference. Signed by Judge Colm F. Connolly on 2/4/2020. (nmf)
Jan 30, 2020 35 Status Report (10)
Docket Text: Joint STATUS REPORT by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Poff, Adam)
Jan 30, 2020 35 Exhibit 1 (49)
Jan 30, 2020 35 Exhibit 2 (70)
Jan 30, 2020 35 Exhibit 3 (20)
Jan 30, 2020 35 Exhibit 4 (36)
Jan 30, 2020 35 Exhibit 5 (5)
Jan 30, 2020 35 Status Report (Main Document) (10)
Docket Text: Joint STATUS REPORT by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Poff, Adam)
Jan 30, 2020 35 Status Report (Exhibit 1) (30)
Docket Text: Joint STATUS REPORT by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Poff, Adam)
Jan 30, 2020 35 Status Report (Exhibit 2) (30)
Docket Text: Joint STATUS REPORT by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Poff, Adam)
Jan 30, 2020 35 Status Report (Exhibit 3) (20)
Docket Text: Joint STATUS REPORT by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Poff, Adam)
Jan 30, 2020 35 Status Report (Exhibit 4) (30)
Docket Text: Joint STATUS REPORT by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Poff, Adam)
Jan 30, 2020 35 Status Report (Exhibit 5) (5)
Docket Text: Joint STATUS REPORT by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Poff, Adam)
Jan 6, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The parties are directed to submit a joint status report after the January 13, 2020 hearing on motions in the Central District of California action and no later than January 30, 2020. (Status Report due by 1/30/2020.) Ordered by Judge Colm F. Connolly on 1/6/2020. (nmf)
Dec 2, 2019 34 Request for Oral Argument (3)
Docket Text: REQUEST for Oral Argument by ChromaDex, Inc., Trustees of Dartmouth College re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, . (Poff, Adam)
Nov 22, 2019 33 Reply Brief (15)
Docket Text: REPLY BRIEF re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, filed by ChromaDex, Inc., Trustees of Dartmouth College. (Kraman, Pilar)
Nov 15, 2019 31 Answering Brief in Opposition (26)
Docket Text: ANSWERING BRIEF in Opposition re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, filed by Elysium Health, Inc..Reply Brief due date per Local Rules is 11/22/2019. (Balick, Steven)
Nov 15, 2019 32 Declaration (3)
Docket Text: DECLARATION re [31] Answering Brief in Opposition (Declaration of Jeremy A. Younkin) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A - N)(Balick, Steven)
Nov 15, 2019 32 Exhibit A - N (363)
Nov 15, 2019 32 Declaration (Main Document) (3)
Docket Text: DECLARATION re [31] Answering Brief in Opposition (Declaration of Jeremy A. Younkin) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A - N)(Balick, Steven)
Nov 15, 2019 32 Declaration (Exhibit A - N) (30)
Docket Text: DECLARATION re [31] Answering Brief in Opposition (Declaration of Jeremy A. Younkin) by Elysium Health, Inc.. (Attachments: # (1) Exhibit A - N)(Balick, Steven)
Nov 1, 2019 28 Motion to Lift Stay (2)
Docket Text: MOTION to Lift Stay re [27] Order,, Case Stayed, - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order, # (2) 7.1.1 Certification)(Kraman, Pilar)
Nov 1, 2019 28 Text of Proposed Order (1)
Nov 1, 2019 28 7.1.1 Certification (1)
Nov 1, 2019 29 Opening Brief in Support (27)
Docket Text: OPENING BRIEF in Support re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, filed by ChromaDex, Inc., Trustees of Dartmouth College.Answering Brief/Response due date per Local Rules is 11/15/2019. (Kraman, Pilar)
Nov 1, 2019 30 Declaration (5)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Exhibit A (11)
Nov 1, 2019 30 Exhibit B (12)
Nov 1, 2019 30 Exhibit C (12)
Nov 1, 2019 30 Exhibit D (3)
Nov 1, 2019 30 Exhibit E (3)
Nov 1, 2019 30 Exhibit F (3)
Nov 1, 2019 30 Exhibit G (6)
Nov 1, 2019 30 Exhibit H (3)
Nov 1, 2019 30 Exhibit I (4)
Nov 1, 2019 30 Exhibit J (2)
Nov 1, 2019 30 Exhibit K (8)
Nov 1, 2019 30 Exhibit L (12)
Nov 1, 2019 30 Exhibit M (33)
Nov 1, 2019 30 Exhibit N (3)
Nov 1, 2019 28 Motion to Lift Stay (Main Document) (2)
Docket Text: MOTION to Lift Stay re [27] Order,, Case Stayed, - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order, # (2) 7.1.1 Certification)(Kraman, Pilar)
Nov 1, 2019 28 Motion to Lift Stay (Text of Proposed Order) (1)
Docket Text: MOTION to Lift Stay re [27] Order,, Case Stayed, - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order, # (2) 7.1.1 Certification)(Kraman, Pilar)
Nov 1, 2019 28 Motion to Lift Stay (7.1.1 Certification) (1)
Docket Text: MOTION to Lift Stay re [27] Order,, Case Stayed, - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Text of Proposed Order, # (2) 7.1.1 Certification)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Main Document) (5)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Exhibit A) (11)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Exhibit B) (12)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Exhibit C) (12)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Exhibit D) (3)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Exhibit E) (3)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Exhibit F) (3)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Exhibit G) (6)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Exhibit H) (3)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Exhibit I) (4)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Exhibit J) (2)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Exhibit K) (8)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Exhibit L) (12)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Exhibit M) (30)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Nov 1, 2019 30 Declaration (Exhibit N) (3)
Docket Text: DECLARATION re [28] MOTION to Lift Stay re [27] Order,, Case Stayed, [DECLARATION OF PILAR G. KRAMAN] by ChromaDex, Inc., Trustees of Dartmouth College. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(Kraman, Pilar)
Jun 19, 2019 27 Order (2)
Docket Text: ORDER granting in part and denying in part [13] Motion to Stay, and the case is stayed pending the resolution of Elysium's patent misuse claim in ChromaDex, Inc. v. Elysium Health, Inc., Case No. SACV 16-02277-CJC (DFMx) in the United States District Court for the Central District of California. (CASE STAYED) Signed by Judge Colm F. Connolly on 6/19/2019. (nmf)
Jun 18, 2019 N/A Oral Argument (0)
Docket Text: Minute Entry for proceedings held before Judge Colm F. Connolly - Oral Argument held on 6/18/2019 re [13] MOTION to Stay filed by Elysium Health, Inc. (Court Reporter V. Gunning.) (nmf)
Jun 14, 2019 26 Proposed Order (21)
Docket Text: PROPOSED ORDER [Scheduling Order] by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
May 20, 2019 25 Order Setting Scheduling Conference (1)
Docket Text: Order Setting Scheduling Conference: A Scheduling Conference is set for 6/18/2019 at 02:00 PM in Courtroom 4B before Judge Colm F. Connolly. ORDER, Setting Hearings: An Oral Argument is set for 6/18/2019 at 02:00 PM in Courtroom 4B before Judge Colm F. Connolly. Signed by Judge Colm F. Connolly on 5/20/2019. (nmf)
Jan 22, 2019 24 Statement (2)
Docket Text: STATEMENT re [23] Notice (Other) (Defendant's Response to Plaintiffs' Notice of Inter Partes Review Decision), by Elysium Health, Inc.. (Balick, Steven)
Jan 17, 2019 23 Notice (Other) (4)
Docket Text: NOTICE of Inter Partes Review Decision by ChromaDex, Inc., Trustees of Dartmouth College (Attachments: # (1) Exhibit A)(Poff, Adam)
Jan 17, 2019 23 Exhibit A (44)
Jan 17, 2019 23 Notice (Other) (Main Document) (4)
Docket Text: NOTICE of Inter Partes Review Decision by ChromaDex, Inc., Trustees of Dartmouth College (Attachments: # (1) Exhibit A)(Poff, Adam)
Jan 17, 2019 23 Notice (Other) (Exhibit A) (30)
Docket Text: NOTICE of Inter Partes Review Decision by ChromaDex, Inc., Trustees of Dartmouth College (Attachments: # (1) Exhibit A)(Poff, Adam)
Nov 29, 2018 22 Request for Oral Argument (3)
Docket Text: REQUEST for Oral Argument by ChromaDex, Inc., Trustees of Dartmouth College re [13] MOTION to Stay . (Poff, Adam)
Nov 28, 2018 20 Reply Brief (15)
Docket Text: REPLY BRIEF re [13] MOTION to Stay filed by Elysium Health, Inc.. (Mayo, Andrew)
Nov 28, 2018 21 Declaration (1)
Docket Text: DECLARATION re [20] Reply Brief (Declaration of Peter Ellis) by Elysium Health, Inc.. (Attachments: # (1) Exhibit 8)(Mayo, Andrew)
Nov 28, 2018 21 Exhibit 8 (39)
Nov 28, 2018 21 Declaration (Main Document) (1)
Docket Text: DECLARATION re [20] Reply Brief (Declaration of Peter Ellis) by Elysium Health, Inc.. (Attachments: # (1) Exhibit 8)(Mayo, Andrew)
Nov 28, 2018 21 Declaration (Exhibit 8) (30)
Docket Text: DECLARATION re [20] Reply Brief (Declaration of Peter Ellis) by Elysium Health, Inc.. (Attachments: # (1) Exhibit 8)(Mayo, Andrew)
Nov 21, 2018 19 Answering Brief in Opposition (19)
Docket Text: ANSWERING BRIEF in Opposition re [13] MOTION to Stay filed by ChromaDex, Inc., Trustees of Dartmouth College.Reply Brief due date per Local Rules is 11/28/2018. (Attachments: # (1) Exhibit 1 through 5)(Kraman, Pilar)
Nov 21, 2018 19 Exhibit 1 through 5 (110)
Nov 21, 2018 19 Answering Brief in Opposition (Main Document) (19)
Docket Text: ANSWERING BRIEF in Opposition re [13] MOTION to Stay filed by ChromaDex, Inc., Trustees of Dartmouth College.Reply Brief due date per Local Rules is 11/28/2018. (Attachments: # (1) Exhibit 1 through 5)(Kraman, Pilar)
Nov 21, 2018 19 Answering Brief in Opposition (Exhibit 1 through 5) (30)
Docket Text: ANSWERING BRIEF in Opposition re [13] MOTION to Stay filed by ChromaDex, Inc., Trustees of Dartmouth College.Reply Brief due date per Local Rules is 11/28/2018. (Attachments: # (1) Exhibit 1 through 5)(Kraman, Pilar)
Nov 13, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER, The November 19, 2018 scheduling conference is postponed. The Court will decide whether to convene a scheduling conference once the Court has had an opportunity to read the briefing on Defendant's pending motion to stay (D.I. [13]). Ordered by Judge Colm F. Connolly on 11/13/2018. (nmf)
Nov 12, 2018 18 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Elysium Health, Inc.. (Balick, Steven)
Nov 9, 2018 16 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Compendium of Selected Authorities Cited in Opening Brief in Support of Defendant Elysium Health, Inc.'s Motion to Stay filed by Elysium Health, Inc..(Balick, Steven)
Nov 9, 2018 17 Letter (1)
Docket Text: Letter to The Honorable Colm F. Connolly from Steven J. Balick regarding Defendant's Request to Postpone the November 19, 2018 Scheduling Conference. (Balick, Steven)
Nov 8, 2018 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The Certification Pursuant to Local Rule 7.1.1 has been added to the Motion to Stay (D.I. [13]) per request of filer. (nmf)
Nov 7, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Urszula Nowak for Elysium Health, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (lak)
Nov 7, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Jeremy A. Younkin,Donald R. Ware,Peter G. Ellis for Elysium Health, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (lak)
Nov 7, 2018 12 Answer to Complaint (14)
Docket Text: Amended ANSWER to [1] Complaint, with Jury Demand by Elysium Health, Inc..(Balick, Steven)
Nov 7, 2018 13 Motion to Stay (2)
Docket Text: MOTION to Stay - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Balick, Steven) (Additional attachment(s) added on 11/8/2018: # (2) Certification Pursuant to L.R.7.1.1) (nmf, ).
Nov 7, 2018 13 Text of Proposed Order (1)
Nov 7, 2018 13 Certification Pursuant to L.R.7.1.1 (1)
Nov 7, 2018 14 Opening Brief in Support (22)
Docket Text: OPENING BRIEF in Support re [13] MOTION to Stay filed by Elysium Health, Inc..Answering Brief/Response due date per Local Rules is 11/21/2018. (Balick, Steven)
Nov 7, 2018 15 Declaration (2)
Docket Text: DECLARATION re [14] Opening Brief in Support (Declaration of Peter Ellis) by Elysium Health, Inc.. (Attachments: # (1) Exhibit 1-7)(Balick, Steven)
Nov 7, 2018 15 Exhibit 1-7 (163)
Nov 7, 2018 13 Motion to Stay (Main Document) (2)
Docket Text: MOTION to Stay - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Balick, Steven) (Additional attachment(s) added on 11/8/2018: # (2) Certification Pursuant to L.R.7.1.1) (nmf, ).
Nov 7, 2018 13 Motion to Stay (Text of Proposed Order) (1)
Docket Text: MOTION to Stay - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Balick, Steven) (Additional attachment(s) added on 11/8/2018: # (2) Certification Pursuant to L.R.7.1.1) (nmf, ).
Nov 7, 2018 13 Motion to Stay (Certification Pursuant to L.R.7.1.1) (1)
Docket Text: MOTION to Stay - filed by Elysium Health, Inc.. (Attachments: # (1) Text of Proposed Order)(Balick, Steven) (Additional attachment(s) added on 11/8/2018: # (2) Certification Pursuant to L.R.7.1.1) (nmf, ).
Nov 7, 2018 15 Declaration (Main Document) (2)
Docket Text: DECLARATION re [14] Opening Brief in Support (Declaration of Peter Ellis) by Elysium Health, Inc.. (Attachments: # (1) Exhibit 1-7)(Balick, Steven)
Nov 7, 2018 15 Declaration (Exhibit 1-7) (30)
Docket Text: DECLARATION re [14] Opening Brief in Support (Declaration of Peter Ellis) by Elysium Health, Inc.. (Attachments: # (1) Exhibit 1-7)(Balick, Steven)
Nov 6, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [11] MOTION for Pro Hac Vice Appearance of Attorney Donald R. Ware, Jeremy A. Younkin, Peter G. Ellis, and Urszula Nowak filed by Elysium Health, Inc. Signed by Judge Colm F. Connolly on 11/6/2018. (fms)
Nov 6, 2018 11 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Donald R. Ware, Jeremy A. Younkin, Peter G. Ellis, and Urszula Nowak - filed by Elysium Health, Inc.. (Mayo, Andrew)
Oct 31, 2018 10 Order Setting Scheduling Conference (1)
Docket Text: Order Setting Scheduling Conference: A Scheduling Conference is set for 11/19/2018 at 03:00 PM in Courtroom 4B before Judge Colm F. Connolly. Signed by Judge Colm F. Connolly on 10/31/2018. (nmf)
Oct 23, 2018 9 Answer to Complaint (13)
Docket Text: ANSWER to [1] Complaint, with Jury Demand by Elysium Health, Inc..(Balick, Steven)
Oct 9, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [8] MOTION for Extension of Time to File Answer to the Complaint (UNOPPOSED) filed by Trustees of Dartmouth College, ChromaDex, Inc., Set/Reset Answer Deadlines: Elysium Health, Inc. answer due 10/23/2018. Signed by Judge Colm F. Connolly on 10/9/2018. (fms)
Oct 5, 2018 8 Motion for Extension of Time to File Answer (2)
Docket Text: MOTION for Extension of Time to File Answer to the Complaint (UNOPPOSED) - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Kraman, Pilar)
Sep 24, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney James F. Haley, Jr for ChromaDex, Inc. and Trustees of Dartmouth College added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (ceg)
Sep 21, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney R. Jason Fowler for ChromaDex, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (crb)
Sep 20, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [5] MOTION for Pro Hac Vice Appearance of Attorney Christopher N. Sipes, R. Jason Fowler, and James F. Haley. Jr. filed by Trustees of Dartmouth College, ChromaDex, Inc. Signed by Judge Colm F. Connolly on 9/20/2018. (fms)
Sep 19, 2018 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)
Sep 18, 2018 6 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Trustees of Dartmouth College. (Poff, Adam)
Sep 18, 2018 7 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Trustees of Dartmouth College, ChromaDex, Inc.. Elysium Health, Inc. served on 9/17/2018, answer due 10/9/2018. (Poff, Adam)
Sep 17, 2018 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Elysium Health, Inc. on 9/17/2018. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (sar)
Sep 17, 2018 1 Exhibit A-F (126)
Sep 17, 2018 1 Civil Cover Sheet (2)
Sep 17, 2018 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (sar)
Sep 17, 2018 3 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 8,197,807 ;8,383,086. (sar)
Sep 17, 2018 4 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent ChromaDex Corporation for ChromaDex, Inc. filed by ChromaDex, Inc.. (sar)
Sep 17, 2018 5 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Christopher N. Sipes, R. Jason Fowler, and James F. Haley. Jr. - filed by ChromaDex, Inc., Trustees of Dartmouth College. (Poff, Adam)
Sep 17, 2018 1 Complaint (Main Document) (16)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT filed with Jury Demand against Elysium Health, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2460792.) - filed by Trustees of Dartmouth College, ChromaDex, Inc.. (Attachments: # (1) Exhibit A-F, # (2) Civil Cover Sheet)(sar)
Sep 17, 2018 1 Complaint (Exhibit A-F) (30)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT filed with Jury Demand against Elysium Health, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2460792.) - filed by Trustees of Dartmouth College, ChromaDex, Inc.. (Attachments: # (1) Exhibit A-F, # (2) Civil Cover Sheet)(sar)
Sep 17, 2018 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT filed with Jury Demand against Elysium Health, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2460792.) - filed by Trustees of Dartmouth College, ChromaDex, Inc.. (Attachments: # (1) Exhibit A-F, # (2) Civil Cover Sheet)(sar)
Sep 17, 2018 1 Complaint* (1)
Menu