Search
Patexia Research
Case number IPR2017-02004

Gilead Sciences, Inc. v. Regents of the University of Minnesota > Documents

Date Field Doc. No.PartyDescription
Aug 28, 2017 1204 TrackOne Grant, U.S. Patent Application Serial No. 14/229,292 (May 6, 2014) Download
Aug 28, 2017 1203 Certification and Request for Prioritized Examination Under 37 CFR 1.102(e), U.S. Patent Application Serial No. 14/229,292 (March 28, 2014) Download
Aug 28, 2017 1202 U.S. Patent No. 6,475,985 Download
Aug 28, 2017 1212 Tokumi Maruyama et al., Synthesis and Anti-HIV Activity of 6-Substituted Purine 2'-Deoxy-2'Fluororibosides, Nucleosides & Nucleotides 13(1-3):527-37 (1994) Download
Aug 28, 2017 1210 Rudolf Mengel & Wilhelm Guschlbauer, A Simple Synthesis of 2'-Deoxy-2'-fluorocytidine by Nucleophilic Substitution of 2,2'-Anhydrocytidine with Potassium Fluoride / Crown Ether, 17 (7) Angew. Chem, Int. Ed. Engl. 525 (1978) Download
Aug 28, 2017 1211 Piet Herdewijn et al., Synthesis of Nucleosides Fluorinated in the Sugar Moiety. The Application of Diethylaminosulfur Trifluoride to the Synthesis of Fluorinated Nucleosides, 8(1) Nucleosides & Nucleotides 65 (1989) Download
Aug 28, 2017 1205 Notice of Allowability, U.S. Patent Application Serial No. 14/229,292 (May 23, 2014) Download
Aug 28, 2017 1206 U.S. Patent No. 6,348,587 (Schinazi) Download
Aug 28, 2017 1208 Curriculum Vitae of David MacMillan, Ph.D. Download
Aug 28, 2017 1 Petition for Inter Partes Review of U.S. Patent No. 8,815,830 Download
Aug 28, 2017 2 Petitioner's Power of Attorney Download
Aug 28, 2017 1201 U.S. Patent No. 8,815,830 Download
Aug 28, 2017 1213 Yoshiko Sato et al., Synthesis and Hypnotic and Anti-Human Immunodeficiency Virus-1 Activities of N3-Substituted 2'-Deoxy-2'-fluorouridines, CHEM. PHARM. BULL. 42(3):595-98 (1994) Download
Aug 28, 2017 1209 Complaint, Regents of the Univ. of Minn. v. Gilead Sciences, Inc., No. 0:16-cv-02915-SRN-HB (D. Minn., Aug. 29, 2016) Download
Aug 28, 2017 1207 Declaration of David MacMillan, Ph.D. Download
Aug 31, 2017 3 Patent Owner's Mandatory Notices Download
Aug 31, 2017 4 Power of Attorney Download
Sep 18, 2017 5 Notice of Accord Filing Date Download
Oct 3, 2017 1215 Declaration of Adam K. Mortara Download
Oct 3, 2017 10 Petitioner's First Amended Exhibit List Download
Oct 3, 2017 1214 Declaration of Nevin M. Gewertz Download
Oct 3, 2017 1217 Declaration of Robert S. Schwartz Download
Oct 3, 2017 9 Petitioner's Motion For Admission Pro Hac Vice Of Robert S. Schwartz Under 37 C.F.R. 42.10(c) Download
Oct 3, 2017 1216 Declaration of J. Scott McBride Download
Oct 3, 2017 8 Petitioner's Motion For Admission Pro Hac Vice Of J. Scott McBride Under 37 C.F.R. 42.10(c) Download
Oct 3, 2017 11 Petitioner's First Amended Mandatory Notices Download
Oct 3, 2017 6 Petitioner's Motion For Admission Pro Hac Vice Of Nevin M. Gewertz Under 37 C.F.R. 42.10(c) Download
Oct 3, 2017 7 Petitioner's Motion For Admission Pro Hac Vice Of Adam K. Mortara Under 37 C.F.R. 42.10(c) Download
Nov 1, 2017 12 Conduct of the Proceeding Download
Nov 3, 2017 13 Patent Owner's Motion to Dismiss Download
Nov 3, 2017 2202 University of Minnesota's Consolidated Financial Statements (2015 & 2016) Download
Nov 3, 2017 2201 University of Minnesota Charter Download
Nov 3, 2017 2203 Gilead Sciences, Inc.'s Answer to Plaintiff's Complaint for Patent Infringement Download
Nov 3, 2017 2204 Patent Assignment Download
Nov 9, 2017 14 Patent Owner's Updated Mandatory Notices Download
Nov 13, 2017 15 Petitioner's Second Amended Mandatory Notices Download
Nov 15, 2017 16 Gilead Sciences, Inc. Opposition to Regents of the University of Minnesota's Motion to Dismiss Download
Nov 20, 2017 17 Patent Owner Regents of the University of Minnesota's Reply in Support of its Motion to Dismiss Download
Feb 5, 2018 18 Conduct of the Proceeding Download
Feb 9, 2018 1225 Order, Regents of the University of Minnesota v. AT&T Mobility LLC (D. Minn. May 19, 2017) Download
Feb 9, 2018 1224 Stipulation and Proposed Order to Exclude Filings From IPR Proceedings, Regents of the Univ. of Calif. v. St. Jude Medical, LLC (N.D. Cal. Feb. 2, 2018) Download
Feb 9, 2018 1223 January 28, 2018 Email from Counsel for Petitioner to Board and Counsel for Patent Owner Download
Feb 9, 2018 1220 Stipulated Case Management Statement, Regents of the University of Minnesota v. Gilead Sciences, Inc., 17-cv-6056-VC, D.I. 275 (N.D. Cal. Jan. 2, 2018) Download
Feb 9, 2018 1219 Order, Regents of the University of Minnesota v. Gilead Sciences, Inc., Civil Action No. 0:16-cv-02915-SRN-HB, D.I. 139 (D. Minn. Jun. 9, 2017) Download
Feb 9, 2018 19 Petitioner's Request for Rehearing Download
Feb 9, 2018 1226 Gilead's Motion to Stay Pending Inter Partes Review, Regents of the University of Minnesota v. Gilead Sciences, Inc., 17-cv-6056-VC, D.I. 297 (N.D. Cal. Feb. 7, 2018) Download
Feb 9, 2018 1221 January 26, 2018 Email from Counsel for Patent Owner to Board and Counsel for Petitioner Download
Feb 9, 2018 20 Petitioner's Second Amended Exhibit List Download
Feb 9, 2018 1227 Transcript of October 24, 2017 Conference Call Download
Feb 9, 2018 1222 January 26, 2018 Email Chain Between Counsel for Petitioner and Counsel for Patent Owner Download
Feb 9, 2018 1218 Preliminary Amendment, U.S. Patent Application No. 14/229,292, (Mar. 31, 2014) Download
Feb 22, 2018 21 Decision Denying Petitioner's Request for Rehearing Download
May 16, 2018 22 Petitioner's Third Amended Mandatory Notices Download
Dec 5, 2018 23 Petitioner¿¿¿s Fourth Amended Mandatory Notices Download
Aug 21, 2019 24 Decision - 37 C.F.R. 42.71(b) Download
Aug 21, 2019 3002 Exhibit 3002 Download
Aug 21, 2019 3001 Exhibit 3001 Download
Aug 23, 2019 2206 Transcript of August 20, 2019 Conference Call Download
Aug 23, 2019 25 Patent Owner's Notice of Filing Transcript of August 20, 2019 Conference Call Download
Nov 25, 2019 26 Download
Jan 13, 2020 27 Patent Owner's Notice of Denial of Petition for Cert in Regents of the University of Minnesota v. LSI Corp. Download
Jan 14, 2020 28 Denying Patent Owner's Motion to Dismiss Download
Jan 27, 2020 2207 Guidelines for the Use of Antiretroviral Agents in HIV-1-Infected Adults and Adolescents ("DHHS 2004") Download
Jan 27, 2020 2208 Marquez 1993 ("Marquez III") Download
Jan 27, 2020 2209 Chu 2003 Download
Jan 27, 2020 2210 Meier et al. 1999 Download
Jan 27, 2020 2211 Perno et al. 1989 Download
Jan 27, 2020 2212 U.S. Patent No. 6,703,396 Download
Jan 27, 2020 2213 Loudon 1995 ("Loudon") Download
Jan 27, 2020 2214 Bechtel-Boenning 1996 Download
Jan 27, 2020 2215 Secrist et al. 2008 Download
Jan 27, 2020 2216 Marquez et al.1987 ("Marquez I") Download
Jan 27, 2020 2217 Marquez et al. 1990 ("Marquez II") Download
Jan 27, 2020 2218 Declaration of Victor E. Marquez, Ph.D ("Marquez Dec.") Download
Jan 27, 2020 29 Patent Owner's Preliminary Response Download
Jan 29, 2020 30 Patent Owner's Second Updated Mandatory Notices Download
Jan 29, 2020 31 Patent Owner's Updated Power of Attorney Download
Feb 4, 2020 32 Patent Owner's Unopposed Motion to Substitute Lead Counsel Download
Feb 6, 2020 33 ORDER Granting Patent Owner's Motion to Substitute Lead Counsel Download
Feb 13, 2020 34 Download
Feb 21, 2020 35 Petitioner's Notice Download
Feb 28, 2020 36 Patent Owner's Response to Petitioner's Notice of Ranking Petitions Download
Mar 23, 2020 37 Petitioner's Authorized Table of Supplemental Authority Download
Apr 22, 2020 38 DECISION Denying Institution of Inter Partes Review Download
May 1, 2020 39 Granting Petitioners Motions for Pro Hac Vice Admission of Nevin M. Gewertz, Adam K. Mortara, J. Scott McBride, and Robert S. Schwartz 37 C.F.R. sec 42.10 Download
Dec 18, 2020 40 petitioner Petitioner's Request for Refund Download
Dec 29, 2020 41 board Notice of Refund Download
Menu