Search
Patexia Research
Case number IPR2017-02005

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

Date Field Doc. No.PartyDescription
Dec 29, 2020 42 board Notice of Refund Download
Dec 18, 2020 41 petitioner Petitioner's Request for Refund Download
May 28, 2020 40 Trial Instituted Document 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
Apr 22, 2020 38 Petitioner's Updated Power of Attorney Download
Apr 22, 2020 37 Petitioner's Fourth Amended Mandatory Notices Download
Mar 23, 2020 36 Petitioner's Authorized Table of Supplemental Authority Download
Mar 13, 2020 35 Patent Owner's Preliminary Response Download
Mar 13, 2020 2317 IPR2017-01753 Petition Download
Mar 13, 2020 2316 IPR2017-01712 Petition Download
Mar 13, 2020 2315 McGraw-Hill Dictionary of Scientific and Technical Terms 1994 ("McGraw-Hill") Download
Mar 13, 2020 2314 Physicians' Desk Reference 2002 ("PDR") Download
Mar 13, 2020 2313 Kremer 1975 Download
Mar 13, 2020 2312 Nabhan et al. 2001 Download
Mar 13, 2020 2311 Loudon 1995 Download
Mar 13, 2020 2310 De Clercq, 2005 Download
Mar 13, 2020 2309 Sallah et al. 2001 Download
Mar 13, 2020 2308 Zinzani et al. 2000 Download
Feb 28, 2020 34 Patent Owner's Response to Petitioner's Notice of Ranking Petitions Download
Feb 21, 2020 33 Petitioner's Notice Download
Feb 13, 2020 32 Download
Feb 6, 2020 31 ORDER Granting Patent Owner's Motion to Substitute Lead Counsel Download
Feb 4, 2020 30 Patent Owner's Unopposed Motion to Substitute Lead Counsel Download
Jan 29, 2020 29 Patent Owner's Updated Power of Attorney Download
Jan 29, 2020 28 Patent Owner's Second Updated Mandatory Notices Download
Jan 14, 2020 27 Denying Patent Owner's Motion to Dismiss Download
Jan 13, 2020 26 Patent Owner's Notice of Denial of Petition for Cert in Regents of the University of Minnesota v. LSI Corp. Download
Nov 25, 2019 25 Download
Aug 23, 2019 2306 Transcript of August 20, 2019 Conference Call Download
Aug 23, 2019 24 Patent Owner's Notice of Filing Transcript of August 20, 2019 Conference Call Download
Aug 21, 2019 3001 Exhibit 3001 Download
Aug 21, 2019 23 Decision - 37 C.F.R. 42.71(b) Download
Aug 21, 2019 3002 Exhibit 3002 Download
Dec 5, 2018 22 Petitioner¿¿¿s Third Amended Mandatory Notices Download
May 16, 2018 21 Petitioner's Second Amended Mandatory Notices Download
Feb 22, 2018 20 Decision Denying Petitioner's Request for Rehearing Download
Feb 9, 2018 1321 January 26, 2018 Email Chain Between Counsel for Petitioner and Counsel for Patent Owner Download
Feb 9, 2018 1322 January 28, 2018 Email from Counsel for Petitioner to Board and Counsel for Patent Owner Download
Feb 9, 2018 1324 Order, Regents of the University of Minnesota v. AT&T Mobility LLC (D. Minn. May 19, 2017) Download
Feb 9, 2018 19 Petitioner's Second Amended Exhibit List Download
Feb 9, 2018 1318 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 1319 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 1320 January 26, 2018 Email from Counsel for Patent Owner to Board and Counsel for Petitioner Download
Feb 9, 2018 1325 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 1326 Transcript of October 24, 2017 Conference Call Download
Feb 9, 2018 1317 Preliminary Amendment, U.S. Patent Application No. 14/229,292, (Mar. 31, 2014) Download
Feb 9, 2018 18 Petitioner's Request for Rehearing Download
Feb 9, 2018 1323 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 5, 2018 17 Conduct of the Proceeding Download
Nov 20, 2017 16 Patent Owner Regents of the University of Minnesota's Reply in Support of its Motion to Dismiss Download
Nov 15, 2017 15 Gilead Sciences, Inc. Opposition to Regents of the University of Minnesota's Motion to Dismiss Download
Nov 13, 2017 14 Petitioner's First Amended Mandatory Notices Download
Nov 9, 2017 13 Patent Owner's Updated Mandatory Notices Download
Nov 3, 2017 2303 Gilead Sciences, Inc.'s Answer to Plaintiff's Complaint for Patent Infringement Download
Nov 3, 2017 2301 University of Minnesota Charter Download
Nov 3, 2017 2302 University of Minnesota's Consolidated Financial Statements (2015 & 2016) Download
Nov 3, 2017 2304 Patent Assignment Download
Nov 3, 2017 12 Patent Owner's Motion to Dismiss Download
Nov 1, 2017 11 Conduct of the Proceeding Download
Oct 3, 2017 1316 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 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 1315 Declaration of J. Scott McBride 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 10 Petitioner's First Amended Exhibit List 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
Oct 3, 2017 1313 Declaration of Nevin M. Gewertz Download
Oct 3, 2017 1314 Declaration of Adam K. Mortara Download
Sep 18, 2017 5 Notice of Accord Filing Date Download
Aug 31, 2017 4 Power of Attorney Download
Aug 31, 2017 3 Patent Owner's Mandatory Notices Download
Aug 29, 2017 1308 Curriculum Vitae of David MacMillan, Ph.D. Download
Aug 29, 2017 1302 U.S. Patent No. 7,951,787 Download
Aug 29, 2017 1306 L. W. Brox et al., Studies on the Growth Inhibition and Metabolism of 2'-Deoxy-2'-fluorocytidine in Cultured Human Lymphoblasts, 34 Cancer Research 1838 (1974) Download
Aug 29, 2017 1 Petition for Inter Partes Review of U.S. Patent No. 8,815,830 Download
Aug 29, 2017 1303 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 29, 2017 1304 TrackOne Grant, U.S. Patent Application Serial No. 14/229,292 (May 6, 2014) Download
Aug 29, 2017 1305 Notice of Allowability, U.S. Patent Application Serial No. 14/229,292 (May 23, 2014) Download
Aug 29, 2017 1310 Iris L. Doerr & Jack J. Fox, Nucleosides. XXXIX. 2'-Deoxy-2'-fluorocytidine, 1-B-D-Arabinofuranoslyl-2-amino-1, 4(2H)-4-iminopyrimidine, and Related Derivatives, 32 Analogs of Cytidine and Isocytidine 1462 (1967) Download
Aug 29, 2017 1307 Declaration of David MacMillan, Ph.D. Download
Aug 29, 2017 1311 Gemzar [package insert]. Eli Lilly and Company, Indianapolis, IN; 1996, 2017 Download
Aug 29, 2017 1301 U.S. Patent No. 8,815,830 Download
Aug 29, 2017 1309 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 29, 2017 1312 WIPO International Publication No. 2005/012327 A2 Download
Aug 29, 2017 2 Petitioner's Power of Attorney Download
Menu