Search
Patexia Research
Case number 5:15-cv-01238

Phigenix, Inc. v. Genentech, Inc. > Documents

Date Field Doc. No.Description (Pages)
Oct 5, 2017 418 Notice of Appeal* (1)
Sep 22, 2017 409 Notice of Appeal* (1)
May 13, 2015 95 Declaration in Support (4)
May 13, 2015 86 Renotice motion hearing (3)
May 13, 2015 94 Certificate of Service (2)
May 13, 2015 85 Main Document (18)
May 13, 2015 1 Declaration Robert A. Gutkin (3)
May 13, 2015 80 Consent/Declination to Proceed Before a US Magistrate Judge (1)
May 13, 2015 2 Exhibit 1 (1)
May 13, 2015 3 Exhibit 2 (1)
May 13, 2015 4 Exhibit 3 (8)
May 13, 2015 5 Proposed Order (2)
May 13, 2015 52 Errata (5)
May 13, 2015 48 Main Document (6)
May 13, 2015 1 Exhibit A (45)
May 13, 2015 47 Main Document (20)
May 13, 2015 1 Affidavit Declaration of John K. Blake, Jr. (4)
May 13, 2015 46 Reply Memorandum (22)
May 13, 2015 45 ADR Clerk's Notice (5)
May 13, 2015 38 Main Document (5)
May 13, 2015 1 Brief (24)
May 13, 2015 2 Affidavit Xiang Li Declaration and Exhibits (26)
May 13, 2015 3 Affidavit Irene Loeffler Declaration and Exhibit (12)
May 13, 2015 37 Main Document (5)
May 13, 2015 1 Brief (35)
May 13, 2015 7 Main Document (3)
May 13, 2015 2 Affidavit Xiang Li Declaration and Exhibits (27)
May 13, 2015 1 Text of Proposed Order (1)
May 13, 2015 3 Affidavit Timothy Schwartz Declaration (3)
May 13, 2015 4 Exhibit Schwartz Decl Ex A (7)
May 13, 2015 5 Exhibit Schwartz Decl Ex B (12)
May 13, 2015 6 Exhibit Schwartz Decl Ex C (93)
May 13, 2015 7 Exhibit Schwartz Decl Ex D (3)
May 13, 2015 8 Exhibit Schwartz Decl Ex E (3)
May 13, 2015 6 Affidavit of Service (1)
May 13, 2015 9 Exhibit Schwartz Decl Ex F (2)
May 13, 2015 3 ECF Transfer In - converted docket entry (4)
May 13, 2015 2 Notice (Other) (2)
May 13, 2015 1 Main Document (13)
May 13, 2015 1 Exhibit A (95)
May 13, 2015 2 Exhibit B (3)
May 13, 2015 3 Blank Summons (2)
May 13, 2015 4 Civil Cover Sheet (2)
May 13, 2015 13 ECF Transfer In - converted docket entry (3)
May 13, 2015 51 ADR Clerk's Notice (3)
May 13, 2015 50 Main Document (5)
May 13, 2015 1 Exhibit (4)
May 13, 2015 49 Main Document (5)
May 13, 2015 1 Exhibit (4)
May 13, 2015 8 Notice of Appearance (2)
May 13, 2015 7 Main Document (3)
May 13, 2015 1 Text of Proposed Order (1)
May 13, 2015 4 Exhibit 4 (2)
May 13, 2015 5 Exhibit 5 (4)
May 13, 2015 6 Exhibit 6 (92)
May 13, 2015 61 ECF Transfer In - converted docket entry (17)
May 13, 2015 7 Exhibit 7 (4)
May 13, 2015 91 Main Document (3)
May 13, 2015 8 Exhibit 8 (117)
May 13, 2015 1 Exhibit 1 (1)
May 13, 2015 9 Exhibit 9 (4)
May 13, 2015 10 Exhibit 10 (2)
May 13, 2015 11 Exhibit 11 (9)
May 13, 2015 63 Main Document (3)
May 13, 2015 12 Exhibit 12 (5)
May 13, 2015 1 Exhibit Adams Declaration (11)
May 13, 2015 90 Main Document (24)
May 13, 2015 1 Appendix A (2)
May 13, 2015 54 Certificate of Service (2)
May 13, 2015 89 Main Document (2)
May 13, 2015 51 ADR Clerk's Notice (3)
May 13, 2015 1 Proposed Order (2)
May 13, 2015 2 LI DECLARATION IN SUPPORT OF ADMINISTRATIVE MOTION TO FILE UNDER SEAL (3)
May 13, 2015 87 Stipulation (4)
May 13, 2015 50 Main Document (5)
May 13, 2015 1 Exhibit (4)
May 13, 2015 81 Consent/Declination to Proceed Before a US Magistrate Judge (1)
May 13, 2015 49 Main Document (5)
May 13, 2015 1 Exhibit (4)
May 13, 2015 79 Certificate of Interested Entities (2)
May 13, 2015 78 Main Document (10)
May 13, 2015 1 Exhibit A (11)
May 13, 2015 2 Exhibit B (2)
May 13, 2015 3 Exhibit C (9)
May 13, 2015 43 ADR Clerk's Notice (2)
May 13, 2015 76 Notice of Appearance (2)
May 13, 2015 42 ECF Transfer In - converted docket entry (15)
May 13, 2015 75 Notice of Appearance (2)
May 13, 2015 40 Notice (Other) (4)
May 13, 2015 41 Main Document (31)
May 13, 2015 1 Affidavit Declaration iso of Resp (5)
May 13, 2015 2 Exhibit Exhibit A to Declaration (3)
May 13, 2015 3 Exhibit Exhibit B to Declaration (2)
May 13, 2015 74 Notice of Appearance (2)
May 13, 2015 4 Exhibit Exhibit C to Declaration (2)
May 13, 2015 5 Exhibit Exhibit D to Declaration (3)
May 13, 2015 6 Exhibit Exhibit E to Declaration (3)
May 13, 2015 7 Exhibit Exhibit F to Declaration (3)
May 13, 2015 39 Main Document (27)
May 13, 2015 8 Exhibit Exhibit G to Declaration (4)
May 13, 2015 73 Notice of Change In Counsel (3)
May 13, 2015 1 Affidavit Declaration (4)
May 13, 2015 9 Exhibit Exhibit H to Declaration (2)
May 13, 2015 2 Exhibit Exhibit A to Declaration (3)
May 13, 2015 10 Exhibit Exhibit I to Declaration (23)
May 13, 2015 3 Exhibit Exhibit B to Declaration (2)
May 13, 2015 11 Exhibit Exhibit J to Declaration (3)
May 13, 2015 4 Exhibit Exhibit C to Declaration (5)
May 13, 2015 5 Exhibit Exhibit D to Declaration (5)
May 13, 2015 6 Exhibit Exhibit E to Declaration (3)
May 13, 2015 7 Exhibit Exhibit F to Declaration (2)
May 13, 2015 8 Exhibit Exhibit G to Declaration (2)
May 13, 2015 72 Notice of Change In Counsel (3)
May 13, 2015 71 Notice of Change In Counsel (3)
May 13, 2015 70 Notice of Change In Counsel (3)
May 13, 2015 69 Notice of Change In Counsel (3)
May 13, 2015 64 Errata (6)
May 13, 2015 62 Main Document (4)
May 13, 2015 1 Exhibit A - Declaration of Louis M. Weiner, M.D. (21)
May 13, 2015 60 ADR Clerk's Notice (5)
May 13, 2015 22 Letter (5)
May 13, 2015 21 Main Document (16)
May 13, 2015 1 Exhibit (94)
May 13, 2015 56 ADR Clerk's Notice (5)
May 13, 2015 2 Exhibit (8)
May 13, 2015 65 ADR Clerk's Notice (4)
May 13, 2015 93 Main Document (4)
May 13, 2015 1 Exhibit 1 (2)
May 13, 2015 2 Exhibit 2 (2)
May 13, 2015 92 Main Document (3)
May 13, 2015 3 Exhibit 3 (113)
May 13, 2015 1 Proposed Order (2)
Menu