Search
Patexia Research
Case number 4:17-cv-04405

Plexxikon Inc. v. Novartis Pharmaceuticals Corporation > Documents

Date Field Doc. No.Description (Pages)
Oct 27, 2022 617 Notice of Appeal* (1)
Dec 6, 2021 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE RE DOCKET NOS. [582], [585], AND [586]. Notice is hereby given that the hearings on the motions, previously set for December 16, 2021, are continued to January 20, 2022, at 2:00 p.m.

These proceedings will be held by AT&T Conference Line. The parties are advised that in the event of an audio problem, counsel should be prepared to attend the hearing via Zoom conference at the Courts direction.The court circulates the following conference number to allow the equivalent of a public hearing by telephone.

For conference line information, see: https://apps.cand.uscourts.gov/telhrg/

All counsel, members of the public and press please use the following dial-in information below to access the conference line:

Dial In: 888-808-6929

Access Code: 6064255

The Court may be in session with proceedings in progress when you connect to the conference line. Therefore, mute your phone if possible and wait for the Court to address you before speaking on the line. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines. The parties are further advised to ensure that the Court can hear and understand them clearly before speaking at length.

PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III.

(This is a text-only entry generated by the court. There is no document associated with this entry.)(ndr, COURT STAFF) (Filed on 12/6/2021)

Nov 16, 2021 602 Reply to Opposition/Response (28)
Docket Text: REPLY (re [582] MOTION for Judgment as a Matter of Law MOTION for New Trial And/Or Remittur ) filed byNovartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 11/16/2021)
Nov 16, 2021 603 Reply to Opposition/Response (20)
Docket Text: REPLY (re [586] MOTION for Ongoing Royalties and Interest ) filed byPlexxikon Inc.. (Davis, Kira) (Filed on 11/16/2021)
Nov 16, 2021 604 Main Document (13)
Docket Text: REPLY (re [585] MOTION Enhanced Damages ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Hannah Jiam, # (2) Exhibit A to Declaration of Hannah Jiam, # (3) Exhibit B to Declaration of Hannah Jiam, # (4) Exhibit C to Declaration of Hannah Jiam, # (5) Exhibit D to Declaration of Hannah Jiam)(Novikov, Eugene) (Filed on 11/16/2021)
Nov 16, 2021 604 Declaration of Hannah Jiam (3)
Nov 16, 2021 604 Exhibit A to Declaration of Hannah Jiam (3)
Nov 16, 2021 604 Exhibit B to Declaration of Hannah Jiam (3)
Nov 16, 2021 604 Exhibit C to Declaration of Hannah Jiam (5)
Nov 16, 2021 604 Exhibit D to Declaration of Hannah Jiam (2)
Nov 4, 2021 601 Declaration in Support (3)
Docket Text: Declaration of Nathanael R. Luman in Support of [596] Administrative Motion to File Under Seal filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[596]) (Luman, Nathanael) (Filed on 11/4/2021)
Nov 2, 2021 596 Main Document (4)
Docket Text: Administrative Motion to File Under Seal filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Eugene Novikov, # (2) Proposed Order, # (3) Redacted Version of Exhibit 3, # (4) Unredacted Version Exhibit 3)(Novikov, Eugene) (Filed on 11/2/2021)
Nov 2, 2021 596 Declaration of Eugene Novikov (3)
Nov 2, 2021 596 Proposed Order (3)
Nov 2, 2021 596 Redacted Version of Exhibit 3 (27)
Nov 2, 2021 596 *Restricted* (27)
Nov 2, 2021 597 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by Plexxikon Inc. re [596] Administrative Motion to File Under Seal (Novikov, Eugene) (Filed on 11/2/2021)
Nov 2, 2021 598 Main Document (50)
Docket Text: OPPOSITION/RESPONSE (re [582] MOTION for Judgment as a Matter of Law MOTION for New Trial And/Or Remittur ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Eugene Novikov, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Novikov, Eugene) (Filed on 11/2/2021)
Nov 2, 2021 598 Declaration of Eugene Novikov (3)
Nov 2, 2021 598 Exhibit 1 (196)
Nov 2, 2021 598 Exhibit 2 (31)
Nov 2, 2021 598 Exhibit 3 (27)
Nov 2, 2021 599 Main Document (19)
Docket Text: OPPOSITION/RESPONSE (re [585] MOTION Enhanced Damages ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas P. Steindler, # (2) Exhibit 1, # (3) Exhibit 2)(Steindler, Thomas) (Filed on 11/2/2021)
Nov 2, 2021 599 Declaration of Thomas P. Steindler (2)
Nov 2, 2021 599 Exhibit 1 (20)
Nov 2, 2021 599 Exhibit 2 (148)
Nov 2, 2021 600 Main Document (19)
Docket Text: OPPOSITION/RESPONSE (re [586] MOTION for Ongoing Royalties and Interest ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas P. Steindler, # (2) Exhibit 1, # (3) Exhibit 2)(Steindler, Thomas) (Filed on 11/2/2021)
Nov 2, 2021 600 Declaration of Thomas P. Steindler (2)
Nov 2, 2021 600 Exhibit 1 (428)
Nov 2, 2021 600 Exhibit 2 (16)
Oct 19, 2021 595 Stipulation (6)
Docket Text: STIPULATION re [587] Bill of Costs,, filed by Novartis Pharmaceuticals Corporation. (Schoenhard, Paul) (Filed on 10/19/2021)
Oct 13, 2021 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE TO COUNSEL RE DOCKET NO. [591]. Counsel is directed to re-file his/her pro hac vice application along with a true and correct copy of a certificate of good standing or other similar official document issued by the appropriate authority governing attorney admissions for the relevant bar. Said certificate or other document must be dated no more than one year prior to the date of application for admission. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 10/13/2021)
Oct 13, 2021 593 Motion for Pro Hac Vice (3)
Docket Text: MOTION for leave to appear in Pro Hac Vice for E. Joshua Rosenkranz ( Filing fee $ 317, receipt number 0971-16484246.) Filing fee previously paid on 10/11/2021 filed by Plexxikon Inc.. (Rosenkranz, E. Joshua) (Filed on 10/13/2021)
Oct 13, 2021 594 Order on Motion for Pro Hac Vice (3)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [593] Motion for Pro Hac Vice for E. Joshua Rosenkranz. Terminated Docket No. [591], Re-Filed as Docket No. [593].(ndrS, COURT STAFF) (Filed on 10/13/2021)
Oct 11, 2021 589 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Elizabeth R Moulton (Moulton, Elizabeth) (Filed on 10/11/2021)
Oct 11, 2021 590 Association of Counsel (2)
Docket Text: ASSOCIATION of Counsel on Plexxikon Inc. by Plexxikon Inc.. (Moulton, Elizabeth) (Filed on 10/11/2021)
Oct 11, 2021 591 Motion for Pro Hac Vice (1)
Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 317, receipt number 0971-16484246.) filed by Plexxikon Inc.. (Rosenkranz, E. Joshua) (Filed on 10/11/2021)
Oct 8, 2021 588 Declaration in Support (3)
Docket Text: Declaration of Nathanael R. Luman in Support of [583] Administrative Motion to File Under Seal filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[583]) (Luman, Nathanael) (Filed on 10/8/2021)
Oct 5, 2021 582 Main Document (51)
Docket Text: MOTION for Judgment as a Matter of Law , MOTION for New Trial And/Or Remittur filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 12/16/2021 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 11/2/2021. Replies due by 11/16/2021. (Attachments: # (1) Proposed Order)(Steindler, Thomas) (Filed on 10/5/2021)
Oct 5, 2021 582 Proposed Order (1)
Oct 5, 2021 583 Main Document (5)
Docket Text: Administrative Motion to File Under Seal filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Hannah Jiam, # (2) Proposed Order, # (3) Redacted version of Plaintiff's Motion for Enhanced Damages, # (4) Unredacted version of Plaintiff's Motion for Enhanced Damages, # (5) Redacted version of Exhibit 10, # (6) Unredacted version of Exhibit 10, # (7) Redacted version of Exhibit 12, # (8) Unredacted version of Exhibit 12, # (9) Redacted version of Exhibit 13, # (10) Unredacted version of Exhibit 13, # (11) Redacted version of Exhibit 23, # (12) Unredacted version of Exhibit 23, # (13) Redacted version of Exhibit 27, # (14) Unredacted version of Exhibit 27)(Jiam, Hannah) (Filed on 10/5/2021)
Oct 5, 2021 583 Declaration of Hannah Jiam (5)
Oct 5, 2021 583 Proposed Order (5)
Oct 5, 2021 583 Redacted version of Plaintiff's Motion for Enhanced Damages (25)
Oct 5, 2021 583 *Restricted* (25)
Oct 5, 2021 583 Redacted version of Exhibit 10 (1)
Oct 5, 2021 583 *Restricted* (1)
Oct 5, 2021 583 Redacted version of Exhibit 12 (23)
Oct 5, 2021 583 *Restricted* (23)
Oct 5, 2021 583 Redacted version of Exhibit 13 (1)
Oct 5, 2021 583 *Restricted* (1)
Oct 5, 2021 583 Redacted version of Exhibit 23 (1)
Oct 5, 2021 583 *Restricted* (1)
Oct 5, 2021 583 Redacted version of Exhibit 27 (1)
Oct 5, 2021 583 *Restricted* (1)
Oct 5, 2021 584 Certificate of Service (4)
Docket Text: CERTIFICATE OF SERVICE by Plexxikon Inc. re [583] Administrative Motion to File Under Seal (Jiam, Hannah) (Filed on 10/5/2021)
Oct 5, 2021 585 Main Document (25)
Docket Text: MOTION Enhanced Damages filed by Plexxikon Inc.. Motion Hearing set for 12/16/2021 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 10/19/2021. Replies due by 10/26/2021. (Attachments: # (1) Declaration of Hannah Jiam, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (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, # (18) Exhibit 17, # (19) Exhibit 18, # (20) Exhibit 19, # (21) Exhibit 20, # (22) Exhibit 21, # (23) Exhibit 22, # (24) Exhibit 23, # (25) Exhibit 24, # (26) Exhibit 25, # (27) Exhibit 26, # (28) Exhibit 27, # (29) Exhibit 28, # (30) Proposed Order)(Novikov, Eugene) (Filed on 10/5/2021)
Oct 5, 2021 585 Declaration of Hannah Jiam (6)
Oct 5, 2021 585 Exhibit 1 (69)
Oct 5, 2021 585 Exhibit 2 (8)
Oct 5, 2021 585 Exhibit 3 (11)
Oct 5, 2021 585 Exhibit 4 (12)
Oct 5, 2021 585 Exhibit 5 (3)
Oct 5, 2021 585 Exhibit 6 (4)
Oct 5, 2021 585 Exhibit 7 (8)
Oct 5, 2021 585 Exhibit 8 (124)
Oct 5, 2021 585 Exhibit 9 (63)
Oct 5, 2021 585 Exhibit 10 (1)
Oct 5, 2021 585 Exhibit 11 (94)
Oct 5, 2021 585 Exhibit 12 (23)
Oct 5, 2021 585 Exhibit 13 (1)
Oct 5, 2021 585 Exhibit 14 (86)
Oct 5, 2021 585 Exhibit 15 (14)
Oct 5, 2021 585 Exhibit 16 (50)
Oct 5, 2021 585 Exhibit 17 (7)
Oct 5, 2021 585 Exhibit 18 (88)
Oct 5, 2021 585 Exhibit 19 (87)
Oct 5, 2021 585 Exhibit 20 (18)
Oct 5, 2021 585 Exhibit 21 (24)
Oct 5, 2021 585 Exhibit 22 (58)
Oct 5, 2021 585 Exhibit 23 (1)
Oct 5, 2021 585 Exhibit 24 (13)
Oct 5, 2021 585 Exhibit 25 (19)
Oct 5, 2021 585 Exhibit 26 (301)
Oct 5, 2021 585 Exhibit 27 (1)
Oct 5, 2021 585 Exhibit 28 (3)
Oct 5, 2021 585 Proposed Order (4)
Oct 5, 2021 586 Main Document (20)
Docket Text: MOTION for Ongoing Royalties and Interest filed by Plexxikon Inc.. Motion Hearing set for 12/16/2021 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 10/19/2021. Replies due by 10/26/2021. (Attachments: # (1) Declaration of Gregory K. Leonard, # (2) Exhibit A, # (3) Exhibit B, # (4) Proposed Order)(Davis, Kira) (Filed on 10/5/2021)
Oct 5, 2021 586 Declaration of Gregory K. Leonard (4)
Oct 5, 2021 586 Exhibit A (2)
Oct 5, 2021 586 Exhibit B (2)
Oct 5, 2021 586 Proposed Order (3)
Oct 5, 2021 587 Main Document (2)
Docket Text: BILL OF COSTS by Plexxikon Inc.. Objections due by 10/19/2021. (Attachments: # (1) Declaration of Eugene Novikov, # (2) Exhibit A to the Declaration of Eugene Novikov, # (3) Exhibit B to the Declaration of Eugene Novikov, # (4) Declaration of Andy Fredericks, # (5) Exhibit A to the Declaration of Andy Fredericks, # (6) Declaration of Brian Lee, # (7) Declaration of Melanie Antoon, # (8) Exhibit A to the Declaration of Melanie Antoon, # (9) Exhibit B to the Declaration of Melanie Antoon, # (10) Exhibit C to the Declaration of Melanie Antoon)(Novikov, Eugene) (Filed on 10/5/2021)
Oct 5, 2021 587 Declaration of Eugene Novikov (5)
Oct 5, 2021 587 Exhibit A to the Declaration of Eugene Novikov (110)
Oct 5, 2021 587 Exhibit B to the Declaration of Eugene Novikov (3)
Oct 5, 2021 587 Declaration of Andy Fredericks (4)
Oct 5, 2021 587 Exhibit A to the Declaration of Andy Fredericks (7)
Oct 5, 2021 587 Declaration of Brian Lee (3)
Oct 5, 2021 587 Declaration of Melanie Antoon (3)
Oct 5, 2021 587 Exhibit A to the Declaration of Melanie Antoon (2)
Oct 5, 2021 587 Exhibit B to the Declaration of Melanie Antoon (4)
Oct 5, 2021 587 Exhibit C to the Declaration of Melanie Antoon (5)
Sep 17, 2021 580 Judgment (1)
Docket Text:JUDGMENT. Signed by Judge Haywood S. Gilliam, Jr. on 9/17/2021. ***Civil Case Terminated.*** (ndrS, COURT STAFF) (Filed on 9/17/2021)
Sep 17, 2021 581 Order on Administrative Motion per Civil Local Rule 7-11 (1)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [579] Joint Administrative Motion to Exceed Page Limits. (ndrS, COURT STAFF) (Filed on 9/17/2021)
Sep 16, 2021 579 Main Document (5)
Docket Text: Joint ADMINISTRATIVE MOTION to Exceed Page Limits filed by Novartis Pharmaceuticals Corporation. Responses due by 9/20/2021. (Attachments: # (1) Stipulation, # (2) Proposed Order)(Steindler, Thomas) (Filed on 9/16/2021)
Sep 16, 2021 579 Stipulation (5)
Sep 16, 2021 579 Proposed Order (1)
Sep 15, 2021 578 Main Document (6)
Docket Text: NOTICE by Plexxikon Inc. of Proposed Judgment (Attachments: # (1) Proposed Judgment)(Novikov, Eugene) (Filed on 9/15/2021)
Sep 15, 2021 578 Proposed Judgment (1)
Aug 10, 2021 577 Order on Stipulation (7)
Docket Text:JOINT STIPULATION AND ORDER AS MODIFIED BY THE COURT REGARDING ENTRY OF JUDGMENT AND POST-TRIAL BRIEFING SCHEDULE by Judge Haywood S Gilliam, Jr granting [576] Stipulation. Judgment to be entered on 9/7/2021. Motions due by 10/5/2021. Oppositions due 11/2/2021. Replies due 11/16/2021. Motion Hearing set for 12/16/2021 at 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr. (kcS, COURT STAFF) (Filed on 8/10/2021)
Aug 9, 2021 576 Stipulation (8)
Docket Text: Joint Stipulation Regarding Entry of Judgment and Post-Trial Briefing Schedule filed by Novartis Pharmaceuticals Corporation and Plexxikon, Inc.. (Steindler, Thomas) (Filed on 8/9/2021) Modified on 8/10/2021 (bnsS, COURT STAFF).
Jul 26, 2021 569 Transcript Order (1)
Docket Text: TRANSCRIPT ORDER for proceedings held on July 9-21, 2021 before Judge Haywood S Gilliam, Jr for Court Reporter Raynee Mercado. (oh, COURT STAFF) (Filed on 7/26/2021)
Jul 23, 2021 N/A Exhibit Location (0)
Docket Text: Exhibit Location (C-4): Trial Exhibit (1 Envelope). (bnsS, COURT STAFF) (Filed on 7/23/2021)
Jul 22, 2021 564 Jury Trial - Completed (1)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Jury Trial completed on 7/22/2021.(ndrS, COURT STAFF) (Date Filed: 7/22/2021)
Jul 22, 2021 565 Jury Verdict (10)
Docket Text: JURY VERDICT. (ndrS, COURT STAFF) (Filed on 7/22/2021)
Jul 22, 2021 566 Jury Notes (7)
Docket Text: Jury Notes. (ndrS, COURT STAFF) (Filed on 7/22/2021)
Jul 21, 2021 559 Main Document (34)
Docket Text: MOTION for Judgment as a Matter of Law Under Rule 50(a) filed by Novartis Pharmaceuticals Corporation. Responses due by 8/4/2021. Replies due by 8/11/2021. (Attachments: # (1) Proposed Order)(Steindler, Thomas) (Filed on 7/21/2021)
Jul 21, 2021 559 Proposed Order (1)
Jul 21, 2021 560 Jury Instructions (30)
Docket Text: Final Jury Instructions. (hsglc1S, COURT STAFF) (Filed on 7/21/2021)
Jul 21, 2021 562 Opposition/Response to Motion (14)
Docket Text: OPPOSITION/RESPONSE (re [559] MOTION for Judgment as a Matter of Law Under Rule 50(a) ) filed byPlexxikon Inc.. (Novikov, Eugene) (Filed on 7/21/2021)
Jul 21, 2021 563 Main Document (1)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Jury Trial held on 7/21/2021. Further Jury Trial July 22, 2021 at 09:00 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (Attachments: # (1) Trial Sheet)(ndrS, COURT STAFF) (Date Filed: 7/21/2021)
Jul 21, 2021 563 Trial Sheet (1)
Jul 20, 2021 555 Response ( Non Motion ) (11)
Docket Text: RESPONSE re [553] Statement Request regarding Closing Arguments by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 7/20/2021)
Jul 20, 2021 556 Opposition/Response to Motion (9)
Docket Text: OPPOSITION/RESPONSE (re [554] MOTION for Judgment as a Matter of Law ) filed byNovartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 7/20/2021)
Jul 20, 2021 561 Main Document (1)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Jury Trial held on 7/20/2021. Further Jury Trial July 21, 2021 at 08:00 AM (for counsel) and 8:30 AM (for jury) in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (Attachments: # (1) Trial Sheet)(ndrS, COURT STAFF) (Date Filed: 7/20/2021)
Jul 20, 2021 561 Trial Sheet (3)
Jul 19, 2021 551 Main Document (1)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Jury Trial held on 7/19/2021. Further Jury Trial July 20, 2021 at 08:00 AM (for counsel) and 8:30 AM (for jury) in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (Attachments: # (1) Trial Sheet)(ndrS, COURT STAFF) (Date Filed: 7/19/2021) Modified on 7/21/2021 to add date (ndrS, COURT STAFF).
Jul 19, 2021 551 Trial Sheet (3)
Jul 19, 2021 552 Main Document (9)
Docket Text: July 19, 2021 Joint Statement by Novartis Pharmaceuticals Corporation and Plexxikon Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Steindler, Thomas) (Filed on 7/19/2021) Modified on 7/20/2021 (bnsS, COURT STAFF).
Jul 19, 2021 552 Exhibit A (5)
Jul 19, 2021 552 Exhibit B (2)
Jul 19, 2021 553 Statement (8)
Docket Text: Plaintiff Plexxikon Inc.'s Memorandum Regarding Request to Exclude Closing Arguments that are Contrary to Law by Plexxikon Inc.. (Durie, Daralyn) (Filed on 7/19/2021) Modified on 7/20/2021 (bnsS, COURT STAFF).
Jul 19, 2021 554 Motion for Judgment as a Matter of Law (9)
Docket Text: MOTION for Judgment as a Matter of Law filed by Plexxikon Inc.. Responses due by 8/2/2021. Replies due by 8/9/2021. (Durie, Daralyn) (Filed on 7/19/2021)
Jul 16, 2021 550 Main Document (2)
Docket Text:Minute Entry for proceedings held before Judge Haywood S Gilliam, Jr: Jury Trial held on 7/16/2021, Further Jury Trial Monday, 7/19/2021 at 8:00AM. Jury at 8:30AM.Total Time in Court: 4:40. Court Reporter: Raynee Mercado. (Attachments: # (1) Exhibit Trial sheet)(fs, COURT STAFF) (Date Filed: 7/16/2021)
Jul 16, 2021 550 Exhibit Trial sheet (3)
Jul 15, 2021 547 Jury Trial - Held (2)
Docket Text:Minute Entry for proceedings held before Judge Haywood S Gilliam, Jr: Jury Trial held on 7/15/2021. Jury trial continued to July 16, 2021 at 8:00 a.m.Total Time in Court: 5 hours 29 minutes. Court Reporter: Raynee Mercado. Attachment: Minute order and Trial/Exhibit Log. (mllS, COURT STAFF) (Date Filed: 7/15/2021)
Jul 15, 2021 548 Main Document (11)
Docket Text: July 15, 2021 Joint Statement by Novartis Pharmaceuticals Corporation and Plexxikon, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Steindler, Thomas) (Filed on 7/15/2021) Modified on 7/16/2021 (bnsS, COURT STAFF).
Jul 15, 2021 548 Exhibit A (2)
Jul 15, 2021 548 Exhibit B (2)
Jul 15, 2021 548 Exhibit C (2)
Jul 15, 2021 549 Main Document (13)
Docket Text: OPPOSITION/RESPONSE (re [545] MOTION for Judgment as a Matter of Law on Willfulness ) filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Durie, Daralyn) (Filed on 7/15/2021)
Jul 15, 2021 549 Exhibit A (6)
Jul 15, 2021 549 Exhibit B (13)
Jul 14, 2021 540 Main Document (1)
Docket Text:Minute Entry for proceedings held before Judge Haywood S Gilliam, Jr: Jury Trial held on 7/14/2021. Further Jury Trial set for 7/15/2021 at 08:30 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr.Court Reporter: Raynee Mercado. (Attachments: # (1) Trial Sheet) (kcS, COURT STAFF) (Date Filed: 7/14/2021)
Jul 14, 2021 540 Trial Sheet (3)
Jul 14, 2021 541 Notice (Other) (4)
Docket Text: Novartis Proffer of Testimony of Dr. Tara Rheault by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 7/14/2021) Modified on 7/15/2021 (bnsS, COURT STAFF).
Jul 14, 2021 542 Main Document (4)
Docket Text: Administrative Motion to File Under Seal filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Daralyn J. Durie re Motion to Seal, # (2) Proposed Order, # (3) Redacted Version of Brief, # (4) Unredacted Version of Brief, # (5) Sealed Version of Ex. 2, # (6) Sealed Version of Ex. 3, # (7) Certificate/Proof of Service)(Durie, Daralyn) (Filed on 7/14/2021)
Jul 14, 2021 542 Declaration of Daralyn J. Durie re Motion to Seal (4)
Jul 14, 2021 542 Proposed Order (4)
Jul 14, 2021 542 Redacted Version of Brief (7)
Jul 14, 2021 542 *Restricted* (7)
Jul 14, 2021 542 *Restricted* (7)
Jul 14, 2021 542 *Restricted* (7)
Jul 14, 2021 542 Certificate/Proof of Service (4)
Jul 14, 2021 543 Main Document (7)
Docket Text: Plaintiff Plexxikon Inc.'s Response to Novartis's Proffer of Testimony of Dr. Tara Rheault re [541] by Plexxikon Inc.. (Attachments: # (1) Declaration of Daralyn J. Durie, # (2) Exhibit 1, # (3) Exhibit 2 (PUBLIC SLIPSHEET), # (4) Exhibit 3 (PUBLIC SLIPSHEET))(Durie, Daralyn) (Filed on 7/14/2021) Modified on 7/15/2021 (bnsS, COURT STAFF).
Jul 14, 2021 543 Declaration of Daralyn J. Durie (4)
Jul 14, 2021 543 Exhibit 1 (4)
Jul 14, 2021 543 Exhibit 2 (PUBLIC SLIPSHEET) (1)
Jul 14, 2021 543 Exhibit 3 (PUBLIC SLIPSHEET) (1)
Jul 14, 2021 N/A Order (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING Defendant to file any response to Dkt. No. [543] Plaintiff's Response to Novartis's Proffer of Testimony of Dr. Tara Rheault by 10:00 p.m. PDT tonight. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 7/14/2021)
Jul 14, 2021 545 Motion for Judgment as a Matter of Law (9)
Docket Text: MOTION for Judgment as a Matter of Law on Willfulness filed by Novartis Pharmaceuticals Corporation. Responses due by 7/28/2021. Replies due by 8/4/2021. (Steindler, Thomas) (Filed on 7/14/2021)
Jul 14, 2021 546 Response ( Non Motion ) (5)
Docket Text: Reply in Support of Proffer re Testimony of Dr. Tara Rheault re [543] Response ( Non Motion ), [544] Order, by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 7/14/2021) Modified on 7/15/2021 (bnsS, COURT STAFF).
Jul 13, 2021 536 Order (2)
Docket Text:ORDER REGARDING DEPOSITION DESIGNATIONS re [524] Statement. Signed by Judge Haywood S. Gilliam on 7/13/2021. (fs, COURT STAFF) (Filed on 7/13/2021)
Jul 13, 2021 537 Main Document (1)
Docket Text:Minute Entry for proceedings held before Judge Haywood S Gilliam, Jr: Jury Trial (Day 2) held on 7/13/2021. Further Jury Trial set for 7/14/2021 at 08:30 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr. Court Reporter: Raynee Mercado. (Attachments: # (1) Trial Sheet) (kcS, COURT STAFF) (Date Filed: 7/13/2021)
Jul 13, 2021 537 Trial Sheet (4)
Jul 13, 2021 538 Main Document (13)
Docket Text: July 13, 2021 Joint Statement by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Durie Tangri, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Steindler, Thomas) (Filed on 7/13/2021) Modified on 7/14/2021 (bnsS, COURT STAFF).
Jul 13, 2021 538 Declaration of Durie Tangri (4)
Jul 13, 2021 538 Exhibit 1 (13)
Jul 13, 2021 538 Exhibit 2 (1)
Jul 13, 2021 538 Exhibit 3 (5)
Jul 13, 2021 539 Main Document (4)
Docket Text: Administrative Motion to File Under Seal re July 13, 2021 Joint Statement filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Daralyn Durie, # (2) Joint Statement - Sealed, # (3) Joint Statement - Redacted, # (4) Exhibit 2, # (5) Proposed Order)(Steindler, Thomas) (Filed on 7/13/2021)
Jul 13, 2021 539 Declaration of Daralyn Durie (4)
Jul 13, 2021 539 *Restricted* (4)
Jul 13, 2021 539 Joint Statement - Redacted (13)
Jul 13, 2021 539 *Restricted* (13)
Jul 13, 2021 539 Proposed Order (3)
Jul 12, 2021 530 Order on Stipulation (7)
Docket Text:Order by Judge Haywood S Gilliam, Jr granting [528] Joint Stipulation and Proposed Order Regarding Metadata.(mllS, COURT STAFF) (Filed on 7/12/2021)
Jul 12, 2021 531 Jury Trial - Begun (4)
Docket Text:Minute Entry for proceedings held before Judge Haywood S Gilliam, Jr: Jury Trial - Day 1 began on 7/12/2021.Total Time in Court: 4 hours 21 minutes. Court Reporter: Raynee Mercado. Plaintiff Attorney: Deralyn Durie. Defendant Attorney: Thomas Steindler. Attachment: Trial Minute and Exhibit Witness List. (jjoS, COURT STAFF) (Date Filed: 7/12/2021)
Jul 12, 2021 N/A Order (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING Plaintiff to identify the next three witnesses that it anticipates calling in its case-in-chief after Dr. Michael Metzker. Plaintiff shall file the list by 6:00 p.m. today, July 12, 2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 7/12/2021)
Jul 12, 2021 533 Response ( Non Motion ) (4)
Docket Text: RESPONSE re [532] Order, by Plexxikon Inc.. (O'Byrne, Whitney) (Filed on 7/12/2021)
Jul 12, 2021 534 Statement (11)
Docket Text: July 12, 2021 Joint Statement by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Durie, Daralyn) (Filed on 7/12/2021) Modified on 7/13/2021 (bnsS, COURT STAFF).
Jul 12, 2021 535 Main Document (4)
Docket Text: ERRATA re [534] Statement by Plexxikon Inc.. (Attachments: # (1) TDX1140, # (2) TDX1405-06)(Durie, Daralyn) (Filed on 7/12/2021)
Jul 12, 2021 535 TDX1140 (2)
Jul 12, 2021 535 TDX1405-06 (3)
Jul 11, 2021 528 Stipulation (7)
Docket Text: Joint Stipulation and Proposed Order Regarding Metadata filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (O'Byrne, Whitney) (Filed on 7/11/2021) Modified on 7/12/2021 (bnsS, COURT STAFF).
Jul 9, 2021 N/A Electronic Filing Error (0)
Docket Text:Electronic filing error. REMINDER TO COUNSEL: Incorrect Event Used. In the future, the correct event is Statement. Correct event is found under Civil Events > Other Filings > Other Documents. [err101] Corrected by Clerk's Office. No further action is necessary. Re:[519] Response ( Non Motion ), filed by Novartis Pharmaceuticals Corporation (bnsS, COURT STAFF) (Filed on 7/9/2021)
Jul 9, 2021 N/A Order (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. OVERRULING Dkt. No. [524] Defendant's objections to the deposition designations for Plaintiff's case-in-chief and DENYING Defendant's request to include the counter-designation. Short written order detailing the Court's reasoning to issue. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 7/9/2021)
Jul 9, 2021 529 Main Document (1)
Docket Text:Minute Entry for proceedings held before Judge Haywood S Gilliam, Jr: Jury Selection held on 7/9/2021. Jury Trial set for 7/12/2021 at 08:30 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr. Total Time in Court: 4:44. Court Reporter: Raynee Mercado. (Attachments: # (1) Trial Sheet)(kcS, COURT STAFF) (Date Filed: 7/9/2021)
Jul 9, 2021 529 Trial Sheet (2)
Jul 8, 2021 N/A Clerk's Notice Setting Telephonic Hearing (AT&T). (0)
Docket Text: CLERKS NOTICE SETTING TELEPHONIC HEARING. See Docket No. [520] Telephone Conference set for 7/8/2021 11:00 AM in Oakland, - Telephonic Only before Judge Haywood S. Gilliam Jr.

This proceeding will be held by AT&T Conference Line. The court circulates the following conference number to allow the equivalent of a public hearing by telephone.

For conference line information, see: https://apps.cand.uscourts.gov/telhrg/

All counsel, members of the public and press please use the following dial-in information below to access the conference line:

Dial In: 888-808-6929

Access Code: 6064255

The Court may be in session with proceedings in progress when you connect to the conference line. Therefore, mute your phone if possible and wait for the Court to address you before speaking on the line. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines.

PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III.

Telephone Conference set for 7/8/2021 11:00 AM in Oakland, - Telephonic Only before Judge Haywood S Gilliam Jr.. (This is a text-only entry generated by the court. There is no document associated with this entry.) (amgS, COURT STAFF) (Filed on 7/8/2021)

Jul 8, 2021 N/A Terminate Hearings (0)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Telephonic Case Management Conference held on 7/8/2021. Total Time in Court: 11 minutes. Not Reported. Plaintiff's Attorney: Daralyn Durie. Defendant's Attorney: Thomas Steindler. Trial issues discussed. Parties intend to provide deposition designations and any objections for Plaintiff's case-in-chief to Court today.
(This is a text-only entry generated by the court. There is no document associated with this entry.) (ig, COURT STAFF) (Date Filed: 7/8/2021).
Jul 8, 2021 522 Order on Stipulation (8)
Docket Text:ORDER by Haywood S. Gilliam, Jr. granting [518] Joint Stipulation Regarding N.D. Cal. Model Patent Jury Instruction No. A.1. (ig, COURT STAFF) (Filed on 7/8/2021)
Jul 8, 2021 523 Notice of Withdrawal of Motion (2)
Docket Text: Notice of Withdrawal of Motion to Seal, Dkt 495 (Steindler, Thomas) (Filed on 7/8/2021)
Jul 8, 2021 524 Main Document (9)
Docket Text: Joint Statement Regarding Deposition Designations for Plaintiff's Case-in-Chief by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Novikov, Eugene) (Filed on 7/8/2021) Modified on 7/9/2021 (bnsS, COURT STAFF).
Jul 8, 2021 524 Exhibit A (13)
Jul 8, 2021 524 Exhibit B (6)
Jul 8, 2021 525 Main Document (3)
Docket Text: ***RE-FILED AT DOCKET NO.[526]*** Exhibit C to Joint Statement re Deposition Designations for Plaintiff's Case-in-chief re [524] Statement filed by Plexxikon Inc.. (Attachments: # (1) Exhibit C)(Related document(s)[524]) (Novikov, Eugene) (Filed on 7/8/2021) Modified on 7/9/2021 (bnsS, COURT STAFF). Modified on 7/9/2021 (bnsS, COURT STAFF).
Jul 8, 2021 525 Exhibit C (2)
Jul 8, 2021 526 Main Document (3)
Docket Text: Corrected Exhibit C to Joint Statement re Deposition Designations for Plaintiff's Case-in-chief re [524] Statement filed by Plexxikon Inc.. (Attachments: # (1) Exhibit C)(Related document(s)[524]) (Novikov, Eugene) (Filed on 7/8/2021) Modified on 7/9/2021 (bnsS, COURT STAFF).
Jul 8, 2021 526 Exhibit C (2)
Jul 7, 2021 N/A Order (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. Since the pretrial conference and in the last few days leading up to trial, the parties have filed several revised and unsolicited documents, including another version of their proposed joint pretrial statement. Dkt. No. [502]. As detailed in the Court's Civil Pretrial and Trial Standing Order, the pretrial statement was due 14 days before the pretrial conference. The parties have not explained the need for the revised pretrial statement, nor have they explained what changes, if any, have been made. The parties are therefore DIRECTED to provide a detailed explanation of what has changed in this latest version of the pretrial statement and accompanying exhibits by 5:00 p.m. today, July 7, 2021. The time for amendments to the pretrial filings has passed, and the parties may not file any further revisions before jury selection without obtaining leave of Court and explaining the basis for the request. Any such request for leave should be jointly submitted whenever possible. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 7/7/2021)
Jul 7, 2021 517 Order on Stipulation (3)
Docket Text:ORDER AS MODIFIED by Judge Haywood S Gilliam, Jr Granting [510] STIPULATION REGARDING REQUEST TO BRING IN EQUIPMENT FOR TRIAL.(amgS, COURT STAFF) (Filed on 7/7/2021)
Jul 7, 2021 518 Stipulation (8)
Docket Text: Joint Stipulation Regarding N.D. Cal. Model Patent Jury Instruction No. A.1 re [507] Order filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Novikov, Eugene) (Filed on 7/7/2021) Modified on 7/8/2021 (bnsS, COURT STAFF).
Jul 7, 2021 519 Main Document (7)
Docket Text: JOINT STATEMENT REGARDING CHANGES TO PRETRIAL STATEMENT AND EXHIBITS re [516] Order,,,, by Novartis Pharmaceuticals Corporation and Plexxikon, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8)(Steindler, Thomas) (Filed on 7/7/2021) Modified on 7/9/2021 (bnsS, COURT STAFF).
Jul 7, 2021 519 Exhibit 1 (22)
Jul 7, 2021 519 Exhibit 2 (8)
Jul 7, 2021 519 Exhibit 3 (7)
Jul 7, 2021 519 Exhibit 4 (16)
Jul 7, 2021 519 Exhibit 5 (8)
Jul 7, 2021 519 Exhibit 6 (7)
Jul 7, 2021 519 Exhibit 7 (94)
Jul 7, 2021 519 Exhibit 8 (76)
Jul 7, 2021 N/A Order (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. SETTING a telephonic case management conference on July 8, 2021, at 11:00 a.m. The parties' recent filings reflect that there appear to be a mushrooming number of new disputes and needless problems arising on the eve of trial, including fights over the basic authentication of financial documents and the addition of Defendant's lead counsel to Plaintiff's witness list. This trend is unacceptable. Neither party shall file anything further on the docket until after the case management conference tomorrow. All counsel shall use the following dial-in information to access the call:

Dial-In: 888-808-6929;
Passcode: 6064255


The Court may be in session with proceedings in progress when you connect to the conference line. Therefore, mute your phone if possible and wait for the Court to address you before speaking on the line. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines.

PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III.

Signed by Hon. Haywood S. Gilliam, Jr. on 7/7/2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 7/7/2021)

Jul 6, 2021 505 Proposed Form of Verdict (13)
Docket Text: Proposed Form of Verdict by Plexxikon Inc. . (Novikov, Eugene) (Filed on 7/6/2021)
Jul 6, 2021 506 Proposed Form of Verdict (11)
Docket Text: Proposed Form of Verdict by Novartis Pharmaceuticals Corporation . (Steindler, Thomas) (Filed on 7/6/2021)
Jul 6, 2021 N/A Order (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. The Court has considered the FJC patent video that the parties propose be shown to the jury after Stipulated Preliminary Instruction No. 2. The Court believes that juror comprehension will be aided by giving an oral instruction that the jurors can follow along with in writing in addition to the video, as this Court and others in this district have done in patent trials. The Court therefore intends to give N.D. Cal. Model Patent Jury Instruction No. A.1 before showing the video, rather than showing the video in lieu of the instruction as the parties propose. The parties may submit any objection to this approach by 5:00 p.m. on Wednesday, July 7, 2021. Regardless of any objections, however, the parties are further DIRECTED to meet and confer on the assumption that the Court will proceed as set out above, and determine whether they can agree on a form of Model Instruction No. A.1. The Court intends to hew directly to the language of the model instruction, and the parties' proposal should do so too (without prejudice to assertion on appeal of any objections, which will be preserved for the record). For example, it would be helpful for the parties to agree on whether the bracketed language in the model instruction should be included or omitted. The parties shall submit the stipulated instruction by 5:00 p.m. on Wednesday, July 7, 2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 7/6/2021)
Jul 6, 2021 508 Joint Case Management Statement (6)
Docket Text: JOINT CASE MANAGEMENT STATEMENT Regarding Special Verdict Form filed by Novartis Pharmaceuticals Corporation and Plexxikon Inc.. (Steindler, Thomas) (Filed on 7/6/2021) Modified on 7/7/2021 (bnsS, COURT STAFF).
Jul 6, 2021 509 Proposed Form of Verdict (11)
Docket Text: Proposed Form of Verdict by Novartis Pharmaceuticals Corporation - Revised. (Steindler, Thomas) (Filed on 7/6/2021)
Jul 6, 2021 510 Stipulation (7)
Docket Text: Joint Stipulation Regarding Request to Bring in Equipment for Trial filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Novikov, Eugene) (Filed on 7/6/2021) Modified on 7/7/2021 (bnsS, COURT STAFF).
Jul 6, 2021 511 Order on Motion for Miscellaneous Relief (5)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. DENYING Dkt. No. [494] motion to preclude Plaintiff from calling Dr. Zuosheng Liu as a witness at trial. (hsglc1S, COURT STAFF) (Filed on 7/6/2021)
Jul 6, 2021 512 Exhibit List (30)
Docket Text: Plexxikon Inc.'s Form Exhibit List by Plexxikon Inc... (Novikov, Eugene) (Filed on 7/6/2021) Modified on 7/7/2021 (bnsS, COURT STAFF).
Jul 6, 2021 513 Witness List (6)
Docket Text: Plexxikon Inc.'s Form Witness List by Plexxikon Inc.. (Novikov, Eugene) (Filed on 7/6/2021) Modified on 7/7/2021 (bnsS, COURT STAFF).
Jul 6, 2021 514 Exhibit List (30)
Docket Text: Novartis Pharmaceuticals Corp.'s Form Exhibit List by Novartis Pharmaceuticals Corporation.. (Steindler, Thomas) (Filed on 7/6/2021) Modified on 7/7/2021 (bnsS, COURT STAFF).
Jul 6, 2021 515 Witness List (4)
Docket Text: Novartis Pharmaceuticals Corp.'s Form Witness List by Novartis Pharmaceuticals Corporation (Steindler, Thomas) (Filed on 7/6/2021) Modified on 7/7/2021 (bnsS, COURT STAFF).
Jul 3, 2021 504 Reply to Opposition/Response (6)
Docket Text: REPLY (re [494] MOTION to Preclude Plexxikon from Calling Dr. Zuosheng Liu as a Witness at Trial re [491] Case Management Conference - Further,,,,,, ) filed byNovartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 7/3/2021)
Jul 2, 2021 496 Order (2)
Docket Text:ORDER REGARDING VERDICT FORM AND EXPERT REPORTS. Signed by Judge Haywood S. Gilliam, Jr. on 7/2/2021. (ndrS, COURT STAFF) (Filed on 7/2/2021)
Jul 2, 2021 497 Main Document (14)
Docket Text: OPPOSITION/RESPONSE (re [494] MOTION to Preclude Plexxikon from Calling Dr. Zuosheng Liu as a Witness at Trial re [491] Case Management Conference - Further,,,,,, ) filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Novikov, Eugene) (Filed on 7/2/2021)
Jul 2, 2021 497 Exhibit A (15)
Jul 2, 2021 497 Exhibit B (19)
Jul 2, 2021 498 Main Document (3)
Docket Text: ADMINISTRATIVE MOTION Regarding Request to Bring in Equipment for Trial filed by Novartis Pharmaceuticals Corporation. Responses due by 7/6/2021. (Attachments: # (1) Proposed Order)(Steindler, Thomas) (Filed on 7/2/2021)
Jul 2, 2021 498 Proposed Order (1)
Jul 2, 2021 499 Main Document (4)
Docket Text: Administrative Motion to File Under Seal re: Plexxikon Opposition to Novartis Motion to Preclude Plexxikon from Calling Dr. Zuosheng Liu as a Witness at Trial filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Eugene Novikov, # (2) Proposed Order, # (3) Redacted Version of Opposition, # (4) Unredacted Version of Opposition, # (5) Certificate/Proof of Service)(Novikov, Eugene) (Filed on 7/2/2021)
Jul 2, 2021 499 Declaration of Eugene Novikov (4)
Jul 2, 2021 499 Proposed Order (4)
Jul 2, 2021 499 Redacted Version of Opposition (14)
Jul 2, 2021 499 *Restricted* (14)
Jul 2, 2021 499 Certificate/Proof of Service (3)
Jul 2, 2021 500 Proposed Jury Instructions (19)
Docket Text: Third Amended Joint Proposed Jury Instructions by Plexxikon Inc. (Novikov, Eugene) (Filed on 7/2/2021) Modified on 7/6/2021 (bnsS, COURT STAFF).
Jul 2, 2021 501 Stipulation (9)
Docket Text: Joint Trial Stipulation Regarding Undisputed Facts with Proposed Order filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Novikov, Eugene) (Filed on 7/2/2021) Modified on 7/6/2021 (bnsS, COURT STAFF).
Jul 2, 2021 502 Main Document (15)
Docket Text: Proposed Joint Pretrial Statement and Order by Plexxikon Inc and Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Novikov, Eugene) (Filed on 7/2/2021) Modified on 7/6/2021 (bnsS, COURT STAFF).
Jul 2, 2021 502 Exhibit A (10)
Jul 2, 2021 502 Exhibit B (7)
Jul 2, 2021 502 Exhibit C (6)
Jul 2, 2021 502 Exhibit D (96)
Jul 2, 2021 502 Exhibit E (73)
Jul 2, 2021 503 Main Document (4)
Docket Text: ADMINISTRATIVE MOTION to Bring in Equipment For Trial filed by Plexxikon Inc.. Responses due by 7/6/2021. (Attachments: # (1) Proposed Order)(Novikov, Eugene) (Filed on 7/2/2021)
Jul 2, 2021 503 Proposed Order (4)
Jun 30, 2021 N/A Electronic Filing Error (0)
Docket Text:Electronic filing error. REMINDER TO COUNSEL: Incorrect Event Used. In the future, the correct event is Administrative Motion. Correct event is found under Civil Events > Motion and Related Filings > Motions- General.[err101] Re:[494] MOTION to Preclude Plexxikon from Calling Dr. Zuosheng Liu as a Witness at Trial re [491] Case Management Conference - Further filed by Novartis Pharmaceuticals Corporation (bnsS, COURT STAFF) (Filed on 6/30/2021)
Jun 29, 2021 494 Main Document (6)
Docket Text: MOTION to Preclude Plexxikon from Calling Dr. Zuosheng Liu as a Witness at Trial re [491] Case Management Conference - Further filed by Novartis Pharmaceuticals Corporation. Motion Responses due by 7/2/2021. (Attachments: # (1) Exhibit A, # (2) Proposed Order)(Steindler, Thomas) (Filed on 6/29/2021) Modified on 6/30/2021 (bnsS, COURT STAFF).
Jun 29, 2021 494 Exhibit A (1)
Jun 29, 2021 494 Proposed Order (1)
Jun 29, 2021 495 Main Document (3)
Docket Text: Administrative Motion to File Under Seal filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A, # (2) Declaration of David Mlaver, # (3) Proposed Order, # (4) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 6/29/2021)
Jun 29, 2021 495 *Restricted* (3)
Jun 29, 2021 495 Declaration of David Mlaver (3)
Jun 29, 2021 495 Proposed Order (1)
Jun 29, 2021 495 Certificate/Proof of Service (2)
Jun 28, 2021 492 Notice of Appearance (4)
Docket Text: NOTICE of Appearance by Whitney Rose O'Byrne (O'Byrne, Whitney) (Filed on 6/28/2021)
Jun 28, 2021 493 Transcript Order - Future Trial with Daily Transcripts (2)
Docket Text: TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Plexxikon Inc.. (Jones, Andrew) (Filed on 6/28/2021)
Jun 25, 2021 N/A Case Management Conference - Further (0)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Telephonic Further Case Management Conference held on 6/25/2021. Total Time in Court: 10 minutes. Not Reported. Plaintiff Attorney: Daralyn Durie. Defendant Attorney: Thomas Steindler. The Court gives the attorneys the following updated trial information, in light of the COVID-19 rules, effective July 1st: 1) the jury trial will be held in courtroom 2, 4th floor; 2) everyone in the courtroom will be required to wear a mask at all times except for: witnesses who certify that they are fully vaccinated while testifying and attorneys who certify that they are fully vaccinated during opening, closing, witness examinations, and any sidebar; 3) all 41 prospective jurors will be in the courtroom at one time for jury selection; 4) each side will be given 15 minutes for follow-up questions during voir dire; 5) jury deliberations will occur in the jury deliberation room adjacent to courtroom 2; 6) team size of 7 per side, not including experts, can be accommodated; and 7) trial will be in person in a courtroom open to the public, so no phone access will be available. The Court sets Friday, July 2nd as the deadline for the following to be submitted: trial stipulation, PTO and sample patent, updated jury instructions and definitions. Counsel for defendant is directed to file his motion to exclude plaintiffs witness by close of business on Tuesday, June 29th and counsel for plaintiff has until close of business on Friday, July 2nd to respond. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 6/25/2021)
Jun 23, 2021 490 Order (14)
Docket Text:ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS [307] MOTION TO STRIKE AND DEFENDANTS [272] MOTION IN LIMINE NO. 5. Signed by Judge Haywood S. Gilliam, Jr. on 6/23/2021. Further Case Management Conference set for 6/25/2021 01:00 PM.

This proceeding will be held by AT&T Conference Line. The parties are advised that in the event of an audio problem, counsel should be prepared to attend the hearing via Zoom conference at the Courts direction. The court circulates the following conference number to allow the equivalent of a public hearing by telephone.

For conference line information, see: https://apps.cand.uscourts.gov/telhrg/

All counsel, members of the public and press please use the following dial-in information below to access the conference line:

Dial In: 888-808-6929

Access Code: 6064255

The Court may be in session with proceedings in progress when you connect to the conference line. Therefore, mute your phone if possible and wait for the Court to address you before speaking on the line. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines. The parties are further advised to ensure that the Court can hear and understand them clearly before speaking at length.

PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III.

(ndrS, COURT STAFF) (Filed on 6/23/2021)

Jun 22, 2021 489 Transcript Order - Future Trial with Daily Transcripts (2)
Docket Text: TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 6/22/2021)
Jun 12, 2021 488 Transcript (42)
Docket Text: Transcript of Proceedings held on June 8, 2021, before Judge Haywood S. Gilliam. Court Reporter Diane E. Skillman, telephone number 925-899-2912, Diane_Skillman@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [484] Transcript Order ) Release of Transcript Restriction set for 9/10/2021. (Related documents(s) [484]) (Skillman, Diane) (Filed on 6/12/2021)
Jun 11, 2021 487 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 6/8/2021 before Judge Haywood S Gilliam, Jr by Plexxikon Inc., for Court Reporter Diane Skillman. (Novikov, Eugene) (Filed on 6/11/2021)
Jun 10, 2021 N/A Settlement Conference (0)
Docket Text:Minute Entry for proceedings held before Magistrate Judge Susan van Keulen: Settlement Conference held on 6/10/2021 via Zoom.
Settlement discussions continue.
Time in Court: 6 hours.
Court Reporter: Not reported.

Pre-Settlement Conference Calls held 6/1/21.50 hours and 6/9/21 2 hours.
Total Time in Court: 8.5 hours.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (jhfS, COURT STAFF) (Date Filed: 6/10/2021)

Jun 9, 2021 484 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 6/8/2021 before Judge Haywood S Gilliam, Jr by Novartis Pharmaceuticals Corporation, for Court Reporter Diane Skillman. (Steindler, Thomas) (Filed on 6/9/2021)
Jun 9, 2021 485 Transcript Order - Future Trial with Daily Transcripts (2)
Docket Text: TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Plexxikon Inc.. (Novikov, Eugene) (Filed on 6/9/2021)
Jun 8, 2021 482 Order on Motion for Miscellaneous Relief (7)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. DENYING [206] MOTION TO EXCLUDE EXPERT TESTIMONY OF TED SWEENEY. (ndrS, COURT STAFF) (Filed on 6/8/2021)
Jun 8, 2021 N/A Pretrial Conference (0)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Telephonic Pretrial Conference held on 6/8/2021. Total Time in Court: 1 hour and 3 minutes. Court Reporter: Diane Skillman. Plaintiff Attorney: Daralyn Durie. Defendant Attorney: Thomas P. Steindler. The Court DENIES the request for bifurcation. The Court advises the parties that: 1) the telephonic conference line will be used during the trial for public access; 2) July 23rd will be a dark day; 3) 8 jurors will be selected; 4) each side will be allotted 20 hours of trial time; 5) the U.S. Patent and Trademark Office video and sample patent they intend to provide to the jury should be submitted to the Court; and 5) the parties shall meet and confer regarding the disputed jury instructions as discussed on the record. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 6/8/2021)
Jun 7, 2021 481 Proposed Jury Instructions (5)
Docket Text: Submission of Alternative Language for Jury Instruction per June 3, 2021 Order, Dkt 476 by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 6/7/2021) Modified on 6/8/2021 (bnsS, COURT STAFF).
Jun 4, 2021 N/A Clerk's Notice (0)
Docket Text:CLERK'S NOTICE CHANGE OF TIME FOR 6/9/21 FURTHER PRE-SETTLEMENT CONFERENCE CALLS.
Further Pre-Settlement Conference Call with Plaintiff set for 6/9/2021 01:00 PM in San Jose, - Telephonic Only before Magistrate Judge Susan van Keulen.
Further Pre-Settlement Conference Call with Defendant set for 6/9/2021 02:30 PM in San Jose, - Telephonic Only before Magistrate Judge Susan van Keulen.
Counsel/parties emailed Judge van Keulen's AT&T Conference Call information.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (jhfS, COURT STAFF) (Filed on 6/4/2021)

Jun 3, 2021 476 Order on Motion in Limine (9)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. GRANTING IN PART AND DENYING IN PART PLAINTIFFS [264] MOTION IN LIMINE NO. 4 AND DENYING PLAINTIFFS [266] MOTION IN LIMINE NO. 5.(ndrS, COURT STAFF) (Filed on 6/3/2021)
Jun 3, 2021 477 Main Document (4)
Docket Text: Amended MOTION for leave to appear in Pro Hac Vice - Nicole M. Jantzi ( Filing fee $ 317, receipt number 0971-16032530.) Filing fee previously paid on 6/2/2021 filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Proposed Order)(Jantzi, Nicole) (Filed on 6/3/2021)
Jun 3, 2021 477 Exhibit A (2)
Jun 3, 2021 477 Exhibit B (3)
Jun 3, 2021 477 Proposed Order (1)
Jun 3, 2021 478 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting Amended [477] Motion for Pro Hac Vice as to Nicole M. Jantzi. [474] Motion for Pro Hac Vice Terminated, Re-filed as Docket No. [477].(ndrS, COURT STAFF) (Filed on 6/3/2021)
Jun 3, 2021 479 Order (2)
Docket Text:ORDER REGARDING JUNE 8th PRETRIAL CONFERENCE. Signed by Judge Haywood S. Gilliam, Jr. on 6/3/2021. Pretrial Conference set for 6/8/2021 02:00 PM in Oakland, - Videoconference Only before Judge Haywood S. Gilliam Jr. This proceeding will be held via a Zoom webinar.

Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/hsg

General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.

Zoom Guidance and Setup:https://www.cand.uscourts.gov/zoom/.

(ndrS, COURT STAFF) (Filed on 6/3/2021)
Jun 2, 2021 474 Main Document (4)
Docket Text: MOTION for leave to appear in Pro Hac Vice - Nicole M. Jantzi ( Filing fee $ 317, receipt number 0971-16032530.) filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Proposed Order)(Jantzi, Nicole) (Filed on 6/2/2021)
Jun 2, 2021 474 Exhibit A (2)
Jun 2, 2021 474 Exhibit B (3)
Jun 2, 2021 474 Proposed Order (1)
Jun 2, 2021 475 Order (15)
Docket Text:ORDER REGARDING PLAINTIFFS MOTION IN LIMINE NO. 1 AND DEFENDANTS MOTIONS IN LIMINE NOS. 2, 3, AND 4. Signed by Judge Haywood S. Gilliam, Jr. on 6/2/2021. (ndrS, COURT STAFF) (Filed on 6/2/2021)
Jun 1, 2021 N/A Clerk's Notice (0)
Docket Text:CLERK'S NOTICE CHANGE OF TIME FOR 6/1/21 PRE-SETTLEMENT CONFERENCE CALL VIA AT&T FROM 11:00AM TO 11:30AM.
Pre-Settlement Conference Call set for 6/1/21 at 11:30 AM before Magistrate Judge Susan van Keulen.
Counsel/parties emailed Judge van Keulen's AT&T Conference Call information.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (jhfS, COURT STAFF) (Filed on 6/1/2021)

Jun 1, 2021 N/A Clerk's Notice (0)
Docket Text:CLERK'S NOTICE CHANGE OF TIME FOR 6/1/21 PRE-SETTLEMENT CONFERENCE CALL VIA AT&T FROM 11:30AM TO 12:00PM.
Pre-Settlement Conference Call set for 6/1/21 at 12:00 PM before Magistrate Judge Susan van Keulen.
Counsel/parties emailed Judge van Keulen's AT&T Conference Call information.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (jhfS, COURT STAFF) (Filed on 6/1/2021)

Jun 1, 2021 N/A Clerk's Notice (0)
Docket Text:CLERK'S NOTICE
Brief joint and confidential settlement statements due 6/3/21.

Further Pre-Settlement Conference Call with Plaintiff set for 6/9/2021 01:30 PM in San Jose, - Telephonic Only before Magistrate Judge Susan van Keulen.
Further Pre-Settlement Conference Call with Defendant set for 6/9/2021 03:00 PM in San Jose, - Telephonic Only before Magistrate Judge Susan van Keulen.
Counsel/parties emailed Judge van Keulen's AT&T Conference Call information.

Settlement Conference remains set for 6/10/21 09:30 AM before Magistrate Judge Susan van Keulen. This proceeding will be held via Zoom.
Counsel/parties emailed Judge van Keulen's Recurring Zoom Meeting Link.

The parties shall familiarize themselves with Judge van Keulen's Standing Order re: Settlement Conference Procedures at http://www.cand.uscourts.gov/svkorders.

General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (jhfS, COURT STAFF) (Filed on 6/1/2021)

Jun 1, 2021 472 Response ( Non Motion ) (6)
Docket Text: Plaintiff Plexxikon, Inc.'s Trial Time Estimates re [456] Order by Plexxikon Inc.. (Krishnapriyan, Raghav) (Filed on 6/1/2021) Modified on 6/2/2021 (bnsS, COURT STAFF).
Jun 1, 2021 473 Response ( Non Motion ) (7)
Docket Text: Novartis' Trial Time Estimates re [456] Order by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 6/1/2021) Modified on 6/2/2021 (bnsS, COURT STAFF).
May 28, 2021 N/A Clerk's Notice (0)
Docket Text:CLERK'S NOTICE RE PRE-SETTLEMENT CONFERENCE CALL VIA AT&T.
Pre-Settlement Conference Call set for 6/1/21 at 11:00 AM before Magistrate Judge Susan van Keulen.
Settlement conference statements are due 6/3/21.

Counsel/parties emailed Judge van Keulen's AT&T Conference Call information.

The parties shall familiarize themselves with Judge van Keulen's Standing Order re: Settlement Conference Procedures at http://www.cand.uscourts.gov/svkorders.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (jhfS, COURT STAFF) (Filed on 5/28/2021)

May 28, 2021 N/A Clerk's Notice (0)
Docket Text:CLERK'S NOTICE: SETTING OF ZOOM SETTLEMENT CONFERENCE.
Settlement Conference set for 6/10/21 09:30 AM before Magistrate Judge Susan van Keulen. This proceeding will be held via Zoom.
Counsel/parties emailed Judge van Keulen's Recurring Zoom Meeting Link.

Settlement conference statements are due by 6/3/21.

The parties shall familiarize themselves with Judge van Keulen's Standing Order re: Settlement Conference Procedures at http://www.cand.uscourts.gov/svkorders.

General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (jhfS, COURT STAFF) (Filed on 5/28/2021)

May 26, 2021 465 Notice of Appearance (4)
Docket Text: NOTICE of Appearance by Hannah Jiam (Jiam, Hannah) (Filed on 5/26/2021)
May 26, 2021 466 Order (1)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. REFERRING CASE to Magistrate Judge van Keulen for Settlement. Signed by Judge Haywood S. Gilliam, Jr. on 5/26/2021. (hsglc1S, COURT STAFF) (Filed on 5/26/2021)
May 25, 2021 N/A Order (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. ADVANCING the jury selection to July 9, 2021, at 8:30 a.m. Opening statements and the presentation of evidence will still begin as scheduled on July 12, 2021, at 8:30 a.m. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/25/2021)
May 25, 2021 458 Proposed Form of Verdict (13)
Docket Text: Proposed Form of Verdict by Novartis Pharmaceuticals Corporation . (Steindler, Thomas) (Filed on 5/25/2021)
May 25, 2021 459 Main Document (124)
Docket Text: Second Amended Joint Proposed Jury Instructions by Plexxikon Inc., and Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A)(Novikov, Eugene) (Filed on 5/25/2021) Modified on 5/26/2021 (bnsS, COURT STAFF).
May 25, 2021 459 Exhibit A (46)
May 25, 2021 460 Proposed Voir Dire (10)
Docket Text: Joint Proposed Voir Dire Questions by Plexxikon Inc, and Novartis Pharmaceuticals Corporation. (Novikov, Eugene) (Filed on 5/25/2021) Modified on 5/26/2021 (bnsS, COURT STAFF).
May 25, 2021 461 Proposed Form of Verdict (10)
Docket Text: Proposed Form of Verdict by Plexxikon Inc. . (Novikov, Eugene) (Filed on 5/25/2021)
May 25, 2021 462 Pretrial Conference Statement (7)
Docket Text: Proposed Joint Statement of the Case by Plexxikon Inc., and Novartis Pharmaceuticals Corporation. (Novikov, Eugene) (Filed on 5/25/2021) Modified on 5/26/2021 (bnsS, COURT STAFF).
May 25, 2021 463 Trial Brief (12)
Docket Text: TRIAL BRIEF by Plexxikon Inc.. (Novikov, Eugene) (Filed on 5/25/2021)
May 25, 2021 464 Main Document (21)
Docket Text: Proposed Joint Pretrial Statement and Order filed by Plexxikon Inc., and Novartis Pharmaceuticals Corporation (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Novikov, Eugene) (Filed on 5/25/2021) Modified on 5/26/2021 (bnsS, COURT STAFF).
May 25, 2021 464 Exhibit A (8)
May 25, 2021 464 Exhibit B (7)
May 25, 2021 464 Exhibit C (6)
May 25, 2021 464 Exhibit D (92)
May 25, 2021 464 Exhibit E (157)
May 21, 2021 N/A Order (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. The Court intends to impose time limits on each party at trial. Each party is therefore DIRECTED to submit (1) the projected duration of the direct examination of each of its witnesses listed in Dkt. No. [313-2] and Dkt. No. [313-3], the Joint Pretrial Statement and related exhibits; (2) the anticipated duration of the cross-examination of each of the other party's disclosed witnesses; and (3) the total number of hours projected (i.e., the sum of categories (1) and (2)). These estimates should be realistic, not padded. The parties shall file their submissions by June 1, 2021, and should be prepared to discuss these estimates during the pretrial conference. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/21/2021)
May 10, 2021 454 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Katherine E. McNutt (McNutt, Katherine) (Filed on 5/10/2021)
May 10, 2021 455 Notice of Appearance (4)
Docket Text: NOTICE of Appearance by Andrew Treloar Jones (Jones, Andrew) (Filed on 5/10/2021)
Apr 7, 2021 453 Main Document (3)
Docket Text: Notice of Compliance with Court Order Dated March 31, 2021 by Plexxikon Inc. re [452] Order on Administrative Motion per Civil Local Rule 7-11 (Attachments: # (1) Exhibit 1 to Miller Declaration (Dkt. No. 169-2/ (Dkt. No. 168-4)), # (2) Exhibit 2 to Steindler Declaration (Dkt. No. 202-3/ (Dkt. No. 201-6)))(Krishnapriyan, Raghav) (Filed on 4/7/2021) Modified on 4/8/2021 (bnsS, COURT STAFF).
Apr 7, 2021 453 Exhibit 1 to Miller Declaration (Dkt. No. 169-2/ (Dkt. No. 168-4)) (23)
Apr 7, 2021 453 Exhibit 2 to Steindler Declaration (Dkt. No. 202-3/ (Dkt. No. 201-6)) (12)
Mar 31, 2021 452 Order on Administrative Motion per Civil Local Rule 7-11 (5)
Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. GRANTING Dkt. No. [394] Plaintiff's Administrative Motion for Leave to Move for Reconsideration of Motions to Seal. (hsglc1S, COURT STAFF) (Filed on 3/31/2021)
Mar 26, 2021 451 Order on Motion in Limine (4)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. DENYING PLAINITFFS ([262], [260]) MOTIONS IN LIMINE NO. 2 AND 3 AND GRANTING DEFENDANTS [268] MOTION IN LIMINE NO. 1. (ndrS, COURT STAFF) (Filed on 3/26/2021)
Mar 15, 2021 450 Order on Motion for Summary Judgment (16)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. DENYING DEFENDANT'S [177] MOTION FOR SUMMARY JUDGMENT. (ndrS, COURT STAFF) (Filed on 3/15/2021)
Feb 23, 2021 449 Order on Motion for Summary Judgment (14)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting Plexxikon Inc.s [167] Motion for Summary Judgment of no Anticipation. (ndrS, COURT STAFF) (Filed on 2/23/2021)
Jan 15, 2021 448 Order on Stipulation (3)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [447] Stipulation Regarding Trial Re Docket No. [446]. Pretrial Conference set for 6/8/2021 03:00 PM before Judge Haywood S. Gilliam Jr. and Jury Selection /Jury Trial (2-week) set for 7/12/2021 08:30 AM before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 1/15/2021)
Jan 14, 2021 447 Stipulation (3)
Docket Text: STIPULATION WITH PROPOSED ORDER Regarding Trial re [446] Terminate Hearings, Status Conference, Set Deadlines filed by Novartis Pharmaceuticals Corporation, and Plexxikon Inc.. (Steindler, Thomas) (Filed on 1/14/2021) Modified on 1/15/2021 (bnsS, COURT STAFF).
Jan 12, 2021 445 Order on Motion for Miscellaneous Relief (14)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. REGARDING ( [169], [202] ) MOTIONS TO EXCLUDE DAMAGES EXPERTS OPINIONS. (ndrS, COURT STAFF) (Filed on 1/12/2021)
Jan 12, 2021 N/A Terminate Hearings (0)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Telephonic Status Conference held on 1/12/2021. Status Report due by 1/15/2021.Total Time in Court: 13 Minutes. Not Reported. Plaintiff Attorney: Daralyn Durie. Defendant Attorney: Thomas Steindler. The Court directs the parties to confer with their teams and witnesses to determine if July 12th would work as a trial date. If July 12th works, the pretrial conference would be set on June 8th at 3:00 p.m. Counsel for plaintiff is directed to confer with her client to determine if a bench trial is a possibility. Parties are directed to update the Court regarding these two issues by Friday, January 15th. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 1/12/2021)
Jan 7, 2021 443 Order (1)
Docket Text:ORDER REGARDING [202] MOTION TO EXCLUDE EXPERT TESTIMONY OF DR. GREGORY K. LEONARD, PH.D. Signed by Judge Haywood S. Gilliam, Jr. on 1/7/2021. (ndrS, COURT STAFF) (Filed on 1/7/2021)
Jan 7, 2021 444 Main Document (3)
Docket Text: RESPONSE re [443] Order Regarding Motion to Exclude Expert Testimony of Dr. Gregory K. Leonard, Ph.D by Plexxikon Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Durie, Daralyn) (Filed on 1/7/2021)
Jan 7, 2021 444 Exhibit A (3)
Jan 7, 2021 444 Exhibit B (4)
Jan 6, 2021 442 Order (2)
Docket Text:ORDER Granting [441] Joint Motion for Hearing Re Status Conference Re Trial Date. Telephonic Status Conference set for 1/12/2021 02:00 PM in Oakland before Judge Haywood S. Gilliam Jr.

This proceeding will be held by AT&T Conference Line. The court circulates the following conference number to allow the equivalent of a public hearing by telephone.

For conference line information, see: https://apps.cand.uscourts.gov/telhrg/

All counsel, members of the public and press please use the following dial-in information below to access the conference line:

Dial In: 888-808-6929

Access Code: 6064255

The Court may be in session with proceedings in progress when you connect to the conference line. Therefore, mute your phone if possible and wait for the Court to address you before speaking on the line. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines. The parties are further advised to ensure that the Court can hear and understand them clearly before speaking at length.

PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III.

. Signed by Judge Haywood S. Gilliam, Jr. on 1/6/2021 (ndrS, COURT STAFF) (Filed on 1/6/2021)

Jan 5, 2021 441 Main Document (3)
Docket Text: Joint MOTION for Hearing re Status Conference re Trial Date filed by Plexxikon Inc., and Novartis Pharmaceuticals Corporation. (Attachments: # (1) Proposed Order)(Durie, Daralyn) (Filed on 1/5/2021) Modified on 1/6/2021 (bnsS, COURT STAFF).
Jan 5, 2021 441 Proposed Order (3)
Dec 8, 2020 440 Main Document (4)
Docket Text: NOTICE by Novartis Pharmaceuticals Corporation re [438] Order on Administrative Motion to File Under Seal, (Attachments: # (1) Proposed Motion for Summary Judgment, # (2) Exhibit C-04, # (3) Exhibit C-10, # (4) Exhibit C-11, # (5) Exhibit C-12, # (6) Exhibit C-13, # (7) Exhibit C-14, # (8) Exhibit C-15, # (9) Exhibit C-16, # (10) Exhibit C, # (11) Exhibit D, # (12) Exhibit F, # (13) Exhibit G, # (14) Exhibit I, # (15) Exhibit J, # (16) Exhibit K, # (17) Exhibit L)(Steindler, Thomas) (Filed on 12/8/2020)
Dec 8, 2020 440 Proposed Motion for Summary Judgment (28)
Dec 8, 2020 440 Exhibit C-04 (95)
Dec 8, 2020 440 Exhibit C-10 (95)
Dec 8, 2020 440 Exhibit C-11 (31)
Dec 8, 2020 440 Exhibit C-12 (9)
Dec 8, 2020 440 Exhibit C-13 (37)
Dec 8, 2020 440 Exhibit C-14 (41)
Dec 8, 2020 440 Exhibit C-15 (75)
Dec 8, 2020 440 Exhibit C-16 (45)
Dec 8, 2020 440 Exhibit C (12)
Dec 8, 2020 440 Exhibit D (11)
Dec 8, 2020 440 Exhibit F (7)
Dec 8, 2020 440 Exhibit G (8)
Dec 8, 2020 440 Exhibit I (20)
Dec 8, 2020 440 Exhibit J (8)
Dec 8, 2020 440 Exhibit K (7)
Dec 8, 2020 440 Exhibit L (6)
Nov 30, 2020 438 Order on Administrative Motion to File Under Seal (7)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. DENYING ([344], [390])MOTIONS TO SEAL. (ndrS, COURT STAFF) (Filed on 11/30/2020)
Nov 30, 2020 N/A Order on Motion for Leave to File (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. DENYING Dkt. No. [383] Defendant's motion to file a reply brief regarding Plaintiff's Motion in Limine No. 1. Although the Court directed the parties to file proffers related to Motion in Limine No. 1, this was not an invitation to brief the issues anew. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 11/30/2020)
Sep 16, 2020 437 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [436] Motion for Pro Hac Vice as to Columbia, Sarah. (ndrS, COURT STAFF) (Filed on 9/16/2020)
Sep 15, 2020 436 Main Document (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice re Sarah Chapin Columbia ( Filing fee $ 310, receipt number 0971-14943938.) filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A - Certificate of Good Standing, # (2) Proposed Order)(Columbia, Sarah) (Filed on 9/15/2020) Modified on 9/16/2020 (bnsS, COURT STAFF).
Sep 15, 2020 436 Exhibit A - Certificate of Good Standing (2)
Sep 15, 2020 436 Proposed Order (1)
Aug 31, 2020 435 Order on Motion for Pro Hac Vice (2)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [433] Motion for Pro Hac Vice Re: Kira Alexis Davis. (ndrS, COURT STAFF) (Filed on 8/31/2020)
Aug 24, 2020 434 Declaration in Support (3)
Docket Text: Declaration of Kira A. Davis in Support of [433] MOTION for leave to appear in Pro Hac Vice Re: Kira Alexis Davis filed byPlexxikon Inc.. (Related document(s)[433]) (Davis, Kira) (Filed on 8/24/2020)
Aug 17, 2020 433 Main Document (1)
Docket Text: MOTION for leave to appear in Pro Hac Vice Re: Kira Alexis Davis(Filing fee $ 310, receipt number 0971-14825848) filed by Plexxikon Inc. (Attachments: # (1) Certificate/Proof of Service Certificate of Good Standing)(Davis, Kira) (Filed on 8/17/2020) Modified on 8/17/2020 (cjlS, COURT STAFF).
Aug 17, 2020 433 Certificate/Proof of Service Certificate of Good Standing (1)
Aug 12, 2020 432 Case Management Scheduling Order (1)
Docket Text:REVISED SCHEDULING ORDER: Pretrial Conference set for 3/2/2021 03:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. and Jury Selection / Jury Trial (10 day) set for 4/5/2021 08:30 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. Signed by Judge Haywood S. Gilliam, Jr. on 8/12/2020. (ndrS, COURT STAFF) (Filed on 8/12/2020)
Aug 10, 2020 N/A Order (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. GRANTING Dkt. No. [429] the parties' request to extend the deadline to file a joint statement advising the Court as to their preferred new trial date. The parties shall file their joint statement by August 10, 2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 8/10/2020)
Aug 10, 2020 431 Notice (Other) (3)
Docket Text: Joint Notice Re: Proposed Trial Dates re [430] Order, [428] Status Conference by Plexxikon Inc., Novartis Pharmaceuticals Corporation. (Durie, Daralyn) (Filed on 8/10/2020) Modified on 8/11/2020 (bnsS, COURT STAFF).
Aug 7, 2020 429 Notice (Other) (3)
Docket Text: Joint Notice Re: Proposed Trial Dates by Plexxikon Inc. (Durie, Daralyn) (Filed on 8/7/2020) Modified on 8/10/2020 (cjlS, COURT STAFF).
Aug 4, 2020 427 Notice of Change In Counsel (3)
Docket Text: NOTICE of Withdrawal of Laura E. Miller by Eugene Novikov. (Novikov, Eugene) (Filed on 8/4/2020) Modified on 8/5/2020 (cjlS, COURT STAFF).
Aug 4, 2020 N/A Status Conference (0)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Telephonic Status Conference held on 8/4/2020. Total Time in Court: 10 Minutes. Not Reported. Plaintiff Attorney: Daralyn Durie. Defendant Attorney: Thomas Steindler. Counsel are directed to meet and confer with the clients and witnesses by Friday, August 7, 2020, and e-file a joint statement advising the Court which of the proposed trial dates they agree to. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 8/4/2020)
Jul 30, 2020 426 Order (2)
Docket Text:ORDER GRANTING [425] Joint MOTION for Hearing Re Status Conference Re Trial Date. Telephonic Status Conference set for 8/4/2020 02:00 PM before Judge Haywood S. Gilliam Jr. Signed by Judge Haywood S. Gilliam, Jr. on 7/30/2020.

This proceeding will be held by AT&T Conference Line. The court circulates the following conference number to allow the equivalent of a public hearing by telephone.

For conference line information, see: https://apps.cand.uscourts.gov/telhrg/

All counsel, members of the public and press please use the following dial-in information below to access the conference line:

Dial In: 888-808-6929

Access Code: 6064255

The Court may be in session with proceedings in progress when you connect to the conference line. Therefore, mute your phone if possible and wait for the Court to address you before speaking on the line. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines. The parties are further advised to ensure that the Court can hear and understand them clearly before speaking at length.

PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III.

(ndrS, COURT STAFF) (Filed on 7/30/2020)

Jul 29, 2020 425 Main Document (3)
Docket Text: Joint MOTION for Hearing re Status Conference re Trial Date filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Attachments: # (1) Proposed Order)(Durie, Daralyn) (Filed on 7/29/2020) Modified on 7/30/2020 (jmlS, COURT STAFF).
Jul 29, 2020 425 Proposed Order (3)
Jun 8, 2020 424 Notice (Other) (3)
Docket Text: NOTICE of Withdrawal of Counsel by Plexxikon Inc. (Durie, Daralyn) (Filed on 6/8/2020) Modified on 6/8/2020 (cjlS, COURT STAFF).
May 29, 2020 423 Notice (Other) (3)
Docket Text: NOTICE for Withdrawal of Counsel by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 5/29/2020) Modified on 6/1/2020 (cjlS, COURT STAFF).
May 26, 2020 422 Order on Motion for Miscellaneous Relief (8)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. GRANTING IN PART AND DENYING IN PART [204] MOTION TO EXCLUDE THE EXPERT TESTIMONY OF SUSANA ORTIZ-URDA. (ndrS, COURT STAFF) (Filed on 5/26/2020)
May 8, 2020 421 Order on Motion for Miscellaneous Relief (4)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. DENYING [165] MOTION TO EXCLUDE CERTAIN OPINIONS AND TESTIMONY OF DEFENDANT'S TECHNICAL EXPERTS. (ndrS, COURT STAFF) (Filed on 5/8/2020)
Apr 20, 2020 N/A Set/Reset Hearings (0)
Docket Text: Reset Hearing, See Docket No. [420]: Pretrial Conference set for 9/8/2020 03:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. and Jury Selection \Jury Trial (10- day) set for 10/5/2020 08:30 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 4/20/2020)
Apr 20, 2020 N/A Order (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. CONTINUING the case schedule as follows: September 8, 2020, at 3:00 p.m. for pretrial conference, and October 5, 2020, at 8:30 a.m. for 10-day jury trial. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 4/20/2020)
Apr 17, 2020 419 Statement (3)
Docket Text: Statement of Joint Availability re Trial by Plexxikon Inc., Novartis Pharmaceuticals Corporation. (Durie, Daralyn) (Filed on 4/17/2020) Modified on 4/20/2020 (cjlS, COURT STAFF).
Apr 14, 2020 N/A Case Management Conference - Further (0)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Further Case Management Conference held on 4/14/2020. Total Time in Court: 8 Minutes. Not Reported. Plaintiff Attorney: Daralyn Durie. Defendant Attorney: Thomas Steindler and David Mlaver. Parties are directed meet with their clients and witnesses and e-file a short statement indicating whether a September 8th pretrial conference and an October 5th jury trial will work. The Court is alternatively available for trial beginning on November 2nd or December 7th if necessary, though would prefer to set trial as early as possible. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 4/14/2020)
Apr 10, 2020 N/A Electronic Filing Error (0)
Docket Text:Electronic filing error. REMINDER: Incorrect event used. [err101] Proper event to use is a motion. Additionally, future request should be accompanied by a proposed order. Corrected by Clerk's Office. No further action is necessary. Re: [414] Joint Request for Status Conference Regarding Trial Date filed by Novartis Pharmaceuticals Corporation, Plexxikon Inc. (cjlS, COURT STAFF) (Filed on 4/10/2020)
Apr 10, 2020 N/A Set/Reset Hearings (0)
Docket Text: Set Hearing, See Docket No. [415]: Telephonic Further Case Management Conference set for 4/14/2020 02:00 PM. (ndrS, COURT STAFF) (Filed on 4/10/2020)
Apr 10, 2020 N/A Order on Motion for Hearing (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. GRANTING Dkt. No. [414] the parties' joint request for a status conference. The Court SETS a telephonic case management conference on April 14, 2020, at 2:00 p.m. All counsel shall use the following dial-in information to access the case management conference: Dial-In: 888-808-6929; and Passcode: 6064255. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 4/10/2020)
Apr 10, 2020 416 Order on Motion to Strike (8)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. GRANTING [179] MOTION TOSTRIKE PORTIONS OF EXPERT REPORT. **REDACTED VERSION** (ndrS, COURT STAFF) (Filed on 4/10/2020)
Apr 9, 2020 414 Motion for Hearing PSP (2)
Docket Text: Joint Request for Status Conference Regarding Trial Date by Novartis Pharmaceuticals Corporation, Plexxikon Inc. (Steindler, Thomas) (Filed on 4/9/2020) Modified on 4/10/2020 (cjlS, COURT STAFF).
Mar 26, 2020 411 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 3/25/2020 before Judge Haywood S Gilliam, Jr by Novartis Pharmaceuticals Corporation, for Court Reporter Pam Batalo. (Steindler, Thomas) (Filed on 3/26/2020)
Mar 26, 2020 412 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 3/25/2020 before Judge Haywood S Gilliam, Jr by Plexxikon Inc., for Court Reporter Pam Batalo. (Miller, Laura) (Filed on 3/26/2020)
Mar 26, 2020 413 Transcript (9)
Docket Text: Transcript of Proceedings held on 03/25/2020, before Judge Gilliam. Court Reporter Pamela Batalo Hebel, telephone number 626-688-7509; pamela_batalo-hebel@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [412] Transcript Order ) Redaction Request due 4/16/2020. Redacted Transcript Deadline set for 4/27/2020. Release of Transcript Restriction set for 6/24/2020. (Related documents(s) [412]) (Batalo, Pam) (Filed on 3/26/2020)
Mar 25, 2020 409 Order on Motion for Miscellaneous Relief (9)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. DENYING [200] MOTION TO EXCLUDE TESTIMONY OF DR. MICHAEL L. METZKER. (ndrS, COURT STAFF) (Filed on 3/25/2020)
Mar 25, 2020 N/A Case Management Conference - Further (0)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Further Telephonic Case Management Conference held on 3/25/2020. Total Time in Court: 12 minutes. Court Reporter: Pamela Batalo-Hebel. Plaintiff Attorney: Daralyn Durie. Defendant Attorney: Thomas Steindler. The Judge advises the parties that he's not inclined to vacate the trial date at this time. Parties are advised that no oral argument will be needed on the pending motions unless advised otherwise. Parties are advised that lead counsel will be the only counsel permitted to argue any issue presented to the Court beginning now through trial (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 3/25/2020) Modified on 3/26/2020 to correct typo(ndrS, COURT STAFF).
Mar 24, 2020 408 Order on Motion for Extension of Time to File (5)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [407] Motion for Extension of Time to File Public Versions of Documents.(ndrS, COURT STAFF) (Filed on 3/24/2020)
Mar 23, 2020 N/A Set Deadlines/Hearings (0)
Docket Text: Reset Hearings, See Docket No. [406]: Telephonic Case Management Conference set for 3/25/2020 01:00 PM in Oakland, Courtroom 2, 4th Floor. (ndrS, COURT STAFF) (Filed on 3/23/2020)
Mar 23, 2020 N/A Order (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. SETTING a telephonic hearing for Monday, March 23, 2020, at 12:30 p.m., regarding logistics for the pretrial conference currently scheduled for March 25, 2020. All counsel shall use the following dial-in information to access the call today: Dial-In: 888-808-6929; and Passcode: 6064255. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines. The parties are further advised to ensure that the Court can hear and understand them clearly before speaking at length. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 3/23/2020)
Mar 23, 2020 396 Main Document (10)
Docket Text: NOTICE OF COMPLIANCE WITH COURT ORDER DATED MARCH 13, 2020 (DKT. NO. [386]) by Plexxikon Inc. (Attachments: # (1) Dkt. No. 165/(164-4) Plaintiff's Motion to Exclude Certain Opinions and Testimony of Novartis's Technical Experts, # (2) Exhibit Dkt. No. 165-2(164-6) Exhibit 1 to Miller Declaration, # (3) Exhibit Dkt. No. 165-3(164-8) Exhibit 2 to Miller Declaration, # (4) Exhibit Dkt. No. 165-5(164-10) Exhibit 4 to Miller Declaration, # (5) Exhibit Dkt. No. 165-6(164-12) Exhibit 5 to Miller Declaration, # (6) Exhibit Dkt. No. 165-8(164-14) Exhibit 7 to Miller Declaration)(Samuels, Matthew) (Filed on 3/23/2020) Modified on 3/24/2020 (cjlS, COURT STAFF).
Mar 23, 2020 396 Dkt. No. 165/(164-4) Plaintiff's Motion to Exclude Certain Opinions and Te (19)
Mar 23, 2020 396 Exhibit Dkt. No. 165-2(164-6) Exhibit 1 to Miller Declaration (10)
Mar 23, 2020 396 Exhibit Dkt. No. 165-3(164-8) Exhibit 2 to Miller Declaration (21)
Mar 23, 2020 396 Exhibit Dkt. No. 165-5(164-10) Exhibit 4 to Miller Declaration (10)
Mar 23, 2020 396 Exhibit Dkt. No. 165-6(164-12) Exhibit 5 to Miller Declaration (10)
Mar 23, 2020 396 Exhibit Dkt. No. 165-8(164-14) Exhibit 7 to Miller Declaration (11)
Mar 23, 2020 397 Main Document (24)
Docket Text: EXHIBITS 1 of 9 re [396] Notice of Compliance with Court Dated March 13, 2020 (DKT. NO. [386]) filed by Plexxikon Inc. (Attachments: # (1) Exhibit Dkt. No. 167-2/(166-6) Exhibit 1 to Samuels Declaration, # (2) Exhibit Dkt. No. 167-10/(166-8) Exhibit 9 to Samuels Declaration, # (3) Exhibit Dkt. No. 167-20/(166-10) Exhibit 19 to Samuels Declaration, # (4) Dkt. No. 169/(168-10) Plaintiff's Motion to Exclude the Opinions and Testimony of Malackowski, # (5) Exhibit Dkt. No. 169-3/(168-8) Exhibit 2 to Miller Declaration, # (6) Exhibit Dkt. No. 169-4/(168-8) Exhibit 3 to Miller Declaration)(Related document(s)[396]) (Samuels, Matthew) (Filed on 3/23/2020) Modified on 3/24/2020 (cjlS, COURT STAFF).
Mar 23, 2020 397 Exhibit Dkt. No. 167-2/(166-6) Exhibit 1 to Samuels Declaration (20)
Mar 23, 2020 397 Exhibit Dkt. No. 167-10/(166-8) Exhibit 9 to Samuels Declaration (6)
Mar 23, 2020 397 Exhibit Dkt. No. 167-20/(166-10) Exhibit 19 to Samuels Declaration (16)
Mar 23, 2020 397 Dkt. No. 169/(168-10) Plaintiff's Motion to Exclude the Opinions and Testi (20)
Mar 23, 2020 397 Exhibit Dkt. No. 169-3/(168-8) Exhibit 2 to Miller Declaration (58)
Mar 23, 2020 397 Exhibit Dkt. No. 169-4/(168-8) Exhibit 3 to Miller Declaration (6)
Mar 23, 2020 398 Main Document (13)
Docket Text: EXHIBITS 2 of 9 re [396] Notice of Compliance with Court Dated March 13, 2020 (DKT. NO. [386]) filed by Plexxikon Inc. (Attachments: # (1) Dkt. No. 197/(196-4) Plaintiff's Reply ISO Motion to Exclude Certain Opinions and Testimony of Novartis's Technical Experts, # (2) Exhibit Dkt. No. 208-15/(207-14) Exhibit 14 to Miller Declaration, # (3) Dkt. No. 210/(209-4) Plaintiff's Opposition to Novartis's Motion for Judgment on the Pleadings, # (4) Exhibit Dkt. No. 210-10/(209-14) Exhibit 9 to Miller Declaration, # (5) Exhibit Dkt. No. 210-11/(209-16) Exhibit 10 to Miller Declaration, # (6) Exhibit Dkt. No. 210-12/(209-18) Exhibit 11 to Miller Declaration, # (7) Exhibit Dkt. No. 210-13/(209-20) Exhibit 12 to Miller Declaration, # (8) Exhibit Dkt. No. 210-14/(209-22) Exhibit 13 to Miller Declaration)(Related document(s)[396]) (Samuels, Matthew) (Filed on 3/23/2020) Modified on 3/24/2020 (cjlS, COURT STAFF).
Mar 23, 2020 398 Dkt. No. 197/(196-4) Plaintiff's Reply ISO Motion to Exclude Certain Opini (11)
Mar 23, 2020 398 Exhibit Dkt. No. 208-15/(207-14) Exhibit 14 to Miller Declaration (12)
Mar 23, 2020 398 Dkt. No. 210/(209-4) Plaintiff's Opposition to Novartis's Motion for (29)
Mar 23, 2020 398 Exhibit Dkt. No. 210-10/(209-14) Exhibit 9 to Miller Declaration (12)
Mar 23, 2020 398 Exhibit Dkt. No. 210-11/(209-16) Exhibit 10 to Miller Declaration (4)
Mar 23, 2020 398 Exhibit Dkt. No. 210-12/(209-18) Exhibit 11 to Miller Declaration (57)
Mar 23, 2020 398 Exhibit Dkt. No. 210-13/(209-20) Exhibit 12 to Miller Declaration (91)
Mar 23, 2020 398 Exhibit Dkt. No. 210-14/(209-22) Exhibit 13 to Miller Declaration (20)
Mar 23, 2020 399 Main Document (24)
Docket Text: EXHIBITS 3 of 9 re [396] Notice of Compliance with Court Dated March 13, 2020 (DKT. NO. [386]) filed by Plexxikon Inc. (Attachments: # (1) Exhibit Dkt. No. 213-1/(211-6) Exhibit A to Metzker Declaration ISO Opposition to Motion for Partial Summary Judgment, # (2) Exhibit Dkt. No. 213-2/(211-8) Exhibit B to Metzker Declaration ISO Opposition to Motion for Partial Summary Judgment, # (3) Exhibit Dkt. No. 212-13/(211-10) Exhibit 12 to Miller Declaration ISO Opposition to Motion for Partial Summary Judgment, # (4) Exhibit Dkt. No. 212-20/(211-12) Exhibit 19 to Miller Declaration ISO Opposition to Motion for Partial Summary Judgment, # (5) Exhibit Dkt. No. 214-1/(211-14) Exhibit A to Winkler Declaration ISO Opposition to Motion for Partial Summary Judgment, # (6) Exhibit Dkt. No. 325-3/(224-8) Exhibit 2 to Miller Declaration ISO Opposition to Defendant's Motion to Exclude Leonard Testimony, # (7) Dkt. No. 227/(226-4) Plaintiff's Opposition to Motion to Preclude Certain Testimony of Ortiz-Urda Under Daubert, # (8) Exhibit Dkt. No. 227-2/(226-6) Exhibit 1 to Miller Declaration ISO Opposition to Motion to Preclude Certain Testimony of Ortiz-Urda, # (9) Exhibit Dkt. No. 227-3/(226-8) Exhibit 2 to Miller Declaration ISO Opposition to Motion to Preclude Testimony of Ortiz-Urda)(Related document(s)[396]) (Samuels, Matthew) (Filed on 3/23/2020) Modified on 3/24/2020 (cjlS, COURT STAFF).
Mar 23, 2020 399 Exhibit Dkt. No. 213-1/(211-6) Exhibit A to Metzker Declaration ISO Opposition t (6)
Mar 23, 2020 399 Exhibit Dkt. No. 213-2/(211-8) Exhibit B to Metzker Declaration ISO Opposition t (28)
Mar 23, 2020 399 Exhibit Dkt. No. 212-13/(211-10) Exhibit 12 to Miller Declaration ISO Opposition (5)
Mar 23, 2020 399 Exhibit Dkt. No. 212-20/(211-12) Exhibit 19 to Miller Declaration ISO Opposition (5)
Mar 23, 2020 399 Exhibit Dkt. No. 214-1/(211-14) Exhibit A to Winkler Declaration ISO Opposition (11)
Mar 23, 2020 399 Exhibit Dkt. No. 325-3/(224-8) Exhibit 2 to Miller Declaration ISO Opposition to (5)
Mar 23, 2020 399 Dkt. No. 227/(226-4) Plaintiff's Opposition to Motion to Preclude Certain (16)
Mar 23, 2020 399 Exhibit Dkt. No. 227-2/(226-6) Exhibit 1 to Miller Declaration ISO Opposition to (26)
Mar 23, 2020 399 Exhibit Dkt. No. 227-3/(226-8) Exhibit 2 to Miller Declaration ISO Opposition to (6)
Mar 23, 2020 400 Main Document (18)
Docket Text: EXHIBITS 4 of 9 re [396] Notice of Compliance with Court Dated March 13, 2020 (DKT. NO. [386]) filed by Plexxikon Inc. (Attachments: # (1) Exhibit Dkt. No. 234-3/(232-6) Exhibit 2 to Miller Declaration ISO Opposition to Motion to Exclude Sweeney Testimony, # (2) Exhibit Dkt. No. 234-5/(232-8) Exhibit 4 to Miller Declaration ISO Opposition to Motion to Exclude Sweeney Testimony, # (3) Exhibit Dkt. No. 234-6/(232-10) Exhibit 5 to Miller Declaration ISO Opposition to Motion to Exclude Sweeney Testimony, # (4) Dkt. No. 236/(235-4) Plaintiff's Motion to Strike Daubert Motions Filed June 6, 2019, # (5) Exhibit Dkt. No. 236-2/(235-6) Exhibit 1 to Miller Declaration ISO MTS Daubert Motions, # (6) Exhibit Dkt. No. 236-3/(235-8) Exhibit 2 to Miller Declaration ISO MTS Daubert Motions, # (7) Dkt. No. 259/(258-4) Plaintiff's MIL No. 1, # (8) Exhibit Dkt. No. 259-2/(258-6) Exhibit 1 to Miller Declaration ISO MIL No. 1, # (9) Exhibit Dkt. No. 295-3/(258-8) Exhibit 2 to Miller Declaration ISO MIL No. 1)(Related document(s)[396]) (Samuels, Matthew) (Filed on 3/23/2020) Modified on 3/24/2020 (cjlS, COURT STAFF).
Mar 23, 2020 400 Exhibit Dkt. No. 234-3/(232-6) Exhibit 2 to Miller Declaration ISO Opposition to (41)
Mar 23, 2020 400 Exhibit Dkt. No. 234-5/(232-8) Exhibit 4 to Miller Declaration ISO Opposition to (15)
Mar 23, 2020 400 Exhibit Dkt. No. 234-6/(232-10) Exhibit 5 to Miller Declaration ISO Opposition t (14)
Mar 23, 2020 400 Dkt. No. 236/(235-4) Plaintiff's Motion to Strike Daubert Motions Filed Ju (11)
Mar 23, 2020 400 Exhibit Dkt. No. 236-2/(235-6) Exhibit 1 to Miller Declaration ISO MTS Daubert M (6)
Mar 23, 2020 400 Exhibit Dkt. No. 236-3/(235-8) Exhibit 2 to Miller Declaration ISO MTS Daubert M (4)
Mar 23, 2020 400 Dkt. No. 259/(258-4) Plaintiff's MIL No. 1 (6)
Mar 23, 2020 400 Exhibit Dkt. No. 259-2/(258-6) Exhibit 1 to Miller Declaration ISO MIL No. 1 (14)
Mar 23, 2020 400 Exhibit Dkt. No. 295-3/(258-8) Exhibit 2 to Miller Declaration ISO MIL No. 1 (5)
Mar 23, 2020 401 Main Document (6)
Docket Text: EXHIBITS 5 of 9 re [396] Notice of Compliance with Court Dated March 13, 2020 (DKT. NO. [386]) filed by Plexxikon Inc. (Attachments: # (1) Exhibit Dkt. No. 262-2/(261-6) Exhibit 1 to Miller Declaration ISO MIL No. 3, # (2) Exhibit Dkt. No. 262-3/(261-8) Exhibit 2 to Miller Declaration ISO MIL No. 3, # (3) Exhibit Dkt. No. 262-4/(261-10) Exhibit 3 to Miller Declaration ISO MIL No. 3, # (4) Exhibit Dkt. No. 262-5/(261-12) Exhibit 4 to Miller Declaration ISO MIL No. 3, # (5) Exhibit Dkt. No. 262-6/(261-14) Exhibit 5 to Miller Declaration ISO MIL No. 3, # (6) Dkt. No. 264/(263-4) Plaintiff's MIL No. 4, # (7) Declaration Dkt. No. 264-1/(263-6) Miller Declaration ISO MIL No. 4, # (8) Exhibit Dkt. No. 264-6/(263-8) Exhibit 5 to Miller Declaration ISO MIL No. 4, # (9) Exhibit Dkt. No. 264-7/(263-10) Exhibit 6 to Miller Declaration ISO MIL No. 4)(Related document(s)[396]) (Samuels, Matthew) (Filed on 3/23/2020) Modified on 3/24/2020 (cjlS, COURT STAFF).
Mar 23, 2020 401 Exhibit Dkt. No. 262-2/(261-6) Exhibit 1 to Miller Declaration ISO MIL No. 3 (52)
Mar 23, 2020 401 Exhibit Dkt. No. 262-3/(261-8) Exhibit 2 to Miller Declaration ISO MIL No. 3 (42)
Mar 23, 2020 401 Exhibit Dkt. No. 262-4/(261-10) Exhibit 3 to Miller Declaration ISO MIL No. 3 (18)
Mar 23, 2020 401 Exhibit Dkt. No. 262-5/(261-12) Exhibit 4 to Miller Declaration ISO MIL No. 3 (36)
Mar 23, 2020 401 Exhibit Dkt. No. 262-6/(261-14) Exhibit 5 to Miller Declaration ISO MIL No. 3 (41)
Mar 23, 2020 401 Dkt. No. 264/(263-4) Plaintiff's MIL No. 4 (7)
Mar 23, 2020 401 Declaration Dkt. No. 264-1/(263-6) Miller Declaration ISO MIL No. 4 (4)
Mar 23, 2020 401 Exhibit Dkt. No. 264-6/(263-8) Exhibit 5 to Miller Declaration ISO MIL No. 4 (15)
Mar 23, 2020 401 Exhibit Dkt. No. 264-7/(263-10) Exhibit 6 to Miller Declaration ISO MIL No. 4 (6)
Mar 23, 2020 402 Main Document (8)
Docket Text: EXHIBITS 6 of 9 re [396] Notice of Compliance with Court Dated March 13, 2020 (DKT. NO. [386]) filed by Plexxikon Inc. (Attachments: # (1) Exhibit Dkt. No. 292-6/(291-5) Exhibit 5 to Miller Declaration ISO Opposition to Novartis's MIL No. 1, # (2) Exhibit Dkt. No. 292-8/(291-7) Exhibit 7 to Miller Declaration ISO Opposition to Novartis's MIL No. 1, # (3) Exhibit Dkt. No. 292-9/(291-9) Exhibit 8 to Miller Declaration ISO Opposition to Novartis's MIL No. 1, # (4) Dkt. No. 294/(293-3) Opposition to Novartis's MIL No. 2, # (5) Exhibit Dkt. No. 294-3/(293-5) Exhibit 2 to Miller Declaration ISO Opposition to Novartis's MIL No. 2, # (6) Exhibit Dkt. No. 294-5/(293-7) Exhibit 4 to Miller Declaration ISO Opposition to Novartis's MIL No. 2, # (7) Exhibit Dkt. No. 296-2/(295-3) Exhibit 1 to Miller Declaration ISO Opposition to Novartis's MIL No. 3, # (8) Exhibit Dkt. No. 296-3/(295-5) Exhibit 2 to Miller Declaration ISO Opposition to Novartis's MIL No. 3)(Related document(s)[396]) (Samuels, Matthew) (Filed on 3/23/2020) Modified on 3/24/2020 (cjlS, COURT STAFF).
Mar 23, 2020 402 Exhibit Dkt. No. 292-6/(291-5) Exhibit 5 to Miller Declaration ISO Opposition to (57)
Mar 23, 2020 402 Exhibit Dkt. No. 292-8/(291-7) Exhibit 7 to Miller Declaration ISO Opposition to (91)
Mar 23, 2020 402 Exhibit Dkt. No. 292-9/(291-9) Exhibit 8 to Miller Declaration ISO Opposition to (19)
Mar 23, 2020 402 Dkt. No. 294/(293-3) Opposition to Novartis's MIL No. 2 (7)
Mar 23, 2020 402 Exhibit Dkt. No. 294-3/(293-5) Exhibit 2 to Miller Declaration ISO Opposition to (4)
Mar 23, 2020 402 Exhibit Dkt. No. 294-5/(293-7) Exhibit 4 to Miller Declaration ISO Opposition to (8)
Mar 23, 2020 402 Exhibit Dkt. No. 296-2/(295-3) Exhibit 1 to Miller Declaration ISO Opposition to (4)
Mar 23, 2020 402 Exhibit Dkt. No. 296-3/(295-5) Exhibit 2 to Miller Declaration ISO Opposition to (5)
Mar 23, 2020 403 Main Document (13)
Docket Text: EXHIBITS 7 of 9 re [396] Notice of Compliance with Court Dated March 13, 2020 (DKT. NO. [386]) filed by Plexxikon Inc. (Attachments: # (1) Exhibit Dkt. No. 298-7/(297-16) Exhibit 6 to Miller Declaration ISO Opposition to Novartis's MIL No. 4, # (2) Exhibit Dkt. No. 298-8/(297-18) Exhibit 7 to Miller Declaration ISO Opposition to Novartis's MIL No. 4, # (3) Exhibit Dkt. No. 327-4/(299-4) Exhibit 3 to Miller Declaration ISO Opposition to Novartis's MIL No. 5, # (4) Exhibit Dkt. No. 327-5/(299-6) Exhibit 4 to Miller Declaration ISO Opposition to Novartis's MIL No. 5, # (5) Dkt. No. 325/(314-5) Plaintiff's Opposition to Motion to Exclude Leonard Testimony, # (6) Exhibit Dkt. No. 325-2/(314-7) Exhibit 1 to Miller Declaration ISO Opposition to Motion to Exclude Leonard Testimony, # (7) Exhibit Dkt. No. 327-4/(314-15) Exhibit 3 to Miller Declaration ISO Opposition to Novartis's MIL No. 5, # (8) Exhibit Dkt. No. 327-5/(314-17) Exhibit 4 to Miller Declaration ISO Opposition to Novartis's MIL No. 5)(Related document(s)[396]) (Samuels, Matthew) (Filed on 3/23/2020) Modified on 3/24/2020 (cjlS, COURT STAFF).
Mar 23, 2020 403 Exhibit Dkt. No. 298-7/(297-16) Exhibit 6 to Miller Declaration ISO Opposition t (4)
Mar 23, 2020 403 Exhibit Dkt. No. 298-8/(297-18) Exhibit 7 to Miller Declaration ISO Opposition t (5)
Mar 23, 2020 403 Exhibit Dkt. No. 327-4/(299-4) Exhibit 3 to Miller Declaration ISO Opposition to (15)
Mar 23, 2020 403 Exhibit Dkt. No. 327-5/(299-6) Exhibit 4 to Miller Declaration ISO Opposition to (25)
Mar 23, 2020 403 Dkt. No. 325/(314-5) Plaintiff's Opposition to Motion to Exclude Leonard T (12)
Mar 23, 2020 403 Exhibit Dkt. No. 325-2/(314-7) Exhibit 1 to Miller Declaration ISO Opposition to (48)
Mar 23, 2020 403 Exhibit Dkt. No. 327-4/(314-15) Exhibit 3 to Miller Declaration ISO Opposition t (15)
Mar 23, 2020 403 Exhibit Dkt. No. 327-5/(314-17) Exhibit 4 to Miller Declaration ISO Opposition t (25)
Mar 23, 2020 404 Main Document (16)
Docket Text: EXHIBITS 8 of 9 re [396] Notice of Compliance with Court Dated March 13, 2020 (DKT. NO. [386]) filed by Plexxikon Inc. (Attachments: # (1) Dkt. No. 333/(332-4) Opposition to Novartis's Motion to Strike Second Supplemental Report of Leonard, # (2) Exhibit Dkt. No. 333-6/(332-10) Exhibit 5 to Miller Declaration ISO Opposition to Novartis's MTS, # (3) Exhibit Dkt. No. 333-7/(332-12) Exhibit 6 to Miller Declaration ISO Opposition to Novartis's MTS, # (4) Dkt. No. 364/(363-4) Plaintiff's Offer of Proof Re: Novartis's MIL No. 2, # (5) Exhibit Dkt. No. 364-2/(363-6) Exhibit 1 to Miller Declaration ISO Plaintiff's Offer of Proof Re: MIL No. 2, # (6) Exhibit Dkt. No. 364-3/(363-8) Exhibit 2 to Miller Declaration ISO Plaintiff's Offer of Proof Re: MIL No. 2, # (7) Exhibit Dkt. No. 364-7/(363-12) Exhibit 6 to Miller Declaration ISO Plaintiff's Offer of Proof Re: MIL No. 2, # (8) Exhibit Dkt. No. 364-10/(363-14) Exhibit 9 to Miller Declaration ISO Plaintiff's Offer of Proof Re: MIL No. 2)(Related document(s)[396]) (Samuels, Matthew) (Filed on 3/23/2020) Modified on 3/24/2020 (cjlS, COURT STAFF).
Mar 23, 2020 404 Dkt. No. 333/(332-4) Opposition to Novartis's Motion to Strike Second Supp (26)
Mar 23, 2020 404 Exhibit Dkt. No. 333-6/(332-10) Exhibit 5 to Miller Declaration ISO Opposition t (30)
Mar 23, 2020 404 Exhibit Dkt. No. 333-7/(332-12) Exhibit 6 to Miller Declaration ISO Opposition t (4)
Mar 23, 2020 404 Dkt. No. 364/(363-4) Plaintiff's Offer of Proof Re: Novartis's MIL N (15)
Mar 23, 2020 404 Exhibit Dkt. No. 364-2/(363-6) Exhibit 1 to Miller Declaration ISO Plaintiff (4)
Mar 23, 2020 404 Exhibit Dkt. No. 364-3/(363-8) Exhibit 2 to Miller Declaration ISO Plaintiff (8)
Mar 23, 2020 404 Exhibit Dkt. No. 364-7/(363-12) Exhibit 6 to Miller Declaration ISO Plaintiff� (13)
Mar 23, 2020 404 Exhibit Dkt. No. 364-10/(363-14) Exhibit 9 to Miller Declaration ISO Plaintiff&# (4)
Mar 23, 2020 405 Main Document (25)
Docket Text: EXHIBITS 9 of 9 re [396] Notice of Compliance with Court Dated March 13, 2020 (DKT. NO. [386]) filed by Plexxikon Inc. (Attachments: # (1) Exhibit Dkt. No. 367-2/(366-7) Exhibit 1 to Miller Declaration ISO Plaintiff's Offer of Proof Re: Novartis's MIL No. 3, # (2) Exhibit Dkt. No. 367-3/(366-9) Exhibit 2 to Miller Declaration ISO Plaintiff's Offer of Proof Re: MIL No. 3, # (3) Exhibit Dkt. No. 367-4/(366-11) Exhibit 3 to Miller Declaration ISO Plaintiff's Offer of Proof Re: MIL NO. 3, # (4) Exhibit Dkt. No. 367-5/(366-13) Exhibit 4 to Miller Declaration ISO Plaintiff's Offer of Proof Re: MIL No. 3, # (5) Dkt. No. 369/(368-4) Plaintiff's Offer of Proof Re: Novartis's MIL No. 4, # (6) Exhibit Dkt. No. 369-2/(368-6) Exhibit 1 to Miller Declaration ISO Plaintiff's Offer of Proof Re: MIL No. 4, # (7) Exhibit Dkt. No. 369-3/(368-8) Exhibit 2 to Miller Declaration ISO Plaintiff's Offer of Proof Re: MIL No. 4)(Related document(s)[396]) (Samuels, Matthew) (Filed on 3/23/2020) Modified on 3/24/2020 (cjlS, COURT STAFF).
Mar 23, 2020 405 Exhibit Dkt. No. 367-2/(366-7) Exhibit 1 to Miller Declaration ISO Plaintiff (4)
Mar 23, 2020 405 Exhibit Dkt. No. 367-3/(366-9) Exhibit 2 to Miller Declaration ISO Plaintiff (4)
Mar 23, 2020 405 Exhibit Dkt. No. 367-4/(366-11) Exhibit 3 to Miller Declaration ISO Plaintiff� (4)
Mar 23, 2020 405 Exhibit Dkt. No. 367-5/(366-13) Exhibit 4 to Miller Declaration ISO Plaintiff� (6)
Mar 23, 2020 405 Dkt. No. 369/(368-4) Plaintiff's Offer of Proof Re: Novartis's MIL N (22)
Mar 23, 2020 405 Exhibit Dkt. No. 369-2/(368-6) Exhibit 1 to Miller Declaration ISO Plaintiff (7)
Mar 23, 2020 405 Exhibit Dkt. No. 369-3/(368-8) Exhibit 2 to Miller Declaration ISO Plaintiff (6)
Mar 23, 2020 N/A Order (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. SETTING a case management conference on March 25, 2020, at 1:00 p.m., to be held in lieu of the pretrial conference and hearing on the motions in limine that day. In light of the evolving circumstances with the COVID-19 outbreak, the Court does not need argument on the motions in limine at this time, and would instead like to prioritize discussing whether the case may proceed under the current case schedule. The Court's inclination is to proceed for now under the assumption that trial will proceed on June 15, 2020, as planned. However, the parties should be prepared to discuss how this case may proceed realistically under the circumstances. The Court is exploring whether video conference will be available, but for now, all counsel shall use the following dial-in information to access the case management conference: Dial-In: 888-808-6929; and Passcode: 6064255. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 3/23/2020)
Mar 23, 2020 407 Main Document (6)
Docket Text: MOTION for Extension of Time to File Public Versions of Documents filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Matthew W. Samuels In Support of Plaintiff Plexxikon Inc.'s Unopposed Motion and [Proposed] Order to Extend Time to Submit Public Versions of Documents)(Samuels, Matthew) (Filed on 3/23/2020)
Mar 23, 2020 407 Declaration of Matthew W. Samuels In Support of Plaintiff Plexxikon Inc.'s (8)
Mar 20, 2020 392 Order on Motion to Strike (7)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. GRANTING IN PART AND DENYING IN PART [236] MOTION TO STRIKE DEFENDANTS DAUBERT MOTIONS. (ndrS, COURT STAFF) (Filed on 3/20/2020)
Mar 20, 2020 393 Main Document (7)
Docket Text: NOVARTISS NOTICE OF COMPLIANCE WITH COURT ORDER DATED MARCH 20, 2020 (Dkt. No. [386]) by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Dkt. No. 177 / (176-4) - Public Version of Partial SJ Motion, # (2) Dkt. No. 177-14 / (176-10) - Public Version of Ex 12 to Baran Dec ISO Partial SJ Motion, # (3) Dkt. No. 177-20 / (176-15) - Public Version of Ex 1 to Steindler Dec ISO Partial SJ Motion, # (4) Dkt. No. 177-22 / (176-16) - Public Version of Ex 3 to Steindler Dec ISO Partial SJ Motion, # (5) Dkt. No. 179 / (178-4) - Public Version of Motion to Strike - Metzker, # (6) Dkt. No. 179-3 / (178-5) - Public Version of Ex 1 to Motion to Strike - Metzker, # (7) Dkt. No. 179-7 / (178-7) - Public Version of Ex 5 to Motion to Strike - Metzker, # (8) Dkt. No. 179-9 / (178-8) - Public Version of Ex 7 to Motion to Strike - Metzker, # (9) Dkt. No. 186 / (185-4) - Public Version of Opp to Plex SJ Motion, # (10) Dkt. No. 186-3 / (185-5) - Public Version of Ex 2 to Opp to Plex SJ Motion, # (11) Dkt. No. 186-4 / (185-7) - Public Version of Ex 3 to Opp to Plex SJ Motion, # (12) Dkt. No. 186-6 / (185-8) - Public Version of Ex 5 to Opp to Plex SJ Motion, # (13) Dkt. No. 186-8 / (185-9) - Public Version of Ex 7 to Opp to Plex SJ Motion, # (14) Dkt. No. 186-11 / (185-12) - Public Version of Ex 10 to Opp to Plex SJ Motion, # (15) Dkt. No. 186-12 / (185-13) - Public Version of Ex 11 to Opp to Plex SJ Motion, # (16) Dkt. No. 188 / (187-4) - Public Version of Opp to Plex Motion to Exclude - Malackowski, # (17) Dkt. No. 188-2 / (187-5) - Public Version of Ex A to Opp to Plex Motion to Exclude - Malackowski, # (18) Dkt. No. 188-3 / (187-6) - Public Version of Ex B to Opp to Plex Motion to Exclude - Malackowski, # (19) Dkt. No. 188-4 / (187-7) - Public Version of Ex C to Opp to Plex Motion to Exclude - Malackowski, # (20) Dkt. No. 200 / (199-4) - Public Version of Motion to Exclude - Metzker, # (21) Dkt. No. 200-1 / (199-6) - Public Version of Baran Dec ISO Motion to Exclude - Metzker, # (22) Dkt. No. 200-5 / (199-7) - Public Version of Ex 3 to Motion to Exclude - Metzker, # (23) Dkt. No. 200-6 / (199-8) - Public Version of Ex 4 to Motion to Exclude - Metzker, # (24) Dkt. No. 200-7 / (199-9) - Public Version of Ex 5 to Motion to Exclude - Metzker, # (25) Dkt. No. 200-8 / (199-10) - Public Version of Ex 6 to Motion to Exclude - Metzker, # (26) Dkt. No. 200-9 / (199-11) - Public Version of Ex 7 to Motion to Exclude - Metzker, # (27) Dkt. No. 200-10 / (199-12) - Public Version of Ex 8 to Motion to Exclude - Metzker, # (28) Dkt. No. 202 / (201-4) - Public Version of Motion to Exclude - Leonard, # (29) Dkt. No. 202-2 / (201-5) - Public Version of Ex 1 to Motion to Exclude - Leonard, # (30) Dkt. No. 202-3 / (201-6) - Public Version of Ex 2 to Motion to Exclude - Leonard, # (31) Dkt. No. 204 / (203-4) - Public Version of Motion to Exclude - Ortiz, # (32) Dkt. No. 204-2 / (203-5) - Public Version of Ex 1 to Motion to Exclude - Ortiz, # (33) Dkt. No. 204-3 / (203-6) - Public Version of Ex 2 to Motion to Exclude - Ortiz, # (34) Dkt. No. 206 / (205-4) - Public Version of Motion to Exclude - Sweeney, # (35) Dkt. No. 206-2 / (205-5) - Public Version of Ex 1 to Motion to Exclude - Sweeney, # (36) Dkt. No. 233 / (231-4) - Public Version of Reply ISO Partial SJ Motion, # (37) Dkt. No. 233-2 / (231-6) - Public Version of Ex A ISO Reply ISO Partial SJ Motion, # (38) Dkt. No. 233-3 / (231-7) - Public Version of Ex B ISO Reply ISO Partial SJ Motion, # (39) Dkt. No. 233-4 / (231-8) - Public Version of Ex C ISO Reply ISO Partial SJ Motion, # (40) Dkt. No. 233-5 / (231-9) - Public Version of Ex D ISO Reply ISO Partial SJ Motion, # (41) Dkt. No. 233-6 / (231-10) - Public Version of Ex E ISO Reply ISO Partial SJ Motion, # (42) Dkt. No. 272 / (267-4) - Public Version of MIL No. 5, # (43) Dkt. No. 273-6 / (267-7) - Public Version of Ex F to Steindler Dec ISO MILs, # (44) Dkt. No. 273-7 / (267-9) - Public Version of Ex G to Steindler Dec ISO MILs, # (45) Dkt. No. 273-11 / (267-10) - Public Version of Ex K to Steindler Dec ISO MILs, # (46) Dkt. No. 283 / (282-4) - Public Version of Opp to Plex MIL No. 1, # (47) Dkt. No. 286-2 / (285-4) - Public Version of Ex A to Opp to Plex MIL No. 3, # (48) Dkt. No. 286-7 / (285-6) - Public Version of Ex F to Opp to Plex MIL No. 3, # (49) Dkt. No. 286-9 / (285-8) - Public Version of Ex H to Opp to Plex MIL No. 3, # (50) Dkt. No. 286-10 / (285-10) - Public Version of Ex I to Opp to Plex MIL No. 3, # (51) Dkt. No. 288-3 / (287-3) - Public Version of Ex B to Opp to Plex MIL No. 4, # (52) Dkt. No. 288-4 / (287-4) - Public Version of Ex C to Opp to Plex MIL No. 4, # (53) Dkt. No. 290-2 / (289-5) - Public Version of Ex A to Opp to Plex Mil No. 5, # (54) Dkt. No. 307 / (306-4) - Public Version of Motion to Strike 2d Supp Leonard Report, # (55) Dkt. No. 307-2 / (306-5) - Public Version of Ex 1 to Motion to Strike 2d Supp Leonard Report, # (56) Dkt. No. 307-4 / (306-8) - Public Version of Ex 3 to Motion to Strike 2d Supp Leonard Report, # (57) Dkt. No. 319 / (314-19) - Public Version of Ex 4 to Motion to Strike 2d Supp Leonard Report)(Steindler, Thomas) (Filed on 3/20/2020) Modified on 3/23/2020 (cjlS, COURT STAFF).
Mar 20, 2020 393 Dkt. No. 177 / (176-4) - Public Version of Partial SJ Motion (23)
Mar 20, 2020 393 Dkt. No. 177-14 / (176-10) - Public Version of Ex 12 to Baran Dec ISO Partial S (9)
Mar 20, 2020 393 Dkt. No. 177-20 / (176-15) - Public Version of Ex 1 to Steindler Dec ISO Partia (2)
Mar 20, 2020 393 Dkt. No. 177-22 / (176-16) - Public Version of Ex 3 to Steindler Dec ISO Partia (9)
Mar 20, 2020 393 Dkt. No. 179 / (178-4) - Public Version of Motion to Strike - Metzker (13)
Mar 20, 2020 393 Dkt. No. 179-3 / (178-5) - Public Version of Ex 1 to Motion to Strike - Metzker (18)
Mar 20, 2020 393 Dkt. No. 179-7 / (178-7) - Public Version of Ex 5 to Motion to Strike - Metzker (20)
Mar 20, 2020 393 Dkt. No. 179-9 / (178-8) - Public Version of Ex 7 to Motion to Strike - Metzker (6)
Mar 20, 2020 393 Dkt. No. 186 / (185-4) - Public Version of Opp to Plex SJ Motion (20)
Mar 20, 2020 393 Dkt. No. 186-3 / (185-5) - Public Version of Ex 2 to Opp to Plex SJ Motion (41)
Mar 20, 2020 393 Dkt. No. 186-4 / (185-7) - Public Version of Ex 3 to Opp to Plex SJ Motion (79)
Mar 20, 2020 393 Dkt. No. 186-6 / (185-8) - Public Version of Ex 5 to Opp to Plex SJ Motion (7)
Mar 20, 2020 393 Dkt. No. 186-8 / (185-9) - Public Version of Ex 7 to Opp to Plex SJ Motion (8)
Mar 20, 2020 393 Dkt. No. 186-11 / (185-12) - Public Version of Ex 10 to Opp to Plex SJ Motion (40)
Mar 20, 2020 393 Dkt. No. 186-12 / (185-13) - Public Version of Ex 11 to Opp to Plex SJ Motion (32)
Mar 20, 2020 393 Dkt. No. 188 / (187-4) - Public Version of Opp to Plex Motion to Exclude - Mala (16)
Mar 20, 2020 393 Dkt. No. 188-2 / (187-5) - Public Version of Ex A to Opp to Plex Motion to Excl (70)
Mar 20, 2020 393 Dkt. No. 188-3 / (187-6) - Public Version of Ex B to Opp to Plex Motion to Excl (5)
Mar 20, 2020 393 Dkt. No. 188-4 / (187-7) - Public Version of Ex C to Opp to Plex Motion to Excl (17)
Mar 20, 2020 393 Dkt. No. 200 / (199-4) - Public Version of Motion to Exclude - Metzker (16)
Mar 20, 2020 393 Dkt. No. 200-1 / (199-6) - Public Version of Baran Dec ISO Motion to Exclude - (20)
Mar 20, 2020 393 Dkt. No. 200-5 / (199-7) - Public Version of Ex 3 to Motion to Exclude - Metzke (28)
Mar 20, 2020 393 Dkt. No. 200-6 / (199-8) - Public Version of Ex 4 to Motion to Exclude - Metzke (4)
Mar 20, 2020 393 Dkt. No. 200-7 / (199-9) - Public Version of Ex 5 to Motion to Exclude - Metzke (4)
Mar 20, 2020 393 Dkt. No. 200-8 / (199-10) - Public Version of Ex 6 to Motion to Exclude - Metzk (4)
Mar 20, 2020 393 Dkt. No. 200-9 / (199-11) - Public Version of Ex 7 to Motion to Exclude - Metzk (14)
Mar 20, 2020 393 Dkt. No. 200-10 / (199-12) - Public Version of Ex 8 to Motion to Exclude - Metz (5)
Mar 20, 2020 393 Dkt. No. 202 / (201-4) - Public Version of Motion to Exclude - Leonard (11)
Mar 20, 2020 393 Dkt. No. 202-2 / (201-5) - Public Version of Ex 1 to Motion to Exclude - Leonar (18)
Mar 20, 2020 393 Dkt. No. 202-3 / (201-6) - Public Version of Ex 2 to Motion to Exclude - Leonar (12)
Mar 20, 2020 393 Dkt. No. 204 / (203-4) - Public Version of Motion to Exclude - Ortiz (12)
Mar 20, 2020 393 Dkt. No. 204-2 / (203-5) - Public Version of Ex 1 to Motion to Exclude - Ortiz (7)
Mar 20, 2020 393 Dkt. No. 204-3 / (203-6) - Public Version of Ex 2 to Motion to Exclude - Ortiz (5)
Mar 20, 2020 393 Dkt. No. 206 / (205-4) - Public Version of Motion to Exclude - Sweeney (13)
Mar 20, 2020 393 Dkt. No. 206-2 / (205-5) - Public Version of Ex 1 to Motion to Exclude - Sweene (7)
Mar 20, 2020 393 Dkt. No. 233 / (231-4) - Public Version of Reply ISO Partial SJ Motion (20)
Mar 20, 2020 393 Dkt. No. 233-2 / (231-6) - Public Version of Ex A ISO Reply ISO Partial SJ Moti (20)
Mar 20, 2020 393 Dkt. No. 233-3 / (231-7) - Public Version of Ex B ISO Reply ISO Partial SJ Moti (8)
Mar 20, 2020 393 Dkt. No. 233-4 / (231-8) - Public Version of Ex C ISO Reply ISO Partial SJ Moti (10)
Mar 20, 2020 393 Dkt. No. 233-5 / (231-9) - Public Version of Ex D ISO Reply ISO Partial SJ Moti (6)
Mar 20, 2020 393 Dkt. No. 233-6 / (231-10) - Public Version of Ex E ISO Reply ISO Partial SJ Mot (11)
Mar 20, 2020 393 Dkt. No. 272 / (267-4) - Public Version of MIL No. 5 (7)
Mar 20, 2020 393 Dkt. No. 273-6 / (267-7) - Public Version of Ex F to Steindler Dec ISO MILs (25)
Mar 20, 2020 393 Dkt. No. 273-7 / (267-9) - Public Version of Ex G to Steindler Dec ISO MILs (30)
Mar 20, 2020 393 Dkt. No. 273-11 / (267-10) - Public Version of Ex K to Steindler Dec ISO MILs (7)
Mar 20, 2020 393 Dkt. No. 283 / (282-4) - Public Version of Opp to Plex MIL No. 1 (8)
Mar 20, 2020 393 Dkt. No. 286-2 / (285-4) - Public Version of Ex A to Opp to Plex MIL No. 3 (24)
Mar 20, 2020 393 Dkt. No. 286-7 / (285-6) - Public Version of Ex F to Opp to Plex MIL No. 3 (5)
Mar 20, 2020 393 Dkt. No. 286-9 / (285-8) - Public Version of Ex H to Opp to Plex MIL No. 3 (8)
Mar 20, 2020 393 Dkt. No. 286-10 / (285-10) - Public Version of Ex I to Opp to Plex MIL No. 3 (9)
Mar 20, 2020 393 Dkt. No. 288-3 / (287-3) - Public Version of Ex B to Opp to Plex MIL No. 4 (6)
Mar 20, 2020 393 Dkt. No. 288-4 / (287-4) - Public Version of Ex C to Opp to Plex MIL No. 4 (5)
Mar 20, 2020 393 Dkt. No. 290-2 / (289-5) - Public Version of Ex A to Opp to Plex Mil No. 5 (7)
Mar 20, 2020 393 Dkt. No. 307 / (306-4) - Public Version of Motion to Strike 2d Supp Leonard Rep (22)
Mar 20, 2020 393 Dkt. No. 307-2 / (306-5) - Public Version of Ex 1 to Motion to Strike 2d Supp L (13)
Mar 20, 2020 393 Dkt. No. 307-4 / (306-8) - Public Version of Ex 3 to Motion to Strike 2d Supp L (12)
Mar 20, 2020 393 Dkt. No. 319 / (314-19) - Public Version of Ex 4 to Motion to Strike 2d Supp Le (16)
Mar 20, 2020 394 Main Document (9)
Docket Text: PLAINTIFF PLEXXIKON INC.S MOTION FOR ADMINISTRATIVE RELIEF PURSUANT TO CIVIL L.R. 7-11 AND 79-5 AND MOTION FOR LEAVE TO MOVE FOR RECONSIDERATION PURSUANT TO CIVIL L.R. 7-9 filed by Plexxikon Inc. Responses due by 3/24/2020. (Attachments: # (1) Declaration of Marguerite Hutchinson in Support of Plaintiff Plexxikon Inc.'s Motion for Administrative Relief, # (2) Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.'s Motion for Administrative Relief, # (3) Proposed Order Granting Plaintiff Plexxikon Inc.'s Motion for Administrative Relief)(Miller, Laura) (Filed on 3/20/2020) Modified on 3/23/2020 (cjlS, COURT STAFF).
Mar 20, 2020 394 Declaration of Marguerite Hutchinson in Support of Plaintiff Plexxikon Inc.' (10)
Mar 20, 2020 394 Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.'s Mot (4)
Mar 20, 2020 394 Proposed Order Granting Plaintiff Plexxikon Inc.'s Motion for Administrativ (7)
Mar 18, 2020 388 Special Masters Order (9)
Docket Text: Special Masters Order - Recommendation for Order Regarding Plaintiff's Motion in Limine No. 4. (Steindler, Thomas) (Filed on 3/18/2020)
Mar 18, 2020 389 Main Document (18)
Docket Text: OBJECTIONS to [388] Special Masters Order - Recommendation for Order on Plaintiff's Motion in Limine No. 4 by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas P. Steindler, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit C-1, # (6) Exhibit C-2, # (7) Exhibit C-3, # (8) Exhibit C-4, # (9) Exhibit C-5, # (10) Exhibit C-6, # (11) Exhibit C-7, # (12) Exhibit C-8, # (13) Exhibit C-9, # (14) Exhibit C-10, # (15) Exhibit C-11, # (16) Exhibit C-12, # (17) Exhibit C-13, # (18) Exhibit C-14, # (19) Exhibit C-15, # (20) Exhibit C-16, # (21) Exhibit C-17 - Part 1 of 2, # (22) Exhibit C-17 - Part 2 of 2, # (23) Exhibit D, # (24) Exhibit E, # (25) Exhibit E-1, # (26) Exhibit F)(Steindler, Thomas) (Filed on 3/18/2020) Modified on 3/19/2020 (cjlS, COURT STAFF).
Mar 18, 2020 389 Declaration of Thomas P. Steindler (4)
Mar 18, 2020 389 Exhibit A (8)
Mar 18, 2020 389 Exhibit B (8)
Mar 18, 2020 389 Exhibit C (4)
Mar 18, 2020 389 Exhibit C-1 (19)
Mar 18, 2020 389 Exhibit C-2 (5)
Mar 18, 2020 389 Exhibit C-3 (3)
Mar 18, 2020 389 Exhibit C-4 (1)
Mar 18, 2020 389 Exhibit C-5 (3)
Mar 18, 2020 389 Exhibit C-6 (3)
Mar 18, 2020 389 Exhibit C-7 (6)
Mar 18, 2020 389 Exhibit C-8 (5)
Mar 18, 2020 389 Exhibit C-9 (4)
Mar 18, 2020 389 Exhibit C-10 (1)
Mar 18, 2020 389 Exhibit C-11 (1)
Mar 18, 2020 389 Exhibit C-12 (1)
Mar 18, 2020 389 Exhibit C-13 (1)
Mar 18, 2020 389 Exhibit C-14 (1)
Mar 18, 2020 389 Exhibit C-15 (1)
Mar 18, 2020 389 Exhibit C-16 (1)
Mar 18, 2020 389 Exhibit C-17 - Part 1 of 2 (106)
Mar 18, 2020 389 Exhibit C-17 - Part 2 of 2 (42)
Mar 18, 2020 389 Exhibit D (13)
Mar 18, 2020 389 Exhibit E (4)
Mar 18, 2020 389 Exhibit E-1 (4)
Mar 18, 2020 389 Exhibit F (25)
Mar 18, 2020 390 Main Document (4)
Docket Text: Administrative Motion to File Under Seal re Objections to Special Master's Recommendation for Order re Plaintiff's Motion in Limine No. 4 filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Exhibit C-4, # (4) Exhibit C-10, # (5) Exhibit C-11, # (6) Exhibit C-12, # (7) Exhibit C-13, # (8) Exhibit C-14, # (9) Exhibit C-15, # (10) Exhibit C-16, # (11) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 3/18/2020)
Mar 18, 2020 390 Declaration of David Mlaver (4)
Mar 18, 2020 390 Proposed Order (4)
Mar 18, 2020 390 *Restricted* (4)
Mar 18, 2020 390 *Restricted* (4)
Mar 18, 2020 390 *Restricted* (4)
Mar 18, 2020 390 *Restricted* (4)
Mar 18, 2020 390 *Restricted* (4)
Mar 18, 2020 390 *Restricted* (4)
Mar 18, 2020 390 *Restricted* (4)
Mar 18, 2020 390 *Restricted* (4)
Mar 18, 2020 390 Certificate/Proof of Service (3)
Mar 16, 2020 387 Order (3)
Docket Text:ORDER REGARDING MOTIONS TO SEAL. Signed by Judge Haywood S. Gilliam, Jr. on 3/16/2020. (ndrS, COURT STAFF) (Filed on 3/16/2020)
Mar 13, 2020 386 Order on Administrative Motion to File Under Seal (39)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. GRANTING IN PART AND DENYING IN PART ([363]; [366]; [368]; [374] ; [149]; [164] ; [235] ; [242] ; [258] ;[261] ;[263] ; [265] ; [267] ;[282] ; [285] ;[287] ;[289] ; [291] ;[293] ; [295] ;[297] ;[299] ; [306]; [314] and [332]) MOTIONS TO SEAL. (ndrS, COURT STAFF) (Filed on 3/13/2020)
Mar 12, 2020 385 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [157] Motion for Pro Hac Vice as to Schoenhard, Paul. (ndrS, COURT STAFF) (Filed on 3/12/2020)
Feb 27, 2020 384 Main Document (4)
Docket Text: OPPOSITION/RESPONSE (re [383] MOTION for Leave to File Reply Regarding Plexxikon's Motion in Limine No. 1 ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller in support of Plexxikon's Opposition, # (2) Exhibit 1, # (3) Exhibit 2)(Miller, Laura) (Filed on 2/27/2020)
Feb 27, 2020 384 Declaration of Laura E. Miller in support of Plexxikon's Opposition (3)
Feb 27, 2020 384 Exhibit 1 (5)
Feb 27, 2020 384 Exhibit 2 (4)
Feb 13, 2020 N/A Electronic Filing Error (0)
Docket Text:Electronic filing error. Proposed order was not included with the Motion in compliance with Local Rule 7-2(c). In the future, please include a proposed order as an attachment to the motion. No further action is necessary. Re:[383] MOTION for Leave to File Reply Regarding Plexxikon's Motion in Limine No. 1 filed by Novartis Pharmaceuticals Corporation (jjbS, COURT STAFF) (Filed on 2/13/2020)
Feb 13, 2020 N/A Set Motion and Deadlines/Hearings (0)
Docket Text: Set Hearing as to [383] MOTION for Leave to File Reply Regarding Plexxikon's Motion in Limine No. 1: Motion Hearing set for 3/25/2020 01:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 2/13/2020)
Feb 13, 2020 383 Main Document (3)
Docket Text: MOTION for Leave to File Reply Regarding Plexxikon's Motion in Limine No. 1 filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Proposed Reply)(Steindler, Thomas) (Filed on 2/13/2020)
Feb 13, 2020 383 Proposed Reply (5)
Feb 6, 2020 379 Main Document (18)
Docket Text: RESPONSE re [364] Offer of Proof by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas P. Steindler, # (2) Exhibit 1)(Steindler, Thomas) (Filed on 2/6/2020) Modified on 2/7/2020 (jjbS, COURT STAFF).
Feb 6, 2020 379 Declaration of Thomas P. Steindler (2)
Feb 6, 2020 379 Exhibit 1 (216)
Feb 6, 2020 380 Response ( Non Motion ) (12)
Docket Text: RESPONSE re [367] Offer of Proof by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 2/6/2020) Modified on 2/7/2020 (jjbS, COURT STAFF).
Feb 6, 2020 381 Response ( Non Motion ) (12)
Docket Text: RESPONSE re [369] Offer of Proof by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 2/6/2020) Modified on 2/7/2020 (jjbS, COURT STAFF).
Feb 6, 2020 382 Response ( Non Motion ) (9)
Docket Text: RESPONSE re [375] Offer of Proof by Plexxikon Inc.. (Miller, Laura) (Filed on 2/6/2020) Modified on 2/7/2020 (jjbS, COURT STAFF).
Feb 3, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Magistrate Judge Alex G Tse. Chief Magistrate Judge Joseph C. Spero no longer assigned to the case. (ecgS, COURT STAFF) (Filed on 2/3/2020)
Feb 3, 2020 N/A Order Reassigning Case (0)
Docket Text:ORDER REASSIGNING CASE. IT IS ORDERED that this case is reassigned to the Honorable Magistrate Judge Alex G. Tse in the San Francisco division as the referral judge. Any discovery related hearings and motions remain as scheduled. Existing discovery briefing schedules for motions remain unchanged. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ecgS, COURT STAFF) (Filed on 2/3/2020)
Jan 29, 2020 377 Declaration in Support (4)
Docket Text: Declaration of Nathanael R. Luman in Support of [374] Administrative Motion to File Under Seal re Offer of Proof re Plexxikon's MIL #1 filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[374]) (Luman, Nathanael) (Filed on 1/29/2020)
Jan 28, 2020 376 Order on Motion to Remove Incorrectly Filed Document (2)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [373] Motion to Remove Incorrectly Filed Document. (ndrS, COURT STAFF) (Filed on 1/28/2020)
Jan 27, 2020 370 Declaration in Support (3)
Docket Text: Declaration of Nathanael R. Luman in Support of [363] Administrative Motion to File Under Seal Plaintiff Plexxikon's Offer of Proof re: Novartis's Motion in Limine No. 2 filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[363]) (Luman, Nathanael) (Filed on 1/27/2020)
Jan 27, 2020 371 Declaration in Support (3)
Docket Text: Declaration of Nathanael R. Luman in Support of [366] Administrative Motion to File Under Seal Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 3 filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[366]) (Luman, Nathanael) (Filed on 1/27/2020)
Jan 27, 2020 372 Declaration in Support (4)
Docket Text: Declaration of Nathanael R. Luman in Support of [368] Administrative Motion to File Under Seal Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 4 filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[368]) (Luman, Nathanael) (Filed on 1/27/2020)
Jan 27, 2020 373 Main Document (2)
Docket Text: MOTION to Remove Incorrectly Filed Document filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Proposed Order)(Steindler, Thomas) (Filed on 1/27/2020)
Jan 27, 2020 373 Proposed Order (2)
Jan 27, 2020 374 Main Document (3)
Docket Text: Administrative Motion to File Under Seal re Offer of Proof re Plexxikon's MIL #1 filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Redacted Version of Offer of Proof, # (4) Unredacted Version of Offer of Proof, # (5) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 1/27/2020)
Jan 27, 2020 374 Declaration of David Mlaver (3)
Jan 27, 2020 374 Proposed Order (2)
Jan 27, 2020 374 Redacted Version of Offer of Proof (55)
Jan 27, 2020 374 *Restricted* (55)
Jan 27, 2020 374 Certificate/Proof of Service (2)
Jan 27, 2020 375 Response ( Non Motion ) (30)
Docket Text: Offer of Proof re Plexxikon's MIL #1 by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 1/27/2020) Modified on 1/28/2020 (jjbS, COURT STAFF).
Jan 23, 2020 362 Notice (Other) (3)
Docket Text: NOTICE re [361] Order on Motion for Leave to File Second Summary Judgment Motion by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 1/23/2020) Modified on 1/23/2020 (jjbS, COURT STAFF).
Jan 23, 2020 363 Main Document (4)
Docket Text: Administrative Motion to File Under Seal Plaintiff Plexxikon's Offer of Proof re: Novartis's Motion in Limine No. 2 filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Laura Miller in support of Plexxikon's Motion to file under seal, # (2) Proposed Order, # (3) Redacted Version of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 2, # (4) Unredacted Version of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 2, # (5) Redacted Version of Exhibit 1 to the Declaration of Laura E. Miller in support of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 2, # (6) Unredacted Version of Exhibit 1 to the Declaration of Laura E. Miller in support of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 2, # (7) Redacted Version of Exhibit 2 to the Declaration of Laura E. Miller in support of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 2, # (8) Unredacted Version of Exhibit 2 to the Declaration of Laura E. Miller in support of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 2, # (9) Redacted Version of Exhibit 4 to the Declaration of Laura E. Miller in support of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 2, # (10) Unredacted Version of Exhibit 4 to the Declaration of Laura E. Miller in support of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 2, # (11) Redacted Version of Exhibit 6 to the Declaration of Laura E. Miller in support of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 2, # (12) Unredacted Version of Exhibit 6 to the Declaration of Laura E. Miller in support of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 2, # (13) Redacted Version of Exhibit 9 to the Declaration of Laura E. Miller in support of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 2, # (14) Unredacted Version of Exhibit 9 to the Declaration of Laura E. Miller in support of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 2, # (15) Proof of Service)(Miller, Laura) (Filed on 1/23/2020)
Jan 23, 2020 363 Declaration of Laura Miller in support of Plexxikon's Motion to file under (4)
Jan 23, 2020 363 Proposed Order (4)
Jan 23, 2020 363 Redacted Version of Plexxikon's Offer of Proof re Novartis's Motion i (15)
Jan 23, 2020 363 *Restricted* (15)
Jan 23, 2020 363 Redacted Version of Exhibit 1 to the Declaration of Laura E. Miller in support (1)
Jan 23, 2020 363 *Restricted* (1)
Jan 23, 2020 363 Redacted Version of Exhibit 2 to the Declaration of Laura E. Miller in support (1)
Jan 23, 2020 363 *Restricted* (1)
Jan 23, 2020 363 Redacted Version of Exhibit 4 to the Declaration of Laura E. Miller in support (1)
Jan 23, 2020 363 *Restricted* (1)
Jan 23, 2020 363 Redacted Version of Exhibit 6 to the Declaration of Laura E. Miller in support (1)
Jan 23, 2020 363 *Restricted* (1)
Jan 23, 2020 363 Redacted Version of Exhibit 9 to the Declaration of Laura E. Miller in support (1)
Jan 23, 2020 363 *Restricted* (1)
Jan 23, 2020 363 Proof of Service (3)
Jan 23, 2020 364 Main Document (15)
Docket Text: Offer of Proof by Plexxikon Inc. re: Novartis's Motion in Limine No. 2 (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Exhibit 10)(Miller, Laura) (Filed on 1/23/2020) Modified on 1/24/2020 (jjbS, COURT STAFF).
Jan 23, 2020 364 Declaration of Laura E. Miller (4)
Jan 23, 2020 364 Exhibit 1 (1)
Jan 23, 2020 364 Exhibit 2 (1)
Jan 23, 2020 364 Exhibit 3 (23)
Jan 23, 2020 364 Exhibit 4 (1)
Jan 23, 2020 364 Exhibit 5 (14)
Jan 23, 2020 364 Exhibit 6 (1)
Jan 23, 2020 364 Exhibit 7 (4)
Jan 23, 2020 364 Exhibit 8 (4)
Jan 23, 2020 364 Exhibit 9 (1)
Jan 23, 2020 364 Exhibit 10 (5)
Jan 23, 2020 365 Response ( Non Motion ) (1)
Docket Text:*** REMOVED PER ORDER AT DOCKET NO. [376] ***
Offer of Proof re Plexxikon's Motion In Limine #1 by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 1/23/2020) Modified on 1/24/2020 (jjbS, COURT STAFF). Modified on 1/27/2020 (fff, COURT STAFF). (jjbS, COURT STAFF). Modified on 1/29/2020 (jjbS, COURT STAFF).
Jan 23, 2020 366 Main Document (5)
Docket Text: Administrative Motion to File Under Seal Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 3 filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Marguerite Hutchinson in support of Plexxikon's Administrative Motion to Seal, # (2) Declaration of Laura Miller in support of Plexxikon's Administrative Motion to Seal, # (3) Proposed Order, # (4) Redacted Version of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 3, # (5) Unredacted Version of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 3, # (6) Redacted Version of Ex. 1 to the declaration, # (7) Unredacted Version of Ex. 1, # (8) Redacted Version of Ex. 2, # (9) Unredacted Version of Ex. 2, # (10) Redacted Version of Ex. 3, # (11) Unredacted Version of Ex. 3, # (12) Redacted Version of Ex. 4, # (13) Unredacted Version of Ex. 4, # (14) Proof of Service)(Miller, Laura) (Filed on 1/23/2020)
Jan 23, 2020 366 Declaration of Marguerite Hutchinson in support of Plexxikon's Administrati (3)
Jan 23, 2020 366 Declaration of Laura Miller in support of Plexxikon's Administrative Motion (4)
Jan 23, 2020 366 Proposed Order (4)
Jan 23, 2020 366 Redacted Version of Plexxikon's Offer of Proof re Novartis's Motion i (25)
Jan 23, 2020 366 *Restricted* (25)
Jan 23, 2020 366 Redacted Version of Ex. 1 to the declaration (1)
Jan 23, 2020 366 *Restricted* (1)
Jan 23, 2020 366 Redacted Version of Ex. 2 (1)
Jan 23, 2020 366 *Restricted* (1)
Jan 23, 2020 366 Redacted Version of Ex. 3 (1)
Jan 23, 2020 366 *Restricted* (1)
Jan 23, 2020 366 Redacted Version of Ex. 4 (1)
Jan 23, 2020 366 *Restricted* (1)
Jan 23, 2020 366 *Restricted* (1)
Jan 23, 2020 367 Main Document (25)
Docket Text: Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 3 by Plexxikon Inc. (Attachments: # (1) Declaration of Laura E. Miller in support of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 3, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4)(Miller, Laura) (Filed on 1/23/2020) Modified on 1/24/2020 (jjbS, COURT STAFF).
Jan 23, 2020 367 Declaration of Laura E. Miller in support of Plexxikon's Offer of Proof re (3)
Jan 23, 2020 367 Exhibit 1 (1)
Jan 23, 2020 367 Exhibit 2 (1)
Jan 23, 2020 367 Exhibit 3 (1)
Jan 23, 2020 367 Exhibit 4 (1)
Jan 23, 2020 368 Main Document (4)
Docket Text: Administrative Motion to File Under Seal Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 4 filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller in support of Plexxikon's Administrative Motion to Seal, # (2) Proposed Order, # (3) Redacted version of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 4, # (4) Unredacted version of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 4, # (5) Redacted version of Exhibit 1, # (6) Unredacted version of Exhibit 1, # (7) Redacted version of Exhibit 2, # (8) Unredacted version of Exhibit 2, # (9) Proof of Service)(Miller, Laura) (Filed on 1/23/2020)
Jan 23, 2020 368 Declaration of Laura E. Miller in support of Plexxikon's Administrative Mot (4)
Jan 23, 2020 368 Proposed Order (3)
Jan 23, 2020 368 Redacted version of Plexxikon's Offer of Proof re Novartis's Motion i (22)
Jan 23, 2020 368 *Restricted* (22)
Jan 23, 2020 368 Redacted version of Exhibit 1 (1)
Jan 23, 2020 368 *Restricted* (1)
Jan 23, 2020 368 Redacted version of Exhibit 2 (1)
Jan 23, 2020 368 *Restricted* (1)
Jan 23, 2020 368 Proof of Service (3)
Jan 23, 2020 369 Main Document (22)
Docket Text: Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 4 by Plexxikon Inc. (Attachments: # (1) Declaration of Laura E. Miller in support of Plexxikon's Offer of Proof re Novartis's Motion in Limine No. 4, # (2) Exhibit 1, # (3) Exhibit 2)(Miller, Laura) (Filed on 1/23/2020) Modified on 1/24/2020 (jjbS, COURT STAFF).
Jan 23, 2020 369 Declaration of Laura E. Miller in support of Plexxikon's Offer of Proof re (3)
Jan 23, 2020 369 Exhibit 1 (1)
Jan 23, 2020 369 Exhibit 2 (1)
Jan 16, 2020 361 Order on Motion for Leave to File (4)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. DENYING DEFENDANTS [345] MOTION FOR LEAVE TO FILE SECOND SUMMARY JUDGMENT MOTION.(ndrS, COURT STAFF) (Filed on 1/16/2020)
Jan 14, 2020 N/A Order (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. VACATING the hearing previously scheduled for January 16, 2020, at 2:00 p.m. The Court takes Dkt. No. [345], Defendant's motion for leave to file a second summary judgment motion, under submission. The Court will issue a written order. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 1/14/2020)
Jan 3, 2020 359 Order on Stipulation (2)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [358] Stipulation re Leave to File Amended Joint Proposed Jury Instructions. (ndrS, COURT STAFF) (Filed on 1/3/2020)
Dec 31, 2019 358 Main Document (6)
Docket Text: STIPULATION WITH PROPOSED ORDER re Leave to File Amended Joint Proposed Jury Instructions filed by Novartis Pharmaceuticals Corporation and Plexxikon, Inc. (Attachments: # (1) Exhibit A)(Steindler, Thomas) (Filed on 12/31/2019) Modified on 1/2/2020 (jjbS, COURT STAFF).
Dec 31, 2019 358 Exhibit A (124)
Dec 20, 2019 357 Proposed Jury Instructions (30)
Docket Text: Proposed Jury Instructions by Novartis Pharmaceuticals Corporation and Plexxikon, Inc. (Steindler, Thomas) (Filed on 12/20/2019) Modified on 12/20/2019 (jjbS, COURT STAFF).
Dec 17, 2019 355 Statement of Non-Opposition (2)
Docket Text: Statement of Non-Opposition re [354] MOTION for Extension of Time to File Response/Reply to Defendant's Motion for Leave to File Second Summary Judgment Motion filed byNovartis Pharmaceuticals Corporation. (Related document(s)[354]) (Steindler, Thomas) (Filed on 12/17/2019)
Dec 17, 2019 356 Order on Motion for Extension of Time to File Response/Reply (7)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [354] Motion for Extension of Time to File Response/Reply. (ndrS, COURT STAFF) (Filed on 12/17/2019)
Dec 16, 2019 354 Main Document (8)
Docket Text: MOTION for Extension of Time to File Response/Reply re [345] Motion for Leave to File Second Summary Judgment Motion filed by Plexxikon Inc. (Attachments: # (1) Declaration of Eugene Novikov in support of Motion, # (2) Exhibit A, # (3) Exhibit B)(Novikov, Eugene) (Filed on 12/16/2019) Modified on 12/17/2019 (jjbS, COURT STAFF).
Dec 16, 2019 354 Declaration of Eugene Novikov in support of Motion (4)
Dec 16, 2019 354 Exhibit A (15)
Dec 16, 2019 354 Exhibit B (2)
Dec 13, 2019 353 Reply to Opposition/Response (9)
Docket Text: REPLY (re [345] MOTION for Leave to File Second Summary Judgment Motion ) filed byNovartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 12/13/2019)
Dec 11, 2019 352 Transcript (28)
Docket Text: Transcript of Proceedings held on December 3, 2019, before Judge Haywood S. Gilliam. Court Reporter Diane E. Skillman, telephone number 925-899-2812, Diane_Skillman@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [348] Transcript Order ) Release of Transcript Restriction set for 3/10/2020. (Related documents(s) [348]) (Skillman, Diane) (Filed on 12/11/2019)
Dec 10, 2019 351 Main Document (11)
Docket Text: OPPOSITION/RESPONSE (re [345] MOTION for Leave to File Second Summary Judgment Motion ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1 to the declaration of Laura E. Miller)(Miller, Laura) (Filed on 12/10/2019)
Dec 10, 2019 351 Declaration of Laura E. Miller (3)
Dec 10, 2019 351 Exhibit 1 to the declaration of Laura E. Miller (103)
Dec 5, 2019 350 Order (3)
Docket Text:ORDER APPOINTING SPECIAL MASTER. Signed by Judge Haywood S. Gilliam, Jr. on 12/5/2019. (ndrS, COURT STAFF) (Filed on 12/5/2019)
Dec 4, 2019 348 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 12/3/2019 before Judge Haywood S Gilliam, Jr by Novartis Pharmaceuticals Corporation, for Court Reporter Diane Skillman. (Steindler, Thomas) (Filed on 12/4/2019)
Dec 4, 2019 349 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 12/03/2019 before Judge Haywood S Gilliam, Jr by Plexxikon Inc., for Court Reporter Diane Skillman. (Miller, Laura) (Filed on 12/4/2019)
Dec 3, 2019 N/A Set Motion and Deadlines/Hearings No NEF (0)
Docket Text: Reset Hearing as to [345] MOTION for Leave to File Second Summary Judgment Motion, See Docket No. [347]: Motion Hearing set for 1/16/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 12/3/2019)
Dec 3, 2019 N/A Case Management Conference - Further (0)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Further Case Management Conference held on 12/3/2019. Total Time in Court: 38 Minutes. Court Reporter: Diane Skillman. Plaintiff Attorney: Eugene Novikov; Daralyn Duri and David McGowan. Defendant Attorney: Thomas Steindler. Parties are directed to meet and confer regarding substantive jury instructions and e-file by December 20th a revised set of complete jury instructions including any agreed upon instructions. The Court sets January 23rd as the deadline for Plaintiff to submit offer of proof regarding what they plan to introduce as it pertains to Defendants motions in limine nos. 2, 3 and 4, and Defendant to submit offer of proof regarding what they plan to introduce as it pertains to Plaintiffs motion in limine no. 1. Each side has until February 6th to respond to the other sides offer of proof. The Court shall appoint former Magistrate Judge Laporte as a special master to provide a report and recommendation regarding Plaintiffs motion in limine no. 4. The Court resets the case schedule as follows: January 16, 2020 at 2:00 p.m. for hearing on motion for leave to file second summary judgment motion (docket no. [345]); March 25, 2020 at 1:00 p.m. for hearing on jury instructions and remaining motions in limine; May 19, 2020 at 3:00 p.m. for pretrial conference and June 15, 2020 at 8:30 a.m. for 10-day-jury trial. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 12/3/2019)
Nov 27, 2019 346 Order (2)
Docket Text:ORDER SETTING CASE MANAGEMENT CONFERENCE. Further Case Management Conference set for 12/3/2019 03:00 PM in Oakland, Courtroom 2, 4th Floor. Signed by Judge Haywood S. Gilliam, Jr. on 11/27/2019. (ndrS, COURT STAFF) (Filed on 11/27/2019)
Nov 25, 2019 N/A Set Motion and Deadlines/Hearings (0)
Docket Text: Set Hearing as to [345] MOTION for Leave to File Second Summary Judgment Motion : Motion Hearing set for 1/9/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 11/25/2019)
Nov 25, 2019 344 Main Document (3)
Docket Text: Administrative Motion to File Under Seal filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Redacted Version of Motion for Summary Judgment, # (4) Unredacted Version of Motion for Summary Judgment, # (5) Unredacted Version of Exhibit C, # (6) Unredacted Version of Exhibit D, # (7) Unredacted Version of Exhibit F, # (8) Unredacted Version of Exhibit G, # (9) Unredacted Version of Exhibit I, # (10) Unredacted Version of Exhibit J, # (11) Unredacted Version of Exhibit K, # (12) Unredacted Version of Exhibit L, # (13) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 11/25/2019) Modified on 11/26/2019 (jjbS, COURT STAFF).
Nov 25, 2019 344 Declaration of David Mlaver (3)
Nov 25, 2019 344 Proposed Order (3)
Nov 25, 2019 344 Redacted Version of Motion for Summary Judgment (28)
Nov 25, 2019 344 *Restricted* (28)
Nov 25, 2019 344 *Restricted* (28)
Nov 25, 2019 344 *Restricted* (28)
Nov 25, 2019 344 *Restricted* (28)
Nov 25, 2019 344 *Restricted* (28)
Nov 25, 2019 344 *Restricted* (28)
Nov 25, 2019 344 *Restricted* (28)
Nov 25, 2019 344 *Restricted* (28)
Nov 25, 2019 344 *Restricted* (28)
Nov 25, 2019 344 Certificate/Proof of Service (2)
Nov 25, 2019 345 Main Document (4)
Docket Text: MOTION for Leave to File Second Summary Judgment Motion filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Proposed Order, # (2) Motion for Summary Judgement, # (3) Motion for Summary Judgment - Proposed Order, # (4) Declaration of Thomas P. Steindler, # (5) Exhibit Steindler Dec Ex A, # (6) Exhibit Steindler Dec Ex B, # (7) Exhibit Steindler Dec Ex C, # (8) Exhibit Steindler Dec Ex D, # (9) Exhibit Steindler Dec Ex E, # (10) Exhibit Steindler Dec Ex F, # (11) Exhibit Steindler Dec Ex G, # (12) Exhibit Steindler Dec Ex H, # (13) Exhibit Steindler Dec Ex I, # (14) Exhibit Steindler Dec Ex J, # (15) Exhibit Steindler Dec Ex K, # (16) Exhibit Steindler Dec Ex L, # (17) Declaration of Phil S. Baran, # (18) Exhibit Baran Dec Ex A, # (19) Exhibit Baran Dec Ex B, # (20) Exhibit Baran Dec Ex C, # (21) Declaration of Andy Jennings, # (22) Exhibit Jennings Dec Ex A, # (23) Exhibit Jennings Dec Ex B)(Steindler, Thomas) (Filed on 11/25/2019)
Nov 25, 2019 345 Proposed Order (1)
Nov 25, 2019 345 Motion for Summary Judgement (28)
Nov 25, 2019 345 Motion for Summary Judgment - Proposed Order (1)
Nov 25, 2019 345 Declaration of Thomas P. Steindler (3)
Nov 25, 2019 345 Exhibit Steindler Dec Ex A (94)
Nov 25, 2019 345 Exhibit Steindler Dec Ex B (86)
Nov 25, 2019 345 Exhibit Steindler Dec Ex C (1)
Nov 25, 2019 345 Exhibit Steindler Dec Ex D (1)
Nov 25, 2019 345 Exhibit Steindler Dec Ex E (5)
Nov 25, 2019 345 Exhibit Steindler Dec Ex F (1)
Nov 25, 2019 345 Exhibit Steindler Dec Ex G (1)
Nov 25, 2019 345 Exhibit Steindler Dec Ex H (24)
Nov 25, 2019 345 Exhibit Steindler Dec Ex I (1)
Nov 25, 2019 345 Exhibit Steindler Dec Ex J (1)
Nov 25, 2019 345 Exhibit Steindler Dec Ex K (1)
Nov 25, 2019 345 Exhibit Steindler Dec Ex L (1)
Nov 25, 2019 345 Declaration of Phil S. Baran (2)
Nov 25, 2019 345 Exhibit Baran Dec Ex A (42)
Nov 25, 2019 345 Exhibit Baran Dec Ex B (4)
Nov 25, 2019 345 Exhibit Baran Dec Ex C (43)
Nov 25, 2019 345 Declaration of Andy Jennings (2)
Nov 25, 2019 345 Exhibit Jennings Dec Ex A (27)
Nov 25, 2019 345 Exhibit Jennings Dec Ex B (9)
Nov 20, 2019 343 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 11/1/2019 before Judge Haywood S Gilliam, Jr by Novartis Pharmaceuticals Corporation, for Court Reporter Pam Batalo. (Steindler, Thomas) (Filed on 11/20/2019)
Nov 15, 2019 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE. Notice is hereby given that the [307] motion to strike Second Supplemental Report of Expert Gregory K. Leonard, previously set for December 3rd, will be held on that date before Judge Haywood S. Gilliam, Jr., at 3:00 p.m. in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 11/15/2019)
Nov 8, 2019 341 Transcript (102)
Docket Text: Transcript of Proceedings held on 11/01/19, before Judge Gilliam. Court Reporter Pamela Batalo Hebel, telephone number 626-688-7509; pamela_batalo-hebel@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [338] Transcript Order ) Redaction Request due 11/29/2019. Redacted Transcript Deadline set for 12/9/2019. Release of Transcript Restriction set for 2/6/2020. (Related documents(s) [338]) (Batalo, Pam) (Filed on 11/8/2019)
Nov 6, 2019 340 Main Document (2)
Docket Text: STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A)(Related document(s)[309]) (Steindler, Thomas) (Filed on 11/6/2019)
Nov 6, 2019 340 Exhibit A (41)
Nov 5, 2019 338 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 11/1/19 before Judge Haywood S Gilliam, Jr by Plexxikon Inc., for Court Reporter Pam Batalo. (Krishnapriyan, Raghav) (Filed on 11/5/2019)
Nov 5, 2019 339 Main Document (14)
Docket Text: REPLY (re [307] MOTION to Strike Second Supplemental Report of Expert Gregory K. Leonard ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas P. Steindler, # (2) Exhibit 5)(Steindler, Thomas) (Filed on 11/5/2019)
Nov 5, 2019 339 Declaration of Thomas P. Steindler (2)
Nov 5, 2019 339 Exhibit 5 (22)
Nov 4, 2019 336 Main Document (2)
Docket Text: STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A)(Related document(s)[268]) (Steindler, Thomas) (Filed on 11/4/2019)
Nov 4, 2019 336 Exhibit A (31)
Nov 1, 2019 N/A Motion Hearing (0)
Docket Text:Minute Entry for proceedings held before Judge Haywood S Gilliam, Jr: Motions Hearings held on 11/1/2019. Total Time in Court: 2 hours and 31 minutes. Court Reporter: Pamela Batalo-Hebel. Plaintiff Attorney: Matt Samuels; David McGowan; Raghav Krishnapriyan; Daralyn Durie and Eugene Novokov. Defendant Attorney: Thomas Steindler; Paul Schoenhard; K. Nicole Clouse. Defendants motion for judgment on pleadings (docket no. [175]) is argued and submitted by the parties and DENIED on the record by the Court. Plaintiffs motions for miscellaneous relief (docket nos. [165] and [169]), motion for summary judgment (docket no. [167]) and Defendants motion for summary judgment (docket no. [177]), motion to strike (docket no. 179) and motions for miscellaneous relief (docket nos. [200], [202] and [204]) are argued and submitted by the parties and taken under submission by the Court. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 11/1/2019)
Oct 31, 2019 335 Notice (Other) (30)
Docket Text: NOTICE of Supplemental Authority by Plexxikon Inc. (Samuels, Matthew) (Filed on 10/31/2019) Modified on 11/1/2019 (jjbS, COURT STAFF).
Oct 30, 2019 334 Declaration in Support (3)
Docket Text: Declaration of Nathanael R. Luman in Support of [332] Administrative Motion to File Under Seal filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[332]) (Luman, Nathanael) (Filed on 10/30/2019)
Oct 29, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Magistrate Judge Joseph C. Spero. Magistrate Judge Elizabeth D. Laporte no longer assigned to the case. (ecgS-adi, COURT STAFF) (Filed on 10/29/2019)
Oct 29, 2019 331 Order Reassigning Case (1)
Docket Text:ORDER REASSIGNING CASE. Signed by the Clerk on 10/29/2019. (ecgS-adi, COURT STAFF) (Filed on 10/29/2019)
Oct 29, 2019 332 Main Document (5)
Docket Text: Administrative Motion to File Under Seal filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Marguerite Hutchinson in support of Plexxikon's Administrative Motion to File Under Seal, # (2) Declaration of Laura E. Miller in support of Plexxikon's Administrative Motion to File Under Seal, # (3) REDACTED version of Plexxikon's Opposition to Novartis's Motion to Strike the Second Supplemental Report of Dr. Gregory K. Leonard, # (4) UNREDACTED version of Plexxikon's Opposition to Novartis's Motion to Strike the Second Supplemental Report of Dr. Gregory K. Leonard, # (5) REDACTED version of Ex. 3 to the Decl. of Laura Miller ISO Plexxikon's Opposition to Novartis's Motion to Strike the Second Supplemental Report of Dr. Gregory K. Leonard, # (6) UNREDACTED version of Ex. 3 to the Decl. of Laura Miller ISO Plexxikon's Opposition to Novartis's Motion to Strike the Second Supplemental Report of Dr. Gregory K. Leonard, # (7) REDACTED version of Ex. 4 to the Decl. of Laura Miller ISO Plexxikon's Opposition to Novartis's Motion to Strike the Second Supplemental Report of Dr. Gregory K. Leonard, # (8) UNREDACTED version of Ex. 4 to the Decl. of Laura Miller ISO Plexxikon's Opposition to Novartis's Motion to Strike the Second Supplemental Report of Dr. Gregory K. Leonard, # (9) REDACTED version of Ex. 5 to the Decl. of Laura Miller ISO Plexxikon's Opposition to Novartis's Motion to Strike the Second Supplemental Report of Dr. Gregory K. Leonard, # (10) UNREDACTED version of Ex. 5 to the Decl. of Laura Miller ISO Plexxikon's Opposition to Novartis's Motion to Strike the Second Supplemental Report of Dr. Gregory K. Leonard, # (11) REDACTED version of Ex. 6 to the Decl. of Laura Miller ISO Plexxikon's Opposition to Novartis's Motion to Strike the Second Supplemental Report of Dr. Gregory K. Leonard, # (12) UNREDACTED version of Ex. 6 to the Decl. of Laura Miller ISO Plexxikon's Opposition to Novartis's Motion to Strike the Second Supplemental Report of Dr. Gregory K. Leonard, # (13) Proposed Order, # (14) Proof of Service)(Miller, Laura) (Filed on 10/29/2019)
Oct 29, 2019 332 Declaration of Marguerite Hutchinson in support of Plexxikon's Administrati (6)
Oct 29, 2019 332 Declaration of Laura E. Miller in support of Plexxikon's Administrative Mot (4)
Oct 29, 2019 332 REDACTED version of Plexxikon's Opposition to Novartis's Motion to St (26)
Oct 29, 2019 332 *Restricted* (26)
Oct 29, 2019 332 REDACTED version of Ex. 3 to the Decl. of Laura Miller ISO Plexxikon's Opp (15)
Oct 29, 2019 332 *Restricted* (15)
Oct 29, 2019 332 REDACTED version of Ex. 4 to the Decl. of Laura Miller ISO Plexxikon's Opp (7)
Oct 29, 2019 332 *Restricted* (7)
Oct 29, 2019 332 REDACTED version of Ex. 5 to the Decl. of Laura Miller ISO Plexxikon's Opp (30)
Oct 29, 2019 332 *Restricted* (30)
Oct 29, 2019 332 REDACTED version of Ex. 6 to the Decl. of Laura Miller ISO Plexxikon's Opp (1)
Oct 29, 2019 332 *Restricted* (1)
Oct 29, 2019 332 Proposed Order (10)
Oct 29, 2019 332 Proof of Service (4)
Oct 29, 2019 333 Main Document (26)
Docket Text: OPPOSITION/RESPONSE (re [307] MOTION to Strike Second Supplemental Report of Expert Gregory K. Leonard ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1 to the Declaration of Laura E. Miller, # (3) Exhibit 2 to the Declaration of Laura E. Miller, # (4) Exhibit 3 to the Declaration of Laura E. Miller, # (5) Exhibit 4 to the Declaration of Laura E. Miller, # (6) Exhibit 5 to the Declaration of Laura E. Miller, # (7) Exhibit 6 to the Declaration of Laura E. Miller, # (8) Exhibit 7 to the Declaration of Laura E. Miller, # (9) Exhibit 8 to the Declaration of Laura E. Miller, # (10) Exhibit 9 to the Declaration of Laura E. Miller, # (11) Exhibit 10 to the Declaration of Laura E. Miller, # (12) Exhibit 11 to the Declaration of Laura E. Miller)(Miller, Laura) (Filed on 10/29/2019)
Oct 29, 2019 333 Declaration of Laura E. Miller (4)
Oct 29, 2019 333 Exhibit 1 to the Declaration of Laura E. Miller (5)
Oct 29, 2019 333 Exhibit 2 to the Declaration of Laura E. Miller (3)
Oct 29, 2019 333 Exhibit 3 to the Declaration of Laura E. Miller (15)
Oct 29, 2019 333 Exhibit 4 to the Declaration of Laura E. Miller (7)
Oct 29, 2019 333 Exhibit 5 to the Declaration of Laura E. Miller (30)
Oct 29, 2019 333 Exhibit 6 to the Declaration of Laura E. Miller (1)
Oct 29, 2019 333 Exhibit 7 to the Declaration of Laura E. Miller (4)
Oct 29, 2019 333 Exhibit 8 to the Declaration of Laura E. Miller (8)
Oct 29, 2019 333 Exhibit 9 to the Declaration of Laura E. Miller (3)
Oct 29, 2019 333 Exhibit 10 to the Declaration of Laura E. Miller (4)
Oct 29, 2019 333 Exhibit 11 to the Declaration of Laura E. Miller (13)
Oct 28, 2019 330 Declaration in Support (4)
Docket Text: Declaration of Nathanael R. Luman in Support of [314] Administrative Motion to File Under Seal filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[314]) (Luman, Nathanael) (Filed on 10/28/2019)
Oct 25, 2019 329 Order on Motion to Remove Incorrectly Filed Document (2)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [324] Motion to Remove Incorrectly Filed Document. (ndrS, COURT STAFF) (Filed on 10/25/2019)
Oct 24, 2019 N/A Electronic Filing Error (0)
Docket Text:Electronic filing error. Motion did not include a proposed order. Please re-file the motion in its entirety with the proposed order as an attachment. Re:[322] MOTION to Remove Incorrectly Filed Document ECF Nos. 225-, 225-2, 300-2, 300-3, & 307-5 filed by Plexxikon Inc. (jjbS, COURT STAFF) (Filed on 10/24/2019)
Oct 24, 2019 323 Main Document (5)
Docket Text: OPPOSITION/RESPONSE (re [322] MOTION to Remove Incorrectly Filed Document ECF Nos. 225-, 225-2, 300-2, 300-3, & 307-5 ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas P. Steindler, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)(Steindler, Thomas) (Filed on 10/24/2019)
Oct 24, 2019 323 Declaration of Thomas P. Steindler (2)
Oct 24, 2019 323 Exhibit A (5)
Oct 24, 2019 323 Exhibit B (2)
Oct 24, 2019 323 Exhibit C (5)
Oct 24, 2019 324 Main Document (3)
Docket Text: MOTION to Remove Incorrectly Filed Document filed by Plexxikon Inc.. (Attachments: # (1) Proposed Order)(Krishnapriyan, Raghav) (Filed on 10/24/2019)
Oct 24, 2019 324 Proposed Order (3)
Oct 24, 2019 325 Main Document (12)
Docket Text: OPPOSITION/RESPONSE (re [202] MOTION to Exclude Expert Testimony of Gregory Leonard ) CORRECTION OF DOCKET # [225] filed byPlexxikon Inc.. (Attachments: # (1) Declaration, # (2) Exhibit 1, # (3) Exhibit 2 to Declaration of Laura E. Miller, # (4) Exhibit 3)(Krishnapriyan, Raghav) (Filed on 10/24/2019)
Oct 24, 2019 325 Declaration (3)
Oct 24, 2019 325 Exhibit 1 (48)
Oct 24, 2019 325 Exhibit 2 to Declaration of Laura E. Miller (5)
Oct 24, 2019 325 Exhibit 3 (10)
Oct 24, 2019 326 Main Document (8)
Docket Text: OPPOSITION/RESPONSE (re [271] MOTION in Limine Number 4 re Alleged Copying ) CORRECTION OF DOCKET # [298] filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Errata 3)(Krishnapriyan, Raghav) (Filed on 10/24/2019)
Oct 24, 2019 326 Declaration of Laura E. Miller (3)
Oct 24, 2019 326 Exhibit 1 (1)
Oct 24, 2019 326 Exhibit 2 (1)
Oct 24, 2019 326 Errata 3 (5)
Oct 24, 2019 327 Main Document (7)
Docket Text: OPPOSITION/RESPONSE (re [272] MOTION in Limine Number 5 re Damages ) CORRECTION OF DOCKET # [300] filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7)(Krishnapriyan, Raghav) (Filed on 10/24/2019)
Oct 24, 2019 327 Declaration of Laura E. Miller (4)
Oct 24, 2019 327 Exhibit 1 (15)
Oct 24, 2019 327 Exhibit 2 (6)
Oct 24, 2019 327 Exhibit 3 (15)
Oct 24, 2019 327 Exhibit 4 (25)
Oct 24, 2019 327 Exhibit 5 (2)
Oct 24, 2019 327 Exhibit 6 (13)
Oct 24, 2019 327 Exhibit 7 (3)
Oct 24, 2019 328 Notice (Other) (5)
Docket Text: NOTICE of Corrected Documents re [326] Opposition/Response to Motion, [327] Opposition/Response to Motion, [325] Opposition/Response to Motion by Plexxikon Inc. (Krishnapriyan, Raghav) (Filed on 10/24/2019) Modified on 10/25/2019 (cjlS, COURT STAFF).
Oct 23, 2019 320 Notice (Other) (3)
Docket Text: NOTICE by Plexxikon Inc. of Withdrawal of Counsel for Victoria L. Weatherford (Samuels, Matthew) (Filed on 10/23/2019)
Oct 23, 2019 N/A Order (0)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING Plaintiff to re-file any corrections it has to motions or other filings on the docket in their entirety. Plaintiff is further DIRECTED to file a separate summary document explaining which documents or selections within those documents have been corrected, and the reason for each correction. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 10/23/2019)
Oct 23, 2019 322 Motion to Remove Incorrectly Filed Document (3)
Docket Text:**RE-FILED AT DOCKET NO. [324]** MOTION to Remove Incorrectly Filed Document ECF Nos. 225-, 225-2, 300-2, 300-3, & 307-5 filed by Plexxikon Inc.. (Krishnapriyan, Raghav) (Filed on 10/23/2019) Modified on 10/24/2019 (jjbS, COURT STAFF).
Oct 22, 2019 314 Main Document (19)
Docket Text: Administrative Motion to File Under Seal filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Raghav Krishnapriyan, # (2) Declaration of Marguerite Hutchinson, # (3) Proposed Order, # (4) Redaacted Version of 225-00, # (5) Unredaacted Version of 225-00, # (6) Redaacted Version of 225-2, # (7) Unredaacted Version of 225-2, # (8) Redacted Version of 297-10, # (9) Unredacted Version of 297-10, # (10) Redacted Version of 300-02, # (11) Unredacted Version of 300-02, # (12) Redacted Version of 300-03, # (13) Unredacted Version of 300-03, # (14) Redacted Version of 299-04, # (15) Unredacted Version of 299-04, # (16) Redacted Version of 299-06, # (17) Unredacted Version of 299-06, # (18) Redacted Version of 307-05, # (19) Unredacted Version of 307-05)(Krishnapriyan, Raghav) (Filed on 10/22/2019)
Oct 22, 2019 314 Declaration of Raghav Krishnapriyan (17)
Oct 22, 2019 314 Declaration of Marguerite Hutchinson (14)
Oct 22, 2019 314 Proposed Order (17)
Oct 22, 2019 314 Redaacted Version of 225-00 (12)
Oct 22, 2019 314 *Restricted* (12)
Oct 22, 2019 314 Redaacted Version of 225-2 (48)
Oct 22, 2019 314 *Restricted* (48)
Oct 22, 2019 314 Redacted Version of 297-10 (5)
Oct 22, 2019 314 *Restricted* (5)
Oct 22, 2019 314 Redacted Version of 300-02 (15)
Oct 22, 2019 314 *Restricted* (15)
Oct 22, 2019 314 Redacted Version of 300-03 (6)
Oct 22, 2019 314 *Restricted* (6)
Oct 22, 2019 314 Redacted Version of 299-04 (15)
Oct 22, 2019 314 *Restricted* (15)
Oct 22, 2019 314 Redacted Version of 299-06 (25)
Oct 22, 2019 314 *Restricted* (25)
Oct 22, 2019 314 Redacted Version of 307-05 (16)
Oct 22, 2019 314 *Restricted* (16)
Oct 22, 2019 315 Main Document (12)
Docket Text: OPPOSITION/RESPONSE (re [202] MOTION to Exclude Expert Testimony of Gregory Leonard ) CORRECTION OF DOCKET # [225] and [225-2] filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A)(Krishnapriyan, Raghav) (Filed on 10/22/2019)
Oct 22, 2019 315 Exhibit A (48)
Oct 22, 2019 316 Exhibits (5)
Docket Text: EXHIBITS re [298] Opposition/Response to Motion,, [297] Administrative Motion to File Under Seal Re: Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged CopyingCORRECTION OF DOCKET # [297-10] filed byPlexxikon Inc.. (Related document(s)[298], [297]) (Krishnapriyan, Raghav) (Filed on 10/22/2019)
Oct 22, 2019 317 Main Document (15)
Docket Text: EXHIBITS re [300] Opposition/Response to Motion,, [299] Administrative Motion to File Under Seal Re: Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 5 Re: Evidence or Argument Suggesting Damages Should be Awarded for Any Period After December 2018CORRECTION OF DOCKET # [299-4] and [299-6] filed byPlexxikon Inc.. (Attachments: # (1) Exhibit 4)(Related document(s)[300], [299]) (Krishnapriyan, Raghav) (Filed on 10/22/2019)
Oct 22, 2019 317 Exhibit 4 (25)
Oct 22, 2019 318 Main Document (15)
Docket Text: EXHIBITS re [301] Declaration in Support, [300] Opposition/Response to Motion,, CORRECTION OF DOCKET # [300-2] and [300-3] filed byPlexxikon Inc.. (Attachments: # (1) Exhibit 2)(Related document(s)[301], [300]) (Krishnapriyan, Raghav) (Filed on 10/22/2019)
Oct 22, 2019 318 Exhibit 2 (6)
Oct 22, 2019 319 Exhibits (16)
Docket Text: EXHIBITS re [307] MOTION to Strike Second Supplemental Report of Expert Gregory K. LeonardCORRECTION OF DOCKET # [307-5] filed byPlexxikon Inc.. (Related document(s)[307]) (Krishnapriyan, Raghav) (Filed on 10/22/2019)
Oct 18, 2019 308 Proposed Form of Verdict (12)
Docket Text: Joint Proposed Verdict Form by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Durie, Daralyn) (Filed on 10/18/2019) Modified on 10/21/2019 (jjbS, COURT STAFF).
Oct 18, 2019 309 Proposed Jury Instructions (30)
Docket Text: Joint Proposed Jury Instructions by Plexxikon Inc. and Novartis Pharmaceuticals Corporation (Durie, Daralyn) (Filed on 10/18/2019) Modified on 10/21/2019 (jjbS, COURT STAFF).
Oct 18, 2019 310 Proposed Voir Dire (6)
Docket Text: Joint Proposed Voir Dire Questions by Plexxikon Inc. and Novartis Pharmaceuticals Corporation (Durie, Daralyn) (Filed on 10/18/2019) Modified on 10/21/2019 (jjbS, COURT STAFF). Modified on 10/21/2019 (jjbS, COURT STAFF).
Oct 18, 2019 311 Statement (6)
Docket Text: Proposed Joint Statement of the Case by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Durie, Daralyn) (Filed on 10/18/2019) Modified on 10/21/2019 (jjbS, COURT STAFF).
Oct 18, 2019 312 Declaration in Support (4)
Docket Text: Declaration of Marguerite Hutchinson in Support of [306] Administrative Motion to File Under Seal re Motion to Strike Second Supplemental Report of Expert Gregory K. Leonard filed byPlexxikon Inc.. (Related document(s)[306]) (Krishnapriyan, Raghav) (Filed on 10/18/2019)
Oct 18, 2019 313 Main Document (15)
Docket Text: Joint Proposed Pretrial Statement and Order by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Durie, Daralyn) (Filed on 10/18/2019) Modified on 10/21/2019 (jjbS, COURT STAFF).
Oct 18, 2019 313 Exhibit A (6)
Oct 18, 2019 313 Exhibit B (6)
Oct 18, 2019 313 Exhibit C (3)
Oct 18, 2019 313 Exhibit D (51)
Oct 18, 2019 313 Exhibit E (139)
Oct 15, 2019 306 Main Document (3)
Docket Text: Administrative Motion to File Under Seal re Motion to Strike Second Supplemental Report of Expert Gregory K. Leonard filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Redacted Version of Motion to Strike, # (4) Unredacted Version of Motion to Strike, # (5) Unredacted Version of Exhibit 1, # (6) Redacted Version of Exhibit 2, # (7) Unredacted Version of Exhibit 2, # (8) Unredacted Version of Exhibit 3, # (9) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 10/15/2019)
Oct 15, 2019 306 Declaration of David Mlaver (3)
Oct 15, 2019 306 Proposed Order (3)
Oct 15, 2019 306 Redacted Version of Motion to Strike (22)
Oct 15, 2019 306 *Restricted* (22)
Oct 15, 2019 306 *Restricted* (22)
Oct 15, 2019 306 Redacted Version of Exhibit 2 (28)
Oct 15, 2019 306 *Restricted* (28)
Oct 15, 2019 306 *Restricted* (28)
Oct 15, 2019 306 Certificate/Proof of Service (2)
Oct 15, 2019 307 Main Document (22)
Docket Text: MOTION to Strike Second Supplemental Report of Expert Gregory K. Leonard filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 12/3/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 10/29/2019. Replies due by 11/5/2019. (Attachments: # (1) Declaration of Thomas P. Steindler, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5)**REMOVED PER [329] ORDER** Exhibit 4)(Steindler, Thomas) (Filed on 10/15/2019) Modified on 10/18/2019 (jjbS, COURT STAFF). Modified on 10/28/2019 (jjbS, COURT STAFF).
Oct 15, 2019 307 Declaration of Thomas P. Steindler (2)
Oct 15, 2019 307 Exhibit 1 (1)
Oct 15, 2019 307 Exhibit 2 (28)
Oct 15, 2019 307 Exhibit 3 (1)
Oct 1, 2019 305 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Eugene Novikov (Novikov, Eugene) (Filed on 10/1/2019)
Sep 19, 2019 304 Order on Administrative Motion to File Under Seal (1)
Docket Text:ORDER Granting Non-Party Glaxosmithklien's Administrative Motion to File Under Seal Exhibits to Joint Report to the Court Regarding Discovery Disputes by Magistrate Judge Elizabeth D. Laporte: granting [128] Administrative Motion. (shyS, COURT STAFF) (Filed on 9/19/2019)
Sep 9, 2019 301 Declaration in Support (3)
Docket Text: Declaration of Nathanael R. Luman in Support of [289] Administrative Motion to File Under Seal Opposition to Plexxikons Motion In Limine No. 5 Re: Excluding Hidden Hearsay Testimony filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[289]) (Luman, Nathanael) (Filed on 9/9/2019)
Sep 9, 2019 302 Declaration in Support (6)
Docket Text: Declaration of Nathanael R. Luman in Support of [297] Administrative Motion to File Under Seal Re: Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[297]) (Luman, Nathanael) (Filed on 9/9/2019)
Sep 9, 2019 303 Order on Motion to Strike (6)
Docket Text:Order by Magistrate Judge Elizabeth D. Laporte granting [250] Plaintiff's Motion to Strike Novartis's Supplemental Initial Disclosures.(tmiS, COURT STAFF) (Filed on 9/9/2019)
Sep 6, 2019 282 Main Document (2)
Docket Text: Administrative Motion to File Under Seal Opposition to Plexxikons Motion In Limine No. 1 Re: Excluding Undisclosed Validity Challenges filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Opposition to Plexxikons Motion In Limine No. 1 Re: Excluding Undisclosed Validity Challenges, # (4) Unredacted Version of Opposition to Plexxikons Motion In Limine No. 1 Re: Excluding Undisclosed Validity Challenges, # (5) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 9/6/2019)
Sep 6, 2019 282 Declaration (2)
Sep 6, 2019 282 Proposed Order (1)
Sep 6, 2019 282 Redacted Version of Opposition to Plexxikons Motion In Limine No. 1 Re: Excludi (8)
Sep 6, 2019 282 *Restricted* (8)
Sep 6, 2019 282 Certificate/Proof of Service (2)
Sep 6, 2019 283 Opposition/Response to Motion (8)
Docket Text: OPPOSITION/RESPONSE (re [259] MOTION in Limine No. 1 re: Excluding Undisclosed Validity Challenges ) filed byNovartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 9/6/2019)
Sep 6, 2019 284 Opposition/Response to Motion (5)
Docket Text: OPPOSITION/RESPONSE (re [260] MOTION in Limine No.2 re: Precluding Denigration of Patent Office ) filed byNovartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 9/6/2019)
Sep 6, 2019 285 Main Document (3)
Docket Text: Administrative Motion to File Under Seal Opposition to Plexxikons Motion In Limine No. 3 Re: Cumulative Expert Testimony filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Exhibit A Opposition to Plexxikons Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (4) Unredacted Version of Exhibit A Opposition to Plexxikons Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (5) Redacted Version of Exhibit F Opposition to Plexxikons Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (6) Unredacted Version of Exhibit F Opposition to Plexxikons Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (7) Redacted Version of Exhibit H Opposition to Plexxikons Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (8) Unredacted Version of Exhibit H Opposition to Plexxikons Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (9) Redacted Version of Exhibit I Opposition to Plexxikons Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (10) Unredacted Version of Exhibit I Opposition to Plexxikons Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (11) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 9/6/2019)
Sep 6, 2019 285 Declaration (3)
Sep 6, 2019 285 Proposed Order (2)
Sep 6, 2019 285 Redacted Version of Exhibit A Opposition to Plexxikons Motion In Limine No. 3 R (24)
Sep 6, 2019 285 *Restricted* (24)
Sep 6, 2019 285 Redacted Version of Exhibit F Opposition to Plexxikons Motion In Limine No. 3 R (5)
Sep 6, 2019 285 *Restricted* (5)
Sep 6, 2019 285 Redacted Version of Exhibit H Opposition to Plexxikons Motion In Limine No. 3 R (6)
Sep 6, 2019 285 *Restricted* (6)
Sep 6, 2019 285 Redacted Version of Exhibit I Opposition to Plexxikons Motion In Limine No. 3 R (9)
Sep 6, 2019 285 *Restricted* (9)
Sep 6, 2019 285 Certificate/Proof of Service (2)
Sep 6, 2019 286 Main Document (7)
Docket Text: OPPOSITION/RESPONSE (re [262] MOTION in Limine No. 3 re: Cumulative Expert Testimony ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas Steindler, # (2) Exhibit A to Steindler Declaration, # (3) Exhibit B to Steindler Declaration, # (4) Exhibit C to Steindler Declaration, # (5) Exhibit D to Steindler Declaration, # (6) Exhibit E to Steindler Declaration, # (7) Exhibit F to Steindler Declaration, # (8) Exhibit G to Steindler Declaration, # (9) Exhibit H to Steindler Declaration, # (10) Exhibit I to Steindler Declaration)(Steindler, Thomas) (Filed on 9/6/2019)
Sep 6, 2019 286 Declaration of Thomas Steindler (3)
Sep 6, 2019 286 Exhibit A to Steindler Declaration (24)
Sep 6, 2019 286 Exhibit B to Steindler Declaration (60)
Sep 6, 2019 286 Exhibit C to Steindler Declaration (8)
Sep 6, 2019 286 Exhibit D to Steindler Declaration (10)
Sep 6, 2019 286 Exhibit E to Steindler Declaration (46)
Sep 6, 2019 286 Exhibit F to Steindler Declaration (5)
Sep 6, 2019 286 Exhibit G to Steindler Declaration (5)
Sep 6, 2019 286 Exhibit H to Steindler Declaration (6)
Sep 6, 2019 286 Exhibit I to Steindler Declaration (9)
Sep 6, 2019 287 Main Document (2)
Docket Text: Administrative Motion to File Under Seal Opposition to Plexxikons Motion In Limine No. 4 Re: Excluding Withheld Evidence filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Unredacted Version of Exhibit B to Opposition to Plexxikons Motion In Limine No. 4 Re: Excluding Withheld Evidence, # (4) Unredacted Version of Exhibit C to Opposition to Plexxikons Motion In Limine No. 4 Re: Excluding Withheld Evidence, # (5) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 9/6/2019)
Sep 6, 2019 287 Declaration (3)
Sep 6, 2019 287 Proposed Order (2)
Sep 6, 2019 287 *Restricted* (2)
Sep 6, 2019 287 *Restricted* (2)
Sep 6, 2019 287 Certificate/Proof of Service (2)
Sep 6, 2019 288 Main Document (7)
Docket Text: OPPOSITION/RESPONSE (re [264] MOTION in Limine No. 4 re: Excluding Withheld Evidence ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas P. Steindler, # (2) Exhibit A to Steindler Declaration, # (3) Exhibit B to Steindler Declaration, # (4) Exhibit C to Steindler Declaration, # (5) Exhibit D to Steindler Declaration)(Steindler, Thomas) (Filed on 9/6/2019)
Sep 6, 2019 288 Declaration of Thomas P. Steindler (2)
Sep 6, 2019 288 Exhibit A to Steindler Declaration (67)
Sep 6, 2019 288 Exhibit B to Steindler Declaration (1)
Sep 6, 2019 288 Exhibit C to Steindler Declaration (1)
Sep 6, 2019 288 Exhibit D to Steindler Declaration (12)
Sep 6, 2019 289 Main Document (3)
Docket Text: Administrative Motion to File Under Seal Opposition to Plexxikons Motion In Limine No. 5 Re: Excluding Hidden Hearsay Testimony filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Opposition to Plexxikons Motion In Limine No. 5 Re: Excluding Hidden Hearsay Testimony, # (4) Unredacted Opposition to Plexxikons Motion In Limine No. 5 Re: Excluding Hidden Hearsay Testimony, # (5) Unredacted Version of Exhibit A to Opposition to Plexxikons Motion In Limine No. 5 Re: Excluding Hidden Hearsay Testimony, # (6) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 9/6/2019)
Sep 6, 2019 289 Declaration (3)
Sep 6, 2019 289 Proposed Order (2)
Sep 6, 2019 289 Redacted Opposition to Plexxikons Motion In Limine No. 5 Re: Excluding Hidden H (8)
Sep 6, 2019 289 *Restricted* (8)
Sep 6, 2019 289 *Restricted* (8)
Sep 6, 2019 289 Certificate/Proof of Service (2)
Sep 6, 2019 290 Main Document (8)
Docket Text: OPPOSITION/RESPONSE (re [266] MOTION in Limine 5 re: Excluding Hidden Hearsay Testimony ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas P. Steindler, # (2) Exhibit A to Steindler Declaration)(Steindler, Thomas) (Filed on 9/6/2019)
Sep 6, 2019 290 Declaration of Thomas P. Steindler (2)
Sep 6, 2019 290 Exhibit A to Steindler Declaration (1)
Sep 6, 2019 291 Main Document (4)
Docket Text: Administrative Motion to File Under Seal Plaintiff Plexxikon Inc.'s Opposition to Novartis's Motion in Limine No. 1 re: PTAB Proceedings filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Proposed Order, # (3) Redacted Version of Opposition to Novartis MIL No 1, # (4) Unredacted Version of Opposition to Novartis MIL No 1, # (5) Redacted Version of Exhibit 5 to Declaration of Laure E. Miller in Support of Opposition to Novartis's MIL No. 1, # (6) Unredacted Version of Exhibit 5 to Declaration of Laure E. Miller in Support of Opposition to Novartis's MIL No. 1, # (7) Redacted Version of Exhibit 7 to Declaration of Laure E. Miller in Support of Opposition to Novartis's MIL No. 1, # (8) Unredacted Version of Exhibit 7 to Declaration of Laure E. Miller in Support of Opposition to Novartis's MIL No. 1, # (9) Redacted Version of Exhibit 8 to Declaration of Laure E. Miller in Support of Opposition to Novartis's MIL No. 1, # (10) Unredacted Version of Exhibit 8 to Declaration of Laure E. Miller in Support of Opposition to Novartis's MIL No. 1, # (11) Proof of Service)(Miller, Laura) (Filed on 9/6/2019)
Sep 6, 2019 291 Declaration of Laura E. Miller (4)
Sep 6, 2019 291 Proposed Order (3)
Sep 6, 2019 291 *Restricted* (3)
Sep 6, 2019 291 Unredacted Version of Opposition to Novartis MIL No 1 (8)
Sep 6, 2019 291 *Restricted* (8)
Sep 6, 2019 291 Unredacted Version of Exhibit 5 to Declaration of Laure E. Miller in Support of (1)
Sep 6, 2019 291 *Restricted* (1)
Sep 6, 2019 291 Unredacted Version of Exhibit 7 to Declaration of Laure E. Miller in Support of (1)
Sep 6, 2019 291 *Restricted* (1)
Sep 6, 2019 291 Unredacted Version of Exhibit 8 to Declaration of Laure E. Miller in Support of (1)
Sep 6, 2019 291 Proof of Service (3)
Sep 6, 2019 292 Main Document (8)
Docket Text: OPPOSITION/RESPONSE (re [268] MOTION in Limine Number 1 re PTAB Proceedings ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1 to Declaration of Laura E. Miller, # (3) Exhibit 2 to Declaration of Laura E. Miller, # (4) Exhibit 3 to Declaration of Laura E. Miller, # (5) Exhibit 4 to Declaration of Laura E. Miller, # (6) Exhibit 5 to Declaration of Laura E. Miller, # (7) Exhibit 6 to Declaration of Laura E. Miller, # (8) Exhibit 7 to Declaration of Laura E. Miller, # (9) Exhibit 8 to Declaration of Laura E. Miller, # (10) Exhibit 9 to Declaration of Laura E. Miller)(Miller, Laura) (Filed on 9/6/2019)
Sep 6, 2019 292 Declaration of Laura E. Miller (4)
Sep 6, 2019 292 Exhibit 1 to Declaration of Laura E. Miller (76)
Sep 6, 2019 292 Exhibit 2 to Declaration of Laura E. Miller (84)
Sep 6, 2019 292 Exhibit 3 to Declaration of Laura E. Miller (87)
Sep 6, 2019 292 Exhibit 4 to Declaration of Laura E. Miller (87)
Sep 6, 2019 292 Exhibit 5 to Declaration of Laura E. Miller (1)
Sep 6, 2019 292 Exhibit 6 to Declaration of Laura E. Miller (13)
Sep 6, 2019 292 Exhibit 7 to Declaration of Laura E. Miller (1)
Sep 6, 2019 292 Exhibit 8 to Declaration of Laura E. Miller (1)
Sep 6, 2019 292 Exhibit 9 to Declaration of Laura E. Miller (4)
Sep 6, 2019 293 Main Document (4)
Docket Text: Administrative Motion to File Under Seal re Plexxikon Opposition to Novartis Motion in Limine No. 2 re: Unasserted Patents as Evidence of the Validity of the Asserted Patents filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Proposed Order, # (3) Redacted Version of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 2 re: Unasserted Patents as Evidence of the Validity of the Asserted Patents, # (4) Unredacted Version of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 2 re: Unasserted Patents as Evidence of the Validity of the Asserted Patents, # (5) Redacted Version of Exhibit 2 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 2 re: Unasserted Patents as Evidence of the Validity of the Asserted Patents, # (6) Unredacted Version of Exhibit 2 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 2 re: Unasserted Patents as Evidence of the Validity of the Asserted Patents, # (7) Redacted Version Exhibit 4 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 2 re: Unasserted Patents as Evidence of the Validity of the Asserted Patents, # (8) Unredacted Version Exhibit 4 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 2 re: Unasserted Patents as Evidence of the Validity of the Asserted Patents, # (9) Proof of Service)(Miller, Laura) (Filed on 9/6/2019)
Sep 6, 2019 293 Declaration of Laura E. Miller (3)
Sep 6, 2019 293 Proposed Order (3)
Sep 6, 2019 293 *Restricted* (3)
Sep 6, 2019 293 Unredacted Version of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion (7)
Sep 6, 2019 293 *Restricted* (7)
Sep 6, 2019 293 Unredacted Version of Exhibit 2 to the Declaration of Laura E. Miller in Suppor (1)
Sep 6, 2019 293 *Restricted* (1)
Sep 6, 2019 293 Unredacted Version Exhibit 4 to the Declaration of Laura E. Miller in Support o (1)
Sep 6, 2019 293 Proof of Service (3)
Sep 6, 2019 294 Main Document (7)
Docket Text: OPPOSITION/RESPONSE (re [269] MOTION in Limine Number 2 re Unasserted Patents ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1 to Declaration of Laura E. Miller, # (3) Exhibit 2 to Declaration of Laura E. Miller, # (4) Exhibit 3 to Declaration of Laura E. Miller, # (5) Exhibit 4 to Declaration of Laura E. Miller, # (6) Exhibit 5 to Declaration of Laura E. Miller)(Miller, Laura) (Filed on 9/6/2019)
Sep 6, 2019 294 Declaration of Laura E. Miller (3)
Sep 6, 2019 294 Exhibit 1 to Declaration of Laura E. Miller (4)
Sep 6, 2019 294 Exhibit 2 to Declaration of Laura E. Miller (1)
Sep 6, 2019 294 Exhibit 3 to Declaration of Laura E. Miller (9)
Sep 6, 2019 294 Exhibit 4 to Declaration of Laura E. Miller (1)
Sep 6, 2019 294 Exhibit 5 to Declaration of Laura E. Miller (7)
Sep 6, 2019 295 Main Document (4)
Docket Text: Administrative Motion to File Under Seal re Plexxikon Inc Opposition to Novartis Motion in Limine No. 3 re: Evidence or Argument Mischaracterizing or Having a Tendency to Mislead as to the Scope of Plexxikons Patent Rights filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Proposed Order, # (3) Redacted Version of Exhibit 1 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 3 re: Evidence or Argument Mischaracterizing or Having a Tendency to Mislead as to the Scope of Plexxikons Patent Rights, # (4) Unredacted Version of Exhibit 1 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 3 re: Evidence or Argument Mischaracterizing or Having a Tendency to Mislead as to the Scope of Plexxikons Patent Rights, # (5) Redacted Version of Exhibit 2 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 3 re: Evidence or Argument Mischaracterizing or Having a Tendency to Mislead as to the Scope of Plexxikons Patent Rights, # (6) Unredacted Version of Exhibit 2 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 3 re: Evidence or Argument Mischaracterizing or Having a Tendency to Mislead as to the Scope of Plexxikons Patent Rights, # (7) Proof of Service)(Miller, Laura) (Filed on 9/6/2019)
Sep 6, 2019 295 Declaration of Laura E. Miller (3)
Sep 6, 2019 295 Proposed Order (3)
Sep 6, 2019 295 *Restricted* (3)
Sep 6, 2019 295 Unredacted Version of Exhibit 1 to the Declaration of Laura E. Miller in Suppor (1)
Sep 6, 2019 295 *Restricted* (1)
Sep 6, 2019 295 Unredacted Version of Exhibit 2 to the Declaration of Laura E. Miller in Suppor (1)
Sep 6, 2019 295 Proof of Service (3)
Sep 6, 2019 296 Main Document (7)
Docket Text: OPPOSITION/RESPONSE (re [270] MOTION in Limine Number 3 re Scope of Patent Rights ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1 to Declaration of Laura E. Miller, # (3) Exhibit 2 to Declaration of Laura E. Miller)(Miller, Laura) (Filed on 9/6/2019)
Sep 6, 2019 296 Declaration of Laura E. Miller (3)
Sep 6, 2019 296 Exhibit 1 to Declaration of Laura E. Miller (1)
Sep 6, 2019 296 Exhibit 2 to Declaration of Laura E. Miller (1)
Sep 6, 2019 297 Main Document (4)
Docket Text: Administrative Motion to File Under Seal Re: Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying filed by Plexxikon Inc.. (Attachments: # (1) Declaration Declaration of Laura E. Miller, # (2) Proposed Order, # (3) Redacted Version of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (4) Unredacted Version of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (5) Redacted Version of Exhibit 1 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (6) Unredacted Version of Exhibit 1 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (7) Redacted Version of Exhibit 2 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (8) Unredacted Version of Exhibit 2 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (9) Redacted Version of Exhibit 3 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (10) Unredacted Version of Exhibit 3 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (11) Redacted Version of Exhibit 4 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (12) Unredacted Version of Exhibit 4 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (13) Redacted Version of Exhibit 5 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (14) Unredacted Version of Exhibit 5 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (15) Redacted Version of Exhibit 6 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (16) Unredacted Version of Exhibit 6 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (17) Redacted Version of Exhibit 7 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (18) Unredacted Version of Exhibit 7 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 4 Re: Alleged Copying, # (19) Proof of Service)(Miller, Laura) (Filed on 9/6/2019)
Sep 6, 2019 297 Declaration Declaration of Laura E. Miller (4)
Sep 6, 2019 297 Proposed Order (4)
Sep 6, 2019 297 Redacted Version of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in (8)
Sep 6, 2019 297 *Restricted* (8)
Sep 6, 2019 297 Redacted Version of Exhibit 1 to the Declaration of Laura E. Miller in Support (1)
Sep 6, 2019 297 *Restricted* (1)
Sep 6, 2019 297 Redacted Version of Exhibit 2 to the Declaration of Laura E. Miller in Support (1)
Sep 6, 2019 297 *Restricted* (1)
Sep 6, 2019 297 Redacted Version of Exhibit 3 to the Declaration of Laura E. Miller in Support (1)
Sep 6, 2019 297 *Restricted* (1)
Sep 6, 2019 297 Redacted Version of Exhibit 4 to the Declaration of Laura E. Miller in Support (1)
Sep 6, 2019 297 *Restricted* (1)
Sep 6, 2019 297 Redacted Version of Exhibit 5 to the Declaration of Laura E. Miller in Support (1)
Sep 6, 2019 297 *Restricted* (1)
Sep 6, 2019 297 Redacted Version of Exhibit 6 to the Declaration of Laura E. Miller in Support (1)
Sep 6, 2019 297 *Restricted* (1)
Sep 6, 2019 297 Redacted Version of Exhibit 7 to the Declaration of Laura E. Miller in Support (1)
Sep 6, 2019 297 *Restricted* (1)
Sep 6, 2019 297 Proof of Service (3)
Sep 6, 2019 298 Main Document (8)
Docket Text: ***DISREGARD, SEE DOCKET ENTRY [326]***
OPPOSITION/RESPONSE (re [271] MOTION in Limine Number 4 re Alleged Copying ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1 to Declaration of Laura E. Miller, # (3) Exhibit 2 to Declaration of Laura E. Miller, # (4) Exhibit 3 to Declaration of Laura E. Miller, # (5) Exhibit 4 to Declaration of Laura E. Miller, # (6) Exhibit 5 to Declaration of Laura E. Miller, # (7) Exhibit 6 to Declaration of Laura E. Miller, # (8) Exhibit 7 to Declaration of Laura E. Miller)(Miller, Laura) (Filed on 9/6/2019) Modified on 10/25/2019 (cjlS, COURT STAFF).
Sep 6, 2019 298 Declaration of Laura E. Miller (3)
Sep 6, 2019 298 Exhibit 1 to Declaration of Laura E. Miller (1)
Sep 6, 2019 298 Exhibit 2 to Declaration of Laura E. Miller (1)
Sep 6, 2019 298 Exhibit 3 to Declaration of Laura E. Miller (1)
Sep 6, 2019 298 Exhibit 4 to Declaration of Laura E. Miller (1)
Sep 6, 2019 298 Exhibit 5 to Declaration of Laura E. Miller (1)
Sep 6, 2019 298 Exhibit 6 to Declaration of Laura E. Miller (1)
Sep 6, 2019 298 Exhibit 7 to Declaration of Laura E. Miller (1)
Sep 6, 2019 299 Main Document (4)
Docket Text: Administrative Motion to File Under Seal Re: Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 5 Re: Evidence or Argument Suggesting Damages Should be Awarded for Any Period After December 2018 filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Proposed Order, # (3) Redacted Version of Exhibit 3 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 5 Re: Evidence or Argument Suggesting Damages Should be Awarded for Any Period After December 2018, # (4) Unredacted Version of Exhibit 3 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 5 Re: Evidence or Argument Suggesting Damages Should be Awarded for Any Period After December 2, # (5) Redacted Version of Exhibit 4 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 5 Re: Evidence or Argument Suggesting Damages Should be Awarded for Any Period After December 2, # (6) Unredacted Version of Exhibit 4 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Opposition to Novartiss Motion in Limine No. 5 Re: Evidence or Argument Suggesting Damages Should be Awarded for Any Period After December 2, # (7) Proof of Service)(Miller, Laura) (Filed on 9/6/2019)
Sep 6, 2019 299 Declaration of Laura E. Miller (3)
Sep 6, 2019 299 Proposed Order (3)
Sep 6, 2019 299 Redacted Version of Exhibit 3 to the Declaration of Laura E. Miller in Support (1)
Sep 6, 2019 299 *Restricted* (1)
Sep 6, 2019 299 Redacted Version of Exhibit 4 to the Declaration of Laura E. Miller in Support (1)
Sep 6, 2019 299 *Restricted* (1)
Sep 6, 2019 299 Proof of Service (3)
Sep 6, 2019 300 Main Document (7)
Docket Text: ***DISREGARD, SEE DOCKET ENTRY [327]***
OPPOSITION/RESPONSE (re [272] MOTION in Limine Number 5 re Damages ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) **REMOVED PER [329] ORDER** Exhibit 1 to Declaration of Laura E. Miller, # (3) **REMOVED PER [329] ORDER** Exhibit 2 to Declaration of Laura E. Miller, # (4) Exhibit 3 to Declaration of Laura E. Miller, # (5) Exhibit 4 to Declaration of Laura E. Miller, # (6) Exhibit 5 to Declaration of Laura E. Miller, # (7) Exhibit 6 to Declaration of Laura E. Miller, # (8) Exhibit 7 to Declaration of Laura E. Miller)(Miller, Laura) (Filed on 9/6/2019) Modified on 10/17/2019 (ddkS, COURT STAFF). Modified on 10/25/2019 (cjlS, COURT STAFF). Modified on 10/28/2019 (jjbS, COURT STAFF).
Sep 6, 2019 300 Declaration of Laura E. Miller (4)
Sep 6, 2019 300 Exhibit 3 to Declaration of Laura E. Miller (1)
Sep 6, 2019 300 Exhibit 4 to Declaration of Laura E. Miller (1)
Sep 6, 2019 300 Exhibit 5 to Declaration of Laura E. Miller (2)
Sep 6, 2019 300 Exhibit 6 to Declaration of Laura E. Miller (13)
Sep 6, 2019 300 Exhibit 7 to Declaration of Laura E. Miller (3)
Sep 5, 2019 280 Transcript (12)
Docket Text: Transcript of Proceedings held on 08/29/19, before Judge Gilliam. Court Reporter Pamela Batalo Hebel, telephone number 626-688-7509; pamela_batalo-hebel@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [277] Transcript Order ) Redaction Request due 9/26/2019. Redacted Transcript Deadline set for 10/7/2019. Release of Transcript Restriction set for 12/4/2019. (Related documents(s) [277]) (Batalo, Pam) (Filed on 9/5/2019)
Sep 5, 2019 281 Transcript (15)
Docket Text: Transcript of Proceedings held on August 27, 2019, before Judge Elizabeth D. Laporte. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [278] Transcript Order ) Redaction Request due 9/26/2019. Redacted Transcript Deadline set for 10/7/2019. Release of Transcript Restriction set for 12/4/2019. (Related documents(s) [278]) (Columbini, Joan) (Filed on 9/5/2019)
Sep 4, 2019 278 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 8/27/2019 before Magistrate Judge Elizabeth D. Laporte by Novartis Pharmaceuticals Corporation, for Court Reporter FTR - San Francisco. (Steindler, Thomas) (Filed on 9/4/2019)
Sep 4, 2019 279 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 8/29/19 before Judge Haywood S Gilliam, Jr by Novartis Pharmaceuticals Corporation, for Court Reporter Pam Batalo. (Steindler, Thomas) (Filed on 9/4/2019)
Sep 3, 2019 277 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 8/29/2019 before Judge Haywood S Gilliam, Jr by Plexxikon Inc., for Court Reporter Pam Batalo. (Miller, Laura) (Filed on 9/3/2019)
Aug 29, 2019 N/A Electronic Filing Error (0)
Docket Text:Electronic filing error. In the future, please be sure to set the correct opposition deadlines when filing your Motion in Limine pursuant to number 8 on page 4 of the Judge's Pre-trial Standing order. Corrected by Clerk's Office. No further action is necessary. Re:[264] MOTION in Limine No. 4 re: Excluding Withheld Evidence filed by Plexxikon Inc., [260] MOTION in Limine No.2 re: Precluding Denigration of Patent Office filed by Plexxikon Inc., [266] MOTION in Limine 5 re: Excluding Hidden Hearsay Testimony filed by Plexxikon Inc., [262] MOTION in Limine No. 3 re: Cumulative Expert Testimony filed by Plexxikon Inc., [259] MOTION in Limine No. 1 re: Excluding Undisclosed Validity Challenges filed by Plexxikon Inc. (jjbS, COURT STAFF) (Filed on 8/29/2019)
Aug 29, 2019 274 Declaration in Support (4)
Docket Text: Declaration of Nathanael R. Luman in Support of [265] Administrative Motion to File Under Seal Plexxikon Inc.'s Motion in Limine No. 5 filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[265]) (Luman, Nathanael) (Filed on 8/29/2019)
Aug 29, 2019 N/A Case Management Conference - Further (0)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Further Case Management Conference held on 8/29/2019. Total Time in Court: 13 Minutes. Court Reporter: Pamela Batalo-Hebel. Plaintiff Attorney: Daralyn Durie. Defendant Attorney: Thomas Steindler. The judge reset the following dates: November 1, 2019, at 2:00 p.m. for hearing on motions (docket nos. [165], [167], [169], [175], [177], [179], [200], [202] and [204]); December 3, 2019, at 3:00 p.m. for pretrial conference/hearing on motions in limine (docket nos. [259], [260], [262], [264], [266], [268], [269], [270], [271] and [272]) and January 21, 2020, at 8:30 a.m. for jury trial. Parties are directed to meet and confer regarding any discovery dispute, consistent with the discovery magistrate judges procedures. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 8/29/2019)
Aug 28, 2019 N/A Electronic Filing Error (0)
Docket Text:Electronic filing error. REMINDER TO COUNSEL: In the future, please attach all supporting document and to the Motion. No further action is necessary. Re:[273] Declaration in Support, filed by Novartis Pharmaceuticals Corporation (jjbS, COURT STAFF) (Filed on 8/28/2019)
Aug 27, 2019 258 Main Document (4)
Docket Text: Administrative Motion to File Under Seal Plexxikon Inc.'s Motion in Limine No. 1 filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Plexxikon's MIL 1, # (4) Unredacted version of Plexxikon's MIL 1, # (5) Redacted Version of Exhibit 1 to Declaration of Laura Miller in support of Plexxikon's MIL 1, # (6) Unredacted Version of Exhibit 1 to Declaration of Laura Miller in support of Plexxikon's MIL 1, # (7) Redacted Version of Exhibit 2 to Declaration of Laura Miller in support of Plexxikon's MIL 1, # (8) Unredacted Version of Exhibit 2 to Declaration of Laura Miller in support of Plexxikon's MIL 1, # (9) Proof of Service)(Miller, Laura) (Filed on 8/27/2019)
Aug 27, 2019 258 Declaration (3)
Aug 27, 2019 258 Proposed Order (3)
Aug 27, 2019 258 Redacted Version of Plexxikon's MIL 1 (6)
Aug 27, 2019 258 *Restricted* (6)
Aug 27, 2019 258 Redacted Version of Exhibit 1 to Declaration of Laura Miller in support of Plex (1)
Aug 27, 2019 258 *Restricted* (1)
Aug 27, 2019 258 Redacted Version of Exhibit 2 to Declaration of Laura Miller in support of Plex (1)
Aug 27, 2019 258 *Restricted* (1)
Aug 27, 2019 258 Proof of Service (3)
Aug 27, 2019 259 Main Document (6)
Docket Text: MOTION in Limine No. 1 re: Excluding Undisclosed Validity Challenges filed by Plexxikon Inc.. Motion Hearing set for 9/17/2019 03:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 9/3/2019. (Attachments: # (1) Declaration of Laura Miller, # (2) Exhibit 1 to the Declaration of Laura Miller, # (3) Exhibit 2 to the Declaration of Laura Miller, # (4) Proposed Order)(Miller, Laura) (Filed on 8/27/2019) Modified on 8/29/2019 (jjbS, COURT STAFF).
Aug 27, 2019 259 Declaration of Laura Miller (3)
Aug 27, 2019 259 Exhibit 1 to the Declaration of Laura Miller (1)
Aug 27, 2019 259 Exhibit 2 to the Declaration of Laura Miller (1)
Aug 27, 2019 259 Proposed Order (5)
Aug 27, 2019 260 Main Document (4)
Docket Text: MOTION in Limine No.2 re: Precluding Denigration of Patent Office filed by Plexxikon Inc.. Motion Hearing set for 9/17/2019 03:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 9/3/2019. (Attachments: # (1) Proposed Order)(Miller, Laura) (Filed on 8/27/2019) Modified on 8/29/2019 (jjbS, COURT STAFF).
Aug 27, 2019 260 Proposed Order (3)
Aug 27, 2019 261 Main Document (4)
Docket Text: Administrative Motion to File Under Seal Plexxikon Inc.'s Motion in Limine No. 3 filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Plaintiff Plexxikon Inc.s Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (4) Unredacted Version of Plaintiff Plexxikon Inc.s Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (5) Redacted Version of Exhibit 1 of the Declaration Of Laura E. Miller In Support Of Plaintiff Plexxikon Inc.s Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (6) Unredacted Version of Exhibit 1 of the Declaration Of Laura E. Miller In Support Of Plaintiff Plexxikon Inc.s Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (7) Redacted Version of Exhibit 2 of the Declaration Of Laura E. Miller In Support Of Plaintiff Plexxikon Inc.s Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (8) Unredacted Version of Exhibit 2 of the Declaration Of Laura E. Miller In Support Of Plaintiff Plexxikon Inc.s Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (9) Redacted Version of Exhibit 3 of the Declaration Of Laura E. Miller In Support Of Plaintiff Plexxikon Inc.s Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (10) Unredacted Version of Exhibit 3 of the Declaration Of Laura E. Miller In Support Of Plaintiff Plexxikon Inc.s Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (11) Redacted Version of Exhibit 4 of the Declaration Of Laura E. Miller In Support Of Plaintiff Plexxikon Inc.s Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (12) Unredacted Version of Exhibit 4 of the Declaration Of Laura E. Miller In Support Of Plaintiff Plexxikon Inc.s Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (13) Redacted Version of Exhibit 5 of the Declaration Of Laura E. Miller In Support Of Plaintiff Plexxikon Inc.s Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (14) Unredacted Version of Exhibit 5 of the Declaration Of Laura E. Miller In Support Of Plaintiff Plexxikon Inc.s Motion In Limine No. 3 Re: Cumulative Expert Testimony, # (15) Proof of Service)(Miller, Laura) (Filed on 8/27/2019)
Aug 27, 2019 261 Declaration (4)
Aug 27, 2019 261 Proposed Order (3)
Aug 27, 2019 261 Redacted Version of Plaintiff Plexxikon Inc.s Motion In Limine No. 3 Re: Cumula (6)
Aug 27, 2019 261 *Restricted* (6)
Aug 27, 2019 261 Redacted Version of Exhibit 1 of the Declaration Of Laura E. Miller In Support (1)
Aug 27, 2019 261 *Restricted* (1)
Aug 27, 2019 261 Redacted Version of Exhibit 2 of the Declaration Of Laura E. Miller In Support (1)
Aug 27, 2019 261 *Restricted* (1)
Aug 27, 2019 261 Redacted Version of Exhibit 3 of the Declaration Of Laura E. Miller In Support (1)
Aug 27, 2019 261 *Restricted* (1)
Aug 27, 2019 261 Redacted Version of Exhibit 4 of the Declaration Of Laura E. Miller In Support (1)
Aug 27, 2019 261 *Restricted* (1)
Aug 27, 2019 261 Redacted Version of Exhibit 5 of the Declaration Of Laura E. Miller In Support (1)
Aug 27, 2019 261 *Restricted* (1)
Aug 27, 2019 261 Proof of Service (4)
Aug 27, 2019 262 Main Document (6)
Docket Text: MOTION in Limine No. 3 re: Cumulative Expert Testimony filed by Plexxikon Inc.. Motion Hearing set for 9/17/2019 03:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 9/3/2019. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1 to Declaration of Laura E. Miller, # (3) Exhibit 2 to Declaration of Laura E. Miller, # (4) Exhibit 3 to Declaration of Laura E. Miller, # (5) Exhibit 4 to Declaration of Laura E. Miller, # (6) Exhibit 5 to Declaration of Laura E. Miller, # (7) Proposed Order)(Miller, Laura) (Filed on 8/27/2019) Modified on 8/29/2019 (jjbS, COURT STAFF).
Aug 27, 2019 262 Declaration of Laura E. Miller (3)
Aug 27, 2019 262 Exhibit 1 to Declaration of Laura E. Miller (1)
Aug 27, 2019 262 Exhibit 2 to Declaration of Laura E. Miller (1)
Aug 27, 2019 262 Exhibit 3 to Declaration of Laura E. Miller (1)
Aug 27, 2019 262 Exhibit 4 to Declaration of Laura E. Miller (1)
Aug 27, 2019 262 Exhibit 5 to Declaration of Laura E. Miller (1)
Aug 27, 2019 262 Proposed Order (3)
Aug 27, 2019 263 Main Document (4)
Docket Text: Administrative Motion to File Under Seal Plexxikon Inc.'s Motion in Limine No. 4 filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Plaintiff Plexxikon Inc.s Motion In Limine No. 4 re Excluding Withheld Evidence, # (4) Unredacted Version of Plaintiff Plexxikon Inc.s Motion In Limine No. 4 re Excluding Withheld Evidence, # (5) Redacted Version of Declaration of Laura E. Miller In Support of Plaintiff Plexxikon Inc.s Motion In Limine No. 4 re Excluding Withheld Evidence, # (6) Unredacted Version of Declaration of Laura E. Miller In Support of Plaintiff Plexxikon Inc.s Motion In Limine No. 4 re Excluding Withheld Evidence, # (7) Redacted Version of Exhibit 5 to the Declaration of Laura E. Miller In Support of Plaintiff Plexxikon Inc.s Motion In Limine No. 4 re Excluding Withheld Evidence, # (8) Unredacted Version of Exhibit 5 to the Declaration of Laura E. Miller In Support of Plaintiff Plexxikon Inc.s Motion In Limine No. 4 re Excluding Withheld Evidence, # (9) Redacted Version of Exhibit 6 to the Declaration of Laura E. Miller In Support of Plaintiff Plexxikon Inc.s Motion In Limine No. 4 re Excluding Withheld Evidence, # (10) Unredacted Version of Exhibit 6 to the Declaration of Laura E. Miller In Support of Plaintiff Plexxikon Inc.s Motion In Limine No. 4 re Excluding Withheld Evidence, # (11) Proof of Service)(Miller, Laura) (Filed on 8/27/2019)
Aug 27, 2019 263 Declaration (3)
Aug 27, 2019 263 Proposed Order (3)
Aug 27, 2019 263 Redacted Version of Plaintiff Plexxikon Inc.s Motion In Limine No. 4 re Excludi (7)
Aug 27, 2019 263 *Restricted* (7)
Aug 27, 2019 263 Redacted Version of Declaration of Laura E. Miller In Support of Plaintiff Plex (4)
Aug 27, 2019 263 *Restricted* (4)
Aug 27, 2019 263 Redacted Version of Exhibit 5 to the Declaration of Laura E. Miller In Support (1)
Aug 27, 2019 263 *Restricted* (1)
Aug 27, 2019 263 Redacted Version of Exhibit 6 to the Declaration of Laura E. Miller In Support (1)
Aug 27, 2019 263 *Restricted* (1)
Aug 27, 2019 263 Proof of Service (4)
Aug 27, 2019 264 Main Document (7)
Docket Text: MOTION in Limine No. 4 re: Excluding Withheld Evidence filed by Plexxikon Inc.. Motion Hearing set for 9/17/2019 03:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 9/3/2019. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1 to Declaration of Laura E. Miller, # (3) Exhibit 2 to Declaration of Laura E. Miller, # (4) Exhibit 3 to Declaration of Laura E. Miller, # (5) Exhibit 4 to Declaration of Laura E. Miller, # (6) Exhibit 5 to Declaration of Laura E. Miller, # (7) Exhibit 6 to Declaration of Laura E. Miller, # (8) Exhibit 7 to Declaration of Laura E. Miller, # (9) Exhibit 8 to Declaration of Laura E. Miller, # (10) Exhibit 9 to Declaration of Laura E. Miller, # (11) Exhibit 10 to Declaration of Laura E. Miller, # (12) Exhibit 11 to Declaration of Laura E. Miller, # (13) Proposed Order)(Miller, Laura) (Filed on 8/27/2019) Modified on 8/29/2019 (jjbS, COURT STAFF).
Aug 27, 2019 264 Declaration of Laura E. Miller (4)
Aug 27, 2019 264 Exhibit 1 to Declaration of Laura E. Miller (4)
Aug 27, 2019 264 Exhibit 2 to Declaration of Laura E. Miller (12)
Aug 27, 2019 264 Exhibit 3 to Declaration of Laura E. Miller (4)
Aug 27, 2019 264 Exhibit 4 to Declaration of Laura E. Miller (7)
Aug 27, 2019 264 Exhibit 5 to Declaration of Laura E. Miller (1)
Aug 27, 2019 264 Exhibit 6 to Declaration of Laura E. Miller (1)
Aug 27, 2019 264 Exhibit 7 to Declaration of Laura E. Miller (9)
Aug 27, 2019 264 Exhibit 8 to Declaration of Laura E. Miller (6)
Aug 27, 2019 264 Exhibit 9 to Declaration of Laura E. Miller (7)
Aug 27, 2019 264 Exhibit 10 to Declaration of Laura E. Miller (6)
Aug 27, 2019 264 Exhibit 11 to Declaration of Laura E. Miller (3)
Aug 27, 2019 264 Proposed Order (3)
Aug 27, 2019 265 Main Document (3)
Docket Text: Administrative Motion to File Under Seal Plexxikon Inc.'s Motion in Limine No. 5 filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Plaintiff Plexxikon Inc.s Motion in Limine No. 5 re: Excluding Hidden Hearsay Testimony, # (4) Unredacted Version of Plaintiff Plexxikon Inc.s Motion in Limine No. 5 re: Excluding Hidden Hearsay Testimony, # (5) Redacted Version of Exhibit 1 to the Declaration of Laura E. Miller in support of Plaintiff Plexxikon Inc.s Motion in Limine No. 5 re: Excluding Hidden Hearsay Testimony, # (6) Unredacted Version of Exhibit 1 to the Declaration of Laura E. Miller in support of Plaintiff Plexxikon Inc.s Motion in Limine No. 5 re: Excluding Hidden Hearsay Testimony, # (7) Proof of Service)(Miller, Laura) (Filed on 8/27/2019)
Aug 27, 2019 265 Declaration (3)
Aug 27, 2019 265 Proposed Order (3)
Aug 27, 2019 265 Redacted Version of Plaintiff Plexxikon Inc.s Motion in Limine No. 5 re: Exclud (5)
Aug 27, 2019 265 *Restricted* (5)
Aug 27, 2019 265 Redacted Version of Exhibit 1 to the Declaration of Laura E. Miller in support (1)
Aug 27, 2019 265 *Restricted* (1)
Aug 27, 2019 265 Proof of Service (3)
Aug 27, 2019 266 Main Document (5)
Docket Text: MOTION in Limine 5 re: Excluding Hidden Hearsay Testimony filed by Plexxikon Inc. Motion Hearing set for 9/17/2019 03:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr. Responses due by 9/3/2019. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1 to Declaration of Laura E. Miller, # (3) Exhibit 2 to Declaration of Laura E. Miller, # (4) Proposed Order)(Miller, Laura) (Filed on 8/27/2019) Modified on 8/28/2019 (jjbS, COURT STAFF). Modified on 8/29/2019 (jjbS, COURT STAFF).
Aug 27, 2019 266 Declaration of Laura E. Miller (3)
Aug 27, 2019 266 Exhibit 1 to Declaration of Laura E. Miller (1)
Aug 27, 2019 266 Exhibit 2 to Declaration of Laura E. Miller (6)
Aug 27, 2019 266 Proposed Order (3)
Aug 27, 2019 267 Main Document (3)
Docket Text: Administrative Motion to File Under Seal filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Redacted Version of MIL #5, # (4) Unredacted Version of MIL #5, # (5) Unredacted Version of Exhibit E, # (6) Redacted Version of Exhibit F, # (7) Unredacted Version of Exhibit F, # (8) Redacted Version of Exhibit G, # (9) Unredacted Version of Exhibit G, # (10) Unredacted Version of Exhibit K, # (11) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 8/27/2019)
Aug 27, 2019 267 Declaration of David Mlaver (3)
Aug 27, 2019 267 Proposed Order (2)
Aug 27, 2019 267 Redacted Version of MIL #5 (7)
Aug 27, 2019 267 *Restricted* (7)
Aug 27, 2019 267 *Restricted* (7)
Aug 27, 2019 267 Redacted Version of Exhibit F (25)
Aug 27, 2019 267 *Restricted* (25)
Aug 27, 2019 267 Redacted Version of Exhibit G (30)
Aug 27, 2019 267 *Restricted* (30)
Aug 27, 2019 267 *Restricted* (30)
Aug 27, 2019 267 Certificate/Proof of Service (2)
Aug 27, 2019 268 Motion in Limine (9)
Docket Text: MOTION in Limine Number 1 re PTAB Proceedings filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 9/17/2019 03:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 9/3/2019. (Steindler, Thomas) (Filed on 8/27/2019) Modified on 8/29/2019 (jjbS, COURT STAFF).
Aug 27, 2019 269 Motion in Limine (9)
Docket Text: MOTION in Limine Number 2 re Unasserted Patents filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 9/17/2019 03:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 9/3/2019. (Steindler, Thomas) (Filed on 8/27/2019) Modified on 8/29/2019 (jjbS, COURT STAFF).
Aug 27, 2019 270 Motion in Limine (9)
Docket Text: MOTION in Limine Number 3 re Scope of Patent Rights filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 9/17/2019 03:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 9/3/2019. (Steindler, Thomas) (Filed on 8/27/2019) Modified on 8/29/2019 (jjbS, COURT STAFF).
Aug 27, 2019 271 Motion in Limine (9)
Docket Text: MOTION in Limine Number 4 re Alleged Copying filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 9/17/2019 03:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 9/3/2019. (Steindler, Thomas) (Filed on 8/27/2019) Modified on 8/29/2019 (jjbS, COURT STAFF).
Aug 27, 2019 272 Motion in Limine (7)
Docket Text: MOTION in Limine Number 5 re Damages filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 9/17/2019 03:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 9/3/2019. (Steindler, Thomas) (Filed on 8/27/2019) Modified on 8/29/2019 (jjbS, COURT STAFF).
Aug 27, 2019 273 Main Document (4)
Docket Text: Declaration of Thomas P. Steindler in Support of [272] MOTION in Limine Number 5 re Damages, [271] MOTION in Limine Number 4 re Alleged Copying, [268] MOTION in Limine Number 1 re PTAB Proceedings, [269] MOTION in Limine Number 2 re Unasserted Patents, [270] MOTION in Limine Number 3 re Scope of Patent Rights filed byNovartis Pharmaceuticals Corporation. (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)(Related document(s)[272], [271], [268], [269], [270]) (Steindler, Thomas) (Filed on 8/27/2019)
Aug 27, 2019 273 Exhibit A (23)
Aug 27, 2019 273 Exhibit B (17)
Aug 27, 2019 273 Exhibit C (15)
Aug 27, 2019 273 Exhibit D (19)
Aug 27, 2019 273 Exhibit E (1)
Aug 27, 2019 273 Exhibit F (25)
Aug 27, 2019 273 Exhibit G (30)
Aug 27, 2019 273 Exhibit H (3)
Aug 27, 2019 273 Exhibit I (4)
Aug 27, 2019 273 Exhibit J (9)
Aug 27, 2019 273 Exhibit K (1)
Aug 27, 2019 N/A Motion Hearing (0)
Docket Text:Minute Entry for proceedings held on 8/27/2019 before Magistrate Judge Elizabeth D. Laporte regarding the motion to strike. Hearing held The Court takes the motion under submission.

FTR Time: 2:09 - 2:23.

Plaintiff Attorney: Luara Miller.

Defendant Attorney: Jennifer Routh.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (shyS, COURT STAFF) (Date Filed: 8/27/2019) Modified on 9/4/2019: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF).

Aug 26, 2019 N/A Set/Reset Hearings (0)
Docket Text: Set Hearing, See Docket No. [257]: Further Case Management Conference set for 8/29/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor. (ndrS, COURT STAFF) (Filed on 8/26/2019)
Aug 26, 2019 257 Order (1)
Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. SETTING case management conference on August 29, 2019, at 2:00 p.m. (hsglc1S, COURT STAFF) (Filed on 8/26/2019)
Aug 19, 2019 256 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [255] Motion for Pro Hac Vice as to Jennifer B. Routh. (ndrS, COURT STAFF) (Filed on 8/19/2019)
Aug 16, 2019 255 Main Document (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice for Jennifer B. Routh ( Filing fee $ 310, receipt number 0971-13620000.) filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A, # (2) Proposed Order)(Routh, Jennifer) (Filed on 8/16/2019)
Aug 16, 2019 255 Exhibit A (2)
Aug 16, 2019 255 Proposed Order (1)
Aug 13, 2019 254 Main Document (10)
Docket Text: REPLY (re [250] MOTION to Strike Novartis's Supplemental Initial Disclosures ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit A to the declaration of Laura E. Miller)(Miller, Laura) (Filed on 8/13/2019)
Aug 13, 2019 254 Declaration of Laura E. Miller (3)
Aug 13, 2019 254 Exhibit A to the declaration of Laura E. Miller (15)
Aug 6, 2019 253 Main Document (7)
Docket Text: OPPOSITION/RESPONSE (re [250] MOTION to Strike Novartis's Supplemental Initial Disclosures ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Steindler, Thomas) (Filed on 8/6/2019)
Aug 6, 2019 253 Exhibit 1 (3)
Aug 6, 2019 253 Exhibit 2 (4)
Aug 6, 2019 253 Exhibit 3 (11)
Jul 31, 2019 252 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [249] Motion for Pro Hac Vice as to Michael S. Nadel. (ndrS, COURT STAFF) (Filed on 7/31/2019)
Jul 26, 2019 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE: The parties are hereby notified that the hearing on Plaintiff's motion to strike [250] is rescheduled to 8/27/2019 at 2:00 PM in San Francisco, Courtroom E, 15th Floor before Magistrate Judge Elizabeth D. Laporte. (This is a text-only entry generated by the court. There is no document associated with this entry.) (shyS, COURT STAFF) (Filed on 7/26/2019)
Jul 23, 2019 249 Main Document (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice - Michael S. Nadel ( Filing fee $ 310, receipt number 0971-13543679.) filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Proposed Order)(Nadel, Michael) (Filed on 7/23/2019)
Jul 23, 2019 249 Exhibit A (2)
Jul 23, 2019 249 Exhibit B (2)
Jul 23, 2019 249 Proposed Order (1)
Jul 23, 2019 250 Main Document (10)
Docket Text: MOTION to Strike Novartis's Supplemental Initial Disclosures filed by Plexxikon Inc.. Motion Hearing set for 8/27/2019 09:00 AM in San Francisco, Courtroom E, 15th Floor before Magistrate Judge Elizabeth D. Laporte. Responses due by 8/6/2019. Replies due by 8/13/2019. (Attachments: # (1) Declaration of Laura E. Miller in support of Plexxikon Inc.'s Motion to Strike, # (2) Exhibit A to the Declaration of Laura E. Miller, # (3) Exhibit B to the Declaration of Laura E. Miller, # (4) Exhibit C to the Declaration of Laura E. Miller, # (5) Exhibit D to the Declaration of Laura E. Miller, # (6) Proposed Order)(Miller, Laura) (Filed on 7/23/2019)
Jul 23, 2019 250 Declaration of Laura E. Miller in support of Plexxikon Inc.'s Motion to Str (3)
Jul 23, 2019 250 Exhibit A to the Declaration of Laura E. Miller (4)
Jul 23, 2019 250 Exhibit B to the Declaration of Laura E. Miller (8)
Jul 23, 2019 250 Exhibit C to the Declaration of Laura E. Miller (4)
Jul 23, 2019 250 Exhibit D to the Declaration of Laura E. Miller (5)
Jul 23, 2019 250 Proposed Order (3)
Jul 11, 2019 248 Reply to Opposition/Response (8)
Docket Text: REPLY (re [236] MOTION to Strike [206] MOTION to Exclude Expert Testimony of Ted Sweeney , [204] MOTION to Exclude the Expert Testimony of Susana Ortiz-Urda , [200] MOTION to Exclude Expert Testimony of Michael L. Metzker , [20 ) filed byPlexxikon Inc.. (Miller, Laura) (Filed on 7/11/2019)
Jul 3, 2019 247 Main Document (18)
Docket Text: OPPOSITION/RESPONSE (re [236] Motion to Strike [206] Motion to Exclude Expert Testimony of Ted Sweeney, [204] Motion to Exclude the Expert Testimony of Susana Ortiz-Urda, [200] Motion to Exclude Expert Testimony of Michael L. Metzker), filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas P. Steindler, # (2) Exhibit 1, # (3) Exhibit 2)(Steindler, Thomas) (Filed on 7/3/2019) Modified on 7/5/2019 (jlmS, COURT STAFF).
Jul 3, 2019 247 Declaration of Thomas P. Steindler (2)
Jul 3, 2019 247 Exhibit 1 (6)
Jul 3, 2019 247 Exhibit 2 (8)
Jun 28, 2019 N/A Exhibits (0)
Docket Text:**SEALED DOCUMENT** EXHIBIT 5 (CD) to [243] REPLY (re 204 MOTION to Exclude the Expert Testimony of Susana Ortiz-Urda ) filed byNovartis Pharmaceuticals Corporation. (jjbS, COURT STAFF) (Filed on 6/28/2019)
Jun 27, 2019 238 Main Document (7)
Docket Text: Amended MOTION for leave to appear in Pro Hac Vice for Paul Schoenhard ( Filing fee $ 310, receipt number 0971-13293802.) Filing fee previously paid on 4/26/2019 filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Proposed Order)(Schoenhard, Paul) (Filed on 6/27/2019) Modified on 6/28/2019 (cjlS, COURT STAFF).
Jun 27, 2019 238 Proposed Order (2)
Jun 27, 2019 239 Main Document (6)
Docket Text: Amended MOTION for leave to appear in Pro Hac Vice for Ian B. Brooks ( Filing fee $ 310, receipt number 0971-13043124.) Filing fee previously paid on 1/29/2019 filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Proposed Order)(Brooks, Ian) (Filed on 6/27/2019) Modified on 6/28/2019 (cjlS, COURT STAFF).
Jun 27, 2019 239 Proposed Order (1)
Jun 27, 2019 240 Order on Motion for Pro Hac Vice (2)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [238] Motion for Pro Hac Vice for Paul Schoenhard. (ndrS, COURT STAFF) (Filed on 6/27/2019)
Jun 27, 2019 241 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [239] Motion for Pro Hac Vice for Ian B. Brooks. (ndrS, COURT STAFF) (Filed on 6/27/2019)
Jun 27, 2019 242 Main Document (2)
Docket Text: Administrative Motion to File Under Seal - Exhibit to Steindler Dec in Support of Reply in Support of Daubert Motion - Dr. Ortiz filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Exhibit Notice of Manual Filing of Steindler Dec Ex 5, # (4) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 6/27/2019)
Jun 27, 2019 242 Declaration of David Mlaver (3)
Jun 27, 2019 242 Proposed Order (2)
Jun 27, 2019 242 Exhibit Notice of Manual Filing of Steindler Dec Ex 5 (2)
Jun 27, 2019 242 Certificate/Proof of Service (2)
Jun 27, 2019 243 Main Document (17)
Docket Text: REPLY (re [204] MOTION to Exclude the Expert Testimony of Susana Ortiz-Urda ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas P. Steindler, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5 (NMF), # (7) Exhibit 6)(Steindler, Thomas) (Filed on 6/27/2019)
Jun 27, 2019 243 Declaration of Thomas P. Steindler (3)
Jun 27, 2019 243 Exhibit 1 (3)
Jun 27, 2019 243 Exhibit 2 (7)
Jun 27, 2019 243 Exhibit 3 (25)
Jun 27, 2019 243 Exhibit 4 (4)
Jun 27, 2019 243 Exhibit 5 (NMF) (2)
Jun 27, 2019 243 Exhibit 6 (3)
Jun 27, 2019 244 Main Document (18)
Docket Text: REPLY (re [200] MOTION to Exclude Expert Testimony of Michael L. Metzker ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas P. Steindler, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5)(Steindler, Thomas) (Filed on 6/27/2019)
Jun 27, 2019 244 Declaration of Thomas P. Steindler (3)
Jun 27, 2019 244 Exhibit 1 (7)
Jun 27, 2019 244 Exhibit 2 (3)
Jun 27, 2019 244 Exhibit 3 (3)
Jun 27, 2019 244 Exhibit 4 (3)
Jun 27, 2019 244 Exhibit 5 (5)
Jun 27, 2019 245 Reply to Opposition/Response (4)
Docket Text: REPLY (re [202] MOTION to Exclude Expert Testimony of Gregory Leonard ) filed byNovartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 6/27/2019)
Jun 27, 2019 246 Reply to Opposition/Response (6)
Docket Text: REPLY (re [206] MOTION to Exclude Expert Testimony of Ted Sweeney ) filed byNovartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 6/27/2019)
Jun 24, 2019 237 Declaration in Support (3)
Docket Text: Declaration of Nathanael R. Luman in Support of [224] Administrative Motion to File Under Seal re Plaintiff Plexxikon Inc.s Opposition to Defendants Motion to Exclude Expert Testimony of Gregory K. Leonard, Ph.D. filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[224]) (Luman, Nathanael) (Filed on 6/24/2019)
Jun 20, 2019 224 Main Document (4)
Docket Text: Administrative Motion to File Under Seal re Plaintiff Plexxikon Inc.s Opposition to Defendants Motion to Exclude Expert Testimony of Gregory K. Leonard, Ph.D. filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3)**REMOVED PER [329] ORDER** Redacted Version of Plaintiff Plexxikon Inc.s Opposition to Defendants Motion to Exclude Expert Testimony of Gregory K. Leonard, Ph.D., # (4) Unredacted Version of Plaintiff Plexxikon Inc.s Opposition to Defendants Motion to Exclude Expert Testimony of Gregory K. Leonard, Ph.D., # (5) **REMOVED PER [329] ORDER** Redacted Version of Exhibit 1 to Declaration of Laura E. Miller in Support of Opposition, # (6) Unredacted Version of Exhibit 1 to Declaration of Laura E. Miller in Support of Opposition, # (7) Redacted Version of Exhibit 2 to Declaration of Laura E. Miller in Support of Opposition, # (8) Unredacted Version of Exhibit 2 to Declaration of Laura E. Miller in Support of Opposition, # (9) Proof of Service)(Miller, Laura) (Filed on 6/20/2019) Modified on 10/17/2019 **Locked per filer's request.** (ddkS, COURT STAFF). Modified on 10/28/2019 (jjbS, COURT STAFF). Modified on 10/28/2019 (jjbS, COURT STAFF).
Jun 20, 2019 224 Declaration (4)
Jun 20, 2019 224 Proposed Order (4)
Jun 20, 2019 224 *Restricted* (4)
Jun 20, 2019 224 *Restricted* (4)
Jun 20, 2019 224 Redacted Version of Exhibit 2 to Declaration of Laura E. Miller in Support of O (5)
Jun 20, 2019 224 *Restricted* (5)
Jun 20, 2019 224 Proof of Service (4)
Jun 20, 2019 225 Declaration of Laura E. Miller in Support of Opposition (3)
Docket Text: ***DISREGARD, SEE DOCKET ENTRY [325]***
OPPOSITION/RESPONSE (re [202] MOTION to Exclude Expert Testimony of Gregory Leonard ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller in Support of Opposition, # (2) **REMOVED PER ORDER AT DOCKET NO. [329]** Exhibit 1 to Declaration of Laura E. Miller in Support of Opposition, # (3) Exhibit 2 to Declaration of Laura E. Miller in Support of Opposition, # (4) Exhibit 3 to Declaration of Laura E. Miller in Support of Opposition)(Miller, Laura) (Filed on 6/20/2019) Modified on 10/17/2019 (ddkS, COURT STAFF). Modified on 10/25/2019 (cjlS, COURT STAFF). Modified on 10/28/2019 (jjbS, COURT STAFF).
Jun 20, 2019 225 Exhibit 2 to Declaration of Laura E. Miller in Support of Opposition (5)
Jun 20, 2019 225 Exhibit 3 to Declaration of Laura E. Miller in Support of Opposition (10)
Jun 20, 2019 226 Main Document (4)
Docket Text: Administrative Motion to File Under Seal re Plaintiff's Opposition to Defendant's Motion to Preclude Certain Testimony of Dr. Ortiz-Urda filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Plaintiff' Opposition to Defendant's Motion to Preclude Certain Testimony of Dr. Ortiz-Urda, # (4) Unredacted Version of Plaintiff' Opposition to Defendant's Motion to Preclude Certain Testimony of Dr. Ortiz-Urda, # (5) Redacted Version of Exhibit 1, # (6) Unredacted Version of Exhibit 1, # (7) Redacted Version of Exhibit 2, # (8) Unredacted Version of Exhibit 2, # (9) Redacted Version of Exhibit 3, # (10) Unredacted Version of Exhibit 3, # (11) Certificate/Proof of Service)(Miller, Laura) (Filed on 6/20/2019)
Jun 20, 2019 226 Declaration (4)
Jun 20, 2019 226 Proposed Order (4)
Jun 20, 2019 226 Redacted Version of Plaintiff' Opposition to Defendant's Motion to Pr (16)
Jun 20, 2019 226 *Restricted* (16)
Jun 20, 2019 226 Redacted Version of Exhibit 1 (26)
Jun 20, 2019 226 *Restricted* (26)
Jun 20, 2019 226 Redacted Version of Exhibit 2 (1)
Jun 20, 2019 226 *Restricted* (1)
Jun 20, 2019 226 Redacted Version of Exhibit 3 (14)
Jun 20, 2019 226 *Restricted* (14)
Jun 20, 2019 226 Certificate/Proof of Service (4)
Jun 20, 2019 227 Main Document (16)
Docket Text: OPPOSITION/RESPONSE (re [204] MOTION to Exclude the Expert Testimony of Susana Ortiz-Urda ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1 to Declaration of Laura E. Miller, # (3) Exhibit 2 to Declaration of Laura E. Miller, # (4) Exhibit 3 to Declaration of Laura E. Miller, # (5) Exhibit 4 to Declaration of Laura E. Miller)(Miller, Laura) (Filed on 6/20/2019)
Jun 20, 2019 227 Declaration of Laura E. Miller (3)
Jun 20, 2019 227 Exhibit 1 to Declaration of Laura E. Miller (26)
Jun 20, 2019 227 Exhibit 2 to Declaration of Laura E. Miller (1)
Jun 20, 2019 227 Exhibit 3 to Declaration of Laura E. Miller (14)
Jun 20, 2019 227 Exhibit 4 to Declaration of Laura E. Miller (26)
Jun 20, 2019 228 Main Document (20)
Docket Text: OPPOSITION/RESPONSE (re [200] MOTION to Exclude Expert Testimony of Michael L. Metzker ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1 to Declaration of Laura E. Miller, # (3) Exhibit 2 to Declaration of Laura E. Miller, # (4) Exhibit 3 to Declaration of Laura E. Miller, # (5) Exhibit 4 to Declaration of Laura E. Miller, # (6) Exhibit 5 to Declaration of Laura E. Miller, # (7) Exhibit 6 to Declaration of Laura E. Miller, # (8) Exhibit 7 to Declaration of Laura E. Miller, # (9) Exhibit 8 to Declaration of Laura E. Miller, # (10) Exhibit 9 to Declaration of Laura E. Miller, # (11) Exhibit 10 to Declaration of Laura E. Miller, # (12) Exhibit 11 to Declaration of Laura E. Miller, # (13) Declaration of Michael L. Metzker, # (14) Exhibit A to Declaration of Michael L. Metzker, # (15) Exhibit B to Declaration of Michael L. Metzker, # (16) Exhibit C to Declaration of Michael L. Metzker, # (17) Exhibit D to Declaration of Michael L. Metzker, # (18) Exhibit E to Declaration of Michael L. Metzker, # (19) Exhibit F to Declaration of Michael L. Metzker, # (20) Exhibit G to Declaration of Michael L. Metzker, # (21) Exhibit H to Declaration of Michael L. Metzker, # (22) Exhibit I to Declaration of Michael L. Metzker, # (23) Exhibit J to Declaration of Michael L. Metzker, # (24) Exhibit K to Declaration of Michael L. Metzker, # (25) Exhibit L to Declaration of Michael L. Metzker, # (26) Exhibit M to Declaration of Michael L. Metzker, # (27) Exhibit N to Declaration of Michael L. Metzker, # (28) Exhibit O to Declaration of Michael L. Metzker, # (29) Exhibit P to Declaration of Michael L. Metzker, # (30) Exhibit Q to Declaration of Michael L. Metzker, # (31) Exhibit R to Declaration of Michael L. Metzker)(Miller, Laura) (Filed on 6/20/2019)
Jun 20, 2019 228 Declaration of Laura E. Miller (4)
Jun 20, 2019 228 Exhibit 1 to Declaration of Laura E. Miller (23)
Jun 20, 2019 228 Exhibit 2 to Declaration of Laura E. Miller (20)
Jun 20, 2019 228 Exhibit 3 to Declaration of Laura E. Miller (35)
Jun 20, 2019 228 Exhibit 4 to Declaration of Laura E. Miller (2)
Jun 20, 2019 228 Exhibit 5 to Declaration of Laura E. Miller (2)
Jun 20, 2019 228 Exhibit 6 to Declaration of Laura E. Miller (7)
Jun 20, 2019 228 Exhibit 7 to Declaration of Laura E. Miller (16)
Jun 20, 2019 228 Exhibit 8 to Declaration of Laura E. Miller (4)
Jun 20, 2019 228 Exhibit 9 to Declaration of Laura E. Miller (2)
Jun 20, 2019 228 Exhibit 10 to Declaration of Laura E. Miller (2)
Jun 20, 2019 228 Exhibit 11 to Declaration of Laura E. Miller (8)
Jun 20, 2019 228 Declaration of Michael L. Metzker (9)
Jun 20, 2019 228 Exhibit A to Declaration of Michael L. Metzker (13)
Jun 20, 2019 228 Exhibit B to Declaration of Michael L. Metzker (5)
Jun 20, 2019 228 Exhibit C to Declaration of Michael L. Metzker (5)
Jun 20, 2019 228 Exhibit D to Declaration of Michael L. Metzker (20)
Jun 20, 2019 228 Exhibit E to Declaration of Michael L. Metzker (47)
Jun 20, 2019 228 Exhibit F to Declaration of Michael L. Metzker (11)
Jun 20, 2019 228 Exhibit G to Declaration of Michael L. Metzker (19)
Jun 20, 2019 228 Exhibit H to Declaration of Michael L. Metzker (21)
Jun 20, 2019 228 Exhibit I to Declaration of Michael L. Metzker (16)
Jun 20, 2019 228 Exhibit J to Declaration of Michael L. Metzker (20)
Jun 20, 2019 228 Exhibit K to Declaration of Michael L. Metzker (5)
Jun 20, 2019 228 Exhibit L to Declaration of Michael L. Metzker (10)
Jun 20, 2019 228 Exhibit M to Declaration of Michael L. Metzker (4)
Jun 20, 2019 228 Exhibit N to Declaration of Michael L. Metzker (4)
Jun 20, 2019 228 Exhibit O to Declaration of Michael L. Metzker (14)
Jun 20, 2019 228 Exhibit P to Declaration of Michael L. Metzker (16)
Jun 20, 2019 228 Exhibit Q to Declaration of Michael L. Metzker (33)
Jun 20, 2019 228 Exhibit R to Declaration of Michael L. Metzker (4)
Jun 20, 2019 229 Reply to Opposition/Response (21)
Docket Text: REPLY (re [175] MOTION for Judgment on the Pleadings ) filed byNovartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 6/20/2019)
Jun 20, 2019 230 Main Document (18)
Docket Text: REPLY (re [179] MOTION to Strike Portions of Metzker Expert Report ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A)(Steindler, Thomas) (Filed on 6/20/2019)
Jun 20, 2019 230 Exhibit A (10)
Jun 20, 2019 231 Main Document (3)
Docket Text: Administrative Motion to File Under Seal , Reply in Support of Motion for Partial Summary Judgment filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Redacted Version of Reply in Support of Motion for Partial Summary Judgment, # (4) Unedacted Version of Reply in Support of Motion for Partial Summary Judgment, # (5) Redacted Version of Steindler Declaration Ex A, # (6) Unredacted Version of Steindler Declaration Ex A, # (7) Unredacted Version of Steindler Declaration Ex B, # (8) Unredacted Version of Steindler Declaration Ex C, # (9) Unredacted Version of Steindler Declaration Ex D, # (10) Unredacted Version of Steindler Declaration Ex E, # (11) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 6/20/2019)
Jun 20, 2019 231 Declaration of David Mlaver (3)
Jun 20, 2019 231 Proposed Order (3)
Jun 20, 2019 231 Redacted Version of Reply in Support of Motion for Partial Summary Judgment (20)
Jun 20, 2019 231 *Restricted* (20)
Jun 20, 2019 231 Redacted Version of Steindler Declaration Ex A (20)
Jun 20, 2019 231 *Restricted* (20)
Jun 20, 2019 231 *Restricted* (20)
Jun 20, 2019 231 *Restricted* (20)
Jun 20, 2019 231 *Restricted* (20)
Jun 20, 2019 231 *Restricted* (20)
Jun 20, 2019 231 Certificate/Proof of Service (2)
Jun 20, 2019 232 Main Document (4)
Docket Text: Administrative Motion to File Under Seal Re Plaintiff Plexxikon Inc.s Opposition to Defendants Motion to Exclude Expert Testimony of Ted Sweeney filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Plaintiff's Opposition to Defendant's Motion to Exclude Expert Testimony of Ted Sweeney, # (4) Unredacted Version of Plaintiff's Opposition to Defendant's Motion to Exclude Expert Testimony of Ted Sweeney, # (5) Redacted Version of Exhibit 2, # (6) Unredacted Version of Exhibit 2, # (7) Redacted Version of Exhibit 4, # (8) Unredacted Version of Exhibit 4, # (9) Redacted Version of Exhibit 5, # (10) Unredacted Version of Exhibit 5, # (11) Certificate/Proof of Service)(Miller, Laura) (Filed on 6/20/2019)
Jun 20, 2019 232 Declaration (4)
Jun 20, 2019 232 Proposed Order (4)
Jun 20, 2019 232 Redacted Version of Plaintiff's Opposition to Defendant's Motion to E (18)
Jun 20, 2019 232 *Restricted* (18)
Jun 20, 2019 232 Redacted Version of Exhibit 2 (41)
Jun 20, 2019 232 *Restricted* (41)
Jun 20, 2019 232 Redacted Version of Exhibit 4 (1)
Jun 20, 2019 232 *Restricted* (1)
Jun 20, 2019 232 Redacted Version of Exhibit 5 (14)
Jun 20, 2019 232 *Restricted* (14)
Jun 20, 2019 232 Certificate/Proof of Service (4)
Jun 20, 2019 233 Main Document (20)
Docket Text: REPLY (re [177] MOTION for Patial Summary Judgment ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas Steindler, # (2) Exhibit Steindler Dec Ex A, # (3) Exhibit Steindler Dec Ex B, # (4) Exhibit Steindler Dec Ex C, # (5) Exhibit Steindler Dec Ex D, # (6) Exhibit Steindler Dec Ex E, # (7) Exhibit Steindler Dec Ex F)(Steindler, Thomas) (Filed on 6/20/2019)
Jun 20, 2019 233 Declaration of Thomas Steindler (3)
Jun 20, 2019 233 Exhibit Steindler Dec Ex A (20)
Jun 20, 2019 233 Exhibit Steindler Dec Ex B (1)
Jun 20, 2019 233 Exhibit Steindler Dec Ex C (1)
Jun 20, 2019 233 Exhibit Steindler Dec Ex D (1)
Jun 20, 2019 233 Exhibit Steindler Dec Ex E (1)
Jun 20, 2019 233 Exhibit Steindler Dec Ex F (39)
Jun 20, 2019 234 Main Document (18)
Docket Text: OPPOSITION/RESPONSE (re [206] MOTION to Exclude Expert Testimony of Ted Sweeney ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1 to Declaration of Laura E. Miller, # (3) Exhibit 2 to Declaration of Laura E. Miller, # (4) Exhibit 3 to Declaration of Laura E. Miller, # (5) Exhibit 4 to Declaration of Laura E. Miller, # (6) Exhibit 5 to Declaration of Laura E. Miller, # (7) Exhibit 6 to Declaration of Laura E. Miller)(Miller, Laura) (Filed on 6/20/2019)
Jun 20, 2019 234 Declaration of Laura E. Miller (3)
Jun 20, 2019 234 Exhibit 1 to Declaration of Laura E. Miller (9)
Jun 20, 2019 234 Exhibit 2 to Declaration of Laura E. Miller (41)
Jun 20, 2019 234 Exhibit 3 to Declaration of Laura E. Miller (52)
Jun 20, 2019 234 Exhibit 4 to Declaration of Laura E. Miller (1)
Jun 20, 2019 234 Exhibit 5 to Declaration of Laura E. Miller (14)
Jun 20, 2019 234 Exhibit 6 to Declaration of Laura E. Miller (46)
Jun 20, 2019 235 Main Document (4)
Docket Text: Administrative Motion to File Under Seal re Plaintiff Plexxikon Inc.s Motion to Strike Defendant Novartis Pharmaceuticals Corp.s Daubert Motions Filed June 6, 2019 filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Proposed Order Proposed Order, # (3) Redacted Version of Plaintiff Plexxikon Inc.s Motion to Strike Defendant Novartis Pharmaceuticals Corp.s Daubert Motions Filed June 6, 2019, # (4) Unredacted Version of Plaintiff Plexxikon Inc.s Motion to Strike Defendant Novartis Pharmaceuticals Corp.s Daubert Motions Filed June 6, 2019, # (5) Redacted Version of Exhibit 1 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Motion to Strike Defendant Novartis Pharmaceuticals Corp.s Daubert Motions Filed June 6, 2019, # (6) Unredacted Version of Exhibit 1 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Motion to Strike Defendant Novartis Pharmaceuticals Corp.s Daubert Motions Filed June 6, 2019, # (7) Redacted Version of Exhibit 2 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Motion to Strike Defendant Novartis Pharmaceuticals Corp.s Daubert Motions Filed June 6, 2019, # (8) Unredacted Version of Exhibit 2 to the Declaration of Laura E. Miller in Support of Plaintiff Plexxikon Inc.s Motion to Strike Defendant Novartis Pharmaceuticals Corp.s Daubert Motions Filed June 6, 2019, # (9) Certificate/Proof of Service)(Miller, Laura) (Filed on 6/20/2019)
Jun 20, 2019 235 Declaration of Laura E. Miller (4)
Jun 20, 2019 235 Proposed Order Proposed Order (3)
Jun 20, 2019 235 Redacted Version of Plaintiff Plexxikon Inc.s Motion to Strike Defendant Novart (11)
Jun 20, 2019 235 *Restricted* (11)
Jun 20, 2019 235 Redacted Version of Exhibit 1 to the Declaration of Laura E. Miller in Support (1)
Jun 20, 2019 235 *Restricted* (1)
Jun 20, 2019 235 Redacted Version of Exhibit 2 to the Declaration of Laura E. Miller in Support (1)
Jun 20, 2019 235 *Restricted* (1)
Jun 20, 2019 235 Certificate/Proof of Service (4)
Jun 20, 2019 236 Main Document (11)
Docket Text: MOTION to Strike [206] MOTION to Exclude Expert Testimony of Ted Sweeney , [204] MOTION to Exclude the Expert Testimony of Susana Ortiz-Urda , [200] MOTION to Exclude Expert Testimony of Michael L. Metzker , [202] MOTION to Exclude Expert Testimony of Gregory Leonard filed by Plexxikon Inc.. Motion Hearing set for 8/29/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 7/5/2019. Replies due by 7/12/2019. (Attachments: # (1) Declaration Declaration of Laura E. Miller, # (2) Exhibit 1 to Declaration of Laura E. Miller, # (3) Exhibit 2 to Declaration of Laura E. Miller, # (4) Exhibit 3 to Declaration of Laura E. Miller, # (5) Proposed Order)(Miller, Laura) (Filed on 6/20/2019)
Jun 20, 2019 236 Declaration Declaration of Laura E. Miller (3)
Jun 20, 2019 236 Exhibit 1 to Declaration of Laura E. Miller (1)
Jun 20, 2019 236 Exhibit 2 to Declaration of Laura E. Miller (1)
Jun 20, 2019 236 Exhibit 3 to Declaration of Laura E. Miller (24)
Jun 20, 2019 236 Proposed Order (3)
Jun 17, 2019 221 Declaration in Support (6)
Docket Text: Declaration of Nathanael R. Luman in Support of [207] Administrative Motion to File Under Seal re Plaintiff Plexxikon Inc.s Opposition to Defendants Motion to Strike Portions of Report of Plaintiffs Expert Michael L. Metzker, Ph.D. filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[207]) (Luman, Nathanael) (Filed on 6/17/2019)
Jun 17, 2019 222 Declaration in Support (4)
Docket Text: Declaration of Nathanael R. Luman in Support of [211] Administrative Motion to File Under Seal re Plaintiff Plexxikon Inc.'s Opposition to Defendant Novartis's Motion for Partial Summary Judgment filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[211]) (Luman, Nathanael) (Filed on 6/17/2019)
Jun 17, 2019 223 Main Document (4)
Docket Text: Declaration of David Mlaver in Support of [209] Administrative Motion to File Under Seal re Plaintiff Plexxikon Inc.'s Opposition to Defendant Novartis's Motion for Judgment on the Pleadings filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A)(Related document(s)[209]) (Steindler, Thomas) (Filed on 6/17/2019)
Jun 17, 2019 223 Exhibit A (4)
Jun 14, 2019 N/A Electronic Filing Error (0)
Docket Text:Electronic filing error. Incorrect filing procedure Re: [212] OPPOSITION/RESPONSE to [177] MOTION for Partial Summary Judgment and Supporting Declarations [213] - [220] filed by Plexxikon Inc. When filing a motion, the Memorandum of Points and Authorities and the Declarations should be filed as attachments to the motion. They are not to be filed separately. No further action is necessary, please comply with all future filings. (cjlS, COURT STAFF) (Filed on 6/14/2019)
Jun 13, 2019 207 Main Document (4)
Docket Text: Administrative Motion to File Under Seal re Plaintiff Plexxikon Inc.s Opposition to Defendants Motion to Strike Portions of Report of Plaintiffs Expert Michael L. Metzker, Ph.D. filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Opposition to Motion to Strike, # (4) Unredacted Version of Opposition to Motion to Strike, # (5) Redacted Version of Declaration of Laura Miller in Support of Opposition to Motion to Strike, # (6) Unredacted Version of Declaration of Laura Miller in Support of Opposition to Motion to Strike, # (7) Redacted Version of Exhibit 4 to Declaration of Laura Miller in Support of Opposition to Motion to Strike, # (8) Unredacted Version of Exhibit 4 to Declaration of Laura Miller in Support of Opposition to Motion to Strike, # (9) Redacted Version of Exhibit 9 to Declaration of Laura Miller in Support of Opposition to Motion to Strike, # (10) Unredacted Version of Exhibit 9 to Declaration of Laura Miller in Support of Opposition to Motion to Strike, # (11) Redacted Version of Exhibit 13 to Declaration of Laura Miller in Support of Opposition to Motion to Strike, # (12) Unredacted Version of Exhibit 13 to Declaration of Laura Miller in Support of Opposition to Motion to Strike, # (13) Redacted Version of Exhibit 14 to Declaration of Laura Miller in Support of Opposition to Motion to Strike, # (14) Unredacted Version of Exhibit 14 to Declaration of Laura Miller in Support of Opposition to Motion to Strike, # (15) Proof of Service)(Miller, Laura) (Filed on 6/13/2019)
Jun 13, 2019 207 Declaration (4)
Jun 13, 2019 207 Proposed Order (4)
Jun 13, 2019 207 Redacted Version of Opposition to Motion to Strike (20)
Jun 13, 2019 207 *Restricted* (20)
Jun 13, 2019 207 Redacted Version of Declaration of Laura Miller in Support of Opposition to Mot (5)
Jun 13, 2019 207 *Restricted* (5)
Jun 13, 2019 207 Redacted Version of Exhibit 4 to Declaration of Laura Miller in Support of Oppo (1)
Jun 13, 2019 207 *Restricted* (1)
Jun 13, 2019 207 Redacted Version of Exhibit 9 to Declaration of Laura Miller in Support of Oppo (12)
Jun 13, 2019 207 *Restricted* (12)
Jun 13, 2019 207 Redacted Version of Exhibit 13 to Declaration of Laura Miller in Support of Opp (1)
Jun 13, 2019 207 *Restricted* (1)
Jun 13, 2019 207 Redacted Version of Exhibit 14 to Declaration of Laura Miller in Support of Opp (12)
Jun 13, 2019 207 *Restricted* (12)
Jun 13, 2019 207 Proof of Service (4)
Jun 13, 2019 208 Main Document (20)
Docket Text: OPPOSITION/RESPONSE (re [179] MOTION to Strike Portions of Metzker Expert Report ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (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)(Miller, Laura) (Filed on 6/13/2019)
Jun 13, 2019 208 Declaration of Laura E. Miller (5)
Jun 13, 2019 208 Exhibit 1 (2)
Jun 13, 2019 208 Exhibit 2 (3)
Jun 13, 2019 208 Exhibit 3 (5)
Jun 13, 2019 208 Exhibit 4 (1)
Jun 13, 2019 208 Exhibit 5 (4)
Jun 13, 2019 208 Exhibit 6 (16)
Jun 13, 2019 208 Exhibit 7 (6)
Jun 13, 2019 208 Exhibit 8 (2)
Jun 13, 2019 208 Exhibit 9 (12)
Jun 13, 2019 208 Exhibit 10 (8)
Jun 13, 2019 208 Exhibit 11 (4)
Jun 13, 2019 208 Exhibit 12 (4)
Jun 13, 2019 208 Exhibit 13 (1)
Jun 13, 2019 208 Exhibit 14 (12)
Jun 13, 2019 208 Exhibit 15 (5)
Jun 13, 2019 209 Main Document (5)
Docket Text: Administrative Motion to File Under Seal re Plaintiff Plexxikon Inc.'s Opposition to Defendant Novartis's Motion for Judgment on the Pleadings filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller in Support of Administrative Motion to Seal, # (2) Proposed Order, # (3) Redacted Version of Plexxikon's Opposition to Novartis's Motion for Judgment on the Pleadings, # (4) Unredacted Version of Plexxikon's Opposition to Novartis's Motion for Judgment on the Pleadings, # (5) Redacted Version of Exhibit 5 to Declaration, # (6) Unredacted Version of Exhibit 5 to Declaration, # (7) Redacted Version of Exhibit 6 to Declaration, # (8) Unredacted Version of Exhibit 6 to Declaration, # (9) Redacted Version of Exhibit 7 to Declaration, # (10) Unredacted Version of Exhibit 7 to Declaration, # (11) Redacted Version of Exhibit 8 to Declaration, # (12) Unredacted Version of Exhibit 8 to Declaration, # (13) Redacted Version of Exhibit 9 to Declaration, # (14) Unredacted Version of Exhibit 9 to Declaration, # (15) Redacted Version of Exhibit 10 to Declaration, # (16) Unredacted Version of Exhibit 10 to Declaration, # (17) Redacted Version of Exhibit 11 to Declaration, # (18) Unredacted Version of Exhibit 11 to Declaration, # (19) Redacted Version of Exhibit 12 to Declaration, # (20) Unredacted Version of Exhibit 12 to Declaration, # (21) Redacted Version of Exhibit 13 to Declaration, # (22) Unredacted Version of Exhibit 13 to Declaration, # (23) Proof of Service)(Miller, Laura) (Filed on 6/13/2019)
Jun 13, 2019 209 Declaration of Laura E. Miller in Support of Administrative Motion to Seal (5)
Jun 13, 2019 209 Proposed Order (4)
Jun 13, 2019 209 Redacted Version of Plexxikon's Opposition to Novartis's Motion for J (29)
Jun 13, 2019 209 *Restricted* (29)
Jun 13, 2019 209 Redacted Version of Exhibit 5 to Declaration (1)
Jun 13, 2019 209 *Restricted* (1)
Jun 13, 2019 209 Redacted Version of Exhibit 6 to Declaration (1)
Jun 13, 2019 209 *Restricted* (1)
Jun 13, 2019 209 Redacted Version of Exhibit 7 to Declaration (1)
Jun 13, 2019 209 *Restricted* (1)
Jun 13, 2019 209 Redacted Version of Exhibit 8 to Declaration (1)
Jun 13, 2019 209 *Restricted* (1)
Jun 13, 2019 209 Redacted Version of Exhibit 9 to Declaration (1)
Jun 13, 2019 209 *Restricted* (1)
Jun 13, 2019 209 Redacted Version of Exhibit 10 to Declaration (1)
Jun 13, 2019 209 *Restricted* (1)
Jun 13, 2019 209 Redacted Version of Exhibit 11 to Declaration (1)
Jun 13, 2019 209 *Restricted* (1)
Jun 13, 2019 209 Redacted Version of Exhibit 12 to Declaration (1)
Jun 13, 2019 209 *Restricted* (1)
Jun 13, 2019 209 Redacted Version of Exhibit 13 to Declaration (1)
Jun 13, 2019 209 *Restricted* (1)
Jun 13, 2019 209 Proof of Service (4)
Jun 13, 2019 210 Main Document (29)
Docket Text: OPPOSITION/RESPONSE (re [175] MOTION for Judgment on the Pleadings ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1 to Declaration of Laura E Miller, # (3) Exhibit 2 to Declaration of Laura E Miller, # (4) Exhibit 3 to Declaration of Laura E Miller, # (5) Exhibit 4 to Declaration of Laura E Miller, # (6) Exhibit 5 to Declaration of Laura E Miller, # (7) Exhibit 6 to Declaration of Laura E Miller, # (8) Exhibit 7 to Declaration of Laura E Miller, # (9) Exhibit 8 to Declaration of Laura E Miller, # (10) Exhibit 9 to Declaration of Laura E Miller, # (11) Exhibit 10 to Declaration of Laura E Miller, # (12) Exhibit 11 to Declaration of Laura E Miller, # (13) Exhibit 12 to Declaration of Laura E Miller, # (14) Exhibit 13 to Declaration of Laura E Miller, # (15) Request for Judicial Notice, # (16) Exhibit 1 to Request for Judicial Notice, # (17) Exhibit 2 to Request for Judicial Notice, # (18) Exhibit 3 to Request for Judicial Notice, # (19) Exhibit 4 to Request for Judicial Notice, # (20) Exhibit 5 to Request for Judicial Notice, # (21) Exhibit 6 to Request for Judicial Notice, # (22) Exhibit 7 to Request for Judicial Notice, # (23) Exhibit 8 to Request for Judicial Notice, # (24) Exhibit 9 to Request for Judicial Notice, # (25) Exhibit 10 to Request for Judicial Notice, # (26) Exhibit 11 to Request for Judicial Notice, # (27) Exhibit 12 to Request for Judicial Notice, # (28) Exhibit 13 to Request for Judicial Notice, # (29) Exhibit 14 to Request for Judicial Notice, # (30) Exhibit 15 to Request for Judicial Notice, # (31) Exhibit 16 to Request for Judicial Notice)(Miller, Laura) (Filed on 6/13/2019)
Jun 13, 2019 210 Declaration of Laura E. Miller (6)
Jun 13, 2019 210 Exhibit 1 to Declaration of Laura E Miller (3)
Jun 13, 2019 210 Exhibit 2 to Declaration of Laura E Miller (5)
Jun 13, 2019 210 Exhibit 3 to Declaration of Laura E Miller (7)
Jun 13, 2019 210 Exhibit 4 to Declaration of Laura E Miller (2)
Jun 13, 2019 210 Exhibit 5 to Declaration of Laura E Miller (1)
Jun 13, 2019 210 Exhibit 6 to Declaration of Laura E Miller (1)
Jun 13, 2019 210 Exhibit 7 to Declaration of Laura E Miller (1)
Jun 13, 2019 210 Exhibit 8 to Declaration of Laura E Miller (1)
Jun 13, 2019 210 Exhibit 9 to Declaration of Laura E Miller (1)
Jun 13, 2019 210 Exhibit 10 to Declaration of Laura E Miller (1)
Jun 13, 2019 210 Exhibit 11 to Declaration of Laura E Miller (1)
Jun 13, 2019 210 Exhibit 12 to Declaration of Laura E Miller (1)
Jun 13, 2019 210 Exhibit 13 to Declaration of Laura E Miller (1)
Jun 13, 2019 210 Request for Judicial Notice (5)
Jun 13, 2019 210 Exhibit 1 to Request for Judicial Notice (90)
Jun 13, 2019 210 Exhibit 2 to Request for Judicial Notice (82)
Jun 13, 2019 210 Exhibit 3 to Request for Judicial Notice (7)
Jun 13, 2019 210 Exhibit 4 to Request for Judicial Notice (10)
Jun 13, 2019 210 Exhibit 5 to Request for Judicial Notice (11)
Jun 13, 2019 210 Exhibit 6 to Request for Judicial Notice (7)
Jun 13, 2019 210 Exhibit 7 to Request for Judicial Notice (2)
Jun 13, 2019 210 Exhibit 8 to Request for Judicial Notice (3)
Jun 13, 2019 210 Exhibit 9 to Request for Judicial Notice (7)
Jun 13, 2019 210 Exhibit 10 to Request for Judicial Notice (123)
Jun 13, 2019 210 Exhibit 11 to Request for Judicial Notice (3)
Jun 13, 2019 210 Exhibit 12 to Request for Judicial Notice (76)
Jun 13, 2019 210 Exhibit 13 to Request for Judicial Notice (84)
Jun 13, 2019 210 Exhibit 14 to Request for Judicial Notice (17)
Jun 13, 2019 210 Exhibit 15 to Request for Judicial Notice (23)
Jun 13, 2019 210 Exhibit 16 to Request for Judicial Notice (87)
Jun 13, 2019 211 Main Document (5)
Docket Text: Administrative Motion to File Under Seal re Plaintiff Plexxikon Inc.'s Opposition to Defendant Novartis's Motion for Partial Summary Judgment filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Proposed Order, # (3) Redacted Version of Plexxikon's Opposition to Defendant's Motion for Partial Summary Judgment, # (4) Unredacted Version of Plexxikon's Opposition to Defendant's Motion for Partial Summary Judgment, # (5) Redacted Version of Exhibit A to Metzker Declaration, # (6) Unredacted Version of Exhibit A to Metzker Declaration, # (7) Redacted Version of Exhibit B to Metzker Declaration, # (8) Unredacted Version of Exhibit B to Metzker Declaration, # (9) Redacted Version of Exhibit 12 to Miller Declaration, # (10) Unredacted Version of Exhibit 12 to Miller Declaration, # (11) Redacted Version of Exhibit 19 to Miller Declaration, # (12) Unredacted Version of Exhibit 19 to Miller Declaration, # (13) Redacted Version of Exhibit A to Winkler Declaration, # (14) Unredacted Version of Exhibit A to Winkler Declaration, # (15) Proof of Service)(Miller, Laura) (Filed on 6/13/2019)
Jun 13, 2019 211 Declaration of Laura E. Miller (4)
Jun 13, 2019 211 Proposed Order (4)
Jun 13, 2019 211 Redacted Version of Plexxikon's Opposition to Defendant's Motion for (24)
Jun 13, 2019 211 *Restricted* (24)
Jun 13, 2019 211 Redacted Version of Exhibit A to Metzker Declaration (6)
Jun 13, 2019 211 *Restricted* (6)
Jun 13, 2019 211 Redacted Version of Exhibit B to Metzker Declaration (28)
Jun 13, 2019 211 *Restricted* (28)
Jun 13, 2019 211 Redacted Version of Exhibit 12 to Miller Declaration (1)
Jun 13, 2019 211 *Restricted* (1)
Jun 13, 2019 211 Redacted Version of Exhibit 19 to Miller Declaration (1)
Jun 13, 2019 211 *Restricted* (1)
Jun 13, 2019 211 Redacted Version of Exhibit A to Winkler Declaration (1)
Jun 13, 2019 211 *Restricted* (1)
Jun 13, 2019 211 Proof of Service (4)
Jun 13, 2019 212 Main Document (24)
Docket Text: OPPOSITION/RESPONSE (re [177] MOTION for Patial Summary Judgment ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1 to Declaration of Laura E. Miller, # (3) Exhibit 2 to Declaration of Laura E. Miller, # (4) Exhibit 3 to Declaration of Laura E. Miller, # (5) Exhibit 4 to to Declaration of Laura E. Miller, # (6) Exhibit 5 to Declaration of Laura E. Miller, # (7) Exhibit 6 to Declaration of Laura E. Miller, # (8) Exhibit 7 to Declaration of Laura E. Miller, # (9) Exhibit 8 to Declaration of Laura E. Miller, # (10) Exhibit 9 to Declaration of Laura E. Miller, # (11) Exhibit 10 to Declaration of Laura E. Miller, # (12) Exhibit 11 to Declaration of Laura E. Miller, # (13) Exhibit 12 to Declaration of Laura E. Miller, # (14) Exhibit 13 to Declaration of Laura E. Miller, # (15) Exhibit 14 to Declaration of Laura E. Miller, # (16) Exhibit 15 to Declaration of Laura E. Miller, # (17) Exhibit 16 to Declaration of Laura E. Miller, # (18) Exhibit 17 to Declaration of Laura E. Miller, # (19) Exhibit 18 to Declaration of Laura E. Miller, # (20) Exhibit 19 to Declaration of Laura E. Miller, # (21) Exhibit 20 to Declaration of Laura E. Miller, # (22) Exhibit 21 to Declaration of Laura E. Miller)(Miller, Laura) (Filed on 6/13/2019)
Jun 13, 2019 212 Declaration of Laura E. Miller (4)
Jun 13, 2019 212 Exhibit 1 to Declaration of Laura E. Miller (15)
Jun 13, 2019 212 Exhibit 2 to Declaration of Laura E. Miller (2)
Jun 13, 2019 212 Exhibit 3 to Declaration of Laura E. Miller (3)
Jun 13, 2019 212 Exhibit 4 to to Declaration of Laura E. Miller (10)
Jun 13, 2019 212 Exhibit 5 to Declaration of Laura E. Miller (7)
Jun 13, 2019 212 Exhibit 6 to Declaration of Laura E. Miller (15)
Jun 13, 2019 212 Exhibit 7 to Declaration of Laura E. Miller (2)
Jun 13, 2019 212 Exhibit 8 to Declaration of Laura E. Miller (12)
Jun 13, 2019 212 Exhibit 9 to Declaration of Laura E. Miller (41)
Jun 13, 2019 212 Exhibit 10 to Declaration of Laura E. Miller (90)
Jun 13, 2019 212 Exhibit 11 to Declaration of Laura E. Miller (5)
Jun 13, 2019 212 Exhibit 12 to Declaration of Laura E. Miller (1)
Jun 13, 2019 212 Exhibit 13 to Declaration of Laura E. Miller (13)
Jun 13, 2019 212 Exhibit 14 to Declaration of Laura E. Miller (2)
Jun 13, 2019 212 Exhibit 15 to Declaration of Laura E. Miller (8)
Jun 13, 2019 212 Exhibit 16 to Declaration of Laura E. Miller (2)
Jun 13, 2019 212 Exhibit 17 to Declaration of Laura E. Miller (2)
Jun 13, 2019 212 Exhibit 18 to Declaration of Laura E. Miller (2)
Jun 13, 2019 212 Exhibit 19 to Declaration of Laura E. Miller (1)
Jun 13, 2019 212 Exhibit 20 to Declaration of Laura E. Miller (14)
Jun 13, 2019 212 Exhibit 21 to Declaration of Laura E. Miller (11)
Jun 13, 2019 213 Main Document (4)
Docket Text: Declaration of Michael L. Metzker in Support of [212] Opposition/Response to Motion,,,,, filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Related document(s)[212]) (Miller, Laura) (Filed on 6/13/2019)
Jun 13, 2019 213 Exhibit A (6)
Jun 13, 2019 213 Exhibit B (28)
Jun 13, 2019 214 Main Document (4)
Docket Text: Declaration of Jeffrey Winkler in Support of [212] Opposition/Response to Motion,,,,, filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A)(Related document(s)[212]) (Miller, Laura) (Filed on 6/13/2019)
Jun 13, 2019 214 Exhibit A (1)
Jun 13, 2019 215 Main Document (4)
Docket Text: Declaration of Dr. Susana Ortiz-Urda in Support of [212] Opposition/Response to Motion,,,,, filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A)(Related document(s)[212]) (Miller, Laura) (Filed on 6/13/2019)
Jun 13, 2019 215 Exhibit A (9)
Jun 13, 2019 216 Main Document (3)
Docket Text: Declaration of Ted Sweeney in Support of [212] Opposition/Response to Motion,,,,, filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A)(Related document(s)[212]) (Miller, Laura) (Filed on 6/13/2019)
Jun 13, 2019 216 Exhibit A (6)
Jun 13, 2019 217 Main Document (4)
Docket Text: Declaration of Alexander J. Bridges in Support of [212] Opposition/Response to Motion,,,,, filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A)(Related document(s)[212]) (Miller, Laura) (Filed on 6/13/2019)
Jun 13, 2019 217 Exhibit A (35)
Jun 13, 2019 218 Declaration in Support (5)
Docket Text: Declaration of Wayne Spevak in Support of [212] Opposition/Response to Motion,,,,, filed byPlexxikon Inc.. (Related document(s)[212]) (Miller, Laura) (Filed on 6/13/2019)
Jun 13, 2019 219 Declaration in Support (6)
Docket Text: Declaration of Prabha Ibrahim in Support of [212] Opposition/Response to Motion,,,,, filed byPlexxikon Inc.. (Related document(s)[212]) (Miller, Laura) (Filed on 6/13/2019)
Jun 13, 2019 220 Declaration in Support (5)
Docket Text: Declaration of Chai Zhang in Support of [212] Opposition/Response to Motion,,,,, filed byPlexxikon Inc.. (Related document(s)[212]) (Miller, Laura) (Filed on 6/13/2019)
Jun 6, 2019 192 Reply to Opposition/Response (10)
Docket Text: REPLY (re [167] MOTION for Summary Judgment of No Anticipation ) filed byPlexxikon Inc.. (Miller, Laura) (Filed on 6/6/2019)
Jun 6, 2019 193 Main Document (3)
Docket Text: Administrative Motion to File Under Seal re Reply in Support of Plexxikon's Motion to Exclude Opinions and Testimony of James Malackowski filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Reply in Support of Motion to Exclude Opinions & Testimony of James Malackowski, # (4) Unredacted Version of Reply in Support of Motion to Exclude Opinions & Testimony of James Malackowski)(Miller, Laura) (Filed on 6/6/2019)
Jun 6, 2019 193 Declaration (3)
Jun 6, 2019 193 Proposed Order (3)
Jun 6, 2019 193 Redacted Version of Reply in Support of Motion to Exclude Opinions & Testimony (13)
Jun 6, 2019 193 *Restricted* (13)
Jun 6, 2019 194 Reply to Opposition/Response (13)
Docket Text: REPLY (re [169] MOTION to Exclude the Opinions and Testimony of James E. Malackowski ) filed byPlexxikon Inc.. (Miller, Laura) (Filed on 6/6/2019)
Jun 6, 2019 195 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by Plexxikon Inc. re [193] Administrative Motion to File Under Seal re Reply in Support of Plexxikon's Motion to Exclude Opinions and Testimony of James Malackowski (Miller, Laura) (Filed on 6/6/2019)
Jun 6, 2019 196 Main Document (3)
Docket Text: Administrative Motion to File Under Seal Re Reply in Support of Motion to Exclude Certain Opinions and Testimony of Technical Experts filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Reply in Support of Motion to Exclude Certain Opinions and Testimony of Technical Experts, # (4) Unredacted Version of Reply in Support of Motion to Exclude Certain Opinions and Testimony of Technical Experts)(Miller, Laura) (Filed on 6/6/2019)
Jun 6, 2019 196 Declaration (3)
Jun 6, 2019 196 Proposed Order (3)
Jun 6, 2019 196 Redacted Version of Reply in Support of Motion to Exclude Certain Opinions and (11)
Jun 6, 2019 196 *Restricted* (11)
Jun 6, 2019 197 Reply to Opposition/Response (11)
Docket Text: REPLY (re [165] MOTION to Exclude Certain Opinions and Testimony of Novartis's Technical Experts, [196] Administrative Motion to File Under Seal Re Reply in Support of Motion to Exclude Certain Opinions and Testimony of Technical Experts ) filed byPlexxikon Inc.. (Miller, Laura) (Filed on 6/6/2019)
Jun 6, 2019 198 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by Plexxikon Inc. re [196] Administrative Motion to File Under Seal Re Reply in Support of Motion to Exclude Certain Opinions and Testimony of Technical Experts (Miller, Laura) (Filed on 6/6/2019)
Jun 6, 2019 199 Main Document (3)
Docket Text: Administrative Motion to File Under Seal regarding Motion to Exclude Expert Testimony of Metzker filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Redacted Version of Motion to Exclude Expert Testimony of Metzker, # (4) Unredacted Version of Motion to Exclude Expert Testimony of Metzker, # (5) Redacted Version of Baran Declaration, # (6) Unredacted Version of Baran Declaration, # (7) Unredacted Version of Exhibit 3, # (8) Unredacted Version of Exhibit 4, # (9) Unredacted Version of Exhibit 5, # (10) Unredacted Version of Exhibit 6, # (11) Unredacted Version of Exhibit 7, # (12) Unredacted Version of Exhibit 8, # (13) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 6/6/2019)
Jun 6, 2019 199 Declaration of David Mlaver (3)
Jun 6, 2019 199 Proposed Order (3)
Jun 6, 2019 199 Redacted Version of Motion to Exclude Expert Testimony of Metzker (16)
Jun 6, 2019 199 *Restricted* (16)
Jun 6, 2019 199 Redacted Version of Baran Declaration (20)
Jun 6, 2019 199 *Restricted* (20)
Jun 6, 2019 199 *Restricted* (20)
Jun 6, 2019 199 *Restricted* (20)
Jun 6, 2019 199 *Restricted* (20)
Jun 6, 2019 199 *Restricted* (20)
Jun 6, 2019 199 *Restricted* (20)
Jun 6, 2019 199 *Restricted* (20)
Jun 6, 2019 199 Certificate/Proof of Service (3)
Jun 6, 2019 200 Main Document (16)
Docket Text: MOTION to Exclude Expert Testimony of Michael L. Metzker filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 8/29/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 6/20/2019. Replies due by 6/27/2019. (Attachments: # (1) Declaration of Phil Baran, # (2) Declaration of Thomas Steindler, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11, # (14) Exhibit 12, # (15) Exhibit 13, # (16) Exhibit 14, # (17) Exhibit 15, # (18) Exhibit 16, # (19) Exhibit 17, # (20) Exhibit 18, # (21) Exhibit 19, # (22) Exhibit 20, # (23) Exhibit 21, # (24) Exhibit 22, # (25) Exhibit 23, # (26) Exhibit 24, # (27) Exhibit 25, # (28) Exhibit 26, # (29) Exhibit 27, # (30) Exhibit 28, # (31) Exhibit 29, # (32) Exhibit 30, # (33) Exhibit 31, # (34) Exhibit 32, # (35) Exhibit 33, # (36) Exhibit 34, # (37) Exhibit 35, # (38) Exhibit 36, # (39) Exhibit 37, # (40) Exhibit 38, # (41) Exhibit 39, # (42) Proposed Order)(Steindler, Thomas) (Filed on 6/6/2019)
Jun 6, 2019 200 Declaration of Phil Baran (20)
Jun 6, 2019 200 Declaration of Thomas Steindler (6)
Jun 6, 2019 200 Exhibit 1 (5)
Jun 6, 2019 200 Exhibit 2 (4)
Jun 6, 2019 200 Exhibit 3 (1)
Jun 6, 2019 200 Exhibit 4 (1)
Jun 6, 2019 200 Exhibit 5 (1)
Jun 6, 2019 200 Exhibit 6 (1)
Jun 6, 2019 200 Exhibit 7 (1)
Jun 6, 2019 200 Exhibit 8 (1)
Jun 6, 2019 200 Exhibit 9 (4)
Jun 6, 2019 200 Exhibit 10 (3)
Jun 6, 2019 200 Exhibit 11 (10)
Jun 6, 2019 200 Exhibit 12 (5)
Jun 6, 2019 200 Exhibit 13 (5)
Jun 6, 2019 200 Exhibit 14 (4)
Jun 6, 2019 200 Exhibit 15 (4)
Jun 6, 2019 200 Exhibit 16 (13)
Jun 6, 2019 200 Exhibit 17 (12)
Jun 6, 2019 200 Exhibit 18 (5)
Jun 6, 2019 200 Exhibit 19 (4)
Jun 6, 2019 200 Exhibit 20 (7)
Jun 6, 2019 200 Exhibit 21 (15)
Jun 6, 2019 200 Exhibit 22 (17)
Jun 6, 2019 200 Exhibit 23 (6)
Jun 6, 2019 200 Exhibit 24 (21)
Jun 6, 2019 200 Exhibit 25 (6)
Jun 6, 2019 200 Exhibit 26 (10)
Jun 6, 2019 200 Exhibit 27 (8)
Jun 6, 2019 200 Exhibit 28 (18)
Jun 6, 2019 200 Exhibit 29 (7)
Jun 6, 2019 200 Exhibit 30 (5)
Jun 6, 2019 200 Exhibit 31 (20)
Jun 6, 2019 200 Exhibit 32 (9)
Jun 6, 2019 200 Exhibit 33 (7)
Jun 6, 2019 200 Exhibit 34 (17)
Jun 6, 2019 200 Exhibit 35 (5)
Jun 6, 2019 200 Exhibit 36 (18)
Jun 6, 2019 200 Exhibit 37 (8)
Jun 6, 2019 200 Exhibit 38 (9)
Jun 6, 2019 200 Exhibit 39 (360)
Jun 6, 2019 200 Proposed Order (2)
Jun 6, 2019 201 Main Document (3)
Docket Text: Administrative Motion to File Under Seal regarding Motion to Exclude Testimony of Gregory Leonard filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Redacted Version of Motion to Exclude Testimony of Leonard, # (4) Unredacted Version of Motion to Exclude Testimony of Leonard, # (5) Unredacted Version of Exhibit 1, # (6) Unredacted Version of Exhibit 2, # (7) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 6/6/2019)
Jun 6, 2019 201 Declaration of David Mlaver (3)
Jun 6, 2019 201 Proposed Order (2)
Jun 6, 2019 201 Redacted Version of Motion to Exclude Testimony of Leonard (11)
Jun 6, 2019 201 *Restricted* (11)
Jun 6, 2019 201 *Restricted* (11)
Jun 6, 2019 201 *Restricted* (11)
Jun 6, 2019 201 Certificate/Proof of Service (2)
Jun 6, 2019 202 Main Document (11)
Docket Text: MOTION to Exclude Expert Testimony of Gregory Leonard filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 8/29/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 6/20/2019. Replies due by 6/27/2019. (Attachments: # (1) Declaration of Thomas Steindler, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Proposed Order)(Steindler, Thomas) (Filed on 6/6/2019)
Jun 6, 2019 202 Declaration of Thomas Steindler (2)
Jun 6, 2019 202 Exhibit 1 (1)
Jun 6, 2019 202 Exhibit 2 (1)
Jun 6, 2019 202 Proposed Order (2)
Jun 6, 2019 203 Main Document (3)
Docket Text: Administrative Motion to File Under Seal regarding Motion to Exclude Testimony of Ortiz filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Redacted Version of Motion to Exclude Testimony of Ortiz, # (4) Unredacted Version of Motion to Exclude Testimony of Ortiz, # (5) Unredacted Version of Exhibit 1, # (6) Unredacted Version of Exhibit 2, # (7) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 6/6/2019)
Jun 6, 2019 203 Declaration of David Mlaver (3)
Jun 6, 2019 203 Proposed Order (2)
Jun 6, 2019 203 Redacted Version of Motion to Exclude Testimony of Ortiz (12)
Jun 6, 2019 203 *Restricted* (12)
Jun 6, 2019 203 *Restricted* (12)
Jun 6, 2019 203 *Restricted* (12)
Jun 6, 2019 203 Certificate/Proof of Service (2)
Jun 6, 2019 204 Main Document (12)
Docket Text: MOTION to Exclude the Expert Testimony of Susana Ortiz-Urda filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 8/29/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 6/20/2019. Replies due by 6/27/2019. (Attachments: # (1) Declaration of Thomas Steindler, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Proposed Order)(Steindler, Thomas) (Filed on 6/6/2019)
Jun 6, 2019 204 Declaration of Thomas Steindler (2)
Jun 6, 2019 204 Exhibit 1 (1)
Jun 6, 2019 204 Exhibit 2 (1)
Jun 6, 2019 204 Exhibit 3 (24)
Jun 6, 2019 204 Proposed Order (2)
Jun 6, 2019 205 Main Document (3)
Docket Text: Administrative Motion to File Under Seal regarding Motion to Exclude Testimony of Ted Sweeney filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Redacted Version of Motion to Exclude Testimony of Ted Sweeney, # (4) Unredacted Version of Motion to Exclude Testimony of Ted Sweeney, # (5) Unredacted Version of Exhibit 1, # (6) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 6/6/2019)
Jun 6, 2019 205 Declaration of David Mlaver (2)
Jun 6, 2019 205 Proposed Order (2)
Jun 6, 2019 205 Redacted Version of Motion to Exclude Testimony of Ted Sweeney (13)
Jun 6, 2019 205 *Restricted* (13)
Jun 6, 2019 205 *Restricted* (13)
Jun 6, 2019 205 Certificate/Proof of Service (2)
Jun 6, 2019 206 Main Document (13)
Docket Text: MOTION to Exclude Expert Testimony of Ted Sweeney filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 8/29/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 6/20/2019. Replies due by 6/27/2019. (Attachments: # (1) Declaration of Thomas Steindler, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Proposed Order)(Steindler, Thomas) (Filed on 6/6/2019)
Jun 6, 2019 206 Declaration of Thomas Steindler (2)
Jun 6, 2019 206 Exhibit 1 (1)
Jun 6, 2019 206 Exhibit 2 (33)
Jun 6, 2019 206 Proposed Order (2)
Jun 3, 2019 190 Declaration in Support (5)
Docket Text: Declaration of Nathanael R. Luman in Support of [185] Administrative Motion to File Under Seal regarding Opposition to Motion for Summary Judgment filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[185]) (Luman, Nathanael) (Filed on 6/3/2019)
Jun 3, 2019 191 Declaration in Support (4)
Docket Text: Declaration of Marguerite Hutchinson in Support of [187] Administrative Motion to File Under Seal regarding Opposition to Motion to Exclude Opinion and Tesimony of Malackowski filed byPlexxikon Inc.. (Related document(s)[187]) (Krishnapriyan, Raghav) (Filed on 6/3/2019)
May 30, 2019 185 Main Document (4)
Docket Text: Administrative Motion to File Under Seal regarding Opposition to Motion for Summary Judgment filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Redacted Version of Opposition to Motion for Summary Judgment, # (4) Unredacted Version of Opposition to Motion for Summary Judgment, # (5) Unredacted Version of Exhibit 2, # (6) Redacted Version of Exhibit 3, # (7) Unredacted Version of Exhibit 3, # (8) Unredacted Version of Exhibit 5, # (9) Unredacted Version of Exhibit 7, # (10) Unredacted Version of Exhibit 8, # (11) Unredacted Version of Exhibit 9, # (12) Unredacted Version of Exhibit 10, # (13) Unredacted Version of Exhibit 11, # (14) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 5/30/2019)
May 30, 2019 185 Declaration of David Mlaver (4)
May 30, 2019 185 Proposed Order (3)
May 30, 2019 185 Redacted Version of Opposition to Motion for Summary Judgment (20)
May 30, 2019 185 *Restricted* (20)
May 30, 2019 185 *Restricted* (20)
May 30, 2019 185 Redacted Version of Exhibit 3 (79)
May 30, 2019 185 *Restricted* (79)
May 30, 2019 185 *Restricted* (79)
May 30, 2019 185 *Restricted* (79)
May 30, 2019 185 *Restricted* (79)
May 30, 2019 185 *Restricted* (79)
May 30, 2019 185 *Restricted* (79)
May 30, 2019 185 *Restricted* (79)
May 30, 2019 185 Certificate/Proof of Service (2)
May 30, 2019 186 Main Document (20)
Docket Text: OPPOSITION/RESPONSE (re [167] MOTION for Summary Judgment of No Anticipation ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas Steindler, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Exhibit 10, # (12) Exhibit 11)(Steindler, Thomas) (Filed on 5/30/2019)
May 30, 2019 186 Declaration of Thomas Steindler (3)
May 30, 2019 186 Exhibit 1 (90)
May 30, 2019 186 Exhibit 2 (1)
May 30, 2019 186 Exhibit 3 (79)
May 30, 2019 186 Exhibit 4 (15)
May 30, 2019 186 Exhibit 5 (1)
May 30, 2019 186 Exhibit 6 (115)
May 30, 2019 186 Exhibit 7 (1)
May 30, 2019 186 Exhibit 8 (1)
May 30, 2019 186 Exhibit 9 (1)
May 30, 2019 186 Exhibit 10 (1)
May 30, 2019 186 Exhibit 11 (1)
May 30, 2019 187 Main Document (4)
Docket Text: Administrative Motion to File Under Seal regarding Opposition to Motion to Exclude Opinion and Tesimony of Malackowski filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Redacted Version of Opposition to Motion to Exclude Opinion and Testimony of Malackowski, # (4) Unredacted Version of Opposition to Motion to Exclude Opinion and Testimony of Malackowski, # (5) Unredacted Version of Exhibit A, # (6) Unredacted Version of Exhibit B, # (7) Unredacted Version of Exhibit C, # (8) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 5/30/2019)
May 30, 2019 187 Declaration of David Mlaver (3)
May 30, 2019 187 Proposed Order (3)
May 30, 2019 187 Redacted Version of Opposition to Motion to Exclude Opinion and Testimony of Ma (16)
May 30, 2019 187 *Restricted* (16)
May 30, 2019 187 *Restricted* (16)
May 30, 2019 187 *Restricted* (16)
May 30, 2019 187 *Restricted* (16)
May 30, 2019 187 Certificate/Proof of Service (2)
May 30, 2019 188 Main Document (16)
Docket Text: OPPOSITION/RESPONSE (re [169] MOTION to Exclude the Opinions and Testimony of James E. Malackowski ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas Steindler, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)(Steindler, Thomas) (Filed on 5/30/2019)
May 30, 2019 188 Declaration of Thomas Steindler (2)
May 30, 2019 188 Exhibit A (1)
May 30, 2019 188 Exhibit B (1)
May 30, 2019 188 Exhibit C (1)
May 30, 2019 189 Main Document (10)
Docket Text: OPPOSITION/RESPONSE (re [165] MOTION to Exclude Certain Opinions and Testimony of Novartis's Technical Experts ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas Steindler, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7)(Steindler, Thomas) (Filed on 5/30/2019)
May 30, 2019 189 Declaration of Thomas Steindler (3)
May 30, 2019 189 Exhibit 1 (21)
May 30, 2019 189 Exhibit 2 (14)
May 30, 2019 189 Exhibit 3 (5)
May 30, 2019 189 Exhibit 4 (4)
May 30, 2019 189 Exhibit 5 (4)
May 30, 2019 189 Exhibit 6 (7)
May 30, 2019 189 Exhibit 7 (4)
May 28, 2019 N/A Set Motion and Deadlines/Hearings (0)
Docket Text: Reset Deadlines/Hearings as to [175] MOTION for Judgment on the Pleadings , [179] MOTION to Strike Portions of Metzker Expert Report, [177] MOTION for Patial Summary Judgment , See Docket No. [183]: Responses due by 6/13/2019; Replies due by 6/20/2019 and Motion Hearing set for 8/29/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 5/28/2019)
May 28, 2019 N/A Set Motion and Deadlines/Hearings (0)
Docket Text: Hearing as to [167] MOTION for Summary Judgment of No Anticipation, [169] MOTION to Exclude the Opinions and Testimony of James E. Malackowski , [165] MOTION to Exclude Certain Opinions and Testimony of Novartis's Technical Experts, See Docket No. [183]: Motion Hearing set for 8/29/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 5/28/2019)
May 28, 2019 181 Main Document (4)
Docket Text: OPPOSITION/RESPONSE (re [180] ADMINISTRATIVE MOTION Modify Summary Judgment Briefing Schedule re [173] Order on Motion to Shorten Time,, [174] Order, ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of Thomas P. Steindler)(Steindler, Thomas) (Filed on 5/28/2019)
May 28, 2019 181 Declaration of Thomas P. Steindler (2)
May 28, 2019 182 Declaration in Support (9)
Docket Text: Declaration of Nathanael R. Luman in Support of [176] Administrative Motion to File Under Seal regarding Motion for Partial Summary Judgment filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[176]) (Luman, Nathanael) (Filed on 5/28/2019)
May 28, 2019 183 Order on Administrative Motion per Civil Local Rule 7-11 (2)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [180] Administrative Motion to Extend Time Modifying Summary Judgment Briefing Schedule. (ndrS, COURT STAFF) (Filed on 5/28/2019)
May 28, 2019 N/A Exhibits (0)
Docket Text:

***UNDER SEAL***

EXHIBIT 4 (CD) to re [177]-2 Baran Declaration in support of MOTION for Patial Summary Judgment filed byNovartis Pharmaceuticals Corporation. (Related document(s)[177]) (cpS, COURT STAFF) (Filed on 5/28/2019)
May 24, 2019 180 Main Document (6)
Docket Text: ADMINISTRATIVE MOTION to Extend Time Modifying Summary Judgment Briefing Schedule filed by Plexxikon Inc.. Responses due by 5/28/2019. (Attachments: # (1) Declaration of Daralyn J. Durie, # (2) Declaration of Laura E. Miller, # (3) Exhibit 1 to the Decl. of Laura E. Miller, # (4) Exhibit 2 to the Decl. of Laura E. Miller, # (5) Exhibit 3 to the Decl. of Laura E. Miller, # (6) Proposed Order)(Durie, Daralyn) (Filed on 5/24/2019) Modified on 5/28/2019 (cpS, COURT STAFF).
May 24, 2019 180 Declaration of Daralyn J. Durie (3)
May 24, 2019 180 Declaration of Laura E. Miller (6)
May 24, 2019 180 Exhibit 1 to the Decl. of Laura E. Miller (2)
May 24, 2019 180 Exhibit 2 to the Decl. of Laura E. Miller (3)
May 24, 2019 180 Exhibit 3 to the Decl. of Laura E. Miller (5)
May 24, 2019 180 Proposed Order (3)
May 23, 2019 175 Main Document (11)
Docket Text: MOTION for Judgment on the Pleadings filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 8/1/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 6/6/2019. Replies due by 6/13/2019. (Attachments: # (1) Proposed Order)(Steindler, Thomas) (Filed on 5/23/2019)
May 23, 2019 175 Proposed Order (2)
May 23, 2019 176 Main Document (4)
Docket Text: Administrative Motion to File Under Seal regarding Motion for Partial Summary Judgment filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Redacted Version of Motion for Partial Summary Judgment, # (4) Unredacted Version of Motion for Partial Summary Judgment, # (5) Redacted Version of Baran Declaration in Support of Motion for Partial Summary Judgment, # (6) Unredacted Version of Baran Declaration in Support of Motion for Partial Summary Judgment, # (7) Unredacted Version of Baran Declaration Exhibit 5, # (8) Unredacted Version of Baran Declaration Exhibit 6, # (9) Unredacted Version of Baran Declaration Exhibit 7, # (10) Unredacted Version of Baran Declaration Exhibit 12, # (11) Redacted Version of Rheault Declaration in Support of Motion for Partial Summary Judgment, # (12) Unredacted Version of Rheault Declaration in Support of Motion for Partial Summary Judgment, # (13) Unredacted Version of Rheault Declaration Exhibit 1, # (14) Unredacted Version of Rheault Declaration Exhibit 2, # (15) Unredacted Version of Steindler Declaration Exhibit 1, # (16) Unredacted Version of Steindler Declaration Exhibit 3, # (17) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 5/23/2019)
May 23, 2019 176 Declaration of David Mlaver (4)
May 23, 2019 176 Proposed Order (4)
May 23, 2019 176 Redacted Version of Motion for Partial Summary Judgment (23)
May 23, 2019 176 *Restricted* (23)
May 23, 2019 176 Redacted Version of Baran Declaration in Support of Motion for Partial Summary (44)
May 23, 2019 176 *Restricted* (44)
May 23, 2019 176 *Restricted* (44)
May 23, 2019 176 *Restricted* (44)
May 23, 2019 176 *Restricted* (44)
May 23, 2019 176 *Restricted* (44)
May 23, 2019 176 Redacted Version of Rheault Declaration in Support of Motion for Partial Summar (4)
May 23, 2019 176 *Restricted* (4)
May 23, 2019 176 *Restricted* (4)
May 23, 2019 176 *Restricted* (4)
May 23, 2019 176 *Restricted* (4)
May 23, 2019 176 *Restricted* (4)
May 23, 2019 176 Certificate/Proof of Service (3)
May 23, 2019 177 Main Document (23)
Docket Text: MOTION for Partial Summary Judgment filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 8/1/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 6/6/2019. Replies due by 6/13/2019. (Attachments: # (1) Proposed Order, # (2) Declaration of Phil Baran, # (3) Exhibit Baran Ex 1, # (4) Exhibit Baran Ex 2, # (5) Exhibit Baran Ex 3, # (6) Exhibit Baran Ex 4 - NMF, # (7) Exhibit Baran Ex 5, # (8) Exhibit Baran Ex 6, # (9) Exhibit Baran Ex 7, # (10) Exhibit Baran Ex 8, # (11) Exhibit Baran Ex 9, # (12) Exhibit Baran Ex 10, # (13) Exhibit Baran Ex 11, # (14) Exhibit Baran Ex 12, # (15) Exhibit Baran Ex 13, # (16) Declaration of Tara Rheault, # (17) Exhibit Rheault Ex 1, # (18) Exhibit Rheault Ex 2, # (19) Declaration of Thomas Steindler, # (20) Exhibit Steindler Ex 1, # (21) Exhibit Steindler Ex 2, # (22) Exhibit Steindler Ex 3)(Steindler, Thomas) (Filed on 5/23/2019) Modified on 5/24/2019 (cpS, COURT STAFF).
May 23, 2019 177 Proposed Order (3)
May 23, 2019 177 Declaration of Phil Baran (44)
May 23, 2019 177 Exhibit Baran Ex 1 (35)
May 23, 2019 177 Exhibit Baran Ex 2 (270)
May 23, 2019 177 Exhibit Baran Ex 3 (344)
May 23, 2019 177 Exhibit Baran Ex 4 - NMF (2)
May 23, 2019 177 Exhibit Baran Ex 5 (1)
May 23, 2019 177 Exhibit Baran Ex 6 (1)
May 23, 2019 177 Exhibit Baran Ex 7 (1)
May 23, 2019 177 Exhibit Baran Ex 8 (248)
May 23, 2019 177 Exhibit Baran Ex 9 (143)
May 23, 2019 177 Exhibit Baran Ex 10 (6)
May 23, 2019 177 Exhibit Baran Ex 11 (214)
May 23, 2019 177 Exhibit Baran Ex 12 (1)
May 23, 2019 177 Exhibit Baran Ex 13 (90)
May 23, 2019 177 Declaration of Tara Rheault (4)
May 23, 2019 177 Exhibit Rheault Ex 1 (1)
May 23, 2019 177 Exhibit Rheault Ex 2 (1)
May 23, 2019 177 Declaration of Thomas Steindler (2)
May 23, 2019 177 Exhibit Steindler Ex 1 (1)
May 23, 2019 177 Exhibit Steindler Ex 2 (4)
May 23, 2019 177 Exhibit Steindler Ex 3 (1)
May 23, 2019 178 Main Document (3)
Docket Text: Administrative Motion to File Under Seal regarding Motion to Strike Portions of Metzker Expert Report filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Redacted Version of Motion to Strike Portions of Metzker Expert Report, # (4) Unredacted Version of Motion to Strike Portions of Metzker Expert Report, # (5) Unredacted Version of Mlaver Ex 1, # (6) Redacted Version of Mlaver Ex 5, # (7) Unredacted Version of Mlaver Ex 5, # (8) Unredacted Version of Mlaver Ex 7, # (9) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 5/23/2019)
May 23, 2019 178 Declaration of David Mlaver (3)
May 23, 2019 178 Proposed Order (3)
May 23, 2019 178 Redacted Version of Motion to Strike Portions of Metzker Expert Report (13)
May 23, 2019 178 *Restricted* (13)
May 23, 2019 178 *Restricted* (13)
May 23, 2019 178 Redacted Version of Mlaver Ex 5 (20)
May 23, 2019 178 *Restricted* (20)
May 23, 2019 178 *Restricted* (20)
May 23, 2019 178 Certificate/Proof of Service (2)
May 23, 2019 179 Main Document (13)
Docket Text: MOTION to Strike Portions of Metzker Expert Report filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 8/1/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 6/6/2019. Replies due by 6/13/2019. (Attachments: # (1) Proposed Order, # (2) Declaration of David Mlaver, # (3) Exhibit Mlaver Ex 1, # (4) Exhibit Mlaver Ex 2, # (5) Exhibit Mlaver Ex 3, # (6) Exhibit Mlaver Ex 4, # (7) Exhibit Mlaver Ex 5, # (8) Exhibit Mlaver Ex 6, # (9) Exhibit Mlaver Ex 7)(Steindler, Thomas) (Filed on 5/23/2019)
May 23, 2019 179 Proposed Order (3)
May 23, 2019 179 Declaration of David Mlaver (3)
May 23, 2019 179 Exhibit Mlaver Ex 1 (1)
May 23, 2019 179 Exhibit Mlaver Ex 2 (6)
May 23, 2019 179 Exhibit Mlaver Ex 3 (6)
May 23, 2019 179 Exhibit Mlaver Ex 4 (6)
May 23, 2019 179 Exhibit Mlaver Ex 5 (20)
May 23, 2019 179 Exhibit Mlaver Ex 6 (2)
May 23, 2019 179 Exhibit Mlaver Ex 7 (1)
May 22, 2019 N/A Set Motion and Deadlines/Hearings (0)
Docket Text: Reset Hearing as to Docket Nos. [169] and [165], See Docket No. [174]: Motion Hearing set for 8/1/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 5/22/2019)
May 22, 2019 N/A Order (0)
Docket Text:ORDER by Hon. Haywood S. Gilliam, Jr. RESCHEDULING the [165], [169] non-dispositive motion hearings to be heard at the same time as the [167] dispositive motion on August 1, 2019, at 2:00 p.m. in Courtroom 2, Fourth Floor, Oakland. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/22/2019)
May 21, 2019 N/A Order on Motion to Shorten Time (0)
Docket Text:ORDER by Hon. Haywood S. Gilliam, Jr., GRANTING IN PART and DENYING IN PART [170] motion to shorten time. Due to a previously scheduled full-day jury trial on June 20, the hearing on the dispositive motions is postponed to August 1, 2019, at 2:00 p.m. in Courtroom 2, Fourth Floor, Oakland. Defendant Novartis is DIRECTED to file its dispositive motion by May 23 and the parties are DIRECTED to comply with the briefing schedule set forth in Civil Local Rule 7-3. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/21/2019)
May 20, 2019 172 Main Document (10)
Docket Text: OPPOSITION/RESPONSE (re [170] MOTION to Shorten Time to File Dispositive Motions ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Daralyn J. Durie, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Durie, Daralyn) (Filed on 5/20/2019)
May 20, 2019 172 Declaration of Daralyn J. Durie (6)
May 20, 2019 172 Exhibit 1 (2)
May 20, 2019 172 Exhibit 2 (6)
May 20, 2019 172 Exhibit 3 (13)
May 20, 2019 172 Exhibit 4 (6)
May 20, 2019 172 Exhibit 5 (6)
May 20, 2019 172 Exhibit 6 (6)
May 20, 2019 172 Exhibit 7 (5)
May 20, 2019 172 Exhibit 8 (6)
May 17, 2019 170 Motion to Shorten Time (6)
Docket Text: MOTION to Shorten Time to File Dispositive Motions filed by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 5/17/2019)
May 17, 2019 171 Declaration in Support (4)
Docket Text: Declaration of Nathanael R. Luman in Support of [166] Administrative Motion to File Under Seal re Plaintiff Plexxikon Inc.s Motion for Summary Judgment of No Anticipation filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[166]) (Luman, Nathanael) (Filed on 5/17/2019)
May 16, 2019 163 Order on Discovery Letter Brief (2)
Docket Text:ORDER on May 15, 2019 Discovery Dispute by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 5/16/2019)
May 16, 2019 164 Main Document (4)
Docket Text: Administrative Motion to File Under Seal Re Plaintiff's Motion to Exclude Certain Opinions and Testimony of Novartiss Technical Experts filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Plaintiffs Notice of Motion and Motion to Exclude Certain Opinions and Testimony of Novartiss Technical Experts and Memorandum of Points and Authorities in Support Thereof, # (4) Unredacted Version of Plaintiffs Notice of Motion and Motion to Exclude Certain Opinions and Testimony of Novartiss Technical Experts and Memorandum of Points and Authorities in Support Thereof, # (5) Redacted Version of Exhibit 1, # (6) Unredacted Version of Exhibit 1, # (7) Redacted Version of Exhibit 2, # (8) Unredacted Version of Exhibit 2, # (9) Redacted Version of Exhibit 4, # (10) Unredacted Version of Exhibit 4, # (11) Redacted Version of Exhibit 5, # (12) Unredacted Version of Exhibit 5, # (13) Redacted Version of Exhibit 7, # (14) Unredacted Version of Exhibit 7, # (15) Proof of Service)(Miller, Laura) (Filed on 5/16/2019)
May 16, 2019 164 Declaration (4)
May 16, 2019 164 Proposed Order (4)
May 16, 2019 164 Redacted Version of Plaintiffs Notice of Motion and Motion to Exclude Certain O (19)
May 16, 2019 164 *Restricted* (19)
May 16, 2019 164 Redacted Version of Exhibit 1 (1)
May 16, 2019 164 *Restricted* (1)
May 16, 2019 164 Redacted Version of Exhibit 2 (1)
May 16, 2019 164 *Restricted* (1)
May 16, 2019 164 Redacted Version of Exhibit 4 (1)
May 16, 2019 164 *Restricted* (1)
May 16, 2019 164 Redacted Version of Exhibit 5 (1)
May 16, 2019 164 *Restricted* (1)
May 16, 2019 164 Redacted Version of Exhibit 7 (1)
May 16, 2019 164 *Restricted* (1)
May 16, 2019 164 Proof of Service (3)
May 16, 2019 165 Main Document (19)
Docket Text: MOTION to Exclude Certain Opinions and Testimony of Novartis's Technical Experts filed by Plexxikon Inc.. Motion Hearing set for 6/20/2019 02:00 PM before Judge Haywood S Gilliam Jr.. Responses due by 5/30/2019. Replies due by 6/6/2019. (Attachments: # (1) Declaration, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Miller, Laura) (Filed on 5/16/2019) Modified on 5/17/2019 (cpS, COURT STAFF).
May 16, 2019 165 Declaration (4)
May 16, 2019 165 Exhibit 1 (1)
May 16, 2019 165 Exhibit 2 (1)
May 16, 2019 165 Exhibit 3 (4)
May 16, 2019 165 Exhibit 4 (1)
May 16, 2019 165 Exhibit 5 (1)
May 16, 2019 165 Exhibit 6 (4)
May 16, 2019 165 Exhibit 7 (1)
May 16, 2019 165 Exhibit 8 (5)
May 16, 2019 166 Main Document (4)
Docket Text: Administrative Motion to File Under Seal re Plaintiff Plexxikon Inc.s Motion for Summary Judgment of No Anticipation filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Plaintiffs Plaintiff Plexxikon Inc.s Notice of Motion and Motion for Summary Judgment of No Anticipation; Memorandum of Points and Authorities in Support Thereof, # (4) Unredacted Version of Plaintiff Plexxikon Inc.s Notice of Motion and Motion for Summary Judgment of No Anticipation; Memorandum of Points and Authorities in Support Thereof, # (5) Redacted Version of Exhibit 1, # (6) Unredacted Version of Exhibit 1, # (7) Redacted Version of Exhibit 9, # (8) Unredacted Version of Exhibit 9, # (9) Redacted Version of Exhibit 19, # (10) Unredacted Version of Exhibit 19, # (11) Redacted Version of Exhibit 20, # (12) Unredacted Version of Exhibit 20, # (13) Redacted Version of Exhibit 21, # (14) Unredacted Version of Exhibit 21, # (15) Proof of Service)(Miller, Laura) (Filed on 5/16/2019)
May 16, 2019 166 Declaration (4)
May 16, 2019 166 Proposed Order (4)
May 16, 2019 166 Redacted Version of Plaintiffs Plaintiff Plexxikon Inc.s Notice of Motion and M (24)
May 16, 2019 166 *Restricted* (24)
May 16, 2019 166 Redacted Version of Exhibit 1 (1)
May 16, 2019 166 *Restricted* (1)
May 16, 2019 166 Redacted Version of Exhibit 9 (1)
May 16, 2019 166 *Restricted* (1)
May 16, 2019 166 Redacted Version of Exhibit 19 (1)
May 16, 2019 166 *Restricted* (1)
May 16, 2019 166 Redacted Version of Exhibit 20 (1)
May 16, 2019 166 *Restricted* (1)
May 16, 2019 166 Redacted Version of Exhibit 21 (1)
May 16, 2019 166 *Restricted* (1)
May 16, 2019 166 Proof of Service (3)
May 16, 2019 167 Main Document (24)
Docket Text: MOTION for Summary Judgment of No Aticipation filed by Plexxikon Inc.. Motion Hearing set for 6/20/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/30/2019. Replies due by 6/6/2019. (Attachments: # (1) Declaration of Matthew W. Samuels, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (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, # (18) Exhibit 17, # (19) Exhibit 18, # (20) Exhibit 19, # (21) Exhibit 20, # (22) Exhibit 21, # (23) Exhibit 22, # (24) Exhibit 23, # (25) Exhibit 24, # (26) Proposed Order)(Miller, Laura) (Filed on 5/16/2019) Modified on 5/17/2019 (cpS, COURT STAFF).
May 16, 2019 167 Declaration of Matthew W. Samuels (5)
May 16, 2019 167 Exhibit 1 (1)
May 16, 2019 167 Exhibit 2 (90)
May 16, 2019 167 Exhibit 3 (82)
May 16, 2019 167 Exhibit 4 (5)
May 16, 2019 167 Exhibit 5 (8)
May 16, 2019 167 Exhibit 6 (216)
May 16, 2019 167 Exhibit 7 (30)
May 16, 2019 167 Exhibit 8 (24)
May 16, 2019 167 Exhibit 9 (1)
May 16, 2019 167 Exhibit 10 (104)
May 16, 2019 167 Exhibit 11 (4)
May 16, 2019 167 Exhibit 12 (3)
May 16, 2019 167 Exhibit 13 (6)
May 16, 2019 167 Exhibit 14 (16)
May 16, 2019 167 Exhibit 15 (3)
May 16, 2019 167 Exhibit 16 (6)
May 16, 2019 167 Exhibit 17 (5)
May 16, 2019 167 Exhibit 18 (6)
May 16, 2019 167 Exhibit 19 (1)
May 16, 2019 167 Exhibit 20 (1)
May 16, 2019 167 Exhibit 21 (1)
May 16, 2019 167 Exhibit 22 (15)
May 16, 2019 167 Exhibit 23 (115)
May 16, 2019 167 Exhibit 24 (3)
May 16, 2019 167 Proposed Order (3)
May 16, 2019 168 Main Document (4)
Docket Text: Administrative Motion to File Under Seal re Plaintiffs Motion to Exclude the Opinions and Testimony of James E. Malackowski filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Exhibit 1, # (4) Unredacted Version of Exhibit 1, # (5) Redacted Version of Exhibit 2, # (6) Unredacted Version of Exhibit 2, # (7) Redacted Version of Exhibit 3, # (8) Unredacted Version of Exhibit 3, # (9) Redacted Version of Plaintiffs Notice of Motion and Motion to Exclude the Opinions and Testimony of James E. Malackowski and Memorandum of Points and Authorities in Support Thereof, # (10) Unredacted Version of Plaintiffs Notice of Motion and Motion to Exclude the Opinions and Testimony of James E. Malackowski and Memorandum of Points and Authorities in Support Thereof, # (11) Proof of Service)(Miller, Laura) (Filed on 5/16/2019)
May 16, 2019 168 Declaration (4)
May 16, 2019 168 Proposed Order (4)
May 16, 2019 168 Redacted Version of Exhibit 1 (1)
May 16, 2019 168 *Restricted* (1)
May 16, 2019 168 Redacted Version of Exhibit 2 (1)
May 16, 2019 168 *Restricted* (1)
May 16, 2019 168 Redacted Version of Exhibit 3 (1)
May 16, 2019 168 *Restricted* (1)
May 16, 2019 168 Redacted Version of Plaintiffs Notice of Motion and Motion to Exclude the Opini (20)
May 16, 2019 168 *Restricted* (20)
May 16, 2019 168 Proof of Service (2)
May 16, 2019 169 Main Document (20)
Docket Text: MOTION to Exclude the Opinions and Testimony of James E. Malackowski filed by Plexxikon Inc.. Motion Hearing set for 6/20/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/30/2019. Replies due by 6/6/2019. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Proposed Order)(Miller, Laura) (Filed on 5/16/2019) Modified on 5/17/2019 (cpS, COURT STAFF).
May 16, 2019 169 Declaration of Laura E. Miller (3)
May 16, 2019 169 Exhibit 1 (1)
May 16, 2019 169 Exhibit 2 (1)
May 16, 2019 169 Exhibit 3 (1)
May 16, 2019 169 Exhibit 4 (12)
May 16, 2019 169 Exhibit 5 (4)
May 16, 2019 169 Proposed Order (3)
May 15, 2019 162 Main Document (6)
Docket Text: Joint Discovery Letter Brief re the Court's May 3, 2019 Order [161] filed by Novartis Pharmaceuticals Corporation, Plexxikon Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Declaration of Dr. Alexander Bridges, # (4) Appendix A to Declaration of Dr. Alexander Bridges)(Steindler, Thomas) (Filed on 5/15/2019) Modified on 5/16/2019 (cjlS, COURT STAFF).
May 15, 2019 162 Exhibit A (5)
May 15, 2019 162 Exhibit B (5)
May 15, 2019 162 Declaration of Dr. Alexander Bridges (2)
May 15, 2019 162 Appendix A to Declaration of Dr. Alexander Bridges (6)
May 3, 2019 161 Order on Discovery Letter Brief (7)
Docket Text:ORDER on Defendant's Motion to Compel Discovery Regarding Dr. Bridges' Report by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 5/3/2019)
May 1, 2019 160 Order on Stipulation (4)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [159] Stipulation to Permit Deposition of Malackowski After the Expert Discovery Cutoff Date. (ndrS, COURT STAFF) (Filed on 5/1/2019)
Apr 30, 2019 159 Stipulation (5)
Docket Text: STIPULATION WITH PROPOSED ORDER to Permit Deposition of Malackowski After the Expert Discovery Cutoff Date filed by Novartis Pharmaceuticals Corporation and Plexxikon, Inc. (Steindler, Thomas) (Filed on 4/30/2019) Modified on 5/1/2019 (jjbS, COURT STAFF).
Apr 29, 2019 158 Main Document (6)
Docket Text: Joint Discovery Letter Brief re Dr. Alexander Bridges filed by Novartis Pharmaceuticals Corporation, and Plexxikon, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Steindler, Thomas) (Filed on 4/29/2019) Modified on 4/30/2019 (jjbS, COURT STAFF).
Apr 29, 2019 158 Exhibit A (13)
Apr 29, 2019 158 Exhibit B (74)
Apr 26, 2019 157 Main Document (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice for Paul Schoenhard ( Filing fee $ 310, receipt number 0971-13293802.) filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Proposed Order)(Schoenhard, Paul) (Filed on 4/26/2019)
Apr 26, 2019 157 Exhibit A (2)
Apr 26, 2019 157 Exhibit B (2)
Apr 26, 2019 157 Proposed Order (1)
Apr 11, 2019 156 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by David Floyd McGowan (McGowan, David) (Filed on 4/11/2019)
Mar 29, 2019 155 Order on Discovery Letter Brief (2)
Docket Text:ORDER Denying Plaintiff's Motion to Compel signed by Magistrate Judge Elizabeth D. Laporte: denying [150] Motion. (shyS, COURT STAFF) (Filed on 3/29/2019)
Mar 22, 2019 154 Order on Administrative Motion to File Under Seal (3)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. GRANTING [89] ADMINISTRATIVE MOTION TO FILE UNDER SEAL.(ndrS, COURT STAFF) (Filed on 3/22/2019)
Mar 21, 2019 153 Declaration in Support (3)
Docket Text: Declaration of Nathanael R. Luman in Support of [149] Administrative Motion to File Under Seal filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[149]) (Luman, Nathanael) (Filed on 3/21/2019)
Mar 19, 2019 152 Main Document (2)
Docket Text: OPPOSITION/RESPONSE (re [150] Discovery Letter Brief re ruling of the SDNY Court re Christina Schwarz ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A)(Steindler, Thomas) (Filed on 3/19/2019)
Mar 19, 2019 152 Exhibit A (6)
Mar 18, 2019 148 Main Document (1)
Docket Text: Letter from Thomas P. Steindler regarding Order from Southern District of New York. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Steindler, Thomas) (Filed on 3/18/2019)
Mar 18, 2019 148 Exhibit A (2)
Mar 18, 2019 148 Exhibit B (7)
Mar 18, 2019 149 Main Document (3)
Docket Text: Administrative Motion to File Under Seal filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Exhibit A, # (4) Unredacted Version of Exhibit A)(Durie, Daralyn) (Filed on 3/18/2019)
Mar 18, 2019 149 Declaration (3)
Mar 18, 2019 149 Proposed Order (3)
Mar 18, 2019 149 Redacted Version of Exhibit A (1)
Mar 18, 2019 149 *Restricted* (1)
Mar 18, 2019 150 Main Document (4)
Docket Text: Discovery Letter Brief re ruling of the SDNY Court re Christina Schwarz filed by Plexxikon Inc. (Attachments: # (1) Exhibit A)(Durie, Daralyn) (Filed on 3/18/2019) Modified on 3/19/2019 (jjbS, COURT STAFF).
Mar 18, 2019 150 Exhibit A (1)
Mar 18, 2019 151 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Plexxikon Inc. re [149] Administrative Motion to File Under Seal (Durie, Daralyn) (Filed on 3/18/2019)
Mar 8, 2019 147 Order on Discovery Letter Brief (2)
Docket Text:FURTHER ORDER Regarding Privilege Waiver Discovery Dispute by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 3/8/2019)
Feb 28, 2019 146 Letter (2)
Docket Text: Letter from Thomas P. Steindler in Response to Plaintiff's Discovery Letter. (Steindler, Thomas) (Filed on 2/28/2019)
Feb 27, 2019 144 Main Document (1)
Docket Text: Letter from Thomas P. Steindler Submitting Declaration of Peter Waibel per D.I. 140. (Attachments: # (1) Declaration of Peter Waibel, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D)(Steindler, Thomas) (Filed on 2/27/2019)
Feb 27, 2019 144 Declaration of Peter Waibel (3)
Feb 27, 2019 144 Exhibit A (2)
Feb 27, 2019 144 Exhibit B (1)
Feb 27, 2019 144 Exhibit C (99)
Feb 27, 2019 144 Exhibit D (4)
Feb 27, 2019 145 Main Document (5)
Docket Text: Discovery Letter Brief filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Daralyn J. Durie, # (2) Exhibit A, # (3) Exhibit B)(Durie, Daralyn) (Filed on 2/27/2019)
Feb 27, 2019 145 Declaration of Daralyn J. Durie (5)
Feb 27, 2019 145 Exhibit A (4)
Feb 27, 2019 145 Exhibit B (5)
Feb 25, 2019 142 Main Document (3)
Docket Text: NOTICE of Compliance with the Court's [140] Order on Administrative Motion to File Under Seal, Order on Discovery Letter Brief by Plexxikon Inc. (Attachments: # (1) Exhibit B [Partially Redacted], # (2) Exhibit C)(Krishnapriyan, Raghav) (Filed on 2/25/2019) Modified on 2/26/2019 (jjbS, COURT STAFF).
Feb 25, 2019 142 Exhibit B [Partially Redacted] (91)
Feb 25, 2019 142 Exhibit C (20)
Feb 25, 2019 143 Order on Discovery Letter Brief (1)
Docket Text:FURTHER Order Regarding Non-Party Discovery Disputes by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 2/25/2019)
Feb 22, 2019 138 Transcript (33)
Docket Text: Transcript of Proceedings held on 02/19/2019, before Magistrate Judge Elizabeth D. Laporte. Court Reporter/Transcriber Peggy Schuerger/Ad Hoc Reporting, telephone number (619) 228-3774/adhocreporting@aol.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [136] Transcript Order ) Redaction Request due 3/15/2019. Redacted Transcript Deadline set for 3/25/2019. Release of Transcript Restriction set for 5/23/2019. (Related documents(s) [136]) (pls, COURT STAFF) (Filed on 2/22/2019)
Feb 22, 2019 139 Letter (1)
Docket Text: Letter Regarding Redactions from William R. Zimmerman.(Zimmerman, William) (Filed on 2/22/2019) Modified on 2/25/2019 (jjbS, COURT STAFF).
Feb 22, 2019 140 Order on Administrative Motion to File Under Seal (3)
Docket Text:ORDER on February 13, 2019 Discovery Dispute by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 2/22/2019)
Feb 22, 2019 141 Discovery Letter Brief (3)
Docket Text: Joint Discovery Letter Brief re Status Update filed by Plexxikon Inc., GlaxoSmithKline PLC, and GlaxoSmithKline LLC (Durie, Daralyn) (Filed on 2/22/2019) Modified on 2/25/2019 (jjbS, COURT STAFF).
Feb 20, 2019 135 Digital Audio File Uploaded (1)
Docket Text: PDF with attached Audio File. Court Date & Time [ 2/19/2019 11:30:57 AM ]. File Size [ 18277 KB ]. Run Time [ 00:38:05 ]. (courtspeak).
Feb 20, 2019 136 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 2/19/19 before Magistrate Judge Elizabeth D. Laporte by GlaxoSmithKline LLC, GlaxoSmithKline PLC, for Court Reporter FTR - San Francisco. (Zimmerman, William) (Filed on 2/20/2019)
Feb 19, 2019 134 Declaration in Support (3)
Docket Text: Declaration of William R. Zimmerman in Support of [130] Administrative Motion to File Under Seal filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[130]) (Zimmerman, William) (Filed on 2/19/2019)
Feb 19, 2019 N/A Discovery Hearing (0)
Docket Text:Minute Entry for proceedings held on 2/19/2019 before Magistrate Judge Elizabeth D. Laporte. Discussion held regarding the discovery letter brief filed on 2/7/2019. Counsel shall submit an update to the Court by 2/22/2019. Furthermore, Plaintiff and the third-party defendant shall meet and confer regarding the issue raised at the hearing pertaining to redactions. As stated at the hearing, the third-party defendant shall prepare a written explanation for the redactions and share it with Plaintiff; and submit it to the Court for review, unless Plaintiff thinks that would be unnecessary.

FTR Time: 11:31 - 12:06

Plaintiff Attorney: Daralyn Durie

Third Party Defendant Attorney: William Zimmerman

Defendant Attorney: Thomas Steindler (telephonic appearance)

Matter transcribed by Peggy Schuerger.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (shyS, COURT STAFF) (Date Filed: 2/19/2019)

Feb 15, 2019 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE: The parties are hereby notified that a hearing regarding the discovery letter brief filed on 2/7/2019 is set for 2/19/2019 at 11:30 AM in San Francisco, Courtroom E, 15th Floor before Magistrate Judge Elizabeth D. Laporte. To the extend counsel need to appear by phone, then counsel must utilize the following call-in information: dial (888) 684-8852 and enter access code 537 9839. (This is a text-only entry generated by the court. There is no document associated with this entry.) (shyS, COURT STAFF) (Filed on 2/15/2019)
Feb 14, 2019 132 Order on Administrative Motion to File Under Seal (2)
Docket Text:ORDER GRANTING PLAINTIFF PLEXXIKON INC.S ADMINISTRATIVE MOTION TO FILE UNDER SEAL PURSUANT TO CIVIL L.R. 7-11 AND 79-5 by Judge Elizabeth D. Laporte. (mllS, COURT STAFF) (Filed on 2/14/2019)
Feb 13, 2019 130 Main Document (3)
Docket Text: Administrative Motion to File Under Seal filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Exhibit B, # (4) Unredacted Version of Exhibit B, # (5) Redacted Version of Exhibit C, # (6) Unredacted Version of Exhibit C, # (7) Certificate/Proof of Service)(Durie, Daralyn) (Filed on 2/13/2019)
Feb 13, 2019 130 Declaration (3)
Feb 13, 2019 130 Proposed Order (3)
Feb 13, 2019 130 Redacted Version of Exhibit B (1)
Feb 13, 2019 130 *Restricted* (1)
Feb 13, 2019 130 Redacted Version of Exhibit C (1)
Feb 13, 2019 130 *Restricted* (1)
Feb 13, 2019 130 Certificate/Proof of Service (4)
Feb 13, 2019 131 Main Document (8)
Docket Text: Discovery Letter Brief filed by Plexxikon Inc.. (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)(Durie, Daralyn) (Filed on 2/13/2019)
Feb 13, 2019 131 Exhibit A (3)
Feb 13, 2019 131 Exhibit B (1)
Feb 13, 2019 131 Exhibit C (1)
Feb 13, 2019 131 Exhibit D (238)
Feb 13, 2019 131 Exhibit E (16)
Feb 13, 2019 131 Exhibit F (13)
Feb 13, 2019 131 Exhibit G (7)
Feb 13, 2019 131 Exhibit H (6)
Feb 13, 2019 131 Exhibit I (9)
Feb 7, 2019 128 Main Document (5)
Docket Text: Administrative Motion to File Under Seal filed by GlaxoSmithKline LLC. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Ex. 5, # (4) Unredacted Version of Ex. 5, # (5) Redacted Version of Ex. 6, # (6) Unredacted Version of Ex. 6, # (7) Redacted Version of Ex. 7, # (8) Unredacted Version of Ex. 7, # (9) Redacted Version of Ex. 8, # (10) Unredacted Version of Ex. 8)(Durie, Daralyn) (Filed on 2/7/2019)
Feb 7, 2019 128 Declaration (7)
Feb 7, 2019 128 Proposed Order (2)
Feb 7, 2019 128 Redacted Version of Ex. 5 (1)
Feb 7, 2019 128 *Restricted* (1)
Feb 7, 2019 128 Redacted Version of Ex. 6 (1)
Feb 7, 2019 128 *Restricted* (1)
Feb 7, 2019 128 Redacted Version of Ex. 7 (1)
Feb 7, 2019 128 *Restricted* (1)
Feb 7, 2019 128 Redacted Version of Ex. 8 (1)
Feb 7, 2019 128 *Restricted* (1)
Feb 7, 2019 129 Main Document (6)
Docket Text: Joint Discovery Letter Brief re Status Update Pursuant to the Courts February 1, 2019 order (ECF No. 125) filed by Plexxikon Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8)(Durie, Daralyn) (Filed on 2/7/2019)
Feb 7, 2019 129 Exhibit 1 (9)
Feb 7, 2019 129 Exhibit 2 (3)
Feb 7, 2019 129 Exhibit 3 (6)
Feb 7, 2019 129 Exhibit 4 (3)
Feb 7, 2019 129 Exhibit 5 (1)
Feb 7, 2019 129 Exhibit 6 (1)
Feb 7, 2019 129 Exhibit 7 (1)
Feb 7, 2019 129 Exhibit 8 (1)
Feb 5, 2019 127 Order on Motion for Miscellaneous Relief (1)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. DENYING [114] MOTION FOR RELIEF FROM NON-DISPOSITIVE PRETRIAL ORDER.(ndrS, COURT STAFF) (Filed on 2/5/2019)
Feb 4, 2019 126 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Victoria Leigh Weatherford (Weatherford, Victoria) (Filed on 2/4/2019)
Feb 1, 2019 124 Notice of Change In Counsel (3)
Docket Text: NOTICE of Change In Counsel by Laura Elizabeth Miller (Miller, Laura) (Filed on 2/1/2019)
Feb 1, 2019 125 Discovery Order (3)
Docket Text:ORDER ON DISCOVERY DISPUTES WITH NON-PARTY. Signed by Judge Elizabeth D. Laporte on February 1, 2019. (mllS, COURT STAFF) (Filed on 2/1/2019)
Jan 29, 2019 N/A Electronic Filing Error (0)
Docket Text:FILED IN ERROR, DISREGARD** Electronic filing error. REMINDER TO COUNSEL: In the future, please attach all supporting documents to the Motion. No further action is necessary Re:[122] Declaration in Support filed by GlaxoSmithKline LLC, GlaxoSmithKline PLC (jjbS, COURT STAFF) (Filed on 1/29/2019) Modified on 1/29/2019 (jjbS, COURT STAFF).
Jan 29, 2019 123 Main Document (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice Ian B Brooks ( Filing fee $ 310, receipt number 0971-13043124.) filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Proposed Order)(Brooks, Ian) (Filed on 1/29/2019)
Jan 29, 2019 123 Exhibit A (2)
Jan 29, 2019 123 Exhibit B (2)
Jan 29, 2019 123 Proposed Order (1)
Jan 28, 2019 122 Declaration in Support (7)
Docket Text: Declaration of William R. Zimmerman in Support of [119] Administrative Motion to File Under Seal filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[119]) (Zimmerman, William) (Filed on 1/28/2019)
Jan 24, 2019 119 Main Document (4)
Docket Text: Administrative Motion to File Under Seal filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Exhibit E, # (4) Unredacted Version of Exhibit E, # (5) Redacted Version of Exhibit F, # (6) Unredacted Version of Exhibit F, # (7) Redacted Version of Exhibit G, # (8) Unredacted Version of Exhibit G, # (9) Redacted Version of Exhibit H, # (10) Unredacted Version of Exhibit H, # (11) Redacted Version of Exhibit I, # (12) Unredacted Version of Exhibit I, # (13) Redacted Version of Exhibit J, # (14) Unredacted Version of Exhibit J)(Samuels, Matthew) (Filed on 1/24/2019)
Jan 24, 2019 119 Declaration (4)
Jan 24, 2019 119 Proposed Order (3)
Jan 24, 2019 119 Redacted Version of Exhibit E (1)
Jan 24, 2019 119 *Restricted* (1)
Jan 24, 2019 119 Redacted Version of Exhibit F (1)
Jan 24, 2019 119 *Restricted* (1)
Jan 24, 2019 119 Redacted Version of Exhibit G (1)
Jan 24, 2019 119 *Restricted* (1)
Jan 24, 2019 119 Redacted Version of Exhibit H (1)
Jan 24, 2019 119 *Restricted* (1)
Jan 24, 2019 119 Redacted Version of Exhibit I (1)
Jan 24, 2019 119 *Restricted* (1)
Jan 24, 2019 119 Redacted Version of Exhibit J (1)
Jan 24, 2019 119 *Restricted* (1)
Jan 24, 2019 120 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by Plexxikon Inc. re [119] Administrative Motion to File Under Seal (Samuels, Matthew) (Filed on 1/24/2019)
Jan 24, 2019 121 Main Document (7)
Docket Text: Discovery Letter Brief filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P)(Durie, Daralyn) (Filed on 1/24/2019)
Jan 24, 2019 121 Declaration (6)
Jan 24, 2019 121 Exhibit A (8)
Jan 24, 2019 121 Exhibit B (9)
Jan 24, 2019 121 Exhibit C (9)
Jan 24, 2019 121 Exhibit D (10)
Jan 24, 2019 121 Exhibit E (1)
Jan 24, 2019 121 Exhibit F (1)
Jan 24, 2019 121 Exhibit G (1)
Jan 24, 2019 121 Exhibit H (1)
Jan 24, 2019 121 Exhibit I (1)
Jan 24, 2019 121 Exhibit J (1)
Jan 24, 2019 121 Exhibit K (12)
Jan 24, 2019 121 Exhibit L (12)
Jan 24, 2019 121 Exhibit M (14)
Jan 24, 2019 121 Exhibit N (3)
Jan 24, 2019 121 Exhibit O (2)
Jan 24, 2019 121 Exhibit P (8)
Jan 14, 2019 118 Order on Stipulation (4)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [117] Stipulation to Permit Depositions After the Fact Discovery Cutoff Date. (ndrS, COURT STAFF) (Filed on 1/14/2019)
Jan 11, 2019 117 Stipulation (5)
Docket Text: STIPULATION WITH PROPOSED ORDER to Permit Depositions After the Fact Discovery Cutoff Date filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Samuels, Matthew) (Filed on 1/11/2019) Modified on 1/11/2019 (jjbS, COURT STAFF).
Dec 21, 2018 114 Main Document (7)
Docket Text: MOTION for Relief from Non-Dispositive Pretrial Amended Order of Magistrate Judge Conditionally Granting Request for Issuance of Letters of Request re [112] Order filed by Novartis Pharmaceuticals Corporation. Responses due by 1/4/2019. Replies due by 1/11/2019. (Attachments: # (1) Exhibit 1 - Part 1, # (2) Exhibit 1 - Part 2, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Proposed Order)(Steindler, Thomas) (Filed on 12/21/2018) Modified on 12/26/2018 (cpS, COURT STAFF).
Dec 21, 2018 114 Exhibit 1 - Part 1 (75)
Dec 21, 2018 114 Exhibit 1 - Part 2 (73)
Dec 21, 2018 114 Exhibit 2 (38)
Dec 21, 2018 114 Exhibit 3 (14)
Dec 21, 2018 114 Proposed Order (2)
Dec 21, 2018 115 Order (30)
Docket Text:ORDER granting Letter of Request for International Judicial Assistance Pursuant to Hague Convention of 18 March 1970 on the Taking of Evidence Abroad in Civil or Commercial Matters signed by Magistrate Judge Elizabeth D. Laporte: granting as modified as to January 4, 2019 Response Date [106-1] Request. The deputy clerk hereby certifies that on 12/21/2018 three copies of this order was served by sending it via first-class mail to the Plaintiff's counsel. (shyS, COURT STAFF) (Filed on 12/21/2018)
Dec 21, 2018 116 Order (30)
Docket Text:ORDER granting Letter of Request for International Judicial Assistance Pursuant to Hague Convention of 18 March 1970 on the Taking of Evidence Abroad in Civil or Commercial Matters signed by Magistrate Judge Elizabeth D. Laporte: granting as modified as to January 4, 2019 Response Date [106-2] Request. The deputy clerk hereby certifies that on 12/21/2018 three copies of this order was served by sending it via first-class mail to the Plaintiff's counsel. (shyS, COURT STAFF) (Filed on 12/21/2018)
Dec 20, 2018 113 Letter (1)
Docket Text: Letter from Daralyn J. Durie to The Honorable Elizabeth D. Laporte. (Durie, Daralyn) (Filed on 12/20/2018)
Dec 19, 2018 112 Order (5)
Docket Text:AMENDED ORDER Conditionally Granting Request for Issuance of Letters of Request by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 12/19/2018)
Dec 18, 2018 111 Order on Motion to Remove Incorrectly Filed Document (2)
Docket Text:ORDER Regarding Plaintiff's Motion to Remove DKT. NOS. 106-10 and 109 by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 12/18/2018)
Dec 14, 2018 110 Main Document (3)
Docket Text: MOTION to Remove Incorrectly Filed Document Dkt. Nos. 106-10 & 109 filed by Plexxikon Inc.. (Attachments: # (1) Proposed Order)(Krishnapriyan, Raghav) (Filed on 12/14/2018)
Dec 14, 2018 110 Proposed Order (3)
Dec 13, 2018 108 Transcript (38)
Docket Text: Transcript of Proceedings held on 11/29/2018, before Magistrate Judge Elizabeth D. Laporte. Court Reporter/Transcriber Leo T. Mankiewicz, CSR, CRR, RMR, telephone number (415) 722-7045; email: leomank@gmail.com. FTR 10:47 a.m. - 11:29 a.m. = 42 minutes. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [101] Transcript Order, [102] Transcript Order ) Redaction Request due 1/3/2019. Redacted Transcript Deadline set for 1/14/2019. Release of Transcript Restriction set for 3/13/2019. (Related documents(s) [101], [102]) (Mankiewicz, Leo) (Filed on 12/13/2018)
Dec 13, 2018 N/A Order (0)
Docket Text:ORDER CONDITIONALLY GRANTING REQUEST FOR ISSUANCE OF LETTERS OF REQUEST re [106] Discovery Letter Brief filed by Plexxikon Inc. Signed by Judge Elizabeth D. Laporte on December 13, 2018. (mllS, COURT STAFF) (Filed on 12/13/2018) (Main Document 109 replaced on 12/19/2018) (rcsS, COURT STAFF).
Dec 11, 2018 107 Discovery Order (2)
Docket Text:ORDER ON DISCOVERY DISPUTE REGARDING LAB NOTEBOOKS. Signed by Judge Elizabeth D. Laporte on December 11, 2018. (mllS, COURT STAFF) (Filed on 12/11/2018)
Dec 6, 2018 106 Main Document (5)
Docket Text: Discovery Letter Brief filed by Plexxikon Inc.. (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 DOCUMENT LOCKED AT FILER'S REQUEST. DOCUMENT TO BE REFILED LATER. *** , # (11) Proposed Order)(Durie, Daralyn) (Filed on 12/6/2018) Modified on 12/13/2018 (ewn, COURT STAFF).
Dec 6, 2018 106 Exhibit A (37)
Dec 6, 2018 106 Exhibit B (41)
Dec 6, 2018 106 Exhibit C (4)
Dec 6, 2018 106 Exhibit D (16)
Dec 6, 2018 106 Exhibit E (4)
Dec 6, 2018 106 Exhibit F (46)
Dec 6, 2018 106 Exhibit G (13)
Dec 6, 2018 106 Exhibit H (12)
Dec 6, 2018 106 Exhibit I (12)
Dec 6, 2018 106 *Restricted* (12)
Dec 6, 2018 106 Proposed Order (3)
Dec 5, 2018 104 Discovery Letter Brief (3)
Docket Text: Discovery Letter Brief per Court's Order Dated November 30, 2018 filed by Plexxikon Inc.. (Durie, Daralyn) (Filed on 12/5/2018)
Dec 5, 2018 105 Brief (4)
Docket Text: Brief Regarding Relevance of Lab Notebooks re [100] Order on Discovery Letter Brief filed byNovartis Pharmaceuticals Corporation. (Related document(s)[100]) (Steindler, Thomas) (Filed on 12/5/2018) Modified on 12/6/2018 (jjbS, COURT STAFF).
Dec 4, 2018 N/A Audio Recordings of Court Proceedings (0)
Docket Text: AUDIO RECORDINGS ORDER (re: [99] Discovery Hearing,, ), by Novartis Pharmaceuticals Corporation. Court will send to Lisa Marth at lmarth@mwe.com a link to the files requested in this order. ( Filing fee $ 31, receipt number 0971-12895999). (Steindler, Thomas) (Filed on 12/4/2018)
Dec 3, 2018 101 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 11/29/2018 before Magistrate Judge Elizabeth D. Laporte by Novartis Pharmaceuticals Corporation, for Court Reporter FTR - San Francisco. (Steindler, Thomas) (Filed on 12/3/2018)
Dec 3, 2018 102 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 11/29/2018 before Magistrate Judge Elizabeth D. Laporte by Plexxikon Inc., for Court Reporter FTR - San Francisco. (Krishnapriyan, Raghav) (Filed on 12/3/2018)
Nov 30, 2018 100 Order on Discovery Letter Brief (3)
Docket Text:ORDER on Discovery Dispute Over Requests Relating to the "Core Molecular Structure" by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 11/30/2018)
Nov 29, 2018 N/A Discovery Hearing (0)
Docket Text:Minute Entry for proceedings held on 11/29/2018 before Magistrate Judge Elizabeth D. Laporte regarding the parties pending discovery dispute. Hearing held. The Court shall issue an order memorializing the rulings made during the hearing.

FTR Time: 10:47 - 11:29

Plaintiff Attorneys: Daralyn Durie and Matt Samuels

Defendant Attorney: Thomas Steindler

(This is a text-only entry generated by the court. There is no document associated with this entry.) (shyS, COURT STAFF) (Date Filed: 11/29/2018) Modified on 12/3/2018: Matter transcribed by Leo Mankiewicz. (rjdS, COURT STAFF).

Nov 27, 2018 98 Order (1)
Docket Text:ORDER Regarding November 29, 2018 Discovery Hearing by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 11/27/2018)
Nov 26, 2018 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE: The parties are hereby notified that a hearing regarding the 11/9/2018 joint discovery letter is set for 11/29/2018 at 10:30 AM in San Francisco, Courtroom E, 15th Floor before Magistrate Judge Elizabeth D. Laporte. (This is a text-only entry generated by the court. There is no document associated with this entry.) (shyS, COURT STAFF) (Filed on 11/26/2018)
Nov 9, 2018 96 Main Document (6)
Docket Text: Joint Discovery Letter Brief filed by Plexxikon Inc.. (Attachments: # (1) Exhibit Plexxikon Ex. A, # (2) Exhibit Plexxikon Ex. B, # (3) Exhibit Plexxikon Ex. C, # (4) Exhibit Novartis Ex. 1, # (5) Exhibit Novartis Ex. 2, # (6) Exhibit Novartis Ex. 3)(Durie, Daralyn) (Filed on 11/9/2018)
Nov 9, 2018 96 Exhibit Plexxikon Ex. A (5)
Nov 9, 2018 96 Exhibit Plexxikon Ex. B (5)
Nov 9, 2018 96 Exhibit Plexxikon Ex. C (3)
Nov 9, 2018 96 Exhibit Novartis Ex. 1 (9)
Nov 9, 2018 96 Exhibit Novartis Ex. 2 (7)
Nov 9, 2018 96 Exhibit Novartis Ex. 3 (62)
Oct 25, 2018 95 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Matthew Walter Samuels (Samuels, Matthew) (Filed on 10/25/2018)
Oct 15, 2018 94 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Stephen J Elkind (Elkind, Stephen) (Filed on 10/15/2018)
Oct 4, 2018 93 Order on Stipulation (4)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [92] Stipulation.(ndrS, COURT STAFF) (Filed on 10/4/2018)
Oct 2, 2018 92 Main Document (5)
Docket Text: STIPULATION WITH PROPOSED ORDER RE DISCOVERY re [90] MOTION for Leave to File Third Amended Complaint, [63] Order on Stipulation, filed by Plexxikon Inc., GlaxoSmithKline PLC, GlaxoSmithKline LLC. (Attachments: # (1) Exhibit Exhibit A)(Krishnapriyan, Raghav) (Filed on 10/2/2018) Modified on 10/3/2018 (jlmS, COURT STAFF).
Oct 2, 2018 92 Exhibit Exhibit A (3)
Aug 24, 2018 91 Declaration in Support (8)
Docket Text: Declaration of William R. Zimmerman in Support of [89] Administrative Motion to File Under Seal filed byGlaxoSmithKline PLC, GlaxoSmithKline LLC. (Related document(s)[89]) (Zimmerman, William) (Filed on 8/24/2018)
Aug 20, 2018 N/A Set Motion and Deadlines/Hearings (0)
Docket Text: Set Deadlines/Hearing as to [90] MOTION for Leave to File Third Amended Complaint:. Responses due by 9/4/2018; Replies due by 9/11/2018 and Motion Hearing set for 11/8/2018 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 8/20/2018)
Aug 20, 2018 89 Main Document (5)
Docket Text: Administrative Motion to File Under Seal filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Exhibit 5, # (4) Unredacted Version of Exhibit 5, # (5) Redacted Version of Exhibit 7, # (6) Unredacted Version of Exhibit 7, # (7) Redacted Version of Exhibit 8, # (8) Unredacted Version of Exhibit 8, # (9) Redacted Version of Exhibit 9, # (10) Unredacted Version of Exhibit 9, # (11) Redacted Version of Exhibit 10, # (12) Unredacted Version of Exhibit 10, # (13) Redacted Version of Exhibit 11, # (14) Unredacted Version of Exhibit 11, # (15) Redacted Version of Exhibit 12, # (16) Unredacted Version of Exhibit 12, # (17) Redacted Version of Exhibit 13, # (18) Unredacted Version of Exhibit 13)(Miller, Laura) (Filed on 8/20/2018)
Aug 20, 2018 89 Declaration (5)
Aug 20, 2018 89 Proposed Order (5)
Aug 20, 2018 89 Redacted Version of Exhibit 5 (1)
Aug 20, 2018 89 *Restricted* (1)
Aug 20, 2018 89 Redacted Version of Exhibit 7 (1)
Aug 20, 2018 89 *Restricted* (1)
Aug 20, 2018 89 Redacted Version of Exhibit 8 (1)
Aug 20, 2018 89 *Restricted* (1)
Aug 20, 2018 89 Redacted Version of Exhibit 9 (1)
Aug 20, 2018 89 *Restricted* (1)
Aug 20, 2018 89 Redacted Version of Exhibit 10 (1)
Aug 20, 2018 89 *Restricted* (1)
Aug 20, 2018 89 Redacted Version of Exhibit 11 (1)
Aug 20, 2018 89 *Restricted* (1)
Aug 20, 2018 89 Redacted Version of Exhibit 12 (1)
Aug 20, 2018 89 *Restricted* (1)
Aug 20, 2018 89 Redacted Version of Exhibit 13 (1)
Aug 20, 2018 89 *Restricted* (1)
Aug 20, 2018 90 Main Document (10)
Docket Text: MOTION for Leave to File Third Amended Complaint filed by Plexxikon Inc.. (Attachments: # (1) Exhibit A to Motion, # (2) Declaration of Laura E. Miller, # (3) Exhibit 1 to Declaration of Laura E. Miller, # (4) Exhibit 2 to Declaration of Laura E. Miller, # (5) Exhibit 3 to Declaration of Laura E. Miller, # (6) Exhibit 4 to Declaration of Laura E. Miller, # (7) Exhibit 5 to Declaration of Laura E. Miller, # (8) Exhibit 6 to Declaration of Laura E. Miller, # (9) Exhibit 7 to Declaration of Laura E. Miller, # (10) Exhibit 8 to Declaration of Laura E. Miller, # (11) Exhibit 9 to Declaration of Laura E. Miller, # (12) Exhibit 10 to Declaration of Laura E. Miller, # (13) Exhibit 11 to Declaration of Laura E. Miller, # (14) Exhibit 12 to Declaration of Laura E. Miller, # (15) Exhibit 13 to Declaration of Laura E. Miller, # (16) Exhibit 14 to Declaration of Laura E. Miller, # (17) Exhibit 15 to Declaration of Laura E. Miller, # (18) Proposed Order)(Miller, Laura) (Filed on 8/20/2018)
Aug 20, 2018 90 Exhibit A to Motion (29)
Aug 20, 2018 90 Declaration of Laura E. Miller (5)
Aug 20, 2018 90 Exhibit 1 to Declaration of Laura E. Miller (7)
Aug 20, 2018 90 Exhibit 2 to Declaration of Laura E. Miller (19)
Aug 20, 2018 90 Exhibit 3 to Declaration of Laura E. Miller (4)
Aug 20, 2018 90 Exhibit 4 to Declaration of Laura E. Miller (2)
Aug 20, 2018 90 Exhibit 5 to Declaration of Laura E. Miller (1)
Aug 20, 2018 90 Exhibit 6 to Declaration of Laura E. Miller (9)
Aug 20, 2018 90 Exhibit 7 to Declaration of Laura E. Miller (1)
Aug 20, 2018 90 Exhibit 8 to Declaration of Laura E. Miller (1)
Aug 20, 2018 90 Exhibit 9 to Declaration of Laura E. Miller (1)
Aug 20, 2018 90 Exhibit 10 to Declaration of Laura E. Miller (1)
Aug 20, 2018 90 Exhibit 11 to Declaration of Laura E. Miller (1)
Aug 20, 2018 90 Exhibit 12 to Declaration of Laura E. Miller (1)
Aug 20, 2018 90 Exhibit 13 to Declaration of Laura E. Miller (1)
Aug 20, 2018 90 Exhibit 14 to Declaration of Laura E. Miller (18)
Aug 20, 2018 90 Exhibit 15 to Declaration of Laura E. Miller (2)
Aug 20, 2018 90 Proposed Order (3)
Jul 23, 2018 88 Order on Discovery Letter Brief (2)
Docket Text:ORDER on Third Discovery Letter by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 7/23/2018)
Jul 21, 2018 87 Transcript (13)
Docket Text: Transcript of Proceedings held on June 19, 2018, before Judge Haywood S. Gilliam. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [85] Transcript Order ) Redaction Request due 8/13/2018. Redacted Transcript Deadline set for 8/21/2018. Release of Transcript Restriction set for 10/19/2018. (Related documents(s) [85]) (Columbini, Joan) (Filed on 7/21/2018)
Jul 19, 2018 86 Main Document (8)
Docket Text: Third Joint Statement for Determination of Discovery Disputes filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Woodworth, Eddie) (Filed on 7/19/2018) Modified on 7/20/2018 (jjbS, COURT STAFF).
Jul 19, 2018 86 Exhibit A (45)
Jul 19, 2018 86 Exhibit B (15)
Jul 19, 2018 86 Exhibit C (2)
Jul 19, 2018 86 Exhibit D (2)
Jul 10, 2018 84 Order on Motion for Pro Hac Vice (2)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [83] Motion for Pro Hac Vice As To Ryan T. McCleary. (ndrS, COURT STAFF) (Filed on 7/10/2018) Modified on 7/11/2018 (jjbS, COURT STAFF).
Jul 10, 2018 85 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 06/19/2018 before Judge Haywood S Gilliam, Jr by Plexxikon Inc., for Court Reporter FTR - Oakland. (Miller, Laura) (Filed on 7/10/2018)
Jul 9, 2018 83 Main Document (1)
Docket Text: Corrected MOTION for leave to appear in Pro Hac Vice - Ryan T. McCleary ( Filing fee $310, receipt number 0971-12420367.) Filing fee previously paid on 6/8/2018 filed by Plexxikon Inc.. (Attachments: # (1) Certificate/Proof of Service Certificate of Good Standing)(McCleary, Ryan) (Filed on 7/9/2018) Modified on 7/10/2018 (jjbS, COURT STAFF).
Jul 9, 2018 83 Certificate/Proof of Service Certificate of Good Standing (1)
Jul 3, 2018 82 Order on Motion for Pro Hac Vice (2)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Denying [78] Motion for Pro Hac Vice as to Ryan T. McCleary. (ndrS, COURT STAFF) (Filed on 7/3/2018)
Jun 20, 2018 80 Case Management Scheduling Order (2)
Docket Text:REVISED SCHEDULING ORDER: Amended Pleadings due by 8/20/2018; Close of Fact Discovery due by 1/17/2019; Opening Reports due by 2/4/2019; Rebuttal Reports due by 3/14/2019; Close of Expert Discovery due by 5/2/2019; Motion Hearing set for 6/20/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr.; Final Pretrial Conference set for 9/17/2019 03:00 PM in Oakland, Courtroom 2, 4th Floor; Jury Selection /Jury Trial (10-day) set for 10/7/2019 08:30 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (This order terminates docket no. [76]). Signed by Judge Haywood S. Gilliam, Jr. on 6/20/2018. (ndrS, COURT STAFF) (Filed on 6/20/2018)
Jun 19, 2018 N/A Case Management Conference - Further (0)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Further Case Management Conference held on 6/19/2018. FTR Time: 2:10-2:25 (Assigned Transcriber: Joan Columbini). Plaintiff Attorney: Daralyn Durie. Defendant Attorney: Thomas Steindler. The Court vacates the previously scheduled tutorial and claim construction hearing. Written scheduling order to issue. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 6/19/2018) Modified on 7/10/2018 (napS, COURT STAFF).
Jun 15, 2018 79 Notice (Other) (3)
Docket Text: NOTICE by Plexxikon Inc. for Withdrawal of Attorney (Roberts, Clement) (Filed on 6/15/2018)
Jun 8, 2018 78 Main Document (1)
Docket Text: MOTION for leave to appear in Pro Hac Vice - Ryan T. McCleary ( Filing fee $ 310, receipt number 0971-12420367.) filed by Plexxikon Inc.. (Attachments: # (1) Certificate of Good Standing)(McCleary, Ryan) (Filed on 6/8/2018)
Jun 8, 2018 78 Certificate of Good Standing (1)
Jun 6, 2018 N/A Set Deadlines/Hearings (0)
Docket Text: Set Hearing Pursuant to Docket No. [77]: Further Case Management Conference set for 6/19/2018 02:00 PM in Oakland, Courtroom 2, 4th Floor. (ndrS, COURT STAFF) (Filed on 6/6/2018)
Jun 6, 2018 N/A Order (0)
Docket Text:ORDER by Hon. Haywood S. Gilliam, Jr., SETTING a further case management conference on June 19, 2018 at 2:00 p.m. The parties shall be prepared to discuss the [76] Joint Motion to Amend Scheduling Order and Set Trial Date. The parties do not need to file an additional case management statement. (This is a text-only entry generated by the court. There is no document associated with this entry.)(hsglc1S, COURT STAFF) (Filed on 6/6/2018)
Jun 5, 2018 76 Motion to Amend/Correct (8)
Docket Text: Joint MOTION to Amend/Correct Scheduling Order and Set Trial Date filed by Plexxikon Inc.. and Novartis Pharmaceuticals Corporation. Motion Hearing set for 9/6/2018 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 6/19/2018. Replies due by 6/26/2018. (Woodworth, Eddie) (Filed on 6/5/2018) Modified on 6/6/2018 (jjbS, COURT STAFF).
Jun 4, 2018 N/A Audio Recordings of Court Proceedings (0)
Docket Text: AUDIO RECORDINGS ORDER (re: [56] Case Management Conference - Further,,,, Set Deadlines/Hearings,,, ), by Plexxikon Inc.. Court will send to Hind Samona at samona@youngbasile.com a link to the files requested in this order. ( Filing fee $ 31, receipt number 0971-12403621). (Woodworth, Eddie) (Filed on 6/4/2018)
Jun 1, 2018 N/A Audio Recordings of Court Proceedings (0)
Docket Text: AUDIO RECORDINGS ORDER (re: [56] Case Management Conference - Further,,,, Set Deadlines/Hearings,,, ), by Novartis Pharmaceuticals Corporation. Court will send to Lisa Marth at lmarth@mwe.com a link to the files requested in this order. ( Filing fee $ 31, receipt number 0971-12399960). (Steindler, Thomas) (Filed on 6/1/2018)
May 9, 2018 73 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Laura Elizabeth Miller (Miller, Laura) (Filed on 5/9/2018)
Apr 26, 2018 72 Order on Discovery Letter Brief (6)
Docket Text:ORDER on First Joint Statement for Determination of Discovery Disputes by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 4/26/2018)
Apr 23, 2018 69 Order on Discovery Letter Brief (5)
Docket Text:ORDER Granting Plaintiff Leave to Amend Infringement Contentions by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 4/23/2018)
Apr 23, 2018 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE. Notice is hereby given that the tutorial, previously set for July 6, 2018, is continued to July 13, 2018 before Judge Haywood S. Gilliam, Jr., at 10:00 a.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 4/23/2018)
Apr 23, 2018 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE. Notice is hereby given that the claim construction hearing, previously set for July 13, 2018, is continued to July 20, 2018 before Judge Haywood S. Gilliam, Jr., at 10:00 a.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 4/23/2018)
Apr 20, 2018 67 Order (1)
Docket Text:ORDER Directing Plaintiff to File Copies of Discovery Requests and Responses by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 4/20/2018)
Apr 20, 2018 68 Main Document (3)
Docket Text: NOTICE of Filing by Plexxikon Inc. re [64] First Joint Discovery Letter Brief for Determination of Discovery DisputesNotice of Filing Exhibits (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Woodworth, Eddie) (Filed on 4/20/2018) Modified on 4/23/2018 (jjbS, COURT STAFF).
Apr 20, 2018 68 Exhibit A (26)
Apr 20, 2018 68 Exhibit B (63)
Apr 20, 2018 68 Exhibit C (7)
Apr 20, 2018 68 Exhibit D (4)
Apr 20, 2018 68 Exhibit E (17)
Apr 17, 2018 65 Main Document (7)
Docket Text: Second Joint Statement for Determination of Discovery Dispute filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A - Declaration of Clement S. Roberts, # (2) Exhibit B)(Woodworth, Eddie) (Filed on 4/17/2018) Modified on 4/18/2018 (jjbS, COURT STAFF). Modified on 4/18/2018 (jjbS, COURT STAFF).
Apr 17, 2018 65 Exhibit A - Declaration of Clement S. Roberts (4)
Apr 17, 2018 65 Exhibit B (17)
Apr 17, 2018 66 Claim Construction Statement (8)
Docket Text: Joint CLAIM CONSTRUCTION STATEMENT and Prehearing Statement Under Patent L.R. 4-3 filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation (Woodworth, Eddie) (Filed on 4/17/2018) Modified on 4/18/2018 (jjbS, COURT STAFF).
Apr 13, 2018 64 Discovery Letter Brief (8)
Docket Text: First Joint Discovery Letter Brief for Determination of Discovery Disputes filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Woodworth, Eddie) (Filed on 4/13/2018) Modified on 4/16/2018 (jjbS, COURT STAFF). Modified on 4/16/2018 (jjbS, COURT STAFF).
Jan 31, 2018 63 Order on Stipulation (19)
Docket Text:STIPULATED PROTECTIVE ORDER signed by Magistrate Judge Elizabeth D. Laporte: granting [62] Stipulation. (shyS, COURT STAFF) (Filed on 1/31/2018)
Jan 26, 2018 62 Main Document (4)
Docket Text: STIPULATION WITH PROPOSED ORDER for Entry of Protective Order filed by Plexxikon Inc.. (Attachments: # (1) Proposed Order)(Woodworth, Eddie) (Filed on 1/26/2018) Modified on 1/29/2018 (vlkS, COURT STAFF).
Jan 26, 2018 62 Proposed Order (21)
Jan 25, 2018 61 Amended Answer to Complaint (20)
Docket Text: AMENDED ANSWER to Second [55] Amended Complaint, byNovartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 1/25/2018)
Jan 9, 2018 N/A Order (0)
Docket Text:ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING the parties to file a joint status report of no more than two pages indicating when they anticipate the mediation in this case will occur. The parties shall file their joint status report by January 16, 2017. If a mediation date is scheduled before the status report is due, the parties may simply report the date once set. (This is a text-only entry generated by the court. There is no document associated with this entry.)(hsglc1S, COURT STAFF) (Filed on 1/9/2018)
Jan 9, 2018 60 Status Report (4)
Docket Text: JOINT STATUS REPORT by Plexxikon Inc.. (Wilson, Jeffrey) (Filed on 1/9/2018) Modified on 1/10/2018 (vlkS, COURT STAFF).
Jan 4, 2018 58 Answer to Amended Complaint (16)
Docket Text: ANSWER to [55] Second Amended Complaint by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 1/4/2018) Modified on 1/5/2018 (cjlS, COURT STAFF).
Dec 22, 2017 57 Case Management Scheduling Order (2)
Docket Text:SCHEDULING ORDER: Motions due by 6/1/2018; Responses due by 6/15/2018; Replies due by 6/22/2018; Tutorial Hearing set for 7/6/2018 10:00 AM; Claims Construction Hearing set for 7/13/2018 02:00 PM. Signed by Judge Haywood S. Gilliam, Jr. on 12/22/2017. (ndrS, COURT STAFF) (Filed on 12/22/2017)
Dec 20, 2017 55 Main Document (24)
Docket Text: Second AMENDED COMPLAINT against All Defendants. Filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Wilson, Jeffrey) (Filed on 12/20/2017) Modified on 12/21/2017 (vlkS, COURT STAFF).
Dec 20, 2017 55 Exhibit A (90)
Dec 20, 2017 55 Exhibit B (33)
Dec 20, 2017 55 Exhibit C (8)
Dec 20, 2017 55 Exhibit D (4)
Dec 20, 2017 55 Exhibit E (13)
Dec 20, 2017 55 Exhibit F (12)
Dec 20, 2017 55 Exhibit G (82)
Dec 20, 2017 55 Amended Complaint* (1)
Dec 19, 2017 N/A Case Management Conference - Further (0)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Further Case Management Conference held on 12/19/2017. FTR Time: 2:05-2:12.Total Time in Court: 7 Minutes. Plaintiff Attorney: Clement Roberts. Defendant Attorney: Thomas Steindler. The Court adopts the dates proposed by the parties in their joint case management conference statement through claim construction. Parties orally stipulate to the filing of an amended complaint by 5:00 p.m. on December 20, 2017. Parties are directed to e-file a joint status report once a mediator has been selected. Written scheduling order to issue. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 12/19/2017)
Dec 12, 2017 54 Joint Case Management Statement (11)
Docket Text: REVISED JOINT CASE MANAGEMENT STATEMENT filed by Plexxikon Inc., Novartis Pharmaceuticals Corporation. (Krishnapriyan, Raghav) (Filed on 12/12/2017) Modified on 12/12/2017 (vlkS, COURT STAFF).
Dec 7, 2017 53 Order on Motion to Transfer Case (8)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. DENYING DEFENDANTS VENUE-RELATED ([33], [37]) MOTIONS. Case Management Statement due by 12/12/2017; Case Management Conference set for 12/19/2017 02:00 PM. (ndrS, COURT STAFF) (Filed on 12/7/2017)
Dec 5, 2017 52 Order on Motion for Pro Hac Vice (2)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [47] Motion for Pro Hac Vice as to Eddie D. Woodworth. (ndrS, COURT STAFF) (Filed on 12/5/2017)
Nov 28, 2017 N/A Case Management Conference - Initial (0)
Docket Text:Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Initial Case Management Conference held on 11/28/2017. FTR Time: 2:31-2:37. Total Time in Court: 6 Minutes. Plaintiff Attorney: Daralyn Durie. Defendant Attorney: Thomas Steindler. Hearings on Defendant's motion to dismiss or transfer and motion to transfer (docket nos. [33] and [37]) are advanced to December 12, 2017 at 10:00 a.m. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 11/28/2017)
Nov 24, 2017 50 Main Document (13)
Docket Text: REPLY (re [37] MOTION to Transfer Case ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration Mlaver Declaration, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4)(Steindler, Thomas) (Filed on 11/24/2017)
Nov 24, 2017 50 Declaration Mlaver Declaration (2)
Nov 24, 2017 50 Exhibit 1 (3)
Nov 24, 2017 50 Exhibit 2 (6)
Nov 24, 2017 50 Exhibit 3 (2)
Nov 24, 2017 50 Exhibit 4 (5)
Nov 21, 2017 49 Joint Case Management Statement (16)
Docket Text: JOINT CASE MANAGEMENT STATEMENT filed by Plexxikon Inc., Novartis Pharmaceuticals Corporation. (Wilson, Jeffrey) (Filed on 11/21/2017) Modified on 11/22/2017 (cpS, COURT STAFF).
Nov 16, 2017 47 Main Document (1)
Docket Text: MOTION for leave to appear in Pro Hac Vice - Eddie D. Woodworth ( Filing fee $ 310, receipt number 0971-11881872.) filed by Plexxikon Inc.. (Attachments: # (1) Certificate of Good Standing)(Woodworth, Eddie) (Filed on 11/16/2017)
Nov 16, 2017 47 Certificate of Good Standing (1)
Nov 16, 2017 48 Main Document (16)
Docket Text: OPPOSITION/RESPONSE (re [37] MOTION to Transfer Case ) filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Robert Bernstein, # (2) Declaration of Raghav Krishnapriyan, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9)(Krishnapriyan, Raghav) (Filed on 11/16/2017) Modified on 11/17/2017 (vlkS, COURT STAFF).
Nov 16, 2017 48 Declaration of Robert Bernstein (5)
Nov 16, 2017 48 Declaration of Raghav Krishnapriyan (4)
Nov 16, 2017 48 Exhibit 1 (6)
Nov 16, 2017 48 Exhibit 2 (6)
Nov 16, 2017 48 Exhibit 3 (3)
Nov 16, 2017 48 Exhibit 4 (3)
Nov 16, 2017 48 Exhibit 5 (5)
Nov 16, 2017 48 Exhibit 6 (4)
Nov 16, 2017 48 Exhibit 7 (3)
Nov 16, 2017 48 Exhibit 8 (3)
Nov 16, 2017 48 Exhibit 9 (14)
Nov 15, 2017 46 Order on Stipulation selecting Private ADR (1)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [45] Stipulation selecting Private ADR. (ndrS, COURT STAFF) (Filed on 11/15/2017)
Nov 14, 2017 45 Stipulation and Proposed Order selecting Private ADR (2)
Docket Text: STIPULATION and Proposed Order selecting Private ADR by Plexxikon Inc. filed by Plexxikon Inc.. (Krishnapriyan, Raghav) (Filed on 11/14/2017)
Nov 13, 2017 44 ADR Clerk's Notice (1)
Docket Text: ADR Clerk's Notice re: Non-Compliance with Court Order (ewh, COURT STAFF) (Filed on 11/13/2017)
Nov 7, 2017 42 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (1)
Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Steindler, Thomas) (Filed on 11/7/2017)
Nov 7, 2017 43 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (1)
Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Krishnapriyan, Raghav) (Filed on 11/7/2017)
Nov 3, 2017 N/A Set Motion and Deadlines/Hearings (0)
Docket Text: Reset Hearings as to [33] MOTION to Dismiss MOTION to Transfer Case Pursuant to docket no. [41]: Motion Hearing set for 1/25/2018 02:00 PM before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 11/3/2017)
Nov 3, 2017 41 Order on Administrative Motion per Civil Local Rule 7-11 (2)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [38] Administrative Motion to Consolidate Hearings on Venue-Related Motions. (ndrS, COURT STAFF) (Filed on 11/3/2017)
Nov 2, 2017 36 Reply to Opposition/Response (13)
Docket Text: REPLY (re [33] MOTION to Dismiss MOTION to Transfer Case ) filed byNovartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 11/2/2017)
Nov 2, 2017 37 Main Document (21)
Docket Text: MOTION to Transfer Case filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 1/25/2018 02:00 PM in Courtroom 2, 4th Floor, Oakland before Judge Haywood S Gilliam Jr.. Responses due by 11/16/2017. Replies due by 11/24/2017. (Attachments: # (1) Affidavit Ferraro Declaration, # (2) Proposed Order)(Steindler, Thomas) (Filed on 11/2/2017)
Nov 2, 2017 37 Affidavit Ferraro Declaration (6)
Nov 2, 2017 37 Proposed Order (2)
Nov 2, 2017 38 Main Document (2)
Docket Text: Consent ADMINISTRATIVE MOTION to Consolidate Hearings on Venue-Related Motions filed by Novartis Pharmaceuticals Corporation. Responses due by 11/6/2017. (Attachments: # (1) Proposed Order)(Steindler, Thomas) (Filed on 11/2/2017)
Nov 2, 2017 38 Proposed Order (2)
Nov 2, 2017 39 Stipulation (2)
Docket Text: STIPULATION re [38] Consent ADMINISTRATIVE MOTION to Consolidate Hearings on Venue-Related Motions filed by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 11/2/2017)
Nov 2, 2017 40 Main Document (19)
Docket Text: AMENDED COMPLAINT against Novartis Pharmaceuticals Corporation. Filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Wilson, Jeffrey) (Filed on 11/2/2017)
Nov 2, 2017 40 Exhibit A (90)
Nov 2, 2017 40 Exhibit B (33)
Nov 2, 2017 40 Exhibit C (8)
Nov 2, 2017 40 Exhibit D (4)
Nov 2, 2017 40 Exhibit E (13)
Nov 2, 2017 40 Exhibit F (12)
Nov 2, 2017 40 Amended Complaint* (1)
Oct 26, 2017 35 Main Document (17)
Docket Text: OPPOSITION/RESPONSE (re [33] MOTION to Dismiss MOTION to Transfer Case ) filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Raghav Krishnapriyan, # (2) Exhibit A)(Krishnapriyan, Raghav) (Filed on 10/26/2017) Modified on 10/27/2017 (vlkS, COURT STAFF).
Oct 26, 2017 35 Declaration of Raghav Krishnapriyan (3)
Oct 26, 2017 35 Exhibit A (11)
Oct 19, 2017 34 Certificate of Interested Entities (2)
Docket Text: Certificate of Interested Entities by Novartis Pharmaceuticals Corporation identifying Corporate Parent Novartis AG for Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 10/19/2017)
Oct 12, 2017 33 Main Document (17)
Docket Text: MOTION to Dismiss , MOTION to Transfer Case filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 11/30/2017 02:00 PM in Courtroom 2, 4th Floor, Oakland before Judge Haywood S Gilliam Jr.. Responses due by 10/26/2017. Replies due by 11/2/2017. (Attachments: # (1) Declaration, # (2) Proposed Order)(Steindler, Thomas) (Filed on 10/12/2017)
Oct 12, 2017 33 Declaration (3)
Oct 12, 2017 33 Proposed Order (2)
Sep 18, 2017 29 Motion to Continue (3)
Docket Text: Joint MOTION to Continue Case Mangement Conference filed by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 9/18/2017)
Sep 18, 2017 30 Order on Motion to Continue (3)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [29] Motion to Continue Case Management Conference. Case Management Statement due by 11/21/2017; Case Management Conference set for 11/28/2017 02:00 PM. (ndrS, COURT STAFF) (Filed on 9/18/2017)
Sep 18, 2017 31 Main Document (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11724612.) filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A - Certificate of Good Standing, # (2) Proposed Order)(Mlaver, David) (Filed on 9/18/2017)
Sep 18, 2017 31 Exhibit A - Certificate of Good Standing (1)
Sep 18, 2017 31 Proposed Order (1)
Sep 18, 2017 32 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [31] Motion for Pro Hac Vice as to Mlaver, David. (ndrS, COURT STAFF) (Filed on 9/18/2017)
Sep 14, 2017 27 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [18] Motion for Pro Hac Vice as to Steindler, Thomas. (ndrS, COURT STAFF) (Filed on 9/14/2017)
Sep 14, 2017 28 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER by Judge Haywood S. Gilliam, Jr. Granting [19] Motion for Pro Hac Vice as to Clouse, Katherine. (ndrS, COURT STAFF) (Filed on 9/14/2017)
Sep 13, 2017 N/A Case Referred to Magistrate Judge for Discovery (0)
Docket Text: CASE REFERRED to Magistrate Judge Elizabeth D. Laporte for Discovery (ahm, COURT STAFF) (Filed on 9/13/2017)
Sep 13, 2017 26 Order (5)
Docket Text:ORDER Re Discovery Procedures by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 9/13/2017)
Sep 12, 2017 25 Order Referring Case to Magistrate Judge for Discovery (1)
Docket Text:ORDER REFERRING CASE to Magistrate Judge for Discovery purposes. Signed by Judge Haywood S. Gilliam, Jr. on 9/12/2017. (ndrS, COURT STAFF) (Filed on 9/12/2017)
Sep 11, 2017 22 Main Document (1)
Docket Text:ORDER REASSIGNING CASE. Case reassigned to Hon. Haywood S Gilliam, Jr for all further proceedings. Magistrate Judge Howard R. Lloyd no longer assigned to the case. Reassignment Order signed by Executive committee on 9/11/2017. (Attachments: ATTACHED IN ERROR. DISREGARD.# (1) Notice of Eligibioity for Video Recording)(bwS, COURT STAFF) (Filed on 9/11/2017) Modified on 9/12/2017 (vlkS, COURT STAFF).
Sep 11, 2017 22 Notice of Eligibioity for Video Recording (1)
Sep 11, 2017 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE FOR REASSIGNED CIVIL CASE. Notice is hereby given that a Case Management Conference has been set for November 7, 2017, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. Case Management Statement due by October 31, 2017. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 9/11/2017)
Sep 11, 2017 24 Stipulation (2)
Docket Text: STIPULATION re [16] Summons Returned Executed [For Extension to Respond to Complaint] filed by Novartis Pharmaceuticals Corporation. (Gaede, William) (Filed on 9/11/2017)
Sep 8, 2017 20 Consent/Declination to Proceed Before a US Magistrate Judge (1)
Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Plexxikon Inc... (Krishnapriyan, Raghav) (Filed on 9/8/2017)
Sep 8, 2017 N/A Clerk's Notice of Impending Reassignment - Text Only (0)
Docket Text: CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned.

ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED.

This is a text only docket entry; there is no document associated with this notice. (pmc, COURT STAFF) (Filed on 9/8/2017)

Sep 6, 2017 17 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by William G. Gaede, III (Gaede, William) (Filed on 9/6/2017)
Sep 6, 2017 18 Main Document (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11693746.) filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A - Certificate of Good Standing, # (2) Proposed Order)(Steindler, Thomas) (Filed on 9/6/2017)
Sep 6, 2017 18 Exhibit A - Certificate of Good Standing (2)
Sep 6, 2017 18 Proposed Order (1)
Sep 6, 2017 19 Main Document (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11693802.) filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A - Certificate of Good Standing, # (2) Proposed Order)(Clouse, Katherine) (Filed on 9/6/2017)
Sep 6, 2017 19 Exhibit A - Certificate of Good Standing (2)
Sep 6, 2017 19 Proposed Order (1)
Aug 28, 2017 N/A Electronic Filing Error (0)
Docket Text: Electronic filing error. Incorrect event used. [err101]Please re-file in its entirety using correct event Summons Returned Executed. Re:[14] Certificate of Service filed by Plexxikon Inc. (dhmS, COURT STAFF) (Filed on 8/28/2017)
Aug 28, 2017 16 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Plexxikon Inc.. Novartis Pharmaceuticals Corporation served on 8/22/2017, answer due 9/12/2017. (Durie, Daralyn) (Filed on 8/28/2017)
Aug 25, 2017 14 Certificate of Service (2)
Docket Text: ***INCORRECT EVENT SELECTED WHEN POSTING DOCUMENT*** CERTIFICATE OF SERVICE by Plexxikon Inc. re [1] Complaint, [10] Summons Issued (Durie, Daralyn) (Filed on 8/25/2017) Modified text on 8/28/2017 (dhmS, COURT STAFF).
Aug 25, 2017 15 Clerk's Notice re: Consent or Declination (2)
Docket Text: CLERK'S NOTICE Re: Consent or Declination: Plaintiffs/Defendants shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 9/8/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (pmc, COURT STAFF) (Filed on 8/25/2017)
Aug 21, 2017 13 Order on Motion for Pro Hac Vice (1)
Docket Text:Order by Magistrate Judge Howard R. Lloyd granting [12] Motion for Pro Hac Vice. (hrllc3S, COURT STAFF) (Filed on 8/21/2017)
Aug 18, 2017 12 Main Document (1)
Docket Text: MOTION for leave to appear in Pro Hac Vice - Jeffrey D. Wilson ( Filing fee $ 310, receipt number 0971-11642620.) filed by Plexxikon Inc.. (Attachments: # (1) Certificate of Good Standing)(Wilson, Jeffrey) (Filed on 8/18/2017)
Aug 18, 2017 12 Certificate of Good Standing (1)
Aug 4, 2017 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Andrew R Basile (Basile, Andrew) (Filed on 8/4/2017)
Aug 4, 2017 10 Summons Issued (2)
Docket Text: Summons Issued as to Novartis Pharmaceuticals Corporation. (dhmS, COURT STAFF) (Filed on 8/4/2017)
Aug 4, 2017 11 Patent/Trademark Report (1)
Docket Text: REPORT on the filing or determination of an action regarding patent infringement (cc: form mailed to register). (dhmS, COURT STAFF) (Filed on 8/4/2017)
Aug 3, 2017 1 Main Document (14)
Docket Text: COMPLAINT for Patent Infringement against Novartis Pharmaceuticals Corporation ( Filing fee $ 400, receipt number 0971-11600499.). Filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(Durie, Daralyn) (Filed on 8/3/2017)
Aug 3, 2017 1 Exhibit A (90)
Aug 3, 2017 1 Civil Cover Sheet (1)
Aug 3, 2017 N/A Case Assigned by Intake (0)
Docket Text: Case assigned to Magistrate Judge Howard R. Lloyd. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 8/17/2017. (as, COURT STAFF) (Filed on 8/3/2017)
Aug 3, 2017 3 Proposed Summons (2)
Docket Text: Proposed Summons. (Durie, Daralyn) (Filed on 8/3/2017)
Aug 3, 2017 4 Certificate of Interested Entities (2)
Docket Text: Certificate of Interested Entities by Plexxikon Inc. identifying Corporate Parent Daiichi Sankyo Co., Ltd., Corporate Parent Daiichi Sankyo US Holdings Inc for Plexxikon Inc.. (Durie, Daralyn) (Filed on 8/3/2017)
Aug 3, 2017 5 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Daralyn J. Durie (Durie, Daralyn) (Filed on 8/3/2017)
Aug 3, 2017 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Clement S. Roberts (Roberts, Clement) (Filed on 8/3/2017)
Aug 3, 2017 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Raghav R. Krishnapriyan (Krishnapriyan, Raghav) (Filed on 8/3/2017)
Aug 3, 2017 9 Initial Case Management Scheduling Order with ADR Deadlines (2)
Docket Text: Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 10/31/2017. Initial Case Management Conference set for 11/7/2017 01:30 PM in Courtroom 2, 5th Floor, San Jose. (dhmS, COURT STAFF) (Filed on 8/3/2017) 8 Filed & Entered: 08/04/2017 Notice of Appearance Docket Text: NOTICE of Appearance by Andrew R Basile (Basile, Andrew) (Filed on 8/4/2017) 10 Filed & Entered: 08/04/2017 Summons Issued Docket Text: Summons Issued as to Novartis Pharmaceuticals Corporation. (dhmS, COURT STAFF) (Filed on 8/4/2017) 11 Filed & Entered: 08/04/2017 Patent/Trademark Report Docket Text: REPORT on the filing or determination of an action regarding patent infringement (cc: form mailed to register). (dhmS, COURT STAFF) (Filed on 8/4/2017) 12 Filed & Entered: 08/18/2017Terminated: 08/21/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice - Jeffrey D. Wilson ( Filing fee $ 310, receipt number 0971-11642620.) filed by Plexxikon Inc.. (Attachments: # (1) Certificate of Good Standing)(Wilson, Jeffrey) (Filed on 8/18/2017) 13 Filed & Entered: 08/21/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Magistrate Judge Howard R. Lloyd granting [12] Motion for Pro Hac Vice. (hrllc3S, COURT STAFF) (Filed on 8/21/2017) 14 Filed & Entered: 08/25/2017 Certificate of Service Docket Text: ***INCORRECT EVENT SELECTED WHEN POSTING DOCUMENT*** CERTIFICATE OF SERVICE by Plexxikon Inc. re [1] Complaint, [10] Summons Issued (Durie, Daralyn) (Filed on 8/25/2017) Modified text on 8/28/2017 (dhmS, COURT STAFF). 15 Filed & Entered: 08/25/2017 Clerk's Notice re: Consent or Declination Docket Text: CLERK'S NOTICE Re: Consent or Declination: Plaintiffs/Defendants shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 9/8/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (pmc, COURT STAFF) (Filed on 8/25/2017) Filed & Entered: 08/28/2017 Electronic Filing Error Docket Text: Electronic filing error. Incorrect event used. [err101]Please re-file in its entirety using correct event Summons Returned Executed. Re:[14] Certificate of Service filed by Plexxikon Inc. (dhmS, COURT STAFF) (Filed on 8/28/2017) 16 Filed & Entered: 08/28/2017 Summons Returned Executed Docket Text: SUMMONS Returned Executed by Plexxikon Inc.. Novartis Pharmaceuticals Corporation served on 8/22/2017, answer due 9/12/2017. (Durie, Daralyn) (Filed on 8/28/2017) 17 Filed & Entered: 09/06/2017 Notice of Appearance Docket Text: NOTICE of Appearance by William G. Gaede, III (Gaede, William) (Filed on 9/6/2017) 18 Filed & Entered: 09/06/2017Terminated: 09/14/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11693746.) filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A - Certificate of Good Standing, # (2) Proposed Order)(Steindler, Thomas) (Filed on 9/6/2017) 19 Filed & Entered: 09/06/2017Terminated: 09/14/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11693802.) filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A - Certificate of Good Standing, # (2) Proposed Order)(Clouse, Katherine) (Filed on 9/6/2017) 20 Filed & Entered: 09/08/2017 Consent/Declination to Proceed Before a US Magistrate Judge Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Plexxikon Inc... (Krishnapriyan, Raghav) (Filed on 9/8/2017) 21 Filed & Entered: 09/08/2017 Clerk's Notice of Impending Reassignment - Text Only Docket Text: CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (pmc, COURT STAFF) (Filed on 9/8/2017) 22 Filed & Entered: 09/11/2017 Order Reassigning Case Docket Text: ORDER REASSIGNING CASE. Case reassigned to Hon. Haywood S Gilliam, Jr for all further proceedings. Magistrate Judge Howard R. Lloyd no longer assigned to the case. Reassignment Order signed by Executive committee on 9/11/2017. (Attachments: ATTACHED IN ERROR. DISREGARD.# (1) Notice of Eligibioity for Video Recording)(bwS, COURT STAFF) (Filed on 9/11/2017) Modified on 9/12/2017 (vlkS, COURT STAFF). 23 Filed & Entered: 09/11/2017 Clerk's Notice Docket Text: CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE FOR REASSIGNED CIVIL CASE. Notice is hereby given that a Case Management Conference has been set for November 7, 2017, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. Case Management Statement due by October 31, 2017. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 9/11/2017) 24 Filed & Entered: 09/11/2017 Stipulation Docket Text: STIPULATION re [16] Summons Returned Executed [For Extension to Respond to Complaint] filed by Novartis Pharmaceuticals Corporation. (Gaede, William) (Filed on 9/11/2017) 25 Filed & Entered: 09/12/2017 Order Referring Case to Magistrate Judge for Discovery Docket Text: ORDER REFERRING CASE to Magistrate Judge for Discovery purposes. Signed by Judge Haywood S. Gilliam, Jr. on 9/12/2017. (ndrS, COURT STAFF) (Filed on 9/12/2017) Filed & Entered: 09/13/2017 Case Referred to Magistrate Judge for Discovery Docket Text: CASE REFERRED to Magistrate Judge Elizabeth D. Laporte for Discovery (ahm, COURT STAFF) (Filed on 9/13/2017) 26 Filed & Entered: 09/13/2017 Order Docket Text: ORDER Re Discovery Procedures by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 9/13/2017) 27 Filed & Entered: 09/14/2017 Order on Motion for Pro Hac Vice Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. Granting [18] Motion for Pro Hac Vice as to Steindler, Thomas. (ndrS, COURT STAFF) (Filed on 9/14/2017) 28 Filed & Entered: 09/14/2017 Order on Motion for Pro Hac Vice Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. Granting [19] Motion for Pro Hac Vice as to Clouse, Katherine. (ndrS, COURT STAFF) (Filed on 9/14/2017) 29 Filed & Entered: 09/18/2017Terminated: 09/18/2017 Motion to Continue Docket Text: Joint MOTION to Continue Case Mangement Conference filed by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 9/18/2017) 30 Filed & Entered: 09/18/2017 Order on Motion to Continue Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. Granting [29] Motion to Continue Case Management Conference. Case Management Statement due by 11/21/2017; Case Management Conference set for 11/28/2017 02:00 PM. (ndrS, COURT STAFF) (Filed on 9/18/2017) 31 Filed & Entered: 09/18/2017Terminated: 09/18/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11724612.) filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A - Certificate of Good Standing, # (2) Proposed Order)(Mlaver, David) (Filed on 9/18/2017) 32 Filed & Entered: 09/18/2017 Order on Motion for Pro Hac Vice Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. Granting [31] Motion for Pro Hac Vice as to Mlaver, David. (ndrS, COURT STAFF) (Filed on 9/18/2017) 33 Filed & Entered: 10/12/2017Terminated: 12/07/2017 Motion to Dismiss Docket Text: MOTION to Dismiss , MOTION to Transfer Case filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 11/30/2017 02:00 PM in Courtroom 2, 4th Floor, Oakland before Judge Haywood S Gilliam Jr.. Responses due by 10/26/2017. Replies due by 11/2/2017. (Attachments: # (1) Declaration, # (2) Proposed Order)(Steindler, Thomas) (Filed on 10/12/2017) 34 Filed & Entered: 10/19/2017 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by Novartis Pharmaceuticals Corporation identifying Corporate Parent Novartis AG for Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 10/19/2017) 35 Filed & Entered: 10/26/2017 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [33] MOTION to Dismiss MOTION to Transfer Case ) filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Raghav Krishnapriyan, # (2) Exhibit A)(Krishnapriyan, Raghav) (Filed on 10/26/2017) Modified on 10/27/2017 (vlkS, COURT STAFF). 36 Filed & Entered: 11/02/2017 Reply to Opposition/Response Docket Text: REPLY (re [33] MOTION to Dismiss MOTION to Transfer Case ) filed byNovartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 11/2/2017) 37 Filed & Entered: 11/02/2017Terminated: 12/07/2017 Motion to Transfer Case Docket Text: MOTION to Transfer Case filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 1/25/2018 02:00 PM in Courtroom 2, 4th Floor, Oakland before Judge Haywood S Gilliam Jr.. Responses due by 11/16/2017. Replies due by 11/24/2017. (Attachments: # (1) Affidavit Ferraro Declaration, # (2) Proposed Order)(Steindler, Thomas) (Filed on 11/2/2017) 38 Filed & Entered: 11/02/2017Terminated: 11/03/2017 Administrative Motion per Civil Local Rule 7-11 Docket Text: Consent ADMINISTRATIVE MOTION to Consolidate Hearings on Venue-Related Motions filed by Novartis Pharmaceuticals Corporation. Responses due by 11/6/2017. (Attachments: # (1) Proposed Order)(Steindler, Thomas) (Filed on 11/2/2017) 39 Filed & Entered: 11/02/2017 Stipulation Docket Text: STIPULATION re [38] Consent ADMINISTRATIVE MOTION to Consolidate Hearings on Venue-Related Motions filed by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 11/2/2017) 40 Filed & Entered: 11/02/2017 Amended Complaint Docket Text: AMENDED COMPLAINT against Novartis Pharmaceuticals Corporation. Filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Wilson, Jeffrey) (Filed on 11/2/2017) Filed & Entered: 11/03/2017 Set Motion and Deadlines/Hearings Docket Text: Reset Hearings as to [33] MOTION to Dismiss MOTION to Transfer Case Pursuant to docket no. [41]: Motion Hearing set for 1/25/2018 02:00 PM before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 11/3/2017) 41 Filed & Entered: 11/03/2017 Order on Administrative Motion per Civil Local Rule 7-11 Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. Granting [38] Administrative Motion to Consolidate Hearings on Venue-Related Motions. (ndrS, COURT STAFF) (Filed on 11/3/2017) 42 Filed & Entered: 11/07/2017 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Steindler, Thomas) (Filed on 11/7/2017) 43 Filed & Entered: 11/07/2017 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Krishnapriyan, Raghav) (Filed on 11/7/2017) 44 Filed & Entered: 11/13/2017 ADR Clerk's Notice Docket Text: ADR Clerk's Notice re: Non-Compliance with Court Order (ewh, COURT STAFF) (Filed on 11/13/2017) 45 Filed & Entered: 11/14/2017Terminated: 11/15/2017 Stipulation and Proposed Order selecting Private ADR Docket Text: STIPULATION and Proposed Order selecting Private ADR by Plexxikon Inc. filed by Plexxikon Inc.. (Krishnapriyan, Raghav) (Filed on 11/14/2017) 46 Filed & Entered: 11/15/2017 Order on Stipulation selecting Private ADR Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. Granting [45] Stipulation selecting Private ADR. (ndrS, COURT STAFF) (Filed on 11/15/2017) 47 Filed & Entered: 11/16/2017Terminated: 12/05/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice - Eddie D. Woodworth ( Filing fee $ 310, receipt number 0971-11881872.) filed by Plexxikon Inc.. (Attachments: # (1) Certificate of Good Standing)(Woodworth, Eddie) (Filed on 11/16/2017) 48 Filed & Entered: 11/16/2017 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [37] MOTION to Transfer Case ) filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Robert Bernstein, # (2) Declaration of Raghav Krishnapriyan, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9)(Krishnapriyan, Raghav) (Filed on 11/16/2017) Modified on 11/17/2017 (vlkS, COURT STAFF). 49 Filed & Entered: 11/21/2017 Joint Case Management Statement Docket Text: JOINT CASE MANAGEMENT STATEMENT filed by Plexxikon Inc., Novartis Pharmaceuticals Corporation. (Wilson, Jeffrey) (Filed on 11/21/2017) Modified on 11/22/2017 (cpS, COURT STAFF). 50 Filed & Entered: 11/24/2017 Reply to Opposition/Response Docket Text: REPLY (re [37] MOTION to Transfer Case ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration Mlaver Declaration, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4)(Steindler, Thomas) (Filed on 11/24/2017) 51 Filed: 11/28/2017 Entered: 11/29/2017 Case Management Conference - Initial Docket Text: Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Initial Case Management Conference held on 11/28/2017. FTR Time: 2:31-2:37. Total Time in Court: 6 Minutes. Plaintiff Attorney: Daralyn Durie. Defendant Attorney: Thomas Steindler. Hearings on Defendant's motion to dismiss or transfer and motion to transfer (docket nos. [33] and [37]) are advanced to December 12, 2017 at 10:00 a.m. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 11/28/2017) 52 Filed & Entered: 12/05/2017 Order on Motion for Pro Hac Vice Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. Granting [47] Motion for Pro Hac Vice as to Eddie D. Woodworth. (ndrS, COURT STAFF) (Filed on 12/5/2017) 53 Filed & Entered: 12/07/2017 Order on Motion to Transfer Case Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. DENYING DEFENDANTS VENUE-RELATED ([33], [37]) MOTIONS. Case Management Statement due by 12/12/2017; Case Management Conference set for 12/19/2017 02:00 PM. (ndrS, COURT STAFF) (Filed on 12/7/2017) 54 Filed & Entered: 12/12/2017 Joint Case Management Statement Docket Text: REVISED JOINT CASE MANAGEMENT STATEMENT filed by Plexxikon Inc., Novartis Pharmaceuticals Corporation. (Krishnapriyan, Raghav) (Filed on 12/12/2017) Modified on 12/12/2017 (vlkS, COURT STAFF). 56 Filed: 12/19/2017 Entered: 12/21/2017 Case Management Conference - Further Docket Text: Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Further Case Management Conference held on 12/19/2017. FTR Time: 2:05-2:12.Total Time in Court: 7 Minutes. Plaintiff Attorney: Clement Roberts. Defendant Attorney: Thomas Steindler. The Court adopts the dates proposed by the parties in their joint case management conference statement through claim construction. Parties orally stipulate to the filing of an amended complaint by 5:00 p.m. on December 20, 2017. Parties are directed to e-file a joint status report once a mediator has been selected. Written scheduling order to issue. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 12/19/2017) 55 Filed & Entered: 12/20/2017 Amended Complaint Docket Text: Second AMENDED COMPLAINT against All Defendants. Filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Wilson, Jeffrey) (Filed on 12/20/2017) Modified on 12/21/2017 (vlkS, COURT STAFF). 57 Filed & Entered: 12/22/2017 Case Management Scheduling Order Docket Text: SCHEDULING ORDER: Motions due by 6/1/2018; Responses due by 6/15/2018; Replies due by 6/22/2018; Tutorial Hearing set for 7/6/2018 10:00 AM; Claims Construction Hearing set for 7/13/2018 02:00 PM. Signed by Judge Haywood S. Gilliam, Jr. on 12/22/2017. (ndrS, COURT STAFF) (Filed on 12/22/2017) 58 Filed & Entered: 01/04/2018 Answer to Amended Complaint Docket Text: ANSWER to [55] Second Amended Complaint by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 1/4/2018) Modified on 1/5/2018 (cjlS, COURT STAFF). 59 Filed & Entered: 01/09/2018 Order Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING the parties to file a joint status report of no more than two pages indicating when they anticipate the mediation in this case will occur. The parties shall file their joint status report by January 16, 2017. If a mediation date is scheduled before the status report is due, the parties may simply report the date once set. (This is a text-only entry generated by the court. There is no document associated with this entry.)(hsglc1S, COURT STAFF) (Filed on 1/9/2018) 60 Filed & Entered: 01/09/2018 Status Report Docket Text: JOINT STATUS REPORT by Plexxikon Inc.. (Wilson, Jeffrey) (Filed on 1/9/2018) Modified on 1/10/2018 (vlkS, COURT STAFF). 61 Filed & Entered: 01/25/2018 Amended Answer to Complaint Docket Text: AMENDED ANSWER to Second [55] Amended Complaint, byNovartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 1/25/2018) 62 Filed & Entered: 01/26/2018Terminated: 01/31/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER for Entry of Protective Order filed by Plexxikon Inc.. (Attachments: # (1) Proposed Order)(Woodworth, Eddie) (Filed on 1/26/2018) Modified on 1/29/2018 (vlkS, COURT STAFF). 63 Filed & Entered: 01/31/2018 Order on Stipulation Docket Text: STIPULATED PROTECTIVE ORDER signed by Magistrate Judge Elizabeth D. Laporte: granting [62] Stipulation. (shyS, COURT STAFF) (Filed on 1/31/2018) 64 Filed & Entered: 04/13/2018Terminated: 04/26/2018 Discovery Letter Brief Docket Text: First Joint Discovery Letter Brief for Determination of Discovery Disputes filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Woodworth, Eddie) (Filed on 4/13/2018) Modified on 4/16/2018 (jjbS, COURT STAFF). Modified on 4/16/2018 (jjbS, COURT STAFF). 65 Filed & Entered: 04/17/2018Terminated: 04/23/2018 Discovery Letter Brief Docket Text: Second Joint Statement for Determination of Discovery Dispute filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A - Declaration of Clement S. Roberts, # (2) Exhibit B)(Woodworth, Eddie) (Filed on 4/17/2018) Modified on 4/18/2018 (jjbS, COURT STAFF). Modified on 4/18/2018 (jjbS, COURT STAFF). 66 Filed & Entered: 04/17/2018 Claim Construction Statement Docket Text: Joint CLAIM CONSTRUCTION STATEMENT and Prehearing Statement Under Patent L.R. 4-3 filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation (Woodworth, Eddie) (Filed on 4/17/2018) Modified on 4/18/2018 (jjbS, COURT STAFF). 67 Filed & Entered: 04/20/2018 Order Docket Text: ORDER Directing Plaintiff to File Copies of Discovery Requests and Responses by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 4/20/2018) 68 Filed & Entered: 04/20/2018 Notice (Other) Docket Text: NOTICE of Filing by Plexxikon Inc. re [64] First Joint Discovery Letter Brief for Determination of Discovery Disputes Notice of Filing Exhibits (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Woodworth, Eddie) (Filed on 4/20/2018) Modified on 4/23/2018 (jjbS, COURT STAFF). 69 Filed & Entered: 04/23/2018 Order on Discovery Letter Brief Docket Text: ORDER Granting Plaintiff Leave to Amend Infringement Contentions by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 4/23/2018) 70 Filed & Entered: 04/23/2018 Clerk's Notice Docket Text: CLERK'S NOTICE. Notice is hereby given that the tutorial, previously set for July 6, 2018, is continued to July 13, 2018 before Judge Haywood S. Gilliam, Jr., at 10:00 a.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 4/23/2018) 71 Filed & Entered: 04/23/2018 Clerk's Notice Docket Text: CLERK'S NOTICE. Notice is hereby given that the claim construction hearing, previously set for July 13, 2018, is continued to July 20, 2018 before Judge Haywood S. Gilliam, Jr., at 10:00 a.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 4/23/2018) 72 Filed & Entered: 04/26/2018 Order on Discovery Letter Brief Docket Text: ORDER on First Joint Statement for Determination of Discovery Disputes by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 4/26/2018) 73 Filed & Entered: 05/09/2018 Notice of Appearance Docket Text: NOTICE of Appearance by Laura Elizabeth Miller (Miller, Laura) (Filed on 5/9/2018) 74 Filed & Entered: 06/01/2018 Audio Recordings of Court Proceedings Docket Text: AUDIO RECORDINGS ORDER (re: [56] Case Management Conference - Further,,,, Set Deadlines/Hearings,,, ), by Novartis Pharmaceuticals Corporation. Court will send to Lisa Marth at lmarth@mwe.com a link to the files requested in this order. ( Filing fee $ 31, receipt number 0971-12399960). (Steindler, Thomas) (Filed on 6/1/2018) 75 Filed & Entered: 06/04/2018 Audio Recordings of Court Proceedings Docket Text: AUDIO RECORDINGS ORDER (re: [56] Case Management Conference - Further,,,, Set Deadlines/Hearings,,, ), by Plexxikon Inc.. Court will send to Hind Samona at samona@youngbasile.com a link to the files requested in this order. ( Filing fee $ 31, receipt number 0971-12403621). (Woodworth, Eddie) (Filed on 6/4/2018) 76 Filed & Entered: 06/05/2018Terminated: 06/20/2018 Motion to Amend/Correct Docket Text: Joint MOTION to Amend/Correct Scheduling Order and Set Trial Date filed by Plexxikon Inc.. and Novartis Pharmaceuticals Corporation. Motion Hearing set for 9/6/2018 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 6/19/2018. Replies due by 6/26/2018. (Woodworth, Eddie) (Filed on 6/5/2018) Modified on 6/6/2018 (jjbS, COURT STAFF). Filed & Entered: 06/06/2018 Set Deadlines/Hearings Docket Text: Set Hearing Pursuant to Docket No. [77]: Further Case Management Conference set for 6/19/2018 02:00 PM in Oakland, Courtroom 2, 4th Floor. (ndrS, COURT STAFF) (Filed on 6/6/2018) 77 Filed & Entered: 06/06/2018 Order Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr., SETTING a further case management conference on June 19, 2018 at 2:00 p.m. The parties shall be prepared to discuss the [76] Joint Motion to Amend Scheduling Order and Set Trial Date. The parties do not need to file an additional case management statement. (This is a text-only entry generated by the court. There is no document associated with this entry.)(hsglc1S, COURT STAFF) (Filed on 6/6/2018) 78 Filed & Entered: 06/08/2018Terminated: 07/03/2018 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice - Ryan T. McCleary ( Filing fee $ 310, receipt number 0971-12420367.) filed by Plexxikon Inc.. (Attachments: # (1) Certificate of Good Standing)(McCleary, Ryan) (Filed on 6/8/2018) 79 Filed & Entered: 06/15/2018 Notice (Other) Docket Text: NOTICE by Plexxikon Inc. for Withdrawal of Attorney (Roberts, Clement) (Filed on 6/15/2018) 81 Filed: 06/19/2018 Entered: 06/20/2018 Case Management Conference - Further Docket Text: Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Further Case Management Conference held on 6/19/2018. FTR Time: 2:10-2:25 (Assigned Transcriber: Joan Columbini). Plaintiff Attorney: Daralyn Durie. Defendant Attorney: Thomas Steindler. The Court vacates the previously scheduled tutorial and claim construction hearing. Written scheduling order to issue. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 6/19/2018) Modified on 7/10/2018 (napS, COURT STAFF). 80 Filed & Entered: 06/20/2018 Case Management Scheduling Order Docket Text: REVISED SCHEDULING ORDER: Amended Pleadings due by 8/20/2018; Close of Fact Discovery due by 1/17/2019; Opening Reports due by 2/4/2019; Rebuttal Reports due by 3/14/2019; Close of Expert Discovery due by 5/2/2019; Motion Hearing set for 6/20/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr.; Final Pretrial Conference set for 9/17/2019 03:00 PM in Oakland, Courtroom 2, 4th Floor; Jury Selection /Jury Trial (10-day) set for 10/7/2019 08:30 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (This order terminates docket no. [76]). Signed by Judge Haywood S. Gilliam, Jr. on 6/20/2018. (ndrS, COURT STAFF) (Filed on 6/20/2018) 82 Filed & Entered: 07/03/2018 Order on Motion for Pro Hac Vice Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. Denying [78] Motion for Pro Hac Vice as to Ryan T. McCleary. (ndrS, COURT STAFF) (Filed on 7/3/2018) 83 Filed & Entered: 07/09/2018Terminated: 07/10/2018 Motion for Pro Hac Vice Docket Text: Corrected MOTION for leave to appear in Pro Hac Vice - Ryan T. McCleary ( Filing fee $310, receipt number 0971-12420367.) Filing fee previously paid on 6/8/2018 filed by Plexxikon Inc.. (Attachments: # (1) Certificate/Proof of Service Certificate of Good Standing)(McCleary, Ryan) (Filed on 7/9/2018) Modified on 7/10/2018 (jjbS, COURT STAFF). 84 Filed & Entered: 07/10/2018 Order on Motion for Pro Hac Vice Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. Granting [83] Motion for Pro Hac Vice As To Ryan T. McCleary. (ndrS, COURT STAFF) (Filed on 7/10/2018) Modified on 7/11/2018 (jjbS, COURT STAFF). 85 Filed & Entered: 07/10/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 06/19/2018 before Judge Haywood S Gilliam, Jr by Plexxikon Inc., for Court Reporter FTR - Oakland. (Miller, Laura) (Filed on 7/10/2018) 86 Filed & Entered: 07/19/2018Terminated: 07/23/2018 Discovery Letter Brief Docket Text: Third Joint Statement for Determination of Discovery Disputes filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Woodworth, Eddie) (Filed on 7/19/2018) Modified on 7/20/2018 (jjbS, COURT STAFF). 87 Filed & Entered: 07/21/2018 Transcript Docket Text: Transcript of Proceedings held on June 19, 2018, before Judge Haywood S. Gilliam. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [85] Transcript Order ) Redaction Request due 8/13/2018. Redacted Transcript Deadline set for 8/21/2018. Release of Transcript Restriction set for 10/19/2018. (Related documents(s) [85]) (Columbini, Joan) (Filed on 7/21/2018) 88 Filed & Entered: 07/23/2018 Order on Discovery Letter Brief Docket Text: ORDER on Third Discovery Letter by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 7/23/2018) Filed: 08/20/2018 Entered: 08/21/2018 Set Motion and Deadlines/Hearings Docket Text: Set Deadlines/Hearing as to [90] MOTION for Leave to File Third Amended Complaint:. Responses due by 9/4/2018; Replies due by 9/11/2018 and Motion Hearing set for 11/8/2018 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 8/20/2018) 89 Filed & Entered: 08/20/2018Terminated: 03/22/2019 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Exhibit 5, # (4) Unredacted Version of Exhibit 5, # (5) Redacted Version of Exhibit 7, # (6) Unredacted Version of Exhibit 7, # (7) Redacted Version of Exhibit 8, # (8) Unredacted Version of Exhibit 8, # (9) Redacted Version of Exhibit 9, # (10) Unredacted Version of Exhibit 9, # (11) Redacted Version of Exhibit 10, # (12) Unredacted Version of Exhibit 10, # (13) Redacted Version of Exhibit 11, # (14) Unredacted Version of Exhibit 11, # (15) Redacted Version of Exhibit 12, # (16) Unredacted Version of Exhibit 12, # (17) Redacted Version of Exhibit 13, # (18) Unredacted Version of Exhibit 13)(Miller, Laura) (Filed on 8/20/2018) 90 Filed & Entered: 08/20/2018Terminated: 10/04/2018 Motion for Leave to File Docket Text: MOTION for Leave to File Third Amended Complaint filed by Plexxikon Inc.. (Attachments: # (1) Exhibit A to Motion, # (2) Declaration of Laura E. Miller, # (3) Exhibit 1 to Declaration of Laura E. Miller, # (4) Exhibit 2 to Declaration of Laura E. Miller, # (5) Exhibit 3 to Declaration of Laura E. Miller, # (6) Exhibit 4 to Declaration of Laura E. Miller, # (7) Exhibit 5 to Declaration of Laura E. Miller, # (8) Exhibit 6 to Declaration of Laura E. Miller, # (9) Exhibit 7 to Declaration of Laura E. Miller, # (10) Exhibit 8 to Declaration of Laura E. Miller, # (11) Exhibit 9 to Declaration of Laura E. Miller, # (12) Exhibit 10 to Declaration of Laura E. Miller, # (13) Exhibit 11 to Declaration of Laura E. Miller, # (14) Exhibit 12 to Declaration of Laura E. Miller, # (15) Exhibit 13 to Declaration of Laura E. Miller, # (16) Exhibit 14 to Declaration of Laura E. Miller, # (17) Exhibit 15 to Declaration of Laura E. Miller, # (18) Proposed Order)(Miller, Laura) (Filed on 8/20/2018) 91 Filed & Entered: 08/24/2018 Declaration in Support Docket Text: Declaration of William R. Zimmerman in Support of [89] Administrative Motion to File Under Seal filed byGlaxoSmithKline PLC, GlaxoSmithKline LLC. (Related document(s)[89]) (Zimmerman, William) (Filed on 8/24/2018) 92 Filed & Entered: 10/02/2018Terminated: 10/04/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER RE DISCOVERY re [90] MOTION for Leave to File Third Amended Complaint, [63] Order on Stipulation, filed by Plexxikon Inc., GlaxoSmithKline PLC, GlaxoSmithKline LLC. (Attachments: # (1) Exhibit Exhibit A)(Krishnapriyan, Raghav) (Filed on 10/2/2018) Modified on 10/3/2018 (jlmS, COURT STAFF). 93 Filed & Entered: 10/04/2018 Order on Stipulation Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. Granting [92] Stipulation.(ndrS, COURT STAFF) (Filed on 10/4/2018) 94 Filed & Entered: 10/15/2018 Notice of Appearance Docket Text: NOTICE of Appearance by Stephen J Elkind (Elkind, Stephen) (Filed on 10/15/2018) 95 Filed & Entered: 10/25/2018 Notice of Appearance Docket Text: NOTICE of Appearance by Matthew Walter Samuels (Samuels, Matthew) (Filed on 10/25/2018) 96 Filed & Entered: 11/09/2018Terminated: 11/30/2018 Discovery Letter Brief Docket Text: Joint Discovery Letter Brief filed by Plexxikon Inc.. (Attachments: # (1) Exhibit Plexxikon Ex. A, # (2) Exhibit Plexxikon Ex. B, # (3) Exhibit Plexxikon Ex. C, # (4) Exhibit Novartis Ex. 1, # (5) Exhibit Novartis Ex. 2, # (6) Exhibit Novartis Ex. 3)(Durie, Daralyn) (Filed on 11/9/2018) 97 Filed & Entered: 11/26/2018 Clerk's Notice Docket Text: CLERK'S NOTICE: The parties are hereby notified that a hearing regarding the 11/9/2018 joint discovery letter is set for 11/29/2018 at 10:30 AM in San Francisco, Courtroom E, 15th Floor before Magistrate Judge Elizabeth D. Laporte. (This is a text-only entry generated by the court. There is no document associated with this entry.) (shyS, COURT STAFF) (Filed on 11/26/2018) 98 Filed & Entered: 11/27/2018 Order Docket Text: ORDER Regarding November 29, 2018 Discovery Hearing by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 11/27/2018) 99 Filed & Entered: 11/29/2018 Discovery Hearing Docket Text: Minute Entry for proceedings held on 11/29/2018 before Magistrate Judge Elizabeth D. Laporte regarding the parties pending discovery dispute. Hearing held. The Court shall issue an order memorializing the rulings made during the hearing. FTR Time: 10:47 - 11:29 Plaintiff Attorneys: Daralyn Durie and Matt Samuels Defendant Attorney: Thomas Steindler (This is a text-only entry generated by the court. There is no document associated with this entry.) (shyS, COURT STAFF) (Date Filed: 11/29/2018) Modified on 12/3/2018: Matter transcribed by Leo Mankiewicz. (rjdS, COURT STAFF). 100 Filed & Entered: 11/30/2018 Order on Discovery Letter Brief Docket Text: ORDER on Discovery Dispute Over Requests Relating to the "Core Molecular Structure" by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 11/30/2018) 101 Filed & Entered: 12/03/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 11/29/2018 before Magistrate Judge Elizabeth D. Laporte by Novartis Pharmaceuticals Corporation, for Court Reporter FTR - San Francisco. (Steindler, Thomas) (Filed on 12/3/2018) 102 Filed & Entered: 12/03/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 11/29/2018 before Magistrate Judge Elizabeth D. Laporte by Plexxikon Inc., for Court Reporter FTR - San Francisco. (Krishnapriyan, Raghav) (Filed on 12/3/2018) 103 Filed & Entered: 12/04/2018 Audio Recordings of Court Proceedings Docket Text: AUDIO RECORDINGS ORDER (re: [99] Discovery Hearing,, ), by Novartis Pharmaceuticals Corporation. Court will send to Lisa Marth at lmarth@mwe.com a link to the files requested in this order. ( Filing fee $ 31, receipt number 0971-12895999). (Steindler, Thomas) (Filed on 12/4/2018) 104 Filed & Entered: 12/05/2018Terminated: 12/18/2018 Discovery Letter Brief Docket Text: Discovery Letter Brief per Court's Order Dated November 30, 2018 filed by Plexxikon Inc.. (Durie, Daralyn) (Filed on 12/5/2018) 105 Filed & Entered: 12/05/2018 Brief Docket Text: Brief Regarding Relevance of Lab Notebooks re [100] Order on Discovery Letter Brief filed byNovartis Pharmaceuticals Corporation. (Related document(s)[100]) (Steindler, Thomas) (Filed on 12/5/2018) Modified on 12/6/2018 (jjbS, COURT STAFF). 106 Filed & Entered: 12/06/2018Terminated: 12/18/2018 Discovery Letter Brief Docket Text: Discovery Letter Brief filed by Plexxikon Inc.. (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 DOCUMENT LOCKED AT FILER'S REQUEST. DOCUMENT TO BE REFILED LATER. *** , # (11) Proposed Order)(Durie, Daralyn) (Filed on 12/6/2018) Modified on 12/13/2018 (ewn, COURT STAFF). 107 Filed & Entered: 12/11/2018 Discovery Order Docket Text: ORDER ON DISCOVERY DISPUTE REGARDING LAB NOTEBOOKS. Signed by Judge Elizabeth D. Laporte on December 11, 2018. (mllS, COURT STAFF) (Filed on 12/11/2018) 108 Filed & Entered: 12/13/2018 Transcript Docket Text: Transcript of Proceedings held on 11/29/2018, before Magistrate Judge Elizabeth D. Laporte. Court Reporter/Transcriber Leo T. Mankiewicz, CSR, CRR, RMR, telephone number (415) 722-7045; email: leomank@gmail.com. FTR 10:47 a.m. - 11:29 a.m. = 42 minutes. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [101] Transcript Order, [102] Transcript Order ) Redaction Request due 1/3/2019. Redacted Transcript Deadline set for 1/14/2019. Release of Transcript Restriction set for 3/13/2019. (Related documents(s) [101], [102]) (Mankiewicz, Leo) (Filed on 12/13/2018) 109 Filed & Entered: 12/13/2018 Order Docket Text: ORDER CONDITIONALLY GRANTING REQUEST FOR ISSUANCE OF LETTERS OF REQUEST re [106] Discovery Letter Brief filed by Plexxikon Inc. Signed by Judge Elizabeth D. Laporte on December 13, 2018. (mllS, COURT STAFF) (Filed on 12/13/2018) (Main Document 109 replaced on 12/19/2018) (rcsS, COURT STAFF). 110 Filed & Entered: 12/14/2018Terminated: 12/18/2018 Motion to Remove Incorrectly Filed Document Docket Text: MOTION to Remove Incorrectly Filed Document Dkt. Nos. 106-10 & 109 filed by Plexxikon Inc.. (Attachments: # (1) Proposed Order)(Krishnapriyan, Raghav) (Filed on 12/14/2018) 111 Filed & Entered: 12/18/2018 Order on Motion to Remove Incorrectly Filed Document Docket Text: ORDER Regarding Plaintiff's Motion to Remove DKT. NOS. 106-10 and 109 by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 12/18/2018) 112 Filed & Entered: 12/19/2018 Order Docket Text: AMENDED ORDER Conditionally Granting Request for Issuance of Letters of Request by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 12/19/2018) 113 Filed & Entered: 12/20/2018 Letter Docket Text: Letter from Daralyn J. Durie to The Honorable Elizabeth D. Laporte. (Durie, Daralyn) (Filed on 12/20/2018) 114 Filed & Entered: 12/21/2018Terminated: 02/05/2019 Motion for Miscellaneous Relief Docket Text: MOTION for Relief from Non-Dispositive Pretrial Amended Order of Magistrate Judge Conditionally Granting Request for Issuance of Letters of Request re [112] Order filed by Novartis Pharmaceuticals Corporation. Responses due by 1/4/2019. Replies due by 1/11/2019. (Attachments: # (1) Exhibit 1 - Part 1, # (2) Exhibit 1 - Part 2, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Proposed Order)(Steindler, Thomas) (Filed on 12/21/2018) Modified on 12/26/2018 (cpS, COURT STAFF). 115 Filed & Entered: 12/21/2018 Order Docket Text: ORDER granting Letter of Request for International Judicial Assistance Pursuant to Hague Convention of 18 March 1970 on the Taking of Evidence Abroad in Civil or Commercial Matters signed by Magistrate Judge Elizabeth D. Laporte: granting as modified as to January 4, 2019 Response Date [106-1] Request. The deputy clerk hereby certifies that on 12/21/2018 three copies of this order was served by sending it via first-class mail to the Plaintiff's counsel. (shyS, COURT STAFF) (Filed on 12/21/2018) 116 Filed & Entered: 12/21/2018 Order Docket Text: ORDER granting Letter of Request for International Judicial Assistance Pursuant to Hague Convention of 18 March 1970 on the Taking of Evidence Abroad in Civil or Commercial Matters signed by Magistrate Judge Elizabeth D. Laporte: granting as modified as to January 4, 2019 Response Date [106-2] Request. The deputy clerk hereby certifies that on 12/21/2018 three copies of this order was served by sending it via first-class mail to the Plaintiff's counsel. (shyS, COURT STAFF) (Filed on 12/21/2018) 117 Filed & Entered: 01/11/2019Terminated: 01/14/2019 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER to Permit Depositions After the Fact Discovery Cutoff Date filed by Plexxikon Inc. and Novartis Pharmaceuticals Corporation. (Samuels, Matthew) (Filed on 1/11/2019) Modified on 1/11/2019 (jjbS, COURT STAFF). 118 Filed & Entered: 01/14/2019 Order on Stipulation Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. Granting [117] Stipulation to Permit Depositions After the Fact Discovery Cutoff Date. (ndrS, COURT STAFF) (Filed on 1/14/2019) 119 Filed & Entered: 01/24/2019Terminated: 02/14/2019 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Exhibit E, # (4) Unredacted Version of Exhibit E, # (5) Redacted Version of Exhibit F, # (6) Unredacted Version of Exhibit F, # (7) Redacted Version of Exhibit G, # (8) Unredacted Version of Exhibit G, # (9) Redacted Version of Exhibit H, # (10) Unredacted Version of Exhibit H, # (11) Redacted Version of Exhibit I, # (12) Unredacted Version of Exhibit I, # (13) Redacted Version of Exhibit J, # (14) Unredacted Version of Exhibit J)(Samuels, Matthew) (Filed on 1/24/2019) 120 Filed & Entered: 01/24/2019 Certificate of Service Docket Text: CERTIFICATE OF SERVICE by Plexxikon Inc. re [119] Administrative Motion to File Under Seal (Samuels, Matthew) (Filed on 1/24/2019) 121 Filed & Entered: 01/24/2019Terminated: 02/04/2019 Discovery Letter Brief Docket Text: Discovery Letter Brief filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P)(Durie, Daralyn) (Filed on 1/24/2019) 122 Filed & Entered: 01/28/2019 Declaration in Support Docket Text: Declaration of William R. Zimmerman in Support of [119] Administrative Motion to File Under Seal filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[119]) (Zimmerman, William) (Filed on 1/28/2019) Filed & Entered: 01/29/2019 Electronic Filing Error Docket Text: FILED IN ERROR, DISREGARD** Electronic filing error. REMINDER TO COUNSEL: In the future, please attach all supporting documents to the Motion. No further action is necessary Re:[122] Declaration in Support filed by GlaxoSmithKline LLC, GlaxoSmithKline PLC (jjbS, COURT STAFF) (Filed on 1/29/2019) Modified on 1/29/2019 (jjbS, COURT STAFF). 123 Filed & Entered: 01/29/2019Terminated: 06/27/2019 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice Ian B Brooks ( Filing fee $ 310, receipt number 0971-13043124.) filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Proposed Order)(Brooks, Ian) (Filed on 1/29/2019) 124 Filed & Entered: 02/01/2019 Notice of Change In Counsel Docket Text: NOTICE of Change In Counsel by Laura Elizabeth Miller (Miller, Laura) (Filed on 2/1/2019) 125 Filed & Entered: 02/01/2019 Discovery Order Docket Text: ORDER ON DISCOVERY DISPUTES WITH NON-PARTY. Signed by Judge Elizabeth D. Laporte on February 1, 2019. (mllS, COURT STAFF) (Filed on 2/1/2019) 126 Filed & Entered: 02/04/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Victoria Leigh Weatherford (Weatherford, Victoria) (Filed on 2/4/2019) 127 Filed & Entered: 02/05/2019 Order on Motion for Miscellaneous Relief Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. DENYING [114] MOTION FOR RELIEF FROM NON-DISPOSITIVE PRETRIAL ORDER.(ndrS, COURT STAFF) (Filed on 2/5/2019) 128 Filed & Entered: 02/07/2019Terminated: 09/19/2019 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by GlaxoSmithKline LLC. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Ex. 5, # (4) Unredacted Version of Ex. 5, # (5) Redacted Version of Ex. 6, # (6) Unredacted Version of Ex. 6, # (7) Redacted Version of Ex. 7, # (8) Unredacted Version of Ex. 7, # (9) Redacted Version of Ex. 8, # (10) Unredacted Version of Ex. 8)(Durie, Daralyn) (Filed on 2/7/2019) 129 Filed & Entered: 02/07/2019Terminated: 02/25/2019 Discovery Letter Brief Docket Text: Joint Discovery Letter Brief re Status Update Pursuant to the Courts February 1, 2019 order (ECF No. 125) filed by Plexxikon Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8)(Durie, Daralyn) (Filed on 2/7/2019) 130 Filed & Entered: 02/13/2019Terminated: 02/22/2019 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Exhibit B, # (4) Unredacted Version of Exhibit B, # (5) Redacted Version of Exhibit C, # (6) Unredacted Version of Exhibit C, # (7) Certificate/Proof of Service)(Durie, Daralyn) (Filed on 2/13/2019) 131 Filed & Entered: 02/13/2019Terminated: 02/22/2019 Discovery Letter Brief Docket Text: Discovery Letter Brief filed by Plexxikon Inc.. (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)(Durie, Daralyn) (Filed on 2/13/2019) 132 Filed & Entered: 02/14/2019 Order on Administrative Motion to File Under Seal Docket Text: ORDER GRANTING PLAINTIFF PLEXXIKON INC.S ADMINISTRATIVE MOTION TO FILE UNDER SEAL PURSUANT TO CIVIL L.R. 7-11 AND 79-5 by Judge Elizabeth D. Laporte. (mllS, COURT STAFF) (Filed on 2/14/2019) 133 Filed & Entered: 02/15/2019 Clerk's Notice Docket Text: CLERK'S NOTICE: The parties are hereby notified that a hearing regarding the discovery letter brief filed on 2/7/2019 is set for 2/19/2019 at 11:30 AM in San Francisco, Courtroom E, 15th Floor before Magistrate Judge Elizabeth D. Laporte. To the extend counsel need to appear by phone, then counsel must utilize the following call-in information: dial (888) 684-8852 and enter access code 537 9839. (This is a text-only entry generated by the court. There is no document associated with this entry.) (shyS, COURT STAFF) (Filed on 2/15/2019) 134 Filed & Entered: 02/19/2019 Declaration in Support Docket Text: Declaration of William R. Zimmerman in Support of [130] Administrative Motion to File Under Seal filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[130]) (Zimmerman, William) (Filed on 2/19/2019) 137 Filed: 02/19/2019 Entered: 02/20/2019 Discovery Hearing Docket Text: Minute Entry for proceedings held on 2/19/2019 before Magistrate Judge Elizabeth D. Laporte. Discussion held regarding the discovery letter brief filed on 2/7/2019. Counsel shall submit an update to the Court by 2/22/2019. Furthermore, Plaintiff and the third-party defendant shall meet and confer regarding the issue raised at the hearing pertaining to redactions. As stated at the hearing, the third-party defendant shall prepare a written explanation for the redactions and share it with Plaintiff; and submit it to the Court for review, unless Plaintiff thinks that would be unnecessary.FTR Time: 11:31 - 12:06 Plaintiff Attorney: Daralyn Durie Third Party Defendant Attorney: William ZimmermanDefendant Attorney: Thomas Steindler (telephonic appearance) Matter transcribed by Peggy Schuerger. (This is a text-only entry generated by the court. There is no document associated with this entry.) (shyS, COURT STAFF) (Date Filed: 2/19/2019) 135 Filed & Entered: 02/20/2019 Digital Audio File Uploaded Docket Text: PDF with attached Audio File. Court Date & Time [ 2/19/2019 11:30:57 AM ]. File Size [ 18277 KB ]. Run Time [ 00:38:05 ]. (courtspeak). 136 Filed & Entered: 02/20/2019 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 2/19/19 before Magistrate Judge Elizabeth D. Laporte by GlaxoSmithKline LLC, GlaxoSmithKline PLC, for Court Reporter FTR - San Francisco. (Zimmerman, William) (Filed on 2/20/2019) 138 Filed & Entered: 02/22/2019 Transcript Docket Text: Transcript of Proceedings held on 02/19/2019, before Magistrate Judge Elizabeth D. Laporte. Court Reporter/Transcriber Peggy Schuerger/Ad Hoc Reporting, telephone number (619) 228-3774/adhocreporting@aol.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [136] Transcript Order ) Redaction Request due 3/15/2019. Redacted Transcript Deadline set for 3/25/2019. Release of Transcript Restriction set for 5/23/2019. (Related documents(s) [136]) (pls, COURT STAFF) (Filed on 2/22/2019) 139 Filed & Entered: 02/22/2019 Letter Docket Text: Letter Regarding Redactions from William R. Zimmerman.(Zimmerman, William) (Filed on 2/22/2019) Modified on 2/25/2019 (jjbS, COURT STAFF). 140 Filed & Entered: 02/22/2019 Order on Administrative Motion to File Under Seal Docket Text: ORDER on February 13, 2019 Discovery Dispute by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 2/22/2019) 141 Filed & Entered: 02/22/2019Terminated: 02/25/2019 Discovery Letter Brief Docket Text: Joint Discovery Letter Brief re Status Update filed by Plexxikon Inc., GlaxoSmithKline PLC, and GlaxoSmithKline LLC (Durie, Daralyn) (Filed on 2/22/2019) Modified on 2/25/2019 (jjbS, COURT STAFF). 142 Filed & Entered: 02/25/2019 Notice (Other) Docket Text: NOTICE of Compliance with the Court's [140] Order on Administrative Motion to File Under Seal, Order on Discovery Letter Brief by Plexxikon Inc. (Attachments: # (1) Exhibit B [Partially Redacted], # (2) Exhibit C)(Krishnapriyan, Raghav) (Filed on 2/25/2019) Modified on 2/26/2019 (jjbS, COURT STAFF). 143 Filed & Entered: 02/25/2019 Order on Discovery Letter Brief Docket Text: FURTHER Order Regarding Non-Party Discovery Disputes by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 2/25/2019) 144 Filed & Entered: 02/27/2019 Letter Docket Text: Letter from Thomas P. Steindler Submitting Declaration of Peter Waibel per D.I. 140. (Attachments: # (1) Declaration of Peter Waibel, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D)(Steindler, Thomas) (Filed on 2/27/2019) 145 Filed & Entered: 02/27/2019Terminated: 03/08/2019 Discovery Letter Brief Docket Text: Discovery Letter Brief filed by Plexxikon Inc.. (Attachments: # (1) Declaration of Daralyn J. Durie, # (2) Exhibit A, # (3) Exhibit B)(Durie, Daralyn) (Filed on 2/27/2019) 146 Filed & Entered: 02/28/2019 Letter Docket Text: Letter from Thomas P. Steindler in Response to Plaintiff's Discovery Letter. (Steindler, Thomas) (Filed on 2/28/2019) 147 Filed & Entered: 03/08/2019 Order on Discovery Letter Brief Docket Text: FURTHER ORDER Regarding Privilege Waiver Discovery Dispute by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 3/8/2019) 148 Filed & Entered: 03/18/2019 Letter Docket Text: Letter from Thomas P. Steindler regarding Order from Southern District of New York. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Steindler, Thomas) (Filed on 3/18/2019) 149 Filed & Entered: 03/18/2019Terminated: 03/13/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Exhibit A, # (4) Unredacted Version of Exhibit A)(Durie, Daralyn) (Filed on 3/18/2019) 150 Filed & Entered: 03/18/2019Terminated: 03/29/2019 Discovery Letter Brief Docket Text: Discovery Letter Brief re ruling of the SDNY Court re Christina Schwarz filed by Plexxikon Inc. (Attachments: # (1) Exhibit A)(Durie, Daralyn) (Filed on 3/18/2019) Modified on 3/19/2019 (jjbS, COURT STAFF). 151 Filed & Entered: 03/18/2019 Certificate of Service Docket Text: CERTIFICATE OF SERVICE by Plexxikon Inc. re [149] Administrative Motion to File Under Seal (Durie, Daralyn) (Filed on 3/18/2019) 152 Filed & Entered: 03/19/2019 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [150] Discovery Letter Brief re ruling of the SDNY Court re Christina Schwarz ) filed byNovartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A)(Steindler, Thomas) (Filed on 3/19/2019) 153 Filed & Entered: 03/21/2019 Declaration in Support Docket Text: Declaration of Nathanael R. Luman in Support of [149] Administrative Motion to File Under Seal filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[149]) (Luman, Nathanael) (Filed on 3/21/2019) 154 Filed & Entered: 03/22/2019 Order on Administrative Motion to File Under Seal Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. GRANTING [89] ADMINISTRATIVE MOTION TO FILE UNDER SEAL.(ndrS, COURT STAFF) (Filed on 3/22/2019) 155 Filed & Entered: 03/29/2019 Order on Discovery Letter Brief Docket Text: ORDER Denying Plaintiff's Motion to Compel signed by Magistrate Judge Elizabeth D. Laporte: denying [150] Motion. (shyS, COURT STAFF) (Filed on 3/29/2019) 156 Filed & Entered: 04/11/2019 Notice of Appearance Docket Text: NOTICE of Appearance by David Floyd McGowan (McGowan, David) (Filed on 4/11/2019) 157 Filed & Entered: 04/26/2019Terminated: 03/12/2020 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice for Paul Schoenhard ( Filing fee $ 310, receipt number 0971-13293802.) filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Proposed Order)(Schoenhard, Paul) (Filed on 4/26/2019) 158 Filed & Entered: 04/29/2019Terminated: 05/03/2019 Discovery Letter Brief Docket Text: Joint Discovery Letter Brief re Dr. Alexander Bridges filed by Novartis Pharmaceuticals Corporation, and Plexxikon, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Steindler, Thomas) (Filed on 4/29/2019) Modified on 4/30/2019 (jjbS, COURT STAFF). 159 Filed & Entered: 04/30/2019Terminated: 05/01/2019 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER to Permit Deposition of Malackowski After the Expert Discovery Cutoff Date filed by Novartis Pharmaceuticals Corporation and Plexxikon, Inc. (Steindler, Thomas) (Filed on 4/30/2019) Modified on 5/1/2019 (jjbS, COURT STAFF). 160 Filed & Entered: 05/01/2019 Order on Stipulation Docket Text: ORDER by Judge Haywood S. Gilliam, Jr. Granting [159] Stipulation to Permit Deposition of Malackowski After the Expert Discovery Cutoff Date. (ndrS, COURT STAFF) (Filed on 5/1/2019) 161 Filed & Entered: 05/03/2019 Order on Discovery Letter Brief Docket Text: ORDER on Defendant's Motion to Compel Discovery Regarding Dr. Bridges' Report by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 5/3/2019) 162 Filed & Entered: 05/15/2019Terminated: 05/16/2019 Discovery Letter Brief Docket Text: Joint Discovery Letter Brief re the Court's May 3, 2019 Order [161] filed by Novartis Pharmaceuticals Corporation, Plexxikon Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Declaration of Dr. Alexander Bridges, # (4) Appendix A to Declaration of Dr. Alexander Bridges)(Steindler, Thomas) (Filed on 5/15/2019) Modified on 5/16/2019 (cjlS, COURT STAFF). 163 Filed & Entered: 05/16/2019 Order on Discovery Letter Brief Docket Text: ORDER on May 15, 2019 Discovery Dispute by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 5/16/2019) 164 Filed & Entered: 05/16/2019Terminated: 03/13/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal Re Plaintiff's Motion to Exclude Certain Opinions and Testimony of Novartiss Technical Experts filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Plaintiffs Notice of Motion and Motion to Exclude Certain Opinions and Testimony of Novartiss Technical Experts and Memorandum of Points and Authorities in Support Thereof, # (4) Unredacted Version of Plaintiffs Notice of Motion and Motion to Exclude Certain Opinions and Testimony of Novartiss Technical Experts and Memorandum of Points and Authorities in Support Thereof, # (5) Redacted Version of Exhibit 1, # (6) Unredacted Version of Exhibit 1, # (7) Redacted Version of Exhibit 2, # (8) Unredacted Version of Exhibit 2, # (9) Redacted Version of Exhibit 4, # (10) Unredacted Version of Exhibit 4, # (11) Redacted Version of Exhibit 5, # (12) Unredacted Version of Exhibit 5, # (13) Redacted Version of Exhibit 7, # (14) Unredacted Version of Exhibit 7, # (15) Proof of Service)(Miller, Laura) (Filed on 5/16/2019) 165 Filed & Entered: 05/16/2019Terminated: 05/08/2020 Motion for Miscellaneous Relief Docket Text: MOTION to Exclude Certain Opinions and Testimony of Novartis's Technical Experts filed by Plexxikon Inc.. Motion Hearing set for 6/20/2019 02:00 PM before Judge Haywood S Gilliam Jr.. Responses due by 5/30/2019. Replies due by 6/6/2019. (Attachments: # (1) Declaration, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Miller, Laura) (Filed on 5/16/2019) Modified on 5/17/2019 (cpS, COURT STAFF). 166 Filed & Entered: 05/16/2019Terminated: 03/13/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal re Plaintiff Plexxikon Inc.s Motion for Summary Judgment of No Anticipation filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Plaintiffs Plaintiff Plexxikon Inc.s Notice of Motion and Motion for Summary Judgment of No Anticipation; Memorandum of Points and Authorities in Support Thereof, # (4) Unredacted Version of Plaintiff Plexxikon Inc.s Notice of Motion and Motion for Summary Judgment of No Anticipation; Memorandum of Points and Authorities in Support Thereof, # (5) Redacted Version of Exhibit 1, # (6) Unredacted Version of Exhibit 1, # (7) Redacted Version of Exhibit 9, # (8) Unredacted Version of Exhibit 9, # (9) Redacted Version of Exhibit 19, # (10) Unredacted Version of Exhibit 19, # (11) Redacted Version of Exhibit 20, # (12) Unredacted Version of Exhibit 20, # (13) Redacted Version of Exhibit 21, # (14) Unredacted Version of Exhibit 21, # (15) Proof of Service)(Miller, Laura) (Filed on 5/16/2019) 167 Filed & Entered: 05/16/2019Terminated: 02/23/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment of No Aticipation filed by Plexxikon Inc.. Motion Hearing set for 6/20/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/30/2019. Replies due by 6/6/2019. (Attachments: # (1) Declaration of Matthew W. Samuels, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (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, # (18) Exhibit 17, # (19) Exhibit 18, # (20) Exhibit 19, # (21) Exhibit 20, # (22) Exhibit 21, # (23) Exhibit 22, # (24) Exhibit 23, # (25) Exhibit 24, # (26) Proposed Order)(Miller, Laura) (Filed on 5/16/2019) Modified on 5/17/2019 (cpS, COURT STAFF). 168 Filed & Entered: 05/16/2019Terminated: 03/13/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal re Plaintiffs Motion to Exclude the Opinions and Testimony of James E. Malackowski filed by Plexxikon Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Exhibit 1, # (4) Unredacted Version of Exhibit 1, # (5) Redacted Version of Exhibit 2, # (6) Unredacted Version of Exhibit 2, # (7) Redacted Version of Exhibit 3, # (8) Unredacted Version of Exhibit 3, # (9) Redacted Version of Plaintiffs Notice of Motion and Motion to Exclude the Opinions and Testimony of James E. Malackowski and Memorandum of Points and Authorities in Support Thereof, # (10) Unredacted Version of Plaintiffs Notice of Motion and Motion to Exclude the Opinions and Testimony of James E. Malackowski and Memorandum of Points and Authorities in Support Thereof, # (11) Proof of Service)(Miller, Laura) (Filed on 5/16/2019) 169 Filed & Entered: 05/16/2019Terminated: 01/12/2021 Motion for Miscellaneous Relief Docket Text: MOTION to Exclude the Opinions and Testimony of James E. Malackowski filed by Plexxikon Inc.. Motion Hearing set for 6/20/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/30/2019. Replies due by 6/6/2019. (Attachments: # (1) Declaration of Laura E. Miller, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Proposed Order)(Miller, Laura) (Filed on 5/16/2019) Modified on 5/17/2019 (cpS, COURT STAFF). 170 Filed & Entered: 05/17/2019Terminated: 05/21/2019 Motion to Shorten Time Docket Text: MOTION to Shorten Time to File Dispositive Motions filed by Novartis Pharmaceuticals Corporation. (Steindler, Thomas) (Filed on 5/17/2019) 171 Filed & Entered: 05/17/2019 Declaration in Support Docket Text: Declaration of Nathanael R. Luman in Support of [166] Administrative Motion to File Under Seal re Plaintiff Plexxikon Inc.s Motion for Summary Judgment of No Anticipation filed byGlaxoSmithKline LLC, GlaxoSmithKline PLC. (Related document(s)[166]) (Luman, Nathanael) (Filed on 5/17/2019) 172 Filed & Entered: 05/20/2019 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [170] MOTION to Shorten Time to File Dispositive Motions ) filed byPlexxikon Inc.. (Attachments: # (1) Declaration of Daralyn J. Durie, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Durie, Daralyn) (Filed on 5/20/2019) 173 Filed & Entered: 05/21/2019 Order on Motion to Shorten Time Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr., GRANTING IN PART and DENYING IN PART [170] motion to shorten time. Due to a previously scheduled full-day jury trial on June 20, the hearing on the dispositive motions is postponed to August 1, 2019, at 2:00 p.m. in Courtroom 2, Fourth Floor, Oakland. Defendant Novartis is DIRECTED to file its dispositive motion by May 23 and the parties are DIRECTED to comply with the briefing schedule set forth in Civil Local Rule 7-3. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/21/2019) Filed: 05/22/2019 Entered: 05/23/2019 Set Motion and Deadlines/Hearings Docket Text: Reset Hearing as to Docket Nos. [169] and [165], See Docket No. [174]: Motion Hearing set for 8/1/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 5/22/2019) 174 Filed & Entered: 05/22/2019 Order Docket Text: ORDER by Hon. Haywood S. Gilliam, Jr. RESCHEDULING the [165], [169] non-dispositive motion hearings to be heard at the same time as the [167] dispositive motion on August 1, 2019, at 2:00 p.m. in Courtroom 2, Fourth Floor, Oakland. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/22/2019) 175 Filed & Entered: 05/23/2019Terminated: 11/01/2019 Motion for Judgment on the Pleadings Docket Text: MOTION for Judgment on the Pleadings filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 8/1/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 6/6/2019. Replies due by 6/13/2019. (Attachments: # (1) Proposed Order)(Steindler, Thomas) (Filed on 5/23/2019) 176 Filed & Entered: 05/23/2019Terminated: 03/13/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal regarding Motion for Partial Summary Judgment filed by Novartis Pharmaceuticals Corporation. (Attachments: # (1) Declaration of David Mlaver, # (2) Proposed Order, # (3) Redacted Version of Motion for Partial Summary Judgment, # (4) Unredacted Version of Motion for Partial Summary Judgment, # (5) Redacted Version of Baran Declaration in Support of Motion for Partial Summary Judgment, # (6) Unredacted Version of Baran Declaration in Support of Motion for Partial Summary Judgment, # (7) Unredacted Version of Baran Declaration Exhibit 5, # (8) Unredacted Version of Baran Declaration Exhibit 6, # (9) Unredacted Version of Baran Declaration Exhibit 7, # (10) Unredacted Version of Baran Declaration Exhibit 12, # (11) Redacted Version of Rheault Declaration in Support of Motion for Partial Summary Judgment, # (12) Unredacted Version of Rheault Declaration in Support of Motion for Partial Summary Judgment, # (13) Unredacted Version of Rheault Declaration Exhibit 1, # (14) Unredacted Version of Rheault Declaration Exhibit 2, # (15) Unredacted Version of Steindler Declaration Exhibit 1, # (16) Unredacted Version of Steindler Declaration Exhibit 3, # (17) Certificate/Proof of Service)(Steindler, Thomas) (Filed on 5/23/2019) 177 Filed & Entered: 05/23/2019Terminated: 03/15/2021 Motion for Summary Judgment Docket Text: MOTION for Partial Summary Judgment filed by Novartis Pharmaceuticals Corporation. Motion Hearing set for 8/1/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 6/6/2019. Replies due by 6/13/2019. (Attachments: # (1) Proposed Order, # (2) Declaration of Phil Baran, # (3) Exhibit Baran Ex 1, # (4) Exhibit Baran Ex 2, # (5) Exhibit Baran Ex 3, # (6) Exhibit Baran Ex 4 - NMF, # (7) Exhibit Baran Ex 5, # (8) Exhibit Baran Ex 6, # (9) Exhibit Baran Ex 7, # (10) Exhibit Baran Ex 8, # (11) Exhibit Baran Ex 9, # (12) Exhibit Baran Ex 10, # (13) Exh
Aug 3, 2017 1 Complaint (Main Document) (14)
Docket Text: COMPLAINT for Patent Infringement against Novartis Pharmaceuticals Corporation ( Filing fee $ 400, receipt number 0971-11600499.). Filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(Durie, Daralyn) (Filed on 8/3/2017)
Aug 3, 2017 1 Complaint (Exhibit A) (30)
Docket Text: COMPLAINT for Patent Infringement against Novartis Pharmaceuticals Corporation ( Filing fee $ 400, receipt number 0971-11600499.). Filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(Durie, Daralyn) (Filed on 8/3/2017)
Aug 3, 2017 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT for Patent Infringement against Novartis Pharmaceuticals Corporation ( Filing fee $ 400, receipt number 0971-11600499.). Filed byPlexxikon Inc.. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(Durie, Daralyn) (Filed on 8/3/2017)
Menu