Search
Patexia Research
Case number 3:17-cv-06056

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

Date Field Doc. No.Description (Pages)
Apr 27, 2023 335 Order by Judge Vince Chhabria granting 334 Joint Stipulation for Dismissal with Prejudice. (bxs, COURT STAFF) (Filed on 4/27/2023) (Entered: 04/27/2023) (4)
Apr 26, 2023 334 STIPULATION WITH PROPOSED ORDER for Dismissal with Prejudice (Joint) filed by Gilead Sciences Inc. (Yang, Irene) (Filed on 4/26/2023) (Entered: 04/26/2023) (5)
Dec 7, 2022 333 STATUS REPORT (JOINT) by Gilead Sciences Inc. (Yang, Irene) (Filed on 12/7/2022) (Entered: 12/07/2022) (4)
Jun 28, 2022 332 STATUS REPORT (JOINT) by Regents of the University of Minnesota. (Hrycyszyn, Gerald) (Filed on 6/28/2022) (Entered: 06/28/2022) (3)
Apr 14, 2022 331 NOTICE OF REFERENCE AND ORDER RE DISCOVERY PROCEDURES. Signed by Chief Magistrate Judge Joseph C. Spero on 4/14/2022. (klh, COURT STAFF) (Filed on 4/14/2022) (Entered: 04/14/2022) (3)
Jan 19, 2022 330 NOTICE of Change In Counsel by Faye Paul Withdrawal of Faye Paul as Counsel on Behalf of Defendant Gilead Sciences, Inc. (Paul, Faye) (Filed on 1/19/2022) (Entered: 01/19/2022) (2)
Dec 6, 2021 329 STATUS REPORT by Gilead Sciences Inc. (Yang, Irene) (Filed on 12/6/2021) (Entered: 12/06/2021) (4)
Jun 11, 2021 328 ORDER EXTENDING STAY. Signed by Judge Vince Chhabria on 6/11/2021. (vclc3S, COURT STAFF) (Filed on 6/11/2021) (Entered: 06/11/2021) (1)
Jun 4, 2021 327 STATUS REPORT JOINT STATUS REPORT by Gilead Sciences Inc. (Yang, Irene) (Filed on 6/4/2021) (Entered: 06/04/2021) (4)
Dec 4, 2020 326 STATUS REPORT by Gilead Sciences Inc. (Yang, Irene) (Filed on 12/4/2020) (Entered: 12/04/2020) (4)
Nov 13, 2020 325 NOTICE of Change In Counsel by Erin E Conti (Conti, Erin) (Filed on 11/13/2020) (Entered: 11/13/2020) (2)
Sep 3, 2020 324 STATUS REPORT Joint Report Re ADR by Regents of the University of Minnesota. (Hrycyszyn, Gerald) (Filed on 9/3/2020) (Entered: 09/03/2020) (5)
Sep 2, 2020 323 NOTICE of Change In Counsel by Irene Inkyu Yang Withdrawal of Adam K. Mortara as Counsel for Defendant (Yang, Irene) (Filed on 9/2/2020) (Entered: 09/02/2020) (3)
Aug 7, 2020 322 GENERAL ORDER FOR PENDING CIVIL CASES BEFORE JUDGE VINCE CHHABRIA. Signed by Judge Vince Chhabria on 8/7/2020. (vclc3S, COURT STAFF) (Filed on 8/7/2020) (Entered: 08/07/2020) (1)
Jul 9, 2020 321 ORDER ON NOTICE OF CHANGE IN COUNSEL. Signed by Judge Vince Chhabria on 7/9/2020. (vclc3S, COURT STAFF) (Filed on 7/9/2020) (Entered: 07/09/2020) (2)
Jul 7, 2020 320 NOTICE of Change In Counsel by Gerald Bill Hrycyszyn and [Proposed] Order of Approval (Hrycyszyn, Gerald) (Filed on 7/7/2020) (Entered: 07/07/2020) (2)
Jun 3, 2020 319 STATUS REPORT JOINT STATUS REPORT by Gilead Sciences Inc. (Yang, Irene) (Filed on 6/3/2020) (Entered: 06/03/2020) (4)
Dec 5, 2019 318 CLERK'S NOTICE SCHEDULING DEADLINE FOR JOINT STATUS REPORT. The Court requires stayed cases to file updated joint status reports every 6 months. Accordingly, a joint status report is due by 6/5/2020. An updated status report will be due every 6 months thereafter until the stay is lifted. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 12/5/2019) (Entered: 12/05/2019) (0)
Oct 23, 2018 317 NOTICE by Gilead Sciences Inc Notice of Change of Law Firm Name (Mortara, Adam) (Filed on 10/23/2018) (Entered: 10/23/2018) (2)
Sep 11, 2018 316 ORDER re 315 Notice of Change In Counsel filed by Regents of the University of Minnesota. Signed by Judge Vince Chhabria on 9/11/2018. (knm, COURT STAFF) (Filed on 9/11/2018) (Entered: 09/11/2018) (2)
Sep 10, 2018 315 NOTICE of Change In Counsel by James W. Morando Notice Of Change Of Counsel And [Proposed] Order Of Approval (Morando, James) (Filed on 9/10/2018) (Entered: 09/10/2018) (2)
Sep 6, 2018 314 CASE REFERRED to Magistrate Judge Thomas S. Hixson for Settlement. (tnS, COURT STAFF) (Filed on 9/6/2018) (Entered: 09/06/2018) (1)
Jul 20, 2018 313 NOTICE of Change In Counsel by John R Marti - Katherine Arnold Withdrawing as Counsel of Record (Marti, John) (Filed on 7/20/2018) (Entered: 07/20/2018) (2)
May 3, 2018 312 ORDER by Magistrate Judge Jacqueline Scott Corley denying 276 Administrative Motion to File Under Seal. (ahm, COURT STAFF) (Filed on 5/3/2018) (Entered: 05/03/2018) (1)
Mar 28, 2018 311 Order by Judge Vince Chhabria denying 310 Motion for Leave to File a Motion for Reconsideration.(knm, COURT STAFF) (Filed on 3/28/2018) (Entered: 03/28/2018) (1)
Mar 20, 2018 310 MOTION for Leave to File Motion for Reconsideration of Order Staying Litigation Pending IPR [ECF NO. 308] filed by Regents of the University of Minnesota. (Attachments: # 1 Exhibit A Proposed Motion for Reconsideration of Order Staying Litigation Pending IPR, # 2 Exhibit B Proposed Declaration of Eric J. Rutt and exhibits attached thereto)(Albert, Michael) (Filed on 3/20/2018) (Entered: 03/20/2018) (0)
Mar 15, 2018 309 CLERK'S NOTICE VACATING SETTLEMENT CONFERENCE: The Settlement Conference presently scheduled for April 20, 2018, at 10:00 a.m., before Magistrate Judge Maria-Elena James, is hereby VACATED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (rmm2S, COURT STAFF) (Filed on 3/15/2018) (Entered: 03/15/2018) (0)
Mar 9, 2018 308 ORDER GRANTING 297 MOTION TO STAY. Signed by Judge Vince Chhabria on 3/9/2018. (vclc1S, COURT STAFF) (Filed on 3/9/2018) (Entered: 03/09/2018) (1)
Mar 5, 2018 307 CLAIM CONSTRUCTION STATEMENT Joint Claim Construction and Prehearing Statement filed by Regents of the University of Minnesota. (Albert, Michael) (Filed on 3/5/2018) (Entered: 03/05/2018) (12)
Mar 2, 2018 306 NOTICE of Change In Counsel by Katherine G. Minarik (Minarik, Katherine) (Filed on 3/2/2018) (Entered: 03/02/2018) (3)
Feb 28, 2018 305 REPLY (re 297 MOTION to Stay ) Gilead Reply In Support of Motion to Stay Pending Inter Partes Review filed byGilead Sciences Inc. (Attachments: # 1 Declaration Paul Declaration, # 2 Declaration Mortara Declaration, # 3 Exhibit J, # 4 Exhibit K, # 5 Exhibit L, # 6 Exhibit M, # 7 Exhibit N, # 8 Exhibit O, # 9 Exhibit P, # 10 Exhibit Q, # 11 Exhibit R, # 12 Exhibit S, # 13 Exhibit T, # 14 Exhibit U)(Mortara, Adam) (Filed on 2/28/2018) (Entered: 02/28/2018) (0)
Feb 22, 2018 303 Order by Judge Vince Chhabria granting 300 Stipulation to Extend Deadline to Amend Pleadings.(knm, COURT STAFF) (Filed on 2/22/2018) (Entered: 02/22/2018) (4)
Feb 22, 2018 304 Order by Judge Vince Chhabria granting 301 Stipulated Amended Protective Order.(knm, COURT STAFF) (Filed on 2/22/2018) (Entered: 02/22/2018) (11)
Feb 21, 2018 302 OPPOSITION/RESPONSE (re 297 MOTION to Stay ) filed byRegents of the University of Minnesota. (Attachments: # 1 Declaration of Eric J. Rutt, # 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)(Albert, Michael) (Filed on 2/21/2018) (Entered: 02/21/2018) (0)
Feb 15, 2018 301 STIPULATION WITH PROPOSED ORDER to Amend Protective Order filed by Regents of the University of Minnesota. (Attachments: # 1 Proposed Amended Protective Order)(Hrycyszyn, Gerald) (Filed on 2/15/2018) (Entered: 02/15/2018) (0)
Feb 13, 2018 300 STIPULATION WITH PROPOSED ORDER to Extend Deadline to Amend Pleadings filed by Gilead Sciences Inc. (Mortara, Adam) (Filed on 2/13/2018) (Entered: 02/13/2018) (4)
Feb 9, 2018 298 NOTICE of Change In Counsel by Christopher W. Henry (Henry, Christopher) (Filed on 2/9/2018) (Entered: 02/09/2018) (2)
Feb 9, 2018 299 Transcript of Digital Audio Recording of Proceedings held on 2/1/2018, before Judge Jacqueline Scott Corley. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. 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 294 Transcript Order, 295 Transcript Order ) Redacted Transcript Deadline set for 3/12/2018. Release of Transcript Restriction set for 5/10/2018. (Related documents(s) 294 , 295 ) (zinnlr62S, COURT STAFF) (Filed on 2/9/2018) (Entered: 02/09/2018) (28)
Feb 7, 2018 297 MOTION to Stay filed by Gilead Sciences Inc. Motion Hearing set for 3/15/2018 10:00 AM in San Francisco, Courtroom 02, 17th Floor before Judge Vince Chhabria. Responses due by 2/21/2018. Replies due by 2/28/2018. (Attachments: # 1 Declaration, # 2 Exhibit Exhibit A, # 3 Exhibit Exhibit B, # 4 Exhibit Exhibit C, # 5 Exhibit Exhibit D, # 6 Exhibit Exhibit E, # 7 Exhibit Exhibit F, # 8 Exhibit Exhibit G, # 9 Exhibit Exhibit H, # 10 Exhibit Exhibit I, # 11 Proposed Order)(Mortara, Adam) (Filed on 2/7/2018) (Entered: 02/07/2018) (0)
Feb 6, 2018 296 NOTICE by Gilead Sciences Inc GILEADS NOTICE OF RECENT DECISION (Attachments: # 1 Exhibit A)(Yang, Irene) (Filed on 2/6/2018) (Entered: 02/06/2018) (0)
Feb 1, 2018 293 Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Motion Hearing held on 2/1/2018 re 93 Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences Inc. The motion is granted in part and denied in part for reasons stated on the record. Plaintiff shall file any sealing motions by 2/5/2018. (FTR Time: 11:05-11:30.)Attorneys for Plaintiff: John Marti; Gerald Hryoyszyn; Erin Conte; James Morando. Attorneys for Defendant: Faye Paul; Irene Yang; Glen Summers; Andrea Hutchinson. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 2/1/2018) Modified on 2/5/2018: Matter transcribed by Lydia Zinn (Zinn Reporting). (rjdS, COURT STAFF). (Entered: 02/01/2018) (0)
Feb 1, 2018 294 TRANSCRIPT ORDER for proceedings held on 02/01/2018 before Magistrate Judge Jacqueline Scott Corley by Gilead Sciences Inc, for Court Reporter FTR - San Francisco. (Yang, Irene) (Filed on 2/1/2018) (Entered: 02/01/2018) (1)
Feb 1, 2018 295 TRANSCRIPT ORDER for proceedings held on 02/01/2018 before Magistrate Judge Jacqueline Scott Corley by Regents of the University of Minnesota, for Court Reporter FTR - San Francisco. (Morando, James) (Filed on 2/1/2018) (Entered: 02/01/2018) (1)
Jan 29, 2018 290 Order by Judge Vince Chhabria granting 268 Motion for Pro Hac Vice - Gates.(knm, COURT STAFF) (Filed on 1/29/2018) (Entered: 01/29/2018) (1)
Jan 29, 2018 291 Order by Judge Vince Chhabria granting 269 Motion for Pro Hac Vice - Albert.(knm, COURT STAFF) (Filed on 1/29/2018) (Entered: 01/29/2018) (1)
Jan 29, 2018 292 Order by Judge Vince Chhabria granting 270 Motion for Pro Hac Vice - Henry.(knm, COURT STAFF) (Filed on 1/29/2018) (Entered: 01/29/2018) (1)
Jan 25, 2018 289 Order by Judge Vince Chhabria granting 288 Motion for Pro Hac Vice - Ouweleen.(knm, COURT STAFF) (Filed on 1/25/2018) (Entered: 01/25/2018) (2)
Jan 24, 2018 288 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12050495.) filed by Gilead Sciences Inc. (Ouweleen, Mark) (Filed on 1/24/2018) (Entered: 01/24/2018) (2)
Jan 19, 2018 280 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12037394.) filed by Regents of the University of Minnesota. (Attachments: # 1 Certificate of Good Standing)(Marti, John) (Filed on 1/19/2018) (Entered: 01/19/2018) (0)
Jan 19, 2018 281 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12038610.) filed by Regents of the University of Minnesota. (Attachments: # 1 Certificate of Good Standing)(Conti, Erin) (Filed on 1/19/2018) (Entered: 01/19/2018) (0)
Jan 19, 2018 282 Order Setting Settlement Conference before Magistrate Judge: Settlement Conference set for 4/20/2018 at 10:00 a.m., in Chambers, 15th Floor, San Francisco.. Signed by Magistrate Judge Maria-Elena James on 1/19/2018. (rmm2S, COURT STAFF) (Filed on 1/19/2018) (Entered: 01/19/2018) (4)
Jan 19, 2018 283 Order by Judge Vince Chhabria granting 280 Motion for Pro Hac Vice - Marti.(knm, COURT STAFF) (Filed on 1/19/2018) (Entered: 01/19/2018) (2)
Jan 19, 2018 284 Order by Judge Vince Chhabria granting 281 Motion for Pro Hac Vice - Conti.(knm, COURT STAFF) (Filed on 1/19/2018) (Entered: 01/19/2018) (2)
Jan 19, 2018 285 CERTIFICATE of Counsel re 270 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11949424.) Certificate of Good Standing by Christopher W. Henry on behalf of Regents of the University of Minnesota (Henry, Christopher) (Filed on 1/19/2018) (Entered: 01/19/2018) (1)
Jan 19, 2018 286 CERTIFICATE of Counsel re 268 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11949373.) Certificate of Good Standing by Edward R. Gates on behalf of Regents of the University of Minnesota (Gates, Edward) (Filed on 1/19/2018) (Entered: 01/19/2018) (1)
Jan 19, 2018 287 CERTIFICATE of Counsel re 269 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11949404.) Certificate of Good Standing by Michael A. Albert on behalf of Regents of the University of Minnesota (Albert, Michael) (Filed on 1/19/2018) (Entered: 01/19/2018) (1)
Jan 17, 2018 279 CLERK'S NOTICE SCHEDULING MOTION HEARING. To all parties and counsel of record: Please take notice that the hearing on Defendant's Motion to Compel Depositions Related to Ethical Issues (Dkt. No. 93 ) is scheduled for February 1, 2018 at 11:00 a.m., before Magistrate Judge Jacqueline Scott Corley, in Courtroom F, 15th Floor, Federal Building, 450 Golden Gate Avenue in San Francisco. (This is a text only docket entry, there is no document associated with this notice.) (ahm, COURT STAFF) (Filed on 1/17/2018) (Entered: 01/17/2018) (0)
Jan 8, 2018 276 Administrative Motion to File Under Seal filed by Gilead Sciences Inc. (Attachments: # 1 Declaration, # 2 Proposed Order, # 3 Redacted Version of Gilead's Reply in Support of Its Motion to Compel Depositions Related to Ethical Issues, # 4 UNREDACTED Version of Gilead's Reply in Support of Its Motion to Compel Depositions Related to Ethical Issues, # 5 Redacted Version of Exhibit JJ, # 6 UNREDACTED Version of Exhibit JJ)(Mortara, Adam) (Filed on 1/8/2018) (Entered: 01/08/2018) (0)
Jan 8, 2018 277 Brief re 129 Memorandum in Opposition, Gilead's Reply in Support of Its Motion to Compel Depositions Related to Ethical Issues filed byGilead Sciences Inc. (Attachments: # 1 Declaration, # 2 Exhibit II, # 3 Exhibit JJ)(Related document(s) 129 ) (Mortara, Adam) (Filed on 1/8/2018) (Entered: 01/08/2018) (0)
Jan 8, 2018 278 CERTIFICATE OF SERVICE by Gilead Sciences Inc re 276 Administrative Motion to File Under Seal (Paul, Faye) (Filed on 1/8/2018) (Entered: 01/08/2018) (4)
Jan 2, 2018 275 CASE MANAGEMENT SCHEDULING ORDER: Amended Pleadings due by 3/23/2018. Signed by Judge Vince Chhabria on 1/2/2018. (knm, COURT STAFF) (Filed on 1/2/2018) (Entered: 01/02/2018) (12)
Dec 22, 2017 274 CASE MANAGEMENT STATEMENT [Stipulated] filed by Regents of the University of Minnesota. (Hrycyszyn, Gerald) (Filed on 12/22/2017) (Entered: 12/22/2017) (12)
Dec 21, 2017 273 ORDER REFERRING CASE to a randomly assigned Magistrate Judge for Settlement. Signed by Judge Vince Chhabria on 12/21/2017. (knm, COURT STAFF) (Filed on 12/21/2017) (Entered: 12/21/2017) (1)
Dec 19, 2017 272 Minute Entry for proceedings held before Judge Vince Chhabria: Telephonic Initial Case Management Conference held on 12/19/2017. CASE REFERRED to a randomly assigned Magistrate Judge for Discovery. The Court orders the parties to file a stipulation and proposed order for the remaining case schedule by no later than 12/22/2017. Last day to hear Dispositive Motion Hearing set for 11/8/2018 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Judge Vince Chhabria. Final Pretrial Conference set for 2/20/2019 01:30 PM in Courtroom 4, 17th Floor, San Francisco. Jury Trial set for 3/4/2019 08:30 AM in Courtroom 4, 17th Floor, San Francisco before Judge Vince Chhabria. Total Time in Court: 21 minutes. Hearing not reported or recorded. Plaintiff Attorney: Christopher Henry, Gerald Hrycyszyn, James Morando, and Michael Albert. Defendant Attorney: J. Scott McBride, Adam Mortara, Faye Paul, Irene Yang, and Sue Wang. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 12/19/2017) (Entered: 12/21/2017) (0)
Dec 15, 2017 271 ADR Remark: ADR Phone Conference held on 12/14/2017 by Howard Herman. (cmf, COURT STAFF) (Filed on 12/15/2017) (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 12/15/2017) (0)
Dec 13, 2017 265 ADR Clerk's Notice Setting ADR Phone Conference on Thursday, December 14, 2017, at 2:00 PM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (af, COURT STAFF) (Filed on 12/13/2017) (Entered: 12/13/2017) (0)
Dec 13, 2017 266 CLERK'S NOTICE RESCHEDULING THE TIME FOR THE CASE MANAGEMENT CONFERENCE AND CONVERTING THE HEARING TO A TELEPHONIC CASE MANAGEMENT CONFERENCE: The matter is rescheduled to the following time due to one or more parties requesting to appear telephonically at the hearing. Plaintiff shall provide the Court and all other parties a conference line and applicable access code to use during the hearing no later than three court days prior to the case management conference by way of email to the Court (vccrd@cand.uscourts.gov) with a cc to opposing counsel. Initial Case Management Conference set for 12/19/2017 02:30 PM in Chambers-SF. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 12/13/2017) (Entered: 12/13/2017) (0)
Dec 13, 2017 267 NOTICE of Appearance by James W. Morando (Morando, James) (Filed on 12/13/2017) (Entered: 12/13/2017) (2)
Dec 13, 2017 268 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11949373.) filed by Regents of the University of Minnesota. (Gates, Edward) (Filed on 12/13/2017) (Entered: 12/13/2017) (1)
Dec 13, 2017 269 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11949404.) filed by Regents of the University of Minnesota. (Albert, Michael) (Filed on 12/13/2017) (Entered: 12/13/2017) (1)
Dec 13, 2017 270 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11949424.) filed by Regents of the University of Minnesota. (Henry, Christopher) (Filed on 12/13/2017) (Entered: 12/13/2017) (1)
Dec 12, 2017 262 NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Hrycyszyn, Gerald) (Filed on 12/12/2017) (Entered: 12/12/2017) (1)
Dec 12, 2017 263 First MOTION to Appear by Telephone at the Initial Case Management Conference filed by Regents of the University of Minnesota. (Attachments: # 1 Proposed Order Granting Plaintiff's Motion for Leave to Appear Telephonically)(Hrycyszyn, Gerald) (Filed on 12/12/2017) (Entered: 12/12/2017) (0)
Dec 12, 2017 264 JOINT CASE MANAGEMENT STATEMENT and [Proposed] Order filed by Regents of the University of Minnesota. (Hrycyszyn, Gerald) (Filed on 12/12/2017) (Entered: 12/12/2017) (30)
Dec 7, 2017 261 NOTICE by Regents of the University of Minnesota of Related Filing (Hrycyszyn, Gerald) (Filed on 12/7/2017) (Entered: 12/07/2017) (25)
Dec 6, 2017 259 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Parties and Counsel (Hrycyszyn, Gerald) (Filed on 12/6/2017) (Entered: 12/06/2017) (1)
Dec 6, 2017 260 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Yang, Irene) (Filed on 12/6/2017) (Entered: 12/06/2017) (1)
Dec 5, 2017 258 Certificate of Interested Entities by Regents of the University of Minnesota (Hrycyszyn, Gerald) (Filed on 12/5/2017) (Entered: 12/05/2017) (2)
Dec 4, 2017 257 NOTICE by Gilead Sciences Inc of Filing in Related Matter (Attachments: # 1 Exhibit A)(Yang, Irene) (Filed on 12/4/2017) (Entered: 12/04/2017) (0)
Nov 30, 2017 256 Order by Judge Vince Chhabria granting 253 Motion for Pro Hac Vice - Fasulo.(knm, COURT STAFF) (Filed on 11/30/2017) (Entered: 11/30/2017) (2)
Nov 29, 2017 255 CLERK'S NOTICE ADVANCING THE INITIAL CASE MANAGEMENT CONFERENCE. The Court is advancing the ICMC due to the unavailability of counsel on the date set for January. Case Management Statement due by 12/12/2017. Initial Case Management Conference set for 12/19/2017 01:30 PM in Courtroom 2, 17th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 11/29/2017) (Entered: 11/29/2017) (0)
Nov 28, 2017 254 STIPULATION WITH PROPOSED ORDER TO CONTINUE INITIAL CASE MANAGEMENT CONFERENCE filed by Gilead Sciences Inc. (Yang, Irene) (Filed on 11/28/2017) (Entered: 11/28/2017) (4)
Nov 27, 2017 253 MOTION for leave to appear in Pro Hac Vice Meg E. Fasulo ( Filing fee $ 310, receipt number 0971-11902362.) filed by Gilead Sciences Inc. (Mortara, Adam) (Filed on 11/27/2017) (Entered: 11/27/2017) (2)
Nov 22, 2017 252 NOTICE by Regents of the University of Minnesota of Related Filing (Hrycyszyn, Gerald) (Filed on 11/22/2017) (Entered: 11/22/2017) (30)
Nov 8, 2017 250 CLERK'S NOTICE RE REASSIGNED CASE: You are notified that the Court has scheduled an Initial Case Management Conference before Judge Vince Chhabria upon reassignment. For a copy of Judge Chhabria's Standing Order and other information, please refer to the Court's website at www.cand.uscourts.gov. Case Management Statement due by 1/23/2018. Initial Case Management Conference set for 1/30/2018 at 01:30 PM in Courtroom 4, 17th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (cl, COURT STAFF) (Filed on 11/8/2017) (Entered: 11/08/2017) (0)
Nov 8, 2017 251 Certificate of Interested Entities by Gilead Sciences Inc (Yang, Irene) (Filed on 11/8/2017) (Entered: 11/08/2017) (2)
Nov 7, 2017 248 CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (klhS, COURT STAFF) (Filed on 11/7/2017) (Entered: 11/07/2017) (1)
Nov 7, 2017 249 ORDER, Case reassigned to Judge Vince Chhabria. Magistrate Judge Joseph C. Spero no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Signed by Executive Committee on 11/7/17. (Attachments: # 1 Notice of Eligibility for Video Recording)(haS, COURT STAFF) (Filed on 11/7/2017) (Entered: 11/07/2017) (0)
Nov 6, 2017 244 NOTICE of Appearance by Irene Inkyu Yang (Yang, Irene) (Filed on 11/6/2017) (Entered: 11/06/2017) (2)
Nov 6, 2017 245 NOTICE of Appearance by Sue Wang (Wang, Sue) (Filed on 11/6/2017) (Entered: 11/06/2017) (2)
Nov 6, 2017 246 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Gilead Sciences Inc.. (Yang, Irene) (Filed on 11/6/2017) (Entered: 11/06/2017) (1)
Nov 6, 2017 247 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Regents of the University of Minnesota.. (Hrycyszyn, Gerald) (Filed on 11/6/2017) (Entered: 11/06/2017) (1)
Oct 23, 2017 242 Case Transferred In - District Transfer (Main Document Public Docket Sheet) (20)
Docket Text: Case transferred in from District of Minnesota; Case Number 0:16-cv-02915. Original file certified copy of transfer order and docket sheet received.
Oct 23, 2017 243 Initial Case Management Scheduling Order with ADR Deadlines (2)
Docket Text: Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 1/19/2018. Initial Case Management Conference set for 1/26/2018 at 2:00 PM in Courtroom G, 15th Floor, San Francisco. (rcsS, COURT STAFF) (Filed on 10/23/2017) 244 Filed & Entered: 11/06/2017 Notice of Appearance Docket Text: NOTICE of Appearance by Irene Inkyu Yang (Yang, Irene) (Filed on 11/6/2017) 245 Filed & Entered: 11/06/2017 Notice of Appearance Docket Text: NOTICE of Appearance by Sue Wang (Wang, Sue) (Filed on 11/6/2017) 246 Filed & Entered: 11/06/2017 Consent/Declination to Proceed Before a US Magistrate Judge Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Gilead Sciences Inc.. (Yang, Irene) (Filed on 11/6/2017) 247 Filed & Entered: 11/06/2017 Consent/Declination to Proceed Before a US Magistrate Judge Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Regents of the University of Minnesota.. (Hrycyszyn, Gerald) (Filed on 11/6/2017) 248 Filed & Entered: 11/07/2017 Clerk's Notice of Impending Reassignment Docket Text: CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (klhS, COURT STAFF) (Filed on 11/7/2017) 249 Filed & Entered: 11/07/2017 Order Docket Text: ORDER, Case reassigned to Judge Vince Chhabria. Magistrate Judge Joseph C. Spero no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Signed by Executive Committee on 11/7/17. (Attachments: # (1) Notice of Eligibility for Video Recording)(haS, COURT STAFF) (Filed on 11/7/2017) 250 Filed & Entered: 11/08/2017 Clerk's Notice Docket Text: CLERK'S NOTICE RE REASSIGNED CASE: You are notified that the Court has scheduled an Initial Case Management Conference before Judge Vince Chhabria upon reassignment. For a copy of Judge Chhabria's Standing Order and other information, please refer to the Court's website at www.cand.uscourts.gov. Case Management Statement due by 1/23/2018. Initial Case Management Conference set for 1/30/2018 at 01:30 PM in Courtroom 4, 17th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (cl, COURT STAFF) (Filed on 11/8/2017) 251 Filed & Entered: 11/08/2017 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by Gilead Sciences Inc (Yang, Irene) (Filed on 11/8/2017) 252 Filed & Entered: 11/22/2017 Notice (Other) Docket Text: NOTICE by Regents of the University of Minnesota of Related Filing (Hrycyszyn, Gerald) (Filed on 11/22/2017) 253 Filed & Entered: 11/27/2017Terminated: 11/30/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice Meg E. Fasulo ( Filing fee $ 310, receipt number 0971-11902362.) filed by Gilead Sciences Inc. (Mortara, Adam) (Filed on 11/27/2017) 254 Filed & Entered: 11/28/2017Terminated: 11/29/2017 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER TO CONTINUE INITIAL CASE MANAGEMENT CONFERENCE filed by Gilead Sciences Inc. (Yang, Irene) (Filed on 11/28/2017) 255 Filed & Entered: 11/29/2017 Clerk's Notice Docket Text: CLERK'S NOTICE ADVANCING THE INITIAL CASE MANAGEMENT CONFERENCE. The Court is advancing the ICMC due to the unavailability of counsel on the date set for January. Case Management Statement due by 12/12/2017. Initial Case Management Conference set for 12/19/2017 01:30 PM in Courtroom 2, 17th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 11/29/2017) 256 Filed & Entered: 11/30/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Judge Vince Chhabria granting [253] Motion for Pro Hac Vice - Fasulo.(knm, COURT STAFF) (Filed on 11/30/2017) 257 Filed & Entered: 12/04/2017 Notice (Other) Docket Text: NOTICE by Gilead Sciences Inc of Filing in Related Matter (Attachments: # (1) Exhibit A)(Yang, Irene) (Filed on 12/4/2017) 258 Filed & Entered: 12/05/2017 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by Regents of the University of Minnesota (Hrycyszyn, Gerald) (Filed on 12/5/2017) 259 Filed & Entered: 12/06/2017 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 by Parties and Counsel (Hrycyszyn, Gerald) (Filed on 12/6/2017) 260 Filed & Entered: 12/06/2017 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 (Yang, Irene) (Filed on 12/6/2017) 261 Filed & Entered: 12/07/2017 Notice (Other) Docket Text: NOTICE by Regents of the University of Minnesota of Related Filing (Hrycyszyn, Gerald) (Filed on 12/7/2017) 262 Filed & Entered: 12/12/2017 Notice of need of ADR Phone Conference (ADR L.R. 3-5 d) Docket Text: NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Hrycyszyn, Gerald) (Filed on 12/12/2017) 263 Filed & Entered: 12/12/2017Terminated: 12/13/2017 Motion to Appear by Telephone Docket Text: First MOTION to Appear by Telephone at the Initial Case Management Conference filed by Regents of the University of Minnesota. (Attachments: # (1) Proposed Order Granting Plaintiff's Motion for Leave to Appear Telephonically)(Hrycyszyn, Gerald) (Filed on 12/12/2017) 264 Filed & Entered: 12/12/2017 Joint Case Management Statement Docket Text: JOINT CASE MANAGEMENT STATEMENT and [Proposed] Order filed by Regents of the University of Minnesota. (Hrycyszyn, Gerald) (Filed on 12/12/2017) 265 Filed & Entered: 12/13/2017 ADR Clerk's Notice Setting ADR Phone Conference Docket Text: ADR Clerk's Notice Setting ADR Phone Conference on Thursday, December 14, 2017, at 2:00 PM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (af, COURT STAFF) (Filed on 12/13/2017) 266 Filed & Entered: 12/13/2017 Clerk's Notice Docket Text: CLERK'S NOTICE RESCHEDULING THE TIME FOR THE CASE MANAGEMENT CONFERENCE AND CONVERTING THE HEARING TO A TELEPHONIC CASE MANAGEMENT CONFERENCE: The matter is rescheduled to the following time due to one or more parties requesting to appear telephonically at the hearing. Plaintiff shall provide the Court and all other parties a conference line and applicable access code to use during the hearing no later than three court days prior to the case management conference by way of email to the Court (vccrd@cand.uscourts.gov) with a cc to opposing counsel. Initial Case Management Conference set for 12/19/2017 02:30 PM in Chambers-SF. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 12/13/2017) 267 Filed & Entered: 12/13/2017 Notice of Appearance Docket Text: NOTICE of Appearance by James W. Morando (Morando, James) (Filed on 12/13/2017) 268 Filed & Entered: 12/13/2017Terminated: 01/29/2018 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11949373.) filed by Regents of the University of Minnesota. (Gates, Edward) (Filed on 12/13/2017) 269 Filed & Entered: 12/13/2017Terminated: 01/29/2018 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11949404.) filed by Regents of the University of Minnesota. (Albert, Michael) (Filed on 12/13/2017) 270 Filed & Entered: 12/13/2017Terminated: 01/29/2018 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11949424.) filed by Regents of the University of Minnesota. (Henry, Christopher) (Filed on 12/13/2017) 271 Filed & Entered: 12/15/2017 ADR Phone Conference held Docket Text: ADR Remark: ADR Phone Conference held on 12/14/2017 by Howard Herman. (cmf, COURT STAFF) (Filed on 12/15/2017) (This is a text-only entry generated by the court. There is no document associated with this entry.) 272 Filed: 12/19/2017 Entered: 12/21/2017 Case Management Conference - Initial Docket Text: Minute Entry for proceedings held before Judge Vince Chhabria: Telephonic Initial Case Management Conference held on 12/19/2017. CASE REFERRED to a randomly assigned Magistrate Judge for Discovery. The Court orders the parties to file a stipulation and proposed order for the remaining case schedule by no later than 12/22/2017. Last day to hear Dispositive Motion Hearing set for 11/8/2018 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Judge Vince Chhabria. Final Pretrial Conference set for 2/20/2019 01:30 PM in Courtroom 4, 17th Floor, San Francisco. Jury Trial set for 3/4/2019 08:30 AM in Courtroom 4, 17th Floor, San Francisco before Judge Vince Chhabria. Total Time in Court: 21 minutes. Hearing not reported or recorded. Plaintiff Attorney: Christopher Henry, Gerald Hrycyszyn, James Morando, and Michael Albert. Defendant Attorney: J. Scott McBride, Adam Mortara, Faye Paul, Irene Yang, and Sue Wang. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 12/19/2017) 273 Filed & Entered: 12/21/2017 Order Referring Case to Magistrate Judge for Settlement Docket Text: ORDER REFERRING CASE to a randomly assigned Magistrate Judge for Settlement. Signed by Judge Vince Chhabria on 12/21/2017. (knm, COURT STAFF) (Filed on 12/21/2017) Filed & Entered: 12/22/2017 Case Referred to Magistrate Judge for Discovery Docket Text: CASE REFERRED to Magistrate Judge Jacqueline Scott Corley for Discovery (ahm, COURT STAFF) (Filed on 12/22/2017) 274 Filed & Entered: 12/22/2017 Case Management Statement Docket Text: CASE MANAGEMENT STATEMENT [Stipulated] filed by Regents of the University of Minnesota. (Hrycyszyn, Gerald) (Filed on 12/22/2017) Filed: 12/28/2017 Entered: 01/02/2018 Case Referred to Magistrate Judge for Settlement Docket Text: CASE REFERRED to Magistrate Judge Maria-Elena James for Settlement (ahm, COURT STAFF) (Filed on 12/28/2017) 275 Filed & Entered: 01/02/2018 Case Management Scheduling Order Docket Text: CASE MANAGEMENT SCHEDULING ORDER: Amended Pleadings due by 3/23/2018. Signed by Judge Vince Chhabria on 1/2/2018. (knm, COURT STAFF) (Filed on 1/2/2018) 276 Filed & Entered: 01/08/2018Terminated: 05/03/2018 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by Gilead Sciences Inc. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Redacted Version of Gilead's Reply in Support of Its Motion to Compel Depositions Related to Ethical Issues, # (4) UNREDACTED Version of Gilead's Reply in Support of Its Motion to Compel Depositions Related to Ethical Issues, # (5) Redacted Version of Exhibit JJ, # (6) UNREDACTED Version of Exhibit JJ)(Mortara, Adam) (Filed on 1/8/2018) 277 Filed & Entered: 01/08/2018 Brief Docket Text: Brief re [129] Memorandum in Opposition, Gilead's Reply in Support of Its Motion to Compel Depositions Related to Ethical Issues filed byGilead Sciences Inc. (Attachments: # (1) Declaration, # (2) Exhibit II, # (3) Exhibit JJ)(Related document(s)[129]) (Mortara, Adam) (Filed on 1/8/2018) 278 Filed & Entered: 01/08/2018 Certificate of Service Docket Text: CERTIFICATE OF SERVICE by Gilead Sciences Inc re [276] Administrative Motion to File Under Seal (Paul, Faye) (Filed on 1/8/2018) Filed & Entered: 01/17/2018 Set Motion and Deadlines/Hearings Docket Text: Set/Reset Deadlines as to [93]. Motion Hearing set for 2/1/2018 at 11:00 AM in Courtroom F, 15th Floor, San Francisco before Magistrate Judge Jacqueline Scott Corley. (ahm, COURT STAFF) (Filed on 1/17/2018) 279 Filed & Entered: 01/17/2018 Clerk's Notice Docket Text: CLERK'S NOTICE SCHEDULING MOTION HEARING. To all parties and counsel of record: Please take notice that the hearing on Defendant's Motion to Compel Depositions Related to Ethical Issues (Dkt. No. [93]) is scheduled for February 1, 2018 at 11:00 a.m., before Magistrate Judge Jacqueline Scott Corley, in Courtroom F, 15th Floor, Federal Building, 450 Golden Gate Avenue in San Francisco. (This is a text only docket entry, there is no document associated with this notice.) (ahm, COURT STAFF) (Filed on 1/17/2018) 280 Filed & Entered: 01/19/2018Terminated: 01/19/2018 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12037394.) filed by Regents of the University of Minnesota. (Attachments: # (1) Certificate of Good Standing)(Marti, John) (Filed on 1/19/2018) 281 Filed & Entered: 01/19/2018Terminated: 01/19/2018 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12038610.) filed by Regents of the University of Minnesota. (Attachments: # (1) Certificate of Good Standing)(Conti, Erin) (Filed on 1/19/2018) 282 Filed & Entered: 01/19/2018 Order Setting Settlement Conference Docket Text: Order Setting Settlement Conference before Magistrate Judge: Settlement Conference set for 4/20/2018 at 10:00 a.m., in Chambers, 15th Floor, San Francisco.. Signed by Magistrate Judge Maria-Elena James on 1/19/2018. (rmm2S, COURT STAFF) (Filed on 1/19/2018) 283 Filed & Entered: 01/19/2018 Order on Motion for Pro Hac Vice Docket Text: Order by Judge Vince Chhabria granting [280] Motion for Pro Hac Vice - Marti.(knm, COURT STAFF) (Filed on 1/19/2018) 284 Filed & Entered: 01/19/2018 Order on Motion for Pro Hac Vice Docket Text: Order by Judge Vince Chhabria granting [281] Motion for Pro Hac Vice - Conti.(knm, COURT STAFF) (Filed on 1/19/2018) 285 Filed & Entered: 01/19/2018 Certificate of Counsel Docket Text: CERTIFICATE of Counsel re [270] MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11949424.) Certificate of Good Standing by Christopher W. Henry on behalf of Regents of the University of Minnesota (Henry, Christopher) (Filed on 1/19/2018) 286 Filed & Entered: 01/19/2018 Certificate of Counsel Docket Text: CERTIFICATE of Counsel re [268] MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11949373.) Certificate of Good Standing by Edward R. Gates on behalf of Regents of the University of Minnesota (Gates, Edward) (Filed on 1/19/2018) 287 Filed & Entered: 01/19/2018 Certificate of Counsel Docket Text: CERTIFICATE of Counsel re [269] MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11949404.) Certificate of Good Standing by Michael A. Albert on behalf of Regents of the University of Minnesota (Albert, Michael) (Filed on 1/19/2018) 288 Filed & Entered: 01/24/2018Terminated: 01/25/2018 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12050495.) filed by Gilead Sciences Inc. (Ouweleen, Mark) (Filed on 1/24/2018) 289 Filed & Entered: 01/25/2018 Order on Motion for Pro Hac Vice Docket Text: Order by Judge Vince Chhabria granting [288] Motion for Pro Hac Vice - Ouweleen.(knm, COURT STAFF) (Filed on 1/25/2018) 290 Filed & Entered: 01/29/2018 Order on Motion for Pro Hac Vice Docket Text: Order by Judge Vince Chhabria granting [268] Motion for Pro Hac Vice - Gates.(knm, COURT STAFF) (Filed on 1/29/2018) 291 Filed & Entered: 01/29/2018 Order on Motion for Pro Hac Vice Docket Text: Order by Judge Vince Chhabria granting [269] Motion for Pro Hac Vice - Albert.(knm, COURT STAFF) (Filed on 1/29/2018) 292 Filed & Entered: 01/29/2018 Order on Motion for Pro Hac Vice Docket Text: Order by Judge Vince Chhabria granting [270] Motion for Pro Hac Vice - Henry.(knm, COURT STAFF) (Filed on 1/29/2018) 293 Filed & Entered: 02/01/2018 Motion Hearing Docket Text: Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Motion Hearing held on 2/1/2018 re [93] Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences Inc. The motion is granted in part and denied in part for reasons stated on the record. Plaintiff shall file any sealing motions by 2/5/2018. (FTR Time: 11:05-11:30.)Attorneys for Plaintiff: John Marti; Gerald Hryoyszyn; Erin Conte; James Morando. Attorneys for Defendant: Faye Paul; Irene Yang; Glen Summers; Andrea Hutchinson. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 2/1/2018) Modified on 2/5/2018: Matter transcribed by Lydia Zinn (Zinn Reporting). (rjdS, COURT STAFF). 294 Filed & Entered: 02/01/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 02/01/2018 before Magistrate Judge Jacqueline Scott Corley by Gilead Sciences Inc, for Court Reporter FTR - San Francisco. (Yang, Irene) (Filed on 2/1/2018) 295 Filed & Entered: 02/01/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 02/01/2018 before Magistrate Judge Jacqueline Scott Corley by Regents of the University of Minnesota, for Court Reporter FTR - San Francisco. (Morando, James) (Filed on 2/1/2018) 296 Filed & Entered: 02/06/2018 Notice (Other) Docket Text: NOTICE by Gilead Sciences Inc GILEADS NOTICE OF RECENT DECISION (Attachments: # (1) Exhibit A)(Yang, Irene) (Filed on 2/6/2018) 297 Filed & Entered: 02/07/2018Terminated: 03/09/2018 Motion to Stay Docket Text: MOTION to Stay filed by Gilead Sciences Inc. Motion Hearing set for 3/15/2018 10:00 AM in San Francisco, Courtroom 02, 17th Floor before Judge Vince Chhabria. Responses due by 2/21/2018. Replies due by 2/28/2018. (Attachments: # (1) Declaration, # (2) Exhibit Exhibit A, # (3) Exhibit Exhibit B, # (4) Exhibit Exhibit C, # (5) Exhibit Exhibit D, # (6) Exhibit Exhibit E, # (7) Exhibit Exhibit F, # (8) Exhibit Exhibit G, # (9) Exhibit Exhibit H, # (10) Exhibit Exhibit I, # (11) Proposed Order)(Mortara, Adam) (Filed on 2/7/2018) 298 Filed & Entered: 02/09/2018 Notice of Change In Counsel Docket Text: NOTICE of Change In Counsel by Christopher W. Henry (Henry, Christopher) (Filed on 2/9/2018) 299 Filed & Entered: 02/09/2018 Transcript Docket Text: Transcript of Digital Audio Recording of Proceedings held on 2/1/2018, before Judge Jacqueline Scott Corley. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. 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 [294] Transcript Order, [295] Transcript Order ) Redacted Transcript Deadline set for 3/12/2018. Release of Transcript Restriction set for 5/10/2018. (Related documents(s) [294], [295]) (zinnlr62S, COURT STAFF) (Filed on 2/9/2018) 300 Filed & Entered: 02/13/2018Terminated: 02/22/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER to Extend Deadline to Amend Pleadings filed by Gilead Sciences Inc. (Mortara, Adam) (Filed on 2/13/2018) 301 Filed & Entered: 02/15/2018Terminated: 02/22/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER to Amend Protective Order filed by Regents of the University of Minnesota. (Attachments: # (1) Proposed Amended Protective Order)(Hrycyszyn, Gerald) (Filed on 2/15/2018) 302 Filed & Entered: 02/21/2018 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [297] MOTION to Stay ) filed byRegents of the University of Minnesota. (Attachments: # (1) Declaration of Eric J. Rutt, # (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)(Albert, Michael) (Filed on 2/21/2018) 303 Filed & Entered: 02/22/2018 Order on Stipulation Docket Text: Order by Judge Vince Chhabria granting [300] Stipulation to Extend Deadline to Amend Pleadings.(knm, COURT STAFF) (Filed on 2/22/2018) 304 Filed & Entered: 02/22/2018 Order on Stipulation Docket Text: Order by Judge Vince Chhabria granting [301] Stipulated Amended Protective Order.(knm, COURT STAFF) (Filed on 2/22/2018) 305 Filed & Entered: 02/28/2018 Reply to Opposition/Response Docket Text: REPLY (re [297] MOTION to Stay ) Gilead Reply In Support of Motion to Stay Pending Inter Partes Review filed byGilead Sciences Inc. (Attachments: # (1) Declaration Paul Declaration, # (2) Declaration Mortara Declaration, # (3) Exhibit J, # (4) Exhibit K, # (5) Exhibit L, # (6) Exhibit M, # (7) Exhibit N, # (8) Exhibit O, # (9) Exhibit P, # (10) Exhibit Q, # (11) Exhibit R, # (12) Exhibit S, # (13) Exhibit T, # (14) Exhibit U)(Mortara, Adam) (Filed on 2/28/2018) 306 Filed & Entered: 03/02/2018 Notice of Change In Counsel Docket Text: NOTICE of Change In Counsel by Katherine G. Minarik (Minarik, Katherine) (Filed on 3/2/2018) 307 Filed & Entered: 03/05/2018 Claim Construction Statement Docket Text: CLAIM CONSTRUCTION STATEMENT Joint Claim Construction and Prehearing Statement filed by Regents of the University of Minnesota. (Albert, Michael) (Filed on 3/5/2018) 308 Filed & Entered: 03/09/2018 Order on Motion to Stay Docket Text: ORDER GRANTING [297] MOTION TO STAY. Signed by Judge Vince Chhabria on 3/9/2018. (vclc1S, COURT STAFF) (Filed on 3/9/2018) 309 Filed & Entered: 03/15/2018 Clerk's Notice Docket Text: CLERK'S NOTICE VACATING SETTLEMENT CONFERENCE: The Settlement Conference presently scheduled for April 20, 2018, at 10:00 a.m., before Magistrate Judge Maria-Elena James, is hereby VACATED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (rmm2S, COURT STAFF) (Filed on 3/15/2018) 310 Filed & Entered: 03/20/2018Terminated: 03/28/2018 Motion for Leave to File Docket Text: MOTION for Leave to File Motion for Reconsideration of Order Staying Litigation Pending IPR [ECF NO. 308] filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit A Proposed Motion for Reconsideration of Order Staying Litigation Pending IPR, # (2) Exhibit B Proposed Declaration of Eric J. Rutt and exhibits attached thereto)(Albert, Michael) (Filed on 3/20/2018) 311 Filed & Entered: 03/28/2018 Order on Motion for Leave to File Docket Text: Order by Judge Vince Chhabria denying [310] Motion for Leave to File a Motion for Reconsideration.(knm, COURT STAFF) (Filed on 3/28/2018) 312 Filed & Entered: 05/03/2018 Order on Administrative Motion to File Under Seal Docket Text: ORDER by Magistrate Judge Jacqueline Scott Corley denying [276] Administrative Motion to File Under Seal. (ahm, COURT STAFF) (Filed on 5/3/2018) 313 Filed & Entered: 07/20/2018 Notice of Change In Counsel Docket Text: NOTICE of Change In Counsel by John R Marti - Katherine Arnold Withdrawing as Counsel of Record (Marti, John) (Filed on 7/20/2018) 314 Filed & Entered: 09/06/2018 Case Referred to Magistrate Judge for Settlement Docket Text: CASE REFERRED to Magistrate Judge Thomas S. Hixson for Settlement. (tnS, COURT STAFF) (Filed on 9/6/2018) 315 Filed & Entered: 09/10/2018 Notice of Change In Counsel Docket Text: NOTICE of Change In Counsel by James W. Morando Notice Of Change Of Counsel And [Proposed] Order Of Approval (Morando, James) (Filed on 9/10/2018) 316 Filed & Entered: 09/11/2018 Order Docket Text: ORDER re [315] Notice of Change In Counsel filed by Regents of the University of Minnesota. Signed by Judge Vince Chhabria on 9/11/2018. (knm, COURT STAFF) (Filed on 9/11/2018) 317 Filed & Entered: 10/23/2018 Notice (Other) Docket Text: NOTICE by Gilead Sciences Inc Notice of Change of Law Firm Name (Mortara, Adam) (Filed on 10/23/2018) 318 Filed & Entered: 12/05/2019 Clerk's Notice Docket Text: CLERK'S NOTICE SCHEDULING DEADLINE FOR JOINT STATUS REPORT. The Court requires stayed cases to file updated joint status reports every 6 months. Accordingly, a joint status report is due by 6/5/2020. An updated status report will be due every 6 months thereafter until the stay is lifted. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 12/5/2019) 319 Filed & Entered: 06/03/2020 Status Report Docket Text: STATUS REPORT JOINT STATUS REPORT by Gilead Sciences Inc. (Yang, Irene) (Filed on 6/3/2020) 320 Filed & Entered: 07/07/2020 Notice of Change In Counsel Docket Text: NOTICE of Change In Counsel by Gerald Bill Hrycyszyn and [Proposed] Order of Approval (Hrycyszyn, Gerald) (Filed on 7/7/2020) 321 Filed & Entered: 07/09/2020 Order Docket Text: ORDER ON NOTICE OF CHANGE IN COUNSEL. Signed by Judge Vince Chhabria on 7/9/2020. (vclc3S, COURT STAFF) (Filed on 7/9/2020) 322 Filed & Entered: 08/07/2020 Order Docket Text: GENERAL ORDER FOR PENDING CIVIL CASES BEFORE JUDGE VINCE CHHABRIA. Signed by Judge Vince Chhabria on 8/7/2020. (vclc3S, COURT STAFF) (Filed on 8/7/2020) 323 Filed & Entered: 09/02/2020 Notice of Change In Counsel Docket Text: NOTICE of Change In Counsel by Irene Inkyu Yang Withdrawal of Adam K. Mortara as Counsel for Defendant (Yang, Irene) (Filed on 9/2/2020) 324 Filed & Entered: 09/03/2020 Status Report Docket Text: STATUS REPORT Joint Report Re ADR by Regents of the University of Minnesota. (Hrycyszyn, Gerald) (Filed on 9/3/2020) 325 Filed & Entered: 11/13/2020 Notice of Change In Counsel Docket Text: NOTICE of Change In Counsel by Erin E Conti (Conti, Erin) (Filed on 11/13/2020) 326 Filed & Entered: 12/04/2020 Status Report Docket Text: STATUS REPORT by Gilead Sciences Inc. (Yang, Irene) (Filed on 12/4/2020) 327 Filed & Entered: 06/04/2021 Status Report Docket Text: STATUS REPORT JOINT STATUS REPORT by Gilead Sciences Inc. (Yang, Irene) (Filed on 6/4/2021) 328 Filed & Entered: 06/11/2021 Order Docket Text: ORDER EXTENDING STAY. Signed by Judge Vince Chhabria on 6/11/2021. (vclc3S, COURT STAFF) (Filed on 6/11/2021) 329 Filed & Entered: 12/06/2021 Status Report Docket Text: STATUS REPORT by Gilead Sciences Inc. (Yang, Irene) (Filed on 12/6/2021) 330 Filed & Entered: 01/19/2022 Notice of Change In Counsel Docket Text: NOTICE of Change In Counsel by Faye Paul Withdrawal of Faye Paul as Counsel on Behalf of Defendant Gilead Sciences, Inc. (Paul, Faye) (Filed on 1/19/2022) Filed & Entered: 04/13/2022 Case Referred to Magistrate Judge for Discovery Docket Text: CASE REFERRED to Magistrate Judge Joseph C. Spero for Discovery. (mkl, COURT STAFF) (Filed on 4/13/2022) 331 Filed & Entered: 04/14/2022 Order Docket Text: NOTICE OF REFERENCE AND ORDER RE DISCOVERY PROCEDURES. Signed by Chief Magistrate Judge Joseph C. Spero on 4/14/2022. (klh, COURT STAFF) (Filed on 4/14/2022) 332 Filed & Entered: 06/28/2022 Status Report Docket Text: STATUS REPORT (JOINT) by Regents of the University of Minnesota. (Hrycyszyn, Gerald) (Filed on 6/28/2022)
Oct 20, 2017 241 Order (21)
Docket Text: MEMORANDUM OPINION AND ORDER granting [142] Motion to Transfer/Change Venue. This action is transferred to the United States District Court for the Northern District of California. (Written Opinion) Signed by Judge Susan Richard Nelson on 10/20/2017. (SMD)
Oct 13, 2017 240 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [239] Sealed Exhibit B (Corrected) filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Oct 10, 2017 228 ECF Transfer In - converted docket entry (1)
Docket Text: ORDER granting [227] Joint Motion Regarding Continued Sealing regarding sealed documents for [142] MOTION to Transfer/Change Venue . Permanent Sealing GRANTED for Document Number(s): 158, 160, 171, 174, 176, 178, 180, 182, 184, 186, 188, 190, 192, 194, 196, 198, 200, 202, 206, 208, 212. Order on continued sealing becomes final on 11/7/2017 unless further timely submissions are filed. Signed by Magistrate Judge Hildy Bowbeer on 10/10/17. (AKL)
Oct 10, 2017 230 Reply Memorandum (Main Document) (12)
Docket Text: MEMORANDUM Gilead's Supplemental Memorandum Regarding the Effect of In Re Cray filed by Gilead Sciences, Inc.. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Berens, Barbara)
Oct 10, 2017 230 Reply Memorandum (LR7.1/LR72.2 Word Count Compliance Certificate) (1)
Docket Text: MEMORANDUM Gilead's Supplemental Memorandum Regarding the Effect of In Re Cray filed by Gilead Sciences, Inc.. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Berens, Barbara)
Oct 10, 2017 231 Memorandum in Opposition (12)
Docket Text: Redacted Document for [229] Sealed Supplemental Opposition to Gilead's Motion to Transfer filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Oct 10, 2017 232 Memorandum in Opposition (2)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Oct 10, 2017 233 Reply Memorandum (Main Document) (2)
Docket Text: Declaration of Adam K. Mortara in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A)(Berens, Barbara)
Oct 10, 2017 233 Reply Memorandum (Exhibit(s) A) (13)
Docket Text: Declaration of Adam K. Mortara in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A)(Berens, Barbara)
Oct 10, 2017 235 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [234] Sealed Exhibit A filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Oct 10, 2017 237 Affidavit in Support of Motion (2)
Docket Text: DOCUMENT FILED IN ERROR-REFILED. TATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [236] Sealed Exhibit B filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald) Modified text on 10/16/2017 (lmb).
Oct 10, 2017 238 ECF Transfer In - converted docket entry (2)
Docket Text: LR7.1/LR72.2 WORD COUNT COMPLIANCE CERTIFICATE by Regents of the University of Minnesota re [229] Response in Opposition to Motion filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Oct 6, 2017 227 Motion to Seal Case PSP (7)
Docket Text: CORRECTED JOINT MOTION REGARDING CONTINUED SEALING re [192] Exhibit, [182] Exhibit, [160] Exhibit, [158] Exhibit, [180] Exhibit, [198] Exhibit, [212] Exhibit, [200] Exhibit, [196] Exhibit, [178] Exhibit, [174] Exhibit, [176] Exhibit, [194] Exhibit, [190] Exhibit, [208] Exhibit, [186] Exhibit, [188] Exhibit, [202] Exhibit, [206] Declaration in Opposition, [184] Exhibit, [171] Response in Opposition to Motion (CORRECTED VERSION OF DKT. NO. 216) filed by Regents of the University of Minnesota. (Albert, Michael) Modified text on 10/6/2017 (lmb).
Oct 5, 2017 N/A ECF Transfer In - converted docket entry (0)
Docket Text: TEXT ONLY ENTRY: NOTICE of Non-Compliance with Local Rule 5.6 Filing Under Seal in Connection with Civil Motion Practice [95] Memorandum in Support of Motion, [99] Exhibit, [101] Exhibit, [103] Exhibit, [105] Exhibit, [107] Exhibit, [109] Exhibit, [111] Exhibit, [113] Exhibit, [115] Exhibit, [117] Exhibit, [119] Exhibit, [121] Exhibit, [123] Exhibit, [125] Exhibit, [129] Memorandum in Opposition to Motion, [131] Declaration in Opposition, [133] Exhibit, [134] Exhibit. Please file the Joint Motion according to the rule. (JMK)
Oct 5, 2017 N/A ECF Transfer In - converted docket entry (0)
Docket Text: TEXT ONLY ENTRY: NOTICE of Non-Compliance with Local Rule 5.6 Filing Under Seal in Connection with Civil Motion Practice for [206] Declaration in Opposition. Please file the Joint Motion according to the rule. (JMK)
Oct 4, 2017 224 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by Barbara P Berens (Berens, Barbara)
Sep 26, 2017 223 Order (1)
Docket Text: ORDER re [222] Letter to District Judge. Simultaneous additional briefing authorized: ten pages each, to be filed on October 10, 2017, addressing the In re: Cray, Inc. decision. Signed by Judge Susan Richard Nelson on 09/26/2017. (SMD)
Sep 25, 2017 222 Letter (2)
Docket Text: LETTER TO DISTRICT JUDGE by Regents of the University of Minnesota and Gilead Sciences, Inc.. (Hrycyszyn, Gerald)
Aug 9, 2017 216 Administrative Motion to File Under Seal PSP (7)
Docket Text: JOINT MOTION REGARDING CONTINUED SEALING re [192] Exhibit, [182] Exhibit, [160] Exhibit, [158] Exhibit, [180] Exhibit, [198] Exhibit, [212] Exhibit, [200] Exhibit, [196] Exhibit, [178] Exhibit, [174] Exhibit, [176] Exhibit, [194] Exhibit, [190] Exhibit, [208] Exhibit, [186] Exhibit, [188] Exhibit, [202] Exhibit, [184] Exhibit, [171] Response in Opposition to Motion filed by Gilead Sciences, Inc.. (Berens, Barbara)
Aug 9, 2017 217 Memorandum in Opposition (15)
Docket Text: Redacted Document for [213], [212] Sealed Exhibit I Redacted Exhibit I filed by Gilead Sciences, Inc..(Berens, Barbara)
Aug 9, 2017 218 Memorandum in Opposition (3)
Docket Text: Redacted Document for [175], [174] Sealed Exhibit C filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Aug 9, 2017 219 Memorandum in Opposition (3)
Docket Text: Redacted Document for [176], [177] Sealed Exhibit D filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Aug 9, 2017 220 Memorandum in Opposition (27)
Docket Text: Redacted Document for [179], [178] Sealed Exhibit E filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Aug 9, 2017 221 Memorandum in Opposition (2)
Docket Text: Redacted Document for [203], [202] Sealed Exhibit Y filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 21, 2017 214 Letter (1)
Docket Text: LETTER TO DISTRICT JUDGE by Gilead Sciences, Inc. . (Berens, Barbara)
Jul 21, 2017 215 Settlement Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Hildy Bowbeer: Settlement Conference held on 7/21/2017. No Settlement reached. (MMP)
Jul 19, 2017 210 Reply Memorandum (Main Document) (18)
Docket Text: REPLY re [144] Memorandum in Support of Motion Gileads' Reply Memorandum in Support of Its Motion to Transfer filed by Gilead Sciences, Inc.. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Berens, Barbara)
Jul 19, 2017 210 Reply Memorandum (LR7.1/LR72.2 Word Count Compliance Certificate) (1)
Docket Text: REPLY re [144] Memorandum in Support of Motion Gileads' Reply Memorandum in Support of Its Motion to Transfer filed by Gilead Sciences, Inc.. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Berens, Barbara)
Jul 19, 2017 211 Reply Memorandum (2)
Docket Text: Declaration of Katherine G. Minarik in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc..(Berens, Barbara)
Jul 19, 2017 213 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [212] Sealed Exhibit I filed by Gilead Sciences, Inc..(Berens, Barbara)
Jul 14, 2017 209 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [208] Sealed Exhibit Z filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 172 Memorandum in Opposition (30)
Docket Text: Redacted Document for [171] Sealed Response in Opposition re [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 173 Memorandum in Opposition (Main Document) (5)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) I, # (4) Exhibit(s) J, # (5) Exhibit(s) K, # (6) Exhibit(s) L, # (7) Exhibit(s) M, # (8) Exhibit(s) N, # (9) Exhibit(s) O, # (10) Exhibit(s) P, # (11) Exhibit(s) AA, # (12) Exhibit(s) AB, # (13) Exhibit(s) AC)(Hrycyszyn, Gerald)
Jul 12, 2017 173 Memorandum in Opposition (Exhibit(s) A) (8)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) I, # (4) Exhibit(s) J, # (5) Exhibit(s) K, # (6) Exhibit(s) L, # (7) Exhibit(s) M, # (8) Exhibit(s) N, # (9) Exhibit(s) O, # (10) Exhibit(s) P, # (11) Exhibit(s) AA, # (12) Exhibit(s) AB, # (13) Exhibit(s) AC)(Hrycyszyn, Gerald)
Jul 12, 2017 173 Memorandum in Opposition (Exhibit(s) B) (3)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) I, # (4) Exhibit(s) J, # (5) Exhibit(s) K, # (6) Exhibit(s) L, # (7) Exhibit(s) M, # (8) Exhibit(s) N, # (9) Exhibit(s) O, # (10) Exhibit(s) P, # (11) Exhibit(s) AA, # (12) Exhibit(s) AB, # (13) Exhibit(s) AC)(Hrycyszyn, Gerald)
Jul 12, 2017 173 Memorandum in Opposition (Exhibit(s) I) (4)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) I, # (4) Exhibit(s) J, # (5) Exhibit(s) K, # (6) Exhibit(s) L, # (7) Exhibit(s) M, # (8) Exhibit(s) N, # (9) Exhibit(s) O, # (10) Exhibit(s) P, # (11) Exhibit(s) AA, # (12) Exhibit(s) AB, # (13) Exhibit(s) AC)(Hrycyszyn, Gerald)
Jul 12, 2017 173 Memorandum in Opposition (Exhibit(s) J) (30)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) I, # (4) Exhibit(s) J, # (5) Exhibit(s) K, # (6) Exhibit(s) L, # (7) Exhibit(s) M, # (8) Exhibit(s) N, # (9) Exhibit(s) O, # (10) Exhibit(s) P, # (11) Exhibit(s) AA, # (12) Exhibit(s) AB, # (13) Exhibit(s) AC)(Hrycyszyn, Gerald)
Jul 12, 2017 173 Memorandum in Opposition (Exhibit(s) K) (3)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) I, # (4) Exhibit(s) J, # (5) Exhibit(s) K, # (6) Exhibit(s) L, # (7) Exhibit(s) M, # (8) Exhibit(s) N, # (9) Exhibit(s) O, # (10) Exhibit(s) P, # (11) Exhibit(s) AA, # (12) Exhibit(s) AB, # (13) Exhibit(s) AC)(Hrycyszyn, Gerald)
Jul 12, 2017 173 Memorandum in Opposition (Exhibit(s) L) (18)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) I, # (4) Exhibit(s) J, # (5) Exhibit(s) K, # (6) Exhibit(s) L, # (7) Exhibit(s) M, # (8) Exhibit(s) N, # (9) Exhibit(s) O, # (10) Exhibit(s) P, # (11) Exhibit(s) AA, # (12) Exhibit(s) AB, # (13) Exhibit(s) AC)(Hrycyszyn, Gerald)
Jul 12, 2017 173 Memorandum in Opposition (Exhibit(s) M) (28)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) I, # (4) Exhibit(s) J, # (5) Exhibit(s) K, # (6) Exhibit(s) L, # (7) Exhibit(s) M, # (8) Exhibit(s) N, # (9) Exhibit(s) O, # (10) Exhibit(s) P, # (11) Exhibit(s) AA, # (12) Exhibit(s) AB, # (13) Exhibit(s) AC)(Hrycyszyn, Gerald)
Jul 12, 2017 173 Memorandum in Opposition (Exhibit(s) N) (3)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) I, # (4) Exhibit(s) J, # (5) Exhibit(s) K, # (6) Exhibit(s) L, # (7) Exhibit(s) M, # (8) Exhibit(s) N, # (9) Exhibit(s) O, # (10) Exhibit(s) P, # (11) Exhibit(s) AA, # (12) Exhibit(s) AB, # (13) Exhibit(s) AC)(Hrycyszyn, Gerald)
Jul 12, 2017 173 Memorandum in Opposition (Exhibit(s) O) (7)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) I, # (4) Exhibit(s) J, # (5) Exhibit(s) K, # (6) Exhibit(s) L, # (7) Exhibit(s) M, # (8) Exhibit(s) N, # (9) Exhibit(s) O, # (10) Exhibit(s) P, # (11) Exhibit(s) AA, # (12) Exhibit(s) AB, # (13) Exhibit(s) AC)(Hrycyszyn, Gerald)
Jul 12, 2017 173 Memorandum in Opposition (Exhibit(s) P) (4)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) I, # (4) Exhibit(s) J, # (5) Exhibit(s) K, # (6) Exhibit(s) L, # (7) Exhibit(s) M, # (8) Exhibit(s) N, # (9) Exhibit(s) O, # (10) Exhibit(s) P, # (11) Exhibit(s) AA, # (12) Exhibit(s) AB, # (13) Exhibit(s) AC)(Hrycyszyn, Gerald)
Jul 12, 2017 173 Memorandum in Opposition (Exhibit(s) AA) (5)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) I, # (4) Exhibit(s) J, # (5) Exhibit(s) K, # (6) Exhibit(s) L, # (7) Exhibit(s) M, # (8) Exhibit(s) N, # (9) Exhibit(s) O, # (10) Exhibit(s) P, # (11) Exhibit(s) AA, # (12) Exhibit(s) AB, # (13) Exhibit(s) AC)(Hrycyszyn, Gerald)
Jul 12, 2017 173 Memorandum in Opposition (Exhibit(s) AB) (14)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) I, # (4) Exhibit(s) J, # (5) Exhibit(s) K, # (6) Exhibit(s) L, # (7) Exhibit(s) M, # (8) Exhibit(s) N, # (9) Exhibit(s) O, # (10) Exhibit(s) P, # (11) Exhibit(s) AA, # (12) Exhibit(s) AB, # (13) Exhibit(s) AC)(Hrycyszyn, Gerald)
Jul 12, 2017 173 Memorandum in Opposition (Exhibit(s) AC) (10)
Docket Text: DECLARATION of Gerald B. Hrycyszyn in Opposition to [142] MOTION to Transfer/Change Venue filed by Regents of the University of Minnesota. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) I, # (4) Exhibit(s) J, # (5) Exhibit(s) K, # (6) Exhibit(s) L, # (7) Exhibit(s) M, # (8) Exhibit(s) N, # (9) Exhibit(s) O, # (10) Exhibit(s) P, # (11) Exhibit(s) AA, # (12) Exhibit(s) AB, # (13) Exhibit(s) AC)(Hrycyszyn, Gerald)
Jul 12, 2017 175 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [174] Sealed Exhibit C filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 177 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [176] Sealed Exhibit D filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 179 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Impracticable to Redact for [178] Sealed Exhibit E filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 181 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [180] Sealed Exhibit F filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 183 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [182] Sealed Exhibit G filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 185 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [184] Sealed Exhibit H filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 187 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [186] Sealed Exhibit Q filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 189 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [188] Sealed Exhibit R filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 191 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [190] Sealed Exhibit S filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 193 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [192] Sealed Exhibit T filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 195 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [194] Sealed Exhibit U filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 197 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [196] Sealed Exhibit V filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 199 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [198] Sealed Exhibit W filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 201 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [200] Sealed Exhibit X filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 203 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [202] Sealed Exhibit Y filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 205 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [204] Sealed Exhibit Z filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jul 12, 2017 207 Memorandum in Opposition (4)
Docket Text: Redacted Document for [206] Sealed Declaration of Arnie H. Frishman filed by Regents of the University of Minnesota.(Hrycyszyn, Gerald)
Jun 28, 2017 170 Order on Motion for Extension of Time to Amend (1)
Docket Text: ORDER granting [166] Motion for Extension of Time to Amend Pleading. Plaintiff's opposition to defendant's motion to transfer is now due July 12, 2017. Defendant's reply is now due July 19, 2017. Signed by Judge Susan Richard Nelson on 06/28/2017. (SMD)
Jun 27, 2017 166 Motion for Extension of Time to Amend (3)
Docket Text: MOTION for Extension of Time to Amend Pleading Unopposed Motion to Amend the Schedule for Venue-Related Briefing filed by Regents of the University of Minnesota. (Albert, Michael)
Jun 27, 2017 167 ECF Transfer In - converted docket entry (1)
Docket Text: MEET and CONFER STATEMENT re [166] Motion for Extension of Time to Amend Pleading filed by Regents of the University of Minnesota.(Albert, Michael)
Jun 27, 2017 168 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE ON PROPOSED ORDER by Regents of the University of Minnesota re [166] MOTION for Extension of Time to Amend Pleading Unopposed Motion to Amend the Schedule for Venue-Related Briefing (Albert, Michael)
Jun 27, 2017 169 Status Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Hildy Bowbeer: Status Conference held on 6/27/2017. (AKL)
Jun 26, 2017 165 Status Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Hildy Bowbeer: Status Conference held on 6/26/2017. (AKL)
Jun 23, 2017 142 Motion to Transfer Case (2)
Docket Text: MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc.. (Berens, Barbara)
Jun 23, 2017 143 Notice of Hearing on Motion (2)
Docket Text: NOTICE OF HEARING ON MOTION [142] MOTION to Transfer/Change Venue : at date and time to be determined. (Berens, Barbara)
Jun 23, 2017 144 Reply Memorandum (Main Document) (26)
Docket Text: MEMORANDUM in Support re [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc.. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Berens, Barbara)
Jun 23, 2017 144 Reply Memorandum (LR7.1/LR72.2 Word Count Compliance Certificate) (1)
Docket Text: MEMORANDUM in Support re [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc.. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Berens, Barbara)
Jun 23, 2017 145 Reply Memorandum (5)
Docket Text: Declaration of David Johnson in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 146 Reply Memorandum (4)
Docket Text: Declaration of Ajit Kulkarni in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 147 Reply Memorandum (4)
Docket Text: Declaration of Allison Passolt in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 148 Reply Memorandum (4)
Docket Text: Declaration of Byron Hamilton in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 149 Reply Memorandum (4)
Docket Text: Declaration of Chad Blomgren in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 150 Reply Memorandum (4)
Docket Text: Declaration of Christi Murphy in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 151 Reply Memorandum (4)
Docket Text: Declaration of Joe Llewellyn in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 152 Reply Memorandum (4)
Docket Text: Declaration of Julie Miller in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 153 Reply Memorandum (4)
Docket Text: Declaration of Mary Ellen Feldstein in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 154 Reply Memorandum (3)
Docket Text: Declaration of Stacey Vogel in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 155 Reply Memorandum (4)
Docket Text: Declaration of Thomas Wolfe in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 156 Reply Memorandum (4)
Docket Text: Declaration of Tracey Johnson in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 157 Reply Memorandum (Main Document) (3)
Docket Text: Declaration of Katherine G. Minarik in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, D-H)(Berens, Barbara)
Jun 23, 2017 157 Reply Memorandum (Exhibit(s) A, D-H) (30)
Docket Text: Declaration of Katherine G. Minarik in Support of [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, D-H)(Berens, Barbara)
Jun 23, 2017 159 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [158] Sealed Exhibit B filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 161 Memorandum in Opposition (11)
Docket Text: Redacted Document for [160] Sealed Exhibit C filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 162 Opposition/Response to Motion (1)
Docket Text: PROPOSED ORDER TO JUDGE re [142] MOTION to Transfer/Change Venue filed by Gilead Sciences, Inc..(Berens, Barbara)
Jun 23, 2017 163 Status Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Hildy Bowbeer: Status Conference held on 6/23/2017. (AKL)
Jun 23, 2017 164 Status Conference (1)
Docket Text: Amended Minute Entry for proceedings held before Magistrate Judge Hildy Bowbeer: Status Conference held on 6/23/2017. (AKL)
Jun 15, 2017 N/A Order (0)
Docket Text: TEXT ONLY ORDER: On June 12, 2017, District Judge Susan Richard Nelson issued an order staying this matter while the parties prepare expedited briefing on a motion to dismiss for improper venue (ECF No. 140). Accordingly, the hearing on Gilead's Motion to Compel Depositions Related to Ethical Issues (ECF No. 93), scheduled for June 23, 2017 at 9:00 a.m., is CANCELLED and will be rescheduled, if necessary, after the ruling on the motion to dismiss. Signed by Magistrate Judge Hildy Bowbeer on 06/15/17. (JMK)
Jun 12, 2017 140 Order Staying Case (2)
Docket Text: Order GRANTING Defendant's request [128] to stay case and to file motion to dismiss. See Order for details. Signed by Judge Susan Richard Nelson on 6/9/17. (JRT)
Jun 9, 2017 138 Letter (2)
Docket Text: LETTER TO DISTRICT JUDGE by Gilead Sciences, Inc. Reply Letter. (Berens, Barbara)
Jun 9, 2017 139 Order Staying Case (2)
Docket Text: DOCUMENT FILED IN ERROR, WILL BE RE-FILED. Order GRANTING Defendant's request [128] to stay case and to file motion to dismiss. See Order for details. Signed by Judge Susan Richard Nelson on 6/9/17. (JRT) Modified text on 6/12/2017 (LEG).
Jun 8, 2017 128 Letter (3)
Docket Text: LETTER TO DISTRICT JUDGE by Gilead Sciences, Inc. re Request for Stay. (Berens, Barbara)
Jun 8, 2017 130 Memorandum in Opposition (Main Document) (25)
Docket Text: Redacted Document for [129] Sealed Memorandum of Law in Opposition to Gilead's Motion to Compel Depositions related to Ethical Issues filed by Regents of the University of Minnesota. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Marti, John)
Jun 8, 2017 130 Memorandum in Opposition (LR7.1/LR72.2 Word Count Compliance Certificate) (2)
Docket Text: Redacted Document for [129] Sealed Memorandum of Law in Opposition to Gilead's Motion to Compel Depositions related to Ethical Issues filed by Regents of the University of Minnesota. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Marti, John)
Jun 8, 2017 132 Memorandum in Opposition (2)
Docket Text: Redacted Document for [131] Sealed Declaration of John Marti filed by Regents of the University of Minnesota.(Marti, John)
Jun 8, 2017 135 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [134], [133] Sealed Exhibit 1 and 2 filed by Regents of the University of Minnesota.(Marti, John)
Jun 8, 2017 136 Memorandum in Opposition (30)
Docket Text: EXHIBIT 3 re [131] Declaration in Opposition filed by Regents of the University of Minnesota.(Marti, John)
Jun 8, 2017 137 Letter (5)
Docket Text: LETTER TO DISTRICT JUDGE by Regents of the University of Minnesota re UMN Responsive Letter Opposing Motion to Stay. (Albert, Michael)
May 26, 2017 93 Motion to Compel (2)
Docket Text: MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Berens, Barbara) Modified on 1/17/2018 (ahm, COURT STAFF).
May 26, 2017 94 Notice of Hearing on Motion (2)
Docket Text: NOTICE OF HEARING ON MOTION [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues : Motion Hearing set for 6/23/2017 09:00 AM in Courtroom 6B (STP) before Magistrate Judge Hildy Bowbeer. (Berens, Barbara)
May 26, 2017 96 Memorandum in Opposition (30)
Docket Text: Redacted Document for [95] Sealed Gilead's Memorandum in Support of its Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 97 ECF Transfer In - converted docket entry (2)
Docket Text: MEET and CONFER STATEMENT re [93] Motion to Compel filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 98 Reply Memorandum (Main Document) (5)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit(s) A) (3)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit(s) B) (3)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit(s) C) (4)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit(s) E) (14)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit(s) F) (9)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit(s) H) (18)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit(s) L) (18)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit(s) N) (4)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit(s) Q) (3)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit(s) T) (5)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit(s) V) (2)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit(s) X) (3)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit(s) Y) (3)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit(s) Z) (3)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit BB) (4)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit CC) (5)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit EE) (8)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit FF) (2)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit GG) (3)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 98 Reply Memorandum (Exhibit HH) (4)
Docket Text: Declaration of Katherine G. Minarik in Support of [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) E, # (5) Exhibit(s) F, # (6) Exhibit(s) H, # (7) Exhibit(s) L, # (8) Exhibit(s) N, # (9) Exhibit(s) Q, # (10) Exhibit(s) T, # (11) Exhibit(s) V, # (12) Exhibit(s) X, # (13) Exhibit(s) Y, # (14) Exhibit(s) Z, # (15) Exhibit BB, # (16) Exhibit CC, # (17) Exhibit EE, # (18) Exhibit FF, # (19) Exhibit GG, # (20) Exhibit HH). (Berens, Barbara) Modified text on 5/30/2017 (lmb).
May 26, 2017 100 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [99] Sealed Exhibit D filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 102 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [101] Sealed Ex G filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 104 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [103] Sealed Exhibit J filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 106 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [105] Sealed Exhibit K filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 108 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [107] Sealed Exhibit M filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 110 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [109] Sealed Exhibit I filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 112 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [111] Sealed Exhibit O filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 114 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [113] Sealed Exhibit P filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 116 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [115] Sealed Exhibit R filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 118 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [117] Sealed Exhibit S filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 120 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [119] Sealed Exhibit U filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 122 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [121] Sealed Exhibit W filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 124 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [123] Sealed Exhibit AA filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 126 Affidavit in Support of Motion (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [125] Sealed Exhibit DD filed by Gilead Sciences, Inc..(Berens, Barbara)
May 26, 2017 127 Opposition/Response to Motion (1)
Docket Text: PROPOSED ORDER TO JUDGE re [93] MOTION to Compel Gilead's Motion to Compel Depositions Related to Ethical Issues filed by Gilead Sciences, Inc..(Berens, Barbara)
May 19, 2017 87 Motion for Extension of Time to Amend (3)
Docket Text: MOTION for Extension of Time to Amend Pleading Unopposed filed by Gilead Sciences, Inc.. (Berens, Barbara)
May 19, 2017 88 Reply Memorandum (Main Document) (2)
Docket Text: Declaration of Katherine Minarik in Support of [87] MOTION for Extension of Time to Amend Pleading Unopposed filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) Minarik Decl Ex. A, # (2) Exhibit(s) Minarik Decl Ex. B)(Berens, Barbara)
May 19, 2017 88 Reply Memorandum (Exhibit(s) Minarik Decl Ex. A) (6)
Docket Text: Declaration of Katherine Minarik in Support of [87] MOTION for Extension of Time to Amend Pleading Unopposed filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) Minarik Decl Ex. A, # (2) Exhibit(s) Minarik Decl Ex. B)(Berens, Barbara)
May 19, 2017 88 Reply Memorandum (Exhibit(s) Minarik Decl Ex. B) (4)
Docket Text: Declaration of Katherine Minarik in Support of [87] MOTION for Extension of Time to Amend Pleading Unopposed filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) Minarik Decl Ex. A, # (2) Exhibit(s) Minarik Decl Ex. B)(Berens, Barbara)
May 19, 2017 89 ECF Transfer In - converted docket entry (1)
Docket Text: MEET and CONFER STATEMENT re [87] Motion for Extension of Time to Amend Pleading filed by Gilead Sciences, Inc..(Berens, Barbara)
May 19, 2017 90 Opposition/Response to Motion (1)
Docket Text: PROPOSED ORDER TO JUDGE re [87] MOTION for Extension of Time to Amend Pleading Unopposed filed by Gilead Sciences, Inc..(Berens, Barbara)
May 19, 2017 91 Notice of Hearing on Motion (2)
Docket Text: NOTICE OF HEARING ON MOTION [87] MOTION for Extension of Time to Amend Pleading Unopposed : at date and time to be determined. (Berens, Barbara)
May 19, 2017 92 Order on Motion for Extension of Time to Amend (1)
Docket Text: ORDER granting [87] Motion for Extension of Time to Amend Pleading. Signed by Magistrate Judge Hildy Bowbeer on 5/19/17. (kt)
May 16, 2017 N/A Order (0)
Docket Text: TEXT ONLY ORDER: The Court has reviewed counsel's letter (ECF No. 83), seeking to amend the briefing schedule set for defendant's motion to compel, which will be heard by the undersigned on June 23, 2017 at 9:00 a.m. in St. Paul Courtroom 6B. Pursuant to the proposal of the parties, defendant Gilead Sciences, Inc.'s opening brief and supporting documents will be due May 26, 2017, plaintiff Regents' response in opposition and supporting documents will be due on June 8, 2017, and Gilead's reply brief will be due on June 16, 2017. Signed by Magistrate Judge Hildy Bowbeer on 05/16/17. (JMK)
May 16, 2017 N/A Order on Motion for Pro Hac Vice (0)
Docket Text: TEXT ONLY ENTRY: ORDER granting [84] Motion for Admission Pro Hac Vice of Attorney Rebecca Taylor Horwitz for Gilead Sciences, Inc. Approved by Magistrate Judge Hildy Bowbeer on 05/16/2017. (MMG)
May 15, 2017 83 ECF Transfer In - converted docket entry (1)
Docket Text: LETTER TO MAGISTRATE JUDGE by Gilead Sciences, Inc. . (Lisle, Erin)
May 15, 2017 84 Motion for Pro Hac Vice (2)
Docket Text: MOTION for Admission Pro Hac Vice for Attorney Rebecca Horwitz. Filing fee $ 100, receipt number AMNDC-5505625 filed by Gilead Sciences, Inc.. (Lisle, Erin)
May 12, 2017 82 Status Conference (2)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Hildy Bowbeer: Status Conference held on 5/12/2017. (AKL)
May 11, 2017 81 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Erin E Conti on behalf of Regents of the University of Minnesota. (Conti, Erin)
May 5, 2017 80 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [78] Motion to Extend Deadline for Gilead to Serve Prior Art Statement. Signed by Magistrate Judge Hildy Bowbeer on 5/5/17. (AKL)
May 4, 2017 78 Motion for Extension of Time to File (2)
Docket Text: MOTION for Extension of Time to Serve Prior Art Statement Unopposed filed by Gilead Sciences, Inc.. (Berens, Barbara)
May 4, 2017 79 Opposition/Response to Motion (1)
Docket Text: PROPOSED ORDER TO JUDGE re [78] MOTION for Extension of Time to Serve Prior Art Statement Unopposed filed by Gilead Sciences, Inc..(Berens, Barbara)
Apr 28, 2017 77 Status Conference (2)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Hildy Bowbeer: Status Conference held on 4/28/2017. (AKL)
Apr 14, 2017 N/A Order (0)
Docket Text: TEXT ONLY ORDER: In light of the parties' letter to the Court of April 3, 2017, it appears to the Court that the issues raised in Gileads Motion to Compel production of documents related to ethical issues (ECF No. 41) have been resolved. The Court therefore denies the motion as moot. Signed by Magistrate Judge Hildy Bowbeer on 04/14/2017. (JMK)
Apr 14, 2017 76 Status Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Hildy Bowbeer: Status Conference held on 4/14/2017. (AKL)
Apr 6, 2017 74 Order (1)
Docket Text: ORDER/NOTICE OF CHANGE OF CONFERENCE CALL TIME. Signed by Magistrate Judge Hildy Bowbeer on 4/6/17. (AKL)
Apr 5, 2017 73 ECF Transfer In - converted docket entry (1)
Docket Text: LETTER TO MAGISTRATE JUDGE by Regents of the University of Minnesota . (Marti, John)
Apr 3, 2017 67 Motion for Extension of Time to Amend (4)
Docket Text: MOTION for Extension of Time to Amend Pleading Unopposed Motion to Amend Deadline for Gilead to Amend Pleadings Regarding Ethical Issues filed by Gilead Sciences, Inc.. (Berens, Barbara)
Apr 3, 2017 68 Notice of Hearing on Motion (2)
Docket Text: NOTICE OF HEARING ON MOTION [67] MOTION for Extension of Time to Amend Pleading Unopposed Motion to Amend Deadline for Gilead to Amend Pleadings Regarding Ethical Issues : at date and time to be determined. (Berens, Barbara)
Apr 3, 2017 69 ECF Transfer In - converted docket entry (1)
Docket Text: MEET and CONFER STATEMENT re [67] Motion for Extension of Time to Amend Pleading filed by Gilead Sciences, Inc..(Berens, Barbara)
Apr 3, 2017 70 Reply Memorandum (Main Document) (2)
Docket Text: Declaration of Glen E. Summers in Support of [67] MOTION for Extension of Time to Amend Pleading Unopposed Motion to Amend Deadline for Gilead to Amend Pleadings Regarding Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A)(Berens, Barbara)
Apr 3, 2017 70 Reply Memorandum (Exhibit(s) A) (2)
Docket Text: Declaration of Glen E. Summers in Support of [67] MOTION for Extension of Time to Amend Pleading Unopposed Motion to Amend Deadline for Gilead to Amend Pleadings Regarding Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) Exhibit(s) A)(Berens, Barbara)
Apr 3, 2017 71 Opposition/Response to Motion (1)
Docket Text: PROPOSED ORDER TO JUDGE re [67] MOTION for Extension of Time to Amend Pleading Unopposed Motion to Amend Deadline for Gilead to Amend Pleadings Regarding Ethical Issues filed by Gilead Sciences, Inc..(Berens, Barbara)
Apr 3, 2017 72 Order on Motion for Extension of Time to Amend (1)
Docket Text: ORDER ON UNOPPOSED MOTION TO AMEND DEADLINE FOR GILEAD TO AMEND PLEADINGS REGARDING ETHICAL ISSUES: IT IS HEREBY ORDERED that the Unopposed Motion to Amend Deadline for Gilead to Amend Pleadings Regarding Ethical Issues (ECF No. 67) is GRANTED and the Case Management Order [34] is amended as follows: All motions that seek to amend or supplement the pleadings or to add parties must be filed and served on or about June 12, 2017. Signed by Magistrate Judge Hildy Bowbeer on 4/3/2017. (KNK) Modified on 4/10/2017 (KNK).
Mar 29, 2017 65 Stipulation (13)
Docket Text: STIPULATION FOR PROTECTIVE ORDER by Regents of the University of Minnesota. Jointly Signed by Regents of the University of Minnesota and Gilead Sciences, Inc.. (Hrycyszyn, Gerald)
Mar 29, 2017 66 Protective Order (13)
Docket Text: PROTECTIVE ORDER. Signed by Magistrate Judge Hildy Bowbeer on 3/29/17. (AKL)
Mar 28, 2017 64 Order (1)
Docket Text: ORDER/NOTICE OF CONFERENCE CALL: (Conference Call set for 4/14/2017 01:00 PM via telephone before Magistrate Judge Hildy Bowbeer). Signed by Magistrate Judge Hildy Bowbeer on 3/28/17. (AKL)
Mar 22, 2017 63 Order (5)
Docket Text: ORDER AMENDING PRETRIAL SCHEDULING ORDER. Signed by Magistrate Judge Hildy Bowbeer on 3/22/17. (AKL)
Mar 8, 2017 61 ECF Transfer In - converted docket entry (1)
Docket Text: NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (JMA)
Mar 8, 2017 62 ECF Transfer In - converted docket entry (66)
Docket Text: TRANSCRIPT of Motion to Compel Hearing held on 02/27/2017 before Magistrate Judge Hildy Bowbeer. (66 pages). Transcriber: Jeanne Anderson. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review Local Rule 5.5. Redaction Request due 3/29/2017. Redacted Transcript Deadline set for 4/10/2017. Release of Transcript Restriction set for 6/6/2017. (JMA)
Mar 1, 2017 58 ECF Transfer In - converted docket entry (1)
Docket Text: TRANSCRIPT REQUEST by Gilead Sciences, Inc. for an Expedited 7-Day Transcript. (Zochert, Carrie)
Mar 1, 2017 59 ECF Transfer In - converted docket entry (1)
Docket Text: TRANSCRIPT REQUEST by Regents of the University of Minnesota for an Expedited 7-Day Transcript. (Hrycyszyn, Gerald)
Feb 27, 2017 56 Motion Hearing (2)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Hildy Bowbeer: Motion Hearing held on 2/27/2017. The Court held a hearing on Gileads Motion to Compel Production of Documents Related to Ethical Issues [41]. During the hearing, it became apparent that a further meet and confer would be beneficial and was likely to reduce the disputed issues. The Court stated she would HOLD THE MOTION IN ABEYANCE, and ordered the parties to meet and confer in view of guidance regarding custodians and search strategy articulated by the Court during the hearing. The parties must file a joint status report by March 15, 2017. (las)
Feb 27, 2017 57 Status Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Hildy Bowbeer: Status Conference held on 2/27/2017. (las)
Feb 13, 2017 55 Order on Motion to Seal Document (1)
Docket Text: ORDER granting [48] Motion to Seal Document. Signed by Magistrate Judge Hildy Bowbeer on 2/13/17. (kt)
Feb 10, 2017 48 Motion to Seal Document (1)
Docket Text: MOTION to Seal Pleading/Motion/Other Document Regents of the University of Minnesota's Memorandum of Law and Certain Exhibits in Opposition to Gilead's Motion to Compel the Production of Documents Related to Ethical Issues by Regents of the University of Minnesota. (Marti, John)
Feb 10, 2017 49 Reply Memorandum (Main Document) (3)
Docket Text: MEMORANDUM in Support re [48] MOTION to Seal Pleading/Motion/Other Document Regents of the University of Minnesota's Memorandum of Law and Certain Exhibits in Opposition to Gilead's Motion to Compel the Production of Documents Related to Ethical Issues filed by Regents of the University of Minnesota. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Marti, John)
Feb 10, 2017 49 Reply Memorandum (LR7.1/LR72.2 Word Count Compliance Certificate) (2)
Docket Text: MEMORANDUM in Support re [48] MOTION to Seal Pleading/Motion/Other Document Regents of the University of Minnesota's Memorandum of Law and Certain Exhibits in Opposition to Gilead's Motion to Compel the Production of Documents Related to Ethical Issues filed by Regents of the University of Minnesota. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Marti, John)
Feb 10, 2017 50 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE ON PROPOSED ORDER by Regents of the University of Minnesota re [48] MOTION to Seal Pleading/Motion/Other Document Regents of the University of Minnesota's Memorandum of Law and Certain Exhibits in Opposition to Gilead's Motion to Compel the Production of Documents Related to Ethical Issues (Marti, John)
Feb 10, 2017 51 Memorandum in Opposition (Main Document) (1)
Docket Text: MEMORANDUM in Opposition re [41] MOTION to Compel Gilead's Motion to Compel the Production of Documents Related to Ethical Issues filed by Regents of the University of Minnesota. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Marti, John) Sealed document received on 2/10/2017 (JGK).
Feb 10, 2017 51 Memorandum in Opposition (LR7.1/LR72.2 Word Count Compliance Certificate) (2)
Docket Text: MEMORANDUM in Opposition re [41] MOTION to Compel Gilead's Motion to Compel the Production of Documents Related to Ethical Issues filed by Regents of the University of Minnesota. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Marti, John) Sealed document received on 2/10/2017 (JGK).
Feb 10, 2017 52 Memorandum in Opposition (Main Document) (2)
Docket Text: DECLARATION of Katherine N. Arnold in Opposition to [41] MOTION to Compel Gilead's Motion to Compel the Production of Documents Related to Ethical Issues filed by Regents of the University of Minnesota. (Attachments: # (1) Placeholder for Exs. 1, 4, 5, 6, 9, # (2) Exhibit(s) 2, 3, 7, 8, 10)(Marti, John) Sealed document received on 2/10/2017 (JGK).
Feb 10, 2017 52 Memorandum in Opposition (Placeholder for Exs. 1, 4, 5, 6, 9) (2)
Docket Text: DECLARATION of Katherine N. Arnold in Opposition to [41] MOTION to Compel Gilead's Motion to Compel the Production of Documents Related to Ethical Issues filed by Regents of the University of Minnesota. (Attachments: # (1) Placeholder for Exs. 1, 4, 5, 6, 9, # (2) Exhibit(s) 2, 3, 7, 8, 10)(Marti, John) Sealed document received on 2/10/2017 (JGK).
Feb 10, 2017 52 Memorandum in Opposition (Exhibit(s) 2, 3, 7, 8, 10) (22)
Docket Text: DECLARATION of Katherine N. Arnold in Opposition to [41] MOTION to Compel Gilead's Motion to Compel the Production of Documents Related to Ethical Issues filed by Regents of the University of Minnesota. (Attachments: # (1) Placeholder for Exs. 1, 4, 5, 6, 9, # (2) Exhibit(s) 2, 3, 7, 8, 10)(Marti, John) Sealed document received on 2/10/2017 (JGK).
Feb 10, 2017 53 ECF Transfer In - converted docket entry (1)
Docket Text: MEET and CONFER STATEMENT re [48] Motion to Seal Pleading/Motion/Other Document, filed by Regents of the University of Minnesota. (Marti, John)
Feb 10, 2017 54 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Regents of the University of Minnesota of Conventionally Filed/Sealed Documents (Marti, John)
Feb 6, 2017 46 ECF Transfer In - converted docket entry (2)
Docket Text: MEET and CONFER STATEMENT re [41] Motion to Compel filed by Gilead Sciences, Inc.. (Berens, Barbara)
Feb 6, 2017 47 Order on Motion to Seal Document (1)
Docket Text: ORDER granting [36] DEFENDANT'S MOTION FOR LEAVE TO FILE UNDER SEAL ITS MEMORANDUM OF LAW AND CERTAIN EXHIBITS IN SUPPORT OF ITS MOTION TO COMPEL. Signed by Magistrate Judge Hildy Bowbeer on 2/6/17. (AKL)
Feb 3, 2017 36 Motion to Seal Document (2)
Docket Text: MOTION to Seal Pleading/Motion/Other Document Defendant's Motion for Leave to File Under Seal its Memorandum of Law and Certain Exhibits in Support of its Motion to Compel by Gilead Sciences, Inc.. (Berens, Barbara)
Feb 3, 2017 37 Notice of Hearing on Motion (2)
Docket Text: NOTICE OF HEARING ON MOTION [36] MOTION to Seal Pleading/Motion/Other Document Defendant's Motion for Leave to File Under Seal its Memorandum of Law and Certain Exhibits in Support of its Motion to Compel : at date and time to be determined. (Berens, Barbara)
Feb 3, 2017 38 Reply Memorandum (Main Document) (4)
Docket Text: MEMORANDUM in Support re [36] MOTION to Seal Pleading/Motion/Other Document Defendant's Motion for Leave to File Under Seal its Memorandum of Law and Certain Exhibits in Support of its Motion to Compel filed by Gilead Sciences, Inc.. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Berens, Barbara)
Feb 3, 2017 38 Reply Memorandum (LR7.1/LR72.2 Word Count Compliance Certificate) (2)
Docket Text: MEMORANDUM in Support re [36] MOTION to Seal Pleading/Motion/Other Document Defendant's Motion for Leave to File Under Seal its Memorandum of Law and Certain Exhibits in Support of its Motion to Compel filed by Gilead Sciences, Inc.. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Berens, Barbara)
Feb 3, 2017 39 ECF Transfer In - converted docket entry (2)
Docket Text: MEET and CONFER STATEMENT re [36] Motion to Seal Pleading/Motion/Other Document filed by Gilead Sciences, Inc.. (Berens, Barbara)
Feb 3, 2017 40 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE ON PROPOSED ORDER by Gilead Sciences, Inc. re [36] MOTION to Seal Pleading/Motion/Other Document Defendant's Motion for Leave to File Under Seal its Memorandum of Law and Certain Exhibits in Support of its Motion to Compel (Berens, Barbara)
Feb 3, 2017 41 Motion to Compel (4)
Docket Text: MOTION to Compel Gilead's Motion to Compel the Production of Documents Related to Ethical Issues by Gilead Sciences, Inc.. (Berens, Barbara)
Feb 3, 2017 42 Notice of Hearing on Motion (2)
Docket Text: NOTICE OF HEARING ON MOTION [41] MOTION to Compel Gilead's Motion to Compel the Production of Documents Related to Ethical Issues : Motion Hearing set for 2/27/2017 11:00 AM before Magistrate Judge Hildy Bowbeer. (Berens, Barbara)
Feb 3, 2017 43 Reply Memorandum (Main Document) (1)
Docket Text: MEMORANDUM in Support re [41] MOTION to Compel Gilead's Motion to Compel the Production of Documents Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Berens, Barbara) Sealed documents received on 2/06/2017 (JGK).
Feb 3, 2017 43 Reply Memorandum (LR7.1/LR72.2 Word Count Compliance Certificate) (1)
Docket Text: MEMORANDUM in Support re [41] MOTION to Compel Gilead's Motion to Compel the Production of Documents Related to Ethical Issues filed by Gilead Sciences, Inc.. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Berens, Barbara) Sealed documents received on 2/06/2017 (JGK).
Feb 3, 2017 44 Reply Memorandum (Main Document) (3)
Docket Text: Declaration of Glen E. Summers in Support of [43] Memorandum in Support of Motion, filed by Gilead Sciences, Inc. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit E, # (5) Placeholder for Exhibits A, F-R). (Berens, Barbara) Modified text on 2/6/2017 (lmb). Sealed documents received on 2/06/2017 (JGK).
Feb 3, 2017 44 Reply Memorandum (Exhibit B) (11)
Docket Text: Declaration of Glen E. Summers in Support of [43] Memorandum in Support of Motion, filed by Gilead Sciences, Inc. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit E, # (5) Placeholder for Exhibits A, F-R). (Berens, Barbara) Modified text on 2/6/2017 (lmb). Sealed documents received on 2/06/2017 (JGK).
Feb 3, 2017 44 Reply Memorandum (Exhibit C) (18)
Docket Text: Declaration of Glen E. Summers in Support of [43] Memorandum in Support of Motion, filed by Gilead Sciences, Inc. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit E, # (5) Placeholder for Exhibits A, F-R). (Berens, Barbara) Modified text on 2/6/2017 (lmb). Sealed documents received on 2/06/2017 (JGK).
Feb 3, 2017 44 Reply Memorandum (Exhibit D) (14)
Docket Text: Declaration of Glen E. Summers in Support of [43] Memorandum in Support of Motion, filed by Gilead Sciences, Inc. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit E, # (5) Placeholder for Exhibits A, F-R). (Berens, Barbara) Modified text on 2/6/2017 (lmb). Sealed documents received on 2/06/2017 (JGK).
Feb 3, 2017 44 Reply Memorandum (Exhibit E) (30)
Docket Text: Declaration of Glen E. Summers in Support of [43] Memorandum in Support of Motion, filed by Gilead Sciences, Inc. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit E, # (5) Placeholder for Exhibits A, F-R). (Berens, Barbara) Modified text on 2/6/2017 (lmb). Sealed documents received on 2/06/2017 (JGK).
Feb 3, 2017 44 Reply Memorandum (Placeholder for Exhibits A, F-R) (1)
Docket Text: Declaration of Glen E. Summers in Support of [43] Memorandum in Support of Motion, filed by Gilead Sciences, Inc. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit E, # (5) Placeholder for Exhibits A, F-R). (Berens, Barbara) Modified text on 2/6/2017 (lmb). Sealed documents received on 2/06/2017 (JGK).
Feb 3, 2017 45 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE ON PROPOSED ORDER by Gilead Sciences, Inc. re [41] MOTION to Compel Gilead's Motion to Compel the Production of Documents Related to Ethical Issues (Berens, Barbara)
Jan 25, 2017 35 Order (3)
Docket Text: ORDER FOR SETTLEMENT CONFERENCE - Settlement Conference set for 7/21/2017 09:00 AM in Courtroom 6B (STP) before Magistrate Judge Hildy Bowbeer. Signed by Magistrate Judge Hildy Bowbeer on 1/25/2017. (las)
Dec 15, 2016 34 ECF Transfer In - converted docket entry (30)
Docket Text: PRETRIAL CASE MANAGEMENT ORDER (PATENT CASES): Amended Pleadings due by 4/4/2017. Discovery due by 3/31/2018. Motions (non-disp) due 4/20/2018. Motions (disp) due by 7/30/2018. Ready for trial due by 11/27/2018. Signed by Magistrate Judge Hildy Bowbeer on 12/15/2016. (las)
Dec 5, 2016 33 Case Management Conference - Initial (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Hildy Bowbeer: Rule 16 Discovery Conference held on 12/5/2016. Pretrial Scheduling Order will be issued. (las)
Dec 1, 2016 32 Report of Rule 26(f) Planning Meeting (25)
Docket Text: First Amended REPORT of Rule 26(f) Planning Meeting. Filed by Regents of the University of Minnesota. Jointly Signed by Gilead Sciences, Inc. (Hrycyszyn, Gerald) Modified text on 12/2/2016 (lmb).
Nov 30, 2016 31 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by John R Marti on behalf of Regents of the University of Minnesota. (Marti, John)
Nov 28, 2016 30 Report of Rule 26(f) Planning Meeting (25)
Docket Text: REPORT of Rule 26(f) Planning Meeting. Filed by Regents of the University of Minnesota. Jointly Signed by Regents of the University of Minnesota and Gilead Sciences, Inc.. (Albert, Michael)
Nov 7, 2016 26 Motion for Pro Hac Vice (2)
Docket Text: MOTION for Admission Pro Hac Vice for Attorney Alison G. Wheeler. Filing fee $ 100, receipt number AMNDC-5185042 by Gilead Sciences, Inc.. (Berens, Barbara)
Nov 7, 2016 27 Motion for Pro Hac Vice (2)
Docket Text: MOTION for Admission Pro Hac Vice for Attorney Glen E. Summers. Filing fee $ 100, receipt number AMNDC-5185104 by Gilead Sciences, Inc.. (Berens, Barbara)
Nov 7, 2016 28 Order (Main Document) (30)
Docket Text: ORDER/NOTICE OF PRETRIAL CONFERENCE (PATENT CASES) - Pretrial Conference set for 12/5/2016 10:00 AM in Judge's Chambers, Suite 632 (STP) before Magistrate Judge Hildy Bowbeer. Signed by Magistrate Judge Hildy Bowbeer on 11/7/2016. (Attachments: # (1) Consent Form)(las)
Nov 7, 2016 28 Order (Consent Form) (1)
Docket Text: ORDER/NOTICE OF PRETRIAL CONFERENCE (PATENT CASES) - Pretrial Conference set for 12/5/2016 10:00 AM in Judge's Chambers, Suite 632 (STP) before Magistrate Judge Hildy Bowbeer. Signed by Magistrate Judge Hildy Bowbeer on 11/7/2016. (Attachments: # (1) Consent Form)(las)
Nov 7, 2016 N/A Order on Motion for Pro Hac Vice (0)
Docket Text: TEXT ONLY ENTRY: ORDER granting [26] Motion for Admission Pro Hac Vice of Attorney Alison G. Wheeler for Gilead Sciences, Inc.; and granting [27] Motion for Admission Pro Hac Vice of Attorney Glen E. Summers for Gilead Sciences, Inc. Approved by Magistrate Judge Hildy Bowbeer on 11/7/2016. (JLW)
Nov 4, 2016 25 Answer to Complaint (17)
Docket Text: ANSWER to Complaint by Gilead Sciences, Inc. (Berens, Barbara) Modified text on 11/8/2016 (lmb).
Oct 13, 2016 N/A Order on Motion for Pro Hac Vice (0)
Docket Text: TEXT ONLY ENTRY: ORDER granting [23] Motion for Admission Pro Hac Vice of Attorney Nevin Gewertz for Gilead Sciences, Inc. Approved by Magistrate Judge Hildy Bowbeer on 10/13/16. (AKL)
Oct 12, 2016 23 Motion for Pro Hac Vice (2)
Docket Text: MOTION for Admission Pro Hac Vice for Attorney Nevin M. Gewertz. Filing fee $ 100, receipt number AMNDC-5144483 by Gilead Sciences, Inc.. (Berens, Barbara)
Oct 11, 2016 N/A Order on Motion for Pro Hac Vice (0)
Docket Text: TEXT ONLY ENTRY: ORDER granting [20] Motion for Admission Pro Hac Vice of Attorney Faye Paul for Gilead Sciences, Inc. Approved by Magistrate Judge Hildy Bowbeer on 10/11/16. (MAM)
Oct 6, 2016 19 Motion for Pro Hac Vice (2)
Docket Text: MOTION for Admission Pro Hac Vice for Attorney Katherine G. Minarik. Filing fee $ 100, receipt number AMNDC-5137109 by Gilead Sciences, Inc.. (Berens, Barbara)
Oct 6, 2016 20 Motion for Pro Hac Vice (2)
Docket Text: MOTION for Admission Pro Hac Vice for Attorney Faye Paul. Filing fee $ 100, receipt number AMNDC-5137799 by Gilead Sciences, Inc.. (Berens, Barbara)
Oct 6, 2016 N/A Order on Motion for Pro Hac Vice (0)
Docket Text: TEXT ONLY ENTRY: ORDER granting [19] Motion for Admission Pro Hac Vice of Attorney Katherine G. Minarik for Gilead Sciences, Inc. Approved by Magistrate Judge Hildy Bowbeer on 10/6/16. (MAM)
Sep 29, 2016 N/A Order on Motion for Pro Hac Vice (0)
Docket Text: TEXT ONLY ENTRY: ORDER granting [15] Motion for Admission Pro Hac Vice of Attorney Adam K. Mortara for Gilead Sciences, Inc.; granting [16] Motion for Admission Pro Hac Vice of Attorney Nosson D. Knobloch for Gilead Sciences, Inc.; and granting [17] Motion for Admission Pro Hac Vice of Attorney J. Scott McBride for Gilead Sciences, Inc. Approved by Magistrate Judge Hildy Bowbeer on 9/29/2015. (JLW)
Sep 26, 2016 15 Motion for Pro Hac Vice (2)
Docket Text: MOTION for Admission Pro Hac Vice for Attorney Adam K. Mortara. Filing fee $ 100, receipt number AMNDC-5120473 by Gilead Sciences, Inc.. (Berens, Barbara)
Sep 26, 2016 16 Motion for Pro Hac Vice (2)
Docket Text: MOTION for Admission Pro Hac Vice for Attorney Nosson D. Knobloch. Filing fee $ 100, receipt number AMNDC-5120477 by Gilead Sciences, Inc.. (Berens, Barbara)
Sep 26, 2016 17 Motion for Pro Hac Vice (2)
Docket Text: MOTION for Admission Pro Hac Vice for Attorney J. Scott McBride. Filing fee $ 100, receipt number AMNDC-5120483 by Gilead Sciences, Inc.. (Berens, Barbara)
Sep 21, 2016 14 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Barbara P Berens on behalf of Gilead Sciences, Inc.. (Berens, Barbara)
Sep 9, 2016 13 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Regents of the University of Minnesota. Gilead Sciences, Inc. served on 8/30/2016, answer due 11/4/2016. (Liebman, Kenneth)
Sep 7, 2016 10 Motion for Extension of Time to File Answer (2)
Docket Text: MOTION for Extension of Time to File Answer (Unopposed) by Regents of the University of Minnesota. (Liebman, Kenneth)
Sep 7, 2016 11 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE ON PROPOSED ORDER by Regents of the University of Minnesota re [10] MOTION for Extension of Time to File Answer (Unopposed) (Liebman, Kenneth)
Sep 7, 2016 12 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER ON UNOPPOSED MOTION FOR EXTENSION OF TIME FOR DEFENDANT GILEAD SCIENCES, INC. TO RESPOND TO COMPLAINT- granting [10] Motion for Extension of Time to Answer. Gilead Sciences, Inc. answer due 11/4/2016. Signed by Magistrate Judge Hildy Bowbeer on 9/7/2016. (las)
Aug 30, 2016 N/A Notice (Other) (0)
Docket Text: TEXT ONLY ENTRY: CLERK'S NOTICE OF INITIAL CASE ASSIGNMENT. Case assigned to Judge Susan Richard Nelson per Civil (Patent) List and referred to Magistrate Judge Hildy Bowbeer. Please use case number 16-cv-2915 (SRN/HB). (lmb)
Aug 30, 2016 8 Summons Issued (2)
Docket Text: Summons Issued as to Gilead Sciences, Inc. (lmb)
Aug 30, 2016 N/A Order on Motion for Pro Hac Vice (0)
Docket Text: TEXT ONLY ENTRY: ORDER granting [2, 3, 4, 5, and 6] Motions for Admission Pro Hac Vice of Attorneys Gerald B. Hrycyszyn, Michael A. Albert, Edward R. Gates, Christopher W. Henry, and Marie A. McKiernan for Regents of the University of Minnesota. Approved by Magistrate Judge Hildy Bowbeer on 8/30/2016. (JLW)
Aug 29, 2016 1 Complaint (Main Document) (12)
Docket Text: COMPLAINT for Patent Infringement against Gilead Sciences, Inc.. ( Filing fee $ 400 receipt number AMNDC-5082529.) Filed by Regents of the University of Minnesota. Filer requests summons issued. (Attachments: # (1) Exhibit(s) A, # (2) Civil Cover Sheet) (Liebman, Kenneth)
Aug 29, 2016 1 Complaint (Exhibit(s) A) (19)
Docket Text: COMPLAINT for Patent Infringement against Gilead Sciences, Inc.. ( Filing fee $ 400 receipt number AMNDC-5082529.) Filed by Regents of the University of Minnesota. Filer requests summons issued. (Attachments: # (1) Exhibit(s) A, # (2) Civil Cover Sheet) (Liebman, Kenneth)
Aug 29, 2016 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT for Patent Infringement against Gilead Sciences, Inc.. ( Filing fee $ 400 receipt number AMNDC-5082529.) Filed by Regents of the University of Minnesota. Filer requests summons issued. (Attachments: # (1) Exhibit(s) A, # (2) Civil Cover Sheet) (Liebman, Kenneth)
Aug 29, 2016 2 Motion for Pro Hac Vice (2)
Docket Text: MOTION for Admission Pro Hac Vice for Attorney Gerald B. Hrycyszyn. Filing fee $ 100, receipt number AMNDC-5082530 by Regents of the University of Minnesota. (Liebman, Kenneth)
Aug 29, 2016 3 Motion for Pro Hac Vice (2)
Docket Text: MOTION for Admission Pro Hac Vice for Attorney Michael A. Albert. Filing fee $ 100, receipt number AMNDC-5082531 by Regents of the University of Minnesota. (Liebman, Kenneth)
Aug 29, 2016 4 Motion for Pro Hac Vice (2)
Docket Text: MOTION for Admission Pro Hac Vice for Attorney Edward Gates. Filing fee $ 100, receipt number AMNDC-5082532 by Regents of the University of Minnesota. (Liebman, Kenneth)
Aug 29, 2016 5 Motion for Pro Hac Vice (2)
Docket Text: MOTION for Admission Pro Hac Vice for Attorney Christopher W. Henry. Filing fee $ 100, receipt number AMNDC-5082533 by Regents of the University of Minnesota. (Liebman, Kenneth)
Aug 29, 2016 6 Motion for Pro Hac Vice (2)
Docket Text: MOTION for Admission Pro Hac Vice for Attorney Marie A. McKiernan. Filing fee $ 100, receipt number AMNDC-5082534 by Regents of the University of Minnesota. (Liebman, Kenneth)
Menu