Pacific Biosciences of California, Inc. v. Oxford Nanopore Technologies, Inc.
Plaintiff: Pacific Biosciences of California, Inc.
Defendant: Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd.
Case Number: 1:2017cv01353
Filed: September 25, 2017
Court: US District Court for the District of Delaware
Office: Wilmington Office
County: New Castle
Presiding Judge: Leonard P Stark
Nature of Suit: Patent
Cause of Action: 35 U.S.C. § 271
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on August 17, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 17, 2020 Filing 550 NOTICE of Docketing Record on Appeal from USCA for the Federal Circuit re #547 Notice of Appeal (Federal Circuit) filed by Pacific Biosciences of California, Inc. USCA Case Number: 2020-2156. (ntl)
August 13, 2020 Filing 549 FINAL JUDGMENT (See document for further details), ***Civil Case Terminated. Signed by Judge Leonard P. Stark on 8/12/20. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
August 13, 2020 Opinion or Order Filing 548 MEMORANDUM ORDER re all post-trial motions are DENIED. Signed by Judge Leonard P. Stark on 8/13/20. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
August 13, 2020 Filing 547 NOTICE OF APPEAL to the Federal Circuit of #185 Order, #475 Order . Appeal filed by Pacific Biosciences of California, Inc.. (Farnan, Brian) Modified on 8/13/2020 (nmg).
August 13, 2020 Filing 546 REDACTED VERSION of (448 in 1:17-cv-00275-LPS, 479 in 1:17-cv-01353-LPS) Proposed Pretrial Order by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibits A-G)(Farnan, Brian)
August 13, 2020 Notification regarding #547 Notice of Appeal (Federal Circuit) sent to Reporter Gaffigan (nmg)
August 13, 2020 APPEAL - Credit Card Payment of $505.00 received re #547 Notice of Appeal (Federal Circuit) filed by Pacific Biosciences of California, Inc.. ( Filing fee $505, receipt number ADEDC-3127796.) (Farnan, Brian)
August 13, 2020 Opinion or Order SO ORDERED, re (545 in 1:17-cv-01353-LPS, 514 in 1:17-cv-00275-LPS) Stipulation to Defer Motions filed by Pacific Biosciences of California, Inc. Signed by Judge Leonard P. Stark on 8/12/20. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
August 13, 2020 Notice of Appeal and Docket Sheet to US Court of Appeals for the Federal Circuit re #547 Notice of Appeal (Federal Circuit). (nmg)
August 4, 2020 Filing 545 STIPULATION and [Proposed] Order to Defer Motions by Pacific Biosciences of California, Inc.. (Farnan, Brian)
August 4, 2020 Filing 544 Joint STATUS REPORT by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit A)(Farnan, Brian)
August 3, 2020 Filing 543 Official Transcript of Judge's Opinion held on July 30, 2020 regarding 7-28 Telephonic Oral Argument before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 8/24/2020. Redacted Transcript Deadline set for 9/3/2020. Release of Transcript Restriction set for 11/2/2020. (bpg)
August 3, 2020 Filing 542 Official Transcript of Telephonic Oral Argument held on July 28, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 8/24/2020. Redacted Transcript Deadline set for 9/3/2020. Release of Transcript Restriction set for 11/2/2020. (bpg)
July 31, 2020 Filing 541 NOTICE of Lodging Plaintiff's Slides for July 28, 2020 Oral Argument by Pacific Biosciences of California, Inc. (Attachments: #1 Exhibit A)(Farnan, Brian)
July 30, 2020 Filing 540 NOTICE of Lodging by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. (Attachments: #1 Exhibit 1)(Ying, Jennifer)
July 30, 2020 Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 7/30/2020. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
July 29, 2020 Opinion or Order Filing 539 ORAL ORDER: IT IS HEREBY ORDERED that a teleconference is scheduled for July 30 at 5 PM. The parties and any interested members of the public can access the teleconference by dialing 877-336-1829 and using the access code 1408971. ORDERED by Judge Leonard P. Stark on 7/29/20. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
July 28, 2020 Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 7/28/2020. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
July 20, 2020 Opinion or Order Filing 538 ORAL ORDER: Having received Plaintiff's letter of July 15, IT IS HEREBY ORDERED that the request to convert the July 28 teleconference argument to a video argument is DENIED. ORDERED by Judge Leonard P. Stark on 7/20/20. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
July 17, 2020 CORRECTING ENTRY: Corrected briefs added to D.I. 496, 503 in 17-275 and D.I. 527, 534 in 17-1353 per request of counsel. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
July 15, 2020 Filing 537 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding July 28, 2020 Hearing. (Farnan, Brian)
July 6, 2020 Opinion or Order Filing 536 ORAL ORDER: IT IS HEREBY ORDERED that the Court will hear argument by teleconference on the post-trial motions on July 28, 2020 beginning at 2:00 p.m. Each side will be allocated up to one (1) hour to present its argument. Any party wishing to refer to slides or other materials shall provide a copy to the Court no later than 4:00 p.m. the day before the hearing. The parties can access the teleconference by dialing 877-336-1829 and using the access code 1408971. ORDERED by Judge Leonard P. Stark on 7/6/20. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
June 17, 2020 Filing 535 REQUEST for Oral Argument by Pacific Biosciences of California, Inc. re (495 in 1:17-cv-00275-LPS, 495 in 1:17-cv-00275-LPS, 526 in 1:17-cv-01353-LPS, 526 in 1:17-cv-01353-LPS) MOTION for Judgment as a Matter of Law MOTION for New Trial , (497 in 1:17-cv-00275-LPS, 528 in 1:17-cv-01353-LPS) MOTION for Judgment as a Matter of Law [Renewed] of Non-Infringement and Indefiniteness or, in the alternative, a New Trial. (Farnan, Brian)
June 10, 2020 Filing 534 REPLY BRIEF re #526 MOTION for Judgment as a Matter of Law MOTION for New Trial filed by Pacific Biosciences of California, Inc.. (Farnan, Michael) (Main Document 534 replaced on 7/17/2020) (ntl).
June 10, 2020 Filing 533 REPLY BRIEF re #528 MOTION for Judgment as a Matter of Law [Renewed] of Non-Infringement and Indefiniteness or, in the alternative, a New Trial filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
May 27, 2020 Filing 532 ANSWERING BRIEF in Opposition re #528 MOTION for Judgment as a Matter of Law [Renewed] of Non-Infringement and Indefiniteness or, in the alternative, a New Trial filed by Pacific Biosciences of California, Inc..Reply Brief due date per Local Rules is 6/3/2020. (Attachments: #1 Exhibit 1)(Farnan, Brian)
May 27, 2020 Filing 531 DECLARATION re (499 in 1:17-cv-00275-LPS) Answering Brief in Opposition, (530 in 1:17-cv-01353-LPS) Answering Brief in Opposition, [of Mysha Lubke] by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Exhibit 1-3)(Ying, Jennifer)
May 27, 2020 Filing 530 ANSWERING BRIEF in Opposition re #526 MOTION for Judgment as a Matter of Law MOTION for New Trial filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..Reply Brief due date per Local Rules is 6/3/2020. (Ying, Jennifer)
April 29, 2020 Filing 529 OPENING BRIEF in Support re #528 MOTION for Judgment as a Matter of Law [Renewed] of Non-Infringement and Indefiniteness or, in the alternative, a New Trial filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..Answering Brief/Response due date per Local Rules is 5/13/2020. (Ying, Jennifer)
April 29, 2020 Filing 528 MOTION for Judgment as a Matter of Law [Renewed] of Non-Infringement and Indefiniteness or, in the alternative, a New Trial - filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
April 29, 2020 Filing 527 OPENING BRIEF in Support re #526 MOTION for Judgment as a Matter of Law MOTION for New Trial filed by Pacific Biosciences of California, Inc..Answering Brief/Response due date per Local Rules is 5/13/2020. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Farnan, Brian) (Main Document 527 replaced on 7/17/2020) (ntl).
April 29, 2020 Filing 526 MOTION for Judgment as a Matter of Law , MOTION for New Trial - filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
April 20, 2020 Filing 525 Official Transcript of Jury Trial - Volume H held on March 18, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 5/11/2020. Redacted Transcript Deadline set for 5/21/2020. Release of Transcript Restriction set for 7/20/2020.(bpg)
April 20, 2020 Filing 524 Official Transcript of Jury Trial - Volume G held on March 17, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 5/11/2020. Redacted Transcript Deadline set for 5/21/2020. Release of Transcript Restriction set for 7/20/2020.(bpg)
April 20, 2020 Filing 523 Official Transcript of Jury Trial - Volume F held on March 16, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 5/11/2020. Redacted Transcript Deadline set for 5/21/2020. Release of Transcript Restriction set for 7/20/2020.(bpg)
April 20, 2020 Filing 522 Official Transcript of Jury Trial - Volume E held on March 13, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 5/11/2020. Redacted Transcript Deadline set for 5/21/2020. Release of Transcript Restriction set for 7/20/2020.(bpg)
April 20, 2020 Filing 521 Official Transcript of Jury Trial - Volume D held on March 12, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 5/11/2020. Redacted Transcript Deadline set for 5/21/2020. Release of Transcript Restriction set for 7/20/2020.(bpg)
April 20, 2020 Filing 520 Official Transcript of Jury Trial - Volume C held on March 11, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 5/11/2020. Redacted Transcript Deadline set for 5/21/2020. Release of Transcript Restriction set for 7/20/2020.(bpg)
April 20, 2020 Filing 519 Official Transcript of Jury Trial - Volume B held on March 10, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 5/11/2020. Redacted Transcript Deadline set for 5/21/2020. Release of Transcript Restriction set for 7/20/2020.(bpg)
April 20, 2020 Filing 518 Official Transcript of Jury Trial - Volume A held on March 9, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 5/11/2020. Redacted Transcript Deadline set for 5/21/2020. Release of Transcript Restriction set for 7/20/2020.(bpg)
April 20, 2020 Filing 517 Official Transcript of Pretrial Conference held on February 28, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 5/11/2020. Redacted Transcript Deadline set for 5/21/2020. Release of Transcript Restriction set for 7/20/2020. (bpg)
April 20, 2020 Filing 516 NOTICE requesting Clerk to remove Johnson K. Kuncheria as co-counsel. Reason for request: No longer with Baker Botts. (Ying, Jennifer)
April 1, 2020 Filing 515 JUDGMENT after jury verdict (See document for further details). Signed by Judge Leonard P. Stark on 3/31/20. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
April 1, 2020 Opinion or Order Filing 514 ORDER directing that jurors be provided lunch (cc: Finance). Signed by Judge Leonard P. Stark on 3/31/20. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
March 27, 2020 Filing 513 NOTICE of Withdrawal of Counsel (Jeffrey J. Lyons) by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. (Lyons, Jeffrey)
March 25, 2020 Filing 512 STATUS REPORT Joint Post-Trial Status Report by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit A)(Farnan, Brian)
March 18, 2020 Filing 511 [SEALED] Jury Notes. (ntl)
March 18, 2020 Filing 510 REDACTED VERSION of #509 Jury Verdict. (ntl)
March 18, 2020 Filing 509 [SEALED] JURY VERDICT. (ntl)
March 18, 2020 Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial completed on 3/18/2020. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
March 17, 2020 Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial held on 3/17/2020. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
March 17, 2020 Filing 508 VERDICT FORM (final). (ntl)
March 17, 2020 Filing 507 Final Jury Instructions. (ntl)
March 16, 2020 Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial held on 3/16/2020. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
March 16, 2020 Filing 506 Joint Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Verdict Form. (Farnan, Brian)
March 16, 2020 Filing 505 Proposed Final Jury Instructions (3/15/20 version). (ntl)
March 15, 2020 Filing 504 VERDICT SHEET by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. -- Defendants' [Proposed] Verdict Form --. (Ying, Jennifer)
March 14, 2020 Filing 503 VERDICT SHEET by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. . (Ying, Jennifer)
March 14, 2020 Filing 502 VERDICT SHEET by Pacific Biosciences of California, Inc. . (Farnan, Brian)
March 13, 2020 Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial held on 3/13/2020. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
March 12, 2020 Filing 501 Proposed Jury Instructions by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. (Final, Revised). (Attachments: #1 Joint Proposed Final Jury Instructions with Authorities)(Ying, Jennifer)
March 12, 2020 Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial held on 3/12/2020. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
March 11, 2020 Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial held on 3/11/2020. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
March 10, 2020 Filing 500 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Curative Instruction Regarding Motion in Limine No. 3. (Attachments: #1 Exhibit A, #2 Exhibit B)(Farnan, Brian)
March 10, 2020 Filing 499 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Curative Instruction Regarding ITC Proceeding. (Attachments: #1 Exhibit A)(Farnan, Brian)
March 10, 2020 Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial held on 3/10/2020. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
March 9, 2020 Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial held on 3/9/2020. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
March 9, 2020 Filing 498 [SEALED] Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Dispute over Deposition Designations. (Attachments: #1 Exhibit A, #2 Exhibit B)(Farnan, Brian) Modified on 3/12/2020 to place document under as per counsel's request (etg).
March 6, 2020 Filing 497 Preliminary Jury Instructions. (ntl)
March 6, 2020 Filing 496 Voir Dire Questions. (ntl)
March 5, 2020 Filing 495 REDACTED VERSION of (458 in 1:17-cv-00275-LPS, 489 in 1:17-cv-01353-LPS) MOTION for Leave to Serve Supplemental Report of Defendants' Damages Expert by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Exhibit A)(Lyons, Jeffrey)
March 5, 2020 Filing 494 REDACTED VERSION of (461 in 1:17-cv-00275-LPS) Answering Brief in Opposition, (492 in 1:17-cv-01353-LPS) Answering Brief in Opposition, by Pacific Biosciences of California, Inc.. (Farnan, Brian)
March 4, 2020 Filing 493 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Status Report ordered at the Pretrial Conference. (Attachments: #1 Exhibit A, #2 Exhibit B)(Farnan, Brian)
February 28, 2020 Minute Entry for proceedings held before Judge Leonard P. Stark - Pretrial Conference held on 2/28/2020. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 27, 2020 Filing 492 [SEALED] ANSWERING BRIEF in Opposition re #489 MOTION for Leave to Serve Supplemental Report of Defendants' Damages Expert filed by Pacific Biosciences of California, Inc..Reply Brief due date per Local Rules is 3/5/2020. (Farnan, Brian)
February 27, 2020 Opinion or Order Filing 491 MEMORANDUM ORDER re the Court's rulings on motions in limine and other pretrial issues. Signed by Judge Leonard P. Stark on 2/27/20. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 26, 2020 Opinion or Order SO ORDERED, re (476 in 1:17-cv-01353-LPS, 445 in 1:17-cv-00275-LPS) MOTION to Redact Portions of the Memorandum Opinion Dated February 19, 2020 re (443 in 1:17-cv-00275-LPS, 474 in 1:17-cv-01353-LPS) Memorandum Opinion (Unopposed) filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. Signed by Judge Leonard P. Stark on 2/26/20. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 25, 2020 Filing 490 Letter to The Honorable Leonard P. Stark from Jeffrey J. Lyons regarding request for motion to be heard on an expedited basis - re (458 in 1:17-cv-00275-LPS, 489 in 1:17-cv-01353-LPS) MOTION for Leave to Serve Supplemental Report of Defendants' Damages Expert . (Lyons, Jeffrey)
February 25, 2020 Filing 489 [SEALED] MOTION for Leave to Serve Supplemental Report of Defendants' Damages Expert - filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Exhibit A)(Lyons, Jeffrey)
February 25, 2020 Filing 488 Proposed Jury Instructions by Pacific Biosciences of California, Inc. Proposed Final Jury Instructions. (Farnan, Brian)
February 25, 2020 Filing 487 Proposed Jury Instructions by Pacific Biosciences of California, Inc. Proposed Preliminary Jury Instructions. (Farnan, Brian)
February 25, 2020 Filing 486 VERDICT SHEET by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. . (Ying, Jennifer)
February 25, 2020 Filing 485 Proposed Voir Dire by Pacific Biosciences of California, Inc.. (Farnan, Brian)
February 25, 2020 Filing 484 VERDICT SHEET by Pacific Biosciences of California, Inc. . (Farnan, Brian)
February 25, 2020 Filing 483 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Response to Defendant's February 24, 2020 Letter - re (482 in 1:17-cv-01353-LPS, 451 in 1:17-cv-00275-LPS) Letter,. (Attachments: #1 Exhibit A)(Farnan, Brian)
February 25, 2020 Opinion or Order SO ORDERED, re (450 in 1:17-cv-00275-LPS, 481 in 1:17-cv-01353-LPS) MOTION for Pro Hac Vice Appearance of Attorney Michael Hawes filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. Signed by Judge Leonard P. Stark on 2/25/20. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 25, 2020 Pro Hac Vice Attorney Anna E. Dwyer for Pacific Biosciences of California, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS(mal)
February 25, 2020 Pro Hac Vice Attorney Stephen Bosco for Pacific Biosciences of California, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (lak)
February 25, 2020 Pro Hac Vice Attorney Shawn Chi for Pacific Biosciences of California, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (lak)
February 24, 2020 Filing 482 Letter to The Honorable Leonard P. Stark from Jennifer Ying regarding Oxford seeks the Courts guidance with respect to how the parties should proceed regarding the construction and scope of the 056 Patent claims - re (443 in 1:17-cv-00275-LPS) Memorandum Opinion. (Ying, Jennifer)
February 24, 2020 Filing 481 MOTION for Pro Hac Vice Appearance of Attorney Michael Hawes - filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
February 24, 2020 Filing 480 MOTION for Pro Hac Vice Appearance of Attorney Stephen Bosco, Anna E. Dwyer, and Shawn Chi - filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
February 24, 2020 Opinion or Order SO ORDERED, re (449 in 1:17-cv-00275-LPS, 480 in 1:17-cv-01353-LPS) MOTION for Pro Hac Vice Appearance of Attorney Stephen Bosco, Anna E. Dwyer, and Shawn Chi filed by Pacific Biosciences of California, Inc. Signed by Judge Leonard P. Stark on 2/24/20. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 22, 2020 Filing 479 [SEALED] Proposed Pretrial Order by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Farnan, Brian)
February 21, 2020 Filing 478 REDACTED PUBLIC VERSION of #474 Memorandum Opinion. (ntl)
February 20, 2020 Filing 477 DECLARATION re (476 in 1:17-cv-01353-LPS, 445 in 1:17-cv-00275-LPS) MOTION to Redact Portions of the Memorandum Opinion Dated February 19, 2020 re (443 in 1:17-cv-00275-LPS, 474 in 1:17-cv-01353-LPS) Memorandum Opinion (Unopposed) of Stephen M. Hash by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Lyons, Jeffrey)
February 20, 2020 Filing 476 [SEALED] MOTION to Redact Portions of the Memorandum Opinion Dated February 19, 2020 re (443 in 1:17-cv-00275-LPS, 474 in 1:17-cv-01353-LPS) Memorandum Opinion (Unopposed) - filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Lyons, Jeffrey)
February 19, 2020 Opinion or Order Filing 475 ORDER re (443 in 1:17-cv-00275-LPS, 474 in 1:17-cv-01353-LPS) Memorandum Opinion regarding pending motions -- Final Pretrial Conference is set for 2/28/2020 at 9:00 AM. Pretrial Order is due by 6:00 p.m. on 2/22/20. Signed by Judge Leonard P. Stark on 2/19/20. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 19, 2020 Filing 474 [SEALED] MEMORANDUM OPINION re pending motions. Signed by Judge Leonard P. Stark on 2/19/20.This order has been emailed to local counsel. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 13, 2020 Opinion or Order Filing 473 ORDER Setting Mediation Conference: A Telephone Conference is set for 2/19/2020 at 02:30 PM before Judge Christopher J. Burke to discuss ADR. Counsel for Plaintiff shall initiate the call. Signed by Judge Christopher J. Burke on 2/13/2020. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS(dlb)
February 11, 2020 Opinion or Order SO ORDERED, re (440 in 1:17-cv-00275-LPS, 471 in 1:17-cv-01353-LPS) MOTION for Pro Hac Vice Appearance of Attorney Mysha Lubke filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. Signed by Judge Leonard P. Stark on 2/11/20. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 7, 2020 Filing 472 NOTICE OF SERVICE of Defendants' Notice Pursuant to 35 U.S.C. Section 282 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
February 7, 2020 Filing 471 MOTION for Pro Hac Vice Appearance of Attorney Mysha Lubke - filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
January 18, 2020 Filing 470 Official Transcript of Oral Argument Hearing held on January 8, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/10/2020. Redacted Transcript Deadline set for 2/18/2020. Release of Transcript Restriction set for 4/17/2020.(bpg)
January 8, 2020 Minute Entry for proceedings held before Judge Leonard P. Stark - Oral Argument held on 1/8/2020. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
December 30, 2019 CORRECTING ENTRY: Corrected document added to D.I. 419 in 17-275 and D.I. 450 in 17-1353 per request of counsel. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
December 30, 2019 CORRECTING ENTRY: Corrected document added to D.I. 388 in 17-275 and D.I. 419 in 17-1353 per request of counsel. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
December 27, 2019 Filing 469 REDACTED VERSION of (450 in 1:17-cv-01353-LPS, 419 in 1:17-cv-00275-LPS) Appendix by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 27, 2019 Filing 468 REDACTED VERSION of (449 in 1:17-cv-01353-LPS) Reply Brief, (418 in 1:17-cv-00275-LPS) Reply Brief, by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 27, 2019 Filing 467 REDACTED VERSION of (452 in 1:17-cv-01353-LPS, 421 in 1:17-cv-00275-LPS) Declaration, by Pacific Biosciences of California, Inc.. (Farnan, Brian)
December 27, 2019 Filing 466 REDACTED VERSION of (451 in 1:17-cv-01353-LPS) Reply Brief, (420 in 1:17-cv-00275-LPS) Reply Brief, by Pacific Biosciences of California, Inc.. (Farnan, Brian)
December 26, 2019 Opinion or Order Filing 465 ORAL ORDER: IT IS HEREBY ORDERED that the hearing scheduled for January 7 is RESCHEDULED and will be held on January 8, 2020 beginning at 8:30 a.m. Ordered by Judge Leonard P. Stark on 12/26/2019. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS(etg)
December 23, 2019 Filing 464 REDACTED VERSION of (416 in 1:17-cv-00275-LPS, 447 in 1:17-cv-01353-LPS) Declaration, of Dr. Charles S. McHenry by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibits A-C)(Farnan, Brian)
December 23, 2019 Filing 463 REDACTED VERSION of (415 in 1:17-cv-00275-LPS, 446 in 1:17-cv-01353-LPS) Declaration, of Dr. Christophe Dessimoz by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibits A-D)(Farnan, Brian)
December 23, 2019 Filing 462 REDACTED VERSION of (414 in 1:17-cv-00275-LPS, 445 in 1:17-cv-01353-LPS) Declaration,,, of Edward R. Reines by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibits 1-36)(Farnan, Brian)
December 23, 2019 Filing 461 REDACTED VERSION of (444 in 1:17-cv-01353-LPS) Answering Brief in Opposition, (413 in 1:17-cv-00275-LPS) Answering Brief in Opposition, by Pacific Biosciences of California, Inc.. (Farnan, Brian)
December 23, 2019 Filing 460 REDACTED VERSION of (443 in 1:17-cv-01353-LPS) Appendix, (Vol. 7) by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 23, 2019 Filing 459 REDACTED VERSION of (442 in 1:17-cv-01353-LPS) Appendix, (Vol. 6) by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 23, 2019 Filing 458 REDACTED VERSION of (441 in 1:17-cv-01353-LPS) Appendix, (Vol. 5) by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 23, 2019 Filing 457 REDACTED VERSION of (440 in 1:17-cv-01353-LPS) Appendix, (Vol. 4) by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 23, 2019 Filing 456 REDACTED VERSION of (439 in 1:17-cv-01353-LPS) Appendix, (Vol. 3) by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 23, 2019 Filing 455 REDACTED VERSION of (438 in 1:17-cv-01353-LPS) Appendix, (Vol. 2) by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 23, 2019 Filing 454 REDACTED VERSION of (437 in 1:17-cv-01353-LPS) Appendix, (Vol. 1) by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 23, 2019 Filing 453 REDACTED VERSION of (436 in 1:17-cv-01353-LPS) Answering Brief in Opposition, by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 20, 2019 Filing 452 [SEALED] DECLARATION re (451 in 1:17-cv-01353-LPS) Reply Brief, (420 in 1:17-cv-00275-LPS) Reply Brief, of Edward R. Reines by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit 37, #2 Exhibit 38, #3 Exhibit 39)(Farnan, Brian)
December 20, 2019 Filing 451 [SEALED] REPLY BRIEF re #411 MOTION for Summary Judgment , #413 MOTION to Preclude MOTION to Strike Certain Opinions of Defendants' Experts filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
December 20, 2019 Filing 450 [SEALED] APPENDIX re (449 in 1:17-cv-01353-LPS) Reply Brief, (418 in 1:17-cv-00275-LPS) Reply Brief, by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer) (Main Document 450 replaced on 12/30/2019) (ntl). (Main Document 450 replaced on 12/30/2019) (ntl).
December 20, 2019 Filing 449 [SEALED] REPLY BRIEF re #408 MOTION to Exclude Portions of the Testimony of Joshua P. Earl, Ph.D. , #412 MOTION for Summary Judgment filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 16, 2019 Filing 448 DECLARATION re (444 in 1:17-cv-01353-LPS) Answering Brief in Opposition, (413 in 1:17-cv-00275-LPS) Answering Brief in Opposition, of Dr. Adrian Fehr by Pacific Biosciences of California, Inc.. (Farnan, Brian)
December 16, 2019 Filing 447 [SEALED] DECLARATION re (444 in 1:17-cv-01353-LPS) Answering Brief in Opposition, (413 in 1:17-cv-00275-LPS) Answering Brief in Opposition, of Dr. Charles S. McHenry by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibits A-C)(Farnan, Brian)
December 16, 2019 Filing 446 [SEALED] DECLARATION re (444 in 1:17-cv-01353-LPS) Answering Brief in Opposition, (413 in 1:17-cv-00275-LPS) Answering Brief in Opposition, of Dr. Christophe Dessimoz by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibits A-D)(Farnan, Brian)
December 16, 2019 Filing 445 [SEALED] DECLARATION re (444 in 1:17-cv-01353-LPS) Answering Brief in Opposition, (413 in 1:17-cv-00275-LPS) Answering Brief in Opposition, of Edward R. Reines by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36)(Farnan, Brian)
December 16, 2019 Filing 444 [SEALED] ANSWERING BRIEF in Opposition re #408 MOTION to Exclude Portions of the Testimony of Joshua P. Earl, Ph.D. , #412 MOTION for Summary Judgment filed by Pacific Biosciences of California, Inc..Reply Brief due date per Local Rules is 12/23/2019. (Farnan, Brian)
December 16, 2019 Filing 443 [SEALED] APPENDIX re (405 in 1:17-cv-00275-LPS) Answering Brief in Opposition, (436 in 1:17-cv-01353-LPS) Answering Brief in Opposition, [Volume 7] by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 16, 2019 Filing 442 [SEALED] APPENDIX re (405 in 1:17-cv-00275-LPS) Answering Brief in Opposition, (436 in 1:17-cv-01353-LPS) Answering Brief in Opposition, [Volume 6] by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 16, 2019 Filing 441 [SEALED] APPENDIX re (405 in 1:17-cv-00275-LPS) Answering Brief in Opposition, (436 in 1:17-cv-01353-LPS) Answering Brief in Opposition, [Volume 5] by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 16, 2019 Filing 440 [SEALED] APPENDIX re (405 in 1:17-cv-00275-LPS) Answering Brief in Opposition, (436 in 1:17-cv-01353-LPS) Answering Brief in Opposition, [Volume 4] by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 16, 2019 Filing 439 [SEALED] APPENDIX re (405 in 1:17-cv-00275-LPS) Answering Brief in Opposition, (436 in 1:17-cv-01353-LPS) Answering Brief in Opposition, [Volume 3] by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 16, 2019 Filing 438 [SEALED] APPENDIX re (405 in 1:17-cv-00275-LPS) Answering Brief in Opposition, (436 in 1:17-cv-01353-LPS) Answering Brief in Opposition, [Volume 2] by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 16, 2019 Filing 437 [SEALED] APPENDIX re (405 in 1:17-cv-00275-LPS) Answering Brief in Opposition, (436 in 1:17-cv-01353-LPS) Answering Brief in Opposition, [Volume 1] by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 16, 2019 Filing 436 [SEALED] ANSWERING BRIEF in Opposition re #411 MOTION for Summary Judgment , #413 MOTION to Preclude MOTION to Strike Certain Opinions of Defendants' Experts filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..Reply Brief due date per Local Rules is 12/23/2019. (Ying, Jennifer)
December 16, 2019 Opinion or Order SO ORDERED, re (404 in 1:17-cv-00275-LPS, 435 in 1:17-cv-01353-LPS) STIPULATION TO EXTEND TIME for the parties to file their respective answering briefs in opposition to any summary judgment or Daubert motions to December 16, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. Signed by Judge Leonard P. Stark on 12/16/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
December 13, 2019 Filing 435 STIPULATION TO EXTEND TIME for the parties to file their respective answering briefs in opposition to any summary judgment or Daubert motions to December 16, 2019 - filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 2, 2019 Filing 434 REDACTED VERSION of (378 in 1:17-cv-00275-LPS) Opening Brief in Support, (409 in 1:17-cv-01353-LPS) Opening Brief in Support, by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 2, 2019 Filing 433 REDACTED VERSION of (384 in 1:17-cv-00275-LPS) Opening Brief in Support, (414 in 1:17-cv-01353-LPS) Opening Brief in Support, by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 2, 2019 Filing 432 REDACTED VERSION of (391 in 1:17-cv-00275-LPS, 422 in 1:17-cv-01353-LPS) Appendix, by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 2, 2019 Filing 431 REDACTED VERSION of (421 in 1:17-cv-01353-LPS, 390 in 1:17-cv-00275-LPS) Appendix by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 2, 2019 Filing 430 REDACTED VERSION of (389 in 1:17-cv-00275-LPS, 420 in 1:17-cv-01353-LPS) Appendix by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 2, 2019 Filing 429 REDACTED VERSION of (388 in 1:17-cv-00275-LPS, 419 in 1:17-cv-01353-LPS) Appendix, by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 2, 2019 Filing 428 REDACTED VERSION of (387 in 1:17-cv-00275-LPS, 418 in 1:17-cv-01353-LPS) Appendix by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 2, 2019 Filing 427 REDACTED VERSION of (417 in 1:17-cv-01353-LPS, 386 in 1:17-cv-00275-LPS) Appendix by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 2, 2019 Filing 426 REDACTED VERSION of (412 in 1:17-cv-01353-LPS) MOTION for Summary Judgment , (382 in 1:17-cv-00275-LPS) MOTION for Summary Judgment by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 2, 2019 Filing 425 REDACTED VERSION of (379 in 1:17-cv-00275-LPS, 410 in 1:17-cv-01353-LPS) Declaration, by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
December 2, 2019 Filing 424 REDACTED VERSION of (385 in 1:17-cv-00275-LPS, 416 in 1:17-cv-01353-LPS) Declaration,,, by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibits 1-36)(Farnan, Michael)
December 2, 2019 Filing 423 REDACTED VERSION of (415 in 1:17-cv-01353-LPS) Opening Brief in Support, (383 in 1:17-cv-00275-LPS) Opening Brief in Support, by Pacific Biosciences of California, Inc.. (Farnan, Michael)
November 22, 2019 Filing 422 [SEALED] APPENDIX re (412 in 1:17-cv-01353-LPS) MOTION for Summary Judgment Volume 6 by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Ha Part 3, #2 Ha Part 4, #3 Ha Part 5, #4 Ha Part 6)(Ying, Jennifer)
November 22, 2019 Filing 421 [SEALED] APPENDIX re (412 in 1:17-cv-01353-LPS) MOTION for Summary Judgment Volume 5 by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Ha Part 2)(Ying, Jennifer)
November 22, 2019 Filing 420 [SEALED] APPENDIX re (412 in 1:17-cv-01353-LPS) MOTION for Summary Judgment Volume 4 by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Ha, Part 1)(Ying, Jennifer)
November 22, 2019 Filing 419 [SEALED] APPENDIX re (412 in 1:17-cv-01353-LPS) MOTION for Summary Judgment Volume 3 by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Goldman, #2 Dokos, #3 Hall-Ellis)(Ying, Jennifer) (Main Document 419 replaced on 12/30/2019) (ntl).
November 22, 2019 Filing 418 [SEALED] APPENDIX re (412 in 1:17-cv-01353-LPS) MOTION for Summary Judgment Volume 2 by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Vaughese Part 2)(Ying, Jennifer)
November 22, 2019 Filing 417 [SEALED] APPENDIX re (412 in 1:17-cv-01353-LPS) MOTION for Summary Judgment Volume 1 by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Varghese Part 1)(Ying, Jennifer)
November 22, 2019 Filing 416 [SEALED] DECLARATION re (415 in 1:17-cv-01353-LPS) Opening Brief in Support, (383 in 1:17-cv-00275-LPS) Opening Brief in Support, of Edward R. Reines by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36)(Farnan, Michael)
November 22, 2019 Filing 415 [SEALED] OPENING BRIEF in Support re #411 MOTION for Summary Judgment , #413 MOTION to Preclude MOTION to Strike Certain Opinions of Defendants' Experts filed by Pacific Biosciences of California, Inc..Answering Brief/Response due date per Local Rules is 12/6/2019. (Farnan, Michael)
November 22, 2019 Filing 414 [SEALED] OPENING BRIEF in Support re #412 MOTION for Summary Judgment filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..Answering Brief/Response due date per Local Rules is 12/6/2019. (Ying, Jennifer)
November 22, 2019 Filing 413 MOTION to Preclude , MOTION to Strike Certain Opinions of Defendants' Experts - filed by Pacific Biosciences of California, Inc.. (Farnan, Michael)
November 22, 2019 Filing 412 [SEALED] MOTION for Summary Judgment - filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
November 22, 2019 Filing 411 MOTION for Summary Judgment - filed by Pacific Biosciences of California, Inc.. (Farnan, Michael)
November 22, 2019 Filing 410 [SEALED] DECLARATION re (408 in 1:17-cv-01353-LPS, 377 in 1:17-cv-00275-LPS) MOTION to Exclude Portions of the Testimony of Joshua P. Earl, Ph.D. (Declaration of David Varghese) by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Exhibit A-B)(Ying, Jennifer)
November 22, 2019 Filing 409 [SEALED] OPENING BRIEF in Support re #408 MOTION to Exclude Portions of the Testimony of Joshua P. Earl, Ph.D. filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..Answering Brief/Response due date per Local Rules is 12/6/2019. (Ying, Jennifer)
November 22, 2019 Filing 408 MOTION to Exclude Portions of the Testimony of Joshua P. Earl, Ph.D. - filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
November 19, 2019 Filing 407 NOTICE OF SERVICE of the Second Supplemental Report of Dr. Anne Layne-Farrar filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
November 6, 2019 Filing 406 NOTICE to Take Deposition of Anne Layne-Farrar on 11/7/2019 (Amended) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
November 4, 2019 Opinion or Order Filing 405 ORDER: Defendants' Motion to Redact Portions of the August 14, 2019 Discovery Teleconference (D.I. 340 in 17-275-LPS; D.I. 350 in 17-01353-LPS) is DENIED. (*See Order for details). Signed by Judge Jennifer L. Hall on 11/4/2019. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS(ceg)
October 30, 2019 Filing 404 NOTICE OF SERVICE of Supplemental Report of Dr. Anne Layne-Farrar filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
October 30, 2019 Filing 403 NOTICE OF SERVICE of Defendants' Second Supplemental Initial Disclosures Under Rule 26(A)(1) filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
October 28, 2019 Filing 402 NOTICE to Take Deposition of Anne Layne-Farrar on 11/7/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
October 28, 2019 Opinion or Order Filing 401 ORAL ORDER: After hearing argument on Plaintiff's Motion to Amend/Correct (D.I. 267 in 1:17-cv-00275-LPS, D.I. 298 in 1:17-cv-01353-LPS), it is HEREBY ORDERED that the motion is GRANTED for the reasons discussed in the August 15 teleconference. ORDERED by Judge Leonard P. Stark on 10/28/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
October 24, 2019 Filing 400 NOTICE to Take Deposition of Charles McHenry on October 30, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
October 24, 2019 Filing 399 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s Second Amended Initial Disclosures filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
October 22, 2019 Filing 398 MOTION REFERRED to Judge Jennifer L. Hall: (340 in 1:17-cv-00275-LPS, 371 in 1:17-cv-01353-LPS) MOTION to Redact Portions of the August 14, 2019 Discovery Teleconference Transcript. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
October 21, 2019 Filing 397 MOTION for Pro Hac Vice Appearance of Attorney Doug W. McClellan - filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
October 21, 2019 Opinion or Order SO ORDERED, re (366 in 1:17-cv-00275-LPS, 397 in 1:17-cv-01353-LPS) MOTION for Pro Hac Vice Appearance of Attorney Doug W. McClellan filed by Pacific Biosciences of California, Inc. Signed by Judge Leonard P. Stark on 10/21/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
October 16, 2019 Filing 396 STATEMENT re (340 in 1:17-cv-00275-LPS) MOTION to Redact (350 in 1:17-cv-01353-LPS, 319 in 1:17-cv-00275-LPS) Transcript,, Portions of the August 14, 2019 Discovery Teleconference Transcript, (359 in 1:17-cv-00275-LPS) Response to Motion, [Defendants' Reply in Support of its Motion to Redact Portions of the August 14, 2019 Discovery Teleconference Transcript] by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
October 16, 2019 Filing 395 NOTICE to Take Deposition of Patrick Hrdlicka on 11/1/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
October 16, 2019 Filing 394 NOTICE to Take Deposition of Taekjip Ha on 10/28/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
October 16, 2019 Filing 393 NOTICE to Take Deposition of Nick Goldman on 10/22/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
October 16, 2019 Filing 392 NOTICE to Take Deposition of Mark Akeson on 10/18/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
October 11, 2019 Filing 391 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s Responses and Objections to Defendants' Fourth Set of Interrogatories to Plaintiff (Nos. 23-24) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
October 9, 2019 Filing 390 RESPONSE to Motion re #371 MOTION to Redact (350 in 1:17-cv-01353-LPS, 319 in 1:17-cv-00275-LPS) Transcript,, Portions of the August 14, 2019 Discovery Teleconference Transcript filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
October 9, 2019 Filing 389 NOTICE OF SERVICE of (i) Expert Reply Report of Dr. Christophe Dessimoz; (ii) Expert Reply Report of Joshua P. Earl, Ph.D.; (iii) Expert Reply Report of Dr. Richard Fair; (iv) Expert Reply Report of Charles S. McHenry, Ph.D.; and (v) Reply Expert Report of Stephen D. Prowse filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
October 8, 2019 Filing 388 NOTICE OF SERVICE of (1) Reply Expert Report of Patrick Hrdlicka, Ph.D., (2) Reply Expert Report of Mark Akeson, Ph.D., (3) Reply Expert Report of Nick Goldman, Ph.D. Regarding US Patent Nos. 9,546,400 and 9,772,323, and (4) Reply Expert Report of Taekjip Ha, Ph.D. Regarding US Patent No. 9,678,056 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
October 7, 2019 Filing 387 REDACTED VERSION of (341 in 1:17-cv-00275-LPS, 372 in 1:17-cv-01353-LPS) Declaration, of Elizabeth D. Flannery by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
October 7, 2019 Filing 386 REDACTED VERSION of (340 in 1:17-cv-00275-LPS, 371 in 1:17-cv-01353-LPS) MOTION to Redact (350 in 1:17-cv-01353-LPS, 319 in 1:17-cv-00275-LPS) Transcript,, Portions of the August 14, 2019 Discovery Teleconference Transcript by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Exhibit A-C)(Ying, Jennifer)
October 1, 2019 Filing 385 NOTICE to Take Deposition of Josh Earl on October 18, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
October 1, 2019 Filing 384 NOTICE to Take Deposition of Christophe Dessimoz on October 24, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
October 1, 2019 Filing 383 NOTICE to Take Deposition of Robert Reamey on October 16, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
October 1, 2019 Filing 382 NOTICE to Take Deposition of Stephen Prowse on October 24, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
October 1, 2019 Filing 381 NOTICE to Take Deposition of Charles McHenry on October 30, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
October 1, 2019 Filing 380 NOTICE to Take Deposition of Mike Hunkapiller on October 10, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
October 1, 2019 Filing 379 NOTICE to Take Deposition of Richard Fair on October 15, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
October 1, 2019 Opinion or Order SO ORDERED, re (377 in 1:17-cv-01353-LPS, 346 in 1:17-cv-00275-LPS) MOTION for Pro Hac Vice Appearance of Attorney David B. Weaver filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd., (378 in 1:17-cv-01353-LPS, 347 in 1:17-cv-00275-LPS) MOTION for Pro Hac Vice Appearance of Attorney Alexander Piala filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. Signed by Judge Leonard P. Stark on 10/1/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
September 27, 2019 Filing 378 MOTION for Pro Hac Vice Appearance of Attorney Alexander Piala - filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
September 27, 2019 Filing 377 MOTION for Pro Hac Vice Appearance of Attorney David B. Weaver - filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
September 27, 2019 Filing 376 NOTICE to Take Deposition of Plaintiff Pacific Biosciences of California, Inc. (Third Notice 30(b)(6)) on October 2, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
September 27, 2019 Filing 375 NOTICE to Take Deposition of Ben Gong on October 2, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
September 26, 2019 Filing 374 NOTICE to Take Deposition of Gordon Sanghera on 10/1/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
September 26, 2019 Filing 373 NOTICE to Take Deposition of Clive Brown on 9/30/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
September 25, 2019 Filing 372 [SEALED] DECLARATION re (340 in 1:17-cv-00275-LPS, 371 in 1:17-cv-01353-LPS) MOTION to Redact (350 in 1:17-cv-01353-LPS, 319 in 1:17-cv-00275-LPS) Transcript,, Portions of the August 14, 2019 Discovery Teleconference Transcript of Elizabeth D. Flannery by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
September 25, 2019 Filing 371 [SEALED] MOTION to Redact (350 in 1:17-cv-01353-LPS, 319 in 1:17-cv-00275-LPS) Transcript,, Portions of the August 14, 2019 Discovery Teleconference Transcript - filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Exhibit A-C)(Ying, Jennifer)
September 25, 2019 Filing 370 NOTICE OF SERVICE of (i) Expert Rebuttal Report and Exhibits of Dr. Charles McHenry and (ii) Expert Rebuttal Report and Exhibits of Dr. Christophe Dessimoz filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
September 24, 2019 Filing 369 NOTICE OF SERVICE of (1) Rebuttal Expert Report of Nick Goldman, Ph.D. Regarding US Patent Nos. 9,546,400 and 9,772,323; (2) Rebuttal Expert Report of Taekjip Ha, Ph.D. Regarding US Patent No. 6,678,056; (3) Responsive Expert Report of Patrick Hrdlicka, Ph.D. Regarding Non-Infringement of U.S. Patent No. 9,738,929; and (4) Expert Rebuttal Report of Dr. Anne Layne-Farrar filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
September 18, 2019 Filing 368 Official Transcript of Telephone Conference held on September 6, 2019 before Chief Judge Leonard P. Stark and Judge Judge Jennifer L. Hall. Court Reporter Brian Gaffigan, Telephone (302) 573-6360. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 10/9/2019. Redacted Transcript Deadline set for 10/21/2019. Release of Transcript Restriction set for 12/17/2019.(bpg)
September 13, 2019 Filing 367 REDACTED VERSION of (357 in 1:17-cv-01353-LPS, 326 in 1:17-cv-00275-LPS) Letter by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Exhibit A & B)(Ying, Jennifer)
September 12, 2019 Filing 366 REDACTED VERSION of (356 in 1:17-cv-01353-LPS, 325 in 1:17-cv-00275-LPS) Letter, by Pacific Biosciences of California, Inc.. (Farnan, Michael)
September 12, 2019 Filing 365 ANSWER to #346 Answer to Complaint, Counterclaim by Pacific Biosciences of California, Inc..(Farnan, Michael)
September 11, 2019 Filing 364 REDACTED VERSION of (349 in 1:17-cv-01353-LPS, 318 in 1:17-cv-00275-LPS) Letter, by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibits 1-2)(Farnan, Brian)
September 10, 2019 Filing 363 REDACTED VERSION of (317 in 1:17-cv-00275-LPS, 348 in 1:17-cv-01353-LPS) Declaration of Martyn Andrews by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
September 10, 2019 Filing 362 REDACTED VERSION of (316 in 1:17-cv-00275-LPS, 347 in 1:17-cv-01353-LPS) Letter by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Exhibit A-C)(Ying, Jennifer)
September 10, 2019 Filing 361 REDACTED VERSION of #345 Answer to Complaint by Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
September 10, 2019 Filing 360 REDACTED VERSION of #346 Answer to Complaint, Counterclaim by Oxford Nanopore Technologies, Inc.. (Ying, Jennifer)
September 6, 2019 Opinion or Order Filing 359 SO ORDERED, re #358 Stipulation Amending Scheduling Order (*Plaintiff serves Dr. Fair's Expert Report on 9/10/2019; Rebuttal Expert Reports due by 9/24/2019; Reply Expert Reports due by 10/8/2019; Completion of Expert Discovery by 11/5/2019; Case Dispositive Motions due by 11/22/2019; Answering Brief due by 12/13/2019; Reply Brief due by 12/20/2019; Hearing on Case Dispositive Motions set for 1/7/2020 at 11:00 AM in Courtroom 6B before Judge Leonard P. Stark; Pretrial Conference set for 2/27/2020; and Trial set for 3/9/2020). Signed by Judge Jennifer L. Hall on 9/6/2019. (ceg)
September 6, 2019 Filing 358 STIPULATION Amending Scheduling Order by Pacific Biosciences of California, Inc.. (Farnan, Brian)
September 6, 2019 Filing 357 [SEALED] Letter to The Honorable L.P. Stark & J.L. Hall from Jennifer Ying regarding Defendants' Reply Letter re Discovery Teleconference at 11:30 a.m. on September 6, 2019. (Attachments: #1 Exhibit A, #2 Exhibit B)(Ying, Jennifer)
September 6, 2019 Minute Entry for proceedings held before Judge Leonard P. Stark and Judge Jennifer L. Hall - Discovery Telephone Conference held on 9/6/2019. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
September 5, 2019 Filing 356 [SEALED] Letter to The Honorable Leonard P. Stark and The Honorable Jennifer L. Hall from Brian E. Farnan regarding Response to Defendants' September 4, 2019 Letter - re (321 in 1:17-cv-00275-LPS, 352 in 1:17-cv-01353-LPS) Letter. (Farnan, Brian)
September 5, 2019 Filing 355 REDACTED VERSION of (310 in 1:17-cv-00275-LPS, 341 in 1:17-cv-01353-LPS) Declaration of Martyn Andrews by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
September 5, 2019 Filing 354 REDACTED VERSION of (340 in 1:17-cv-01353-LPS, 309 in 1:17-cv-00275-LPS) Letter by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Exhibit A)(Ying, Jennifer)
September 5, 2019 Opinion or Order Filing 353 ORAL ORDER: Having reviewed Defendants' letter requesting an emergency teleconference (see C.A. No. 17-275 D.I. 321), IT IS HEREBY ORDERED that: (i) the Court will hold a teleconference tomorrow, Friday, September 6, at 11:30 a.m., at which both Judge Stark and Judge Hall will preside; (ii) Plaintiff shall respond to Defendants' letter by no later than 6:00 p.m. today; and (iii) Defendants may file a reply letter (not to exceed one page) by no later than 10:00 a.m. tomorrow. Defendants shall initiate tomorrow's call to (302) 573-4571. ORDERED by Judge Leonard P. Stark on 9/5/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
September 4, 2019 Filing 352 Letter to The Honorable Leonard P. Stark from Jennifer Ying regarding requesting an emergency teleconference regarding the current schedule for expert discovery and subsequent activities. (Attachments: #1 Exhibit A)(Ying, Jennifer)
September 4, 2019 Opinion or Order Filing 351 ORAL ORDER: Having reviewed the parties' submissions of September 3 and 4, 2019 (C.A. No. 17-275, D.I. 316-18; C.A. No. 17-1353 D.I. 347-49), the Court ORDERS as follows. Defendants shall produce Mr. Brown for deposition in the UK on or before September 22, 2019. The deposition may be conducted in two 3 1/2 hour periods over two consecutive days. Defendants shall notify Plaintiff of the date(s) and time(s) of the deposition on or before September 5 at 6 p.m. Defendants shall produce Dr. Sanghera for deposition on either September 12 or September 30, 2019, at Plaintiff's option. While the Court is sympathetic to Plaintiff's desire to avoid two trips to the UK, the Court is aware of various technologies that allow for depositions, especially depositions of short duration, to be conducted remotely. Ordered by Judge Jennifer L. Hall on 9/4/2019. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS(ceg)
September 4, 2019 Filing 350 Official Transcript of Telephone Conference held on August 14, 2019 before Judge Jennifer L. Hall. Court Reporter Gail Verbano, Telephone number (302) 373-9428. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 9/25/2019. Redacted Transcript Deadline set for 10/7/2019. Release of Transcript Restriction set for 12/3/2019. (bpg)
September 4, 2019 Filing 349 [SEALED] Letter to The Honorable Jennifer L. Hall from Brian E. Farnan regarding Defendants' September 3, 2019 Letter - re (344 in 1:17-cv-01353-LPS, 313 in 1:17-cv-00275-LPS) Order,, (316 in 1:17-cv-00275-LPS, 347 in 1:17-cv-01353-LPS) Letter. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Farnan, Brian)
September 3, 2019 Filing 348 [SEALED] DECLARATION re (316 in 1:17-cv-00275-LPS, 347 in 1:17-cv-01353-LPS) Letter /Declaration of Martyn Andrews by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
September 3, 2019 Filing 347 [SEALED] Letter to The Honorable Jennifer L. Hall from Jennifer Ying regarding Response to August 29, 2019 Order - re (344 in 1:17-cv-01353-LPS, 313 in 1:17-cv-00275-LPS) Order,,. (Attachments: #1 Exhibits A-C)(Ying, Jennifer)
August 29, 2019 Filing 346 [SEALED] ANSWER to Fourth Amended Complaint, COUNTERCLAIM against Pacific Biosciences of California, Inc. by Oxford Nanopore Technologies, Inc. (Ying, Jennifer) Modified on 9/3/2019 (ntl).
August 29, 2019 Filing 345 [SEALED] ANSWER to Fourth Amended Complaint by Oxford Nanopore Technologies, Ltd. (Ying, Jennifer) Modified on 9/3/2019 (ntl).
August 29, 2019 Opinion or Order Filing 344 ORDER: Having reviewed the parties' letters of August 28, 2019 (C.A. No. 17-275, D.I. 308; C.A. No. 17-1353, D.I. 339) and August 29, 2019 (C.A. No. 17-275, D.I. 309; C.A. No. 17-1353, D.I. 340), as well as the accompanying Declaration of Martyn Andrews (C.A. No. 17-275, D.I. 310; C.A. No. 17-1353, D.I. 341), it does not appear to the Court that the parties have exhausted their best efforts to resolve this dispute without Court intervention. IT IS HEREBY ORDERED that, no later than Tuesday, September 3, 2019, at 12:00 p.m. EST, Defendants shall file one of the following options (*see Order for further details). Signed by Judge Jennifer L. Hall on 8/29/2019. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS(ceg)
August 29, 2019 Filing 343 REDACTED VERSION of (335 in 1:17-cv-01353-LPS, 304 in 1:17-cv-00275-LPS) Letter, by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibits 1-3)(Farnan, Brian)
August 29, 2019 Filing 342 REDACTED VERSION of (334 in 1:17-cv-01353-LPS, 303 in 1:17-cv-00275-LPS) Letter, by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
August 29, 2019 Filing 341 [SEALED] DECLARATION re (340 in 1:17-cv-01353-LPS, 309 in 1:17-cv-00275-LPS) Letter -- Declaration of Martyn Andrews -- by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
August 29, 2019 Filing 340 [SEALED] Letter to The Honorable Jennifer L. Hall from Jennifer Ying regarding PacBio's Letter of August 28, 2019 - re (339 in 1:17-cv-01353-LPS, 308 in 1:17-cv-00275-LPS) Letter. (Attachments: #1 Exhibit A)(Ying, Jennifer)
August 28, 2019 Filing 339 Letter to The Honorable Jennifer L. Hall from Brian E. Farnan regarding Clive Brown and Gordon Sanghara Depositions. (Farnan, Brian)
August 27, 2019 Filing 338 REDACTED VERSION of (333 in 1:17-cv-01353-LPS, 302 in 1:17-cv-00275-LPS) Letter, by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibits A-I)(Farnan, Brian)
August 27, 2019 Filing 337 REDACTED VERSION of (332 in 1:17-cv-01353-LPS, 301 in 1:17-cv-00275-LPS) Letter by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Exhibit A-F)(Ying, Jennifer)
August 23, 2019 Opinion or Order Filing 336 ORAL ORDER: Having reviewed the parties' submissions regarding discovery disputes (C.A. No. 17-275, D.I. 301, 302, 303, 304; C.A. No. 17-1353, D.I. 332, 333, 334, 335), and having reviewed the deposition transcripts in dispute, IT IS HEREBY ORDERED that Plaintiff's request to compel an additional Rule 30(b)(6) witness is DENIED, and Defendants' request to compel an additional Rule 30(b)(6) witness is DENIED. The Court is not persuaded that either party failed to comply with its obligation to produce a knowledgeable and prepared Rule 30(b)(6) witness or that the parties' witnesses were evasive, particularly since much of the questioning in dispute relates to legal conclusions and/or topics that are the subject of expert opinion. IT IS FURTHER ORDERED that the teleconference scheduled for August 26, 2019 is CANCELLED. Ordered by Judge Jennifer L. Hall on 8/23/2019. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS(ceg)
August 22, 2019 Filing 335 [SEALED] Letter to The Honorable Jennifer L. Hall from Brian E. Farnan regarding Response to Defendants' August 20, 2019 Letter - re (332 in 1:17-cv-01353-LPS, 301 in 1:17-cv-00275-LPS) Letter. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Farnan, Brian)
August 22, 2019 Filing 334 [SEALED] Letter to The Honorable Jennifer L. Hall from Jennifer Ying regarding Response to Pacific Biosciences of California, Inc.'s August 20, 2019 Letter - re (333 in 1:17-cv-01353-LPS) Letter,. (Attachments: #1 Exhibits A-E)(Ying, Jennifer)
August 20, 2019 Filing 333 [SEALED] Letter to The Honorable Jennifer L. Hall from Brian E. Farnan regarding Discovery Dispute. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Farnan, Brian)
August 20, 2019 Filing 332 [SEALED] Letter to The Honorable Jennifer L. Hall from Jennifer Ying regarding the August 26, 2019 Discovery Teleconference. (Attachments: #1 Exhibits A-F)(Ying, Jennifer)
August 16, 2019 Filing 331 REDACTED VERSION of (322 in 1:17-cv-01353-LPS) Letter, by Pacific Biosciences of California, Inc.. (Farnan, Michael)
August 16, 2019 Filing 330 REDACTED VERSION of (323 in 1:17-cv-01353-LPS, 292 in 1:17-cv-00275-LPS) Letter by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Exhibit A-P)(Ying, Jennifer)
August 15, 2019 Opinion or Order Filing 329 ORAL ORDER Setting Teleconference: The Court has reviewed the parties' Motion for Teleconference to Resolve Discovery Disputes (C.A. No. 17-275 D.I. #295 ; C.A. No. 17-1353 D.I. #326 ). A discovery dispute teleconference is set for August 26, 2019 at 1:00 PM Eastern Time before Judge Jennifer L. Hall. By no later than August 20, 2019, the party(ies) seeking relief shall file with the Court a letter, not to exceed three pages, in no less than 12-point font, outlining the issues in dispute and its position on those issues. By no later than August 22, 2019, any party(ies) opposing the application for relief may file a letter, not to exceed three pages, in no less than 12-point font, outlining that party's reasons for its opposition. Two courtesy copies of the letters are to be hand delivered to the Clerk's Office within one hour of e-filing. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. Ordered by Judge Jennifer L. Hall on 8/15/2019. (ceg)
August 15, 2019 Opinion or Order Filing 328 ORAL ORDER: The Court, having reviewed the parties' letters regarding discovery disputes (C.A. No. 17-275 D.I. #288 , D.I. #289 , D.I. #291 , D.I. #292 ; C.A. No. 17-1353 D.I. #319 , D.I. #320 , D.I. #322 , D.I. #323 ), and having heard argument on August 14, 2019 ("Tr."), IT IS HEREBY ORDERED that: (1) With regard to Plaintiff's request to compel the depositions of Clive Brown and Gordon Sanghera, the Court GRANTS the motion, with the limitation that the deposition of Gordon Sanghera shall not exceed three hours and shall be limited in scope to his knowledge of the asserted patents (Tr. 11-12). The Court is not persuaded that application of the "apex" doctrine is appropriate given that both witnesses appear to have personal knowledge of relevant factual issues and their testimony is not cumulative with that of other witnesses. (2) With regard to Defendants' motion to compel Plaintiff to respond to Defendants' Requests for Admission Nos. 24-26, the Court DENIES the motion. In light of the language of the requests, Plaintiff's admissions would not simplify or narrow the issues for trial. See, e.g., In re Certain Consolidated Zoledronic Acid Cases, No. 2:12-CV-3967 SDW-SCM, 2015 WL 12844402 (D.N.J. Mar. 12, 2015). (3) With regard to Defendants' motion to prohibit Plaintiff from disclosing Defendants' confidential information to Dr. Richard Fair, the motion is DENIED, with the limitation that Plaintiff is permitted to disclose only those confidential materials pertaining to the accused products (Tr. 39-41). The record does not demonstrate that Defendants would be prejudiced or that there would be a substantial risk of inadvertent disclosure with such a limited disclosure. Ordered by Judge Jennifer L. Hall on 8/15/2019. (ceg)
August 15, 2019 Opinion or Order Filing 327 ORAL ORDER: IT IS HEREBY ORDERED that the teleconference scheduled for today will begin at 3:00 PM. ORDERED by Judge Leonard P. Stark on 8/15/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
August 15, 2019 Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 8/15/2019. (Court Reporter Patrick O'Hare (Wilcox & Fetzer)) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
August 15, 2019 MOTION REFERRED: #326 Joint Motion for Teleconference to Resolve Discovery and Protective Order Disputes. Motion referred to Magistrate Judge Jennifer L. Hall.(ceg)
August 14, 2019 Minute Entry for proceedings held before Judge Jennifer L. Hall - Discovery Dispute Teleconference held on 8/14/2019. (*Court Reporter Gail Verbano.) (ceg)
August 13, 2019 Filing 326 Joint MOTION for Teleconference to Resolve Discovery and Protective Order Disputes - filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
August 13, 2019 Filing 325 REDACTED VERSION of (320 in 1:17-cv-01353-LPS, 289 in 1:17-cv-00275-LPS) Letter by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Exhibit A-J)(Ying, Jennifer)
August 13, 2019 Filing 324 REDACTED VERSION of (319 in 1:17-cv-01353-LPS, 288 in 1:17-cv-00275-LPS) Letter, by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibits A-M, #2 Text of Proposed Order)(Farnan, Brian)
August 9, 2019 Filing 323 [SEALED] Letter to The Honorable Jennifer L. Hall from Jennifer Ying regarding Dr. Sanghera and Mr. Brown's Depositions. (Attachments: #1 Exhibits A-P)(Ying, Jennifer)
August 9, 2019 Filing 322 [SEALED] Letter to The Honorable Jennifer L. Hall from Brian E. Farnan regarding Response to Defendants' August 6, 2019 Letter - re (320 in 1:17-cv-01353-LPS, 289 in 1:17-cv-00275-LPS) Letter. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Farnan, Brian)
August 7, 2019 Opinion or Order Filing 321 ORAL ORDER: IT IS HEREBY ORDERED that a teleconference has been scheduled for August 15, 2019 at 4:30 p.m. regarding the motion for leave to amend (D.I. 267 in 17-275). No further submissions are needed. Counsel for Plaintiff shall initiate the teleconference call to 302-573-4571. ORDERED by Judge Leonard P. Stark on 8/7/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
August 6, 2019 Filing 320 [SEALED] Letter to The Honorable Jennifer L. Hall from Jennifer Ying regarding August 14th Discovery Dispute Conference. (Attachments: #1 Exhibits A-J)(Ying, Jennifer)
August 6, 2019 Filing 319 [SEALED] Letter to The Honorable Jennifer L. Hall from Brian E. Farnan regarding Discovery Dispute. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Text of Proposed Order)(Farnan, Brian)
July 30, 2019 Filing 318 NOTICE OF SERVICE of (1) Initial Expert Report of Mark Akeson, Ph.D.; and (2) Initial Expert Report of Patrick Hrdlicka, Ph.D. Regarding U.S. Patent No. 9,738,929 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
July 30, 2019 Filing 317 NOTICE OF SERVICE of Initial Expert Report of Taekjip Ha, Ph.D. Regarding U.S. Patent No. 9,678,056 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
July 30, 2019 Filing 316 NOTICE OF SERVICE of Initial Expert Report of Sylvia Hall-Ellis, Ph.D. and accompanying exhibits filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
July 30, 2019 Filing 315 NOTICE OF SERVICE of Initial Expert Report of Nick Goldman, Ph.D. Regarding U.S. Patent Nos. 9,546,400 and 9,772,323 and accompanying exhibits filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
July 30, 2019 Filing 314 NOTICE OF SERVICE of (i) Expert Report and Exhibits of Dr. Charles McHenry; (ii) Expert Report and Exhibits of Dr. Joshua P. Earl; (iii) Expert Report and Exhibits of Stephen D. Prowse; (iv) Expert Report and Exhibits of Dr. Christophe Dessimoz filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
July 29, 2019 Filing 313 REDACTED VERSION of (275 in 1:17-cv-00275-LPS, 306 in 1:17-cv-01353-LPS) Letter, by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibits 1-5)(Farnan, Michael)
July 29, 2019 Opinion or Order Filing 312 ORAL ORDER Setting Teleconference: The Court has reviewed the parties' Motion for Teleconference to Resolve Discovery Disputes (D.I. #311 .) A discovery dispute teleconference is set for August 14, 2019 at 11:30 AM Eastern Time before Judge Jennifer L. Hall. By no later than August 6, 2019 the party(ies) seeking relief shall file with the Court a letter, not to exceed three pages, in no less than 12-point font, outlining the issues in dispute and its position on those issues. By no later than August 9, 2019 any party opposing the application for relief may file a letter, not to exceed three pages, in no less than 12-point font, outlining that party(ies) reasons for its opposition. Two courtesy copies of the letters are to be hand delivered to the Clerks' Office within one hour of e-filing. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. Ordered by Judge Jennifer L. Hall on 7/29/2019. (ceg)
July 29, 2019 Filing 311 MOTION for Teleconference to Resolve Discovery and Protective Order Disputes - filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
July 29, 2019 Opinion or Order SO ORDERED, re (279 in 1:17-cv-00275-LPS, 310 in 1:17-cv-01353-LPS) MOTION for Pro Hac Vice Appearance of Attorney Robert S. Magee filed by Pacific Biosciences of California, Inc. Signed by Judge Leonard P. Stark on 7/29/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
July 26, 2019 Filing 310 MOTION for Pro Hac Vice Appearance of Attorney Robert S. Magee - filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
July 25, 2019 Filing 309 REDACTED VERSION of (304 in 1:17-cv-01353-LPS, 273 in 1:17-cv-00275-LPS) Letter by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Attachments: #1 Exhibit A-E)(Ying, Jennifer)
July 23, 2019 Opinion or Order Filing 308 ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter, IT IS HEREBY ORDERED that counsel shall file a Motion for Teleconference to Resolve Discovery Dispute. The suggested text for this motion can be found in Judge Hall's portion of the Court's website, in the Forms tab, under the heading Motion for Teleconference to Resolve Discovery/Protective Order Disputes. The dispute will thereafter be addressed in the manner set forth in the Scheduling Order. Ordered by Judge Jennifer L. Hall on 7/23/2019. (ceg)
July 22, 2019 Filing 307 Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Request for Teleconference - re (267 in 1:17-cv-00275-LPS, 298 in 1:17-cv-01353-LPS) MOTION to Amend/Correct (83 in 1:17-cv-00275-LPS) Amended Complaint,, (113 in 1:17-cv-01353-LPS) Amended Complaint,,,, . (Farnan, Michael)
July 22, 2019 Filing 306 [SEALED] Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Reply Letter Brief in Support of Motion for Leave to Amend Complaints - re (267 in 1:17-cv-00275-LPS, 298 in 1:17-cv-01353-LPS) MOTION to Amend/Correct (83 in 1:17-cv-00275-LPS) Amended Complaint,, (113 in 1:17-cv-01353-LPS) Amended Complaint,,,, . (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Farnan, Michael)
July 19, 2019 Opinion or Order Filing 305 ORAL ORDER: IT IS HEREBY ORDERED that this case is referred to Magistrate Judge Jennifer L. Hall, pursuant to 28 U.S.C. 636(b), to hear and resolve all discovery disputes. ORDERED by Judge Leonard P. Stark on 7/19/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
July 18, 2019 Filing 304 [SEALED] Letter to The Honorable Leonard P. Stark from Jennifer Ying regarding Oxford Defendants' Opposition to Plaintiff Pacific Biosciences' Motion for Leave to Amend. (Attachments: #1 Exhibits A-E)(Ying, Jennifer)
July 18, 2019 Filing 303 REDACTED VERSION of (268 in 1:17-cv-00275-LPS, 299 in 1:17-cv-01353-LPS) Letter,, by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibits A-H)(Farnan, Brian)
July 15, 2019 Filing 302 NOTICE OF SERVICE of (i) Pacific Biosciences of California, Inc.'s Amended Initial Disclosures and (ii) Pacific Biosciences of California, Inc.'s First Supplemental Response to Oxford Nanopore Technologies, Inc.'s Interrogatories Nos. 4, 17-18 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
July 15, 2019 Filing 301 NOTICE OF SERVICE of Defendants Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd.'s Supplemental Responses to Plaintiff Pacific Biosciences of California, Inc.'s Interrogatories (Nos. 2, 3, 4 & 6) filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
July 12, 2019 Filing 300 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s First Supplemental Response to Oxford Nanopore Technologies, Inc.'s Interrogatory No. 12 and Second Supplemental Responses to Oxford Nanopore Technologies, Inc.'s Interrogatories 1-3, 6, 10-16 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
July 11, 2019 Filing 299 [SEALED] Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Opening Letter Brief in Support of Motion for Leave to Amend Complaints - re (267 in 1:17-cv-00275-LPS, 298 in 1:17-cv-01353-LPS) MOTION to Amend/Correct (83 in 1:17-cv-00275-LPS) Amended Complaint,, (113 in 1:17-cv-01353-LPS) Amended Complaint,,,, . (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Farnan, Brian)
July 11, 2019 Filing 298 MOTION to Amend/Correct (83 in 1:17-cv-00275-LPS) Amended Complaint,, (113 in 1:17-cv-01353-LPS) Amended Complaint,,,, - filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
July 11, 2019 Filing 297 NOTICE OF SERVICE of Defendant Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd.'s Objections and Responses to Plaintiff Pacific Biosciences of California, Inc.'s Amended First Notice of Deposition Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
July 8, 2019 Filing 296 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s Amended Responses and Objections to Defendant Oxford Nanopore Technologies, Inc.'s First Notice of Deposition Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
July 3, 2019 Filing 295 NOTICE OF SERVICE of Oxford Defendants' (First) Supplemental Invalidity Contentions filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
July 3, 2019 Filing 294 NOTICE to Take Deposition of Tim Massingham on 7/17/2019 (Amended) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
July 3, 2019 Filing 293 NOTICE to Take Deposition of Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd. on 7/16/2019 (Amended) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
July 1, 2019 Filing 292 NOTICE OF SERVICE of Defendants Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd.'s First Supplemental Responses to Plaintiff Pacific Biosciences of California, Inc.'s Third Set of Interrogatories (Nos. 8, 11, 12, 14-15 & 17-18) filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
July 1, 2019 Filing 291 Letter to The Honorable Leonard P. Stark from Jennifer Ying regarding to request the scheduling of a discovery teleconference. (Ying, Jennifer)
June 28, 2019 Filing 290 NOTICE of Third-Party Subpoena (on Adrian N. Fehr) by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. (Attachments: #1 Exhibit 1)(Ying, Jennifer)
June 17, 2019 Filing 289 NOTICE of Third-Party Subpoena on Chen-Shan Chin by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. (Attachments: #1 Exhibit 1 - Subpoena to Chen-Shan Chin)(Ying, Jennifer)
June 17, 2019 Filing 288 NOTICE to Take Deposition of Stephen Turner on July 9, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
June 14, 2019 Filing 287 NOTICE OF SERVICE of (i) Pacific Biosciences of California, Inc.'s Responses and Objections to Defendant Oxford Nanopore Technologies, Inc.'s Third Set of Requests for Admission (Nos. 27-54) and (ii) Pacific Biosciences of California, Inc.'s Responses and Objections to Defendants' Third Set of Interrogatories to Plaintiff (Nos. 17- 22) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
June 12, 2019 Opinion or Order Filing 286 MEMORANDUM ORDER re (156 in 1:17-cv-00275-LPS, 187 in 1:17-cv-01353-LPS) MOTION for Reconsideration filed by Pacific Biosciences of California, Inc. is GRANTED. Signed by Judge Leonard P. Stark on 6/12/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
June 6, 2019 Filing 285 NOTICE OF SERVICE of Defendants Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd.'s Responses to Plaintiff Pacific Biosciences of California, Inc.'s Fourth Set of Interrogatories (Nos. 19-20) filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
June 3, 2019 Filing 284 NOTICE OF SERVICE of Defendants Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd.'s First Supplemental Response to Plaintiff Pacific Biosciences of California, Inc. Third Set of Interrogatories (No. 17) filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
June 3, 2019 Opinion or Order Filing 283 SO ORDERED, re (275 in 1:17-cv-01353-LPS, 244 in 1:17-cv-00275-LPS) Stipulation and Order to Extend Deadlines and Amend the Scheduling Order -- Oral Argument is set for 12/3/2019 at 3:00 PM in Courtroom 6B. Signed by Judge Leonard P. Stark on 6/3/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl) (ntl).
May 31, 2019 Filing 282 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s First Supplemental Response to Defendant Oxford Nanopore Technologies, Inc.'s Interrogatory No. 14 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 30, 2019 Filing 281 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s Responses and Objections to Defendant Oxford Nanopore Technologies, Inc.'s Second Set of Requests for Admission (Nos. 24-26) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 30, 2019 Filing 280 NOTICE to Take Deposition of Rosemary Dokos on 6/7/2019 (Second Amended) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 30, 2019 Filing 279 NOTICE to Take Deposition of Stuart Reid on 6/6/2019 (Second Amended) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 30, 2019 Filing 278 NOTICE to Take Deposition of Roger Pettett on 6/5/2019 (Second Amended) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 30, 2019 Filing 277 NOTICE to Take Deposition of Tim Cowper on 6/4/2019 (Second Amended) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 28, 2019 Filing 276 NOTICE OF SERVICE of (1) Defendants Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd.'s Responses to Plaintiff Pacific Biosciences of California, Inc.'s Third Set of Interrogatories (Nos. 8-18); and (2) Defendants Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd.'s Responses to Pacific Biosciences of California, Inc.'s Sixth Set of Requests for Production of Documents and Things (Nos. 118-126) filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
May 28, 2019 Filing 275 Joint STIPULATION and [Proposed Order] to Extend Deadlines and Amend the Scheduling Order by Pacific Biosciences of California, Inc.. (Farnan, Michael)
May 24, 2019 Filing 274 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s First Supplemental Response to Defendant Oxford Nanopore Technologies, Inc.'s Interrogatories (Nos. 11, 13) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 24, 2019 Filing 273 NOTICE OF SERVICE of Defendants Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd.'s Fourth Supplemental Response to Plaintiff Pacific Biosciences of California, Inc.'s First Set of Interrogatories (No. 5) filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
May 20, 2019 Filing 272 NOTICE to Take Deposition of Rosemary Dokos on 6/7/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 20, 2019 Filing 271 NOTICE to Take Deposition of Stuart Reid on 6/6/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 20, 2019 Filing 270 NOTICE to Take Deposition of Roger Pettett on 6/5/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 20, 2019 Filing 269 NOTICE to Take Deposition of Tim Cowper on 6/4/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 20, 2019 Filing 268 NOTICE to Take Deposition of Jim McDonald on 5/29/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 20, 2019 Filing 267 NOTICE to Take Deposition of James Clarke on 5/30/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 20, 2019 Filing 266 NOTICE to Take Deposition of Kevin Travers (Second Amended) on May 22, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
May 20, 2019 Filing 265 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s Privilege Log filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 17, 2019 Filing 264 NOTICE OF SERVICE of Defendants' Final Invalidity Contentions filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
May 17, 2019 Filing 263 NOTICE OF SERVICE of Oxford Defendants' Privilege Log filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
May 15, 2019 Filing 262 NOTICE OF SERVICE of 1) Defendant Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd.'s Third Set of Requests for Admission to Plaintiff Pacific Biosciences of California, Inc. (Nos. 27-51), and 2)Defendant Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd.'s Third Set of Interrogatories to Plaintiff Pacific Biosciences of California, Inc. (Nos. 17-22) filed by Oxford Nanopore Technologies, Ltd., Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
May 14, 2019 Filing 261 NOTICE to Take Deposition of Gordon Sanghera on 6/14/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 14, 2019 Filing 260 NOTICE to Take Deposition of Clive Brown on 6/14/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 13, 2019 Filing 259 NOTICE OF SERVICE of Defendants' First Supplemental Initial Disclosures Under Rule 26(A)(1) filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
May 13, 2019 Filing 258 NOTICE to Take Deposition of Kevin Corcoran on May 31, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
May 13, 2019 Filing 257 NOTICE to Take Deposition of Karl Voss on June 4, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
May 13, 2019 Filing 256 NOTICE to Take Deposition of Jonas Korlach on June 13, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
May 13, 2019 Filing 255 NOTICE to Take Deposition of Ben Gong on June 7, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
May 13, 2019 Filing 254 NOTICE to Take Deposition of Kathryn Keho on June 11, 2019 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
May 13, 2019 Filing 253 NOTICE to Take Deposition of James Brayer on 5/16/2019 (Amended) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 10, 2019 Filing 252 NOTICE OF SERVICE of Defendant Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd.s Objections and Responses to Plaintiff Pacific Biosciences of California, Inc.s Second Notice of Deposition Pursuant to Federal Rule of Civil Procedure 30(B)(6) filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
May 9, 2019 Filing 251 Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent IP Group PLC for Oxford Nanopore Technologies, Ltd., Oxford Nanopore Technologies, Ltd. filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
May 8, 2019 Filing 250 ANSWER to Amended Complaint, re: #113 Amended Complaint,,,, by Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
May 7, 2019 Filing 249 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s Fourth Set of Interrogatories to Defendants (Nos. 19-20) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 7, 2019 Filing 248 NOTICE to Take Deposition of Tim Massingham on 6/7/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 7, 2019 Opinion or Order SO ORDERED, re (247 in 1:17-cv-01353-LPS, 216 in 1:17-cv-00275-LPS) MOTION for Pro Hac Vice Appearance of Attorney Jeff Gritton filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. Signed by Judge Leonard P. Stark on 5/7/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
May 6, 2019 Filing 247 MOTION for Pro Hac Vice Appearance of Attorney Jeff Gritton - filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
May 6, 2019 Filing 246 NOTICE to Take Deposition of Kevin Corcoran on May 30, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
May 3, 2019 Filing 245 NOTICE to Take Deposition of Kevin Travers on May 22, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
May 3, 2019 Filing 244 NOTICE to Take Deposition of Kenneth Mark Maxham on May 9, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
May 3, 2019 Filing 243 NOTICE to Take Deposition of Jonas Korlach on May 14, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
May 3, 2019 Filing 242 NOTICE to Take Deposition of Jon Sorenson on May 24, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
May 3, 2019 Filing 241 NOTICE to Take Deposition of Cheryl Heiner on May 20, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
May 3, 2019 Filing 240 NOTICE to Take Deposition of Benjamin Flusberg on May 7, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
April 30, 2019 Filing 239 NOTICE OF SERVICE of Defendant Oxford Nanopore Technologies, Inc.'s Second Supplemental Responses to Plaintiff Pacific Biosciences of California, Inc.'s First Set of Interrogatories (No. 1) and its Third Supplemental Response to Plaintiff's First Set of Interrogatories (No. 5) filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
April 30, 2019 Filing 238 NOTICE OF SERVICE of Defendant Oxford Nanopore Technologies, Inc.'s Second Set of Requests for Admission to Plaintiff Pacific Biosciences of California, Inc. (No. 24-26) filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
April 30, 2019 Filing 237 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s Final Infringement Contentions filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
April 30, 2019 Filing 236 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s Responses and Objections to Defendant Oxford Nanopore Technologies, Inc.'s First Notice of Deposition Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
April 29, 2019 Filing 235 NOTICE to Take Deposition of Spike Willcocks on 5/1/2019 (Amended) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
April 26, 2019 Filing 234 NOTICE OF SERVICE of (i) Pacific Biosciences of California, Inc.'s Third Set of Interrogatories to Defendants (Nos. 8-18); and (ii) Pacific Biosciences of California, Inc.'s Sixth Set of Requests for Production of Documents and Things to Defendants (Nos. 118-126) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
April 26, 2019 Filing 233 NOTICE to Take Deposition of Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd. on 5/25/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
April 26, 2019 Filing 232 NOTICE to Take Deposition of Sissel Juul Jensen on 4/30/2019 (Amended) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
April 24, 2019 Opinion or Order Filing 231 ORDER re (199 in 1:17-cv-00275-LPS, 230 in 1:17-cv-01353-LPS) Memorandum Opinion -- (107 in 1:17-cv-00275-LPS)(137 in 1:17-cv-01353-LPS) MOTIONS to Dismiss filed by Oxford Nanopore Technologies, Ltd. are DENIED. Signed by Judge Leonard P. Stark on 4/24/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
April 24, 2019 Filing 230 MEMORANDUM OPINION re motion to dismiss. Signed by Judge Leonard P. Stark on 4/24/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
April 23, 2019 Filing 229 NOTICE of Amended Notice of Deposition of John Eid on April 30, 2019 by Oxford Nanopore Technologies, Inc. re (206 in 1:17-cv-01353-LPS) Notice to Take Deposition (Ying, Jennifer)
April 22, 2019 Filing 228 NOTICE OF SERVICE of Defendant Oxford Nanopore Technologies, Inc.'s Responses to Plaintiff Pacific Biosciences of California, Inc.'s Second Set of Interrogatories (No. 7) filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
April 22, 2019 Filing 227 NOTICE OF SERVICE of (i) Pacific Biosciences of California, Inc.'s Responses and Objections to Defendant Oxford Nanopore Technologies, Inc.'s Second Set of Interrogatories to Plaintiff (Nos. 12-16); (ii) Pacific Biosciences of California, Inc.'s Responses and Objections to Defendant Oxford Nanopore Technologies, Inc.'s Fourth Set of Requests for Production of Documents and Things to Plaintiff (Nos. 98-113); and (iii) Pacific Biosciences of California, Inc.'s Responses and Objections to Defendant Oxford Nanopore Technologies, Inc.'s First Set of Requests for Admission (Nos. 1-23) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
April 15, 2019 Filing 226 NOTICE OF SERVICE of Defendant Oxford Nanopore Technologies, Inc.'s First Supplemental Responses to Plaintiff Pacific Biosciences of California, Inc.'s First Set of Interrogatories (No. 2) and its Second Supplemental Response to Plaintiff's First Set of Interrogatories (No. 5) filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
April 10, 2019 Filing 225 REDACTED VERSION of (189 in 1:17-cv-00275-LPS, 220 in 1:17-cv-01353-LPS) Declaration, by Oxford Nanopore Technologies, Inc.. (Ying, Jennifer)
April 10, 2019 Filing 224 REDACTED VERSION of (219 in 1:17-cv-01353-LPS, 188 in 1:17-cv-00275-LPS) Statement, by Oxford Nanopore Technologies, Inc.. (Ying, Jennifer)
April 10, 2019 Filing 223 Interim STATUS REPORT by Pacific Biosciences of California, Inc.. (Farnan, Brian)
April 5, 2019 Filing 222 NOTICE OF SERVICE of Defendants Oxford Nanopore Technologies, Inc.'s and Oxford Nanopore Technologies, Ltd's Objections and Responses to Plaintiff Pacific Biosciences of California, Inc.'s First Notice of Deposition Pursuant to Federal Rule of Civil Procedure 30(B)(6) filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
April 4, 2019 Filing 221 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Status of IPR Petitions. (Farnan, Brian)
April 3, 2019 Filing 220 [SEALED] DECLARATION re (187 in 1:17-cv-01353-LPS) MOTION for Reconsideration re (152 in 1:17-cv-00275-LPS, 184 in 1:17-cv-01353-LPS) Memorandum Opinion Opposition to Plaintiff's Motion for Reconsideration by Oxford Nanopore Technologies, Inc.. (Ying, Jennifer)
April 3, 2019 Filing 219 [SEALED] ANSWERING BRIEF re (187 in 1:17-cv-01353-LPS) MOTION for Reconsideration re (152 in 1:17-cv-00275-LPS, 184 in 1:17-cv-01353-LPS) Memorandum Opinion Opposition to Plaintiff's Motion for Reconsideration by Oxford Nanopore Technologies, Inc. (Ying, Jennifer) Modified on 4/4/2019 (ntl).
April 1, 2019 Filing 218 NOTICE OF SERVICE of Defendant Oxford Nanopore Technologies, Inc.'s First Supplemental Responses to Plaintiff Pacific Biosciences of California, Inc.'s First Set of Interrogatories (Nos. 1, 3-6) filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
April 1, 2019 Filing 217 NOTICE OF SERVICE of Oxford Nanopore Technologies, Inc.'s Responses to Pacific Biosciences of California, Inc. Fifth Set of Requests for Production of Documents and Things (Nos. 109-117) filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
April 1, 2019 Filing 216 NOTICE OF SERVICE of Plaintiff's Second Amended Disclosure of Accused Products filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
April 1, 2019 Opinion or Order SO ORDERED, re (205 in 1:17-cv-01353-LPS, 174 in 1:17-cv-00275-LPS) MOTION for Pro Hac Vice Appearance of Attorney David Varghese filed by Oxford Nanopore Technologies, Inc. Signed by Judge Leonard P. Stark on 4/1/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
March 29, 2019 Filing 215 NOTICE to Take Deposition of Pacific Biosciences of California, Inc. on May 20, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
March 29, 2019 Filing 214 NOTICE to Take Deposition of Karl Voss on May 17, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
March 29, 2019 Filing 213 NOTICE to Take Deposition of Stephen Turner on May 28, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
March 29, 2019 Filing 212 NOTICE to Take Deposition of Kevin Travers on May 22, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
March 29, 2019 Filing 211 NOTICE to Take Deposition of Jon Sorenson on May 29, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
March 29, 2019 Filing 210 NOTICE to Take Deposition of Kenneth Maxham on May 31, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
March 29, 2019 Filing 209 NOTICE to Take Deposition of Jonas Korlach on May 21, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
March 29, 2019 Filing 208 NOTICE to Take Deposition of Cheryl Heiner on May 23, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
March 29, 2019 Filing 207 NOTICE to Take Deposition of Benjamin Flusberg on May 30, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
March 29, 2019 Filing 206 NOTICE to Take Deposition of John Eid on May 24, 2019 filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
March 28, 2019 Filing 205 MOTION for Pro Hac Vice Appearance of Attorney David Varghese - filed by Oxford Nanopore Technologies, Inc.. (Ying, Jennifer)
March 28, 2019 Filing 204 NOTICE requesting Clerk to remove Yan-Xin Li as co-counsel. Reason for request: No longer with firm. (Ying, Jennifer)
March 27, 2019 Filing 203 REDACTED VERSION of (157 in 1:17-cv-00275-LPS, 188 in 1:17-cv-01353-LPS) Declaration, by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit A)(Farnan, Michael)
March 27, 2019 Filing 202 REDACTED VERSION of (156 in 1:17-cv-00275-LPS, 187 in 1:17-cv-01353-LPS) MOTION for Reconsideration re (152 in 1:17-cv-00275-LPS, 184 in 1:17-cv-01353-LPS) Memorandum Opinion by Pacific Biosciences of California, Inc.. (Farnan, Michael)
March 26, 2019 Filing 201 NOTICE OF SERVICE of Plaintiff's First Amended Disclosure of Accused Products filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
March 22, 2019 Filing 200 NOTICE OF SERVICE of (1) Defendant Oxford Nanopore Technologies, Inc.s Second Set of Interrogatories to Plaintiff Pacific Biosciences of California, Inc. (Nos. 12-16); (2) Defendant Oxford Nanopore Technologies, Inc.s Fourth Set of Requests for Production of Documents and Things to Plaintiff Pacific Biosciences of California, Inc. (Nos. 98-113); and (3) Defendant Oxford Nanopore Technologies, Inc.s First Set of Requests for Admission to Plaintiff Pacific Biosciences of California, Inc. (Nos. 1-23) filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
March 22, 2019 Filing 199 NOTICE to Take Deposition of Oxford Nanopore Technologies, Inc. and Oxford Nanopore Technologies, Ltd. on 4/25/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
March 22, 2019 Filing 198 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s Second Set of Interrogatories to Defendants (No. 7) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
March 22, 2019 Filing 197 NOTICE to Take Deposition of Tim Cowper on 4/29/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
March 22, 2019 Filing 196 NOTICE to Take Deposition of Stuart Reid on 4/30/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
March 22, 2019 Filing 195 NOTICE to Take Deposition of Spike Willcocks on 4/24/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
March 22, 2019 Filing 194 NOTICE to Take Deposition of Sissel Juul Jensen on 4/5/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
March 22, 2019 Filing 193 NOTICE to Take Deposition of Rosemary Dokos on 5/1/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
March 22, 2019 Filing 192 NOTICE to Take Deposition of Roger Pettett on 4/23/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
March 22, 2019 Filing 191 NOTICE to Take Deposition of Jim McDonald on 4/25/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
March 22, 2019 Filing 190 NOTICE to Take Deposition of James Clarke on 4/26/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
March 22, 2019 Filing 189 NOTICE to Take Deposition of James Brayer on 4/22/2019 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
March 20, 2019 Filing 188 [SEALED] DECLARATION re (156 in 1:17-cv-00275-LPS, 187 in 1:17-cv-01353-LPS) MOTION for Reconsideration re (152 in 1:17-cv-00275-LPS, 184 in 1:17-cv-01353-LPS) Memorandum Opinion of Derek C. Walter by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit A)(Farnan, Brian)
March 20, 2019 Filing 187 [SEALED] MOTION for Reconsideration re (152 in 1:17-cv-00275-LPS, 184 in 1:17-cv-01353-LPS) Memorandum Opinion - filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
March 6, 2019 Filing 186 Official Transcript of Telephone Conference held on February 19, 2019 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Telephone (302) 573-6360. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 3/27/2019. Redacted Transcript Deadline set for 4/8/2019. Release of Transcript Restriction set for 6/4/2019.(bpg)
March 6, 2019 Opinion or Order Filing 185 ORDER re (152 in 1:17-cv-00275-LPS, 184 in 1:17-cv-01353-LPS) Memorandum Opinion regarding claim construction. Signed by Judge Leonard P. Stark on 3/6/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
March 6, 2019 Filing 184 MEMORANDUM OPINION regarding claim construction. Signed by Judge Leonard P. Stark on 3/6/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
March 5, 2019 Filing 183 ANSWER to #119 Answer to Amended Complaint, Counterclaim by Pacific Biosciences of California, Inc..(Farnan, Michael)
March 1, 2019 Filing 182 NOTICE OF SERVICE of Pacific Biosciences Of California, Inc.'s Fifth Set of Requests for Production of Documents and Things to Defendants (Nos. 108-116) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
March 1, 2019 Filing 181 NOTICE OF SERVICE of Oxford Nanopore Technologies, Inc.'s Respones to Pacific Biosciences of California, Inc.'s Fourth Set of Requests for Production of Documents and Things (Nos. 79-108) filed by Oxford Nanopore Technologies, Inc..(Ying, Jennifer)
March 1, 2019 Opinion or Order SO ORDERED, re (148 in 1:17-cv-00275-LPS, 180 in 1:17-cv-01353-LPS) Joint STIPULATION TO EXTEND TIME various deadlines to various dates filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd. Signed by Judge Leonard P. Stark on 2/28/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 26, 2019 Filing 180 Joint STIPULATION TO EXTEND TIME various deadlines to various dates - filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
February 19, 2019 Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 2/19/2019. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 19, 2019 Opinion or Order Filing 179 ORDER re (178 in 1:17-cv-01353-LPS, 146 in 1:17-cv-00275-LPS) Memorandum Opinion -- (86 in 1:17-cv-01353-LPS) MOTION to Dismiss filed by Pacific Biosciences of California, Inc. is GRANTED; (90 in 1:17-cv-01353-LPS) MOTION to Bifurcate filed by Pacific Biosciences of California, Inc. is DENIED AS MOOT. Signed by Judge Leonard P. Stark on 2/19/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 19, 2019 Filing 178 MEMORANDUM OPINION re pending motions. Signed by Judge Leonard P. Stark on 2/19/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 19, 2019 Opinion or Order SO ORDERED, re (177 in 1:17-cv-01353-LPS, 145 in 1:17-cv-00275-LPS) MOTION for Pro Hac Vice Appearance of Attorney Aaron S. Rabinowitz filed by Oxford Nanopore Technologies, Inc. Signed by Judge Leonard P. Stark on 2/19/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 18, 2019 Filing 177 MOTION for Pro Hac Vice Appearance of Attorney Aaron S. Rabinowitz - filed by Oxford Nanopore Technologies, Inc.. (Ying, Jennifer)
February 13, 2019 Filing 176 Letter to The Honorable Leonard P. Stark from Jennifer Ying regarding the Federal Circuit's recent affirmance of the International Trade Commission's decision - re (174 in 1:17-cv-01353-LPS) Letter,. (Attachments: #1 Exhibit A)(Ying, Jennifer)
February 13, 2019 Opinion or Order Filing 175 ORAL ORDER: IT IS HEREBY ORDERED that the discovery teleconference scheduled for February 14, 2019 is CANCELLED and is re-scheduled for February 19, 2019 at 12:00 p.m. ORDERED by Judge Leonard P. Stark on 2/13/19. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 8, 2019 Filing 174 Letter to The Honorable Leonard P. Stark from Jennifer Ying regarding Defendant Oxford Nanopore Technologies, Inc.'s Responsive Letter Brief in Connection with the February 14, 2019 Discovery Teleconference - re (138 in 1:17-cv-00275-LPS) Letter,. (Attachments: #1 Exhibit A-H)(Ying, Jennifer)
February 8, 2019 Filing 173 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Response to Defendants' Discovery Letter - re (172 in 1:17-cv-01353-LPS) Letter, (139 in 1:17-cv-00275-LPS) Letter. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Farnan, Brian)
February 7, 2019 CORRECTING ENTRY: Corrected letter added to D.I. 138 (in 17-275) and D.I. 171 (in 17-1353) per request of counsel. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 6, 2019 Filing 172 [SEALED] Letter to the Honorable Leonard P. Stark from Jennifer Ying regarding February 14, 2019 Discovery Dispute Teleconference. (Attachments: #1 Exhibits A-E)(Ying, Jennifer)
February 6, 2019 Filing 171 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Discovery Dispute - re (170 in 1:17-cv-01353-LPS) Order Setting Teleconference,,,,. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8)(Farnan, Brian) (Main Document 171 replaced on 2/7/2019) (ntl).
February 4, 2019 Opinion or Order Filing 170 ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter, IT IS HEREBY ORDERED that a teleconference is scheduled for February 14, 2019 at 9:30 a.m. Counsel for the party seeking relief shall initiate the teleconference call to 302-573-4571. IT IS FURTHER ORDERED that not later than February 6, 2019, any party seeking relief shall file with the Court a letter, not to exceed three (3) pages, outlining the issues in dispute and its position on those issues. Not later than February 8, 2019, any party opposing the application for relief may file a letter, not to exceed three (3) pages, outlining that party's reasons for its opposition. Each party shall submit to the Court two (2) courtesy copies of its discovery letter and any attachments. Should the Court find further briefing necessary upon conclusion of the telephone conference, the Court will order it. Alternatively, the Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Leonard P. Stark on 2/4/19. (ntl)
January 30, 2019 Filing 169 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s Fourth Set of Requests for Production of Documents and Things to Defendants (Nos. 79 - 108) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
January 22, 2019 Filing 168 Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Request for Discovery Teleconference. (Farnan, Michael)
January 7, 2019 Filing 167 [SEALED] Transcript of portion of Claim Construction Hearing held on December 17, 2018 before Chief Judge Leonard P. Stark. (bpg)
January 7, 2019 Filing 166 Official Transcript of Claim Construction Hearing held on December 17, 2018 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Telephone (302) 573-6360. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 1/28/2019. Redacted Transcript Deadline set for 2/7/2019. Release of Transcript Restriction set for 4/8/2019.(bpg)
December 17, 2018 Minute Entry for proceedings held before Judge Leonard P. Stark - Markman Hearing held on 12/17/2018. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
December 16, 2018 Filing 165 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Order of Terms for Markman Hearing. (Farnan, Brian)
December 12, 2018 Filing 164 Letter to The Honorable Leonard P. Stark from Jennifer Ying regarding Defendant Oxford Nanopore Technologies, Inc. intends to rely on Dr. McHenry's deposition at the Markman hearing scheduled for December 17, 2018 at 9:00 a.m. - re (147 in 1:17-cv-01353-LPS) Order,,,,,. (Attachments: #1 Exhibit A)(Ying, Jennifer)
December 5, 2018 Filing 163 NOTICE of Subpoena on Illumina, Inc. by Oxford Nanopore Technologies, Inc. (Ying, Jennifer) Modified on 12/6/2018 (ntl).
November 28, 2018 Filing 162 NOTICE to Take Deposition of Charles McHenry, Ph.D. on December 7, 2018 filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
November 27, 2018 Filing 161 REDACTED VERSION of (157 in 1:17-cv-01353-LPS, 126 in 1:17-cv-00275-LPS) Statement by Pacific Biosciences of California, Inc.. (Farnan, Brian)
November 26, 2018 Opinion or Order Filing 160 ORAL ORDER: IT IS HEREBY ORDERED that each side will be allocated 1.5 hours for argument at the Markman Hearing scheduled for December 17, 2018. ORDERED by Judge Leonard P. Stark on 11/26/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
November 20, 2018 Filing 159 DECLARATION re (121 in 1:17-cv-01353-LPS) Claim Construction Opening Brief, (91 in 1:17-cv-00275-LPS) Claim Construction Opening Brief [of Yan-Xin Li in Support of Defendant Oxford Nanopore Technolgoies, Inc.'s Responsive Claim Construction Brief] by Oxford Nanopore Technologies, Inc.. (Attachments: #1 Exhibit 1-10)(Ying, Jennifer)
November 20, 2018 Filing 158 CLAIM CONSTRUCTION REPLY BRIEF re #121 Claim Construction Opening Brief filed by Oxford Nanopore Technologies, Inc.. (Ying, Jennifer)
November 20, 2018 Filing 157 [SEALED] STATEMENT Plaintiff's Comments on Defendants' Technology Tutorial by Pacific Biosciences of California, Inc.. (Farnan, Brian)
November 20, 2018 Filing 156 DECLARATION re (155 in 1:17-cv-01353-LPS) Claim Construction Answering Brief, (124 in 1:17-cv-00275-LPS) Claim Construction Answering Brief of Derek C. Walter by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Farnan, Brian)
November 20, 2018 Filing 155 CLAIM CONSTRUCTION ANSWERING BRIEF re #122 Claim Construction Opening Brief filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
November 20, 2018 Filing 154 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Markman Hearing. (Farnan, Brian)
November 1, 2018 Filing 153 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s Responses and Objections to Defendant Oxford Nanopore Technologies, Inc.'s Third Set of Requests for Production of Documents and Things to Plaintiff (Nos. 77-97) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
November 1, 2018 Filing 152 NOTICE of Supplemental Authority in Support of Oxford Nanopore Technologies, Ltd.'s Motion to Dismiss by Oxford Nanopore Technologies, Ltd. re (107 in 1:17-cv-00275-LPS) MOTION to Dismiss for Failure to State a Claim [and 137 in 17-1353] (Attachments: #1 Exhibit 1)(Ying, Jennifer)
October 16, 2018 Filing 151 REPLY BRIEF re #137 MOTION to Dismiss for Failure to State a Claim filed by Oxford Nanopore Technologies, Ltd.. (Ying, Jennifer)
October 10, 2018 Opinion or Order SO ORDERED re (118 in 1:17-cv-00275-LPS, 149 in 1:17-cv-01353-LPS) STIPULATION and Proposed Order Granting Leave to Extend Current Deadlines and Amend the Scheduling Order filed by Oxford Nanopore Technologies, Inc. Signed by Judge Leonard P. Stark on 10/10/2018. (etg)
October 9, 2018 Filing 150 ANSWERING BRIEF in Opposition re #137 MOTION to Dismiss for Failure to State a Claim filed by Pacific Biosciences of California, Inc..Reply Brief due date per Local Rules is 10/16/2018. (Farnan, Brian)
October 8, 2018 Filing 149 STIPULATION and Proposed Order Granting Leave to Extend Current Deadlines and Amend the Scheduling Order by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
October 5, 2018 Filing 148 Letter to The Honorable Leonard P. Stark from Jennifer Ying regarding Defendant Oxford Nanopore Technologies, Inc. response to PacBio's letter of September 28, 2018 - re #140 Letter. (Ying, Jennifer)
October 2, 2018 Opinion or Order Filing 147 ORAL ORDER: Having reviewed the parties' letters concerning PacBio's Motion for Expedited Relief (C.A. No. 17-275 D.I. 111, 112, 114, 115; C.A. No. 17-1353 D.I. 141, 142, 144, 145), IT IS HEREBY ORDERED that PacBio's Motion is GRANTED. Claim Construction Answering Briefs are now due on November 20. IT IS FURTHER ORDERED that the parties must produce for deposition any expert witness(es) who filed or will file a declaration supporting a claim construction brief, and such deposition must occur in this District or at any location mutually agreeable to all parties. Such depositions shall be completed no later than December 7. Any such deposition may occur before or after the filing of answering briefs, at the election of the party noticing the deposition, provided that no expert filing a declaration or declarations will be subject to more than one deposition in connection with claim construction. The Court's ruling is based on its determination of what is fair and reasonable to both sides and also what is most likely to put the parties in the best position to be most helpful to the Court in resolving the claim construction disputes. ORDERED by Judge Leonard P. Stark on 10/2/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
October 2, 2018 Filing 146 NOTICE OF SERVICE of Defendant Oxford Nanopore Technologies, Inc.'s Third Set of Requests for Production of Documents and Things to Plaintiff Pacific Biosciences of California, Inc. (Nos. 77-97) filed by Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd..(Ying, Jennifer)
October 2, 2018 Filing 145 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Reply in Support of Motion for Expedited Relief - re (111 in 1:17-cv-00275-LPS, 141 in 1:17-cv-01353-LPS) MOTION to Expedite Relief. (Farnan, Brian)
October 2, 2018 Filing 144 Letter to The Honorable Leonard P. Stark from Jennifer Ying regarding Defendants' Opposition in Response to Plaintiff's Motion for Expedited Relief - re (112 in 1:17-cv-01353-LPS) Order,,, (111 in 1:17-cv-00275-LPS) MOTION to Expedite Relief, (111 in 1:17-cv-01353-LPS) Notice of Service, (112 in 1:17-cv-00275-LPS) Letter,. (Attachments: #1 Exhibit 1)(Ying, Jennifer)
October 1, 2018 Opinion or Order Filing 143 ORAL ORDER: Having reviewed PacBio's Motion for Expedited Relief (C.A. No. 17-275 D.I. 111; C.A. No. 17-1353 D.I. 141), IT IS HEREBY ORDERED that if Defendants wish to respond, they must file a letter, not to exceed three pages, by tomorrow at noon. ORDERED by Judge Leonard P. Stark on 10/1/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
October 1, 2018 Filing 142 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Opening Letter in Support of Motion for Expedited Relief - re (111 in 1:17-cv-00275-LPS, 141 in 1:17-cv-01353-LPS) MOTION to Expedite Relief. (Attachments: #1 Exhibit A)(Farnan, Brian)
October 1, 2018 Filing 141 MOTION to Expedite Relief - filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
September 28, 2018 Filing 140 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Supplemental Authority in Support of Motion to Dismiss Counterclaims. (Attachments: #1 Exhibit A, #2 Exhibit B)(Farnan, Brian)
September 26, 2018 Opinion or Order SO ORDERED, re (139 in 1:17-cv-01353-LPS, 109 in 1:17-cv-00275-LPS) STIPULATION Regarding Briefing on Motion to Dismiss Current Counterclaims filed by Pacific Biosciences of California, Inc. Signed by Judge Leonard P. Stark on 9/26/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
September 25, 2018 Filing 139 STIPULATION Regarding Briefing on Motion to Dismiss Current Counterclaims by Pacific Biosciences of California, Inc.. (Farnan, Brian)
September 24, 2018 Filing 138 OPENING BRIEF in Support re #137 MOTION to Dismiss for Failure to State a Claim filed by Oxford Nanopore Technologies, Ltd..Answering Brief/Response due date per Local Rules is 10/9/2018. (Attachments: #1 Exhibits 1-2)(Blumenfeld, Jack)
September 24, 2018 Filing 137 MOTION to Dismiss for Failure to State a Claim - filed by Oxford Nanopore Technologies, Ltd.. (Blumenfeld, Jack)
September 24, 2018 Opinion or Order SO ORDERED, re (135 in 1:17-cv-01353-LPS, 105 in 1:17-cv-00275-LPS) STIPULATION TO EXTEND TIME to Respond to Counterclaims to September 27, 2018 filed by Pacific Biosciences of California, Inc. Signed by Judge Leonard P. Stark on 9/24/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
September 21, 2018 Opinion or Order Filing 136 ORAL ORDER: IT IS HEREBY ORDERED that the Markman Hearing scheduled for November 5, 2018 is CANCELLED and is re-scheduled for December 17, 2018 at 9:00 a.m. ORDERED by Judge Leonard P. Stark on 9/21/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
September 20, 2018 Filing 135 STIPULATION TO EXTEND TIME to Respond to Counterclaims to September 27, 2018 - filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
September 17, 2018 Filing 134 REDACTED VERSION of (94 in 1:17-cv-00275-LPS, 124 in 1:17-cv-01353-LPS) Exhibit to a Document -- Claim Construction Opening Brief (Exhibits 4-7) -- by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
September 17, 2018 Filing 133 Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding Markman hearing - re (132 in 1:17-cv-01353-LPS, 102 in 1:17-cv-00275-LPS) Letter. (Blumenfeld, Jack)
September 17, 2018 Filing 132 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Rescheduling Markman Hearing. (Farnan, Brian)
September 12, 2018 Filing 131 REDACTED VERSION of #119 Answer to Amended Complaint, Counterclaim by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
September 12, 2018 Filing 130 CERTIFICATE OF SERVICE of Complaints on Oxford Nanopore Technologies Ltd. by Pacific Biosciences of California, Inc. re (83 in 1:17-cv-00275-LPS) Amended Complaint,, (113 in 1:17-cv-01353-LPS) Amended Complaint,,,, (Farnan, Brian)
September 10, 2018 Filing 129 MULTI MEDIA DOCUMENT filed by Pacific Biosciences of California, Inc. in the form of a CD. (Media on file in Clerk's Office). Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
September 10, 2018 Filing 128 [SEALED] MULTI MEDIA DOCUMENT filed by Oxford Nanopore Technologies, Inc. in the form of a DVD. Filing related to (90 in 1:17-cv-00275-LPS, 120 in 1:17-cv-01353-LPS) Letter. (Media on file in Clerk's Office). Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
September 7, 2018 Filing 127 DECLARATION re (122 in 1:17-cv-01353-LPS) Claim Construction Opening Brief (Hrdlicka) by Oxford Nanopore Technologies, Inc.. (Attachments: #1 Exhibits AA - HH)(Blumenfeld, Jack)
September 7, 2018 Filing 126 DECLARATION re (122 in 1:17-cv-01353-LPS) Claim Construction Opening Brief (Goldman) by Oxford Nanopore Technologies, Inc.. (Attachments: #1 Exhibits A-E)(Blumenfeld, Jack)
September 7, 2018 Filing 125 DECLARATION re (122 in 1:17-cv-01353-LPS) Claim Construction Opening Brief (Ha) by Oxford Nanopore Technologies, Inc.. (Attachments: #1 Exhibits Part 1, #2 Exhibits Part 2, #3 Exhibits Part 3, #4 Exhibits Part 4)(Blumenfeld, Jack)
September 7, 2018 Filing 124 [SEALED] EXHIBIT re (122 in 1:17-cv-01353-LPS) Claim Construction Opening Brief (Exhibits 4-7) by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
September 7, 2018 Filing 123 NOTICE of filing the following Non-Paper material(s) in multi media format: two discs containing Plaintiff's Technology Tutorial. Original Non-paper material(s) to be filed with the Clerk's Office. Notice filed by Brian E. Farnan on behalf of Pacific Biosciences of California, Inc. (Farnan, Brian)
September 7, 2018 Filing 122 CLAIM CONSTRUCTION OPENING BRIEF filed by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
September 7, 2018 Filing 121 CLAIM CONSTRUCTION OPENING BRIEF filed by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Farnan, Michael)
September 7, 2018 Filing 120 Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding Defendant's technology tutorial - re (35 in 1:17-cv-01353-LPS, 35 in 1:17-cv-00275-LPS) Scheduling Order. (Blumenfeld, Jack) (Main Document 90 replaced on 9/7/2018) (ntl). Modified on 9/7/2018 (ntl).
September 7, 2018 CORRECTING ENTRY: Corrected document added to D.I. 90 (in 17-275-LPS) per request of counsel. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
September 6, 2018 Filing 119 [SEALED] ANSWER to Amended Complaint, re: #113 Amended Complaint,,,, with Jury Demand , COUNTERCLAIM against Pacific Biosciences of California, Inc. by Oxford Nanopore Technologies, Inc..(Blumenfeld, Jack)
August 28, 2018 Filing 118 MULTI MEDIA DOCUMENT filed by Pacific Biosciences of California, Inc. in the form of a CD. Filing related to #114 Notice of Filing Multi Media Materials, #113 Amended Complaint. (Media on file in Clerk's Office). (ntl)
August 28, 2018 Opinion or Order Filing 117 ORAL ORDER: Having reviewed the parties' letters concerning Oxford's page extension request for its Initial Claim Construction Brief (C.A. No. 17-275 D.I. 85-86; C.A. No. 17-1353 D.I. 115-16), IT IS HEREBY ORDERED that Oxford's request is DENIED. The Court reserves the right to limit the number of terms it will hear argument on and construe and, therefore, encourages the parties to significantly narrow their disputes. ORDERED by Judge Leonard P. Stark on 8/28/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
August 27, 2018 Filing 116 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Response to Defendant's August 24, 2018 Letter - re (85 in 1:17-cv-00275-LPS) Letter, (115 in 1:17-cv-01353-LPS) Letter. (Farnan, Brian)
August 24, 2018 Filing 115 Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding request to extend page limits. (Attachments: #1 Text of Proposed Order)(Blumenfeld, Jack)
August 23, 2018 Filing 114 NOTICE of filing the following Non-Paper material(s) in multi media format: Two Discs containing Exhibits 5, 16, 21, and 38 to the Third Amended Complaint. Original Non-paper material(s) to be filed with the Clerk's Office. Notice filed by Brian E. Farnan on behalf of Pacific Biosciences of California, Inc. (Farnan, Brian)
August 23, 2018 Filing 113 Third AMENDED COMPLAINT against Oxford Nanopore Technologies, Inc., Oxford Nanopore Technologies, Ltd.- filed by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42, #43 Exhibit 43, #44 Exhibit 44, #45 Exhibit 45)(Farnan, Brian)
August 20, 2018 Opinion or Order Filing 112 ORAL ORDER: Having reviewed the parties' letters relating to PacBio's motions for leave to file amended complaints (C.A. No. 17-275 D.I. 61, 62, 67, 68; C.A. No. 17-1353 D.I. 76, 77, 82, 83), IT IS HEREBY ORDERED that PacBio's motions are GRANTED. Defendant Oxford does not object to the addition of its UK parent, Oxford Nanopore Technologies, Ltd. ("ONT-LTD"), as a defendant in both actions and Oxford itself would not suffer any prejudice. (SeeD.I. 67 at 1). Oxford's concern about the schedule is not a basis for not granting the motion. Once amended complaints are served, any party may move to amend the schedule by following the Court's Discovery Matters procedures, or alternatively the parties may agree to appropriate amendments. ORDERED by Judge Leonard P. Stark on 8/20/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
August 15, 2018 Filing 111 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s Responses and Objections to Defendant Oxford Nanopore Technologies, Inc.'s Second Set of Requests for Production of Documents and Things to Plaintiff (Nos. 62-76) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
August 15, 2018 Filing 110 Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding briefing on pending motion to dismiss. (Attachments: #1 Exhibit A - C)(Blumenfeld, Jack)
August 10, 2018 Filing 109 CLAIM Construction Chart by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X, #25 Exhibit Y, #26 Exhibit Z, #27 Exhibit AA)(Farnan, Brian)
August 10, 2018 Filing 108 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Request for Teleconference regarding Plaintiff's Motion to Amend - re (76 in 1:17-cv-01353-LPS, 61 in 1:17-cv-00275-LPS) MOTION to Amend/Correct (1 in 1:17-cv-00275-LPS) Complaint,, (52 in 1:17-cv-01353-LPS) Amended Complaint,,, . (Farnan, Brian)
August 1, 2018 Filing 107 Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding request for oral argument - re #86 MOTION to Dismiss for Failure to State a Claim , #90 MOTION to Bifurcate . (Blumenfeld, Jack)
July 27, 2018 Filing 106 DECLARATION re #105 Reply Brief by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit 1)(Farnan, Brian)
July 27, 2018 Filing 105 REPLY BRIEF re #86 MOTION to Dismiss for Failure to State a Claim filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
July 27, 2018 Filing 104 REPLY BRIEF re #90 MOTION to Bifurcate filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
July 17, 2018 CORRECTING ENTRY: Corrected document added to D.I. 78 in 17-275 and D.I. 103 in 17-1353 per request of counsel. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
July 16, 2018 Filing 103 NOTICE OF SERVICE of Defendant Oxford Nanopore Technologies, Inc.'s Second Set of Requests for Production of Documents and Things to Plaintiff Pacific Biosciences of California, Inc. (Nos. 62-76) filed by Oxford Nanopore Technologies, Inc..(Noreika, Maryellen)
July 16, 2018 Filing 102 NOTICE OF SERVICE of (1) Defendant Oxford Nanopore Technologies, Inc.'s Initial Invalidity Contentions and (2) Defendant Oxford Nanopore Technologies, Inc.'s Disclosure of Proposed Terms in Need of Construction filed by Oxford Nanopore Technologies, Inc..(Noreika, Maryellen)
July 13, 2018 Filing 101 NOTICE OF SERVICE of Plaintiff Pacific Biosciences of California, Inc.'s List of Claim Terms and Proposed Constructions filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
July 11, 2018 Filing 100 ANSWERING BRIEF in Opposition re #90 MOTION to Bifurcate filed by Pacific Biosciences of California, Inc..Reply Brief due date per Local Rules is 7/18/2018. (Noreika, Maryellen)
July 11, 2018 Filing 99 ANSWERING BRIEF in Opposition re #86 MOTION to Dismiss for Failure to State a Claim filed by Pacific Biosciences of California, Inc..Reply Brief due date per Local Rules is 7/18/2018. (Noreika, Maryellen)
June 27, 2018 Opinion or Order SO ORDERED, re #93 STIPULATION TO EXTEND TIME for (1) Defendant to File its Answering Brief in Opposition to Plaintiff's Motions (DIs 86, 90) and (2) Plaintiff to File Its Reply Briefs in Support of its Motions to (1) July 11, 2018, and (2) July 27, 2018 filed by Oxford Nanopore Technologies, Inc. Signed by Judge Leonard P. Stark on 6/27/18. (ntl)
June 26, 2018 Filing 98 NOTICE of Subpoena Duces Tecum to Kevin Travers by Oxford Nanopore Technologies, Inc. (Blumenfeld, Jack)
June 26, 2018 Filing 97 NOTICE of Subpoena Duces Tecum to Kenneth Maxham by Oxford Nanopore Technologies, Inc. (Blumenfeld, Jack)
June 26, 2018 Filing 96 NOTICE of Subpoena Duces Tecum to John Sorenson by Oxford Nanopore Technologies, Inc. (Blumenfeld, Jack)
June 26, 2018 Filing 95 NOTICE of Subpoena Duces Tecum to John Eid by Oxford Nanopore Technologies, Inc. (Blumenfeld, Jack)
June 26, 2018 Filing 94 NOTICE of Subpoena Duces Tecum to Benjamin Flusberg by Oxford Nanopore Technologies, Inc. (Blumenfeld, Jack)
June 22, 2018 Filing 93 STIPULATION TO EXTEND TIME for (1) Defendant to File its Answering Brief in Opposition to Plaintiff's Motions (DIs 86, 90) and (2) Plaintiff to File Its Reply Briefs in Support of its Motions to (1) July 11, 2018, and (2) July 27, 2018 - filed by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
June 18, 2018 Filing 92 MULTI MEDIA DOCUMENT filed by Pacific Biosciences of California, Inc. in the form of a Disc. Filing related to #89 Notice of Filing Multi Media Materials. (Media on file in Clerk's Office). (ntl)
June 18, 2018 Filing 91 OPENING BRIEF in Support re #90 MOTION to Bifurcate filed by Pacific Biosciences of California, Inc..Answering Brief/Response due date per Local Rules is 7/2/2018. (Farnan, Brian)
June 18, 2018 Filing 90 MOTION to Bifurcate - filed by Pacific Biosciences of California, Inc.. (Attachments: #1 Text of Proposed Order)(Farnan, Brian)
June 15, 2018 Filing 89 NOTICE of filing the following Non-Paper material(s) in multi media format: Exhibit 5 to Declaration of Derek C. Walter in Support of PacBio's Opening Brief in Support of Its Motion to Dismiss ONT's Counterclaims for Failure to State a Claim. Original Non-paper material(s) to be filed with the Clerk's Office. Notice filed by Brian E. Farnan on behalf of Pacific Biosciences of California, Inc. (Farnan, Brian)
June 15, 2018 Filing 88 DECLARATION re #86 MOTION to Dismiss for Failure to State a Claim by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Farnan, Brian)
June 15, 2018 Filing 87 OPENING BRIEF in Support re #86 MOTION to Dismiss for Failure to State a Claim filed by Pacific Biosciences of California, Inc..Answering Brief/Response due date per Local Rules is 6/29/2018. (Farnan, Brian)
June 15, 2018 Filing 86 MOTION to Dismiss for Failure to State a Claim - filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
June 14, 2018 Filing 85 REDACTED VERSION of (82 in 1:17-cv-01353-LPS, 67 in 1:17-cv-00275-LPS) Letter, to The Honorable Leonard P. Stark by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
June 11, 2018 Filing 84 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Request for Teleconference regarding Motion to Amend - re (76 in 1:17-cv-01353-LPS, 61 in 1:17-cv-00275-LPS) MOTION to Amend/Correct (1 in 1:17-cv-00275-LPS) Complaint,, (52 in 1:17-cv-01353-LPS) Amended Complaint,,, . (Farnan, Brian)
June 11, 2018 Filing 83 Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Reply Letter in Support of Motion to Amend - re (76 in 1:17-cv-01353-LPS, 61 in 1:17-cv-00275-LPS) MOTION to Amend/Correct (1 in 1:17-cv-00275-LPS) Complaint,, (52 in 1:17-cv-01353-LPS) Amended Complaint,,, . (Attachments: #1 Exhibit 10)(Farnan, Michael)
June 8, 2018 Filing 82 [SEALED] Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding response to PacBio's motion to add ONT Ltd. - re (62 in 1:17-cv-00275-LPS, 77 in 1:17-cv-01353-LPS) Letter,. (Attachments: #1 Exhibit A & B)(Blumenfeld, Jack)
June 8, 2018 Filing 81 REDACTED VERSION of (62 in 1:17-cv-00275-LPS, 77 in 1:17-cv-01353-LPS) Letter, by Pacific Biosciences of California, Inc.. (Farnan, Brian)
June 8, 2018 Filing 80 REDACTED VERSION of (75 in 1:17-cv-01353-LPS, 60 in 1:17-cv-00275-LPS) Letter by Oxford Nanopore Technologies, Inc.. (Attachments: #1 Exhibit A - I)(Blumenfeld, Jack)
June 7, 2018 Filing 79 REDACTED VERSION of (74 in 1:17-cv-01353-LPS, 59 in 1:17-cv-00275-LPS) Letter, by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibits 1-17)(Farnan, Michael)
June 6, 2018 Opinion or Order Filing 78 ORAL ORDER: Having reviewed the parties' letters regarding discovery disputes (C.A. No.17-275 D.I. 59, 60; C.A. No. 17-1353 D.I. 74, 75), IT IS HEREBY ORDERED that PacBio's requests to compel ONT to produce core technical documents and to identify additional document custodians are GRANTED, subject to the conditions stated below. The Court is not persuaded that ONT lacks possession, custody, control, and/or access to additional core technical documents and that it cannot identify more than three custodians with responsive, non-privileged documents. The Court further recognizes that PacBio has filed a motion for leave to amend (C.A. No. 17-275 D.I. 61; C.A. No. 17-1353 D.I. 76) which, if granted, would add ONT's parent as a party and, seemingly, moot the present dispute. In any event, ONT's obligation to comply with today's order is STAYED until June 13 and will remain stayed thereafter if, on or before June 13, ONT files a motion for protective order along with a proposed schedule for expedited briefing of such a motion. IT IS FURTHER ORDERED that the teleconference scheduled for June 8 is CANCELLED. ORDERED by Judge Leonard P. Stark on 6/6/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
June 4, 2018 CORRECTING ENTRY: Corrected Exhibit 9 added to May 30, 2018 discovery letter per request of counsel (See D.I. 59 in 17-275 and D.I. 74 in 17-1353). Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
June 1, 2018 Filing 77 [SEALED] Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Motion for Leave to Amend Complaints - re (61 in 1:17-cv-00275-LPS, 76 in 1:17-cv-01353-LPS) MOTION to Amend/Correct (1 in 1:17-cv-00275-LPS) Complaint,, (52 in 1:17-cv-01353-LPS) Amended Complaint,,, . (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(Farnan, Brian)
June 1, 2018 Filing 76 MOTION to Amend/Correct (1 in 1:17-cv-00275-LPS) Complaint,, (52 in 1:17-cv-01353-LPS) Amended Complaint,,, - filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
June 1, 2018 Filing 75 [SEALED] Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding responsive discovery dispute letter - re (74 in 1:17-cv-01353-LPS, 59 in 1:17-cv-00275-LPS) Letter,. (Attachments: #1 Exhibit A - I)(Blumenfeld, Jack)
May 30, 2018 Filing 74 [SEALED] Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Discovery Dispute. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17)(Farnan, Michael)
May 25, 2018 Filing 73 NOTICE OF SERVICE of Defendant Oxford Nanopore Technologies, Inc.'s Responses to Plaintiff Pacific Biosciences of California, Inc.'s Third Set of Requests for Production of Documents and Things (Nos. 53-78) filed by Oxford Nanopore Technologies, Inc..(Blumenfeld, Jack)
May 23, 2018 Opinion or Order Filing 72 ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter, IT IS HEREBY ORDERED that a teleconference is scheduled for June 8, 2018 at 4:15 p.m. Counsel for the party seeking relief shall initiate the teleconference call to 302-573-4571. IT IS FURTHER ORDERED that not later than May 30, 2018, any party seeking relief shall file with the Court a letter, not to exceed three (3) pages, outlining the issues in dispute and its position on those issues. Not later than June 1, 2018, any party opposing the application for relief may file a letter, not to exceed three (3) pages, outlining that party's reasons for its opposition. Each party shall submit to the Court two (2) courtesy copies of its discovery letter and any attachments. Should the Court find further briefing necessary upon conclusion of the telephone conference, the Court will order it. Alternatively, the Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Leonard P. Stark on 5/23/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
May 17, 2018 Filing 71 Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Request for Discovery Teleconference. (Farnan, Michael)
May 14, 2018 Filing 70 NOTICE OF SERVICE of Defendant Oxford Nanopore Technologies, Inc.'s Responses to Plaintiff Pacific Biosciences of California, Inc.'s Second Set of Requests for Production of Documents and Things (No. 52) filed by Oxford Nanopore Technologies, Inc..(Blumenfeld, Jack)
May 14, 2018 Filing 69 NOTICE OF SERVICE of Pacific Biosciences of California's Preliminary Infringement Contentions for U.S. Patent Nos. 9,546,400; 9,678,056; 9,738,929; and 9,772,323 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 10, 2018 Filing 68 NOTICE OF SERVICE of Defendant Oxford Nanopore Technologies, Inc.'s Objections and Reponses to Plaintiff Pacific Biosciences of California, Inc.'s First Notice of Deposition Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by Oxford Nanopore Technologies, Inc..(Blumenfeld, Jack)
May 8, 2018 Opinion or Order SO ORDERED, re #67 STIPULATION TO EXTEND TIME for Plaintiff to respond to Defendant's counterclaims to 6/15/2018 filed by Pacific Biosciences of California, Inc. Signed by Judge Leonard P. Stark on 5/8/18. (ntl)
May 4, 2018 Filing 67 STIPULATION TO EXTEND TIME for Plaintiff to respond to Defendant's counterclaims to 6/15/2018 - filed by Pacific Biosciences of California, Inc.. (Farnan, Michael)
May 2, 2018 Filing 66 NOTICE OF SERVICE of (i) Pacific Biosciences of California, Inc.'s Responses and Objections to Defendant Oxford Nanopore Technologies, Inc.'s First Set of Interrogatories to Plaintiff (Nos. 1-11) and (ii) Pacific Biosciences of California, Inc.'s Responses and Objections to Defendant Oxford Nanopore Technologies, Inc.'s First Set of Requests for Production of Documents and Things to Plaintiff (Nos. 1-61) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
May 2, 2018 Filing 65 REDACTED VERSION of #64 Answer to Amended Complaint, Counterclaim by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
April 25, 2018 Filing 64 [SEALED] ANSWER to Amended Complaint, re: #52 Amended Complaint,,, with Jury Demand , COUNTERCLAIM against Pacific Biosciences of California, Inc. by Oxford Nanopore Technologies, Inc..(Blumenfeld, Jack)
April 25, 2018 Filing 63 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s Third Set of Requests for Production of Documents and Things to Defendant (Nos. 53-78) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
April 25, 2018 Filing 62 NOTICE to Take Deposition of Oxford Nanopore Technologies, Inc. on 5/10/2018 filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
April 24, 2018 Filing 61 NOTICE OF SERVICE of Notice of Plaintiff's ESI Disclosures filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
April 23, 2018 Filing 60 NOTICE OF SERVICE of Defendant Oxford Nanopore Technologies, Inc.'s ESI Disclosuress Under the Stipulated Electronic Discovery Order filed by Oxford Nanopore Technologies, Inc..(Blumenfeld, Jack)
April 13, 2018 Filing 59 NOTICE OF SERVICE of Plaintiff Pacific Biosciences of California, Inc.'s Second Set of Requests for Production of Documents and Things to Defendant (No. 52) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
April 10, 2018 Opinion or Order SO ORDERED, re (46 in 1:17-cv-00275-LPS, 58 in 1:17-cv-01353-LPS) Stipulated Electronic Discovery Order filed by Pacific Biosciences of California, Inc. Signed by Judge Leonard P. Stark on 4/9/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
April 6, 2018 Filing 58 PROPOSED ORDER Proposed Stipulated Electronic Discovery Order by Pacific Biosciences of California, Inc.. (Farnan, Brian)
April 5, 2018 Opinion or Order SO ORDERED, re #55 STIPULATION TO EXTEND TIME for Defendant to move, answer, or otherwise respond to Plaintiff's Second Amended Complaint to April 25, 2018 filed by Oxford Nanopore Technologies, Inc. Signed by Judge Leonard P. Stark on 4/5/18. (ntl)
April 2, 2018 Filing 57 NOTICE OF SERVICE of (1) First Set of Requests for Production of Documents and Things to Plaintiff Pacific Biosciences of California, Inc. (No. 1-61); and (2) First Set of Interrogatories to Plaintiff Pacific Biosciences of California, Inc. (No. 1-11) filed by Oxford Nanopore Technologies, Inc..(Blumenfeld, Jack)
March 28, 2018 Filing 56 MULTI MEDIA DOCUMENT filed by Pacific Biosciences of California, Inc. in the form of a CD. Filing related to #53 Notice of Filing Multi Media Materials. (Media on file in Clerk's Office). (ntl)
March 28, 2018 Filing 55 STIPULATION TO EXTEND TIME for Defendant to move, answer, or otherwise respond to Plaintiff's Second Amended Complaint to April 25, 2018 - filed by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
March 28, 2018 Filing 54 Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) US 9,678,056 B2; US 9,738,929 B2; US 9,772,323 B2; . (Farnan, Brian)
March 28, 2018 Filing 53 NOTICE of filing the following Non-Paper material(s) in multi media format: two discs containing Exhibits 5, 16, 21, and 38 to the Second Amended Complaint. Original Non-paper material(s) to be filed with the Clerk's Office. Notice filed by Brian E. Farnan on behalf of Pacific Biosciences of California, Inc. (Farnan, Brian)
March 28, 2018 Filing 52 Second AMENDED COMPLAINT against Oxford Nanopore Technologies, Inc.- filed by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38)(Farnan, Brian)
March 28, 2018 Opinion or Order SO ORDERED, re #50 STIPULATED ORDER to File Second Amended Complaint filed by Pacific Biosciences of California, Inc. Signed by Judge Leonard P. Stark on 3/28/18. (ntl)
March 26, 2018 Opinion or Order Filing 51 ORAL ORDER: IT IS HEREBY ORDERED that #9 MOTION to Dismiss filed by Oxford Nanopore Technologies, Inc. is DENIED AS MOOT. ORDERED by Judge Leonard P. Stark on 3/26/18. (ntl)
March 23, 2018 Filing 50 STIPULATION to File Second Amended Complaint by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Farnan, Brian)
March 22, 2018 Opinion or Order Filing 49 ORDER re #48 Memorandum Opinion -- #19 MOTION to Dismiss filed by Pacific Biosciences of California, Inc. is DENIED. Signed by Judge Leonard P. Stark on 3/22/18. (ntl)
March 22, 2018 Filing 48 MEMORANDUM OPINION re #19 motion to dismiss. Signed by Judge Leonard P. Stark on 3/22/18. (ntl)
March 19, 2018 Filing 47 NOTICE OF SERVICE of (1) Defendant Oxford Nanopore Technologies, Inc.'s Responses to Plaintiff Pacific Biosciences of California, Inc.'s First Set of Interrogatories (Nos. 1-6) and (2) Defendant Oxford Nanopore Technologies, Inc.'s Responses to Plaintiff Pacific Biosciences of California, Inc.'s First Set of Requests for Production of Documents and Things (Nos. 1-51) filed by Oxford Nanopore Technologies, Inc..(Blumenfeld, Jack)
March 16, 2018 Opinion or Order Filing 46 ORDER Setting Mediation Conference: A Telephone Conference is set for 4/16/2018 at 10:45 AM before Judge Christopher J. Burke to discuss ADR. Signed by Judge Christopher J. Burke on 3/16/2018. (dlb)
March 12, 2018 Filing 45 Official Transcript of Oral Argument Hearing held on February 27, 2018 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Telephone No. (302) 573-6360. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 4/2/2018. Redacted Transcript Deadline set for 4/12/2018. Release of Transcript Restriction set for 6/11/2018.(bpg)
March 12, 2018 Opinion or Order SO ORDERED, re (42 in 1:17-cv-01353-LPS, 41 in 1:17-cv-00275-LPS) STIPULATED PROTECTIVE ORDER. Signed by Judge Leonard P. Stark on 3/12/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
March 9, 2018 Filing 44 NOTICE OF SERVICE of Plaintiff's Identification of Accused Products, Asserted Patents, and Damages Model filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
March 2, 2018 Filing 43 Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Witness Statements. (Farnan, Michael)
March 2, 2018 Filing 42 PROPOSED ORDER Protective Order by Pacific Biosciences of California, Inc.. (Farnan, Michael)
February 28, 2018 Filing 41 NOTICE to Take Deposition of Robert Reamey on March 8, 2018 (Amended Notice) filed by Oxford Nanopore Technologies, Inc..(Blumenfeld, Jack)
February 28, 2018 Opinion or Order SO ORDERED, re (40 in 1:17-cv-01353-LPS, 39 in 1:17-cv-00275-LPS) MOTION for Pro Hac Vice Appearance of Attorney Yan-Xin Li filed by Oxford Nanopore Technologies, Inc. Signed by Judge Leonard P. Stark on 2/28/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 27, 2018 Filing 40 MOTION for Pro Hac Vice Appearance of Attorney Yan-Xin Li - filed by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
February 27, 2018 Minute Entry for proceedings held before Judge Leonard P. Stark - Oral Argument held on 2/27/2018. (Court Reporter B. Gaffigan.) (ntl)
February 26, 2018 Filing 39 NOTICE OF SERVICE of Defendant Oxford Nanopore Technologies, Inc.'s Initial Disclosures Under Rule 26(a)(1) filed by Oxford Nanopore Technologies, Inc..(Blumenfeld, Jack)
February 26, 2018 Filing 38 NOTICE OF SERVICE of Plaintiff's Initial Disclosures filed by Pacific Biosciences of California, Inc..(Farnan, Michael)
February 23, 2018 Filing 37 Official Transcript of Telephone Conference held on February 9, 2018 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Telephone (302) 573-6360. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 3/16/2018. Redacted Transcript Deadline set for 3/26/2018. Release of Transcript Restriction set for 5/24/2018.(bpg)
February 22, 2018 Filing 36 NOTICE of Subsequent Authority by Pacific Biosciences of California, Inc. (Attachments: #1 Exhibit A)(Farnan, Michael)
February 20, 2018 Opinion or Order Filing 35 SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Fact Discovery completed by 5/3/2019. Status Report due by 1/11/2019. Dispositive Motions due by 8/30/2019. An Oral Argument is set for 11/5/2019 at 01:00 PM in Courtroom 6B before Judge Leonard P. Stark. Claim Construction Opening Brief due by 9/7/2018. Claim Construction Answering Brief due by 10/5/2018. A Markman Hearing is set for 11/5/2018 at 01:00 PM in Courtroom 6B before Judge Leonard P. Stark. Proposed Pretrial Order due by 2/20/2020. A Final Pretrial Conference is set for 2/27/2020 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. A 5-8 day Jury Trial is set for 3/9/2020 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. Signed by Judge Leonard P. Stark on 2/16/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 16, 2018 Filing 34 NOTICE to Take Deposition of Robert Reamey on March 7, 2018 filed by Pacific Biosciences of California, Inc..(Blumenfeld, Jack)
February 15, 2018 Filing 33 NOTICE OF SERVICE of (i) Pacific Biosciences of California, Inc.'s First Set of Requests for Production of Documents and Things to Defendant (Nos. 1 - 51) and (ii) Pacific Biosciences of California, Inc.'s First Set of Interrogatories to Defendant (Nos. 1-6) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
February 14, 2018 Filing 32 Joint PROPOSED ORDER Scheduling Order by Pacific Biosciences of California, Inc.. (Attachments: #1 Letter to The Honorable Leonard P. Stark)(Farnan, Brian)
February 12, 2018 Filing 31 NOTICE of Subsequent Authority by Pacific Biosciences of California, Inc. (Attachments: #1 Exhibit A)(Farnan, Brian)
February 9, 2018 Minute Entry for proceedings held before Judge Leonard P. Stark - Scheduling Teleconference held on 2/9/2018. (Court Reporter B. Gaffigan.) Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
February 7, 2018 Filing 30 NOTICE OF SERVICE of Pacific Biosciences of California, Inc.'s First Set of Requests for Production of Documents and Things to Defendant (Nos. 1-37) filed by Pacific Biosciences of California, Inc..(Farnan, Brian)
February 5, 2018 Filing 29 PROPOSED ORDER Proposed Scheduling Order by Pacific Biosciences of California, Inc.. (Attachments: #1 Letter to The Honorable Leonard P. Stark)(Farnan, Brian)
January 26, 2018 Opinion or Order Filing 28 ORAL ORDER: IT IS HEREBY ORDERED that Oral Argument on the motion to dismiss is scheduled for February 27, 2018 at 12:00 PM in Courtroom 6B. Each side will be allotted up to 45 minutes for argument. ORDERED by Judge Leonard P. Stark on 1/26/18. (ntl)
January 26, 2018 Opinion or Order Filing 27 ORAL ORDER: IT IS HEREBY ORDERED that a Rule 16 scheduling teleconference has been scheduled for February 9, 2018 at 2:45 p.m. Plaintiffs counsel shall initiate the teleconference call to 302-573-4571. Counsel shall confer and submit a revised proposed scheduling order no later than February 5, 2018. ORDERED by Judge Leonard P. Stark on 1/26/18. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
January 17, 2018 Filing 26 REQUEST for Oral Argument by Oxford Nanopore Technologies, Inc. re #19 MOTION to Dismiss for Failure to State a Claim -- Partially Dismiss the First Amended Complaint -. (Blumenfeld, Jack)
January 17, 2018 Filing 25 REPLY BRIEF re #19 MOTION to Dismiss for Failure to State a Claim -- Partially Dismiss the First Amended Complaint - filed by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
January 5, 2018 Filing 24 ANSWERING BRIEF in Opposition re #19 MOTION to Dismiss for Failure to State a Claim -- Partially Dismiss the First Amended Complaint - filed by Pacific Biosciences of California, Inc..Reply Brief due date per Local Rules is 1/12/2018. (Farnan, Brian)
December 22, 2017 Opinion or Order SO ORDERED, re #23 STIPULATION TO EXTEND TIME (i) for Plaintiff to Respond to Defendant's Motion to Dismiss and (ii) for Defendant to submit its Reply Brief to (i) 1/5/2018 and (ii) 1/17/2018 filed by Pacific Biosciences of California, Inc. Signed by Judge Leonard P. Stark on 12/22/17. (ntl)
December 19, 2017 Filing 23 STIPULATION TO EXTEND TIME (i) for Plaintiff to Respond to Defendant's Motion to Dismiss and (ii) for Defendant to submit its Reply Brief to (i) 1/5/2018 and (ii) 1/17/2018 - filed by Pacific Biosciences of California, Inc.. (Farnan, Michael)
December 19, 2017 Filing 22 Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding response to Plaintiff's December 18, 2017 letter - re (27 in 1:17-cv-00275-LPS, 21 in 1:17-cv-01353-LPS) Letter. (Blumenfeld, Jack)
December 18, 2017 Filing 21 Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Proposed Scheduling Order. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Farnan, Brian)
December 14, 2017 Filing 20 OPENING BRIEF in Support re #19 MOTION to Dismiss for Failure to State a Claim -- Partially Dismiss the First Amended Complaint - filed by Pacific Biosciences of California, Inc..Answering Brief/Response due date per Local Rules is 12/28/2017. (Noreika, Maryellen)
December 14, 2017 Filing 19 MOTION to Dismiss for Failure to State a Claim -- Partially Dismiss the First Amended Complaint - - filed by Pacific Biosciences of California, Inc.. (Noreika, Maryellen)
December 7, 2017 Filing 18 REPLY to Response to Motion re #9 MOTION to Dismiss filed by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
December 4, 2017 Opinion or Order Filing 17 ORAL ORDER: IT IS HEREBY ORDERED that the parties shall confer regarding proposed dates in the scheduling order and shall submit a proposal, including a proposal for the length and timing of trial, to the Court no later than December 18, 2017. The parties are to review the Court's form scheduling order, which is posted at http://www.ded.uscourts.gov (see Chambers, Judge Stark, New Patent Procedures). ORDERED by Judge Leonard P. Stark on 12/4/17. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (ntl)
December 1, 2017 Filing 16 [SEALED] MULTI MEDIA DOCUMENT filed by Pacific Biosciences of California, Inc. in the form of a CD. Filing related to #13 Amended Complaint,, #14 Notice of Filing Multi Media Materials. (Media on file in Clerk's Office). (ntl)
November 30, 2017 Filing 15 ANSWERING BRIEF in Opposition re #9 MOTION to Dismiss filed by Pacific Biosciences of California, Inc..Reply Brief due date per Local Rules is 12/7/2017. (Farnan, Brian)
November 30, 2017 Filing 14 NOTICE of filing the following Non-Paper material(s) in multi media format: two discs containing Exhibits 5, 16, and 21 to the Amended Complaint. Original Non-paper material(s) to be filed with the Clerk's Office. Notice filed by Brian E. Farnan on behalf of Pacific Biosciences of California, Inc. (Farnan, Brian)
November 30, 2017 Filing 13 First AMENDED COMPLAINT against Oxford Nanopore Technologies, Inc.- filed by Pacific Biosciences of California, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32)(Farnan, Brian)
November 28, 2017 Case Reassigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. Associated Cases: 1:17-cv-00275-LPS, 1:17-cv-01353-LPS (rjb)
November 17, 2017 Opinion or Order SO ORDERED, re #12 MOTION for Pro Hac Vice Appearance of Attorney Stephen M. Hash, Puneet Kohli and Samoneh Kadivar of BAKER BOTTS L.L.P., filed by Oxford Nanopore Technologies, Inc.. Signed by Judge Richard G. Andrews on 11/17/2017. (nms)
November 16, 2017 Filing 12 MOTION for Pro Hac Vice Appearance of Attorney Stephen M. Hash, Puneet Kohli and Samoneh Kadivar of BAKER BOTTS L.L.P. - filed by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
November 16, 2017 Filing 11 Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Oxford Nanopore Technologies, Limited, Other Affiliate IP Group PLC for Oxford Nanopore Technologies, Inc. filed by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
November 16, 2017 Filing 10 OPENING BRIEF in Support re #9 MOTION to Dismiss, filed by Oxford Nanopore Technologies, Inc..Answering Brief/Response due date per Local Rules is 11/30/2017. (Attachments: #1 Exhibits A-I)(Blumenfeld, Jack) Modified on 11/17/2017 (nms).
November 16, 2017 Filing 9 MOTION to Dismiss - filed by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack) Modified on 11/17/2017 (nms).
October 11, 2017 Pro Hac Vice Attorney Edward R. Reines and Derek C. Walter for Pacific Biosciences of California, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (ceg)
October 10, 2017 Opinion or Order SO ORDERED, re #8 STIPULATION TO EXTEND TIME to move, answer, or otherwise respond to the Complaint to November 16, 2017 (*Reset Answer Deadlines: Oxford Nanopore Technologies, Inc. answer due 11/16/2017). Signed by Judge Richard G. Andrews on 10/10/2017. (nms)
October 6, 2017 Filing 8 STIPULATION TO EXTEND TIME for defendant to move, answer, or otherwise respond to the Complaint to November 16, 2017 - filed by Oxford Nanopore Technologies, Inc.. (Blumenfeld, Jack)
October 6, 2017 Opinion or Order SO ORDERED, re #6 MOTION for Pro Hac Vice Appearance of Attorney Edward R. Reines and Derek C. Walter, filed by Pacific Biosciences of California, Inc.. Signed by Judge Richard G. Andrews on 10/6/2017. (nms)
September 27, 2017 Case Assigned to Judge Richard G. Andrews. Please include the initials of the Judge (RGA) after the case number on all documents filed. (rjb)
September 26, 2017 Filing 7 SUMMONS Returned Executed by Pacific Biosciences of California, Inc.. Oxford Nanopore Technologies, Inc. served on 9/26/2017, answer due 10/17/2017. (Farnan, Brian)
September 26, 2017 Filing 6 MOTION for Pro Hac Vice Appearance of Attorney Edward R. Reines and Derek C. Walter - filed by Pacific Biosciences of California, Inc.. (Farnan, Brian)
September 26, 2017 Filing 5 MULTI MEDIA DOCUMENT (Exhibits 5, 16, and 21 to the Complaint) filed by Pacific Biosciences of California, Inc. in the form of a CD Rom. Filing related to #4 Notice of Filing Multi Media Materials, #1 Complaint. (Media on file in Clerk's Office). (fms)
September 26, 2017 Filing 4 NOTICE of filing the following Non-Paper material(s) in multi media format: 2 discs containing Exhibits 5, 16, and 21 to the Complaint. Original Non-paper material(s) to be filed with the Clerk's Office. Notice filed by Brian E. Farnan on behalf of Pacific Biosciences of California, Inc. (Farnan, Brian)
September 25, 2017 Filing 3 Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) US 9,678,056 B2; US 9,738,929 B2. (fms)
September 25, 2017 Filing 2 Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (fms)
September 25, 2017 Filing 1 COMPLAINT For Patent Infringement filed with Jury Demand against Oxford Nanopore Technologies, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2231032.) - filed by Pacific Biosciences of California, Inc. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Civil Cover Sheet)(fms)
September 25, 2017 Summons Issued with Magistrate Consent Notice attached as to Oxford Nanopore Technologies, Inc. on 9/25/2017. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (fms)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Delaware District Court's Electronic Court Filings (ECF) System

Search for this case: Pacific Biosciences of California, Inc. v. Oxford Nanopore Technologies, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Oxford Nanopore Technologies, Inc.
Represented By: Jack B. Blumenfeld
Represented By: Jennifer Ying
Represented By: Maryellen Noreika
Represented By: Jeffrey J. Lyons
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Oxford Nanopore Technologies, Ltd.
Represented By: Jennifer Ying
Represented By: Jack B. Blumenfeld
Represented By: Maryellen Noreika
Represented By: Jeffrey J. Lyons
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Pacific Biosciences of California, Inc.
Represented By: Michael J. Farnan
Represented By: Brian E. Farnan
Represented By: Derek C. Walter
Represented By: Maryellen Noreika
Represented By: Edward R. Reines
Represented By: Stephen Bosco
Represented By: Shawn Chi
Represented By: Anna E. Dwyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?