President and Fellows of Harvard College v. Micron Technology, Inc.
Plaintiff: President and Fellows of Harvard College
Defendant: Micron Technology Inc.
Case Number: 1:2017cv01729
Filed: December 1, 2017
Court: US District Court for the District of Delaware
Office: Wilmington Office
County: XX US, Outside State
Presiding Judge: Sherry R Fallon
Referring Judge: Leonard P Stark
Nature of Suit: Patent
Cause of Action: 35 U.S.C. § 271
Jury Demanded By: Both
Docket Report

This docket was last retrieved on January 26, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 26, 2018 Opinion or Order Filing 220 ORDER re #219 Memorandum Opinion regarding claim construction. Signed by Judge Leonard P. Stark on 1/26/18. (ntl)
January 26, 2018 Filing 219 MEMORANDUM OPINION re claim construction. Signed by Judge Leonard P. Stark on 1/26/18. (ntl)
January 23, 2018 Pro Hac Vice Attorney James B Peloquin for Micron Technology 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. (lmm)
January 22, 2018 Opinion or Order SO ORDERED, re #218 MOTION for Pro Hac Vice Appearance of Attorney James B. Peloquin filed by Micron Technology Inc. Signed by Judge Leonard P. Stark on 1/22/18. (ntl)
January 19, 2018 Filing 218 MOTION for Pro Hac Vice Appearance of Attorney James B. Peloquin - filed by Micron Technology Inc.. (Hunter, Travis)
January 19, 2018 Filing 217 Official Transcript of Claim Construction Hearing held on January 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/Transcriber before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/9/2018. Redacted Transcript Deadline set for 2/20/2018. Release of Transcript Restriction set for 4/19/2018. (bpg)
January 16, 2018 Filing 216 REDACTED VERSION of #211 Letter by President and Fellows of Harvard College. (Attachments: #1 Exhibit A)(Herrmann, Douglas) Modified on 1/17/2018 (lih).
January 12, 2018 Filing 215 Joint Letter to Honorable Leonard P. Stark from Douglas Herrmann, Esq. regarding Revised Claim Construction Positions. (Herrmann, Douglas)
January 9, 2018 Minute Entry for proceedings held before Judge Leonard P. Stark - Markman Hearing held on 1/9/2018. (Court Reporter B. Gaffigan/V. Gunning.) (ntl)
January 9, 2018 Opinion or Order Filing 214 ORAL ORDER: Having reviewed the parties' submissions relating to Plaintiff's request for leave to file an amended complaint to add a claim for willful infringement (see, e.g., D.I. 196, 199, 211), IT IS HEREBY ORDERED that Plaintiff's motion for leave to amend/correct its amended complaint (D.I. 196) is DENIED for the following reasons. In the Court's view, Plaintiff has failed to state a claim for willful infringement on which relief may be granted, rendering the proposed amendment futile. Plaintiff's allegations are based almost exclusively on Defendant's knowledge of the patents, knowledge of Plaintiff's research, and failure to undertake an investigation into alleged infringement that Plaintiff would deem adequate. Plaintiff fails to adequately allege that Defendant acted egregiously or despite a risk of infringement that was either known or so obvious that it should have been known. Moreover, while the Court does not agree with Defendant that the full amount of additional discovery Defendant proposes would be necessitated by the addition of willfulness into this case, nor does the Court believe that granting the motion would require moving the trial date, the Court does expect that the proposed amendment would warrant some additional discovery, imposing additional expense and burden on the parties. Finally, while Plaintiff's motion was timely filed in that it conforms with the deadline set in the currently operative scheduling order, some of Plaintiff's delay appears to have been unwarranted, especially given the evidence Plaintiff purportedly uncovered shortly before the close of fact discovery. ORDERED by Judge Leonard P. Stark on 1/9/2018. (ntl)
January 8, 2018 Opinion or Order Filing 213 ORDER re #186 MOTION to Stay Pending Inter Partes Review filed by Micron Technology Inc. is DENIED. Signed by Judge Leonard P. Stark on 1/8/18. (ntl)
January 8, 2018 Filing 212 Letter to Honorable Leonard P. Stark from Douglas D. Herrmann, Esq. regarding Request a Teleconference regarding Plaintiff's Motion to Amend - re #199 MOTION to Amend/Correct #197 Exhibit to a Document, #196 Letter MOTION to Amend/Correct #50 Amended Complaint, #197 Exhibit to a Document, #196 Letter MOTION to Amend/Correct #50 Amended Complaint. (Herrmann, Douglas) Modified on 1/9/2018 (lih).
January 8, 2018 Filing 211 [SEALED] Letter to The Honorable Leonard P. Stark from Douglas Herrmann, Esq. regarding Reply to Micron Technology's Letter in Opposition to Motion to Amend - re #207 Letter,. (Attachments: #1 Exhibit A)(Herrmann, Douglas)
January 5, 2018 Filing 210 NOTICE of Lodging of President and Fellows of Harvard College's Technology Tutorial by President and Fellows of Harvard College (Herrmann, Douglas)
January 5, 2018 Filing 209 REDACTED VERSION of #197 Exhibit to a Document, by President and Fellows of Harvard College. (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)(Herrmann, Douglas)
January 5, 2018 Filing 208 REDACTED VERSION of #196 Letter MOTION to Amend/Correct #50 Amended Complaint, by President and Fellows of Harvard College. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Redacted Blackline of Proposed Second Amended Complaint)(Herrmann, Douglas)
January 5, 2018 Filing 207 [SEALED] Letter to The Honorable Leonard P. Stark from Travis S. Hunter regarding Response to Plaintiff's Motion to Amend - re #197 Exhibit to a Document, #196 Letter MOTION to Amend/Correct #50 Amended Complaint, . (Attachments: #1 Exhibit 1-8)(Hunter, Travis)
January 5, 2018 Filing 206 NOTICE of Lodging of Micron Technology, Inc.'s Technology Tutorial by Micron Technology Inc. (Hunter, Travis)
January 5, 2018 Filing 205 STIPULATION TO EXTEND TIME to complete the deposition of Dr. Seigi Suh to February 16, 2018 - filed by Micron Technology Inc.. (Hunter, Travis)
January 5, 2018 Opinion or Order SO ORDERED, re #205 STIPULATION TO EXTEND TIME to complete the deposition of Dr. Seigi Suh to February 16, 2018 filed by Micron Technology Inc. Signed by Judge Leonard P. Stark on 1/5/18. (ntl)
January 3, 2018 Filing 204 NOTICE to Take Deposition of Seigi Suh on January 5, 2018 filed by President and Fellows of Harvard College.(Herrmann, Douglas)
January 3, 2018 Opinion or Order Filing 203 ORDER Setting Teleconference: plaintiffs counsel shall initiate the call. A Telephone Conference is set for 2/15/2018 at 02:30 PM before Judge Sherry R. Fallon to discuss ADR. Signed by Judge Sherry R. Fallon on 1/3/2018. (lih)
January 3, 2018 CASE REFERRED to Magistrate Judge Fallon for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at # http://www.ded.uscourts.gov/general-orders/magistrate-judges-standing-order-adr-mediation (lih)
January 2, 2018 Filing 202 Letter to The Honorable Leonard P. Stark from Travis S. Hunter regarding Completion of brief re #186 MOTION to Stay Pending Inter Partes Review. (Hunter, Travis) Modified on 1/3/2018 (lih).
January 2, 2018 Filing 201 DECLARATION of J. Jason Lang re #200 Reply Brief by Micron Technology Inc.. (Attachments: #1 Exhibit 10-20)(Hunter, Travis) Modified on 1/3/2018 (lih).
January 2, 2018 Filing 200 REPLY BRIEF re #186 MOTION to Stay Pending Inter Partes Review filed by Micron Technology Inc.. (Hunter, Travis) Modified on 1/3/2018 (lih).
January 2, 2018 Filing 199 MOTION to Amend/Correct re #196 Letter MOTION to Amend/Correct #50 Amended Complaint - filed by President and Fellows of Harvard College. (Attachments: #1 Exhibit Certificate of Service)Motions referred to Sherry R. Fallon.(Herrmann, Douglas) Modified on 1/2/2018 (lih).
January 2, 2018 Filing 198 NOTICE to Take Deposition of Seigi Suh on January 5, 2018 filed by Micron Technology Inc..(Hunter, Travis)
January 2, 2018 Motions No Longer Referred to Judge Fallon: #199 MOTION to Amend, #196 Letter MOTION to Amend, #186 MOTION to Stay. (ntl)
December 29, 2017 Filing 197 [SEALED] Proposed Second Amended Complaint re #196 Letter MOTION to Amend/Correct #50 Amended Complaint by President and Fellows of Harvard College. (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)(Herrmann, Douglas) Modified on 1/2/2018 (lih).
December 29, 2017 Filing 196 [SEALED] Letter MOTION to Amend/Correct #50 Amended Complaint, - filed by President and Fellows of Harvard College. (Attachments: #1 Certificate Of Service, #2 Exhibit 1, #3 Exhibit 2, #4 Blackline Of Proposed Second Amended Complaint)Motions referred to Sherry R. Fallon.(Herrmann, Douglas)
December 29, 2017 Filing 195 ANSWERING BRIEF in Opposition re #186 MOTION to Stay filed by President and Fellows of Harvard College.Reply Brief due date per Local Rules is 1/5/2018. (Attachments: #1 Exhibit Certificate of Service)(Herrmann, Douglas) Modified on 1/2/2018 (lih).
December 27, 2017 Filing 194 REDACTED VERSION of #188 Declaration by Micron Technology Inc.. (Attachments: #1 Exhibit 1-9)(Hunter, Travis)
December 27, 2017 Filing 193 NOTICE OF SERVICE of Magistrate Judge Fallon's 12/22/17 Order Re: Subpoena of Seigi Suh re #191 Order filed by Micron Technology Inc..(Hunter, Travis)
December 22, 2017 Opinion or Order Filing 192 SCHEDULING ORDER: An Oral Argument is set for 8/7/2018 at 03:00 PM in Courtroom 6B before Judge Leonard P. Stark. A Markman Hearing is set for 1/9/2018 at 04:00 PM in Courtroom 6B before Judge Leonard P. Stark. Proposed Pretrial Order due by 11/2/2018. A Final Pretrial Conference is set for 11/9/2018 at 11:30 AM in Courtroom 6B before Judge Leonard P. Stark. A 10-day Jury Trial is set for 11/26/2018 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. Signed by Judge Leonard P. Stark on 12/22/17. (ntl)
December 22, 2017 Opinion or Order Filing 191 ORDER regarding subpoena. Signed by Judge Sherry R. Fallon on 12/22/2017. (lih)
December 20, 2017 Opinion or Order SO ORDERED, re #189 STIPULATION TO EXTEND TIME to submit proposed scheduling order to December 18, 2017 filed by Micron Technology Inc. Signed by Judge Leonard P. Stark on 12/20/2017. (etg)
December 19, 2017 Pro Hac Vice Attorney Megan H. Wantland for Micron Technology 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. (crb)
December 18, 2017 Filing 190 Joint PROPOSED Scheduling Order re #189 STIPULATION TO EXTEND TIME to submit proposed scheduling order to December 18, 2017 by President and Fellows of Harvard College. (Attachments: #1 Certificate of Service)(Grant, M.) Modified on 12/18/2017 (lih).
December 18, 2017 Pro Hac Vice Attorney Griffin N. Mesmer for President and Fellows of Harvard College 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. (crb)
December 18, 2017 Opinion or Order SO ORDERED- re #185 MOTION for Pro Hac Vice Appearance of Attorney Megan H. Wantland. Signed by Judge Sherry R. Fallon on 12/18/2017. (lih)
December 18, 2017 Pro Hac Vice Attorney William D. Belanger for President and Fellows of Harvard College 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)
December 15, 2017 Filing 189 STIPULATION TO EXTEND TIME to submit proposed scheduling order to December 18, 2017 - filed by Micron Technology Inc.. (Hunter, Travis)
December 15, 2017 Filing 188 [SEALED] DECLARATION of J. Jason Lang re #186 MOTION to Stay by Micron Technology Inc.. (Attachments: #1 Exhibit 1-9)(Hunter, Travis) Modified on 12/18/2017 (lih).
December 15, 2017 Filing 187 OPENING BRIEF in Support re #186 MOTION to Stay filed by Micron Technology Inc..Answering Brief/Response due date per Local Rules is 1/2/2018. (Hunter, Travis) Modified on 12/18/2017 (lih).
December 15, 2017 Filing 186 MOTION to Stay Pending Inter Partes Review - filed by Micron Technology Inc.. (Attachments: #1 Text of Proposed Order, #2 7.1.1 Statement)Motions referred to Sherry R. Fallon.(Hunter, Travis) Modified on 12/18/2017 (lih).
December 15, 2017 Filing 185 MOTION for Pro Hac Vice Appearance of Attorney Megan H. Wantland - filed by Micron Technology Inc.. Motions referred to Sherry R. Fallon.(Hunter, Travis)
December 15, 2017 Filing 184 Letter to The Honorable Sherry R. Fallon from Travis S. Hunter regarding discovery dispute. (Attachments: #1 Exhibit A-D)(Hunter, Travis)
December 13, 2017 Filing 183 Official Transcript of Telephone Conference held on December 8, 2017 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 1/3/2018. Redacted Transcript Deadline set for 1/16/2018. Release of Transcript Restriction set for 3/13/2018. (bpg)
December 8, 2017 Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 12/8/2017. (Court Reporter B. Gaffigan.) (ntl)
December 8, 2017 Pro Hac Vice Attorney J. Jason Lang and Jared Bobrow for Micron Technology 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. (nmg)
December 8, 2017 Pro Hac Vice Attorney Gregory D. Len,Ryan C. Deck,Maia H. Harris for President and Fellows of Harvard College 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. (crb)
December 7, 2017 Filing 182 MOTION for Pro Hac Vice Appearance of Attorney Gregory D. Len - filed by President and Fellows of Harvard College. Motions referred to Sherry R. Fallon.(Herrmann, Douglas)
December 7, 2017 Filing 181 MOTION for Pro Hac Vice Appearance of Attorney Griffin Mesmer - filed by President and Fellows of Harvard College. Motions referred to Sherry R. Fallon.(Herrmann, Douglas)
December 7, 2017 Filing 180 MOTION for Pro Hac Vice Appearance of Attorney Maia H. Harris - filed by President and Fellows of Harvard College. Motions referred to Sherry R. Fallon.(Herrmann, Douglas)
December 7, 2017 Filing 179 MOTION for Pro Hac Vice Appearance of Attorney Ryan C. Deck - filed by President and Fellows of Harvard College. Motions referred to Sherry R. Fallon.(Herrmann, Douglas)
December 7, 2017 Filing 178 MOTION for Pro Hac Vice Appearance of Attorney William D. Belanger - filed by President and Fellows of Harvard College. Motions referred to Sherry R. Fallon.(Herrmann, Douglas)
December 7, 2017 Filing 177 MOTION for Pro Hac Vice Appearance of Attorney Jared Bobrow and J. Jason Lang - filed by Micron Technology Inc.. Motions referred to Sherry R. Fallon.(Hunter, Travis)
December 7, 2017 Opinion or Order SO ORDERED- re #177 MOTION for Pro Hac Vice Appearance of Attorney Jared Bobrow and J. Jason Lang. Signed by Judge Sherry R. Fallon on 12/7/2017. (lih)
December 7, 2017 Opinion or Order SO ORDERED- re #178 MOTION for Pro Hac Vice Appearance of Attorney William D. Belanger, #179 MOTION for Pro Hac Vice Appearance of Attorney Ryan C. Deck, #180 MOTION for Pro Hac Vice Appearance of Attorney Maia H. Harris, #181 MOTION for Pro Hac Vice Appearance of Attorney Griffin Mesmer, #182 MOTION for Pro Hac Vice Appearance of Attorney Gregory D. Len. Signed by Judge Sherry R. Fallon on 12/7/2017. (lih)
December 6, 2017 Opinion or Order Filing 176 ORAL ORDER: IT IS HEREBY ORDERED that a Status Telephone Conference is set for December 8, 2017 at 9:30 a.m. Counsel for Plaintiff shall initiate the call to (302) 573-4571. ORDERED by Judge Leonard P. Stark on 12/6/17. (ntl)
December 6, 2017 CASE REFERRED to Magistrate Judge Sherry R. Fallon. (This matter has been assigned to the Vacant Judgeship and referred to a Magistrate Judge for handling through case-dispositive motions. The Magistrate Judge has full authority permitted by law to manage this matter, including entering schedules through trial, deciding non-dispositive matters and making recommendations as to the resolution of dispositive matters. Litigants and counsel are reminded that they have the option of consenting to the Magistrate Judge to handle the case in full, including trial, or consenting to having a particular motion resolved by the Magistrate Judge.) (rjb)
December 6, 2017 Case Reassigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. (rjb)
December 6, 2017 Case Assigned to Vacant Judgeship (2017). Please include initials of VAC after the case number on all documents filed. (rjb)
December 5, 2017 Filing 175 NOTICE of Appearance by Travis Steven Hunter on behalf of Micron Technology Inc. (Hunter, Travis)
December 5, 2017 Filing 174 NOTICE of Appearance by Frederick L. Cottrell, III on behalf of Micron Technology Inc. (Cottrell, Frederick)
December 5, 2017 Filing 173 Letter to The Honorable Leonard P. Stark from Frederick L. Cottrell, III regarding response to Harvard's letter of December 4, 2017 - re #172 Letter. (Cottrell, Frederick)
December 4, 2017 Filing 172 Letter to The Honorable Leonard P. Stark from M. Duncan Grant, Esq. regarding assignment of Judge and case schedule. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Grant, M.)
December 4, 2017 Filing 171 NOTICE of Appearance by M. Duncan Grant on behalf of President and Fellows of Harvard College (Grant, M.)
December 4, 2017 Filing 170 NOTICE of Appearance by James Harry Stone Levine on behalf of President and Fellows of Harvard College (Levine, James Harry)
December 4, 2017 Filing 169 NOTICE of Appearance by Douglas Daniel Herrmann on behalf of President and Fellows of Harvard College (Herrmann, Douglas)
December 1, 2017 Filing 168 Local Counsel Letter sent. Notice of Compliance deadline set for 1/5/2018. (jcs)
December 1, 2017 Filing 167 Record of case transferred in from District of Massachusetts; Case Number in Other District: 1:16-cv-11249. Copy of Docket Sheet and original file
November 30, 2017 Filing 166 Judge William G. Young: ELECTRONIC ORDER entered. ORDER TRANSFERRING the case to the United States District Court for the DISTRICT OF DELAWARE pursuant to the Order of the Federal Circuit. (SEE ECF No. 165) (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
November 30, 2017 Filing 165 Electronic Clerk's Notes for proceedings held before Judge William G. Young: Hearing Re Forfeiture held on 11/30/2017. The Court hears arguments from counsel and rejects forfeiture. The Court enters an Order transferring the case to the United States District Court for the District of Delaware pursuant to the Order of the Federal Circuit. (Court Reporter: Richard Romanow at bulldog@richromanow.com.)(Attorneys present: Attorneys Belanger and Deck for the plaiintiff, Attorneys Bobrow and O'Toole for the defendant) (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
November 30, 2017 Filing 164 NOTICE by Micron Technology, Inc. re #140 MOTION to Compel Non-Party GlobalFoundries U.S., Inc. to Produce Documents and Appear at Deposition, #141 Memorandum in Support of Motion, (to Withdraw Motion Without Prejudice) (Peloquin, James) [Transferred from Massachusetts on 12/1/2017.]
November 29, 2017 Filing 163 Response by Micron Technology, Inc. to #161 Memorandum of Law . (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
November 29, 2017 Filing 162 Judge William G. Young: ELECTRONIC ORDER entered granting #156 Joint MOTION for Extension of Time to 12/01/2017 to File Response as to #140 MOTION to Compel Non-Party GlobalFoundries U.S., Inc. to Produce Documents and Appear at Deposition. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
November 27, 2017 Filing 161 MEMORANDUM OF LAW by President and Fellows of Harvard College. (Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
November 27, 2017 Filing 160 ELECTRONIC NOTICE OF RESCHEDULING:Hearing Re: Forfeiture reset for 11/30/2017 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
November 22, 2017 Filing 159 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 12/1/2017.]
November 22, 2017 Filing 158 Notice of correction to docket made by Court staff. Correction: Transcript Docket entry #157 edited to correct the Judge's name in this case. (Scalfani, Deborah) [Transferred from Massachusetts on 12/1/2017.]
November 22, 2017 Filing 157 Transcript of Status Conference held on November 21, 2017, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Debra Joyce at joycedebra@gmail.com Redaction Request due 12/13/2017. Redacted Transcript Deadline set for 12/26/2017. Release of Transcript Restriction set for 2/20/2018. (Scalfani, Deborah) Modified on 11/22/2017 (Scalfani, Deborah). [Transferred from Massachusetts on 12/1/2017.]
November 21, 2017 Filing 156 Joint MOTION for Extension of Time to 12/01/2017 to File Response/Reply as to #140 MOTION to Compel Non-Party GlobalFoundries U.S., Inc. to Produce Documents and Appear at Deposition by Micron Technology, Inc..(Peloquin, James) [Transferred from Massachusetts on 12/1/2017.]
November 21, 2017 Filing 155 Electronic Clerk's Notes for proceedings held before Judge William G. Young: Status Conference held on 11/21/2017. Counsel update the Court on the status of the case. A hearing re forfeiture is set for Wednesday, November 29, 2017 at 2:30 PM. The matter of forfeiture and other Orders of the Court will be held in abeyance until and if a mandate were to issue. Plaintiff to file memo regarding forfeiture by the close of business on Monday, November 27, 2017. (Forfeiture Hearing set for 11/29/2017 02:30 PM in Courtroom 18 before Judge William G. Young.). (Court Reporter: Debra Joyce at joycedebra@gmail.com.)(Attorneys present: Attorney Belanger and Attorney Len for the plainitiff, Attorneys Bobrow, O'Toole and Peloquin for the defendant) (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
November 20, 2017 Filing 154 STATEMENT OF COUNSEL of Defendant Micron Technology, Inc. re 152 Notice of Hearing by Micron Technology, Inc.. (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
November 16, 2017 Filing 153 Supplemental MEMORANDUM in Support re #140 MOTION to Compel Non-Party GlobalFoundries U.S., Inc. to Produce Documents and Appear at Deposition filed by Micron Technology, Inc.. (Peloquin, James) [Transferred from Massachusetts on 12/1/2017.]
November 15, 2017 Filing 152 ELECTRONIC NOTICE of Hearing. Status Conference set for 11/21/2017 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
November 14, 2017 Filing 151 Judge William G. Young: ELECTRONIC ORDER entered granting #150 Joint Motion for Extension of Time to File Response re #140 MOTION to Compel Non-Party GlobalFoundries U.S., Inc. to Produce Documents and Appear at Deposition Response(s) due by 11/21/2017 (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
November 9, 2017 Filing 150 Joint MOTION for Extension of Time to November 21, 2017 to Allow GlobalFoundries U.S. Inc. to Respond to Micron's Motion to Compel [Docket No. 140] by Micron Technology, Inc..(Peloquin, James) Modified on 11/13/2017 to Correct CM/ECF Filing Event (Paine, Matthew). [Transferred from Massachusetts on 12/1/2017.]
November 8, 2017 Filing 149 Reset Deadlines: Discovery to be completed by 12/22/2017 Motions due by 1/9/2018 (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
November 8, 2017 Filing 148 Judge William G. Young: ELECTRONIC ORDER entered granting #145 Joint MOTION to Modify Scheduling Order (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
November 7, 2017 Filing 147 CERTIFICATE OF SERVICE pursuant to LR 5.2 by Micron Technology, Inc. re #144 Declaration, #143 Memorandum in Support of Motion, #142 MOTION to Compel Non-Party Seigi Suh To Comply With A Subpoena . (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
November 7, 2017 Filing 146 CERTIFICATE OF SERVICE pursuant to LR 5.2 by Micron Technology, Inc. re #144 Declaration, #143 Memorandum in Support of Motion, #142 MOTION to Compel Non-Party Seigi Suh To Comply With A Subpoena . (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
November 6, 2017 Filing 145 Joint MOTION to Modify Scheduling Order by President and Fellows of Harvard College.(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
November 3, 2017 Filing 144 DECLARATION re #142 MOTION to Compel Non-Party Seigi Suh To Comply With A Subpoena of Megan H. Wantland by Micron Technology, 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)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
November 3, 2017 Filing 143 MEMORANDUM in Support re #142 MOTION to Compel Non-Party Seigi Suh To Comply With A Subpoena filed by Micron Technology, Inc.. (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
November 3, 2017 Filing 142 MOTION to Compel Non-Party Seigi Suh To Comply With A Subpoena by Micron Technology, Inc..(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
October 31, 2017 Filing 141 MEMORANDUM in Support re #140 MOTION to Compel Non-Party GlobalFoundries U.S., Inc. to Produce Documents and Appear at Deposition filed by Micron Technology, Inc.. (Attachments: #1 Exhibit B)(Peloquin, James) (Additional attachment(s) added on 10/31/2017: #2 Exhibit A (FILED UNDER SEAL), #3 Exhibit C (FILED UNDER SEAL), #4 Exhibit D (FILED UNDER SEAL)) (Paine, Matthew). [Transferred from Massachusetts on 12/1/2017.]
October 31, 2017 Filing 140 MOTION to Compel Non-Party GlobalFoundries U.S., Inc. to Produce Documents and Appear at Deposition by Micron Technology, Inc..(Peloquin, James) [Transferred from Massachusetts on 12/1/2017.]
October 31, 2017 Filing 139 Judge William G. Young: ELECTRONIC ORDER entered granting #137 Motion for Leave to Appear Pro Hac Vic. Added Robert S. Magee. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
October 31, 2017 Filing 138 Judge William G. Young: ELECTRONIC ORDER entered granting #136 Motion for Leave to Appear Pro Hac Vic. Added Tuhin Ganguly. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
October 30, 2017 Filing 137 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Robert S. Magee Filing fee: $ 100, receipt number 0101-6863292 by Micron Technology, Inc.. (Attachments: #1 Declaration of Robert S. Magee)(O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
October 30, 2017 Filing 136 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Tuhin Ganguly Filing fee: $ 100, receipt number 0101-6863270 by President and Fellows of Harvard College. (Attachments: #1 Exhibit A)(Len, Gregory) [Transferred from Massachusetts on 12/1/2017.]
October 30, 2017 Filing 135 Judge William G. Young: ELECTRONIC ORDER entered re #134 MMOTION for Leave to File Documents Under Seal.The confidential material itself may be submitted under seal but nothing else. Sufficient generalized references may be made to it without breaching its confidentiality. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
October 26, 2017 Filing 134 MOTION for Leave to File Documents Under Seal by Micron Technology, Inc.. (Attachments: #1 Affidavit, #2 Protective Order)(Peloquin, James) [Transferred from Massachusetts on 12/1/2017.]
October 19, 2017 Filing 133 NOTICE of Appearance by Ryan C. Deck on behalf of President and Fellows of Harvard College (Deck, Ryan) [Transferred from Massachusetts on 12/1/2017.]
October 13, 2017 Filing 132 Joint Claim Construction and Prehearing Statement by President and Fellows of Harvard College. (Attachments: #1 Exhibit A)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
October 6, 2017 Filing 131 Judge William G. Young: ELECTRONIC ORDER entered granting #130 Assented-To Motion to Withdraw as Attorney. Attorney Michele Gauger terminated (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
October 5, 2017 Filing 130 Assented-To MOTION to Withdraw as Attorney by Micron Technology, Inc..(O'Toole, Patrick) (Modified on 10/6/2017 to Correct Docket Text and CM/ECF Filing Event) (Paine, Matthew). [Transferred from Massachusetts on 12/1/2017.]
October 2, 2017 Filing 129 ELECTRONIC NOTICE issued requesting courtesy copy for #127 Declaration, #126 Reply to Preliminary Claim Construction Briefs, #124 Reply to Preliminary Claim Construction Briefs, #128 Declaration, #125 Declaration,. Counsel who filed this document are requested to submit a courtesy copy of this document (or documents) to the Clerk's Office attention Matthew Paine Docket Clerk Judge Young. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
September 29, 2017 Filing 128 DECLARATION re #126 Reply to Preliminary Claim Construction Briefs of Dr. E. Fred Schubert by Micron Technology, Inc.. (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
September 29, 2017 Filing 127 DECLARATION re #126 Reply to Preliminary Claim Construction Briefs of Michele Gauger by Micron Technology, Inc.. (Attachments: #1 Exhibit 25, #2 Exhibit 26)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
September 29, 2017 Filing 126 Reply to Preliminary Claim Construction Briefs by Micron Technology, Inc.. (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
September 29, 2017 Filing 125 DECLARATION re #124 Reply to Preliminary Claim Construction Briefs of Wayne L. Gladfelter Ph. D. by President and Fellows of Harvard College. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
September 29, 2017 Filing 124 Reply to Preliminary Claim Construction Briefs by President and Fellows of Harvard College. (Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
September 21, 2017 Filing 123 Judge William G. Young: ORDER entered. AMENDED PROTECTIVE ORDER Limited to Gregory Parsons, Ph.D.(Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
September 21, 2017 Filing 122 Judge William G. Young: ELECTRONIC ORDER entered granting #113 MOTION for Protective Order Amended Protective Order Limited to Gregory Parsons, Ph.D. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
September 18, 2017 Filing 121 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 12/1/2017.]
September 18, 2017 Filing 120 Transcript of Motion Hearing held on March 30, 2017, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com Redaction Request due 10/10/2017. Redacted Transcript Deadline set for 10/19/2017. Release of Transcript Restriction set for 12/18/2017. (Scalfani, Deborah) [Transferred from Massachusetts on 12/1/2017.]
September 15, 2017 Filing 119 Opposition re #113 MOTION for Protective Order Amended Protective Order Limited to Gregory Parsons, Ph.D. filed by Micron Technology, Inc.. (Attachments: #1 Declaration of Megan H. Wantland, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
September 7, 2017 Filing 118 Judge William G. Young: ELECTRONIC ORDER entered granting #117 Motion for Leave to Appear Pro Hac Vice Added Aaron Y. Huang. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
September 6, 2017 Filing 117 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Aaron Y. Huang Filing fee: $ 100, receipt number 0101-6783627 by Micron Technology, Inc.. (Attachments: #1 Exhibit A)(O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
September 5, 2017 Filing 116 ELECTRONIC NOTICE issued requesting courtesy copy for #114 Declaration,, #115 Declaration, #113 MOTION for Protective Order Amended Protective Order Limited to Gregory Parsons, Ph.D., #111 Preliminary Claim Construction Briefs, #112 Preliminary Claim Construction Briefs. Counsel who filed this document are requested to submit a courtesy copy of this document (or documents) to the Clerk's Office attention Matthew Paine Docket Clerk Judge Young. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
September 1, 2017 Filing 115 DECLARATION re #112 Preliminary Claim Construction Briefs of Dr. E. Fred Schubert by Micron Technology, Inc.. (Attachments: #1 Appendix A, #2 Appendix B)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
September 1, 2017 Filing 114 DECLARATION re #112 Preliminary Claim Construction Briefs of Michele Gauger by Micron Technology, 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)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
September 1, 2017 Filing 113 MOTION for Protective Order Amended Protective Order Limited to Gregory Parsons, Ph.D. by President and Fellows of Harvard College. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
September 1, 2017 Filing 112 Preliminary Claim Construction Briefs by Micron Technology, Inc.. (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
September 1, 2017 Filing 111 Preliminary Claim Construction Briefs by President and Fellows of Harvard College. (Attachments: #1 Declaration of Wayne L. Gladfelter, Ph.D. In Support of Plaintiff's Preliminary Brief on Claim Construction)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
August 31, 2017 Filing 110 Judge William G. Young: ELECTRONIC ORDER entered granting #107 Joint Motion for Extension of Time to Complete Discovery. Deadline for reply claim construction briefs is extended to 9/29/2017; deadline for joint claim construction and prehearing statement is extended to 10/13/2017. The Markman hearing remains set for December 11, 2017 at 2:00 PM. (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
August 30, 2017 Filing 109 Judge William G. Young: ORDER entered. MEMORANDUM AND ORDER"For the foregoing reasons, this Court DENIES Micron's motion to dismiss, ECF No. #83 . SO ORDERED."(Sonnenberg, Elizabeth) [Transferred from Massachusetts on 12/1/2017.]
August 29, 2017 Filing 108 NOTICE of Appearance by James B. Peloquin on behalf of Micron Technology, Inc. (Peloquin, James) [Transferred from Massachusetts on 12/1/2017.]
August 28, 2017 Filing 107 Joint MOTION for Extension of Time to Complete Discovery by President and Fellows of Harvard College.(Len, Gregory) [Transferred from Massachusetts on 12/1/2017.]
August 16, 2017 Filing 106 Judge William G. Young: ELECTRONIC ORDER entered re #95 Motion to Modify Protective Order.Motion denied without prejudice to its renewal supported by evidence demonstrating good cause for the modification. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
August 16, 2017 Filing 105 ELECTRONIC NOTICE of Hearing. Markman Hearing set for 12/11/2017 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
August 11, 2017 Filing 104 Joint List of Claim Terms to be Construed By the Court, by President and Fellows of Harvard College. (Belanger, William) Modified on 8/11/2017 (Paine, Matthew). [Transferred from Massachusetts on 12/1/2017.]
August 9, 2017 Filing 103 Notice of Supplemental Authorities re #83 MOTION to Dismiss For Improper Venue (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
August 2, 2017 Filing 102 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 12/1/2017.]
August 2, 2017 Filing 101 Transcript of Motion to Dismiss Hearing held on July 24, 2017, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Richard Romanow at bulldog@richromanow.com Redaction Request due 8/23/2017. Redacted Transcript Deadline set for 9/5/2017. Release of Transcript Restriction set for 10/31/2017. (Scalfani, Deborah) [Transferred from Massachusetts on 12/1/2017.]
August 1, 2017 Filing 100 Opposition re #95 MOTION to Modify Protective Order filed by Micron Technology, Inc.. (Attachments: #1 Declaration of Megan Wantland, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
July 27, 2017 Filing 99 Notice of Supplemental Authorities re #83 MOTION to Dismiss For Improper Venue (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)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
July 26, 2017 Filing 98 NOTICE by Micron Technology, Inc. Supplemental Notice Regarding Inter Partes Review of Patents-In-Suit (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
July 26, 2017 Filing 97 Notice of Supplemental Authorities re #83 MOTION to Dismiss For Improper Venue (Attachments: #1 Exhibit A)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
July 24, 2017 Filing 96 Electronic Clerk's Notes for proceedings held before Judge William G. Young: Motion Hearing held on 7/24/2017 re #83 MOTION to Dismiss For Improper Venue filed by Micron Technology, Inc. After hearing from counsel, the Court enters an order taking under advisement #83 Motion to Dismiss to allow the Court to write an opinion. (Court Reporter: Richard Romanow at bulldog@richromanow.com.)(Attorneys present: Attorney Belanger for the plaintiff, Attorneys Bobrow and O'Toole for the defendant) (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
July 18, 2017 Filing 95 MOTION to Modify Protective Order by President and Fellows of Harvard College. (Attachments: #1 Exhibit A)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
July 17, 2017 Filing 94 ELECTRONIC NOTICE issued requesting courtesy copy for #93 Sur-Reply to Motion,. Counsel who filed this document are requested to submit a courtesy copy of this document (or documents) to the Clerk's Office attention Matthew Paine Docket Clerk Judge Young. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
July 14, 2017 Filing 93 SUR-REPLY to Motion re #83 MOTION to Dismiss For Improper Venue filed by President and Fellows of Harvard College. (Attachments: #1 Declaration of William Belanger, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
July 14, 2017 Filing 92 Judge William G. Young: ELECTRONIC ORDER entered granting #91 MOTION for Leave to File Sur-Reply ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
July 14, 2017 Filing 91 MOTION for Leave to File Sur-Reply in Opposition to Defendant Micron Technology, Inc.'s Rule 12(b)(3) motion to Dismiss for Improper Venue by President and Fellows of Harvard College. (Attachments: #1 Exhibit A)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
July 5, 2017 Filing 90 Notice of Supplemental Authorities re #83 MOTION to Dismiss For Improper Venue (Attachments: #1 Exhibit A)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
June 27, 2017 Filing 89 REPLY to Response to #83 MOTION to Dismiss For Improper Venue filed by Micron Technology, Inc.. (Attachments: #1 Declaration of Michele Gauger, #2 Exhibit A, #3 Exhibit B)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
June 27, 2017 Filing 88 Judge William G. Young: ELECTRONIC ORDER entered granting #87 MOTION for Leave to File Reply ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
June 26, 2017 Filing 87 MOTION for Leave to File Reply In Support of Motion to Dismiss for Improper Venue by Micron Technology, Inc.. (Attachments: #1 Exhibit 1, #2 Declaration of Michele Gauger, #3 Exhibit A, #4 Exhibit B)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
June 16, 2017 Filing 86 Opposition re #83 MOTION to Dismiss For Improper Venue filed by President and Fellows of Harvard College. (Attachments: #1 Declaration of William Belanger, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
June 7, 2017 Filing 85 ELECTRONIC NOTICE Setting Hearing on Motion #83 MOTION to Dismiss For Improper Venue : Motion Hearing set for 7/24/2017 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
June 2, 2017 Filing 84 MEMORANDUM in Support re #83 MOTION to Dismiss For Improper Venue filed by Micron Technology, Inc.. (Attachments: #1 Declaration of Jared Bobrow, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
June 2, 2017 Filing 83 MOTION to Dismiss For Improper Venue by Micron Technology, Inc..(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
June 1, 2017 Filing 82 Judge William G. Young: ORDER entered. PROTECTIVE ORDER as modified (Attachments: #1 Exhibit A)(Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
June 1, 2017 Filing 81 Judge William G. Young: ELECTRONIC ORDER entered: Motion allowed as modifed re #79 Joint MOTION for Protective Order. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
May 31, 2017 Filing 80 NOTICE by Micron Technology, Inc. Supplemental Notice of Request for Inter Partes Review of Patents-In-Suit (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
May 26, 2017 Filing 79 Joint MOTION for Protective Order by President and Fellows of Harvard College. (Attachments: #1 Exhibit 1 - Protective Order)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
May 19, 2017 Filing 78 Judge William G. Young: ELECTRONIC ORDER entered granting #77 Assented to MOTION for Extension of Time to 5/26/2017 to File Proposed Protective Order. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
May 18, 2017 Filing 77 Assented to MOTION for Extension of Time to 5/26/2017 to File Proposed Protective Order by President and Fellows of Harvard College.(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
April 21, 2017 Filing 76 CERTIFICATION pursuant to Local Rule 16.1 . (Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
April 14, 2017 Filing 75 Judge William G. Young: ORDER entered. re #73 JOINT STATEMENT is so ordered as modified as the case management scheduling order. DISCOVERY DUE December 15, 2017 and DISPOSITIVE MOTIONS DUE January 2, 2018. (Attachments: #1 Exhibit A)(Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
April 13, 2017 Filing 74 CERTIFICATION pursuant to Local Rule 16.1 . (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
April 13, 2017 Filing 73 JOINT STATEMENT re scheduling conference . (Attachments: #1 Exhibit A - Discovery Plan and Proposed Schedule)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
April 7, 2017 Filing 72 Set/Reset Hearings: Ready for Trial on 4/2/2018 09:00 AM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
March 31, 2017 Filing 70 ANSWER to Counterclaim by President and Fellows of Harvard College.(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
March 30, 2017 Filing 71 Electronic Clerk's Notes for proceedings held before Judge William G. Young: Motion Hearing held on 3/30/2017 re #54 MOTION to Stay Pending Inter Partes Review filed by Micron Technology, Inc. Counsel notify the Court that #54 MOTION to stay is withdrawn. The Court holds a scheduling conference and places the case on the running trial list for April 2018. A final pretrial conference will be held in March 2018. Counsel are instructed to file a joint proposed case management schedule within two weeks. (Court Reporter: Kelly Mortellite at mortellite@gmail.com.)(Attorneys present: Belanger for the plaintiff, Bobrow and O'Toole for the defendant) (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
March 20, 2017 Filing 69 AMENDED ANSWER to #50 Amended Complaint , Amended COUNTERCLAIM against President and Fellows of Harvard College by Micron Technology, Inc.. (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
March 13, 2017 Filing 68 SUR-REPLY to Motion re #54 MOTION to Stay Pending Inter Partes Review filed by President and Fellows of Harvard College. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
March 13, 2017 Filing 67 ELECTRONIC NOTICE Resetting Hearing on Motion #54 MOTION to Stay Pending Inter Partes Review : Motion Hearing reset for 3/30/2017 02:30 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
March 13, 2017 Filing 66 Judge William G. Young: ELECTRONIC ORDER entered granting #65 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
March 10, 2017 Filing 65 MOTION for Leave to File Sur-Reply to Micron Technology, Inc.'s Reply in Support of its Motion to Stay by President and Fellows of Harvard College. (Attachments: #1 Exhibit A - Plaintiff's Proposed Sur-Reply)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
March 3, 2017 Filing 64 DECLARATION re #63 Reply to Response to Motion to Stay Pending Inter Partes Review by Micron Technology, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
March 3, 2017 Filing 63 REPLY to Response to #54 MOTION to Stay Pending Inter Partes Review filed by Micron Technology, Inc.. (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
March 3, 2017 Filing 62 Judge William G. Young: ELECTRONIC ORDER entered granting #61 MOTION for Leave to File Reply In Support Of Motion To Stay ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
March 2, 2017 Filing 61 MOTION for Leave to File Reply In Support Of Motion To Stay by Micron Technology, Inc.. (Attachments: #1 Exhibit A)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
March 2, 2017 Filing 60 ELECTRONIC NOTICE Resetting Hearing on Motion #54 MOTION to Stay Pending Inter Partes Review : Motion Hearing set for 3/14/2017 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
March 2, 2017 Filing 59 ELECTRONIC NOTICE Setting Hearing on Motion #54 MOTION to Stay Pending Inter Partes Review : Motion Hearing set for 3/6/2017 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
February 27, 2017 Filing 58 ANSWER to #50 Amended Complaint , COUNTERCLAIM against President and Fellows of Harvard College by Micron Technology, Inc..(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
February 24, 2017 Filing 57 Opposition re #54 MOTION to Stay Pending Inter Partes Review filed by President and Fellows of Harvard College. (Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
February 10, 2017 Filing 56 DECLARATION re #55 Memorandum in Support of Motion To Stay Pending Inter Partes Review by Micron Technology, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
February 10, 2017 Filing 55 MEMORANDUM in Support re #54 MOTION to Stay Pending Inter Partes Review filed by Micron Technology, Inc.. (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
February 10, 2017 Filing 54 MOTION to Stay Pending Inter Partes Review by Micron Technology, Inc..(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
February 6, 2017 Filing 53 Judge William G. Young: ELECTRONIC ORDER entered granting #52 Motion for Extension of Time to Answer or Otherwise Respond. Micron Technology, Inc. answer/response due 2/27/2017. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
February 3, 2017 Filing 52 Assented to MOTION for Extension of Time to February 27, 2017 to File Answer to Harvard's Amended Complaint by Micron Technology, Inc..(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
January 31, 2017 Filing 51 NOTICE by Micron Technology, Inc. [Notice of Request for Inter Partes Review of Patents-In-Suit] (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
January 30, 2017 Filing 50 AMENDED COMPLAINT against Micron Technology, Inc., filed by President and Fellows of Harvard College. (Attachments: #1 Exhibit A - U.S. Patent No. 6,969,539, #2 Exhibit B - U.S. Patent No. 8,334,016)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
January 30, 2017 Filing 49 Judge William G. Young: ORDER entered. MEMORANDUM AND ORDER"Because Harvard's amended complaint states plausible grounds for relief, this Court GRANTS Harvard leave to file its amended complaint, ECF No. #35 . SO ORDERED."(Sonnenberg, Elizabeth) [Transferred from Massachusetts on 12/1/2017.]
December 28, 2016 Filing 48 SUR-REPLY to Motion re #35 MOTION for Leave to File its Amended Complaint filed by Micron Technology, Inc.. (Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
December 28, 2016 Filing 47 Judge William G. Young: ELECTRONIC ORDER entered granting #46 Motion for Leave to File Sur-Reply ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
December 27, 2016 Filing 46 MOTION for Leave to File [Defendant's Unopposed Motion For Leave To File Sur-Reply In Opposition To Harvard's Motion For Leave To File Amended Complaint] by Micron Technology, Inc.. (Attachments: #1 Exhibit A)(Bobrow, Jared) [Transferred from Massachusetts on 12/1/2017.]
December 23, 2016 Filing 45 REPLY to Response to #35 MOTION for Leave to File its Amended Complaint filed by President and Fellows of Harvard College. (Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
December 23, 2016 Filing 44 Judge William G. Young: ELECTRONIC ORDER entered granting #42 Assented to MOTION for Leave to File a Reply in Support of Plaintiff's Motion for Leave to File its Amended Complaint; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
December 22, 2016 Filing 43 EXHIBIT re #39 Opposition to Motion, [Exhibit A To The Declaration of Michele A. Gauger In Support Of Micron's Opposition to Plaintiff's Motion For Leave To Amend Complaint] by Micron Technology, Inc.. (O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
December 22, 2016 Filing 42 Assented to MOTION for Leave to File a Reply in Support of Plaintiff's Motion for Leave to File its Amended Complaint by President and Fellows of Harvard College. (Attachments: #1 Exhibit A - Plaintiff's Proposed Reply)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
December 20, 2016 Filing 41 Judge William G. Young: ELECTRONIC ORDER entere: denied, no adequate justification being advanced for sealing the document re #40 Motion to Seal Document (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
December 12, 2016 Filing 40 MOTION to Seal Document [Motion To Seal Exhibit A To The Declaration of Michele A. Gauger In Support Of Micron's Opposition to Plaintiff's Motion For Leave To Amend Complaint] by Micron Technology, Inc.. (Attachments: #1 Affidavit of Michele A. Gauger)(O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
December 12, 2016 Filing 39 Opposition re #35 MOTION for Leave to File its Amended Complaint filed by Micron Technology, Inc.. (Attachments: #1 Affidavit of Michele A. Gauger, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)(O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
November 22, 2016 Filing 38 Judge William G. Young: ELECTRONIC ORDER entered granting #37 Motion for Extension of Time to File Response re #35 MOTION for Leave to File Amended Complaint Response due by 12/12/2016 (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
November 21, 2016 Filing 37 MOTION for Extension of Time to 12/12/2016 to Respond to Motion for Leave to Amend Complaint by Micron Technology, Inc..(O'Toole, Patrick) (Modified on 11/22/2016 to Correct CM/ECF Filing Event) (Paine, Matthew). [Transferred from Massachusetts on 12/1/2017.]
November 15, 2016 Filing 36 MEMORANDUM in Support re #35 MOTION for Leave to File its Amended Complaint filed by President and Fellows of Harvard College. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
November 14, 2016 Filing 35 MOTION for Leave to File its Amended Complaint by President and Fellows of Harvard College. (Attachments: #2 Exhibit 1 - Proposed Amended Complaint)(Belanger, William) (Modified on 11/15/2016 to Correct Docket Text and Re-File Memorandum of Law in Support.) (Paine, Matthew). [Transferred from Massachusetts on 12/1/2017.]
November 14, 2016 Filing 34 Judge William G. Young: ELECTRONIC ORDER entered granting #27 Motion for Leave to Appear Pro Hac Vice Added Megan H. Wantland. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
October 14, 2016 Filing 32 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 12/1/2017.]
October 14, 2016 Filing 31 Transcript of Motion to Dismiss held on October 13, 2016, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Richard Romanow at bulldog@richromanow.com Redaction Request due 11/4/2016. Redacted Transcript Deadline set for 11/14/2016. Release of Transcript Restriction set for 1/12/2017. (Scalfani, Deborah) [Transferred from Massachusetts on 12/1/2017.]
October 13, 2016 Filing 33 Electronic Clerk's Notes for proceedings held before Judge William G. Young: Motion Hearing held on 10/13/2016 re #19 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Micron Technology, Inc. After hearing from counsel, the Court enters an Order granting #19 Motion to Dismiss for Failure to State a Claim with leave for the plaintiff to file within 30 days a motion for leave to file an amended complaint. (Court Reporter: Richard Romanow at bulldog@richromanow.com.)(Attorneys present: Belanger, Harris for the plaintiff and) (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
September 14, 2016 Filing 30 SUR-REPLY to Motion re #19 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by President and Fellows of Harvard College. (Attachments: #1 Declaration of Gregory Len in Support of Plaintiff's Sur-Reply, #2 Exhibit 1, #3 Exhibit 2)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
September 14, 2016 Filing 29 Judge William G. Young: ELECTRONIC ORDER entered granting #28 Assented to MOTION for Leave to File Sur-Reply ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
September 13, 2016 Filing 28 Assented to MOTION for Leave to File Sur-Reply in Support of Plaintiff's Opposition to Defendant Micron Technology, Inc.'s Motion to Dismiss the Complaint by President and Fellows of Harvard College. (Attachments: #1 Exhibit A - Proposed Sur-Reply, #2 Declaration of Gregory Len in Support of Plaintiff's Sur-Reply, #3 Exhibit 1 to Sur-Reply, #4 Exhibit 2 to Sur-Reply)(Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
September 13, 2016 Filing 27 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Megan H. Wantland Filing fee: $ 100, receipt number 0101-6287836 by Micron Technology, Inc.. (Attachments: #1 Exhibit A)(O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
September 7, 2016 Filing 26 REPLY to Response to #19 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Micron Technology, Inc.. (O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
September 7, 2016 Filing 25 Judge William G. Young: ELECTRONIC ORDER entered granting #24 MOTION for Leave to File A Reply ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
September 6, 2016 Filing 24 MOTION for Leave to File A Reply In Support Of Its Motion To Dismiss by Micron Technology, Inc.. (Attachments: #1 Exhibit A)(O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
August 29, 2016 Filing 23 Opposition re #19 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by President and Fellows of Harvard College. (Belanger, William) (Main Document 23 replaced on 8/30/2016) (Gaudet, Jennifer). [Transferred from Massachusetts on 12/1/2017.]
August 16, 2016 Filing 22 ELECTRONIC NOTICE Setting Hearing on Motion #19 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM : Motion Hearing set for 10/13/2016 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) [Transferred from Massachusetts on 12/1/2017.]
August 15, 2016 Filing 21 DECLARATION re #19 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Micron Technology, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
August 15, 2016 Filing 20 MEMORANDUM in Support re #19 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Micron Technology, Inc.. (O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
August 15, 2016 Filing 19 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Micron Technology, Inc..(O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
July 15, 2016 Filing 18 Judge William G. Young: ELECTRONIC ORDER entered granting #15 Motion for Leave to Appear Pro Hac; granting #16 Motion for Leave to Appear Pro Hac Vice; granting #17 Motion for Leave to Appear Pro Hac Vice Added Jared Bobrow,J. Jason Lang, and Michele Gauger. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
July 14, 2016 Filing 17 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Michele Gauger Filing fee: $ 100, receipt number 0101-6203654 by Micron Technology, Inc.. (Attachments: #1 Exhibit A)(O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
July 14, 2016 Filing 16 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of J. Jason Lang Filing fee: $ 100, receipt number 0101-6203653 by Micron Technology, Inc.. (Attachments: #1 Exhibit A)(O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
July 14, 2016 Filing 15 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Jared Bobrow Filing fee: $ 100, receipt number 0101-6203651 by Micron Technology, Inc.. (Attachments: #1 Exhibit A)(O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
July 13, 2016 Filing 14 Judge William G. Young: ELECTRONIC ORDER entered granting #13 Motion for Extension of Time to Answer/Respond Micron Technology, Inc.. Answer and/or Response due 8/15/2016. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
July 12, 2016 Filing 13 Assented to MOTION for Extension of Time to 08/15/2016 to File Answer by Micron Technology, Inc..(O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
July 12, 2016 Filing 12 CORPORATE DISCLOSURE STATEMENT by Micron Technology, Inc.. (O'Toole, Patrick) [Transferred from Massachusetts on 12/1/2017.]
June 29, 2016 ELECTRONIC NOTICE of Duplicate Filing Fee and Credit for Refund re #1 Complaint,, for $400.00 paid on 06/24/16, receipt number 0101-6173472. (Adam, Lucien) [Transferred from Massachusetts on 12/1/2017.]
June 27, 2016 Filing 11 SUMMONS Returned Executed Micron Technology, Inc. served on 6/24/2016, answer due 7/15/2016. (Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
June 27, 2016 Filing 10 NOTICE of Appearance by Gregory D. Len on behalf of President and Fellows of Harvard College (Len, Gregory) [Transferred from Massachusetts on 12/1/2017.]
June 27, 2016 Filing 9 NOTICE of Appearance by Alison L. McCarthy on behalf of President and Fellows of Harvard College (McCarthy, Alison) [Transferred from Massachusetts on 12/1/2017.]
June 24, 2016 Filing 8 NOTICE of Appearance by Maia H. Harris on behalf of President and Fellows of Harvard College (Harris, Maia) [Transferred from Massachusetts on 12/1/2017.]
June 24, 2016 Filing 7 Summons Issued as to Micron Technology, Inc.. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
June 24, 2016 Filing 6 NOTICE of Appearance by Griffin N. Mesmer on behalf of President and Fellows of Harvard College (Mesmer, Griffin) [Transferred from Massachusetts on 12/1/2017.]
June 24, 2016 Filing 5 Summons Issued as to Micron Technology, Inc.. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
June 24, 2016 Filing 4 ELECTRONIC NOTICE of Case Assignment. Judge William G. Young assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge Donald L. Cabell. (Abaid, Kimberly) [Transferred from Massachusetts on 12/1/2017.]
June 24, 2016 Filing 3 REPORT ON THE FILING OF AN ACTION REGARDING PATENT OR TRADEMARK. (Paine, Matthew) [Transferred from Massachusetts on 12/1/2017.]
June 24, 2016 Filing 2 CORPORATE DISCLOSURE STATEMENT by President and Fellows of Harvard College. (Belanger, William) [Transferred from Massachusetts on 12/1/2017.]
June 24, 2016 Filing 1 COMPLAINT against Micron Technology, Inc. Filing fee: $ 400, receipt number 0101-6173500 (Fee Status: Filing Fee paid), filed by President and Fellows of Harvard College. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Civil Cover Sheet, #4 Category Form)(Belanger, William) (Attachment 4 replaced on 6/24/2016) (Paine, Matthew). [Transferred from Massachusetts on 12/1/2017.]

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: President and Fellows of Harvard College v. Micron Technology, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Micron Technology Inc.
Represented By: Jared Bobrow
Represented By: Megan H. Wantland
Represented By: Frederick L. Cottrell, III
Represented By: J. Jason Lang
Represented By: James B Peloquin
Represented By: Travis Steven Hunter
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: President and Fellows of Harvard College
Represented By: Griffin N. Mesmer
Represented By: Gregory D. Len
Represented By: James Harry Stone Levine
Represented By: William D. Belanger
Represented By: M. Duncan Grant
Represented By: Douglas Daniel Herrmann
Represented By: Maia H. Harris
Represented By: Ryan C. Deck
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?