`
`
`BEFORE THE PATENT TRIAL AND APPEAL BOARD
`
`SANOFI-AVENTIS U.S. LLC, REGENERON PHARMACEUTICALS, INC.
`AND GENZYME CORPORATION
`Petitioners
`v.
`
`GENENTECH, INC. AND CITY OF HOPE,
`Patent Owners
`
`U.S. Patent No. 6,331,415
`Appl. No. 07/205,419, filed June 10, 1988
`Issued: Dec. 18, 2001
`Title: Methods of Producing Immunoglobulins, Vectors
`and Transformed Host Cells for Use Therein
`
`
`
`
`
`Case IPR2015-016241
`_____________
`
`SECOND NOTICE OF STIPULATION TO
`MODIFY DUE DATES 2, 4 AND 5
`
`
`
`________________
`1 Case IPR2016-00460 has been joined with this proceeding.
`
`
`
`
`
`IPR2015-01624
`Second Notice of Stipulation to Modify Due Dates 2, 4, and 5
`
`
`Genentech, Inc., City of Hope, Sanofi-Aventis U.S. LLC, Regeneron
`
`Pharmaceuticals, Inc., and Genzyme Corporation, by and through their respective
`
`counsel of record, have stipulated as follows:
`
`1.
`
`On February 5, 2016, the Patent Trial and Appeal Board issued a
`
`Scheduling Order (Paper No. 16) in the Inter Partes Review of U.S. Patent No.
`
`6,331,415 (Trial No. IPR2015-01624) setting forth due dates “for the parties to
`
`take action after institution of the proceeding.” Paper No. 16 at 2.
`
`2.
`
`The Scheduling Order further states that the “parties may stipulate to
`
`different due dates for DUE DATES 1 through 5 (earlier or later, but no later than
`
`DUE DATE 6).” Paper No. 16 at 2.
`
`3.
`
`On March 24, 2016, the above-identified parties stipulated to modify
`
`DUE DATES 1-2 as follows:
`
`DUE DATE 1:
`
`From April 29, 2016 to May 13, 2016
`
`DUE DATE 2:
`
`From July 20, 2016 to August 3, 2016
`
`Paper No. 23 at 2.
`
`4.
`
`On July 25, 2016, the above-identified parties stipulated to modify
`
`DUE DATES 2, 4 and 5 as follows:
`
`DUE DATE 2:
`
`From August 3, 2016 to August 10, 2016
`
`DUE DATE 4:
`
`From September 12, 2016 to September 19, 2016
`
`DUE DATE 5:
`
`From September 26, 2016 to September 28, 2016
`
`1
`
`
`
`IPR2015-01624
`Second Notice of Stipulation to Modify Due Dates 2, 4, and 5
`
`
`The above-identified parties have stipulated to modify DUE DATES
`
`5.
`
`2, 4 and 5 as follows:
`
`DUE DATE 2:
`
`From August 10, 2016 to August 17, 2016
`
`DUE DATE 4:
`
`From September 19, 2016 to September 23, 2016
`
`DUE DATE 5:
`
`From September 28, 2016 to September 30, 2016
`
`6.
`
`The new schedule, including newly stipulated DUE DATES 2, 4 and
`
`5, is as follows:
`
`DUE DATE NUMBER
`DUE DATE 2
`DUE DATE 3
`DUE DATE 4
`DUE DATE 5
`DUE DATE 6
`DUE DATE 7
`
`DUE DATE
`August 17, 2016
`August 22, 2016
`September 23, 2016
`September 30, 2016
`October 3, 2016
`October 18, 2016
`
`Respectfully submitted,
`
`By: /Brian Nolan/________
` Brian W. Nolan (Reg. No. 45,821)
`Lisa M. Ferri (pro hac vice)
`Richard McCormick (Reg. No. 55,902
`MAYER BROWN LLP
`1221 Avenue of the Americas
`New York, NY 10020-1001
`Attorneys for Petitioners sanofi-aventis U.S.
`LLC and Regeneron Pharmaceuticals, Inc.
`
`2
`
`
`
`Dated: August 10, 2016
`
`
`
`
`
`
`
`IPR2015-01624
`Second Notice of Stipulation to Modify Due Dates 2, 4, and 5
`
`
`CERTIFICATE OF SERVICE
`
`I hereby certify that, on August 10, 2016, I caused a true and correct copy of
`the foregoing materials:
`
` SECOND NOTICE OF STIPULATION TO MODIFY DUE DATES
`2, 4 AND 5
`
`to be served via electronic mail on counsel for Patent Owners at the following
`addresses:
`
`Adam R. Brausa
`Durie Tangri LLP
`217 Leidesdorff Street
`San Francisco, CA 94111
`ABrausa@durietangri.com
`
`Owen K. Allen
`Wilmer Cutler Pickering Hale and
`Dorr LLP
`950 Page Mill Road
`Palo Alto, CA 94304
`Owen.Allen@wilmerhale.com
`
`
`
`/Brian Nolan/
`Brian Nolan (Reg. No. 45,821)
`bnolan@mayerbrown.com
`MAYER BROWN LLP
`1221 Avenue of the Americas
`New York, NY 10020-1001
`Telephone: (212) 506-2382
`Fax: (212) 849 5682
`
`David L. Cavanaugh
`Wilmer Cutler Pickering Hale and
`Dorr LLP
`1875 Pennsylvania Avenue, NW
`Washington, DC 20006
`David.Cavanaugh@wilmerhale.com
`
`Jeffrey P. Kushan
`Sidley Austin LLP
`1501 K Street, N.W.
`Washington, D.C. 20005
`JKushan@sidley.com
`
`
`
`
`
`
`
`3