`
`US District Court Docket
`
`US District Court for the Central District of California
`
`(Southern Division - Santa Ana)
`
`This case was retrieved on 12/17/2020
`
`Header
`
`Case Number: 8:19cv2105
`Date Filed: 11/01/2019
`Assigned To: Judge David O. Carter
`Referred To: Magistrate Judge Autumn D. Spaeth
`Nature of Suit: Constitutionality (950)
`Cause: Federal Question: Other Civil Rights
`Lead Docket: None
`Other Docket: None
`Jurisdiction: Federal Question
`
`Class Code: Open
`Statute: 28:1331
`Jury Demand: None
`Demand Amount: $0
`NOS Description: Constitutionality
`
`Litigants
`Jane Doe
`Plaintiff
`
`Stephen Albright
`Plaintiff
`
`Attorneys
`Bobby R Burchfield
`PRO HAC VICE;ATTORNEY TO BE NOTICED
`King and Spalding LLP
`1700 Pennsylvania Avenue Nw Suite 200
`Washington, DC 20006
`USA
`202-373-0500 Fax: 202-626-3737
`Email:Bburchfield@kslaw.Com
`
`Joseph N. Akrotirianakis
`ATTORNEY TO BE NOTICED
`King and Spalding LLP
`633 West Fifth Street, Suite 1600
`Los Angeles, CA 90071
`USA
`213-443-4313 Email:Jakro@kslaw.Com
`Bobby R Burchfield
`PRO HAC VICE;ATTORNEY TO BE NOTICED
`King and Spalding LLP
`1700 Pennsylvania Avenue Nw Suite 200
`Washington, DC 20006
`USA
`202-373-0500 Fax: 202-626-3737
`Email:Bburchfield@kslaw.Com
`
`Joseph N. Akrotirianakis
`ATTORNEY TO BE NOTICED
`
`Medtronic Exhibit 1026
`Medtronic Corevalve v. Colibri Heart Valve
`IPR2020-01454
`Page 00001
`
`
`
`8:19cv2105, Jane Doe Et Al V. Xavier Becerra Et Al
`
`Page 2 of 16
`
`Litigants
`
`American Kidney Fund, Inc.
`Plaintiff
`
`Dialysis Patient Citizens, Inc.
`Plaintiff
`
`Xavier Becerra
`in his Official Capacity as Attorney General of California |
`Defendant
`
`Attorneys
`King and Spalding LLP
`633 West Fifth Street, Suite 1600
`Los Angeles, CA 90071
`USA
`213-443-4313 Email:Jakro@kslaw.Com
`Bobby R Burchfield
`PRO HAC VICE;ATTORNEY TO BE NOTICED
`King and Spalding LLP
`1700 Pennsylvania Avenue Nw Suite 200
`Washington, DC 20006
`USA
`202-373-0500 Fax: 202-626-3737
`Email:Bburchfield@kslaw.Com
`
`Joseph N. Akrotirianakis
`ATTORNEY TO BE NOTICED
`King and Spalding LLP
`633 West Fifth Street, Suite 1600
`Los Angeles, CA 90071
`USA
`213-443-4313 Email:Jakro@kslaw.Com
`Bobby R Burchfield
`PRO HAC VICE;ATTORNEY TO BE NOTICED
`King and Spalding LLP
`1700 Pennsylvania Avenue Nw Suite 200
`Washington, DC 20006
`USA
`202-373-0500 Fax: 202-626-3737
`Email:Bburchfield@kslaw.Com
`
`Joseph N. Akrotirianakis
`ATTORNEY TO BE NOTICED
`King and Spalding LLP
`633 West Fifth Street, Suite 1600
`Los Angeles, CA 90071
`USA
`213-443-4313 Email:Jakro@kslaw.Com
`Amie L Medley
`ATTORNEY TO BE NOTICED
`CAAG - Office of Attorney General
`California Department Of Justice 300 South Spring Street
`Suite 1702
`Los Angeles, CA 90013
`USA
`213-269-6226 Fax: 213-897-5775
`Email:Amie.Medley@doj.Ca.Gov
`
`Lisa Plank
`ATTORNEY TO BE NOTICED
`CAAG - Office of the Attorney General
`California Department Of Justice 455 Golden Gate Avenue
`Suite 11000
`San Francisco, CA 94102
`USA
`415-510-4445 Fax: 415-703-1234
`Email:Lisa.Plank@doj.Ca.Gov
`
`Mark R Beckington
`ATTORNEY TO BE NOTICED
`
`IPR2020-01454 Page 00002
`
`
`
`8:19cv2105, Jane Doe Et Al V. Xavier Becerra Et Al
`
`Page 3 of 16
`
`Attorneys
`CAAG - Office of the Attorney General
`California Department Of Justice 300 South Spring Street
`Suite 1702
`Los Angeles, CA 90013
`USA
`213-897-1096 Fax: 213-897-1071
`Email:Mark.Beckington@doj.Ca.Gov
`
`Sean Clinton Woods
`ATTORNEY TO BE NOTICED
`CAAG - Office of Attorney General of California
`California Department Of Justice 455 Golden Gate Avenue
`Suite 11000
`San Francisco, CA 94102-7004
`USA
`415-510-3807 Fax: 415-703-5480
`Email:Clint.Woods@doj.Ca.Gov
`Amie L Medley
`ATTORNEY TO BE NOTICED
`CAAG - Office of Attorney General
`California Department Of Justice 300 South Spring Street
`Suite 1702
`Los Angeles, CA 90013
`USA
`213-269-6226 Fax: 213-897-5775
`Email:Amie.Medley@doj.Ca.Gov
`
`Lisa Plank
`ATTORNEY TO BE NOTICED
`CAAG - Office of the Attorney General
`California Department Of Justice 455 Golden Gate Avenue
`Suite 11000
`San Francisco, CA 94102
`USA
`415-510-4445 Fax: 415-703-1234
`Email:Lisa.Plank@doj.Ca.Gov
`
`Mark R Beckington
`ATTORNEY TO BE NOTICED
`CAAG - Office of the Attorney General
`California Department Of Justice 300 South Spring Street
`Suite 1702
`Los Angeles, CA 90013
`USA
`213-897-1096 Fax: 213-897-1071
`Email:Mark.Beckington@doj.Ca.Gov
`
`Sean Clinton Woods
`ATTORNEY TO BE NOTICED
`CAAG - Office of Attorney General of California
`California Department Of Justice 455 Golden Gate Avenue
`Suite 11000
`San Francisco, CA 94102-7004
`USA
`415-510-3807 Fax: 415-703-5480
`Email:Clint.Woods@doj.Ca.Gov
`Amie L Medley
`ATTORNEY TO BE NOTICED
`CAAG - Office of Attorney General
`
`Litigants
`
`Ricardo Lara
`in his Official Capacity as California Insurance Commissioner
`
`|D
`
`efendant
`
`Shelly Rouillard
`in her Official Capacity as Director of the California
`Department of Managed Health Care |
`
`IPR2020-01454 Page 00003
`
`
`
`8:19cv2105, Jane Doe Et Al V. Xavier Becerra Et Al
`
`Page 4 of 16
`
`Litigants
`Defendant
`
`Susan Fanelli
`in her Official Capacity as Acting Director of the California
`Department of Public Health |
`[Terminated: 12/02/2019]
`Defendant
`
`Sonia Angel
`Official Capacity as Director of the California Department of
`Public Health |
`Defendant
`
`Attorneys
`California Department Of Justice 300 South Spring Street
`Suite 1702
`Los Angeles, CA 90013
`USA
`213-269-6226 Fax: 213-897-5775
`Email:Amie.Medley@doj.Ca.Gov
`
`Lisa Plank
`ATTORNEY TO BE NOTICED
`CAAG - Office of the Attorney General
`California Department Of Justice 455 Golden Gate Avenue
`Suite 11000
`San Francisco, CA 94102
`USA
`415-510-4445 Fax: 415-703-1234
`Email:Lisa.Plank@doj.Ca.Gov
`
`Mark R Beckington
`ATTORNEY TO BE NOTICED
`CAAG - Office of the Attorney General
`California Department Of Justice 300 South Spring Street
`Suite 1702
`Los Angeles, CA 90013
`USA
`213-897-1096 Fax: 213-897-1071
`Email:Mark.Beckington@doj.Ca.Gov
`
`Sean Clinton Woods
`ATTORNEY TO BE NOTICED
`CAAG - Office of Attorney General of California
`California Department Of Justice 455 Golden Gate Avenue
`Suite 11000
`San Francisco, CA 94102-7004
`USA
`415-510-3807 Fax: 415-703-5480
`Email:Clint.Woods@doj.Ca.Gov
`Amie L Medley
`ATTORNEY TO BE NOTICED
`CAAG - Office of Attorney General
`California Department Of Justice 300 South Spring Street
`Suite 1702
`Los Angeles, CA 90013
`USA
`213-269-6226 Fax: 213-897-5775
`Email:Amie.Medley@doj.Ca.Gov
`
`Mark R Beckington
`ATTORNEY TO BE NOTICED
`CAAG - Office of the Attorney General
`California Department Of Justice 300 South Spring Street
`Suite 1702
`Los Angeles, CA 90013
`USA
`213-897-1096 Fax: 213-897-1071
`Email:Mark.Beckington@doj.Ca.Gov
`Amie L Medley
`ATTORNEY TO BE NOTICED
`CAAG - Office of Attorney General
`California Department Of Justice 300 South Spring Street
`
`IPR2020-01454 Page 00004
`
`
`
`8:19cv2105, Jane Doe Et Al V. Xavier Becerra Et Al
`
`Page 5 of 16
`
`Litigants
`
`California State Conference of the National Association for
`the Advancement of Colored People
`Amicus
`
`Proceedings
`
`Attorneys
`Suite 1702
`Los Angeles, CA 90013
`USA
`213-269-6226 Fax: 213-897-5775
`Email:Amie.Medley@doj.Ca.Gov
`
`Lisa Plank
`ATTORNEY TO BE NOTICED
`CAAG - Office of the Attorney General
`California Department Of Justice 455 Golden Gate Avenue
`Suite 11000
`San Francisco, CA 94102
`USA
`415-510-4445 Fax: 415-703-1234
`Email:Lisa.Plank@doj.Ca.Gov
`
`Mark R Beckington
`ATTORNEY TO BE NOTICED
`CAAG - Office of the Attorney General
`California Department Of Justice 300 South Spring Street
`Suite 1702
`Los Angeles, CA 90013
`USA
`213-897-1096 Fax: 213-897-1071
`Email:Mark.Beckington@doj.Ca.Gov
`
`Sean Clinton Woods
`ATTORNEY TO BE NOTICED
`CAAG - Office of Attorney General of California
`California Department Of Justice 455 Golden Gate Avenue
`Suite 11000
`San Francisco, CA 94102-7004
`USA
`415-510-3807 Fax: 415-703-5480
`Email:Clint.Woods@doj.Ca.Gov
`David L Schrader
`LEAD ATTORNEY;ATTORNEY TO BE NOTICED
`Morgan Lewis and Bockius LLP
`300 South Grand Avenue 22nd Floor
`Los Angeles, CA 90071-3132
`USA
`213-612-2500 Fax: 213-612-2501
`Email:David.Schrader@morganlewis.Com
`
`Jahmy Stanford Graham
`
`[Terminated: 02/05/2020]
`Nelson Mullins Riley and Scarborough LLP
`19191 South Vermont Avenue Suite 900
`Torrance, CA 90502
`USA
`424-221-7400 Email:Jahmy.Graham@nelsonmullins.Com
`
`IPR2020-01454 Page 00005
`
`
`
`Page 6 of 16
`
`Source
`
`#
`1
`
`2
`
`3
`
`4
`
`5
`
`6
`
`7
`
`8
`
`9
`
`Date
`11/01/2019
`
`11/01/2019
`
`11/01/2019
`
`11/01/2019
`
`11/01/2019
`
`11/01/2019
`
`11/01/2019
`
`11/01/2019
`
`11/01/2019
`
`10
`
`11
`
`12
`
`11/05/2019
`
`11/05/2019
`
`11/05/2019
`
`8:19cv2105, Jane Doe Et Al V. Xavier Becerra Et Al
`
`Proceeding Text
`COMPLAINT Receipt No: 0973-24714228 - Fee: $400, filed by
`Plaintiff Jane Doe, Dialysis Patient Citizens, Inc., American Kidney
`Fund, Inc., Stephen Albright. (Attorney Joseph N Akrotirianakis
`added to party Stephen Albright(pty:pla), Attorney Joseph N
`Akrotirianakis added to party American Kidney Fund, Inc.(pty:pla),
`Attorney Joseph N Akrotirianakis added to party Dialysis Patient
`Citizens, Inc.(pty:pla), Attorney Joseph N Akrotirianakis added to
`party Jane Doe(pty:pla))(Akrotirianakis, Joseph) (Entered:
`11/01/2019)
`CIVIL COVER SHEET filed by Plaintiffs Stephen Albright,
`American Kidney Fund, Inc., Dialysis Patient Citizens, Inc., Jane
`Doe. (Akrotirianakis, Joseph) (Entered: 11/01/2019)
`CORPORATE DISCLOSURE STATEMENT American Kidney
`Fund, Inc. and Notice of Interested Parties filed by Plaintiffs
`Stephen Albright, American Kidney Fund, Inc., Dialysis Patient
`Citizens, Inc., Jane Doe identifying American Kidney Fund, Inc. as
`Corporate Parent. (Akrotirianakis, Joseph) (Entered: 11/01/2019)
`CORPORATE DISCLOSURE STATEMENT of Dialysis Patient
`Citizens, Inc. and Notice of Interested Parties filed by Plaintiffs
`Stephen Albright, American Kidney Fund, Inc., Dialysis Patient
`Citizens, Inc., Jane Doe (Akrotirianakis, Joseph) (Entered:
`11/01/2019)
`Request for Clerk to Issue Summons on Complaint (Attorney Civil
`Case Opening),, 1 filed by Plaintiffs Stephen Albright, American
`Kidney Fund, Inc., Dialysis Patient Citizens, Inc., Jane Doe.
`(Akrotirianakis, Joseph) (Entered: 11/01/2019)
`Request for Clerk to Issue Summons on Complaint (Attorney Civil
`Case Opening),, 1 filed by Plaintiffs Stephen Albright, American
`Kidney Fund, Inc., Dialysis Patient Citizens, Inc., Jane Doe.
`(Akrotirianakis, Joseph) (Entered: 11/01/2019)
`Request for Clerk to Issue Summons on Complaint (Attorney Civil
`Case Opening),, 1 filed by Plaintiffs Stephen Albright, American
`Kidney Fund, Inc., Dialysis Patient Citizens, Inc., Jane Doe.
`(Akrotirianakis, Joseph) (Entered: 11/01/2019)
`Request for Clerk to Issue Summons on Complaint (Attorney Civil
`Case Opening),, 1 filed by Plaintiffs Stephen Albright, American
`Kidney Fund, Inc., Dialysis Patient Citizens, Inc., Jane Doe.
`(Akrotirianakis, Joseph) (Entered: 11/01/2019)
`APPLICATION of Non-Resident Attorney Bobby R. Burchfield to
`Appear Pro Hac Vice on behalf of Plaintiffs Stephen Albright,
`American Kidney Fund, Inc., Dialysis Patient Citizens, Inc., Jane
`Doe (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-
`24714871) filed by Plaintiffs Stephen Albright, American Kidney
`Fund, Inc., Dialysis Patient Citizens, Inc., Jane Doe. (Attachments:
`# 1 Proposed Order) (Akrotirianakis, Joseph) (Entered:
`11/01/2019)
`NOTICE OF ASSIGNMENT to District Judge David O. Carter and
`Magistrate Judge Autumn D. Spaeth. (car) (Entered: 11/05/2019)
`NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM
`filed. (car) (Entered: 11/05/2019)
`NOTICE OF DEFICIENCIES in Request to Issue Summons RE:
`Summons Request 5 , Summons Request 8 , Summons Request
`6 , Summons Request 7 . The following error(s) was found: The
`caption of the summons must match the caption of the complaint
`verbatim. If the caption is too large to fit in the space provided,
`enter the name of the first party and then write see attached.Next,
`attach a face page of the complaint or a second page addendum
`to the Summons. The summons cannot be issued until this defect
`
`IPR2020-01454 Page 00006
`
`
`
`Page 7 of 16
`
`Source
`
`#
`
`13
`
`14
`
`Date
`
`11/05/2019
`
`11/05/2019
`
`15
`
`11/05/2019
`
`16
`
`11/05/2019
`
`17
`
`11/05/2019
`
`18
`
`11/05/2019
`
`19
`
`11/05/2019
`
`20
`
`21
`
`22
`
`23
`
`24
`
`25
`
`26
`
`11/05/2019
`
`11/05/2019
`
`11/06/2019
`
`11/06/2019
`
`11/06/2019
`
`11/06/2019
`
`11/08/2019
`
`8:19cv2105, Jane Doe Et Al V. Xavier Becerra Et Al
`
`Proceeding Text
`has been corrected. Please correct the defect and re-file your
`request. (car) (Entered: 11/05/2019)
`INITIAL STANDING ORDER FOLLOWING ASSIGNMENT OF
`CIVIL CASE TO JUDGE CARTER upon filing of the complaint by
`Judge David O. Carter. (dgo) (Entered: 11/05/2019)
`Request for Clerk to Issue Summons on Complaint (Attorney Civil
`Case Opening),, 1 filed by Plaintiffs Stephen Albright, American
`Kidney Fund, Inc., Dialysis Patient Citizens, Inc., Jane Doe.
`(Akrotirianakis, Joseph) (Entered: 11/05/2019)
`Request for Clerk to Issue Summons on Complaint (Attorney Civil
`Case Opening),, 1 filed by Plaintiffs Stephen Albright, American
`Kidney Fund, Inc., Dialysis Patient Citizens, Inc., Jane Doe.
`(Akrotirianakis, Joseph) (Entered: 11/05/2019)
`Request for Clerk to Issue Summons on Complaint (Attorney Civil
`Case Opening),, 1 filed by Plaintiffs Stephen Albright, American
`Kidney Fund, Inc., Dialysis Patient Citizens, Inc., Jane Doe.
`(Akrotirianakis, Joseph) (Entered: 11/05/2019)
`Request for Clerk to Issue Summons on Complaint (Attorney Civil
`Case Opening),, 1 filed by Plaintiffs Stephen Albright, American
`Kidney Fund, Inc., Dialysis Patient Citizens, Inc., Jane Doe.
`(Akrotirianakis, Joseph) (Entered: 11/05/2019)
`ORDER by Judge David O. Carter: Granting 9 Non-Resident
`Attorney Bobby R. Burchfield APPLICATION to Appear Pro Hac
`Vice on behalf of JANE DOE, STEPHEN ALBRIGHT, AMERICAN
`KIDNEY FUND, INC., and DIALYSIS PATIENT CITIZENS, INC.
`Plaintiff, designating Joseph N. Akrotirianakis as local counsel.
`(twdb) (Entered: 11/05/2019)
`APPLICATION to file document Declaration under seal filed by
`Plaintiff Jane Doe. (Attachments: # 1 Declaration of Joseph N.
`Akrotiriankis, # 2 Proposed Order, # 3 Redacted
`Document)(Akrotirianakis, Joseph) (Entered: 11/05/2019)
`SEALED DECLARATION IN SUPPORT OF APPLICATION to file
`document Declaration under seal 19 filed by Plaintiff Jane
`Doe.(Akrotirianakis, Joseph) (Entered: 11/05/2019)
`NOTICE OF MOTION AND MOTION to Proceed under a
`Pseudonym in this action filed by Plaintiff Jane Doe. Motion set
`for hearing on 12/9/2019 at 08:30 AM before Judge David O.
`Carter. (Attachments: # 1 Redacted Document, # 2 Proposed
`Order) (Akrotirianakis, Joseph) (Entered: 11/05/2019)
`21 DAY Summons Issued re Complaint (Attorney Civil Case
`Opening), 1 as to defendant Shelly Rouillard. (twdb) (Entered:
`11/06/2019)
`21 DAY Summons Issued re Complaint (Attorney Civil Case
`Opening), 1 as to defendant Susan Fanelli. (twdb) (Entered:
`11/06/2019)
`21 DAY Summons Issued re Complaint (Attorney Civil Case
`Opening), 1 as to defendant Ricardo Lara. (twdb) (Entered:
`11/06/2019)
`21 DAY Summons Issued re Complaint (Attorney Civil Case
`Opening), 1 as to defendant Xavier Becerra. (twdb) (Entered:
`11/06/2019)
`APPLICATION to file document Plaintiff Jane Doe's Application for
`an Order Granting Leave to File Declaration Under Seal under
`seal filed by Plaintiffs Stephen Albright, American Kidney Fund,
`Inc., Dialysis Patient Citizens, Inc., Jane Doe. (Attachments: # 1
`Declaration of Joseph N. Akrotirianakis, # 2 Redacted Document
`Declaration of Jane Doe, # 3 Proposed Order Granting Plaintiff
`Jane Doe's Application for an Order to File Declaration Under
`
`IPR2020-01454 Page 00007
`
`
`
`Page 8 of 16
`
`Source
`
`#
`
`27
`
`Date
`
`11/08/2019
`
`28
`
`11/08/2019
`
`29
`
`11/08/2019
`
`30
`
`11/08/2019
`
`31
`
`11/08/2019
`
`32
`
`11/08/2019
`
`33
`
`11/13/2019
`
`34
`
`11/13/2019
`
`8:19cv2105, Jane Doe Et Al V. Xavier Becerra Et Al
`
`Proceeding Text
`Seal)(Akrotirianakis, Joseph) (Entered: 11/08/2019)
`SEALED DECLARATION IN SUPPORT OF APPLICATION to file
`document Plaintiff Jane Doe's Application for an Order Granting
`Leave to File Declaration Under Seal under seal 26 filed by
`Plaintiffs Stephen Albright, American Kidney Fund, Inc., Dialysis
`Patient Citizens, Inc., Jane Doe.(Akrotirianakis, Joseph) (Entered:
`11/08/2019)
`NOTICE OF MOTION AND MOTION for Preliminary Injunction .
`Motion filed by Plaintiffs Stephen Albright, American Kidney Fund,
`Inc., Dialysis Patient Citizens, Inc., Jane Doe. Motion set for
`hearing on 12/9/2019 at 08:30 AM before Judge David O. Carter.
`(Attachments: # 1 Declaration of Hrant Jamgochian, # 2
`Declaration of LaVarne Burton, # 3 Declaration of Stephen
`Albright, # 4 Proposed Order Granting Plaintiffs' Notice of Motion
`and Motion for Preliminary Injunction) (Akrotirianakis, Joseph)
`(Entered: 11/08/2019)
`REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION
`AND MOTION for Preliminary Injunction . Motion 28 filed by
`Plaintiffs Stephen Albright, American Kidney Fund, Inc., Dialysis
`Patient Citizens, Inc., Jane Doe. (Attachments: # 1 Declaration of
`Joseph N. Akrotirianakis, # 2 Exhibit 1-3 to the Declaration of of
`Joseph N. Akrotirianakis, # 3 Proposed Order Granting Plaintiffs'
`Request for Judicial Notice In Support of Motion for Preliminary
`Injunction)(Akrotirianakis, Joseph) (Entered: 11/08/2019)
`ORDER DIRECTING PLAINTIFF JANE DOE TO BE
`REFERENCED BY A PSEUDONYM by Judge David O. Carter 21
`. SEE DOCUMENT FOR FURTHER INFORMATION. (twdb)
`(Entered: 11/08/2019)
`ORDER GRANTING PLAINTIFF JANE DOE'S APPLICATION
`FOR AN ORDER GRANTING LEAVE TO FILE DECLARATION
`UNDER SEAL by Judge David O. Carter 26 . It is further
`ORDERED, nunc pro tunc to November 8, 2019, that the Clerk of
`the Court is directed to accept for filing under seal the following
`document: SEE DOCUMENT FOR FURTHER INFORMATION.
`(twdb) (Entered: 11/08/2019)
`ORDER GRANTING PLAINTIFF JANE DOE'S APPLICATION
`FOR AN ORDER GRANTING LEAVE TO FILE DECLARATION
`UNDER SEAL 19 by Judge David O. Carter. It is further
`ORDERED, nunc pro tunc to November 5, 2019, that the Clerk of
`the Court is directed to accept for filing under seal the following
`document Declaration of Plaintiff [Jane Doe] in Support of Motion
`to Proceed Under the Pseudonym "Jane Doe" (es) (Entered:
`11/12/2019)
`PROOF OF SERVICE Executed by Plaintiff Jane Doe, Dialysis
`Patient Citizens, Inc., American Kidney Fund, Inc., Stephen
`Albright, upon Defendant Xavier Becerra served on 11/7/2019,
`answer due 11/29/2019. Service of the Summons and Complaint
`were executed upon B. Silkwood, Officer in compliance with
`Federal Rules of Civil Procedure by substituted service at
`business address and by also mailing a copy.Original Summons
`NOT returned. (Akrotirianakis, Joseph) (Entered: 11/13/2019)
`PROOF OF SERVICE Executed by Plaintiff Jane Doe, Dialysis
`Patient Citizens, Inc., American Kidney Fund, Inc., Stephen
`Albright, upon Defendant Ricardo Lara served on 11/7/2019,
`answer due 11/29/2019. Service of the Summons and Complaint
`were executed upon CHOU LOR, LEGAL in compliance with
`Federal Rules of Civil Procedure by substituted service at
`business address and by also mailing a copy.Original Summons
`NOT returned. (Akrotirianakis, Joseph) (Entered: 11/13/2019)
`
`IPR2020-01454 Page 00008
`
`
`
`Page 9 of 16
`
`Source
`
`#
`35
`
`Date
`11/13/2019
`
`36
`
`11/13/2019
`
`37
`
`11/13/2019
`
`38
`
`11/13/2019
`
`39
`
`11/13/2019
`
`40
`
`11/13/2019
`
`41
`
`11/15/2019
`
`42
`
`11/15/2019
`
`8:19cv2105, Jane Doe Et Al V. Xavier Becerra Et Al
`
`Proceeding Text
`PROOF OF SERVICE Executed by Plaintiff Jane Doe, Dialysis
`Patient Citizens, Inc., American Kidney Fund, Inc., Stephen
`Albright, upon Defendant Shelly Rouillard served on 11/7/2019,
`answer due 11/29/2019. Service of the Summons and Complaint
`were executed upon TOM MOUNT, STAFF in compliance with
`Federal Rules of Civil Procedure by substituted service at
`business address and by also mailing a copy.Original Summons
`NOT returned. (Akrotirianakis, Joseph) (Entered: 11/13/2019)
`PROOF OF SERVICE Executed by Plaintiff Jane Doe, Dialysis
`Patient Citizens, Inc., American Kidney Fund, Inc., Stephen
`Albright, upon Defendant Susan Fanelli served on 11/7/2019,
`answer due 11/29/2019. Service of the Summons and Complaint
`were executed upon MARY BOOTHE, LEGAL in compliance with
`Federal Rules of Civil Procedure by substituted service at
`business address and by also mailing a copy.Original Summons
`NOT returned. (Akrotirianakis, Joseph) (Entered: 11/13/2019)
`PROOF OF SERVICE filed by Plaintiff Stephen Albright, American
`Kidney Fund, Inc., Dialysis Patient Citizens, Inc., Jane Doe, re
`Request for Judicial Notice,, 29 , APPLICATION to file document
`Plaintiff Jane Doe's Application for an Order Granting Leave to
`File Declaration Under Seal under seal 26 , NOTICE OF MOTION
`AND MOTION for Preliminary Injunction . Motion 28 [Xavier
`Becerra-Office of The Attorney General served on 11/08/2019.
`(Akrotirianakis, Joseph) (Entered: 11/13/2019)
`PROOF OF SERVICE filed by Plaintiff Stephen Albright, American
`Kidney Fund, Inc., Dialysis Patient Citizens, Inc., Jane Doe, re
`Request for Judicial Notice,, 29 , APPLICATION to file document
`Plaintiff Jane Doe's Application for an Order Granting Leave to
`File Declaration Under Seal under seal 26 , NOTICE OF MOTION
`AND MOTION for Preliminary Injunction . Motion 28 [Ricardo
`Lara-California Insurance Commissioner served on 11/08/2019.
`(Akrotirianakis, Joseph) (Entered: 11/13/2019)
`PROOF OF SERVICE filed by Plaintiffs Stephen Albright,
`American Kidney Fund, Inc., Dialysis Patient Citizens, Inc., Jane
`Doe, re Request for Judicial Notice,, 29 , APPLICATION to file
`document Plaintiff Jane Doe's Application for an Order Granting
`Leave to File Declaration Under Seal under seal 26 , NOTICE OF
`MOTION AND MOTION for Preliminary Injunction . Motion 28
`Shelly Rouillard - Department of Managed Healthcare served on
`11/08/2019. (Akrotirianakis, Joseph) (Entered: 11/13/2019)
`PROOF OF SERVICE filed by Plaintiffs Stephen Albright,
`American Kidney Fund, Inc., Dialysis Patient Citizens, Inc., Jane
`Doe, re Request for Judicial Notice,, 29 , APPLICATION to file
`document Plaintiff Jane Doe's Application for an Order Granting
`Leave to File Declaration Under Seal under seal 26 , NOTICE OF
`MOTION AND MOTION for Preliminary Injunction . Motion 28
`[Susan Fanelli - California Department of Public Health served on
`11/08/2019. (Akrotirianakis, Joseph) (Entered: 11/13/2019)
`NOTICE OF MOTION AND MOTION to File Amicus Brief filed by
`Non-Party As Amicus Curiae California State Conference of the
`National Association for the Advancement of Colored People.
`Motion set for hearing on 12/9/2019 at 08:30 AM before Judge
`David O. Carter. (Attachments: # 1 Exhibit A - Amicus Brief, # 2
`Proposed Order Granting Leave to File Amicus Brief) (Attorney
`David L Schrader added to party California State Conference of
`the National Association for the Advancement of Colored
`People(pty:am)) (Schrader, David) (Entered: 11/15/2019)
`STIPULATION to Continue Hearing on Motion for Preliminary
`Injunction from December 9, 2019 to December 16, 2019 filed by
`Defendants Xavier Becerra, Susan Fanelli, Ricardo Lara, Shelly
`
`IPR2020-01454 Page 00009
`
`
`
`Page 10 of 16
`
`Source
`
`#
`
`Date
`
`43
`
`11/19/2019
`
`44
`
`11/19/2019
`
`45
`
`11/19/2019
`
`46
`
`11/25/2019
`
`47
`
`11/27/2019
`
`48
`
`11/27/2019
`
`49
`
`12/02/2019
`
`50
`
`12/02/2019
`
`51
`
`12/02/2019
`
`8:19cv2105, Jane Doe Et Al V. Xavier Becerra Et Al
`
`Proceeding Text
`Rouillard. (Attachments: # 1 Proposed Order)(Attorney Amie L
`Medley added to party Xavier Becerra(pty:dft), Attorney Amie L
`Medley added to party Susan Fanelli(pty:dft), Attorney Amie L
`Medley added to party Ricardo Lara(pty:dft), Attorney Amie L
`Medley added to party Shelly Rouillard(pty:dft))(Medley, Amie)
`(Entered: 11/15/2019)
`ORDER by Judge David O. Carter: Granting 41 MOTION to File
`Amicus Brief on Behalf of California State Conference of the
`National Association for the Advancement of Colored People in
`Support of Motion for Preliminary Injunction. (twdb) (Entered:
`11/19/2019)
`Amicus Brief filed by Amicus California State Conference of the
`National Association for the Advancement of Colored People in
`Support of Motion for Preliminary Injunction. Re: Order on Motion
`to File Amicus Brief 43 . (twdb) (Entered: 11/19/2019)
`ORDER GRANTING STIPULATION TO CONTINUE HEARING
`ON MOTION FOR PRELIMINARY INJUNCTION 42 by Judge
`David O. Carter, it is hereby ordered: 1. The hearing date for
`Plaintiffs Motion for Preliminary Injunction shall be held December
`16, 2019, at 8:30 a.m.; 2. Defendants' opposition to the Plaintiffs'
`Motion for Preliminary Injunction shall be filed on or before
`November 25, 2019; 3. Plaintiffs' reply papers may be filed on or
`before December 2, 2019. (es) (Entered: 11/20/2019)
`OPPOSITION to NOTICE OF MOTION AND MOTION for
`Preliminary Injunction . Motion 28 filed by Defendants Xavier
`Becerra, Susan Fanelli, Ricardo Lara, Shelly Rouillard.
`(Attachments: # 1 Declaration, # 2 Exhibit Defendants Request
`For Judicial Notice In Opposition To Motion For Preliminary
`Injunction)(Medley, Amie) (Entered: 11/25/2019)
`STIPULATION for Extension of Time to File Respone filed by
`Defendant Xavier Becerra, Susan Fanelli, Ricardo Lara, Shelly
`Rouillard. (Attachments: # 1 Proposed Order [Proposed] Order
`Granting Stipulated Request to Extend Time to Respond to Initial
`Complaint)(Medley, Amie) (Entered: 11/27/2019)
`STIPULATION for Order GRANTING STIPULATED REQUEST
`TO SUBSTITUTE DEFENDANT filed by Plaintiffs Stephen
`Albright, American Kidney Fund, Inc.. (Attachments: # 1 Proposed
`Order Granting Stipulated Request)(Akrotirianakis, Joseph)
`(Entered: 11/27/2019)
`REPLY IN SUPPORT OF NOTICE OF MOTION AND MOTION
`for Preliminary Injunction . Motion 28 filed by Plaintiffs Stephen
`Albright, American Kidney Fund, Inc.. (Attachments: # 1
`Declaration of Donald J. Roy Jr. in Support of Motion for
`Preliminary Injunction, # 2 Exhibit A-C to the Declaration of of
`Donald J. Roy Jr. in Support of Motion for Preliminary
`Injunction)(Akrotirianakis, Joseph) (Entered: 12/02/2019)
`ORDER by Judge David O. Carter, Granting Stipulation for
`Extension of Time to File Response/Reply, 47 . Defendants
`response to the initial complaint shall be filed on or before January
`3, 2020; SEE DOCUMENT FOR FURTHER INFORMATION.
`(twdb) (Entered: 12/02/2019)
`REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION
`AND MOTION for Preliminary Injunction . Motion 28
`[SUPPLEMENTAL] AND DECLARATION OF JOSEPH N.
`AKROTIRIANAKIS WITH EXHIBITS 4-10 filed by Plaintiffs
`Stephen Albright, American Kidney Fund, Inc.. (Attachments: # 1
`Proposed Order Granting Plaintiffs' Supplemental Request for
`Judicial Notice in Support of Motion for Preliminary
`Injunction)(Akrotirianakis, Joseph) (Entered: 12/02/2019)
`
`IPR2020-01454 Page 00010
`
`
`
`Page 11 of 16
`
`Source
`
`#
`52
`
`Date
`12/02/2019
`
`53
`
`12/16/2019
`
`54
`
`12/18/2019
`
`55
`
`12/18/2019
`
`56
`
`12/18/2019
`
`57
`
`12/20/2019
`
`58
`
`12/30/2019
`
`59
`
`01/02/2020
`
`60
`
`61
`
`01/03/2020
`
`01/10/2020
`
`8:19cv2105, Jane Doe Et Al V. Xavier Becerra Et Al
`
`Proceeding Text
`ORDER by Judge David O. Carter, Granting Stipulation to
`Substitute Defendant 48 . Sonia Angel added. Susan Fanelli (in
`her Official Capacity as Acting Director of the California
`Department of Public Health) terminated. (twdb) (Entered:
`12/03/2019)
`MINUTES OF Motion Hearing re Plaintiff's Motion for Preliminary
`Injunction 28 held before Judge David O. Carter: Held and
`continued. Motion Hearing continued to 12/18/2019 @ 5:00 PM
`before Judge David O. Carter. Court Reporter: Debbie Gale;
`Courtroom Deputy: Deborah Lewman; Plaintiff Attorney: Bobby R.
`Burchfield, Joseph N. Akrotirianakis; Defendant Attorney: Amie L.
`Medley, Mark Beckington; Time in Court: 1:52. THERE IS NO
`PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dgo)
`TEXT ONLY ENTRY (dgo) (Entered: 12/17/2019)
`PLAINTIFFS MEMORANDUM IN RESPONSE TO THE COURTS
`QUESTIONING AT THE DECEMBER 16, 2019 HEARING filed by
`Plaintiffs Stephen Albright, American Kidney Fund, Inc. re: Motion
`Hearing,,, Set/Reset Motion Hearing and R&R Deadlines,, 53
`(Attachments: # 1 Declaration [SUPPLEMENTAL] of Donald J.
`Roy, Jr., in Support of Motion for Preliminary Injunction [Exhibits
`A-E])(Akrotirianakis, Joseph) (Entered: 12/18/2019)
`NOTICE OF APPEARANCE of California Attorney General Office
`Amie L. Medley on behalf of Defendant Xavier Becerra, Susan
`Fanelli, Ricardo Lara, Shelly Rouillard. (Attorney Mark R
`Beckington added to party Xavier Becerra(pty:dft), Attorney Mark
`R Beckington added to party Susan Fanelli(pty:dft), Attorney Mark
`R Beckington added to party Ricardo Lara(pty:dft), Attorney Mark
`R Beckington added to party Shelly Rouillard(pty:dft))(Beckington,
`Mark) (Entered: 12/18/2019)
`MINUTES OF Hearing on Plaintiffs Motion for Preliminary
`Injunction 28 held before Judge David O. Carter: Motion hearing
`held. The Court hears oral argument from the parties. The Court
`takes the Motion under submission. Order to issue. The Court will
`contact the parties if it has any additional follow-up questions.
`Court Reporter: Debbie Gale/Courtsmart. Attorneys for Plaintiff:
`Joseph Akrotirianakis, Bobby Burchfield Attorneys for Defendant:
`Amie Medley. Courtroom Deputy: Melissa Kunig; Time in Court:
`1:15. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS
`ENTRY. TEXT ONLY ENTRY. (mku) (Entered: 12/19/2019)
`DECLARATION of Daphne Hunt re Response in Opposition to
`Motion, 46 filed by Defendants Sonia Angel, Xavier Becerra,
`Ricardo Lara, Shelly Rouillard. (Medley, Amie) (Entered:
`12/20/2019)
`MINUTES (IN CHAMBERS) by Judge David O. Carter: ORDER
`GRANTING MOTIONS FOR PRELIMINARY INJUNCTION 28
`/30]. For the reasons set forth above, the Court GRANTS Plaintiffs
`Motions for a Preliminary Injunction. AB 290, in its entirety, shall
`not come into effect pending the resolution of this litigation. SEE
`DOCUMENT FOR FURTHER INFORMATION. (twdb) (Entered:
`12/30/2019)
`STIPULATION for Extension of Time to File Answer to January
`10, 2020 filed by Defendants Sonia Angel, Xavier Becerra,
`Ricardo Lara, Shelly Rouillard. (Attachments: # 1 Proposed
`Order)(Attorney Amie L Medley added to party Sonia
`Angel(pty:dft))(Medley, Amie) (Entered: 01/02/2020)
`ORDER by Judge David O. Carter, Granting Stipulation to Extend
`Time to Answer (More than 30 days), 59 . Defendants' answer
`shall be filed on or before 1/10/2020. (twdb) (Entered: 01/03/2020)
`ANSWER to Complaint (Attorney Civil Case Opening),, 1 Answer
`
`IPR2020-01454 Page 00011
`
`
`
`Page 12 of 16
`
`Source
`
`#
`
`Date
`
`62
`
`63
`
`64
`
`01/13/2020
`
`02/04/2020
`
`02/05/2020
`
`65
`
`02/06/2020
`
`66
`
`67
`
`02/18/2020
`
`02/18/2020
`
`68
`
`03/02/2020
`
`69
`
`03/05/2020
`
`70
`
`71
`
`03/06/2020
`
`03/19/2020
`
`8:19cv2105, Jane Doe Et Al V. Xavier Becerra Et Al
`
`Proceeding Text
`of Defendants Xavier Becerra, Ricardo Lara, Shelly Rouillard, and
`Sonia Angell, in their Official Capacities, to Complaint for
`Declaratory and Injunctive Relief filed by Defendants Sonia Angel,
`Xavier Becerra, Ricardo Lara, Shelly Rouillard.(Medley, Amie)
`(Entered: 01/10/2020)
`ORDER SETTING SCHEDULING CONFERENCE by Judge
`David O. Carter. Scheduling Conference set for 2/18/2020 @ 8:30
`AM before Judge David O. Carter. (dgo) (Entered: 01/13/2020)
`JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of
`trial 4 days, filed by Plaintiffs Stephen Albright, American Kidney
`Fund, Inc... (Akrotirianakis, Joseph) (Entered: 02/04/2020)
`Notice of Appearance or Withdrawal of Counsel: for attorney
`Jahmy Stanford Graham counsel for Amicus California State
`Conference of the National Association for the Advancement of
`Colored People. Jahmy S. Graham is no longer counsel of record
`for the aforementioned party in this case for the reason indicated
`in the G-123 Notice. Filed by Non-Party as Amicus Curiae
`California State Conference of the National Association for the
`Advancement of Colored People. (Attorney Jahmy Stanford
`Graham added to party California State Conference of the
`National Association for the Advancement of Colored
`People(pty:am))(Graham, Jahmy) (Entered: 02/05/2020)
`Notice of Appearance or Withdrawal of Counsel: for attorney Sean
`Clinton Woods counsel for Defendants Sonia Angel, Xavier
`Becerra, Ricardo Lara, Shelly Rouillard. Adding S. Clinton Woods
`as counsel of record for Xavier Becerra, Ricardo Lara, Shelly
`Rouillard, Sonia Angell for the reason indicated in the G-123
`Notice. Filed by Defendants S. Clinton Woods. (Attorney Sean
`Clinton Woods added to party Sonia Angel(pty:dft), Attorney Sean
`Clinton Woods added to party Xavier Becerra(pty:dft), Attorney
`Sean Clinton Woods added to party Ricardo Lara(pty:dft),
`Attorney Sean Clinton Woods added to party Shelly
`Rouillard(pty:dft))(Woods, Sean) (Entered: 02/06/2020)
`MINUTES OF Scheduling Conference held before Judge David O.
`Carter. Scheduling Order to be issued. Court Reporter: Debbie
`Gale. (twdb) (Entered: 02/19/2020)
`SCHEDULING ORDER AND ORDER RE: PRETRIAL AND TRIAL
`PROCEDURES by Judge David O. Carter. ( Fact Discovery cut-
`off 4/3/2020., Motions Cut-O