throbber
8:19cv2105, Jane Doe Et Al V. Xavier Becerra Et Al
`
`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

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket