Supreme Court of the United States
Skip Navigation LinksHome > Search Results



Docket for 19-430
Print  Notify Me  
Search documents in this case:
No. 19-430
 
Title: Athena Diagnostics, Inc., et al., Petitioners
v.
Mayo Collaborative Services, LLC, dba Mayo Medical Laboratories, et al.
Docketed: October 2, 2019
Lower Ct: United States Court of Appeals for the Federal Circuit
   Case Numbers: (2017-2508)
   Decision Date: February 6, 2019
   Rehearing Denied: July 3, 2019
 
Proceedings and Orders
Oct 01 2019 Petition for a writ of certiorari filed. (Response due November 1, 2019)
Petition Appendix Certificate of Word Count Proof of Service
Oct 03 2019 Blanket Consent filed by Petitioners, Athena Diagnostics, Inc., et al.
Blanket Consent
Oct 14 2019 Motion to extend the time to file a response from November 1, 2019 to November 22, 2019, submitted to The Clerk.
Main Document Proof of Service
Oct 16 2019 Motion to extend the time to file a response is granted and the time is extended to and including November 22, 2019.
Oct 18 2019 Brief amicus curiae of New York Intellectual Property Law Association filed.
Main Document Certificate of Word Count Proof of Service
Oct 29 2019 Brief amici curiae of Professors Jeffrey A. Lefstin and Peter S. Menell filed.
Main Document Certificate of Word Count Proof of Service
Oct 31 2019 Brief amicus curiae of Intellectual Property Law Association of Chicago filed.
Main Document Certificate of Word Count Proof of Service
Oct 31 2019 Brief amicus curiae of The Chartered Institute of Patent Attorneys filed.
Main Document Certificate of Word Count Proof of Service
Oct 31 2019 Brief amicus curiae of Biotechnology Innovation Organization filed.
Main Document Proof of Service Certificate of Word Count
Nov 01 2019 Brief amici curiae of Freenome Holdings, Inc. and New Cures For Cancers, Inc. filed.
Main Document Certificate of Word Count Proof of Service
Nov 01 2019 Brief amicus curiae of Blaine Laboratories, Inc., in support on neither party filed.
Main Document Certificate of Word Count Proof of Service
Nov 01 2019 Brief amicus curiae of Pharmaceutical Research and Manufacturers of America filed.
Main Document Certificate of Word Count Proof of Service
Nov 01 2019 Brief amici curiae of The Chicago Patent Attorneys filed.
Main Document Certificate of Word Count Proof of Service
Nov 01 2019 Brief amicus curiae of Intellectual Property Owners Association filed.
Main Document Proof of Service Certificate of Word Count
Nov 01 2019 Amicus brief of Honorable Paul R. Michel (ret.) not accepted for filing. (November 07, 2019 -- Corrected version to be submitted)
Nov 01 2019 Brief amicus curiae of Honorable Paul R. Michel (ret.) filed. (11/7/2019)
Main Document Certificate of Word Count Certificate of Word Count
Nov 22 2019 Brief of respondents Mayo Collaborative Services, LLC, et al. in opposition filed.
Main Document Certificate of Word Count Proof of Service
Dec 09 2019 Reply of petitioners Athena Diagnostics, Inc., et al. filed.
Main Document Certificate of Word Count Proof of Service
Dec 11 2019 DISTRIBUTED for Conference of 1/10/2020.
Jan 13 2020 Petition DENIED.
Attorneys
Attorneys for Petitioners
Seth P. Waxman
Counsel of Record
Wilmer Cutler Pickering Hale and Dorr LLP
2100 Pennsylvania Ave, NW
Washington, DC 20037

SETH.WAXMAN@WILMERHALE.COM
Ph: 202-663-6800
Party name: Athena Diagnostics, Inc., et al.


Attorneys for Respondents
Jonathan E. Singer
Counsel of Record
Fish & Richardson, P.C., P.A.
12390 El Camino Real
San Diego, CA 92130

singer@fr.com
Ph: 858-678-5070
Party name: Mayo Collaborative Services, LLC, et al.


Other Attorneys
Meredith Martin Addy
Counsel of Record
AddyHart, P.C.
10 Glenlake Parkway
Suite 130
Atlanta, GA 30328

meredith@addyhart.com
Ph: 3123204200
Party name: Freenome Holdings, Inc. and New Cures For Cancers, Inc.


Matthew James Dowd
Counsel of Record
Dowd Scheffel PLLC
1717 Pennsylvania Avenue, NW
Suite 1025
Washington, DC 20006

mdowd@dowdscheffel.com
Ph: 202-559-9175
Party name: Honorable Paul R. Michel (ret.)


Mark J. Abate
Counsel of Record
Goodwin Procter LLP
620 Eighth Avenue
New York, NY 10018-1405

mabate@goodwinlaw.com
Ph: 212-813-8800
Party name: Intellectual Property Owners Association


David L. Applegate
Counsel of Record
Williams Montgomery & John Ltd.
233 South Wacker Drive
Suite 6800
Chicago, IL 60606

dla@willmont.com
Ph: 312-443-3200
Party name: Intellectual Property Law Association of Chicago


Corinne Elisabeth Atton
Counsel of Record
Venable LLP
1290 Avenue of the Americas, 20th Floor
New York, NY 10104

catton@venable.com
Ph: 2122182100
Party name: Biotechnology Innovation Organization


Kirk M. Hartung
Counsel of Record
McKee, Voorhees & Sease, PLC
801 Grand Avenue
Suite 3200
Des Moines, IA 50309-2721

kirk.hartung@ipmvs.com
Ph: 515-288-3667
Party name: Blaine Laboratories, Inc.


Robert Allen Long Jr.
Counsel of Record
Covington & Burling, LLP
One CityCenter
850 Tenth St., NW
Washington, DC 20001

rlong@cov.com
Ph: 202-662-5612
Party name: Pharmaceutical Research and Manufacturers of America


Peter S. Menell
Counsel of Record
University of California
Univ. of California, Berkeley School of Law
225 Bancroft Way
Berkeley, CA 94720-7200

pmenell@law.berkeley.edu
Ph: 5106425489
Party name: Professors Jeffrey A. Lefstin and Peter S. Menell


Kevin Edward Noonan
Counsel of Record
McDonnell Boehnen Hulbert & Berghoff LLP
300 South Wacker Drive, Suite 3100
Chicago, IL 60606

noonan@mbhb.com
Ph: 312-913-0001
Party name: The Chicago Patent Attorneys


Irena Royzman
Counsel of Record
Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036

iroyzman@kramerlevin.com
Ph: (212) 715-9152
Party name: New York Intellectual Property Law Association


Michael Stanley Tomsa
Counsel of Record
McAndrews, Held & Malloy
500 West Madison Street - Suite 3400
Chicago, IL 60661

MTomsa@mcandrews-ip.com
Ph: 3127758081
Party name: The Chartered Institute of Patent Attorneys


 

SUPREME COURT OF THE UNITED STATES 1 First Street, NE Washington, DC 20543