Search
Patexia Research
Case number IPR2017-02162

ABS Global, Inc. v. Cytonome/ST, LLC > Documents

Date Field Doc. No.PartyDescription
Apr 8, 2019 46 Final Written Decision Download
Jan 25, 2019 45 Hearing Transcript Download
Jan 7, 2019 1035 Demonstratives of Petitioner ABS Global, Inc. (Revised) Download
Jan 7, 2019 44 Petitioner's Updated Exhibit List Download
Jan 2, 2019 2010 Patent Owners Demonstrative Exhibits Download
Jan 2, 2019 1034 Demonstratives of Petitioner ABS Global, Inc. Download
Jan 2, 2019 42 Patent Owners Updated Exhibit List Download
Jan 2, 2019 43 Petitioner's Updated Exhibit List Download
Dec 4, 2018 41 Cytonome/ST, LLCs Reply in Support of its Motion to Exclude Evidence Download
Nov 27, 2018 40 Petitioner's Opposition to Patent Owner's Motion to Exclude Download
Nov 19, 2018 37 Cytonome/ST, LLCs Motion to Exclude Evidence Download
Nov 19, 2018 39 Patent Owner Cytonome/ST, LLCs Sur-Reply in Support of Patent Owner Response Download
Nov 19, 2018 2009 Deposition Transcript of Dr. Dino Di Carlo ( November 15, 2018) Download
Nov 19, 2018 38 Patent Owners Updated Exhibit List Download
Nov 14, 2018 36 AMENDED SCHEDULING ORDER AND REQUESTS FOR ORAL ARGUMENT 37 C.F.R. sec. 42.5, 42.70 Download
Nov 13, 2018 34 Patent Owners Request for Oral Argument Download
Nov 13, 2018 35 Petitioner's Request for Oral Argument Download
Nov 1, 2018 32 Cytonome/ST, LLCs Notice of Deposition of Dino Di Carlo, Ph.D Download
Nov 1, 2018 33 Joint Notice of Stipulation to Change Due Date 4 Download
Oct 16, 2018 31 Cytonome/ST, LLCs Objections to Evidence Pursuant to 37 C.F.R. 42.64(b)(1) Download
Oct 9, 2018 1030 Larsen Download
Oct 9, 2018 1027 Deposition Transcript of Bernard Bunner (June 15, 2018) (Redacted) Download
Oct 9, 2018 1033 U.S. Patent No. 8,529,161 Download
Oct 9, 2018 1026 Deposition Transcript of John Gilbert (June 1, 2018) (Redacted) Download
Oct 9, 2018 1029 Hara Download
Oct 9, 2018 29 Petitioner's Reply Download
Oct 9, 2018 1031 Second Declaration of Dino Di Carlo, Ph.D. Download
Oct 9, 2018 30 Petitioner's Updated Exhibit List Download
Oct 9, 2018 1032 U.S. Patent No. 7,311,476 Download
Sep 14, 2018 2007 Deposition of Dino DiCarlo 7-24-2018 Download
Aug 22, 2018 28 Petitioner's Updated Power of Attorney Download
Aug 8, 2018 27 Petitioner's Objections to Evidence Download
Aug 7, 2018 26 Petitioner's Updated Mandatory Notices Download
Aug 1, 2018 2007 Deposition Transcript of Dino Di Carlo, Ph.D. (July 24, 2018) Cross Examination Testimony Only) Download
Aug 1, 2018 2008 Declaration of Ravi Kapur, Ph.D. Download
Aug 1, 2018 2007 Deposition Transcript of Dino Di Carlo, Ph.D. (July 24, 2018) Cross Examination Testimony Only) Download
Aug 1, 2018 24 Cytonome/ST, LLCs Patent Owner Response Download
Aug 1, 2018 2004 Single-page enlargement re Figure I 40, 41, 42 with handwritten notations Download
Aug 1, 2018 25 Patent Owners Updated Exhibit List Download
Aug 1, 2018 2006 Single-page enlargement of Fig. 1 of Nieuwenhuis with handwritten notations Download
Aug 1, 2018 23 Decision - Granting Motions for Admission Pro Hac Vice - 37 CFR 42.10(c) Download
Aug 1, 2018 2005 Fig. 22 from Wada Download
Jul 19, 2018 21 Decision Granting Motions for Admission Pro Hac Vice Download
Jul 19, 2018 22 Cytonome/ST, LLCs Updated Mandatory Notices Download
Jul 18, 2018 1025 Declaration of Fitz Collings Download
Jul 18, 2018 19 Petitioner's Motion For Pro Hac Vice Of Fitz Collings Download
Jul 18, 2018 20 Petitioner's Updated Exhibit List Download
Jul 11, 2018 18 Cytonome/ST, LLCs Updated Mandatory Notices Download
Jun 19, 2018 16 Joint Notice of Stipulation to Change Due Dates 1 and 2 Download
Jun 19, 2018 17 Cytonome/ST, LLCs Updated Notice of Deposition of Dino Di Carlo, Ph.D. Download
Jun 8, 2018 2001 Declaration of Thomas W. Landers in Support of Motion to Appear Pro Hac Vice Download
Jun 8, 2018 14 Patent Owner¿¿¿s Motion for Pro Hac Vice Admission of Thomas W. Landers Download
Jun 8, 2018 15 Patent Owners Exhibit List Download
Jun 7, 2018 13 Cytonome/ST, LLCs Notice of Deposition of Dino Di Carlo, Ph.D. Download
Apr 10, 2018 11 Trial Instituted Document Download
Apr 10, 2018 12 Scheduling Order Download
Jan 19, 2018 10 Petitioner's Updated Mandatory Notices Download
Jan 17, 2018 9 Decision on Motion to Withdraw Download
Jan 11, 2018 8 Cytonome/ST, LLCs Preliminary Response Download
Jan 10, 2018 7 Petitioner's Unopposed Motion to Withdraw Counsel Download
Nov 1, 2017 6 Cytonome/ST, LLCs Amended Mandatory Notice Download
Oct 26, 2017 4 Cytonome/ST, LLCs Mandatory Notices Download
Oct 26, 2017 5 Cytonome/ST, LLCs Power of Attorney Download
Oct 11, 2017 3 Notice of Accord Filing Date Download
Oct 5, 2017 2 Power of Attorney Download
Oct 5, 2017 1024 Di Carlo 2002 Download
Oct 5, 2017 1021 Practical Flow Cytometry 1995 Download
Oct 5, 2017 1011 Tashiro 2000 Download
Oct 5, 2017 1004 Di Carlo CV Download
Oct 5, 2017 1014 Nieuwenhuis 2003 Download
Oct 5, 2017 1 Petition Download
Oct 5, 2017 1003 Declaration of Dino Di Carlo Download
Oct 5, 2017 1002 9446912 File History (Part 2) Download
Oct 5, 2017 1006 Wada 609 Download
Oct 5, 2017 1010 Miyake 1991 Download
Oct 5, 2017 1002 9446912 File History (Part 2) Download
Oct 5, 2017 1018 6506609 File History Download
Oct 5, 2017 1016 10232170 File History Download
Oct 5, 2017 1001 US9446912 Download
Oct 5, 2017 1019 Practical Flow Cytometry 2003 Download
Oct 5, 2017 1015 US20040043506 Download
Oct 5, 2017 1007 Wada Specification Comparison Download
Oct 5, 2017 1009 Random House Dictionary Download
Oct 5, 2017 1013 Nieuwenhuis 2002 Download
Oct 5, 2017 1020 Micronics 1998 Download
Oct 5, 2017 1005 Weigl 739 Download
Oct 5, 2017 1012 Nieuwenhuis 2001 Download
Oct 5, 2017 1017 Micronics 2001 Download
Oct 5, 2017 1002 9446912 File History (Part 1) Download
Menu