Search
Patexia Research
Case number PGR2017-00042

AQ Textiles, LLC v. Arun Agarwal > Documents

Date Field Doc. No.PartyDescription
Sep 28, 2017 2002 Mago Declaration Download
Sep 28, 2017 2001 Edwards Declaration Download
Sep 28, 2017 2001 Edwards Declaration Download
Nov 9, 2017 2001 Declaration of Dr. Davis E. Lee, Ph.D. Download
Apr 5, 2018 18 Notice of Refund Download
Mar 29, 2018 17 Termination Decision Document Download
Mar 23, 2018 15 Second Amended Mandatory Notice Download
Mar 23, 2018 14 AQ TEXTILES' AND ARUN AGARWAL'S JOINT MOTION TO TERMINATE PROCEEDINGS PURSUANT TO 35 U.S.C. ¿¿ 327 AND TO SEAL PURSUANT TO 37 C.F.R. ¿¿ 42.74(c) Download
Mar 6, 2018 13 Notice of Stipulation Modifying Due Dates Download
Feb 7, 2018 11 Scheduling Order Download
Feb 7, 2018 10 Trial Instituted Document Download
Nov 9, 2017 9 Preliminary Response to Petition Under 37 CFR 42.207 Download
Oct 27, 2017 8 Power of Attorney Download
Oct 27, 2017 7 First Amended Mandatory Notices Download
Sep 28, 2017 6 Patent Owner's Motion to Appear Pro Hac Vice Download
Aug 21, 2017 5 Power of Attorney for U.S. Pat No. 9,493,892 Download
Aug 21, 2017 4 Mandatory Notice Pursuant to 37 C.F.R. ¿¿ 42.8(A)(1) Download
Aug 8, 2017 3 Notice of Accord Filing Date Download
Menu