Search
Patexia Research
Case number IPR2017-00498

Acclarent, Inc. v. Ford Albritton > Documents

Date Field Doc. No.PartyDescription
Sep 7, 2018 41 Petitioner's Notice of Appeal Download
Jul 9, 2018 40 FINAL WRITTEN DECISION Download
May 29, 2018 39 Hearing Transcript Download
May 2, 2018 37 Petitioner's Response to Order Download
May 2, 2018 38 Patent Owner's Brief Addressing Figure 2 of the 412 Patent Download
Apr 26, 2018 36 Order - Conduct of the Proceeding - 37 CFR 42.5 Download
Apr 19, 2018 35 Patent Owner's Hearing Demonstratives Download
Apr 19, 2018 34 Petitioner's Hearing Demonstratives Download
Apr 2, 2018 32 Petitioner's Opposition to Patent Owner's Motion to Exclude Evidence Download
Apr 2, 2018 33 Petitioner's Response to Patent Owner's Motion for Observations on the Cross-Examination of Howard L. Levine, M.D. Download
Mar 22, 2018 31 Order Trial Hearing Download
Mar 21, 2018 30 Petitioner's Request for Oral hearing Download
Mar 20, 2018 26 Patent Owner's Observations on the Cross Examination of Dr. Howard Levine Download
Mar 20, 2018 28 Patent Owner's Updated Exhibit List Download
Mar 20, 2018 29 Patent Owner's Motion to Exclude Evidence Download
Mar 20, 2018 27 Patent Owner's Request for Oral Argument Download
Mar 20, 2018 2032 Exhibit 2032 Download
Feb 28, 2018 25 Notice of Stipulation to Revise Scheduling Order Download
Feb 27, 2018 24 Patent Owner's Notice of Deposition of Dr. Howard L. Levine Download
Feb 6, 2018 23 Patent Owner's Objections to Reply Evidence Download
Jan 30, 2018 22 PETITIONER'S REPLY TO PATENT OWNER'S RESPONSE TO PETITION Download
Jan 30, 2018 1015 Download
Jan 30, 2018 1014 Download
Jan 30, 2018 1017 Transcript of Hearing On a Motion to Dismiss in the ongoing Infringement action, CA No. 3:16-CR-3340-M in the United States District Court for the Northern District of Texas (October 24, 2017) Download
Jan 30, 2018 1013 Download
Jan 30, 2018 1019 Webster's Third New International Dictionary, p.58 and p.1683 Download
Jan 30, 2018 1012 Definition of Body Passage from FreeDictionary.com Download
Jan 30, 2018 1011 Definition of External Body Passage from FreeDictionary.com Download
Jan 30, 2018 1018 Declaration of Dr. Howard L. Levine Download
Jan 30, 2018 1016 Deposition Transcript of Dr. Douglas K. Holmes Download
Dec 19, 2017 21 Petitioner's Notice of Deposition of Dr. Douglas K. Holmes, M.D. Download
Nov 7, 2017 2028 Exhibit 2028 Download
Nov 7, 2017 2022 Exhibit 2022 Download
Nov 7, 2017 2030 Exhibit 2030 Download
Nov 7, 2017 2020 Exhibit 2020 Download
Nov 7, 2017 2024 Exhibit 2024 Download
Nov 7, 2017 2026 Exhibit 2026 Download
Nov 7, 2017 2027 Exhibit 2027 Download
Nov 7, 2017 2029 Exhibit 2029 Download
Nov 7, 2017 2019 Exhibit 2019 Download
Nov 7, 2017 2031 Exhibit 2031 Download
Nov 7, 2017 20 Patent Owner's Response Download
Nov 7, 2017 2025 Exhibit 2025 Download
Nov 7, 2017 2021 Exhibit 2021 Download
Nov 7, 2017 2023 Exhibit 2023 Download
Sep 1, 2017 19 Patent Owner's Notice of Deposition of Randy J. Kesten Download
Aug 14, 2017 18 Patent Owner's Objections to Petitioner's Supplemental Evidence Download
Aug 7, 2017 17 Petitioner's Notice of Service of Supplemental Evidence Download
Jul 25, 2017 16 Order - 37 C.F.R. 42.10 Download
Jul 25, 2017 15 Order - 37 C.F.R. 42.10 Download
Jul 24, 2017 14 Patent Owner¿¿¿s Objections to Evidence Download
Jul 10, 2017 12 Trial Instituted Document Download
Jul 10, 2017 13 SCHEDULING ORDER Download
Apr 11, 2017 11 Patent Owner's Preliminary Response Download
Apr 11, 2017 2005 Albritton Declaration Download
Apr 11, 2017 2007 12-22-2011 Office Action Download
Apr 11, 2017 2009 08-27-2012 Office Action Download
Apr 11, 2017 2014 06-12-2008 Smith Email Download
Apr 11, 2017 2015 Relieva Spin Brochure Download
Apr 11, 2017 2011 11-09-2009 Disclosure Statement Download
Apr 11, 2017 2016 Relieva SpinPlus Brochure Download
Apr 11, 2017 2010 10-29-2012 Office Action Download
Apr 11, 2017 2008 04-23-2012 Office Action Download
Apr 11, 2017 2012 12-01-2016 Albritton v Acclarent Complaint Download
Apr 11, 2017 2013 05-11-2008 Clark Email Download
Apr 11, 2017 2006 Holmes Declaration Download
Jan 11, 2017 10 Notice of Accord Filing Date Download
Jan 9, 2017 9 Patent Owner's Power of Attorney Download
Jan 5, 2017 7 Motion for Pro Hac Vice Admission of M. Elkins Download
Jan 5, 2017 2001 Elkins Bio Download
Jan 5, 2017 3 Patent Owner's Mandatory Notices Download
Jan 5, 2017 2004 DeArman Affidavit Download
Jan 5, 2017 8 Motion for Pro Hac Vice Admission of T. DeArman Download
Jan 5, 2017 2002 Elkins Affidavit Download
Jan 5, 2017 2003 DeArman Bio Download
Jan 5, 2017 8 Motion for Pro Hac Vice Admission of T. DeArman Download
Jan 5, 2017 6 Patent Owner's Mandatory Notices Download
Jan 5, 2017 7 Motion for Pro Hac Vice Admission of M. Elkins Download
Jan 5, 2017 2002 Elkins Affidavit Download
Jan 5, 2017 2001 Elkins Bio Download
Jan 5, 2017 2003 DeArman Bio Download
Jan 5, 2017 2004 DeArman Affidavit Download
Jan 5, 2017 5 Patent Owner's Power of Attorney Download
Dec 15, 2016 1004 Declaration of Randy J. Kesten - Part 2 Download
Dec 15, 2016 1001 U.S. Patent No. 9,011,412 to Albritton, IV et al. Download
Dec 15, 2016 1009 U.S. Patent Pub. No. 2006/0063973 of Makower et al. Download
Dec 15, 2016 1002 U.S. Provisional Application No. 61/127,848 Download
Dec 15, 2016 1004 Declaration of Randy J. Kesten - Part 2 Download
Dec 15, 2016 1008 Excerpts from Webster¿¿¿s Third New International Dictionary (2002) Download
Dec 15, 2016 1003 File History of U.S. Patent No. 9,011,412 to Albritton, IV et al. Download
Dec 15, 2016 1007 U.S. Patent No. 4,915,691 of Jones et al. Download
Dec 15, 2016 1005 U.S. Patent No. 8,747,389 of Goldfarb et al. Download
Dec 15, 2016 1010 U.S. Patent Pub. No. 2006/0252993 of Freed et al. Download
Dec 15, 2016 1006 U.S. Patent No. 5,562,640 of McCabe et al. Download
Dec 15, 2016 2 Power of Attorney Download
Dec 15, 2016 1 PETITION FOR INTER PARTES REVIEW Download
Dec 15, 2016 1004 Declaration of Randy J. Kesten - Part 1 Download
Menu