Search
Patexia Research
Case number IPR2017-01538

Aisin Seiki Co., Ltd., v. Intellectual Ventures II LLC > Documents

Date Field Doc. No.PartyDescription
May 3, 2019 50 Patent Owner's Supplemental Power of Attorney Download
Apr 26, 2019 49 Decision - Granting Petitioner's Motion to Withdraw Counsel - 37 CFR 42.10 Download
Apr 25, 2019 48 DECISION Granting Patent Owner's Motion to Withdraw and Substitute Counsel Download
Apr 18, 2019 46 Petitioner's Unopposed Motion to Withdraw Counsel Download
Apr 18, 2019 47 Petitioner's Updated Mandatory Notices Download
Apr 12, 2019 45 Patent Owner Updated Mandatory Notice Information Download
Apr 12, 2019 44 Patent Owner Unopposed Motion to Withdraw Counsel Download
Mar 29, 2019 43 Patent Owner Intellectual Ventures II LLC Notice of Appeal to the US Court of Appeals for the Federal Circuit Download
Feb 4, 2019 42 Denying Patent Owner's Request for Rehearing Download
Jan 11, 2019 41 Patent Owner's Request for Rehearing Download
Dec 12, 2018 40 FINAL WRITTEN DECISION 35 U.S.C. § 318(a) and 37 C.F.R.§ 42.73 Download
Oct 4, 2018 39 Hearing Transcript Download
Sep 11, 2018 2017 Intellectual Ventures' Demonstratives for Oral Hearing Download
Sep 11, 2018 1145 Exhibit 1145 Download
Sep 11, 2018 37 Patent Owner's Updated Exhibit List Download
Sep 11, 2018 38 Petitioner Updated Exhibit List Download
Sep 5, 2018 36 Patent Owner's Updated Mandatory Notice Information Download
Aug 22, 2018 35 Order Oral Argument Download
Aug 14, 2018 34 Petitioners' Request for Oral Hearing Download
Aug 14, 2018 33 Patent Owner's Request for Oral Argument Download
Jul 27, 2018 32 Patent Owner's Objections to Admissibility of Evidence Served with Petitioners' Reply Download
Jul 20, 2018 1017 Exhibit 1017 Download
Jul 20, 2018 31 Petitioners' Updated Exhibit List Download
Jul 20, 2018 1016 Exhibit 1016 Download
Jul 20, 2018 30 Petitioners' Reply Brief Download
Jul 5, 2018 28 Supplemental Patent Owner Response Download
Jul 5, 2018 2014 Supplemental Declaration of Charles Garris, Ph.D. Download
Jul 5, 2018 2015 Transcript from the 6/22/18 Deposition of David Trumper, Ph.D. Download
Jul 5, 2018 29 Patent Owner's Updated Exhibit List Download
Jul 5, 2018 2016 Order Construing Terms of Asserted Patent, International Trade Commission proceeding Download
Jun 18, 2018 27 Patent Owner's Notice of Cross-Examination Deposition of Dr. David L. Trumper Download
Jun 8, 2018 26 Petitioners' Notice of Cross-Examination of Dr. Charles A. Garris, Jr. Download
Jun 5, 2018 25 Petitioner Aisin Seiki's Updated Mandatory Notices Download
May 30, 2018 24 Conduct of the Proceeding Download
May 18, 2018 22 Order - Conduct of the Proceeding Download
May 18, 2018 2013 Transcript of 5/14/2018 Teleconference Download
May 18, 2018 23 Patent Owner's Updated Exhibit List Download
May 2, 2018 21 Conduct of the Proceeding 37 C.F.R. sec 42.5 Download
Apr 25, 2018 20 Decision Granting Petitioner's Motion for Joinder Download
Mar 30, 2018 2008 Curriculum vitae of Charles Garris, Jr., Ph.D. Download
Mar 30, 2018 2007 Transcript from 3/16/18 Deposition of David Trumper, Ph.D. Download
Mar 30, 2018 19 Patent Owner's Updated Exhibit List Download
Mar 30, 2018 2010 Declaration of Charles Garris, Jr., Ph.D. Download
Mar 30, 2018 2012 US Patent 4,287,446 (Lill) Download
Mar 30, 2018 2006 Joint Identification of Claim Terms for Construction (In re Matter of Certain Thermoplastic) Download
Mar 30, 2018 18 Patent Owner's Response Download
Mar 30, 2018 2004 US Patent 6,659,737 (Bader) Download
Mar 30, 2018 2005 Excerpts from Plastics - Materials & Processing (Strong 2d ed.) Download
Mar 30, 2018 2011 US Patent 4,400,340 (Klosiewicz) Download
Mar 15, 2018 17 Intellectual Ventures Updated Notice of Cross-Examination Deposition of Dr. Trumper Download
Mar 13, 2018 16 Patent Owner's Updated Mandatory Notice Information Download
Mar 2, 2018 15 Intellectual Ventures Notice of Cross-Examination Deposition of Dr. David Trumper Download
Feb 13, 2018 14 Notice of Stipulation to Modify Due Dates 1 and 2 Download
Dec 28, 2017 13 Patent Owner's Objections to Admissibility of Evidence Served with Petition for Inter Partes Review Download
Dec 13, 2017 12 Scheduling Order Download
Dec 13, 2017 11 Trial Instituted Document Download
Nov 28, 2017 10 Patent Owner's Updated Mandatory Notice Information Download
Sep 26, 2017 9 Petitioner's Updated Mandatory Notices Download
Sep 18, 2017 7 Patent Owner's Preliminary Response Download
Sep 18, 2017 2002 Leahy-Smith America Invents Act Download
Sep 18, 2017 8 Patent Owner's Exhibit List Download
Sep 18, 2017 2003 Changes to Implement Inter Partes Review Proceedings, 77 Fed. Reg. 48,680 Download
Sep 18, 2017 2001 Merriam Webster definition of "Unitize" Download
Jun 30, 2017 6 Patent Owner Power of Attorney Download
Jun 30, 2017 5 Patent Owner Submission of Mandatory Notice Information Download
Jun 19, 2017 4 Notice of Accord Filing Date Download
Jun 9, 2017 1006 Exhibit 1006 Download
Jun 9, 2017 1001 Exhibit 1001 Download
Jun 9, 2017 1009 Exhibit 1009 Download
Jun 9, 2017 2 Aisin POA Download
Jun 9, 2017 3 Toyota POA Download
Jun 9, 2017 1015 Exhibit 1015 Download
Jun 9, 2017 1011 Exhibit 1011 Download
Jun 9, 2017 1008 Exhibit 1008 Download
Jun 9, 2017 1 Petition for IPR Download
Jun 9, 2017 1010 Exhibit 1010 Download
Jun 9, 2017 1014 Exhibit 1014 Download
Jun 9, 2017 1004 Exhibit 1004 Download
Jun 9, 2017 1005 Exhibit 1005 Download
Jun 9, 2017 1003 Exhibit 1003 Download
Jun 9, 2017 1002 Exhibit 1002 Download
Jun 9, 2017 1007 Exhibit 1007 Download
Jun 9, 2017 1013 Exhibit 1013 Download
Menu