Search
Patexia Research
Case number IPR2017-01539

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

Date Field Doc. No.PartyDescription
May 3, 2019 53 Patent Owner's Supplemental Power of Attorney Download
Apr 26, 2019 52 Decision - Granting Petitioner's Motion to Withdraw Counsel - 37 CFR 42.10 Download
Apr 25, 2019 51 DECISION Granting Patent Owner's Motion to Withdraw and Substitute Counsel Download
Apr 24, 2019 50 Patent Owner's Notice of Appeal Download
Apr 18, 2019 48 Petitioner's Unopposed Motion to Withdraw Counsel Download
Apr 18, 2019 49 Petitioner's Updated Mandatory Notices Download
Apr 11, 2019 47 Patent Owner's Updated Mandatory Notice Information Download
Apr 11, 2019 46 Patent Owner's Unopposed Motion to Withdraw Counsel Download
Feb 26, 2019 45 DECISION - Denying Patent Owner's Request for Rehearing 37 C.F.R. 42.71(d) Download
Jan 11, 2019 44 Patent Owner Request for Rehearing Download
Dec 12, 2018 43 Termination Decision Document Download
Oct 4, 2018 42 Hearing Transcript Download
Sep 11, 2018 1146 Exhibit 1146 Download
Sep 11, 2018 41 Petitioner Updated Exhibit List Download
Sep 11, 2018 39 Patent Owner's Updated Exhibit List Download
Sep 11, 2018 40 Petitioner Updated Exhibit List Download
Sep 11, 2018 2019 Intellectual Ventures' Demonstratives for Oral Hearing Download
Aug 31, 2018 38 Petitioners' Opposition to Patent Owner's Motion to Strike Petitioner Reply Download
Aug 22, 2018 37 Order Oral Argument Download
Aug 21, 2018 36 Patent Owner's Motion to Strike Petitioners' Reply Download
Aug 21, 2018 35 Patent Owner's Sur-Reply Download
Aug 14, 2018 33 Patent Owner's Request for Oral Argument Download
Aug 14, 2018 34 Petitioners' Request for Oral Hearing Download
Jul 27, 2018 32 IV's Objection to Evidence Served with Reply Download
Jul 20, 2018 1018 Exhibit 1018 Download
Jul 20, 2018 30 Petitioners' Reply Brief Download
Jul 20, 2018 31 Petitioners' Updated Exhibit List Download
Jul 20, 2018 1017 Exhibit 1017 Download
Jul 20, 2018 1016 Exhibit 1016 Download
Jul 5, 2018 2018 ITC Order Construing Terms of the Asserted Patents Download
Jul 5, 2018 2016 Merriam-Webster Definition of Separate Download
Jul 5, 2018 2014 Supplemental Garris Declaration Download
Jul 5, 2018 28 Supplemental Patent Owner Response Download
Jul 5, 2018 29 Patent Owner Updated Exhibit List Download
Jul 5, 2018 2017 3-16-18 Trumper Deposition Download
Jul 5, 2018 2015 6-22-18 Trumper Deposition Download
Jul 5, 2018 2013 Supplemental Beaman Declaration Download
Jun 14, 2018 27 Patent Owner 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 8, 2018 25 Petitioners' Notice of Cross-Examination of Dr. Joseph J. Beaman, Jr., Sc.D. Download
Jun 5, 2018 24 Petitioner Aisin Seiki's Updated Mandatory Notices Download
May 30, 2018 23 Conduct of the Proceeding 37 C.F.R. sec 42.5 Download
May 18, 2018 2012 Transcript of 05-14-18 Teleconference with PTAB Download
May 18, 2018 21 Order - Conduct of the Proceeding Download
May 18, 2018 22 Patent Owner Updated Exhibit List Download
May 3, 2018 20 ORDER Conduct of the Proceeding 37 C.F.R. sec. 42.5 Download
Apr 26, 2018 19 Decision Granting Motion for Joinder Download
Mar 30, 2018 2009 Garris CV Download
Mar 30, 2018 2010 Excerpts from Plastics ¿¿¿ Materials and Processing Download
Mar 30, 2018 18 Patent Owner's Updated Exhibit List Download
Mar 30, 2018 17 Patent Owner's Response Download
Mar 30, 2018 2005 Beaman CV Download
Mar 30, 2018 2006 3-23-18 Trumper Deposition Transcript Download
Mar 30, 2018 2007 Beaman Declaration Download
Mar 30, 2018 2008 Garris Declaration Download
Mar 30, 2018 2011 USP 4287446 to Lill et al. Download
Mar 15, 2018 16 Patent Owner's Updated Notice of Deposition of Dr. David L. Trumper Download
Mar 13, 2018 15 Patent Owner's Updated Mandatory Notice Information Download
Mar 5, 2018 14 Patent Owner's Notice of Deposition of Dr. David L. Trumper Download
Feb 13, 2018 13 Notice of Stipulation to Modify Due Dates 1 and 2 Download
Dec 27, 2017 12 Patent Owner's Objections to Admissibility of Evidence Served with Petition Download
Dec 13, 2017 10 Decision Institution of Inter Partes Review Download
Dec 13, 2017 11 Scheduling Order Download
Nov 28, 2017 9 Patent Owner's Updated Mandatory Notice Information Download
Sep 26, 2017 8 Petitioner's Updated Mandatory Notices Download
Sep 15, 2017 7 Patent Owner Preliminary Response Download
Sep 15, 2017 2001 Unitize Definition (Merriam Webster printout) Download
Sep 15, 2017 2002 Leahy-Smith America Invents Act (AIA) Download
Sep 15, 2017 2003 77 Fed. Reg. 48680 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 1015 Exhibit 1015 Download
Jun 9, 2017 1014 Exhibit 1014 Download
Jun 9, 2017 1009 Exhibit 1009 Download
Jun 9, 2017 3 Toyota Power of Attorney Download
Jun 9, 2017 1 Petition for IPR Download
Jun 9, 2017 1008 Exhibit 1008 Download
Jun 9, 2017 1006 Exhibit 1006 Download
Jun 9, 2017 1001 Exhibit 1001 Download
Jun 9, 2017 1010 Exhibit 1010 Download
Jun 9, 2017 1002 Exhibit 1002 Download
Jun 9, 2017 1011 Exhibit 1011 Download
Jun 9, 2017 1007 Exhibit 1007 Download
Jun 9, 2017 1005 Exhibit 1005 Download
Jun 9, 2017 2 Aisin Power of Attorney Download
Jun 9, 2017 1013 Exhibit 1013 Download
Jun 9, 2017 1004 Exhibit 1004 Download
Menu