Search
Patexia Research
Case number PGR2020-00056

Apex Tool Group, LLC v. Milwaukee Electric Tool Corporation > Documents

Date Field Doc. No.PartyDescription
Oct 21, 2020 19 board Notice of Refund Download
Oct 14, 2020 18 petitioner Refund Request Download
Oct 13, 2020 17 board Termination Decision Document Download
Oct 7, 2020 16 patent_own Joint Request to Treat Settlement Agreement as Business Confidential Information Pursuant to 35 U.S.C. Section 327(b) and 37 C.F.R. Section 42.74(c) Download
Oct 7, 2020 15 patent_own Joint Motion to Terminate Download
Sep 16, 2020 14 board Download
Aug 14, 2020 13 patent_own Patent Owner's Sur-Reply to Petitioner's Reply to Patent Owner's Preliminary Response Download
Aug 7, 2020 12 petitioner Petitioner's Reply to Patent Owner's Preliminary Response Pursuant to Paper 11 Download
Aug 3, 2020 3001 board Exhibit 3001 Download
Aug 3, 2020 11 board ORDER Authorizing Petitioner to File a Reply and Authorizing Patent Owner to File a Sur-Reply Download
Jul 15, 2020 10 patent_own Patent Owner's Updated Mandatory Notice Information Identifying Additional Related Matters Download
Jul 15, 2020 2005 patent_own Claim Construction Order from Case No. DMN-0-13-cv-01287-155 Download
Jul 15, 2020 9 patent_own Download
Jul 15, 2020 2012 patent_own Download
Jul 15, 2020 2011 patent_own Download
Jul 15, 2020 2010 patent_own Download
Jul 15, 2020 2009 patent_own Milwaukee Tool Internal stand out issue analysis 8-May-2017 Download
Jul 15, 2020 2008 patent_own Patent Office Assignment Record for Gilliam reference of Ex. 1013 Download
Jul 15, 2020 2007 patent_own Download
Jul 15, 2020 2006 patent_own Download
Jul 15, 2020 2001 patent_own Declaration of Expert Witness Dr. Kimberly Cameron Download
Jul 15, 2020 2002 patent_own Declaration of Inventor Abhijeet A. Khanagar Download
Jul 15, 2020 2003 patent_own Download
Jul 15, 2020 2004 patent_own Claim Construction Order from Case No. CDCA-8-03-cv-00655-60 Download
May 5, 2020 7 Mandatory Notices Download
May 5, 2020 8 Mandatory Notices Download
May 1, 2020 5 Patent Owner Milwaukee Electric Tool Corporation's Power of Attorney Download
May 1, 2020 6 Patent Owner Milwaukee Electric Tool Corporation's Mandatory Notices Download
Apr 15, 2020 4 Notice of Accord Filing Date Download
Apr 10, 2020 1011 U.S. Patent No. 6,440,502 ("Lee") Download
Apr 10, 2020 1010 U.S. Patent No. 6,324,769 ("Murray") Download
Apr 10, 2020 2 Download
Apr 10, 2020 1017 Declaration of Dr. Glenn E. Vallee Download
Apr 10, 2020 1016 U.S. Patent No. 7,159,331 ("Critelli") Download
Apr 10, 2020 1015 U.S. Patent Pub. 2013/0067759 ('Murray 2") Download
Apr 10, 2020 1014 U.S. Patent Pub. 2006/0130352 ("Huang') Download
Apr 10, 2020 1013 U.S. Patent Pub. 2004/0071869 ("Gilliam") Download
Apr 10, 2020 1012 U.S. Patent Pub. 2007/0079520 ("Levine") Download
Apr 10, 2020 1009 U.S. Patent Pub. 2015/0247716 A1 ("Craig") Download
Apr 10, 2020 1008 U.S. Patent No. 4,429,462 ("Rutty") Download
Apr 10, 2020 1007 U.S. Patent No. 10,422,617 Prosecution History Download
Apr 10, 2020 1006 Opinion of the International Searching Authority on PCT Application No. PCT/US2018/047759 Download
Apr 10, 2020 1005 Prosecution History for U.S. Patent Application No. 16/113,695 Download
Apr 10, 2020 1004 List of Recent Testimony of Dr. Glenn E. Vallee Download
Apr 10, 2020 1003 List of Materials Considered by Dr. Glenn E. Vallee Download
Apr 10, 2020 1002 Curriculum vitae of Dr. Glenn E. Vallee Download
Apr 10, 2020 1001 U.S. Patent No. 10,422,617 Download
Apr 10, 2020 1 Petition For Post Grant Review of United States Patent No. 10,422,617 Download
Menu