Search
Patexia Research
Case number IPR2019-00120

Becton, Dickinson and Company v. Baxter Corporation Englewood > Documents

Date Field Doc. No.PartyDescription
May 11, 2020 64 Patent Owner's Notice of Appeals to the Federal Circuit Download
Apr 29, 2020 63 Termination Decision Document Download
Mar 27, 2020 62 Hearing Transcript Download
Feb 21, 2020 60 Petitioners Reply to Opposition to Motion to Exclude Download
Feb 21, 2020 61 Petitioners Sur-Reply to Reply to Opposition to Revised Motion to Amend Download
Feb 14, 2020 59 Patent Owner's Opposition to Petitioner's Motion to Exclude Evidence Download
Feb 12, 2020 58 ORDER Trial Hearing Notice Download
Feb 7, 2020 57 Petitioners Motion to Exclude Evidence Download
Jan 31, 2020 2033 Ex. 2033 Download
Jan 31, 2020 56 Patent Owner's Reply to Petitioner's Opposition to Revised Contingent Motion to Amend Download
Jan 17, 2020 54 Petitioners Request for Oral Argument Download
Jan 17, 2020 55 Patent Owner's Request for Oral Argument Download
Jan 13, 2020 53 Patent Owner's Notice of Deposition of Dr. Marc Young Download
Jan 10, 2020 1025 Third Declaration of Dr. Marc Young Download
Jan 10, 2020 1026 Lexico Dictionary_Capable of Download
Jan 10, 2020 1027 Declaration of Crena Pacheco Download
Jan 10, 2020 51 Petitioners Supplemental Reply Brief on New Evidence Download
Jan 10, 2020 52 Petitioners Opposition to Revised Motion to Amend Download
Dec 23, 2019 50 Patent Owner's Revised Sur-Reply Download
Dec 20, 2019 1024 Transcript of Telephonic Conference on December 10, 2019 Download
Dec 20, 2019 49 Petitioners Updated Exhibit List Download
Dec 16, 2019 48 Petitioners Supplemental Reply Brief on Corrected Deposition Transcript Download
Dec 11, 2019 47 Order - Conduct of the Proceeding Download
Dec 9, 2019 3001 Ex 3001 Download
Dec 9, 2019 3002 ex 3001 Download
Dec 6, 2019 45 Revised Scheduling Order Download
Dec 6, 2019 46 Petitioners Objections to Exhibits Download
Dec 5, 2019 1023 Transcript of Telephonic Conference on November 27, 2019 Download
Dec 5, 2019 2032 Ex. 2032 (Corrected version of Petitioner's Exhibit 1018) Download
Dec 5, 2019 43 Petitioners Updated Exhibit List Download
Dec 5, 2019 44 Patent Owner's Updated Exhibit List Download
Dec 3, 2019 42 Order - Conduct Of The Proceeding (Authorizing replacement transcript and supplemental reply brief) Download
Nov 29, 2019 2025 Ex. 2025 Download
Nov 29, 2019 2026 Ex. 2026 Download
Nov 29, 2019 2031 Ex. 2031 Download
Nov 29, 2019 40 Patent Owner's Sur-Reply Download
Nov 29, 2019 41 Patent Owner's Revised Contingent Motion to Amend Download
Nov 14, 2019 39 Preliminary Guidance Patent Owner's Motion to Amend Download
Nov 6, 2019 38 Patent Owner's Notice of Deposition of Dr. Marc Young Download
Nov 4, 2019 37 Petitioners Updated Mandatory Notice Download
Nov 4, 2019 36 Petitioners Power of Attorney Download
Oct 28, 2019 35 Decision - Conditionally Granting Petitioner's Motions for Pro Hac Vice Admission of Keyna Chow - 37 CFR 42.10 Download
Oct 25, 2019 34 Patent Owner's Objections to Evidence Download
Oct 18, 2019 33 Petitioners Motion for Admission Pro Hac Vice Download
Oct 18, 2019 32 Petitioners Opposition to Patent Owners Motion to Amend Download
Oct 18, 2019 31 Petitioners Reply to Patent Owners Response Download
Oct 18, 2019 1018 Transcript from Deposition of Dr. Jeffrey R. Brittain Download
Oct 18, 2019 1021 Second Declaration of Dr. Marc Young Download
Oct 18, 2019 1017 Transcript from Deposition of Dr. Robert L. Stevenson Download
Oct 18, 2019 1019 Enhanced Raw Image Capture and Deblurring Download
Oct 18, 2019 1022 Declaration of Keyna Chow Download
Oct 18, 2019 1020 Texas State Board of Pharmacy Board Rules Download
Oct 2, 2019 30 Patent Owner's Updated Exhibit List Download
Oct 2, 2019 2007 Ex. 2007 Download
Sep 6, 2019 29 Notice of Deposition of Robert L. Stevenson Download
Sep 6, 2019 28 Notice of Deposition of Jeffrey R. Brittain Download
Aug 23, 2019 2009 Ex. 2009 Download
Aug 23, 2019 2021 Ex. 2021 Download
Aug 23, 2019 2016 Ex. 2016 Download
Aug 23, 2019 2011 Ex. 2011 Download
Aug 23, 2019 27 Patent Owner's Contingent Motion to Amend Under 37 C.F.R. Section 42.121 and Request for Preliminary Guidance from the Board on the Motion to Amend Download
Aug 23, 2019 2013 Ex. 2013 Download
Aug 23, 2019 2010 Ex. 2010 Download
Aug 23, 2019 2012 Ex. 2012 Download
Aug 23, 2019 26 Patent Owner's Response Download
Aug 23, 2019 2015 Ex. 2015 Download
Aug 23, 2019 2020 Ex. 2020 Download
Aug 23, 2019 2022 Ex. 2022 Download
Aug 23, 2019 2008 Ex. 2008 Download
Aug 23, 2019 2017 Ex. 2017 Download
Jul 1, 2019 25 Order Rescheduling of Due Date #1 Download
Jun 28, 2019 24 Patent Owner's Amended Notice of Deposition of Dr. Young Download
Jun 26, 2019 23 Granting Petitioner's Unopposed Motion to Withdraw Counsel Download
Jun 24, 2019 21 IPR2019-00120 Petitioner POA and Designated Backup Counsel Download
Jun 24, 2019 20 IPR2019-00120 Petitioner Motion to Withdraw Download
Jun 24, 2019 22 IPR2019-00120 Petitioner Updated Mandatory Notice Download
May 23, 2019 19 Patent Owner's Notice of Deposition of Dr. Young Download
May 17, 2019 18 Petitioner Objections to Patent Owner's Evidence in Preliminary Response - U.S. 9,662,273 Download
May 17, 2019 17 Patent Owner's Objections to Evidence Download
May 3, 2019 16 Scheduling Order Download
May 3, 2019 15 Trial Instituted Document Download
Feb 28, 2019 14 Patent Owner's Sur-Reply to Petitioner's Reply to Preliminary Response Download
Feb 26, 2019 13 Petitioner Reply to Preliminary Response, with Certificate of Service - U.S. Patent No. 9,662,273 Download
Feb 26, 2019 12 20190226 Petitioner Reply to Preliminary Response - U.S. Patent No. 9,662,273 Download
Feb 19, 2019 11 CONDUCT OF PROCEEDING 37 C.F.R. ยง 42.5 Download
Feb 11, 2019 10 Granting Patent Owner's Motions for Pro Hac Vice Admission of George C. Summerfield Download
Feb 6, 2019 2003 Ex. 2003 Download
Feb 6, 2019 2004 Ex. 2004 Download
Feb 6, 2019 9 Preliminary Patent Owner's Response Download
Feb 6, 2019 2006 Ex. 2006 Download
Feb 6, 2019 2005 Ex. 2005 Download
Feb 4, 2019 8 Unopposed Motion for Admission Pro Hac Vice of George C. Summerfield Download
Feb 4, 2019 2002 Biography of George C. Summerfield Download
Feb 4, 2019 6 Patent Owner's Power of Attorney Download
Feb 4, 2019 7 Patent Owner's Updated Mandatory Notices Download
Feb 4, 2019 2001 Declaration of George C. Summerfield Download
Nov 19, 2018 5 Patent Owner's Mandatory Notices Download
Nov 19, 2018 4 Patent Owner's Power of Attorney Download
Nov 6, 2018 3 Notice of Accord Filing Date Download
Oct 29, 2018 2 Petitioner Power of Attorney Download
Oct 29, 2018 1004 Ex. 1004 Declaration of Dr. Marc Young Regarding 273 patent Download
Oct 29, 2018 1014 Ex. 1014 Baxter_s Complaint (Case No. 17-cv-02186, Dkt. 1) Download
Oct 29, 2018 1015 Ex. 1015 Proof of Service of Baxter_s Complaint (Case No. 17-cv-02186, Dkt. 9) Download
Oct 29, 2018 1013 Ex. 1013 The Microsoft Computer Dictionary Download
Oct 29, 2018 1012 Ex. 1012 Merriam-Webster_s Dictionary Download
Oct 29, 2018 1003 Ex. 1003 File History of U.S. Patent No. 9,474,693 Download
Oct 29, 2018 1011 Ex. 1011 U.S. Patent Publication No. 2008/0119958 to Bear Download
Oct 29, 2018 1001 Ex. 1001 U.S. Patent No. 9,662,273 (Ranalletta) Download
Oct 29, 2018 1 Petition for IPR re U.S. Patent No. 9,662,273 Download
Oct 29, 2018 1006 Ex. 1006 U.S. Patent Publication No. 2011/0191121 to Fioravanti Download
Oct 29, 2018 1002 Ex. 1002 File History of U.S. Patent No. 9,662,273 Download
Oct 29, 2018 1005 Ex. 1005 Curriculum Vitae of Dr. Marc Young Download
Oct 29, 2018 1010 Ex. 1010 U.S. Patent Publication No. 2009/0205877 to Claypool Download
Oct 29, 2018 1008 Ex. 1008 U.S. Patent No. 8,374,887 (Alexander) Download
Oct 29, 2018 1009 Ex. 1009 U.S. Patent No. 7,783,383 (Eliuk) Download
Oct 29, 2018 1007 Ex. 1007 Replacement Drawings for U.S. Patent Publication No. 2011/0191121 to Fioravanti Download
Menu