Search
Patexia Research
Case number IPR2017-00091

Campbell Soup Company v. Gamon Plus, Inc. > Documents

Date Field Doc. No.PartyDescription
Dec 7, 2021 3200 board Ex. 3200 Notification of Request for Rehearing by the Director Download
Dec 7, 2021 3201 board Ex. 3201 Download
Nov 29, 2021 117 patent_own Download
Nov 26, 2021 116 board Order: Order Conduct of Proceeding Download
Oct 29, 2021 115 patent_own Motion for Reconsideration of Decision to Institute IPR Download
Sep 28, 2020 114 petitioner Notice of Appeal to CAFC Download
Jul 29, 2020 113 board Judgment - Final Written Decision on Remand Determining No Challenged Claim Unpatentable 35 U.S.C. Sects. 144, 318 Download
Jun 3, 2020 112 Hearing Transcript Download
May 5, 2020 111 Download
May 4, 2020 1027 Petitioners' Demonstrative Slides Download
Apr 30, 2020 110 Transmittal of Patent Owner Demonstrative Exhibits Download
Apr 30, 2020 2035 IPR2017-00091, -00094 Patent Owner Demonstrative Exhibits Download
Apr 16, 2020 109 Order Trial Hearing Download
Apr 10, 2020 107 Petitioners' Reply To Patent Owner's Opposition To Petitioners' Motion To Exclude Download
Apr 10, 2020 108 Patent Owner's Reply To Petitioners' Opposition To Patent Owner's Motion To Exclude Download
Apr 10, 2020 2034 Exhibit 2034 Examiner Gandy Linz restriction requirement Download
Apr 3, 2020 105 Petitioners' Opposition To Patent Owner's Motion To Exclude The Declarations Of James Gandy (Ex. 1002, 1018) And The Declaration Of Steven Visser (Ex. 1020) Download
Apr 3, 2020 106 Patent Owner Opposition to Petitioners' Motion to Exclude Download
Apr 2, 2020 104 Petitioners' Motion to Exclude Download
Apr 1, 2020 103 PETITIONERS' SUR-SUR-REPLY BRIEF Download
Mar 27, 2020 102 Patent Owner Motion to Exclude Download
Mar 27, 2020 2033 Exhibit 2033 Letter of USPTO Deputy General Download
Mar 20, 2020 100 Patent Owner Request for Oral Argument Download
Mar 20, 2020 101 PETITIONERS' REQUEST FOR ORAL HEARING Download
Mar 20, 2020 99 Patent Owner Sur-Reply Download
Mar 17, 2020 98 Patent Owner Objections Download
Mar 10, 2020 97 Petitioners' Reply To Patent Owner's Merits Response On Remand Download
Feb 19, 2020 96 Petitioners' Objections To Patent Owner's Merits Response Download
Feb 11, 2020 95 Patent Owner Merits Response on Remand Download
Jan 27, 2020 94 ORDER Granting Petitioner's Unopposed Motion to Limit the Proceeding Download
Jan 10, 2020 93 Unopposed Motion to Limit Proceeding Download
Dec 20, 2019 92 Download
Dec 19, 2019 88 Download
Dec 19, 2019 89 Download
Dec 19, 2019 90 Substitute Power of Attorney Download
Dec 19, 2019 91 Amended Mandatory Notice (Trinity) Download
Dec 16, 2019 87 Motion to Withdraw as Counsel Download
Dec 12, 2019 86 Unopposed Motion for Withdrawal and Substitution of Counsel Download
May 31, 2018 85 Petitioners' Notice of Appeal Download
Apr 11, 2018 84 Final Written Decision Redacted Download
Apr 9, 2018 83 Petitioners' Updated Exhibit List Download
Apr 9, 2018 1026 Final Written Decision Redacted Download
Mar 29, 2018 82 Order - 37 C.F.R. 42.05 Download
Mar 5, 2018 80 Hearing Transcript Download
Mar 1, 2018 79 Petitioners Updated Exhibit List Download
Mar 1, 2018 1025 Ordered redacted version of Patent Owner¿¿¿s Sur-Reply Download
Mar 1, 2018 1024 Petitioners¿¿¿ proposed redacted version of Patent Owner¿¿¿s Sur-Reply Download
Feb 27, 2018 78 Decision Granting In-Part Petitioner's Motion to Seal Download
Jan 24, 2018 76 Exhibit 2031 Redacted By Petitioners Download
Jan 24, 2018 75 Patent Owner Submission of Documents Redacted By Petitioners Download
Jan 24, 2018 77 Exhibit 2032 Redacted By Petitioners Download
Jan 20, 2018 74 Patent Ownere's proposed redacted Exhibit 2032 Download
Jan 18, 2018 69 Patent Owner's submission of Demonstrative Exhibits Download
Jan 18, 2018 70 Patent Owner's Demonstrative Exhibits Download
Jan 18, 2018 71 Petitioners¿¿¿ Updated Exhibit List Download
Jan 18, 2018 72 Petitioners' Motion to Seal Download
Jan 18, 2018 1023 Ex. 1023 Petitioners' Demonstrative Exhibits Download
Dec 28, 2017 67 Patent Owner Reply in Support of Motion to Exclude Download
Dec 28, 2017 66 Petitioners¿¿¿ Reply in Support of Motion to Exclude Evidence Download
Dec 21, 2017 65 Order Modifying Due Dates Download
Dec 18, 2017 64 Protective Order Download
Dec 14, 2017 62 Order Trial Hearing Download
Dec 14, 2017 63 Decision - Granting Pro Hac Vice Admission of Edward P. Kelly Download
Dec 13, 2017 60 Supplementary Declaration of Terry Johnson Download
Dec 13, 2017 59 Patent Owner's Opposition to Motion to Exclude Download
Dec 13, 2017 56 Decision - Granting Petitioner's Motion for Protective Order - 37 CFR 42.05, 42.54 Download
Dec 13, 2017 61 Certificate of Service Download
Dec 13, 2017 2017 Exhibit 2017 Download
Dec 13, 2017 2016 Exhibit 2016 Download
Dec 13, 2017 57 Petitioners' Opposition to Motion for Observations Download
Dec 13, 2017 58 Petitioners' Opposition to Motion to Exclude Download
Dec 13, 2017 2017 Exhibit 2017 Download
Dec 13, 2017 2016 Exhibit 2016 Download
Dec 13, 2017 2015 Exhibit 2015 Download
Dec 8, 2017 55 Patent Owner Opposition to Petitioners' Motion for Protective Order Download
Dec 1, 2017 53 Stipulation of extension Download
Dec 1, 2017 54 Petitioners¿¿¿ Motion for Entry of Protective Order Download
Nov 29, 2017 52 Conduct of the Proceeding Regarding Protective Order Download
Nov 22, 2017 2024 Ex. 2024, Gandy Ex. 5 Download
Nov 22, 2017 2030 Ex. 2030, Gandy Ex. 11 Download
Nov 22, 2017 2020 Ex. 2020, Gandy Ex. 1 Download
Nov 22, 2017 49 Petitioners' Motion to Exclude Evidence Download
Nov 22, 2017 2023 Ex. 2023 Gandy Ex. 4 Download
Nov 22, 2017 2031 Ex. 2029, Gandy Ex. 10 Download
Nov 22, 2017 2019 Ex. 2019, Gandy transcript Download
Nov 22, 2017 2021 Ex. 2021, Gandy Ex. 2 Download
Nov 22, 2017 51 Motion to Exclude Download
Nov 22, 2017 2027 Ex. 2027, Gandy Ex. 8 Download
Nov 22, 2017 2029 Ex. 2020, Gandy Ex. 1 Download
Nov 22, 2017 2022 Ex. 2022, Gandy Ex. 3 Download
Nov 22, 2017 2026 Ex. 2026, Gandy Ex. 7 Download
Nov 22, 2017 50 Motion for Observations on Cross Exam Gandy Download
Nov 22, 2017 2028 Ex. 2028, Gandy Ex. 9 Download
Nov 22, 2017 2025 Ex. 2025, Gandy Ex. 16 Download
Nov 17, 2017 48 Petitioners¿¿¿ Response to Patent Owner¿¿¿s Identification of Allegedly Improper New Arguments and Citations of Evidence in Reply Download
Nov 15, 2017 46 Petitioners¿¿¿ Request for Oral Argument Download
Nov 15, 2017 47 Patent Owner¿¿¿s Request for Oral Argument Download
Nov 14, 2017 2018 Declaration of Edward P. Kelly Download
Nov 14, 2017 42 Campbell's Substitute Power of Attorney Download
Nov 14, 2017 43 Campbell's Updated Mandatory Notices Download
Nov 14, 2017 41 Conduct of the Proceeding Download
Nov 14, 2017 44 PATENT OWNER MOTION FOR PRO HAC VICE ADMISSION OF EDWARD P. KELLY Download
Nov 14, 2017 45 Notice of Back-Up Counsel Download
Nov 10, 2017 40 Patent Owner¿¿¿s Identification of Improper New Arguments and Citations of Evidence In Reply Download
Nov 9, 2017 39 Decision - Conduct of the Proceeding - 37 CFR 42.05 Download
Nov 7, 2017 37 Notice of Deposition of James Gandy Download
Nov 7, 2017 36 Notice of Deposition of Steven C. Visser Download
Nov 7, 2017 38 Decision - 37 C.F.R. 42.10 Download
Oct 23, 2017 35 Petitioners' Motion for Withdrawal and Substitution of Counsel Download
Oct 20, 2017 34 PATENT OWNER OBJECTION TO PETITIONERS' REPLY EVIDENCE Download
Oct 13, 2017 1020 Declaration of Steve Visser Download
Oct 13, 2017 33 Petitioners' Reply to Patent Owner's Response Download
Oct 13, 2017 1021 Transcript of Deposition of Terry Johnson Download
Oct 13, 2017 1018 Declaration of James Gandy Download
Oct 13, 2017 1022 Defendant Gamon International¿¿¿s Responses to Plaintiff¿¿¿s Requests for Admission (Nos. 61-64) Download
Oct 13, 2017 1019 Patent Owner¿¿¿s Corrected Supplemental Examination Request Download
Oct 9, 2017 32 Second Notice of Stipulation to Adjust Schedule Download
Sep 13, 2017 31 Notice of Stipulation to Adjust Schedule Download
Sep 13, 2017 30 Petitioners' Amended Notice of Deposition of Terry Johnson Download
Sep 11, 2017 29 Order - re Conference Call (9/07/2017) Summary Download
Aug 29, 2017 28 Petitioners' Notice of Deposition of Terry Johnson Download
Aug 23, 2017 27 Decision - Granting Pro Hac Vice Admission of Tracy Zurzolo Quinn; Granting Motion to Withdraw of Ira J. Levy Download
Aug 15, 2017 26 Petitioner's Motion to Withdraw Download
Jul 31, 2017 25 Petitioners¿¿¿ Objection to Patent Owner¿¿¿s Evidence Download
Jul 24, 2017 2015 Exhibit 2015 Campbell Soup Annual Report 2005 Download
Jul 24, 2017 2014 Supplemental Declaration of Terry Johnson Download
Jul 24, 2017 22 Patent Owner¿¿¿s Submission Of Supplemental Evidence Under 37 CFR ¿¿42.64(b)(2) Download
Jul 24, 2017 23 Exhibit list as of July 24, 2017 Download
Jul 24, 2017 24 Exhibit 2014 Supplemental Declaration of Terry Johnson Download
Jul 24, 2017 2015 Exhibit 2015 Campbell Soup Annual Report 2005 Download
Jul 24, 2017 2016 Exhibit 2016 Campbell Soup Annual Report 2006 Download
Jul 24, 2017 2017 Exhibit 2017 Campbell Soup Annual Report 2007 Download
Jul 17, 2017 21 Motion for Pro Hac Vice Admission of Tracy Zurzolo Quinn Download
Jul 17, 2017 19 Campbell's Substitute Power of Attorney Download
Jul 17, 2017 20 Campbell's Updated Mandatory Notices Download
Jul 17, 2017 1017 Declaration of Tracy Zurzolo Quinn Download
Jul 13, 2017 18 Decision Granting Motion to Withdraw Download
Jul 13, 2017 17 Decision Granting Motion to Withdraw Download
Jul 10, 2017 16 Petitioners' Objection to Patent Owner's Evidence Download
Jul 10, 2017 15 Motion to Withdraw as Counsel for Campbell Petitioners Download
Jun 30, 2017 2004 Exhibit 2004 GB2303624 Samways Download
Jun 30, 2017 2012 exhibit Download
Jun 30, 2017 2007 Exhibit 2007 POPTimesIPR2017-00091 Download
Jun 30, 2017 2013 Exhibit 2013 Download
Jun 30, 2017 2006 Exhibit 2006 Download
Jun 30, 2017 2001 Declaration of Terry Johnson Download
Jun 30, 2017 2011 Exhibit 2011 Download
Jun 30, 2017 2010 Exhibit 2010 Download
Jun 30, 2017 2008 exhibit Download
Jun 30, 2017 2009 exhibit Download
Jun 30, 2017 2002 patent Download
Jun 30, 2017 2005 exhibit Download
Jun 30, 2017 2003 Exhibit 2003 USD405622 Linz Download
Jun 30, 2017 14 Patent Owner Reply to Petition Download
Jun 30, 2017 2001 Ex. 2001 Declaration of Terry Johnson Download
Jun 30, 2017 2002 Ex. 2002 USD621645S Download
Jun 30, 2017 2003 Linz Download
Jun 30, 2017 2004 Samways Download
Jun 30, 2017 2005 Exhibit 2005 Download
Jun 30, 2017 2006 exhibit Download
Jun 30, 2017 2007 exhibit Download
Jun 30, 2017 2008 Exhibit 2008 Download
Jun 30, 2017 2009 Exhibit 2009 Download
Jun 30, 2017 2010 exhibit Download
Jun 30, 2017 2011 exhibit Download
Jun 30, 2017 2012 Exhibit 2012 Download
Jun 30, 2017 2013 exhibit Download
Mar 30, 2017 12 Trial Instituted Document Download
Mar 30, 2017 13 Scheduling Order Download
Feb 17, 2017 11 Petitioners' Exhibit List as of February 17, 2017 Download
Feb 17, 2017 1016 Ex. 1016 Download
Feb 9, 2017 10 Order - re Resubmitted Preliminary Response Download
Jan 24, 2017 9 Patent Owner Preliminary Response Download
Dec 9, 2016 7 power of atty Download
Dec 9, 2016 6 Mandatory notice Download
Nov 9, 2016 4 Power of Attorney Download
Nov 9, 2016 5 Amended Notice of Back-Up Counsel Download
Oct 22, 2016 3 Notice of Accord Filing Date Download
Oct 14, 2016 1 Power of Attorney Download
Oct 14, 2016 1001 Ex. 1001 Download
Oct 14, 2016 1002 Ex. 1002 Download
Oct 14, 2016 1003 Ex. 1003 Download
Oct 14, 2016 1004 Ex. 1004 Download
Oct 14, 2016 1005 Ex. 1005 Download
Oct 14, 2016 1006 Ex. 1006 Download
Oct 14, 2016 1007 Ex. 1007 Download
Oct 14, 2016 1008 Ex. 1008 Download
Oct 14, 2016 1009 Ex. 1009 Download
Oct 14, 2016 1010 Ex. 1010 Download
Oct 14, 2016 1011 Ex. 1011 Download
Oct 14, 2016 1012 Ex. 1012 Download
Oct 14, 2016 1013 Ex. 1013 Download
Oct 14, 2016 1014 Ex. 1014 Download
Oct 14, 2016 1015 Ex. 1015 Download
Oct 14, 2016 2 IPR Petition Download
Menu