Search
Patexia Research
Case number IPR2017-00132

Cook Group Incorporated v. Boston Scientific Scimed, Inc. > Documents

Date Field Doc. No.PartyDescription
Mar 10, 2021 76 board DECISION Granting Patent Owner's Motion to Expunge Download
Feb 12, 2021 75 patent_own Patent Owner's Motion to Expunge Confidential Documents Download
Jan 15, 2019 74 Petitioners' Notice of Appeal to the U.S. Court of Appeals for the Federal Circuit Download
Nov 26, 2018 73 Decision - Granting Motion to Seal - 37 CFR 42.14 and 42.54 Download
Nov 15, 2018 72 Patent Owner's Motion to Seal Download
Nov 14, 2018 71 FINAL WRITTEN DECISION Inter Partes Review 35 U.S.C. sec. 318(a) and 37 C.F.R. sec. 42.73 Download
Nov 13, 2018 70 Decision - Entering Stipulated Protective Order and Granting Motion to Seal - 37 CFR 42.14, 42.54, and 42.55 Download
Oct 2, 2018 69 Hearing Transcript Download
Sep 14, 2018 67 Patent Owner's Demonstratives Download
Sep 14, 2018 68 Petitioners' Demonstratives Download
Sep 10, 2018 66 PATENT OWNER¿¿¿S SUR-REPLY Download
Aug 31, 2018 65 Order - Request for Oral Argument Download
Aug 22, 2018 64 Petitioners' Request for Oral Argument Download
Aug 21, 2018 62 Patent Owner's Motion to Accord An Earlier Filing Date Download
Aug 21, 2018 63 Patent Owner's Request for Oral Argument Download
Aug 3, 2018 1105 Declaration of Mark A. Nicosia, Ph.D. in Support of Petitioners¿¿¿ Supplemental Reply Download
Aug 3, 2018 61 Petitioners' Supplemental Reply Download
Jun 29, 2018 60 Patent Owner's Supplemental Response Download
Jun 15, 2018 59 Decision Granting Joint Motion to Limit the Proceeding Download
Jun 11, 2018 58 Joint Motion to Limit the Proceeding Download
Jun 6, 2018 57 Order Conduct of the Proceeding Post-Institution Fee Download
Jun 4, 2018 56 Conduct of the Proceeding Download
May 31, 2018 1104 Ex. 1104 - Transcript of May 30, 2018 Telephonic Hearing Download
May 10, 2018 55 Conduct of the Proceeding Extending One-Year Pendency for Good Cause and Modifying Institution Decision to Institute Inter Partes Review on All Challenged Claims and Grounds Presented in the Petition Download
May 10, 2018 54 Grant of Good Cause Extension Download
Feb 27, 2018 53 Hearing Transcript Download
Feb 6, 2018 51 Petitioners' Demonstratives for Oral Argument Download
Feb 6, 2018 52 Patent Owner's Demonstratives Download
Feb 5, 2018 50 Petitioners Updated Exhibit List Download
Feb 3, 2018 49 Patent Owner's Updated Power of Attorney Download
Feb 3, 2018 48 Patent Owner's Updated Mandatory Notices Download
Feb 2, 2018 47 PATENT OWNER¿¿¿S REPLY IN SUPPORT OF ITS MOTION TO EXCLUDE PETITIONERS¿¿¿ EVIDENCE PURSUANT TO 37 C.F.R. Section 42.64 Download
Feb 2, 2018 1099 Errata Sheet for January 17, 2018 Deposition of Mark Nicosia Download
Jan 31, 2018 46 Petitioners' Response To Patent Owner's Motion For Observations On Cross-Examination Of Dr. Mark Nicosia, Ph.D. Download
Jan 31, 2018 45 Petitioners' Response To Patent Owner's Motion For Observations On Cross-Examination of Dr. Mark Nicosia, Ph.D. Download
Jan 26, 2018 44 Petitioners Opposition to Patent Owners Motion to Exclude Petitioners Evidence (Paper 36) Download
Jan 26, 2018 43 Petitioners Updated Exhibit List Download
Jan 25, 2018 42 Petitioners Updated Mandatory Notices Download
Jan 25, 2018 41 Order - 37 C.F.R. 42.70 Download
Jan 24, 2018 40 Patent Owner's Updated Exhibit List Download
Jan 24, 2018 39 Patent Owner's Motion for Observations on Cross-Examination of Dr. Mark Nicosia, Ph.D. Download
Jan 24, 2018 2039 Deposition of Mark A. Nicosia, Ph.D. Download
Jan 18, 2018 38 Order Decision on Motion for Admission Pro Hac Vice of Andrew McElligott and Motion to Withdraw Counsel Download
Jan 12, 2018 36 Patent Owner's Motion to Exclude Petitioners' Evidence Download
Jan 12, 2018 35 Patent Owner's Request for Oral Argument Download
Jan 12, 2018 37 Petitioners¿¿¿ Request for Oral Argument Download
Jan 11, 2018 34 Petitioners¿¿¿ Revised Power of Attorney Download
Jan 11, 2018 1088 Declaration of Andrew McElligott in Support of Pro Hac Vice Motion Download
Jan 11, 2018 31 Amended Notice of Deposition of Mark A. Nicosia Download
Jan 11, 2018 32 Petitioners' Unopposed Motion to Admit Pro Hac Vice Andrew McElligott as Backup Counsel Download
Jan 11, 2018 33 Petitioners' Motion to Withdraw Counsel Download
Jan 4, 2018 30 PATENT OWNER BOSTON SCIENTIFIC SCIMED, INC.¿¿¿S NOTICE OF DEPOSITION OF MARK A. NICOSIA, PH.D. Download
Jan 4, 2018 29 Joint Stipulation of Extension of Time for Due Dates 4 and 5 Download
Dec 18, 2017 2038 Ex. 2038 - Errata Sheet for the November 15, 2017 Deposition of Dr. Jeffery Vaitekunas, Ph.D. Download
Dec 18, 2017 28 Patent Owner's Updated Exhibit List Download
Dec 15, 2017 27 PATENT OWNER BOSTON SCIENTIFIC SCIMED, INC.'S OBJECTIONS PURSUANT TO 37 C.F.R. ¿¿ 42.64(b)(1) Download
Dec 8, 2017 1053 BSC Resolution Clip Brochure Download
Dec 8, 2017 1052 BSC Hemostasis Solutions Brochure Download
Dec 8, 2017 1020 US2003069592 (Adams) Download
Dec 8, 2017 1045 2017 12 08 Declaration of Nicosia re '048 reply Download
Dec 8, 2017 1048 US7452327 Download
Dec 8, 2017 1047 (2017) Cold Forceps Polypectomy and Grasping Hemostasis Using Jumbo Biopsy Forceps (Hemostasis) Download
Dec 8, 2017 1055 BSC Resolution Clip Website Download
Dec 8, 2017 1056 BSC Resolution 360 Clip Website Download
Dec 8, 2017 1054 BSC Resolution 360 Clip Brochure Download
Dec 8, 2017 26 Petitioners' Reply In Support Of Their Petition For Inter Partes Review Of U.S. Patent No. 8,685,048 Download
Dec 8, 2017 1049 Excerpt from 10-955624 (US 7,452,327) File History Download
Dec 8, 2017 1060 Komiya Annotated Drawings Download
Dec 8, 2017 1051 US 20110046522 Ultrasound Energy Delivery Assembly Download
Dec 8, 2017 1065 Vaitekunas, Jeffrey J. 111517 Full Size (REDACTED) Download
Dec 8, 2017 1081 2017-09-29 (017) Contingent Motion to Amend (IPR 2017-00435) Download
Nov 9, 2017 25 Notice of Refund Download
Nov 2, 2017 24 Notice of Refund Download
Oct 27, 2017 23 Petitioners' Request for Refund of Certain Post-Institution Fees Download
Oct 25, 2017 22 Petitioners¿¿¿ Notice of Deposition of Jeffrey J. Vaitekunas, Ph.D. Download
Oct 23, 2017 21 Petitioners' Updated Mandatory Notices Download
Oct 18, 2017 20 Joint Stipulation of Extension of Time For Due Date 2 Download
Oct 10, 2017 19 PATENT OWNER¿¿¿S UPDATED MANDATORY NOTICES Download
Sep 12, 2017 18 Motion for Entry of Stipulated Protective Order Pursuant To 37 C.F.R. ¿¿ 42.54 Download
Sep 11, 2017 17 Petitioners' Objections to Patent Owner's Exhibits Download
Sep 1, 2017 2026 Ex 2026 - 2012 Zhou Article Download
Sep 1, 2017 2028 Ex 2028 Petrou Declaration Redacted Public Version Download
Sep 1, 2017 2025 Ex 2025 Swellengrebel Reference Download
Sep 1, 2017 15 Patent Owner's Response - Redacted Public Version Download
Sep 1, 2017 2023 Ex 2023 2012 Resolution Clip Advertisement Download
Sep 1, 2017 2014 Ex 2014- Merriam-Webster's Collegiate Dictionary (1997) Download
Sep 1, 2017 2010 Ex 2010 Vaitekunas Declaration (REDACTED) Download
Sep 1, 2017 14 PATENT OWNER¿¿¿S MOTION TO SEAL AND FOR ENTRY OF A PROTECTIVE ORDER PURSUANT TO 37 C.F.R. ¿¿ 42.54 Download
Sep 1, 2017 2016 Ex 2016- New Oxford 2001 Download
Sep 1, 2017 2013 Ex 2013- Merriam-Webster's Collegiate Dictionary (10th ed. 1999) Download
Sep 1, 2017 2017 Ex 2017 American Heritage 1996 Download
Sep 1, 2017 2027 Ex 2027 Barber & Weatherhead Reference Download
Sep 1, 2017 2003 Ex 2003 - BSC v. Cook Claim Construction Order Download
Sep 1, 2017 2007 Ex 2007 US Pat. 8,852,211 Download
Sep 1, 2017 2018 Ex 2018- 2015 Resolution Clip Advertisement Download
Sep 1, 2017 2019 Ex 2019 The Resolution Clip IFU Download
Sep 1, 2017 2015 Ex 2015- Random House 1993 Download
Sep 1, 2017 2011 Ex 2011- Nicosia Deposition Vol. I Download
Sep 1, 2017 2024 Ex 2024 Jensen Reference Download
Sep 1, 2017 2012 Ex 2012- Random House Webster's Dictionary (1993) Download
Jul 12, 2017 13 Patent Owner Boston Scientific Scimed, Inc.'s Notice of Deposition of Mark A. Nicosia, Ph.D. Download
Jul 11, 2017 12 Joint Stipulation of Extension of Time For Due Dates 1 and 2 Download
Jul 5, 2017 11 Stipulation Regarding Discovery Download
Jun 19, 2017 1042 Corrected Declaration of Mr. Thornton Download
Jun 16, 2017 10 Conduct of the Proceeding Download
May 30, 2017 9 PATENT OWNER BOSTON SCIENTIFIC SCIMED, INC.¿¿¿S OBJECTIONS PURSUANT TO 37 C.F.R. ¿¿ 42.64(b)(1) Download
May 15, 2017 8 Scheduling Order Download
May 15, 2017 7 Trial Instituted Document Download
Feb 17, 2017 6 Patent Owner's Preliminary Response Download
Nov 17, 2016 4 Patent Owner's Mandatory Notices Download
Nov 17, 2016 5 Patent Owner's Power of Attorney Download
Nov 17, 2016 3 Notice of Accord Filing Date Download
Oct 27, 2016 1016 US5766189 (Matsuno) Download
Oct 27, 2016 1024 File History for US 8,685,048 Part 1 Download
Oct 27, 2016 1 Petition for Inter Partes Review of US 8,685,048 Download
Oct 27, 2016 1017 US5645075 (Palmer) Download
Oct 27, 2016 1013 Plaintiffs' Responsive Claim Construction Brief (excerpts) Download
Oct 27, 2016 1004 Plaintiffs' Opening Claim Construction Brief (excerpts) Download
Oct 27, 2016 1009 Japanese Publication Application 60-103946 Download
Oct 27, 2016 1010 Declaration of James Thornton Download
Oct 27, 2016 1026 Declaration of Nicosia Download
Oct 27, 2016 1014 US3958576 (Komiya) Download
Oct 27, 2016 1023 US 8,685,048 Download
Oct 27, 2016 2 Power of Attorney Download
Oct 27, 2016 1019 US5174276 (Crockard) Download
Oct 27, 2016 1032 Response from 11-036421 (US 7879052) File Histor Download
Oct 27, 2016 1024 File History for US 8,685,048 Part 1 Download
Oct 27, 2016 1024 File History for US 8,685,048 Part 2 Download
Menu