Search
Patexia Research
Case number IPR2017-00133

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

Date Field Doc. No.PartyDescription
Mar 4, 2021 75 board Download
Feb 12, 2021 74 patent_own Patent Owner's Motion to Expunge Confidential Documents Download
Jan 4, 2019 72 Patent Owner's Notice of Appeal to the U.S. Court of Appeals for the Federal Circuit Download
Jan 4, 2019 73 Petitioners' Notice of Appeal to the U.S. Court of Appeals for the Federal Circuit Download
Nov 3, 2018 71 Termination Decision Document Download
Nov 1, 2018 70 Termination Decision Document Download
Oct 2, 2018 69 Hearing Transcript Download
Sep 14, 2018 68 Petitioners' Demonstratives Download
Sep 14, 2018 67 Patent Owner's Demonstratives Download
Sep 13, 2018 66 Petitioners' Sur-Rebuttal Download
Sep 10, 2018 65 PATENT OWNER¿¿¿S SUR-REPLY Download
Aug 31, 2018 64 Order - Request for Oral Argument Download
Aug 22, 2018 63 Petitioners' Request for Oral Argument Download
Aug 21, 2018 61 Patent Owner's Request for Oral Argument Download
Aug 21, 2018 62 Patent Owner's Motion to Accord An Earlier Filing Date Download
Aug 3, 2018 60 Petitioners' Supplemental Reply in Support of Their Petition Download
Aug 3, 2018 1042 Corrected Declaration of James Thornton Download
Aug 3, 2018 1106 Declaration of Mark A. Nicosia, Ph.D. in Support of Petitioners¿¿¿ Supplemental Reply Download
Aug 3, 2018 1111 File History Excerpt from 15/009,358, June 21, 2018 Amendment Download
Jul 11, 2018 59 Petitioners' Objections to Patent Owner's Exhibits Download
Jun 29, 2018 57 Decision Granting Joint Motion to Limit the Proceeding Download
Jun 29, 2018 58 Patent Owner's Supplemental Response Download
Jun 22, 2018 56 Joint Motion to Limit the Proceeding Download
Jun 15, 2018 55 DECISION Instituting Inter Partes Review on Additional Grounds 37 C.F.R. § 42.108 (corrected) Download
Jun 13, 2018 53 Order - Conduct of the Proceeding - Post-Institution Fee - 37 CFR 42.5 Download
Jun 13, 2018 54 Decision - Instituting Inter Partes Review on Additional Grounds - 37 CFR 42.108 Download
May 31, 2018 1104 Ex. 1104 - Transcript of May 30, 2018 Telephonic Hearing Download
May 3, 2018 51 Order - Grant of Good Cause Extension Download
May 3, 2018 52 Extending One-Year Pendency for Good Cause Download
Feb 27, 2018 50 Hearing Transcript Download
Feb 6, 2018 49 Patent Owner's Demonstratives Download
Feb 6, 2018 48 Petitioners' Demonstratives for Oral Argument Download
Feb 5, 2018 47 Petitioners Updated Exhibit List Download
Feb 5, 2018 46 Petitioners Updated Exhibit List Download
Feb 3, 2018 45 Patent Owner's Updated Power of Attorney Download
Feb 3, 2018 44 Patent Owner's Updated Mandatory Notices Download
Feb 2, 2018 43 PATENT OWNER'S REPLY IN SUPPORT OF ITS MOTION TO EXCLUDE PETITIONERS' EVIDENCE Download
Feb 2, 2018 1099 Errata Sheet for January 17, 2018 Deposition of Mark Nicosia Download
Jan 31, 2018 42 Petitioners' Response To Patent Owner's Motion For Observations On Cross-Examination Of Dr. Mark Nicosia, Ph.D. Download
Jan 26, 2018 40 Petitioners Updated Exhibit List Download
Jan 26, 2018 41 Petitioners Opposition to Patent Owners Motion to Exclude Petitioners Evidence (Paper 33) Download
Jan 25, 2018 39 Petitioners Updated Mandatory Notices Download
Jan 25, 2018 38 Order - 37 C.F.R. 42.70 Download
Jan 24, 2018 36 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 24, 2018 37 Patent Owner's Updated Exhibit List Download
Jan 18, 2018 35 Order Decision on Motion for Admission Pro Hac Vice of Andrew McElligott and Motion to Withdraw Counsel Download
Jan 12, 2018 32 Patent Owner's Request for Oral Argument Download
Jan 12, 2018 34 Petitioners Request for Oral Argument Download
Jan 12, 2018 33 Patent Owner's Motion to Exclude Petitioners' Evidence Download
Jan 11, 2018 31 Petitioners Revised Power of Attorney Download
Jan 11, 2018 1089 Declaration of Andrew McElligott in Support of Pro Hac Vice Motion Download
Jan 11, 2018 30 Petitioners Motion to Withdraw Counsel Download
Jan 11, 2018 29 Petitioners' Unopposed Motion to Admit Pro Hac Vice Andrew McElligott as Backup Counsel Download
Jan 11, 2018 28 Amended Notice of Deposition of Mark A. Nicosia Download
Jan 4, 2018 26 Joint Stipulation of Extension of Time for Due Dates 4 and 5 Download
Jan 4, 2018 27 PATENT OWNER BOSTON SCIENTIFIC SCIMED, INC.'S NOTICE OF DEPOSITION OF MARK A. NICOSIA, PH.D. Download
Dec 18, 2017 2038 Errata Sheet for the November 15, 2017 Deposition of Dr. Jeffery Vaitekunas, Ph.D. Download
Dec 18, 2017 25 Patent Owner's Updated Exhibit List Download
Dec 15, 2017 24 PATENT OWNER BOSTON SCIENTIFIC SCIMED, INC.'S OBJECTIONS PURSUANT TO 37 C.F.R. ¿¿ 42.64(b)(1) Download
Dec 8, 2017 1071 Yoshimura, et al., A case of lipoma of the terminal ileum treated by endoscopic removal, Gastrointestinal Endoscopy, Volume 46, No. 5 (1997) Download
Dec 8, 2017 23 Petitioners' Reply In Support Of Their Petition For Inter Partes Review Of U.S. Patent No. 8,709,027 Download
Dec 8, 2017 1074 IPR2017-00134, Paper No.7 (Institution Decision) Download
Dec 8, 2017 1084 Trademark Electronic Search System (TESS) Website for ¿¿¿Radial Jaw¿¿¿ Download
Dec 8, 2017 1065 Deposition of Jeffrey Vaitekunas, Ph.D., Nov. 15, 2017 (Redacted) Download
Dec 8, 2017 1047 Kobayashi, Cold Forceps Polypectomy and Grasping Hemostasis Using Jumbo Biopsy Forceps (2017) Download
Dec 8, 2017 1079 Excerpt from MCGRAW-HILL ENCYCLOPEDIA OF SCIENCE & TECHNOLOGY Download
Dec 8, 2017 1072 U.S. Patent No. 5,133,727 Download
Dec 8, 2017 1075 Radial Jaw 4 Biopsy Forceps Website Download
Dec 8, 2017 1068 Declaration of Mark A. Nicosia, Ph.D. in Support of Petitioners¿¿¿ Reply in Support of their Petition for Inter Partes Review of U.S. Patent No. 8,709,027 Download
Dec 8, 2017 1060 Drawing sheet 3 from U.S. Patent No. 3,958,576 with handwritten marks Download
Dec 8, 2017 1051 U.S. Patent Pub. No. 2011/0046522 Download
Dec 8, 2017 1073 Label for Radial Jaw Single Use Biopsy Forceps Download
Dec 8, 2017 1070 DeBeer, et al., Colonic lipomas, An endoscopic analysis, Gastrointestinal Endoscopy, Volume 22, No. 2 (1975) Download
Nov 9, 2017 22 Notice of Refund Download
Nov 2, 2017 21 Notice of Refund Download
Oct 27, 2017 20 Petitioners' Request for Refund of Certain Post-Institution Fees Download
Oct 25, 2017 19 Petitioners¿¿¿ Notice of Deposition of Jeffrey J. Vaitekunas, Ph.D. Download
Oct 23, 2017 18 Petitioners' Updated Mandatory Notices Download
Oct 18, 2017 17 Joint Stipulation of Extension of Time For Due Date 2 Download
Oct 10, 2017 16 PATENT OWNER'S UPDATED MANDATORY NOTICES Download
Sep 11, 2017 15 Petitioners' Objections to Patent Owner's Exhibits Download
Sep 1, 2017 2007 Ex. 2007 - U.S. Patent No. 8,852,211 Download
Sep 1, 2017 2008 Ex. 2008 - CORRECTED - Mark A. Nicosia et al., Mechanical response of uterine tissue Download
Sep 1, 2017 14 Patent Owner's Response Download
Sep 1, 2017 2030 Ex. 2030 - Declaration of Dr. Jeffrey Vaitekunas Download
Sep 1, 2017 2008 Ex. 2008 - CORRECTED - Mark A. Nicosia et al., Mechanical response of uterine tissue Download
Sep 1, 2017 2011 Ex. 2011 - Deposition of Mark A. Nicosia, Ph. D., August 3, 2017 Download
Sep 1, 2017 2009 Ex. 2009 - The Merriam-Webster Dictionary 183 (1997) Download
Sep 1, 2017 2008 Ex. 2008 - Mark A. Nicosia et al., Mechanical response of uterine tissue 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
May 17, 2017 10 Petitioners' Objections to Patent Owner's Exhibits Download
May 17, 2017 9 Patent Owner Boston Scientific Scimed, Inc.'s Objections Pursuant to 37 C.F.R. ¿¿ 42.64(b)(1) Download
May 3, 2017 7 Trial Instituted Document Download
May 3, 2017 8 Scheduling Order Download
Feb 7, 2017 6 Patent Owner's Preliminary Response Download
Feb 7, 2017 2004 Ex. 2004 - Mosby's Medical, Nursing, & Allied Health Dictionary Download
Feb 7, 2017 2003 Ex. 2003 - Merriam-Webster's Medical Desk Dictionary Download
Feb 7, 2017 2002 Ex. 2002 - Stedman's Medical Dictionary Download
Feb 7, 2017 2001 Ex. 2001 - Dorland's Illustrated Medical Dictionary Download
Feb 7, 2017 2006 Ex. 2006 - The HarperCollins Illustrated Medical Dictionary Download
Feb 7, 2017 2005 Ex. 2005 - American Jurisprudence Proof of Facts 3d Series Attorney's Illustrated Medical Dictionary Download
Nov 17, 2016 4 Patent Owner's Mandatory Notices Download
Nov 17, 2016 5 Patent Owner's Power of Attorney Download
Nov 7, 2016 3 Notice of Accord Filing Date Download
Oct 27, 2016 1017 US 5,645,075 (Palmer) Download
Oct 27, 2016 2 Power of Attorney Download
Oct 27, 2016 1005 US 5,843,000 (Nishioka) Download
Oct 27, 2016 1001 US 8,709,027 Download
Oct 27, 2016 1011 Declaration of Nicosia Download
Oct 27, 2016 1016 US 5,766,189 (Matsuno) Download
Oct 27, 2016 1010 Declaration of James Thornton Download
Oct 27, 2016 1009 Japanese Application Publication 60-103946 Download
Oct 27, 2016 1002 File History for US 8,709,027 Download
Oct 27, 2016 1 Petition for Inter Partes Review of US 8,709,027 Download
Oct 27, 2016 1006 US 5,242,456 (Nash) Download
Oct 27, 2016 1004 Plaintiffs' Opening Claim Construction Brief (excerpts) Download
Menu