Search
Patexia Research
Case number IPR2017-00134

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

Date Field Doc. No.PartyDescription
Mar 4, 2021 109 board Download
Feb 12, 2021 108 patent_own Patent Owner's Motion to Expunge Confidential Documents Download
Nov 19, 2020 107 board Final Written Decision on Remand Download
Aug 13, 2020 105 patent_own Patent Owner's Responsive Brief on Remand Download
Aug 13, 2020 106 petitioner Petitioners' Response Brief on Remand Download
Aug 3, 2020 103 patent_own Patent Owner's Brief on Remand Download
Aug 3, 2020 104 petitioner Petitioners' Opening Brief on Remand Download
Jul 22, 2020 100 board Order Conditionally Granting Patent Owner's Motion to Withdraw Counsel Download
Jul 22, 2020 101 board Download
Jul 22, 2020 102 patent_own Patent Owner's Updated Mandatory Notices Download
Jul 7, 2020 1119 petitioner June 30, 2020, Telephonic Hearing Transcript Download
Jul 7, 2020 99 petitioner Petitioners' Updated Exhibit List Download
Jul 2, 2020 98 patent_own Patent Owner's Motion to Withdraw Counsel Download
Jul 1, 2020 97 petitioner Petitioners' Updated Mandatory Notices Download
Jun 30, 2020 96 board Download
Jun 24, 2020 95 petitioner Motion to Withdraw and Substitute Counsel Download
Jan 4, 2019 93 Patent Owner's Notice of Appeal to the U.S. Court of Appeals for the Federal Circuit Download
Jan 4, 2019 94 Petitioners' Notice of Appeal to the U.S. Court of Appeals for the Federal Circuit Download
Nov 3, 2018 92 Termination Decision Document Download
Oct 2, 2018 91 Hearing Transcript Download
Sep 14, 2018 89 Patent Owner's Demonstratives Download
Sep 14, 2018 90 Petitioners' Demonstratives Download
Sep 10, 2018 88 PATENT OWNER¿¿¿S SUR-REPLY Download
Aug 31, 2018 87 PATENT OWNER¿¿¿S REPLY IN SUPPORT OF ITS MOTION TO EXCLUDE PETITIONERS¿¿¿ EVIDENCE PURSUANT TO 37 C.F.R. ¿¿ 42.64 Download
Aug 31, 2018 86 Order - Request for Oral Argument Download
Aug 24, 2018 85 Petitioners' Opposition To Patent Owner's Motion To Exclude (Paper 83) Download
Aug 22, 2018 84 Petitioners' Request for Oral Argument Download
Aug 21, 2018 81 Patent Owner's Motion to Accord An Earlier Filing Date Download
Aug 21, 2018 82 Patent Owner's Request for Oral Argument Download
Aug 21, 2018 83 Patent Owner's Motion to Exclude Evidence Download
Aug 10, 2018 80 Patent Owner's Objections Download
Aug 3, 2018 79 Petitioners¿¿¿ Supplemental Reply in Support of their Petition Download
Aug 3, 2018 1118 IPR2017-00135, Paper No. 6 (Preliminary Response) Download
Aug 3, 2018 1095 Declaration of Mark A. Nicosia, Ph.D. in Support of Petitioners¿¿¿ Reply in Support Download
Aug 3, 2018 1117 Excerpt of Deposition of Jeffrey Vaitekunas, Ph.D., Dec. 20, 2017 Download
Aug 3, 2018 1107 Declaration of Mark A. Nicosia, Ph.D. in Support of Petitioners¿¿¿ Supplemental Reply in Support of their Petition Download
Jul 11, 2018 78 Petitioners' Objections To Patent Owner's Exhibits Download
Jun 29, 2018 76 Decision Granting Joint Motion to Limit the Proceeding Download
Jun 29, 2018 77 Patent Owner's Supplemental Response Download
Jun 29, 2018 2101 Declaration of Dr. Jeffrey Vaitekunas in Support of Patent Owner¿¿¿s Supplemental Response Download
Jun 22, 2018 75 Joint Motion to Limit the Proceeding Download
Jun 15, 2018 74 DECISION Instituting Inter Partes Review on Additional Grounds 37 C.F.R. § 42.108 (Corrected) Download
Jun 13, 2018 73 Decision Instituting Inter Partes Review on Additional Grounds Download
May 31, 2018 1104 Ex. 1104 - Transcript of May 30, 2018 Telephonic Hearing Download
May 23, 2018 72 Hearing Transcript Download
May 4, 2018 71 Extending One-Year Pendency for Good Cause Download
May 2, 2018 70 Order Grant of Good Cause Extension Download
Mar 27, 2018 69 Order Requests for Oral Argument Download
Mar 20, 2018 68 Patent Owner's Opposition to Petitioners' Motion to Exclude Patent Owner's Evidence Download
Mar 19, 2018 67 Petitioners¿¿¿ Demonstratives for Oral Argument Download
Mar 19, 2018 66 Petitioners¿¿¿ Objections to Patent Owner¿¿¿s Demonstratives Download
Mar 19, 2018 65 Patent Owner's Demonstratives Download
Mar 19, 2018 64 Patent Owner's Objections to Petitioners' Demonstratives Download
Mar 16, 2018 63 Petitioners¿¿¿ Motion to Exclude Ex. 2100 Download
Mar 13, 2018 62 Petitioners' Updated Exhibit List Download
Mar 13, 2018 1103 Errata Sheet for March 5, 2018, Deposition of Dr. Mark Nicosia, Ph.D. Download
Mar 12, 2018 61 Order Requests for Oral Argument Download
Mar 9, 2018 59 Petitioners' Objections to Patent Owner¿¿¿s Exhibit Download
Mar 9, 2018 60 Petitioners' Response to Patent Owner's Motion For Observations On Cross-Examination of Dr. Mark Nicosia, Ph.D. (Paper 58) Download
Mar 7, 2018 58 PATENT OWNER¿¿¿S MOTION FOR OBSERVATIONS ON CROSS-EXAMINATION OF DR. MARK NICOSIA, PH.D. Download
Mar 7, 2018 57 Patent Owner's Updated Exhibit List Download
Mar 7, 2018 2100 Eleonora P. Westebring-van der Putten et al., Effect of laparoscopic grasper force transmission ratio on grasp control (2009) Download
Mar 7, 2018 2099 Deposition Transcript of Mark A. Nicosia, Ph. D., March 5, 2018 Download
Mar 1, 2018 56 NOTICE OF DEPOSITION OF MARK A. NICOSIA, PH.D Download
Feb 28, 2018 53 Joint Stipulation of Extension of Time For Due Date 4 With Respect to Claim 20 Download
Feb 28, 2018 54 Patent Owner's Request for Oral Argument for Claim 20 Download
Feb 28, 2018 55 Petitioners Request for Oral ARgument Download
Feb 27, 2018 51 Patent Owner's Objections to Evidence (Exhibit 1100) Download
Feb 27, 2018 52 Hearing Transcript Download
Feb 20, 2018 50 Petitioners' Reply in Support of Their Petition For Inter Partes Review of U.S. Patent No. 8,709,027 Regarding Claim 20 Download
Feb 20, 2018 1100 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 Regarding Claim 20 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 3, 2018 45 Patent Owner's Mandatory Notices Download
Feb 3, 2018 46 Patent Owner's Updated Power of Attorney Download
Feb 2, 2018 44 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 43 Petitioners' Response To Patent Owner's Motion For Observations On Cross-Examination Of Dr. Mark Nicosia, Ph.D. Download
Jan 26, 2018 42 Petitioners Opposition to Patent Owners Motion to Exclude Petitioners Evidence (Paper 34) Download
Jan 26, 2018 41 Petitioners Updated Exhibit List Download
Jan 25, 2018 39 Order - 37 C.F.R. 42.70 Download
Jan 25, 2018 40 Petitioners Updated Mandatory Notices Download
Jan 24, 2018 37 Patent Owner's Supplemental Response Regarding Claim 20 Download
Jan 24, 2018 38 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 2029 Declaration of Jeffrey J. Vaitekunas, Ph.D. in support of Patent Owner's Response in IPR2017-00135 Download
Jan 24, 2018 2040 Declaration of Jeffrey V. Vaitekunas, Ph.D. Download
Jan 18, 2018 36 Order Decision on Motion for Admission Pro Hac Vice of Andrew McElligott and Motion to Withdraw Counsel Download
Jan 12, 2018 34 Patent Owner's Motion to Exclude Petitioners' Evidence Download
Jan 12, 2018 35 Petitioners Request for Oral Argument Download
Jan 12, 2018 33 Patent Owner's Request for Oral Argument Download
Jan 11, 2018 29 Amended Notice of Deposition of Mark A. Nicosia Download
Jan 11, 2018 31 Petitioners Motion to Withdraw Counsel Download
Jan 11, 2018 30 Petitioners Unopposed Motion to Admit Pro Hac Vice Andrew McElligott as Backup Counsel Download
Jan 11, 2018 1090 Declaration of Andrew McElligott in Support of Pro Hac Vice Motion Download
Jan 11, 2018 32 Petitioners Revised Power of Attorney Download
Jan 9, 2018 28 Joint Stipulation of Due Dates for Claim 20 Download
Jan 5, 2018 27 Order - Conduct of the Proceeding Download
Jan 4, 2018 25 Joint Stipulation of Extension of Time for Due Dates 4 and 5 Download
Jan 4, 2018 26 PATENT OWNER BOSTON SCIENTIFIC SCIMED, INC.'S NOTICE OF DEPOSITION OF MARK A. NICOSIA, PH.D. Download
Dec 18, 2017 23 Decision Granting Rehearing Download
Dec 18, 2017 2038 Errata Sheet for the November 15, 2017 Deposition of Dr. Jeffery Vaitekunas, Ph.D. Download
Dec 18, 2017 24 Patent Owner's Updated Exhibit List Download
Dec 15, 2017 22 PATENT OWNER BOSTON SCIENTIFIC SCIMED, INC.'S OBJECTIONS PURSUANT TO 37 C.F.R. ¿¿ 42.64(b)(1) Download
Dec 8, 2017 1064 IPR2017-00133, Paper 14 (Patent Owner's Response) Download
Dec 8, 2017 21 Petitioners' Reply In Support Of Their Petition For Inter Partes Review Of U.S. Patent No. 8,709,027 Download
Dec 8, 2017 1058 Annular Snap Fits Website Download
Dec 8, 2017 1080 IPR2017-00135, Paper No. 7 (Institution Decision) Download
Dec 8, 2017 1061 U.S. Patent No. 2,714,269 Download
Dec 8, 2017 1078 IPR2017-00133, Exhibit 2030 (Vaitekunas Declaration) Download
Dec 8, 2017 1050 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 1059 Snap Lock Beads Website Download
Dec 8, 2017 1079 Encyclopedia - Wave Form Download
Dec 8, 2017 1076 IPR2017-00133, Paper No. 7 (Institution Decision) Download
Dec 8, 2017 1077 IPR2017-00135, Paper No. 15 (Patent Owner Response) (Redacted) Download
Oct 25, 2017 20 Petitioners¿¿¿ Notice of Deposition of Jeffrey J. Vaitekunas, Ph.D. Download
Oct 23, 2017 19 Petitioners' Updated Mandatory Notices Download
Oct 18, 2017 18 Joint Stipulation of Extension of Time For Due Date 2 Download
Oct 10, 2017 17 PATENT OWNER'S UPDATED MANDATORY NOTICES Download
Sep 11, 2017 16 Petitioners' Objections to Patent Owner's Exhibits Download
Sep 1, 2017 2009 Ex. 2009 - The Merriam-Webster Dictionary 183 Download
Sep 1, 2017 2008 Ex. 2008 - Mark A. Nicosia et al., Mechanical response of uterine tissue Download
Sep 1, 2017 15 Patent Owner's Response Download
Sep 1, 2017 2011 Ex. 2011 - Deposition of Mark A. Nicosia, Ph. D., August 3, 2017 Download
Sep 1, 2017 2007 Ex. 2007 - U.S. Patent No. 8,852,211 Download
Sep 1, 2017 2031 Ex. 2031 - Declaration of Dr. Jeffrey Vaitekunas Download
Jul 12, 2017 14 Patent Owner Boston Scientific Scimed, Inc.'s Notice of Deposition of Mark A. Nicosia, Ph.D. Download
Jul 11, 2017 13 Joint Stipulation of Extension of Time For Due Dates 1 and 2 Download
Jul 5, 2017 12 Stipulation Regarding Discovery Download
May 31, 2017 10 PETITIONERS' REQUEST FOR REHEARING Download
May 31, 2017 11 PETITIONERS' MOTION REQUESTING ACCEPTANCE OF 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 7 Trial Instituted Document Download
May 15, 2017 8 Scheduling Order Download
Feb 16, 2017 6 Patent Owner's Preliminary Response Download
Nov 18, 2016 5 Notice of Accord Filing Date Download
Nov 17, 2016 4 Patent Owner's Power of Attorney Download
Nov 17, 2016 3 Patent Owner's Mandatory Notices Download
Oct 27, 2016 1005 US 5,843,000 (Nishioka) Download
Oct 27, 2016 1003 US 5,626,607 (Malecki) Download
Oct 27, 2016 1015 Declaration of Nicosia Download
Oct 27, 2016 1004 Plaintiffs' Opening Claim Construction Brief (excerpts) Download
Oct 27, 2016 2 Power of Attorney Download
Oct 27, 2016 1 Petition for Inter Partes Review of US 8,709,027 Download
Oct 27, 2016 1002 File History for US 8,709,027 Download
Oct 27, 2016 1001 US 8,709,027 Download
Oct 27, 2016 1017 US 5,645,075 (Palmer) Download
Oct 27, 2016 1012 File History for 08-632,484 (US 5,749,881) Download
Oct 27, 2016 1008 US 5,74,9881 (Sackier) Download
Oct 27, 2016 1006 US 5,242,456 (Nash) Download
Menu