Search
Patexia Research
Case number IPR2017-00135

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

Date Field Doc. No.PartyDescription
Jun 4, 2021 3001 board Ex. 3001 Download
Jun 4, 2021 91 board Download
Apr 9, 2021 90 patent_own Patent Owner's Reply in Support of Its Motion to Expunge Confidential Documents Download
Mar 12, 2021 89 petitioner Download
Feb 12, 2021 88 patent_own Patent Owner's Motion to Expunge Confidential Documents Download
Jan 16, 2019 87 PATENT OWNER'S AMENDED NOTICE OF APPEAL TO THE U.S. COURT OF APPEALS FOR THE FEDERAL CIRCUIT Download
Jan 16, 2019 86 PATENT OWNER¿¿¿S NOTICE OF APPEAL TO THE U.S. COURT OF APPEALS FOR THE FEDERAL CIRCUIT Download
Jan 15, 2019 85 Petitioners' Notice of Appeal to the U.S. Court of Appeals for the Federal Circuit Download
Nov 29, 2018 84 DECISION Granting Motion to Seal Download
Nov 28, 2018 2999 Download
Nov 28, 2018 2999 Download
Nov 28, 2018 2999 Download
Nov 28, 2018 2999 Download
Nov 28, 2018 83 Patent Owner's Motion to Seal Download
Nov 15, 2018 82 Final Written Decision Download
Nov 14, 2018 81 DECISION ON MOTIONS Entering Modified Protective Order and Granting Motions to Seal 37 C.F.R. §§ 42.14 and 54-55 Download
Oct 2, 2018 80 Hearing Transcript Download
Sep 14, 2018 78 Patent Owner's Demonstratives Download
Sep 14, 2018 79 Petitioners' Demonstratives Download
Sep 10, 2018 77 PATENT OWNER¿¿¿S SUR-REPLY Download
Aug 31, 2018 76 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 75 Order - Requests for Oral Argument Download
Aug 24, 2018 74 Petitioners' Opposition To Patent Owner's Motion To Exclude (Paper 71) Download
Aug 22, 2018 73 Petitioners' Request for Oral Argument Download
Aug 21, 2018 70 Patent Owner's Motion to Accord An Earlier Filing Date Download
Aug 21, 2018 71 Patent Owner's Motion to Exclude Evidence Download
Aug 21, 2018 72 Patent Owner's Request for Oral Argument Download
Aug 10, 2018 69 Patent Owner's Objections Download
Aug 3, 2018 68 Petitioners¿¿¿ Supplemental Reply in Support of their Petition Download
Aug 3, 2018 1114 Excerpt of Deposition of Jeffrey Vaitekunas, Ph.D., Nov. 15, 2017 Download
Aug 3, 2018 1112 Excerpt of Deposition of Jeffrey Vaitekunas, Ph.D., Dec. 20, 2017 Download
Aug 3, 2018 1108 Declaration of Mark A. Nicosia, Ph.D. in Support of Petitioners¿¿¿ Supplemental Reply Download
Aug 3, 2018 1115 Excerpt of Supplemental Declaration of Dr. Jeffrey Vaitekunas, Ph.D., in IPR2017-00440 Download
Aug 3, 2018 1100 Declaration of Mark A. Nicosia Ph.D. in Support of Petitioners¿¿¿ Reply In IPR2017-00134 Regarding Claim 20 Download
Aug 3, 2018 1113 Excerpt of Declaration of Dr. Jeffrey Vaitekunas, Ph.D., in IPR2017-00440 Download
Jul 11, 2018 67 Petitioners' Objections To Patent Owner's Exhibits Download
Jun 29, 2018 66 Patent Owner's Supplemental Response Download
Jun 29, 2018 65 Decision - Granting Joint Motion to Limit the Proceeding - 37 CFR 42.5, 42.71(b) Download
Jun 29, 2018 2100 Eleonora P. Westebring-van der Putten et al., Effect of laparoscopic grasper force transmission ratio on grasp control Download
Jun 29, 2018 2106 The New Oxford American Dictionary (2001) Download
Jun 29, 2018 2102 Declaration of Dr. Jeffrey Vaitekunas in Support of Patent Owner¿¿¿s Supplemental Response Download
Jun 29, 2018 2105 McGraw-Hill Dictionary of Scientific and Technical Terms, Sixth Edition (2003) Download
Jun 29, 2018 2104 McGraw-Hill Dictionary of Scientific and Technical Terms, Sixth Edition (2003) Download
Jun 29, 2018 2099 Deposition Transcript of Mark A. Nicosia, Ph. D., March 5, 2018 Download
Jun 11, 2018 64 Joint Motion to Limit the Proceeding Download
Jun 4, 2018 63 Authorizing Additional Briefing and Modifying the Schedule 37 C.F.R. sec 42.5 Download
May 31, 2018 1104 Ex. 1104 - Transcript of May 30, 2018 Telephonic Hearing Download
May 11, 2018 61 Order - Conduct of the Proceeding Download
May 11, 2018 62 Conduct of the Proceeding Download
May 10, 2018 60 Grant of Good Cause Extension Download
Feb 27, 2018 59 Hearing Transcript Download
Feb 6, 2018 58 Patent Owner's Demonstratives Download
Feb 6, 2018 57 Petitioners' Demonstratives for Oral Argument Download
Feb 5, 2018 56 Petitioners Updated Exhibit List Download
Feb 3, 2018 54 Patent Owner's Updated Mandatory Notices Download
Feb 3, 2018 55 Patent Owner's Updated Power of Attorney Download
Feb 2, 2018 51 PATENT OWNER'S REPLY IN SUPPORT OF ITS MOTION TO EXCLUDE PETITIONERS' EVIDENCE Download
Feb 2, 2018 53 Petitioners' Reply In Support Of Their Motion To Exclude, In Part, The Smith Declaration (Exhibit 2033) (REDACTED) Download
Feb 2, 2018 1099 Errata Sheet for January 17, 2018 Deposition of Mark Nicosia Download
Jan 31, 2018 50 Petitioners' Response To Patent Owner's Motion For Observations On Cross-Examination Of Dr. Mark Nicosia, Ph.D. Download
Jan 26, 2018 45 Petitioners Updated Exhibit List Download
Jan 26, 2018 46 Patent Owner's Motion to Seal Download
Jan 26, 2018 48 Patent Owner's Opposition to Petitioners' Motion to Exclude, In Part, The Smith Declaration (Exhibit 2033) Download
Jan 26, 2018 49 Petitioners Opposition to Patent Owners Motion to Exclude Petitioners Evidence (Paper 35) Download
Jan 25, 2018 44 Petitioners Updated Mandatory Notices Download
Jan 25, 2018 43 Order - 37 C.F.R. 42.70 Download
Jan 24, 2018 40 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 41 Patent Owner's Updated Exhibit List Download
Jan 19, 2018 39 Petitioners Motion to Exclude, in Part, the Smith Declaration (Exhibit 2033) (Redacted) 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 34 Patent Owner's Request for Oral Argument Download
Jan 12, 2018 36 Petitioners Request for Oral Argument Download
Jan 12, 2018 35 Patent Owner's Motion to Exclude Petitioners' Evidence Download
Jan 11, 2018 33 Petitioners Revised Power of Attorney Download
Jan 11, 2018 30 Amended Notice of Deposition of Mark A. Nicosia Download
Jan 11, 2018 31 Petitioners Unopposed Motion to Admit Pro Hac Vice Andrew McElligott as Backup Counsel Download
Jan 11, 2018 32 Petitioners Motion to Withdraw Counsel Download
Jan 11, 2018 1091 Declaration of Andrew McElligott in Support of Pro Hac Vice Motion Download
Jan 4, 2018 28 Joint Stipulation of Extension of Time for Due Dates 4 and 5 Download
Jan 4, 2018 29 PATENT OWNER BOSTON SCIENTIFIC SCIMED, INC.'S NOTICE OF DEPOSITION OF MARK A. NICOSIA, PH.D. Download
Dec 18, 2017 26 Patent Owner's Updated Exhibit List Download
Dec 18, 2017 2038 Errata Sheet for the November 15, 2017 Deposition of Dr. Jeffery Vaitekunas, Ph.D. Download
Dec 15, 2017 25 PATENT OWNER BOSTON SCIENTIFIC SCIMED, INC.'S OBJECTIONS PURSUANT TO 37 C.F.R. ¿¿ 42.64(b)(1) Download
Dec 8, 2017 1046 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. 8,974,371 Download
Dec 8, 2017 1053 BSC Resolution Clip Brochure Download
Dec 8, 2017 1081 2017-09-29 (017) Contingent Motion to Amend (IPR 2017-00435) Download
Dec 8, 2017 1055 BSC Resolution Clip Website Download
Dec 8, 2017 1047 Kobayashi, Cold Forceps Polypectomy and Grasping Hemostasis Using Jumbo Biopsy Forceps (2017) Download
Dec 8, 2017 1003 U.S. Patent No. 5,626,607 Download
Dec 8, 2017 1060 Komiya Annotated Drawings Download
Dec 8, 2017 1051 US 20110046522 Ultrasound Energy Delivery Assembly Download
Dec 8, 2017 1067 Durgin Assignment Download
Dec 8, 2017 1083 2017-09-01 (015) 132 IPR Patent Owner's Response (REDACTED) Download
Dec 8, 2017 1061 US2714269 Download
Dec 8, 2017 1082 2017-05-15 (007) Decision Instituting IPR (IPR2017-00134) Download
Dec 8, 2017 1058 Annular Snap Fits Website Download
Dec 8, 2017 1005 U.S. Patent No. 5,843,000 Download
Dec 8, 2017 1059 Snap Lock Beads Website Download
Dec 8, 2017 1052 BSC Hemostasis Solutions Brochure Download
Dec 8, 2017 1065 Vaitekunas, Jeffrey J. 111517 Full Size (REDACTED) Download
Dec 8, 2017 1054 BSC Resolution 360 Clip Brochure Download
Dec 8, 2017 1057 Excerpt From Plaintiffs' Responsive Claim Construction Brief Download
Dec 8, 2017 1056 BSC Resolution 360 Clip Website Download
Dec 8, 2017 23 Petitioners' Reply In Support Of Their Petition For Inter Partes Review Of U.S. Patent No. 8,974,371 (Redacted) Download
Dec 8, 2017 1062 US5251611 Download
Dec 8, 2017 1066 Craig Smith LinkedIn Profile Download
Dec 8, 2017 1063 Mann Declaration 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 2034 Ex 2034 '488 Application Assignment to Scimed Lifesystems Download
Sep 1, 2017 2028 Ex 2028 Petrou Declaration Redacted Public Version Download
Sep 1, 2017 14 Patent Owner's Motion to Seal Download
Sep 1, 2017 2018 Ex 2018- 2015 Resolution Clip Advertisement Download
Sep 1, 2017 2033 Ex 2033 Craig T. Smith Declaration Redacted Public Version Download
Sep 1, 2017 2009 Ex 2009 Merriam Webster 183 [1997] Download
Sep 1, 2017 2032 Ex 2032 Merriam-Webster Collegiate (opening) Download
Sep 1, 2017 2025 Ex 2025 Swellengrebel Reference Download
Sep 1, 2017 2019 Ex 2019- The Resolution Clip IFU Download
Sep 1, 2017 2023 Ex 2023 Resolution Clip Brochure Download
Sep 1, 2017 2024 Ex 2024 - Jensen Reference Download
Sep 1, 2017 2027 Ex 2027 Barber & Weatherhead Reference Download
Sep 1, 2017 2008 Ex 2008 Nicosia Reference Download
Sep 1, 2017 2029 Ex 2029 Declaration of Vaitekunas Redacted Public Version Download
Sep 1, 2017 2007 Ex 2007 US Pat 8852211 Download
Sep 1, 2017 15 Patent Owners Response - Redacted Public Version Download
Sep 1, 2017 2011 Ex 2011- Nicosia Deposition - Vol. I 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 31, 2017 10 PATENT OWNER BOSTON SCIENTIFIC SCIMED, INC.¿¿¿S OBJECTIONS PURSUANT TO 37 C.F.R. ¿¿ 42.64(b)(1) Download
May 30, 2017 9 Petitioners' Objections to Patent Owner's Exhibits Download
May 16, 2017 7 Trial Instituted Document Download
May 16, 2017 8 Scheduling Order Download
Feb 17, 2017 6 Patent Owner's Preliminary Response Download
Feb 17, 2017 2003 Report and Recommendation on Claim Construction Download
Feb 17, 2017 2001 Plaintiffs' Opening Claim Construction Brief Download
Feb 17, 2017 2005 08-26 Amendment and Response Download
Feb 17, 2017 2004 05-27 Non-Final Office Action Download
Feb 17, 2017 2002 Websters Dictionary 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 1004 Plaintiffs' Opening Claim Construction Brief (excerpts) Download
Oct 27, 2016 1029 Declaration of Nicosia Download
Oct 27, 2016 1013 Plaintiffs' Responsive Claim Construction Brief (excerpts) Download
Oct 27, 2016 1028 File History for US 8974371 Download
Oct 27, 2016 1007 US20020045909 (Kimura) Download
Oct 27, 2016 2 Power of Attorney Download
Oct 27, 2016 1020 US2003069592 (Adams) Download
Oct 27, 2016 1030 Response to Office Action dated November 10, 2015 Download
Oct 27, 2016 1027 US 8,974,371 Download
Oct 27, 2016 1012 08-632,484 (US 5,749,881) File History Download
Oct 27, 2016 1 Petition for Inter Partes Review of US 8,974,371 Download
Oct 27, 2016 1008 US5749881 (Sackier) Download
Oct 27, 2016 1031 Markman Slides from Claim Construction Hearing (excerpts) Download
Oct 27, 2016 1023 US 8,685,048 Download
Menu