Search
Patexia Research
Case number IPR2018-00993

Daikin Industries, Ltd. v. The Chemours Company FC, LLC > Documents

Date Field Doc. No.PartyDescription
Apr 30, 2018 1 Petition for Inter Partes Review under 37 C.F.R. Section 42.100 Download
Apr 30, 2018 2 Petitioners Daikin Industries, Ltd. and Daikin America, Inc.'s Power of Attorney Download
May 16, 2018 3 Notice of Accord Filing Date Download
May 21, 2018 4 Patent Owner's Mandatory Notices Download
May 21, 2018 5 Patent Owner Power of Attorney Download
Jun 4, 2018 6 Petitioners' Updated Mandatory Notices Download
Aug 22, 2018 7 Patent Owner's Preliminary Response Download
Sep 10, 2018 8 Conduct of the Proceeding Granting Petitioners Request to File a Reply 37 C.F.R. sec 42.5 Download
Sep 12, 2018 9 Petitioners' Submission of September 5, 2018 Telephone Conference Transcript with Updated Exhibit List Download
Sep 17, 2018 10 Petitioners¿¿¿ Reply Brief Download
Sep 24, 2018 11 Patent Owner's Sur-Reply Brief Download
Nov 13, 2018 12 DECISION Institution of Inter Partes Review 35 U.S.C. sec. 314(a) Download
Nov 13, 2018 13 SCHEDULING ORDER Download
Jan 9, 2019 14 Patent Owner's Notice of Deposition of Robert Iezzi, Ph.D. Download
Jan 9, 2019 15 Unopposed Motion for Admission of John C. Evans Pro Hac Vice Download
Jan 23, 2019 16 Order Granting Petitioner's Motions for Pro Hac Vice Admission of John C. Evans Download
Jan 29, 2019 17 Petitioners' Power of Attorney Download
Jan 29, 2019 18 Petitioners' Updated Mandatory Notices Download
Feb 11, 2019 19 Patent Owner's Response to Petition Download
Feb 11, 2019 20 Patent Owner's Motion to Seal Download
Mar 19, 2019 21 Petitioner's Notice of Deposition of John L. Hansen Download
Mar 19, 2019 22 Petitioners' Notice of Deposition of Sue Mecham, Ph.D. Download
Mar 20, 2019 23 Motion for Pro Hac Vice Admission of Nitika Gupta Fiorella Download
Apr 11, 2019 24 ORDER Granting Patent Owner’s Motion for Pro Hac Vice Admission of Nitika Gupta Fiorella 37 C.F.R § 42.10 Download
Apr 24, 2019 25 Patent Owner Updated Mandatory Notices Download
Apr 24, 2019 26 Patent Owner's Power of Attorney Download
Apr 25, 2019 27 ORDER Conduct of the Proceeding Download
Apr 29, 2019 28 Petitioners' Motion to Seal Download
Apr 29, 2019 30 Petitioners' Motion for Routine and Additional Discovery from Patent Owner (Pubic Version) Download
Apr 30, 2019 31 Petitioners' Updated Mandatory Notices Download
Apr 30, 2019 32 Joint Notice of Stipulation to Modify Due Dates Download
May 1, 2019 33 Petitioners' Motion to Withdraw Backup Counsel Download
May 6, 2019 34 Download
May 9, 2019 35 Granting Unopposed Motions to Withdraw Download
May 15, 2019 37 ORDER Conduct of the Proceeding 37 C.F.R § 42.5 Download
May 20, 2019 38 Petitioners' Motion to Seal Download
May 20, 2019 39 Petitioners' Reply to Patent Owner's Response Download
May 24, 2019 41 Joint Notice re No Confidential Information in Prior Board Order Download
May 30, 2019 42 Patent Owner's Motion to Seal Patent Owner's Response Download
May 30, 2019 43 Patent Owner's Response to Petitioners' Motion for Discovery - Public Version Download
Jun 3, 2019 44 Joint Stipulation to Modify Due Date 3 Download
Jun 4, 2019 45 Patent Owner¿¿¿s Notice of Deposition of Daniel M. McGavock Download
Jun 26, 2019 46 Patent Owner's Sur-Reply Download
Jun 26, 2019 47 Patent Owner's Motion to Seal Download
Jul 3, 2019 48 Petitioners' Objections to Evidence Download
Jul 8, 2019 49 Patent Owner's Request for Oral Hearing Download
Jul 8, 2019 50 Petitioners' Motion to Exclude and Strike Download
Jul 8, 2019 51 Petitioners' Request for Oral Argument Download
Jul 15, 2019 52 Patent Owner's Response to Petitioner's Motion to Exclude and Strike Download
Jul 19, 2019 53 Oral Hearing 37 C.F.R. § 42.70 Download
Jul 22, 2019 54 Petitioner's Reply in Support of Motion to Exclude and Strike Download
Jul 22, 2019 55 Petitioners' Request for Prehearing Conference Download
Jul 31, 2019 56 Patent Owner's Updated Exhibit List Download
Jul 31, 2019 57 Petitioners' Motion to Seal Download
Jul 31, 2019 58 Petitioners' Updated Exhibit List Download
Aug 2, 2019 59 Petitioners' Updated Exhibit List Download
Aug 5, 2019 60 Petitioners' Objections to Demonstrative Exhibits Download
Aug 5, 2019 61 Patent Owner's Objections to Petitioner's Demonstratives Download
Sep 9, 2019 62 Hearing Transcript Download
Nov 12, 2019 63 Final Written Decision Download
Dec 18, 2019 64 Patent Owner's Notice of Appeal Download
Apr 30, 2018 1001 U.S. Patent No. 8.076,431 (Earnest) Download
Apr 30, 2018 1002 Iezzi Declaration Download
Apr 30, 2018 1003 U.S. Patent No. 5,703,185 (Blair) Download
Apr 30, 2018 1004 European Patent Appln. Pub. No. EP 1260526A1 (Hiraga) Download
Apr 30, 2018 1005 U.S. Patent No. 5,677,404 (Blair) Download
Apr 30, 2018 1006 U.S. Patent No. 6,429,237 (Tooley) Download
Apr 30, 2018 1007 U.S. Patent No. 3,085,083 (Schreyer) Download
Apr 30, 2018 1008 U.S. Patent No. 6,743,508 (Kono) Download
Apr 30, 2018 1009 U.S. Patent No. 6,541,588 (Kaulbach) Download
Apr 30, 2018 1010 U.S. Patent No. 4,675,380 (Buckmaster) Download
Apr 30, 2018 1011 U.S. Patent No. 5,700,889 (Blair) Download
Apr 30, 2018 1012 U.S. Patent No. 4,612,357 (Bekiarian) Download
Apr 30, 2018 1013 U.S. Patent No. 5,374,683 (Morgan) Download
Apr 30, 2018 1014 U.S. Patent No. 6,395,848 (Morgan) Download
Apr 30, 2018 1015 PCT Patent Appln. Pub. No. WO 02/28926A1 (Kaulbach) Download
Apr 30, 2018 1016 U.S. Patent No. 4,381,387 (Sulzbach) Download
Apr 30, 2018 1017 U.S. Patent No. 6,103,844 (Brothers) Download
Apr 30, 2018 1018 U.S. Patent No. 6,703,464 (Kono) Download
Apr 30, 2018 1019 U.S. Patent No. 4,743,658 (Imbalzano) Download
Apr 30, 2018 1020 U.S. Patent No. 3,242,218 (Miller) Download
Apr 30, 2018 1021 U.S. Patent No. 4,626,587 (Morgan) Download
Apr 30, 2018 1022 Prosecution File History for USSN 12/179,662 Download
Apr 30, 2018 1024 Japanese Patent Appln. Pub. No. 2002-249585 (Japanese) Download
Apr 30, 2018 1025 Japanese Patent Appln. Pub. No. 2002-249585 (English translation) (Hiraga) Download
Apr 30, 2018 1026 U.S. Patent No. 6,689,833 (Bidstrup) Download
Apr 30, 2018 1027 European Patent Appln. Pub. No. 0423995A1 (Piekarski) Download
Apr 30, 2018 1029 U.S. Patent No. 5,115,038 (Ihara) Download
Apr 30, 2018 1030 Daikin Data Sheets Download
Apr 30, 2018 1031 Fluoroplastics 2000 Download
Apr 30, 2018 1032 European Patent Appln. Pub. No. 1262496 (Maruya) Download
Apr 30, 2018 1033 ASTM D2116-02 Download
Apr 30, 2018 1034 ASTM D1238-01 Download
Apr 30, 2018 1035 Pianca 1999 Download
Apr 30, 2018 1036 Maiorana Declaration Download
Sep 12, 2018 1037 9-5-18 Motion hearing transcript Download
May 20, 2019 1038 Mecham deposition transcript Download
May 20, 2019 1039 U.S. Patent No. 6,838,545 Download
May 20, 2019 1040 McGavock Declaration Download
May 20, 2019 1042 Teflon FEP-9495 product info Download
May 20, 2019 1044 Daikin Industries company profile Download
May 20, 2019 1045 Daikin America company profile Download
May 20, 2019 1046 Chemours company profile Download
May 20, 2019 1047 DuPont 10K Download
May 20, 2019 1048 Teflon FEP 9475 product info Download
May 20, 2019 1049 Teflon FEP 9835X product info Download
May 20, 2019 1050 Teflon FEP 9898 product info Download
May 20, 2019 1051 Teflon FEP Resin and Film Download
May 20, 2019 1052 Teflon FEP 100 product info Download
May 20, 2019 1053 Teflon FEP 106 product info Download
May 20, 2019 1054 Teflon FEP 9302 product info Download
May 20, 2019 1055 Teflon FEP CJ 95 product info Download
May 20, 2019 1056 Teflon FEP CJ 99 product info Download
May 20, 2019 1057 Teflon FEP 9819FL product info Download
May 20, 2019 1058 Teflon FEPD 121 product info Download
May 20, 2019 1059 Teflon brand Download
May 20, 2019 1060 Request TM agreement for Teflon brand Download
May 20, 2019 1061 Maiorana Declaration Download
Jul 31, 2019 1062 Petitioners' demonstrative exhibits (Public Version) Download
Aug 2, 2019 1062 Petitioners' Demonstrative Exhibits Download
Aug 2, 2019 1063 Transcript of August 1, 2019 Prehearing Conference Download
Aug 22, 2018 2001 Excerpt of Fluoroplastics, Volume 2: Melt Processible Fluoropolymers, The Definitive User¿¿¿s Guide and Databook Download
Aug 22, 2018 2002 DuPont Teflon FEP TE9494, Product Information Sheet, 2004, available at http://www2.dupont.com/Cabling_Solutions/en_US/assets/downloads/k05713.pdf Download
Aug 22, 2018 2003 DuPont Teflon FEP TE9495, Product Information Sheet, 2008, available at http://www2.dupont.com/Teflon_Industrial/en_US/assets/downloads/K18308_FEP_TE9495.pdf Download
Aug 22, 2018 2004 U.S. Patent No. 6,696,526 (Kaulbach) Download
Aug 22, 2018 2005 Statutory Disclaimer Download
Feb 11, 2019 2006 Declaration of Sue Mecham, Ph.D. Download
Feb 11, 2019 2008 Declaration of Randall Crenshaw Download
Feb 11, 2019 2010 Deposition transcript of Robert A. Iezzi, Ph.D Download
Feb 11, 2019 2011 U.S. Patent No. 5,132,368 Download
Feb 11, 2019 2012 Chapter 10 of Fluorinated Polymers, Vol. 1 Download
Feb 11, 2019 2013 U.S. Patent No. 4,552,925 Download
Feb 11, 2019 2014 Excerpts from Alger, Polymer Science Dictionary, 2nd ed. Download
Feb 11, 2019 2015 Excerpts from McNaught and Wilkinson, Compendium of Chemical Terminology Download
Feb 11, 2019 2016 Excerpts from Odian - Principles of Polymerization Download
Feb 11, 2019 2017 U.S. Patent No. 3,635,926 Download
Feb 11, 2019 2018 Excerpts from McGraw Hill, Concise Encyclopedia of Science & Technology Download
Feb 11, 2019 2019 Excerpts from Chapters 7, 8, and 17 of Fluoroplastics, Volume 2 Download
Feb 11, 2019 2020 Declaration of Robert Iezzi from Chemours Co. FC, LLC v. Daikin Industries Ltd. and Daikin America, Inc. Download
Feb 11, 2019 2023 Teflon FEP 9494 Fluoroplastic Resin Product Information, K26521 Download
Feb 11, 2019 2024 http://www.dupont.com/corporate-functions/media-center/press-releases/dupont-completes-spin-off-of-the-chemours-company.html (July 1, 2015) Download
Feb 11, 2019 2025 https://www.chemours.com/businesses-and-products/ Download
Feb 11, 2019 2026 https://www.chemours.com/Teflon_Industrial/en_US/products/product_by_name/teflon_fep/index.html Download
Feb 11, 2019 2027 https://daikin-america.com/fluoropolymers/ Download
Feb 11, 2019 2028 Excerpt from Hearing on Defendant Motion to Stay Litigation Pending IPR from Chemours Company FC, LLC v. Daikin Industries, Ltd Download
Feb 11, 2019 2033 The Chemours Company, Form 10-K for the fiscal year ended December 31, 2017 Download
Feb 11, 2019 2035 Excerpts from Pauling, General Chemistry Download
Mar 20, 2019 2037 Declaration of Nitika Gupta Fiorella in Support of Motion for Pro Hac Vice Admission Download
May 6, 2019 2038 [Proposed] Stipulated Protective Order filed in Chemours Company FC, LLC, v. Daikin Industries, Ltd, et al. on July 3, 2018 Download
Jun 26, 2019 2040 Teflon¿¿¿ PTFE Fluoroplastic Resins at a Glance Download
Jul 31, 2019 2041 Patent Owner's Demonstrative Exhibit Download
Menu