Search
Patexia Research
Case number IPR2020-00852

Fellowes, Inc. v. Otter Products, LLC > Documents

Date Field Doc. No.PartyDescription
Dec 17, 2020 18 board Notice of Refund Download
Dec 7, 2020 17 petitioner Petitioner's Request for Refund of Post-Institution Fees Download
Oct 29, 2020 16 board Trial Instituted Document Download
Oct 16, 2020 15 board Granting Patent Owners Motion for Pro Hac Vice Admission of James W. Beard 37 C.F.R. seC 42.10 Download
Sep 21, 2020 3001 board Email from Board Authorizing Petitioner to File Reply to Patent Owner's Preliminary Response and Patent Owner to File a Sur-Reply (08/20/2020) Download
Sep 21, 2020 14 board Order - Authorizing Petitioner to File a Reply and Authorizing Patent Owner to File a Sur-Reply Download
Sep 3, 2020 13 patent_own Patent Owner's Sur-Reply to Petitioner's Reply to Patent Owner's Preliminary Response Download
Aug 27, 2020 12 petitioner Reply to Patent Owner's Preliminary Response Download
Aug 27, 2020 1014 petitioner Notice of Withdrawal Download
Aug 27, 2020 1013 petitioner Hearing Transcript Download
Aug 27, 2020 1012 petitioner Motion for Partial Judgment Download
Aug 27, 2020 1011 petitioner Invalidity Contentions Download
Aug 14, 2020 11 petitioner Updated Notice of Related Proceedings Download
Aug 3, 2020 2005 patent_own Declaration of T. Kim Parnell Download
Aug 3, 2020 2004 patent_own Download
Aug 3, 2020 2003 patent_own Stipulation of Dismissal Under FRCP 41(A) dated February 16, 2020 Download
Aug 3, 2020 2002 patent_own Answer to Amended Complaint and Counterclaim dated December 4, 2019 Download
Aug 3, 2020 10 patent_own Patent Owner's Preliminary Response Download
May 22, 2020 8 Patent Owner's Exhibit List Download
May 22, 2020 9 Patent Owner's Certificate of Service Download
May 22, 2020 7 Patent Owner's Motion for Admission Pro Hac Vice of James W. Beard Download
May 22, 2020 2001 Exhibit 2001 - Declaration of James W. Beard Download
May 12, 2020 6 Patent Owner's Power of Attorney Download
May 12, 2020 5 Patent Owner Mandatory Notices Download
May 1, 2020 4 Corrected Certificate of Service Download
May 1, 2020 3 Notice of Accord Filing Date Download
Apr 21, 2020 2 Power of Attorney Download
Apr 21, 2020 1010 Declaration of Dr. Charles Garris Download
Apr 21, 2020 1009 Krumin Download
Apr 21, 2020 1008 Pirila Download
Apr 21, 2020 1007 Shepard Download
Apr 21, 2020 1006 Richardson Download
Apr 21, 2020 1005 Tsang Download
Apr 21, 2020 1004 Nishiyama Download
Apr 21, 2020 1003 U.S. District Court Complaint Download
Apr 21, 2020 1002 File History of U.S. Patent 9,498,033 Download
Apr 21, 2020 1001 U.S. Patent 9,498,033 Download
Apr 21, 2020 1 Petition for Inter Partes Review Under 37 C.F.R. Section 42.100 Download
Menu