Search
Patexia Research
Case number IPR2014-01415

Ford Motor Company v. PAICE LLC > Documents

Date Field Doc. No.PartyDescription
May 9, 2016 31 patent_own Patent Owner's Notice of Appeal Download
Mar 10, 2016 30 board Final Written Decision - 35 U.S.C. 318(a) and 37 C.F.R. 42.73 Download
Nov 20, 2015 29 board Order - re Cancellation of Oral hearing Download
Nov 4, 2015 28 patent_own Patent Owners Notice Regarding Oral Argument Download
Nov 4, 2015 27 petitioner Petitioner's Request for Oral Argument Download
Oct 27, 2015 26 patent_own Updated Mandatory Notice Download
Sep 16, 2015 25 petitioner FINAL Petitioner Reply to Patent Owner Response Download
Sep 16, 2015 1129 petitioner Reply Declaration of Dr. Stein Download
Sep 16, 2015 1133 petitioner Oral Hearing Transcript (01JULY2015) Download
Sep 16, 2015 1132 petitioner Hannemann Deposition 3 (IPR2014-00571_07APRIL2015) Download
Sep 16, 2015 1130 petitioner Hannemann Deposition (2014-01415_04SEPT2015) Download
Sep 16, 2015 1131 petitioner Hannemann Deposition 2 (IPR2014-00570_08APRIL2015) Download
Sep 16, 2015 1134 petitioner Bosch Handbook Download
Sep 10, 2015 24 board Decision Motion for Pro Hac Vice Admission Download
Aug 26, 2015 23 patent_own Motion for Pro Hac Vice Admission of Daniel A. Tishman Download
Aug 26, 2015 2112 patent_own Supporting Declaration for Motion for Pro Hac Vice Admission of Daniel Tishman Download
Aug 21, 2015 22 petitioner Notice of Deposition of Neil Hannemann Download
Jun 17, 2015 2106 patent_own Jeffrey Stein PHD -Depo 1-12-2015 Download
Jun 17, 2015 2109 patent_own Gregoary Davis Depo Transcript 2109 Download
Jun 17, 2015 2104 patent_own Jeffery L. Stein, Deposition Tr. (Mar. 3, 2015) Download
Jun 17, 2015 2105 patent_own Jeffrey Stein PHD Depo transcript IPR2014-00875 -May 29, 2015 Download
Jun 17, 2015 2111 patent_own McGraw Hill Dictionary Download
Jun 17, 2015 21 patent_own Patent Owners Response Download
Jun 17, 2015 2107 patent_own Jeffrey Stein PHD Depo Transcript May 8, 2015 Download
Jun 17, 2015 2103 patent_own Jeffrey Stein PHD May 29, 2015 Depo Transcript Download
Jun 17, 2015 2110 patent_own Neil Hannemman Download
Jun 17, 2015 2108 patent_own Gregoary Davis - Depo Transcript 1-13-2015 Download
Jun 17, 2015 2102 patent_own Declaraton of Declaration of Neil Hannemann Download
May 27, 2015 20 board DECISION Motion for Pro Hac Vice Admission of Mr. Guanieri Download
May 26, 2015 19 patent_own Notice of Deposition of Dr. Jeffrey L. Stein Download
May 20, 2015 18 board Order Conduct of the Proceeding Download
Apr 29, 2015 17 patent_own Patent Owners Motion for Pro Hac Vice Admission of William Peter Guarnieri Download
Apr 29, 2015 2101 patent_own Declaration of W. Peter Guarnieri Supporting Motion for Pro Hac Vice Download
Apr 29, 2015 16 patent_own Patent Owner's Notice of Designation of Back Up Counsel Download
Apr 27, 2015 15 board Conduct of the Proceeding Download
Apr 22, 2015 14 patent_own Patent Owner's Notice of Non-Opposition to Petitioners Motion to Submit Supplemental Information Download
Apr 15, 2015 1128 petitioner Email Correspondence between Petitioner and Board Download
Apr 15, 2015 13 petitioner Motion to Submit Supplemental Information Download
Apr 15, 2015 1127 petitioner Walt Johnson Declaration Download
Apr 9, 2015 12 board Conference Summary Download
Mar 12, 2015 10 board Decision Institution of Inter Partes Review Download
Mar 12, 2015 11 board Scheduling Order Download
Dec 18, 2014 9 patent_own Patent Owners Preliminary Response Download
Oct 20, 2014 8 petitioner Petitioner Updated Mandatory Notice Download
Sep 19, 2014 6 potential_ Power of Attorney Download
Sep 19, 2014 5 potential_ Power of Attorney Download
Sep 19, 2014 7 potential_ Related Matters Download
Sep 16, 2014 4 board Notice of Filing Date Accorded Download
Aug 30, 2014 3 petitioner PETITION FOR INTER PARTES REVIEW Download
Aug 30, 2014 2 petitioner PETITION FOR INTER PARTES REVIEW Download
Aug 30, 2014 1122 petitioner PART 1 - GE Final Report Download
Aug 30, 2014 1108 petitioner U.S. Patent No. 4,335,429 Download
Aug 30, 2014 1104 petitioner U.S. Patent No. 5,343,970 Download
Aug 30, 2014 1123 petitioner U.S. Application No. 13/065,704 Download
Aug 30, 2014 1109 petitioner Heywood, Internal Combustion Engine Fundamentals Download
Aug 30, 2014 1106 petitioner U.S. Patent No. 5,865,263 Download
Aug 30, 2014 1 petitioner Power of Attorney Download
Aug 30, 2014 1112 petitioner Duoba Download
Aug 30, 2014 1101 petitioner U.S. Patent No. 8,214,097 Download
Aug 30, 2014 1122 petitioner PART 1 - GE Final Report Download
Aug 30, 2014 1124 petitioner Claim Construction Order Paice v Hyundai Download
Aug 30, 2014 1125 petitioner U.S. Patent No. 7,104,347 Download
Aug 30, 2014 1121 petitioner Stefanopoulou Download
Aug 30, 2014 1110 petitioner SAE SP-1331 Download
Aug 30, 2014 1116 petitioner Unnewehr - SAE Technical Paper 760121 Download
Aug 30, 2014 1120 petitioner Claim Construction Order - Paice v Toyota Download
Aug 30, 2014 1103 petitioner File History of U.S. Patent No. 8,214,097 Download
Aug 30, 2014 1117 petitioner The Condensed Chemical Dictionary Download
Aug 30, 2014 1111 petitioner U.S. Patent No. 913,846 Download
Aug 30, 2014 1114 petitioner U.S. Patent No. 3,888,325 Download
Aug 30, 2014 1107 petitioner Takaoka, Toyota Technical Review Vol 47, No. 2 (Apr 1998) Download
Aug 30, 2014 1118 petitioner Brown Download
Aug 30, 2014 1126 petitioner File History for U.S. Patent No. 7,104,347 Download
Aug 30, 2014 1119 petitioner Engh Download
Aug 30, 2014 1115 petitioner U.S. App. No. 11/229,762 Download
Aug 30, 2014 1113 petitioner Yamaguchi Paper Download
Aug 30, 2014 1102 petitioner Declaration of Stein Download
Aug 30, 2014 1105 petitioner Anderson - SAE Technical Paper 950493 (1995) Download
Aug 30, 2014 1122 petitioner PART 2 - GE Final Report Download
Menu