Search
Patexia Research
Case number IPR2014-00272

Ford Motor Company v. TMC Fuel Injection System, LLC > Documents

Date Field Doc. No.PartyDescription
Jun 22, 2015 36 board Final Written Decision Download
Jun 4, 2015 35 board Record of Oral Hearing Download
Apr 9, 2015 34 patent_own Notice of Patent Owner Demonstratives Download
Apr 9, 2015 33 petitioner Notice of Filing Ford Demonstrative Exhibits Download
Mar 10, 2015 32 patent_own Patent Owner Reply in Support of Motion to Exclude Download
Mar 4, 2015 30 board Order Conduct of the Proceeding Download
Mar 4, 2015 31 board Order Trial Hearing Download
Mar 3, 2015 1034 petitioner TMC's Supplemental Responses to Ford's Revised First Set of Requests for Admission Download
Mar 3, 2015 29 petitioner Petitioner's Response to Patent Owner's Motion to Exclude Download
Feb 19, 2015 27 patent_own Patent Owner's Motion to Exclude Download
Feb 19, 2015 26 petitioner Petitioner's Request for Oral Argument Download
Feb 19, 2015 28 patent_own Patent Owner's Request for Oral Argument Download
Feb 3, 2015 25 patent_own Reply in Support of Motion to Amend Download
Jan 6, 2015 1027 petitioner Davis Invalidity Report Download
Jan 6, 2015 1023 petitioner Deposition Transcript of Gerard Muller Download
Jan 6, 2015 1032 petitioner Ford Invalidity Contentions - Chart 8 Download
Jan 6, 2015 1028 petitioner 1996 SAE Paper Download
Jan 6, 2015 1030 petitioner Ford Invalidity Contentions - Chart 11 Download
Jan 6, 2015 1024 petitioner TMC's Responses to Ford's Revised First Request for Admission Download
Jan 6, 2015 1022 petitioner Claim Construction Slides Download
Jan 6, 2015 1029 petitioner USPN 5,715,798 Download
Jan 6, 2015 1033 petitioner Ford Invalidity Contentions - Chart 12 Download
Jan 6, 2015 1026 petitioner Ford Invalidity Contentions - Chart 1 Download
Jan 6, 2015 1025 petitioner Merriam-Webster definition of orifice Download
Jan 6, 2015 1031 petitioner USPN 5,148,792 Download
Jan 6, 2015 24 petitioner Response to Patent Owner's Contingent Motion to Amend the Patent Under 37 C.F.R. Sec. 42.121 Download
Jan 6, 2015 23 petitioner Reply to Patent Owner's Response to Petitions for Inter Partes Review of U.S. Patent No. 7,318,414 Download
Nov 13, 2014 22 petitioner Petitioner's Notice of Deposition of Gerard Muller Download
Oct 1, 2014 2006 patent_own Claim Construction Memorandum Download
Oct 1, 2014 17 patent_own Power of Attorney Download
Oct 1, 2014 2003 patent_own Davis Deposition Tr time stamped Download
Oct 1, 2014 2007 patent_own Ford Claim Construction Reply Brief Download
Oct 1, 2014 2008 patent_own Engineering Toolbox website printout Download
Oct 1, 2014 2010 patent_own TMC Claim Construction Presentation Download
Oct 1, 2014 2001 patent_own Declaration of Gerard Muller PE Download
Oct 1, 2014 2009 patent_own Memorandum on Claim Construction Download
Oct 1, 2014 2005 patent_own Davis Deposition Ex.6 Download
Oct 1, 2014 2004 patent_own Davis Deposition Ex 5 Download
Oct 1, 2014 2002 patent_own Davis Deposition Transcript Download
Oct 1, 2014 19 patent_own Power of Attorney Download
Oct 1, 2014 18 patent_own Power of Attorney Download
Oct 1, 2014 20 patent_own Patent Owner's Response to Petitions for Inter Partes Review Download
Oct 1, 2014 21 patent_own TMC Motion to Amend Download
Sep 11, 2014 16 board Summary of Conference Concerning Proposed Motion to Amend - Conduct of the Proceeding - 37 CFR 42.5 Download
Sep 3, 2014 15 patent_own Notice of Deposition of Gregory W. Davis, Ph.D Download
Aug 25, 2014 14 patent_own Notice of Stipulation to Modify Scheduling Order Download
Jul 30, 2014 13 board Initial Conference Summary Download
Jun 26, 2014 11 board Scheduling Order Download
Jun 26, 2014 10 board Decision Institution of Inter Partes Review Download
Jun 26, 2014 12 board Order Consolidating Proceedings Download
Jan 14, 2014 9 potential_ Related Matters Download
Jan 14, 2014 7 potential_ Power of Attorney Download
Jan 14, 2014 8 potential_ Power of Attorney Download
Jan 10, 2014 6 board Notice of Accepting Corrected Petition Download
Jan 8, 2014 5 petitioner Corrected Petition for Inter Partes Review of U.S. Patent No. 7,318,414 Pursuant to 35 USC Secs. 311-319, 37 CFR Sec. 42 Download
Jan 3, 2014 4 board Notice of Filing Date Accorded to Petition Download
Dec 19, 2013 1014 petitioner Deposition Transcript of Shou L. Hou Download
Dec 19, 2013 1020 petitioner USPN 5237975 Download
Dec 19, 2013 1010 petitioner USPN5425342 Download
Dec 19, 2013 1005 petitioner USPN 5579739 Download
Dec 19, 2013 1008 petitioner Prosecution History of USPN 7318414 PART 1 Download
Dec 19, 2013 1003 petitioner Affidavit of Service Download
Dec 19, 2013 1011 petitioner USPN 6253735 Download
Dec 19, 2013 1016 petitioner USPN 5967120 Download
Dec 19, 2013 1008 petitioner Prosecution History of USPN 7318414 PART 1 Download
Dec 19, 2013 1019 petitioner TMC Claim Construction Brief Download
Dec 19, 2013 1006 petitioner USPn 5341842 Download
Dec 19, 2013 1017 petitioner TMC Infringement Contentions Download
Dec 19, 2013 1009 petitioner USPN 5642761 Download
Dec 19, 2013 1013 petitioner USPN 6155234 Download
Dec 19, 2013 1018 petitioner USPN 6352067 Download
Dec 19, 2013 2 petitioner Power of Attorney Download
Dec 19, 2013 1002 petitioner Complaint Download
Dec 19, 2013 1 petitioner Petition for Inter Partes Review of U.S. Patent No. 7318414 Pursuant to 35 USC Secs 311-39, 37 CFR Sec 42 Download
Dec 19, 2013 1007 petitioner Declaration of Gregory W. Davis Ph.D. with Exhibits 1022-1026 Download
Dec 19, 2013 1001 petitioner USPN 7318414 Download
Dec 19, 2013 1004 petitioner USPN 5765537 Download
Dec 19, 2013 1012 petitioner USPN 6343589 Download
Dec 19, 2013 1015 petitioner Infringement Claim Charts Nos. 1 and 2 Download
Dec 19, 2013 3 petitioner Motion to Correct Typographical Errors Under 37 C.F.R. Sec. 42.104(c) Download
Dec 19, 2013 1021 petitioner JP63120848 Download
Dec 19, 2013 1008 petitioner Prosecution History of USPN 7318414 PART 2 Download
Menu