Search
Patexia Research
Case number CBM2017-00009

Google Inc. v. Alfonso Cioffi > Documents

Date Field Doc. No.PartyDescription
Feb 16, 2017 2003 FY16 Median Disposition Time for Cases Terminated after Hearing or Submission Chart Download
Feb 16, 2017 2002 Benisek Declaration Download
Feb 16, 2017 2001 Dunsmore Declaration Download
Nov 4, 2016 1022 Exhibit 1022 Download
Nov 4, 2016 1021 Exhibit 1021 Download
Nov 4, 2016 1020 Exhibit 1020 Download
Nov 4, 2016 1019 Exhibit 1019 Download
Nov 4, 2016 1018 Exhibit 1018 Download
Nov 4, 2016 1017 Exhibit 1017 Download
Nov 4, 2016 1016 Exhibit 1016 Download
Nov 4, 2016 1015 Exhibit 1015 Download
Nov 4, 2016 1014 Exhibit 1014 Download
Nov 4, 2016 1013 Exhibit 1013 Download
Nov 4, 2016 1012 Exhibit 1012 Download
Nov 4, 2016 1011 Exhibit 1011 Download
Nov 4, 2016 1010 Exhibit 1010 Download
Nov 4, 2016 1009 Exhibit 1009 Download
Nov 4, 2016 1008 Exhibit 1008 Download
Nov 4, 2016 1007 Exhibit 1007 Download
Nov 4, 2016 1006 Exhibit 1006 Download
Nov 4, 2016 1005 Exhibit 1005 Download
Nov 4, 2016 1004 Exhibit 1004 Download
Nov 4, 2016 1003 Exhibit 1003 Download
Nov 4, 2016 1002 Exhibit 1002 Download
Nov 4, 2016 1001 Exhibit 1001 Download
Jun 12, 2017 12 Notice of Refund Download
Jun 1, 2017 11 Refund Request Download
May 1, 2017 10 Trial Instituted Document Download
Apr 7, 2017 9 Petitioner's Supplemental Brief Download
Apr 7, 2017 8 Patent Owner Brief on FC Decision Download
Mar 24, 2017 7 Order Conduct of the Proceedings Download
Feb 16, 2017 6 Patent Owner Preliminary Response Download
Nov 25, 2016 5 Mandatory Notice Under 37 C.F.R Section 48.8 Download
Nov 25, 2016 5 Mandatory Notice Under 37 C.F.R Section 48.8 Download
Nov 17, 2016 3 Notice of Accord Filing Date Download
Nov 4, 2016 2 Power of Attorney Download
Nov 4, 2016 1 Petition for Covered Business Method Review Download
Menu