Search
Patexia Research
Case number IPR2016-01435

Henny Penny Corporation v. Frymaster LLC > Documents

Date Field Doc. No.PartyDescription
Sep 22, 2020 49 patent_own Download
Feb 20, 2018 48 Notice of Appeal to CAFC and service documents Download
Dec 21, 2017 47 Final Written Decision Download
Nov 21, 2017 46 Hearing Transcript Download
Aug 8, 2017 45 Order - Trial Hearing - 37 C.F.R. 42.70 Download
Jul 27, 2017 44 Petitioner's Request for Oral Argument Download
Jul 27, 2017 43 Patent Owner's Request for Oral Argument Download
Jul 14, 2017 42 PETITIONER'S IDENTIFICATION OF ADDITIONAL DEPOSITION TESTIMONY Download
Jul 10, 2017 41 Patent Owner¿¿¿s Identification Of Additional Deposition Testimony In Response To Deposition Testimony Cited In Petitioner¿¿¿s Reply Download
Jul 6, 2017 40 Conduct of the Proceeding Download
Jun 30, 2017 38 EXPUNGED Download
Jun 30, 2017 2037 Tele-Conference Transcript (2017-06-26) Download
Jun 30, 2017 39 Download
Jun 29, 2017 37 Conduct of the Proceeding Download
Jun 15, 2017 36 Patent Owner's Objections to Evidence Served with Petitioner's Reply Download
Jun 8, 2017 1019 Introduction_To_Numerical_Analysis Download
Jun 8, 2017 1020 Deposition Transcript of Dr Kevin Keener Download
Jun 8, 2017 35 Petitioner's Third Updated Exhibit List Download
Jun 8, 2017 34 Petitioner's Reply Download
May 9, 2017 33 Petitioner Notice of Deposition of Kevin M. Keener, Ph.D., P.E. Download
Apr 10, 2017 32 Notice of Refund Download
Mar 24, 2017 31 Petitioner Refund Request for non-initiated extra claim fees Download
Mar 23, 2017 30 Objections to Evidence filed with Patent Owner Response Download
Mar 16, 2017 2034 Press Release, FilterQuick¿¿ with Oil Quality Sensor Download
Mar 16, 2017 29 Patent Owner's Response Download
Mar 16, 2017 2014 Frymaster¿¿¿s Integrated Oil Quality Sensor Wins the 2016 (GFEN) Blue Flame Award Download
Mar 16, 2017 2032 Declaration of Dr. Kevin M. Keener in Support of Response Download
Mar 16, 2017 2030 Curriculum Vitae of Dr. Kevin M. Keener Download
Mar 16, 2017 2017 Frymaster named 2014 Innovator of the Year Download
Mar 16, 2017 2027 Ebro Food Oil Monitor FOM 310 - Instruction manual Download
Mar 16, 2017 2015 National Restaurant Association Announces 2015 Kitchen Innovations Award Winners Download
Mar 16, 2017 2028 Testo 270 Deep-frying Oil Tester - Instruction manual Download
Mar 16, 2017 2026 Kitchen Innovations Awards Download
Mar 16, 2017 2023 Gas Foodservice Equipment Network Consortium, About Us, Download
Mar 16, 2017 2031 Dr. Kevin M. Keener¿¿¿s Second Materials Considered List Download
Mar 16, 2017 2021 Newbold, Statistics for Business And Economics Download
Mar 16, 2017 2020 Kreyszig, Advanced Engineering Mathematics, Download
Mar 16, 2017 2010 Fryer Advancements Save the Day, Download
Mar 16, 2017 2029 Deposition Transcript of Dr. Timothy J. Bowser Download
Mar 16, 2017 2025 Kitchen Innovations Awards Recipients, Download
Mar 16, 2017 2012 Service Bulletin, Frymaster LLC, Oil Quality Sensor Kits Download
Mar 16, 2017 2022 GFEN 2016 Blue Flame Award Winner, FilterQuick Download
Mar 16, 2017 2019 Foodservice Equipment and Supplies Directory Download
Mar 16, 2017 2024 GFEN Consortium, Gas Utility Industry Announces Blue Flame Award Download
Mar 16, 2017 2033 Declaration of Todd Philips in Support of Response Download
Mar 16, 2017 2011 FilterQuick¿¿ with Oil Quality Sensor (OQS) Download
Mar 16, 2017 2016 FQG30U Filter Quick Oil-Conserving Gas Fryers Download
Mar 16, 2017 2018 Frymaster The FilterQuick¿¿ Fryer with the New Oil Quality Sensor (OQS) video Download
Mar 16, 2017 2013 Frymaster LLC FilterQuick¿¿¿ FQG30 Gas Fryer - Manual Download
Feb 10, 2017 28 Patent Owner's Notice of Deposition of Timothy J. Bowser, PH.D., P.E. Download
Feb 1, 2017 27 Conduct of the Proceeding Download
Jan 24, 2017 1018 Transcript of Conference Call - January 19 2017 Download
Jan 24, 2017 26 Petitioner's Second Amended Exhibit List Download
Jan 20, 2017 25 Decision Denying Petitioner's Request for Rehearing Download
Jan 17, 2017 22 Patent Owner's List of Proposed Motions Download
Jan 17, 2017 24 Petitioner's List of Proposed Motions Download
Jan 17, 2017 23 Notice - LIst of Petitioner's Proposed Motions Download
Jan 6, 2017 21 Patent Owner's Objections to Petitioner's Evidence Download
Jan 5, 2017 20 Petitioners_Request_for_Rehearing_IPR2016-01435 Download
Dec 22, 2016 19 Trial Instituted Document Download
Dec 22, 2016 18 Scheduling Order Download
Nov 18, 2016 17 Petitioner's First Amended Exhibit List Download
Nov 18, 2016 1016 Transcript of Conference Call - Nov 16 2016 Download
Nov 18, 2016 1015 Translation Certification for JP 2005-055198 Download
Nov 17, 2016 16 SUMMARY OF CONFERENCE CALL AND ORDER - Authorizing Petitioner to File a New Certification Download
Nov 8, 2016 15 Patent Owner's First Amended Exhibit List Download
Nov 8, 2016 2009 2016-10-25 Certificate of Correction Download
Oct 21, 2016 2006 Declaration of Dr. Kevin Keener Download
Oct 21, 2016 2005 Deep Frying 2007 Download
Oct 21, 2016 2003 Paul & Mittal 1996 Download
Oct 21, 2016 2008 Dr. Kevin M. Keener¿¿¿s Materials Considered List Download
Oct 21, 2016 14 Patent Owner's Preliminary Response Download
Oct 21, 2016 2007 Curriculum Vitae of Dr. Kevin M. Keener Download
Oct 21, 2016 2004 Stier 2004 Download
Sep 22, 2016 13 DECISION Authorizing PO to File a Request for Certificate of Correction Download
Sep 19, 2016 12 Patent Owner's Motion for a Certificate of Correction Download
Sep 19, 2016 2001 Certificate of Correction Download
Sep 19, 2016 2002 2016-09-12 Transcript of Conference Call Download
Sep 13, 2016 11 Authorizing PO to File a Motion and Request for Certificate of Correction Download
Aug 2, 2016 10 Power of Attorney Download
Aug 2, 2016 9 Patent Owner Mandatory Notices Download
Aug 1, 2016 8 Notice of Accepting Corrected Petition Download
Jul 25, 2016 1003 Ex 1003 Download
Jul 25, 2016 1013 Ex 1013 Download
Jul 25, 2016 1006 Ex 1006 Download
Jul 25, 2016 1008 Ex 1008 Download
Jul 25, 2016 1005 Ex 1005 Download
Jul 25, 2016 7 Response to Notice of Defective Petition Download
Jul 25, 2016 6 Certificate of Service Download
Jul 25, 2016 1005 Ex 1005 Download
Jul 25, 2016 1013 Ex 1013 Download
Jul 25, 2016 1006 Ex 1006 Download
Jul 25, 2016 1008 Ex 1008 Download
Jul 25, 2016 1003 Ex 1003 Download
Jul 25, 2016 1001 Ex 1001 Download
Jul 25, 2016 1002 Ex 1002 Download
Jul 25, 2016 1004 Ex 1004 Download
Jul 25, 2016 1007 Ex 1007 Download
Jul 25, 2016 1009 Ex 1009 Download
Jul 25, 2016 1010 Ex 1010 Download
Jul 25, 2016 1011 Ex 1011 Download
Jul 25, 2016 1012 Ex 1012 Download
Jul 25, 2016 1014 Ex 1014 Download
Jul 21, 2016 5 Notice of Accorded Filing date and Defective Petition Download
Jul 14, 2016 1011 Expert_Declaration_Timothy_Bowser Download
Jul 14, 2016 1014 FWH_USP8497691 Download
Jul 14, 2016 1010 Decision_on_Appeal_for_USPA_13-923418 Download
Jul 14, 2016 1001 USP8497691 Download
Jul 14, 2016 1012 CV-Timothy_Bowser Download
Jul 14, 2016 1002 JP-2005-055198-JPN Download
Jul 14, 2016 1007 USP4148729 Download
Jul 14, 2016 1004 JP-2005-055198-Translation Cert Download
Jul 14, 2016 1009 USPub2005-0066711 Download
Jul 14, 2016 1004 JP-2005-055198-Translation Cert Download
Jul 14, 2016 1012 CV-Timothy_Bowser Download
Jul 14, 2016 1007 USP4148729 Download
Jul 14, 2016 2 Expert_Declaration_Timothy_Bowser Download
Jul 14, 2016 1 POA Download
Jul 14, 2016 1014 FWH_USP8497691 Download
Jul 14, 2016 3 Petition_IPR_Henny_Penny Download
Jul 14, 2016 1011 Expert_Declaration_Timothy_Bowser Download
Jul 14, 2016 1002 JP-2005-055198-JPN Download
Jul 14, 2016 4 Amended_Certificate_of_Service Download
Jul 14, 2016 1001 USP8497691 Download
Jul 14, 2016 1010 Decision_on_Appeal_for_USPA_13-923418 Download
Jul 14, 2016 1009 USPub2005-0066711 Download
Jul 14, 2016 1003 Ex_F_JP_2005-055198 Download
Jul 14, 2016 1005 USP5071527 Download
Jul 14, 2016 1006 USP5787372 Download
Jul 14, 2016 1008 USP4974501 Download
Jul 14, 2016 1013 Fritsch_1979 Download
Menu