Search
Patexia Research
Case number IPR2016-00130

Johns Manville Corporation et al. v. Knauf Insulation, Inc. et al. > Documents

Date Field Doc. No.PartyDescription
Jul 13, 2017 38 Patent Owners' Notice of Cross-Appeal Download
Jul 7, 2017 37 Petitioners' Notice of Appeal Download
May 9, 2017 36 Record of Oral Hearing Download
May 8, 2017 35 Final Written Decision Download
May 1, 2017 34 Order Conduct of Proceedings Download
Apr 28, 2017 33 Patent Owners' Reply in Support of Motion to Terminate Download
Apr 21, 2017 1028 Declaration of Richard Graves Download
Apr 21, 2017 1021 January 1999 JM Monthly Customer Report Download
Apr 21, 2017 1023 2000 CAF Download
Apr 21, 2017 1022 SG Series Spin-Glas & Range Spin-Glas Download
Apr 21, 2017 1024 2000 HVAC Industry Listing Download
Apr 21, 2017 1027 2000 Acoustical Industry Listing Download
Apr 21, 2017 1026 2000 Miscellaneous Market Summary Download
Apr 21, 2017 32 Patent Owners' Corrected Motion to Terminate Download
Apr 21, 2017 1025 2000 Appliance Market Summary Download
Mar 8, 2017 1036 Exhibit 1036 June 10, 2016 Email from Petitioners' counsel to Patent Owners' counsel Download
Mar 8, 2017 31 Petitioners' Opposition to Patent Owners' Motion to Terminate Download
Feb 22, 2017 30 Patent Owners' Motion to Terminate Download
Feb 22, 2017 2022 Complaint and Demand for Jury Trial, Knauf Insulation, LLC et al. v. Johns Manville Corp. et al., Case 1:15-cv-00111-WTL-MJD (S.D. Ind. Jan. 27, 2015) Download
Feb 6, 2017 29 Conduct of the Proceedings Download
Jan 31, 2017 27 Order Conduct of the Proceedings Download
Jan 31, 2017 28 Petitioners' Objection to Patent Owners' Demonstratives Download
Jan 27, 2017 26 Order Petitioner's Motion for Pro Hac Vice Admission of David E. Sipiora Download
Jan 24, 2017 25 Petitioners' Updated Mandatory Notice Information Adding Lane C. Womack as Additional Backup Counsel Download
Jan 19, 2017 24 Order - 37 C.F.R. 42.70 Download
Jan 11, 2017 23 Patent Owners' Reply in Support of Their Motion to Exclude Evidence Download
Dec 30, 2016 22 Petitioners' Opposition to Patent Owners' Motion to Exclude Download
Dec 14, 2016 19 Petitioners' Request for Oral Argument Download
Dec 14, 2016 20 Patent Owners' Motion to Exclude Evidence Download
Dec 14, 2016 21 Patent Owners' Request for Oral Argument Download
Oct 26, 2016 1032 Deposition of Lance Gordon Rake Download
Oct 26, 2016 1034 Deposition of Karen B. Schloss Download
Oct 26, 2016 1030 Second Declaration of Joe Mota Download
Oct 26, 2016 18 Petitioners' Reply to Patent owners' Merits Response Download
Oct 26, 2016 1035 Deposition of James Worden Download
Oct 26, 2016 1031 Affidavit of Christopher Butler Download
Oct 26, 2016 1033 Deposition of Greg Freemyer Download
Oct 3, 2016 17 Notice of Deposition of Lance Rake Download
Aug 19, 2016 16 Declaration of David E. Sipiora In Support of Motion for PHV Admission Download
Aug 19, 2016 15 Unopposed Motion for Pro Hac Vice Admission Under 37 C.F.R. Section 42.10 Download
Aug 19, 2016 1029 Declaration of David E. Sipiora In Support of PHV Admission Download
Aug 9, 2016 2005 Transcript of the Deposition of Teresa K. O¿¿¿Brien Download
Aug 9, 2016 2013 Declaration of Greg Freemyer Download
Aug 9, 2016 2020 Transcript of the Deposition of Petitioners Download
Aug 9, 2016 2004 Transcript of the Deposition of Mark Allan Granger Download
Aug 9, 2016 14 Patent Owner's Merits Response Download
Aug 9, 2016 2007 Transcript of the Deposition of Ralph Michael Fay Download
Aug 9, 2016 2012 Declaration Professor Lance Rake Download
Aug 9, 2016 2016 Declaration of Dr. Martin Bide Download
Aug 9, 2016 2008 Declaration of James Worden Download
Aug 9, 2016 2019 Transcript of the Deposition of Joe Mota Download
Aug 9, 2016 2017 Concordance Table Download
Aug 9, 2016 2015 Test Data Obtained by Dr. Martin Bide Download
Aug 9, 2016 2018 Transcript of the Second Deposition of Martin Bide, Ph.D. Download
Aug 9, 2016 2021 Transcript of the Deposition of Christopher Butler Download
Aug 9, 2016 2011 Curriculum Vitae of Professor Karen B. Schloss Download
Aug 9, 2016 2010 Declaration of Professor Karen B. Schloss Download
Aug 9, 2016 2009 Curriculum Vitae of James Worden Download
Aug 9, 2016 2014 Internet Archive: Legal FAQ Download
Aug 9, 2016 2003 Transcript of the First Deposition of Martin Bide, Ph.D. Download
Aug 9, 2016 2006 Transcript of the Deposition of Anne N. Barker Download
Jul 22, 2016 12 Notice of Deposition of Dr. Martin Bide Download
Jul 22, 2016 13 Notice of Stipulation Extending DUE DATE 1 Download
Jul 19, 2016 11 Notice of Deposition of Petitioners Download
Jun 21, 2016 10 patent_owner Notice of Deposition of Joe Mota Download
May 23, 2016 9 patent_owner Patent Owners' Objections to Petitioners' Evidence Download
May 9, 2016 7 board Decision Granting Institution Download
May 9, 2016 3001 board Exhibit 3001 Download
May 9, 2016 3004 board Exhibit 3004 Download
May 9, 2016 3003 board Exhibit 3003 Download
May 9, 2016 8 board Scheduling Order Download
May 9, 2016 3002 board Exhibit 3002 Download
Feb 19, 2016 2001 patent_owner IPR2015-01453, Paper 12, Decision Jan. 12, 2016 Download
Feb 19, 2016 2002 patent_owner Merriam Websters Collegiate Dictionary 604 Download
Feb 19, 2016 6 patent_owner Patent Owners' Preliminary Response Download
Nov 20, 2015 5 potential_po Related Matters Download
Nov 20, 2015 4 potential_po Power of Attorney Download
Nov 19, 2015 3 board Notice of Filing Date Accorded Download
Nov 2, 2015 1017 petitioner Declaration of Joe Mota Download
Nov 2, 2015 1020 petitioner US PTAB, Case IPR2015-01453, Paper No. 10, Patent Owners' Preliminary Response to petition for Inter Partes Review of U.S. Patent No. D631,670 Under 35 U.S.C. Sections 311-319 and 37 C.F.R. Section 42.100 et seq. October 13, 2015 Download
Nov 2, 2015 1019 petitioner Declaration of Michael Fay Download
Nov 2, 2015 1014 petitioner Curriculum Vitae of Dr. Martin J. Bide Download
Nov 2, 2015 1016 petitioner Declaration of Teresa K. O'Brien Download
Nov 2, 2015 1012 petitioner U.S. Patent No. 4,734,996 to Kim et al. Download
Nov 2, 2015 1011 petitioner Owens Corning 2007 Progress Report Download
Nov 2, 2015 1013 petitioner Declaration of Dr. Martin Bide Download
Nov 2, 2015 1015 petitioner Declaration of Mark A. Granger Download
Nov 2, 2015 1018 petitioner Declaration of Anne N. Barker Download
Nov 2, 2015 2 petitioner Power of Attorney Download
Nov 2, 2015 1009 petitioner Knauf Timber Frame External Walls Non-Residential Brochure Download
Nov 2, 2015 1006 petitioner Owens Corning PROPINK Smartperm Vapor Retarder Download
Nov 2, 2015 1010 petitioner Owens Corning - 2006 At A Glance Report Download
Nov 2, 2015 1001 petitioner U.S. Design Patent No. D631,670 to Jackson Download
Nov 2, 2015 1002 petitioner Prosecution History of U.S. Design Patent No. D631,670 to Jackson Download
Nov 2, 2015 1004 petitioner Johns Manville Thermal and Acoustical Equipment Insulations for OEM Applications Brochure Download
Nov 2, 2015 1005 petitioner Johns Manville The Worldwide Leader in Thermal and Acoustical Equipment Insulations for OEM Applications Brochure Download
Nov 2, 2015 1007 petitioner Johns Manville SG Series Spin-Glas and Range Spin Glas Brochure Download
Nov 2, 2015 1008 petitioner Soundproofing Your Walls, The Family Handyman Magazine Download
Nov 2, 2015 1003 petitioner Declaration of Laura K. Mullendore Download
Nov 2, 2015 1 petitioner Petition for Inter Partes Review of U.S. Patent No. D631,670 Under 35 U.S.C. Sections 311-319 and 37 C.F.R. Section 42.100 et seq. Download
Menu