Search
Patexia Research
Case number IPR2017-00203

Mylan Pharmaceuticals Inc. v. Qualicaps Co., Ltd. > Documents

Date Field Doc. No.PartyDescription
Oct 20, 2017 2076 Ex 2076 - Transcript, Deposition of Arthur H. Kibbe, Ph.D Download
Oct 6, 2017 2075 Ex 2075 - PTAB and Counsel email exchange Download
Aug 30, 2017 2074 Ex 2074 - markup of Modified Protective Order Download
Aug 30, 2017 2073 Ex 2073 - Modified Protective Order Download
Aug 30, 2017 2066 Ex 2066 - Tanjoh Deposition Exhibit 8 Download
Aug 30, 2017 2065 Ex 2065 - Tanjoh Deposition Exhibit 7 Download
Aug 30, 2017 2064 Ex 2064 - M. Tanjoh Deposition Transcript (Redacted) Download
Aug 30, 2017 2063 Ex 2063 - District Court Protective Order Download
Aug 18, 2017 2062 Exhibit 2062 - Counsel email exchange Download
Aug 18, 2017 2061 Exhibit 2061 - Counsel and PTAB email exchange Download
Jul 21, 2017 2051 Ex 2051 - Hogan 1989 Download
Jul 21, 2017 2050 Ex 2050 - Dahl 1990 Download
Jul 21, 2017 2049 Ex 2049 - Shah 1989 Download
Jul 21, 2017 2048 Ex 2048 - Grover 1993 Download
Jul 21, 2017 2047 Ex 2047 - USP 23, 8th Suppl Download
Jul 21, 2017 2046 Ex 2046 - US 5756036 Download
Jul 21, 2017 2045 Ex 2045 - Mitchell 1990 Download
Jul 21, 2017 2044 Ex 2044 - ASHP Guidelines 1991 Download
Jul 21, 2017 2043 Ex 2043 - Bonferoni 1994 Download
Jul 21, 2017 2042 Ex 2042 - Rowe 1984 Download
Jul 21, 2017 2041 Ex 2041 - US 4916161 Download
Jul 21, 2017 2040 Ex 2040 - US 4816298 Download
Jul 21, 2017 2039 Ex 2039 - Okhamafe 1982 Download
Jul 21, 2017 2038 Ex 2038 - Banker 1981 Download
Jul 21, 2017 2037 Ex 2037 - Rowe 1980 Download
Jul 21, 2017 2036 Ex 2036 - Rowe 1977 Download
Jul 21, 2017 2035 Ex 2035 - Methocel 1991 Handbook Download
Jul 21, 2017 2034 Ex 2034 - IPR2015-00802 Paper 28 Download
Jul 21, 2017 2033 Ex 2033 - IPR2016-00191 Paper 10 Download
Jul 21, 2017 2032 Ex 2032 - IPR2014-00784 Paper 112 Download
Jul 21, 2017 2031 Ex 2031 - IPR2014-00784 Declaration Comparison Download
Jul 21, 2017 2030 Ex 2030 - IPR2014-00784 Kibbe Deposition Transcript Download
Jul 21, 2017 2029 Ex 2029 - Transcript, Deposition of Arthur H. Kibbe, Ph.D. Download
Jul 21, 2017 2028 Ex 2028 - Declaration of Jason T. McConville, Ph.D. Download
May 31, 2017 2027 Ex 2027 - Declaration of Michael Kennedy Download
May 31, 2017 2026 Declaration of Megan Keane Download
Feb 17, 2017 2025 Ex 2025 - US 4365060 Download
Feb 17, 2017 2024 Ex 2024 - US 6228416 Download
Feb 17, 2017 2023 Ex 2023 - US 6326026 Download
Feb 17, 2017 2022 Ex 2022 - US 5431917 Download
Feb 17, 2017 2021 Ex 2021 - Machine Comparison Download
Feb 17, 2017 2020 Ex 2020 - US 4001211 Download
Feb 17, 2017 2019 Ex 2019 - Felton 2007 Download
Feb 17, 2017 2018 Ex 2018 - Curtis-Fisk 2012 Download
Feb 17, 2017 2017 Ex 2017 - Methocel Cellulose Ethers 1989 part two Download
Feb 17, 2017 2017 Ex 2017 - Methocel Cellulose Ethers 1989 part two Download
Feb 17, 2017 2017 Ex 2017 - Methocel Cellulose Ethers 1989 part one Download
Feb 17, 2017 2016 Ex 2016 - JP Pharmacopoeia 1996 Download
Feb 17, 2017 2015 Ex 2015 - US Pharmacopoeia 1995 Download
Feb 17, 2017 2014 Ex 2014 - Hogan 1996 Download
Feb 17, 2017 2013 Ex 2013 - Digenis 1994 Download
Feb 17, 2017 2012 Ex 2012 - Jolley 1970 Download
Feb 17, 2017 2011 Ex 2011 - Coopes 1974 Download
Feb 17, 2017 2010 Ex 2010 - Stone 1970 Download
Feb 17, 2017 2008 Ex 2008 - US 2810659 Download
Feb 17, 2017 2007 Ex 2007 - US 2526683 Download
Feb 17, 2017 2006 Ex 2006 - Bradbury 1952 Download
Feb 17, 2017 2005 Ex 2005 - Fed Std 285A 1976 Download
Feb 17, 2017 2004 Ex 2004 - Lee 2016 Download
Feb 17, 2017 2003 Ex 2003 - Handbook Pharm Excipients 1994 Download
Feb 17, 2017 2002 Ex 2002 - Ogura 1998 Download
Feb 17, 2017 2001 Ex 2001 - Ridgway 1987 part one Download
Feb 17, 2017 2001 Ex 2001 - Ridgway 1987 part one Download
Feb 17, 2017 2001 Ex 2001 - Ridgway 1987 part two Download
Sep 15, 2017 1029 Ex. 1029 - Reply Declaration of Arthur Kibbe Download
Sep 15, 2017 1028 Ex. 1028 - Deposition Transcript of Jason McConnville Download
Aug 11, 2017 1027 Ex. 1027 - Dkt 165 2017-05-19 Amended Docket Control Order Download
Aug 11, 2017 1026 Ex. 1026 - 2017-04-25 Email from Bi Download
Aug 11, 2017 1025 Ex. 1025 - 2017-03-21 Email from Kennedy to Defendants Download
Aug 11, 2017 1024 Ex. 1024 - 2017-03-13 Amended Notice of 30b6 Deposition - Qualicaps Download
Aug 11, 2017 1023 Ex. 1023 - 2017-08-10 Email from Parezo Download
Aug 11, 2017 1022 Ex. 1022 - 2017-08-04 Email from Parezo Download
Aug 11, 2017 1021 Ex. 1021 - 2017-07-25 Email from Olinger Download
Jun 14, 2017 1020 Ex 1020 - Handbook of Pharmaceutical Excipients Download
Jun 14, 2017 1019 Ex 1019 - National Formulary Download
Jun 14, 2017 1018 Ex 1018 - 21 CFR 172.874 Download
Jun 14, 2017 1017 Ex 1017 - The Japanese Pharmacopeia Download
Jun 14, 2017 1016 Ex 1016 - US 5756123 Download
Dec 21, 2016 1015 Exhibit 1015 - - Declaration In Support of Petitioner's Unopposed Motion for Pro Hac Vice Admission Download
Nov 4, 2016 1014 McConville Depo Transcript Download
Nov 4, 2016 1013 Adv Food Research Download
Nov 4, 2016 1012 Shin-Etsu Pharmacoat and TC-5 Download
Nov 4, 2016 1011 Declaration of Arthur Kibbe Download
Nov 4, 2016 1010 '180 Patent File History Download
Nov 4, 2016 1009 HPE-HPMC Download
Nov 4, 2016 1008 Natl Formulary Download
Nov 4, 2016 1007 21 CFR 172.874 Download
Nov 4, 2016 1006 US Patent No. 3493407 (Greminger) Download
Nov 4, 2016 1005 Japanese Pharmacopeia Download
Nov 4, 2016 1004 US Patent No. 5756123 (Yamamoto) Download
Nov 4, 2016 1003 Proof of Service Download
Nov 4, 2016 1002 EDTX Complaint Download
Nov 4, 2016 1001 US Patent No. 6649180 Download
Dec 22, 2017 62 Granting Patent Owners Motion to Expunge 37 C.F.R. sec 42.5 Download
Dec 20, 2017 61 Patent Owner's Unopposed Motion to Expunge Confidential Information Download
Dec 19, 2017 60 Termination of the Proceedings 37 C.F.R. sec 42.72 Download
Dec 18, 2017 59 Joint Request to Treat Settlement Agreement as Confidential Business Information Download
Dec 18, 2017 58 Petitioner's Updated Exhibit List Download
Dec 18, 2017 57 JOINT MOTION TO TERMINATE UNDER 35 U.S.C. ¿¿ 317(a) Download
Dec 14, 2017 56 Trial Hearing Download
Dec 6, 2017 55 Petitioner's Request for Oral Argument Download
Dec 6, 2017 54 Patent Owner's Request for Oral Argument Download
Nov 22, 2017 53 Patent Owner's Reply to Petitioner's Response to Motion to Exclude Evidence Download
Nov 10, 2017 52 Petitioner's Response to Patent Owner's Motion for Observation Download
Nov 10, 2017 51 Petitioner's Response to Patent Owner's Motion to Exclude Evidence Download
Oct 20, 2017 50 Patent Owner's Motion to Exclude Evidence Download
Oct 20, 2017 49 Patent Owner's Updated Exhibit List Download
Oct 20, 2017 48 Patent Owner's Motion for Observations Regarding the Cross-Examination Testimony of Arthur H. Kibbe Download
Oct 13, 2017 47 CORRECTED Petitioner's Response to Patent Owner's Identification of New Arguments Download
Oct 13, 2017 46 Petitioner's Response to Patent Owner's Identification of New Arguments Download
Oct 6, 2017 45 Patent Owner's Updated Exhibit List Download
Oct 6, 2017 44 Patent Owner's Identification of New Arguments in Petitioner's Reply Download
Sep 28, 2017 43 Petitioner's Updated Exhibit List Download
Sep 27, 2017 42 Order - Amended Scheduling Order Download
Sep 22, 2017 41 Patent Owner's Supplemental Objection to Reply Evidence Download
Sep 22, 2017 40 Patent Owner's Objections to Reply Evidence Download
Sep 20, 2017 39 Patent Owner's Notice of Deposition of Arthur H. Kibbe, Ph.D. Download
Sep 15, 2017 38 Petitioner Mylan Pharmaceuticals Inc.¿¿¿s Reply Download
Aug 30, 2017 37 Patent Owner's Updated Exhibit List Download
Aug 30, 2017 36 Joint Motion to Seal Download
Aug 23, 2017 35 Decision Conduct of the Proceeding Download
Aug 18, 2017 34 Petitioner Mylan Pharmaceuticals Inc¿¿¿s Objections Pursuant to 37 C.F.R. ¿¿ 42.64 to Patent Owner¿¿¿s Supplemental Evidence Served on August 11, 2017 Download
Aug 18, 2017 33 Patent Owner's Updated Exhibit List Download
Aug 18, 2017 32 Patent Owner's Opposition to Petitioner's Motion for Additional Discovery Download
Aug 11, 2017 31 Petitioner Mylan Pharmaceuticals Inc.'s Motion for Additional Discovery Under 37 C.F.R. ¿¿ 42.51(b)(2) Download
Aug 3, 2017 30 Petitioner's Notice of Deposition of Jason T. McConville, Ph.D. Download
Jul 28, 2017 29 Petitioner Mylan Pharmaceuticals Inc¿¿¿s Objections to Patent Owner¿¿¿s Evidence Pursuant to 37 C.F.R. ¿¿ 42.64 Download
Jul 21, 2017 28 Patent Owner Updated Mandatory Notices Download
Jul 21, 2017 27 Patent Owner Updated Exhibit List Download
Jul 21, 2017 26 Patent Owner Response Download
Jul 14, 2017 25 Second Joint Notice of Stipulation to Adjust Schedule Download
Jun 14, 2017 24 Petitioner's Response to Patent Owner's Objections and Supplemental Evidence Download
Jun 12, 2017 23 Patent Owner's Updated Mandatory Notices Download
Jun 12, 2017 22 Power of Attorney from Patent Owner Download
Jun 9, 2017 21 Joint Notice of Stipulation to Adjust Schedule Download
Jun 7, 2017 20 Order Conditionally Granting Patent Owner¿¿¿s Motions for Pro Hac Vice Admission of Megan P. Keane and Michael N. Kennedy Download
Jun 5, 2017 19 Order - Granting Petitioner's Motion for Pro Hac Vice Admission of Jonathan D. Olinger - 37 CFR 42.10 Download
Jun 2, 2017 18 Patent Owner's Notice of Deposition of Arthur H. Kibbe, Ph.D. Download
May 31, 2017 17 Patent Owner's Objections to Evidence Download
May 31, 2017 16 Patent Owner's Updated Exhibit List Download
May 31, 2017 15 Patent Owner's Power of Attorney Download
May 31, 2017 14 Patent Owner's Updated Mandatory Notices Download
May 31, 2017 13 Patent Owner's Unopposed Motion for Admission Pro Hac Vice of Michael Kennedy Download
May 31, 2017 12 Patent Owner's Unopposed Motion for Admission Pro Hac Vice of Megan Keane Download
May 16, 2017 11 Scheduling Order Download
May 16, 2017 10 DECISION - Institution of Inter Partes Review Download
Feb 17, 2017 9 Patent Owner Preliminary Response Download
Dec 21, 2016 8 Petitioner's Unopposed Motion for Pro Hac Vice Admission Under 37 C.F.R. ¿¿ 42.10(c) Download
Nov 30, 2016 6 Patent Owner's Statement Under 37 CFR 3.73(b) Download
Nov 23, 2016 5 Patent Owner's Power of Attorney Download
Nov 23, 2016 4 Patent Owner's Mandatory Notices Download
Nov 18, 2016 3 Notice of Accord Filing Date Download
Nov 4, 2016 2 Power of Attorney Download
Nov 4, 2016 1 Petition for Inter Partes Review Download
Menu