Search
Patexia Research
Case number IPR2017-01408

Nautilus, Inc. v. ICON HEALTH & FITNESS, INC. > Documents

Date Field Doc. No.PartyDescription
May 12, 2017 1008 Exhibit 1008 Part 1 Rawls Declaration Download
May 12, 2017 1006 Ex1006 - US8517899B2 (Zhou) Download
May 12, 2017 1010 Ex1010 - Provisional App. No. 61786007 Download
May 12, 2017 1003 Ex1003 - US20030017918A1 (Webb) Download
May 12, 2017 1 Petitioner's Power of Attorney Download
May 12, 2017 1011 Ex1011 - US5042798 (Sawicky) Download
May 12, 2017 1008 Exhibit 1008 Part 2 Rawls Declaration Download
May 12, 2017 1007 Ex1007 - WO2007015096A2 (Loach) Download
May 12, 2017 2 Petition Download
May 12, 2017 1004 Ex1004 - US20060234840A1 (Watson) Download
May 12, 2017 1001 Ex1001 - US9616276B2 (Dalebout) Download
May 12, 2017 1005 Ex1005 - US4798378 (Jones) Download
May 12, 2017 1008 Exhibit 1008 Part 2 Rawls Declaration Download
May 12, 2017 1002 Ex1002 - US20030171192A1 (Wu) Download
May 12, 2017 1009 Ex1009 - U.S. Patent No. 9,616,276 File History Download
May 19, 2017 4 Power of Attorney Download
May 19, 2017 3 Mandatory Notice of the Patent Owner Download
Jun 6, 2017 5 Notice of Accord Filing Date Download
Sep 5, 2017 6 Patent Owner's Preliminary Response Download
Dec 4, 2017 3001 International Dictionary 2211 (Merriam-Webster, Inc. 1961, 2002) Download
Dec 4, 2017 8 Scheduling Order Download
Dec 4, 2017 7 Decision - Institution of Inter Partes Review Download
Jan 19, 2018 9 Order Conduct of the Proceeding Download
Jan 19, 2018 10 Patent Owner's Notice of Deposition of R. Lee Rawls Under 37 C.F.R. ¿¿ 42.53 Download
Feb 1, 2018 12 Patent Owner's Current Exhibit List Download
Feb 1, 2018 13 Patent Owner's Updated Notice of Deposition of R. Lee Rawls Under 37 C.F.R. ¿¿ 42.53 Download
Feb 1, 2018 2001 Declaration of Tyson Hottinger in Support of Motion for Admission Pro Hac Vice Download
Feb 1, 2018 11 Unopposed Motion for Pro Hac Vice Admission of Tyson Hottinger Download
Feb 12, 2018 14 ORDER Granting Motion for Pro Hac Vice Admission of Mr. Hottinger Download
Feb 20, 2018 16 Petitioner's Updated Power of Attorney Download
Feb 20, 2018 15 Petitioner's Updated Mandatory Notices Download
Mar 5, 2018 2007 Exhibit 2007 Download
Mar 5, 2018 2002 Exhibit 2002 Download
Mar 5, 2018 2003 Exhibit 2003 Download
Mar 5, 2018 2008 Exhibit 2008 Download
Mar 5, 2018 2010 Exhibit 2010 Download
Mar 5, 2018 2006 Exhibit 2006 Download
Mar 5, 2018 2005 Exhibit 2005 Download
Mar 5, 2018 2004 Exhibit 2004 Download
Mar 5, 2018 17 Patent Owner Motion to Amend Download
Mar 5, 2018 18 Current Exhibit List for Patent Owner Download
Mar 5, 2018 2009 Exhibit 2009 Download
Apr 27, 2018 19 Conduct of the Proceedings 37 C.F.R. sec 42.5 Download
May 7, 2018 20 Conduct of the Proceeding Download
Jun 4, 2018 1014 Ex1014 - US7740563 - Dalebout Download
Jun 4, 2018 1017 Ex1017 - US7771320 - Riley Download
Jun 4, 2018 1012 Ex1012 - US8585561 - Watt Download
Jun 4, 2018 21 Petitioner's Opposition to Patent Owner's Motion to Amend Download
Jun 4, 2018 1018 Ex1018 - Cox Declaration Download
Jun 4, 2018 1015 Ex1015 - US20020055418A1 - Pyles Download
Jun 4, 2018 1016 Ex1016 - US20120258433A1 - Hope Download
Jun 4, 2018 1013 Ex1013 - US9044635 - Lull Download
Jun 6, 2018 1019 Ex1019 - Polozola Pro Hac Vice Declaration Download
Jun 6, 2018 22 Petitioner's Motion for Pro Hac Vice Admission Download
Jun 7, 2018 23 Patent Owner's Objections to Evidence Download
Jun 13, 2018 24 Patent Owner's Notice of Deposition of Christopher Cox under 37 C.F.R. 42.53 Download
Jun 14, 2018 25 Order - Granting Motion for Pro Hac Vice Admission - 37 CFR 42.10(c) Download
Jun 20, 2018 26 Petitioner's Updated Mandatory Notices Download
Jun 20, 2018 27 Petitioner's Updated Power of Attorney Download
Jul 5, 2018 2013 Deposition Transcript of Christopher Cox Download
Jul 5, 2018 29 Current Exhibit List of Patent Owner Download
Jul 5, 2018 28 Patent Owner's Reply to Petitioner's Opposition to Motions to Amend Download
Jul 5, 2018 2011 Declaration of Scott Ganaja Download
Jul 5, 2018 2012 Declaration of Richard Ferraro Download
Jul 5, 2018 30 Patent Owner's Updated Mandatory Notices Download
Jul 11, 2018 31 Petitioner's Notice of Deposition of Scott Ganaja Download
Jul 12, 2018 33 Petitioner's Objections to Evidence Download
Jul 12, 2018 34 Petitioner¿¿¿s Amended Notice of Deposition of Scott Ganaja Download
Jul 12, 2018 32 Joint Notice of Stipulation to Modify Scheduling Order Download
Jul 20, 2018 35 Order - 37 C.F.R. 42.5 Download
Aug 1, 2018 36 Petitioner's Surreply ISO Opposition to Motions to Amend Download
Aug 1, 2018 1020 Ex1020 - S. Ganaja Depo Transcript Download
Aug 3, 2018 37 Joint Notice of Stipulation to Modify Scheduling Order Download
Aug 7, 2018 38 Order Conduct of the Proceeding Download
Aug 8, 2018 39 Patent Owner's Objections to Petitioner's Sur-reply Download
Aug 10, 2018 42 Patent Owner's Motion to Exclude Evidence Download
Aug 10, 2018 41 Petitioner's Request for Oral Argument Download
Aug 10, 2018 40 Patent Owner's Request for Oral Argument Download
Aug 14, 2018 43 Order - 37 C.F.R. 42.70 Download
Aug 21, 2018 44 Petitioner's Opposition to Patent Owner's Motion to Exclude Download
Aug 21, 2018 45 Petitioner's Motion to Accept Filing Download
Aug 22, 2018 46 Patent Owner's Reply in Support of Motion to Exclude Evidence Download
Aug 24, 2018 49 Petitioner's Updated Exhibit List Download
Aug 24, 2018 1021 Petitioner's Demonstrative Exhibits Download
Aug 24, 2018 47 Current Exhibit List for Patent Owner Download
Aug 24, 2018 48 Conduct of the Proceedings 37 C.F.R. § 42.5 Download
Aug 24, 2018 2014 Patent Owner Demonstratives Download
Sep 26, 2018 50 Hearing Transcript Download
Dec 3, 2018 51 Termination Decision Document Download
Menu