Search
Patexia Research
Case number IPR2019-01313

Nevro Corporation v. Boston Scientific Neuromodulation Corp. et al. > Documents

Date Field Doc. No.PartyDescription
Mar 23, 2021 77 patent_own Patent Owner's Notice of Appeal Download
Jan 27, 2021 76 board Granting Patent Owners Renewed Motion to Seal 37 C.F.R. sec 42.54 Download
Jan 26, 2021 75 patent_own Patent Owner's Unopposed Renewed Motion to Seal Download
Jan 19, 2021 74 board Termination Decision Document Download
Nov 24, 2020 73 board Hearing Transcript Download
Nov 6, 2020 72 patent_own Patent Owner's Reply in Support of Motion to Exclude Petitioner's Evidence Download
Nov 5, 2020 2056 patent_own Patent Owner's Revised Demonstratives Download
Nov 5, 2020 70 patent_own Joint Objections to Demonstratives Download
Nov 5, 2020 71 patent_own Patent Owner's Updated Exhibit List Download
Nov 2, 2020 3005 board Ex 3005 Download
Oct 30, 2020 69 petitioner Petitioner's Opposition to Patent Owner's Motion to Exclude Petitioner's Evidence Download
Oct 29, 2020 1050 petitioner Petitioner's Demonstrative Exhibits (PUBLIC) Download
Oct 29, 2020 2055 patent_own Patent Owner's Demonstrative Download
Oct 29, 2020 66 patent_own Patent Owner Updated Exhibit List Download
Oct 29, 2020 67 petitioner Petitioner's Updated Exhibit List Download
Oct 29, 2020 68 petitioner Petitioner's Second Motion to File Documents Under Seal Download
Oct 26, 2020 1049 petitioner Transcript of PTAB Conference Call held on Oct. 14, 2020 Download
Oct 26, 2020 64 petitioner Petitioner's Updated Exhibit List Download
Oct 26, 2020 65 petitioner Petitioner's Sur-Sur-Reply Download
Oct 23, 2020 63 patent_own Patent Owner's Motion to Exclude Petitioner's Exhibits Download
Oct 16, 2020 62 patent_own Patent Owner's Notice of Petitioner's Declination to Proceed with the Deposition of Rafael Carbunaru Download
Oct 15, 2020 60 board Order - Conduct of the Proceeding - 37 CFR 42.5 Download
Oct 15, 2020 61 board Trial Hearing 37 C.F.R. sec. 42.70 Download
Oct 14, 2020 3004 board Ex 3004 Download
Oct 9, 2020 58 petitioner Petitioner's Request for Oral Argument Download
Oct 9, 2020 59 patent_own Patent Owner's Request for Oral Argument Download
Oct 5, 2020 57 board Download
Oct 2, 2020 2053 patent_own Sept. 22, 2020, Pless Deposition Transcript Download
Oct 2, 2020 2054 patent_own Declaration of Rafael Carbunaru Download
Oct 2, 2020 3003 board Ex 3003 Download
Oct 2, 2020 56 patent_own Patent Owner's Sur-Reply - Redacted Version Download
Sep 28, 2020 2052 patent_own September 14, 2020 Telephonic Hearing Transcript Download
Sep 28, 2020 54 patent_own Patent Owner's Updated Exhibit List Download
Sep 22, 2020 53 petitioner Petitioner's Opposition to Patent Owner's Motion to Submit Supplemental Information Download
Sep 17, 2020 52 patent_own Patent Owner's Motion to Submit Supplemental Information Download
Sep 15, 2020 51 board Order Authorizing Motion to Submit Supplemental Information Download
Sep 4, 2020 50 patent_own Patent Owner's Objections Pursuant to 37 CFR 42.64(B)(1) Download
Sep 3, 2020 49 patent_own Patent Owner's Notice of Deposition of Ben Pless Download
Aug 28, 2020 1041 petitioner Reply Declaration of Ben Pless Download
Aug 28, 2020 1042 petitioner July 28, 2020 Deposition Transcript of Darrin J. Young, Ph.D. Download
Aug 28, 2020 1043 petitioner U.S. Patent No. 5,807,397 Download
Aug 28, 2020 1044 petitioner February 6, 2018 Deposition Transcript of David K.L. Peterson, Ph.D. (Redacted) Download
Aug 28, 2020 1045 petitioner May 25, 2018 Deposition Transcript of Carla Mann Woods Download
Aug 28, 2020 1046 petitioner June 5, 2018 Deposition Transcript of John R. Bone (Redacted) Download
Aug 28, 2020 1047 petitioner Download
Aug 28, 2020 1048 petitioner Declaration of Sharon Lee Download
Aug 28, 2020 46 petitioner Petitioner's Reply to Patent Owner's Response Download
Aug 28, 2020 48 petitioner Petitioner's Motion to File Documents Under Seal Download
Aug 13, 2020 45 petitioner Second Joint Stipulation of Modification for Due Dates 2 and 3 Download
Jul 22, 2020 44 petitioner Petitioner's Notice of Cancellation of Deposition of Adam Lipson, M.D. Download
Jul 20, 2020 42 patent_own Patent Owner's Power of Attorney Download
Jul 20, 2020 43 patent_own Patent Owner's Updated Mandatory Notices Download
Jul 17, 2020 41 petitioner Petitioner's Notice of Cancellation of Deposition of John R. Bone Download
Jul 16, 2020 2051 patent_own Declaration of Edward Han in Support of Motion for Pro Hac Vice Admission Download
Jul 16, 2020 39 patent_own Motion for Pro Hac Vice Admission of Edward Han Download
Jul 16, 2020 40 patent_own Patent Owner's Updated Exhibit List Download
Jul 15, 2020 1040 petitioner Declaration of Ketan V. Patel in Support of Petitioner's Download
Jul 15, 2020 38 petitioner Petitioner's Unopposed Motion for Admission Pro Hac Vice of Ketan V. Patel Download
Jul 8, 2020 35 petitioner Petitioner's Notice of Deposition of Dr. Darrin Young Download
Jul 8, 2020 36 petitioner Petitioner's Notice of Deposition of Adam Lipson, M.D. Download
Jul 8, 2020 37 petitioner Petitioner's Notice of Deposition of John R. Bone, CPA, CFF Download
Jun 22, 2020 34 board Download
Jun 19, 2020 33 petitioner Petitioner's Objections to Patent Owner's Exhibits Download
Jun 18, 2020 2049 patent_own Declaration of David A. Caine Download
Jun 18, 2020 2050 patent_own Declaration of Jabulani Ncube Download
Jun 18, 2020 30 board Authorizing Motion to Excuse Late Filings Granting Request to Change Confidentiality Designations Download
Jun 18, 2020 3002 board Exhibit 3002 Download
Jun 18, 2020 31 patent_own Motion to Excuse Late Filing Under 37 CFR 42.5(c)(3) Download
Jun 18, 2020 32 patent_own Patent Owner's Updated Exhibit List Download
Jun 13, 2020 2012 8086 Family User's Manual Part 1a of 2 Download
Jun 13, 2020 2012 8086 Family User's Manual part 1b of 2 Download
Jun 13, 2020 2035 Charger Handbook Download
Jun 13, 2020 2042 Implantable Materials Kit Download
Jun 13, 2020 2044 Lubenow Download
Jun 12, 2020 2011 Petition,Paper 1 Download
Jun 12, 2020 2012 Download
Jun 12, 2020 2013 Search Results for ITREL Download
Jun 12, 2020 2014 Search Results for ITREL II Download
Jun 12, 2020 2015 Search Results for ITREL II Download
Jun 12, 2020 2016 Pless Depo Tr., May 22, 2020 Download
Jun 12, 2020 2017 Pless Depo Tr., May 21, 2020 Download
Jun 12, 2020 2018 IEEE Standard Dictionary Download
Jun 12, 2020 2019 McGraw-Hill Dictionary Download
Jun 12, 2020 2020 Modern Dictionary of Electronics Download
Jun 12, 2020 2021 Declaration of Dr. Darrin Young - Redacted Download
Jun 12, 2020 2022 Declaration of John R. Bone - Redacted Download
Jun 12, 2020 2023 Declaration of Dr. Adam Lipson Download
Jun 12, 2020 2024 PainBytes Download
Jun 12, 2020 2025 Clinician Manual Download
Jun 12, 2020 27 Patent Owner's Motion to Seal and for Entry of Stipulated Protective Order Download
Jun 12, 2020 29 Patent Owner's Response - Redacted Download
May 29, 2020 26 Joint Stipulation of Modification for Due Dates 1-3 & 5-6 Download
May 7, 2020 25 Patent Owner's Notice of Deposition of Ben Pless Download
Apr 22, 2020 24 Download
Apr 20, 2020 23 ORDER Granting in Part Patent Owner's Motion for 60-Day Extension of Time to Deadlines in Scheduling Order Download
Apr 14, 2020 22 Unopposed Motion for 60-Day Extension of Time to Deadlines in Scheduling Order Download
Mar 16, 2020 20 Patent Owner's Power of Attorney Download
Mar 16, 2020 21 Patent Owner's Updated Mandatory Notices Download
Mar 9, 2020 19 Download
Mar 3, 2020 18 ORDER Granting Petitioner's Motions for Pro Hac Vice Admission of Sharon Lee Download
Feb 28, 2020 16 Patent Owner's Updated Exhibit List Download
Feb 28, 2020 17 Motion for Pro Hac Vice Admission of Marc A. Cohn Download
Feb 28, 2020 2010 Declaration of Marc A. Cohn in Support of Motion for Pro Hac Vice Admission Download
Feb 25, 2020 15 Patent Owner's Notice of Deposition of Ben Pless Download
Feb 21, 2020 1039 Declaration of Sharon Lee in Support of Petitioner's Motion for Pro Hac Vice Admission Download
Feb 21, 2020 14 Petitioner Unopposed Mot. for PHV of Sharon Lee Download
Feb 4, 2020 12 Petitioner's Objections to Evidence Download
Feb 4, 2020 13 Patent Owner's Objections to Petitioner Exhibits Download
Jan 21, 2020 10 Trial Instituted Document Download
Jan 21, 2020 11 Scheduling Order Download
Jan 21, 2020 3001 Exhibit 3001 Download
Oct 28, 2019 2006 IPR2017-01812 Institution Decision Download
Oct 28, 2019 2004 Stedman's Medical Dictionary Download
Oct 28, 2019 2003 Funk & Wagnalls Download
Oct 28, 2019 2009 Neuromodulation Download
Oct 28, 2019 2008 Advanced SCS Technology Offers New Hope Download
Oct 28, 2019 2005 Claim Construction Order from BSC v Nevro Download
Oct 28, 2019 9 Patent Owner's Preliminary Response Download
Oct 28, 2019 2007 IPR2017-01812 Decision on Request for Rehearing Download
Oct 28, 2019 2002 American Heritage Dictionary Download
Oct 28, 2019 2001 Newton's Telecom Dictionary Download
Sep 24, 2019 7 Patent Owner's Power of Attorney Download
Sep 24, 2019 8 Patent Owner's Mandatory Notices Download
Aug 7, 2019 6 Petitioner's Updated Mandatory Notices Download
Aug 5, 2019 4 Patent Owner's Mandatory Notice Download
Aug 5, 2019 5 Patent Owner's Power of Attorney Download
Jul 26, 2019 3 Notice of Accord Filing Date Download
Jul 15, 2019 1 Petition for Inter Partes Review Download
Jul 15, 2019 1001 404 Patent Download
Jul 15, 2019 1002 404 Patent File History Download
Jul 15, 2019 1003 Declaration of Ben Pless Download
Jul 15, 2019 1004 Holsheimer Download
Jul 15, 2019 1005 Munshi Download
Jul 15, 2019 1006 Schulman Download
Jul 15, 2019 1007 Wang Download
Jul 15, 2019 1008 IPR2017-01812 Final Written Decision Download
Jul 15, 2019 1009 Rutecki Download
Jul 15, 2019 1010 Alo 1998, Neuromodulation Download
Jul 15, 2019 1011 Barreras 217 Download
Jul 15, 2019 1012 Borkan Download
Jul 15, 2019 1013 Hull Download
Jul 15, 2019 1014 Matsuda Download
Jul 15, 2019 1015 Alwardi Download
Jul 15, 2019 1016 Peckham 328 Download
Jul 15, 2019 1017 Barreras 313 Download
Jul 15, 2019 1018 Mann 006 Download
Jul 15, 2019 1019 Law 031 Download
Jul 15, 2019 1020 Transcript of J. Werder Deposition (2-9-18) Download
Jul 15, 2019 1021 Transcript of C. Mann Woods Deposition (3-2-18) Download
Jul 15, 2019 1022 Transcript of A. Lipson Deposition (7-26-18) Download
Jul 15, 2019 1023 Transcript of P. Meadows Deposition (5-25-18) Download
Jul 15, 2019 1024 Transcript of D. Peterson PhD Deposition (5-30-18) Download
Jul 15, 2019 1025 Transcript of J. Chen Deposition (5-23-18) Download
Jul 15, 2019 1026 IPR2017-01812, Declaration of A. Lipson to PO Response Download
Jul 15, 2019 1027 Hartlaub 470 Download
Jul 15, 2019 1028 Kravitz 203 Download
Jul 15, 2019 1029 Williams 103 Download
Jul 15, 2019 1030 Mann 097 Download
Jul 15, 2019 1031 Schulman 452 Download
Jul 15, 2019 1032 Transcript of R. Berger Deposition (7-13-18) Download
Jul 15, 2019 1033 Kelly 955 Download
Jul 15, 2019 1034 Erikson 005 Download
Jul 15, 2019 1035 Hasegawa Download
Jul 15, 2019 1036 Savage Download
Jul 15, 2019 1037 Gilbert Download
Jul 15, 2019 1038 Greeninger Download
Jul 15, 2019 2 Petitioner Power of Attorney Download
Menu