Search
Patexia Research
Case number IPR2015-01508

Nissan North America, Inc. v. Joao Control & Monitoring Systems, LLC > Documents

Date Field Doc. No.PartyDescription
Apr 11, 2018 32 Order Lifting Stay of Ex Parte Reexamination No. 90/013,302 Download
Jan 25, 2017 31 Final Written Decision Download
Nov 22, 2016 30 Record of Oral Hearing Download
Oct 17, 2016 1024 Petitioner's Demonstrative Exhibits Download
Oct 17, 2016 28 Petitioner's Notice of Submission of Demonstrative Exhibits Download
Oct 17, 2016 29 Notice of Submission of Demonstrative Exhibits Download
Oct 17, 2016 2007 Patent Owner's Demonstrative Exhibits Download
Oct 6, 2016 27 Trial Hearing Order Download
Sep 8, 2016 26 Petitioner Nissan North America, Inc.'s Request for Oral Argument Download
Aug 8, 2016 25 Reply to Patent Owner's Response Download
Aug 8, 2016 1023 Preliminary Amendment to '076 Patent Download
Aug 8, 2016 1022 District Court Opinion and Order Download
Jun 6, 2016 22 petitioner Power of Attorney Download
Jun 6, 2016 24 board ORDER Staying Ex Parte Reexamination No., 90/013,302 Download
Jun 6, 2016 23 petitioner Petitioner Third Updated Mandatory Notices Pursuant to 37 C.F.R. 42.8(b)(3) and (4) Download
May 9, 2016 2006 patent_owner March 16, 2016 Deposition of David McNamara Download
May 9, 2016 2005 patent_owner March 15, 2016 Deposition of David McNamara Download
May 9, 2016 21 patent_owner Patent Owner's Response to Petition Download
May 9, 2016 2004 patent_owner Claim Construction Order Download
Mar 10, 2016 19 board Decision - Granting Patent Owner's Motion for Pro Hac Vice Admission of Steven Ritcheson Download
Mar 10, 2016 20 patent_owner Patent Owner's Updated Mandatory Notices Download
Mar 7, 2016 18 patent_owner Motion for Admission Pro Hac Vice Download
Mar 7, 2016 2003 patent_owner Declaration of Mr. Steven W. Ritcheson Download
Mar 5, 2016 17 patent_owner Notice of Deposition of David A. McNamara Download
Mar 2, 2016 16 board Decision - 37 C.F.R. 42.10 Download
Feb 25, 2016 14 board Amended Scheduling Order Download
Feb 25, 2016 15 patent_owner Motion for Admission Pro Hac Vice Download
Feb 23, 2016 13 petitioner Petitioner Nissan North America, Inc.'s Third Updated Mandatory Notice Download
Feb 16, 2016 12 petitioner Power of Attorney Download
Jan 28, 2016 10 board Decision Institution of Inter Partes Review Download
Jan 28, 2016 11 board Scheduling Order Download
Oct 30, 2015 2001 patent_owner Remarks filed during prosecution of '010 Patent Download
Oct 30, 2015 9 patent_owner Preliminary Response of Patent Owner Download
Oct 30, 2015 2002 patent_owner Remarks filed during prosecution of '363 Patent Download
Sep 28, 2015 8 petitioner Petitioner Nissan's Updated Mandatory Notices Pursuant to 37 C.F.R. 42.8(b)(2) Download
Sep 28, 2015 1021 petitioner Second Updated List of Related Matters Download
Aug 10, 2015 1020 petitioner Updated List of Related Matters Download
Aug 10, 2015 7 petitioner Petitioner Nissan North America, Inc.'s Updated Mandatory Notices Download
Jul 30, 2015 6 board Notice of Filing Date Accorded to Petition Download
Jul 16, 2015 5 patent_owner Patent Owner's Updated Mandatory Notices Download
Jul 15, 2015 4 potential_po Related Matters Download
Jul 15, 2015 3 potential_po Power of Attorney Download
Jun 25, 2015 1016 petitioner Hagenbuch - Truck-Mobile Equipment Performance Monitoring Management Information Systems (MIS) 861249 (1986) Download
Jun 25, 2015 1014 petitioner Sellers - An Update on the OmniTRACS Two-Way Satellite Mobile Communications System (1992) Download
Jun 25, 2015 1018 petitioner David McNamara - Curriculum Vitae Download
Jun 25, 2015 1019 petitioner List of Related Matters Download
Jun 25, 2015 1017 petitioner Gillan - PROMETHEUS and DRIVE (1989) Download
Jun 25, 2015 1012 petitioner Select Office Action Responses Patents 7,397,363 and 7,277,010 Download
Jun 25, 2015 1004 petitioner EP 0505266 to Frossard et al. Download
Jun 25, 2015 1007 petitioner U.S. 5,334,974 to Simms et al. Download
Jun 25, 2015 1001 petitioner U.S. Patent No. 6,542,076 B1 Download
Jun 25, 2015 2 petitioner Power of Attorney Download
Jun 25, 2015 1005 petitioner Certified English Translation of Frossard Download
Jun 25, 2015 1 petitioner Petitioner Nissan North America, Inc.'s Petition for Inter Partes Review Download
Jun 25, 2015 1003 petitioner Declaration of David McNamara Download
Jun 25, 2015 1002 petitioner First Amended Complaint, August 21, 2014 Download
Jun 25, 2015 1015 petitioner Kay - Computer Software (1984) Download
Jun 25, 2015 1009 petitioner U.S. 6,236,365 to LeBlanc et al. Download
Jun 25, 2015 1011 petitioner Final Office Action in Reexamination No. 90013,302, May 22, 2015 Download
Jun 25, 2015 1010 petitioner Caglayan - The Agent Sourcebook (1997) Download
Jun 25, 2015 1008 petitioner U.S. 5,081,667 to Drori et al. Download
Jun 25, 2015 1006 petitioner U.S. 5,276,728 to Pagliaroli et al. Download
Jun 25, 2015 1013 petitioner Jones - Fully Integrated Truck Information and Control Systems (TIACS) (1983) Download
Menu