Search
Patexia Research
Case number IPR2015-01645

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

Date Field Doc. No.PartyDescription
Jan 27, 2017 29 Final Written Decision Download
Nov 22, 2016 28 Record of Oral Hearing Download
Oct 17, 2016 27 Notice of Submission of Demonstrative Exhibits Download
Oct 17, 2016 1019 Petitioner's Demonstrative Exhibits Download
Oct 17, 2016 26 Petitioner's Notice of Submission of Demonstrative Exhibits Download
Oct 17, 2016 2009 Patent Owner's Demonstrative Exhibits Download
Oct 6, 2016 25 Trial Hearing Order Download
Sep 8, 2016 24 Petitioner Nissan North America, Inc.'s Request for Oral Argument Download
Aug 8, 2016 23 Reply to Patent Owner's Response Download
Aug 8, 2016 1018 District Court Opinion and Order Download
Jun 6, 2016 21 petitioner Power of Attorney Download
Jun 6, 2016 22 petitioner Petitioners Third Updated Mandatory Notices Pursuant to 37 C.F.R. 42.8(b)(3) and (4) Download
May 9, 2016 2006 patent_owner March 15, 2016 Deposition of David McNamara Download
May 9, 2016 2005 patent_owner Claim Construction Order Download
May 9, 2016 2007 patent_owner March 16, 2016 Deposition of David McNamara Download
May 9, 2016 2008 patent_owner The Internet Report, February 1996 Download
May 9, 2016 20 patent_owner Patent Owner's Response to Petition Download
Mar 10, 2016 18 board Decision - Granting Patent Owner's Motion for Pro Hac Vice Admission of Steven Ritcheson Download
Mar 10, 2016 19 patent_owner Patent Owner's Updated Mandatory Notices Download
Mar 7, 2016 17 patent_owner Motion for Admission Pro Hac Vice Download
Mar 7, 2016 2004 patent_owner Declaration of Mr. Steven W. Ritcheson Download
Mar 5, 2016 16 patent_owner Notice of Deposition of David A. McNamara Download
Mar 2, 2016 15 board Decision - 37 C.F.R. 42.10 Download
Feb 25, 2016 14 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
Feb 9, 2016 11 board Decision - Institution of Inter Partes Review Download
Feb 9, 2016 9 board EXPUNGED Download
Feb 9, 2016 10 board Scheduling Order Download
Nov 17, 2015 2003 patent_owner Petition for IPR filed by Petitioner in another IPR Download
Nov 17, 2015 2002 patent_owner Notice of Intent to Issue Reexam Certificate Download
Nov 17, 2015 2001 patent_owner Remarks filed during prosecution of '363 Patent Download
Nov 17, 2015 8 patent_owner Preliminary Response of Patent Owner Download
Sep 28, 2015 7 petitioner Petitioner Nissan's Updated Mandatory Notices Pursuant to 37 C.F.R. 42.8(b)(2) Download
Sep 28, 2015 1017 petitioner Second Updated List of Related Matters Download
Aug 17, 2015 6 board Notice of Filing Date Accorded to Petition Download
Aug 12, 2015 4 potential_po Power of Attorney Download
Aug 12, 2015 5 potential_po Related Matters Download
Aug 10, 2015 3 petitioner Petitioner Nissan North America, Inc.'s Corrected Petition for Inter Partes Review Download
Aug 10, 2015 1016 petitioner U.S. 5,732,074 to Spaur Download
Jul 30, 2015 1015 petitioner List of Related Matters Download
Jul 30, 2015 1010 petitioner Select Office Action Responses from the Ex Parte Reexamination No. 90-013,303 Download
Jul 30, 2015 1014 petitioner Curriculum Vitae of David McNamara Download
Jul 30, 2015 1002 petitioner First Amended Complaint, Dkt. No. 5, August 21, 2014 Download
Jul 30, 2015 1 petitioner Petitioner Nissan North America, Inc.'s Petition for Inter Partes Review of U.S. Patent No. 7,397,363 B2 Download
Jul 30, 2015 1001 petitioner U.S. 7,397,363 Download
Jul 30, 2015 1012 petitioner Sellers and Bernard - An Update on the OmniTRACS Two-Way Satellite Mobile Communications System Download
Jul 30, 2015 1013 petitioner Gillan - PROMETHEUS and DRIVE Download
Jul 30, 2015 1008 petitioner U.S. 5,557,254 to Johnson Download
Jul 30, 2015 1011 petitioner Jones and Tsuha - Fully Integrated Truck Information and Control Systems (TIACS) Download
Jul 30, 2015 1003 petitioner Declaration of David McNamara Download
Jul 30, 2015 2 petitioner Power of Attorney Download
Jul 30, 2015 1005 petitioner Certified English Translation of Frossard Download
Jul 30, 2015 1004 petitioner EP 0505266 to Frossard Download
Jul 30, 2015 1007 petitioner U.S. 5,334,974 to Simms Download
Jul 30, 2015 1006 petitioner U.S. 5,276,728 to Pagliaroli Download
Jul 30, 2015 1009 petitioner U.S. 5,809,415 to Rossmann Download
Menu