Search
Patexia Research
Case number IPR2017-01132

One World Technologies, Inc. d/b/a Techtronic Industries Power Equipment v. The Chamberlain Group, Inc. > Documents

Date Field Doc. No.PartyDescription
Dec 12, 2018 29 Patent Owner's Notice of Appeal Download
Oct 10, 2018 28 Termination Decision Document Download
Jul 31, 2018 27 Hearing Transcript Download
Jun 7, 2018 25 Patent Owner's Updated Exhibit List Download
Jun 7, 2018 1028 Exhibit 1028 - Petitioner's Demonstratives Download
Jun 7, 2018 26 Petitioner's Updated Exhibit List Download
Jun 7, 2018 2002 Patent Owner's Demonstratives Download
May 21, 2018 24 Response to Patent Owner's List of Purported New Arguments Download
May 17, 2018 23 Order - Oral Hearing Download
May 16, 2018 22 Patent Owner¿¿¿s List of Improper New Argument in Petitioner¿¿¿s Reply Download
May 16, 2018 21 Order - Conduct of the Proceeding - 37 CFR 42.5 Download
May 11, 2018 19 Request for Oral Hearing Download
May 11, 2018 20 Petitioner's Request for Oral Argument Download
Mar 26, 2018 18 Patent Owner's Objections to Evidence Download
Mar 21, 2018 17 Petitioner's Amended Mandatory Notices Download
Mar 19, 2018 1015 Exhibit 1015 Download
Mar 19, 2018 1021 Exhibit 1021 Download
Mar 19, 2018 1016 Exhibit 1016 Download
Mar 19, 2018 1019 Exhibit 1019 Download
Mar 19, 2018 1014 Exhibit 1014 Download
Mar 19, 2018 1018 Exhibit 1018 Download
Mar 19, 2018 15 Petitioner's Reply to Patent Owner's Response Download
Mar 19, 2018 1027 Exhibit 1027 Download
Mar 19, 2018 1023 Exhibit 1023 Download
Mar 19, 2018 1017 Exhibit 1017 Download
Mar 19, 2018 16 Petitioner's Reply to Patent Owner's Response Download
Mar 19, 2018 1026 Exhibit 1026 Download
Mar 19, 2018 1025 Exhibit 1025 Download
Mar 19, 2018 1022 Exhibit 1022 Download
Feb 6, 2018 14 Granting Petitioner's Motion for Pro Hac Vice Admission of W. Scott Tester Download
Feb 5, 2018 1010 Exhibit 1010 - Declaration of W. Scott Tester Download
Feb 5, 2018 13 Petitioner's Unopposed Motion for Admission Pro Hac Vice of W. Scott Tester Download
Jan 31, 2018 12 Petitioner's Notice of Deposition of Dr. Nathaniel J. Davis IV Download
Jan 8, 2018 10 Patent Owners Response to Petition Download
Jan 8, 2018 2001 Declaration of Nathaniel Davis Download
Jan 8, 2018 11 Patent Owners Response to Petition Download
Dec 4, 2017 9 Patent Owner's Notice of Deposition of Stuart Lipoff Download
Oct 16, 2017 7 Trial Instituted Document Download
Oct 16, 2017 8 Scheduling Order Download
Aug 2, 2017 6 Patent Owner's Preliminary Response Download
Jun 5, 2017 5 Patent Owner's Power of Attorney Download
Jun 5, 2017 4 Patent Owner's Mandatory Notices Download
May 2, 2017 3 Notice of Accord Filing Date Download
Apr 17, 2017 1009 Exhibit 1009 Download
Apr 17, 2017 1003 Exhibit 1003 Download
Apr 17, 2017 1002 Exhibit 1002 Download
Apr 17, 2017 1007 Exhibit 1007 Download
Apr 17, 2017 2 Petition for Inter Partes Review of U.S. Patent No. 6,998,977 (Claims 12-21) Download
Apr 17, 2017 1 Power of Attorney for Petition for Inter Partes Review of U.S. Patent No. 6,998,977 (Claims 12-21) Download
Apr 17, 2017 1008 Exhibit 1008 Download
Apr 17, 2017 1001 Exhibit 1001 Download
Menu