Search
Patexia Research
Case number IPR2017-02035

Power-Packer North America, Inc., d/b/a GITS Manufacturing Co. et al. v. G.W. Lisk Company, Inc. > Documents

Date Field Doc. No.PartyDescription
Jun 3, 2019 31 Patent Owner's Notice of Cross Appeal Download
May 20, 2019 30 IPR2017-02035 Notice of Appeal Download
Mar 18, 2019 29 FINAL WRITTEN DECISION 35 U.S.C. § 318(a); 37 C.F.R. §42.73 Download
Feb 19, 2019 28 Hearing Transcript Download
Dec 7, 2018 1117 IPR2017-02035 Petitioner Demonstrative Exhibit Download
Dec 7, 2018 2108 Patent Owner's Demonstrative Exhibit Download
Dec 7, 2018 27 12.7.18 List of Exhibits IPR2017-02035 Download
Nov 29, 2018 25 IPR2017-02035 PETITIONER¿¿¿S RESPONSE TO PATENT OWNER¿¿¿S MOTION FOR OBSERVATIONS ON CROSS-EXAMINATION OF KEVIN C. CRAIG, PH.D. Download
Nov 29, 2018 26 11.29.18 List of Exhibits IPR2017-02035.pdf Download
Nov 16, 2018 24 Patent Owner's Motion for Observations on Cross-Examination of Kevin C. Craig, Ph.D. Download
Nov 8, 2018 23 ORDER Granting the Parties' Requests for Oral Argument 37 C.F.R. § 42.70 Download
Nov 7, 2018 22 IPR2017-02035 Petitioners Reply Download
Nov 7, 2018 1115 IPR2017-02035 Ex. 1115 - Craig Deposition with Exhibit Cross-Reference List Download
Nov 7, 2018 1116 IPR2017-02035 Ex. 1116 - Feedback_Definition of Feedback by Merriam-Webster Download
Nov 2, 2018 20 Petitioner¿¿¿s Request For Oral Argument Download
Nov 2, 2018 21 11.02.18 List of Exhibits IPR2017-02035 Download
Nov 1, 2018 19 Patent Owner's Request for Oral Argument Download
Oct 1, 2018 17 IPR2017-2035 Notice of Deposition of Dr. Craig 10.01.18 Download
Oct 1, 2018 18 10.01.18 List of Exhibits IPR2017-2035 Download
Aug 29, 2018 16 Notice of Stipulation Extending Due Dates 2, 4 and 5 Download
Jun 22, 2018 2106 Hydraulics Pneumatics - Directional Control Valves Download
Jun 22, 2018 14 Granting Pro Hac Vice Admissions of Jonathan H. Margolies and Katherine W. Schill 37 C.F.R. § 42.10 Download
Jun 22, 2018 2107 Hydraulics Pneumatics - Flow Control Valves Download
Jun 22, 2018 2103 Craig Declaration Download
Jun 22, 2018 15 Patent Owner's Response Download
Jun 22, 2018 2105 Merritt - Hydraulic Control Systems Download
Jun 22, 2018 2104 Labus Deposition Transcript Download
May 24, 2018 12 Motion for Admission Pro Hac Vice - JHMargolies IPR2017-02035 Download
May 24, 2018 1112 Declaration of KWSchill - IPR2017-02035 Download
May 24, 2018 13 Motion for Admission Pro Hac Vice - KWSchill IPR2017-02035 Download
May 24, 2018 1111 List of Exhibits IPR2017-02035 Download
May 24, 2018 1111 List of Exhibits IPR2017-02035 Download
May 24, 2018 1111 Declaration of JHMargolies - IPR2017-02035 Download
May 23, 2018 11 Patent Owner's Notice of Deposition of Thomas J. Labus Download
May 9, 2018 10 Notice of Stipulation Extending Due Dates 1 and 2 Download
Apr 27, 2018 9 ORDER Conduct of the Proceeding 37 C.F.R. sec 42.5 Download
Mar 19, 2018 8 Scheduling Order Download
Mar 19, 2018 7 Trial Instituted Document Download
Dec 20, 2017 6 PO Preliminary Response Download
Dec 20, 2017 2101 Craig Declaration Download
Dec 20, 2017 2102 Dictionary of Mechanical Engineering Download
Sep 20, 2017 4 Patent Owner Mandatory Notice Download
Sep 20, 2017 5 Patent Owner Power of Attorney Download
Sep 20, 2017 3 Notice of Accord Filing Date Download
Aug 31, 2017 1107 US6006732 Download
Aug 31, 2017 1105 Labus Declaration Download
Aug 31, 2017 1108 EPO Communication Download
Aug 31, 2017 1104 DE1268494 English Translation Download
Aug 31, 2017 1110 Waiver of Service of Summons Download
Aug 31, 2017 1101 US6601821 Download
Aug 31, 2017 1103 DE1268494 Download
Aug 31, 2017 2 Power of Attorney Download
Aug 31, 2017 1 Petition Download
Aug 31, 2017 1106 US6601821 File History Download
Aug 31, 2017 1109 Lisk response to EPO Download
Aug 31, 2017 1102 US4201116 Download
Menu