Search
Patexia Research
Case number IPR2016-01914

Reactive Surfaces Ltd. LLP v. Toyota Motor Corporation > Documents

Date Field Doc. No.PartyDescription
Apr 30, 2018 65 IPR2016-01914 Toyota Motor Corporation's Notice of Appeal Download
Mar 1, 2018 64 Final Written Decision Download
Jan 26, 2018 63 Hearing Transcript Download
Jan 19, 2018 61 Patent Owner's Brief in Response to the January 12, 2018 Order Download
Jan 19, 2018 62 PETITIONER¿¿¿S BRIEF IN RESPONSE TO THE JANUARY 12, 2018 CONDUCT OF THE PROCEEDINGS ORDER UNDER 37 C.F.R. ¿¿ 42.5 Download
Jan 12, 2018 60 Order Conduct of the Proceedings Download
Dec 14, 2017 59 Order Trial Hearing Download
Dec 13, 2017 58 PETITIONER¿¿¿S REQUEST FOR ORAL ARGUMENT Download
Nov 29, 2017 57 PETITIONER'S RESPONSE TO PATENT OWNER'S MOTION FOR OBSERVATION ON CROSS-EXAMINATION Download
Nov 27, 2017 56 Patent Owner's Sur-Reply Download
Nov 21, 2017 54 Patent Owner's Motion for Observations on Cross-Examination Download
Nov 21, 2017 2017 Exhibit 2017 Download
Nov 21, 2017 55 Patent Owner's Exhibit List as of November 21, 2017 Download
Nov 21, 2017 2018 Exhibit 2018 Download
Nov 17, 2017 53 Order Conduct of the Proceeding Download
Nov 16, 2017 52 PETITIONER'S REQUEST FOR ORAL ARGUMENT Download
Nov 14, 2017 51 PETITIONER POWER OF ATTORNEY Download
Nov 14, 2017 49 Patent Owner's Objections to Evidence Download
Nov 14, 2017 48 Patent Owner's Request for Oral Argument Download
Nov 14, 2017 47 Petitioner's Motion for Pro Hac Vice Admission Download
Nov 14, 2017 50 REVISED PETITIONER MANDATORY NOTICES Download
Nov 9, 2017 46 Patent Owner's Notice of Deposition of Mr. Eric Ray Download
Nov 9, 2017 45 Patent Owner's Corrected Second Notice of Deposition of Dr. David Rozzell Download
Nov 9, 2017 44 Patent Owner's Second Notice of Deposition of Dr. David Rozzell Download
Nov 8, 2017 1052 DECLARATION OF RICO.REYES IN.SUPPORT OF PETITIONER'S MOTION FOR ADMISSION PRO HAC VICE Download
Nov 8, 2017 43 PETITIONER'S MOTION FOR ADMISSION PRO HAC VICE OF RICO REYES Download
Nov 6, 2017 1036 Exhibit 1036 Download
Nov 6, 2017 1029 Exhibit 1029 Download
Nov 6, 2017 1047 Exhibit 1047 Download
Nov 6, 2017 1044 Exhibit 1044 Download
Nov 6, 2017 1045 Exhibit 1045 Download
Nov 6, 2017 1046 Exhibit 1046 Download
Nov 6, 2017 1042 Exhibit 1042 Download
Nov 6, 2017 1049 Exhibit 1049 Download
Nov 6, 2017 1030 Exhibit 1030 Download
Nov 6, 2017 1038 Exhibit 1038 Download
Nov 6, 2017 1035 Exhibit 1035 Download
Nov 6, 2017 1019 Exhibit 1019 Download
Nov 6, 2017 1039 Exhibit 1039 Download
Nov 6, 2017 1025 Exhibit 1025 Download
Nov 6, 2017 1023 Exhibit 1023 Download
Nov 6, 2017 1024 Exhibit 1024 Download
Nov 6, 2017 1051 Exhibit 1051 Download
Nov 6, 2017 1031 Exhibit 1031 Download
Nov 6, 2017 42 Petitioner's Exhibit List as of November 6, 2017 Download
Nov 6, 2017 1020 Exhibit 1020 Download
Nov 6, 2017 1041 Exhibit 1041 Download
Nov 6, 2017 1032 Exhibit 1032 Download
Nov 6, 2017 1027 Exhibit 1027 Download
Nov 6, 2017 1016 Exhibit 1016 Download
Nov 6, 2017 1022 Exhibit 1022 Download
Nov 6, 2017 1037 Exhibit 1037 Download
Nov 6, 2017 1021 Exhibit 1021 Download
Nov 6, 2017 1043 Exhibit 1043 Download
Nov 6, 2017 1048 Exhibit 1048 Download
Nov 6, 2017 41 Petitioner's Reply to Patent Owner's Response Download
Nov 6, 2017 1028 Exhibit 1028 Download
Nov 6, 2017 1026 Exhibit 1026 Download
Nov 6, 2017 1050 Exhibit 1050 Download
Nov 6, 2017 1033 Exhibit 1033 Download
Nov 6, 2017 1017 Exhibit 1017 Download
Nov 6, 2017 1018 Exhibit 1018 Download
Nov 6, 2017 1040 Exhibit 1040 Download
Nov 6, 2017 1034 Exhibit 1034 Download
Aug 25, 2017 40 PETITIONER¿¿¿S NOTICE OF DEPOSITION OF JONATHAN DORDICK, PH.D. Download
Aug 14, 2017 39 PETITIONER¿¿¿S OBJECTIONS TO EVIDENCE PURSUANT TO 37 C.F.R. ¿¿ 42.64 Download
Aug 7, 2017 2014 Exhibit 2014 Download
Aug 7, 2017 2013 Exhibit 2013 Download
Aug 7, 2017 38 Patent Owner's Exhibit List as of August 7, 2017 Download
Aug 7, 2017 2011 Exhibit 2011 Download
Aug 7, 2017 2015 Exhibit 2015 Download
Aug 7, 2017 2010 Exhibit 2010 Download
Aug 7, 2017 2016 Exhibit 2016 Download
Aug 7, 2017 37 Patent Owner Response Download
Aug 7, 2017 2012 Exhibit 2012 Download
Jul 13, 2017 36 Decision Granting in Part Patent Owner's Motion to Dismiss Download
Jun 21, 2017 35 Joint Stipulation to Modify Due Dates 1-4 Download
Jun 1, 2017 33 Patent Owners' Notice of Supplemental Authority Download
Jun 1, 2017 32 Patent Owners' Updated Mandatory Notices Download
Jun 1, 2017 34 Patent Owners' Exhibit List as of June 1, 2017 Download
Jun 1, 2017 2009 Exhibit 2009 Download
May 25, 2017 31 Joint Stipulation to Modify Due Dates 1-3 Download
May 22, 2017 30 Patent Owner's Notice of Deposition of Dr. David Rozzell Download
Apr 6, 2017 29 Patent Owners' Objections to Evidence Download
Mar 24, 2017 28 Patent Owners' Reply in Support of Motion to Dismiss Download
Mar 23, 2017 27 Scheduling Order Download
Mar 23, 2017 26 Trial Instituted Document Download
Mar 17, 2017 25 PETITIONER'S RESPONSE IN OPPOSITION TO PATENT OWNERS' MOTION TO DISMISS BASED ON SOVEREIGN IMMUNITY Download
Mar 3, 2017 2003 Exhibit 2003 Download
Mar 3, 2017 22 Regents of the University of Minnesota's Power of Attorney Download
Mar 3, 2017 2008 Exhibit 2008 Download
Mar 3, 2017 24 Patent Owners' Exhibit List as of March 3, 2017 Download
Mar 3, 2017 2007 Exhibit 2007 Download
Mar 3, 2017 21 Patent Owners' Updated Mandatory Notices Download
Mar 3, 2017 23 Patent Owners' Joint Motion to Dismiss Download
Mar 3, 2017 2004 Exhibit 2004 Download
Mar 3, 2017 2005 Exhibit 2005 Download
Mar 3, 2017 2006 Exhibit 2006 Download
Feb 21, 2017 20 Order - 37 C.F.R. 42.5 Download
Feb 17, 2017 18 Petitioner Exhibit List as of February17 2017 Download
Feb 17, 2017 16 Revised Petitioner Mandatory Notices Download
Feb 17, 2017 17 Petitioner Power of Attorney for PHV Counsel Download
Feb 17, 2017 19 Patent Owner's Updated Mandatory Notices Download
Feb 16, 2017 14 ORDER Petitioner's Motion for Pro Hac Vice Admission of Messrs. Fassold and Mares Download
Feb 16, 2017 15 ORDER Patent Owner's Motion for Pro Hac Vice Admission of Messrs. Luken and Klariton Download
Feb 14, 2017 2001 Declaration in Support of Patent Owner's Motion for Pro Hac Vice Admission of John D. Luken Pursuant to 37 C.F.R. 42.10 Download
Feb 14, 2017 13 Patent Owner's Exhibit List as of February 14, 2017 Download
Feb 14, 2017 11 Patent Owner's Motion for Pro Hac Vice Admission of Oleg Khariton Pursuant to 37 C.F.R. 42.10 Download
Feb 14, 2017 10 Patent Owner's Motion for Pro Hac Vice Admission of John D. Luken Pursuant to 37 C.F.R. 42.10 Download
Feb 14, 2017 2002 Declaration in Support of Patent Owner's Motion for Pro Hac Vice Admission of Oleg Khariton Pursuant to 37 C.F.R. 42.10 Download
Nov 8, 2016 6 Petitioner's Unopposed Motion for Admission Pro Hac Vice of Mark A.J. Fassold and Jorge Mares Download
Nov 8, 2016 7 Petitioner's Exhibit List as of November 8, 2106 Download
Nov 8, 2016 1015 Declaration of Jorge Mares In Support of Petitioner's Motion for Admission Pro Hac Vice Download
Nov 8, 2016 1014 Declaration of Mark Fassold In Support of Petitioner's Motion for Admission Pro Hac Vice Download
Oct 21, 2016 5 Toyota Motor Corporation's Power of Attorney Download
Oct 21, 2016 4 Toyota Motor Corporation's Mandatory Notices Download
Oct 4, 2016 3 Notice of Accord Filing Date Download
Sep 30, 2016 1010 Ex 1010 Rozzell Declaration - part 1 Download
Sep 30, 2016 1004 Ex 1004 (schneider) Download
Sep 30, 2016 1006 Ex 1006 (moon) Download
Sep 30, 2016 1013 Ex 1013 (Buchanan 1997) Download
Sep 30, 2016 1010 Ex 1010 Rozzell Declaration - part 1 Download
Sep 30, 2016 1008 Ex 1008 (mcdaniel 853) Download
Sep 30, 2016 1003 Ex 1003 (Drevon) Download
Sep 30, 2016 1012 Ex 1012 (063 oar) Download
Sep 30, 2016 1009 Ex 1009 (bostek) Download
Sep 30, 2016 1001 Ex 1001 ('618 Patent) Download
Sep 30, 2016 1002 Ex 1002 (063 App) Download
Sep 30, 2016 1005 Ex 1005 (van antwerp) Download
Sep 30, 2016 2 Power of Attorney Download
Sep 30, 2016 1011 Ex 1011 (063 oa) Download
Sep 30, 2016 1 Reactive Surfaces Ltd., LLP v Toyota Motor Corporation Download
Sep 30, 2016 1007 Ex 1007 (hamade) Download
Sep 30, 2016 1010 Ex 1010 Rozzell Declaration part 2 Download
Menu