Search
Patexia Research
Case number IPR2017-00572

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

Date Field Doc. No.PartyDescription
Feb 5, 2018 43 Notice of Refund Download
Feb 5, 2018 42 Termination Decision Document Download
Feb 1, 2018 41 REQUEST FOR REFUND OF POST-INSTITUTION EXCESS CLAIM FEES Download
Jan 23, 2018 40 Patent Owner's Request for Adverse Judgment Pursuant to 37 C.F.R. ¿¿ 42.73(b)(2) Download
Nov 27, 2017 39 Patent Owner's Objections to Evidence Download
Nov 9, 2017 38 Scheduling Order Download
Nov 9, 2017 37 Decision Institution of Inter Partes Review Download
Aug 21, 2017 36 Exhibit 2013 Download
Aug 21, 2017 35 Patent Owner's Exhibit List as of August 21, 2017 Download
Aug 21, 2017 2015 Exhibit 2015 Download
Aug 21, 2017 34 Toyota Motor Corporation's Preliminary Patent Owner Response Download
Aug 21, 2017 2016 Exhibit 2016 Download
Aug 21, 2017 2017 Exhibit 2017 Download
Aug 21, 2017 2011 Exhibit 2011 Download
Aug 21, 2017 2013 Exhibit 2014 Download
Aug 21, 2017 2010 Exhibit 2010 Download
Aug 21, 2017 2012 2012 Download
Jul 18, 2017 33 Order Conduct of the Proceeding Download
Jul 13, 2017 32 Decision Granting in Part Patent Owner's Motion to Dismiss Download
Jun 16, 2017 31 Order - 37 C.F.R. 42.5 Download
Jun 1, 2017 30 Patent Owners' Exhibit List as of June 1, 2017 Download
Jun 1, 2017 28 Patent Owners' Updated Mandatory Notices Download
Jun 1, 2017 29 Patent Owners' Notice of Supplemental Authority Download
Jun 1, 2017 2009 Exhibit 2009 Download
May 19, 2017 27 Order - Conduct of the Proceeding Download
Mar 24, 2017 26 Patent Owners' Reply in Support of Motion to Dismiss Download
Mar 17, 2017 25 PETITIONER'S RESPONSE IN OPPOSITION TO PATENT OWNERS' MOTION TO DISMISS BASED ON SOVEREIGN IMMUNITY Download
Mar 3, 2017 23 Patent Owners' Joint Motion to Dismiss Download
Mar 3, 2017 24 Patent Owners' Exhibit List as of March 3, 2017 Download
Mar 3, 2017 2003 Exhibit 2003 Download
Mar 3, 2017 2007 Exhibit 2007 Download
Mar 3, 2017 2005 Exhibit 2005 Download
Mar 3, 2017 2008 Exhibit 2008 Download
Mar 3, 2017 2006 Exhibit 2006 Download
Mar 3, 2017 2004 Exhibit 2004 Download
Feb 21, 2017 22 Order - 37 C.F.R. 42.5 Download
Feb 17, 2017 21 Updated Mandatory Notices Download
Feb 17, 2017 19 Petitioner Power of Attorney for PHV Counsel Download
Feb 17, 2017 18 Revised Petitioner Mandatory Notices Download
Feb 17, 2017 20 Petitioner's Exhibit List as of February 17, 2017 Download
Feb 16, 2017 17 ORDER Patent Owner's Motion for Pro Hac Vice Admission of Messrs. Luken and Klariton Download
Feb 16, 2017 16 ORDER Petitioner's Motion for Pro Hac Vice Admission of Messrs. Fassold and Mares 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 14 PETITIONERS UNOPPOSED MOTION FOR ADMISSION PRO HAC VICE OF MARK A.J. FASSOLD AND JORGE MARES Download
Feb 14, 2017 13 Patent Owner's Exhibit List as of February 14, 2017 Download
Feb 14, 2017 15 Petitioners Exhibit List as of February 14, 2017 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 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 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
Feb 14, 2017 1016 Declaration of Mark Fassold. Download
Feb 14, 2017 1017 Declaration of Jorge Mares Download
Jan 25, 2017 7 Regents of the University of Minnesota's Power of Attorney Download
Jan 25, 2017 5 Toyota Motor Corporation's Power of Attorney Download
Jan 25, 2017 6 Regents of the University of Minnesota's Mandatory Notices Download
Jan 25, 2017 4 Toyota Motor Corporation's Mandatory Notices Download
Jan 25, 2017 5 Toyota Motor Corporation's Power of Attorney Download
Jan 25, 2017 6 Regents of the University of Minnesota's Mandatory Notices Download
Jan 17, 2017 3 Notice of Accord Filing Date Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1004 U.S. Patent Publication No. 2007/0282070 A1 of Adams et al. Download
Jan 4, 2017 1015 Published PCT Application No. WO2009/155115 A2 of McDaniel - Part 1 Download
Jan 4, 2017 1007 U.S. Patent No. 5,998,200 to Bonaventura et al. Download
Jan 4, 2017 1005 U.S. Patent Publication No. 2004/0109853 A1 of McDaniel - Part 2 Download
Jan 4, 2017 1002 U.S. Patent Application Publication No. 2010/0279376 A1 for U.S. Patent Application Serial No. 12/434,320 of Wang et al. Download
Jan 4, 2017 1003 U.S. Patent No. 6,291,582 B1 to Dordick et al. Download
Jan 4, 2017 1014 Printed Publication of Novick, S. et al., Protein-containing hydrophobic coatings and films, Biomaterials, 23: 441-448, 2002 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1012 Office Action Response filed April 13, 2012 in U.S. Patent Application Serial No. 12/434,320 Download
Jan 4, 2017 1001 U.S. Patent No. 8,252,571 B2 to Wang et al. Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1015 Published PCT Application No. WO2009/155115 A2 of McDaniel - Part 1 Download
Jan 4, 2017 1006 U.S. Patent No. 6,472,493 to Huynh-Ba Download
Jan 4, 2017 2 Power of Attorney Download
Jan 4, 2017 1009 Declaration of Dr. David Rozzell, Ph.D. - Part 2 Download
Jan 4, 2017 1 Reactive Surfaces Ltd., LLP v Toyota Motor Corporation Petition for Inter Partes Review of U.S. Patent No. 8,252,571 B2 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1010 Office Action dated December 13, 2011 in the U.S. Patent Application Serial No. 12/434,320 Download
Jan 4, 2017 1005 U.S. Patent Publication No. 2004/0109853 A1 of McDaniel - Part 2 Download
Jan 4, 2017 1013 Notice of Allowability mailed April 30, 2012 for U.S. Patent Application Serial No. 12/434,320 Download
Jan 4, 2017 1015 Published PCT Application No. WO2009/155115 A2 of McDaniel - Part 1 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1015 Published PCT Application No. WO2009/155115 A2 of McDaniel - Part 1 Download
Jan 4, 2017 1011 Applicant-Initiated Interview Summary dated March 15, 2012 in the U.S. Patent Application Serial No. 12/434,320 Download
Jan 4, 2017 1009 Declaration of Dr. David Rozzell, Ph.D. - Part 2 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1015 Published PCT Application No. WO2009/155115 A2 of McDaniel - Part 1 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 5 Download
Jan 4, 2017 1005 U.S. Patent Publication No. 2004/0109853 A1 of McDaniel - Part 1 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 1 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 3 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 2 Download
Jan 4, 2017 1008 Declaration of Dr. Douglas M. Lamb, Ph.D. - Part 4 Download
Jan 4, 2017 1009 Declaration of Dr. David Rozzell, Ph.D. - Part 1 Download
Jan 4, 2017 1015 Published PCT Application No. WO2009/155115 A2 of McDaniel - Part 3 Download
Jan 4, 2017 1015 Published PCT Application No. WO2009/155115 A2 of McDaniel - Part 2 Download
Jan 4, 2017 1015 Published PCT Application No. WO2009/155115 A2 of McDaniel - Part 4 Download
Menu