Search
Patexia Research
Case number IPR2019-01452

Remediation Products, Inc. v. Innovative Environmental Technologies, Inc. > Documents

Date Field Doc. No.PartyDescription
Sep 9, 2021 32 board Final Written Decision: rehearing Download
Feb 16, 2021 31 patent_own Patent Owner's Request for Rehearing of The Final Written Decision Download
Jan 15, 2021 30 board Termination Decision Document Download
Dec 3, 2020 29 board Hearing Transcript Download
Nov 6, 2020 1044 petitioner Petitioner's Demonstrative Exhibits Download
Nov 6, 2020 2030 patent_own Patent Owner's Demonstrative Exhibit for Oral Argument Download
Oct 6, 2020 28 board Order Setting Oral Argument Download
Oct 2, 2020 27 patent_own Patent Owner's Opposition to Petitioner's Motion to Strike Download
Sep 29, 2020 25 petitioner Petitioner's Request for Oral Argument Download
Sep 29, 2020 26 patent_own Patent Owner's Request for Oral Argument Download
Sep 28, 2020 24 petitioner Petitioner's Motion to Strike Download
Sep 24, 2020 23 board Conduct of the Proceeding 37 C.F.R. sec. 42.5(a) Download
Sep 15, 2020 2025 patent_own Wilson Transcript Download
Sep 15, 2020 2026 patent_own Natural Attenuation Book Sections Download
Sep 15, 2020 2027 patent_own Common Reactions Tables Download
Sep 15, 2020 2028 patent_own SERDP Project ER-1737 Report Download
Sep 15, 2020 2029 patent_own SERDP Project ER-1490 Report Download
Sep 15, 2020 22 patent_own Patent Owner's Sur-reply Download
Aug 18, 2020 21 patent_own Patent Owner's Notice of Deposition of Dr. John T. Wilson Download
Aug 11, 2020 1034 petitioner Redox Tech, LLC ABC+ Product Announcement Download
Aug 11, 2020 1035 petitioner U.S. EPA Contaminated Site Cleanup Information (CLU-IN) Download
Aug 11, 2020 1036 petitioner Deposition Transcript of John Haselow, Ph.D., dated July 22, 2020 - REDACTED Download
Aug 11, 2020 1037 petitioner Supplemental Declaration of John Thomas Wilson, Ph.D. Download
Aug 11, 2020 1038 petitioner Affidavit of Robert Martin Download
Aug 11, 2020 1039 petitioner Declaration of Jim Bateson - Part 2 Download
Aug 11, 2020 1039 petitioner Declaration of Jim Bateson - Part 1 Download
Aug 11, 2020 1040 petitioner June 7-8, 2020 Emails Concerning Cross Examination of Michael Scalzi Download
Aug 11, 2020 1041 petitioner Chloride in groundwater and surface water in areas underlain by the glacial aquifer system, northern United States Download
Aug 11, 2020 1042 petitioner Cost and Performance Report Nanoscale Zero-Valent Iron Technologies for Source Remediation. Download
Aug 11, 2020 1043 petitioner 2003 Prices for High Fructose Corn Syrup, Midwest markets Download
Aug 11, 2020 18 petitioner Petitioner's Motion to Seal Exhibit 1036 and Unredacted Petitioner's Reply Download
Aug 11, 2020 19 petitioner Petitioner's Reply Download
Aug 10, 2020 17 patent_own Default Proposed Protective Order Download
Jul 1, 2020 16 petitioner Petitioner's Notice of Deposition of John S. Haselow, Ph.D. Download
May 26, 2020 15 Patent Owner's Response Download
May 26, 2020 2002 Expert Declaration of John S. Haselow Download
May 26, 2020 2003 Deposition Transcript of John T. Wilson Download
May 26, 2020 2004 Hamilton Beach Proctor-Silex, Inc. ZVI Pilot Test Report, July 2002 Download
May 26, 2020 2005 Injection Summary Report Hamilton Beach Proctor-Silex, Inc., October 2006 Download
May 26, 2020 2006 Notice of Intent to Redevelop a Brownfields Property, Hamilton Beach II Download
May 26, 2020 2007 Technical Protocol for Evaluating Natural Attenuation of Chlorinated Solvents in Ground Water, EPA, 1998 Download
May 26, 2020 2008 Inherent Definition, Oxford Dictionary Download
May 26, 2020 2009 Order, Termination of Proceeding, IPR2016-00241, U.S. Patent No. 7,531, 709 Download
May 26, 2020 2010 Effects of Sulfate Reduction on Tricloroethene Dechlorination by Dehalococcoides-Containing Microbial Communities, Mao et al., 2017 Download
May 26, 2020 2011 Benzoic Acid and Sodium Benzoate, WHO, 2000 Download
May 26, 2020 2012 The Evaluation of the Genotoxicity of Two Food Preservatives: Sodium Benzoate and Potassium Benzoate, Zengin et al., 2010 Download
May 26, 2020 2013 Effect of Sodium Benzoate Preservative on Micronucleus Induction, Chromosome Break, and Ala40Thr Superoxide Dismutase Gene Mutation in Lymphocytes, Pongsavee, 2015 Download
May 26, 2020 2014 Sulfur and Sulfate Reduction, LibreTexts, 2020 Download
May 26, 2020 2015 Laserfiche Briefing, Scott et al. Download
May 26, 2020 2016 Dehalococcoides mccartyi gen. nov., sp. nov., obligately organohalide-respiring anaerobic bacteria relevant to halogen cycling and bioremediation, etc., Loffler et al., 2013 Download
May 26, 2020 2017 Effectiveness of Stimulating PCE Reductive Dechlorination: A Step-Wise Approach, Ni et al., 2014 Download
May 26, 2020 2018 Reductive Dechlorination of Tetrachloroethene to Ethene by a Two-Component Enzyme Pathway, Magnuson et al., 1998 Download
May 26, 2020 2019 Download
May 26, 2020 2020 Long Term Monitoring Report Hamilton Beach Brands, Inc. April and October 2012 Long Term Monitoring Events Groundwater Incident No. 14338, April 2013, part 2 Download
May 26, 2020 2020 Long Term Monitoring Report Hamilton Beach Brands, Inc. April and October 2012 Long Term Monitoring Events Groundwater Incident No. 14338, April 2013, part 1 Download
May 26, 2020 2021 2017 Long Term Monitoring Report Former Hamilton Beach Brands, Inc. Facility, October 2017 Download
May 26, 2020 2022 2018 Long Term Monitoring Report Former Hamilton Beach Brands, Inc. Facility, November 2018 Download
May 26, 2020 2023 2019 Long Term Monitoring Report Former Hamilton Beach Brands, Inc. Facility, November 2019 Download
May 26, 2020 2024 The Ins and Outs of Bacterial Iron Metabolism, Frawley et al., 2015 Download
Mar 12, 2020 14 Notice of Joint Stipulation to Modify Scheduling Order Download
Mar 4, 2020 13 Notice of Deposition of John T Wilson Download
Feb 11, 2020 11 Decision Granting Institution of Inter Partes Review Download
Feb 11, 2020 12 Scheduling Order Download
Nov 19, 2019 10 Patent Owner's Updated Mandatory Notices Download
Nov 19, 2019 9 Petitioner's Updated Mandatory Notice Download
Aug 28, 2019 7 Motion to Appear Pro Hac Vice Bryan Lentz Download
Aug 28, 2019 8 Declaration of Bryan Lentz Download
Aug 26, 2019 6 Power of Attorney Download
Aug 26, 2019 5 Mandatory Notices Download
Aug 13, 2019 4 NOTICE OF FILING DATE ACCORDED TO PETITION AND TIME FOR FILING PATENT OWNER PRELIMINARY RESPONSE Download
Aug 5, 2019 1 Power of Attorney (RatnerPrestia) Download
Aug 5, 2019 1001 U.S. Patent No. 7,531,709 Download
Aug 5, 2019 1002 Original Prosecution of the '709 Patent Download
Aug 5, 2019 1003 Reexamination File History (Part 2 of 3) Download
Aug 5, 2019 1003 Reexamination File History (Part 3 of 3) Download
Aug 5, 2019 1003 Reexamination File History (Part 1 of 3) Download
Aug 5, 2019 1004 Declaration of John Thomas Wilson, Ph.D. Download
Aug 5, 2019 1005 U.S. Patent No. 5,766,929 to Orolin Download
Aug 5, 2019 1006 U.S Patent Application Publication No. 2002/0151602 to Vance Download
Aug 5, 2019 1007 U.S. Patent No. 5,411,664 to Seech Download
Aug 5, 2019 1008 U.S. Patent No. 5,975,798 to Liskowitz Download
Aug 5, 2019 1009 U.S. Patent No. 6,001,252 to Rice Download
Aug 5, 2019 1010 Hamilton Beach Bench Study Report Download
Aug 5, 2019 1011 Application for Permit (Hamilton Beach) Download
Aug 5, 2019 1012 Interactions Between Biological and Abiotic Pathways in the Reduction of Chlorinated Solvents Download
Aug 5, 2019 1013 U.S. Patent No. 6,365,205 to Hitchens Download
Aug 5, 2019 1014 U.S. Patent No. 5,362,402 to Haitko Download
Aug 5, 2019 1015 Peroxychem Petition for Inter Partes Review, IPR2016-00241 Download
Aug 5, 2019 1016 Download
Aug 5, 2019 1017 Institution Decision for Peroxychem Inter Partes Review, IPR2016-00241 Download
Aug 5, 2019 1018 Design Guidance for Application of Permeable Barriers to Remediate Dissolved Chlorinated Solvents Download
Aug 5, 2019 1019 Enhanced Degradation of Halogenated Aliphatics by Zero-Valent Iron Download
Aug 5, 2019 1020 Natural Attenuation of Fuels and Chlorinated Solvents in the Subsurface (Excerpts) Download
Aug 5, 2019 1021 U.S. Patent No. 4,519,845 to Ou Download
Aug 5, 2019 1022 U.S. Patent No. 6,322,700 to Suthersan Download
Aug 5, 2019 1023 U.S. Patent No. 2,891,869 to Langlois Download
Aug 5, 2019 1024 Reductive Dehalogenation of Chlorinated Ethenes with Elemental Iron: the Role of Microorganisms Download
Aug 5, 2019 1025 Technical Protocol for Using Soluble Carbohydrates to Enhance Reductive Dechlorination of Chlorinated Aliphatic Hydrocarbons Download
Aug 5, 2019 1026 Citrate Metabolism in Anaerobic Bacteria Download
Aug 5, 2019 1027 Pathways and Kinetics of Chlorinated Ethylene and Chlorinated Acetylene Reaction with Fe(0) Particles Download
Aug 5, 2019 1028 Environmental Chemistry and Kinetics of Biotransformation of Chlorinated Organic Compounds in Ground Water Download
Aug 5, 2019 1029 Download
Aug 5, 2019 1030 Geotechnical Techniques for the Construction of Reactive Barriers Download
Aug 5, 2019 1031 NCDENR Public Records Policy (2001) Download
Aug 5, 2019 1032 Press Release: Patent Review And Re-issue Of United States Patent No. 7531709 Download
Aug 5, 2019 1033 Press release: Provectus Honors IET's Patent Download
Aug 5, 2019 2 Power of Attorney (AHA) Download
Aug 5, 2019 3 Petition for Inter Partes Review of U.S. Patent No. 7,531,709 Download
Menu