Search
Patexia Research
Case number IPR2020-01121

Stahls', Inc. v. Jodi Schwendimann > Documents

Date Field Doc. No.PartyDescription
Dec 17, 2020 8 board Denying Institution of Inter Partes Review 35 U.S.C. sec. 314 Download
Sep 22, 2020 7 patent_own Patent Owner Preliminary Response Download
Sep 22, 2020 2017 patent_own International Application No. WO 9733763 Download
Sep 22, 2020 2016 patent_own Decision on Petition for Inter Partes Review IPR2020-00645 Download
Sep 22, 2020 2015 patent_own Decision on Petition for Inter Partes Review IPR2020-00636 Download
Sep 22, 2020 2014 patent_own Decision on Petition for Inter Partes Review IPR2020-00644 Download
Sep 22, 2020 2013 patent_own Decision on Petition for Inter Partes Review IPR2020-00635 Download
Sep 22, 2020 2012 patent_own U.S. Patent No. 5707925 to Akada Download
Sep 22, 2020 2011 patent_own Declaration of Scott Williams Download
Sep 22, 2020 2010 patent_own U.S. Patent No. 4515849 to Keino Download
Sep 22, 2020 2009 patent_own Declaration of Robert A. Wanat Download
Sep 22, 2020 2008 patent_own U.S. Pat. No. 5948586 to Hare Download
Sep 22, 2020 2007 patent_own Excerpts from the Deposition of Christopher Macosko Download
Sep 22, 2020 2006 patent_own Definitions of Curing Agent and Hardener From McGraw-Hill Dictionary of Scientific & Technical Terms Download
Sep 22, 2020 2005 patent_own Campbell, B.C. Transfer Efficiency Improvements in Thermal Dye Transfer Receivers Download
Sep 22, 2020 2004 patent_own Exhibit C to Scott Williams Declaration Doc. 245 from the Interference Dalvey/Schwendimann Priority Statement Download
Sep 22, 2020 2003 patent_own Exhibit B to Scott Williams Declaration Doc. 143 from the Interference Jodi Schwendimann Declaration Download
Sep 22, 2020 2002 patent_own Exhibit A to Scott Williams Declaration Williams CV Download
Jul 7, 2020 6 patent_own Motion for pro hac vice admission Download
Jul 7, 2020 5 patent_own Power of Attorney Download
Jul 7, 2020 4 patent_own Mandatory Notices Download
Jul 7, 2020 2001 patent_own Exhibit 2001 Declaration of Britta Loftus Download
Jun 22, 2020 3 board Notice of Accord Filing Date Download
Jun 17, 2020 2 Power of attorney Download
Jun 17, 2020 1038 12-02-15 - Markman Order Download
Jun 17, 2020 1037 Declaration of Scott Williams re Disclosure of Bamberg patent Download
Jun 17, 2020 1036 Schwendimann Motion 5.1 -- Priority (Earlier Invention) Download
Jun 17, 2020 1035 Schwendimann Motion 3.1 - Bamburg Lacks 112 Support (Initial) Download
Jun 17, 2020 1034 Schwendimann Opposition 3 ('623 Petitions) highlighted Download
Jun 17, 2020 1033 Bamburg Motion 3.1 -- Invalidity under 102 and 103 Download
Jun 17, 2020 1032 JPH07137428A - Official Translation Download
Jun 17, 2020 1031 JPH07137428A_Original Download
Jun 17, 2020 1028 Kronzer - 5,242,739 Download
Jun 17, 2020 1027 Akada - 5,451,560 Download
Jun 17, 2020 1026 U.S. Pat. No. 5,248,543 - Yamaguchi Download
Jun 17, 2020 1022 60-013,193 Certified Copy Download
Jun 17, 2020 1021 Hare_US5948586 Download
Jun 17, 2020 1020 Oez_US5665476 Download
Jun 17, 2020 1019 Takao_US5753589 Download
Jun 17, 2020 1018 Asajima_US5,418,207 Download
Jun 17, 2020 1015 File History_US 7,771,554 Download
Jun 17, 2020 1014 US 7,771,554 Download
Jun 17, 2020 1007 09-391,910 File History Download
Jun 17, 2020 1002 Chris Scott - CV Download
Jun 17, 2020 1001 Declaration of Christopher Scott '554 WITH ATTACHMENTS Download
Jun 17, 2020 1 Petition for Inter Partes Review of Claims 1-8 of U.S. Patent No. 7,771,554 Download
Menu