Search
Patexia Research
Case number IPR2020-00226

Volkswagen Group of America, Inc. v. Michigan Motor Technologies LLC > Documents

Date Field Doc. No.PartyDescription
Mar 25, 2021 34 board TERMINATION Due to Settlement After Institution of Trial Download
Mar 19, 2021 33 petitioner Joint Request to Keep Confidential Download
Mar 19, 2021 32 petitioner Joint Motion to Terminate Download
Feb 18, 2021 31 petitioner Notice of Joint Stipulation to Modify Due Date Download
Jan 26, 2021 30 petitioner Petitioner's Notice of Remote Deposition Download
Jan 15, 2021 29 petitioner Petitioner's Objections to Patent Owner's Evidence Download
Jan 12, 2021 28 board Revised Scheduling Order Download
Jan 8, 2021 27 patent_own Patent Owner's Revised Motion to Amend Download
Jan 8, 2021 2004 patent_own Second Declaration of Dr. Russell Leonard Download
Dec 16, 2020 26 board Download
Nov 25, 2020 25 petitioner Petitioner's Reply in Support of Institution Decision Download
Nov 25, 2020 24 petitioner Petitioner's Opposition to Motion to Amend Download
Nov 25, 2020 1020 petitioner Download
Nov 25, 2020 1019 petitioner EX1019 - Second Ehsani Declaration Download
Nov 25, 2020 1018 petitioner EX1018 - Huber Download
Nov 25, 2020 1017 petitioner EX1017 - U.S. Patent No. 5,975,051 (Yamada) Download
Nov 25, 2020 1016 petitioner EX1016 - U.S. Patent No. 4,854,283 (Kiyono) Download
Sep 8, 2020 23 patent_own Patent Owner's Updated Exhibit List Download
Sep 8, 2020 2003 patent_own Transcript of Teleconference, August 25, 2020 Download
Sep 4, 2020 22 patent_own Patent Owner's Motion to Amend Download
Jul 31, 2020 21 patent_own Patent Owner's Updated Mandatory Notices Download
Jul 31, 2020 20 patent_own Patent Owner's Updated Power of Attorney Download
Jul 24, 2020 19 board Download
Jun 25, 2020 2002 patent_own Affidavit of Ms. Robyn Williams in Support of Patent Owner's Motion for Pro Hac Vice Admission Download
Jun 25, 2020 18 patent_own Patent Owner's Motion for Pro Hac Vice Admission Download
Jun 15, 2020 17 Scheduling Order Download
Jun 15, 2020 16 Decision Granting Institution of Inter Partes Review Download
Jun 12, 2020 15 Order Conduct of Proceeding Download
May 20, 2020 14 Opposition to Patent Owner's Motion to Excuse Late Filing of Patent Owner's Sur-Reply Download
May 15, 2020 13 Patent Owner' Motion to Excuse Late Filing of Patent Owner's Sur-reply Download
May 8, 2020 12 Download
May 5, 2020 11 Patent Owner's Sur-reply to Petitioner's Reply Download
Apr 20, 2020 10 Petitioner's Reply to Patent Owner's Preliminary Response Download
Apr 10, 2020 9 Authorizing Reply and Sur-reply to Patent Owner Preliminary Response 37 C.F.R. sec 42.5 Download
Mar 17, 2020 8 Patent Owner's Preliminary Response Download
Mar 17, 2020 2001 Expert Declaration of Dr. Russell Leonard Download
Dec 23, 2019 7 Patent Owner's Mandatory Notices Download
Dec 23, 2019 6 Patent Owner's Power of Attorney Download
Dec 20, 2019 5 NOTICE ACCEPTING CORRECTED PETITION Download
Dec 18, 2019 4 Petitioner's Exhibit List Download
Dec 18, 2019 1003 Corrected Exhibit 1003 (EX1003 - Ehsani Declaration) Download
Dec 17, 2019 3 Notice of Accord Filing Date Download
Dec 13, 2019 2 Petition for Inter Partes Review Download
Dec 13, 2019 1015 EX1015 - Jurgen Part I Download
Dec 13, 2019 1015 EX1015 - Jurgen Part III Download
Dec 13, 2019 1015 EX1015 - Jurgen Part II Download
Dec 13, 2019 1012 EX1012 - District Court Complaint Download
Dec 13, 2019 1011 EX1011 - New Oxford Dictionary Download
Dec 13, 2019 1009 EX1009 - McKay Download
Dec 13, 2019 1008 EX1008 - Matsumoto Download
Dec 13, 2019 1007 EX1007 - Ironside Download
Dec 13, 2019 1006 EX1006 - Hara Download
Dec 13, 2019 1005 EX1005 - Riehemann Download
Dec 13, 2019 1004 EX1004 - Ehsani CV Download
Dec 13, 2019 1003 EX1003 - Ehsani Declaration Download
Dec 13, 2019 1002 EX1002 - '128 Prosecution File History Download
Dec 13, 2019 1001 EX1001 - USP 6,443,128 Download
Dec 13, 2019 1 Petitioner's Power of Attorney Download
Menu