Search
Patexia Research
Case number IPR2020-00198

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

Date Field Doc. No.PartyDescription
Mar 25, 2021 22 board TERMINATION Due to Settlement After Institution of Trial Download
Mar 19, 2021 21 petitioner Joint Request to Keep Confidential Download
Mar 19, 2021 20 petitioner Joint Motion to Terminate Download
Feb 23, 2021 19 petitioner Petitioner's Request for Oral Argument Download
Dec 22, 2020 18 petitioner Petitioner's Reply to Patent Owner Response Download
Dec 22, 2020 1018 petitioner EX1018 - Leonard Deposition Transcript Download
Dec 22, 2020 1017 petitioner EX1017 - MacCarley Reply Declaration Download
Nov 13, 2020 17 petitioner Petitioner's Notice of Remote Deposition Download
Oct 6, 2020 16 petitioner Petitioner's Objections to Evidence Download
Sep 29, 2020 2004 patent_own Second Declaration of Dr. Russell Leonard Download
Sep 29, 2020 15 patent_own Patent Owner's Response Download
Jul 31, 2020 14 patent_own Patent Owner's Updated Mandatory Notices Download
Jul 31, 2020 13 patent_own Patent Owner's Power of Attorney Download
Jul 22, 2020 12 board Granting Patent Owner's Motion for Admission Pro Hac Vice of Robyn T. Williams 37 C.F.R. 42.10(c) Download
Jul 7, 2020 11 board SCHEDULING ORDER Download
Jul 7, 2020 10 board Trial Instituted Document Download
Jun 25, 2020 9 patent_own Patent Owner's Motion for Pro Hac Vice Admission Download
Jun 25, 2020 2003 patent_own Affidavit of Ms. Robyn Williams In Support of Patent Owner's Motion for Pro Hac Vice Admission Download
May 8, 2020 8 Granting Patent Owner's Motion to Accept Submission of Patent Owner's Preliminary Response and Accord a Filing Date 37 C.F.R. 42.5 Download
May 8, 2020 3001 Exhibit 3001 Download
Apr 10, 2020 2001 Expert Declaration of Dr. Russell Leonard Download
Apr 10, 2020 2002 Email Download
Apr 10, 2020 7 Patent Owner's Preliminary Response Download
Apr 10, 2020 6 Motion to Accept Submission of Patent Owner's Preliminary Response Download
Apr 8, 2020 5 Patent Owner Power of Attorney Download
Apr 8, 2020 4 Patent Owner Mandatory Notices Download
Jan 8, 2020 3 Notice of Accord Filing Date Download
Dec 20, 2019 2 Petition Download
Dec 20, 2019 1016 EX1016 - Bosch 1996 Download
Dec 20, 2019 1015 EX1015 - Jurgen Part 2 Download
Dec 20, 2019 1015 EX1015 - Jurgen Part 1 Download
Dec 20, 2019 1015 EX1015 - Jurgen Part 3 Download
Dec 20, 2019 1013 EX1013 - Kurihara Download
Dec 20, 2019 1012 EX1012 - Kakinami Download
Dec 20, 2019 1010 EX1010 - Sagues Download
Dec 20, 2019 1009 EX1009 - Gillespie Part 2 Download
Dec 20, 2019 1009 EX1009 - Gillespie Part 1 Download
Dec 20, 2019 1008 EX1008 - Togai Download
Dec 20, 2019 1007 EX1007 - Fukumura Download
Dec 20, 2019 1006 EX1006 - Sakaguchi Download
Dec 20, 2019 1005 EX1005 - Robichaux Download
Dec 20, 2019 1004 EX1004 - MacCarley CV Download
Dec 20, 2019 1003 EX1003 - MacCarley Declaration Download
Dec 20, 2019 1002 EX1002 - 281 Prosecution History Download
Dec 20, 2019 1001 EX1001 - US6379281 Download
Dec 20, 2019 1 Petitioner's Power of Attorney Download
Menu