The detailed information for PTAB case with proceeding number IPR2020-00065 filed by LKQ Corporation et al. against GM Global Technology Operations LLC et al. on Oct 17, 2019. This includes filing dates, application numbers, tech centers, patent numbers, and current case status.

Case Details

Proceeding Number
IPR2020-00065
Filing Date
Oct 17, 2019
Petitioner
LKQ Corporation et al.
Respondent
GM Global Technology Operations LLC et al.
Status
Terminated
Respondent Application Number
29578064
Respondent Tech Center
2900
Respondent Patent Number
D813120
Termination Date
Apr 2, 2020

Proceeding Documents

The table below shows documents filed in the case, listing each document name, filing date, document type, and filing party. Tracking these filings indicates the activity of the parties involved in the case, and the types of documents filed can provide insights into the legal strategies being employed.


Document NameFiling DateCategoryFiling Party

Alert me when new update on this case

EXPUNGED

May 19, 2022PAPERBOARD

Notice of Refund

Apr 24, 2020PAPERBOARD

Request for Refund of Post-Institution Fees

Apr 21, 2020PAPERPETITIONER

Termination Decision Document

Apr 2, 2020PAPERBOARD

Order - Granting Patent Owner's Unopposed Motion for Pro Hac Vice Admission of Joseph A. Herriges - 37 CFR 42.10

Apr 2, 2020PAPERBOARD

Patent Owner¿¿¿s Opposition To Petitioner¿¿¿s Motion To Withdraw and Dismiss

Mar 20, 2020PAPERPATENT OWNER

Order - Conduct of the Proceedings

Mar 6, 2020PAPERBOARD

Petitioner's Motion to Withdraw and Dismiss Petition

Mar 6, 2020PAPERPETITIONER

Patent Owner's Unopposed Motion for Pro Hac Vice Admission of Joseph A. Herriges

Feb 24, 2020PAPERPATENT OWNER

Declaration of Joseph A. Herriges

Feb 24, 2020EXHIBITPATENT OWNER

Patent Owner's Preliminary Response

Feb 13, 2020PAPERPATENT OWNER

Irwin Letter Re LKQ Petition No. 68 for Relief from Seizure and Forfeitures Notices, September 28, 2017

Feb 13, 2020EXHIBITPATENT OWNER

General Motors Electronic Parts Catalog - 2017 Chevrolet Sonic Hood

Feb 13, 2020EXHIBITPATENT OWNER

Declaration of Timothy P. Ketner

Feb 13, 2020EXHIBITPATENT OWNER

DECISION Motion to Correct Petition 37 C.F.R. 42.104(c)

Jan 17, 2020PAPERBOARD

Motion to Correct Typographical Errors in the Petition

Jan 10, 2020PAPERPETITIONER

Notice of Accord Filing Date

Nov 13, 2019PAPERBOARD

Corrected Certificate of Word Count

Oct 29, 2019PAPERPETITIONER

Patent Owner's Power of Attorney

Oct 25, 2019PAPERPATENT OWNER

Patent Owner's Mandatory Notices

Oct 25, 2019PAPERPATENT OWNER

Petition for Inter Partes Review of US Design Patent No. D813,120

Oct 17, 2019PAPERPETITIONER

Declaration of Jason C. Hill

Oct 17, 2019EXHIBITPETITIONER

2014 Chevrolet Traverse Hood depiction

Oct 17, 2019EXHIBITPETITIONER

2017 Chevrolet Sonic Hood Depiction

Oct 17, 2019EXHIBITPETITIONER

2012 Chevrolet Sonic Hood Depiction

Oct 17, 2019EXHIBITPETITIONER

2015 Chevrolet Traverse depiction

Oct 17, 2019EXHIBITPETITIONER

2013 Chevrolet Sonic depiction

Oct 17, 2019EXHIBITPETITIONER

Declaration of Margaret A. Herrmann

Oct 17, 2019EXHIBITPETITIONER

Petitioner's Power of Attorney

Oct 17, 2019PAPERPETITIONER

US Design Patent No. D813,120

Oct 17, 2019EXHIBITPETITIONER

File History of US Design Patent No. D813,120

Oct 17, 2019EXHIBITPETITIONER

Declaration of James M. Gandy

Oct 17, 2019EXHIBITPETITIONER

2017 Chevrolet Sonic Brochure

Oct 17, 2019EXHIBITPETITIONER

2015 Chevrolet Traverse Brochure

Oct 17, 2019EXHIBITPETITIONER

2014 Chevrolet Traverse Brochure

Oct 17, 2019EXHIBITPETITIONER

2014 Chevrolet Traverse

Oct 17, 2019EXHIBITPETITIONER

Curriculum Vitae of James M. Gandy

Oct 17, 2019EXHIBITPETITIONER

Curriculum Vitae of Jason C. Hill

Oct 17, 2019EXHIBITPETITIONER