Search
Patexia Research
Case number IPR2015-01953

Activision Blizzard, Inc. v. Acceleration Bay, LLC > Documents

Date Field Doc. No.PartyDescription
Sep 24, 2015 1102 petitioner Part 12 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 4 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Declaration of David K. Lin and the Certified File Wrapper for U.S. Patent No. 6,714,966 - Part 1 Download
Sep 24, 2015 1102 petitioner Part 15 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 11 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 13 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 9 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 16 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 8 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 10 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 3 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 6 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 5 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 14 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 7 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1111 petitioner Donald M. Topkis, Concurrent Broadcast for Information Dissemination (1985) (Topkis). Download
Sep 24, 2015 1120 petitioner Declaration of Peter John Shoubridge and, as Exhibit A, Peter J. Shoubridge, Adaptive Strategies for Routing in Dynamic Networks, Ph.D. Thesis (Univ. S. Austl., 1996) (Shoubridge Thesis), and as Exhibit B (1997) Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1118 petitioner Flaviu Cristian et al., Atomic Broadcast - From Simple Message Diffusion to Byzantine Agreement (1995) (Cristian) Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1104 petitioner Declaration of Glenn Little and, as Exhibit B, Meng-Jang Lin, et al., Gossip versus Deterministic Flooding - Low Message Overhead and High Reliability for Broadcasting on Small Networks (1999) Download
Sep 24, 2015 1108 petitioner Yogen Kantilal Dalal, Broadcast Protocols in Packet Switched Computer Networks (Ph.D. Thesis, Stanford University 1977) and supporting (Dalal) Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1110 petitioner Certificate of Authenticity and a Press Release, Microsoft Boosts Accessibility to Internet Gaming Zone with Latest Release (Apr. 27, 1998) (PR Newswire) (IGZ) Download
Sep 24, 2015 1116 petitioner U.S. Patent No. 6,122,277 to Derrick Garmire et al. (Garmire) Download
Sep 24, 2015 1109 petitioner S. Alagar, et al., Reliable Broadcast in Mobile Wireless Networks (1995) Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1114 petitioner William S. Davis and David C. Yen, THE INFORMATION SYSTEM CONSULTANT_S HANDBOOK - SYSTEMS ANALYSIS AND DESIGN (CRC Press, 1998) (Davis). Download
Sep 24, 2015 1117 petitioner U.S. Patent No. 5,181,017 to Alexander H. Frey, Jr. et al. (Frey) Download
Sep 24, 2015 1119 petitioner Declaration of David R. Karger Download
Sep 24, 2015 1115 petitioner V. G. Cerf, et al., Topological Design Considerations in Computer Commc_n Networks (1975) (Cerf). Download
Sep 24, 2015 1113 petitioner Kuo-Jui Raymond Lin, Routing and Broadcasting in Two-dimensional Linear Congruential Graphs of Degree Four, Master_s Thesis (1994) (Kuo-Jui Lin). Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1121 petitioner SUPPORTING MICROSOFT WINDOWS 95, Vol. 1 (Microsoft Press 1995) (Supporting Windows 95) Download
Sep 24, 2015 1106 petitioner Declaration of Steven Silvio Pietrobon and, as Exhibit F, Peter J. Shoubridge, Adaptive Strategies for Routing in Dynamic Networks, Ph.D. Thesis (Univ. S. Austl., 1996) (Shoubridge Thesis) Download
Sep 24, 2015 1112 petitioner Dimitri Bertsekas and Robert Gallager, DATA NETWORKS (Prentice Hall, 2d ed. 1992) (Bertsekas). Download
Sep 24, 2015 1123 petitioner Declaration of Julian D. Moore Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1107 petitioner John M. McQuillan, et al., The New Routing Algorithm for the ARPANET, COM-28 (1980) (McQuillan). Download
Sep 24, 2015 1 petitioner Power of Attorney Download
Sep 24, 2015 1103 petitioner Bradley Bargen and Peter Donnelly, INSIDE DIRECTX, (Microsoft Press, 1998) (DirectPlay) Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1122 petitioner Declaration of Matthew R. Shapiro Download
Sep 24, 2015 2 petitioner Petition Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1105 petitioner Peter J. Shoubridge and Arek Dadej, Hybrid Routing in Dynamic Networks (1997) Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1102 petitioner Part 2 - Declaration of David K. Lin and the Certified File Wrapper Download
Sep 24, 2015 1101 petitioner U.S. Patent No. 6,714,966 to Fred B. Holt et al. (966 patent). Download
Sep 29, 2015 3 board Notice of Filing Date Accorded to Petition Download
Oct 15, 2015 4 potential_ Power of Attorney Download
Oct 15, 2015 5 potential_ Related Matters Download
Dec 29, 2015 6 patent_own Patent Owner Preliminary Response Download
Jan 27, 2016 7 petitioner Petitioners Supplemental Mandatory Notice Download
Mar 24, 2016 8 board Decision - Institution of Inter Partes Review - 37 C.F.R. 42.108 Download
Mar 24, 2016 9 board Scheduling Order Download
Apr 7, 2016 10 patent_own Patent Owner's Objections to Evidence Under 37 C.F.R. Sec. 42.64 Download
Apr 25, 2016 11 patent_own Patent Owner List of Proposed Motions Download
May 4, 2016 12 board Order - Conduct of the Proceeding Download
May 19, 2016 13 board Order Conduct of the Proceeding Download
May 26, 2016 14 patent_own Patent Owner's Notice of Taking Deposition of Amy Klenke Download
May 27, 2016 15 petitioner Petitioner's Supplemental Mandatory Notice Download
May 31, 2016 16 patent_own Patent Owner Notice of Taking Deposition of Gerard Grenier Download
Jun 3, 2016 17 board Order - Conduct of the Proceeding 37 C F R 42.5 Download
Jun 14, 2016 18 patent_own Patent Owner's Notice of Taking Deposition of Dr. Peter Shoubridge Download
Jun 17, 2016 19 board ORDER Conduct of the Proceeding Download
Jun 17, 2016 3002 board Exhibit 3002 Download
Jun 17, 2016 3001 board Exhibit 3001 Download
Jun 21, 2016 20 petitioner Petitioners' Third Supplemental Mandatory Notice Download
Jun 22, 2016 21 patent_own Patent Owner's Notice of Taking Deposition of Dr. Steven Pietrobon Download
Jun 22, 2016 22 patent_own Patent Owner's Notice of Taking Deposition of Dr. David Karger Download
Jun 24, 2016 23 patent_own Patent Owner's Notice of Taking Deposition of Mr. Christopher Butler Download
Jun 27, 2016 24 patent_own Patent Owner's Notice of Taking Deposition of Dr. Scott Bennett Download
Jul 5, 2016 25 petitioner Petitioners' Supplemental Mandatory Notice Download
Jul 7, 2016 26 board Decision - Institution of Inter Partes Review and Petitioner's Motion for Joinder (IPR2015-01953) Download
Jul 12, 2016 27 Transcript dated July 11, 2016, Telephone Conference Download
Jul 13, 2016 29 Notice of Stipulation to Modify Due Date 1 Download
Jul 13, 2016 28 Order - Conduct of the Proceeding Download
Jul 18, 2016 2005 Exhibit 2005 Download
Jul 18, 2016 2090 Exhibit 2090 Download
Jul 18, 2016 2058 Exhibit 2058 Download
Jul 18, 2016 2087 Exhibit 2087 Download
Jul 18, 2016 2091 Exhibit 2091 Download
Jul 18, 2016 2071 Exhibit 2071 Download
Jul 18, 2016 2038 Exhibit 2038 Download
Jul 18, 2016 31 Motion to Amend Download
Jul 18, 2016 2046 Exhibit 2046 Download
Jul 18, 2016 2039 Exhibit 2039 Download
Jul 18, 2016 2082 Exhibit 2082 Download
Jul 18, 2016 2055 Exhibit 2055 Download
Jul 18, 2016 2078 Exhibit 2078 Download
Jul 18, 2016 2072 Exhibit 2072 Download
Jul 18, 2016 2080 Exhibit 2080 Download
Jul 18, 2016 2045 Exhibit 2045 Download
Jul 18, 2016 2056 Exhibit 2056 Download
Jul 18, 2016 2079 Exhibit 2079 Download
Jul 18, 2016 2070 Exhibit 2070 Download
Jul 18, 2016 2081 Exhibit 2081 Download
Jul 18, 2016 2093 Exhibit 2093 Download
Jul 18, 2016 2037 Exhibit 2037 Download
Jul 18, 2016 2044 Exhibit 2044 Download
Jul 18, 2016 2086 Exhibit 2086 Download
Jul 18, 2016 2073 Exhibit 2073 Download
Jul 18, 2016 2092 Exhibit 2092 Download
Jul 18, 2016 2053 Exhibit 2053 Download
Jul 18, 2016 2036 Exhibit 2036 Download
Jul 18, 2016 2077 Exhibit 2077 Download
Jul 18, 2016 2035 Exhibit 2035 Download
Jul 18, 2016 2057 Exhibit 2057 Download
Jul 18, 2016 2050 Exhibit 2050 Download
Jul 18, 2016 2076 Exhibit 2076 Download
Jul 18, 2016 2052 Exhibit 2052 Download
Jul 18, 2016 2031 Exhibit 2031 Download
Jul 18, 2016 2075 Exhibit 2075 Download
Jul 18, 2016 2088 Exhibit 2088 Download
Jul 18, 2016 2060 Exhibit 2060 Download
Jul 18, 2016 2051 Exhibit 2051 Download
Jul 18, 2016 2054 Exhibit 2054 Download
Jul 18, 2016 2074 Exhibit 2074 Download
Jul 18, 2016 2089 Exhibit 2089 Download
Jul 18, 2016 2097 Exhibit 2097 Download
Jul 18, 2016 2047 Exhibit 2047 Download
Jul 18, 2016 2033 Exhibit 2033 Download
Jul 18, 2016 2034 Exhibit 2034 Download
Jul 18, 2016 2022 Exhibit 2022 Download
Jul 18, 2016 2032 Exhibit 2032 Download
Jul 19, 2016 34 Motion to Seal Patent Owner Response and Exhibits Download
Jul 19, 2016 34 Motion to Seal Patent Owner Response and Exhibits Download
Jul 25, 2016 35 Petitioners Consolidated Objections to Evidence Download
Aug 11, 2016 36 Petitioners Supplemental Mandatory Notice Information Download
Aug 11, 2016 37 Petitioners Supplemental Power of Attorney Download
Aug 18, 2016 39 Petitioners Opposition to PO Motion to Seal Response Download
Aug 18, 2016 38 Petitioners Opposition to PO Motion to Seal Download
Sep 12, 2016 43 Petitioners Notice of Deposition of Fred B Holt PhD Download
Sep 12, 2016 42 Petitioners Notice of Deposition of Virgil E Bourassa Download
Sep 12, 2016 40 Petitioners Notice of Deposition of Robert Abarbanel Download
Sep 12, 2016 41 Petitioners Notice of Deposition of Harry Bims PhD Download
Sep 12, 2016 44 Petitioners Notice of Deposition of Scott Smith Download
Sep 15, 2016 46 Petitioners Consolidated Notice of Deposition of Michael Goodrich Ph.D. Download
Sep 15, 2016 45 Petitioners Consolidated Notice of Cancellation of Deposition - Scott Smith Download
Sep 16, 2016 47 Patent Owner Reply to Opposition to Seal Motion to Amend Download
Sep 16, 2016 48 Patent Owner Reply to Opposition to Seal Patent Owner Response Download
Sep 23, 2016 49 Petitioners Notice of Cancellation of Depos Bims, Bourassa, Holt Download
Sep 28, 2016 50 Petitioner Bungie Inc. Updated Mandatory Notice Download
Sep 30, 2016 51 PETITIONERS CONSOLIDATED NOTICE OF CANCELLATION OF DEPO M. GOODRICH, Ph.D. Download
Oct 11, 2016 52 Joint Stipulation to Modify Due Date 2 Download
Oct 15, 2016 1126 Declaration of Scott Bennett, Ph.D. Download
Oct 15, 2016 1127 Protective Order in Acceleration Bay LLC v. Activision Blizzard, Inc. Download
Oct 15, 2016 1134 Declaration of Matthew R. Shapiro Download
Oct 15, 2016 1129 Excerpts from THE IEEE STANDARD DICTIONARY OF ELECTRICAL AND ELECTRONICS Download
Oct 15, 2016 1131 Affidavit of Pamela Stansbury Download
Oct 15, 2016 1138 IEEE Policy and Procedures Manual Download
Oct 15, 2016 1140 Transcript of Deposition of Gerard P. Grenier Download
Oct 15, 2016 1149 Laurent Gautier and Christophe Diot, Design and Evaluation of MiMaze Download
Oct 15, 2016 1133 Library of Congress Certificate and an Article Design Download
Oct 15, 2016 1135 Proposed Stipulated Protective Order Download
Oct 15, 2016 1144 Declaration of Gerard P. Grenier Download
Oct 15, 2016 1151 FTP Directory for ftp-sop.inria.fr Download
Oct 15, 2016 1130 Laurent Gautier and Christophe Diot, Design and Evaluation of MiMaze Download
Oct 15, 2016 1145 Declaration of David R. Karger Download
Oct 15, 2016 1150 MiMaze Publications ¿¿¿ The Multicase internet Maze Download
Oct 15, 2016 1136 Second Declaration of Peter J. Shoubridge Download
Oct 15, 2016 1137 Peter J. Shoubridge & Arek Dadej, Hybrid Routing in Dynamic Networks Download
Oct 15, 2016 1132 Declaration of Gerard P. Grenier Download
Oct 15, 2016 1141 Declaration of Gerard P. Grenier Download
Oct 15, 2016 1139 Andrew S. Tanenbaum, COMPUTER NETWORKS Download
Oct 15, 2016 1128 Michael T. Goodrich, Leap-Frog Packet Linking and Diverse Key Distributions Download
Oct 15, 2016 54 Petitioners' Consolidated Opposition to PO's Contingent Motion to Amend Download
Oct 15, 2016 53 Petitioners' Consolidated Motion to File Documents Under Seal Download
Oct 15, 2016 55 Petitioners' Consolidated Reply to PO's Response Download
Oct 19, 2016 56 Joint Stipulation to Modify Due Date 2 Download
Oct 21, 2016 57 Patent Owner's Objections to Evidence Download
Oct 24, 2016 58 Patent Owner Notice of Taking Deposition of Dr. David Karger Download
Oct 25, 2016 59 Order - 37 C.F.R. 42.5 Download
Oct 25, 2016 60 Notice of Stipulation to Modify Due Dates 3-5 Download
Oct 26, 2016 61 Patent Owner Updated Mandatory Notices Download
Oct 26, 2016 62 Patent Owner Notice of Taking Deposition of Dr. Gerard Grenier Download
Oct 27, 2016 63 Patent Owner's Notice of Taking Deposition of Dr. Peter Shoubridge Download
Oct 28, 2016 64 Patent Owner's Identification of Arguments Exceeding Proper Scope of Reply Download
Nov 3, 2016 65 Patent Owner's Notice of Taking Deposition of Dr. Scott Bennett Download
Nov 4, 2016 66 Petitioners' Consolidated Response to PO's Identification of Arguments Download
Nov 4, 2016 68 Patent Owner Consolidated Reply in Support of Contingent Motion to Amend Download
Nov 4, 2016 67 Patent Owner Motion to Seal Download
Nov 4, 2016 2102 Ex. 2102 Download
Nov 7, 2016 69 Patent Owner Motion for Pro Hac Vice Admission of Paul J. Andre; Declaration in Support of Download
Nov 8, 2016 70 Order - Conduct of the Proceedings Download
Nov 9, 2016 71 Petitioners Supplemental Mandatory Notice Download
Nov 10, 2016 78 Patent Owner's Motion to Seal Certain Exhibits Download
Nov 10, 2016 72 Petitioners Consolidated Request for Oral Hearing Download
Nov 10, 2016 76 Patent Owner's Motion for Observations Download
Nov 10, 2016 77 Patent Owner's Motion to Exclude Download
Nov 10, 2016 75 Patent Owner's Request for Oral Argument Download
Nov 10, 2016 74 Patent Owner's Updated Exhibit List Download
Nov 10, 2016 73 Petitioners Consolidated Motion to Exclude Evidence Download
Nov 10, 2016 2110 Exhibit-2110 Download
Nov 10, 2016 2109 Exhibit-2109 (PROTECTIVE ORDER MATERIAL) Download
Nov 11, 2016 1134 Corrected Declaration of Matthew R. Shapiro Download
Nov 11, 2016 1134 Corrected Declaration of Matthew R. Shapiro Download
Nov 18, 2016 1153 Second Declaration of Scott Bennett Ph.D - Part 1 Download
Nov 18, 2016 1153 Second Declaration of Scott Bennett Ph.D - Part 2 Download
Nov 18, 2016 1156 Declaration of Matthew R. Shapiro in Support of Petitioners Consolidated Opposition to PO¿¿¿s Motion to Exclude Download
Nov 18, 2016 1155 Petitioners¿¿¿ November 4, 2016 Service Email Download
Nov 18, 2016 1153 Second Declaration of Scott Bennett Ph.D - Part 3 Download
Nov 18, 2016 1153 Second Declaration of Scott Bennett Ph.D - Part 3 Download
Nov 18, 2016 1153 Second Declaration of Scott Bennett Ph.D - Part 3 Download
Nov 18, 2016 1154 Email exchange between James L. Davis, Jr., counsel for Petitioners, and James Hannah, counsel for Patent Owner, from November 3-6, 2016 Download
Nov 18, 2016 1157 Transcript of Deposition of Glenn Little, taken on June 2, 2016 Download
Nov 18, 2016 1152 Declaration of Christophe Diot Download
Nov 18, 2016 86 Petitioners Updated Exhibit List ¿¿¿ November 18, 2016 Download
Nov 18, 2016 82 Patent Owner's Motion to Seal Certain Exhibits Download
Nov 18, 2016 80 ORDER Trial Hearing Download
Nov 18, 2016 87 Petitioners Consolidated Motion to File Documents Under Seal Pursuant to 37 CFR Sections 42.14 and 42.54 Download
Nov 18, 2016 83 Patent Owner's Updated Exhibit List Download
Nov 18, 2016 79 Order - Conduct of the Proceedings Download
Nov 18, 2016 2117 Ex. 2117 - Declaration of Phuong Nguyen (Protective Order Material) Download
Nov 18, 2016 2115 Ex. 2115 - Declaration of Mr. Virgil E. Bourassa (Protective Order Material) Download
Nov 18, 2016 2112 Ex. 2112 - Declaration of Dr. Michael Goodrich (Protective Order Material) Download
Nov 18, 2016 2114 Ex. 2114 - Declaration of Dr. Harry Bims (Protective Order Material) Download
Nov 18, 2016 2113 Ex. 2113 - Declaration of Dr. Eric Cole (Protective Order Material) Download
Nov 18, 2016 84 Petitioners Consolidated Opposition to Patent Owners Motion to Exclude Download
Nov 18, 2016 85 Petitioners Consolidated Response to Patent Owners Motion for Observation on Examination of Petitioners¿¿¿ Reply Witness Download
Nov 18, 2016 2116 Ex. 2116 - Declaration of Dr. Fred B. Holt (Protective Order Material) Download
Nov 21, 2016 1167 Declaration of Matthew R. Shapiro in Support of Petitioners Motion for Rehearing Download
Nov 21, 2016 1162 Email from James Hannah, counsel for Patent Owner, to James L. Davis, Jr., counsel for Petitioners, received on November 15, 2016 at 5:41PM Eastern time Download
Nov 21, 2016 1163 Email from James L. Davis, Jr., counsel for Petitioners, to James Hannah, counsel for Patent Owner, sent on November 11, 2016 at 8:58PM Eastern time Download
Nov 21, 2016 1166 Email from James L. Davis, Jr., counsel for Petitioners, to James Hannah, counsel for Patent Owner, sent on November 15, 2016 at 5:31PM Eastern time Download
Nov 21, 2016 1165 Email from James L. Davis, Jr., counsel for Petitioners, to James Hannah, counsel for Patent Owner, sent on November 15, 2016 at 3:47PM Eastern time Download
Nov 21, 2016 1158 Email from James L. Davis, Jr., counsel for Petitioners, to James Hannah and Stephanie Nguyen, counsel for Patent Owner, sent on November 1, 2016 at 6:14PM Eastern time Download
Nov 21, 2016 1161 Email exchange between James L. Davis, Jr. and Matthew Shapiro, counsel for Petitioners, and Stephanie Nguyen, counsel for Patent Owner, from November 4-8, 2016 Download
Nov 21, 2016 1159 Email from Matthew R. Shapiro, counsel for Petitioners, to all counsel of record on November 2, 2016 at 1:00PM Eastern time Download
Nov 21, 2016 1164 Email from James L. Davis, Jr., counsel for Petitioners, to James Hannah, counsel for Patent Owner, sent on 11-15-16 at 12:35PM Eastern time and email sent on 11-14-16 at 3:22PM Pacific time Download
Nov 21, 2016 1160 Email from Stephanie Nguyen, counsel for Patent Owner, to Matthew Shapiro, counsel for Petitioners, received on November 7, 2016 at 6:14PM Eastern time Download
Nov 21, 2016 88 Pro Hac Vice Admission Download
Nov 21, 2016 90 Petitioners Consolidated Request for Rehearing Download
Nov 21, 2016 89 Petitioners Updated Exhibit List November 21, 2016 Download
Nov 22, 2016 91 Denying Petitioner's Request for Rehearing Download
Nov 23, 2016 93 Petitioners Consolidated Motion to File Documents Under Seal Download
Nov 23, 2016 94 Patent Owner's Motion to Exclude Evidence Download
Nov 23, 2016 92 Petitioners Consolidated Reply in Support of Their Motion to Exclude Download
Dec 2, 2016 1168 Meet and Confer Telephone Conference, dated August 2, 2016, in IPR2015-01951, IPR2015-01953, IPR2015-01964, IPR2015-01970, IPR2015-01972, IPR2015-01996 Download
Dec 2, 2016 1169 Declaration of Matthew R. Shapiro Download
Dec 2, 2016 96 Petitioners Updated List of Exhibits - December 2, 2016 Download
Dec 2, 2016 95 Petitioners Consolidated Opposition to Patent Owners Motions to Seal Download
Dec 12, 2016 97 ORDER - Denying all Motions for Entry of the Default Protective Order and to Seal Certain Papers and Exhibits and all Motions to Seal Download
Jan 3, 2017 98 Record of Oral Hearing Download
Jan 6, 2017 101 Patent Owner Consolidated Motion for Entry of Proposed Stipulated Protective Order and to Seal Certain Exhibits Download
Jan 6, 2017 100 Patent Owner's Opposition to Petitioners' Consolidated Motion to Exclude Evidence (REDACTED) Download
Jan 6, 2017 2023 Exhibit 2023 (REDACTED) Download
Jan 6, 2017 2026 Exhibit 2026 (REDACTED) Download
Jan 6, 2017 2025 Exhibit 2025 (REDACTED) Download
Jan 6, 2017 2118 Ex. 2118 - Proposed Protective Order Download
Jan 6, 2017 2105 Exhibit 2105 (REDACTED) Download
Jan 6, 2017 2029 Exhibit 2029 (REDACTED) Download
Jan 6, 2017 2024 Exhibit 2024 (REDACTED) Download
Jan 6, 2017 2028 Exhibit 2028 (REDACTED) Download
Jan 6, 2017 2084 Exhibit 2084 (REDACTED) Download
Jan 6, 2017 2096 Exhibit 2096 (REDACTED) Download
Jan 6, 2017 99 Patent Owner's Response (REDACTED) Download
Jan 20, 2017 1125 Rebuttal Declaration of David R. Karger Download
Jan 20, 2017 102 Petitioners Supplemental Mandatory Notice Information Download
Jan 20, 2017 1124 Rebuttal Declaration of David R. Karger Download
Jan 20, 2017 103 Petitioners Consolidated Motion to File Documents under Seal Download
Mar 23, 2017 105 ORDER - Conduct of the Proceeding - Granting Motions to Seal Download
Apr 19, 2017 107 Final Written Decision (unsealed) Download
Apr 19, 2017 106 Order - re unsealing Final Written Decision Download
Apr 21, 2017 108 Petitioners Consolidated Request for Partial Rehearing Download
Apr 26, 2017 109 ERRATA Download
Apr 26, 2017 110 Decision Dismissing Petitioner's Request for Rehearing Download
May 24, 2017 111 Patent Owner Notice of Appeal Download
May 25, 2017 112 Petitioner's Notice of Appeal Download
Mar 20, 2019 113 CAFC Decision entered 06 Nov 2018 Affirmed Download
Apr 23, 2019 114 CAFC Mandate Download
Menu