Search
Patexia Research
Case number IPR2018-01250

Apple Inc. v. Qualcomm Incorporated > Documents

Date Field Doc. No.PartyDescription
Jan 15, 2020 37 Judgment - Final Written Decision - Determining All Challenged Claims Unpatentable Download
Nov 7, 2019 36 Hearing Transcript Download
Oct 7, 2019 2007 Patent Owner's Demonstratives Download
Oct 7, 2019 35 Transmittal Letter for Patent Owner's Demonstratives Download
Oct 7, 2019 1026 Petitioner's Demonstratives Download
Oct 7, 2019 34 Petitioner's Updated Exhibit List Download
Sep 25, 2019 33 ORDER Oral Hearing Download
Sep 18, 2019 32 Patent Owner's Request for Oral Argument Download
Sep 17, 2019 31 Petitioner's Request for Oral Argument Download
Sep 11, 2019 30 PO Sur-Reply Download
Sep 11, 2019 2006 Bovik Depo (Second) Transcript Download
Sep 10, 2019 29 Stipulation re Due Date 3 Download
Aug 20, 2019 27 Bovik Second Depo Notice Download
Aug 20, 2019 28 Joint Stipulation re Due Date 3 Download
Aug 20, 2019 26 PO Updated Mandatory Notices Download
Aug 8, 2019 1021 Transcript of Deposition of Dr. John Villasenor Download
Aug 8, 2019 1022 Second Declaration of Alan C. Bovik, Ph.D., P.E Download
Aug 8, 2019 25 Petitioner's Reply to Patent Owner's Response Download
Aug 8, 2019 1025 U.S. Provisional Application No. 60/285,063 Download
Jun 21, 2019 24 Petitioner's Notice of Deposition of John Villasenor Download
May 23, 2019 23 Patent Owner Response Download
May 23, 2019 2002 Villasenor CV Download
May 23, 2019 2001 Villasenor Declaration Download
May 23, 2019 2004 Bovik Transcript Download
May 17, 2019 22 Petitioner's Updated Mandatory Notices Download
May 9, 2019 21 Second Joint Stipulation re Due Dates 1-2 Download
Apr 4, 2019 20 ORDER Granting Petitioner¿¿¿s Motion to Expunge 37 C.F.R. ¿¿¿¿ 42.5, 42.20 Download
Mar 27, 2019 15 ORDER Granting Petitioner¿¿¿s Motions for Pro Hac Vice Admission 37 C.F.R. ¿¿ 42.10(c) Download
Mar 27, 2019 18 Petitioner's Updated Mandatory Notices Download
Mar 27, 2019 17 PO Updated Mandatory Notices Download
Mar 27, 2019 16 ORDER Granting Petitioner¿¿¿s Motions for Pro Hac Vice Admission 37 C.F.R. ¿¿ 42.10(c) Download
Mar 27, 2019 19 Petitioner's Power of Attorney Download
Mar 26, 2019 14 Petitioner's Replacement Exhibits 1018 and 1019 Download
Mar 26, 2019 1018 Declaration of Michael A. Amon Download
Mar 26, 2019 1018 Declaration of Michael A. Amon Download
Mar 26, 2019 1019 Declaration of Noah C. Graubart Download
Mar 21, 2019 1003 Declaration of Alan C. Bovik Download
Mar 21, 2019 1003 Declaration of Alan C. Bovik Download
Mar 21, 2019 13 Petitioner's Motion to Expunge Download
Mar 21, 2019 12 PO Depo Notice - Bovik Download
Mar 20, 2019 11 ORDER Conduct of the Proceedings Download
Mar 20, 2019 3001 Exhibit 3001 Download
Mar 19, 2019 1019 Declaration of Noah C. Graubart Download
Mar 19, 2019 1019 Declaration of Noah C. Graubart Download
Mar 19, 2019 10 Petitioner¿¿¿s Motion for Pro Hac Vice (Graubart) Download
Mar 19, 2019 9 Petitioner's Motion for Pro Hac Vice (Amon) Download
Mar 19, 2019 1018 Declaration of Michael A. Amon Download
Mar 13, 2019 8 Joint Stipulation to Modify Due Dates 1-3 Download
Jan 18, 2019 6 Trial Instituted Document Download
Jan 18, 2019 7 Scheduling Order Download
Aug 21, 2018 5 Notice of Accord Filing Date Download
Jul 20, 2018 4 PO Mandatory Notices Download
Jul 20, 2018 3 Patent Owner Power of Attorney Download
Jun 26, 2018 1 Petitioner's Power of Attorney Download
Jun 26, 2018 1006 U.S. Patent 6,891,977 to Gallagher Download
Jun 26, 2018 1002 Prosecution History of the 132 Patent Download
Jun 26, 2018 1007 U.S. Publication No. 2008/0291287 to Dvir Download
Jun 26, 2018 1004 U.S. Publication No. 2002/0181801 to Needham et al Download
Jun 26, 2018 1001 U.S. Patent No. 8,447,132 to Galil Download
Jun 26, 2018 1011 Patent Owner's Infringement Contentions for Qualcomm Inc. v. Apple Inc Download
Jun 26, 2018 1005 U.S. Publication No. 2008/0007634 to Nonaka et al Download
Jun 26, 2018 2 Petition for Inter Partes Review Download
Jun 26, 2018 1003 Davis Declaration Download
Menu