Search
Patexia Research
Case number IPR2020-00245

CallMiner Inc. v. NICE Ltd. et al. > Documents

Date Field Doc. No.PartyDescription
Dec 17, 2019 1 CallMiner, Inc.'s Power of Attorney Download
Dec 17, 2019 1001 US 8553872 Download
Dec 17, 2019 1002 US 8583466 Download
Dec 17, 2019 1003 US 8885812 Download
Dec 17, 2019 1004 US 7366293 Download
Dec 17, 2019 1005 US 20090003566 Download
Dec 17, 2019 1006 Declaration of Dr. Benedict Occhiogrosso Download
Dec 17, 2019 1007 File History '210 application, Office Action (12/28/2001) Download
Dec 17, 2019 1008 File History '210 application, Office Action Response (3/22/2012) Download
Dec 17, 2019 1009 File History '210 application, Office Action (6/15/2012) Download
Dec 17, 2019 1010 File History '210 application, Office Action Response (8/10/2012) Download
Dec 17, 2019 1011 File History '210 application, Notice of Allowance (8/20/2013) Download
Dec 17, 2019 1012 Lexico.com English Dictionary (definition of "key performance indicator") Download
Dec 17, 2019 2 IPR2020-00245-Petition Download
Jan 2, 2020 3 Patent Owner's Mandatory Notices Download
Jan 2, 2020 4 Patent Owner's Power of Attorney Download
Jan 17, 2020 1006 Corrected Expert Declaration Download
Jan 17, 2020 1012 Corrected - Lexico.com English Dictionary (definition of "key performance indicator") Download
Jan 17, 2020 5 Notice of Accord Filing Date Download
Jan 17, 2020 6 Submission of Corrected Exhibits Download
Jan 27, 2020 7 Notice of Accepting Defective Petition Download
Mar 11, 2020 8 Patent Owner's Updated Mandatory Notices Download
Apr 17, 2020 2001 File History of U.S. Patent No. 8,553,872 Download
Apr 17, 2020 2002 U.S. Patent Application No. 2008/0181389 to Bourne Download
Apr 17, 2020 2003 U.S. Patent No. 6,882,723 to Peterson Download
Apr 17, 2020 2004 U.S. Patent Application No. 2006/0262922 to Margulies Download
Apr 17, 2020 9 Patent Owner's Preliminary Response to Petition for Inter Partes Review of U.S. Patent No. 8,553,872 Download
Jul 13, 2020 10 board Decision - Granting Institution of Inter Partes Review Download
Jul 13, 2020 11 board Scheduling Order Download
Aug 7, 2020 12 patent_own Patent Owner's Updated Mandatory Notices Download
Aug 24, 2020 1013 petitioner Declaration of Michael Strapp Download
Aug 24, 2020 1014 petitioner Declaration of Safraz Ishmael Download
Aug 24, 2020 13 petitioner Pro Hac Motion for Michael Strapp Download
Aug 24, 2020 14 petitioner Pro Hac Motion for Safraz Ishmael Download
Aug 24, 2020 15 petitioner Petitioner Updated Exhibit List Download
Sep 14, 2020 16 patent_own Patent Owner's Notice of Deposition of Benedict Occhiogrosso Download
Sep 14, 2020 17 patent_own Patent Owner's Updated Mandatory Notices Download
Sep 18, 2020 18 petitioner Notice of Joint Stipulation to Extend Due Dates 1-3 Download
Sep 21, 2020 19 board ORDER Granting Petitioner's Motion for Pro Hac Vice Admission of Safraz Ishmael Download
Sep 21, 2020 20 board ORDER Granting Petitioner's Motion for Pro Hac Vice Admission of Michael Strapp Download
Oct 26, 2020 2005 patent_own Ivan Zatkovich Declaration Download
Oct 26, 2020 2006 patent_own Ivan Zatkovich's CV Download
Oct 26, 2020 2007 patent_own U.S. Prov. FH, 60-706,561 (Margulies I) Download
Oct 26, 2020 2008 patent_own U.S. Prov. FH, 60-682,180 (Margulies II) Download
Oct 26, 2020 2009 patent_own Benedict Occhiogrosso Deposition Transcript Download
Oct 26, 2020 21 patent_own Patent Owner's Response Download
Dec 9, 2020 1015 petitioner Declaration of Mr. Christopher Deck In Support of Motion For Pro Hac Vice Admission Download
Dec 9, 2020 22 petitioner Motion For Pro Hac Vice Admission of Christopher Deck Download
Dec 9, 2020 23 petitioner Updated Petitioner Exhibit List Download
Dec 9, 2020 24 petitioner Updated Petitioner Mandatory Notice Download
Dec 15, 2020 1015 petitioner Revised Declaration of Mr. Christopher Deck In Support of Motion For Pro Hac Vice Admission Download
Dec 23, 2020 25 board Granting Petitioners Motion for Pro Hac Vice Admission of Christopher Deck 37 C.F.R. sec 42.10 Download
Jan 8, 2021 26 petitioner Petitioner Updated Power of Attorney Download
Jan 14, 2021 27 petitioner Notice of Deposition for Ivan Zatkovich Download
Feb 8, 2021 1016 petitioner Download
Feb 8, 2021 1017 petitioner Download
Feb 8, 2021 1018 petitioner Download
Feb 8, 2021 28 petitioner Petitioners Reply to Patent Owner Response Download
Feb 8, 2021 29 petitioner Petitioner Updated Exhibit List Download
Mar 2, 2021 30 patent_own Patent Owner's Request for Oral Hearing Download
Mar 2, 2021 31 petitioner Petitioner Oral Hearing Request Download
Mar 5, 2021 2010 patent_own Pro Hac Vice Declaration of Joseph M. Schaffner Download
Mar 5, 2021 32 patent_own Patent Owner's Unopposed Motion for Pro Hac Vice Admission of Joseph M. Schaffner Download
Mar 5, 2021 33 patent_own Patent Owner's Updated Exhibit List Download
Mar 12, 2021 34 board Download
Mar 12, 2021 35 patent_own Patent Owner's Updated Mandatory Notices Download
Mar 15, 2021 36 board Order - Setting Oral Argument - 37 CFR 42.70 Download
Mar 23, 2021 2011 patent_own Deposition Transcript of Ivan Zatkovich Download
Mar 23, 2021 37 patent_own Patent Owner's Sur-Reply to Petitioner's Reply Download
Mar 23, 2021 38 patent_own Patent Owner's Updated Exhibit List Download
Apr 8, 2021 1019 petitioner Petitioner Demonstratives Download
Apr 8, 2021 2012 patent_own Patent Owner's Demonstratives Download
Apr 8, 2021 39 patent_own Patent Owner's Updated Exhibit List Download
Apr 8, 2021 40 petitioner Petitioners Updated Exhibit List Download
May 12, 2021 41 board Hearing Transcript Download
Jul 12, 2021 42 board Judgment Final Written Decision Determining Some Challenged Claims Unpatentable Download
Menu