Search
Patexia Research
Case number IPR2014-01463

Cisco Systems, Inc. v. Crossroads Systems, Inc > Documents

Date Field Doc. No.PartyDescription
Mar 31, 2016 51 patent_owner Notice of Appeal Download
Mar 23, 2016 50 board Errata Download
Mar 17, 2016 49 board Final Written Decision Download
Dec 1, 2015 48 board Record of Oral Hearing Download
Oct 28, 2015 2049 patent_owner PO Demonstratives Download
Oct 28, 2015 44 patent_owner Patent Owner Submission of Demonstrative Exhibits Download
Oct 28, 2015 46 petitioner Petitioners' Exhibit List.pdf Download
Oct 28, 2015 45 patent_owner Exhibit List Download
Oct 28, 2015 47 petitioner Joint List of Objections to Demonstrative Exhibits Download
Oct 28, 2015 1106 petitioner Exhibit CQ-1106 - Demonstrative.pdf Download
Oct 13, 2015 43 patent_owner Patent Owner's Reply ISO Motion to Exclude Download
Oct 7, 2015 42 board Order - Trial Hearing - 37 C.F.R. 42.70 Download
Oct 6, 2015 41 petitioner Petitioners' Opposition to Motion to Exclude Download
Sep 30, 2015 40 board ORDER Motion to Expunge Download
Sep 30, 2015 39 board ORDER Motion to Expunge Download
Sep 29, 2015 38 board Decision - Motion for Entry of Protective Order - 37 CFR 42.54 Download
Sep 22, 2015 36 patent_owner PO Request for Oral Argument Download
Sep 22, 2015 37 patent_owner PO Motion to Exclude Download
Sep 17, 2015 35 patent_owner Revised Mandatory Notice - update counsel Download
Sep 17, 2015 34 petitioner Consolidated Petitioners' Request for Oral Hearing Download
Sep 15, 2015 33 board Decision - Institution of Inter Partes Review - 37 C.F.R. 42.108 and Motion for Joinder - 37 C.F.R. 42.122(b) Download
Aug 7, 2015 2027 patent_owner Patent Owner Exhibit 2027 (Substitute) Levy Declaration Download
Aug 7, 2015 2027 patent_owner Patent Owner Exhibit 2027 (Substitute) Levy Declaration Download
Aug 7, 2015 31 patent_owner Certification and Motion to Expunge Download
Aug 7, 2015 32 petitioner Petitioners' Reply to Patent Owner's Response Download
Aug 7, 2015 1100 petitioner CQ-1100 - Crossroads Management (Crane depo) Download
Aug 7, 2015 1025 petitioner CQ-1025 - Levy Deposition Transcript Download
Aug 7, 2015 1024 petitioner CQ-1024 - Reproductions of Fig. 3 - SCSI ID (Levy Depo) Download
Aug 7, 2015 1101 petitioner CQ-1101 - '972 Reexam Cert (Crane Depo) Download
Aug 7, 2015 1023 petitioner CQ-1023 - Reproductions of Fig. 3 - AL_PA (Levy Depo) Download
Aug 7, 2015 1021 petitioner CQ-1021 - 3Par Supplemental Declaration of Levy (Levy Depo) Download
Aug 7, 2015 1026 petitioner CQ-1026 - Consolidated Markman Order (6-16-15) Download
Aug 7, 2015 1020 petitioner CQ-1020 - Parallel to SCSI Host Adapter (Levy Depo) Download
Aug 7, 2015 1104 petitioner CQ-1104 - Crane Deposition Transcript Download
Aug 7, 2015 1103 petitioner CQ-1103 - Crossroads 4100 Manual (Bianchi Depo) Download
Aug 7, 2015 1102 petitioner CQ-1102 - Crossroads IPO (Bianchi Depo) Download
Aug 7, 2015 1105 petitioner CQ-1105 - Bianchi Deposition Transcript Download
Aug 7, 2015 1022 petitioner CQ-1022 - Reproductions of Fig. 3 (Levy Depo) Download
Aug 4, 2015 30 patent_owner REVISED MANDATORY NOTICE Download
Aug 3, 2015 29 patent_owner PO Certification RE Exhibit 2042 (Corrected) and Motion to Expunge Download
Jul 31, 2015 27 board Order - re Authorization for Patent Owner to File Substitute Exhibit and Motion to Expunge Download
Jul 31, 2015 28 petitioner Joint Stipulation to Extension of Time Download
Jul 27, 2015 26 patent_owner Patent Owner's Reply To Petitioner's Opposition to Motion to Seal (Corrected) Download
Jul 24, 2015 25 patent_owner Patent Owner's Reply to Petitioners' Opposition to Patent Owner's Motion to Seal Download
Jul 6, 2015 24 petitioner Petitioners Updated Mandatory Notice Download
Jun 25, 2015 23 board Decision - Motion for Pro Hac Vice Admission - 37 CFR 42.10(c) Download
Jun 25, 2015 22 petitioner Petitioners' Opposition to Patent Owner's Motion to Seal Download
Jun 23, 2015 21 petitioner Petitioners' Notice of Deposition of Brian Bianchi and Jennifer Ray Crane Download
Jun 16, 2015 20 petitioner Petitioners' Notice of Deposition of John Levy, Ph.D. Download
May 26, 2015 2033 patent_owner Patent Owner Exhibit 2033 Download
May 26, 2015 2038 patent_owner Patent Owner Exhibit 2038 Download
May 26, 2015 2048 patent_owner Patent Owner Exhibit 2048 Download
May 26, 2015 2047 patent_owner Patent Owner Exhibit 2047 Download
May 26, 2015 2035 patent_owner Patent Owner Exhibit 2035 Download
May 26, 2015 2041 patent_owner Patent Owner Exhibit 2041 Crane B Download
May 26, 2015 2032 patent_owner Patent Owner Exhibit 2032 Download
May 26, 2015 2034 patent_owner Patent Owner Exhibit 2034 Download
May 26, 2015 2043 patent_owner Patent Owner Exhibit 2043 Download
May 26, 2015 2046 patent_owner Patent Owner Exhibit 2046 Bianchi Ex. C Download
May 26, 2015 2028 patent_owner Patent Owner Exhibit 2028 Download
May 26, 2015 2036 patent_owner Patent Owner Exhibit 2036 Download
May 26, 2015 2032 patent_owner Patent Owner Exhibit 2032 Download
May 26, 2015 2029 patent_owner Patent Owner Exhibit 2029 Download
May 26, 2015 2039 patent_owner Patent Owner Exhibit 2039 Crane Decl Download
May 26, 2015 2037 patent_owner Patent Owner Exhibit 2037 Download
May 26, 2015 18 patent_owner Standing Protective Order Download
May 26, 2015 19 patent_owner Patent Owner's Response Download
May 26, 2015 17 patent_owner Patent Owner's Motion to Seal Download
May 26, 2015 2027 patent_owner Expunge Download
May 26, 2015 2032 patent_owner Patent Owner Exhibit 2032 Download
May 13, 2015 16 petitioner Petitioners' Unopposed Motion for Pro Hac Vice Admission Download
May 13, 2015 1014 petitioner CQ-1014 - Affidavit of Matthew C. Gaudet Download
May 8, 2015 15 patent_owner Revised Mandatory Notices Download
May 5, 2015 14 board Revised Scheduling Order - 37 CFR 42.5 Download
Apr 27, 2015 13 patent_owner Patent Owners Notice of Deposition of Andrew Hospodor, Ph.D. Download
Apr 8, 2015 12 board Decision - Motion for Pro Hac Vice Admission - 37 CFR 42.10(c) Download
Apr 3, 2015 11 petitioner Petitioners' Unopposed Motion for Pro Hac Vice Admission Download
Apr 3, 2015 1012 petitioner CQ-1012 - Affidavict - Clement S. Roberts Download
Mar 17, 2015 9 board Decision - Institution of Inter Partes Review 37 C.F.R. 42.108 Download
Mar 17, 2015 10 board Scheduling Order Download
Mar 12, 2015 8 patent_owner Revised Mandatory Notice Download
Dec 19, 2014 2021 patent_owner Patent Owner Exhibit 2021 Download
Dec 19, 2014 2018 patent_owner Patent Owner Exhibit 2018 Download
Dec 19, 2014 7 patent_owner Patent Owner Preliminary Response Download
Dec 19, 2014 2022 patent_owner Patent Owner Exhibit 2022 Download
Dec 19, 2014 2020 patent_owner Patent Owner Exhibit 2020 Download
Dec 19, 2014 2023 patent_owner Patent Owner Exhibit 2023 Download
Dec 19, 2014 2010 patent_owner Patent Owner Exhibit 2010 Download
Dec 19, 2014 2001 patent_owner Patent Owner Exhibit 2001 Download
Dec 19, 2014 2002 patent_owner Patent Owner Exhibit 2002 Download
Dec 19, 2014 2009 patent_owner Patent Owner Exhibit 2009 Download
Dec 19, 2014 2013 patent_owner Patent Owner Exhibit 2013 Download
Dec 19, 2014 2011 patent_owner Patent Owner Exhibit 2011 Download
Dec 19, 2014 2006 patent_owner Patent Owner Exhibit 2006 Download
Dec 19, 2014 2003 patent_owner Patent Owner Exhibit 2003 Download
Dec 19, 2014 2005 patent_owner Patent Owner Exhibit 2005 Download
Dec 19, 2014 2007 patent_owner Patent Owner Exhibit 2007 Download
Dec 19, 2014 2016 patent_owner Patent Owner Exhibit 2016 Download
Dec 19, 2014 2004 patent_owner Patent Owner Exhibit 2004 Download
Dec 19, 2014 2017 patent_owner Patent Owner Exhibit 2017 Download
Dec 19, 2014 2008 patent_owner Patent Owner Exhibit 2008 Download
Sep 29, 2014 6 potential_po Related Matters Download
Sep 29, 2014 5 potential_po Power of Attorney Download
Sep 19, 2014 4 board Notice of Filing Date Accorded to Petition Download
Sep 8, 2014 3 petitioner Petition for IPR of USP 7934041 Download
Sep 8, 2014 1002 petitioner CQ-1002 Pages 1469-1790 (us7934041_FH) Download
Sep 8, 2014 1003 petitioner CQ-1003 - Declaration of Andrew Hospodor Download
Sep 8, 2014 1002 petitioner CQ-1002 Pages 1469-1790 (us7934041_FH) Download
Sep 8, 2014 1010 petitioner CQ-1010 (2010 - Claim Construction Order (3PAR)) Download
Sep 8, 2014 1002 petitioner CQ-1002 Pages 1469-1790 (us7934041_FH) Download
Sep 8, 2014 1002 petitioner CQ-1002 Pages 1469-1790 (us7934041_FH) Download
Sep 8, 2014 1 petitioner Power of Attorney Download
Sep 8, 2014 1005 petitioner CQ-1005 (CRD-5500 Data Sheet (web archive 12-26-96)) Download
Sep 8, 2014 1001 petitioner CQ-1001 (US7934041) Download
Sep 8, 2014 1006 petitioner CQ-1006 - HP Journal Vol. 47 No. 5 Download
Sep 8, 2014 1004 petitioner CQ-1004 (CRD-5500 User Manual (1996)) Download
Sep 8, 2014 1008 petitioner CQ-1008 (SPARCstorage Array Configuration Guide (SCSI drive-Fibre enclosure)) Download
Sep 8, 2014 1009 petitioner CQ-1009 (SPARCstorage Array Data Sheet (archived 12-20-96)) Download
Sep 8, 2014 1007 petitioner CQ-1007 (ANSI Fibre Channel FC-PH Standard (6-1-1994)) Download
Sep 8, 2014 2 petitioner Power of Attorney Download
Sep 8, 2014 1011 petitioner CQ-1011 - HP Journal Online Website Download
Sep 8, 2014 1002 petitioner CQ-1002 Pages 1-491 (us7934041_FH) Download
Sep 8, 2014 1002 petitioner CQ-1002 Pages 492-959 (us7934041_FH) Download
Sep 8, 2014 1002 petitioner CQ-1002 Pages 960-1468 (us7934041_FH) Download
Menu