Search
Patexia Research
Case number IPR2019-00334

Cooler Master Co., Ltd. v. Aavid Thermalloy LLC > Documents

Date Field Doc. No.PartyDescription
Nov 10, 2020 60 petitioner Amended Certificate of Service on Notice of Appeal Download
Nov 9, 2020 59 petitioner Petitioner's Notice of Appeal to Fed Cir Download
Nov 2, 2020 58 patent_own Patent Owner's Notice of Appeal Download
Sep 16, 2020 57 board DECISION Denying Petitioner's Request on Rehearing of Final Written Decision 37 C.F.R. sec. 42.71(d) Download
Jul 6, 2020 56 petitioner Petitioner's Request for Rehearing Download
Jun 4, 2020 55 Final Written Decision Download
Mar 30, 2020 54 Hearing Transcript Download
Mar 6, 2020 1055 IPR2019-00334 Ex 1055 Petitioner Demonstrative Exhibits Download
Mar 6, 2020 2019 Patent Owner Demonstrative Exhibits Download
Mar 6, 2020 52 Patent Owner Updated Exhibit List Download
Mar 6, 2020 53 2020-03-06 IPR2019-00334 Petitioner_s Updated Exhibit List Download
Feb 28, 2020 51 Download
Feb 27, 2020 50 Patent Owner's Notice of Supplemental Authorities Download
Feb 25, 2020 49 IPR2019-00334 Notice of Supp Authority Download
Feb 21, 2020 1054 Supplemental Evidence Download
Feb 21, 2020 48 Petitioner's Opposition to Patent Owner's Motion to Exclude Download
Feb 14, 2020 46 Download
Feb 14, 2020 47 Petitioner's Motion to Exclude Download
Jan 31, 2020 45 Order - Granting Petitioner's Request for Oral Argument Download
Jan 30, 2020 44 Patent Owner's Response to Petitioner's Request for Oral Argument Download
Jan 29, 2020 42 Petitioner's Response to Patent Owner's Listing of Alleged Improper Arguments Made in Petitioner's Reply Download
Jan 29, 2020 43 Petitioner's Response to Patent Owner's Listing of Alleged Improper Arguments Made in Petitioner's Reply Download
Jan 28, 2020 41 ORDER - Conduct of the Proceedings 37 C.F.R. 42.5(a) Download
Jan 24, 2020 39 Petitioner's Request for Oral Argument Download
Jan 24, 2020 40 Patent Owner Sur-Reply Download
Jan 9, 2020 38 Conduct of the Proceedings 37 C.F.R. sec. 42.5(a) Download
Jan 6, 2020 36 Petitioner's Power of Attorney Download
Jan 6, 2020 37 Petitioner's Submission of Supplemental Mandatory Notice Download
Dec 20, 2019 35 Patent Owner's Objections to Evidence Download
Dec 13, 2019 1032 Corrected Exhibit 1032 - Supplemental Declaration of Dr. Himanshu Pokharna Download
Dec 13, 2019 1032 Supplemental Declaration of Dr. Himanshu Pokharna Download
Dec 13, 2019 1033 Deposition transcript of Dr. Amir Faghri conducted on November 21, 2019 Download
Dec 13, 2019 1034 Ex. A from November 21, 2019 deposition of Dr. Amir Faghri Download
Dec 13, 2019 1035 Ex. B from November 21, 2019 deposition of Dr. Amir Faghri Download
Dec 13, 2019 1036 Ex. 1 from Dr. Sylvia Hall-Ellis Declaration Download
Dec 13, 2019 1037 Ex. 2 from Dr. Sylvia Hall-Ellis Declaration Download
Dec 13, 2019 1038 Faghri, Amir, Heat Pipe Science and Technologies (1995) Download
Dec 13, 2019 1039 Part 3 - Declaration of Sylvia Hall-Ellis Ph.D. Download
Dec 13, 2019 1039 Part 2 - Declaration of Sylvia Hall-Ellis Ph.D. Download
Dec 13, 2019 1039 Part 1 - Declaration of Sylvia Hall-Ellis Ph.D. Download
Dec 13, 2019 1039 Part 4 - Declaration of Sylvia Hall-Ellis Ph.D. Download
Dec 13, 2019 1040 Ex. 3 from Dr. Sylvia Hall-Ellis Declaration Download
Dec 13, 2019 1041 Ex. 4 from Dr. Sylvia Hall-Ellis Declaration Download
Dec 13, 2019 1042 Amended Infringement Contentions (redacted) - Aavid v. Cooler Master - 4:17-cv-05363-JSW (ND Cal.) Download
Dec 13, 2019 1043 Ex. A to Amended Infringement Contentions, Aavid v. Cooler Master, 4:;17-cv-05363-JSW (ND Cal.) Download
Dec 13, 2019 1044 Declaration of Takao Miyano Download
Dec 13, 2019 1045 Ex. A to Miyano Declaration Download
Dec 13, 2019 1046 Ex. B to Miyano Declaration Download
Dec 13, 2019 1047 Ex. C to Miyano Declaration Download
Dec 13, 2019 1048 Ex. D to Miyano Declaration Download
Dec 13, 2019 1049 Ex. E to Miyano Declaration Download
Dec 13, 2019 1050 Ex. F to Miyano Declaration Download
Dec 13, 2019 1051 U.S. Patent No. 6,745,825 Download
Dec 13, 2019 1052 U.S. Patent No. 6,379,935 Download
Dec 13, 2019 1053 U.S. Patent No. 5,880,929 Download
Dec 13, 2019 33 Petitioner's Reply Download
Dec 13, 2019 34 Corrected Petitioner's Reply Download
Nov 20, 2019 32 Order Granting Patent Owner's Motions for Pro Hac Vice Admission of J. Donald Best Download
Nov 15, 2019 2018 Download
Nov 15, 2019 30 Download
Nov 15, 2019 31 Patent Owner's Updated Exhibit List Download
Oct 16, 2019 29 Joint Stipulation Regarding Due Dates 2 and 3 Download
Sep 20, 2019 28 Petitioner's Objections to Evidence Download
Sep 13, 2019 2010 U.S. Patent No. 7,308,931 Download
Sep 13, 2019 2006 Errata Sheet to Transcript of Deposition Testimony of Himanshu Pokharna, Ph.D., dated July 30, 2018 Download
Sep 13, 2019 2011 Declaration of Kyle Chen dated July 5, 2019 Download
Sep 13, 2019 2002 Declaration of Amir Faghri, Ph.D. Download
Sep 13, 2019 2016 Excerpts of The American Heritage Dictionary of the English Language (4th ed. 2000) Download
Sep 13, 2019 2015 J-PlatPat Machine Translation of Nakamura Download
Sep 13, 2019 2007 Transcript of Deposition Testimony of Himanshu Pokharna, Ph.D., dated August 28, 2019 Download
Sep 13, 2019 2009 U.S. Patent No. 4,046,190 Download
Sep 13, 2019 2003 Curriculum Vitae of Amir Faghri, Ph.D. Download
Sep 13, 2019 2004 Declaration of Nelson J. Gernert Download
Sep 13, 2019 2017 Excerpts of Random House Webster¿¿¿s Unabridged Dictionary (2nd ed. 2001) Download
Sep 13, 2019 2013 Petitioner¿¿¿s Litigation Translation of Nakamura Download
Sep 13, 2019 2005 Transcript of Deposition Testimony of Himanshu Pokharna, Ph.D., dated July 30, 2018 Download
Sep 13, 2019 2008 U.S. Patent No. 3,229,759 Download
Sep 13, 2019 27 Patent Owner Response Download
Sep 13, 2019 2012 Certified Translation of Nakamura Download
Sep 13, 2019 2014 Espacenet Machine Translation of Nakamura Download
Aug 22, 2019 26 Order Granting Petitioner's Motions for Pro Hac Vice Admission of Kyle D. Chen Download
Aug 16, 2019 22 Petitioner's Unopposed Motion for Pro Hac Vice Admission of Kyle D. Chen Download
Aug 16, 2019 23 Petitioner's Updated Exhibit List Download
Aug 16, 2019 24 Petitioner's Updated Power of Attorney Download
Aug 16, 2019 25 Petitioner's Submission of Supplemental Mandatory Notice Information Download
Aug 16, 2019 1031 Declaration of Kyle D. Chen ISO Motion for Pro Hac Vice Admission Download
Aug 13, 2019 21 Patent Owner's Notice of Deposition of Himanshu Pokharna, Ph.D. Download
Aug 12, 2019 20 Notice of Stipulation to Modify Due Date 1 of the Scheduling Order Download
Jul 11, 2019 19 ORDER - Granting Petitioner's Corrected Motion for Admission Pro Hac Vice of Reuben Chen 37 C.F.R. 42.10 Download
Jul 10, 2019 17 Petitioner's Updated Exhibit List Download
Jul 10, 2019 1030 Transcript of Board's Teleconference of July 3, 2019 Download
Jul 10, 2019 18 Petitioner's Submission of Exhibit 1030 - Transcript of Board's Teleconference of July 3, 2019 Download
Jun 28, 2019 16 Petitioner's Corrected Updated Exhibit List Download
Jun 28, 2019 15 CORRECTED - Motion for Pro Hac Vice Admission - Reuben Chen Download
Jun 28, 2019 1028 Biography of Reuben Chen Download
Jun 28, 2019 1029 CORRECTED - Declaration of Reuben Chen ISO Motion for Pro Hac Vice Admission Download
Jun 20, 2019 14 Patent Owner's Objection to Evidence Download
Jun 18, 2019 1029 Chen Declaration Download
Jun 18, 2019 1028 Chen Biography Download
Jun 18, 2019 1029 Chen Declaration Download
Jun 18, 2019 13 Exhibit List Download
Jun 18, 2019 12 Motion to Appear Pro Hac Vice Download
Jun 18, 2019 11 ORDER Denying Without Prejudice Petitioner's Motion for Admission Pro Hac Vice of Reuben Chen Download
Jun 18, 2019 1028 Chen Biography Download
Jun 18, 2019 1028 Chen Biography Download
Jun 18, 2019 1029 Chen Declaration Download
Jun 12, 2019 9 Petitioner's Motion for Pro Hac Vice Admission Download
Jun 12, 2019 10 Petitioner's Updated Exhibit List Download
Jun 12, 2019 8 Scheduling Order Download
Jun 12, 2019 1028 Biography of Reuben Chen Download
Jun 12, 2019 1029 Affidavit of Reuben Chen Download
Jun 6, 2019 7 Trial Instituted Document Download
Apr 9, 2019 3001 Ex. 3001 Download
Mar 8, 2019 6 Patent Owner's Preliminary Response Download
Mar 8, 2019 2001 WIPO Handbook on Industrial Property Information and Documentation Standard ST-9 Download
Dec 8, 2018 5 Notice of Accord Filing Date Download
Nov 21, 2018 4 Patent Owner's Mandatory Notice Download
Nov 21, 2018 3 Patent Owner's Power of Attorney Download
Nov 14, 2018 1017 Email from Kenneth M. Albridge III to Reuben Chen, Kyle Chen dated October 31. 2017 Download
Nov 14, 2018 1013 U.S. Patent No. 4,012,770 Download
Nov 14, 2018 1026 Excerpts from The New Oxford Dictionary of English (1998) Download
Nov 14, 2018 1015 U.S. Patent No. 6,817,097 Download
Nov 14, 2018 1022 Eastman, The Heat Pipe, Scientific American, 218(5):38-46 (1968) Download
Nov 14, 2018 2 Petition for Inter Partes Review of U.S. Patent No. 7,100,680 Download
Nov 14, 2018 1019 Joint Claim Construction and Prehearing Statement - Aavid Thermalloy LLC v. Cooler Master - 4:17-cv-05363-JSW (ND Cal.) dated June 22, 2018 Download
Nov 14, 2018 1025 Supplemental Declaration of Dr. Himanshu Pokharna in Response to Declaration of Nelson Gernert - Aavid Thermalloy LLC v. Cooler Master - 4:17-cv-05363-JSW (ND Cal.) dated July 27, 2018 Download
Nov 14, 2018 1008 Excerpt from Declaration of Nelson J. Gernert in Connection with Claim Construction - Aavid Thermalloy LLC v. Cooler Master Co - 4:17-cv-05363-JSW (ND Cal) dated July 13, 2018 Download
Nov 14, 2018 1 Petitioner's Power of Attorney Download
Nov 14, 2018 1001 U.S. Patent No. 7,100,680 Download
Nov 14, 2018 1004 Nakamura - Japanese Unexamined Utility Model Application Publication No. S50-55262, entitled Heat Pipe (1975) Translation and Certificate are attached Download
Nov 14, 2018 1021 U.S. Patent No. 3,680,289 Download
Nov 14, 2018 1009 Excerpt from Merriam Webster's Collegiate Dictionary (10th ed. 1998) Download
Nov 14, 2018 1018 Joint Stipulated Request for Relief from Case Management Schedule and Proposed Order - Aavid Thermalloy LLC v. Cooler Master - 4:17-cv-05363-JSW (ND Cal.) dated November 14, 2017 Download
Nov 14, 2018 1027 Deposition Transcript of Nelson Gernert - Aavid Thermalloy LLC v. Cooler Master - 4:17-cv-05363-JSW (ND Cal.) conducted on August 1, 2018 Download
Nov 14, 2018 1002 Declaration of Dr. Himanshu Pokharna Download
Nov 14, 2018 1020 Excerpts from Webster's Third New International Dictionary (2002) Download
Nov 14, 2018 1012 Excerpt from Prosecution History of U.S. Patent No. 6,302,192 Download
Nov 14, 2018 1005 Takahashi - Japanese Examined Utility Model Application Publication No. H8-10205 entitled Heat Pipe (March 27, 1996) Translation and Certificate are attached Download
Nov 14, 2018 1003 Morikawa - Japanese Examined Utility Model Application Publication No. S53-32387Y entitled Heat Pipe (1978) Translation and Certificate are attached Download
Nov 14, 2018 1014 U.S. Patent No. 4,165,472 Download
Nov 14, 2018 1016 Aavid Thermalloy's Preliminary Proposed Claims Construction - Aavid Thermalloy LLC v. Cooler Master - 4:17-cv-05363-JSW (ND Cal) dated May 29, 2018 Download
Menu