Search
Patexia Research
Case number IPR2017-02110

Hamamatsu Photonics K.K. v. SEMICAPS Pte Ltd. > Documents

Date Field Doc. No.PartyDescription
May 17, 2019 36 Petitioner Hamamatsu Photonics K.K.'s Notice of Appeal to the United States Court of Appeals for the Federal Circuit Download
Mar 18, 2019 35 Final Written Decision Download
Feb 21, 2019 34 Hearing Transcript Download
Nov 30, 2018 1028 Petitioner's Demonstrative Exhibits Download
Nov 30, 2018 33 Patent Owner's Exhibit List Download
Nov 30, 2018 2036 Patent Owner's Demonstratives for Oral Argument (Not Evidence) Download
Nov 19, 2018 32 Oral Argument Order Download
Nov 9, 2018 31 Petitioner's Request for Oral Hearing Download
Nov 8, 2018 30 Patent Owner Sur-Reply Download
Nov 8, 2018 29 Patent Owner Request for Hearing Download
Oct 20, 2018 2035 Declaration of H Ribera Download
Oct 18, 2018 2033 Exhibit 2033 - Dictionary of Electronics Download
Oct 18, 2018 2034 Exhibit 2034 - Second Declaration of Dr. Gary Woods Download
Oct 18, 2018 2032 Exhibit 2032 - US Pat No 6995668 Download
Oct 18, 2018 28 Patent Owner Reply ISO Motion to Amend Download
Sep 28, 2018 27 Conduct of the Proceeding 37 C.F.R. § 42.5 Download
Sep 18, 2018 24 Opposition to Patent Owner's Motion to Amend Download
Sep 18, 2018 26 Corrected Opposition to Patent Owner's Motion to Amend Download
Sep 18, 2018 23 Reply to Patent Owner Response Download
Sep 18, 2018 1025 Declaration of Kiyoshi Nikawa, Ph.D. Download
Sep 18, 2018 1024 Agilent Technologies 54522C Data Sheet (dated April 20, 2001) Download
Sep 18, 2018 1021 Nikawa, et al., Semiconductor Device Failure Analysis Using the Infrared Optical Beam Induced Resistance Change (IR-OBIRCH) Method, LSI Testing Symposium 1998 Proceedings 181-86 (November 5-6, 1998) (¿¿¿Nikawa II¿¿¿) and English Translation of Nikawa II Download
Sep 18, 2018 1022 Morimoto, et al., Failure Analysis of Functional Failure LSIs using IR-OBIRCH System, LSI Testing Symposium 2000 Proceedings, 191-96 (Nov. 9-10, 2000) (¿¿¿Morimoto¿¿¿) Download
Sep 18, 2018 1026 Second Declaration of Melvin Ray Mercer, Ph.D. Download
Sep 18, 2018 25 Corrected Reply to Patent Owner Response Download
Sep 18, 2018 1027 Second Declaration of John G. Smith Download
Sep 18, 2018 1023 English Translation of Morimoto Download
Jun 18, 2018 2030 Exhibit 2030 Download
Jun 18, 2018 2022 Exhibit 2022 Download
Jun 18, 2018 2029 Exhibit 2029 Download
Jun 18, 2018 2021 Exhibit 2021 Download
Jun 18, 2018 2026 Exhibit 2026 Download
Jun 18, 2018 22 Patent Onwer's Motion to Amend the Claims Download
Jun 18, 2018 2025 Exhibit 2025 Download
Jun 18, 2018 21 Patent Owner Response Download
Jun 18, 2018 2020 Exhibit 2020 Download
Jun 18, 2018 2024 Exhibit 2024 Download
Jun 18, 2018 2018 Exhibit 2018 Download
Jun 18, 2018 2028 Exhibit 2028 Download
Jun 18, 2018 2023 Exhibit 2023 Download
Jun 18, 2018 2019 Exhibit 2019 Download
Jun 18, 2018 2027 Exhibit 2027 Download
Jun 15, 2018 20 Conduct of the Proceeding 37 C.F.R. sec 42.5 Download
Jun 5, 2018 19 Order Granting Patent Owner's Unopposed Motions for Admission Pro Hac Vice of Ryan J. Marton Download
Jun 1, 2018 18 Declaration of Ryan J. Marton In Support of Motion for Admission Pro Hac Vice Download
Jun 1, 2018 17 Unopposed Motion For Admission Pro Hac Vice of Ryan J. Marton Download
May 31, 2018 15 Updated Mandatory Notice Download
May 31, 2018 16 UPDATED POA Download
May 10, 2018 14 Petitioner's Updated Mandatory Notices Download
May 9, 2018 13 Granting Petitioner's Motions for Pro Hac Vice Admission of Brianna Lynn Silverstein Download
May 3, 2018 12 ORDER Conduct of the Proceeding Download
Apr 9, 2018 11 Petitioner's Motion for Admission Pro Hac Vice of Brianna Lynn Silverstein Download
Apr 9, 2018 1020 Declaration of Brianna Lynn Silverstein Download
Apr 2, 2018 10 Petitioner's Objections to Patent Owner's Evidence Pursuant to 37 C.F.R. 42.64(b)(1) Download
Mar 22, 2018 9 Scheduling Order Download
Mar 19, 2018 8 Trial Instituted Document Download
Dec 21, 2017 7 SEMICAPS Patent Owner Preliminary Response Download
Dec 20, 2017 6 SEMICAPS Preliminary Patent Owner Response Download
Dec 20, 2017 2002 ASM Submission Download
Dec 20, 2017 2011 Declaration of Alfred Quah Download
Dec 20, 2017 2016 Declaration of Alfred Quah Regarding ISTFA 2006 Submission Download
Dec 20, 2017 2009 Hecht, Understanding Lasers Download
Dec 20, 2017 2007 American Heritage Dictionary Download
Dec 20, 2017 2010 Basu, Dictionary of Pure and Applied Physics Download
Dec 20, 2017 2003 Confirmation email from ASM Download
Dec 20, 2017 2015 Sevgi, Digital Multimeters and Basic Measurements Download
Dec 20, 2017 2006 List of Patents of Dr. Michael Bruce Download
Dec 20, 2017 2014 Tumanski, Principles of Electrical Measurement Download
Dec 20, 2017 2004 Declaration of Michael Bruce, Ph.D. Download
Dec 20, 2017 2001 Email RE Submission Download
Dec 20, 2017 2012 Winburn, What Every Engineer Should Know About Lasers Download
Dec 20, 2017 2013 Email from ASM International Download
Dec 20, 2017 2008 Heath, Dictionary of Microscopy Download
Dec 20, 2017 2005 Declaration of ASM International Download
Dec 20, 2017 2017 ISTFA 2006 Symposium Committee Download
Sep 29, 2017 5 Mandatory Notice Download
Sep 29, 2017 4 Power of Attorney Download
Sep 21, 2017 3 Notice of Accord Filing Date Download
Sep 15, 2017 1005 Quah, et al., DC-Coupled Laser Induced Detection System for Fault Localization in Microelectronic Failure Analysis, Proceedings of the 13th IPFA 2006, 327-332 (July 3-7, 2006) Download
Sep 15, 2017 1004 English Translation of JP2003-1719108A Download
Sep 15, 2017 1007 Letter from counsel for Patent Owner, dated December 13, 2016 Download
Sep 15, 2017 1001 U.S. Patent No. 7,623,982 B2 Download
Sep 15, 2017 1019 Declaration of John G. Smith Download
Sep 15, 2017 1002 Amendment, dated May 19, 2009 Download
Sep 15, 2017 1008 U.S. Patent No. 6,066,956 Download
Sep 15, 2017 1018 Quah, et al., Enhanced Sensitivity with Pulsed Laser Digital Signal Integration Algorithm, Proceedings of the 32nd International Symposium for Testing and Failure Analysis, 234-38 (Nov. 12-16, 2006) Download
Sep 15, 2017 1009 Beaudoin, et al, From Static Thermal and Photoelectric Laser Stimulation (TLS/PLS) to Dynamic Laser Testing, Microelectronics Reliability 43, 1681-86 (2003) Download
Sep 15, 2017 1013 Notice of Allowability, dated August 21, 2009 Download
Sep 15, 2017 1 Petition for Inter Partes Review of U.S. 7,623,982 Download
Sep 15, 2017 1017 Declaration of Kevin Tan Download
Sep 15, 2017 1015 Definition re: Averaging, Oxford Living Dictionaries Download
Sep 15, 2017 1012 English Translation of JP2002-92503A Download
Sep 15, 2017 1014 Declaration of Melvin Ray Mercer, Ph.D. Download
Sep 15, 2017 1003 JP2003-1719108A Download
Sep 15, 2017 2 Power of Attorney Download
Sep 15, 2017 1010 U.S. Patent No. 6,897,664 Download
Sep 15, 2017 1006 James W. Cooley, John W. Tukey, An Algorithm for the Machine Calculation of Complex Fourier Series, Mathematics of Computation, Vol. 19, No. 90, 297-301 (April, 1965) Download
Sep 15, 2017 1016 Declaration of Gerard P. Grenier Download
Sep 15, 2017 1011 JP2002-92503A Download
Menu