Search
Patexia Research
Case number IPR2019-00850

In-Depth Geophysical, Inc. v. ConocoPhillips Company > Documents

Date Field Doc. No.PartyDescription
Oct 16, 2020 58 patent_own Patent Owner's Notice of Cross-Appeal Download
Oct 2, 2020 57 petitioner Notice of Appeal Download
Sep 3, 2020 56 board Termination Decision Document Download
Aug 13, 2020 55 board Hearing Transcript Download
Jun 15, 2020 2018 Ex COP-2018 Transcript of Prehearing Conference on June 8, 2020 Download
Jun 15, 2020 54 Patent Owner's Updated Exhibit List Download
May 29, 2020 52 Petitioners' Reply to Patent Owner's Opposition Download
May 29, 2020 53 Patent Owners Reply to Petitioners Opposition to Motion to Exclude Download
May 26, 2020 51 Download
May 22, 2020 1036 IDG-1036 - Aminzadeh Signature page Download
May 22, 2020 48 Download
May 22, 2020 49 Petitioners' Updated Exhibit List Download
May 22, 2020 50 Patent Owner Opposition to Petitioners Motion to Exclude Download
May 15, 2020 46 Petitioners' Motion to Exclude Evidence Download
May 15, 2020 47 PO Motion to Exclude Evidence Download
May 13, 2020 45 Petitioners' Objections to Patent Owner's Alleged Evidence Submitted with Patent Owner's Sur-Reply to Petition Download
May 8, 2020 2017 COP-2017 - Deposition Transcript for Dr Yilmaz on 28 April 2020 Download
May 8, 2020 44 Patent Owners Sur-Reply to Petitioners Reply Download
May 7, 2020 2017 COP-2017 - Deposition Transcript for Dr Yilmaz on 28 April 2020 Download
May 7, 2020 42 Patent Owners Sur-Reply to Petitioners Reply Download
May 7, 2020 43 Fourth Joint Stipulation to Modify Due Date 3 Download
May 6, 2020 2017 COP-2017 - Deposition Transcript for Dr Yilmaz on 28 April 2020 Download
May 6, 2020 40 Patent Owners Sur-Reply to Petitioners Reply Download
May 6, 2020 41 Patent Owners Sur-Reply to Petitioners Reply Download
May 5, 2020 39 Third Joint Stipulation to Modify Due Date 3 Download
Apr 24, 2020 37 Patent Owners Request for Oral Argument Download
Apr 24, 2020 38 Download
Apr 21, 2020 35 Second Joint Stipulation to Modify Due Date 3 Download
Apr 21, 2020 36 Notice of Deposition of Dr Ozgur Yilmaz Download
Apr 10, 2020 34 Download
Apr 3, 2020 1032 IDG-1032 - Infringement Contentions Download
Apr 3, 2020 1033 IDG-1033 - Yilmaz Rebuttal Download
Apr 3, 2020 1034 IDG-1034 - Aminzadeh Transcript Download
Apr 3, 2020 33 Petitioners' Reply to Patent Owner's Response to Petition Download
Feb 28, 2020 32 Petitioners' Notice of Deposition of Fred Aminzadeh Download
Jan 15, 2020 31 Petitioners' Objections to Patent Owner's Alleged Evidence Submitted with Patent Owner's Response to Petition Download
Jan 8, 2020 2008 Exhibit COP-2008 -- Declaration of Dr. Fred Aminzadeh Download
Jan 8, 2020 2009 Exhibit COP-2009 -- Deposition Transcript of O. Yilmaz Download
Jan 8, 2020 2010 Exhibit COP-2010 -- Deposition Transcript of J. Jennings Download
Jan 8, 2020 2011 Exhibit COP-2011 -- Curriculum Vitae of Dr. Fred Aminzadeh Download
Jan 8, 2020 2012 Exhibit COP-2012 -- LinkedIn Page for Peter Eick Download
Jan 8, 2020 2013 Exhibit COP-2013 -- 248 Patent Assignment Record Download
Jan 8, 2020 2014 Exhibit COP-2014 -- Peter Eick Bio on SEG Webpage Download
Jan 8, 2020 2015 Exhibit COP-2015 -- Mr. Eick Business Card Download
Jan 8, 2020 2016 Exhibit COP-2016 -- Declaration of Alexander B. Stein Download
Jan 8, 2020 29 Patent Owner's Updated Mandatory Notices Information Identifying Additional Related Matters Download
Jan 8, 2020 30 Patent Owner's Response to Petition Download
Dec 12, 2019 28 IPR2019-00850 - Patent Owners Objections to Petitioners Supplemental Information Download
Dec 5, 2019 27 Download
Dec 2, 2019 26 Notice of Second Joint Stipulation to Modify Due Dates 1 and 2, and Joint Stipulation to Modify Due Date 3 Download
Nov 21, 2019 25 Notice of Joint Stipulation to Modify Due Dates 1 and 2 Download
Nov 14, 2019 24 Patent Owner's Notice of Deposition of Mr. William Jensen Download
Nov 7, 2019 23 Patent Owner's Notice of Deposition of Dr. Zhaobo Meng Download
Oct 28, 2019 22 Patent Owner's Opposition to Petitioners' Motion to Submit Supplemental Information Download
Oct 18, 2019 20 Updated Exhibit List Download
Oct 18, 2019 1025 IDG-1025 - Cordsen 2000 Download
Oct 18, 2019 1024 IDG-1024 - Cordsen Declaration Download
Oct 18, 2019 1023 IDG-1023 - Supplemented Yilmaz Declaration Download
Oct 18, 2019 1026 IDG-1026 - '838 IDS Download
Oct 18, 2019 21 Motion to Submit Supplemental Information Download
Oct 18, 2019 1027 IDG-1027 - '838 ADS Download
Oct 16, 2019 18 Patent Owner's Notice of Deposition of Dr. Ozgur Yilmaz Download
Oct 16, 2019 19 Patent Owner's Notice of Deposition of Mr. Jared Jennings Download
Oct 7, 2019 17 Joint Request to Hold Oral Argument at Denver, Colorado USPTO Regional Office Download
Sep 20, 2019 16 Patent Owner's Objections to Petitioner's Alleged Evidence Submitted During Preliminary Proceedings Download
Sep 6, 2019 14 DECISION Granting Institution of Inter Partes Review 35 U.S.C. § 314 Download
Sep 6, 2019 15 Scheduling Order Download
Aug 13, 2019 13 Patent Owner¿¿¿s Sur-Reply to Petitioners¿¿¿ Reply to Patent Owner¿¿¿s Preliminary Response Download
Jul 30, 2019 1022 IDG-1022 - Declaration of William Jensen Download
Jul 30, 2019 1021 IDG-1021 - Declaration of Zhaobo Meng Download
Jul 30, 2019 12 Petitioner's Reply to Patent Owner's Preliminary Response Download
Jul 16, 2019 11 Conduct of the Proceedings Download
Jul 9, 2019 10 Patent Owner's Updated Mandatory Notices Adding A. Stein Download
Jun 26, 2019 2007 COP-2007 Download
Jun 26, 2019 2005 COP-2005 Download
Jun 26, 2019 2004 COP-2004 Download
Jun 26, 2019 2002 COP-2002 Download
Jun 26, 2019 2001 COP-2001 Download
Jun 26, 2019 2003 COP-2003 Download
Jun 26, 2019 2006 COP-2006 Download
Jun 26, 2019 9 Patent Owner Preliminary Response Download
Jun 3, 2019 1020 IDG-1020 - Markman Order Download
Jun 3, 2019 8 Transmittal and Certificate of Service Download
Apr 10, 2019 6 Patent Owner's Power of Attorney Download
Apr 10, 2019 7 Patent Owner's Mandatory Notices Download
Apr 1, 2019 5 NOTICE OF ACCEPTING CORRECTED PETITION Download
Mar 29, 2019 1002 Corrected Exhibit IDG-1002 Download
Mar 29, 2019 1011 Corrected Exhibit IDG-1011 Download
Mar 29, 2019 1006 Corrected Exhibit IDG-1006 Download
Mar 29, 2019 1010 Corrected Exhibit IDG-1010 Download
Mar 29, 2019 1019 Corrected Exhibit IDG-1019 Download
Mar 29, 2019 1008 Corrected Exhibit IDG-1008 Download
Mar 29, 2019 1009 Corrected Exhibit IDG-1009 Download
Mar 29, 2019 1013 Corrected Exhibit IDG-1013 Download
Mar 29, 2019 1007 Corrected Exhibit IDG-1007 Download
Mar 29, 2019 1009 Corrected Exhibit IDG-1009 Download
Mar 29, 2019 1013 Corrected Exhibit IDG-1013 Download
Mar 29, 2019 1014 Corrected Exhibit IDG-1014 Download
Mar 29, 2019 4 Corrected Petition in Response to Notice Download
Mar 29, 2019 1002 Corrected Exhibit IDG-1002 Download
Mar 29, 2019 1007 Corrected Exhibit IDG-1007 Download
Mar 29, 2019 1008 Corrected Exhibit IDG-1008 Download
Mar 29, 2019 1010 Corrected Exhibit IDG-1010 Download
Mar 29, 2019 1019 Corrected Exhibit IDG-1019 Download
Mar 29, 2019 1011 Corrected Exhibit IDG-1011 Download
Mar 29, 2019 1006 Corrected Exhibit IDG-1006 Download
Mar 29, 2019 1001 Corrected Exhibit IDG-1001 Download
Mar 29, 2019 1003 Corrected Exhibit IDG-1003 Download
Mar 29, 2019 1005 Corrected Exhibit IDG-1005 Download
Mar 29, 2019 1012 Corrected Exhibit IDG-1012 Download
Mar 29, 2019 1015 Corrected Exhibit IDG-1015 Download
Mar 29, 2019 1016 Corrected Exhibit IDG-1016 Download
Mar 29, 2019 1017 Corrected Exhibit IDG-1017 Download
Mar 29, 2019 1018 Corrected Exhibit IDG-1018 Download
Mar 26, 2019 3 Notice of Accord Filing Date Download
Mar 20, 2019 2 POA Download
Mar 20, 2019 1 Petition for Inter Partes Review of U.S. Patent 9,846,248 Download
Mar 20, 2019 1001 U.S. Patent 9,846,248 Download
Mar 20, 2019 1017 Response to CA Office Action Download
Mar 20, 2019 1003 Email of parties agreed date of service Download
Mar 20, 2019 1012 CA Office Action Download
Mar 20, 2019 1016 Declaration of Jared Jennings Download
Mar 20, 2019 1018 P.R. 4-3 Joint Claim Construction Download
Mar 20, 2019 1005 Zwartjes, "Fourier Reconstruction" Download
Mar 20, 2019 1015 Declaration of Dr. Yilmaz Download
Mar 20, 2019 1003 Email of parties agreed date of service Download
Mar 20, 2019 1012 CA Office Action Download
Mar 20, 2019 1005 Zwartjes, "Fourier Reconstruction" Download
Mar 20, 2019 1015 Declaration of Dr. Yilmaz Download
Mar 20, 2019 1017 Response to CA Office Action Download
Mar 20, 2019 1016 Declaration of Jared Jennings Download
Mar 20, 2019 1018 P.R. 4-3 Joint Claim Construction Download
Mar 20, 2019 1001 U.S. Patent 9,846,248 Download
Mar 20, 2019 1002 Plaintiff's Original Complaint Download
Mar 20, 2019 1006 U.S. Patent 2,906,363, "Clay" Download
Mar 20, 2019 1007 U.S. Patent Publication 2009/0279384, "Pavel" Download
Mar 20, 2019 1008 Cordsen, "Planning Land 3-D Seismic Surveys" Download
Mar 20, 2019 1009 '089 Provisional Application Download
Mar 20, 2019 1010 '095 Provisional Application Download
Mar 20, 2019 1011 U.S. Application 13/156,104 Image File Wrapper and Index Download
Mar 20, 2019 1013 EPO Communication Download
Mar 20, 2019 1019 Response to AU Office Action Download
Menu