Search
Patexia Research
Case number IPR2019-00048

Intel Corporation et al. v. Qualcomm Incorporated > Documents

Date Field Doc. No.PartyDescription
Sep 17, 2020 38 patent_own Patent Owner's Notice of Cross-Appeal Download
Sep 4, 2020 37 petitioner Petitioner's Notice of Appeal Download
Jul 8, 2020 36 board Judgment - Final Written Decision - No Challenged Claims Unpatentable Download
Jul 7, 2020 35 board Order - Denying Motion to Terminate - 37 CFR 42.5 Download
Jun 17, 2020 34 Petitioner's Opposition to Patent Owner's Motion to Terminate Download
Jun 10, 2020 33 Patent Owner's Updated Exhibit List Download
Jun 10, 2020 32 Patent Owner's Motion to Terminate Download
Jun 10, 2020 2031 Claim 9 Disclaimer Download
Jun 4, 2020 31 Download
May 8, 2020 30 Hearing Transcript Download
Mar 31, 2020 29 Petitioner's Updated Exhibit List Download
Mar 31, 2020 28 Patent Owner Demonstratives Download
Mar 31, 2020 1141 Petitioner's Demonstrative Exhibits Download
Mar 19, 2020 27 Order Oral Hearing Download
Feb 24, 2020 26 Petitioner's Request for Oral Hearing Download
Feb 24, 2020 25 Download
Feb 24, 2020 24 Patent Owner's Request for Oral Argument Download
Feb 4, 2020 23 Patent Owner's Sur-Reply Download
Feb 4, 2020 2029 Transcript of the Second Deposition of Patrick Fay, Ph.D. Download
Jan 28, 2020 22 Patent Owner's Updated Mandatory Notices Download
Jan 24, 2020 21 Download
Jan 21, 2020 2028 Declaration of William E. Devitt Download
Jan 21, 2020 20 Unopposed Motion for Admission Pro Hac Vice of William E. Devitt Download
Dec 23, 2019 19 Petitioner's Reply to PO Response Download
Dec 23, 2019 1140 Transcript of Dr. Foty Deposition Download
Dec 23, 2019 1139 Second Declaration of Dr. Patrick Fay Download
Dec 17, 2019 18 Patent Owner's Notice of Deposition of Patrick Fay, Ph.D. Download
Nov 4, 2019 17 Second Updated Mandatory Notices Download
Oct 31, 2019 16 Granting Petitioners Motions for Pro Hac Vice Admission of Gregory H. Lantier 37 C.F.R. sec 42.10 Download
Oct 23, 2019 15 Notice of Deposition of Dr. Daniel Foty Download
Oct 7, 2019 14 Petitioner's Motion for Admission Pro Hac Vice of Gregory H. Lantier Download
Oct 7, 2019 13 Petitioner's Updated Mandatory Notice Download
Oct 7, 2019 1138 Declaration of Gregory H. Lantier in Support of Motion for Admission Pro Hac Vice Download
Oct 1, 2019 2013 US Pat 9,161,254 Download
Oct 1, 2019 2019 Qualcomm - Strategies to win in LTE Download
Oct 1, 2019 2024 Declaration of Daniel Foty Download
Oct 1, 2019 2017 File History - Foreign Reference GB 2472978 Download
Oct 1, 2019 12 Patent Owner Response Download
Oct 1, 2019 2015 File History - IDS (2013-11-04) Download
Oct 1, 2019 2027 File History - IDS (2013-11-04) Download
Oct 1, 2019 2016 File History - Foreign Reference WO 2012 008705 Download
Oct 1, 2019 2018 US Pat 10,044,613 Download
Oct 1, 2019 2021 Dahlman - 4G LTE (chapter 8) Download
Oct 1, 2019 2014 Transcript of Dep of Patrick Fay (2019-08-07) Download
Oct 1, 2019 2020 US Pat Pub 2013 0217398 Download
Oct 1, 2019 2022 Qualcomm - Carrier Aggregation Infographic Download
Oct 1, 2019 2025 Oxford English Dictionary (excerpted) Download
Oct 1, 2019 2026 3GPP TS 36.101 V. 11.0.0 Download
Jul 24, 2019 11 Patent Owner's Notice of Deposition of Patrick Fay, Ph.D. Download
Jul 18, 2019 10 Patent Owner's Updated Mandatory Notices Under 37 C.F.R. ¿¿ 42.8 Download
Jul 10, 2019 9 Scheduling Order Download
Jul 10, 2019 8 Trial Instituted Document Download
Apr 12, 2019 7 Patent Owner's Preliminary Response Download
Apr 12, 2019 2001 Ex. 2001 - 6/14/14 Advisory Action Download
Apr 12, 2019 2002 Ex 2002 - 7/17/14 Request for Continued Examination Download
Apr 12, 2019 2003 Ex 2003 - 5/20/15 Request for Continued Examination Download
Jan 17, 2019 6 Notice of Accord Filing Date Download
Nov 29, 2018 4 Patent Owner Mandatory Notices Download
Nov 29, 2018 5 Patent Owner POA Download
Nov 8, 2018 1130 Grenier-Youssef Decl. Download
Nov 8, 2018 1122 May 29, 2015 Notice of Allowability Download
Nov 8, 2018 1126 Merias Decl. Download
Nov 8, 2018 1120 Response to Office Action dated December 26, 2014 Download
Nov 8, 2018 1124 Hirose Download
Nov 8, 2018 1115 Response to Office Action dated April 18, 2014 Download
Nov 8, 2018 1136 Markman Claim Construction Download
Nov 8, 2018 1118 December 26, 2014 Office Action Download
Nov 8, 2018 1128 TR 36.912 Webpage Download
Nov 8, 2018 1114 April 18, 2014 Office Action Download
Nov 8, 2018 1113 Response to Office Action dated November 14, 2013 Download
Nov 8, 2018 1102 Fay Decl. Download
Nov 8, 2018 1125 Kaukovuori Download
Nov 8, 2018 1117 Response to Office Action dated August 1, 2014 Download
Nov 8, 2018 1127 Rodermund Decl. Download
Nov 8, 2018 1121 March 5, 2015 Notice of Allowability Download
Nov 8, 2018 3 Petition for Inter Partes Review of U.S. Patent No. 9,154,356 Challenging Claims 1, 9, 10, 17, and 18 Download
Nov 8, 2018 1111 Application No. 13/590,423 as filed Download
Nov 8, 2018 1131 Grenier-Jeon Decl. Download
Nov 8, 2018 1123 Eisenhut Download
Nov 8, 2018 1104 Feasibility Study Download
Nov 8, 2018 1101 '356 Patent Download
Nov 8, 2018 1116 August 1, 2014 Office Action Download
Nov 8, 2018 2 Fee Authorization Download
Nov 8, 2018 1106 Xiong Download
Nov 8, 2018 1112 November 14, 2013 Office Action Download
Nov 8, 2018 1105 Jeon Download
Nov 8, 2018 1119 February 26, 2015 Applicant-Initiated Interview Summary Download
Nov 8, 2018 1109 Youssef Download
Nov 8, 2018 1 POA Download
Menu