Search
Patexia Research
Case number IPR2020-00525

Intel Corporation v. PACT XPP SCHWEIZ AG > Documents

Date Field Doc. No.PartyDescription
Sep 27, 2021 39 petitioner Petitioner's Updated Mandatory Notices Pursuant to 37 CFR 42.8 Download
Aug 9, 2021 38 board Termination Decision Document Download
Jun 8, 2021 37 board Hearing Transcript Download
May 20, 2021 1057 petitioner Ex. 1057 - Petitioner's Demonstratives (IPR2020-00525) Download
May 20, 2021 2040 patent_own PO Demonstratives Download
May 14, 2021 35 petitioner Petitioner's Updated Power of Attorney Download
May 14, 2021 36 petitioner Petitioner's Updated Mandatory Notices Pursuant to 37 CFR 42.8 Download
May 10, 2021 34 board Download
Apr 29, 2021 2039 patent_own Raytheon Technologies Corporation v General Electric Company Download
Apr 23, 2021 33 board Order - Setting Oral Argument - 37 CFR 42.70 Download
Apr 8, 2021 31 petitioner Petitioner's Request for Oral Argument Download
Apr 8, 2021 32 patent_own PO Request for Oral Argument Download
Apr 6, 2021 30 petitioner Petitioner's Objections to Patent Owner's Evidence Pursuant to 37 C.F.R. 41.155(b)(1) Download
Mar 31, 2021 2037 patent_own Ex. 2037- Deposition Transcript of Dr. Franzon (March 23, 2021) Download
Mar 31, 2021 2038 patent_own Ex. 2038 - Highlighted excerpts Download
Mar 31, 2021 29 patent_own Patent Owner's Sur-Reply Download
Mar 30, 2021 28 board Granting Petitioners Motions for Pro Hac Vice Admission of Benjamin A. Yaghoubian 37 C.F.R. sec 42.10 Download
Mar 25, 2021 1056 petitioner Declaration of Benjamin A. Yaghoubian In Support of Motion to Appear Pro Hac Vice Download
Mar 25, 2021 27 petitioner Petitioner's Unopposed Motion for the Pro Hac Vice Admission of Benjamin A. Yaghoubian Download
Mar 3, 2021 26 petitioner Notice of Joint Stipulation to Modify Trial Due Date 3 Download
Feb 25, 2021 25 patent_own Download
Feb 17, 2021 24 patent_own PACT Objection to Evidence Download
Feb 9, 2021 1048 petitioner Ex. 1048 - 1990 Proceedings - International Conference on Wafer Scale Integration, M. Campbell, et. al., Hierarchical Fault Tolerance for 3D Microelectronics, (Pub. Jan. 1990) Download
Feb 9, 2021 1049 petitioner Ex. 1049 - Deposition Transcript of Andrew Wolfe, dated January 22, 2021 Download
Feb 9, 2021 1050 petitioner Download
Feb 9, 2021 1051 petitioner Ex. 1051 - Declaration of Rachel J. Watters in Support of the Public Availability of 1990 Proceedings - International Conference on Wafer Scale Integration, M. Campbell, et. al., Hierarchical Fault Tolerance for 3D Microelectronics, (Pub. Jan. 1990) Download
Feb 9, 2021 1052 petitioner Ex. 1052 - U.S. Patent Number 5,371,744 Download
Feb 9, 2021 1053 petitioner Ex. 1053 - IEEExplore (IEEE.org), Hierarchical Fault Tolerance for 3D Microelectronics, M. Campbell, et. al., (Pub. 1990) Download
Feb 9, 2021 1054 petitioner Ex. 1054 - Google Scholar (scholar.google.com), Hierarchical Fault Tolerance for 3D Microelectronics, M. Campbell, et. al., (Pub. 1990) Download
Feb 9, 2021 1055 petitioner Ex. 1055 - Declaration of Kevin Bendix in Support of Exhibit 1053 (IEEE.org) and Exhibit 1054 (scholar.google.com) Download
Feb 9, 2021 23 petitioner Petitioner's Reply to Patent Owner's Response Download
Nov 19, 2020 21 petitioner Petitioner's Updated Power of Attorney Download
Nov 19, 2020 22 petitioner Download
Nov 16, 2020 20 patent_own Patent Owner's Response Under 37 C.F.R. 42.120 Download
Nov 16, 2020 2031 patent_own Ex. 2031 - DI 192 ORDER regarding claim construction Download
Nov 16, 2020 2032 patent_own Ex. 2032 - Wolfe Declaration Download
Nov 16, 2020 2033 patent_own Ex. 2033 - Andrew Wolfe CV Download
Nov 16, 2020 2034 patent_own Ex. 2034 - Weste Download
Nov 16, 2020 2035 patent_own Ex. 2035 - Mano Download
Nov 12, 2020 19 patent_own Notice of Joint Stipulation to Modify Trial Due Dates 1 and 2 Download
Nov 10, 2020 18 board Decision Granting Petitioner's Motion for Pro Hac Vice Admission of Brandon H. Brown and N. Yvonne Stoddard Download
Nov 3, 2020 17 petitioner Petitioner's Motion for the Pro Hac Vice Admission of Brandon H. Brown, N. Yvonne Stoddard Download
Nov 2, 2020 1046 petitioner Declaration of Brandon H. Brown In Support Of Motion to Appear Pro Hac Vice On Behalf of Petitioner Intel Corporation Download
Nov 2, 2020 1047 petitioner Declaration of N. Yvonne Stoddard In Support Of Motion to Appear Pro Hac Vice On Behalf of Petitioner Intel Corporation Download
Oct 26, 2020 15 patent_own IPR2020-00525 (505) PO Deposition Notices Download
Aug 25, 2020 14 petitioner Petitioner's Objections to Patent Owner's Evidence Download
Aug 24, 2020 13 board Scheduling Order Download
Aug 11, 2020 12 board Trial Instituted Document Download
Jul 1, 2020 10 patent_own Patent Owner's Sur-Reply To Petitioner's Reply Pursuant To Board Order Download
Jul 1, 2020 11 patent_own Patent Owner's Updated Exhibit List Download
Jul 1, 2020 2021 patent_own Ex. 2021 - Joint Claim Construction Brief Download
Jul 1, 2020 2022 patent_own Ex. 2022 - IPR2012-00042 Synopsys Petition Download
Jul 1, 2020 2023 patent_own Ex. 2023 - IPR2012-00042 Synopsys Motion for Rehearing Download
Jul 1, 2020 2024 patent_own Ex. 2024 - IPR2012-00042 Synopsys Ex. 2005 Download
Jul 1, 2020 2025 patent_own Ex. 2025 - 2019.05.23 DN 19 Notice re Case Management Download
Jul 1, 2020 2026 patent_own Ex. 2026 - PTAB-IPR2019-01228 Tela Sur-reply Download
Jul 1, 2020 2027 patent_own Ex. 2027 - Li Declaration Download
Jul 1, 2020 2028 patent_own Ex. 2028 - 2019.05.30 DN 24 Stipulation To Dismiss Download
Jul 1, 2020 2029 patent_own Ex. 2029 - DN 98 ORDER EXTENDING TIME deadline for substantial completion of doc prod extended from June 5 2020 to June 26,2020 Download
Jul 1, 2020 2030 patent_own Ex. 2030 - 2019-10-31 Intel's Patent Rule Disclosure Download
Jul 1, 2020 9 patent_own Download
Jun 17, 2020 1032 Power of Attorney, U.S. Patent No. 9,250,908, filed in 2014 Download
Jun 17, 2020 1033 Power of Attorney, U.S. Patent No. 8,819,505, filed in 2014 Download
Jun 17, 2020 1034 Power of Attorney, U.S. Patent No. 8,686,549, filed in 2014 Download
Jun 17, 2020 1035 Power of Attorney, U.S. Patent No. 9,436,631, filed in 2014 Download
Jun 17, 2020 1036 Power of Attorney, U.S. Patent No. 8,301,872, filed in 2014 Download
Jun 17, 2020 1037 Power of Attorney, U.S. Patent No. 8,312,301, filed in 2014 Download
Jun 17, 2020 1038 Patent Assignment Agreement between PACT XPP Technologies AG & Scientia Sol Mentis AG, executed March 15, 2018 Download
Jun 17, 2020 1039 Email chain between K. Bendix and A. Grunberger re acceptance of service, dated February 5-6, 2020 Download
Jun 17, 2020 1040 Email chain between L. Tarpley and A. Grunberger re acknowledging receipt of electronic service, dated February 7 and 10, 2020 Download
Jun 17, 2020 1041 Email chain between A. Grunberger and K. Bendix re service, dated February 10, 2020 Download
Jun 17, 2020 1042 Powers of Attorney, U.S. Patent No. 9,250,908, U.S. Patent No. 8,819,505, U.S. Patent No. 8,686,549 and U.S. Patent No. 9,436,631, filed in 2020 Download
Jun 17, 2020 1043 Download
Jun 17, 2020 1044 Intel Corporation's Complaint for Declaratory Judgment, Dkt. No. 1, filed April 25, 2019 Download
Jun 17, 2020 1045 Letter from S. Li to S. Lotfollahi re PACT's claim swapping and narrowing, dated December 13, 2019 Download
Jun 17, 2020 7 Petitioner's Reply Pursuant to Board Order Download
Jun 17, 2020 8 Petitioner's Updated Exhibit List Download
May 12, 2020 2002 Ex. 2002 - US8819505 Statutory Disclaimer Download
May 12, 2020 2003 Ex. 2003 - Wiley Electrical and Electronics Engineering Dictionary Download
May 12, 2020 2004 Download
May 12, 2020 2005 Ex. 2005 - US6697979 Download
May 12, 2020 2006 Ex. 2006 - PACT Opening CC Brief Download
May 12, 2020 2007 Ex. 2007 - Intel's Responsive CC Brief Download
May 12, 2020 2008 Ex. 2008 - PACT Reply CC Brief Download
May 12, 2020 2009 Ex. 2009 - Johns Manville v. Knauf Insulation, IPR2018-00827 [Petition] Download
May 12, 2020 2010 Ex. 2010 - Gerry Grenier - Senior Director, Content Management - IEEE, Inc _ LinkedIn Download
May 12, 2020 2011 Ex. 2011 - Grenier declaration in Smart Microwave Sensors Download
May 12, 2020 2012 Ex. 2012 - 2019.02.07 DN 1 Complaint Download
May 12, 2020 2013 Ex. 2013 - 2019.02.08 Summon served Download
May 12, 2020 2014 Ex. 2014 - 2019.04.24 DN10 Notice of Dismissal Without Prejudice Download
May 12, 2020 2015 Ex. 2015 - Power of Attorney Chain of 505 Download
May 12, 2020 2016 Ex. 2016 - 2019-10-31 Intel's Patent Rule Disclosure Download
May 12, 2020 2017 Ex. 2017 - 2019.04.25 DN 1 Complaint Download
May 12, 2020 2018 Ex. 2018 - 2019-07-16 DN 20 Scheduling Order Download
May 12, 2020 2019 Ex. 2019 - District Court case docket Download
May 12, 2020 2020 Ex. 2020 - Attorney address Download
May 12, 2020 6 Download
Feb 27, 2020 2001 Certified translation of Commercial Register Download
Feb 27, 2020 4 PO Mandatory Notices Download
Feb 27, 2020 5 PO Power of Attorney Download
Feb 13, 2020 3 Notice of Accord Filing Date Download
Feb 7, 2020 1 Petitioner's Power of Attorney Pursuant to 37 C.F.R. 42.10(b) Download
Feb 7, 2020 1001 Declaration of Paul D. Franzon, Ph.D. Download
Feb 7, 2020 1002 Curriculum Vitae of Paul D. Franzon, Ph.D. Download
Feb 7, 2020 1003 U.S. Patent No. 8,819,505 (505 patent) Download
Feb 7, 2020 1004 Certified File History of U.S. Patent Application No. 12/495,465 (Part 8) Download
Feb 7, 2020 1004 Certified File History of U.S. Patent Application No. 12/495,465 (Part 11) Download
Feb 7, 2020 1004 Certified File History of U.S. Patent Application No. 12/495,465 (Part 9) Download
Feb 7, 2020 1004 Certified File History of U.S. Patent Application No. 12/495,465 (Part 5) Download
Feb 7, 2020 1004 Certified File History of U.S. Patent Application No. 12/495,465 (Part 6) Download
Feb 7, 2020 1004 Certified File History of U.S. Patent Application No. 12/495,465 (Part 10) Download
Feb 7, 2020 1004 Certified File History of U.S. Patent Application No. 12/495,465 (Part 1) Download
Feb 7, 2020 1004 Certified File History of U.S. Patent Application No. 12/495,465 (Part 7) Download
Feb 7, 2020 1004 Certified File History of U.S. Patent Application No. 12/495,465 (Part 2) Download
Feb 7, 2020 1004 Certified File History of U.S. Patent Application No. 12/495,465 (Part 3) Download
Feb 7, 2020 1004 Certified File History of U.S. Patent Application No. 12/495,465 (Part 4) Download
Feb 7, 2020 1005 USPTO Assignment Records for the 505 Patent Download
Feb 7, 2020 1006 Peter Ivey, The ELSA Wafer Scale Integration Project, (Pub. 1993) Download
Feb 7, 2020 1007 U.S. Patent No. 5,498,886 (Hsu) Download
Feb 7, 2020 1008 Michael Campbell, et. al., Hierarchical Fault Tolerance for 3D Microelectronics (Pub. 1990) (Campbell) Download
Feb 7, 2020 1009 Shankar Lakkapragada and D.M.H. Walker, Defect-Tolerant Processor Arrays (Pub. 1995) (Lakkapragada) Download
Feb 7, 2020 1010 Robert T. Smith, et. al., Laser Programmable Redundancy and Yield Improvement in a 64K DRAM (Pub. 1981) (Smith) Download
Feb 7, 2020 1011 Will R. Moore, A Review of Fault-Tolerant Techniques for the Enhancement of Integrated Circuit Yield (Pub. 1986) (Moore) Download
Feb 7, 2020 1012 Mariagiovanna Sami & Renato Stefanelli, Reconfigurable Architectures for VLSI Processing Arrays (Pub. 1986) (Sami) Download
Feb 7, 2020 1013 R. Berger et. al., The Lincoln Programmable Image-Processing Wafer (Pub. 1990) (Berger) Download
Feb 7, 2020 1014 Declaration of Gerard P. Grenier in Support of Public Availability of The ELSA Wafer Scale Integration Project (Ivey) Download
Feb 7, 2020 1015 Declaration of Gerard P. Grenier in Support of Public Availability of Hierarchical Fault Tolerance for 3D Microelectronics (Campbell) Download
Feb 7, 2020 1016 Declaration of Gerard P. Grenier in Support of Public Availability of Defect-Tolerant Processor Arrays (Lakkapragada) Download
Feb 7, 2020 1017 Jagan Singh Meena et. al, Overview of emerging nonvolatile memory technologies, Nanoscale Research Letters 2014 9:256 (Meena) Download
Feb 7, 2020 1018 The Authoritative Dictionary of IEEE Standards Terms, Sixth Edition (1996) Download
Feb 7, 2020 1019 U.S. Patent No. 4,783,782 (Morton) Download
Feb 7, 2020 1020 U.S. Patent No. 4,238,839 (Redfern) Download
Feb 7, 2020 1021 U.S. Patent No. 4,184,207 (McElroy) Download
Feb 7, 2020 1022 Declaration of Gerard P. Grenier in Support of Public Availability of Laser Programmable Redundancy and Yield Improvement in a 64K DRAM (Pub. 1981) (Smith) Download
Feb 7, 2020 1023 Declaration of Gerard P. Grenier in Support of Public Availability of A Review of Fault-Tolerant Techniques for the Enhancement of Integrated Circuit Yield (Pub. 1986) (Moore) Download
Feb 7, 2020 1024 Declaration of Gerard P. Grenier in Support of Public Availability of Reconfigurable Architectures for VLSI Processing Arrays (Pub. 1986) (Sami) Download
Feb 7, 2020 1025 Declaration of Gerard P. Grenier in Support of Public Availability of The Lincoln Programmable Image-Processing Wafer (Pub. 1990) (Berger) Download
Feb 7, 2020 1026 U.S. Patent No. 5,128,737 (van der Have) Download
Feb 7, 2020 1027 U.S. Patent No. 4,757,359 (Chiao) Download
Feb 7, 2020 1028 U.S. Patent No. 5,536,968 (Crafts) Download
Feb 7, 2020 1029 U.S. Patent No. 5,387,823 (Ashizawa) Download
Feb 7, 2020 1030 U.S. Patent No. 4,758,869 (Eitan) Download
Feb 7, 2020 2 Petition for Inter Partes Review of U.S. Patent No. 8,819,505 Under 35 U.S.C. 312 and 37 C.F.R. 42.104 Download
Menu