Search
Patexia Research
Case number IPR2018-01429

Intel Corporation v. Qualcomm Incorporated > Documents

Date Field Doc. No.PartyDescription
Feb 25, 2022 47 patent_own PO Motion to Withdraw Contingent Motion to Amend Download
Feb 25, 2022 2010 patent_own Board Email Download
Apr 2, 2020 46 Petitioner's Notice of Appeal Download
Feb 10, 2020 45 PO's Presentation of Substitute Claims Download
Jan 30, 2020 44 Order - Conduct of Proceedings Download
Jan 30, 2020 43 Judgement - Final Written Decision - Determining Some Challenged Claims Unpatentable; Granting-in-Part Patent Owner's Motion to Amend Download
Jan 30, 2020 42 Termination Decision Document Download
Dec 9, 2019 41 Hearing Transcript Download
Dec 5, 2019 40 Hearing Transcript Download
Nov 13, 2019 39 Petitioner's Updated Mandatory Notice Download
Nov 8, 2019 37 PO Demonstratives Transmittal Download
Nov 8, 2019 1027 Petitioner's Demonstrative Exhibits Download
Nov 8, 2019 36 Petitioner's Updated Exhibit List Download
Nov 8, 2019 2009 PO Demonstratives Download
Nov 8, 2019 38 Corrected PO Demonstratives Transmittal Download
Oct 25, 2019 3001 Ex 3001 Download
Oct 18, 2019 1026 Deposition Transcript of Ken Yang, Ph.D., October 11, 2019 Download
Oct 18, 2019 34 Order Oral Hearing Download
Oct 18, 2019 35 Petitioner's Sur-Reply to Reply to Opposition to Motion to Amend Download
Oct 15, 2019 33 PO Oral Hearing Request Download
Oct 14, 2019 31 Notice of Joint Stipulation to Modify Schedule Download
Oct 14, 2019 32 Petitioner's Request for Oral Argument Download
Oct 9, 2019 30 Patent Owner's Updated Mandatory Notices Download
Oct 8, 2019 29 Notice of Deposition of Dr. Ken Yang Download
Oct 7, 2019 28 Petitioner's Updated Mandatory Notice Download
Sep 27, 2019 2007 Transcript of Dr. Fay's Second Deposition Download
Sep 27, 2019 26 Patent Owner's Sur-Reply Download
Sep 27, 2019 27 Patent Owner's Reply in Support of Its Contingent Motion to Amend Download
Sep 27, 2019 2008 Second Declaration of Dr. Yang Download
Sep 11, 2019 24 PO Depo Notice - Fay (2nd) Download
Sep 11, 2019 25 Stipulation re Due Date 3 Download
Aug 30, 2019 1024 Second Declaration of Dr. Patrick Fay Download
Aug 30, 2019 1023 Deposition Transcript of Ken Yang, Ph.D., August 13, 2019 Download
Aug 30, 2019 22 Petitioner¿¿¿s Opposition to Patent Owner¿¿¿s Contingent Motion to Amend Download
Aug 30, 2019 23 Petitioner's Reply to Patent Owner's Response Download
Aug 30, 2019 1025 U.S. Patent No. 6,804,502 Download
Aug 10, 2019 21 PO Updated Mandatory Notices Download
Aug 5, 2019 20 PETITIONER'S UPDATED MANDATORY NOTICES Download
Jul 31, 2019 19 NOTICE OF JOINT STIPULATION TO MODIFY SCHEDULE Download
Jul 30, 2019 18 PETITIONER'S NOTICE OF DEPOSITION OF DR. KEN YANG Download
Jul 15, 2019 17 Granting Petitioners Motion for Pro Hac Vice Admission of Gregory H. Lantier 37 C.F.R. sec 42.10 Download
Jul 3, 2019 16 PETITIONER'S MOTION FOR ADMISSION PRO HAC VICE OF GREGORY H. LANTIER Download
Jul 3, 2019 1022 DECLARATION OF GREGORY H. LANTIER IN SUPPORT OF MOTION FOR ADMISSION PRO HAC VICE Download
May 22, 2019 14 Patent Owner Response Download
May 22, 2019 2006 Fay Depo Transcript Download
May 22, 2019 15 PO Contingent Motion to Amend Download
May 22, 2019 2005 RF Microelectronics (Razavi) Download
May 22, 2019 2003 IEEE Dictionary Download
May 22, 2019 2001 Yang Declaration Download
May 22, 2019 2004 Fundamentals of Microelectronics (Razavi) Download
May 22, 2019 2002 Yang CV Download
May 13, 2019 13 Joint Stipulation to Extend Due Date 1 Download
Apr 26, 2019 12 PO Updated Mandatory Notices Download
Mar 31, 2019 11 PO Deposition Notice - Patrick Fay, Ph.D. Download
Mar 4, 2019 10 PO Objections to Petition Evidence Download
Feb 15, 2019 9 SCHEDULING ORDER Download
Feb 15, 2019 8 Trial Instituted Document Download
Dec 21, 2018 7 Patent Owner Preliminary Response Download
Sep 24, 2018 6 Notice of Accord Filing Date Download
Aug 21, 2018 5 PO Mandatory Notices Download
Aug 21, 2018 4 PO Power of Attorney Download
Jul 27, 2018 1017 Columbia University, Advanced Communications Circuits EE6314 Syllabus, Fall 2011 Download
Jul 27, 2018 1020 McGraw Hill Dictionary of Scientific and Technical Terms 6th ed (2003) Download
Jul 27, 2018 1019 Part 11: Wireless LAN Medium Access Control (MAC) and Physical Layer (PHY) specifications 1999 Download
Jul 27, 2018 1005 Valla, et al. Download
Jul 27, 2018 1007 File History - Office Action dated January 3, 2011 Download
Jul 27, 2018 1011 File History - Issue fee payment Download
Jul 27, 2018 1008 File History - Amendment dated April 1, 2011 Download
Jul 27, 2018 1018 Massachusetts Institute of Technology, High Speed Communication Circuits Syllabus Download
Jul 27, 2018 1001 U.S. Patent No. 8,229,043 Download
Jul 27, 2018 1015 University of California, Los Angeles, Analysis and Design of RF Circuits and Systems EE 215C Course Syllabus, Winter 2013 Download
Jul 27, 2018 1009 File History - Notice of Allowance dated June 1, 2011 Download
Jul 27, 2018 1002 DECLARATION OF PATRICK FAY, PH. D. Download
Jul 27, 2018 1 Petitioner's Power of Attorney Download
Jul 27, 2018 1004 Razavi, RF Microelectronics, Prentice Hall, 1998 Download
Jul 27, 2018 1006 File History- Original Application filed March 21, 2008 Download
Jul 27, 2018 1003 Der and Razavi, A 2-GHz CMOS Image-Reject Receiver with LMS Calibration Download
Jul 27, 2018 1014 University of California, Berkeley, EECS 142 Course Description Download
Jul 27, 2018 2 Fee Authorization Download
Jul 27, 2018 1010 File History - RCE filings and NOAs from Prosecution Download
Jul 27, 2018 1013 Newton's Telecom Dictionary, CMP Books, 2005, 761 Download
Jul 27, 2018 1016 Princeton University, Advanced Topics in Computer Engineering, Fall 2013-2014 Download
Jul 27, 2018 1012 Wiley 2004 Dictionary Download
Jul 27, 2018 3 PETITION FOR INTER PARTES REVIEW OF U.S. PATENT NO. 8,229,043 Download
Menu