Search
Patexia Research
Case number IPR2019-00129

Intel Corporation v. Qualcomm Incorporated > Documents

Date Field Doc. No.PartyDescription
Jul 27, 2020 38 petitioner Petitioner's Notice of Appeal Download
Jun 4, 2020 37 Errata Download
May 27, 2020 36 Termination Decision Document Download
Mar 17, 2020 35 Hearing Transcript Download
Feb 26, 2020 34 Petitioner's Fourth Updated Mandatory Notice Download
Feb 21, 2020 33 Download
Feb 20, 2020 32 Petitioner's Updated Exhibit List Download
Feb 20, 2020 31 Patent Owner's Demonstrative Exhibits Download
Feb 20, 2020 1442 Petitioner's Demonstrative Exhibits Download
Feb 5, 2020 30 Order Oral Hearing Download
Jan 28, 2020 29 Patent Owner's Updated Mandatory Notices Download
Jan 24, 2020 28 Download
Jan 24, 2020 27 Download
Jan 24, 2020 26 Patent Owner's Sur-Reply Download
Jan 24, 2020 2030 Razavi, Behzad, Design of Analog CMOS Integrated Circuits Download
Jan 24, 2020 2029 Transcript of Second Deposition of Patrick Fay Download
Jan 21, 2020 25 Unopposed Motion for Admission Pro Hac Vice of William E. Devitt Download
Jan 21, 2020 2028 Declaration of William E. Devitt Download
Jan 16, 2020 24 Petitioner's Request for Oral Argument Download
Jan 16, 2020 23 Patent Owner's Request for Oral Argument Download
Dec 17, 2019 22 Patent Owner's Notice of Deposition of Patrick Fay, Ph.D. Download
Dec 16, 2019 21 Notice of Joint Stipulation to Modify Schedule Download
Nov 27, 2019 20 Reply to Patent Owner Response Download
Nov 27, 2019 1441 Razavi, Behzad, Design of Analog CMOS Integrated Circuits Download
Nov 27, 2019 1440 Transcript of Deposition of Dr. Daniel Foty Download
Nov 27, 2019 1439 Second Declaration of Dr. Patrick Fay Download
Nov 4, 2019 19 Petitioner's Third Updated Mandatory Notices Download
Oct 31, 2019 18 Granting Petitioners Motions for Pro Hac Vice Admission of Gregory H. Lantier 37 C.F.R. sec 42.10 Download
Oct 23, 2019 17 Notice of Deposition of Dr. Daniel Foty Download
Oct 23, 2019 16 Notice of Joint Stipulation to Modify Schedule Download
Oct 7, 2019 14 Petitioner's Updated Mandatory Notice Download
Oct 7, 2019 15 Petitioner's Motion for Admission Pro Hac Vice of Gregory H. Lantier Download
Oct 7, 2019 1438 Declaration of Gregory H. Lantier in Support of Motion for Admission Pro Hac Vice Download
Aug 21, 2019 2015 File History - IDS (2013-11-04) Download
Aug 21, 2019 2013 US Pat 9,161,254 Download
Aug 21, 2019 2025 Oxford English Dictionary (excerpted) Download
Aug 21, 2019 2016 File History - Foreign Reference WO 2012 008705 Download
Aug 21, 2019 2023 Google Patents Search Results Download
Aug 21, 2019 13 Patent Owner Response Download
Aug 21, 2019 2020 US Pat Pub 2013 0217398 Download
Aug 21, 2019 2014 Transcript of Dep of Patrick Fay (2019-08-07) Download
Aug 21, 2019 2021 Dahlman - 4G LTE (chapter 8) Download
Aug 21, 2019 2017 File History - Foreign Reference GB 2472978 Download
Aug 21, 2019 2018 US Pat 10,044,613 Download
Aug 21, 2019 2022 Qualcomm - Carrier Aggregation Infographic Download
Aug 21, 2019 2026 3GPP TS 36101 Download
Aug 21, 2019 2024 Declaration of Daniel Foty Download
Aug 21, 2019 2019 Qualcomm - Strategies to win in LTE Download
Jul 24, 2019 12 Patent Owner's Notice of Deposition of Patrick Fay, Ph.D. Download
Jul 18, 2019 11 Patent Owner's Updated Mandatory Notices Under 37 C.F.R. ¿¿ 42.8 Download
May 29, 2019 10 Scheduling Order Download
May 29, 2019 9 Trial Instituted Document Download
May 24, 2019 8 Petitioner's Updated Mandatory Notices Download
Mar 1, 2019 2006 Ex 2006 - '423 Application Original Claims Download
Mar 1, 2019 2008 Ex 2008 - District Court Scheduling Order Download
Mar 1, 2019 2007 Ex 2007 - PCT Application Original Claims Download
Mar 1, 2019 2011 Ex 2011 - ITC Scheduling Order Download
Mar 1, 2019 2005 Ex 2005 - ISR and Written Opinion Download
Mar 1, 2019 2010 Ex 2010 - ITC Complaint Download
Mar 1, 2019 2012 Ex 2012 - ITC Revised Schedule Download
Mar 1, 2019 2009 Ex 2009 - Intel¿¿¿s ITC Statement of Public Interest Download
Mar 1, 2019 2004 Ex 2004 - Examiner Initialed IDS Download
Mar 1, 2019 2002 Ex 2002 - 7.17/14 RCE Download
Mar 1, 2019 2003 Ex 2003 - 5/20/15 RCE Download
Mar 1, 2019 2001 Ex 2001 - 6/6/14 Advisory Action Download
Mar 1, 2019 7 Patent Owner Preliminary Response Download
Dec 4, 2018 6 Notice of Accord Filing Date Download
Nov 29, 2018 5 Patent Owner POA Download
Nov 29, 2018 4 Patent Owner Mandatory Notices Download
Nov 9, 2018 1413 Response to November 14, 2013 Office Action Download
Nov 9, 2018 1437 ITC Download
Nov 9, 2018 1414 April 18, 2014 Office Action Download
Nov 9, 2018 1428 TR 36.912 Webpage Download
Nov 9, 2018 1426 Merias Declaration Download
Nov 9, 2018 1418 December 26, 2014 Office Action Download
Nov 9, 2018 1422 May 29, 2015 Notice of Allowability Download
Nov 9, 2018 1420 Response to Office Action dated December 26, 2014 Download
Nov 9, 2018 1424 Hirose Download
Nov 9, 2018 1411 US Application No. 13/590,423 as filed Download
Nov 9, 2018 1416 August 1, 2014 Office Action Download
Nov 9, 2018 1404 Feasibility Study Download
Nov 9, 2018 1 Fee Authorization Download
Nov 9, 2018 1427 Rodermund Decl. Download
Nov 9, 2018 3 Petition for Inter Partes Review of U.S. Patent No. 9,154,356 Challenging Claims 2, 3, 4, 5, 6, and 10 Download
Nov 9, 2018 1421 March 5, 2015 Notice of Allowability Download
Nov 9, 2018 1409 Youssef Download
Nov 9, 2018 1436 Markman Claim Construction Order Download
Nov 9, 2018 1430 Grenier Declaration - Youssef Download
Nov 9, 2018 1435 Lee Download
Nov 9, 2018 1417 Response to August 1, 2014 Office Action Download
Nov 9, 2018 1412 November 14, 2013 Office Action Download
Nov 9, 2018 1423 Eisenhut Download
Nov 9, 2018 1402 Fay Declaration Download
Nov 9, 2018 1419 February 26, 2015 Interview Summary Download
Nov 9, 2018 2 Intel Power of Attorney Download
Nov 9, 2018 1425 Kaukovuori Download
Nov 9, 2018 1401 '356 Patent Download
Nov 9, 2018 1415 Response to Office Action dated April 18, 2014 Download
Menu