Date Field | Doc. No. | Party | Description |
---|
Apr 24, 2020 | 17 | | Notice of Refund Download |
Apr 20, 2020 | 16 | | Request for Refund of Post-Institution Fees Download |
Apr 16, 2020 | 15 | | Termination Decision Document Download |
Apr 6, 2020 | 12 | | Joint Motion to Terminate Proceeding Download |
Apr 6, 2020 | 13 | | Joint Request to File Settlement Agreement Download |
Apr 6, 2020 | 14 | | Petitioner's Exhibit List Download |
Mar 30, 2020 | 11 | | Download |
Mar 4, 2020 | 10 | | Petitioner's Updated Mandatory Notices Download |
Feb 12, 2020 | 7 | | Banner Decl. re PO Motion Pro Hac Vice Download |
Feb 12, 2020 | 8 | | PO Motion Pro Hac Vice Download |
Feb 12, 2020 | 9 | | Exhibit List Download |
Jan 20, 2020 | 5 | | Power of Attorney Download |
Jan 20, 2020 | 6 | | Mandatory Notice Download |
Jan 8, 2020 | 4 | | Notice of Accord Filing Date Download |
Jan 6, 2020 | 3 | | Corrected Certificate of Service Download |
Jan 2, 2020 | 1 | | Petitioner's 417 Power of Attorney Download |
Jan 2, 2020 | 1001 | | Nuvoton Exhibit 1001_USP7353417 Download |
Jan 2, 2020 | 1002 | | Nuvoton Exhibit 1002_Prosecution History of11038654 Download |
Jan 2, 2020 | 1003 | | Nuvoton Exhibit 1003_Declaration of C. Thompson_IPR2020-00386 Download |
Jan 2, 2020 | 1004 | | Nuvoton Exhibit 1004_CV of C. Thompson Download |
Jan 2, 2020 | 1005 | | Nuvoton Exhibit 1005_USP5726371 Download |
Jan 2, 2020 | 1006 | | Nuvoton Exhibit 1006_VLSI Handbook Download |
Jan 2, 2020 | 1007 | | Nuvoton Exhibit 1007_USP4395716_ Download |
Jan 2, 2020 | 2 | | Petition for Inter Partes Review Download |