Search
Patexia Research
Case number IPR2020-01118

Unified Patents, LLC v. Quartz Auto Technologies LLC > Documents

Date Field Doc. No.PartyDescription
Dec 17, 2020 15 board Notice of Refund Download
Dec 9, 2020 14 petitioner Petitioner's Request for Refund Download
Dec 3, 2020 13 board Order - Granting Motion to Withdraw Petition and Dismissal Prior to Institution of Trial Download
Nov 17, 2020 12 petitioner Joint Motion to Dismiss and Terminate this Proceeding Download
Nov 13, 2020 11 board Order Conduct of the Proceeding Download
Nov 5, 2020 9 board Conduct of the Proceeding 37 C.F.R. sec. 42.5 Download
Nov 5, 2020 10 petitioner Petitioner's Updated Mandatory Notices Download
Nov 3, 2020 8 patent_own Motion to Excuse Late Filing of Patent Owner's Response Download
Nov 3, 2020 2018 patent_own Email from Board Download
Oct 28, 2020 2017 patent_own Ex. 2017 Download
Oct 28, 2020 2016 patent_own Ex. 2016 Download
Oct 28, 2020 2015 patent_own Ex. 2015 Download
Oct 28, 2020 2014 patent_own Ex. 2014 Download
Oct 28, 2020 2013 patent_own Ex. 2013 Download
Oct 28, 2020 2012 patent_own Ex. 2012 Download
Oct 28, 2020 2011 patent_own Ex, 2011 Download
Oct 28, 2020 2010 patent_own Ex. 2010 Download
Oct 28, 2020 2009 patent_own Ex. 2009 Download
Oct 28, 2020 2009 patent_own Ex, 2009 Download
Oct 28, 2020 2008 patent_own Ex. 2008 Download
Oct 27, 2020 2003 patent_own Ex. 2003 Download
Oct 27, 2020 2004 patent_own Ex. 2004 Download
Oct 27, 2020 2005 patent_own Ex. 2005 Download
Oct 27, 2020 2006 patent_own Ex. 2006 Download
Oct 27, 2020 2007 patent_own Ex. 2007 Download
Oct 27, 2020 2002 patent_own Ex. 2002 Download
Oct 27, 2020 2001 patent_own Ex. 2001 Download
Oct 27, 2020 7 patent_own Patent Owner's Preliminary Response Download
Sep 23, 2020 6 patent_own Quartz Auto Technologies LLC's Supplemental Mandatory Notices Pursuant to C.F.R. 42.8(a)(2) Download
Sep 10, 2020 5 petitioner Joint Stipulation to Treat Exhibit 1012 as a Declaration Download
Jul 27, 2020 4 board Notice of Accord Filing Date Download
Jul 21, 2020 3 patent_own QUARTZ AUTO TECHNOLOGIES LLC'S MANDATORY NOTICES PURSUANT TO C.F.R. 42.8(a)(2) Download
Jun 30, 2020 2 petitioner Petitioner's Power of Attorney Download
Jun 30, 2020 1012 petitioner Petitioner's Voluntary Interrogatory Responses Download
Jun 30, 2020 1011 petitioner Excerpts from Microsoft Computer Dictionary, Third Edition, published 1997 Download
Jun 30, 2020 1010 petitioner U.S. Patent Application 09/541,326 ("'326 application"; parent application of Abbott II) Download
Jun 30, 2020 1009 petitioner U.S. Published Application 2005/0086243 ("Abbott II") Download
Jun 30, 2020 1008 petitioner Abbott's U.S. Provisional Patent Application 60/194,123 Download
Jun 30, 2020 1007 petitioner Abbott's U.S. Provisional Patent Application 60/194,006 Download
Jun 30, 2020 1006 petitioner Abbott's U.S. Provisional Patent Application 60/193,999 ("'999 application") Download
Jun 30, 2020 1005 petitioner U.S. Patent 7,076,737 to Abbott et al. ("Abbott") Download
Jun 30, 2020 1004 petitioner Curriculum Vitae of Dr. Joseph A. Paradiso Download
Jun 30, 2020 1003 petitioner Expert Declaration of Dr. Joseph A. Paradiso Download
Jun 30, 2020 1002 petitioner File History for U.S. Patent 7,370,085 Download
Jun 30, 2020 1001 petitioner U.S. Patent 7,370,085 to Brown et al. ("the '085 patent") Download
Jun 30, 2020 1 petitioner Petition for Inter Partes Review of U.S. Patent 7,370,085 Download
Menu