• All Courts
  • Federal Courts
  • Bankruptcies
  • PTAB
  • ITC
Track Search
Export
Download All
40 results

Andrea Electronics Corporation v. Realtek Semiconductor Corp.

Docket 2:15-cv-00215, New York Eastern District Court (Jan. 14, 2015)
Judge John Gleeson, presiding, Magistrate Judge Gary R. Brown
Patent

cite Cite Docket

Realtek Semiconductor Corporation v. Andrea Electronics Corporation

Docket IPR2015-01391, Patent Trial and Appeal Board (July 13, 2015)

cite Cite Docket

10 Notice: Notice of Refund

Document IPR2015-01391, No. 10 Notice - Notice of Refund (P.T.A.B. Nov. 18, 2015)

cite Cite Document

8 Termination: Decision Termination of the Proceeding 37 CFR 4272 and 4274

Document IPR2015-01391, No. 8 Termination - Decision Termination of the Proceeding 37 CFR 4272 and 4274 (P.T.A.B. Nov. 3, 2015)

cite Cite Document

3 Notice of Filing Date Accorded to Petition: Notice of Filing Date Accorded to Petitio...

Document IPR2015-01391, No. 3 Notice of Filing Date Accorded to Petition - Notice of Filing Date Accorded to Petition (P.T.A.B. Jul. 22, 2015)

cite Cite Document

No. 1

Document Andrea Electronics Corporation v. Realtek Semiconductor Corp., 2:15-cv-00215, No. 1 (E.D.N.Y. Jan. 14, 2015)

cite Cite Document

7 Motion: Parties Joint Request to Treat Settlement Agreement as Business Confid...

Document IPR2015-01391, No. 7 Motion - Parties Joint Request to Treat Settlement Agreement as Business Confidential (P.T.A.B. Oct. 16, 2015)

cite Cite Document

6 Motion: Parties Joint Motion to Terminate Proceeding Pursuant to 35 USC Sectio...

Document IPR2015-01391, No. 6 Motion - Parties Joint Motion to Terminate Proceeding Pursuant to 35 USC Section 317 (P.T.A.B. Oct. 16, 2015)

cite Cite Document
1 2 3 4 >>