Search
Patexia Research
Case number 2:19-cv-00071

GREE, INC v. SUPERCELL OY > Documents

Date Field Doc. No.Description (Pages)
Aug 24, 2021 423 Redacted Document (10)
Docket Text: REDACTION to [422] Joint MOTION to Vacate Jury Verdicts and Final Judgments andStipulation of Dismissal by GREE, INC. (Attachments: # (1) Declaration of M Sacksteder, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Text of Proposed Order)(Moore, Steven)
Aug 24, 2021 423 Declaration of M Sacksteder (3)
Aug 24, 2021 423 Exhibit A (3)
Aug 24, 2021 423 Exhibit B (3)
Aug 24, 2021 423 Exhibit C (2)
Aug 24, 2021 423 Exhibit D (2)
Aug 24, 2021 423 Exhibit E (2)
Aug 24, 2021 423 Exhibit F (3)
Aug 24, 2021 423 Text of Proposed Order (2)
Jul 23, 2021 421 Order on Motion to Stay (1)
Docket Text: ORDER granting [420] Motion to Stay. Signed by Magistrate Judge Roy S. Payne on 7/23/2021. (ch, )
Jul 22, 2021 N/A Notice of Deficiency (0)
Docket Text: NOTICE of Deficiency regarding the Joint MOTION to Stay All Deadlines and Notice of Settlement submitted document [419] does not contain a Certificate of Conference. Correction should be made by one business day. (nkl, )
Jul 22, 2021 419 Motion to Stay (6)
Docket Text:DEFICIENT DOCUMENT

Joint MOTION to Stay All Deadlines and Notice of Settlement by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Moore, Steven) Modified on 7/22/2021 (nkl, ).
Jul 22, 2021 419 Text of Proposed Order (1)
Jul 22, 2021 420 Motion to Stay (6)
Docket Text: Joint MOTION to Stay All Deadlines and Notice of Settlement by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Moore, Steven)
Jul 22, 2021 420 Text of Proposed Order (1)
Jun 22, 2021 418 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Shannon Marie Dacus on behalf of SUPERCELL OY (Dacus, Shannon)
May 11, 2021 417 Order (2)
Docket Text: ORDER - The Court issue this Order sua sponte. Accordingly, the Court ORDERS the parties to mediate in this case promptly and at a mutually agreeable date, but no later than forty-five (45) days from the date of this Order. Signed by District Judge Rodney Gilstrap on 5/11/2021. (nkl, )
Apr 5, 2021 416 Notice (Other) (4)
Docket Text: NOTICE by SUPERCELL OY [Notice of Denial of GREE's Request for Rehearing] (Attachments: # (1) Exhibit A)(Sacksteder, Michael)
Apr 5, 2021 416 Exhibit A (3)
Jan 27, 2021 415 Redacted Document (16)
Docket Text: REDACTION to [409] Sealed Sur-Reply to Reply to Response to Motion REDACTED Plaintiff GREE, Inc.'s Sur-Reply in Opposition to Defendant's Renewed Rule 50(B) Motion for Judgment as a Matter of Law Regarding Liability by GREE, INC. (Moore, Steven)
Jan 26, 2021 414 Redacted Document (10)
Docket Text: REDACTION to [412] Sealed Sur-Reply to Reply to Response to Motion, Defendant Supercell Oys Sur-Reply to Plaintiffs Opposed Motion for Enhancement of Damages and to Find the Case Exceptional and Award Fees by SUPERCELL OY. (Attachments: # (1) Declaration of Michael J. Sacksteder, # (2) Exhibit Z)(Sacksteder, Michael)
Jan 26, 2021 414 Declaration of Michael J. Sacksteder (3)
Jan 26, 2021 414 Exhibit Z (3)
Jan 22, 2021 408 Sur-Reply to Reply to Response to Motion (12)
Docket Text: SUR-REPLY to Reply to Response to Motion re [383] SEALED MOTION [Defendant Supercell Oy's Renewed Rule 50(B) Motion for Judgment as a Matter of Law Regarding Damages] filed by GREE, INC. (Moore, Steven)
Jan 22, 2021 410 Sur-Reply to Reply to Response to Motion (7)
Docket Text: SUR-REPLY to Reply to Response to Motion re [376] Opposed MOTION to Alter Judgment Plaintiff's Opposed Rule 59 Motion to Alter or Amend the Judgment to Award Prejudgment and Post-Judgment Interest filed by SUPERCELL OY. (Sacksteder, Michael)
Jan 22, 2021 411 Sur-Reply to Reply to Response to Motion (8)
Docket Text: SUR-REPLY to Reply to Response to Motion re [381] SEALED MOTION Defendant Supercell Oys Rule 59 Motion for New Trial filed by GREE, INC. (Moore, Steven)
Jan 22, 2021 413 Sur-Reply to Reply to Response to Motion (7)
Docket Text: SUR-REPLY to Reply to Response to Motion re [378] MOTION for Bill of Costs Plaintiff GREE, Inc.'s Motion for Entry of its [Contested] Bill of Costs filed by SUPERCELL OY. (Sacksteder, Michael)
Jan 19, 2021 406 Redacted Document (16)
Docket Text: REDACTION to [404] Sealed Reply to Response to Motion Plaintiff GREE, Inc.'s Reply in Support of Its Opposed Motion for Enhancement of Damages and to Find the Case Exceptional and Award Fees by GREE, INC. (Moore, Steven)
Jan 19, 2021 407 Redacted Document (11)
Docket Text: REDACTION to [402] Sealed Reply to Response to Motion [Defendant Supercell Oy's Reply in Support of Its Rule 50(B) Renewed Motion for Judgment as a Matter of Law Regarding Damages] by SUPERCELL OY. (Sacksteder, Michael)
Jan 15, 2021 400 Reply to Response to Motion (12)
Docket Text: REPLY to Response to Motion re [378] MOTION for Bill of Costs Plaintiff GREE, Inc.'s Motion for Entry of its [Contested] Bill of Costs filed by GREE, INC. (Moore, Steven)
Jan 15, 2021 401 Reply to Response to Motion (7)
Docket Text: REPLY to Response to Motion re [376] Opposed MOTION to Alter Judgment Plaintiff's Opposed Rule 59 Motion to Alter or Amend the Judgment to Award Prejudgment and Post-Judgment Interest filed by GREE, INC. (Moore, Steven)
Jan 15, 2021 403 Reply to Response to Motion (10)
Docket Text: REPLY to Response to Motion re [381] SEALED MOTION Defendant Supercell Oys Rule 59 Motion for New Trial filed by SUPERCELL OY. (Sacksteder, Michael)
Jan 11, 2021 399 Redacted Document (21)
Docket Text: REDACTION to [394] Sealed Response to Motion,,,, [Defendant Supercell Oy's Opposition to Plaintiff's Opposed Motion for Enhancement of Damages and to Find the Case Exceptional and Award Fees (Dkt 384)] by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order, # (2) Declaration of Michael J. Sacksteder in Support of Supercell Oy's Opposition to Plaintiff's Motion for Enhancement of Damages and to Find the Case Exceptional and Award Fees, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K, # (14) Exhibit L, # (15) Exhibit M, # (16) Exhibit N, # (17) Exhibit O, # (18) Exhibit P, # (19) Exhibit Q, # (20) Exhibit R, # (21) Exhibit S, # (22) Exhibit T, # (23) Exhibit U, # (24) Exhibit V, # (25) Exhibit W, # (26) Exhibit X, # (27) Exhibit Y)(Sacksteder, Michael)
Jan 11, 2021 399 Text of Proposed Order (1)
Jan 11, 2021 399 Declaration of Michael J. Sacksteder in Support of Supercell Oy's Oppositi (6)
Jan 11, 2021 399 Exhibit A (48)
Jan 11, 2021 399 Exhibit B (76)
Jan 11, 2021 399 Exhibit C (73)
Jan 11, 2021 399 Exhibit D (1)
Jan 11, 2021 399 Exhibit E (1)
Jan 11, 2021 399 Exhibit F (1)
Jan 11, 2021 399 Exhibit G (1)
Jan 11, 2021 399 Exhibit H (1)
Jan 11, 2021 399 Exhibit I (1)
Jan 11, 2021 399 Exhibit J (7)
Jan 11, 2021 399 Exhibit K (2)
Jan 11, 2021 399 Exhibit L (2)
Jan 11, 2021 399 Exhibit M (2)
Jan 11, 2021 399 Exhibit N (4)
Jan 11, 2021 399 Exhibit O (4)
Jan 11, 2021 399 Exhibit P (5)
Jan 11, 2021 399 Exhibit Q (1)
Jan 11, 2021 399 Exhibit R (11)
Jan 11, 2021 399 Exhibit S (8)
Jan 11, 2021 399 Exhibit T (10)
Jan 11, 2021 399 Exhibit U (5)
Jan 11, 2021 399 Exhibit V (1)
Jan 11, 2021 399 Exhibit W (40)
Jan 11, 2021 399 Exhibit X (2)
Jan 11, 2021 399 Exhibit Y (2)
Jan 7, 2021 397 Redacted Document (22)
Docket Text: REDACTION to [393] Sealed Response to Motion Plaintiff GREE, Inc.'s Opposition to Defendant's Rule 59 Motion for New Trial by GREE, INC. (Moore, Steven)
Jan 7, 2021 398 Redacted Document (30)
Docket Text: REDACTION to [392] Sealed Response to Motion Plaintiff GREE, Inc.'s Opposition to Defendant's Renewed Rule 50(B) Motion for Judgment as a Matter of Law Regarding Liability by GREE, INC. (Moore, Steven)
Jan 6, 2021 395 Response in Opposition to Motion (12)
Docket Text: RESPONSE in Opposition re [376] Opposed MOTION to Alter Judgment Plaintiff's Opposed Rule 59 Motion to Alter or Amend the Judgment to Award Prejudgment and Post-Judgment Interest filed by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order)(Sacksteder, Michael)
Jan 6, 2021 395 Text of Proposed Order (1)
Jan 6, 2021 396 Response in Opposition to Motion (13)
Docket Text: RESPONSE in Opposition re [378] MOTION for Bill of Costs Plaintiff GREE, Inc.'s Motion for Entry of its [Contested] Bill of Costs filed by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order, # (2) Declaration of Jessica M. Kaempf in Support of Supercell Oy's Response to Plaintiff GREE, Inc.'s Motion for Entry of Its [Contested] Bill of Costs)(Sacksteder, Michael)
Jan 6, 2021 396 Text of Proposed Order (1)
Jan 6, 2021 396 Declaration of Jessica M. Kaempf in Support of Supercell Oy's Response to (3)
Jan 5, 2021 391 Response in Opposition to Motion (15)
Docket Text: RESPONSE in Opposition re [383] SEALED MOTION [Defendant Supercell Oy's Renewed Rule 50(B) Motion for Judgment as a Matter of Law Regarding Damages] filed by GREE, INC. (Moore, Steven)
Dec 10, 2020 390 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [389] Joint MOTION for Extension of Time to File /Extend Briefing Schedule. Signed by District Judge Rodney Gilstrap on 12/10/2020. (ch, )
Dec 8, 2020 389 Motion for Extension of Time to File (5)
Docket Text: Joint MOTION for Extension of Time to File /Extend Briefing Schedule by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Dec 8, 2020 389 Text of Proposed Order (1)
Dec 1, 2020 385 Redacted Document (23)
Docket Text: REDACTION to [384] Opposed SEALED MOTION Plaintiff GREE, Inc.'s Motion for Enhancement of Damages and to Find the Case Exceptional and Award Fees by GREE, INC. (Attachments: # (1) Koballa Declaration, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Ludlam Declaration, # (10) Exhibit J, # (11) Text of Proposed Order)(Moore, Steven)
Dec 1, 2020 385 Koballa Declaration (2)
Dec 1, 2020 385 Exhibit B (7)
Dec 1, 2020 385 Exhibit C (22)
Dec 1, 2020 385 Exhibit D (4)
Dec 1, 2020 385 Exhibit E (2)
Dec 1, 2020 385 Exhibit F (4)
Dec 1, 2020 385 Exhibit G (3)
Dec 1, 2020 385 Exhibit H (20)
Dec 1, 2020 385 Ludlam Declaration (2)
Dec 1, 2020 385 Exhibit J (5)
Dec 1, 2020 385 Text of Proposed Order (1)
Dec 1, 2020 386 Redacted Document (18)
Docket Text: REDACTION to [381] SEALED MOTION Defendant Supercell Oys Rule 59 Motion for New Trial by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order)(Sacksteder, Michael)
Dec 1, 2020 386 Text of Proposed Order (1)
Dec 1, 2020 387 Redacted Document (39)
Docket Text: REDACTION to [382] SEALED MOTION Defendant Supercell Oys Rule 50(B) Renewed Motion for Judgment as a Matter of Law Regarding Liability by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order)(Sacksteder, Michael)
Dec 1, 2020 387 Text of Proposed Order (1)
Dec 1, 2020 388 Redacted Document (14)
Docket Text: REDACTION to [383] SEALED MOTION [Defendant Supercell Oy's Renewed Rule 50(B) Motion for Judgment as a Matter of Law Regarding Damages] by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order)(Kohm, Bryan)
Dec 1, 2020 388 Text of Proposed Order (1)
Nov 30, 2020 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. FILED UNDER WRONG EVENT Document # 380, OPPOSED MOTION FOR ENHANCEMENT OF. PLEASE IGNORE.***

(ch, )
Nov 25, 2020 376 Motion to Alter Judgment (8)
Docket Text: Opposed MOTION to Alter Judgment Plaintiff's Opposed Rule 59 Motion to Alter or Amend the Judgment to Award Prejudgment and Post-Judgment Interest by GREE, INC. (Attachments: # (1) Becker Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Text of Proposed Order)(Moore, Steven)
Nov 25, 2020 376 Becker Declaration (4)
Nov 25, 2020 376 Exhibit A (12)
Nov 25, 2020 376 Exhibit B (33)
Nov 25, 2020 376 Exhibit C (29)
Nov 25, 2020 376 Exhibit D (23)
Nov 25, 2020 376 Exhibit E (1)
Nov 25, 2020 376 Exhibit F (1)
Nov 25, 2020 376 Text of Proposed Order (1)
Nov 25, 2020 378 Motion for Bill of Costs (13)
Docket Text: MOTION for Bill of Costs Plaintiff GREE, Inc.'s Motion for Entry of its [Contested] Bill of Costs by GREE, INC. (Attachments: # (1) Koballa Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Text of Proposed Order)(Moore, Steven)
Nov 25, 2020 378 Koballa Declaration (4)
Nov 25, 2020 378 Exhibit A (3)
Nov 25, 2020 378 Exhibit B (1)
Nov 25, 2020 378 Exhibit C (1)
Nov 25, 2020 378 Exhibit D (1)
Nov 25, 2020 378 Exhibit E (1)
Nov 25, 2020 378 Exhibit F (1)
Nov 25, 2020 378 Exhibit G (1)
Nov 25, 2020 378 Exhibit H (1)
Nov 25, 2020 378 Exhibit I (1)
Nov 25, 2020 378 Exhibit J (1)
Nov 25, 2020 378 Exhibit K (1)
Nov 25, 2020 378 Exhibit L (1)
Nov 25, 2020 378 Exhibit M (1)
Nov 25, 2020 378 Exhibit N (1)
Nov 25, 2020 378 Text of Proposed Order (1)
Nov 18, 2020 375 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [374] Joint MOTION for Extension of Time to File Post-Trial Briefing Regarding Motion for Attorney Fees/Costs. Signed by District Judge Rodney Gilstrap on 11/18/2020. (ch, )
Nov 9, 2020 374 Motion for Extension of Time to File (3)
Docket Text: Joint MOTION for Extension of Time to File Post-Trial Briefing Regarding Motion for Attorney Fees/Costs by GREE, INC. (Moore, Steven) (Additional attachment(s) added on 11/9/2020: # (1) Text of Proposed Order) (nkl, ).
Nov 9, 2020 374 Text of Proposed Order (1)
Oct 28, 2020 373 Judgment (2)
Docket Text: FINAL JUDGMENT. Signed by District Judge Rodney Gilstrap on 10/28/2020. (ch, )
Sep 18, 2020 350 Jury Verdict (9)
Docket Text: JURY VERDICT. (jml)
Sep 18, 2020 354 Jury Trial - Completed (1)
Docket Text: Minute Entry for proceedings held before District Judge Rodney Gilstrap: Jury Trial Day Seven completed on 9/18/2020. (Court Reporter Shelly Holmes, CSR-TCRR.) (Attachments: # (1) Attorney Attendance Sheet) (jml)
Sep 18, 2020 354 Attorney Attendance Sheet (1)
Sep 18, 2020 372 Response to Non-Motion (4)
Docket Text: RESPONSE to [325] Order on Motion to Sever GREE INC.S OBJECTION TO ORDER FINDING AS MOOT THE PARTIES JOINT MOTION TO SEVER CLAIMS 1, 8, 10-12, AND 16-19 AND STAY SEVERED CLAIMS filed by GREE, INC. (Moore, Steven)
Sep 17, 2020 347 Exhibit List (12)
Docket Text: Plaintiff's Final Trial Exhibit List. (jml)
Sep 17, 2020 348 Exhibit List (11)
Docket Text: Defendant's Final Trial Exhibit List. (jml)
Sep 17, 2020 353 Jury Trial - Held (1)
Docket Text: Minute Entry for proceedings held before District Judge Rodney Gilstrap: Jury Trial Day Six held on 9/17/2020. (Court Reporter Shelly Holmes, CSR-TCRR.) (Attachments: # (1) Attorney Attendance Sheet) (jml)
Sep 17, 2020 353 Attorney Attendance Sheet (1)
Sep 16, 2020 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. PER ATTORNEY Document # 345, Sealed. Motion PLEASE IGNORE.***

(ch, )
Sep 16, 2020 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. PER ATTORNEY Document # 344, Sealed Motion. PLEASE IGNORE.***

(REFILED AT # 346)(ch, )
Sep 16, 2020 N/A In Chambers Conference (0)
Docket Text: Minute Entry for proceedings held before District Judge Rodney Gilstrap: In Chambers Conference held on 9/16/2020. No reporter. (jml)
Sep 16, 2020 349 Jury Trial - Held (2)
Docket Text: Minute Entry for proceedings held before District Judge Rodney Gilstrap: Jury Trial Day Five held on 9/16/2020. (Court Reporter Shelly Holmes, CSR-TCRR.) (Attachments: # (1) Attorney Attendance Sheet) (jml)
Sep 16, 2020 349 Attorney Attendance Sheet (1)
Sep 15, 2020 N/A In Chambers Conference (0)
Docket Text: Minute Entry for proceedings held before District Judge Rodney Gilstrap: In Chambers Conference held on 9/15/2020. No reporter. (jml)
Sep 15, 2020 342 Proposed Pretrial Order (1)
Docket Text: Proposed Pretrial Order , As Amended by GREE, INC. (Moore, Steven)
Sep 15, 2020 343 Jury Trial - Held (2)
Docket Text: Minute Entry for proceedings held before District Judge Rodney Gilstrap: Jury Trial Day 4 held on 9/15/2020. (Court Reporter Shelly Holmes, CSR-TCRR.) (Attachments: # (1) Attorney Attendance Sheet) (jml)
Sep 15, 2020 343 Attorney Attendance Sheet (1)
Sep 14, 2020 N/A In Chambers Conference (0)
Docket Text: Minute Entry for proceedings held before District Judge Rodney Gilstrap: In Chambers Conference held on 9/14/2020. (jml)
Sep 14, 2020 341 Jury Trial - Held (2)
Docket Text: Minute Entry for proceedings held before District Judge Rodney Gilstrap: Jury Trial Day Three held on 9/14/2020. (Court Reporter Shelly Holmes, CSR-TCRR.) (Attachments: # (1) Attorney Attendance Sheet) (jml)
Sep 14, 2020 341 Attorney Attendance Sheet (1)
Sep 13, 2020 338 Transcript or Digital Audio Recording Request (2)
Docket Text: PAPER TRANSCRIPT REQUEST by GREE, INC for proceedings held on 9-9-2020 Final Pretrial Conference before Judge Roy S. Payne. (Moore, Steven) (Transcript Order forwarded to Gwen Reed, Transcriber on 9/14/2020 (lfs, ).
Sep 11, 2020 N/A In Chambers Conference (0)
Docket Text: Minute Entry for proceedings held before District Judge Rodney Gilstrap: In Chambers Conference held on 9/11/2020. No reporter. (jml)
Sep 11, 2020 340 Jury Trial - Held (2)
Docket Text: Minute Entry for proceedings held before District Judge Rodney Gilstrap: Jury Trial Day Two held on 9/11/2020. (Court Reporter Shelly Holmes, CSR-TCRR.) (Attachments: # (1) Attorney Attendance Sheet) (jml)
Sep 11, 2020 340 Attorney Attendance Sheet (1)
Sep 10, 2020 N/A In Chambers Conference (0)
Docket Text: Minute Entry for proceedings held before District Judge Rodney Gilstrap: In Chambers Conference held on 9/10/2020. No reporter. (jml)
Sep 10, 2020 339 Jury Trial - Begun (2)
Docket Text: Minute Entry for proceedings held before District Judge Rodney Gilstrap: Jury Selection and Jury Trial held on 9/10/2020. (Court Reporter Shelly Holmes, CSR-TCRR.) (Attachments: # (1) Attorney Attendance Sheet) (jml)
Sep 10, 2020 339 Attorney Attendance Sheet (1)
Sep 9, 2020 333 Order on Motion to Continue (2)
Docket Text: ORDER denying [331] MOTION to Continue [Supercell Oy's Renewed Motion for a Trial Continuance in View of Concerns Presented by the Covid-19 Virus]. Signed by Magistrate Judge Roy S. Payne on 9/9/2020. (ch, )
Sep 9, 2020 334 Pretrial Conference - Final (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Final Pretrial Conference held on 9/9/2020. (Court Reporter FTR.) (bga, )
Sep 9, 2020 335 Exhibit List (12)
Docket Text: Exhibit List by GREE, Inc., as Corrected by GREE, INC.. (Moore, Steven)
Sep 9, 2020 336 Transcript or Digital Audio Recording Request (1)
Docket Text: PAPER TRANSCRIPT REQUEST by SUPERCELL OY for proceedings held on September 9, 2020 (Final Pre-Trial Conference) before Judge Roy S. Payne. (Turner, Shannon) (Transcript Order forwarded to Gwen Reed, Transcriber on 9/10/2020 (lfs, ).
Sep 8, 2020 327 Exhibit List (11)
Docket Text: Exhibit List by SUPERCELL OY.. (Sacksteder, Michael)
Sep 8, 2020 328 Response to Non-Motion (7)
Docket Text: RESPONSE to [311] Sealed Patent Document [Supercell Oy's Response to Plaintiff's Partial Objection to the Order on GREE's Motions in Limine and Certain Exhibit Rulings] filed by SUPERCELL OY. (Sacksteder, Michael)
Sep 8, 2020 329 Response to Non-Motion (7)
Docket Text: RESPONSE to [312] Sealed Patent Document [Supercell Oy's Response to Plaintiff's Partial Objection to the Order on Supercell's Motions in Limine] filed by SUPERCELL OY. (Sacksteder, Michael)
Sep 8, 2020 330 Response to Non-Motion (5)
Docket Text: RESPONSE to [313] Response to Non-Motion [Supercell Oy's Response to Plaintiff's Conditional Objection to the Order on GREE's Motions in Limine and Certain Exhibit Rulings] filed by SUPERCELL OY. (Sacksteder, Michael)
Sep 8, 2020 331 Motion to Continue (12)
Docket Text: MOTION to Continue [Supercell Oy's Renewed Motion for a Trial Continuance in View of Concerns Presented by the Covid-19 Virus] by SUPERCELL OY. (Attachments: # (1) Declaration of Markku Ignatius in Support of Supercell Oy's Renewed Motion for a Trial Continuance, # (2) Text of Proposed Order)(Sacksteder, Michael)
Sep 8, 2020 331 Declaration of Markku Ignatius in Support of Supercell Oy's Renewed Motion (4)
Sep 8, 2020 331 Text of Proposed Order (1)
Sep 8, 2020 332 Exhibit List (12)
Docket Text: Exhibit List by GREE, Inc. by GREE, INC.. (Moore, Steven)
Sep 4, 2020 322 Pretrial Conference - Final (2)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Final Pretrial Conference held on 9/4/2020. (Court Reporters Shelly Holmes and Shea Sloan.) (bga, )
Sep 4, 2020 323 Transcript or Digital Audio Recording Request (1)
Docket Text: PAPER TRANSCRIPT REQUEST by SUPERCELL OY for proceedings held on September 4, 2020 (Final Pre-Trial Hearing before Judge Roy S. Payne. (Turner, Shannon) (Forwarded to Court Reporter, Shea Sloan, on 9/4/2020) (slo)
Sep 4, 2020 324 Transcript or Digital Audio Recording Request (2)
Docket Text: PAPER TRANSCRIPT REQUEST by GREE, INC for proceedings held on 9/4/2020 Pretrial Conference before Judge Payne. (Smith, Melissa) (Forwarded to Court Reporter, Shea Sloan, on 9/4/2020) (slo)
Sep 4, 2020 N/A Order on Motion to Sever (0)
Docket Text: ORDER finding as moot [78] Motion to Sever. Signed by Magistrate Judge Roy S. Payne on 09/04/2020. (no document attached) (Payne, Roy)
Sep 3, 2020 319 Order (1)
Docket Text: ORDER TO PURCHASE JURY MEALS. Signed by District Judge Rodney Gilstrap on 9/3/2020. (ch, )
Sep 3, 2020 320 Notice (Other) (3)
Docket Text: NOTICE by SUPERCELL OY [Notice of Declaration of Robert Klein] (Attachments: # (1) Declaration of Robert Klein)(Sacksteder, Michael)
Sep 3, 2020 320 Declaration of Robert Klein (3)
Sep 3, 2020 321 Order (1)
Docket Text: ORDER ADOPTS Judge Paynes Memorandum Order (Dkt. No. 284). Court OVERRULES Defendants Objections (Dkt. No. 287. Signed by District Judge Rodney Gilstrap on 9/3/2020. (ch, )
Sep 2, 2020 316 Transcript or Digital Audio Recording Request (1)
Docket Text: PAPER TRANSCRIPT REQUEST by GREE, INC for proceedings held on September 1, 2020 (Final Pretrial Conference) before Judge Rodney Gilstrap. (Smith, Melissa) (Transcript request forwarded to Shelly Homes on 9/2/2020 (lfs, ).
Sep 2, 2020 317 Redacted Document (9)
Docket Text: REDACTION to [311] Sealed Patent Document by GREE, INC. (Smith, Melissa)
Sep 2, 2020 318 Redacted Document (10)
Docket Text: REDACTION to [312] Sealed Patent Document by GREE, INC. (Smith, Melissa)
Sep 1, 2020 314 Order (2)
Docket Text: ORDER - OVERRULES Plaintiffs Objections (Dkt. No. 290) and Defendants Objections (Dkt. No. 291) and ADOPTS Judge Paynes Memorandum Order (Dkt. No. 282). Signed by District Judge Rodney Gilstrap on 9/1/2020. (ch, )
Sep 1, 2020 315 Transcript or Digital Audio Recording Request (1)
Docket Text: PAPER TRANSCRIPT REQUEST by SUPERCELL OY for proceedings held on September 1, 2020 (Final Pretrial Conference) before Judge Rodney Gilstrap. (Turner, Shannon)(Transcript Request forwarded to Shelly Holmes, Court Reporter on 9/2/2020 (lfs, ).
Aug 31, 2020 313 Response to Non-Motion (6)
Docket Text: RESPONSE to [311] Sealed Patent Document SUPPLEMENTAL, CONDITIONAL OBJECTION TO THE ORDER ON GREES MOTIONS IN LIMINE AND CERTAIN EXHIBIT RULINGS filed by GREE, INC. (Moore, Steven)
Aug 26, 2020 309 Redacted Document (5)
Docket Text: REDACTION to [304] Response to Non-Motion, Defendant Supercell Oys Response to Plaintiffs Partial Objection to the Memorandum Order Denying its Motion to Exclude Expert Testimony of Mr. Bakewell Pursuant to Daubert by SUPERCELL OY. (Sacksteder, Michael)
Aug 26, 2020 310 Redacted Document (8)
Docket Text: REDACTION to [307] Sealed Patent Response to Non-Motion by GREE, INC. (Smith, Melissa)
Aug 25, 2020 308 Response to Non-Motion (7)
Docket Text: RESPONSE to [292] Objection to Report and Recommendations, filed by GREE, INC. (Smith, Melissa)
Aug 24, 2020 302 Order Adopting Report and Recommendations (2)
Docket Text: ORDER ADOPTING REPORT AND RECOMMENDATIONS for [263] Report and Recommendations. Court OVERRULES Defendants Objections. Signed by District Judge Rodney Gilstrap on 8/24/2020. (ch, )
Aug 24, 2020 303 Order (1)
Docket Text: ORDER ADOPTING [275] Memorandum & Opinion, OVERRULING [285] Response to Non-Motion, filed by SUPERCELL OY. Signed by District Judge Rodney Gilstrap on 8/24/2020. (ch, )
Aug 24, 2020 305 Response to Non-Motion (5)
Docket Text: RESPONSE to [290] Response to Non-Motion [Defendant's Response to GREE's Objections to Order Denying in Part GREE's Motion to Strike Re Supercell's Good Faith Belief Defense] filed by SUPERCELL OY. (Sacksteder, Michael)
Aug 24, 2020 306 Notice (Other) (10)
Docket Text: NOTICE by SUPERCELL OY re [293] Order, [Joint Notice Regarding Trial Witnesses] (Sacksteder, Michael)
Aug 21, 2020 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. Document # 301,. PLEASE IGNORE.***

(klc, )
Aug 20, 2020 300 Redacted Document (8)
Docket Text: REDACTION to [295] Response to Non-Motion, GREE, INC.'S RESPONSE TO SUPERCELL OY'S OBJECTION TO THE MEMORANDUM ORDER DENYING SUPERCEL'S MOTION TO EXCLUDE THE TESTIMONY OF GREE, INC.'S DAMAGES EXPERT, STEPHEN BECKER by GREE, INC. (Moore, Steven)
Aug 19, 2020 297 Notice (Other) (5)
Docket Text: NOTICE by SUPERCELL OY re [211] SEALED MOTION DEFENDANT SUPERCELL OYS OMNIBUS MOTION IN LIMINE[Joint Notice of Agreement Regarding Supercell Oy's Motion in Limine No. 7] (McMichael, Jonathan)
Aug 19, 2020 298 Order (2)
Docket Text: ORDER REGARDING EXHIBITS. Signed by District Judge Rodney Gilstrap on 8/19/2020. (nkl, )
Aug 19, 2020 299 Transcript or Digital Audio Recording Request (1)
Docket Text: PAPER TRANSCRIPT REQUEST by GREE, INC for proceedings held on 8/17/2020 - Pretrial Conference before Judge Roy S. Payne. (Moore, Steven) (Forwarded to Court Reporter, Shelly Holmes, on 8/20/2020) (slo)
Aug 18, 2020 N/A Notice of Hearing (0)
Docket Text: NOTICE of Hearing: Final Pretrial Conference set for 9/1/2020 02:00 PM before Magistrate Judge Roy S. Payne. (bga, )
Aug 18, 2020 293 Order (1)
Docket Text: ORDER - Counsel for both sides are directed to meet and confer on this matter and advise the Court by Joint Notice by August 24 as to Defendants choices, the arrangements being made to implement those choices, and any disputes that remain for the Court to resolve on those issues. Signed by Magistrate Judge Roy S. Payne on 8/18/2020. (ch, )
Aug 18, 2020 296 Transcript or Digital Audio Recording Request (1)
Docket Text: PAPER TRANSCRIPT REQUEST by SUPERCELL OY for proceedings held on August 17, 2020 (Pre-Trial Conference) before Judge Roy S. Payne. (Turner, Shannon) Transcript request forwarded to Shelly Holmes, Court Reporter on 8/18/2020 (lfs, ).
Aug 17, 2020 N/A Notice of Hearing (0)
Docket Text: NOTICE of Hearing: Jury Selection RESET for 9/10/2020 09:00 AM in Ctrm 106 (Marshall) before District Judge Rodney Gilstrap. (jml)
Aug 17, 2020 294 Pretrial Conference - Initial (2)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Initial Pretrial Conference held on 8/17/2020. (Court Reporter Shelly Holmes.) (bga, )
Aug 11, 2020 292 Objection to Report and Recommendations (6)
Docket Text: OBJECTION to [283] Report and Recommendations [Defendant's Objection to the Report and Recommendation Regarding Defendant's Motion for Partial Summary Judgment of Claim 2 of U.S. Patent No. 9,597,594] by SUPERCELL OY. (Sacksteder, Michael)
Aug 10, 2020 289 Redacted Document (6)
Docket Text: REDACTION to [287] Response to Non-Motion by GREE, INC. (Moore, Steven)
Aug 10, 2020 290 Response to Non-Motion (7)
Docket Text: RESPONSE to [282] Memorandum & Opinion Denying In Part GREE"s Motion to Strike as to Supercell's Good Faith Belief Defense filed by GREE, INC. (Moore, Steven)
Aug 10, 2020 291 Response to Non-Motion (6)
Docket Text: RESPONSE to [282] Memorandum & Opinion (Defendant's Objection to Order on Motion to Strike Untimely Disclosed Facts and Opinions Regarding Non-Infringing Alternatives and Good Faith Belief [Dkt 182]) filed by SUPERCELL OY. (Sacksteder, Michael)
Aug 7, 2020 286 Response to Non-Motion (9)
Docket Text: RESPONSE to [281] Objection to Report and Recommendations Granting Plaintiff's Motion for Partial Summary Judgment as to Supercell's Affirmative Defense of Invalidity filed by GREE, INC. (Moore, Steven)
Aug 3, 2020 285 Response to Non-Motion (9)
Docket Text: RESPONSE to [275] Memorandum & Opinion [Defendant Supercell Oys Objection to the Memorandum Order Denying Supercells Motion to Exclude the Testimony of Gree, Inc.s Damages Expert, Stephen Becker] filed by SUPERCELL OY. (Sacksteder, Michael)
Jul 30, 2020 N/A Order on Motion for Leave to File (0)
Docket Text: ORDER finding as moot [189] Motion for Leave to File in light of Dkt. No. 279.Signed by Magistrate Judge Roy S. Payne on 7/30/2020. (rsp1)
Jul 30, 2020 N/A Order on Motion for Leave to File (0)
Docket Text: ORDER finding as moot [196] Motion for Leave to File in light of Dkt. No. 279. Signed by Magistrate Judge Roy S. Payne on 7/30/2020. (rsp1)
Jul 27, 2020 284 Memorandum & Opinion (7)
Docket Text: MEMORANDUM ORDER. Signed by Magistrate Judge Roy S. Payne on 7/27/2020. (ch, )
Jul 26, 2020 282 Memorandum & Opinion (6)
Docket Text: MEMORANDUM ORDER. Signed by Magistrate Judge Roy S. Payne on 7/26/2020. (ch, )
Jul 26, 2020 283 Report and Recommendations (5)
Docket Text: REPORT AND RECOMMENDATIONS re [178] SEALED MOTION [Supercell Oy's Motion for Partial Summary Judgment of No Direct Infringement of Claim 2 of U.S. Patent No. 9,597,594 by Supercell Oy] filed by SUPERCELL OY.. Signed by Magistrate Judge Roy S. Payne on 7/26/2020. (ch, )
Jul 24, 2020 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR - was filed using the wrong docket event. Document # 280, Response. PLEASE IGNORE.***

(nkl, )
Jul 24, 2020 281 Objection to Report and Recommendations (8)
Docket Text: OBJECTION to [263] Report and Recommendations Granting Plaintiff's Motion for Partial Summary Judgment as to Supercell's Affirmative Defense of Invalidity by SUPERCELL OY. (Sacksteder, Michael)
Jul 23, 2020 280 Response to Non-Motion (8)
Docket Text:FILED IN ERROR

RESPONSE to [263] Report and Recommendations [Defendant's Objection to Report and Recommendation Granting Plaintiff's Motion for Partial Summary Judgment as to Supercell's Affirmative Defense of Invalidity] filed by SUPERCELL OY. (Sacksteder, Michael) Modified on 7/24/2020 (nkl, ).
Jul 21, 2020 279 Order (1)
Docket Text: ORDER granting [268] Unopposed MOTION to Continue [Supercell Oy's Renewed Motion for Relief in View of Health, Safety, and Due Process Concerns Presented by the Covid-19 Virus] filed by SUPERCELL OY., Pretrial Conference set for 8/17/2020 09:00 AM before Magistrate Judge Roy S. Payne., Jury Selection set for 9/14/2020 09:00AM before District Judge Rodney Gilstrap. Signed by Magistrate Judge Roy S. Payne on 7/21/2020. (nkl, )
Jul 20, 2020 275 Memorandum & Opinion (15)
Docket Text: MEMORANDUM ORDER. Signed by Magistrate Judge Roy S. Payne on 7/20/2020. (ch, )
Jul 20, 2020 276 Memorandum & Opinion (6)
Docket Text: MEMORANDUM ORDER. Signed by Magistrate Judge Roy S. Payne on 7/20/2020. (ch, )
Jul 20, 2020 277 Memorandum & Opinion (4)
Docket Text: MEMORANDUM ORDER. Signed by Magistrate Judge Roy S. Payne on 7/20/2020. (ch, )
Jul 20, 2020 278 Redacted Document (8)
Docket Text: REDACTION to [274] Sealed Response to Motion by GREE, INC. (Moore, Steven)
Jul 14, 2020 273 Redacted Document (4)
Docket Text: REDACTION to [270] Sealed Additional Attachments to Main Document, by SUPERCELL OY. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Sacksteder, Michael)
Jul 14, 2020 273 Exhibit A (1)
Jul 14, 2020 273 Exhibit B (1)
Jul 13, 2020 272 Order on Motion to Seal (1)
Docket Text: ORDER granting [269] Unopposed Motion for Leave to File Supporting Documents Under Seal. Signed by Magistrate Judge Roy S. Payne on 7/13/2020. (ch, )
Jul 10, 2020 268 Motion to Continue (15)
Docket Text: Unopposed MOTION to Continue [Supercell Oy's Renewed Motion for Relief in View of Health, Safety, and Due Process Concerns Presented by the Covid-19 Virus] by SUPERCELL OY. (Attachments: # (1) Declaration of Michael J. Sacksteder in Support of Supercell Oy's Renewed Motion for Relief in View of Health, Safety, and Due Process Concerns Presented by the Covid-19 Virus, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Text of Proposed Order)(Sacksteder, Michael)
Jul 10, 2020 268 Declaration of Michael J. Sacksteder in Support of Supercell Oy's Renewed (6)
Jul 10, 2020 268 Exhibit A (4)
Jul 10, 2020 268 Exhibit B (7)
Jul 10, 2020 268 Exhibit C (3)
Jul 10, 2020 268 Exhibit D (4)
Jul 10, 2020 268 Exhibit E (3)
Jul 10, 2020 268 Exhibit F (3)
Jul 10, 2020 268 Exhibit G (6)
Jul 10, 2020 268 Exhibit H (3)
Jul 10, 2020 268 Exhibit I (4)
Jul 10, 2020 268 Text of Proposed Order (1)
Jul 10, 2020 269 Motion to Seal (3)
Docket Text: Unopposed MOTION to Seal [Defendant's Unopposed Motion for Leave to File Supporting Documents Under Seal] by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order)(Sacksteder, Michael)
Jul 10, 2020 269 Text of Proposed Order (1)
Jul 10, 2020 271 Redacted Document (9)
Docket Text: REDACTION to [261] Sealed PATENT Sur-Reply to Reply to Response to PATENT Motion, by GREE, INC. (Attachments: # (1) Declaration of M Morlock)(Moore, Steven)
Jul 10, 2020 271 Declaration of M Morlock (3)
Jul 9, 2020 263 Report and Recommendations (11)
Docket Text: REPORT AND RECOMMENDATIONS re [180] SEALED PATENT MOTION FOR PARTIAL SUMMARY JUDGMENT AS TO SUPERCELLS AFFIRMATIVE DEFENSE OF INVALIDITY filed by GREE, INC.. Signed by Magistrate Judge Roy S. Payne on 7/9/2020. (ch, )
Jul 9, 2020 264 Redacted Document (13)
Docket Text: REDACTION to [255] Sealed Sur-Reply to Reply to Response to Motion, by SUPERCELL OY. (Attachments: # (1) Declaration of Geoffrey R. Miller in Support of Supercell Oy's Sur-Reply in Opposition to Plaintiff's Motion for Partial Summary Judgment as to Supercell's Affirmative Defense of Invalidity, # (2) Exhibit A)(Miller, Geoffrey)
Jul 9, 2020 264 Declaration of Geoffrey R. Miller in Support of Supercell Oy's Sur-Reply i (3)
Jul 9, 2020 264 Exhibit A (1)
Jul 9, 2020 265 Redacted Document (22)
Docket Text: REDACTION to [242] Sealed Response to Motion, by GREE, INC. (Attachments: # (1) Declaration of K Koballa, # (2) Text of Proposed Order)(Moore, Steven)
Jul 9, 2020 265 Declaration of K Koballa (2)
Jul 9, 2020 265 Text of Proposed Order (1)
Jul 9, 2020 266 Redacted Document (7)
Docket Text: REDACTION to [253] Sealed Sur-Reply to Reply to Response to Motion to Exclude Portions of Expert Testimony of Christopher Bakewell Pursuant to Daubert by SUPERCELL OY. (Sacksteder, Michael)
Jul 9, 2020 267 Memorandum & Opinion (4)
Docket Text: MEMORANDUM ORDER. Signed by Magistrate Judge Roy S. Payne on 7/9/2020. (ch, )
Jul 8, 2020 258 Sur-Reply to Reply to Response to Motion (7)
Docket Text: SUR-REPLY to Reply to Response to Motion re [182] Opposed SEALED PATENT MOTION TO STRIKE UNTIMELY DISCLOSED FACTS AND OPINIONS REGARDING NON-INFRINGING ALTERNATIVES AND GOOD-FAITH BELIEF DEFENSE filed by SUPERCELL OY. (Sacksteder, Michael)
Jul 8, 2020 259 Order (3)
Docket Text: FOURTEENTH AMENDED DOCKET CONTROL ORDER granting [249] Joint MOTION to Amend/Correct Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 7/8/2020. (ch, )
Jul 8, 2020 260 Redacted Document (8)
Docket Text: REDACTION to [252] Sealed PATENT Sur-Reply to Reply to Response to PATENT Motion to Exclude Testimony of Damages Expert by GREE, INC. (Moore, Steven)
Jul 8, 2020 262 Redacted Document (9)
Docket Text: REDACTION to [250] Sealed PATENT Sur-Reply to Reply to Response to PATENT Motion, by GREE, INC. (Moore, Steven)
Jul 7, 2020 246 Proposed Jury Instructions (25)
Docket Text: Proposed Jury Instructions by GREE, INC. (Moore, Steven)
Jul 7, 2020 247 Proposed Jury Instructions (30)
Docket Text: Proposed Jury Instructions by GREE, INC. (Moore, Steven)
Jul 7, 2020 248 Proposed Pretrial Order (21)
Docket Text: Proposed Pretrial Order by GREE, INC. (Attachments: # (1) Exhibit A-1, # (2) Exhibit A-2, # (3) Exhibit B, # (4) Exhibit C-1, # (5) Exhibit C-2, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G-1, # (10) Exhibit G-2)(Moore, Steven)
Jul 7, 2020 248 Exhibit A-1 (3)
Jul 7, 2020 248 Exhibit A-2 (6)
Jul 7, 2020 248 Exhibit B (28)
Jul 7, 2020 248 Exhibit C-1 (6)
Jul 7, 2020 248 Exhibit C-2 (5)
Jul 7, 2020 248 Exhibit D (21)
Jul 7, 2020 248 Exhibit E (24)
Jul 7, 2020 248 Exhibit F (69)
Jul 7, 2020 248 Exhibit G-1 (9)
Jul 7, 2020 248 Exhibit G-2 (12)
Jul 7, 2020 249 Motion to Amend/Correct (4)
Docket Text: Joint MOTION to Amend/Correct Docket Control Order by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Jul 7, 2020 249 Text of Proposed Order (3)
Jul 7, 2020 251 Redacted Document (20)
Docket Text: REDACTION to [243] Sealed Response to Motion, In Limine by SUPERCELL OY. (Attachments: # (1) Declaration of Jessica M. Kaempf, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Text of Proposed Order)(Kaempf, Jessica)
Jul 7, 2020 251 Declaration of Jessica M. Kaempf (3)
Jul 7, 2020 251 Exhibit A (1)
Jul 7, 2020 251 Exhibit B (4)
Jul 7, 2020 251 Exhibit C (17)
Jul 7, 2020 251 Exhibit D (1)
Jul 7, 2020 251 Text of Proposed Order (1)
Jul 7, 2020 254 Sur-Reply to Reply to Response to Motion (5)
Docket Text: SUR-REPLY to Reply to Response to Motion re [183] Opposed SEALED PATENT MOTION TO EXCLUDE PORTIONS OF EXPERT TESTIMONY OF DR. CLAYPOOL PURSUANT TO DAUBERT filed by SUPERCELL OY. (Sacksteder, Michael)
Jul 7, 2020 256 Sur-Reply to Reply to Response to Motion (6)
Docket Text: SUR-REPLY to Reply to Response to Motion re [184] SEALED MOTION to Strike Portions of the Expert Report of Mark Claypool Regarding Invalidity and Claim Construction Opinions filed by SUPERCELL OY. (Sacksteder, Michael)
Jul 7, 2020 257 Motion in Limine (6)
Docket Text: Supplemental MOTION in Limine by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order)(McMichael, Jonathan)
Jul 7, 2020 257 Text of Proposed Order (2)
Jul 6, 2020 244 Redacted Document (8)
Docket Text: REDACTION to [234] Sealed Reply to Response to Motion, Motion to Strike the Portion of the Report of Gree, Inc.s Damages Expert Regarding Conversations Concerning Undisclosed Information About Grees Views of the Parties Prior License by SUPERCELL OY. (Sacksteder, Michael)
Jul 6, 2020 245 Redacted Document (8)
Docket Text: REDACTION to [231] Sealed Reply to Response to Motion, Motion to Exclude the Testimony of Gree, Inc.s Damages Expert, Stephen Becker by SUPERCELL OY. (Attachments: # (1) Declaration of Michael J. Sacksteder, # (2) Exhibit H)(Sacksteder, Michael)
Jul 6, 2020 245 Declaration of Michael J. Sacksteder (3)
Jul 6, 2020 245 Exhibit H (1)
Jul 2, 2020 237 Redacted Document (9)
Docket Text: REDACTION to [227] Sealed PATENT Reply to Response to PATENT Motion, by GREE, INC. (Attachments: # (1) Declaration of T Ludlam, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E)(Moore, Steven)
Jul 2, 2020 237 Declaration of T Ludlam (2)
Jul 2, 2020 237 Exhibit A (5)
Jul 2, 2020 237 Exhibit B (4)
Jul 2, 2020 237 Exhibit C (5)
Jul 2, 2020 237 Exhibit D (7)
Jul 2, 2020 237 Exhibit E (6)
Jul 2, 2020 238 Redacted Document (11)
Docket Text: REDACTION to [230] Sealed PATENT Reply to Response to PATENT Motion, by GREE, INC. (Attachments: # (1) Declaration of K Koballa, # (2) Exhibit A)(Moore, Steven)
Jul 2, 2020 238 Declaration of K Koballa (2)
Jul 2, 2020 238 Exhibit A (5)
Jul 2, 2020 239 Redacted Document (10)
Docket Text: REDACTION to [232] Sealed PATENT Reply to Response to PATENT Motion, by GREE, INC. (Attachments: # (1) Exhibit 1 - Declaration of A Rinehart)(Moore, Steven)
Jul 2, 2020 239 Exhibit 1 - Declaration of A Rinehart (3)
Jul 2, 2020 240 Redacted Document (15)
Docket Text: REDACTION to [235] Sealed Reply to Response to Motion, by GREE, INC. (Attachments: # (1) Declaration of T Pfingst, # (2) Exhibit A, # (3) Exhibit C)(Moore, Steven)
Jul 2, 2020 240 Declaration of T Pfingst (3)
Jul 2, 2020 240 Exhibit A (4)
Jul 2, 2020 240 Exhibit C (4)
Jul 2, 2020 241 Order on Motion to Amend/Correct (3)
Docket Text: ORDER granting [228] Unopposed MOTION to Amend/Correct Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 7/2/2020. (ch, )
Jun 30, 2020 228 Motion to Amend/Correct (3)
Docket Text: Unopposed MOTION to Amend/Correct Docket Control Order by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Jun 30, 2020 228 Text of Proposed Order (3)
Jun 30, 2020 229 Notice (Other) (3)
Docket Text: NOTICE by GREE, INC NOTICE OF REQUEST FOR DAILY TRIAL TRANSCRIPTS AND REAL TIME REPORTING (Smith, Melissa)
Jun 30, 2020 233 Reply to Response to Motion (7)
Docket Text: REPLY to Response to Motion re [183] Opposed SEALED PATENT MOTION TO EXCLUDE PORTIONS OF EXPERT TESTIMONY OF DR. CLAYPOOL PURSUANT TO DAUBERT filed by GREE, INC. (Smith, Melissa)
Jun 30, 2020 236 Reply to Response to Motion (7)
Docket Text: REPLY to Response to Motion re [178] SEALED MOTION [Supercell Oy's Motion for Partial Summary Judgment of No Direct Infringement of Claim 2 of U.S. Patent No. 9,597,594 by Supercell Oy] filed by SUPERCELL OY. (Sacksteder, Michael)
Jun 29, 2020 225 Order (1)
Docket Text: ORDER denying [170] Supercells Motion for Reconsideration. Signed by District Judge Rodney Gilstrap on 6/29/2020. (ch, )
Jun 29, 2020 226 Notice (Other) (3)
Docket Text: NOTICE by SUPERCELL OY Notice of Request for Daily Trial Transcripts and Real Time Reporting (Turner, Shannon)
Jun 26, 2020 224 Order (1)
Docket Text: ORDER OVERRULES [194] Response to Non-Motion filed by GREE, INC, ADOPTS [163] Memorandum & Opinion. Signed by District Judge Rodney Gilstrap on 6/26/2020. (ch, )
Jun 24, 2020 215 Redacted Document (19)
Docket Text: REDACTION to [211] SEALED MOTION DEFENDANT SUPERCELL OYS OMNIBUS MOTION IN LIMINE by SUPERCELL OY. (Attachments: # (1) Declaration of Jessica M. Kaempf, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J [FUS], # (12) Exhibit K [FUS], # (13) Exhibit L [FUS], # (14) Exhibit M [FUS], # (15) Exhibit N [FUS], # (16) Exhibit O [FUS], # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T [FUS], # (22) Exhibit U, # (23) Text of Proposed Order)(Kaempf, Jessica)
Jun 24, 2020 215 Declaration of Jessica M. Kaempf (5)
Jun 24, 2020 215 Exhibit A (2)
Jun 24, 2020 215 Exhibit B (2)
Jun 24, 2020 215 Exhibit C (2)
Jun 24, 2020 215 Exhibit D (2)
Jun 24, 2020 215 Exhibit E (2)
Jun 24, 2020 215 Exhibit F (2)
Jun 24, 2020 215 Exhibit G (2)
Jun 24, 2020 215 Exhibit H (2)
Jun 24, 2020 215 Exhibit I (2)
Jun 24, 2020 215 Exhibit J [FUS] (1)
Jun 24, 2020 215 Exhibit K [FUS] (1)
Jun 24, 2020 215 Exhibit L [FUS] (1)
Jun 24, 2020 215 Exhibit M [FUS] (1)
Jun 24, 2020 215 Exhibit N [FUS] (1)
Jun 24, 2020 215 Exhibit O [FUS] (1)
Jun 24, 2020 215 Exhibit P (12)
Jun 24, 2020 215 Exhibit Q (10)
Jun 24, 2020 215 Exhibit R (7)
Jun 24, 2020 215 Exhibit S (8)
Jun 24, 2020 215 Exhibit T [FUS] (1)
Jun 24, 2020 215 Exhibit U (10)
Jun 24, 2020 215 Text of Proposed Order (2)
Jun 24, 2020 216 Redacted Document (17)
Docket Text: REDACTION to [210] Sealed Response to Motion, (Supercell Oy's Opposition to Plaintiff's Motion to Strike Portions of Dr. Claypool Regarding Invalidity and Claim Construction Options [Dkt. 184]) by SUPERCELL OY. (Attachments: # (1) Declaration of Michael J. Sacksteder in Support of Supercell Oy's Opposition to Plaintiff's Motion to Strike Portions of Dr. Claypool Regarding Invalidity and Claim Construction Options [Dkt. 184], # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Text of Proposed Order)(Sacksteder, Michael)
Jun 24, 2020 216 Declaration of Michael J. Sacksteder in Support of Supercell Oy's Oppositi (4)
Jun 24, 2020 216 Exhibit A (1)
Jun 24, 2020 216 Exhibit B (32)
Jun 24, 2020 216 Exhibit C (1)
Jun 24, 2020 216 Exhibit D (1)
Jun 24, 2020 216 Exhibit E (60)
Jun 24, 2020 216 Exhibit F (78)
Jun 24, 2020 216 Exhibit G (1)
Jun 24, 2020 216 Exhibit H (18)
Jun 24, 2020 216 Text of Proposed Order (1)
Jun 24, 2020 217 Redacted Document (13)
Docket Text: REDACTION to [203] Sealed Response to Motion, [Supercell Oy's Opposition to Plaintiff's Motion to Exclude Portions of Expert Testimony of Christopher Bakewell Pursuant to Daubert] by SUPERCELL OY. (Attachments: # (1) Declaration of Michael J. Sacksteder in Support of Supercell Oy's Opposition to Plaintiff's Motion to Exclude Portions of Expert Testimony of Christopher Bakewell Pursuant to Daubert, # (2) Exhibit A, # (3) Text of Proposed Order)(Sacksteder, Michael)
Jun 24, 2020 217 Declaration of Michael J. Sacksteder in Support of Supercell Oy's Oppositi (3)
Jun 24, 2020 217 Exhibit A (1)
Jun 24, 2020 217 Text of Proposed Order (1)
Jun 24, 2020 218 Redacted Document (13)
Docket Text: REDACTION to [202] Sealed Response to Motion, Plaintiff GREE Inc's Opposition to Defendant Supercell Oy's Motion for Partial Summary Judgment of No Direct Infringement of Claim 2 of U.S. Patent No. 9,597,594 by GREE, INC. (Attachments: # (1) Exhibit 3, # (2) Text of Proposed Order)(Moore, Steven)
Jun 24, 2020 218 Exhibit 3 (3)
Jun 24, 2020 218 Text of Proposed Order (1)
Jun 24, 2020 219 Redacted Document (13)
Docket Text: REDACTION to [209] Sealed Response to Motion, (Supercell Oy's Opposition to Plaintiff's Motion to Strike Facts and Opinions Regarding Non-Infringing Alternatives, Fact Witnesses, and Lack of Intent [Dkt. 182]) by SUPERCELL OY. (Attachments: # (1) Declaration of Michael J. Sacksteder in Support of Supercell Oy's Opposition to Plaintiff's Motion to Strike Facts and Opinions Regarding Non-Infringing Alternatives, Fact Witnesses, and Lack of Intent [Dkt. 182], # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Text of Proposed Order)(Sacksteder, Michael)
Jun 24, 2020 219 Declaration of Michael J. Sacksteder in Support of Supercell Oy's Oppositi (4)
Jun 24, 2020 219 Exhibit A (1)
Jun 24, 2020 219 Exhibit B (10)
Jun 24, 2020 219 Exhibit C (1)
Jun 24, 2020 219 Exhibit D (16)
Jun 24, 2020 219 Exhibit E (7)
Jun 24, 2020 219 Exhibit F (1)
Jun 24, 2020 219 Exhibit G (1)
Jun 24, 2020 219 Exhibit H (1)
Jun 24, 2020 219 Text of Proposed Order (1)
Jun 24, 2020 220 Redacted Document (8)
Docket Text: REDACTION to [200] Sealed Response to Motion, (Supercell Oy's Opposition to Plaintiff's Motion to Exclude Portions of the Expert Testimony of Dr. Claypool Pursuant to Daubert [Dkt. 183]) by SUPERCELL OY. (Attachments: # (1) Declaration of Michael J. Sacksteder in Support of Supercell Oy's Opposition to Plaintiff's Motion to Exclude Portions of the Expert Testimony of Dr. Claypool Pursuant to Daubert [Dkt. 183]), # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Text of Proposed Order)(Sacksteder, Michael)
Jun 24, 2020 220 Declaration of Michael J. Sacksteder in Support of Supercell Oy's Oppositi (3)
Jun 24, 2020 220 Exhibit A (1)
Jun 24, 2020 220 Exhibit B (1)
Jun 24, 2020 220 Exhibit C (1)
Jun 24, 2020 220 Text of Proposed Order (1)
Jun 24, 2020 221 Redacted Document (21)
Docket Text: REDACTION to [212] Sealed Response to Motion, (Supercell Oy's Opposition to Plaintiff's Motion for Partial Summary Judgment as to Supercell's Affirmative Defense of Invalidity [180]) by SUPERCELL OY. (Attachments: # (1) Declaration of Geoffrey R. Miller in Support of Supercell Oy's Opposition to Plaintiff's Motion for Partial Summary Judgment as to Supercell's Affirmative Defense of Invalidity [180], # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Text of Proposed Order)(Miller, Geoffrey)
Jun 24, 2020 221 Declaration of Geoffrey R. Miller in Support of Supercell Oy's Opposition (3)
Jun 24, 2020 221 Exhibit A (6)
Jun 24, 2020 221 Exhibit B (4)
Jun 24, 2020 221 Exhibit C (1)
Jun 24, 2020 221 Exhibit D (1)
Jun 24, 2020 221 Exhibit E (1)
Jun 24, 2020 221 Exhibit F (4)
Jun 24, 2020 221 Text of Proposed Order (1)
Jun 24, 2020 222 Redacted Document (17)
Docket Text: REDACTION to [204] Response to Non-Motion, by GREE, INC. (Attachments: # (1) Declaration of S Becker, # (2) Exhibit A, # (3) Exhibit Declaration of T Ludlam, # (4) Exhibit C, # (5) Text of Proposed Order)(Moore, Steven)
Jun 24, 2020 222 Declaration of S Becker (3)
Jun 24, 2020 222 Exhibit A (10)
Jun 24, 2020 222 Exhibit Declaration of T Ludlam (2)
Jun 24, 2020 222 Exhibit C (5)
Jun 24, 2020 222 Text of Proposed Order (1)
Jun 24, 2020 223 Redacted Document (15)
Docket Text: REDACTION to [201] Sealed Patent Response to Sealed Patent Motion,, by GREE, INC. (Attachments: # (1) Declaration of K Koballa, # (2) Exhibit A, # (3) Exhibit B, # (4) Text of Proposed Order)(Moore, Steven)
Jun 24, 2020 223 Declaration of K Koballa (2)
Jun 24, 2020 223 Exhibit A (3)
Jun 24, 2020 223 Exhibit B (3)
Jun 24, 2020 223 Text of Proposed Order (1)
Jun 23, 2020 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. FILED UNDER WRONG EVENT Document # 205, DEFENDANT SUPERCELL OYS OMNIBUS MOTION IN LIMINE. PLEASE IGNORE.***

(ch, )
Jun 23, 2020 N/A Notice of Deficiency (0)
Docket Text: NOTICE of Deficiency regarding the 206 submitted NO CERTIFICATE OF CONFERENCE. Correction should be made by one business day (ch, )
Jun 23, 2020 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. FILED UNDER THE WRONG EVENT Document # 207, SUPERCELL OYS OPPOSITION TO PLAINTIFFS MOTION. PLEASE IGNORE.***

(ch, )
Jun 23, 2020 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. MAIN DOCUMENT WAS FILED DEFICIENT Document # 208, SEALED ADDITIONAL ATTACHMENTS to Main Document: [206] MOTION in Limine. PLEASE IGNORE.***

(ch, )
Jun 23, 2020 206 Motion in Limine (18)
Docket Text:***DEFICIENT DOCUMENT***

MOTION in Limine by GREE, INC. (Attachments: # (1) Declaration of K Koballa, # (2) Exhibit A - Filed Under Seal, # (3) Exhibit B - Filed Under Seal, # (4) Exhibit C, # (5) Appendix, # (6) Text of Proposed Order)(Moore, Steven) Modified on 6/23/2020 (ch, ).
Jun 23, 2020 206 Declaration of K Koballa (2)
Jun 23, 2020 206 Exhibit A - Filed Under Seal (1)
Jun 23, 2020 206 Exhibit B - Filed Under Seal (1)
Jun 23, 2020 206 Exhibit C (4)
Jun 23, 2020 206 Appendix (29)
Jun 23, 2020 206 Text of Proposed Order (1)
Jun 23, 2020 213 Motion in Limine (18)
Docket Text: MOTION in Limine by GREE, INC. (Attachments: # (1) Exhibit A - Filed Under Seal, # (2) Exhibit B - Filed Under Seal, # (3) Exhibit C, # (4) Appendix, # (5) Text of Proposed Order)(Moore, Steven)
Jun 23, 2020 213 Exhibit A - Filed Under Seal (1)
Jun 23, 2020 213 Exhibit B - Filed Under Seal (1)
Jun 23, 2020 213 Exhibit C (4)
Jun 23, 2020 213 Appendix (29)
Jun 23, 2020 213 Text of Proposed Order (1)
Jun 15, 2020 199 Redacted Document (11)
Docket Text: REDACTION to [198] SEALED MOTION to Exclude Expert Testimony Pursuant to Daubert by GREE, INC. (Attachments: # (1) Declaration of Taylor Higgins Ludlam, # (2) Text of Proposed Order)(Moore, Steven)
Jun 15, 2020 199 Declaration of Taylor Higgins Ludlam (2)
Jun 15, 2020 199 Text of Proposed Order (1)
Jun 12, 2020 196 Motion for Leave to File (3)
Docket Text: Unopposed MOTION for Leave to File SUR-REPLY IN OPPOSITION TO DEFENDANTS OBJECTION TO THE ORDER DENYING DEFENDANTS MOTION FOR RELIEF by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Jun 12, 2020 196 Text of Proposed Order (1)
Jun 12, 2020 197 Response to Non-Motion (5)
Docket Text: RESPONSE to [162] Memorandum & Opinion PLAINTIFFS SUR-REPLY IN OPPOSITION TO DEFENDANTS OBJECTION TO THE ORDER DENYING DEFENDANTS MOTION FOR RELIEF filed by GREE, INC. (Smith, Melissa)
Jun 10, 2020 189 Motion for Leave to File (4)
Docket Text: Opposed MOTION for Leave to File a Reply to GREE's Response to Objections Regarding Motion for Relief by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit 1)(Sacksteder, Michael)
Jun 10, 2020 189 Text of Proposed Order (1)
Jun 10, 2020 189 Exhibit 1 (19)
Jun 10, 2020 190 Response to Non-Motion (5)
Docket Text: RESPONSE to [174] Response to Non-Motion [Defendant's Reply in Support of Its Objection to the Order Denying Defendant's Motion for Relief] filed by SUPERCELL OY. (Attachments: # (1) Declaration of Jessica M. Kaempf in Support of Supercell Oy's Reply in Support of Its Objections to the Order Denying Defendant's Motion for Relief, # (2) Exhibit A, # (3) Exhibit B)(Kaempf, Jessica)
Jun 10, 2020 190 Declaration of Jessica M. Kaempf in Support of Supercell Oy's Reply in Sup (3)
Jun 10, 2020 190 Exhibit A (4)
Jun 10, 2020 190 Exhibit B (6)
Jun 10, 2020 191 Redacted Document (16)
Docket Text: REDACTION to [184] SEALED MOTION to Strike Portions of the Expert Report of Mark Claypool Regarding Invalidity and Claim Construction Opinions by GREE, INC. (Attachments: # (1) Affidavit Gupta, # (2) EX A, # (3) EX B, # (4) EX F, # (5) EX G, # (6) Text of Proposed Order)(Smith, Melissa)
Jun 10, 2020 191 Affidavit Gupta (2)
Jun 10, 2020 191 EX A (8)
Jun 10, 2020 191 EX B (9)
Jun 10, 2020 191 EX F (16)
Jun 10, 2020 191 EX G (32)
Jun 10, 2020 191 Text of Proposed Order (1)
Jun 10, 2020 192 Redacted Document (9)
Docket Text: REDACTION to [183] Opposed SEALED PATENT MOTION TO EXCLUDE PORTIONS OF EXPERT TESTIMONY OF DR. CLAYPOOL PURSUANT TO DAUBERT by GREE, INC. (Attachments: # (1) Affidavit Gupta, # (2) Text of Proposed Order)(Smith, Melissa)
Jun 10, 2020 192 Affidavit Gupta (3)
Jun 10, 2020 192 Text of Proposed Order (1)
Jun 10, 2020 193 Redacted Document (19)
Docket Text: REDACTION to [182] Opposed SEALED PATENT MOTION TO STRIKE UNTIMELY DISCLOSED FACTS AND OPINIONS REGARDING NON-INFRINGING ALTERNATIVES AND GOOD-FAITH BELIEF DEFENSE by GREE, INC. (Attachments: # (1) Affidavit Koballa, # (2) EX A, # (3) EX B, # (4) EX C, # (5) EX D, # (6) EX E, # (7) EX H, # (8) EX N, # (9) EX O, # (10) Text of Proposed Order)(Smith, Melissa)
Jun 10, 2020 193 Affidavit Koballa (4)
Jun 10, 2020 193 EX A (5)
Jun 10, 2020 193 EX B (8)
Jun 10, 2020 193 EX C (3)
Jun 10, 2020 193 EX D (8)
Jun 10, 2020 193 EX E (7)
Jun 10, 2020 193 EX H (5)
Jun 10, 2020 193 EX N (4)
Jun 10, 2020 193 EX O (9)
Jun 10, 2020 193 Text of Proposed Order (1)
Jun 10, 2020 194 Response to Non-Motion (6)
Docket Text: RESPONSE to [171] Objection to Claim Construction filed by GREE, INC. (Moore, Steven)
Jun 10, 2020 195 Redacted Document (24)
Docket Text: REDACTION to [180] SEALED PATENT MOTION FOR PARTIAL SUMMARY JUDGMENT AS TO SUPERCELLS AFFIRMATIVE DEFENSE OF INVALIDITY by GREE, INC. (Attachments: # (1) Affidavit Pfingst, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit G, # (5) Text of Proposed Order)(Smith, Melissa)
Jun 10, 2020 195 Affidavit Pfingst (4)
Jun 10, 2020 195 Exhibit A (18)
Jun 10, 2020 195 Exhibit B (14)
Jun 10, 2020 195 Exhibit G (32)
Jun 10, 2020 195 Text of Proposed Order (1)
Jun 9, 2020 186 Redacted Document (15)
Docket Text: REDACTION to [181] SEALED MOTION TO EXCLUDE THE TESTIMONY OF GREE, INC.'S DAMAGES EXPERT, STEPHEN BECKER by SUPERCELL OY. (Attachments: # (1) Declaration of Michael J. Sacksteder, # (2) Exhibit A (redacted), # (3) Exhibit B (redacted), # (4) Exhibit C (redacted), # (5) Text of Proposed Order)(Sacksteder, Michael)
Jun 9, 2020 186 Declaration of Michael J. Sacksteder (3)
Jun 9, 2020 186 Exhibit A (redacted) (1)
Jun 9, 2020 186 Exhibit B (redacted) (1)
Jun 9, 2020 186 Exhibit C (redacted) (1)
Jun 9, 2020 186 Text of Proposed Order (1)
Jun 9, 2020 187 Notice (Other) (3)
Docket Text: NOTICE by GREE, INC of Compliance regarding Pretrial Disclosures (Smith, Melissa)
Jun 9, 2020 188 Redacted Document (9)
Docket Text: REDACTION to [185] SEALED MOTION TO STRIKE THE PORTION OF THE REPORT OF GREE, INC.S DAMAGES EXPERT REGARDING CONVERSATIONS CONCERNING UNDISCLOSED INFORMATION ABOUT GREES VIEWS OF THE PARTIES PRIOR LICENSE by SUPERCELL OY. (Attachments: # (1) Declaration of Jeffrey A. Ware, # (2) Exhibit A (redacted), # (3) Exhibit B (redacted), # (4) Exhibit C (redacted), # (5) Exhibit D (redacted), # (6) Exhibit E (redacted), # (7) Text of Proposed Order)(Ware, Jeffrey)
Jun 9, 2020 188 Declaration of Jeffrey A. Ware (3)
Jun 9, 2020 188 Exhibit A (redacted) (1)
Jun 9, 2020 188 Exhibit B (redacted) (1)
Jun 9, 2020 188 Exhibit C (redacted) (1)
Jun 9, 2020 188 Exhibit D (redacted) (1)
Jun 9, 2020 188 Exhibit E (redacted) (1)
Jun 9, 2020 188 Text of Proposed Order (1)
Jun 8, 2020 179 Redacted Document (12)
Docket Text: REDACTION to [178] SEALED MOTION [Supercell Oy's Motion for Partial Summary Judgment of No Direct Infringement of Claim 2 of U.S. Patent No. 9,597,594 by Supercell Oy] by SUPERCELL OY. (Attachments: # (1) Declaration of Michael J. Sacksteder in Support of Supercell Oy's Motion for Partial Summary Judgment of No Direct Infringement of Claim 2 of U.S. Patent No. 9,597,594 by Supercell Oy, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Text of Proposed Order)(Sacksteder, Michael)
Jun 8, 2020 179 Declaration of Michael J. Sacksteder in Support of Supercell Oy's Motion f (3)
Jun 8, 2020 179 Exhibit A (32)
Jun 8, 2020 179 Exhibit B (25)
Jun 8, 2020 179 Exhibit C (1)
Jun 8, 2020 179 Exhibit D (3)
Jun 8, 2020 179 Text of Proposed Order (1)
Jun 4, 2020 176 Notice (Other) (2)
Docket Text: NOTICE by SUPERCELL OY Regarding Trial Setting (Dacus, Deron)
Jun 4, 2020 177 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Jonathan Thomas McMichael on behalf of SUPERCELL OY (McMichael, Jonathan)
Jun 3, 2020 175 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Andrew W Rinehart on behalf of GREE, INC (Rinehart, Andrew)
Jun 2, 2020 174 Response to Non-Motion (10)
Docket Text: RESPONSE to [170] Response to Non-Motion, by GREE, INC. (Attachments: # (1) Affidavit Koballa, # (2) EX A, # (3) EX B, # (4) EX C, # (5) EX D, # (6) EX E)(Smith, Melissa)
Jun 2, 2020 174 Affidavit Koballa (3)
Jun 2, 2020 174 EX A (4)
Jun 2, 2020 174 EX B (4)
Jun 2, 2020 174 EX C (5)
Jun 2, 2020 174 EX D (17)
Jun 2, 2020 174 EX E (2)
May 29, 2020 172 Order (1)
Docket Text: ORDER re [170] Response to Non-Motion, filed by SUPERCELL OY. ORDERED to file any opposition by June 2, 2020. Signed by Magistrate Judge Roy S. Payne on 5/29/2020. (ch, )
May 29, 2020 173 Order on Motion to Amend/Correct (4)
Docket Text: TWELFTH AMENDED DOCKET CONTROL ORDER granting [169] Joint MOTION to Amend/Correct [Joint Motion to Amend Docket Control Order]. Signed by Magistrate Judge Roy S. Payne on 5/29/2020. (ch, )
May 26, 2020 168 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Rishi Gupta on behalf of GREE, INC (Gupta, Rishi)
May 26, 2020 169 Motion to Amend/Correct (6)
Docket Text: Joint MOTION to Amend/Correct [Joint Motion to Amend Docket Control Order] by SUPERCELL OY. (Attachments: # (1) Proposed Amended Docket Control Order)(Turner, Shannon)
May 26, 2020 169 Proposed Amended Docket Control Order (4)
May 26, 2020 170 Response to Non-Motion (8)
Docket Text: RESPONSE to [162] Memorandum & Opinion [Defendant's Objection to the Order Denying Defendant's Motion for Relief] filed by SUPERCELL OY. (Attachments: # (1) Declaration of Jessica M. Kaempf in Support of Supercell Oy's Objection to the Order Denying Motion for Relief, # (2) Exhibit A, # (3) Exhibit B)(Sacksteder, Michael)
May 26, 2020 170 Declaration of Jessica M. Kaempf in Support of Supercell Oy's Objection to (3)
May 26, 2020 170 Exhibit A (44)
May 26, 2020 170 Exhibit B (13)
May 26, 2020 171 Objection to Claim Construction (7)
Docket Text: OBJECTION TO CLAIM CONSTRUCTION filed by SUPERCELL OY (Sacksteder, Michael)
May 14, 2020 166 Memorandum & Opinion (68)
Docket Text:FILED IN ERROR. PELASE IGNORE CLAIM CONSTRUCTION MEMORANDUM OPINION AND ORDER. Signed by Magistrate Judge Roy S. Payne on 5/14/2020. (nkl, ) Modified on 5/18/2020 (klc, ).
May 14, 2020 167 Order (1)
Docket Text: ORDER to Pay Technical Advisor. Signed by Magistrate Judge Roy S. Payne on 5/14/2020. (nkl, )
May 13, 2020 164 Transcript or Digital Audio Recording Request (1)
Docket Text: PAPER TRANSCRIPT REQUEST by GREE, INC for proceedings held on May 8, 2020 Motion Hearing before Judge Roy S. Payne. (Smith, Melissa) (Forwarded to Court Reporter, Shelly Holmes, on 5/13/2020 (slo)
May 13, 2020 165 Notice (Other) (1)
Docket Text: NOTICE by William Joseph Cornelius (Cornelius, William)
May 12, 2020 162 Memorandum & Opinion (6)
Docket Text: MEMORANDUM ORDER. Signed by Magistrate Judge Roy S. Payne on 5/12/2020. (ch, )
May 12, 2020 163 Memorandum & Opinion (68)
Docket Text: CLAIM CONSTRUCTION MEMORANDUM OPINION AND ORDER. Signed by Magistrate Judge Roy S. Payne on 5/12/2020. (ch, )
May 8, 2020 159 Protective Order (24)
Docket Text: FIRST AMENDED PROTECTIVE ORDER. Signed by Magistrate Judge Roy S. Payne on 5/8/2020. (nkl, )
May 8, 2020 160 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Andrew Thompson (Tom) Gorham on behalf of GREE, INC (Gorham, Andrew)
May 8, 2020 161 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Motion Hearing held on 5/8/2020 re [145] SEALED MOTION [Defendant Supercell Oy's Motion to Compel Discovery and Depositions] filed by SUPERCELL OY, [141] Opposed SEALED MOTION for Relief in View of Governmental/Public Health Restrictions in Response to Covid-19 Virus Impact filed by SUPERCELL OY. (Court Reporter Shelly Holmes.) (bga, )
May 7, 2020 N/A Notice of Hearing (0)
Docket Text: NOTICE of Hearing: Jury Selection RESET for 8/3/2020 09:00 AM in Ctrm 106 (Marshall) before District Judge Rodney Gilstrap. ***Please note that the DATE has changed.***(jml)
May 7, 2020 155 Response in Opposition to Motion (8)
Docket Text: RESPONSE in Opposition re [145] SEALED MOTION [Defendant Supercell Oy's Motion to Compel Discovery and Depositions] filed by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Moore, Steven)
May 7, 2020 155 Text of Proposed Order (1)
May 7, 2020 156 Sur-Reply to Reply to Response to Motion (11)
Docket Text: SUR-REPLY to Reply to Response to Motion re [141] Opposed SEALED MOTION for Relief in View of Governmental/Public Health Restrictions in Response to Covid-19 Virus Impact filed by GREE, INC. (Attachments: # (1) Declaration of Steven D. Moore, # (2) Exhibit 1 - Decl. of S.D. Moore, # (3) Exhibit 2 - Decl. of S.D. Moore, # (4) Exhibit 3 - Decl. of S.D. Moore)(Moore, Steven)
May 7, 2020 156 Declaration of Steven D. Moore (4)
May 7, 2020 156 Exhibit 1 - Decl. of S.D. Moore (22)
May 7, 2020 156 Exhibit 2 - Decl. of S.D. Moore (3)
May 7, 2020 156 Exhibit 3 - Decl. of S.D. Moore (8)
May 7, 2020 157 Motion to Amend/Correct (4)
Docket Text: Joint MOTION to Amend/Correct Protective Order by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
May 7, 2020 157 Text of Proposed Order (24)
May 7, 2020 158 Status Report (5)
Docket Text: STATUS REPORT [Joint Status Report Regarding Motion to Compel] by SUPERCELL OY. (Sacksteder, Michael)
May 5, 2020 154 Reply to Response to Motion (8)
Docket Text: REPLY to Response to Motion re [141] Opposed SEALED MOTION for Relief in View of Governmental/Public Health Restrictions in Response to Covid-19 Virus Impact filed by SUPERCELL OY. (Attachments: # (1) Declaration of Bryan Kohm in Support of Supercell Oy's Reply, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D)(Sacksteder, Michael)
May 5, 2020 154 Declaration of Bryan Kohm in Support of Supercell Oy's Reply (5)
May 5, 2020 154 Exhibit A (5)
May 5, 2020 154 Exhibit B (2)
May 5, 2020 154 Exhibit C (3)
May 5, 2020 154 Exhibit D (3)
May 1, 2020 N/A Notice of Deficiency (0)
Docket Text: NOTICE of Deficiency regarding the SEALED PATENT ADDITIONAL ATTACHMENTS to Main Document submitted document [149] does not contain a Certificate of Authorization to File Under Seal per Local Rule CV-5(a)(7)(A). Correction should be made by one business day. (nkl, )
May 1, 2020 150 Motion to Amend/Correct (9)
Docket Text: Joint MOTION to Amend/Correct Docket Control Order by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
May 1, 2020 150 Text of Proposed Order (5)
May 1, 2020 152 Order on Motion to Amend/Correct (5)
Docket Text: ELEVENTH AMENDED DOCKET CONTROL ORDER re [150] Motion to Amend/Correct Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 5/1/2020. (nkl, )
May 1, 2020 153 Order Setting Hearing on Motion (1)
Docket Text: ORDER Setting Hearing on Motion [141] Opposed SEALED MOTION for Relief in View of Governmental/Public Health Restrictions in Response to Covid-19 Virus Impact, [145] SEALED MOTION [Defendant Supercell Oy's Motion to Compel Discovery and Depositions] : Motion Hearing set for 5/8/2020 01:30 PM before Magistrate Judge Roy S. Payne.. Signed by Magistrate Judge Roy S. Payne on 5/1/2020. (nkl, )
Apr 29, 2020 148 Response in Opposition to Motion (21)
Docket Text: RESPONSE in Opposition re [141] Opposed SEALED MOTION for Relief in View of Governmental/Public Health Restrictions in Response to Covid-19 Virus Impact filed by GREE, INC. (Attachments: # (1) Exhibit A - Decl. of S.D. Moore., # (2) Exhibit 1 - Decl. of S.D. Moore, # (3) Exhibit 2 - Decl. of S.D. Moore, # (4) Exhibit 3 - Decl. of S.D. Moore, # (5) Exhibit 4 - Decl. of S.D. Moore, # (6) Exhibit 5 - Decl. of S.D. Moore, # (7) Exhibit 6 - Decl. of S.D. Moore - FILED UNDER SEAL, # (8) Exhibit 7 - Decl. of S.D. Moore, # (9) Exhibit 8 - Decl. of S.D. Moore, # (10) Exhibit 9 - Decl. of S.D. Moore, # (11) Exhibit 10 - Decl. of S.D. Moore, # (12) Exhibit 11 - Decl. of S.D. Moore, # (13) Exhibit 12 - Decl. of S.D. Moore, # (14) Exhibit 13 - Decl. of S.D. Moore, # (15) Exhibit 14 - Decl. of S.D. Moore, # (16) Exhibit 15 - Decl. of S.D. Moore - FILED UNDER SEAL, # (17) Exhibit 16 - Decl. of S.D. Moore - FILED UNDER SEAL, # (18) Exhibit 17 - Decl. of S.D. Moore, # (19) Exhibit 18 - Decl. of S.D. Moore, # (20) Exhibit 19 - Decl. of S.D. Moore, # (21) Exhibit 20 - Decl. of S.D. Moore, # (22) Exhibit 21 - Decl. of S.D. Moore, # (23) Exhibit 22 - Decl. of S.D. Moore - FILED UNDER SEAL, # (24) Exhibit 23 - Decl. of S.D. Moore, # (25) Exhibit 24 - Decl. of S.D. Moore, # (26) Exhibit 25 - Decl. of S.D. Moore, # (27) Exhibit 26 - Decl. of S.D. Moore, # (28) Exhibit 27 - Decl. of S.D. Moore, # (29) Exhibit 28 - Decl. of S.D. Moore - FILED UNDER SEAL, # (30) Exhibit 29 - Decl. of S.D. Moore, # (31) Exhibit 30 - Decl. of S.D. Moore, # (32) Exhibit 31 - Decl. of S.D. Moore, # (33) Exhibit 32 - Decl. of S.D. Moore, # (34) Exhibit 33 - Decl. of S.D. Moore, # (35) Exhibit 34 - Declaration of S.D. Moore, # (36) Exhibit B - Proposed Docket Control Order, # (37) Exhibit C - Declaration of T Umeya, # (38) Text of Proposed Order)(Moore, Steven)
Apr 29, 2020 148 Exhibit A - Decl. of S.D. Moore . (13)
Apr 29, 2020 148 Exhibit 1 - Decl. of S.D. Moore (6)
Apr 29, 2020 148 Exhibit 2 - Decl. of S.D. Moore (5)
Apr 29, 2020 148 Exhibit 3 - Decl. of S.D. Moore (12)
Apr 29, 2020 148 Exhibit 4 - Decl. of S.D. Moore (10)
Apr 29, 2020 148 Exhibit 5 - Decl. of S.D. Moore (10)
Apr 29, 2020 148 Exhibit 6 - Decl. of S.D. Moore - FILED UNDER SEAL (1)
Apr 29, 2020 148 Exhibit 7 - Decl. of S.D. Moore (3)
Apr 29, 2020 148 Exhibit 8 - Decl. of S.D. Moore (4)
Apr 29, 2020 148 Exhibit 9 - Decl. of S.D. Moore (5)
Apr 29, 2020 148 Exhibit 10 - Decl. of S.D. Moore (4)
Apr 29, 2020 148 Exhibit 11 - Decl. of S.D. Moore (6)
Apr 29, 2020 148 Exhibit 12 - Decl. of S.D. Moore (13)
Apr 29, 2020 148 Exhibit 13 - Decl. of S.D. Moore (6)
Apr 29, 2020 148 Exhibit 14 - Decl. of S.D. Moore (13)
Apr 29, 2020 148 Exhibit 15 - Decl. of S.D. Moore - FILED UNDER SEAL (1)
Apr 29, 2020 148 Exhibit 16 - Decl. of S.D. Moore - FILED UNDER SEAL (1)
Apr 29, 2020 148 Exhibit 17 - Decl. of S.D. Moore (5)
Apr 29, 2020 148 Exhibit 18 - Decl. of S.D. Moore (4)
Apr 29, 2020 148 Exhibit 19 - Decl. of S.D. Moore (6)
Apr 29, 2020 148 Exhibit 20 - Decl. of S.D. Moore (8)
Apr 29, 2020 148 Exhibit 21 - Decl. of S.D. Moore (11)
Apr 29, 2020 148 Exhibit 22 - Decl. of S.D. Moore - FILED UNDER SEAL (1)
Apr 29, 2020 148 Exhibit 23 - Decl. of S.D. Moore (9)
Apr 29, 2020 148 Exhibit 24 - Decl. of S.D. Moore (15)
Apr 29, 2020 148 Exhibit 25 - Decl. of S.D. Moore (2)
Apr 29, 2020 148 Exhibit 26 - Decl. of S.D. Moore (3)
Apr 29, 2020 148 Exhibit 27 - Decl. of S.D. Moore (10)
Apr 29, 2020 148 Exhibit 28 - Decl. of S.D. Moore - FILED UNDER SEAL (1)
Apr 29, 2020 148 Exhibit 29 - Decl. of S.D. Moore (2)
Apr 29, 2020 148 Exhibit 30 - Decl. of S.D. Moore (5)
Apr 29, 2020 148 Exhibit 31 - Decl. of S.D. Moore (11)
Apr 29, 2020 148 Exhibit 32 - Decl. of S.D. Moore (10)
Apr 29, 2020 148 Exhibit 33 - Decl. of S.D. Moore (6)
Apr 29, 2020 148 Exhibit 34 - Declaration of S.D. Moore (6)
Apr 29, 2020 148 Exhibit B - Proposed Docket Control Order (6)
Apr 29, 2020 148 Exhibit C - Declaration of T Umeya (5)
Apr 29, 2020 148 Text of Proposed Order (1)
Apr 28, 2020 147 Redacted Document (12)
Docket Text: REDACTION to [145] SEALED MOTION [Defendant Supercell Oy's Motion to Compel Discovery and Depositions] by SUPERCELL OY. (Attachments: # (1) Declaration of Shannon E. Turner in Support of Supercell Oy's Motion to Compel Discovery and Depositions, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Text of Proposed Order)(Sacksteder, Michael)
Apr 28, 2020 147 Declaration of Shannon E. Turner in Support of Supercell Oy's Motion to Co (7)
Apr 28, 2020 147 Exhibit A (10)
Apr 28, 2020 147 Exhibit B (1)
Apr 28, 2020 147 Exhibit C (1)
Apr 28, 2020 147 Exhibit D (23)
Apr 28, 2020 147 Exhibit E (16)
Apr 28, 2020 147 Exhibit F (5)
Apr 28, 2020 147 Exhibit G (1)
Apr 28, 2020 147 Exhibit H (12)
Apr 28, 2020 147 Exhibit I (26)
Apr 28, 2020 147 Exhibit J (1)
Apr 28, 2020 147 Exhibit K (10)
Apr 28, 2020 147 Exhibit L (11)
Apr 28, 2020 147 Exhibit M (11)
Apr 28, 2020 147 Exhibit N (12)
Apr 28, 2020 147 Text of Proposed Order (2)
Apr 27, 2020 146 Order on Motion to Amend/Correct (5)
Docket Text: TENTH AMENDED DOCKET CONTROL ORDER granting [144] Joint MOTION to Amend/Correct [Joint Motion to Amend Docket Control Order]. Signed by Magistrate Judge Roy S. Payne on 4/27/2020. (ch, )
Apr 24, 2020 144 Motion to Amend/Correct (9)
Docket Text: Joint MOTION to Amend/Correct [Joint Motion to Amend Docket Control Order] by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order)(Sacksteder, Michael)
Apr 24, 2020 144 Text of Proposed Order (5)
Apr 23, 2020 N/A Notice of Deficiency (0)
Docket Text: NOTICE of Deficiency regarding the 139 submitted NO CERTIFICATE OF AUTHORIZATION TO FILE UNDER SEAL. Correction should be made by one business day (ch, )
Apr 23, 2020 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. RE-FILE REDACTION TO 139 FILED IN ERROR Document # 140, Redaction Document. PLEASE IGNORE.***

(ch, )
Apr 23, 2020 140 Redacted Document (17)
Docket Text:***FILED IN ERROR***

REDACTION to [139] Opposed SEALED MOTION for Relief in View of Governmental/Public Health Restrictions in Response to Covid-19 Virus Impact by SUPERCELL OY. (Attachments: # (1) Declaration of Michael J. Sacksteder in Support of Supercell Oys Motion for Relief in View of Governmental/Public Health Restrictions in Response to Covid-19 Virus Impact, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Text of Proposed Order)(Sacksteder, Michael) Modified on 4/23/2020 (ch, ).
Apr 23, 2020 140 Declaration of Michael J. Sacksteder in Support of Supercell Oys Motion for Rel (12)
Apr 23, 2020 140 Exhibit A (1)
Apr 23, 2020 140 Exhibit B (1)
Apr 23, 2020 140 Exhibit C (1)
Apr 23, 2020 140 Exhibit D (1)
Apr 23, 2020 140 Exhibit E (23)
Apr 23, 2020 140 Exhibit F (16)
Apr 23, 2020 140 Exhibit G (11)
Apr 23, 2020 140 Exhibit H (10)
Apr 23, 2020 140 Exhibit I (32)
Apr 23, 2020 140 Exhibit J (10)
Apr 23, 2020 140 Exhibit K (14)
Apr 23, 2020 140 Exhibit L (6)
Apr 23, 2020 140 Exhibit M (10)
Apr 23, 2020 140 Exhibit N (3)
Apr 23, 2020 140 Exhibit O (58)
Apr 23, 2020 140 Exhibit P (60)
Apr 23, 2020 140 Exhibit Q (3)
Apr 23, 2020 140 Exhibit R (13)
Apr 23, 2020 140 Exhibit S (2)
Apr 23, 2020 140 Exhibit T (1)
Apr 23, 2020 140 Exhibit U (1)
Apr 23, 2020 140 Text of Proposed Order (2)
Apr 23, 2020 143 Order (1)
Docket Text: ORDER condensed briefing re [141] Opposed SEALED MOTION for Relief in View of Governmental/Public Health Restrictions in Response to Covid-19 Virus Impact. ORDERED to file any opposition to the motionby April 29, 2020.. Signed by Magistrate Judge Roy S. Payne on 4/23/2020. (ch, )
Apr 22, 2020 138 Transcript (99)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 2/14/20 (Claim Construction Hearing) before Judge Roy S. Payne. Court Reporter/Transcriber: Shelly Holmes CSR, TCRR,Telephone number: (903) 923-7464 (Shelly_Holmes@txed.uscourts.gov). <P>NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov<P> Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Motion to Redact due 5/13/2020. Release of Transcript Restriction set for 7/21/2020. (sholmes, )
Apr 16, 2020 134 Order on Motion for Leave to File Excess Pages (1)
Docket Text: ORDER granting [132] Unopposed MOTION for Leave to File Excess Pages to Reply Claim Construction Brief. Signed by Magistrate Judge Roy S. Payne on 4/16/2020. (ch, )
Apr 16, 2020 135 Transcript or Digital Audio Recording Request (2)
Docket Text: PAPER TRANSCRIPT REQUEST by GREE, INC for proceedings held on April 14, 2020 Markman Hearing before Judge Payne. (Smith, Melissa) (Transcript request forwarded to Shelly Holmes, Court Reporter on 04/16/20)(lfs, ).
Apr 16, 2020 136 Notice (Other) (3)
Docket Text: NOTICE by SUPERCELL OY of Filing Hearing Presentation (Attachments: # (1) Markman Presentation)(Sacksteder, Michael)
Apr 16, 2020 136 Markman Presentation (51)
Apr 16, 2020 137 Transcript or Digital Audio Recording Request (1)
Docket Text: PAPER TRANSCRIPT REQUEST by SUPERCELL OY for proceedings held on April 14, 2020 (Markman Hearing) before Judge Honorable Roy S. Payne. (Larson, Christopher) (Transcript request forwarded to Shelly Holmes, Court Reporter on 4/17/2020 (lfs, ).
Apr 15, 2020 133 Notice (Other) (2)
Docket Text: NOTICE by GREE, INC NOTICE OF FILING HEARING PRESENTATION (Attachments: # (1) Markman Presentation)(Smith, Melissa)
Apr 15, 2020 133 Markman Presentation (139)
Apr 14, 2020 131 Markman Hearing (2)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Markman Hearing held on 4/14/2020. (Court Reporter Shelly Holmes.) (bga, )
Apr 14, 2020 132 Motion for Leave to File Excess Pages (3)
Docket Text: Unopposed MOTION for Leave to File Excess Pages to Reply Claim Construction Brief by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Apr 14, 2020 132 Text of Proposed Order (1)
Apr 13, 2020 129 Notice (Other) (4)
Docket Text: NOTICE by SUPERCELL OY [Corrected Notice of Related Cases] (Kaempf, Jessica)
Apr 13, 2020 130 Notice of Discovery Disclosure (3)
Docket Text: NOTICE of Discovery Disclosure by SUPERCELL OY (Defendant Supercell Oy's Notice of Compliance re Third Amended Initial and Additional Disclosures) (Kaempf, Jessica)
Apr 7, 2020 N/A Set/Reset Hearings (0)
Docket Text: NINTH AMENDED DOCKET CONTROL ORDER Pretrial Conference set for 7/20/2020 09:00 AM before Magistrate Judge Roy S. Payne. Mediation Completion due by 5/12/2020., Markman Hearing set for 4/14/2020 09:00 AM before Magistrate Judge Roy S. Payne., Motions due by 6/22/2020., Proposed Pretrial Order due by 7/6/2020.) Jury Selection set for 8/17/2020 09:00AM before District Judge Rodney Gilstrap. (ch, )
Apr 7, 2020 128 Order on Motion to Amend/Correct (7)
Docket Text: NINTH AMENDED DOCKET CONTROL ORDER granting [126] Joint MOTION to Amend/Correct Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 4/7/2020. (ch, )
Apr 6, 2020 127 Notice (Other) (4)
Docket Text: NOTICE by SUPERCELL OY [Notice of Related Cases] (Miller, Geoffrey)
Apr 3, 2020 N/A Notice of Hearing (0)
Docket Text: NOTICE of Hearing:Markman Hearing RESET for 4/14/2020 01:30 PM before Magistrate Judge Roy S. Payne. (bga, )
Apr 3, 2020 126 Motion to Amend/Correct (7)
Docket Text: Joint MOTION to Amend/Correct Docket Control Order by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Apr 3, 2020 126 Text of Proposed Order (7)
Apr 1, 2020 125 Notice of Discovery Disclosure (3)
Docket Text: NOTICE of Discovery Disclosure by SUPERCELL OY [Second Amended Initial and Additional Disclosures] (Miller, Geoffrey)
Mar 31, 2020 124 Notice of Discovery Disclosure (3)
Docket Text: NOTICE of Discovery Disclosure by GREE, INC Third Amended Initial and Additional Disclosures (Pfingst, Taylor)
Mar 24, 2020 123 Claim Construction Chart or Claim Construction and Prehearing Statement (4)
Docket Text: Joint Claim Construction Chart by GREE, INC. (Attachments: # (1) Exhibit A)(Moore, Steven)
Mar 24, 2020 123 Exhibit A (3)
Mar 17, 2020 122 Reply to Claim Construction Brief (19)
Docket Text: REPLY to [110] Claim Construction Brief filed by GREE, INC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Moore, Steven)
Mar 17, 2020 122 Exhibit A (13)
Mar 17, 2020 122 Exhibit B (5)
Mar 17, 2020 122 Exhibit C (7)
Mar 17, 2020 122 Exhibit D (6)
Mar 17, 2020 122 Exhibit E (14)
Mar 17, 2020 122 Exhibit F (17)
Mar 17, 2020 122 Exhibit G (15)
Mar 17, 2020 122 Exhibit H (16)
Mar 17, 2020 122 Exhibit I (14)
Mar 11, 2020 121 Notice of Attorney Appearance - Pro Hac Vice (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Shannon Elizabeth Turner on behalf of SUPERCELL OY. Filing fee $ 100, receipt number 0540-7704041. (Turner, Shannon)
Mar 10, 2020 119 Response to Non-Motion (18)
Docket Text:***FILED IN ERROR***

RESPONSE to [110] Claim Construction Brief [Defendant Supercell Oy's Responsive Claim Construction Brief] filed by SUPERCELL OY. (Attachments: # (1) Declaration of Geoffrey R. Miller in Support of Defendant's Responsive Claim Construction Brief, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H)(Sacksteder, Michael) Modified on 3/11/2020 (ch, ).
Mar 10, 2020 119 Declaration of Geoffrey R. Miller in Support of Defendant's Responsive Cla (4)
Mar 10, 2020 119 Exhibit A (32)
Mar 10, 2020 119 Exhibit B (4)
Mar 10, 2020 119 Exhibit C (4)
Mar 10, 2020 119 Exhibit D (13)
Mar 10, 2020 119 Exhibit E (60)
Mar 10, 2020 119 Exhibit F (56)
Mar 10, 2020 119 Exhibit G (86)
Mar 10, 2020 119 Exhibit H (22)
Mar 10, 2020 120 Reply to Claim Construction Brief (18)
Docket Text: REPLY to [110] Claim Construction Brief [Defendant Supercell Oy's Responsive Claim Construction Brief] filed by SUPERCELL OY. (Attachments: # (1) Declaration of Geoffrey R. Miller in Support of Defendant's Responsive Claim Construction Brief, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H)(Sacksteder, Michael)
Mar 10, 2020 120 Declaration of Geoffrey R. Miller in Support of Defendant's Responsive Cla (4)
Mar 10, 2020 120 Exhibit A (32)
Mar 10, 2020 120 Exhibit B (4)
Mar 10, 2020 120 Exhibit C (4)
Mar 10, 2020 120 Exhibit D (13)
Mar 10, 2020 120 Exhibit E (60)
Mar 10, 2020 120 Exhibit F (56)
Mar 10, 2020 120 Exhibit G (86)
Mar 10, 2020 120 Exhibit H (22)
Mar 9, 2020 118 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER granting [116] Unopposed MOTION For Entry of Order and Commission for the Taking of Depositions in Finland. Signed by Magistrate Judge Roy S. Payne on 3/9/2020. (ch, )
Mar 8, 2020 117 Order (2)
Docket Text: ORDER - Court appoints Don Tiller as the technical advisor in the above- captioned cases. Claim Construction Hearing set for 4/15/2020 09:00 AM before Magistrate Judge Roy S. Payne. Signed by Magistrate Judge Roy S. Payne on 3/8/2020. (ch, )
Mar 6, 2020 116 Motion for Miscellaneous Relief (4)
Docket Text: Unopposed MOTION For Entry of Order and Commission for the Taking of Depositions in Finland by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Moore, Steven)
Mar 6, 2020 116 Text of Proposed Order (2)
Feb 27, 2020 115 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Kasey E. Koballa on behalf of GREE, INC (Koballa, Kasey)
Feb 26, 2020 N/A Set/Reset Hearings (0)
Docket Text: AMENDED DOCKET CONTROL ORDER - Pretrial Conference set for 7/20/2020 09:00 AM before Magistrate Judge Roy S. Payne. Mediation Completion due by 5/12/2020., Markman Hearing set for 4/14/2020 09:00 AM before Magistrate Judge Roy S. Payne., Motions due by 6/22/2020., Proposed Pretrial Order due by 7/6/2020. Jury Selection set for 8/17/2020 09:00AM before District Judge Rodney Gilstrap. (ch, )
Feb 26, 2020 112 Response in Opposition to Motion (9)
Docket Text: RESPONSE in Opposition re [101] MOTION to Compel Supercell OY's Document Production and Email Production[(CORRECTED) Defendant Supercell Oy's Opposition to Plaintiff's Motion to Compel Document Production and Email Production] filed by SUPERCELL OY. (Attachments: # (1) Declaration of Geoffrey R. Miller, # (2) Text of Proposed Order)(Miller, Geoffrey)
Feb 26, 2020 112 Declaration of Geoffrey R. Miller (6)
Feb 26, 2020 112 Text of Proposed Order (1)
Feb 25, 2020 110 Claim Construction Brief (24)
Docket Text: OPENING CLAIM CONSTRUCTION BRIEF filed by GREE, INC. (Moore, Steven)
Feb 25, 2020 111 Response in Opposition to Motion (9)
Docket Text:***FILED IN ERROR***

RESPONSE in Opposition re [101] MOTION to Compel Supercell OY's Document Production and Email Production filed by SUPERCELL OY. (Attachments: # (1) Declaration of Geoffrey R. Miller)(Miller, Geoffrey) Modified on 2/26/2020 (ch, ).
Feb 25, 2020 111 Declaration of Geoffrey R. Miller (6)
Feb 25, 2020 113 Order on Motion to Amend/Correct (6)
Docket Text: AMENDED DOCKET CONTROL ORDER granting [109] Motion to Amend/Correct. Signed by Magistrate Judge Roy S. Payne on 2/25/2020. (ch, )
Feb 25, 2020 114 Order on Motion to Amend/Correct (1)
Docket Text: ORDER granting [108] Joint MOTION to Amend/Correct 96 Claim Construction Chart or Claim Construction and Prehearing Statement. Signed by Magistrate Judge Roy S. Payne on 2/25/2020. (ch, )
Feb 20, 2020 109 Motion to Amend/Correct (8)
Docket Text: Joint MOTION to Amend/Correct Docket Control Order by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Feb 20, 2020 109 Text of Proposed Order (6)
Feb 19, 2020 108 Motion to Amend/Correct (5)
Docket Text: Joint MOTION to Amend/Correct [96] Claim Construction Chart or Claim Construction and Prehearing Statement by SUPERCELL OY. (Attachments: # (1) Exhibit 1 ([Proposed] Amended Joint Claim Construction and Prehearing Statement), # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)(Sacksteder, Michael) (Additional attachment(s) added on 2/21/2020: # (5) Text of Proposed Order) (ch, ).
Feb 19, 2020 108 Exhibit 1 ([Proposed] Amended Joint Claim Construction and Prehearing Statement) (7)
Feb 19, 2020 108 Exhibit A (1)
Feb 19, 2020 108 Exhibit B (2)
Feb 19, 2020 108 Exhibit C (3)
Feb 19, 2020 108 Text of Proposed Order (1)
Feb 14, 2020 107 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER granting [106] Motion. Signed by Magistrate Judge Roy S. Payne on 02/14/2020. (klc, )
Feb 13, 2020 105 Reply to Response to Motion (5)
Docket Text: REPLY to Response to Motion re [102] Opposed MOTION to Expedite TO EXPEDITE BRIEFING ON ITS MOTION TO COMPEL SUPERCELL OYS DOCUMENT PRODUCTION AND EMAIL PRODUCTION [DKT. 101] filed by GREE, INC. (Smith, Melissa)
Feb 13, 2020 106 Motion for Miscellaneous Relief (5)
Docket Text: Joint MOTION For Entry of Order and Commission for the Taking of Depositions in Finland by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Moore, Steven)
Feb 13, 2020 106 Text of Proposed Order (2)
Feb 12, 2020 104 Response in Opposition to Motion (4)
Docket Text: RESPONSE in Opposition re [102] Opposed MOTION to Expedite TO EXPEDITE BRIEFING ON ITS MOTION TO COMPEL SUPERCELL OYS DOCUMENT PRODUCTION AND EMAIL PRODUCTION [DKT. 101] filed by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order)(Kaempf, Jessica)
Feb 12, 2020 104 Text of Proposed Order (1)
Feb 11, 2020 101 Motion to Compel (10)
Docket Text: MOTION to Compel Supercell OY's Document Production and Email Production by GREE, INC. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit)(Moore, Steven)
Feb 11, 2020 101 Text of Proposed Order (2)
Feb 11, 2020 101 Exhibit (5)
Feb 11, 2020 102 Motion to Expedite (4)
Docket Text: Opposed MOTION to Expedite TO EXPEDITE BRIEFING ON ITS MOTION TO COMPEL SUPERCELL OYS DOCUMENT PRODUCTION AND EMAIL PRODUCTION [DKT. 101] by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Feb 11, 2020 102 Text of Proposed Order (1)
Feb 11, 2020 103 Additional Attachments to Main Document (3)
Docket Text: Additional Attachments to Main Document: [101] MOTION to Compel Supercell OY's Document Production and Email Production.. (Attachments: # (1) Certificate of Service and Certificate of Conference)(Smith, Melissa)
Feb 11, 2020 103 Certificate of Service and Certificate of Conference (1)
Jan 10, 2020 N/A Set/Reset Hearings (0)
Docket Text: AMENDED DOCKET CONTROL ORDER Pretrial Conference set for 7/20/2020 09:00 AM before Magistrate Judge Roy S. Payne. Mediation Completion due by 5/12/2020., Markman Hearing set for 4/14/2020 09:00 AM before Magistrate Judge Roy S. Payne., Motions due by 6/22/2020., Proposed Pretrial Order due by 7/6/2020. Jury Selection set for 8/17/2020 09:00AM before District Judge Rodney Gilstrap. (ch, )
Jan 10, 2020 100 Order on Motion to Amend/Correct (7)
Docket Text: ORDER granting [99] Joint MOTION to Amend/Correct Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 1/10/2020. (ch, )
Jan 9, 2020 99 Motion to Amend/Correct (9)
Docket Text: Joint MOTION to Amend/Correct Docket Control Order by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Morlock, Michael)
Jan 9, 2020 99 Text of Proposed Order (8)
Dec 26, 2019 N/A Notice of Magistrate Availability (0)
Docket Text: In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (ch, )
Dec 24, 2019 98 Answer to Amended Complaint (11)
Docket Text: ANSWER to [95] Amended Complaint by SUPERCELL OY.(Sacksteder, Michael)
Dec 12, 2019 97 Notice of Discovery Disclosure (3)
Docket Text: NOTICE of Discovery Disclosure by GREE, INC - Second Amended Initial Disclosures (Pfingst, Taylor)
Dec 10, 2019 95 Amended Complaint (16)
Docket Text: AMENDED COMPLAINT [FIRST] against SUPERCELL OY, filed by GREE, INC.(Moore, Steven)
Dec 10, 2019 96 Claim Construction Chart or Claim Construction and Prehearing Statement (5)
Docket Text: Joint Claim Construction and Prehearing Statement by GREE, INC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Moore, Steven)
Dec 10, 2019 96 Exhibit A (2)
Dec 10, 2019 96 Exhibit B (3)
Dec 10, 2019 96 Exhibit C (4)
Dec 10, 2019 95 Amended Complaint* (1)
Dec 2, 2019 94 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER granting [93] Unopposed MOTION for Entry of Order and Commission for the Taking of Depositions at the United States Embassy Tokyo, Japan. Signed by Magistrate Judge Roy S. Payne on 12/2/2019. (ch, )
Nov 27, 2019 93 Motion for Miscellaneous Relief (3)
Docket Text: Unopposed MOTION for Entry of Order and Commission for the Taking of Depositions at the United States Embassy Tokyo, Japan by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order)(Kaempf, Jessica)
Nov 27, 2019 93 Text of Proposed Order (2)
Nov 21, 2019 92 Order (1)
Docket Text: ORDER - The Court therefore OVERRULES Defendants Objections (Dkt. No. 85), ADOPTS the Magistrate Judges Order (Dkt. No. 80), and DENIES Defendants Motion (Dkt. No. 26). Signed by District Judge Rodney Gilstrap on 11/21/19. (ch, )
Nov 20, 2019 89 Notice (Other) (3)
Docket Text: NOTICE by GREE, INC of Compliance - Service of LPR 4.2 Disclosure (Moore, Steven)
Nov 20, 2019 90 Notice (Other) (3)
Docket Text: NOTICE by SUPERCELL OY [Notice of Compliance with Local Patent Rule 4-2] (Kaempf, Jessica)
Nov 20, 2019 91 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Christopher L. Larson on behalf of SUPERCELL OY (Larson, Christopher)
Nov 18, 2019 N/A Set/Reset Hearings (0)
Docket Text: AMENDED DOCKET CONTROL ORDER - Pretrial Conference set for 7/20/2020 09:00 AM before Magistrate Judge Roy S. Payne. Amended Pleadings due by 12/10/2019., Mediation Completion due by 3/24/2020., Markman Hearing set for 3/3/2020 09:00 AM before Magistrate Judge Roy S. Payne., Motions due by 6/22/2020., Proposed Pretrial Order due by 7/6/2020. Jury Selection set for 8/17/2020 09:00AM before District Judge Rodney Gilstrap. (ch, )
Nov 18, 2019 86 Order on Motion to Amend/Correct (6)
Docket Text: ORDER granting [83] Joint MOTION to Amend/Correct Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 11/18/2019. (ch, )
Nov 18, 2019 87 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Michael T Morlock on behalf of GREE, INC (Morlock, Michael)
Nov 18, 2019 88 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Alton Absher, III on behalf of GREE, INC (Absher, Alton)
Nov 14, 2019 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. FILED UNDER WRONG EVENT Document # 84, NOTICE by SUPERCELL OY re [80] Memorandum & Opinion [Defendant's Objections to Memorandum Order Denying Transfer]. PLEASE IGNORE.***

(ch, )
Nov 14, 2019 85 Response to Non-Motion (8)
Docket Text: RESPONSE to [80] Memorandum & Opinion [Defendant's Objections to Memorandum Order Denying Transfer] filed by SUPERCELL OY. (Kaempf, Jessica)
Nov 13, 2019 83 Motion to Amend/Correct (8)
Docket Text: Joint MOTION to Amend/Correct Docket Control Order by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Nov 13, 2019 83 Text of Proposed Order (6)
Nov 13, 2019 84 Notice (Other) (8)
Docket Text:***FILED IN ERROR***

NOTICE by SUPERCELL OY re [80] Memorandum & Opinion [Defendant's Objections to Memorandum Order Denying Transfer] (Kaempf, Jessica) Modified on 11/14/2019 (ch, ).
Nov 6, 2019 82 Notice of Discovery Disclosure (3)
Docket Text: NOTICE of Discovery Disclosure by GREE, INC Regarding Amended Initial and Additional Disclosures (Smith, Melissa)
Oct 30, 2019 80 Memorandum & Opinion (14)
Docket Text: MEMORANDUM ORDER -. Signed by Magistrate Judge Roy S. Payne on 10/30/2019. (ch, )
Oct 30, 2019 81 Memorandum & Opinion (9)
Docket Text: MEMORANDUM ORDER. Signed by Magistrate Judge Roy S. Payne on 10/30/2019. (nkl, )
Oct 16, 2019 79 Notice of Designation of Attorney in Charge (3)
Docket Text: NOTICE of Designation of Attorney in Charge to Steven David Moore on behalf of GREE, INC (Moore, Steven)
Oct 10, 2019 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. FILE MOTION WITH ORDER Document # 77, Notice to Request Oral Hearing on Motion. PLEASE IGNORE.***

(ch, )
Oct 10, 2019 78 Motion to Sever (5)
Docket Text: Joint MOTION to Sever CLAIMS 1, 8, 10-12, AND 16-19 AND STAY SEVERED CLAIMS by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Oct 10, 2019 78 Text of Proposed Order (1)
Oct 9, 2019 77 Notice (Other) (3)
Docket Text:***FILED IN ERROR***

NOTICE by SUPERCELL OY of Request for Oral Argument (Miller, Geoffrey) Modified on 10/10/2019 (ch, ).
Sep 19, 2019 75 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [42] Opposed MOTION for Leave to File Sur-Surreply in Support of its Motion to Strike Defendant Supercell Oys Affirmative Defense of Invalidity. Signed by Magistrate Judge Roy S. Payne on 9/19/2019. (ch, )
Sep 19, 2019 76 Notice (Other) (3)
Docket Text: NOTICE by SUPERCELL OY Notice of Compliance with Local Patent Rules 3-3 and 3-4 (Miller, Geoffrey)
Sep 13, 2019 74 Notice of Change of Address (3)
Docket Text: NOTICE of Change of Address by Geoffrey Robert Miller (Miller, Geoffrey)
Sep 5, 2019 73 Redacted Document (10)
Docket Text: REDACTION to [71] Sealed Sur-Reply to Reply to Response to Motion by GREE, INC. (Moore, Steven)
Sep 4, 2019 72 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Deron R Dacus on behalf of SUPERCELL OY (Dacus, Deron)
Aug 27, 2019 70 Redacted Document (8)
Docket Text: REDACTION to [69] Sealed Reply to Response to Motion, [Defendant Supercell Oy's Motion to Transfer, or Alternatively, to Dismiss or Stay, This and Related Actions] by SUPERCELL OY. (Attachments: # (1) Declaration of Jeffrey A. Ware in Support of Supercell Oy's Reply Re Motion to Transfer, or Alternatively, to Dismiss or Stay, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4)(Sacksteder, Michael)
Aug 27, 2019 70 Declaration of Jeffrey A. Ware in Support of Supercell Oy's Reply Re Motio (3)
Aug 27, 2019 70 Exhibit 1 (6)
Aug 27, 2019 70 Exhibit 2 (3)
Aug 27, 2019 70 Exhibit 3 (1)
Aug 27, 2019 70 Exhibit 4 (1)
Aug 23, 2019 68 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Jeffrey Allen Ware on behalf of SUPERCELL OY (Ware, Jeffrey)
Aug 22, 2019 67 Order on Motion for Miscellaneous Relief (10)
Docket Text: E-DISCOVERY ORDER granting [66] Motion E- DISCOVERY ORDER. Signed by Magistrate Judge Roy S. Payne on 8/22/19. (ch, )
Aug 21, 2019 66 Motion for Miscellaneous Relief (3)
Docket Text: Agreed MOTION for Entry of ESI Order by GREE, INC. (Attachments: # (1) Text of Proposed Order ESI Order)(Smith, Melissa)
Aug 21, 2019 66 Text of Proposed Order ESI Order (10)
Aug 20, 2019 65 Redacted Document (22)
Docket Text: REDACTION to [64] Sealed Response to Motion, Defendant Supercell's Motion to Transfer, or Alternatively, to Dismiss or Stay, This and Related Actions by GREE, INC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Text of Proposed Order)(Moore, Steven)
Aug 20, 2019 65 Exhibit A (3)
Aug 20, 2019 65 Exhibit B (1)
Aug 20, 2019 65 Exhibit C (4)
Aug 20, 2019 65 Exhibit D (3)
Aug 20, 2019 65 Exhibit E (3)
Aug 20, 2019 65 Exhibit F (23)
Aug 20, 2019 65 Exhibit G (2)
Aug 20, 2019 65 Exhibit H (3)
Aug 20, 2019 65 Exhibit I (1)
Aug 20, 2019 65 Exhibit J (1)
Aug 20, 2019 65 Exhibit K (4)
Aug 20, 2019 65 Exhibit L (1)
Aug 20, 2019 65 Text of Proposed Order (1)
Aug 16, 2019 63 Order on Motion for Miscellaneous Relief (6)
Docket Text: AMENDED DOCKET CONTROL ORDER granting [62] Unopposed MOTION to Amend Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 8/16/2019. (ch, )
Aug 14, 2019 62 Motion for Miscellaneous Relief (7)
Docket Text: Unopposed MOTION to Amend Docket Control Order by SUPERCELL OY. (Attachments: # (1) [Proposed] Amended Docket Control Order)(Sacksteder, Michael)
Aug 14, 2019 62 [Proposed] Amended Docket Control Order (6)
Aug 12, 2019 61 Notice of Discovery Disclosure (3)
Docket Text: NOTICE of Discovery Disclosure by GREE, INC Regarding Initial and Additional Disclosures (Smith, Melissa)
Aug 9, 2019 59 Order on Motion to Amend/Correct (6)
Docket Text: ORDER granting [58] Motion to Amend/Correct. Signed by Magistrate Judge Roy S. Payne on 8/9/2019. (ch, )
Aug 9, 2019 60 Notice (Other) (3)
Docket Text: NOTICE by SUPERCELL OY (Notice of Compliance re Initial and Additional Disclosures) (Miller, Geoffrey)
Aug 6, 2019 57 Protective Order (20)
Docket Text: STIPULATED PROTECTIVE ORDER [56] Joint MOTION For Entry of Agreed Protective Order. Signed by Magistrate Judge Roy S. Payne on 8/6/19. (ch, )
Aug 6, 2019 58 Motion to Amend/Correct (9)
Docket Text: Joint MOTION to Amend/Correct Docket Control Order by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Aug 6, 2019 58 Text of Proposed Order (6)
Aug 2, 2019 54 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Taylor Higgins Ludlam on behalf of GREE, INC (Ludlam, Taylor)
Aug 2, 2019 55 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by John C Alemanni on behalf of GREE, INC (Alemanni, John)
Aug 2, 2019 56 Motion for Miscellaneous Relief (3)
Docket Text: Joint MOTION For Entry of Agreed Protective Order by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Aug 2, 2019 56 Text of Proposed Order (20)
Jul 31, 2019 53 Order on Motion for Miscellaneous Relief (7)
Docket Text: AMENDED DOCKET CONTROL ORDER granting [52] Joint MOTION to Amend Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 7/31/19. (ch, )
Jul 29, 2019 52 Motion for Miscellaneous Relief (9)
Docket Text: Joint MOTION to Amend Docket Control Order by SUPERCELL OY. (Attachments: # (1) [Proposed] Amended Docket Control Order)(Sacksteder, Michael)
Jul 29, 2019 52 [Proposed] Amended Docket Control Order (7)
Jul 26, 2019 47 Motion for Extension of Time to File Response/Reply (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [26] SEALED MOTION [Defendant Supercell's Motion to Transfer, or Alternatively, to Dismiss or Stay, This and Related Actions] by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Jul 26, 2019 47 Text of Proposed Order (1)
Jul 26, 2019 48 Motion to Withdraw as Attorney (2)
Docket Text: Unopposed MOTION to Withdraw as Attorney Scott Kolassa by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Jul 26, 2019 48 Text of Proposed Order (1)
Jul 26, 2019 49 Motion to Withdraw as Attorney (2)
Docket Text: Unopposed MOTION to Withdraw as Attorney William E. Mosley by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Jul 26, 2019 49 Text of Proposed Order (1)
Jul 26, 2019 50 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [48] Motion to Withdraw as Attorney. Attorney Scott Edward Kolassa and William Edward Mosley terminated; granting [49] Motion to Withdraw as Attorney. Attorney Scott Edward Kolassa and William Edward Mosley terminated. Signed by Magistrate Judge Roy S. Payne on 7/26/2019. (ch, )
Jul 26, 2019 51 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [47] Motion for Extension of Time to File Response/Reply re [26] SEALED MOTION [Defendant Supercell's Motion to Transfer, or Alternatively, to Dismiss or Stay, This and Related Actions] Responses due by 8/16/2019. Signed by Magistrate Judge Roy S. Payne on 7/26/2019. (ch, )
Jul 25, 2019 46 Order on Motion for Miscellaneous Relief (6)
Docket Text: AMENDED DOCKET CONTROL ORDER granting [41] Unopposed Motion to Amend the Docket ControlOrder. Signed by Magistrate Judge Roy S. Payne on 7/25/19. (ch, )
Jul 24, 2019 44 Order on Motion for Miscellaneous Relief (10)
Docket Text: DISCOVERY ORDER granting [37] Joint MOTION for Entry of Partially Disputed Discovery Order. Signed by Magistrate Judge Roy S. Payne on 7/24/2109. (ch, )
Jul 24, 2019 45 Additional Attachments to Main Document (3)
Docket Text: Additional Attachments to Main Document: [43] Sur-Reply to Reply to Response to Motion.. (Attachments: # (1) Decl. of Norris P. Boothe)(Smith, Melissa)
Jul 24, 2019 45 Decl. of Norris P. Boothe (2)
Jul 23, 2019 42 Motion for Leave to File (3)
Docket Text: Opposed MOTION for Leave to File Sur-Surreply in Support of its Motion to Strike Defendant Supercell Oys Affirmative Defense of Invalidity by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Jul 23, 2019 42 Text of Proposed Order (1)
Jul 23, 2019 43 Sur-Reply to Reply to Response to Motion (4)
Docket Text: SUR-REPLY to Reply to Response to Motion re [20] Opposed MOTION to Strike Supercell's Affirmative Defense of Invalidity filed by GREE, INC. (Smith, Melissa)
Jul 19, 2019 41 Motion for Miscellaneous Relief (8)
Docket Text: Unopposed MOTION to Amend Docket Control Order by SUPERCELL OY. (Attachments: # (1) Proposed Amended Docket Control Order)(Sacksteder, Michael)
Jul 19, 2019 41 Proposed Amended Docket Control Order (6)
Jul 16, 2019 N/A Set/Reset Hearings (0)
Docket Text: AMENDED DOCKET CONTROL ORDER - Pretrial Conference set for 7/20/2020 09:00 AM before Magistrate Judge Roy S. Payne. Amended Pleadings due by 12/10/2019., Mediation Completion due by 3/24/2020., Markman Hearing set for 3/3/2020 09:00 AM before Magistrate Judge Roy S. Payne., Motions due by 6/22/2020., Proposed Pretrial Order due by 7/6/2020. Jury Selection set for 8/17/2020 09:00AM before District Judge Rodney Gilstrap. (ch, )
Jul 16, 2019 39 Sur-Reply to Reply to Response to Motion (8)
Docket Text: SUR-REPLY to Reply to Response to Motion re [20] Opposed MOTION to Strike Supercell's Affirmative Defense of Invalidity filed by SUPERCELL OY. (Attachments: # (1) Declaration of Geoffrey Miller in Support of Defendant's Sur-Reply to Plaintiff's Motion to Strike Supercell Oy's Affirmative Defense of Invalidity, # (2) Exhibit 1)(Miller, Geoffrey)
Jul 16, 2019 39 Declaration of Geoffrey Miller in Support of Defendant's Sur-Reply to Plai (4)
Jul 16, 2019 39 Exhibit 1 (128)
Jul 16, 2019 40 Order on Motion for Miscellaneous Relief (6)
Docket Text: ORDER granting [36] Unopposed MOTION to Amend Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 7/16/2019. (ch, )
Jul 15, 2019 35 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [34] Motion for Extension of Time to File Response/Reply re [26] SEALED MOTION [Defendant Supercell's Motion to Transfer, or Alternatively, to Dismiss or Stay, This and Related Actions] Replies due by 7/29/2019.. Signed by Magistrate Judge Roy S. Payne on 7/15/2019. (ch, )
Jul 15, 2019 36 Motion for Miscellaneous Relief (8)
Docket Text: Unopposed MOTION to Amend Docket Control Order by SUPERCELL OY. (Attachments: # (1) [Proposed] First Amended Docket Control Order)(Sacksteder, Michael)
Jul 15, 2019 36 [Proposed] First Amended Docket Control Order (6)
Jul 15, 2019 37 Motion for Miscellaneous Relief (3)
Docket Text: Joint MOTION for Entry of Partially Disputed Discovery Order by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Jul 15, 2019 37 Text of Proposed Order (11)
Jul 15, 2019 38 Affidavit in Support of Motion (3)
Docket Text: AFFIDAVIT in Support re [36] Unopposed MOTION to Amend Docket Control Order [Declaration of Geoffrey Miller in Support of Unopposed Motion to Amend the Docket Control Order] filed by SUPERCELL OY. (Attachments: # (1) Exhibit A)(Miller, Geoffrey)
Jul 15, 2019 38 Exhibit A (8)
Jul 11, 2019 34 Motion for Extension of Time to File Response/Reply (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [26] SEALED MOTION [Defendant Supercell's Motion to Transfer, or Alternatively, to Dismiss or Stay, This and Related Actions] by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Jul 11, 2019 34 Text of Proposed Order (1)
Jul 9, 2019 33 Order Referring Case to Mediator (2)
Docket Text: ORDER REFERRING CASE to Mediator William Cornelius, One American Center, 909 ESE Loop 323, Suite 400, Tyler, Texas 75701, telephone number 903-509-5004 and fax number 903-509- 5091, is hereby appointed as mediator. Signed by District Judge Rodney Gilstrap on 7/9/2019. (ch, )
Jul 8, 2019 32 Reply to Response to Motion (7)
Docket Text: REPLY to Response to Motion re [20] Opposed MOTION to Strike Supercell's Affirmative Defense of Invalidity filed by GREE, INC. (Attachments: # (1) Affidavit of Taylor J. Pfingst, # (2) Exhibit 1 to Pfingst Declaration)(Moore, Steven)
Jul 8, 2019 32 Affidavit of Taylor J. Pfingst (2)
Jul 8, 2019 32 Exhibit 1 to Pfingst Declaration (18)
Jul 3, 2019 30 Notice of Designation of Mediator (3)
Docket Text: NOTICE of Designation of Mediator filed by GREE, INC. (Smith, Melissa)
Jul 3, 2019 31 Order on Motion to Seal (1)
Docket Text: ORDER granting [25] Motion to Seal. Signed by Magistrate Judge Roy S. Payne on 7/3/2019. (ch, )
Jul 1, 2019 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. FILED UNDER WRONG EVENT Document # 28, Motion. PLEASE IGNORE.***

(ch, )
Jul 1, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Rodney Gilstrap: Scheduling Conference held on 7/1/2019. Counsel for the parties appeared and were asked if they consented to a trial before the United States Magistrate Judge. The Court then gave Markman and Jury Selection dates; deadlines for submitting Mediator names (3 days); and deadlines for submitting Agreed Scheduling and Discovery Orders (14 days). (Court Reporter Shelly Holmes, CSR-TCRR.)(jml)
Jul 1, 2019 29 Redacted Document (21)
Docket Text: REDACTION to [26] SEALED MOTION [Defendant Supercell's Motion to Transfer, or Alternatively, to Dismiss or Stay, This and Related Actions] by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order, # (2) Declaration of Jeff Ostler in Support of Supercell Oy's Motion to Transfer, Or Alternatively, to Dismiss or Stay, This and Related Actions, # (3) Declaration of Michael J. Sacksteder in Support of Supercell Oy's Motion to Transfer, Or Alternatively, to Dismiss or Stay, This and Related Actions, # (4) Exhibit A to the Declaration of Michael J. Sacksteder, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Exhibit E, # (9) Exhibit F, # (10) Exhibit G, # (11) Exhibit H, # (12) Exhibit I, # (13) Exhibit J, # (14) Exhibit K, # (15) Exhibit L, # (16) Exhibit M, # (17) Exhibit N, # (18) Exhibit O, # (19) Exhibit P, # (20) Exhibit Q, # (21) Exhibit R, # (22) Exhibit S, # (23) Exhibit T)(Sacksteder, Michael)
Jul 1, 2019 29 Text of Proposed Order (1)
Jul 1, 2019 29 Declaration of Jeff Ostler in Support of Supercell Oy's Motion to Transfer (3)
Jul 1, 2019 29 Declaration of Michael J. Sacksteder in Support of Supercell Oy's Motion t (7)
Jul 1, 2019 29 Exhibit A to the Declaration of Michael J. Sacksteder (1)
Jul 1, 2019 29 Exhibit B (2)
Jul 1, 2019 29 Exhibit C (2)
Jul 1, 2019 29 Exhibit D (2)
Jul 1, 2019 29 Exhibit E (3)
Jul 1, 2019 29 Exhibit F (2)
Jul 1, 2019 29 Exhibit G (3)
Jul 1, 2019 29 Exhibit H (1)
Jul 1, 2019 29 Exhibit I (1)
Jul 1, 2019 29 Exhibit J (1)
Jul 1, 2019 29 Exhibit K (13)
Jul 1, 2019 29 Exhibit L (17)
Jul 1, 2019 29 Exhibit M (21)
Jul 1, 2019 29 Exhibit N (20)
Jul 1, 2019 29 Exhibit O (3)
Jul 1, 2019 29 Exhibit P (6)
Jul 1, 2019 29 Exhibit Q (10)
Jul 1, 2019 29 Exhibit R (22)
Jul 1, 2019 29 Exhibit S (33)
Jul 1, 2019 29 Exhibit T (27)
Jun 28, 2019 25 Motion to Seal (3)
Docket Text: Unopposed MOTION to Seal by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order)(Kaempf, Jessica) Modified on 7/1/2019 (nkl, ).
Jun 28, 2019 25 Text of Proposed Order (1)
Jun 28, 2019 27 Response in Opposition to Motion (15)
Docket Text: RESPONSE in Opposition re [20] Opposed MOTION to Strike Supercell's Affirmative Defense of Invalidity filed by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order)(Miller, Geoffrey)
Jun 28, 2019 27 Text of Proposed Order (1)
Jun 28, 2019 28 Motion to Change Venue (21)
Docket Text:***FILED IN ERROR***

MOTION to Change Venue [Defendant Supercell's Motion to Transfer, or Alternatively, to Dismiss or Stay, This and Related Actions] by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order, # (2) Declaration of Jeff Ostler in Support of Supercell Oy's Motion to Transfer, Or Alternatively, to Dismiss or Stay, This and Related Actions, # (3) Declaration of Michael J. Sacksteder in Support of Supercell Oy's Motion to Transfer, Or Alternatively, to Dismiss or Stay, This and Related Actions, # (4) Exhibit A to the Declaration of Michael J. Sacksteder [Filed Under Seal], # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Exhibit E, # (9) Exhibit F, # (10) Exhibit G, # (11) Exhibit H [Filed Under Seal], # (12) Exhibit I [Filed Under Seal], # (13) Exhibit J [Filed Under Seal], # (14) Exhibit K, # (15) Exhibit L, # (16) Exhibit M, # (17) Exhibit N, # (18) Exhibit O, # (19) Exhibit P, # (20) Exhibit Q, # (21) Exhibit R, # (22) Exhibit S, # (23) Exhibit T)(Sacksteder, Michael) Modified on 7/1/2019 (ch, ).
Jun 28, 2019 28 Text of Proposed Order (1)
Jun 28, 2019 28 Declaration of Jeff Ostler in Support of Supercell Oy's Motion to Transfer (3)
Jun 28, 2019 28 Declaration of Michael J. Sacksteder in Support of Supercell Oy's Motion t (7)
Jun 28, 2019 28 Exhibit A to the Declaration of Michael J. Sacksteder [Filed Under Seal] (1)
Jun 28, 2019 28 Exhibit B (2)
Jun 28, 2019 28 Exhibit C (2)
Jun 28, 2019 28 Exhibit D (2)
Jun 28, 2019 28 Exhibit E (3)
Jun 28, 2019 28 Exhibit F (2)
Jun 28, 2019 28 Exhibit G (3)
Jun 28, 2019 28 Exhibit H [Filed Under Seal] (1)
Jun 28, 2019 28 Exhibit I [Filed Under Seal] (1)
Jun 28, 2019 28 Exhibit J [Filed Under Seal] (1)
Jun 28, 2019 28 Exhibit K (13)
Jun 28, 2019 28 Exhibit L (17)
Jun 28, 2019 28 Exhibit M (21)
Jun 28, 2019 28 Exhibit N (20)
Jun 28, 2019 28 Exhibit O (3)
Jun 28, 2019 28 Exhibit P (6)
Jun 28, 2019 28 Exhibit Q (10)
Jun 28, 2019 28 Exhibit R (22)
Jun 28, 2019 28 Exhibit S (33)
Jun 28, 2019 28 Exhibit T (27)
Jun 19, 2019 24 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [23] Motion for Extension of Time to File Response/Reply re [20] Opposed MOTION to Strike Supercell's Affirmative Defense of Invalidity Responses due by 6/28/2019 Replies due by 7/8/2019.. Signed by Magistrate Judge Roy S. Payne on 6/19/2019. (ch, )
Jun 18, 2019 23 Motion for Extension of Time to File Response/Reply (3)
Docket Text: Agreed MOTION for Extension of Time to File Response/Reply (to GREE's Motion to Strike Defendant Supercell Oy's Affirmative Defense of Invalidity) by SUPERCELL OY. (Attachments: # (1) Text of Proposed Order)(Miller, Geoffrey)
Jun 18, 2019 23 Text of Proposed Order (1)
Jun 14, 2019 21 Motion for Miscellaneous Relief (4)
Docket Text: Unopposed MOTION TO EXTEND DEADLINES FOR PRELIMINARY INFRINGEMENT AND INVALIDITY CONTENTIONS by GREE, INC. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Jun 14, 2019 21 Text of Proposed Order (1)
Jun 14, 2019 22 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER granting [21] Unopposed MOTION TO EXTEND DEADLINES FOR PRELIMINARY INFRINGEMENT AND INVALIDITY CONTENTIONS. Signed by Magistrate Judge Roy S. Payne on 6/14/2019. (ch, )
Jun 6, 2019 20 Motion to Strike (7)
Docket Text: Opposed MOTION to Strike Supercell's Affirmative Defense of Invalidity by GREE, INC. (Attachments: # (1) Pfingst Declaration, # (2) Exhibit 1, # (3) Text of Proposed Order)(Smith, Melissa)
Jun 6, 2019 20 Pfingst Declaration (1)
Jun 6, 2019 20 Exhibit 1 (60)
Jun 6, 2019 20 Text of Proposed Order (1)
Jun 4, 2019 19 Order (2)
Docket Text: ORDER - Scheduling Conference set for 7/1/2019 01:30 PM before District Judge Rodney Gilstrap. Signed by Magistrate Judge Roy S. Payne on 6/4/2019. (ch, )
May 17, 2019 N/A Notice of Magistrate Availability (0)
Docket Text: In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (nkl, )
May 16, 2019 13 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Michael J Sacksteder on behalf of SUPERCELL OY (Sacksteder, Michael)
May 16, 2019 14 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Bryan Alexander Kohm on behalf of SUPERCELL OY (Kohm, Bryan)
May 16, 2019 15 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Geoffrey Robert Miller on behalf of SUPERCELL OY (Miller, Geoffrey)
May 16, 2019 16 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Jessica Andrea Martinez Kaempf on behalf of SUPERCELL OY (Kaempf, Jessica)
May 16, 2019 17 Corporate Disclosure Statement (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by SUPERCELL OY identifying Corporate Parent Tencent Holdings Ltd. for SUPERCELL OY. (Miller, Geoffrey)
May 16, 2019 18 Answer to Complaint (9)
Docket Text: ANSWER to [1] Complaint by SUPERCELL OY.(Miller, Geoffrey)
May 14, 2019 12 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Norris Power Boothe on behalf of GREE, INC (Boothe, Norris)
Apr 16, 2019 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed FIRST Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for SUPERCELL OY to 5/16/2019. 30 Days Granted for Deadline Extension.( ch, )
Apr 15, 2019 11 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re SUPERCELL OY.( Miller, Geoffrey)
Mar 27, 2019 10 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by GREE, INC. SUPERCELL OY served on 3/26/2019, answer due 4/16/2019. (Smith, Melissa)
Mar 20, 2019 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: ORDER REFERRING CASE to Magistrate Judge Roy S. Payne. Signed by District Judge Rodney Gilstrap on 03/20/2019. (klc, )
Mar 1, 2019 9 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Taylor Jacqueline Pfingst on behalf of GREE, INC (Pfingst, Taylor)
Feb 28, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to District Judge Rodney Gilstrap. (ch, )
Feb 28, 2019 N/A Notice of Magistrate Availability (0)
Docket Text: In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (ch, )
Feb 28, 2019 2 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Gillam, Harry)
Feb 28, 2019 3 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by GREE, INC (Gillam, Harry)
Feb 28, 2019 4 Summons Issued (2)
Docket Text: SUMMONS Issued as to SUPERCELL OY. (ch, )
Feb 28, 2019 5 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Melissa Richards Smith on behalf of GREE, INC (Smith, Melissa)
Feb 28, 2019 6 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Steven David Moore on behalf of GREE, INC (Moore, Steven)
Feb 28, 2019 7 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Scott Edward Kolassa on behalf of GREE, INC (Kolassa, Scott)
Feb 28, 2019 8 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by William Edward Mosley on behalf of GREE, INC (Mosley, William)
Feb 27, 2019 1 Exhibit A (32)
Feb 27, 2019 1 Civil Cover Sheet (2)
Feb 27, 2019 1 Complaint* (1)
Menu