Search
Patexia Research
Case number PGR2018-00008

Supercell Oy v. GREE, Inc., > Documents

Date Field Doc. No.PartyDescription
May 22, 2019 48 Petitioner Supercell Oy's Notice of Cross Appeal Download
May 10, 2019 47 Patent Owner's Notice of Appeal Download
May 10, 2019 46 Decision on Request for Rehearing Download
Apr 17, 2019 45 Order - Conduct of the Proceeding Download
Apr 17, 2019 3005 Ex. 3005 Download
Mar 5, 2019 44 Petitioner's Notice of Appeal Download
Feb 1, 2019 43 Petitioner's Request for Rehearing and Reconsideration Under 37 C.F.R. Section 42.71(d) Download
Jan 2, 2019 3003 Ex. 3003. Download
Jan 2, 2019 3004 Ex. 3004. Download
Jan 2, 2019 42 Termination Decision Document Download
Dec 31, 2018 41 Hearing Transcript Download
Nov 29, 2018 3001 Ex. 3001 Download
Nov 29, 2018 3002 Ex. 3002 Download
Nov 14, 2018 40 Patent Owner's Reply to Opposition to Motion to Exclude Evidence Download
Nov 7, 2018 1014 Petitioner's Service Letter of Supplemental Evidence Download
Nov 7, 2018 39 Petitioner's Opposition to Patent Owner's Motion to Exclude Evidence Pursuant to C.F.R. 42.64(c) Download
Nov 7, 2018 1015 Affidavit of Christopher Butler and Exhibit A Thereto Download
Oct 30, 2018 38 Order - Trial Hearing - 37 CFR 42.70 Download
Oct 24, 2018 37 Petitioner Supercell Oy's Request for Oral Argument Pursuant to 37 C.F.R. Section 42.7(a) Download
Oct 24, 2018 36 Patent Owner's Request for Oral Argument Download
Oct 24, 2018 35 Patent Owner's Motion to Exclude Evidence Download
Oct 24, 2018 34 Patent Owner's Sur-Reply Download
Oct 2, 2018 33 Patent Owner's Objections to Petitioner's Supplemental Evidence Download
Sep 28, 2018 31 Petitioner's Updated Mandatory Notices Pursuant to 37 C.F.R. Section 42.8 Download
Sep 28, 2018 32 Petitioner's Power of Attorney Download
Sep 25, 2018 30 Granting Patent Owners Request to File a Sur-Reply 37 C.F.R. sec 42.5(a) Download
Sep 20, 2018 29 Conditionally Granting Petitioner¿¿¿s Motion for Pro Hac Vice Admission of Mr. Geoffrey R. Miller 37 C.F.R. § 42.10 Download
Sep 11, 2018 28 Patent Owner's Objections to Petitioner's Evidence Download
Sep 4, 2018 27 Petitioner's Reply to Patent Owner's Response Download
Sep 4, 2018 1011 Exeter Chess Club, New Starting Formations (Tabi¿¿¿at) Download
Sep 4, 2018 1012 Chess History I: Shatranj Download
Sep 4, 2018 1010 Transcript of Deposition of Mr. David Crane Download
Sep 4, 2018 1013 September 12, 2016 Letter from N. Yoshida to I. Paananen Download
Sep 4, 2018 1009 CV of Mr. David Crane Download
Aug 21, 2018 26 Petitioner Supercell Oy's Motion for Pro Hac Vice Admission of Geoffrey R. Miller Pursuant to 37 C.F.R. Section 42.10(c) Download
Aug 21, 2018 1008 Declaration of Geoffrey R. Miller in Support of Petitioner Supercell Oy's Motion for Pro Hac Vice Admission of Geoffrey R. Miller Pursuant to 37 C.F.R. Section 42.10(c) Download
Aug 9, 2018 25 Petitioner's Notice of Deposition of David Crane Download
Jul 3, 2018 2010 File Wrapper for U.S.. Appln. No. 15/638,639 Download
Jul 3, 2018 24 Patent Owner's Response Download
Jul 3, 2018 2011 U.S. Patent No. 6,398,646 Download
Jul 3, 2018 2006 File Wrapper for US Application No. 15/393,646 Download
Jul 3, 2018 2009 File Wrapper for U.S. Appln. No. 15/636,964 Download
Jul 3, 2018 2005 Guidance on the Impact of SAS Download
Jul 3, 2018 2008 File Wrapper for U.S. Appln. No. 15/636,925 Download
Jul 3, 2018 2004 Declaration of David Crane Download
Jul 3, 2018 2007 File Wrapper for U.S. Appln. No. 15/636,847 Download
Jun 26, 2018 23 Patent Owner's Power of Attorney Download
Jun 15, 2018 22 Order Conditionally Granting Patent Owner's Unopposed Motion for Pro Hac Vice Admission of Mr. Steven D. Moore Download
Jun 6, 2018 21 Motion for Pro Hac Vice Admission Under 37 C.F.R. Section 42.10 (S. Moore) Download
Jun 6, 2018 2003 Steven D. Moore Bio Download
May 10, 2018 20 Patent Owner's Updated Mandatory Notices Download
May 10, 2018 19 Patent Owner's Power of Attorney Download
May 8, 2018 18 Order Withdrawal of Counsel and Substitute New Counsel Download
May 2, 2018 17 Patent Owner's Motion to Withdraw as Counsel and Substitute New Counsel Download
May 1, 2018 14 ORDER Conduct of the Proceeding Download
May 1, 2018 15 Trial Instituted Document Download
May 1, 2018 16 Scheduling Order Download
Mar 28, 2018 13 Patent Owner's Surreply to Petitioner's Reply to Patent Owner's Preliminary Response Download
Mar 21, 2018 12 Petitioner's Reply To Patent Owner's Preliminary Response Pursuant To 37 C.F.R. §§ 42.23 AND 42.208(C) Download
Mar 19, 2018 11 Conduct of the Proceeding Download
Mar 13, 2018 10 Order Granting Petitioner's Motion for Pro Hac Vice Admission of Mr. Michael J. Sacksteder Download
Mar 2, 2018 9 Petitioner Supercell Oy's Motion for Pro Hac Vice Admission of Michael J. Sacksteder Pursuant to C.F.R. ¿¿ 42.10(c) Download
Mar 2, 2018 1007 Declaration of Michael J. Sacksteder in Support of Petitioner Supercell Oy's Motion for Pro Hac Vice Admission of Michael J. Sacksteder Pursuant to C.F.R. ¿¿ 42.10(c) Download
Feb 20, 2018 2001 Exhibit 2001 Download
Feb 20, 2018 2002 Exhibit 2002 Download
Feb 20, 2018 8 Patent Owner's Current List of Exhibits Download
Feb 20, 2018 7 Patent Owner's Preliminary Response Download
Dec 15, 2017 5 Patent Owner's Mandatory Notices Pursuant to 37 C.F.R. ¿¿ 42.8 Download
Dec 15, 2017 6 Patent Owner's Power of Attorney Download
Nov 17, 2017 4 Notice of Accord Filing Date Download
Nov 7, 2017 1005 Exhibit 1005 Download
Nov 7, 2017 1001 Exhibit 1001 Download
Nov 7, 2017 1 Petition for Post-Grant Review of U.S. Patent 9,597,594 Download
Nov 7, 2017 1004 Exhibit 1004 Download
Nov 7, 2017 1006 Exhibit 1006 Download
Nov 7, 2017 3 Amended Certificate of Service Download
Nov 7, 2017 2 Power of Attorney for Petitioner Supercell OY Download
Nov 7, 2017 1002 Exhibit 1002 Download
Nov 7, 2017 1003 Exhibit 1003 Download
Menu