Search
Patexia Research
Case number PGR2018-00029

Supercell Oy v. GREE, Inc. > Documents

Date Field Doc. No.PartyDescription
May 21, 2020 47 GENERAL ORDER Download
Oct 15, 2019 46 Patent Owner's Notice of Appeal Download
Aug 14, 2019 45 Final Written Decision Download
Aug 6, 2019 44 Patent Owner's Updated Mandatory Notices Pursuant to 37 C.F.R. Section 42.8 Download
Aug 2, 2019 43 Hearing Transcript Download
Jul 2, 2019 42 Supplemental Information 37 C.F.R. sec 42.223 Download
Jun 18, 2019 1012 Exhibit 1012 (June 17, 2019 Transcript of Hearing) Download
Jun 17, 2019 1011 Exhibit 1011 - Petitioner's Demonstrative Exhibit Download
Jun 17, 2019 2009 Patent Owner's Demonstratives Download
Jun 7, 2019 41 Order Trial Hearing Download
May 31, 2019 40 Joint Paper Regarding Stipulated Hearing Dates Download
May 21, 2019 39 Errata Download
May 20, 2019 38 Order - Trial Hearing - 37 CFR 42.70 Download
Apr 22, 2019 36 Patent Owner's Request for Oral Argument Download
Apr 22, 2019 37 Petitioner Supercell Oy's Request for Oral Argument Pursuant to 37 C.F.R. 42.70(a) Download
Apr 8, 2019 2007 USPTO 2019 Revised Patent Subject Matter Eligibility Guidance, 1/9/19 Download
Apr 8, 2019 2008 Remarks by Director Iancu at the Intellectual Property Owners Association 46th Annual Meeting, 9/24/18 Download
Apr 8, 2019 35 Patent Owner's Sur-Reply Download
Mar 29, 2019 34 Order Conduct of Proceedings Download
Mar 7, 2019 1010 Exhibit 1010 (Deposition Transcript of David Crane, Volume II) Download
Mar 7, 2019 1009 Exhibit 1009 (Deposition Transcript of David Crane, Volume I) Download
Mar 7, 2019 33 Petitioner's Reply to Patent Owner's Response Download
Mar 5, 2019 32 Conduct of Proceedings Download
Feb 20, 2019 30 Petitioner Supercell Oy's Updated Power of Attorney Download
Feb 20, 2019 31 Petitioner's Updated Mandatory Notices Pursuant to 37 C.F.R. Section 42.8 Download
Feb 11, 2019 29 Order Conditionally Granting Petitioner's Unopposed Motion for Pro Hac Vice Admission of Geoffrey R. Miller Download
Jan 23, 2019 28 Petitioner's Notice of Deposition of David Crane Download
Jan 17, 2019 27 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
Jan 17, 2019 1008 Declaration of Geoffrey R. Miller in Support of Petitioner's Motion for Pro Hac Vice Admission Download
Nov 20, 2018 26 Patent Owner Response Download
Sep 18, 2018 25 Decision on Request for Rehearing - 37 C.F.R. 42.71 Download
Sep 11, 2018 24 Conduct of the Proceeding 37 C.F.R. sec. 42.5 Download
Sep 4, 2018 23 Patent Owner's Request for Reconsideration of Decision Instituting Post-Grant Review Download
Aug 21, 2018 22 Scheduling Order Download
Aug 21, 2018 21 Trial Instituted Document Download
Jun 26, 2018 20 Patent Owner's Power of Attorney Download
Jun 22, 2018 19 Patent Owner's Sur-Reply to Petitioner's Reply to Preliminary Response Download
Jun 15, 2018 17 Order Conditionally Granting Patent Owner's Unopposed Motion for Pro Hac Vice Admission of Mr. Steven D. Moore Download
Jun 15, 2018 18 Petitioner's Reply to Patent Owner's Preliminary Response Pursuant to 37 C.F.R. ¿¿¿¿ 42.23 and 42.208(C) Download
Jun 8, 2018 16 Order - Conduct of the Proceeding - 37 CFR 42.5 Download
Jun 6, 2018 2004 Steve Moore Bio Download
Jun 6, 2018 15 Motion for Pro Hac Vice Admission Under 37 C.F.R. Section 42.10 (S. Moore) Download
May 25, 2018 14 Granting Petitioner¿¿¿s Motion for Pro Hac Vice Admission of Mr. Michael J. Sacksteder 37 C.F.R. sec. 42.10 Download
May 23, 2018 13 Patent Owner's Preliminary Response Download
May 23, 2018 2002 Declaration of David Crane Download
May 23, 2018 2003 JP2007252696A with Machine Translation Download
May 23, 2018 2001 Guidance on the Impact of SAS Download
May 17, 2018 1007 Ex. 1007 - Sacksteder Decl ISO Motion for Pro Hac Vice Download
May 17, 2018 12 Petitioner Supercell OY's Motion for Pro Hac Vice Admission of Michael J. Sacksteder Pursuant to 37 C.F.R. ¿¿ 42.10(c) Download
May 10, 2018 11 Patent Owner's Updated Mandatory Notices Download
May 10, 2018 10 Patent Owner's Power of Attorney Download
May 8, 2018 9 Order Withdrawal of Counsel and Substitute New Counsel Download
May 2, 2018 8 Patent Owner's Motion to Withdraw as Counsel and Substitute New Counsel Download
May 1, 2018 7 ORDER Conduct of the Proceeding Download
Mar 9, 2018 6 Patent Owner's Mandatory Notices Download
Mar 9, 2018 5 Patent Owner's Power of Attorney Download
Mar 1, 2018 4 Updated Certificate of Service Download
Feb 23, 2018 3 Notice of Accord Filing Date Download
Feb 1, 2018 1 Petition for Post Grant Review of U.S. Patent 9,636,583 Download
Feb 1, 2018 2 Power of Attorney of Petitioner Supercell Oy Download
Feb 1, 2018 1006 Prosecution History of U.S. Patent Application Serial No. 15/686,268 Download
Feb 1, 2018 1005 Prosecution History of U.S. Patent 9,457,273 Download
Feb 1, 2018 1002 Prosecution History of U.S. Patent No. 9,636,583 Download
Feb 1, 2018 1001 U.S. Patent No. 9,636,583 Download
Feb 1, 2018 1003 USPTO Memorandum on Recent Subject Matter Eligibility Decisions, dated May 19, 2016 Download
Feb 1, 2018 1004 USPTO Memorandum on Recent Subject Matter Eligibility Decisions, dated November 2, 2016 Download
Menu