2:20-CV-00113
04/21/2020
Pending - Other Pending
Intellectual Property - Patent
Rodney Gilstrap
GREE, INC.
SUPERCELL OY
Melissa Richards Smith
Attorney at Gillam & Smith, LLP
303 South Washington Avenue
Marshall, TX 75670
Rishi Gupta
Attorney at Kilpatrick Townsend & Stockton, LLP - San Francisco
Two Embarcadero Center, Suite 1900
San Franciso, CA 94111
Andrew W Rinehart
Attorney at Kilpatrick Townsend & Stockton LLP NC
1001 West Fourth Street
Winston-Salem, NC 27101
Michael T Morlock
Attorney at Kilpatrick Townsend & Stockton LLP NC
1001 West Fourth Street
Winston-Salem, NC 27101
Steven David Moore
Attorney at Kilpatrick Townsend & Stockton, LLP
Two Embarcadero Center, Suite 1900
San Francisco, CA 94111-3834
Norris Power Boothe
Attorney at Kilpatrick Townsend & Stockton LLP - Menlo Park
1080 Marsh Road
Menlo Park, CA 94025
Taylor Jacqueline Pfingst
Attorney at Kilpatrick Townsend & Stockton, LLP
Two Embarcadero Center, Suite 1900
San Francisco, CA 94111-3834
John C Alemanni
Attorney at Kilpatrick Townsend & Stockton LLP NC
1001 West Fourth Street
Winston-Salem, NC 27101
Alton Absher, III
Attorney at Kilpatrick Townsend & Stockton LLP NC
1001 West Fourth Street
Winston-Salem, NC 27101
Taylor Higgins Ludlam
Attorney at Kilpatrick Townsend & Stockton LLP - Raleigh
4208 Six Forks Road, Suite 1400
Raleigh, NC 27609
Kasey E. Koballa
Attorney at Kilpatrick Townsend & Stockton LLP - DC
607 14Th St Nw, Suite 900
Washington, DC 20005
Geoffrey Robert Miller
Attorney at Fenwick & West LLP - New York
902 Broadway, Suite 14
New York, NY 10010
Christopher L. Larson
Attorney at Fenwick & West LLP - San Francisco
555 California Street, 12Th Floor
San Francisco, CA 94104
Jessica Andrea Martinez Kaempf
Attorney at Fenwick & West LLP - Seattle
1191 Second Avenue, 10Th Floor
Seattle, WA 98101
Jonathan Thomas McMichael
Attorney at Fenwick & West LLP - Seattle
1191 Second Avenue, 10Th Floor
Seattle, WA 98101
Michael J Sacksteder
Attorney at Fenwick & West LLP - San Francisco
555 California Street, 12Th Floor
San Francisco, CA 94104
Shannon Elizabeth Turner
Attorney at Fenwick & West LLP - San Francisco
555 California Street, 12Th Floor
San Francisco, CA 94104
Bryan Alexander Kohm
Attorney at Fenwick & West LLP - San Francisco
555 California Street, 12Th Floor
San Francisco, CA 94104
Civil Cover Sheet
Exhibit B
Exhibit A
Docket(#25) ORDER - Scheduling Conference set for 7/20/2020 09:00 AM before District Judge Rodney Gilstrap. Signed by District Judge Rodney Gilstrap on 6/17/2020. (ch, ) (Entered: 06/18/2020)
Docket(#24) NOTICE of Attorney Appearance by Christopher L. Larson on behalf of SUPERCELL OY (Larson, Christopher) (Entered: 06/09/2020)
Docket(#23) NOTICE of Attorney Appearance by Bryan Alexander Kohm on behalf of SUPERCELL OY (Kohm, Bryan) (Entered: 06/09/2020)
Docket(#22) NOTICE of Attorney Appearance by Michael J Sacksteder on behalf of SUPERCELL OY (Sacksteder, Michael) (Entered: 06/09/2020)
Docket(#21) NOTICE of Attorney Appearance by Shannon Elizabeth Turner on behalf of SUPERCELL OY (Turner, Shannon) (Entered: 06/09/2020)
Docket(#20) NOTICE of Attorney Appearance by Jessica Andrea Martinez Kaempf on behalf of SUPERCELL OY (Kaempf, Jessica) (Entered: 06/09/2020)
Docket(#19) NOTICE of Attorney Appearance by Jonathan Thomas McMichael on behalf of SUPERCELL OY (McMichael, Jonathan) (Entered: 06/09/2020)
Docket(#18) NOTICE of Attorney Appearance by Geoffrey Robert Miller on behalf of SUPERCELL OY (Miller, Geoffrey) (Entered: 06/09/2020)
DocketDefendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for SUPERCELL OY to 6/26/2020. 15 Days Granted for Deadline Extension.( ch, ) (Entered: 06/08/2020)
Docket(#17) Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re SUPERCELL OY( Smith, Melissa) (Entered: 06/08/2020)
Docket(#8) NOTICE of Attorney Appearance by Alton Absher, III on behalf of GREE, INC. (Absher, Alton) (Entered: 05/06/2020)
Docket(#7) NOTICE of Attorney Appearance by Norris Power Boothe on behalf of GREE, INC. (Boothe, Norris) (Entered: 05/06/2020)
DocketDefendant's Unopposed FIRST Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for SUPERCELL OY to 6/11/2020. 30 Days Granted for Deadline Extension.( ch, ) (Entered: 05/06/2020)
Docket(#6) Defendant's Unopposed First Application for Extension of Time to Answer Complaint re SUPERCELL OY( Smith, Melissa) (Entered: 05/06/2020)
Docket(#5) SUMMONS Issued as to SUPERCELL OY. (ch, ) (Entered: 04/21/2020)
DocketCase assigned to District Judge Rodney Gilstrap. (ch, ) (Entered: 04/21/2020)
Docket(#4) DEMAND for Trial by Jury by GREE, INC.. (Smith, Melissa) (Entered: 04/21/2020)
Docket(#3) CORPORATE DISCLOSURE STATEMENT filed by GREE, INC. (Smith, Melissa) (Entered: 04/21/2020)
Docket(#2) Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Smith, Melissa) (Entered: 04/21/2020)
Docket(#1) COMPLAINT against SUPERCELL OY ( Filing fee $ 400 receipt number 0540-7759097.), filed by GREE, INC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Civil Cover Sheet)(Smith, Melissa) (Entered: 04/21/2020)
Dig Deeper
Get Deeper Insights on Court Cases