Search
Patexia Research
Case number 337-TA-1056

Collapsible Sockets for Mobile Electronic Devices and Components Thereof > Documents

Date Field Doc. No.PartyDescription
Aug 24, 2020 717914 Office of the Secretary Letter to Secretary Mnuchin about the Issuance of a Seizure and Forfeiture Order Download
Aug 24, 2020 717912 Office of the Secretary Letter to Secretary Mnuchin About the Issuance of a Seizure and Forfeiture Order Download
Aug 24, 2020 717909 Office of the Secretary Seizure and Forfeiture Order for Cross Nation LLC Download
Aug 24, 2020 717908 Office of the Secretary Seizure and Forfeiture Order for Yiwu Jewt Trading Co., Ltd. Download
Nov 20, 2019 695118 Office of the Secretary None Download
Apr 23, 2019 673827 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Apr 23, 2019 673832 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Apr 23, 2019 673825 Office of the Secretary Seizure and Forfeiture Order for Value Rite Download
Apr 23, 2019 673823 Office of the Secretary Seizure and Forfeiture Order for UPS Download
Apr 23, 2019 673830 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order for UPS Download
Apr 23, 2019 673821 Office of the Secretary Seizure and Forfeiture Order for Twin Falls Signs Download
Dec 17, 2018 664405 Office of the Secretary Seizure and Forfeiture Order for Tom Cui Download
Dec 17, 2018 664406 Office of the Secretary Seizure and Forfeiture Order for Yan Rui International Tech Co., Ltd. Download
Dec 17, 2018 664402 Office of the Secretary Letter to Secretary Mnuchin about the Issuance of a Seizure and Forfeiture Order Download
Dec 17, 2018 664401 Office of the Secretary Letter to Secretary Mnuchin about the Issuance of a Seizure and Forfeiture Order Download
Dec 17, 2018 664367 Office of the Secretary Seizure and Forfeiture Order for Philadelphia Academy for Nurse Aide Training Download
Dec 17, 2018 664365 Office of the Secretary Letter to Chief Steuart about the Issuance of a Seizure and Forfeiture Order Download
Dec 17, 2018 664363 Office of the Secretary Seizure and Forfeiture Order for Fujian East Promotions Co. Ltd. Download
Dec 17, 2018 664364 Office of the Secretary Letter to Chief Steuart about the Issuance of a Seizure and Forfeiture Order Download
Dec 11, 2018 663767 Office of the Secretary Letter to Secretary Mnuchin about the Issuance of a Seizure and Forfeiture Order Download
Dec 11, 2018 663796 Office of the Secretary Letter to Secretary Mnuchin about the Issuance of a Seizure and Forfeiture Order Download
Dec 11, 2018 663888 Office of the Secretary Seizure and Forfeiture Order for TMS Fandy Download
Dec 11, 2018 663766 Office of the Secretary Seizure and Forfeiture Order for Al Brodeur's Auto Body Download
Dec 11, 2018 663765 Office of the Secretary Letter to Secretary Mnuchin regarding the Issuance of a Seizure and Forfeiture Order Download
Dec 11, 2018 663885 Office of the Secretary Seizure and Forfeiture Order for Sz Xin Pei Co. Ltd. Download
Dec 11, 2018 663884 Office of the Secretary Letter to Secretary Mnuchin regarding the Issuance of a Seizure and Forfeiture Order Download
Dec 11, 2018 663887 Office of the Secretary Letter to Secretary Mnuchin about the Issuance of a Seizure and Forfeiture Order Download
Dec 11, 2018 663881 Office of the Secretary Seizure and Forfeiture Order for Roth Crosspoint Gymnastics Download
Dec 11, 2018 663873 Office of the Secretary Seizure and Forfeiture Order for Minnesota Select Download
Dec 11, 2018 663870 Office of the Secretary Letter to Secretary Mnuchin regarding the Issuance of a Seizure and Forfeiture Order Download
Dec 11, 2018 663880 Office of the Secretary Letter to Secretary Mnuchin regarding the Issuance of a Seizure and Forfeiture Order Download
Dec 11, 2018 663868 Office of the Secretary Seizure and Forfeiture Order for Matthew Hermann Download
Dec 11, 2018 663867 Office of the Secretary Letter to Secretary Mnuchin regarding the Issuance of a Forfeiture Order Download
Dec 11, 2018 663861 Office of the Secretary Seizure and Forfeiture Order for Kwik Trip Corporate Office Download
Dec 11, 2018 663846 Office of the Secretary Seizure and Forfeiture Order for Jennifer Yang Download
Dec 11, 2018 663853 Office of the Secretary Seizure and Forfeiture Order for Jilin Yuanming Hongfeng Co. Ltd. Download
Dec 11, 2018 663852 Office of the Secretary Letter to Secretary Mnuchin regarding the Issuance of a Seizure and Forfeiture Order Download
Dec 11, 2018 663859 Office of the Secretary Letter to Secretary Mnuchin regarding the Issuance of a Forfeiture and Seizure Order Download
Dec 11, 2018 663857 Office of the Secretary Seizure and Forfeiture Order for Jusda International Airfreight Download
Dec 11, 2018 663855 Office of the Secretary Letter to Secretary Mnuchin regarding the Issuance of Forfeiture and Seizure Order Download
Dec 11, 2018 663828 Office of the Secretary Seizure and Forfeiture Order for Fuzhou Gouyi Ltd. in the Care of You Pinpin Hongying Liang B Download
Dec 11, 2018 663844 Office of the Secretary Letter to Secretary Mnuchin regarding the Issuance of a Forfeiture and Seizure Order Download
Dec 11, 2018 663836 Office of the Secretary Seizure and Forfeiture Order for Jack Zhang Download
Dec 11, 2018 663834 Office of the Secretary Letter to Secretary Mnuchin regarding the Issuance of a Seizure and Forfeiture Order Download
Dec 11, 2018 663823 Office of the Secretary Letter to Secretary Mnuchin regarding the Issuance of a Seizure and Forfeiture Order Download
Dec 11, 2018 663775 Office of the Secretary Seizure and Forfeiture Order for DHL Download
Dec 11, 2018 663807 Office of the Secretary Seizure and Forfeiture Order for Bridging the Gap Download
Dec 11, 2018 663770 Office of the Secretary Letter to Secretary Mnuchin regarding the Issuance of a Seizure and Forfeiture Order Download
Dec 11, 2018 663820 Office of the Secretary Seizure and Forfeiture Order for Creative Resources Download
Dec 11, 2018 663812 Office of the Secretary Letter to Secretary Mnuchin regarding the Issuance of a Seizure and Forfeiture Order Download
Dec 11, 2018 663891 Office of the Secretary Letter to Secretary Mnuchin regarding the Issuance of a Seizure and Forfeiture Order Download
Dec 11, 2018 663768 Office of the Secretary Seizure and Forfeiture Order for Arrow Printing, Inc. Download
Nov 2, 2018 660794 Office of the Secretary Seizure and Forfeiture Order for Slight Words Co. Ltd. Download
Nov 2, 2018 660803 Office of the Secretary Letter to Secretary Mnuchin regarding Issuance of Seizure and Forfeiture Order for Yiwu Gaodun Import and Export Ltd. Download
Nov 2, 2018 660802 Office of the Secretary Letter to Secretary Mnuchin regarding Issuance of Seizure and Forfeiture Order for Slight Words Co. Ltd. Download
Nov 2, 2018 660796 Office of the Secretary Seizure and Forfeiture Order for Yiwu Gaodun Import and Export Ltd. Download
Nov 2, 2018 660792 Office of the Secretary Seizure and Forfeiture Order for OSU Stores and Receiving Download
Nov 2, 2018 660801 Office of the Secretary Letter to Secretary Mnunchin regarding Seizure and Forfeiture Order for OSU Stores and Receiving Download
Nov 2, 2018 660779 Office of the Secretary Letter to Secretary Mnuchin regarding Issuance of a Seizure and Forfeiture Order for FedEx Download
Nov 2, 2018 660790 Office of the Secretary Seizure and Forfeiture Order for Northeast Georgia Health Systems (NGHS) Download
Nov 2, 2018 660783 Office of the Secretary Seizure and Forfeiture Order for FedEx Download
Nov 2, 2018 660798 Office of the Secretary Letter to Secretary Mnuchin regarding Seizure and Forfeiture Order for Northeast Georgia Health Systems (NGHS) Download
Oct 5, 2018 658066 Office of the Secretary Issuance of Seizure and Forfeiture Order for Sun-Fly International Business Development Ltd. Download
Oct 5, 2018 658065 Office of the Secretary Transmittal Letter about Seizure and Forfeiture Order (Sun-Fly International Business Development Ltd.) Download
Oct 5, 2018 658064 Office of the Secretary Issuance of Seizure and Forfeiture Order for Shen Zhen XJSD ELE Co., LTD Download
Oct 5, 2018 658063 Office of the Secretary Transmittal Letter about Seizure and Forfeiture Order (Shen Zhen XJSD ELE Co., LTD) Download
Oct 5, 2018 658062 Office of the Secretary Issuance of Seizure and Forfeiture Order for Pella Windows and Doors Download
Oct 5, 2018 658059 Office of the Secretary Transmittal Letter about Seizure and Forfeiture Order (Pella Windows and Doors) Download
Oct 5, 2018 658058 Office of the Secretary Issuance of Seizure and Forfeiture Order for Yiwu Naimei Trading Company Ltd. Download
Oct 5, 2018 658057 Office of the Secretary Transmittal Letter about Seizure and Forfeiture Order (Yiwu Naimei Trading Company Ltd.) Download
Oct 5, 2018 658056 Office of the Secretary Issuance of Seizure and Forfeiture Order for the Laughing Professor Download
Oct 5, 2018 658055 Office of the Secretary Transmittal Letter about Seizure and Forfeiture Order (The Laughing Professor) Download
Jul 23, 2018 650948 Office of the Secretary Notice Not to Review an Initial Determination Finding Certain Respondents in Default Returned from Guangzhou Xi Xun Download
Jul 11, 2018 650042 Office of the Secretary Letter to Benjamin Horton regarding General Exclusion Order Download
Jul 9, 2018 649819 Office of the Secretary Commission Opinion Download
Jun 20, 2018 648455 Office of the Secretary F.R. Notice of Final Determination Finding a Violation of Section 337; Issuance of a General Exclusion Order; Termination of the Investigation Download
Jun 14, 2018 647924 Office of the Chairman Letters from Chairman Rhonda K. Schmidtlein to the President of the United States, Robert E. Lighthizer, United States Trade Representative and Steven T. Mnuchin, Secretary of the Treasury Transmitting a General Exclusion Order Download
Jun 14, 2018 647925 Office of the Chairman Letters from Chairman Rhonda K. Schmidtlein to the President of the United States, Robert E. Lighthizer, United States Trade Representative and Steven T. Mnuchin, Secretary of the Treasury Transmitting a General Exclusion Order Download
Jun 14, 2018 647913 Office of the Secretary None Download
Jun 14, 2018 647834 Office of the Secretary Commission Opinion Download
Jun 14, 2018 647837 Office of the Secretary Letter to Chief Steuart Informing Him of the Issuance of of General Exclusion Order Download
Jun 14, 2018 647840 Office of the Secretary Notice of the Commission's Final Determination Finding a Violation of Section 337; Issuance of a General Exclusion Order; Termination of the Investigation Download
Jun 14, 2018 647836 Office of the Secretary General Exclusion Order Download
May 17, 2018 645327 Office of the Secretary Order No. 3: Discovery Statement Returned from Guangzhou Xi Xun Electronics Co., Ltd. Download
Apr 30, 2018 643715 Office of Unfair Import Investigations Letter to Secretary Barton regarding Corrected Certificate of Service Download
Apr 30, 2018 643713 Office of Unfair Import Investigations Letter to Secretary Barton regarding Corrected Certificate of Service Download
Apr 27, 2018 643452 Office of Unfair Import Investigations Submission of Office of Unfair Import Investigation on the Issues under Review, Remedy, Public Interest, and Bonding Download
Apr 27, 2018 643450 Office of Unfair Import Investigations Reply Submission of Office of Unfair Import Investigations on the Issues under Review, Remedy, Public Interest, and Bonding Download
Apr 12, 2018 641918 PopSockets LLC Complainant Popsockets' Response regarding Notice of Commission Determination to Review Initial Determination in Part Download
Apr 11, 2018 641779 PopSockets LLC Complainant Popsockets' Reply to Non-Party Quest USA Corporation's Submission on Remedy, Bonding, and Public Interest Download
Apr 11, 2018 641777 Office of Unfair Import Investigations Reply Submission of Office of Unfair Import Investigations on the Issues under Review, Remedy, Public Interest, and Bonding Download
Apr 4, 2018 641052 Quest USA Corporation Quest USA Corporation's Submission on Remedy, Bonding, and Public Interest Download
Apr 2, 2018 640684 PopSockets LLC Complainant Popsockets' Response regarding the Notice of Commission Determination to Review an Initial Determination in Part Download
Apr 2, 2018 640665 Office of Unfair Import Investigations Submission of Office of Unfair Import Investigation on the Issues under Review, Remedy, Public Interest, and Bonding Download
Mar 30, 2018 640462 Office of the Secretary Letter to Non-Party Quest USA Corporation regarding Extension to File Comments Download
Mar 29, 2018 640400 PopSockets LLC Letter to Chairman regarding Request for Extension from Quest USA Corporation Download
Mar 28, 2018 640295 Quest USA Corporation Letter to Chairman Requesting Extension of Time to File Comments Download
Mar 23, 2018 639735 Office of the Secretary F.R. Commission Determination to Review an Initial Determination in Part; Schedule for Filing Written Submissions on the Issues under Review and on Remedy, the Public Interest, and Bonding Download
Mar 21, 2018 639531 PopSockets LLC Notice of Appearance of Adduci, Mastriani & Schaumberg, LLP on Behalf of PopSockets LLC Download
Mar 21, 2018 639532 PopSockets LLC Agreement to Be Bound by the Protective Order of V. James Adduci II and Michael L. Doane Download
Mar 19, 2018 642451 Office of the Secretary None Download
Mar 19, 2018 639319 Office of the Secretary Notice of Commission Determination to Review an Initial Determination in Part; Schedule for Filing Written Submission on the Issues under Review and on Remedy, the Public Interest, and Bonding Download
Mar 16, 2018 639250 Office of the Secretary Notice of the Commission's Determination Not to Review an Initial Determination Finding Certain Respondents in Deafult Returned by Shenzhen Enfuize Technology Co., Ltd. Download
Feb 22, 2018 637150 Admistrative Law Judge Initial Determination Granting Complainants' Motion for Summary Determination of Violation and Recommended Determination on Remedy and Bonding Download
Feb 7, 2018 635891 PopSockets LLC Request for Redactions in Order No. 11 Download
Feb 1, 2018 635316 Admistrative Law Judge Initial Determination Granting Complainants' Motion for Summary Determination of Violation and Recommended Determination on Remedy and Bonding Download
Dec 7, 2017 630978 Office of the Secretary Notice Not to Review an Initial Determination Finding Certain Respondents in Default Returned from Shenzhen Lamye Technology Download
Nov 28, 2017 630026 Office of the Secretary Order No. 6 Returned from Shenzhen VVI Electronic Limited Download
Oct 18, 2017 630037 Office of the Secretary Order No. 8 Returned from Shenzhen Lamye Technology Co., Ltd. Download
Oct 3, 2017 628121 Office of the Secretary Orders No. 6 and 7 Returned from Shenzhen Enfuize Technology Co. Download
Oct 3, 2017 628117 Office of the Secretary Order No. 8 Returned from Hangzhou Hangkai Technology Co., Ltd. Download
Oct 3, 2017 628120 Office of the Secretary Order No. 8 Returned from Shenzhen Enfuize Technology Co. Download
Sep 26, 2017 623926 Office of the Secretary Order No. 5 Returned from Hangzhou Hangkai Technology Co., Ltd. Download
Sep 18, 2017 623276 Office of the Secretary Notice of a Commission Determination Not to Review an Initial Determination Granting an Unopposed Motion for Termination of the Investigation as to Certain Respondent Based on Withdrawal of the Complaint Download
Sep 15, 2017 624520 Office of the Secretary None Download
Aug 31, 2017 621835 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant PopSockets' Motion for Summary Determination on Violations by Defaulting Respondents, for the Existence of a Domestic Industry, and for a Recommended Determination on Remedy and Bonding Download
Aug 28, 2017 621373 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondent Shenzhen Chuanghui Industry Co., Ltd. Download
Aug 22, 2017 620621 Office of the Secretary Notice of the Commission's Determination Not to Review an Initial Determination Finding Certain Respondents in Default Download
Aug 18, 2017 623822 Office of the Secretary None Download
Aug 15, 2017 619959 Office of the Secretary Orders 1, 2, 4, and 5 Returned from Shenzhen Lamye Technology Co., Ltd. Download
Aug 10, 2017 619598 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant PopSocket's Motion to Withdraw the Complaint and Terminate the Investigation as to Respondent Shenzhen Chuanghui Download
Aug 10, 2017 619597 Office of Unfair Import Investigations Staff's Unopposed Motion for an Extension to Respond to Complainant's Motion for Summary Determination, for the Existence of a Domestic Industry, for a General Exclusion Order, and for a Recommended Determination on Remedy and Bonding Download
Aug 9, 2017 623929 Office of the Secretary Order No. 1 Returned from Shenzhen VVI Electronic Limited Download
Aug 9, 2017 623927 Office of the Secretary Order No. 5 Returned from Shenzhen Enfuize Technology Co., Ltd. Download
Aug 8, 2017 619406 PopSockets LLC Complainant PopSockets' Motion for Summary Determination of Violations by the Defaulting Respondents, for the Existence of a Domestic Industry, for a General Exclusion Order, and for a Recommended Determination on Remedy and Bonding Download
Aug 8, 2017 619352 Office of Unfair Import Investigations Updated Designation of Paul Gennari as Lead Counsel for the Office of Unfair Import Investigations Download
Aug 4, 2017 619100 Administrative Law Judge Initial Determination Finding Certain Respondents in Default Download
Aug 4, 2017 619044 PopSockets LLC Complainant PopSockets' Motion to Withdraw the Complaint and Terminate the Investigation as to Respondent Shenzhen Chuanghui Download
Aug 1, 2017 618721 Office of the Secretary Orders No. 1 & 2 Returned from Hangzhou Hangkai Technology Co., Ltd. Download
Jul 25, 2017 618009 Office of the Secretary Orders No. 1 & 2 Returned from Shenzhen Enfuize Technology Co., Ltd. Download
Jul 13, 2017 617174 Administrative Law Judge Granting PopSockets' Motion to Suspend the Procedural Schedule Download
Jul 7, 2017 616512 PopSockets LLC Complainant PopSockets' Statement regarding Claims Terms Per Ground Rule 6.B Download
Jul 7, 2017 616508 Office of Unfair Import Investigations Commission Investigative Staff's List of Claim Terms for Construction Download
Jul 7, 2017 616433 Administrative Law Judge Granting Motion for Leave to Effect Personal Service Download
Jul 7, 2017 616432 Administrative Law Judge Granting Motion for an Order to Show Cause Download
Jul 3, 2017 616041 Office of Unfair Import Investigations Commission Investigative Staff's Response to PopSockets' Motion for an Order to Show Cause and Entry of Default as to Certain Respondents Download
Jun 30, 2017 615796 PopSockets LLC Complainant PopSockets' Motion to Suspend the Procedural Schedule and for Leave to File a Motion for Summary Determination of Violations by the Defaulting Respondents Download
Jun 21, 2017 614872 PopSockets LLC PopSockets' Motion for Leave to Effect Personal Service of the Complaint on Respondent Shenzhen Chuanghui Industry Co., Ltd. Download
Jun 21, 2017 614868 PopSockets LLC PopSockets' Motion for an Order to Show Cause and Entry of Default as to Certain Respondents Download
Jun 15, 2017 623941 Office of the Secretary Order No. 3 Returned from Shenzhen Enfuize Technology Co., Ltd. Download
Jun 15, 2017 614424 Administrative Law Judge Procedural Schedule Download
Jun 15, 2017 614423 Administrative Law Judge Setting Target Date Download
Jun 8, 2017 613781 PopSockets LLC PopSockets' Discovery Statement Download
Jun 8, 2017 613760 Office of Unfair Import Investigations Commission Investigative Staff's Discovery Statement Download
Jun 2, 2017 613301 Office of the Secretary Notice of Institution of Investigation Returned from Shenzhen Chuanghui Industry Co., Ltd. Download
May 31, 2017 613141 Administrative Law Judge Discovery Statements Download
May 26, 2017 612879 PopSockets LLC Agreement to Be Bound by the Protective Order of Benjamin T. Horton and Ryan N. Phelan Download
May 26, 2017 612878 PopSockets LLC Notice of Appearance of Marshall, Gerstein & Borun LLP on Behalf of PopSockets LLC; Designation of Benjamin T. Horton as Lead Counsel Download
May 15, 2017 612160 Office of the Secretary F.R. Notice of Institution of Investigation Download
May 15, 2017 611720 Administrative Law Judge Issuance of Ground Rules Download
May 15, 2017 611719 Administrative Law Judge Protective Order Download
May 10, 2017 611310 Office of the Secretary Notice of Assignment of ALJ Shaw Download
May 10, 2017 611271 Office of the Secretary Notice of Institution of Investigation Download
May 9, 2017 611401 Office of the Secretary None Download
Apr 14, 2017 608678 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Apr 10, 2017 608010 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Apr 7, 2017 607906 PopSockets LLC Appendix A Download
Apr 7, 2017 607918 PopSockets LLC Appendix B Download
Apr 7, 2017 607911 PopSockets LLC Confidential Exhibit 30 Download
Apr 7, 2017 607898 PopSockets LLC Public Complaint and Exhibits Download
Menu