Search
Patexia Research
Case number 337-TA-967

Document Cameras and Software for Use Therewith > Documents

Date Field Doc. No.PartyDescription
Jan 9, 2017 600534 Office of the Secretary F.R. Notice of Commission Decision to Rescind a Limited Exclusion Order and Cease and Desist Order Download
Jan 4, 2017 600535 Office of the Chairman Letters from Chairman Irving A. Williamson to Jacob J. Lew, Secretary of the Treasury Transmitting a Decision to Rescind a Limited Exclusion Order and Cease and Desist Order Download
Jan 4, 2017 600298 Office of the Secretary None Download
Jan 4, 2017 599995 Office of the Secretary Order of Rescission Download
Jan 4, 2017 599996 Office of the Secretary Notice of Commission Decision to Rescind a Limited Exclusion Order and Cease and Desist Order Download
Aug 11, 2016 587933 Office of the Secretary F.R. Notice of Issuance of a Limited Exclusion Order and Cease and Desist Order Against the Respondent Found in Default Download
Aug 10, 2016 587697 Office of the Secretary to Coddington-Transmittal of Limited Exclusion Order Download
Aug 5, 2016 587590 Office of the Secretary None Download
Aug 5, 2016 587381 Office of the Chairman Letters from Chairman Irving A. Williamson to the President of the United States, Michael Forman, United States Trade Representative and Jacob J. Lew, Secretary of the Treasury Transmitting a Limited Exclusion Order and Cease and Desist Order Download
Aug 5, 2016 587338 Office of the Secretary Limited Exclusion Order / QOMO HiteVision, LLC Download
Aug 5, 2016 587342 Office of the Secretary Issuance of Limited Exclusion Order letter to Chief Steuart Download
Aug 5, 2016 587341 Office of the Secretary Cease and Desist Order / QOMO HiteVision, LLC Download
Aug 5, 2016 587336 Office of the Secretary Issuance of Limited Exclusion Order and Cease and Desist Order Against the Respondent Found in Default; Termination of the Investigation Download
May 31, 2016 582492 Pathway Innovations & Technologies, Inc. Complainant Pathway Innovations & Technologies, Inc.'s Submission on Remedy, Public Interest, and Bonding Download
May 20, 2016 581908 Office of the Secretary Correspondence regarding Complainant's Request for Extension of Time Download
May 20, 2016 581883 Pathway Innovations & Technologies, Inc. Letter to Chairman Broadbent Requesting Extension Download
May 18, 2016 581860 Office of the Secretary F.R. Notice of Determination Not to Review an Initial Determination Download
May 12, 2016 581391 Office of the Secretary None Download
May 12, 2016 581183 Office of the Secretary Commission Determination Not to Review an ID Terminating Recordex USA, Inc.; Request for Written Submission on Remedy, the Public Interest, and Bonding Download
Apr 20, 2016 579197 Chief Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondent Recordex USA, Inc. by Settlement Agreement Download
Apr 20, 2016 579196 Chief Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondent Recordex USA, Inc. by Settlement Agreement Download
Apr 18, 2016 578910 Pathway Innovations & Technologies, Inc. Joint Statement for Why Remaining Redactions Constitute Confidential Business Information and Modified Public Version of Exhibit B Download
Apr 12, 2016 578462 Chief Administrative Law Judge Directing Complaint and Respondent to Submit a Modified Version of Exhibit B to Their Joint Motion to Terminate the Investigation by Settlement Download
Apr 11, 2016 578294 Pathway Innovations & Technologies, Inc. and Recordex USA, Inc. Joint Motion to Terminate the Investigation as to Respondent Recordex USA, Inc. by Settlement Agreement (19 C.F.R. SS 210.21(b)) Download
Apr 11, 2016 578293 Pathway Innovations & Technologies, Inc. and Recordex USA, Inc. Joint Motion to Terminate the Investigation as to Respondent Recordex USA, Inc. by Settlement Agreement (19 C.F.R. SS 210.21(b))(Public Version) Download
Mar 21, 2016 576721 Pathway Innovations & Technologies, Inc. Complainant Pathway Innovations and Technologies, Inc.'s Submission Regarding Mediation Pursuant to Order No. 14 and Ground Rule 7 Download
Mar 17, 2016 576508 Recordex USA, Inc. Recordex Submission Regarding Mediation Pursuant to Order No. 14 and Ground Rule 7 Download
Mar 11, 2016 576216 Recordex USA, Inc. Respondent Recordex USA, Inc.'s Tentative List of Witnesses for the Evidentiary Hearing Download
Mar 11, 2016 576178 Pathway Innovations & Technologies, Inc. Complainant Pathway Innovations and Technologies, Inc.'s Tentative Witness List Download
Mar 9, 2016 575969 Pathway Innovations & Technologies, Inc. Complainant Pathway Innovations and Technologies, Inc.'s Motion to Strike Respondent Recordex USA, Inc.'s First, Second and Third Amended Notices of Prior Art as Untimely Download
Feb 25, 2016 575118 Office of the Secretary Notice of the Commission's Determination to Reverse an Initial Determination Amending the Notice of Investigation; Termination of U.S. Design Patent No. D715,300 Download
Feb 24, 2016 575104 Office of the Secretary None Download
Feb 11, 2016 574116 Chief Administrative Law Judge Initial Determination Granting Complainant's Motion to Terminate the Investigation as to U.S. Design Patent No. D715,300 Download
Feb 2, 2016 573527 Pathway Innovations & Technologies, Inc. Complainant's Motion to Terminate Investigation as to U.S. Design Patent No. D715,300 Download
Jan 21, 2016 572897 Administrative Law Judge Granting Complainant's Unopposed Motion for an Extension of Time to Respond to Second Discovery Requests Download
Jan 21, 2016 572877 Pathway Innovations & Technologies, Inc. Complainant Pathway Innovations and Technologies, Inc.'s Unopposed Motion for Extension of Time to Respond to Respondent Recordex USA, Inc.'s Second Discovery of Discovery Requests Download
Jan 19, 2016 572770 Office of the Secretary None Download
Jan 19, 2016 572703 Office of the Secretary Notice of the Commission's Determination to Review an Initial Determination Amending the Notice of Investigation Download
Jan 5, 2016 571882 Pathway Innovations & Technologies, Inc. Agreement to Be Bound by the Protective Order of John Ittelson and Mark Frappier Download
Jan 5, 2016 571881 Pathway Innovations & Technologies, Inc. Complainant Pathway Innovations and Technologies, Inc. Identification of Expert Witnesses Download
Jan 5, 2016 571829 Recordex USA, Inc. Agreement to Be Bound by the Protective Order of Anton Burtsev Download
Jan 5, 2016 571828 Recordex USA, Inc. Respondent Recordex's Identification of Expert Witness Download
Dec 17, 2015 570831 Chief Administrative Law Judge Initial Determination Granting Motion to Amend the Complaint by Complainant Pathway Innovations and Technologies, Inc. Download
Dec 16, 2015 570814 Pathway Innovations & Technologies, Inc. Complainant Pathway Innovations and Technologies, Inc.'s Request for Relief against Defaulted Respondent QOMO Hitevision, LLC Download
Dec 9, 2015 570449 Chief Administrative Law Judge Setting the Revised Procedural Schedule Download
Dec 7, 2015 570689 Office of the Secretary None Download
Dec 7, 2015 570313 Office of the Secretary Notice of the Commission's Determination Not to Review an Initial Determination Finding QOMO HiteVision, LLC in Default Download
Dec 7, 2015 570255 Administrative Law Judge Granting Respondent Recordex USA, Inc.'s Unopposed Motion for an Extension of Time to Respond to Complainant's Second Discovery Requests Download
Dec 3, 2015 570161 Recordex USA, Inc. Respondent Recordex's Unopposed Motion for an Extension of Time to Respond to Complainant's Second Discovery Requests Download
Dec 2, 2015 570065 Chief Administrative Law Judge Ground Rules Download
Dec 2, 2015 570066 Chief Administrative Law Judge Rescheduling Hearing Date Download
Dec 1, 2015 569982 Administrative Law Judge Notice of Assignment of Administrative Law Judge Bullock Download
Dec 1, 2015 569984 Pathway Innovations & Technologies, Inc. Transcript of November 16, 2015 Telephonic Hearing Download
Nov 25, 2015 569845 Recordex USA, Inc. Respondent Recordex's Corrected Memorandum in Response to Complainant Pathway Motion to Amend Complaint Download
Nov 24, 2015 569837 Pathway Innovations & Technologies, Inc. Reply in Support of Motion to Amend Complaint Download
Nov 23, 2015 569911 Office of the Secretary None Download
Nov 23, 2015 569694 Office of the Secretary Consent Order Download
Nov 23, 2015 569665 Office of the Secretary Notice of the Commission's Determination Not to Review an Initial Determination Terminating Respondent Adesso, Inc. Based on a Consent Order Stipulation; Issuance of a Consent Order Download
Nov 23, 2015 569576 Recordex USA, Inc. Respondent Recordex's Memorandum in Response to Complainant Pathway's Motion to Amend the Complaint Download
Nov 18, 2015 569358 Pathway Innovations & Technologies, Inc. Notice That Complainant's Motion to Amend the Complaint Does Not Affect Respondents Adesso, Inc. or QOMO HiteVision, LLC Download
Nov 18, 2015 569354 Pathway Innovations and Technologies, Inc. Declaration of James Fazio in Support of Pathway's Motion for Leave to Amend the Complaint Download
Nov 18, 2015 569342 Pathway Innovations & Technologies, Inc. Motion for Leave to Amend the Complaint by Complainant Pathway Innovations and Technologies, Inc. Download
Nov 17, 2015 569170 Administrative Law Judge Initial Determination Finding Respondent QOMO Hitevision, LLC in Default Download
Nov 17, 2015 569168 Administrative Law Judge Rescheduling Hearing, Extending Target Date, and Setting Procedural Schedule Download
Nov 3, 2015 568314 Office of Unfair Import Investigations Commission Investigative Staff's Notice of Nonparticipation Download
Nov 2, 2015 568227 Administrative Law Judge Granting Order to Show Cause Why Respondent QOMO Hitevision, LLC Should Not Be Found in Default Download
Nov 2, 2015 568229 Administrative Law Judge Setting Target Date, Hearing Dates, and Preliminary Conference Download
Oct 30, 2015 568168 Office of Unfair Import Investigations Staff's Response to Pathways Innovations and Technologies, Inc.'s Motion for an Order to Show Cause and for Default Judgment against Respondent QOMO HiteVision, LLC Download
Oct 27, 2015 567947 Administrative Law Judge Granting Motion for Leave to Withdraw as Counsel Download
Oct 27, 2015 567946 Administrative Law Judge Initial Determination Terminating Investigation as to Respondent Adesso, Inc. Based on Consent Order Download
Oct 20, 2015 567615 Pathway Innovations & Technologies, Inc. Complainant's Motion for an Order to Show Cause and for Default Judgment against Respondent QOMO HiteVision, LLC Download
Oct 19, 2015 567547 Office of Unfair Import Investigations Commission Investigative Staff's Response to Motion of Respondent Adesso, Inc. to Terminate the Investigation Based on a Consent Order Stipulation and Proposed Consent Order Download
Oct 15, 2015 567230 QOMO HiteVision, LLC Motion for Leave to Withdraw as Counsel for Respondent QOMO HiteVision, LLC Download
Oct 14, 2015 567166 Administrative Law Judge Granting Complainant's Unopposed Motion for an Extension of Time to Respond to Discovery Requests Download
Oct 13, 2015 567132 Pathway Innovations and Technologies, Inc. Complainant Pathway's Unopposed Motion for an Extension of Time to Respond to Respondent's First Discovery Requests Download
Oct 13, 2015 567125 Recordex USA, Inc. Response of Recordex USA, Inc. to Complaint of Pathway Innovations & Technologies, Inc. under Section 337, as Amended, and to Notice of Investigation Download
Oct 13, 2015 567123 Recordex USA, Inc. Response of Recordex USA, Inc. to Complaint of Pathway Innovations & Technologies, Inc. under Section 337, and to Notice of Investigation Download
Oct 8, 2015 566913 Adesso, Inc. Motion to Terminate the Investigation as to Respondent Adesso, Inc. Based on Consent Order Stipulation and Proposed Consent Order Download
Oct 6, 2015 566691 Administrative Law Judge Granting Respondent Recordex USA, Inc.'s Unopposed Motion for an Extension of Time to Respond to Discovery Requests Download
Oct 2, 2015 566549 Recordex USA, Inc. Respondent Recordex's Unopposed Motion for an Extension of Time to Respond to Complainant's First Discovery Requests Download
Oct 2, 2015 566534 Recordex USA, Inc. Request for Confidential Materials on Behalf of Recordex USA, Inc. Download
Oct 1, 2015 566508 Adesso, Inc. and QOMO HiteVision, LLC Request for Confidential Materials on Behalf of Adesso, Inc. and QOMO HiteVision, LLC Download
Oct 1, 2015 566507 Adesso, Inc. and QOMO HiteVision, LLC Agreements to Be Bound by Protective Order of Lei Mei, Reece Nienstadt, Jeff Pearson, Larry Sandell, Man Li and Jiwei Zhang Download
Oct 1, 2015 566502 Adesso, Inc. and QOMO HiteVision, LLC Notice of Appearance of Mei & Mark LLP on Behalf of Adesso, Inc. and QOMO HiteVision, LLC; Designation of Lei Mei, Esq. as Lead Counsel Download
Sep 30, 2015 566432 Pathway Innovations & Technologies, Inc. Agreement to Be Bound by the Protective Order of Trevor Q. Coddington Download
Sep 28, 2015 566310 Recordex USA, Inc. Agreement to Be Bound by the Protective Order of Kent M. Walker Download
Sep 28, 2015 566269 Recordex USA, Inc. Agreement to Be Bound by the Protective Order of T. Spence Chubb Download
Sep 28, 2015 566268 Recordex USA, Inc. Notice of Appearance of the Law Office of T. Spence Chubb and Lewis Kohn & Walker LLP on Behalf of Recordex USA, Inc.; Designation of T. Spence Chubb as Lead Counsel Download
Sep 24, 2015 566141 Office of the Secretary F.R. Notice of Institution of Investigation Download
Sep 21, 2015 565850 Administrative Law Judge Protective Order Download
Sep 21, 2015 565851 Administrative Law Judge Ground Rules Download
Sep 18, 2015 565771 Chief Administrative Law Judge Notice of Assignment of Administrative Law Judge Lord Download
Sep 18, 2015 565768 Office of the Secretary Notice of Institution of Investigation Download
Sep 17, 2015 566246 Office of the Secretary None Download
Aug 27, 2015 564316 Pathway Innovation and Technologies, Inc. Public Version of Confidential Exhibit 23 Download
Aug 20, 2015 563620 Pathway Innovations and Technologies Inc. App. F Download
Aug 20, 2015 563621 Pathway Innovations and Technologies Inc. App. G Download
Aug 20, 2015 563618 Pathway Innovations and Technologies Inc. App. D Download
Aug 20, 2015 563619 Pathway Innovations and Technologies Inc. App. E Download
Aug 20, 2015 563622 Pathway Innovations and Technologies Inc. App. H Download
Aug 20, 2015 563615 Pathway Innovations and Technologies Inc. App. B Download
Aug 20, 2015 563614 Pathway Innovations and Technologies Inc. App A. Download
Aug 20, 2015 563616 Pathway Innovations and Technologies Inc. App. C Download
Aug 20, 2015 563608 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Aug 18, 2015 563344 Pathway Innovations & Technologies, Inc. Confidential Exhibit 23 Download
Aug 18, 2015 563343 Pathway Innovations & Technologies, Inc. Complaint and Public Exhibits Download
Menu