Search
Patexia Research
Case number 337-TA-950

Electronic Products, Including Products with Near Field Communication (NFC) System-Level Functionality and/or Battery Power-Up Functionality, Components Thereof, and Products Containing Same > Documents

Date Field Doc. No.PartyDescription
Nov 30, 2015 570105 Office of the Secretary F.R. Notice of Commission Determination Not to Review an Initial Determination Granting a Joint Motion to Terminate the Investigation Based on a Patent License Agreement; Termination of the Investigation Download
Nov 23, 2015 569910 Office of the Secretary None Download
Nov 23, 2015 569661 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting a Joint Motion to Terminate the Investigation Based on a Patent License Agreement; Termination of Investigation Download
Oct 26, 2015 567891 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate Investigation under Rule 210.21(b) Based on Patent License Agreement Download
Oct 26, 2015 567890 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate Investigation under Rule 210.21(b) Based on Patent License Agreement Download
Oct 26, 2015 567885 Office of Unfair Import Investigations Staff's Response to the Private Parties' Joint Motion to Terminate Investigation Download
Oct 19, 2015 567413 Dell Inc. Notice of Withdrawal of Appearance of Blaine Bassett Download
Oct 16, 2015 567359 Dell Inc. Notice of Withdrawal of Appearance of Aaron M. Panner Download
Oct 16, 2015 567310 NXP B.V., NXP Semiconductors USA, Inc., and Dell Inc. Joint Motion to Terminate Investigation under Rule 210.21(b) Based on Patent License Agreement Download
Oct 15, 2015 567261 NXP B.V., NXP Semiconductors USA, Inc., and Dell Inc. Joint Motion to Terminate Investigation under Rule 210.21(b) Based on Patent License Agreement Download
Oct 6, 2015 566717 Administrative Law Judge Denying Respondent Dell Inc.'s Motion for a 60-Day Extension of the Target Date and Request for a Shortened Response Period Download
Oct 6, 2015 566715 Administrative Law Judge Denying Respondent Dell Inc.'s Motion for Leave to Supplement Its Notice of Prior Art and Invalidity Contentions Download
Oct 1, 2015 566483 Administrative Law Judge Granting Joint Motion to Suspend Procedural Schedule Download
Sep 30, 2015 566428 NXP B.V., NXP Semiconductors USA, Inc., and Dell Inc. Joint Motion to Suspend Procedural Schedule Download
Sep 29, 2015 566370 Dell, Inc Letter to Hon. Theodore R. Essex on Behalf of Dell Inc. Regarding Service Error Download
Sep 29, 2015 566342 Administrative Law Judge Denying Respondent Dell Inc.'s Motion for Leave to Supplement Its Notice of Prior Art and Invalidity Contentions Download
Sep 28, 2015 566302 Dell Inc. Respondent Dell Inc.'s Motion to Compel Complainant NXP to Produce Improperly Withheld Documents Download
Sep 28, 2015 566292 NXP B.V. and NXP Semiconductors USA, Inc. NXP's Response to Respondent Dell Inc.'s Motion for Leave to Supplement Its Notice of Prior Art and Invalidity Contentions Download
Sep 23, 2015 565993 Dell Inc. Agreement to Be Bound by the Protective Order of Chris Ryan Download
Sep 23, 2015 565981 NXP B.V. and NXP Semiconductors USA, Inc. Agreement to Be Bound by the Protective Order of Mary F. Bowman Download
Sep 22, 2015 565948 NXP B.V., NXP Semiconductors USA, Inc., and Dell Inc. Joint Motion to Extend Deadline to File Motions to Compel Discovery Download
Sep 21, 2015 565872 Dell Inc. Notice of Withdrawal of Appearance of Igor Helman Download
Sep 18, 2015 565757 Dell Inc. Agreement to Be Bound by the Protective Order of Jesse S. Adland Download
Sep 18, 2015 565726 Dell Inc. Telephone Conference Transcript, September 8, 2015 (Pages 1-6) Download
Sep 16, 2015 565581 Dell Inc. Respondent Dell Inc.'s Motion for Leave to Supplement Its Notice of Prior Art and Invalidity Contentions Download
Sep 11, 2015 565349 NXP B.V. and NXP Semiconductor USA, Inc. Complainants' Motion for Leave to File Corporate Deposition Submission Out of Time Download
Sep 10, 2015 565342 NXP B.V. and NXP Semiconductor USA, Inc. NXP's Submission in Support of Its Objections to Dell's Request for Additional Corporate Deposition Designations Download
Sep 10, 2015 565336 Dell Inc. Respondent Dell Inc.'s Brief Regarding Complainant NXP's Refusal to Designate and Produce a Corporate Witness to Testify on Various Corporate Deposition Topics Download
Sep 10, 2015 565254 Dell, Inc. Respondent's Response to Complainants' Motion to Extend Certain Dates in the Procedural Schedule; Request for Shortened Response Time Download
Sep 10, 2015 565236 Administrative Law Judge Denying Respondent Dell Inc.'s Motion for a 60-day Extension of the Target Date and Request for a Shortened Response Period Download
Sep 9, 2015 565199 Office of Unfair Import Investigations Commission Investigative Staff's Combined Responses to Complainants' Motion to Extend Certain Dates in the Procedural Schedule and Respondent Dell's Motion for a 60-Day Extension of the Target Date Download
Sep 9, 2015 565196 Dell Inc. Telephone Conference Transcript, September 1, 2015 (Pages 1-41) Download
Sep 9, 2015 565195 Dell Inc. Agreement to Be Bound by the Protective Order of Danny Ortega and Mark Iuzzolino Download
Sep 9, 2015 565193 NXP B.V., NXP Semiconductors USA, Inc., and Dell Inc. Stipulation Regarding Computer Accessories and Printers Download
Sep 9, 2015 565182 NXP B.V. and NXP Semiconductors USA, Inc. Agreement to Be Bound by the Protective Order of Monna J. Nickeson Download
Sep 9, 2015 565132 Administrative Law Judge Granting Non-Party Microsoft Corporation's Objections to the Disclosure of Confidential Business Information to Complainants' Consulting Witnesses Serge Miranda and Anne-Marie Lesas Download
Sep 9, 2015 565141 NXP B.V. and NXP Semiconductors USA, Inc. NXP's Response to Dell's Motion for Extension of Target Date Download
Sep 4, 2015 565003 NXP B.V. and NXP Semiconductors USA, Inc. Agreement to Be Bound by the Protective Order of Rebecca J. Callow and Laura Axelsen Download
Sep 4, 2015 564880 Dell Inc. Respondent Dell Inc.'s Motion for a 60-Day Extension of the Target Date and Request for a Shortened Response Period Download
Sep 3, 2015 564873 NXP B.V. and NXP Semiconductors USA, Inc. NXP's Motion to Extend Certain Dates in the Procedural Schedule Download
Sep 1, 2015 564557 NXP B.V. and NXP Semiconductors USA, Inc. Agreement to Be Bound by the Protective Order of Pamela Henley Download
Aug 31, 2015 564446 Dell Inc. Agreement to Be Bound by the Protective Order of Ariela Pastel Download
Aug 31, 2015 564426 NXP B.V. and NXP Semiconductors USA, Inc. NXP's Response to Non-Party Broadcom's Memorandum in Support of Respondent Dell's Motion for Summary Determination Regarding Dell Products Containing Broadcom NFC Chips Download
Aug 31, 2015 564424 NXP B.V. and NXP Semiconductors USA, Inc. NXP's Opposition to Non-Party Broadcom Corporation's Motion to Intervene for Limited Purpose Download
Aug 27, 2015 564317 Dell Inc. Agreement to Be Bound by the Protective Order of Peter Zierlein Download
Aug 26, 2015 564329 Office of the Secretary None Download
Aug 26, 2015 564208 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Partially Terminating the Investigation with Respect to U.S. Patent Nos. 8,280,304 and 8,412,185 Download
Aug 25, 2015 564016 Dell Inc. Agreement to Be Bound by the Protective Order of Steven Stogel Download
Aug 24, 2015 563863 Dell Inc. Agreement to Be Bound by the Protective Order of Micheal A. Johnson and Jason Lemley Download
Aug 21, 2015 563748 NXP B.V. and NXP Semiconductors USA, Inc. Agreement to Be Bound by the Protective Order of Tamara Chapman Download
Aug 20, 2015 563641 Intel Corporation Unopposed Motion of Non-Part Intel Corporation to Extend Time to Respond to the Subpoena Duces Tecum and Ad Testificandum to Intel Corporation Download
Aug 20, 2015 563624 Administrative Law Judge Granting Respondent Dell Inc.'s Unopposed Motion for a Recommendation to the United States District Court for the District of Columbia to Issue a Letter of Request for Procuring Evidence from Holger Kunkat Download
Aug 20, 2015 563607 Apple Inc. Withdrawal of Agreement to Be Bound by the Protective Order of David L. Alberti, Clayton W. Thompson, and Jeremiah A. Armstrong Download
Aug 20, 2015 563594 Dell Inc. Respondent Dell Inc.'s Unopposed Motion for a Recommendation to the United States District Court for the District of Columbia to Issue a Letter of Request for Procuring Evidence from Holger Kunkat and for a Shortened Response Time Download
Aug 20, 2015 563532 Dell, Inc. Agreement to Be Bound by the Protective Order of Carey Mook Download
Aug 19, 2015 563512 Broadcom Corporation Non-Party Broadcom Corporation's Memorandum in Support of Dell Inc.'s Motion for Summary Determination That Dell Products Containing Broadcom NFC Chips May Not Be the Subject of a Remedial Order Download
Aug 19, 2015 563510 Broadcom Corporation Agreement to Be Bound by the Protective Order of Dominic E. Massa, Cosmin Maier, Liv L. Herriot, and Daniel C. Wewers Download
Aug 19, 2015 563511 Broadcom Corporation Non-Party Broadcom Corporation's Motion to Intervene for the Limited Purpose of Filing a Brief in Support of Respondent Dell Inc.'s Motion for Summary Determination Download
Aug 19, 2015 563422 Apple Inc. Unopposed Motion of Non-Party Apple Inc. to Extend Time to Respond to the Subpoena Duces Tecum and Ad Testificandum Download
Aug 19, 2015 563421 Apple Inc. Agreement to Be Bound by the Protective Order of David L. Alberti, Clayton W. Thompson, and Jeremiah A. Armstrong Download
Aug 19, 2015 563420 Apple Inc. Notice of Limited Appearance of Feinberg Day Alberti & Thompson LLP on Behalf of Non-Party Apple Inc.; Designation of David L. Alberti as Lead Counsel Download
Aug 19, 2015 563373 Dell Inc. Agreement to Be Bound by the Protective Order of Mary Lou Selo, Stephen J. Moore, Kevin McMahon, Nicholas Guzman, and Michelle D. Knowles Download
Aug 18, 2015 563349 NXP B.V. and NXP Semiconductors USA, Inc. Complainants' Corrected Response to Non-Party Microsoft's Objections to the Disclosure of Confidential Business Information to Experts Serge Miranda and Anne-Marie Lesas; Request for Expedited Treatment Download
Aug 17, 2015 563206 Broadcom Corporation Agreement to Be Bound by the Protective Order of Dominic E. Massa, Cosmin Maier, Liv L. Herriot, and Daniel C. Wewers Download
Aug 17, 2015 563205 Broadcom Corporation Notice of Limited Appearance of Wilmer Cutler Pickering Hale and Dorr LLP on Behalf of Non-Party Broadcom Corporation; Designation of Dominic E. Massa as Lead Counsel Download
Aug 17, 2015 563204 NXP B.V. and NXP Semiconductors USA, Inc. Complainants' Response to Non-Party Microsoft's Objections to the Disclosure of Confidential Business Information to Experts Serge Miranda and Anne-Marie Lesas; Request for Expedited Treatment Download
Aug 14, 2015 563174 Dell Inc. Respondent Dell Inc.'s Notice of Prior Art Download
Aug 11, 2015 562853 Microsoft Corporation Non-Party Microsoft Corporation's Objections to the Disclosure of Confidential Business Information to Complainants' Consulting Witnesses Serge Miranda and Anne-Marie Lesas Download
Aug 11, 2015 562852 Microsoft Corporation Notice of Limited Appearance of Merchant & Gould P.C. on Behalf of Non-Party Microsoft Corporation; Designation of Kirstin L. Stoll-DeBell as Lead Counsel Download
Aug 11, 2015 562831 Administrative Law Judge Denying-in-Part and Granting-in-Part Complainants' Motion to Amend the Complaint Download
Aug 11, 2015 562834 Dell Inc. Agreement to Be Bound by the Protective Order of Fiona M. Scott Morton, Ph.D. Download
Aug 10, 2015 562777 NXP B.V. and NXP Semiconductors USA, Inc. Agreement to Be Bound by the Protective Order of La Tonya Brooks Download
Aug 5, 2015 562544 Dell Inc. Agreement to Be Bound by the Protective Order of Brett J. Thompsen Download
Aug 5, 2015 562453 Administrative Law Judge Initial Determination Granting Complainants' Unopposed Motion to Terminate the Investigation in Part as to All Asserted Claims of U.S. Patent Nos. 8,280,304 and 8,412,185 Download
Aug 4, 2015 562364 NXP B.V. and NXP Semiconductors USA, Inc. Complainants' Unopposed Motion to Terminate the Investigation in Part as to All Asserted Claims of U.S. Patent Nos. 8,280,304 and 8,412,185 Download
Aug 3, 2015 562249 NXP B.V. and NXP Semiconductors USA, Inc. Telephone Conference Transcript, July 23, 2015 (Pages 1-21) Download
Jul 31, 2015 562220 NXP B.V. and NXP Semiconductors USA, Inc. Complainants NXP B.V. and NXP Semiconductor USA, Inc.'s Identification of Expert Witnesses Download
Jul 31, 2015 562218 Dell Inc. Tentative List of Witnesses Respondent Dell Inc. Intends to Call at the Hearing Download
Jul 31, 2015 562216 NXP B.V. and NXP Semiconductors USA, Inc. Complainants' NXP B.V. and NXP Semiconductor USA, Inc.'s Tentative List of Witnesses Download
Jul 31, 2015 562215 Dell Inc. Respondent Dell Inc.'s Identification of Expert Witnesses Download
Jul 30, 2015 562067 Office of Unfair Import Investigations Commission Investigative Staff's Tentative Witness List Download
Jul 29, 2015 562021 NXP B.V. and NXP Semiconductors USA, Inc. Agreement to Be Bound by the Protective Order of Anne-Marie Lesas, Nisha Mody, Ph.D., Carla S. Mulhern, and Jacob Sharony, Ph.D. Download
Jul 27, 2015 561850 Dell Inc. Notice of Withdrawal of Appearance and Removal of Protective Order Subscription of Hallie Graves Download
Jul 23, 2015 561569 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent Dell's Motion for Summary Determination That Dell Products Containing Broadcom Chips May Not Be the Subject of a Remedial Order Download
Jul 22, 2015 561399 NXP B.V. and NXP Semiconductors USA, Inc. Agreement to Be Bound by the Protective Order of Bonnie A. Pruszynski Download
Jul 22, 2015 561397 Dell Inc. Respondent's Motion for Leave to File a Sur-Reply to Complainants' Reply to Respondent's Opposition to Complainants' Motion for Leave to File Amended Complaint Download
Jul 20, 2015 561255 NXP B.V. and NXP Semiconductors USA, Inc. Complainants' Motion for Leave to File Reply in Support of Complainants' Motion for Leave to File Amended Complaint Download
Jul 20, 2015 561249 NXP B.V. and NXP Semiconductors USA, Inc. Complainants' Memorandum of Law in Opposition to Dell's Motion for Summary Determination That Certain Dell Products May Not Be the Subject of a Remedial Order Download
Jul 17, 2015 561076 NXP B.V., NXP Semiconductors USA, Inc., and Dell Inc. Joint Proposed Claim Constructions and Identification of Intrinsic and Extrinsic Evidence Download
Jul 16, 2015 560973 Dell Inc. Respondent's Memorandum of Points and Authorities in Response to Complainants' Motion for Leave to File Amended Complaint Download
Jul 16, 2015 560972 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Motion to Amend the Complaint Download
Jul 15, 2015 560800 Office of Unfair Import Investigations Commission Investigative Staff's Unopposed Motion for an Extension of Time to Respond to Respondent Dell's Motion for Summary Determination Download
Jul 13, 2015 560579 Dell Inc. Agreement to Be Bound by the Protective Order of Mark S. Zhai Download
Jul 13, 2015 560570 Dell Inc. Agreement to Be Bound by the Protective Order of Dr. David H. Albonesi and Dr. Alyssa B. Apsel Download
Jul 10, 2015 560477 Dell Inc. Agreement to Be Bound by the Protective Order of Darryl J. Adams Download
Jul 9, 2015 560405 Dell Inc. Agreement to Be Bound by the Protective Order of Dr. Paul A. Kohl Download
Jul 9, 2015 560391 NXP B.V., NXP Semiconductors USA, Inc., and Dell Inc. Joint Motion to Extend Time to File Joint Claim Construction Chart Download
Jul 9, 2015 560379 Dell Inc. Agreement to Be Bound by the Protective Order of Mysha Lubke Download
Jul 8, 2015 560353 Dell Inc. Dell's Motion for Summary Determination That Dell Products Containing Broadcom NFC Chips May Not Be the Subject of a Remedial Order Download
Jul 8, 2015 560332 NXP B.V. and NXP Semiconductors USA, Inc. Agreement to Be Bound by the Protective Order of Melissa Brown Download
Jul 6, 2015 560146 NXP B.V. and NXP Semiconductors USA, Inc. Complainants' Motion for Leave to File Amended Complaint Download
Jul 6, 2015 560117 NXP B.V., NXP Semiconductors USA, Inc., and Dell Inc. Stipulation Regarding Dell Desktop Products Download
Jul 1, 2015 559894 Dell Inc. Agreement to Be Bound by Protective Order of John B. Hayes and David Turner Download
Jun 29, 2015 559762 Dell Inc. Telephone Conference Transcript, June 25, 2015 (Pages 1-50) Download
Jun 24, 2015 559495 NXP B.V. and NXP Semiconductors USA, Inc. Agreement to Be Bound by the Protective Order of Ivo Entchev Download
Jun 24, 2015 559459 Dell Inc. Agreement to Be Bound by the Protective Order of Ariela Pastel Download
Jun 24, 2015 559453 Dell Inc. Notice of Withdrawal of Protective Order Subscription of Dr. Robert Akl Download
Jun 23, 2015 559364 Dell Inc. Agreement to Be Bound by the Protective Order of Lynne Dodge Download
Jun 18, 2015 559015 Dell Inc. Notice of Withdrawal of Appearance of Stephanie N. DeBrow Download
Jun 17, 2015 558937 Dell Inc. Agreement to Be Bound by the Protective Order of Vincent DiMichele Download
Jun 12, 2015 558699 NXP B.V. and NXP Semiconductors USA, Inc. Complainants NXP B.V. and NXP Semiconductors USA, Inc.'s Disclosure of Priority Dates, Dates of Conception, and Reduction to Practice Download
Jun 10, 2015 558588 Intel Corporation Notice of Limited Appearance of Kirkland & Ellis LLP on Behalf of Non-Party Intel Corporation; Designation of Michael W. De Vries as Lead Counsel Download
Jun 10, 2015 558589 Intel Corporation Unopposed Motion of Non-Party Intel Corporation to Extend Time to Respond to the Subpoena Duces Tecum and Ad Testificandum to Intel Corporation Download
Jun 9, 2015 558504 Dell Inc. Agreement to Be Bound by Protective Order of Andrew J. Sorensen Download
Jun 3, 2015 558155 Dell Inc. Agreement to Be Bound by the Protective Order Catherine J. Garza Download
Jun 2, 2015 558070 Administrative Law Judge Denying Respondent Dell's Motion for Entry of Prosecution Bar Download
May 26, 2015 557712 NXP B.V. and NXP Semiconductors USA, Inc. Complainants' Memorandum of Law in Opposition of Motion for Entry of Prosecution Bar Download
May 25, 2015 557621 Dell Inc. Agreement to Be Bound by the Protective Order of Janet M. Himmel Download
May 22, 2015 557571 NXP B.V. and NXP Semiconductors USA, Inc. Agreement to Be Bound by the Protective Order of Hank Chavers, Prof. Serge Miranda, and German Gutierrez Download
May 18, 2015 557252 Dell Inc. Agreement to Be Bound by Protective Order of Rebecca A. Beynon Download
May 14, 2015 557085 Dell Inc. Respondent Dell Inc.'s Motion for Entry of Prosecution Bar Download
May 13, 2015 557010 Administrative Law Judge Granting Joint Motion to Amend the Protective Order for Source Code Download
May 13, 2015 557009 Administrative Law Judge Setting the Procedural Schedule Download
May 13, 2015 556998 NXP B.V., NXP Semiconductors USA, Inc., and Dell Inc. Joint Motion to Amend the Protective Order for Source Code Download
May 8, 2015 556811 NXP B.V., NXP Semiconductors USA, Inc., and Dell Inc. Joint Proposed Procedural Schedule Download
May 8, 2015 556747 NXP B.V. and NXP Semiconductors USA, Inc. Telephone Conference Transcript, April 27, 2015 (Pages 1-15) Download
Apr 30, 2015 556145 Dell Inc. Agreement to Be Bound Protective Order of Dean P. Neikirk Download
Apr 30, 2015 556133 Dell Inc. Agreement to Be Bound by the Protective Order of Robert Akl, D.Sc., Christopher J. Hansen, and Thomas D. Vander Veen, Ph.D. Download
Apr 28, 2015 556011 Administrative Law Judge Setting the Target Date Download
Apr 20, 2015 555496 NXP B.V., NXP Semiconductors USA, Inc., and Dell Inc. Amended Joint Discovery Statement Download
Apr 17, 2015 555338 NXP B.V., NXP Semiconductors USA, Inc., and Dell Inc. Joint Discovery Statement Download
Apr 13, 2015 555034 Dell Inc. Agreement to Be Bound by the Protective Order of Tanya S. Gillis Download
Apr 13, 2015 555028 Office of the Secretary Return of Commission Notice Sent to U.S. Customs and Border Protection, Return to Sender, Unable to Forward Download
Apr 7, 2015 554635 Dell Inc. Response of Respondent Dell Inc. to the Complaint and Notice of Investigation Download
Apr 6, 2015 554569 Dell Inc. Response of Respondent Dell Inc. to the Complaint and Notice of Investigation Download
Mar 27, 2015 554052 Dell Inc. Agreement to Be Bound by the Protective Order of Stephanie N. DeBrow Download
Mar 24, 2015 553777 Dell Inc. Agreement to Be Bound by the Protective Order of Blaine Bassett and Thomas C. Martin Download
Mar 23, 2015 553671 NXP B.V. and NXP Semiconductors USA, Inc. Agreement to Be Bound by the Protective Order of John M. DiMatteo, Marc Montgomery, and Karen Sebaski Download
Mar 23, 2015 553670 NXP B.V. and NXP Semiconductors USA, Inc. Agreement to Be Bound by the Protective Order of T. Spence Chubb Download
Mar 19, 2015 553522 Office of the Secretary F.R. Notice of Institution of Investigation Download
Mar 19, 2015 553486 Dell Inc. Agreement to Be Bound by the Protective Order of Roger Fulghum Download
Mar 19, 2015 553482 Dell Inc. Agreement to Be Bound by Protective Order of John Thorne, Aaron M. Panner, J.C. Rozendaal, Michael E. Joffre, and Igor Helman Download
Mar 19, 2015 553480 Dell Inc. Notice of Appearance of Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC on Behalf of Dell Inc. Download
Mar 19, 2015 553478 Dell Inc. Letter to Secretary Lisa R. Barton Requesting Confidential Materials to the Complaint; and Letter Acknowledging Receipt Download
Mar 19, 2015 553477 Dell Inc. Agreement to Be Bound by the Protective Order of Mark A. Ferragamo Download
Mar 19, 2015 553476 Dell Inc. Agreement to Be Bound by the Protective Order of Kevin J. Meek, Paula D. Heyman, Jennifer Librach Nall, Hallie Graves, Jeffrey T. Quilici, Valerie K. Barker, and Mark L. Whitaker Download
Mar 19, 2015 553460 Dell Inc. Notice of Appearance of Baker Botts LLP on Behalf of Dell Inc.; Designation of Mark L. Whitaker as Lead Counsel Download
Mar 19, 2015 553415 Administrative Law Judge (1) Notice of Ground Rules; (2) Order Setting Date for Submission of Joint Discovery Statement; and (3) Order Setting Date for Preliminary Conference Download
Mar 19, 2015 553414 Administrative Law Judge Protective Order Download
Mar 17, 2015 553301 NXP B.V. and NXP Semiconductors USA, Inc. Notice of Appearance of Holwell Shuster & Goldberg LLP on Behalf of NXP B.V. and NXP Semiconductors USA, Inc.; Designation of John M. DiMatteo as Lead Counsel Download
Mar 13, 2015 553011 Office of the Secretary Notice of Institution of Investigation Download
Mar 13, 2015 553020 Chief Administrative Law Judge Notice of Assignment of Administrative Law Judge Essex Download
Mar 12, 2015 553098 Office of the Secretary None Download
Mar 4, 2015 552463 NXP B.V. and NXP Semiconductors USA, Inc. Confidential Exhibits 54-56 Download
Mar 4, 2015 552464 NXP B.V. and NXP Semiconductors USA, Inc. Confidential Exhibits 54-56 Download
Mar 2, 2015 552311 NXP B.V. and NXP Semiconductors USA, Inc. Comments Relating to the Public Interest Download
Feb 27, 2015 552229 NXP B.V. and NXP Semiconductors USA, Inc. Confidential Supplement to the Complaint and Confidential Exhibit 53 Download
Feb 27, 2015 552226 NXP B.V. and NXP Semiconductors USA, Inc. Supplement to the Complaint and Public Exhibits Download
Feb 26, 2015 552064 Dell Inc. Letter to Secretary Lisa R. Barton the Commission Regarding Inclusion of the Proposed Investigation in the Commission's 100-Day Pilot Program for Early Disposition of Certain Matters Download
Feb 25, 2015 552048 Dell Inc. Comments Relating to the Public Interest Download
Feb 17, 2015 551799 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Feb 11, 2015 551365 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Feb 10, 2015 551253 NXP B.V. and NXP Semiconductors USA, Inc. Confidential Exhibits Download
Feb 10, 2015 551252 NXP B.V. and NXP Semiconductors USA, Inc. Public Complaint, Exhibits, and Appendices Download
Menu