Search
Patexia Research
Case number 337-TA-970

Height-Adjustable Desk Platforms and Components Thereof > Documents

Date Field Doc. No.PartyDescription
Nov 7, 2017 628270 Office of the Secretary Granting Request to Return Physical Exhibits 1-2 to Venable LLP Download
Oct 10, 2017 625238 Varidesk LLC Letter from Andrew F. Pratt to Secretary Barton Requesting Release of Physical Exhibits 1-2 Download
Mar 25, 2016 577259 Office of the Secretary F.R. Notice of Commission Determination Not to Review an Initial Determination Granting a Joint Motion to Terminate the Investigation on the Basis of Settlement; Termination of Investigation Download
Mar 22, 2016 576783 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting a Joint Motion to Terminate the Investigation on the Basis of Settlement; Termination of Investigation Download
Mar 21, 2016 577366 Office of the Secretary None Download
Feb 25, 2016 575133 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate Investigation Download
Feb 25, 2016 575134 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate Investigation Download
Feb 25, 2016 575120 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate Download
Feb 17, 2016 574525 Varidesk LLC and Brunswick Corporation Joint Motion to Terminate the Investigation Download
Feb 17, 2016 574523 Varidesk LLC and Brunswick Corporation Joint Motion to Terminate the Investigation Download
Jan 27, 2016 573079 Administrative Law Judge Granting Joint Motion to Suspend the Procedural Schedule Download
Jan 27, 2016 573058 Varidesk LLC and Brunswick Corporation Joint Motion to Suspend the Procedural Schedule Download
Jan 8, 2016 572101 Varidesk LLC Complainant's Notice of Patent Priority Dates Download
Jan 7, 2016 571981 Varidesk LLC Complainant's Notice of Patent Priority Dates Download
Jan 5, 2016 571831 Administrative Law Judge Setting the Procedural Schedule Download
Dec 16, 2015 570792 Administrative Law Judge Setting the Target Date Download
Dec 15, 2015 570731 Brunswick Corporation Respondent Brunswick Corporation's Response to Varidesk LLC's Complaint under Section 337 of the Tariff Act of 1930, as Amended, and Notice of Investigation Download
Dec 7, 2015 570322 Brunswick Corporation Agreement to Be Bound by the Protective Order of Ghee J. Lee and Catherine Kuersten Download
Dec 4, 2015 570240 Brunswick Corporation Respondent Brunswick Corporation's Response to Varidesk LLC's Complaint under Section 337 of the Tariff Act of 1930, as Amended, and Notice of Investigation Download
Dec 4, 2015 570197 Varidesk LLC and Brunswick Corporation Joint Discovery Statement Download
Nov 24, 2015 569785 Administrative Law Judge Granting Respondent Brunswick Corporation's Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Nov 23, 2015 569676 Brunswick Corporation Respondent Brunswick Corporation's Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Nov 9, 2015 568646 Varidesk LLC Agreement to Be Bound by the Protective Order of Adam R. Hess, Andrew F. Pratt, Martin L. Saad, Calvin R. Nelson, and Alper T. Ertas Download
Nov 9, 2015 568645 Varidesk LLC Notice of Appearance of Venable LLP on Behalf of Varidesk LLC; Designation of Andrew F. Pratt as Lead Counsel Download
Nov 6, 2015 568603 Brunswick Corporation Agreement to Be Bound by Protective Order of Eric S. Namrow, Ric Macchiaroli, Jason C. White, and Nicholas A. Restauri Download
Nov 6, 2015 568604 Brunswick Corporation Letter Requesting Confidential Materials to the Complaint on Behalf of Brunswick Corporation; and Letter Acknowledging Receipt Download
Nov 6, 2015 568533 Administrative Law Judge Protective Order Download
Nov 6, 2015 568534 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
Nov 6, 2015 568532 Office of the Secretary F.R. Notice of Institution of Investigation Download
Nov 3, 2015 568367 Brunswick Corporation Notice of Appearance of Morgan, Lewis & Bockius LLP on Behalf of Brunswick Corporation; Designation of Eric S. Namrow as Lead Counsel Download
Nov 3, 2015 568309 Office of the Secretary Notice of Institution of Investigation Download
Nov 3, 2015 568310 Chief Administrative Law Judge Notice of Assignment of Administrative Law Judge Essex Download
Oct 30, 2015 568391 Office of the Secretary None Download
Oct 26, 2015 567910 Varidesk LLC Supplement to Complaint Download
Oct 9, 2015 566989 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 5, 2015 566619 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 2, 2015 566580 Varidesk LLC Appendices Download
Oct 2, 2015 566555 Varidesk LLC Confidential Exhibits Download
Oct 2, 2015 566554 Varidesk LLC Public Complaint and Exhibits Download
Menu