Search
Patexia Research
Case number 337-TA-711

Inkjet Ink Cartridges with Printheads and Components Thereof > Documents

Date Field Doc. No.PartyDescription
Sep 12, 2011 458962 Office of the Secretary Granting Request for Return of Physical Exhibits to Fish & Richardson Download
Sep 1, 2011 458432 Hewlett-Packard Company Letter to Secretary Holbein Requesting Physical Exhibits Download
Aug 19, 2010 432054 Office of the Secretary Order 7 to Microjet Technology Co Download
Jul 7, 2010 429169 Office of the Secretary None Download
Jun 28, 2010 428349 Office of the Secretary 75 FR 36677 Download
Jun 21, 2010 427883 Office of the Secretary Returned Mail from Microjet Technology Co., Ltd. Download
Jun 21, 2010 427825 Office of the Secretary Determination Not To Review an ID Terminating the Investigation Based on a Withdrawal of the Complaint Download
Jun 18, 2010 427820 Office of the Secretary None Download
May 27, 2010 426198 Administrative Law Judge Initial Determination Granting Complainant's Motion for Termination of Investigation Download
May 26, 2010 426127 Hewlett-Packard Co. HP Unopposed Motion to Terminate the Investigation Based on Withdrawal of the Complaint and to Suspend the Procedural Schedule Download
May 26, 2010 426058 Administrative Law Judge Denying Complainant's Motion for Termination of Investigation and Granting Complainant's Request to Suspend the Procedural Schedule Download
May 25, 2010 426044 Hewlett-Packard Co. Complainant Hewlett-Packard Company's Unopposed Motion to Terminate the Investigation Based on Withdrawal of the Complaint and to Suspend the Procedural Schedule Download
May 14, 2010 425420 Mipo Technology Limited and Mipo Science & Technology Co., Ltd. Agreement to be Bound by the Protective Order of Tim Tingkang Xia Download
May 14, 2010 425419 Mipo Technology Limited and Mipo Science & Technology Co., Ltd. Notice of Appearance of Tim Tingkang Xia on Behalf of Mipo Technology Limited and Mipo Science & Technology Co., Ltd and Designation as Lead Counsel Download
May 13, 2010 425316 Mipo Technology Limited Mipo Technology Limited's Response to Complaint of Hewlett Packard Company Under Section 337 of the Tariff Act of 1930 as Amended and the Notice of Investigation Download
May 13, 2010 425313 Mipo Science & Technology Co., Ltd. Mipo Science and Technology Co. Ltd.'s Response to Complaint of Hewlett Packard Company Under Section 337 of the Tariff Act of 1930 as Amended and the Notice of Investigation Download
May 13, 2010 425338 Mipo Science & Technology Co., Ltd. and Mipo Technology Limited Letter to Secretary Marilyn R. Abbott Designating John P. Fry as Lead Attorney for Mipo Science & Technology Co., Ltd. and Mipo Technology Limited Download
May 13, 2010 425335 Mipo Technology Limited Mipo Technology Limited's Response to Complaint of Hewlett Packard Company Under Section 337 of the Tariff Act of 1930 as Amended and the Notice of Investigation Download
May 13, 2010 425333 Mipo Science & Technology Co., Ltd. Mipo Science and Technology Co. Ltd.'s Response to Complaint of Hewlett Packard Company Under Section 337 of the Tariff Act of 1930 as Amended and the Notice of Investigation Download
May 13, 2010 425318 Mipo Technology Limited and Mipo Science & Technology Co., Ltd. Agreement to be Bound by the Protective Order of Robert A. Gutkin Download
May 13, 2010 425317 Mipo Technology Limited and Mipo Science & Technology Co., Ltd. Notice of Appearance of Robert A. Gutkin on Behalf of Mipo Technology Limited and Mipo Science & Technology Co., Ltd. Download
May 12, 2010 425213 Hewlett-Packard Co. Agreement to be Bound by the Protective Order of Jeffrey R. Whieldon Download
May 3, 2010 424440 Administrative Law Judge Granting Unopposed Motion for Extension of Time Download
Apr 30, 2010 424548 Office of the Secretary Request for Confidential Documents from Morris Manning & Martin LLP on Behalf of Mipo Download
Apr 30, 2010 424388 Mipo Technology Limited and Mipo Science & Technology Co., Ltd. Respondents Mipo Technology Limited and Mipo Science and Technology Co., Ltd.'s Unopposed Motion for an Extension of Time to Respond to Complainant Hewlett-Packard Company's Complaint and Memorandum in Support Thereof Download
Apr 30, 2010 424387 Mipo Technology Limited and Mipo Science & Technology Co., Ltd. Letter Requesting Confidential Exhibits Download
Apr 30, 2010 424386 Mipo Technology Limited and Mipo Science & Technology Co., Ltd. Agreement to be Bound by the Protective Order of John P. Fry Download
Apr 30, 2010 424385 Mipo Technology Limited and Mipo Science & Technology Co., Ltd. Notice of Appearance of John P. Fry on Behalf of Mipo Technology Limited and Mipo Science & Technology Co., Ltd. and Designation of John P. Fry Download
Apr 28, 2010 424109 PTC Holdings Limited Notice of Appearance of Henry Leung on Behalf of PTC Holdings Limited Download
Apr 26, 2010 424000 Mextec Group, Inc., d/b/a Mipo America Ltd. and SinoTime Technologies, Inc. Notice of Appearance of The Law Office of Hongwei Shang, LLC on Behalf of Mextec Group, Inc., d/b/a Mipo America Ltd. and SinoTime Technologies, Inc. Download
Apr 25, 2010 423845 SinoTime Technologies, Inc Sinotime Technologies, Inc.'s Response to Complaint of Hewlett-Packard Company Under Section 337 of the Tariff Act of 1930, as Amended Download
Apr 25, 2010 423844 Mextec Group, Inc., d/b/a Mipo America Ltd. Mipo America's Response to Complaint of Hewlitt-Packard Company Under Section 337 of the Tariff Act of 1930, as Amended Download
Apr 22, 2010 423792 Administrative Law Judge Prhearing Conference (Pages 1-25) Download
Apr 22, 2010 423666 Administrative Law Judge Setting Procedural Schedule Download
Apr 21, 2010 423597 MicroJet Technology Co., Ltd Notice of Withdrawal of Appearance of Alston & Bird LLP as Attorneys for MicroJet Technology Co., Ltd Download
Apr 16, 2010 423077 MicroJet Technology Co., Ltd. Agreement to be Bound by the Protective Order of Paul Brinkman, S. Alex Lasher and Patrick Fitch Download
Apr 16, 2010 423075 MicroJet Technology Co., Ltd. Notice of Appearance of Alston & Bird LLP on Behalf of MicroJet Technology Co., Ltd. and Designation of Paul F. Brinkman as Lead Attorney Download
Apr 14, 2010 422888 Office of Unfair Import Investigations Notice of Change of Commission Investigative Attorney Download
Apr 12, 2010 422713 Office of the Secretary Notice of Investigation Download
Apr 8, 2010 422492 Administrative Law Judge Setting Target Date Download
Apr 8, 2010 422493 Administrative Law Judge Notice of Change of Location for Pre-Hearing Conference Download
Apr 7, 2010 422409 Hewlett-Packard Company Agreement to be Bound by the Protective Order of Ahmed J. Davis and Cherylyn A. Mizzo Download
Apr 6, 2010 422825 Office of the Secretary None Download
Apr 5, 2010 422182 Administrative Law Judge Notice Regarding Order No. 3 Setting Pre-Hearing Conference Download
Apr 2, 2010 422106 Administrative Law Judge Protective Order Download
Apr 2, 2010 422107 Administrative Law Judge Ground Rules Download
Apr 2, 2010 422108 Administrative Law Judge Setting Pre-Hearing Conference Download
Mar 31, 2010 421970 Office of the Secretary None Download
Mar 31, 2010 421872 Chief Administrative Law Judge Assignment of Administrative Law Judge Download
Mar 31, 2010 421871 Office of the Secretary Notice of Investigation Download
Mar 26, 2010 421540 Hewlett-Packard Company Letter to Honorable Marilyn R. Abbott from Ahmed J. Davis Regarding Replacement Public Complaint Exhibits 50, 51, and 52 Download
Mar 25, 2010 421502 Hewlett-Packard Company Letter to Honorable Abbott Regarding Mipo Science Download
Mar 5, 2010 420246 Hewlett-Packard Company Complaint and Public Exhibits of Hewlett-Packard Company In re Certain Inkjet Ink Cartridges with Printheads and Components Thereof Download
Mar 5, 2010 420249 Hewlett-Packard Company Confidential Exhibits 50-52 to Complaint of Hewlett-Packard Company In re Certain Inkjet Ink Cartridges with Printheads and Components Thereof Download
Mar 5, 2010 420248 Hewlett-Packard Company Appendices to Complaint of Hewlett-Packard Company in Re Certain Inkjet Ink Cartridges with Printheads and Components Thereof Download
Menu