Search
Patexia Research
Case number 337-TA-859

Integrated Circuit Chips and Products Containing the Same > Documents

Date Field Doc. No.PartyDescription
Nov 20, 2018 662250 Office of the Secretary None Download
Aug 22, 2014 540729 Office of the Secretary Commission Opinion Download
Aug 11, 2014 540029 Office of the Secretary Commission Opinion Download
Jul 25, 2014 538979 Office of the Secretary F.R. Notice of Determination to Affirm in Part, Reverse in Part and Vacate in Part the Final Initial Determination Finding No Violation; Termination of the Investigation Download
Jul 21, 2014 538733 Office of the Secretary None Download
Jul 21, 2014 538580 Office of the Secretary Notice of the Commission's Determination to Affirm in Part, Reverse in Part and Vacate in Part the Final Initial Determination Finding No Violation; Termination of the Investigation Download
Jun 25, 2014 536769 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Reply Brief in Response to the Commission's Request for Submissions Download
Jun 25, 2014 536754 LSI Corporation and Seagate Technology Reply to Complainant's Response to the Commission's Determination to Review in Part the Final Initial Determination Download
Jun 16, 2014 535922 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Reply Brief in Response to the Commission's Request for Submissions Download
Jun 16, 2014 535920 LSI Corporation and Seagate Technology Reply to Complainant's Response to the Commission's Determination to Review in Part the Final Initial Determination Download
Jun 11, 2014 535590 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Brief in Response to the Commission's Request for Submissions Download
Jun 11, 2014 535584 LSI Corporation and Seagate Technology Respondents LSI Corporation and Seagate Technology's Response to the Commission's Determination to Review in Part the Final Initial Determination Download
Jun 5, 2014 535205 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Brief in Response to the Commission's Request for Submissions Download
Jun 5, 2014 535186 LSI Corporation and Seagate Technology Respondents LSI Corporation and Seagate Technology's Response to the Commission's Determination to Review in Part the Final Initial Determination Download
May 29, 2014 535239 Office of the Secretary F.R. Notice of Determination to Review in Part the Final Initial Determination; Request for Submissions Download
May 22, 2014 534447 Office of the Secretary None Download
May 22, 2014 534416 Office of the Secretary Notice of the Commission's Determination to Review in Part the Final Initial Determination; Request for Submissions Download
Apr 24, 2014 532664 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Response to Respondents' Contingent Petition for Review of Initial Determination Download
Apr 24, 2014 532661 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Public Interest Statement Download
Apr 24, 2014 532657 LSI Corporation and Seagate Technology Response to Complainant Realtek Semiconductor Corporation's Petition for Review of Initial Determination (Public Version) Download
Apr 24, 2014 532647 LSI Corporation and Seagate Technology Respondents' Statement of Public Interest Download
Apr 23, 2014 532603 LSI Corporation and Seagate Technology Respondents' Statement of Public Interest Download
Apr 23, 2014 532595 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Public Interest Statement Download
Apr 21, 2014 532388 Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Apr 17, 2014 532211 LSI Corporation and Seagate Technology Respondents' Contingent Petition for Review of Final Initial Determination Download
Apr 16, 2014 532140 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Petition for Review of Initial Determination Download
Apr 15, 2014 531929 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Response to Respondents' Contingent Petition for Review of Initial Determination Download
Apr 14, 2014 531802 LSI Corporation and Seagate Technology Response to Complainant Realtek Semiconductor Corporation's Petition for Review of Initial Determination Download
Apr 7, 2014 531281 LSI Corporation and Seagate Technology Respondents' Contingent Petition for Review of Final Initial Determination Download
Apr 4, 2014 531193 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Petition for Review of Initial Determination Download
Apr 1, 2014 531041 Office of the Secretary None Download
Apr 1, 2014 530877 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Extending the Target Date Download
Mar 28, 2014 530727 Office of the Secretary F.R. Notice of Request for Statements on the Public Interest Download
Mar 24, 2014 530326 Office of the Secretary Notice of Request for Statements on the Public Interest Download
Mar 21, 2014 530247 Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Mar 21, 2014 530246 Administrative Law Judge Notice Regarding Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Mar 18, 2014 530027 Administrative Law Judge Initial Determination Extending Target Date Download
Mar 13, 2014 529880 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of Rand K. Brothers Download
Mar 4, 2014 529209 Realtek Semiconductor Corporation Notice of Appearance of Winston & Strawn LLP on Behalf of Realtek Semiconductor Corporation Download
Mar 4, 2014 529210 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of Thomas L. Jarvis, John R. Alison, Steven M. Anzalone, Paul C. Goulet and David P. Enzminger Download
Feb 28, 2014 529060 Realtek Semiconductor Corporation CDX-1C to CDX-53C and CX-40C to CX-340C Download
Feb 28, 2014 529059 Realtek Semiconductor Corporation JX-4C to JX-58C Download
Feb 28, 2014 529057 Realtek Semiconductor Corporation JX-1 Download
Feb 28, 2014 529058 Realtek Semiconductor Corporation CDX-50, CX-66 to CX-341 Download
Feb 26, 2014 528794 LSI Corporation and Seagate Technology RX-20C to RX-290C Download
Feb 26, 2014 528793 LSI Corporation and Seagate Technology RX-2 to RX-284 Download
Feb 26, 2014 528795 LSI Corporation and Seagate Technology RDX-1C to RDX-33C Download
Feb 26, 2014 528792 LSI Corporation and Seagate Technology RDX-2 to RDX-29 Download
Feb 26, 2014 528762 Administrative Law Judge Amendment to Ground Rule 12 Download
Feb 14, 2014 527957 LSI Corporation and Seagate Technology Letter Submitting Case Cited in Respondents' Post Trial Briefs Download
Feb 14, 2014 527956 LSI Corporation and Seagate Technology Corrected Versions of Respondents' Post Trial Reply Brief Download
Feb 14, 2014 527955 LSI Corporation and Seagate Technology Corrected Versions of Respondents' Post Trial Brief Download
Feb 13, 2014 527922 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Reply Post-Hearing Brief [Corrected in Accordance with Order No. 38] Download
Feb 13, 2014 527921 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Post-Hearing Brief [Corrected in Accordance with Order No. 38] Download
Feb 10, 2014 527574 Administrative Law Judge Instructing Parties to Resubmit Post Trial Briefs and Post Trial Reply Briefs with Corrected Legal Citations Download
Jan 31, 2014 526968 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Reply Post-Hearing Brief Download
Jan 31, 2014 526931 LSI Corporation and Seagate Technology Respondents' Post-Trial Reply Brief Download
Jan 24, 2014 526476 Realtek Semiconductor Corporation Joint Exhibit List Download
Jan 24, 2014 526475 Realtek Semiconductor Corporation Complainant's Final Exhibit List Download
Jan 24, 2014 526410 LSI Corporation and Seagate Technology Respondents' Final Exhibit List Download
Jan 24, 2014 526406 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Post-Hearing Brief Download
Jan 24, 2014 526387 LSI Corporation and Seagate Technology Respondents' Post-Trial Brief Download
Jan 17, 2014 525972 Administrative Law Judge Denying Joint Motion for Partial Termination of the Investigation Based on Withdrawal of Certain Allegations in the Complaint Download
Jan 16, 2014 525910 Administrative Law Judge Hearing (Pages 851-865) Download
Jan 16, 2014 525808 Realtek Semiconductor Corporation, LSI Corportion, and Seagate Technology Joint Motion for Partial Termination of the Investigation with Respect to Claims 11-22 of US Patent No. 6,787,928 Download
Jan 15, 2014 525806 Office of the Secretary Hearing (Pages 623-850) Download
Jan 15, 2014 525749 Realtek Semiconductor Corporation, LSI Corporation, and Seagate Technology Second Amended Joint Witness List Download
Jan 14, 2014 525750 Office of the Secretary Hearing (Pages 354-622) Download
Jan 13, 2014 525897 Administrative Law Judge Hearing (Page 67-141) Download
Jan 13, 2014 525887 Administrative Law Judge Hearing (Pages 142-353) Download
Jan 13, 2014 525888 Administrative Law Judge Hearing (Pages 142-353) Download
Jan 13, 2014 525898 Administrative Law Judge Hearing (Pages 67-141) Download
Jan 13, 2014 525629 Realtek Semiconductor Corporation, LSI Corporation, and Seagate Technology Amended Joint Witness List Download
Jan 10, 2014 525896 Administrative Law Judges Hearing - Tutorial (Pages 1-66) Download
Jan 9, 2014 525468 Administrative Law Judge Granting Second Joint Request for Receipt of Evidence Without a Sponsoring Witness Download
Jan 6, 2014 525180 Realtek Semiconductor Corporation, LSI Corporation, and Seagate Technology Second Joint Request for Receipt of Evidence Without a Sponsoring Witness Download
Dec 26, 2013 524835 Administrative Law Judge Affirming Denial of Respondents' Motion for Summary Determination of No Domestic Industry Download
Dec 26, 2013 524834 Administrative Law Judge Denying Respondents' Motion to Strike Certain Opinions of Dr. Walker Download
Dec 16, 2013 524166 Realtek Semiconductor Corporation Joint Witness List Download
Dec 13, 2013 524090 Realtek Semiconductor Corporation Complainants' Response to Respondents' Motion in Limine Download
Dec 13, 2013 524081 LSI Corporation and Seagate Technology Response to Complainants' Motion in Limine No. 4 to Exclude Certain Trial Testimony of Philip J. Subits Download
Dec 13, 2013 524071 Realtek Semiconductor Corporation Response to Respondents' High Priority Objections Statement Download
Dec 13, 2013 524067 LSI Corporation and Seagate Technology Respondents' Response in Opposition to Complainant's Motion in Limine No. 5 Download
Dec 13, 2013 524064 LSI Corporation and Seagate Technology Response to Complainant's Motion in Limine No. 1 to Limit Trial Testimony of Dr. Peter S. Gwozdz Download
Dec 13, 2013 524060 LSI Corporation and Seagate Technology Response to Complainant's Motion in Limine No. 3 to Exclude Trial Testimony of Philip J. Subits and Related Exhibits RX-0042C, RX-0043C, and RX-0044C Download
Dec 13, 2013 524058 LSI Corporation and Seagate Technology Response to Complainant's Motion in Limine No. 2 to Exclude Trial Testimony of Thomas Tumblin Download
Dec 13, 2013 524057 LSI Corporation and Seagate Technology Response to Complainant's High Priority Objections Statement Download
Dec 13, 2013 523999 Administrative Law Judge Denying Motion to Present Oral Arguments on Claim Construction Download
Dec 12, 2013 523942 LSI Corporation and Seagate Technology Respondents' Motion to Present Oral Argument on Claim Construction Issues and Memorandum in Support Download
Dec 6, 2013 523658 Administrative Law Judge Affirming Denial of Respondents' Motion for Summary Determination of No Domestic Industry Download
Dec 4, 2013 523478 LSI Corporation and Seagate Technology Respondents' Response to Complainant's Motion for Leave to File a Surreply Download
Dec 2, 2013 523328 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Extending the Target Date Download
Nov 27, 2013 524265 Office of the Secretary None Download
Nov 27, 2013 523278 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion for Leave to File a Surreply in Connection with Motion for Reconsideration Download
Nov 26, 2013 523192 Commissioner Recusal Download
Nov 26, 2013 523154 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion in Limine No. 5 to Exclude Certain Trial Testimony of Martin Heimann and Roland Krebs Download
Nov 26, 2013 523149 LSI Corporation and Seagate Technology Respondents' High Priority Objections, Respondents' Motion in Limine, Memorandum in Support of Respondents' Motion in Limine, and Appendices in Support of Respondents' Motion in Limine and High Priority Objections Download
Nov 26, 2013 523139 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion in Limine No. 4 to Exclude Certain Trial Testimony of Philip J. Subits Download
Nov 26, 2013 523136 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Notice of Motion in Limine No. 3 to Exclude Trial Testimony of Philip J. Subits and Related Exhibits RX-0042C, RX-0043C and RX-0044C Download
Nov 26, 2013 523134 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion in Limine No. 2 to Exclude Trial Testimony of Thomas Tumblin Download
Nov 26, 2013 523132 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion in Limine No. 1 to Limit Trial Testimony of Dr. Peter S. Gwozdz Download
Nov 26, 2013 523133 Realtek Semiconductor Corporation Complainant's High Priority Objections Statement Download
Nov 25, 2013 523003 LSI Corporation and Seagate Technology Respondents LSI Corporation and Seagate Technology's Motion for Leave to File Their Corrected Reply in Support of Respondents Motion for Summary Determination that Complainant Lacks a Domestic Industry Download
Nov 22, 2013 522920 LSI Corporation and Seagate Technology Respondents' Pretrial Statement Download
Nov 22, 2013 522902 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Pre-Hearing Statement Download
Nov 22, 2013 522900 LSI Corporation and Seagate Technology Respondents' Pretrial Brief Download
Nov 22, 2013 522891 Realtek Semiconductor Corporation Pre-Trial Brief Download
Nov 18, 2013 522471 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of Wes Wozniak, Denis Marriott and Michael Lake Download
Nov 18, 2013 522420 LSI Corporation and Seagate Technology Respondents' Reply in Connection with Respondents' Motion for Reconsideration Download
Nov 18, 2013 522397 Administrative Law Judge Granting-in-Part Request for Receipt of Evidence Without a Sponsoring Witness Download
Nov 15, 2013 522291 Realtek Semiconductor Corporation Complainant's Responses to Respondents' Objections to (A) Rebuttal Exhibits; (B) Rebuttal Deposition Designations; (C) Rebuttal Witness Statement; and (D) Direct Deposition Designations Download
Nov 15, 2013 522278 LSI Corporation and Seagate Technology Respondents' Responses to Complainant's Objections to Rebuttal Exhibits Download
Nov 14, 2013 522228 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of Kevin Hout, Zachary Rymland, Nila Staudt and Jeffrey Reynolds Download
Nov 14, 2013 522188 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of Michael Yu Zhu and Amanda Y.C. Lin Download
Nov 14, 2013 522171 Administrative Law Judge Denying Respondents' Motion to Strike Certain Opinions of Dr. Walker Download
Nov 12, 2013 521918 Realtek Semiconductor Corporation Transcript of Telephonic Motions Hearing on October 30, 2013 Download
Nov 12, 2013 521902 Realtek Semiconductor Corporation Complainant Semiconductor Corporation's Opposition to Respondents' Motion for Summary Determination Based on Its Motion for Reconsideration Download
Nov 12, 2013 521877 Administrative Law Judge Initial Determination Granting Joint Motion to Extend Target Date and Order Modifying Procedural Schedule Download
Nov 12, 2013 521872 Realtek Semiconductor Corporation Request for Receipt of Evidence Without a Sponsoring Witness Download
Nov 8, 2013 521820 LSI Corporation and Seagate Technology Respondents' Objections to Complainant's Rebuttal Exhibits and Objections to Complainant's Direct Deposition Designations Download
Nov 8, 2013 521777 Realtek Semiconductor Corporation Joint Motion to Amend Procedural Schedule and Extend the Target Date Download
Nov 8, 2013 521721 Realtek Semiconductor Corporation Complainant's Objections to Respondents' Rebuttal Exhibits Download
Nov 4, 2013 521407 Realtek Semiconductor Corporation Submission in Response to Order No. 30 Download
Nov 1, 2013 521343 Commissioner Recusal Download
Nov 1, 2013 521188 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Extending the Target Date Download
Oct 31, 2013 522746 Office of the Secretary None Download
Oct 30, 2013 520931 Administrative Law Judge Vacating Oral Order, Granting Motion for Leave to File Motion for Reconsideration and Motion for Reconsideration, Setting Deadlines for Responses, and Requesting Proposals for Trial Dates Download
Oct 23, 2013 520276 Administrative Law Judge Granting Complainant's Unopposed Motion to Submit Corrected Exhibits, Exhibit Lists, and Errata to Witness Statements Download
Oct 23, 2013 520280 LSI Corporation and Seagate Technology Respondents' Response to Order No. 28 Download
Oct 23, 2013 520269 Realtek Semiconductor Corporation Submission in Response to Order No. 28 Proposing Amendments to the Procedural Schedule Download
Oct 23, 2013 520187 Realtek Semiconductor Corporation Unopposed Motion for Leave to Submit Corrected Exhibit Lists, Exhibits, and Witness Statement Errata Download
Oct 22, 2013 520075 LSI Corporation and Seagate Technology Respondents LSI Corporation and Seagate Technology's Motion for Leave to File Out of Time, Respondents' Motion for Reconsideration of Order No. 22 Denying Summary Determination that Complainant Lacks a Domestic Industry Download
Oct 18, 2013 519837 Administrative Law Judge Instructing Parties to Provide Proposed Amendments to the Procedural Schedule Download
Oct 17, 2013 519663 Realtek Semiconductor Corporation Realtek's Response to Respondents' Motion to Strike Download
Oct 17, 2013 519590 LSI Corporation and Seagate Technology Agreement to Be Bound by the Protective Order of Paul R. Hugo Download
Sep 27, 2013 519424 LSI Corporation and Seagate Technology Respondents LSI and Seagate's Motion to Strike Complainant's Response to Respondents' August 29, 2013 Submission Download
Sep 26, 2013 519280 Administrative Law Judge Lifting Stay and Modifying Procedural Schedule Download
Sep 26, 2013 519279 Administrative Law Judge Initial Determination Extending Target Date Download
Sep 26, 2013 519263 Commissioner Recusal Download
Sep 23, 2013 518903 Chief Administrative Law Judge Notice to the Parties Reassigning the Investigation to Administrative Law Judge Dee Lord Download
Sep 6, 2013 517746 LSI Corporation and Seagate Technology Submission in Response to the June 25, 2013 Ruling Download
Sep 5, 2013 517661 Realtek Semiconductor Corporation Complainant's Response to Respondents' August 29, 2013 Submission Download
Aug 29, 2013 517238 LSI Corporation and Seagate Technology Submission in Response to the June 25, 2013 Ruling Download
Jul 31, 2013 514964 Chief Administrative Law Judge Granting Complainant's Unopposed Motion to Submit Corrected Exhibits, Exhibit Lists, and Errata to Witness Statements Download
Jul 30, 2013 514826 Realtek Semiconductor Corporation Stipulation Regarding Completion of Rebuttal Case Download
Jul 30, 2013 514823 Realtek Semiconductor Corporation Unopposed Motion for Leave to Submit Corrected Exhibits, Exhibit Lists, and Witness Statement Errata Download
Jul 23, 2013 514295 Chief Administrative Law Judge Notice to the Parties Suspending Dates Download
Jul 22, 2013 514122 Realtek Semiconductor Corporation Transcript of Telephonic Hearing Before Administrative Law Judge Charles E. Bullock on July 3, 2013 Download
Jul 19, 2013 514076 Realtek Semiconductor Corporation Realtek's Opposition to Respondents' Motion for Leave to File a Reply in Support of Their Motion to Strike Certain Opinions of Martin G. Walker Ph.D. Download
Jul 19, 2013 514035 LSI Corporation and Seagate Technology Respondents' Responses to Complainant's Objections to Respondents' Direct Exhibit List and Responses to Complainant's Objections to Direct Witness Statements Download
Jul 19, 2013 514028 Realtek Semiconductor Corporation Complainant's Responses to Respondents' Objections to Direct Exhibits, Joint Exhibits and Witness Statements Download
Jul 19, 2013 513992 LSI Corporation and Seagate Technology Motion for Leave to File a Reply in Support of Respondents' Motion to Strike Certain Opinions of Martin G. Walker Download
Jul 18, 2013 513947 LSI Corporation and Seagate Technology Letter Enclosing Correct Appendix A to Respondents' Motion to Strike Certain Opinions of Martin G. Walker Download
Jul 17, 2013 513815 Chief Administrative Law Judge Order Denying Respondents' Motion for Leave to File a Reply Download
Jul 17, 2013 513770 LSI Corporation and Seagate Technology Respondents' Motion for Leave to File a Reply in Support of Respondents' Motion for Summary Determination that Complainant Lacks a Domestic Industry Download
Jul 17, 2013 513762 Chief Administrative Law Judge Denying Respondents' Motion for Summary Determination Regarding Domestic Industry Download
Jul 17, 2013 513765 Chief Administrative Law Judge Granting-in-Part Respondents' Motion to Strike Certain Opinions of Dr. Gregory K. Leonard Download
Jul 11, 2013 513250 Realtek Semiconductor Corporation Appendix Q to Complainant Realtek Semiconductor Corporation's Response to Respondents' Motion to Strike Certain Opinions of Martin G. Walker Ph.D. Download
Jul 11, 2013 513240 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Response to Respondents' Motion to Strike Certain Opinions of Martin G. Walker Ph.D. Download
Jul 11, 2013 513232 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Opposition to Respondents' Motion for Summary Determination that Complainant Lacks Domestic Industry Download
Jul 11, 2013 513217 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Response to Respondents' Motion to Strike Certain Opinions of Gregory K. Leonard, Ph.D. Download
Jul 10, 2013 513132 Chief Administrative Law Judge Order Granting Joint Motion to Amend Procedural Schedule Download
Jul 10, 2013 513107 Chief Administrative Law Judge Order Granting Complainant Realtek's Motion for Leave to File Corrected Exhibits Out of Time Download
Jul 10, 2013 513100 Realtek Semiconductor Corporation, LSI Corporation, and Seagate Technology Joint Motion to Modify Procedural Schedule Download
Jul 10, 2013 513032 Realtek Semiconductor Corporation Unopposed Motion for Leave to Serve Corrected Complainant's Direct Exhibits Download
Jul 10, 2013 513031 Realtek Semiconductor Corporation Notice of Complainant's Withdrawal of Its Motion for Summary Determination that the Importation Requirements Have Been Satisfied in This Investigation Download
Jul 10, 2013 513030 Realtek Semiconductor Corporation Seagate Stipulation Regarding Importation Download
Jul 10, 2013 513029 Realtek Semiconductor Corporation LSI Stipulation Regarding Importation Download
Jul 9, 2013 512969 Administrative Law Judge Notice to the Parties Download
Jul 8, 2013 512890 Realtek Semiconductor Corporation Complainant's Objections to Respondents' Witness Statements Download
Jul 8, 2013 512885 Realtek Semiconductor Corporation Complainant's Objections to Respondents' Direct Exhibits Download
Jul 8, 2013 512882 Realtek Semiconductor Corporation Joint Stipulation of Contested Issues Download
Jul 8, 2013 512868 LSI Corporation and Seagate Technology Respondents' July 8, 2013 Submissions Download
Jul 3, 2013 512663 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of T.S. Hubbard and Mary Ann Payonk Download
Jul 1, 2013 512404 Administrative Law Judge Notice to the Parties Reassigning the Investigation to Administrative Law Judge Charles E. Bullock Download
Jun 27, 2013 512173 LSI Corporation and Seagate Technology Hearing on Motions Download
Jun 26, 2013 512110 Realtek Semiconductor Corporation Motion for Summary Determination that the Importation Requirement of 19 U.S.C. 1337(a)(1)(B) Have Been Satisfied in This Investigation Download
Jun 26, 2013 512085 LSI Corporation and Seagate Technology Respondents' Motion to Strike Certain Opinions of Martin G. Walker Download
Jun 26, 2013 512084 LSI Corporation and Seagate Technology Respondents' Motion to Strike Certain Opinions of Dr. Gregory K. Leonard Motion Download
Jun 26, 2013 512061 LSI Corporation and Seagate Technology Respondents' Motion for Summary Determination that Complainant Lacks a Domestic Industry Download
Jun 25, 2013 512455 Realtek Semiconductor Corporation Corrected Transcript of 6-25-13 Hearing Download
Jun 25, 2013 511985 Realtek Semiconductor Corporation Notice of Appearance of Reed Smith LLP on Behalf of Realtek Semiconductor Corporation Download
Jun 24, 2013 511914 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Opposition to LSI's Motion for Sanctions Download
Jun 24, 2013 511873 LSI Corporation LSI Corporation's Response to Motion for Leave to File a Reply Brief in Support of Its Motion for Sanctions Download
Jun 19, 2013 511625 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of Sean McGrath and Jordan Mummert Download
Jun 17, 2013 511450 Realtek Semiconductor Corporation Complainant's Notice Regarding Tutorial Download
Jun 17, 2013 511441 LSI Corporation Respondents' Notice Regarding Tutorial Download
Jun 13, 2013 511273 LSI Corporation LSI Corporation's Motion for Sanctions Download
Jun 12, 2013 511198 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion for Leave to File a Reply Brief in Support of Its Motion for Sanctions Download
Jun 10, 2013 510980 LSI Corporation and Seagate Technology Response to Complainant's Motion for Leave to File a Reply in Support of Its Motion to Exclude Information Produced on Last Day of Discovery Download
Jun 3, 2013 510453 LSI Corporation LSI Corporation's Response to Complainant's Motion for Sanctions Download
May 30, 2013 510254 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion for Leave to File a Reply Brief in Support of Its Motion to Exclude Information that Respondent LSI Produced on the Last Day of Discovery Download
May 24, 2013 509902 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion for Sanctions Download
May 24, 2013 509845 LSI Corporation Respondent LSI Corporation's Response to Complainant's Motion for Leave to File a Supplemental Reply Brief in Support of Its Motion to Compel Download
May 23, 2013 509798 LSI Corporation and Seagate Technology Response to Complainant's Motion to Exclude Information Produced on the Last Day of Discovery Download
May 20, 2013 509594 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of M. Lain, K. Cheung, T. Masuga, H. Cole, A. Sager, J. Laughlin, S. Mack, J. DeBoer, M. Giamarco, S. Sailor, Y. Wang, B. Gerald, L. Vaccarezza, P. Culp, D. Herbert, and L. Marchant Download
May 16, 2013 509379 Realtek Semiconductor Corporation Realtek's Response to Respondents' Motion for Certification of Request for Judicial Enforcement of Subpoena to UBM TechInsights Download
May 16, 2013 509375 Realtek Semiconductor Corporation Realtek's Response to Respondents' Motion to Preclude Complainant from Relying on Material Provided by UBM TechInsights Download
May 16, 2013 509357 LSI Corporation and Seagate Technology Response to Complainant's Motion to Compel Comparative Analysis Discovery Download
May 14, 2013 509191 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion for Leave to File a Supplemental Reply Brief in Support of Its Motion to Compel Download
May 13, 2013 509117 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion to Exclude Information that Respondent LSI Produced on the Last Day of Discovery Download
May 10, 2013 508987 Administrative Law Judge Granting Respondents' Motion to Strike Untimely Supplemental Interrogatory Response and Denying Realtek's Motion to File Response Out of Time Download
May 9, 2013 508904 Administrative Law Judge Granting-in-Part Realtek's Unopposed Motion to Allow Certain Enumerated Depositions After the Discovery Cut-Off Date Download
May 8, 2013 508854 LSI Corporation and Seagate Technology Respondents LSI Corporation and Seagate Technology's Response to Realtek Semiconductor Corporation's Motion to Quash or Limit Subpoena to Non-Party UBM TechInsights Download
May 6, 2013 508692 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion to Compel Comparative Analysis Discovery Download
May 6, 2013 508687 LSI Corporation and Seagate Technology Respondents' Motion for Certification of Request for Judicial Enforcement of Subpoena Duces Tecum to UBM TechInsights Download
May 6, 2013 508684 LSI Corporation and Seagate Technology Respondents' Motion to Preclude Complainant from Relying on Material Provided by UBM TechInsights Download
Apr 29, 2013 508360 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion to Quash or Limit Subpoena to Non-Party UBM Technologies Download
Apr 29, 2013 508336 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of Matthew R. Sheldon Download
Apr 26, 2013 508291 Realtek Semiconductor Corporation Realtek's Unopposed Motion to Allow Certain Enumerated Depositions After the Discovery Cut-Off Date and to Adjust the Procedural Schedule Accordingly Download
Apr 23, 2013 508104 LSI Corporation and Seagate Technology Agreement to Be Bound by the Protective Order of Stephen B. Platt and Yusuf Eroglu Download
Apr 16, 2013 507699 Realtek Semiconductor Corporation Motion of Complainant Realtek Semiconductor Corporation to File Response to Motion to Strike Supplemental Interrogatory Response Out of Time Download
Apr 15, 2013 507642 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Response to Motion to Strike Supplemental Interrogatory Response Download
Apr 15, 2013 507563 LSI Corporation and Seagate Technology Agreement to Be Bound by the Protective Order of Charlene Huang Download
Apr 12, 2013 507472 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion for Leave to File a Reply in Support of Its Motion to Compel Download
Apr 8, 2013 507140 LSI Corporation Respondent LSI Corporation's Response to Complainant's Motion to Compel Download
Apr 3, 2013 506930 LSI Corporation and Seagate Technology Motion to Strike Untimely Supplemental Interrogatory Response Download
Apr 2, 2013 506876 LSI Corporation and Seagate Technology Agreement to Be Bound by the Protective Order of Conway Barker and John Harmonson Download
Mar 29, 2013 506721 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of Gary Ma Download
Mar 29, 2013 506718 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of Elizabeth Niemeyer Download
Mar 29, 2013 506713 Realtek Semiconductor Corporation Notice of Appearance of Finnegan, Henderson, Farabow, Garrett & Dunner on Behalf of Realtek Semiconductor Corporation Download
Mar 29, 2013 506660 LSI Corporation and Seagate Technology Agreement to Be Bound by the Protective Order of Evelyn Yang Garland Download
Mar 29, 2013 506657 Realtek Semiconductor Corporation Motion for Leave to File a Reply in Support of Its Motion to Strike Portions of Respondents' Notice of Prior Art Download
Mar 28, 2013 506639 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion to Compel Documents from Respondent LSI Corporation Download
Mar 26, 2013 506417 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting Realtek Semiconductor Corporation's Renewed Motion for Termination of the Allegations Relating to U.S. Patent No. 6,963,226 Download
Mar 25, 2013 506421 Office of the Secretary None Download
Mar 22, 2013 506247 LSI Corporation and Seagate Technology Response to Realtek's Motion to Strike Portions of Respondents' Notice of Prior Art Download
Mar 12, 2013 505631 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Motion to Strike Portions of Respondents' Notice of Prior Art Download
Mar 11, 2013 505494 Administrative Law Judge Initial Determination Granting Complainant's Renewed Motion for Partial Termination of the Investigation with Respect to the Asserted Claims of U.S. Patent No. 6,963,226 Download
Mar 7, 2013 505350 Realtek Semiconductor Corporation Complainant's Renewed Motion for Partial Termination of the Investigation with Respect to the Asserted Claims of U.S. Patent 6,963,226 Download
Mar 7, 2013 505340 LSI Corporation and Seagate Technology Agreement to Be Bound by the Protective Order of Aric Kerhoulas and Hanna Kim Download
Mar 1, 2013 505154 Administrative Law Judge Granting in Part Respondents' Motion to Compel Discovery Responses Download
Mar 1, 2013 505155 Administrative Law Judge Granting-in-Part and Denying in Part Non-Party Apple Inc.'s Motion to Quash Download
Feb 28, 2013 505068 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Opposition to Third Party Apple Inc.'s Motion to Quash or Limit Subpoenas Download
Feb 25, 2013 504706 Office of the Secretary Notice of Commission Determination to Review and Reverse an Initial Determination Granting Realtek's Motion for Termination of the Allegations Relating to U.S. Patent No. 6,963,226 Download
Feb 22, 2013 504665 Realtek Semiconductor Corporation Realtek's Response to Respondents' Motion for Leave to File a Reply in Support of Their Motion to Compel Download
Feb 21, 2013 504805 Office of the Secretary None Download
Feb 15, 2013 503986 Apple Inc. Non-Party Apple Inc.'s Motion to Quash or Limit Subpoenas Download
Feb 14, 2013 503922 LSI Corporation and Seagate Technology Respondents LSI Corporation and Seagate Technology's Motion for Leave to File a Reply in Support of Their Motion to Compel Download
Feb 11, 2013 503532 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Response to Respondents' Motion to Compel Download
Feb 8, 2013 503327 LSI Corporation and Seagate Technology Respondents' Notice of Prior Art Download
Feb 8, 2013 503287 Administrative Law Judge Granting Complainant's and Non-Party Apple Inc.'s Joint Motion for Further Extension of Time to Move to Limit or Quash Complainant's Subpoenas Download
Jan 31, 2013 502574 Administrative Law Judge Granting Complainant's and Non-Party Sandisk Corporation's Joint Motion for Extension of Time to Move to Limit or Quash Complainant's Subpoenas Download
Jan 31, 2013 502535 Realtek Semiconductor Corporation Complainant's and Non-Party Apple Inc.'s Joint Motion for Further Extension of Time to Move to Limit or Quash Complainant's Subpoenas Download
Jan 30, 2013 502475 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of David Taylor and Gregory Leonard Download
Jan 30, 2013 502473 Realtek Semiconductor Corporation Complainant's and Non-Party Sandisk Corporation's Joint Motion for Extension of Time to Move to Limit or Quash Complainant's Subpoenas Download
Jan 30, 2013 502430 Administrative Law Judge Initial Determination Granting Complainant's Motion for Partial Termination of the Investigation with Respect to the Asserted Claims of U.S. Patent No. 6,963,226 Download
Jan 30, 2013 502456 LSI Corporation and Seagate Technology Respondents LSI Corporation and Seagate Technology's Motion to Compel Download
Jan 29, 2013 502309 LSI Corporation and Seagate Technology Agreement to Be Bound by the Protective Order of Carla S. Mulhern Download
Jan 28, 2013 502231 Administrative Law Judge Granting Complainant's and Non-Party Western Digital Corporation's Joint Motion for Third Extension of Time to Move to Limit or Quash Complainant's Subpoenas Download
Jan 25, 2013 502193 Realtek Semiconductor Corporation Joint List Showing Each Party's Proposed Construction of Disputed Claim Terms Download
Jan 25, 2013 502187 Realtek Semiconductor Corporation Complainant Realtek Semiconductor Corporation's Identification of Expert Witnesses Download
Jan 25, 2013 502178 LSI Corporation and Seagate Technology Respondents' Identification of Expert Witnesses Download
Jan 25, 2013 502163 Realtek Semiconductor Corporation Complainant's Motion for Partial Termination of the Investigation with Respect to the Asserted Claims of U.S. Patent No. 6,963,226 Download
Jan 25, 2013 502156 Realtek Semiconductor Corporation Complainant's and Non-Party Western Digital Corporation's Joint Motion for Third Extension of Time to Move to Limit or Quash Complainant's Subpoenas Download
Jan 22, 2013 501721 Administrative Law Judge Granting Complainant's and Non-Party Apple Inc.'s Joint Motion for Extension of Time to Move to Limit or Quash Complainant's Subpoenas Download
Jan 17, 2013 501550 Realtek Semiconductor Corporation Joint Motion for Extension of Time to Move to Limit or Quash Complainant's Subpoenas Download
Jan 15, 2013 501195 Administrative Law Judge Granting Complainant's and Non-Party Western Digital Corporation's Joint Motion for Further Extension of Time to Move to Limit or Quash Complainant's Subpoenas Download
Jan 15, 2013 501121 Realtek Semiconductor Corporation Complainant's and Non-Party Western Digital Corporation's Joint Motion for Further Extension of Time to Move to Limit or Quash Complainant's Subpoenas Download
Jan 9, 2013 500697 Administrative Law Judge Granting Complainant's and Non-Party Western Digital Corporation's Joint Motion for Extension of Time to Move to Limit or Quash Complainant's Subpoenas Download
Jan 9, 2013 500696 Administrative Law Judge Amending Ground Rules Download
Jan 8, 2013 500567 Realtek Semiconductor Corporation Complainant's and Non-Party Western Digital Corporation's Joint Motion for Extension of Time to Move to Limit or Quash Complainant's Subpoenas Download
Jan 7, 2013 500524 Administrative Law Judge Granting Complainant's and Non-Party Patriot Memory LLC's Joint Motion for Extension of Time to Move to Limit or Quash Complainant's Subpoenas Download
Dec 28, 2012 500121 Realtek Semiconductor Corporation Joint Motion for Extension of Time to Move to Limit or Quash Complainant's Subpoenas Download
Dec 18, 2012 499568 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of Richard Blanchard and Martin Walker Download
Dec 14, 2012 499299 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of John W. McCauley, IV Download
Nov 16, 2012 497328 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of Christine Morgan and Mark W. Wasserman Download
Nov 16, 2012 497325 Realtek Semiconductor Corporation Notice of Appearance of Reed Smith LLP on Behalf of Realtek Semiconductor Corporation; Designation of Steven S. Baik as Lead Counsel Download
Nov 15, 2012 497076 LSI Corporation and Seagate Technology Agreement to Be Bound by the Protective Order of William Milton Gosney, Jr. and Peter Gwozdz Download
Nov 13, 2012 496976 Administrative Law Judge Prehearing Conference (Pages 1-26) Download
Nov 13, 2012 496849 Administrative Law Judge Setting Procedural Schedule Download
Nov 8, 2012 496676 Seagate Technology Seagate Technology's Response Download
Nov 8, 2012 496674 LSI Corporation LSI Corporation's Response Download
Nov 6, 2012 496412 LSI Corporation and Seagate Technology Agreement to Be Bound by the Protective Order of Tim Hudson, Barbara A. Murphy, and Kandis C. Gibson Download
Nov 1, 2012 495913 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of Sonia Shariff Download
Oct 31, 2012 495812 LSI Corporation and Seagate Technology Agreement to Be Bound by the Protective Order of J. Politz Brandt, M. Ciccarelli, J. Cohen, A. Dominguez, H. Hammond, J. Heinlen, V. Patel, M. Schonberg, G. Sorden, B. Sostek, R. Wayne, Jr., D. Nickel, and S. Koegel Download
Oct 31, 2012 495810 LSI Corporation and Seagate Technology Notice of Appearance of Foster, Murphy, Altman & Nickel, PC on Behalf of LSI Corporation and Seagate Technology; Designation of David F. Nickel as Lead Counsel Download
Oct 24, 2012 495340 Realtek Semiconductor Corporation Agreement to Be Bound by the Protective Order of Steven S. Baik, Scott D. Baker, Tiffany M. Bui, James A. Daire, Gerard M. Donovan, Kevin S. Katona, William R. Overend, Adrian Sue Shin, and Carina M. Tan Download
Oct 23, 2012 495596 Office of the Secretary F.R. Notice of Institution of Investigation Download
Oct 23, 2012 495208 Administrative Law Judge Setting Target Date Download
Oct 18, 2012 493907 Administrative Law Judge Ground Rules Download
Oct 18, 2012 493908 Administrative Law Judge Setting Pre-Hearing Conference Download
Oct 18, 2012 493905 Administrative Law Judge Protective Order Download
Oct 18, 2012 493881 Chief Administrative Law Judge Assignment of Administrative Law Judge Robert K. Rogers, Jr. Download
Oct 18, 2012 493840 Office of the Secretary Notice of Institution of Investigation Download
Oct 16, 2012 493971 Office of the Secretary None Download
Oct 5, 2012 492601 Realtek Semiconductor Corporation Confidential Supplemental Exhibit 66 Download
Oct 5, 2012 492604 Realtek Semiconductor Corporation Supplemental Public Version of Exhibit 66 Download
Sep 25, 2012 492073 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Sep 20, 2012 491387 Office of the Secretary Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Sep 19, 2012 491237 Realtek Semiconductor Corporation Confidential Exhibits Download
Sep 19, 2012 491217 Realtek Semiconductor Corporation Complaint, Public Exhibits, and Appendices Download
Menu