Search
Patexia Research
Case number 337-TA-741

Liquid Crystal Display Devices, Including Monitors, Televisions, and Modules, and Components Thereof > Documents

Date Field Doc. No.PartyDescription
Aug 27, 2010 432637 Thomson Licensing SAS and Thomson Licensing LLC Complaint with Public Exhibits and Appendices Download
Aug 27, 2010 432639 Thomson Licensing SAS and Thomson Licensing LLC Confidential Exhibits 6b, 6c, 11, 12, 14, 15, 17, & 43 Download
Aug 27, 2010 432653 Office of the Secretary Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Sep 2, 2010 432957 Office of the Secretary None Download
Sep 16, 2010 433715 Thomson Licensing SAS and Thomson Licensing LLC Amended Complaint with Supplement Public Exhibits Download
Sep 21, 2010 433900 Office of the Secretary Letter to Hadjis Extending Institution Date Download
Sep 21, 2010 434068 Office of the Secretary None Download
Oct 8, 2010 435397 Office of the Secretary None Download
Oct 12, 2010 435327 Chief Administrative Law Judge Assignment of Administrative Law Judge Download
Oct 12, 2010 435326 Office of the Secretary Institution of Investigation Download
Oct 14, 2010 435594 Thomson Licensing, LLC and Thomson Licensing SAS Notice of (1) Withdrawal of Counsel of Record as Morrison & Foerster LLP and (2) Appearance of Kirkland & Ellis LLP and Designation of New Counsel for Service as D. Sean Trainor, Esq. on Behalf of Thomson Licensing, LLC and Thomson Licensing SAS Download
Oct 14, 2010 435526 Administrative Law Judge Ground Rules Download
Oct 14, 2010 435527 Administrative Law Judge Setting Pre-Hearing Conference Download
Oct 14, 2010 435525 Administrative Law Judge Protective Order Download
Oct 15, 2010 439720 Office of the Secretary Letter Authorizing Antoine R. Bland to Transmit Confidential Materials Download
Oct 15, 2010 439722 Office of the Secretary Letter Authorizing Ali Ahmed to Transmit Confidential Materials Download
Oct 15, 2010 435621 Chimei Innolux Corporation, Chi Mei Optoelectronics USA, Inc., and Innolux Corporation Notice of Appearance of White and Case on Behalf of Chimei Innolux Corporation, Chi Mei Optoelectronics USA, Inc., and Innolux Corporation and Designation of Frank H. Morgan as Lead Counsel Download
Oct 15, 2010 435622 Chimei Innolux Corporation, Chi Mei Optoelectronics USA, Inc., and Innolux Corporation Agreement to be Bound by the Protective Order of Frank H. Morgan Download
Oct 15, 2010 435623 Chimei Innolux Corporation, Chi Mei Optoelectronics USA, Inc., and Innolux Corporation Request for Confidential Materials on Behalf of Chimei Innolux Coporation, Chi Mei Optoelectronics USA, Inc., and Innolux Corporation Download
Oct 15, 2010 435660 Chimei Innolux Corporation, Chi Mei Optoelectronics USA, Inc. and Innolux Corporation Agreement to be Bound by the Protective Order of Warren S. Heit, Jeannine Sano, Patrick W. Ma, Kristina Zissis, James Gagen, Eric Lancaster, Asia M. Johnson, Shella F. Augustin and Yael Krigman Download
Oct 15, 2010 435721 Realtek Semiconductor Corporation Notice of Appearance of Sidley Austin LLP on Behalf of Realtek Semiconductor Corporation Download
Oct 15, 2010 435725 Realtek Semiconductor Corporation Agreement to be Bound by the Protective Order of Li Chen, Dale B. Nixon, Brian R. Nester, Steven C. Malin, Tung T. Nguyen, and Nabeel U. Khan Download
Oct 15, 2010 435728 Thomson Licensing SAS and Thomson Licensing LLC Agreement to be Bound by the Protective Order of Steven Cherny, Eric Lamison, James Marina, D. Sean Trainor, Michelle Bazu, Karen Tu and Kenneth Jenq Download
Oct 15, 2010 435730 Realtek Semiconductor Corporation Request for Confidential Materials on Behalf of Realtek Semiconductor Corporation Download
Oct 18, 2010 435766 Realtek Semiconductor Corporation Agreement to be Bound by the Protective Order of Karin J. Norton Download
Oct 18, 2010 435783 Chimei Innolux Corporation, Chi Mei Optoelectronics USA, Inc. and Innolux Corporation Agreement to be Bound by the Protective Order of Eric Krause Download
Oct 18, 2010 435800 Realtek Semiconductor Corporation Agreement to be Bound by the Protective Order of Lauren Grau Download
Oct 18, 2010 435877 Office of the Secretary None Download
Oct 19, 2010 435938 MStar Semiconductor, Inc. Designation of James B. Altman as Lead Attorney on Behalf of Respondent MStar Semiconductor, Inc. Download
Oct 19, 2010 435939 MStar Semiconductor, Inc. Notice of Appearance of Miller & Chevalier Chartered and Wolf, Greenfield, & Sacks, P.C. on Behalf of MStar Semiconductor, Inc. Download
Oct 19, 2010 435941 MStar Semiconductor, Inc. Agreement to be Bound by the Protective Order of James B. Altman, F. David Foster, Barbara A. Murphy and David F. Nickel Download
Oct 19, 2010 435943 MStar Semiconductor, Inc. Request for Confidential Complaint Materials on Behalf of MStar Semiconductor, Inc. Download
Oct 20, 2010 436007 Office of the Secretary Letter Designating Ali Ahmed to Transmit Confidential Material Download
Oct 20, 2010 436024 Administrative Law Judge Setting Target Date Download
Oct 20, 2010 436041 Qisda America Corporation, BenQ America Corporation and BenQ Latin America Notice of Appearance of Hogan Lovells US LLP on Behalf of Qisda America Corporation, BenQ America Corporation and BenQ Latin America Download
Oct 20, 2010 436042 Qisda America Corporation, BenQ America Corporation and BenQ Latin America Agreement to be Bound by the Protective Order of Steven P. Hollman, Susan Cook and Laura Schabinger Download
Oct 20, 2010 436043 Qisda America Corporation, BenQ America Corporation, BenQ Latin America Corporation Request for Confidential Complaint Exhibits on Behalf of Qisda America Corporation, BenQ America Corporation, and BenQ Latin America Corporation Download
Oct 21, 2010 436114 Office of the Secretary Letter Designating Ray Page to Transmit Confidential Materials Download
Oct 25, 2010 436298 MStar Semiconductor, Inc. Agreement to be Bound by the Protective Order of Gerald B. Hrycyszyn, James J. Foster and Michael N. Rader Download
Oct 25, 2010 436302 Thomson Licensing SAS and Thomson Licensing LLC Letter to Administrative Law Judge Robert K. Rogers, Jr. from D. Sean Trainor Regarding Docket No. 2766 Download
Oct 26, 2010 436399 BenQ Corporation, Qisda Corporation and Qisda (Suzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Ariene L. Chow and Gary Serbin Download
Oct 26, 2010 436398 BenQ Corporation, Qisda Corporation and Qisda (Suzhou) Co., Ltd. Notice of Appearance of Hogan Lovells US LLP on Behalf of BenQ Corporation, Qisda Corporation and Qisda (Suzhou) Co., Ltd. Download
Oct 29, 2010 436695 MStar Semiconductor Inc. Agreement to be Bound by the Protective Order of Kandis G. Avant Download
Nov 1, 2010 436766 Qisda America Corporation, BenQ America Corporation, BenQ Latin America Corporation, Ben Q Corporation, Qisda Corporation and Qi Agreement to be Bound by the Protective Order of Rebecca Mandel Download
Nov 1, 2010 436812 Qisda America Corporation, BenQ America Corp., BenQ Latin America, Innolux Corporation, and Chi Mei Optoelectronics USA, Inc. Respondents Qisda America Corporation, BenQ America Corp., BenQ Latin America, Innolux Corporation, and Chi Mei Optoelectronics USA, Inc.'s Unopposed Motion for Extension of Time to Respond to Amended Complaint Download
Nov 2, 2010 436890 Administrative Law Judge Granting Respondents' Unopposed Motion for Extension of Time to Respond to Amended Complaint Download
Nov 3, 2010 436995 Qisda America Corporation, BenQ America Corporation, BenQ Latin America Corporation, BenQ Corporation, Qisda Corporation and Qis Agreement to be Bound by the Protective Order of Paul Roberts Download
Nov 10, 2010 437616 MStar Semiconductor, Inc. Agreement to be Bound by the Protective Order of Christopher C.Walsh and Yahua J. Chen Download
Nov 12, 2010 437736 Qisda Corporation, Qisda America Corporation, and Qisda (Suzhou) Co., Ltd. Response to Respondents Qisda Corporation, Qisda America Corporation, and Qisda (Suzhou) Co., Ltd. to the Amended Complaint and to Notice of Investigation (Public Version) Download
Nov 12, 2010 437737 BenQ America Corporation Response of Respondent BenQ America Corporation to the Amended Complaint and to Notice of Investigation (Public Version) Download
Nov 12, 2010 437739 BenQ Corporation Response of Respondent BenQ Corporation to the Amended Complaint and to Notice of Investigation (Public Version) Download
Nov 12, 2010 437740 BenQ Latin America Response of Respondent BenQ Latin America Corporation to the Amended Complaint and to Notice of Investigation (Public Version) Download
Nov 12, 2010 437744 Qisda America Corporation, BenQ America Corporation, BenQ Latin America Corporation, BenQ Corporation, Qisda Corporation and Qis Agreement to be Bound by the Protective Order of Sarah Dean Download
Nov 12, 2010 437722 BenQ Corporation Response of Respondent BenQ Corporation to the Amended Complaint and to Notice of Investigation Download
Nov 12, 2010 437723 BenQ America Corporation Response of Respondent BenQ America Corporation to the Amended Complaint and to Notice of Investigation Download
Nov 12, 2010 437720 Qisda Corporation, Qisda America Corporation, and Qisda (Suzhou) Co., Ltd. Response of Respondents Qisda Corporation, Qisda America Corporation, and Qisda (Suzhou) Co., Ltd. to the Amended Complaint and to Notice of Investigation Download
Nov 12, 2010 437724 BenQ Latin America Corporation Response of Respondent BenQ Latin America Corporation to the Amended Complaint and to Notice of Investigation Download
Nov 12, 2010 437766 MStar Semiconductor Inc. MStar Semiconductor Inc.'s Response to Amended Complaint Under Section 337 of the Tariff Act of 1930, as Amended, and Response to Notice of Investigation (Public Version) Download
Nov 12, 2010 437769 Respondent Realtek Semiconductor Corporation Respondent Realtek Semiconductor Corporation's Response to Complainants Thomson Licensing SAS and Thomson Licensing LLC's Amended Complaint and the Notice of Investigation Download
Nov 12, 2010 437779 Realtek Semiconductor Corporation Respondent Realtek Semiconductor Corporation's Response to Complainants Thomson Licensing SAS and Thomson Licensing LLC's Amended Complaint and the Notice of Investigation Download
Nov 12, 2010 437730 Chimei InnoLux Corporation, Chi Mei Optoelectronics USA, Inc., and InnoLux Corporation Response of Chimei Innolux Corporation, Chi Mei Optoelectronics USA, Inc., and Innolux Corporation to Thomson Licensing SAS and Thomson Licensing LLC's Complaint and Notice of Investigation Download
Nov 12, 2010 437765 MStar Semiconductor Inc. MStar Semiconductor Inc.'s Response to Amended Complaint Under Section 337 of the Tariff Act of 1930, as Amended, and Response to Notice of Investigation Download
Nov 12, 2010 438621 Realtek Semiconductor Corporation Respondent Realtek Semiconductor Corporation's Response to Complainants Thomson Licensing SAS and Thomson Licensing LLC's Amended Complaint and the Notice of Institution (Public Version) Download
Nov 16, 2010 437937 Chimei InnoLux Corporation,, Chi Mei Optoelectronics USA, Inc., and InnoLux Corporation Agreement to be Bound by the Protective Order of Bo Xie Download
Nov 17, 2010 438093 Realtek Semiconductor Corporation Agreement to be Bound by the Protective Order of Brian Koo Download
Nov 17, 2010 438095 Office of the Secretary Order No. 5 Returned from Kirkland & Ellis Download
Nov 17, 2010 438149 AU Optronics Corporation and AU Optronics Corporation America Letter to Honorable Judge Luckern Requesting Assignment of Judge Rogers in Investigation 2766 Download
Nov 18, 2010 438180 Administrative Law Judge Setting Procedural Schedule Download
Nov 18, 2010 438322 Administrative Law Judge Prehearing Conference (Pages 1-39) Download
Nov 24, 2010 438606 Chimei InnoLux Corporation, Chi Mei Optoelectronics USA, Inc. and InnoLux Corporation Response of Chimei InnoLux Corporation, Chi Mei Optoelectronics USA, Inc. and InnoLux Corporation to Thomson Licensing SAS and Thomson Licensing LLC's Complaint and Notice of Investigation Download
Nov 24, 2010 438617 Realtek Semiconductor Corp. Withdrawal of Appearance of Karin J. Norton of Sidley Austin LLP as Attorney for Realtek Semiconductor Corporation and Designation of Brian Koo as Lead Attorney Download
Nov 30, 2010 438949 Thomson SAS and Thomson Licensing, LLC Agreement to be Bound by the Protective Order of Wanda D. French-Brown Download
Nov 30, 2010 438961 Thomson SAS and Thomson Licensing, LLC Letter from D. Sean Trainor to Secretary Abbott Regarding Notice of Correction on Lead Designation Download
Dec 16, 2010 440346 Administrative Law Judge Initial Determination Consolidating Investigation Nos. 337-TA-741 & 337-TA-749 Extending the Target Date for Investigation No. 337-TA-741 Download
Dec 16, 2010 440434 Administrative Law Judge Prehearing Conference (Pages 1-26) Download
Jan 4, 2011 441342 Office of the Secretary None Download
Jan 5, 2011 441370 Office of the Secretary Commission Detemination Not to Review an Initial Determination Consolidating Investigation Nos. 337-TA-741 and 337-TA-749 and Extending the Target Date for Completion of Investigation No. 337-TA-741 Download
Jan 20, 2011 442437 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Consolidating Investigations Returned from Kirkland & Ellis Download
Nov 21, 2011 464912 Office of the Secretary Commission Determination Not to Review an Initial Determination Extending the Target Date for Completion of the Investigation Download
Jun 28, 2012 485558 Commissioner Recusal of Commissioner Okun Download
Menu