Search
Patexia Research
Case number 337-TA-1055

Mirrors with Internal Illumination and Components Thereof > Documents

Date Field Doc. No.PartyDescription
Feb 28, 2018 638811 Office of the Secretary Letter to Stephen J. Rosenman regarding Transmittal of Limited Exclusion Order Download
Jan 25, 2018 634965 Office of the Secretary F.R. Notice of Issuance of a Limited Exclusion Order and Cease and Desist Order Directed against the Defaulting Respondent; Termination of Investigation Download
Jan 19, 2018 641641 Office of the Secretary None Download
Jan 19, 2018 634652 Office of the Chairman Letters from Chairman Rhonda K. Schmidtlein to the President of the United States, Robert E. Lighthizer, United States Trade Representative and Steven T. Mnuchin, Secretary of the Treasury Transmitting a Limited Exclusion Order and Cease and Desist Order Download
Jan 19, 2018 634299 Office of the Secretary Letter to Charles Steuart about Issuance of a Limited Exclusion Order and Cease and Desist Order Download
Jan 17, 2018 634297 Office of the Secretary Issuance of a Limited Exclusion Order and Cease and Desist Order Directed against the Defaulting Respondent; Termination of Investigation Download
Jan 17, 2018 634298 Office of the Secretary Limited Exclusion Order Download
Sep 18, 2017 623267 Electric Mirror, LLC Complainant Electric Mirror, LLC's Response to Supplemental Notice Concerning Submissions on Remedy, the Public Interest, and Bonding Download
Sep 14, 2017 623187 Office of the Secretary F.R. Notice of Determination Not to Review an Initial Determination Finding the Sole Remaining Respondent in Default; Request for Written Submissions on remedy, the Public Interest, and Bonding Download
Sep 8, 2017 622596 Office of the Secretary Supplemental Notice of Commission Determination Not to Review an Initial Determination Finding the Sole Remaining Respondent in Default; Request for Written Submissions on Remedy, the Public Interest, and Bonding Download
Sep 5, 2017 622114 Electric Mirror, LLC Complainant Electric Mirror, LLC's Submission on Remedy, the Public Interest, and Bonding Download
Aug 22, 2017 620691 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Finding the Sole Remaining Respondent in Default; Request for Written Submissions on Remedy, the Public Interest, and Bonding Download
Aug 18, 2017 623821 Office of the Secretary None Download
Aug 3, 2017 618937 Chief Administrative Law Judge Initial Determination Finding the Sole Remaining Respondent in Default Download
Jul 27, 2017 618648 Office of the Secretary None Download
Jul 27, 2017 618333 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting a Joint Unopposed Motion for Partial Termination of the Investigation as to a Certain Respondent Based on a Settlement Agreement Download
Jul 10, 2017 616752 Chief Administrative Law Judge Granting Motion By Complainant Electric Mirror, LLC for an Order to Show Cause and for Entry of Default as to Sole Remaining Respondent Project Light, LLC, and to Suspend the Procedural Schedule Download
Jul 10, 2017 616665 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting an Unopposed Motion for Partial Termination of the Investigation Based on the Withdrawal of Allegations as to a Certain Respondent, Complainant, and Patent Download
Jul 7, 2017 616830 Office of the Secretary None Download
Jul 6, 2017 616267 Chief Administrative Law Judge Initial Determination Granting Joint Motion by Complainant Electric Mirror, LLC and Respondent Lumidesign Inc. for Termination of the Investigation as to Respondent Lumidesign Inc. Based on a Settlement Agreement Download
Jul 6, 2017 616268 Chief Administrative Law Judge Initial Determination Granting Joint Motion by Complainant Electric Mirror, LLC and Respondent Lumidesign Inc. for Termination of the Investigation as to Respondent Lumidesign Inc. Based on a Settlement Agreement Download
Jun 26, 2017 615213 Electric Mirror, LLC and Kelvin 42 LLC Motion by Complainant Electric Mirror, LLC for an Order to Show Cause and for Entry of Default as to Sole Remaining Respondent Project Light, LLC, and to Suspend the Procedural Schedule Download
Jun 21, 2017 614902 Electric Mirror, LLC, Kelvin 42 LLC, and Lumidesign, Inc. Confidential Exhibit B to Joint Motion by Complainant Electric Mirror, LLC and Respondent Lumidesign Inc. Based on a Settlement Agreement and Memorandum of Points and Authorities in Support of the Joint Motion Download
Jun 21, 2017 614901 Electric Mirror, LLC, Kelvin 42 LLC, and Lumidesign, Inc. Joint Motion by Complainant Electric Mirror, LLC and Respondent Lumidesign Inc. for Termination of the Investigation as to Respondent Lumidesign Inc. Based on a Settlement Agreement Download
Jun 21, 2017 614850 Chief Administrative Law Judge Granting Unopposed Joint Motion to Amend the Procedural Schedule Download
Jun 19, 2017 614682 Electric Mirror, LLC, and Kelvin 42 LLC, and Lumidesign Inc. Unopposed Joint Motion to Amend the Procedural Schedule Download
Jun 19, 2017 614676 Chief Administrative Law Judge Initial Determination Granting Complainants' Motion (1) Partial Termination of the Investigation and (2) Suspension of All Deadlines Concerning Same Download
Jun 15, 2017 614402 Electric Mirror, LLC and Kelvin 42 LLC Complainants' Identification of Expert Witness for Claim Construction Issues Download
Jun 5, 2017 613368 Chief Administrative Law Judge Setting the Procedural Schedule Download
Jun 5, 2017 613416 Lumidesign Inc. Confidential Exhibit A to Respondent Lumidesign Inc.'s Response to the Amended Complaint of Electric Mirror, LLC and Kelvin 42 LLC Download
Jun 5, 2017 613399 Lumidesign Inc. Respondent Lumidesign Inc.'s Response to the Amended Complaint of Electric Mirror, LLC and Kelvin 42 LLC under Section 337 of the Tariff Act of 1930, as Amended, and Notice of Investigation Download
Jun 2, 2017 613298 Electric Mirror, LLC, Kelvin 42 LLC, Majestic Mirror & Frame, LLC, and Lumidesign Inc. Parties' Joint Proposed Procedural Schedule Download
Jun 2, 2017 613297 Electric Mirror, LLC and Kelvin 42 LLC Motion by Complainants Electric Mirror, LLC and Kelvin 42 LLC for (1) Partial Termination of the Investigation Based on Withdrawal of Allegations Concerning Respondent Majestic Mirror & Frame and (2) Suspension of All Deadlines Concerning Same Download
May 25, 2017 612722 Chief Administrative Law Judge Order Setting Target Date and Date for Submission of Proposed Procedural Schedule Download
May 24, 2017 612643 Electric Mirror, LLC, Kelvin 42 LLC, Lumidesign Inc., and Majestic Mirror & Frame, LLC Joint Discovery Statement Download
May 19, 2017 612126 Chief Administrative Law Judge Granting Joint Motion for an Extension of Time for (1) Respondents to Respond to the First Amended Complaint and Notice of Investigation and for (II) Complainants and Respondents to Respond to the First Set of Discovery Requests Download
May 17, 2017 611962 Electric Mirror, LLC, Kelvin 42 LLC, Majestic Mirror & Frame, LLC, and Lumidesign Inc. Joint Motion for an Extension of Time for (I) Respondents to Respond to the First Amended Complaint and Notice of Investigation and for (II) Complainants and Respondents to Respond to the First Set of Discovery Requests Download
May 11, 2017 611541 Lumidesign Inc. Agreement to Be Bound by the Protective Order of Drew Wintringham and Jacob Anderson Download
May 11, 2017 611542 Lumidesign Inc. Request for Confidential Materials Filed on Behalf of Lumidesign, Inc. Download
May 11, 2017 611540 Lumidesign Inc. Notice of Appearance of DLA Piper LLP (US) on Behalf of Lumidesign, Inc.; Designation of Drew M. Wintringham as Lead Counsel Download
May 10, 2017 611324 Electric Mirror, LLC and Kelvin 42 LLC. Agreement to Be Bound by the Protective Order of Stephen J. Rosenman and Richard S. Meyer Download
May 10, 2017 611278 Electric Mirror, LLC and Kelvin 42 LLC Notice of Appearance of Capital IP Law Group PLLC on Behalf of Electric Mirror, LLC and Kelvin 42 LLC; Designation of Stephen J. Rosenman as Lead Counsel Download
May 9, 2017 611099 Majestic Mirror & Frame LLC Request for Confidential Materials on Behalf of Majestic Mirror & Frame LLC Download
May 9, 2017 611096 Majestic Mirror & Frame, LLC Agreement to Be Bound by the Protective Order of Benjamin Levi Download
May 8, 2017 611579 Office of the Secretary F.R. Notice of Institution of Investigation Download
May 8, 2017 611063 Majestic Mirror & Frame LLC Notice of Appearance of McKool Smith PC on Behalf of Majestic Mirror & Frame, LLC; Designation of Benjamin Levi as Lead Counsel Download
May 8, 2017 611018 Chief Administrative Law Judge Notice of Ground Rules; Order Setting Date for Submission of Joint Discovery Statement Download
May 8, 2017 611017 Chief Administrative Law Judge Protective Order Download
May 3, 2017 610415 Office of the Secretary Notice to the Parties of Assignment of Chief ALJ Charles E. Bullock Download
May 2, 2017 610362 Office of the Secretary Notice of Institution of Investigation Download
May 1, 2017 610589 Office of the Secretary None Download
Apr 21, 2017 609293 Electric Mirrors, LLC and Kelvin 42 LLC Amended Complaint Download
Apr 5, 2017 607542 Office of the Secretary Postponement Letter/Stephen J. Rosemann of Capital IP Law Group PLLC Download
Apr 4, 2017 607564 Office of the Secretary None Download
Apr 3, 2017 607301 Electric Mirror, LLC and Kelvin 42 LLC Action Request: Complainants Requesting Postponement of Commission Determination to Initiate Investigation by Four Weeks Download
Mar 24, 2017 606409 COMPLAINANTS Public Versions of Confidential Exhibits Download
Mar 13, 2017 605574 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Mar 8, 2017 605084 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Mar 8, 2017 605051 Electric Mirrors, LLC and Kelvin 42 LLC Confidential Exhibits Download
Mar 8, 2017 605052 COMPLAINANTS APPENDICES A-T Download
Mar 8, 2017 605050 Electric Mirrors, LLC and Kelvin 42 LLC Public Complaint and Exhibits Download
Menu