Search
Patexia Research
Case number 337-TA-1029

Mobile Electronic Devices > Documents

Date Field Doc. No.PartyDescription
Mar 20, 2017 606307 Office of the Secretary F.R. Notice of Determination Not to Review an Initial Determination Download
Mar 15, 2017 605523 Office of the Secretary Notice of a Commission Determination Not to Review an Initial Determination Terminating the Investigation Based upon a Settlement Agreement and Withdrawal of the Complaint; Termination of the Investigation Download
Mar 13, 2017 605487 Office of the Secretary None Download
Feb 13, 2017 603468 Administrative Law Judge Initial Determination Terminating the Investigation Based on a Settlement Agreement and Withdrawal of the Complaint Download
Feb 13, 2017 603467 Administrative Law Judge Initial Determination Terminating the Investigation Based on a Settlement Agreement and Withdrawal of the Complaint Download
Feb 7, 2017 603052 Office of the Secretary Notice of Institution of Investigation Returned from Overseas Electronics, Inc. Download
Jan 27, 2017 602089 Qualcomm Incorporated Declaration of Complainant Qualcomm Incorporated regarding Confidentiality of Joint Motion to Terminate Investigation Download
Jan 27, 2017 602086 Qualcomm Incorporated, Meizu Technology Co., Ltd., Meizu Telecom Equipment Co., Ltd., and Overseas Electronics, Inc. Joint Motion for Termination of This Investigation in Its Entirety for the Meizu Respondents Based on Settlement Agreement and Termination of This Investigation in Its Entirety Based on Withdrawal of the Complaint for the Remaining Respondents Download
Jan 27, 2017 602081 Qualcomm Incorporated, Meizu Technology Co., Ltd., Meizu Telecom Equipment Co., Ltd., and Overseas Electronics, Inc. Joint Motion for Termination of This Investigation in Its Entirety for the Meizu Respondents Based on Settlement Agreement and Termination of This Investigation in Its Entirety Based on Withdrawal of the Complaint for the Remaining Respondents Download
Jan 19, 2017 601343 Office of the Secretary Notice of Institution Returned from Embassy of the People's Republic of China Download
Jan 18, 2017 601121 Administrative Law Judge Granting Motion to Suspend the Procedural Schedule Download
Jan 17, 2017 601013 Qualcomm Incorporated Third Declaration of Complainant Qualcomm Incorporated Pursuant to Ground Rule 6 and the Scheduling Order Download
Dec 30, 2016 599734 Qualcomm Incorporated Second Declaration of Complainant Qualcomm Incorporated Pursuant to Ground Rule 6, and the Scheduling Order Download
Dec 30, 2016 599733 Qualcomm Incorporated, Meizu Technology Co., Ltd., Meizu Telecom Equipment Co., Ltd., and Overseas Electronics, Inc. Joint Motion to Suspend the Procedural Schedule in Light of Settlement Agreement in Principle and Expected Termination of Investigation Download
Dec 29, 2016 599464 Office of the Secretary Order No. 3: Setting Target Date and Order No. 4: Discovery Statements Returned from Overseas Electronics, Inc. Download
Dec 21, 2016 598721 Office of the Secretary Notice of Institution of Investigation Returned from Dest Technology Limited and LGYD Limited Download
Dec 20, 2016 598595 Administrative Law Judge Procedural Schedule Download
Dec 16, 2016 598288 Qualcomm Incorporated Qualcomm Incorporated's Declaration Pursuant to Ground Rule 6a Download
Dec 14, 2016 598063 Overseas Electronics, Inc. Discovery Statement of Respondent Overseas Electronics, Inc. Download
Dec 14, 2016 598061 Meizu Technology Co., Ltd. and Meizu Telecom Equipment Co., Ltd. Discovery Statement of Respondents Meizu Technology Co., Ltd. and Meizu Telecom Equipment Co., Ltd. Download
Dec 14, 2016 597950 Qualcomm Incorporated Complainant's Proposed Procedural Schedule Download
Dec 14, 2016 597949 Qualcomm Incorporated Complainant's Discovery Statement Download
Dec 12, 2016 597824 Overseas Electronics, Inc. Response of Overseas Electronics, Inc. to the Complaint and Notice of Investigation Download
Dec 12, 2016 597822 Overseas Electronics, Inc. Response of Overseas Electronics, Inc. to the Complaint and Notice of Investigation Download
Dec 12, 2016 597820 Meizu Technology Co., Ltd. and Meizu Telecom Equipment Co., Ltd. Respondents Meizu Technology Co., Ltd. and Meizu Telecom Equipment Co., Ltd.'s Response to the Complaint and Response to the Notice of Investigation Download
Dec 8, 2016 597246 Zhuhai Meizu Technology Co., Ltd. and Zhuhai Meizu Telecom Equipment Co., Ltd. Notice of Appearance of the Law Office of T. Spence Chubb on Behalf of Zhuhai Meizu Technology Co., Ltd. and Zhuhai Meizu Telecom Equipment Co., Ltd. and Designation of T. Spence Chubb as Lead Counsel Download
Dec 6, 2016 596914 Administrative Law Judge Granting Motion for Extension Download
Dec 5, 2016 596860 Overseas Electronics, Inc. Request for Confidential Materials on Behalf of Overseas Electronics, Inc. Download
Dec 5, 2016 596859 Overseas Electronics, Inc. Agreement to Be Bound by the Protective Order of T. Spence Chubb Download
Dec 5, 2016 596858 Overseas Electronics, Inc. Unopposed Motion of Respondent Overseas Electronics, Inc. to Respond to the Complaint of Qualcomm Incorporated Download
Dec 5, 2016 596857 Overseas Electronics, Inc. Notice of Appearance of the Law Office of T. Spence Chubb on Behalf of Overseas Electronics, Inc.; Designation of T. Spence Chubb as Lead Counsel Download
Dec 5, 2016 596833 Office of the Secretary Protective Order and Issuance of Ground Rules Returned from Overseas Electronics, Inc. Download
Dec 2, 2016 596575 Qualcomm Incorporated Complainant's Notice to Withdraw Its Motion for Leave to Effect Personal Service of the Complaint on Respondents Download
Dec 1, 2016 596466 Administrative Law Judge Discovery Statements Download
Dec 1, 2016 596465 Administrative Law Judge Setting Target Date Download
Dec 1, 2016 596473 Qualcomm Incorporated Complainant's Motion for Leave to Effect Personal Service of the Complaint on Respondents Zhuhai Meizu Technology Co., Ltd., Zhuhai Meizu Telecom Equipment Co., Ltd., Dest Technology Limited, and LGYD Limited Download
Nov 29, 2016 596133 Qualcomm Incorporated Agreement to Be Bound by the Protective Order of Tom M. Schaumber, Deanna T. Okun, Paul M. Bartkowski and Daniel F. Smith Download
Nov 28, 2016 595971 Qualcomm Incorporated Agreement to Be Bound by the Protective Order of Blaney Harper, William E. Devitt, S. Christian Platt, Douglas H. Pearson, Douglas L. Clark, Richard Fieman, and Yury Kalish Download
Nov 28, 2016 595966 Qualcomm Incorporated Notice of Appearance of Jones Day and Adduci, Mastriani & Schaumberg, LLP on Behalf of Qualcomm Incorporated; Designation of Blaney Harper as Lead Counsel Download
Nov 23, 2016 595794 Administrative Law Judge Ground Rules Download
Nov 23, 2016 595792 Administrative Law Judge Protective Order Download
Nov 18, 2016 595384 Office of the Secretary F.R. Notice of Institution of Investigation Download
Nov 15, 2016 595081 Office of the Secretary Notice of Institution of Investigation Download
Nov 15, 2016 595079 Office of the Secretary Notice of Assignment of Administrative Law Judge Shaw Download
Nov 14, 2016 595075 Office of the Secretary None Download
Nov 9, 2016 594792 Qualcomm Incorporated Corrected Exhibit 109C Download
Oct 28, 2016 593822 Qualcomm Incorporated Appendix I Download
Oct 19, 2016 593218 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 14, 2016 592773 Qualcomm Incorporated Appedicies A-J Download
Oct 14, 2016 592677 Qualcomm Incorporated Confidential Exhibits Download
Oct 14, 2016 592676 Qualcomm Incorporated Public Complaint and Exhibits Download
Menu