Search
Patexia Research
Case number 337-TA-780

Protective Cases and Components Thereof 337-TA-780 > Documents

Date Field Doc. No.PartyDescription
Oct 25, 2021 755040 Office of the Secretary Letter to Secretary Yellen Informing Her about the Issuance of a Seizure and Forfeiture Order Download
Oct 25, 2021 755038 Office of the Secretary Letter to Secretary Yellen Informing Her about the Issuance of a Seizure and Forfeiture Order Download
Oct 25, 2021 755035 Office of the Secretary Seizure and Forfeiture Order for Shenzhen Aiendisheng Technology Co. Download
Oct 25, 2021 755032 Office of the Secretary Seizure and Forfeiture Order for N.E.M. Electronics Corp Download
Jul 14, 2020 714525 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order for W. Five Star Electronics Inc. Download
Jul 14, 2020 714524 Office of the Secretary Letter to Secretary Mnuchin Informing him about the Issuance of a Seizure and Forfeiture Order for Hong Kong Gold Cherry Electronic Company Ltd. Download
Jul 13, 2020 714484 Office of the Secretary Seizure and Forfeiture Order for W Five Star Electronics Inc Download
Jul 13, 2020 714485 Office of the Secretary Seizure and Forfeiture Order for Hong Kong Gold Cherry Electronic Company Ltd. Download
Jan 14, 2020 699190 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order for GuangDong Biao Tai Imp & Exp Co., Ltd. Download
Jan 14, 2020 699186 Office of the Secretary Seizure and Forfeiture Order for GuangDong Biao Tai Imp & Exp Co., Ltd. Download
Jan 14, 2020 699191 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order for United Songs of America Corp. Download
Jan 14, 2020 699188 Office of the Secretary Seizure and Forfeiture Order for United Songs of America Corp. Download
Nov 6, 2019 693466 Office of the Secretary Letter to Treasury Secretary Steven T. Mnuchin Informing him about the Issuance of a Seizure and Forfeiture Order Download
Nov 6, 2019 693457 Office of the Secretary Seizure and Forfeiture Order for Famore International Trading Limited Download
Nov 6, 2019 693464 Office of the Secretary Letter to Treasury Secretary Steven T. Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Nov 6, 2019 693456 Office of the Secretary Seizure and Forfeiture Order for Beecom International Co. Ltd. Download
Nov 6, 2019 693462 Office of the Secretary Seizure and Forfeiture Order for 8A Inc. Download
Nov 6, 2019 693467 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Seizure and Forfeiture Order for Fook HWA Hing Interational (HK) Co. Limited Download
Nov 6, 2019 693468 Office of the Secretary Letter to Treasury Secretary Steven T. Mnuchin about the Issuance of a Seizure and Forfeiture Order Download
Nov 6, 2019 693461 Office of the Secretary Seizure and Forfeiture Order for Fook HWA Hing International Co. Limited Download
May 2, 2019 674685 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
May 2, 2019 674687 Office of the Secretary Seizure and Forfeiture Order for Tomtop Technology Ltd. Download
May 2, 2019 674686 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
May 2, 2019 674689 Office of the Secretary Seizure and Forfeiture Order for Abdirizak Yusuf Download
Apr 22, 2019 673670 Office of the Secretary Seizure and Forfeiture Order for Phone LCD Parts Download
Apr 22, 2019 673666 Office of the Secretary Seizure and Forfeiture Order for Elite City Wireless LLC Download
Apr 22, 2019 673657 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order for Elite City Wireless LLC Download
Apr 22, 2019 673658 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order for HIMS Trading Co. Download
Apr 22, 2019 673671 Office of the Secretary Seizure and Forfeiture Order for Straight Forward CHB Inc. Download
Apr 22, 2019 673662 Office of the Secretary Letter to Secretary Mnuchin Informing Him About the Issuance of a Seizure and Forfeiture Order for Straight Forward CHB Inc. Download
Apr 22, 2019 673673 Office of the Secretary Seizure and Forfeiture Order for Ocean Network Express Download
Apr 22, 2019 673661 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order for Ocean Network Express Download
Apr 22, 2019 673667 Office of the Secretary Seizure and Forfeiture Order for HIMS Trading Co. Download
Apr 22, 2019 673659 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Mar 5, 2019 669132 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Mar 5, 2019 669125 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Mar 5, 2019 669129 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Mar 5, 2019 669130 Office of the Secretary Seizure and Forfeiture Order for STI Communications Download
Mar 5, 2019 669127 Office of the Secretary Seizure and Forfeiture Order for Shenzhen Cooyear Technology Co. Download
Mar 5, 2019 669133 Office of the Secretary Seizure and Forfeiture Order for Worchel Transport Inc. Download
Feb 5, 2019 666019 Office of the Secretary Seizure and Forfeiture Order for Bosfo Inc. Download
Feb 5, 2019 666027 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Oct 31, 2018 660478 Office of the Secretary Seizure and Forfeiture Order for DHL Express Download
Oct 31, 2018 660473 Office of the Secretary Letter to The Honorable Steven T. Mnuchin Regarding the Issuance of Seizure and Forfeiture Order for DHL Express to Seizure and Forfeiture Order for DHL Express Download
Oct 31, 2018 660472 Office of the Secretary Letter to The Honorable Steven T. Mnuchin Regarding the Issuance of a Seizure and Forfeiture Order for Flying Asia Pacific Company Download
Oct 31, 2018 660476 Office of the Secretary Seizure and Forfeiture Order for Ifixit Alshuaibi Download
Oct 31, 2018 660477 Office of the Secretary Seizure and Forfeiture Order for Flying Asia Pacific Company Download
Oct 31, 2018 660471 Office of the Secretary Letter to The Honorable Steven T. Mnuchin Regarding the Issuance of a Seizure and Forfeiture Order Download
Oct 1, 2018 657330 Office of the Secretary Seizure and Forfeiture Order for Ms. Wenling Wang Download
Jun 20, 2018 648296 Office of the Secretary Seizure and Forfeiture Order for G & L Mobile Accessories Wholesale Download
Jun 20, 2018 648297 Office of the Secretary Letter to Secretary Mnuchin Informing Him of the Issuance of a Seizure and Forfeiture Order Download
Jun 5, 2018 646838 Office of the Secretary Letter to Secretary Mnuchin Informing Him of the Seizure and Forfeiture Order Download
Jun 5, 2018 646831 Office of the Secretary Seizure and Forfeiture Order for Royal Cellphone Repair and Accesories Download
Apr 20, 2017 611118 Office of the Secretary Seizure and Forfeiture Order Returned from Omar Rodriguez Download
Mar 30, 2017 607053 Office of the Secretary Seizure and Forfeiture Order for Omar Rodriguez Download
Mar 30, 2017 607059 Office of the Secretary Letter to Secretary Mnuchin about Issuance of Seizure and Forfeiture Order Download
Mar 30, 2017 607052 Office of the Secretary Seizure and Forfeiture Order for Amina Download
Mar 30, 2017 607057 Office of the Secretary Letter to Secretary Mnuchin about Issuance of Seizure and Forfeiture Order Download
Jun 29, 2016 584862 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s 2016 Commission Report Download
Oct 20, 2015 567600 Office of the Secretary Issuance of Seizure and Forfeiture Order / Bon Low LLC Download
Oct 20, 2015 567602 Office of the Secretary Letter to the Hon. Jacob J. Lew, Secretary of the Treasury, Transmitting Seizure and Forfeiture Order Download
Jun 29, 2015 559721 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s 2015 Commission Report Download
May 6, 2015 556544 Office of the Secretary Seizure and Forfeiture Order / Eaglecell, Inc. Download
May 6, 2015 556545 Office of the Secretary Seizure and Forfeiture Order / Global USA Download
Feb 26, 2015 552118 Office of the Secretary Letter to Jacob J. Lew, Secretary of the Treasury, Transmitting Seizure and Forfeiture Order Download
Aug 14, 2014 540239 Office of the Secretary Issuance of Seizure and Forfeiture Order / Seyed Tayyebi Co. Download
Aug 12, 2014 540086 Office of the Secretary Issuance of Seizure and Forfeiture Order / Jannes Rodriguez Download
Jun 26, 2014 536784 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s 2014 Commission Report Download
Jun 2, 2014 534899 Hypercel Corporation d/b/a Naztech Technologies Report of Respondent Hypercel Corporation d/b/a Naztech Technologies Download
Jul 1, 2013 512692 Office of the Secretary None Download
Jun 28, 2013 512295 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s Commission Compliance Report Download
Jun 3, 2013 510396 Hypercel Corporation Report of Respondent Hypercel Corporation d/b/a Naztech Technologies Download
Apr 15, 2013 507582 Griffin Technology, Inc. Agreement to be Bound by the Protective Order of Terry L. Clark Download
Apr 15, 2013 507573 Office of the Secretary Return of Commission Opinion Sent to TheCaseSpace, Unclaimed, Unable to Forward Download
Apr 8, 2013 507114 Office of the Secretary Certified List, 13-1230 Griffin Technology, Inc. v. International Trade Commission Download
Jan 28, 2013 502243 Office of the Secretary Return of Commission Opinion Sent to Cellet Products, Property Address Vacant Download
Jan 28, 2013 502241 Office of the Secretary Return of Commission Opinion Sent to TheCaseInPoint.com, Property Address Vacant Download
Jan 16, 2013 501411 Office of the Secretary Letter from Acting Secretary Lisa R. Barton to Louis S. Mastriani Regarding General Exclusion Order Download
Nov 19, 2012 497407 Office of the Secretary Commission Opinion Download
Nov 15, 2012 497163 Office of the Secretary Return of Commission Notice Sent to TheCaseInPoint.com, Property Address Vacant Download
Nov 6, 2012 496668 Office of the Secretary F.R. Notice of the Commission's Final Determination; Issuance of a General Exclusion Order and Cease and Desist Orders; Termination of the Investigation Download
Oct 31, 2012 496292 Office of the Secretary None Download
Oct 31, 2012 495863 Office of the Secretary Letter from Acting Secretary Lisa R. Barton to Charles Steuart, Chief IPR & Restricted Merchandise Branch, Office of International Trade, U.S. Customs and Border Protection, Department of Homeland Security Regarding General Exclusion Order Download
Oct 31, 2012 495824 Office of the Chairman Letters from Chairman Irving A. Williamson to the President of the United States, Ronald Kirk, United States Trade Representative and Timothy Geithner, Secretary of the Treasury Transmitting General Exclusion Order and Cease and Desist Orders Download
Oct 31, 2012 495826 Office of the Chairman Letters from Chairman Irving A. Williamson to the President of the United States, Ronald Kirk, United States Trade Representative and Timothy Geithner, Secretary of the Treasury Transmitting General Exclusion Order and Cease and Desist Orders Download
Oct 31, 2012 495739 Office of the Secretary Commission Opinion Download
Oct 31, 2012 495737 Office of the Secretary Notice of the Commission's Final Determination; Issuance of a General Exclusion Order and Cease and Desist Orders; Termination of the Investigation Download
Oct 4, 2012 492488 Otter Products LLC Complainant Otter Products LLC's Reply to Griffin's and the Staff's Responses to the Commission's Notice of Review Download
Oct 4, 2012 492484 Otter Products LLC Complainant Otter Products LLC's Submission on the Issues Under Review and on Remedy, the Public Interest and Bonding Download
Sep 21, 2012 491569 Office of Unfair Import Investigations Reply Brief of the Office of Unfair Import Investigations to the Briefs of the Private Parties on the Issues Under Review, Remedy, the Public Interest and Bonding Download
Sep 21, 2012 491563 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s Reply to Otter's and the OUII's Responses to the Notice of Commission Determination Download
Sep 21, 2012 491551 Otter Products LLC Complainant Otter Products LLC's Reply to Griffin's and the Staff's Responses to the Commission's Notice of Review Download
Sep 17, 2012 491155 Griffin Technology, Inc. Supplemental Certificate of Service Download
Sep 14, 2012 491098 Office of Unfair Import Investigations Brief of the Office of Unfair Import Investigations of the Issues Under Review, Remedy, the Public Interest and Bonding Download
Sep 14, 2012 491095 Otter Products LLC Complainant Otter Products LLC's Submission on the Issues Under Review and on Remedy, the Public Interest and Bonding Download
Sep 14, 2012 491062 Griffin Technology, Inc. Griffin's Response to the Commission Notice of Determination Download
Sep 6, 2012 490432 Office of the Secretary F.R. Notice of Commission Determination to Review a Final Initial Determination Finding a Violation of the Tariff Act of 1930; Schedule for Filing Written Submissions on the Issues Under Review and on Remedy, the Public Interest and Bonding Download
Aug 30, 2012 489888 Office of the Secretary Notice of Commission Determination to Review-in-Part a Final Initial Determination Finding a Violation of Section 337; Schedule for Filing Written Submissions on the Issues Under Review and on Remedy, the Public Interest and Bonding Download
Aug 30, 2012 489870 Office of the Secretary None Download
Jul 24, 2012 486328 Office of Unfair Import Investigations Office of Unfair Import Investigations' Response to the Petitions for Review Filed by the Private Parties Download
Jul 24, 2012 486309 Otter Products LLC Complainant Otter Products LLC's Response to the Petitions for Review of Respondent Griffin Technology, Inc. and the Office of Unfair Import Investigations Download
Jul 24, 2012 486308 Otter Products LLC Complainant Otter Products LLC's Opposition to Respondent Griffin Technology, Inc.'s Motion for Leave to File Petition for Review One Day Late Download
Jul 24, 2012 486299 Griffin Technology, Inc. Griffin's Response to Otter's and the Staff's Petitions for Review Download
Jul 24, 2012 486197 Office of the Secretary Letter from Acting Secretary Lisa R. Barton Granting Motion to File One Day Out of Time Download
Jul 20, 2012 486012 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s Motion for Leave to File Its Petition for Review One Day Out of Time Download
Jul 19, 2012 485890 Otter Products LLC Complainant Otter Products LLC's Petition for Review Download
Jul 19, 2012 485807 Griffin Technology, Inc. Griffin's Response to Otter's Motion to Strike Griffin's Petition for Review Download
Jul 18, 2012 485757 Otter Products LLC Complainant Otter Products LLC's Motion to Strike Griffin Technology, Inc.'s Petition for Review Download
Jul 17, 2012 485645 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s Petition for Review Download
Jul 16, 2012 485585 Office of Unfair Import Investigations Office of Unfair Import Investigations' Petition for Review of the Final Initial Determination Download
Jul 16, 2012 485538 Otter Products LLC Complainant Otter Products LLC's Petition for Review Download
Jul 16, 2012 485483 Administrative Law Judge Notice Regarding Telephone Number Download
Jul 10, 2012 485078 Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Jun 29, 2012 484266 Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Jun 29, 2012 484268 Administrative Law Judge Notice Regarding Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bonding Download
May 24, 2012 481206 Office of the Chairman Recusal Download
May 9, 2012 479870 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s Post-Hearing Reply Brief Download
May 9, 2012 479869 Otter Products LLC Complainant Otter Products LLC's Post-Hearing Reply Brief Download
May 9, 2012 479857 Office of Unfair Import Investigations Commission Investigative Staff's Post-Hearing Reply Brief Download
May 9, 2012 479822 Administrative Law Judge Granting Complainant Otter Products LLC's Unopposed Motion to Reopen the Evidentiary Record for Admission of an Exhibit Inadvertently Not Recorded as Admitted into Evidence Download
May 4, 2012 479367 Otter Products LLC JX-003C Download
May 4, 2012 479365 Otter Products LLC CX-006 to CX-707 Download
May 4, 2012 479366 Otter Products LLC GX-004 Download
May 4, 2012 479364 Otter Products LLC CX-001C to CX-675C Download
May 4, 2012 479362 Otter Products LLC JX-001 to JX-002 Download
May 3, 2012 479304 Otter Products LLC Complainant Otter Products LLC's Unopposed Motion to Correct the Transcript or, in the Alternative, to Reopen the Evidentiary Record for Admission of an Exhibit Inadvertently Not Recorded as Admitted into Evidence Download
May 2, 2012 479245 Office of Unfair Import Investigations Commission Investigative Staff's Initial Post-Hearing Brief Download
May 2, 2012 479188 Griffin Technology, Inc. Griffin Technology, Inc.'s Post-Hearing Brief Download
May 2, 2012 479095 Otter Products LLC Complainant Otter Products LLC's Post-Hearing BriefDownload
Apr 30, 2012 478892 Administrative Law Judge Granting Complainant Otter Products LLC's Motion to Reopen the Evidentiary Record for Admission of Exhibits Download
Apr 26, 2012 478695 Griffin Technology, Inc. Griffin Technology, Inc.'s Opposition to Otter's Motion to Reopen the Record Download
Apr 25, 2012 478626 Otter Products LLC Supplemented Motion for Summary Determination on Violation of 337 Download
Apr 16, 2012 477764 Office of the Secretary Return of Order 24 Sent to ShenZhen Star & Way Trade Co., Ltd., Addressee Unknown Download
Apr 16, 2012 477761 Otter Products LLC Complainant Otter Products LLC's Motion to Reopen the Evidentiary Record for Admission of Exhibits and Request for Shortened Response Time Download
Apr 11, 2012 478182 Office of the Secretary None Download
Apr 11, 2012 477546 Administrative Law Judge Hearing (Pages 128 to 180) Download
Apr 11, 2012 477547 Administrative Law Judge Hearing (Pages 128 to 180) Download
Apr 11, 2012 477416 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting Complainant's Motion for Summary Determination Regarding Respondent Griffin Technology, Inc.'s Affirmative Defense of Invalidity as to United States Patent No. 7,933,122 Download
Apr 10, 2012 477321 Administrative Law Judge Hearing (Pages 1 to 127) Download
Apr 10, 2012 477322 Administrative Law Judge Hearing (Pages 1 to 127) Download
Apr 10, 2012 477157 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting Complainant's Motion for Summary Determination that It Has Established the Importation Requirement of Section 337 as to Respondent Griffin Technology, Inc. Download
Apr 9, 2012 477245 Administrative Law Judge Pre-Hearing Conference (Pages 1 to 26) Download
Apr 5, 2012 477312 Office of the Secretary None Download
Apr 5, 2012 476871 Administrative Law Judge Denying Otter Products LLC's Motion for Summary Determination of Infringement of U.S. Patent No. 7,933,122 and Denying Griffin Technology, Inc.'s Cross Motion for Summary Determination of Non-Infringement of U.S. Patent No. 7,933,122 Download
Apr 4, 2012 476785 Otter Products LLC Complainant Otter Products LLC's Motion for Leave to File a Reply to Griffin Technology, Inc.'s Response and the Commission Investigative Staff's Response to Otter's Motions in Limine Download
Apr 4, 2012 476774 Office of the Secretary Return of Commission Notice Sent to TheCaseInPoint.com, Property Address Vacant Download
Apr 4, 2012 476773 Office of the Secretary Return of Notice Regarding Order 21 Sent to ShenZhen Star & Way Trade Co., Ltd., Addressee Unknown Download
Apr 4, 2012 476756 Office of the Secretary Return of Commission Notice Sent to LG Display America, Inc., Property Address Vacant Download
Apr 4, 2012 476755 Office of the Secretary Return of Commission Notice Sent to Unidentified Respondent, Addressee Unknown Download
Apr 4, 2012 476752 Office of the Secretary Return of Commission Notice Sent to ShenZhen Star & Way Trade Co., Ltd. d/b/a DHgate Sellers, Addressee Unknown Download
Apr 4, 2012 476750 Office of the Secretary Return of Notice Regarding Orders 21 and 22 Sent to Hong Kong Better Technology Group Ltd., Addressee Unknown Download
Apr 4, 2012 476749 Office of the Secretary Return of Commission Notice Sent to Hong Kong Better Technology Group Ltd., Addressee Unknown Download
Apr 4, 2012 476747 Office of the Secretary Return of Commission Notice Sent to ShenZhen Star & Way Trade Co., Ltd. d/b/a DHgate Sellers, Addressee Unknown Download
Mar 30, 2012 476455 Griffin Technology, Inc. Griffin Technology, Inc.'s Response to Otter's Motions in Limine Download
Mar 30, 2012 476439 Otter Products LLC Corrected Exhibit 1 to Otter Products LLC's Opposition to Griffin Technology's Motion in Limine to Dismiss Infringement Accusations Download
Mar 30, 2012 476436 Otter Products LLC Complainant Otter's Opposition to the Commission Investigative Staff's Motion in Limine to Exclude New Expert Opinions by Robert J. Anders Contained in His Witness Statement Download
Mar 30, 2012 476422 Office of Unfair Import Investigations The Commission Investigative Staff's Response to the Private Parties' Motions in Limine Download
Mar 29, 2012 476315 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s Response to Otter's High Priority Objections Download
Mar 29, 2012 476304 Otter Product LLC Otter Products LLC's Opposition to Griffin Technology, Inc.'s Motion in Limine to Dismiss Infringement Accusations Related to the Survivor for iPad 2, iPod Touch and Explorer for iPhone 4 Cases and to Exclude Portions of Robert J. Anders' Expert Opinion Download
Mar 29, 2012 476303 Otter Products LLC Complainant Otter Products LLC's Response to Respondent Griffin Technology, Inc.'s High Priority Objections Download
Mar 29, 2012 476301 Otter Products LLC Declaration of Asha Allam Pursuant to Ground Rule 9.2 Regarding in Camera Treatment of Complainant Otter Products LLC's Confidential Information Download
Mar 29, 2012 476299 Otter Products LLC Complainant Otter Products LLC's Response to Commission Investigative Staff's High Priority Objections Download
Mar 27, 2012 476098 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s Response to Otter's Objections to Griffin's Rebuttal Exhibit List Download
Mar 26, 2012 475896 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s High Priority Objections Download
Mar 26, 2012 475887 Office of Unfair Import Investigations Commission Investigative Staff's High Priority Objections Download
Mar 26, 2012 475867 Otter Products LLC Complainant's High Priority Objections Download
Mar 26, 2012 475858 Otter Products LLC Complainant Otter Products LLC's Notice of Partial Withdrawal of Motion in Limine No. 1 Download
Mar 22, 2012 475637 Otter Products LLC Complainant Otter Products LLC's Objections to Respondent Griffin Technology, Inc.'s Rebuttal Exhibit List Download
Mar 22, 2012 475634 Otter Products LLC Complainant Otter Products LLC's Objections to the Commission Investigative Staff's Rebuttal Exhibit List Download
Mar 21, 2012 475460 Griffin Technology, Inc. Griffin's Response to Otter's Exhibit Objections Download
Mar 21, 2012 475419 Otter Products LLC Complainant Otter Products LLC's Responses to Respondent Griffin Technology, Inc.'s Objections to Otter's Direct Exhibits and Witness Statements Download
Mar 21, 2012 475414 Otter Products LLC Complainant Otter Products LLC's Responses to the Commission Investigative Staff's Objections to Complainant's Exhibits Download
Mar 20, 2012 475315 Griffin Technology, Inc. Respondent's Motion in Limine to Dismiss with Prejudice Infringement Accusations Related to the Survivor for iPad 2 and iPod Touch and Explorer for iPhone 4 Cases and Exclude Mr. Anders' Expert Opinions Offered After the Deadline for Doing So Download
Mar 20, 2012 475299 Office of Unfair Import Investigations Commission Investigative Staff's Pre-Hearing Brief Download
Mar 20, 2012 475275 Office of Unfair Import Investigations The Commission Investigative Staff's Motion in Limine to Exclude New Expert Opinions by Robert J. Anders Contained in His Witness Statement Download
Mar 20, 2012 475267 Otter Products LLC Complainant Otter Products LLC's Motion to Strike Portions of Respondent Griffin Technology, Inc.'s Pre-Hearing Brief and Motion in Limine No. 1 to Preclude Evidence and Argument of Claim Construction and Non-Infringement Contentions Not Timely Disclosed Download
Mar 20, 2012 475263 Otter Products LLC Complainant Otter Products LLC's Motion in Limine No. 2 to Preclude Respondent Griffin from Presenting Evidence and/or Arguments or Cross-Examining Otter's Witnesses Regarding Issues Not Addressed in Its Pre-Hearing Brief Download
Mar 19, 2012 475087 Administrative Law Judge Granting Complainant Otter Products LLC's Motion for Leave to Submit a Supplemental Expert Report by Otter's Expert Robert J. Anders Download
Mar 16, 2012 474980 Otter Products LLC Stipulation of Material Facts Relating to the Importation Requirement of 19 U.S.C. SS 1337(A)(1)(b) Download
Mar 16, 2012 474959 Administrative Law Judge Initial Determination Granting Complainant Otter Products LLC's Motion for Summary Determination on Respondent Griffin Technology, Inc.'s Affirmative Defense of Invalidity Download
Mar 16, 2012 474957 Administrative Law Judge Initial Determination Granting Complainant Otter Products LLC's Motion for Summary Determination on the Issue of Respondent Griffin Technology, Inc.'s Importation of the Accused Products Download
Mar 16, 2012 474923 Administrative Law Judge Denying Complainant Otter Products LLC's Motion for Monetary Sanctions Against Respondent Griffin Technology, Inc. Download
Mar 15, 2012 474872 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s Rebuttal Exhibit List Download
Mar 14, 2012 474753 Griffin Technology, Inc. Griffin's Objections to Otter's Direct Exhibits and Witness Statements Download
Mar 14, 2012 474744 Office of Unfair Import Investigations Commission Investigative Staff's Objections to Complainant's Exhibits Download
Mar 14, 2012 474734 Otter Products LLC Complainant Otter Products LLC's Objections to Respondent Griffin Technology, Inc.'s Exhibit List Download
Mar 12, 2012 474487 Griffin Technology, Inc. Griffin Technology, Inc.'s Request for Receipt of Evidence Without a Supporting Witness Download
Mar 12, 2012 474466 Otter Products LLC Complainant Otter Products LLC's Request for Receipt of Evidence Without a Sponsoring Witness Download
Mar 12, 2012 474415 Administrative Law Judge Granting Joint Motion to Commence Pre-Hearing Conference on April 9, 2012 and Live Testimony on April 10, 2012 Download
Mar 8, 2012 474244 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s Pre-Hearing Brief Download
Mar 8, 2012 474241 Office of Unfair Import Investigations Joint Motion to Commence Pre-Hearing Conference on April 9, 2012 and Live Testimony on April 10, 2012 Download
Mar 8, 2012 474231 Otter Products LLC Complainant Otter Products LLC's Pre-Hearing Brief Download
Mar 8, 2012 474205 Otter Products LLC Complainant Otter Products LLC's Motion for Leave to File a Reply to Griffin Technology, Inc.'s Opposition to the Commission Investigative Staff's Response to Otter's Motion for Summary Determination on Violation of Section 337 Download
Mar 2, 2012 473622 Otter Products LLC Complainant Otter Products LLC's Motion for Leave to File a Reply to Respondent Griffin Technology, Inc.'s Opposition to Otter's Motion for Leave to Submit a Supplemental Expert Report of Robert J. Anders Download
Mar 2, 2012 473513 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Finding Certain Respondents in Default Download
Mar 1, 2012 473987 Office of the Secretary None Download
Feb 29, 2012 473336 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Otter Products LLC's Motion for Summary Determination on Violation of Section 337 Download
Feb 27, 2012 472893 Office of the Secretary Return of Commission Notice Sent to Unidentified Respondent, Addressee Unknown Download
Feb 27, 2012 472892 Office of the Secretary Return of Commission Notice Sent to Guangzhou Evotech Industry Co., Ltd., Not Deliverable as Addressed, Unable to Forward Download
Feb 27, 2012 472886 Office of the Secretary Return of Commission Notice Sent to Hong Kong Better Technology Group Ltd., Addressee Unknown Download
Feb 27, 2012 472889 Office of the Secretary Return of Order 24 Sent to TheCaseinPoint.com, Property Address Vacant Download
Feb 27, 2012 472887 Office of the Secretary Return of Commission Notice Sent to Sinatech Industrial Co., Ltd., Not Deliverable as Addressed, Unable to Forward Download
Feb 27, 2012 472888 Office of the Secretary Return of Commission Notice Sent to TheCaseInPoint.com, Property Address Vacant Download
Feb 27, 2012 472890 Office of the Secretary Return of Commission Notice Sent to OEMBargain.com, Not Deliverable as Addressed, Unable to Forward Download
Feb 27, 2012 472885 Office of the Secretary Return of Commission Notice Sent to TheCaseInPoint.com, Property Address Vacant Download
Feb 24, 2012 472851 Griffin Technology, Inc. Griffin Technology, Inc.'s Opposition to Motion for Leave to Submit a Supplemental Expert Report and Motion for Leave to File a Reply to Opposition and OUII's Response to Motion for Summary Determination of Infringement of U.S. Patent No. 7,933,122 Download
Feb 24, 2012 472719 Otter Products LLC Complainant Otter Products LLC's Motion to Strike Griffin Technology, Inc.'s Opposition to Motion for Summary Determination on Violation of Section 337 Download
Feb 21, 2012 472478 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s Opposition to Otter's Motion for Leave to File a Reply in Support of the Motion of Complainant Otter Products LLC for Monetary Sanctions Against Respondent Griffin Technology, Inc. Download
Feb 17, 2012 472334 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s Opposition to Otter's Motion for a Summary Determination on Violation of Section 337 Download
Feb 17, 2012 472327 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Otter Products LLC's Motion for Leave to File a Reply to Respondent Griffin Technology, Inc.'s Opposition and Motion for Summary Determination of Infringement of U.S. Patent No. 7,922,122 Download
Feb 15, 2012 472120 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent Griffin Technology, Inc.'s Motion for Summary Determination that Griffin's Products Do Not Infringe the '122 Patent Download
Feb 15, 2012 472075 Griffin Technology, Inc. Griffin Technology, Inc.'s Motion for an Extension of Time to Respond to Complainant Otter Products LLC's Motion for Summary Determination on Violation Download
Feb 15, 2012 472054 Griffin Technology, Inc. Joint Motion for Permission to Conduct Third Settlement Conference by Teleconference Download
Feb 14, 2012 471986 Otter Products LLC Complainant Otter Products LLC's Reply Statement of Undisputed Material Facts in Support of Its Motion for Summary Determination on Infringement of U.S. Patent No. 7,933,122 by Respondent Download
Feb 14, 2012 471985 Otter Products LLC Complainant Otter Products LLC's Motion for Leave to File a Reply to Respondent Griffin Technology, Inc.'s Opposition and OUII's Response to Otter's Motion for Summary Determination on Infringement of U.S. Patent No. 7,933,122 Download
Feb 14, 2012 471983 Otter Products LLC Complainant Otter Products LLC's Motion for Leave to Submit a Supplemental Expert Report of Robert J. Anders Download
Feb 9, 2012 471517 Administrative Law Judge Initial Determination Granting Complainant Otter Products LLC's Motion for Entry of Default Against Respondents Hypercel Corporation d/b/a Naztech Technologies, et al. and Granting National Cellular's Motion for Default Download
Feb 8, 2012 471441 Otter Products LLC Motion for Leave to File a Reply in Support of the Motion of Complainant Otter Products LLC for Monetary Sanctions Against Respondent Griffin Technology, Inc. Download
Feb 8, 2012 471440 Office of Unfair Import Investigations Commission Investigative Staff's Supplemental Response to Complainant Otter Products LLC's Motion for Summary Determination on Infringement of U.S. Patent No. 7,933,122 by Respondent Griffin Technology, Inc. Download
Feb 8, 2012 471439 Office of Unfair Import Investigations Commission Investigative Staff's Motion for an Extension of Time to Respond to Complainant Otter Products LLC's Motion for Summary Determination on Violation of Section 337 Download
Feb 6, 2012 471167 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Otter Products LLC's Statement of Undisputed Material Facts in Support of Motion for Summary Determination on Infringement of U.S. Patent No. 7,933,122 by Respondent Griffin Technology, Inc. Download
Feb 6, 2012 471165 Office of Unfair Import Investigations Commission Investigative Staff's Response to Otter Products LLC's Motion for Summary Determination on Infringement of U.S. Patent No. 7,933,122 by Respondent Griffin Technology, Inc. Download
Feb 3, 2012 471025 Otter Products LLC Exhibits to Otter Products LLC's Motion for Summary Determination on Violation of Section 337 Download
Feb 3, 2012 471061 Otter Products LLC Complainant Otter Products LLC's Motion for Summary Determination on Violation of Section 337 Download
Feb 3, 2012 471056 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s Opposition to Otter's Motion for a Summary Determination on Infringement and Motion for a Summary Determination that Griffin's Products Do Not Infringe the '122 Patent Download
Feb 3, 2012 471045 Otter Products LLC Statement of the Material Facts in Support of Complainant Otter Products LLC's Motion for Summary Determination on Violation of Section 337 Download
Feb 1, 2012 470797 Otter Products LLC Notice of Change of Address Download
Jan 30, 2012 470450 Griffin Technology, Inc. Opposition of Respondent Griffin Technology, Inc. to Complainant Otter's Motion for Sanctions Download
Jan 30, 2012 470415 Office of Unfair Import Investigations Office of Unfair Import Investigations' Response to Motion for Sanctions Download
Jan 30, 2012 470411 Otter Products LLC Complainant Otter Products LLC's Statement of Undisputed Material Facts in Support of Its Motion for Summary Determination on Respondent Griffin Technology, Inc.'s Importation of the Accused Products Download
Jan 30, 2012 470409 Otter Products LLC Complainant Otter Products LLC's Motion for Summary Determination of Importation by Respondent Griffin Technology, Inc. Download
Jan 27, 2012 470096 Office of the Secretary Return of Order 19 Sent to OEMBargain.com, Addressee Unknown Download
Jan 27, 2012 470104 Office of the Secretary Return of Order 15 Sent to Unidentified Respondent, Addressee Unknown Download
Jan 27, 2012 470105 Office of the Secretary Return of Commission Notice Sent to ShenZhen Star & Way Trade Co., Ltd., Addressee Unknown Download
Jan 27, 2012 470102 Office of the Secretary Return of Commission Notice Sent to ShenZhen Star & Way Trade Co., Ltd., Addressee Unknown Download
Jan 27, 2012 470101 Office of the Secretary Return of Order 23 Sent to OEMBargain.com, Addressee Unknown Download
Jan 27, 2012 470098 Office of the Secretary Return of Orders 19 and 20 Sent to Hong Kong HJJ Co., Ltd., Addressee Unknown Download
Jan 27, 2012 470103 Office of the Secretary Return of OUII Motion Response Sent to OEMBargain.com, Not Deliverable as Addressed, Unable to Forward Download
Jan 27, 2012 470097 Office of the Secretary Return of Order 23 Sent to Hong Kong Better Technology Group Ltd., Addressee Unknown Download
Jan 27, 2012 470107 Office of the Secretary Return of Order 24 Sent to OEMBargain.com, Not Deliverable as Addressed, Unable to Forward Download
Jan 27, 2012 470109 Office of the Secretary Return of Notice of Commission Determination Sent to ShenZhen Star & Way Trade Co., Ltd., Addressee Unknown Download
Jan 27, 2012 470113 Office of the Secretary Return of Commission Notice Sent to TheCaseInPoint.com, Property Address Vacant Download
Jan 27, 2012 470115 Office of the Secretary Return of Commission Notice Sent to TheCaseInPoint.com, Property Address Vacant Download
Jan 27, 2012 470114 Office of the Secretary Return of Commission Notice Sent to Sinatech Industrial Co., Ltd., Not Deliverable as Addressed, Unable to Forward Download
Jan 27, 2012 470111 Office of the Secretary Return of Commission Notice Sent to ShenZhen Star & Way Trade Co., Ltd., Addressee Unknown Download
Jan 27, 2012 470122 Office of the Secretary Return of OUII's Motion Response Sent to TheCaseInPoint.com, Property Address Vacant Download
Jan 27, 2012 470118 Office of the Secretary Return of Commission Notice Sent to TheCaseInPoint.com, Property Address Vacant Download
Jan 27, 2012 470117 Office of the Secretary Return of OUII's Motion Response Sent to TheCaseInPoint.com, Property Address Vacant Download
Jan 27, 2012 470119 Office of the Secretary Return of Order 21 Sent to TheCaseInPoint.com, Property Address Vacant Download
Jan 25, 2012 469790 Otter Products LLC Agreement to be Bound by the Protective Order of Paul M. Bartkowski Download
Jan 25, 2012 469785 Otter Products LLC Complainant Otter Products LLC's Statement of Undisputed Material Facts in Support of Its Motion for Summary Determination of Infringement of U.S. Patent No. 7,933,122 by Respondent Griffin Technology, Inc. Download
Jan 25, 2012 469783 Otter Products LLC Complainant Otter Products LLC's Motion for Summary Determination of Infringement of U.S. Patent No. 7,933,122 by Respondent Griffin Technology, Inc. Download
Jan 24, 2012 469721 Office of the Secretary None Download
Jan 24, 2012 469583 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting Complainant's Motion to Terminate the Investigation as to Respondents Hong Kong Better Technology Group Ltd. and OEMBargain.com Under Commission Rule 210.21(a)(1) Download
Jan 19, 2012 469221 Otter Products LLC Hearing (Pages 1 to 17) Download
Jan 19, 2012 469222 Otter Products LLC Hearing (Pages 1 to 31) Download
Jan 19, 2012 469203 Office of Unfair Import Investigations Commission Investigative Staff's Response to "Notice of Election to Default" Download
Jan 18, 2012 469053 Otter Products LLC Motion of Complainant Otter Products LLC for Monetary Sanctions Against Respondent Griffin Technology, Inc. Download
Jan 13, 2012 468645 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting Election of Default and Motion for Entry of Default to Respondents TheCaseSpace and Megawatts Computers LLC Download
Jan 12, 2012 469084 Office of the Secretary None Download
Jan 12, 2012 468474 Otter Products LLC Agreement to be Bound by the Protective Order of Qian Sheng Download
Jan 9, 2012 468119 National Cellular USA, Inc. Notice of Election to Default Download
Jan 9, 2012 468097 Otter Products LLC Agreement to be Bound by the Protective Order of Dana L. Watts Download
Jan 9, 2012 468091 Otter Products LLC Complainant Otter Products LLC's Motion for Leave to File Reply to Opposition of Respondent Griffin Technology, Inc. to Otter's Motion for Summary Determination on Griffin's Affirmative Defense of Invalidity Download
Jan 6, 2012 467953 Otter Products LLC Complainant Otter Products LLC's Tentative Identification of Witnesses Download
Jan 6, 2012 467950 Griffin Technology, Inc. Respondent Griffin Technology, Inc.'s Tentative Witness List Download
Jan 3, 2012 467624 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Otter Products LLC's Motion for Summary Determination on Respondent Griffin Technology, Inc.'s Affirmative Defense of Invalidity Download
Jan 2, 2012 467576 Griffin Technology, Inc. Opposition of Respondent Griffin Technology, Inc. to Complainant Otter Products LLC's Motion for Summary Determination Download
Dec 30, 2011 467520 Administrative Law Judge Issuing Amended Ground Rules Download
Dec 30, 2011 467519 Administrative Law Judge Initial Determination Granting Otter's Motion to Terminate Respondents Hong Kong Better Technology Group Ltd. and OEMBargain.com Pursuant to Section 210.21(a)(1) Download
Dec 28, 2011 467427 Administrative Law Judge Notice Regarding Order No. 21 Download
Dec 28, 2011 467428 Administrative Law Judge Order Granting Complainant Otter Products LLC's Motion for Order to Show Cause and for Entry of Default Judgment as to Respondents Hypercel Corporation, ShenZhen Star & Way Trade Co., Ltd. and TheCaseInPoint.com Download
Dec 23, 2011 467286 Office of Unfair Import Investigations Commission Investigative Staff's Response to Motion to Terminate Investigation as to Respondents Hong Kong Better Technology Group Ltd. and OEMBargain.com for Good Cause Download
Dec 22, 2011 467242 Otter Products LLC Complainant Otter Products LLC's Statement of Undisputed Material Facts in Support of Its Motion for Summary Determination on Respondent Griffin Technology, Inc.'s Affirmative Defense of Invalidity Download
Dec 22, 2011 467240 Otter Products LLC Complainant's Motion for Summary Determination of Respondent Griffin Technology, Inc.'s Affirmative Defense of Invalidity Download
Dec 22, 2011 467227 Administrative Law Judge Initial Determination Granting Respondents TheCaseSpace and Megawatts Computers LLC's Election of Default and Motion for Entry of Default Download
Dec 22, 2011 467199 Office of the Secretary Return of Commission Notice Sent to OEMBargain.com, Addressee Unknown Download
Dec 22, 2011 467198 Office of the Secretary Return of Order 12 Sent to Sinatech Industrial Co., Ltd., Addressee Unknown Download
Dec 21, 2011 468406 Office of the Secretary None Download
Dec 21, 2011 467141 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Otter Products LLC's Motion for Order to Show Cause and for Entry of Default as to Respondents Hypercel Corporation, ShenZhen Star & Way Trade Co., Ltd., SmileCase and TheCaseInPoint.com Download
Dec 21, 2011 467114 Office of the Secretary Notice of Commission Determination Not to Review Two Initial Determinations Granting Joint Motions to Terminate the Investigation as to Respondents Cellairis Franchise, Inc., Global Cellular, Inc. and AFC Trident, Inc. Based upon Settlement Agreements Download
Dec 16, 2011 466889 Otter Products LLC Second Joint Settlement Conference Report of Otter Products LLC and Griffin Technology, Inc. Download
Dec 16, 2011 466856 Office of the Secretary Return of Commission Notice Sent to Cellet Products, Not Deliverable as Addressed, Unable to Forward Download
Dec 13, 2011 466591 Office of the Secretary Return of Orders 19 and 20 Sent to OEMBargain.com, Addressee Unknown Download
Dec 13, 2011 466593 Office of the Secretary Return of Commission Investigative Staff's Response to Joint Motion Sent to OEMBargain.com, Not Deliverable as Addressed, Unable to Forward Download
Dec 13, 2011 466594 Office of the Secretary Return of Commission Notice Sent to Cellet Products, Not Deliverable as Addressed, Unable to Forward Download
Dec 13, 2011 466583 Office of the Secretary Return of Commission Investigative Staff's Notice of Prior Art Sent to OEMBargain.com, Delivery Refused Download
Dec 13, 2011 466585 Office of the Secretary Return of Commission Investigative Staff's Response to Joint Motion Sent to TheCaseInPoint.com, Property Address Vacant Download
Dec 13, 2011 466587 Office of the Secretary Return of Commission Notice Sent to OEMBargain.com, Addressee Unknown Download
Dec 13, 2011 466579 Office of the Secretary Return of Notice Regarding Attorney-Advisor Sent to Unidentified Respondent, Addressee Unknown Download
Dec 13, 2011 466590 Office of the Secretary Return of Commission Investigative Staff's Response to Motion for Leave Sent to OEMBargain.com, Addressee Unknown Download
Dec 12, 2011 466490 Otter Products LLC Otter's Motion to Terminate the Investigation Without Prejudice as to Respondents Hong Kong Better Technology Group Ltd. and OEMBargain.com for Good Cause Download
Dec 9, 2011 466415 Otter Products LLC Complainant's Motion for Order to Show Cause and for Entry of Default Judgment as to Hypercel Corporation d/b/a Naztech Technologies, ShenZhen Star & Way Trade Co., Ltd. d/b/a DHgate Sellers Best8168 and Julyoung, SmileCase and TheCaseInPoint.com Download
Dec 5, 2011 465919 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Finding Certain Respondents in Default Download
Dec 1, 2011 466007 Office of the Secretary None Download
Nov 29, 2011 465503 MegaWatts Computers LLC Notice of Election to Default Download
Nov 29, 2011 465428 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondents Cellairis Franchise, Inc. and Global Cellular, Inc. Based upon Settlement Agreement Download
Nov 29, 2011 465433 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondent AFC Trident, Inc. Based upon Settlement Agreement Download
Nov 29, 2011 465432 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondent AFC Trident, Inc. Based upon Settlement Agreement Download
Nov 29, 2011 465431 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondent AFC Trident, Inc. Based upon Settlement Agreement (Non-Disclosable Confidential Version) Download
Nov 29, 2011 465430 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondents Cellairis Franchise, Inc. and Global Cellular, Inc. Based upon Settlement Agreement Download
Nov 29, 2011 465429 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondents Cellairis Franchise, Inc. and Global Cellular, Inc. Based upon Settlement Agreement (Non-Disclosable Confidential Version) Download
Nov 28, 2011 465366 Otter Products LLC Complainant Otter Products LLC's Motion for Leave to File a Reply to Opposition of Respondent Griffin Technology, Inc. to Complainant's Motion to Amend the Amended Complaint Download
Nov 28, 2011 465349 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate Investigation as to Respondent AFC Trident, Inc. Based upon Settlement Agreement Download
Nov 28, 2011 465348 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate Cellairis Franchise, Inc. and Global Cellular, Inc. Based upon Settlement Agreement Download
Nov 28, 2011 465328 Administrative Law Judge Order Denying Motion to Amend the First Amended Complaint and Notice of Investigation Download
Nov 28, 2011 465302 TheCaseSpace Notice of Election to Default Download
Nov 22, 2011 465167 Office of the Secretary None Download
Nov 22, 2011 465050 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting a Joint Motion to Terminate the Investigation as to Respondent A.G. Findings and Mfg. Co., Inc., d/b/a Ballistic on the Basis of Settlement Agreement Download
Nov 21, 2011 465006 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Otter Products LLC's Motion for Leave to Amend the First Amended Complaint and Notice of Investigation Download
Nov 21, 2011 464998 Griffin Technology, Inc. Opposition of Respondent Griffin Technology, Inc. to Complainant's Motion to Amend the Amended Complaint Download
Nov 21, 2011 464995 Griffin Technology, Inc. Opposition of Respondent Griffin Technology, Inc. to Complainant's Motion to Amend the Amended Complaint Download
Nov 18, 2011 464818 Otter Products LLC Joint Motion of Complainant Otter Products LLC and Respondent Griffin Technology, Inc. to Extend the Deadline for the Second Settlement Conference and to File the Second Settlement Conference Joint Report Download
Nov 18, 2011 464745 Office of the Secretary Return of Initial Determination Sent to OEMBargain.com, Addressee Unknown Download
Nov 17, 2011 464622 Otter Products LLC Joint Motion to Terminate the Investigation as to Respondent AFC Trident, Inc. Based upon Settlement Agreement Download
Nov 17, 2011 464621 Otter Products LLC Joint Motion to Terminate the Investigation as to Respondent AFC Trident, Inc. Based upon Settlement Agreement Download
Nov 17, 2011 464570 Office of the Secretary Return of Commission Notice Sent to ShenZhen Star & Way Trade Co., Ltd., Addressee Unknown Download
Nov 17, 2011 464571 Office of the Secretary Return of Commission Notice Sent to Cellet Products, Not Deliverable as Addressed, Unable to Forward Download
Nov 17, 2011 464568 Office of the Secretary Return of Order 15 Sent to OEMBargain.com, Addressee Unknown Download
Nov 17, 2011 464581 Office of the Secretary Return of Initial Determination Sent to Guangzhou Evotech Industry Co., Ltd., Delivery Refused Download
Nov 17, 2011 464572 Office of the Secretary Return of Initial Determination Sent to Hong Kong Better Technology Group Ltd., Addressee Unknown Download
Nov 17, 2011 464578 Office of the Secretary Return of Initial Determination Sent to Anbess Electronics Co., Ltd., Addressee Unknown Download
Nov 17, 2011 464574 Office of the Secretary Return of Commission Investigative Staff's Response to Joint Motion Sent to OEMBargain.com, Not Deliverable as Addressed, Unable to Forward Download
Nov 17, 2011 464577 Office of the Secretary Return of Initial Determination Sent to OEMBargain.com, Addressee Unknown Download
Nov 17, 2011 464576 Office of the Secretary Return of Order 9 Sent to ShenZhen Star & Way Trade Co., Ltd., Addressee Unknown Download
Nov 17, 2011 464582 Office of the Secretary Return of Initial Determination Sent to Hong Kong HJJ Co., Ltd., Addressee Unknown Download
Nov 16, 2011 464406 Otter Products LLC Joint Motion to Terminate Investigation as to Respondents Global Cellular, Inc. and Cellairis Franchise, Inc. Based upon Settlement Agreement Download
Nov 16, 2011 464405 Otter Products LLC Joint Motion to Terminate Investigation as to Respondents Global Cellular, Inc. and Cellairis Franchise, Inc. Based upon Settlement Agreement Download
Nov 14, 2011 464206 Office of Unfair Import Investigations Office of Unfair Import Investigations Notice of Prior Art Download
Nov 11, 2011 464082 Griffin Technology, Inc. Notice of Prior Art of Respondent Griffin Technology, Inc. Download
Nov 9, 2011 463890 Otter Products LLC Motion for Leave to Amend the Complaint and Notice of Investigation Download
Nov 9, 2011 463888 Otter Products LLC Complainant Otter Products LLC's Motion for Leave to Amend the First Amended Complaint and Notice of Investigation Download
Nov 8, 2011 463617 Administrative Law Judge Initial Determination Granting Complainant's Motion for Default Against Anbess Electronics Co. Ltd., Guangzhou Evotech Industry Co., Ltd., Hoffco Brands, Inc. d/b/a Celltronix, Hong Kong HJJ Co., Ltd., Sinatech Industrial Co., Ltd., et al. Download
Nov 8, 2011 463622 Office of the Secretary Return of Commission Notice Sent to TheCaseInPoint.com, Property Address Vacant Download
Nov 7, 2011 463511 Otter Products LLC Agreement to be Bound by the Protective Order of Robert J. Anders Download
Nov 7, 2011 463449 Office of the Secretary Return of Commission Notice Sent to OEMBargain.com, Addressee Unknown Download
Nov 7, 2011 463446 Office of the Secretary Return of Order 15 Sent to TheCaseInPoint.com, Property Address Vacant Download
Nov 7, 2011 463448 Office of the Secretary Return of Commission Notice Sent to TheCaseInPoint.com, Property Address Vacant Download
Nov 7, 2011 463447 Office of the Secretary Return of Commission Notice Sent to TheCaseInPoint.com, Property Address Vacant Download
Nov 7, 2011 463421 Office of the Secretary Return of Commission Investigative Staff's Response to Complainant's Motion 780-012 Sent to OEMBargain.com, Not Deliverable as Addressed, Unable to Forward Download
Nov 7, 2011 463419 Office of the Secretary Return of Order 5 Sent to ShenZhen Star & Way Trade Co., Ltd., Addressee Unknown Download
Nov 7, 2011 463423 Office of the Secretary Return of Commission Notice Sent to Cellet Products, Addressee Unknown Download
Nov 7, 2011 463425 Office of the Secretary Return of Order 5 Sent to Hong Kong Better Technology Group Ltd., Addressee Unknown Download
Nov 7, 2011 463424 Office of the Secretary Return of Commission Investigative Staff's Response to Complainant's Motion 780-012 Sent to TheCaseInPoint.com, Property Address Vacant Download
Nov 7, 2011 463422 Office of the Secretary Return of Commission Notice Sent to OEMBargain.com, Addressee Unknown Download
Nov 7, 2011 463427 Office of the Secretary Return of Order 6 Sent to ShenZhen Star & Way Trade Co., Ltd., Addressee Unknown Download
Nov 7, 2011 463426 Office of the Secretary Return of Commission Notice Sent to Hong Kong Better Technology Group Ltd., Addressee Unknown Download
Nov 7, 2011 463430 Office of the Secretary Return of Commission Investigative Staff's Response to Joint Motion to Terminate Sent to Unidentified Respondent, Addressee Unknown Download
Nov 7, 2011 463429 Office of the Secretary Return of Order 9 Sent to TheCaseInPoint.com, Property Address Vacant Download
Nov 7, 2011 463431 Office of the Secretary Return of Commission Investigative Staff's Response to Motion to Show Cause Sent to ShenZhen Star & Way Trade Co., Ltd., Addressee Unknown Download
Nov 7, 2011 463432 Office of the Secretary Return of Notice Regarding Attorney-Advisor Sent to TheCaseInPoint.com, Property Address Vacant Download
Nov 7, 2011 463434 Office of the Secretary Return of Commission Investigative Staff's Response to Motion to Terminate Sent to TheCaseInPoint.com, Property Address Vacant Download
Nov 3, 2011 463161 Cellet Products Notice of Election to Default Download
Nov 2, 2011 463023 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondent AG Findings and Mfg. Co., Inc. d/b/a Ballistic Based upon Settlement Agreement Download
Nov 2, 2011 463024 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondent AG Findings and Mfg. Co., Inc. d/b/a Ballistic Based upon Settlement Agreement (Non-Disclosable Confidential Version) Download
Nov 2, 2011 463022 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondent AG Findings and Mfg. Co., Inc. d/b/a Ballistic Based upon Settlement Agreement Download
Oct 31, 2011 462803 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate Investigation as to Respondent A.G. Findings and Mfg. Co., Inc. d/b/a/ Ballistic Based upon Settlement Agreement Download
Oct 24, 2011 462302 Otter Products LLC Identification of Expert Witnesses on Behalf of Complainant Otter Products LLC Download
Oct 24, 2011 462285 Cellairis Franchise, Inc. and Global Cellular, Inc. Global Cellular, Inc.'s and Cellairis Franchise, Inc.'s Identification of Expert Witnesses Download
Oct 24, 2011 462244 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting a Joint Motion to Terminate the Investigation as to Respondent DHgate.com Based upon Settlement Agreement Download
Oct 21, 2011 462527 Office of the Secretary None Download
Oct 19, 2011 461908 Otter Products LLC Complainant Otter Products LLC's Motion for Leave to File Reply in Support of Otter's Motion for Sanctions Against Respondent Cellairis Franchise, Inc. for Failure to Comply with Order No. 10 Download
Oct 19, 2011 461895 Administrative Law Judge Granting Complainant Otter Products LLC's Motion for Order to Show Cause and for Entry of Default Judgment as to Respondents Papaya Holdings Ltd., Quanyun Electronics Co., Ltd. and Topter Technology Co., Ltd. Download
Oct 18, 2011 461819 Otter Products LLC Joint Motion to Terminate the Investigation as to Respondent A.G. Findings and Mfg. Co., Inc. d/b/a Ballistic Based upon Settlement Agreement Download
Oct 18, 2011 461834 Otter Products LLC Joint Motion to Terminate the Investigation as to Respondent A.G. Findings and Mfg. Co., Inc. d/b/a Ballistic Based upon Settlement Agreement Download
Oct 17, 2011 461764 Cellairis Franchise, Inc. and Global Cellular, Inc. Agreement to be Bound by the Protective Order of Charles F. Schill, Alice A. Kipel, Timothy C. Bickham, Michael J. Allan, Laura R. Ardito and Rachel M. Hofstatter Download
Oct 17, 2011 461681 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting a Joint Motion to Terminate the Investigation as to Respondent Alibaba.com Hong Kong Ltd. Based upon Settlement Agreement Download
Oct 14, 2011 462517 Office of the Secretary None Download
Oct 14, 2011 461555 Office of the Secretary Return of OUII's Response to Motion for Order to Show Cause Sent to Hong Kong Better Technology Group Ltd., Addressee Unknown Download
Oct 14, 2011 461554 Office of the Secretary Notice of Substitution of Attorney-Advisor and Orders 1 and 2 Sent to Unidentified Recipient, Addressee Unknown Download
Oct 14, 2011 461553 Office of the Secretary Return of Notice Regarding Attorney-Advisor Sent to Cellet Products, Addressee Unknown Download
Oct 13, 2011 461527 Cellairis Franchise, Inc. Respondent Cellairis Franchise, Inc.'s Opposition to Complainant's Motion for Sanctions for Failure to Comply with Order No. 10 Download
Oct 13, 2011 461525 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Otter Products LLC's Motion for Order to Show Cause and for Entry of Default as to Respondents Papaya Holdings Ltd., Quanyun Electronics Co., Ltd. and Topter Technology Co., Ltd. Download
Oct 13, 2011 461523 Office of the Secretary Return of Orders 3 and 4 Sent to Topter Technology Co., Ltd., Addressee Unknown Download
Oct 13, 2011 461489 Office of the Secretary Return of Orders 10 and 11 Sent to ShenZhen Star & Way Trade Co., Ltd., Delivery Refused Download
Oct 13, 2011 461422 Office of the Secretary Return of Orders 10 and 11 Sent to OEMBargain.com, Addressee Unknown Download
Oct 13, 2011 461428 Office of the Secretary Return of Orders 10 and 11 Sent to Guangzhou Evotech Industry Co., Ltd., Addressee Unknown Download
Oct 13, 2011 461429 Office of the Secretary Return of Orders 10 and 11 Sent to Topter Technology Co., Ltd., Addressee Unknown Download
Oct 13, 2011 461431 Office of the Secretary Return of Order 12 Sent to Cellet Products, Not Deliverable as Addressed, Unable to Forward Download
Oct 13, 2011 461430 Office of the Secretary Return of OUII's Response to Motion to Amend Complaint Sent to OEMBargain.com, Addressee Unknown Download
Oct 13, 2011 461426 Office of the Secretary Return of Orders 10 and 11 Sent to TheCaseInPoint.com, Addressee Unknown Download
Oct 13, 2011 461427 Office of the Secretary Return of Orders 10 and 11 Sent to Hong Kong Better Technology Group Ltd., Addressee Unknown Download
Oct 13, 2011 461425 Office of the Secretary Return of Commission Notice Sent to OEMBargain.com, Not Deliverable as Addressed, Unable to Forward Download
Oct 13, 2011 461424 Office of the Secretary Return of Orders 10 and 11 Sent to Papaya Holdings Ltd., Delivery Refused Download
Oct 13, 2011 461438 Office of the Secretary Return of Orders 3 and 4 Sent to OEMBargain.com, Not Deliverable as Addressed, Unable to Forward Download
Oct 13, 2011 461433 Office of the Secretary Return of Order 9 Sent to Cellet Products, Not Deliverable as Addressed, Unable to Forward Download
Oct 13, 2011 461436 Office of the Secretary Return of OUII's Response to Joint Motion to Terminate Investigation Sent to Cellet Products, Not Deliverable as Addressed, Unable to Forward Download
Oct 13, 2011 461437 Office of the Secretary Return of Order 12 Sent to OEMBargain.com, Addressee Unknown Download
Oct 13, 2011 461417 Cellairis Franchise, Inc. and Global Cellular, Inc. Notice of Withdrawal of Appearance of Sanford J. Asman on Behalf of Cellairis Franchise, Inc. and Global Cellular, Inc. Download
Oct 13, 2011 461395 Office of the Secretary Return of OUII's Response to Motion to Amend Complaint Sent to Guangzhou Evotech Industry Co., Ltd., Addressee Unknown Download
Oct 13, 2011 461393 Office of the Secretary Return of Orders 1 and 2 and Notice of Substitution of Attorney-Advisor Sent to Guangzhou Evotech Industry Co., Ltd., Addressee Unknown Download
Oct 13, 2011 461394 Office of the Secretary Return of OUII's Response to Motion for Order to Show Cause Sent to Cellet Products, Addressee Unknown Download
Oct 13, 2011 461388 Office of the Secretary Return of Order 3 Sent to Hong Kong HJJ Co., Ltd., Addressee Unknown Download
Oct 13, 2011 461389 Office of the Secretary Return of Response of OUII to Joint Motion to Terminate Sent to Topter Technology Co., Ltd., Delivery Refused Download
Oct 13, 2011 461391 Office of the Secretary Return of Order 8 Sent to TheCaseInPoint.com, Delivery Refused Download
Oct 13, 2011 461400 Office of the Secretary Return of Order 9 Sent to OEMBargain.com, Not Deliverable as Addressed, Unable to Forward Download
Oct 13, 2011 461396 Office of the Secretary Return of Order 7 Sent to Cellet Products, Not Deliverable as Addressed, Unable to Forward Download
Oct 13, 2011 461397 Office of the Secretary Return of OUII's Response for Order to Show Cause Sent to TheCaseInPoint.com, Addressee Unknown Download
Oct 13, 2011 461399 Office of the Secretary Return of OUII's Response to Joint Motion to Terminate Sent to OEMBargain.com, Not Deliverable as Addressed, Unable to Forward Download
Oct 13, 2011 461401 Office of the Secretary Return of Response of OUII to Joint Motion for Partial Termination Sent to ShenZhen Star & Way Trade Co., Ltd., Addressee Unknown Download
Oct 13, 2011 461402 Office of the Secretary Return of OUII's Discovery Statement Sent to ShenZhen Star & Way Trade Co., Ltd., Addressee Unknown Download
Oct 13, 2011 461392 Office of the Secretary Return of OUII's Response to Motion for Order to Show Cause Sent to OEMBargain.com, Addressee Unknown Download
Oct 13, 2011 461377 Office of the Secretary Return of Commission Notice Sent to Cellet Products, Addressee Unknown Download
Oct 13, 2011 461379 Office of the Secretary Return of Commission Notice Sent to TheCaseInPoint.com, Addressee Unknown Download
Oct 13, 2011 461380 Office of the Secretary Return of Order 12 Sent to TheCaseInPoint.com, Addressee Unknown Download
Oct 13, 2011 461387 Office of the Secretary Return of Orders 13 and 14 Sent to OEMBargain.com, Addressee Unknown Download
Oct 13, 2011 461382 Office of the Secretary Return of Orders 13 and 14 Sent to TheCaseInPoint.com, Addressee Unknown Download
Oct 13, 2011 461383 Office of the Secretary Return of Notice Regarding Attorney-Advisor Sent to OEMBargain.com, Addressee Unknown Download
Oct 13, 2011 461376 Office of the Secretary Return of Orders 13 and 14 Sent to Hong Kong Better Technology Group Ltd., Addressee Unknown Download
Oct 13, 2011 461375 Office of the Secretary Return of Orders 3 and 4 Sent to Hong Kong Better Technology Group Ltd., Addressee Unknown Download
Oct 12, 2011 461347 Otter Products LLC Agreement to be Bound by the Protective Order of Michael L. Doane Download
Oct 6, 2011 461041 Office of the Secretary None Download
Oct 6, 2011 460915 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting a Joint Motion to Terminate the Investigation as to Respondent Hard Candy Cases LLC d/b/a Gumdrop LLC Based upon Consent Order Stipulation; Issuance of Consent Order Download
Oct 5, 2011 460768 Cellairis Franchise, Inc. Respondent Cellairis Franchise, Inc.'s Response to Complainant's Motion for Sanctions and Request for Shortened Response Time Download
Oct 5, 2011 460766 Cellairis Franchise, Inc. Respondent Cellairis Franchise, Inc.'s Response to Complainant's Motion for Sanctions and Request for Shortened Response Time Download
Oct 5, 2011 460764 Cellairis Franchise, Inc. and Global Cellular, Inc. Respondent Cellairis Franchise, Inc.'s Response to Complainant's Motion for Sanctions and Request for Shortened Response Time Download
Oct 5, 2011 460765 Cellairis Franchise, Inc. and Global Cellular, Inc. Respondent Cellairis Franchise, Inc.'s Response to Complainant's Motion for Sanctions and Request for Shortened Response Time Download
Oct 4, 2011 460741 Cellairis Franchise, Inc. and Global Cellular, Inc. Notice of Appearance of Steptoe & Johnson LLP on Behalf of Cellairis Franchise, Inc. and Global Cellular, Inc. Download
Oct 3, 2011 460595 Otter Products LLC Motion for Sanctions Against Respondent Cellairis Franchise, Inc. for Failure to Comply with Order No. 10 and Request for Shortened Response Time Download
Oct 3, 2011 460592 Otter Products LLC Complainant Otter Products LLC's Motion for Order to Show Cause and for Entry of Default Judgment as to Respondents Papaya Holdings Co., Ltd, Quanyun Electronics Co., Ltd. and Topter Technology Co. Ltd. Download
Sep 30, 2011 460450 Otter Products LLC Complainant Otter Products LLC's Opposition to Respondent Global Cellular, Inc.'s Motion to Accept Late Filed Notice of Appearance and Answer Download
Sep 26, 2011 460072 Administrative Law Judge Notice Regarding Attorney-Advisor Download
Sep 23, 2011 459957 Global Cellular, Inc. Agreement to be Bound by the Protective Order of Sanford J. Asman Download
Sep 23, 2011 459958 Global Cellular, Inc. Motion to Accept Late Filed Notice of Appearance and Answer Download
Sep 23, 2011 459956 Global Cellular, Inc. Notice of Appearance of Law Office of Sanford J. Asman on Behalf of Global Cellular, Inc. and Designation of Sanford J. Asman as Lead CounselDownload
Sep 22, 2011 459857 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondent DHgate.com Based upon Settlement Agreement Download
Sep 22, 2011 459858 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondent Alibaba.com Hong Kong Ltd. Based upon Settlement Agreement Download
Sep 22, 2011 459806 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondent DHgate.com Based upon Settlement Agreement Download
Sep 22, 2011 459807 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondent Alibaba.com Hong Kong Ltd. Based upon Settlement Agreement Download
Sep 22, 2011 459797 Office of the Secretary Return of Initial Determination Sent to ShenZhen Star & Way Trade Co., Ltd., Delivery Refused Download
Sep 22, 2011 459796 Office of the Secretary Return of Initial Determination Sent to Guanghou Evotech Industry Co., Ltd., Delivery Refused Download
Sep 19, 2011 459520 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate Investigation as to Respondent Alibaba.com Hong Kong Ltd. Based upon Settlement Agreement Download
Sep 19, 2011 459462 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting a Joint Motion to Terminate the Investigation as to Respondents One Step Up Ltd. d/b/a Lifeworks Technology Group, LLC and InMotion Entertainment Based upon Consent Order Download
Sep 19, 2011 459460 Office of the Secretary Letter from Secretary James R. Holbein to Sanford J. Asman Rejecting Documents as Improperly Filed Download
Sep 16, 2011 459394 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate Investigation as to Respondent DHgate.com Based upon a Settlement Agreement Download
Sep 16, 2011 459388 Otter Products LLC Joint Motion to Terminate Investigation as to Respondent DHgate.com Based upon Settlement Agreement Download
Sep 16, 2011 459384 Otter Products LLC Joint Motion to Terminate the Investigation as to Respondent Alibaba.com Hong Kong Ltd. Based upon Settlement Agreement Download
Sep 16, 2011 459382 Administrative Law Judge Granting Joint Motion for Permission to Conduct First Settlement Conference by Teleconference Download
Sep 15, 2011 459549 Office of the Secretary None Download
Sep 14, 2011 459214 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate Investigation as to Respondent Hard Candy Cases LLC d/b/a Gumdrop LLC Based upon Consent Order Stipulation Download
Sep 14, 2011 459213 Administrative Law Judge Granting Complainant Otter Products LLC's Motion to Compel Discovery Responses from Respondent Cellairis Franchise, Inc. Download
Sep 8, 2011 458855 Cellairis Franchise, Inc. Answer to Amended Complaint by Respondent Cellairis Franchise, Inc. Download
Sep 8, 2011 458815 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainant Otter Products LLC's Motion for Order to Show Cause and for Entry of Default Judgment Download
Sep 8, 2011 458824 Office of the Secretary Return of Orders 3 and 4 Sent to Guanghou Evotech Industry Co., Ltd., Addressee Unknown Download
Sep 8, 2011 458819 Office of the Secretary Return of Order 5 Sent to OEMBargain.com, Addressee Unknown Download
Sep 8, 2011 458818 Office of the Secretary Return of Order 6 Sent to OEMBargain.com, Addressee Unknown Download
Sep 8, 2011 458817 Office of the Secretary Return of Commission Notice Sent to OEMBargain.com, Addressee Unknown Download
Sep 8, 2011 458816 Office of the Secretary Return of Response of the Commission Investigative Staff to Joint Motion Sent to OEMBargain.com, Addressee Unknown Download
Sep 8, 2011 458814 Office of the Secretary Return of Commission Investigative Staff's Discovery Statement Sent to TheCaseInPoint.com, Addressee Unknown Download
Sep 8, 2011 458813 Office of the Secretary Return of Commission Notice Sent to TheCaseInPoint.com, Addressee Unknown Download
Sep 8, 2011 458812 Office of the Secretary Return of Order 7 Sent to OEMBargain.com, Property Address Vacant Download
Sep 8, 2011 458811 Office of the Secretary Return of Order 5 Sent to TheCaseInPoint.com, Addressee Unknown Download
Sep 8, 2011 458800 Office of the Secretary Return of Designation of OUII Attorney for Service of Process Sent to TheCaseInPoint.com, Addressee Unknown Download
Sep 8, 2011 458798 Office of the Secretary Return of Order 7 Sent to TheCaseInPoint.com, Property Address Vacant Download
Sep 8, 2011 458797 Office of the Secretary Return of Order 8 Sent to OEMBargain.com, Addressee Unknown Download
Sep 7, 2011 458719 Otter Products LLC Joint Motion to Terminate the Investigation as to Respondent Alibaba.com Hong Kong Ltd. Based upon Settlement Agreement Download
Sep 7, 2011 458763 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate Investigation Based on Consent Order Stipulation as to Respondent Hard Candy Cases LLC d/b/a Gumdrop LLC Download
Sep 6, 2011 458621 Otter Products LLC Joint Motion to Terminate the Investigation as to Respondent DHgate.com Based upon Settlement Agreement Download
Sep 2, 2011 458528 Otter Products LLC Joint Motion for Permission to Conduct First Settlement Conference by Teleconference Download
Sep 1, 2011 458424 Office of Unfair Import Investigations Commission Investigative Staff's Response to Otter Products LLC's Motion for Order to Show Cause and for Entry of Default as to Respondents Anbess Electronics Co. Ltd., Guangzhou Evotech Industry Co., Ltd., Hoffco Brands, Inc. d/b/a Celltronix, et al. Download
Aug 30, 2011 458166 Alibaba.com Hong Kong Ltd. Response of Respondent Alibaba.com Hong Kong Ltd. to Amended Complaint and Notice of Investigation Download
Aug 29, 2011 458073 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondents One Step Up Ltd. d/b/a Lifeworks Technology Group, LLC and InMotion Entertainment Based upon Consent Order and Settlement Agreement Download
Aug 29, 2011 458072 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondents One Step Up Ltd. d/b/a Lifeworks Technology Group, LLC, et al. Based upon Consent Order and Settlement Agreement (Non-Disclosable Confidential Version) Download
Aug 29, 2011 458071 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondents One Step Up Ltd. d/b/a Lifeworks Technology Group, LLC and InMotion Entertainment Based upon Consent Order and Settlement Agreement Download
Aug 26, 2011 457921 Otter Products LLC Joint Motion to Terminate Investigation as to Respondent Hard Candy Cases LLC d/b/a Gumdrop LLC Based on Consent Order Stipulation Download
Aug 24, 2011 457675 Office of the Secretary F.R. Notice of Commission Determination Not to Review an Initial Determination Granting Complainant's Motion to Amend the Complaint and Notice of Investigation to Add a Respondent Download
Aug 23, 2011 457560 Administrative Law Judge Setting the Procedural Schedule Download
Aug 22, 2011 457521 Otter Products LLC Complainant Otter Products LLC's Motion to Compel Discovery Responses from Respondent Cellairis Franchise, Inc. Download
Aug 22, 2011 457520 Otter Products LLC Complainant Otter's Motion for Order to Show Cause and for Entry of Default Judgment as to Respondents Anbess Electronics Co. Ltd., Guangzhou Evotech Industry Co., Ltd., Hoffco Brands, Inc. d/b/a Celltronix, et al. Download
Aug 19, 2011 457407 Otter Products LLC Amended Complaint Under Section 337 of the Tariff Act of 1930, as Amended Download
Aug 19, 2011 457402 Office of Unfair Import Investigations Designation of Rett Snotherly as Lead Counsel on Behalf of the Office of Unfair Import Investigations Download
Aug 18, 2011 457901 Office of the Secretary None Download
Aug 18, 2011 457316 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting Complainant's Motion to Amend the Complaint and Notice of Investigation to Add a Respondent Download
Aug 17, 2011 457199 Office of Unfair Import Investigations Response of the Commission Investigative Staff to Joint Motion for Partial Termination of the Investigation Based upon a Consent Order and Settlement Agreement Download
Aug 10, 2011 456557 Administrative Law Judge Granting Unopposed Motion Extending Time for Alibaba.com Hong Kong Ltd. to File Response to Complaint and Notice of Investigation Download
Aug 10, 2011 456520 Alibaba.com Hong Kong Ltd. Alibaba.com Hong Kong Ltd.'s Supplemental Memorandum in Support of Its Motion to Extend the Time to File Response to Complaint and Notice of Investigation Download
Aug 9, 2011 456412 Alibaba.com Hong Kong Ltd. Motion and Proposed Order Extending Time for Alibaba.com Hong Kong Ltd. to File Response to Complaint and Notice of Investigation Download
Aug 9, 2011 456384 Alibaba.com Hong Kong Ltd. Agreement to be Bound by the Protective Order of Laura R. Ardito Download
Aug 8, 2011 456274 Administrative Law Judge Granting Unopposed Motion for Extension of Time to Respond to Complaint and Notice of Investigation Download
Aug 5, 2011 456203 Otter Products LLC Confidential Exhibit 4 to Joint Motion to Terminate Investigation as to Respondents One Step Up Ltd. d/b/a Lifeworks Technology Group, LLC and InMotion Entertainment Based upon Consent Order and Settlement Agreement Download
Aug 5, 2011 456202 Otter Products LLC Joint Motion to Terminate the Investigation as to Respondents One Step Up Ltd. d/b/a Lifeworks Technology Group, LLC and InMotion Entertainment Based upon Consent Order and Settlement Agreement Download
Aug 5, 2011 456200 Otter Products LLC Joint Motion to Terminate the Investigation as to Respondents One Step Up Ltd. d/b/a Lifeworks Technology Group, LLC and InMotion Entertainment Based upon Consent Order and Settlement Agreement Download
Aug 4, 2011 456095 Administrative Law Judge Setting the Target Date and Date for Submission of Proposed Procedural Schedule Download
Aug 3, 2011 456020 Administrative Law Judge Initial Determination Granting Motion to Amend the Complaint and Notice of Investigation Download
Aug 1, 2011 455769 Office of the Secretary Return of Notice of Investigation Sent to OEMBargain.com, Addressee Unknown Download
Aug 1, 2011 455742 Office of the Secretary Return of Notice of Substitution of Attorney-Advisor and Orders 1 and 2 Sent to TheCaseInPoint.com, Addressee Unknown Download
Aug 1, 2011 455723 Office of the Secretary Return of Notice of Investigation Sent to Hong Kong Better Technology Group Ltd., Addressee Unknown Download
Aug 1, 2011 455717 Office of the Secretary Return of Notice of Investigation Sent to Papaya Holdings Ltd., Addressee Unknown Download
Aug 1, 2011 455715 Office of the Secretary Return of Notice of Investigation Sent to Quanyun Electronics Co., Ltd., Addressee Unknown Download
Aug 1, 2011 455713 Office of the Secretary Return of Notice of Investigation Sent to Topter Technology Co., Ltd., Addressee Unknown Download
Aug 1, 2011 455712 Office of the Secretary Return of Notice of Investigation Sent to Hong Kong Better Technology Group Ltd., Addressee Unknown Download
Jul 29, 2011 455612 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion to Amend the Complaint and Notice of Investigation to Add a Respondent Download
Jul 25, 2011 455221 Alibaba.com Hong Kong Ltd. Unopposed Motion and Proposed Order Extending Time for Alibaba.com Hong Kong Ltd. to File Response to Complaint and Notice of Investigation Download
Jul 21, 2011 455052 Griffin Technology, Inc. Discovery Statement of Respondent Griffin Technology, Inc. Download
Jul 21, 2011 455021 AFC Trident, Inc. Respondent AFC Trident, Inc.'s Discovery Statement Download
Jul 21, 2011 454965 Otter Products LLC Agreement to be Bound by the Protective Order of Evan H. Langdon Download
Jul 19, 2011 454854 Otter Products LLC Complainant Otter Products LLC's Motion to Amend the Complaint and Notice of Investigation to Add a Respondent Download
Jul 18, 2011 454697 Griffin Technology, Inc. Agreement to be Bound by the Protective Order of Jason L. Hornkohl Download
Jul 18, 2011 454696 A.G. Findings and Mfg. Co., Inc. Respondent A.G. Findings and Mfg. Co., Inc. d/b/a Ballistic's Response to Complainant Otter Products LLC's Amended Complaint Under Section 337 of the Tariff Act of 1930Download
Jul 18, 2011 454694 Griffin Technology, Inc. Notice of Appearance of Hornkohl Intellectual Property Law PLLC on Behalf of Griffin Technology, Inc. and Designation of Jason L. Hornkohl as Lead Counsel Download
Jul 18, 2011 454695 A.G. Findings and Mfg. Co., Inc. Agreement to be Bound by the Protective Order of Alan M. Weisberg, Nicholas R. Lewis, Garrett Barten, Paul F. Brinkman, S. Alex Lasher, Patrick A. Fitch and Chad A. Thompson Download
Jul 18, 2011 454693 A.G. Findings and Mfg. Co., Inc. Notice of Appearance of Christopher & Weisberg PS and Alston & Bird LLP on Behalf of A.G. Findings and Mfg. Co., Inc. and Designation of Alan M. Weisberg as Lead Counsel Download
Jul 18, 2011 454692 A.G. Findings and Mfg. Co., Inc. Confidential Exhibit 1 to Response of A.G. Findings and Mfg. Co., Inc. d/b/a Ballistic to Complaint and Notice of Investigation Download
Jul 18, 2011 454691 Griffin Technology, Inc. Response of Respondent Griffin Technology, Inc. to Complaint and Notice of Investigation Download
Jul 18, 2011 454651 AFC Trident, Inc. Response of AFC Trident, Inc. to Otter Products LLC's Complaint Under Section 337 of the Tariff Act of 1930, as Amended and Notice of Investigation Download
Jul 18, 2011 454649 AFC Trident, Inc. Notice of Appearance of Willenken Wilson Loh & Lieb LLP on Behalf of AFC Trident, Inc. and Designation of William A. Delgado as Lead Counsel Download
Jul 18, 2011 454650 AFC Trident, Inc. Agreement to be Bound by the Protective Order of William A. Delgado, Carlos A. Singer and Paul J. Loh Download
Jul 15, 2011 454605 Griffin Technology, Inc. Response of Respondent Griffin Technology, Inc. to Complaint and Notice of Investigation Download
Jul 14, 2011 454496 Alibaba.com Hong Kong Ltd. Letter to Secretary James R. Holbein Requesting Confidential Materials on Behalf of Alibaba.com Hong Kong Ltd. and Letter Acknowledging Receipt Download
Jul 14, 2011 454490 Otter Products LLC Agreement to be Bound by the Protective Order of Asha Allam Download
Jul 14, 2011 454438 Cellairis Franchise, Inc. Response of Cellairis Franchise, Inc. to the Complaint Under Section 337 of the Tariff Act of 1930, as Amended and Notice of Investigation Download
Jul 13, 2011 454340 Cellairis Franchise, Inc. Agreement to be Bound by the Protective Order of Sanford J. Asman Download
Jul 12, 2011 454338 Cellairis Franchise, Inc. Notice of Appearance of Law Office of Sanford J. Asman on Behalf of Cellairis Franchise, Inc. and Designation of Sanford J. Asman as Lead Counsel Download
Jul 6, 2011 453820 Alibaba.com Hong Kong Ltd. Agreement to be Bound by the Protective Order of Charles F. Schill, Alice A. Kipel and Michael J. Allan Download
Jul 6, 2011 453819 Alibaba.com Hong Kong Ltd. Notice of Appearance of Steptoe & Johnson LLP on Behalf of Alibaba.com Hong Kong Ltd. and Designation of Charles F. Schill as Lead Counsel Download
Jul 1, 2011 453651 Otter Products LLC Agreement to be Bound by the Protective Order of Louis S. Mastriani, Jamie D. Underwood and Daniel F. Smith Download
Jul 1, 2011 453650 Otter Products LLC Notice of Appearance of Adduci, Mastriani and Schaumberg LLP on Behalf of Otter Products LLC and Designation of Louis S. Mastriani as Lead Counsel Download
Jun 30, 2011 453632 Office of the Secretary Notice of Institution of Investigation; Institution of Investigation Pursuant to SS 19 U.S.C. 1337 Download
Jun 30, 2011 453545 Administrative Law Judge Notice of Ground Rules and Order Setting Date for Submission of Discovery Statements and Date for Preliminary Conference Download
Jun 30, 2011 453543 Administrative Law Judge Notice of Substitution of Attorney-Advisor Download
Jun 30, 2011 453544 Administrative Law Judge Protective Order Download
Jun 24, 2011 454239 Office of the Secretary None Download
Jun 24, 2011 453191 Chief Administrative Law Judge Assignment of Administrative Law Judge Essex Download
Jun 24, 2011 453184 Office of the Secretary Notice of Institution of Investigation Download
Jun 23, 2011 453132 Otter Products LLC Complainant's Response to Comments Relating to the Public Interest Download
Jun 20, 2011 452966 Alibaba.com Hong Kong Ltd. Comments Relating to the Public Interest on Behalf of Proposed Respondent Alibaba.com Hong Kong Ltd. Download
Jun 16, 2011 452732 Otter Products LLC Corrected Exhibits 37 and 55, Appendices O, P and R and Corrected Exhibit List Download
Jun 1, 2011 451829 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Jun 1, 2011 451745 Otter Products LLC Comments Relating to the Public Interest on Behalf of Complainant Otter Products LLC Download
May 26, 2011 451462 Office of the Secretary Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
May 25, 2011 451424 Otter Products LLC Confidential Exhibit Download
May 25, 2011 451423 Otter Products LLC Complaint with Public Exhibits and Appendices Download
Menu