Search
Patexia Research
Case number 337-TA-1092

Self-Anchoring Beverage Containers > Documents

Date Field Doc. No.PartyDescription
Nov 20, 2019 695149 Office of the Secretary None Download
Aug 12, 2019 682735 Office of the Secretary Certified List, 19-2077, Mayborn Group, Ltd. v. International Trade Commission Download
Jul 24, 2019 683010 Office of the Secretary Commission Opinion Download
Apr 19, 2019 673588 Office of the Secretary Notice to the Parties regarding Amended Ground Rule 3.1 Returned from Ouoh Zhejiang Ouoh Houseware Co., Ltd. Download
Feb 8, 2019 666291 Office of the Secretary Transmittal of General Exclusion Order to Donald Dinan Download
Dec 21, 2018 664915 Office of the Secretary F.R. Notice of Commission Final Determination of Violation of Section 337; Issuance of a General Exclusion Order; Termination of Investigation Download
Dec 18, 2018 664506 Office of the Secretary General Exclusion Order Download
Dec 18, 2018 664717 Office of the Secretary None Download
Dec 18, 2018 664619 Office of the Chairman Letters from Chairman David S. Johanson to the President of the United States, Robert E. Lighthizer, United States Trade Representative and Steven T. Mnuchin, Secretary of the Treasury Transmitting a General Exclusion Order Download
Dec 18, 2018 664616 Office of the Chairman Letters from Chairman David S. Johanson to the President of the United States, Robert E. Lighthizer, United States Trade Representative and Steven T. Mnuchin, Secretary of the Treasury Transmitting a General Exclusion Order Download
Dec 18, 2018 664509 Office of the Secretary Letter to Chief Steuart about the Issuance of a General Exclusion Order Download
Dec 18, 2018 664503 Office of the Secretary Commission Opinion Download
Dec 18, 2018 664500 Office of the Secretary Commission Final Determination of Violation of Section 337; Issuance of a General Exclusion Order; Termination of Investigation Download
Nov 13, 2018 661662 Chief Administrative Law Judge Granting Joint Motion to Limit Service of Settlement Agreement to Setting Parties and Commission Investigative Attorney Download
Oct 26, 2018 659986 Office of Unfair Import Investigations Reply of the Office of Unfair Import Investigations to the Responses to the Commission's Request for Written Submissions regarding Remedy, Bonding, and the Public Interest Download
Oct 22, 2018 659462 Alfay Designs, Inc., Mighty Mug, Inc., and Harry Zimmerman Complainants' Submission on Remedy, Public Interest, and Bonding Download
Oct 22, 2018 659440 Office of Unfair Import Investigations Response of the Office of Unfair Import Investigations to the Commission's Request for Written Submissions regarding Remedy, Bonding, and the Public Interest Download
Oct 12, 2018 658693 Office of the Secretary F.R. Notice of a Commission Determination to Review in Part an Initial Determination Granting Summary Determination of a Section 337 Violation; Schedule for Filing Written Submissions Download
Oct 5, 2018 661211 Office of the Secretary None Download
Oct 5, 2018 658070 Office of the Secretary Notice of a Commission Determination to Review in Part an Initial Determination Granting Summary Determination of a Section 337 Violation; Schedule for Filing Written Submissions Download
Sep 11, 2018 655407 Office of the Secretary Notice to the Parties regarding Amended Ground Rule 3.1 Returned from Tapcet Download
Sep 7, 2018 655127 Chief Administrative Law Judge Initial Determination Granting Complainants' Motion for Summary Determination under Section 337 of the Tariff Act of 1930 Download
Sep 4, 2018 654628 Chief Administrative Law Judge Notice to the Parties regarding Amended Ground Rule 1.7 Download
Aug 27, 2018 654094 Chief Administrative Law Judge Initial Determination Granting Complainants' Motion for Summary Determination under Section 337 Of The Tariff Act of 1930 Download
Aug 21, 2018 653518 Office of the Secretary Notice regarding Amended Ground Rules and Notice Not to Review an Initial Determination Granting Motion to Withdraw the Complaint Returned from Chekue Download
Jul 23, 2018 650941 Office of the Secretary Notice Not to Review an Initial Determination Granting a Motion to Withdraw the Complaint as to Certain Unserved Respondents, Order No. 5, and Notice to the Parties Amending the Ground Rules Returned from Tapcet Download
Jul 23, 2018 650937 Office of the Secretary Order No. 5 and Notice to the Parties Amending the Ground Rules Returned from Chekue Download
Jun 22, 2018 648536 Office of the Secretary Determination Not to Review an Initial Determination Granting Complainants' Motion to Withdraw All Claims Related to U.S. Trademark No. 4,191,803 and U.S. Patent No. 8,757,418 Download
Jun 22, 2018 648582 Office of the Secretary None Download
Jun 18, 2018 648027 Chief Administrative Law Judge Granting Motion to Stay the Procedural Schedule Download
Jun 18, 2018 648028 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Motion for Summary Determination of Violations by the Defaulting Respondents and for Recommended Determination on Remedy and Bonding Download
Jun 14, 2018 647873 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Motion for Summary Determination of Violations by the Defaulting Respondents and for Recommended Determination on Remedy and Bonding Download
Jun 13, 2018 647797 Alfay Designs, Inc., Mighty Mug, Inc., and Harry Zimmerman Supplement to Complainants' Motion for Summary Determination Download
Jun 13, 2018 647796 Alfay Designs, Inc., Mighty Mug, Inc., and Harry Zimmerman Motion to Request Stay to Procedural Schedule Download
Jun 6, 2018 646988 Chief Administrative Law Judge Granting Motion for Leave to Supplement Complainants' Motion for Summary Determination and Enlarge the Investigative Staff's Deadline for Response Download
Jun 6, 2018 646916 Chief Administrative Law Judge Initial Determination Granting Complainants' Motion to Withdraw Claims in the Complaint Related to U.S. Trademark No. 4,191,803 and U.S. Patent No. 8,757,418 Download
Jun 5, 2018 646884 Mighty Mug, Inc. Motion for Leave to Supplement Complainants' Motion for Summary Determination and Enlarge the Investigative Staff's Deadline for Response Download
Jun 1, 2018 647047 Office of the Secretary None Download
Jun 1, 2018 646569 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting a Motion to Find the Last Remaining Respondents in Default Download
May 25, 2018 646030 Alfay Designs, Inc., Mighty Mug, Inc., and Harry Zimmerman Complainants' Motion for Summary Determination under Section 337 of the Tariff Act of 1930, as Amended Download
May 23, 2018 645797 Alfay Designs, Inc., Mighty Mug, Inc., and Harry Zimmerman Motion to Withdraw Claims in the Complaint Related to U.S. Trademark No. 4,191,803 and U.S. Patent No. 8,757,418 Download
May 23, 2018 645750 Alfay Designs, Inc., Mighty Mug, Inc., and Harry Zimmerman Notice of Intent to File Motion for Summary Determination and Request for General Exclusion Order Download
May 18, 2018 645487 Chief Administrative Law Judge Notice to the Parties regarding Amended Ground Rules 4.5.1 and 6 Download
May 17, 2018 645330 Office of the Secretary Order No. 6: Granting Complainants Motion for Leave to Effect Personal Service on Certain Respondents Returned from Chekue Download
May 17, 2018 645329 Office of the Secretary Order No. 4: Setting Target Date and Date for Submission of Proposed Procedural Schedule Returned from Chekue Download
May 17, 2018 645328 Office of the Secretary Notice of Commission Determination Granting a Joint Motion to Terminate the Investigation as to Telebrands, Corp. Based on a Settlement Agreement Returned from Chekue Download
May 8, 2018 645211 Office of the Secretary None Download
May 8, 2018 644622 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting a Motion to Withdraw the Complaint as to Certain Unserved Respondents Download
May 3, 2018 644193 Chief Administrative Law Judge Initial Determination Finding the Last Remaining Respondents in Default Download
May 1, 2018 643800 Chief Administrative Law Judge Notice to the Parties regarding Amended Ground Rule 3.1 Download
Apr 19, 2018 642666 Chief Administrative Law Judge Notice to the Parties regarding Amended Ground Rules Download
Apr 10, 2018 641628 Chief Administrative Law Judge Granting Complainants' Motion to Show Cause Download
Apr 10, 2018 641626 Chief Administrative Law Judge Initial Determination Granting Complainants' Motion to Withdraw Complaint as to Respondents Hiraliy, Chekue, Otelas, Artiart, and Tapcet Download
Apr 6, 2018 641220 Office of the Secretary Notice to the Parties regarding a Potential Government Shutdown Returned from Tapcet Download
Mar 30, 2018 640560 Office of the Secretary Order No. 3: Granting Respondent Telebrand, Corp.'s Unopposed Motion for an Extension of Time to File a Response Returned from Tapcet Download
Mar 30, 2018 640460 Office of Unfair Import Investigations Response of the Commission Investigative Staff to Motion to Withdraw Complaint Download
Mar 30, 2018 640459 Office of Unfair Import Investigations Response of the Commission Investigative Staff to Motion to Show Cause Why Respondents OUOH and Dev Battles Failing to Answer Complaint Should Not Be Found in Default Download
Mar 26, 2018 640058 Alfay Designs, Inc., Mighty Mug, Inc., and Harry Zimmerman Motion to Withdraw Complaint Download
Mar 26, 2018 640004 Alfay Designs, Inc., Mighty Mug, Inc., and Harry Zimmerman Motion to Show Cause Why Respondents OUOH and Dev Battles Failing to Answer Complaint Should Not Be Found in Default Download
Mar 22, 2018 639623 Office of the Secretary Order No. 3: Granting Respondent Telebrand Corp.'s Unopposed Motion for an Extension of Time to File a Response to the Complaint and Notice of Investigation Returned from Shenzhen Chekue Trading Co., Ltd. Download
Mar 21, 2018 639553 Alfay Designs, Inc., Mighty Mug, Inc., and Harry Zimmerman Notice of Service Attempts in Response to Order No. 6 Download
Mar 15, 2018 639098 Office of the Secretary Notice of Commission Determination Granting a Joint Motion to Terminate the Investigation as to Respondent Telebrands, Corp. Based on a Settlement Agreement Download
Feb 16, 2018 636760 Chief Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondent Telebrands, Corp. Based on Settlement Download
Feb 16, 2018 636758 Chief Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondent Telebrands, Corp. Based on Settlement Download
Feb 16, 2018 636755 Chief Administrative Law Judge Granting Joint Motion to Limit Service of Settlement Agreement to Settling Parties and Commission Investigative Attorney Download
Feb 8, 2018 635985 Chief Administrative Law Judge Notice to the Parties regarding a Potential Government Shutdown Download
Feb 6, 2018 635821 Chief Administrative Law Judge Granting Complainants' Motion for Leave to Effect Personal Service on Certain Respondents Download
Feb 6, 2018 635805 Office of Unfair Import Investigations Response of the Commission Investigative Staff to Joint Motion to Terminate the Investigation as to Respondent Telebrands, Corp. Download
Feb 5, 2018 635664 Chief Administrative Law Judge Setting Procedural Schedule Download
Feb 5, 2018 635603 Alfay Designs, Inc., Mighty Mug, Inc., Harry Zimmerman, and Telebrands, Corp. Joint Motion to Limit Service of the Settlement Agreement to the Settling Parties and Commission Investigative Attorney Download
Feb 5, 2018 635597 Alfay Designs, Inc., Mighty Mug, Inc., Harry Zimmerman, and Telebrands, Corp. Joint Motion to Terminate the Investigation as to Respondent Telebrands, Corp. Based on Settlement Download
Feb 5, 2018 635596 Alfay Designs, Inc., Mighty Mug, Inc., Harry Zimmerman, and Telebrands, Corp. Joint Motion to Terminate the Investigation as to Respondent Telebrands, Corp. Based on Settlement Download
Feb 2, 2018 635537 Alfay Designs, Inc., Mighty Mug, Inc., Harry Zimmerman, Telebrands, Corp., and Office of Unfair Import Investigations Complainants Telebrands, Corp.'s and Commission Investigative Staff's Joint Proposed Procedural Schedule Download
Feb 2, 2018 635500 Office of the Secretary Notice of Institution of Investigation Returned from Hirally Download
Feb 2, 2018 635497 Alfay Designs, Inc., Mighty Mug, Inc., and Harry Zimmerman Complainants' Motion for Leave to Effect Personal Service on Respondents Tapcet, Chekue, Artiart, Otelas, Hirally, and Dev Battle Download
Jan 25, 2018 634828 Chief Administrative Law Judge Setting Target Date and Date for Submission of Proposed Procedural Schedule Download
Jan 23, 2018 634480 Alfay Designs, Inc., Mighty Mug, Inc., Harry Zimmerman, Telebrands, Corp., and Office of Unfair Import Investigations Joint Discovery Statement Download
Jan 23, 2018 634414 Telebrands, Corp. Notice of Appearance of Cooper & Dunham LLP on Behalf of Telebrands, Corp.; Designation of Robert T. Maldonado as Lead Counsel Download
Jan 19, 2018 634355 Telebrands, Corp. Notice of Appearance of Cooper & Dunham on Behalf of Respondent Telebrands, Corp. Download
Jan 19, 2018 634336 Chief Administrative Law Judge Granting Respondent Telebrand Corp.'s Unopposed Motion for an Extension of Time to File a Response to the Complaint and Notice of Investigation Download
Jan 19, 2018 634286 Telebrands, Corp. Respondent Telebrands, Corp.'s Unopposed Motion for Extension of Time to Respond to Complaint and Notice of Investigation Download
Jan 18, 2018 634184 Office of the Secretary Notice of Institution of Investigation Returned from Tapcet, Chekue, and Artiart Limited Download
Jan 16, 2018 633917 Alfay Designs, Inc., Mighty Mug, Inc., and Harry Zimmerman Agreement to Be Bound by the Protective Order of Donald R. Dinan and Brian Farkas Download
Jan 16, 2018 633913 Alfay Designs, Inc., Mighty Mug, Inc., and Harry Zimmerman Notice of Appearance of Goetz Fitzpatrick LLP on Behalf of Alfay Design, Inc., Mighty Mug, Inc., and Harry Zimmerman Download
Jan 11, 2018 633573 Office of the Secretary Notice of Institution of Investigation Returned from OTELAS, MB and DevBattles Download
Jan 8, 2018 633876 Office of the Secretary F.R. Notice of Institution of Investigation Download
Jan 8, 2018 633187 Chief Administrative Law Judge Notice of Ground Rules; Order Setting Date for Submission of Joint Discovery Statement Download
Jan 8, 2018 633185 Chief Administrative Law Judge Protective Order Download
Jan 3, 2018 632872 Chief Administrative Law Judge Notice of Assignment of Chief ALJ Bullock Download
Jan 3, 2018 632827 Office of the Secretary Notice of Institution of Investigation Download
Jan 2, 2018 641482 Office of the Secretary None Download
Dec 19, 2017 632437 Mighty Mug, Inc. Supplement regarding Assignment to Agreement, Extension of Term Download
Dec 18, 2017 632013 Mighty Mug, Inc. Correspondence regarding Certified Copy of the Assignment of Mighty Mug Trademark Download
Dec 7, 2017 631079 Mighty Mug, Inc. Confidential Version of the Declaration of James Smaldone, Exhibit 27 of the Amended Complaint Download
Dec 7, 2017 631078 Mighty Mug, Inc. Non-Confidential Version of the Declaration of James Smaldone, Exhibit 27 of the Amended Complaint Download
Dec 1, 2017 630522 Mighty Mug, Inc. Trademark Materials Download
Nov 29, 2017 630452 Alfay Designs, Inc., Mighty Mug, Inc., and Harry Zimmerman Public Amended Complaint and New Public Exhibits Nos. 31-39 Download
Nov 21, 2017 630148 Office of the Secretary None Download
Nov 17, 2017 629263 Alfay Designs, Inc., Mighty Mug, Inc., and Harry Zimmerman Letter Request for Extension of Time to File Supplemental Material Download
Nov 14, 2017 628808 Quality Logo Products Inc. Request to Not to Institute Download
Nov 6, 2017 628358 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 31, 2017 627374 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 31, 2017 627364 Mighty Mug, Inc. US Patent Application 13/666,907 Download
Oct 31, 2017 627360 Mighty Mug, Inc. US Trademark 4,191,803 Download
Oct 31, 2017 627358 Mighty Mug, Inc. US Patent 8,757,418 Download
Oct 31, 2017 627356 Mighty Mug, Inc. US Patent 8,028,850 Download
Oct 31, 2017 627246 Mighty Mug, Inc. Confidential Complaint and Exhibits Download
Oct 31, 2017 627245 Mighty Mug, Inc. Public Complaint and Exhibits Download
Aug 30, 2017 629704 Office of the Secretary Postponement of Deadline for Determination Whether to Institute; Letter to Donald R. Dinan of Goetz Fitzpatrick LLP Download
Menu