Search
Patexia Research
Case number 337-TA-957

Touchscreen Controllers and Products Containing the Same > Documents

Date Field Doc. No.PartyDescription
May 6, 2016 580505 Office of the Secretary F.R. Notice of Termination of an Investigation Download
May 2, 2016 580678 Office of the Secretary None Download
May 2, 2016 580077 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Terminating the Investigation Based upon Settlement Download
Apr 14, 2016 578720 Office of the Secretary Decision Not to Review an ID Terminating the Investigation as to Certain Asserted Patent Claims Download
Apr 13, 2016 578747 Office of the Secretary None Download
Apr 12, 2016 578520 Administrative Law Judge Initial Determination Granting Joint Unopposed Motion to Terminate Investigation Based Upon Settlement Download
Apr 12, 2016 578521 Administrative Law Judge Initial Determination Granting Joint Unopposed Motion to Terminate Investigation Based Upon Settlement Download
Apr 7, 2016 578063 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion for Termination of Investigation Based on Settlement Download
Apr 6, 2016 577982 Administrative Law Judge Denying Respondent BLU Products, Inc.'s Motion to Correct Its Response to the Complaint and Notice of Investigation Download
Mar 29, 2016 577440 Synaptics Incorporated, Shenzhen Huiding Technology Co., Ltd., d.b.a. Goodix and Goodix Technology Inc., and BLU Products, Inc. Joint Motion for Termination of Investigation Based on Settlement Download
Mar 24, 2016 577083 Administrative Law Judge Initial Determination Granting Third Unopposed Motion for Partial Termination Based on Withdrawal of Certain Asserted Patent Claims Download
Mar 18, 2016 576644 Synaptics Incorporated Confidential Appendix A and "Table of Abbreviations and Defined Terms" to Complainant's Reply Post-Trial Brief Download
Mar 18, 2016 576642 Synaptics Incorporated Complainant Synaptics Incorporated's Reply Post-Hearing Brief Download
Mar 18, 2016 576641 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc., and BLU Products, Inc. Respondents' Post-Hearing Reply Brief Download
Mar 18, 2016 576618 Office of Unfair Import Investigations Commission Investigative Staff's Reply Post-Hearing Brief Download
Mar 14, 2016 576226 Comission Investigative Staff SX-0006 - SX-0007 Download
Mar 14, 2016 576225 Comission Investigative Staff SDX-0004 - SDX-0005 Download
Mar 11, 2016 576214 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' Post-Hearing Brief Download
Mar 11, 2016 576213 Synaptics Incorporated Complainant Synaptics Incorporated's Initial Post-Hearing Brief Download
Mar 11, 2016 576211 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' Final Admitted Exhibit List Download
Mar 11, 2016 576196 Synaptics Incorporated Complainant's Final Exhibit List and Final Joint Exhibit List Download
Mar 11, 2016 576187 Office of Unfair Import Investigations Commission Investigative Staff's Initial Post-Hearing Brief Download
Mar 11, 2016 576123 Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd. and Goodix Technology Inc. Respondents' Final Admitted Exhibit List Download
Mar 11, 2016 576114 Synaptics Incorporated, Shenzhen Huiding Technology Co., Ltd., d.b.a. Goodix and Goodix Technology Inc., and BLU Products, Inc., Final Exhibit List and Final Joint Exhibit List Download
Mar 10, 2016 576057 Office of Unfair Import Investigations Commission Investigative Staff's Final Exhibit List Download
Mar 9, 2016 575976 Akin Gump Strauss Hauer & Feld LLP CDX-0853C, CDX-0854C, CDX-0856C, CDX-0982C, CDX-0988C & CDX-2003C Download
Mar 9, 2016 575975 Synaptics Incorporated CDX-0100, CDX-0101 & CDX-0103 Download
Mar 9, 2016 575974 Synaptics Incorporated, Shenzhen Huiding Technology Co., Ltd., d.b.a. Goodix and Goodix Technology Inc., and BLU Products, Inc., JX-0010C, JX-0018C, JX-0019C, JX-0020C, JX-0021C & JX-0024C Download
Mar 9, 2016 575973 Akin Gump Strauss Hauer & Feld LLP CX-0314C - CX-2003C Download
Mar 9, 2016 575972 Akin Gump Strauss Hauer & Feld LLP CX-0025C - CX-0301C Download
Mar 9, 2016 575971 Synaptics Incorporated, Shenzhen Huiding Technology Co., Ltd., d.b.a. Goodix and Goodix Technology Inc., and BLU Products, Inc., JX-0001 - JX-0009, JX-0016 Download
Mar 9, 2016 575970 Akin Gump Strauss Hauer & Feld LLP CX-009 thru CX-2002 Download
Mar 9, 2016 575968 Shenzhen Huiding Technology Co., Ltd and Goodix Technology Inc. RX-0472C thru RX-0680C Download
Mar 9, 2016 575967 Shenzhen Huiding Technology Co., Ltd and Goodix Technology Inc. RX-0730C thru RX-1023C Download
Mar 9, 2016 575966 Shenzhen Huiding Technology Co., Ltd and Goodix Technology Inc. RDX-0004C thru RDX-0455C Download
Mar 9, 2016 575965 Shenzhen Huiding Technology Co., Ltd and Goodix Technology Inc. RX-0008 thru RX-0133 Download
Mar 9, 2016 575963 Shenzhen Huiding Technology Co., Ltd and Goodix Technology Inc. RDX-0001 thru RDX-0454 Download
Feb 26, 2016 575329 Administrative Law Judge Hearing (1162-1304) Download
Feb 25, 2016 575196 Administrative Law Judge Hearing (Pages 854-1161) Download
Feb 25, 2016 575197 Administrative Law Judge Hearing (Pages 854-1161) Download
Feb 25, 2016 575188 Synaptics Incorporated Notice of Synaptics Incorporated's Withdrawal of Trial Subpoena to Ingram Micro Inc. Download
Feb 24, 2016 575089 Administrative Law Judge Hearing (Pages 594-853) Download
Feb 23, 2016 574990 Administrative Law Judge Hearing (Pages 301-593) Download
Feb 23, 2016 574989 Administrative Law Judge Hearing (Pages 301-593) Download
Feb 22, 2016 574940 Office of the Secretary Hearing (Pages 1-300) Download
Feb 22, 2016 574938 Office of the Secretary Hearing (Pages 1-300) Download
Feb 22, 2016 574851 Ingram Micro Inc. Motion to Quash Trial Subpoena Ad Testificandum Directed to Ingram Micro Inc. and Its Employee Steven E. Kreiger Download
Feb 21, 2016 574820 BLU Products, Inc. Motion of Respondent BLU Products, Inc. to Correct Its Response to the Complaint and Notice of Investigation Download
Feb 20, 2016 574818 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Agreement to Be Bound by the Protective Order of Amanda Lin Download
Feb 19, 2016 574817 Synaptics Incorporated Complainant Synaptics Incorporated's Third Unopposed Motion to Terminate Investigation as to Certain Claims of U.S. Patent Nos. 7,868,874, 8,338,724 8,558,811, and 8,952,916 Download
Feb 18, 2016 574735 Synaptics Incorporated Transcript of February 17, 2016 Telephonic Hearing with ALJ McNamara Download
Feb 18, 2016 574733 Synaptics Incorporated Agreement to Be Bound by the Protective Order of Goldy Gold Download
Feb 17, 2016 574454 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Correspondence regarding Issues That Were Resolved and That Remain in Dispute Prior to Scheduled Teleconference Download
Feb 16, 2016 574333 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Errata to Respondents' Pre-Hearing Statement Download
Feb 12, 2016 574236 Synaptics Incorporated Transcript of Telephonic Hearing before ALJ McNamara Download
Feb 12, 2016 574189 Synaptics Incorporated Letter to ALJ McNamara from Cono A. Carrano regarding Four Agenda Items Prior to Hearing Download
Feb 11, 2016 574152 Synaptics Incorporated Declaration of David C. Vondle Justifying Confidentiality of Exhibits on Behalf of Complainant Synaptics Incorporated Download
Feb 11, 2016 574151 BLU Products, Inc. Declaration Certifying the Confidentiality of Certain Exhibits Download
Feb 11, 2016 574139 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Declaration Justifying the Confidentiality of Certain Exhibits Download
Feb 10, 2016 574064 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Letter to ALJ McNamara regarding Agenda Items Prior to Teleconference Call Download
Feb 10, 2016 574065 Synaptics Incorporated Agreement to Be Bound by the Protective Order of Susan Klinger Download
Feb 10, 2016 574061 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' Responses to High Priority Objections Download
Feb 10, 2016 574056 Synaptics Incorporated Complainant Synaptics Incorporated's Responses to High Priority Objections of Respondents and Staff Download
Feb 10, 2016 574048 Synaptics Incorporated Complainant Synaptics Incorporated's Motion for Leave to Admit Errata for Witness Statements before the Hearing, to Narrow the Evidence Relied upon by Synaptics' Expert, and to Submit Clean Witness Statements Incorporating the Errata Download
Feb 10, 2016 574030 Synaptics Incorporated Complainant Synaptics Incorporated's Memorandum of Points and Authorities in Response to Respondents' Motion for an Additional Half Day of Hearing Time (Motion Docket No. 957-030) Download
Feb 10, 2016 574029 Office of Unfair Import Investigations Commission Investigative Staff's Combined Responses to Complainant's and Respondents' High Priority Objections Download
Feb 10, 2016 574028 Synaptics Incorporated Complainant Synaptics Incorporated's Memorandum of Points and Authorities in Response to Motion in Limine No. 4 to Exclude a Declaration and Testimony from Synaptics Fact Witness Kermit Nolan Download
Feb 10, 2016 573999 Administrative Law Judge Granting Complainant Synaptics Inc.'s Unopposed Motion for Leave to File out of Time Response to Motion in Limine 4 to Exclude a Declaration and Testimony from Kermit Nolan Incorporating Information Produced after the Close of Discovery Download
Feb 9, 2016 573920 Synaptics Incorporated Complainant Synaptics Incorporated's Unopposed Motion for Leave to File out of Time Response to Motion in Limine No. 4 to Exclude a Declaration and Testimony from Nolan Incorporating Information Produced After the Close of Fact Discovery Download
Feb 8, 2016 573877 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Errata and Exhibits to Respondents' Opposition to Synaptic's Motion in Limine No. 2 Download
Feb 8, 2016 573871 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Goodix's Opposition to Synaptics' Motion in Limine No. 2 to Exclude the GT925 Controller from the Investigation Download
Feb 8, 2016 573867 Synaptics Incorporated Complainant Synaptics Incorporated's Memorandum of Points and Authorities in Response to Respondents' Motion in Limine No. 2 to Preclude Certain Testimony and Demonstrative Exhibits Appearing in the Witness Statement of Dezmelvk Download
Feb 8, 2016 573861 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' Opposition to Synaptics' Motion in Limine No. 1 to Exclude Testimony of Joshua R. Smith Download
Feb 8, 2016 573858 Synaptics Incorporated Complainant Synaptics Incorporated's Memorandum of Points and Authorities in Response to Respondents' Motion in Limine No. 3 to Preclude Certain Exhibits Relating to Testing Download
Feb 8, 2016 573853 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Goodix's Opposition to Synaptics' Motion in Limine No. 3 to Exclude any Reference to the Inter Partes Review Petitions Download
Feb 8, 2016 573850 Synaptics Incorporated Complainant Synaptics Incorporated's Memorandum of Points and Authorities in Response to Respondents' Motion in Limine No. 1 Concerning Evidence of Infringement Based on the Doctrine of Equivalents Download
Feb 8, 2016 573842 Office of Unfair Import Investigations Commission Investigative Staff's Combined Responses to Complainant's and Respondents' Motions in Limine Download
Feb 4, 2016 573657 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Terminating the Investigation as to Certain Asserted Patent Claims Download
Feb 3, 2016 575111 Office of the Secretary None Download
Feb 2, 2016 573524 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Errata to Respondents' Pre-Hearing Brief Download
Feb 2, 2016 573521 Synaptics Incorporated Letter from Cono A. Carrano to Administrative Law Judge McNamara Download
Feb 2, 2016 573513 Office of Unfair Import Investigations Commission Investigative Staff's Prehearing Brief Download
Feb 2, 2016 573512 Office of Unfair Import Investigations Commission Investigative Staff's Prehearing Statement Download
Feb 1, 2016 573418 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' Responses and Objections to Synaptics' Requests for Receipt of Evidence without a Sponsoring Witness Download
Feb 1, 2016 573415 Synaptics Incorporated Complainant Synaptics Incorporated's Response to Respondents Shenzhen Huiding Technology Co. Ltd. and Goodix Technology Inc.'s Request for Receipt of Evidence without a Sponsoring Witness Download
Jan 29, 2016 573276 Synaptics Incorporated Complainant Synaptics Incorporated's High Priority Objections Download
Jan 29, 2016 573274 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' Motion for an Additional Half Day of Hearing Time Download
Jan 29, 2016 573258 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' High Priority Objections Download
Jan 29, 2016 573239 Office of Unfair Import Investigations Commission Investigative Staff's High Priority Objections to Proposed Exhibits Download
Jan 29, 2016 573238 Administrative Law Judge Granting Commission Investigative Staff's Unopposed Motion for Extension of Time to File Staff's Prehearing Statment and Prehearing Brief Download
Jan 28, 2016 573140 Office of Unfair Import Investigations Commission Investigative Staff's Unopposed Motion for Extension of Time to File Staff's Pre-Hearing Statement and Pre-Hearing Brief Download
Jan 27, 2016 573129 Synaptics Incorporated Complainant Synaptics Incorporated's Motion in Limine No. 1 to Exclude Testimony of Joshua R. Smith Download
Jan 27, 2016 573128 Synaptics Incorporated Complainant Synaptics Incorporated's Pre-Hearing Brief Download
Jan 27, 2016 573126 Shenzhen Huiding Technology Co., Ltd. (d.b.a. Goodix) and Goodix Technology Inc. and BLU Products, Inc. Respondents' Pre-Hearing Brief Download
Jan 27, 2016 573124 Shenzhen Huiding Technology Co., Ltd., and Goodix Technology Inc. Respondents' Motion in Limine No. 3 to Preclude Certain Exhibits and Demonstrative Exhibits Relating to Testing Download
Jan 27, 2016 573123 Synaptics Incorporated Complainant Synaptics Incorporated's Pre-Hearing Statement Download
Jan 27, 2016 573116 Synaptics Incorporated Complainant Synaptics Incorporated's Motion in Limine No. 3 to Exclude Any Reference to the Inter Partes Review Petitions Download
Jan 27, 2016 573115 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' Pre-Hearing Statement Download
Jan 27, 2016 573112 Synaptics Incorporated Complainant Synaptics Incorporated's Motion in Limine No. 2 to Exclude the GT925 Controller from the Investigation Download
Jan 27, 2016 573109 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' Responses to Staff's and Synaptics' Objections to Respondents' Rebuttal Exhibits, Including Documentary Exhibits, Witness Statements, and Demonstrative Exhibits Download
Jan 27, 2016 573105 Synaptics Incorporated Complainant Synaptics Incorporated's Request for Receipt of Evidence Without a Sponsoring Witness Download
Jan 27, 2016 573100 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Respondents Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc.'s Motion for Receipt of Evidence without Sponsoring Witness Download
Jan 27, 2016 573087 Synaptics Incorporated Complainant Synaptics Inc.'s Responses to Respondents' and Staff's Objections to Complainant's Rebuttal Exhibits and Witness Statement Download
Jan 27, 2016 573080 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Respondents' Motion in Limine No. 2 to Preclude Certain Testimony and Demonstrative Exhibits Appearing in the Witness Statement of Mr. Robert Dezmelyk Download
Jan 27, 2016 573078 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Respondents' Motion in Limine No. 4 to Exclude a Declaration and Testimony from Synaptics Employee Kermit Nolan Incorporating Information Produced after the Close of Discovery Download
Jan 27, 2016 573076 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Respondents' Motion in Limine No. 1 to Preclude Complainant from Presenting Evidence of Infringement based on the Doctrine of Equivalents Download
Jan 20, 2016 572827 Synaptics Incorporated Complainant Synaptics Incorporated's Objections to Respondents' Rebuttal Exhibits and Rebuttal Witness Statements Download
Jan 20, 2016 572823 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc., and Blu Products, Inc.'s Objections to Synaptics' Rebuttal Exhibit List and Exhibits Download
Jan 20, 2016 572803 Office of Unfair Import Investigations Commission Investigative Staff's Objections to Proposed Rebuttal Exhibits Download
Jan 20, 2016 572781 Administrative Law Judge Initial Determination Granting Second Unopposed Motion for Partial Termination Based on Withdrawal of Certain Asserted Patent Claims Download
Jan 20, 2016 572767 Synaptics Incorporated Complainant Synaptics Incorporated's Second Unopposed Motion to Terminate Investigation as to Certain Claims of U.S. Patent Nos. 7,868,874, 8,338,724 8,558,811 and 8,952,916 Download
Jan 19, 2016 572689 Administrative Law Judge Denying Respondents' Motion to Compel Additional Deposition Testimony of Mr. Robert Dezmelyk Download
Jan 15, 2016 572588 Administrative Law Judge Granting Motion for Exhibit Extension Download
Jan 14, 2016 572475 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Agreement to Be Bound by the Protective Order of Evan S. Day Download
Jan 14, 2016 572458 Synaptics Incorporated, Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc., and BLU Products, Inc. Joint Motion for an Extension of Time to Provide the Court with a Copy of the Rebuttal Exhibits Download
Jan 12, 2016 572235 Administrative Law Judge Granting Motion for Extension Download
Jan 11, 2016 572193 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' Responses to Synaptics' Objections to Respondents' Direct Exhibits, Including Documentary Exhibits, Witness Statements, Demonstrative Exhibits Download
Jan 11, 2016 572187 Synaptics Incorporated Complainant Synaptics Incorporated's Responses to Respondents' and Staff's Objections to Complainant's Direct Exhibits and Witness Statements Download
Jan 11, 2016 572136 Synaptics Incorporated, Shenzhen Huiding Technology Co., Ltd., d.b.a. Goodix and Goodix Technology Inc., BLU Products, Inc. Joint Motion to Modify the Procedural Schedule Download
Jan 8, 2016 572114 Synaptics Incorporated Complainant Synaptics Incorporated's Objections to Respondents' Direct Exhibits and Direct Witness Statements Download
Jan 8, 2016 572109 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc., and BLU Products, Inc.'s Supplemental Joint Tentative Witness List Download
Jan 8, 2016 572107 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc., and BLU Products, Inc. Objections to Synaptics Direct Exhibit List Download
Jan 8, 2016 572031 Administrative Law Judge Denying Respondents' Motion to Compel Additional Deposition Testimony of Mr. Robert Dezmelyk Download
Jan 7, 2016 572010 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Motion of Respondents Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. for Leave to File a Reply to the Opposition of Complainant to Respondents' Motion to Compel for Additional Deposition Download
Jan 7, 2016 571989 Office of Unfair Import Investigations Commission Investigative Staff's Objections to Proposed Direct Exhibits Download
Jan 4, 2016 571789 Synaptics Incorporated Complainant Synaptics Incorporated's Memorandum of Points and Authorities in Response to Respondents' Motion to Compel for Additional Deposition Time of Mr. Robert Dezmelyk Regarding His Expert Report Download
Jan 4, 2016 571790 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Goodix's Opposition to Complainant Synaptics Incorporated's Motion for Summary Determination on the Economic Prong of the Domestic Industry Requirement Download
Jan 4, 2016 571728 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Correspondence Containing Update Pursuant to Ground Rule 2.9 Download
Jan 4, 2016 571725 Office of Unfair Import Investigations Commission Investigative Staff's Response to Goodix Respondents' Motion to Compel for Additional Deposition Time of Mr. Robert Dezmelyk Regarding His Expert Report Download
Jan 4, 2016 571724 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Synaptics Incorporated's Motion for Summary Determination on the Economic Prong of the Domestic Industry Requirement and Response to Statement of Material Facts Download
Jan 4, 2016 571709 Administrative Law Judge Granting Respondents' Unopposed Motion for Reconsideration of Order 17 Download
Dec 31, 2015 571653 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Letter to Judge McNamara regarding Depositions Download
Dec 24, 2015 571417 Synaptics Incorporated Response Letter to the Honorable Judge McNamara regarding Product Testing Depositions Download
Dec 24, 2015 571406 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Letter to the Honorable Judge McNamara regarding Product Testing Depositions Download
Dec 23, 2015 571398 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Goodix Respondents' Motion to Compel for Additional Deposition Time of Mr. Robert Dezmelyk regarding His Expert Report Download
Dec 23, 2015 571383 BLU Products, Inc. Blu Products, Inc.'s Opposition to Complainant Synaptics Incorporated's Motion for Summary Determination of Importation by Respondent BLU Products, Inc. Download
Dec 23, 2015 571382 BLU Products, Inc. Blu Products, Inc.'s Response to Complainant's Statement of Material Facts in Support of Its Motion for Summary Determination of Importation by BLU Products, Inc. Download
Dec 23, 2015 571323 Synaptics Incorporated Agreement to Be Bound by the Protective Order of Sumedha Ahuja Download
Dec 22, 2015 571227 Synaptics Incorporated, Shenzhen Huiding Technology Co., Ltd., d.b.a. Goodix and Goodix Technology Inc. Stipulation between Complainant Synaptics Inc. and Respondents Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd. and Goodix Technology Inc. Regarding the Accused Products Download
Dec 21, 2015 571084 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Synaptics Incorporated's Motion for Summary Determination of Importation by Respondent BLU Proucts, Inc. Download
Dec 21, 2015 571060 Synaptics Incorporated, Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Stipulation between Complainant Synaptics Incorporated and Respondents Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. regarding the Additional Products Download
Dec 18, 2015 570914 Administrative Law Judge Order No. 20: Granting Motion for Extension Download
Dec 17, 2015 570847 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Respondents' Unopposed Motion for an Extension of Time to Provide the Court with a Copy of the Direct Exhibits and to Respond to Complainant's Motion for Summary Determination on the Economic Prong of the Domestic Industry Requirement Download
Dec 16, 2015 570774 BLU Products, Inc. and CT Miami, LLC Notice of Change of Address (Corrected Certificate of Service) Download
Dec 16, 2015 570755 CT Miami, LLC and BLU Products, Inc. Notice of Change of Address Download
Dec 15, 2015 570742 Administrative Law Judge Granting Respondents' Motion to Compel and Conduct Certain Deposition Testimony Download
Dec 15, 2015 570738 Administrative Law Judge Granting in Part Synaptics Incorporated's Motion to Compel Certain Documents and Testimony Download
Dec 11, 2015 570598 Synaptics Inc. Complainant Synaptics Incorporated's Motion for Summary Determination on the Economic Prong of the Domestic Industry Requirement Download
Dec 11, 2015 570592 Synaptics Inc. Complainant Synaptics Incorporated's Motion for Summary Determination of Importation by Respondent BLU Products, Inc. Download
Dec 10, 2015 570499 Administrative Law Judge Granting Respondents' Unopposed Motion for Reconsideration of Order 17 Download
Dec 8, 2015 570410 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Notification of Respondents Shenzhen Huiding Technology Co., Ltd. and Goodix Techonology Inc. Pursuant to Order No. 17 and Unopposed Motion for Reconsideration of Certain Portions of That Order Download
Dec 3, 2015 570154 Administrative Law Judge Granting Respondents' Motion to Compel and Conduct Certain Deposition Testimony Download
Dec 1, 2015 570021 Synaptics Inc. Letter to Secretary Barton regarding Protective Order Subscription of Brett Reed Download
Dec 1, 2015 570011 Administrative Law Judge Granting in Part Synaptics Incorporated's Motion to Compel Certain Documents and Testimony Download
Dec 1, 2015 570007 Synaptics Inc. Agreement to Be Bound by the Protective Order of Brett L. Reed Download
Nov 30, 2015 569952 Synaptics Incorporated Memorandum of Points and Authorities in Response to Respondents' Motion for Leave to File a Reply in Support of Their Motion for Leave to Conduct and to Compel Deposition Testimony Related to Discovery Download
Nov 20, 2015 569572 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Respondent Goodix's Motion for Leave to File a Reply to Complainant Synaptics Incorporated's Opposition to Respondent's Motion for Leave to Conduct and to Compel Deposition Testimony Related to Discovery Produced by Complainant Download
Nov 20, 2015 569531 Administrative Law Judge Granting Unopposed Motion to Amend Motion to Compel Download
Nov 19, 2015 569510 Synaptics Inc. Complainant Synaptics Incorporated's Memorandum of Points and Authorities in Response to Respondents' Motion for Leave to Conduct and to Compel Deposition Testimony Related to Discovery Produced by Complainant Download
Nov 18, 2015 569366 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent Goodix's Corrected Motion for Leave to Conduct and to Compel Deposition Testimony Related to Discovery Produced by Complainant on the Last Day of Fact Discovery Download
Nov 18, 2015 569364 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion to Compel Certain Documents and the Deposition in the United States of a Goodix Witness Knowledgeable About Source Code and Schematics Download
Nov 16, 2015 569114 Administrative Law Judge Amending Hearing Hours Download
Nov 13, 2015 568934 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Goodix's Opposition to Complainant's Motion to Compel Certain Documents and the Deposition in the United States of a Goodix Witness Knowledgeable about Source Code and Schematics Download
Nov 12, 2015 568918 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Goodix Respondents' Letter regarding Exhibits to their Motion to Compel Download
Nov 10, 2015 568801 Synaptics Incorporated, Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. BLU Products, Inc., and Commission Inve Joint Submission of Updated Joint List Showing Proposed Constructions of Claim Terms Remaining in Dispute Download
Nov 10, 2015 568794 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Respondent Goodix's Unopposed Motion for Leave to File a Corrected Motion for Leave to Conduct and to Compel Deposition Testimony Related to Discovery Produced by Complainant on the Last Day of Fact Discovery Download
Nov 9, 2015 568709 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Respondent Goodix's Motion for Leave to Conduct and to Compel Deposition Testimony Related to Discovery Produced by Complainant on the Last Day of Fact Discovery Download
Nov 9, 2015 568708 Synaptics Incorporated Complainant Synaptics Incorporated's Motion to Compel Certain Documents and the Deposition in the United States of a Goodix Witness Knowledgeable about Source Code and Schematics Download
Nov 6, 2015 568559 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Agreement to Be Bound by the Protective Order of John Esterhay Download
Nov 5, 2015 568558 Office of the Secretary Hearing (Pages 251-460) Download
Nov 5, 2015 568527 Shenzhen Guiding Technology Co. Ltd and Goodix Technology Inc. Corrected Certificate of Service for the Initial Expert Report of Dr. Mangione-Smith in Support of Goodix's Proposed Claim Constructions for ITC Investigation No. 337-TA-957 Download
Nov 4, 2015 568457 Administrative Law Judge Hearing (Pages 1-250) Download
Nov 4, 2015 568456 Administrative Law Judge Tutorial (Pages 1-54 ) Download
Nov 3, 2015 568370 BLU Products, Inc. Notice of Appearance of Tycko & Zavareei LLP on Behalf of BLU Products, Inc. Download
Nov 3, 2015 568368 BLU Products, Inc. Notice of Appearance of Tycko & Zavareei LLP on Behalf of BLU Products, Inc. Download
Nov 3, 2015 568371 Shenzhen Guiding Technology Co. Ltd and Goodix Technology Inc. Initial Expert Report of Dr. Mangione-Smith in Support of Goodix's Proposed Claim Constructions for ITC Investigation No. 337-TA-957 Download
Nov 3, 2015 568372 BLU Products, Inc. Agreement to Be Bound by the Protective Order of Anna C. Haac Download
Nov 3, 2015 568369 BLU Products, Inc. Notice of Appearance of Tycko & Zavareei LLP on Behalf of BLU Products, Inc. Download
Nov 3, 2015 568313 Synaptics Inc. Redacted Rebuttal Expert Report of Andrew Wolfe, PhD on Claim Construction Download
Nov 2, 2015 568244 Administrative Law Judge Regarding Private Parties' Agreement as to Their Motions to Strike Download
Nov 2, 2015 568213 Office of Unfair Import Investigations, Synaptics Incorporated, Shenzhen Huiding Technology Co., Ltd., d.b.a. Goodix and Goodix Joint Report Regarding the Meet and Confer Discussions Conducted Pursuant to Order No. 13 Download
Oct 30, 2015 568180 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' Joint Markman Prehearing Statement and Final Markman Exhibit List Download
Oct 30, 2015 568174 Synaptics Incorporated Complainant Synaptics Incorporated's Markman Prehearing Statement Download
Oct 30, 2015 568161 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Terminating the Investigation as to Certain Asserted Patent Claims Download
Oct 30, 2015 568140 Office of Unfair Import Investigations Commission Investigative Staff's Pre-Hearing Statement Download
Oct 29, 2015 568212 Office of the Secretary None Download
Oct 29, 2015 568048 Synaptics Incorporated Agreements to Be Bound by the Protective Order of Michael J. D'Amato, Kathleen Hamilton, Brook Young and Jeffrey Menton Download
Oct 28, 2015 568013 Administrative Law Judge Ordering Shortened Response Time for Private Paties' Motions to Strike; and Ordering Parties to Meet and Confer, then Report Download
Oct 27, 2015 567986 Synaptics Incorporated Complainant Synaptics Incorporated's Motion to Strike Opinions and Arguments Related to "Simultaneously" Based on an Abandoned Claim Construction Download
Oct 27, 2015 567975 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' Motion to Strike Paragraphs 17-20 of Complainants' Rebuttal Expert Report, or in the Alternative, for Leave to Submit a Supplemental Report Addressing those Paragraphs Download
Oct 27, 2015 567956 Synaptics Incorporated Agreement to Be Bound by the Protective Order of Michele K. Gustafson and Shawn Weyerbacher Download
Oct 20, 2015 567650 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' Joint Rebuttal Brief on Claim Construction Download
Oct 20, 2015 567647 Synaptics Inc. Complainant Synaptics Incorporated's Responsive Markman Brief Download
Oct 20, 2015 567624 Office of Unfair Import Investigations Commission Investigative Staff's Rebuttal Markman Brief Download
Oct 20, 2015 567594 Synaptics Inc. Agreement to Be Bound by the Protective Order of Tricia Rosate and Tom Cavanaugh Download
Oct 15, 2015 567258 Synaptics Inc. Rebuttal Expert Report of Andrew Wolfe, Ph.D. on Claim Construction Download
Oct 15, 2015 567254 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Rebuttal Expert Report of Dr. Mangione-Smith in Support of Goodix's Proposed Claim Constructions for ITC Investigation No. 337-TA-957 Download
Oct 14, 2015 567202 Synaptics Inc. Agreement to Be Bound by the Protective Order of Mark McClure, Paul Hischier, and Roger Michael Phillips Download
Oct 13, 2015 567087 Administrative Law Judge Initial Determination Granting Unopposed Motion for Partial Termination Based on Wihdrawal of Certain Asserted Patent Claims Download
Oct 9, 2015 567023 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc. and BLU Products, Inc. Respondents' Joint Opening Brief on Claim Construction Download
Oct 9, 2015 567022 Synaptics Inc. Complainant Synaptics Incorporated's Initial Markman Brief Download
Oct 9, 2015 567006 Office of Unfair Import Investigations Commission Investigative Staff's Initial Markman Brief Download
Oct 9, 2015 567005 Synaptics Inc. Complainant Synaptics Inc.'s Motion to Terminate Investigation as to Certain Claims of U.S. Patent Nos. 7,868,874, 8,338,724, 8,558,811, and 8,952,916 Download
Oct 8, 2015 566926 Synaptics Inc. Initial Expert Report of Andrew Wolfe, Ph.D. on Claim Construction Download
Oct 7, 2015 566840 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Initial Expert Report of Dr. Mangione-Smith in Support of Goodix's Proposed Claim Constructions for ITC Investigation No. 337-TA-957 Download
Sep 25, 2015 566199 Synaptics Incorporated Complainant Synaptics Incorporated's Tentative List of Witnesses to Call at Hearing Download
Sep 25, 2015 566186 Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc., and BLU Products, Inc. Respondents Shenzhen Huiding Technology Co., Ltd., Goodix Technology Inc., and BLU Products, Inc.'s Joint Tentative Witness List Download
Sep 24, 2015 566095 Office of Unfair Import Investigations Commission Investigative Attorney's Tentative Witness Statement Download
Sep 23, 2015 566010 Synaptics Incorporated Agreement to Be Bound by the Protective Order of John Wittenzellner and Yimeng Dou Download
Sep 18, 2015 565769 CT Miami LLC Notice of Withdrawal of Motion to Quash Download
Sep 11, 2015 565413 BLU Products, Inc. Respondents, Blu Products, Inc.'s Notice of Prior Art Download
Sep 11, 2015 565400 Shenzhen Huiding Technology Co., Ltd. and Goodix Technology Inc. Respondents' Notice of Prior Art Download
Sep 11, 2015 565360 Administrative Law Judge Granting in Part Second Motion to Amend Protective Order Download
Sep 10, 2015 565337 Synaptics Incorporated Complainant Synaptics Incorporated's Memorandum of Points and Authorities in Response to Non-Party CT Miami, LLC's Motion to Quash Subpoena and Motion for Protective Order Download
Sep 10, 2015 565327 Office of Unfair Import Investigations Commission Investigative Staff's Response to Non-Party CT Miami LLC's Motion to Quash Subpoena and Motion for Protective Order Download
Sep 9, 2015 565212 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Synaptics Incorporated's Motion to Amend the Protective Order Download
Sep 9, 2015 565112 Administrative Law Judge Amending Procedural Schedule Download
Sep 4, 2015 564894 Synaptics Incorporated Complainant Synaptics Incorporated's Notice of Patent Priority Dates Download
Aug 31, 2015 564460 CT Miami LLC Motion to Quash Subpoena and Motion for Protective Order Download
Aug 31, 2015 564457 CT Miami LLC Notice of Appearance of Tycko & Zavareei LLP on Behalf of CT Miami LLC Download
Aug 31, 2015 564432 Synaptics Incorporated Complainant Synaptics Incorporated's Motion to Amend the Protective Order Download
Aug 26, 2015 564107 Administrative Law Judge Granting Nonparty CT Miami's Motion for Extension Download
Aug 24, 2015 563928 CT Miami LLC Unopposed Motion for Extension of Time to Respond to Subpoena Download
Aug 24, 2015 563926 CT Miami LLC Notice of Appearance of Tycko & Zavareei LLP on Behalf of Non-party CT Miami, LLC Download
Aug 21, 2015 563830 Shenzhen Huiding Technology Co., Ltd. (d.b.a. Goodix) and Goodix Technology Inc. Respondents Shenzhen Huiding Technology Co., Ltd.'s and Goodix Technology Inc.'s Initial Expert Disclosure Download
Aug 21, 2015 563732 Synaptics Incorporated, Shenzhen Huiding Technology Co., Ltd., d.b.a. Goodix, Goodix Technology Inc., and BLU Products, Inc.. Joint Submission Regarding the Procedural Schedule Download
Aug 21, 2015 563711 Synaptics Incorporated Complainant Synaptics Incorporated's Initial Expert Disclosure Download
Aug 13, 2015 563071 Administrative Law Judge Regarding Procedural Schedule Download
Aug 13, 2015 563066 Administrative Law Judge Amending Ground Rules Download
Aug 12, 2015 562930 Synaptics Incorporated Agreement to Be Bound by the Protective Order of Andrew Wolfe and Robert Dezmelyk Download
Aug 12, 2015 562885 Administrative Law Judge Granting Motion Seeking Leave to File Answer out of Time Download
Aug 11, 2015 562815 Administrative Law Judge Notice to the Parties of Change in Attorney Advisor to Sarah Zimmerman Download
Aug 11, 2015 562784 Chief Administrative Law Judge Notice to the Parties; Reassignment of Investigation to Administrative Law Judge MaryJoan McNamara Download
Aug 4, 2015 562551 Office of the Commissioner Recusal Download
Aug 4, 2015 562439 Shenzhen Huiding Technology Co., Ltd. Agreement to Be Bound by the Protective Order of William Henry Mangione-Smith, Ph.D. and Joshua L. Goshorn Download
Jul 10, 2015 560493 Synaptics Incorporated Complainant Synaptics Incorporated's Disclosure of Priority Dates and Dates of Conception and Reduction to Practice Download
Jul 8, 2015 560271 Administrative Law Judge Setting the Procedural Schedule Download
Jul 7, 2015 560263 Synaptics Incorporated, Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd., Goodix Technology Inc. Joint Proposed Procedural Schedule Download
Jun 30, 2015 559798 Administrative Law Judge Granting Joint Motion to Amend the Protective Order Download
Jun 30, 2015 559799 Administrative Law Judge Setting the Target Date Download
Jun 24, 2015 559460 Office of the Secretary Return of Notice of Investigation Sent to Embassy of the People's Republic of China, Delivery Refused Download
Jun 23, 2015 559409 Synaptics Incorporated, Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd., Goodix Technology Inc. Joint Motion to Amend the Protective Order Download
Jun 23, 2015 559408 Synaptics Incorporated, Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd., Goodix Technology Inc. Joint Discovery Statement Download
Jun 15, 2015 558780 Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd. Response of Respondent Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd. to the Complaint of Synaptics Incorporated and the Notice of Investigation Download
Jun 11, 2015 558645 BLU Products, Inc. Respondent, BLU Products, Inc.'s Unopposed Motion for Leave to File Out of Time Its Response to the Complaint and Notice of Investigation Download
Jun 11, 2015 558644 BLU Products, Inc. Confidential Exhibit A to Respondent BLU Products, Inc.'s Response to the Verified Complaint and Notice of Investigation Download
Jun 11, 2015 558643 BLU Products, Inc. Respondent BLU Products, Inc.'s Response to the Verified Complaint and Notice of Investigation Download
Jun 10, 2015 558571 BLU Products, Inc. Agreement to Be Bound by the Protective Order of Bernard L. Egozi and Isaac S. Lew Download
Jun 10, 2015 558566 Goodix Technology Inc. Response of Respondent Goodix Technology Inc. to the Complaint of Synaptics Incorporated and the Notice of Investigation Download
Jun 10, 2015 558565 BLU Products, Inc. Notice of Appearance of Egozi & Bennett, P.A. on Behalf of BLU Products, Inc.; Designation of Bernard L. Egozi as Lead Counsel Download
Jun 2, 2015 558123 Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd. and Goodix Technology Inc. Notice of Address Change of Perkins Coie Download
May 28, 2015 557868 Synaptics Incorporated Agreement to Be Bound by the Protective Order of Cono A. Carrano, David C. Vondle, Ashraf A. Fawzy, Michael H. Durbin, Ryan S. Stronczer, and Eric R. Garcia Download
May 28, 2015 557865 Synaptics Incorporated Notice of Appearance of Akin Gump Strauss Hauer & Feld, LLP on Behalf of Synaptics Incorporated; Designation of Cono A. Carrano as Lead Counsel Download
May 28, 2015 557809 Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd. and Goodix Technology Inc. Agreement to Be Bound by the Protective Order of John P. Schnurer Download
May 27, 2015 557742 Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd. and Goodix Technology Inc. Agreement to Be Bound by the Protective Order of Kevin J. Patariu and Di Zhang Download
May 26, 2015 557890 Office of the Secretary F.R. Notice of Institution to Investigation Download
May 26, 2015 557695 Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd. and Goodix Technology Inc. Notice of Appearance of Perkins Coie on Behalf of Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd. and Goodix Technology Inc.; Designation of John P. Schnurer as Lead Counsel Download
May 26, 2015 557679 Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd. and Goodix Technology Inc. Letter to Secretary Lisa R. Barton Requesting Confidential Materials to the Complaint on Behalf of Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd. and Goodix Technology Inc.; and Letter Acknowledging Receipt Download
May 26, 2015 557678 Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd. and Goodix Technology Inc. Agreement to Be Bound by the Protective Order of James B. Coughlan Download
May 26, 2015 557639 Administrative Law Judge Protective Order Download
May 26, 2015 557640 Administrative Law Judge (1) Notice of Ground Rules; (2) Order Setting Date for Submission of Joint Discovery Statement; and (3) Order Setting Date for Preliminary Conference Download
May 20, 2015 557412 Chief Administrative Law Judge Notice of Assignment of Administrative Law Judge Essex Download
May 20, 2015 557402 Office of the Secretary Notice of Institution of Investigation Download
May 19, 2015 557452 Office of the Secretary None Download
May 15, 2015 557192 Synaptics Incorporated Letter to Secretary Lisa R. Barton Responding to Proposed Respondents' Request Regarding Institution Download
May 12, 2015 556903 Shenzhen Huiding Technology Co., Ltd. a/k/a Shenzhen Goodix Technology Co., Ltd. and Goodix Technology Inc. Letter to Secretary Lisa R. Barton Regarding Institution Download
May 7, 2015 556669 Synaptics Incorporated Revised Exhibit List to Verified Complaint Download
May 7, 2015 556591 Synaptics Incorporated Corrected Confidential Exhibits Download
May 7, 2015 556590 Synaptics Incorporated Corrected Public Exhibits 9-12, 20-21, 30, and 33 Download
Apr 27, 2015 556057 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Apr 22, 2015 555647 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Apr 21, 2015 555533 Synaptics Incorporated Complaint, Public Exhibits, and Appendices Download
Apr 21, 2015 555543 Synaptics Incorporated Confidential Exhibits Download
Menu