Search
Patexia Research
Case number 337-TA-1182

Argon Plasma Coagulation System Probes, Their Components, and Other Argon Plasma Coagulation System Components for Use Therewith > Documents

Date Field Doc. No.PartyDescription
Oct 20, 2020 722562 Office of the Secretary Letter to Judge Vince Chhabria regarding Transmittal of Record Download
Oct 9, 2020 721680 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Respondents' Request to Transfer the Record to the United States District Court for the Northern District of California Download
Aug 28, 2020 718392 Office of the Secretary F.R. Notice of Commission Determination Not to Review an Initial Determination Terminating the Investigation in Its Entirety; Termination of Investigation Download
Aug 25, 2020 718158 Office of the Secretary None Download
Aug 25, 2020 718059 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation in its Entirety; Termination of Investigation Download
Aug 10, 2020 716828 Administrative Law Judge Initial Determination Terminating the Investigation Based on a Settlement Agreement Download
Aug 10, 2020 716826 Administrative Law Judge Initial Determination Terminating the Investigation Based on a Settlement Agreement Download
Aug 6, 2020 716658 Office of Unfair Import Investigations Staff's Response to Joint Motion to Terminate the Investigation Based on Settlement Download
Jul 27, 2020 715748 Erbe Elektromedizin GmbH, Erbe USA, Inc.; Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympu Joint Motion to Terminate the Investigation Based on Settlement Download
Jul 27, 2020 715750 Erbe Elektromedizin GmbH, Erbe USA, Inc.; Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympu Confidential Exhibit 1 to Joint Motion to Terminate the Investigation Based on Settlement Download
Jul 16, 2020 714851 Administrative Law Judge Extending the Stay of the Procedural Schedule Download
Jul 16, 2020 714815 Erbe Elektromedizin GmbH, Erbe USA, Inc., Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympu Joint Motion to Extend the Stay of the Procedural Schedule Download
Jul 7, 2020 714094 Erbe Elektromedizin GmbH and Erbe USA, Inc. Agreement to Be Bound by the Protective Order of Jeff Koisher Download
Jun 25, 2020 713423 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Respondents' Motion for Summary Determination of Noninfringement and for Termination of the Investigation in Whole or in Part Download
Jun 25, 2020 713400 Erbe Elektromedizin GmbH and Erbe USA, Inc. Confidential Exhibit A to Joint Motion to Stay Procedural Schedule Download
Jun 25, 2020 713398 Administrative Law Judge Staying the Procedural Schedule Download
Jun 25, 2020 713387 Erbe Elektromedizin GmbH and Erbe USA, Inc. Joint Motion to Stay the Procedural Schedule Download
Jun 22, 2020 713149 Erbe Elektromedizin GmbH and Erbe USA, Inc. Agreement to Be Bound by the Protective Order of Herbert F. Allen Download
Jun 18, 2020 713020 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Agreement to Be Bound by the Protective Order of Joo Ha Hwang Download
Jun 18, 2020 713016 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Respondents' Motion for Summary Determination of Noninfringement and for Termination of the Investigation in Whole or in Part Download
Jun 18, 2020 712951 Administrative Law Judge Granting Leave to File Discovery Motions Download
Jun 17, 2020 712892 Erbe Elektromedizin GmbH and Erbe USA, Inc. Agreement to Be Bound by the Protective Order of David L. Carr-Locke, Robert D. Tucker, and Krista F. Holt Download
Jun 12, 2020 712581 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Agreement to Be Bound by the Protective Order of Siarra R. Rogers Download
Jun 4, 2020 711983 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Agreement to Be Bound by the Protective Order of Jorge A. Ochoa, Judd Day, and Sangeeta Abraham Download
Jun 4, 2020 711970 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Agreement to Be Bound by the Protective Order of Philip Isenberg Download
Jun 2, 2020 711739 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Agreement to Be Bound by the Protective Order of Shiva Khosharay and Arielle Friedman Download
Jun 2, 2020 711716 Erbe Elektromedizin GmbH and Erbe USA, Inc. Agreement to Be Bound by the Protective Order of Jonathan D. Bonello, Alyssa M. Engstrom, Aleece M. Hayes, and Sean M. Pluta Download
Jun 1, 2020 711566 Administrative Law Judge Rescheduling Case Management Conference Download
May 29, 2020 711474 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Agreement to Be Bound by the Protective Order of Heide Crossley and Joshua Boria Download
May 29, 2020 711429 Erbe Elektromedizin GmbH and Erbe USA, Inc. Agreement to Be Bound by the Protective Order of Rose Tamburi, Christina Hotsko, Isaac Horner, and Greggory Holderman Download
May 20, 2020 710737 Administrative Law Judge Amending the Procedural Schedule Download
May 19, 2020 710683 Erbe Elektromedizin GmbH and Erbe USA, Inc. Agreement to Be Bound by the Protective Order of Merilee Johnson, Daniel Macom, and Robert Benimoff Download
May 19, 2020 710672 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Agreement to Be Bound by the Protective Order of Eliza Spikes Download
May 18, 2020 710537 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Agreement to Be Bound by the Protective Order of Nancy J. Martin Download
May 15, 2020 710481 Erbe Elektromedizin GmbH, Erbe USA, Inc., Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olymp Submission regarding Depositions of Witnesses outside the United States Download
May 15, 2020 710401 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Agreement to Be Bound by the Protective Order of Brian Mackey Download
May 14, 2020 710385 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Agreement to Be Bound by the Protective Order of Ryan Black and Marc Friedman Download
May 13, 2020 710246 Administrative Law Judge Regarding Depositions of Witnesses Outside the United States and Topics for the Next Case Management Conference Download
May 11, 2020 710072 Erbe Elektromedizin GmbH and Erbe USA Agreement to Be Bound by the Protective Order of Joshua L. Rayes Download
May 8, 2020 709963 Erbe Elektromedizin GmbH, Erbe USA, Inc, Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Joint Deposition Status Report Download
May 1, 2020 709419 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Agreement to Be Bound by the Protective Order of Yarden Z. Kakon and Dillon S. Kellerman Download
Apr 23, 2020 708784 Administrative Law Judge Amending the Procedural Schedule Download
Apr 15, 2020 707964 Administrative Law Judge Moving the Evidentiary Hearing Download
Apr 15, 2020 707920 Administrative Law Judge Moving the Evidentiary Hearing and Extending Discovery Download
Mar 20, 2020 705552 Administrative Law Judge Granting Joint Motion to Amend the Procedural Schedule Download
Mar 20, 2020 705546 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Notice of Change of Address for Lead Counsel Law Firm Winston & Strawn LLP on Behalf of Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Winter & Ibe GmbH, and Gyrus Medical Ltd. Download
Mar 18, 2020 705295 Erbe Elektromedizin GmbH and Erbe USA, Inc., Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Oly Joint Motion to Amend Procedural Schedule Download
Mar 18, 2020 705241 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Olympus Respondents' Tentative Witness List Download
Mar 18, 2020 705207 Erbe Elektromedizin GmbH and Erbe USA, Inc. Agreement to Be Bound by the Protective Order of Stephen Kraftschik, Shaleez E. Ozlat, Enes Ovcina, and LaTasha M. Snipes Download
Mar 17, 2020 705147 Erbe Elektromedizin GmbH and Erbe USA, Inc. Complainants Tentative Witness List Download
Mar 17, 2020 705133 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Olympus Respondents' Tentative Witness List Download
Mar 17, 2020 705129 Office of Unfair Import Investigations Commission Investigative Staff's Tentative List of Witnesses Download
Mar 11, 2020 704694 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Response of Olympus Respondents to First Amended Complaint of Erbe Elektromedizin GmbH and Erbe USA Inc. Download
Feb 28, 2020 703690 Office of the Secretary F.R. Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Certain Respondents and Granting Leave to Amend the Complaint and Notice of Investigation Download
Feb 28, 2020 703685 Office of the Secretary F.R. Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Certain Respondents and Granting Leave to Amend the Complaint and Notice of Investigation Download
Feb 26, 2020 703484 Gyrus Medical Ltd. Notice of Appearance of Winston & Strawn LLP on Behalf of Gyrus Medical Ltd.; Designation of Paul C. Goulet as Lead Counsel Download
Feb 25, 2020 703436 Erbe Elektromedizin GmbH and Erbe USA, Inc. Complainants' Identification of Expert Witnesses Download
Feb 25, 2020 703348 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Certain Respondents and Granting Leave to Amend the Complaint and Notice of Investigation Download
Feb 24, 2020 703364 Office of the Secretary None Download
Feb 24, 2020 703290 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Olympus Respondents' Identification of Expert Witnesses Download
Feb 13, 2020 702563 Office of Unfair Import Investigations Commission Investigative Staff's Notice of Prior Art Download
Feb 13, 2020 702547 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, and Olympu Respondents Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, and Olympus Winter & Ibe GmbH's Notice of Prior Art Download
Feb 11, 2020 702267 Office of the Secretary None Download
Feb 11, 2020 702202 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to U.S. Patent No. D577,671 Download
Feb 7, 2020 701805 Erbe Elektromedizin GmbH and Erbe USA, Inc. First Amended Complaint under Section 337 of the Tariff Act of 1930, as Amended Download
Feb 6, 2020 701775 Office of Unfair Import Investigations Commission Investigative Staff's Response to Olympus' Motion to Strike Download
Feb 6, 2020 701688 Erbe Elektromedizin GmbH and Erbe USA, Inc. Response to Olympus Respondents' Motion to Strike the Declaration of Dr. Carr-Locke, Erbe's Video Exhibits, and Erbe's Rebuttal Brief in Part Download
Jan 30, 2020 700953 Administrative Law Judge Markman Hearing (Pages 1-215) Download
Jan 29, 2020 700605 Administrative Law Judge Initial Determination Terminating the Investigation as to Certain Respondents and Granting Leave to Amend the Complaint and Notice of Investigation Download
Jan 28, 2020 700529 Erbe Elektromedizin GmbH and Erbe USA, Inc. Erbe's Opposition to Respondents' Motion for a Shortened Response Time Download
Jan 27, 2020 700426 Erbe Elektromedizin GmbH, Erbe USA, Inc., Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympu The Private Parties' Joint Motion for Partial Termination of the Investigation and Amendment of the Complaint Download
Jan 27, 2020 700424 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Confidential Ex. 4 to the Motion to Strike the Declaration of Dr. Carr-Locke, Erbe's Video Exhibits, Portions of Erbe's Rebuttal Brief and for a Shortened Response Time Download
Jan 27, 2020 700423 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Olympus Respondents' Motion to Strike the Declaration of Dr. Carr-Locke, Erbe's Video Exhibits, Erbe's Rebuttal Brief in Part and for a Shortened Response Time Download
Jan 24, 2020 700280 Office of Unfair Import Investigations Staff's Rebuttal Markman Brief Download
Jan 24, 2020 700279 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Olympus Respondents' Reply to Erbe's and Staff's Claim Construction Briefs Download
Jan 24, 2020 700270 Erbe Elektromedizin GmbH and Erbe USA, Inc. Erbe's Responsive Claim Construction Brief Download
Jan 23, 2020 700087 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Errata to Olympus Respondents' Claim Construction Brief Download
Jan 20, 2020 699633 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Agreement to Be Bound by the Protective Order of JoAnn Losoya and Ned O'Brien Download
Jan 16, 2020 699504 Office of Unfair Import Investigations Staff's Initial Markman Brief Download
Jan 16, 2020 699449 Administrative Law Judge Initial Determination Terminating the Investigation as to U.S. Patent No. D577,671 Download
Jan 15, 2020 699333 Erbe Elektromedizin GmbH and Erbe USA, Inc. Complainant's Motion to Terminate in Part All Claims of United States Patent No. D577,671 Download
Jan 15, 2020 699330 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi The Private Parties' Stipulation regarding the '671 Patent and the Economic Prong of the Domestic Industry Requirement Download
Jan 14, 2020 699212 Administrative Law Judge Granting Respondents' Unopposed Motion for Leave to File Opening Claim Construction Brief out of Time Download
Jan 13, 2020 699126 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Olympus Respondents' Claim Construction Brief Download
Jan 13, 2020 699135 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Respondents' Unopposed Motion to File Opening Claim Construction Brief after Deadline Download
Jan 13, 2020 699110 Erbe USA, Inc. and Erbe Elektromedizin GmbH Erbe's Opening Claim Construction Brief Download
Jan 9, 2020 698820 Erbe Elektromedizin GmBH, Erbe USA, Inc., Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympu Joint Chart of Agreed and Disputed Construction Download
Jan 8, 2020 698747 Administrative Law Judge Case Management Conference (Pages 1-34) Download
Jan 8, 2020 698718 Administrative Law Judge Amending the Procedural Schedule Download
Jan 6, 2020 698424 Erbe Elektromedizin GmbH, Erbe USA, Inc., Olympus Corporation, Olympus Corporation of the Americas, Olympus America, Inc., Olymp Revised Joint Proposed Procedural Schedule and Identification of Relevant Proceedings Download
Dec 19, 2019 697637 Administrative Law Judge (1) Notice of Ground Rules (2) Setting Case Management Conference Download
Dec 16, 2019 697369 Chief Adminstrative Law Judge Bullock Assignment of ALJ Cheney Download
Dec 13, 2019 697234 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Confidential Exhibit A to the Response of Olympus Respondents to Complaint of Erbe Elektromedizin GmbH and Erbe USA Inc., and Notice of Investigation Download
Dec 13, 2019 697226 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Response of Olympus Respondents to Complaint of Erbe Elektromedizin GmbH and Erbe USA Inc., and Notice of Investigation Download
Dec 13, 2019 697181 Erbe Elektromedizin GmbH, Erbe USA, Inc. and Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Oly Discovery Committee Report for November 2019 Download
Dec 9, 2019 696767 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Agreement to Be Bound by the Protective Order of Marjon Y. Momand and Leah Romm Download
Dec 3, 2019 696187 Chief Administrative Law Judge Setting the Procedural Schedule Download
Dec 2, 2019 696007 Erbe Elektromedizin GmbH and Erbe USA, Inc., and Olympus Corporation, Olympus Corporation of the Americas, Olympus America, Inc. Joint Proposed Procedural Schedule and Identification of Relevant Proceedings Download
Nov 21, 2019 695211 Chief Administrative Law Judge Setting Target Date and Date for Submission of Proposed Procedural Schedule Download
Nov 20, 2019 695150 Erbe Elektromedizin GmbH, Erbe USA, Inc., Olympus Corporation, Olympus Corporation of the Americas, Olympus America, Inc., Olymp Joint Discovery Statement Download
Nov 19, 2019 694949 Chief Administrative Law Judge Granting Respondents' Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Nov 14, 2019 694485 Erbe Elektromedizin GmbH and Erbe USA, Inc. Corrected Version of Complainants' Exhibit 47 to Complainants' Complaint under Section 337 of the Tariff Act of 1930, as Amended Download
Nov 14, 2019 694389 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Respondents' Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Nov 13, 2019 694178 Erbe Elektromedizin GmbH and Erbe USA, Inc. Agreement to Be Bound by the Protective Order of Philip G. Hampton, II, Darren Donnelly, Melvin J. Sims; Randal S. Alexander, Alexa DiCunzolo, and Miya Yusa Download
Nov 12, 2019 694116 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Request for Confidential Materials on Behalf of Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Winter & Ibe GmbH, Olympus KeyMed Group Limited, KeyMed (Medical & Industrial Equipment) Ltd., Olympus Bolton, and Olympus Surgical Technologies Europe | Cardiff Download
Nov 12, 2019 694112 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Agreement to Be Bound by the Protective Order of Katherine Vidal, Steven M. Anzalone, Paul C. Goulet, Daniel R. McNeely, David B. Houck, and Lawrence E. Slusky Download
Nov 12, 2019 694111 Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Wi Notice of Appearance of Winston & Strawn LLP on Behalf of Olympus Corporation, Olympus Corporation of the Americas, Olympus America Inc., Olympus Surgical Technologies Europe, Olympus Winter & Ibe GmbH, Olympus KeyMed Group Limited, KeyMed (Medical & Industrial Equipment) Ltd., Olympus Bolton, and Olympus Surgical Technologies Europe Cardiff; Designation of Paul C. Goulet as Lead Counsel Download
Nov 8, 2019 693829 Chief Administrative Law Judge Protective Order Download
Nov 8, 2019 693830 Chief Administrative Law Judge Notice of Ground Rules; Order Setting Date for Submission of Joint Discovery Statement Download
Nov 8, 2019 693767 Office of the Secretary F.R. Institution of Investigation Download
Nov 4, 2019 693229 Office of the Secretary None Download
Nov 4, 2019 693132 Office of the Secretary Institution of Investigation Download
Nov 4, 2019 693142 Office of the Secretary Assignment of Chief ALJ Download
Oct 25, 2019 692326 Erbe Elektromedizin GmbH and Erbe USA, Inc. Complainants' Response to Proposed Respondents' Submission on the Public Interest Download
Oct 22, 2019 691947 Olympus Corporation; Olympus Corporation of the Americas; Olympus America Inc.; Olympus Surgical Technologies Europe; Olympus Wi Proposed Respondents' Submission on the Public Interest Download
Oct 22, 2019 691890 Erbe Elektrmedizin GmbH, Erbe USA Physical Exhibits 43-45, 64-66 Download
Oct 11, 2019 691086 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments; Relating to the Public Interest Download
Oct 7, 2019 690566 Office of the Secretary Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 7, 2019 690516 Erbe Elektrmedizin GmbH, Erbe USA Appendix A-K Download
Oct 4, 2019 690347 Erbe Elektromedizine GmbH, Erbe USA Public Complaint and Exhibits Download
Oct 4, 2019 690355 Erbe Elektrmedizin GmbH, Erbe USA, Inc. Confidential Exhibits to the Complaint Download
Menu