Search
Patexia Research
Case number 337-TA-1165

Barcode Scanners, Scan Engines, Products Containing the Same, and Components Thereof > Documents

Date Field Doc. No.PartyDescription
Mar 18, 2020 705254 Office of the Secretary F.R. Notice of Commission Decision Not to Review an Initial Determination Terminating the Investigation Based on Settlement; Termination of the Investigation Download
Mar 13, 2020 704862 Office of the Secretary Commission Decision Not to Review an Initial Determination Terminating the Investigation Based on Settlement; Termination of the Investigation Download
Mar 12, 2020 708722 Office of the Secretary None Download
Mar 12, 2020 708278 Office of the Secretary None Download
Feb 27, 2020 703565 Administrative Law Judge Initial Determination Granting the Parties' Joint Motion to Terminate the Investigation Based upon a Settlement Agreement [Motion Docket No. 1165-016] Download
Feb 27, 2020 703568 Administrative Law Judge Initial Determination Granting the Parties' Joint Motion to Terminate the Investigation Based upon a Settlement Agreement [Motion Docket No. 1165-016] Download
Feb 18, 2020 702792 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., Opticon, Inc., Opticon Sensors Europe B.V Joint Motion to Terminate Investigation No. 337-TA-1165 on the Basis of a Settlement Agreement Download
Feb 18, 2020 702791 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., Opticon, Inc., Opticon Sensors Europe B.V Joint Motion to Terminate Investigation No. 337-TA-1165 on the Basis of a Settlement Agreement Download
Feb 10, 2020 701923 Administrative Law Judge Granting Opticon's Second Unopposed Motion for an Extension of Time to Respond to Complainants' Motion for Summary Determination of Satisfaction of the Economic Prong of the Domestic Industry Requirement [Motion Dkt. No. 1165-015] Download
Feb 4, 2020 701449 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd.,and Hokkaido Electronic Industry Co., Ltd. Opticon's Second Unopposed Motion for an Extension of Time to Respond to Complainants' Motion for Summary Determination of Satisfaction of the Economic Prong of the Domestic Industry Requirement Download
Feb 3, 2020 701187 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd Opticon's Unopposed Motion for an Extension of Time to Respond to Complainant's Motion for Summary Determination of Satisfaction of the Economic Prong of the Domestic Industry Requirement Download
Jan 29, 2020 700612 Administrative Law Judge Granting Opticon's Unopposed Motion for an Extension of Time to Respond to Complainants' Motion for Summary Determination of Satisfaction of the Economic Prong of the Domestic Industry Requirement [Motion Docket No. 1165-014] Download
Jan 28, 2020 700540 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Honeywell's Opposition to Opticon's Motion to Strike Download
Jan 28, 2020 700536 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd.,and Hokkaido Electronic Industry Co., Ltd Opticon's Unopposed Motion for an Extension of Time to Respond to Complainants' Motion for Summary Determination of Satisfaction of the Economic Prong of the Domestic Industry Requirement Download
Jan 24, 2020 700272 Administrative Law Judge Notice of Adjustment to Evidentiary Hearing Download
Jan 24, 2020 700273 Administrative Law Judge Notice regarding the Evidentiary Hearing in This Investigation Download
Jan 23, 2020 700091 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., and Opticon, Inc., Opticon Sensors Europe Mediation Report Download
Jan 22, 2020 699994 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., and Opticon, Inc., Opticon Sensors Europe Joint Outline of Issues Download
Jan 22, 2020 699983 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Declaration Justifying Confidentiality of Exhibits Download
Jan 22, 2020 699973 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Declaration of M. Scott Stevens Download
Jan 22, 2020 699883 Administrative Law Judge Granting in-Part Honeywell's Unopposed Motion to Extend Time for Filing Its Response to Opticon's Motions to Strike [Motion Docket No. 1165-012] Download
Jan 22, 2020 699889 Administrative Law Judge Denying without Prejudice Opticon's Motion to Strike Portions of Honeywell's Expert Reports, and Denying Opticon's Motion for Leave to File Attachments in Excess of Page Limitation [Motion Docket No. 1165-010] Download
Jan 21, 2020 699657 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Opposition to Honeywell's Motion for Leave to File Reply Download
Jan 17, 2020 699626 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Statement of Undisputed Material Facts in Support of Complainants' Motion for Summary Determination of Satisfaction of Economic Prong Download
Jan 17, 2020 699623 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Memorandum of Points and Authorities in Support of Complainants' Motion for Summary Determination of Satisfaction of Economic Prong Download
Jan 17, 2020 699621 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Motion for Summary Determination of Satisfaction of the Economic Prong Download
Jan 17, 2020 699602 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Unopposed Motion to Extend Time for Filing of Honeywell's Response to Opticon's Motions to Strike Download
Jan 16, 2020 699500 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Motion for Leave to File Reply Download
Jan 16, 2020 699447 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Opticon's Pre-Hearing Statement Download
Jan 15, 2020 699390 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Respondents' Pre-Hearing Brief Download
Jan 15, 2020 699368 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Pre-Hearing Brief Download
Jan 15, 2020 699365 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' GR 7.1 Pre-Hearing Statement Download
Jan 14, 2020 699238 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Opticon's Motion to Strike Portions of Honeywell's Expert Reports Download
Jan 13, 2020 699118 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Opticon's Motion to Strike Portions of the Expert Report of Mr. Ryan Herrington Concerning Economic Domestic Infustry Download
Jan 13, 2020 699095 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd Opposition to Honeywell's Motion for Leave to Re-Assert Claim 4 of the '970 Patent in this Investigation Download
Jan 8, 2020 698722 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Honeywell's Motion for Leave to Increase Order No. 13's Limit of 15 Retained Claims Download
Jan 8, 2020 698715 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Request for Receipt of Evidence without a Sponsoring Witness Download
Jan 7, 2020 698610 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd.,and Hokkaido Electronic Industry Co., Ltd Agreement to Be Bound by the Protective Order of Peter Benson Download
Jan 2, 2020 698248 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd.,and Hokkaido Electronic Industry Co., Ltd Opticon's Reply to Honeywell' s Response to Order No. 18 Download
Jan 2, 2020 698239 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Response to Opticon's Response to Order No. 18 Download
Dec 31, 2019 698169 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Honeywell's Motion for Leave to Increase Order No. 13's Limit of 15 Retained Claims Download
Dec 26, 2019 697967 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Notice of Withdrawal of Appearance of William Margeson from Quinn Emanuel Urquhart & Sullivan LLP on Behalf of Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd.,and Hokkaido Electronic Industry Co., Ltd Download
Dec 20, 2019 697880 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Exhibits in Support of Complainants' Response to Questions Raised during the Markman Hearing Download
Dec 20, 2019 697874 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Response to the ALJ's Questions Posed during the Markman Hearing Download
Dec 20, 2019 697865 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Opticon's Response to Order No. 18 Download
Dec 20, 2019 697777 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Notice of Withdrawal of EDIS Doc. No. 697223 Download
Dec 19, 2019 697655 Administrative Law Judge Order regarding Motions in Limine and High Priority Objections Download
Dec 18, 2019 697585 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Agreement to Be Bound by the Protective Order of Amy Sikora-Trapp and Scott Forman Download
Dec 18, 2019 697584 Administrative Law Judge Clarification with Respect to Post-Markman Briefs and Responses to Questions Raised during the Markman Hearing That Were Ordered to Be Addressed Download
Dec 18, 2019 697571 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Agreement to Be Bound by the Protective Order of Courtney Verhagen and Lynn Armstrong Download
Dec 18, 2019 697561 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd.,and Hokkaido Electronic Industry Co., Ltd. Agreement to Be Bound by the Protective Order of Jeffrey Klenk Download
Dec 13, 2019 697233 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Confidential Exhibits in Support of Complainants' Reply Claim Construction Brief Download
Dec 13, 2019 697223 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Reply Claim Construction Brief Download
Dec 12, 2019 697111 Administrative Law Judge Order with Respect to: the Scope of this Investigation, Markman Claim Construction, Markman Hearing, Discovery, and Other Scheduling Issues Download
Dec 11, 2019 696877 Administrative Law Judge Granting Joint Motion to Extend Certain Dates in the Procedural Schedule [Motion Docket No. 1165-007] Download
Dec 9, 2019 696776 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., Opticon, Inc., Opticon Sensors Europe B.V Technology Stipulation Download
Dec 6, 2019 696551 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., Opticon, Inc., Opticon Sensors Europe B.V Joint Motion to Extend Certain Dates in the Procedural Schedule (Order No. 5) Download
Dec 5, 2019 696463 Administrative Law Judge Denying without Prejudice Respondents' Omnibus Motion to Compel, Preclude, and Strike Honeywell's Infringement Theories [Motion Docket No. 1165-006] Download
Dec 3, 2019 696222 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd.,and Hokkaido Electronic Industry Co., Ltd Opticon's Final Proposed Markman Exhibit List and Exhibits Download
Dec 3, 2019 696215 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd.,and Hokkaido Electronic Industry Co., Ltd Opticon's Final Proposed Markman Exhibit List and Exhibits Download
Dec 2, 2019 696140 Administrative Law Judge Tutorial and Markman Hearing (Pages 1-286) (with excerpts) Download
Dec 2, 2019 696138 Administrative Law Judge Tutorial and Markman Hearing (Pages 1-286) (with excerpts) Download
Nov 30, 2019 695841 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., OPTO Electronics Co., Ltd., Opticon, Inc. Joint Stipulation regarding Representative Products Download
Nov 27, 2019 695733 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Corrected CXM-0078 for Complainants' Opening Claim Construction Brief Download
Nov 26, 2019 695661 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc., Opticon, Inc., Opticon Sensors Europe Joint Statement regarding Terms to Be Argued at Markman Hearing Download
Nov 26, 2019 695628 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd.,and Hokkaido Electronic Industry Co., Ltd Opticon's Omnibus Motion to Compel, Preclude, and Strike Honeywell's Infringement Theories Download
Nov 22, 2019 695897 Office of the Secretary None Download
Nov 22, 2019 695343 Office of the Secretary Commission Decision Not to Review an Initial Determination Partially Terminating the Investigation Based on the Withdrawal of Certain Patent Claims Download
Nov 22, 2019 695363 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd.,and Hokkaido Electronic Industry Co., Ltd Declaration of Yoshiaki Kohmo Download
Nov 22, 2019 695331 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Agreement to Be Bound by the Protective Order of Nahoko Tono Download
Nov 20, 2019 695158 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Respondents Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd.'s Revised Notice of Prior Art Download
Nov 20, 2019 695151 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., Opticon, Inc., Opticon Sensors Europe B.V Amended Joint Claim Construction Chart Download
Nov 18, 2019 694818 Administrative Law Judge Granting Joint Motion for Modification of Order No. 9 Download
Nov 18, 2019 694817 Administrative Law Judge Regarding the Parties' Markman Hearing and Filing Motions Download
Nov 15, 2019 694552 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Response to Order No. 13 Download
Nov 15, 2019 694541 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Discovery Management Teleconference Transcript, November 7, 2019 (Pages 1-80) Download
Nov 13, 2019 694255 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd.,and Hokkaido Electronic Industry Co., Ltd Agreement to Be Bound by the Protective Order of Michael J. Henry Download
Nov 13, 2019 694168 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd Agreement to Be Bound by the Protective Order of Angela Doporto, Matthew Wolcott, and Tami Vondran Download
Nov 8, 2019 693845 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Agreement to Be Bound by the Protective Order of Judy Reins Download
Nov 8, 2019 693807 Administrative Law Judge Order with Respect to: the Scope of This Investigation, Markman Claim Construction, Markman Hearing, Discovery, and Other Scheduling Issues Download
Nov 5, 2019 693270 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Agreement to Be Bound by the Protective Order of DeAndrae M. Shivers and Kristy Clark Download
Nov 4, 2019 693085 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Agreement to Be Bound by the Protective Order of Patrick D. Curran Download
Oct 30, 2019 692711 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Agreement to Be Bound by the Protective Order of William A. Margeson Download
Oct 29, 2019 692674 Administrative Law Judge Granting Joint Motion to Extend Time for Filing of Reply Claim Construction Briefs Download
Oct 29, 2019 692622 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., Opticon, Inc., Opticon Sensors Europe B.V Joint Motion to Extend Time for Filing of Reply Claim Construction Briefs Download
Oct 28, 2019 692543 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Respondents' Final Proposed Markman Exhibit List Download
Oct 28, 2019 692542 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Respondents' Initial Markman Brief Download
Oct 28, 2019 692537 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Markman Proposal Download
Oct 28, 2019 692536 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Opening Claim Construction Brief Download
Oct 28, 2019 692530 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd.,and Hokkaido Electronic Industry Co., Ltd Respondents' Markman Hearing Proposal Download
Oct 25, 2019 692318 Administrative Law Judge Initial Determination Granting Complainants' Unopposed Motion to Partially Terminate the Investigation as to Certain Claims of the Asserted Patents [Motion Docket No. 1165-004] Download
Oct 22, 2019 691855 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Agreement to Be Bound by the Protective Order of John T. McKee and Brett N. Watkins Download
Oct 21, 2019 691803 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., Opticon, Inc., Opticon Sensors Europe B.V Joint Claim Construction Chart Download
Oct 21, 2019 691739 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Unopposed Motion to Partially Terminate the Investigation as to Certain Claims of the Asserted Patents Download
Oct 3, 2019 690236 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Agreement to Be Bound by the Protective Order of Stephen D. Prowse Download
Oct 3, 2019 690162 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Agreement to Be Bound by the Protective Order of Ryan N. Herrington Download
Sep 30, 2019 689706 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Agreement to Be Bound by the Protective Order of Megumi Matsuoka and Bruce Holcombe. Download
Sep 26, 2019 689445 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., Opticon, Inc., Opticon Sensors Europe B.V First Settlement Conference Joint Report Download
Sep 20, 2019 688827 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd.,and Hokkaido Electronic Industry Co., Ltd. Respondents' Tentative Witness List Download
Sep 20, 2019 688816 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Tentative Witness List Download
Sep 16, 2019 688297 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Agreement to Be Bound by the Protective Order of Atif Hashmi Download
Sep 12, 2019 688142 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., Opticon, Inc., Opticon Sensors Europe B.V Notice regarding Order No. 10 Download
Sep 9, 2019 687598 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Respondents Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd.'s Notice of Prior Art Download
Sep 9, 2019 687576 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Agreement to Be Bound by the Protective Order of Lauren N. Bond Download
Sep 9, 2019 687546 Administrative Law Judge Notice with Respect to Telephone Management Conference Scheduled for September 10, 2019 Download
Sep 6, 2019 687462 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments Inc. Complainants' Identification of Expert Witnesses Download
Sep 6, 2019 687458 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Respondents' Initial Identification of Expert Witnesses Download
Sep 4, 2019 687200 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Agreement to Be Bound by the Protective Order of Chandrajit Bajaj, Benjamin Goldberg, Lambertus Hesselink, Alireza Marandi, Seth J. Nielson, and Ms. Ellie Daw Download
Aug 29, 2019 686798 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Agreement to Be Bound by the Protective Order of Robert Michael Guidash Download
Aug 23, 2019 686160 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Disclosure of Domestic Industry Products Download
Aug 20, 2019 685733 Administrative Law Judge Source-Code Addendum to the Protective Order (Order No. 1) Download
Aug 19, 2019 685706 Administrative Law Judge Granting the Complainants' Unopposed Application for a Recommendation to the District Court for the District of Columbia of Columbia to Issue an Order/Commission for the Taking of Depositions in Japan Download
Aug 16, 2019 685623 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Notice of Patent Priority Dates and Dates of Conception Download
Aug 9, 2019 684907 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Complainants' Unopposed Application for a Recommendation to the District Court for the District of Columbia to Issue an Order/Commission for the Taking of Depositions in Japan Download
Aug 8, 2019 684685 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Agreement to Be Bound by the Protective Order of Yuri Mikulka Download
Aug 7, 2019 684640 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Agreement to Be Bound by the Protective Order of Michael S. Kogan, Craig M. Smith, and Omid E. Kia Download
Aug 7, 2019 684638 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Agreement to Be Bound by the Protective Order of M. Scott Stevens, S. Benjamin Pleune, Stephen R. Lareau, Adam J. Doane, and Nicholas C. Marais Download
Aug 5, 2019 684174 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., Opticon, Inc., Opticon Sensors Europe B.V Stipulation among the Private Parties Download
Aug 1, 2019 683878 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., Opticon, Inc., Opticon Sensors Europe B.V Parties Notice in Response to Order No. 7 Download
Jul 29, 2019 683531 Administrative Law Judge Granting-in-Part and Denying-in-Part Source-Code Addendum to the Protective Order (Order No. 1) [Motion Docket No. 1165-002] Download
Jul 26, 2019 683347 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc. and Opticon, Inc., Opticon Sensors Europe Joint Motion Seeking Entry of a Source-Code Addendum to the Protective Order (Order No. 1) Download
Jul 25, 2019 683141 Administrative Law Judge Notice regarding Ground Rules Download
Jul 23, 2019 682740 Office of the Secretary None Download
Jul 23, 2019 682721 Office of the Secretary Commission Determination Not to Review an Initial Determination Setting the Target Date at Seventeen Months Download
Jul 22, 2019 682585 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Confidential Appendix A to Respondents' Response to the Complaint and Notice of Investigation Download
Jul 22, 2019 682580 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Respondents' Response to the Complaint and Notice of Investigation Download
Jul 22, 2019 682505 Administrative Law Judge Adopting the Parties' Joint Proposed Procedural Schedule Download
Jul 19, 2019 682392 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc., Opticon, Inc., Opticon Sensors Europe B.V Joint Proposed Procedural Schedule and Identification of USPTO Proceedings and Litigations Download
Jul 15, 2019 681292 Administrative Law Judge Granting Respondent Opticon,Inc.'s Unopposed Motion for an Extension of Time to file a Response to the Complaint and Notice of Investigation [Motion Docket No. 1165-001] Download
Jul 12, 2019 681160 Administrative Law Judge Proposed Scheduling Order and Notice of Ground Rules Download
Jul 12, 2019 681105 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd Respondent Opticon, Inc.'s Unopposed Motion for an Extension of Time to File a Written Response to the Complaint and Notice of Investigation Download
Jul 11, 2019 680862 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Agreement to Be Bound by the Protective Order of Koichiro Minamino Download
Jul 11, 2019 680857 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Supplemental Notice of Appearance; Additional Attorneys from Quinn Emanuel Urquhart & Sullivan LLP on Behalf of Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Download
Jul 9, 2019 680502 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Request for Confidential Materials on Behalf of Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Download
Jul 9, 2019 680500 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Agreement to Be Bound by the Protective Order of S. Alex Lasher, Jeffrey S. Gerchick, Steven Cherny, Jared W. Newton, Richard W. Erwine, Ryan S. Goldstein, York M. Faulkner, K. Kevin Chu, and Kevin Jang Download
Jul 8, 2019 680380 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Agreement to Be Bound by the Protective Order of M. Scott Stevens, S. Benjamin Pleune, Stephen R. Lareau, Adam J. Doane, and Nicholas C. Marais Download
Jul 8, 2019 680354 Administrative Law Judge Initial Determination Setting a Seventeen (17)-Month Target Date Download
Jul 3, 2019 680154 Administrative Law Judge Protective Order Download
Jul 3, 2019 680083 Office of the Secretary P1 - Honeywell Xenon 1902G, and P1 - Opticon L50X Scanner Download
Jul 2, 2019 680750 Office of the Secretary F.R. Notice of Institution of Investigation Download
Jul 1, 2019 679882 Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd. Notice of Appearance of Quinn Emanuel Urquhart & Sullivan LLP on Behalf of Opticon, Inc., Opticon Sensors Europe B.V., OPTO Electronics Co., Ltd., and Hokkaido Electronic Industry Co., Ltd.; Designation of S. Alex Lasher as Lead Counsel Download
Jun 27, 2019 679603 Chief Administrative Law Judge Assignment of ALJ McNamara Download
Jun 27, 2019 679537 Office of the Secretary Institution of Investigation Download
Jun 26, 2019 682714 Office of the Secretary None Download
Jun 18, 2019 678856 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Supplement to Complaint Download
Jun 17, 2019 678761 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc Revised Exhibit 12 to the Complaint Download
Jun 7, 2019 678016 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc Supplement to the Complaint Download
Jun 6, 2019 677984 Office of the Secretary F.R. Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Jun 3, 2019 677599 Office of the Secretary Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
May 31, 2019 677538 Honeywell International, Inc., Hand Held Products, Inc., Metrologic Instruments, Inc. Confidential Exhibits Download
May 31, 2019 677548 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Appendix N to the Complaint Download
May 31, 2019 677547 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Appendix M to the Complaint Download
May 31, 2019 677546 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Appendix L Download
May 31, 2019 677541 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Appendix I to Complaint Download
May 31, 2019 677543 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Appendix H to Complaint Download
May 31, 2019 677544 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Appendix J Download
May 31, 2019 677545 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Appendix K Download
May 31, 2019 677540 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Appendices A-G to Complaint Download
May 31, 2019 677537 Honeywell International, Inc., Hand Held Products, Inc., and Metrologic Instruments, Inc. Public Complaint and Exhibits Download
Menu