Search
Patexia Research
Case number 337-TA-1116

Blood Cholesterol Testing Strips and Associated Systems Containing the Same > Documents

Date Field Doc. No.PartyDescription
May 5, 2020 709607 Administrative Law Judge Initial Determination Granting Complainant's Motion for Summary Determination That Complainant Satisfies the Economic Prong of the Domestic Industry Requirement Download
May 1, 2020 709361 Office of the Secretary Commission Opinion Download
Apr 22, 2020 708817 Office of the Secretary F.R. Commission's Final Determination Finding a Violation of Section 337; Issuance of a Limited Exclusion Order; Termination of Investigation Download
Apr 22, 2020 708568 Office of the Secretary Letter to Kandis C. Gibson regarding Transmittal of Limited Exclusion Order Download
Apr 16, 2020 708135 Office of the Chairman Letters from Chairman David S. Johanson to the President of the United States, Steven T. Mnuchin, Secretary of the Treasury and Robert E. Lighthizer, United States Trade Representative Transmitting a Limited Exclusion Order Download
Apr 16, 2020 708133 Office of the Chairman Letters from Chairman David S. Johanson to the President of the United States, Steven T. Mnuchin, Secretary of the Treasury and Robert E. Lighthizer, United States Trade Representative Transmitting a Limited Exclusion Order Download
Apr 16, 2020 708072 Office of the Secretary Commission Opinion for ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Download
Apr 16, 2020 708069 Office of the Secretary Letter to Chief Steuart Informing Him about the Issuance of a Limited Exclusion Order Download
Apr 16, 2020 708068 Office of the Secretary Limited Exclusion Order for ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Download
Apr 16, 2020 708066 Office of the Secretary Commission's Final Determination Finding a Violation of Section 337; Issuance of a Limited Exclusion Order; Termination of Investigation Download
Apr 7, 2020 708721 Office of the Secretary None Download
Mar 18, 2020 705212 Office of the Secretary Extension of the Target Date for the Completion of the Investigation Download
Mar 17, 2020 708323 Office of the Secretary None Download
Feb 25, 2020 703441 Office of the Secretary None Download
Feb 25, 2020 703401 Office of the Secretary Extension of the Target Date for the Completion of the Investigation Download
Feb 5, 2020 701667 Office of the Secretary None Download
Feb 5, 2020 701565 Office of the Secretary Extension of the Target Date for the Completion of the Investigation Download
Dec 12, 2019 697296 Office of the Secretary None Download
Dec 12, 2019 697063 Office of the Secretary Extension of the Target Date for the Completion of the Investigation Download
Oct 21, 2019 692100 Office of the Secretary None Download
Oct 21, 2019 691741 Office of the Secretary Extension of the Target Date for the Completion of the Investigation Download
Sep 12, 2019 688071 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Reply Written Submission to the Commission Download
Sep 10, 2019 687777 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' Reply Supplemental Submission in Response to Notice of Commission Determination to Review Final Initial Determination in Part Download
Sep 5, 2019 687340 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Initial Written Submission to the Commission Download
Sep 4, 2019 687158 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' Initial Supplemental Submission in Response to Notice of Commission Determination to Review Final Initial Determination in Part Download
Sep 3, 2019 687047 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' Reply Supplemental Submission in Response to Notice of Commission Determination to Review Final Initial Determination in Part Download
Sep 3, 2019 687001 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc's Reply Written Submission to the Commission Download
Aug 29, 2019 686795 Office of the Secretary Letter to Matthew Poppe Granting Request to File Exhibits 1 through 5 to Respondents' Initial Supplemental Submission in Response to Notice of Commission Determination to Review Final Initial Determination in Part Download
Aug 28, 2019 686732 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Request for Leave to File Exhibits 1 through 5 of Respondents' Initial Supplemental Submission in Response to Notice of Commission Determination to Review Final Initial Determination in Part Download
Aug 27, 2019 686534 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' Initial Supplemental Submission in Response to Notice of Commission Determination to Review Final Initial Determination in Part Download
Aug 27, 2019 686507 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Initial Written Submission to the Commission Download
Aug 19, 2019 685665 Office of the Secretary F.R. Notice of Commission Determination to Review in Part a Final Initial Determination Finding a Violation of Section 337; Schedule for Filing Written Submissions on the Issues under Review and on Remedy, the Public Interest, and Bonding; Extension of the Target Date Download
Aug 13, 2019 686218 Office of the Secretary None Download
Aug 13, 2019 685168 Office of the Secretary Commission Determination to Review in Part a Final Initial Determination Finding a Violation of Section 337; Schedule for Filing Written Submission on the Issues under Review and on Remedy, the Public Interest, and Bonding; Extension of the Target Date Download
Jul 8, 2019 680351 Office of the Secretary Extension of the Date for the Commission Determination on Whether to Review a Final Initial Determination Download
Jul 5, 2019 680258 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Public Interest Submission Download
Jul 5, 2019 680257 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Public Interest Submission Download
Jul 5, 2019 680238 Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Jul 3, 2019 682695 Office of the Secretary None Download
Jul 2, 2019 680029 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Response to Respondents' Petition for Review of the Initial Determination Download
Jun 25, 2019 679413 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Summary of Response to Respondents' Petition for Review of the Initial Determination Download
Jun 25, 2019 679412 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Response to Respondents' Petition for Review of the Initial Determination Download
Jun 24, 2019 679234 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' Summary of Petition for Review of the Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Jun 24, 2019 679233 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' Petition for Review of the Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Jun 17, 2019 678772 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' Summary of Petition for Review of the Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Jun 17, 2019 678770 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' Petition for Review of the Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Jun 12, 2019 678353 Office of the Secretary F.R. Request for Submissions on the Public Interest Download
Jun 7, 2019 678012 Office of the Secretary Request for Submissions on the Public Interest Download
Jun 4, 2019 677736 Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Jun 4, 2019 677696 Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
May 29, 2019 677283 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. RX-0051C Download
Apr 9, 2019 672563 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Certain Patent Claims Download
Apr 8, 2019 672666 Office of the Secretary None Download
Mar 29, 2019 671743 Polymer Technology Systems, Inc. RX-0051C - RX-000746C Download
Mar 29, 2019 671724 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. RDX-0004C - RDX-0007C Download
Mar 29, 2019 671722 Polymer Technology Systems, Inc. CX-0010C - CX-1047C Download
Mar 29, 2019 671720 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. RX-0012 - RX-000747 Download
Mar 29, 2019 671717 Polymer Technology Systems, Inc. CX-0004 - CX-1048 Download
Mar 29, 2019 671716 Polymer Technology Systems, Inc. CDX-0208 - CDX-1049 Download
Mar 29, 2019 671715 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. RDX-0001 - RDX-0009 Download
Mar 29, 2019 671710 Polymer Technology Systems, Inc., ACON Laboratories, Inc., and ACON Biotech (Hangzhou) Co., Ltd. JX-0001 - JX-0009 Download
Mar 28, 2019 671588 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Final Post-Hearing Brief Download
Mar 28, 2019 671584 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd,'s Responsive Post-Hearing Brief Download
Mar 27, 2019 671439 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Post-Hearing Responsive Brief Download
Mar 27, 2019 671438 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Post-Hearing Reply Brief Download
Mar 25, 2019 671198 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Final Post-Hearing Brief Download
Mar 25, 2019 671190 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Post-Hearing Reply Brief Download
Mar 20, 2019 670700 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Responsive Post-Hearing Brief Download
Mar 20, 2019 670664 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Post-Hearing Responsive Brief Download
Mar 18, 2019 670294 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Initial Post-Hearing Brief (Public Version) Download
Mar 15, 2019 670155 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Post-Hearing Initial Brief Download
Mar 12, 2019 669749 Administrative Law Judge Initial Determination Granting Complainant's Unopposed Motion to Partially Terminate Investigation with Respect to Certain Claims Download
Mar 11, 2019 669971 Office of the Secretary None Download
Mar 11, 2019 669639 Office of the Secretary Commission Determination Not to Review an Initial Determination That Complainant Satisfied the Economic Prong of the Domestic Industry Requirement Download
Mar 11, 2019 669640 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Initial Post-Hearing Brief Download
Mar 11, 2019 669638 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Post-Hearing Initial Brief Download
Mar 4, 2019 669445 Office of the Secretary None Download
Mar 4, 2019 668941 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Certain Patent Claims Download
Mar 1, 2019 668853 Polymer Technology Systems, Inc., ACON Laboratories, Inc., and ACON Biotech (Hangzhou) Co., Ltd. Joint Final Exhibit List Download
Feb 25, 2019 668295 Administrative Law Judge Hearing (Pages 721- 992) (with excerpts) Download
Feb 25, 2019 668294 Administrative Law Judge Hearing (Pages 721-992) (with excerpts) Download
Feb 25, 2019 668209 Administrative Law Judge Hearing (Pages 458-720) (with excerpts) Download
Feb 25, 2019 668202 Administrative Law Judge Hearing (Pages 458-720) (with excerpts) Download
Feb 22, 2019 667868 Administrative Law Judge Hearing (Pages 255-457) (with excerpts) Download
Feb 22, 2019 667867 Administrative Law Judge Hearing (Pages 255-457) (with excerpts) Download
Feb 21, 2019 669008 Office of the Secretary None Download
Feb 21, 2019 667760 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Certain Claims of U.S. Patent No. 7,087,397 Download
Feb 21, 2019 667682 Polymer Technology Systems, Inc., ACON Laboratories, Inc., and ACON Biotech (Hangzhou) Co., Ltd. Second Set of Stipulations of the Parties Download
Feb 19, 2019 667715 Administrative Law Judge Pre-Hearing Conference (Pages 1-254)(with excerpts) Download
Feb 19, 2019 667714 Administrative Law Judge Hearing (Pages 1-254)(with excerpts) Download
Feb 19, 2019 667573 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Corrected and Supplemental Motion in Limine No. 1 for Confidential Treatment at the Hearing Download
Feb 19, 2019 667337 Polymer Technology Systems, Inc., ACON Laboratories, Inc., and ACON Biotech (Hangzhou) Co., Ltd. Second Set of Stipulations of the Parties Download
Feb 19, 2019 667336 Polymer Technology Systems, Inc., ACON Laboratories, Inc., and ACON Biotech (Hangzhou) Co., Ltd. Stipulations of the Parties Download
Feb 19, 2019 667335 Polymer Technology Systems, Inc., ACON Laboratories, Inc., and ACON Biotech (Hangzhou) Co., Ltd. Stipulations of the Parties Download
Feb 19, 2019 667334 Polymer Technology Systems, Inc., ACON Laboratories, Inc., and ACON Biotech (Hangzhou) Co., Ltd. Stipulations of the Parties Download
Feb 16, 2019 667321 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Amended Witness Schedule Download
Feb 16, 2019 667320 Polymer Technology Systems, Inc. Polymer Technology Systems, Inc.'s Amended List of Anticipated Witnesses Download
Feb 15, 2019 668326 Administrative Law Judge Pre-Hearing Conference (Pages 1-72) Download
Feb 14, 2019 667113 Polymer Technology Systems, Inc. Complainant's Unopposed Motion to Partially Terminate Investigation with Respect to Certain Asserted Claims Download
Feb 14, 2019 667110 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Pre-Hearing Brief Download
Feb 14, 2019 667098 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Pre-Hearing Brief Download
Feb 14, 2019 667090 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Helen D. Cole Download
Feb 14, 2019 667081 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of David Nickel Download
Feb 14, 2019 667060 Administrative Law Judge Initial Determination Granting Complainant's Unopposed Motion to Partially Terminate Investigation with Respect to Certain Claims Download
Feb 13, 2019 666960 Administrative Law Judge Ruling on Motions in Limine and Motions to Strike Download
Feb 13, 2019 666964 Administrative Law Judge Initial Determination Granting Complainant's Motion for Summary Determination That Complainant Satisfies the Economic Prong of the Domestic Industry Requirement Download
Feb 12, 2019 666941 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Corrected and Supplemental Motion in Limine No. 1 for Confidential Treatment at the Hearing Download
Feb 12, 2019 666870 Polymer Technology Systems, Inc. Supplement to Complainant's Motion to Strike Expert Opinions and Preclude Respondents from Relying upon Evidence Respondents Failed to Produce during Fact Discovery Download
Feb 11, 2019 666575 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' Opposition to Complainant's Motion in Limine No. 2 to Exclude Certain ACON Witnesses from Testifying at the Hearing Download
Feb 11, 2019 666539 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Richard D. Rochford Download
Feb 11, 2019 666495 Administrative Law Judge Order Addressing Procedural Schedule Download
Feb 11, 2019 666510 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Xiang ping (Renee) Wang Download
Feb 8, 2019 666372 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Motion in Limine No. 3 to Exclude Evidence and Argument from Dr. Weber regarding ACON's Non-Infringement Argument Re Lateral Migration Download
Feb 8, 2019 666370 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Motion in Limine No. 2 to Exclude Evidence and Argument from Dr. Weber regarding Literal Infringement Download
Feb 7, 2019 666233 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Motion in Limine No. 2 to Exclude Certain ACON Witnesses from Testifying at the Hearing Download
Feb 7, 2019 666210 Polymer Technology Systems, Inc. Complainant's Opposition to Respondents' Motion in Limine No. 3 Download
Feb 7, 2019 666209 Polymer Technology Systems, Inc. Complainant's Opposition to Respondents' Motion in Limine No. 2 Download
Feb 6, 2019 666115 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Motion in Limine No. 1 Download
Feb 6, 2019 666076 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' Responsive Chart of Material Facts in Response to Complainant's Motion for Summary Determination That Complainant Satisfies the Economic Prong of the Domestic Industry Requirement Download
Feb 4, 2019 665791 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' Opposition to Complainant's Motion in Limine No. 2 to Exclude Certain ACON Witnesses from Testifying at the Hearing Download
Feb 1, 2019 665746 Polymer Technology Systems, Inc., ACON Laboratories, Inc., and ACON Biotech (Hangzhou) Co., Ltd. Joint List of Unopposed Exhibits Download
Feb 1, 2019 665753 Polymer Technology Systems, Inc., ACON Laboratories, Inc., and ACON Biotech (Hangzhou) Co., Ltd. Joint Statement regarding Procedural Schedule Download
Feb 1, 2019 665741 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Motion in Limine No. 2 to Exclude Certain ACON Witnesses from Testifying at the Hearing Download
Feb 1, 2019 665734 Polymer Technology Systems, Inc. Complainant's Unopposed Motion to Partially Terminate Investigation with Respect to Certain Asserted Claims Download
Feb 1, 2019 665726 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Motion in Limine No. 1 Download
Feb 1, 2019 665716 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Pre-Hearing Statement Download
Feb 1, 2019 665712 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Motion in Limine No. 3 to Exclude Evidence and Argument from Dr. Weber regarding ACON's Non-Infringement Argument Re Lateral Migration Download
Feb 1, 2019 665710 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Motion in Limine No. 2 to Exclude Evidence and Argument from Dr. Weber regarding Literal Infringement Download
Feb 1, 2019 665706 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Pre-Hearing Brief Download
Feb 1, 2019 665700 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Pre-Hearing Statement Download
Feb 1, 2019 665692 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Pre-Hearing Brief Download
Feb 1, 2019 665689 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Motion for Summary Determination of Non-Infringement of the Asserted Claims of U.S. Patent Nos. 7,087,397 and 7,625,721 Download
Feb 1, 2019 665688 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Opposition to Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Motion to Strike Expert Opinions and Exclude Evidence and Argument regarding Theories of Infringement under the Doctrine of Equivalents Not Disclosed during Fact Discovery Download
Feb 1, 2019 665673 Polymer Technology Systems, Inc., ACON Laboratories, Inc., and ACON Biotech (Hangzhou) Co., Ltd. Joint Report on Mediation Download
Feb 1, 2019 665667 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Winnie Wong Download
Feb 1, 2019 665659 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Motion in Limine No. 1 Download
Jan 31, 2019 665647 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Motion in Limine No. 1 for Confidential Treatment at the Hearing Download
Jan 31, 2019 665648 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Motion in Limine No. 1 for Confidential Treatment at the Hearing Download
Jan 30, 2019 665532 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents' Responsive Chart of Material Facts in Response to Complainant's Motion for Summary Determination That Complainant Satisfies the Economic Prong of the Domestic Industry Requirement Download
Jan 30, 2019 665458 Polymer Technology Systems, Inc. Complainant's Opposition to Respondents' Motion for Summary Determination of Non-Infringement of the Asserted Claims of U.S. Patent Nos. 7,087,397 and 7,625,721 Download
Jan 30, 2019 665411 Administrative Law Judge Initial Determination Granting Complainant's Unopposed Motion to Partially Terminate Investigation with Respect to Claims 13, 14, and 20 of U.S. Patent No. 7,087,397 Download
Jan 29, 2019 665241 Administrative Law Judge Order Addressing Scheduling in View of Lapse in Government Appropriations Download
Dec 21, 2018 665099 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Opposition to Complainant Polymer Technology Systems, Inc.'s "Motion to Strike Expert Opinions and Preclude Respondents from Relying upon Evidence Respondents Failed to Produce during Fact Discovery" Download
Dec 21, 2018 665068 Polymer Technology Systems, Inc. Supplement to Complainant Polymer Technology Systems, Inc.'s Motion to Strike Expert Opinions and Preclude Respondents from Relying upon Evidence Respondents Failed to Produce during Fact Discovery Download
Dec 21, 2018 665015 Polymer Technology Systems, Inc. Complainant's Motion for Summary Determination That Complainant Satisfies the Economic Prong of the Domestic Industry Requirement Download
Dec 20, 2018 664839 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Opposition to Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Motion to Strike Expert Opinions and Exclude Evidence and Argument regarding Theories of Infringement under the Doctrine of Equivalents Not Disclosed during Fact Discovery Download
Dec 20, 2018 664771 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Motion for Summary Determination of Non-Infringement of the Asserted Claims of U.S. Patent Nos. 7,087,397 and 7,625,721 Download
Dec 19, 2018 664663 Polymer Technology Systems, Inc. Complainant's Motion for Summary Determination That Complainant Satisfies the Economic Prong of the Domestic Industry Requirement and Memoramdum in Support Thereof Download
Dec 18, 2018 664501 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Motion to Strike Expert Opinions and Exclude Evidence and Argument regarding Theories of Infringement under the Doctrine of Equivalents Not Disclosed during Fact Discovery Download
Dec 17, 2018 664368 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Michele French and Robin Kim Download
Dec 13, 2018 664169 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Motion to Strike Expert Opinions and Preclude Respondents from Relying upon Evidence Respondents Failed to Produce during Fact Discovery Download
Dec 12, 2018 663968 Polymer Technology Systems, Inc. Complainant's Unopposed Motion to Partially Terminate Investigation with Respect to Claims 13, 14, and 20 of U.S. Patent No. 7,087,397 Download
Dec 12, 2018 663967 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Christina Crankshaw, Tessa Eckholm, Melanie Upchurch, and Charles M. Vaughan Download
Dec 12, 2018 663949 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Justin Ebeling and Faye Lehman Download
Dec 10, 2018 663756 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Renee Quinby Download
Dec 10, 2018 663681 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Marjorie Peters and Angie Kelly Download
Dec 10, 2018 663664 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Motion to Strike Expert Opinions and Exclude Evidence and Argument regarding Theories of Infringement under the Doctrine of Equivalents Not Disclosed during Fact Discovery Download
Dec 6, 2018 663474 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Motion to Strike Expert Opinions and Preclude Respondents from Relying upon Evidence Respondents Failed to Produce during Fact Discovery Download
Dec 5, 2018 663335 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Andrea Check and Patrick Roden Download
Dec 4, 2018 663297 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Tentative Witness List (with Corrected Certificate of Service) Download
Dec 4, 2018 663257 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Tentative Witness List Download
Oct 26, 2018 660060 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Janine Ferren Download
Oct 24, 2018 659738 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Chun Un Download
Oct 24, 2018 659679 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Paul Hischier and Brandy Stull Download
Oct 23, 2018 659625 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Patrice Morrison Download
Oct 22, 2018 659524 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Joseph Tseng Download
Oct 18, 2018 659244 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Amanda Lin Download
Oct 17, 2018 659154 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Aaron Taggart Download
Oct 12, 2018 658651 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Alejandro Acosta Download
Oct 11, 2018 658612 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Harry A. Palter Download
Oct 10, 2018 658424 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Marina Hernandez Download
Oct 9, 2018 658288 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Cynthia J. Vega Download
Oct 3, 2018 657799 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Peter Crosby Download
Oct 3, 2018 657580 Administrative Law Judge Granting Joint Motion for Two-Day Extension of Fact Discovery to Complete Deposition Download
Oct 2, 2018 657433 Polymer Technology Systems, Inc. Joint Motion for Two-Day Extension of Fact Discovery to Complete Deposition Download
Sep 27, 2018 657092 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Dr. Scott T. Phillips Download
Sep 25, 2018 657563 Office of the Secretary None Download
Sep 25, 2018 656743 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Claim 10 of U.S. Patent No. 7,087,397 Download
Sep 25, 2018 656721 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Dr. Joe P. Foley Download
Sep 21, 2018 656542 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Identification of Expert Witnesses Download
Sep 21, 2018 656532 Polymer Technology Systems, Inc. Complainant Polymer Technology Inc.'s Identification of Expert Witnesses Download
Sep 21, 2018 656499 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Charles S. Henry Download
Sep 20, 2018 656435 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Dr. Louis J. DeFilippi Download
Sep 20, 2018 656409 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Mimi SJ Lain Download
Sep 20, 2018 656301 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Ryan LaFond Download
Sep 19, 2018 656196 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Bridget Mastrobattista Download
Sep 11, 2018 655494 Administrative Law Judge Markman Hearing (Pages 1-219) Download
Sep 10, 2018 655261 Administrative Law Judge Granting Complainant's Unopposed Motion to Partially Terminate Investigation with Respect to Claim 10 of U.S. Patent No. 7,087,397 Download
Sep 6, 2018 655056 Polymer Technology Systems, Inc. Complainant's Unopposed Motion to Partially Terminate Investigation with Respect to Claim 10 of U.S. Patent No. 7,087,397 Download
Aug 31, 2018 654592 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.'s Notice of Prior Art Download
Aug 31, 2018 654591 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Declaration of Matthew H. Poppe in Support of Responsive Claim Construction Brief of Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Download
Aug 31, 2018 654587 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Responsive Claim Construction Brief of Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Download
Aug 31, 2018 654575 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Responsive Claim Construction Brief Download
Aug 23, 2018 653739 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Jason Fang, Xin Li, and Guehua Shi Download
Aug 21, 2018 653529 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Mary Goff and Matthew Kwan Download
Aug 17, 2018 653300 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Opening Claim Construction Brief of Respondents ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Download
Aug 17, 2018 653288 Polymer Technology Systems, Inc. Complainant Polymer Technology Systems, Inc.'s Opening Claim Construction Brief Download
Aug 17, 2018 653245 Polymer Technology Systems, Inc., ACON Laboratories, Inc., and ACON Biotech (Hangzhou) Co., Ltd. Revised Joint Chart of Agreed and Disputed Claim Constructions Download
Aug 10, 2018 652718 Polymer Technology Systems, Inc., ACON Laboratories, Inc., and ACON Biotech (Hangzhou) Co., Ltd. Joint Chart of Agreed and Disputed Claim Constructions Download
Aug 8, 2018 652494 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Yifang Zhao Download
Aug 7, 2018 652285 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Paula Pyburn and Laura Velasco Download
Aug 6, 2018 652178 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Yang Shao Download
Aug 3, 2018 652020 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Samuel Chong Download
Jul 13, 2018 650267 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Dr. Stephen G. Webr Download
Jul 11, 2018 650161 Administrative Law Judge Preliminary Conference (Pages 1-24) Download
Jul 11, 2018 650053 Administrative Law Judge Setting Procedural Schedule Download
Jun 26, 2018 648759 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Confidential Exhibit A to Response of Acon Laboratories, Inc. and Acon Biotech (Hangzhou) Co., Ltd. to Complaint and Notice of Institution of Investigation Download
Jun 25, 2018 648694 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Response of ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. to Complaint and Notice of Institution of Investigation Download
Jun 22, 2018 648516 Polymer Technology Systems, Inc., ACON Laboratories, Inc., and ACON Biotech (Hangzhou) Co., Ltd. Stipulation among the Parties Download
Jun 20, 2018 648265 Administrative Law Judge Rescheduling Preliminary Conference Download
Jun 19, 2018 648198 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Adrian Dunbar, David Truncellito, and Laura Truncellito Download
Jun 19, 2018 648164 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Alejandro Bone, Winifred Chang, Sophie Givliani, and Robert Hopkins Download
Jun 19, 2018 648144 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Yongjin Zhu, PhD Download
Jun 19, 2018 648132 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of Coleen Higgins and Matthew Zelah Download
Jun 11, 2018 647473 Administrative Law Judge (1) Setting 16-Month Target Date; (2) Setting Preliminary Conference Download
Jun 8, 2018 647335 Polymer Technology Systems, Inc., ACON Laboratories, Inc., and ACON Biotech (Hangzhou) Co., Ltd. Joint Statement Proposing Target Date for Investigation Download
Jun 7, 2018 647196 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Fatima S. Alloo Download
Jun 7, 2018 647194 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Michael Ting Download
Jun 7, 2018 647193 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Jerry Chen Download
Jun 7, 2018 647187 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Craig Kaufman Download
Jun 7, 2018 647179 Polymer Technology Systems, Inc. Agreement to Be Bound by the Protective Order of James B. Altman, Barbara A. Murphy, Susan Koegel, Kandis C. Gibson, Matthew N. Duescher, Tiffany Cooke, Michael Goodman, Charlie Jones, Michael Karson, Jason Lao, Kenneth Parker and Robert Zeiman Download
Jun 7, 2018 647174 Polymer Technology Systems, Inc. Notice of Appearance of Foster, Murphy, Altman & Nickel, PC on Behalf of Polymer Technology Systems, Inc.; Designation of Kandis C. Gibson as Lead Counsel Download
Jun 7, 2018 647166 Administrative Law Judge Granting Respondent ACON's Unopposed Motion to Extend Time to Respond to the Complaint and Notice of Investigation Download
Jun 7, 2018 647158 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Request for Confidential Materials on Behalf of ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Download
Jun 7, 2018 647130 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Agreement to Be Bound by the Protective Order of Matthew H. Poppe, Peng Chen, Paul Beattie, Zheng Liu, and Laura Chavkin Download
Jun 7, 2018 647125 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Respondent ACON's Unopposed Motion to Extend Time to Respond to the Complaint and Notice of Investigation Download
Jun 6, 2018 646985 ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd. Notice of Appearance of Rimon, PC on Behalf of ACON Laboratories, Inc. and ACON Biotech (Hangzhou) Co., Ltd.; Designation of Matthew H. Poppe as Lead Counsel Download
Jun 5, 2018 647200 Office of the Secretary F.R. Notice of Institution of Investigation Download
Jun 5, 2018 646843 Administrative Law Judge Protective Order Download
Jun 5, 2018 646842 Administrative Law Judge Notice of Ground Rules; Setting Date for Submission of Joint Statement on Target Date Download
May 31, 2018 646454 Office of the Secretary Institution of Investigation Download
May 31, 2018 646464 Office of the Secretary Assignment of ALJ Cheney Download
May 30, 2018 647041 Office of the Secretary None Download
May 11, 2018 644900 Polymer Technology Systems, Inc. Letter from James Altman to Secretary Barton regarding Typographical Errors in the Complaint Download
May 7, 2018 645188 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
May 1, 2018 643810 Polymer Technology Systems, Inc. Appendix G Download
May 1, 2018 643808 Polymer Technology Systems, Inc. Appendix F Download
May 1, 2018 643807 Polymer Technology Systems, Inc. Appendix E Download
May 1, 2018 643806 Polymer Technology Systems, Inc. Appendix D Download
May 1, 2018 643805 Polymer Technology Systems, Inc. Appendix C Download
May 1, 2018 643804 Polymer Technology Systems, Inc. Appendix B Download
May 1, 2018 643802 Polymer Technology Systems, Inc. Appendix A Download
May 1, 2018 643793 Office of the Secretary Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Apr 30, 2018 643642 Polymer Technology Systems, Inc. Public Complaint and Exhibits Download
Apr 30, 2018 643645 Polymer Technology Systems, Inc. Confidential Exhibits Download
Menu