Search
Patexia Research
Case number 337-TA-1154

Child Carriers, Components Thereof and Products Containing the Same > Documents

Date Field Doc. No.PartyDescription
Jun 11, 2020 712529 Baby Tula LLC a/k/a New Baby Tula LLC, The Ergo Baby Carrier Inc, and Blue Box OpCo LLC d/b/a Infantino RDX-0008 - RDX-0221 Download
Jun 9, 2020 712340 New Baby Tula, LLC, The Ergo Baby Carrier Inc., and Blue Box OpCo LLC d/b/a Infantino RX-0001 - RX-0552 Download
Jun 9, 2020 712336 Baby Tula LLC a/k/a New Baby Tula LLC, The Ergo Baby Carrier Inc, and Blue Box OpCo LLC d/b/a Infantino RX-0003C - RX-0268C Download
Jun 9, 2020 712335 Baby Tula LLC a/k/a New Baby Tula LLC, The Ergo Baby Carrier Inc, and Blue Box OpCo LLC d/b/a Infantino RDX-0005C and RDX-0007C Download
Jun 9, 2020 712327 LILLEbaby LLC JPX-0035 - JPX-0053 Download
Jun 9, 2020 712289 LILLEbaby LLC JX-0162C - JX-0461C Download
Jun 9, 2020 712287 LILLEbaby LLC CDX-0001C - CDX-0273C Download
Jun 9, 2020 712286 LILLEbaby LLC CX-0011C - CX-0508C Download
Jun 9, 2020 712281 LILLEbaby LLC JX-0002 - JX-0008; JX-0303; JX-0320 - JX-0325; JX-0379; JX-0381; JX-0408 - JX-0472 Download
Jun 9, 2020 712279 LILLEbaby LLC CDX-002; CDX-003; CDX-0021 -CDX-0120; CDX-0237; CDX-0274; CDX-0278; and CDX-0287 Download
Jun 9, 2020 712268 LILLEbaby LLC CX-0286; CX-0309; CX-0314; CX-0335; CX-0337; and CX-0345 Download
May 15, 2020 710444 Office of the Secretary F.R. Notice of Commission Determination to Review in Part a Final Initial Determination Finding No Violation of Section 337; Termination of the Investigation Download
May 11, 2020 710415 Office of the Secretary None Download
May 11, 2020 710083 Office of the Secretary Commission Determination to Review in Part a Final Initial Determination Finding No Violation of Section 337; Termination of Investigation Download
Apr 7, 2020 707158 Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Mar 31, 2020 706672 Office of Unfair Import Investigations Office of Unfair Import Investigations' Response to Respondents' Contingent Petition for Review Download
Mar 26, 2020 706275 Blue Box OpCo LLC d/b/a Infantino, The Ergo Baby Carrier Inc., and New Baby Tula, LLC Respondents' Contingent Petition for Commission Review Download
Mar 23, 2020 705761 Blue Box OpCo LLC d/b/a Infantino, The Ergo Baby Carrier Inc., and New Baby Tula, LLC Respondents' Contingent Petition for Commission Review Download
Mar 17, 2020 705247 Office of the Secretary F.R. Notice of Request for Statements on the Public Interest Download
Mar 11, 2020 704686 Office of the Secretary Request for Statements on the Public Interest Download
Mar 10, 2020 704581 Administrative Law Judge Notice of Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Mar 10, 2020 704536 Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Feb 27, 2020 703563 Office of the Secretary Order No. 34: Construing Claims; Order No. 35: Denying Respondents' Motion for Summary Determination; and Order No. 36: Granting Joint, Unopposed Motion for an Extension of Time to File Responses to Certain Motions in Limine Returned from Tingtao Sunveno Co., Ltd. Download
Feb 14, 2020 702719 LILLEbaby LLC Complainant LILLEbaby LLC's Motion for Leave to File a Reply Brief in Further Support of Its Motion to Terminate the Investigation as to Respondents ByKay and Jonobaby Babytragen Based on Settlements Download
Feb 10, 2020 702017 New Baby Tula, LLC and The Ergo Baby Carrier Inc. Response of Ergo and Tula to LILLEbaby's Motion to Terminate as to ByKay and Jonobaby Download
Feb 5, 2020 701535 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate the Investigation as to Respondents ByKay BV and Jonobaby Babytragen Download
Jan 31, 2020 701075 Office of the Secretary Order No. 30: Order Staying Procedural Schedule as to Respondents Babybjorn AB and Babybjorn Inc. Returned from Tingtao Sunveno Co., Ltd. Download
Jan 30, 2020 700770 LILLEbaby, LLC Complainant LILLEbaby, LLC's Motion to Terminate the Investigation as to Respondents ByKay BV and JonoBaby Babytragen Based on Settlement Download
Jan 29, 2020 700650 LILLEbaby, LLC Complainant LILLEbaby, LLC's Motion to Terminate the Investigation as to Respondents ByKay BV and JonoBaby Babytragen Based on Settlement Download
Jan 28, 2020 700484 The Ergo Baby Carrier Inc., New Baby Tula, LLC, and Blue Box OpCo LLC d/b/a Infantino Respondents' Post-Hearing Responsive Brief Download
Jan 27, 2020 700435 LILLEbaby, LLC Complainant LILLEbaby, LLC's Post-Hearing Responsive Brief Download
Jan 27, 2020 700335 Office of the Secretary Order No. 29: 1) Order to Show Cause as to Respondent Wuxi Kangarouse Trading Co. Ltd.; 2) Denying Motion for Order to Show Cause as to Quanzhou Mingrui Bags Co. Ltd. Returned from Tingtao Sunveno Co., Ltd. Download
Jan 24, 2020 700242 Office of Unfair Import Investigations Commission Investigative Staff's Reply Post-Hearing Brief Download
Jan 22, 2020 699967 Office of Unfair Import Investigations Commission Investigative Staff's Reply Post-Hearing Brief Download
Jan 22, 2020 699966 Office of Unfair Import Investigations Commission Investigative Staff's Initial Post-Hearing Brief Download
Jan 17, 2020 699628 The Ergo Baby Carrier, Inc., New Baby Tula, LLC, and Blue Box OpCo LLC d/b/a Infantino Respondents' Post-Hearing Responsive Brief Download
Jan 17, 2020 699624 LILLEbaby LLC Complainant LILLEbaby LLC's Post-Hearing Responsive Brief Download
Jan 16, 2020 700876 Office of the Secretary None Download
Jan 16, 2020 699464 Office of the Secretary Commission Decision Not to Review an Initial Determination Terminating the Investigation as to Certain Asserted Patent Claims Download
Jan 16, 2020 699459 Office of the Secretary Order No 38: Initial Determination Finding Non-Participating Respondents in Default Returned from Hilgers Graben PLLC Download
Jan 16, 2020 699437 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Terminating the Investigation as to Two Respondents on the Basis of Settlement Returned from Hilgers Graben PLLC Download
Jan 15, 2020 699395 Office of the Secretary Order No 29: 1) Order to Show Cause as to Respondent Wuxi Kangarouse Trading Co. Ltd. 2) Denying Motion for Order to Show Cause as to Quanzhou Mingrui Bags Co. Ltd. Returned from Hilgers Graben PLLC Download
Jan 15, 2020 699396 Office of the Secretary Order No. 34: Construing Claims, Order No. 35: Denying Respondents' Motion for Summary Determination, and Order No. 36: Granting Joint, Unopposed Motion for an Extension of Time to File Responses to Certain Motions in Limine Returned from Hilgers Graben PLLC Download
Jan 15, 2020 699391 Office of the Secretary Order No 28: Granting Respondents The Ergo Baby Carrier Inc. and New Baby Tula, LLC for Leave to Amend Certain Responses to Requests for Admission Returned from Tingtao Sunveno Co., Ltd. Download
Jan 13, 2020 699061 Office of Unfair Import Investigations Commission Investigative Staff's Initial Post-Hearing Brief Download
Jan 13, 2020 698991 Administrative Law Judge Granting Infantino's Unopposed Motion to Increase the Word Limit for Respondents' Post-Hearing Responsive Brief Download
Jan 10, 2020 698931 LILLEbaby, LLC Complainant's Post-Hearing Initial Brief Download
Jan 10, 2020 698888 Blue Box OpCo LLC d/b/a Infantino Respondent Infantino's Motion to Increase the Word Limit for Respondents' Post-Hearing Responsive Brief to 25,000 Words Download
Jan 9, 2020 698784 The Ergo Baby Carrier Inc., New Baby Tula, LLC, and Blue Box Opco LLC d/b/a Infantino Respondents' Post-Hearing Initial Brief Download
Jan 6, 2020 698517 LILLEbaby, LLC Complainant LILLEbaby, LLC's Post-Hearing Initial Brief Download
Jan 6, 2020 698501 The Ergo Baby Carrier Inc., New Baby Tula, LLC, and Blue Box Opco LLC d/b/a Infantino Respondents' Post-Hearing Initial Brief Download
Jan 6, 2020 698415 Administrative Law Judge Granting Joint Unopposed Motion to Admit Exhibits JX-0428C and JX-0432C and to Amend the Final Exhibit List Download
Jan 3, 2020 698351 LILLEbaby, LLC; Baby Tula LLC a/k/a New Baby Tula LLC; The Ergo Baby Carrier Inc., and Blue Box OpCo LLC d/b/a Infantino LLC Joint Motion for Admission of Exhibits JX-0428C and JX-0432C and for Leave to Amend Final Exhibit List Download
Jan 2, 2020 698210 Administrative Law Judge Granting Lillebaby, LLC's Unopposed Motion to Increase the Word Limit for Its' Post-Hearing Initial Brief Download
Dec 30, 2019 698074 Administrative Law Judge Granting Respondents' Unopposed Motion to Amend the Hearing Transcript and Admit Corresponding Exhibit Download
Dec 26, 2019 697989 LILLEbaby, LLC Complainant LILLEbaby, LLC's Motion to Increase the Word Limit for Its Post-Hearing Brief to 25,000 Words Download
Dec 20, 2019 697879 The Ergo Baby Carrier, Inc. and New Baby Tula, LLC Respondents' Unopposed Motion to Amend the Hearing Transcript and Admit Corresponding Exhibit Download
Dec 20, 2019 697859 LILLEbaby, LLC, Blue Box Opco, LLC d/b/a Infantino, The Ergo Baby Carrier Inc., and New Baby Tula LLC Complainant LILLEbaby, LLC and Respondents Blue Box OpCo LLC d/b/a Infantino, The Ergo Baby Carrier Inc., and New Baby Tula LLC's Final Exhibit List Download
Dec 20, 2019 697833 Office of the Secretary Commission Decision Not to Review an Initial Determination Terminating the Investigation as to an Asserted Patent Download
Dec 20, 2019 697820 Office of the Secretary Commission Decision Not to Review an Initial Determination Finding Certain Respondents in Default Download
Dec 20, 2019 698295 Office of the Secretary None Download
Dec 20, 2019 698291 Office of the Secretary None Download
Dec 19, 2019 697649 Office of Unfair Import Investigations Commission Investigative Staff's Pre-Hearing Brief Download
Dec 18, 2019 697569 Administrative Law Judge Granting LILLEbaby's Unopposed Motion to De-Designate Portions of December 9, 2019, Hearing Transcript Download
Dec 18, 2019 697568 Administrative Law Judge Initial Determination Terminating the Investigation as to Certain Patent Claims Download
Dec 18, 2019 697547 Office of the Secretary Commission Decision Not to Review an Initial Determination Terminating the Investigation as to Two Respondents on the Basis of Settlement Download
Dec 17, 2019 697470 Office of the Secretary None Download
Dec 13, 2019 697327 Administrative Law Judge Hearing (Pages 1141-1344) (with excerpts) Download
Dec 13, 2019 697331 Administrative Law Judge Hearing (Pages 1141-1344) (with excerpts) Download
Dec 12, 2019 697173 Administrative Law Judge Hearing Pages (859-1140) Download
Dec 11, 2019 697088 Administrative Law Judge Hearing (Pages 619-858) (with excerpts) Download
Dec 11, 2019 697090 Administrative Law Judge Hearing (Pages 619-858) (with excerpts) Download
Dec 11, 2019 697000 Office of the Secretary Hearing (Pages 355-618) (with excerpts) Download
Dec 10, 2019 697001 Administrative Law Judge Hearing (Pages 355-618) with excerpts Download
Dec 10, 2019 696904 Office of the Secretary None Download
Dec 10, 2019 696868 Office of the Secretary Commission Decision Not to Review an Initial Determination Terminating the Investigation as to Certain Asserted Patent Claims Download
Dec 10, 2019 696788 LILLEbaby, LLC Complainant's Motion to De-designate Portions of December 9, 2019 Hearing Transcript Download
Dec 10, 2019 696782 Blue Box OpCo LLC d/b/a Infantino Agreement to Be Bound by the Protective Order of Ari Feinstein Download
Dec 9, 2019 696822 Administrative Law Judge Hearing (Pages 81-354) (with excerpts) Download
Dec 9, 2019 696823 Administrative Law Judge Hearing (Pages 81-354) (with excerpts) Download
Dec 8, 2019 696671 LILLEbaby, LLC and Blue Box Opco LLC d/b/a Infantino Joint Stipulation between Complainant LILLEbaby, LLC and Respondent Infantino regarding Infantino Redesigns Download
Dec 8, 2019 696673 New Baby Tula, LLC, The Ergo Baby Carrier, Inc., and Blue Box OpCo LLC d/b/a Infantino Agreement to Be Bound by the Protective Order of Brent Lutes Download
Dec 7, 2019 696627 LILLEbaby, LLC, The Ergo Baby Carrier Inc., and New Baby Tula, LLC Joint Stipulation regarding the Ergo Baby Carrier Inc. and New Baby Tula, LLC's Redesigns Download
Dec 6, 2019 696718 Administrative Law Judge Hearing (Pages 1-79) Download
Dec 6, 2019 696721 Administrative Law Judge Pre-Hearing (Pages 1-96) (with excerpts) Download
Dec 6, 2019 696720 Administrative Law Judge Pre-Hearing (Pages 1-96) (with excerpts) Download
Dec 6, 2019 696532 LILLEbaby, LLC Complainant LILLEbaby, LLC's Motion to Partially Terminate the Investigation as to Certain Patent Claims Download
Dec 6, 2019 696529 Blue Box OpCo LLC d/b/a Infantino Agreement to Be Bound by the Protective Order of Geoff Roberts Download
Dec 5, 2019 696482 LILLEbaby, LLC Agreement to Be Bound by the Protective Order of Yuval Newman and Karl Reed Download
Dec 5, 2019 696450 Administrative Law Judge Order on Motions in Limine Download
Dec 4, 2019 696304 L'Echarpe Porte Bonheur D/B/A Chimparoo, LennyLamb Sp. z o.o. Sp. K, and Deneris Trade SRL D/B/A Isara Notice of Change of Address for Lead Counsel Law Firm Hilgers Graben PLLC on Behalf of L'Echarpe Porte Bonheur D/B/A Chimparoo, LennyLamb Sp. z o.o. Sp. K and Deneris Trade SRL D/B/A Isara Download
Dec 4, 2019 696283 Administrative Law Judge Initial Determination Terminating the Investigation as to U.S. Patent No. 8,424,732 Download
Dec 4, 2019 696274 LILLEbaby, LLC Complainant LILLEbaby, LLC's Unopposed Motion to Partially Terminate the Investigation as to Certain Patent Claims Download
Dec 3, 2019 696243 Blue Box OpCo LLC d/b/a Infantino Agreement to Be Bound by the Protective Order of Susan Natland, Laura Rutherford, and Izabella Morrissey Download
Dec 3, 2019 696153 Administrative Law Judge Initial Determination Finding Non-Participating Respondents in Default Download
Dec 3, 2019 696131 The Ergo Baby Carrier Inc., New Baby Tula, LLC, and Blue Box OpCo LLC d/b/a Infantino Respondents' Motion in Limine No. 4, to Preclude Complainant from Presenting Argument and Opinions Inconsistent with Its Stipulated Representation and Expert Report regarding Domestic Industry Product Representativeness Download
Dec 3, 2019 696130 Respondents The Ergo Baby Carrier Inc., New Baby Tula, LLC, and Blue Box OpCo LLC d/b/a Infantino Respondents' Motion in Limine #3 to Exclude Untimely Produced Documents and Testimony Relating to or Relying on Untimely Produced Documents Download
Dec 2, 2019 695934 LILLEbaby, LLC Complainant LILLEbaby's Opposition to Respondents' Motion in Limine No. 4 Download
Dec 2, 2019 695930 LILLEbaby, LLC Complainant LILLEbaby's Opposition to Respondents' Motion in Limine No. 3 Download
Dec 2, 2019 695929 The Ergo Baby Carrier Inc., New Baby Tula, LLC, and Blue Box OpCo LLC d/b/a Infantino Respondents' Opposition to Complainant LILLEbaby's Motion In Limine #2 Download
Dec 2, 2019 695927 The Ergo Baby Carrier Inc., New Baby Tula, LLC, and Blue Box OpCo LLC d/b/a Infantino Respondents' Partial Opposition to Complainant's Motion in Limine No. 3 Download
Dec 2, 2019 695916 Office of Unfair Import Investigations Commission Investigative Staff's Omnibus Response to Complainant's Motions in Limine Nos. 1 and 2 and Respondents' Motions in Limine Nos. 3 and 4 Download
Nov 26, 2019 695584 Administrative Law Judge Granting Joint, Unopposed Motion for Leave to Admit Certain Testimony through Deposition Designations Download
Nov 26, 2019 695583 LILLEbaby, LLC Complainant's Motion in Limine No. 3 to Preclude Respondents' Rebuttal Demonstrative Exhibits RDX-0004C to RDX-0007C Download
Nov 26, 2019 695581 LILLEbaby, LLC Complainant's LILLEbaby, LLC's Motion in Limine No. 1: Motion for Confidential Treatment at the Hearing Download
Nov 25, 2019 695520 The Ergo Baby Carrier Inc., New Baby Tula, LLC, and Blue Box Opco LLC d/b/a Infantino Respondents' Motion to Strike Declarations from Mr. Haynes and Mr. Quimby and Related Motion in Limine No. 2 to Preclude Mr. Quimby as a Witness Download
Nov 25, 2019 695481 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondents' Motion to Strike Declarations from Mr. Haynes and Mr. Quimby and Related Motion in Limine #2 to Preclude Mr. Quimby as a Witness Download
Nov 25, 2019 695470 LILLEbaby, LLC Complainant's Opposition to Respondents' Motion to Strike Declarations from Mr. Haynes and Mr. Quimby and Related Motion and in Limine #2 to Preclude Mr. Quimby as a Witness Download
Nov 25, 2019 695440 The Ergo Baby Carrier Inc., New Baby Tula, LLC, Blue Box Opco LLC d/b/a Infantino, and LILLEbaby, LLC Joint Unopposed Motion for Leave to Admit Certain Testimony through Deposition Designations Download
Nov 21, 2019 695285 LILLEbaby, LLC Complainant LILLEbaby, LLC's Pre-Hearing Brief Download
Nov 21, 2019 695221 Administrative Law Judge Denying Respondents' Motion for Summary Determination Download
Nov 21, 2019 695226 Administrative Law Judge Granting Joint, Unopposed Motion for an Extension of Time to File Responses to Certain Motions in Limine Download
Nov 21, 2019 695218 Administrative Law Judge Construing Claims Download
Nov 20, 2019 696170 Office of the Secretary Order Nos. 26, 27, 28, and 33 Returned from Hilgers Graben PLLC Download
Nov 20, 2019 695114 The Ergo Baby Carrier Inc., New Baby Tula, LLC, Blue Box Opco LLC d/b/a Infantino, LILLEbaby, LLC, and the Office of Unfair Impo Joint, Unopposed Motion for Leave for an Extension to File Responses to Certain Motions in Limine Download
Nov 20, 2019 695109 Office of Unfair Import Investigations Commission Investigative Staff's Pre-Hearing Brief Download
Nov 20, 2019 695107 Office of Unfair Import Investigations Commission Investigative Staff's Pre-Hearing Statement Download
Nov 19, 2019 694969 The Ergo Baby Carrier, Inc., New Baby Tula, LLC, and Blue Box OpCo LLC d/b/a Infantino Respondents' Motion in Limine #3 to Exclude Untimely Produced Documents and Testimony Relating to or Relying on Untimely Produced Documents Download
Nov 19, 2019 694963 The Ergo Baby Carrier Inc., New Baby Tula, LLC, and Blue Box OpCo LLC d/b/a Infantino Respondents' Motion in Limine No. 4, to Preclude Complainant from Presenting Argument and Opinions Inconsistent with Its Stipulated Representation and Expert Report regarding Domestic Industry Product Representativeness Download
Nov 19, 2019 694964 The Ergo Baby Carrier, Inc., New Baby Tula, LLC, and Blue Box OpCo LLC d/b/a Infantino Respondents' Motion in Limine #1 Seeking Confidential Treatment of Certain Materials Download
Nov 19, 2019 694960 LILLEbaby, LLC Complainant's Motion in Limine No. 3 to Preclude Respondents' Rebuttal Demonstrative Exhibits RDX-0004C to RDX-0007C Download
Nov 19, 2019 694957 LILLEbaby, LLC Complainant's Motion in Limine No. 2: to Exclude Evidence, Testimony, and Argument regarding Untimely Claim Construction Opinions through Dr. Brookstein Download
Nov 19, 2019 694952 LILLEbaby, LLC Complainant LILLEbaby, LLC's Motion in Limine No. 1: Motion for Confidential Treatment at the Hearing Download
Nov 19, 2019 694941 LILLEbaby, LLC Complainant's Response to Respondents' Motion to Terminate the Investigation Download
Nov 19, 2019 694890 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondents Babybjorn AB and Babybjorn Inc. Based on Settlement Download
Nov 19, 2019 694889 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondents Babybjorn AB and Babybjorn Inc. Based on Settlement Download
Nov 18, 2019 694856 Blue Box OpCo LLC d/b/a Infantino, The Ergo Baby Carrier Inc., and New Baby Tula, LLC Respondents' Motion to Terminate the Investigation in Its Entirety for Lack of Standing Download
Nov 18, 2019 694850 The Ergo Baby Carrier Inc., New Baby Tula, LLC, Blue Box OpCo LLC d/b/a Infantino Respondents' Pre-Hearing Brief Download
Nov 18, 2019 694808 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate the Investigation as to Respondents BabyBjorn AB and BabyBjorn Inc. Download
Nov 15, 2019 694672 LILLEbaby, LLC, Blue Box OpCo LLC d/b/a Infantino, The Ergo Baby Carrier Inc., and New Baby Tula LLC Complainant LILLEbaby, LLC and Respondents Blue Box OpCo LLC d/b/a Infantino, The Ergo Baby Carrier Inc., and New Baby Tula LLC's Joint List of Unopposed Exhibits Download
Nov 14, 2019 694473 Blue Box OpCo LLC d/b/a Infantino, The Ergo Baby Carrier Inc., and New Baby Tula, LLC Respondents' Motion to Strike Declarations from Mr. Haynes and Mr. Quimby and Related Motion in Limine #2 to Preclude Mr. Quimby as a Witness Download
Nov 13, 2019 694195 LILLEbaby, LLC Complainant LILLEbaby, LLC's Pre-Hearing Brief Download
Nov 13, 2019 694156 Administrative Law Judge Granting Complainant Lillebaby, LLC Leave to File Its Pre-Hearing Brief out of Time Download
Nov 12, 2019 694117 Administrative Law Judge Initial Determination Terminating the Investigation as to Certain Patent Claims Download
Nov 12, 2019 694108 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondents' Motion to Terminate the Investigation in Its Entirety for Lack of Standing Download
Nov 12, 2019 694101 LILLEbaby, LLC Complainant's Response to Respondents' Motion to Terminate the Investigation Download
Nov 12, 2019 694051 LILLEbaby, LLC, BabyBjorn AB, and BabyBjorn Inc. Joint Motion to Terminate the Investigation as to Respondents BabyBjorn AB and BabyBjorn Inc. Based on Settlement Download
Nov 12, 2019 694025 LILLEbaby, LLC Complainant's Motion for Leave to File Its Pre-Hearing Brief out of Time Download
Nov 8, 2019 693928 The Ergo Baby Carrier Inc., New Baby Tula, LLC, and Blue Box OpCo LLC d/b/a Infantino Respondents' Pre-Hearing Brief Download
Nov 8, 2019 693915 LILLEbaby, LLC, BabyBjorn AB, and BabyBjorn Inc. Joint Motion to Terminate the Investigation as to Respondents BabyBjorn AB and BabyBjorn Inc. Based on Settlement Download
Nov 8, 2019 693911 LILLEbaby, LLC Complainant LILLEbaby, LLC's Pre-Hearing Statement Download
Nov 8, 2019 693904 The Ergo Baby Carrier Inc., New Baby Tula, LLC, and Blue Box Opco LLC d/b/a/ Infantino Respondents' Pre-Hearing Statement Download
Nov 8, 2019 693899 LILLEbaby, LLC, Baby Tula LLC a/k/a New Baby Tula LLC, The Ergo Baby Carrier Inc., and Blue Box OpCo LLC d/b/a Infantino LLC Complainant LILLEbaby, LLC and Respondents Baby Tula LLC a/k/a New Baby Tula LLC, The Ergo Baby Carrier Inc., and Blue Box OpCo LLC d/b/a Infantino LLC's Joint Motion to Partial Terminate the Investigation as to Certain Patent Claims Download
Nov 6, 2019 693499 LILLEbaby, LLC Complainant's Unopposed Motion for Entry of Default as to Certain Respondents Download
Nov 4, 2019 693161 LILLEbaby, LLC and Blue Box Opco LLC d/b/a Infantino Joint Discovery Stipulation regarding Importation and Inventory between Complainant LILLEbaby, LLC and Respondent Infantino Download
Oct 30, 2019 692727 Blue Box OpCo LLC d/b/a Infantino, The Ergo Baby Carrier Inc., and New Baby Tula, LLC Respondents' Motion to Terminate the Investigation in Its Entirety for Lack of Standing Download
Oct 29, 2019 692590 Administrative Law Judge Order Staying Procedural Schedule as to Respondents Babybjorn AB and Babybjorn Inc. Download
Oct 28, 2019 692522 LILLEbaby LLC, BabyBjorn AB, and BabyBjorn Inc. Expedited Joint Motion to Stay the Procedural Schedule Download
Oct 28, 2019 692503 Administrative Law Judge 1) Order to Show Cause as to Respondent Wuxi Kangarouse Trading Co. Ltd.; 2) Denying Motion for Order to Show Cause as to Quanzhou Mingrui Bags Co. Ltd. Download
Oct 28, 2019 692464 Office of the Secretary Consent Order; Notice of Commission to Not Review Initial Determination Returned from Hilgers Graben PLLC Download
Oct 28, 2019 692437 Office of the Secretary Order Nos. 11, 13, and 14 Returned from Tingtao Sunveno Co., Ltd. Download
Oct 28, 2019 692402 Office of the Secretary Order No. 15 Returned from Tingtao Sunveno Co., Ltd. Download
Oct 23, 2019 692152 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion for an Order to Show Cause and for Entry of Default as to Certain Respondents Download
Oct 21, 2019 691802 BabyBjorn AB and BabyBjorn Inc. BabyBjorn AB and BabyBjorn Inc.'s Opposition to Complainant's Motion for Summary Determination Download
Oct 21, 2019 691781 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion for Summary Determination on Certain Defenses Download
Oct 18, 2019 691615 Administrative Law Judge Granting Respondents the Ergo Baby Carrier Inc. and New Baby Tula, LLC for Leave to Amend Certain Responses to Requests for Admission Download
Oct 17, 2019 691475 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Andrew Kutas Download
Oct 16, 2019 691407 The Ergo Baby Carrier Inc. and New Baby Tula, LLC Unopposed Motion by Respondents The Ergo Baby Carrier Inc. and New Baby Tula, LLC for Leave to Amend Certain Responses to Requests for Admission Download
Oct 15, 2019 691250 Administrative Law Judge Granting Joint Motion to Extend Mediation Completion and Joint Report on Mediation Deadlines Related to Complaints and Respondent Blue Box Opco, LLC d/b/a Infantino Download
Oct 15, 2019 691213 LILLEbaby LLC and Blue Box Opco, LLC d/b/a Infantino Complainant LILLEbaby LLC and Respondent Blue Box Opco, LLC d/b/a Infantino 's Joint Motion to Extend Time for Parties to Complete Mediation and Provide Joint Report Download
Oct 14, 2019 691120 LILLEbaby LLC Complainant's Unopposed Motion for an Order to Show Cause and Entry of Default as to Certain Respondents Download
Oct 10, 2019 690987 LILLEbaby LLC Agreement to Be Bound by the Protective Order by Corinne Atton Download
Oct 10, 2019 690986 LILLEbaby LLC Complainants' Motion for Summary Determination on Certain Defenses Download
Oct 10, 2019 690950 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Edmund J. Haughey Download
Oct 10, 2019 690947 LILLEbaby LLC and Baby Tula LLC a/k/a New Baby Tula Joint Discovery Stipulation regarding Importation and Inventory between Complainant LILLEbaby, LLC and Respondent Baby Tula LLC a/k/a New Baby Tula Download
Oct 10, 2019 690946 LILLEbaby, LLC and The Ergo Baby Carrier Inc. Joint Discovery Stipulation regarding Importation and Inventory between Complainant LILLEbaby, LLC and Respondent The Ergo Baby Carrier Inc. Download
Oct 10, 2019 690944 LILLEbaby LLC, BabyBjorn AB, and BabyBjorn Inc. Joint Discovery Stipulation regarding Importation and Inventory between Complainant LILLEbaby, LLC and Respondents BabyBjorn AB and BabyBjorn Inc. Download
Oct 7, 2019 690520 New Baby Tula, LLC and The Ergo Baby Carrier, Inc. Agreement to be Bound by the Protective Order of Karlene Campbell-Fletcher Download
Oct 4, 2019 690393 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Sabrina Boyd and Karen Young Download
Oct 4, 2019 690334 Administrative Law Judge Granting Certain Respondents' Motion for Leave to Amend Responses to the Complaint and Notice of Investigation Download
Oct 2, 2019 690015 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Dawn Bounds and John Skarja Download
Oct 2, 2019 689961 BabyBjorn AB, BabyBjorn Inc. Telephonic Conferences, June 20, 2019 (1-28) and July 18, 2019 (1-61) Download
Oct 1, 2019 689937 Blue Box OpCo LLC d/b/a Infantino Agreement to Be Bound by the Protective Order of Nancy Holmstock Download
Oct 1, 2019 689940 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Jeffrey Klenk Download
Oct 1, 2019 689936 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Rebecca Stonestreet and Jeremy Dineen Download
Oct 1, 2019 689899 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Kate Roundy and Bruce Thurman Download
Oct 1, 2019 689781 Office of the Secretary Commission Decision Not to Review and Initial Determination Terminating the Investigation as to One Respondent on the Basis of Settlement Download
Sep 30, 2019 689954 Office of the Secretary None Download
Sep 30, 2019 689730 Blue Box OpCo LLC d/b/a Infantino Agreement to Be Bound by the Protective Order of Bonnie Russo Download
Sep 29, 2019 689614 Blue Box OpCo LLC d/b/a Infantino Agreement to Be Bound by the Protective Order of Mary Ann Payonk and Dan Holmstock Download
Sep 26, 2019 689475 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Michelle Lowe, Karen Shelton, Josh Minyard, and Stetson Bowerman Download
Sep 24, 2019 689116 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Lisa A. Knight and Dennis Clayton Download
Sep 23, 2019 688893 New Baby Tula, LLC and The Ergo Baby Carrier Inc. Agreement to Be Bound by the Protective Order of Thomas Heneghan Download
Sep 20, 2019 688766 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Ralph A. Dengler Download
Sep 17, 2019 689311 Office of the Secretary None Download
Sep 17, 2019 688508 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Nancy Mahoney and Joel Coriat Download
Sep 17, 2019 688420 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Terminating the Investigation as to Two Respondents on the Basis of Settlement Download
Sep 17, 2019 688428 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Terminating the Investigation as to Two Respondents on the Basis of Settlement Download
Sep 17, 2019 730128 Office of the Secretary None Download
Sep 13, 2019 689318 Office of the Secretary None Download
Sep 13, 2019 688197 Office of the Secretary Consent Order for Mountain Buggy Download
Sep 13, 2019 688196 Office of the Secretary Commission Decision Not to Review an Initial Determination Terminating the Investigation as to One Respondent on the Basis of a Settlement, Consent Order Stipulation, and Proposed Consent Order; Issuance of Consent Order Download
Sep 12, 2019 688101 LILLEbaby, LLC Agreement to Be Bound by the Protective Order of Andrew P. MacArthur Download
Sep 11, 2019 688014 Administrative Law Judge Markman Hearing (Pages 1-281) Download
Sep 10, 2019 687794 The Ergo Baby Carrier Inc., New Baby Tula, LLC, Blue Box OpCo LLC d/b/a Infantino, BabyBjorn AB, and BabyBjorn Inc. Respondents' Motion for Summary Determination of No Domestic Industry (Technical Prong) Download
Sep 6, 2019 687397 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondent Boba Inc. d/b/a Beco Carrier USA LLC Based on Settlement Download
Sep 6, 2019 687398 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondent Boba Inc. d/b/a Beco Carrier USA LLC Based on Settlement Download
Sep 6, 2019 687380 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Partially Terminate the Investigation as to Respondent Boba Inc. d/b/a Beco Baby Carrier USA LLC Based on Settlement Download
Sep 5, 2019 687349 BabyBjorn AB and BabyBjorn Inc. Supplemental Notice of Appearance; Additional Attorneys from Dorsey and Whitney LLP on Behalf of BabyBjorn AB and BabyBjorn Inc. Download
Sep 4, 2019 687211 LILLEbaby LLC Complainant's Response to Respondents' Motion for Summary Determination of No Domestic Industry Technical Prong Download
Sep 4, 2019 687183 LILLEbaby LLC and Boba Inc. d/b/a Beco Baby Carrier USA LLC Joint Motion to Partially Terminate the Investigation as to Respondent Boba Inc. d/b/a Beco Baby Carrier USA LLC Based on Settlement Download
Sep 4, 2019 687125 LILLEbaby LLC Agreement to Be Bound to the Protective Order of Sarah Brooks Download
Sep 4, 2019 687095 LILLEbaby LLC Agreements to Be Bound by the Protective Order of Charlotte Lacey and Jillian Barricelli Download
Aug 28, 2019 686707 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondent Cybex Gmbh LLC and Columbus Trading Partners USA Inc. Based on Settlement Download
Aug 28, 2019 686710 Administrative Law Judge Scheduling Oral Argument on Motion for Summary Determination of No Domestic Industry (Technical Prong) Download
Aug 28, 2019 686708 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondent Cybex Gmbh LLC and Columbus Trading Partners USA Inc. Based on Settlement Download
Aug 27, 2019 686527 LILLEbaby LLC and Boba Inc. d/b/a Beco Baby Carrier USA LLC Joint Motion to Partially Terminate the Investigation as to Respondent Boba Inc. d/b/a Beco Baby Carrier USA LLC Based on Settlement Download
Aug 26, 2019 686363 BabyBjorn AB and BabyBjorn Inc. Agreement to Be Bound by the Protective Order of Deirdre Smith and Kevin Marth Download
Aug 26, 2019 686357 The Ergo Baby Carrier Inc., New Baby Tula, LLC, Blue Box OpCo LLC d/b/a Infantino, BabyBjorn AB, and BabyBjorn Inc Respondents The Ergo Baby Carrier Inc., New Baby Tula, LLC, Blue Box OpCo LLC d/b/a Infantino, BabyBjorn AB, and BabyBjorn Inc. Notice of Prior Art Download
Aug 26, 2019 686315 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Debbie Whitehead and Lisa Allen Download
Aug 26, 2019 686311 Office of Unfair Import Investigations Commission Investigative Staff's Notice of Prior Art Download
Aug 26, 2019 686309 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate the Investigation as to Respondents Cybex GmbH and Columbus Trading Partners USA, Inc. Based on Settlement Download
Aug 23, 2019 686154 LILLEbaby LLC Complainant's Response to Respondents' Motion for Summary Determination of No Domestic Industry Technical Prong Download
Aug 23, 2019 686151 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondents' Motion for Summary Determination of No Domestic Industry (Technical Prong) Download
Aug 23, 2019 686117 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondents Stokke AS and Stokke LLC Based on Settlement Download
Aug 23, 2019 686119 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondents Stokke AS and Stokke LLC Based on Settlement Download
Aug 23, 2019 686097 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Leslie Todd and Ryan LaFond Download
Aug 22, 2019 685989 Boba, Inc. Agreement to Be Bound by the Protective Order of James Beard Download
Aug 22, 2019 685968 New Baby Tula, LLC and The Ergo Baby Carrier Inc. Agreement to Be Bound by the Protective Order of Kathleen Fitterling and Daniel Sokoloff Download
Aug 21, 2019 685915 Boba Inc. d/b/a Beco Baby Carrier USA LLC Notice of Withdrawal of Appearance of Husch Blackwell LLP and Erise IP, PA on Behalf of Respondent Boba, Inc. Download
Aug 21, 2019 685904 Boba Inc., d/b/a Beco Baby Carrier Notice of Appearance of Sherman & Howard LLC on Behalf of Boba Inc., d/b/a Beco Baby Carrier; Designation of James Beard as Lead Counsel Download
Aug 21, 2019 685839 Office of Unfair Import Investigations Commission Investigative Staff's Reply Claim Construction Brief Download
Aug 21, 2019 685834 BabyBjorn AB and BabyBjorn Inc. Agreement to Be Bound by the Protective Order of Gunilla Medina Download
Aug 20, 2019 685814 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Debra Bollman and Vigdis Eriksen Download
Aug 19, 2019 685659 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate the Investigation as to Respondents Stokke AS and Stokke LLC Download
Aug 16, 2019 685639 LILLEbaby LLC, Cybex GmbH LLC, and Columbus Trading-Partners USA, Inc. Joint Motion to Terminate the Investigation as to Respondents Cybex GmbH LLC and Columbus Trading-Partners USA, Inc. Based on Settlement Download
Aug 16, 2019 685606 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondents' Motion for Leave to Amend Responses to the Complaint and Notice of Investigation to Assert Specifically the Affirmative Defense of Unenforceability Due to Inequitable Conduct Download
Aug 16, 2019 685603 LILLEbaby, LLC Complainant's Opposition to Respondents' Motion for Leave to Amend Responses to the Complaint and Notice of Investigation to Assert Specifically the Affirmative Defense of Unenforceability Due to Inequitable Conduct Download
Aug 16, 2019 685562 BabyBjorn AB and BabyBjorn Inc. Agreement to Be Bound by the Protective Order of David Tseng Download
Aug 15, 2019 685513 LILLEbaby LLC, Cybex GmbH LLC, and Columbus Trading-Partners USA, Inc. Joint Motion to Terminate as to Cybex GmbH LLC and Columbus Trading Partners USA Inc. Based on Settlement Download
Aug 15, 2019 685502 LILLEbaby, LLC, BabyBjorn AB, BabyBjorn Inc., Baby Tula LLC a/k/a New Baby Tula LLC, The Ergo Baby Carrier Inc., and Blue Box Op Procedural Stipulation among Certain of the Parties Download
Aug 15, 2019 685500 The Ergo Baby Carrier Inc., New Baby Tula, LLC, Blue Box OpCo LLC d/b/a Infantino, Baby Bjorn AB and BabyBjorn Inc. Respondents' Motion for Leave to Amend Responses to the Complaint and Notice of Investigation to Assert Specifically the Affirmative Defense of Unenforceability Due to Inequitable Conduct Download
Aug 14, 2019 685331 LILLEbaby, LLC Complainant's Responsive Claim Construction Brief Download
Aug 14, 2019 685305 Blue Box OpCo LLC d/b/a Infantino, BabyBjorn AB, BabyBjorn Inc., The Ergo Baby Carrier, Inc., and New Baby Tula, LLC Respondents Infantino, BabyBjorn, Ergo Baby, and Tula's Response Brief on Claim Construction Download
Aug 13, 2019 685219 The Ergo Baby Carrier Inc., Boba Inc., New Baby Tula, LLC, Blue Box OpCo LLC d/b/a Infantino, BabyBjorn AB, and BabyBjorn Inc. Respondents' Motion for Summary Determination of No Domestic Industry (Technical Prong) Download
Aug 13, 2019 685210 Administrative Law Judge Initial Determination Entering Consent Order As to Respondent Mountain Buggy USA a/k/a Phil & Teds USA Inc. Download
Aug 13, 2019 685209 Administrative Law Judge Initial Determination Entering Consent Order As to Respondent Mountain Buggy USA a/k/a Phil & Teds USA Inc. Download
Aug 12, 2019 686225 Office of the Secretary None Download
Aug 12, 2019 685054 Mountain Buggy USA a/k/a phil&teds USA Inc. Corrected Exhibit A and Exhibit B to Respondent Mountain Buggy USA a/k/a Phil & Teds USA Inc.'s Motion to Terminate Investigation and Stay Investigation Pending Resolution of Motion to Terminate and Memorandum in Support Download
Aug 12, 2019 685013 Office of the Secretary Commission Decision Not to Review Two Initial Determinations Terminating the Investigation as to One Respondent on the Basis of a Consent Order Stipulation and Proposed Consent Order and Another Respondent on the Basis of Settlement; Issuance of Consent Order Download
Aug 12, 2019 685024 Office of the Secretary Consent Order Download
Aug 9, 2019 684962 The Ergo Baby Carrier Inc., New Baby Tula, LLC, Blue Box OpCo LLC d/b/a Infantino, BabyBjorn AB, and BabyBjorn Inc. Respondents' Tentative List of Witnesses for the Hearing Download
Aug 9, 2019 684958 LILLEbaby, LLC Complainant's Tentative Witness List Download
Aug 9, 2019 684948 Stokke LLC and Stokke AS Joint Motion to Terminate the Investigation as to Respondents Stokke AS and Stokke LLC Based on Settlement Download
Aug 9, 2019 684879 Office of Unfair Import Investigations Commission Investigative Staff's Tentative Witness List Download
Aug 8, 2019 684827 LILLEbaby, LLC, Stokke LLC, and Stokke AS Joint Motion to Terminate the Investigation as to Respondents Stokke AS and Stokke LLC Based on Settlement Download
Aug 8, 2019 684786 Office of Unfair Import Investigations Commission Investigative Staff's Response to Motion to Terminate Investigation as to Respondent Mountain Buggy USA a/k/a Phil & Teds USA Inc. and to Stay Investigation as to Mountain Buggy Pending Resolution of Motion to Terminate Download
Aug 7, 2019 684651 Office of Unfair Import Investigations Commission Investigative Staff's Initial Claim Construction Brief Download
Aug 7, 2019 684615 New Baby Tula, LLC, Boba Inc., and The Ergo Baby Carrier, Inc. Exhibits to Respondents' Motion for Leave to Amend Responses to the Complaint and Notice of Investigation to Assert Specifically the Affirmative Defense of Unenforceability Due to Inequitable Conduct Download
Aug 6, 2019 684518 The Ergo Baby Carrier Inc., Boba Inc., New Baby Tula, LLC, Blue Box OpCo LLC d/b/a Infantino, Baby Bjorn AB, and BabyBjorn Inc. Respondents' Motion for Leave to Amend Responses to the Complaint and Notice of Investigation to Assert Specifically the Affirmative Defense of Unenforceability Due to Inequitable Conduct Download
Aug 6, 2019 684374 Office of the Secretary Order No. 4 Returned from Quanzhou Mingrui Bags Co., Ltd. Download
Aug 6, 2019 684372 Office of the Secretary Order No. 12 Returned from Andrew Graben, Esq. Download
Aug 6, 2019 684370 Office of the Secretary Order No. 12, Consent Order, and Notice Not to Review an Initial Determination Terminating as to One Respondent Returned from BabySwede LLC Download
Aug 6, 2019 684337 New Baby Tula, LLC, Boba Inc., and The Ergo Baby Carrier, Inc. Agreement to Be Bound by the Protective Order of Richard Hinrichs and David Brookstein Download
Aug 5, 2019 684266 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Pete J. Myers and Jeffery Stec, Ph.D. Download
Aug 1, 2019 683963 BabyBjorn AB and BabyBjorn Inc. Agreement to Be Bound by the Protective Order of Joel Delman, Mark Gunter, and Alan Hedge Download
Jul 31, 2019 683864 Blue Box OpCo LLC, d/b/a Infantino Agreement to Be Bound by the Protective Order of Ronald B. Kemnitzer Download
Jul 31, 2019 683852 LILLEbaby, LLC Complainant's Initial Claim Construction Brief Download
Jul 31, 2019 683810 Blue Box OpCo LLC d/b/a Infantino, BabyBjorn AB, BabyBjorn Inc., The Ergo Baby Carrier, Inc., and New Baby Tula, LLC Respondents Infantino, BabyBjorn, Ergo Baby, and Tula's Opening Claim Construction Brief Download
Jul 31, 2019 683797 Mountain Buggy USA aka Phil & Teds USA Inc. Respondent Mountain Buggy USA a/k/a Phil & Teds USA Inc.'s Motion to Terminate Investigation and Stay Investigation Pending Resolution of Motion to Terminate and Memorandum in Support Download
Jul 29, 2019 683480 Mountain Buggy USA a/k/a Phil & Teds USA Inc. Respondent Mountain Buggy USA a/k/a Phil & Teds USA Inc.'s Motion to Terminate Investigation and Stay Investigation Pending Resolution of Motion to Terminate and Memorandum in Support Download
Jul 29, 2019 683454 Administrative Law Judge Order Staying Procedural Schedule as to Respondent Boba, Inc. Download
Jul 26, 2019 683405 The Ergo Baby Carrier Inc., Boba Inc., New Baby Tula, LLC, and LILLEbaby, LLC Joint Motion to Stay the Procedural Schedule as to Boba Download
Jul 26, 2019 683364 New Baby Tula, LLC, The Ergo Baby Carrier Inc., Blue Box OpCo LLC d/b/a Infantino, BabyBjorn AB, and BabyBjorn Inc.. Agreement to Be Bound by the Protective Order of Pallavi Seth, PhD Download
Jul 22, 2019 682433 Administrative Law Judge Second Order Staying Procedural Schedule as to Respondents Stokke AS and Stokke LLC Download
Jul 19, 2019 682397 Stokke LLC, Stokke AS, and LILLEbaby, LLC Joint Motion to Extend Stay of the Procedural Schedule Download
Jul 18, 2019 682198 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondent Britax Child Safety, Inc. Based on Settlement Download
Jul 18, 2019 682197 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondent Britax Child Safety, Inc. Based on Settlement Download
Jul 18, 2019 682193 Administrative Law Judge Initial Determination Entering Consent Order as to Respondent BabySwede LLC Download
Jul 17, 2019 682106 LILLEbaby, LLC and Britax Child Safety, Inc. Renewed Joint Motion to Partially Terminate Investigation No. 337-TA-1154 as to Respondent Britax Child Safety, Inc. on the Basis of a Settlement Agreement Download
Jul 17, 2019 682105 LILLEbaby, LLC and Britax Child Safety, Inc. Renewed Joint Motion to Partially Terminate Investigation No. 337-TA-1154 as to Respondent Britax Child Safety, Inc. on the Basis of a Settlement Agreement Download
Jul 17, 2019 682100 Blue Box OpCo LLC d/b/a Infantino, BabyBjorn AB, BabyBjorn Inc., The Ergo Baby Carrier, Inc., New Baby Tula, LLC, Boba Inc., LIL Joint Chart of Agreed and Disputed Constructions Download
Jul 17, 2019 682091 LILLEbaby, LLC Complainant's Identification of Expert Witnesses Download
Jul 17, 2019 682087 The Ergo Baby Carrier Inc., Boba Inc., New Baby Tula LLC, BabyBjorn AB, BabyBjorn Inc., and Blue Box OpCo LLC d/b/a Infantino Respondents' Identification of Expert Witnesses Download
Jul 17, 2019 682030 BabySwede LLC Respondent BabySwede LLC's Motion to Terminate the Investigation Based on a Consent Order and to Stay All of the Deadlines as to Respondent BabySwede LLC Download
Jul 17, 2019 681984 BabySwede LLC Notice of Appearance of Calfee, Halter & Griswold LLP on Behalf of BabySwede LLC; Designation of Todd R. Tucker as Lead Counsel Download
Jul 17, 2019 681943 Office of Unfair Import Investigations Commission Investigative Staff's Identification of Expert Witnesses Download
Jun 28, 2019 679762 Administrative Law Judge Order Staying Procedural Schedule as to Respondents Stokke AS and Stokke LLC Download
Jun 28, 2019 679759 Administrative Law Judge Order Staying Procedural Schedule as to Respondents Cybex GmBH and Columbus Trading Partners USA, Inc. Download
Jun 28, 2019 679710 Cybex GmBH and Columbus Trading Parterners USA, Inc. Joint Motion to Stay the Procedural Schedule Download
Jun 27, 2019 679642 LILLEbaby, LLC Agreement to Be Bound by the Protective Order of Seth E. Boeshore Download
Jun 26, 2019 679505 LILLEbaby, LLC, Stokke LLC, and Stokke AS Joint Motion to Stay the Procedural Schedule Download
Jun 25, 2019 679388 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion for an Order to Show Cause and Entry of Default as to Certain Respondents Download
Jun 25, 2019 679367 Administrative Law Judge Order to Show Cause as to Respondents Kokadi GmbH & Co. KG, Minimonkey BV, and Soul US Inc. Download
Jun 24, 2019 679237 Administrative Law Judge Order to Show Cause as to Respondents Isara, Lenny Lamb, Chimparoo, Tingtao Sunveno, Jing Jiang, and Jangsu Download
Jun 18, 2019 678852 Office of the Secretary Consent Order for Artsana USA Inc. f/k/a Chicco USA Inc. Download
Jun 18, 2019 678850 Office of the Secretary Commission Decision Not to Review an Initial Determination Terminating the Investigation as to One Respondent on the Basis of a Consent Order Stipulation and Proposed Consent Order; Issuance of Consent Order Download
Jun 18, 2019 678830 Cybex GmbH and Columbus Trading Partners USA, Inc. Respondents Cybex GmbH and Columbus Trading Partners USA, Inc.'s Amended Response to the Verified Complaint and Notice of Investigation Download
Jun 18, 2019 681582 Office of the Secretary None Download
Jun 7, 2019 678042 Wonderland NurseryGoods Hong Kong, Ltd. Notice of Withdrawal of Wonderland Nurserygoods Hong Kong, Ltd.'s Motion to Intervene as a Respondent Download
Jun 6, 2019 677975 New Baby Tula, LLC, Boba Inc., and The Ergo Baby Carrier Inc. Agreement to Be Bound by the Protective Order of Hunter Horton Download
Jun 6, 2019 677954 BabyBjorn AB and BabyBjorn Inc. Agreement to Be Bound by the Protective Order of Evan J. Livermore Download
Jun 5, 2019 677867 Administrative Law Judge Order Granting Motion by Cybex GmbH and Columbus Trading Partners USA, Inc., to File an Amended Response to the Complaint Download
Jun 5, 2019 677881 LILLEbaby LLC Complainant LILLEbaby LLC's Motion to Extend Time for Parties to Respond to Motion to Intervene Download
Jun 5, 2019 677862 LILLEbaby LLC Complainant LILLEBaby LLC's Motion to Extend Time for Parties to Respond to Motion to Intervene Download
Jun 5, 2019 677829 Cybex GmbH and Columbus Trading Partners USA, Inc. Respondents Cybex GmbH's and Columbus Trading Partners USA, Inc.'s Motion for Leave to File an Amended Response to the Complaint Download
May 30, 2019 677456 Administrative Law Judge Initial Determination Entering Consent Order as to Respondent Artsana USA, Inc. Download
May 28, 2019 677197 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion for an Order to Show Cause and Entry of Default as to Certain Respondents Download
May 24, 2019 677032 Stokke LLC and Stokke AS Correspondence Enclosing Verification for Response to the Complaint and Notice of Investigation Download
May 23, 2019 676852 Administrative Law Judge Denying without Prejudice Motion for Partial Termination as to Respondent Britax Child Safety, Inc. Download
May 22, 2019 676712 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate the Investigation as to Respondent Britax Child Safety, Inc. Download
May 22, 2019 676681 Britax Child Safety, Inc. Substituted Exhibits 1-2 to Joint Motion to Partially Terminate Inv. No. 337-TA-1154 as to Respondent Britax Child Safety, Inc. on the Basis of a Settlement Agreement Download
May 22, 2019 676680 Britax Child Safety, Inc. Substituted Exhibits 1-2 to Joint Motion to Partially Terminate Inv. No. 337-TA-1154 as to Respondent Britax Child Safety, Inc. on the Basis of a Settlement Agreement Download
May 22, 2019 676666 New Baby Tula, LLA, The Ergo Baby Carrier Inc., and Boba Inc. d/b/a Beco Baby Carrier Agreement to Be Bound by the Protective Order of Femi Masha Download
May 22, 2019 676643 Administrative Law Judge Order to Granting Complainant LILLEbaby, LLC's Motion for an Extension of Time to Respond to Motion to Intervene Download
May 21, 2019 676607 Stokke LLC and Stokke AS Exhibit 1 to Response to Complaint and Notice of Investigation Download
May 21, 2019 676602 LILLEbaby, LLC Complainant LILLEbaby, LLC's Motion to Extend Time for Parties to Respond to Motion to Intervene Download
May 20, 2019 676452 Office of Unfair Import Investigations Commission Investigative Staff's Response to Motion to Terminate as to Respondent Artsana Download
May 16, 2019 676130 LILLEbaby LLC Complainant's Unopposed Motion for an Order to Show Cause and Entry of Default as to Certain Respondents Download
May 14, 2019 675871 Stokke AS and Stokke LLC Confidential Exhibit 1 to Stokke's Response to the Complaint and Notice of Investigation Download
May 14, 2019 675869 Stokke AS and Stokke LLC Stokke's Response to the Complaint and Notice of Investigation Download
May 13, 2019 675702 Administrative Law Judge Granting Respondents Isara, Chimparoo, and Lennylamb's Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
May 13, 2019 675703 L'Echarpe Porte Bonheur d/b/a Chimparoo, LennyLamb Sp. z o.o. Sp. K, and Deneris Trade SRL d/b/a Isara Agreement to Be Bound by the Protective Order of Sterling Miller Download
May 10, 2019 675678 The Ergo Baby Carrier Inc. Exhibit 1 to The Ergo Baby Carrier Inc.'s Answer to Complaint and Notice of Investigation Download
May 10, 2019 675677 Boba Inc. d/b/a Beco Baby Carrier USA LLC Exhibit 1 to Boba Inc. d/b/a Beco Baby Carrier USA LLC's Answer to Complaint and Notice of Investigation Download
May 10, 2019 675675 New Baby Tula LLC Exhibit 1 to New Baby Tula LLC's Response to the Complaint and Notice of Investigation Download
May 10, 2019 675665 LILLEbaby, LLC and Britax Child Safety, Inc. Joint Motion to Partially Terminate Investigation No. 337-TA-1154 as to Respondent Britax Child Safety, Inc. on the Basis of a Settlement Agreement Download
May 10, 2019 675663 LILLEbaby, LLC and Britax Child Safety, Inc. Joint Motion to Partially Terminate Investigation No. 337-TA-1154 as to Respondent Britax Child Safety, Inc. on the Basis of a Settlement Agreement Download
May 10, 2019 675657 LILLEbaby, LLC Complainant's Unopposed Motion for an Order to Show Cause and Entry of Default as to Certain Respondents Download
May 10, 2019 675649 Wonderland Nurserygoods Hong Kong, Ltd. Confidential Version of Declaration of Jui Li (Renee) Wang in Support of Wonderland NurseyGoods Hong Kong, Ltd.'s Motion to Intervene as a Respondent Download
May 10, 2019 675648 Wonderland Nurserygoods Hong Kong, Ltd. Wonderland NurseyGoods Hong Kong, Ltd.'s Motion to Intervene as a Respondent Download
May 10, 2019 675604 BabyBjorn AB and BabyBjorn Inc. Exhibit A to BabyBjorn Respondents' Response to the Complaint and Notice of Investigation Download
May 9, 2019 675519 Blue Box OpCo LL d/b/a Infantino Exhibit A to Response of Respondent Blue Box OpCp LLC d/b/a Infantino to Complaint Download
May 8, 2019 675347 Artsana USA Inc. f/k/a Chicco USA Inc. Respondent Artsana USA Inc. f/k/a Chicco USA Inc.'s Motion to Terminate the Investigation Based on a Consent Order and to Stay All of the Deadlines as to Respondent Artasana USA Inc. Download
May 7, 2019 675277 Mountain Buggy USA a/k/a phil&teds USA Inc. Respondent Mountain Buggy USA a/k/a phil&teds USA Inc.'s Response to Complainant LILLEbaby LLC's Complaint Download
May 6, 2019 675066 BabyBjorn AB and BabyBjorn Inc. Agreement to Be Bound by the Protective Order of Shannon L. Bjorklund and Alison M. Hill Download
May 6, 2019 675064 BabyBjorn AB and BabyBjorn Inc. Supplemental Notice of Appearance; Additional Attorneys from Dorsey & Whitney LLP on Behalf of BabyBjorn AB and BabyBjorn Inc. Download
May 6, 2019 675040 L'Echarpe Porte Bonheur D/B/A Chimparoo, LennyLamb Sp. z o.o. Sp. K, and Deneris Trade SRL D/B/A Isara Respondents L'Echarpe Porte Bonheur D/B/A Chimparoo, LennyLamb Sp. z o.o. Sp. K, and Deneris Trade SRL D/B/A Isara's Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
May 6, 2019 675039 L'Echarpe Porte Bonheur D/B/A Chimparoo, LennyLamb Sp. z o.o. Sp. K and Deneris Trade SRL D/B/A Isara Agreement to Be Bound by the Terms of the Protective Order of Andrew Graben and Meaghan H. Davant, Download
May 6, 2019 675035 L'Echarpe Porte Bonheur D/B/A Chimparoo, LennyLamb Sp. z o.o. Sp. K, and Deneris Trade SRL D/B/A Isara Notice of Appearance of Hilgers Graben PLLC on Behalf of L'Echarpe Porte Bonheur D/B/A Chimparoo, LennyLamb Sp. z o.o. Sp. K, and Deneris Trade SRL D/B/A Isara; Deesignation of Andrew Graben as Lead Counsel Download
May 3, 2019 674853 Office of the Secretary Notice of Institution Returned from Quanzhou Mingrui Bags Co. Ltd. Download
May 3, 2019 674851 Office of the Secretary Notice of Institution Returned from Wuxi Kangarouse Trading Co. Ltd. Download
May 3, 2019 674813 Administrative Law Judge Granting Leave to Effect Personal Service on Respondents BabySwede LLC, Wuxi Kangarouse Trading Co. Ltd. Enterprises d/b/a Kangarouse, and Quanzhou Mingrui Bags Co. Ltd. Download
May 2, 2019 674794 BabyBjorn Inc. and BabyBjorn AB Letter Requesting Confidential Treatment for BabyBjorn Respondents Download
May 2, 2019 674792 BabyBjorn Inc. and BabyBjorn AB Confidential Exhibit A to Response Download
May 2, 2019 674788 BabyBjorn Inc. and BabyBjorn AB BabyBjorn Respondents' Response to the Verified Complaint of LILLEbaby, LLC under Section 337 of the Tariff Act of 1930, as Amended, and to the Notice of Investigation Download
May 2, 2019 674777 LILLEbaby LLC Complainant's Motion for Leave to Effect Personal Service on Respondents Babyswede LLC, Wuxi Kangarouse Trading Co. Ltd. Enterprises d/b/a Kangarouse, and Quanzhou Mingrui Bags Co. Ltd. Download
May 1, 2019 674637 Administrative Law Judge Setting the Procedural Schedule Download
May 1, 2019 674593 Administrative Law Judge Granting Respondent Britax Child Safety, Inc.'s Second Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Apr 30, 2019 674606 Administrative Law Judge Preliminary Conference (Pages 1-55) Download
Apr 30, 2019 674516 Britax Child Safety, Inc. Respondent Britax Child Safety, Inc.'s Second Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Apr 30, 2019 674486 Mountain Buggy USA a/k/a phil&teds USA Inc. Agreement to Be Bound by the Protective Order of John A. Morrissett Download
Apr 29, 2019 674425 The Ergo Baby Carrier Inc., New Baby Tula, LLC, and Boba Inc. Letter Requesting Confidential Treatment by Respondents The Ergo Baby Carrier Inc., New Baby Tula, LLC, and Boba Inc. Download
Apr 29, 2019 674424 Cybex GmbH and Columbus Trading Partners USA, Inc. Respondents Cybex GmbH and Columbus Trading Partners USA, Inc's Response to the Verified Complaint and Notice of Investigation Download
Apr 29, 2019 674422 Boba Inc. Confidential Exhibit 1 to Respondent Boba Inc.'s Response to Complaint Download
Apr 29, 2019 674421 Boba Inc. Response of Boba Inc. to the Complaint and Notice of Investigation Download
Apr 29, 2019 674419 New Baby Tula LLC Confidential Exhibit 1 to New Baby Tula LLC's Response to Complaint Download
Apr 29, 2019 674417 New Baby Tula LLC Response of New Baby Tula LLC to the Complaint and Notice of Investigation Download
Apr 29, 2019 674416 The Ergo Baby Carrier Inc. Confidential Exhibit 1 to The Ergo Baby Carrier Inc.'s Response to Complaint Download
Apr 29, 2019 674411 The Ergo Baby Carrier Inc. Response of The Ergo Baby Carrier Inc. to the Complaint and Notice of Investigation Download
Apr 29, 2019 674398 Administrative Law Judge Granting Respondent Mountain Buggy USA a/k/a Phil &Teds USA Inc.'s Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation and to Discovery Requests Download
Apr 29, 2019 674397 Artsana USA Inc. f/k/a Chicco USA Inc. Response to the Complaint Download
Apr 29, 2019 674394 Artsana USA Inc. f/k/a Chicco USA Inc. Response to the Complaint Download
Apr 29, 2019 674360 Blue Box OpCo LLC d/b/a Infantino Exhibit A to Response to Complaint Download
Apr 29, 2019 674358 Blue Box OpCo LLC d/b/a Infantino Response of Respondent Blue Box OpCo LLC d/b/a Infantino to Complaint Download
Apr 29, 2019 674331 Mountain Buggy USA a/k/a phil&teds USA Inc. Corrected Respondent Mountain Buggy USA a/k/a phil&teds USA Inc.'s Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation and to Discovery Requests Download
Apr 29, 2019 674328 Britax Child Safety, Inc. Supplemental Notice of Appearance; Additional Attorneys from Alston & Bird LLP on Behalf of Britax Child Safety, Inc. Download
Apr 29, 2019 674319 Cybex GmbH and Columbus Trading Partners USA, Inc. Agreement to Be Bound by the Protective Order Jason F. Hoffman Download
Apr 29, 2019 674318 Cybex GmbH and Columbus Trading Partners USA, Inc. Notice of Appearance of Baker & Hostetler LLP on Behalf of Cybex GmbH and Columbus Trading Partners USA; Designation of Jason Hoffman as Lead Counsel Download
Apr 26, 2019 674227 Mountain Buggy USA a/k/a phil&teds USA Inc. Request for Confidential Materials on Behalf of Mountain Buggy USA a/k/a phil&teds USA Inc. Download
Apr 26, 2019 674226 Mountain Buggy USA a/k/a phil&teds USA Inc. Agreement to Be Bound by the Protective Order of V. James Adduci, David Hollander, Robert Angle, and Valerie Mock Download
Apr 26, 2019 674225 Mountain Buggy USA a/k/a phil&teds USA Inc. Notice of Appearance of Adduci, Mastriani & Schaumberg, LLP on Behalf of Mountain Buggy USA a/k/a phil & teds USA Inc.; Designation of V. James Adduci as Lead Counsel Download
Apr 25, 2019 674135 Administrative Law Judge Notice regarding April 30, 2019 Preliminary Conference Download
Apr 24, 2019 674027 Administrative Law Judge (1) Granting Respondent BabyBjorn Inc's Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation; (2) Granting Respondent Britax Child Safety, Inc.'s Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation; and (3) Granting Respondents Stokke AS and Stokke LLC's Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Apr 24, 2019 674034 Cybex GmbH and Columbus Trading Partners USA Agreement to Be Bound by the Protective Order of David A. Mancino Download
Apr 24, 2019 674031 Cybex GmbH and Columbus Trading Partners USA Supplemental Notice of Appearance; Additional Attorney from Baker & Hostetler LLP Download
Apr 24, 2019 674003 Stokke AS and Stokke LLC Stokke's Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Apr 24, 2019 673979 BabyBjorn Inc. Respondent BabyBjorn Inc.'s Unopposed Motion for Extension of TIme to Respond to Complaint and Notice of Investigation Download
Apr 24, 2019 673975 Britax Child Safety, LLC Respondent Britax Child Safety, Inc.'s Unopposed Motion for Extention of Time to Respond to the Complaint and Notice of Investigation Download
Apr 24, 2019 674006 Office of the Secretary Physical Exhibits A, 1-38 Download
Apr 23, 2019 673861 Artsana, USA, Inc. f/k/a Chicco USA, Inc. Request for Confidential Materials on Behalf of Artsana, USA, Inc. f/k/a Chicco USA, Inc. Download
Apr 22, 2019 673728 Artsana, USA, Inc. f/k/a Chicco USA, Inc. Agreement to Be Bound by the Protective Order of Stephanie Roberts and Riccardo Macchiaroli Download
Apr 19, 2019 673572 Stokke AS and Stokke LLC Agreement to Be Bound by the Protective Order of Anthony Tridico and Collette Corser Download
Apr 19, 2019 673477 Cybex GmbH and Columbus Trading Partners USA Request for Confidential Materials on Behalf of Cybex GmbH and Columbus Trading Partners USA Download
Apr 18, 2019 673420 Stokke AS and Stokke LLC Request for Confidential Materials on Behalf of Stokke AS and Stokke LLC Download
Apr 18, 2019 673360 Administrative Law Judge Setting 15-Month Target Date and Setting Preliminary Conference Download
Apr 17, 2019 673331 LILLEbaby, LLC, OUII, BabyBjorn AB, BabyBjorn Inc., Baby Tula LLC a/k/a New Baby Tula LLC, Boba Inc. d/b/a Beco Baby Carrier, Th Joint Statement Proposing Target Date Download
Apr 17, 2019 673325 CYBEX GmbH and Columbus Trading Partners USA Agreement to Be Bound by Protective Order of John M. Mueller and T. Cy Walker Download
Apr 17, 2019 673323 Stokke AS and Stokke LLC Agreement to Be Bound by the Protective Order of Jennifer Roscetti, Matthew Luneack, and Mareesa Frederick Download
Apr 17, 2019 673319 CYBEX Gmbh and Columbus Trading Partners USA Notice of Appearance of Baker & Hostetler LLP on Behalf of CYBEX GmbH and Columbus Trading Partners USA; Designation of John M. Mueller as Lead Counsel. Download
Apr 17, 2019 673250 Stokke AS and Stokke LLC Notice of Appearance of Finnegan, Henderson, Farabow, Garrett & Dunner LLP on Behalf of Stokke AS and Stokke LLC; Designation of Mareesa A. Frederick as Lead Counsel Download
Apr 16, 2019 673226 Blue Box OpCo LLC d/b/a Infantino Request for Confidential Materials on Behalf of Blue Box OpCo LLC d/b/a Infantino Download
Apr 16, 2019 673209 LILLEbaby LLC Agreement to Be Bound by the Protective Order of Frank M. Gasparo, Michael P. Sandonato, Douglas Sharrott, Todd M. Nosher, Gianna E. Cricco-Lizza, JaeWon Lee, and Daniel Kang Download
Apr 16, 2019 673208 LILLEbaby LLC Notice of Appearance of Venable LLP on Behalf of LILLEbaby, LLC; Designation of Frank M. Gasparo as Lead Counsel Download
Apr 16, 2019 673194 Artsana, USA, Inc. f/k/a Chicco USA, Inc. Agreement to Be Bound by the Protective Order of Eric Namrow Download
Apr 16, 2019 673193 Artsana, USA, Inc. f/k/a Chicco USA, Inc. Notice of Appearance of Morgan, Lewis & Bockius LLP on Behalf of Artsana, USA, Inc. f/k/a Chicco USA, Inc.; Designation of Eric S. Namrow as Lead Counsel Download
Apr 16, 2019 673192 BabyBjorn AB and BabyBjorn Inc. Request for Confidential Materials on Behalf of BabyBjorn AB and BabyBjorn Inc. Download
Apr 15, 2019 673119 BabyBjorn AB and BabyBjorn Inc. Agreement to Be Bound by the Protective Order of Clinton L. Conner, Richard H. Silberberg, Kathryn A. Johnson, and Elliot J. Hales Download
Apr 15, 2019 673112 BabyBjorn AB and BabyBjorn Inc. Notice of Appearance of Dorsey & Whitney LLP on Behalf of BabyBjorn AB and BabyBjorn Inc.; Designation of Clinton L. Conner as Lead Counsel Download
Apr 15, 2019 673059 New Baby Tula, LLC, Boba Inc. d/b/a Beco Baby Carrier, and The Ergo Baby Carrier Inc. Request for Confidential Materials on Behalf of New Baby Tula, LLC, Boba Inc. d/b/a Beco Baby Carrier, and The Ergo Baby Carrier Inc. Download
Apr 11, 2019 672870 New Baby Tula, LLC, Boba Inc. d/b/a Beco Baby Carrier, and The Ergo Baby Carrier Inc. Agreement to Be Bound by the Protective Order of Beau Jackson, David Gerasimow, Paul Smelcer, and Michael Martinich-Sauter Download
Apr 11, 2019 672871 New Baby Tula, LLC, Boba Inc. d/b/a Beco Baby Carrier, and The Ergo Baby Carrier Inc. Agreement to Be Bound by the Protective Order of Adam P. Seitz, Michelle L. Marriott, Carrie A. Bader, and Damian Biondo Download
Apr 11, 2019 672869 New Baby Tula, LLC, Boba Inc. d/b/a Beco Baby Carrier, and The Ergo Baby Carrier Inc. Notice of Appearance of Husch Blackwell LLP and Erise IP, PA on Behalf of New Baby Tula, LLC, Boba Inc. d/b/a Beco Baby Carrier, and The Ergo Baby Carrier Inc.; Designation of Beau Jackson as Lead Counsel Download
Apr 11, 2019 672862 Britax Child Safety, LLC Agreement to Be Bound by the Protective Order of M. Scott Stevens Download
Apr 11, 2019 672833 Blue Box OpCo LLC d/b/a Infantino Agreement to Be Bound by the Protective Order of Craig S. Summers, David G. Jankowski, Alan G. Laquer, Brandon G. Smith, Adam R. Aquino, Jonathan E. Bachand, and Andrea Cheek Download
Apr 11, 2019 672828 Blue Box OPCO LLC d/b/a Infantino Notice of Appearance of Knobbe, Martens, Olson & Bear LLP on Behalf of Blue Box OPCO LLC d/b/a Infantino; Designation of Craig S. Summers as Lead Counsel Download
Apr 10, 2019 672834 Office of the Secretary F.R. Notice of Institution of Investigation Download
Apr 10, 2019 672724 Britax Child Safety, Inc. Notice of Appearance of Alston & Bird LLP on Behalf of Britax Child Safety, Inc.; Designation of M. Scott Stevens as Lead Counsel Download
Apr 10, 2019 672703 Administrative Law Judge Notice of Ground Rules; Setting Date for Submission of Joint Statement on Target Date Download
Apr 10, 2019 672702 Administrative Law Judge Protective Order Download
Apr 5, 2019 672335 Chief Administrative Law Judge Assignment of ALJ Cheney Download
Apr 5, 2019 672323 Office of the Secretary Institution of Investigation Download
Apr 4, 2019 672668 Office of the Secretary None Download
Apr 2, 2019 672043 LILLEbaby LLC Corrected Appendix B Download
Apr 2, 2019 672042 LILLEbaby LLC Corrected Appendix A Download
Mar 26, 2019 671362 LILLEbaby, LLC Complainant's Reply to Submissions on the Public Interest Download
Mar 25, 2019 671222 LILLEbaby LLC Complainant's Reply to Submissions on the Public Interest Download
Mar 25, 2019 671167 LILLEbaby, LLC Supplement to the Complaint Download
Mar 20, 2019 670707 New Baby Tula, LLC, Boba Inc., and The Ergo Baby Carrier, Inc. Combined Public Interest Submission of Proposed Respondents New Baby Tula, LLC, Boba Inc., and The Ergo Baby Carrier, Inc. Download
Mar 20, 2019 670683 BabyBjorn AB and BabyBjorn Inc. Public Interest Comments on Behalf of BabyBjorn AB and BabyBjorn Inc. Download
Mar 18, 2019 670341 LILLEbaby LLC Complainants' Response to Public Interest Comments Download
Mar 18, 2019 670236 LennyLamb Sp zoo. SPK Public Interest Comments on Behalf of LennyLamb Sp zoo. SPK Download
Mar 16, 2019 670233 Daniela Steinbrueck Public Interest Comments from Daniela Steinbrueck Download
Mar 16, 2019 670234 Sonja Wermbter Public Interest Comments from Sonja Wermber Download
Mar 15, 2019 670230 Sabine Lokin Public Interest Comments from Sabine Lokin Download
Mar 15, 2019 670190 Leentje Van Dijck Public Interest Comments from Leentje Van Dijck Download
Mar 14, 2019 670090 Basalt Rehabilitation Centre Public Interest Comments on Behalf of Basalt Rehabilitation Centre Download
Mar 14, 2019 670051 Instituut voor Hechting Public Interest Comments on Behalf of Instituut voor Hechting Download
Mar 14, 2019 670034 Zorgdragen Opleidingen Public Interest Comments on Behalf of Zorgdragen Opleidingen Download
Mar 13, 2019 670065 Draagadvies Deventer Public Interest Comments on Behalf of Draagadvies Deventer Download
Mar 12, 2019 670254 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Mar 12, 2019 669889 5 Minute Recess LLC Public Interest Comments of 5 Minute Recess LLC Download
Mar 7, 2019 669315 LILLEbaby LLC Appendix B Download
Mar 7, 2019 669314 LILLEbaby LLC Appendix A Download
Mar 7, 2019 669312 LILLEbaby LLC Appendix C Download
Mar 7, 2019 669311 LILLEbaby LLC Appendix D Download
Mar 7, 2019 669294 Office of the Secretary Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Mar 6, 2019 669191 LILLEbaby LLC Confidential Exhibits Download
Mar 6, 2019 669190 LILLEbaby LLC Complaint and Exhibits Download
Menu