Search
Patexia Research
Case number 337-TA-1139

Electronic Nicotine Delivery Systems and Components Thereof > Documents

Date Field Doc. No.PartyDescription
Jul 7, 2020 714068 Juul Labs, Inc. Appendix C, Part 5 Download
Jul 6, 2020 713946 Juul Labs, Inc. Appendix C, Part 4 Download
Jul 6, 2020 713944 Juul Labs, Inc. Appendix C, Part 3 Download
Jul 6, 2020 713943 Juul Labs, Inc. Appendix C, Part 2 Download
Jul 6, 2020 713927 Juul Labs, Inc. Appendix C, Part 1 Download
May 5, 2020 709572 Office of the Secretary Commission Opinion Download
Apr 24, 2020 708821 Office of the Secretary F.R. Notice of Issuance of Limited Exclusion Order and Cease and Desist Orders; Termination of the Investigation Download
Apr 23, 2020 708793 Juul Labs, Inc. Proof of Service of Issuance of Limited Exclusion Order and Cease and Desist Orders; Termination of the Investigation and Remedial Orders Download
Apr 22, 2020 708676 Juul Labs, Inc. Designation of Daniel Yonan to Receive Reports and Bond Information in Connection with Cease and Desist Orders Download
Apr 22, 2020 708567 Office of the Secretary Correspondence to Yonan; Transmittal of Limited Exclusion Order Download
Apr 20, 2020 708445 Office of the Chairman Letters from Chairman David S. Johanson to the President of the United States, Robert E. Lighthizer, United States Trade Representative and Steven T. Mnuchin, Secretary of the Treasury Transmitting a Limited Exclusion Order and Cease and Desist Orders Download
Apr 20, 2020 708443 Office of the Chairman Letters from Chairman David S. Johanson to the President of the United States, Robert E. Lighthizer, United States Trade Representative and Steven T. Mnuchin, Secretary of the Treasury Transmitting a Limited Exclusion Order and Cease and Desist Orders Download
Apr 20, 2020 708292 Office of the Secretary Issuance of a Limited Exclusion Order and Cease and Desist Orders; Termination of the Investigation Download
Apr 20, 2020 708290 Office of the Secretary Letter to Chief Steuart Informing Him about the Issuance of a Limited Exclusion Order Download
Apr 20, 2020 708289 Office of the Secretary Commission Opinion Download
Apr 20, 2020 708286 Office of the Secretary Cease and Desist Order for XFire, Inc. Download
Apr 20, 2020 708284 Office of the Secretary Cease and Desist Order for Eonsmoke, LLC Download
Apr 20, 2020 708282 Office of the Secretary Limited Exclusion Order for Eonsmoke LLC and XFire, Inc. Download
Mar 17, 2020 708723 Office of the Secretary None Download
Mar 5, 2020 704165 Juul Labs, Inc. Complainant's Reply to Brief of the Office of Unfair Import Investigations on Issues under Review and on Remedy, the Public Interest, and Bonding Download
Mar 5, 2020 704164 Office of Unfair Import Investigations Reply of the Office of Unfair Import Investigations on Issues under Review and on Remedy, the Public Interest, and Bonding Download
Feb 27, 2020 703620 Juul Labs, Inc. Complainant's Statement on the Issues of Remedy, Public Interest, and Bonding Download
Feb 27, 2020 703618 Juul Labs, Inc. Complainant's Statement on the Issues of Remedy, Public Interest, and Bonding Download
Feb 27, 2020 703614 Office of Unfair Import Investigations Brief of the Office of Unfair Import Investigations on Issues under Review and on Remedy, the Public Interest, and Bonding Download
Feb 20, 2020 703181 Office of the Secretary F.R. Notice of Commission Determination to Review the Final Initial Determination in Part and to Affirm the Finding of a Violation of Section 337; Schedule for Filing Written Submissions on Remedy, the Public Interest and Bonding; Extension of the Target Date Download
Feb 13, 2020 702763 Office of the Secretary None Download
Feb 13, 2020 702557 Office of the Secretary Commission Determination to Review the Final Initial Determination in Part and to Affirm the Finding of a Violation of Section 337; Schedule for Filing Written Submissions on Remedy, the Public Interest and Bonding; Extension of the Target Date Download
Jan 22, 2020 699855 Office of the Secretary F.R. Notice of Request for Statements on the Public Interest Download
Jan 15, 2020 699338 Office of the Secretary Request for Statements on the Public Interest Download
Jan 14, 2020 699222 Juul Labs, Inc. Complainant's Statement on the Public Interest Download
Jan 13, 2020 699058 Administrative Law Judge Final Initial Determination and Recommended Determination Download
Dec 20, 2019 697815 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Request for Redactions in Final Initial Determination Download
Dec 16, 2019 697423 Vapor 4 Life Holdings, Inc. RX-0227C - RX-0228C Download
Dec 16, 2019 697322 Office of the Secretary Commission Determination Not to Review Two Initial Determinations Granting Joint Motions for Partial Termination of the Investigation as to Certain Respondents Based on Settlement Agreements Download
Dec 16, 2019 697315 Vapor 4 Life Holdings, Inc. RX-0057 - RX-0229 Download
Dec 16, 2019 697314 Office of the Secretary None Download
Dec 13, 2019 697216 Administrative Law Judge Final Initial Determination and Recommended Determination Download
Dec 13, 2019 697218 Administrative Law Judge Notice Concerning Final Initial Determination and Recommended Determination Download
Dec 13, 2019 697188 Ziip Lab Co., Ltd., ZLab S.A., and Shenzhen Yibo Technology Co., Ltd. RX-104 - RX-0113 Download
Dec 13, 2019 697185 Ziip Lab Co., Ltd., ZLab S.A., and Shenzhen Yibo Technology Co., Ltd. RX-0112C Download
Dec 13, 2019 697176 Juul Labs, Inc. Physical Exhibits CPX-0067C - CX-0071C (Native) Download
Dec 12, 2019 697139 Juul Labs, Inc. CX-0013C - CX-1377C Download
Dec 12, 2019 697101 Administrative Law Judge Granting Complainant's Motion to Strike Portions of Post-Hearing Briefs Download
Dec 5, 2019 696464 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Richard Uberto Download
Nov 27, 2019 695770 Juul Labs, Inc. CDX-001C - CX-0007C Download
Nov 27, 2019 696132 Office of the Secretary Order No. 35 Returned from Keep Vapor Electronic Tech Co., Ltd. Download
Nov 27, 2019 695769 Juul Labs, Inc. CX-0168 - CX-1386 Download
Nov 27, 2019 695767 Juul Labs, Inc. JX-0001 - JX-0012 Download
Nov 19, 2019 694972 Juul Labs, Inc. Notice of Withdrawal of Joint Motion to Terminate Investigation as to Vapor 4 Life Holdings, Inc. Download
Nov 18, 2019 694827 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Vapor 4 Life Holdings, Inc. Based on Settlement Agreement Download
Nov 18, 2019 694826 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Vapor 4 Life Holdings, Inc. Based on Settlement Agreement Download
Nov 18, 2019 694831 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation As to Certain Respondents Based on Settlement Agreement Download
Nov 18, 2019 694829 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Certain Respondents Based on Settlement Agreement Download
Nov 14, 2019 694457 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to ZLab SA, SS Group Holdings, and Schenzhen Yibo Technology Co., Ltd. Based on Settlement Download
Nov 12, 2019 694097 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Amended Joint Motion to Terminate the Investigation as to Vapor 4 Life Holdings, Inc. Based on Settlement Download
Nov 8, 2019 693890 Juul Labs, Inc. and Vapor 4 Life Holdings, Inc. Amended Joint Motion to Terminate the Investigation as to Vapor 4 Life Holdings, Inc. Based on Settlement Download
Nov 8, 2019 693887 Juul Labs, Inc., ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Joint Motion to Terminate the Investigation as to ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Based on Settlement Download
Nov 8, 2019 693791 Administrative Law Judge Extending Target Date Download
Nov 8, 2019 693810 Juul Labs, Inc., ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Joint Motion to Terminate the Investigation as to ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Based on Settlement Download
Nov 7, 2019 693708 Juul Labs, Inc. Amended Joint Motion to Terminate the Investigation as to Vapor 4 Life Holdings, Inc. Based on Settlement Download
Nov 6, 2019 693493 Juul Labs, Inc. Letter from Daniel E. Yonan to ALJ Shaw regarding Settlement with Ziip Labs S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Download
Oct 29, 2019 692634 Juul Labs, Inc. and Vapor 4 Life Holdings, Inc. Joint Motion to Terminate the Investigation as to Vapor 4 Life Holdings, Inc. Based on Settlement Download
Oct 29, 2019 692624 Juul Labs, Inc. Letter from Daniel E. Yonan to ALJ Shaw regarding Non-Settlement with Ziip Labs S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Download
Oct 28, 2019 692545 Juul Labs, Inc. and Vapor 4 Life Holdings, Inc. Joint Motion to Terminate the Investigation as to Vapor 4 Life Holdings, Inc. Based on Settlement Download
Oct 28, 2019 692534 Juul Labs, Inc. Status Conference, October 17, 2019 (Pages 1-26) Download
Oct 23, 2019 692144 Juul Labs, Inc., Eonsmoke, LLC and Office of Unfair Import Investigations Joint Outline of Issues to Be Decided as to Eonsmoke Only Download
Oct 23, 2019 692142 Juul Labs, Inc., Vapor 4 Life Holdings, Inc., Zlab S.A., ZIIP Lab Co., Ltd., Shenzhen Yibo Technology Co., Ltd., Eonsmoke, and O Parties' Joint Outline of the Issues to Be Decided as to Respondents Ziip, Vapor 4 Life, and Eonsmoke Download
Oct 23, 2019 692141 Juul Labs, Inc., Eonsmoke, LLC and Office of Unfair Import Investigations Parties' Joint Outline of Reply Briefs as to Respondent Eonsmoke Only Download
Oct 23, 2019 692140 Juul Labs, Inc., Vapor 4 Life Holdings, Inc., Zlab S.A., ZIIP Lab Co., Ltd., Shenzhen Yibo Technology Co., Ltd., Eonsmoke, LLC, Parties' Joint Outline of Reply Briefs as to Respondents Ziip, Vapor 4 Life, and Eonsmoke Download
Oct 16, 2019 691357 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Stacey L. Daywalt Download
Oct 10, 2019 690976 Administrative Law Judge Remand of Order No. 35 (ID) Clarification and Statement Download
Sep 27, 2019 689538 Juul Labs, Inc. Ground Rule 5(h) Notice of Settling Respondents and Impact on Parties' Post-Hearing Briefing Download
Sep 23, 2019 689003 ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Ziip's Respondents Response to Complainant JLI's Motion to Strike Portions of Respondents' Post-Hearing Brief Download
Sep 23, 2019 688915 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant JLI's Motion to Strike Portions of Respondents' Post-Hearing Briefing Download
Sep 11, 2019 687968 Juul Labs, Inc. Complainant JLI's Motion to Strike Portions of Respondents' Post-Hearing Briefing Download
Sep 10, 2019 687681 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Reply Post-Hearing Brief Download
Sep 5, 2019 687330 Office of the Secretary Commission Decision Not to Review an Initial Determination Partially Terminating the Investigation Based on the Withdrawal of Certain Patent Claims Download
Sep 5, 2019 687690 Office of the Secretary None Download
Sep 4, 2019 687199 Office of the Secretary Commission Order for ZLab et al Download
Sep 4, 2019 687202 Office of the Secretary Commission Determination to Review in Part an Initial Determination granting in Part Complainant's Motion for Summary Determination of Importation, Infringement, and Domestic Industry Download
Sep 4, 2019 687692 Office of the Secretary None Download
Sep 3, 2019 687019 ZLab S.A., SS Group Holdings, Shenzhen Yibo Technology Co., Ltd., and Eonsmoke, LLC Respondents Ziip's and Eonsmoke's Reply to Complainant JLI's Initial Post-Hearing Brief Download
Sep 3, 2019 686992 Office of Unfair Import Investigations The Commission Investigative Staff's Reply Post-Hearing Brief Download
Sep 3, 2019 687044 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Reply Post-Hearing Brief Download
Sep 3, 2019 687043 Juul Labs, Inc., Vapor 4 Life Holdings, Inc., Zlab S.A., ZIIP Lab Co., Ltd., Shenzhen Yibo Technology Co., Ltd., and Office of U Parties' Joint Outline of Reply Briefs Download
Sep 3, 2019 687033 Juul Labs, Inc. Complainant JLI's Reply Post-Hearing Brief Download
Aug 27, 2019 686544 Administrative Law Judge Initial Determination Granting in Part Motion for Summary Determination Download
Aug 27, 2019 686528 Zlab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Respondents Zlab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd.'s Confirmation of No Redactions in Order No. 35 Download
Aug 27, 2019 686516 Vapor 4 Life Holdings, INc. Respondent Vapor 4 Life Holdings, Inc. Confirmation of No Redactions in Order No. 35 Download
Aug 27, 2019 686460 Juul Labs, Inc. Complainant JLI's Motion In Limine No. 4: Motion to Strike Portions of Respondent Vapor 4 Life's Amended Pre-Hearing Brief Download
Aug 27, 2019 686458 Juul Labs, Inc. Complainant JLI's Motion In Limine No. 2: Motion to Preclude Portions of Greg Flolid's Expert Testimony outside the Scope of His Expert Report Download
Aug 27, 2019 686420 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc's. Post-Hearing Brief Download
Aug 27, 2019 686395 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Confirmation of No Redactions in Order No. 35 Download
Aug 23, 2019 686195 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holding's Post-Hearing Brief Download
Aug 23, 2019 686180 ZLAB S.A., SS Group Holdings, Shenzen Yibo Technology Co., Ltd., and Eonsmoke, LLC Respondent Ziip's and Eonsmoke's Initial Post-Hearing Brief Download
Aug 23, 2019 686166 Juul Labs, Inc. Complainant JLI's Initial Post-Hearing Brief Download
Aug 23, 2019 686159 Juul Labs, Inc., Eonsmoke, LLC, Vapor 4 Life Holdings, Inc., Zlab S.A., ZIIP Lab Co., Ltd, Shenzhen Yibo Technology Co., Ltd., a Parties' Joint Outline of the Issues to Be Decided Download
Aug 23, 2019 686146 Office of Unfair Import Investigations The Commission Investigative Staff's Initial Posthearing Brief Download
Aug 23, 2019 686096 Office of the Secretary Commission Determination Not to Review Initial for Determinations Granting Joint Motions for Partial Termination of the Investigation as to Certain Respondents Based on Settlement Agreements Download
Aug 22, 2019 686264 Office of the Secretary None Download
Aug 8, 2019 684834 Administrative Law Judge Initial Determination Granting Complainant's Motion for Partial Termination with Respect to Certain Asserted Claims Download
Aug 7, 2019 684710 Administrative Law Judge Hearing (Pages 266-619) (with excerpts) Download
Aug 7, 2019 684709 Administrative Law Judge Hearing (Pages 266-619) (with excerpts) Download
Aug 7, 2019 684660 Office of the Secretary Order No. 3, Order No. 4, and Order No. 5 Returned from ZLab S.A. Download
Aug 6, 2019 684612 Administrative Law Judge Pre-Hearing Conference (Pages 1-70) (with excerpts) Download
Aug 6, 2019 684619 Administrative Law Judge Hearing (Pages 1-265) (with excerpts) Download
Aug 6, 2019 684609 Administrative Law Judge Pre-Hearing Conference (Pages 1-70) (with excerpts) Download
Aug 6, 2019 684618 Administrative Law Judge Hearing (Pages 1-265) (with excerpts) Download
Aug 5, 2019 684291 Juul Labs, Inc. Complainant's Motion for Leave to Amend Its Motion for Partial Termination of the Investigation with Certain Asserted Claims Download
Aug 5, 2019 684289 Juul Labs, Inc. Complainant JLI's Amended Motion for Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Aug 5, 2019 684290 Juul Labs, Inc. Complainant Juul Labs Inc.'s Motion for Leave to File Reply in Support of Its Amended Motion for Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Aug 5, 2019 684273 Administrative Law Judge Initial Determination Granting-in-Part Motion for Summary Determination Download
Jul 30, 2019 683618 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Certain Respondents Based on Settlement Agreement Download
Jul 30, 2019 683624 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to ALD Group Limited Based on Settlement Agreement Download
Jul 30, 2019 683628 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Shenzhen Joecig Technology Co., Ltd. Based on Settlement Agreement Download
Jul 30, 2019 683626 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Shenzhen Joecig Technology Co., Ltd. Based on Settlement Agreement Download
Jul 30, 2019 683623 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Myle Vape, Inc. Based on Settlement Agreement Download
Jul 30, 2019 683620 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Certain Respondents Based on Settlement Agreement Download
Jul 30, 2019 683625 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to ALD Group Limited Based on Settlement Agreement Download
Jul 30, 2019 683621 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Myle Vape, Inc. Based on Settlement Agreement Download
Jul 29, 2019 683540 Administrative Law Judge Concerning Motions in Limine Download
Jul 26, 2019 683390 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of S. Alex Lasher, K. Kevin Chu, Sean T. Gloth, Andrew M. Holmes, Sam Stake, Lindsay Cooper, Caleb Braley, David E. Myre, Edward J. DeFranco, Olga Slobodyanyuk, and Sara Jenkins Download
Jul 25, 2019 683199 Vapor 4 Life Holdings, Inc. Vapor 4 Life Holdings, Inc.'s Opposition to Complainant JLI's Motion in Limine No. 4: Motion to Strike Portions of Vapor 4 Life's Amended Pre-Hearing Brief Download
Jul 25, 2019 683194 Vapor 4 Life Holdings, Inc. Vapor 4 Life Holdings, Inc.'s Opposition to Complainant JLI's Motion in Limine No.4: Motion to Strike Portions of Vapor 4 Life's Amended Pre-Hearing Brief Download
Jul 24, 2019 683044 Juul Labs, Inc. Complainant's Motion for Leave to Amend Its Motion for Partial Termination of the Investigation with Respect to Certain Asserted Claims Download
Jul 24, 2019 683008 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to Shenzhen Joecig Technology Co., Ltd. Based on Settlement Download
Jul 24, 2019 683006 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to ALD Group Limited Based on Settlement Download
Jul 24, 2019 682991 ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Ziip Respondents' Response to Complainant JLI's Motion in Limine No. 2 Download
Jul 24, 2019 682990 ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Ziip Respondents' Response to Complainant JLI's Motion in Limine No. 1 Download
Jul 23, 2019 682851 Vapor 4 Life Holdings, Inc. Vapor 4 Life's Opposition to Complainant JLI's Motion In Limine No. 3: Motion to Strike Portions of Dr. Maronick's Witness Satement Download
Jul 23, 2019 682842 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life's Opposition to Complainant JLI's High Priority Objections Download
Jul 23, 2019 682835 Administrative Law Judge Allocation of Hearing Time Download
Jul 23, 2019 682807 ZLab S.A., SS Group Holdings, Shenzhen Yibo Technology Co., Ltd., and Juul Labs, Inc. Ziip Respondents' Response to High Priority Objection #5 Download
Jul 23, 2019 682731 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant JLI's Motion in Limine No. 4: Motion to Strike Portions of Respondent Vapor 4 Life's Amended Pre-Hearing Brief Download
Jul 23, 2019 682729 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant JLI's Motion in Limine No. 3: Motion to Strike Portions of Dr. Maronick's Witness Statement Download
Jul 23, 2019 682727 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant JLI's Motion in Limine No. 2: Motion to Preclude Portions of Greg Flolid's Expert Testimony Outside the Scope of His Expert Report Download
Jul 23, 2019 682726 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant JLI's Motion in Limine No. 1: Motion to Strike and Preclude Respondents' Improper Evidence and Argument Concerning the ELips Product Download
Jul 23, 2019 682724 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant JLI's High Priority Objections Download
Jul 19, 2019 682362 Office of Unfair Import Investigations Commission Investigative Staff's Pre-Hearing Brief and Statement Download
Jul 19, 2019 682353 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Twelfth Ground Rule 6(a) Declaration Download
Jul 19, 2019 682350 Juul Labs Inc. Ground Rule 5(H) Update Withdrawing Portions of Complainant JLI's Amended Motion for Summary Determination Download
Jul 18, 2019 682254 ALD Group Limited and Shenzen Joecig Technology Co., Ltd. Notice to Withdraw Respondents ALD Group Limited and Shenzhen Joecig Technology Co. Ltd.'s Motion for Partial Summary Determination and Opposition to Complainant JLI's Amended Motion for Partial Summary Determination Download
Jul 18, 2019 682250 Juul Labs, Inc. and Shenzhen Joecig Technology Co., Ltd. Joint Motion to Terminate the Investigation as to Shenzhen Joecig Technology Co., Ltd. Based on Settlement Download
Jul 18, 2019 682249 Juul Labs, Inc. and Shenzhen Joecig Technology Co., Ltd. Joint Motion to Terminate the Investigation as to Shenzhen Joecig Technology Co., Ltd. Based on Settlement Download
Jul 18, 2019 682247 Juul Labs, Inc. and ALD Group Limited Joint Motion to Terminate the Investigation as to ALD Group Limited Based on Settlement Download
Jul 18, 2019 682246 Juul Labs, Inc. and ALD Group Limited Joint Motion to Terminate the Investigation as to ALD Group Limited Based on Settlement Download
Jul 18, 2019 682186 Administrative Law Judge Granting in Part Complainant's Motion to Strike Certain Alleged Prior Art Download
Jul 16, 2019 681747 Juul Labs, Inc. Complainant JLI's High-Priority Objections Download
Jul 16, 2019 681741 Juul Labs, Inc. Complainant JLI's Motion in Limine No. 4: Motion to Strike Portions of Respondent Vapor 4 Life's Amended Pre-Hearing Brief Download
Jul 16, 2019 681733 Juul Labs, Inc. Complainant JLI's Motion in Limine No. 3: Motion to Strike Portions of Dr. Maronick's Witness Statements Download
Jul 16, 2019 681725 Juul Labs, Inc. Complainant JLI's Motion in Limine No. 2: Motion to Preclude Portions of Greg Flolid's Expert Testimony outside the Scope of His Expert Report Download
Jul 16, 2019 681721 Juul Labs, Inc. Complainant JLI's Motion in Limine No. 1: Motion to Strike and Preclude Respondents' Improper Evidence and Argument Concerning the ELips Product Download
Jul 15, 2019 681492 Juul Labs, Inc., ALD Group Limited, and Shenzhen Joecig Technology Co., Ltd. Joint Motion of Complainant Juul Labs, Inc. and Respondents ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. to Stay the Procedural Schedule Download
Jul 15, 2019 681426 Office of Unfair Import Investigations Commission Investigative Staff's Response to Corrected Joint Motion to Terminate the Investigation as to JWells France SAS, MMS/ECVD LLC, and ECVD/MMS Wholesale LLC Based on Settlement Download
Jul 15, 2019 681423 Office of Unfair Import Investigations Commission Investigative Staff's Response to Corrected Motion to Terminate the Investigation as to Myle Vape, Inc. Based on Settlement Download
Jul 12, 2019 681149 ZLAB S.A., SS Group Holdings, and Shenzen Yibo Technology Co., Ltd. Respondents Ziip's and Eonsmoke's Pre-Hearing Statement and Brief Download
Jul 12, 2019 681128 Administrative Law Judge Granting in Part Complainant's Motion to Strike Certain Alleged Prior Art Download
Jul 12, 2019 681193 Juul Labs, Inc., J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC Corrected Joint Motion to Terminate the Investigation as to J Well France S.A.S., MMS/ECVD LLC, and CVD/MMS Wholesale LLC Based on Settlement Download
Jul 12, 2019 681191 Juul Labs, Inc. and Myle Vape Inc. Corrected Joint Motion to Terminate the Investigation as to Myle Vape, Inc. Based on Settlement Download
Jul 12, 2019 681180 ALD Group Limited and Shenzen Joecig Technology Co., Ltd. Respondents ALD Group Limited and Shenzen Joecig Technology Co., Ltd.'s Amended Pre-Hearing Brief Download
Jul 12, 2019 681167 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Amended Pre-Hearing Brief Download
Jul 12, 2019 681166 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Amended Pre-Hearing Brief Download
Jul 11, 2019 681028 Juul Labs, Inc., J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC Corrected Joint Motion to Terminate the Investigation as to J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC Based on Settlement Download
Jul 11, 2019 681019 Juul Labs, Inc. and Myle Vape Inc. Corrected Joint Motion to Terminate the Investigation as to Myle Vape, Inc. Based on Settlement Download
Jul 9, 2019 680554 ALD Group Limited and Shenzhen Joecig Technology Co. Ltd. Respondents ALD Group Limited and Shenzhen Joecig Technology Co., Ltd.'s Amended Pre-Hearing Statement Download
Jul 8, 2019 680463 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Motion for Leave to File Reply in Support of Its Amended Motion for Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Jul 8, 2019 680450 ALD Group Limited and Shenzhen Joecig Technology Co. Ltd. Respondents ALD Group Limited and Shenzhen Joecig Technology Co., Ltd.'s Pre-Hearing Brief Download
Jul 8, 2019 680447 ZLab S.A., SS Group Holdings, Shenzhen Yibo Technology Co., Ltd., and Eonsmoke, LLC Respondents Ziip's and Eonsmoke's Pre-Hearing Statement and Brief Download
Jul 8, 2019 680444 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Prehearing Statement and Brief Download
Jul 8, 2019 680443 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Pre-Hearing Statement and Brief Download
Jul 8, 2019 680438 Juul Labs, Inc. Complainant JLI's Pre-Hearing Brief Download
Jul 5, 2019 680271 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Eleventh Ground Rule 6(a) Declaration Download
Jul 3, 2019 680163 Administrative Law Judge Concerning Motions to Terminate Based on Settlement Agreements Download
Jul 2, 2019 679989 Office of Unfair Import Investigations Corrected Cover Page for The Commission Investigative Staff's Response to Respondents ALD Group Limited and Shenzhen Joecig Technology Co. Ltd's Motion for Partial Summary Determination That Certain Products Do Not Infringe the Asserted Patents Download
Jul 1, 2019 679866 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondents ALD Group Limited and Shenzhen Joecig Technology Co. Ltd's Motion for Partial Summary Determination That Certain Products Do Not Infringe the Asserted Patents Download
Jul 1, 2019 679863 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant JLI's Amended Motion for Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Jun 26, 2019 679519 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Respondents ALD Group Limited and Shenzhen Joecig Technology Co., Ltd.'s Opposition to Complainant JLI's Amended Motion for Partial Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Jun 26, 2019 679515 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Respondents ALD Group Limited and Shenzhen Joecig Technology Co., Ltd.'s Opposition to Complainant JLI's Amended Motion for Partial Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Jun 26, 2019 679509 Juul Labs, Inc. Complainant JLI'S Opposition to Respondents ALD and Joecig's Motion for Summary Determination of Noninfringement Download
Jun 24, 2019 679303 Juul Labs, Inc., Eonsmoke, LLC, Shenzhen Yibo Technology Co., Ltd., SS Group Holdings, ZLab S.A., Vapor 4 Life Holdings, Inc., A Technology Stipulation Download
Jun 21, 2019 679177 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Tenth Ground Rule 6(a) Declaration Download
Jun 20, 2019 679124 Office of the Secretary F.R. Notice of Commission Decision Not to Review an Initial Determination Granting a Joint, Unopposed Motion to Amend the Amended Complaint and Notice of Investigation Download
Jun 20, 2019 679007 Office of Unfair Import Investigations The Commission Investigative Staff's Motion for Extension of Time to Respond to Complainant's Motion for Summary Determination (Motion Dkt. No. 1139-051) and Respondents' Motion for Summary Determination (Motion Dkt. No. 1139-054) Download
Jun 14, 2019 678715 Juul Labs, Inc. Complainant JLI's Amended Motion for Summary Determination Regarding Importation, Infringement, and Domestic Industry Download
Jun 14, 2019 678707 ALD Group Limited and Shenzhen Joecig Technology Co. Ltd Respondents ALD Group Limited and Shenzhen Joecig Technology Co. Ltd's Motion for Partial Summary Determination That Certain Products Do Not Infringe the Asserted Patents Download
Jun 14, 2019 678688 Office of the Secretary Commission Decision Not to Review an Initial Determination Granting a Joint, Unopposed Motion to Amend the Amended Complaint and Notice of Investigation Download
Jun 14, 2019 678699 ALD Group Limited and Shenzhen Joecig Technology Co. Ltd' Respondents ALD Group Limited and Shenzhen Joecig Technology Co. Ltd's Motion for Partial Summary Determination That Certain Products Do Not Infringe the Asserted Patents Download
Jun 14, 2019 678692 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Motion for Partial Termination of the Investigation with Respect to Certain Asserted Claims Download
Jun 14, 2019 681586 Office of the Secretary None Download
Jun 13, 2019 678582 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to Myle Vape, Inc. Based on Settlement Download
Jun 13, 2019 678518 Office of Unfair Import Investigations Commission Investigative Staff's Unopposed Motion for Leave to File Its Response to Joint Motion to Terminate the Investigation as to Myle Vape, Inc. Based on Settlement out of Time Download
Jun 12, 2019 678373 ZLAB S.A., Ziip Lab Co., Ltd., and Shenzhen Yibo Technology Co., Ltd. Agreement to Be Bound by the Protective Order of Amy E. Sikora-Tropp Download
Jun 11, 2019 678271 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Curtis Roginski Download
Jun 10, 2019 678139 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to J Well France SAS, MMS/ECVD LLC, and ECVD/MMS Wholesale LLC Based on Settlement Download
Jun 7, 2019 678106 Juul Labs, Inc., J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC Joint Motion to Terminate the Investigation as to J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC Based on Settlement Download
Jun 7, 2019 678105 Juul Labs, Inc. and Myle Vape, Inc. Joint Motion to Terminate the Investigation as to Myle Vape, Inc. Based on Settlement Download
Jun 7, 2019 678093 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Ninth Ground Rule 6(a) Declaration Download
Jun 7, 2019 678090 Juul Labs, Inc. Complainant JLI's Motion for Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Jun 6, 2019 677963 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Melissa Kuylen Download
Jun 5, 2019 677848 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Bonnie Russo and Orson Braithwaite Download
Jun 3, 2019 677659 Juul Labs, Inc., Vapor 4 Life Holdings, Inc., ALD Group Limited, Shenzhen Yibo Technology Co., Ltd., SS Group Holdings, and Shen Joint and Unopposed Motion to Extend Expert Discovery Download
Jun 3, 2019 677655 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Micheal A. Johnson and Peter Zierlein Download
Jun 3, 2019 677594 Juul Labs, Inc., Ziip Lab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Stipulation Regarding Domestic Industry (Economic) Download
May 31, 2019 677576 Juul Labs, Inc. and Myle Vape, Inc. Joint Motion to Terminate the Investigation as to Myle Vape, Inc. Based on Settlement Download
May 30, 2019 677481 Juul Labs, Inc., J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC Joint Motion to Terminate the Investigation as to J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC Based on Settlement Download
May 24, 2019 677117 Vapor 4 Life Holdings, Inc. Agreement to Be Bound by the Protective Order of Thomas Maronick Download
May 24, 2019 677078 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Eighth Ground Rule 6(a) Declaration Download
May 23, 2019 676900 Administrative Law Judge Granting Complainant's Motion to Compel Certain Respondents' Production of FDA Correspondence Download
May 23, 2019 676902 Administrative Law Judge Granting in Part Complainant's Motion to Compel Respondent Eonsmoke's Production of Documents and Interrogatory Responses Download
May 22, 2019 676731 Juul Labs, Inc., Shenzhen Yibo Technology Co., Ltd., Ziip Lab Co., Ltd., and Ziip Lab S.A. Stipulation regarding Importation, Infringement, Domestic Industry, and Public Interest Download
May 21, 2019 676615 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Confirmation of No Redactions in Order Nos. 23 and 24 Download
May 21, 2019 676524 Administrative Law Judge Initial Determination Granting Motion to Amend the Amended Complaint and Notice of Investigation Download
May 20, 2019 676451 Administrative Law Judge Granting in Part Vapor 4 Life Holdings, Inc.'s Motion to Extend Time to Serve and Obtain Discovery Pursuant to Subpoenas Download
May 20, 2019 676450 Administrative Law Judge Granting in Part Vapor 4 Life Holdings, Inc.'s Motion to Extend Time to Serve and Obtain Discovery Pursuant to Subpoenas Download
May 20, 2019 676458 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Submission Pursuant to Ground Rule 5.H regarding Motion to Strike Portions of Respondents' Invalidity Contentions and Notice of Prior Art Download
May 17, 2019 676303 Juul Labs, Inc. Rebuttal Expert Report of Ramon Alarcon regarding Validity of U.S. Patent Nos. 10,070,669, 10,076,139, and 10,104,915 Download
May 17, 2019 676297 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Expert Report of William Singhose Ph.D., on Noninfringement and Domestic Industry of U.S. Patent Nos. 10,070,669 and 10,076,139 Download
May 17, 2019 676296 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Expert Report of William Singhose, Ph.D., on Noninfringement and Domestic Industry of U.S. Patent 10,104,915 Download
May 17, 2019 676291 Juul Labs, Inc. Rebuttal Expert Report of Dr. John Collins regarding Validity of U.S. Patent Nos. 10,058,130 and 10,045,568 Download
May 17, 2019 676288 Juul Labs, Inc. Expert Rebuttal Report of Carla S. Mulhern Download
May 16, 2019 676170 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Nicholas J. Nowak Download
May 16, 2019 676154 Juul Labs, Inc. and Myle Vape Inc. Joint Motion of Complainant Juul Labs, Inc. and Respondent Myle Vape Inc. to Extend the Stay of the Procedural Schedule Download
May 16, 2019 676056 Office of the Secretary Commission Decision Not to Review an Initial Determination Finding Respondent Xfire, Inc. in Default Download
May 15, 2019 676401 Office of the Secretary None Download
May 15, 2019 675990 Juul Labs, Inc. Complainant Juul Labs Inc.'s Response to Order No. 23 Download
May 13, 2019 675768 Administrative Law Judge Granting in Part Complainant's Motion to Compel Respondent Eonsmoke's Production of Documents and Interrogatory Responses Download
May 13, 2019 675774 Administrative Law Judges Granting Complainant's Motion to Compel Certain Respondents' Production of FDA Correspondence Download
May 13, 2019 675750 Juul Labs, Inc. Complainant Juul Labs Inc.'s Opposition to Non-Parties Husch Blackwell LLC and Kyle Gilster's Motion to Quash the Subpoenas Propounded by Complainant Download
May 13, 2019 675747 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Respondents ALD Group Limited and Shenzhen Joecig Technology Co., Ltd.'s Opposition to Complainant Juul Labs, Inc.'s Motion to Strike Portions of Respondents' Invalidity Contentions and Notice of Prior Art Download
May 10, 2019 675662 Juul Labs, Inc. Complainant Juul Labs Inc.'s Opposition to Non-Parties Husch Blackwell LLC and Kyle Gilster's Motion to Quash the Subpoenas Propounded by Complainant Download
May 10, 2019 675619 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Seventh Ground Rule 6(a) Declaration Download
May 9, 2019 675524 Juul Labs, Inc.and Ziip Lab Co., Ltd. Joint Motion to Amend the Amended Complaint and Notice of Investigation to Correct a Corporate Entity Name Download
May 8, 2019 675409 Kyle Gilster and Husch Blackwell LLP Non-Party Husch Blackwell LLP's Opposition to Complainant Juul's Motion to Certify to the Commission a Request for Judicial Enforcement of Subpoena Duces Tecum Download
May 8, 2019 675335 Ziip Lab Co., Ltd., ZLab S.A., Shenzhen Yibo Technology Co., Ltd., and Vaperz LLC Agreement to Be Bound by the Protective Order of Greg Flolid Download
May 7, 2019 675246 Office of Unfair Import Investigations Commission investigative Staff's Response to Complainant Juul Labs Inc.'s Motion to Compel Certain Respondents' Production of FDA Correspondence, and Request for a Shortened Time to Respond Download
May 7, 2019 675192 ZiiP Lab Co., Ltd., ZLab S.A. and Shenzhen Yibo Technology Co., Ltd. Initial Expert Report of Greg Flolid regarding the Invalidity of U.S. Patent Nos. 10,070,669; 10,076,139; 10,045,568; 10,058,130; and 10,104,915 Download
May 7, 2019 675183 Ziip Lab, Co, ZLab S.A., ad Shenzhen Yibo Technology Co., Ltd. Respondents Ziip Lab, Co, ZLab S.A., ad Shenzhen Yibo Technology Co., Ltd.'s Response to Complainant's Motion to Compel Certain Respondents' Production of FDA Correspondence Download
May 6, 2019 675096 Eonsmoke, LLC Eonsmoke, LLC's Response to Complainant Juul Labs Inc.'s Motion to Certify to the Commission a Request for Judicial Enforcement of Subpoena Duces Tecum Issued to Husch Blackwell, LLC Download
May 6, 2019 675092 Juul Labs, Inc. Initial Expert Report of Ramon Alarcon Concerning the Infringement and the Domestic Industry Technical Prong of U.S. Patent Nos.10,070,669 and 10,076,139 Download
May 6, 2019 675085 Juul Labs, Inc. Initial Expert Report of Ramon Alarcon Concerning the Infringement and the Domestic Industry Technical Prong of U.S. Patent No.10,104,915 Download
May 6, 2019 675083 Juul Labs, Inc. Initial Expert Report of Dr. John Collins Concerning the Infringement and the Domestic Industry Technical Prong of U.S. Patent Nos. 10,045,568 and 10,058,130 Download
May 6, 2019 675082 Vapor 4 Life Holdings, Inc. Initial Expert Report of Dr. Thomas Maronick Download
May 6, 2019 675079 Juul Labs, Inc. Expert Report of Carla S. Mulhern Download
May 6, 2019 675072 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Initial Expert Report of William Singhose, Ph.D., on Invalidity of U.S. Patent Nos. 10,070,669, 10,076,139, and 10,104,915 Download
May 6, 2019 675056 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of from Janice Kocek, Donna Kazaitis, and Gabriel Martin Download
May 6, 2019 675001 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Juul Labs Inc.'s Motion to Certify to the Commission a Request for Judicial Enforcement of Subpoena Duces Tecum Issued to Husch Blackwell, LLC Download
May 3, 2019 674956 Juul Labs, Inc. Complainant Juul Labs Inc.'s Motion to Compel Certain Respondents' Production of FDA Correspondence, and Request for Shortened Time to Respond Download
May 3, 2019 674845 Office of the Secretary Commission Notice Returned from King Distribution LLC Download
May 3, 2019 674840 Embassy of Uruguay Uruguay National Customs Division Report Download
May 1, 2019 674680 Myle Vape Inc. Respondent Myle Vape Inc.'s Opposition to Complainant Juul Labs, Inc.'s Motion for Leave to File out of Time Its Motion to Compel Certain Respondents' Production of FDA Correspondence Download
May 1, 2019 674678 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Motion to Strike Portions of Respondents' Invalidity Contentions and Notice of Prior Art Download
May 1, 2019 674677 Kyle Gilster and Husch Blackwell LLP Non-Parties Husch Blackwell LLP and Kyle Gilster's Motion to Quash the Subpoenas Propounded by Complainant Download
May 1, 2019 674674 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Opposition to Respondent Vapor 4 Life Holdings, Inc.'s Motion to Extend Time to Serve and Obtain Discovery Pursuant to Subpoenas Download
May 1, 2019 674662 Juul Labs, Inc. and Myle Vape Inc. Joint Motion of Complainant Juul Labs, Inc. and Respondent Myle Vape Inc. to Stay the Procedural Schedule Download
May 1, 2019 674654 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Juul Labs Inc.'s Motion to Compel Respondent Eonsmoke's Production of Documents and Interrogatory Responses, and Request for a Shortened Response Time to Respond Download
May 1, 2019 674641 Myle Vape Inc. Respondent Myle Vape Inc.'s Opposition to Complainant Juul Labs, Inc.'s Motion for Leave to File out of Time Its Motion to Compel Certain Respondents' Production of FDA Correspondence Download
May 1, 2019 674627 J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC Notice of Withdrawal of Appearance of Justin B. Weiner from MoloLamken LLP on Behalf of J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC Download
Apr 30, 2019 674560 Juul Labs, Inc. Complainant's Motion for Leave to File Motion to Compel Certain Respondents' Production of FDA Correspondence out of Time Download
Apr 29, 2019 674336 Ziip Lab Co., Ltd., Zlab S.A., and Shenzhen Yibo Technology Co., Ltd. (the "ZiiP Respondents") Ziip Respondents' Opposition to Complainant's Request for Shortened Response Time to Respond to Its Motion to Compel Certain Respondents' Production of FDA Correspondence Download
Apr 29, 2019 674326 Juul Labs, Inc. Complainant Juul Labs Inc.'s Motion to Certify to the Commission a Request for Judicial Enforcement of Subpoena Duces Tecum Issued to Husch Blackwell, LLC Download
Apr 26, 2019 674250 Juul Labs, Inc. Complainant Juul Labs Inc.'s Motion to Compel Respondent Eonsmoke's Production of Documents and Interrogatory Responses, and Request for Shortened Time to Respond Download
Apr 26, 2019 674221 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Sixth Ground Rule 6(a) Declaration Download
Apr 26, 2019 674216 Myle Vape Inc. Respondent Myle Vape Inc.'s Opposition to Complainant Juul Labs, Inc.'s Request for Shortened Response Time to Respond to Its Motion to Compel Certain Respondents' Production of FDA Correspondence Download
Apr 25, 2019 674162 Juul Labs, Inc. Complainant Juul Labs Inc.'s Motion to Compel Certain Respondents' Production of FDA Correspondence, and Request for Shortened Time to Respond Download
Apr 25, 2019 674160 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Motion to Certify to the Commission a Request for Judicial Enforcement of Subpoena Duces Tecum Issued to Husch Blackwell, LLC Download
Apr 25, 2019 674154 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Unopposed Motion to Take Deposition out of Time and Extend the Deadline for JLI to File Motions to Compel and Expert Reports as to Vapor 4 Life Download
Apr 25, 2019 674079 Vapor 4 Life Holdings, Inc. Agreement to Be Bound by the Protective Order of Larry Williams, Jr. Download
Apr 24, 2019 674046 Kyle Gilster and Husch Blackwell LLP Notice of Limited Appearance of Husch Blackwell, LLP on Behalf of Non-Party Kyle Gilster and Husch Blackwell LLP; Designation of Aron Carnahan as Lead Counsel Download
Apr 24, 2019 674029 Kyle Gilster and Husch Blackwell LLP Motion by Husch Blackwell LLP and Kyle Gilster for an Extension of Time to Move to Quash or Limit the Subpoenas Duecs Tecum and Ad Testificandum Propounded by Complainant Download
Apr 24, 2019 673991 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Motion to Extend Time to Serve and Obtain Discovery Pursuant to Subpoenas Download
Apr 24, 2019 673990 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Motion to Extend Time to Serve and Obtain Discovery Pursuant to Subpoenas Download
Apr 24, 2019 673978 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Agreement to Be Bound by the Protective Order of John Wissenbach Download
Apr 23, 2019 673912 Administrative Law Judge Initial Determination Granting Complainant's Motion for Entry of Default Judgment as to Respondent XFire, Inc. Download
Apr 23, 2019 673852 Office of the Secretary Commission Notice Returned from King Distribution LLC Download
Apr 20, 2019 673634 Juul Labs, Inc., Shenzhen Yibo Technology Co., Ltd., Ziip Lab Co., Ltd., and Ziip Lab S.A. Stipulation regarding Infringement of Certain Asserted Claims of United States Patent Number 10,058,130 Download
Apr 19, 2019 673632 Juul Labs, Inc. Complainant Juul Labs Inc.'s Motion to Compel Respondent Eonsmoke's Production of Documents and Interrogatory Responses, and Request for Shortened Time to Respond Download
Apr 19, 2019 673466 Administrative Law Judge Granting Vapor 4 Life Holdings, Inc's Motion to File Amended Answer to the Complaint and Notice of Investigation Download
Apr 19, 2019 673602 Office of the Secretary Order Nos. 8, 9, 11, 13, 12, 16 and Consent Orders Returned from Vapor Hub International Inc. Download
Apr 19, 2019 673600 Office of the Secretary Order Nos. 8, 10, 11, 16 and Consent Orders Returned from Limitless Mod Co. Download
Apr 19, 2019 673596 Office of the Secretary Order No. 14 Returned from Limitless Mod Co. Download
Apr 19, 2019 673570 J Well France S.A.S., MMS/ECVD, ECVD/MMS Wholesale, and Juul Labs, Inc. Joint Consent Motion of Complainant Juul Labs, Inc. and Respondents J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC to Stay the Procedural Schedule Download
Apr 19, 2019 673558 Office of the Secretary Order Nos. 6, 7, 8, 10,11, 13, 14, 15, 16, 17, 18, 19, 20, Notice Not Review Order No. 8, 9, 10, 11, 16, and Consent Order Returned from King Distribution LLC Download
Apr 18, 2019 673417 Atmos Nation, LLC Non-Party Atmos Nation, LLC's Objection and Responses to ALD Group Limited and Shenzhen Joecig Technology Co., Ltd.'s Subpoena Duces Tecum and Ad Testificandum Download
Apr 18, 2019 673359 Juul Labs, Inc., Myle Vape Inc., Vapor 4 Life Holdings, Inc., ALD Group Limited, and Shenzhen Joecig Technology Co., Ltd. Complainant Juul Labs, Inc. and Respondents' Joint Motion to Take Depositions out of Time Download
Apr 15, 2019 673125 National Concessions Group Inc. Non-Party National Concessions Group Inc.'s Unopposed Motion for an Extension of Time to File a Motion to Quash or Limit Respondents' Subpoena Duces Tecum and Ad Testificandum Download
Apr 15, 2019 673118 Reynolds American Inc., RJR Vapor Co., LLC, and R.J. Reynolds Vapor Company Motion of Non-Parties Reynolds American Inc., RJR Vapor Co., LLC, and R.J. Reynolds Vapor Company for an Extension of Time to Quash or Limit Respondents' Subpoenas Duces Tecum and Ad Testificandum Download
Apr 15, 2019 673010 Office of the Secretary Consent Order for King Distribution LLC Download
Apr 15, 2019 673011 Office of the Secretary Commission Decision Not to Review an Initial Determination Granting a Joint Motion for Partial Termination of the Investigation as to a Respondent Based on a Consent Order; Issuance of a Consent Order Download
Apr 15, 2019 673042 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Matthew Borrello Download
Apr 12, 2019 673816 Office of the Secretary None Download
Apr 12, 2019 672989 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Fifth Ground Rule 6(a) Declaration Download
Apr 11, 2019 672906 Office of the Secretary None Download
Apr 11, 2019 672846 Office of the Secretary Consent Order for Infinite-N Technology Limited Download
Apr 11, 2019 672844 Office of the Secretary Commission Decision Not to Review an Initial Determination Granting an Unopposed Motion for Partial Termination of the Investigation as to a Respondent Base on a Consent Order Stipulation and a Proposed Consent Order; Issuance of a Consent Order Download
Apr 11, 2019 672859 ZiiP Lab Co., Ltd., ZLab S.A., and Shenzhen Yibo Technology Co., Ltd. Respondents ZiiP Lab Co., Ltd., ZLab S.A., and Shenzhen Yibo Technology Co., Ltd.'s Identification of Expert Witnesses Download
Apr 11, 2019 672856 Myle Vape Inc. Respondent Myle Vape Inc.'s Identification of Expert Witness Download
Apr 11, 2019 672842 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Expert Witness Identification Download
Apr 11, 2019 672816 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Respondents ALD Group Limited and Shenzhen Joecig Technology Co., Ltd.'s Identification of Expert Witness Download
Apr 11, 2019 672795 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Identification of Expert Witnesses Download
Apr 11, 2019 672776 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Agreement to Be Bound by the Protective Order of Tina Alfaro Download
Apr 10, 2019 672701 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Brandon Rainoff and Derek Rose Download
Apr 9, 2019 672572 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Agreement to Be Bound by the Protective Order of Janis Jennings Download
Apr 8, 2019 672489 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Dennies Varughese and Charles Wysocki Download
Apr 8, 2019 672478 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Kevin P.B. Johnson, Victoria F. Maroulis, Brett J. Arnold, and Margret Caruso Download
Apr 8, 2019 672476 Juul Labs, Inc. Notice of Appearance of Sterne, Kessler, Goldstein & Fox on Behalf of Juul Labs, Inc.; Designation of Daniel Yonan as Lead Counsel Download
Apr 5, 2019 672674 Office of the Secretary None Download
Apr 5, 2019 672385 Office of the Secretary Commission Decision Not to Review an Initial Determination Granting an Amended Joint Motion for Partial Termination of the Investigation as to a Respondent Based on Settlement Download
Apr 5, 2019 672430 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Agreement to Be Bound by the Protective Order of Richard Hadorn Download
Apr 5, 2019 672355 Juul Labs, Inc., J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC Amended Joint Consent Motion of Juul Labs, Inc., J Well France S.A.S.,MMS/ECVD LLC, and ECVD/MMS Wholesale LLC for Extensions of Time Download
Apr 5, 2019 672324 Juul Labs, Inc., J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC Joint Consent Motion of Complainant Juul Labs, Inc. and Respondents J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC for Extensions of Time Download
Apr 4, 2019 672658 Office of the Secretary None Download
Apr 4, 2019 672281 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Kayla Garcia Download
Apr 4, 2019 672257 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Reply in Support of Its Motion to Amend and Opposition to Complainant's Cross-Motion to Strike Respondent's Affirmative Defense of Inequitable Conduct Download
Apr 4, 2019 672243 Office of the Secretary Commission Decision Not to Review an Initial Determination Granting a Joint Motion for Partial Termination of the Investigation as to a Respondent Based on Settlement Download
Apr 3, 2019 672125 Myle Vape Inc. Agreement to Be Bound by the Protective Order of Glenn E. Vallee Download
Apr 2, 2019 672038 Administrative Law Judge Initial Determination Granting Motion to Terminate the Investigation as to King Distribution LLC Based on Consent Order Stipulation and Proposed Consent Order Download
Apr 2, 2019 672036 Administrative Law Judge Granting-in-Part Complainant's Motion for an Order to Show Cause and for Entry of Default Judgment as to Respondent XFire, Inc. Download
Apr 2, 2019 672004 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Leslie White, Miguel Evangelista, Laura Rutherford, Robert Short, Daniel Stroud, Tai Lee, Francis Sahadeo, Dawn Jaques, Daniel Holmstock, and Nancy Holmstock Download
Apr 2, 2019 671947 Office of the Secretary F.R. Notice of Commission Decision Not to Review an Initial Determination Granting-in-Part a Joint Motion to Amend the Complaint and Notice of Investigation Download
Apr 1, 2019 671914 Juul Labs, Inc.. Myle Vape Inc., Eonsmoke, LLC, ZLab S.A., Ziip Lab Co., Limited, Shenzhen Yibo Technology Co., Ltd., J Well Fra Joint Stipulation regarding Representative Accused Products Download
Apr 1, 2019 671822 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Igor Burstyn Download
Mar 29, 2019 671747 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Scott Rowan Download
Mar 29, 2019 671728 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Fourth Ground Rule 6(a) Declaration Download
Mar 29, 2019 671670 Office of the Secretary F.R. Notice of Commission Decision Not to Review an Initial Determination Granting Complainant's Motion to Amend the Complaint and Notice of Investigation Download
Mar 28, 2019 671649 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Agreement to Be Bound by Protective Order of William Singhose, Ph.D. Download
Mar 28, 2019 671606 Ziip Lab Co., Ltd., ZLab S.A. and Shenzhen Yibo Technology Co., Ltd. Notice of Appearance of Carlson, Gaskey & Olds on Behalf of Ziip Lab Co., Ltd., ZLab S.A. and Shenzhen Yibo Technology Co., Ltd; Designation of Steven Susser as Lead Counsel Download
Mar 28, 2019 671593 Administrative Law Judge Initial Determination Granting INTL's Motion to Terminate the Investigation Based on Consent Order Stipulation and Proposed Consent Order Download
Mar 27, 2019 672097 Office of the Secretary None Download
Mar 27, 2019 671499 Office of the Secretary Commission Decision Not to Review an Initial Determination Granting a Joint Motion for Partial Termination of the Investigation as to One Respondent Based on a Consent Order Stipulation and a Proposed Consent Order; Issuance of a Consent Order Download
Mar 27, 2019 671492 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Respondent ALD Group Limited and Shenzhen Joecig Technology Co., Ltd.'s Responses to Complainant's Proposed Rpresentative Accused Products Download
Mar 27, 2019 671487 Myle Vape Inc. Respondent Myle Vape Inc.'s Response to Complainant Juul Labs, Inc.'s List of Proposed Representative Products Based on Its Infringement Contentions Download
Mar 27, 2019 671483 J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC Response of J Well France S.A.S., MMS/ECVD LLC, and ECVD/MMS Wholesale LLC to Complainant's Proposed Representative Accused Products Download
Mar 27, 2019 671477 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Tentative List of Witnesses for Evidentiary Hearing Download
Mar 27, 2019 671463 Vapor 4 Life Holding, LLC Respondent Vapor 4 Life Holdings, LLC's Response to Juul's Proposed Representative Accused Products Download
Mar 27, 2019 671435 Office of the Secretary Commission Decision Not to Review an Initial Determination Granting-in-Part a Joint Motion to Amend the Complaint and Notice of Investigation Download
Mar 27, 2019 671440 Office of Unfair Import Investigations Commission Investigative Staff's Response to Corrected Joint Motion to Terminate the Investigation as to King Distribution LLC Based on Consent Order Download
Mar 27, 2019 671423 Ziip Lab, Co., ZLab S.A., and Shenzen Yibo Technology Co., Ltd Respondents Ziip Lab, Co., ZLab S.A., and Shenzen Yibo Technology Co., Ltd.'s Response to Complainant's Proposed Representative Accused Products Download
Mar 27, 2019 671398 ZLab, Ziip, and Shenzhen Yibo Notice of Withdrawal of Appearance of Stephen M. Lobbin, Austin J. Richardson, Joshua N. Osborn from SML Avvocati P.C.on Behalf of ZLab, Ziip, and Shenzhen Yibo Download
Mar 27, 2019 671388 MMS/ECVD LLC and ECVD/MMS Wholesale LLC Notice of Appearance of MoloLamken LLP on Behalf of MMS/ECVD and ECVD/MMS Wholesale; Designation of Ben Quarmby as Lead Counsel Download
Mar 26, 2019 671246 Office of the Secretary Consent Order for Vapor Hub International Inc. Download
Mar 26, 2019 671257 Office of the Secretary Consent Order for Limitless MOD, LLC Download
Mar 26, 2019 671256 Office of the Secretary Consent Order for Asher Dynamics, Inc. Download
Mar 26, 2019 671255 Office of the Secretary Consent Order for Ply Rock Download
Mar 26, 2019 671254 Office of the Secretary Commission Decision Not to Review an Initial Determination Granting a Joint Motion for Partial Termination of the Investigation as to Certain Respondents Based on Consent Order Stipulations and Proposed Consent Orders; Issuance of Consent Orders Download
Mar 26, 2019 671345 Administrative Law Judge Granting Certain Respondents' Motion to File Amended Responses to the Amended Complaint Download
Mar 26, 2019 671352 Ziip Lab, Co., Zlab S.A. and Shenzhen Yibo Technolgoy Co., Ltd Corrected Respondents Ziip Lab, Co., Zlab S.A. and Shenzhen Yibo Technolgoy Co., Ltd's Tentative List of Witnesses for Evidentiary Hearing Download
Mar 25, 2019 672088 Office of the Secretary None Download
Mar 25, 2019 672091 Office of the Secretary None Download
Mar 25, 2019 672099 Office of the Secretary None Download
Mar 25, 2019 671184 Office of the Secretary Commission Decision Not to Review an Initial Determination Granting Complainant's Motion to Amend the Complaint and Notice of Investigation Download
Mar 25, 2019 671226 Myle Vape Inc. Respondent Myle Vape Inc.'s Tentative Witness List Download
Mar 25, 2019 671221 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Tentative List of Witnesses for Evidentiary Hearing Download
Mar 25, 2019 671219 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, LLC's Tentative Witness List Download
Mar 25, 2019 671211 J Well France S.A.S. Tentative Witness List of J Well France S.A.S., MMS/ECVD LLC, and ECVDMMS Wholesale LLC Download
Mar 25, 2019 671208 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Respondents ALD Group Limited and Shenzhen Joecig Technology Co., Ltd.'s Tentative List of Trial Witnesses Download
Mar 25, 2019 671206 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Respondents ALD Group Limited and Shenzhen Joecig Technology Co., Ltd.'s Tentative List of Trial Witnesses Download
Mar 25, 2019 671191 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Opposition to Respondent Vapor 4 Life's Motion for Leave to Amend Its Response to the Complaint and Cross-Motion to Strike Vapor 4 Life's Affirmative Defense of Inequitable Conduct Download
Mar 22, 2019 671076 Juul Labs, Inc. Complainant Juul Labs, Inc.'s List of Proposed Representative Products Based on Its Infringement Contentions Download
Mar 22, 2019 671075 J Well France S.A.S., MMS/ECVD LLC, ECVD/MMS Wholesale LLC, Vapor 4 Life Holdings, Inc., Eonsmoke, LLC, ZLab S.A., Ziip Lab Co., Respondents J Well France S.A.S., MMS/ECVD LLC, ECVD/MMS Wholesale LLC, Vapor 4 Life Holdings, Inc., Eonsmoke, LLC, ZLab S.A., Ziip Lab Co., Ltd., Shenzhen Yibo Technology Co., Ltd., ALD Group Limited, Shenzhen Joecig Technology Co., Ltd., and Myle Vape Inc.'s Notice of Prior Art Download
Mar 21, 2019 670920 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Electric Tobacconist Based on Settlement Download
Mar 21, 2019 670918 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Electric Tobacconist Based on Settlement Download
Mar 19, 2019 670422 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to The Electric Tobacconist LLC Based on Settlement Download
Mar 18, 2019 670351 Juul Labs, Inc. and King Distribution LLC Corrected Joint Motion to Terminate the Investigation as to King Distribution LLC Based on Consent Order Download
Mar 18, 2019 670350 Juul Labs, Inc. and King Distribution LLC Corrected Joint Motion to Terminate the Investigation as to King Distribution LLC Based on Consent Order Download
Mar 18, 2019 670289 Administrative Law Judge Granting Motion for Leave to Effect Personal Service of the Complaint and the Notice of Investigation on Respondent Keep Vapor Electronic Tech. Co., Ltd. Download
Mar 15, 2019 670223 Juul Labs, Inc., Eonsmoke LLC, J Well France S.A.S., MMS/ECVD LLC, ECVD/MMS Wholesale LLC, Vapor 4 Life Holdings, LLC, ALD Group Complainant, Respondents, and Staff's Joint Claim Construction Chart Download
Mar 15, 2019 670216 Juul Labs, Inc. Complainant's Motion for an Order to Show Cause and for Entry of Default Judgment as to Respondent XFire, Inc. Download
Mar 15, 2019 670207 Infinite-N Technology Limited Respondent Infinite-N Technology Limited's Motion to Terminate the Investigation Based on Consent Order Stipulaton and Proposed Consent Order Download
Mar 15, 2019 670196 Juul Labs, Inc. Joint Motion to Terminate the Investigation as to King Distribution LLC Based on Consent Order Download
Mar 15, 2019 670195 Juul Labs, Inc. Joint Motion to Terminate the Investigation as to King Distribution LLC Based on Consent Order Download
Mar 15, 2019 670172 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Third Ground Rule 6(a) Declaration Download
Mar 14, 2019 670103 Administrative Law Judge Granting Respondents ALD Group and Joecig's Motion for Leave to File Amended Responses to the Amended Complaint and Notice of Investigation Download
Mar 13, 2019 670021 Juul Labs, Inc. Non-Party Altria Group, Inc.'s Unopposed Motion for an Extension of Time to File a Response to J Well's Subpoena Duces Tecum and Ad Testificandum Download
Mar 13, 2019 670019 Juul Labs, Inc. Notice of Limited Appearance of Sterne, Kessler, Goldstein & Fox on Behalf of Altria Group, Inc.; Designation of Daniel E. Yonan as Lead Counsel Download
Mar 13, 2019 669950 Juul Labs, Inc.and The Electric Tobacconist, LLC Joint Motion to Terminate the Investigation as to the Electric Tobacconist, LLC Based on Settlement Download
Mar 12, 2019 669914 Ziip Lab Co., Ltd., ZLab S.A., and Shenzhen Yibo Technology Co., Ltd. Agreement to Be Bound by the Protective Order of Alex Szypa, Timothy Murphy, and Steven Susser Download
Mar 12, 2019 669886 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Motion to File Amended Answer to the Complaint and Notice of Investigation Download
Mar 12, 2019 669885 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Motion to File Amended Answer to the Complaint and the Notice of Investigation Download
Mar 12, 2019 669878 Administrative Law Judge Initial Determination Granting Amended Joint Motion to Terminate the Investigation as to Flair Vapor, LLC Based on Settlement Download
Mar 12, 2019 669879 Administrative Law Judge Initial Determination Granting Amended Joint Motion to Terminate the Investigation as to Flair Vapor, LLC Based on Settlement Download
Mar 12, 2019 669838 Administrative Law Judge Denying Infinite-N Technology Limited's Motion to Terminate the Investigation Based on Consent Order Stipulation and Proposed Consent Order Download
Mar 12, 2019 669875 Ziip Lab Co., Ltd., ZLab S.A., and Shenzhen Yibo Technology Co., Ltd. Agreement to Be Bound by the Protective Order of Alex Szypa, Timothy Murphy, and Steven Susser Download
Mar 12, 2019 669804 Office of Unfair Import Investigations The Staff's Proposed Constructions and Supporting Evidence of Claims Terms Identified for Construction Download
Mar 12, 2019 669796 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Byron Pickard Download
Mar 12, 2019 669784 ZIIP LAB CO., LTD., ZLAB S.A., SHENZHEN YIBO TECHNOLOGY CO., LTD., and EONSMOKE, LLC Motion for Leave to File Amended Response to Amended Complaint of Juul Labs, Inc. by Respondents ZIIP LAB CO., LTD., ZLAB S.A., SHENZHEN YIBO TECHNOLOGY CO., LTD., and EONSMOKE, LLC Download
Mar 12, 2019 669777 Juul Labs, Inc. Agreement to Be Bound by the Protective Order from Carla S. Mulhern, Doug Dean, Gregory D. Buckner, John M. Collins, and Ramon Alarcon Download
Mar 11, 2019 669667 Pax Labs, Inc. Non-Party Pax Labs, Inc.'s Unopposed Motion for an Extension of Time to File a Response to J Well's Subpoena Duces Tecum and Ad Testificandum Download
Mar 11, 2019 669666 Pax Labs, Inc. Notice of Limited Appearance of Sterne, Kessler, Goldstein & Fox on Behalf of Non-Party Pax Labs, Inc. Download
Mar 11, 2019 669618 National Concessions Group Inc. Non-Party National Concessions Group Inc.'s Unopposed Motion for an Extension of Time to File a Motion to Quash or Limit Respondent's Subpoena Duces Tecum and Ad Testificandum Download
Mar 11, 2019 669616 National Concessions Group Inc. Notice of Limited Appearance of Sheridan Ross P.C. on Behalf of National Concessions Group Inc.; Designation of Todd P. Blakely as Lead Counsel Download
Mar 11, 2019 669586 Atmos Nation, LLC Non-Party Atmos Nation, LLC's Unopposed Amended Motion for an Extension of Time to File a Motion to Quash or Limit Respondent's Subpoena Duces Tecum and Ad Testificandum Download
Mar 8, 2019 669546 Juul Labs, Inc., Myle Vape Inc., Eonsmoke, LLC, ZLab S.A., Ziip Lab Co., Limited, Shenzhen Yibo Technology Co., Ltd., J Well Fra Joint Statement regarding Identification of Accused Products Download
Mar 8, 2019 669540 Juul Labs, Inc. and The Electric Tobacconist, LLC Joint Motion to Terminate the Investigation as to The Electric Tobacconist, LLC Based on Settlement Download
Mar 8, 2019 669535 Reynolds American Inc., RJR Vapor Co., LLC, and R.J. Reynolds Vapor Company Motion of Non-Parties Reynolds American Inc., RJR Vapor Co., LLC, and R.J. Reynolds Vapor Company for an Extension of Time to Quash or Limit Respondent's Subpoenas Duces Tecum and Ad Testificandum Download
Mar 8, 2019 669530 Reynolds American Inc., RJR Vapor Co., LLC, and R.J. Reynolds Vapor Company Notice of Limited Appearance of Jones Day on Behalf of Non-Party Reynolds American Inc., RJR Vapor Co., LLC, and R.J. Reynolds Vapor Company Download
Mar 8, 2019 669516 Atmos, Nation, LLC Non-Party Atmos Nation, LLC Unopposed Motion for an Extension of Time to File a Motion to Quash or Limit Respondent's Subpoena Duces Tecum and Ad Testificandum Download
Mar 8, 2019 669511 Atmos, Nation, LLC Notice of Limited Appearance of Bitman O'Brien & Morat, PLLC on Behalf of Non-Party Atmos, Nation, LLC; Designation of Ronnie J. Bitman as Lead Counsel Download
Mar 7, 2019 669339 Fontem US, Inc. Unopposed Motion of Non-Party Fontem US, Inc. for an Extension of Time to Quash or Limite Respondent's Subpoena Duces Tecum and Ad Testificandum Download
Mar 7, 2019 669334 Fontem US, Inc. Notice of Limited Appearance of Perkins Coie LLP on Behalf of Non-Party Fontem US, Inc. Download
Mar 7, 2019 669308 Vapor 4 Life Holdings Respondent Vapor 4 Life Holdings, LLC's Consent and Joinder to Joint Unopposed Motion to Conduct First Settlement Conference by Telephone and Extend the Deadline to March 14 2019 and Requeset for Expedited Consideration Download
Mar 6, 2019 669256 J Well France S.A.S., Vapor 4 Life Holdings, Inc., Eonsmoke, LLC, ZLab S.A., Ziip Lab Co., Limited, Shenzhen Yibo Technology Co. Respondents' Proposed Claim Constructions and Supporting Evidence Download
Mar 6, 2019 669254 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Proposed Constructions of Disputed Claim Terms and Supporting Intrinsic and Extrinsic Evidence Download
Mar 6, 2019 669194 Juul Labs, Inc. Complainant's Response to ALD's and Joecig's Motion for Leave to File Amended Responses to the Amended Complaint and Notice of Investigation Download
Mar 5, 2019 669151 Juul Labs, Inc. Joint Unopposed Motion to Conduct First Settlement Conference by Telephone and Extend the Deadline to March 14, 2019 and Request for Expedited Consideration Download
Mar 4, 2019 668904 Office of Unfair Import Investigations Commission Investigative Staff's Response to Amended Joint Motion to Terminate Investigation as to Flair Vapor LLC Based on Settlement Download
Mar 1, 2019 668823 Office of Unfair Import Investigations The Staff's List of Patent Claim Terms for Construction Download
Mar 1, 2019 668788 Juul Labs, Inc. Complainant's Motion for Leave to Effect Personal Service of the Complaint and the Notice of Investigation on Respondent Keep Vapor Electronic Tech. Co., Ltd. Download
Mar 1, 2019 668787 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Second Ground Rule 6(a) Declaration Download
Feb 28, 2019 668770 Administrative Law Judge Initial Determination Granting Motion to Amend the Amended Complaint and Notice of Investigation Download
Feb 28, 2019 668772 Administrative Law Judge Initial Determination Granting Motion to Terminate the Investigation as to Certain Respondents Based on Consent Order Download
Feb 28, 2019 668653 Infinite-N Technology Limited Respondent Infinite-N Technology Limited's Motion to Stay Download
Feb 27, 2019 668549 J Well France S.A.S., MMS/ECVD LLC,, ECVD/MMS Wholesale LLC, Vapor 4 Life Holdings, Inc., Eonsmoke, LLC, ZLab S.A., Ziip Lab Co. Respondents' Proposed Claim Terms for Construction Download
Feb 27, 2019 668545 Juul Labs, Inc. List of Terms for Construction Download
Feb 27, 2019 668518 Administrative Law Judge Initial Determination Granting Motion to Terminate the Investigation as to Vapor Hub International Inc. Based on Consent Order Download
Feb 27, 2019 668423 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent Infinite-N Technology Limited's Motion to Terminate the Investigation Based on Consent Order Stipulation and Proposed Consent Order Download
Feb 26, 2019 668374 Office of the Secretary Notice of Institution Returned from Keep Vapor Electronic Tech. Co., Ltd. Download
Feb 26, 2019 668373 Office of the Secretary Notice of Institution Returned from Ziip Lab Co., Limited, Shenzhen Yibo Technology Co., Ltd.,, and Infinite-N Technology Limited Download
Feb 25, 2019 668241 Administrative Law Judge Initial Determination Granting Motion to Amend the Complaint and Notice of Investigation Download
Feb 22, 2019 667924 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Respondents ALD Group and Joecig's Motion for Leave to File Amended Responses to the Amended Complaint and Notice of Investigation Download
Feb 22, 2019 667923 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Response to Infinite-N Technology Limited's Motion to Terminate the Investigation Based on Consent Order Stipulation and Proposed Consent Order Download
Feb 22, 2019 667898 Infinite-N Technology Limited Statement Pursuant to 201.13(b) Download
Feb 22, 2019 667895 Infinite-N Technology Limited Response of Infinite-N Technology Limited's Response to the Amended Complaint and Notice of Investigation Download
Feb 21, 2019 667806 Juul Labs, Inc. Amended Joint Motion to Terminate the Investigation as to Flair Vapor, LLC Based on Settlement Download
Feb 21, 2019 667805 Juul Labs, Inc. and Flair Vapor LLC Amended Joint Motion to Terminate the Investigation as to Flair Vapor, LLC Based on Settlement Download
Feb 21, 2019 667759 Administrative Law Judge Procedural Schedule Download
Feb 21, 2019 667762 Administrative Law Judge Granting Motion for Leave to Effect Personal Service Download
Feb 21, 2019 667738 Eonsmoke, LLC, ZLab S.A., Ziip Lab Co., Limited, and Shenzhen Yibo Technology Co., Ltd. Agreement to Be Bound by Protective Order of Stephen Lobbin, Austin Richardson, and Joshua Osborn Download
Feb 21, 2019 667686 Office of the Secretary Notice of Institution of Investigation Returned from Vapor Hub International, Inc. Download
Feb 20, 2019 667595 J Well France S.A.S. and MMS Distribution, LLC Agreement to Be Bound by the Protective Order of Lisa Bohl Download
Feb 20, 2019 667594 Infinite-N Technologies Limited Corrected Exhibits A and B to Infinite-N's Motion to Terminate Based on Consent Order Download
Feb 20, 2019 667590 J Well France S.A.S. and MMS Distribution, LLC Supplemental Notice of Appearance; Additional Attorneys from MoloLamken LLP on Behalf of J Well France S.A.S. and MMS Distribution, LLC Download
Feb 19, 2019 667546 Myle Vape Inc. Statement Pursuant to 210.13(b) Download
Feb 19, 2019 667541 Myle Vape Inc. Response of Myle Vape Inc. to the Amended Complaint and Notice of Investigation Download
Feb 15, 2019 667317 Juul Labs, Inc. Joint Motion to Terminate the Investigation as to Flair Vapor, LLC Based on Settlement Download
Feb 15, 2019 667316 Juul Labs, Inc. Joint Motion to Terminate the Investigation as to Flair Vapor, LLC Based on Settlement Download
Feb 15, 2019 667288 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Identification of Products on Which It Will Rely to Satisfy the Domestic Industry Requirement Download
Feb 15, 2019 667287 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Ground Rule 6(a) Declaration Download
Feb 15, 2019 667245 Infinite-N Technology Limited Respondent Infinite-N Technology Limited's Motion to Terminate the Investigation Based on Consent Order Stipulation and Proposed Consent Order Download
Feb 14, 2019 667177 Flair Vapor LLC Respondent Flair Vapor LLC's Motion for Extension of Time and Stay in Anticipation of Joint Motion to Terminate Proceedings Download
Feb 14, 2019 667094 Myle Vape, Inc. Request for Confidential Materials on Behalf of Myle Vape Inc. Download
Feb 14, 2019 667091 Myle Vape, Inc. Agreement to Be Bound by the Protective Order of V. James Adduci, Evan H. Langdon, and Joshua W. Rodriguez Download
Feb 13, 2019 667009 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to Vapor Hub International Inc. Based on Consent Order Download
Feb 13, 2019 667006 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Amend the Amended Complaint and Notice of Investigation to Correct the Name of Respondent Limitless Mod Co., and to Terminate the Investigation as to Limitless Mod, LLC, Asher Dynamics, Inc. and Ply Rock Based on Consent Order Download
Feb 12, 2019 666916 Juul Labs, Inc. Joint Discovery Statement Download
Feb 8, 2019 666434 Ziip Lab Co., Ltd., ZLab S.A., Shenzhen Yibo Technology Co., Ltd., and Eonsmoke, LLC Response to Verified Complaint of Juul Labs, Inc. under Section 337 of the Tariff Act of 1930, as Amended, and to Notice of Investigation by Respondents Ziip Lab Co., Ltd., ZLab S.A., Shenzhen Yibo Technology Co., Ltd., and Eonsmoke, LLC Download
Feb 8, 2019 666416 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Notice of Mootness regarding Request to Limit Service Download
Feb 8, 2019 666411 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of David Haars and Dohm Chankong Download
Feb 8, 2019 666410 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Answer and Affirmative Defenses Download
Feb 8, 2019 666400 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Answer and Affirmative Defenses Download
Feb 8, 2019 666385 Vapor 4 Life Holdings, Inc. Agreement to Be Bound by the Protective Order of Ashely Pecora and David Jaglowski Download
Feb 7, 2019 666284 Myle Vape Inc. Respondent Myle Vape Inc.'s Unopposed Motion for an Extension of Time to Respond to the Complain and Notice of Investigation Download
Feb 7, 2019 666243 Infinite-N Technology Limited Agreement to Be Bound by the Protective Order of Shamita Etienne-Cummings Download
Feb 7, 2019 666242 Infinite-N Technology Limited Agreement to Be Bound by the Protective Order of Jason Xu Download
Feb 7, 2019 666240 Infinite-N Technology Limited Respondent Infinite-N Technology Limited's Motion for Leave to File Consent Request for Extension of Time to Respond to Amended Complaint Download
Feb 7, 2019 666239 Infinite-N Technology Limited Notice of Appearance of White and Case on Behalf of Infinite-N Technology Limited; Designation of Shamita Etienne-Cummings as Lead Counsel Download
Feb 6, 2019 666062 Vapor 4 Life Holdings, Inc. Request for Confidential Materials on Behalf of Vapor 4 Life Holdings, Inc. Download
Feb 5, 2019 666029 Juul Labs, Inc. Joint Motion to Terminate the Investigation as to Vapor Hub International Inc. Based on Consent Order Download
Feb 5, 2019 666028 Juul Labs, Inc. Joint Motion to Amend the Amended Complaint and Notice of Investigation to Correct the Name of Respondent Limitless Mod Co., and to Terminate the Investigation as to Limitless Mod, LLC., Asher Dynamics, Inc. and Ply Rock Based on Consent Order Download
Feb 5, 2019 665999 J Well France S.A.S. Agreement to Bound by the Protective Order of Josephine Colin and Jean-Baptiste Thienot Download
Feb 1, 2019 665731 Juul Labs, Inc. Joint Motion to Amend the Amended Complaint and Notice of Investigation to Correct the Name of Respondent Limitless Mod Co., and to Terminate the Investigation as to Limitless Mod, LLC., Asher Dynamics, Inc., and Ply Rock Based on Consent Order Download
Feb 1, 2019 665725 Juul Labs, Inc. Joint Motion to Terminate the Investigation as to Vapor Hub International Inc. Based on Consent Order Download
Feb 1, 2019 665697 Juul Labs, Inc. Motion to Amend the Complaint and Notice of Investigation to Correct Respondent Name and Substitute Respondent Download
Feb 1, 2019 665675 Myle Vape, Inc. Notice of Appearance of Adduci, Mastriani and Schaumberg, L.L.P. on Behalf of Myle Vape, Inc.; Designation of V. James Adduci as Lead Counsel Download
Feb 1, 2019 665672 MMS Distribution LLC Agreement to Be Bound by the Protective Order of Robert Bursky Download
Jan 31, 2019 665646 Eonsmoke, LLC, ZLab S.A., ZiiP Lab Co., Ltd., and Shenzhen Yibo Technology Co., Ltd. Notice of Appearance of SML Avvocati P.C. on Behalf of Eonsmoke, LLC, ZLab S.A., ZiiP Lab Co., Ltd., and Shenzhen Yibo Technology Co., Ltd.; Designation of Stephen M. Lobbin as Lead Counsel Download
Jan 31, 2019 665643 Juul Labs, Inc. Complainant's Motion for Leave to Effect Personal Service of the Complaint and the Notice of Investigation on Respondent King Distribution LLC Download
Jan 31, 2019 665623 Administrative Law Judge Concerning Certain Due Dates Download
Jan 31, 2019 665593 Flair Vapor, LLC Respondent Flair Vapor LLC's Motion for Leave to File Consent Request for Extension of Time to Respond to Amended Complaint Download
Jan 31, 2019 665590 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Supplemental Notice of Appearance; Additional Attorneys from FANGDA Partners on Behalf of ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Download
Jan 31, 2019 665570 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Agreement to Be Bound by the Protective Order of Feng Ma Download
Jan 30, 2019 665501 J Well France S.A.S. Response of J Well France S.A.S. Response to the Verified Amended Complaint and Notice of Investigation Download
Jan 30, 2019 665498 J Well France S.A.S. Response of J well France S.A.S. to the Verified Amended Complaint and Notice of Investigation Download
Jan 30, 2019 665457 Shenzhen Joecig Technology Co. Exhibit A to Response of Shenzhen Joecig Technology Co., Ltd. to the Complaint and Notice of Investigation Download
Jan 30, 2019 665455 Shenzhen Joecig Technology Co. Ltd. Response of Shenzhen Joecig Technology Co. Ltd. to the Complaint and Notice of Investigation Download
Jan 30, 2019 665446 ALD Group Ltd. Response of ALD Group Limited to the Complaint and Notice of Investigation Download
Jan 30, 2019 665422 Administrative Law Judge Discovery Statement Download
Jan 30, 2019 665429 Administrative Law Judge Setting Target Date Download
Jan 30, 2019 665365 Flair Vapor, LLC Agreement to Be Bound by the Protective Order of Shannon V. McCue, Steven Rocci, Jason Oliver, and Brendan E. Clark Download
Jan 30, 2019 665363 Flair Vapor, LLC Supplemental Notice of Appearance; Additional Attorneys from Baker & Hostetler LLP on Behalf of Flair Vapor, LLC Download
Dec 29, 2018 665633 MMS Distribution LLC Request for Confidential Materials on Behalf of MMS Distribution LLC Download
Dec 29, 2018 665632 MMS Distribution LLC Agreement to Be Bound by the Protective Order of Ben Quarmby, Justin Weiner, Rayiner Hashem, Benjamin Sirolly, Jennifer Fischell, Matthew Fisher, and Matthew Rotert Download
Dec 29, 2018 665630 MMS Distribution LLC Notice of Appearance of MoloLamken LLP on Behalf of MMS Distribution LLC; Designation of Ben Quarmby as Lead Counsel Download
Dec 28, 2018 665628 J Well France S.A.S. and MMS Distribution LLC Request for Confidential Materials on Behalf of J Well France S.A.S Download
Dec 28, 2018 665198 Office of the Secretary F.R. Notice of Institution of Investigation Correction of Notice Download
Dec 21, 2018 665011 ALD Group Ltd and Shenzhen Joecig Technology Co., Ltd. Respondents' Unopposed Motion for Extension of Time to Respond to the Amended Complaint and Notice of Investigation Download
Dec 21, 2018 665007 J Well France S.A.S. Agreement to Be Bound by the Protective Order of Ben Quarmby, Justin B. Weiner, Rayiner I. Hashem, Benjamin T. Sirolly, Jennifer E. Fischell, Matthew J. Fisher, and Matthew L. Rotert Download
Dec 21, 2018 664988 J Well France S.A.S. Supplemental Notice of Appearance; Additional Attorneys from MoloLamken LLP on Behalf of J Well France S.A.S. Download
Dec 21, 2018 664969 Vapor 4 Life Holdings, Inc. Agreement to Be Bound by the Protective Order of Eric Heyer, Clifton McCann, Michelle Li, and Joseph A. Smith Download
Dec 21, 2018 664939 Vapor 4 Life Holdings, Inc. Notice of Appearance Thompson Hine LLP on Behalf of Vapor 4 Life Holdings, Inc.; Designation of Eric N. Heyer as Lead Counsel Download
Dec 20, 2018 664868 J Well France S.A.S. Unopposed Motion of Respondent J Well France S.A.S. for Extensions of Time to Respond to the Verified Amended Complaint and Notice of Investigation and to Initial Discovery Requests Download
Dec 20, 2018 664851 Flair Vapor, LLC Respondent Flair Vapor LLC's Motion for Leave to File Unopposed Request for Extension of Time to Respond to Amended Complaint Download
Dec 20, 2018 664787 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Request for Confidential Materials on Behalf of ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Download
Dec 20, 2018 664784 ALD Group Limited and Shenzhen Joecig Technology Co., Ltd. Agreement to Be Bound by the Protective Order of P. Andrew Riley, Edward J. Naidich, Robert A. Hall, Lei Mei, Jiwei Zhang, and Laurence M. Sandell Download
Dec 20, 2018 664772 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Daniel Yonan, Michael Joffre, Nirav Desai, Paul Ainsworth, Uma Everett, Jonathan Tuminaro, Kyle Conklin, Deirdre Wells, R. Wilson Powers, Kristina Kelly, Ryan Richardson, Daniel Block, Lestin Kenton, Pauline Pelletier, Dallin Glenn, Josephine Kim, Graham Phero, Jason Fitzsimmons, Stephanie Nguyen, Robert Niemeier, Joseph Kim, and Brady Gleason Download
Dec 20, 2018 664701 Flair Vapor, LLC Notice of Appearance of Baker & Hostetler LLP on Behalf of Flair Vapor, LLC; Designation of Shannon McCue as Lead Counsel Download
Dec 19, 2018 664644 J Well France S.A.S. Notice of Appearance of MoloLamken LLP on Behalf of J Well France S.A.S.; Designation of Ben Quarmby as Lead Counsel Download
Dec 18, 2018 664561 Administrative Law Judge Protective Order Download
Dec 18, 2018 664563 Administrative Law Judge Ground Rules Download
Dec 14, 2018 664308 Shenzhen Joecig Techology Co., Ltd. Notice of Appearance of Mei & Mark LLP on Behalf of Shenzhen Joecig Techology Co., Ltd.; Designation of P. Andrew Riley as Lead Counsel Download
Dec 14, 2018 664263 Office of the Secretary Notice of Institution of Investigation Returned from King Distribution LLC Download
Dec 13, 2018 664197 Juul Labs, Inc. Notice of Appearance of Sterne, Kessler, Goldstein & Fox on Behalf of Juul Labs, Inc.; Designation of Daniel Yonan as Lead Counsel Download
Dec 13, 2018 664184 ALD Group Limited Notice of Appearance of Mei & Mark LLP on Behalf of ALD Group Limited; Designation of P. Andrew Riley as Lead Counsel Download
Dec 13, 2018 664114 Office of the Secretary F.R. Notice of Institution of Investigation Download
Dec 12, 2018 664051 Office of Unfair Import Investigations Designation of Paul Genari as Lead Counsel for the Office of Unfair Import Investigation Download
Dec 10, 2018 663663 Office of the Secretary Notice of Assignment of Administrative Law Judge Shaw Download
Dec 10, 2018 663640 Office of the Secretary Institution of Investigation Download
Dec 6, 2018 664970 Office of the Secretary None Download
Nov 21, 2018 662317 Myle Vape, Inc. and Shenzen Joecig Technology Co., Ltd. Proposed Respondent Myle's Second Statement on the Public Interest and Response to Complainant's Reply Comments on the Public Interest Download
Nov 14, 2018 661843 Office of the Secretary Postponement Letter to Daniel E. Yonan of Sterne, Kessler, Goldstein & Fox PLLC Download
Nov 13, 2018 661725 Office of the Secretary F.R. Notice of Receipt of Amended Complaint; Solicitation of Comments Relating to the Public Interest Download
Nov 8, 2018 661356 Juul Labs, Inc. Supplementation to Amended Complaint Download
Oct 30, 2018 660223 Office of the Secretary Notice of Amended Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 30, 2018 660292 Juul Labs, Inc. Complainant's Reply Statement on the Public Interest Download
Oct 26, 2018 660087 Juul Labs, Inc. Appendix K to Amended Complaint Part 6 Download
Oct 26, 2018 660086 Juul Labs, Inc. Appendix K to Amended Complaint Part 5 Download
Oct 26, 2018 660085 Juul Labs, Inc. Appendix K to Amended Complaint Part 4 Download
Oct 26, 2018 660083 Juul Labs, Inc. Appendix K to Amended Complaint Part 3 Download
Oct 26, 2018 660082 Juul Labs, Inc. Appendix K to Amended Complaint Part 2 Download
Oct 26, 2018 660051 Juul Labs, Inc. Appendix J to Amended Complaint Download
Oct 26, 2018 660048 Juul Labs, Inc. Appendix K to Amended Complaint Download
Oct 26, 2018 660006 Juul Labs, Inc. Confidential Exhibit 17 to Amended Complaint Download
Oct 26, 2018 660003 Juul Labs, Inc. Non-Confidential Complaint; and Non-Confidential Exhibits 17, and 187-219 Download
Oct 24, 2018 659794 Juul Labs, Inc. Complainant's Reply Statement on the Public Interest Download
Oct 19, 2018 659429 Myle Vape Inc Proposed Respondent Myle's Statement on the Public Interest Download
Oct 19, 2018 659414 Eonsmoke, LLC Proposed Repondent Eonsmoke's Public Interest Submission Download
Oct 18, 2018 659857 Juul Labs, Inc. Appendix I Part 1 of 5 Download
Oct 18, 2018 659861 Juul Labs, Inc. Appendix I Part 5 of 5 Download
Oct 18, 2018 659860 Juul Labs, Inc. Appendix I Part 4 of 5 Download
Oct 18, 2018 659859 Juul Labs, Inc. Appendix I Part 3 of 5 Download
Oct 18, 2018 659856 Juul Labs, Inc. Appendix E Part 5 of 5 Download
Oct 18, 2018 659855 Juul Labs, Inc. Appendix E Part 4 of 5 Download
Oct 18, 2018 659854 Juul Labs, Inc. Appendix E Part 3 of 5 Download
Oct 18, 2018 659853 Juul Labs, Inc. Appendix E Part 2 of 5 Download
Oct 18, 2018 659851 Juul Labs, Inc. Appendix E Part 1 of 5 Download
Oct 18, 2018 659858 Juul Labs, Inc. Appendix I Part 2 of 5 Download
Oct 18, 2018 659683 Juul Labs, Inc. Appendix G Part 5 of 5 Download
Oct 18, 2018 659675 Juul Lab's, Inc. Appendix G Part 4of 5 Download
Oct 18, 2018 659673 Juul Lab's, Inc. Appendix G Part 3 of 5 Download
Oct 18, 2018 659672 Juul Lab's, Inc. Appendix G Part 2 of 5 Download
Oct 18, 2018 659667 Juul Lab's, Inc. Appendix G Part 1 of 5 Download
Oct 17, 2018 659104 Juul Labs, Inc. Supplement to Complaint and Revised Confidential Exhibits 177 and 178 Download
Oct 17, 2018 659107 Juul Labs, Inc. Public Supplement to Complaint and Revised Public Exhibits 17, 46, 177, 178, and 186 Download
Oct 11, 2018 658562 Juul Labs, Inc. Appendix H Download
Oct 11, 2018 658546 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 11, 2018 658539 Juul Labs, Inc. Appendix B Download
Oct 11, 2018 658536 Juul Labs, Inc. Appendix D Download
Oct 11, 2018 658535 Juul Labs, Inc. Appendix A Download
Oct 10, 2018 658443 Juul Labs, Inc. Appendix F Download
Oct 5, 2018 658026 Office of the Secretary Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 3, 2018 657722 Juul Labs, Inc. Complaint and Public Exhibits Download
Oct 3, 2018 657719 Juul Labs, Inc. Confidential Exhibits to Complaint Download
Menu