Search
Patexia Research
Case number 337-TA-1082

Gas Spring Nailers and Components Thereof > Documents

Date Field Doc. No.PartyDescription
Jul 27, 2021 748058 Kyocera Senco Brands, Inc. Agreement to Be Bound by the Protective Order of Joshua L. Grant Download
Mar 17, 2021 737262 Koki Holdings America Ltd. Agreement to Be Bound by the Protective Order of Debra Whitehead and Gabriel Martin. Download
Mar 16, 2021 737189 Kyocera Senco Brands, Inc. Agreement to Be Bound by the Protective Order of Richard Ehrlich Download
Mar 16, 2021 737165 Kyocera Senco Brands, Inc. Agreement to Be Bound by the Protective Order of Rocco Mercurio Download
Mar 16, 2021 737164 Kyocera Senco Brands, Inc. Agreement to Be Bound by the Protective Order of Paul O'Connor Download
Feb 19, 2021 734608 Office of the Secretary None Download
Jan 21, 2021 731305 Kyocera Senco Brands, Inc. Agreement to Be Bound by the Protective Order of Daniel Shulman Download
Oct 22, 2020 724687 Office of the Secretary None Download
Oct 2, 2020 720958 Kyocera Senco Brands, Inc. Agreement to Be Bound by the Protective Order of Allison Haas Download
Sep 16, 2020 724227 Office of the Secretary None Download
Sep 16, 2020 724001 Office of the Secretary None Download
Sep 9, 2020 718557 Office of the Secretary Certified List, 20-1046 - Kyocera Senco Brands, Inc. v. International Trade Commission Download
Apr 28, 2020 709073 Office of the Secretary Commission Opinion Download
Apr 16, 2020 707991 Office of the Secretary Letter to Mr. Riggs regarding Transmittal of Limited Exclusion Order Download
Mar 23, 2020 705756 Kyocera Senco Brands, Inc. Agreement to Be Bound by the Protective Order of Asha Allam, Paul M. Bartkowski, and Hayley Ostrin Download
Mar 11, 2020 704599 Office of the Secretary F.R. Commission Determination Finding a Violation of Section 337; Issuance of Limited Exclusion Order and Cease and Desist Order; Termination of the Investigation Download
Mar 5, 2020 704280 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 Order Download
Mar 5, 2020 704279 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 Order Download
Mar 5, 2020 704237 Office of the Secretary None Download
Mar 5, 2020 704135 Office of the Secretary Letter to Chief Charles Steuart Informing Him about the Issuance of a Limited Exclusion Order Download
Mar 5, 2020 704149 Office of the Secretary Commission Opinion Download
Mar 5, 2020 704134 Office of the Secretary Commission Determination Finding a Violation of Section 337; Issuance of Limited Exclusion Order and Cease and Desist Order; Termination of the Investigation Download
Mar 5, 2020 704131 Office of the Secretary Limited Exclusion Order for Hitachi Koki U.S.A., Ltd. d/b/a Koki Holdings America Ltd. Download
Mar 5, 2020 704132 Office of the Secretary Cease and Desist Order for Hitachi Koki U.S.A., Ltd. d/b/a Kotki Holdings America Ltd. Download
Feb 27, 2020 703747 Office of the Secretary None Download
Feb 27, 2020 703586 Office of the Secretary Commission Determination to Extend the Target Date for Completion of the Investigation Download
Feb 6, 2020 701759 Hitachi Koki U.S.A., Limited Respondent's Notice of Supplemental Authority Download
Jan 27, 2020 700431 Hitachi Koki U.S.A., Limited Respondent's Reply to Complainant's Response to Notice of Commission Determination to Review in Part a Remand Initial Determination Download
Jan 10, 2020 698912 Kyocera Senco Brands, Inc. Complainant's Response to Respondent's Brief to the Commission Download
Jan 10, 2020 698899 Hitachi Koki U.S.A., Limited Respondent's Reply to Complainant's Response to Notice of Commission Determination to Review in Part a Remand Initial Determination Download
Jan 6, 2020 698421 Kyocera Senco Brands, Inc. Complainant's Brief to the Commission on Remedy, Bond, and the Public Interest Download
Jan 3, 2020 698367 Hitachi Koki U.S.A., Limited Respondent's Response to Notice of Commission Determination to Review in Part a Remand Initial Determination Download
Jan 3, 2020 698365 Kyocera Senco Brands, Inc. Complainant's Response to Commission Request for Additional Briefing Download
Jan 3, 2020 698363 Kyocera Senco Brands, Inc. Complainant's Response to Commission Request for Additional Briefing Download
Jan 3, 2020 698362 Kyocera Senco Brands, Inc. Complainant's Brief to the Commission on Remedy, Bond, and the Public Interest Download
Dec 18, 2019 697682 Office of the Secretary F.R. Notice of Commission Determination to Review in Part a Remand Initial Determination Finding No Violation of Section 337; Request for Written Submissions on Remedy, Bonding, and the Public Interest Download
Dec 12, 2019 697291 Office of the Secretary None Download
Dec 12, 2019 697129 Office of the Secretary Commission Determination to Review in Part a Remand Initial Determination Finding No Violation of Section 337; Request for Written Submissions on Remedy, Bonding, and the Public Interest Download
Dec 9, 2019 696786 Commissioner Recusal Download
Nov 25, 2019 695455 Kyocera Senco Brands, Inc. Complainant's Response to Respondent's Contingent Petition for Commission Review of the Remand Initial Determination Download
Nov 25, 2019 694791 Office of the Secretary Certified List, 20-1046 Kyocera Senco Brands Inc. v. International Trade Commission Download
Nov 20, 2019 695144 Hitachi Koki U.S.A., Limited Respondent's Response to Complainant's Petition for Review of the Remand Initial Determination of Section 337 Download
Nov 20, 2019 695113 Kyocera Senco Brands, Inc. Complainant's Response to Respondent's Contingent Petition for Commission Review of the Remand Initial Determination Download
Nov 18, 2019 694833 Kyocera Senco Brands, Inc. Complainant's Petition for Review of the Remand Initial Determination of Section 337 Download
Nov 12, 2019 694125 Hitachi Koki U.S.A., Limited Respondent's Contingent Petition for Commission Review of Remand Initial Determination Download
Nov 12, 2019 694119 Kyocera Senco Brands, Inc. Complainant's Petition for Review of Remand Initial Determination of Section 337 Download
Nov 8, 2019 693827 Chief Administrative Law Judge Remand Initial Determination on Violation of Section 337 Download
Oct 28, 2019 692506 Chief Administrative Law Judge Remand Initial Determination on Violation of Section 337 Download
Sep 30, 2019 689803 Office of the Secretary None Download
Sep 30, 2019 689649 Office of the Secretary Commission Determination to Extend the Target Date for Completion of This Investigation Download
Aug 26, 2019 686345 Chief Administrative Law Judge Setting the Target Date for the Remand Proceeding Download
Aug 15, 2019 685385 Office of the Secretary Order: Remand of Initial Determination in Part Download
Aug 14, 2019 686254 Office of the Secretary None Download
Aug 14, 2019 685314 Office of the Secretary Commission Determination to Review in Part and Remand in Part a Final Determination Finding No Violation of Section 337 Download
Jul 25, 2019 683142 Office of the Secretary Commission Determination to Extend the Date for Determining Whether to Review a Final Initial Determination Finding No Violation of Section 337 Download
Jul 22, 2019 682720 Office of the Secretary None Download
Jul 19, 2019 682319 Hitachi Koki U.S.A., Limited Respondent's Response to Complainant's Petition for Commission Review Download
Jul 19, 2019 682316 Hitachi Koki U.S.A., Limited Respondent's Contingent Petition for Commission Review Download
Jul 11, 2019 681020 Kyocera Senco Brands, Inc. Complainant's Response to Respondent's Contingent Petition for Commission Review Download
Jul 11, 2019 681018 Kyocera Senco Brands, Inc. Complainant's Response to Respondent's Contingent Petition for Commission Review Download
Jul 3, 2019 680141 Kyocera Senco Brands, Inc. Summary of Complainant's Petition for Review of the Initial Determination of No Violation Download
Jul 3, 2019 680140 Kyocera Senco Brands, Inc. Complainant's Petition for Review of the Initial Determination of No Violation Download
Jul 2, 2019 680014 Kyocera Senco Brands, Inc. Complainant's Response to Respondent's Contingent Petition for Commission Review Download
Jul 2, 2019 680013 Kyocera Senco Brands, Inc. Complainant's Response to Respondent's Contingent Petition for Review Download
Jul 2, 2019 680010 Hitachi Koki U.S.A., Limited Respondent's Response to Complainant's Petition for Commission Review Download
Jul 1, 2019 679875 Hitachi Koki U.S.A., Limited RPX-0001 - RPX-0009 Download
Jul 1, 2019 679860 Chief Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination of Remedy and Bond Download
Jun 28, 2019 679674 Hitachi Koki U.S.A., Limited RX-0006C - RX-0270C Download
Jun 28, 2019 679671 Hitachi Koki U.S.A., Limited RDX-0003C Download
Jun 28, 2019 679670 Hitachi Koki U.S.A., Limited RX-0001 - RX-0264 Download
Jun 28, 2019 679669 Hitachi Koki U.S.A., Limited RDX-0001 - RDX-0005 Download
Jun 24, 2019 679277 Hitachi Koki U.S.A., Limited Respondent's Contingent Petition for Commission Review Download
Jun 24, 2019 679270 Kyocera Senco Brands, Inc. Summary of Complainant's Petition for Review of the Initial Determination of No Violation Download
Jun 24, 2019 679269 Kyocera Senco Brands, Inc. Complainant's Petition for Review of the Initial Determination of No Violation Download
Jun 21, 2019 679132 Office of the Secretary F.R. Notice of Request for Statements on the Public Interest Download
Jun 20, 2019 679006 Kyocera Senco Brands, Inc. CX-0110C Download
Jun 18, 2019 678823 Kyocera Senco Brands, Inc. CPX-0005, CPX-0007 Download
Jun 18, 2019 678821 Kyocera Senco Brands, Inc. JPX-0010C Download
Jun 18, 2019 678818 Kyocera Senco Brands, Inc. CPX-0002C - CPX-0004C Download
Jun 17, 2019 678789 Office of the Secretary Request for Statements on the Public Interest Download
Jun 17, 2019 678740 Chief Administrative Law Judge Notice of Errata to Final Initial Determination Download
Jun 12, 2019 678333 Kyocera Senco Brands, Inc. JX-0013C, JX-0014C, JX-0016C - JX-0023C, JX-0036C - JX-0054C Download
Jun 12, 2019 678356 Kyocera Senco Brands, Inc. CPX-0005, CPX-0007 Download
Jun 12, 2019 678350 Kyocera Senco Brands, Inc. JPX-0010C Download
Jun 12, 2019 678349 Kyocera Senco Brands, Inc. JPX-0001 - JPX-0009 Download
Jun 12, 2019 678348 Kyocera Senco Brands, Inc. JX-0001-JX-0010, JX-0027-JX-0035, JX-0055 Download
Jun 12, 2019 678344 Kyocera Senco Brands, Inc. CDX-0010 Download
Jun 12, 2019 678337 Kyocera Senco Brands, Inc. CX-0001 - CX-0114 Download
Jun 12, 2019 678331 Kyocera Senco Brands, Inc. CPX-0002C - CPX-0004C Download
Jun 12, 2019 678328 Kyocera Senco Brands, Inc. CDX-0001C - CDX-0009C Download
Jun 12, 2019 678327 Kyocera Senco Brands, Inc. CX-0003C - CX-0113C Download
Jun 7, 2019 678066 Chief Administrative Law Judge Notice regarding Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Jun 7, 2019 678060 Chief Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Feb 19, 2019 667465 Chief Administrative Law Judge Granting-in-Part Respondent's Motion in Limine No.1 to Exclude Testimony and Evidence regarding Complainant's Technical Expert Dr. John D. Pratt Download
Feb 19, 2019 667464 Chief Administrative Law Judge Denying Respondent's Motion for Summary Determination of Non-Infringement of All Asserted Claims Download
Feb 12, 2019 669267 Office of the Secretary None Download
Feb 12, 2019 666910 Office of the Secretary Commission Decision Not to Review an Initial Determination Extending the Target Date Download
Jan 29, 2019 665239 Chief Administrative Law Judge Initial Determination Extending the Target Date by Seven Weeks Download
Dec 4, 2018 663251 Chief Administrative Law Judge Notice of Errata to Initial Determination Download
Nov 28, 2018 662839 Hitachi Koki U.S.A., Limited Respondent's Post-Trial Reply Brief Download
Nov 28, 2018 662837 Hitachi Koki U.S.A., Limited Respondent's Appendix of Authorities in Support of Respondent's Post-Trial Reply Brief Download
Nov 28, 2018 662835 Kyocera Senco Brands, Inc. Complainant's Reply Post-Trial Brief Download
Nov 27, 2018 662636 Hitachi Koki U.S.A., Limited Respondent's Exhibit List Download
Nov 16, 2018 662054 Kyocera Senco Brands, Inc. and Hitachi Koki U.S.A., Limited Final Joint Exhibit List Download
Nov 16, 2018 662052 Kyocera Senco Brands, Inc. Complainant's Final Exhibit List Download
Nov 16, 2018 662042 Hitachi Koki U.S.A., Limited Respondent's Post-Trial Brief Download
Nov 16, 2018 662040 Hitachi Koki U.S.A., Limited Respondent's Appendix of Authorities in Support of Respondent's Post-Trial Brief Download
Nov 16, 2018 662032 Kyocera Senco Brands, Inc. Complainant's Post-Trial Brief Download
Nov 8, 2018 661407 Chief Administrative Law Judge Granting Respondent's Motion for Receipt of Evidence Download
Nov 8, 2018 661405 Chief Administrative Law Judge Granting Complainant's Motion for Receipt of Evidence Download
Nov 2, 2018 660829 Kyocera Senco Brands, Inc. Complainant's Motion for Receipt of Evidence Download
Nov 1, 2018 660729 Hitachi Koki U.S.A., Limited Motion for Receipt of Evidence Download
Oct 31, 2018 661964 Chief Administrative Law Judge Revised and Corrected Hearing (Pages 303-312) Download
Oct 31, 2018 661788 Chief Administrative Law Judge Hearing (Pages 303 -312) Download
Oct 31, 2018 660437 Kyocera Senco Brands, Inc. and Hitachi Koki U.S.A., Limited Joint Statement regarding Order No. 28 Download
Oct 30, 2018 660412 Chief Administrative Law Judge Hearing (Pages 207-302) (with excerpts) Download
Oct 30, 2018 660414 Chief Administrative Law Judge Hearing (Pages 207-302) (with excerpts) Download
Oct 29, 2018 660333 Chief Administrative Law Judge Hearing (Pages 1-206) (with excerpts) Download
Oct 29, 2018 660332 Chief Administrative Law Judge Hearing (Pages 1-206) (with excerpts) Download
Oct 26, 2018 660015 Hitachi Koki U.S.A., Limited Respondent's Opposition to Complainant's Motion in Limine No. 3 Download
Oct 26, 2018 660014 Hitachi Koki U.S.A., Limited Opposition to Complainant's Motion in Limine No. 2 Download
Oct 26, 2018 660013 Hitachi Koki U.S.A., Limited Respondent's Opposition to Complainant's Motion in Limine No. 1: Exclude Certain Portions of Dr. Vallee's Rebuttal Witness Statement Due to Alleged Violations of Order No. 18 Download
Oct 26, 2018 660009 Hitachi Koki U.S.A., Limited Respondent's Opposition to Complainant's High Priority Objection Download
Oct 26, 2018 659971 Kyocera Senco Brands, Inc. Complainant's Opposition to Respondent's Motion in Limine No. 2: Motion to Preclude Expert Testimony (Allegedly) outside the Scope of Complainant's Expert Reports and Deposition Testimony Download
Oct 26, 2018 659972 Kyocera Senco Brands, Inc. Complainant's Opposition to Respondent's Motion in Limine No. 3: to Exclude Testimony and Evidence regarding Complainant's Patent Licensing Download
Oct 26, 2018 659970 Kyocera Senco Brands, Inc. Complainant's Opposition to Respondent's Motion in Limine No. 1: to Exclude Testimony and Evidence regarding Complainant's Technical Expert Dr. John D. Pratt Download
Oct 26, 2018 659969 Kyocera Senco Brands, Inc. Complainant's Response to Respondent's High Priority Objections Download
Oct 26, 2018 659964 Kyocera Senco Brands, Inc. and Hitachi Koki U.S.A., Limited Joint Statement regarding Order No. 28 Download
Oct 25, 2018 659846 Chief Administrative Law Judge Granting-in-Part Complainant's Motion in Limine No. 2: Exclude Certain Portion of Dr. Vallee's Rebuttal Witness Statement Due to Violation of Ground Rule 4.4.3 Download
Oct 24, 2018 659660 Chief Administrative Law Judge Granting-in-Part Respondent's Request for Receipt of Evidence without a Sponsoring Witness Download
Oct 24, 2018 659659 Chief Administrative Law Judge Granting-in-Part Complainant's Request for Receipt of Evidence without a Sponsoring Witness Download
Oct 24, 2018 659666 Chief Administrative Law Judge Granting-in-Part Respondent's Motion in Limine No. 1 to Exclude Testimony and Evidence regarding Complainant's Technical Expert Dr. John D. Pratt Download
Oct 23, 2018 659597 Chief Administrative Law Judge Granting-in-Part Complainant's Motion in Limine No. 1: to Exclude Certain Portion of Dr. Vallee's Rebuttal Witness Statement Due to Violation of Order No. 18 Download
Oct 23, 2018 659592 Chief Administrative Law Judge Denying Respondent's Motion in Limine No. 2: to Preclude Expert Testimony outside the Scope of Complainant's Expert Reports and Deposition Testimony Download
Oct 23, 2018 659594 Chief Administrative Law Judge Denying Respondent's High Priority Objections Download
Oct 23, 2018 659583 Chief Administrative Law Judge Denying Complainant's High Priority Objection Download
Oct 23, 2018 659582 Chief Administrative Law Judge Denying Respondent's Motion in Limine No. 3 to Exclude Testimony and Evidence regarding Complainant's Patent Licensing Download
Oct 23, 2018 659581 Chief Administrative Law Judge Denying Complainant's Motion in Limine No. 3: Exclude Certain Portion of Dr. Vallee's Witness Statements Due to Violation of Ground Rule 6 Download
Oct 22, 2018 659479 Chief Administrative Law Judge Notice to the Parties regarding List of Attendees Download
Oct 19, 2018 659411 Hitachi Koki U.S.A., Limited Respondent's Opposition to Complainant's Motion in Limine No. 3 Download
Oct 19, 2018 659409 Hitachi Koki U.S.A., Limited Opposition to Complainant's Motion in Limine No. 2 Download
Oct 19, 2018 659405 Hitachi Koki U.S.A., Limited Respondent's Opposition to Complainant's Motion in Limine No. 1: Exclude Certain Portions of Dr. Vallee's Rebuttal Witness Statement Due to Alleged Violations of Order No. 18 Download
Oct 19, 2018 659402 Hitachi Koki U.S.A., Limited Respondent's Opposition to Complainant's High Priority Objection Download
Oct 19, 2018 659388 Kyocera Senco Brands, Inc. Complainant's Response to Respondent's High Priority Objections Download
Oct 19, 2018 659386 Kyocera Senco Brands, Inc. Complainant's Opposition to Respondent's Motion in Limine No. 3: to Exclude Testimony and Evidence regarding Complainant's Patent Licensing Download
Oct 19, 2018 659385 Kyocera Senco Brands, Inc. Complainant's Opposition to Respondent's Motion in Limine No. 2: Motion to Preclude Expert Testimony [Allegedly] outside the Scope of Complainant's Expert Reports and Deposition Testimony Download
Oct 19, 2018 659384 Kyocera Senco Brands, Inc. Complainant's Opposition to Respondent's Motion in Limine No. 1: to Exclude Testimony and Evidence regarding Complainant's Technical Expert Dr. John D. Pratt Download
Oct 16, 2018 659045 Chief Administrative Law Judge Notice regarding Location of the Evidentiary Hearing Download
Oct 16, 2018 659053 Kyocera Senco Brands, Inc. Complainant's Motion in Limine No. 3: Exclude Certain Portion of Dr. Vallee's Witness Statements Due to Violation of Ground Rule 6 Download
Oct 16, 2018 659052 Kyocera Senco Brands, Inc. Complainant's Motion in Limine No. 2: Exclude Certain Portion of Dr. Vallee's Rebuttal Witness Statement Due to Violation of Ground Rule 4.4.3 Download
Oct 16, 2018 659050 Kyocera Senco Brands, Inc. Complainant's High Priority Objection Download
Oct 16, 2018 659048 Kyocera Senco Brands, Inc. Complainant's Response to Respondent's Request for Receipt of Evidence without a Sponsoring Witness Download
Oct 16, 2018 659027 Hitachi Koki U.S.A., Limited Respondent's Response to Complainant's Request for Receipt of Evidence without a Sponsoring Witness Download
Oct 16, 2018 659024 Hitachi Koki U.S.A., Limited Respondent's Motion in Limine No. 3 to Exclude Testimony and Evidence regarding Complainant's Patent Licensing Download
Oct 16, 2018 659022 Hitachi Koki U.S.A., Limited Respondent's Motion in Limine No. 2: to Preclude Expert Testimony outside the Scope of Complainant's Expert Reports and Deposition Testimony Download
Oct 16, 2018 659014 Hitachi Koki U.S.A., Limited Respondent's Motion in Limine No. 1 to Exclude Testimony of Complainant's Purported Technical Expert Dr. John D. Pratt Download
Oct 16, 2018 659011 Hitachi Koki U.S.A., Limited Respondent's High Priority Objections Download
Oct 9, 2018 658327 Hitachi Koki U.S.A., Limited Respondent's Motion in Limine No. 3 to Exclude Testimony and Evidence regarding Complainant's Patent Licensing Download
Oct 9, 2018 658325 Kyocera Senco Brands, Inc. Complainant's Motion in Limine No. 3: Exclude Certain Portion of Dr. Vallee's Witness Statements Due to Violation of Ground Rule 6 Download
Oct 9, 2018 658324 Kyocera Senco Brands, Inc. Complainant's Motion in Limine No. 2: Exclude Certain Portion of Dr. Vallee's Rebuttal Witness Statement Due to Violation of Ground Rule 4.4.3 Download
Oct 9, 2018 658323 Hitachi Koki U.S.A., Limited Respondent's Motion in Limine No. 2: to Preclude Expert Testimony outside the Scope of Complainant's Expert Reports and Deposition Testimony Download
Oct 9, 2018 658321 Kyocera Senco Brands, Inc. Complainant's Motion in Limine No. 1: Exclude Certain Portion of Dr. Vallee's Rebuttal Witness Statement Due to Violation of Order No. 18 Download
Oct 9, 2018 658320 Hitachi Koki U.S.A., Limited Respondent's Motion in Limine No. 1 to Exclude Testimony of Complainant's Purported Technical Expert Dr. John D. Pratt Download
Oct 9, 2018 658317 Hitachi Koki U.S.A., Limited Respondent's High Priority Objections Download
Oct 9, 2018 658316 Kyocera Senco Brands, Inc. Complainant's High Priority Objection Download
Oct 5, 2018 658117 Hitachi Koki U.S.A., Limited Respondent's Request for Receipt of Evidence without a Sponsoring Witness Download
Oct 5, 2018 658102 Kyocera Senco Brands, Inc. Complainant's Request for Receipt of Evidence without a Sponsoring Witness Download
Oct 5, 2018 658049 Hitachi Koki U.S.A., Limited Respondent's Response to Complainant's Objections to Respondent's Rebuttal Exhibits Download
Oct 4, 2018 657968 Hitachi Koki U.S.A., Limited Authorities Cited in Respondent's Pre-Hearing Brief Download
Oct 4, 2018 657967 Hitachi Koki U.S.A., Limited Respondent's Pre-Trial Brief Download
Oct 4, 2018 657964 Hitachi Koki U.S.A., Limited Respondent's Pre-Trial Statement Download
Oct 4, 2018 657950 Kyocera Senco Brands, Inc. Complainant's Pre-Trial Brief Download
Oct 4, 2018 657949 Kyocera Senco Brands, Inc. Complainant's Pre-Trial Statement Download
Sep 26, 2018 656850 Hitachi Koki U.S.A., Limited Respondent's Response to Complainant's Objections to Respondent's Rebuttal Exhibits Download
Sep 25, 2018 656840 Kyocera Senco Brands, Inc. Complainant's Responses to Respondent's Objections to Complainant's Rebuttal Exhibits Download
Sep 18, 2018 656104 Kyocera Senco Brands, Inc. Complainant's Objections to Respondent's Rebuttal Exhibits Download
Sep 18, 2018 656093 Hitachi Koki U.S.A., Limited Respondent's Objections to Complainant's Rebuttal Exhibits Download
Sep 14, 2018 655846 Kyocera Senco Brands, Inc. Complainant's Responses to Respondent's Objections to Joint Exhibits and Complainant's Direct Exhibits Download
Sep 14, 2018 655815 Hitachi Koki U.S.A., Limited Respondent's Response to Complainant's Objections to Respondent's Exhibits Download
Sep 12, 2018 655509 Chief Administrative Law Judge Granting-in-Part Complainant's Motion to Strike Portions of Respondent's Expert Reports Download
Sep 7, 2018 655207 Kyocera Senco Brands, Inc. Complainant's Objections to Respondent's Exhibits Download
Sep 7, 2018 655189 Hitachi Koki U.S.A., Limited Respondent's Objections to Joint Exhibits and Complainant's Direct Exhibits Download
Sep 5, 2018 654812 Chief Administrative Law Judge Denying Respondent's Motion for Summary Determination of Non-Infringement of all Asserted Claims Download
Sep 4, 2018 654626 Chief Administrative Law Judge Notice to the Parties regarding Amended Ground Rule 1.7 Download
Aug 31, 2018 654508 Chief Administrative Law Judge Granting-in-Part Complainant's Motion to Strike Portions of Respondent's Expert Reports Download
Aug 29, 2018 654324 Kyocera Senco Brands, Inc. Complainant's Opposition to Respondent's Motion for Leave to File a Reply in Support of Its Motion for Summary Determination of Non-Infringement of All Asserted Claims Download
Aug 23, 2018 653744 Kyocera Senco Brands, Inc. Complainant's Opposition to Respondent's Motion for Summary Determination of Non-Infringement of All Asserted Claims Download
Aug 22, 2018 653622 Hitachi Koki U.S.A., Limited Motion for Leave to File a Reply in Support of Its Motion for Summary Determination of Non-Infringement of All Asserted Claims Download
Aug 17, 2018 653314 Kyocera Senco Brands, Inc. Complainant's Opposition to Respondent's Motion for Summary Determination of Non-Infringement of All Asserted Claims Download
Aug 15, 2018 653066 Hitachi Koki U.S.A., Limited Memorandum of Points and Authorities in Response to Complainant's Motion to Strike Portions of Respondent's Expert Reports Download
Aug 14, 2018 652938 Kyocera Senco Brands, Inc. and Hitachi Koki U.S.A., Limited Joint Report on Second Settlement Conference Download
Aug 14, 2018 652925 Hitachi Koki U.S.A., Limited Respondent's Motion for Summary Determination of Non-Infringement of All Asserted Claims Download
Aug 8, 2018 652477 Hitachi Koki U.S.A., Limited Respondent's Appendix of Authorities to Response to Complainant's Motion to Strike Portions of Respondent's Expert Reports Download
Aug 8, 2018 652475 Hitachi Koki U.S.A., Limited Memorandum of Points and Authorities in Response to Complainant's Motion to Strike Portions of Respondent's Expert Reports Download
Aug 7, 2018 652351 Hitachi Koki U.S.A., Limited Respondent's Motion for Summary Determination of Non-Infringement of All Asserted Claims Download
Jul 27, 2018 651415 Kyocera Senco Brands, Inc. Complainant's Motion to Strike Portions of Respondent's Expert Reports Download
Jul 27, 2018 651382 Chief Administrative Law Judge Denying Respondent's Motion to Strike Portions of Complainant's Expert Reports Relating to Domestic Industry and Preclude Further Reliance on Those Allegations Download
Jul 23, 2018 650962 Kyocera Senco Brands, Inc. Complainant's Opposition to Respondent's Motion to Strike Portions of Complainant Expert Reports Relating to Domestic Industry and Preclude Further Reliance on Those Allegations Download
Jul 19, 2018 650711 Chief Administrative Law Judge Denying Respondent's Motion to Strike Portions of Complainant's Expert Reports Relating to Domestic Industry and Preclude Further Reliance on Those Allegations Download
Jul 16, 2018 650442 Kyocera Senco Brands, Inc. Complainant's Opposition to Respondent's Motion to Strike Portions of Complainant Expert Reports Relating to Domestic Industry and Preclude Further Reliance on Those Allegations Download
Jul 13, 2018 650296 Office of the Secretary F.R. Notice of Decision Not to Review an Initial Determination Download
Jul 11, 2018 650105 Hitachi Koki U.S.A., Limited Respondent's Motion to Strike Portions of Complainant Expert Reports Relating to Domestic Industry and Preclude Further Reliance on Those Allegations Download
Jul 9, 2018 649805 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Granting Complainant's Motion to Amend the Notice of Investigation to Add Claim 30 of U.S. Patent 8,267,297 Download
Jul 6, 2018 650037 Office of the Secretary None Download
Jul 6, 2018 649687 Chief Administrative Law Judge Granting Joint Motion to Extend Deadlines Relating to Expert Discovery Download
Jul 5, 2018 649635 Hitachi Koki U.S.A., Limited Respondent's Motion to Strike Portions of Complainant Expert Reports Relating to Domestic Industry and Preclude Further Reliance on Those Allegations Download
Jul 3, 2018 649414 Kyocera Senco Brands, Inc. and Hitachi Koki U.S.A., Limited Joint Motion to Extend Deadlines Relating to Expert Discovery Download
Jun 27, 2018 648832 Chief Administrative Law Judge Initial Determination Granting Complainant's Motion to Amend the Notice of Investigation to Add Claim 30 of U.S. Patent No. 8,267,297 Download
Jun 22, 2018 648561 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Granting a Joint Motion for Partial Termination of the Investigation as to One of the Asserted Patents Download
Jun 22, 2018 648583 Office of the Secretary None Download
Jun 22, 2018 648488 Chief Administrative Law Judge Denying Respondent's Motion to Strike Complainant's Untimely Domestic Industry and Infringement Contentions and Preclude Related Testimony Download
Jun 19, 2018 648177 Chief Administrative Law Judge Initial Determination Granting Complainant's Motion to Amend the Notice of Investigation to Add Claim 30 Of U.S. Patent No. 8,267,297 Download
Jun 12, 2018 647598 Hitachi Koki U.S.A., Limited Respondent's Motion for Leave to File a Reply in Support of Its Motion to Strike Complainant's Untimely Domestic Industry and Infringement Contentions and Preclude Related Expert Testimony Download
Jun 11, 2018 647511 Kyocera Senco Brands, Inc. Complainant's Tentative Identification of Witnesses Who May Testify at the Hearing for This Investigation Download
Jun 11, 2018 647487 Hitachi Koki U.S.A., Limited Tentative Witness List of Hitachi Koki U.S.A., Limited Download
Jun 11, 2018 647478 Hitachi Koki U.S.A., Limited Appendix of Authorities in Support of Opposition to Motion to Amend Notice of Investigation to Add Claim 30 of U.S. Patent No. 8,267,297 Download
Jun 11, 2018 647474 Hitachi Koki U.S.A., Limited Respondent's Opposition to Motion to Amend Notice of Investigation to Add Claim 30 of U.S. Patent No. 8,267,297 Download
Jun 7, 2018 647087 Chief Administrative Law Judge Denying Respondent's Motion to Strike Complainant's Untimely Domestic Industry and Infringement Contentions and Preclude Related Testimony Download
Jun 6, 2018 646918 Kyocera Senco Brands, Inc. Complainant's Opposition to Respondent's Motion to Strike Complainant's [Alleged] Untimely Domestic Industry and Infringement Contentions and Preclude Related Expert Testimony Download
Jun 5, 2018 646841 Kyocera Senco Brands, Inc. Complainant's Motion to Amend the Notice of Investigation to Add Claim 30 of U.S. Patent No. 8,267,297 Download
Jun 5, 2018 646804 Hitachi Koki U.S.A., Limited Appendix of Authorities in Support of Reply in Support of Reply Memorandum in Support of Motion to Strike Complainant's Untimely Domestic Industry and Infringement Contentions and Preclude Related Expert Testimony Download
Jun 5, 2018 646803 Hitachi Koki U.S.A., Limited Appendix of Authorities in Support of Motion for Leave to File a Reply in Support of Motion to Strike Complainant's Untimely Domestic Industry and Infringement Contentions and Preclude Related Expert Testimony Download
Jun 5, 2018 646802 Hitachi Koki U.S.A., Limited Motion for Leave to File a Reply in Support of Motion to Strike Complainant's Untimely Domestic Industry and Infringement Contentions and Preclude Related Expert Testimony Download
Jun 4, 2018 646653 Kyocera Senco Brands, Inc. Complainant's Motion to Amend the Notice of Investigation to Add Claim 30 of U.S. Patent No. 8,267,297 Download
Jun 4, 2018 646626 Chief Administrative Law Judge Initial Determination Granting Joint Motion to Terminate Investigation with Respect to U.S. Patent No. 8,011,547 Download
Jun 1, 2018 647046 Office of the Secretary None Download
Jun 1, 2018 646577 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Extending the Target Date Download
May 30, 2018 646278 Kyocera Senco Brands, Inc. and Hitachi Koki U.S.A., Limited Joint Motion to Terminate Investigation with Respect to U.S. Patent No. 8,011,547 Download
May 30, 2018 646275 Kyocera Senco Brands, Inc. Complainant's Appendix of Authorities to Opposition to Respondent's Motion to Strike Complainant's [Alleged] Untimely Domestic Industry and Infringement Contentions and Preclude Related Expert Testimony Download
May 30, 2018 646272 Kyocera Senco Brands, Inc. Complainant's Opposition to Respondent's Motion to Strike Complainant's [Alleged] Untimely Domestic Industry and Infringement Contentions and Preclude Related Expert Testimony Download
May 25, 2018 646004 Hitachi Koki U.S.A., Limited Respondent's Motion to Strike Complainant's Untimely Domestic Industry and Infringement Contentions and Preclude Related Expert Testimony Download
May 18, 2018 645516 Hitachi Koki U.S.A., Limited Appendix of Authorities to Respondent's Motion to Strike Complainant's Untimely Domestic Industry and Infringement Contentions and Preclude Related Expert Testimony Download
May 18, 2018 645512 Hitachi Koki U.S.A., Limited Respondent's Motion to Strike Complainant's Untimely Domestic Industry and Infringement Contentions and Preclude Related Expert Testimony Download
May 18, 2018 645485 Chief Administrative Law Judge Notice to the Parties regarding Amended Ground Rules 4.5.1 and 6 Download
May 15, 2018 645145 Chief Administrative Law Judge Setting the Amended Procedural Schedule Download
May 15, 2018 645144 Chief Administrative Law Judge Initial Determination Extending the Target Date Download
May 14, 2018 644970 Kyocera Senco Brands, Inc. and Hitachi Koki U.S.A., Limited Revised Joint Proposed Procedural Schedule Download
May 9, 2018 644744 Kyocera Senco Brands, Inc. Agreement to Be Bound by the Protective Order of Shari Broussard Download
May 9, 2018 644715 Chief Administrative Law Judge Granting Unopposed Motion to Extend Deadlines for Attendance at One-Day Mediation Session Download
May 8, 2018 644671 Kyocera Senco Brands, Inc. Unopposed Motion to Extend Deadlines for Attendance at One-Day Mediation Session Download
May 7, 2018 644574 Kyocera Senco Brands, Inc. Agreement to Be Bound by the Protective Order of Stephen Prowse Download
May 3, 2018 644199 Chief Administrative Law Judge Construing the Terms of the Asserted Claims of the Patents at Issue Download
May 1, 2018 643843 Kyocera Senco Brands, Inc. Agreement to Be Bound by the Protective Order of Carolyn Smith Download
May 1, 2018 643798 Chief Administrative Law Judge Notice to the Parties regarding Amended Ground Rule 3.1 Download
Apr 26, 2018 643328 Chief Administrative Law Judge Granting Joint Motion for Leave to Take Deposition out of Time Download
Apr 24, 2018 643145 Kyocera Senco Brands, Inc. and Hitachi Koki U.S.A., Limited Joint Motion for Leave to Take Deposition out of Time Download
Apr 24, 2018 643104 Hitachi Koki U.S.A., Limited Agreement to Be Bound by the Protective Order of Steven Troncone, Pattie Stachler, and Richard Stevens Download
Apr 19, 2018 642663 Chief Administrative Law Judge Notice to the Parties regarding Amended Ground Rules Download
Apr 18, 2018 642421 Chief Administrative Law Judge Denying Respondent's Motion for Partial Termination of the Investigation as to U.S. Patent No. 8,602,282 Download
Apr 18, 2018 642419 Chief Administrative Law Judge Granting Unopposed Motion to Extend Deadlines for Final Supplementation of Contention Interrogatories Download
Apr 16, 2018 642265 Kyocera Senco Brands, Inc. Unopposed Motion to Extend Deadlines for Final Supplementation of Contention Interrogatories Download
Apr 12, 2018 641922 Hitachi Koki U.S.A., Limited Agreement to Be Bound by the Protective Order of Christine Gallagher and Robert Miller Download
Apr 4, 2018 641062 Kyocera Senco Brands, Inc. Complainant's Supplemental Identification of Expert Witnesses Download
Apr 4, 2018 641041 Hitachi Koki U.S.A., Limited Respondent's Identification of Expert Witnesses Download
Apr 4, 2018 641038 Hitachi Koki U.S.A., Limited Respondent Hitachi Koki U.S.A., Limited's Notice of Prior Art Download
Mar 30, 2018 640582 Kyocera Senco Brands, Inc. Complainant's Opposition to Respondent's Motion for Partial Termination of the Investigation as to U.S. Patent No. 8,602,282 Download
Mar 22, 2018 639685 Hitachi Koki U.S.A., Limited Respondent's Motion for Partial Termination of the Investigation as to U.S. Patent No. 8,602,282 Download
Feb 26, 2018 637515 Kyocera Senco Brands, Inc. and Hitachi Koki U.S.A., Limited Updated Joint Proposed Claim Construction Chart Download
Feb 22, 2018 637324 Chief Administrative Law Judge Tutorial (Pages 1-10) Download
Feb 22, 2018 637325 Chief Administrative Law Judge Markman Hearing (Pages 1-101) Download
Feb 20, 2018 636997 Kyocera Senco Brands, Inc. Agreement to Be Bound by the Protective Order of John Pratt, PhD Download
Feb 20, 2018 636989 Kyocera Senco Brands, Inc. Joint Proposed Claim Construction Chart Download
Feb 20, 2018 636947 Chief Administrative Law Judge Notice regarding Change in Location of the Markman Hearing Download
Feb 15, 2018 636716 Hitachi Koki U.S.A., Limited Notice of Change of Address for Joseph H. Paquin Jr. on Behalf of Hitachi Koki U.S.A., Limited Download
Feb 15, 2018 636706 Hitachi Koki U.S.A., Limited Respondent's Rebuttal Brief on Claim Construction Download
Feb 15, 2018 636703 Kyocera Senco Brands, Inc. Complainant's Rebuttal Claim Construction Brief Download
Feb 15, 2018 636640 Chief Administrative Law Judge Notice to the Parties regarding Number of Claim Terms Proposed for Construction Download
Feb 8, 2018 636061 Kyocera Senco Brands, Inc. Complainant's Initial Claim Construction Brief Download
Feb 8, 2018 636059 Hitachi Koki U.S.A., Limited Opening Brief on Claim Construction Download
Feb 8, 2018 635983 Chief Administrative Law Judge Notice regarding Location of the Markman Hearing Download
Feb 8, 2018 635982 Chief Administrative Law Judge Notice to the Parties regarding a Potential Government Shutdown Download
Jan 24, 2018 634644 Hitachi Koki U.S.A., Limited Agreement to Be Bound by the Protective Order of Thomas D. Vander Veen Download
Jan 18, 2018 634240 Kyocera Senco Brands, Inc. Expert Witness Identification Download
Jan 18, 2018 634235 Hitachi Koki U.S.A., Limited Agreement to Be Bound by the Protective Order of Glee E. Vallee Download
Jan 18, 2018 634234 Hitachi Koki U.S.A., Limited Expert Witness Disclosure on Claim Construction Issues Download
Dec 18, 2017 635380 Office of the Secretary None Download
Dec 18, 2017 631885 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Setting an 18 Month Target Date Download
Dec 14, 2017 631594 Kyocera Senco Brands, Inc. Agreement to Be Bound by the Protective Order of David L. Bernard Download
Dec 14, 2017 631565 Kyocera Senco Brands, Inc. Supplemental Notice of Appearance; Additional Attorneys from Vedder Price PC on Behalf of Kyocera Senco Brands, Inc. Download
Dec 13, 2017 631454 Chief Administrative Law Judge Notice to the Parties regarding Ground Rules Download
Dec 7, 2017 630922 Chief Administrative Law Judge Setting Procedural Schedule Download
Dec 6, 2017 630871 Hitachi Koki U.S.A., Limited Joint Proposed Procedural Schedule Download
Dec 5, 2017 630682 Hitachi Koki U.S.A., Limited Confidential Exhibit A to Hitachi Koki U.S.A., Limited's Response to the Complaint Download
Dec 5, 2017 630680 Hitachi Koki U.S.A., Limited Respondent's Response to the Complaint, as Amended and Twice Supplemented, under Section 337 of the Tariff Act of 1930, as Amended, and Response to the Notice of Investigation Download
Nov 30, 2017 630347 Kyocera Senco Brands, Inc. Agreement to Be Bound by the Protective Order of Sudip Mitra Download
Nov 30, 2017 630346 Kyocera Senco Brands, Inc. Supplemental Notice of Appearance; Additional Attorneys from Vedder Price PC on Behalf of Kyocera Senco Brands, Inc. Download
Nov 28, 2017 630075 Hitachi Koki U.S.A., Limited Request for Confidential Materials on Behalf of Hitachi Koki U.S.A., Limited Download
Nov 28, 2017 630019 Chief Administrative Law Judge Setting Date for Submission of Joint Proposed Procedural Schedule Download
Nov 28, 2017 630016 Chief Administrative Law Judge Initial Determination Setting an 18-Month Target Date Download
Nov 28, 2017 629998 Hitachi Koki U.S.A., Limited Agreement to Be Bound by the Protective Order of Paul Devinsky, Jay H. Reiziss, Joseph H. Paquin, Jr., Amol Parikh, and Alexander P. Ott Download
Nov 27, 2017 629788 Kyocera Senco Brands, Inc. and Hitachi Koki U.S.A., Limited Joint Discovery Statement Download
Nov 21, 2017 629650 Kyocera Senco Brands, Inc. Agreement to Be Bound by the Protective Order of Robert S. Rigg and John K. Burke Download
Nov 20, 2017 629718 Office of the Secretary F.R. Notice of Institution of Investigation Download
Nov 20, 2017 629424 Chief Administrative Law Judge Notice of Ground Rules; Order Setting Date for Submission of Joint Discovery Statement Download
Nov 20, 2017 629423 Chief Administrative Law Judge Protective Order Download
Nov 20, 2017 629365 Hitachi Koki U.S.A., Limited Notice of Appearance of McDermott Will & Emery LLP on Behalf of Hitachi Koki U.S.A., Limited; Designation of Paul Devinsky as Lead Counsel Download
Nov 14, 2017 629958 Office of the Secretary None Download
Nov 14, 2017 628853 Office of the Secretary Notice of Institution of Investigation Download
Nov 14, 2017 628866 Chief Administrative Law Judge Notice of Assignment of ALJ Bullock Download
Nov 8, 2017 628545 Kyocera Senco Brands, Inc. Supplement to the Amended Complaint Download
Nov 8, 2017 628423 Kyocera Senco Brands, Inc. Supplement to Kyocera Senco Brands, Inc.'s Amended Complaint Download
Nov 3, 2017 627931 Kyocera Senco Brands, Inc. Amended Complaint Download
Oct 23, 2017 626440 Hitachi Koki U.S.A., Limited Request Not to Institute Download
Oct 13, 2017 625707 Kyocera Senco Brands, Inc. Amended Complaint Download
Oct 5, 2017 624905 Kyocera Senco Brands, Inc. Public Version of Confidential Exhibits 31 and 32 Download
Oct 2, 2017 625012 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Sep 26, 2017 623986 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Sep 26, 2017 623951 Kyocera Senco Brands, Inc. 8,602,282 Download
Sep 26, 2017 623949 Kyocera Senco Brands, Inc. 8,286,722 Download
Sep 26, 2017 623950 Kyocera Senco Brands, Inc. 8,387,718 Download
Sep 26, 2017 623947 Kyocera Senco Brands, Inc. 8,267,296 Download
Sep 26, 2017 623948 Kyocera Senco Brands, Inc. 8,267,297 Download
Sep 26, 2017 623946 Kyocera Senco Brands, Inc. 8,011,547 Download
Sep 23, 2017 623695 Kyocera Senco Brands, Inc. Confidential Exhibits Download
Sep 23, 2017 623694 Kyocera Senco Brands, Inc. Public Complaint and Exhibits Download
Menu