Search
Patexia Research
Case number 337-TA-739

Ground Fault Circuit Interrupters and Products Containing Same > Documents

Date Field Doc. No.PartyDescription
Apr 18, 2014 532358 Commissioner Rescinded Recusal Download
Feb 3, 2014 527082 Chief Administrative Law Judge Granting the Commission Investigative Staff's Motion for an Extension of Time to Respond to Complainant's Request for Bond Forfeiture Download
Jan 16, 2014 525886 Office of Commissioner Kieff Recusal Download
Jan 2, 2014 525047 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Returning Bond Posted by Respondent Garvin Industries, Inc. Download
Dec 6, 2013 523908 Office of the Secretary F.R. Notice of Final Commission Determination Download
Dec 2, 2013 523340 Office of the Chairman Letters from Chairman Irving A. Williamson to the President of the United States and Michael Froman, United States Trade Representative Transmitting Cease and Desist Orders Download
Dec 2, 2013 523341 Office of the Chairman Letters from Chairman Irving A. Williamson to the President of the United States and Michael Froman, United States Trade Representative Transmitting Cease and Desist Orders Download
Dec 2, 2013 523318 Office of the Secretary Final Commission Determination; Issuance of Cease and Desist Orders; Termination of Invesigation Download
Nov 29, 2013 524268 Office of the Secretary None Download
Nov 25, 2013 522986 Pass & Seymour Agreement to be Bound by the Protective Order of Mark J. Abate, Kecia J. Reynolds, Calvin E. Wingfield, and Jonathan A. Auerbach Download
Sep 3, 2013 517362 Office of Unfair Import Investigations Unopposed Motion of the Office of Unfair Import Investigations to File a Substitute Brief Download
Aug 23, 2013 517018 Leviton Manufacturing Co., Inc. Letter to Acting Secretary Barton Regarding Corrected Exhibit 1 to Written Submission Download
Aug 16, 2013 516515 Leviton Manufacturing Co., Inc. Complainant Leviton Manufacturing Co., Inc.'s Written Submission on Remedy and the Public Interest Download
Aug 16, 2013 516504 Office of Unfair Import Investigations Submission of the Office of Unfair Import Investigations on Remedy, the Public Interest, and Bonding Download
Aug 6, 2013 515804 Office of the Secretary F.R. Notice of Determination to Seek Written Submissions on Remedy, Bonding, and the Public Interest Download
Jul 31, 2013 515000 Office of the Secretary Determination to Seek Written Submissions on Remedy, Bonding, and the Public Interest Download
Jul 30, 2013 515308 Office of the Secretary None Download
Jul 15, 2013 513452 Norcross Electric Supply Second Report to Commission Download
Jun 24, 2013 511860 Chief Administrative Law Judge Recommended Determination on Remedy Download
May 24, 2013 509858 Office of Unfair Import Investigations Designation of David O. Lloyd as Commission Investigative Attorney Download
May 22, 2013 509741 Chief Administrative Law Judge Recommended Determination on Remedy Download
Apr 26, 2013 508279 Office of Unfair Import Investigations Commission Investigative Staff's Response to Motion for Order to Show Cause, Default Judgement, and Enforcement Against Shanghai ELE, Shanghai JIA AO, American Electric Depot, Inc., and Westside Wholesale & Lighting Inc. Download
Apr 16, 2013 507696 Leviton Manufactering Co., Inc. Complainant Leviton Manufacturing Co., Inc.'s Renewed Motion for Enforcement and Remedy Against Shanghai ELE, Shanghai JIA AO, and American Electric Depot, Inc. Download
Apr 16, 2013 507667 Leviton Manufacturing Co., Inc. Complainant Leviton Manufacturing Co., Inc.'s Renewed Motion for Enforcement and Remedy Against Shanghai ELE, Shanghai JIA AO, and American Electric Depot, Inc. Download
Apr 10, 2013 507841 Office of the Secretary None Download
Apr 10, 2013 507301 Office of the Secretary Determination to Review-In-Part an Initial Determination Finding Certain Respondents in Default and to Set Aside a Portion of that Determination Download
Apr 1, 2013 506782 Office of the Secretary Notice of Commission Determination to Terminate the Investigation with Respect to Respondents Westside Wholesale Electric & Lighting, Inc. and Westside Wholesale, Inc. Based on Settlement Download
Apr 1, 2013 506786 Office of the Secretary Order Download
Mar 25, 2013 506424 Office of the Secretary None Download
Mar 15, 2013 506119 Office of the Secretary None Download
Mar 15, 2013 505851 Office of the Secretary Notice of Commission Determination to Extend the Time for Determining Whether to Review an Initial Determination Finding Certain Respondents in Default Download
Mar 8, 2013 505447 Office of Unfair Import Investigations Commission Investigative Staff's Response to Motion to Terminate Enforcement Proceeding as to Respondent Westside Wholesale Based on a Settlement Agreement Download
Mar 5, 2013 505294 Chief Administrative Law Judge Notice Regarding Unopposed Motion to Terminate Enforcement Proceeding as to Respondent Westside Wholesale Download
Mar 4, 2013 505223 Leviton Manufacturing Co., Inc. Unopposed Motion to Terminate Enforcement Proceeding as to Respondent Westside Wholesale Based on Settlement Agreement Download
Mar 1, 2013 505177 Office of the Secretary None Download
Mar 1, 2013 505165 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting a Motion to Terminate the Enforcement Proceeding with Respect to Respondent Menard, Inc. and Intervenor Pass & Seymour, Inc. Download
Feb 14, 2013 503912 Chief Administrative Law Judge Initial Determination Finding Shanghai ELE Manufacturing Corp., Shanghai Jia AO Electrical Co., Ltd., American Electric Depot Inc., Westside Wholesale Electric & Lighting, Inc., Westside Electric Wholesale, Inc., and Westside Wholesale, Inc. in Default Download
Feb 4, 2013 502781 Chief Administrative Law Judge Initial Determination Granting Renewed Joint Motion to Terminate the Enforcement Proceeding as to Respondent Menard and Intervenor P&S Based on a Settlement Agreement Download
Feb 4, 2013 502782 Chief Administrative Law Judge Initial Determination Granting Renewed Joint Motion to Terminate the Enforcement Proceeding as to Respondent Menard and Intervenor P&S Based on Settlement Agreement Download
Jan 31, 2013 502566 Office of Unfair Import Investigations Commission Investigative Staff's Response to Renewed Joint Motion to Terminate Investigation as to Respondent Menard and Intervenor Pass & Seymour Based on Settlement Agreement Download
Jan 29, 2013 502325 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting a Motion to Terminate the Enforcement Proceeding as to Respondent American Ace Supply, Inc. Based on a Settlement Agreement Download
Jan 25, 2013 502409 Office of the Secretary None Download
Jan 25, 2013 502143 Chief Administrative Law Judge Granting Complainant's Motion for Order to Show Cause Download
Jan 18, 2013 501636 Leviton Manufacturing Co., Inc. Renewed Joint Motion to Terminate the Enforcement Proceeding as to Respondent Menard and Intervener Pass & Seymour Based on Settlement Agreement Download
Jan 18, 2013 501634 Leviton Manufacturing Co., Inc. Renewed Joint Motion to Terminate to Respondent Menard and Intervener Pass & Seymour Based on Settlement Agreement Download
Jan 17, 2013 501527 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting-in-Part a Motion by Pass & Seymour, Inc. to Intervene as a Respondent Download
Jan 16, 2013 501490 Office of Unfair Import Investigations Commission Investigative Staff's Response to Motion for Order to Show Cause, Default Judgement, and Enforcement Against Shanghai ELE, Shanghai JIA AO, American Electric Depot, Inc., and Westside Wholesale & Lighting Inc. Download
Jan 4, 2013 500457 Leviton Manufacturing Co., Inc. Complainant Leviton's Motion for Order to Show Cause, Default Judgment, and Enforcement Against Shanghai ELE, Shanghai JIA AO, American Electric Depot, Inc. and Westside Wholesale Lighting Inc. Download
Jan 4, 2013 500456 Leviton Manufacturing Co., Inc. Complainant Leviton's Motion for Order to Show Cause, Default Judgment, and Enforcement Against Shanghai ELE, Shanghai JIA AO, American Electric Depot, Inc. and Westside Wholesale Lighting Inc. Download
Jan 4, 2013 500451 Office of Secretary Docket Card - 2013-1082 Download
Jan 3, 2013 500366 Chief Administrative Law Judge Initial Determination Terminating the Enforcement Proceeding as to Respondent American Ace Supply, Inc. Based on a Settlement Agreement Download
Jan 3, 2013 500365 Chief Administrative Law Judge Initial Determination Terminating the Enforcement Proceeding as to Respondent American Ace Supply, Inc. Based on a Settlement Agreement Download
Jan 2, 2013 500320 Complainant Leviton Manufacturing Co., Inc. Agreement to be Bound by the Protective Order of Veronica Ascarrunz Download
Dec 26, 2012 499949 Office of the Secretary Commission Determination to Extend the Date for Determining Whether to Review an Initial Determination Granting-In-Part Pass & Seymour's Motion to Intervene as a Respondent Download
Dec 21, 2012 500097 Office of the Secretary None Download
Dec 20, 2012 499743 Pass & Seymour, Inc. Pass & Seymour Letter to Secretary Barton Regarding Withdrawal of Petition for Review of Order No. 71 Download
Dec 18, 2012 499505 Chief Administrative Law Judge Notice Regarding Joint Motion to Terminate Enforcement Proceeding as to Menard and Pass & Seymour Download
Dec 12, 2012 499044 Chief Administrative Law Judge Initial Determination Granting-in-Part Pass & Seymour's Motion to Intervene as a Respondent Download
Dec 12, 2012 499080 Complainant Leviton Manufacturing Co, Inc., Respondent Menard Inc. and Intervener Pass & Seymour, Inc. and Respondent American A Joint Proposed Procedural Schedule Download
Dec 12, 2012 499074 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate Investigation as to Respondent Menard and Intervenor Pass & Seymour Based on Settlement Agreement Download
Dec 12, 2012 499073 Office of Unfair Import Investigations Commission Investigative Staff's Consolidated Response to Motions Regarding American Ace Supply, Inc. Download
Dec 11, 2012 499026 Office of the Secretary Letter Granting Request for an Extension of Time Download
Dec 10, 2012 498927 Leviton Manufacturing Co, Inc., Menard Inc. and Pass & Seymour Joint Motion to Terminate the Enforcement Proceeding as to Respondent Menard and Intervenor P&S based on Settlement Agreement Download
Dec 10, 2012 498928 Leviton Manufacturing Co, Inc., Menard Inc. and Pass & Seymour Joint Motion to Terminate Enforcement Proceeding as to Respondent Menard and Intervenor P&S based on Settlement Agreement Download
Dec 10, 2012 498870 Leviton Manufacturing Co., Inc and Office of Unfair Import Investigations Unopposed Joint Motion of Complainant Leviton Manufacturing Co., Inc. and the Office of Unfair Import Investigations for Extension of Time to Respond to Petition for Review Download
Dec 6, 2012 498731 Leviton Manufacturing Co., Inc. Agreement to be Bound by the Protective Order of Kate P. Ryzoc Download
Dec 5, 2012 498620 Pass & Seymour, Inc. Pass & Seymour, Inc.'s Petition for Review of Order No. 71 Download
Dec 5, 2012 498585 Leviton Manufacturing Co., Inc. and Respondent American Ace Supply, Inc. Joint Motion to Terminate Enforcement Proceeding as to American Ace Supply, Inc. Based on Settlement Agreement Download
Dec 4, 2012 498504 Leviton Manufacturing Co., Inc. and Respondent American Ace Supply, Inc. Joint Motion to Terminate Enforcement Proceeding as to American Ace Supply, Inc. Based on Settlement Agreement Download
Nov 30, 2012 498247 Intervenor Pass & Seymour, Inc. Discovery Statement of Intervenor Pass & Seymour, Inc. Download
Nov 30, 2012 498241 Intervenor Pass & Seymour, Inc. Agreement to be Bound by the Protective Order of Jessica Zafonte and Jonathan Auerbach Download
Nov 30, 2012 498204 Chief Administrative Law Judge Order Setting Target Date and Date for Submission of Proposed Procedural Schedule Download
Nov 29, 2012 498162 Intervenor Pass & Seymour, Inc. Notice of Appearance of Goodwin Procter LLP on Behalf of Intervenor Pass & Seymour, Inc.; Designation of Mark J. Abate as Lead Counsel Download
Nov 27, 2012 497923 Chief Administrative Law Judge Initial Determination Granting-in-Part Pass & Seymour's Motion to Intervene as a Respondent Download
Nov 26, 2012 497784 Office of Unfair Import Investigations Commission Investigative Staff's Response to Motion to Intervene Download
Nov 21, 2012 497682 Menard Inc. Agreement to be Bound by the Protective Order of Kecia J. Reynolds Download
Nov 21, 2012 497656 Leviton Manufacturing Co., Inc. Joint Electronic Discovery Submission and [Proposed] Order Download
Nov 21, 2012 497653 Leviton Manufacturing Co., Inc. Joint Discovery Statement Download
Nov 21, 2012 497647 Leviton Manufacturing Co., Inc. Opposition of Complainant Leviton Mfg. Co., Inc to Pass & Seymour Inc.'s Motion to Intervene as a Respondent Download
Nov 19, 2012 497410 American Ace Supply Inc. Agreement to be Bound by the Protective Order of Lei Mei, Reece Nienstadt, and Jiwei Zhang Download
Nov 16, 2012 497307 Chief Administrative Law Judge Granting Unopposed Motion of Complainant Leviton Manufacturing Co., Inc. for Extension of Time for Parties to File Discovery Statement and for Responses to Pass & Seymour's Motion to Intervene Download
Nov 16, 2012 497322 American Ace Supply Inc. Response of American Ace Supply Inc. to the Complaint for Enforcement Proceedings Pursuant to Rule 210.75 and the Notice of Institution of Formal Enforcement Proceeding Download
Nov 16, 2012 497321 American Ace Supply Inc. Notice of Appearance of Mei & Mark LLP on Behalf of American Ace Supply Inc.; Designation of Lei Mei as Lead Counsel Download
Nov 15, 2012 497404 Office of the Secretary None Download
Nov 15, 2012 497246 Office of the Secretary Granting Request to Appear Download
Nov 15, 2012 497240 Respondent Menard Inc. Response of Menard Inc. to the Complaint for Enforcement Proceedings Download
Nov 14, 2012 497031 Leviton Manufacturing Co., Inc. Agreement to be Bound by the Protective Order of Natalie Morgan and Stefani Shanberg Download
Nov 14, 2012 497008 Menards Inc. Agreement to be Bound by the Protective Order of Mark Abate, Michael DeVincenzo, Jennifer Auerbach, and Jessica Zafonte Download
Nov 14, 2012 496972 Chief Administrative Law Judge Granting Unopposed Motion of Complainant Leviton Manufacturing Co., Inc. for Extension of Time for Parties to File Discovery Statement and for Responses to Pass & Seymour's Motion to Intervene Download
Nov 14, 2012 496980 Office of Secretary Returned Notice of Investigation from Shanghai Jia AO Electrical Co., Ltd. Download
Nov 9, 2012 496711 Leviton Manufacturing Co., Inc. Unopposed Motion of Complainant Leviton Manufacturing Co., Inc. for Extension of Time for Parties to File Discovery Statement and for Responses to Pass & Seymour's Motion to Intervene Download
Nov 8, 2012 496660 Chief Administrative Law Judge Granting Commission Investigative Staff's Unopposed Motion for an Extension of Time to Respond to Motion to Intervene Download
Nov 8, 2012 496612 Office of Unfair Import Investigations Commission Investigative Staff's Unopposed Motion for an Extension of Time to Respond to Motion to Intervene Download
Nov 6, 2012 496351 Leviton Manufacturing Co., Inc. Agreement to be Bound by the Protective Order of Larry Shatzer, Shaun Snader, and Matthew Argenti Download
Nov 2, 2012 496080 Chief Administrative Law Judge Notice of Ground Rules; Order Setting Date for Submission of Joint Discovery Statement Download
Nov 2, 2012 496028 Pass & Seymour, Inc. Pass & Seymour, Inc.'s Motion to Intervene as a Respondent Download
Nov 1, 2012 496104 Office of the Secretary F.R. Notice of Enforcement Proceeding Download
Nov 1, 2012 496012 Leviton Manufacturing Co., Inc. Designation of Larry L. Shatzer as Lead Counsel on Behalf of Leviton Manufacturing Co., Inc. Download
Nov 1, 2012 495992 Menard Inc. Letter from Kecia Reynolds Requesting Consent to Appear Download
Nov 1, 2012 495991 Menard, Inc. Notice of Appearance of Goodwin Procter LLP on Behalf of Menard Inc.; Designation of Mark Abate as Lead Counsel Download
Nov 1, 2012 495990 Pass & Seymour, Inc. Notice of Limited Appearance of Goodwin Procter LLP on Behalf of Pass & Seymour, Inc.; Designation of Mark J. Abate as Lead Attorney Download
Nov 1, 2012 495963 Chief Administrative Law Judge Protective Order Download
Oct 31, 2012 495735 Office of the Secretary Assignment of Administrative Law Judge Bullock Download
Oct 26, 2012 496295 Office of the Secretary None Download
Oct 26, 2012 495568 Office of the Secretary Institution of Formal Enforcement Proceeding Download
Sep 5, 2012 490357 Complainant Leviton Manufacturing Co., Inc. Letter Regarding Corrected Exhibit 15 to Enforcement Complaint Download
Aug 29, 2012 489835 Leviton Manufacturing Co., Inc. Complaint for Enforcement Proceedings and Public Exhibits Download
Menu