Search
Patexia Research
Case number 337-TA-1125

Height-Adjustable Desk Platforms and Components Thereof > Documents

Date Field Doc. No.PartyDescription
Feb 23, 2021 734994 Office of the Secretary None Download
Mar 13, 2020 704856 Office of the Secretary General Exclusion Order Returned from Shenzhen ATC Network Scienology Download
Mar 13, 2020 704853 Office of the Secretary Commission Opinion Returned from Shenzhen ATC Network Scienology Download
Feb 27, 2020 703562 Office of the Secretary Commission Opinion Returned from Amazon.com Download
Feb 21, 2020 703100 Office of the Secretary Commission Opinion Returned from Vanson Group Inc. Download
Feb 21, 2020 703099 Office of the Secretary Commission Opinion Returned from Vanson Distributing Inc. Download
Feb 21, 2020 703098 Office of the Secretary Commission Opinion Returned from Smugdesk, LLC Download
Feb 18, 2020 702789 Office of the Secretary Transmittal of General Exclusion Order to Adam Hess Download
Feb 13, 2020 702484 Office of the Secretary Notice of the Commission Determination to Extend the Target Date Returned from Vanson Distributing, Inc. Download
Feb 13, 2020 702482 Office of the Secretary Notice of the Commission Determination to Extend the Target Date Returned from JV Products Inc. Download
Feb 7, 2020 701795 Office of the Secretary Commission Opinion Download
Feb 6, 2020 701714 Office of the Secretary Notice of the Commission Determination to Extend the Target Date Returned from Vanson Group, Inc. Download
Feb 6, 2020 701691 Office of the Secretary Issuance of a General Exclusion Order and Cease and Desist Orders; Termination of the Investigation Returned from Vanson Group, Inc. Download
Feb 6, 2020 701686 Office of the Secretary Issuance of a General Exclusion Order and Cease and Desist Orders; Termination of the Investigation Returned from JV Products, Inc. Download
Jan 31, 2020 701081 Office of the Secretary Notice of the Commission Determination to Extend the Target Date Returned from Amazon Import Inc. Download
Jan 29, 2020 700617 Office of the Secretary Issuance of a General Exclusion Order and Cease and Desist Orders; Termination of the Investigation; General Exclusion Order; and Cease and Desist Orders for: Smugdesk, LLC; ATC Supply LLC; JV Products Inc., Vanson Distrubiting, Inc., and Vanson Group, Inc.; Albeit LLC; and Amazon Import Inc. Returned from Amazon.Com, Inc. Returned from Smugdesk, LLC Download
Jan 29, 2020 700607 Office of the Secretary Notice of the Commission Determination to Extend the Target Date Returned from Smugdesk, LLC Download
Jan 28, 2020 700791 Office of the Secretary F.R. Issuance of a General Exclusion Order and Cease and Desist Orders; Termination of the Investigation Download
Jan 28, 2020 700507 Office of the Secretary Issuance of a General Exclusion Order and Cease and Desist Orders; Termination of the Investigation; General Exclusion Order; and Cease and Desist Orders for: Smugdesk, LLC; ATC Supply LLC; JV Products Inc., Vanson Distrubiting, Inc., and Vanson Group, Inc.; Albeit LLC; and Amazon Import Inc. Returned from Amazon.Com, Inc. Download
Jan 22, 2020 700872 Office of the Secretary None Download
Jan 22, 2020 700152 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 General Exclusion Order and Cease and Desist Orders Download
Jan 22, 2020 700154 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 General Exclusion Order and Cease and Desist Orders Download
Jan 22, 2020 699905 Office of the Secretary Cease and Desist Order for JV Products Inc. Download
Jan 22, 2020 699904 Office of the Secretary Cease and Desist Order for ATC Supply LLC Download
Jan 22, 2020 699906 Office of the Secretary Cease and Desist Order for Smugdesk LLC Download
Jan 22, 2020 699903 Office of the Secretary Cease and Desist Order for Amazon Import Inc. Download
Jan 22, 2020 699901 Office of the Secretary Cease and Desist Order for Albeit LLC Download
Jan 22, 2020 699900 Office of the Secretary Letter to Chief Charles Steuart about the Issuance of a General Exclusion Order Download
Jan 22, 2020 699899 Office of the Secretary General Exclusion Order Download
Jan 22, 2020 699898 Office of the Secretary Commission Opinion on a Final Determination on Remedy, the Public Interest, and Bonding Download
Jan 22, 2020 699896 Office of the Secretary Issuance of a General Exclusion Order and Cease and Desist Orders; Termination of the Investigation Download
Jan 22, 2020 699867 Office of the Secretary Notice of a Commission Determination Not to Review an Initial Determination Granting in Part a Motion for Summary Determination; Schedule for Filing Written Submission on Remedy, The Public Interest, and Bonding Returned from Vanson Group, Inc. Download
Jan 21, 2020 699732 Office of the Secretary Notice of a Commission Determination Not to Review an Initial Determination Granting a Motion for Summary Determination; Schedule for Filing Written Submission on Remedy, The Public Interest, and Bonding Returned from Phaiser LLC Download
Jan 13, 2020 700882 Office of the Secretary None Download
Jan 13, 2020 699092 Office of the Secretary Commission Determination to Extend the Target Date Download
Jan 3, 2020 698339 Varidesk LLC Notice of Change of Address for Adam Hess from Squire Patton Boggs on Behalf of Varidesk LLC Download
Dec 3, 2019 696189 Office of the Secretary Notice of Commission Determination Returned from Smugdesk, LLC Download
Nov 20, 2019 695115 Varidesk LLC Complainant Varidesk LLC's Reply Submission on Remedy, the Public Interest, and Bonding Download
Nov 13, 2019 694216 Office of Unfair Import Investigations Response of the Office of Unfair Import Investigations to the Commission's Request for Written Submissions on Remedy, the Public Interest, and Bonding Download
Nov 13, 2019 694170 Varidesk LLC Complainant Varidesk LLC's Submission on Remedy, the Public Interest, and Bonding Download
Nov 4, 2019 693435 Office of the Secretary F.R. Commission Determination Not to Review an Initial Determination Granting in Part a Motion for Summary Determination; Schedule for Filing Written Submissions on Remedy, the Public Interest, and Bonding Download
Oct 29, 2019 692671 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting in Part a Motion for Summary Determination; Schedule for Filing Written Submissions on Remedy, the Public Interest, and Bonding Download
Oct 29, 2019 693224 Office of the Secretary None Download
Oct 28, 2019 692463 Office of the Secretary Order No. 33 Returned from Vanson Group, Inc. Download
Oct 28, 2019 692428 Office of the Secretary Order No. 33 Returned from Smugdesk, LLC Download
Oct 22, 2019 691866 Office of the Secretary Order No. 33 ID Granting in Part Complainant's Motion Returned from Vanson Distributing Inc. Download
Oct 9, 2019 690761 Chief Administrative Law Judge Initial Determination Granting in Part Complainant's Motion for Summary Determination That a Violation of Section 337 Has Occurred and Recommended Determination on Remedy and Bonding Download
Sep 25, 2019 689231 Varidesk LLC Complainant's Proposed Redactions to Order No. 33 Download
Sep 13, 2019 688171 Administrative Law Judge Initial Determination Granting in Part Complainant's Motion for Summary Determination That a Violation of Section 337 Has Occurred and Recommended Determination on Remedy and Bonding Download
Aug 21, 2019 685872 Office of the Secretary Order No. 31 and 32 Returned from Vanson Group Inc. Download
Aug 7, 2019 684543 Office of the Secretary Order No. 26, 27, 28, 30; Notice of Commission Determination Not to Review an Initial Determination Revising the Target Date in this Investigation; Notice of Commission Determination Not to Review an Initial Determination Terminating Various Respondents from the Investigation; Notice of Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondents Designa Inc., Designa Group, Inc., and Eureka LLC Based on a Settlement Agreement; Commission Investigative Staff's Response to Complainant's Motion for Partial Termination of This Investigation as to Certain Claims Returned from JV Products Inc. Download
Aug 7, 2019 684542 Office of the Secretary Order No. 25, 26, 27, 28, 29, 30; Notice of Commission Determination Not to Review an Initial Determination Revising the Target Date in this Investigation; Notice of Commission Determination Not to Review an Initial Determination Terminating Various Respondents from the Investigation Returned from Vanson Group, Inc. Download
Aug 7, 2019 684538 Office of the Secretary Order No. 25, 27, 28, 29, 30, 31, 32; Notice of Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondents Designa Inc., Designa Group, Inc., and Eureka LLC Based on a Settlement Agreement; Notice of Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondent Huizhou Chang He Home Supplies Co., Ltd. Based on a Settlement Agreement; Commission Investigative Staff's Unopposed Motion for Extension of Time to Respond to Varidesk LLC's Motion for Summary Determination Against the Non-Participating Respondents Returned from Vanson Distributing, Inc. Download
Aug 6, 2019 684429 Office of the Secretary Order No. 28 and Commission Determination Not to Review an ID Terminating Dakota Trading Returned from Smugdesk, LLC Download
Aug 6, 2019 684428 Office of the Secretary Determination Not to Review an ID Termination Various Respondents, Determination Not to Review an ID Revising the Target Date, and Order No. 26 Returned from Vanson Distributing, Inc. Download
Aug 6, 2019 684426 Office of the Secretary Determination Not to Review an ID Terminating the Investigation as to Respondent Huizhou Chang He Home Supplies and Determination Not to Review an ID Terminating the Investigation as to Respondents Designa Inc., Designa Group, Inc., and Eureka LLC Returned from Vanson Group, Inc. Download
Aug 6, 2019 684424 Office of the Secretary Order No. 29 Returned from JV Products Inc. Download
May 16, 2019 676407 Office of the Secretary None Download
May 16, 2019 676136 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating Dakota Trading, Inc. from the Investigation Download
May 13, 2019 676425 Office of the Secretary None Download
May 13, 2019 675740 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating Various Claims from the Investigation Download
May 3, 2019 674848 Office of the Secretary Order No. 30 Returned from Smugdesk, LLC Download
Apr 30, 2019 674489 Chief Administrative Law Judge Initial Determination Terminating Respondent Dakota Based on a Settlement Agreement Download
Apr 30, 2019 674491 Chief Administrative Law Judge Staying Procedural Schedule Download
Apr 30, 2019 674490 Chief Administrative Law Judge Initial Determination Terminating Respondent Dakota Based on a Settlement Agreement Download
Apr 26, 2019 674232 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate Respondent Dakota Trading, Inc. Download
Apr 26, 2019 674212 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion for Summary Determination against the Non-Participating Respondents Download
Apr 25, 2019 674099 Varidesk LLC Amended Certificate of Service to the Public Version of Varidesk LLC's Motion for Summary Determination of Violations by the Non-Participating Respondents Download
Apr 24, 2019 674049 Varidesk LLC Supplemental Support for Complainant's Motion for Summary Determination Against Non-Participating Respondents Download
Apr 24, 2019 673968 Chief Administrative Law Judge Initial Determination Terminating the Investigation as to Certain Claims Download
Apr 22, 2019 673669 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion for Partial Termination of This Investigation as to Certain Claims Download
Apr 19, 2019 673606 Varidesk LLC and Dakota Trading, Inc. Confidential Exhibit A to Varidesk LLC and Dakota Trading, Inc.'s Joint Motion to Terminate the Investigation as to Dakota Trading, Inc. Download
Apr 19, 2019 673599 Varidesk LLC and Dakota Trading, Inc. Complainant Varidesk LLC and Respondent Dakota Trading, Inc.'s Joint Motion to Terminate the Investigation as to Respondent Dakota Trading, Inc. Download
Apr 19, 2019 673584 Office of the Secretary Order No. 19 Returned from Shenzhen Atc Network Scientology Co., Ltd. Download
Apr 19, 2019 673567 Office of the Secretary Commission Determination Not to Review an ID Revising the Target Date; Commission Determination Not to Review an ID Terminating the Investigation as to Respondent Huizhou Change He Home Supplies Co., Ltd.; Order No. 27 Returned from Smugdesk LLC Download
Apr 19, 2019 673565 Office of the Secretary Order No. 24 Returned from Vanson Group, Inc. Download
Apr 19, 2019 673562 Office of the Secretary Order No. 1 Returned from LaMountain International Group LLC Download
Apr 19, 2019 673556 Office of the Secretary Order 26 and Notices Not to Review Order 23 and 24 Returned from Albeit LLC Download
Apr 19, 2019 673507 Office of the Secretary Order No.1 Returned from Hangzhou KeXiang Keji Youxiangongsi Download
Apr 19, 2019 673505 Office of the Secretary Notice to the Parties Returned from Nantong Jon Ergonomic Office Co. Ltd. Download
Apr 19, 2019 673502 Office of the Secretary Order No. 24 Returned from JV Products Inc. Download
Apr 18, 2019 673361 Chief Administrative Law Judge Granting Staff's Unopposed Motion for Extension of Time Download
Apr 18, 2019 673356 Varidesk LLC Complainant's Motion for Summary Determination against the Non-Participating Respondents Download
Apr 18, 2019 673351 Varidesk LLC Complainant's Motion for Summary Determination against Respondent Dakota Trading, Inc. Download
Apr 17, 2019 673308 Office of Unfair Import Investigations Commission Investigative Staff's Unopposed Motion for Extension of Time to Respond to Varidesk LLC's Motion for Summary Determination against the Non-Participating Respondents Download
Apr 16, 2019 673144 Chief Administrative Law Judge Granting Joint Unopposed Motion to Stay Procedural Schedule as to Respondent Dakota Trading, Inc. Download
Apr 15, 2019 673056 Varidesk LLC and Dakota Trading, Inc. Joint Motion to Stay the Procedural Schedule as to Dakota Trading, Inc. Download
Apr 11, 2019 672858 Varidesk LLC Complainant's Motion for Summary Determination against Respondent Dakota Trading Inc. Download
Apr 11, 2019 672843 Varidesk LLC Complainant's Motion for Summary Determination against the Non-Participating Respondents Download
Apr 11, 2019 672774 Varidesk LLC Complainant's Motion for Partial Termination of This Investigation as to Certain Claims Download
Apr 10, 2019 672747 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Apr 5, 2019 672665 Office of the Secretary None Download
Apr 5, 2019 672404 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating Various Respondents from the Investigation Download
Apr 2, 2019 672063 Varidesk LLC Agreement to Be Bound by the Protective Order of Brandon Rainoff and Danny Ortega Download
Apr 1, 2019 671858 Chief Administrative Law Judge Construing Terms of the Asserted Patents Download
Mar 27, 2019 671478 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Mar 27, 2019 671441 Dakota Trading, Inc. Rebuttal Non-Infringement Report of Dr. Haim Baruh under Rule 26(1)2(B) of the Federal Rules of Civil Procedure regarding U.S. Patent Nos. 9,113,703; 9,277,809; 9,554,644; and 9,924,793 Download
Mar 27, 2019 671422 Office of the Secretary Order No. 26 Returned from Smugdesk, LLC Download
Mar 27, 2019 671421 Office of the Secretary Commission Notice Returned from Designa Inc., Designa Group, Inc., and Eureka LLC Download
Mar 27, 2019 671420 Office of the Secretary Order No. 22 Returned from Smugdesk LLC Download
Mar 27, 2019 671409 Office of the Secretary Order No. 23 Returned from Smugdesk, LLC Download
Mar 27, 2019 671406 Office of the Secretary Order No. 25 Returned from Smugdesk, LLC Download
Mar 18, 2019 670250 Dakota Trading, Inc. Respondent Dakota Trading, Inc.'s Supplemental Response to Varidesk's Motion to Compel Discovery Download
Mar 13, 2019 670010 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Mar 13, 2019 669992 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondent Huizhou Chang He Home Supplies Co., Ltd. Based on a Settlement Agreement Download
Mar 11, 2019 669970 Office of the Secretary None Download
Mar 11, 2019 669969 Office of the Secretary None Download
Mar 11, 2019 669637 Office of the Secretary Commission Determination Not to Review an Initial Determination Revising the Target Date in this Investigation Download
Mar 7, 2019 669341 Varidesk LLC Notice regarding Claim Construction Download
Mar 6, 2019 669180 Chief Administrative Law Judge Initial Determination Terminating Certain Respondents Based on a Settlement Agreement Download
Mar 6, 2019 669217 Chief Administrative Law Judge Granting Complainant Varidesk's Motion to Compel Production of Documents and Information from Respondent Dakota Trading, Inc. Download
Mar 6, 2019 669178 Chief Administrative Law Judge Initial Determination Terminating Certain Respondents Based on a Settlement Agreement Download
Mar 4, 2019 668968 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Varidesk LLC's Motion to Compel Production of Documents and Information from Respondent Dakota Trading, Inc. Download
Mar 4, 2019 668959 Dakota Trading, Inc. Respondent Dakota Trading, Inc.'s Response to Varidesk's Motion to Compel Discovery Download
Feb 27, 2019 668507 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Feb 26, 2019 668276 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate Respondents Qidong Vision Mounts Manufacturing Co., Ltd.; CKnapp Sales Inc. d/b/a Vivo, Nantong Jon Ergonomic Office Co., Ltd.; Best Choice Products; Hangzhou Grandix Electronics Co., Ltd.; Hangzhou KeXiang Keji Youxiangongsi; and S.P. Richards Co. d/b/a/ Lorell Download
Feb 25, 2019 668193 Varidesk LLC Complainant Varidesk LLC's Motion to Compel Production of Documents and Information from Respondent Dakota Trading, Inc. Download
Feb 21, 2019 669010 Office of the Secretary None Download
Feb 21, 2019 667753 Chief Administrative Law Judge Notice regarding Errata to Order No. 22 Download
Feb 21, 2019 667755 Chief Administrative Law Judge Initial Determination Extending the Target Date by Six Weeks Download
Feb 21, 2019 667774 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondents Designa Inc., Designa Group, Inc., and Eureka LLC Based on a Settlement Agreement Download
Feb 19, 2019 667571 Varidesk LLC Complainant Varidesk LLC's Motion to Compel Production of Documents and Information from Respondent Dakota Trading, Inc. Download
Feb 19, 2019 667551 Varidesk LLC, Qidong Vision Mounts Manufacturing Co., Ltd., CKnapp Sales Inc. dba Vivo, Nantong Jon Ergonomic Office Co., Ltd., Confidential Exhibits A-C to Complainant Varidesk LLC and Respondents Qidong Vision Mounts Manufacturing Co., Ltd., CKnapp Sales Inc. dba Vivo, Nantong Jon Ergonomic Office Co., Ltd., Best Choice Products, Hangzhou Grandix Electronics Co., Ltd., Hangzhou KeXiang Keji Youxiangongsi, and S.P. Richards Co. dba Lorell Joint Motion to Terminate the Investigation as to Respondents Qidong Vision Mounts Manufacturing Co., Ltd., CKnapp Sales Inc. dba Vivo, Nantong Jon Ergonomic Office Co., Ltd., Best Choice Products, Hangzhou Grandix Electronics Co., Ltd., Hangzhou KeXiang Keji Youxiangongsi, and S.P. Richards Co. dba Lorell Download
Feb 19, 2019 667549 Varidesk LLC, Qidong Vision Mounts Manufacturing Co., Ltd., CKnapp Sales Inc. dba Vivo, Nantong Jon Ergonomic Office Co., Ltd., Complainant Varidesk LLC and Respondents Qidong Vision Mounts Manufacturing Co., Ltd., CKnapp Sales Inc. dba Vivo,Nantong Jon Ergonomic Office Co., Ltd., Best Choice Products, Hangzhou Grandix Electronics Co., Ltd., Hangzhou KeXiang Keji Youxiangongsi, and S.P. Richards Co. dba Lorell's Joint Motion to Terminate the Investigation as to Respondents Qidong Vision Mounts Manufacturing Co., Ltd., CKnapp Sales Inc. dba Vivo, Nantong Jon Ergonomic Office Co., Ltd., Best Choice Products, Hangzhou Grandix Electronics Co., Ltd., Hangzhou KeXiang Keji Youxiangongsi, and S.P. Richards Co. dba Lorell Download
Feb 19, 2019 667415 Chief Administrative Law Judge Initial Determination Terminating Respondent Huizhou Chang He Home Supplies Co, Ltd. Based on a Settlement Agreement Download
Feb 19, 2019 667412 Chief Administrative Law Judge Initial Determination Terminating Respondent Huizhou Chang He Home Supplies Co, Ltd. Based on a Settlement Agreement Download
Feb 14, 2019 667136 Office of the Secretary Corrected Notic eof Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondent Victor Technology, LLC Based on a Settlement Agreement Returned from Smugdesk, LLC Download
Feb 14, 2019 667134 Office of the Secretary Order 19 Returned from Smugdesk, LLC Download
Feb 14, 2019 667109 Office of the Secretary Order 17 Returned from Smugdesk, LLC Download
Feb 14, 2019 667106 Office of the Secretary Consent Order Returned Mail from Smugdesk, LLC Download
Feb 14, 2019 667083 Office of the Secretary ID/Witness List/Notice Returned from Shenzen and Smugdesk LLC Download
Feb 14, 2019 667070 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate Respondent Huizhou Chang He Home Supplies Co., Ltd. Download
Feb 13, 2019 667034 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Feb 7, 2019 666235 Chief Administrative Law Judge Revised Procedural Schedule Download
Feb 4, 2019 665845 Varidesk LLC and Huizhou Chang He Home Supplies Co., Ltd Confidential Ex. A to Complainant Varidesk LLC and Respondent Huizhou Chang He Home Supplies Co., Ltd. Joint Motion to Terminate the Investigation as to Huizhou Chang He Home Supplies Co., Ltd Download
Feb 4, 2019 665843 Varidesk LLC and Huizhou Chang He Home Supplies Co., Ltd Complainant Varidesk LLC and Respondent Huizhou Chang He Home Supplies Co., Ltd.'s Joint Motion to Terminate the Investigation as to Respondent Huizhou Chang He Home Supplies Co., Ltd Download
Feb 4, 2019 665841 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Feb 4, 2019 665840 Varidesk LLC Agreement to Be Bound by the Protective Order of David Henry and Ingrid Rodriguez Download
Feb 4, 2019 665837 Varidesk LLC, Qidong Vision Mounts Manufacturing Co., Ltd., Hangzhou Kexiang Technology Co., Ltd., Best Choice Products, CKnapp Joint Motion to Amend the Procedural Schedule Download
Feb 4, 2019 665835 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Jan 30, 2019 665476 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Jan 29, 2019 665227 Chief Administrative Law Judge Initial Determination Terminating Respondents Designa Inc., Designa Group, Inc., and Eureka LLC Based on a Settlement Agreement Download
Jan 29, 2019 665230 Chief Administrative Law Judge Rescheduling the Evidentiary Hearing and Requesting Proposed Procedural Schedule Download
Jan 29, 2019 665231 Chief Administrative Law Judge Initial Determination Terminating Respondents Designa Inc., Designa Group, Inc., and Eureka LLC Based on a Settlement Agreement Download
Dec 18, 2018 664545 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Dec 17, 2018 664358 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate Respondents Designa, Inc., Designa Group, Inc., and Eureka LLC Download
Dec 15, 2018 664351 Varidesk LLC Agreement to Be Bound by the Protective Order of Calvin R. Nelson and Christopher T. La Testa Download
Dec 14, 2018 664324 Qidong Vision Mounts Manufacturing Co., Ltd., Hangzhou Kexiang Technology Co., Ltd. (aka Hangzhou Kexiang Keji Youxiangongsi), B Agreement to Be Bound by the Protective Order of William Messner Download
Dec 13, 2018 664155 Chief Administrative Law Judge Granting Unopposed Joint Motions for Leave to Conduct Second Settlement Conference out of Time and by Videoconference Download
Dec 12, 2018 663998 Qidong Vision Mounts Manufacturing Co., Ltd., Hangzhou Kexiang Technology Co., Ltd. (aka Hangzhou Kexiang Keji Youxiangongsi), B Unopposed Joint Motion for Leave to Conduct Second Settlement Conference between Complainant and Respondents out of Time Download
Dec 10, 2018 663929 Administrative Law Judge Markman Hearing (Pages 1-148) Download
Dec 10, 2018 663761 Varidesk LLC, Designa Inc., Designa Group, Inc., and Eureka LLC Complainant Varidesk LLC and Respondents Designa Inc., Designa Group, Inc., and Eureka LLC's Joint Motion to Terminate the Investigation as to Respondents Designa Inc., Designa Group, Inc., and Eureka LLC Download
Dec 10, 2018 663762 Varidesk LLC, Designa Inc., Designa Group, Inc. and Eureka LLC Confidential Exhibit A to Complainant Varidesk LLC and Respondents Designa Inc., Designa Group, Inc. and Eureka LLC's Joint Motion to Terminate the Investigation as to Respondents Designa Inc., Designa Group, Inc. and Eureka LLC Download
Dec 7, 2018 663594 Varidesk LLC, Qidong Vision Mounts Manufacturing Co., Ltd., Hangzhou Kexiang Technology Co., Ltd. (aka Hangzhou Kexiang Keji You Unopposed Joint Motion for Leave to Conduct Second Settlement Conference Between Complainant and Respondents by Videoconference Download
Dec 7, 2018 663511 Best Choice Products, CKnapp Sales, Inc. d/b/a Vivo, Hangzhou Grandix Electronics Co., Ltd., Hangzhou Kexiang Technology Co., Lt Agreement to Be Bound by the Protective Order of William R. Uhr Download
Dec 4, 2018 663283 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Nov 29, 2018 662879 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondent Versa Products Inc. Based on a Settlement Agreement Download
Nov 29, 2018 662953 Chief Administrative Law Judge Notice Regarding Location of the Markman Hearing Download
Nov 28, 2018 664728 Office of the Secretary None Download
Nov 21, 2018 662326 Qidong Vision Mounts Manufacturing Co., Ltd., Hangzhou Kexiang Technology Co., Ltd., Best Choice Products, CKnapp Sales, Inc. d/ Joint Claim Construction Chart Download
Nov 20, 2018 662285 Qidong Vision Mounts Manufacturing Co., Ltd., Hangzhou Kexiang Technology Co., Ltd., Best Choice Products, CKnapp Sales, Inc. d/ Respondents' Reply Claim Construction Brief Download
Nov 20, 2018 662283 Varidesk LLC Complainant Varidesk LLC's Reply Claim Construction Brief Download
Nov 20, 2018 662248 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Nov 13, 2018 661695 Office of Unfair Import Investigations Commission Investigative Staff's Initial Claim Construction Brief Download
Nov 9, 2018 662421 Office of the Secretary None Download
Nov 9, 2018 661567 Office of the Secretary Corrected Notice of Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondent Victor Technology, LLC Based on a Settlement Agreement Download
Nov 9, 2018 661553 Office of the Secretary Notice to the Parties Returned from LaMountain International Group LLC Download
Nov 9, 2018 661542 Office of the Secretary Order No.5, Notice of a Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondent Knape VOGT Manufacturing Co. Based on a Settlement, and Notice of a Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondent LaMountain International Group LLC Returned from Albeit LLC Download
Nov 9, 2018 661539 Office of the Secretary Order No.1 and Order No. 2 Returned from Shenzhen ATC Network Scientology Co., Ltd. Download
Nov 8, 2018 661419 Qidong Vision Mounts Manufacturing Co., Ltd., Hangzhou Kexiang Technology Co., Ltd., Best Choice Products, CKnapp Sales, Inc. d/ Respondents' Corrected Claim Construction Brief Download
Nov 8, 2018 661329 Office of the Secretary Orders 4, 6, and 8-14 and Commission Notices Returned from Smugdesk, LLC Download
Nov 7, 2018 661245 Office of the Secretary Order No. 18 Returned from Smugdesk, LLC Download
Nov 6, 2018 661194 Qidong Vision Mounts Manufacturing Co., Ltd., Hangzhou Kexiang Technology Co., Ltd., Best Choice Products, CKnapp Sales, Inc. d/ Respondents' Initial Claim Construction Brief Download
Nov 6, 2018 661189 Varidesk LLC Complainant Varidesk LLC's Initial Claim Construction Brief Download
Nov 6, 2018 661146 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Nov 6, 2018 661122 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondent Wuppessen, Inc. Based on a Settlement Agreement Download
Nov 1, 2018 660724 Dakota Trading, Inc. Dakota Trading, Inc's Identification of Expert Witness Download
Nov 1, 2018 660711 Designa Inc., Designa Group, Inc., and Eureka LLC Respondents Designa Inc., Designa Group, Inc., and Eureka LLC's Identification of Expert Witnesses Download
Nov 1, 2018 660707 Varidesk LLC Complainant Varidesk LLC's Initial Expert Disclosures Download
Nov 1, 2018 660706 S.P. Richards Co. d/b/a Lorell and Huizhou Chang He Home Supplies Co., Ltd. Exhibits A and B to Respondents S. P. Richards Co. d/b/a Lorell and Huizhou Chang He Home's Identification of Expert Witnesses Download
Nov 1, 2018 660672 Qidong Vision Mounts Manufacturing Co., Ltd., Hangzhou Kexiang Technology Co., Ltd., Best Choice Products, CKnapp Sales, Inc. d/ Respondents' Identification of Expert Witness Download
Nov 1, 2018 660671 Office of Unfair Import Investigations Commission Investigative Staff's Identification of Expert Witnesses Download
Nov 1, 2018 660669 S.P. Richards Co. DBA Lorell and Huizhou Chang He Home Supplies Co. Respondents Lorell and Chang He's Identification of Expert Witnesses Download
Nov 1, 2018 660578 Chief Administrative Law Judge Initial Determination Terminating Respondent Versa Products Inc. Based on a Settlement Agreement Download
Nov 1, 2018 660577 Chief Administrative Law Judge Initial Determination Terminating Respondent Versa Products Inc. Based on a Settlement Agreement Download
Oct 31, 2018 660413 Chief Administrative Law Judge Granting Unopposed Joint Motion for Leave to Conduct First Settlement Conference by Telephone Download
Oct 29, 2018 660216 Varidesk LLC, Dakota Trading, Inc., Designa Inc., Designa Group Inc., Eureka LLC, S.P. Richards Co. d/b/a Lorell, Huizhou Chang Unopposed Joint Motion for Leave to Conduct First Settlement Conference between Complainant and Respondents by Telephone Download
Oct 29, 2018 660075 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate Respondent Versa Products, Inc. Download
Oct 26, 2018 660020 Varidesk LLC, Dakota Trading, Inc., Designa Inc., Designa Group Inc., Eureka LLC, S.P. Richards Co. dba Lorell, Huizhou Chang He Stipulations Concerning Discovery and Discovery-Related Issues Download
Oct 23, 2018 659631 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Oct 22, 2018 661869 Office of the Secretary None Download
Oct 19, 2018 659413 Varidesk LLC and Versa Products Inc. Confidential Exhibit A to Complainant Varidesk LLC and Respondent Versa Products Inc.'s Joint Motion to Terminate the Investigation as to Respondent Versa Products Inc. Download
Oct 19, 2018 659346 Varidesk LLC, Versa Products Inc. Complainant Varidesk LLC and Respondent Versa Products Inc.'s Joint Motion to Terminate the Investigation as to Respondent Versa Products Inc. Download
Oct 18, 2018 659283 Office of Unfair Import Investigations Commission Investigative Staff's Notice of Receipt of Correspondence Download
Oct 17, 2018 659100 Chief Administrative Law Judge Initial Determination Terminating Respondent Victor Technology, LLC Based on a Settlerment Agreement Download
Oct 17, 2018 659099 Chief Administrative Law Judge Initial Determination Terminating Respondent Victor Technology, LLC Based on a Settlement Agreement Download
Oct 12, 2018 658658 Huizhou Chang He Home Supplies Co., Ltd. Notice of Limited Appearance of Levi & Snotherly, PLLC, On Behalf of Huizhou Chang He Home Supplies Co., Ltd. Download
Oct 9, 2018 658283 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Oct 4, 2018 661853 Office of the Secretary None Download
Oct 4, 2018 661216 Office of the Secretary None Download
Oct 4, 2018 657977 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondent LaMountain International Group LLC Based on a Consent Order Stipulation; Issuance of a Consent Order Download
Oct 4, 2018 657975 Office of the Secretary Consent Order for LaMountain International Group LLC Download
Oct 4, 2018 657966 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondent Knape and Vogt Manufacturing Co. Based on a Settlement Download
Oct 2, 2018 657432 Chief Administrative Law Judge Initial Determination Terminating Respondent Wuppessen, Inc. Based on a Settlement Agreement Download
Oct 2, 2018 657431 Chief Administrative Law Judge Initial Determination Terminating Respondent Wuppessen, Inc. Based on a Settlement Agreement Download
Oct 1, 2018 657295 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate Respondent Victor Technology, Inc. Download
Oct 1, 2018 657292 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate Respondent Wuppessen, Inc. Download
Sep 28, 2018 657150 Chief Administrative Law Judge Setting Procedural Schedule Download
Sep 26, 2018 656940 Varidesk LLC and Victory Technology, LLC Confidential Exhibit A to Complainant Varidesk LLC and Respondent Victor Technology, LLC's Joint Motion to Terminate the Investigation as to Respondent Victor Technology, LLC Download
Sep 26, 2018 656933 Varidesk LLC and Victory Technology, LLC Complainant Varidesk LLC and Respondent Victor Technology, LLC's Joint Motion to Terminate the Investigation as to Respondent Victor Technology, LLC Download
Sep 26, 2018 656925 CKnapp Sales, Inc. d/b/a Vivo, Huizhou Chang He Home Supplies Co., Ltd., and S. P. Richards Co. d/b/a Lorell Notice of Withdrawal of Appearance of David N. Patariu from Marshall, Gerstein & Borun LLP on Behalf of CKnapp Sales, Inc., Huizhou Chang He Home Supplies Co., Ltd., and S. P. Richards Co. Download
Sep 25, 2018 657564 Office of the Secretary None Download
Sep 25, 2018 656786 Varidesk LLC Ground Rule 7.7 Declaration of Adam R. Hess Download
Sep 25, 2018 656742 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondents Omni Industrial Co., Ltd. and Omnimax, LLC Based on a Settlement Download
Sep 24, 2018 656646 Chief Administrative Law Judge Initial Determination Terminating Respondent Lamountain Based on Entry of Consent Order Download
Sep 20, 2018 656337 Administrative Law Judge Initial Determination Terminating Respondent Knape & Vogt Manufacturing Co. Based on a Settlement Agreement Download
Sep 20, 2018 656336 Chief Administrative Law Judge Initial Determination Terminating Respondent Knape & Vogt Manufacturing Co. Based on a Settlement Agreement Download
Sep 19, 2018 656226 Varidesk LLC and Wuppessen, Inc. Confidential Exhibit A to Complainant Varidesk LLC and Respondent Wuppessen, Inc.'s Joint Motion to Terminate the Investigation as to Respondent Wuppessen, Inc. Download
Sep 19, 2018 656225 Varidesk LLC and Wuppessen, Inc. Complainant Varidesk LLC and Respondent Wuppessen, Inc.'s Joint Motion to Terminate the Investigation as to Respondent Wuppessen, Inc. Download
Sep 17, 2018 657403 Office of the Secretary None Download
Sep 17, 2018 655986 Victor Technology, LLC Respondent Victor Technology LLC Case Management Statement Download
Sep 17, 2018 655984 Versa Products, Inc. Respondent Versa Products, Inc.'s Case Management Statement Download
Sep 17, 2018 655960 Designa Inc., Designa Group Inc., and Eureka LLC Respondents' Designa Inc., Designa Group, Inc., and Eureka LLC's Case Management Statement Download
Sep 17, 2018 655956 Huizhou Chang He Home Supplies Co., Ltd. Chang He's Case Management Statement Download
Sep 17, 2018 655955 Dakota Trading, Inc. Dakota Trading, Inc.'s Case Management Statement Download
Sep 17, 2018 655954 S. P. Richards Co. dba Lorell Lorell's Case Management Statement Download
Sep 17, 2018 655950 Varidesk LLC Complainant Varidesk LLC's Case Management Statement Download
Sep 17, 2018 655947 CKnapp Sales Inc. dba Vivo Respondents' Case Management Statement Download
Sep 17, 2018 655946 Best Choice Products Respondent Best Choice Products' Case Management Statement Download
Sep 17, 2018 655944 Hangzhou Grandix Elextronics Co., Ltd. Respondent Hangzhou Grandix Elextronics Co., Ltd.'s Case Management Statement Download
Sep 17, 2018 655943 Office of Unfair Import Investigations Commission Investigative Staff's Case Management Statement Download
Sep 17, 2018 655940 Hangzhou Kexiang Technology Co., Ltd. Respondent Hangzhou Kexiang Technology Co., Ltd.'s Case Management Statement Download
Sep 17, 2018 655939 Nantong Jon Ergonomic Office Co., Ltd. Respondent Nantong Jon Ergonomic Office Co., Ltd.'s Case Management Statement Download
Sep 17, 2018 655937 Qidong Vision Mounts Manufacturing Co., Ltd. Respondent Qidong Vision Mounts Manufacturing Co., Ltd.'s Case Management Statement Download
Sep 17, 2018 655914 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondent Venditio Download
Sep 17, 2018 655930 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate Respondent Knape & Vogt Manufacturing Co. Download
Sep 17, 2018 655928 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate Respondent LaMountain International Group LLC Based on Entry of Consent Order Download
Sep 17, 2018 655919 Best Choice Products, CKnapp Sales, Inc., Hangzhou Grandix Electronics Co., Ltd., Hangzhou Kexiang Technology Co., Ltd. (aka Han Agreement to Be Bound by the Protective Order of John Coy Stull Download
Sep 14, 2018 655811 Best Choice Products, CKnapp Sales, Inc., Hangzhou Grandix Electronics Co., Ltd., Hangzhou Kexiang Technology Co., Ltd. (aka Han Notice of Withdrawal of Appearance of Kenneth L. Mueller from Goodwin Procter LLP on Behalf of Best Choice Products, CKnapp Sales, Inc., et al. Download
Sep 12, 2018 655580 Hanghzhou Grandix Electronics Co., Ltd. Confidential Version of Amended Exhibit A to the Response of Respondent to the Complaint and Notice of Investigation Download
Sep 12, 2018 655576 Hanghzhou Grandix Electronics Co., Ltd. Respondent Hangzhou Grandix Electronics Co., Ltd.'s Amended Response to Complainant Varidesk LLC's Verified Complaint and Notice of Investigation Download
Sep 11, 2018 655415 Office of the Secretary Order No. 3 and 5 Returned from Smugdesk Download
Sep 11, 2018 655414 Office of the Secretary Order No. 7 Returned from Smugdesk Download
Sep 10, 2018 655296 Administrative Law Judge Initial Determination Terminating the Omni Respondents Based on a Settlement Agreement Download
Sep 10, 2018 655297 Administrative Law Judge Initial Determination Terminating the Omni Respondents Based on a Settlement Agreement Download
Sep 7, 2018 655154 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate Respondents Jiangsu Omni Industrial Co., Ltd. and Omnimax USA, LLC Download
Sep 6, 2018 655030 Administrative Law Judge Requesting Proposed Procedural Schedule Download
Sep 6, 2018 655029 Administrative Law Judge Setting Target Date at Sixteen Months Download
Sep 6, 2018 655028 Administrative Law Judge Granting GRANDIX's Motion to Amend Its Response to the Complaint and Notice of Investigation Download
Sep 5, 2018 654941 Varidesk LLC and LaMountain International Group LLC Joint Motion to Terminate the Investigation as to Respondent LaMountain International Group LLC Based on Entry of Consent Order Download
Sep 5, 2018 654940 Varidesk LLC and Knape & Vogt Manufacturing Co. Confidential Ex. A to Complainant Varidesk LLC and Respondent Knape & Vogt Manufacturing Co.'s Joint Motion to Terminate the Investigation as to Respondent Knape & Vogt Manufacturing Co. Download
Sep 5, 2018 654939 Varidesk LLC and Knape & Vogt Manufacturing Co. Complainant Varidesk LLC and Respondent Knape & Vogt Manufacturing Co.'s Joint Motion to Terminate the Investigation as to Respondent Knape & Vogt Manufacturing Co. Download
Sep 4, 2018 654754 Hangzhou Grandix Electronics Co., Ltd. Confidential Exhibit 2 to Respondent Hangzhou Grandix Electronics Co., Ltd.'s Unopposed Motion to Amend Its Response to the Complaint and Notice of Investigation Download
Sep 4, 2018 654751 Hangzhou Grandix Electronics Co., Ltd. Respondent Hangzhou Grandix Electronics Co., Ltd.'s Unopposed Motion to Amend Its Response to the Complaint and Notice of Investigation Download
Sep 4, 2018 654731 Hangzhou KeXiang Keji Youxiangongsi Respondent Hangzhou Kexiang Technology Co., Ltd's Response to Complainant Varidesk LLC's Verified Complaint and Notice of Investigation Download
Sep 4, 2018 654652 Office of the Secretary Order No. 7 Returned from Shenzhen ATC Network Scienology Download
Sep 4, 2018 654643 Chief Administrative Law Judge Notice to the Parties of Reassignment to Chief Administrative Law Judge Bullock Download
Aug 30, 2018 654502 Varidesk LLC Agreement to Be Bound by the Protective Order of Alpter T. Ertas Download
Aug 30, 2018 654490 Hangzou Grandix Electronics Co., Ltd. Confidential Exhibit A to Respondent Hangzhou Grandix Electronics Co., Ltd.'s Response to Complainant Varidesk LLC's Verified Complaint and Notice of Investigation Download
Aug 30, 2018 654488 Qidong Vision Mounts Manufacturing Co., Ltd. Respondent Qidong Vision Mounts Manufacturing Co., Ltd.'s Response to Complainant Varidesk LLC's Verified Complaint and Notice of Investigation Download
Aug 30, 2018 654486 Designa Inc., Designa Group Inc., and Eureka LLC Respondents Designa Inc., Designa Group, Inc., and Eureka LLC's Response to the Complaint and Notice of Investigation Download
Aug 30, 2018 654483 Dakota Trading, Inc. Confidential Exhibit 1 to Response of Respondent Dakota Trading, Inc. to Varidesk LLC's Complaint and Notice of Investigation Download
Aug 30, 2018 654484 Qidong Vision Mounts Manufacturing Co., Ltd. Respondent Qidong Vision Mounts Manufacturing Co., Ltd.'s Response to Complainant Varidesk LLC's Verified Complaint and Notice of Investigation Download
Aug 30, 2018 654479 Designa Inc., Designa Group Inc., and Eureka LLC Confidential Exhibit 1 to Respondents Designa Inc., Designa Group, Inc., and Eureka LLC's Response to the Complaint and Notice of Investigation Download
Aug 30, 2018 654476 S. P. Richards Co. dba Lorell Respondent Lorell's Response to Varidesk LLC's Complaint and Notice of Investigation Download
Aug 30, 2018 654475 Designa Inc., Designa Group Inc., and Eureka LLC Respondents Designa Inc., Designa Group, Inc., and Eureka LLC's Response to the Complaint and Notice of Investigation Download
Aug 30, 2018 654473 Hangzhou Grandix Electronics Co., Ltd. Respondent Hangzhou Grandix Electronics Co., Ltd.'s Response to Complainant Varidesk LLC's Verified Complaint and Notice of Investigation Download
Aug 30, 2018 654466 Dakota Trading, Inc. Response of Respondent Dakota Trading, Inc. to Varidesk LLC's Complaint and Notice of Investigation Download
Aug 30, 2018 654467 Hangzhou Kexiang Technology Co., Ltd Confidential Version of Exhibit A to Respondent Hngzhou Kexiang Technology Co., Ltd.'s (AKA Hangzhou Kexiang Keji Youxiangongsi) Response to Complainant Varidesk LLC's Verified Complaint and Notice of Investigation Download
Aug 30, 2018 654464 Hangzhou Kexiang Technology Co., Ltd Respondent Hangzhou Kexiang Technology Co., Ltd.'s (AKA Hangzhou Kexiang Keji Youxiangongsi) Response to Complainant Varidesk LLC's Verified Complaint and Notice of Investigation Download
Aug 30, 2018 654442 Nantong Jon Ergonomic Office Co., Ltd. Respondent Nantong Jon Ergonomic Office Co., Ltd.'s Response to Complainant Varidesk LLC's Verified Complaint and Notice of Investigation Download
Aug 30, 2018 654439 Nantong Jon Ergonomic Office Co., Ltd. Confidential Version of Respondent Nantong Jon Office Co., Ltd.'s Response to Complainant Varidek LLC's Verified Complaint and Notice of Investigation Download
Aug 30, 2018 654419 CKnapp Sales, Inc. Respondent CKnapp Sales Inc. d/b/a Vivo's Response to Complainant Varidesk LLC's Verified Complaint and Notice of Investigation Download
Aug 30, 2018 654418 CKnapp Sales, Inc. Confidential Exhibit A to Respondent CKnapp Sales Inc. d/b/a Vivo's Response to Complainant Varidesk LLC's Verified Complaint and Notice of Investigation Download
Aug 30, 2018 654417 Best Choice Products Respondent Best Choice Products' (AKA Sky Billiards, Inc.) Response to Complainant Varidesk LLC's Verified Complaint and Notice of Investigation Download
Aug 30, 2018 654412 Best Choice Products Confidential Version of Exhibit A to Respondent Best Choice Products' (AKA Sky Billiards, Inc.) Response to Complainant Varidesk LLC's Verified Complaint and Notice of Investigation Download
Aug 30, 2018 654403 Huizhou Chang He Home Supplies Co., Ltd. Respondent Change He's Response to Varidesk LLC's Complaint and Notice of Investigation Download
Aug 30, 2018 654352 Victor Technology, LLC Response of Respondent Victor Technology LLC to the Complaint, as Filed, of Varidesk LLC and Notice of Investigation Download
Aug 30, 2018 654338 S. P. Richards Co. dba Lorell Agreement to Be Bound by the Protective Order of Rett Snotherly and Benjamin Levi Download
Aug 30, 2018 654337 S. P. Richards Co. dba Lorell Notice of Appearance of Levi & Snotherly, PLLC on Behalf of Respondent S.P. Richards Co. d/b/a Lorell Download
Aug 28, 2018 654229 Varidesk LLC, Jiangsu Omni Industrial Co. Ltd., and Omnimax USA LLC Confidential Exhibit A to Complainant Varidesk LLC and Respondents Jiangsu Omni Industrial Co. Ltd. And Omnimax USA, LLC's Joint Motion to Terminate the Investigation as to Respondents Jiangsu Omni Industrial Co. Ltd. and Omnimax USA LLC Download
Aug 28, 2018 654228 Varidesk LLC, Jiangsu Omni Industrial Co. Ltd., and Omnimax USA LLC Complainant Varidesk LLC and Respondents Jiangsu Omni Industrial Co. Ltd. and Omnimax USA, LLC's Joint Motion to Terminate the Investigation as to Respondents Jiangsu Omni Industrial Co., Ltd. and Omnimax USA, LLC Download
Aug 28, 2018 654200 Administrative Law Judge Initial Determination Terminating Respondent Venditio Based on a Settlement Agreement Download
Aug 28, 2018 654199 Administrative Law Judge Initial Determination Terminating Respondent Venditio Based on a Settlement Agreement Download
Aug 27, 2018 654025 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate Respondent Venditio Group LLC Download
Aug 23, 2018 653793 Varidesk LLC Agreement to Be Bound by the Protective Order of Katherine C. Dearing Download
Aug 23, 2018 653791 Varidesk LLC Notice of Appearance of Venable LLP on Behalf of Varidesk LLC; Designation of Adam R. Hess as Lead Counsel Download
Aug 21, 2018 653512 Huizhou Chang He Home Supplies Co., Ltd., S. P. Richards Co. dba Lorell, and CKnapp Sales, Inc. dba Vivo Agreement to Be Bound by the Protective Order of Michelle Bolos Download
Aug 21, 2018 653505 Huizhou Chang He Home Supplies Co., Ltd., S. P. Richards Co. dba Lorell and CKnapp Sales, Inc. dba Vivo Supplemental Notice of Appearance; Additional Attorneys on Behalf of Marhsall, Gerstein & Borun LLP on Behalf of Huizhou Chang He Home Supplies Co., Ltd., S. P. Richards Co. dba Lorell, and CKnapp Sales, Inc. dba Vivo Download
Aug 21, 2018 653498 Office of the Secretary Order 1 and Notice of Assignment of ALJ Returned from ATC Supply LLC Download
Aug 20, 2018 653365 Administrative Law Judge Granting Motions for Extension of Time Download
Aug 17, 2018 653332 Hangzhou KeXiang Keji Youxiangongsi Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Aug 17, 2018 653327 Hangzhou KeXiang Keji Youxiangongsi Notice of Appearance of Goodwin Procter LLP on Behalf of Hangzhou Kexiang Keji Youxiangongsi; Designation of Mark G. Davis as Lead CounselDownload
Aug 16, 2018 653225 Varidesk LLC and Venditio Group, LLC Confidential Exhibit A to Complainant Varidesk LLC and Respondent Venditio Group, LLC's Joint Motion to Terminate the Investigation Download
Aug 16, 2018 653221 Varidesk LLC and Venditio Group, LLC Complainant Varidesk LLC and Respondent Venditio Group, LLC's Joint Motion to Terminate the Investigation as to Respondent Venditio Group, LLC Download
Aug 16, 2018 653206 Dakota Trading, Inc. Unopposed Motion for an Extension of Time to Respond to the Complaint, Notice of Investigation, and Discovery Served by Varidesk Download
Aug 16, 2018 653204 Dakota Trading, Inc. Designation of Ezra Sutton as Lead Counsel for Service of Process on Behalf of Dakota Trading, Inc. Download
Aug 15, 2018 653111 Dakota Trading, Inc. Request for Confidential Materials on Behalf of Dakota Trading, Inc. Download
Aug 15, 2018 653110 Dakota Trading, Inc. Agreement to Be Bound by the Protective Order of Ezra Sutton Download
Aug 15, 2018 653109 Dakota Trading, Inc. Notice of Appearance of Ezra Sutton, P.A. on Behalf of Dakota Trading, Inc. Download
Aug 15, 2018 653014 Administrative Law Judge Granting Unopposed Motion for Extensions of Time Download
Aug 15, 2018 652997 Victor Technology LLC Agreement to Be Bound by the Protective Order of Joseph Lanser, Patrick Muffo, George Haight, and Vincent Smolczynski Download
Aug 14, 2018 652959 Victor Technology, LLC Unopposed Motion for an Extension of Time to Respond to the Complaint, Notice of Investigation, and Discovery Served by Varidesk Download
Aug 14, 2018 652958 Victor Technology, LLC Notice of Appearance of Seyfarth Shaw LLP on Behalf of Victor Technology, LLC; Designation of Joseph Lanser as Lead Counsel Download
Aug 14, 2018 652948 Wuppessen, Inc. Respondent Wuppessen, Inc.'s Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Aug 14, 2018 652904 Administrative Law Judge Granting Motions for Extension of Time Download
Aug 13, 2018 652875 Jiangsu Omni Industrial Co. Ltd. and OmniMax USA, LLC Jiangsu Omni Industrial Co., Ltd. and OmniMax USA, LLC Unopposed Motion to Extend Time to Respond to the Complaint and Initial Discovery Requests Download
Aug 13, 2018 652879 Wuppessen, Inc. Notice of Appearance of Alston and Bird LLP on Behalf of Wuppessen Inc.; Designation of S. Benjamin Pleune as Lead Counsel Download
Aug 13, 2018 652866 Jiangsu Omni Industrial Co. Ltd. and OmniMax USA, LLC Notice of Appearance of Scutch Law, PLC on Behalf of Jiangsu Omni Industrial Co., Ltd. and OmniMax USA, LLC; Designation of Frank M. Scutch as Lead Counsel Download
Aug 13, 2018 652816 Varidesk LLC, Best Choice Products, CKnapp Sales Inc. dba Vivo Qidong Vision Mounts Manufacturing Co., Ltd., Hangzhou Grandix El Joint Motion to Extend Deadlines to Respond to Initial Sets of Written Discovery and the Complaint and Notice of Investigation Download
Aug 13, 2018 652797 Best Choice Products Notice of Appearance of Goodwin Procter LLP on Behalf of Best Choice Products; Designation of Mark G. Davis as Lead Counsel Download
Aug 13, 2018 652796 Hangzhou Grandix Electronics Co., Ltd. Notice of Appearance of Goodwin Procter LLP on Behalf of Hangzhou Grandix Electronics, Ltd.; Designation of Mark G. Davis as Lead Counsel Download
Aug 13, 2018 652775 Versa Products, Inc. Respondent Versa Products Inc.'s Response to Varidesk LLC's Complaint and Notice of Investigation Download
Aug 13, 2018 652762 Administrative Law Judge Granting Motions for Extensions of Time Download
Aug 10, 2018 652712 LaMountain International Group LLC Unopposed Motion for an Extension of Time to Respond to the Complaint, Notice of Investigation, and Discovery Served by Varidesk Download
Aug 10, 2018 652705 Designa Inc., Designa Group Inc., and Eureka LLC Respondents Designa Inc., Designa Group Inc., and Eureka LLC's Unopposed Motion for Extension of Time to Respond to Complaint and Notice of Investigation Download
Aug 10, 2018 652683 Versa Products, Inc. Request for Confidential Materials on Behalf of Versa Products, Inc. Download
Aug 10, 2018 652681 Versa Products, Inc. Agreement to Be Bound by the Protective Order of Brian R. Galvin and Brian S. Boon Download
Aug 9, 2018 652630 Versa Products, Inc. Notice of Appearance of Galvin Patent Law LLC and Boon Intellectual Property Law PLLC on Behalf of Versa Products, Inc.; Designation of Brian R. Galvin as Lead Counsel Download
Aug 9, 2018 652574 Knape & Vogt Manufacturing Co. Knape & Vogt Manufacturing Co.'s Unopposed Motion to Extend Time to Respond to the Complaint and Initial Discovery Requests Download
Aug 9, 2018 652557 Huizhou Chang He Home Supplies Co., Ltd. and S. P. Richards Co. dba Lorell Unopposed Motion for an Extension of Time to Respond to the Complaint, Notice of Investigation, and Discovery as Served by Varidesk Download
Aug 8, 2018 652464 Nantong Jon Ergonomic Office Co., Ltd. Notice of Appearance of Goodwin Procter LLP on Behalf of Nantong Jon Ergonomic Office Co., Ltd.; Designation of Mark G. Davis as Lead Counsel Download
Aug 8, 2018 652463 CKnapp Sales Inc. dba Vivo Notice of Appearance of Goodwin Procter LLP on Behalf of CKnapp Sales Inc.; Designation of Mark G. Davis as Lead Counsel Download
Aug 6, 2018 652163 CKnapp Sales, Inc. dba Vivo and Huizhou Chang He Home Supplies Co., Ltd. and S. P. Richards Co. dba Lorell Request for Confidential Materials on Behalf of Respondents CKnapp Sales, Inc. dba Vivo and Respondents Huizhou Chang He Home Supplies Co., Ltd. and S. P. Richards Co. dba Lorell Download
Aug 6, 2018 652162 CKnapp Sales, Inc. dba Vivo, Huizhou Chang He Home Supplies Co., Ltd. and S. P. Richards Co. dba Lorell Agreement to Be Bound by Protective Order of Benjamin T. Horton, Ryan N. Phelan, Tron Y. Fu and David N. Patariu Download
Aug 6, 2018 652160 Huizhou Chang He Home Supplies Co., Ltd. and S. P. Richards Co. dba Lorell Notice of Appearance of Marshall, Gerstein & Borun LLP on Behalf of Huizhou Chang He Home Supplies Co., Ltd. and S. P. Richards Co. dba Lorell; Designation of Benjamin T. Horton as Lead Counsel Download
Aug 6, 2018 652159 CKnapp Sales, Inc. dba Vivo Notice of Appearance of Marshall, Gerstein & Borun LLP on Behalf of CKnapp Sales, Inc. dba Vivo Download
Aug 6, 2018 652134 Administrative Law Judge Ground Rules Download
Aug 6, 2018 652130 Knape & Vogt Manufacturing Co. Request for Confidential Materials on Behalf of Knape & Vogt Manufacturing Co. Download
Aug 6, 2018 652128 Knape & Vogt Manufacturing Co. Agreement to Be Bound by the Protective Order of Maureen F. Browne, Daniel E. Valencia, T. Scott Shelton, and Matthew J. Gibson Download
Aug 6, 2018 652126 Knape & Vogt Manufacturing Co. Notice of Appearance of Covington & Burling LLP and Price Heneveld LLP on Behalf of Knape & Vogt Manufacturing Co.; Designation of Maureen F. Browne as Lead Counsel Download
Aug 3, 2018 652027 Qidong Vision Mounts Manufacturing Co., Ltd. Agreement to Be Bound by the Protective Order of Kenneth L. Mueller Download
Aug 2, 2018 651960 Varidesk LLC Agreement to Be Bound by Protective Order of Martin L. Saad, Adam R. Hess, Andrew F. Pratt, Tamatane J. Aga, and Emma S. Marshak Download
Aug 2, 2018 651931 Qidong Vision Mounts Manufacturing Co., Ltd. Request for Confidential Materials on Behalf of Qidong Vision Mounts Manufacturing Co., Ltd. Download
Aug 2, 2018 651919 LaMountain International Group LLC Notice of Appearance of Greenberg Taurig, LLP on Behalf of LaMountain International Group LLC; Designation of Jonathan D. Ball as Lead Counsel Download
Jul 31, 2018 651764 Designa Inc., Designa Group Inc., and Eureka LLC Agreement to Be Bound by the Protective Order of S. Benjamin Pleune, Adam D. Swain, Helen Su, and Linda Chang Download
Jul 31, 2018 651768 Venditio Group, LLC Notice of Appearance of Sterne, Kessler, Goldstein & Fox PLLC on Behalf of Venditio Group, LLC; Designation of Daniel E. Yonan as Lead Counsel Download
Jul 31, 2018 651765 Designa Inc., Designa Group Inc., and Eureka LLC Request for Confidential Materials on Behalf of Designa Inc., Designa Group Inc., and Eureka LLC Download
Jul 31, 2018 651753 Eureka LLC Notice of Appearance of Alston and Bird LLP on Behalf of Respondent Eureka LLC.; Designation of S. Benjamin Pleune as Lead Counsel Download
Jul 31, 2018 651717 Designa Inc., Designa Group Inc., and Eureka LLC Agreement to Be Bound by the Protective Order of P. Andrew Riley, Lei Mei, Robert A. Hall, Richard P. Hadorn, and Jiwei Zhang Download
Jul 31, 2018 651707 Qidong Vision Mounts Manufacturing Co., Ltd. Agreement to Be Bound by the Protective Order of Mark G. Davis, Patrick J. McCarthy, Stephen K. Shahida, Ronald J. Pabis, Myomi Tse Coad, and Adeel Haroon Download
Jul 31, 2018 651702 Qidong Vision Mounts Manufacturing Co., Ltd. Notice of Appearance of Goodwin Procter LLP on Behalf of Qidong Vision Mounts Manufacturing Co., Ltd.; Designation of Mark G. Davis as Lead Counsel Download
Jul 31, 2018 651616 Varidesk LLC Notice of Appearance of Venable LLP on Behalf of Varidesk LLC; Designation of Adam R. Hess as Lead Counsel Download
Jul 31, 2018 651614 Designa Inc., Designa Group Inc., and Eureka LLC Notice of Appearance of Mei & Mark LLP on Behalf of Designa Inc., Eureka LLC, and Designa Group Inc. Download
Jul 30, 2018 651969 Office of the Secretary F.R. Notice of Institution of Investigation Download
Jul 30, 2018 651544 Designa Inc. and Designa Group Inc. Notice of Appearance of Alston and Bird LLP on Behalf of Respondents Designa Inc. and Designa Group Inc.; Designation of S. Benjamin Pleune as Lead Counsel Download
Jul 30, 2018 651457 Administrative Law Judge Protective Order Download
Jul 25, 2018 651130 Office of the Secretary Notice of Assignment of ALJ Pender Download
Jul 24, 2018 651034 Office of the Secretary Notice of Institution of Investigation Download
Jul 23, 2018 651429 Office of the Secretary None Download
Jul 20, 2018 650879 Commissioner Recusal Download
Jul 19, 2018 650719 Varidesk LLC Letter Regarding Updated Addresses for Service Download
Jul 18, 2018 650621 Varidesk LLC Letter to Secretary Barton Regarding Address Updates for Service Download
Jul 18, 2018 650637 Varidesk LLC Appendix H Download
Jul 12, 2018 650151 Varidesk LLC Corrected Exhibit E Supplement Download
Jul 3, 2018 649334 Varidesk LLC Supplemental Exhibits A-G Download
Jun 28, 2018 649160 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Jun 25, 2018 648597 Varidesk LLC Appendix F - G Download
Jun 22, 2018 648563 Varidesk LLC Appendix A-E Download
Jun 22, 2018 648555 Office of the Secretary Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Jun 22, 2018 648454 Varidesk LLC Confidential Exhibits Download
Jun 22, 2018 648452 Varidesk LLC Public Complaint and Exhibits Download
Menu