Search
Patexia Research
Case number 337-TA-565

Ink Cartridges and Components Thereof (Enforcement 2) > Documents

Date Field Doc. No.PartyDescription
Jun 16, 2017 614608 Office of the Secretary Letter to Secretary Mnuchin about Issuance of Seizure and Forfeiture Order Download
Jun 16, 2017 614606 Office of the Secretary Seizure and Forfeiture Order for Inksac Corp. Download
Dec 19, 2016 598477 Office of the Secretary Seizure and Forfeiture Order for June Shen Download
Dec 19, 2016 598476 Office of the Secretary Letter to Hon. Jacob J. Lew regarding Seizure and Forfeiture Order Download
Sep 16, 2016 590776 Office of the Secretary Letter to Secretary Lew / Audioland Electronic Corp. Download
Sep 16, 2016 590777 Office of the Secretary Seizure and Forfeiture Order / Audioland Electronic Corp. Download
Aug 16, 2016 588230 Office of the Secretary Seizure and Forfeiture Order / Lucky Print LLC Download
Aug 16, 2016 588229 Office of the Secretary Letter to Secretary Lew / Lucky Print LLC Download
Jul 11, 2016 585561 Office of the Secretary Seizure and Forfeiture Order / Inscribe Inc. Download
Jul 11, 2016 585560 Office of the Secretary Letter to Secretary Lew / Inscribe Inc. Download
Jun 9, 2016 583292 Office of the Secretary Seizure and Forfeiture Order / Prinko Image Co. (USA) Inc. Download
Jun 9, 2016 583298 Office of the Secretary Letter to Secretary Lew / Carla Seminario Download
Jun 9, 2016 583297 Office of the Secretary Issuance of Seizure and Forfeiture Order / Carla Seminario Download
Jun 9, 2016 583288 Office of the Secretary Seizure and Forfeiture Order / LTS Consumables Inc. Download
Jun 9, 2016 583293 Office of the Secretary Letter to Secretary Lew / Prinko Image Co. (USA) Inc. Download
Jun 9, 2016 583290 Office of the Secretary Letter to Secretary Lew / LTS Cosumables Inc. Download
May 16, 2016 581378 Office of the Secretary Letter to the Honorable Jacob J. Lew Transmitting Seizure and Forfeiture Order Download
May 16, 2016 581379 Office of the Secretary Seizure and Forfeiture Order / HT Tech Inc. Download
Apr 5, 2016 577871 Office of the Secretary Seizure and Forfeiture Letter to Secretary Lew / Compandsave.com Inc. Download
Apr 5, 2016 577872 Office of the Secretary Seizure and Forfeiture Order / Compandsave.com Inc. Download
Apr 5, 2016 577859 Office of the Secretary Seizure and Forfeiture Order / GMC Online Trading LLC Download
Apr 5, 2016 577861 Office of the Secretary Seizure and Forfeiture Letter to Secretary Lew / GMC Online Trading LLC Download
Mar 30, 2016 577519 Office of the Secretary Seizure and Forfeiture Order / David & Yonathan Trade of FL Download
Mar 30, 2016 577521 Office of the Secretary Seizure and Forfeiture Letter to Secretary Lew / Katech Imaging Download
Mar 30, 2016 577518 Office of the Secretary Seizure and Forfeiture Letter to Secretary Lew/David & Yonathan Trade of FL Download
Mar 8, 2016 575907 Office of the Secretary Issuance of Seizure and Forfeiture Order / JD Johnson Download
Mar 8, 2016 575910 Office of the Secretary Letter to the Hon. Jacob J. Lew, Secretary of the Treasury, Transmitting Seizure and Forfeiture Order Download
Mar 8, 2016 575908 Office of the Secretary Seizure and Forfeiture Order / Ovacor, Inc. Download
Mar 8, 2016 575911 Office of the Secretary Letter to the Hon. Jacob J. Lew, Secretary of the Treasury, Transmitting Seizure and Forfeiture Order Download
Feb 18, 2016 574625 Office of the Secretary Seizure and Forfeiture Order / MC Max, LLC Download
Feb 18, 2016 574628 Office of the Secretary Letter to the Hon. Jacob J. Lew, Secretary of the Treasury, Transmitting Seizure and Forfeiture Order Download
Feb 18, 2016 574629 Office of the Secretary Seizure and Forfeiture Order / OW Supplies Corp. Download
Feb 18, 2016 574624 Office of the Secretary Letter to the Hon. Jacob J. Lew, Secretary of the Treasury, Transmitting Seizure and Forfeiture Order Download
Jan 13, 2016 572387 Office of the Secretary Seizure and Forfeiture Order / Appearances International LLC Download
Jan 13, 2016 572380 Office of the Secretary Seizure and Forfeiture Order / Smart A. Inc. Download
Jan 13, 2016 572385 Office of the Secretary Letter to Secretary Lew / Appearances International LLC Download
Jan 13, 2016 572383 Office of the Secretary Letter to Secretary Lew / Smart A. Inc. Download
Dec 18, 2015 570941 Office of the Secretary Letter to the Hon. Jacob J. Lew regarding Seizure and Forfeiture Order Download
Dec 18, 2015 570944 Office of the Secretary Seizure and Forfeiture Order / GMC Online Trading LLC Download
Nov 13, 2015 568985 Office of the Secretary Seizure and Forfeiture Order / Printer Cartridge Recycle Download
Nov 13, 2015 568987 Office of the Secretary Letter to Secretary Lew Download
Oct 6, 2015 566695 Office of the Secretary Seizure and Forfeiture Order / D & J Accessories Inc. Download
Oct 6, 2015 566693 Office of the Secretary Letter to Secretary Lew Download
Aug 27, 2015 564229 Office of the Secretary Seizure and Forfeiture Order / Environmental Office Solutions Download
Aug 27, 2015 564225 Office of the Secretary Issuance of Seizure and Forfeiture Order Letter Sent to Secretary Lew Download
Aug 21, 2015 563664 Office of the Secretary Seizure and Forfeiture Order / McChain LLC Download
Aug 21, 2015 563678 Office of the Secretary Letter to Secretary Lew Regarding Seizure and Forfeiture Order Download
Jul 21, 2015 561277 Office of the Secretary Seizure and Forfeiture Order / McChain LLC Download
Jul 21, 2015 561263 Office of the Secretary Seizure and Forfeiture Order / Clear Imaging Inc. Download
Jun 1, 2015 558025 Office of the Secretary Seizure and Forfeiture Order / Soldcrazy USA Download
May 28, 2015 557848 Office of the Secretary Seizure and Forfeiture Order / FBA Download
May 28, 2015 557853 Office of the Secretary Seizure and Forfeiture Order / E TOP LLC Download
May 28, 2015 557847 Office of the Secretary Seizure and Forfeiture Order / Amazon.com Download
May 7, 2015 556625 Office of the Secretary Seizure and Forfeiture Order Download
May 1, 2015 556295 Office of the Secretary Seizure and Forfeiture Order / LST Products LLC Download
May 1, 2015 556296 Office of the Secretary Seizure and Forfeiture Order / Nano Pacific Corp. Download
May 1, 2015 556294 Office of the Secretary Seizure and Forfeiture Order / Dram Tree Distributors Download
Nov 22, 2013 523105 Office of the Secretary None Download
Dec 28, 2010 440983 Office of the Secretary None Download
Apr 27, 2010 424107 Town Sky, Inc. Notice of Town Sky, Inc.'s Chapter 7 Voluntary Bankruptcy Petition Download
Mar 5, 2010 420225 Seiko Epson Agreement to be Bound by the Protective Order of Justin Brownstone and Rachael McCracken Download
Oct 16, 2009 412711 Office of the Secretary Commission Opinion Returned from Mipo International, Ltd. Download
Oct 16, 2009 412712 Office of the Secretary Commission Opinion Returned from Ribbon Tree USA, Inc. Download
Sep 24, 2009 411051 Office of the Secretary Commission Opinion Download
Aug 28, 2009 409651 Office of the Secretary Commission Opinion Download
Aug 21, 2009 409335 Office of the Secretary None Download
Aug 20, 2009 409228 Ninestar Technology Co. Ltd., Ninestar Technology Company, Ltd., and Town Sky, Inc. Designating Edward F. O'Connor Lead Attornery for Purposes of Service of Process Download
Aug 17, 2009 409103 Office of the Secretary None Download
Aug 17, 2009 409039 Office of the Secretary Notice of Commission Determinations on Civil Penalties; Termination of Enforcement Proceedings Download
Aug 6, 2009 408546 Ninestar Technology Co., Ltd. & Town Sky, Inc. Notice that Gary M. Hnath, Esq. Has Changed Law Firms Download
Jul 13, 2009 406855 Office of Unfair Import Investigations Office of Unfair Import Investigations' Reply Brief on the Amount of Civil Penalties to be Imposed Download
Jul 13, 2009 406832 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Reply to the Briefs of the Ninestar Respondents and the Staff in Response to the Commission's Request for Written Submissions Regarding Penalties Download
Jul 13, 2009 406824 Ninestar Technology Co., Ltd., Nine Star Technology Company, Ltd., and Town Sky, Inc. Notice of Appearance of Gary M. Hnath on Behalf of Ninestar and Town Sky Download
Jul 13, 2009 406822 Ninestar Technology Co., Ltd., Nine Star Technology Company, Ltd., and Town Sky, Inc. Agreement to be Bound by the Protective Order of Gary Hnath Download
Jul 13, 2009 406810 Ninestar Technology Co., Ltd., Ninestar Technology Company, Ltd., and Town Sky, Inc. Respondents' Reply to Complainants' and Staff's Brief Re. Civil Penalties to be Imposed Download
Jul 13, 2009 406798 Chief Administrative Law Judge Public Version Enforcement Determination Download
Jul 6, 2009 406490 Office of Unfair Import Investigations Office of Unfair Import Investigations' Brief on the Amount of Civil Penalties to Be Imposed Download
Jul 6, 2009 406456 Ninestar Technology Co. Ltd., Ninestar Technology Company, Ltd., Town Sky, Inc. Respondents' Written Submission on the Amount of Civil Penalties to Be Imposed Download
Jul 6, 2009 406417 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Response to the Commission's Request for Written Submissions Regarding Penalities Download
Jun 25, 2009 405914 Office of the Secretary 74 FR 30320 Download
Jun 19, 2009 405699 Office of the Secretary None Download
Jun 19, 2009 405588 Office of the Secretary Notice of a Commission Determination Not to Review an Enforcement Initial Determination Finding a Violation of Cease and Desist Orders and a Consent Order; Schedule for Filing Written Submissions on Civil Penalties Download
May 18, 2009 403273 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Agreement to Be Bound by the Protective Order of David W. Axelrod and Connie C. Kong Download
May 15, 2009 403392 Office of the Secretary None Download
May 7, 2009 402707 Office of Unfair Import Investigations Office of Unfair Import Investigations' Opposition to Respondents' Petition for Review of the Enforcement Initial Determination Download
May 7, 2009 402665 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Response to the Ninestar Respondents' Petition for Review Download
Apr 29, 2009 402173 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Requesting Consent to Appear Before the Commission Download
Apr 29, 2009 402146 Ninestar Technology Co., Ltd, Ninestar Technology Company, Ltd., Town Sky, Inc. Ninestar Respondents' Petition for Review of the Enforcement Initial Determination Download
Apr 17, 2009 401292 Chief Administrative Law Judge Notice to the Parties Download
Apr 17, 2009 401291 Chief Administrative Law Judge Enforcement Initial Determination Download
Apr 17, 2009 401222 Epson Portland, Inc., Epson America, Inc., Seiko Epson Corporation Complainants' Response to Respondents' Supplemental Authority Download
Apr 16, 2009 401172 Ninestar Technology Co., Ltd, Ninestar Technology Company, Ltd., and Town Sky, Inc. Respondents' Supplemental Authority Download
Mar 3, 2009 320313 Office of the Secretary Order 52 Returned from Apex Distributing, Inc. Download
Feb 26, 2009 320008 Office of the Secretary Notice Dated 2/5/09 Returned from Apex Distributing, Inc. Download
Feb 26, 2009 320006 Office of the Secretary Notice Dated 2/5/09 Returned from Ribbon Tree USA, Inc. Download
Feb 26, 2009 320009 Office of the Secretary Order 52 Returned from Ribbon Tree USA, Inc. Download
Feb 20, 2009 319652 Office of Unfair Import Investigations Posthearing Reply Brief of the Commission Investigative Staff Download
Feb 20, 2009 319651 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondents Ninestar Technology Co. Ltd., Ninestar Technology Company, Ltd., and Town Sky Inc.'s Proposed Findings of Fact Download
Feb 20, 2009 319649 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Proposed Findings of Fact Download
Feb 20, 2009 319620 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Responsive Post-Hearing Brief Download
Feb 20, 2009 319619 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Proposed Rebuttal Findings of Fact Download
Feb 20, 2009 319592 Ninestar Technology Co., Ltd., Ninestar Technology Company, Ltd., and Town Sky, Inc. Respondents Ninestar Technology Co., Ltd., Ninestar Technology Company, Ltd., and Town Sky, Inc. Reply to Complainant's Post-Hearing Brief Download
Feb 20, 2009 319591 Ninestar Technology Co., Ltd., Ninestar Technology Company, Ltd., and Town Sky, Inc. Respondents Respondents Ninestar Techology Co, Ltd, Ninestar Technology Company, Ltd., and Town Sky, Inc.'s Proposed Rebuttal to Complainants' Finding of Fact and Conclusions of Law Download
Feb 20, 2009 319587 Ninestar Techology Co, Ltd, Ninestar Technology Company, Ltd., and Town Sky, Inc. Respondents Ninestar Techology Co, Ltd, Ninestar Technology Company, Ltd., and Town Sky, Inc.Reply to Commission Investigative Staff's Post-Hearing Brief Download
Feb 20, 2009 319585 Ninestar Technology Co, Ltd., Ninestar Technology Company, Ltd., and Town Sky, Inc. Respondents Ninestar Technology Co, Ltd., Ninestar Technology Company, Ltd., and Town Sky, Inc. Proposed Rebuttal to Commission Investigative Staff's Findings of Fact and Conclusions of Law Download
Feb 20, 2009 319604 Chief Administrative Law Judge Granting Complainants' Motion to Compel Further Responses and Production of Documents and Things By the Ninestar Respondents to Complainants' Discovery Requests Download
Feb 20, 2009 319605 Chief Administrative Law Judge Denying Respondents' Motion for Summary Determination Download
Feb 10, 2009 318983 Office of the Secretary Corrected Issue Date- Notice of a Commission Determination Not to Review an Initial Determination Finding a Respondent in Default Download
Feb 10, 2009 318890 Office of the Secretary Notice of a Commission Determination Not to Review an Initial Determination Finding a Respondent in Default Download
Feb 9, 2009 318843 Office of the Secretary None Download
Feb 6, 2009 318717 Epson Portland Inc., Epson America Inc., & Seiko Epson Corp None Download
Feb 6, 2009 318736 Ninestar Technology Co., Ltd., Ninestar Technology Co., Ltd., and Town Sky, Inc. Post Trial Exhibits Download
Feb 6, 2009 318716 Epson Portland, Inc., Epson America, Inc., and Seiko Epson Corporation Post Trial Exhibits Download
Feb 5, 2009 318652 Office of Unfair Import Investigations Posthearing Brief of the Commission Investigative Staff Download
Feb 5, 2009 318623 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Proposed Findings of Fact and Conclusions of Law Download
Feb 5, 2009 318653 Office of Unfair Import Investigations Commission Investigative Staff Proposed Findings of Fact and Conclusions of Law Download
Feb 5, 2009 318624 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Post-Hearing Brief Download
Feb 5, 2009 318602 Ninestar Technology Co. Ltd., Ninestar Technology Company, Ltd., and Town Sky, Inc. Respondents Ninestar Technology Co. Ltd., Ninestar Technology Company, Ltd., and Town Sky, Inc.'s Proposed Findings of Fact Download
Feb 5, 2009 318607 Ninestar Technology Co. Ltd., Ninestar Technology Company, Ltd., and Town Sky, Inc. Respondents Ninestar Technology Co. Ltd., Ninestar Technology Company, Ltd., and Town Sky, Inc.'s Post-Hearing Brief Download
Feb 5, 2009 318603 Office of the Secretary Notice of a Commission Determination Not to Review an Initial Determination Finding Three Respondents in Default Download
Feb 5, 2009 318608 Ninestar Technology Co. Ltd., Ninestar Technology Company, Ltd., and Town Sky, Inc. Respondents' Amended Final Confidential Exhibit List Download
Feb 4, 2009 318574 Office of the Secretary None Download
Jan 30, 2009 318267 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Amended Final Public Exhibit List Download
Jan 30, 2009 318268 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Final Amended Confidential Exhibit List Download
Jan 30, 2009 318266 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Amended Final Exhibit List Download
Jan 30, 2009 318212 Office of the Secretary Orders 49 & 50 Returned from Apex Distributing, Inc. Download
Jan 30, 2009 318213 Office of the Secretary Orders 49 & 50 Returned from Ribbon Tree USA, Inc. Download
Jan 28, 2009 318060 Chief Administrative Law Judge Reopening the Record and Admitting into Evidence Certain Exhibits Download
Jan 26, 2009 317900 Office of the Secretary Order 47 Returned from Ribbon Tree USA Download
Jan 26, 2009 317899 Office of the Secretary Order 47 Returned from Apex Distributing Download
Jan 23, 2009 317860 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Joint Motion to Reopen the Record to Admit Certain Exhibits into Evidence Download
Jan 22, 2009 317833 Ninestar Technology Co., Ltd., Ninestar Technology Company, Ltd., and Town Sky, Inc. Respondents' Final Confidential Exhibit List Download
Jan 21, 2009 317653 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Final Public Exhibit List Download
Jan 21, 2009 317652 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Final Confidential Exhibit List Download
Jan 21, 2009 317651 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Final Exhibit List Download
Jan 21, 2009 317650 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Final Joint Exhibit List Download
Jan 21, 2009 317649 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Final Confidential Joint Exhibit List Download
Jan 21, 2009 317648 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Final Public Joint Exhibit List Download
Jan 16, 2009 318019 Chief Administrative Law Judge Hearing (Pages 756-1019) Download
Jan 16, 2009 317686 Chief Administrative Law Judge Hearing (Pages 756-1019) Download
Jan 16, 2009 317608 Office of the Secretary Initial Determination 48 Returned from Mipo International, Ltd. Download
Jan 15, 2009 317585 Chief Administrative Law Judge Hearing (Pages 400-755) Download
Jan 15, 2009 317584 Chief Administrative Law Judge Hearing (Pages 400-755) Download
Jan 15, 2009 317503 Office of the Secretary Initial Determinations 48 & 51 Returned from Apex Distributing Download
Jan 15, 2009 317502 Office of the Secretary Initial Determinations 48 & 51 Returned from Ribbon Tree USA Download
Jan 15, 2009 317472 Office of the Secretary Order No. 34 and Cease and Desist Order Returned from Town Sky, Inc. Download
Jan 15, 2009 317498 Chief Administrative Law Judge Prehearing Conference (Pages 1-60) Download
Jan 15, 2009 317470 Office of the Secretary Orders 37, 38, 42, 43 and 6/23/08 Letter Returned from Ribbon Tree USA, Inc. Download
Jan 15, 2009 317499 Chief Administrative Law Judge Hearing (Pages 61-399) Download
Jan 15, 2009 317469 Office of the Secretary Order 37, 38, 42, 43 and 6/23/08 Letter Returned by Apex Distributing Download
Jan 14, 2009 317500 Chief Administrative Law Judge Hearing (Pages 61-399) Download
Jan 13, 2009 317399 Chief Administrative Law Judge Telephone Conference (Pages 1-70) Download
Jan 13, 2009 317363 Chief Administrative Law Judge Initial Determination Finding Respondent Mipo America in Default Download
Jan 13, 2009 317321 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Amended Request for Receipt of Evidence Without a Sponsoring Witness Download
Jan 12, 2009 317240 Ninestar Technology Co. Ltd., Ninestar Technology Company, Ltd., and Town Sky Inc. Respondents' Fourth Amended Exhibit List Download
Jan 9, 2009 317211 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Motion of Complainants for an Initial Determination Finding Certain Adverse Inferences Against Defaulting Respondents Mipo International Ltd., Ribbon Tree USA Inc., dba Cana-Pacific Ribbons Inc. and Apex Distributing Inc. Download
Jan 9, 2009 317182 Chief Administrative Law Judge Joint Stipulation Regarding Patent Claims Download
Jan 9, 2009 317183 Chief Administrative Law Judge Joint Stipulation Regarding Patent Claims Infringed by Specific Cartridge Models in Enforcement Phase Download
Jan 9, 2009 317198 Ninestar Technology Co. Ltd., Ninestar Technology Company, Ltd., and Town Sky Inc. Notice of Submission of Respondents Ninestar Technology Co., Ltd., Ninestar Technology Company Ltd and Town Sky, Inc.'s Third Amended Exhibit List Download
Jan 9, 2009 317181 Chief Administrative Law Judge Initial Determination Finding Respondents Mipo International, Ribbon Tree and Apex in Default Download
Jan 9, 2009 317207 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Request for Receipt of Evidence W/O a Sponsoring Witness Download
Jan 5, 2009 316881 Chief Administrative Law Judge Regarding Exhibits Download
Dec 30, 2008 316706 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Joint Stipulation Regarding Patent Claims Infringed by Specific Cartridge Models in Enforcement Phase Download
Dec 23, 2008 316507 Office of Unfair Import Investigations Commission Investigative Staff's Prehearing Brief Download
Dec 18, 2008 316085 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Letter to Secretary Abbott Requesting Certain of the Physical Exhibits for Enforcement Hearing Download
Dec 16, 2008 315938 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Joint Stipulation Regarding Patent Claims Asserted in Enforcement Phase Download
Dec 12, 2008 315745 Chief Administrative Law Judge Ordering Certain Respondents to Show Cause by 12/29/08 Why They Should Not Be Found in Default Download
Dec 11, 2008 315660 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Prehearing Statement Download
Dec 11, 2008 315711 Chief Administrative Law Judge Joint Stipulation Regarding Products at Issue Download
Dec 11, 2008 315712 Chief Administrative Law Judge Joint Stipulation Regarding Products Not Adjudicated in Violation Phase Download
Dec 11, 2008 315691 Ninestar Technology Company Ltd, Ninestar Technology Co., Ltd, and Town Sky, Inc. Respondents Ninestar Technology Company Ltd, Ninestar Technology Co., Ltd, and Town Sky, Inc.'s Pre-Hearing Statement Download
Dec 11, 2008 315710 Chief Administrative Law Judge Joint Stipulation Regarding Authenticity of Documents Produced by Ninestar Entity Respondents Download
Dec 9, 2008 315476 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Joint Stipulation Regarding Products Not Adjudicated in Violation Phase Download
Dec 9, 2008 315470 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Public Version - Default Motion Re: Mipo America Download
Dec 8, 2008 315413 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Motion for an Initial Determination Finding Respondent Mipo America Ltd. in Default Download
Dec 8, 2008 315411 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Certificate of Service to Complainants' Motion re Mipo America Ltd. Download
Dec 4, 2008 315183 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Correspondence Forwarding Missing Pages to Joint Stipulation Regarding the Products at Issue Download
Dec 1, 2008 314988 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Joint Stipulation Regarding Products at Issue Download
Nov 26, 2008 314860 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Motion for (1) an ID Finding Mipo America Ltd. in Default and for the Issuance of an Order Sanctioning Mipo America Ltd.; or (2) an Order Compelling Respondent Mipo America Ltd. to Respon to Complainants' Discovery Under Penalty of Sanctions Download
Nov 25, 2008 317381 Mipo America Ltd. Withdrawal of Appearance of Alan Ramer as Attorney for Mipo America Ltd. Download
Nov 20, 2008 314496 Chief Administrative Law Judge Joint Stipulation Regarding Comptree Download
Nov 17, 2008 314127 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Motion for an Order to Show Cause Download
Nov 14, 2008 314076 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation and Ninestar Technology Co. Ltd, Ninestar Technology Compa Joint Stipulation Regarding Authenticity of Documents Produced by Ninestar Entity Respondents Download
Nov 14, 2008 314079 Chief Administrative Law Judge Denying Ninestar's Motion No. 565-86 to Amend Response to Complaint Download
Nov 13, 2008 313975 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation and Ninestar Technology Co. Ltd, Ninestar Technology Compa Joint Stipulation Regarding Comptree Download
Nov 12, 2008 313917 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation and Ninestar Technology Co. Ltd, Ninestar Technology Compa Joint Motion to Amend Procedural Schedule (Order No. 34) Download
Nov 7, 2008 313702 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Motion of Complainants for an Order to Show Cause Why Respondents Mipo International Ltd., Ribbon Tree USA Inc., dba Cana-Pacific Ribbons Inc. and Apex Distributing Inc. Should Not Be Found in Default Download
Nov 5, 2008 313455 Seiko Epson Corporation Agreement to be Bound by the Protective Order of Silena Paik and Lance Yang Download
Oct 31, 2008 313172 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Respondents' Motion to Amend Their Response to the Enforcement Complaint Download
Oct 31, 2008 313192 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Opposition to Respondents' Motion to Amend Response to Complaint Download
Oct 24, 2008 312757 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Opposition to the Ninestar Respondents' Motion for Leave to File an Application for Reconsideration of Order No. 40 Download
Oct 23, 2008 312700 Office of Unfair Import Investigations Commission Investigative Staff's Response to Motion for Interlocutory Review Download
Oct 23, 2008 312677 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Opposition to the Ninestar Respondents' Motion for Leave to File an Application for Reconsideration of Order No. 40 Download
Oct 23, 2008 312702 Ninestar Technology Co. Ltd, Ninestar Technology Company Ltd., and Town Sky Inc. Respondents' Notice of Motion and Motion to Amend Response to Complaint Download
Oct 17, 2008 312229 Seiko Epson Corporation Joint Motion to Amend the Procedural Schedule (Order No. Download
Oct 15, 2008 312002 Ninestar Technology Co. Ltd., Ninestar Technology Company Ltd., and Town Sky, Inc. Respondents' Motion for Leave to File Application for Reconsideration of Order No. 40: Denying Respondents Motion for Summary Determination Pursuant to 19 C.F.R. 210.24(b)(1) Download
Oct 10, 2008 311714 Chief Administrative Law Judge Denying Respondents' Motion for Summary Determination Download
Oct 10, 2008 311705 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Joint Motion to Amend the Procedural Schedule (Order No. 34) Download
Oct 6, 2008 311373 Ninestar Technology Co. Ltd., Ninestar Technology Company Ltd., and Town Sky, Inc. Designating Edward F. O'Connor Lead Attorney for Purposes of Service of Process Download
Oct 1, 2008 311155 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Respondents' Motion for Summary Determination Download
Oct 1, 2008 311144 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Response of Complainants Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation to Respondents' Motion for Summary Determination Download
Oct 1, 2008 311150 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Response of Complainants Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation to Respondents' Statement of Undisputed Material Facts and Statement of Uncontroverted Law in Support of Respondents' Motion for Summary Determination Download
Sep 30, 2008 311054 Chief Administrative Law Judge Granting Complainants' Motion to Compel Further Responses and Production of Documents and Things Download
Sep 26, 2008 310757 Chief Administrative Law Judge Denying Non Parties Motion No. 565-75 for Reconsideration Download
Sep 26, 2008 310772 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Joint Motion to Amend the Procedural Schedule (Order No. 34) Download
Sep 23, 2008 310454 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Motion for Leave to File a Reply in Support of Their Motion to Compel Further Responses and Production of Documents and Things By the Ninestar Respondents to Complainants' Discovery Requests Download
Sep 19, 2008 310319 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Complainants' Motion to Compel Download
Sep 18, 2008 310184 Chief Administrative Law Judge Consolidating Consolidated Enforcement Proceeding and Enforcement Proceeding II Download
Sep 18, 2008 310195 Ninestar Technology Co. Ltd., Ninestar Technology Co. Ltd., and Town Sky, Inc. Respondents' Motion for Summary Determination Download
Sep 17, 2008 310091 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Agreement to be Bound by the Protective Order of Ryan Malloy Download
Sep 16, 2008 309981 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Agreement to be Bound by the Protective Order of Jeffrey Kinrich and Suzanne Heinemann Download
Sep 16, 2008 309992 Ninestar Technology Co. Ltd., Ninestar Technology Company Ltd., and Town Sky, Inc. Ninestar's Motion for Leave for Late Filing of Opposition to Complainants' Motion to Compel Discovery Download
Sep 16, 2008 309964 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Agreement to be Bound by the Protective Order of Bryan A. Edens Download
Sep 16, 2008 309994 Ninestar Technology Co. Ltd., Ninestar Technology Company Ltd., and Town Sky, Inc. Ninestar Respondents' Opposition to Complainants' Motion to Compel Further Responses and Production of Documents and Things by the Ninestar Respondents to Complainants' Discovery Requests Download
Sep 16, 2008 310019 Ninestar Technology Co. Ltd., Ninestar Technology Company Ltd., Town Sky, Inc. Addendum to Ninestar's Motion for Leave for Late Filing of Opposition to Complainants' Motion to Compel Discovery Download
Sep 8, 2008 309406 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Motion to Compel Further Responses and Production of Documents and Things by the Ninestar Respondents to Complainants' Discovery Requests Download
Sep 5, 2008 309256 Chief Administrative Law Judge Relating to Mipo's Motion No. 565-74 for Time Extension and Complainant's Motion No. 565-76 for Order Re Mipo Download
Sep 3, 2008 309216 Chief Administrative Law Judge Telephone Conference (Pages 1-26) Download
Aug 28, 2008 308823 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Opposition to Nonparties Acecom Inc.-San Antonio, Cartridges Are Us, Inc., Clickinks.com Comptree, Inc. Inkjet Madness.com, Inc. Linkyo Corp., Printpal, Inc., and XP Solutions LLC's Motion for Leave to File Application Re Order No. 35 Download
Aug 27, 2008 308692 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Agreement to be Bound by the Protective Order of Justin Griffin of Quinn Emanuel Trial Lawyers Download
Aug 26, 2008 308611 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Agreement to be Bound by the Protective Order of Matthew Warren of Quinn Emanuel Trial Lawyers Download
Aug 22, 2008 308408 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Motion for Order Regarding Mipo America Ltd. Download
Aug 22, 2008 308381 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Original Signed Declaration of Aaron Craig to Complainants' Opposition to Mipo America Ltd.'s Untimely Motion for Extension of Time for Further Response Download
Aug 21, 2008 308298 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Opposition to Mipo America Ltd.'s Untimely Motion for Extension of Time for Further Response Download
Aug 20, 2008 308230 Acecom Inc.-San Antonio, Cartridges Are Us, Inc., Clickinks.com Comptree, Inc. Inkjet Madness.com, Inc. Linkyo Corp., Printpal, NonParties Motion for Leave to File Application for Reconsideration of Order No. 35 Pursuant to 19 C.F.R. 210.24(b)(1) Download
Aug 15, 2008 307665 Chief Administrative Law Judge Denying Motion No. 565-72 for Protective Order to Quash or Limit Discovery Subpoena Directed to Certain Third-Parties Download
Aug 14, 2008 307525 Acecom Inc.-San Antonio, Cartridges Are Us, Inc., Clickinks.com Comptree, Inc. Inkjet Madness.com, Inc. Linkyo Corp., Printpal, Errata to NonParties Acecom Inc.-San Antonio, Cartridges Are Us, Inc., Clickinks.com Comptree, Inc. Inkjet Madness.com, Inc. Linkyo Corp., Printpal, Inc., and XP Solutions LLC Objection to Complainants' Opposition to Motion for Leave to Submit Reply Brief Download
Aug 14, 2008 307522 Acecom Inc.-San Antonio, Cartridges Are Us, Inc., Clickinks.com Comptree, Inc. Inkjet Madness.com, Inc. Linkyo Corp., Printpal, Errata to NonParties Objection to Complainants' Opposition to Motion for Leave to Submit Reply Brief Download
Aug 14, 2008 307474 Acecom Inc.-San Antonio, Cartridges Are Us, Inc., Clickinks.com Comptree, Inc. Inkjet Madness.com, Inc. Linkyo Corp., Printpal, NonParties' Objection to Complainants' Opposition to Motion for Leave to Submit Reply Brief Download
Aug 13, 2008 307421 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Motion of Third-Parties for Leave to Submit a Reply Brief Download
Aug 13, 2008 307390 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Opposition to Motion for Leave to Submit Reply Brief of Nonparties and Surreply to Proposed Reply Download
Aug 13, 2008 307351 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Designating Louis Mastriani as Lead Attorney for Purposes of Service of Process Download
Aug 13, 2008 307317 Mipo America Ltd. Response to First Set of Interrogatories and Request for Production and Motion for Extension of Time for Further Response Download
Aug 8, 2008 307139 Acecom Inc.-San Antonio, Cartridges Are Us, Inc., Clickinks.com Comptree, Inc. Inkjet Madness.com, Inc. Linkyo Corp., Printpal, NonParties Acecom Inc.-San Antonio, Cartridges Are Us, Inc., Clickinks.com Comptree, Inc. Inkjet Madness.com, Inc. Linkyo Corp., Printpal, Inc., and XP Solutions LLC Motion for Leave to Submit Reply Brief Download
Aug 8, 2008 307050 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Agreement to be Bound by the Protective Order of Aaron Kaufman Download
Aug 7, 2008 306993 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion of Third-Parties to Quash or Limit Subpoenas Download
Aug 7, 2008 307012 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Complainants' Opposition to Joint Motion of Nonparties to Quash Subpoena Duces Tecum and Subpoena Ad Testificandum and for a Protective Order to Limit the Scope of Discovery Download
Aug 6, 2008 306931 Acecom Inc.-San Antonio, Cartridges Are Us, Inc., Comptree, Inc. Inkjet Madness.com, Inc. Linkyo Corp., Printpal, Inc., XP Solut Declarations of Non-Party Deponents XP Solutions and ClickInks.com in Support of Joint Motion of Nonparties to Quash Subpoena Duces Tecum and Subpoena Ad Testificandum and for a Protective Order to Limit the Scope of Discovery Download
Aug 4, 2008 306739 Clinkinks.com Clickink.com's Joinder in the Joint Motion of Nonparties to Quash Subpoena Duces Tecum and Subpoena Ad Testificandum and for a Protective Order to Limit the Scope of Discovery Download
Jul 30, 2008 306366 Acecom Inc.-San Antonio, Cartridges Are Us, Inc., Comptree, Inc. Inkjet Madness.com, Inc. Linkyo Corp., Printpal, Inc., and XP S Joint Motion of Nonparties to Quash Subpoena and for a Protective Order to Limite the Scope of Discovery Download
Jul 30, 2008 306367 Acecom Inc.-San Antonio, Cartridges Are Us, Inc., Comptree, Inc. Inkjet Madness.com, Inc. Linkyo Corp., Printpal, Inc., and XP S Memorandum of Non Party Deponents in Support of Their Motion to Quash or for Protective Order Download
Jul 24, 2008 305949 Ninestar Technology Co., Ltd., Ninestar Technology Company Ltd., and Town Sky, Inc. Notice of Appearance of The Eclipse Group LLP on behalf of Ninestar Technology Co., Ltd., Ninestar Technology Company Ltd., and Town Sky, Inc. Download
Jul 17, 2008 306267 Ninestar Technology Co., Ltd., Ninestar Technology Company Ltd., and Town Sky, Inc. Respondent Ninestar Technology Co., Ltd.'s Response to Complainants' First Set of Interrogatories Download
Jul 14, 2008 305161 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Agreement to be Bound by the Protective Order Download
Jul 1, 2008 304366 Mipo America Ltd. Response to Complaint for Enforcement Proceeding Pursuant to Rule 210.75 of Respondent Mipo America Ltd. Download
Jun 27, 2008 304177 Epson Portland, Inc., Epson America, Inc. and Seiko Epson Corporation Agreement to be Bound by the Protective Order of Yoni Rosenzweig Download
Jun 27, 2008 304160 Office of the Secretary None Download
Jun 23, 2008 303775 Ninestar Technology Company Ltd., Ninestar Technology Co. Ltd., Town Sky, Inc. and Dataproducts USA LLC Agreement to be Bound by the Protective Order Download
Jun 23, 2008 303689 Office of the Secretary Notice of Institution Download
Jun 18, 2008 303461 Office of the Secretary None Download
Jun 10, 2008 302737 Mipo America Ltd Notice of Appearance of Alan Ramer on behalf of Mipo America Ltd. Download
Jun 10, 2008 302740 Mipo America Ltd. Agreement to be Bound by the Protective Order of Alan Ramer Download
May 30, 2008 301817 Mipo America Ltd. Mipo America Ltd.'s Motion for Extension of Time Download
May 28, 2008 301584 Administrative Law Judge Setting Target Date of August 17, 2009, Setting ED Date of April 17, 2009 Download
May 23, 2008 301378 Ninestar Technology Co., Ltd., Ninestar Technology Company Ltd., and Town Sky, Inc. Response to Complaint for Enforcement Proceeding Pursuant to Rule 210.75 of Respondents Ninestar Technology Co. Ltd., Ninestar Technology Company Ltd and Town Sky Inc. Download
May 21, 2008 301185 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Letter and Corrected Certificate of Service to Joint Submission of Proposed Procedural Schedule Download
May 20, 2008 301004 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Joint Submission of Proposed Procedural Schedule for Consolidated Enforcement Proceedings Download
May 9, 2008 299939 Office of Unfair Import Investigations Motion for Extension of Time Download
May 8, 2008 299764 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Letter Forwarding Verification to March 18, 2008 Complaint for Enforcement Proceedings Download
May 7, 2008 299563 Office of the Secretary None Download
May 5, 2008 299299 Office of Unfair Import Investigations Notice of Designation of Commission Investigative Attorney Download
May 2, 2008 299241 Administrative Law Judge Requiring Comments from Named Parties in Formal Enforcement Proceeding Download
May 1, 2008 299044 Office of the Secretary Notice of Institution of Formal Enforcement Proceedings Download
May 1, 2008 299068 Ninestar Technology Co. Ltd., Ninestar Technology Company Ltr. and Town Sky Inc. Agreement to be Bound by the Protective Order of Edward F. O'Connor Download
Apr 28, 2008 298689 Office of the Secretary None Download
Mar 18, 2008 294955 Epson Portland Inc Complaint for Enforcement Proceedings Pursuant to Rule 210.75 Download
Mar 18, 2008 310518 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complaint for Enforcement Proceedings Pursuant to Rule 210.75 Download
Mar 18, 2008 294966 Epson Portland, Epson America and Seiko Epson Corp. Agreement to be Bound by the Protective Order Download
Mar 14, 2008 294794 Ninestar Technology Company Ltd. and Town Sky Inc. Agreement to be Bound by the Protective Order and Entry of Appearance Download
Feb 8, 2008 310515 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complaint for Enforcement Proceedings Pursuant to Rule 210.75 Download
Feb 8, 2008 310514 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complaint for Enforcement Proceedings Pursuant to Rule 210.75 Download
Feb 8, 2008 291916 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complaint for Enforcement Proceedings Pursuant to Rule 210.75 Download
Feb 8, 2008 291915 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Complaint for Enforcement Proceedings Pursuant to Rule 210.75 Download
Jan 14, 2008 317382 Office of the Secretary Service of Initial Determination 51 on Mipo America, Ltd. Download
Menu