Search
Patexia Research
Case number 337-TA-946

Ink Cartridges and Components Thereof > Documents

Date Field Doc. No.PartyDescription
Sep 9, 2019 687517 Office of the Secretary Notification Sent to Secretary of the Treasury Steven T. Mnuchin about the Issuance of a Seizure and Forfeiture Order Download
Sep 9, 2019 687512 Office of the Secretary Notification Sent to Secretary of the Treasury Steven T. Mnuchin about the Issuance of a Seizure and Forfeiture Order Download
Sep 9, 2019 687529 Office of the Secretary Seizure and Forfeiture Order for Edith Melo Download
Sep 9, 2019 687527 Office of the Secretary Seizure and Forfeiture Order for DHL Download
Sep 9, 2019 687522 Office of the Secretary Notification Sent to Secretary of the Treasury Steven T. Mnuchin about the Issuance of a Seizure and Forfeiture Order Download
Sep 9, 2019 687530 Office of the Secretary Seizure and Forfeiture Order for Ocbestjet Company Download
Jul 25, 2019 683242 Office of the Secretary None Download
Apr 22, 2019 673678 Office of the Secretary Seizure and Forfeiture Order for LD Products, Inc. Download
Apr 22, 2019 673674 Office of the Secretary Seizure and Forfeiture Order for UPS Ontario Download
Apr 22, 2019 673677 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order for UPS Ontario Download
Apr 22, 2019 673679 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order for LD Products, Inc. Download
Apr 15, 2019 673032 Epson Portland Inc., Epson America, Inc., and Seiko Epson Corporation Updated Designation of Tigran Guledijian as Lead Counsel for Service of Process on Behalf of Epson Portland, Inc., Epson America, Inc., and Seiko Epson Corporation Download
Feb 6, 2019 666096 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Feb 6, 2019 666088 Office of the Secretary Seizure and Forfeiture Order for Swift Ink LLC Download
Apr 9, 2018 641404 Office of the Secretary Letter to Secretary Mnuchin Informing Him of the Seizure and Forfeiture Order Download
Apr 9, 2018 641407 Office of the Secretary Seizure and Forfeiture Order for Soldcrazy USA LLC Download
Jul 7, 2017 616396 Office of the Secretary Commission Opinion Returned from Yotat (Zhuhai) Technology Co., Ltd. Download
Jun 12, 2017 614401 Office of the Secretary Commission Opinion Returned from Amoya Printer Consumables(Zhuhai) Co., Ltd. Download
Apr 3, 2017 607291 Office of the Secretary Commission Order for Tak Shing Yeung Download
Apr 3, 2017 607292 Office of the Secretary Letter to Secretary Mnuchin regarding Issuance of Seizure and Forfeiture Order Download
Mar 2, 2017 604687 Office of the Secretary Letter to Secretary Mnuchin regarding Issuance of Seizure and Forfeiture Order Download
Mar 2, 2017 604686 Office of the Secretary Seizure and Forfeiture Order for Amazon.com KYDC LLC Download
Nov 30, 2016 596320 Office of the Secretary Seizure and Forfeiture Order for Green Project Inc. Download
Nov 30, 2016 596321 Office of the Secretary Letter to the Hon. Jacob J. Lew regarding Seizure and Forfeiture Order Download
Sep 16, 2016 590817 Office of the Secretary Seizure and Forfeiture Order / Audioland Electronic Corp. Download
Sep 16, 2016 590816 Office of the Secretary Letter to the Hon. Jacob J. Lew, Secretary of the Treasury, Transmitting Seizure and Forfeiture Order Download
Jul 21, 2016 612969 Office of the Secretary Commission Opinion Returned from Zhuhai National Resources & Jingjie Imaging Products Co., Ltd. d/b/a Ink-Tank Download
Jun 29, 2016 584864 Office of the Secretary Commission Opinion Download
Jun 14, 2016 583570 Office of the Secretary Commission Order Returned from InkPro2Day Download
Jun 14, 2016 583571 Office of the Secretary Commission Order Returned from Dongguan Ocbestjet Printer Consumables Download
Jun 8, 2016 583079 Office of the Secretary To Brinkman-Transmittal of General Exclusion Order Download
Jun 2, 2016 583023 Office of the Secretary F.R. Notice of Issuance of a General Exclusion Order and Cease and Desist Orders; Termination of Investigation Download
May 26, 2016 583130 Office of the Secretary None Download
May 26, 2016 583063 Office of the Chairman Letters from Chairman Meredith M. Broadbent to the President of the United States, Michael Forman, United States Trade Representative, and Jacob J. Lew, Secretary of the Treasury, Transmitting a General Exclusion Order and Cease Desist Orders Download
May 26, 2016 583064 Office of the Chairman Letters from Chairman Meredith M. Broadbent to the President of the United States, Michael Forman, United States Trade Representative, and Jacob J. Lew, Secretary of the Treasury, Transmitting a General Exclusion Order and Cease Desist Orders Download
May 26, 2016 582279 Office of the Secretary Letter to Customs and Border Protection regarding General Exclusion Order Download
May 26, 2016 582278 Office of the Secretary Commission Opinion / Epson Portland Inc.; Epson America, Inc. and Seiko Epson Corporation Download
May 26, 2016 582276 Office of the Secretary Cease and Desist Order / Zinyaw, LLC Download
May 26, 2016 582274 Office of the Secretary Cease and Desist Order / InkPro2Day, LLC Download
May 26, 2016 582273 Office of the Secretary General Exclusion Order Download
May 26, 2016 582270 Office of the Secretary Issuance of General Exclusion Order and Cease and Desist Orders; Termination of Investigation Download
Jan 25, 2016 573010 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
Jan 25, 2016 573009 Epson Portland Inc., Epson America, Inc., and Seiko Epson Corporation Complainants' Written Submission on Remedy, the Public Interest, and Bonding Download
Jan 20, 2016 572780 Office of Unfair Import Investigations Reply of the Office of Unfair Import Investigations to Epson's Response to the Commission's Request for Written Submissions on Remedy, the Public Interest, and Bonding Download
Jan 13, 2016 572419 Epson Portland Inc., Epson America, Inc., Seiko Epson Corporation Complainants' Written Submission on Remedy, the Public Interest, and Bonding Download
Jan 13, 2016 572406 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
Dec 18, 2015 570963 Office of the Secretary F.R. Notice of the Commission's Determination to Review an Initial Determination in Part and, on Review, to Affirm a Finding of a Violation of 337; Request for Written Submissions on Remedy, the Public Interest, and Bonding Download
Dec 17, 2015 570878 Office of the Secretary Letter from Secretary Lisa R. Barton to Paul F. Brinkman Granting Time Extension Request Download
Dec 16, 2015 570801 Epson Portland Inc., Epson America, Inc., Seiko Epson Corporation Complainants' Unopposed Motion for Extension of Time to File Written Submissions Download
Dec 14, 2015 570700 Office of the Secretary None Download
Dec 14, 2015 570620 Office of the Secretary Notice of Commission Determination to Review an Initial Determination in Part and, on Review, to Affirm a Finding of a Violation of Section 337; Request for Written Submissions on Remedy, the Public Interest, and Bonding Download
Nov 23, 2015 569631 Administrative Law Judge Initial Determination Granting Summary Determination on Violation of Section 337 and Recommended Determination on Remedy and Bonding Download
Nov 9, 2015 568656 Epson Portland Inc., Epson America, Inc., Seiko Epson Corporation Order No. 12 Proposed Redactions Download
Oct 28, 2015 568026 Administrative Law Judge Initial Determination Granting Summary Determination on Violation of Section 337 and Recommended Determination on Remedy and Bonding Download
Oct 15, 2015 567286 Office of the Secretary None Download
Oct 15, 2015 567241 Office of the Secretary Notice of a Commission Determination Not to Review an Initial Determination Terminating the Investigation in Part as to Certain Claims Download
Oct 14, 2015 567144 Office of the Secretary Commission Notice Returned from Yotat (Zhuhai) Technology Co. Ltd. Download
Sep 29, 2015 566326 Office of the Secretary Commission Notice Returned from Zhuhai Chinamate Technology Co. Ltd. Download
Sep 29, 2015 566325 Office of the Secretary Commission Notice Returned from Ourway Image Co. Ltd. Download
Sep 22, 2015 565959 Office of the Secretary Order No. 6 Returned from OC Bestjet Printer Consumables (HK) Co., Ltd. Download
Sep 16, 2015 565569 Administrative Law Judge Initial Determination Granting Complainants' Motion for Partial Termination of the Investigation by Withdrawal of Certain Claims Download
Sep 11, 2015 565390 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion for Summary Determination Regarding Violation of 19 U.S.C. SS 1337 and Domestic Industry, and Request for GEO and CDOs Download
Sep 9, 2015 565204 Epson Portland Inc., Epson America, Inc., Seiko Epson Corporation Supplemental Exhibits to Complainants' Motion for Summary Determination Download
Sep 1, 2015 564607 Epson Portland Inc., Epson America, Inc., Seiko Epson Corporation Complainants' Unopposed Motion for Partial Termination by Withdrawal of Certain Claims Download
Aug 31, 2015 564473 Epson Portland Inc., Epson America, Inc., Seiko Epson Corporation Complainants' Motion for Summary Determination Regarding Violation of 19 U.S.C. SS 1337 and Domestic Industry and Request for General Exclusion Order and Cease and Desist Orders Download
Aug 20, 2015 563535 Office of the Secretary Notice Returned from Orink Infotech Int'l Co. Ltd. Download
Aug 4, 2015 563048 Office of the Secretary None Download
Aug 4, 2015 562518 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Certain Respondents Based on a Settlement Agreement and Consent Order; Issuance of a Consent Order Download
Aug 4, 2015 562522 Office of the Secretary Consent Order / Zhuhai Nano Digital Technology Co., Ltd and Nano Business & Technology, Inc. Download
Aug 4, 2015 562332 Office of the Secretary Order No. 5 Returned from OcBestjet Printer Consumables (HK) Co., Ltd. Download
Jul 24, 2015 561666 Office of the Secretary Order No. 10 Returned from Nano Business & Technology Download
Jul 16, 2015 560958 Office of the Secretary Order No. 8 Returned from Kingway Image Co. Ltd. Download
Jul 16, 2015 560957 Office of the Secretary Order No. 7 Returned from Kingway Image Co. Ltd. Download
Jul 16, 2015 560956 Office of the Secretary Order No. 6 Returned from Yotat (Zhuhai) Technology Co. Ltd. Download
Jul 16, 2015 560955 Office of the Secretary Order No. 6 Returned from Kingway Image Co. Ltd. Download
Jul 15, 2015 560772 Office of the Secretary Order No. 9 Returned from Nano Business & Technology Download
Jul 15, 2015 560771 Office of the Secretary Order No. 8 Returned from OcBestjet Printer Consumables (HK) Co., Ltd. Download
Jul 15, 2015 560770 Office of the Secretary Order No. 8 Returned from Orink Infotech International Co. Ltd. Download
Jul 15, 2015 560769 Office of the Secretary Order No. 7 Returned from Orink Infotech International Co. Ltd. Download
Jul 15, 2015 560767 Office of the Secretary Order No. 6 Returned from Orink Infotech International Co. Ltd. Download
Jul 15, 2015 560768 Office of the Secretary Order No. 7 Returned from OcBestjet Printer Consumables (HK) Co. Ltd. Download
Jul 15, 2015 560766 Office of the Secretary Order No. 5 Returned from Orink Infotech International Co. Ltd. Download
Jul 15, 2015 560764 Office of the Secretary Order No. 5 Returned from Yotat (Zhuhai) Technology Co. Ltd. Download
Jul 15, 2015 560763 Office of the Secretary Order No. 5 Returned from Kingway Image Co., Ltd. Download
Jul 15, 2015 560762 Office of the Secretary Order No. 4 Returned from Yotat (Zhuhai) Technology Co. Ltd. Download
Jul 10, 2015 560413 Office of the Secretary Notice of a Commission Determination Not to Review an Initial Determination Finding Certain Respondents in Default Download
Jul 9, 2015 560532 Office of the Secretary None Download
Jul 8, 2015 560313 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate Investigation as to Respondents Zhuhai Nano Technology, Co., Ltd. and Nano Business & Technology, Inc. Based upon a Settlement Agreement and Consent Order Download
Jul 8, 2015 560314 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate Investigation as to Respondents Zhuhai Nano Technology, Inc. and Nano Business & Technology, Inc. Based upon a Settlement Agreement and Consent Order Download
Jul 7, 2015 560251 Office of the Secretary Order No. 4 Returned from Orink Infotech International Co., Ltd. Download
Jul 7, 2015 560250 Office of the Secretary Order No. 3 Returned from OcBestjet Printer Consumables (HK) Co., Ltd. Download
Jul 7, 2015 560249 Office of the Secretary Order No. 3 Returned from Orink Infotech International Co., Ltd. Download
Jul 7, 2015 560236 Office of the Secretary Order No. 1 Returned from Kingway Image Co., Ltd. Download
Jul 7, 2015 560234 Office of the Secretary Order No. 1 Returned from Yotat (Zhuhai) Technology Co., Ltd. Download
Jul 7, 2015 560232 Office of the Secretary Order No. 1 Returned from OcBestjet Printer Consumables (HK) Co., Ltd. Download
Jul 7, 2015 560231 Office of the Secretary Order No. 1 Returned from Orink Infotech International Co., Ltd. Download
Jul 6, 2015 560124 Office of Unfair Import Investigations Staff's Response to Joint Motion to Terminate Investigation as to Respondents Zhuhai Nano Technology Co., Ltd. and Nano Business & Technology, Inc. Based Upon a Settlement Agreement and Consent Order Download
Jun 25, 2015 559559 Epson Portland Inc., Epson America, Inc., Seiko Epson Corporation, Zhuhai Nano Digital Technology Co., Ltd., and Nano Business & Amended Joint Motion to Terminate Investigation as to Respondents Zhuhai Nano Digital Technology Co., Ltd. and Nano Business & Technology, Inc. Based upon a Settlement Agreement and Consent Order Download
Jun 25, 2015 559558 Epson Portland Inc., Epson America, Inc., Seiko Epson Corporation, Zhuhai Nano Digital Technology Co., Ltd., and Nano Business a Amended Joint Motion to Terminate Investigation as to Respondents Zhuhai Nano Digital Co., Ltd. and Nano Business & Technology, Inc. Based upon a Settlement Agreement and Consent Order Download
Jun 18, 2015 559065 Administrative Law Judge Initial Determination Finding Respondents in Default Download
Jun 18, 2015 559011 Epson Portland Inc., Epson America, Inc., Seiko Epson Corporation, Zhuhai Nano Digital Technology Co., Ltd., and Nano Business a Joint Motion to Terminate Investigation as to Respondents Zhuhai Nano Digital Technology Co., Ltd. and Nano Business & Technology, Inc. Based Upon a Settlement Agreement and Consent Order Download
Jun 18, 2015 559009 Epson Portland Inc., Epson America, Inc., Seiko Epson Corporation, Zhuhai Nano Digital Technology Co., Ltd., and Nano Business a Joint Motion to Terminate Investigation as to Respondents Zhuhai Nano Digital Technology Co., Ltd. and Nano Business & Technology, Inc. Based Upon a Settlement Agreement and Consent Order Download
Jun 16, 2015 558836 Epson Portland Inc., Epson America, Inc., Seiko Epson Corporation, Zhuhai Nano Digital Technology Co. Ltd., and Nano Business an Joint Settlement Report of Complainants Epson Portland, Inc., Epson America, Inc., and Seiko Epison Corporation and Respondents Zhuhai Digital Technology Co., Ltd., and Nano Business & Technology, Inc. Download
Jun 3, 2015 558206 Epson Portland Inc., Epson America, Inc., and Seiko Epson Corporation Transcript of June 2, 2015 Teleconference Download
Jun 3, 2015 558182 Administrative Law Judge Granting-in-Part Complainants' Motion for an Order to Show Cause Why Respondents Should Not Be Found in Default Download
Jun 2, 2015 558127 Administrative Law Judge Ordering Respondents Zhuhai Nano Digital Technology, Co., Ltd. (China) and Nano Business and Technology, Inc. (USA) to Meet Certain Deadlines to Avoid Default Download
May 29, 2015 557971 Epson Portland Inc., Epson America, Inc., and Seiko Epson Corporation Letter to ALJ Dee Lord Regarding June 2, 2015 Telephonic Conference Download
May 26, 2015 557681 Administrative Law Judge Scheduling Teleconference Regarding Complainants' Motion for an Order to Show Cause Download
May 26, 2015 557650 Office of Unfair Import Investigations Staff's Response to Complainants' Motion for an Order to Show Cause Why All Respondents Should Not Be Found in Default Download
May 21, 2015 557542 Zhuhai Nano Digital Technology Co., Ltd. (China) and Nano Business and Technology, Inc. (USA) Letter to the Hon. Dee Lord Regarding Markman Hearing Brief, Scheduling Conference, Asserted Defenses, and Attendance at June 2, 2015 Markman Hearing Download
May 14, 2015 557135 Epson Portland Inc., Epson America, Inc., and Seiko Epson Corporation Complainants' Motion for an Order to Show Cause Why All Respondents Should Not Be Found in Default Download
Apr 9, 2015 554843 Administrative Law Judge Granting Motion to Set Aside Certain Dates in the Procedural Schedule Download
Apr 7, 2015 554618 Epson Portland Inc., Epson America, Inc., and Seiko Epson Corporation Complainants' Motion to Set Aside Certain Dates in the Procedural Schedule Download
Mar 23, 2015 553711 Epson Portland Inc., Epson America, Inc., and Seiko Epson Corporation Letter to Secretary Lisa R. Barton Regarding Service of Complaint and Notice of Investigation on Respondent Zhuhai Rich Imaging Technology Co. Download
Mar 23, 2015 553710 Epson Portland Inc., Epson America, Inc., and Seiko Epson Corporation Letter to Secretary Lisa R. Barton Regarding Service of Complaint and Notice of Investigation on Respondent Zhuhai National Resources & Jingjie Imaging Products Co., Ltd. Download
Mar 23, 2015 553709 Epson Portland Inc., Epson America, Inc., and Seiko Epson Corporation Letter to Secretary Lisa R. Barton Regarding Service of Complaint and Notice of Investigation on Respondent Orink Infotech International Co., Ltd Download
Mar 23, 2015 553708 Epson Portland Inc., Epson America, Inc., and Seiko Epson Corporation Letter to Secretary Lisa R. Barton Regarding Service of Complaint and Notice of Investigation on Respondent OcBestjet Printer Consumables (HK) Co. Download
Mar 23, 2015 553706 Epson Portland Inc., Epson America, Inc., and Seiko Epson Corporation Letter to Secretary Lisa R. Barton Regarding Service of Complaint and Notice of Investigation on Respondent Aomya Printer Consumables (Zhuhai) Download
Mar 23, 2015 553679 Epson Portland Inc., Epson America, Inc., and Seiko Epson Corporation Transcript of the Preliminary Conference Held on March 11, 2015 Download
Mar 17, 2015 553314 Office of Unfair Import Investigations Commission Investigative Staff's Identification of Expert Witnesses Download
Mar 17, 2015 553311 Epson Portland Inc., Epson America, Inc., and Seiko Epson Corporation Complainants' Identification of Expert Witnesses Download
Mar 13, 2015 553024 Administrative Law Judge Setting Procedural Schedule Download
Feb 18, 2015 551593 Office of the Secretary Return of Notice of Institution Sent to the Embassy of the People's Republic of China; Not Delivered Download
Feb 6, 2015 551044 Administrative Law Judge Setting Target Date, Hearing Dates, and Preliminary Conference Download
Feb 4, 2015 550842 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Agreement to Be Bound by the Protective Order of Richard H. Doss Download
Jan 29, 2015 550248 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Agreement to Be Bound by the Protective Order of Paul Brinkman, S. Alex Lasher, Kevin Chu, Harold Barza, Tigran Guledjian, Matthew Hosen, and Jordan Kaericher Download
Jan 27, 2015 550160 Office of the Secretary F.R. Notice of Institution of Investigation Download
Jan 23, 2015 549799 Administrative Law Judge Ground Rules Download
Jan 23, 2015 549798 Administrative Law Judge Protective Order Download
Jan 21, 2015 549665 Office of the Secretary Notice of Institution of Investigation Download
Jan 21, 2015 549674 Office of the Secretary Notice of Assignment of Administrative Law Judge Lord Download
Jan 20, 2015 549716 Office of the Secretary None Download
Dec 31, 2014 548601 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Dec 23, 2014 548320 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Dec 23, 2014 548316 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Appendices 1-7 Download
Dec 23, 2014 548286 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Public Complaint, Exhibits, and Appendices Download
Dec 23, 2014 548287 Epson Portland Inc., Epson America, Inc. and Seiko Epson Corporation Confidential Complaint and Exhibits Download
Menu