Date Field | Doc. No. | Party | Description |
---|
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 |