Search
Patexia Research
Case number 337-TA-776

Lighting Control Devices including Dimmer Switches and Parts Thereof (IV) (Violation) > Documents

Date Field Doc. No.PartyDescription
Jul 1, 2013 512689 Office of the Secretary None Download
Jan 16, 2013 501407 Office of the Secretary Letter to V. James Adduci, II, Regarding General Exclusion Order Download
Nov 15, 2012 497151 Office of the Secretary Return of Commission Notice Sent to Michael A. Berta, Attempted, Not Known Download
Nov 15, 2012 497149 Office of the Secretary Return of Commission Notice Sent to American Top Electric, Moved, No Forwarding Download
Nov 15, 2012 497153 Office of the Secretary Return of Final Commission Determination Sent to Big Deal Electric Corporation, No Forwarding Address Download
Nov 15, 2012 497156 Office of the Secretary Return of Final Commission Determination Sent to American Top Electric, No Forwarding Address Download
Nov 15, 2012 497159 Office of the Secretary Return of Commission Notice Sent to Big Deal Electric Corp. Download
Nov 15, 2012 497202 Lutron Electronics Co., Inc. Agreement to be Bound by the Protective Order of Jonathan J. Engler Download
Nov 8, 2012 496599 Office of the Secretary Commission Opinion Download
Oct 23, 2012 495600 Office of the Secretary F.R. Notice of Final Determination Download
Oct 18, 2012 493894 Office of Unfair Import Investigations Office of Unfair Import Investigations' Reply Brief on Remedy, the Public Interest and Bonding Download
Oct 18, 2012 493893 Office of Unfair Import Investigations Office of Unfair Import Investigations Briefing on the Issues of Remedy, the Public Interest and Bonding Download
Oct 18, 2012 493879 Office of the Secretary Letter to President Transmitting General Exclusion Order and Cease and Desist Orders Download
Oct 17, 2012 493975 Office of the Secretary None Download
Oct 17, 2012 493839 Office of the Secretary Letter to Chief Steuart Regarding Exclusion Order Download
Oct 17, 2012 493787 Office of the Secretary Commission Opinion Download
Oct 17, 2012 493786 Office of the Secretary Notice of Commission Determination of Violation; Issuance of a General Exclusion Order and Cease and Desist Orders; and Termination of the Investigation Download
Oct 15, 2012 493848 Office of the Secretary None Download
Oct 15, 2012 493465 Office of the Secretary Notice of Commission Decision to Extend the Target Date for Completion of the Investigation Download
Aug 28, 2012 489648 Office of the Secretary Return of Commission Notice Sent to Big Deal Electric Corp., Addressee Unknown Download
Aug 28, 2012 489647 Office of the Secretary Return of Commission Notice Sent to American Top Electric, Addressee Unknown Download
Aug 22, 2012 489131 Lutron Electronics Co. Complainant Lutron Electronics Co., Inc.?s Reply to the Office of Unfair Import Investigations? Briefing on Remedy, the Public Interest and Bonding Download
Aug 13, 2012 488107 Lutron Electronics Co., Inc. Complainant Lutron Electronics Co., Inc.'s Submission on the Issues of Remedy, the Public Interest, and Bonding Download
Aug 9, 2012 487886 Lutron Electronics Co, Inc. Complainant Lutron Electronics Co., Inc. Reply to the Office of Unfair Import Investigations Briefing on Remedy, the Public Interest and Bonding Download
Aug 9, 2012 487858 Office of Unfair Import Investigations Corrected Certificate of Service Download
Aug 9, 2012 487825 Office of Unfair Import Investigations Office of Unfair Import Investigations' Reply Brief on the Issues of Remedy, Public Interest and Bonding Download
Aug 2, 2012 487267 Lutron Electronics Co., Inc. Complainant Lutron Electronics Co., Inc.'s Submission on the Issues of Remedy, the Public Interest and Bonding Download
Aug 2, 2012 487266 Office of Unfair Import Investigations Office of Unfair Import Investigations? Briefing on the Issues of Remedy, Public Interest, and Bonding Download
Jul 25, 2012 486591 Office of the Secretary F.R. Notice of Decision to Review-in-Part Complainant's Motion for Summary Determination Download
Jul 19, 2012 485818 Office of the Secretary Commission Decision to Review-in-Part an Initial Determination Granting in-Part Complainant's Motion for Summary Determination; Request for Submissions Download
Jul 18, 2012 486195 Office of the Secretary None Download
Jul 16, 2012 485482 Administrative Law Judge Notice Regarding Telephone Number Download
Jun 29, 2012 484252 Administrative Law Judge Initial Determination Granting in Part Motion by Complainant Lutron Electronics Co, Inc. for Summary Determination of Violation of Section and Recommended Determination on Remedy Download
Jun 18, 2012 483119 Office of the Secretary Return of Order 16, Sent to Unknown Recipient, Return to Sender Download
Jun 18, 2012 483118 Office of the Secretary Return of Notice of Commission Determination Sent to Wenzhou Huir Electric Science & Technology Co., Ltd., Return to Sender Download
Jun 18, 2012 483116 Office of the Secretary Return of Notice of Commission Determination Sent to Wenzhou Huir Electric Science & Technology Co., Ltd., Return to Sender Download
Jun 7, 2012 482313 Administrative Law Judge Initial Determination Granting in Part Motion by Complainant Lutron Electronics Co., Inc. for Summary Determination of Violation of Section 337 and Recommended Determination on Remedy Download
May 24, 2012 481205 Chairman Recusal Download
Apr 16, 2012 477767 Office of the Secretary Return of Notice of Commission Determination Sent to Wenzhou Huir Electric Science & Technology Co., Ltd., Not Delivered Download
Apr 16, 2012 477766 Office of the Secretary Return of Commission Determination Sent to Big Deal Electric, Addressee Unknown Download
Apr 4, 2012 476743 Office of the Secretary Return of Commission Notice Sent to Wenzhou Huir Electric Science & Technology Co. Ltd. Download
Apr 4, 2012 476737 Office of the Secretary Return of Commission Notice Sent to Kenneth W. Ralidis, Esq. Download
Apr 4, 2012 476736 Office of the Secretary Return of Commission Notice Sent to Big Deal Electric Corp., Addressee Unknown Download
Apr 4, 2012 476735 Office of the Secretary Return of Order 16 Sent to Big Deal Electric Corp., Addressee Unknown Download
Apr 4, 2012 476734 Office of the Secretary Return of Commission Notice Sent to American Top Electric Corp., Addressee Unknown Download
Apr 4, 2012 476731 Office of the Secretary Return of Order 17 Sent to Wenzhou Huir Electric Science & Technology Download
Apr 4, 2012 476730 Office of the Secretary Return of Order 17 Sent to American Top Electric Corp., Delivery Refused Download
Apr 4, 2012 476729 Office of the Secretary Return of Order 17 Sent to Big Deal Electric Corp., Moved Download
Apr 4, 2012 476727 Office of the Secretary Return of Order 14 Sent to Wenzhou Huir Electric Science & Technology Co., Ltd. Download
Apr 4, 2012 476725 Office of the Secretary Return of Order Commission Notice Sent to American Top Electric, Addressee Unknown Download
Apr 4, 2012 476724 Office of the Secretary Return of Order 16 Sent to American Top Electric, Addressee Unknown Download
Mar 21, 2012 476047 Office of the Secretary None Download
Mar 21, 2012 475366 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Finding Certain Respondents in Default Download
Mar 16, 2012 474994 Lutron Electronics Co., Inc. Complainant Lutron Electronics Co., Inc.'s Reply Statement of Undisputed Material Facts in Support of Its Motion for Summary Determination of Violation Download
Mar 16, 2012 474991 Lutron Electronics Co., Inc. Lutron's Motion for Leave to File a Reply to the Staff's Response to Lutron's Motion for Summary Determination on Violation Download
Mar 16, 2012 474986 Lutron Electronics Co., Inc. Lutron Electronics Co., Inc.'s Motion for Leave to Submit a Supplemental Expert Report Download
Mar 15, 2012 474771 Office of Unfair Import Investigations Commission Investigative Staff's Response to Motion by Complainant Lutron Electronics Co., Inc. for Summary Determination of Violation of Section 337 and Memorandum in Support Thereof (Public Version) Download
Mar 5, 2012 473721 Administrative Law Judge Initial Determination Granting Lutron's Motion for Default re Respondents Zhejiang Lux Electric Co, Zhejiang Yuelong Mechanical, Wenzhou Huir Electric, American Top and Big Deal and Granting Westgate Manufacturing's Motion for Default Download
Feb 28, 2012 473155 Office of Unfair Import Investigations Commission Investigative Staff's Response to Motion by Complainant Lutron Electronics Co., Inc. for Summary Determination of Violation of Section 337 and Memorandum in Support Thereof Download
Feb 28, 2012 473114 Lutron Electronics Co., Inc. Supplemental Exhibits Relevant to Lutron Electronics Co., Inc.'s Second Supplemental Response to Staff's Request for Supplemental Information Download
Feb 27, 2012 472883 Office of the Secretary Return of Commission Notice Sent to Wenzhou Huir Electric & Science, Not Delivered Download
Feb 27, 2012 472880 Office of the Secretary Return of Order No. 14 Sent to American Top Electric, Addressee Unknown Download
Feb 27, 2012 472882 Office of the Secretary Return of Order No. 15 Sent to Wenzhou Huir Electric & Science, Not Delivered Download
Feb 27, 2012 472881 Office of the Secretary Return of Order No. 5 Sent to American Top Electric, Addressee Unknown Download
Feb 27, 2012 472879 Office of the Secretary Return of Order No. 14 Sent to Big Deal Electric, Addressee Unknown Download
Feb 27, 2012 472878 Office of the Secretary Return of Order No. 4 Sent to American Top Electric, Addressee Unknown Download
Feb 27, 2012 472877 Office of the Secretary Return of Order No. 5 Sent to Big Deal Electric, Addressee Unknown Download
Feb 27, 2012 472876 Office of the Secretary Return of Orders 1 & 2 Sent to American Top Electric, Addressee Unknown Download
Feb 27, 2012 472875 Office of the Secretary Return of Order No. 7 Sent to Big Deal, Addressee Unknown Download
Feb 27, 2012 472874 Office of the Secretary Return of Order No. 7 Sent to American Top Electric, Addressee Unknown Download
Feb 27, 2012 472873 Office of the Secretary Return of Orders 1 and 2 Sent to Big Deal Electric, Addressee Unknown Download
Feb 27, 2012 472872 Office of the Secretary Return of Order 15 Sent to Big Deal Electric, Moved Download
Feb 27, 2012 472871 Office of the Secretary Return of Order 15 Sent to American Top Electric, Moved Download
Feb 27, 2012 472870 Office of the Secretary Return of Order 13 Sent to Wenzhou Huir Electric Science & Technology Co. Ltd., Unknown Download
Feb 27, 2012 472855 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Terminating the Investigation as to Respondent AH Lighting Based on Consent Order; Issuance of Consent Order Download
Feb 24, 2012 473947 Office of the Secretary None Download
Feb 24, 2012 472844 Lutron Electronics Co., Inc. Lutron's Second Supplemental Response to Staff's Request for Supplemental Information Re Motion No. 776-014 Download
Feb 23, 2012 472707 Lutron Electronics Co., Inc. Lutron's Initial Response to the Staff's Request for Supplemental Information Download
Feb 15, 2012 472065 Administrative Law Judge Suspending the Procedural Schedule Download
Feb 14, 2012 471946 Lutron Electronics Co., Inc. Complainant's Motion to Suspend the Procedural Schedule Pending a Ruling on the Motion by Complainant Lutron Electronics Co., Inc. for Summary Determination of Violation of Section 337 Download
Feb 8, 2012 471433 Office of Unfair Import Investigations Commission Investigative Staff's Second Motion for an Extension of Time to Respond to Motion by Complainant Lutron Electronics Co., Inc. for Summary Determination of Violation of Section 337 Download
Feb 8, 2012 471421 Administrative Law Judge Initial Determination Terminating Investigation as to Respondent AH Lighting Based Upon a Consent Order Download
Feb 8, 2012 471357 Administrative Law Judge Granting Complainant Lutron Electronics Co., Inc. for Order to Show Cause Download
Feb 2, 2012 470899 Lutron Electronics Co., Inc. Notice of Change of Address Download
Jan 27, 2012 470155 Office of the Secretary Return of Notice of Commission Determination Sent to American Top Electric Corp., Addressee Unknown Download
Jan 27, 2012 470157 Office of the Secretary Return of Notice of Commission Determination Sent to Big Deal Electric Corp., Addressee Unknown Download
Jan 27, 2012 470142 Office of the Secretary Return of Order 12 Sent to American Top Electric, Delivery Refused Download
Jan 27, 2012 470147 Office of the Secretary Return of Order 5 Sent to Wenzhou Huir Electric Science & Technology Co., Ltd., Not Delivered Download
Jan 27, 2012 470148 Office of the Secretary Return of Order 6 Sent to Wenzhou Huir Electric Science & Technology Co., Ltd., Not Delivered Download
Jan 27, 2012 470149 Office of the Secretary Return of OUII Motion Response Sent to Wenzhou Huir Electric Science & Technology Co., Ltd., Not Delivered Download
Jan 27, 2012 470150 Office of the Secretary Return of Order 13 Sent to Big Deal Electric Corp., Addressee Unknown Download
Jan 27, 2012 470146 Office of the Secretary Return of Order 13 Sent to American Top Electric Corp., Addressee Unknown Download
Jan 27, 2012 470144 Office of the Secretary Return of Order 12 Sent to Big Deal Electric, No Such Company Download
Jan 26, 2012 470057 Lutron Electronics Co., Inc. Complainant Lutron Electronics, Co., Inc.'s Unopposed Motion for Leave to File Corrected Motion for Summary Determination of Violation of Section 337, Corrected Memorandum in Support, and Corrected Statement of Undisputed Materials Facts Download
Jan 26, 2012 469994 Office of Unfair Import Investigations Commission Investigative Staff's Motion for an Extension of Time to Respond to Motion by Complainant Lutron Electronics Co., Inc. for Summary Determination of Violation of Section 337 Download
Jan 20, 2012 469377 Lutron Electronics Co., Inc. Complainant Lutron Electronics Co., Inc.'s Motion for Summary Determination of Violation of Section 337 Download
Jan 20, 2012 469373 Lutron Electronics Co., Inc. Complainant Lutron Electronics Co., Inc.'s Statement of Undisputed Material Facts in Support of Its Motion for Summary Determination of Violation of Section 337 Download
Jan 20, 2012 469356 Lutron Electronics Co., Inc. Joint Motion to Terminate Respondent AH Lighting Based upon a Consent Order Download
Jan 18, 2012 468918 Westgate Mfg., Inc. Notice of Election to Default Download
Jan 18, 2012 468917 Westgate Mfg., Inc. Notice of Appearance of Isaacman, Kaufman & Painter on Behalf of Westgate Mfg., Inc. Download
Jan 17, 2012 468814 Office of the Secretary Notice of a Commission Determination to Review an Initial Determination Finding Certain Respondents in Default and on Review to Find Respondents in Default Under Commission Rules 210.16(a)(2) and (b)(2) Download
Jan 13, 2012 469081 Office of the Secretary None Download
Jan 6, 2012 467980 Lutron Electronics Co., Inc. Tentative Witness List of Complainant Lutron Electronics Co., Inc. Download
Jan 4, 2012 467747 Lutron Electronics Co., Inc. Agreement to be Bound by the Protective Order of Katherine R. Lahnstein and Emi Ito Download
Dec 30, 2011 467566 Lutron Electronics Co., Inc. Second Supplement to Complainant's Motion for an Order to Show Cause Download
Dec 30, 2011 467518 Administrative Law Judge Issuing Amended Ground Rules Download
Dec 27, 2011 467383 Lutron Electronics Co., Inc. Letter to Secretary Holbein regarding Supplement to Lutron's Motion to Show Cause (Docket No. 776-012) Download
Dec 23, 2011 467343 Lutron Electronics Co., Inc. Motion of Complainant Lutron Electronics Co., Inc. for an Order Directed to Certain Respondents to Show Cause Why They Should Not Be Held in Default Download
Dec 21, 2011 467117 Administrative Law Judge Initial Determination Finding Respondents Elemental LED, LLC and Diode LED in Default Download
Dec 16, 2011 466855 Office of the Secretary Return of Notice of Commission Determination Sent to American Top Electric Corp., Addressee Unknown Download
Dec 16, 2011 466854 Office of the Secretary Return of Notice of Commission Determination Sent to Big Deal Electric Corp., Addressee Unknown Download
Dec 13, 2011 466566 Office of the Secretary Return of Order No. 7 Sent to Wenzhou Huir Electric Science & Technology Co., Ltd., Not Delivered Download
Dec 13, 2011 466575 Office of the Secretary Return of Order No. 11 Sent to Big Deal Electric Corp., Addressee Unknown Download
Dec 13, 2011 466574 Office of the Secretary Return of Order No. 10 Sent to American Top Electric, Addressee Unknown Download
Dec 7, 2011 466178 Elemental LED, LLC d/b/a Diode LED Notice of Election to Default Download
Nov 22, 2011 465168 Office of the Secretary None Download
Nov 22, 2011 465054 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Terminating the Investigation as to Respondent Pass & Seymour, Inc. Based on a Consent Order; Issuance of Consent Order Download
Nov 17, 2011 464587 Office of the Secretary Return of Initial Determination Sent to American Top Electric Corp., Delivery Refused Download
Nov 17, 2011 464583 Office of the Secretary Return of Notice of Commission Determination Sent to Wenzhou Huir Electric Science & Technology Co. Ltd., Not Delivered Download
Nov 17, 2011 464584 Office of the Secretary Return of Notice Regarding Attorney-Advisor Sent to Wenzhou Huir Electric Science & Technology Co. Ltd., Not Delivered Download
Nov 17, 2011 464586 Office of the Secretary Return of Initial Determination Sent to Big Deal Electric Corp., Receiver Moved, Not Delivered Download
Nov 14, 2011 464095 Administrative Law Judge Granting Joint Motion of Elemental LED, LLC d/b/a Diode LED and Lutron Electronics Co., Inc. for an Extension of Time to Conduct the Second Settlement Conference Download
Nov 10, 2011 464072 Lutron Electronics Co., Inc. Joint Motion of Elemental LED, LLC d/b/a/ Diode LED and Lutron Electronics Co., Inc. for an Extension of Time to Conduct the Second Settlement Conference Download
Nov 7, 2011 463420 Office of the Secretary Return of Order 8 Sent to Wenzhou Huir Electric & Science Technology Co. Ltd. Download
Nov 7, 2011 463428 Office of the Secretary Return of Notice of Substitution of Attorney-Advisor Sent to Wenzhou Huir Electric Science & Technology Co., Ltd. Download
Nov 2, 2011 463021 Administrative Law Judge Initial Determination Terminating Investigation as to Respondent Pass & Seymour, Inc. Based Upon Consent Order Download
Oct 28, 2011 462726 Lutron Electronics Co., Inc. Response of Complainant Lutron Electronics Co. Inc. to Pass & Seymour Unilateral Motion to Terminate Investigation Based on Its Proposed Consent Order Stipulation Download
Oct 28, 2011 462670 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent Pass & Seymour, Inc.'s Unilateral Motion to Terminate the Investigation Based on Consent Order Stipulation and Proposed Consent Order Download
Oct 20, 2011 462024 Lutron Electronics Co., Inc. Complainant's Identification of Expert Witnesses Download
Oct 18, 2011 461805 Pass & Seymour, Inc. Respondent Pass & Seymour, Inc.'s Unilateral Motion to Terminate Investigation Based on Consent Order Stipulation and Proposed Consent Order Download
Oct 13, 2011 461472 Office of the Secretary Return of Order No. 9 Sent to Big Deal Electric Corp. / Not Deliverable Download
Oct 13, 2011 461470 Office of the Secretary Return of Order Nos. 1 and 2 Sent to Zhejiang Lux Electric Co. Ltd. / Addressee Unknown Download
Oct 13, 2011 461471 Office of the Secretary Return of OUII's Discovery Statement Sent to Zhejiang Lux Electronic Co., Ltd. / Addressee Unknown Download
Oct 13, 2011 461449 Office of the Secretary Return of Order No. 3 Sent to Big Deal Electric Corp. / Addressee Unknown Download
Oct 13, 2011 461443 Office of the Secretary Return of Corrected Notice of Substitution of Attorney-Advisor Sent to Big Deal Electric Corp. / Addressee Unknown Download
Oct 13, 2011 461447 Office of the Secretary Return of Order No. 4 Sent to Big Deal Electric Corp. / Addressee Unknown Download
Oct 13, 2011 461442 Office of the Secretary Return of Notice Regarding Attorney-Advisor Sent to American Top Electric Corp., Addressee Unknown Download
Oct 13, 2011 461446 Office of the Secretary Return of Corrected Notice of Substitution of Attorney-Advisor Sent to American Top Electric Corp., Addressee Unknown Download
Oct 13, 2011 461445 Office of the Secretary Return of Notice of Substitution of Attorney-Advisor Sent to American Top Electric Corp. / Addressee Unknown Download
Oct 13, 2011 461466 Office of the Secretary Return of Order No. 3 Sent to Zhejiang Lux Electric Co., Ltd., Addressee Unknown Download
Oct 13, 2011 461455 Office of the Secretary Return of Order No. 6 Sent to Big Deal Electric Corp. / Undeliverable as Address, No Forwarding Order on File Download
Oct 13, 2011 461467 Office of the Secretary Return of Corrected Notice of Substitution of Attorney-Advisor Sent to Zhejiang Lux Electric Co. Ltd., Addressee Unknown Download
Oct 13, 2011 461456 Office of the Secretary Return of Order No. 6 Sent to American Top Electric Corp. / Undeliverable as Addressed, No Forwarding Order on Record Download
Oct 13, 2011 461452 Office of the Secretary Return of Order No. 3 Sent to American Top Electric Corp., Addressee Unknown Download
Oct 13, 2011 461465 Office of the Secretary Return of Notice of Substitution of Attorney-Advisor Sent to Zhejiang Lux Electric Co., Ltd., Not Deliverable Download
Oct 13, 2011 461468 Office of the Secretary Return of Notice of Commission Decision Not to Review an Initial Determination Sent to Big Deal Electric Corp. / Addressee Unknown Download
Oct 13, 2011 461469 Office of the Secretary Return of Notice of Commission Decision Not to Review an Initial Determination Sent to American Top Electric Corp. / Addressee Unknown Download
Oct 13, 2011 461378 Office of the Secretary Return of Notice Regarding Attorney-Advisor Sent to Big Deal Electric Corp., Addressee Unknown Download
Oct 13, 2011 461386 Office of the Secretary Return of Notice of Substitution of Attorney-Advisor Sent to Big Deal Electric Corp. / Addressee Unknown Download
Oct 13, 2011 461384 Office of the Secretary Return of Notice of Substitution of Attorney-Advisor Sent to American Top Electric Corp. / Addressee Unknown Download
Sep 26, 2011 460071 Administrative Law Judge Notice Regarding Attorney-Advisor Download
Sep 15, 2011 459321 Office of the Secretary None Download
Sep 15, 2011 459291 Administrative Law Judge Notice of Substitution of Attorney-Advisor Download
Sep 9, 2011 458865 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Granting a Joint Motion to Amend the Notice of Investigation Download
Sep 8, 2011 458810 Office of the Secretary Return of Order 8 Sent to American Top Electric Corp. Addressee Unknown Download
Sep 8, 2011 458809 Office of the Secretary Return of Order 8 Sent to Big Deal Electric Corp. Addressee Unknown Download
Sep 8, 2011 458805 Office of the Secretary FedEx Return of Order 9 Sent to Zhejiang Lux Electronic Co. Download
Sep 8, 2011 458802 Office of the Secretary Return FedEx of Order 9 Sent to Wenzhou Huir Electric Science and Tech Download
Sep 7, 2011 459174 Office of the Secretary None Download
Aug 24, 2011 457719 Lutron Electronics Co., Inc. Agreement to be Bound by the Protective Order of Brent O. Hatch Download
Aug 22, 2011 457512 Administrative Law Judge Initial Determination Granting Joint Motion to Amend the Notice of Investigation to Correct Party Identification Download
Aug 22, 2011 457439 Administrative Law Judge Granting Joint Motion to Conduct First Settlement Conference Between the Parties by Telephone Download
Aug 19, 2011 457408 Lutron Electronics Co., Inc. Joint Motion of Elemental LED, LLC d/b/a Diode LED and Lutron Electronics Co., Inc. to Conduct the First Settlement Conference Between the Parties by Telephone Download
Aug 19, 2011 457406 Lutron Electronics Co., Inc. Joint Motion of AH Lighting and Lutron Electronics Co., Inc. to Conduct the First Settlement Conference Between the Parties by Telephone Download
Aug 9, 2011 456368 Administrative Law Judge Setting Procedural Schedule Download
Aug 8, 2011 456264 Office of Unfair Import Investigations Designation of OUII Attorney Lisa M. Kattan as Lead Attorney Download
Aug 1, 2011 455746 Office of the Secretary Return of Notice of Substitution of Attorney-Advisor Sent to Big Deal Electric Corp. Download
Jul 26, 2011 455288 Lutron Electronics Co., Inc. Agreement to be Bound by the Protective Order of Daniel Boglioli and James D. Herschlein Download
Jul 26, 2011 455254 Administrative Law Judge Granting Joint Motion of Respondent AH Lighting and Complainant Lutron Electronics Co., Inc. for an Extension of Time to Respond to the Complaint and Notice of Investigation Download
Jul 25, 2011 455222 Lutron Electronics Co., Inc. Joint Motion of Respondent AH Lighting and Complainant Lutron Electronics Co., Inc. for an Extension of Time to Respond to the Complaint and Notice of Investigation Download
Jul 25, 2011 455162 Administrative Law Judge Setting the Target Date and Date for Submission of Proposed Procedural Schedule Download
Jul 21, 2011 455041 Lutron Electronics Co., Inc. Joint Motion and Memorandum by Lutron Electronics Co., Inc. and Elemental LED, LLC and Diode LED to Amend the Notice of Investigation to Correct Party Identification Download
Jul 21, 2011 454949 Administrative Law Judge Granting Joint Motion of Respondent AH Lighting and Complainant Lutron Electronics Co., Inc. for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Jul 19, 2011 454855 Pass & Seymour, Inc. Respondent Pass & Seymour, Inc.'s Response to Complaint and Notice of Investigation Download
Jul 19, 2011 454856 Pass & Seymour, Inc. Respondent Pass & Seymour, Inc.'s Response to Complaint and Notice of Investigation Download
Jul 19, 2011 454830 Lutron Electronics Co., Inc. Joint Motion of Respondent AH Lighting and Complainant Lutron Electronics Co., Inc. for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Jul 19, 2011 454826 Elemental LED, LLC d/b/a Diode LED Respondent Elemental LED's Response to Complaint and Notice of Investigation Download
Jul 19, 2011 454804 Pass & Seymour, Inc. Notice of Appearance of Fish & Richardson PC on Behalf of Pass & Seymour, Inc. and Designation of Joseph V. Colaianni, Jr. as Lead Counsel Download
Jul 15, 2011 454592 Lutron Electronics Co., Inc. Letter to Secretary James R. Holbein Providing Supplemental Information Regarding Certain Respondents Download
Jul 13, 2011 454436 AH Lighting, Inc. AH Lighting, Inc.'s Discovery Statement Download
Jul 6, 2011 453854 AH Lighting, Inc. Notice of Appearance of Law Offices of Kenneth W. Ralidis, Esq. on Behalf of AH Lighting, Inc. and Designation of Kenneth W. Ralidis as Lead Counsel Download
Jul 5, 2011 453736 Administrative Law Judge Granting Respondent Pass & Seymour's Unopposed Motion for Extension of Time; Granting Respondent Elemental LED's Unopposed Motion for Extension of Time; and Granting AH Lighting's Unopposed Motion for Extension of Time Download
Jul 1, 2011 453709 AH Lighting, Inc. Respondent AH Lightingm Inc.'s Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Jul 1, 2011 453671 Elemental LED, LLC d/b/a Diode LED Respondent Elemental LED, LLC d/b/a Diode LED's Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Jun 29, 2011 453507 Pass & Seymour, Inc. Respondent Pass & Seymour, Inc.'s Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Jun 29, 2011 453502 Elemental LED, LLC d/b/a Diode LED Agreement to be Bound by the Protective Order of Michael A. Berta Download
Jun 29, 2011 453500 Elemental LED, LLC d/b/a Diode LED Notice of Appearance of Arnold & Porter LLP on Behalf of Elemental LED, LLC d/b/a Diode LED and Designation of Michael A. Berta as Lead Counsel Download
Jun 29, 2011 453484 Pass & Seymour, Inc. Agreement to be Bound by the Protective Order of Jeffrey R. Whieldon Download
Jun 29, 2011 453471 Administrative Law Judge [Corrected] Notice of Substitution of Attorney-Advisor Download
Jun 27, 2011 453251 Administrative Law Judge Notice of Substitution of Attorney-Advisor Download
Jun 24, 2011 453233 Pass & Seymour, Inc. Agreement to be Bound by the Protective Order of Joseph V. Colaianni, Jr. Download
Jun 24, 2011 453232 Pass & Seymour, Inc. Notice of Appearance of Fish & Richardson PC on Behalf of Pass & Seymour, Inc. and Designation of Joseph V. Colaianni, Jr. as Lead Counsel Download
Jun 16, 2011 452761 Lutron Electronics Co., Inc. Agreement to be Bound by the Protective Order of V. James Adduci, II, Sarah E. Hamblin, Deborah S. Strauss and Evan H. Langdon Download
Jun 15, 2011 452808 Office of the Secretary None Download
Jun 15, 2011 452661 Administrative Law Judge Protective Order Download
Jun 15, 2011 452662 Administrative Law Judge Notice of Ground Rules and Order Setting Date for Submission of Discovery Statements and Date for Preliminary Conference Download
Jun 10, 2011 452381 Chief Administrative Law Judge Notice to the Parties Download
Jun 9, 2011 452330 Office of the Secretary Institution of Investigation Download
May 20, 2011 451235 Office of the Secretary None Download
May 16, 2011 450931 Office of the Secretary Notice of Receipt of Complaint; Request for Comments Download
May 16, 2011 450873 Lutron Electronics Co., Inc. Confidential Exhibits to Complaint of Lutron Electronics Co., Inc. Download
May 16, 2011 450872 Lutron Electronics Co., Inc. Complaint of Lutron Electronics Co., Inc. Filed Under Section 337 of the Tariff Act of 1930, as Amended Download
Menu