Search
Patexia Research
Case number 337-TA-1068

Microfluidic Devices > Documents

Date Field Doc. No.PartyDescription
Aug 5, 2021 748803 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Aug 5, 2021 748801 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jul 6, 2021 746102 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jul 6, 2021 746099 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jun 7, 2021 744151 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jun 7, 2021 744148 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
May 5, 2021 741693 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
May 5, 2021 741691 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Apr 5, 2021 738907 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Apr 5, 2021 738906 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Mar 5, 2021 736109 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Mar 5, 2021 736107 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Feb 5, 2021 733154 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Feb 5, 2021 733152 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jan 11, 2021 730191 10X Genomics, Inc. Notice of Withdrawal of Appearance of David Ball from Paul, Weiss, Rifkind, Wharton and Garrison on Behalf of 10X Genomics, Inc. Download
Jan 5, 2021 729595 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jan 5, 2021 729594 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Dec 7, 2020 727403 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Dec 7, 2020 727401 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Nov 5, 2020 724240 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Nov 5, 2020 724236 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Oct 5, 2020 721174 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Oct 5, 2020 721172 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Sep 8, 2020 719089 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Sep 8, 2020 719086 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Aug 5, 2020 716547 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Aug 5, 2020 716544 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jul 6, 2020 713970 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jul 6, 2020 713966 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jun 5, 2020 712104 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jun 5, 2020 712102 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
May 5, 2020 709602 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
May 5, 2020 709600 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
May 4, 2020 709487 Office of the Secretary Certified List, 20-1605, 10X Genomics, Inc. v. International Trade Commission Download
Apr 6, 2020 707100 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Apr 6, 2020 707098 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Mar 30, 2020 706450 Office of the Secretary Certified List, 20-1475, Bio-Rad Laboratories, Inc. v. International Trade Commission Download
Mar 5, 2020 704169 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Mar 5, 2020 704167 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Feb 5, 2020 701538 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Feb 5, 2020 701537 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jan 14, 2020 699230 10X Genomics, Inc. Corrected Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jan 14, 2020 699229 10X Genomics, Inc. Corrected Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jan 10, 2020 698855 Office of the Secretary Commission Opinion [Revised] Download
Jan 9, 2020 698798 Office of the Secretary Commission Opinion [Revised] Download
Jan 9, 2020 698774 Office of the General Counsel Email to Bielas Download
Jan 9, 2020 698772 Office of the General Counsel Email to Bielas Download
Jan 9, 2020 698771 Office of the General Counsel Email to Lusis Download
Jan 9, 2020 698770 Office of the General Counsel Email to Lusis Download
Jan 9, 2020 698768 Office of the General Counsel Email to Robinson Download
Jan 9, 2020 698766 Office of the General Counsel Email to Gibson Download
Jan 9, 2020 698765 Office of the General Counsel Email to Sebra Download
Jan 9, 2020 698764 Office of the General Counsel Email to Kuo Download
Jan 9, 2020 698762 Office of the General Counsel Email to Snyder Download
Jan 9, 2020 698760 Office of the General Counsel Email to Galvez and Li Download
Jan 6, 2020 698510 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jan 6, 2020 698509 10X Genomics, Inc. Report of Respondent 10X Genomics, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jan 3, 2020 698312 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Updated Designation of Alex Lasher as Lead Counsel for Service of Process on Behalf of Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Download
Dec 30, 2019 698073 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC CX-0373C - Video File (Native) Download
Dec 26, 2019 697963 Office of the Secretary F.R. Notice of Commission's Final Determination Finding a Violation of Section 337; Issuance of a Limited Exclusion Order and Cease and Desist Order; Termination of the Investigation Download
Dec 20, 2019 697752 Office of the Secretary Letter to Jeffrey Gerchick regarding the Transmittal of the Limited Exclusion Order Download
Dec 19, 2019 697732 Office of the Secretary Receipt of Bond Letter Download
Dec 19, 2019 697731 Office of the Secretary Receipt of Bond Letter Download
Dec 18, 2019 697768 Office of the Secretary None Download
Dec 18, 2019 697665 Office of the Chairman Letters from Chairman David S. Johanson to the President of the United States, Robert E. Lighthizer, United States Trade Representative and Steven T. Mnuchin, Secretary of the Treasury Transmitting a Limited Exclusion Order and Cease and Desist Order Download
Dec 18, 2019 697663 Office of the Chairman Letters from Chairman David S. Johanson to the President of the United States, Robert E. Lighthizer, United States Trade Representative and Steven T. Mnuchin, Secretary of the Treasury Transmitting a Limited Exclusion Order and Cease and Desist Order Download
Dec 18, 2019 697629 Office of the Secretary Letter to Chief Charles Steuart Informing Him about the Issuance of a Limited Exclusion Order Download
Dec 18, 2019 697626 Office of the Secretary Commission Opinion Download
Dec 18, 2019 697624 Office of the Secretary Cease and Desist Order for 10X Genomics, Inc. Download
Dec 18, 2019 697621 Office of the Secretary Limited Exclusion Order for 10X Genomics, Inc. Download
Dec 18, 2019 697616 Office of the Secretary Commission Final Determination Finding a Violation of Section 337; Issuance of a Limited Exclusion Order and Cease and Desist Order; Termination of the Investigation Download
Dec 12, 2019 697297 Office of the Secretary None Download
Dec 12, 2019 697115 Office of the Secretary Commission Determination to Extend the Target Date for Completion of this Investigation Download
Dec 10, 2019 696905 Office of the Secretary None Download
Dec 10, 2019 696843 Office of the Secretary Commission Determination to Extend the Target Date for Completion of This Investigation Download
Nov 5, 2019 694745 Office of the Secretary None Download
Nov 5, 2019 693372 Office of the Secretary Commission Determination to Extend the Target Date for Completion of this Investigation Download
Oct 17, 2019 692106 Office of the Secretary None Download
Oct 17, 2019 691482 Office of the Secretary Commission Determination to Extend the Target Date for Completion of This Investigation Download
Sep 26, 2019 689771 Office of the Secretary None Download
Sep 26, 2019 689459 Office of the Secretary Commission Determination to Extend the Target Date for Completion of This Investigation Download
Aug 21, 2019 685862 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Correction of Expiration Date of U.S. Patent No. 9,500,664 Download
Aug 15, 2019 686256 Office of the Secretary None Download
Aug 15, 2019 685510 Office of the Secretary Commission Determination to Extend the Target Date for Completion of This Investigation Download
Jul 30, 2019 683663 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Reply Supplemental Submission on Public Interest Download
Jul 25, 2019 683238 10X Genomics, Inc. Public Version of Confidential Exhibits to Respondent 10X Genomics, Inc.'s Reply Supplemental Written Submission on Public Interest Issues Download
Jul 25, 2019 683233 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Reply Supplemental Written Submission on Public Interest Issues Download
Jul 19, 2019 698759 Office of the General Counsel Email to Wolinetz, Jorgenson, and Science Policy Download
Jul 17, 2019 682098 Office of the Secretary Granting Complainants' Request to File Reply Submission out of Time Download
Jul 16, 2019 681664 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Reply Supplemental Submission on Public Interest and Request to File out of Time Download
Jul 15, 2019 681430 10X Genomics, Inc. Confidential Exhibits to Respondent 10X Genomics, Inc.'s Reply Supplemental Written Submission on Public Interest Issues Download
Jul 15, 2019 681428 10X Genomics, Inc. Public Exhibits to Respondent 10X Genomics, Inc.'s Reply Supplemental Written Submission on Public Interest Issues Download
Jul 15, 2019 681424 Office of Unfair Import Investigations Reply of the Office of Unfair Import Investigations to the Written Submissions of the Private Parties Pursuant to the Commission's June 10, 2019 Notice Download
Jul 15, 2019 681409 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Reply Supplemental Written Submission on Public Interest Issues Download
Jul 9, 2019 680645 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainant's Opening Supplemental Submission on Public Interest Download
Jul 5, 2019 680261 10X Genomics, Inc. Confidential Exhibits to Respondent 10X Genomics, Inc.'s Written Submission Pursuant to Commission's June 10, 2019 Notice Download
Jul 5, 2019 680260 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Written Submission Pursuant to Commission's June 10, 2019 Notice Download
Jul 3, 2019 680781 Office of the Secretary F.R. Notice of Modification of Deadline for Reply Supplemental Submissions on the Public Interest Download
Jul 3, 2019 680043 Office of the Secretary Granting Request from Jason Bielas to File Public Interest Comments out of Time Download
Jul 2, 2019 679992 Jason Bielas Request from Jason Bielas to File Public Interest Comments out of Time Download
Jul 1, 2019 679922 Jason Bielas Response to Request for Public Interest Comments of Fred Hutchinson Cancer Research Center Download
Jul 1, 2019 679921 Jason H. Bielas Response to Request for Public Interest Comments of Fred Hutchinson Cancer Research Center Download
Jul 1, 2019 679873 Eunice Kennedy Shriver National Institute of Child Health and Human Development Response to Request for Public Interest Comments of Eunice Kennedy Shriver National Institute of Child Health and Human Development Download
Jul 1, 2019 679867 John D. Carpten Response to Request for Public Interest Comments of University of Southern California Download
Jul 1, 2019 679865 John D. Carpten Response to Request for Public Interest Comments of University of Southern California Download
Jul 1, 2019 679840 Samsung Electronics America, Inc. Letter from Samsung Electronics America, Inc. regarding the Commission's Request for Supplemental Submissions Download
Jul 1, 2019 679828 Kenny Beckman Response to Request for Public Interest Comments of University of Minnesota Download
Jul 1, 2019 679827 Kenny Beckman Response to Request for Public Interest Comments of University of Minnesota Download
Jul 1, 2019 679799 Calvin Kuo Response to Request for Public Interest Comments of Stanford University Download
Jul 1, 2019 679797 Calvin Kuo Response to Request for Public Interest Comments of Stanford University Download
Jul 1, 2019 679796 Aldons J. Lusis Response to Request for Public Interest Comments of University of California, Los Angeles Download
Jun 29, 2019 679778 Georgia Institute of Technology Response to Request for Comments of Georgia Institute of Technology Download
Jun 28, 2019 679707 Office of the Secretary Modification of Deadline for Reply Supplemental Submissions on the Public Interest Download
Jun 28, 2019 682686 Office of the Secretary None Download
Jun 26, 2019 679467 Office of the Secretary Granting Request to File Public Exhibits to Respondent 10X Genomics, Inc.'s Written Submission out of Time Download
Jun 26, 2019 679460 10X Genomics, Inc. Public Exhibits to Respondent 10X Genomics, Inc.'s Written Submission Pursuant to Commission's June 10, 2019 Notice Download
Jun 25, 2019 679400 10X Genomics, Inc. 10X Genomics, Inc.'s Request to File Public Exhibits out of Time Download
Jun 24, 2019 679306 10X Genomics, Inc. Confidential Exhibits to Respondent 10X Genomics, Inc.'s Written Submission Pursuant to Commission's June 10, 2019 Notice Download
Jun 24, 2019 679302 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Written Submission Pursuant to Commission's June 10, 2019 Notice Download
Jun 24, 2019 679299 Office of Unfair Import Investigations Supplemental Submission of the Office of Unfair Import Investigations on the Public Interest Download
Jun 24, 2019 679296 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Opening Supplemental Submission on Public Interest Download
Jun 19, 2019 698779 Office of the General Counsel Email to Dr. Liu Download
Jun 19, 2019 698778 Office of the General Counsel Email to Dr. Weissman Download
Jun 19, 2019 698777 Office of the General Counsel Email to Dr. Carpten Download
Jun 19, 2019 698776 Office of the General Counsel Email to Dr. Kean Download
Jun 19, 2019 698773 Office of the General Counsel Email to Guerrero Download
Jun 19, 2019 698769 Office of the General Counsel Email to Pe'er Download
Jun 19, 2019 698767 Office of the General Counsel Email to NICHD NIH Download
Jun 19, 2019 698763 Office of the General Counsel Email to NIAID NIH Download
Jun 14, 2019 678654 Office of the Secretary F.R. Notice of Request for Supplemental Submissions from the Parties and Interested Members of the Public and Interested Government Agencies; Extension of Target Date Download
Jun 10, 2019 678169 Office of the Secretary Request for Supplemental Submissions from the Parties and Interested Members of the Public and Interested Government Agencies; Extension of Target Date Download
Jun 10, 2019 681608 Office of the Secretary None Download
Apr 25, 2019 674138 10X Genomics, Inc. Notice of Withdrawal of Simone Park from Paul, Weiss, Rifkind, Wharton and Garrison on Behalf of 10X Genomics, Inc. Download
Mar 18, 2019 670520 Office of the Secretary None Download
Mar 18, 2019 670342 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Notice of Withdrawal of Appearance of Jeffrey Ung from Quinn Emanuel Urquhart & Sullivan LLP on Behalf of Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Download
Mar 18, 2019 670291 Office of the Secretary Commission Determination to Extend the Target Date for Completion of this Investigation Download
Mar 6, 2019 669230 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Saurabh Gupta Download
Feb 13, 2019 666954 10X Genomics, Inc. Public Version of 10X's Exhibit 21 to Response to Commission's Request to Written Submissions Download
Feb 11, 2019 666650 10X Genomics, Inc. Respondent 10X Genomica, Inc.'s Response to Written Submissions Pursuant to Commission's December 4, 2018 Notice Download
Feb 11, 2019 666629 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Reply Submission on Remedy, Public Interest and Bond Download
Feb 6, 2019 666055 Office of the Secretary Commission Determination to Extend the Target Date for Completion of this Investigation Download
Feb 5, 2019 666990 Office of the Secretary None Download
Feb 1, 2019 665670 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Deborah Sohn Download
Jan 30, 2019 665511 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Reply Submission on Remedy, Public Interest and Bond Download
Jan 30, 2019 665400 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Submission on Remedy, Public Interest, and Bond Download
Jan 30, 2019 665330 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Written Submission Pursuant to Commission's December 4, 2018 Notice Download
Jan 30, 2019 665327 10X Genomics, Inc. Public Exhibits to Respondent's Response to Written Submissions Pursuant to the COmmission's December 4, 2018 Notice Download
Jan 30, 2019 665324 10X Genomics, Inc. Public Exhibits to Respondent's Response to Written Submissions Pursuant to the Commission's December 4, 2018 Notice Download
Jan 30, 2019 665318 10X Genomics, Inc. Confidential Exhibit to Respondent's Response to Written Submissions Pursuant to the Commission's December 4, 2018 Notice Download
Jan 30, 2019 665311 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Response to Written Submissions Pursuant to Commission's December 4, 2018 Notice Download
Dec 17, 2018 664460 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Submission on Remedy, Public Interest, and Bond Download
Dec 17, 2018 664445 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Written Submission Pursuant to Commission's December 4, 2018 Notice Download
Dec 17, 2018 664414 Office of Unfair Import Investigations Written Submission of the Office of Unfair Import Investigations on Remedy, the Public Interest, and Bonding Download
Dec 11, 2018 663988 Office of the Secretary F.R. Notice of Commission Determination to Review in Part a Final Initial Determination Finding a Violation of Section 337; Schedule for Filing Written Submissions on the Issues Under Review and on Remedy, the Public Interest, and Bonding; Extension of Target Date Download
Dec 4, 2018 664729 Office of the Secretary None Download
Dec 4, 2018 663285 Office of the Secretary Notice of Commission Determination to Review in Part a Final Initial Determination Finding a Violation of Section 337; Schedule for Filing Written Submissions on the Issues under Review and on Remedy, the Public Interest, and Bonding; Extension of Target Date Download
Nov 9, 2018 662411 Office of the Secretary None Download
Nov 9, 2018 661584 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Notice of Withdrawal of Appearance of Peter Benson of Quinn Emanuel Urquhart & Sullivan LLP on Behalf of Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Download
Nov 9, 2018 661548 Office of the Secretary Notice of Commission Determination to Extend the Date for Determining Whether to Review the Final Initial Determination Download
Nov 5, 2018 661035 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Submission on the Public Interest Download
Nov 1, 2018 660710 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Public Interest Statement Download
Oct 30, 2018 660268 Administrative Law Judge Denying Respondent 10X Genomics, Inc.'s Motion to Reopen the Record to Accept Its Motion Proffer and All Exhibits and Appendices Filed in Support Thereof with Respect to Invalidity, and Striking the Same [Motion Docket No. 1068-025] Download
Oct 30, 2018 660262 Administrative Law Judge Denying Respondent's Motion for Leave to File a Corrected Initial Post-Hearing Brief [Motion Docket No. 1068-028]; Granting in-Part Respondent's Motion to Strike Complainant's New Argument in Complainant's Reply Post-Hearing Brief [Motion Docket No. 1068-029] Download
Oct 29, 2018 660197 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Submission on the Public Interest Download
Oct 29, 2018 660151 Administrative Law Judge Errata to Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Oct 26, 2018 660044 Pacific Biosciences Third-Party Letter in Response to the Commission's Notice of Request for Statements on the Public Interest Download
Oct 26, 2018 660039 Center for iPS Cell Research and Application, Kyoto University, Japan Third-Party Letter in Response to the Commission's Notice of Request for Statements on the Public Interest Download
Oct 26, 2018 660037 Pacific Biosciences Third-Party Letter in Response to the Commission's Notice of Request for Statements on the Public Interest Download
Oct 26, 2018 659983 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Public Interest Statement Download
Oct 24, 2018 659658 10X Genomics, Inc. RPX-0004C- RPX-0023C Download
Oct 24, 2018 659657 10X Genomics, Inc. RDX-0001C - RDX-0007C and RDX-0012C - RDX-0013C Download
Oct 24, 2018 659656 10X Genomics, Inc. RDX-0004C Download
Oct 24, 2018 659655 10X Genomics, Inc. RX-0261C - RX-1682C Download
Oct 24, 2018 659654 10X Genomics, Inc. RX-1575C Download
Oct 24, 2018 659653 10X Genomics, Inc. RDX-0008-RDX-0011 and RDX 1690 Download
Oct 24, 2018 659652 10X Genomics, Inc. RX-1565 Download
Oct 24, 2018 659651 10X Genomics, Inc. RX-0115-RX-1700 Download
Oct 16, 2018 658997 Administrative Law Judge Analyses and Findings with Respect to the Public Interest, and Recommended Determination on Remendy and Bond Download
Oct 16, 2018 658945 Administrative Law Judge Initial Determination on Violation of Section 337 Download
Oct 11, 2018 658616 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Response to 10X's Petition for Review of the Initial Determination on Violation of Section 337 Download
Oct 11, 2018 658614 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Summary of Complainants' Response to 10x's Petition for Review of the Initial Determination on Violation of Section 337 Download
Oct 11, 2018 658599 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Response to Complainants' Petition for Review of the Final Initial Determination Download
Oct 11, 2018 658586 Office of Unfair Import Investigations Combined Response of the Office of Unfair Import Investigations to the Private Parties' Petitions for Review of the Final Initial Determination on Violation Download
Oct 5, 2018 658113 Office of the Secretary F.R. Notice of Request for Statements on the Public Interest Download
Oct 3, 2018 657780 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Petition for Review of the Initial Determination on Violation of Section 337 Download
Oct 3, 2018 657644 10X Genomics, Inc. Summary of Respondent 10X Genomics, Inc.'s Petition for Review of the Initial Determination Download
Oct 3, 2018 657638 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Petition for Review of the Final Initial Determination Download
Oct 1, 2018 657300 Office of the Secretary Notice of Request for Statements on the Public Interest Download
Sep 28, 2018 657130 Administrative Law Judge Analyses and Findings with Respect to the Public Interest, and Recommended Determination on Remedy and Bond Download
Sep 27, 2018 657036 Administrative Law Judge Errata to Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Sep 20, 2018 656331 Administrative Law Judge Initial Determination on Violation of Section 337 Download
Sep 20, 2018 656332 Administrative Law Judge Notice: Issuance of Initial Determination on Violation of Section 337 Download
Sep 20, 2018 656384 Administrative Law Judge Denying Respondent's Motion for Leave to File a Corrected Initial Post-Hearing Brief [Motion Docket No. 1068-028]; Granting in-Part Respondent's Motion to Strike Complainant's New Argument in Reply Post-Hearing Brief [Motion Docket No. 1068-029] Download
Sep 5, 2018 654839 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Evan Boetticher Download
Sep 4, 2018 654786 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Gina Cremona Download
Aug 22, 2018 653675 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Robert Gerrity Download
Aug 21, 2018 653557 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Daniel M. Radke Download
Jul 13, 2018 650272 Administrative Law Judge Granting Respondent's Motion for Leave to File a Reply in Support of Its Motion to Strike Complainants' New Direct Infringement Argument in Complainants' Post-Hearing Reply Brief [Motion Docket No. 1068-031] Download
Jul 12, 2018 650245 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Opposition to Respondent's Motion for Leave to File a Reply in Support of Its Motion to Strike Complainants' New Direct Infringement Argument in Complainants' Reply Post-Hearing Brief Download
Jul 11, 2018 650120 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainant's Corrected Post-Hearing Brief Download
Jul 11, 2018 650052 Administrative Law Judge Granting Complainants' Unopposed Motion to Amend the Record and Submit a Corrected Joint List of Admitted Trial Exhibits [Motion Docket No. 1068-027] Download
Jul 10, 2018 649959 Administrative Law Judge Granting Complainants' Unopposed Motion for Leave to File a Corrected Initial Post-Hearing Brief [Motion Docket No. 1068-030] Download
Jul 9, 2018 649845 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Motion for Leave to File a Reply in Support of Its Motion to Strike Complainants' New Direct Infringement Argument under 35 U.S.C. 271(g) in Complainants' Reply Post-Hearing Brief Download
Jul 2, 2018 649240 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Motion for Leave to File a Reply in Support of Its Motion to Strike Complainants' New Direct Infringement Argument under 35 U.S.C. 271(g) in Complainants' Reply Post-Hearing Brief Download
Jun 29, 2018 649185 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Unopposed Motion for Leave to File a Corrected Version of Complainants' Initial Post-Hearing Brief Download
Jun 22, 2018 648566 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Unopposed Motion for Leave to File a Corrected Initial Post-Hearing Brief Download
Jun 21, 2018 648433 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Opposition to 10X's Motion to Strike Complainants' New Direct Infringement Argument under 35 U.S.C. Section 271 (g) in Complainants' Reply Post-Hearing Brief Download
Jun 21, 2018 648431 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Opposition to Respondent's Motion for Leave to File a Corrected Version of Respondent 10x Genomics, Inc.'s Initial Post-Hearing Brief Download
Jun 21, 2018 648414 Office of Unfair Import Investigations Response of the Commission Investigative Staff to Respondent 10X's Motion to Strike Complainants' New Direct Infringement Argument under 35 U.S.C. 271(g) in Complainants' Reply Post-Hearing Brief Download
Jun 21, 2018 648411 Office of Unfair Import Investigations Response of the Commission Investigative Staff to Respondent 10X Genomics' Motion for Leave to File a Corrected Version of Respondent 10x Genomic, Inc.'s Initial Post-Hearing Brief Download
Jun 18, 2018 648095 10X Genomics, Inc. Motion for Leave to File a Corrected Version of Respondent 10X Genomics, Inc.'s Initial Post-Hearing Brief Download
Jun 18, 2018 648093 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Motion to Strike Complainants' New Direct Infringement Argument under 35 U.S.C. 271(g) in Complainants' Reply Post-Hearing Brief Download
Jun 14, 2018 647893 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Andrew Naravage Download
Jun 11, 2018 647429 10X Genomics, Inc. Public Exhibit to Respondent's Motion to Strike Complainants' New Direct Infringement Argument under 35 U.S.C. 271(g) in Complainants' Reply Post-Hearing Brief Download
Jun 11, 2018 647428 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Motion to Strike Complainants' New Direct Infringement Argument under 35 U.S.C. 271(g) in Complainants' Reply Post-Hearing Brief Download
Jun 11, 2018 647427 10X Genomics, Inc. Motion for Leave to File a Corrected Version of Respondent 10X Genomics, Inc.'s Initial Post-Hearing Brief Download
Jun 8, 2018 647310 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC CX-0001C - CX-0908C Download
Jun 8, 2018 647309 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC CX-0001C - CX-0008C Download
Jun 8, 2018 647308 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC CX-0189 - CX-0203 Download
Jun 8, 2018 647306 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC CX-0004C - CX-0907C Download
Jun 8, 2018 647305 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC CX-0002 - CX-0902 Download
Jun 8, 2018 647303 Bio-Rad Laboratories, Inc., Lawrence Livermore National Security, LLC, and 10X Genomics, Inc. JX-0006C - JX-0148C Download
Jun 8, 2018 647302 Bio-Rad Laboratories, Inc., Lawrence Livermore National Security, LLC, and 10X Genomics, Inc. JX-0124 - JX-0149 Download
Jun 8, 2018 647301 Bio-Rad Laboratories, Inc., Lawrence Livermore National Security, LLC, and 10X Genomics, Inc. JX-0001 - JX-0123 Download
Jun 1, 2018 647048 Office of the Secretary None Download
Jun 1, 2018 646607 Qualcomm Incorporated Complainants' Post-Hearing Reply Brief Download
Jun 1, 2018 646605 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Reply Post-Hearing Brief Download
Jun 1, 2018 646580 Office of Unfair Import Investigations Reply Post-Hearing Brief of the Commission Investigative Staff Download
Jun 1, 2018 646574 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination (Order No. 29) Partially Terminating the Investigation as to Certain Patent Claims Download
May 25, 2018 646067 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Joint List of Admitted Trial Exhibits Download
May 25, 2018 646063 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Post-Hearing Brief Download
May 25, 2018 646064 10X Genomics, Inc. Joint List of Admitted Trial Exhibits Download
May 25, 2018 646046 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Initial Post-Hearing Brief Download
May 25, 2018 646043 Office of Unfair Import Investigations Initial Post-Hearing Brief of the Commission Investigative Staff Download
May 24, 2018 645906 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Corrected Unopposed Motion to Amend the Record and Submit a Corrected Joint List of Admitted Trial Exhibits Download
May 24, 2018 645878 Administrative Law Judge Denying Respondent 10x Genomics, Inc.'s Motion to Reopen the Record to Accept Its Motion Proffer and All Exhibits and Appendices Filed in Support Thereof with Respect to Invalidity, and Striking the Same [Motion Docket No. 1068-025] Download
May 24, 2018 645864 Office of Unfair Import Investigations Response of the Commission Investigative Staff to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 24, 2018 645853 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Unopposed Motion to Amend the Record and Submit a Corrected Joint List of Admitted Trial Exhibits Download
May 23, 2018 645776 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainant's Opposition to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 22, 2018 645646 Administrative Law Judge Granting Joint Motion to Amend Record and Submit Corrected Joint List of Admitted Trial Exhibits [Motion Docket No. 1068-026] Download
May 21, 2018 645617 10X Genomics, Inc. Exhibits 10-20 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645596 10X Genomics, Inc. Public Version of Confidential Exhibits to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645586 Bio-Rad Laboratories, Inc., Lawrence Livermore National Security, LLC, and 10X Genomics, Inc. Joint Motion to Amend Record and Submit Corrected Joint List with Admitted Trial Exhibits Download
May 21, 2018 645585 10X Genomics, Inc. Public Version of Confidential Exhibits to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645584 10X Genomics, Inc. Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645581 10X Genomics, Inc. Exhibits 120-121 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645580 10X Genomics, Inc. Exhibits 110-119 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645577 10X Genomics, Inc. Exhibits 101-109 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645576 10X Genomics, Inc. Exhibits 92-100 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645573 10X Genomics, Inc. Exhibits 83-91 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645571 10X Genomics, Inc. Exhibits 74-82 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645570 10X Genomics, Inc. Exhibits 65-73 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645568 10X Genomics, Inc. Exhibits 56-64 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645567 10X Genomics, Inc. Exhibits 47-55 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645566 10X Genomics, Inc. Exhibits 39-46 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645564 10X Genomics, Inc. Exhibits 32-38 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645562 10X Genomics, Inc. Exhibits 21-31 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645561 10X Genomics, Inc. Exhibits 10-20 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645560 10X Genomics, Inc. Exhibits 1-9 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645558 10X Genomics, Inc. Appendices J-L to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 21, 2018 645554 10X Genomics, Inc. Appendices A-I to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 15, 2018 645176 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Private Parties' Stipulation regarding the Economic and Technical Prong of the Domestic Industry Requirement Download
May 14, 2018 645069 10X Genomics, Inc. Confidential Exhibits to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645064 10X Genomics, Inc. Exhibits 120-121 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645062 10X Genomics, Inc. Exhibits 110-119 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645058 10X Genomics, Inc. Exhibits 101-109 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645055 10X Genomics, Inc. Exhibits 92-100 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645051 10X Genomics, Inc. Exhibits 83-91 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645048 10X Genomics, Inc. Exhibits 74-82 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645047 10X Genomics, Inc. Exhibits 65-73 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645046 10X Genomics, Inc. Exhibits 56-64 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645044 10X Genomics, Inc. Exhibits 47-55 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645042 10X Genomics, Inc. Exhibits 39-46 to Respondent 10X's Proffer of Evidence Regarding Invalidity, by Motion Download
May 14, 2018 645040 10X Genomics, Inc. Exhibits 32-38 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645036 10X Genomics, Inc. Exhibits 21-31 to Respondent 10X Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645035 10X Genomics, Inc. Exhibits 10-20 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645029 10X Genomics, Inc. Exhibits 1-9 to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645022 10X Genomics, Inc. Appendices J-L to Respondent 10X's Proffer of Evidence Regarding Invalidity, by Motion Download
May 14, 2018 645021 10X Genomics, Inc. Appendices A-I to Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 14, 2018 645020 10X Genomics, Inc. Respondent 10X's Proffer of Evidence regarding Invalidity, by Motion Download
May 11, 2018 645954 Administrative Law Judge Hearing (Pages 1338-1357) Download
May 11, 2018 645005 Administrative Law Judge Hearing (Pages 1141-1337) Download
May 11, 2018 645004 Administrative Law Judge Hearing (Pages 1141-1337) Download
May 11, 2018 644938 Office of the Secretary Hearing (Pages 858 - 1140) Download
May 11, 2018 644936 Office of the Secretary Hearing (Pages 858 - 1140) Download
May 10, 2018 644816 Administrative Law Judge Initial Determination Granting Complainants' Motion for Partial Termination of this Investigation with Respect to Certain Claims of the Asserted Patents [Motion Docket No. 1068-024] Download
May 9, 2018 644804 Administrative Law Judge Hearing (Pages 577-857) Download
May 9, 2018 644803 Administrative Law Judge Hearing (Pages 577-857) Download
May 9, 2018 644683 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Fourth Motion for Partial Termination by Withdrawal of Certain Claims of the Asserted Patents Download
May 8, 2018 644684 Office of the Secretary Hearing (Pages 289-576) Download
May 8, 2018 644685 Office of the Secretary Hearing (Pages 289-576) Download
May 8, 2018 644652 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainant's Fourth Motion for Partial Termination by Withdrawal of Certain Claims of the Asserted Patents Download
May 7, 2018 644596 Administrative Law Judge Hearing (Pages 1-288) Download
May 7, 2018 644597 Administrative Law Judge Hearing (Pages 1-288) Download
May 4, 2018 644394 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Joseph Granzotto and Joshua Handelsman Download
May 2, 2018 643942 Administrative Law Judge Amended Ground Rules Download
Apr 25, 2018 643233 Administrative Law Judge Clarifying Omnibus Order No. 24 with Respect to Complainants' Motion in Limine Nos. 1 and 5 [Motion Docket Nos. 1068-016 and 1068-020] Download
Apr 25, 2018 643227 Administrative Law Judge Granting-in-Part and Denying-in-Part Respondent 10x Genomics Inc.'s Unopposed Request for Receipt of Evidence without a Sponsoring Witness Download
Apr 24, 2018 643138 Administrative Law Judge Omnibus Order Granting in-Part and Denying in-Part Respondent's Three Motions in Limine [Motion Docket No. 1068-021] Download
Apr 23, 2018 642924 Administrative Law Judge Omnibus Order Granting-in-Part and Denying-in-Part Complainants' Five Motions in Limine [Motion Docket Nos. 1068-016, 1068-017,1068-018, 1068-019, 1068-020] Download
Apr 23, 2018 642927 Lauren Nicole Drake Agreement to Be Bound by the Protective Order of Lauren N. Drake Download
Apr 20, 2018 642881 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Pre-Hearing Statement and Brief Download
Apr 20, 2018 642872 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Noah Berkley, Justin Chauncey, Mia Pham, and William Weir Download
Apr 20, 2018 642859 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainant Bio-Rad Laboratories, Inc.'s Declaration Justifying the Confidentiality of Exhibits Download
Apr 20, 2018 642843 10X Genomics, Inc. 10X Statement of Its Streamlined Case Download
Apr 20, 2018 642782 Administrative Law Judge Initial Determination Granting Complainants' Motion for Summary Determination that the Doctrine of Assignor Estoppel Precludes Respondent from Challenging the Validity of the Asserted Patents [Motion Docket No. 1068-003] Download
Apr 19, 2018 642752 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Rachel Ducker, J. David Johnson, and Melanie Upchurch Download
Apr 19, 2018 642753 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Jefree Anderson, Gene Aronov, Rachel Ferrier, Kevin Foor, Solomon Francis, Sean Grant, David Halvorson, Cassia Leet, Brandon Miller, Daniel Reidy, and Ashala Tylor Download
Apr 19, 2018 642721 Administrative Law Judge Granting in-Part and Denying in-Part Respondent 10X Genomics Inc.'s Unopposed Request for Receipt of Evidence without a Sponsoring Witness Download
Apr 19, 2018 642720 Administrative Law Judge Granting in-Part and Denying in-Part Complainants' Unopposed Request for Receipt of Evidence without a Sponsoring Witness Download
Apr 19, 2018 642715 Administrative Law Judge Granting Commission Investigative Staff's High Priority Objections Download
Apr 16, 2018 642186 Administrative Law Judge Construing Certain Terms of the Asserted Claims of the Patents at Issue (Markman Claim Construction) Download
Apr 16, 2018 642114 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination (Order No. 19) Partially Terminating the Investigation as to U.S. Patent No. 9,089,844 and Other Asserted Patent Claims Download
Apr 13, 2018 642144 Office of the Secretary None Download
Apr 13, 2018 642060 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Redacted Pre-Hearing Brief Download
Apr 13, 2018 642059 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Statement of Their Streamlined Case Download
Apr 13, 2018 642002 Administrative Law Judge Granting Complainants and Respondent's Unopposed Motion to Amend the Protective Order [Motion Docket No. 1068-023] Download
Apr 11, 2018 641787 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Unopposed Request for Receipt of Evidence without a Sponsoring Wiriness Download
Apr 11, 2018 641784 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Unopposed Request for Receipt of Evidence without a Sponsoring Witness Download
Apr 11, 2018 641708 Bio-Rad Laboratories, Inc., Lawrence Livermore National Security, LLC, and 10X Genomics, Inc. Complainants and Respondent's Unopposed Motion to Amend the Protective Order Download
Apr 9, 2018 642618 Office of the Secretary None Download
Apr 9, 2018 641452 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Response to Respondent's Affirmative Motion in Limine for a Pre-Trial Ruling That Each of the Additional 10x Chip Designs (Including but Not Limited to the 10x Chip SE) Are Admissible Download
Apr 9, 2018 641432 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Response to Respondent's Motion in Limine to Preclude Bio-Rad from Offering Arguments or Evidence of Infringement or of the Absence of Substantial Non-Infringing Uses for the 10x Chip OB, 10x System NH, and 10x System NH-PF Download
Apr 9, 2018 641431 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Opposition to Respondent 10X Geonomics, Inc.'s Motion in Limine No. 2 Download
Apr 9, 2018 641426 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Responses to Staff's High Priority Objections of the Commission Investigative Staff Download
Apr 9, 2018 641398 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination (Order No. 15) Granting Complainants' Motion for Summary Determination That Assignor Estoppel Precludes Respondent from Challenging the Validity of the Asserted Patents Download
Apr 9, 2018 641410 10X Genomics, Inc. Public Exhibits to Respondent Response to Complainants Motion in Limine Regarding Respondent Additional Designs Download
Apr 9, 2018 641408 10X Genomics, Inc. Respondent's Response to Complainants Motion in Limine regarding Respondent's Additional Designs Download
Apr 9, 2018 641349 Office of Unfair Import Investigations Combined Response of the Commission Investigative Staff to the Motions in Limine of the Private Parties Download
Apr 6, 2018 641283 10X Genomics, Inc. Respondent's Response to Complainants' Motion in Limine to Strike Respondent's Licensing Defense and to Preclude Respondent from Offering Evidence Relating to Its Licensing Defense or from Relying on Its Licensing Defense Download
Apr 6, 2018 641282 10X Genomics, Inc. Public Exhibits to Respondent's Response to Complainants' Motion in Limine to Preclude Respondent from Offering Evidence Relating to Its Licensing Defense or from Relying on its Licensing Defense Download
Apr 6, 2018 641275 10X Genomics, Inc. Respondent Response to Complainants' Motion in Limine to Preclude Expert Testimony from Fact Witnesses regarding at Least Infringement and/or Claim Construction Download
Apr 6, 2018 641245 10X Genomics, Inc. Respondent's Response to Complainants' Motions in Limine to Preclude Respondent from Offering Evidence from John Stuelpnagel, Serge Saxonov, and Kevin Ness Download
Apr 6, 2018 641236 10X Genomics, Inc. Respondent's Response to Commission Investigative Staff's High Priority Objections Download
Apr 6, 2018 641235 10X Genomics, Inc. Respondent Response to Complainant's Motion in Limine to Strike and Preclude Respondent from Offering Evidence regarding Invalidity and/or Claim Construction Not Presented during Markman Download
Apr 5, 2018 641177 10X Genomics, Inc. Supplemental Notice of Appearance; Additional Attorney from Paul, Weiss, Rifkind, Wharton and Garrison on Behalf of 10X Genomics, Inc. Download
Apr 5, 2018 641176 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Simone Park Download
Apr 4, 2018 641020 Administrative Law Judge Construing Certain Terms of the Asserted Claims of the Patents at Issue (Markman Claim Construction) Download
Apr 2, 2018 640699 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Motion for Leave to File Attachments in Excess of 100 Pages in Support of Complainants' Motion to Strike Expert Reports of Dr. Santiago and to Preclude Respondent from Offering Evidence Relating to the Late Disclosed Alleged Design Arounds Download
Apr 2, 2018 640698 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Motion in Limine to Preclude Respondent from Offering Evidence from John Stuelpnagel, Serge Saxonov, and Kevin Ness Download
Apr 2, 2018 640694 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Motion in Limine to Strike and to Preclude Respondent from Offering Evidence regarding Invalidity and/or Claim Construction Not Presented During Markman Process Download
Apr 2, 2018 640692 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Motions in Limine Download
Apr 2, 2018 640689 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Motion to Strike the Expert Reports of Dr. Santiago and to Preclude Respondent from Offering Evidence Relating to the Late-Disclosed Alleged Design Arounds Download
Apr 2, 2018 640670 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Motion in Limine to Preclude Expert Testimony from Fact Witnesses regarding at Least Infringement and/or Claim Construction Download
Apr 2, 2018 640669 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Motion in Limine to Strike 10x's Licensing Defense and to Preclude Respondent from Offering Evidence Relating to Its Licensing Defense or from Relying on Its Licensing Defense Download
Apr 2, 2018 640657 Office of Unfair Import Investigations High Priority Objections of the Commission Investigative Staff Download
Mar 26, 2018 639962 Office of the Secretary Notice of Commission Determination Not to Review an ID (Order No. 16) Partially Terminating the Investigation as to Certain Patent Claims Download
Mar 23, 2018 642485 Office of the Secretary None Download
Mar 23, 2018 639800 Office of the Secretary Notice of Commission Determination to Extend the Date for Determining Whether to Review and Initial Determination Download
Mar 23, 2018 639824 Office of Unfair Import Investigations Response of the Office of Unfair Import Investigations to Respondent 10X's Petition for Review of the Initial Determination Download
Mar 22, 2018 642484 Office of the Secretary None Download
Mar 20, 2018 639492 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Response to Respondent's Petition for Review of the Initial Determination Granting Complainants' Motion That the Doctrine of Assignor Estoppel Precludes 10X from Challenging the Validity of the Asserted Patents Download
Mar 19, 2018 639362 Office of Unfair Import Investigations Pre-Hearing Statement of the Commission Investigative Staff Download
Mar 19, 2018 639360 Office of Unfair Import Investigations Pre-Hearing Brief of the Commission Investigative Staff Download
Mar 19, 2018 639348 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Notice regarding Withdrawal of Motions 1068-011 and Motion 1068-013 Download
Mar 16, 2018 639933 Office of the Secretary Letter Granting Request for Extension to File Response Download
Mar 16, 2018 639220 Administrative Law Judge Initial Determination Granting Complainants' Motion for Partial Termination of This Investigation with Respect to Certain Claims of the Asserted Patents Download
Mar 15, 2018 639083 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Third Motion for Partial Termination by Withdrawal of Certain Claims of the Asserted Patents Download
Mar 15, 2018 639064 10X Genomics, Inc. Exhibit No. 1 to Respondent 10X's Prehearing Brief Download
Mar 14, 2018 639010 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Statement on Identification of Prior Art to Be Eliminated Pursuant to Order Nos. 7 and 11 Download
Mar 14, 2018 639006 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Third Motion for Partial Termination by Withdrawal of Certain Claims of the Asserted Patents Download
Mar 14, 2018 639004 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Notice That No Claims or Patents Will Be Terminated at This Time Download
Mar 14, 2018 638925 Office of Unfair Import Investigations Letter Requesting Three-Day Extension Download
Mar 14, 2018 638888 Administrative Law Judge Granting Respondent 10x's Unopposed Motion for Leave to File Exhibit to Its Pre-Hearing Brief after the Filing Deadline [Motion Docket No. 1068-014] Download
Mar 13, 2018 638869 10X Genomics, Inc. Respondent 10x's Petition for Review of the Initial Determination (Order No. 15) Granting Complainants' Motion That the Doctrine of Assignor Estoppel Precludes 10x from Challenging the Validity of the Asserted Patents Download
Mar 13, 2018 638867 10X Genomics, Inc. Public Exhibits to Respondent 10x's Petition for Review of the Initial Determination (Order No. 15) Granting Complainants' Motion That the Doctrine of Assignor Estoppel Precludes 10x from Challenging the Validity of the Asserted Patents Download
Mar 13, 2018 638865 10X Genomics, Inc. Confidential Exhibits to Respondent 10x's Petition for Review of the Initial Determination (Order No. 15) Granting Complainants' Motion That the Doctrine of Assignor Estoppel Precludes 10x from Challenging the Validity of the Asserted Patents Download
Mar 13, 2018 638816 Administrative Law Judge Granting Complainants' Unopposed Motion for Leave to Withdraw Exhibits A & B from Their Motion for Summary Determination on the Economic Prong; and Complainants Request That Exhibits F-H Be Considered Timely Filed [Motion Docket No. 1068-012] Download
Mar 13, 2018 638798 10X Genomics, Inc. Respondent 10X's Motion to File Exhibit to Pre-Hearing Brief out of Time Download
Mar 12, 2018 638755 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Pre-Hearing Statement and Brief Download
Mar 12, 2018 638754 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Pre-Hearing Statement Download
Mar 12, 2018 638751 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Pre-Hearing Brief Download
Mar 9, 2018 638525 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Unopposed Motion for Leave to Withdraw Exhibits A & B from Its Motion for Summary Determination on the Economic Prong (Document Number 638268), and to Consider Exhibits F-H Timely Filed Download
Mar 9, 2018 638513 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Identification of Claims That Complainants Intend to Terminate Download
Mar 9, 2018 638497 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Dallas Bullard Download
Mar 8, 2018 638386 Administrative Law Judge Initial Determination Granting Complainants' Motion for Partial Termination of the Investigation with Respect to Certain Claims of the Asserted Patents [Motion Docket No. 1068-010] Download
Mar 8, 2018 638399 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Notice That No Claims or Patents Will Be Terminated at This Time Download
Mar 8, 2018 638367 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Lynn Mari and Catherine Ryan Download
Mar 7, 2018 638265 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Motion for Partial Summary Determination That Certain DI Products Satisfy the Technical Prong of the Domestic Industry Requirement under Section 337(A)(2)-(3) Download
Mar 7, 2018 638260 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Motion for Summary Determination That the Domestic Industry Products Satisfy the Economic Prong of the Domestic Industry Requirement under Sections 337(A)(3)(A)-(B) Download
Mar 6, 2018 638058 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Second Motion for Partial Termination by Withdrawal of Certain Claims of the Asserted Patents Download
Mar 6, 2018 638012 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination (Order No. 12) Partially Terminating the Investigations as to Certain Patent Claims Download
Mar 5, 2018 640971 Office of the Secretary None Download
Mar 5, 2018 637910 Administrative Law Judge Initial Determination Granting Complainants' Motion for Summary Determination That the Doctrine of Assignor Estoppel Precludes Respondent from Challenging the Validity of the Asserted Patent [Motion Docket No. 1068-003] Download
Mar 2, 2018 637845 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Second Motion for Partial Termination by Withdrawal of Certain Claims of the Asserted Patents Download
Feb 28, 2018 637644 Administrative Law Judge Denying Complainants' Motion for Leave to File a Reply in Support of Their Motion for Summary Determination That the Doctrine of Assignor Estoppel Precludes Respondent from Challenging the Validity of the Asserted Patents [Motion Docket No. 1068-007] Download
Feb 27, 2018 637558 Administrative Law Judge Limiting Each Party's Number of Motions in Limine and High Priority Objections Download
Feb 22, 2018 637160 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Jared Newton and David Myre Download
Feb 22, 2018 637155 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Sean Gloth Download
Feb 21, 2018 637133 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Statement on Identification of Prior Art to Be Eliminated Pursuant to Order Nos. 7 and 11 Download
Feb 21, 2018 637128 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Identification of Claims That Complainants Intend to Terminate Download
Feb 14, 2018 636562 Administrative Law Judge Initial Determination Granting Complainants' Motion for Partial Termination of this Investigation with Respect to Certain Claims of the Asserted Patents [Motion Docket No. 1068-009] Download
Feb 14, 2018 636534 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Motion for Partial Termination by Withdrawal of Certain Claims of the Asserted Patents Download
Feb 14, 2018 636530 Administrative Law Judge Clarification of Order No. 7 [Motion Docket No. 1068-008] Download
Feb 13, 2018 636392 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Motion for Partial Termination by Withdrawal of Certain Claims of the Asserted Patents Download
Feb 8, 2018 636052 10X Genomics, Inc. Respondent's Opposition to Complainants' Motion for Leave to File a Reply to Their Motion for Summary Determination That the Doctrine of Assignor Estoppel Precludes Respondent from Challenging the Validity of the Asserted Patents Download
Feb 8, 2018 636011 Administrative Law Judge Notice regarding Possible Government Shutdown Download
Feb 8, 2018 635991 Office of Unfair Import Investigations Commission Investigative Staff's Unopposed Motion Seeking Clarification of Order No. 7 Download
Feb 7, 2018 635940 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Statement on Identification of Prior Art to Be Eliminated Pursuant to Order No. 7 Download
Feb 7, 2018 635939 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Identification of Claims That Complainants Intend to Terminate Download
Feb 6, 2018 635807 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Motion for Leave to File a Reply in Support of Their Motion for Summary Determination That the Doctrine of Assignor Estoppel Precludes Respondent from Challenging the Validity of the Asserted Patents Download
Feb 5, 2018 635640 Administrative Law Judge Notice regarding Submission of a Joint Outline of Issues and Final Exhibits Download
Feb 2, 2018 635547 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Reply Claim Construction Brief Download
Feb 2, 2018 635531 10X Genomics, Inc. Confidential Exhibit to Respondent 10X Genomics, Inc.'s Reply Claim Construction Brief Download
Feb 2, 2018 635528 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Reply Claim Construction Brief Download
Feb 1, 2018 635446 10X Genomics, Inc. Public Exhibits to Respondent 10X's Response to Bio-Rad Motion for Summary Determination That the Doctrine of Assignor Estoppel Precludes 10X from Challenging the Validity of the Asserted Patents Download
Feb 1, 2018 635445 10X Genomics, Inc. Confidential Exhibits to Respondent 10X's Response to Bio-Rad Motion for Summary Determination That the Doctrine of Assignor Estoppel Precludes 10X from Challenging the Validity of the Asserted Patents Download
Feb 1, 2018 635409 10X Genomics, Inc. Agreement to be Bound by the Protective Order of Aaron M. Nathan, Matthew D. Powers, Paul T. Ehrlich, Stefani Smith, Samantha A. Jameson, Jennifer K. Robinson, Yi Chen, Jonathan G. Tamimi, Utsav Gupta, and Ishan Nagpal Download
Feb 1, 2018 635404 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Azra Hadzimehmedovic Download
Jan 31, 2018 635180 Administrative Law Judge Granting Respondent's Unopposed Motion to File after the Filing Deadline Exhibits to Its Response to Complainants' Motion for Summary Determination regarding Assignor Estoppel [Motion Docket No. 1068-006] Download
Jan 30, 2018 635159 10X Genomics, Inc. Exhibit A to Respondent 10X Genomics, Inc.'s Unopposed Motion for Leave to File out of Time Its Exhibits to Respondent 10X's Response to Bio-Rad's Motion for Summary Determination Download
Jan 30, 2018 635157 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Unopposed Motion for Leave to File out of Time Its Exhibits to Respondent 10X's Response to Bio-Rad's Motion for Summary Determination Download
Jan 30, 2018 635115 Administrative Law Judge Granting Complainants' Unopposed Motion to File Opening Claim Construction Brief after Filing Deadline [Motion Docket No. 1068-005] Download
Jan 29, 2018 635085 10X Genomics, Inc. Respondent 10X's Response to Bio-Rad Motion for Summary Determination That the Doctrince of Assignor Estoppel Precludes 10X from Challenging the Validity of the Asserted Patents Download
Jan 29, 2018 635063 Office of Unfair Import Investigations Response of the Commission Investigative Staff to Complainants' Motion for Summary Determination That the Doctrine of Assignor Estoppel Precludes Respondent from Challenging the Validity of the Asserted Patent Download
Jan 29, 2018 635052 Administrative Law Judge Denying the Parties' Motion to Take Fact Depositions after Close of Fact Discovery [Motion Docket No. 1068-004] Download
Jan 26, 2018 634951 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Unopposed Motion for Leave to File Their Claim Construction Brief out of Time Download
Jan 25, 2018 634772 Bio-Rad Laboratories, Inc., Lawrence Livermore National Security, LLC, and 10X Genomics, Inc. Complainants and Respondent's Joint Unopposed Motion to Take Fact Depositions out of Time Download
Jan 25, 2018 634737 Administrative Law Judge Granting the Parties' Proposal That There Be No Markman Hearing, and Ordering the Private Parties to Meet on Scheduled Dates and to Report on Patents and Claims Being Dropped from this Investigation Download
Jan 23, 2018 634532 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Opening Claim Construction Brief Download
Jan 23, 2018 634538 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Markman Hearing Proposals Download
Jan 23, 2018 634530 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Opening Claim Construction Brief Download
Jan 23, 2018 634528 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Joint List of Proposed Construction of Disputed Claim Terms Download
Jan 23, 2018 634525 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Amended Joint Claim Construction Chart Download
Jan 23, 2018 634518 Office of Unfair Import Investigations Claim Construction Brief of the Commission Investigative Staff Download
Jan 23, 2018 634448 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Victoria Maroulis Download
Jan 17, 2018 634044 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Motion for Summary Determination That the Doctrine of Assignor Estoppel Precludes Respondent from Challenging the Validity of the Asserted Patents Download
Jan 16, 2018 633987 10X Genomics, Inc. Supplemental Notice of Appearance; Additional Attorney from Paul, Weiss, Rifkind, Wharton and Garrison on Behalf of 10X Genomics, Inc. Download
Jan 16, 2018 633939 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of K. Kevin Chu Download
Jan 12, 2018 633783 Administrative Law Judge Granting in-Part and Denying in-Part Parties' Unopposed Joint Motion to Extend Certain Dates in the Procedural Schedule [Motion Docket No. 1068-001] Download
Jan 12, 2018 633763 Bio-Rad Laboratories, Inc., Lawrence Livermore National Security, LLC, 10X Genomics, Inc., and Office of Unfair Import Investiga Joint Claim Construction Chart Download
Jan 12, 2018 633764 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Notice of Change of Address for Lead Counsel Law Firm Quinn Emanuel Urquhart & Sullivan LLP on Behalf of Bio-Rad Laboratories, Inc. and Lawrence National Security, LLC Download
Jan 11, 2018 633639 Administrative Law Judge Granting the Parties' Joint Motion for Leave to File the Joint Claim Construction Statement after the Filing Deadline [Motion Docket No. 1068-002] Download
Jan 11, 2018 633582 Bio-Rad Laboratories, Inc., Lawrence Livermore National Security, LLC, 10X Genomics, Inc., and Office of Unfair Import Investiga Joint Motion to File Joint Claim Construction Statement out of Time Download
Jan 11, 2018 633569 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Lior Pachter, PhD Download
Jan 10, 2018 633524 Bio-Rad Laboratories, Inc., Lawrence Livermore National Security, LLC, and 10X Genomics, Inc. Unopposed Joint Motion to Extend Certain Dates in the Procedural Schedule Download
Dec 20, 2017 632154 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Tentative Witness List Download
Dec 20, 2017 632149 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Tentative List of Witnesses Download
Dec 15, 2017 631717 Office of Unfair Import Investigations Commission Investigative Staff's Tentative Witness List Download
Dec 13, 2017 631436 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Ethan Glass Download
Dec 11, 2017 631234 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Anne Toker Download
Dec 6, 2017 630905 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Juan Santiago and Ryan Sullivan Download
Dec 6, 2017 630847 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Carla S. Mulhern Download
Dec 1, 2017 630494 10X Genomics, Inc. Respondent 10X Genomics, Inc.'s Notice of Prior Art Download
Nov 27, 2017 629860 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Shelley Lynn Anna, PhD Download
Nov 27, 2017 629859 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Bruce K. Gale, PhD Download
Nov 17, 2017 629281 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainant Ground Rule 4 Notice of Patent Priority Dates, Dates of Conception, and Dates of Reduction to Practice Download
Nov 14, 2017 628829 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Peter Benson Download
Nov 13, 2017 628700 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Nathan Sun and Jeffrey Ung Download
Nov 3, 2017 628038 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Identification of Expert Witnesses Download
Nov 3, 2017 628026 10X Genomics, Inc. 10X's Identification of Expert Witnesses Download
Nov 1, 2017 627558 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Nancy Zhang Download
Oct 31, 2017 627289 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Brian Cannon Download
Oct 2, 2017 624606 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Jeffrey Gerchick Download
Oct 2, 2017 624607 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Alex Lasher Download
Sep 29, 2017 624823 Office of the Secretary None Download
Sep 29, 2017 624422 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Setting a Sixteen and a Half Month Target Date Download
Sep 29, 2017 624414 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Notice of Withdrawal of Appearance of Paul F. Brinkman from Quinn Emanuel Urquhart & Sullivan LLP on Behalf of Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Download
Sep 29, 2017 624355 Administrative Law Judge Adopting in Part Parties' Joint Proposed Procedural Schedule Download
Sep 29, 2017 624319 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Designation of Jeffrey Gerchick as Lead Counsel Download
Sep 29, 2017 624317 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Supplemental Notice of Appearance; Additional Attorneys from Quinn Emanuel Urquhart & Sullivan LLP on Behalf of Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Download
Sep 27, 2017 624144 Bio-Rad Laboratories, Inc., Lawrence Livermore National Security, LLC, 10X Genomics, Inc., and Office of Unfair Import Investiga Joint Proposed Procedural Schedule Download
Sep 27, 2017 624141 Bio-Rad Laboratories, Inc., Lawrence Livermore National Security, LLC, and 10X Genomics, Inc. Notice of Related Proceedings Download
Sep 27, 2017 624116 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Bio-Rad Certified U.S. Patent Nos. 9,636,682 and 9,649,635 with Corrected Certificate of Service Download
Sep 27, 2017 624027 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Certified U.S. Patent Nos. 9,636,682 and 9,649,635 Download
Sep 19, 2017 623429 10X Genomics, Inc. Exhibit A to the Response of 10X Genomics, Inc. to the Complaint and Notice of Investigation Download
Sep 19, 2017 623426 10X Genomics, Inc. Exhibit A to the Response of 10X Genomics, Inc. to the Complaint and Notice of Investigation Download
Sep 19, 2017 623425 10X Genomics, Inc. Response of 10X Genomics, Inc. to the Complaint and Notice of Investigation Download
Sep 14, 2017 623040 10X Genomics, Inc. Request for Confidential Materials on Behalf of 10x Genomics, Inc. Download
Sep 13, 2017 622997 Administrative Law Judge Proposed Scheduling Order and Notice of Ground Rules Download
Sep 13, 2017 622996 Administrative Law Judge Initial Determination Setting a Sixteen and a Half (16.5)-Month Target Date Download
Sep 13, 2017 623006 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Nicholas Groombridge, David J. Ball, Jr., Jennifer H. Wu, Megan F. Raymond, Josephine Young, and Jennifer Rea Deneault Download
Sep 13, 2017 623004 10X Genomics, Inc. Notice of Appearance of Paul, Weiss, Rifkind, Wharton and Garrison on Behalf of 10X Genomics, Inc.; Designation of Nicholas Groombridge as Lead Counsel Download
Sep 8, 2017 622606 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Agreement to Be Bound by the Protective Order of Paul Brinkman, David Bilsker, Kevin Johnson, and Sky Adams Download
Sep 7, 2017 622528 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Notice of Appearance of Quinn Emanuel Urquhart & Sullivan LLP on Behalf of Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security LLC; Designation of Paul F. Brinmkman as Lead Counsel Download
Sep 6, 2017 622369 Office of the Secretary F.R. Notice of Institution of Investigation Download
Sep 6, 2017 622283 Administrative Law Judge Protective Order Download
Sep 5, 2017 623791 Office of the Secretary None Download
Aug 30, 2017 621676 Office of the Secretary Notice of Assignment of ALJ McNamara Download
Aug 30, 2017 621656 Office of the Secretary Notice of Institution of Investigation Download
Aug 22, 2017 620685 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC License Agreement between Complainants Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Download
Aug 22, 2017 620684 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC License Agreement between Complainants Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security LLC Download
Aug 17, 2017 620343 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Complainants' Reply to Respondent's Comments on Public Interest Download
Aug 14, 2017 619933 10X Genomics, Inc. Proposed Respondent's Comments on Public Interest Download
Aug 4, 2017 620428 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Jul 31, 2017 618579 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Jul 31, 2017 618578 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Appendices to Complaint Download
Jul 31, 2017 618543 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Public Complaint and Exhibits Download
Jul 31, 2017 618544 Bio-Rad Laboratories, Inc. and Lawrence Livermore National Security, LLC Confidential Exhibits Download
Menu