Search
Patexia Research
Case number 337-TA-1100

Microfluidic Systems and Components Thereof and Products Containing Same > Documents

Date Field Doc. No.PartyDescription
Dec 10, 2021 758357 Office of the Secretary F.R. Notice of Commission Determination Not to Review an Initial Determination Granting a Motion for Return of a Bond Download
Dec 6, 2021 759137 Office of the Secretary None Download
Aug 5, 2021 748796 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Aug 5, 2021 748795 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jul 28, 2021 748191 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Motion for Return of Bond Download
Jul 28, 2021 748182 Bio-Rad Laboratories, Inc. and 10X Genomics, Inc. Joint Petition of Complainant 10X Genomics, Inc. and Respondent Bio-Rad Laboratories, Inc. to Rescind the Limited Exclusion Order and the Cease and Desist Order Download
Jul 28, 2021 749214 Bio-Rad Laboratories, Inc. and 10X Genomics, Inc. Joint Petition of Complainant 10X Genomics, Inc. and Respondent Bio-Rad Laboratories, Inc. to Rescind the Limited Exclusion Order and the Cease and Desist Order Download
Jul 6, 2021 746111 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jul 6, 2021 746093 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jun 7, 2021 744133 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jun 7, 2021 744132 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
May 5, 2021 741612 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
May 5, 2021 741611 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Apr 5, 2021 738918 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Apr 5, 2021 738916 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease & Desist Order Download
Mar 5, 2021 736054 Bio Rab Laboratories, Inc Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Mar 5, 2021 736053 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Feb 19, 2021 734664 Office of the Secretary None Download
Feb 5, 2021 733169 Bio-Rad Laboratories, Inc. January Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Feb 5, 2021 733167 Bio-Rad Laboratories, Inc. January Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jan 5, 2021 729557 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jan 5, 2021 729556 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Dec 7, 2020 727393 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Dec 7, 2020 727388 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Nov 5, 2020 724232 Bio-Rad Laboratories, Inc Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Nov 5, 2020 724230 Bio-Rad Laboratories, Inc Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Oct 5, 2020 721168 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Oct 5, 2020 721167 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Sep 8, 2020 719066 Bio-Rad Laboratories, Inc Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Sep 8, 2020 719062 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Aug 5, 2020 716545 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Aug 5, 2020 716543 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jul 7, 2020 714029 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jul 6, 2020 713993 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jun 16, 2020 712771 Office of the Secretary Certified List, 20-1785, Bio-Rad Laboratories, Inc. v. International Trade Commission Download
Jun 5, 2020 712079 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jun 5, 2020 712067 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
May 5, 2020 709621 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
May 5, 2020 709620 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Apr 6, 2020 707108 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Apr 6, 2020 707105 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Mar 25, 2020 706042 Office of the Secretary Commission Opinion Download
Mar 5, 2020 704180 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Mar 5, 2020 704179 Bio-Rad Laboratories, Inc. Report of Bio-Rad Laboratories, Inc. Pursuant to Section V of the Cease and Desist Order Download
Feb 21, 2020 703145 Office of the Secretary Letter of Receipt of Payment of Bond on Behalf of Bio-Rad Laboratories, Inc. Download
Feb 21, 2020 703146 Office of the Secretary Letter of Receipt of Payment of Bond on Behalf of Bio-Rad Laboratories, Inc. Download
Feb 20, 2020 703139 Bio-Rad Laboratories, Inc. Letter from Alex Lasher to Secretary Barton Transmitting Bond to the Commission Download
Feb 20, 2020 703138 Bio-Rad Laboratories, Inc. Letter from S. Alex Lasher to Secretary Barton Transmitting Bond to the Commission Download
Feb 19, 2020 703174 Office of the Secretary F.R. Commission's Final Determination Finding a Violation of Section 337; Issuance of a Limited Exclusion Order and Cease and Desist Order; and Termination of the Investigation Download
Feb 12, 2020 702762 Office of the Secretary None Download
Feb 12, 2020 702443 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
Feb 12, 2020 702444 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
Feb 12, 2020 702337 Office of the Secretary Cease and Desist Order for Bio-Rad Laboratories, Inc. Download
Feb 12, 2020 702336 Office of the Secretary Limited Exclusion Order for Bio-Rad Laboratories, Inc. Download
Feb 12, 2020 702333 Office of the Secretary Commission Opinion Download
Feb 12, 2020 702327 Office of the Secretary Letter to Chief Charles Steuart of U.S. Customs and Border Protection Informing Him about the Issuance of a Limited Exclusion Order Download
Feb 12, 2020 702330 Office of the Secretary Commission's Final Determination Finding a Violation of Section 337; Issuance of a Limited Exclusion Order and Cease and Desist Order; and Termination of the Investigation Download
Feb 5, 2020 701666 Office of the Secretary None Download
Feb 5, 2020 701588 Office of the Secretary Extension of the Target Date Download
Jan 29, 2020 700654 Office of the Secretary Extension of the Target Date Download
Jan 29, 2020 701022 Office of the Secretary None Download
Jan 22, 2020 700889 Office of the Secretary None Download
Jan 22, 2020 699986 Office of the Secretary Extension of the Target Date Download
Dec 16, 2019 697474 Office of the Secretary None Download
Dec 16, 2019 697402 Office of the Secretary Extension of the Target Date Download
Nov 18, 2019 694843 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Reply Written Submission regarding the Commission's October 17, 2019 Notice Download
Nov 18, 2019 694842 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Combined Reply to 10X's and The Office of Unfair Import Investigations' Response to the Commission Notice Dated October 17, 2019 Download
Nov 18, 2019 694840 Office of Unfair Import Investigations The Office of Unfair Import Investigations' Reply to the Private Parties' Responses to the Commission's October 17, 2019 Questions Download
Nov 14, 2019 694456 Bio-Rad Laboratories, Inc. RX-0092C - RX-0802C Download
Nov 14, 2019 694455 Bio-Rad Laboratories, Inc. RX-0102 - RX-0716 Download
Nov 14, 2019 694453 Bio-Rad Laboratories, Inc. RDX-0003 Download
Nov 14, 2019 694452 Bio-Rad Laboratories, Inc. RX-0728 - RX-0729 Download
Nov 14, 2019 694449 Bio-Rad Laboratories, Inc. RX-0502C - RX-0808C Download
Nov 14, 2019 694363 Bio-Rad Laboratories, Inc. RDX-001C - RDX-0002C Download
Nov 13, 2019 694177 Bio-Rad Laboratories, Inc. Respondent Bio-Rad's Opening Submission Responding to Commission Notice Dated October 17, 2019 Download
Nov 12, 2019 694146 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Opening Written Submission regarding the Commission's October 17, 2019 Notice Download
Nov 12, 2019 694049 Office of Unfair Import Investigations The Office of Unfair Import Investigations' Responses to the Commission's October 17, 2019 Questions Download
Nov 7, 2019 693730 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Combined Reply to 10X's and the Office of Unfair Import Investigations' Response to the Commission Notice Dated October 17, 2019 Download
Nov 7, 2019 693728 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Reply Written Submission regarding the Commission's October 17, 2019 Notice Download
Nov 7, 2019 693721 Office of Unfair Import Investigations The Office of Unfair Import Investigations' Reply to the Private Parties' Responses to the Commission's October 17, 2019 Questions Download
Oct 31, 2019 692922 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Opening Submission Responding to the Commission's Notice Dated October 17, 2019 Download
Oct 31, 2019 692914 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Opening Written Submission regarding the Commission's October 17, 2019 Notice Download
Oct 31, 2019 692910 Office of Unfair Import Investigations The Office of Unfair Import Investigations' Responses to the Commission's October 17, 2019 Questions Download
Oct 23, 2019 692039 Office of the Secretary F.R. Commission Determination to Review-in-Part a Final Initial Determination Finding a Violation of Section 337 and to Extend the Target Date; Schedule for Filing Written Submissions Download
Oct 17, 2019 692099 Office of the Secretary None Download
Oct 17, 2019 691520 Office of the Secretary Commission Determination to Review-in-Part a Final Initial Determination Finding a Violation of Section 337 and to Extend the Target Date; Schedule for Filing Written Submissions Download
Oct 17, 2019 691521 Office of the Secretary Commission Determination to Review-in-Part a Final Initial Determination Finding a Violation of Section 337 and to Extend the Target Date; Schedule for Filing Written Submissions Download
Oct 15, 2019 692205 Office of the Secretary None Download
Oct 15, 2019 691187 Office of the Secretary Extension of the Date for the Commission Determination on Whether to Review a Final Initial Determination Download
Aug 27, 2019 686556 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Submission on the Public Interest Download
Aug 27, 2019 686555 Bio-Rad Laboratories, Inc. Bio-Rad's Statement on Public Interest Download
Aug 26, 2019 686354 Bio-Rad Laboratories, Inc. Bio-Rad's Statement on Public Interest Download
Aug 26, 2019 686342 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Submission on the Public Interest Download
Aug 23, 2019 686179 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Response to 10X Genomics, Inc.'s Notice of Supplemental Authority Download
Aug 21, 2019 685889 Office of the Secretary Extension of the Date for the Commission Determination on Whether to Review a Final Initial Determination Download
Aug 20, 2019 686248 Office of the Secretary None Download
Aug 19, 2019 685702 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Notice of Supplemental Authority Download
Aug 16, 2019 685633 Office of Unfair Import Investigations The Office of Unfair Import Investigations' Combined Response to Petitions for Review of the Initial Determination on Violation of Section 337 Download
Aug 16, 2019 685616 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Response to Respondent Bio-Rad Laboratories, Inc.'s Petition for Review of the Initial Determination on Violation of Section 337 Download
Aug 16, 2019 685615 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Response to Petition of the Office of Unfair Import Investigations for Review of the Initial Determination on Violation of Section 337 Download
Aug 15, 2019 685445 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Combined Response to 10X's and the Office of Unfair Import Investigations' Petitions for Review of the Initial Determination Download
Aug 12, 2019 685015 Administrative Law Judge Initial Determination on Violation of Section 337 Download
Aug 12, 2019 685017 Administrative Law Judge Recommended Determination on Remedy and Bonding Download
Aug 8, 2019 684863 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Petition for Review of the Initial Determination Download
Aug 8, 2019 684862 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Petition for Review of the Initial Determination on Violation of Section 337 Download
Aug 8, 2019 684772 Office of Unfair Import Investigations Petition of the Office of Unfair Import Investigations for Review of the Initial Determination on Violation of Section 337 Download
Aug 6, 2019 684515 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Combined Response to 10X's and the Office of Unfair Import Investigation's Petitions for Review of the Initial Determination Download
Aug 6, 2019 684510 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Response to Respondent Bio-Rad Laboratories, Inc.'s Petition for Review of the Initial Determination on Violation of Section 337 Download
Aug 6, 2019 684489 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Response to Petition of the Office of Unfair Import Investigations for Review of the Initial Determination on Violation of Section 337 Download
Aug 6, 2019 684456 Office of Unfair Import Investigations The Office of Unfair Import Investigations' Combined Response to Petitions for Review of the Initial Determination on Violation of Section 337 Download
Jul 30, 2019 683619 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Petition for Review of the Initial Determination of Violation of Section 337 Download
Jul 29, 2019 683547 Bio-Rad Laboratories, Inc. Summary of Respondent Bio-Rad Laboratories, Inc.'s Petition for Review of the Initial Determination on Violation of Section 337 Download
Jul 29, 2019 683536 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Petition for Review of the Initial Determination Download
Jul 29, 2019 683533 Office of Unfair Import Investigations Petition of the Office of Unfair Import Investigations for Review of the Initial Determination on Violation of Section 337 Download
Jul 25, 2019 683181 Office of the Secretary Request for Statements on the Public Interest Download
Jul 25, 2019 683123 Administrative Law Judge Recommended Determination on Remedy and Bonding Download
Jul 12, 2019 681170 Administrative Law Judge Initial Determination on Violation of Section 337 Download
Jul 12, 2019 681174 Administrative Law Judge Initial Determination on Violation of Section 337 Download
Jun 12, 2019 678405 Office of the Secretary Commission Determination Not to Review an Initial Determination Extending the Target Date Download
Jun 12, 2019 681591 Office of the Secretary None Download
May 29, 2019 677300 Administrative Law Judge Initial Determination Extending Target Date Download
May 8, 2019 675411 Office of Unfair Import Investigations The Commission Investigative Staff's Reply Post-Hearing Brief Download
May 8, 2019 675391 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Reply Post-Hearing Brief Download
May 8, 2019 675370 Bio-Rad Laboratories, Inc. Respondent Bio-Rad's Post-Trial Reply Brief Download
May 1, 2019 674622 10X Genomics, Inc. CX-0024 - CX-1965 Download
May 1, 2019 674620 10X Genomics, Inc. CX-0001C - CX-1978C Download
Apr 29, 2019 674374 10X Genomics, Inc. JX-0018C - JX-0173C Download
Apr 29, 2019 674371 10X Genomics, Inc. Demonstrative Confidential Exhibits (CDX-0002C - CDX-0011C) Download
Apr 29, 2019 674370 10X Genomics, Inc. CX-1827C Download
Apr 29, 2019 674369 10X Genomics, Inc. CX-1181, CX-1981, and CX-1984 Download
Apr 29, 2019 674368 10X Genomics, Inc. JX-0001 - JX-0171 Download
Apr 29, 2019 674361 Bio-Rad Laboratories, Inc. RX-0092 - RX-0802C Download
Apr 29, 2019 674343 Bio-Rad Laboratories, Inc. RDX-0001C - RDX-0002C Download
Apr 29, 2019 674342 Bio-Rad Laboratories, Inc. RX-0102 - RX-0716 Download
Apr 29, 2019 674340 Bio-Rad Laboratories, Inc. Received Demonstrative Exhibit (RDX-0003) Download
Apr 29, 2019 674338 Bio-Rad Laboratories, Inc. Rejected Exhibits (RX-728 - RX-0729) Download
Apr 29, 2019 674334 Bio-Rad Laboratories, Inc. Rejected Exhibits (RX-0502C - RX-0808C) Download
Apr 26, 2019 674258 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Post-Hearing Brief Download
Apr 26, 2019 674246 Office of Unfair Import Investigations The Commission Investigative Staff's Initial Post-Hearing Brief Download
Apr 26, 2019 674245 Bio-Rad Laboratories, Inc. Respondent Bio-Rad's Post-Trial Brief Download
Apr 25, 2019 674140 10X Genomics, Inc. Notice of Withdrawal of Appearance of Simone Park from Paul, Weiss, Rifkind, Wharton & Garrison LLP on Behalf of 10X Genomics, Inc. Download
Apr 24, 2019 674047 Bio-Rad Laboratories, Inc. Respondent Bio-Rad's Post-Trial Reply Brief Download
Apr 24, 2019 674045 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Reply Post-Hearing Brief Download
Apr 24, 2019 674044 Office of Unfair Import Investigations The Commission Investigative Staff's Reply Post-Hearing Brief Download
Apr 12, 2019 672998 Bio-Rad Laboratories, Inc. Respondent Bio-Rad's Post Trial Brief Download
Apr 12, 2019 672996 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Post-Hearing Brief Download
Apr 12, 2019 672991 Bio-Rad Laboratories, Inc. Respondent Bio-Rad's Final Exhibit List Download
Apr 12, 2019 672986 Office of Unfair Import Investigations The Commission Investigative Staff's Initial Post-Hearing Brief Download
Apr 12, 2019 672970 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Final Exhibit Lists Download
Apr 3, 2019 672190 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondent Bio-Rad's Motion for Reconsideration regarding Order No. 43 Download
Mar 29, 2019 671820 Office of the Secretary Hearing (Pages 983-1033) Download
Mar 29, 2019 671750 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Opposition to Respondent Bio-Rad Laboratories, Inc.'s Motion for Reconsideration regarding a Portion of the ALJ's Order Granting-in-Part and Denying-in-Part Complainant's Motion in Limine No. 4 regarding Inventorship and Ownership Defenses Download
Mar 29, 2019 671708 Administrative Law Judge Hearing (Pages 734-982) (with excerpts) Download
Mar 29, 2019 671707 Administrative Law Judge Hearing (Pages 734-982) (with excerpts) Download
Mar 28, 2019 671546 Office of the Secretary Hearing (Pages 503-732) (with excerpts) Download
Mar 28, 2019 671601 10X Genomics, Inc., Bio-Rad Laboratories, Inc., and Office of Unfair Import Investigations Stipulation and Joint Request to Admit Witness Statements and Deposition Transcripts of Bond and Remedies Experts Dr. Vander Veen and Mr. Herrington in Lieu of Live Hearing Testimony Download
Mar 28, 2019 671545 Administrative Law Judge Hearing (Pages 503-733) (with excerpts) Download
Mar 26, 2019 671505 Administrative Law Judge Hearing (Pages 258-502) (with excerpts) Download
Mar 26, 2019 671381 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Motion for Reconsideration regarding a Portion of the ALJ's Order Granting-in-Part and Denying-in-Part Complainant's Motion in Limine regarding Inventorship and Ownership Defenses Download
Mar 25, 2019 671504 Administrative Law Judge Hearing (Pages 1-257) (with excerpts) Download
Mar 25, 2019 671503 Administrative Law Judge Hearing (Pages 1-257) (with excerpts) Download
Mar 23, 2019 671091 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of Shuang Zhang Download
Mar 22, 2019 671011 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Opposition to Respondent Bio-Rad Laboratories, Inc.'s Motion for Reconsideration regarding a Portion of the ALJ's Order Granting-in-Part and Denying-in-Part Complainant's Motion in Limine No. 4 regarding Inventorship and Ownership Defenses (Order No. 43) Download
Mar 22, 2019 671008 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondent Bio-Rad's Motion for Reconsideration regarding Order No. 43 Download
Mar 21, 2019 670925 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant 10X's Motion for Reconsideration Download
Mar 20, 2019 670725 10X Genomics, Inc. Notice of Withdrawal of Appearance of Christian Chessman from Tensegrity Law Group LLC on Behalf of 10X Genomics, Inc. Download
Mar 19, 2019 670474 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Motion for Reconsideration regarding a Portion of the ALJ's Order Granting-in-Part and Denying-in-Part Complainant's Motion in Limine No. 4 regarding Inventorship and Ownership Defenses Download
Mar 19, 2019 670452 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Reply in Support of Its Motion for Reconsideration regarding a Portion of the ALJ's Initial Determination Granting-in-Part and Denying-in-Part Complainant's Motion for Summary Determination with Respect to Respondent's Inventorship and Ownership Affirmative Defenses Download
Mar 19, 2019 670421 10X Genomics, Inc., Bio-Rad Laboratories, Inc., and Office of Unfair Import Investigations Stipulation and Joint Request to Admit Witness Statements and Deposition Transcripts of Bond and Remedies Experts Dr. Vander Veen and Mr. Herrington in Lieu of Live Hearing Testimony Download
Mar 18, 2019 670339 Bio-Rad Laboratories, Inc. Notice of Withdrawal of Appearance of Jeffrey Ung from Quinn Emanuel on Behalf of Bio-Rad Laboratories, Inc. Download
Mar 18, 2019 670325 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Opposition to Complainant 10X's Motion for Reconsideration regarding a Portion of the ALJ's Initial Determination Granting-in-Part and Denying-in-Part Complainant's Motion for Summary Determination with Respect to Respondent's Inventorship and Ownership Affirmative Defenses Download
Mar 14, 2019 671683 Administrative Law Judge High Priority Objections Download
Mar 14, 2019 671682 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainant's Motion in Limine No. 4 regarding Inventorship and Ownership Defenses Download
Mar 14, 2019 670108 Administrative Law Judge High Priority Objections Download
Mar 14, 2019 670054 Administrative Law Judge Denying Respondent's Motion in Limine No. 3 regarding Joint Ownership Download
Mar 14, 2019 670052 Administrative Law Judge Denying Complainant's Motion for Reconsideration of Order No. 34 Download
Mar 14, 2019 670055 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainant's Motion in Limine No. 4 regarding Inventorship and Ownership Defenses Download
Mar 13, 2019 669999 Office of the Secretary None Download
Mar 13, 2019 669972 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting-in-Part the Complainant's Motion for Summary Determination with Respect to the Respondent's Inventorship and Ownership Affirmative Defenses Download
Mar 12, 2019 671679 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainant's Motion in Limine No. 2 regarding Infringement Testimony and Exhibits Download
Mar 12, 2019 671677 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainant's Motion in Limine No. 1 regarding Invalidity Testimony and Exhibits Download
Mar 12, 2019 671680 Administrative Law Judge Denying Complainant's Motion in Limine No. 3 to Exclude the Testimony of Douglas Greiner Download
Mar 12, 2019 669881 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Reply in Support of Its Motion for Reconsideration regarding a Portion of the ALJ's Initial Determination Granting-in-Part and Denying-in-Part Complainant's Motion for Summary Determination with Respect to Respondent's Inventorship and Ownership Affirmative Defenses Download
Mar 12, 2019 669828 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainant's Motion in Limine No. 1 regarding Invalidity Testimony and Exhibits Download
Mar 12, 2019 669831 Administrative Law Judge Denying Complainant's Motion in Limine No. 3 to Exclude the Testimony of Douglas Greiner Download
Mar 12, 2019 669829 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainant's Motion in Limine No. 2 regarding Infringement Testimony and Exhibits Download
Mar 11, 2019 669657 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant 10X's Motion for Reconsideration Download
Mar 11, 2019 669571 Office of the Secretary Commission Determination Not to Review an Initial Determination Revising the Target Date in This Investigation Download
Mar 7, 2019 671676 Administrative Law Judge Denying Respondent's Motion in Limine No. 1 regarding Late-Disclosed Infringement Contention Download
Mar 7, 2019 669353 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Opposition to Complainant 10X's Motion for Reconsideration regarding a Portion of the ALJ's Initial Determination Granting-in-Part and Denying-in-Part Complainant's Motion for Summary Determination with Respect to Respondent's Inventorship and Ownership Affirmative Defenses (Order No. 34) Download
Mar 7, 2019 669319 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Motion for Reconsideration regarding a Portion of the ALJ's Initial Determination Granting-in-Part and Denying-in-Part Complainant's Motion for Summary Determination with Respect to Respondent's Inventorship and Ownership Affirmative Defenses (Order No. 34) Download
Mar 7, 2019 669302 Administrative Law Judge Denying Respondent's Motion in Limine No. 2 regarding Claim Construction Download
Mar 7, 2019 669301 Administrative Law Judge Denying Respondent's Motion in Limine No. 1 regarding Late-Disclosed Infringement Contention Download
Mar 5, 2019 671675 Administrative Law Judge Denying Respondent's Motion for Summary Determination of Non-Infringement Download
Mar 5, 2019 669089 Administrative Law Judge Denying Respondent's Motion for Summary Determination of Non-Infringement Download
Feb 28, 2019 668776 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Motion for Reconsideration regarding a Portion of the ALJ's Initial Determination Granting-in-Part and Denying-in-Part Complainant's Motion for Summary Determination with Respect to Respondent's Inventorship and Ownership Affirmative Defenses Download
Feb 25, 2019 669020 Office of the Secretary None Download
Feb 21, 2019 670996 Administrative Law Judge Initial Determination Granting-in-Part and Denying-in-Part Complainant's Motion for Summary Determination with Respect to Respondent's Inventorship and Ownership Affirmative Defenses Download
Feb 21, 2019 667757 Administrative Law Judge Initial Determination Granting-in-Part and Denying-in-Part Complainant's Motion for Summary Determination with Respect to Respondent's Inventorship and Ownership Affirmative Defenses Download
Feb 19, 2019 667560 Office of Unfair Import Investigations The Commission Investigative Staff's Combined Response to the Private Parties' High Priority Objections Download
Feb 19, 2019 667555 Office of Unfair Import Investigations Commission Investigative Staff's Omnibus Response to Motions in Limine Download
Feb 15, 2019 667304 Bio-Rad Laboratories, Inc. Reply in Support of Respondent's Motion in Limine No. 3: to Preclude Complainant from Introducing Arguments and Testimony regarding Joint Inventorship Relying on an Incorrect Legal Standard Download
Feb 15, 2019 667301 Bio-Rad Laboratories, Inc. Respondent's Reply to Complainant's Response to Respondent's Motion in Limine No. 2: Strike Testimony from Dr. Butte That Contradicts the Court's Claim Construction Download
Feb 15, 2019 667300 Bio-Rad Laboratories, Inc. Respondent's Reply to Complainant's Response to Respondent's Motion in Limine No. 1: 10X's Late-Disclosed Theory That Magnesium is One of the Claimed Stimulus in the Asserted Claims of the '204 Patent Should Be Precluded as Untimely Download
Feb 15, 2019 667275 10X Genomics, Inc. Complainant's Reply in Support of MIL No. 4: Bio-Rad's New Arguments and Evidence regarding Inventorship and Ownership Related Defenses Download
Feb 15, 2019 667274 10X Genomics, Inc. Complainant's Reply in Support of MIL No. 3: to Exclude Bio-Rad's Untimely Testimony from Its Employee Dr. Douglas Greiner Download
Feb 15, 2019 667271 10X Genomics, Inc. Complainant's Reply in Support of MIL No. 2: to Strike and Exclude New Non-Infringement and No-Technical Domestic-Industry Arguments and Evidence Download
Feb 15, 2019 667266 10X Genomics, Inc. Complainant's Reply in Support of MIL No. 1: to Strike and Exclude Bio-Rad's New Contentions, Opinions, Testimony, and Exhibits regarding Validity Download
Feb 11, 2019 666657 10X Genomics, Inc. Complainant's Motion in Limine No. 4: Bio-Rad's New Arguments and Evidence regarding Inventorship and Ownership Related Defenses Download
Feb 8, 2019 666422 Bio-Rad Laboratories, Inc. Reply in Support of Respondent's Motion in Limine No. 3 to Preclude Complainant from Introducing Arguments and Testimony regarding Joint Inventorship Relying on an Incorrect Legal Standard Download
Feb 8, 2019 666413 Bio-Rad Laboratories, Inc. Respondent's Reply to Complainant's Response to Respondent's Motion in Limine No. 2: Strike Testimony from Dr. Butte That Contradicts the Court's Claim Construction Download
Feb 8, 2019 666407 Bio-Rad Laboratories, Inc. Respondent's Reply to Complainant's Response to Respondent's Motion in Limine No. 1: 10X's Late-Disclosed Theory That Magnesium is One of the Claimed Stimulus in the Asserted Claims of the '204 Patent Should Be Precluded as Untimely Download
Feb 8, 2019 666396 10X Genomics, Inc. Complainant's Reply in Support of MIL No. 4: Bio-Rad's New Arguments and Evidence regarding Inventorship and Ownership Related Defenses Download
Feb 8, 2019 666388 10X Genomics, Inc. Complainant's Reply in Support of MIL No. 1: to Strike and Exclude Bio-Rad's New Contentions, Opinions, Testimony, And Exhibits regarding Validity Download
Feb 8, 2019 666383 10X Genomics, Inc. Complainant's Reply in Support of MIL No. 3: to Exclude Bio-Rad's Untimely Testimony from Its Employee Dr. Douglas Greiner Download
Feb 8, 2019 666375 10X Genomics, Inc. Complainant's Reply in Support of MIL No. 2: to Strike and Exclude New Non-Infringement and No-Technical-Domestic-Industry Arguments and Evidence Download
Feb 7, 2019 666274 Office of Unfair Import Investigations The Commission Investigative Staff's Combined Response to the Private Parties' High Priority Objections Download
Feb 7, 2019 666271 Office of Unfair Import Investigations Commission Investigative Staff's Omnibus Response to Motions in Limine Download
Feb 7, 2019 666265 Bio-Rad Laboratories, Inc. Respondent's Opposition to Complainant's Motion in Limine No. 1 Download
Feb 7, 2019 666249 10X Genomics, Inc. Complainant's Motion In Limine No. 1: to Strike and Exclude Bio-Rad's New Contentions, Opinions, Testimony, and Exhibits regarding Validity Download
Feb 6, 2019 666161 Office of Unfair Import Investigations The Commission Investigative Staff's Pre-Hearing Brief Download
Feb 6, 2019 666154 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Pre-Hearing Statement Download
Feb 6, 2019 666152 10X Genomics, Inc. Complainant's High Priority Objections Download
Feb 6, 2019 666148 Office of Unfair Import Investigations The Commission Investigative Staff's Pre-Hearing Statement Download
Feb 6, 2019 666131 10X Genomics, Inc. Complainant's Response to Respondent's Motion in Limine No. 3 Download
Feb 6, 2019 666123 10X Genomics, Inc. Complainant's Response to Respondent's Motion in Limine No. 1 Download
Feb 6, 2019 666107 10X Genomics, Inc. Complainant's Response to Respondent's Motion in Limine No. 2 Download
Feb 6, 2019 666102 Administrative Law Judge Initial Determination Extending Target Date and Rescheduling Evidentiary Hearing Download
Feb 6, 2019 666099 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Pre-Hearing Brief Download
Feb 6, 2019 666094 10X Genomics, Inc. Complainant's Motion In Limine No. 2: to Strike and Exclude New Non-Infringement and Non-Technical-Domestic-Industry Arguments and Evidence Download
Feb 6, 2019 666093 10X Genomics, Inc. Complainant's Motion in Limine No. 3: to Exclude Bio-Rad's Untimely Testimony from Its Employee Dr. Douglas Greiner Download
Feb 1, 2019 665717 Bio-Rad Laboratories, Inc. Respondent's Opposition to Complainant's Motion in Limine No. 2: to Strike and Exclude New Non-Infringement and Non-Technical Domestic-Industry Arguments and Evidence Download
Feb 1, 2019 665668 Bio-Rad Laboratories, Inc. Respondent's Corrected Opposition to Complainant's Motion in Limine No. 1 Download
Feb 1, 2019 665666 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of Deborah Sohn Download
Jan 30, 2019 665504 Bio-Rad Laboratories, Inc. Respondent's Motion in Limine No. 3 to Preclude Complainant from Introducing Arguments and Testimony regarding Joint Inventorship Relying on an Incorrect Legal Standard Download
Jan 30, 2019 665502 Bio-Rad Laboratories, Inc. Respondent's Motion in Limine No. 2: Strike Testimony from Dr. Butte That Contradicts the Court's Claim Construction Download
Jan 30, 2019 665493 Bio-Rad Laboratories, Inc. Respondent's Motion in Limine No. 1: 10X's Late-Disclosed Theory That in the Asserted Claims of the '204 Patent Should be Precluded as Untimely Download
Jan 30, 2019 665491 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s High Priority Objections Download
Jan 30, 2019 665477 Bio-Rad Laboratories, Inc. Respondent's Opposition to Complainant's Motion in Limine No. 4: Bio-Rad's New Arguments and Evidence regarding Inventorship and Ownership Related Defenses Download
Jan 30, 2019 665473 Bio-Rad Laboratories, Inc. Respondent's Opposition to Complainant's Motion in Limine No. 3: to Exclude Bio-Rad's Untimely Testimony from Its Employee Dr. Douglas Greiner Download
Jan 30, 2019 665468 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Response to 10X's High Priority Objections Download
Jan 30, 2019 665467 Bio-Rad Laboratories, Inc. Respondent's Pre-Trial Statement Download
Jan 30, 2019 665465 Bio-Rad Laboratories, Inc. Respondent Bio-Rad's Pre-Trial Brief Download
Jan 30, 2019 665416 10X Genomics, Inc. Letter regarding Corrected Exhibits to 10X's Motion in Limine No. 4 Download
Dec 21, 2018 665084 Bio-Rad Laboratories, Inc. Respondent's Opposition to Complainant's Motion in Limine No. 1 Download
Dec 21, 2018 665080 Bio-Rad Laboratories, Inc. Respondent's Opposition to Complainant's Motion in Limine No. 2: to Strike and Exclude New Non-Infringement and Non-Technical Domestic-Industry Arguments and Evidence Download
Dec 21, 2018 665078 Bio-Rad Laboratories, Inc. Respondent's Opposition to Complainant's Motion in Limine No. 4: Bio-Rad's New Arguments and Evidence regarding Inventorship and Ownership Related Defenses Download
Dec 21, 2018 665065 10X Genomics, Inc. Complainant's Response to Respondent's Motion in Limine No. 3 Download
Dec 21, 2018 665058 10X Genomics, Inc. Complainant's Response to Respondent's Motion in Limine No. 1 Download
Dec 21, 2018 665059 Bio-Rad Laboratories, Inc. Respondent's Opposition to Complainant's Motion in Limine No. 3: to Exclude Bio-Rad's Untimely Testimony from Its Employee Dr. Douglas Greiner Download
Dec 21, 2018 665051 Office of Unfair Import Investigations The Commission Investigative Staff's Pre-Hearing Statement Download
Dec 21, 2018 665050 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Response to 10X's High Priority Objections Download
Dec 21, 2018 665048 Office of Unfair Import Investigations The Commission Investigative Staff's Pre-Hearing Brief Download
Dec 21, 2018 665040 10X Genomics, Inc. and Bio-Rad Laboratories, Inc. Joint Motion for Leave to File Public Versions of the Parties' Pre-Trial Filings on December 28, 2018 Download
Dec 21, 2018 664935 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation with Respect to Certain Patent Claims Download
Dec 21, 2018 665018 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Response to Respondent Bio-Rad Laboratories, Inc.'s High Priority Objections Download
Dec 21, 2018 664994 10X Genomics, Inc. Complainant's Response to Respondent's Motion in Limine No. 2 Download
Dec 21, 2018 664991 Administrative Law Judge Possible Closure of Commission Download
Dec 21, 2018 664951 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of Alex Wolinsky Download
Dec 20, 2018 669396 Office of the Secretary None Download
Dec 20, 2018 669271 Office of the Secretary None Download
Dec 20, 2018 667367 Administrative Law Judge Denying Respondent's Motion to Certify a Request for Judicial Enforcement of Its Subpoena to Dr. Paul Blainey after the Close of Fact Discovery Download
Dec 20, 2018 664860 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation with Respect to Certain Patent Claims Download
Dec 20, 2018 664725 Administrative Law Judge Denying Respondent's Motion to Certify a Request for Judicial Enforcement of Its Subpoena to Dr. Paul Blainey after the Close of Fact Discovery Download
Dec 18, 2018 664567 10X Genomics, Inc. Complainant's Partial Withdrawal of Motion in Limine No. 1 Download
Dec 18, 2018 664550 Administrative Law Judge Granting-in-Part Complainant's Motion to Extend Deadline for Filing an Objection regarding Certain Prior Art Download
Dec 14, 2018 664338 Bio-Rad Laboratories, Inc. Respondent's Motion in Limine No. 2: Strike Testimony from Dr. Butte That Contradicts the Court's Claim Construction Download
Dec 14, 2018 664335 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s High Priority Objections Download
Dec 14, 2018 664334 10X Genomics, Inc. Complainant's Motion in Limine No. 4: Bio-Rad's New Arguments and Evidence regarding Inventorship and Ownership Related Defenses Download
Dec 14, 2018 664332 Bio-Rad Laboratories, Inc. Respondent's Motion in Limine No. 3 to Preclude Complainant from Introducing Arguments and Testimony regarding Joint Inventorship Relying on an Incorrect Legal Standard Download
Dec 14, 2018 664330 10X Genomics, Inc. Complainant's Motion in Limine No. 1: to Strike and Exclude Bio-Rad's New Contentions, Opinions, Testimony, and Exhibits regarding Validity Download
Dec 14, 2018 664328 Bio-Rad Laboratories, Inc. Respondent's Motion in Limine No. 1: 10X's Late-Disclosed Theory That Magnesium is One of the Claimed Stimulus in the Asserted Claims of the '204 Patent Should be Precluded as Untimely Download
Dec 14, 2018 664327 10X Genomics, Inc. Complainant's High Priority Objections Download
Dec 14, 2018 664326 10X Genomics, Inc. Complainant's Motion in Limine No. 3: to Exclude Bio-Rad's Untimely Testimony from Its Employee Dr. Douglas Greiner Download
Dec 14, 2018 664306 10X Genomics, Inc. Complainant's Motion in Limine No. 2: to Strike And Exclude New Non-Infringement and Non-Technical-Domestic-Industry Arguments and Evidence Download
Dec 13, 2018 664205 Bio-Rad Laboratories, Inc. Respondent Bio-Rad's Pre-Trial Brief Download
Dec 13, 2018 664189 10X Genomics, Inc. Unopposed-in-Part Motion for Leave to Extend the Deadlines for Filing a Motion in Limine Responsive to Staff's Pre-Hearing Brief Discussion regarding Monforte Download
Dec 11, 2018 667364 Administrative Law Judge Denying Complainant's Motion to Strike Invalidity Contentions Download
Dec 11, 2018 667361 Administrative Law Judge Denying Respondent's Motion for Leave to File an Amended Notice of Prior Art Download
Dec 11, 2018 663808 Administrative Law Judge Denying Respondent's Motion for Leave to File an Amended Notice of Prior Art Download
Dec 11, 2018 663810 Administrative Law Judge Denying Complainant's Motion to Strike Invalidity Contentions Download
Dec 11, 2018 663814 Administrative Law Judge Granting Commission Investigative Staff's Unopposed Motion to Extend Deadlines for Responding to Motions in Limine and High Priority Objections; Setting Deadline for Reply Briefs Download
Dec 10, 2018 663755 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant 10X's Motion for Summary Determination Download
Dec 10, 2018 663757 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Bio-Rad Laboratories, Inc.'s Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,856,530 and 9,644,204 Download
Dec 10, 2018 663728 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Reply in Support of Its Motion for Summary Determination Download
Dec 10, 2018 663722 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Reply in Support of Its Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,856,530 and 9,644,204 Download
Dec 10, 2018 663670 Office of Unfair Import Investigations The Commission Investigative Staff's Unopposed Motion to Amend the Procedural Schedule's Deadline for Staff's Responses to Motions in Limine and High Priority Objections Download
Dec 10, 2018 663641 Administrative Law Judge Initial Determination Terminating Investigation with Respect to Additional Patent Claims Download
Dec 7, 2018 663631 Bio-Rad Laboratories, Inc. Respondent Bio-Rad's Pre-Trial Brief Download
Dec 7, 2018 663625 Bio-Rad Laboratories, Inc. Respondent's Pre-Trial Statement Download
Dec 7, 2018 663613 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Pre-Hearing Brief Download
Dec 7, 2018 663611 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Pre-Hearing Statement Download
Dec 7, 2018 663539 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of Armando Aquino, Thomas Bingel, Luis Figuera, William O'Meara, and Annett Schulze Download
Dec 6, 2018 663470 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Opposition to Complainant 10X's Motion for Summary Determination Download
Dec 6, 2018 663401 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Unopposed December 6, 2018, Motion to Terminate Investigation as to Some Claims of the Asserted Patents Download
Dec 5, 2018 663329 10X Genomics, Inc. Complainant's Opposition to Respondent's Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,856,530 and 9,644,204 Download
Dec 3, 2018 663192 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Reply in Support of Its Motion for Summary Determination Download
Dec 3, 2018 663189 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Reply in Support of Its Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,856,530 and 9,644,204 Download
Nov 30, 2018 663081 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Supplemental Request for Receipt of Evidence without a Sponsoring Witness Download
Nov 30, 2018 663047 Administrative Law Judge Initial Determination Terminating Investigation with Respect to Certain Patent Claims Download
Nov 28, 2018 662871 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Unopposed November 28, 2018, Motion to Terminate Investigation as to Some Claims of the Asserted Patents Download
Nov 28, 2018 662859 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Opposition to Complainant 10X's Motion for Summary Determination Download
Nov 28, 2018 662857 10X Genomics, Inc. Complainant's Opposition to Respondent's Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,856,530 and 9,644,204 Download
Nov 28, 2018 662845 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant 10X's Motion for Summary Determination Download
Nov 28, 2018 662832 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Bio-Rad Laboratories, Inc.'s Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,856,530 and 9,644,204 Download
Nov 26, 2018 662507 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Motion for Summary Determination Download
Nov 26, 2018 662461 Administrative Law Judge Denying Motion to Terminate Investigation as to Certain Patent Claims Download
Nov 21, 2018 662329 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,856,530 and 9,644,204 Download
Nov 16, 2018 662056 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Motion for Summary Determination Download
Nov 16, 2018 662053 Bio-Rad Laboratories, Inc. Respondent's Request for Receipt of Evidence without a Sponsoring Witness Download
Nov 16, 2018 662051 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Motion for Summary Determination of Non-infringement of U.S. Patent Nos. 9,856,530 and 9,644,204 Download
Nov 16, 2018 662009 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Request for Receipt of Evidence without a Sponsoring Witness Download
Nov 16, 2018 661962 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Unopposed Motion to Terminate Investigation as to Some Claims of the Asserted Patents Download
Nov 9, 2018 661586 Bio-Rad Laboratories, Inc. Notice of Withdrawal of Appearance of Peter Benson from Quinn Emanuel Urquhart & Sullivan LLP on Behalf of Bio-Rad Laboratories, Inc. Download
Nov 9, 2018 661559 10X Genomics, Inc. and Bio-Rad Laboratories, Inc. Joint Report regarding the Parties' Second Settlement Conference Download
Nov 9, 2018 661506 Administrative Law Judge Granting Commission Investigative Staff's Unopposed Motion to Extend Deadline for Submitting Outlines of Live Direct Testimony Download
Nov 8, 2018 661330 Office of Unfair Import Investigations The Commission Investigative Staff's Unopposed Motion to Amend the Procedural Schedule's Deadline for Staff's Outlines of Live Direct Testimony Download
Nov 6, 2018 662454 Office of the Secretary None Download
Nov 6, 2018 661200 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of Solomon Francis and Christina Hotsko Download
Nov 6, 2018 661131 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting a Summary Determination That the Complainant Has Satisfied the Economic Prong of the Domestic Industry Requirement Download
Nov 5, 2018 660921 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Bio-Rad Laboratories, Inc.'s Motion for Leave to File a Sur-Reply Download
Nov 2, 2018 663050 Administrative Law Judge Granting Motion for Protective Order regarding Deposition of Norman Schwartz Download
Nov 2, 2018 660844 Administrative Law Judge Granting Motion for Protective Order regarding Deposition of Norman Schwartz Download
Nov 1, 2018 660714 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Motion for Leave to File a Surreply in Opposition to 10X Genomics, Inc.'s Motion to Strike References from Bio-Rad Laboratories, Inc.'s Invalidity Contentions Download
Oct 31, 2018 660451 Administrative Law Judge Markman Order Download
Oct 29, 2018 660162 10X Genomics, Inc. 10X Genomics, Inc.'s Opposition to Bio-Rad Laboratories, Inc.'s Motion for Leave to File a Surreply in Opposition to 10X's Motion to Strike Late Disclosed References from Bio-Rad Laboratories, Inc.'s Invalidity Contentions Download
Oct 25, 2018 659885 Bio-Rad Laboratories, Inc. Respondent's Bio-Rad Labor Laboratories, Inc.'s Motion for Leave to File a Surreply in Opposition to 10x Genomics, Inc.'s Motion to Strike References from Bio-Rad Laboratories, Inc.'s Invalidity Contentions Download
Oct 23, 2018 659639 10X Genomics, Inc. 10X Genomics, Inc.'s Reply in Support of Its Motion to Strike Late Disclosed References from Bio-Rad Laboratories, Inc.'s Invalidity Contentions Download
Oct 22, 2018 659511 Office of Unfair Import Investigations The Commission Investigative Staff's Response to 10X Genomics, Inc.'s Motion to Strike References from Bio-Rad Laboratories, Inc.'s Invalidity Contentions Download
Oct 19, 2018 659362 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Christian Chessman Download
Oct 18, 2018 659293 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Opposition to 10x Genomics, Inc.'s Motion to Strike References from Bio-Rad Laboratories, Inc.'s Invalidity Contentions Download
Oct 17, 2018 659181 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Reply to the Commission Investigative Staff's Response to Bio-Rad Laboratories, Inc.'s Motion to Certify a Request for Judicial Enforcement of Its Subpoena Duces Tecum and Ad Testificandum to Dr. Paul Blainey and Request for Enforcement after Close of Fact Discovery Download
Oct 17, 2018 659182 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Motion to Certify a Request for Judicial Enforcement of Its Subpoena Duces Tecum and Ad Testificandum to Dr. Paul Blainey, and Request for Enforcement after Close of Fact Discovery Download
Oct 17, 2018 659183 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Notification regarding Confidential Business Information Download
Oct 16, 2018 659076 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Reply to Complainant 10X's Response to Bio-Rad Laboratories, Inc.'s Motion to Certify a Request for Judicial Enforcement of Its Subpoena Duces Tecum and Ad Testificandum to Dr. Paul Blainey and Request for Enforcement after Close of Fact Discovery Download
Oct 16, 2018 659077 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Reply to Dr. Blainey's Opposition to Bio-Rad Laboratories, Inc.'s Motion to Certify a Request for Judicial Enforcement of Its Subpoena Duces Tecum and Ad Testificandum to Dr. Paul Blainey and Request for Enforcement after Close of Fact Discovery Download
Oct 16, 2018 659063 10X Genomics, Inc. 10X Genomics, Inc.'s Reply in Support of Its Motion to Strike Late Disclosed References from Bio-Rad Laboratories, Inc.'s Invalidity Contentions Download
Oct 15, 2018 658926 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Reply to Dr. Paul Blainey's Response to Bio-Rad Laboratories, Inc.'s Motion to Certify a Request for Judicial Enforcement of Its Subpoena Duces Tecum and Ad Testificandum, and Request for Enforcement after Close of Fact Discovery Download
Oct 15, 2018 658911 10X Genomics, Inc. 10X Genomics, Inc.'s Memorandum of Points and Authorities in Response to Respondent Bio-Rad Laboratories, Inc.'s Motion to Certify a Request for Judicial Enforcement of Its Subpoena Duces Tecum and Ad Testificandum to Dr. Paul Blainey, and Request for Enforcement after Close of Fact Discovery Download
Oct 12, 2018 658718 Bio-Rad Laboratories, Inc. Reply in Support of Respondent Bio-Rad Laboratories, Inc.'s Motion for Leave to File an Amended Notice of Prior Art Download
Oct 12, 2018 658688 10X Genomics, Inc. 10X Genomics, Inc.'s Memorandum in Opposition to Respondent Bio-Rad Laboratories, Inc.'s Motion for a Protective Order regarding Complainant 10X Genomics, Inc.'s Notice of Deposition to Norman Schwartz Download
Oct 11, 2018 658609 Office of Unfair Import Investigations The Commission Investigative Staff's Response to 10X Genomics, Inc.'s Motion to Strike References from Bio-Rad Laboratories, Inc.'s Invalidity Contentions Download
Oct 11, 2018 658602 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Opposition to 10x Genomics, Inc.'s Motion to Strike References from Bio-Rad Laboratories, Inc.'s Invalidity Contentions Download
Oct 11, 2018 658601 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Reply to the Commission Investigative Staff's Response to Bio-Rad Laboratories, Inc.'s Motion to Certify a Request for Judicial Enforcement of its Subpoena Duces Tecum and Ad Testificandum to Dr. Paul Blainey, and Request for Enforcement After Close of Fact Discovery Download
Oct 11, 2018 658598 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Reply to Complainant 10x's Response to Bio-Rad Laboratories, Inc.'s Motion to Certify a Request for Judicial Enforcement of Its Subpoena Duces Tecum and Ad Testificandum to Dr. Paul Blainey, and Request for Enforcement after Close of Fact Discovery Download
Oct 11, 2018 658580 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondent Bio-Rad Laboratories, Inc.'s Motion for Leave to File an Amended Notice of Prior Art Download
Oct 11, 2018 658579 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondent Bio-Rad Laboratories, Inc.'s Motion to Certify a Request for Judicial Enforcement of its Subpoena Duces Tecum and Ad Testificandum to Dr. Paul Blainey, and Request for Enforcement after Close of Fact Discovery Download
Oct 10, 2018 658475 Dr. Paul Blainey Dr. Blainey's Opposition to Respondent Bio-Rad Laboratories, Inc.'s Motion to Certify a Request for Judicial Enforcement of Its Subpoena Duces Tecum and Ad Testifcandum to Dr. Paul Blainey, and Request for Enforcement after Close of Fact Discovery Download
Oct 10, 2018 658468 10X Genomics, Inc., Bio-Rad Laboratories, Inc., and Office of Unfair Import Investigations Joint Discovery Committee Report for September 2018 Download
Oct 10, 2018 658439 Dr. Paul Blainey Notice of Limited Appearance of Jenner & Block LLP on Behalf of Dr. Paul Blainey; Designation of Steven R. Trybus Download
Oct 10, 2018 658404 Administrative Law Judge Granting Joint Motion to Modify Deadlines for Mediation and Settlement Conference Download
Oct 10, 2018 658402 Administrative Law Judge Granting Joint Motion to Set Deadline for Non-Party to Respond to Respondent's Motion Download
Oct 9, 2018 658326 10X Genomics, Inc. 10X Genomics, Inc.'s Motion to Strike Late Disclosed References from Bio-Rad Laboratories, Inc.'s Invalidity Contentions Download
Oct 9, 2018 658322 10X Genomics, Inc. 10X Genomics, Inc.'s Memorandum of Points and Authorities in Support of its Motion to Strike Late Disclosed References from Bio-Rad Laboratories, Inc.'s Invalidity Contentions and Opposition to Respondent Bio-Rad Laboratories, Inc.'s Motion for Leave to File an Amended Notice of Prior Art Download
Oct 5, 2018 660450 Administrative Law Judge Initial Determination Granting Summary Determination That Complainant Has Satisfied the Economic Prong of the Domestic Industry Requirement Download
Oct 5, 2018 658121 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondent Bio-Rad Laboratories, Inc.'s Motion to Certify a Request for Judicial Enforcement of Its Subpoena Duces Tecum to Dr. Paul Blainey, and Request for Enforcement after Close of Fact Discovery Download
Oct 5, 2018 658110 10X Genomics, Inc. 10X Genomics, Inc.'s Memorandum of Points and Authorities in Response to Respondent Bio-Rad Laboratories, Inc.'s Motion to Certify a Request for Judicial Enforcement of Its Subpoena Duces Tecum and Ad Testificandum to Dr. Paul Blainey, and Request for Enforcement after Close of Fact Discovery Download
Oct 5, 2018 658050 Administrative Law Judge Initial Determination Granting Summary Determination That Complainant Has Satisfied the Economic Prong of the Domestic Industry Requirement Download
Oct 4, 2018 657984 Bio-Rad Laboratories, Inc. Reply in Support of Respondent Bio-Rad Laboratories, Inc.'s Motion for Leave to File an Amended Notice of Prior Art Download
Oct 4, 2018 657965 Bio-Rad Laboratories, Inc. Reply in Support of Respondent Bio-Rad Laboratories, Inc.'s Motion for a Protective Order regarding Complainant 10x Genomics, Inc.'s Notice of Deposition to Norman Schwartz Download
Oct 3, 2018 657715 10X Genomics, Inc. and Bio-Rad Laboratories, Inc. Joint Motion for Leave to Modify the Procedural Schedule to Extend the Deadlines for the One-Day Mediation Session and Joint Report on Mediation, and to Combine the Settlement Conference with the One-Day Mediation Download
Oct 3, 2018 657692 10X Genomics, Inc., Bio-Rad Laboratories, Inc., and Office of Unfair Import Investigations Joint Motion regarding the Deadline for Non-Party Dr. Blainey to Respond to Bio-Rad's Motion to Certify Judicial Enforcement of Its Subpoena Duces Tecum and Ad Testificandum to Dr. Blainey Download
Oct 2, 2018 657455 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Motion to Certify a Request for Judicial Enforcement of its Subpoena Duces Tecum and Ad Testificandum to Dr. Paul Blainey, and Request for Enforcement after Close of Fact Discovery Download
Oct 2, 2018 657443 Administrative Law Judge Granting Respondent's Unopposed Motion for Extension of Time to Answer Complainant's Requests for Admission Download
Oct 1, 2018 657380 10X Genomics, Inc. 10X Genomics, Inc.'s Motion to Strike Late Disclosed References from Bio-Rad Laboratories, Inc.'s Invalidity Contentions Download
Oct 1, 2018 657373 10X Genomics, Inc. 10X Genomics, Inc.'s Memorandum of Points and Authorities in Support of Its Motion to Strike Late Disclosed References from Bio-Rad Laboratories, Inc.'s Invalidity Contentions and Opposition to Respondent Bio-Rad Laboratories, Inc.'s Motion for Leave to File an Amended Notice of Prior Art Download
Oct 1, 2018 657360 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondent Bio-Rad Laboratories, Inc.'s Motion for Leave to File an Amended Notice of Prior Art Download
Sep 28, 2018 657226 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Unopposed Motion for Leave to File Its Unopposed Motion for an Extension of Time Download
Sep 28, 2018 657161 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Juan Santiago and Ryan Sullivan Download
Sep 28, 2018 657159 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Anne Torreano, Jamie Asbury, and Kevin Gogarty Download
Sep 27, 2018 657081 Bio-Rad Laboratories, Inc. Reply in Support of Respondent Bio-Rad Laboratories, Inc.'s Motion for a Protective Order regarding Complainant 10X Genomics, Inc.'s Notice of Deposition to Norman Schwartz Download
Sep 26, 2018 656957 Bio-Rad Laboratories, Inc. Respondent Bio-Rad's Motion for Leave to File an Amended Notice of Prior Art Download
Sep 25, 2018 656731 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Motion to Certify a Request for Judicial Enforcement of Its Subpoena Duces Tecum and Ad Testificandum to Dr. Paul Blainey, and Request for Enforcement after Close of Fact Discovery Download
Sep 24, 2018 656692 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Memorandum of Points and Authorities in Support of Its Motion to Certify a Request for Judicial Enforcement of Its Subpoena Duces Tecum and Ad Testificandum Download
Sep 24, 2018 656645 10X Genomics, Inc. 10X Genomics, Inc.'s Memorandum in Opposition to Respondent Bio-Rad Laboratories, Inc.'s Motion for a Protective Order regarding Complainant 10X Genomics, Inc.'s Notice of Deposition to Norman Schwartz Download
Sep 20, 2018 656427 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Motion for a Protective Order regarding Complainant 10X Genomics, Inc.'s Notice of Deposition to Norman Schwartz Download
Sep 19, 2018 656241 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Motion for Leave to File an Amended Notice of Prior Art Download
Sep 19, 2018 656208 Administrative Law Judge Granting Joint Motion to Extend Deadlines for Mediation Download
Sep 17, 2018 655962 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Simone Park Download
Sep 14, 2018 655794 10X Genomics, Inc. and Bio-Rad Laboratories, Inc. Joint Motion for Leave to Modify the Procedural Schedule to Extend the Deadlines for the One-Day Mediation Session and Joint Report on Mediation Download
Sep 13, 2018 655732 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Motion for a Protective Order regarding Complainant 10X Genomics, Inc.'s Notice of Deposition to Norman Schwartz Download
Sep 12, 2018 655604 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Edward Varallo, Gina Carbone, Kimberly D'Urso, Cyril Suszckiewicz, Frank Quirarte, and Luc Bernard Val Download
Sep 12, 2018 655597 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of Kevin Struhl Download
Sep 10, 2018 655340 10X Genomics, Inc., Bio-Rad Laboratories, Inc., and Office of Unfair Import Investigations Joint Discovery Committee Report for August 2018 Download
Sep 7, 2018 656209 Administrative Law Judge Granting-in-Part and Denying-in-Part Motion to Quash Subpoenas to Wilson Sonsini Goodrich & Rosati PC and Vern Norviel Download
Sep 7, 2018 655177 Administrative Law Judge Granting-in-Part and Denying-in-Part Motion to Quash Subpoenas to Wilson Sonsini Goodrich & Rosati PC and Vern Norviel Download
Sep 5, 2018 654993 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of Duane Mathiowtz Download
Sep 4, 2018 654785 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Gina Cremona Download
Aug 22, 2018 653674 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Robert Gerrity Download
Aug 22, 2018 653648 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Motion for Summary Determination That Complainant Has Satisfied the Economic Prong of the Domestic Industry Requirement Download
Aug 21, 2018 653537 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of Stephen Prowse and Ryan Herrington Download
Aug 20, 2018 653452 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Daniel Radke Download
Aug 16, 2018 653229 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Linda S. Kinkade, David Manzo, and William Charles Widner Download
Aug 15, 2018 653114 10X Genomics, Inc., Wilson Sonsini Goodrich & Rosati, and Vern Norviel Reply of Non-Party WSGR and Complainant 10X Genomics, Inc. in Support of Joint Motion to Quash Subpoenas Duces Tecum and Ad Testificandum to WSGR Download
Aug 15, 2018 653048 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Motion for Summary Determination That Complainant Has Satisfied the Economic Prong of the Domestic Industry Requirement Download
Aug 10, 2018 655112 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainant 10X Genomics, Inc.'s Motion to Compel Bio-Rad to Respond to Interrogatories and Document Requests Download
Aug 10, 2018 652732 Bio-Rad Laboratories, Inc. Declaration of Andrew Naravage in Support of Respondent Bio-Rad Laboratories, Inc.'s Redactions to Its Opposition to Joint Motion of Non-Party WSGR and Complainant 10x Genomics, Inc., to Quash Subpoenas Duces Tecum and Ad Testificandum Download
Aug 10, 2018 652719 Bio-Rad Laboratories, Inc. Respondent's Memorandum of Law in Support of Its Opposition to Joint Motion of Non-Party WSGR and Complainant 10x Genomics, Inc., to Quash Subpoenas Duces Tecum and Ad Testificandum to WSGR Download
Aug 10, 2018 652709 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainant 10X Genomics, Inc.'s Motion to Compel Bio-Rad to Respond to Interrogatories and Document Requests Download
Aug 10, 2018 652680 10X Genomics, Inc., Bio-Rad Laboratories, Inc., and Office of Unfair Import Investigations Joint Discovery Committee Report for July 2018 Download
Aug 8, 2018 652509 10X Genomics, Inc., Wilson Sonsini Goodrich & Rosati, and Vern Norviel Reply of Non-Party WSGR and Complainant 10X Genomics, Inc. in Support of Joint Motion to Quash Subpoenas Duces Tecum and Ad Testificandum to WSGR Download
Aug 6, 2018 652183 Office of Unfair Import Investigations Index of Exhibits and Corrected Certificate of Service for the Commission Investigative Staff's Response to Joint Motion of WSGR Download
Aug 3, 2018 652082 Bio-Rad Laboratories, Inc. Redacted Bio-Rad Laboratories, Inc.'s Memorandum of Law in Support of Its Opposition to Joint Motion of Non-Party WSGR and Complainant 10X Genomics, Inc., to Quash Subpoenas Duces Tecum and Ad Testificandum to WSGR Download
Aug 3, 2018 652078 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Joint Motion of WSGR, Norviel, and Complainant 10X Genomics, Inc.'s to Quash Subpoenas Download
Aug 3, 2018 652075 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Memorandum of Law in Support of Its Opposition to Joint Motion of Non-Party WSGR and Complainant 10X Genomics, Inc., to Quash Subpoenas Duces Tecum and Ad Testificandum to WSGR Download
Jul 26, 2018 651272 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Reply in Support of Its Motion to Compel Download
Jul 26, 2018 651258 Administrative Law Judge Amending Ground Rules to Limit Summary Determination Motions Download
Jul 25, 2018 651328 Administrative Law Judge Markman Hearing (Pages 1-173) Download
Jul 25, 2018 651242 Administrative Law Judge Tutorial (Pages 1-38) Download
Jul 25, 2018 651150 10X Genomics, Inc., Wilson Sonsini Goodrich & Rosati, and Vern Norviel Joint Motion of Non-Party WSGR and Complaint 10x Genomics, Inc., to Quash Subpoenas Duces Tecum and Ad Testificandum to WSGR Download
Jul 23, 2018 650995 Bio-Rad Laboratories, Inc. Transcript of Atul J. Butte, M.D., Ph.D., July 9, 2018, (1-314) Download
Jul 20, 2018 650853 Bio-Rad Laboratories, Inc. Letter from Respondents Bio-Rad Laboratories, Inc. to Judge Lord regarding Claim Construction Brief Exhibits Download
Jul 19, 2018 650761 Office of Unfair Import Investigations The Commission Investigative Staff's Tentative List of Witnesses Download
Jul 19, 2018 650760 Bio-Rad Laboratories, Inc. Respondent's Tentative Witness List Download
Jul 19, 2018 650744 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Tentative List of Witnesses It May Call to Testify at the Hearing Download
Jul 19, 2018 650737 Office of Unfair Import Investigations The Commission Investigative Staff's Rebuttal Claim Construction Brief Download
Jul 19, 2018 650714 Administrative Law Judge Granting Unopposed Motion for Second Extension of Deadline for Moving to Limit, Quash, or Otherwise Respond to Subpoenas Download
Jul 17, 2018 650927 Administrative Law Judge Granting-in-Part and Denying-in-Part Motion to Strike Respondent's Inequitable Conduct and Unclean Hands Defenses Download
Jul 17, 2018 650573 10X Genomics, Inc., Wilson Sonsini Goodrich & Rosati, and Vern Norviel Non-Parties Wilson Sonsini Goodrich & Rosati PC and Vern Norviel and Complainant 10x Genomics, Inc.'s Unopposed Motion to Extend Deadlines to Move to Limit or Quash Subpoenas Duces Tecum and Ad Testificandum and for Leave to File Such Motion out of Time Download
Jul 17, 2018 650555 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Paul H. Dear, John Coller, John Quackenbush, and William T. Huck Download
Jul 17, 2018 650502 Administrative Law Judge Granting-in-Part and Denying-in-Part Motion to Strike Respondent's Inequitable Conduct and Unclean Hands Defenses Download
Jul 16, 2018 650448 Bio-Rad Laboratories, Inc. Bio-Dad's Rebuttal Claim Construction Brief Download
Jul 16, 2018 650447 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Memorandum in Opposition to Complainant 10X Genomics, Inc.'s Motion to Compel Download
Jul 16, 2018 650443 10X Genomics, Inc. Complainant's Rebuttal Brief in Support of Claim Construction Download
Jul 13, 2018 650321 10X Genomics, Inc. Complainant 10x Genomics, Inc.'s Reply in Support of It's Motion to Compel Download
Jul 12, 2018 650250 10X Genomics, Inc. Complainant 10x's Notice Pursuant to GR 3.5 of the Status of Issues Pending and Resolved after to 10x's Motion Download
Jul 10, 2018 649993 10X Genomics, Inc., Bio-Rad Laboratories, Inc., and Office of Unfair Import Investigations Joint Discovery Committee Report for June 2018 Download
Jul 9, 2018 649881 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Memorandum in Opposition to Complainant 10x Genomics, Inc.'s Motion to Compel Download
Jul 6, 2018 649766 Bio-Rad Laboratories, Inc. Declaration of Dr. Michael Metzker in Response to 10X's Opening Claim Construction Brief and Dr. Butte's Declaration and Staff's Initial Claim Construction Brief Download
Jul 6, 2018 649758 10X Genomics, Inc. Rebuttal Declaration of Atul J. Butte, M.D., Ph.D. in Response to the Declaration of Dr. Michael Metzker Download
Jul 6, 2018 649698 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Motion to Compel Bio-Rad to Respond to Interrogatories and Document Requests Download
Jul 6, 2018 649684 Administrative Law Judge Granting Unopposed Motions to Extend Deadlines for Moving to Limit, Quash, or Otherwise Respond to Subpoenas Served on Third Parties Wilson Sonsini Goodrich & Rosati PC and Vern Norviel Download
Jul 5, 2018 649645 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant's Motion to Strike Respondent's Inequitable Conduct and Unclean Hands Defenses Download
Jul 5, 2018 649637 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Unopposed Motion to Extend Deadlines to Move to Limit or Quash Subpoenas Duces Tecum and Ad Testificandum Download
Jul 5, 2018 649612 Wilson Sonsini Goodrich & Rosati and Vern Norviel Unopposed Motion of Non-Party WSGR for Extension of Time to Move to Limit, Quash, or Otherwise Respond to Subpoenas Duces Tecum and Ad Testificandum Download
Jul 2, 2018 649299 Office of Unfair Import Investigations The Commission Investigative Staff's Initial Claim Construction Brief Download
Jun 29, 2018 649214 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Opposition to Complainant 10X Genomics, Inc.'s Motion to Strike Bio-Rad's Inequitable Conduct and Unclean Hands Defenses Download
Jun 29, 2018 649200 10X Genomics, Inc. Complainant 10X Genomics, Inc.'s Identification of Expert Witnesses Download
Jun 29, 2018 649199 Bio-Rad Laboratories, Inc. Respondent's Identification of Expert Witnesses Download
Jun 29, 2018 649193 Office of Unfair Import Investigations The Commission Investigative Staff's Identification of Expert Witnesses Download
Jun 29, 2018 649154 Administrative Law Judge Granting Respondent's Unopposed Motion for Leave to File Expert Declaration and Accompanying Exhibits out of Time Download
Jun 29, 2018 649152 Administrative Law Judge Denying Joint Motion to Amend Procedural Schedule; Granting Leave to File Expert Declarations Separate from Markman Briefs Download
Jun 28, 2018 649077 10X Genomics, Inc., Bio-Rad Laboratories, Inc., and Office of Unfair Import Investigations Joint Motion to Amend Procedural Schedule Relating to Markman Deadlines Download
Jun 28, 2018 649046 10X Genomics, Inc. Complainant 10x Genomics, Inc.'s Motion to Compel Bio-Rad to Respond to Interrogatories And Document Requests Download
Jun 27, 2018 648963 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Atul J. Butte Download
Jun 27, 2018 648939 10X Genomics, Inc. Complainant 10x Genomics, Inc.'s Reply in Support of Its Motion to Strike Respondent's Inequitable Conduct and Unclean Hands Defenses Download
Jun 26, 2018 648773 Bio-Rad Laboratories, Inc. Bio-Rad's Unopposed Motion for Leave to File Its Declaration of Dr. Michael Metzker in Support of Its Opening Claim Construction Brief and Accompanying Exhibits out of Time Download
Jun 25, 2018 648713 Bio-Rad Laboratories, Inc. Declaration of Michael Metzker in Support of Respondent's Opening Claim Construction Download
Jun 25, 2018 648710 Bio-Rad Laboratories, Inc. Bio-Rad's Opening Claim Construction Brief Download
Jun 25, 2018 648693 10X Genomics, Inc. Complainant's Initial Brief in Support of Claim Construction Download
Jun 22, 2018 648550 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Opposition to Complainant 10x Genomics, Inc.'s Motion to Strike Bio-Rad's Inequitable Conduct and Unclean Hands Defenses Download
Jun 22, 2018 648543 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant's Motion to Strike Respondent's Inequitable Conduct and Unclean Hands Defenses Download
Jun 19, 2018 648195 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of Evan Boetticher Download
Jun 19, 2018 648193 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of Michael Metzker Download
Jun 14, 2018 647894 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of Andrew Naravage Download
Jun 13, 2018 647791 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Notice of Prior Art Download
Jun 13, 2018 647741 Office of Unfair Import Investigations The Commission Investigative Staff's Notice of Prior Art Download
Jun 12, 2018 647627 10X Genomics, Inc. Complainant 10x Genomics, Inc.'s Motion to Strike Respondent's Inequitable Conduct and Unclean Hands Defenses Download
Jun 12, 2018 647620 10X Genomics, Inc. Complainant 10x Genomics, Inc.'s Motion to Strike Respondent's Inequitable Conduct and Unclean Hands Defenses Download
Jun 11, 2018 647660 Office of the Secretary None Download
Jun 11, 2018 647506 10X Genomics, Inc., Bio-Rad Laboratories, Inc., and Office of Unfair Import Investigations Joint Discovery Committee Report for May 2018 Download
Jun 11, 2018 647424 Office of the Secretary Commission Determination Not to Review an Initial Determination (Order No. 7) Setting the Target Date Download
Jun 5, 2018 646787 Administrative Law Judge Granting Respondent's Unopposed Motion to Withdraw Affirmative Defenses Download
May 31, 2018 646522 Bio-Rad Laboratories, Inc. Respondent's Unopposed Motion to Withdraw Certain Affirmative Defenses Download
May 17, 2018 645360 Administrative Law Judge Initial Determination Correcting Target Date Download
May 16, 2018 645239 Administrative Law Judge Amending Ground Rules for Confidential Filings Download
May 10, 2018 644855 10X Genomics, Inc., Bio-Rad Laboratories, Inc., and Office of Unfair Import Investigations Joint Discovery Committee Report for April 2018 Download
Apr 25, 2018 643242 Office of Unfair Import Investigations Updated Designation of Monica Bhattacharyya as Lead Counsel for the Office of Unfair Import Investigation Download
Apr 24, 2018 643134 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination (Order No. 4) Extending the Target Date Download
Apr 24, 2018 643157 Office of the Secretary None Download
Apr 20, 2018 642889 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Richard R. Sinden Download
Apr 20, 2018 642812 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Thomas D. Vander Veen Download
Apr 18, 2018 642552 Administrative Law Judge Amending Ground Rules Download
Apr 10, 2018 641637 10X Genomics, Inc. and Bio-Rad Laboratories, Inc. Joint Discovery Committee Report for March 2018 Download
Apr 4, 2018 641067 10X Genomics, Inc. and Bio-Rad Laboratories, Inc. Joint Stipulation regarding Discovery Download
Mar 27, 2018 640099 Administrative Law Judge Initial Determination Extending Target Date, Rescheduling Hearings, Setting Procedural Schedule Download
Mar 21, 2018 639563 10X Genomics, Inc. Initial Prehearing Teleconference, March 20, 2018 (Pages 1-8) Download
Mar 19, 2018 639393 10X Genomics, Inc. and Bio-Rad Laboratories, Inc. Stipulation regarding the Economic Prong of the Domestic Industry Requirement Download
Mar 19, 2018 639336 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Response to the Complaint, Response to the Public Interest Statement, and Response to the Notice of Investigation Download
Mar 16, 2018 639242 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of John Wissenbach Download
Mar 12, 2018 638669 10X Genomics, Inc., Bio-Rad Laboratories, Inc., and Office of Unfair Import Investigations Joint Discovery Committee Report for February 2018 Download
Mar 9, 2018 638498 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of Dallas Bullard Download
Mar 8, 2018 638434 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
Mar 6, 2018 638122 Bio-Rad Laboratories, Inc. Exhibits in Support of Respondent Bio-Rad Laboratories, Inc.'s Response to the Complaint, Public Interest Statement, and Notice of Investigation Download
Mar 6, 2018 638118 Bio-Rad Laboratories, Inc. Respondent Bio-Rad Laboratories, Inc.'s Response to the Complaint, Response to the Public Interest Statement, and Response to the Notice of Investigation Download
Mar 1, 2018 637778 Administrative Law Judge Setting Target Date, Hearing Dates, and Preliminary Conference Download
Feb 22, 2018 637157 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of Sean Gloth Download
Feb 21, 2018 637319 Office of the Secretary F.R. Notice of Institution of Investigation Download
Feb 21, 2018 637108 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of S. Adams, P. Benson, D. Bilsker, B. Cannon, K. Chu, J. Gerchick, E. Glass, K. Johnson, S. Lasher, V. Maroulis, D. Myre, J. Newton, N. Sun, A. Toker, J. Ung, and N. Zhang Download
Feb 21, 2018 637097 10X Genomics, Inc. Agreement to Be Bound by the Protective Order of Matthew D. Powers, Paul T. Ehrlich, Azra M. Hadzimehmedovic, Aaron M. Nathan, Stefani Smith, Samantha A. Jameson, Jennifer K. Robinson, Yi Chen, Utsav Gupta, and Ishan Nagpal Download
Feb 21, 2018 637095 10X Genomics, Inc. Notice of Appearance of Tensegrity Law Group, LLP and Paul, Weiss, Rifkind, Whaton & Garrison LLP on Behalf of 10X Genomics, Inc.; Designation of Paul T. Ehrlich as Lead Counsel Download
Feb 20, 2018 636991 Bio-Rad Laboratories, Inc. Agreement to Be Bound by the Protective Order of Quinn Emanuel Urquhart & Sullivan, LLP; Designation of S. Alex Lasher as Lead Counsel Download
Feb 15, 2018 636624 Administrative Law Judge Ground Rules Download
Feb 15, 2018 636623 Administrative Law Judge Protective Order Download
Feb 14, 2018 636524 Chief Administrative Law Judge Assignment of ALJ Lord Download
Feb 14, 2018 636458 Office of the Secretary Order Denying Request for Entry into Early Disposition Pilot Program Download
Feb 14, 2018 636453 Office of the Secretary Institution of Investigation Download
Feb 12, 2018 642331 Office of the Secretary None Download
Feb 6, 2018 635868 10X Genomics, Inc. Responsive Letter to Commission regarding Pilot Program Download
Feb 6, 2018 635866 10X Genomics, Inc. Responsive Letter to Commission regarding Pilot Program Download
Jan 31, 2018 635297 10X Genomics, Inc. Reply to Respondent's Comments on the Public Interest Download
Jan 31, 2018 635296 10X Genomics, Inc. Reply to Respondent's Comments on the Public Interest Download
Jan 29, 2018 635029 10X Genomics, Inc. Supplemental Exhibit 126, Replacements Exhibits 4 and 13, and Replacement Appendix D Download
Jan 29, 2018 635028 10X Genomics, Inc. Supplemental Exhibit 126, Replacements Exhibits 4 and 13, and Replacement Appendix D Download
Jan 29, 2018 635061 Bio-Rad Laboratories, Inc. Letter to Commission regarding Pilot Program Download
Jan 26, 2018 634969 Bio-Rad Laboratories, Inc. Bio-Rad's Comments on Public Interest Download
Jan 26, 2018 634971 Bio-Rad Laboratories, Inc. Bio-Rad's Comments on the Public Interest Download
Jan 18, 2018 634673 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Jan 11, 2018 633610 Office of the Secretary Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Jan 11, 2018 633605 10X Genomics, Inc. Appendix F Download
Jan 11, 2018 633602 10X Genomics, Inc. Appendix G Download
Jan 11, 2018 633601 10X Genomics, Inc. Appendix E Download
Jan 11, 2018 633597 10X Genomics, Inc. Appendix C Download
Jan 11, 2018 633598 10X Genomics, Inc. Appendix D Download
Jan 11, 2018 633603 10X Genomics, Inc. Appendix H Download
Jan 11, 2018 633596 10X Genomics, Inc. Appendix B Download
Jan 11, 2018 633595 10X Genomics, Inc. Appendix A Download
Jan 9, 2018 633426 10X Genomics, Inc. Public Compliant, Public Interest Statement, and Exhibits Download
Jan 9, 2018 633425 10X Genomics, Inc. Confidential Complaint and Exhibits Download
Menu