Search
Patexia Research
Case number 337-TA-1136

Obstructive Sleep Apnea Treatment Mask Systems and Components Thereof > Documents

Date Field Doc. No.PartyDescription
Apr 17, 2019 673242 Office of the Secretary F.R. Notice of Termination of Investigation on the Basis of Settlement Download
Apr 11, 2019 672905 Office of the Secretary None Download
Apr 11, 2019 672867 Office of the Secretary Commission Decision Not to Review an Initial Determination Terminating the Investigation Based on Settlement; Termination of Investigation Download
Mar 18, 2019 670285 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation Download
Mar 18, 2019 670284 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation Download
Feb 28, 2019 668710 Fisher & Paykel Healthcare Limited, ResMed Corp., ResMed Inc., and ResMed Pty Ltd. FPH's and ResMed's Joint Motion to Terminate the Investigation under Commission Rules 210.21(A)(2) and 210.21(B)(1) Download
Feb 22, 2019 667890 Fisher & Paykel Healthcare Limited, ResMed Corp., ResMed Inc., and ResMed Pty Ltd. FPH's and ResMed's Joint Motion to Terminate the Investigation under Commission Rules 210.21(A)(2) and 210.21(B)(1) Download
Feb 13, 2019 667050 ResMed Corp., ResMed Inc., and ResMed Pty Ltd. ResMed's Opposition to Third-Party Alastair Edwin McAuley and Complainant Fisher & Paykel Healthcare's Motion to Limit Respondent ResMed's Subpoenas to Mr. McAuley Download
Feb 7, 2019 666229 Administrative Law Judge Markman Hearing (Pages 1-264) Download
Feb 7, 2019 666264 ResMed Corp, ResMed Inc., and ResMed Ltd Agreement to Be Bound by the Protective Order of Michael A. Amon and Sara C. Fish Download
Feb 4, 2019 665789 Fisher & Paykel Healthcare Limited, ResMed Corp., ResMed Inc., and ResMed Limited Joint Statement regarding Procedural Schedule Download
Feb 1, 2019 665701 Fisher & Paykel Healthcare Limited and Alastair Edwin McAuley Motion of Third-Party Alastair Edwin McAuley and Complainant Fisher & Paykel Healthcare to Limit Respondent ResMed's Subpoenas to Mr. McAuley Download
Jan 30, 2019 665449 ResMed Corp., ResMed Inc., and ResMed Ltd. Respondents' Notice of Motion Seeking Recommendation to the United States District Court for the District of Columbia to Issue a Request for International Judicial Assistance for Nadjean Maurice Gabriel Geslain Download
Jan 30, 2019 665387 Fisher & Paykel Healthcare Limited Complainant Fisher & Paykel Healthcare's Opening Claim Construction Brief Download
Jan 30, 2019 665379 Fisher & Paykel Healthcare Limited Agreement to Be Bound by the Protective Order of Brian Napper, Stephen Kunin, and Patrick Truitt Download
Jan 30, 2019 665377 Fisher & Paykel Healthcare Limited Complainant Fisher & Paykel Healthcare's Responsive Claim Construction Brief Download
Jan 30, 2019 665360 Fisher & Paykel Healthcare Limited Complainant Fisher & Paykel Healthcare Limited's Identification of Expert Witnesses Download
Jan 30, 2019 665359 Fisher & Paykel Healthcare Limited, ResMed Corp., ResMed Inc., and ResMed Limited Joint Chart of Agreed and Disputed Constructions Download
Jan 30, 2019 665356 Fisher & Paykel Healthcare Limited Complainant Fisher & Paykel Healthcare's Unopposed Motion to Amend the Complaint and Notice of Investigation to Reflect Respondent's Corporate Name Change Download
Jan 30, 2019 665316 ResMed Corp., ResMed Inc., and ResMed Pty Ltd. Agreement to Be Bound by the Protective Order of Tim Osswald, Bernard J. Knight, Jr., Philip Green, and Eric D. Cohen Download
Jan 30, 2019 665308 ResMed Corp., ResMed Inc., and ResMed Limited ResMed's Responsive Claim Construction Brief Download
Jan 30, 2019 665306 ResMed Corp., ResMed Inc., and ResMed Limited ResMed's Opening Claim Construction Brief Download
Jan 30, 2019 665285 ResMed Corp., ResMed Inc., and ResMed Limited Respondents' Identification of Expert Witnesses Download
Jan 29, 2019 665243 Administrative Law Judge Order Addressing Scheduling in View of Lapse in Government Appropriations Download
Dec 18, 2018 664504 Administrative Law Judge Granting Motions for Issuance of Letters Rogatory Download
Dec 18, 2018 664558 Respondents ResMed Corp, ResMed Inc., and ResMed Ltd Agreement to Be Bound by the Protective Order of Christina Brown-Marshall Download
Dec 17, 2018 664454 ResMed Corp., ResMed Inc., and ResMed Limited Respondents ResMed Corp., ResMed Inc., and ResMed Limited's Status Update regarding Reduction of Prior Art Download
Dec 11, 2018 663763 Administrative Law Judge Granting Unopposed Motion for Extension of Time to File Motion to Limit or Quash Subpoenas to Mr. McAuley Download
Dec 10, 2018 663671 Fisher & Paykel Healthcare Limited Complainant Fisher & Paykel Healthcare's Status Update regarding Reduction of Asserted Claims Download
Dec 10, 2018 663674 Fisher & Paykel Healthcare Limited Complainant Fishel & Paykel Healthcare's Consolidated Opposition to Respondents' Motions for Letters Rogatory for Issac Tristram Tane Mason, Evan Stuart Erstich, Neil Glen Davies, Stephen John Schoenberg, and Oliver Gleeson Download
Dec 7, 2018 663621 ResMed Corp., ResMed Inc., and ResMed Limited Letter regarding Respondent ResMed Limited's Notice of Change of Name Download
Dec 7, 2018 663556 ResMed Corp., ResMed Inc., and ResMed Limited Respondents' Notice of Motion for a Letter Rogatory for Oliver Gleeson Download
Dec 7, 2018 663553 ResMed Corp., ResMed Inc., and ResMed Limited Respondents' Notice of Motion for a Letter Rogatory for Stephen John Schoenberg Download
Dec 7, 2018 663545 ResMed Corp., ResMed Inc., and ResMed Limited Respondents' Notice of Motion for a Letter Rogatory for Neil Glen Davies Download
Dec 7, 2018 663542 ResMed Corp., ResMed Inc, and ResMed Limited Respondents' Notice of Motion for a Letter Rogatory for Evan Stuart Erstich Download
Dec 7, 2018 663536 ResMed Corp., ResMed Inc., and ResMed Limited Respondents' Notice of Motion for a Letter Rogatory for Isaac Tristram Tane Mason Download
Dec 7, 2018 663522 Fisher & Paykel Healthcare Limited and Alastair Edwin McAuley Complainant Fisher & Paykel Healthcare and Third-Party Alastair Edwin McAuley's Unopposed Motion for Extension of Time to File Motion to Limit or Quash Subpoenas to Mr. McAuley Download
Nov 27, 2018 662627 Administrative Law Judge Denying Complainant's Motion to Strike Affirmative Defenses Download
Nov 26, 2018 662476 Resmed Corp., Resmed Inc., and Resmed Limited Amended Response to Complaint of Fisher & Paykel Healthcare Limited under Section 337 of the Tariff Act of 1930, as Amended, and to the Notice of Investigation Download
Nov 21, 2018 662300 Administrative Law Judge Setting Procedural Schedule Download
Nov 20, 2018 662188 Office of the Secretary Preliminary Conference (Pages 1-52) Download
Nov 16, 2018 662050 ResMed Corp., ResMed Inc., and ResMed Limited Respondents' Unopposed Motion for Extension of Time to Respond to Complainant's Motion to Strike Certain Affirmative Defenses Download
Nov 15, 2018 661961 Fisher & Paykel Healthcare Limited, ResMed Corp., ResMed Inc., and ResMed Limited Joint Proposal for Procedural Schedule Download
Nov 15, 2018 661945 Fisher & Paykel Healthcare Limited Complainant Fisher & Paykel Healthcare's Notice of Motion to Strike Certain Affirmative Defenses Download
Nov 8, 2018 661360 Fisher & Paykel Healthcare Limited, ResMed Corp., ResMed Inc., and ResMed Limited Supplement to Complaint: Certified Copy of US Patent Download
Nov 5, 2018 660966 ResMed Corp., ResMed Inc., and ResMed Limited Confidential Exhibit A to Respondents ResMed Corp., ResMed Inc., and ResMed Limited ("ResMed") Response to Complaint of Fisher & Paykel Healthcare Limited Under Section 337 of the Tariff Act of 1930, as Amended, and to the Notice of Investigation Download
Nov 5, 2018 660964 ResMed Corp., ResMed Inc., and ResMed Limited Respondents ResMed Corp., ResMed Inc., and ResMed Limited ("ResMed") Response to Complaint of Fisher & Paykel Healthcare Limited under Section 337 of the Tariff Act of 1930, as Amended, and to the Notice of Investigation Download
Nov 5, 2018 660918 Administrative Law Judge (1) Setting 16-Month Target Date (2) Setting Preliminary Conference Download
Oct 31, 2018 660513 Fisher & Paykel Healthcare Limited, ResMed Corp., ResMed Inc., and ResMed Limited Joint Statement Proposing Target Date Download
Oct 31, 2018 660456 ResMed Corp, ResMed Inc., and ResMed Ltd. Notice of Appearance of Fish & Richardson, PC on Behalf of ResMed Corp, ResMed Inc., and ResMed Ltd. Download
Oct 31, 2018 660452 ResMed Corp, ResMed Inc., and ResMed Ltd. Agreement to Be Bound by the Protective Order of Thomas S. Fusco, Roger A. Denning, and Richard A. Sterba Download
Oct 29, 2018 660160 Administrative Law Judge Granting Respondents' Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Oct 24, 2018 659764 Administrative Law Judge Notice of Ground Rules; Setting Date for Submission of Joint Statement on Target Date Download
Oct 23, 2018 659647 ResMed Corp., ResMed Inc., and ResMed Limited Respondents' Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Oct 19, 2018 659433 Fisher & Paykel Limited Agreement to Be Bound by the Protective Order of Jonathan E. Bachand and Adam Aquino Download
Oct 19, 2018 659353 Fisher & Paykel Healthcare Limited Agreement to Be Bound by the Protective Order of Jon Gurka, Karen Weil, Payson LeMeilleur, Alan Laquer, Brandon Smith, James Smith, and Adam Aquino Download
Oct 18, 2018 659271 ResMed Corp., ResMed Inc., and ResMed Limited Request for Confidential Materials on Behalf of ResMed Corp., ResMed Inc., and ResMed Limited Download
Oct 18, 2018 659270 ResMed Corp., ResMed Inc., and ResMed Limited Agreement to Be Bound by the Protective Order of Sean Cunningham, John Allcock, Erin Gibson, Edward Sikorski, Tiffany Miller, David Knudson, Robynne Sanders, Rob McMaster, Ben Mawby, Brigid Morris, and Brett Shandler Download
Oct 17, 2018 659123 Fisher & Paykel Healthcare Limited Notice of Limited Appearance of Knobbe, Martens, Olson & Bear, LLP; Designation of Jon W. Gurka as Lead Counsel Download
Oct 17, 2018 659157 Office of Administrative Law Judges Protective Order Download
Oct 12, 2018 658679 Office of the Secretary F.R. Notice of Institution of Investigation Download
Oct 11, 2018 658569 ResMed Corp., ResMed Inc., and ResMed Limited Notice of Appearance of DLA Piper LLP (US) on Behalf of ResMed Corp., ResMed Inc., and ResMed Limited; Designation of Sean C. Cunningham as Lead Counsel Download
Oct 9, 2018 658302 Chief Administrative Law Judge Notice of Assignment of ALJ Cheney Download
Oct 5, 2018 661900 Office of the Secretary None Download
Oct 5, 2018 664706 Office of the Secretary None Download
Oct 5, 2018 658119 Office of the Secretary Notice of Institution of Investigation Download
Oct 1, 2018 657318 Fisher & Paykel Healthcare Limited Redacted Letter Replying to Public Interest Statement Download
Sep 28, 2018 657155 Fisher & Paykel Healthcare Limited Confidential Letter Replying to Public Interest Statement Download
Sep 28, 2018 657153 Fisher & Paykel Healthcare Limited Complainant's Letter Requesting Confidential Treatment Download
Sep 27, 2018 657009 ResMed Corp, ResMed Inc., and ResMed Ltd. Request for Leave to Have Public Interest Statement Accepted Out of Time Download
Sep 26, 2018 656867 Fisher & Paykel Healthcare Ltd. Redacted Supplemental Declaration of Jesse Dijkstra to Complaint Download
Sep 26, 2018 656864 Fisher & Paykel Healthcare Ltd. Confidential Supplemental Declaration of Jesse Dijkstra to Complaint Download
Sep 25, 2018 656835 ResMed Corp, ResMed Inc., and ResMed Ltd. Proposed Respondents ResMed Corp., ResMed Inc., and ResMed Limited's Response to Consolidated Complainant's Public Interest Statement Download
Sep 25, 2018 656829 ResMed Corp, ResMed Inc., and ResMed Ltd. Proposed Respondents ResMed Corp., ResMed Inc., and ResMed Limited's Response to Complainant's Public Interest Statement Download
Sep 17, 2018 655989 Fisher & Paykel Healthcare Limited Second Supplement to Complaint and Replacement Exhibit No. 34 Download
Sep 17, 2018 655898 Fisher & Paykel Healthcare Limited Supplement to Complaint Providing Asserted Patent Expiration Dates Download
Sep 14, 2018 655772 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Sep 11, 2018 655380 Fisher & Paykel Healthcare Limited Appendix B Download
Sep 11, 2018 655378 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Sep 11, 2018 655381 Fisher & Paykel Healthcare Limited Appendix A Download
Sep 11, 2018 655379 Fisher & Paykel Healthcare Limited Appendix C Download
Sep 11, 2018 655377 Fisher & Paykel Healthcare Limited Appendix D Download
Sep 11, 2018 655376 Fisher & Paykel Healthcare Limited Appendix E Download
Sep 11, 2018 655375 Fisher & Paykel Healthcare Limited Appendix F Download
Sep 11, 2018 655374 Fisher & Paykel Healthcare Limited Appendix G Download
Sep 11, 2018 655373 Fisher & Paykel Healthcare Limited Appendix H Download
Sep 11, 2018 655372 Fisher & Paykel Healthcare Limited Appendix I Download
Sep 8, 2018 655214 Fisher & Paykel Healthcare Limited Appendix A Download
Sep 8, 2018 655213 Fisher & Paykel Healthcare Limited Complaint and Non Confidential Exhibit Nos. 1-44 Download
Sep 8, 2018 655215 Fisher & Paykel Healthcare Limited Confidential Exhibits 42, 43 and 44 Download
Menu