Search
Patexia Research
Case number 337-TA-1069

Pool and Spa Enclosures 337-TA-1069 > Documents

Date Field Doc. No.PartyDescription
Feb 9, 2018 636082 Office of the Secretary F.R. Notice of Determination Not to Review an Initial Determination Terminating the Investigation; Termination of Investigation Download
Feb 5, 2018 642292 Office of the Secretary None Download
Feb 5, 2018 635644 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination 9Order No. 9) Terminating the Investigation; Termination of the Investigation Download
Jan 23, 2018 634461 Chief Administrative Law Judge Initial Determination Granting Joint Motion by Complainant and Respondents for Termination of the Investigation Based on a Settlement Agreement Download
Jan 23, 2018 634459 Chief Administrative Law Judge Initial Determination Granting Joint Motion by Complainant and Respondents for Termination of the Investigation Based on a Settlement Agreement Download
Jan 16, 2018 633959 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate the Investigation on the Basis of a Settlement Agreement and to Further Stay All Discovery Obligations and All Events and Procedural Schedule Deadlines Download
Jan 5, 2018 633068 Aqua Shield, Inc., Inter Pool Cover Team, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O., Pool & Spa Enclosures, LLC, and Poolands Joint Motion to Terminate the Investigation on the Basis of a Settlement Agreement and to Further Stay All Deadlines Download
Jan 5, 2018 633067 Aqua Shield, Inc., Inter Pool Cover Team, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O., Pool & Spa Enclosures, LLC, and Poolands Joint Motion to Terminate the Investigation on the Basis of a Settlement Agreement and to Further Stay All Deadlines Download
Dec 15, 2017 631713 Office of Unfair Import Investigations Commission Investigative Staff's Notice of Prior Art Download
Dec 12, 2017 631343 Aqua Shield, Inc., Inter Pool Cover Team, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O. , Pool & Spa Enclosures, LLC, PoolAndSpa. Joint Discovery Committee Report Download
Dec 11, 2017 631177 Chief Administrative Law Judge Granting Commission Investigative Staff's Motion to Compel Respondents to Respond to the Staff's First Set of Disocvery Requests Download
Nov 30, 2017 630373 Chief Administrative Law Judge Granting Commission Investigative Staff's Motion to Compel Respondents to Respond to the Staff's First Set of Discovery Requests Download
Nov 16, 2017 629104 Office of Unfair Import Investigations Commission Investigative Staff's Motion to Compel Respondents to Respond to the Staff's First Set of Discovery Requests Download
Nov 15, 2017 628992 Aqua Shield, Inc., Inter Pool Cover Team, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O. , Pool & Spa Enclosures, LLC, PoolAndSpa. Corrected Certificate of Service for Joint Discovery Committee Report Download
Nov 15, 2017 628991 Aqua Shield, Inc., Inter Pool Cover Team, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O. , Pool & Spa Enclosures, LLC, and PoolAnd Corrected Certificate of Service for Joint Motion for Leave to Extend the Time in Which to File the November 2017 Discovery Committee Report Download
Nov 15, 2017 628942 Chief Administrative Law Judge Granting Joint Motion for Leave to Extend the Time in Which to File the November 2017 Discovery Committee Report Download
Nov 14, 2017 628904 Aqua Shield, Inc., Inter Pool Cover Team, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O. , Pool & Spa Enclosures, LLC, PoolAndSpa. Joint Discovery Committee Report Download
Nov 14, 2017 628903 Aqua Shield, Inc., Inter Pool Cover Team, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O. , Pool & Spa Enclosures, LLC, and PoolAnd Joint Motion for Leave to Extend the Time in Which to File the November 2017 Discovery Committee Report Download
Nov 7, 2017 628310 Chief Administrative Law Judge Granting Joint Motion for Leave to Conduct the First Settlement Conference by Party Representatives via Telephone and Written Communications Download
Nov 6, 2017 628146 Aqua Shield, Inter Pool Cover Team, Alukov HZ Spol. S.R.O.; Alukov, Spol. S.R.O., Pool & Spa Enclosures, LLC, and Poolandspa.com Joint Motion for Leave to Conduct the First Settlement Conference by Party Representatives via Telephone and Written Communications Download
Oct 26, 2017 626852 Chief Administrative Law Judge Notice to the Parties regarding Amended Ground Rules Download
Oct 12, 2017 625454 Chief Administrative Law Judge Setting the Procedural Schedule Download
Oct 11, 2017 625376 Aqua Shield, Inc., Inter Pool Cover Team, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O. , Pool & Spa Enclosures, LLC, PoolAndSpa. Joint Proposed Procedural Schedule Download
Oct 6, 2017 625056 Pool & Spa Enclosures, LLC, Poolandspa.com, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O., and Inter Pool Cover Team Respondents Response to the Amended Complaint and Notice of Investigation Download
Oct 6, 2017 625055 Pool & Spa Enclosures, LLC, Poolandspa.com, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O., and Inter Pool Cover Team Respondents' Response to the Amended Complaint and Notice of Investigation Download
Oct 2, 2017 624572 Chief Administrative Law Judge Order Setting Target Date and Date for Submission of Proposed Procedural Schedule Download
Sep 29, 2017 624462 Aqua Shield, Inc., Inter Pool Cover Team, Alukov HZ Spol SRO, Alukov, Spol, SRO, Pool & Spa Enclosures, LLC, PoolandSpa.com, and Joint Discovery Statement Download
Sep 26, 2017 623982 Pool & Spa Enclosures, LLC, Poolandspa.com, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O., and Inter Pool Cover Team Agreement to Be Bound by the Protective Order of Richard J. Dewland Download
Sep 26, 2017 624003 Aqua Shield, Inc. Notice of Appearance of Duren IP on Behalf of Aqua Shield, Inc.; Designation of Todd E. Zenger as Lead Counsel Download
Sep 26, 2017 623965 Office of the Secretary Notice of Institution of Investigation Returned from PoolandSpa.com Download
Sep 25, 2017 623775 Aqua Shield, Inc. Agreement to Be Bound by the Protective Order of Todd E. Zenger Download
Sep 22, 2017 623622 Chief Administrative Law Judge Granting Respondents' Unopposed Motion for an Extension of Time for Domestic Respondents to Respond to the Amended Complaint and Notice of Investigation Download
Sep 21, 2017 623585 Pool & Spa Enclosures, LLC, Poolandspa.com, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O., and Inter Pool Cover Team Agreement to Be Bound by the Protective Order of T. Spence Chubb and Gregory J. Coffey Download
Sep 21, 2017 623574 Pool & Spa Enclosures, LLC, Poolandspa.com, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O., and Inter Pool Cover Team Respondents Unopposed Motion for an Extension of Time for Domestic Respondents to Respond to the Amended Complaint and Notice of Investigation Download
Sep 15, 2017 623241 Inter Pool Cover Team, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O., Pool & Spa Enclosures, LLC, and PoolandSpa.com Notice of Appearance of Law Office of T. Spence Chubb on Behalf of Inter Pool Cover Team, Alukov HZ Spol. S.R.O., Alukov, Spol. S.R.O., Pool & Spa Enclosures, LLC, and PoolandSpa.com; Designation of T. Spence Chubb as Lead Counsel Download
Sep 15, 2017 623229 Chief Administrative Law Judge Notice of Ground Rules; Order Setting Date for Submission of Joint Discovery Statement Download
Sep 15, 2017 623228 Chief Administrative Law Judge Protective Order Download
Sep 15, 2017 623189 Office of the Secretary F.R. Notice of Institution of Investigation Download
Sep 14, 2017 623029 Office of Unfair Import Investigations Updated Designation of Sarah J. Sladic as Lead Counsel for the Office of Unfair Import Investigations Download
Sep 11, 2017 622770 Office of the Secretary Notice of Assignment of Chief ALJ Bullock Download
Sep 11, 2017 622765 Office of the Secretary Notice of Institution of Investigation Download
Sep 8, 2017 624540 Office of the Secretary None Download
Sep 1, 2017 622065 Aqua Shield Inc. Supplement Letter regarding Certified Copy and Exemplary Claim of US Patent No. 6,637,160 and Change of Address Download
Aug 17, 2017 623805 Office of the Secretary None Download
Aug 17, 2017 620279 Office of the Secretary Postponement of Deadline for Determining Whether to Institute Investigation and Request for Additional Information Download
Aug 9, 2017 619608 Aqua Shield, Inc. Supplement to Amended Complaint Download
Jul 25, 2017 618007 Office of the Secretary Postponement Letter / Todd E. Zenger, Kirton McKonkie Download
Jul 24, 2017 618086 Office of the Secretary None Download
Jul 14, 2017 617360 Aqua Shield, Inc. Amended Complaint Download
Jun 28, 2017 615429 Office of the Secretary 2nd Postponement Letter Download
Jun 27, 2017 616231 Office of the Secretary None Download
Jun 20, 2017 614818 Aqua Shield, Inc. Request for Postponement of Commission Decision to Institute Investigation from July 9, 2017 until July 28, 2017 Download
Jun 2, 2017 613468 Office of the Secretary None Download
Jun 2, 2017 613318 Office of the Secretary Postponement Letter/Todd E. Zenger, Kirton McKonkie Download
May 26, 2017 612883 Aqua Shield, Inc. Request for Postponement on Institution of Complaint Download
May 15, 2017 612158 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
May 10, 2017 611270 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
May 10, 2017 611260 Aqua Shield, Inc. Public Complaint and Exhibits Download
Menu