Search
Patexia Research
Case number 337-TA-996

Quartz Slabs and Portions Thereof > Documents

Date Field Doc. No.PartyDescription
Nov 8, 2016 595245 Office of the Secretary F.R. Notice of Determination Not to Review Initial Determinations Terminating the Investigation as to All Respondents; Termination of the Investigation Download
Nov 3, 2016 594351 Office of the Secretary Notice of Commission Determination Not to Review Initial Determinations Terminating the Investigation as to all Respondents; Termination of the Investigation Download
Nov 2, 2016 594547 Office of the Secretary None Download
Oct 20, 2016 593125 Chief Administrative Law Judge Granting Joint Motion to Limit Service of a Settlement Agreement Under Commission Rule 210.21(B)(1) Download
Oct 13, 2016 592806 Office of the Secretary None Download
Oct 13, 2016 592623 Chief Administrative Law Judge Initial Determination Granting Motion to Terminate the Investigation as to Dorado Soapstone LLC; and Terminating the Investigation in Its Entirety Download
Oct 13, 2016 592630 Office of the Secretary Notice of Commission Determination Not to Review an ID Terminating the Investigation as to U.S. Design Patent No. D737,058 Download
Oct 12, 2016 592518 Administrative Law Judge Granting Joint Motion to Limit Service of a Settlement Agreement under Commission Rule 210.21(B)(1) Download
Oct 12, 2016 592521 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Wilsonart LLC based on Settlement Agreement Download
Oct 12, 2016 592519 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Wilsonart LLC based on Settlement Agreement Download
Oct 12, 2016 592509 Dorado Soapstone LLC Dorado Soapstone LLC's Response to Complainant's Motion to Terminate Investigation with Respect to Respondent Dorado Soapstone LLC, Mot. Docket No. 996-019 Download
Oct 12, 2016 592508 Dorado Soapstone LLC Respondent Dorado Soapstone LLC's Response to Joint Motion to Limit Service of the Settlement Agreement Download
Oct 7, 2016 592305 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion to Terminate Investigation with Respect to Respondent Dorado Soapstone LLC, Mot. Docket No. 996-019 Download
Oct 6, 2016 592172 Cambria Company LLC Motion to Terminate the Investigation as to Dorado Soapstone LLC and Motion to Stay the Procedural Schedule Pending a Ruling Download
Oct 6, 2016 592131 Chief Administrative Law Judge Granting Unopposed Joint Motion to Extend the Time to Respond to Motions to Compel Download
Oct 6, 2016 592104 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motions to Terminate Investigation by Settlement with Respect to Respondent Wilsonart LLC and to Limit Service of the Settlement Agreement, Mot. Docket Nos. 996-017, 996-018 Download
Sep 29, 2016 591644 Chief Administrative Law Judge Staying the Procedural Schedule as to Wilsonart Pending a Ruling on the Joint Motion to Terminate Download
Sep 28, 2016 591572 Cambria Company LLC and Wilsonart LLC Joint Motion to Limit Service Agreement Under Commission Rule 210.21(B)(1) Download
Sep 28, 2016 591571 Cambria Company LLC and Wilsonart LLC Confidential Exhibit 1 to Joint Motion to Terminate as to Wilsonart Download
Sep 28, 2016 591568 Cambria Company LLC and Wilsonart LLC Joint Motion to Terminate the Investigation as to Wilsonart LLC Based on Settlement Agreement and Motion to Stay the Procedural Schedule as to Wilsonart Pending a Ruling Download
Sep 27, 2016 591428 Chief Administrative Law Judge Granting Respondents Wilsonart LLC'S and Dorado Soapstone LLC'S Motion for Leave to Depose Martin Davis after the Close of Fact Discovery Download
Sep 23, 2016 591224 Chief Administrative Law Judge Denying Respondent Dorado Soapstone LLC's Motion to Compel Discovery regarding Complainant Cambria's Canceled Copyright Registrations Download
Sep 21, 2016 591107 Cambria Company LLC Complainant Cambria Company LLC's Response to Respondent Dorado Soapstone LLC's Motion to Compel Discovery regarding Canceled Copyright Registrations Download
Sep 21, 2016 591067 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent Dorado Soapstone LLC's Motion to Compel Discovery Regarding Canceled Copyright Registrations, Mot. Docket No. 996-013 Download
Sep 20, 2016 591001 Chief Administrative Law Judge Granting Unopposed Joint Motion to Extend the Time to Respond to Motions to Compel Download
Sep 19, 2016 590968 Cambria Company LLC and Wilsonart LLC Complainant Cambria Company LLC and Respondent Wilsonart LLC's Unopposed Joint Motion to Extend the Time to Respond to Motion to Compel Download
Sep 15, 2016 590731 Cambria Company LLC Complainant Cambria Company LLC's Tentative Witness List Download
Sep 15, 2016 590724 Wilsonart LLC Respondent Wilsonart LLC's Tentative List of Witnesses That it May Call to Testify at the Evidentiary Hearing, and an Identification of Each Witnesses' Relationship to Wilsonart Download
Sep 15, 2016 590714 Dorado Soapstone LLC Dorado Soapstone LLC's Tentative List of Witnesses Download
Sep 14, 2016 590607 Chief Administrative Law Judge Granting Respondents Wilsonart LLC's and Dorado Soapstone LLC's Motion for Leave to Depose Martin Davis after the Close of Fact Discovery Download
Sep 14, 2016 590608 Chief Administrative Law Judge Initial Determination Granting Complainant's Motion to Partially Terminate the Investigation as to U.S. Design Patent No. D737,058 Download
Sep 14, 2016 590520 Office of Unfair Import Investigations Commission Investigative Staff's Tentative List of Witnesses Download
Sep 9, 2016 590251 Wilsonart LLC Respondent Wilsonart LLC's Motion to Compel Certain Discovery from Complainant Cambria Company, LLC Download
Sep 9, 2016 590227 Chief Administrative Law Judge Granting Unopposed Motion for Extension of Time for Cosentino North America to File Motion to Quash or Limit Respondent's Subpoena Duces Tecum and Subpoena Ad Testificandum Download
Sep 9, 2016 590226 Chief Administrative Law Judge Granting Unopposed Motion of Non-Party Formica Corporation for an Extension of Time to Respond to Subpoena Download
Sep 9, 2016 590246 Cambria Company LLC Complainant Cambria Company LLC's Motion for Leave to Compel Discovery from and Deposition of Timothy J. O'Brien Download
Sep 9, 2016 590232 Virginia Marble Manufacturers, Inc. Notice of Appearance of McGuireWoods LLP on Behalf of Non-Party Virginia Marble Manufacturers, Inc.; Designation of Rachelle Thompson as Lead Counsel Download
Sep 9, 2016 590221 Dorado Soapstone LLC Respondent Dorado Soapstone LLC's Motion to Compel Discovery regarding Complainant Cambria's Cancelled Copyright Registrations Download
Sep 9, 2016 590212 Wilsonart LLC and Dorado Soapstone LLC Respondents Wilsonart LLC and Dorado Soapstone LLC's Motion for Leave to Depose Martin Davis After the Close of Fact Discovery Download
Sep 8, 2016 590190 Cosentino North America Unopposed Motion for Extension of Time for Consentino North America to File Motion to Quash or Limit Respondent's Subpoena Duces Tecum and Subpoena Ad Testificandum Download
Sep 8, 2016 590178 Wilsonart LLC Respondent Wilsonart's Response to Cambria's Motion to Partially Terminate the Investigation as to U.S. Design Patent No. D737,058 Motion Docket No. 996-008 Download
Sep 8, 2016 590174 Formica Corporation Unopposed Motion of Non-Party Formica Corporation for an Extension of Time to Respond to Subpoena Download
Sep 8, 2016 590146 Chief Administrative Law Judge Granting Joint Motion for Permission to Conduct Second Settlement Conference Telephonically Download
Sep 7, 2016 590024 Wilsonart LLC Agreement to Be Bound by the Protective Order of Alessandra Wood Download
Sep 6, 2016 589976 Cambria Company LLC, Dorado Soapstone LLC, and Wilsonart LLC Joint Motion for Permission to Conduct Second Telephonic Settlement Conference Download
Sep 2, 2016 589705 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion to Partially Terminate the Investigation as to U.S. Design Patent No. D737,058 Download
Aug 30, 2016 589488 Wilsonart LLC Agreement to Be Bound by the Protective Order of Lisa Blanks, Amy Larson, and Adam Wallin Download
Aug 30, 2016 589459 Dorado Soapstone LLC Agreement to Be Bound by the Protective Order of Sudip Kundu, Matthew G. Cunningham, and Blair R. Lanier Download
Aug 30, 2016 589356 Cambria Company LLC Agreement to Be Bound by the Protective Order of Micheal A. Johnson and Peter Zierlein Download
Aug 29, 2016 589301 Cambria Company LLC Complainant's Motion to Partially Terminate Investigation as to U.S. Design Patent No. 737,058 Download
Aug 26, 2016 589160 Cambria Company LLC Agreement to Be Bound by the Protective Order of Ronald B. Kemnitzer and Jeffery A. Stec, Ph.D. Download
Aug 25, 2016 589147 Cambria Company LLC Agreement to Be Bound by the Protective Order of Philip Green Download
Aug 25, 2016 589135 Cambria Company LLC Agreement to Be Bound by the Protective Order of Cynthia Warren, Fabio Orellana, and Peter Zierlein Download
Aug 25, 2016 589124 Wilsonart LLC Agreement to Be Bound by the Protective Order of Amy L. Larson and Adam Wallin Download
Aug 22, 2016 588730 Wilsonart LLC Agreement to Be Bound by the Protective Order of Shawna Ballard Download
Aug 18, 2016 588489 Chief Administrative Law Judge Denying Complainant Cambria Corp.'s Motion for Leave to Amend the Complaint and Notice of Investigation Download
Aug 17, 2016 588402 Office of Unfair Import Investigations Designation of OUII Attorney Lisa Murray for Service of Process Download
Aug 17, 2016 588352 Cambria Company LLC Agreement to Be Bound by the Protective Order of Lindsey Thomas and Ronald Cope Download
Aug 15, 2016 588121 Cambria Company LLC Agreement to Be Bound by the Protective Order of Michael Autuoro Download
Aug 11, 2016 587795 Dorado Soapstone, LLC Notice of Appearance of Kundu PLLC on Behalf of Dorado Soapstone LLC; Designation of Sudip Kundu as Lead Counsel Download
Aug 9, 2016 587679 Wilsonart LLC Agreement to Be Bound by the Protective Order of Pierre Hubert, Kunwar Singh, and Michael Flanigan Download
Aug 9, 2016 587657 Chief Administrative Law Judge Denying Complainant Cambria Corp.'s Motion for Leave to Amend the Complaint and Notice of Investigation Download
Aug 9, 2016 587576 Wilsonart LLC Agreement to Be Bound by the Protective Order of James Quigley Download
Aug 8, 2016 587478 Chief Administrative Law Judge Denying Respondent Wilsonart LLC's Motion for Summary Determination of Non-Infringement and a Finding of No Violation of Section 337 Download
Aug 5, 2016 587369 Chief Administrative Law Judge Granting Respondent Dorado Soapstone LLC's Unopposed Motion for Permission to Conduct, Telephonically, First Settlement Conference between Complainant Cambria and Respondent Dorado Download
Aug 4, 2016 587322 Dorado Soapstone, LLC Respondent Dorado Soapstone, LLC's Unopposed Motion for Permission to Conduct, Telephonically, First Settlement Conference Between Complainant Cambria and Respondent Dorado Download
Aug 4, 2016 587317 Dorado Soapstone LLC Respondent Dorado Soapstone, LLC's Notice of Prior Art Download
Aug 4, 2016 587310 Wilsonart LLC Respondent Wilsonart LLC's Notice of Prior Art Download
Aug 2, 2016 587148 Office of the Secretary Letter to McKool Smith, PC regarding Submission of Physical Exhibits Download
Aug 1, 2016 587103 Cambria Company LLC Confidential Exhibit 9 to Complainant Cambria Company LLC's Opposition to Respondent Wilsonart LLC's Motion for Summary Determination of Non- Infringement and a Finding of No Violation of Section 337 Download
Aug 1, 2016 587098 Cambria Company LLC Complainant Cambria Company LLC's Opposition to Respondent Wilsonart LLC's Motion for Summary Determination of Non-Infringement and a Finding of No Violation of Section 337 Download
Jul 29, 2016 586970 Wilsonart LLC Respondent Wilsonart LLC's Notice of Intent to File Physical Exhibits in Support of Its Motion for Summary Determination of Non-Infringement and a Finding of No Violation of Section 337 Download
Jul 29, 2016 586907 Dorado Soapstone LLC Amended Certificate of Service for Dorado's Identification of Expert Witnesses Download
Jul 28, 2016 586888 Dorado Soapstone, LLC Dorado Soapstone, LLC's Identification of Expert Witnesses Download
Jul 28, 2016 586859 Cambria Company LLC Complainant Cambria Company LLC's Identification of Expert Witnesses Download
Jul 28, 2016 586851 Wilsonart LLC Respondent Wilsonart LLC's Identification of Expert Witnesses Download
Jul 28, 2016 586852 Office of Unfair Import Investigations Commission Investigative Staff's Identification of Expert Witnesses Download
Jul 25, 2016 586508 Chief Administrative Law Judge Granting Complainant Cambria Company LLC's Unopposed Motion to Extend the Time to Respond to Respondent Wilsonart LLC's Motion for Summary Determination of Non-Infringement and a Finding of No Violation of Section 337 Download
Jul 25, 2016 586509 Chief Administrative Law Judge Granting Joint Motion to Modify the Procedural Schedule to Extend Certain Deadlines Download
Jul 22, 2016 586473 Cambria Company LLC Complainant Cambria Corp.'s Supplemental Submission with Respect to Its Motion for Leave to File a Reply Download
Jul 22, 2016 586468 Cambria Company LLC, Wilsonart LLC, and Dorado Soapstone LLC Joint Motion to Modify the Procedural Schedule to Extend Certain Deadlines Download
Jul 22, 2016 586467 Cambria Company LLC Complainant Cambria Company LLC's Unopposed Motion to Extend the Time to Respond to Respondent Wilsonart LLC's Motion for Summary Determination of Non-Infringement and a Finding of No Violation of Section 337 Download
Jul 22, 2016 586419 Cambria Company LLC Complainant Cambria Corp.'s Motion for Leave to File Reply Download
Jul 20, 2016 586212 Cambria Comapny LLC Agreement to Be Bound by the Protective Order of Jeremy Saks Download
Jul 19, 2016 586051 Wilsonart LLC Agreement to Be Bound by the Protective Order of Joachim Steinberg Download
Jul 18, 2016 586026 Wilsonart, LLC Corrected Declaration of Natalia Smith in Support of Respondent Wilsonart's Motion for Summary Determination of Non-Infringement and a Finding of No Violation of Section 337 Download
Jul 18, 2016 586014 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion for Leave to Amend the Complaint and Notice of Investigation (Public Version) Download
Jul 18, 2016 586011 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion for Leave to Amend the Complaint and Notice of Investigation Download
Jul 18, 2016 586002 Wilsonart, LLC & Dorado Soapstone LLC Respondents Wilsonart, LLC and Dorado Soapstone LLC's Opposition to Complainant's Motion for Leave to Amend the Complaint and Notice of Investigation [Motion Dkt. No. 996-002] Download
Jul 15, 2016 585949 Wilsonart LLC Respondent Wilsonart LLC's Motion for Summary Determination of Non-Infringement and a Finding of No Violation of Section 337 Download
Jul 13, 2016 585766 Cambria Company LLC Agreement to Be Bound by the Protective Order of Vivian Cheng Download
Jul 6, 2016 585310 Cambria Company LLC Complainant's Motion for Leave to Amend the Complaint and Notice of Investigation Download
Jul 6, 2016 585308 Cambria Company LLC Complainant's Motion for Leave to Amend the Complaint and Notice of Investigation Download
Jul 6, 2016 585288 Cambria Company LLC Agreement to Be Bound by the Protective Order of Daniel Gopenko Download
Jun 27, 2016 584605 Chief Administrative Law Judge Notice to the Parties regarding Corrected Procedural Schedule Download
Jun 21, 2016 584178 Chief Administrative Law Judge Setting the Procedural Schedule Download
Jun 17, 2016 584029 Cambria Comapny LLC, Dorado Soapstone, LLC, and Wilsonart LLC Joint Proposed Procedural Schedule Download
Jun 10, 2016 583418 Wilsonart LLC Respondent Wilsonart, LLC's Response to the Complaint of Cambria Company, LLC Under Section 337 of the Tariff Act of 1930, as Amended, and Notice of Investigation Download
Jun 10, 2016 583417 Wilsonart LLC Respondent Wilsonart, LLC's Response to the Complaint of Cambria Company, LLC Under Section 337 of the Tariff Act of 1930, as Amended, and Notice of Investigation Download
Jun 10, 2016 583376 Dorado Soapstone LLC Dorado Soapstone, LLC's Response to the Complaint of Cambria Company LLC Download
Jun 8, 2016 583117 Chief Administrative Law Judge Order Setting Target Date and Date for Submission of Proposed Procedural Schedule Download
Jun 1, 2016 582621 Cambria Company LLC, Wilsonart LLC, and Dorado Soapstone LLC Joint Discovery Statement Download
May 31, 2016 582438 Administrative Law Judge Granting Respondents' Unopposed Joint Motion to Extend Time to Respond to the Complaint and Notice of Investigation Download
May 27, 2016 582367 Dorado Soapstone LLC Agreement to Be Bound by the Protective Order of K. Andrew Kent, and Mike J. Ram Download
May 26, 2016 582310 Wilsonart LLC and Dorado Soapstone LLC Respondents' Unopposed Joint Motion to Extend Time to Respond to the Complaint and Notice of Investigation Download
May 24, 2016 582094 Dorado Soapstone LLC Notice of Appearance of Rincon Venture Law Group on Behalf of Dorado Soapstone, LLC; Designation of K. Andrew Kent as Lead Counsel Download
May 20, 2016 581842 Cambria Company LLC Agreement to Be Bound by the Protective Order of Ahmed J. Davis, John S. Goetz, Kristen McCallion, Thomas S. Fusco, Christopher Dryer, and Erin M.B. Leach Download
May 19, 2016 581699 Wilsonart LLC Agreement to Be Bound by the Protective Order of Vandya Swaminathan and Benjamin J. Christoff Download
May 19, 2016 581630 Wilsonart LLC Request for Confidential Materials on Behalf of Wilsonart LLC Download
May 19, 2016 581625 Wilsonart LLC Agreement to Be Bound by the Protective Order of Courtland Reichman, Bahrad Sokhansanj, Kat Li, and Benjamin Levi Download
May 17, 2016 581483 Cambria Company LLC Notice of Appearance of Fish & Richardson P.C. on Behalf of Cambria Company LLC; Designation of Christopher Dryer as Lead Counsel Download
May 17, 2016 581416 Wilsonart LLC Notice of Appearance of McKool Smith on Behalf of Wilsonart; Designation of Benjamin Levi as Lead Attorney Download
May 16, 2016 581851 Office of the Secretary F.R. Notice of Institution of Investigation Download
May 16, 2016 581274 Chief Administrative Law Judge Protective Order Download
May 16, 2016 581276 Chief Administrative Law Judge Notice of Ground Rules; Order Setting Date for Submission of Joint Discovery Statement Download
May 11, 2016 580882 Office of the Secretary Notice to the Parties of Assignment of Chief Administrative Law Judge Charles E. Bullock Download
May 11, 2016 580874 Office of the Secretary Notice of Institution of Investigation Download
May 10, 2016 580867 Office of the Secretary None Download
May 5, 2016 580464 Wilsonart LLC Letter to Secretary Download
Apr 27, 2016 579743 Cambria Company LLC Cambria Supplement to Complaint Download
Apr 27, 2016 579742 Cambria Company LLC Cambria Supplement to Complaint Download
Apr 21, 2016 579419 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Apr 15, 2016 578797 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Apr 14, 2016 578755 Cambria Company LLC App. L Download
Apr 14, 2016 578750 Cambria Company LLC App. G Download
Apr 14, 2016 578751 Cambria Company LLC App. H Download
Apr 14, 2016 578752 Cambria Company LLC App. I Download
Apr 14, 2016 578753 Cambria Company LLC App. J Download
Apr 14, 2016 578754 Cambria Company LLC App. K Download
Apr 14, 2016 578678 Cambria Company LLC Confidential Exhibits to Cambria Complaint Download
Apr 14, 2016 578679 Cambria Company LLC Appendices A-F Download
Apr 14, 2016 578677 Cambria Company LLC Complaint and Public Exhibits Download
Menu