Search
Patexia Research
Case number 337-TA-1057

Robotic Vacuum Cleaning Devices and Components Thereof Such as Spare Parts (Enforcement) > Documents

Date Field Doc. No.PartyDescription
Nov 12, 2019 694023 bObsweep USA and bObsweep Inc. Letter from K. Reynolds to Secretary Barton Requesting Return of Bond Download
Nov 5, 2019 693251 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting the Return of Bonds to Respondents Download
Oct 9, 2019 690734 Administrative Law Judge Initial Determination Granting Motion of Respondents bObsweep, Inc. and bObsweep USA for Return of Bond and Request to File out of Time Download
Aug 30, 2019 686889 Office of Unfair Import Investigations Staff's Response to Motion for Return of Bond and Request to File out of Time Download
Aug 26, 2019 686341 Office of Unfair Import Investigations Staff's Response to Motion for Return of Bond and Request to File out of Time Download
Aug 14, 2019 685315 bObsweep Inc. and bObsweep USA Respondents bObsweep Inc.'s and bObsweep USA's Motion for Return of Bond and Request to File out of Time Download
Jun 4, 2019 677731 Office of the Secretary Commission's Determination Not to Review an Initial Determination Terminating the Enforcement Proceeding; Termination of the Enforcement Proceeding Download
May 20, 2019 676379 Administrative Law Judge Initial Determination Granting Complainant iRobot Corporation's Motion to Terminate Enforcement Action based on Settlement Agreement Download
May 20, 2019 676378 Administrative Law Judge Initial Determination Granting Complainant iRobot Corporation's Motion to Terminate Enforcement Action based on Settlement Agreement Download
May 17, 2019 676273 Office of Unfair Import Investigations Staff's Response to Complainant iRobot Corporation's Motion to Terminate the Enforcement Proceeding Download
May 7, 2019 675282 iRobot Corporation Motion to Terminate Enforcement Action Based on Settlement Agreement Download
May 7, 2019 675276 iRobot Corporation Motion to Terminate Enforcement Action Based on Settlement Agreement Download
Apr 18, 2019 673339 Shenzhen Silver Star Intelligent Co. Ltd. Motion to Terminate Pursuant to Commission Rule 210.21(b) Download
Apr 12, 2019 672961 Shenzhen Silver Star Intelligent Co. Ltd. Motion to Terminate Pursuant to Commission Rule 210.21(b) Download
Apr 11, 2019 672788 Office of Unfair Import Investigations Updated Designation of Todd Taylor as Lead Counsel for Office of Unfair Import Investigations Download
Apr 11, 2019 672786 iRobot Corporation Agreement to Be Bound by the Protective Order of Nicholas Papastavros, Aaron Wainscoat, Aaron Fountain, and Catherine Huang Download
Apr 11, 2019 672785 iRobot Corporation Supplemental Notice of Appearance; Additional Attorneys from DLA Piper on Behalf of iRobot Corporation Download
Apr 11, 2019 672765 bObsweep USA and bObsweep, Inc. Agreement to Be Bound by the Protective Order of Kecia Reynolds and Jack Ko Download
Apr 10, 2019 672743 bObsweep USA and bObsweep, Inc. Respondents bObsweep USA and bObsweep, Inc.'s Response to the Enforcement Complaint of iRobot Corporation Download
Apr 10, 2019 672650 Administrative Law Judge Setting Procedural Schedule Download
Apr 3, 2019 672167 Administrative Law Judge Setting Target Date and regarding Procedural Schedule Download
Apr 3, 2019 672177 iRobot Corporation Notice of Appearance of Fish & Richardson on Behalf of iRobot Corporation; Designation of Stephen Marshall as Lead Counsel Download
Apr 2, 2019 672000 bObsweep Inc. and bObsweep USA Notice of Appearance of Pillsbury Winthrop Shaw Pittman LLP on Behalf of bObsweep Inc. and bObsweep USA; Designation of Kecia Reynolds as Lead Counsel Download
Apr 2, 2019 671949 Chief Administrative Law Judge Assignment of ALJ Elliot Download
Apr 1, 2019 671783 Office of the Secretary F.R. Notice of Institution of Formal Enforcement Proceeding Download
Mar 29, 2019 671672 Office of the Secretary F.R. Notice of Institution of Formal Enforcement Proceeding Download
Mar 26, 2019 671327 Office of the Secretary Notice of Correction of Institution of Formal Enforcement Proceeding Download
Mar 25, 2019 672100 Office of the Secretary None Download
Mar 25, 2019 671220 Office of the Secretary Order Download
Mar 25, 2019 671218 Office of the Secretary Institution of Formal Enforcement Proceeding Download
Menu