Search
Patexia Research
Case number 337-TA-1185

Smart Thermostats, Smart HVAC Systems, and Components Thereof > Documents

Date Field Doc. No.PartyDescription
Nov 1, 2021 753129 Office of the Secretary Certified List, 21-2339, EcoFactor, Inc. v. International Trade Commission Download
Oct 8, 2021 753895 Google LLC Agreement to Be Bound by the Protective Order of Megan Ines Download
Sep 29, 2021 752978 ecobee Ltd. and ecobee, Inc. Agreement to Be Bound by the Protective Order of Celyra I. Workman Download
Sep 29, 2021 752908 Google LLC Agreement to Be Bound by the Protective Order of Brendan Gants Download
Aug 24, 2021 750186 ecobee Ltd. and ecobee, Inc. Agreement to Be Bound by the Protective Order of Margaret Ukwu Download
Aug 23, 2021 750114 ecobee Ltd. and ecobee, Inc. Agreement to Be Bound by the Protective Order of Vivian Sandoval Download
Aug 13, 2021 749557 ecobee Ltd. and ecobee, Inc. Agreement to Be Bound by the Protective Order of Leslie A. Lee Download
Aug 2, 2021 748465 Google LLC Agreement to Be Bound by the Protective Order of Vincent Ling Download
Jul 28, 2021 748188 EcoFactor, Inc. Notice of Withdrawal of Appearance of C. Jay Chung from Russ August & Kabat on Behalf of EcoFactor, Inc. Download
Jul 28, 2021 748187 Google LLC Google LLC's Proposed Redactions to Commission's Opinion Download
Jul 26, 2021 748029 Office of the Secretary F.R. Notice of Commission Determination to Review in Part a Final Initial Determination Finding No Violation of Section 337 and, on Review, to Affirm the Finding of No Violation; Termination of the Investigation Download
Jul 20, 2021 747359 Office of the Secretary Commission Opinion Download
Jul 20, 2021 747357 Office of the Secretary Commission Determination to Review in Part a Final Initial Determination Finding No Violation of Section 337 and, on Review, to Affirm the Finding of No Violation; Termination of the Investigation Download
Jul 20, 2021 748623 Office of the Secretary None Download
Jul 19, 2021 747229 ecobee Ltd. and ecobee, Inc. Notice of Withdrawal of Appearance of Dentons US LLP on Behalf of ecobee, Ltd. and ecobee, Inc. Download
Jul 16, 2021 747078 ecobee Ltd. and ecobee, Inc. Agreement to Be Bound by the Protective Order of Daniel A. Apgar Download
Jul 16, 2021 747017 ecobee Ltd. and ecobee, Inc. Agreement to Be Bound by the Protective Order of Megan S. Woodworth Download
Jul 16, 2021 747016 ecobee Ltd. and ecobee, Inc. Notice of Change of Address of Timothy J. Carroll, Steven M. Lubezny, and Manny J. Caixeiro at Venable LLP on Behalf of ecobee Ltd. and ecobee, Inc. Download
Jul 16, 2021 747015 ecobee Ltd. and ecobee, Inc. Notice of Appearance of Venable LLP on Behalf of ecobee Ltd. and ecobee, Inc.; Designation of Megan S. Woodworth as Lead Counsel Download
Jun 10, 2021 744498 Google LLC Respondent Google LLC's Response to Complainant's Notice of Supplemental Authority Download
Jun 8, 2021 744276 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Notice of Supplemental Authority Download
Jun 2, 2021 743830 EcoFactor, Inc. Written Submission regarding the Public Interest Download
Jun 2, 2021 743817 Vivint, Inc. Submission of Respondent Vivint, Inc. on the Public Interest Pursuant to Commission Rule 210.50(a)(4) Download
Jun 2, 2021 743811 Google LLC Respondent Google LLC's Written Submission on the Public Interest Download
Jun 2, 2021 743804 ecobee Ltd. and ecobee, Inc. Submission of Respondents ecobee Ltd. and ecobee, Inc. on the Public Interest Pursuant to Commission Rule 210.50(a)(4) Download
May 26, 2021 743385 Vivint, Inc. Respondent Vivint, Inc.'s Response to Complainant's Petition for Review Download
May 26, 2021 743383 Vivint, Inc. Notice of Appearance of Williams Simons & Landis PLLC on Behalf of Vivint, Inc.; Designation of Fred I. Williams as Lead Counsel Download
May 26, 2021 743362 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Response to Respondent Google's Notice of Supplemental Authority Download
May 22, 2021 743179 Office of Unfair Import Investigations Combined Response of the Office of Unfair Import Investigations to the Private Parties' Petitions for Review of the Initial Determination Download
May 21, 2021 743120 EcoFactor, Inc. Summary of Complainant Ecofactor Inc.'s Response to Respondents' Petitions for Commission Review of Final Initial Determination Download
May 21, 2021 743119 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Response to Respondents' Petitions for Commission Review of Final Initial Determination Download
May 21, 2021 743101 Google LLC Respondent Google LLC's Response to Complainant Ecofactor, Inc.'s Petition for Review Download
May 20, 2021 743039 Google LLC Respondent Google LLC's Notice of Supplemental Authority Download
May 20, 2021 743016 Administrative Law Judge Recommended Determination on Remedy and Bonding Download
May 19, 2021 744911 Office of the Secretary None Download
May 19, 2021 742964 ecobee Ltd. and ecobee, Inc. Summary of Response of Respondents ecobee Ltd. and ecobee, Inc. to Complainant EcoFactor, Inc.'s Petition for Commission Review of Initial Determination on Violation of Section 337 Download
May 19, 2021 742960 Office of the Secretary Commission Determination Extending the Date for the Commission's Decision on Whether to Review a Final Initial Determination Download
May 19, 2021 742957 ecobee Ltd. and ecobee, Inc. Response of Respondents ecobee Ltd. and ecobee, Inc. to Complainant EcoFactor, Inc.'s Petition for Commission Review of Initial Determination on Violation of Section 337 Download
May 17, 2021 742748 EcoFactor, Inc. Summary of Complainant's Petition for Review of Initial Determination on Violation of Section 337 Download
May 14, 2021 742487 Administrative Law Judge Initial Determination Download
May 14, 2021 742454 Alarm.com Incorporated and Alarm.com Holdings, Inc. Agreement to Be Bound by the Protective Order of Kalana Kariyawasam Download
May 13, 2021 742427 Google LLC Respondent Google LLC's Petition for Review of Final Initial Determination Download
May 13, 2021 742425 ecobee Ltd. and ecobee, Inc. Respondents ecobee Ltd. and ecobee, Inc.'s Contingent Petition for Review of Initial Determination of Validity of U.S. Patent No. 8,131,497 under 35 U.S.C. SS 101 Download
May 13, 2021 742417 Office of the Secretary Letter to Jeffrey T. Hsu Granting Request for Leave to File out of Time a Response to Petitions for Review of the Initial Determination and a Summary Thereof Download
May 12, 2021 742239 Office of Unfair Import Investigations The Office of Unfair Import Investigations' Unopposed Request for Leave to File One Day out of Time Its Combined Response to the Private Parties' Petitions for Review, and Summary Download
May 11, 2021 742184 EcoFactor, Inc. Summary of Complainant EcoFactor Inc.'s Response to Respondents' Petitions for Commission Review of Final Initial Determination Download
May 11, 2021 742182 EcoFactor, Inc. Complainant EcoFactor Inc.'s Response to Respondents' Petitions for Commission Review of Final Initial Determination Download
May 11, 2021 742175 Vivint, Inc. Respondent Vivint, Inc.'s Response to Complainant's Petition for Review Download
May 11, 2021 742174 Google LLC Summary of Respondent Google LLC's Response to Complainant EcoFactor, Inc.'s Petition for Review Download
May 11, 2021 742172 Google LLC Respondent Google LLC's Response to Complainant EcoFactor, Inc.'s Petition for Review Download
May 11, 2021 742171 ecobee Ltd. and ecobee, Inc. Summary of Response of Respondents ecobee Ltd. and ecobee, Inc. to Complainant EcoFactor, Inc.'s Petition for Commission Review of Initial Determination on Violation of Section 337 Download
May 11, 2021 742170 ecobee Ltd. and ecobee, Inc. Response of Respondents ecobee Ltd. and ecobee, Inc. to Complainant EcoFactor, Inc.'s Petition for Commission Review of Initial Determination on Violation of Section 337 Download
May 7, 2021 741929 Google LLC Agreement to Be Bound by the Protective Order of Michael Songer Download
May 7, 2021 741906 Office of the Secretary F.R. Notice of Request for Submissions on the Public Interest Download
May 5, 2021 741662 Office of the Secretary Letter to Kirk R. Ruthenberg Granting Request for Leave to File Contingent Petition for Review of Initial Determination out of Time Download
May 4, 2021 741566 ecobee Ltd. and ecobee, Inc. Request for Leave to File Contingent Petition for Review of Initial Determination out of Time Download
May 4, 2021 741512 Google LLC RX-0217C - RX-0595C Download
May 4, 2021 741511 Google LLC RDX-0011 - RDX-0023 Download
May 4, 2021 741510 Google LLC RX-0012 - RX-0783 Download
May 4, 2021 741509 Google LLC RDX-0001C - RDX-0027C Download
May 4, 2021 741508 Office of the Secretary Request for Submissions on the Public Interest Download
May 4, 2021 741507 Google LLC RX-0001C - RX-0789C Download
May 4, 2021 741506 EcoFactor, Inc. CX-0080C - CX-0802C Download
May 3, 2021 741457 EcoFactor, Inc. Summary of Complainant's Petition for Review of Initial Determination on Violation of Section 337 Download
May 3, 2021 741443 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Petition for Commission Review of Initial Determination on Violation of Section 337 Download
May 3, 2021 741441 Google LLC Summary of Respondent Google LLC's Petition for Review of Initial Determination Download
May 3, 2021 741440 Google LLC Respondent Google LLC's Petition for Review of Final Initial Determination Download
May 3, 2021 741435 EcoFactor, Inc. JX-0001 - JX-0004 Download
May 3, 2021 741404 Administrative Law Judge Recommended Determination on Remedy and Bonding Download
May 3, 2021 741377 EcoFactor, Inc. CX-0001 - CX-0793 Download
May 3, 2021 741366 EcoFactor, Inc. CX-0351C - CX-0826C Download
May 3, 2021 741358 EcoFactor, Inc. CX-0050C - CX-0350C Download
May 3, 2021 741355 EcoFactor, Inc. CDX-0001C - CDX-0822C Download
Apr 26, 2021 740857 Google LLC Agreement to Be Bound by the Protective Order of Henry Huang Download
Apr 20, 2021 740418 Administrative Law Judge Concerning the Final Initial Determination Download
Apr 20, 2021 740409 Administrative Law Judge Initial Determination Download
Apr 16, 2021 740108 Administrative Law Judge Concerning the Public Version of the Final Initial Determination Download
Apr 13, 2021 739693 Alarm.com Incorporated and Alarm.com Holdings, Inc. Agreement to Be Bound by the Protective Order of Allison N. Kempf Download
Apr 9, 2021 739506 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Minna Chan Download
Mar 12, 2021 736846 EcoFactor, Inc. Notice of Withdrawal of Appearance of Brian Lewis from Russ August & Kabat on Behalf of EcoFactor, Inc. Download
Feb 23, 2021 734995 EcoFactor, Inc., ecobee Ltd., and ecobee, Inc. Joint Cross-Use Stipulation Download
Feb 22, 2021 734734 Ecofactor, Inc., ecobee Ltd., and ecobee, Inc. Joint Cross-Use Stipulation between Complainaint EcoFactor, Inc. and Respondents ecobee Ltd. and ecobee, Inc. Download
Jan 12, 2021 730340 ecobee Ltd. and ecobee, Inc. Agreement to Be Bound by the Protective Order of Rudy Telscher, Daisy Manning, and Ryan Hauer Download
Jan 12, 2021 730339 ecobee Ltd. and ecobee, Inc. Notice of Appearance of Husch Blackwell Sanders LLP on Behalf of ecobee Ltd. and ecobee, Inc.; Designation of Kirk R. Ruthenberg as Lead Counsel Download
Dec 22, 2020 728782 EcoFactor, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, Vivint, Inc., and the Joint Outline of Issues to Be Decided in the Final Initial Determination (Reply Post-Hearing Briefs) Download
Dec 22, 2020 728775 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Reply Post-Hearing Brief Download
Dec 22, 2020 728767 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Reply Post-Hearing Brief Download
Dec 22, 2020 728749 Office of Unfair Import Investigations Commission Investigative Staff's Reply Post-Hearing Brief Download
Dec 18, 2020 728516 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Jonathan Link Download
Dec 18, 2020 728418 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents Response to Notice of Supplemental Authority Download
Dec 15, 2020 728368 Office of the Secretary None Download
Dec 15, 2020 728057 Office of the Secretary Commission Decision Not to Review an Initial Determination Granting an Unopposed Motion for Partial Termination of the Investigation as to Certain Patent Claims Download
Dec 14, 2020 727966 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Updated Final Exhibit List Download
Dec 14, 2020 727941 EcoFactor, Inc. Notice of Supplemental Authority Download
Dec 11, 2020 727862 EcoFactor, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, Vivint, Inc., and Offi Joint Outline of Issues to Be Decided in the Final Initial Determination Download
Dec 11, 2020 727861 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Initial Post-Hearing Brief Download
Dec 11, 2020 727858 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Post-Hearing Brief Download
Dec 11, 2020 727844 Alarm.com Incorporated and Alarm.com Holdings, Inc. Respondents' Final Exhibit List Download
Dec 11, 2020 727778 Office of Unfair Import Investigations Commission Investigative Staff's Initial Post-Hearing Brief Download
Dec 4, 2020 727226 Administrative Law Judge Concerning Witness Statement Redactions Pursuant to Order No. 17 Download
Dec 4, 2020 727220 Administrative Law Judge Concerning Motions in Limine, High Priority Objections Download
Dec 4, 2020 727217 Administrative Law Judge Omnibus Denying Motions for Summary Determination Download
Nov 27, 2020 726502 Administrative Law Judge Granting Motion to Reopen the Record Download
Nov 27, 2020 726499 Administrative Law Judge Initial Determination Granting Motion to Terminate the Investigation as to Certain Claims Download
Nov 25, 2020 726473 Vivint, Inc. Respondent Vivint, Inc.'s Opposition to Complainant's Motion to Re-Open the Evidentiary Record to Admit Certain Depositions Designations and Exhibits Download
Nov 25, 2020 726449 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Letter regarding Bunker (Vivint) Deposition Designations Download
Nov 24, 2020 726277 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant EcoFactor's Motion to Terminate the Investigation in Part with Respect to Certain Asserted Claims against Certain Respondents Download
Nov 23, 2020 726192 Vivint, Inc. Respondent Vivint's Request for Redactions in Order No. 24 Download
Nov 23, 2020 726179 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc.'s Confirmation of No Redactions in Order Nos. 24-26 Download
Nov 23, 2020 726174 EcoFactor, Inc. Complainant's Motion to Re-Open the Evidentiary Record to Admit Certain Deposition Designations and Exhibits Relating to Respondent Vivint, Inc.'s Accused Products and Source Code Download
Nov 23, 2020 726076 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Confirmation of No Redactions in Order Nos. 24-26 Download
Nov 20, 2020 725957 Google LLC, ecobee Ltd., ecobee, Inc., Vivint, Inc., Alarm.com Incorporated, and Alarm.com Holdings, Inc. Submission of Respondents regarding Rebuttal Witness Statement of Carla S. Mulhern Download
Nov 20, 2020 725926 Alarm.com Incorporated and Alarm.com Holdings, Inc. Agreement to Be Bound by the Protective Order of Retley G. Locke, Jr. Download
Nov 19, 2020 726045 Administrative Law Judge Hearing (Pages 842-1005) (with excerpts) Download
Nov 19, 2020 726044 Administrative Law Judge Hearing (Pages 842-1005) (with excerpts) Download
Nov 18, 2020 726043 Administrative Law Judge Hearing (Pages 547- 841) (with excerpts) Download
Nov 18, 2020 726041 Administrative Law Judge Hearing (Pages 547- 841) (with excerpts) Download
Nov 17, 2020 726132 Office of the Secretary None Download
Nov 17, 2020 726036 Administrative Law Judge Hearing (Pages 287-546) (with excerpts) Download
Nov 17, 2020 726035 Administrative Law Judge Hearing (Pages 287-546) (with excerpts) Download
Nov 17, 2020 725366 Office of the Secretary Commission Determination Not to Review an Initial Determination Extending the Target Date Download
Nov 16, 2020 726032 Administrative Law Judge Hearing (Pages 1-285) (with excerpts) Download
Nov 16, 2020 726031 Administrative Law Judge Hearing (Pages 1-285) (with excerpts) Download
Nov 16, 2020 725206 Administrative Law Judge Denying Summary Determination on Domestic Industry Download
Nov 16, 2020 725121 Administrative Law Judge Concerning Witness Statement Redactions Pursuant to Order No. 17 Download
Nov 16, 2020 725105 EcoFactor, Inc. Complainant EcoFactor's Motion to Terminate the Investigation in Part with Respect to Certain Asserted Claims against Certain Respondents Download
Nov 14, 2020 725072 ecobee Ltd. and ecobee, Inc. Agreement to Be Bound by the Protective Order of Ryan Knecht Download
Nov 13, 2020 726028 Administrative Law Judge Pre-Hearing Conference (Pages 1-38) Download
Nov 13, 2020 724916 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Karen Brynteson and LaShonne Robinson Download
Nov 13, 2020 724902 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Submission of Respondents Redactions to Gomez Witness Statement Pursuant to Order No. 17 Download
Nov 12, 2020 724856 Google LLC, ecobee Ltd., ecobee, Inc., Vivint, Inc., Alarm.com Incorporated, and Alarm.com Holdings, Inc. Submission of Respondents regarding Redactions to Gomez Witness Statement Pursuant to Order No. 17 Download
Nov 12, 2020 724817 Administrative Law Judge Concerning Motions in Limine, High Priority Objections Download
Nov 12, 2020 724770 Administrative Law Judge Omnibus Denying Motions for Summary Determination Download
Nov 11, 2020 724639 Alarm. com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., and Google LLC Respondents' Response to EcoFactor, Inc.'s Motion in Limine No. 1 Download
Nov 11, 2020 724644 Alarm. com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., and Google LLC Respondents' Response to Complainant's Motion in Limine No. 4 Download
Nov 11, 2020 724638 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Alarm.com and Vivint, Inc.'s Motion in Limine No. 8 to Preclude Complainant EcoFactor's Expert, Erik de la Iglesia, from Testifying and to Strike Untimely and Improper Opinions Download
Nov 11, 2020 724621 Google LLC Agreement to Be Bound by the Protective Order of Ginger D. Anders Download
Nov 11, 2020 724636 EcoFactor, Inc. EcoFactor's Opposition to Respondents' Motion in Limine No. 4 to Preclude Respondents' Witness Testimony and Documentary Evidence Concerning the Plain Meaning of Disputed Claim Terms Download
Nov 11, 2020 724645 EcoFactor, Inc. EcoFactor's Amended CX-0674C in Response to Order No. 17 Download
Nov 11, 2020 724637 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Seventh Motion in Limine: Google's Motion in Limine No. 7 to Preclude Evidence, Theories, or Arguments Asserting Infringement Based on Domestic Google Services That are Not Imported into the United States Download
Nov 11, 2020 724631 Vivint, Inc. Respondent Vivint's Opposition to Complainant's Statement of High Priority Objections Nos. 2 and 6 Download
Nov 11, 2020 724629 Alarm.com Incorporated and Alarm.com Holdings, Inc. Alarm.com Respondents' Opposition to EcoFactor's High Priority Objections No. 3 Download
Nov 11, 2020 724635 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to ecobee's and Google's Motion in Limine No. 2 to Exclude Mr. Gomez's Infringement Opinions under the Doctrine of Equivalents Download
Nov 11, 2020 724634 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to ecobee's and Google's Motion in Limine No. 1 to Exclude Allegedly New Opinions and Arguments Concerning Infringement and Technical Download
Nov 11, 2020 724627 ecobee Ltd. and ecobee, Inc. Respondents ecobee Ltd. and ecobee, Inc.'s Opposition to Complainant EcoFactor's Motion in Limine No. 3 Download
Nov 11, 2020 724640 EcoFactor, Inc. Complainant EcoFactor Inc.'s Responses to Respondents' High Priority Objections Download
Nov 11, 2020 724626 ecobee Ltd. and ecobee, Inc. Respondents ecobee Ltd. and ecobee, Inc.'s Opposition to Complainant EcoFactor's Motion in Limine No. 2 Download
Nov 11, 2020 724630 Alarm.com Incorporated and Alarm.com Holdings, Inc. Alarm.com Respondents' Opposition to EcoFactor's High Priority Objections No. 7 Download
Nov 10, 2020 724562 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Jason Wietholter Download
Nov 6, 2020 724338 EcoFactor, Inc. Notice of Withdrawal of Appearance of Benjamin Levi and Rett Snotherly from Levi & Snotherly, PLLC on Behalf of EcoFacor, Inc. Download
Nov 6, 2020 724296 Administrative Law Judge Pre-Hearing Order Download
Nov 5, 2020 724171 Google LLC Google's Responses to Complainant's High Priority Objections Nos. 1 and 5 Download
Nov 5, 2020 724164 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Gagen Declaration in Support of Redaction in Respondents' Response to Complainant's MILs Nos. 1 and 4 Download
Nov 4, 2020 724117 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Response to EcoFactor, Inc.'s Motion in Limine No. 1 Download
Nov 4, 2020 724115 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc.'s Confirmation of No Redactions in Order No. 21 Download
Nov 4, 2020 724113 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Opposition to Complainant's High Priority Objection No. 8 Download
Nov 4, 2020 724112 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Opposition to Complainant's High Priority Objection No. 4 Download
Nov 4, 2020 724108 EcoFactor, Inc. EcoFactor's Opposition to Respondents' Motion in Limine No. 4 to Preclude Respondents' Witness Testimony and Documentary Evidence Concerning the Plain Meaning of Disputed Claim Terms Download
Nov 4, 2020 724110 Vivint, Inc. Respondent Vivint's Opposition to Complainant's Statement of High Priority Objections Nos. 2 and 6 Download
Nov 4, 2020 724107 Alarm.com Incorporated and Alarm.com Holdings, Inc. Alarm.com Respondents' Opposition to EcoFactor's High Priority Objections No. 3 Download
Nov 4, 2020 724105 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to ecobee's and Google's Motion in Limine No. 1 to Exclude Allegedly New Opinions and Arguments concerning Infringement and Technical Domestic Industry Download
Nov 4, 2020 724096 ecobee Ltd. and ecobee, Inc. Respondents ecobee Ltd. and ecobee, Inc.'s Opposition to Complainant EcoFactor's Motion in Limine No. 3 Download
Nov 4, 2020 724093 ecobee Ltd. and ecobee, Inc. Respondents ecobee Ltd. and ecobee, Inc.'s Opposition to Complainant EcoFactor's Motion in Limine No. 2 Download
Nov 4, 2020 724087 EcoFactor, Inc. Complainant EcoFactor Inc.'s Responses to Respondents' High Priority Objections Download
Nov 4, 2020 724086 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Alarm.com and Vivint, Inc.'s Motion in Limine No. 8 to Preclude Complainant EcoFactor's Expert, Erik de la Iglesia, from Testifying and to Strike Untimely and Improper Opinions Download
Nov 4, 2020 724081 Alarm.com Incorporated and Alarm.com Holdings, Inc. Alarm.com Respondents' Opposition to EcoFactor's High Priority Objections No. 7 Download
Nov 4, 2020 724079 EcoFactor, Inc. Complainant EcoFactor Inc.'s Opposition to Respondents' Motion in Limine No. 5 to Preclude Economic Domestic Industry Testimony and Calculations Contrary to Order No. 17 Download
Nov 4, 2020 724077 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to ecobee's and Google's Motion in Limine No. 2 to Exclude Mr. Gomez's Infringement Opinions under the Doctrine of Equivalents Download
Nov 4, 2020 724075 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Response to Complainant's Motion in Limine No. 4 Download
Nov 4, 2020 724072 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Response to Complainant's Motion in Limine No. 5 Download
Nov 4, 2020 724068 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Motion in Limine No. 6 to Preclude Complainant from Submitting Arguments in Support of a 100% Bond Rate Download
Nov 4, 2020 724062 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Seventh Motion in Limine: Google's Motion in Limine No. 7 to Preclude Evidence, Theories, or Arguments Asserting Infringement Based on Domestic Google Services That Are Not Imported into the United States Download
Nov 4, 2020 724053 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant EcoFactor Inc.'s Statement of High Priority Objections Download
Nov 4, 2020 724052 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondents' High Priority Objections Download
Nov 4, 2020 724050 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant EcoFactor, Inc.'s Motions in Limine Nos. 1-5 Download
Nov 4, 2020 724048 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondents' Motions in Limine Nos. 1-8 Download
Nov 4, 2020 724046 EcoFactor, Inc. EcoFactor's Opposition to Respondents' Motion in Limine No. 3 to Preclude Opinions and Arguments Concerning Validity Download
Nov 3, 2020 723942 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondent Google's Motion for Leave to File Reply in Support of Respondents' Sixth Motion for Summary Determination: for Summary Determination of Non-Infringement of the Asserted Claims of U.S. Patent Nos. 8,131,497 and 10,018,371 Download
Nov 2, 2020 723878 Google LLC Google's Motion for Leave to File Reply in Support of Motion for Summary Determination of Non-Infringement of the Asserted Claims of U.S. Patent Nos. 8,131,497 and 10,018,371 Download
Nov 2, 2020 723876 Google LLC Sternberg Declaration in Support of Redaction of Confidential Business Information in Google's Motion for Leave to Reply in Support of Its Motion for Summary Determination of Non-Infringement of the Asserted Claims of U.S. Patent Nos. 8,131,497 and 10,018,371 Download
Nov 2, 2020 723865 Administrative Law Judge Initial Determination Extending Target Date Download
Nov 2, 2020 723859 Administrative Law Judge Denying Summary Determination on '753 Patent Download
Nov 2, 2020 723855 Administrative Law Judge Denying Summary Determination on '322 Patent Download
Nov 2, 2020 723848 Administrative Law Judge Denying Summary Determination on '497 Patent Download
Oct 30, 2020 723719 Administrative Law Judge Granting in Part Respondents' Motion to Strike Download
Oct 30, 2020 723718 Office of Unfair Import Investigations Commission Investigative Staff's Pre-Hearing Brief and Statement Download
Oct 28, 2020 723535 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Confirmation of No Redactions in Order Nos. 18-20 Download
Oct 28, 2020 723532 Google LLC Google's Motion in Limine No. 7: to Preclude Evidence, Theories, or Arguments Asserting Infringement Based on Domestic Google Services That Are Not Imported into the United States Download
Oct 28, 2020 723531 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Motion in Limine No. 6: to Preclude Complainant from Submitting Arguments in Support of a 100% Bond Rate Download
Oct 28, 2020 723528 ecobee Ltd., ecobee, Inc., and Google LLC ecobee's and Google's Motion in Limine No. 2: to Exclude Mr. Gomez's Infringement Opinions under the Doctrine of Equivalents Download
Oct 28, 2020 723525 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Motion in Limine No. 4: to Preclude Complainant from Relying on Extrinsic Evidence Cited for the First Time in Its Pre-Hearing Brief in Support of It's Proposed Claim Constructions Download
Oct 28, 2020 723523 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Motion in Limine No. 5: to Preclude Economic Domestic Industry Testimony and Calculations Contrary to Order No. 17 Download
Oct 28, 2020 723521 ecobee Ltd., ecobee, Inc., and Google LLC ecobee's and Google's Motion in Limine No. 1: to Exclude New Opinions and Arguments Concerning Infringement and Technical Domestic Industry Download
Oct 28, 2020 723515 EcoFactor, Inc. Complainant EcoFactor Inc.'s Statement of High Priority Objections Download
Oct 28, 2020 723512 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Motions in Limine Nos. 1-5 Download
Oct 28, 2020 723499 Alarm.com Incorporated, Alarm.com Holdings, Inc., and Vivint, Inc. Alarm.com's and Vivint's Motion in Limine No. 8 to Preclude Complainant EcoFactor's Expert, Erik de la Inglesia, from Testifying regarding Matters outside of His Expertise and to Strike Untimely and Improper Opinions Download
Oct 27, 2020 723349 Administrative Law Judge Denying Summary Determination on Domestic Industry Download
Oct 27, 2020 723311 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc.'s Confirmation of No Redactions in Order Nos. 18-20 Download
Oct 26, 2020 723236 Administrative Law Judge Denying Summary Determination on '753 Patent Download
Oct 23, 2020 723149 Google LLC Google's Motion for Leave to File Reply in Support of Motion for Summary Determination of Non-Infringement of the Asserted Claims of U.S. Patent Nos. 8,131,497 and 10,018,371 Download
Oct 22, 2020 722943 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Fifth Motion for Summary Determination: Alarm.com Respondents' Motion for Summary Determination of No Infringement Download
Oct 21, 2020 722852 EcoFactor, Inc. [Corrected] Complainant EcoFactor Inc.'s Opposition to Respondents' Sixth Motion for Summary Determination of Non-Infringement of the Asserted Claims of U.S. Patent Nos. 8,131,497 and 10,018,371 Download
Oct 21, 2020 722851 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Statement of High Priority Objections (Nos. 1-8) Download
Oct 21, 2020 722850 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Declaration in Support of Redaction in Respondents' Motions in Limine Nos. 1-7 Download
Oct 21, 2020 722849 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Motions in Limine Nos. 1-5 Download
Oct 21, 2020 722844 Alarm.com Incorporated and Alarm.com Holdings, Inc. Respondents' High Priority Objections Download
Oct 21, 2020 722843 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Motion in Limine No. 3: to Preclude Untimely Opinions and Arguments Concerning Validity Download
Oct 21, 2020 722839 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Seventh Motion for Summary Determination: Respondents ecobee Ltd. and ecobee, Inc.'s Motion for Summary Determination of Non-Infringement of U.S. Patent No. 10,018,371 Download
Oct 21, 2020 722837 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Motion in Limine No. 4: to Preclude Complainant from Relying on Extrinsic Evidence Cited for the First Time in Its Pre-Hearing Brief in Support of Its Proposed Claim Constructions Download
Oct 21, 2020 722836 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Ninth Motion for Summary Determination: Respondents ecobee Ltd. and ecobee, Inc.'s Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 8,131,497 and 8,423,322 Download
Oct 21, 2020 722834 Google LLC Google's Motion in Limine No. 7: to Preclude Evidence, Theories, or Arguments Asserting Infringement Based on Domestic Google Services That Are Not Imported into the United States Download
Oct 21, 2020 722831 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Motion in Limine No. 6: to Preclude Complainant from Submitting Arguments in Support of a 100% Bond Rate Download
Oct 21, 2020 722827 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Request for Receipt of Evidence without a Sponsoring Witness Download
Oct 21, 2020 722825 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Motion in Limine No. 5: to Preclude Economic Domestic Industry Testimony and Calculations Contrary to Order No. 17 Download
Oct 21, 2020 722822 Alarm.com Incorporated, Alarm.com Holdings, Inc., and Vivint, Inc. Alarm.com's and Vivint's Motion in Limine No. 8 to Preclude Complainant EcoFactor's Expert, Erik de la Iglesia, from Testifying regarding Matters outside of His Expertise and to Strike Untimely and Improper Opinions Download
Oct 21, 2020 722812 ecobee Ltd., ecobee, Inc., and Google LLC ecobee's and Google's Motion in Limine No. 2: to Exclude Mr. Gomez's Infringement Opinions under the Doctrine of Equivalents Download
Oct 21, 2020 722808 ecobee Ltd., ecobee, Inc., and Google LLC ecobee's and Google's Motion in Limine No. 1: to Exclude New Opinions and Arguments Concerning Infringement and Technical Domestic Industry Download
Oct 21, 2020 722764 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Eighth Motion for Summary Determination: Vivint's Motion for Summary Determination of No Available Remedy and Lack of Jurisdiction under 19 U.S.C. SS 1337 Download
Oct 20, 2020 722627 EcoFactor, Inc. [Corrected] Complainant EcoFactor, Inc.'s Opposition to Respondents' Sixth Motion for Summary Determination: Google's Motion for Summary Determination of Non-Infringement of the Asserted Claims of U.S. Patent Nos. 8,131,497 and 10,018,371 Download
Oct 19, 2020 722467 Administrative Law Judge Denying Summary Determination on '322 Patent Download
Oct 19, 2020 722462 Administrative Law Judge Denying Summary Determination on '497 Patent Download
Oct 15, 2020 722205 Vivint, Inc. Respondent Vivint, Inc.'s Memorandum in Support of Motion for Summary Determination of No Available Remedy and Lack of Jurisdiction under 19 U.S.C. SS 1337 Download
Oct 14, 2020 722096 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Sixth Motion for Summary Determination: Google's Motion for Summary Determination of Non-Infringement of the Asserted Claims of U.S. Patent Nos. 8,131,497 and 10,018,317 Download
Oct 14, 2020 722087 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Seventh Motion for Summary Determination: Respondents ecobee Ltd. and ecobee, Inc.'s Motion for Summary Determination of Non-Infringement of U.S. Patent No. 10,018,371 Download
Oct 14, 2020 722075 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Fifth Motion for Summary Determination: Alarm.com Respondents' Motion for Summary Determination of No Infringement Download
Oct 14, 2020 722060 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Eighth Motion for Summary Determination: Vivint's Motion for Summary Determination of No Available Remedy and Lack of Jurisdiction under 19 U.S.C. SS 1337 Download
Oct 14, 2020 722058 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Ninth Motion for Summary Determination: Respondents ecobee Ltd. and ecobee, Inc.'s Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 8,131,497 and 8,423,322 Download
Oct 14, 2020 722056 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc.'s Confirmation Of No Redactions in Order No. 17 Download
Oct 14, 2020 722025 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondent Vivint, Inc.'s Motion for Summary Determination of No Available Remedy and Lack of Jurisdiction under 19 U.S.C. 1337 Download
Oct 14, 2020 722023 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Google's Motion for Summary Determination of Non-Infringement of the Asserted Claims of US Patent Nos. 8,131,497 and 10,018,371 Download
Oct 14, 2020 722022 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondents ecobee Ltd. and ecobee, Inc.'s Motion for Summary Determination of Non-Infringement of US Patent Nos 8,131,497 and 8,423,322 Download
Oct 14, 2020 722021 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondents ecobee Ltd. and ecobee, Inc.'s Motion for Summary Determination of Non-Infringement of US Patent No 10,018,371 Download
Oct 14, 2020 722020 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Alarm.com Respondents' Motion for Summary Determination of No Infringement Download
Oct 13, 2020 721850 Vivint, Inc. Notice of Withdrawal of Appearance of Jeffrey Swigart and Sean Belding from Vinson & Elkins LLP and Dakota Kanetzky from Perkins Coie LLP on Behalf of Vivint, Inc. Download
Oct 9, 2020 721769 Alarm.com Incorporated and Alarm.com Holdings, Inc. Alarm.com Respondents' Motion for Summary Determination of No Infringement Download
Oct 9, 2020 721721 Google LLC Google's Motion for Summary Determination of Non-Infringement of the Asserted Claims of U.S. Patent Nos. 8,131,497 and 10,018.371 Download
Oct 9, 2020 721696 ecobee Ltd. and ecobee, Inc. Respondents ecobee Ltd. and ecobee, Inc.'s Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 8,131,497 and 8,423,322 Download
Oct 9, 2020 721691 ecobee Ltd. and ecobee, Inc. Respondents ecobee Ltd. and ecobee, Inc.'s Motion for Summary Determination of Non-Infringement of U.S. Patent No. 10,018,371 Download
Oct 9, 2020 721663 Vivint, Inc. Respondent Vivint, Inc.'s Unopposed Motion to Accept as Timely Filed a Corrected Version of Vivint Inc.'s Memorandum in Support of Motion for Summary Determination of No Available Remedy and Lack of Jurisdiction under 19 U.S.C. SS 1337 Download
Oct 8, 2020 721594 Vivint, Inc. Respondent Vivint Inc.'s Unopposed Motion to Accept as Timely Filed a Corrected Version of Vivint, Inc.'s Memorandum in Support of Motion for Summary Determination of No Available Remedy and Lack of Jurisdiction under 19 U.S.C. SS 1337 Download
Oct 8, 2020 721592 Vivint, Inc. Corrected Respondent Vivint, Inc.'s Memorandum in Support of Motion for Summary Determination of No Available Remedy and Lack of Jurisdiction under 19 U.S.C. SS 1337 Download
Oct 8, 2020 721481 Administrative Law Judge Granting in Part Respondents' Motion to Strike Download
Oct 6, 2020 721307 ecobee Ltd. and ecobee, Inc. Confidential Exhibit 5 to Motion Filed as Docket No. 1185-043 Download
Oct 2, 2020 721096 ecobee Ltd. and ecobee, Inc. Respondents ecobee Ltd. and ecobee, Inc.'s Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 8,131,497 and 8,423,322 Download
Oct 2, 2020 721086 Vivint, Inc. Respondent Vivint, Inc.'s Motion for Summary Determination of No Available Remedy and Lack of Jurisdiction under 19 U.S.C. SS 1337 Download
Oct 2, 2020 721083 ecobee Ltd. and ecobee, Inc. Respondents ecobee Ltd. and ecobee, Inc.'s Motion for Summary Determination of Non-Infringement of U.S. Patent No. 10,018,371 Download
Oct 2, 2020 721078 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Unopposed Motion to Accept as Timely Filed a Corrected Version of Respondents' Pre-Hearing Brief Download
Oct 2, 2020 721068 Google LLC Google's Motion for Summary Determination of Non-Infringement of the Asserted Claims of U.S. Patent Nos. 8,131,497 and 10,018.371 Download
Oct 2, 2020 721052 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Corrected Pre-Hearing Brief Download
Oct 2, 2020 721050 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Motion for Leave to Submit Reply in Support of Motion to Strike Domestic Industry Products and Expert Opinions regarding Domestic Industry Download
Oct 2, 2020 721003 Alarm.com Incorporated and Alarm.com Holdings, Inc. Alarm.com Respondents' Motion for Summary Determination of No Infringement Download
Sep 29, 2020 720697 ecobee Ltd., ecobee, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., Google LLC, and Vivint, Inc. Respondents' Motion for Leave to Submit Reply in Support of Motion to Strike New Domestic Industry Products and Expert Opinions regarding Domestic Industry Download
Sep 25, 2020 720538 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Pre-Hearing Brief Download
Sep 25, 2020 720536 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Pre-Hearing Brief Download
Sep 25, 2020 720529 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Pre-Hearing Statement Download
Sep 25, 2020 720524 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Pre-Hearing Statement Download
Sep 23, 2020 720333 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Motion for Leave to Submit Reply in Response to the Commission Investigative Staff's Response to Respondents' Motion for Summary Determination of No Domestic Industry Download
Sep 22, 2020 720219 ecobee Ltd., ecobee, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., Google LLC, and Vivint, Inc. Respondents' Motion for Leave to Submit Reply in Support of Motion to Strike New Domestic Industry Products and Expert Opinions regarding Domestic Industry Download
Sep 21, 2020 720164 Vivint, Inc. Agreement to Be Bound by the Protective Order of Adam Livingston Download
Sep 21, 2020 720098 EcoFactor, Inc. [Second Corrected] Complainant EcoFactor, Inc.'s Opposition to Respondents' Motion to Strike New Domestic Industry Products and Expert Opinions regarding Domestic Industry Download
Sep 21, 2020 720097 EcoFactor, Inc. [Corrected] Complainant EcoFactor, Inc.'s Opposition to Respondents' Motion for Leave to File a Reply in Support of Their Motion for Summary Determination of No Domestic Industry Download
Sep 16, 2020 719845 Administrative Law Judge Amending Procedural Schedule Download
Sep 15, 2020 719717 EcoFactor, Inc. [Corrected] Complainant EcoFactor, Inc.'s Opposition to Respondents' Motion to Strike New Domestic Industry Products and Expert Opinions regarding Domestic Industry Download
Sep 14, 2020 719615 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Motion to Strike New Domestic Industry Products and Expert Opinions regarding Domestic Industry Download
Sep 14, 2020 719613 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Motion for Leave to File a Reply in Support of Their Summary Determination of No Domestic Industry Download
Sep 14, 2020 719585 EcoFactor, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, Vivint, Inc., and Comm Joint Motion to Amend the Procedural Schedule and Joint Status Update Download
Sep 13, 2020 719475 Alarm.com Incorporated and Alarm.com Holdings, Inc. Agreement to Be Bound by the Protective Order of Sharonmoyee Goswami Download
Sep 11, 2020 719407 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Motion for Leave to Submit Reply in Support of Motion Summary Determination of No Domestic Industry Download
Sep 11, 2020 719361 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Google's Statement of Undisputed Material Facts in Support of Its Motion for Summary Determination of Invalidity under 35 U.S.C. SS 112 of the Asserted Claims of US Patent 8,498,753 Download
Sep 11, 2020 719360 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Google's Motion for Summary Determination of Invalidity under 35 U.S.C. SS 112 of the Asserted Claims of US Patent 8,498,753 Download
Sep 10, 2020 719323 ecobee Ltd., ecobee, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., Google LLC, and Vivint, Inc. Respondents' Motion to Strike New Domestic Industry Products and Expert Opinions regarding Domestic Industry Download
Sep 8, 2020 719030 Google LLC Agreement to Be Bound by the Protective Order of Don Zhe Nan Wang Download
Sep 8, 2020 719020 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondents' Motion for Summary Determination of No Domestic Industry Download
Sep 4, 2020 718935 EcoFactor, Inc. and Google LLC Joint Second Settlement Conference Report Download
Sep 4, 2020 718934 EcoFactor, Inc., ecobee Ltd., and ecobee, Inc. Joint Second Settlement Conference Report Download
Sep 4, 2020 718914 EcoFactor, Inc. and Vivint, Inc. Joint Second Settlement Conference Report Download
Sep 4, 2020 718912 EcoFactor, Inc., Alarm.com Incorporated, and Alarm.com Holdings, Inc. Joint Second Settlement Conference Report Download
Sep 3, 2020 718837 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Motion for Leave to Submit Reply in Support of Motion for Summary Determination of No Domestic Industry Download
Sep 3, 2020 718813 ecobee Ltd., ecobee, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., Google LLC, and Vivint, Inc. Respondents' Motion to Strike New Domestic Industry Products and Expert Opinions regarding Domestic Industry Download
Aug 31, 2020 718528 EcoFactor, Inc. Complainant EcoFactor's Response to Google's Motion for Summary Determination of Invalidity under 35 U.S.C. SS112 of U.S. Patent No. 8,498,753 Download
Aug 31, 2020 718497 Office of the Secretary None Download
Aug 31, 2020 718460 Office of the Secretary Commission Decision Not to Review an Initial Determination Granting a Motion for Termination of the Investigation in Part as to Certain Respondents Based on Settlement Download
Aug 26, 2020 718159 Office of Unfair Import Investigations The Commission Investigative Staff's Unopposed Motion for Extension of Time to Respond to Google's Motion for Summary Determination of Invalidity under 35 U.S.C. 112 of the Asserted Claims of US Patent No. 8,498,753 Download
Aug 24, 2020 718008 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Motion for Summary Determination of No Domestic Industry Download
Aug 21, 2020 717853 Administrative Law Judge Denying Motion to Compel Download
Aug 21, 2020 717828 Office of Unfair Import Investigations The Commission Investigative Staff's Unopposed Motion for Extension of Time to Respond to Respondents' Motion for Summary Determination of No Domestic Industry Download
Aug 20, 2020 717809 Google LLC Google's Motion for Summary Determination of Invalidity under 35 U.S.C. SS 112 of the Asserted Claims of U.S. Patent No. 8,498,753 Download
Aug 20, 2020 717802 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Confirmation of No Redaction in Order No. 14 Download
Aug 20, 2020 717788 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc.'s Confirmation of No Redactions in Order No. 14 Download
Aug 20, 2020 717771 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Motion for Summary Determination of No Domestic Industry Download
Aug 18, 2020 717566 Alarm.com Incorporated, Alarm.com Holdings, Inc., EcoFactor, Inc., ecobee Ltd., ecobee, Inc., Google LLC, Vivint, Inc., and Comm Joint Technology Stipulation (GR 6.G) Download
Aug 18, 2020 717565 Alarm.com Incorporated, Alarm.com Holdings, Inc., EcoFactor, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Joint Motion for Extension to File Joint Technology Stipulation Download
Aug 14, 2020 717405 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Seth Lindner Download
Aug 14, 2020 717393 Office of the Secretary Order Remanding Request for Enforcement of Subpoena Download
Aug 13, 2020 717259 Alarm.com Incorporated, Alarm.com Holdings, ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Motion for Summary Determination of No Domestic Industry Download
Aug 11, 2020 716982 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Onna Ritzman, Silvia Wage, and Bryan Robinson Download
Aug 10, 2020 716865 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Schneider Respondents Based upon a Settlement Agreement Download
Aug 10, 2020 716860 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Schneider Respondents Based upon a Settlement Agreement Download
Aug 10, 2020 716854 Administrative Law Judge Denying Motion to Compel Download
Aug 7, 2020 716783 EcoFactor, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Joint Motion for Extension to File Joint Technology Stipulation Download
Aug 5, 2020 716567 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Barbara Carter Download
Aug 4, 2020 716359 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Dawn Matera and Marelo Rivera Download
Jul 31, 2020 716108 Alarm.com Incorporated, Alarm.com Holdings, Inc., EcoFactor, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Joint Motion for Extension to File Joint Technology Stipulation and to Conduct the Depositions of Certain Expert Witnesses outside of the Expert Discovery Period Download
Jul 30, 2020 716068 EcoFactor, Inc. Complainant's Notice of Withdrawal of Its Motion to Enforce and Certify to the Commission a Request for Judicial Enforcement of the Subpoena Duces Tecum Issued to Nonparty Radio Thermostat Company of America, Inc. Download
Jul 29, 2020 715958 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Sandra Bray and Jerry Deboer Download
Jul 29, 2020 715928 Google LLC Agreement to Be Bound by the Protective Order of Sandra Bray and Jerry DeBoer Download
Jul 28, 2020 715850 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Lee Diamondstein Download
Jul 24, 2020 715527 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to the Schneider Respondents Based on Settlement and Request for Limited Service of Settlement Agreement under 19 CFR 210.21(b) Download
Jul 22, 2020 715361 Google LLC Agreement to Be Bound by the Protective Order of Anthony Canzanella Download
Jul 21, 2020 715182 Administrative Law Judge Concerning Subpoena for Enforcement Download
Jul 20, 2020 715123 Office of the Secretary None Download
Jul 20, 2020 715054 EcoFactor, Inc. Errata to the June 26, 2020 Expert Report of Michael J. Lasinski Download
Jul 20, 2020 715052 Office of the Secretary Order Remanding Request for Enforcement of Subpoena Download
Jul 16, 2020 714865 EcoFactor, Inc., Schneider Electric USA, Inc., and Schneider Electric SE Replacement Public Exhibit 2 to Joint Motion to Terminate the Investigation as to the Schneider Respondents Based on Settlement and Request for Limited Service of Settlement Agreement under 19 CFR SS 210.21(b) Download
Jul 16, 2020 714821 Administrative Law Judge Amending Procedural Schedule Download
Jul 15, 2020 714641 EcoFactor, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, Vivint, Inc., and Offi Joint Motion to Amend the Procedural Schedule Download
Jul 14, 2020 714592 EcoFactor, Inc., Schneider Electric USA, Inc., and Schneider Electric SE Joint Motion to Terminate the Investigation as to the Schneider Respondents Based on Settlement and Request for Limited Service of Settlement Agreement under 19 CFR SS 210.21(b) Download
Jul 14, 2020 714580 ecobee Ltd. and ecobee, Inc. Agreement to Be Bound by the Protective Order of Jordan Stevens Download
Jul 13, 2020 714479 Alarm.com Incorporated and Alarm.com Holdings, Inc. Expert Report of Jeff Hagins Download
Jul 13, 2020 714470 Google LLC Rebuttal Non-Infringement Expert Report of Gregor P. Henze, Ph.D., P.E. Download
Jul 13, 2020 714467 Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., and Google LLC Rebuttal Technical Domestic Industry and Claim Construction Expert Report of Gregor P. Henze, Ph.D., P.E. Download
Jul 13, 2020 714463 ecobee Ltd. and ecobee, Inc. Rebuttal Expert Report of Dr. Shukri J. Souri regarding Non-Infringement of U.S. Patents 8,131,497, 8,423,322, 8,498,753, and 10,018,371 Download
Jul 13, 2020 714462 Vivint Inc. Expert Report of Dr. Darryl James on Behalf of Vivint Inc. Download
Jul 13, 2020 714459 EcoFactor, Inc. Expert Report of John A. Palmer, Ph.D regarding Validity Download
Jul 13, 2020 714447 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Confidential Rebuttal Expert Report of Miguel Gomez regarding ecobee Smart Thermostat Download
Jul 13, 2020 714441 Alarm.com Incorporated, Alarm.com Holdings, ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Rebuttal Expert Report of Carla S. Mulhern Download
Jul 10, 2020 714319 EcoFactor, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Private Parties' Unopposed Joint Motion for Extension to File and Serve Rebuttal Expert Reports Download
Jul 6, 2020 713989 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Confidential Supplemental Expert Report of Miguel Gomez regarding Infringement and Domestic Industry Technical Prong Download
Jul 6, 2020 713926 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS 101 of the Asserted Claims of US Patent No. 8,423,322 Download
Jul 6, 2020 713925 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondents' Statement of Undisputed Material Facts in Support of Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS 101 of the Asserted Claims of US Patent No. 8,423,322 Download
Jul 2, 2020 713870 EcoFactor, Inc. Supplemental Expert Report of Erik de la Iglesia regarding Infringement by Respondent Alarm.com and Respondent Vivint, Inc. Download
Jul 1, 2020 713763 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Rocco Mercurio and Brandon Miller. Download
Jul 1, 2020 713762 Google LLC Agreement to Be Bound by the Protective Order of Jacob Rothenberg Download
Jul 1, 2020 713726 Office of the Secretary Commission Decision Not to Review an Initial Determination Granting a Motion for Partial Termination of the Investigation as to Certain Respondents Based on Settlement Download
Jun 30, 2020 713808 Office of the Secretary None Download
Jun 30, 2020 713681 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Response to Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS101 of U.S. Patent No. 8,423,322 Download
Jun 29, 2020 713597 EcoFactor, Inc. Complainant EcoFactor's Response to Respondents' Request for Reply and Reply Memorandum in Support of Their Motion for Summary Determination of Invalidity under 35 U.S.C. SS101 of U.S. Patent No. 8,131,497 Download
Jun 29, 2020 713592 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to ecobee Respondents' Motion for Leave to File a Reply in Support of Its Motion to Compel Complainant to Supplement Its Privilege Log and Produce Documents Download
Jun 26, 2020 713526 EcoFactor, Inc. Expert Report of Miguel Gomez regarding Infringement and Domestic Industry Technical Prong Download
Jun 26, 2020 713522 EcoFactor, Inc. Expert Report of Erik de la Iglesia regarding Infringement by Respondents Alarm.com and Respondent Vivint, Inc. Download
Jun 26, 2020 713517 ecobee Ltd. and ecobee, Inc. Expert Report of Dr. Shukri J. Souri Download
Jun 26, 2020 713499 Alarm.com Incorporated, Alarm.com Holdings, ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Expert Report of David M. Auslander, Ph.D. Download
Jun 26, 2020 713473 EcoFactor, Inc. Expert Report of Michael J. Lasinski Download
Jun 26, 2020 713450 Google LLC Agreement to Be Bound by the Protective Order of David Markoff Download
Jun 25, 2020 713427 EcoFactor, Inc. 1185-021 Notice of of Complainant's Withdrawal of Mot. No. 1185-021 Download
Jun 25, 2020 713410 EcoFactor, Inc. Notice of Complainant's Withdrawal of Mot. No. 1185-020 Download
Jun 25, 2020 713374 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. 101 of the Asserted Claims of U.S. Patent No. 8,131,497 Download
Jun 24, 2020 713348 ecobee Ltd. and ecobee, Inc. ecobee Respondents' Motion for Leave to File a Reply to Complainant EcoFactor, Inc.'s Opposition to ecobee Respondents' Motion to Compel Complainant to Supplement Its Privilege Log and Produce Documents Download
Jun 22, 2020 713128 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondent Google LLC's Requested Relief Download
Jun 19, 2020 713092 Vivint, Inc. Agreement to Be Bound by the Protective Order of Darryl L. James Download
Jun 19, 2020 713087 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Motion to File Motion to Compel Respondent Vivint, Inc. to Present a Knowledgeable Witness on Source Code with Corrected Ground Rule 5.G Certification out of Time Download
Jun 19, 2020 713045 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Response to Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS101 of U.S. Patent No. 8,423,322 Download
Jun 18, 2020 713009 Alarm.com Incorporated, Alarm.com Holdings, ecobee Ltd., ecobee, Inc., Google LLC, and Vivint, Inc. Respondents' Motion for Leave to File Reply in Support of Motion for Summary Determination of Invalidity under 35 U.S.C. SS 101 of U.S. Patent No. 8,131,497 Download
Jun 17, 2020 712897 Google LLC Google LLC's Response in Support of Mot. No. 1185-014 Download
Jun 17, 2020 712895 Alarm.com Incorporated, Alarm.com Holdings, ecobee Ltd., ecobee, Inc., Google LLC, Schneider Electric USA, Inc., Schneider Elect Notice of Respondents' Withdrawal of Mot. No. 1185-015 Download
Jun 17, 2020 712879 ecobee Ltd. and ecobee, Inc. ecobee Respondents' Motion for Leave to File a Reply to Complainant EcoFactor, Inc.'s Opposition to ecobee Respondents' Motion to Compel Complainant to Supplement Its Privilege Log and Produce Documents Download
Jun 16, 2020 712831 EcoFactor, Inc. Complainant's Motion to Compel Respondent Vivint, Inc. to Present a Knowledgeable Witness on Source Code Download
Jun 16, 2020 712829 EcoFactor, Inc. Complainant's Motion to Compel Respondent Google LLC to Present a Knowledgeable Witness on Source Code Download
Jun 16, 2020 712821 Alarm.com Incorporated, Alarm.com Holdings, ecobee Ltd., ecobee, Inc., Google LLC, Schneider Electric USA, Inc., Schneider Elect Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS 101 of the Asserted Claims of U.S. Patent 8,423,322 Download
Jun 16, 2020 712793 Office of Unfair Import Investigations The Commission Investigative Staff's Unopposed Motion for Extension of time to Respond to Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS 101 of the Asserted Claims of US Patent No. 8,432,322 Download
Jun 16, 2020 712774 ecobee Ltd. and ecobee, Inc. Agreement to Be Bound by the Protective Order of Allan B. Diamond Download
Jun 15, 2020 712717 EcoFactor, Inc. Complainant EcoFactor's Response to Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS101 of U.S. Patent No. 8,131,497 Download
Jun 12, 2020 712623 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to Respondents' Motion to Compel Download
Jun 12, 2020 712617 EcoFactor, Inc. and Vivint, Inc. Joint Motion by Complainant EcoFactor, Inc. and Respondent Vivint, Inc. to Take the Deposition of Brandon Bunker outside of the Fact Discovery Period Download
Jun 12, 2020 712608 ecobee Ltd. and ecobee, Inc. ecobee Respondents' Motion to Compel Complainant to Supplement Its Privilege Log and Produce Documents Download
Jun 12, 2020 712592 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Laurie Collins Download
Jun 12, 2020 712585 Administrative Law Judge Amending Procedural Schedule Download
Jun 12, 2020 712559 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Respondents' Motion to Compel Complainant to Present a Knowledgeable Witness on Domestic Industry Topics Download
Jun 11, 2020 712537 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Daikin Respondents Based upon a Settlement Agreement Download
Jun 11, 2020 712534 Administrative Law Judge Granting Joint Motion to Terminate the Investigation as to Daikin Respondents Based upon a Settlement Agreement Download
Jun 11, 2020 712525 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to ecobee Respondents' Motion to Compel Complainant to Supplement Its Privilege Log and Produce Documents Download
Jun 10, 2020 712434 Google LLC Respondent Google LLC's Response in Support of Mot. No. 1185-014 Download
Jun 10, 2020 712424 EcoFactor, Inc. Complainant EcoFactor, Inc.'s Opposition to ecobee Respondents' Motion to Compel Complainant to Supplement Its Privilege Log and Produce Documents Download
Jun 9, 2020 712341 Alarm.com Incorporated, Alarm.com Holdings, ecobee Ltd., ecobee, Inc., Google LLC, Schneider Electric USA, Inc., Schneider Elect Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS 101 of the Asserted Claims of the U.S. Patent 8,423,322 Download
Jun 9, 2020 712318 Alarm.com Incorporated, Alarm.com Holdings, ecobee Ltd., ecobee, Inc., Google LLC, Schneider Electric USA, Inc., Schneider Elect Respondents' Motion to Compel Complainant to Present a Knowledgeable Witness on Domestic Industry Topics Download
Jun 8, 2020 712226 EcoFactor, Inc. Complainant EcoFactor's Response to Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS101 of U.S. Patent No. 8,131,497 Download
Jun 8, 2020 712153 EcoFactor, Inc. Declaration regarding Asserted Claims Download
Jun 5, 2020 712113 ecobee Ltd. and ecobee, Inc. ecobee Respondents' Motion to Compel Complainant to Supplement Its Privilege Log and Produce Documents Download
Jun 5, 2020 712111 ecobee Ltd. and ecobee, Inc. Corrected ecobee Respondents' Motion to Compel Complainant to Supplement Its Privilege Log and Produce Documents Download
Jun 4, 2020 711965 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Judy Caputo and Arielle Friedman Download
Jun 4, 2020 711870 Office of Unfair Import Investigations The Commission Investigative Staff's Unopposed Motion for Extension of Time to Respond to Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. 101 of the Asserted Claims of US Patent No. 8,131,497 Download
Jun 2, 2020 711730 Alarm.com Incorporated, Alarm.com Holdings, ecobee Ltd., ecobee, Inc., Google LLC, Schneider Electric USA, Inc., Schneider Elect Respondents' Motion to Compel Complainant to Present a Knowledgeable Witness on Domestic Industry Topics Download
May 29, 2020 711453 ecobee Ltd. and ecobee, Inc. ecobee Respondents' Motion to Compel Complainant to Supplement Its Privilege Log and Produce Documents Download
May 28, 2020 711344 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Todd DeSimone and Eliza Spikes Download
May 28, 2020 711333 Alarm.com Incorporated, Alarm.com Holdings, ecobee Ltd., ecobee, Inc., Google LLC, Schneider Electric USA, Inc., Schneider Elect Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS 101 of the Asserted Claims of U.S. Patent 8,131,497 Download
May 26, 2020 711085 Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Respondent Daikin's Unopposed Motion for Leave to File a Reply to Respondent Google LLC's Response to Mot. No.1185-010 Download
May 22, 2020 710949 Schneider Electric USA, Inc. and Schneider Electric SE Agreement to Be Bound by the Protective Order of Nancy Martin and Eliza Spikes Download
May 21, 2020 710820 Administrative Law Judge Granting Motion for Judicial Enforcement Download
May 21, 2020 710818 Administrative Law Judge Granting Motion for Judicial Enforcement Download
May 18, 2020 710588 Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Respondent Daikin's Unopposed Motion for Leave to File a Reply to Respondent Google LLC's Response to Mot. No. 1185-010 Download
May 18, 2020 710558 EcoFactor, Inc., Google LLC, ecobee Ltd., ecobee, Inc., Vivint, Inc., Schneider Electric USA, Inc., Schneider Electric SE, Alarm Joint Motion to Amend the Procedural Schedule Download
May 14, 2020 710381 Google LLC Respondent Google LLC's Response to Mot. No. 1185-010 Download
May 14, 2020 710352 Google LLC Agreement to Be Bound by the Protective Order of Julian Shine, Nadia Newhart, and Steven Togami Download
May 13, 2020 710323 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Paul Frederickson, Nadia Newhart, John MacDonell and Julian Shine Download
May 11, 2020 710090 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to the Daikin Respondents Based on Settlement and Request for Limited Service of Settlement Agreement under 19 CFR 210.21(b) Download
May 8, 2020 709971 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Kim Edelen and Steven Togami Download
May 8, 2020 709951 Daikin Industries, Ltd., Daikin America, Inc., Daikin North America LLC, and EcoFactor, Inc. Replacement Public Exhibit 2 to Joint Motion to Terminate the Investigation as to the Daikin Respondents Based on Settlement and Request for Limited Service of Settlement Agreement under 19 CFR SS 210.21(b) Download
May 7, 2020 709891 EcoFactor, Inc. and Vivint, Inc. Joint Stipulation of Facts Relating to Importation and Inventory Download
May 7, 2020 709889 Alarm.com Incorporated and Alarm.com Holdings, Inc. Agreement to Be Bound by the Protective Order of Joachim Trautmann Download
May 6, 2020 709710 ecobee Ltd., ecobee, Inc., and EcoFactor, Inc. Joint Stipulation of Facts Relating to Importation and Inventory Download
May 5, 2020 709628 Google LLC and EcoFactor, Inc. Joint Stipulation between EcoFactor and Google regarding Importation and Inventory Download
May 5, 2020 709577 EcoFactor, Inc., Alarm.com Incorporated, and Alarm.com Holdings, Inc. Joint Stipulation between EcoFactor and Alarm.com Respondents regarding Importation and Inventory Download
May 4, 2020 709536 EcoFactor, Inc., Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Joint Motion to Terminate the Investigation as to the Daikin Respondents Based on Settlement and Request for Limited Service of Settlement Agreement under 19 CFR SS 210.21(b) Download
Apr 30, 2020 709312 EcoFactor, Inc. Complainant's Notice of Withdrawal of Its Motion to Enforce and Certify to the Commission a Request for Judical Enforcement of the Subpoena Duces Tecum Issued to Non-Party Venstar Inc. Download
Apr 29, 2020 709207 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Michael Lasinski Download
Apr 29, 2020 709159 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant's Motion to Enforce and Certify to the Commission a Request for Judicial Enforcement of the Subpoena Duces Tecum Issued to Non-Party Venstar Inc. Download
Apr 29, 2020 709158 Office of Unfair Import Investigations The Commission Investigative Staff's Response to Complainant's Motion to Enforce and Certify to the Commission a Request for Judicial Enforcement of the Subpoena Duces Tecum Issued to Non-Party Radio Thermostat Company of America, Inc. Download
Apr 28, 2020 709133 Chairman Recusal Download
Apr 20, 2020 708299 EcoFactor, Inc. Complainant's Motion to Enforce and Certify to the Commission a Request for Judicial Enforcement of the Subpoena Duces Tecum Issued to Non-Party Radio Thermostat Company of America, Inc. Download
Apr 17, 2020 708201 Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North America LLC, ecobe Respondents Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North America LLC, ecobee Ltd., ecobee, Inc., Google LLC, Schneider Electric USA, Inc., Schneider Electric SE, and Vivint, Inc.'s Notice of Prior Art Download
Apr 17, 2020 708200 EcoFactor, Inc. Complainant's Motion to Enforce and Certify to the Commission a Request for Judicial Enforcement of the Subpoena Duces Tecum Issued to Non-Party Radio Thermostat Company of America, Inc. Download
Apr 17, 2020 708186 EcoFactor, Inc. Complainant's Motion to Enforce and Certify to the Commission a Request for Judicial Enforcement of the Subpoena Duces Tecum Issued to Non-Party Venstar Inc. Download
Apr 17, 2020 708153 Google LLC Agreement to Be Bound by the Protective Order of Kim Edelen and John Macdonell Download
Apr 14, 2020 707807 EcoFactor, Inc. Complainant's Election of Asserted Claims Download
Apr 10, 2020 707532 EcoFactor, Inc. Declaration regarding Asserted Claims Download
Apr 7, 2020 707199 Schneider Electric USA, Inc. and Schneider Electric SE Agreement to Be Bound by the Protective Order of Manfred Morari Download
Mar 30, 2020 706476 Administrative Law Judge Amending Procedural Schedule Download
Mar 27, 2020 706390 EcoFactor, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North A Joint Stipulation regarding Representative Accused Products Download
Mar 27, 2020 706374 EcoFactor, Inc. Declaration regarding Asserted Claims Download
Mar 25, 2020 706118 EcoFactor, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North A Joint Motion to Amend the Procedural Schedule Download
Mar 23, 2020 705723 Office of Unfair Import Investigations The Commission Investigative Staff's Unopposed Motion for Leave to File Its Notice of Prior Art out of Time Download
Mar 20, 2020 705572 Schneider Electric USA, Inc. and Schneider Electric SE Schneider's Response to Complainant's Identification of Proposed Representative Accused Products Download
Mar 20, 2020 705566 Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North America LLC, ecobe Respondents Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North America LLC, ecobee Ltd., ecobee, Inc., Google LLC, Schneider Electric USA, Inc., Schneider Electric SE, and Vivint, Inc.'s Notice of Prior Art Download
Mar 20, 2020 705567 Google LLC Respondent Google LLC's Ground Rule 6.f Response to Complainant's Proposed List of Representative Products Download
Mar 20, 2020 705565 Alarm.com Incorporated and Alarm.com Holdings, Inc. Alarm.com Respondents' Response to Complainant's List of Proposed Representative Products Download
Mar 20, 2020 705560 ecobee Ltd. and ecobee, Inc. Respondents ecobee Ltd. and ecobee, Inc.'s Response to Complainant's Proposed Representative Products Download
Mar 20, 2020 705556 Vivint, Inc. Respondent Vivint, Inc.'s Response to Complainant's Identification of Proposed Representative Products Download
Mar 20, 2020 705550 Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Daikin Respondents Response to EcoFactor's Identification of Proposed Representative Products Download
Mar 16, 2020 705034 EcoFactor, Inc. Complainant's Identification of Proposed Representative Products Download
Mar 13, 2020 704936 EcoFactor, Inc. Declaration regarding Asserted Claims Download
Mar 10, 2020 704515 Alarm.com Incorporated and Alarm.com Holdings, Inc. Agreement to Be Bound by the Protective Order of Jeff Hagins Download
Mar 6, 2020 704350 EcoFactor, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North A Joint Claim Construction Chart Download
Mar 6, 2020 704309 Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North America LLC, ecobe Letter from Mareesa Frederick to Secretary Barton regarding Replacing Attachment No. 11 of Respondents' Joint Identification of Expert Witnesses Download
Mar 5, 2020 704197 EcoFactor, Inc. Complainant's Tentative List of Witnesses Download
Mar 5, 2020 704198 Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North America LLC, ecobe Respondents' Tentative Witness List Download
Mar 5, 2020 704178 Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North America LLC, ecobe Respondents' Joint Identification of Experts Download
Mar 5, 2020 704155 Office of Unfair Import Investigations Commission Investigative Staff's Tentative Witness List Download
Mar 4, 2020 704091 EcoFactor, Inc. Complainant's Identification of Expert Witnesses Download
Mar 4, 2020 704085 Office of Unfair Import Investigations The Staff's Proposed Constructions and Supporting Evidence of Claim Terms Identified by the Parties Download
Mar 4, 2020 704032 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Eric Kohli Download
Mar 4, 2020 704022 Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Agreement to Be Bound by the Protective Order of Kenneth Wacks Download
Mar 2, 2020 703739 Google LLC Agreement to Be Bound by the Protective Order of Eric Lancaster Download
Feb 28, 2020 703720 EcoFactor, Inc. Complainant's Proposed Claim Constructions and Their Support Download
Feb 28, 2020 703706 Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North America LLC, ecobe Respondents' Proposed Constructions of Disputed Claim Terms Download
Feb 28, 2020 703672 EcoFactor, Inc. Declaration regarding Asserted Claims Download
Feb 26, 2020 703438 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Kristopher Davis and Atif Hashmi Download
Feb 24, 2020 703277 Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Agreement to Be Bound by the Protective Order of Mark Frappier and Alain Trial Download
Feb 21, 2020 703156 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of William R. Acorn Download
Feb 21, 2020 703134 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of James N. Pickens Download
Feb 20, 2020 703068 Administrative Law Judge Amended Protective Order Download
Feb 20, 2020 703066 Administrative Law Judge Granting Motion to Amend Protective Order Download
Feb 19, 2020 702945 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of John A. Palmer Download
Feb 18, 2020 702854 EcoFactor, Inc. Complainant's Notice of Patent Priority Dates Download
Feb 14, 2020 702713 EcoFactor, Inc. Complainant's Proposed Claim Terms for Construction Download
Feb 14, 2020 702702 Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North America LLC, ecobe Respondents' Proposed List of Claim Terms to Be Construed Download
Feb 14, 2020 702683 EcoFactor, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North A Joint Statement regarding the Identification of Accused Products Download
Feb 14, 2020 702665 EcoFactor, Inc. Declaration regarding Asserted Claims Download
Feb 14, 2020 702654 Office of Unfair Import Investigations The Staff's List of Patent Claims Terms for Construction Download
Feb 12, 2020 702349 Google LLC Agreement to Be Bound by the Protective Order of Carla S. Mulhern Download
Feb 7, 2020 701894 Venstar Inc. Non-Party Venstar Inc.'s Unopposed Motion for Extension of Time to Respond to the Subpoenas Duces Tecum and Ad Testificandum and Proposed Order Download
Feb 7, 2020 701850 EcoFactor, Inc. Complainant EcoFactor, Inc.'s List of Products It Will Rely upon to Satisfy the Domestic Industry Requirement Download
Feb 4, 2020 701455 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Justin Maio Download
Feb 4, 2020 701432 Vivint, Inc. Agreement to Be Bound by the Protective Order of John Wittenzellner Download
Feb 3, 2020 701185 EcoFactor, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North A Joint Motion to Amend the Protective Order to Add Enhanced Provisions Governing Production of Highly Confidential Source Code and to Add a Prosecution Bar Download
Jan 31, 2020 701050 EcoFactor, Inc., Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Joint First Settlement Conference Report Download
Jan 31, 2020 701046 EcoFactor, Inc., Alarm.com Incorporated, and Alarm.com Holdings, Inc. Joint First Settlement Conference Report Download
Jan 31, 2020 701037 EcoFactor, Inc. Declaration regarding Asserted Claims Download
Jan 31, 2020 701060 EcoFactor, Inc. and Vivint, Inc. Joint First Settlement Conference Report Download
Jan 31, 2020 701057 EcoFactor, Inc., Schneider Electric USA, Inc., and Schneider Electric SE Joint First Settlement Conference Report Download
Jan 31, 2020 701054 EcoFactor, Inc. and Google LLC Joint First Settlement Conference Report Download
Jan 31, 2020 701052 EcoFactor, Inc., ecobee Ltd., and ecobee, Inc. Joint First Settlement Conference Report Download
Jan 28, 2020 700528 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Miguel Gomez, Erik de la Iglesia, Nikolaus Baer, Robert Zeidman, and Evan Kovanis Download
Jan 28, 2020 700503 ecobee Ltd. and ecobee, Inc. Agreement to Be Bound by the Protective Order of Coretta L. Catlin Download
Jan 28, 2020 700491 ecobee Ltd. and ecobee, Inc. Agreement to Be Bound by the Protective Order of Matthew Pooley, Ph.D., Gavin Scott, Ph.D., and Shukri Souri, Ph.D. Download
Jan 24, 2020 700271 Trane U.S. Inc. Notice of Limited Appearance of Robins Kaplan LLP on Behalf of Non-Party Trane U.S. Inc.; Designation of Cyrus A. Morton as Lead Counsel Download
Jan 21, 2020 699635 EcoFactor, Inc. Declaration regarding Asserted Claims Download
Jan 17, 2020 699629 Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Agreement to Be Bound by the Protective Order of Junyeon Park Download
Jan 17, 2020 699601 Google LLC Agreement to Be Bound by the Protective Order of Emily Lipka Download
Jan 10, 2020 698906 Google LLC Agreement to Be Bound by the Protective Order of Dr. David Auslander and Dr. Gregor Henze Download
Jan 10, 2020 698897 Vivint, Inc. Notice of Change of Address for Lead Counsel Law Firm Williams Simons & Landis PLLC on Behalf of Vivint, Inc. Download
Jan 10, 2020 698879 Administrative Law Judge Procedural Schedule Download
Jan 9, 2020 698751 Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Agreement to Be Bound by the Protective Order of Benjamin Bistricer Download
Dec 30, 2019 698119 EcoFactor, Inc., ecobee Ltd., ecobee, Inc., Google LLC, Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd Joint Discovery Statement Download
Dec 20, 2019 697847 Schneider Electric USA, Inc. and Schneider Electric SE Exhibit 1 to Schneider Electric USA, Inc. and Schneider Electric SE's Response to Complaint and Notice of Investigation Download
Dec 20, 2019 697844 Schneider Electric USA, Inc. and Schneider Electric SE Schneider Electric USA, Inc. and Schneider Electric SE's Response to Complaint and Notice of Investigation Download
Dec 19, 2019 697746 Vivint, Inc. Respondent Vivint, Inc.'s Request for Confidential Treatment and Appendix B Download
Dec 19, 2019 697744 Google LLC Respondent Google LLC's Response to Complaint and Notice of Investigation Download
Dec 19, 2019 697745 Vivint, Inc. Respondent Vivint, Inc.'s Verified Response to Complaint of Ecofactor, Inc. and Notice of Investigation Download
Dec 19, 2019 697743 Google LLC Respondent Google LLC's Response to the Complaint and Notice of Investigation Download
Dec 19, 2019 697733 Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Confidential Exhibit A to Response of Respondents Daikin Industries,Ltd., Daikin America, Inc., and Daikin North America LLC to the Complaint and Notice of Investigation Download
Dec 19, 2019 697729 Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Response of Respondents Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC to the Complaint and Notice of Investigation Download
Dec 19, 2019 697718 Alarm.com Incorporated and Alarm.com Holdings, Inc. Confidential Exhibit 1C to the Alarm.com Respondents' Response to the Complaint and Response to the Notice of Investigation Download
Dec 19, 2019 697716 Alarm.com Incorporated and Alarm.com Holdings, Inc. Alarm.com Respondents' Response to the Complaint and Response to the Notice of Investigation Download
Dec 19, 2019 697698 Administrative Law Judge Setting Target Date Download
Dec 19, 2019 697700 Administrative Law Judge Discovery Statement Download
Dec 19, 2019 697693 ecobee Ltd. and ecobee, Inc. Confidential Treatment of Exhibit A to Response of ecobee Ltd. and ecobee, Inc. to Complaint of EcoFactor, Inc. under Section 337 of the Tariff Act of 1930 and to the Notice of Investigation Download
Dec 19, 2019 697692 ecobee Ltd. and ecobee, Inc. Response of ecobee Ltd. and ecobee, Inc. to Complaint of Ecofactor, Inc. under Section 337 of the Tariff Act of 1930 and to the Notice of Investigation Download
Dec 13, 2019 697196 EcoFactor, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., Schneider Electric USA, Inc., and Schneider Electric SE Unopposed Joint Motion to Extend Time to Respond to Discovery Requests Download
Dec 11, 2019 697026 EcoFactor, Inc., Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North A Unopposed Joint Motion to Extend Time to Respond to Discovery Requests Download
Dec 9, 2019 696723 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Benjamin Levi and Rett Snotherly Download
Dec 9, 2019 696715 ecobee Ltd. and ecobee, Inc. Agreement to Be Bound by the Protective Order of Manny J. Caixeiro, Timothy J. Carroll, Steven M. Lubezny, Katherine Ramlose McMorrow, and Catherine M. Taylor Download
Dec 6, 2019 696584 Vivint, Inc. Agreement to Be Bound by the Protective Order of Jeffrey Swigart, Neal A. Hoopes, Michael A. Manookin, Kirk R. Harris, and Taylor Wright Download
Dec 5, 2019 696478 Schneider Electric USA, Inc. and Schneider Electric SE Agreement to Be Bound by the Protective Order of Mareesa A. Frederick Download
Dec 5, 2019 696460 Schneider Electric USA, Inc. and Schneider Electric SE Notice of Appearance of Finnegan, Henderson, Farabow, Garrett & Dunner LLP on Behalf of Schneider Electric USA, Inc. and Schneider Electric SE; Designation of Mareesa A. Frederick as Lead Counsel Download
Dec 5, 2019 696443 Schneider Electric USA, Inc. and Schneider Electric SE Request for Confidential Materials on Behalf of Schneider Electric USA, Inc. and Schneider Electric SE Download
Dec 5, 2019 696439 Schneider Electric USA, Inc. and Schneider Electric SE Agreement to Be Bound by the Protective Order of Terrence J. Truax, Reginald J. Hill, Benjamin J. Bradford, and Yusuf Esat Download
Dec 4, 2019 696333 Alarm.com Incorporated and Alarm.com Holdings, Inc. Request for Confidential Materials on Behalf of Alarm.com Incorporated and Alarm.com Holdings, Inc. Download
Dec 4, 2019 696330 Alarm.com Incorporated and Alarm.com Holdings, Inc. Agreement to Be Bound by the Protective Order of Richard J. Stark, Marc J. Khadpe, Matthew J. Boggess, Emma K.Kolesar, Jill E. Greenfield, and Jonathan D. Stahl Download
Dec 4, 2019 696327 Alarm.com Incorporated and Alarm.com Holdings, Inc. Agreement to Be Bound by the Protective Order of Barbara A. Murphy, James B. Altman, and Matthew N. Duescher Download
Dec 4, 2019 696326 Google LLC Agreement to Be Bound by the Protective Order of Ryuk Park Download
Dec 4, 2019 696325 Google LLC Supplemental Notice of Appearance; Additional Attorneys from White & Case LLP on Behalf of Google LLC Download
Dec 4, 2019 696324 Alarm.com Incorporated and Alarm.com Holdings, Inc. Notice of Appearance of Foster, Murphy, Altman & Nickel, PC and Cravath, Swaine & Moore LLP on Behalf of Alarm.com Incorporated and Alarm.com Holdings, Inc.; Designation of Barbara A. Murphy as Lead Counsel Download
Dec 3, 2019 696359 Vivint, Inc. Request for Confidential Materials on Behalf of Vivint, Inc. Download
Dec 3, 2019 696357 Vivint, Inc. Agreement to Be Bound by the Protective Order of Fred I. Williams, Todd E. Landis, Sean Belding, Dakota Kanetzky, Jonathan L. Hardt, Alexis K. Juergens, David R. Wright, and Charles S. Barquist Download
Dec 3, 2019 696235 Schneider Electric USA, Inc. and Schneider Electric SE Notice of Appearance of Jenner & Block LLP on Behalf of Schneider Electric USA, Inc. and Schneider Electric SE; Designation of Terrence T. Truax as Lead Counsel Download
Dec 3, 2019 696226 Alarm.com Incorporated, Alarm.com Holdings, Inc., Daikin Industries, Ltd., Daikin America, Inc., Daikin North America LLC, ecobe Respondents' Unopposed Motion to Extend Time to Respond to the Complaint and Notice of Investigation Download
Dec 3, 2019 696221 Vivint, Inc. Notice of Appearance of Vinson & Elkins LLP on Behalf of Vivint, Inc.; Designation of Jonathan Hardt as Lead Counsel Download
Dec 3, 2019 696204 EcoFactor, Inc. Agreement to Be Bound by the Protective Order of Matthew D. Aichele, Reza Mirzaie, Marc A. Fenster, Paul Kroeger, C. Jay Chung, Kent N. Shum, and Brian Lewis Download
Dec 3, 2019 696152 Google LLC Request for Confidential Materials on Behalf of Google LLC Download
Dec 3, 2019 696150 Google LLC Agreement to Be Bound by the Protective Order of Shamita Etienne-Cummings, Bijal V. Vakil, James P. Gagen, Daniel S. Sternberg, Jonathan Klaren, and Grace Wang Download
Dec 3, 2019 696148 Google LLC Notice of Appearance of White & Case LLP on Behalf of Google LLC; Designation of Shamita Etienne-Cummings as Lead Counsel Download
Dec 3, 2019 696147 Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Request for Confidential Materials on Behalf of Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Download
Dec 3, 2019 696146 Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Agreement to Be Bound by the Protective Order of Maximilian Grant, Bert Reiser, Michael David, Thomas Yeh, Amit Makker, Jeremiah Egger, Amy Thomas, and Michael Liu Download
Dec 3, 2019 696144 Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Notice of Appearance of Latham & Watkins LLP on Behalf of Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC; Designation of Maximilian Grant as Lead Counsel Download
Dec 2, 2019 696057 ecobee Ltd. and ecobee, Inc. Request for Confidential Materials on Behalf of ecobee Ltd. and ecobee, Inc. Download
Dec 2, 2019 696051 ecobee Ltd. and ecobee, Inc. Agreement to Be Bound by the Protective Order of Kirk R. Ruthenberg Download
Dec 2, 2019 696048 ecobee Ltd. and ecobee, Inc. Notice of Appearance of Dentons US LLP on Behalf of ecobee Ltd. and ecobee, Inc.; Designation of Kirk R. Ruthenberg as Lead Counsel Download
Dec 2, 2019 695925 Office of the Secretary Institution of Investigation Returned from Schneider Electric SE Download
Nov 27, 2019 695743 Office of the Secretary F.R. Notice of Institution of Investigation Download
Nov 26, 2019 695602 Administrative Law Judge Ground Rules Download
Nov 26, 2019 695598 Administrative Law Judge Protective Order Download
Nov 25, 2019 695473 EcoFactor, Inc. Notice of Appearance of Russ August & Kabat and Levi & Snotherly, PC on Behalf of EcoFactor, Inc.; Designation of Matthew D. Aichele as Lead Counsel Download
Nov 22, 2019 695370 Chief Administrative Law Judge Assignment of ALJ Shaw Download
Nov 22, 2019 695311 Office of the Secretary Institution of Investigation Download
Nov 22, 2019 695312 Office of the Secretary Order Denying Request for Entry into Early Disposition Program Download
Nov 21, 2019 695894 Office of the Secretary None Download
Nov 14, 2019 694482 Office of the Secretary Letter from the Chairman Denying Google LLC's Request for Leave to File out of Time Download
Nov 12, 2019 694137 Google LLC Request for Late Filing of Google LLC's Request for Early Disposition Download
Nov 12, 2019 694130 EcoFactor, Inc. Complainant's Response to Respondents Google's and Diakin's Requests for Expedited Hearing on Patent Eligibility under 35 U.S.C. SS 101 Download
Nov 12, 2019 694127 EcoFactor, Inc. Complainant's Reply to Submissions on the Public Interest Download
Nov 12, 2019 694076 Schneider Electric USA, Inc. and Schneider Electric SE Request for Early Disposition Download
Nov 8, 2019 693852 EcoFactor, Inc. Supplement to the Complaint Download
Nov 7, 2019 693676 ecobee Ltd. and ecobee, Inc. Dentons US LLP's Request for Early Disposition Download
Nov 6, 2019 693567 Google LLC Proposed Respondent Google LLC's Written Submission on the Public Interest Download
Nov 6, 2019 693561 Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Proposed Respondents Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC's Request for Early Disposition Download
Nov 6, 2019 693558 Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC Proposed Respondents Daikin Industries, Ltd., Daikin America, Inc., and Daikin North America LLC's Response to the Commission's Solicitation of Comments Relating to the Public Interest Download
Nov 6, 2019 693552 ecobee Ltd. and ecobee, Inc. Submission of ecobee Ltd. and ecobee, Inc. in Response to the Commission's Request for Submissions on the Public Interest Download
Oct 30, 2019 692735 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 25, 2019 692324 EcoFactor, Inc. Supplement to the Public Complaint and Exhibits - Public Versions of Confidential Exhibits Download
Oct 23, 2019 692115 Office of the Secretary Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 23, 2019 692080 EcoFactor, Inc. Appendix D Download
Oct 23, 2019 692079 EcoFactor, Inc. Appendix C Download
Oct 23, 2019 692077 EcoFactor, Inc. Appendix B Download
Oct 23, 2019 692047 EcoFactor, Inc. Appendix A Download
Oct 23, 2019 692048 EcoFactor, Inc. Confidential Exhibits to the Complaint Download
Oct 23, 2019 692046 EcoFactor, Inc. Public Complaint and Exhibits Download
Menu