Search
Patexia Research
Case number 337-TA-1052

Thermoplastic-Encapsulated Electric Motors, Components Thereof, and Products and Vehicles Containing Same > Documents

Date Field Doc. No.PartyDescription
Sep 9, 2019 687582 Office of the Secretary Order Denying Complainant's Motion for Sanctions Download
Aug 13, 2019 685100 Office of the Secretary Commission Decision to Deny a Motion for Sanctions and Grant a Motion for Leave to Supplement a Response, and to Deny a Second Motion for Leave to Supplement a Response Download
Aug 13, 2019 685102 Office of the Secretary Order: Denying Complainant's Motion for Sanctions Download
Jul 9, 2018 649821 Adduci, Mastriani and Schaumberg, L.L.P. Reply of Adduci, Mastriani & Schaumberg, LLP to Intellexctual Ventures II LLC and Mintz, Levin, Cohn, Ferris, Glovsky & Popeo Opposition to Motion for Leave to Supplement Response to Complainant's Motion for Sanctions Download
Jun 29, 2018 649187 Intellectual Ventures II LLC Intellectual Ventures II LLC and Mintz, Levin, Cohn, Ferris, Glovsky & Popeo P.C.'s Opposition to Adduci, Mastriani & Schaumberg, LLP's Motion for Leave to Supplement Its Responses to Complainant's Motion for Sanctions Download
Jun 19, 2018 648158 Adduci, Mastriani and Schaumberg, L.L.P. Adduci, Mastriani and Schaumberg, LLP's Motion for Leave to Supplement Its Response to Complainant's Motion for Sanctions Download
Oct 27, 2017 627058 Denso Corporation, Denso International, America, Inc., and Adduci, Mastriani and Schaumberg LLP Respondent DENSO and Adduci, Mastriani & Schaumberg, LLP's Motion for Leave to Supplement Its Response to Complainant's Motion for Sanctions Download
Oct 13, 2017 625704 Denso Corporation and Denso International, America, Inc. Response to Complainant's Motion for Sanctions against Adduci, Mastriani & Schaumberg, LLP for Repeated Violations of Commission Rule 210.4(c) Download
Oct 13, 2017 625646 Office of Unfair Import Investigations OUII's Response to Complainant's Motion for Sanctions Download
Oct 3, 2017 624678 Intellectual Ventures II, LLC Complainant's Motion for Sanctions against Adduci, Mastriani & Schaumberg, LLP for Repeated Violations of Commission Rule 210.4(c) Download
Sep 25, 2017 624399 Office of the Secretary F.R. Notice of Determination to Grant Complainant's Motion Download
Sep 19, 2017 624511 Office of the Secretary None Download
Sep 19, 2017 623422 Office of the Secretary Notice of the Commission's Determination to Grant Complainant's Motion to Withdraw the Complaint and Deny Complainant's Motion for Vacatur; Termination of the Investigation Download
Sep 1, 2017 623793 Office of the Secretary None Download
Aug 25, 2017 621207 Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., and Aisin World Corp. of Americ Respondents' Response to Complainant's Motion to Terminate the Investigation Based on Withdrawal of the Complaint Download
Aug 25, 2017 621174 Office of Unfair Import Investigations OUII Response to Complainant's Motion to Terminate the Investigation Based on Withdrawal of the Complaint and to Vacate Order No. 7 Download
Aug 22, 2017 620641 Office of the Secretary Notice of the Commission Determination to Extend the Date for Determining Whether to Review an Initial Determination Terminating the Investigation Based on Lack of Standing Download
Aug 18, 2017 623820 Office of the Secretary None Download
Aug 15, 2017 619969 Intellectual Ventures II LLC Complainant Intellectual Ventures' Motion to Terminate the Investigation Based on Withdrawal of the Complaint Download
Aug 11, 2017 619731 Administrative Law Judge Corrected Initial Determination Granting Respondents' Motion to Terminate the Investigation Due to Complainant's Lack of Standing Download
Aug 3, 2017 618938 Administrative Law Judge Initial Determination Granting Respondents' Motion to Terminate the Investigation Due to Complainant's Lack of Standing Download
Aug 1, 2017 618745 Intellectual Ventures II LLC Intellectual Ventures, II, LLC's Application for Recommendation to the United States District Court for the District of Massachuetts to Issue an Order/Commission Requiring Depositions of Employees of Respondent Toyota Motor Corporation Download
Aug 1, 2017 618744 Intellectual Ventures II LLC Intellectual Ventures II, LLC's Application for Recommendation to the United States District Court for the District of Massachuetts to Issue an Order/Commission Requiring Depositions of Employees of Respondent Nidec Corporation Download
Aug 1, 2017 618740 Intellectual Ventures II LLC Intellectual Venture II, LLC's Application for Recommendation to the United States District Court for the District of Massachuetts to Issue an Order/Commission Requiring Depositions of Employees of Denso Respondent Denso Corporation Download
Jul 31, 2017 618631 Intellectual Ventures II LLC Intellectual Ventures II, LLC's Application for Recommendation to the United States District Court for the District of Massachuetts to Issue an Order/Commission Requiring Depositions of Employees of Respondent Aisin Seiki, Co., Ltd. Download
Jul 31, 2017 618617 Intellectual Ventures II LLC Complainant's Motion to Compel Production of Product Samples by the Denso Respondents Download
Jul 28, 2017 618505 Denso Corporation and Denso International America, Inc. Agreement to Be Bound by the Protective Order of Pallavi Seth Download
Jul 27, 2017 618336 Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., Aisin World Corp. of America, B Notice of Pending Petitions for Inter Partes Review Download
Jul 20, 2017 617692 Intellectual Ventures II LLC Agreement to Be Bound by the Protective Order of Kristina R. Cary Download
Jul 19, 2017 617580 Toyota Motor Corporation, Toyota Motor North America, Inc., Toyota Motor Sales, U.S.A., Inc., Toyota Motor Engineering & Manufac Agreement to Be Bound by the Protective Order of Beatrice Hahn Download
Jul 19, 2017 617511 Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., and Aisin World Corp. of Americ Agreement to Be Bound by the Protective Order of Lisa M. Mandrusiak. Marc K. Weinstein, Christopher Ricciuti, Michael V. Pack, Chetan V. Mutha, Sasha S. Rao, and Michael D. West Download
Jul 18, 2017 617455 Honda Motor Co., Ltd., Honda North America, Inc., American Honda Motor Co., Inc., Honda of America Mfg. Inc., Honda Manufacturin Agreement to Be Bound by the Protective Order of Elizabeth Marcil and Chris Scott Download
Jul 17, 2017 617379 Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., Aisin World Corp. of America; Respondents' Opposition to Complainant's Motion for Leave to File a Sur-Reply regarding Respondents' Motion to Terminate the Investigation Due to Complainant's Lack of Standing Download
Jul 11, 2017 616926 Intellectual Ventures II LLC Complainant's Motion for Leave to File Sur-Reply Download
Jul 10, 2017 616761 Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., and Aisin World Corp. of Americ Respondents' Reply in Support of Their Motion to Terminate the Investigation Due to Complainant's Lack of Standing Download
Jul 7, 2017 616467 Intellectual Ventures II LLC Agreement to Be Bound by the Protective Order of Anthony E. Faillaci Download
Jul 6, 2017 616373 Intellectual Ventures II LLC Corrected Exhibit 7 to Complainant's Opposition to Respondents' Motion to Terminate Download
Jul 6, 2017 616354 Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., Aisin World Corp. of America, B Respondents' Reply in Support of Their Motion to Terminate the Investigation Due to Complainant's Lack of Standing Download
Jul 5, 2017 616183 Intellectual Ventures II LLC Complainant's Opposition to Respondents' Motion to Terminate Download
Jul 5, 2017 616103 Bayerische Motoren Werke AG, BMW of North America, LLC and BMW Manufacturing Co., LLC Agreement to Be Bound by the Protective Order of Sangwon Sung Download
Jun 30, 2017 615867 Intellectual Ventures II LLC Complainant's Opposition to Respondents' Motion to Terminate Download
Jun 30, 2017 615833 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondents' Motion to Terminate the Investigation Download
Jun 30, 2017 615707 Intellectual Ventures II LLC Agreement to Be Bound by the Protective Order of William A. Meunier, Daniel B. Weinger, and Patrick T. Driscoll Download
Jun 26, 2017 615267 Intellectual Ventures II LLC Agreement to Be Bound by the Protective Order of Philip C. Ducker Download
Jun 22, 2017 615036 Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc. and Aisin World Corp. of America Agreement to Be Bound by the Protective Order of David L. Trumper Download
Jun 20, 2017 614822 Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., Aisin World Corp. of America, B Respondents' Motion to Terminate the Investigation Due to Complainant's Lack of Standing Download
Jun 19, 2017 614686 Bayerische Motoren Werke AG, BMW of North America, LLC and BMW Manufacturing Co., LLC Agreement to Be bound by the Protective Order of Abbey Warkentin Download
Jun 16, 2017 614546 Honda Motor Co., Ltd., Honda North America, Inc., American Honda Motor Co., Inc., Honda of America Mfg. Inc., Honda Manufacturin Agreement to Be Bound by the Protective Order of James Kirtley Download
Jun 15, 2017 614421 Denso Corporation and Denso International America Inc. Agreement to Be Bound by the Protective Order of Duane C. Hanselman, Ph.D. Download
Jun 8, 2017 613729 Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., and Aisin World Corp. of Americ Agreement to Be Bound by the Protective Order of Elizabeth Bradley, Anthony Frederick, and Antony Klapper Download
Jun 7, 2017 613626 Mitsuba Corporation and American Mitsuba Corporation Agreement to Be Bound by the Protective Order of Zach Ruby Download
Jun 6, 2017 613584 Toyota Motor Corporation, Toyota Motor North America, Inc., Toyota Motor Sales, U.S.A., Inc., Toyota Motor Engineering & Manufac Agreement to Be Bound by the Protective Order of Christopher Field Download
Jun 6, 2017 613493 Intellectual Ventures II LLC Agreement to Be Bound by the Protective Order of Megan Y. Yung Download
Jun 2, 2017 613320 Aisin Seiki Co., Ltd, Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc, and Aisin World Corp. of America Agreement to Be Bound by the Protective Order of Carla S. Mulhern Download
Jun 1, 2017 613208 Intellectual Ventures II LLC Transcript of the May 25, 2017 Telephonic Preliminary Conference Download
May 31, 2017 613127 Bayerische Motoren Werke AG, BMW of North America, LLC and BMW Manufacturing Co., LLC Agreement to Be Bound by the Protective Order of Stephen Gombita Download
May 30, 2017 612959 Administrative Law Judge Modifying Target Date and Setting Procedural Schedule Download
May 26, 2017 612869 Mitsuba Corporation and American Mitsuba Corporation Mitsuba Corporation's and American Mitsuba Corporation's Statement Pursuant to 19 C.F.R. SS210.14(f) Download
May 25, 2017 612792 Nidec Corporation and Nidec Automotive Motor Americas, LLC Nidec's Verification to Its Response to the Complaint of Intellectual Ventures II LLC, under Section 337 of the Tariff Act of 1930, as Amended, and to the Notice of Investigation Download
May 25, 2017 612793 Denso Corporation and Denso International America, Inc. Respondents Denso Corporation and Denso International America, Inc.'s Response to the Complaint of Intellectual Ventures II LLC under Section 337 of the Tariff Act of 1930, as Amended, and to the Notice of Investigation Download
May 25, 2017 612790 Mitsuba Corporation and American Mitsuba Corporation Response of Mitsuba Corporation and American Mitsuba Corporation to the Complaint under Section 337 of the Tariff Act of 1930 and Notice of Investigation Download
May 25, 2017 612789 Nidec Corporation and Nidec Automotive Motor Americas, LLC Confidential Exhibit A to Nidec's Response to the Complaint of Intellectual Ventures II LLC, under Section 337 of the Tariff Act of 1930, as Amended, and to the Notice of Investigation Download
May 25, 2017 612788 Nidec Corporation and Nidec Automotive Motor Americas, LLC Nidec's Response to the Complaint of Intellectual Ventures II LLC, under Section 337 of the Tariff Act of 1930, as Amended, and to the Notice of Investigation Download
May 25, 2017 612787 Mitsuba Corporation and American Mitsuba Corporation Mitsuba Corporation's and American Mitsuba Corporation's Statement Pursuant to 19 C.F.R. 210.14(f) Download
May 25, 2017 612774 Toyota Motor Corporation, Toyota Motor North America, Inc., Toyota Motor Sales, U.S.A., Inc., Toyota Motor Engineering and Manuf Confidential Exhibit 1 to Toyota's Response to Complaint and Notice of Investigation Download
May 25, 2017 612770 Toyota Motor Corporation; Toyota Motor North America, Inc.; Toyota Motor Sales, U.S.A., Inc.; Toyota Motor Engineering and Manuf Toyota Respondents' Answer to Complaint & Notice of Investigation Download
May 25, 2017 612765 Honda Motor Co., Ltd.; Honda North America, Inc.; American Honda Motor Co., Inc.; Honda of America Mfg., Inc.; Honda Manufacturi Public Interest Statement of Honda Respondents Download
May 25, 2017 612764 Honda Motor Co., Ltd., Honda North America, Inc., American Honda Motor Co., Inc., Honda of America Mfg. Inc., Honda Manufacturin Confidential Exhibit A to Honda Respondents' Response to the Complaint and Notice of Investigation Download
May 25, 2017 612763 Honda Motor Co., Ltd., Honda North America, Inc., American Honda Motor Co., Inc., Honda of America Mfg., Inc., Honda Manufacturi Response of Honda Respondents to the Complaint and Notice of Investigation Download
May 25, 2017 612738 Bayerische Motoren Werke AG, BMW of North America, LLC, and BMW Manufacturing Co., LLC Public Interest Statement by Respondents Bayerische Motoren Werke AG, BMW of North America, LLC and BMW Manufacturing Co., LLC Download
May 25, 2017 612736 Bayerische Motoren Werke AG, BMW of North America, LLC, and BMW Manufacturing Co., LLC Confidential Exhibit A to Respondents Bayerische Motoren Werke AG, BMW of North America, LLC, and BMW Manufacturing Co., LLC's Response to the Verified Complaint of Intellectual Ventures II LLC Download
May 25, 2017 612732 Bayerische Motoren Werke AG, BMW of North America, LLC, and BMW Manufacturing Co., LLC Respondents Bayerische Motoren Werke AG, BMW of North America, LLC, and BMW Manufacturing Co., LLC's Response to the Verified Complaint of Intellectual Ventures II LLC under Section 337 of the Tariff Act of 1930, as Amended, and Notice of Investigation Download
May 25, 2017 612723 Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., and Aisin World Corp. of Americ Aisin Seiki Respondents' Response to the Complaint and Notice of Investigation Download
May 25, 2017 612707 Nidec Corporation and Nidec Automotive Motor Americas, LLC Agreement to Be Bound by the Protective Order of Sushila Chanana Download
May 23, 2017 612512 Intellectual Ventures II LLC Agreement to Be Bound by the Protective Order of Michael C. Newman and Matthew A. Karambelas Download
May 23, 2017 612426 Bayerische Motoren Werke AG, BMW of North America, LLC and BMW Manufacturing Co., LLC Agreement to Be Bound by the Protective Order of Mehrdad Ehsani Download
May 23, 2017 612384 Office of the Secretary Order Nos. 1 and 2 Returned from Toyota Motor North America, Inc.; Return to Sender Download
May 18, 2017 612057 Intellectual Ventures II LLC Agreement to Be Bound by the Protective Order of Dan Ionel, Hamid Toliyat, James Hendershot, Robert Kimmel, Robert A. Rogowsky and Jeffrey Klenk Download
May 18, 2017 612049 Honda Motor Co., Ltd., Honda North America, Inc., American Honda Motor Co., Inc., Honda of America Mfg. Inc., Honda Manufacturin Agreement to Be Bound by the Protective Order of Alicia Jovais Download
May 16, 2017 611828 Honda Motor Co., Ltd., Honda North America, Inc., American Honda Motor Co., Inc., Honda of America Mfg. Inc., Honda Manufacturin Agreement to Be Bound by the Protective Order of Ronald Golden III and Douglas McCann Download
May 12, 2017 611585 Administrative Law Judge Granting Joint Motion for Extension of Time to Respond to First Discovery Requests Download
May 11, 2017 611524 Intellectual Ventures II, LLC, Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., Joint Motion for an Extension of Time to Respond to the First Discovery Requests Download
May 11, 2017 611509 Administrative Law Judge Granting Respondents' Unopposed Motion to Extend Time for Response to Complaint and Notice of Investigation Download
May 11, 2017 611508 Administrative Law Judge Setting Target Dates, Hearing Dates, and Preliminary Conference Download
May 11, 2017 611446 Honda Motor Co., Ltd., Honda North America, Inc., American Honda Motor Co., Inc., Honda of America Mfg. Inc., Honda Manufacturin Agreement to Be Bound by the Protective Order of Kenneth Darby, Craig Deutsch, Brian Doyle, Joshua Griswold, Min Woo Park, and Tim Riffe Download
May 10, 2017 611332 Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., Aisin World Corp. of America, B Unopposed Motion to Extend Time for Respondents to Respond to the Complaint and Notice of Investigation Download
May 10, 2017 611267 Toyota Motor Corporation, Toyota Motor North America, Inc., Toyota Motor Sales, U.S.A., Inc., Toyota Motor Engineering & Manufac Agreement to Be Bound by the Protective Order of Tyler Akagi Download
May 10, 2017 611263 Intellectual Ventures II LLC Agreement to Be Bound by the Protective Order of Wodarski, Renaud, DeVoogd, Scheller, Shah, O'Brien, Armington, Subach, Duerden, Knapp and Laidlaw Download
May 8, 2017 610943 Honda Motor Co., Ltd., Honda North America, Inc., American Honda Motor Co., Inc., Honda of America Mfg. Inc., Honda Manufacturin Agreement to Be Bound by the Protective Order of Bob Steinberg Download
May 5, 2017 610843 Honda Motor Co., Ltd., Honda North America, Inc., American Honda Motor Co., Inc., Honda of America Mfg. Inc., Honda Manufacturin Agreement to Be Bound by the Protective Order of John Johnson, Michael Autuoro, Michael Ballanco, Ahmed Davis, Thomas Fusco and Jeffrey Mok Download
May 4, 2017 610759 Intellectual Ventures II LLC Notice of Appearance of Mintz Levin Cohn Ferris Glovsky and Popeo PC on Behalf of Intellectual Ventures II LLC; Designation of James Wodarski as Lead Counsel Download
May 4, 2017 610685 Honda Motor Co., Ltd., Honda North America, Inc., American Honda Motor Co., Inc., Honda of America Mfg. Inc., Honda Manufacturin Agreement to Be Bound by the Protective Order of Priyen Patel Download
May 4, 2017 610679 Bayerische Motoren Werke AG, BMW of North America, LLC and BMW Manufacturing Co., LLC Amended Notice of Appearance of DLA Piper LLP (US) on Behalf of Bayerische Motoren Werke AG, BMW of North America, LLC, and BMW Manufacturing Co., LLC Download
May 4, 2017 610663 Nidec Corporation and Nidec Automotive Motor Americas, LLC Request for Confidential Materials Filed on Behalf of Nidec Corporation and Nidec Automotive Motor Americas, LLC Download
May 4, 2017 610660 Nidec Corporation and Nidec Automotive Motor Americas, LLC Agreement to Be Bound by the Protective Order of Aimee Soucie, John Flock, and Gregory Miller Download
May 4, 2017 610657 Nidec Corporation and Nidec Automotive Motor Americas, LLC Notice of Appearance of Andrews Kurth Kenyon LLP on Behalf of Nidec Corporation and Nidec Automotive Motor Americas, LLC; Designation of Aimee Soucie as Lead Counsel Download
May 4, 2017 610624 Bayerische Motoren Werke AG, BMW of North America, LLC and BMW Manufacturing Co., LLC Request for Confidential Materials Filed on Behalf of Bayerische Motoren Werke AG, BMW of North America, LLC and BMW Manufacturing Co., LLC Download
May 4, 2017 610613 Bayerische Motoren Werke AG, BMW of North America, LLC and BMW Manufacturing Co., LLC Agreement to Be Bound by the Protective Order of Joseph Lavelle, Erin Gibson, Andrew Stein, and Erin McLaughlin Download
May 4, 2017 610611 Bayerische Motoren Werke AG, BMW of North America, LLC and BMW Manufacturing Co., LLC Notice of Appearance of DLA Piper LLP (US) on Behalf of Respondents Bayerische Motoren Werke AG, BMW of North America, LLC and BMW Manufacturing Co., LLC; Designation of Joseph P. Lavelle as Lead Counsel Download
May 4, 2017 610605 Honda Motor Co., Ltd., Honda North America, Inc., American Honda Motor Co., Inc., Honda of America Mfg. Inc., Honda Manufacturin Request for Confidential Materials on Behalf of Honda Respondents Download
May 4, 2017 610604 Honda Motor Co., Ltd., Honda North America, Inc., American Honda Motor Co., Inc., Honda of America Mfg. Inc., Honda Manufacturin Agreement to Be Bound by the Protective Order of Bert Reiser, Matthew Moore, Adam Greenfield, Michael David, Matthew Aichele, Kristopher Davis, and Amy Thomas Download
May 4, 2017 610603 Honda Motor Co., Ltd., Honda North America, Inc., American Honda Motor Co., Inc., Honda of America Mfg. Inc., Honda Manufacturin Notice of Appearance of Latham & Watkins LLP and Fish & Richardson P.C. on Behalf of Honda Motor Co., Ltd., Honda North America, Inc., American Honda Motor Co., Inc., et. al., Designation of Bert Reiser as Lead Counsel Download
May 3, 2017 610573 Denso Corporation and Denso International America, Inc. Agreement to Be Bound by the Protective Order of Damon Lewis and Stephanie Lim Download
May 3, 2017 610581 Toyota Motor Corporation, Toyota Motor North America, Inc., Toyota Motor Sales, U.S.A., Inc.; Toyota Motor Engineering and Manuf Agreement to Be Bound by the Protective Order of Mark N. Reiter, Veronica S. Lewis, Eric T. Syu, Alison Watkins, and Andrew Lin Download
May 3, 2017 610580 Toyota Motor Corporation, Toyota Motor North America, Inc., Toyota Motor Sales, U.S.A., Inc.; Toyota Motor Engineering and Manuf Notice of Appearance of Gibson, Dunn & Crutcher, LLP on Behalf of Toyota Motor Corporation, Toyota Motor North America, Inc., Toyota Motor Sales, U.S.A., Inc.; Toyota Motor Engineering and Manufacturing North America, Inc., et. al. Download
May 3, 2017 610569 Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., and Aisin World Corp. of Americ Agreement to Be Bound by the Protective Order of Eric Schweibenz, Robert Mattson, John Kern, John Presper, and Alexander Englehart Download
May 3, 2017 610552 Office of the Secretary F.R. Notice of Institution of Investigation Download
May 3, 2017 610529 Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., and Aisin World Corp. of Americ Request for Confidential Materials on Behalf of Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., and Aisin World Corp. of America Download
May 3, 2017 610515 Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., and Aisin World Corp. of Americ Notice of Appearance of Oblon, McClelland, Maier & Neustadt L.L.P. on Behalf of Aisin Seiki Co., Ltd., Aisin Holdings of America, Inc., Aisin Technical Center of America, Inc., et. al.; Designation of Eric W. Schweibenz as Lead Counsel Download
May 3, 2017 610459 Mitsuba Corporation and American Mitsuba Corporation Agreement to Be Bound by the Protective Order of Helena D. Kiepura, William A. Streff, Jr., P.C., Eric D. Hayes, Adam M. Kaufmann, and Jay Emerick Download
May 3, 2017 610439 Mitsuba Corporation and American Mitsuba Corporation Request for Confidential Materials Filed on Behalf of Mitsuba Corporation and American Mitsuba Corporation Download
May 3, 2017 610431 Mitsuba Corporation and American Mitsuba Corporation Notice of Appearance of Kirkland and Ellis on Behalf of Mitsuba Corporation and American Mitsuba Corporation; Designation of Helen D. Kiepura as Lead Counsel Download
May 2, 2017 610398 Denso Corporation and Denso International America, Inc. Agreement to Be Bound by the Protective Order of Paul Steadman, Matthew Satchwell, Ferlillia V. Roberson, and Shuzo Maruyama Download
May 2, 2017 610355 Denso Corporation and Denso International America, Inc. Request for Confidential Materials Filed on Behalf of Denso Corporation and Denso International America, Inc. Download
May 2, 2017 610352 Denso Corporation and Denso International America, Inc. Agreement to Be Bound by the Protective Order of Louis S. Mastriani, David H. Hollander, and Michael R. Doman, Jr. Download
May 2, 2017 610349 Denso Corporation and Denso International America, Inc. Notice of Appearance of Adduci, Mastriani & Schaumberg LLP and DLA Piper LLP (US) on Behalf of Denso Corporation and Denso International America, Inc.; Designation of Louis Mastriani as Lead Counsel Download
May 2, 2017 610327 Toyota Motor Corporation, Toyota Motor North America, Inc., Toyota Motor Sales, U.S.A., Inc., Toyota Motor Engineering and Manuf Agreement to Be Bound by the Protective Order of Barney, Winland, Pratt, Brittingham, Del Monaco, Recio, Skoyles, Frederick, Horn, Reese, and Holtslander Download
May 2, 2017 610326 Toyota Motor Corporation, Toyota Motor North America, Inc., Toyota Motor Sales, U.S.A., Inc., Toyota Motor Engineering and Manuf Request for Confidential Materials on Behalf of the Toyota Respondents Download
May 2, 2017 610324 Toyota Motor Corporation, Toyota Motor North America, Inc., Toyota Motor Sales, U.S.A., Inc., Toyota Motor Engineering and Manuf Notice of Appearance of Finnegan, Henderson, Farabow, Garrett & Dunner on Behalf of Toyota Motor Corporation, Toyota Motor North America, Inc., Toyota Motor Sales, U.S.A., Inc., et. al.; Designation of James R. Barney as Lead Counsel Download
May 1, 2017 610194 Administrative Law Judge Ground Rules Download
May 1, 2017 610192 Administrative Law Judge Protective Order Download
Apr 28, 2017 610049 Office of the Secretary Notice to the Parties of Assignment of Administrative Law Judge Lord Download
Apr 28, 2017 610037 Office of the Secretary Notice of Institution of Investigation Download
Apr 26, 2017 610084 Office of the Secretary None Download
Apr 20, 2017 609577 Office of the Secretary None Download
Apr 20, 2017 609239 Office of the Secretary Postponement Letter / Andrew H. DeVoogd of Mintz Levin Cohn Ferris Glovsky, and Popeo PC Download
Apr 19, 2017 609150 Intellectual Ventures II LLC Supplemental 2017-04-19 Letter with DeVoogd Declaration in support of the Complaint Download
Apr 18, 2017 609009 Intellectual Ventures II LLC Intellectual Ventures' Letter to the Commission Requesting Delay of Vote Download
Apr 10, 2017 607998 Intellectual Ventures II LLC Intellectual Ventures' Letter to the Commission regarding the Complaint Download
Apr 7, 2017 607946 Intellectual Ventures II LLC Intellectual Ventures' Omnibus Reply to Public Interest Statements Download
Apr 4, 2017 607520 Ford Motor Company Public Interest Statement Download
Apr 4, 2017 607449 Alliance of Automobile Manufacturers and Global Automakers, Inc. Public Interest Comments of Alliance of Automobile Manufacturers and Global Automakers, Inc. Download
Apr 4, 2017 607447 Bayerische Motoren Werke AG, BMW of North America, LLC and BMW Manufacturing Co., LLC Public Interest Statement by Proposed Respondents Bayerische Motoren Werke AG, BMW of North America, LLC and BMW Manufacturing Co., LLC Download
Apr 4, 2017 607415 Denso Corporation; Denso International America, Inc. Public Interest Statement by Proposed Respondents Denso Corporation and Denso International America, Inc. Download
Mar 27, 2017 607173 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Mar 21, 2017 606138 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Mar 21, 2017 606123 Intellectual Ventures II LLC Appendix I Download
Mar 21, 2017 606122 Intellectual Ventures II LLC Appendix H Download
Mar 21, 2017 606124 Intellectual Ventures II LLC Appendix J Download
Mar 21, 2017 606120 Intellectual Ventures II LLC Appendix G Download
Mar 21, 2017 606119 Intellectual Ventures II LLC Appendix F Download
Mar 21, 2017 606117 Intellectual Ventures II LLC Appendix D Download
Mar 21, 2017 606118 Intellectual Ventures II LLC Appendix E Download
Mar 21, 2017 606115 Intellectual Ventures II LLC Appendix B Download
Mar 21, 2017 606116 Intellectual Ventures II LLC Appendix C Download
Mar 21, 2017 606114 Intellectual Ventures II LLC Appendix A Download
Mar 21, 2017 606058 Intellectual Ventures II LLC Confidential Exhibits Download
Mar 21, 2017 606059 Intellectual Ventures II LLC Public Complaint and Exhibits Download
Menu