Search
Patexia Research
Case number 337-TA-1259

Toner Supply Containers and Components Thereof (I) > Documents

Date Field Doc. No.PartyDescription
Jan 30, 2023 788913 The Supplies Guys, Inc. The Supplies Guys, Inc.'s Report of Compliance with Commission Cease and Desist Order Download
Jan 30, 2023 788910 Static Control Components, Inc. Static Control Components, Inc.'s Report of Compliance with Commission Cease and Desist Order Download
Jan 30, 2023 788908 Ninestar Technology Company, Ltd. Ninestar Technology Company Ltd.'s Report of Compliance with Commission Cease and Desist Order Download
Jan 30, 2023 788907 Ninestar Image Tech Limited Ninstar Image Tech Limited's Report of Compliance with Commission Cease and Desist Order Download
Jan 30, 2023 788901 Ninestar Corporation Ninestar Corporation's Report of Compliance with Commission Cease and Desist Order Download
Jan 30, 2023 788899 LD Products, Inc. LD Products, Inc.'s Report of Compliance with Commission Cease and Desist Order Download
Jan 30, 2023 788895 Easy Group, LLC Easy Group, LLC's Report of Compliance with Commission Cease and Desist Order Download
Sep 15, 2022 780315 Canon Inc., Canon U.S.A. Inc., and Canon Virginia, Inc. Proof of Service of Final Determination and Related Documents Download
Sep 2, 2022 779298 Office of the Secretary Letter to Michael P. Sandonato Transmitting General Exclusion Order Download
Aug 19, 2022 778370 Office of the Secretary Commission Opinion Download
Aug 5, 2022 777278 Office of the Secretary F.R. Notice of Commission Final Determination Finding a Violation of Section 337; Issuance of a General Exclusion Order and Cease and Desist Orders; Termination of the Investigation Download
Aug 2, 2022 776849 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Notice of Appearance of Venable LLP on Behalf of Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc.; Designation of Michael Sandonato as Lead Counsel Download
Aug 1, 2022 776806 Office of the Secretary Cease and Desist Order for The Supplies Guys, Inc. Download
Aug 1, 2022 776808 Office of the Secretary Cease and Desist Order for Easy Group LLC Download
Aug 1, 2022 776810 Office of the Secretary Cease and Desist Order for Ink Technologies Printer Supplies, LLC Download
Aug 1, 2022 776805 Office of the Secretary Cease and Desist Order for Digital Marketing Corporation d/b/a Digital Buyer Marketing Company Download
Aug 1, 2022 776807 Office of the Secretary Cease and Desist Order for Copier Repair Specialists, Inc. Download
Aug 1, 2022 776809 Office of the Secretary Cease and Desist Order for Do It Wiser, LLC d/b/a Image Toner of Wilmington Download
Aug 1, 2022 776804 Office of the Secretary Cease and Desist Order for Zinyaw LLC d/b/a TonerPirate.com Download
Aug 1, 2022 776811 Office of the Secretary Cease and Desist Order for Hefeierlandianzishangwuyouxiangongsi Download
Aug 1, 2022 776803 Office of the Secretary Cease and Desist Order for MITOCOLOR INC Download
Aug 1, 2022 776802 Office of the Secretary Cease and Desist Order for Anhuiyatengshangmaoyouxiangongsi Download
Aug 1, 2022 776800 Office of the Secretary Cease and Desist Order for Static Control Components, Inc. Download
Aug 1, 2022 776799 Office of the Secretary Cease and Desist Order for Sichuan Wiztoner Technology Co., Ltd. Download
Aug 1, 2022 776797 Office of the Secretary Cease and Desist Order for Sichuan XingDian Technology Co., Ltd. Download
Aug 1, 2022 776795 Office of the Secretary Cease and Desist Order for Kuhlmann Enterprises, Inc. d/b/a Precision Roller Download
Aug 1, 2022 776794 Office of the Secretary Cease and Desist Order for ChengDuXiangChangNanShiYou-SheBeiYouXianGongS Download
Aug 1, 2022 776793 Office of the Secretary Letter to Chief Dax Terrill about the Issuance of a General Exclusion Order Issued by the Commission Download
Aug 1, 2022 776791 Office of the Secretary Commission Opinion Download
Aug 1, 2022 776789 Office of the Secretary General Exclusion Order Issued by the Commission Download
Aug 1, 2022 776788 Office of the Secretary Commission Final Determination Finding a Violation of Section 337; Issuance of a General Exclusion Order and Cease and Desist Orders; Termination of the Investigation Download
Aug 1, 2022 777996 Office of the Secretary None Download
Aug 1, 2022 776949 Office of the Chairman Letters from Chairman David S. Johanson to the President of the United States, Janet L. Yellen, Secretary of the Treasury and Katherine Tai, United States Trade Representative Transmitting a General Exclusion Order and Cease and Desist Orders Download
Aug 1, 2022 776947 Office of the Chairman Letters from Chairman David S. Johanson to the President of the United States, Janet L. Yellen, Secretary of the Treasury and Katherine Tai, United States Trade Representative Transmitting a General Exclusion Order and Cease and Desist Orders Download
Aug 1, 2022 776815 Office of the Secretary Cease and Desist Order for Ninestar Corporation Download
Aug 1, 2022 776814 Office of the Secretary Cease and Desist Order for Ninestar Image Tech Limited Download
Aug 1, 2022 776816 Office of the Secretary Cease and Desist Order for Ninestar Technology Company, Ltd. Download
Aug 1, 2022 776812 Office of the Secretary Cease and Desist Order for NAR Cartridges Download
Aug 1, 2022 776813 Office of the Secretary Cease and Desist Order for LD Products, Inc. Download
May 20, 2022 771225 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Canon's Reply Submission on Remedy, the Public Interest, and Bonding Download
May 19, 2022 771182 Office of Unfair Import Investigations Response of the Office of Unfair Import Investigations to the Commission's Request for Written Submissions on Remedy, the Public Interest, and Bonding Download
May 19, 2022 771158 Office of Unfair Import Investigations Reply Brief of the Office of Unfair Import Investigations on Remedy, Public Interest, and Bonding Download
May 17, 2022 770922 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Canon's Initial Written Submission on Remedy, the Public Interest, and Bonding Download
May 13, 2022 770707 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Canon's Initial Written Submission on Remedy, the Public Interest, and Bonding Download
May 13, 2022 770682 Office of Unfair Import Investigations Response of the Office of Unfair Import Investigations to the Commission's Request for Written Submissions on Remedy, the Public Interest, and Bonding Download
May 5, 2022 770340 Office of the Secretary F.R. Notice of Commission Determination to Review in Part an Initial Determination Granting Complainants' Motion for Summary Determination of Violations of Section 337; Schedule for Filing Written Submissions on Remedy, Public Interest, and Bonding Download
Apr 29, 2022 769561 Office of the Secretary Commission Determination to Review in Part an Initial Determination Granting Complainants' Motion for Summary Determination of Violations of Section 337; Schedule for Filing Written Submissions on Remedy, Public Interest, and Bonding Download
Apr 29, 2022 769733 Office of the Secretary None Download
Mar 25, 2022 766666 Eric Sherman Public Comments from Eric Sherman Download
Mar 22, 2022 766113 Office of the Secretary F.R. Notice of Request for Submissions on the Public Interest Download
Mar 16, 2022 765528 Office of the Secretary Request for Submissions on the Public Interest Download
Mar 15, 2022 766498 Chief Administrative Law Judge Initial Determination Granting Canon's Motion for Summary Determination of Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Mar 15, 2022 765435 Chief Administrative Law Judge Initial Determination Granting Canon's Motion for Summary Determination of Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Oct 27, 2021 755262 Office of the Secretary None Download
Oct 27, 2021 755207 Office of the Secretary Commission Determination Not to Review an Initial Determination Finding Fifteen Respondents in Default Download
Oct 12, 2021 753938 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion for Summary Determination with Respect to Violation of Section 337, Remedy and Bonding Download
Oct 4, 2021 753293 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Motion for Summary Determination with Respect to Violation of Violation of Section 337, Remedy and Bonding Download
Sep 28, 2021 752781 Administrative Law Judge Initial Determination Finding Fifteen Respondents in Default Download
Sep 27, 2021 752793 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Additional Materials in Support of Canon's Amended Motion for Summary Determination of Violations and Recommended Determination on Remedy and Bonding Download
Sep 27, 2021 752785 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Canon's Amended Motion for Summary Determination of Violations and Recommended Determination on Remedy and Bonding Download
Sep 27, 2021 752719 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Additional Materials in Support of Canon's Amended Motion for Summary Determination of Violations and Recommended Determination on Remedy and Bonding Download
Sep 27, 2021 752718 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Canon's Amended Motion for Summary Determination of Violations and Recommended Determination on Remedy and Bonding Download
Sep 27, 2021 752706 Canon Inc., Canon U.S.A., Inc., Canon Virginia, Inc., and Office of Unfair Import Investigations Joint Motion for Entry of Default Download
Sep 24, 2021 752593 Administrative Law Judge Order Directing the Filing of Amended Motion for Summary Determination Download
Sep 23, 2021 752507 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Canon's Notice of Errata to Its Motion for Summary Determination of Violations and Recommended Determination on Remedy and Bonding Download
Sep 21, 2021 752335 Administrative Law Judge Granting Joint Motion for Suspension of the Procedural Schedule Download
Sep 16, 2021 752553 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Additional Materials in Support of Canon's Motion for Summary Determination of Violations and Recommended Determination on Remedy and Bonding Download
Sep 16, 2021 752546 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Canon's Motion for Summary Determination of Violations and Recommended Determination on Remedy and Bonding Download
Sep 16, 2021 751900 Canon Inc., Canon U.S.A., Inc., Canon Virginia, Inc., and Office of Unfair Import Investigations Joint Motion to Suspend the Procedural Schedule Download
Sep 16, 2021 751881 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Additional Materials in Support of Canon's Motion for Summary Determination of Violations and Recommended Determination on Remedy and Bonding Download
Sep 16, 2021 751875 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Canon's Motion for Summary Determination of Violations and Recommended Determination on Remedy and Bonding Download
Sep 14, 2021 751660 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Agreement to Be Bound by the Protective Order of Michael S. Rubin Download
Sep 10, 2021 751415 Administrative Law Judge Extending Time to Respond to Order 12 Download
Sep 1, 2021 750707 Canon Inc., Canon U.S.A., Inc., Canon Virginia, Inc., and Office of Unfair Import Investigations Joint Motion for Extension of Time for Alternatively Served Respondents to Respond to the Order to Show Cause (Order No. 12) Download
Aug 27, 2021 750416 Administrative Law Judge Granting Complainants' and Staff's Joint Unopposed Motion for Relief from Word Limits in Ground Rules 5.3 and 5.4 Download
Aug 26, 2021 750364 Canon Inc., Canon U.S.A., Inc., Canon Virginia, Inc., and Office of Unfair Import Investigations Joint Motion to Enlarge Word Limits in Ground Rules 5.3 and 5.4 Download
Aug 25, 2021 750261 Office of the Secretary Commission Determination Not to Review Two Initial Determinations Terminating the Investigation as to Certain Patent Claims and a Respondent Based on Partial Withdrawal of the Complaint Download
Aug 24, 2021 751135 Office of the Secretary None Download
Aug 13, 2021 749511 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondent Kenogen Based on Partial Withdrawal of the Complaint Download
Aug 13, 2021 749509 Administrative Law Judge Order to Show Cause as to Non-Participating Respondents Download
Aug 12, 2021 749472 Administrative Law Judge Initial Determination Terminating the Investigation as to Certain Claims Based on Partial Withdrawal of the Complaint Download
Aug 6, 2021 748877 Office of Unfair Import Investigations Commission Investigative Staff's Tentative Identification of Witnesses Download
Aug 6, 2021 748854 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Canon's Tentative Witness List Download
Aug 5, 2021 748857 Administrative Law Judge Case Management Conference (Pages 1-20) Download
Aug 5, 2021 748820 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Complainants' Notice of Supplemental Authority regarding Their Motion for an Order to Show Cause and Entry of Default Download
Aug 4, 2021 748719 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion for Partial Termination with Respect to Certain Patent Claims Download
Aug 4, 2021 748680 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Complainants' Amended Unopposed Motion to Partially Terminate the Investigation with Respect to Certain Patent Claims Download
Aug 4, 2021 748677 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Complainants' Motion to Withdraw Its Previous Motion to Partially Terminate the Investigation with Respect to Certain Patent Claims Download
Aug 2, 2021 748498 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Complainants' Unopposed Motion to Partially Terminate the Investigation with Respect to Certain Patent Claims Download
Jul 26, 2021 747806 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Motion for an Order to Show Cause and Entry of Default Download
Jul 26, 2021 747804 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Unopposed Motion to Partially Terminate Investigation Based on Withdrawal of Complaint as to Respondent KenoGen Download
Jul 19, 2021 748835 Office of the Secretary None Download
Jul 19, 2021 747277 Office of the Secretary Consent Order for Sun Data Supply Download
Jul 19, 2021 747275 Office of the Secretary Consent Order for General Plastic Industrial Co. Ltd. and Katun Corporation Download
Jul 19, 2021 747273 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Three Respondents Based on Consent Orders; Issuance of Consent Orders Download
Jul 16, 2021 747013 Office of Unfair Import Investigations Office of Unfair Import Investigation Staff's Notice of Prior Art Download
Jul 15, 2021 746912 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Complainants' Motion for an Order to Show Cause and Entry of Default, and Declaration under 19 C.F.R. SS 210.16(c)(2) of Intent to Seek General Exclusion Order Download
Jul 15, 2021 746906 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Complainants' Motion to Partially Terminate the Investigation Based on Withdrawal of the Complaint as to Respondent KenoGen, and Declaration under 19 C.F.R. SS 210.16(c)(2) of Intent to Seek General Exclusion Order Download
Jul 6, 2021 748004 Office of the Secretary None Download
Jul 6, 2021 746110 Office of the Secretary Commission Determination Not to Review an Initial Determination Finding Seven Respondents in Default Download
Jul 1, 2021 745896 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondents General Plastic Industrial Co., Ltd., Katun Corporation, and Sun Data Supply, Inc. Based on the Entry of Consent Orders Download
Jul 1, 2021 745895 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondents General Plastic Industrial Co., Ltd., Katun Corporation, and Sun Data Supply, Inc. Based on the Entry of Consent Orders Download
Jul 1, 2021 745846 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate Investigation Based on Entry of Consent Orders Download
Jun 29, 2021 745675 Canon Inc., Canon U.S.A., Inc., Canon Virginia, Inc., General Plastic Industrial Co. Ltd., Katun Corporation, and Sun Data Suppl Supplement to Joint Motion to Terminate the Investigation and Suspend Procedural Deadlines as to Respondents General Plastic Industrial Co., Ltd., Katun Corporation, and Sun Data Supply, Inc. Based on Entry of Consent Orders Download
Jun 25, 2021 745509 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Canon's Identification of Expert Witnesses Download
Jun 25, 2021 745508 Canon Inc., Canon U.S.A., Inc., Canon Virginia, Inc., and Office of Unfair Import Investigations Joint Disclosure of Agreed and Disputed Claim Constructions Download
Jun 25, 2021 745507 Office of Unfair Import Investigations Commission Investigative Staff's Identification of Expert Witnesses Download
Jun 22, 2021 745282 Canon Inc., Canon U.S.A., Inc., Canon Virginia, Inc., General Plastic Industrial Co. Ltd., Katun Corporation, and Sun Data Suppl Joint Motion to Terminate the Investigation and to Suspend Procedural Deadlines as to Respondents General Plastic Industrial Co., Ltd., Katun Corporation, and Sun Data Supply, Inc. Based on Entry of Consent Orders Download
Jun 22, 2021 745280 Canon Inc., Canon U.S.A., Inc., Canon Virginia, Inc., General Plastic Industrial Co. Ltd., Katun Corporation, and Sun Data Suppl Joint Motion to Terminate the Investigation and Suspend Procedural Deadlines as to Respondents General Plastic Industrial Co., Ltd., Katun Corporation, and Sun Data Supply, Inc. Based on Entry of Consent Orders Download
Jun 22, 2021 745252 Administrative Law Judge Notice of New Ground Rules Download
Jun 22, 2021 745247 Administrative Law Judge Setting Procedural Schedule Download
Jun 22, 2021 745242 Administrative Law Judge Initial Determination Finding Respondents LD Products Inc., The Supplies Guys, Inc., Easy Group, LLC, Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., and Static Control Components Inc. in Default Download
Jun 17, 2021 745023 Canon Inc., Canon U.S.A., Inc., Canon Virginia, Inc., General Plastic Industrial Co. Ltd., and Katun Corporation Joint Stipulation between Complainants and the GPI Respondents Download
Jun 17, 2021 745020 Canon Inc., Canon U.S.A., Inc., Canon Virginia, Inc., General Plastic Industrial Co. Ltd., and Katun Corporation Joint Stipulation between Complainants and the GPI Respondents Download
Jun 17, 2021 744983 Canon Inc., Canon U.S.A., Inc., Canon Virginia, Inc., and Office of Unfair Import Investigations Updated Joint Proposed Procedural Schedule Download
Jun 15, 2021 744873 Administrative Law Judge Case Management Conference (Pages 1-24) Download
Jun 15, 2021 744813 Office of Unfair Import Investigations Commission Investigative Staff's Proposed Claim Construction Download
Jun 15, 2021 744776 Canon Inc., Canon U.S.A. Inc., and Canon Virginia, Inc. Proof of Service of Amended Complaint Download
Jun 14, 2021 744722 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Canon's Proposed Claim Construction Download
Jun 11, 2021 744557 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Complainants Ground Rule 6.a Declaration Download
Jun 10, 2021 744532 General Plastic Industrial Co. Ltd., Katun Corporation, and Sun Data Supply Inc. Respondents' General Plastic Industrial Co. Ltd.'s, Katun Corporation's, and Sun Data Supply Inc.'s Withdrawal of Their Identification of Terms for Construction Download
Jun 10, 2021 744527 LD Products. Inc. Respondent LD Products. Inc.'s Notice Pursuant to 19 C.F.R. SS 210.17(h) of Intent to Default Download
Jun 10, 2021 744526 The Supplies Guys, Inc. Respondent The Supplies Guys, Inc.'s Notice Pursuant to 19 C.F.R. SS 210.17(h) of Intent to Default Download
Jun 10, 2021 744510 Easy Group, LLC Respondent Easy Group, LLC's Notice Pursuant to 19 C.F.R. SS 210.17(h) of Intent to Default Download
Jun 10, 2021 744509 Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., and Static Control Components, Inc. Respondents Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., and Static Control Components Inc.'s Notice Pursuant to 19 C.F.R. SS 210.17(h) of Intent to Default Download
Jun 7, 2021 744172 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Canon's Proposed Claim Terms for Construction Download
Jun 7, 2021 744167 Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., Static Control Components, Inc., Easy Grou Statement of Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., Static Control Components, Inc., Easy Group, LLC, LD Products, Inc., and The Supplies Guys, Inc. regarding Proposed Claim Constructions Download
Jun 7, 2021 744160 Office of Unfair Import Investigations Commission Investigative Staff's Statement regarding Claim Terms to Be Construed Download
Jun 7, 2021 744150 General Plastic Industrial Co. Ltd., Katun Corporation, and Sun Data Supply Inc. Respondents General Plastic Industrial Co. Ltd., Katun Corporation and Sun Data Supply Inc.'s Identification of Terms for Construction Download
Jun 4, 2021 744006 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Amended Complaint of Canon Inc. et al under Section 337 of the Tariff Act of 1930, as Amended Download
Jun 3, 2021 743888 Administrative Law Judge (I) Granting Unopposed Motion for Leave to Effect Personal Service Through Alternative Means; (II) Granting Respondents General Plastic Industrial Co. Ltd. and Katun Corporation and Sun Data Supply, Inc.'s Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation; (III) Granting Sun Data Supply Inc.'s Unopposed Motion to Accept It's Response to the Complaint Out of Time; (IV) Setting Case Management Conference Download
Jun 1, 2021 743883 Office of the Secretary F.R. Notice of Commission Determination Not to Review an Initial Determination Granting Complainants' Motion for Leave to Amend the Complaint and Notice of Investigation Download
May 28, 2021 743560 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Declaration Pursuant to Ground Rule 6.a Download
May 27, 2021 743442 Chief Administrative Law Judge Assignment of ALJ Cheney Download
May 25, 2021 744798 Office of the Secretary None Download
May 25, 2021 743302 Sun Data Supply, Inc. Respondent Sun Data Supply, Inc.'s Response to Complaint of Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. under Section 337 of the Tariff Act of 1930, as Amended and Notice of Investigation Download
May 25, 2021 743301 General Plastic Industrial Co. Ltd. and Katun Corporation Respondents General Plastic Industrial Co. Ltd. and Katun Corporation's Response to Complaint of Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. under Section 337 of the Tariff Act of 1930, as Amended and Notice of Investigation Download
May 25, 2021 743295 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting Complainants' Motion for Leave to Amend the Complaint and Notice of Investigation Download
May 19, 2021 742889 Canon Inc., Canon U.S.A., Inc., Canon Virginia, Inc., Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Com Joint Discovery Statement Download
May 19, 2021 742888 Canon Inc., Canon U.S.A. Inc., and Canon Virginia, Inc. Proof of Service of Orders 3 and 4 Download
May 18, 2021 742844 Sun Data Supply, Inc. Respondent Sun Data Supply Inc.'s Unopposed Motion to Accept Its Response to the Complaint out of Time Download
May 17, 2021 742754 General Plastic Industrial Co. Ltd., Katun Corporation, and Sun Data Supply, Inc. Supplemental Notice of Appearance; Additional Attorney from Robins Kaplan LLP on Behalf of General Plastic Industrial Co. Ltd., Katun Corporation, and Sun Data Supply, Inc. Download
May 17, 2021 742741 Sun Data Supply, Inc. Respondent Sun Data Supply, Inc.'s Response to Complaint of Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. under Section 337 of The Tariff Act of 1930, as Amended and Notice of Investigation Download
May 17, 2021 742737 General Plastic Industrial Co. Ltd. and Katun Corporation Respondents General Plastic Industrial Co. Ltd. and Katun Corporation's Response to Complaint of Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. under Section 337 of The Tariff Act Of 1930, as Amended and Notice of Investigation Download
May 17, 2021 742733 Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., and Static Control Components, Inc. Response of Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., and Static Control Components, Inc. to Complaint of Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. and Notice of Investigation under Section 337 Download
May 17, 2021 742732 Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., and Static Control Components, Inc. Response of Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., and Static Control Components, Inc. to Complaint of Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. and Notice of Investigation under Section 337 Download
May 17, 2021 742727 The Supplies Guys, LLC Response of The Supplies Guys, Inc. to Complaint of Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. and Notice of Investigation under Section 337 Download
May 17, 2021 742725 The Supplies Guys, LLC Response of The Supplies Guys, Inc. to Complaint of Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. and Notice of Investigation under Section 337 Download
May 17, 2021 742719 LD Products, Inc. Response of LD Products, Inc. to Complaint of Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. and Notice of Investigation under Section 337 Download
May 17, 2021 742718 LD Products, Inc. Response of LD Products, Inc. to Complaint of Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. and Notice of Investigation under Section 337 Download
May 17, 2021 742716 Easy Group, LLC Response of Easy Group, LLC to Complaint of Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. and Notice of Investigation under Section 337 Download
May 17, 2021 742715 Easy Group, LLC Response of Easy Group, LLC to Complaint of Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. and Notice of Investigation under Section 337 Download
May 14, 2021 742473 Canon Inc., Canon U.S.A., Inc., Canon Virginia, Inc., Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Com Procedural Stipulation among Certain of the Parties Download
May 14, 2021 742470 General Plastic Industrial Co. Ltd., Katun Corporation, and Sun Data Supply, Inc. Agreement to Be Bound by the Protective Order of Derrick J. Carman Download
May 13, 2021 742432 Administrative Law Judge Initial Determination Granting Motion to Amend Notice of Investigation and for Leave to Amend Complaint Download
May 12, 2021 742266 Administrative Law Judge Discovery Statement Download
May 12, 2021 742264 Administrative Law Judge Setting Target Date Download
May 3, 2021 741458 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Supplementing Complaint to Provide Certified Documents Download
Apr 27, 2021 741007 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Complainants' Motion to Amend Notice of Investigation and for Leave to Amend Complaint Download
Apr 27, 2021 740999 General Plastic Industrial Co. Ltd., Katun Corporation and Sun Data Supply, Inc. Request for Confidential Documents on Behalf of General Plastic Industrial Co. Ltd., Katun Corporation and Sun Data Supply, Inc. Download
Apr 27, 2021 740998 General Plastic Industrial Co. Ltd., Katun Corporation, and Sun Data Supply, Inc. Respondents' Unopposed Motion for Extension of Time to Respond to Complaint Download
Apr 26, 2021 740976 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Proof of Service of Orders 1-2 Download
Apr 26, 2021 740974 General Plastic Industrial Co. Ltd., Katun Corporation, and Sun Data Supply, Inc. Agreement to Be Bound by the Protective Order of Cyrus A. Morton and Ryan E. Dornberger Download
Apr 26, 2021 740971 General Plastic Industrial Co. Ltd., Katun Corporation, and Sun Data Supply, Inc. Notice of Appearance of Robins Kaplan LLP on Behalf of General Plastic Industrial Co. Ltd., Katun Corporation and Sun Data Supply, Inc.; Designation of Cyrus A. Morton as Lead Counsel Download
Apr 23, 2021 740761 Canon Inc., Canon U.S.A. Inc., and Canon Virginia, Inc. Complainants' Motion for Leave to Effect Personal Service on Certain Respondents through Alternative Means Download
Apr 21, 2021 740618 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Proof of Service of Notice of Investigation, Complaint, and Related Materials Download
Apr 21, 2021 740560 Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., Static Control Components, Inc., Easy Grou Respondents' Unopposed Motion for Extension of Time to Respond to Complaint Download
Apr 21, 2021 740552 Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., and Static Control Components, Inc. Notice of Appearance of Mei & Mark LLP on Behalf of Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., and Static Control Components, Inc. Download
Apr 21, 2021 740551 Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., and Static Control Components, Inc. Agreement to Be Bound by the Protective Order of P. Andrew Riley, Lei Mei, Robert A. Hall, and Jiwei Zhang Download
Apr 21, 2021 740520 Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., Static Control Components, Inc., Easy Grou Agreement to Be Bound by the Protective Order of Bryan Nese, Clark S. Bakewell, and Sen (Alex) Wang Download
Apr 20, 2021 740424 Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., Static Control Components, Inc., Easy Grou Request for Confidential Materials on Behalf of Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., Static Control Components, Inc., Easy Group LLC, LD Products, Inc., and The Supplies Guys, Inc. Download
Apr 20, 2021 740422 Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., Static Control Components, Inc., Easy Grou Agreement to Be Bound by the Protective Order of Gary Hnath Download
Apr 20, 2021 740400 Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., Static Control Components, Inc., Easy Grou Notice of Appearance of Mayer Brown LLP on Behalf of Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., Static Control Components, Inc., Easy Group, LLC, LD Products, Inc., and The Supplies Guys, Inc.; Designation of Gary M. Hnath as Lead Counsel Download
Apr 15, 2021 740010 Canon Inc., Canon U.S.A. Inc., and Canon Virginia, Inc. Agreement to Be Bound by the Protective Order of Michael P. Sandonato, Edmund J. Haughey, Dennis J. McMahon, Andrew J. Kutas, Sean M. McCarthy, and Nicholas D. Marcello Download
Apr 14, 2021 739951 Administrative Law Judge Ground Rules Download
Apr 14, 2021 739948 Administrative Law Judge Protective Order Download
Apr 13, 2021 739825 Office of the Secretary F.R. Notice of Institution of Investigation Download
Apr 8, 2021 739342 Chief Administrative Law Judge Assignment of ALJ Shaw Download
Apr 7, 2021 739203 Office of the Secretary Institution of Investigation Download
Mar 31, 2021 738419 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Letter to Secretary Supplementing Complaint to Provide Certified Documents Download
Mar 26, 2021 738126 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Supplement to the Public Complaint and Exhibits Download
Mar 26, 2021 738124 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Confidential Supplement to the Public Complaint and Exhibits Download
Mar 12, 2021 736791 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Mar 8, 2021 736245 Office of the Secretary Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Mar 8, 2021 736204 Canon Inc., Canon U.S.A., Inc. and Canon Virginia, Inc. Appendices I - XV Download
Mar 8, 2021 736202 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Confidential Exhibits to the Public Complaint Download
Mar 8, 2021 736199 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Public Exhibits, 151-196 Download
Mar 8, 2021 736197 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Public Exhibits, 101-150 Download
Mar 8, 2021 736194 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Public Exhibits, 51-100 Download
Mar 8, 2021 736190 Canon Inc., Canon U.S.A., Inc., and Canon Virginia, Inc. Public Complaint & Exhibits 1-50 Download
Menu