Search
Patexia Research
Case number 337-TA-937

Windshield Wipers and Components Thereof > Documents

Date Field Doc. No.PartyDescription
Dec 28, 2015 571435 Office of the Secretary F.R. Notice of Commission Determination to Review in Part and, on Review, to Reverse in Part and to Vacate in Part a Final Initial Determination Finding a Violation of Section 337, and to Remand the Investigation in Part to the Administrative Law Judge Download
Jul 17, 2015 561093 Administrative Law Judge Pre-Hearing Conference (Pages 1-62) Download
Jul 6, 2015 560563 Office of the Secretary F.R. Notice of a Commission Determination not to Review an Initial Determination Terminating Investigation as to Federal-Mogul Respondents Based on a Settlement Agreement Download
Apr 7, 2015 554644 Trico Products Corporation Complainants' Objections and Responses to Respondents Trico Products Corporation and Trico Components SA DE CV's Second Set of Interrogatories (Nos. 28-42) Download
Apr 1, 2015 554333 Trico Products Corporation and Trico Componentes SA de CV Letter from Michelle M. Wezner to ALJ Pender Regarding 4-2-15 Discovery Conference Download
Mar 23, 2015 553730 Trico Products Corporation and Trico Componentes SA de CV Trico's Claim Construction Bullet Points Download
Mar 23, 2015 553704 Trico Products and Trico Componentes SA de CV Respondents Trico Products Corporation and Trico Componentes SA De CV's Response in Opposition to Complainants' Motion to Strike as Untimely Trico Respondents' Analysis Regarding Application of 35 U.S.C. SS 112 P 6 to the Patents-in-Suit Download
Mar 11, 2015 552878 Trico Products Corporation Agreement to Be Bound by the Protective Order of Michelle M. Wezner Download
Mar 10, 2015 552844 Trico Products Corporation Respondents' Analysis Regarding Application of 35 U.S.C. SS 112 P 6 to the Patents-in-Suit Download
Mar 9, 2015 552703 Trico Products Corporation Agreement to Be Bound by the Protective Order of Christopher J. Worrel Download
Feb 12, 2015 551501 Trico Products Corporation, Trico Products and Trico Componentes SA De C.V. Respondents Trico Products Corporation, Trico Products and Trico Componentes SA De C.V.'s Identification of Expert Witnesses Download
Feb 4, 2015 550879 Trico Products Corporation Trico Respondents' Omnibus Claim Construction Brief Download
Dec 9, 2014 547576 Administrative Law Judge Consolidating Investigations 337-TA-928 and 337-TA-937 Download
Dec 8, 2014 547544 Trico Products Corporation, Trico Products, and Trico Componentes SA de CV Respondents Trico Products Corporation, Trico Products and Trico Componentes SA de CV's Response to Complaint Under 337 of the Tariff Act of 1930, as Amended Download
Dec 8, 2014 547543 Trico Products Corporation, Trico Products, and Trico Componentes SA de CV Agreement to Be Bound by the Protective Order of Gerald E. McGlynn, III, Dean W. Amburn, Patrick M. McCarthy, Kristopher K. Hulliberger, and Alexander S. McGee Download
Dec 3, 2014 547284 Administrative Law Judge Ground Rules Download
Dec 3, 2014 547283 Administrative Law Judge Protective Order Download
Dec 1, 2014 547099 Valeo North America, Inc. and Delmex de Juarez S. de R.L. de C.V. Letter Regarding Request for Consolidation Download
Dec 1, 2014 547063 Trico Products Corp. and Trico Components SA de CV Letter to Administrative Law Judge Pender Regarding Consolidation of Investigation Numbers 337-TA-928 and 337-TA-937 Download
Dec 1, 2014 547031 Trico Products Corporation, Trico Products, and Trico Componentes SA de CV Notice of Appearance of Howard & Howard Attorneys PLLC on Behalf of Trico Products Corporation, Trico Products, and Trico Componentes SA de CV Download
Nov 21, 2014 546608 Office of the Secretary F.R. Notice of Institution of Investigation Download
Nov 18, 2014 546350 Trico Corp., Trico Products and Trico Componentes SA de CV Notice of Appearance of Westerman Hattori Daniels & Adrian, LLP on Behalf of Trico Corp., Trico Products and Trico Componentes SA de CV; Designation of Scott M. Daniels as Lead Counsel Download
Nov 17, 2014 546292 Office of the Secretary Notice of Institution of Investigation Download
Nov 14, 2014 546335 Office of the Secretary None Download
Nov 13, 2014 546103 Valeo North America, Inc. and Delmex de Juarez S. de R.L. de C.V. Letter to Secretary Barton re Consolidation (Public Version) Download
Nov 12, 2014 546049 Federal-Mogul Corp., Federal-Mogul Motorparts Corporation (formerly known as Federal-Mogul Vehicle Component Solutions, Inc.), a Letter to Secretary Barton from Paul Goulet in Response to Valeo's Letter Regarding Consolidation Download
Nov 10, 2014 545957 Valeo North America, Inc. and Delmex de Juarez S. de R.L. de C.V. Letter to Secretary Barton re Confidential Treatment Download
Nov 5, 2014 545709 Federal-Mogul Corp., Federal-Mogul Motorparts Corporation (formerly known as Federal-Mogul Vehicle Component Solutions, Inc.), a Letter to Secretary Barton Requesting the Consolidation of Inv. No. 337-TA-928 and Docket No. 3036 Download
Oct 29, 2014 545229 Valeo North America, Inc. and Delmex de Juarez S. de R.L. de C.V. Public Version of Exhibit A to Complaint Download
Oct 20, 2014 545040 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 16, 2014 544312 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest DN 3036 Download
Oct 15, 2014 544292 Valeo North America, Inc. and Delmex de Jurarez S. de R.L. de C.V. Appendix C Download
Oct 15, 2014 544295 Valeo North America, Inc. and Delmex de Jurarez S. de R.L. de C.V. Appendix D Download
Oct 15, 2014 544248 Valeo North America, Inc. and Delmex de Juarez S. de R.L. de C.V. Complaint, Public Exhibits, and Appendices A & B Download
Oct 15, 2014 544249 Valeo North America, Inc. and Delmex de Juarez S. de R.L. de C.V. Confidential Exhibits Download
Menu