Date Field | Doc. No. | Party | Description |
---|
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 14, 2014 | 546335 | Office of the Secretary | None Download |
Nov 17, 2014 | 546292 | Office of the Secretary | Notice of Institution of Investigation 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 | 544295 | Valeo North America, Inc. and Delmex de Jurarez S. de R.L. de C.V. | Appendix D 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 | 544249 | Valeo North America, Inc. and Delmex de Juarez S. de R.L. de C.V. | Confidential Exhibits 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 |