Search
Patexia Research
Case number 337-TA-976

Woven Textile Fabrics and Products Containing Same > Documents

Date Field Doc. No.PartyDescription
Feb 3, 2021 732864 AAVN, Inc. Notice of Appearance of Covington and Burling LLP on Behalf of AAVN, Inc.; Designation of Alexander Chinoy as Lead Counsel Download
Dec 17, 2020 728320 Office of the Secretary Seizure and Forfeiture Order for Walmart Inc. Download
Dec 17, 2020 728317 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Security Public Download
Jul 16, 2019 681554 Office of the Secretary Seizure and Forfeiture Order for E and E Co. Ltd. Download
Jul 16, 2019 681551 Office of the Secretary Seizure and Forfeiture Order for Creative Textiles Mills Pvt. Ltd. Download
Jul 16, 2019 681572 Office of the Secretary Letter to Secretary Mnuchin about the Issuance of a Seizure and Forfeiture Order for Creative Textile Mills Pvt. Ltd. Download
Jul 16, 2019 681570 Office of the Secretary Letter to Secretary Mnuchin about the Issuance of a Seizure and Forfeiture Order for E and E Co. Ltd. Download
May 16, 2019 676164 Office of the Secretary Seizure and Forfeiture Order for Pem America Inc. Download
May 16, 2019 676167 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Forfeiture and Seizure Order Download
May 16, 2019 676171 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
May 16, 2019 676169 Office of the Secretary Seizure and Forfeiture Order for Pradip International Download
Mar 4, 2019 668981 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Mar 4, 2019 668972 Office of the Secretary Seizure and Forfeiture Order for Globe Cotyarn Pvt. Ltd. Download
Mar 4, 2019 668983 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Mar 4, 2019 668965 Office of the Secretary Seizure and Forfeiture Order for Amrapur Overseas Inc. Download
Mar 4, 2019 668966 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Mar 4, 2019 668980 Office of the Secretary Seizure and Forfeiture Order for Lachmis Int. Ltd. Download
Mar 4, 2019 668978 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Mar 4, 2019 668973 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Mar 4, 2019 668969 Office of the Secretary Seizure and Forfeiture Order for Birla Century Download
Mar 4, 2019 668984 Office of the Secretary Seizure and Forfeiture Order for Nantong Evergreen Textile Co., Ltd. Download
Mar 4, 2019 668971 Office of the Secretary Letter to Secretary Mnuchin Informing Him about the Issuance of a Seizure and Forfeiture Order Download
Mar 4, 2019 668977 Office of the Secretary Seizure and Forfeiture Order for Global Linen Inc. Download
Mar 4, 2019 668964 Office of the Secretary Letter to Secretary Mnuchin Informing Him of the Issuance of a Seizure and Forfeiture Order Download
Mar 4, 2019 668990 Office of the Secretary Letter to Secretary Mnuchin Informing Him About the Issuance of a Seizure and Forfeiture Order Download
Mar 4, 2019 668982 Office of the Secretary Seizure and Forfeiture Order for Mytex LLC Download
Mar 24, 2017 607048 Office of the Secretary F.R. Notice of Issuance of a General Exclusion Order; Termination of the Investigation Download
Mar 21, 2017 606178 Office of the Secretary Transmittal of General Exclusion Order to Paul F. Brinkman Download
Mar 20, 2017 606085 Office of the Secretary None Download
Mar 20, 2017 606012 Office of the Chairman Letters from Chairman Rhonda K. Schmidtlein to the President of the United States, Steven T. Mnuchin, Secretary of the Treasury and Stephen Vaughn, United States Trade Representative Transmitting a General Exclusion Order Download
Mar 20, 2017 605892 Office of the Secretary Commission Opinion for Pradip Overseas Ltd. Download
Mar 20, 2017 605893 Office of the Secretary Issuance of a General Exclusion Order; Termination of the Investigation Download
Mar 20, 2017 605891 Office of the Secretary General Exclusion Order Download
Jan 24, 2017 601605 Office of Unfair Import Investigations Reply of the Office of Unfair Import Investigations to Complainant's Written Submission on Remedy, the Public Interest, and Bonding Download
Jan 13, 2017 600921 Office of Unfair Import Investigations Reply of the Office of Unfair Import Investigations to Complainant's Written Submission on Remedy, the Public Interest, and Bonding Download
Jan 6, 2017 600333 AAVN, Inc. Complainant's Written Submission on Remedy, Bond and Public Interest Download
Jan 6, 2017 600324 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
Dec 27, 2016 599783 Office of the Secretary F.R. Notice of Determination Not to Review an Initial Determination Download
Dec 20, 2016 600217 Office of the Secretary None Download
Dec 20, 2016 598632 Office of the Secretary Notice of a Commission Determination Not to Review an Initial Determination Finding a Violation of Section 337; Request for Written Submission on Remedy, the Public Interest, and Bonding Download
Nov 21, 2016 595428 Administrative Law Judge Initial Determination Granting Complainant AAVN, Inc.'s Motion for Summary Determination That Respondent Pradip Overseas Ltd. has Violated Section 337 Download
Nov 10, 2016 594867 Administrative Law Judge Initial Determination Granting Complainant AAVN, Inc.'s Motion for Summary Determination That Respondent Pradip Overseas Ltd. Has Violated Section 337 Download
Sep 15, 2016 590737 AAVN, Inc. Complainant's Motion for Leave to File a Summary Determination Motion out of Time Download
Sep 15, 2016 590720 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant AAVN, Inc.'s Motion for Leave to File Summary Determination Motion out of Time and Response to Motion for Summary Determination on Violation Download
Sep 1, 2016 589703 AAVN, Inc. Complainant's Motion for Leave to File a Summary Determination Motion out of Time Download
Jul 21, 2016 586478 Office of the Secretary None Download
Jul 21, 2016 586347 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Terminating the Investigation as to Two Respondents on the Basis of a Settlement Agreement Download
Jul 12, 2016 585673 AAVN, Inc. Withdrawal of Appearance and Protective Order Compliance Certification of Augustus Golden Download
Jun 30, 2016 584979 Administrative Law Judge Granting Motion to Stay the Procedural Schedule Download
Jun 30, 2016 584978 Administrative Law Judge Denying Complainant AAVN, Inc.'s Motion for Leave to File an Amended Complaint Download
Jun 30, 2016 584955 Administrative Law Judge Notice regarding Additional Attorney Advisor Download
Jun 29, 2016 584868 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion to Stay the Procedural Schedule Download
Jun 28, 2016 584738 AAVN, Inc. Complainant's Motion to Stay Procedural Schedule Download
Jun 23, 2016 584427 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondents Welspun Global Brands, Ltd. and Welspun USA, Inc. Based upon Settlement Agreement Download
Jun 23, 2016 584428 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondents Welspun Global Brands, Ltd. and Welspun USA, Inc. Based upon Settlement Agreement Download
Jun 16, 2016 583886 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant AAVN, Inc.'s Motion for Leave to File an Amended Complaint to Accuse Respondent Pradip Overseas Ltd. of Patent Infringement Download
Jun 10, 2016 583403 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate the Investigation as to Respondents Welspun Global Brands Ltd. and Welspun USA Inc. Based on a Settlement Agreement Download
Jun 6, 2016 582921 AAVN, Inc. AAVN Inc.'s Motion for Leave to File an Amended Complaint to Accuse Respondent Pradip Overseas Ltd. of Patent Infringement Download
Jun 1, 2016 582624 AAVN, Inc., Welspun Global Brands, Ltd., and Welspun USA, Inc. Joint Motion to Terminate the Investigation as to Respondents Welspun Global Brands, Ltd. and Welspun USA, Inc. Based on a Settlement Agreement Download
Jun 1, 2016 582622 AAVN, Inc., Welspun Global Brands, Ltd., and Welspun USA, Inc. Joint Motion to Terminate the Investigation as to Respondents Welspun Global Brands, Ltd. and Welspun USA, Inc. Based on a Settlement Agreement Download
May 24, 2016 582992 Office of the Secretary None Download
May 24, 2016 582076 Office of the Secretary Notice of Commission Decision Not to Review Two Initial Determinations Terminating the Investigation as to Two Respondents on the Basis of Settlement Agreements and Two Respondents on the Basis of Proposed Consent Order; Issuance of Consent Order Download
May 24, 2016 582073 Office of the Secretary Consent Order / E&E Co., Ltd and E&E Co., Ltd., d/b/a JLA Home Download
May 12, 2016 581389 Office of the Secretary None Download
May 12, 2016 581390 Office of the Secretary None Download
May 12, 2016 581173 Office of the Secretary Consent Order / AQ Textiles Download
May 12, 2016 581174 Office of the Secretary Consent Order / Creative Textile Mills Private Limited Download
May 12, 2016 581182 Office of the Secretary Consent Order / GHCL Limited and Grace Home Fashions, LLC Download
May 12, 2016 581181 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Terminating the Investigation as to Two Respondents on the Basis of a Settlement Agreement and Proposed Consent Order; Issuance of Consent Order Download
May 12, 2016 581179 Office of the Secretary Notice of Commission Decision Not to Review Two Initial Determinations Terminating the Investigation as to Two Respondents on the Basis of Settlement Agreements and Proposed Consent Orders; Issuance of Consent Orders Download
May 3, 2016 580182 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc. Based on a Patent License Agreement Download
May 3, 2016 580185 Administrative Law Judge Initial Determination Granting Motion to Terminate the Investigation as to Respondent E&E CO., Ltd. and E&E. Co., Ltd d/b/a JLA Home Based on Consent Order Stipulation and Proposed Consent Order Download
May 3, 2016 580183 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc. Based on a Patent License Agreement Download
May 3, 2016 580166 E & E Co., Ltd.; E & E Co., Ltd., d/b/a JLA Home Amended Motion to Terminate the Investigation as to Respondents E&E Co., Ltd. and E&E Co., Ltd. d/b/a JLA Home Based on Consent Order Stipulation and Proposed Consent Order Download
Apr 25, 2016 579513 Administrative Law Judge Initial Determination Granting AAVN, Inc., GHCL Limited, and Grace Home Fashions, LLC's Joint Motion to Terminate the Investigation as to Respondents GHCL Limited and Grace Home Fashions, LLC Based upon a Settlement Agreement and Consent Order Download
Apr 25, 2016 579515 Administrative Law Judge Initial Determination Granting AAVN, Inc., GHCL Limited, and Grace Home Fashions, LLC's Joint Motion to Terminate the Investigation as to Respondents GHCL Limited and Grace Home Fashions, LLC Based upon a Settlement Agreement and Consent Order Download
Apr 21, 2016 579334 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Joint Motion to Terminate the Investigation as to Respondents GHCL Limited and Grace Home Fashions LLC Based upon a Settlement Agreement and Consent Order Download
Apr 19, 2016 579035 Administrative Law Judge Granting Motion for Leave to Withdraw as Counsel for Respondent Pradip Overseas Ltd. Download
Apr 19, 2016 578962 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Terminating the Investigation as to One Respondent on the Basis of a Consent Order Stipulation and Proposed Consent Order; Issuance of Consent Order Download
Apr 19, 2016 578964 Office of the Secretary Consent Order / Elite Home Products, Inc. Download
Apr 18, 2016 578914 AAVN, Inc. Complainant's Response to Counsel to Respondent Pradip Overseas Ltd.'s Motion to Withdraw Download
Apr 15, 2016 579111 Office of the Secretary None Download
Apr 15, 2016 578814 Pradip Overseas, Ltd. Motion for Leave to Withdraw as Counsel for Pradip Overseas, Ltd. Download
Apr 14, 2016 578719 Administrative Law Judge Initial Determination Granting AAVN and AQ Textiles LLC's Amended Joint Motion to Terminate the Investigation as to Respondent AQ Textiles LLC Based upon a Settlement Agreement and Consent Order Download
Apr 14, 2016 578725 Administrative Law Judge Initial Determination Granting AAVN and Creative Textile Mills Private Limited's Amended Joint Motion to Terminate the Investigation as to Respondent Creative Textile Mills Private Limited Based upon a Settlement Agreement and Consent Order Download
Apr 14, 2016 578722 Administrative Law Judge Initial Determination Granting AAVN and Creative Textile Mills Private Limited's Amended Joint Motion to Terminate the Investigation as to Respondent Creative Textile Mills Private Limited Based upon a Settlement Agreement and Consent Order Download
Apr 14, 2016 578718 Administrative Law Judge Initial Determination Granting AAVN and AQ Textiles LLC's Amended Joint Motion to Terminate the Investigation as to Respondent AQ Textiles LLC Based upon a Settlement Agreement and Consent Order Download
Apr 14, 2016 578627 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Amended Joint Motion to Terminate the Investigation as to Respondent Creative Textile Mills Pvt. Ltd. Based upon a Settlement Agreement and Consent Order Download
Apr 14, 2016 578626 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Amended Joint Motion to Terminate the Investigation as to Respondent AQ Textiles, LLC Based upon a Settlement Agreement and Consent Order Download
Apr 12, 2016 578474 AAVN, Inc., GHCL Limited, and Grace Home Fashions, LLC AAVN, GHCL, and Grace Home's Joint Motion to Terminate as to Respondents GHCL Limited and Grace Home Fashions, LLC Based upon a Settlement Agreement and Consent Order Download
Apr 12, 2016 578471 AAVN, Inc., GHCL Limited, and Grace Home Fashions, LLC AAVN, GHCL, and Grace Home's Joint Motion to Terminate as to Respondents GHCL Limited and Grace Home Fashions, LLC Based upon a Settlement Agreement and Consent Order Download
Apr 8, 2016 578168 AAVN, Inc. and Creative Textiles Pvt. Ltd. AAVN, Inc. and Creative Textile Mills Pvt. Ltd. Amended Joint Motion to Terminate the Investigation as to Respondent Creative Textile Mills Pvt. Ltd. Based upon a Settlement Agreement and Consent Order Download
Apr 8, 2016 578167 AAVN, Inc. and Creative Textiles Pvt. Ltd. AAVN, Inc. and Creative Textile Mills Pvt. Ltd. Amended Joint Motion to Terminate the Investigation as to Respondent Creative Textile Mills Pvt. Ltd. Based upon a Settlement Agreement and Consent Order Download
Apr 8, 2016 578166 AQ Textiles, LLC, Creative Textile Mills Pvt. Ltd., GHCL Limited, and Grace Home Fashions LLC Withdrawal of Respondents AQ Textiles, LLC, Creative Textile Mills Pvt. Ltd., GHCL Limited, and Grace Home Fashions LLC's Motion for Summary Determination of Invalidity Download
Apr 7, 2016 578124 AAVN, Inc. and AQ Textiles, LLC AAVN, Inc. and AQ Textiles LLC's Amended Joint Motion to Terminate the Investigation as to Respondent AQ Textiles LLC Based upon a Settlement Agreement and Consent Order Download
Apr 7, 2016 578122 AAVN, Inc. and AQ Textiles, LLC AAVN, Inc. and AQ Textiles LLC's Amended Joint Motion to Terminate the Investigation as to Respondent AQ Textiles LLC Based upon a Settlement Agreement and Consent Order Download
Apr 6, 2016 577994 AAVN, Inc. and Pradip Overseas Ltd. Complainant AAVN, Inc. and Respondent Pradip Overseas Ltd.'s Joint Motion to Extend the Deadline for Fact Discovery Download
Apr 4, 2016 577748 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determination Terminating the Investigation as to Two Respondents on the Basis of a Settlement Agreement Download
Apr 1, 2016 577959 Office of the Secretary None Download
Mar 30, 2016 577548 AAVN, Inc. and Creative Textile Mills Private Limited Joint Motion to Terminate the Investigation as to Creative Textile Mills Private Limited Based upon a Settlement Agreement and Consent Order Download
Mar 30, 2016 577544 AAVN, Inc. and AQ Textiles, LLC Joint Motion to Terminate the Investigation as to Respondent AQ Textiles, LLC Based upon a Settlement Agreement and Consent Order Download
Mar 30, 2016 577546 Creative Textile Mills Private Limited Joint Motion to Terminate Investigation as to Creative Textile Mills Private Limited Based upon a Settlement Agreement and Consent Order Download
Mar 30, 2016 577545 AAVN, Inc. and AQ Textiles, LLC Joint Motion to Terminate the Investigation as to Respondent AQ Textiles, LLC Base upon a Settlement Agreement and Consent Order Download
Mar 30, 2016 577542 AAVN, Inc. Agreement to Be Bound by the Protective Order of Lori Goodin Download
Mar 23, 2016 576936 Office of the Secretary Return of Notice of Institution Sent to E & E Company, Ltd., Delivery Refused Download
Mar 22, 2016 576792 Administrative Law Judge Initial Determination Granting AAVN and Elite Home Products' Motion to Terminate the Investigation as to Respondent Elite Home Products, Inc. Based upon a Settlement Agreement and Consent Order Download
Mar 22, 2016 576793 Administrative Law Judge Initial Determination Granting AAVN and Elite Home Products' Motion to Terminate the Investigation as to Respondent Elite Home Products, Inc. Based upon a Settlement Agreement and Consent Order Download
Mar 21, 2016 576733 Office of Unfair Import Investigations Commission Investigative Staff's Response to AAVN and Elite Home Products' Motion to Terminate the Investigation as to Respondent Elite Home Products, Inc. Based upon a Settlement Agreement and Consent Order Download
Mar 18, 2016 576638 AAVN, Inc. Complainant's Unopposed Motion to Extend the Time to File Responses to Certain Respondents' Motion for Summary Determination until April 8, 2016 Download
Mar 17, 2016 576519 AAVN, Inc. Agreement to Be Bound by the Protective Order of Haskell W. Beckham Download
Mar 16, 2016 576463 Welspun USA Inc. and Welspun Global Brands Ltd. Agreement to Be Bound by the Protective Order of R. Benjamin Cassady Download
Mar 16, 2016 576456 AAVN, Inc. Agreement to Be Bound by the Protective Order of Goldy Gold Download
Mar 16, 2016 576442 AAVN, Inc. Agreement to Be Bound by the Protective Order of K. Kevin Chu Download
Mar 15, 2016 576397 GHCL Limited and Grace Home Fashions LLC GHCL Limited and Grace Home Fashions LLC's Identification of Expert Witnesses Download
Mar 15, 2016 576398 GHCL Limited and Grace Home Fashions LLC GHCL Limited and Grace Home Fashions LLC's Tentative List of Witnesses Download
Mar 15, 2016 576395 Pradip Overseas Ltd. Pradip Overseas Ltd.'s Tentative Witness List Download
Mar 15, 2016 576392 AQ Textiles, LLC and Creative Textile Mills Pvt. Ltd. Disclosure of Respondents AQ Textiles, LLC and Creative Textile Mills Pvt. Ltd.'s LTD Tentative List of Witnesses Download
Mar 15, 2016 576390 AQ Textiles, LLC and Creative Textile Mills Pvt. Ltd. Respondents AQ Textiles, LLC and Creative Textile Mills Pvt. Ltd.'s Identification of Expert Witnesses Download
Mar 15, 2016 576391 Welspun USA Inc. and Welspun Global Brands Ltd. Welspun Respondents' Tentative List of Witnesses to Testify at Hearing Download
Mar 15, 2016 576389 Welspun USA Inc. and Welspun Global Brands Ltd. Welspun Respondents' Identification of Expert Witnesses Download
Mar 15, 2016 576384 AAVN, Inc. Complainant AAVN, Inc.'s Identification of Expert Witnesses Download
Mar 15, 2016 576382 AAVN, Inc. Complainant AAVN, Inc.'s Tentative List of Witnesses Download
Mar 15, 2016 576379 AAVN, Inc. and Elite Home Products, Inc. AAVN and Elite Home Products' Motion to Terminate the Investigation as to Respondent Elite Home Products, Inc. Based upon a Settlement Agreement and Consent Order Download
Mar 15, 2016 576377 AAVN, Inc. and Elite Home Products, Inc. AAVN and Elite Home Products' Motion to Terminate the Investigation as to Respondent Elite Home Products, Inc. Based upon a Settlement Agreement and Consent Order Download
Mar 15, 2016 576371 Office of Unfair Import Investigations Commission Investigative Staff's Tentative List of Witnesses Download
Mar 15, 2016 576367 Administrative Law Judge Notice Regarding Order No. 10 Download
Mar 15, 2016 576349 AQ Textiles, LLC, Creative Textile Mills PVT LTD., GHCL Limited, and Grace Home Fashions, LLC Confidential Exhibits B, E and G relating to Respondents' Motion for Summary Determination Download
Mar 15, 2016 576338 AQ Textiles, LLC, Creative Textile Mills Pvt. Ltd., GHCL Limited, and Grace Home Fashions LLC Respondents AQ Textiles, LLC, Creative Textile Mills Pvt. Ltd., GHCL Limited, and Grace Home Fashions LLC's Motion for Summary Determination of Invalidity Download
Mar 14, 2016 576316 AAVN, Inc. Agreement to Be Bound by the Protective Order of Matthew J. Smith and Kathy S. Klepfer Download
Mar 11, 2016 576208 Welspun USA Inc., Welspun Global Brands Ltd., GHCL Limited, Grace Home Fashions LLC, AQ Textiles, LLC, Creative Textile Mills Pv Respondents' Joint Notice of Prior Art regarding U.S. Patent No. 9,131,790 Download
Mar 11, 2016 576171 Office of Unfair Import Investigations Commission Investigative Staff's Notice of Prior Art Download
Mar 11, 2016 576170 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to Respondents Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc. Base on a Patent License Agreement Download
Mar 10, 2016 576019 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondents Indo Count Industries Ltd. and Indo Count Global, Inc. Based on Settlement Agreement and License Download
Mar 10, 2016 576020 Administrative Law Judge Initial Determination Granting Joint Motion to Terminate the Investigation as to Respondents Indo Count Industries Ltd. and Indo Count Global, Inc. Based on Settlement Agreement and License Download
Mar 9, 2016 576005 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to Respondents E & E Company, Ltd. and E & E Company, Ltd. d/b/a JLA Home Based on Settlement Agreement and License Download
Mar 9, 2016 576004 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to Respondents Indo Count Industries Ltd. and Indo Count Global, Inc. Based on Settlement Agreement and License Download
Mar 7, 2016 575847 AAVN, Inc., Amrapur Overseas, Inc., and Pacific Textiles, Inc. Joint Motion to Terminate the Investigation as to Respondents Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc. Based on a Patent License Agreement Download
Mar 7, 2016 575846 AAVN, Inc., Amrapur Overseas, Inc., and Pacific Textiles, Inc. Joint Motion to Terminate the Investigation as to Respondents Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc. Based on a Patent License Agreement Download
Mar 2, 2016 575498 AAVN, Inc., E & E Company, Ltd. and E & E Company, Ltd. d/b/a JLA Home Motion to Terminate the Investigation as to Respondents E & E Company, Ltd. and E & E Company, Ltd. d/b/a JLA Home Based on Consent Order Stipulation and Proposed Consent Order Download
Feb 29, 2016 575380 AAVN, Inc., Indo Count Industries Ltd., and Indo Count Global, Inc Joint Motion to Terminate the Investigation as to Respondents Indo Count Industries Ltd. and Indo Count Global, Inc. Based on Settlement Agreement and License Download
Feb 29, 2016 575355 AAVN, Inc., Indo Count Industries Ltd., and Indo Count Global, Inc Joint Motion to Terminate the Investigation as to Respondents Indo Count Industries Ltd. and Indo Count Global, Inc. Based on Settlement Agreement and License Download
Feb 29, 2016 575293 Office of the Secretary Consent Order / Westport Download
Feb 29, 2016 575294 Office of the Secretary Notice of Commission Decision Not to Review an Initial Determiantion Terminating the Investigation as to One Respondent on the Basis of a Consent Order Stipulation and Proposed Consent Order; Issuance of Consent Order Download
Feb 26, 2016 575279 AAVN, Inc. Complainant AAVN, Inc.'s Disclosure of Dates of Conception and Reduction to Practice and the Priority Date Download
Feb 25, 2016 575386 Office of the Secretary None Download
Feb 11, 2016 574156 AAVN, Inc., Welspun Global Brands Ltd., Welspun USA Inc., E & E Company, Ltd., E & E Company, Ltd. d/b/a JLA Home, AQ Textiles, Joint Stipulations as Agreed to by the Parties Download
Feb 8, 2016 573873 Indo Count Industries Ltd. and Indo Count Global, Inc. Agreement to Be Bound by the Protective Order of Matthew Phelps Download
Feb 8, 2016 573790 Administrative Law Judge Setting the Procedural Schedule Download
Feb 4, 2016 573697 AAVN, Inc., Welspun Global Brands Ltd., Welspun USA Inc., E & E Company, Ltd., E & E Company, Ltd. d/b/a JLA Home, AQ Textiles, Joint Proposed Procedural Schedule Download
Jan 29, 2016 573221 AAVN, Inc. Teleconference Transcript, January 19, 2016 Download
Jan 28, 2016 573153 Administrative Law Judge Initial Determination Granting Motion to Terminate Investigation as to Respondent Westport Linens Inc. Based on Consent Order Stipulation and Proposed Consent Order Download
Jan 27, 2016 573117 Office of Unfair Import Investigations Commission Investigative Staff's Response to Motion to Terminate Investigation as to Respondent Westport Linens Inc. Based on Consent Order Stipulation and Proposed Consent Order Download
Jan 27, 2016 573062 Administrative Law Judge Setting the Target Date Download
Jan 22, 2016 572953 Pradip Overseas Ltd. Pradip Overseas Ltd.'s Response to Second Amended Complaint and Notice of Investigation Download
Jan 20, 2016 572826 Indo Count Industries Ltd. and Indo Count Global, Inc. Confidential Exhibit A to Indo Count Industries Ltd. and Indo Count Global, Inc.'s Amended Response to Complaint and Notice of Investigation Download
Jan 20, 2016 572824 Indo Count Industries Ltd. and Indo Count Global, Inc. Indo Count Industries Ltd. and Indo Count Global, Inc.'s Unopposed Motion for Leave to File an Amended Response to the Second Amended Complaint and Notice of Investigation Download
Jan 19, 2016 572691 Welspun Global Brands Ltd. and Welspun USA Inc. Verification to the Response of Welspun Global Brands Ltd. and Welspun USA Inc. to AAVN, Inc.'s Second Amended Complaint and Notice of Investigation Download
Jan 19, 2016 572682 Creative Textile Mills Pvt. Ltd. Confidential Exhibits to Respondent Creative Textile Mills Pvt. Ltd.'s Response to the Second Amended Complaint and Notice of Institution Download
Jan 19, 2016 572680 AQ Textiles, LLC Confidential Exhibits to Respondent AQ Textiles, LLC's Response to the Second Amended Complaint and Notice of Investigation Download
Jan 19, 2016 572678 Administrative Law Judge Granting in Part Pradip Overseas Ltd.'s Unopposed Motion for Extension of Time Download
Jan 19, 2016 572674 AAVN, Inc. Complainant's Response to Pradip Overseas Ltd.'s "Unopposed" Motion for Extension Download
Jan 15, 2016 572679 AQ Textiles, LLC Respondent AQ Textiles, LLC's Response to the Second Amended Complaint and Notice of Investigation Download
Jan 15, 2016 572649 E & E Company, Ltd. and E & E Company, Ltd. d/b/a JLA Home Respondents E & E Company, Ltd. and E & E Company, Ltd. d/b/a JLA Home's Response to the Second Amended Complaint and Notice of Investigation Download
Jan 15, 2016 572645 Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc. Confidential Exhibits 1 and 2 to Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc.'s Response to the Complaint and Notice of Institution Download
Jan 15, 2016 572644 Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc. Respondents Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc.'s Response to the Complaint, as Amended, and Notice of Investigation Download
Jan 15, 2016 572639 E & E Company, Ltd. and E & E Company, Ltd. d/b/a JLA Home Respondents E & E Company, Ltd. and E & E Company, Ltd. d/b/a JLA Home's Response to the Second Amended Complaint and Notice of Investigation Download
Jan 15, 2016 572635 Indo Count Industries Ltd. and Indo Count Global, Inc. Indo Count Respondents' Response to Second Amended Complaint and Notice of Investigation Download
Jan 15, 2016 572633 Welspun Global Brands Ltd. and Welspun USA Inc. Confidential Exhibit 1 to Response of Welspun Global Brands Ltd. and Welspun USA Inc. to the Notice of Investigation and AAVN, Inc.'s Second Amended Complaint Download
Jan 15, 2016 572631 Welspun Global Brands Ltd. and Welspun USA Inc. Response of Welspun Global Brands Ltd. and Welspun USA Inc. to the Notice of Investigation and AAVN, Inc.'s Second Amended Complaint Download
Jan 15, 2016 572626 Creative Textile Mills Pvt. Ltd. Respondent Creative Textile Mills Pvt. Ltd.'s Response to the Second Amended Complaint under SS 337 of the Tariff Act of 1930, as Amended, and Notice of Investigation Download
Jan 15, 2016 572614 Elite Home Products, Inc. Elite Home Products, Inc.'s Response to the Second Amended Complaint Download
Jan 15, 2016 572610 Westport Linens, Inc. Notice of Limited Appearance of Gordon & Jacobson, P.C. on Behalf of Westport Linens, Inc.; Designation of David P. Gordon as Lead Counsel Download
Jan 15, 2016 572592 Pradip Overseas Ltd. Letter to Secretary Lisa R. Barton Requesting Shipment of Confidential Materials via UPS Download
Jan 14, 2016 572510 Westport Linens, Inc. Motion to Terminate Investigation as to Respondent Westport Linens, Inc. Based on Consent Order Stipulation and Proposed Consent Order Download
Jan 14, 2016 572496 Pradip Overseas Ltd. Pradip Overseas Ltd.'s Unopposed Motion for Extension of Time Download
Jan 14, 2016 572490 Pradip Overseas Ltd. Letter to Secretary Lisa R. Barton Requesting Confidential Materials to the Complaint on Behalf of Pradip Overseas Ltd. Download
Jan 14, 2016 572486 Pradip Overseas Ltd. Agreement to Be Bound by the Protective Order of Patrick Papalia, Gregory J. Winksy, Jason F. Cotter, and Kate A. Sozio Download
Jan 13, 2016 572450 Pradip Overseas Ltd. Notice of Appearance of Archer & Greiner, P.C. on Behalf of Pradip Overseas Ltd.; Designation of Patrick Papalia as Lead Counsel Download
Jan 8, 2016 572111 AAVN, Inc., Welspun Global Brands Ltd., Welspun USA Inc., E & E Company, Ltd., E & E Company, Ltd. d/b/a JLA Home, AQ Textiles, Joint Discovery Statement Download
Jan 5, 2016 571832 Administrative Law Judge Granting Unopposed Motion of Respondent Westport Linens, Inc. for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Jan 4, 2016 571732 Grace Home Fashions LLC Grace Home Fashions LLC's Response to the Second Amended Complaint Download
Jan 4, 2016 571729 GHCL Limited GHCL Limited's Response to the Second Amended Complaint Download
Jan 4, 2016 571723 Westport Linens, Inc. Unopposed Motion of Respondent Westport Linens, Inc. for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Dec 31, 2015 571669 AAVN, Inc. Agreement to Be Bound by the Protective Order of J. Scott Anderson, Jeffrey L. Crouch, and Ajay K. Mago Download
Dec 31, 2015 571644 Administrative Law Judge (1) Granting Indo Count Respondents' Motion for Extension of Time; (2) Granting Welspun Respondents' Motion for Extension of Time; and (3) Granting Respondents AQ Textiles, LLC and Creative Textile Mills Pvt. Ltd.'s Motion for Extension of Time Download
Dec 30, 2015 571628 AQ Textiles, LLC and Creative Textile Mills Pvt. Ltd. Respondents AQ Textiles, LLC and Creative Textile Mills Pvt. Ltd.'s Unopposed Motion for Extension of Time Download
Dec 30, 2015 571615 Welspun Global Brands Ltd. and Welspun USA Inc. Unopposed Motion of Respondents Welspun Global Brands Ltd. and Welspun USA Inc. for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Dec 30, 2015 571590 Administrative Law Judge (1) Granting Amrapur Overseas, Inc. and Pacific Coast Textile, Inc.'s Motion for Extension of Time; (2) Granting E & E Company, Ltd.'s Motion for Extension of Time; and (3) Granting Elite Home Products, Inc.'s Motion for Extension of Time Download
Dec 30, 2015 571593 Indo Count Industries Ltd. and Indo Count Global, Inc. Indo Count Industries Ltd. and Indo Count Global, Inc.'s Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Dec 29, 2015 571568 Elite Home Products, Inc. Elite Home Products, Inc.'s Unopposed Motion for Extension of Time Download
Dec 29, 2015 571545 E & E Company, Ltd. and E & E Company, Ltd. d/b/a JLA Homes E & E Company Respondents' Unopposed Motion for an Extension of Time Download
Dec 29, 2015 571498 Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc. Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc.'s Unopposed Motion for Extension of Time to Respond to the Complaint and Notice of Investigation Download
Dec 28, 2015 571477 Elite Home Products, Inc. Agreement to Be Bound by the Protective Order of Robert G. Shepherd Download
Dec 28, 2015 571478 Elite Home Products, Inc. Letter to Secretary Lisa R. Barton Requesting Confidential Materials to the Complaint on Behalf of Elite Home Products, Inc. Download
Dec 24, 2015 571412 Elite Home Products, Inc. Notice of Appearance of Porzio, Bromberg & Newman, P.C. on Behalf of Elite Home Products, Inc.; Designation of Robert G. Shepherd as Lead Counsel Download
Dec 23, 2015 571328 AQ Textiles, LLC and Creative Textile Mills Pvt. Ltd. Letter to Secretary Lisa R. Barton Requesting Confidential Materials to the Complaint on Behalf of AQ Textiles, LLC and Creative Textile Mills Pvt. Ltd. Download
Dec 23, 2015 571327 AQ Textiles, LLC and Creative Textile Mills Pvt. Ltd. Agreement to Be Bound by the Protective Order of James L. Lester and Kelly B. Robinson Download
Dec 22, 2015 571309 Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc. Letter to Secretary Lisa R. Barton Requesting for Confidential Materials to the Complaint on Behalf of Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc.; and Letter Acknowledging Receipt Download
Dec 22, 2015 571307 Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc. Agreement to Be Bound by the Protective Order of Frank H. Morgan, Michael A. Leonard II, and Sheetal S. Patel Download
Dec 22, 2015 571296 Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc. Notice of Appearance of Trade Law Defense PLLC on Behalf of Amrapur Overseas, Inc. and Pacific Coast Textiles, Inc.; Designation of Frank H. Morgan as Lead Counsel Download
Dec 22, 2015 571237 GHCL Limited and Grace Home Fashions LLC Letter to Secretary Lisa R. Barton Requesting Confidential Materials to the Complaint on Behalf of GHCL Limited and Grace Home Fashions LLC; and Letter Acknowledging Receipt Download
Dec 22, 2015 571236 GHCL Limited and Grace Home Fashions LLC Agreement to Be Bound by the Protective Order of Ralph G. Fischer and Lynn J. Alstadt Download
Dec 22, 2015 571235 GHCL Limited and Grace Home Fashions LLC Notice of Appearance of Buchanan Ingersoll & Rooney PC on Behalf of GHCL Limited and Grace Home Fashions LLC; Designation of Ralph G. Fischer as Lead Counsel Download
Dec 21, 2015 571159 E & E Company, Ltd. and E & E Company, Ltd. d/b/a JLA Home Letter to Secretary Lisa R. Barton Requesting Confidential Materials to the Complaint on Behalf of E & E Respondents; and Letter Acknowledging Receipt Download
Dec 21, 2015 571158 E & E Company, Ltd. and E & E Company, Ltd. d/b/a JLA Home Agreement to Be Bound by the Protective Order of Austen C. Endersby, Jack C. Praetzellis, and John J. Shaeffer Download
Dec 21, 2015 571085 AQ Textiles, LLC and Creative Textile Mills Pvt. Ltd. Letter to Secretary Lisa R. Barton Correcting Address for Service of Process for MacCord Mason LLC Download
Dec 21, 2015 571074 Indo Count Industries Ltd. and Indo Count Global, Inc. Letter to Secretary Lisa R. Barton Requesting Confidential Materials to the Complaint on Behalf of Respondents Indo Count Industries Ltd. and Indo Count Global, Inc.; and Letter Acknowledging Receipt Download
Dec 21, 2015 571073 Indo Count Industries Ltd. and Indo Count Global, Inc. Agreement to Be Bound by the Protective Order of Sturgis M. Sobin, Ranganath Sudarshan, David A. Garr, Gregory S. Nieberg, and Saurabh Prabhakar Download
Dec 21, 2015 571071 Indo Count Industries Ltd. and Indo Count Global, Inc. Notice of Appearance of Covington & Burling LLP on Behalf of Indo Count Industries Ltd. and Indo Count Global, Inc.; Designation of David A. Garr as Lead Counsel Download
Dec 21, 2015 571070 AQ Textiles, LLC and Creative Textile Mills Pvt. Ltd. Notice of Appearance of MacCord Mason PLLC on Behalf of AQ Textiles, LLC and Creative Textile Mills Pvt. Ltd.; Designation of James L. Lester as Lead Counsel Download
Dec 21, 2015 571055 Welspun Global Brands Ltd. and Welspun USA Inc. Letter to Secretary Lisa R. Barton Requesting Confidential Materials to the Complaint on Behalf of Welspun Global Brands Ltd. and Welspun USA Inc.; and Letter Acknowledging Receipt Download
Dec 21, 2015 571054 Welspun Global Brands Ltd. and Welspun USA Inc. Agreement to Be Bound by the Protective Order of Smith R. Brittingham IV, Rajeev Gupta, Parmanand K. Sharma, David C. Steastrunk, and Andrew G. Strickland Download
Dec 18, 2015 570993 AAVN, Inc. Agreement to Be Bound by the Protective Order of Paul F. Brinkman, S. Alex Lasher, Kaiyeu K. Chu, and Augustus Golden Download
Dec 18, 2015 570979 E & E Company, Ltd. and E & E Company, Ltd. d/b/a JLA Home Notice of Appearance of Fox Rothschild LLP on Behalf of E & E Company, Ltd. and E & E Company, Ltd. d/b/a JLA Home; Designation of Austen C. Endersby as Lead Counsel Download
Dec 18, 2015 570969 Office of the Secretary F.R. Notice of Institution of Investigation Download
Dec 18, 2015 570940 AAVN, Inc. Letter to Secretary Lisa R. Barton Updating Addresses for Certain Respondents Download
Dec 18, 2015 570918 Administrative Law Judge Protective Order Download
Dec 18, 2015 570919 Administrative Law Judge (1) Notice of Ground Rules; (2) Order Setting Date for Submission of Joint Discovery Statement; and (3) Order Setting Date for Preliminary Conference Download
Dec 16, 2015 570802 Welspun Global Brands Ltd. and Welspun USA Inc. Notice of Appearance of Finnegan, Henderson, Farabow, Garrett & Dunner, LLP on Behalf of Welspun Global Brands Ltd. and Welspun USA Inc.; Designation of Smith R. Brittingham IV as Lead Counsel Download
Dec 15, 2015 570647 Chief Administrative Law Judge Notice of Assignment of Administrative Law Judge Essex Download
Dec 15, 2015 570646 Office of the Secretary Notice of Institution of Investigation Download
Dec 14, 2015 570706 Office of the Secretary None Download
Dec 4, 2015 570174 AAVN, Inc. Supplement to the Complaint Download
Dec 4, 2015 570173 AAVN, Inc. Supplement to the Complaint Download
Nov 23, 2015 569725 Office of the Secretary F.R. Notice of Receipt of Second Amended Complaint; Solicitation of Comments Relating to the Public Interest Download
Nov 17, 2015 569188 Office of the Secretary Notice of Receipt of Second Amended Complaint; Solicitation of Comments Relating to the Public Interest Download
Nov 12, 2015 569604 Office of the Secretary None Download
Nov 12, 2015 569096 Office of the Secretary None Download
Nov 12, 2015 568883 AAVN, Inc. Second Amended Complaint Download
Nov 12, 2015 568884 AAVN, Inc. Second Amended Complaint Confidential Exhibits Download
Nov 12, 2015 568885 Office of the Secretary Postponement Letter Download
Nov 6, 2015 568549 AAVN, Inc. Letter to Secretary Lisa R. Barton Requesting Postponement of Institution of Investigation Download
Nov 5, 2015 568508 Indo Count Industries Ltd. and Indo Count Global, Inc. Comments Relating to the Public Interest Download
Oct 28, 2015 568025 Office of the Secretary F.R. Notice of Receipt of First Amended Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 23, 2015 567804 Office of the Secretary Amended Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 20, 2015 567654 AAVN, Inc. First Amended Complaint, Public Appendices A and B Download
Oct 20, 2015 567637 AAVN, Inc. First Amended Complaint and Public Exhibits Download
Oct 20, 2015 567636 AAVN, Inc. First Amended Complaint Confidential Exhibits Download
Oct 19, 2015 567524 Welspun USA Inc. Letter to Secretary Lisa R. Barton Requesting the Commission Consider Including the Proposed Investigation in the Pilot Program to Adjudicate Dispositive Issues within 100 Days of Institution Download
Oct 15, 2015 567255 Welspun USA, Inc. Comments Relating to the Public Interest Download
Oct 13, 2015 567106 Lynn J. Alstadt Comments Relating to the Public Interest Download
Oct 13, 2015 567032 AAVN, Inc. Certified Public Appendix A Download
Oct 9, 2015 567009 AAVN, Inc. Certified Copies of Patent and Patent Assignment Download
Oct 7, 2015 566986 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 2, 2015 566537 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Oct 1, 2015 566469 AAVN, Inc. Appendices A and B Download
Oct 1, 2015 566452 AAVN, Inc. Complaint and Public Exhibits Download
Oct 1, 2015 566454 AAVN, Inc. Confidential Exhibits Download
Menu