Advisory Committee on Evidence Rules; Meeting of the Judicial Conference, 19159 [2020-07088]

Download as PDF jbell on DSKJLSW7X2PROD with NOTICES Federal Register / Vol. 85, No. 66 / Monday, April 6, 2020 / Notices of the ’471 patent; and claims 1–5, 7, 8, 10–12, 15, 17, 21, and 22 of the ‘718 patent; and whether an industry in the United States exists as required by subsection (a)(2) of section 337; (2) Pursuant to section 210.10(b)(1) of the Commission’s Rules of Practice and Procedure, 19 CFR 210.10(b)(1), the plain language description of the accused products or category of accused products, which defines the scope of the investigation, is ‘‘artificial candles that simulate a flame effect using electronic components’’; (3) For the purpose of the investigation so instituted, the following are hereby named as parties upon which this notice of investigation shall be served: (a) The complainants are: L&L Candle Company LLC, 621 Lunar Avenue, Brea, CA 92821 Sotera Tschetter, Inc., 755 Prior Avenue N, St. Paul, MN 55104 (b) The respondents are the following entities alleged to be in violation of section 337, and are the parties upon which the complaint is to be served: The Gerson Company, 1450 S Lone Elm Road, Olathe, KS 66061 Gerson International (H.K.) Ltd., (CR No. 0880157), Unit 1310, Harbour Center, Tower 1, 1 Hok Cheung Street, Hung Hom, Kowloon, Hong Kong Sterno Home Inc., 1 Burbidge Street, Suite 101, Coquitlam, BC V3K 7B2, Canada Ningbo Huamao International Trading Co., Ltd., (ID NO. 91330212058264439W), 17th Floor Heng Fu Building 1, No. 828 Fuming Road, Jiangdong District, Ningbo City, Zhejiang Province 315041, China Ningbo Yinzhou Langsheng Artware Co., Ltd., No. 3 Langsheng Road, Yinzhou District, Ningbo City, Zhejiang Province 315158, China Lifetime Brands, Inc., 1000 Stewart Avenue, Garden City, NY 11530 Scott Brothers Entertainment, Inc., 8022 S Rainbow Blvd., Suite 421, Las Vegas, NV 89139 Nantong Ya Tai Candle Arts & Crafts Co., Ltd., 1835 South Del Mar Avenue, #203, San Gabriel, CA 91776 NapaStyIe, Inc., 2650 Napa Valley Corporate Drive, Suite B, Napa, CA 94588 Veraflame International, Inc., 1383 8th Ave. W, Vancouver, BC V6H 3W4, Canada MerchSource, LLC, 7755 Irvine Center Drive, Irvine, CA 92618 Ningbo Mascube Import Export Company, (ID No. 913302067133149827), No. 58 Dagang Middle Road, Beilun District, Ningbo City, Zhejiang Province 315826, China VerDate Sep<11>2014 17:47 Apr 03, 2020 Jkt 250001 Decorware International Inc. dba Decorware Inc., 10220 4th Street, Rancho Cucamonga, CA 91730 Shenzhen Goldenwell Smart Technology Co., Ltd., Room 56, 10F, West Building 2, Saige Technology Industrial Park, Huaqiang North Road, Futian District, Shenzhen City, Guangdong Province 518023, China Shenzhen Ksperway Technology Co., Ltd., Room 58, 1–7R, 10F, Building 2, Saige Technology Industrial Park, Huaqiang North Road, Futian District, Shenzhen City, Guangdong Province 518023, China Ningbo Shanhuang Electric Appliance Co., No. 115 Xinggongyi Road, Xinxing Industrial Area, Ninghai County, Ningbo City, Zhejiang Province 315600, China Yiwu Shengda Art Co., Ltd., (ID No. 913307827429106799), No. 16, Tianji Road, Yinan Industrial Zone, Fotang Town, Yiwu City, Zhejiang Province 322002, China Shenzhen Tongfang Optoelectronic Technology Co., Ltd., No. 1191 Guanguang Road, Longhua District, Shenzhen City, Guangdong Province 518110, China TFL Candles, No. 1191 Guanguang Road, Longhua District, Shenzhen City, Guangdong Province 518110, China Guangdong Tongfang Lighting Co., Ltd., Unit 3312, 33/F, Shui On Center, 6– 8 Harbour Road, Wan Chai, Hong Kong, Hong Kong Tongfang Optoelectric Company, 388 Kwun Tong Road, 7F Standard Chartered Tower, Kwun Tong, Hong Kong, Hong Kong Virtual Candles Limited, Church Farm, Ulcombe, Maidstone, Kent ME17 IDN, United Kingdom (c) The Office of Unfair Import Investigations, U.S. International Trade Commission, 500 E Street SW, Suite 401, Washington, DC 20436; and (4) For the investigation so instituted, the Chief Administrative Law Judge, U.S. International Trade Commission, shall designate the presiding Administrative Law Judge. Responses to the complaint and the notice of investigation must be submitted by the named respondents in accordance with section 210.13 of the Commission’s Rules of Practice and Procedure, 19 CFR 210.13. Pursuant to 19 CFR 201.16(e) and 210.13(a), as amended in 85 FR 15798 (March 19, 2020), such responses will be considered by the Commission if received not later than 20 days after the date of service by complainants of the complaint and the notice of investigation. Extensions of time for PO 00000 Frm 00028 Fmt 4703 Sfmt 9990 19159 submitting responses to the complaint and the notice of investigation will not be granted unless good cause therefor is shown. Failure of a respondent to file a timely response to each allegation in the complaint and in this notice may be deemed to constitute a waiver of the right to appear and contest the allegations of the complaint and this notice, and to authorize the administrative law judge and the Commission, without further notice to the respondent, to find the facts to be as alleged in the complaint and this notice and to enter an initial determination and a final determination containing such findings, and may result in the issuance of an exclusion order or a cease and desist order or both directed against the respondent. By order of the Commission. Issued: March 31, 2020. Lisa Barton, Secretary to the Commission. [FR Doc. 2020–07074 Filed 4–3–20; 8:45 am] BILLING CODE 7020–02–P JUDICIAL CONFERENCE OF THE UNITED STATES Advisory Committee on Evidence Rules; Meeting of the Judicial Conference Judicial Conference of the United States, Advisory Committee on Evidence Rules. ACTION: Notice of cancellation of open meeting. AGENCY: The following open meeting has been canceled: Advisory Committee on Evidence Rules on May 8, 2020, in Washington, DC. FOR FURTHER INFORMATION CONTACT: Rebecca A. Womeldorf, Secretary, Committee on Rules of Practice and Procedure of the Judicial Conference of the United States, Thurgood Marshall Federal Judiciary Building, One Columbus Circle NE, Suite 7–300, Washington, DC 20544, Telephone (202) 502–1820, RulesCommittee_Secretary@ ao.uscourts.gov. SUMMARY: An announcement for this meeting was previously published in 85 FR 13923. SUPPLEMENTARY INFORMATION: Dated: March 31, 2020. Rebecca A. Womeldorf, Secretary, Committee on Rules of Practice and Procedure, Judicial Conference of the United States. [FR Doc. 2020–07088 Filed 4–3–20; 8:45 am] BILLING CODE 2210–55–P E:\FR\FM\06APN1.SGM 06APN1

Agencies

[Federal Register Volume 85, Number 66 (Monday, April 6, 2020)]
[Notices]
[Page 19159]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-07088]


=======================================================================
-----------------------------------------------------------------------

JUDICIAL CONFERENCE OF THE UNITED STATES


Advisory Committee on Evidence Rules; Meeting of the Judicial 
Conference

AGENCY: Judicial Conference of the United States, Advisory Committee on 
Evidence Rules.

ACTION: Notice of cancellation of open meeting.

-----------------------------------------------------------------------

SUMMARY: The following open meeting has been canceled: Advisory 
Committee on Evidence Rules on May 8, 2020, in Washington, DC.

FOR FURTHER INFORMATION CONTACT: Rebecca A. Womeldorf, Secretary, 
Committee on Rules of Practice and Procedure of the Judicial Conference 
of the United States, Thurgood Marshall Federal Judiciary Building, One 
Columbus Circle NE, Suite 7-300, Washington, DC 20544, Telephone (202) 
502-1820, [email protected].

SUPPLEMENTARY INFORMATION: An announcement for this meeting was 
previously published in 85 FR 13923.

    Dated: March 31, 2020.
Rebecca A. Womeldorf,
Secretary, Committee on Rules of Practice and Procedure, Judicial 
Conference of the United States.
[FR Doc. 2020-07088 Filed 4-3-20; 8:45 am]
 BILLING CODE 2210-55-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.