Advisory Committee on Evidence Rules; Meeting of the Judicial Conference

Published date06 April 2020
Citation85 FR 19159
Record Number2020-07088
SectionNotices
CourtJudicial Conference Of The United States
19159
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
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
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
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, RulesCommittee_Secretary@
ao.uscourts.gov.
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
VerDate Sep<11>2014 17:47 Apr 03, 2020 Jkt 250001 PO 00000 Frm 00028 Fmt 4703 Sfmt 9990 E:\FR\FM\06APN1.SGM 06APN1
jbell on DSKJLSW7X2PROD with NOTICES

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT