Search
Patexia Research
Case number 337-TA-1264

High-Potency Sweeteners, Processes for Making Same, and Products Containing Same > Documents

Date Field Doc. No.PartyDescription
Jul 6, 2022 774675 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Rob Manoso and Matthew Stephens Download
Jul 5, 2022 772231 Office of the Secretary Certified List, 22-1827,Celanese International Corporation v. International Trade Commission Download
Jun 9, 2022 772679 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Proof of Service of Notice of a Commission Determination Not to Review an Initial Determination Granting Summary Determination; Terminating the Investigation on Respondents V-Chem Trading Ltd. and Batory Foods Download
Jun 8, 2022 772609 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Agreement to Be Bound by the Protective Order of Nicole A. Saharsky Download
Jun 8, 2022 772596 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Deanne Maynard, Brian Matsui, Seth Lloyd, and Lena Hughes Download
Jun 7, 2022 772549 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Agreement to Be Bound by the Protective Order of Minh Nguyen-Dang Download
Jun 6, 2022 772419 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Mary Kaiser Download
Apr 21, 2022 768897 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Notice of Withdrawal of Appearance of Susan M. Krumplitsch from DLA Piper LLP on Behalf of Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd.; Designation of Aaron G. Fountain of Morrison & Foerster as Lead Counsel Download
Apr 7, 2022 768421 Office of the Secretary F.R. Notice of a Commission Determination Not to Review an Initial Determination Granting Summary Determination of No Violation of Section 337; Terminating the Investigation Download
Apr 1, 2022 767156 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting Summary Determination of No Violation of Section 337; Terminating the Investigation Download
Apr 1, 2022 767842 Office of the Secretary None Download
Mar 30, 2022 766972 Anhui Jinhe Industrial Co, Ltd. Agreement to Be Bound by the Protective Order of Stephen M. Medlock Download
Mar 24, 2022 766475 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Ruohan (Jack) Li Download
Mar 11, 2022 765225 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Notice of Change of Address for Supplemental Counsel Law Firm Morrison & Foerster LLP on Behalf of Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Download
Feb 22, 2022 766315 Office of the Secretary None Download
Feb 22, 2022 763731 Office of the Secretary Commission Determination Extending the Date by Which to Determine Whether to Review an Initial Determination Download
Feb 7, 2022 762697 Office of Unfair Import Investigations Office of Unfair Import Investigations' Response to Complainants' Petition for Review of Order No. 29 Download
Feb 3, 2022 765668 Office of the Secretary None Download
Feb 3, 2022 762420 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Certain Claims Download
Jan 28, 2022 761759 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC The Jinhe Respondents' Opposition to Complainants' Petition for Review of Order No. 29 Download
Jan 28, 2022 761756 Office of Unfair Import Investigations Office of Unfair Import Investigations' Response to Complainants' Petition for Review of Order No. 29 Download
Jan 21, 2022 761156 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants' Petition for Review of Order No. 29 Download
Jan 20, 2022 760994 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd.'s Unopposed Motion for Summary Determination That the Technical Prong of the Domestic Industry Requirement Is Satisfied Download
Jan 11, 2022 760224 Acting Chief Administrative Law Judge Initial Determination Granting Respondents' Motion for Summary Determination That the Entire Investigation Be Terminated Due to Invalidity of the Asserted Patents Download
Jan 10, 2022 760080 Acting Chief Administrative Law Judge Initial Determination Terminating the Investigation as to Certain Claims Download
Jan 4, 2022 759707 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants' Motion for Partial Termination by Withdrawal of Certain Patent Claims Download
Dec 21, 2021 759089 Celanese International Corporation, Celanese (Malta) Company 2 Limited, Celanese Sales U.S. Ltd., Anhui Jinhe Industrial Co., Lt Joint Report on Mediation Download
Dec 21, 2021 759067 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd.'s Unopposed Motion for Summary Determination That the Technical Prong of the Domestic Industry Requirement Is Satisfied Download
Dec 20, 2021 758933 Office of the Secretary Commission Determination Not to Review an Initial Determination Finding Certain Respondents in Default Download
Dec 20, 2021 758916 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Certain Claims Download
Dec 20, 2021 761214 Office of the Secretary None Download
Dec 20, 2021 761204 Office of the Secretary None Download
Dec 15, 2021 758597 Administrative Law Judge Granting Staff's Motion for an Extension of Time Download
Dec 14, 2021 758581 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd.'s Unopposed Motion for Summary Determination That the Technical Prong of the Domestic Industry Requirement Is Satisfied Download
Dec 13, 2021 758393 Office of Unfair Import Investigations Commission Investigative Staff's Unopposed Motion for an Extension of Time to Respond to Complainants' Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd.'s Unopposed Motion for Summary Determination That the Technical Prong of the Domestic Industry Requirement Is Satisfied Download
Dec 7, 2021 758118 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd.'s Unopposed Motion for Summary Determination That the Technical Prong of the Domestic Industry Requirement Is Satisfied Download
Nov 23, 2021 757176 Administrative Law Judge Initial Determination Finding Certain Non-Answering Respondents in Default Download
Nov 23, 2021 757173 Administrative Law Judge Initial Determination Terminating the Investigation as to Certain Claims Download
Nov 18, 2021 756895 Administrative Law Judge Granting Unopposed Joint Motion to Extend Expert Discovery Deadline Download
Nov 17, 2021 756824 Celanese International Corporation, Celanese (Malta) Company 2 Limited, Celanese Sales U.S. Ltd., Anhui Jinhe Industrial Co., Lt Unopposed Joint Motion to Extend Expert Discovery Deadline Download
Nov 10, 2021 756297 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants' Motion for Partial Termination by Withdrawal of Certain Patent Claims Download
Nov 4, 2021 756252 Office of the Secretary None Download
Nov 4, 2021 755915 Office of the Secretary Consent Order for Qingdao Samin Chemical Co. Download
Nov 4, 2021 755910 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondent Saminchem Based on a Consent Order; Issuance of a Consent Order Download
Nov 2, 2021 755644 Office of the Secretary Commission Determination Not to Review an Initial Determination Finding Respondent DMH Ingredients in Default Download
Oct 29, 2021 755810 Office of the Secretary None Download
Oct 27, 2021 755220 Administrative Law Judge Order to Show Cause as to Certain Non-Answering Respondents Download
Oct 26, 2021 755098 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Agreement to Be Bound by the Protective Order of Courtney M. Krawice Download
Oct 25, 2021 755037 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Motion for an Order to Show Cause Why Respondents Amerisweet Co. Ltd., Fortway Chemicals Co., Nutravative Ingredients, Nutrisprinter Limited, and Polestar Development Limited Should Not Be Found in Default Download
Oct 25, 2021 754957 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Corrected Exhibit A to Complainants' Motion for an Order to Show Cause Why Respondents Amerisweet Co. Ltd., Fortway Chemicals Co., Nutravative Ingredients, Nutrisprinter Limited, and Polestar Development Limited Should Not Be Found in Default Download
Oct 19, 2021 754467 Celanese International Corporation, Celanese (Malta) Company 2 Limited, Celanese Sales U.S. Ltd., and Prinova US LLC Stipulation Relating to Importation and Inventory Download
Oct 15, 2021 754271 Celanese International Corporation, Celanese (Malta) Company 2 Limited, Celanese Sales U.S. Ltd., Anhui Jinhe Industrial Co., Lt Stipulation Relating to Importation Download
Oct 15, 2021 754269 Celanese International Corporation, Celanese (Malta) Company 2 Limited, Celanese Sales U.S. Ltd., Anhui Jinhe Industrial Co., Lt Joint Stipulation regarding Bond Amount Download
Oct 14, 2021 754458 Office of the Secretary None Download
Oct 14, 2021 754198 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Certain Claims Download
Oct 14, 2021 754157 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants' Motion for an Order to Show Cause Why Respondents Amerisweet Co. Ltd., Fortway Chemicals Co., Nutravative Ingredients, Nutrisprinter Limited, and Polestar Development Limited Should Not Be Found in Default Download
Oct 8, 2021 753865 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants' Identification of Expert Witnesses Download
Oct 8, 2021 753856 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Respondents Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC's Identification of Expert Witnesses Download
Oct 7, 2021 753704 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondent Saminchem Based on Consent Order Download
Oct 6, 2021 753743 Office of the Secretary None Download
Oct 6, 2021 753606 Office of the Secretary Commission Determination Not to Review an Initial Determination Finding Respondents Ingredient Supply and Rochem in Default Download
Oct 6, 2021 753596 Administrative Law Judge Initial Determination Finding DHM Ingredients in Default Download
Oct 4, 2021 753272 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Jinhe Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS 102(a)(1) Download
Sep 30, 2021 753075 Office of Unfair Import Investigations Commission Investigative Staff's Response to Motion of Complainants to Terminate the Investigation as to Qingdao Samin Chemical Co. Based on Consent Order Download
Sep 29, 2021 752925 Office of Unfair Import Investigations Commission Investigative Staff's Opening and Responsive Claim Construction Brief Download
Sep 28, 2021 752887 Administrative Law Judge Markman Hearing (Pages 1-188) Download
Sep 24, 2021 752625 DMH Ingredients, Inc. Respondent DMH Ingredients, Inc.'s Notice Pursuant to 19 CFR 210.16(b)(3) of Intent to Default Download
Sep 24, 2021 752624 DMH Ingredients, Inc. Notice of Appearance of Latimer LeVay Fyock LLC of Behalf of DHM Ingredients, Inc.; Designation of Saskia Nora Bryan as Lead Counsel Download
Sep 23, 2021 752515 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Eileen Mulvenna Download
Sep 21, 2021 752308 Administrative Law Judge Initial Determination Terminating the Investigation as to Certain Claims Download
Sep 20, 2021 752185 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd.'s Motion for Leave to File a Sur-Reply in Opposition to the Jinhe Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS 102(a)(1) Download
Sep 20, 2021 752168 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Motion of Complainants to Terminate the Investigation as to Qingdao Samin Chemical Co. Based on Consent Order Download
Sep 20, 2021 752160 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd.'s Opposition to the Jinhe Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS 102(A)(1) Download
Sep 16, 2021 751927 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC The Jinhe Respondents' Reply in Support of Their Motion for Summary Determination of Invalidity under 35 U.S.C. SS 102(a)(1) Download
Sep 16, 2021 751924 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC The Jinhe Respondents' Unopposed Motion for Leave to Submit a Reply in Support of Their Motion for Summary Determination of Invalidity under 35 U.S.C. SS 102(a)(1) Download
Sep 16, 2021 751910 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Todd McEvoy Download
Sep 16, 2021 751884 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Guy Joubert and Ralph Mongeluzo Download
Sep 15, 2021 751781 Administrative Law Judge Setting Oral Argument Download
Sep 15, 2021 751780 Administrative Law Judge Initial Determination Finding Certain Respondents in Default Download
Sep 14, 2021 751658 Rochem International, Inc. Respondent Rochem International, Inc.'s Notice Pursuant to 19 C.F.R. SS 210.16(b)(3) of Intent to Default Download
Sep 14, 2021 751657 Ingredient Supply Corporation Respondent Ingredient Supply Corporation's Notice Pursuant to 19 C.F.R. SS 210.16(b)(3) of Intent to Default Download
Sep 14, 2021 751605 Ingredient Supply Corporation Notice of Appearance of Mayer Brown LLP on Behalf of Ingredient Supply Corporation Download
Sep 14, 2021 751604 Rochem International, Inc. Notice of Appearance of Mayer Brown LLP on Behalf of Rochem International, Inc. Download
Sep 13, 2021 751574 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd.'s Opposition to the Jinhe Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS 102(A)(1) Download
Sep 13, 2021 751552 Office of Unfair Import Investigations Commission Investigative Staff's Response to the Jinhe Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. 102(a)(1) Download
Sep 13, 2021 751509 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Billy Fahnert Download
Sep 9, 2021 752431 Office of the Secretary None Download
Sep 9, 2021 751351 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Respondents Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC's Rebuttal Claim Construction Brief Download
Sep 9, 2021 751344 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants' Responsive Claim Construction Brief Download
Sep 9, 2021 751326 Office of the Secretary Commission Determination Not to Review an Initial Determination Finding Respondent Ingredis in Default Download
Sep 8, 2021 751222 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Proofs of Service of Amended Complaint on New Respondents Download
Sep 8, 2021 751213 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants' Motion for Partial Termination by Withdrawal of Certain Patent Claims Download
Sep 7, 2021 751105 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC The Jinhe Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS 102(A)(1), Statement of Facts & Bakewell Declaration Download
Sep 7, 2021 751037 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Respondents Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC's Amended Notice of Prior Art Download
Sep 3, 2021 750938 Administrative Law Judge Granting Jinhe Leave to File an Amended Notice of Prior Art Download
Sep 2, 2021 750861 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC The Jinhe Respondents' Motion for Summary Determination of Invalidity under 35 U.S.C. SS 102(A)(1) Download
Sep 1, 2021 750718 Office of Unfair Import Investigations Commission Investigative Staff's Opening and Responsive Claim Construction Brief Download
Aug 27, 2021 750448 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Unopposed Motion for Leave to File Amended Notice of Prior Art Download
Aug 26, 2021 750382 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Dr. Zhe Jia Download
Aug 26, 2021 750383 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Bubing Zeng Download
Aug 26, 2021 750331 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complaint of Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. under Section 337 of the Tariff Act of 1930, as Amended Download
Aug 26, 2021 750328 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complaint of Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. under Section 337 of the Tariff Act of 1930, as Amended Download
Aug 26, 2021 750326 Office of the Secretary F.R. Notice of Commission Determination Not to Review an Initial Determination Granting Leave to Amend the Complaint and Notice of Investigation to Add Respondents Download
Aug 25, 2021 750316 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of William Fisher and Jiayi Wang Download
Aug 24, 2021 750228 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Respondents Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC's Opening Claim Construction Brief Download
Aug 24, 2021 750205 Administrative Law Judge Granting Leave for Jinhe to File a Corrected Claim Construction Brief out of Time Download
Aug 24, 2021 750185 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Unopposed Motion for Leave to File Corrected Claim Construction Brief out of Time to Correct Inadvertent Clerical Errors Download
Aug 23, 2021 751030 Office of the Secretary None Download
Aug 23, 2021 750100 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting Leave to Amend the Complaint and Notice of Investigation to Add Respondents Download
Aug 20, 2021 750059 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants' Claim Construction Brief Download
Aug 20, 2021 750038 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Respondents Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC's Opening Claim Construction Brief Download
Aug 18, 2021 749884 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Amanda Gorrono and Andy Mortensen Download
Aug 18, 2021 749883 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Proof of Service of Order No. 14 on Proposed Respondents Download
Aug 13, 2021 749582 Celanese International Corporation, Celanese (Malta) Company 2 Limited, Celanese Sales U.S. Ltd., Anhui Jinhe Industrial Co., Lt Joint Disclosure of Proposed Claim Constructions Download
Aug 12, 2021 749466 Administrative Law Judge Initial Determination Finding Ingredis US LLC in Default Download
Aug 12, 2021 749440 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Sin Jin Lim Download
Aug 12, 2021 749413 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Agreement to Be Bound by the Protective Order of Amanda Lin Download
Aug 11, 2021 749393 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Respondents Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC's Tentative List of Witnesses Download
Aug 11, 2021 749387 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants' Tentative Witness List Download
Aug 11, 2021 749312 Office of Unfair Import Investigations Commission Investigative Staff's Tentative Witness List Download
Aug 10, 2021 749215 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Agreement to Be Bound by the Protective Order of Scott A. McMurry Download
Aug 9, 2021 749052 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Motion to Amend the Complaint to Add Respondents Identified in Discovery Download
Aug 6, 2021 750181 Administrative Law Judge Initial Determination Granting Leave to Amend the Complaint and Notice of Investigation Download
Aug 6, 2021 748943 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Respondents Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC's Identification of Expert Witnesses Download
Aug 6, 2021 748933 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants' Identification of Claim Construction Expert Witnesses Download
Aug 6, 2021 748924 Administrative Law Judge Initial Determination Granting Leave to Amend the Complaint and Notice of Investigation Download
Aug 5, 2021 748812 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Agreement to Be Bound by the Protective Order of Suzanne Pastor and Jose Rivera Download
Aug 5, 2021 748769 Celanese International Corporation, Celanese (Malta) Company 2 Limited, Celanese Sales U.S. Ltd., Anhui Jinhe Industrial Co., Lt Joint Discovery Stipulation Download
Aug 4, 2021 748724 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Celanese's Response Pursuant to Order No. 13 Download
Aug 3, 2021 748612 Prinova US LLC Prinova US LLC's Notice of Prior Art Download
Aug 3, 2021 748602 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Respondents Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC's Notice of Prior Art Download
Aug 3, 2021 748545 Office of Unfair Import Investigations Commission Investigative Staff's Notice of Prior Art Download
Aug 2, 2021 748473 Celanese International Corporation, Celanese (Malta) Company 2 Limited, Celanese Sales U.S. Ltd., Anhui Jinhe Industrial Co., Lt Updated Joint Discovery Plan regarding Depositions of Witnesses Located Abroad Download
Jul 30, 2021 748352 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Agreement to Be Bound by the Protective Order of Ryan Herrington Download
Jul 29, 2021 748234 Administrative Law Judge Ordering Proof of Service on Ingredis US LLC Download
Jul 28, 2021 748170 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Respondents Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC's Opposition to Complainant's Motion to Amend the Complaint Download
Jul 22, 2021 747576 Celanese International Corporation, Celanese (Malta) Company 2 Limited, Celanese Sales U.S. Ltd., Anhui Jinhe Industrial Co., Lt Remote Deposition Protocol Download
Jul 21, 2021 747535 Prinova US LLC Respondent Prinova US LLC's Notice of Joinder regarding Respondents Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC's Opposition to Complainants' Motion to Amend the Complaint Download
Jul 21, 2021 747497 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Respondents Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC's Opposition to Complainants' Motion to Amend the Complaint Download
Jul 21, 2021 747479 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Motion to Amend the Complaint to Add Respondents Identified in Discovery Download
Jul 20, 2021 747386 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Amended Certificates of Service of Complainants' Motion to Amend the Complaint to Add Respondents Identified in Discovery Download
Jul 20, 2021 747371 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Agreement to Be Bound by the Protective Order of Dr. D. Eric Walters, Ph.D. Download
Jul 20, 2021 747332 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Dr. Louis DeFilippi, Dr. David Sherman, and Carla Mulhern Download
Jul 19, 2021 747230 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of (Catherine) Jia Guo and Ching Kwok Download
Jul 19, 2021 747197 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants' Motion to Amend the Complaint to Add Respondents Identified in Discovery Download
Jul 16, 2021 747142 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Certificates of Service of Complainants' Motion to Amend the Complaint to Add Respondents Identified in Discovery Download
Jul 13, 2021 746700 Office of the Secretary Commission Determination Not to Review an Initial Determination Finding Respondent Apura in Default Download
Jul 13, 2021 748744 Office of the Secretary None Download
Jul 9, 2021 746424 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants' Motion to Amend the Complaint to Add Respondents Identified in Discovery Download
Jul 7, 2021 746131 Administrative Law Judge Rescheduling Claim Construction Hearing Download
Jul 7, 2021 746130 Administrative Law Judge Order to Show Cause as to Ingredis US LLC Download
Jul 2, 2021 746054 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Dylan Blaney and Hensley Nunez Download
Jul 2, 2021 746036 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Motion for an Order to Show Cause Why Ingredis US LLC Should Not Be Found in Default Download
Jul 1, 2021 745945 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Respondent Agridient; Issuance of a Consent Order Download
Jul 1, 2021 745943 Office of the Secretary Consent Order for Agridient, Inc. Download
Jul 1, 2021 747962 Office of the Secretary None Download
Jun 30, 2021 745827 Celanese International Corporation, Celanese (Malta) Company 2 Limited, Celanese Sales U.S. Ltd., Anhui Jinhe Industrial Co., Lt Joint Discovery Plan regarding Depositions of Witnesses Located Abroad Download
Jun 29, 2021 745703 Office of the Secretary Commission Determination Not to Review an Initial Determination Finding Certain Respondents in Default Download
Jun 29, 2021 747916 Office of the Secretary None Download
Jun 23, 2021 745351 Administrative Law Judge Procedural Schedule Download
Jun 23, 2021 745347 Administrative Law Judge Initial Determination Finding Apura Ingredients Inc. in Default Download
Jun 22, 2021 745275 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Notice of Withdrawal of Appearance of Aaron Wainscoat from DLA Piper LLP (US) on Behalf of Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Download
Jun 22, 2021 745246 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complainants' Motion for Order to Show Cause Why Ingredis US LLC Should Not Be Found in Default Download
Jun 21, 2021 745152 Celanese International Corporation, Celanese (Malta) Company 2 Limited, Celanese Sales U.S. Ltd., Anhui Jinhe Industrial Co., Lt Joint Proposed Procedural Schedule Download
Jun 21, 2021 745094 Apura Ingredients Inc. Respondent Apura Ingredients Inc.'s Notice Pursuant to 19 C.F.R. SS 210.17(h) of Intent to Default Download
Jun 15, 2021 744772 Administrative Law Judge Initial Determination Terminating the Investigation as to Respondent Agridient Based on Consent Order Download
Jun 15, 2021 744771 Administrative Law Judge Initial Determination Finding Certain Respondents in Default Download
Jun 14, 2021 744719 Administrative Law Judge (1) Setting 16-Month Target Date; (2) Requesting Proposed Procedural Schedule Download
Jun 14, 2021 744713 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion of Complainants and Agridient to Terminate the Investigation as to Agridient Based on Consent Order Download
Jun 7, 2021 744097 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Helena Kiepura Download
Jun 3, 2021 743932 Apura Ingredients Inc. Response of Apura Ingredients Inc. to Complaint of Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. and Notice of Investigation under Section 337 Download
Jun 3, 2021 743930 Apura Ingredients Inc. Response of Apura Ingredients Inc. to Complaint of Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. and Notice of Investigation under Section 337 Download
Jun 3, 2021 743852 Administrative Law Judge Granting Extension for Agridient to Respond to the Complaint and Notice of Investigation Download
Jun 2, 2021 743843 UMC Ingredients, LLC Respondent UMC Ingredients, LLC's Notice of Intent to Default Pursuant to 19 CFRSS210.16 Download
Jun 2, 2021 743842 UMC Ingredients, LLC Notice of Appearance of DNL Zito Castellano on Behalf of UMC Ingredients, LLC; Designation of Joseph Zito as Lead Counsel Download
Jun 2, 2021 743844 Prinova US LLC Prinova US LLC's Response to the Complaint of Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. under Section 337 of the Tariff Act of 1930, as Amended Download
Jun 2, 2021 743845 Prinova US LLC Prinova US LLC's Response to the Complaint of Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. under Section 337 of the Tariff Act of 1930, as Amended Download
Jun 2, 2021 743822 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Response of Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC to Complaint of Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. and Notice of Investigation under Section 337 Download
Jun 2, 2021 743813 Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC Response of Anhui Jinhe Industrial Co., Ltd. and Jinhe USA LLC to Complaint of Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. and Notice of Investigation under Section 337 Download
Jun 2, 2021 743801 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Supplemental Proof of Service of Notice of Investigation, Complaint, and Related Materials on Respondent Anhui Jinhe Download
Jun 2, 2021 743791 Celanese International Corporation, Celanese (Malta) Company 2 Limited, Celanese Sales U.S. Ltd., and Agridient, Inc. Unopposed Motion of Complainants and Agridient to Extend Time for Agridient to Respond to Complaint Download
Jun 1, 2021 743760 Administrative Law Judge Preliminary Conference (Pages 1-44) Download
Jun 1, 2021 743736 Celanese International Corporation, Celanese (Malta) Company 2 Limited, Celanese Sales U.S. Ltd., and Agridient, Inc. Joint Motion of Complainants and Agridient to Terminate the Investigation as to Agridient Based on Consent Order Download
May 28, 2021 743600 Prinova US LLC Request for Confidential Materials on Behalf of Prinova US LLC Download
May 28, 2021 743598 Agridient, Inc. Agreement to Be Bound by the Protective Order of Andrew E. Russell Download
May 28, 2021 743597 Agridient, Inc. Notice of Appearance of Shaw Keller LLP on Behalf of Agridient, Inc.; Designation of Andrew E. Russell as Lead Counsel Download
May 27, 2021 743519 Prinova US LLC Notice of Appearance of Vitale Vickrey Niro Solon & Gasey LLP on Behalf of Prinova US LLC; Designation of Arthur A. Gasey as Lead Counsel Download
May 27, 2021 743520 Prinova US LLC Agreement to Be Bound by the Protective Order of Patrick F. Solon and Arthur A. Gasey Download
May 24, 2021 743234 Suzhou-Chem Inc. Respondent Suzhou-Chem Inc.'s Notice Pursuant to 19 C.F.R. SS 210.16 of Intent to Default Download
May 24, 2021 743230 Administrative Law Judge Setting Preliminary Conference Download
May 24, 2021 743186 Prosweetz Ingredients Incorporated Respondent Prosweetz Ingredients Incorporated's Notice Pursuant to 19 C.F.R. SS 210.16 of Intent to Default Download
May 24, 2021 743185 NiuSource Inc. Respondent NiuSource Inc.'s Notice Pursuant to 19 C.F.R. SS 210.16 of Intent to Default Download
May 24, 2021 743184 Hhoya USA Inc. Respondent Hhoya USA Inc.'s Notice Pursuant to 19 C.F.R. SS 210.16 of Intent to Default Download
May 24, 2021 743183 Crossroad Ingredients Respondent Crossroad Ingredients' Notice Pursuant to 19 C.F.R. SS 210.16 of Intent to Default Download
May 21, 2021 743147 Celanese International Corporation, Celanese (Malta) Company 2 Limited, Celanese Sales U.S. Ltd., Anhui Jinhe Industrial Co., Lt Parties Joint Response to Order No. 3: Seeking Submission on Target Date Download
May 21, 2021 743089 Suzhou-Chem Inc. Notice of Appearance for Suzhou-Chem Inc.; Designation of Mutian Zhai as Representative Download
May 21, 2021 743079 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Hui Zhao Download
May 20, 2021 743020 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Agreement to Be Bound by the Protective Order of Aaron Wainscoat, Susan Krumplitsch, Aaron Fountain, John Guaragna, Ellen Scordino, Kristin Beale, Erin McLaughlin, John McDermott, Michael Jay, Brian Biggs, Erin Larson Download
May 20, 2021 743017 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Notice of Appearance of DLA Piper LLP (US) on Behalf of Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd.; Designation of Susan M. Krumplitsch as Lead Counsel Download
May 19, 2021 742959 Anhui Jinhe Industrial Co., Ltd., Jinhe USA LLC, Apura Ingredients Inc., Crossroad Ingredients, Hhoya USA Inc., NiuSource Inc., Agreement to Be Bound by the Protective Order of Gary M. Hnath, Bryan Nese, Clark S. Bakewell, Sen (Alex) Wang, Ying-Zi Yang, and Nicholas J. Ronaldson Download
May 19, 2021 742956 Anhui Jinhe Industrial Co., Ltd., Jinhe USA LLC, Apura Ingredients Inc., Crossroad Ingredients, Hhoya USA Inc., NiuSource Inc., Notice of Appearance of Mayer Brown LLP on Behalf of Anhui Jinhe Industrial Co., Ltd., Jinhe USA LLC, Apura Ingredients Inc., Crossroad Ingredients, Hhoya USA Inc., NiuSource Inc., and Prosweetz Ingredients Incorporated; Designation of Gary M. Hnath as Lead Counsel Download
May 19, 2021 742953 Anhui Jinhe Industrial Co., Ltd., Jinhe USA LLC, Apura Ingredients Inc., Crossroad Ingredients, Hhoya USA Inc., NiuSource Inc., Request for Confidential Materials on Behalf of Anhui Jinhe Industrial Co., Ltd., Jinhe USA LLC, Apura Ingredients Inc., Crossroad Ingredients, Hhoya USA Inc., NiuSource Inc., and Prosweetz Ingredients Incorporated Download
May 14, 2021 742502 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Proof of Service of Notice of Investigation, Complaint, and Related Materials Download
May 14, 2021 742480 Office of the Secretary F.R. Notice of Institution of Investigation Download
May 14, 2021 742471 Administrative Law Judge Seeking Submission on Target Date Download
May 14, 2021 742469 Administrative Law Judge Notice of Ground Rules Download
May 14, 2021 742468 Administrative Law Judge Protective Order Download
May 11, 2021 742152 Chief Administrative Law Judge Assignment of ALJ Cheney Download
May 11, 2021 742105 Office of the Secretary Institution of Investigation Download
May 10, 2021 742690 Office of the Secretary None Download
Apr 22, 2021 740663 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. First Public Supplement to Complaint Download
Apr 22, 2021 740662 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. First Confidential Supplement to Complaint Download
Apr 14, 2021 739832 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Apr 9, 2021 739451 Office of the Secretary Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Apr 8, 2021 739383 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complaint Appendix H Download
Apr 8, 2021 739382 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complaint Appendix G Download
Apr 8, 2021 739380 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complaint Appendix F Download
Apr 8, 2021 739379 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Complaint Appendices A-E Download
Apr 8, 2021 739372 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Confidential Exhibits to the Public Complaint Download
Apr 8, 2021 739368 Celanese International Corporation, Celanese (Malta) Company 2 Limited, and Celanese Sales U.S. Ltd. Public Complaint and Exhibits Download
Menu