Search
Patexia Research
Case number 337-TA-1120

Human Milk Oligosaccharides and Methods of Producing the Same > Documents

Date Field Doc. No.PartyDescription
Oct 7, 2020 721419 Office of the Secretary Certified List, 20-2220, Jennewein Biotechnologie GmbH v. International Trade Commission Download
Oct 1, 2020 720862 Office of the Secretary Commission Order Download
Sep 30, 2020 723417 Office of the Secretary None Download
Aug 11, 2020 716946 Jennewein Biotechnologie GmbH Agreement to Be Bound by the Protective Order of Nicole A. Saharsky and Minh Olivier Nguyen-Dang Download
Jun 19, 2020 713067 Office of Unfair Import Investigations Response of the Office of Unfair Import Investigations to Complainant's Petition for Reconsideration of Part III(B) of the Commission Opinionto Petition for Reconsideration Download
Jun 18, 2020 713015 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Opposition to Complainant Glycosyn LLC's Petition for Reconsideration of Part III(B) of the Commission Opinion Download
Jun 9, 2020 712270 Office of Unfair Import Investigations Response of the Office of Unfair Import Investigations to Complainant's Petition for Reconsideration of Part III(B) of the Commission Opinion Download
Jun 8, 2020 712216 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Opposition to Complainant Glycosyn LLC's Petition for Reconsideration of Part III(B) of the Commission Opinion Download
Jun 8, 2020 712205 Office of the Secretary Commission Opinion and Separate Views of Commissioner Schmidtlein Concurring in Part and Dissenting in Part Download
Jun 2, 2020 711725 Glycosyn LLC Complainant Glycosyn LLC's Petition for Reconsideration of Part III(B) of the Commission Opinion Download
Jun 2, 2020 711715 Office of the Secretary Transmittal of Limited Exclusion Order to M. Newman Download
May 26, 2020 711251 Office of the Secretary F.R. Commission Final Determination Finding a Violation of Section 337; Issuance of a Limited Exclusion Order; Termination of the Investigation Download
May 19, 2020 711615 Office of the Secretary None Download
May 19, 2020 711050 Office of the Secretary None Download
May 19, 2020 710766 Office of the Chairman Letters from Chairman David S. Johanson to the President of the United States, Robert E. Lighthizer, United States Trade Representative and Steven T. Mnuchin, Secretary of the Treasury Transmitting a Limited Exclusion Order Download
May 19, 2020 710762 Office of the Chairman Letters from Chairman David S. Johanson to the President of the United States, Robert E. Lighthizer, United States Trade Representative and Steven T. Mnuchin, Secretary of the Treasury Transmitting a Limited Exclusion Order Download
May 19, 2020 710647 Office of the Secretary Commission Final Determination Finding a Violation of Section 337; Issuance of a Limited Exclusion Order; Termination of the Investigation Download
May 19, 2020 710646 Office of the Secretary Limited Exclusion Order for Jennewein Biotechnologie GmbH Download
May 19, 2020 710645 Office of the Secretary Commission Opinion and Separate Views of Commissioner Schmidtlein Concurring in Part and Dissenting in Part Download
May 19, 2020 710644 Office of the Secretary Letter to Chief Charles Steuart Informing Him about the Issuance of a Limited Exclusion Order Download
May 18, 2020 710568 Office of the Secretary Commission Decision to Extend the Target Date Download
Apr 13, 2020 708478 Office of the Secretary None Download
Apr 13, 2020 707676 Office of the Secretary Commission Decision to Extend the Target Date Download
Mar 17, 2020 705078 Office of the Secretary Commission Decision to Extend the Target Date Download
Mar 16, 2020 707917 Office of the Secretary None Download
Mar 6, 2020 704346 Glycosyn LLC Complainant Glycosyn LLC's Reply to Respondent's and OUII's Responses to the Commission's Questions regarding Final Initial Determination Finding a Violation of Section 337 Download
Mar 6, 2020 704345 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Reply to Responses by Glycosyn LLC and the Office of Unfair Import Investigations to Questions Raised by the Commission and Responses to Glyocsyn's and OUII's Submissions on Remedy, the Public Interest, and Bonding Download
Mar 6, 2020 704325 Office of Unfair Import Investigations Reply Brief of the Office of Unfair Import Investigations on Issues under Review and on Remedy, the Public Interest, and Bonding Download
Feb 28, 2020 703674 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Responses to Questions Raised by the Commission Download
Feb 28, 2020 703705 Glycosyn LLC Complainant Glycosyn LLC's Initial Submission on the Form of Remedy, the Public Interest, and Bonding Pursuant to the Commission's Notice of Commission Decision to Review in Part a Final Initial Determination Finding a Violation of Section 337 Download
Feb 28, 2020 703703 Office of Unfair Import Investigations Brief of the Office of Unfair Import Investigations on Issues under Review and on Remedy, the Public Interest, and Bonding Download
Feb 28, 2020 703699 Glycosyn LLC Complainant Glycosyn LLC's Response to Questions in the Commission's Notice of Commission Decision to Review in Part a Final Initial Determination Finding a Violation of Section 337 Download
Feb 25, 2020 703433 Glycosyn LLC Complainant Glycosyn LLC's Reply to Respondent's and OUII's Responses to the Commission's Questions regarding Final Initial Determination Finding a Violation of Section 337 Download
Feb 25, 2020 703410 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Reply to Responses by Glycosyn LLC and the Office of Unfair Import Investigations to Questions Raised by the Commission and Responses to Glycosyn's and OUII's Submissions on Remedy, the Public Interest, and Bonding Download
Feb 25, 2020 703390 Office of Unfair Import Investigations Reply Brief of the Office of Unfair Import Investigations on Issues under Review and on Remedy, the Public Interest, and Bonding Download
Feb 18, 2020 702863 Glycosyn LLC Complainant Glycosyn LLC's Response to Questions in the Commission's Notice of Commission Decision to Review in Part a Final Initial Determination Finding a Violation of Section 337 Download
Feb 18, 2020 702850 Glycosyn LLC Complainant Glycosyn LLC's Initial Submission on the Form of Remedy, the Public Interest, and Bonding Pursuant to the Commission's Notice of Commission Decision to Review in Part a Final Initial Determination Finding a Violation of Section 337 Download
Feb 18, 2020 702841 Abbott Laboratories Public Interest Submission of Abbott Laboratories Download
Feb 18, 2020 702835 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Responses to Questions Raised by the Commission Download
Feb 18, 2020 702818 Office of Unfair Import Investigations Brief of the Office of Unfair Import Investigations on Issues under Review and on Remedy, the Public Interest, and Bonding Download
Feb 5, 2020 701574 Office of the Secretary F.R. Commission Decision to Review in Part a Final Initial Determination Finding a Violation of Section 337; Schedule for Filing Written Submissions on the Issues Under Review and on Remedy, the Public Interest, and Bonding Download
Feb 5, 2020 701516 Glycosyn LLC Agreement to Be Bound by the Protective Order of Williams S. Dixon Download
Jan 30, 2020 700844 Office of the Secretary Commission Decision to Review in Part a Final Initial Determination Finding a Violation of Section 337; Schedule for Filing Written Submissions on the Issues under Review and on Remedy, the Public Interest, and Bonding Download
Jan 30, 2020 701017 Office of the Secretary None Download
Jan 16, 2020 700885 Office of the Secretary None Download
Jan 16, 2020 699460 Office of the Secretary Commission Decision to Extend the Date for Determining Whether to Review a Final Initial Determination Finding a Violation of Section 337 Download
Dec 11, 2019 697294 Office of the Secretary None Download
Dec 11, 2019 697028 Office of the Secretary Commission Decision to Extend the Date for Determining Whether to Review a Final Initial Determination Finding a Violation of Section 33; Extension of the Target Date for Completion of the Investigation Download
Nov 22, 2019 695905 Office of the Secretary None Download
Nov 22, 2019 695341 Office of the Secretary Commission Decision to Extend the Date for Determining Whether to Review a Final Initial Determination Finding a Violation of Section 337 Download
Nov 8, 2019 694764 Office of the Secretary None Download
Nov 8, 2019 693881 Office of the Secretary Commission Decision to Extend the Date for Determining Whether to Review a Final Initial Determination Finding a Violation of Section 337 Download
Oct 30, 2019 692766 Glycosyn LLC Summary of Complainant Glycosyn LLC's Consolidated Response to the Office of Unfair Import Investigations' and Respondent Jennewein Biotechnologie GmbH's Petitions for Commission Review Download
Oct 30, 2019 692745 Glycosyn LLC Complainant Glycosyn LLC's Consolidated Response to Respondent Jennewein Biotechnologie GmbH's and Office of Unfair Import Investigations' Petitions for Commission Review Download
Oct 23, 2019 692093 DuPont Nutrition & Health Public Interest Submission of DuPont Nutrition & Health Download
Oct 11, 2019 691096 Jennewein Biotechnologie GmbH Public Interest Statement of Respondent Jennewein Biotechnologie GmbH Download
Oct 10, 2019 690983 Jennewein Biotechnologie GmbH Public Interest Statement of Respondent Jennewein Biotechnologie GmbH Download
Oct 10, 2019 690926 Office of Unfair Import Investigations Office of Unfair Import Investigations' Response to Respondent's Petition for Review Download
Oct 10, 2019 690923 Glycosyn LLC Complainant Glycosyn LLC's Statement of Information Relating to the Public Interest Download
Oct 9, 2019 690849 Glycosyn LLC Complainant Glycosyn LLC's Statement of Information Relating to the Public Interest Download
Oct 3, 2019 690229 Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Oct 2, 2019 690073 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Petition for Commission Review Download
Oct 2, 2019 690052 Office of Unfair Import Investigations Office of Unfair Import Investigations' Petition for Review Download
Oct 1, 2019 689930 Glycosyn LLC Summary of Complainant Glycosyn LLC's Consolidated Response to Office of Unfair Import Investigations' and Respondent Jennewein Biotechnologie GmbH's Petitions for Commission Review Download
Oct 1, 2019 689929 Glycosyn LLC Complainant Glycosyn LLC's Consolidated Response to Respondent Jennewein Biotechnologie GmbH's and Office of Unfair Import Investigations' Petitions for Commission Review Download
Oct 1, 2019 689895 Office of Unfair Import Investigations Office of Unfair Import Investigations' Response to Respondent's Petition for Review Download
Sep 23, 2019 689014 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Petition for Commission Review Download
Sep 23, 2019 688922 Office of Unfair Import Investigations Office of Unfair Import Investigations' Petition for Review Download
Sep 19, 2019 688629 Office of the Secretary F.R. Request for Statements on the Public Interest Download
Sep 13, 2019 688215 Office of the Secretary Request for Statements on the Public Interest Download
Sep 9, 2019 687551 Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Sep 9, 2019 687550 Administrative Law Judge Notice of Initial Determination on Violation of Section 337 Download
Jul 29, 2019 683544 Jennewein Biotechnologie Gmbh Reply Post-Trial Brief of Respondent Jennewein Biotechnologie GmbH Download
Jul 29, 2019 683542 Jennewein Biotechnologie GmbH Initial Post-Trial Brief of Respondent Jennewein Biotechnologie GmbH Download
Jul 19, 2019 682341 Administrative Law Judge Denying Respondent's Request for Oral Argument Following Post-Hearing Briefing Download
Jul 17, 2019 681847 Administrative Law Judge Granting Respondent's Unopposed Motion for Leave to Correct Its Post-Hearing Brief and Reply Post-Hearing Brief Download
Jul 16, 2019 681710 Jennewein Biotechnologie GmbH Request of Jennewein Biotechnologie GmbH for Oral Argument Following Post-Hearing Briefing Download
Jul 9, 2019 680620 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Response to Glycosyn LLC's Notice of Supplemental Authority Download
Jul 3, 2019 680227 Glycosyn LLC Complainant Glycosyn LLC's Notice of Supplemental Authority Download
Jul 2, 2019 679950 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Unopposed Motion for Leave to Correct Its Post-Hearing Brief and Reply-Post Hearing Brief Download
Jun 26, 2019 679462 Administrative Law Judge Granting-in-Part Respondent Jennewein Biotechnologie GmbH's Motion to Strike Untimely Arguments In Glycosyn Post-Hearing Brief Download
Jun 21, 2019 679164 Glycosyn LLC Complainant Glycosyn LLC's Opposition to Respondent Jennewein Biotechnologie GmbH's Motion to Strike Untimely Arguments in Glycosyn's Post-Hearing Brief Download
Jun 17, 2019 678788 Glycosyn LLC Complainant Glycosyn LLC's Reply Post-Hearing Brief Download
Jun 17, 2019 678785 Jennewein Biotechnologie GmbH Reply Post- Trial Brief of Respondent Jennewein Biotechnologie GmbH Download
Jun 17, 2019 678766 Office of Unfair Import Investigations Commission Investigative Staff's Reply Brief Download
Jun 17, 2019 678746 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Motion to Strike Untimely Arguments in Glycosyn's Post-Hearing Brief and Request for Expedited Briefing Download
Jun 17, 2019 678732 Glycosyn LLC Complainant Glycosyn LLC's Revised Post-Hearing Brief Download
Jun 14, 2019 678678 Administrative Law Judge Granting-in-Part Respondent Jennewein Biotechnologie GmbH's Motion to Strike Untimely Arguments in Glycosyn Post-Hearing Brief Download
Jun 13, 2019 678527 Glycosyn LLC CX-0151C - CX-0508C Download
Jun 13, 2019 678522 Glycosyn LLC CX-0005 - CX-0523 Download
Jun 13, 2019 678529 Glycosyn LLC Confidential Exhibits CX-0001C - CX-0132C Download
Jun 13, 2019 678531 Glycosyn LLC CDX-000C - CDX-0083C Download
Jun 13, 2019 678519 Glycosyn LLC JX-0001 - JX-0007 Download
Jun 13, 2019 678521 Glycosyn LLC Public Exhibits CPX-0001 Download
Jun 13, 2019 678520 Glycosyn LLC CDX-0005 - CDX-0086 Download
Jun 13, 2019 678526 Glycosyn LLC Native Files of CX Confidential Exhibits CX-0046C - CX-0442C Download
Jun 13, 2019 678523 Glycosyn LLC Confidential Exhibits JX-0008C - JX-0025C Download
Jun 13, 2019 678587 Glycosyn LLC Complainant Glycosyn LLC's Opposition to Respondent Jennewein Biotechnologie GmbH's Motion to Strike Untimely Arguments in Glycosyn's Post-Hearing Brief Download
Jun 12, 2019 678407 Glycosyn LLC Agreement to Be Bound by the Protective Order of Kara E. Grogan Download
Jun 11, 2019 678268 Administrative Law Judge Granting-in-Part Request for a Shortened Response TIme Download
Jun 10, 2019 678184 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Motion to Strike Untimely Arguments in Glycosyn's Post-Hearing Brief and Request for Expedited Briefing Download
Jun 6, 2019 677934 Administrative Law Judge Granting Complainant Glycosyn LLC'S Unopposed Motion for Leave to Re-file Post-Hearing Brief Download
Jun 4, 2019 677773 Glycosyn LLC Complainant Glycosyn LLC's Unopposed Motion for Leave to Re-File Post-Hearing Brief Download
Jun 4, 2019 677734 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH Admitted Hearing Public Exhibit List Download
Jun 4, 2019 677733 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH Admitted Confidential Hearing Exhibits Download
Jun 4, 2019 677732 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH Admitted Hearing Exhibits Download
Jun 3, 2019 677589 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH Admitted Confidential Hearing Exhibits (CDs 1-3) Download
Jun 3, 2019 677590 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH Admitted Public Hearing Exhibits (1 CD) Download
Jun 3, 2019 677661 Glycosyn LLC Complainant Glycosyn LLC's Post-Hearing Brief Download
Jun 3, 2019 677657 Jennewein Biotechnologie GmbH Initial Post-Trial Brief of Respondent Jennewein Biotechnologie GmbH Download
Jun 3, 2019 677645 Glycosyn LLC Complainant Glycosyn LLC's Final List of Exhibits, Final List of Joint Exhibits, and Submission of Final Exhibits Download
Jun 3, 2019 677634 Office of Unfair Import Investigations Commission Investigative Staff's Initial Post-Hearing Brief Download
May 23, 2019 676827 Administrative Law Judge Granting Respondent Jennewein Biotechnologie GmbH's Motion to Admit Exhibits into Evidence Download
May 21, 2019 676613 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Motion to Admit Exhibits into Evidence Download
May 17, 2019 677581 Administrative Law Judge Hearing (Pages 772-782) Download
May 17, 2019 676519 Administrative Law Judge Hearing (Pages 698-771) (with excerpts) Download
May 17, 2019 676526 Administrative Law Judge Hearing (Pages 698-771) (with excerpts) Download
May 17, 2019 676330 Administrative Law Judge Hearing (Pages 419-697) (with excerpts) Download
May 17, 2019 676326 Administrative Law Judge Hearing (Pages 419-697) (with excerpts) Download
May 15, 2019 676095 Administrative Law Judge Hearing (Pages 238-418) (with excerpts) Download
May 15, 2019 676096 Administrative Law Judge Hearing (Pages 238-418) (with excerpts) Download
May 14, 2019 676000 Administrative Law Judge Hearing (Pages 1-237) (with excerpts) Download
May 14, 2019 676003 Administrative Law Judge Hearing (Pages 1-237) (with excerpts) Download
May 13, 2019 675730 Administrative Law Judge Granting-in-Part Complainant Glycosyn LLC's Omnibus Motion in Limine Download
May 13, 2019 675731 Administrative Law Judge Granting-in-Part Respondent Jennewein Biotechnologie GmbH's Motions in Limine Download
May 9, 2019 675521 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Omnibus Motion in Limine Download
May 9, 2019 675520 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent's Combined Motions in Limine Download
May 7, 2019 675119 Administrative Law Judge Granting Joint Unopposed Motion for Leave to Submit Supplemental Witness Statements Download
May 6, 2019 675088 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Response to Complainant Glycosyn LLC's Omnibus Motion in Limine (Nos. 1-4) Download
May 3, 2019 674958 Glycosyn LLC and Jennewein Biotechnologie GmbH Joint Unopposed Motion for Leave to Submit Supplemental Witness Statements Download
May 3, 2019 674797 Administrative Law Judge Notice regarding Location of the Evidentiary Hearing Download
May 2, 2019 674760 Administrative Law Judge Granting-in-Part Respondent Jennewein Biotechnologie GmbH's Motions in Limine Download
May 2, 2019 674759 Administrative Law Judge Granting-in-part Complainant Glycosyn LLC'S Omnibus Motion in Limine Download
Apr 30, 2019 674568 Glycosyn LLC Complainant Glycosyn LLC's Unopposed Motion for Leave to File Exhibits 6-9 to Glycosyn's Opposition to Respondent Jennewein Biotechnologie GmbH's Motions in Limine Nos. 1-5 out of Time Download
Apr 29, 2019 674437 Glycosyn LLC Complainant Glycosyn LLC's Opposition to Respondent Jennewein Biotechnologie GmbH's Motions in Limine Nos. 1-5 Download
Apr 29, 2019 674399 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Response to Complainant Glycosyn LLC's Omnibus Motion in Limine (Nos. 1-4) Download
Apr 29, 2019 674388 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent's Combined Motions in Limine Download
Apr 29, 2019 674387 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Omnibus Motions in Limine Download
Apr 26, 2019 674190 Administrative Law Judge Granting Joint Request for Receipt of Evidence without a Sponsoring Witness Download
Apr 24, 2019 673946 Administrative Law Judge Granting Complainant Glycosyn LLC'S Motion to Compel Respondent Jennewein Biotechnologie GmbH to Re-Produce Documents Clawed Back on the Basis of Privilege Download
Apr 18, 2019 673388 Office of Unfair Import Investigations Commission Investigative Staff's Pre-Hearing Statement Download
Apr 16, 2019 673216 Jennewein Biotechnologie GmbH Amended Pre-Trial Brief of Respondent Jennewein Biotechnologie GmbH Download
Apr 16, 2019 673146 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Motions in Limine Download
Apr 15, 2019 673109 Glycosyn LLC Complainant Glycosyn LLC's Omnibus Motion in Limine (Nos. 1-4) Download
Apr 15, 2019 673057 Glycosyn LLC and Jennewein Biotechnologie GmbH Joint Statement on Public Version of Order No. 30 Download
Apr 10, 2019 672715 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie, GmbH's Opposition to Complainant's Motion to Compel Download
Apr 8, 2019 672522 Glycosyn LLC Complainant Glycosyn LLC's Pre-Hearing Brief Download
Apr 8, 2019 672520 Glycosyn LLC Complainant Glycosyn LLC's Pre-Hearing Statement Pursuant to Ground Rule 9.1 Download
Apr 8, 2019 672519 Jennewein Biotechnologie GmbH Pre-Trial Brief of Respondent Jennewein Biotechnologie GmbH Download
Apr 8, 2019 672508 Jennewein Biotechnologie GmbH Pre-Trial Statement of Respondent Jennewein Biotechnologie GmbH Download
Apr 8, 2019 672481 Administrative Law Judge Granting Complainant Glycosyn LLC's Motion to Compel Respondent Jennewein Biotechnologie GmbH to Re-Produce Documents Clawed Back on the Basis of Privilege Download
Apr 3, 2019 672193 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie,GmbH's Opposition to Complainant's Motion to Compel Download
Apr 2, 2019 671950 Chief Administrative Law Judge Notice of Assignment of ALJ Elliot Download
Apr 2, 2019 671963 Chief Administrative Law Judge Granting Respondent Jennewein Biotechnologie GmbH's Motion to Amend Its Response to the Complaint and Notice of Investigation Download
Mar 29, 2019 671732 Glycosyn LLC Complainant Glycosyn LLC's Motion to Compel Respondent Jennewein Biotechnologie GmbH to Re-Produce Documents Clawed Back on the Basis of Privilege Download
Mar 28, 2019 671581 Glycosyn LLC, Jennewein Biotechnologie GmbH, and Office of Unfair Import Investigations Joint Request for Receipt of Evidence without a Sponsoring Witness Download
Mar 26, 2019 671354 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent's Motion to Amend Response to Add Inequitable Conduct Defense Download
Mar 26, 2019 671332 Jennewein Biotechnologie GmbH Amended Response of Jennewein Biotechnologie GmbH to Verified Amended Complaint of Glycosyn LLC and Notice of Investigation under Section 337 Download
Mar 25, 2019 671210 Glycosyn LLC Complainant Glycosyn LLC's Opposition to Respondent Jennewein Biotechnologie GmbH's Motion to Amend Response to Add Inequitable Conduct Defense Download
Mar 22, 2019 671061 Glycosyn LLC Complainant Glycosyn LLC's Motion to Compel Respondent Jennewein Biotechnologie GmbH to Re-Produce Documents Clawed Back on the Basis of Privilege Download
Mar 22, 2019 671035 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Motion to Amend Response to Add Inequitable Conduct Defense Download
Mar 22, 2019 670976 Chief Administrative Law Judge Granting Respondent Jennewein Biotechnologie GmbH's Motion to Amend it's Response to the Complaint and Notice of Investigation Download
Mar 18, 2019 670348 Glycosyn LLC Complainant Glycosyn LLC's Opposition to Respondent Jennewein Biotechnologie GmbH's Motion to Amend Response to Add Inequitable Conduct Defense Download
Mar 15, 2019 670222 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent's Motion to Amend Response to Add Inequitable Conduct Defense Download
Mar 14, 2019 670060 Office of the Secretary Commission Decision Not to Review an Initial Determination Extending the Target Date Download
Mar 8, 2019 669431 Chief Administrative Law Judge Denying Respondent Jennewein Biotechnologie GmbH's Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 (Motion Docket No. 1120-021) Download
Mar 8, 2019 669417 Chief Administrative Law Judge Denying Respondent Jennewein Biotechnologie GmbH's Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 (Motion Docket No. 1120-016) Download
Mar 7, 2019 669355 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Motion to Amend Response to Add Inequitable Conduct Defense Download
Mar 6, 2019 669458 Office of the Secretary None Download
Feb 28, 2019 669427 Office of the Secretary None Download
Feb 28, 2019 668665 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting an Unopposed Motion for Partial Termination of the Investigation as to Certain Patent Claims Download
Feb 21, 2019 667737 Chief Administrative Law Judge Initial Determination Extending the Target Date by Approximately Eleven Weeks Download
Feb 15, 2019 667318 Glycosyn LLC Complainant Glycosyn LLC's Opposition to Respondent Jennewein Biotechnologie GmbH's Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 Download
Feb 14, 2019 667146 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent's Motion for Summary Determination of Noninfringement Download
Feb 11, 2019 666568 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie Gmbh's Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 Download
Feb 11, 2019 666566 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Motion for Leave to File a Reply in Support of Its Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 by 2'-FL Using the Jennewein TTFL12 Strain Download
Feb 11, 2019 666484 Glycosyn LLC Agreement to Be Bound by the Protective Order of William A. Meunier, Peter J. Cuomo, Kristina R. Cary, and Jim Doyle Download
Feb 8, 2019 666415 Glycosyn LLC Complainant Glycosyn LLC's Opposition to Respondent Jennewein Biotechnologie GmbH's Motion for Leave to File a Reply in Support of Its Motion for Summary Determination Download
Feb 8, 2019 666355 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent's Motion for Summary Determination of Noninfringement Download
Feb 8, 2019 666351 Glycosyn LLC Complainant Glycosyn LLC's Opposition to Respondent Jennewein Biotechnologie GmbH's Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 Download
Feb 8, 2019 666333 Chief Administrative Law Judge Initial Determination Granting Glycosyn LLC's Unopposed Motion for Partial Termination of the Investigation with Respect to Certain Claims of U.S. Patent No. 9,453,230 Download
Feb 7, 2019 666227 Chief Administrative Law Judge Replacing Certain Ground Rules and Amending Procedural Schedule Download
Feb 6, 2019 666105 Glycosyn LLC, Jennewein Biotechnologie GmbH, and Office of Unfair Import Investigations Revised Proposed Procedural Schedule Download
Feb 1, 2019 665685 Glycosyn LLC Complainant Glycosyn LLC's Opposition to Respondent Jennewein Biotechnologie GmbH's Motion for Leave to File a Reply in Support of Its Motion for Summary Determination Download
Jan 30, 2019 665410 Jennewein Biotechnologie GmbH Agreement to Be Bound by the Protective Order of Christopher M. Mikson Download
Jan 30, 2019 665408 Jennewein Biotechnologie GmbH Agreement to Be Bound by the Protective Order of Clark S. Bakewell Download
Jan 30, 2019 665397 Glycosyn LLC Complainant Glycosyn LLC's Unoppposed Motion for Partial Termination of the Investigation with Respect to Certain Asserted Patent Claims of U.S. Patent No. 9,453,230 as to Respondent Jennewein Biotechnologie GmbH Download
Jan 29, 2019 665225 Chief Administrative Law Judge Amending Evidentiary Hearing Dates Download
Dec 21, 2018 665082 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 Download
Dec 20, 2018 664862 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Motion for Leave to File a Reply in Support of Its Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 by 2'-FL Using the Jennewein TFL12 Strain Download
Dec 18, 2018 664554 Glycosyn LLC Complainant Glycosyn LLC's Unopposed Motion for Leave to File a Corrected Opposition to Respondent Jennewein Biotechnologie GmbH's Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 by 2'-FL Download
Dec 18, 2018 664547 Chief Administrative Law Judge Construing the Terms of the Asserted Claims of the Patents at Issue Download
Dec 17, 2018 664410 Office of the Secretary Notice of Commission Determination Granting a Request for Judicial Enforcement of Subpoenas Download
Dec 14, 2018 664710 Office of the Secretary None Download
Dec 14, 2018 664337 Glycosyn LLC Complainant Glycosyn LLC's Opposition to Respondent Jennewein Biotechnologie GmbH's Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 by 2'-FL Download
Dec 14, 2018 664257 Chief Administrative Law Judge Granting Glycosyn LLC's Motion to Compel Respondent to Produce Agreement Download
Dec 14, 2018 664218 Glycosyn LLC Agreement to Be Bound by the Protective Order of Megan Castro and Adam Cerro Download
Dec 13, 2018 664166 Office of Unfair Import Investigations Staff's Response to Mot. Dkt. No. 1120-016 Download
Dec 13, 2018 664165 Office of Unfair Import Investigations Staff Response to Mot. Dkt. No. 1120-015 Download
Dec 13, 2018 664111 Glycosyn LLC Agreement to Be Bound by the Protective Order of Denise Harper Forde and Samuel Davis Download
Dec 12, 2018 663982 Jennewein Biotechnologie GmbH Agreement to Be Bound by the Protective Order of Lisa Fitzgerald, Clifford O'Brien, Goldy Gold, and Timothy James O'Toole Download
Dec 12, 2018 663942 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting an Unopposed Motion for Partial Termination of the Investigation as to Certain Patent Claims Download
Dec 10, 2018 663689 Jennewein Biotechnologie GmbH Jennewein Biotechnologie GmbH'S Memorandum in Opposition to Complainant's Motion to Compel Respondent to Produce All Agreements with Abbott Laboratories relating to 2'-FL Download
Dec 7, 2018 663630 Glycosyn LLC Complainant Glycosyn LLC's Response to Respondent Jennewein Biotechnologie GmbH's Statement of Undisputed Material Facts in Support of Its Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 by 2'-FL and Additional Statement of Undisputed Material Facts Download
Dec 7, 2018 663559 Glycosyn LLC Complainant Glycosyn LLC's Unopposed Motion for Extension of Time to Respond to Respondent Jennewein Biotechnologie GmbH's Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 by 2' FL Download
Dec 7, 2018 663514 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent's Motion for Summary Determination of Noninfringement Download
Dec 6, 2018 663359 Chief Administrative Law Judge Granting in Part Motion for Judicial Enforcement of Subpoenas Download
Dec 6, 2018 663361 Chief Administrative Law Judge Granting Complainant Glycosyn LLC's Unopposed Motion for Extension of Time to Respond to Motion for Summary Determination of Non-Infringement Download
Dec 6, 2018 663422 Chief Administrative Law Judge Granting Glycosyn LLC's Motion to Compel Respondent to Produce Agreements Download
Dec 6, 2018 663398 Glycosyn LLC Agreement to Be Bound by the Protective Order of Daniel B. Weinger Download
Dec 4, 2018 664984 Office of the Secretary None Download
Nov 30, 2018 663079 Jennewein Biotechnologie GmbH Jennewein Biotechnologie GmbH's Memorandum in Opposition to Complainant's Motion to Compel Respondent to Produce all Agreements with Abbott Laboratories relating to 2'-FL Download
Nov 30, 2018 663068 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 by 2'-FL Download
Nov 30, 2018 663039 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion to Compel Respondent to Produce All Agreements with Abbott Laboratories Relating to 2'-FL Download
Nov 30, 2018 663025 Chief Administrative Law Judge Granting Joint Unopposed Motion for Extension of Time for Second Settlement Conference and Submission of Second Settlement Conference Joint Report Download
Nov 29, 2018 663014 Glycosyn LLC Complainant Glycosyn LLC's Unopposed Motion for Extension of Time to Respond to Respondent Jennewein Biotechnologie GmbH's Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 Download
Nov 29, 2018 662881 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting an Unopposed Motion for Partial Termination of the Investigation as to Certain Patent Claims Download
Nov 28, 2018 664735 Office of the Secretary None Download
Nov 28, 2018 662854 Glycosyn LLC Agreement to Be Bound by the Protective Order of Rithika Kulathila Download
Nov 28, 2018 662821 Ingrid Beattie Corrected Certificate of Service for Non-Party Dr. Ingrid Beattie's Opposition to Respondent's Motion for Certification to the Commission of a Request for Judicial Enforcement of Certain Subpoenas Download
Nov 27, 2018 662678 Glycosyn LLC Complainant's Motion to Compel Respondent to Produce All Agreements with Abbott Laboratories Relating to 2'-FL Download
Nov 27, 2018 662526 Glycosyn LLC and Jennewein Biotechnologie GmbH Joint Unopposed Motion for Extension of Time for Second Settlement Conference and Submission of Second Settlement Conference Joint Report Download
Nov 26, 2018 662495 Ingrid Beattie Non-Party Dr. Ingrid Beattie's Opposition to Respondent's Motion for Certification to the Commission of a Request for Judicial Enforcement of Certain Subpoenas Download
Nov 23, 2018 662358 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Motion for Summary Determination of Non-Infringement of U.S. Patent Nos. 9,453,230 and 9,970,018 Download
Nov 20, 2018 662276 Glycosyn LLC Complainant's Motion to Compel Respondent to Produce All Agreements with Abbott Laboratories Relating to 2'-FL Download
Nov 19, 2018 662118 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent's Motion for Certification to the Commission of a Request for Judicial Enforcement of Certain Subpoenas Download
Nov 19, 2018 662107 Chief Administrative Law Judge Initial Determination Granting Glycosyn LLC's Unopposed Motion for Partial Termination of the Investigation with Respect to Certain Claims of U.S. Patent Nos. 9,456,230 and 9,970,018 Download
Nov 15, 2018 661935 Glycosyn LLC Agreement to Be Bound by the Protective Order of Jill Kulewsky and Marlene Dori Download
Nov 15, 2018 661879 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Motion to Certify to the Commission a Request for Judicial Enforcement of Subpoenas Directed to Ingrid Beattie and Memorandum in Support of Motion Download
Nov 14, 2018 661831 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Motion to Certify to the Commission a Request for Judicial Enforcement of Subpoenas Directed to Ingrid Beattie Download
Nov 14, 2018 661805 Jennewein Biotechnologie GmbH Agreement to Be Bound by the Protective Order of Ryan N. Herrington Download
Nov 9, 2018 661570 Glycosyn LLC Complainant Glycosyn LLC's Unopposed Motion for Partial Termination of the Investigation with Respect to Certain Asserted Patent Claims of U.S. Patent Nos. 9,453,230 and 9,970,018 as to Respondent Jennewein Download
Nov 7, 2018 661244 Glycosyn LLC Agreement to Be Bound by the Protective Order of Elisabeth Kilroy Download
Nov 6, 2018 661127 Chief Administrative Law Judge Granting Unopposed Motion for Leave to Amend G.R. 7.3 Disclosures Download
Nov 5, 2018 660999 Glycosyn LLC Complainant Glycosyn LLC's Unopposed Motion for Leave to Amend Its Ground Rule 7.3 Disclosure of Domestic Industry Contentions Download
Oct 30, 2018 660245 Chief Administrative Law Judge Initial Determination Granting Glycosyn LLC's Unopposed Motion for Partial Termination of the Investigation with Respect to Certain Claims of U.S. Patent No. 9,456,230 Download
Oct 24, 2018 659687 Chief Administrative Law Judge Granting-in-Part Glycosyn LLC's Motion to Compel the Production of Physical Samples Download
Oct 19, 2018 659352 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Memorandum in Opposition to Complainant Glycosyn LLC's Motion to Compel Production of Samples by the Respondent Download
Oct 18, 2018 659287 Glycosyn LLC Agreement to Be Bound by the Protective Order of Leanne Shipp Download
Oct 17, 2018 659185 Glycosyn LLC Complainant Glycosyn LLC's Unopposed Motion for Partial Termination of the Investigation with Respect to Certain Claims of U.S. Patent No. 9,453,230 Download
Oct 17, 2018 659159 Glycosyn LLC Agreement to Be Bound by the Protective Order of Linda Fleet Download
Oct 17, 2018 659158 Glycosyn LLC Agreement to Be Bound by the Protective Order of Sylvia Robinson Download
Oct 17, 2018 659111 Chief Administrative Law Judge Markman Hearing (Pages 1-115) Download
Oct 17, 2018 659108 Administrative Law Judge Tutorial (Pages 1-31) Download
Oct 16, 2018 659051 Glycosyn LLC Agreement to Be Bound by the Protective Order of F. Michael Nolan Download
Oct 15, 2018 658889 Chief Administrative Law Judge Granting-in-Part Glycosyn LLC's Motion to Compel the Production of Physical Samples Download
Oct 11, 2018 658561 Administrative Law Judge Notice regarding Location Change of the Markman Hearing Download
Oct 10, 2018 658470 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Memorandum in Opposition to Complainant Glycosyn LLC's Motion to Compel Production of Samples by the Respondent Download
Oct 9, 2018 658337 Glycosyn LLC Complainant Glycosyn LLC's Third Declaration Pursuant to Ground Rule 7.7 Download
Oct 9, 2018 658304 Jennewein Biotechnologie GmbH Agreement to Be Bound by the Protective Order of Ryan T. Babcock Download
Oct 9, 2018 658301 Jennewein Biotechnologie GmbH Agreement to Be Bound by the Protective Order of Rebecca Klanderud and Dan Burton Download
Oct 5, 2018 658071 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion to Compel the Production of Samples by Respondent Download
Oct 4, 2018 657870 Chief Administrative Law Judge Denying Glycosyn LLC's Request for Shortened Response Time Download
Sep 28, 2018 657222 Glycosyn LLC Complainant's Motion to Compel the Production of Samples by the Respondent and Request for a Shortened Time to Respond Download
Sep 28, 2018 657213 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Rebuttal Claim Construction Brief Download
Sep 28, 2018 657201 Glycosyn LLC Complainant Glycosyn LLC's Reply Claim Construction Brief Download
Sep 28, 2018 657158 Office of Unfair Import Investigations Commission Investigative Staff's Reply Markman Brief Download
Sep 26, 2018 656854 Glycosyn LLC Agreement to Be Bound by the Protective Order of Sandra J. Badin Download
Sep 25, 2018 656839 Ninestar Corporation, Ninestar Image Tech Limited, Ninestar Technology Company, Ltd., Apex Microtech Ltd., and Static Control Co Respondents' Motion to Extend Fact Discovery Deadline to Take Limited Third Party Discovery Download
Sep 24, 2018 656683 Glycosyn LLC Complainant Glycosyn LLC's Second Declaration Pursuant to Ground Rule 7.7 Download
Sep 19, 2018 656161 Jennewein Biotechnologie GmbH Agreement to Be Bound by the Protective Order of MaryJo O'Connor, Michael O'Connor, Shawn Budd, and Fabio Orella Download
Sep 18, 2018 656074 Administrative Law Judge Granting Glycosyn LLC's Unopposed Motion for Leave to Re-File Its Initial Claim Construction Brief Download
Sep 17, 2018 655973 Glycosyn LLC Complainant Glycosyn LLC's Unopposed Motion for Leave to Re-File Complainant's Initial Claim Construction Brief Download
Sep 17, 2018 655966 Glycosyn LLC Complainant Glycosyn LLC's Initial Claim Construction Brief Download
Sep 17, 2018 655963 Jennewein Biotechnologie GmbH Amended Joint Claim Construction Chart Download
Sep 14, 2018 655853 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Initial Claim Construction Brief Download
Sep 14, 2018 655790 Office of Unfair Import Investigations Commission Investigative Staff's Initial Markman Brief Download
Sep 13, 2018 655692 Chief Administrative Law Judge Granting Unopposed Motion for Leave to Submit the First Settlement Conference Report out of Time Download
Sep 13, 2018 655690 Chief Administrative Law Judge Granting Unopposed Motion for Leave to Supplement Identification of Expert Witnesses Download
Sep 13, 2018 655686 Chief Administrative Law Judge Notice regarding Location of the Markman Hearing Download
Sep 10, 2018 655354 Glycosyn LLC Complainant Glycosyn's First Declaration Pursuant to Ground Rule 7.7 Download
Sep 10, 2018 655324 Glycosyn LLC Agreement to Be Bound by the Protective Order of Philip C. Ducker Download
Sep 6, 2018 655089 Glycosyn LLC Complainant Glycosyn's Unopposed Motion for Leave to Submit out of Time the Private Parties' First Settlement Conference Joint Report Download
Sep 6, 2018 655085 Glycosyn LLC Complainant Glycosyn LLC's Unopposed Motion for Leave to Amend Identification of Expert Witnesses Download
Sep 4, 2018 654784 Glycosyn LLC Agreement to Be Bound by the Protective Order of Andrew H. DeVoogd Download
Sep 4, 2018 654691 Chief Administrative Law Judge Granting Unopposed Motion of Non-Party FrieslandCampina Ingredients North America, Inc. for a Second Extension of Time to Move to Limit, Quash, or Otherwise Respond to Subpoena Download
Sep 4, 2018 654642 Chief Administrative Law Judge Notice to the Parties of Reassignment to Chief Administrative Law Judge Bullock Download
Aug 31, 2018 654588 FrieslandCampina Ingredients North America, Inc. Second Unopposed Motion of Non-Party FrieslandCampina Ingredients North America, Inc. for and Extension of Time to Move to Limit or Quash, or Otherwise Respond to, Subpoena Duces Tecom and Subpoena Ad Testificandum Download
Aug 31, 2018 654550 Glycosyn LLC, Jennewein Biotechnologie GmbH, and Office of Unfair Import Investigations Joint Claim Construction Chart Download
Aug 29, 2018 654274 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting an Unopposed Motion for Partial Termination of the Investigation as to Certain Patent Claims Download
Aug 29, 2018 655232 Office of the Secretary None Download
Aug 27, 2018 654072 Administrative Law Judge Granting Non-Party FrieslandCampina Ingredients North America, Inc.'s Motion for Extension of Time to Respond to Subpoena Download
Aug 23, 2018 653756 FrieslandCampina Ingredients North America, Inc. Unopposed Motion of Non-Party FrieslandCampina Ingredients North America, Inc. for an Extension of Time to Move to Limit or Quash, or Otherwise Respond to, Subpoena Duces Tecum Download
Aug 23, 2018 653754 FrieslandCampina Ingredients North America, Inc. Notice of Limited Appearance of O'Melveny & Myers LLP on Behalf of Non-Party FrieslandCampina Ingredients North America, Inc.; Designation of D. Sean Trainor as Lead Counsel Download
Aug 22, 2018 653593 Administrative Law Judge Granting Unopposed Motion for Leave to File Identification of Expert Witnesses out of Time Download
Aug 21, 2018 653549 Glycosyn LLC and Jennewein Biotechnologie GmbH Revised Joint Stipulation regarding Importation between Complainant Glycosyn LLC and Respondent Jennewein Biotechnologie GmbH Download
Aug 20, 2018 653369 Administrative Law Judge Setting Procedural Schedule Download
Aug 17, 2018 653307 Glycosyn LLC and Jennewein Biotechnologie GmbH Joint Stipulation regarding Importation Between Complainant Glycosyn LLC and Respondent Jennewein Biotechnologie GmbH Download
Aug 15, 2018 653069 Glycosyn LLC and Jennewein Biotechnologie GmbH Joint Stipulation regarding Bond Amount Download
Aug 13, 2018 652858 Glycosyn LLC Complainant Glycosyn's Unopposed Motion for Leave to File out of Time Glycosyn's Identification of Expert Witnesses Download
Aug 10, 2018 652741 Glycosyn LLC Complainant Glycosyn LLC's Identification of Expert Witnesses Download
Aug 10, 2018 652723 Jennewein Biotechnologie GmbH Respondent Jennewein Biotechnologie GmbH's Identification of Expert Witnesses Download
Aug 10, 2018 652698 Glycosyn LLC Teleconference Transcript, August 9, 2018 (Pages 1-9) Download
Aug 9, 2018 652556 Administrative Law Judge Initial Determination Terminating the Investigation as to Certain Claims Download
Aug 8, 2018 652500 Glycosyn LLC Agreement to Be Bound by the Protective Order of Susan Wasilewski Download
Aug 7, 2018 652370 Jennewein Biotechnologie GmbH Case Management Statement for Respondent Jennewein Biotechnologie GmbH Download
Aug 7, 2018 652352 Glycosyn LLC Complainant's Case Management Statement Download
Aug 7, 2018 652327 Office of Unfair Import Investigations Commission Investigative Staff's Case Management Statement Download
Aug 1, 2018 651887 Jennewein Biotechnologie GmbH Jennewein's Response to Complainant's Unopposed Motion for Partial Termination of the Investigation with Respect to Certain Asserted Patent Claims of U.S. Patent Nos. 9,453,230 and 9,970,018 Download
Jul 31, 2018 651698 Jennewein Biotechnologie GmbH Agreement to Be Bound by the Protective Order of Gregory N. Stephanopoulos Download
Jul 27, 2018 651397 Glycosyn LLC Complainant Glycosyn LLC's Unopposed Motion for Partial Termination of the Investigation with Respect to Certain Asserted Patent Claims of U.S. Patent Nos. 9,453,230 and 9,970,018 as to Respondent Jennewein Download
Jul 24, 2018 651113 Glycosyn LLC Agreement to Be Bound by the Protective Order of Kristala L. Jones Prather Download
Jul 23, 2018 650964 Glycosyn LLC Agreement to Be Bound by the Protective Order of Robert Wheeler, Ph.D. Download
Jul 23, 2018 650930 Jennewein Biotechnologie GmbH Agreement to Be Bound by the Protective Order of Bryan Nese Download
Jul 17, 2018 650463 Glycosyn LLC Agreement to Be Bound by the Protective Order of Anthony E. Faillaci Download
Jul 16, 2018 650406 Administrative Law Judge Regarding Target Date, Case Management Conference, and Procedural Schedule Download
Jul 13, 2018 650355 Glycosyn LLC and Jennewein Biotechnologie GmbH Stipulation Among Private Parties Download
Jul 9, 2018 649867 Jennewein Biotechnologie GmbH Response of Jennewein Biotechnologie GmbH to Verified Amended Complaint of Glycosyn LLC And Notice of Investigation under Section 337 Download
Jul 9, 2018 649866 Jennewein Biotechnologie GmbH Response of Jennewein Biotechnologie GmbH to Verified Amended Complaint of Glycosyn LLC And Notice of Investigation under Section 337 Download
Jul 6, 2018 649664 Administrative Law Judge Granting Joint Motion for an Extension of Time to Respond to Discovery Requests Download
Jul 3, 2018 649440 Glycosyn LLC and Jennewein Biotechnologie GmbH Joint Unopposed Motion for an Extension of Time for Complainant and Respondent to Respond to Discovery Requests Download
Jul 3, 2018 649426 Glycosyn LLC Agreement to Be Bound by the Protective Order of Matt Candelora Download
Jun 26, 2018 648789 Jennewein Biotechnologie GmbH Request for Confidential Materials on Behalf of Jennewein Biotechnologie GmbH Download
Jun 26, 2018 648786 Jennewein Biotechnologie GmbH Agreement to Be Bound by the Protective Order of Gary M. Hnath, Lisa M. Ferri, Richard J. McCormick, Scott A. McMurry, and Lana S. Khoury Download
Jun 25, 2018 648709 Glycosyn LLC Agreement to Be Bound by the Protective Order of Michael C. Newman, Thomas W. Wintner, Michael T. Renaud, James W. Wodarski, Aarti Shah, Matthew A. Karambelas, Courtney Herndon, Nana Liu, and Sharon O'Brien Download
Jun 25, 2018 648703 Glycosyn LLC Notice of Appearance of Mintz Levin Cohn Ferris Glovsky and Popeo PC on Behalf of Glycosyn LLC; Designation of Michael C. Newman as Lead Counsel Download
Jun 25, 2018 648700 Jennewein Biotechnologie GmbH Notice of Appearance of Mayer Brown LLP on Behalf of Jennewein Biotechnologie GmbH; Designation of Gary Hnath as Lead Counsel Download
Jun 21, 2018 648460 Office of the Secretary F.R. Notice of Institution of Investigation Download
Jun 21, 2018 648369 Administrative Law Judge Ground Rules Download
Jun 21, 2018 648368 Administrative Law Judge Protective Order Download
Jun 15, 2018 647950 Office of the Secretary Notice of Institution of Investigation Download
Jun 15, 2018 647949 Chief Administrative Law Judge Notice of Assignment of ALJ Pender Download
Jun 14, 2018 647945 Office of the Secretary None Download
Jun 4, 2018 646753 Glycosyn LLC Glycosyn LLC's Response to Proposed Respondent Jennewein Biotechnologie GmbH's Second Public Interest Statement Download
Jun 4, 2018 646742 Jennewein Biotechnologie GmbH Jennewein Biotechnologie GmbH's Letter in Support of Non-Institution Download
May 31, 2018 646478 Jennewein Biotechnologie GmbH Public Interest Statement of Proposed Respondent Jennewein Biotechnologie GmbH Responsive to Glycosyn's Amended Complaint and Second Public Interest Statement Download
May 25, 2018 646031 Glycosyn LLC Letter to Secretary Barton Providing Supplemental Patent Expiration Information Download
May 25, 2018 646024 Mary W. Bourke Correcting Information Download
May 23, 2018 645992 Office of the Secretary F.R. Notice of Receipt of Amended Complaint; Solicitation of Comments Relating to the Public Interest Download
May 18, 2018 645384 Office of the Secretary Amended Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
May 16, 2018 645266 Glycosyn LLC Appendix D Download
May 16, 2018 645265 Glycosyn LLC Appendix C Download
May 16, 2018 645261 Glycosyn LLC Verified Amended Complaint and Public Exhibits 1-31 Download
May 16, 2018 645262 Glycosyn LLC Verified Amended Complaint and Confidential Exhibit 5 Download
May 9, 2018 644679 Office of the Secretary Postponement Letter to Michael C. Newman of Mintz Levin, Cohn Ferris Glovsky and Popeo PC Download
May 8, 2018 645213 Office of the Secretary None Download
May 1, 2018 643842 Glycosyn LLC Letter to Secretary Barton Requesting Additional Temporary Postponement of Institution Decision Download
Apr 25, 2018 643190 Office of the Secretary Postponement Letter to Michael C. Newman of Mintz Levin, Cohn Ferris Glovsky and Popeo PC Download
Apr 24, 2018 643734 Office of the Secretary None Download
Apr 20, 2018 642787 Glycosyn LLC Letter to Secretary Barton Requesting Temporary Postponement of Institution Decision Download
Apr 19, 2018 642746 Glycosyn LLC Glycosyn LLC's Response to Proposed Respondent Jennewein Biotechnologie GmbH's Public Interest Statement Download
Apr 16, 2018 642253 Jennewein Biotechnologie GmbH Public Interest Statement of Proposed Responden Jennewein Biotechnologie GMBH Download
Apr 16, 2018 642252 Jennewein Biotechnologie GmbH Jennewein Biotechnologie GmbH's Letter in Support of Non-Institution Download
Apr 6, 2018 641670 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Apr 3, 2018 640734 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Apr 2, 2018 640615 Glycosyn LLC Appendix A Download
Apr 2, 2018 640617 Glycosyn LLC Appendix B Download
Apr 2, 2018 640611 Glycosyn LLC Complaint and Public Exhibits 1-24 Download
Apr 2, 2018 640614 Glycosyn LLC Confidential Exhibit 3 Download
Menu