Search
Patexia Research
Case number 337-TA-1005

L-Tryptophan, L-Tryptophan Products, and Their Methods of Production > Documents

Date Field Doc. No.PartyDescription
Jul 15, 2021 746981 CJ America, Inc., CJ CheilJedang Corp., and PT. CheilJedang Indonesia Report of Respondent CJ America, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jul 15, 2021 746975 CJ America, Inc., CJ CheilJedang Corp., and PT. CheilJedang Indonesia Report of Respondent CJ America, Inc. Pursuant to Section V of the Cease and Desist Order Download
Oct 9, 2020 721752 CJ America, Inc., CJ CheilJedang Corp., and PT. CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Monica Ortel Download
Oct 1, 2020 720840 Drew Christie, Yoonhee Kim, Priya Dalal Agreement to Be Bound by the Protective Order of Drew Christie, Yoonhee Kim and Priya Dalal. Download
Sep 25, 2020 720516 CJ America, Inc., CJ CheilJedang Corp., and PT. CheilJedang Indonesia Agreement to Be Bound by the Protective Order of David Callahan, Brenda L. Danek, Brittany Sonia Bruns, and Ann Marie Wahls Download
Jul 21, 2020 715198 CJ America, Inc., CJ CheilJedang Corp., and PT. CheilJedang Indonesia Report of Respondent CJ America, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jul 21, 2020 715196 CJ America, Inc., CJ CheilJedang Corp. and PT. CheilJedang Indonesia Report of Respondent CJ America, Inc. Pursuant to Section V of the Cease and Desist Order Download
Feb 18, 2020 702838 CJ CheilJedang Corp., CJ America, Inc., and PT. CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Douglas Hallward-Driemeier Download
Jan 14, 2020 699166 CJ CheilJedang Corp., CJ America, Inc., and PT. CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Phillip Yao Download
Jan 13, 2020 699049 CJ CheilJedang Corp., CJ America, Inc., and PT. CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Phillip Yao Download
Nov 20, 2019 695026 Office of the Secretary None Download
Aug 9, 2019 684899 Ajinomoto Co., Inc. and Ajinomoto Heartland Inc. Notice of Withdrawal of Appearance of Hala Mourad from Finnegan, Henderson, Farabow, Garrett & Dunner, LLP on Behalf of Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Download
Jul 22, 2019 682569 CJ CheilJedang Corp., CJ America, Inc., and PT. CheilJedang Indonesia Report of Respondent CJ America, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jul 22, 2019 682560 CJ CheilJedang Corp., CJ America, Inc., and PT. CheilJedang Indonesia Report of Respondent CJ America, Inc. Pursuant to Section V of the Cease and Desist Order Download
Apr 26, 2019 674186 CJ CheilJedang Corp., CJ America, Inc., and PT. CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Charlotte Jacobsen Download
Apr 12, 2019 672966 CJ CheilJedang Corp., CJ America, Inc. and PT. CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Samuel Brenner Download
Dec 21, 2018 665056 Ajinomoto Co. Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Letter to Commission regarding Withdrawal of Confidentiality of Exhibits Download
Jul 31, 2018 651748 CJ CheilJedang Corp., CJ America, Inc., and PT. CheilJedang Indonesia Report of Respondent CJ America, Inc. Pursuant to Section V of the Cease and Desist Order Download
Jul 27, 2018 651403 CJ CheilJedang Corp., CJ America, Inc., and PT. CheilJedang Indonesia Report of Respondent CJ America, Inc. Pursuant to Section V of the Cease and Desist Order Download
Apr 2, 2018 640607 Office of the Secretary Certified List, 18-1590, Ajinomoto Co., Inc. v. International Trade Commission Download
Apr 2, 2018 640610 Office of the Secretary Certified List, 18-1629 - CJ CheilJedang Corp. v. International Trade Commission Download
Jan 11, 2018 633623 Office of the Secretary Commission Opinion Download
Dec 22, 2017 633860 Office of the Secretary F.R. Notice of Final Determination Finding a Section 337 Violation; Issuance of a Limited Exclusion Order and Cease and Desist Order; Termination of the Investigation Download
Dec 21, 2017 632793 Office of the Secretary Letter to Mareesa Frederick regarding Transmittal of Limited Exclusion Order Download
Dec 18, 2017 632343 Office of the Secretary None Download
Dec 18, 2017 632001 Office of the Chairman Letters from Chairman Rhonda K. Schmidtlein 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 and Cease and Desist Order Download
Dec 18, 2017 632000 Office of the Chairman Letters from Chairman Rhonda K. Schmidtlein 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 and Cease and Desist Order Download
Dec 18, 2017 631785 Office of the Secretary Notice of Commission Final Determination Finding a Section 337 Violation; Issuance of a Limited Exclusion Order and Cease and Desist Order; Termination of the Investigation Download
Dec 18, 2017 631781 Office of the Secretary Commission Opinion Download
Dec 18, 2017 631780 Office of the Secretary Cease and Desist Order for CJ America, Inc. Download
Dec 18, 2017 631776 Office of the Secretary Limited Exclusion Order for CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Download
Dec 18, 2017 631771 Office of the Secretary Letter to Chief Stuart of U.S. Customs and Border Protection about the Issuance of a Limited Exclusion Order Download
Nov 13, 2017 628780 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Response to Complainants' Written Submission on the Questions in the October 12, 2017 Notice and on Remedy, Public Interest, and Bonding Download
Nov 13, 2017 628772 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Reply to CJ CheilJedang Corp., CJ America, Inc., and Pt. CheilJedang Indonesia's Response to Commission Questions and Submission regarding Remedy, Public Interest, and Bonding Download
Nov 6, 2017 628170 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co. Inc. and Ajinomoto Heartland, Inc. Response to Commission Questions on Review, and Briefing on Remedy, Public Interest, and Bonding Download
Nov 6, 2017 628156 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia's Written Submission on the Questions in the October 12, 2017 Notice and on Remedy, Public Interest, and Bonding Download
Nov 3, 2017 628036 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia's Response to Complainants' Written Submission on the Questions in the October 12, 2017 Notice and on Remedy, Public Interest, and Bonding Download
Nov 3, 2017 628029 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Response to Commission Questions and Submission regarding Remedy, Public Interest, and Bonding Download
Oct 27, 2017 627067 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Response to Commission Questions on Review and Briefing on Remedy, Public Interest, and Bonding Download
Oct 27, 2017 627052 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents CJ Cheiljedang Corp., CJ America, Inc., and PT Cheiljedang Indonesia's Written Submission on the Questions in the October 12, 2017 Notice and on Remedy, Public Interest, and Bonding Download
Oct 12, 2017 626422 Office of the Secretary None Download
Oct 12, 2017 625506 Office of the Secretary Notice of Commission Determination to Review a Final Initial Determination Finding No Section 337 Violation; Schedule for Filing Written Submission on the Issues under Review and on Remedy, the Public Interest, and Bonding Download
Sep 20, 2017 623508 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents CJ Cheiljedang Corp., CJ America, Inc., and PT Cheiljedang Indonesia's Public Interest Statement Download
Sep 15, 2017 623169 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents CJ Cheiljedang Corp., CJ America, Inc., and PT Cheiljedang Indonesia's Response to Complainants' Petition for Review of Final Initial Determination Download
Sep 15, 2017 623165 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents CJ Cheiljedang Corp., CJ America, Inc., and PT Cheiljedang Indonesia's Contingent Petition for Review of Final Initial Determination Download
Sep 14, 2017 623104 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Response to Respondents' Contingent Petition for Review Download
Sep 14, 2017 623103 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Summary of Complainants' Petition for Review Download
Sep 14, 2017 623101 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Petition for Review Download
Sep 5, 2017 622176 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Response to Respondents' Contigent Petition for Review Download
Sep 5, 2017 622169 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents CJ CheilJedang Corp., CJ America Inc., and PT CheilJedang Indonesia's Response to Complainants' Petition for Review of the Final Initial Determination Download
Sep 1, 2017 621933 Chief Administrative Law Judge Final Initial Determination and Recommended Determination on Remedy and Bond Download
Sep 1, 2017 621925 Chief Administrative Law Judge (1) Limited Reassignment of Investigation. (2) Granting Respondents' Unopposed Motion for Leave to Submit Additional Redactions to the Initial Determination. Download
Aug 30, 2017 621606 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Unopposed Motion for Leave to Submit Additional Redactions on the Initial Determination Download
Aug 28, 2017 621380 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Summary of Complainants' Petition for Review Download
Aug 28, 2017 621379 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Petition for Review Download
Aug 28, 2017 621374 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia's Contingent Petition for Review of Final Initial Determination Download
Aug 18, 2017 620483 Office of the Secretary F.R. Notice of Request for Statements on the Public Interest Download
Aug 14, 2017 619856 Office of the Secretary Notice of Request for Statements on the Public Interest Download
Aug 11, 2017 619724 Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Aug 11, 2017 619725 Administrative Law Judge Notice regarding Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bond Download
Aug 1, 2017 618735 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Supplemental Notice of Appearance; Notice of Change of Law Firm on Behalf of CJ Cheiljedang Corp., CJ America, Inc., and PT Cheiljedang Indonesia Download
Jul 17, 2017 617380 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Opposition to Respondents' Motion for Leave to File a Reply to Complainants' Corrected Opposition to Motion to Strike Portions of Complainants' Initial Post-Hearing Brief and Complainants' Proposed Findings of Fact Download
Jul 6, 2017 616366 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Motion for Leave to file a Reply to Complainants' Corrected Opposition to Respondents' Motion to Strike Portions of Complainants Initial Post-Hearing Brief and Findings of Fact Download
Jul 6, 2017 616357 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Notice of Errata to Complainants' Corrected Opposition to Respondents' Motion to Strike Portions of Complainants' Initial Post-Hearing Brief and Complainants' Proposed Findings of Fact Download
Jun 28, 2017 615395 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia RDX-005C - RDX-0018C Download
Jun 28, 2017 615394 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia RX-0002C - RX-0356C Download
Jun 28, 2017 615393 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia RDX-001 - RDX-002 Download
Jun 28, 2017 615392 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia RX-0001 - RX-0360 Download
Jun 28, 2017 615391 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia RPX-0038 - RPX-0039 Download
Jun 28, 2017 615390 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. CX-0021 - CX-2123 Download
Jun 28, 2017 615389 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. JX-0001 - JX-0063 Download
Jun 28, 2017 615388 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. CDX-1529.000 - CDX-2122 Download
Jun 28, 2017 615387 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. CDX-1529.024C - CDX-1977.042C Download
Jun 28, 2017 615386 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. JX-0011C - JX-0101C Download
Jun 28, 2017 615385 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. CX-0001C - CX-2115C Download
Jun 23, 2017 615144 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co. Inc. and Ajinomoto Heartland, Inc.'s Corrected Post-Hearing Reply Brief Download
Jun 23, 2017 615140 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Corrected Proposed Findings of Fact Download
Jun 23, 2017 615138 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Corrected Post-Hearing Brief Download
Jun 23, 2017 615137 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Corrected Opposition to Respondents' Motion to Strike Complainants' Portions of Post-Hearing Brief and Complainants' Proposed Findings of Fact Download
Jun 23, 2017 615123 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Corrected Reply Post-Hearing Brief Download
Jun 23, 2017 615122 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Corrected Initial Post-Hearing Brief Download
Jun 23, 2017 615119 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Corrected Motion to Strike Portions of Complainants' Initial Post-Hearing Brief and Complainants' Proposed Findings of Fact Download
Jun 23, 2017 615116 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Corrected Objections and Rebuttals to Complainants' Proposed Findings of Fact Download
Jun 21, 2017 614919 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Opposition to Respondents' Motion to Strike Portions of Complainants' Initial Post-Hearing Brief Download
Jun 16, 2017 614617 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Post-Hearing Reply Brief Download
Jun 16, 2017 614575 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Objections and Rebuttals to Complainants' Proposed Findings of Fact Download
Jun 16, 2017 614573 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Reply Post-Hearing Brief Download
Jun 14, 2017 614229 Administrative Law Judge Granting Unopposed Motion to Correct the Record Download
Jun 13, 2017 614126 Administrative Law Judge Denying Request for Shortened Response Time Download
Jun 13, 2017 614071 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Unopposed Motion to Correct the Record Download
Jun 12, 2017 614007 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Opposition to Respondents' Request for Shortened Response Time Download
Jun 9, 2017 613894 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondent's Motion to Strike Portions of Complainants' Initial Post-Hearing Brief and Complainants' Proposed Findings of Fact Download
Jun 8, 2017 613758 Administrative Law Judge Granting Joint Motion to Correct the Record Download
Jun 7, 2017 613682 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Motion to Correct the Record Download
Jun 2, 2017 613467 Office of the Secretary None Download
Jun 2, 2017 613329 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Joint Outline of List of Issues to Be Decided Download
Jun 2, 2017 613327 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Proposed Findings of Fact Download
Jun 2, 2017 613326 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Post-Hearing Brief Download
Jun 2, 2017 613324 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Initial Post-Hearing Brief Download
Jun 2, 2017 613314 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting Complainants' Unopposed Motion to Terminate the Investigation with Respect to Certain Claims of U.S. Patent 7,666,655 Download
Jun 2, 2017 613309 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Final Joint Exhibit Lists Download
Jun 2, 2017 613308 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Final Exhibit Lists Download
May 18, 2017 616411 Administrative Law Judge Revised and Corrected Hearing (Pages 742-932) Download
May 18, 2017 616410 Administrative Law Judge Revised and Corrected Hearing (Pages 742-932) Download
May 18, 2017 612142 Administrative Law Judge Hearing (Pages 694-837) Download
May 18, 2017 612140 Administrative Law Judge Hearing (Pages 694-837) Download
May 17, 2017 616408 Administrative Law Judge Revised and Corrected Hearing (Pages 517-741) Download
May 17, 2017 616409 Administrative Law Judge Revised and Corrected Hearing (Pages 517-741) Download
May 17, 2017 612524 Office of the Secretary None Download
May 17, 2017 612139 Administrative Law Judge Hearing (Pages 470-693) Download
May 17, 2017 612138 Administrative Law Judge Hearing (Pages 470-693) Download
May 17, 2017 612005 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Granting Complainants' Unopposed Motion for Summary Determination That They Satisfy the Economic Prong of the Domestic Industry Requirement Download
May 16, 2017 616407 Administrative Law Judge Revised and Corrected Hearing (Pages 252-516) Download
May 16, 2017 616406 Administrative Law Judge Revised and Corrected Hearing (Pages 252-516) Download
May 16, 2017 611950 Administrative Law Judge Hearing (Pages 205-469) Download
May 16, 2017 611949 Administrative Law Judge Hearing (Pages 205-469) Download
May 16, 2017 611859 Administrative Law Judge Initial Determination Granting Complainants' Unopposed Motion to Terminate Investigation with Respect to Claims 1, 4, 7, and 8 of U.S. Patent No. 7,666,655 Download
May 15, 2017 616405 Administrative Law Judge Revised and Corrected Hearing (Pages 1-251) Download
May 15, 2017 616404 Administrative Law Judge Revised and Corrected Hearing (Pages 1-251) Download
May 15, 2017 611810 Office of the Secretary Hearing (Pages 1-204) Download
May 15, 2017 611811 Office of the Secretary Hearing (1-204) Download
May 15, 2017 611787 Office of the Commissioner Recusal Download
May 15, 2017 611693 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Ajinomoto Co., and Ajinomoto Heartland, Inc.'s Unopposed Motion to Terminate Investigation with Respect to Claims 1,4,7, and 8 of US Patent No. 7,666,655 Download
May 12, 2017 611652 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Sam Kerr Download
May 12, 2017 611650 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Opposition to Complainants' Motion in Limine to Exclude Respondents' Witness Dr. Bernhard Palsson from Offering Testimony regarding Untimely Opinions Not Disclosed in His Expert Reports Download
May 12, 2017 611643 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia CJ CheilJedang Corp., CJ America, Inc., and PT. CheilJedang Indonesia's Letter to Judge Essex regarding Issues to Raise at Pre-Hearing Conference Download
May 12, 2017 611599 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainants' High Priority Objections Download
May 12, 2017 611600 Administrative Law Judge Granting-in-Part and Denying-in-Part Respondents' High Priority Objections Download
May 12, 2017 611596 Administrative Law Judge Denying Respondents' Motion for Summary Determination That Respondents Do Not Infringe Claims 4, 7, 8, and 20 of U.S. Patent 7,666,655 by the Use of Their Later Production Strains to Produce Their Tryptophan Products Download
May 12, 2017 611595 Administrative Law Judge Denying Complainants' Motion to Strike Respondents' Witness Statement of Peter J. Cowan, PhD or, in the Alternative, Motion for Leave to Take the Deposition of Peter J. Cowan Download
May 11, 2017 611434 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainants' Motions in Limine Download
May 11, 2017 611436 Administrative Law Judge Denying Respondents' Motions in Limine Download
May 11, 2017 611429 Administrative Law Judge Denying Respondents' Motion for Summary Determination That All of the Asserted Claims of U.S. Patent 7,666,655 Are Invalid for Failure to Comply with the Definiteness Requirement of 35 U.S.C. Section 112 Download
May 11, 2017 611428 Administrative Law Judge Denying Respondents' Motion for Summary Determination that Respondents Do Not Infringe Claims 4, 7, 8, and 20 of U.S. Patent 7,666,655 by the Use of Their Earlier Production Strains to Produce Their Tryptophan Products Download
May 10, 2017 611233 Administrative Law Judge Denying Complainants' Motion to Strike Respondents' Witness Statement of Peter J. Cowan, PhD or, in the Alternative, Motion for Leave to Take the Deposition of Peter J. Cowan Download
May 9, 2017 611200 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Motion in Limine to Exclude Respondents' Expert Witness Dr. Bernard Palsson from Offering Testimony regarding Untimely Opinions Not Disclosed in His Expert Reports Download
May 9, 2017 611185 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Supplemental Pre-Hearing Statement regarding Live Hearing Witnesses Download
May 9, 2017 611111 Administrative Law Judge (1) Withdrawing Order 17; (2) Initial Determination Granting Complainants' Motion for Summary Determination That They Have Satisfied the Economic Prong of the Domestic Industry Requirement. Download
May 8, 2017 611011 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Vladimir Semendyai Download
May 4, 2017 610768 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Opposition to Complainants' Motion to Strike Respondents' Witness Statement of Peter J. Cowan, PhD or, in the Alternative, Motion for Leave to Take the Deposition of Peter J. Cowan Download
May 4, 2017 610623 Administrative Law Judge Denying Respondents' Motion for Summary Determination that Claim 10 of U.S. Patent 6,180,373 is Invalid for Failure to Comply with the Definiteness Requirement of 35 U.S.C. Section 112 Download
May 4, 2017 610619 Administrative Law Judge Denying Respondents' Motion to Strike and to Preclude Reliance on Portions of the Declarations of Gregory N. Stephanopoulos, PhD and Isidore Rigoutsos, PhD Download
May 3, 2017 610566 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainats Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Opposition to Respondents' Motion in Limine No. 3 to Strike and Preclude CX1530C (Direct Witnes Statement of Isidore Rigoutsos, PhD) and Exhibits Thereto Download
May 3, 2017 610564 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Responses to Complainants' High Priority Objections Download
May 3, 2017 610559 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Opposition to Motion to Exclude Bio M&D Sequence Documents Download
May 3, 2017 610557 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Response to Respondents' High Priority Objections Download
May 3, 2017 610555 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Opposition to Complainants' Motion in Limine to Exclude Respondents' Witnesses from Offering Testimony regarding Untimely Opinions Not Disclosed in Their Expert Reports Download
May 3, 2017 610550 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Opposition to Complainants' Motion in Limine to Exclude the Direct and Rebuttal Witness Statements of Paul D. Roepe, PhD Download
May 3, 2017 610543 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Opposition to Respondents' Motion In Limine No.1: to Strike CX-1531C (Witness Statement of Tomohiko Nakaya) and Preclude Testimony from Mr. Nakaya at the Hearing Download
May 3, 2017 610541 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Opposition to Complainants' (1) Motion to Exclude RX-0241C, (2) Motion to Strike Related Portions of Respondents' Witness Statement of Chang Il Seo, and (3) Motion to Strike Related Portions of Respondents' Expert Rebuttal Witness Statement Download
May 3, 2017 610531 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 2 to Preclude Complainants from Presenting Undisclosed Theories and Calculations Relating to Bond Download
May 2, 2017 610367 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Ajinomoto's Declaration Justifying the Confidentiality of Exhibits Download
May 2, 2017 610353 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Ann Park Download
May 2, 2017 610351 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Declaration of Matthew Rizzolo in Support of Confidential Designations of Proposed Hearing Exhibits Download
May 1, 2017 610260 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Patricia A. Hastings Download
May 1, 2017 610249 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Exhibits H, I-P to Ajinomoto's Motion to Exclude Bio M&D Sequence Documents Download
Apr 28, 2017 610144 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Motion to Exclude Bio M&D Sequence Documents Download
Apr 28, 2017 610141 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' High Priority Objections Download
Apr 28, 2017 610138 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Motion in Limine No. 1: to Strike CX-1531C (Witness Statement of Tomohiko Nakaya) and Exhibits thereto and Preclude Testimony from Mr. Nakaya at the Hearing Download
Apr 28, 2017 610136 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Motion in Limine to Exclude Respondents' Witnesses from Offering Testimony regarding Untimely Opinions Not Disclosed in Their Expert Reports Download
Apr 28, 2017 610135 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' High Priority Objections Download
Apr 28, 2017 610132 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Motion in Limine No. 3: to Strike and Preclude CX-1530C (Direct Witness Statement of Isidore Rigoutsos, PhD) and Exhibits thereto Download
Apr 28, 2017 610128 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Motion in Limine No. 2: to Preclude Complainants from Presenting Undisclosed Theories and Calculations Relating to Bond Download
Apr 28, 2017 610126 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Motion in Limine to Exclude the Direct and Rebuttal Witness Statements of Paul D. Roepe, Ph.D. Download
Apr 28, 2017 610117 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' (1) Motion to Exclude RX-0241C, (2) Motion to Strike Related Portions of Respondents' Witness Statement of Chang Il Seo, and (3) Motion to Strike Related Portions of Respondents' Expert Rebuttal Witness Statement of Dr. Paul D. Roepe, PhD Download
Apr 28, 2017 610071 Administrative Law Judge Denying Respondents' Motion for Summary Determination That Respondents Do Not Infringe Claims 4, 7, 8, and 20 of U.S. Patent 7,666,655 by the Use of Their Later Production Strains to Produce Their Tryptophan Products Download
Apr 28, 2017 610078 Administrative Law Judge Denying Respondents' Motion for Summary Determination That Respondents Do Not Infringe Claims 4, 7, 8, and 20 of U.S. Patent 7,666,655 by the Use of Their Earlier Production Strains to Produce Their Tryptophan Products Download
Apr 26, 2017 609873 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co. Inc. and Ajinomoto Heartland, Inc.'s Pre-Hearing Brief Download
Apr 26, 2017 609864 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Pre-Hearing Brief Download
Apr 26, 2017 609857 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Prehearing Statement Download
Apr 26, 2017 609815 Administrative Law Judge Denying Respondents' Motion for Summary Determination That All of the Asserted Claims of U.S. Patent 7,666,655 Are Invalid for Failure to Comply with the Definiteness Requirement of 35 U.S.C. Section 112 Download
Apr 24, 2017 609549 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Motion to Strike Respondents' Witness Statement of Peter J. Cowan, Ph.D., or, in the Alternative, Motion for Leave to Take the Deposition of Peter J. Cowan Download
Apr 21, 2017 609360 Administrative Law Judge Joint Motion to Extend Certain Deadlines Related to the Witness Statements of Certain Expert Witnesses Download
Apr 21, 2017 609337 Administrative Law Judge Denying Respondents' Motion to Strike and to Preclude Reliance on Portions of the Declarations of Gregory N. Stephanopoulos, Ph.D. and Isidore Rigoutsos, Ph.D. Download
Apr 21, 2017 609336 Administrative Law Judge Denying Respondents' Motion for Summary Determination that Claim 10 of U.S. Patent 6,180,373 is Invalid for Failure to Comply with the Definiteness Requirement of 35 U.S.C. Section 112 Download
Apr 21, 2017 609313 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Request for Receipt of Evidence without a Witness Download
Apr 21, 2017 609295 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Motion to Extend Certain Deadlines Related to the Witness Statements of Certain Expert Witnesses Download
Apr 20, 2017 609197 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Richard Germosen Download
Apr 17, 2017 608821 Administrative Law Judge (1) Withdrawing Order 17 (2) Initial Determination Granting Complainants' Motion for Summary Determinaton That They Have Satisfied The Economic Prong of The Domestic Industry Requirement Download
Apr 12, 2017 608464 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Thomas H. Jenkins Download
Apr 12, 2017 608387 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Opposition to Respondents' Motion to Strike and to Preclude Reliance on Untimely Contentions Presented in the Declarations of Gregory N. Stephanopoulos, PhD and Isidore Rigoutsos, PhD Download
Apr 12, 2017 608349 Administrative Law Judge Initial Determination Granting Complainants' Motion for Summary Determination That They Have Satisfied the Economic Prong of the Domestic Industry Requirement Download
Apr 7, 2017 607968 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Alex Daunais Download
Apr 3, 2017 607356 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Withdrawal of Agreement to Be Bound by the Protective Order of Jae Woo Park Download
Apr 3, 2017 607287 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Jae Woo Park Download
Mar 31, 2017 607243 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Michael S. Bennett and Cheryll Kerr Download
Mar 31, 2017 607240 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Motion to Strike and to Preclude Reliance on Untimely Contentions Presented in the Declarations of Gregory N. Stephanopoulos, Ph.D. and Isidore Rigoutsos, Ph.D. Download
Mar 29, 2017 606945 Administrative Law Judge Granting Joint Motion to Extend Certain Deadlines in the Procedural Schedule Download
Mar 29, 2017 606935 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Motion to Extend Certain Deadlines in the Procedural Schedule Download
Mar 27, 2017 606723 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Karin Kaltofen Download
Mar 23, 2017 606400 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Katherine Hale Burton Download
Mar 23, 2017 606401 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Deborah Habian and Shaun Steele Download
Mar 23, 2017 606388 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co. Inc. and Ajinomoto Heartland, Inc.'s Opposition to Respondents' Corrected Motion for Summary Determination That Respondents Do Not Infringe Claims 4, 7, 8, and 20 of U.S. Patent 7,666,655 Download
Mar 23, 2017 606386 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co. Inc. and Ajinomoto Heartland, Inc.'s Unopposed Motion for Leave to File out of Time Complainants' Opposition to Respondents' Motion for Summary Determination That Respondents Do Not Infringe Claims 4, 7, 8, and 20 of 7,666,655 Download
Mar 23, 2017 606377 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co. Inc. and Ajinomoto Heartland, Inc.'s Corrected Opposition to Respondents' Motion for Summary Determination That Claim 10 of U.S. Patent 6,180,373 Is Invalid for Failure to Comply with the Definiteness Requirement Download
Mar 23, 2017 606375 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Hearltand, Inc.'s Corrected Opposition to Respondents' Corrected Motion for Summary Determination That All Claims of US Patent No. 7,666,655 Are Invalid Download
Mar 23, 2017 606373 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Corrected Opposition to Respondents' Corrected Motion for Summary Determination That Respondents' Do Not Infringe Claims 4, 7, 8, and 20 of US Patent No. 7,666,655 by the Use of Their Earlier Production Strains Download
Mar 22, 2017 606292 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Opposition to Respondents' Motion for Summary Determination That Claim 10 of U.S. Patent 6,180,373 is Invalid Download
Mar 22, 2017 606291 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Opposition to Respondents' Corrected Motion for Summary Determination That All of the Asserted Claims of U.S. Patent 7,666,655 are Invalid Download
Mar 22, 2017 606290 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Opposition to Respondents' Corrected Motion for Summary Determination that Respondents Do Not Infringe Claims 4, 7, 8, and 20 of U.S. Patent 7,666,655 Download
Mar 20, 2017 606000 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Noel Baird, Guy Joubert, and Timothy Schelin Download
Mar 15, 2017 605639 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Motion to Extend the Deadlines to Conduct the Third Settlement Conference and Submit the Third Settlement Conference Report Download
Mar 15, 2017 605572 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Steven Pepe Download
Mar 13, 2017 605368 Administrative Law Judge Granting Joint Motion for Leave to Forego Filing of Specific Objections to Direct and Rebuttal Exhibits Download
Mar 13, 2017 605389 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Corrected Motion For Summary Determination that Respondents Do Not Infringe Claims 4, 7, 8, and 20 Of U.S. Patent 7,666,655 By The Use of Their Earlier Production Strains to Produce Their Tryptophan Products Download
Mar 13, 2017 605386 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Corrected Motion for Summary Determination That Respondents Do Not Infringe Claims 4, 7, 8, and 20 Of U.S. Patent 7,666,655 by the Use of Their Later Production Strains to Produce Their Tryptophan Products Download
Mar 13, 2017 605384 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Corrected Motion for Summary Determination that Claim 10 of U.S. Patent 6,180,373 is Invalid for Failure to Comply with the Definiteness Requirement of 35 U.S.C. 112 Download
Mar 13, 2017 605380 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Corrected Motion For Summary Determination That All of the Asserted Claims of U.S. Patent 7,666,655 are Invalid for Failure to Comply with the Definiteness Requirement of 35 U.S.C. 112 Download
Mar 10, 2017 605304 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Motion For Summary Determination that Respondents Do Not Infringe Claims 4, 7, 8, and 20 Of U.S. Patent 7,666,655 By The Use of Their Earlier Production Strains to Produce Their Tryptophan Products Download
Mar 10, 2017 605302 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Motion for Summary Determination that Respondents Do Not Infringe Claims 4, 7, 8, and 20 Of U.S. Patent 7,666,655 by the Use of Their Later Production Strains to Produce Their Tryptophan Products Download
Mar 10, 2017 605290 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Motion For Summary Determination That All of the Asserted Claims of U.S. Patent 7,666,655 are Invalid for Failure to Comply with the Definiteness Requirement of 35 U.S.C. 112 Download
Mar 10, 2017 605287 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Motion for Summary Determination That Claim 10 of U.S. Patent 6,180,373 is Invalid for Failure to Comply with the Definiteness Requirement of 35 U.S.C. 112 Download
Mar 10, 2017 605266 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Unopposed Motion for Summary Determination That They Have Satisfied the Economic Prong of the Domestic Industry Requirement Download
Mar 10, 2017 605262 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Stipulation regarding the Economic Prong of the Domestic Industry Requirement Download
Mar 10, 2017 605252 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Barbara Rudolph Download
Mar 7, 2017 605025 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Stipulation regarding Importation and Inventory Download
Mar 7, 2017 605024 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Motion for Leave to Forego Filing of Specific Objections to Direct and Rebuttal Exhibits Download
Mar 3, 2017 604810 Administrative Law Judge Denying Complainants' Motion to Extend Discovery for the Limited Purpose of Obtaining Documents from Third-Party Washington University in St. Louis; and Granting Non-Party Washington University in St. Louis's Motion to Quash Subpoena Duces Tecum Download
Feb 28, 2017 604505 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Unopposed Motion for Leave to Deem Complainants' Opposition to Non-Party Washington University in St. Louis's Motion to Quash Subpoena Duces Tecum Download
Feb 27, 2017 604416 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Opposition to Non-Party Washington University in St. Louis's Motion To Quash Subpoena Duces Tecum Download
Feb 27, 2017 604396 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Opposition to Non-Party Washington University in St. Louis's Motion To Quash Subpoena Duces Tecum Download
Feb 23, 2017 604213 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Opposition to Complainants' Motion to Extend Fact Discovery for the Limited Purpose of Obtaining Documents from Third-Party Washington University in St. Louis Download
Feb 23, 2017 604180 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Kim Smith and Bill Slater Download
Feb 21, 2017 603987 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Letter Requesting Withdrawal of Motion to Compel Download
Feb 16, 2017 603809 Washington University in St. Louis Notice of Limited Appearance on Behalf of Non-Party Washington University in St. Louis Download
Feb 16, 2017 603791 Washington University in St. Louis Non-Party Washington University in St. Louis's Motion to Quash Subpoena Duces Tecum Download
Feb 14, 2017 603566 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondent's Motion to Compel a Corporate Deposition Download
Feb 13, 2017 603475 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc's and Ajinomoto Heartland, Inc.'s Motion to Extend Discovery for the Limited Purpose of Obtaining Documents from Third-Party Washington University in St. Louis Download
Feb 10, 2017 603384 Administrative Law Judge Denying Respondents' Motion for Partial Termination of the Investigation with Respect to U.S. Patent No. 6,180,373 Download
Feb 10, 2017 603389 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia January Discovery Committee Report Download
Feb 8, 2017 603214 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Barbara Bethausser-Conte, Kay Hendrick, and Gerlando Scaffidi Download
Feb 7, 2017 603047 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Vera Ermolenko Download
Feb 6, 2017 602934 Administrative Law Judge Respondents' Unopposed Motion for Leave to Take out of Time the Depositions of Third Parties Keith Backman and Gunter Wich Download
Feb 6, 2017 602926 Administrative Law Judge Granting Joint Motion to Extend the Deadlines for Expert Reports and Summary Determination Motions Download
Feb 6, 2017 602812 Administrative Law Judge Denying Respondents' Motion for Partial Termination of the Investigation with Respect to U.S. Patent No. 6,180,373 Download
Feb 3, 2017 602735 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Motion to Extend the Deadlines for Expert Reports and Summary Determination Motions Download
Feb 3, 2017 602728 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Unopposed Motion for Leave to Take out of Time the Depositions of Third Parties Keith Backman and Gunter Wich Download
Jan 31, 2017 602378 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Michelle Kim Download
Jan 27, 2017 602102 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Yusuf Eroglu, Hee Noh, and Brandy Stull Download
Jan 27, 2017 602019 Administrative Law Judge Granting Complainants' Unopposed Motion for Leave to Supplement Its Identification of Expert Witnesses and Amend Its Tentative List of Hearing Witnesses Download
Jan 26, 2017 601986 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Opposition to Respondents' Motion for Partial Termination of the Investigation with Respect to U.S. Patent No. 6,180,373 Download
Jan 26, 2017 601875 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Ksenia Filatova Download
Jan 24, 2017 601581 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Rachael Bacha Download
Jan 18, 2017 601245 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Robert C. Stanley Download
Jan 18, 2017 601239 Administrative Law Judge Granting Complainants' Unopposed Motion for Leave to Supplement Its Identification of Expert Witnesses and Amend Its Tentative List of Hearing Witnesses Download
Jan 17, 2017 601039 Administrative Law Judge Denying Respondents' Request for Shortened Response Time to Motion for Partial Termination of the Investigation with Respect to U.S. Patent No. 6,180,373 Download
Jan 17, 2017 600985 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Jessica R. Waack, Josephine H. Fassett, Marcelo Rivera, Thomas Devine, Sung Jun Kim, and Gira Hong Download
Jan 17, 2017 600977 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Opposition to Respondents' Request for Shortened Response Time to Respondents' Motion for Partial Termination of the Investigation with Respect to U.S. Patent No. 6,180,373 Download
Jan 17, 2017 600971 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Motion for Partial Termination of the Investigation with Respect to U.S. Patent No. 6,180,373 and Request for Shortened Response Time Download
Jan 15, 2017 600966 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Lee Boese and Alex Jo Download
Jan 13, 2017 600938 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Confidential Exhibit A to Respondents' Motion for Partial Termination of the Investigation with Respect to U.S. Patent No. 6,180,373 and Request for Shortened Response Time Download
Jan 13, 2017 600904 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Memorandum in Support of Complainants Ajinomoto Co., Inc.'s and Ajinomoto Heartland, Inc.'s Motion for Leave to Supplement Their Identification of Exert Witnesses and Amend Their Tentative List of Hearing Witnesses Download
Jan 13, 2017 600902 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Motion for Leave to Supplement Its Identification of Expert Witnesses and Amend Its Tentative List of Hearing Witnesses Download
Jan 12, 2017 600835 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Amended Notice of Appearance of Ropes & Gray LLP on Behalf of CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia; and Designation of Matthew J. Rizzolo as Lead Counsel Download
Jan 12, 2017 600786 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia December Discovery Committee Report Download
Jan 10, 2017 600551 Administrative Law Judge Notice regarding Change in Attorney-Advisors Download
Dec 27, 2016 599066 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Extending the Target Date for Completion of the Investigation Download
Dec 21, 2016 600219 Office of the Secretary None Download
Dec 13, 2016 597873 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia November Discovery Committee Report Download
Dec 12, 2016 597800 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Micah Hight and Linda S. Kinkade Download
Dec 1, 2016 596433 Administrative Law Judge Initial Determination Granting in Part Joint Motion to Amend the Procedural Schedule and Extend the Target Date Download
Nov 23, 2016 595772 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Second Settlement Conference Joint Report Download
Nov 21, 2016 595591 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Leshaunda Byrd and Julius E. Bolton Download
Nov 21, 2016 595590 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Motion to Amend the Procedural Schedule and Extend Target Date Download
Nov 16, 2016 595264 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Dr. George N. Bennett, Dr. William E. Bentley, Dr. Gregory A. Grant, Dr. Bernhard O. Palsson, and Dr. Thomas D. Vander Veen Download
Nov 14, 2016 595043 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Letter to Secretary Lisa R. Barton Correcting Date on Joint Motion to Extend Dates for Responding to Contention Interrogatories by Three Days Download
Nov 11, 2016 594931 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Motion to Extend Dates for Responding to Contention Interrogatories by Three Days Download
Nov 10, 2016 594888 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Amy Singler, Andrew Edgar, Carl T. Sullivan, Daniel T. Graham, Georgina Crane, Jeongmo Kang, Jina Bang, Katarzyna Kluczkowska, Katherine Earl, Kathryn Long, Matthew J. McGaughey, Maxyn Le Deux, et al. Download
Nov 4, 2016 594482 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia October Discovery Committee Report Download
Nov 4, 2016 594480 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Motion to Extend the Deadlines to Conduct the Second Settlement Conference and Submit the Second Settlement Conference Report Download
Nov 3, 2016 594388 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Cora R. Holt Download
Nov 1, 2016 594164 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Identification of Expert Witnesses Download
Nov 1, 2016 594161 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Identification of Expert Witnesses Download
Nov 1, 2016 594159 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Tentative List of Hearing Witnesses Download
Nov 1, 2016 594153 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Tentative List of Witnesses for Evidentiary Hearing Download
Oct 27, 2016 593730 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Herman Kahn, Matthias Schauen, Dana Skelton, Matthias Steiert, and Alla Toff Download
Oct 26, 2016 593617 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Christopher Girsch Download
Oct 11, 2016 592405 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia September Discovery Committee Report Download
Sep 21, 2016 591110 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Dmitry Kagan Download
Sep 19, 2016 590977 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Hala S. Mourad Download
Sep 19, 2016 590935 Administrative Law Judge Amending the Protective Order Download
Sep 16, 2016 590770 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia First Settlement Conference Joint Report Download
Sep 13, 2016 590474 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Motion to Amend the Protective Order Download
Sep 12, 2016 590349 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia August Discovery Committee Report Download
Sep 9, 2016 590249 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondent CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia's Notice of Prior Art Download
Sep 9, 2016 590242 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainant Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.'s Notice of Prior Art Download
Sep 2, 2016 589839 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complainants' Disclosure of Priority Dates and Dates of Conception/Reduction to Practice Download
Aug 22, 2016 588704 Administrative Law Judge Granting in Part Joint Motion for Leave to Conduct Settlement Conference Telephonically Download
Aug 19, 2016 588613 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Motion for Leave to Conduct Settlement Conference Telephonically Download
Aug 19, 2016 588590 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Laith M. Abu-Taleb Download
Aug 19, 2016 588545 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Laith M. Abu-Taleb Download
Aug 18, 2016 588536 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Hyo Young Kang Download
Aug 17, 2016 588425 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia July Discovery Committee Report Download
Aug 4, 2016 587313 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Kwan-Ho Chung Download
Aug 2, 2016 587120 Administrative Law Judge Setting the Procedural Schedule Download
Jul 22, 2016 586420 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of Samantha S. Min Download
Jul 21, 2016 586348 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Proposed Procedural Schedule Download
Jul 19, 2016 586155 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Stipulation among Private Parties Download
Jul 14, 2016 585819 Administrative Law Judge Setting the Target Date Download
Jul 8, 2016 585492 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Confidential Exhibit A to Response of Respondents CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia to the Complaint and Notice of Investigation Download
Jul 8, 2016 585489 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Response of Respondents CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia to the Complaint and Notice of Investigation Download
Jul 5, 2016 585196 Ajinomoto Co., Inc., Ajinomoto Heartland, Inc., CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Joint Discovery Statement Download
Jun 30, 2016 584945 Administrative Law Judge Notice regarding Additional Attorney Advisor Download
Jun 24, 2016 584512 Administrative Law Judge Granting Respondents' Unopposed Motion for Extension of Time to Respond to the Complaint Download
Jun 23, 2016 584413 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Respondents' Unopposed Motion for Extension of Time to Respond to the Complaint Download
Jun 22, 2016 584230 Office of the Secretary Notice of Institution Returned from Elizabeth Kraus Download
Jun 17, 2016 584025 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of David Chun, James Haley, Christopher Harnett, and Hassen Sayeed Download
Jun 17, 2016 583984 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Notice of Appearance of Finnegan, Henderson, Farabow, Garrett & Dunner, LLP on Behalf of Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc.; Designation of Mareesa A. Frederick as Lead Counsel Download
Jun 17, 2016 583950 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Agreement to Be Bound by the Protective Order of John D. Livingstone, Charles E. Lipsey, Mareesa A. Frederick, M. David Weingarten, D. Alan White, Rachel Erdman, Ashley M. Winkler, and Denise A. Golumbaski Download
Jun 16, 2016 583906 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Jesse Jenner and Hanyong Lee Download
Jun 15, 2016 583777 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Letter to Secretary Lisa R. Barton Requesting Confidential Materials on Behalf of CheilJedang Respondents; and Letter Acknowledging Receipt Download
Jun 15, 2016 583776 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Agreement to Be Bound by the Protective Order of Paul M. Schoenhard, Brian Gummow, Seung Woo Hur, Hyun-Joong (Daniel) Kim, Matthew Rizzolo, and Vincent Sica Download
Jun 15, 2016 583775 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Notice of Appearance of Ropes & Gray LLP on Behalf of CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia; Designation of Paul M. Schoenhard as Lead Counsel Download
Jun 14, 2016 583580 Administrative Law Judge Protective Order Download
Jun 14, 2016 583581 Administrative Law Judge (1) Notice of Ground Rules; (2) Order Setting Date for Submission of Joint Discovery Statement; and (3) Order Setting Date for Preliminary Conference Download
Jun 14, 2016 583577 Office of the Secretary F.R. Notice of Institution of Investigation Download
Jun 9, 2016 583203 Office of the Secretary Notice of Institution of Investigation Download
Jun 9, 2016 583211 Chief Administrative Law Judge Notice of Assignment of Administrative Law Judge Essex Download
Jun 8, 2016 583317 Office of the Secretary None Download
May 31, 2016 582471 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Comments Relating to the Public Interest Download
May 27, 2016 582403 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Comments Relating to the Public Interest Download
May 24, 2016 582067 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Comments Relating to the Public Interest Download
May 24, 2016 582066 CJ CheilJedang Corp., CJ America, Inc., and PT CheilJedang Indonesia Comments Relating to the Public Interest Download
May 19, 2016 581758 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Confidential Exhibit 12 YH-E Download
May 16, 2016 581848 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
May 11, 2016 580904 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
May 10, 2016 580889 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Appendix A Download
May 10, 2016 580891 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Appendix C Download
May 10, 2016 580890 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Appendix B Download
May 10, 2016 580892 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Appendix D Download
May 10, 2016 580817 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Confidential Exhibits Download
May 10, 2016 580816 Ajinomoto Co., Inc. and Ajinomoto Heartland, Inc. Complaint and Public Exhibits Download
Menu