Search
Patexia Research
Case number 337-TA-1181

Lithium-Ion Battery Cells, Battery Modules, Battery Packs, Components Thereof, and Products Containing the Same > Documents

Date Field Doc. No.PartyDescription
Jun 3, 2021 743892 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Daniel N. Bernick and Jessica C. Hill Download
May 27, 2021 744768 Office of the Secretary None Download
May 27, 2021 743460 Office of the Secretary Commission Determination to Grant a Joint Motion to Terminate the Investigation on the Basis of a Settlement Agreement; Termination of the Investigation Download
May 25, 2021 743292 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., Toray Industries, Inc., SK Innovation Co., Ltd. and Joint Motion to Terminate the Investigation on the Basis of a Settlement Agreement Download
May 25, 2021 743291 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., Toray Industries, Inc., SK Innovation Co., Ltd. and Joint Motion to Terminate the Investigation on the Basis of a Settlement Agreement Download
May 20, 2021 744822 Office of the Secretary None Download
May 20, 2021 743038 Office of the Secretary Commission Determination to Extend the Date for Determining Whether to Review the Final Initial Determination Download
May 19, 2021 742867 Office of the Secretary Letter to Blaney Harper Granting Request for Further Extension of Time to Respond to Petitions for Review Download
May 18, 2021 742817 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. Letter to Chairman Kearns regarding Further Extension of Outstanding Deadlines Download
Apr 28, 2021 741149 Office of the Secretary Granting Request for Second Extension of Time to Respond to Petitions for Review Download
Apr 28, 2021 741091 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. Letter to Chair Kearns regarding Extension of Outstanding Deadlines Download
Apr 26, 2021 740954 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. Summary of Complainants' Petition for Review of Initial Determination on Violation of Section 337 Download
Apr 22, 2021 740660 SK Innovation Co., Ltd. and SK Battery America, Inc. Summary of Respondents' Contingent Petition for Review Download
Apr 22, 2021 740659 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Contingent Petition for Review Download
Apr 22, 2021 740642 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. Complainants' Petition for Review of Initial Determination on Violation of Section 337 Download
Apr 14, 2021 739980 Office of the Secretary Granting Request for Extension to Respond to Petitions for Review Download
Apr 14, 2021 739815 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. Letter to Chairman Kearns regarding Extension Download
Apr 12, 2021 739630 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. Summary of Complainants' Petition for Review of Initial Determination on Violation of Section 337 Download
Apr 12, 2021 739625 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. Complainants' Petition for Review of Initial Determination on Violation of Section 337 Download
Apr 12, 2021 739619 SK Innovation Co., Ltd. and SK Battery America, Inc. Summary of Respondents' Contingent Petition for Review Download
Apr 12, 2021 739616 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Contingent Petition for Review Download
Apr 8, 2021 739365 Office of the Secretary F.R. Notice of Request for Submissions on the Public Interest Download
Apr 5, 2021 738819 Office of the Secretary Request for Submissions on the Public Interest Download
Apr 1, 2021 738532 Office of the Secretary Notice of a Commission Determination Not to Review an Initial Determination Extending the Target Date Download
Apr 1, 2021 739067 Office of the Secretary None Download
Mar 31, 2021 738450 Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bonding Download
Mar 31, 2021 738449 Administrative Law Judge Notice of Initial Determination on Violation of Section 337 Download
Mar 31, 2021 738413 SK Innovation Co., Ltd. and SK Battery America, Inc. RDX-0001C - RDX-0010C_003C Download
Mar 31, 2021 738412 SK Innovation Co., Ltd. and SK Battery America, Inc. RDX-0007 Download
Mar 31, 2021 741266 Administrative Law Judge Initial Determination on Violation of Section 337 and Recommended Determination on Remedy and Bonding Download
Mar 25, 2021 737997 SK Innovation Co., Ltd. and SK Battery America, Inc. RX-0063C - RX-0756C Download
Mar 25, 2021 737951 SK Innovation Co., Ltd. and SK Battery America, Inc. RX-0002 - RX-0669 Download
Mar 24, 2021 737842 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. JX-0001 - JX-0012 Download
Mar 24, 2021 737832 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. CPX-0496C - CPX-0498C Download
Mar 24, 2021 737831 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. CPX-0002 Download
Mar 24, 2021 737827 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. CDX-0002C - CDX-0015C Download
Mar 24, 2021 737815 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. CDX-0012 - CDX-0014.3 Download
Mar 24, 2021 737805 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. CX-0001C - CX-1628C Download
Mar 24, 2021 737802 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. CX-0008 - CX-1630 Download
Mar 18, 2021 737393 Administrative Law Judge Initial Determination Extending Target Date Download
Feb 25, 2021 735261 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Laura E. Powell Download
Feb 1, 2021 732555 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting a Motion for Leave to Amend the Complaint and Notice of Investigation Download
Feb 1, 2021 734307 Office of the Secretary None Download
Jan 22, 2021 731528 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply Post-Hearing Brief Download
Jan 22, 2021 731494 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. Complainants' Reply Post-Hearing Brief Download
Jan 8, 2021 730014 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Initial Post-Hearing Brief Download
Jan 8, 2021 729947 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. Complainants' Initial Post-Hearing Brief Download
Jan 7, 2021 729876 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. Complainants' Reply Post-Hearing Brief Download
Jan 7, 2021 729849 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply Post-Hearing Brief Download
Jan 7, 2021 729787 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Initial Post-Hearing Brief Download
Jan 7, 2021 729780 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. Complainants' Amended Verified Complaint Download
Jan 5, 2021 729553 LG Chem, Ltd., LG Energy Solution, Ltd., LG Energy Solution Michigan, Inc., and Toray Industries, Inc. Complainants' Amended Final Exhibit List and Final Joint List of Exhibits Download
Jan 5, 2021 729490 Administrative Law Judge Granting Complainants' Unopposed Motion for Leave to File Exhibits Lists out of Time Download
Jan 5, 2021 729488 Administrative Law Judge Initial Determination Granting Complainants' Motion for Leave to Amend the Complaint and Notice of Investigation; and Order Granting Complainants' Unopposed Motion to Reopen Proceedings for Receipt of New Evidence Download
Dec 23, 2020 728980 Office of the Secretary None Download
Dec 23, 2020 728891 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Unopposed Motion for Leave to File out of Time Their Final Exhibit List and Final Joint List of Exhibits Download
Dec 23, 2020 728884 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting Complainant's Motion for Summary Determination on Economic Prong Download
Dec 22, 2020 728794 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Final Exhibit List and Joint List of Exhibits Download
Dec 22, 2020 728784 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Final Exhibit List and Joint List of Exhibits Download
Dec 22, 2020 728777 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Initial Post-Hearing Brief Download
Dec 22, 2020 728758 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Unopposed Motion to Reopen Proceedings for Receipt of New Evidence without a Sponsoring Witness Download
Dec 22, 2020 728756 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Initial Post-Hearing Brief Download
Dec 22, 2020 728723 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents SK Innovation Co., Ltd. and SK Battery America, Inc.'s Final Exhibit List Download
Dec 16, 2020 728184 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Reply in Support of Complainants' Motion for Leave to Amend the Complaint and Notice of Investigation to Reflect a Corporate Reorganization Download
Dec 16, 2020 727994 Administrative Law Judge Revised Hearing (Pages 1-217) (with excerpts) Download
Dec 16, 2020 728118 Administrative Law Judge Revised Hearing (Pages 1-217) (with excerpts) Download
Dec 11, 2020 727879 Administrative Law Judge Hearing (Pages 218-457) (with excerpts) Download
Dec 11, 2020 727878 Administrative Law Judge Hearing (Pages 218-457) (with excerpts) Download
Dec 11, 2020 727855 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Response to Complainants' Motion for Leave to Amend the Complaint and Notice of Investigation to Reflect a Corporate Reorganization Download
Dec 11, 2020 727765 SK Innovation Co., Ltd., and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Keith A. Teel Download
Dec 10, 2020 727753 Administrative Law Judge Hearing (Pages 1-217) (with excerpts) Download
Dec 10, 2020 727752 Administrative Law Judge Hearing (Pages 1-217) (with excerpts) Download
Dec 9, 2020 727646 Administrative Law Judge Pre-Hearing Conference (Pages 1-15) Download
Dec 9, 2020 727596 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order for Philip Irwin Download
Dec 9, 2020 727572 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainants' Request for Receipt of Evidence without a Sponsoring Witness Download
Dec 9, 2020 727522 SK Innovation Co., Ltd., and SK Battery America, Inc. Respondents' Reply in Support of Motion to Strike Complainants' Untimely Infringement Theories Download
Dec 8, 2020 727434 Administrative Law Judge Complainants' High Priority Objections Download
Dec 8, 2020 729493 Administrative Law Judge Complainants' High Priority Objections Download
Dec 7, 2020 728086 Office of the Secretary None Download
Dec 7, 2020 727406 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion to Strike Complainants' Infringement Theories Download
Dec 7, 2020 727381 Office of the Secretary Commission Determination to Review-in-Part an Initial Determination ("ID") Granting Summary Determination Download
Dec 7, 2020 727362 Administrative Law Judge Respondents' High Priority Objections Download
Dec 7, 2020 727361 Administrative Law Judge Granting-in-Part and Denying-in-Part Respondents' Motion to Strike Download
Dec 7, 2020 727360 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainants' Motion to Exclude Certain Testimony From the Witness Statements of Mr. Brown and Dr. Nazar Download
Dec 7, 2020 727291 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Notice of Withdrawal of Complainants' Opposition to Respondents' High Priority Objection No. 1 and Complainants' High Priority Objection No. 3 Download
Dec 7, 2020 729492 Administrative Law Judge Granting-in-Part and Denying-in-Part Respondents' Motion to Strike Download
Dec 7, 2020 729491 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainants' Motion to Exclude Certain Testimony from the Witness Statements of Mr. Brown and Dr. Nazar Download
Dec 4, 2020 728459 Administrative Law Judge Granting Complainants' Motion to Strike Respondents' Unpled Inequitable Conduct Theory Download
Dec 4, 2020 727262 LG Chem, Ltd., LG Chem Michigan, Inc., Toray Industries, Inc., SK Innovation Co., Ltd., and SK Battery America, Inc. Joint Witness Examination Schedule Download
Dec 4, 2020 727229 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion to Strike Complainants' Untimely Infringement Theories Download
Dec 4, 2020 727218 Administrative Law Judge Granting Complainants' Motion to Strike Respondents' Unpled Inequitable Conduct Theory Download
Dec 4, 2020 727206 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Motion for Leave to Amend the Complaint and Notice of Investigation to Reflect a Corporate Reorganization Download
Dec 3, 2020 728457 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainants' Motion to Exclude Certain Testimony of Dr. Linda Nazar Download
Dec 3, 2020 727092 Administrative Law Judge Denying Complainants' Motion to Strike Respondents' Obviousness Theory Download
Dec 3, 2020 727029 Administrative Law Judge Granting-in-Part and Denying-in-Part Respondents' Motion to Extend Deadline to File Reply in Support of Motion to Strike Download
Dec 3, 2020 727027 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainants' Motion to Exclude Certain Testimony of Dr. Linda Nazar Download
Dec 2, 2020 726972 Administrative Law Judge Granting Respondents' Motion in Limine No. 8 to Exclude Certain Testimony of Dr. Craig Arnold Download
Dec 1, 2020 726861 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Motion for Leave to Amend the Complaint and Notice Of Investigation to Reflect a Corporate Reorganization Download
Dec 1, 2020 726846 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Complainants' Response to Respondents' High Priority Objections Download
Dec 1, 2020 726845 Administrative Law Judge Granting-in-Part Respondents' Motion in Limine No. 7 to Exclude Certain Testimony of Dr. Jay Whitacre Download
Dec 1, 2020 726836 Administrative Law Judge Denying Respondents' Motions in Limine Nos. 1, 2, 4, 5, and 6 Download
Dec 1, 2020 726828 Administrative Law Judge Granting Respondents' Motion in Limine No. 3 to Exclude Reference to Alleged Deletion of Documents Download
Dec 1, 2020 726809 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 8: To Exclude New Opinions By Dr. Craig Arnold regarding Invalidity of the '241 Patent Download
Dec 1, 2020 726806 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 7: to Exclude Comparison of the Surface SEM Images of the Accused and Domestic Industry Products to Figs. 2(a) and 2(b) of the '517 Patent Download
Dec 1, 2020 726805 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 6 to Exclude Peel Force Data by Mr. James Kaschmitter Download
Dec 1, 2020 726803 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 5 to Exclude XRD Analysis by Dr. John Bradley Download
Dec 1, 2020 726802 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 4: to Exclude ICP-MS Data by Mr. James Kaschmitter Download
Dec 1, 2020 726801 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 2 to Exclude Unreliable EDS Data by Dr. John Bradley Download
Dec 1, 2020 726799 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 1: to Exclude Mercury Intrusion, Porosimetry Data Sponsored by Dr. James Kaschmitter Download
Dec 1, 2020 726740 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Reply in Support of Their Motion to Strike Respondents' Untimely Obviousness Theory regarding the '517 Patent Download
Dec 1, 2020 726737 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Reply in Support of Motion in Limine to Exclude Testimony regarding Richard Brown's Testing Data Download
Dec 1, 2020 728456 Administrative Law Judge Denying Respondents' Motions in Limine Nos. 1, 2, 4, 5, and 6 Download
Nov 30, 2020 726712 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion to Strike Complainants' Infringement Theories Download
Nov 30, 2020 726697 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Jason Rudd Download
Nov 25, 2020 726475 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Reply in Support of Motion in Limine to Exclude Testimony regarding Dr. Nazar's New Theories Download
Nov 25, 2020 726467 LG Chem, Ltd., LG Chem Michigan, Inc,. and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 3 to Exclude Reference to Alleged Deletion of Documents Download
Nov 25, 2020 726448 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Opposition to Complainants' Motion in Limine to Exclude Certain Testimony of Dr. Nazar's That Complainants' Allege to Be "New Theories" Download
Nov 25, 2020 726447 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Opposition to Complainants' Motion in Limine to Exclude Testimony regarding Richard Brown's Testing Data Download
Nov 25, 2020 726443 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Opposition to Complainants' Motion to Strike Respondents' Unpled Inequitable Conduct Theory Download
Nov 25, 2020 726437 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Opposition to Complainants' Motion to Strike Respondents' Untimely Obviousness Theory regarding the '517 Patent Download
Nov 25, 2020 726415 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 6 regarding Peel Force Data by Mr. James Kaschmitter Download
Nov 25, 2020 726413 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 4 to Exclude ICP-MS Data by Mr. James Kaschmitter Download
Nov 25, 2020 726405 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 7 regarding Comparisons to Figs. 2(A) and 2(B) of the '517 Patent by Dr. Jay Whitacre Download
Nov 25, 2020 726401 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 5 to Exclude XRD Analysis by Dr. John Bradley Download
Nov 25, 2020 726400 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 8 to Exclude Testimony by Dr. Craig Arnold regarding Validity of the '241 Patent Download
Nov 25, 2020 726399 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 2 to Exclude Cross-Section EDS Data and Testimony, and Surface EDS Data and Testimony, by Dr. John Bradley Download
Nov 24, 2020 726348 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 1 to Exclude Mercury Intrusion Porosimetry Data Sponsored by Mr. James Kaschmitter Download
Nov 24, 2020 726346 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 6 to Exclude Peel Force Data by Mr. James Kaschmitter Download
Nov 24, 2020 726341 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 2 to Exclude Unreliable EDS Data by Dr. John Bradley Download
Nov 24, 2020 726324 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 1: to Exclude Mercury Intrusion, Porosimetry Data Sponsored by Dr. James Kaschmitter Download
Nov 24, 2020 726318 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 5 to Exclude XRD Analysis by Dr. John Bradley Download
Nov 24, 2020 726316 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 4: to Exclude ICP-MS Data by Mr. James Kaschmitter Download
Nov 24, 2020 726309 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Reply in Support of Motion in Limine to Exclude Testimony regarding Dr. Nazar's New Theories Download
Nov 24, 2020 726311 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 3: to Exclude Reference to Alleged Deletion of Documents Download
Nov 24, 2020 726305 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Reply in Support of Motion in Limine to Exclude Testimony regarding Richard Brown's Testing Data Download
Nov 24, 2020 726299 Administrative Law Judge Ground Rules for Remote Hearing and Exhibits Download
Nov 24, 2020 726296 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 7: to Exclude Comparison of the Surface SEM Images of the Accused and Domestic Industry Products to Figs. 2(a) and 2(b) of the '517 Patent by Dr. Jay Whitacre Download
Nov 24, 2020 726293 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Reply in Support of Their Motion to Strike Respondents' Untimely Obviousness Theory regarding the '517 Patent Download
Nov 24, 2020 726292 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Reply in Support of Their Motion to Strike Respondents' Unpled Inequitable Conduct Theory Download
Nov 24, 2020 726290 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Unopposed Motion for Leave to Substitute Exhibit 3 to Respondents' Motion in Limine No. 6: to Exclude Peel Force Data By Mr. James Kaschmitter Download
Nov 24, 2020 726282 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion in Limine No. 8: to Exclude New Opinions By Dr. Craig Arnold regarding Invalidity of the '241 Patent Download
Nov 23, 2020 726175 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Response to Respondents' High Priority Objections Download
Nov 23, 2020 726111 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Response to Complainants' High Priority Objections Download
Nov 23, 2020 726093 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' High Priority Objections Download
Nov 23, 2020 726086 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion to Strike Complainants' Untimely Infringement Theories Download
Nov 23, 2020 726075 Administrative Law Judge Initial Determination Granting Complainants' Motion for Summary Determination on Economic Prong Download
Nov 23, 2020 728455 Administrative Law Judge Initial Determination Granting Complainants' Motion for Summary Determination on Economic Prong Download
Nov 19, 2020 725808 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Opposition to Complainants' Motion in Limine to Exclude Testimony regarding Richard Brown's Testing Data Download
Nov 19, 2020 725804 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Opposition to Complainants' Motion in Limine to Exclude Certain Testimony of Dr. Nazar's That Complainants' Allege to Be "New Theories" Download
Nov 19, 2020 725790 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Unopposed Motion to Extend Deadline to File Reply to Respondents' Motion to Strike Download
Nov 19, 2020 725787 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 8 to Exclude Testimony by Dr. Craig Arnold regarding Validity of the '241 Patent Download
Nov 19, 2020 725785 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 6 regarding Peel Force Data by Mr. James Kaschmitter Download
Nov 19, 2020 725783 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 5 to Exclude XRD Analysis by Dr. John Bradley Download
Nov 19, 2020 725781 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Opposition to Complainants' Motion to Strike Respondents' Untimely Obviousness Theory regarding the '517 Patent Download
Nov 19, 2020 725776 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 3 to Exclude Reference to Alleged Deletion of Documents Download
Nov 19, 2020 725775 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 4 to Exclude ICP-MS Data by Mr. James Kaschmitter Download
Nov 19, 2020 725771 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 2 to Exclude Cross-Section EDS Data and Testimony, and Surface EDS Data and Testimony, by Dr. John Bradley Download
Nov 19, 2020 725770 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Opposition to Complainants' Motion to Strike Respondents' Unpled Inequitable Conduct Theory Download
Nov 19, 2020 725761 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 7 regarding Comparisons to Figs. 2(A) And 2(B) of the '517 Patent by Dr. Jay Whitacre Download
Nov 19, 2020 725755 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion in Limine No. 1 to Exclude Mercury Intrusion Porosimetry Data Sponsored by Mr. James Kaschmitter Download
Nov 19, 2020 725721 Administrative Law Judge Granting Complainants' Unopposed Motion to Extend Deadline to File Response to Respondents' Motion to Strike Download
Nov 18, 2020 725625 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Pre-Hearing Statement Download
Nov 18, 2020 725603 LG Chem, Ltd., LG Chem Michigan, Inc,. and Toray Industries, Inc. Complainants' Unopposed Motion to Extend the Deadline to File Response to Respondents' Motion to Strike Download
Nov 18, 2020 725602 Administrative Law Judge Granting Respondents' Unopposed Motion for Leave to Substitute Exhibit to Motion in Limine Download
Nov 18, 2020 725600 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Pre-Hearing Brief Download
Nov 18, 2020 725583 Administrative Law Judge Denying Respondents' Motion for Summary Determination of No Technical Domestic Industry for U.S. Patent No. 7,662,517 Download
Nov 18, 2020 725577 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Complainants' Pre-Hearing Brief Download
Nov 18, 2020 725528 Administrative Law Judge Denying SK's Motion for Summary Determination That LG Has Not Satisfied the Technical Prong of the Domestic Industry Requirement With Respect to the '877 Patent Download
Nov 18, 2020 727918 Administrative Law Judge Denying Respondents' Motion for Summary Determination of No Technical Domestic Industry for U.S. Patent 7,662,517 Download
Nov 18, 2020 727917 Administrative Law Judge Denying SK's Motion for Summary Determination That LG Has Not Satisfied the Technical Prong of the Domestic Industry Requirement with Respect to the '877 Patent Download
Nov 17, 2020 725448 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Unopposed Motion for Leave to Substitute Exhibit 3 to Respondents' Motion in Limine No. 6: to Exclude Peel Force Data By Mr. James Kaschmitter Download
Nov 17, 2020 725441 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion in Limine No. 6: to Exclude Peel Force Data by Mr. James Kaschmitter Download
Nov 17, 2020 725418 Respondents - SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion in Limine No. 1: to Exclude Mercury Intrusion, Porosimetry Data Sponsored by Dr. James Kaschmitter Download
Nov 17, 2020 725382 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion In Limine No. 5 to Exclude XRD Analysis by Dr. John Bradley Download
Nov 17, 2020 725374 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion in Limine No. 4: to Exclude ICP-MS Data by Mr. James Kaschmitter Download
Nov 17, 2020 725353 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion in Limine No. 2: to Exclude Unreliable EDS Data by Dr. John Bradley Download
Nov 17, 2020 725348 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Motion in Limine to Exclude Testimony regarding Dr. Nazar's New Theories Download
Nov 17, 2020 725341 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Motion to Strike Respondents' Unpled Inequitable Conduct Theory Download
Nov 17, 2020 725338 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Complainants' Motion to Strike Respondents' Untimely Obviousness Theory regarding the '517 Patent Download
Nov 17, 2020 725328 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Motion In Limine To Exclude Testimony Regarding Richard Brown's Testing Data Download
Nov 16, 2020 725297 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' High Priority Objections Download
Nov 16, 2020 725294 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion to Strike Complainants' Untimely Infringement Theories Download
Nov 16, 2020 725286 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' High Priority Objections Download
Nov 16, 2020 725107 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion in Limine No. 7: to Exclude Comparison of the Surface SEM Images of the Accused and Domestic Industry Products to Figs. 2(a) and 2(b) of the '517 Patent by Dr. Jay Whitacre Download
Nov 13, 2020 724891 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion in Limine No. 8: to Exclude New Opinions by Dr. Craig Arnold regarding Invalidity of the '241 Patent Download
Nov 9, 2020 724481 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion in Limine No. 5: to Exclude XRD Analysis by Dr. John Bradley Download
Nov 9, 2020 724477 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion in Limine No. 1: to Exclude Mercury Intrusion, Porosimetry Data Sponsored by Dr. James Kaschmitter Download
Nov 9, 2020 724475 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Motion to Strike Respondents' Untimely Obviousness Theory regarding the '517 Patent Download
Nov 9, 2020 724474 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion in Limine No. 2: to Exclude Unreliable EDS Data by Dr. John Bradley Download
Nov 9, 2020 724470 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Motion in Limine to Exclude Testimony regarding Richard Brown's Testing Data Download
Nov 9, 2020 724468 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion in Limine No. 6: to Exclude Peel Force Data by Mr. James Kaschmitter Download
Nov 9, 2020 724464 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Motion in Limine to Exclude Testimony regarding Dr. Nazar's New Theories Download
Nov 9, 2020 724456 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion in Limine No. 4: to Exclude ICP-MS Data by Mr. James Kaschmitter Download
Nov 9, 2020 724453 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion in Limine No. 7: to Exclude Comparison of the Surface SEM Images of the Accused and Domestic Industry Products to Figs. 2(a) and 2(b) of the '517 Patent by Dr. Jay Whitacre Download
Nov 9, 2020 724446 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Motion to Strike Respondents' Unpled Inequitable Conduct Theory Download
Nov 9, 2020 724440 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion in Limine No. 3: to Exclude Reference to Alleged Deletion of Documents Download
Nov 9, 2020 724432 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion in Limine No. 8: to Exclude New Opinions by Dr. Craig Arnold regarding Invalidity of the '241 Patent Download
Nov 5, 2020 726781 Administrative Law Judge Initial Determination Granting Complainants' Motion for Summary Determination on License Defense Download
Nov 5, 2020 724260 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Ian Andryszak and Tim Schelin Download
Nov 5, 2020 724225 Administrative Law Judge Initial Determination Granting Complainants' Motion for Summary Determination on License Defense Download
Nov 3, 2020 724000 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Pre-Hearing Statement Download
Nov 3, 2020 723994 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Complainants' Pre-Hearing Brief Download
Nov 3, 2020 723991 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Pre-Hearing Brief Download
Nov 3, 2020 723978 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Reply Brief in Support of Complainants' Motion for Partial Summary Determination as to the Economic Prong of the Domestic Industry Requirement Download
Nov 3, 2020 723973 SK Innovation Co., Ltd., and SK Battery America, Inc. Respondents' Pre-Hearing Statement Download
Nov 3, 2020 723937 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Reply in Support of Complainants' Motion for Partial Summary Determination as to Respondents' License Defense Download
Nov 3, 2020 723899 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion for Partial Summary Determination of No Technical Domestic Industry for U.S. Patent No. 7,662,517 Download
Nov 3, 2020 723896 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion for Summary Determination of No Technical Domestic Industry for U.S. Patent No. 7,771,877 Download
Oct 30, 2020 723711 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation as to Certain Asserted Patent Claims Based on Partial Withdrawal of the Complaint Download
Oct 29, 2020 723684 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion for Partial Summary Determination of No Technical Domestic Industry for the '517 Patent Download
Oct 29, 2020 723658 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Opposition to Complainants' Motion for Partial Summary Determination as to the Economic Prong of the Domestic Industry Requirement Download
Oct 29, 2020 723653 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion for Summary Determination of No Technical Domestic Industry for the '877 Patent Download
Oct 29, 2020 723650 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents Opposition to Complainants' Motion for Partial Summary Determination as to Respondents' License Defense Download
Oct 29, 2020 725842 Office of the Secretary None Download
Oct 27, 2020 723407 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Reply Brief in Support of Complainants' Motion for Partial Summary Determination as to the Economic Prong of the Domestic Industry Requirement Download
Oct 27, 2020 723389 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion for Partial Summary Determination of No Technical Domestic Industry for U.S. Patent No. 7,662,517 Download
Oct 27, 2020 723373 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion for Summary Determination of No Technical Domestic Industry for U.S. Patent No. 7,771,877 Download
Oct 27, 2020 723363 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Reply in Support of Complainants' Motion for Partial Summary Determination as to Respondents' License Defense Download
Oct 22, 2020 723012 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion for Summary Determination of No Technical Domestic Industry for the '877 Patent Download
Oct 22, 2020 722983 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion for Summary Determination of No Technical Domestic Industry for the '517 Patent Download
Oct 22, 2020 722980 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Opposition to Complainants' Motion for Partial Summary Determination as to the Economic Prong of the Domestic Industry Requirement Download
Oct 22, 2020 722974 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Opposition to Complainants' Motion for Partial Summary Determination as to Respondents' License Defense Download
Oct 19, 2020 722527 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Motion for Partial Summary Determination as to Respondents' License Defense Download
Oct 19, 2020 722515 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Motion for Partial Summary Determination as to the Economic Prong Download
Oct 16, 2020 722313 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion for Summary Determination of No Technical Domestic Industry for U.S. Patent No. 7,771,877 Download
Oct 16, 2020 722301 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents SK Innovation Co., Ltd. and SK Battery America, Inc.'s Motion for Summary Determination of No Technical Domestic Industry for U.S. Patent No. 7,662,517 Download
Oct 15, 2020 722186 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Corrected Memorandum of Points and Authorities Supporting Complainants' Motion for Partial Summary Determination as to the Economic Prong of the Domestic Industry Requirement (Motion No. 1181-019) Download
Oct 15, 2020 722157 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Corrected Memorandum in Support of Motion For Summary Determination of No Technical Domestic Industry for U.S. Patent No. 7,771,877 Download
Oct 15, 2020 722127 Administrative Law Judge Granting Joint Motion for Leave to File Corrected Materials Download
Oct 14, 2020 722052 Administrative Law Judge Initial Determination Granting Unopposed Motion for Partial Termination Based on Complainants' Withdrawal of Certain Asserted Claims Download
Oct 13, 2020 721977 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Request for Receipt of Evidence without a Sponsoring Witness Download
Oct 13, 2020 721974 LG Chem, Ltd., LG Chem Michigan Inc., Toray Industries, Inc., SK Innovation Co., Ltd., and SK Battery America, Inc. Joint Motion for Leave to File Corrected Materials Download
Oct 13, 2020 721847 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Unopposed Procedural Motion for Partial Termination of the Investigation by Withdrawal of Certain Asserted Claims Download
Oct 9, 2020 721770 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Motion for Partial Summary Determination as to the Economic Prong of the Domestic Industry Requirement Download
Oct 9, 2020 721722 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Unopposed Procedural Motion for Partial Termination of the Investigation by Withdrawal of Certain Asserted Claims Download
Oct 9, 2020 721705 SK Innovation Co., Ltd., and SK Battery America, Inc. Respondents' Motion for Summary Determination of No Technical Domestic Industry For U.S Patent No.7,662,517 Download
Oct 9, 2020 721679 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion for Summary Determination of No Technical Domestic Industry for U.S. Patent No. 7,771,877 Download
Oct 9, 2020 721653 LG Chem, Ltd., LG Chem Michigan, Inc,. and Toray Industries, Inc. Complainants' Motion for Partial Summary Determination as to Respondents' License Defense Download
Oct 8, 2020 721562 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Complainants' Unopposed Motion for Leave to File Two Motions for Summary Determination Download
Oct 7, 2020 721394 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Unopposed Motion for Leave to File Three Motions for Summary Determination Download
Oct 7, 2020 721382 Administrative Law Judge Granting Complainants' and Respondents' Unopposed Motions to File Additional Motions for Summary Determination Download
Oct 6, 2020 723445 Administrative Law Judge Denying Respondents' Motion for Leave to Amend Response to Complaint and Granting Respondents' Motion to Amend Notice of Prior Art Download
Oct 6, 2020 721301 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply Brief in Support of Motion for Leave to Amend Response to the Complaint and Notice of Prior Art Download
Oct 6, 2020 721293 Administrative Law Judge Denying Respondents' Motion for Leave to Amend Response to Complaint; and Granting Respondents' Motion to Amend Notice of Prior Art Download
Oct 6, 2020 721270 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Unopposed Motion for Leave to File Three Motions for Summary Determination Download
Oct 5, 2020 721188 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Complainants' Unopposed Motion for Leave to File Two Motions for Summary Determination Download
Oct 1, 2020 720912 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion for Leave to Amend Response to the Complaint and Notice of Prior Art Download
Sep 29, 2020 720693 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply Brief in Support of Motion for Leave to Amend Response to the Complaint and Notice of Prior Art Download
Sep 27, 2020 720549 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Sumi Song Choi Download
Sep 25, 2020 720471 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Ina Kim Download
Sep 24, 2020 720453 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Catherine Gonzalez and Robert A. Leonard Download
Sep 24, 2020 720442 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion for Leave to Amend Response to the Complaint and Notice of Prior Art Download
Sep 24, 2020 720433 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Karen Klerekoper Download
Sep 24, 2020 720415 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Joel Coriat Download
Sep 24, 2020 720393 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Gail Verbano Download
Sep 21, 2020 720153 SK Innovation Co., Ltd., and SK Battery America, Inc. Respondents' Motion for Leave to Amend Response to the Complaint and Notice of Prior Art Download
Sep 17, 2020 719935 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Michael Friedman and Jose Rivera Download
Sep 17, 2020 719918 Administrative Law Judge Granting Joint Motion to Complete Certain Expert Depositions out of Time Download
Sep 16, 2020 719789 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Tony Nguyen Download
Sep 16, 2020 719779 SK Innovation Co., Ltd., SK Battery America, Inc., LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Joint Motion to Complete Certain Expert Depositions out of Time Download
Sep 15, 2020 719730 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Seon-Hye Kim Download
Sep 14, 2020 719608 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Han Kuhm Lee and Tae-Jong Kim Download
Sep 14, 2020 719606 SK Innovation Co., Ltd., and SK Battery America, Inc. Respondents' Motion for Leave to Amend Response to the Complaint and Notice of Prior Art Download
Sep 8, 2020 719109 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Richard A. Sterba and John Thornburgh Download
Aug 23, 2020 717904 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Debbie Whitehead Download
Aug 17, 2020 717472 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Janet M. McHugh Download
Aug 14, 2020 717403 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Dawn Hart, Armando Forte, and Austin Costello Download
Aug 13, 2020 717269 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Brenda Matzov Download
Aug 13, 2020 717220 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Michael Plimack Download
Aug 13, 2020 717192 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Andrew Halton, Jon Bortolini, and Monique Vouthouris Download
Aug 7, 2020 716719 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Gerd Jaekel Download
Aug 6, 2020 716662 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Tentative Witness List Download
Aug 6, 2020 716661 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Tentative Witness List for Evidentiary Hearing Download
Aug 6, 2020 716615 Administrative Law Judge Amending Ground Rules and Procedural Schedule for Written Submissions, Deposition Designations, and Remote Witness Examination Download
Aug 3, 2020 716246 Administrative Law Judge Granting Respondents' Unopposed Motion to Extend Fact Discovery for Limited Purpose of Taking Third Party Deposition Download
Jul 31, 2020 716123 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion to Extend Fact Discovery Deadline for Limited Purpose of Taking Deposition of Subpoenaed Third Party Download
Jul 27, 2020 715715 Administrative Law Judge Granting Respondents' Motion to Compel Production of Documents Download
Jul 27, 2020 715644 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Young Han Lee Download
Jul 27, 2020 715629 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Jenny Jo Download
Jul 21, 2020 715117 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of William Turner, Jacob Micah Spry, and Greg Thiele Download
Jul 20, 2020 715084 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Nicole Lee Download
Jul 20, 2020 715078 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply in Support of Motion to Compel Production of Documents Improperly Clawed Back by Complainants as Privileged Download
Jul 17, 2020 714924 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of John Wissenbach Download
Jul 16, 2020 714861 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. LG Chem's Opposition to Respondents' Motion to Compel Production of Privileged Documents Download
Jul 15, 2020 714735 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Identification of Expert Witnesses Download
Jul 15, 2020 714729 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants LG Chem, Ltd.'s, LG Chem Michigan, Inc.'s and Toray Industries, Inc.'s Identification of Expert Witnesses Download
Jul 13, 2020 714474 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion to Compel Production of Documents Improperly Clawed Back by Complainants as Privileged and Request for Shortened Response Time Download
Jul 7, 2020 714080 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Madoka Murakami Download
Jul 6, 2020 713972 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion to Compel Production of Documents Improperly Clawed Back by Complainants as Privileged and Request for Shortened Response Time Download
Jul 6, 2020 713938 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Sandra Rocca and Gus Phillips Download
Jul 6, 2020 713908 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Daniel Joonwu Park Download
Jul 2, 2020 713784 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Chester Wong Download
Jul 1, 2020 713768 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Sumi Song Choi and Yuna Suh Download
Jun 30, 2020 713625 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Eunice Lee Download
Jun 29, 2020 713582 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Allen Eaton Download
Jun 29, 2020 713536 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Nache Buie Download
Jun 26, 2020 713451 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Jake Mosely, Matthew Muller, Erin Prowett, Kathryn Shay, Andy Waldron, and Walton Collins Download
Jun 26, 2020 713441 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Christopher Field Download
Jun 25, 2020 713424 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Kadi Harmon, Christie Jeon, and Trevor Price Download
Jun 25, 2020 713390 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Charles Lee Download
Jun 19, 2020 713029 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Sejin Kim Download
Jun 17, 2020 712864 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Jinhee Rhew and Chae Young Chang Download
Jun 16, 2020 712819 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Ahwon Choi, Seunghyun Kang, Hyunjung Lee, and Da Eun Lee Download
Jun 15, 2020 712723 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Yoojin Hwang, Michelle Kim, and Sophie Jang Download
Jun 11, 2020 712460 SK Innovation Co. Ltd. and SK Battery America, Inc Agreement to Be Bound by the Protective Order of Minoru Akuhara Download
Jun 10, 2020 712411 Administrative Law Judge Denying Respondents' Motion for Summary Determination of Invalidity Download
Jun 10, 2020 712410 Administrative Law Judge Markman Order Download
Jun 3, 2020 713198 Office of the Secretary None Download
Jun 3, 2020 711819 Office of the Secretary Commission Determination Not to Review an Initial Determination Extending the Target Date Download
May 29, 2020 711442 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Wansoo Suh Download
May 27, 2020 711170 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Jeesoo Jung Download
May 27, 2020 711161 Administrative Law Judge Granting Respondents' Motion Seeking Recommendation to Issue a Letter of Request Download
May 26, 2020 711007 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Motion for Recommendation to the United States District Court for the District of Columbia to Issue a Letter of Request Pursuant to the Hague Convention for International Judicial Assistance in Procuring Evidence from Evonik Industries AG under a Shortened Response Time Download
May 12, 2020 710182 Administrative Law Judge Initial Determination Granting Second Joint Motion to Modify the Procedural Schedule; Extending Target Date Download
May 8, 2020 709970 LG Chem, Ltd., LG Chem Michigan, Inc., Toray Industries, Inc., SK Innovation Co., and SK Battery America, Inc. Second Joint Motion to Modify the Procedural Schedule Download
May 5, 2020 709586 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainants' Motion to Preclude Respondents from Presenting Certain Indefiniteness Arguments Download
May 4, 2020 709533 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. LGC's Reply Markman Brief Download
May 4, 2020 709532 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply Brief in Support of Motion for Summary Determination Download
May 4, 2020 709529 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Reply Markman Brief Download
May 4, 2020 709500 LG Chem, Ltd., LG Chem Michigan, Inc., Toray Industries, Inc., SK Innovation Co., and SK Battery America, Inc. Joint Technology Tutorial Download
May 1, 2020 709376 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Complainants' Opposition to Respondents' Motion for Summary Determination Download
Apr 30, 2020 709277 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Lisa Feissner, Thomas Feissner, Francis Frederick and Robert Rinkewich Download
Apr 27, 2020 708951 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Hanna Kim, David Manzo, and Fabio Orellana Download
Apr 24, 2020 708835 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Richard Brown Download
Apr 23, 2020 708790 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Reply Brief In Support of Motion to Preclude Respondents from Presenting Certain Indefiniteness Arguments Download
Apr 23, 2020 708720 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Younggyu Kim, Bumrae Cho, and Young Han Lee Download
Apr 20, 2020 708348 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Opposition to Complainants' Motion to Preclude Respondents from Presenting Certain Indefiniteness Arguments Download
Apr 20, 2020 708337 SK Innovation Co., Ltd. and SK Battery America, Inc Respondents' Motion for Summary Determination That All Asserted Claims of U.S. Patent Nos. 7,662,517; 7,638,241; and 7,709,152 are Invalid as Indefinite Download
Apr 20, 2020 708329 Administrative Law Judge Suspending Markman Hearing; Ordering Submission of Joint Technology Tutorial Download
Apr 14, 2020 707792 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Laura Whitworth Download
Apr 9, 2020 707429 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Claire Park Download
Apr 9, 2020 707424 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Motion to Preclude Respondents from Presenting Certain Indefiniteness Arguments Download
Apr 7, 2020 707192 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Dr. Mary Scott Download
Apr 7, 2020 707142 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Linda F. Nazar Download
Apr 1, 2020 706764 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Victoria Wiles Download
Mar 31, 2020 708466 Office of the Secretary None Download
Mar 31, 2020 706664 Office of the Secretary Commission Determination Not to Review an Initial Determination Extending the Target Date Download
Mar 25, 2020 706098 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Reply Brief in Support of Motion to Compel Discovery Concerning Spoliation of Evidence by Respondents SK Innovation Co., Ltd. and SK Battery America, Inc. Download
Mar 24, 2020 706298 Administrative Law Judge Granting Complainants' Motion to Compel Production of Spoliation Evidence Download
Mar 24, 2020 705894 Administrative Law Judge Granting Complainants' Motion to Compel Production of Spoliation Evidence Download
Mar 23, 2020 705610 SK Innovation Co., Ltd., and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Dr. Richard J. Bergin Download
Mar 19, 2020 705422 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Reply Brief in Support of Motion to Compel Discovery Concerning Spoliation of Evidence by Respondents SK Innovation Co., Ltd. and SK Battery America, Inc. Download
Mar 19, 2020 705401 SK Innovation Co., Ltd. and SK Battery America, Inc Respondents SK Innovation Co., Ltd. and SK Battery America, Inc. Memorandum in Opposition to Complainants Motion to Compel Discovery Concerning Alleged Spoliation of Evidence Download
Mar 19, 2020 705384 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Lisa Detter-Hoskin Download
Mar 18, 2020 705305 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Confidential Exhibit 21 to LGC's Responsive Markman Brief Download
Mar 18, 2020 705301 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. LGC's Responsive Markman Brief Download
Mar 18, 2020 705287 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' Rebuttal Markman Brief Download
Mar 17, 2020 705142 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Dean R. Wheeler Download
Mar 17, 2020 705097 SK Innovation Co., Ltd., and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of John C. Jarosz Download
Mar 16, 2020 705042 SK Innovation Co., Ltd. and SK Battery America, Inc Respondents SK Innovation Co., Ltd.'s and SK Battery America, Inc.'s Memorandum in Opposition to Complainants' Motion to Compel Discovery Concerning Alleged Spoliation of Evidence Download
Mar 13, 2020 704943 SK Innovation Co., Ltd. and SK Battery America, Inc Agreement to Be Bound by the Protective Order of Stephanie Jones and Michael Mason Download
Mar 12, 2020 704787 Administrative Law Judge Initial Determination Granting Joint Motion to Modify the Procedural Schedule; Extending Target Date Download
Mar 12, 2020 704760 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Steve Brosius, Alan Treibitz, Ben Allington, Jeff Velarde, Gary Freed, and Erica O'Brien Download
Mar 10, 2020 704546 Administrative Law Judge Granting Respondents' Unopposed Motion for Leave to File Corrected Initial Markman Brief Download
Mar 9, 2020 704480 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents SK Innovation Co., Ltd. and SK Battery America, Inc.'s Motion for Leave to File Corrected Initial Markman Brief Download
Mar 9, 2020 704465 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Complainants' Opposed Motion to Compel Discovery Concerning Spoilation of Evidence by Respondents SK Innovation., LTD. and SK Battery America, Inc. Download
Mar 5, 2020 704205 LG Chem, Ltd., LG Chem Michigan, Inc., Toray Industries, Inc., SK Innovation Co., and SK Battery America, Inc. Joint Motion to Modify the Procedural Schedule Download
Mar 4, 2020 704099 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Initial Markman Brief Download
Mar 4, 2020 704094 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents' SK Innovation Co., Ltd.'s and SK Battery America, Inc.'s Initial Markman Brief Download
Mar 4, 2020 704070 Administrative Law Judge Denying Complainants' Motion for Leave to Reserve Pages for Markman Briefs Download
Mar 4, 2020 704009 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Opposed Motion to Compel Discovery Concerning Spoliation of Evidence by Respondents SK Innovation Co., Ltd. and SK Battery America, Inc. Download
Mar 3, 2020 703948 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Complainants' Motion for Leave to Reserve Pages from Their Initial Markman Brief for Use in Their Rebuttal Markman Brief and Request for Shortened Response Time Download
Feb 27, 2020 703570 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Catharina Chin Eng Download
Feb 26, 2020 703471 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by Protective Order of Sung Wook Choi Download
Feb 25, 2020 703435 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Alex Jo Download
Feb 19, 2020 702974 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Curtiss N. Renn Download
Feb 12, 2020 702400 Celgard, LLC Notice of Limited Appearance of Robins Kaplan LLP on Behalf of Non-Party Celgard, LLC; Designation of Bryan J. Vogel as Lead Counsel Download
Feb 7, 2020 701856 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Hope Ishii Download
Feb 7, 2020 701798 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Michael Pecht Download
Feb 5, 2020 701514 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Brent Moore Download
Feb 4, 2020 701411 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Jack R. Wilson Download
Jan 31, 2020 700950 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Kenta Ohtaki Download
Jan 31, 2020 701080 Office of the Secretary Notice to the Parties Returned from SK Innovation Co., Ltd. Download
Jan 31, 2020 701072 SK Innovation Co., Ltd. and SK Battery America, Inc. Respondents SK Innovation Co., Ltd.'s and SK Battery America, Inc.'s Notice of Prior Art Download
Jan 28, 2020 700492 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Yeo Jeong Shin Download
Jan 23, 2020 700097 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of James Victory Download
Jan 19, 2020 699631 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Youngha Chiang, Joo Youn Kim, and Soyeon Kim Download
Jan 14, 2020 699253 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Daniel Gopenko Download
Jan 14, 2020 699215 LG Chem, Ltd., LG Chem Michigan, Inc., Toray Industries, Inc., Counsel for SK Innovation Co., Ltd., and SK Battery America, Inc. Stipulation among Private Parties Concerning Certain Procedural and Discovery Matters Download
Jan 10, 2020 698924 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Michelle Li, Jordan Pierce, and Christian Chairez Download
Jan 7, 2020 698607 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Jane Shim Download
Jan 7, 2020 698564 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Ganesh Skandan and Philip Ross Download
Jan 6, 2020 698441 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Ann Park Download
Jan 3, 2020 698301 SK Innovation Co., Ltd. and SK Battery America, Inc Agreement to Be Bound by the Protective Order of Edwin Garcia Download
Jan 2, 2020 698208 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Emily Bisnoff Download
Dec 31, 2019 698172 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Lee Boese Download
Dec 31, 2019 698171 LG Chem, Ltd., LG Chem Michigan, Inc. and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Hanxi Zhang, Aubert Demaray, and Steve Pierce Download
Dec 31, 2019 698161 SK Innovation Co., Ltd., and SK Battery America, Inc. Agreement to Be Bound by Protective Order of Minjae Kim, Thomas Fuller, Dale Schaefer, Ulrich von Sacken, and Ralph White Download
Dec 20, 2019 697841 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Aaron Seong Download
Dec 12, 2019 697109 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Telephonic Conference, December 11, 2019 (Pages 1-20) Download
Dec 12, 2019 697094 Administrative Law Judge Procedural Schedule Download
Dec 10, 2019 696873 LG Chem, Ltd., LG Chem Michigan, Inc., Toray Industries, Inc., SK Innovation Co., and SK Battery America, Inc. November 2019 Discovery Committee Report Download
Dec 10, 2019 696808 LG Chem, Ltd., LG Chem Michigan, Inc., Toray Industries, Inc., SK Innovation Co., and SK Batter America, Inc. Stipulation regarding Non-Importation of Samples Download
Dec 9, 2019 696680 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Sung-Joon Choi Download
Dec 5, 2019 696433 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Brian Livedalen Download
Dec 3, 2019 696168 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Walter van Schalkwijk Download
Nov 27, 2019 695697 SK Innovation Co., Ltd. and SK Battery America, Inc. Response of SK Innovation Co., Ltd. and SK Battery America, Inc. to the Complaint and to the Notice of Investigation Download
Nov 26, 2019 695541 LG Chem, Ltd., LG Chem Michigan, and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Jay Whitacre, Donald Sadoway, John Bradley, and James Kaschmitter Download
Nov 25, 2019 695495 SK Innovation Co., Ltd. and SK Battery America, Inc. Response of SK Innovation Co., Ltd. and SK Battery America, Inc. to the Complaint and to the Notice of Investigation Download
Nov 22, 2019 695353 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Craig Arnold, Samuel Gido, Brett Lucht, and Thomas Vander Veen Download
Nov 21, 2019 695185 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Chet Campbell and Elizabeth Connors Download
Nov 15, 2019 694544 Administrative Law Judge Setting Target Date, Hearing Dates, and Preliminary Conference Download
Nov 12, 2019 694068 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Sturgis M. Sobin Download
Nov 8, 2019 693892 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Gregory T.S. Bischoping and Peter A. Swanson Download
Nov 8, 2019 693888 SK Innovation Co., Ltd. and SK Battery America, Inc. Supplemental Notice of Appearance; Additional Attorneys from Covington & Burling LLP on Behalf of SK Innovation Co., Ltd. and SK Battery America, Inc. Download
Nov 7, 2019 693673 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of T. Kaitlin Crowder Download
Nov 6, 2019 693422 Office of the Secretary Institution of Investigation Returned from LG Chem, Ltd. Download
Nov 5, 2019 693337 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Agreement to Be Bound by the Protective Order of Ann Motl, April Park, Derek Biehn, Taylor Caldwell, Lauren A. Degnan, Leah A. Edelman, Thomas S. Fusco, Aleksandr Gelberg, Ronald P. Golden III, Thomas Halkowski, Hyun Jin In, Leeron G. Kalay, Michael J. McKeon, Bethany Mihalik, Min Woo Park, Robert M. Oakes, Tracea Rice, Timothy W. Riffe, Daniel A. Tishman, Ralph A. Phillips, and Linhong Zhang Download
Nov 4, 2019 693438 Office of the Secretary F.R. Institution of Investigation Download
Nov 4, 2019 693160 SK Innovation Co. Ltd and SK Battery America, Inc. Request for Confidential Materials on Behalf of SK Innovation Co. Ltd and SK Battery America, Inc. Download
Nov 4, 2019 693128 SK Innovation Co., Ltd. and SK Battery America, Inc. Agreement to Be Bound by the Protective Order of Blaney Harper, Anthony M. Insogna, Yeah Sil Moon, David B. Cochran, Vishal V. Khatri, Gasper J. LaRosa, Stuart W. Yothers, Kwan-Ho (Alex) Chung, Jihong Lou, Yury Kalish, Yang (Alex) Li, and R. Levent Herguner Download
Nov 4, 2019 693096 LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc. Notice of Appearance of Fish & Richardson on Behalf of LG Chem, Ltd., LG Chem Michigan, Inc., and Toray Industries, Inc.; Designation of Lauren Degnan as Lead Counsel Download
Nov 1, 2019 692991 Administrative Law Judge Protective Order Download
Nov 1, 2019 692992 Administrative Law Judge Ground Rules Download
Oct 31, 2019 692899 SK Innovation Co., Ltd. and SK Battery America, Inc. Notice of Appearance of Jones Day on Behalf of SK Innovation Co., Ltd. and SK Battery America, Inc.; Designation of Blaney Harper as Lead Counsel Download
Oct 30, 2019 692736 Office of the Secretary Assignment of ALJ Lord Download
Oct 29, 2019 692682 Office of the Secretary Institution of Investigation Download
Oct 28, 2019 693237 Office of the Secretary None Download
Oct 15, 2019 691214 LG Chem, Ltd., LG Chem Michigan Inc., and Toray Industries, Inc. Complainants' Response to Statements on the Public Interest Download
Oct 10, 2019 690982 Clayco, Inc. Comments on the Public Interest Download
Oct 10, 2019 690975 Tom Crow Jackson County Board of Commissioners Chairman, Scott Martin Jackson County Industrial Development Authority Chairman USITC Docket No. 3413 Public Comments Jackson County Government and Jackson County Industrial Development Authority 10.10.2019 Download
Oct 10, 2019 690971 SK Innovation Co., Ltd. and SK Battery America, Inc. Proposed Respondents Public Interest Statement Download
Oct 10, 2019 690941 Industrial Project Innovation Public Interest Comment Download
Oct 10, 2019 690898 LG Chem, Ltd., LG Chem Michigan Inc., and Toray Industries, Inc. Supplemental Exhibit to Complaint Download
Oct 10, 2019 690895 LGC Supplemental Exhibits to Complaint Download
Oct 10, 2019 690769 State of Goergia, Office of the Governor Public Interest Comments Download
Oct 2, 2019 689977 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Sep 30, 2019 689652 LG Chem, Ltd., LG Chem Michigan Inc., and Toray Industries, Inc. Supplement to the Complaint Download
Sep 27, 2019 689484 Office of the Secretary Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Sep 26, 2019 689454 LG Chem, Ltd., LG Chem Michigan Inc., and Toray Industries, Inc. Appendix G Download
Sep 26, 2019 689455 LG Chem, Ltd., LG Chem Michigan Inc., and Toray Industries, Inc. Appendix H Download
Sep 26, 2019 689453 LG Chem, Ltd., LG Chem Michigan Inc., and Toray Industries, Inc. Appendix F Download
Sep 26, 2019 689452 LG Chem, Ltd., LG Chem Michigan Inc., and Toray Industries, Inc. Appendix E Download
Sep 26, 2019 689451 LG Chem, Ltd., LG Chem Michigan Inc., and Toray Industries, Inc. Appendix D Download
Sep 26, 2019 689450 LG Chem, Ltd., LG Chem Michigan Inc., and Toray Industries, Inc. Appendix C Download
Sep 26, 2019 689449 LG Chem, Ltd., LG Chem Michigan Inc., and Toray Industries, Inc. Appendix B Download
Sep 26, 2019 689448 LG Chem, Ltd., LG Chem Michigan Inc., and Toray Industries, Inc. Appendix A Download
Sep 26, 2019 689413 LG Chem, Ltd., LG Chem Michigan Inc., and Toray Industries, Inc. Public Complaint and Exhibits Download
Sep 26, 2019 689414 LG Chem, Ltd., LG Chem Michigan Inc., and Toray Industries, Inc. Confidential Exhibits to the Public Complaint Download
Menu