Search
Patexia Research
Case number 337-TA-1146

Taurine (2-Aminoethanesulfonic Acid), Methods of Production and Processes for Making the Same, and Products Containing the Same > Documents

Date Field Doc. No.PartyDescription
May 1, 2019 674587 Office of the Secretary F.R. Commission Determination Not to Review an Initial Determination Terminating the Investigation in its Entirety; Termination of Investigation Download
Apr 25, 2019 674279 Office of the Secretary None Download
Apr 25, 2019 674117 Office of the Secretary Commission Determination Not to Review an Initial Determination Terminating the Investigation in Its Entirety; Termination of Investigation Download
Apr 10, 2019 672728 Administrative Law Judge Initial Determination Granting Complainants' Unopposed Motion to Terminate the Investigation Download
Apr 8, 2019 672512 Hubei Grand Life Science and Technology Co., Ltd., Jiangyin Huachang Food Additive Co., Ltd., Qianjiang Yongan Pharma. Co., Ltd. Respondents' Response to Complainants' Motion for Termination Based on Withdrawal of the Complaint and to Suspend the Procedural Schedule Download
Apr 8, 2019 672497 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainants' Motion for Termination Based on Withdrawal of the Complaint and to Suspend the Procedural Schedule Download
Apr 2, 2019 671956 N.V.E. Inc. a/k/a N.V.E. Pharmaceuticals, Inc. Notice of Appearance of Covington and Burling LLP on Behalf of N.V.E. Inc. a/k/a N.V.E. Pharmaceuticals, Inc.; Designation of Alexander Chinoy as Lead Counsel Download
Apr 1, 2019 671846 Administrative Law Judge Staying Procedural Schedule Download
Apr 1, 2019 671836 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Complainants' Motion for Termination Based on Withdrawal of the Complaint and to Suspend the Procedural Schedule Download
Apr 1, 2019 671829 Glanbia Nutritionals (NA), Inc. and Hard Eight Nutrition, LLC Notice of Appearance of Covington and Burling LLP on Behalf of Glanbia Nutritionals (NA), Inc. and Hard Eight Nutrition, LLC; Designation of Alexander Chinoy as Lead Counsel Download
Mar 29, 2019 671700 A to Z Nutrition International, Inc., Ampak Company, Inc., Atlantic Chemicals Trading of North America, Inc., Crossroad Ingredie Agreement to Be Bound by the Protective Order of Shara L. Aranoff Download
Mar 28, 2019 671662 Fuchi Pharmaceutical Co., Ltd. d/b/a Hubei Grand Life Science and Technology Co., Ltd., Jiangyin Huachang Food Additive Co., Ltd Agreement to Be Bound by the Protective Order of Hannah T. Jiam Download
Mar 28, 2019 671648 Jiangyin Huachang Food Additive Co., Ltd. Confidential Exhibit A to Response of Jiangyin Huachang Food Additive Co., Ltd. to Complaint under Section 337 of the Tariff Act of 1930, as Amended, and Notice of Investigation Download
Mar 28, 2019 671647 Jiangyin Huachang Food Additive Co., Ltd. Response of Jiangyin Huachang Food Additive Co., Ltd. to Complaint under Section 337 of the Tariff Act of 1930, as Amended, and Notice of Investigation Download
Mar 28, 2019 671640 Hubei Grand Life Science and Technology Co., Ltd. Confidential Exhibit A to Response of Hubei Grand Life Science and Technology Co, Ltd. to Complaint under Section 337 of the Tariff Act of 1930, as Amended, and Notice of Investigation Download
Mar 28, 2019 671639 Hubei Grand Life Science and Technology Co., Ltd. Response of Hubei Grand Life Science and Technology Co., Ltd. to Complaint under Section 337 of the Tariff Act of 1930, as Amended and Notice of Investigation Download
Mar 28, 2019 671638 Qianjiang Yongan Pharmaceutical Co., Ltd. Confidential Exhibit A to Response of Qianjiang Yongan Pharmaceutical Co., Ltd. to Complaint under Section 337 of the Tariff Act of 1930, as Amended, and Notice of Investigation Download
Mar 28, 2019 671635 Qianjiang Yongan Pharmaceutical Co., Ltd. Response of Qianjiang Yongan Pharmaceutical Co., Ltd. to Complaint under Section 337 of the Tariff Act of 1930, as Amended, and Notice of Investigation Download
Mar 28, 2019 671559 Administrative Law Judge Setting Procedural Schedule Download
Mar 25, 2019 671315 Office of the Secretary F.R. Notice of Corrected Institution of Investigation Download
Mar 25, 2019 671170 Administrative Law Judge Granting Unopposed Motion to Extend the Deadline for Non-Party Yet2.com, Inc. to Respond to Complainants' Subpoena Duces Tecum and Subpoena Ad Testificandum Download
Mar 22, 2019 671063 Yet2.com, Inc. Unopposed Motion of Non-Party Yet2.com for an Extension of Time to Respond to, Object to, and/or to Move to Limit or to Quash Complainants' Subpoena Duces Tecum and Subpoena Ad Testificandum Download
Mar 22, 2019 671062 Yet2.com, Inc. Notice of Limited Appearance of Foster Murphy Altman & Nickel, PC on Behalf of Non-Party Yet2.com, Inc.; Designation of Susan Koegel as Lead Counsel Download
Mar 22, 2019 671034 A to Z Nutrition International, Inc., Ampak Company, Inc., Atlantic Chemicals Trading of North America, Inc., Crossroad Ingredie Agreement to Be Bound by the Protective Order of Matthew Smith Download
Mar 22, 2019 671006 Administrative Law Judge Preliminary Conference (Pages 1-88) Download
Mar 21, 2019 670937 Qianjiang Yongan Pharma. Co., Ltd. Agreement to Be Bound by the Protective Order of Paul T. Meiklejohn, Geoffrey M. Godfrey, Ryan Meyer, and David Tseng Download
Mar 21, 2019 670870 Office of the Secretary Correction of Institution of Investigation Download
Mar 21, 2019 670879 Administrative Law Judge Granting Unopposed Motion to Extend the Deadline for the Distributor Respondents to Respond to the Complaint Download
Mar 21, 2019 670739 WILD Flavors, Inc. Notice of Appearance of Covington and Burling LLP on Behalf of WILD Flavors, Inc.; Designation of Alexander Chinoy as Lead Counsel Download
Mar 20, 2019 670709 Qianjiang Yongan Pharma. Co., Ltd. Notice of Appearance of Dorsey & Whitney LLP on Behalf of Qianjiang Yongan Pharma. Co., Ltd. Download
Mar 20, 2019 670701 A to Z Nutrition International, Inc., Ampak Company, Inc., Atlantic Chemicals Trading of North America, Inc., Crossroad Ingredie Unopposed Motion to Extend the Deadline for the Distributor Respondents to Respond to the Complaint Download
Mar 20, 2019 670648 Atlantic Chemicals Trading of North America, Inc. Notice of Appearance of Covington and Burling LLP on Behalf of Atlantic Chemicals Trading of North America, Inc.; Designation of Alexander Chinoy as Lead Counsel Download
Mar 19, 2019 670429 Ampak Company, Inc., Crossroad Ingredients LLC, Emote International, Inc., Epikix, Inc., Fuerst Day Lawson (USA), Ltd., Fuchi Ph Agreement to Be Bound by the Protective Order of Robert J. Williams Download
Mar 14, 2019 670093 Stauber Holdings, Inc. f/k/a Stauber Performance Ingredients, Inc. Agreement to Be Bound by the Protective Order of Beau Jackson, David Gerasimow, and Paul L. Smelcer Download
Mar 14, 2019 670110 A to Z Nutrition International, Inc., Ampak Company, Inc., Crossroad Ingredients LLC, Emote International, Inc., Epikix, Inc., F Notice of Appearance of Covington & Burling LLP on Behalf of A to Z Nutrition International, Inc., Ampak Company, Inc., Crossroad Ingredients LLC, Emote International, Inc., Epikix, Inc., Fuerst Day Lawson (USA), Ltd., Green Wave Ingredients, Inc., Natural Ingredient Corp., JSW Enterprise, LLC a/k/a Nutravative Ingredients, Pacific Rainbow International, Inc., SEM Minerals, L.P., Signo, LLC, Shandong Xinhua Pharmaceutical (USA), Inc., and Uniprime International, LLC; Designation of Alexander D. Chinoy as Lead Counsel Download
Mar 14, 2019 670088 Stauber Holdings, Inc. f/k/a Stauber Performance Ingredients, Inc. Notice of Appearance of Husch Blackwell LLP on Behalf of Stauber Holdings, Inc. f/k/a Stauber Performance Ingredients, Inc.; Designation of Beau Jackson as Lead Counsel Download
Mar 13, 2019 670023 Hubei Grand Life Science, Technology Co., Ltd., Jiangyin Huachang Food Additive Co., Ltd., and Qianjiang Yongan Pharma. Co., Ltd Agreement to Be Bound by the Protective Order of Alaina M. Whitt Download
Mar 11, 2019 669634 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Agreement to Be Bound by the Protective Order of Stephen F. Roth and Aaron S. Eckenthal Download
Mar 11, 2019 669590 Hubei Grand Life Science and Technology Co., Ltd., Jiangyin Huachang Food Additive Co., Ltd., and Qianjiang Yongan Pharma. Co., Agreement to Be Bound by the Protective Order of Sheng Huang, Ruixue Ran, and Jeffrey Lerner Download
Mar 8, 2019 669526 Hubei Grand Life Science and Technology Co., Ltd., Jiangyin Huachang Food Additive Co., Ltd., and Qianjiang Yongan Pharma. Co., Request for Confidential Materials on Behalf of Hubei Grand Life Science and Technology Co., Ltd., Jiangyin Huachang Food Additive Co., Ltd., and Qianjiang Yongan Pharma. Co., Ltd Download
Mar 8, 2019 669521 Hubei Grand Life Science and Technology Co., Ltd., Jiangyin Huachang Food Additive Co., Ltd., and Qianjiang Yongan Pharma. Co., Agreement to Be Bound by the Protective Order of Alexander Chinoy, David Garr, Megan Hare, Sturgis Sobin, Daniel Valencia, and Alexander Yu Wang Download
Mar 8, 2019 669457 Fuchi Pharmaceutical Co., Ltd d/b/a Hubei Grand Life Science and Technology Co., Ltd Agreement to Be Bound by the Protective Order of Adam D. Swain, Thomas Parker, Stephen Yang, and Brian Hill Download
Mar 7, 2019 669346 Vitaworks IP, LLC, Vitaworks, LLC and Dr. Songzhou Hu. Agreement to Be Bound by the Protective Order of Louis Mastriani, Paul Bartkowski, Joshua Hartman, Michael Doman, Joshua Rodriguez, and Paulina Starostka Download
Mar 7, 2019 669345 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Notice of Appearance of Adduci, Mastriani and Schaumberg, L.L.P. on Behalf of Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu; Designation of Louis S. Mastriani as Lead Counsel Download
Mar 6, 2019 670086 Office of the Secretary F.R. Notice of Institution of Investigation Download
Mar 6, 2019 669216 Administrative Law Judge (1) Setting 14 Month Target Date (2) Setting Preliminary Conference Download
Mar 6, 2019 669229 Fuchi Pharmaceutical Co., Ltd. d/b/a Hubei Grand Life Science and Technology Co., Ltd. Supplemental Notice of Appearance; Additional Attorneys from Alston and Bird LLP on Behalf of Fuchi Pharmaceutical Co., Ltd. d/b/a Hubei Grand Life Science and Technology Co., Ltd. Download
Mar 6, 2019 669214 Administrative Law Judge Protective Order Download
Mar 6, 2019 669215 Administrative Law Judge Notice of Ground Rules Download
Mar 1, 2019 668812 Chief Administrative Law Judge Notice of Assignment of ALJ Cheney Download
Mar 1, 2019 668839 Fuchi Pharmaceutical Co., Ltd. d/b/a Hubei Grand Life Science and Technology Co., Ltd., Jiangyin Huachang Food Additive Co., Ltd Notice of Appearance of Covington & Burling LLP on Behalf of Fuchi Pharmaceutical Co., Ltd. d/b/a Hubei Grand Life Science and Technology Co., Ltd., Jiangyin Huachang Food Additive Co., Ltd., and Qianjiang Yongan Pharma. Co., Ltd.; Designation of Alexander Chinoy as Lead Counsel Download
Feb 28, 2019 669418 Office of the Secretary None Download
Feb 28, 2019 668777 Office of the Secretary Notice of Institution of Investigation Download
Feb 19, 2019 667467 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Public Versions of Confidential Exhibits 51, 52 and 53 Download
Feb 19, 2019 667522 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Complainants' Reply to Proposed Respondents' Request That the Issue of Economic Domestic Industry Be Addressed through a 100-Day Proceeding Download
Feb 19, 2019 667521 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Complainants' Reply to Proposed Respondents' Request That the Issue of Economic Domestic Industry Be Addressed through a 100-Day Proceeding Download
Feb 19, 2019 667519 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Complainants' Reply to the Proposed Manufacturer Respondents' Statement on the Public Interest Download
Feb 19, 2019 667506 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Complainants' Reply to the Proposed Manufacturer Respondents' Statement on the Public Interest Download
Feb 14, 2019 667176 Fuchi Pharmaceutical Co., Ltd. d/b/a Hubei Grand Life Science and Technology Co., Ltd.; Jiangyin Huachang Food Additive Co., Ltd 100-Day Proceeding Request Download
Feb 13, 2019 667051 Fuchi Pharmaceutical Co., Ltd. d/b/a Hubei Grand Life Science and Technology Co., Ltd., Jiangyin Huachang Food Additive Co., Ltd Proposed Respondents Hubei Grand Life Jiangyin Huachang Food Qianjiang Yongan's Statement on the Public Interest Download
Feb 5, 2019 666318 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Jan 31, 2019 665640 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Appendix F Download
Jan 31, 2019 665639 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Appendix E Download
Jan 31, 2019 665637 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Appendix D Download
Jan 31, 2019 665602 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Appendix C Download
Jan 31, 2019 665601 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu (Vitaworks) Appendix B Download
Jan 31, 2019 665599 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Appendix A Download
Jan 31, 2019 665574 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Jan 30, 2019 665432 Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Public Complaint and Exhibits Download
Jan 30, 2019 665357 Complainants Vitaworks IP, LLC, Vitaworks, LLC, and Dr. Songzhou Hu Confidential Exhibits to the Complaint Download
Menu