Request a Demo Log In
BP p.l.c., et al., Petitioners vs. Mayor and City Council of Baltimore, Docket No. 19-1189 (U.S. Mar 31, 2020), Court Docket
X1Q6O6KIV9O2
DOCKETS
BP p.l.c., et al., Petitioners vs. Mayor and City Council of Baltimore

Search

Search over:

No Matches Found

Search term(s) not found.

Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.

Copy with Citation

Copy the text below to paste into your document.

Link citations to Bloomberg Law
Court Dockets
ussup
Supreme Court of United States
Docket for Case #: 19-1189

BP p.l.c., et al., Petitioners vs. Mayor and City Council of Baltimore

DOCKET INFORMATION
Minimize
Date Filed: Mar 31, 2020
Lower Court Case:19-1644, United States Court of Appeals for the Fourth Circuit
Lower Court Decision Date:March 6, 2020

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 Petitioners
BP p.l.c., et al.
Petitioners
Representation
Kannon K. Shanmugam
Counsel of Record
Paul, Weiss, Rifkind, Wharton & Garrison LLP 2001 K Street, N.W. Washington, DC 20006 kshanmugam@paulweiss.com

 Respondent
Mayor and City Council of Baltimore
Respondent
Representation
Victor M. Sher
Counsel of Record
Sher Edling LLP 100 Montgomery St. Suite 1410 San Francisco, CA 94104 vic@sheredling.com

 Other
United States
Other
Representation
Elizabeth B. Prelogar
Counsel of Record
Acting Solicitor General United States Department of Justice 950 Pennsylvania Avenue, NW Washington, DC 20530-0001 SupremeCtBriefs@USDOJ.gov

 Other
Richard B. Myers and Michael G. Mullen
Other
Representation
Tristan L. Duncan
Counsel of Record
Shook, Hardy & Bacon 2555 Grand Boulevard Kansas City, MO 64108 tlduncan@shb.com

 Other
Atlantic Legal Foundation
Other
Representation
Lawrence S. Ebner
Counsel of Record
Atlantic Legal Foundation 1701 Pennsylvania Ave NW, Suite 200 Washington, DC 20006 lawrence.ebner@atlanticlegal.org

 Other
Natural Resources Defense Council
Other
Representation
Ian Michael Fein
Counsel of Record
Natural Resources Defense Council 111 Sutter Street, 21st Floor San Francisco, CA 94104 ifein@nrdc.org

 Other
States of Indiana, Alaska, Arkansas, Georgia, Kansas, Kentucky, Louisiana, Mississippi, Missouri, Ohio, South Carolina, Texas, and Utah
Other
Representation
Thomas M. Fisher
Counsel of Record
Indiana AG's Office, IGC S., 5th Fl. 302 W. Washington Indianapolis, IN 46204 tom.fisher@atg.in.gov

 Other
The National Association of Manufacturers, et al.
Other
Representation
Philip S. Goldberg
Counsel of Record
Shook Hardy & Bacon LLP 1800 K Street, N.W. Suite 1000 Washington, DC 20006 pgoldberg@shb.com

 Other
Energy Policy Advocates
Other
Representation
Matthew Daniel Hardin
Counsel of Record
1725 I Street NW, Suite 300 Washington, DC 20006 MatthewDHardin@gmail.com

 Other
American Petroleum Institute
Other
Representation
William McGinley Jay
Counsel of Record
Goodwin Procter, LLP 1900 N Street, N.W. Washington, DC 20036 WJay@goodwinlaw.com

 Other
Washington Legal Foundation
Other
Representation
John Mercer Masslon II
Counsel of Record
Washington Legal Foundation 2009 Massachusetts Ave. NW Washington, DC 20036 jmasslon@wlf.org

 Other
DRI - Voice of the Defense Bar
Other
Representation
Matthew T. Nelson
Counsel of Record
Warner Norcross + Judd LLP 1500 Warner Building 150 Ottawa Avenue NW Grand Rapids, MI 49503 mnelson@wnj.com

 Other
State and Local Government Groups
Other
Representation
Robert S. Peck
Counsel of Record
Center for Constitutional Litigation, PC 2117 Leroy Place, N.W. Washington, DC 20008 robert.peck@cclfirm.com

 Other
Erwin Chemerinsky, Andrew D. Bradt, Helen Hershkoff, Lonny Hoffman, E. Farish Percy, Michael E. Solimine, Adam N. Steinman, Joan Steinman, Stephen I. Vladeck, Rhonda Wasserman and Anne Bloom
Other
Representation
William A. Rossbach
Counsel of Record
Rossbach Law, PC P. O. Box 8988 Missoula, MT 59802 bill@rossbachlaw.com

 Other
Boulder County, San Miguel County, and the City of Boulder, Colorado
Other
Representation
Marco Benjamin Simons
Counsel of Record
EarthRights International 1612 K Street N.W. #800 Washington, DC 20006 marco@earthrights.org

 Other
Senators Whitehouse, Cardin, Blumenthal, Warren, Markey, and Van Hollen
Other
Representation
Gerson H. Smoger
Counsel of Record
Smoger & Associates 13250 Branch View Lane Dallas, TX 75234 gerson@texasinjurylaw.com

 Other
Chamber of Commerce of the United States of America
Other
Representation
Zachary D. Tripp
Counsel of Record
Weil, Gotshal & Manges LLP 2001 M Street NW Washington, DC 20036 zack.tripp@weil.com

 Other
States of New York, Rhode Island et al.
Other
Representation
Barbara Dale Underwood
Counsel of Record
Solicitor General Office of the Attorney General 28 Liberty Street New York, NY 10005-1400 Barbara.underwood@ag.ny.gov

Docket Entries

Reverse Entries
Hide Section
Print Entries Request Entries Reverse Entries
Questions Presented

EntryFiledPDFDescription
BL-1Mar 31, 2020ViewPetition for a writ of certiorari filed. (Response due April 30, 2020)
Type
Petition 
BL-2Mar 31, 2020ViewPetition for a writ of certiorari filed. (Response due April 30, 2020)
Type
Appendix 
BL-3Mar 31, 2020ViewPetition for a writ of certiorari filed. (Response due April 30, 2020)
Type
Certificate of Word Count 
BL-4Mar 31, 2020ViewPetition for a writ of certiorari filed. (Response due April 30, 2020)
Type
Proof of Service 
BL-5Apr 13, 2020ViewBlanket Consent filed by Petitioner, BP p.l.c., et al.
Type
Blanket Consent 
BL-6Apr 17, 2020ViewMotion to extend the time to file a response from April 30, 2020 to June 29, 2020, submitted to The Clerk.
Type
Main Document 
BL-7Apr 21, 2020ViewResponse to motion from petitioner BP p.l.c., et al. filed.
Type
Main Document 
BL-8Apr 23, 2020ViewReply in support of motion from respondent filed.
Type
Main Document 
BL-9Apr 24, 2020RequestMotion to extend the time to file a response is granted and the time is extended to and including June 29, 2020.
BL-10Apr 30, 2020ViewBrief amicus curiae of Chamber of Commerce of the United States of America filed.
Type
Main Document 
BL-11Apr 30, 2020ViewBrief amicus curiae of Chamber of Commerce of the United States of America filed.
Type
Certificate of Word Count 
BL-12Apr 30, 2020ViewBrief amicus curiae of Chamber of Commerce of the United States of America filed.
Type
Proof of Service 
BL-13Apr 30, 2020ViewBrief amici curiae of States of Indiana, et al. filed.
Type
Main Document 
BL-14Apr 30, 2020ViewBrief amici curiae of States of Indiana, et al. filed.
Type
Certificate of Word Count 
BL-15Apr 30, 2020ViewBrief amici curiae of States of Indiana, et al. filed.
Type
Proof of Service 
BL-16Apr 30, 2020ViewBrief amici curiae of The National Association of Manufacturers filed.
Type
Main Document 
BL-17Apr 30, 2020ViewBrief amici curiae of The National Association of Manufacturers filed.
Type
Certificate of Word Count 
BL-18Apr 30, 2020ViewBrief amici curiae of The National Association of Manufacturers filed.
Type
Proof of Service 
BL-19Apr 30, 2020ViewBrief amicus curiae of Energy Policy Advocates filed.
Type
Main Document 
BL-20Apr 30, 2020ViewBrief amicus curiae of Energy Policy Advocates filed.
Type
Certificate of Word Count 
BL-21Apr 30, 2020ViewBrief amicus curiae of Energy Policy Advocates filed.
Type
Proof of Service 
BL-22Apr 30, 2020ViewBrief amicus curiae of Energy Policy Advocates filed.
Type
Proof of Service 
BL-23May 13, 2020ViewLetter of May 13, 2020 from the Solicitor General of Louisiana respecting the brief amici curiae of States of Indiana, et al. received.
Type
Main Document 
BL-24Jun 29, 2020ViewBrief of respondent Mayor and City Council of Baltimore in opposition filed.
Type
Main Document 
BL-25Jun 29, 2020ViewBrief of respondent Mayor and City Council of Baltimore in opposition filed.
Type
Certificate of Word Count 
BL-26Jun 29, 2020ViewBrief of respondent Mayor and City Council of Baltimore in opposition filed.
Type
Proof of Service 
BL-27Jul 15, 2020RequestDISTRIBUTED for Conference of 9/29/2020.
BL-28Jul 15, 2020ViewReply of petitioners BP p.l.c., et al. filed. (Distributed)
Type
Main Document 
BL-29Jul 15, 2020ViewReply of petitioners BP p.l.c., et al. filed. (Distributed)
Type
Certificate of Word Count 
BL-30Jul 15, 2020ViewReply of petitioners BP p.l.c., et al. filed. (Distributed)
Type
Proof of Service 
BL-31Jul 23, 2020ViewSupplemental brief of respondent Mayor and City Council of Baltimore filed. (Distributed)
Type
Main Document 
BL-32Jul 23, 2020ViewSupplemental brief of respondent Mayor and City Council of Baltimore filed. (Distributed)
Type
Certificate of Word Count 
BL-33Jul 23, 2020ViewSupplemental brief of respondent Mayor and City Council of Baltimore filed. (Distributed)
Type
Proof of Service 
BL-34Oct 2, 2020RequestPetition GRANTED. Justice Alito took no part in the consideration or decision of this petition.
BL-35Oct 7, 2020ViewBlanket Consent filed by Petitioner, BP p.l.c., et al.
Type
Blanket Consent 
BL-36Oct 22, 2020ViewBlanket Consent filed by Respondent, Mayor and City Council of Baltimore
Type
Blanket Consent 
BL-37Nov 16, 2020ViewJoint appendix filed.
Type
Main Document 
BL-38Nov 16, 2020ViewJoint appendix filed.
Type
Proof of Service 
BL-39Nov 16, 2020ViewBrief of petitioners BP p.l.c., et al. filed.
Type
Main Document 
BL-40Nov 16, 2020ViewBrief of petitioners BP p.l.c., et al. filed.
Type
Certificate of Word Count 
BL-41Nov 16, 2020ViewBrief of petitioners BP p.l.c., et al. filed.
Type
Proof of Service 
BL-42Nov 18, 2020ViewBrief amicus curiae of Atlantic Legal Foundation filed.
Type
Main Document 
BL-43Nov 18, 2020ViewBrief amicus curiae of Atlantic Legal Foundation filed.
Type
Main Document 
BL-44Nov 18, 2020ViewBrief amicus curiae of Atlantic Legal Foundation filed.
Type
Main Document 
BL-45Nov 20, 2020ViewBrief amicus curiae of DRI - Voice of the Defense Bar filed.
Type
Main Document 
BL-46Nov 20, 2020ViewBrief amicus curiae of DRI - Voice of the Defense Bar filed.
Type
Certificate of Word Count 
BL-47Nov 20, 2020ViewBrief amicus curiae of DRI - Voice of the Defense Bar filed.
Type
Proof of Service 
BL-48Nov 23, 2020ViewBrief amicus curiae of United States filed.
Type
Main Document 
BL-49Nov 23, 2020ViewBrief amicus curiae of United States filed.
Type
Certificate of Word Count 
BL-50Nov 23, 2020ViewBrief amicus curiae of Chamber of Commerce of the United States of America filed.
Type
Main Document 
BL-51Nov 23, 2020ViewBrief amicus curiae of Chamber of Commerce of the United States of America filed.
Type
Proof of Service 
BL-52Nov 23, 2020ViewBrief amicus curiae of Chamber of Commerce of the United States of America filed.
Type
Certificate of Word Count 
BL-53Nov 23, 2020ViewBrief amicus curiae of Washington Legal Foundation filed.
Type
Main Document 
BL-54Nov 23, 2020ViewBrief amicus curiae of Washington Legal Foundation filed.
Type
Certificate of Word Count 
BL-55Nov 23, 2020ViewBrief amicus curiae of Washington Legal Foundation filed.
Type
Proof of Service 
BL-56Nov 23, 2020ViewBrief amici curiae of States of Indiana, et al. filed.
Type
Main Document 
BL-57Nov 23, 2020ViewBrief amici curiae of States of Indiana, et al. filed.
Type
Certificate of Word Count 
BL-58Nov 23, 2020ViewBrief amici curiae of States of Indiana, et al. filed.
Type
Proof of Service 
BL-59Nov 23, 2020ViewBrief amici curiae of Richard B. Myers and Michael G. Mullen filed.
Type
Main Document 
BL-60Nov 23, 2020ViewBrief amici curiae of Richard B. Myers and Michael G. Mullen filed.
Type
Proof of Service 
BL-61Nov 23, 2020ViewBrief amici curiae of Richard B. Myers and Michael G. Mullen filed.
Type
Certificate of Word Count 
BL-62Nov 23, 2020ViewBrief amicus curiae of American Petroleum Institute filed.
Type
Main Document 
BL-63Nov 23, 2020ViewBrief amicus curiae of American Petroleum Institute filed.
Type
Certificate of Word Count 
BL-64Nov 23, 2020ViewBrief amicus curiae of American Petroleum Institute filed.
Type
Proof of Service 
BL-65Nov 23, 2020ViewBrief amici curiae of The National Association of Manufacturers, et al. filed.
Type
Main Document 
BL-66Nov 23, 2020ViewBrief amici curiae of The National Association of Manufacturers, et al. filed.
Type
Certificate of Word Count 
BL-67Nov 23, 2020ViewBrief amici curiae of The National Association of Manufacturers, et al. filed.
Type
Proof of Service 
BL-68Nov 23, 2020ViewBrief amicus curiae of Energy Policy Advocates filed.
Type
Main Document 
BL-69Nov 23, 2020ViewBrief amicus curiae of Energy Policy Advocates filed.
Type
Main Document 
BL-70Nov 23, 2020ViewBrief amicus curiae of Energy Policy Advocates filed.
Type
Main Document 
BL-71Nov 25, 2020RequestSET FOR ARGUMENT on Wednesday, January 19, 2021.
BL-72Dec 3, 2020RequestRecord requested from the U.S.C.A. 4th Circuit.
BL-73Dec 8, 2020RequestCIRCULATED
BL-74Dec 11, 2020ViewMotion of the Acting Solicitor General for leave to participate in oral argument as amicus curiae and for divided argument filed.
Type
Proof of Service 
BL-75Dec 11, 2020ViewMotion of the Acting Solicitor General for leave to participate in oral argument as amicus curiae and for divided argument filed.
Type
Main Document 
BL-76Dec 16, 2020ViewBrief of respondent Mayor and City Council of Baltimore filed. (Distributed)
Type
Main Document 
BL-77Dec 16, 2020ViewBrief of respondent Mayor and City Council of Baltimore filed. (Distributed)
Type
Certificate of Word Count 
BL-78Dec 16, 2020ViewBrief of respondent Mayor and City Council of Baltimore filed. (Distributed)
Type
Proof of Service 
BL-79Dec 22, 2020ViewBrief amici curiae of State and Local Government Groups filed. (Distributed)
Type
Main Document 
BL-80Dec 22, 2020ViewBrief amici curiae of State and Local Government Groups filed. (Distributed)
Type
Certificate of Word Count 
BL-81Dec 22, 2020ViewBrief amici curiae of State and Local Government Groups filed. (Distributed)
Type
Proof of Service 
BL-82Dec 23, 2020ViewBrief amici curiae of Chesapeake Bay Foundation and Natural Resources Defense Council filed. (Distributed)
Type
Main Document 
BL-83Dec 23, 2020ViewBrief amici curiae of Chesapeake Bay Foundation and Natural Resources Defense Council filed. (Distributed)
Type
Certificate of Word Count 
BL-84Dec 23, 2020ViewBrief amici curiae of Chesapeake Bay Foundation and Natural Resources Defense Council filed. (Distributed)
Type
Proof of Service 
BL-85Dec 23, 2020ViewBrief amici curiae of Senators Whitehouse, et al. filed. (Distributed)
Type
Main Document 
BL-86Dec 23, 2020ViewBrief amici curiae of Senators Whitehouse, et al. filed. (Distributed)
Type
Certificate of Word Count 
BL-87Dec 23, 2020ViewBrief amici curiae of Senators Whitehouse, et al. filed. (Distributed)
Type
Proof of Service 
BL-88Dec 23, 2020ViewBrief amici curiae of Erwin Chemerinsky, et al. filed. (Distributed)
Type
Main Document 
BL-89Dec 23, 2020ViewBrief amici curiae of Erwin Chemerinsky, et al. filed. (Distributed)
Type
Certificate of Word Count 
BL-90Dec 23, 2020ViewBrief amici curiae of Erwin Chemerinsky, et al. filed. (Distributed)
Type
Proof of Service 
BL-91Dec 23, 2020ViewBrief amici curiae of States of New York, et al. filed. (Distributed)
Type
Main Document 
BL-92Dec 23, 2020ViewBrief amici curiae of States of New York, et al. filed. (Distributed)
Type
Certificate of Word Count 
BL-93Dec 23, 2020ViewBrief amici curiae of States of New York, et al. filed. (Distributed)
Type
Proof of Service 
BL-94Dec 23, 2020ViewBrief amici curiae of Boulder County, San Miguel County, and the City of Boulder, Colorado filed. (Corrected Copy) (Distributed)
Type
Main Document 
BL-95Dec 23, 2020ViewBrief amici curiae of Boulder County, San Miguel County, and the City of Boulder, Colorado filed. (Corrected Copy) (Distributed)
Type
Certificate of Word Count 
BL-96Dec 23, 2020ViewBrief amici curiae of Boulder County, San Miguel County, and the City of Boulder, Colorado filed. (Corrected Copy) (Distributed)
Type
Proof of Service 
BL-97Dec 30, 2020RequestThe record from the U.S.C.A. 4th Circuit is electronic and located on Pacer.
BL-98Jan 8, 2021ViewMotion of the Acting Solicitor General for leave to participate in oral argument as amicus curiae and for divided argument GRANTED. Justice Alito took no part in the consideration or decision of this motion.
BL-99Jan 8, 2021ViewReply of petitioners BP p.l.c., et al. filed. (Distributed)
Type
Main Document 
BL-100Jan 8, 2021ViewReply of petitioners BP p.l.c., et al. filed. (Distributed)
Type
Certificate of Word Count 
BL-101Jan 8, 2021ViewReply of petitioners BP p.l.c., et al. filed. (Distributed)
Type
Proof of Service 
BL-102Jan 19, 2021RequestArgued. For petitioners: Kannon K. Shanmugam, Washington, D. C.; and Brinton Lucas, Assistant to the Solicitor General, Department of Justice, Washington, D. C. (for United States, as amicus curiae.) For respondents: Victor M. Sher, San Francisco, Cal.

Jump To
Please enter a valid page number
Pagination
Show Pagination
 

back to top

Enter a Client Matter

Your firm optionally allows a client matter to be selected while you are using Bloomberg Law. Please contact your administrator if you have any questions. Please select from a recently used Client Matter or enter a Client Matter manually.
RECENTLY USED
CLIENT MATTER
Please contact your administrator if you have questions about client matter.
Cancel Submit
Unrecognized Client Matter

Client Matter   does not currently exist in Bloomberg Law. Would you like to add this client matter to the system?
Bloomberg Industry Group
About Us Contact Us
Other Products
Tax Big Law Business Professional Learning BNA
Help Topics
Getting Started BCite Citator Smart Code Points of Law Browse All Help Topics
24/7 BLAW® Help Desk
888.560.2529
help@bloomberglaw.com
0.1096.0
Terms of Service Privacy Policy Copyright Accessibility
© 2021 The Bureau of National Affairs, Inc. All Rights Reserved.