Request a Demo Log In
City of Oakland, et al v. BP P.L.C., et al, Docket No. 18-16663 (9th Cir. Sep 04, 2018), Court Docket
X1Q6O1494KO2
DOCKETS
City of Oakland, et al v. BP P.L.C., et al

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
ca9
United States Court of Appeals for the Ninth Circuit
Docket for Case #: 18-16663

City of Oakland, et al v. BP P.L.C., et al

DOCKET INFORMATION
Minimize
Date Filed: Sep 4, 2018
Status: Closed
Nature of suit:3240 Torts to Land
Original Cases:
3:17-cv-06011-WHA on 2017-10-20, U.S. District Court for Northern California, San Francisco
District: 0971
NOA Date: Aug 24, 2018
3:17-cv-06012-WHA on 2017-10-20, U.S. District Court for Northern California, San Francisco
District: 0971
NOA Date: Aug 24, 2018

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 Plaintiff - Appellant,
CITY OF OAKLAND, a Municipal Corporation, and The People of the State of California, acting by and through the Oakland City Attorney
Plaintiff - Appellant,
Representation
Maria Bee, Counsel
OFFICE OF THE CITY ATTORNEY
One Frank Ogawa Plaza
6th Floor
Oakland, CA 94612
Personal: 510-238-3814
[COR LD NTC Deputy City Attorney]
Barbara Jane Chisholm, Attorney
Altshuler Berzon LLP
177 Post Street
Suite 300
San Francisco, CA 94108
Personal: 415-421-7151
[COR NTC Retained]
Matthew Kendall Edling, Attorney
Sher Edling, LLP
100 Montgomery Street
Suite 1410
San Francisco, CA 94104
Personal: 628-231-2500
[COR NTC Retained]
Malia J. McPherson
OFFICE OF THE CITY ATTORNEY
One Frank Ogawa Plaza
6th Floor
Oakland, CA 94612
Personal: 510-238-4493
[COR NTC Deputy City Attorney]
Michael Rubin
Altshuler Berzon LLP
177 Post Street
Suite 300
San Francisco, CA 94108
[COR NTC Retained]
Victor Marc Sher, Attorney
Sher Edling, LLP
100 Montgomery Street
Suite 1410
San Francisco, CA 94104
Personal: 628-231-2500
[COR NTC Retained]

 Plaintiff - Appellant,
CITY AND COUNTY OF SAN FRANCISCO, a Municipal Corporation, and The People of the State of California, acting by and through the San Francisco City Attorney Dennis J. Herrera
Plaintiff - Appellant,
Representation
Ronald P. Flynn
San Francisco City Attorney's Office
1390 Market Street
San Francisco, CA 94102
Personal: 415-554-3901
[COR LD NTC Deputy City Attorney]
Matthew Goldberg, Attorney
San Francisco City Attorney's Office
1390 Market Street
San Francisco, CA 94102
Personal: 415-554-4285
[COR LD NTC Deputy City Attorney]
Barbara Jane Chisholm, Attorney
Altshuler Berzon LLP
177 Post Street
Suite 300
San Francisco, CA 94108
Personal: 415-421-7151
[COR NTC Retained]
Matthew Kendall Edling, Attorney
Sher Edling, LLP
100 Montgomery Street
Suite 1410
San Francisco, CA 94104
Personal: 628-231-2500
[COR NTC Retained]
Michael Rubin
Altshuler Berzon LLP
177 Post Street
Suite 300
San Francisco, CA 94108
[COR NTC Retained]
Victor Marc Sher, Attorney
Sher Edling, LLP
100 Montgomery Street
Suite 1410
San Francisco, CA 94104
Personal: 628-231-2500
[COR NTC Retained]

 Defendant - Appellee,
BP PLC, a public limited company of England and Wales
Defendant - Appellee,
Representation
Matthew T. Heartney
Arnold & Porter LLP
777 South Figueroa Street
Los Angeles, CA 90017-5844
Personal: 213-243-4150
[COR LD NTC Retained]
Jonathan W. Hughes, Attorney
Arnold & Porter Kaye Scholer, LLP
Three Embarcadero Center
10th Floor
San Francisco, CA 94111-4024
Personal: 415-434-1600
[COR LD NTC Retained]
John D. Lombardo
Arnold & Porter Kaye Scholer, LLP
777 S Figueroa Street
44th Floor
Los Angeles, CA 90017
Personal: 213-243-4000
[COR LD NTC Retained]
Nancy G. Milburn
Arnold & Porter Kaye Scholer LLP
250 West 55th Street
New York, NY 10019-9710
Personal: 212-836-8383
[COR NTC Retained]

 Defendant - Appellee,
CHEVRON CORPORATION, a Delaware corporation
Defendant - Appellee,
Representation
Michael Adamson
Susman Godfrey, LLP
1900 Avenue of the Stars
Suite 1400
Los Angeles, CA 90067-4405
Personal: 310-789-3100
[COR LD NTC Retained]
Theodore J. Boutrous, Jr., Attorney
Gibson, Dunn & Crutcher, LLP
333 S Grand Avenue
Los Angeles, CA 90071-3197
[COR LD NTC Retained]
Ethan Douglas Dettmer, Attorney
Gibson, Dunn & Crutcher, LLP
555 Mission Street
Suite 3000
San Francisco, CA 94105
Personal: 415-393-8200
[COR LD NTC Retained]
Kemper Diehl
Susman Godfrey LLP
1201 Third Avenue
Seattle, WA 98101
Personal: 206-516-3880
[COR LD NTC Retained]
Erica W. Harris
Susman Godfrey, LLP
1000 Louisiana Street
Suite 5100
Houston, TX 77002
Personal: 713-653-7810
[COR LD NTC Retained]
Neal Stuart Manne, Attorney
Susman Godfrey, LLP
1000 Louisiana Street
Suite 5100
Houston, TX 77002
[COR LD NTC Retained]
Andrea Ellen Neuman, Attorney
Gibson, Dunn & Crutcher, LLP
3161 Michelson Drive
Irvine, CA 92612-4412
Personal: 949-451-3937
[COR LD NTC Retained]
Kalpana Srinivasan
Susman Godfrey, LLP
1900 Avenue of the Stars
Suite 1400
Los Angeles, CA 90067-4405
[COR LD NTC Retained]
William Edward Thomson, III
Gibson, Dunn & Crutcher, LLP
333 S Grand Avenue
Los Angeles, CA 90071-3197
Personal: 213-229-7891
[COR LD NTC Retained]
Thomas G. Hungar
Gibson, Dunn & Crutcher, LLP
1050 Connecticut Avenue, NW
Washington, DC 20036-5306
Personal: 202-955-8500
[COR NTC Retained]
Joshua Seth Lipshutz, Attorney
Gibson, Dunn & Crutcher, LLP
1050 Connecticut Avenue, NW
Washington, DC 20036-5306
Personal: 202-955-8217
[COR NTC Retained]

Defendant - Appellee,
CONOCOPHILLIPS COMPANY, a Delaware corporation
Defendant - Appellee,

 Defendant - Appellee,
CONOCOPHILLIPS, a Delaware corporation
Defendant - Appellee,
Representation
George R. Morris
King & Spalding, LLP
50 California Street
Suite 3300
San Francisco, CA 94111
Personal: 415-318-1243
[COR LD NTC Retained]
Tracie Jo Renfroe, Attorney
King & Spalding, LLP
1100 Louisiana Street
Suite 4100
Houston, TX 77002
Business: 713-751-3200
[COR LD NTC Retained]
Carol M. Wood
King & Spalding, LLP
1100 Louisiana Street
Suite 4100
Houston, TX 77002
Business: 713-751-3200
[COR LD NTC Retained]
Daniel R. Brody
Bartlit Beck, LLP
1801 Wewatta Street
Suite 1200
Denver, CO 80202
Personal: 303-592-3100
[COR NTC Retained]
Alex J. Harris
Bartlit Beck, LLP
1801 Wewatta Street
Suite 1200
Denver, CO 80202
[COR NTC Retained]
Jameson R. Jones
Bartlit Beck Herman Palenchar & Scott LLP
1801 Wewatta Street
Suite 1200
Denver, CO 80202
[COR NTC Retained]

 Defendant - Appellee,
EXXON MOBIL CORPORATION, a New Jersey corporation
Defendant - Appellee,
Representation
Jaren Janghorbani
Paul, Weiss, Rifkind, Wharton & Garrison, LLP
1285 Avenue of the Americas
New York, NY 10019
Business: 212-373-3000
Personal: 212-373-3000
[COR LD NTC Retained]
Mark Randall Oppenheimer, Attorney
O'Melveny & Myers LLP
1999 Avenue of the Stars
8th Floor
Los Angeles, CA 90067
Personal: 310-553-6700
[COR LD NTC Retained]
Dawn Sestito
O'Melveny & Myers, LLP
400 S Hope Street
18th Floor
Los Angeles, CA 90071
Personal: 213-430-6352
[COR LD NTC Retained]
Daniel J. Toal
Paul, Weiss, Rifkind, Wharton & Garrison, LLP
1285 Avenue of the Americas
New York, NY 10019
Business: 212-373-3000
Personal: 212-373-3000
[COR LD NTC Retained]
Theodore V. Wells, Jr., Attorney
Paul, Weiss, Rifkind, Wharton & Garrison, LLP
1285 Avenue of the Americas
New York, NY 10019
Business: 212-373-3000
Personal: 212-373-3000
[COR LD NTC Retained]
Kannon K. Shanmugam
Paul, Weiss, Rifkind, Wharton & Garrison, LLP
2001 K Street, NW
Washington, DC 20006-1047
Personal: 202-223-7325
[COR NTC Retained]

 Defendant - Appellee,
ROYAL DUTCH SHELL PLC, a public limited company of England and Wales
Defendant - Appellee,
Representation
David Charles Frederick, Attorney
Kellogg, Hansen, Todd, Figel & Frederick, PLLC
1615 M Street, NW
Suite 400
Washington, DC 20036
Personal: 202-326-7900
[COR NTC Retained]
Daniel Severson
Kellogg, Hansen, Todd, Figel & Frederick, PLLC
1615 M Street, NW
Suite 400
Washington, DC 20036
Personal: 202-326-7900
[COR NTC Retained]

Defendant - Appellee,
DOES, 1 through 10
Defendant - Appellee,

 Amicus Curiae,
NATIONAL LEAGUE OF CITIES
Amicus Curiae,
Representation
Robert S. Peck
Center for Constitutional Litigation, P.C.
2117 Leroy Place, N.W.
Washington, DC 20008
Personal: 202-944-2874
[COR NTC Retained]

 Amicus Curiae,
U.S. CONFERENCE OF MAYORS
Amicus Curiae,
Representation
Robert S. Peck
Center for Constitutional Litigation, P.C.
2117 Leroy Place, N.W.
Washington, DC 20008
Personal: 202-944-2874
[COR NTC Retained]

 Amicus Curiae,
INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION
Amicus Curiae,
Representation
Robert S. Peck
Center for Constitutional Litigation, P.C.
2117 Leroy Place, N.W.
Washington, DC 20008
Personal: 202-944-2874
[COR NTC Retained]

 Amicus Curiae,
SARAH H. CLEVELAND, ZACHARY D. CLOPTON, WILLIAM S. DODGE, KERMIT ROSSEVELT III, SYMEON C. SYMEONIDES, and CHRISTOPHER A. WHYTOCK
Amicus Curiae,
Representation
Michael R. Lozeau
Lozeau Drury LLP
1939 Harrison Srtreet
Suite 150
Oakland, CA 94612
Personal: 510-836-4200
[COR LD NTC Retained]

 Amicus Curiae,
STATES OF CALIFORNIA, CONNECTICUT, MARYLAND, MINNESOTA, NEW JERSEY, NEW YORK, OREGON, RHODE ISLAND, VERMONT, and WASHINGTON
Amicus Curiae,
Representation
Heather Leslie, Deputy Attorney General
AGCA-Office of the California Attorney General
1300 I Street
Suite 125
Sacramento, CA 95814
Personal: 916-210-7832
[COR LD NTC Dep State Aty Gen]

 Amicus Curiae,
SENATORS SHELDON WHITEHOUSE, DIANNE FEINSTEIN, RICHARD BLUMENTHAL, MAZIE K. HIRONO, EDWARD J. MARKEY, and KAMALA D. HARRIS
Amicus Curiae,
Representation
Robert S. Peck
Center for Constitutional Litigation, P.C.
2117 Leroy Place, N.W.
Washington, DC 20008
Personal: 202-944-2874
[COR LD NTC Retained]

 Amicus Curiae,
LEGAL SCHOLARS
Amicus Curiae,
Representation
Ruthanne Mary Deutsch, Attorney
Deutsch Hunt PLLC
300 New Jersey Ave NW
Suite 900
Washington, DC 20001
Personal: 202-868-6915
[COR LD NTC Retained]

 Amicus Curiae,
FORMER U.S. GOVERNMENT OFFICIALS
Amicus Curiae,
Representation
Harold Hongju Koh
Yale Law School
127 Wall Street
New Haven, CT 06511
Personal: 203-464-1801
[COR LD NTC Retained]

 Amicus Curiae,
CALIFORNIA STATE ASSOCIATION OF COUNTIES
Amicus Curiae,
Representation
Tony LoPresti
Office of the County Counsel
70 West Hedding Street
East Wing, 9th Floor
San Jose, CA 95110
Personal: 408-299-5900
[COR LD NTC Retained]

 Amicus Curiae,
CENTER FOR CLIMATE INTEGRITY, ROBERT BRULLE, JUSTIN FARRELL, BENJAMIN FRANTA, STEPHAN LEWANDOWSKY, NAOMI ORESKES, GEOFFREY SUPRAN, and the UNION OF CONCERNED SCIENTISTS
Amicus Curiae,
Representation
Daniel Parke Mensher, Attorney
Keller Rohrback, LLP
1201 3rd Avenue
Suite 3200
Seattle, WA 98101
Personal: 206-428-0608
[COR LD NTC Retained]

 Amicus Curiae,
MARIO J. MOLINA, MICHAEL OPPENHEIMER, BOB KOPP, FRIEDERIKE OTTO, SUSANNE C. MOSER, DONALD J. WUEBBLES, GARY GRIGGS, PETER C. FRUMHOFF, and KRISTINA DAHL
Amicus Curiae,
Representation
William A. Rossbach, Attorney
Rossbach Law, P.C.
401 N. Washington Street
P. O. Box 8988
Missoula, MT 59807-8988
Personal: 406-543-5156
[COR LD NTC Retained]

 Amicus Curiae,
NATURAL RESOURCES DEFENSE COUNCIL
Amicus Curiae,
Representation
Peter Huffman
Natural Resources Defense Council
1152 15th Street, NW
Suite 300
Washington, DC 20005
Personal: 202-289-2428
[COR LD NTC Retained]

 Amicus Curiae,
CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA
Amicus Curiae,
Representation
Zachary Tripp, Attorney
Weil, Gotshal & Manges, LLP
2001 M Street, NW
Suite 600
Washington, DC 20036
Personal: 202-682-7000
[COR NTC Retained]

 Amicus Curiae,
WASHINGTON LEGAL FOUNDATION
Amicus Curiae,
Representation
Corbin K. Barthold, Attorney
TechFreedom
110 Maryland Avenue NE
Suite 205
Washington, DC 20002
Personal: 925-788-6847
[COR LD NTC Retained]

 Amicus Curiae,
NATIONAL ASSOCIATION OF MANUFACTURERS
Amicus Curiae,
Representation
Philip S. Goldberg, Attorney
Shook, Hardy & Bacon L.L.P.
1155 F Street, NW
Suite 200
Washington, DC 20004
Business: 202-783-8400
Personal: 202-783-8400
[COR LD NTC Retained]

 Amicus Curiae,
INDIANA, ALABAMA, ALASKA, ARKANSAS, GEORGIA, KANSAS, LOUISIANA, MISSOURI, MONTANA, NEBRASKA, NORTH DAKOTA, OHIO, OKLAHOMA, SOUTH CAROLINA, TEXAS, UTAH, WEST VIRGINIA, and WYOMING
Amicus Curiae,
Representation
Thomas Molnar Fisher, Solicitor General
IAGO - INDIANA ATTORNEY GENERALS OFFICE
302 W. Washington St.
Indianapolis, IN 46204-2770
[COR LD NTC Retained]

 Amicus Curiae,
PROFESSOR RICHARD A. EPSTEIN
Amicus Curiae,
Representation
Raymond A. Cardozo
Reed Smith, LLP
101 2nd Street
Suite 1800
San Francisco, CA 94105
Personal: 415-543-8700
[COR LD NTC Retained]

 Amicus Curiae,
PROFESSOR JASON SCOTT JOHNSTON
Amicus Curiae,
Representation
Raymond A. Cardozo
Reed Smith, LLP
101 2nd Street
Suite 1800
San Francisco, CA 94105
Personal: 415-543-8700
[COR LD NTC Retained]

 Amicus Curiae,
PROFESSOR HENRY N. BUTLER
Amicus Curiae,
Representation
Raymond A. Cardozo
Reed Smith, LLP
101 2nd Street
Suite 1800
San Francisco, CA 94105
Personal: 415-543-8700
[COR LD NTC Retained]

 Amicus Curiae,
UNITED STATES OF AMERICA
Amicus Curiae,
Representation
Jonathan Brightbill, Attorney
Winston & Strawn, LLP
1901 L Street, NW
Washington, DC 20036
Personal: 202-282-5855
[COR NTC Government]
Christine W. Ennis, Trial Attorney
DOJ - U.S. Department of Justice
P.O. Box 7415
Ben Franklin Station
Washington, DC 20044-7415
Personal: 202-616-9473
[COR NTC Government]

Docket Entries

Reverse Entries
Hide Section
Print Entries Request Entries Reverse Entries

EntryFiledPDFDescription
BL-1Sep 4, 2018ViewDOCKETED CAUSE AND ENTERED APPEARANCES OF COUNSEL. SEND MQ: Yes. The schedule is set as follows: Mediation Questionnaire due on 09/11/2018. Transcript ordered by 10/01/2018. Transcript due 10/30/2018. Appellants City and County of San Francisco and City of Oakland opening brief due 12/10/2018. Appellees BP P.L.C., Chevron Corporation, ConocoPhillips Company, Does, Exxon Mobil Corporation and Royal Dutch Shell PLC answering brief due 01/10/2019. Appellant's optional reply brief is due 21 days after service of the answering brief. [10999989] (RT)
BL-2Sep 10, 2018RequestFiled (ECF) notice of appearance of Jameson Reece Jones for Appellee COP. Date of service: 09/10/2018. [11005412] [18-16663] (Jones, Jameson)
BL-3Sep 10, 2018RequestFiled (ECF) notice of appearance of Sean C. Grimsley for Appellee COP. Date of service: 09/10/2018. [11005423] [18-16663] (Grimsley, Sean)
BL-4Sep 10, 2018RequestAdded attorneys Jameson R. Jones and Sean C. Grimsley for COP. [11005726] (RL)
BL-5Sep 10, 2018RequestFiled (ECF) Appellants City of Oakland and City and County of San Francisco Mediation Questionnaire. Date of service: 09/10/2018. [11006366] [18-16663] (Berman, Steve)
BL-6Sep 11, 2018RequestMEDIATION ORDER FILED: This case is NOT SELECTED for inclusion in the Mediation Program. Counsel may contact circuit mediator to discuss services available through the court's mediation program, to request a settlement assessment conf, or to request a stay of the appeal for settlement purposes. Also, upon agreement of the parties, the brfing sch can be modified or vacated to facilitate settlement discussions. Csl are requested to send copies of this order to their clients. Info regarding the mediation program may be found at www.ca9.uscourts.gov/mediation. [11007705] (VS)
BL-7Sep 13, 2018ViewFiled (ECF) Appellee COP Motion for miscellaneous relief [Motion to Amend the Case Caption]. Date of service: 09/13/2018. [11009955] [18-16663] (Jones, Jameson)
BL-8Sep 13, 2018RequestFiled (ECF) notice of appearance of Alex J. Harris for Appellee COP. Date of service: 09/13/2018. [11010000] [18-16663] (Harris, Alex)
BL-9Sep 13, 2018RequestAdded attorney Alex J. Harris for COP, in case 18-16663. [11010218] (NAC)
BL-10Oct 2, 2018RequestFiled (ECF) notice of appearance of Benjamin Arthur Krass for Appellants City and County of San Francisco and City of Oakland. Date of service: 10/02/2018. [11031458] [18-16663] (Krass, Benjamin)
BL-11Oct 2, 2018RequestAdded attorney Benjamin Krass for City and County of San Francisco City of Oakland. [11032098] (RL)
BL-12Oct 23, 2018ViewFiled order (Appellate Commissioner): Appellee ConocoPhillips Companys motion (Docket Entry No. ) to amend the caption to replace ConocoPhillips Company with ConocoPhillips is granted. The Clerk will amend the docket to reflect ConocoPhillips as appellee. The current briefing schedule shall remain in effect. (Pro Mo) [11057827] (JBS)
BL-13Oct 23, 2018RequestAppellee COP in 18-16663 substituted by Appellee ConocoPhillips in 18-16663 [11057829] (JBS)
BL-14Nov 21, 2018RequestFiled (ECF) notice of appearance of Benjamin Arthur Krass for Appellants City and County of San Francisco and City of Oakland. Date of service: 11/21/2018. [11095807] [18-16663] (Krass, Benjamin)
BL-15Nov 21, 2018RequestTerminated Steve Berman, Benjamin Krass, Matthew F. Pawa, Shana E. Scarlett for City of Oakland and City and County of San Francisco. [11095847] (RL)
BL-16Nov 21, 2018RequestFiled (ECF) notice of appearance of Barbara Jane Chisholm for Appellants City of Oakland and City and County of San Francisco. Date of service: 11/21/2018. [11095923] [18-16663] (Chisholm, Barbara)
BL-17Nov 21, 2018RequestAdded attorney Barbara Jane Chisholm for City and County of San Francisco City of Oakland. [11095930] (RL)
BL-18Nov 21, 2018ViewFiled (ECF) notice of appearance of Victor M. Sher for Appellants City and County of San Francisco and City of Oakland. Date of service: 11/21/2018. [11095936] [18-16663] (Sher, Victor)
BL-19Nov 21, 2018RequestFiled (ECF) notice of appearance of Michael Rubin for Appellants City and County of San Francisco and City of Oakland. Date of service: 11/21/2018. [11095941] [18-16663] (Rubin, Michael)
BL-20Nov 21, 2018RequestFiled (ECF) notice of appearance of Matthew K. Edling for Appellants City and County of San Francisco and City of Oakland. Date of service: 11/21/2018. [11095945] [18-16663] (Edling, Matthew)
BL-21Nov 21, 2018RequestAdded attorney Victor Marc Sher for City and County of San Francisco City of Oakland. [11095946] (RL)
BL-22Nov 21, 2018RequestAdded attorneys Matthew Kendall Edling and Michael Rubin for City and County of San Francisco City of Oakland. [11095951] (RL)
BL-23Nov 21, 2018ViewFiled (ECF) Appellants City and County of San Francisco and City of Oakland Joint Motion to extend time to file Opening brief until 02/25/2019. Date of service: 11/21/2018. [11096191] [18-16663] (Rubin, Michael)
BL-24Nov 30, 2018ViewFiled (ECF) Appellee Chevron Corporation response non-opposing motion ( Motion (ECF Filing) motion to extend time to file brief). Date of service: 11/30/2018. [11105877] [18-16663] (Boutrous, Theodore)
BL-25Dec 3, 2018ViewFiled clerk order (Deputy Clerk: LKK): Granting Motion (ECF Filing) filed by Appellants City and County of San Francisco and City of Oakland; Granting Motion (ECF Filing) motion to extend time to file brief filed by Appellants City and County of San Francisco and City of Oakland Appellants City and County of San Francisco and City of Oakland opening brief due 02/25/2019. Appellees BP P.L.C., Chevron Corporation, Does, Exxon Mobil Corporation, Royal Dutch Shell PLC and ConocoPhillips answering brief due 03/27/2019. The optional reply brief is due 21 days after service of the answering brief. [11106677] (LKK)
BL-26Feb 13, 2019RequestFiled (ECF) Appellants City and County of San Francisco and City of Oakland Unopposed Motion to extend time to file Opening brief until 03/13/2019. Date of service: 02/13/2019. [11188922] [18-16663] (Rubin, Michael)
BL-27Feb 14, 2019ViewFiled clerk order (Deputy Clerk: LKK): (ECF Filing) filed by Appellants City and County of San Francisco and City of Oakland; Granting Motion (ECF Filing) motion to extend time to file brief filed by Appellants City and County of San Francisco and City of Oakland Appellants City and County of San Francisco and City of Oakland opening brief due 03/13/2019. Appellees BP P.L.C., Chevron Corporation, Does, Exxon Mobil Corporation, Royal Dutch Shell PLC and ConocoPhillips answering brief due 04/12/2019. The optional reply brief is due 21 days after service of the answering brief. [11190590] (LKK)
BL-28Feb 14, 2019RequestTerminated Justin Torres for ConocoPhillips in 18-16663 (Due to incorrect ECF account information). [11190815] (SLM)
BL-29Mar 13, 2019ViewSubmitted (ECF) excerpts of record. Submitted by Appellants City and County of San Francisco and City of Oakland. Date of service: 03/13/2019. [11226861] [18-16663] (Rubin, Michael)
BL-30Mar 13, 2019ViewSubmitted (ECF) Opening Brief for review. Submitted by Appellants City and County of San Francisco and City of Oakland. Date of service: 03/13/2019. [11226862] [18-16663] (Rubin, Michael)
BL-31Mar 14, 2019RequestFiled clerk order: The consolidated opening brief submitted by City and County of San Francisco and City of Oakland. Within 7 days of this order, filer is ordered to file 4 copies of the excerpts in paper format securely bound on the left side, with white covers. The paper copies shall be submitted to the principal office of the Clerk. [11227239] (KWG)
BL-32Mar 14, 2019RequestFiled (ECF) notice of appearance of Daniel Benjamin Levin for Appellee Royal Dutch Shell PLC. Date of service: 03/14/2019. (Party previously proceeding without counsel: No) [11227723] [18-16663] (Levin, Daniel)
BL-33Mar 14, 2019RequestAdded attorney Daniel Benjamin Levin for Royal Dutch Shell PLC. [11227734] (RL)
BL-34Mar 20, 2019ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by National League of Cities, U.S. Conference of Mayors, International Municipal Lawyers Association. Date of service: 03/20/2019. [11234919] [18-16663] (Burger, Michael)
BL-35Mar 20, 2019RequestEntered appearance of Amici Curiae National League of Cities, U.S. Conference of Mayors and IMLA. [11235096] (KWG)
BL-36Mar 20, 2019RequestFiled clerk order: The amicus brief submitted by IMLA, National League of Cities and U.S. Conference of Mayors is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11235098] (KWG)
BL-37Mar 20, 2019ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by Sarah H. Cleveland, Zachary D. Clopton, William S. Dodge, Kermit Roosevelt III, Symeon C. Symeonides, and Christopher A. Whytock. Date of service: 03/20/2019. [11235314] [18-16663] (Lozeau, Michael)
BL-38Mar 20, 2019ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by STATES OF CALIFORNIA, CONNECTICUT, MARYLAND, MINNESOTA, NEW JERSEY, NEW YORK, OREGON, RHODE ISLAND, VERMONT, AND WASHINGTON AND THE DISTRICT OF COLUMBIA IN SUPPORT OF PLAINTIFF-APPELLANTS. Date of service: 03/20/2019. [11235531] [18-16663] --[COURT UPDATE: Attached corrected brief. 3/21/2019 by TYL] (Leslie, Heather)
BL-39Mar 20, 2019ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by BRIEF OF AMICI CURIAE SENATORS SHELDON WHITEHOUSE, DIANNE FEINSTEIN, RICHARD BLUMENTHAL, MAZIE K. HIRONO, EDWARD J. MARKEY, AND KAMALA D. HARRIS. Date of service: 03/20/2019. [11235601] [18-16663] (Peck, Robert)
BL-40Mar 20, 2019ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by Legal Scholars. Date of service: 03/20/2019. [11235731] [18-16663] (Deutsch, Ruthanne)
BL-41Mar 20, 2019RequestReceived 7 paper copies of the consolidated opening brief filed by City and County of San Francisco and City of Oakland. [11235988] (SD)
BL-42Mar 20, 2019RequestFiled 4 paper copies of excerpts of record in 3 volume(s) filed by Appellants City and County of San Francisco and City of Oakland. [11236107] (KWG)
BL-43Mar 20, 2019ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by Brief of Former U.S. Government Officials as Amici Curiae Supporting Reversal of the District Court's Decision. Date of service: 03/20/2019. [11236269] [18-16663] (Jackson, Daniel)
BL-44Mar 20, 2019ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by California State Association of Counties. Date of service: 03/20/2019. [11236355] [18-16663] (LoPresti, Tony)
BL-45Mar 20, 2019ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by BRIEF OF AMICI CURIAE ROBERT BRULLE, CENTER FOR CLIMATE INTEGRITY, JUSTIN FARRELL, BENJAMIN FRANTA, STEPHAN LEWANDOWSKY, NAOMI ORESKES, GEOFFREY SUPRAN, and the UNION OF CONCERNED SCIENTISTS IN SUPPORT OF PLAINTIFFS-APPELLANTS AND REVERSAL. Date of service: 03/20/2019. [11236446] [18-16663] (Mensher, Daniel)
BL-46Mar 20, 2019ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by Mario J. Molina, Michael Oppenheimer, Bob Kopp, Friederike Otto, Susanne C. Moser, Donald J. Wuebbles, Gary Griggs, Peter C. Frumhoff and Kristina Dahl. Date of service: 03/20/2019. [11236659] [18-16663] --[COURT UPDATE: Attached corrected brief. 3/21/2019 by TYL] (Rossbach, William)
BL-47Mar 20, 2019ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by Natural Resources Defense Council. Date of service: 03/20/2019. [11236673] [18-16663] (Huffman, Peter)
BL-48Mar 21, 2019RequestENTRY UPDATED: Entered appearance of Amici Curiae Sarah H. Cleveland, et al.; States of California, et al.; Senators Sheldon Whitehouse, et al; Legal Scholars; Former U.S. Government Officials; CSAC, et al; Center for Climate Integrity, et al; Mario J. Molina, et al; and NRDC. [11237015]--[Edited parties 03/21/2019 by KWG] (KWG)
BL-49Mar 21, 2019RequestFiled clerk order: The amicus brief submitted by Sarah H. Cleveland, et al. is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11237040] (KWG)
BL-50Mar 21, 2019RequestFiled clerk order: The amicus brief submitted by Senator Sheldon Whitehouse, et al. is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11237048] (KWG)
BL-51Mar 21, 2019RequestFiled clerk order: The amicus brief submitted by Legal Scholars is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11237053] (KWG)
BL-52Mar 21, 2019RequestFiled clerk order: The amicus brief submitted by Former U.S. Government Officials is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11237057] (KWG)
BL-53Mar 21, 2019RequestFiled clerk order: The amicus brief submitted by CSAC is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11237062] (KWG)
BL-54Mar 21, 2019RequestFiled clerk order: The amicus brief submitted by Center for Climate Integrity, et al. is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11237067] (KWG)
BL-55Mar 21, 2019RequestFiled clerk order: The amicus brief submitted by Mario J. Molina, et al. is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11237069] (KWG)
BL-56Mar 21, 2019RequestFiled clerk order: The amicus brief submitted by NRDC is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11237075] (KWG)
BL-57Mar 21, 2019RequestFiled clerk order: The amicus brief submitted by States of California, et al. is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11237204] (KWG)
BL-58Mar 22, 2019RequestFiled (ECF) notice of appearance of David C. Frederick for Appellee Royal Dutch Shell PLC. Date of service: 03/22/2019. (Party previously proceeding without counsel: No) [11239046] [18-16663] (Frederick, David)
BL-59Mar 22, 2019RequestFiled (ECF) notice of appearance of Brendan J. Crimmins for Appellee Royal Dutch Shell PLC. Date of service: 03/22/2019. (Party previously proceeding without counsel: No) [11239053] [18-16663] (Crimmins, Brendan)
BL-60Mar 22, 2019RequestAdded attorneys Brendan Jeremiah Crimmins and David Charles Frederick for Royal Dutch Shell PLC. [11239166] (RL)
BL-61Mar 22, 2019RequestReceived 7 paper copies of Amicus Brief filed by IMLA, National League of Cities and U.S. Conference of Mayors . [11239256] (DB)
BL-62Mar 25, 2019RequestReceived 7 paper copies of Amicus Brief filed by Mario J. Molina. [11240900] (RG)
BL-63Mar 25, 2019RequestReceived 7 paper copies of Amicus Brief filed by Former U.S. Government Officials. [11240909] (RG)
BL-64Mar 25, 2019RequestReceived 7 paper copies of Amicus Brief filed by Senators Sheldon Whitehouse, et al., [11241243] (RG)
BL-65Mar 26, 2019RequestReceived 7 paper copies of Amicus Brief filed by Center for Climate Integrity, et al. [11242443] (RG)
BL-66Mar 26, 2019RequestReceived 7 paper copies of Amicus Brief filed by CSAC. [11242455] (RG)
BL-67Mar 26, 2019RequestReceived 7 paper copies of Amicus Brief filed by Sarah H. Cleveland. [11242469] (RG)
BL-68Mar 26, 2019RequestReceived 7 paper copies of Amicus Brief filed by Legal Scholars. [11242480] (RG)
BL-69Mar 26, 2019RequestReceived 7 paper copies of Amicus Brief filed by NRDC. [11243362] (RG)
BL-70Mar 27, 2019RequestReceived 7 paper copies of Amicus Brief filed by States of California, et al. [11243832] (RG)
BL-71Apr 4, 2019RequestFiled (ECF) Streamlined request for extension of time to file Answering Brief by Appellee Chevron Corporation. New requested due date is 05/10/2019. [11252927] [18-16663] (Boutrous, Theodore)
BL-72Apr 4, 2019Request<b>Streamlined request [71] by Appellee Chevron Corporation to extend time to file the brief is approved for all Appellees. Amended briefing schedule: Appellees BP P.L.C., Chevron Corporation, Does, Exxon Mobil Corporation, Royal Dutch Shell PLC and ConocoPhillips answering brief due 05/10/2019. The optional reply brief is due 21 days from the date of service of the answering brief. </b> [11253742] (Witt, Dusty)
BL-73May 2, 2019RequestFiled (ECF) notice of appearance of Kannon K. Shanmugam for Appellee Exxon Mobil Corporation. Date of service: 05/02/2019. (Party previously proceeding without counsel: No) [11284536] [18-16663] (Shanmugam, Kannon)
BL-74May 2, 2019RequestAdded attorney Kannon K. Shanmugam for Exxon Mobil Corporation. [11284549] (RL)
BL-75May 10, 2019ViewSubmitted (ECF) Answering Brief for review. Submitted by Appellees BP P.L.C., ConocoPhillips, Exxon Mobil Corporation and Royal Dutch Shell PLC. Date of service: 05/10/2019. [11293575] [18-16663] (Shanmugam, Kannon)
BL-76May 10, 2019ViewSubmitted (ECF) supplemental excerpts of record. Submitted by Appellees BP P.L.C., ConocoPhillips, Exxon Mobil Corporation and Royal Dutch Shell PLC. Date of service: 05/10/2019. [11293585] [18-16663] (Shanmugam, Kannon)
BL-77May 10, 2019ViewENTRY UPDATED: Filed clerk order: The answering brief submitted by BP P.L.C., et al. Within 7 days of this order, filer is ordered to file 4 copies of the excerpts in paper format securely bound on the left side, with white covers. The paper copies shall be submitted to the principal office of the Clerk. [11293647] --[Edited text to clarify party filers 05/13/2019 by KWG] (KWG)
BL-78May 10, 2019ViewSubmitted (ECF) Answering Brief for review. Submitted by Appellee Chevron Corporation. Date of service: 05/10/2019. [11294135] [18-16663] (Boutrous, Theodore)
BL-79May 10, 2019ViewSubmitted (ECF) supplemental excerpts of record. Submitted by Appellee Chevron Corporation. Date of service: 05/10/2019. [11294136] [18-16663] (Boutrous, Theodore)
BL-80May 13, 2019ViewFiled clerk order: The answering brief submitted by Chevron Corporation. Within 7 days of this order, filer is ordered to file 4 copies of the excerpts in paper format securely bound on the left side, with white covers. The paper copies shall be submitted to the principal office of the Clerk. [11294362] (KWG)
BL-81May 14, 2019ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by Chamber of Commerce of the United States of America. Date of service: 05/14/2019. [11296124] [18-16663] (Keisler, Peter)
BL-82May 15, 2019RequestEntered appearance of Amicus Curiae Chamber of Commerce of the United States of America. [11297896] (KWG)
BL-83May 15, 2019RequestFiled clerk order: The amicus brief submitted by Chamber of Commerce of the United States of America is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11297901] (KWG)
BL-84May 15, 2019RequestFiled 4 paper copies of excerpts of record in 1 volume(s) filed by Appellee BP P.L.C.. [11298021] (KWG)
BL-85May 15, 2019RequestFiled 4 paper copies of supplemental excerpts of record in 1 volume(s) filed by Appellee Chevron Corporation. [11298024] (KWG)
BL-86May 15, 2019RequestReceived 7 paper copies of Answering Brief filed by BP P.L.C., et al. [11298316] (SD)
BL-87May 15, 2019RequestReceived 7 paper copies of Answering Brief filed by Chevron Corporation. [11298401] (SD)
BL-88May 16, 2019RequestReceived 7 paper copies of Amicus Brief filed by Chamber of Commerce of the United States of America. [11299841] (SD)
BL-89May 17, 2019ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by Washington Legal Foundation. Date of service: 05/17/2019. [11300868] [18-16663] (Barthold, Corbin)
BL-90May 17, 2019RequestEntered appearance of Amicus Curiae WLF. [11301090] (KWG)
BL-91May 17, 2019RequestFiled clerk order: The amicus brief submitted by WLF is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11301091] (KWG)
BL-92May 17, 2019RequestSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by The National Association of Manufacturers. Date of service: 05/17/2019. [11301183] [18-16663] (Goldberg, Philip)
BL-93May 17, 2019RequestEntered appearance of Amicus Curiae NAM. [11301631] (KWG)
BL-94May 17, 2019RequestFiled clerk order: The amicus brief submitted by NAM is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11301634] (KWG)
BL-95May 17, 2019RequestSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by States of Indiana, Alabama, Alaska, Arkansas, Georgia, Kansas, Louisiana, Missouri, Montana, Nebraska, North Dakota, Ohio, Oklahoma, South Carolina, Texas, Utah, West Virginia, and Wyoming. Date of service: 05/17/2019. [11301696] [18-16663] (Fisher, Thomas)
BL-96May 17, 2019ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by Professor Richard A. Epstein, Professor Jason Scott Johnston, and Professor Henry N. Butler. Date of service: 05/17/2019. [11302052] [18-16663] (de Jesus, David)
BL-97May 17, 2019ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by United States of America. Date of service: 05/17/2019. [11302073] [18-16663] (Grant, Eric)
BL-98May 20, 2019RequestEntered appearance of Amici Curiae Indiana, et al., Professor Richard A. Epstein, Professor Jason Scott Johnston, Professor Henry N. Butler and USA. [11302434] (KWG)
BL-99May 20, 2019RequestFiled clerk order: The amicus brief submitted by Indiana, et al. is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11302438] (KWG)
BL-100May 20, 2019RequestFiled clerk order: The amicus brief submitted by Professor Henry N. Butler, Professor Jason Scott Johnston and Professor Richard A. Epstein is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11302441] (KWG)
BL-101May 20, 2019RequestFiled clerk order: The amicus brief submitted by USA is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: green. The paper copies shall be submitted to the principal office of the Clerk. [11302447] (KWG)
BL-102May 20, 2019RequestFiled (ECF) notice of appearance of Joshua, S., Lipshutz for Appellee Chevron Corporation. Date of service: 05/20/2019. (Party previously proceeding without counsel: No) [11302757] [18-16663] (Lipshutz, Joshua)
BL-103May 20, 2019RequestAdded attorney Joshua S. Lipshutz for Chevron Corporation. [11302762] (RL)
BL-104May 22, 2019RequestReceived 7 paper copies of Amicus Brief filed by Professor Henry N. Butler, Professor Jason Scott Johnston and Professor Richard A. Epstein. [11305711] (RG)
BL-105May 22, 2019RequestFiled (ECF) Streamlined request for extension of time to file Reply Brief by Appellants City and County of San Francisco and City of Oakland. New requested due date is 07/01/2019. [11306200] [18-16663] (Sher, Victor)
BL-106May 22, 2019Request<b>Streamlined request [105] by Appellants City and County of San Francisco and City of Oakland to extend time to file the brief is approved. Amended briefing schedule: the optional reply brief is due 07/01/2019. </b> [11306249] (Witt, Dusty)
BL-107May 22, 2019RequestTerminated Daniel Paul Collins for Royal Dutch Shell PLC in 18-16663 (no longer with firm). [11306494] (RY)
BL-108May 23, 2019RequestReceived 7 paper copies of Amicus Brief filed by Indiana, et al. [11307290] (RG)
BL-109May 23, 2019RequestReceived 7 paper copies of Amicus Brief filed by USA. [11307309] (RG)
BL-110May 23, 2019RequestFiled (ECF) notice of appearance of Nancy G. Milburn for Appellee BP P.L.C.. Date of service: 05/23/2019. (Party previously proceeding without counsel: No) [11307598] [18-16663] (Milburn, Nancy)
BL-111May 23, 2019RequestAdded attorney Nancy G. Milburn for BP P.L.C.. [11307616] (RL)
BL-112May 24, 2019RequestReceived 7 paper copies of Amicus Brief filed by NAM. [11308752] (DB)
BL-113May 24, 2019RequestReceived 7 paper copies of Amicus Brief filed by WLF. [11308979] (DB)
BL-114Jun 14, 2019ViewFiled (ECF) Appellee Chevron Corporation citation of supplemental authorities. Date of service: 06/14/2019. [11331273] [18-16663] (Boutrous, Theodore)
BL-115Jul 1, 2019ViewFiled (ECF) Appellants City and County of San Francisco and City of Oakland Unopposed Motion to file oversized brief. Date of service: 07/01/2019. edited 07/02/2019 by KWG] (Rubin, Michael)
BL-116Jul 1, 2019ViewSubmitted (ECF) further excerpts of record. Submitted by Appellants City of Oakland and City and County of San Francisco. Date of service: 07/01/2019. [11351263] [18-16663] (Rubin, Michael)
BL-117Jul 1, 2019ViewFiled (ECF) Appellee Chevron Corporation Unopposed Motion to hear this case before the panel which will hear case County of San Mateo, et al. v. Chevron Corp., et al., No. 18-15499, consolidated with Nos. 18-15502, 18-15503, 18-16376.. Date of service: 07/01/2019. [11351407] [18-16663] (Boutrous, Theodore)
BL-118Jul 1, 2019ViewSubmitted (ECF) Reply Brief for review. Submitted by Appellants City and County of San Francisco and City of Oakland. Date of service: 07/01/2019. .] (KWG)
BL-119Jul 8, 2019ViewFiled order (Appellate Commissioner): Appellants motion (Docket Entry No. will be addressed by separate order. (Pro Mo) [11356175] (MS)
BL-120Jul 8, 2019ViewFiled clerk order: The reply brief submitted by City and County of San Francisco and City of Oakland is filed. Within 7 days of the filing of this order, filer is ordered to file 7 copies of the brief in paper format, accompanied by certification (attached to the end of each copy of the brief) that the brief is identical to the version submitted electronically. Cover color: gray. The paper copies shall be submitted to the principal office of the Clerk. [11356616] (KWG)
BL-121Jul 9, 2019ViewFiled clerk order: The Court has reviewed the further excerpts of record submitted by City and County of San Francisco and City of Oakland. Within 7 days of this order, filer is ordered to file 4 copies of the excerpts in paper format securely bound on the left side, with white covers. The paper copies shall be submitted to the principal office of the Clerk. [11357780] (KWG)
BL-122Jul 10, 2019RequestFiled 4 paper copies of further excerpts of record in 1 volume(s) filed by Appellants City and County of San Francisco and City of Oakland. [11359417] (KWG)
BL-123Jul 11, 2019RequestReceived 7 paper copies of Reply Brief filed by City and County of San Francisco and City of Oakland. [11360536] (SD)
BL-124Jul 17, 2019ViewFiled clerk order (Deputy Clerk: JN): The opposed motion to assign these appeals to a single panel (Docket Entry No. in 18-16663) is granted in part. To the extent practicable, these appeals will be placed on the next available calendar before the same panel. [11367187] [18-15499, 18-15502, 18-15503, 18-16376, 18-16663] (RT)
BL-125Jul 23, 2019RequestThis case is being considered for an upcoming oral argument calendar in San Francisco<br><br>Please review the San Francisco sitting dates for November 2019 and the 2 subsequent sitting months in that location at <a href="http://www.ca9.uscourts.gov/court_sessions" >http://www.ca9.uscourts.gov/court_sessions</a>. If you have an unavoidable conflict on any of the dates, please file <a href="http://www.ca9.uscourts.gov/forms/form32.pdf">Form 32</a> <b>within 3 business days of this notice</b> using the CM/ECF filing type <b>Response to Case Being Considered for Oral Argument</b>. Please follow the form's <a href="http://www.ca9.uscourts.gov/forms/form32instructions.pdf">instructions</a> carefully.<br><br>When setting your argument date, the court will try to work around unavoidable conflicts; the court is not able to accommodate mere scheduling preferences. You will receive notice that your case has been assigned to a calendar approximately 10 weeks before the scheduled oral argument date.<br><br>If the parties wish to discuss settlement before an argument date is set, they should jointly request referral to the mediation unit by filing a letter <b>within 3 business days of this notice</b>, using CM/ECF (<b>Type of Document</b>: File Correspondence to Court; <b>Subject</b>: request for mediation).[11374028][18-16663] (AW)
BL-126Jul 25, 2019ViewFiled (ECF) Attorney Mr. Theodore J. Boutrous, Jr., Esquire for Appellee Chevron Corporation response to notice for case being considered for oral argument. Date of service: 07/25/2019. [11375995] [18-16663] (Boutrous, Theodore)
BL-127Jul 25, 2019ViewFiled (ECF) Attorney Michael Rubin for Appellants City and County of San Francisco and City of Oakland response to notice for case being considered for oral argument. Date of service: 07/25/2019. [11376487] [18-16663] (Rubin, Michael)
BL-128Jul 26, 2019ViewFiled (ECF) Appellants City of Oakland and City and County of San Francisco citation of supplemental authorities. Date of service: 07/26/2019. [11378504] [18-16663] (Edling, Matthew)
BL-129Aug 20, 2019RequestThis case is being considered for an upcoming oral argument calendar in Pasadena<br><br>Please review the Pasadena sitting dates for December 2019 and the 2 subsequent sitting months in that location at <a href="http://www.ca9.uscourts.gov/court_sessions" >http://www.ca9.uscourts.gov/court_sessions</a>. If you have an unavoidable conflict on any of the dates, please file <a href="http://www.ca9.uscourts.gov/forms/form32.pdf">Form 32</a> <b>within 3 business days of this notice</b> using the CM/ECF filing type <b>Response to Case Being Considered for Oral Argument</b>. Please follow the form's <a href="http://www.ca9.uscourts.gov/forms/form32instructions.pdf">instructions</a> carefully.<br><br>When setting your argument date, the court will try to work around unavoidable conflicts; the court is not able to accommodate mere scheduling preferences. You will receive notice that your case has been assigned to a calendar approximately 10 weeks before the scheduled oral argument date.<br><br>If the parties wish to discuss settlement before an argument date is set, they should jointly request referral to the mediation unit by filing a letter <b>within 3 business days of this notice</b>, using CM/ECF (<b>Type of Document</b>: File Correspondence to Court; <b>Subject</b>: request for mediation).[11403521][18-16663] (AW)
BL-130Aug 22, 2019ViewFiled (ECF) Attorney Mr. Theodore J. Boutrous, Jr., Esquire for Appellee Chevron Corporation response to notice for case being considered for oral argument. Date of service: 08/22/2019. [11406269] [18-16663] (Boutrous, Theodore)
BL-131Aug 22, 2019ViewFiled (ECF) Attorney Mr. Victor Marc Sher for Appellants City and County of San Francisco and City of Oakland response to notice for case being considered for oral argument. Date of service: 08/22/2019. [11406429] [18-16663] (Sher, Victor)
BL-132Sep 10, 2019ViewFiled (ECF) Appellants City and County of San Francisco and City of Oakland citation of supplemental authorities. Date of service: 09/10/2019. [11427550] [18-16663] (Sher, Victor)
BL-133Oct 2, 2019RequestThis case is being considered for an upcoming oral argument calendar in Pasadena<br><br>Please review the Pasadena sitting dates for February 2020 and the 2 subsequent sitting months in that location at <a href="http://www.ca9.uscourts.gov/court_sessions" >http://www.ca9.uscourts.gov/court_sessions</a>. If you have an unavoidable conflict on any of the dates, please file <a href="http://www.ca9.uscourts.gov/forms/form32.pdf">Form 32</a> <b>within 3 business days of this notice</b> using the CM/ECF filing type <b>Response to Case Being Considered for Oral Argument</b>. Please follow the form's <a href="http://www.ca9.uscourts.gov/forms/form32instructions.pdf">instructions</a> carefully.<br><br>When setting your argument date, the court will try to work around unavoidable conflicts; the court is not able to accommodate mere scheduling preferences. You will receive notice that your case has been assigned to a calendar approximately 10 weeks before the scheduled oral argument date.<br><br>If the parties wish to discuss settlement before an argument date is set, they should jointly request referral to the mediation unit by filing a letter <b>within 3 business days of this notice</b>, using CM/ECF (<b>Type of Document</b>: File Correspondence to Court; <b>Subject</b>: request for mediation).[11451226][18-16663] (AW)
BL-134Oct 4, 2019RequestFiled (ECF) Attorney Mr. Theodore J. Boutrous, Jr., Esquire for Appellee Chevron Corporation response to notice for case being considered for oral argument. Date of service: 10/04/2019. [11454680] [18-16663] (Boutrous, Theodore)
BL-135Oct 7, 2019ViewFiled (ECF) Attorney Michael Rubin for Appellants City and County of San Francisco and City of Oakland response to notice for case being considered for oral argument. Date of service: 10/07/2019. [11456296] [18-16663] (Rubin, Michael)
BL-136Nov 24, 2019RequestNotice of Oral Argument on Wednesday, February 5, 2020 - 09:00 A.M. - Courtroom 3 - Pasadena CA.<br><br>View the Oral Argument Calendar for your case <a href="http://www.ca9.uscourts.gov/calendar/view.php?caseno=18-16663"><b>here</b></a>.<br><br>Be sure to review the <a href="http://cdn.ca9.uscourts.gov/datastore/uploads/forms/hearing_notice/ntc_hear.pdf">GUIDELINES</a> for important information about your hearing, including when to arrive (30 minutes before the hearing time) and when and how to submit additional citations (filing electronically as far in advance of the hearing as possible).<br><br>If you are the specific attorney or self-represented party who will be arguing, use the <b><u><a href="http://www.ca9.uscourts.gov/calendar/info.php?view=Forms">ACKNOWLEDGMENT OF HEARING NOTICE</a></u></b> filing type in CM/ECF no later than 21 days before Wednesday, February 5, 2020. No form or other attachment is required. If you will not be arguing, do not file an acknowledgment of hearing notice.[11510034]. [Array, 18-16663] (AW)
BL-137Dec 19, 2019ViewFiled (ECF) Appellee Chevron Corporation citation of supplemental authorities. Date of service: 12/19/2019. [11539073] [18-16663] (Boutrous, Theodore)
BL-138Dec 30, 2019ViewFiled (ECF) Appellants City of Oakland and City and County of San Francisco citation of supplemental authorities. Date of service: 12/30/2019. [11547246] [18-16663] (Sher, Victor)
BL-139Jan 3, 2020RequestFiled (ECF) Acknowledgment of hearing notice by Attorney Michael Rubin for Appellants City and County of San Francisco and City of Oakland. Hearing in Pasadena on 02/05/2020 at 09:00 A.M. (Courtroom: Courtroom 3). Filer sharing argument time: No. (Argument minutes: 20.) Special accommodations: NO. Filer admission status: I certify that I am admitted to practice before this Court. Date of service: 01/03/2020. [11550255] [18-16663] (Rubin, Michael)
BL-140Jan 10, 2020RequestFiled (ECF) notice of appearance of Christine W. Ennis (United States Department of Justice, Environment and Natural Resources Division, Law and Policy Section, P.O. Box 7415, Ben Franklin Station, Washington, D.C. 20044-7415) for Amicus Curiae USA. Date of service: 01/10/2020. (Party was previously proceeding with counsel.) [11557754] [18-16663] (Ennis, Christine)
BL-141Jan 10, 2020RequestAdded Attorney(s) Christine W. Ennis for party(s) Amicus Curiae USA, in case 18-16663. [11558149] (QDL)
BL-142Jan 13, 2020RequestFiled (ECF) Amicus Curiae USA Motion for miscellaneous relief [Motion for Leave to Participate in Oral Argument]. Date of service: 01/13/2020. [11559856] [18-16663] (Ennis, Christine)
BL-143Jan 14, 2020RequestFiled (ECF) notice of appearance of Jonathan, Daniel, Brightbill (United States Department of Justice, Environmental and Natural Resources Division, 950 Pennsylvania Ave. NW, Washington, D.C. 20530) for Amicus Curiae USA. Date of service: 01/14/2020. (Party was previously proceeding with counsel.) [11561781] [18-16663] (Brightbill, Jonathan)
BL-144Jan 14, 2020RequestAdded Attorney(s) Jonathan Brightbill for party(s) Amicus Curiae USA. [11561838] (RL)
BL-145Jan 15, 2020RequestFiled (ECF) Acknowledgment of hearing notice by Attorney Mr. Kannon K. Shanmugam for Appellee Exxon Mobil Corporation. Hearing in Pasadena on 02/05/2020 at 09:00 A.M. (Courtroom: Courtroom 3). Filer sharing argument time: Yes. (Argument minutes: 5.) Special accommodations: NO. Filer admission status: I certify that I am admitted to practice before this Court. Date of service: 01/15/2020. [11563011] [18-16663] (Shanmugam, Kannon)
BL-146Jan 15, 2020RequestFiled clerk order (Deputy Clerk: OC): The Motion by the United States as Amicus Curiae for Leave to Participate in Oral Argument (ECF No. ) is GRANTED. Argument time remains 20 minutes per side. Five minutes of the appellees time is allocated to the United States. [11563022] (OC)
BL-147Jan 15, 2020RequestFiled (ECF) Acknowledgment of hearing notice by Attorney Mr. Theodore J. Boutrous, Jr., Esquire for Appellee Chevron Corporation. Hearing in Pasadena on 02/05/2020 at 09:00 A.M. (Courtroom: Courtroom 3). Filer sharing argument time: Yes. (Argument minutes: 15.) Special accommodations: NO. Filer admission status: I certify that I am admitted to practice before this Court. Date of service: 01/15/2020. [11563134] [18-16663] (Boutrous, Theodore)
BL-148Jan 15, 2020RequestFiled (ECF) Acknowledgment of hearing notice by Attorney Mr. Theodore J. Boutrous, Jr., Esquire for Appellee Chevron Corporation. Hearing in Pasadena on 02/05/2020 at 09:00 A.M. (Courtroom: Courtroom 3). Filer sharing argument time: Yes. (Argument minutes: 10.) Special accommodations: NO. Filer admission status: I certify that I am admitted to practice before this Court. Date of service: 01/15/2020. [11563559] [18-16663] (Boutrous, Theodore)
BL-149Jan 15, 2020RequestFiled (ECF) Acknowledgment of hearing notice by Attorney Mr. Jonathan Brightbill for Amicus Curiae USA. Hearing in Pasadena on 02/05/2020 at 09:00 A.M. (Courtroom: 3). Filer sharing argument time: Yes. (Argument minutes: 5.) Special accommodations: NO. Filer admission status: I certify that I am admitted to practice before this Court. Date of service: 01/15/2020. [11563703] [18-16663] (Brightbill, Jonathan)
BL-150Jan 15, 2020ViewFiled (ECF) Appellants City and County of San Francisco and City of Oakland citation of supplemental authorities. Date of service: 01/15/2020. [11564146] [18-16663] (Sher, Victor)
BL-151Jan 28, 2020ViewFiled (ECF) Appellants City and County of San Francisco and City of Oakland citation of supplemental authorities. Date of service: 01/28/2020. [11576678] [18-16663] (Sher, Victor)
BL-152Jan 29, 2020ViewFiled (ECF) Appellee Chevron Corporation citation of supplemental authorities. Date of service: 01/29/2020. [11578971] [18-16663] (Boutrous, Theodore)
BL-153Jan 31, 2020ViewFiled (ECF) Appellants City and County of San Francisco and City of Oakland citation of supplemental authorities. Date of service: 01/31/2020. [11581173] [18-16663] (Sher, Victor)
BL-154Jan 31, 2020ViewFiled (ECF) Appellees BP plc, ConocoPhillips, Exxon Mobil Corporation and Royal Dutch Shell PLC citation of supplemental authorities. Date of service: 01/31/2020. [11581327] [18-16663] (Shanmugam, Kannon)
BL-155Feb 5, 2020RequestARGUED AND SUBMITTED TO SANDRA S. IKUTA, MORGAN B. CHRISTEN and KENNETH K. LEE. [11586556] (DLM)
BL-156Feb 10, 2020RequestFiled (ECF) Appellants City and County of San Francisco and City of Oakland citation of supplemental authorities. Date of service: 02/10/2020. [11591474] [18-16663] (Rubin, Michael)
BL-157Feb 10, 2020RequestFiled Audio recording of oral argument.<br> <b>Note:</b> Video recordings of public argument calendars are available on the Court's website, at <a href="http://www.ca9.uscourts.gov/media/">http://www.ca9.uscourts.gov/media/</a><br>[11592281] (DLM)
BL-158Feb 12, 2020RequestTerminated Michael Rubin for City of Oakland and City and County of San Francisco in 18-16663 (Due to incorrect ECF account information). [11594480] (SLM)
BL-159Feb 12, 2020RequestFiled (ECF) notice of appearance of Michael Rubin (Altshuler Berzon LLP, 177 Post St., #300, San Francisco, CA 94108) for Appellants City and County of San Francisco and City of Oakland. Date of service: 02/12/2020. (Party was previously proceeding with counsel.) [11595665] [18-16663] (Rubin, Michael)
BL-160Feb 13, 2020RequestAdded Attorney(s) Michael Rubin for party(s) Appellant City of Oakland Appellant City and County of San Francisco. [11595899] (RL)
BL-161Feb 13, 2020ViewFiled (ECF) Appellees BP plc, ConocoPhillips, Exxon Mobil Corporation and Royal Dutch Shell PLC citation of supplemental authorities. Date of service: 02/13/2020. [11596877] [18-16663] (Shanmugam, Kannon)
BL-162Mar 10, 2020ViewFiled (ECF) Appellants City and County of San Francisco and City of Oakland citation of supplemental authorities. Date of service: 03/10/2020. [11625023] [18-16663] (Sher, Victor)
BL-163Mar 18, 2020ViewFiled (ECF) Appellants City and County of San Francisco and City of Oakland citation of supplemental authorities. Date of service: 03/18/2020. [11633871] [18-16663] (Sher, Victor)
BL-164Mar 18, 2020RequestTerminated Nicholas Allen Stratton for ConocoPhillips in 18-16663 (due to incorrect ECF contact information) [11634501] (RY)
BL-165Mar 24, 2020ViewFiled (ECF) Appellee Chevron Corporation citation of supplemental authorities. Date of service: 03/24/2020. [11640618] [18-16663] (Boutrous, Theodore)
BL-166Mar 24, 2020ViewFiled (ECF) Appellee Chevron Corporation citation of supplemental authorities. Date of service: 03/24/2020. [11640855] [18-16663] (Boutrous, Theodore)
BL-167Apr 24, 2020ViewFiled (ECF) Appellants City and County of San Francisco and City of Oakland citation of supplemental authorities. Date of service: 04/24/2020. [11670882] [18-16663] (Sher, Victor)
BL-168May 13, 2020ViewFiled (ECF) Appellee Chevron Corporation citation of supplemental authorities. Date of service: 05/13/2020. [11690343] [18-16663] (Boutrous, Theodore)
BL-169May 14, 2020ViewFiled (ECF) Appellee Chevron Corporation citation of supplemental authorities. Date of service: 05/14/2020. [11691618] [18-16663] (Boutrous, Theodore)
BL-170May 26, 2020ViewFILED OPINION (SANDRA S. IKUTA, MORGAN B. CHRISTEN and KENNETH K. LEE) This panel will retain jurisdiction for any subsequent appeals arising from these cases. VACATED AND REMANDED. Each party shall bear its own costs on appeal. Judge: SSI Authoring. FILED AND ENTERED JUDGMENT. [11700232] (AKM)
BL-171Jun 2, 2020ViewFiled (ECF) Appellee Chevron Corporation Unopposed Motion to extend time to file petition for rehearing until 07/09/2020. Date of service: 06/02/2020. [11709123] [18-16663] (Boutrous, Theodore)
BL-172Jun 8, 2020RequestFiled order (SANDRA S. IKUTA, MORGAN B. CHRISTEN and KENNETH K. LEE) The Motion for Extension of Time to File a Petition for Panel Rehearing and/or Rehearing En Banc filed by Appellee Chevron Corporation (Dkt. ) is GRANTED. The petition for rehearing shall be filed with the Clerks Office by July 9, 2020. [11714736] (WL)
BL-173Jun 26, 2020ViewFiled letter dated 06/25/2020 re: From District Court Judge Alsup pursuant to General Order 12.10.. Paper filing deficiency: None. [11734951] (BY)
BL-174Jul 7, 2020ViewFiled (ECF) Appellants City and County of San Francisco and City of Oakland Correspondence: Plaintiffs-Appellants Response to Judge Alsup June 25, 2020 Letter. Date of service: 07/07/2020 [11745273] [18-16663] (Sher, Victor)
BL-175Jul 8, 2020ViewFiled (ECF) Appellee Chevron Corporation petition for panel rehearing and petition for rehearing en banc (from 05/26/2020 opinion). Date of service: 07/08/2020. [11746715] [18-16663] (Boutrous, Theodore)
BL-176Jul 13, 2020RequestFiled (ECF) Amicus Curiae USA Motion to extend time to file Amicus brief until 08/03/2020. Date of service: 07/13/2020. [11751453] [18-16663] (Ennis, Christine)
BL-177Jul 14, 2020RequestFiled text clerk order (Deputy Clerk: WL): Amicus Curiae USA motion to extend time to file Amicus brief (Docket Entry # ) is granted. [11752018] (WL)
BL-178Jul 14, 2020RequestTerminated Erin Bernstein for City of Oakland in 18-16663 (due to incorrect ECF contact information) [11752287] (RY)
BL-179Jul 14, 2020RequestFiled (ECF) notice of appearance of Zachary D. Tripp (Weil, Gotshal & Manges LLP, 2001 M Street, N.W., Suite 600, Washington, D.C. 20036) for Amicus Curiae Chamber of Commerce of the United States of America. Substitution for Attorney Mr. Peter D. Keisler, Esquire for Amicus Curiae Chamber of Commerce of the United States of America. Date of service: 07/14/2020. (Party was previously proceeding with counsel.) [11753215] [18-16663] (Tripp, Zachary)
BL-180Jul 15, 2020RequestFiled (ECF) Notice of withdrawal of counsel. Filed by Attorney Mr. Peter D. Keisler, Esquire for Amicus Curiae Chamber of Commerce of the United States of America. Party proceeding without counsel: No. Date of service: 07/15/2020. [11753276] [18-16663] (Keisler, Peter)
BL-181Jul 15, 2020RequestAttorney Peter D. Keisler substituted by Attorney Zachary Tripp. [11753461] (RL)
BL-182Jul 15, 2020RequestFiled (ECF) Amicus Curiae Chamber of Commerce of the United States of America Motion to extend time to file Amicus brief until 08/03/2020. Date of service: 07/15/2020. [11753518] [18-16663] (Tripp, Zachary)
BL-183Jul 16, 2020RequestFiled order (SANDRA S. IKUTA, MORGAN B. CHRISTEN and KENNETH K. LEE) The Motion by the Chamber of Commerce of the United States of America for Extension of Time to File Brief as Amicus Curiae in Support of Petition for Rehearing (ECF No. ) is DENIED. See 9th Cir. Rule 31-2.2(b). [11755553] (WL)
BL-184Jul 16, 2020RequestFiled (ECF) notice of appearance of Thomas G. Hungar (Gibson, Dunn & Crutcher LLP, 1050 Connecticut Avenue, N.W., Washington, DC 20036) for Appellee Chevron Corporation. Date of service: 07/16/2020. (Party was previously proceeding with counsel.) [11756021] [18-16663] (Hungar, Thomas)
BL-185Jul 17, 2020RequestAdded Attorney(s) Thomas G. Hungar for party(s) Appellee Chevron Corporation, in case 18-16663. [11756259] (QDL)
BL-186Jul 20, 2020RequestSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by States of Indiana, Alabama, Alaska, Arkansas, Georgia, Kansas, Louisiana, Mississippi, Missouri, Montana, Nebraska, North Dakota, Ohio, Oklahoma, South Carolina, South Dakota, Texas, Utah, West Virginia, and Wyoming. Date of service: 07/20/2020. [11759364] [18-16663] (Fisher, Thomas)
BL-187Jul 20, 2020RequestSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by BRIEF OF AMICUS CURIAE CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA IN SUPPORT OF APPELLEES' PETITION FOR REHEARING EN BANC. Date of service: 07/20/2020. [11759569] [18-16663] (Tripp, Zachary)
BL-188Jul 21, 2020RequestFiled clerk order: The amicus brief submitted by Indiana, et al. is filed. No paper copies are required at this time. [11760492] (KT)
BL-189Jul 21, 2020RequestFiled clerk order: The amicus brief submitted by Chamber of Commerce of the United States of America is filed. No paper copies are required at this time. [11760501] (KT)
BL-190Jul 22, 2020RequestFiled (ECF) notice of appearance of Malia J. McPherson (Oakland City Attorney's Office, 1 Frank H Ogawa Plaza, 6th Floor, Oakland, CA 94612) for Appellant City of Oakland. Date of service: 07/22/2020. (Party was previously proceeding with counsel.) [11762017] [18-16663] (McPherson, Malia)
BL-191Jul 22, 2020RequestAdded Attorney(s) Malia J. McPherson for party(s) Appellant City of Oakland. [11762028] (RL)
BL-192Jul 28, 2020RequestFiled (ECF) Notice of withdrawal of counsel. Filed by Attorney Mr. Daniel Benjamin Levin for Appellee Royal Dutch Shell PLC. Party proceeding without counsel: No. Date of service: 07/28/2020. [11768996] [18-16663] (Levin, Daniel)
BL-193Jul 28, 2020RequestTerminated Daniel Benjamin Levin for Royal Dutch Shell PLC. [11769032] (RL)
BL-194Jul 28, 2020RequestFiled (ECF) Notice of withdrawal of counsel. Filed by Attorney Elizabeth Ann Kim for Appellee Royal Dutch Shell PLC. Party proceeding without counsel: No. Date of service: 07/28/2020. [11769100] [18-16663] (Kim, Elizabeth)
BL-195Jul 28, 2020RequestTerminated Elizabeth Ann Kim for Royal Dutch Shell PLC. [11769128] (RL)
BL-196Jul 28, 2020RequestFiled (ECF) Notice of withdrawal of counsel. Filed by Attorney Mr. Jerome Cary Roth for Appellee Royal Dutch Shell PLC. Party proceeding without counsel: No. Date of service: 07/28/2020. [11769131] [18-16663] (Roth, Jerome)
BL-197Jul 28, 2020RequestTerminated Jerome Cary Roth for Royal Dutch Shell PLC. [11769137] (RL)
BL-198Aug 3, 2020ViewSubmitted (ECF) Amicus brief for review (by government or with consent per FRAP 29(a)). Submitted by United States of America. Date of service: 08/03/2020. [11775208] [18-16663] (Grant, Eric)
BL-199Aug 12, 2020ViewFiled order and amended opinion (SANDRA S. IKUTA, MORGAN B. CHRISTEN and KENNETH K. LEE). The opinion filed on May 26, 2020, appearing at 960 F.3d 570 (9th Cir. 2020), is amended as follows: At page 585, footnote 12, replace: &lt;The district court requested supplemental briefing on how the concept of the navigable waters of the United States . . . relates to the removal jurisdiction issue in th). The full court has been advised of the Petition for Panel Rehearing and/or Rehearing En Banc, and no Judge has requested a vote on whether to rehear the matter en banc. Fed. R. App. P. 35. The Petition for Panel Rehearing and/or Rehearing En Banc is DENIED. No further petitions for rehearing or rehearing en banc may be filed. VACATED AND REMANDED. Each party shall bear its own costs on appeal. [11785889] (MM)
BL-200Aug 20, 2020ViewMANDATE ISSUED.(SSI, MBC and KKL) [11796042] (RL)
BL-201Jan 20, 2021RequestFiled (ECF) Notice of withdrawal of counsel. Filed by Attorney Mr. Eric Grant for Amicus Curiae USA. Party proceeding without counsel: No. Date of service: 01/20/2021. [11972947] [18-16663] (Grant, Eric)
BL-202Jan 21, 2021RequestTerminated Eric Grant for USA. [11974480] (RL)
BL-203Feb 10, 2021View<b>Supreme Court Case Info</b><br> Case number: 20-1089<br> Filed on: 01/08/2021<br> Cert Petition Action 1: Pending<br> [11999843] (RR)
BL-204Mar 2, 2021RequestFiled (ECF) Notice of withdrawal of counsel. Filed by Attorney Brendan Jeremiah Crimmins for Appellee Royal Dutch Shell PLC. Party proceeding without counsel: No. Date of service: 03/02/2021. [12021142] [18-16663] (Crimmins, Brendan)
BL-205Mar 2, 2021RequestTerminated Brendan Jeremiah Crimmins for Royal Dutch Shell PLC. [12021253] (RL)
BL-206Mar 4, 2021RequestFiled (ECF) notice of appearance of Daniel S. Severson (Kellogg, Hansen, Todd, Figel & Frederick, P.L.L.C., 1615 M Street, NW, Suite 400, Washington, DC 20036) for Appellee Royal Dutch Shell PLC. Date of service: 03/04/2021. (Party was previously proceeding with counsel.) [12023734] [18-16663] (Severson, Daniel)
BL-207Mar 4, 2021RequestAdded Attorney(s) Daniel Severson for party(s) Appellee Royal Dutch Shell PLC. [12023847] (RL)
BL-208Mar 8, 2021RequestFiled (ECF) notice of appearance of Daniel R. Brody (Bartlit Beck LLP, 1801 Wewatta St., Suite 1200, Denver, CO 80202) for Appellee ConocoPhillips. Date of service: 03/08/2021. (Party was previously proceeding with counsel.) [12027357] [18-16663] (Brody, Daniel)
BL-209Mar 8, 2021RequestAdded Attorney(s) Daniel R. Brody for party(s) Appellee ConocoPhillips. [12027496] (RL)
BL-210Jun 9, 2021RequestFiled (ECF) Notice of withdrawal of counsel. Filed by Attorney Mr. Philip Curtis for Appellee BP plc. Party proceeding without counsel: No. Date of service: 06/09/2021. [12139549] [18-16663] (Curtis, Philip)
BL-211Jun 9, 2021RequestTerminated Philip Curtis for BP plc. [12139591] (RL)
BL-212Jun 15, 2021View<b>Supreme Court Case Info</b><br> Case number: 20-1089<br> Filed on: 01/08/2021<br> Cert Petition Action 1: Denied, 06/14/2021<br> [12144865] (JFF)
BL-213Aug 23, 2021RequestFiled (ECF) notice of appearance of Robert S. Peck (Center for Constitutional Litigation, PC, 2117 Leroy Place, NW, Washington, DC 20008) for Amici Curiae IMLA, National League of Cities and U.S. Conference of Mayors. Substitution for Attorney Michael Burger for Amici Curiae IMLA, National League of Cities and U.S. Conference of Mayors. Date of service: 08/23/2021. (Party was previously proceeding with counsel.) [12208773] [18-16663] (Peck, Robert)
BL-214Aug 23, 2021RequestAttorney Michael Burger in 18-16663 substituted by Attorney Robert S. Peck in 18-16663 [12208865] (QDL)
BL-215Aug 31, 2021RequestFiled (ECF) Notice of withdrawal of counsel. Filed by Attorney Mr. Sean C. Grimsley for Appellee ConocoPhillips. Party proceeding without counsel: No. Date of service: 08/31/2021. [12216500] [18-16663] (Grimsley, Sean)
BL-216Aug 31, 2021RequestTerminated Sean C. Grimsley for ConocoPhillips. [12216618] (RL)

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
0.1411.0
Terms of Service Privacy Policy Copyright Accessibility
© 2022 The Bureau of National Affairs, Inc. All Rights Reserved.