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.
Court Dockets
United States Court of Appeals for the District of Columbia Circuit
Docket for Case #: 16-1170
Docket for Case #: 16-1170
National Association of Regula v. FCC, et al
DOCKET INFORMATION
Minimize
| ||||||||||
| ||||||||||
| ||||||||||
|
Expand All Minimize
Entry | Filed | Description | |
---|---|---|---|
MANUALLY-COLLECTED COMPLAINT | |||
BL-1 | Jun 3, 2016 | Request | PETITION FOR REVIEW CASE docketed. [16-1170] |
BL-2 | Jun 3, 2016 | View | PETITION FOR REVIEW [1618655] filed by National Association of Regulatory Utility Commissioners of a decision by federal agency [Service Date: 06/03/2016 ] Disclosure Statement: Attached; Certificate of Parties: Not Applicable to this Filing. [16-1170] |
BL-3 | Jun 10, 2016 | View | CERTIFIED COPY [16-1170] |
BL-4 | Jun 10, 2016 | View | CLERK'S ORDER [1618669] filed directing party to file initial submissions: PETITIONER docketing statement due 07/11/2016. PETITIONER certificate as to parties due 07/11/2016. PETITIONER statement of issues due 07/11/2016. PETITIONER underlying decision due 07/11/2016. PETITIONER deferred appendix statement due 07/11/2016. PETITIONER procedural motions due 07/11/2016. PETITIONER dispositive motions due 07/25/2016; directing party to file initial submissions: RESPONDENT entry of appearance due 07/11/2016. RESPONDENT procedural motions due 07/11/2016. RESPONDENT certified index to record due 07/25/2016. RESPONDENT dispositive motions due 07/25/2016 [16-1170] |
BL-5 | Jun 10, 2016 | View | ENTRY OF APPEARANCE [1618768] filed by Jacob M. Lewis and co-counsel Richard K. Welch on behalf of Respondent FCC. [16-1170] (Lewis, Jacob) |
BL-6 | Jun 13, 2016 | View | ENTRY OF APPEARANCE [1618926] filed by Sarah E. Citrin on behalf of Respondent FCC. [16-1170] (Citrin, Sarah) |
BL-7 | Jun 30, 2016 | View | CLERK'S ORDER [1622591] filed consolidating cases 16-1219 (Consolidation started 06/30/2016) with 16-1170; directing party to file initial submissions: PETITIONER docketing statement due 08/01/2016. PETITIONER statement of issues due 08/01/2016 [16-1170, 16-1219] |
BL-8 | Jul 1, 2016 | View | MODIFIED PARTY FILER--MOTION [1622906] filed by National Association of State Utility Consumer Advocates for leave to intervene [Disclosure Listing: Attached] [Service Date: 07/01/2016 ] [16-1170, 16-1219]--[Edited 07/06/2016 by LMC] (Bergmann, David) |
BL-9 | Jul 7, 2016 | View | ENTRY OF APPEARANCE [1623421] filed by Craig Martin Eichstadt and co-counsel Marty J. Jackley on behalf of Petitioner State of South Dakota in 16-1219. [16-1219, 16-1170] (Eichstadt, Craig) |
BL-10 | Jul 11, 2016 | View | UNDERLYING DECISION IN CASE [1623890] submitted by National Association of Regulatory Utility Commissioners [Service Date: 07/11/2016 ] [16-1170] (Ramsay, James) |
BL-11 | Jul 11, 2016 | View | CERTIFICATE AS TO PARTIES, RULINGS AND RELATED CASES [1623891] filed by National Association of Regulatory Utility Commissioners [Service Date: 07/11/2016 ] [16-1170] (Ramsay, James) |
BL-12 | Jul 11, 2016 | View | STATEMENT OF INTENT REGARDING APPENDIX DEFERRAL [1623892] filed by National Association of Regulatory Utility Commissioners [Service Date: 07/11/2016 ] Intent: AppxDeferred [16-1170] (Ramsay, James) |
BL-13 | Jul 11, 2016 | View | DOCKETING STATEMENT [1623894] filed by National Association of Regulatory Utility Commissioners [Service Date: 07/11/2016 ] [16-1170] (Ramsay, James) |
BL-14 | Jul 11, 2016 | View | STATEMENT OF ISSUES [1624139] filed by National Association of Regulatory Utility Commissioners [Service Date: 07/11/2016 ] [16-1170] (Ramsay, James) |
BL-15 | Jul 13, 2016 | View | ENTRY OF APPEARANCE [1624461] filed by Robert B. Nicholson on behalf of Respondent USA in 16-1219. [16-1219, 16-1170] (Nicholson, Robert) |
BL-16 | Jul 18, 2016 | View | <i>CORRECTED</i> ENTRY OF APPEARANCE [1625279] filed by Scott Westrich and co-counsel Robert B. Nicholson on behalf of Respondent USA in 16-1170. [16-1170, 16-1219] (Westrich, Scott) |
BL-17 | Jul 18, 2016 | View | <i>CORRECTED</i> ENTRY OF APPEARANCE [1625284] filed by Scott Westrich and co-counsel Robert B. Nicholson on behalf of Respondent USA in 16-1170. [16-1170, 16-1219] (Westrich, Scott) |
BL-18 | Jul 25, 2016 | View | MOTION [1626824] filed by FCC in 16-1170, 16-1219 to extend time to file certified index to 09/30/2016. (Response to Motion served by mail due on 08/08/2016) [Service Date: 07/25/2016 by CM/ECF NDA] Pages: 1-10. [16-1170, 16-1219] (Citrin, Sarah) |
BL-19 | Jul 26, 2016 | View | ENTRY OF APPEARANCE [1627021] filed by Thomas M. Fisher on behalf of Petitioner State of Indiana in 16-1219. [16-1219, 16-1170] (Fisher, Thomas) |
BL-20 | Jul 29, 2016 | View | ENTRY OF APPEARANCE [1627770] filed by Kyle H. Landis-Marinello on behalf of Petitioner Vermont Public Service Board in 16-1219. [16-1219, 16-1170] (Landis-Marinello, Kyle) |
BL-21 | Jul 29, 2016 | View | CLERK'S ORDER ; procedural motions due 09/30/2016; dispositive motions due 10/14/2016; certified index to record due 10/14/2016. [16-1170, 16-1219] |
BL-22 | Jul 29, 2016 | View | ENTRY OF APPEARANCE [1627827] filed by Nicholas J. Bronni and co-counsel Lee Rudofsky on behalf of Petitioner State of Arkansas. [16-1219] (Bronni, Nicholas) |
BL-23 | Jul 29, 2016 | View | ENTRY OF APPEARANCE [1627831] filed by Tyler R. Green on behalf of Petitioner State of Utah in 16-1219. [16-1219, 16-1170] (Green, Tyler) |
BL-24 | Aug 1, 2016 | View | DOCKETING STATEMENT [1627925] filed by Connecticut Public Utilities Regulatory Authority, Mississippi Public Service Commission, State of Arkansas, State of Idaho, State of Indiana, State of Michigan, State of Montana, State of Nebraska, State of South Dakota, State of Utah, State of Wisconsin and Vermont Public Service Board in 16-1219 [Service Date: 08/01/2016 ] [16-1219, 16-1170] (Tseytlin, Misha) |
BL-25 | Aug 1, 2016 | View | STATEMENT OF ISSUES [1627926] filed by Connecticut Public Utilities Regulatory Authority, Mississippi Public Service Commission, State of Arkansas, State of Idaho, State of Indiana, State of Michigan, State of Montana, State of Nebraska, State of South Dakota, State of Utah, State of Wisconsin and Vermont Public Service Board in 16-1219 [Service Date: 08/01/2016 ] [16-1219, 16-1170] (Tseytlin, Misha) |
BL-26 | Aug 10, 2016 | View | ENTRY OF APPEARANCE [1629614] filed by Aaron D. Lindstrom on behalf of Petitioner State of Michigan in 16-1219. [16-1219, 16-1170] (Lindstrom, Aaron) |
BL-27 | Sep 29, 2016 | View | MOTION [1638444] filed to hold case in abeyance (Response to Motion served by mail due on 10/14/2016), to defer filing of the record (Response to Motion served by mail due on 10/14/2016) filed by FCC in 16-1170 [Service Date: 09/29/2016 by CM/ECF NDA] Pages: 1-10. [16-1170, 16-1219] (Citrin, Sarah) |
BL-28 | Sep 30, 2016 | View | <i>JOINT</i> UNOPPOSED MOTION [1638543] filed concerning briefing format filed by Connecticut Public Utilities Regulatory Authority, Mississippi Public Service Commission, State of Arkansas, State of Idaho, State of Indiana, State of Michigan, State of Montana, State of Nebraska, State of South Dakota, State of Utah, State of Wisconsin and Vermont Public Service Board in 16-1219 [Service Date: 09/30/2016 ] Pages: 1-10. [16-1219, 16-1170] (Tseytlin, Misha) |
BL-29 | Oct 7, 2016 | View | RESPONSE IN OPPOSITION filed by Connecticut Public Utilities Regulatory Authority, Mississippi Public Service Commission, State of Arkansas, State of Idaho, State of Indiana, State of Michigan, State of Montana, State of Nebraska, State of South Dakota, State of Utah, State of Wisconsin and Vermont Public Service Board in 16-1219 [Service Date: 10/07/2016 by CM/ECF NDA] Pages: 11-15. [16-1170, 16-1219] (Tseytlin, Misha) |
BL-30 | Oct 11, 2016 | View | RESPONSE IN OPPOSITION filed by National Association of Regulatory Utility Commissioners in 16-1170 [Service Date: 10/11/2016 by CM/ECF NDA] Pages: 11-15. [16-1170, 16-1219] (Ramsay, James) |
BL-31 | Oct 13, 2016 | View | ENTRY OF APPEARANCE [1640883] filed by Misha Tseytlin and co-counsel Luke N. Berg on behalf of Petitioner State of Wisconsin. [16-1219] (Berg, Luke) |
BL-32 | Oct 13, 2016 | View | UNOPPOSED MOTION [1640928] filed to extend time to file reply to 10/21/2016., to file a consolidated reply in support of abeyance filed by FCC in 16-1170, 16-1219 [Service Date: 10/13/2016 ] Pages: 1-10. [16-1170, 16-1219] (Citrin, Sarah) |
BL-33 | Oct 14, 2016 | View | CLERK'S ORDER ; consolidated reply due 10/21/2016 [16-1170, 16-1219]--[Edited 10/14/2016 by SHA] |
BL-34 | Oct 14, 2016 | View | CLERK'S ORDER [16-1170, 16-1219] |
BL-35 | Oct 20, 2016 | View | REPLY [Service Date: 10/20/2016 by CM/ECF NDA] Pages: 1-10. [16-1170, 16-1219] (Citrin, Sarah) |
BL-36 | Dec 20, 2016 | View | PER CURIAM ORDER ; directing the FCC to file the certified index to the record within fourteen days of the date of this order (01/03/2017); setting the following briefing format and schedule: PETITIONERS' INITIAL BRIEFS (up to two briefs, not to exceed an aggregate of 13,000 words) due 01/30/2017. NASUCA'S INTERVENOR BRIEF (not to exceed 9,100 words) due 02/06/2017. RESPONDENTS' BRIEF (not to exceed 13,000 words) due 03/16/2017. PETITIONERS' REPLY BRIEFS (up to two briefs, not to exceed an aggregate of 6,500 words) due 04/17/2017. DEFERRED JOINT APPENDIX due 05/02/2017. FINAL BRIEFS due 05/17/2017. Before Judges: Henderson, Tatel and Srinivasan. [16-1170, 16-1219] |
BL-37 | Jan 3, 2017 | View | CERTIFIED INDEX TO RECORD [1653874] filed by FCC in 16-1170 [Service Date: 01/03/2017 ] [16-1170, 16-1219] (Citrin, Sarah) |
BL-38 | Jan 30, 2017 | View | PETITIONER BRIEF [1658259] filed by Connecticut Public Utilities Regulatory Authority, Mississippi Public Service Commission, State of Arkansas, State of Idaho, State of Indiana, State of Michigan, State of Montana, State of Nebraska, State of South Dakota, State of Utah, State of Wisconsin and Vermont Public Service Board in 16-1219 [Service Date: 01/30/2017 ] Length of Brief: 6,452 words. [16-1170, 16-1219] (Tseytlin, Misha) |
BL-39 | Jan 30, 2017 | View | PETITIONER BRIEF [1658331] filed by National Association of Regulatory Utility Commissioners [Service Date: 01/20/2017 ] Length of Brief: 6,336 words. [16-1170] (Ramsay, James) |
BL-40 | Feb 3, 2017 | View | MOTION [1659435] to hold case in abeyance (Response to Motion served by mail due on 02/13/2017) filed by FCC in 16-1170, 16-1219 (Service Date: 02/03/2017 by CM/ECF NDA) Length Certification: 558 words. [16-1170, 16-1219] (Citrin, Sarah) |
BL-41 | Feb 6, 2017 | View | ENTRY OF APPEARANCE [1659553] filed by Brendan T. Carr on behalf of Respondent FCC in 16-1170, 16-1219. [16-1170, 16-1219] (Carr, Brendan) |
BL-42 | Feb 6, 2017 | View | INTERVENOR FOR PETITIONER BRIEF [1659742] filed by National Association of State Utility Consumer Advocates [Service Date: 02/06/2017 ] Length of Brief: 4530 words. [16-1170, 16-1219] (Bergmann, David) |
BL-43 | Feb 16, 2017 | View | CLERK'S ORDER , abeyance status; directing party to file motions to govern future proceedings by 05/17/2017 [16-1170, 16-1219] |
BL-44 | Mar 30, 2017 | View | UNOPPOSED MOTION [1668622] to remand case filed by FCC in 16-1170, 16-1219 [Service Date: 03/30/2017 ] Length Certification: 812 words. [16-1170, 16-1219] (Citrin, Sarah) |
BL-45 | Apr 19, 2017 | View | CLERK'S ORDER . The Clerk is directed to issue the mandate forthwith to the agency. [16-1170, 16-1219] |
BL-46 | Apr 19, 2017 | Request | MANDATE ISSUED to Federal Communications Commission. [16-1170, 16-1219] |