Town of Barnstable v. O'Connor, et al
KELLER COMPANY, INC., JAMIE REGAN, SANDRA P. TAYLOR, ALLIANCE TO PROTECT NANTUCKET SOUND, MARJON PRINT AND FRAME SHOP LTD. and HYANNIS MARINA, INC. |
ANN BERWICK, in her official capacity as Chair of the Massachusetts Department of Public Utilities, MARK SYLVIA, in his official capacity as Commissioner of the Massachusetts Department of Energy Resources and DAVID W. CASH, in his official capacity as Commissioner of the Massachusetts Department of Public Utilities |
BARNSTABLE, MA |
JOLETTE A. WESTBROOK, in her official capacity as Commissioner of the Massachusetts Department of Public Utilities, NSTAR ELECTRIC COMPANY, CAPE WIND ASSOCIATE, LLC, ANGELA M. O'CONNOR, in her official capacity as Chair of the Massachusetts Department of Public Utilities, DAN BURGESS, in his official capacity as Acting Commissioner of the Massachusetts Department of Energy Resources and ROBERT HAYDEN, in his official capacity as Commissioner of the Massachusetts Department of Public Utilities |
14-1597 |
June 9, 2014 |
U.S. Court of Appeals, First Circuit |
Other Civil Rights |
Docket Report
This docket was last retrieved on February 8, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Archives location information for appendices only. Transfer Number: PT-276-2022-0017. Box Number: 70. The Court of Appeals record is held at the Federal Records Center in Waltham, MA. [17-1549, 17-1552, 17-1620, 17-1621, 17-1624, 17-1851, 17-2134, 17-2146, 17-1505, 13-1618, 14-1597, 14-1598, 15-1199, 15-1894, 15-1396, 15-2345] (YCC) [Entered: 02/08/2023 03:59 PM] |
MANDATE issued. [14-1597, 14-1598] (AS) [Entered: 06/09/2015 08:21 AM] |
JUDGMENT entered by Sandra L. Lynch, Chief Appellate Judge; Norman H. Stahl, Appellate Judge and William J. Kayatta , Jr., Appellate Judge. 14-1597 Remanded 14-1598 Remanded [14-1597, 14-1598] (AS) [Entered: 05/18/2015 03:36 PM] |
OPINION issued by Sandra L. Lynch, Chief Appellate Judge; Norman H. Stahl, Appellate Judge and William J. Kayatta , Jr., Appellate Judge. Published. [14-1597, 14-1598] (AS) [Entered: 05/18/2015 03:34 PM] |
RESPONSE to citation of supplemental authorities pursuant to Fed. R. App. P. 28(j) [ # 5898858-2 ] filed by Not Parties Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1597, Appellants Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1598. Certificate of service dated 04/10/2015. [14-1597, 14-1598] (MEP) [Entered: 04/10/2015 11:49 AM] |
CITATION of supplemental authorities pursuant to Fed. R. App. P. 28(j) filed by Appellee Cape Wind Associate, LLC in 14-1597, 14-1598. Certificate of service dated 04/08/2015. [14-1597, 14-1598] CLERK'S NOTE: The signature on the document does not match the name of the ECF filer under whose login and password the document was filed. THE FILER IS DIRECTED TO RE-FILE THE DOCUMENT WITHIN TWO DAYS. (MJK) [Entered: 04/08/2015 02:08 PM] |
CITATION of supplemental authorities pursuant to Fed. R. App. P. 28(j) filed by Appellee Cape Wind Associate, LLC in 14-1597. Certificate of service dated 04/08/2015. [14-1597, 14-1598] (GEE) [Entered: 04/08/2015 04:13 PM] |
NINE (9) paper copies of Joint supplemental brief [ # 5894540-2 ] submitted by Appellant Town of Barnstable and Not Parties Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1597, Appellants Alliance to Protect Nantucket Sound, Hyannis Marina, Inc., Jamie Regan and Not Party Town of Barnstable in 14-1598 [14-1597, 14-1598] (CC) [Entered: 03/24/2015 10:54 AM] |
NINE (9) paper copies of supplemental brief [ # 5894543-2 ] submitted by Appellee NSTAR Electric Company in 14-1597, 14-1598. [14-1597, 14-1598] (CC) [Entered: 03/25/2015 07:59 AM] |
NINE (9) paper copies of supplemental brief [ # 5894558-2 ] submitted by Appellee Cape Wind Associate, LLC in 14-1597, 14-1598. [14-1597, 14-1598] (CC) [Entered: 03/23/2015 01:29 PM] |
NINE (9) paper copies of supplemental brief [ # 5894558-2 ] submitted by State Appellees Dan Burgess, Robert Hayden, Angela M. O'Connor and Jolette A. Westbrook in 14-1597, 14-1598. [14-1597, 14-1598] (CC) [Entered: 03/23/2015 04:14 PM] |
BRIEF tendered by Appellee NSTAR Electric Company in 14-1597. Certificate of service dated 03/20/2015. [14-1597, 14-1598] (JDD) [Entered: 03/20/2015 02:29 PM] |
BRIEF tendered by Appellant Town of Barnstable and Not Parties Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1597, Appellants Alliance to Protect Nantucket Sound, Hyannis Marina, Inc., Jamie Regan and Not Party Town of Barnstable in 14-1598. Certificate of service dated 03/20/2015. [14-1597, 14-1598] (MEP) [Entered: 03/20/2015 02:16 PM] |
BRIEF tendered by Appellees Ann Berwick, David W. Cash, Mark Sylvia and Jolette A. Westbrook in 14-1597, 14-1598. Certificate of service dated 03/20/2015. [14-1597, 14-1598] (TJC) [Entered: 03/20/2015 01:15 PM] |
SUPPLEMENTAL BRIEF filed by Appellees Dan Burgess, Cape Wind Associate, LLC, Robert Hayden, Angela M. O'Connor and Jolette A. Westbrook in 14-1597, Appellees Dan Burgess, Robert Hayden, Angela M. O'Connor and Jolette A. Westbrook in 14-1598. Certificate of service dated 03/20/2015. Nine paper copies identical to that of the electronically filed brief must be submitted so that they are received by the court on or before 03/27/2015. [14-1597, 14-1598] (DT) [Entered: 03/20/2015 03:49 PM] |
SUPPLEMENTAL BRIEF filed by Appellant Town of Barnstable and Not Parties Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1597, Appellants Alliance to Protect Nantucket Sound, Hyannis Marina, Inc., Jamie Regan and Not Party Town of Barnstable in 14-1598. Certificate of service dated 03/20/2015. Nine paper copies identical to that of the electronically filed brief must be submitted so that they are received by the court on or before 03/27/2015. [14-1597, 14-1598] (DT) [Entered: 03/20/2015 03:56 PM] |
SUPPLEMENTAL BRIEF filed by Appellee Cape Wind Associate, LLC in 14-1597, 14-1598. Certificate of service dated 03/20/2015. Nine paper copies identical to that of the electronically filed brief must be submitted so that they are received by the court on or before 03/27/2015. [14-1597, 14-1598] (DT) [Entered: 03/20/2015 04:25 PM] |
BRIEF tendered by Appellee Cape Wind Associate, LLC in 14-1597, 14-1598. Certificate of service dated 03/20/2015. [14-1597, 14-1598] (MJK) [Entered: 03/20/2015 04:10 PM] |
CORPORATE disclosure statement filed by Appellee NSTAR Electric Company in 14-1597, 14-1598. Certificate of service dated 03/20/2015. [14-1597, 14-1598] (DT) [Entered: 03/20/2015 04:01 PM] |
SUPPLEMENTAL BRIEF filed by Appellee NSTAR Electric Company in 14-1597, 14-1598. Certificate of service dated 03/20/2015. Nine paper copies identical to that of the electronically filed brief must be submitted so that they are received by the court on or before 03/27/2015. [14-1597, 14-1598] (DT) [Entered: 03/20/2015 03:59 PM] |
RESPONSE filed byAlliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1597 and 14-1598 to the court's January 20, 2015 order [ # 5880645-2 ]. Certificate of service dated 02/17/2015. [14-1597, 14-1598] CLERK'S NOTE: Docket entry was edited to modify the docket text. (MEP) [Entered: 02/17/2015 12:04 PM] |
STATUS report filed by Appellees Ann Berwick, David W. Cash, Mark Sylvia and Jolette A. Westbrook in 14-1597, 14-1598. Certificate of service dated 02/17/2015. [14-1597, 14-1598] (TJC) [Entered: 02/17/2015 03:52 PM] |
LETTER regarding status report filed by Joshua M. D. Segal for Appellant Town of Barnstable and Ira H. Zaleznik for Appellant Town of Barnstable in 14-1597. [14-1597, 14-1598] (IHZ) [Entered: 02/17/2015 04:04 PM] |
STATUS report filed by Appellee NSTAR Electric Company in 14-1597, 14-1598. [14-1597, 14-1598] (JDD) [Entered: 02/17/2015 04:53 PM] |
STATUS report filed by Appellee Cape Wind Associate, LLC in 14-1597, 14-1598. Certificate of service dated 02/17/2015. [14-1597, 14-1598] (MJK) [Entered: 02/17/2015 04:31 PM] |
ORDER entered by Sandra L. Lynch, Chief Appellate Judge; Norman H. Stahl, Appellate Judge and William J. Kayatta , Jr., Appellate Judge: Unless an unopposed motion to dispose of this appeal is filed before February 17, 2015, the parties shall advise the court in writing on February 17, 2015, of any further developments pertinent to the question of whether the Power Purchase Agreement ("PPA") between NSTAR and Cape Wind remains in effect by its terms. Further, unless an unopposed motion to dispose of this appeal is filed by March 20, 2015, the parties will file on March 20, 2015, short briefs directed to the following questions: 1. What further steps, and when will those steps be taken, in order for the effectiveness of NSTAR's attempt to terminate the PPA be determined? 2. Is the appeal moot or are the claims unripe? 3. If the appeal is moot or the claims are unripe, how should the court dispose of the appeal? SO ORDERED. [14-1597, 14-1598] (AS) [Entered: 01/20/2015 10:47 AM] |
RESPONSE filed by Appellee Cape Wind Associate, LLC in 14-1597, 14-1598 to letter filed [ # 5878719-2 ]. Certificate of service dated 01/12/2015. [14-1597, 14-1598] (MJK) [Entered: 01/12/2015 04:42 PM] |
LETTER regarding Article III case filed by Joshua M. D. Segal for Appellant Town of Barnstable and Ira H. Zaleznik for Appellant Town of Barnstable. Certificate of service dated 01/09/2015. [14-1597] (IHZ) [Entered: 01/09/2015 03:54 PM] |
RESPONSE filed by Appellee Cape Wind Associate, LLC in 14-1597, 14-1598 to letter filed [ # 5878325-2 ]. [14-1597, 14-1598] (MJK) [Entered: 01/09/2015 09:20 AM] |
RESPONSE filed by Appellee Cape Wind Associate, LLC in 14-1597, 14-1598 to notice [ # 5878028-2 ]. Certificate of service dated 01/08/2015. [14-1597, 14-1598] (MJK) [Entered: 01/08/2015 11:33 AM] |
LETTER regarding NSTAR's January 7, 2015 Letter filed by Attorney Matthew E. Price for Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1597, 14-1598. Certificate of service dated 01/08/2015. [14-1597, 14-1598] CLERK'S NOTE: Docket entry was edited to modify the docket text. (MEP) [Entered: 01/08/2015 02:36 PM] |
LETTER regarding NSTAR's January 7, 2015 Letter filed by Attorney Timothy J. Casey for Appellees Ann Berwick, Jolette A. Westbrook, David W. Cash and Mark Sylvia in 14-1597, 14-1598. Certificate of service dated 01/08/2014. [14-1597, 14-1598] (TJC) [Entered: 01/08/2015 05:09 PM] |
NOTICE filed by Appellee NSTAR Electric Company in 14-1597, 14-1598. Certificate of service dated 01/07/2015. [14-1597, 14-1598] (JDD) [Entered: 01/07/2015 12:43 PM] |
CITATION of supplemental authorities pursuant to Fed. R. App. P. 28(j) filed by Not Parties Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1597, Appellants Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1598. Certificate of service dated 01/06/2015. [14-1597, 14-1598] (MEP) [Entered: 01/06/2015 04:48 PM] |
CASE argued. Panel: Sandra L. Lynch, Chief Appellate Judge; Norman H. Stahl, Appellate Judge and William J. Kayatta , Jr., Appellate Judge. Arguing attorneys: Timothy J. Casey for Ann Berwick, Jolette A. Westbrook, David W. Cash and Mark Sylvia and David S. Rosenzweig for Cape Wind Associate, LLC, Matthew E. Price for Alliance to Protect Nantucket Sound, Hyannis Marina, Inc., Jamie Regan and Marjon Print and Frame Shop Ltd., Keller Company, Inc. and Sandra P. Taylor [14-1597, 14-1598] (LM) [Entered: 01/05/2015 01:13 PM] |
RESPONSE to citation of supplemental authorities pursuant to Fed. R. App. P. 28(j) [ # 5876653-2 ] filed by Not Parties Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1597. Certificate of service dated 01/02/2015. [14-1597, 14-1598] (MEP) [Entered: 01/02/2015 10:03 AM] |
CITATION of supplemental authorities pursuant to Fed. R. App. P. 28(j) filed by Appellees Ann Berwick, David W. Cash, Mark Sylvia and Jolette A. Westbrook in 14-1597, 14-1598. [14-1597, 14-1598] (TJC) [Entered: 12/30/2014 05:14 PM] |
DESIGNATION of attorney presenting oral argument filed by Attorney Ira H. Zaleznik for Appellant Town of Barnstable in 14-1597. [14-1597, 14-1598] (IHZ) [Entered: 12/22/2014 04:18 PM] |
DESIGNATION of attorney presenting oral argument filed by Attorney Matthew E. Price for Not Parties Alliance to Protect Nantucket Sound, Hyannis Marina, Inc., Marjon Print and Frame Shop Ltd., Keller Company, Inc., Sandra P. Taylor and Jamie Regan in 14-1597, Attorney Matthew E. Price for Appellants Alliance to Protect Nantucket Sound, Hyannis Marina, Inc., Jamie Regan and Not Parties Marjon Print and Frame Shop Ltd., Keller Company, Inc. and Sandra P. Taylor in 14-1598. Certificate of service dated 12/19/2014. [14-1597, 14-1598] (MEP) [Entered: 12/19/2014 11:36 AM] |
DESIGNATION of attorney presenting oral argument filed by Attorney Timothy J. Casey for Appellees Ann Berwick, Jolette A. Westbrook, David W. Cash and Mark Sylvia in 14-1597, 14-1598. Certificate of service dated 12/19/2014. [14-1597, 14-1598] (TJC) [Entered: 12/19/2014 02:51 PM] |
DESIGNATION of attorney presenting oral argument filed by Attorney David S. Rosenzweig for Appellee Cape Wind Associate, LLC in 14-1597, 14-1598. Certificate of service dated 12/19/2014. [14-1597, 14-1598] (DSR) [Entered: 12/19/2014 03:54 PM] |
NOTICE of appearance on behalf of Not Party Alliance to Protect Nantucket Sound in 14-1597, Appellant Alliance to Protect Nantucket Sound in 14-1598 filed by Attorney Jonathan S. Massey. Certificate of service dated 12/17/2014. [14-1597, 14-1598] (JSM) [Entered: 12/17/2014 11:50 AM] |
ORDER granting motion for leave to file notice of appearance filed by Not Party Alliance to Protect Nantucket Sound, Appellant Alliance to Protect Nantucket Sound. [14-1597, 14-1598] (LM) [Entered: 12/10/2014 05:04 PM] |
NOTICE of appearance filed by Attorney Jonathan S. Massey for Appellant Alliance to Protect Nantucket Sound. [14-1597, 14-1598] (LM) [Entered: 12/11/2014 10:52 AM] |
CASE calendared: Monday, 01/05/2015 Boston, MA Panel Courtroom. Designation form due 12/22/2014. [14-1597, 14-1598] (LM) [Entered: 12/08/2014 11:18 AM] |
MOTION requesting leave for Attorney Jonathan S. Massey to enter an appearance filed by Not Party Alliance to Protect Nantucket Sound in 14-1597, Appellant Alliance to Protect Nantucket Sound in 14-1598. Certificate of service dated 12/08/2014. [14-1597, 14-1598] (JSM) [Entered: 12/08/2014 07:00 PM] |
TWO (2) paper copies of reply brief [ # 5866209-2 ] submitted by Appellant Town of Barnstable in 14-1597, 14-1598. [14-1597, 14-1598] (CC) [Entered: 11/13/2014 03:24 PM] |
SEVEN (7) paper copies of reply brief [ # 5866209-2 ] submitted by Appellant Town of Barnstable in 14-1597,14-1598. [14-1597, 14-1598] (CC) [Entered: 11/13/2014 02:20 PM] |
NINE (9) paper copies of reply brief [ # 5866209-2 ] submitted by Appellants Hyannis Marina, Inc. and Jamie Regan in 14-1597, Appellant Alliance to Protect Nantucket Sound in 14-1598. [14-1597, 14-1598] (CC) [Entered: 11/12/2014 09:13 AM] |
ORDER: Appellants motion for leave to file a joint oversized reply brief is denied as moot in light of the compliant reply briefs filed on November 6, 2014. [14-1597, 14-1598] (AS) [Entered: 11/12/2014 01:31 PM] |
ORDER granting motion for leave to file notice of appearance filed by Appellant Town of Barnstable. [14-1597, 14-1598] (AS) [Entered: 11/10/2014 08:44 AM] |
NOTICE of appearance filed by Attorney Joshua M. D. Segal for Appellant Town of Barnstable in 14-1597. [14-1597, 14-1598] (AS) [Entered: 11/10/2014 08:46 AM] |
REPLY BRIEF filed Appellants Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan. Certificate of service dated 11/06/2014. Nine paper copies identical to that of the electronically filed brief must be submitted so that they are received by the court on or before 11/17/2014. [14-1597, 14-1598] (DK) [Entered: 11/10/2014 04:44 PM] |
REPLY BRIEF filed by Appellant Town of Barnstable. Certificate of service dated 11/06/2014. Nine paper copies identical to that of the electronically filed brief must be submitted so that they are received by the court on or before 11/17/2014. [14-1597, 14-1598] (DK) [Entered: 11/10/2014 04:45 PM] |
MOTION requesting leave for Attorney Joshua M. D. Segal to enter an appearance filed by Appellant Town of Barnstable in 14-1597. Certificate of service dated 11/07/2014. [14-1597, 14-1598] (JMS) [Entered: 11/07/2014 02:28 PM] |
BRIEF tendered by Not Parties Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1597, Appellants Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1598. Certificate of service dated 11/06/2014. [14-1597, 14-1598] (MEP) [Entered: 11/06/2014 06:28 PM] |
BRIEF tendered by Appellant Town of Barnstable in 14-1597. Certificate of service dated 11/06/2014. [14-1597, 14-1598] (JMS) [Entered: 11/06/2014 06:19 PM] |
MOTION for leave to file joint or consolidated brief, for leave to file oversized reply brief filed by Appellant Town of Barnstable in 14-1597, Appellants Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1598. Certificate of service dated 10/24/2014. [14-1597, 14-1598] (MEP) [Entered: 10/24/2014 01:38 PM] |
NINE (9) paper copies of appellee/respondent brief [ # 5861655-2 ] submitted by Appellee Cape Wind Associate, LLC in 14-1597, 14-1598. [14-1597, 14-1598] (CC) [Entered: 10/22/2014 12:55 PM] |
BRIEFING schedule updated. Reply brief due 11/06/2014 for appellant Town of Barnstable, Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan. [14-1597, 14-1598] (GAK) [Entered: 10/22/2014 02:36 PM] |
ORDER entered. Defendant-Appellee NSTAR Electric Company has filed a notice of its intent to join/adopt the arguments presented in the brief filed by Defendants-Appellees Ann Berwick, Jolette A. Westbrook, KateMcKeever, and Meg Lusardi. Although pursuant to Fed. R. App. P. 28(i) leave of court is not required for the adoption, NSTAR Electric Company should be aware that it bears whatever risks adoption by reference entails, including that the court will deem the argument not transferable or waived. See United States v. Casas, 425 F.3d 23, 30 n.2 (1st Cir. 2005); United States v. David, 940 F.2d 722, 737 (1st Cir. 1991); United States v. Zannino, 895 F.2d 1, 17 (1st Cir. 1990). [14-1597, 14-1598] (GAK) [Entered: 10/22/2014 02:06 PM] |
NINE (9) paper copies of appellee/respondent brief [ # 5861545-2 ] submitted by Appellees Ann Berwick, Jolette A. Westbrook, Kate McKeever and Meg Lusardi, in 14-1597, 14-1598. [14-1597, 14-1598] (CC) [Entered: 10/22/2014 02:40 PM] |
BRIEF tendered by Appellee Cape Wind Associate, LLC in 14-1597, 14-1598. Certificate of service dated 10/20/2014. [14-1597, 14-1598] (DSR) [Entered: 10/20/2014 04:33 PM] |
BRIEF tendered by Appellees Ann Berwick, David W. Cash, Mark Sylvia and Jolette A. Westbrook in 14-1597, 14-1598. Certificate of service dated 10/20/2014. [14-1597, 14-1598] (TJC) [Entered: 10/20/2014 04:19 PM] |
LETTER regarding NSTAR's adoption of the State Appellees' positions and arguments filed by Attorney John D. Donovan, Jr. for Appellee NSTAR Electric Company in 14-1597. Certificate of service dated 10/20/2014. [14-1597, 14-1598] (JDD) [Entered: 10/20/2014 05:33 PM] |
CORPORATE disclosure statement filed by appellee Cape Wind Associate, LLC in 14-1597, 14-1598. Certificate of service dated 10/20/2014. [14-1597, 14-1598] (CLT) [Entered: 10/22/2014 10:39 AM] |
APPELLEES' BRIEF filed by appellees Ann Berwick, David W. Cash, Mark Sylvia and Jolette A. Westbrook in 14-1597, 14-1598. Certificate of service dated 10/20/2014. Nine paper copies identical to that of the electronically filed brief must be submitted so that they are received by the court on or before 10/28/2014. [14-1597, 14-1598] (CLT) [Entered: 10/21/2014 04:08 PM] |
APPELLEE'S BRIEF filed by appellee Cape Wind Associate, LLC in 14-1597, 14-1598. Certificate of service dated 10/20/2014. Nine paper copies identical to that of the electronically filed brief must be submitted so that they are received by the court on or before 10/29/2014. [14-1597, 14-1598] (CLT) [Entered: 10/22/2014 09:41 AM] |
NINE (9) paper copies of appellant/petitioner brief [ # 5853387-2 ] submitted by Appellant Town of Barnstable in 14-1597, Appellants Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1598. [14-1597, 14-1598] (CC) [Entered: 09/18/2014 09:52 AM] |
APPELLANTS' BRIEF filed by appellant Town of Barnstable in 14-1597, appellants Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1598. Certificate of service dated 08/25/2014. Brief due 10/20/2014 for appellees Ann Berwick, Cape Wind Associate, LLC, David W. Cash, NSTAR Electric Company, Mark Sylvia and Jolette A. Westbrook. Nine paper copies identical to that of the electronically filed brief must be submitted so that they are received by the court on or before 09/24/2014. [14-1597, 14-1598]. (CLT) [Entered: 09/17/2014 12:48 PM] |
Filing fee was paid in the district court by Appellant Town of Barnstable on 07/18/2014. [14-1597] (DB) [Entered: 09/15/2014 12:31 PM] |
APPENDIX filed by Appellant Town of Barnstable in 14-1597, Appellants Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1598. Number of volumes: 1. Number of copies: 5. Certificate of service dated 08/25/2014. [14-1597, 14-1598] (DK) [Entered: 08/26/2014 01:12 PM] |
BRIEF tendered by Appellant Town of Barnstable in 14-1597, Appellants Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1598. Certificate of service dated 08/25/2014. [14-1597, 14-1598] (MEP) [Entered: 08/25/2014 08:29 PM] |
NOTICE issued. The following attorneys have failed to register for an appellate ECF account and will no longer receive notice of court issued documents in this case: Matthew S. McKenzie for Alliance to Protect Nantucket Sound, Hyannis Marina, Inc., Marjon Print and Frame Shop Ltd., Keller Company, Inc., Sandra P. Taylor and Jamie Regan and Adam G. Unikowsky for Alliance to Protect Nantucket Sound, Hyannis Marina, Inc., Marjon Print and Frame Shop Ltd., Keller Company, Inc., Sandra P. Taylor and Jamie Regan in 14-1597, Matthew S. McKenzie for Alliance to Protect Nantucket Sound, Hyannis Marina, Inc., Jamie Regan and Marjon Print and Frame Shop Ltd., Keller Company, Inc. and Sandra P. Taylor and Adam G. Unikowsky for Alliance to Protect Nantucket Sound, Hyannis Marina, Inc., Jamie Regan and Marjon Print and Frame Shop Ltd., Keller Company, Inc. and Sandra P. Taylor in 14-1598. [14-1597, 14-1598] (MA) [Entered: 07/24/2014 08:57 AM] |
NOTICE of default and intent to dismiss for failure to pay the filing fee. Fee due 08/01/2014. [14-1597] (DB) [Entered: 07/18/2014 09:58 AM] |
BRIEFING schedule set. Brief due 08/25/2014 for appellant Town of Barnstable. Appendix due 08/25/2014 for appellant Town of Barnstable. Pursuant to F.R.A.P. 31(a), appellee's brief will be due 30 days following service of appellant's brief and appellant's reply brief will be due 14 days following service of appellee's brief. [14-1597] (MA) [Entered: 07/15/2014 09:38 AM] |
NOTICE issued. After 07/16/2014, the following attorneys will no longer receive notice of court issued documents in this case unless they register for an appellate ECF account: Kevin Paul Budris for NSTAR Electric Company, Duncan R. MacKay for NSTAR Electric Company, Matthew S. McKenzie for Alliance to Protect Nantucket Sound, Hyannis Marina, Inc., Marjon Print and Frame Shop Ltd., Keller Company, Inc., Sandra P. Taylor and Jamie Regan and Adam G. Unikowsky for Alliance to Protect Nantucket Sound, Hyannis Marina, Inc., Marjon Print and Frame Shop Ltd., Keller Company, Inc., Sandra P. Taylor and Jamie Regan in 14-1597, Matthew S. McKenzie for Alliance to Protect Nantucket Sound, Hyannis Marina, Inc., Jamie Regan and Marjon Print and Frame Shop Ltd., Keller Company, Inc. and Sandra P. Taylor, Adam G. Unikowsky for Alliance to Protect Nantucket Sound, Hyannis Marina, Inc., Jamie Regan and Marjon Print and Frame Shop Ltd., Keller Company, Inc. and Sandra P. Taylor, Kevin Paul Budris for NSTAR Electric Company, Duncan R. MacKay for NSTAR Electric Company and Christopher H. Marraro for Cape Wind Associate, LLC in 14-1598. [14-1597, 14-1598] (MA) [Entered: 07/02/2014 08:57 AM] |
NOTICE of appearance on behalf of Appellant Town of Barnstable filed by Attorney Ira H. Zaleznik. Certificate of service dated 06/23/2014. [14-1597] (IHZ) [Entered: 06/23/2014 04:21 PM] |
TRANSCRIPT report/order form filed by Appellant Town of Barnstable indicating all necessary transcripts have already been filed in district court. Certificate of service dated 06/23/2014. [14-1597] (IHZ) [Entered: 06/23/2014 04:28 PM] |
DOCKETING statement filed by Appellant Town of Barnstable. Certificate of service dated 06/23/2014. [14-1597] (IHZ) [Entered: 06/23/2014 04:26 PM] |
DOCKETING statement filed by Appellant Town of Barnstable. Certificate of service dated 06/23/2014. [14-1597] (IHZ) [Entered: 06/23/2014 04:37 PM] |
CORPORATE disclosure statement filed by Appellant Town of Barnstable. Certificate of service dated 06/23/2014. [14-1597] (IHZ) [Entered: 06/23/2014 04:39 PM] |
CORPORATE disclosure statement filed by Appellants Alliance to Protect Nantucket Sound, Hyannis Marina, Inc. and Jamie Regan in 14-1598. Certificate of service dated 06/20/2014. [14-1598, 14-1597] (MEP) [Entered: 06/20/2014 11:10 AM] |
NOTICE of appearance on behalf of Appellee Cape Wind Associate, LLC in 14-1597 filed by Attorney Christopher Marraro. Certificate of service dated 06/19/2014. [14-1597, 14-1598] (CHM) [Entered: 06/19/2014 05:44 PM] |
NOTICE of appearance on behalf of Appellee NSTAR Electric Company in 14-1597 filed by Attorney Matthew L. McGinnis. Certificate of service dated 06/18/2014. [14-1597, 14-1598] (MLM) [Entered: 06/18/2014 04:22 PM] |
NOTICE of appearance on behalf of Appellee NSTAR Electric Company in 14-1597 filed by Attorney John D. Donovan, Jr.. Certificate of service dated 06/18/2014. [14-1597, 14-1598] (JDD) [Entered: 06/18/2014 04:17 PM] |
NOTICE of appearance on behalf of Appellee Cape Wind Associate, LLC in 14-1597, 14-1598 filed by Attorney David S. Rosenzweig. Certificate of service dated 06/12/2014. [14-1597, 14-1598] (DSR) [Entered: 06/12/2014 08:37 AM] |
NOTICE of appearance on behalf of Appellee Cape Wind Associate, LLC in 14-1597 filed by Attorney Michael J. Koehler. Certificate of service dated 06/12/2014. [14-1597, 14-1598] (MJK) [Entered: 06/12/2014 08:44 AM] |
NOTICE of appearance on behalf of Appellee Cape Wind Associate, LLC in 14-1597 filed by Attorney Erika J. Hafner. Certificate of service dated 06/12/2014. [14-1597, 14-1598] (EJH) [Entered: 06/12/2014 08:39 AM] |
NOTICE of appearance on behalf of Appellee Cape Wind Associate, LLC in 14-1597 filed by Attorney Geraldine Edens. Certificate of service dated 06/12/2014. [14-1597, 14-1598] (GEE) [Entered: 06/12/2014 04:59 PM] |
ORDER consolidating cases for purposes of briefing and oral argument. The following case(s) are consolidated: 14-1597 (Consolidated started 06/11/2014) with 14-1598. [14-1597, 14-1598] (MA) [Entered: 06/11/2014 10:44 AM] |
CORRECTED ORDER consolidating cases for purposes of briefing and oral argument. The following case(s) are consolidated: 14-1597 &14-1598. [14-1597, 14-1598] (MA) [Entered: 06/11/2014 03:12 PM] |
NOTICE of appearance on behalf of Appellees Ann Berwick, David W. Cash, Mark Sylvia and Jolette A. Westbrook in 14-1597, 14-1598 filed by Attorney Timothy J. Casey. Certificate of service dated 06/11/2014. [14-1597, 14-1598] (TJC) [Entered: 06/11/2014 04:38 PM] |
CIVIL CASE docketed. Notice of appeal (doc. #57) filed by Appellant Town of Barnstable. Docketing Statement due 06/23/2014. Transcript Report/Order form due 06/23/2014. Fee due 06/23/2014. Appearance form due 06/23/2014. [14-1597] (MA) [Entered: 06/09/2014 09:25 AM] |
Access additional case information on PACER
Access the Case Summary and Docket Report to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.