Oakland Bulk & Oversized Terminal, LLC v. City of Oakland
Plaintiff: Oakland Bulk & Oversized Terminal, LLC
Defendant: City of Oakland
Intervenor Defendant: Sierra Club and San Francisco Baykeeper
Not Classified By Court: Terminal Logistics Solutions, LLC
Amicus Curiae: State of California, Communities for a Better Environment, West Oakland Environmental Indicators Project, Center for Biological Diversity, Asian Pacific Environmental Network and No Coal in Oakland
Case Number: 3:2016cv07014
Filed: December 7, 2016
Court: US District Court for the Northern District of California
Presiding Judge: Vince Chhabria
Referring Judge: Maria-Elena James
Nature of Suit: Constitutional - State Statute
Cause of Action: 42 U.S.C. § 1983
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on November 9, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 9, 2018 Opinion or Order Filing 274 Order by Judge Vince Chhabria granting #272 Motion to Waive Bond Requirement.(knm, COURT STAFF) (Filed on 11/9/2018)
October 18, 2018 Filing 273 OPPOSITION/RESPONSE (re #272 MOTION for Bond Defendant City of Oaklands Notice of Motion, Motion for Waiver of Bond Requirement for Stay of Judgment of Costs on Appeal, and Memorandum in Support ) Statement of Nonopposition filed byOakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 10/18/2018)
October 4, 2018 Filing 272 MOTION for Bond Defendant City of Oaklands Notice of Motion, Motion for Waiver of Bond Requirement for Stay of Judgment of Costs on Appeal, and Memorandum in Support filed by City of Oakland. Motion Hearing set for 11/15/2018 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 10/18/2018. Replies due by 10/25/2018. (Attachments: #1 Declaration of Adam Benson, #2 Proposed Order)(Finberg, James) (Filed on 10/4/2018)
September 26, 2018 Filing 271 NOTICE of Change In Counsel by Andrew Edward Kushner Notice of Withdrawal of Andrew E. Kushner (Kushner, Andrew) (Filed on 9/26/2018)
September 26, 2018 Filing 270 NOTICE of Change In Counsel by Stacey M. Leyton Notice of Association of Counsel and Updated Service List (Leyton, Stacey) (Filed on 9/26/2018)
September 26, 2018 Filing 269 NOTICE of Change In Counsel by Stacey M. Leyton Notice of Withdrawal of Stacey M. Leyton (Leyton, Stacey) (Filed on 9/26/2018)
September 26, 2018 Filing 268 NOTICE of Change In Counsel by James M. Finberg Notice of Association of Counsel and Updated Service List (Finberg, James) (Filed on 9/26/2018)
September 26, 2018 Filing 267 NOTICE of Change In Counsel by James M. Finberg Notice of Withdrawal of James M. Finberg (Finberg, James) (Filed on 9/26/2018)
August 10, 2018 Filing 266 Costs Taxed in amount of $ 96,687.04 Re: #257 Bill of Costs against City of Oakland. (mklS, COURT STAFF) (Filed on 8/10/2018)
July 16, 2018 Exhibit Location: 3 boxes located on Shelf 80. (fabS, COURT STAFF) (Filed on 7/16/2018)
July 12, 2018 Filing 265 Transcript Designation Form for proceedings held on 04/20/2017, 07/12/2017, 01/10/2018, 01/16/2018, 01/17/2018, 01/19/2018 before Judge Vince Chhabria, re #261 Notice of Appeal, Transcript due by 7/19/2018. (Logan, Marie) (Filed on 7/12/2018)
July 12, 2018 Filing 264 Transcript Designation Form re #262 USCA Case Number 18-16105 Transcript due by 7/13/2018. (Siegel, Kevin) (Filed on 7/12/2018)
June 28, 2018 Filing 263 USCA Case Number 18-16141 9th Circuit for #261 Notice of Appeal, filed by Sierra Club, San Francisco Baykeeper. (fabS, COURT STAFF) (Filed on 6/28/2018)
June 28, 2018 Filing 262 USCA Case Number 18-16105 9th Circuit for #260 Notice of Appeal filed by City of Oakland. (fabS, COURT STAFF) (Filed on 6/28/2018)
June 19, 2018 Filing 261 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by San Francisco Baykeeper, Sierra Club. (Appeal fee of $505 receipt number 0971-12449029 paid.) (Attachments: #1 Exhibit Exhibit A Judgment, #2 Exhibit Exhibit B Decision)(O'Brien, Colin) (Filed on 6/19/2018)
June 13, 2018 Filing 260 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by City of Oakland. (Appeal fee of $505 receipt number 0971-12433871 paid.) (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Hoyt, Amy) (Filed on 6/13/2018)
June 13, 2018 Filing 259 NOTICE of Appearance by Amy Eileen Hoyt (Hoyt, Amy) (Filed on 6/13/2018)
June 12, 2018 Opinion or Order Filing 258 ORDER re #256 Joint Admitted Trial Exhibit List filed by Oakland Bulk & Oversized Terminal, LLC. Signed by Judge Vince Chhabria on 6/12/2018. (knm, COURT STAFF) (Filed on 6/12/2018)
June 6, 2018 Filing 257 BILL OF COSTS by Oakland Bulk & Oversized Terminal, LLC. Objections due by 6/20/2018. (Attachments: #1 Appendix Notice and Itemization of Costs, #2 Declaration of David Myre In Support of Bill of Costs, #3 Exhibit A to the Myre Declaration, #4 Exhibit B to the Myre Declaration, #5 Exhibit C to the Myre Declaration, #6 Exhibit D to the Myre Declaration, #7 Exhibit E to the Myre Declaration, #8 Exhibit F to the Myre Declaration, #9 Exhibit G to the Myre Declaration, #10 Exhibit H to the Myre Declaration, #11 Exhibit I to the Myre Declaration, #12 Exhibit J to the Myre Declaration, #13 Exhibit K to the Myre Declaration, #14 Exhibit L to the Myre Declaration)(Feldman, Robert) (Filed on 6/6/2018)
May 31, 2018 Filing 256 Exhibit List Joint List of Admitted Trial Exhibits by Oakland Bulk & Oversized Terminal, LLC.. (Feldman, Robert) (Filed on 5/31/2018)
May 23, 2018 Filing 255 JUDGMENT. Signed by Judge Vince Chhabria on 5/23/2018. (knm, COURT STAFF) (Filed on 5/23/2018)
May 23, 2018 Opinion or Order Filing 254 ORDER DENYING ADMINISTRATIVE MOTION TO FILE UNDER SEAL. Signed by Judge Vince Chhabria on 5/23/2018. (knm, COURT STAFF) (Filed on 5/23/2018)
May 17, 2018 Opinion or Order Filing 253 ORDER RE TRIAL EXHIBITS. Signed by Judge Vince Chhabria on 5/17/2018. (knmS, COURT STAFF) (Filed on 5/17/2018)
May 15, 2018 Opinion or Order Filing 252 ORDER RE EVIDENTIARY OBJECTIONS. Signed by Judge Vince Chhabria on 5/15/2018. (vclc1S, COURT STAFF) (Filed on 5/15/2018)
May 15, 2018 Opinion or Order Filing 251 ORDER GRANTING STIPULATION #222 . Signed by Judge Vince Chhabria on 5/15/2018. (vclc1S, COURT STAFF) (Filed on 5/15/2018)
May 15, 2018 Opinion or Order Filing 250 ORDER RE DISCOVERY DISPUTES. Signed by Judge Vince Chhabria on 5/15/2018. (vclc1S, COURT STAFF) (Filed on 5/15/2018)
May 15, 2018 Filing 249 FINDINGS OF FACT AND CONCLUSIONS OF LAW. Signed by Judge Vince Chhabria on 5/15/2018. (knm, COURT STAFF) (Filed on 5/15/2018)
May 3, 2018 Filing 248 NOTICE by Oakland Bulk & Oversized Terminal, LLC Notice of Withdrawal of Attorney John M. Neukom (Neukom, John) (Filed on 5/3/2018)
April 26, 2018 Filing 247 NOTICE of Change In Counsel by Kevin Drake Siegel (Siegel, Kevin) (Filed on 4/26/2018)
March 30, 2018 Filing 246 CLERK'S NOTICE VACATING MOTION HEARING re: #243 Motion For Judgment as a Matter of Law. The Court vacates the motion hearing set for 4/5/2018 at 10:00 a.m. and will address the motion in a written ruling. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 3/30/2018)
March 22, 2018 Opinion or Order Filing 245 ORDER RE POST-TRIAL HEARING: Motion Hearing set for 4/5/2018 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Signed by Judge Vince Chhabria on 3/22/2018. (knm, COURT STAFF) (Filed on 3/22/2018)
March 2, 2018 Filing 244 REPLY (re #234 MOTION for Judgment as a Matter of Law and Memorandum in Support of Motion for Judgment ) filed bySierra Club. (Finberg, James) (Filed on 3/2/2018)
February 23, 2018 Filing 243 OPPOSITION/RESPONSE (re #234 MOTION for Judgment as a Matter of Law and Memorandum in Support of Motion for Judgment ) filed byOakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 2/23/2018)
February 23, 2018 Filing 242 TRIAL BRIEF Defendant City of Oakland and Defendant-Intervenors' Post Trial Brief by City of Oakland. (Siegel, Kevin) (Filed on 2/23/2018)
February 9, 2018 Filing 241 EXHIBITS Submission of Transcripts for Videos Played During Trial filed byOakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Exhibit A to Submission of Transcripts, #2 Exhibit B to Submission of Transcripts, #3 Exhibit C to Submission of Transcripts)(Feldman, Robert) (Filed on 2/9/2018)
February 9, 2018 Filing 240 OBJECTIONS to Evidence Introduced at Trial by Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 2/9/2018)
February 9, 2018 Filing 239 TRIAL BRIEF by Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 2/9/2018)
February 9, 2018 Filing 238 Proposed Findings of Fact by Oakland Bulk & Oversized Terminal, LLC . (Feldman, Robert) (Filed on 2/9/2018)
February 9, 2018 Filing 237 OBJECTIONS to Evidence Introduced at Trial by City of Oakland. (Attachments: #1 Exhibit A)(Siegel, Kevin) (Filed on 2/9/2018)
February 9, 2018 Filing 236 Proposed Findings of Fact by City of Oakland Defendants' Proposed Findings of Fact. (Siegel, Kevin) (Filed on 2/9/2018)
February 9, 2018 Filing 235 Statement City of Oakland's Statement of Position re Defendant-Intervenors' Rule 52(C) Motion for Judgment by City of Oakland. (Siegel, Kevin) (Filed on 2/9/2018)
February 9, 2018 Filing 234 MOTION for Judgment as a Matter of Law and Memorandum in Support of Motion for Judgment filed by Sierra Club. Motion Hearing set for 3/28/2018 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 2/23/2018. Replies due by 3/2/2018. (Attachments: #1 Proposed Order)(Finberg, James) (Filed on 2/9/2018)
February 8, 2018 Filing 233 NOTICE of Appearance by Andrew Edward Kushner (Kushner, Andrew) (Filed on 2/8/2018)
January 23, 2018 Set Deadlines/Hearings: Motion Hearing set for 3/28/2018 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. (knm, COURT STAFF) (Filed on 1/23/2018)
January 22, 2018 Opinion or Order Filing 232 ORDER SETTING POST-TRIAL BRIEFING SCHEDULE. Signed by Judge Vince Chhabria on 1/22/2018. (vclc1S, COURT STAFF) (Filed on 1/22/2018)
January 19, 2018 Filing 231 Minute Entry for proceedings held before Judge Vince Chhabria: Bench Trial - Day 3, held and completed on 1/19/2018.Total Time in Court: 5 hours 7 minutes. Court Reporter: Debra Pas. (Attachments: #1 Trial Log - Day 3)(knm, COURT STAFF) (Date Filed: 1/19/2018)
January 19, 2018 Filing 230 Transcript of Bench Trial Proceedings held on 1-19-2018, before Judge Vince Chhabria. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #216 Transcript Order ) Release of Transcript Restriction set for 4/19/2018. (Related documents(s) #216 ) (pasdl50S, COURT STAFF) (Filed on 1/19/2018)
January 19, 2018 Filing 229 Transcript of Bench Trial Proceedings held on 1-17-2018, before Judge Vince Chhabria. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 4/19/2018. (pasdl50S, COURT STAFF) (Filed on 1/19/2018)
January 19, 2018 Filing 228 Transcript of Bench Trial Proceedings, Volume 1, held on 1-16-2018, before Judge Vince Chhabria. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 4/19/2018. (pasdl50S, COURT STAFF) (Filed on 1/19/2018)
January 17, 2018 Filing 227 Minute Entry for proceedings held before Judge Vince Chhabria: Bench Trial - Day 2 held on 1/17/2018.Total Time in Court: 5 hours 15 minutes. Court Reporter: Debra Pas. (Attachments: #1 Trial Log - Day 2)(knm, COURT STAFF) (Date Filed: 1/17/2018)
January 17, 2018 Filing 226 Declaration of Heather Klein in Support of #222 STIPULATION WITH PROPOSED ORDER Supplemental Declaration of Heather Klein filed byCity of Oakland. (Related document(s) #222 ) (Siegel, Kevin) (Filed on 1/17/2018)
January 16, 2018 Filing 225 Minute Entry for proceedings held before Judge Vince Chhabria: Bench Trial held on 1/16/2018.Total Time in Court: 5 hours 1 minute. Court Reporter: Debra Pas. (Attachments: #1 Trial Log - Day 1)(knmS, COURT STAFF) (Date Filed: 1/16/2018)
January 15, 2018 Filing 224 Brief City's Objection to Extra-Record Evidence to Contradict Record Evidence filed byCity of Oakland. (Siegel, Kevin) (Filed on 1/15/2018)
January 15, 2018 Filing 223 Exhibit List Second Amended Joint Trial Exhibit List by Oakland Bulk & Oversized Terminal, LLC.. (Feldman, Robert) (Filed on 1/15/2018)
January 15, 2018 Filing 222 STIPULATION WITH PROPOSED ORDER filed by City of Oakland. (Siegel, Kevin) (Filed on 1/15/2018)
January 15, 2018 Filing 221 Transcript of Proceedings held on 1-10-2017, before Judge Vince Chhabria. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: DebraPas@cand..uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #216 Transcript Order ) Release of Transcript Restriction set for 4/16/2018. (Related documents(s) #216 ) (Pas, Debra) (Filed on 1/15/2018)
January 12, 2018 Opinion or Order Filing 220 ORDER RE DISCOVERY DISPUTE. Signed by Judge Vince Chhabria on 1/12/2018 (vclc1S, COURT STAFF) (Filed on 1/12/2018)
January 12, 2018 Opinion or Order Filing 219 ORDER DENYING CROSS-MOTIONS FOR SUMMARY JUDGMENT ON THE BREACH OF CONTRACT CLAIM. Signed by Judge Vince Chhabria on 1/12/2018. (vclc1S, COURT STAFF) (Filed on 1/12/2018)
January 10, 2018 Filing 218 TRANSCRIPT ORDER for proceedings held on 01/10/2018 before Judge Vince Chhabria by San Francisco Baykeeper, Sierra Club, for Court Reporter Debra Pas. (Lewis, Heather) (Filed on 1/10/2018)
January 10, 2018 Filing 217 Minute Entry for proceedings held before Judge Vince Chhabria: Pretrial Conference and Motion Hearing held on 1/10/2018 re #135 , #145 , and #156 Motions for Summary Judgment. Commerce Clause question is taken under submission. Trial will proceed on the Breach of Contact question. Bench Trial set for 1/16/2018, at 08:30 AM, 1/17/2018, at 10:00 AM and 1/19/2018, at 08:30 AM before Judge Vince Chhabria. Time limits will be 6 hours per side. Plaintiff is to disclose witnesses to defendants no later than 12:00 p.m. on Friday, 1/12/2018. Total Time in Court: 3 hours 38 minutes. Court Reporter: Debbie Pas. Plaintiff Attorneys: Robert Feldman, David Myre, Meredith McChesney Shaw, and Stephen Swedlow. Defendant Attorneys: Kevin Siegel, Gregory Aker, Timonthy Colvig, and Christopher Long. Intervenor Attorneys: Joanne Spalding, Jessica Yarnall Loarie, Marie Logan, Adrienne Bloch, Heather Lewis, Stacey Leyton, and Colin O'Brien. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tmiS, COURT STAFF) (Date Filed: 1/10/2018)
January 10, 2018 Filing 216 TRANSCRIPT ORDER for proceedings held on 01/10/2018 before Judge Vince Chhabria by Oakland Bulk & Oversized Terminal, LLC, for Court Reporter Debra Pas. (Feldman, Robert) (Filed on 1/10/2018)
January 10, 2018 Opinion or Order Filing 215 Order as Modified by Judge Vince Chhabria granting #206 Stipulation Regarding Courtroom Equipment.(knm, COURT STAFF) (Filed on 1/10/2018)
January 10, 2018 Opinion or Order Filing 214 Order by Judge Vince Chhabria granting #198 Motion for Pro Hac Vice - Swedlow.(knm, COURT STAFF) (Filed on 1/10/2018)
January 9, 2018 Filing 213 Witness List by Oakland Bulk & Oversized Terminal, LLC Plaintiff's Deposition & Discovery Designations. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Feldman, Robert) (Filed on 1/9/2018)
January 9, 2018 Opinion or Order Filing 212 ORDER DENYING OAKLAND'S MOTION IN LIMINE NO. 2 #197 by Judge Vince Chhabria (vclc1S, COURT STAFF) (Filed on 1/9/2018)
January 9, 2018 Opinion or Order Filing 211 ORDER GRANTING OAKLAND'S MOTION IN LIMINE NO. 1 #196 by Judge Vince Chhabria (vclc1S, COURT STAFF) (Filed on 1/9/2018)
January 9, 2018 Filing 210 Witness List by City of Oakland Defendants' Joint Designations of Deposition Testimony. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Long, Christopher) (Filed on 1/9/2018)
January 9, 2018 Filing 209 Exhibit List Second Amended Joint Trial Exhibit List by Oakland Bulk & Oversized Terminal, LLC.. (Feldman, Robert) (Filed on 1/9/2018)
January 9, 2018 Opinion or Order Filing 208 ORDER RE SUMMARY JUDGMENT HEARING. Signed by Judge Vince Chhabria on 1/9/2018. (vclc1S, COURT STAFF) (Filed on 1/9/2018)
January 9, 2018 Filing 207 ERRATA re #135 MOTION for Summary Judgment by Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 1/9/2018)
January 8, 2018 Filing 206 STIPULATION WITH PROPOSED ORDER Joint Request & [Proposed] Order Regarding Courtroom Equipment filed by Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 1/8/2018)
January 8, 2018 Filing 205 ERRATA re #158 Declaration in Support, #163 Exhibits, Exhibit 34 [Document 163-5] by City of Oakland. (Long, Christopher) (Filed on 1/8/2018)
January 5, 2018 Filing 204 Joint Discovery Letter Briefre third party ESA documents withheld as privileged filed by Oakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Exhibit A, #2 Proposed Order, #3 Proposed Order)(Feldman, Robert) (Filed on 1/5/2018)
January 4, 2018 Filing 203 Exhibit List Joint First Amended by Oakland Bulk & Oversized Terminal, LLC.. (Feldman, Robert) (Filed on 1/4/2018)
January 3, 2018 Filing 202 Exhibit List Joint by Oakland Bulk & Oversized Terminal, LLC.. (Feldman, Robert) (Filed on 1/3/2018)
January 3, 2018 Filing 201 TRIAL BRIEF by Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 1/3/2018)
January 3, 2018 Filing 200 TRIAL BRIEF by City of Oakland. (Siegel, Kevin) (Filed on 1/3/2018)
January 3, 2018 Filing 199 Pretrial Conference Statement by Oakland Bulk & Oversized Terminal, LLC . (Feldman, Robert) (Filed on 1/3/2018)
January 3, 2018 Filing 198 First MOTION for leave to appear in Pro Hac Vice STEPHEN SWEDLOW ( Filing fee $ 310, receipt number 0971-11992501.) filed by Oakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Certificate/Proof of Service Certificate of good standing)(Swedlow, Stephen) (Filed on 1/3/2018)
January 2, 2018 Filing 197 MOTION in Limine City of Oakland's notice of motion and motion in limine No. 2 re legal conclusions purporting to interpret the ordinance and OBOT's opposition to City's motion in limine no. 2 filed by City of Oakland. Motion Hearing set for 1/10/2018 10:00 AM in Courtroom 2, 17th Floor, San Francisco before Judge Vince Chhabria. Responses due by 1/16/2018. Replies due by 1/23/2018. (Siegel, Kevin) (Filed on 1/2/2018)
January 2, 2018 Filing 196 MOTION in Limine City of Oakland's notice of motion and motion in limine no. 1 re purported predetermination evidence and OBOT's opposition to City's motion in limine no. 1 filed by City of Oakland. Motion Hearing set for 1/10/2018 10:00 AM in Courtroom 2, 17th Floor, San Francisco before Judge Vince Chhabria. Responses due by 1/16/2018. Replies due by 1/23/2018. (Siegel, Kevin) (Filed on 1/2/2018)
December 29, 2017 Filing 195 OBJECTIONS to re #180 Objection, RESPONSE to Plaintiff Oakland Bulk & Oversized Terminal, LLC's Objection to Evidence Submitted ISO Intervenors' Motion for Summary Judgment by San Francisco Baykeeper, Sierra Club. (Spalding, Joanne) (Filed on 12/29/2017)
December 29, 2017 Filing 194 REPLY (re #156 MOTION for Summary Judgment Defendant Intervenors Notice of Motion, Motion for Summary Judgement, and Memorandum in Support, and Opposition to Plaintiffs Motion for Summary Judgment ) filed bySan Francisco Baykeeper, Sierra Club. (Spalding, Joanne) (Filed on 12/29/2017)
December 29, 2017 Filing 193 Declaration of Christopher Long in Support of #191 Reply to Opposition/Response, In Support of Its Motion for Summary Judgment filed byCity of Oakland. (Attachments: #1 Exhibit 71, #2 Exhibit 72, #3 Exhibit 73, #4 Exhibit 74, #5 Exhibit 75, #6 Exhibit 76, #7 Exhibit 77, #8 Exhibit 78, #9 Exhibit 79, #10 Exhibit 80, #11 Exhibit 81, #12 Exhibit 82)(Related document(s) #191 ) (Siegel, Kevin) (Filed on 12/29/2017)
December 29, 2017 Filing 192 REPLY (re #145 MOTION for Summary Judgment City of Oakland's Notice of motion and Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment, and Opposition to Plaintiff's Motion for Summary Judgment ) REPLY ISO CITY'S OBJECTIONS TO EVIDENCE SUBMITTED WITH PLAINTIFF OBOT'S MSJ filed byCity of Oakland. (Attachments: #1 Proposed Order Prop. order sustaining City's objections to evidence)(Siegel, Kevin) (Filed on 12/29/2017)
December 29, 2017 Filing 191 REPLY (re #145 MOTION for Summary Judgment City of Oakland's Notice of motion and Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment, and Opposition to Plaintiff's Motion for Summary Judgment ) filed byCity of Oakland. (Siegel, Kevin) (Filed on 12/29/2017)
December 28, 2017 Filing 190 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by City of Oakland. (Siegel, Kevin) (Filed on 12/28/2017)
December 22, 2017 Filing 189 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Oakland Bulk & Oversized Terminal, LLC. (Myre, David) (Filed on 12/22/2017)
December 18, 2017 Filing 188 Declaration of David E. Myre in Support of #182 Reply to Opposition/Response, filed byOakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Exhibit 67 to the Supplemental Myre Declaration, #2 Exhibit 68 to the Supplemental Myre Declaration, #3 Exhibit 69 to the Supplemental Myre Declaration, #4 Exhibit 70 to the Supplemental Myre Declaration, #5 Exhibit 71 to the Supplemental Myre Declaration, #6 Exhibit 72 to the Supplemental Myre Declaration, #7 Exhibit 73 to the Supplemental Myre Declaration, #8 Exhibit 74 to the Supplemental Myre Declaration, #9 Exhibit 75 to the Supplemental Myre Declaration, #10 Exhibit 76 to the Supplemental Myre Declaration)(Related document(s) #182 ) (Myre, David) (Filed on 12/18/2017)
December 18, 2017 Filing 187 Declaration of Dr. Ali S. Rangwala in Support of #182 Reply to Opposition/Response, filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #182 ) (Feldman, Robert) (Filed on 12/18/2017)
December 18, 2017 Filing 186 Declaration of Dr. Andrew Maier in Support of #182 Reply to Opposition/Response, Supplemental Declaration filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #182 ) (Feldman, Robert) (Filed on 12/18/2017)
December 18, 2017 Filing 185 Declaration of Lyle Chinkin in Support of #182 Reply to Opposition/Response, filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #182 ) (Feldman, Robert) (Filed on 12/18/2017)
December 18, 2017 Filing 184 Declaration of Mark McClure in Support of #182 Reply to Opposition/Response, filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #182 ) (Feldman, Robert) (Filed on 12/18/2017)
December 18, 2017 Filing 183 Declaration of Phillip H. Tagami in Support of #182 Reply to Opposition/Response, filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #182 ) (Feldman, Robert) (Filed on 12/18/2017)
December 18, 2017 Filing 182 REPLY (re #135 MOTION for Summary Judgment ) Plaintiff's Reply ISO Its Motion for Summary Judgment & Opposition to Defendants' Motion for Summary Judgment filed byOakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 12/18/2017)
December 18, 2017 Filing 181 Declaration of Megan Morodomi in Support of #139 Declaration in Support Corrected Declaration ISO Plaintiff's Motion for Summary Judgment filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #139 ) (Feldman, Robert) (Filed on 12/18/2017)
December 18, 2017 Filing 180 OBJECTIONS to re #156 MOTION for Summary Judgment Defendant Intervenors Notice of Motion, Motion for Summary Judgement, and Memorandum in Support, and Opposition to Plaintiffs Motion for Summary Judgment Plaintiff's Objections to Evidence Relied on by Intervenors Sierra Club & San Francisco Baykeeper's Memorandum ISO & Opposition to Plaintiff's Motion for Summary Judgment by Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 12/18/2017)
December 18, 2017 Filing 179 OBJECTIONS to re #146 Objection, Plaintiff's Responses to City of Oakland's Objections to Evidence Submitted ISO Plaintiff's Motion for Summary Judgment by Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 12/18/2017)
December 18, 2017 Filing 178 Declaration of David E. Myre in Support of #141 Declaration in Support,,,,,,,,,, Corrected Declaration ISO Plaintiff's Motion for Summary Judgment filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #141 ) (Myre, David) (Filed on 12/18/2017)
December 18, 2017 Filing 177 Declaration of Phillip H. Tagami in Support of #137 Declaration in Support Corrected Declaration ISO Plaintiff's Motion for Summary Judgment filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #137 ) (Feldman, Robert) (Filed on 12/18/2017)
December 18, 2017 Filing 176 Declaration of Dr. Andrew Maier in Support of #138 Declaration in Support Corrected Declaration ISO Plaintiff's Motion for Summary Judgment filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #138 ) (Feldman, Robert) (Filed on 12/18/2017)
December 18, 2017 Filing 175 Declaration of Robert Feldman in Support of #136 Declaration in Support Corrected Declaration ISO Plaintiff's Motion for Summary Judgment filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #136 ) (Feldman, Robert) (Filed on 12/18/2017)
December 14, 2017 Filing 174 CLERK'S NOTICE VACATING HEARINGS. To all parties and counsel of record: Please take notice that the telephone conference scheduled for December 15, 2017 and the settlement conference scheduled for December 18, 2017 are vacated. (This is a text only docket entry, there is no document associated with this notice.) (ahm, COURT STAFF) (Filed on 12/14/2017)
December 13, 2017 Opinion or Order Filing 173 ORDER RE AMICUS BRIEFS. Motions due by 12/29/2017.. Signed by Judge Vince Chhabria on 12/13/2017. (knm, COURT STAFF) (Filed on 12/13/2017)
December 11, 2017 Filing 172 Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Settlement Conference held on 12/11/2017. Further telephone settlement conference scheduled for December 15, 2017 at 3:30 p.m., and further in-person settlement conference scheduled for December 18, 2017 at 9:30 a.m. at the Attorneys' Lounge in the Oakland Federal Courthouse. (Not Reported) (Time: 5.0)Attorneys for Plaintiff: Robert Feldman; Meredith Shaw.Attorneys for Defendant City of Oakland: Kevin Siegel; Bijal Patel.(This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 12/11/2017)
December 11, 2017 Filing 171 Declaration of David E. Myre in Support of #157 Administrative Motion to File Under Seal filed byOakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Declaration of Skyler Sanders ISO the City of Oakland's Administrative Motion to File Under Seal)(Related document(s) #157 ) (Myre, David) (Filed on 12/11/2017)
December 8, 2017 Filing 170 MOTION to File Amicus Curiae Brief filed by State of California. Motion Hearing set for 1/10/2018 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Judge Vince Chhabria. Responses due by 12/22/2017. Replies due by 12/29/2017. (Attachments: #1 Exhibit Brief of Amicus Curiae, State of California, By and Through Xavier Becerra, Attorney General, #2 Proposed Order [Proposed] Order Granting Motion for Leave to File Brief of Amicus Curiae the State of California, By and Through Xavier Becerra, Attorney General)(Fua, Rose) (Filed on 12/8/2017)
December 8, 2017 Filing 169 EXHIBITS re #168 MOTION to File Amicus Curiae Brief , [Proposed] Order filed byAsian Pacific Environmental Network, Center for Biological Diversity, Communities for a Better Environment, No Coal in Oakland, West Oakland Environmental Indicators Project. (Related document(s) #168 ) (Evans, Jonathan) (Filed on 12/8/2017)
December 7, 2017 Filing 168 MOTION to File Amicus Curiae Brief filed by Center for Biological Diversity, Communities for a Better Environment, No Coal in Oakland, West Oakland Environmental Indicators Project, Asian Pacific Environmental Network. Responses due by 12/21/2017. Replies due by 12/28/2017. (Attachments: #1 Exhibit Brief of Amici Curiae)(Evans, Jonathan) (Filed on 12/7/2017)
December 6, 2017 Filing 167 CERTIFICATE OF SERVICE by City of Oakland re #157 Administrative Motion to File Under Seal (Long, Christopher) (Filed on 12/6/2017)
December 5, 2017 Filing 166 EXHIBITS re #158 Declaration in Support, filed byCity of Oakland. (Attachments: #1 Exhibit 58, #2 Exhibit 59, #3 Exhibit 60, #4 Exhibit 61, #5 Exhibit 62, #6 Exhibit 63, #7 Exhibit 64, #8 Exhibit 65, #9 Exhibit 66, #10 Exhibit 67, #11 Exhibit 68, #12 Exhibit 69, #13 Exhibit 70)(Related document(s) #158 ) (Long, Christopher) (Filed on 12/5/2017)
December 5, 2017 Filing 165 EXHIBITS re #158 Declaration in Support, filed byCity of Oakland. (Attachments: #1 Exhibit 51, #2 Exhibit 52, #3 Exhibit 53, #4 Exhibit 54 - Part 1 of 4, #5 Exhibit 54 - Part 2 of 4, #6 Exhibit 54 - Part 3 of 4, #7 Exhibit 54 - Part 4 of 4, #8 Exhibit 55, #9 Exhibit 56, #10 Exhibit 57)(Related document(s) #158 ) (Long, Christopher) (Filed on 12/5/2017)
December 5, 2017 Filing 164 EXHIBITS re #158 Declaration in Support, filed byCity of Oakland. (Attachments: #1 Exhibit 41, #2 Exhibit 42, #3 Exhibit 43, #4 Exhibit 44, #5 Exhibit 45, #6 Exhibit 46, #7 Exhibit 47, #8 Exhibit 48, #9 Exhibit 49, #10 Exhibit 50)(Related document(s) #158 ) (Long, Christopher) (Filed on 12/5/2017)
December 5, 2017 Filing 163 EXHIBITS re #158 Declaration in Support, filed byCity of Oakland. (Attachments: #1 Exhibit 30, #2 Exhibit 31, #3 Exhibit 32, #4 Exhibit 33, #5 Exhibit 34, #6 Exhibit 35, #7 Exhibit 36, #8 Exhibit 37, #9 Exhibit 38, #10 Exhibit 39, #11 Exhibit 40)(Related document(s) #158 ) (Long, Christopher) (Filed on 12/5/2017)
December 5, 2017 Filing 162 EXHIBITS re #158 Declaration in Support, filed byCity of Oakland. (Attachments: #1 Exhibit 24 - Part 1, #2 Exhibit 24 - Part 2, #3 Exhibit 24 - Part 3, #4 Exhibit 24 - Part 4, #5 Exhibit 24 - Part 5, #6 Exhibit 24 - Part 6, #7 Exhibit 25, #8 Exhibit 26, #9 Exhibit 27, #10 Exhibit 28, #11 Exhibit 29)(Related document(s) #158 ) (Long, Christopher) (Filed on 12/5/2017)
December 5, 2017 Filing 161 EXHIBITS re #158 Declaration in Support, filed byCity of Oakland. (Attachments: #1 Exhibit 17 - Part 1, #2 Exhibit 17 - Part 2, #3 Exhibit 18, #4 Exhibit 19 - Part 1, #5 Exhibit 19 - Part 2, #6 Exhibit 20, #7 Exhibit 21, #8 Exhibit 22, #9 Exhibit 23)(Related document(s) #158 ) (Long, Christopher) (Filed on 12/5/2017)
December 5, 2017 Filing 160 EXHIBITS re #158 Declaration in Support, filed byCity of Oakland. (Attachments: #1 Exhibit 9, #2 Exhibit 10 - Part 1, #3 Exhibit 10 - Part 2, #4 Exhibit 10 - Part 3, #5 Exhibit 11, #6 Exhibit 12, #7 Exhibit 13, #8 Exhibit 14, #9 Exhibit 15, #10 Exhibit 16)(Related document(s) #158 ) (Long, Christopher) (Filed on 12/5/2017)
December 5, 2017 Filing 159 EXHIBITS re #158 Declaration in Support, filed byCity of Oakland. (Attachments: #1 Exhibit 1, #2 Exhibit 2 - Part 1 of 3, #3 Exhibit 2 - Part 2 of 3, #4 Exhibit 2 - Part 3 of 3, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8)(Related document(s) #158 ) (Long, Christopher) (Filed on 12/5/2017)
December 5, 2017 Filing 158 Declaration of Christopher Long in Support of #145 MOTION for Summary Judgment City of Oakland's Notice of motion and Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment, and Opposition to Plaintiff's Motion for Summary Judgment filed byCity of Oakland. (Related document(s) #145 ) (Long, Christopher) (Filed on 12/5/2017)
December 5, 2017 Filing 157 Administrative Motion to File Under Seal filed by City of Oakland. (Attachments: #1 Declaration Long Decl. iso administrative motion to file under seal, #2 Proposed Order Prop. order re administrative motion to file under seal, #3 Redacted vers. Exh. 19, #4 Unredacted vers. Exh. 19, #5 Redacted vers. Exh. 20, #6 Unredacted vers. Exh. 20, #7 Redacted vers. Exh. 21, #8 Unredacted vers. Exh. 21, #9 Redacted vers. Exh. 22, Pt. 1, #10 Unredacted vers. Exh. 22, Pt. 1, #11 Redacted vers. Exh. 22, Pt. 2, #12 Unredacted vers. Exh. 22, Pt. 2)(Siegel, Kevin) (Filed on 12/5/2017)
December 5, 2017 Filing 156 MOTION for Summary Judgment Defendant Intervenors Notice of Motion, Motion for Summary Judgement, and Memorandum in Support, and Opposition to Plaintiffs Motion for Summary Judgment filed by San Francisco Baykeeper, Sierra Club. Motion Hearing set for 1/10/2018 10:00 AM in Courtroom 2, 17th Floor, San Francisco before Judge Vince Chhabria. Responses due by 12/18/2017. Replies due by 12/29/2017. (Spalding, Joanne) (Filed on 12/5/2017)
December 5, 2017 Filing 155 Declaration of Victoria Evans in Support of #145 MOTION for Summary Judgment City of Oakland's Notice of motion and Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment, and Opposition to Plaintiff's Motion for Summary Judgment filed byCity of Oakland. (Related document(s) #145 ) (Siegel, Kevin) (Filed on 12/5/2017)
December 5, 2017 Filing 154 Declaration of Carlos Fernandez-Pello, Ph.D. in Support of #145 MOTION for Summary Judgment City of Oakland's Notice of motion and Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment, and Opposition to Plaintiff's Motion for Summary Judgment filed byCity of Oakland. (Related document(s) #145 ) (Siegel, Kevin) (Filed on 12/5/2017)
December 5, 2017 Filing 153 Declaration of H. Nadia Moore, Ph.D. in Support of #145 MOTION for Summary Judgment City of Oakland's Notice of motion and Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment, and Opposition to Plaintiff's Motion for Summary Judgment filed byCity of Oakland. (Related document(s) #145 ) (Siegel, Kevin) (Filed on 12/5/2017)
December 5, 2017 Filing 152 Declaration of Ranajit Sahu in Support of #145 MOTION for Summary Judgment City of Oakland's Notice of motion and Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment, and Opposition to Plaintiff's Motion for Summary Judgment filed byCity of Oakland. (Related document(s) #145 ) (Siegel, Kevin) (Filed on 12/5/2017)
December 5, 2017 Filing 151 Declaration of John Monetta in Support of #145 MOTION for Summary Judgment City of Oakland's Notice of motion and Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment, and Opposition to Plaintiff's Motion for Summary Judgment filed byCity of Oakland. (Related document(s) #145 ) (Siegel, Kevin) (Filed on 12/5/2017)
December 5, 2017 Filing 150 Declaration of Heather Klein in Support of #145 MOTION for Summary Judgment City of Oakland's Notice of motion and Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment, and Opposition to Plaintiff's Motion for Summary Judgment filed byCity of Oakland. (Related document(s) #145 ) (Siegel, Kevin) (Filed on 12/5/2017)
December 5, 2017 Filing 149 Declaration of Patrick Cashman in Support of #145 MOTION for Summary Judgment City of Oakland's Notice of motion and Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment, and Opposition to Plaintiff's Motion for Summary Judgment filed byCity of Oakland. (Related document(s) #145 ) (Siegel, Kevin) (Filed on 12/5/2017)
December 5, 2017 Filing 148 Declaration of Claudia Cappio in Support of #147 Declaration in Support, [CORRECTED] Declaration of Claudia Cappio iso City's motion for summary judgment, or in the alternative, partial summary judgment, etc. filed byCity of Oakland. (Related document(s) #147 ) (Siegel, Kevin) (Filed on 12/5/2017)
December 5, 2017 Filing 147 Declaration of Claudia Cappio in Support of #145 MOTION for Summary Judgment City of Oakland's Notice of motion and Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment, and Opposition to Plaintiff's Motion for Summary Judgment filed byCity of Oakland. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, Part 1, #4 Exhibit 3, Part 2, #5 Exhibit 3, Part 3)(Related document(s) #145 ) (Siegel, Kevin) (Filed on 12/5/2017)
December 5, 2017 Filing 146 OBJECTIONS to re #145 MOTION for Summary Judgment City of Oakland's Notice of motion and Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment, and Opposition to Plaintiff's Motion for Summary Judgment City of Oakland's Objections to Evidence Submitted in Opposition to Plaintiff's motion for summary judgment by City of Oakland. (Siegel, Kevin) (Filed on 12/5/2017)
December 5, 2017 Filing 145 MOTION for Summary Judgment City of Oakland's Notice of motion and Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment, and Opposition to Plaintiff's Motion for Summary Judgment filed by City of Oakland. Motion Hearing set for 1/10/2018 10:00 AM in Courtroom 2, 17th Floor, San Francisco before Judge Vince Chhabria. Responses due by 12/18/2017. Replies due by 12/29/2017. (Siegel, Kevin) (Filed on 12/5/2017)
December 5, 2017 Filing 144 NOTICE of Appearance by James M. Finberg , Stacey M. Leyton, and Altshuler Berzon LLP (Finberg, James) (Filed on 12/5/2017)
November 28, 2017 Filing 143 Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Telephonic Settlement Conference held on 11/27/2017 & 11/28/2017. (Not Reported) (Time: 45 minutes)Attorneys for Plaintiff: Robert Feldman; Meredith Shaw. Attorney for Defendant City of Oakland: Kevin Siegel. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 11/28/2017)
November 22, 2017 Opinion or Order Filing 142 ORDER RE DISCOVERY DISPUTE. Signed by Judge Vince Chhabria on 11/22/2017. (knm, COURT STAFF) (Filed on 11/22/2017)
November 20, 2017 Filing 141 Declaration of David E. Myre in Support of #135 MOTION for Summary Judgment filed byOakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Exhibit to Myre Declaration, #2 Exhibit to Myre Declaration, #3 Exhibit to Myre Declaration, #4 Exhibit to Myre Declaration, #5 Exhibit to Myre Declaration, #6 Exhibit to Myre Declaration, #7 Exhibit to Myre Declaration, #8 Exhibit to Myre Declaration, #9 Exhibit to Myre Declaration, #10 Exhibit to Myre Declaration, #11 Exhibit to Myre Declaration, #12 Exhibit to Myre Declaration, #13 Exhibit to Myre Declaration, #14 Exhibit to Myre Declaration, #15 Exhibit to Myre Declaration, #16 Exhibit to Myre Declaration, #17 Exhibit to Myre Declaration, #18 Exhibit to Myre Declaration, #19 Exhibit to Myre Declaration, #20 Exhibit to Myre Declaration, #21 Exhibit to Myre Declaration, #22 Exhibit to Myre Declaration, #23 Exhibit to Myre Declaration, #24 Exhibit to Myre Declaration, #25 Exhibit to Myre Declaration, #26 Exhibit to Myre Declaration, #27 Exhibit to Myre Declaration, #28 Exhibit to Myre Declaration, #29 Exhibit to Myre Declaration, #30 Exhibit to Myre Declaration, #31 Exhibit to Myre Declaration, #32 Exhibit to Myre Declaration, #33 Exhibit to Myre Declaration, #34 Exhibit to Myre Declaration, #35 Exhibit to Myre Declaration, #36 Exhibit to Myre Declaration, #37 Exhibit to Myre Declaration, #38 Exhibit to Myre Declaration, #39 Exhibit to Myre Declaration, #40 Exhibit to Myre Declaration, #41 Exhibit to Myre Declaration, #42 Exhibit to Myre Declaration, #43 Exhibit to Myre Declaration, #44 Exhibit to Myre Declaration, #45 Exhibit to Myre Declaration, #46 Exhibit to Myre Declaration, #47 Exhibit to Myre Declaration, #48 Exhibit to Myre Declaration, #49 Exhibit to Myre Declaration, #50 Exhibit to Myre Declaration, #51 Exhibit to Myre Declaration, #52 Exhibit to Myre Declaration, #53 Exhibit to Myre Declaration, #54 Exhibit to Myre Declaration, #55 Exhibit to Myre Declaration, #56 Exhibit to Myre Declaration, #57 Exhibit to Myre Declaration, #58 Exhibit to Myre Declaration, #59 Exhibit to Myre Declaration, #60 Exhibit to Myre Declaration, #61 Exhibit to Myre Declaration, #62 Exhibit to Myre Declaration, #63 Exhibit to Myre Declaration, #64 Exhibit to Myre Declaration, #65 Exhibit to Myre Declaration, #66 Exhibit to Myre Declaration)(Related document(s) #135 ) (Myre, David) (Filed on 11/20/2017)
November 20, 2017 Filing 140 Declaration of Lyle Chinkin in Support of #135 MOTION for Summary Judgment and Exhibits A-E filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #135 ) (Feldman, Robert) (Filed on 11/20/2017)
November 20, 2017 Filing 139 Declaration of Megan Morodomi in Support of #135 MOTION for Summary Judgment filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #135 ) (Feldman, Robert) (Filed on 11/20/2017)
November 20, 2017 Filing 138 Declaration of Dr. Andrew Maier in Support of #135 MOTION for Summary Judgment and Exhibits A, B & C filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #135 ) (Feldman, Robert) (Filed on 11/20/2017)
November 20, 2017 Filing 137 Declaration of Phillip H. Tagami in Support of #135 MOTION for Summary Judgment filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #135 ) (Feldman, Robert) (Filed on 11/20/2017)
November 20, 2017 Filing 136 Declaration of Robert P. Feldman in Support of #135 MOTION for Summary Judgment filed byOakland Bulk & Oversized Terminal, LLC. (Related document(s) #135 ) (Feldman, Robert) (Filed on 11/20/2017)
November 20, 2017 Filing 135 MOTION for Summary Judgment filed by Oakland Bulk & Oversized Terminal, LLC. Motion Hearing set for 1/10/2018 10:00 AM in Courtroom 2, 17th Floor, San Francisco before Judge Vince Chhabria. Responses due by 12/18/2017. Replies due by 12/26/2017. (Feldman, Robert) (Filed on 11/20/2017)
November 13, 2017 Filing 134 NOTICE of Appearance by John M. Neukom (Neukom, John) (Filed on 11/13/2017)
November 13, 2017 Opinion or Order Filing 133 NOTICE AND ORDER REGARDING SETTLEMENT CONFERENCE. Settlement Conference set for 12/11/2017 at 9:30 AM in Courtroom F, 15th Floor, San Francisco. Signed by Magistrate Judge Jacqueline Scott Corley on 11/13/2017. (ahm, COURT STAFF) (Filed on 11/13/2017)
November 9, 2017 Filing 132 NOTICE of Change In Counsel by Collin Spencer McCarthy (McCarthy, Collin) (Filed on 11/9/2017)
November 7, 2017 Opinion or Order Filing 131 ORDER re Confidentiality Designations re #128 Letter Brief, filed by City of Oakland. Signed by Judge Vince Chhabria on 11/7/2017. (knm, COURT STAFF) (Filed on 11/7/2017)
November 6, 2017 Filing 130 NOTICE of Appearance by Kevin Drake Siegel Notice of Appearance of Dylan J. Crosby (Siegel, Kevin) (Filed on 11/6/2017)
November 6, 2017 Opinion or Order Filing 129 ORDER REFERRING CASE directly to Magistrate Judge Jacqueline Scott Corley for a Settlement Conference. Signed by Judge Vince Chhabria on 11/6/2017. (knm, COURT STAFF) (Filed on 11/6/2017)
November 6, 2017 CASE REFERRED to Magistrate Judge Jacqueline Scott Corley for Settlement (ahm, COURT STAFF) (Filed on 11/6/2017)
October 27, 2017 Filing 128 Letter Brief (Joint) re OBOT's Over-Designation of Confidential Documents filed byCity of Oakland. (Attachments: #1 Proposed Order [Proposed] Amended Protective Order, #2 Exhibit Attachment A - Redline)(Siegel, Kevin) (Filed on 10/27/2017)
October 25, 2017 Filing 127 Discovery Letter Brief re: Supplemental Privilege Log re: ESA Documents filed by Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 10/25/2017)
October 25, 2017 Opinion or Order Filing 126 Order as Modified by Judge Vince Chhabria granting #125 Stipulation re SUBMISSION OF SUPPLEMENTAL PRIVILEGE LOG PER ORDER RE DISCOVERY LETTER. Letter due by close of business on 10/25/2017.(knm, COURT STAFF) (Filed on 10/25/2017)
October 23, 2017 Filing 125 STIPULATION WITH PROPOSED ORDER re #124 Discovery Letter BriefSUBMISSION OF SUPPLEMENTAL PRIVILEGE LOG PER ORDER RE DISCOVERY LETTER filed by Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 10/23/2017)
October 20, 2017 Filing 124 Discovery Letter BriefSUBMISSION OF SUPPLEMENTAL PRIVILEGE LOG PER ORDER RE DISCOVERY LETTER filed by City of Oakland. (Siegel, Kevin) (Filed on 10/20/2017)
October 17, 2017 Filing 123 Minute Entry for proceedings held before Judge Vince Chhabria: Telephonic Further Case Management Conference held on 10/17/2017. The parties and Court agree to modify the summary judgment schedule to allow the MSJs to be heard at the Pretrial Conference. See Court's order re briefing schedule and page limits. Dispositive Motion Hearing set for 1/10/2018 10:00 AM in Courtroom 2, 17th Floor, San Francisco before Judge Vince Chhabria.Total Time in Court: 34 minutes. Hearing not reported or recorded. Plaintiff Attorney: Robert Feldman. Defendant Attorneys: Kevin Siegel, Gregory Aker, and Christopher Long for City of Oakland; Colin O'Brien, Adrienne Bloch, and Jessica Loarie for defendant intervenors. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 10/17/2017).
October 17, 2017 Opinion or Order Filing 122 ORDER Setting Deadlines and Page Limits. Signed by Judge Vince Chhabria on October 17, 2017. (vclc3S, COURT STAFF) (Filed on 10/17/2017)
October 16, 2017 Opinion or Order Filing 121 ORDER DISCHARGING ORDER TO SHOW CAUSE; COMPELLING PRODUCTION OF DOCUMENTS BY TERMINAL LOGISTICS SOLUTIONS; EXTENDING DISCOVERY DEADLINE; DENYING AS MOOT ADMINISTRATIVE MOTION TO FILE UNDER SEAL. Rebuttal Reports due by 11/2/2017. Close of Expert Discovery due by 11/16/2017. Telephonic Further Case Management Conference set for 10/17/2017 02:30 PM. The City is ordered to provide a telephone conference line to the Courtroom Deputy at vccrd@cand.uscourts.gov, copying opposing counsel, by 3:00PM on Monday, October 16, 2017. Signed by Judge Vince Chhabria on 10/16/2017. (knm, COURT STAFF) (Filed on 10/16/2017)
October 13, 2017 Filing 120 NOTICE of Appearance by Marie Elizabeth Logan (Logan, Marie) (Filed on 10/13/2017)
October 11, 2017 Filing 119 CLERK'S NOTICE vacating the hearing re Order to Show Cause scheduled for 10/12/2017. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 10/11/2017)
October 10, 2017 Filing 118 Administrative Motion to File Under Seal Documents Reflecting TLS-OBOT Agreements Relevant to October 12, 2017 Hearing on OSC Re Contempt filed by City of Oakland. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit Unredaction Version of Exhibit A)(Siegel, Kevin) (Filed on 10/10/2017)
October 10, 2017 Filing 117 Discovery Letter BriefSubmission of Privilege Log per Order re Discovery Letter filed by City of Oakland. (Attachments: #1 Exhibit A)(Siegel, Kevin) (Filed on 10/10/2017)
October 10, 2017 Filing 116 REPLY (re #96 MOTION for Order to Show Cause NOTICE AND APPLICATION FOR (1) ORDER TO SHOW CAUSE WHY A CONTEMPT CITATION SHOULD NOT ISSUE TO TERMINAL LOGISTICS SOLUTIONS, LLC AND ITS COUNSEL; AND (2) ORDER COMPELLING COMPLIANCE WITH SUBPOENA; MEMORANDUM OF POINTS ) Response to City's Request for New Relief in its Reply Brief filed byOakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 10/10/2017)
October 6, 2017 Opinion or Order Filing 115 Order by Judge Vince Chhabria re #102 Discovery Letter Brief.(knm, COURT STAFF) (Filed on 10/6/2017)
October 5, 2017 Filing 114 NOTICE of Appearance by Helen Kang (Kang, Helen) (Filed on 10/5/2017)
October 5, 2017 Filing 113 NOTICE of Appearance by Deborah Ann Sivas (Sivas, Deborah) (Filed on 10/5/2017)
October 5, 2017 Filing 112 NOTICE of Appearance by Collin Spencer McCarthy and Helen H. Kang (McCarthy, Collin) (Filed on 10/5/2017)
October 4, 2017 Filing 111 Declaration of Kevin Siegel in Support of #108 Reply to Opposition/Response, filed byCity of Oakland. (Related document(s) #108 ) (Kavanagh, Gail) (Filed on 10/4/2017)
October 4, 2017 Filing 110 Declaration of Christopher Long in Support of #108 Reply to Opposition/Response, filed byCity of Oakland. (Related document(s) #108 ) (Kavanagh, Gail) (Filed on 10/4/2017)
October 4, 2017 Filing 109 Declaration of Gail Kavanagh in Support of #108 Reply to Opposition/Response, filed byCity of Oakland. (Related document(s) #108 ) (Kavanagh, Gail) (Filed on 10/4/2017)
October 4, 2017 Filing 108 REPLY (re #96 MOTION for Order to Show Cause NOTICE AND APPLICATION FOR (1) ORDER TO SHOW CAUSE WHY A CONTEMPT CITATION SHOULD NOT ISSUE TO TERMINAL LOGISTICS SOLUTIONS, LLC AND ITS COUNSEL; AND (2) ORDER COMPELLING COMPLIANCE WITH SUBPOENA; MEMORANDUM OF POINTS ) filed byCity of Oakland. (Kavanagh, Gail) (Filed on 10/4/2017)
October 3, 2017 Opinion or Order Filing 107 ORDER re #103 , Denying City of Oakland's Request to Compel Responses to Contention Interrogatories (vclc3S, COURT STAFF) (Filed on 10/3/2017)
October 2, 2017 Filing 106 NOTICE of Appearance by Gail Elizabeth Kavanagh (Kavanagh, Gail) (Filed on 10/2/2017)
September 29, 2017 Filing 105 RESPONSE TO ORDER TO SHOW CAUSE by Terminal Logistics Solutions, LLC -- CORRECTION OF DOCKET #104 . (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Bassak, Andrew) (Filed on 9/29/2017)
September 29, 2017 Filing 104 DECLARATION of Andrew A. Bassak in Opposition to #96 MOTION for Order to Show Cause NOTICE AND APPLICATION FOR (1) ORDER TO SHOW CAUSE WHY A CONTEMPT CITATION SHOULD NOT ISSUE TO TERMINAL LOGISTICS SOLUTIONS, LLC AND ITS COUNSEL; AND (2) ORDER COMPELLING COMPLIANCE WITH SUBPOENA; MEMORANDUM OF POINTS and #97 filed byTerminal Logistics Solutions, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Related document(s) #96 ) (Bassak, Andrew) (Filed on 9/29/2017)
September 21, 2017 Filing 103 Joint Discovery Letter Brief re OBOT's Interrogatory Responses filed by City of Oakland. (Attachments: #1 Proposed Order by City of Oakland on Discovery Letter, #2 Proposed Order by OBOT on Discovery Letter)(Siegel, Kevin) (Filed on 9/21/2017)
September 20, 2017 Filing 102 Joint Discovery Letter BriefRegarding Purportedly Privileged Documents Withheld By City of Oakland filed by Oakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Proposed Order by OBOT on Discovery Letter, #2 Proposed Order by City of Oakland on Discovery Letter)(Feldman, Robert) (Filed on 9/20/2017)
September 20, 2017 Reset Deadlines as to #96 MOTION for Order to Show Cause NOTICE AND APPLICATION FOR (1) ORDER TO SHOW CAUSE WHY A CONTEMPT CITATION SHOULD NOT ISSUE TO TERMINAL LOGISTICS SOLUTIONS, LLC AND ITS COUNSEL; AND (2) ORDER COMPELLING COMPLIANCE WITH SUBPOENA; MEMORANDUM OF POINTS. Responses due by 9/29/2017. Replies due by 10/4/2017. Motion Hearing set for 10/12/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. (knm, COURT STAFF) (Filed on 9/20/2017)
September 19, 2017 Opinion or Order Filing 101 ORDER to Show Cause as to Why a Contempt Citation Should Not Issue to Terminal Logistics Solutions, LLC, re #96 . Signed by Judge Vince Chhabria on 9/19/2017. (vclc3S, COURT STAFF) (Filed on 9/19/2017)
September 19, 2017 Filing 100 ERRATA re #97 Declaration in Support,, NOTICE OF ERRATUM RE EXHIBIT B TO DECLARATION OF KEVIN D. SIEGEL IN SUPPORT OF DEFENDANT CITY OF OAKLANDS APPLICATION FOR ORDER TO SHOW CAUSE REGARDING SUBPOENA TO TERMINAL LOGISTICS SOLUTIONS by City of Oakland. (Siegel, Kevin) (Filed on 9/19/2017)
September 19, 2017 Filing 99 CERTIFICATE OF SERVICE by City of Oakland re #98 Proposed Order, #96 MOTION for Order to Show Cause NOTICE AND APPLICATION FOR (1) ORDER TO SHOW CAUSE WHY A CONTEMPT CITATION SHOULD NOT ISSUE TO TERMINAL LOGISTICS SOLUTIONS, LLC AND ITS COUNSEL; AND (2) ORDER COMPELLING COMPLIANCE WITH SUBPOENA; MEMORANDUM OF POINTS, #97 Declaration in Support,, (Siegel, Kevin) (Filed on 9/19/2017)
September 18, 2017 Filing 98 Proposed Order re #96 MOTION for Order to Show Cause NOTICE AND APPLICATION FOR (1) ORDER TO SHOW CAUSE WHY A CONTEMPT CITATION SHOULD NOT ISSUE TO TERMINAL LOGISTICS SOLUTIONS, LLC AND ITS COUNSEL; AND (2) ORDER COMPELLING COMPLIANCE WITH SUBPOENA; MEMORANDUM OF POINTS [PROPOSED] ORDER GRANTING DEFENDANT CITY OF OAKLANDS APPLICATION FOR ORDER TO SHOW CAUSE RE TERMINAL LOGISTICS SOLUTION, LLC AND ITS ATTORNEY by City of Oakland. (Siegel, Kevin) (Filed on 9/18/2017)
September 18, 2017 Filing 97 Declaration of Kevin D. Siegel in Support of #96 MOTION for Order to Show Cause NOTICE AND APPLICATION FOR (1) ORDER TO SHOW CAUSE WHY A CONTEMPT CITATION SHOULD NOT ISSUE TO TERMINAL LOGISTICS SOLUTIONS, LLC AND ITS COUNSEL; AND (2) ORDER COMPELLING COMPLIANCE WITH SUBPOENA; MEMORANDUM OF POINTS DECLARATION OF KEVIN D. SIEGEL IN SUPPORT OF DEFENDANT CITY OF OAKLANDS APPLICATION FOR ORDER TO SHOW CAUSE REGARDING SUBPOENA TO TERMINAL LOGISTIC SOLUTIONS filed byCity of Oakland. (Related document(s) #96 ) (Siegel, Kevin) (Filed on 9/18/2017)
September 18, 2017 Filing 96 MOTION for Order to Show Cause NOTICE AND APPLICATION FOR (1) ORDER TO SHOW CAUSE WHY A CONTEMPT CITATION SHOULD NOT ISSUE TO TERMINAL LOGISTICS SOLUTIONS, LLC AND ITS COUNSEL; AND (2) ORDER COMPELLING COMPLIANCE WITH SUBPOENA; MEMORANDUM OF POINTS AND AUTHORITIES filed by City of Oakland. Responses due by 10/2/2017. Replies due by 10/10/2017. (Siegel, Kevin) (Filed on 9/18/2017)
August 30, 2017 Opinion or Order Filing 95 ORDER re #94 Stipulation FOR MODIFICATION OF PRETRIAL DEADLINES, filed by City of Oakland. Close of Fact Discovery due by 10/20/2017. Opening Reports due by 10/6/2017. Rebuttal Reports due by 10/20/2017. Close of Expert Discovery due by 11/3/2017. Signed by Judge Vince Chhabria on 8/30/2017. (knm, COURT STAFF) (Filed on 8/30/2017)
August 29, 2017 Filing 94 STIPULATION re 62 Motion Hearing,,,,,,,,, Case Management Conference - Further,,,,,,,,, Set Deadlines/Hearings,,,,,,,, STIPULATION AND [PROPOSED] ORDER FOR MODIFICATION OF PRETRIAL DEADLINES filed by City of Oakland. (Siegel, Kevin) (Filed on 8/29/2017)
August 11, 2017 Filing 93 NOTICE of Appearance by John Steven Gordon (Gordon, John) (Filed on 8/11/2017)
August 8, 2017 Filing 92 **AMENDED** Transcript of Proceedings held on 07/12/17, before Judge Vince Chhabria. FTR/Transcriber Echo Reporting, Inc., telephone number 8584537590. Tape Number: FTR. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Redaction Request due 8/29/2017. Redacted Transcript Deadline set for 9/8/2017. Release of Transcript Restriction set for 11/6/2017. (tgb, COURT STAFF) (Filed on 8/8/2017)
August 2, 2017 Filing 91 ADR Remark: ADR Phone Conference held by Tamara Lange on August 2, 2017. Counsel will contact ADR staff by August 11, 2017, if they wish to request mediator assignment. (af, COURT STAFF) (Filed on 8/2/2017) (This is a text-only entry generated by the court. There is no document associated with this entry.)
July 27, 2017 Filing 90 Transcript of Proceedings of the official sound recording held on 07/12/17, before Judge Vince Chhabria. FTR/Transcriber Echo Reporting, Inc., telephone number 8584537590. Tape Number: FTR 2:06 - 2:29. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #86 Transcript Order ) Redaction Request due 8/17/2017. Redacted Transcript Deadline set for 8/28/2017. Release of Transcript Restriction set for 10/25/2017. (Related documents(s) #86 ) (tgb, COURT STAFF) (Filed on 7/27/2017)
July 18, 2017 Opinion or Order Filing 89 Order by Hon. Vince Chhabria granting #88 Stipulation for Document Production.(knm, COURT STAFF) (Filed on 7/18/2017)
July 17, 2017 Filing 88 STIPULATION WITH PROPOSED ORDER FOR DOCUMENT PRODUCTION filed by Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 7/17/2017)
July 14, 2017 Filing 87 TRANSCRIPT ORDER for proceedings held on 07/12/2017 before Hon. Vince Chhabria by Oakland Bulk & Oversized Terminal, LLC, for Court Reporter FTR - San Francisco. (Ness, Eliyahu) (Filed on 7/14/2017)
July 13, 2017 Filing 86 TRANSCRIPT ORDER for proceedings held on 7/12/17 before Hon. Vince Chhabria by City of Oakland, for Court Reporter FTR - San Francisco. (Siegel, Kevin) (Filed on 7/13/2017)
July 13, 2017 Opinion or Order Filing 85 Order by Hon. Vince Chhabria granting #81 Stipulated Revised Protective Order.(knm, COURT STAFF) (Filed on 7/13/2017)
July 12, 2017 Filing 84 Minute Entry for proceedings held before Hon. Vince Chhabria: Further Case Management Conference held on 7/12/2017. Production of discovery discussed. The parties are ordered to meet and confer and file with the Court by 7/17/2017 a stipulation regarding the agreed upon deadlines for each side to turn over the documents requested from the opposing side. If the parties cannot agree, a discovery letter with each sides' position and proposal must be submitted by 7/17/2017. FTR Time 2:06- 2:29. Plaintiff Attorney: Robert Feldman. Defendant Attorneys: Kevin Siegel and Timothy Colvig for City of Oakland; Colin O'Brien, Heather Lewis, and Jessica Yarnall Loarie for defendant intervenors. This is a text-only Minute Entry (knm, COURT STAFF) (Date Filed: 7/12/2017) Modified on 7/13/2017: Matter transcribed by Tara Bauer (ECHO Reporting). (rjdS, COURT STAFF).
July 12, 2017 Filing 83 NOTICE of Appearance by Joanne Marie Spalding for Defendant-Intervenor Sierra Club (Spalding, Joanne) (Filed on 7/12/2017)
July 12, 2017 Filing 82 NOTICE by City of Oakland for Appearance of Timothy A. Colvig (Aker, Gregory) (Filed on 7/12/2017)
July 12, 2017 Filing 81 STIPULATION WITH PROPOSED ORDER re #78 Order on Stipulation (Revised) filed by San Francisco Baykeeper, Sierra Club. (Attachments: #1 Redline Version)(O'Brien, Colin) (Filed on 7/12/2017)
July 10, 2017 Filing 80 CLERK'S NOTICE RESETTING THE TIME FOR THE FURTHER CASE MANAGEMENT CONFERENCE. Further Case Management Conference set for 7/12/2017 02:00 PM in Courtroom 4, 17th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 7/10/2017)
July 5, 2017 Filing 79 JOINT CASE MANAGEMENT STATEMENT & [PROPOSED] ORDER ; filed by Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 7/5/2017) Modified on 7/6/2017 (aaaS, COURT STAFF).
July 5, 2017 Opinion or Order Filing 78 Order by Hon. Vince Chhabria granting #75 Stipulated Protective Order.(knm, COURT STAFF) (Filed on 7/5/2017)
June 27, 2017 Filing 77 ANSWER to #74 First Amended Complaint, DEMAND FOR JURY TRIAL by City of Oakland. (Siegel, Kevin) (Filed on 6/27/2017) Modified on 6/28/2017 (farS, COURT STAFF).
June 22, 2017 Filing 76 ADR Remark: ADR Phone Conference held by Tamara Lange on June 22, 2017. A further ADR Phone Conference is scheduled on August 2, 2017, at 10:00 AM Pacific time. The call-in information remains the same. (af, COURT STAFF) (Filed on 6/22/2017) (This is a text-only entry generated by the court. There is no document associated with this entry.)
June 14, 2017 Filing 75 STIPULATION WITH PROPOSED ORDER Stipulated Protective Order filed by Oakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Exhibit Redline Showing Parties' Deviations from N.D. Cal. Model Protective Order)(Myre, David) (Filed on 6/14/2017)
June 14, 2017 Filing 74 AMENDED COMPLAINT against City of Oakland. Filed byOakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 6/14/2017)
June 14, 2017 Filing 73 ADR Clerk's Notice Setting ADR Phone Conference on Thursday, June 22, 2017, at 9:30 AM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (af, COURT STAFF) (Filed on 6/14/2017)
June 9, 2017 Filing 72 Amended Transcript of digital audio recording of Proceedings held on 4/20/2017, (amended to correct speaker identifications only) before Judge Vince Chhabria. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #63 Transcript Order, #64 Transcript Order ) Redacted Transcript Deadline set for 7/10/2017. Release of Transcript Restriction set for 9/7/2017. (Related documents(s) #63 , #64 ) (Zinn, Lydia) (Filed on 6/9/2017)
June 6, 2017 Opinion or Order Filing 71 ORDER by Judge Vince Chhabria granting #28 Motion to Intervene; denying #19 Motion to Dismiss; denying #30 Motion to Dismiss. (knm, COURT STAFF) (Filed on 6/6/2017)
May 25, 2017 Filing 70 AFFIDAVIT re #69 Order on Motion to Compel, Order on Administrative Motion to File Under Seal Declaration of Robert Feldman re: Compliance with Court Order by Oakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Declaration of Phil Tagami re: Compliance with Court Order, #2 Declaration of Mark McClure re: Compliance with Court Order)(Feldman, Robert) (Filed on 5/25/2017)
May 10, 2017 Opinion or Order Filing 69 ORDER by Judge Vince Chhabria granting #46 Motion to Compel; granting #50 Administrative Motion to File Under Seal. (knm, COURT STAFF) (Filed on 5/10/2017)
May 9, 2017 Filing 68 RESPONSE to re #66 Proposed Order, #67 Letter Opposition to City's Proposed Order by Oakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Proposed Order Exhibit 1 - OBOT's Proposed Order on the City's Motion to Compel Return or Destruction of Documents, #2 Exhibit 2 - Redline Comparing OBOT and the City's Proposed Orders on Motion to Compel Return or Destruction of Documents)(Feldman, Robert) (Filed on 5/9/2017)
May 8, 2017 Filing 67 Letter from Attorney Kevin D. Siegel to Judge Chhabria re [Proposed] Order granting City's motion to Compel Return or Destruction of Privileged Materials. (Siegel, Kevin) (Filed on 5/8/2017)
May 8, 2017 Filing 66 Proposed Order re #46 MOTION to Compel DEFENDANT CITY OF OAKLAND'S MOTION TO COMPEL RETURN OR DESTRUCTION OF PRIVILEGED MATERIALS by City of Oakland. (Siegel, Kevin) (Filed on 5/8/2017)
April 21, 2017 Filing 65 Transcript of digital audio recording of Proceedings held on 4/20/2017, before Judge Vince Chhabria. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #63 Transcript Order, #64 Transcript Order ) Redacted Transcript Deadline set for 5/22/2017. Release of Transcript Restriction set for 7/20/2017. (Related documents(s) #63 , #64 ) (Zinn, Lydia) (Filed on 4/21/2017)
April 20, 2017 Filing 64 TRANSCRIPT ORDER for proceedings held on 4/20/2017 before Hon. Vince Chhabria by City of Oakland, for Court Reporter FTR - San Francisco. (Siegel, Kevin) (Filed on 4/20/2017)
April 20, 2017 Filing 63 TRANSCRIPT ORDER for proceedings held on 04/20/2017 before Hon. Vince Chhabria by Oakland Bulk & Oversized Terminal, LLC, for Court Reporter FTR - San Francisco. (Ness, Eliyahu) (Filed on 4/20/2017)
April 20, 2017 Filing 62 Minute Entry for proceedings held before Hon. Vince Chhabria: Motion Hearing re #46 MOTION to Compel DEFENDANT CITY OF OAKLAND'S MOTION TO COMPEL RETURN OR DESTRUCTION OF PRIVILEGED MATERIALS filed by City of Oakland, #19 MOTION to Dismiss - Notice of Rule 12(b)(6) motion to dismiss and Rule12(b)(6) motion to dismiss; Memo of points and authorities iso motion to dismiss filed by City of Oakland, #28 MOTION to Intervene and Request to File Rule 12(b)(6) Motion to Dismiss filed by Sierra Club, San Francisco Baykeeper, #30 MOTION to Dismiss and Memorandum in Support filed by Sierra Club, San Francisco Baykeeper and Further Case Management Conference held on 4/20/2017. The Court takes the motions under submission and will issue a written ruling. Discovery is open and parties may proceed with discovery. Plaintiff's request to expedite the trial schedule is granted. Last day to amend pleadings due by 6/19/2017. Close of Fact Discovery due by 9/29/2017. Opening Reports due by 9/15/2017. Rebuttal Reports due by 10/2/2017. Close of Expert Discovery due by 11/1/2017. Case Management Statement due by 7/5/2017. Further Case Management Conference set for 7/12/2017 01:30 PM in Courtroom 4, 17th Floor, San Francisco. Last day to hear Dispositive Motion Hearing set for 12/14/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. Final Pretrial Conference set for 1/10/2018 10:00 AM in Courtroom 4, 17th Floor, San Francisco. Bench Trial set for 1/16/2018 08:30 AM before Hon. Vince Chhabria. FTR Time 10:02- 11:32. Plaintiff Attorney s:Robert Feldman, Meredith Shaw and Eliyahu Ness. Defendant Attorneys: Kevin Siegel and Gregory Aker for City of Oakland. Intervenor Attorneys: Colin O'Brien, Adrienne Bloch, Heather Lewis, Jessica Loarie and Joanne Spalding. This is a text-only Minute Entry (knm, COURT STAFF) (Date Filed: 4/20/2017) Modified on 4/20/2017: Matter transcribed by Lydia Zinn (Zinn Reporting). (rjdS, COURT STAFF).
April 18, 2017 Filing 61 Certification of ADR Session by Mediator Steven A. Brick (Ret.): I hereby certify that the parties in this matter held a Mediation session on 4/17/2017. The case did not settle. Further facilitated discussions are expected by 4/28/2017. Mediation process is ongoing. This is a text only docket entry; there is no document associated with this notice. (af, COURT STAFF) (Filed on 4/18/2017) Modified on 4/20/2017 (af, COURT STAFF).
April 13, 2017 Filing 60 CASE MANAGEMENT STATEMENT (Joint) filed by Oakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Exhibit A to the Joint Case Management Statement)(Feldman, Robert) (Filed on 4/13/2017)
April 10, 2017 Filing 59 REPLY (re #30 MOTION to Dismiss and Memorandum in Support ) filed bySan Francisco Baykeeper, Sierra Club. (Yarnall, Jessica) (Filed on 4/10/2017)
April 5, 2017 Filing 58 RESPONSE to re #49 Request for Judicial Notice,,, City of Oakland's Response to Plaintiff Oakland Bulk & Oversized Terminal, LLC's Request for Judicial Notice iso Opposition to Motion to Dismiss Under FRCP 12(b)(a) and 12(b)(6) by City of Oakland by City of Oakland. (Siegel, Kevin) (Filed on 4/5/2017)
April 5, 2017 Filing 57 REPLY (re #19 MOTION to Dismiss - Notice of Rule 12(b)(6) motion to dismiss and Rule12(b)(6) motion to dismiss; Memo of points and authorities iso motion to dismiss ) City of Oakland's Reply iso Motion to Dismiss filed byCity of Oakland. (Siegel, Kevin) (Filed on 4/5/2017)
March 31, 2017 Filing 56 OPPOSITION/RESPONSE (re #30 MOTION to Dismiss and Memorandum in Support ) filed byOakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 3/31/2017)
March 27, 2017 Filing 55 RESPONSE to re #54 Objection, by Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 3/27/2017)
March 27, 2017 Filing 54 OBJECTIONS to re #51 Opposition/Response to Motion, Defendant City of Oakland's Objections to Evidence as to Plaintiff Oakland Bulk & Oversized Terminal, LLC's Opposition to City of Oakland's Motion to Compel Return or Destruction of Privileged Materials by City of Oakland. (Long, Christopher) (Filed on 3/27/2017)
March 23, 2017 Opinion or Order Filing 53 Order by Hon. Vince Chhabria granting #45 Stipulation re Adjustments to Schedule for Proposed Intervenors' Rule 12(b)(6) Motion to Dismiss.(knm, COURT STAFF) (Filed on 3/23/2017)
March 23, 2017 Set Deadlines as to #30 MOTION to Dismiss and Memorandum in Support. Responses due by 3/31/2017. Replies due by 4/10/2017. Motion Hearing set for 4/20/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. (knm, COURT STAFF) (Filed on 3/23/2017)
March 21, 2017 Filing 52 CERTIFICATE OF SERVICE by Oakland Bulk & Oversized Terminal, LLC re #50 Administrative Motion to File Under Seal (Ness, Eliyahu) (Filed on 3/21/2017)
March 21, 2017 Filing 51 OPPOSITION/RESPONSE (re #46 MOTION to Compel DEFENDANT CITY OF OAKLAND'S MOTION TO COMPEL RETURN OR DESTRUCTION OF PRIVILEGED MATERIALS ) filed byOakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Declaration of Phil Tagami, #2 Exhibit A, #3 Declaration of Mark McClure, #4 Declaration of Robert Feldman)(Feldman, Robert) (Filed on 3/21/2017)
March 21, 2017 Filing 50 Administrative Motion to File Under Seal filed by Oakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Redacted Version of Ex. A, #2 Unredacted Version of Ex. A)(Feldman, Robert) (Filed on 3/21/2017)
March 21, 2017 Set/Reset Hearing Mediation Hearing set for 4/17/2017 09:30 AM., at JAMS, Two Embarcadero Center, Suite 1500, San Francisco, CA 94111. (af, COURT STAFF) (Filed on 3/21/2017)
March 15, 2017 Filing 49 Request for Judicial Notice re #48 Opposition/Response to Motion, filed byOakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Exhibit A (part 1 of 5), #2 Exhibit A (part 2 of 5), #3 Exhibit A (part 3 of 5), #4 Exhibit A (part 4 of 5), #5 Exhibit A (part 5 of 5), #6 Exhibit B, #7 Exhibit C, #8 Exhibit D, #9 Exhibit E (part 1 of 7), #10 Exhibit E (part 2 of 7), #11 Exhibit E (part 3 of 7), #12 Exhibit E (part 4 of 7), #13 Exhibit E (part 5 of 7), #14 Exhibit E (part 6 of 7), #15 Exhibit E (part 7 of 7), #16 Exhibit F, #17 Exhibit G (part 1 of 2), #18 Exhibit G (part 2 of 2), #19 Exhibit H, #20 Exhibit I)(Related document(s) #48 ) (Feldman, Robert) (Filed on 3/15/2017)
March 15, 2017 Filing 48 OPPOSITION/RESPONSE (re #19 MOTION to Dismiss - Notice of Rule 12(b)(6) motion to dismiss and Rule12(b)(6) motion to dismiss; Memo of points and authorities iso motion to dismiss ) filed byOakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 3/15/2017)
March 14, 2017 Filing 47 Declaration of Kevin D. Siegel in Support of #46 MOTION to Compel DEFENDANT CITY OF OAKLAND'S MOTION TO COMPEL RETURN OR DESTRUCTION OF PRIVILEGED MATERIALS filed byCity of Oakland. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Related document(s) #46 ) (Siegel, Kevin) (Filed on 3/14/2017)
March 14, 2017 Filing 46 MOTION to Compel DEFENDANT CITY OF OAKLAND'S MOTION TO COMPEL RETURN OR DESTRUCTION OF PRIVILEGED MATERIALS filed by City of Oakland. Motion Hearing set for 4/20/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. Responses due by 3/28/2017. Replies due by 4/4/2017. (Siegel, Kevin) (Filed on 3/14/2017)
March 14, 2017 Filing 45 STIPULATION WITH PROPOSED ORDER re #30 MOTION to Dismiss and Memorandum in Support to Adjust the Schedule for Briefing on Proposed Intervenors' Motion filed by Oakland Bulk & Oversized Terminal, LLC. (Shaw, Meredith) (Filed on 3/14/2017)
March 9, 2017 Filing 43 REPLY (re #28 MOTION to Intervene and Request to File Rule 12(b)(6) Motion to Dismiss ) filed bySan Francisco Baykeeper, Sierra Club. (O'Brien, Colin) (Filed on 3/9/2017)
March 7, 2017 Filing 44 Minute Entry for proceedings held before Hon. Vince Chhabria: Initial Case Management Conference held on 3/7/2017. Defendant, City of Oakland to put together the legislative record by 4/11/2017. Case Management Statement due by 4/13/2017 and should include the table of contents of the legislative record from the defendant. Further Case Management Conference set for 4/20/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco. All briefing is to continue regarding the motion to intervene and the Court may rule on the motion without need for hearing and before the hearing date, but if not ruled on prior to the 4/20/2017 hearing date, all motions will be heard on that date. Defendant's 5 page motion re email due by 3/14/2017. Opposition to defendant's motion re email is due by 3/21/2017.Total Time in Court 41 minutes. Hearing not reported or recorded. Plaintiff Attorney Eliyahu Ness, Meregith Shaw, and Robert Feldman. Defendant Attorney Kevind Siegel and Gregory Aker. Proposed Intervenor Defendant Attorney Colin O'Brien, Heather Lewis, and Adrienne Bloch.This is a text only Minute Entry (knm, COURT STAFF) (Date Filed: 3/7/2017)
March 3, 2017 Opinion or Order Filing 42 Order by Hon. Vince Chhabria granting #37 Stipulation REGARDING ADJUSTMENTS TO SCHEDULE FOR PROPOSED INTERVENORS' MOTION TO INTERVENE AND REQUEST TO FILE 12(b)(6) MOTION TO DISMISS.(knm, COURT STAFF) (Filed on 3/3/2017)
March 3, 2017 Reset Deadlines as to #28 MOTION to Intervene and Request to File Rule 12(b)(6) Motion to Dismiss. Responses due by 3/6/2017. Replies due by 3/13/2017. (knm, COURT STAFF) (Filed on 3/3/2017)
March 2, 2017 Filing 41 OPPOSITION/RESPONSE (re #28 MOTION to Intervene and Request to File Rule 12(b)(6) Motion to Dismiss ) filed byOakland Bulk & Oversized Terminal, LLC. (Attachments: #1 Declaration of Eliyahu Ness, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D)(Feldman, Robert) (Filed on 3/2/2017)
March 2, 2017 Filing 40 Statement of Non-Opposition re #28 MOTION to Intervene and Request to File Rule 12(b)(6) Motion to Dismiss filed byCity of Oakland. (Related document(s) #28 ) (Siegel, Kevin) (Filed on 3/2/2017)
March 1, 2017 Filing 39 CLERK'S NOTICE RESETTING THE TIME FOR THE INITIAL CASE MANAGEMENT CONFERENCE. The Court will be in trial on 3/7/2017 and therefore is resetting the time for the initial case management conference in this case. Initial Case Management Conference set for 3/7/2017 03:30 PM in Courtroom 4, 17th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 3/1/2017)
March 1, 2017 Filing 38 Pre MED phone conference scheduled on March 10, 2017, at 11:00 AM PT. Parties should contact mediator's office as soon as possible if this time does not work for them. (af, COURT STAFF) (Filed on 3/1/2017) (This is a text-only entry generated by the court. There is no document associated with this entry.)
February 28, 2017 Filing 37 STIPULATION WITH PROPOSED ORDER REGARDING ADJUSTMENTS TO SCHEDULE FOR PROPOSED INTERVENORS' MOTION TO INTERVENE AND REQUEST TO FILE 12(b)(6) MOTION TO DISMISS filed by Oakland Bulk & Oversized Terminal, LLC. (Shaw, Meredith) (Filed on 2/28/2017)
February 28, 2017 Filing 36 JOINT CASE MANAGEMENT STATEMENT & [PROPOSED] ORDER filed by City of Oakland. (Siegel, Kevin) (Filed on 2/28/2017)
February 24, 2017 Filing 35 ADR Clerk's Notice Appointing Hon. Steven A. Brick (Ret.) as Mediator. (af, COURT STAFF) (Filed on 2/24/2017)
February 22, 2017 Opinion or Order Filing 34 Order by Hon. Vince Chhabria granting #33 Stipulation selecting Mediation.(knm, COURT STAFF) (Filed on 2/22/2017)
February 16, 2017 Filing 33 STIPULATION and Proposed Order selecting Mediation by Oakland Bulk & Oversized Terminal, LLC and Defendant City of Oakland filed by Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 2/16/2017)
February 16, 2017 Filing 32 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Plaintiff OBOT and Counsel (Feldman, Robert) (Filed on 2/16/2017)
February 16, 2017 Filing 31 Request for Judicial Notice re #30 MOTION to Dismiss and Memorandum in Support filed bySan Francisco Baykeeper, Sierra Club. (Attachments: #1 Declaration of Adrienne Bloch)(Related document(s) #30 ) (Bloch, Adrienne) (Filed on 2/16/2017)
February 16, 2017 Filing 30 MOTION to Dismiss and Memorandum in Support filed by San Francisco Baykeeper, Sierra Club. Motion Hearing set for 4/20/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. Responses due by 3/2/2017. Replies due by 3/9/2017. (Attachments: #1 Proposed Order)(Lewis, Heather) (Filed on 2/16/2017)
February 16, 2017 Filing 29 Certificate of Interested Entities by San Francisco Baykeeper, Sierra Club (O'Brien, Colin) (Filed on 2/16/2017)
February 16, 2017 Filing 28 MOTION to Intervene and Request to File Rule 12(b)(6) Motion to Dismiss filed by Sierra Club, San Francisco Baykeeper. Motion Hearing set for 4/20/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. Responses due by 3/2/2017. Replies due by 3/9/2017. (Attachments: #1 Declaration of Sejal Choksi-Chugh, #2 Declaration of Raymond Durkee, #3 Declaration of Brittany King, #4 Declaration of Kent Lewandowski, #5 Declaration of Jessica Yarnall Loarie, #6 Proposed Answer, #7 Proposed Order)(O'Brien, Colin) (Filed on 2/16/2017)
February 16, 2017 Filing 27 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options ADR Certification by Parties and Counsel (Siegel, Kevin) (Filed on 2/16/2017)
February 8, 2017 Opinion or Order Filing 26 Order by Hon. Vince Chhabria granting #25 Stipulation Extending Time for Briefing on City's Rule 12(b)(6) Motion to Dismiss.(knm, COURT STAFF) (Filed on 2/8/2017)
February 8, 2017 Reset Deadlines as to #19 MOTION to Dismiss - Notice of Rule 12(b)(6) motion to dismiss and Rule12(b)(6) motion to dismiss; Memo of points and authorities iso motion to dismiss. Responses due by 3/15/2017. Replies due by 4/5/2017. (knm, COURT STAFF) (Filed on 2/8/2017)
February 2, 2017 Filing 25 STIPULATION WITH PROPOSED ORDER re #19 MOTION to Dismiss - Notice of Rule 12(b)(6) motion to dismiss and Rule12(b)(6) motion to dismiss; Memo of points and authorities iso motion to dismiss filed by City of Oakland. (Siegel, Kevin) (Filed on 2/2/2017)
February 1, 2017 Filing 24 NOTICE of Appearance by Eliyahu Ness (Ness, Eliyahu) (Filed on 2/1/2017)
February 1, 2017 Filing 23 NOTICE of Appearance by David Edward Myre, III (Myre, David) (Filed on 2/1/2017)
February 1, 2017 Filing 22 NOTICE of Appearance by Meredith McChesney Shaw (Shaw, Meredith) (Filed on 2/1/2017)
February 1, 2017 Filing 21 NOTICE of Appearance by Robert P. Feldman (Feldman, Robert) (Filed on 2/1/2017)
January 30, 2017 Filing 20 Request for Judicial Notice re #19 MOTION to Dismiss - Notice of Rule 12(b)(6) motion to dismiss and Rule12(b)(6) motion to dismiss; Memo of points and authorities iso motion to dismiss filed byCity of Oakland. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Related document(s) #19 ) (Siegel, Kevin) (Filed on 1/30/2017)
January 30, 2017 Filing 19 MOTION to Dismiss - Notice of Rule 12(b)(6) motion to dismiss and Rule12(b)(6) motion to dismiss; Memo of points and authorities iso motion to dismiss filed by City of Oakland. Motion Hearing set for 4/20/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. Responses due by 2/13/2017. Replies due by 2/21/2017. (Siegel, Kevin) (Filed on 1/30/2017)
January 25, 2017 Filing 18 NOTICE of Appearance by Christopher Michael Long (Long, Christopher) (Filed on 1/25/2017)
January 25, 2017 Filing 17 NOTICE of Appearance by Gregory Aker (Aker, Gregory) (Filed on 1/25/2017)
January 25, 2017 Filing 16 NOTICE of Appearance by Kevin Drake Siegel (Siegel, Kevin) (Filed on 1/25/2017)
December 23, 2016 Filing 15 CLERK'S NOTICE RE REASSIGNED CASE: You are notified that the Court has scheduled an Initial Case Management Conference before Judge Vince Chhabria upon reassignment. For a copy of Judge Chhabria's Standing Order and other information, please refer to the Court's website at www.cand.uscourts.gov. Case Management Statement due by 2/28/2017. Initial Case Management Conference set for 3/7/2017 01:30 PM in Courtroom 4, 17th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 12/23/2016)
December 20, 2016 Filing 14 STIPULATION EXTENDING TIME FOR DEFENDANT CITY OF OAKLAND TO FILE RESPONSIVE PLEADING filed by City of Oakland. (Bowen, Colin) (Filed on 12/20/2016)
December 20, 2016 Opinion or Order Filing 13 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. Vince Chhabria for all further proceedings. Magistrate Judge Maria-Elena James no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Signed by Executive Committee on 12/20/16. (Attachments: #1 Notice of Eligibility for Video Recording)(as, COURT STAFF) (Filed on 12/20/2016)
December 15, 2016 Filing 12 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (rmm2S, COURT STAFF) (Filed on 12/15/2016)
December 14, 2016 Filing 11 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Oakland Bulk & Oversized Terminal, LLC.. (Feldman, Robert) (Filed on 12/14/2016)
December 12, 2016 Filing 10 CERTIFICATE OF SERVICE by Oakland Bulk & Oversized Terminal, LLC (Feldman, Robert) (Filed on 12/12/2016)
December 8, 2016 Filing 9 Certificate of Interested Entities by Oakland Bulk & Oversized Terminal, LLC identifying Corporate Parent California Capital & Investment Group, Inc.., Other Affiliate Oakland Global Rail Enterprise, LLC, Other Affiliate CCIG Oakland Global, LLC for Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 12/8/2016)
December 8, 2016 Filing 8 Summons Issued as to City of Oakland. (hdjS, COURT STAFF) (Filed on 12/8/2016)
December 8, 2016 Electronic filing error. This filing will not be processed by the clerks office.Please re-file in its entirety and include all parties listed Re: #5 Certificate of Interested Entities filed by Oakland Bulk & Oversized Terminal, LLC (hdjS, COURT STAFF) (Filed on 12/8/2016)
December 7, 2016 Filing 7 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 3/2/2017. Case Management Conference set for 3/9/2017 10:00 AM. (hdjS, COURT STAFF) (Filed on 12/7/2016)
December 7, 2016 Filing 6 COMPLAINT CORRECTION OF DOCKET #1 Oakland Bulk & Oversized Terminal, LLC against City of Oakland. Filed byOakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 12/7/2016)
December 7, 2016 Filing 5 Certificate of Interested Entities by Oakland Bulk & Oversized Terminal, LLC identifying Corporate Parent California Capital & Investment Group, Inc.. for Oakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 12/7/2016)
December 7, 2016 Filing 4 Case assigned to Magistrate Judge Maria-Elena James. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 12/21/2016. (bwS, COURT STAFF) (Filed on 12/7/2016)
December 7, 2016 Filing 3 Proposed Summons. (Feldman, Robert) (Filed on 12/7/2016)
December 7, 2016 Filing 2 Civil Cover Sheet by Oakland Bulk & Oversized Terminal, LLC . (Feldman, Robert) (Filed on 12/7/2016)
December 7, 2016 Filing 1 COMPLAINT Oakland Bulk & Oversized Terminal, LLC against City of Oakland ( Filing fee $ 400, receipt number 0971-10989155.). Filed byOakland Bulk & Oversized Terminal, LLC. (Feldman, Robert) (Filed on 12/7/2016)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Northern District Court's Electronic Court Filings (ECF) System

Search for this case: Oakland Bulk & Oversized Terminal, LLC v. City of Oakland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: City of Oakland
Represented By: Christopher Michael Long
Represented By: Kevin Drake Siegel
Represented By: Gregory Aker
Represented By: Colin Troy Bowen
Represented By: Timothy Alan Colvig,
Represented By: Gail Elizabeth Kavanagh
Represented By: Helen Kang
Represented By: Collin Spencer McCarthy
Represented By: Deborah Ann Sivas
Represented By: Timothy Alan Colvig
Represented By: Amy Eileen Hoyt
Represented By: James M. Finberg
Represented By: Stacey M. Leyton
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Oakland Bulk & Oversized Terminal, LLC
Represented By: David Edward Myre, III
Represented By: Robert P. Feldman
Represented By: Eliyahu Ness
Represented By: Meredith McChesney Shaw
Represented By: John Steven Gordon
Represented By: John M. Neukom
Represented By: Stephen A. Swedlow
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor defendant: Sierra Club
Represented By: Heather Mudford Lewis
Represented By: Adrienne L. Bloch
Represented By: Colin Casey O'Brien
Represented By: Jessica Lynn Yarnall Loarie
Represented By: Daniel Patrick Selmi
Represented By: Joanne Marie Spalding
Represented By: Marie Elizabeth Logan
Represented By: James M. Finberg
Represented By: Andrew Edward Kushner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor defendant: San Francisco Baykeeper
Represented By: Heather Mudford Lewis
Represented By: Adrienne L. Bloch
Represented By: Colin Casey O'Brien
Represented By: Jessica Lynn Yarnall Loarie
Represented By: Marie Elizabeth Logan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Terminal Logistics Solutions, LLC
Represented By: Andrew A. Bassak
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: State of California
Represented By: Rose B. Fua
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: Communities for a Better Environment
Represented By: Jonathan Carter Evans
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: West Oakland Environmental Indicators Project
Represented By: Jonathan Carter Evans
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: Center for Biological Diversity
Represented By: Jonathan Carter Evans
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: Asian Pacific Environmental Network
Represented By: Jonathan Carter Evans
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: No Coal in Oakland
Represented By: Jonathan Carter Evans
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?