The People of the State of California v. BP P.L.C. et al
| The People of the State of California |
| BP P.L.C., Chevron Corporation, ConocoPhillips Company, Exxon Mobil Corporation and Royal Dutch Shell PLC |
| 3:2017cv06011 |
| October 20, 2017 |
| US District Court for the Northern District of California |
| San Francisco Office |
| Alameda |
| William Alsup |
| Torts to Land |
| 28 U.S.C. § 1331 |
| Defendant |
Docket Report
This docket was last retrieved on October 24, 2022. A more recent docket listing may be available from PACER.
| Document Text |
|---|
Filing 295
Order by Judge William Alsup denying 293 Motion to Relate Case. (whalc1, COURT STAFF) (Filed on 12/18/2018)
|
Filing 294
OPPOSITION/RESPONSE (re 293 MOTION to Relate Case ) filed by Pacific Coast Federation of Fishermens Associations, Inc.. (Attachments: # 1 Proposed Order)(Sher, Victor) (Filed on 12/14/2018) Modified on 12/17/2018 (amgS, COURT STAFF).
|
Filing 293
MOTION to Relate Case filed by Chevron Corporation. (Attachments: # 1 Declaration of Anne Champion, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Proposed Order)(Boutrous, Theodore) (Filed on 12/13/2018)
|
Filing 292
ORDER of USCA granting change of appellee name as to (289 in 3:17-cv-06011-WHA) Notice of Appeal, filed by The People of the State of California, (241 in 3:17-cv-06012-WHA) Notice of Appeal, filed by The People of the State of California (sxbS, COURT STAFF) (Filed on 10/30/2018)
|
Filing 291
Transcript Designation Form (Bernstein, Erin) (Filed on 9/28/2018)
|
Filing 290
USCA Case Number 18-16663 USCA 9th Circuit for (289 in 3:17-cv-06011-WHA) Notice of Appeal, filed by The People of the State of California, (241 in 3:17-cv-06012-WHA) Notice of Appeal, filed by The People of the State of California. (sxbS, COURT STAFF) (Filed on 9/6/2018)
|
Filing 289
NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by The People of the State of California. Appeal of Order on Motion to Dismiss/Lack of Jurisdiction,,, 287 , Order on Motion to Dismiss 283 , Judgment 288 , Order on Motion to Remand 134 (Appeal fee of $505 receipt number 0971-12622969 paid.) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Berman, Steve) (Filed on 8/24/2018)
|
Filing 288
JUDGMENT. Signed by Judge Alsup on 7/27/2018. (whalc1, COURT STAFF) (Filed on 7/27/2018)
|
Filing 287
ORDER GRANTING 219 220 221 222 MOTIONS TO DISMISS FOR LACK OF PERSONAL JURISDICTION by Judge Alsup. (whalc1, COURT STAFF) (Filed on 7/27/2018)
|
Filing 286
TRANSCRIPT ORDER for proceedings held on 03/21/2018 before Judge William Alsup by State of California, for Court Reporter Katherine Wyatt. (Leslie, Heather) (Filed on 7/26/2018)
|
Filing 285
RESPONSE to Court's Request for Joint Statement by Chevron Corporation. (Boutrous, Theodore) (Filed on 7/2/2018)
|
Filing 284
REQUEST FOR JOINT STATEMENT RE PENDING FRCP 12(b)(2) MOTIONS. Signed by Judge Alsup on 6/25/2018. (whalc1, COURT STAFF) (Filed on 6/25/2018)
|
Filing 283
ORDER GRANTING 225 MOTION TO DISMISS AMENDED COMPLAINTS by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 6/25/2018)
|
Filing 282
ORDER GRANTING 277 STIPULATED REQUEST RE BP P.L.C.'S MOTION TO DISMISS AND JURISDICTIONAL DISCOVERY by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 6/25/2018)
|
Filing 281
WAIVER OF SERVICE Returned Executed filed by The People of the State of California. [Royal Dutch Shell plc] (Berman, Steve) (Filed on 6/25/2018)
|
Filing 280
DISREGARD. ERRONEOUSLY FILED. WAIVER OF SERVICE Returned Executed filed by The People of the State of California. Service waived by Royal Dutch Shell PLC waiver sent on 6/11/2018, answer due 9/10/2018. (Berman, Steve) (Filed on 6/23/2018) Modified on 6/25/2018 (sxbS, COURT STAFF).
|
Filing 279
AMENDED DOCUMENT by BP P.L.C.. Amendment to 219 MOTION to Dismiss for Lack of Jurisdiction , 277 STIPULATION WITH PROPOSED ORDER Regarding BP P.L.C.'s Motion to Dismiss and Jurisdictional Discovery, 244 Reply to Opposition/Response . (Hughes, Jonathan) (Filed on 6/20/2018)
|
Filing 278
AMENDED DOCUMENT by BP P.L.C.. Amendment to 219 MOTION to Dismiss for Lack of Jurisdiction , 277 STIPULATION WITH PROPOSED ORDER Regarding BP P.L.C.'s Motion to Dismiss and Jurisdictional Discovery, 244 Reply to Opposition/Response . (Hughes, Jonathan) (Filed on 6/20/2018)
|
Filing 277
STIPULATION WITH PROPOSED ORDER Regarding BP P.L.C.'s Motion to Dismiss and Jurisdictional Discovery filed by BP P.L.C.. (Hughes, Jonathan) (Filed on 6/20/2018)
|
Filing 276
TRANSCRIPT ORDER for proceedings held on 05/24/2018 before Judge William Alsup by State of California, for Court Reporter Pam Batalo. (Leslie, Heather) (Filed on 6/7/2018)
|
Filing 275
TRANSCRIPT ORDER for proceedings held on 5/24/2018 before Judge William Alsup for Court Reporter Pam Batalo. (rjdS, COURT STAFF) (Filed on 6/7/2018)
|
Filing 274
ORDER GRANTING 272 STIPULATED REQUEST RE CONOCOPHILLIPS'S MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION AND JURISDICTIONAL DISCOVERY by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 6/6/2018)
|
Filing 273
ORDER GRANTING 271 STIPULATED REQUEST RE ROYAL DUTCH SHELL PLC'S MOTION TO DISMISS AND JURISDICTIONAL DISCOVERY by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 6/6/2018)
|
Filing 272
STIPULATION WITH PROPOSED ORDER Regarding ConocoPhillips's Motion To Dismiss For Lack Of Personal Jurisdiction And Jurisdictional Discovery filed by ConocoPhillips. (Morris, George) (Filed on 6/5/2018)
|
Filing 271
STIPULATION WITH PROPOSED ORDER Regarding Royal Dutch Shell PLC's Motion to Dismiss and Jurisdictional Discovery filed by Royal Dutch Shell PLC. (Frederick, David) (Filed on 6/5/2018)
|
Filing 270
Supplemental Brief re 259 Order Defendants' Supplemental Brief in Response to the Court's Order filed byChevron Corporation. (Related document(s) 259 ) (Boutrous, Theodore) (Filed on 5/31/2018)
|
Filing 269
Supplemental Brief re 259 Order Plaintiffs' Supplemental Brief in Opposition to Defendants' Motion to Dismiss filed byThe People of the State of California. (Related document(s) 259 ) (Berman, Steve) (Filed on 5/31/2018)
|
Filing 268
Refund status re 261 Application for Refund, Approved. (pals, COURT STAFF) (Filed on 5/31/2018)
|
Filing 267
Statement re 263 Order re Effect of Waiver of Service of Process by Royal Dutch Shell PLC. (Roth, Jerome) (Filed on 5/30/2018)
|
Filing 266
RESPONSE to re 263 Order Plaintiffs' Response to Order Re Service of Process by The People of the State of California. (Berman, Steve) (Filed on 5/30/2018)
|
Filing 265
Transcript of Proceedings held on 05/24/18, before Judge Alsup. Court Reporter Pamela A. Batalo, telephone number pamela_batalo@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 (257 in 3:17-cv-06011-WHA) Transcript Order ) Redaction Request due 6/20/2018. Redacted Transcript Deadline set for 7/2/2018. Release of Transcript Restriction set for 8/28/2018. (Batalo, Pam) (Filed on 5/30/2018)
|
Filing 264
TRANSCRIPT ORDER for proceedings held on 5/24/2018 before Judge William Alsup for Court Reporter Pam Batalo. (rjdS, COURT STAFF) (Filed on 5/29/2018)
|
Filing 263
ORDER RE SERVICE OF PROCESS. Signed by Judge Alsup on 5/29/2018. (whalc1, COURT STAFF) (Filed on 5/29/2018)
|
Filing 262
Statement re 259 Order re Willingness to Accept Waiver of Service of Summons Under Rule 4(d) by Royal Dutch Shell PLC. (Roth, Jerome) (Filed on 5/28/2018)
|
Filing 261
Application for Refund, Receipt Number 269TQD1E. (rjdS, COURT STAFF) (Filed on 5/25/2018)
|
Filing 260
AUDIO RECORDINGS ORDER (re: 256 Motion Hearing,,,,,,,, ), by Chevron Corporation. Court will send to Robin McBain at rmcbain@gibsondunn.com a link to the files requested in this order. ( Filing fee $ 31, receipt number 269TQD1E). (Boutrous, Theodore) (Filed on 5/25/2018)
|
Filing 259
ORDER FOLLOWING HEARING ON MOTIONS TO DISMISS. Signed by Judge Alsup on 5/25/2018. (whalc1, COURT STAFF) (Filed on 5/25/2018)
|
Filing 258
TRANSCRIPT ORDER for proceedings held on 05/24/2018 before Judge William Alsup by The People of the State of California, for Court Reporter Pam Batalo. (Berman, Steve) (Filed on 5/24/2018)
|
Filing 257
TRANSCRIPT ORDER for proceedings held on 05/24/2018 before Judge William Alsup by Chevron Corporation, for Court Reporter Pam Batalo. (Boutrous, Theodore) (Filed on 5/24/2018)
|
Filing 256
Minute Entry for proceedings held before Judge William Alsup: Motion Hearing held on 5/24/2018 re: 3:17-cv-06011-WHA: 219 MOTION to Dismiss for Lack of Jurisdiction; 220 MOTION to Dismiss FIRST AMENDED COMPLAINT FOR LACK OF PERSONAL JURISDICTION OF DEFENDANT CONOCOPHILLIPS; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF filed by ConocoPhillips; 221 MOTION to Dismiss for Lack of Jurisdiction; 222 MOTION to Dismiss FOR LACK OF PERSONAL JURISDICTION, INSUFFICIENT SERVICE OF PROCESS, AND FAILURE TO STATE A CLAIM filed by Royal Dutch Shell PLC; 225 MOTION to Dismiss Defendants' Motion to Dismiss First Amended Complaints; Memorandum of Points and Authorities filed by Chevron Corporation; 3:17-cv-06012-WHA: 184 MOTION to Dismiss for Lack of Jurisdiction filed by BP P.L.C.; 187 MOTION to Dismiss for Lack of Jurisdiction filed by Exxon Mobil Corporation; 188 MOTION to Dismiss Defendants' Motion to Dismiss First Amended Complaints; Memorandum of Points and Authorities filed by Chevron Corporation; 185 MOTION to Dismiss FIRST AMENDED COMPLAINT FOR LACK OF PERSONAL JURISDICTION OF DEFENDANT CONOCOPHILLIPS; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF filed by ConocoPhillips; 186 MOTION to Dismiss FOR LACK OF PERSONAL JURISDICTION, INSUFFICIENT SERVICE OF PROCESS, AND FAILURE TO STATE A CLAIM filed by Royal Dutch Shell PLC. Motions taken under submission. Written order to issue. Total Time in Court: 2 Hrs. 27 Min. Court Reporter: Pamela Batalo. Plaintiffs Attorneys: Steve Berman, Ben Krass, Robb Kapla, Malia McPherson, Maria Bee, Matthew Goldberg. Defendants Attorneys: Theodore Boutrous, Jonathan Hughes, Theodore Wells, Jaren Janghorani, Elizabeth Kim, David Frederick, Tracie Renfroe, Herbert Stern, Joel Silverstein, Joshua Lipshutz, Andrea Newman, Anne Champion, Carol Wood, Jerome Roth, Dawn Sestito; Eric Grant, Justin Smith. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Date Filed: 5/24/2018)
|
Filing 255
NOTICE by Chevron Corporation Chevron Corporation's Notice of Pendency of Other Action or Proeceeding (Attachments: # 1 Exhibit A)(Boutrous, Theodore) (Filed on 5/23/2018)
|
Filing 254
NOTICE by Royal Dutch Shell PLC , Pursuant to this Court's Civil Standing Order, of Oral Argument by Junior Attorney on May 24, 2018 (Roth, Jerome) (Filed on 5/22/2018)
|
Filing 253
RESPONSE to re 252 Order on Motion for Leave to File, 245 Brief Plaintiffs' Response to United States' Amicus Brief by The People of the State of California. (Berman, Steve) (Filed on 5/21/2018)
|
Filing 252
ORDER GRANTING PLAINTIFFS' MOTION FOR LEAVE TO RESPOND TO UNITED STATES' AMICUS BRIEF by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 5/21/2018)
|
Filing 251
MOTION for Leave to File Plaintiffs' Motion for Leave to Respond to the United States' Amicus Brief; Memorandum of Points and Authorities filed by The People of the State of California. (Attachments: # 1 Proposed Order, # 2 Exhibit A - Plaintiffs' Response to United States' Amicus Brief)(Berman, Steve) (Filed on 5/18/2018)
|
Filing 250
NOTICE by United States Department of Justice re May 24 Hearing (Grant, Eric) (Filed on 5/17/2018)
|
Filing 249
REPLY (re 222 MOTION to Dismiss FOR LACK OF PERSONAL JURISDICTION, INSUFFICIENT SERVICE OF PROCESS, AND FAILURE TO STATE A CLAIM ) CORRECTION OF DOCKET # 242 filed byRoyal Dutch Shell PLC. (Crimmins, Brendan) (Filed on 5/16/2018)
|
Filing 248
REPLY (re 220 MOTION to Dismiss FIRST AMENDED COMPLAINT FOR LACK OF PERSONAL JURISDICTION OF DEFENDANT CONOCOPHILLIPS; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF ) CORRECTION OF DOCKET # 242 filed byRoyal Dutch Shell PLC. (Frederick, David) (Filed on 5/16/2018)
|
Filing 247
CLERK'S NOTICE REGARDING HEARINGS ON MAY 24, 2018: The hearings scheduled for May 24 will proceed as scheduled at 8:00 a.m. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 5/16/2018)
|
Filing 246
Clerk's Notice CONSENTING TO Video Recording re: (237 in 3:17-cv-06011-WHA, 198 in 3:17-cv-06012-WHA) Clerk's Notice of Video Recording Request. (afmS, COURT STAFF) (Filed on 5/15/2018)
|
Filing 245
Brief of the United States as Amicus Curiae In Support of Dismissal filed byUnited States Department of Justice. (Ennis, Christine) (Filed on 5/10/2018)
|
Filing 244
REPLY (re 219 MOTION to Dismiss for Lack of Jurisdiction ) filed byBP P.L.C.. (Hughes, Jonathan) (Filed on 5/10/2018)
|
Filing 243
REPLY (re 225 MOTION to Dismiss Defendants' Motion to Dismiss First Amended Complaints; Memorandum of Points and Authorities ) filed byChevron Corporation. (Boutrous, Theodore) (Filed on 5/10/2018)
|
Filing 242
REPLY (re 222 MOTION to Dismiss FOR LACK OF PERSONAL JURISDICTION, INSUFFICIENT SERVICE OF PROCESS, AND FAILURE TO STATE A CLAIM ) filed byRoyal Dutch Shell PLC. (Crimmins, Brendan) (Filed on 5/10/2018)
|
Filing 241
REPLY (re 220 MOTION to Dismiss FIRST AMENDED COMPLAINT FOR LACK OF PERSONAL JURISDICTION OF DEFENDANT CONOCOPHILLIPS; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF ) Reply On Motion to Dismiss For Lack of Personal Jurisdiction filed byConocoPhillips. (Morris, George) (Filed on 5/10/2018)
|
Filing 240
REPLY (re 221 MOTION to Dismiss for Lack of Jurisdiction ) filed byExxon Mobil Corporation. (Attachments: # 1 Reply Declaration of Dawn Sestito)(Sestito, Dawn) (Filed on 5/10/2018)
|
Filing 239
CLERK'S NOTICE REGARDING HEARINGS ON MAY 24, 2018: This notice is to advise the parties that the Court may be in trial on May 24, 2018 at 8:00 a.m. Should the trial proceed as scheduled, the Court will reschedule all 8:00 a.m. hearings to 2:00 p.m. The parties should be prepared to proceed at either time on May 24. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 5/9/2018)
|
Filing 238
ORDER GRANTING 236 STATES' MOTION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF PLAINTIFFS' OPPOSITION TO MOTION TO DISMISS by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 5/8/2018)
|
Filing 237
Clerk's Notice of Video Recording Request. Video Camera hearing set for 5/24/2018 08:00 AM. Objections to Video Recording due 5/14/2018. (afmS, COURT STAFF) (Filed on 5/7/2018)
|
Filing 236
MOTION to File Amicus Curiae Brief in Support of Plaintiffs filed by State of California. Motion Hearing set for 5/24/2018 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 5/10/2018. Replies due by 5/17/2018. (Attachments: # 1 Exhibit Exhibit A - Amicus Brief, # 2 Proposed Order)(Zonana, David) (Filed on 5/3/2018)
|
Filing 235
OPPOSITION/RESPONSE (re 225 MOTION to Dismiss Defendants' Motion to Dismiss First Amended Complaints; Memorandum of Points and Authorities ) filed byThe People of the State of California. (Berman, Steve) (Filed on 5/3/2018)
|
Filing 234
OPPOSITION/RESPONSE (re 222 MOTION to Dismiss FOR LACK OF PERSONAL JURISDICTION, INSUFFICIENT SERVICE OF PROCESS, AND FAILURE TO STATE A CLAIM ) filed byThe People of the State of California. (Attachments: # 1 Declaration of Steve W. Berman, # 2 Exhibit 1, # 3 Exhibit 2-10)(Berman, Steve) (Filed on 5/3/2018)
|
Filing 233
OPPOSITION/RESPONSE (re 221 MOTION to Dismiss for Lack of Jurisdiction ) filed byThe People of the State of California. (Attachments: # 1 Declaration of Steve W. Berman, # 2 Exhibit 1-8)(Berman, Steve) (Filed on 5/3/2018)
|
Filing 232
OPPOSITION/RESPONSE (re 220 MOTION to Dismiss FIRST AMENDED COMPLAINT FOR LACK OF PERSONAL JURISDICTION OF DEFENDANT CONOCOPHILLIPS; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF ) filed byThe People of the State of California. (Attachments: # 1 Declaration of Steve W. Berman, # 2 Exhibit 1-10)(Berman, Steve) (Filed on 5/3/2018)
|
Filing 231
OPPOSITION/RESPONSE (re 219 MOTION to Dismiss for Lack of Jurisdiction ) filed byThe People of the State of California. (Attachments: # 1 Declaration of Steve W. Berman, # 2 Exhibit 1-2)(Berman, Steve) (Filed on 5/3/2018)
|
Filing 230
ORDER GRANTING 229 PRO HAC VICE APPLICATION OF ATTORNEY AVI GARBOW by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 5/1/2018)
|
Filing 229
MOTION for leave to appear in Pro Hac Vice Regarding Avi Garbow (Corrected) ( Filing fee $ 310, receipt number 0971-12202381.) Filing fee previously paid on 3/20/2018 filed by Chevron Corporation. (Attachments: # 1 Supplement Certificate of Good Standing)(Garbow, Avi) (Filed on 5/1/2018)
|
Filing 228
ERRATA re 189 Transcript,,, Notice of Errata re Tutorial Transcript by Chevron Corporation. (Boutrous, Theodore) (Filed on 5/1/2018)
|
Filing 227
ORDER GRANTING 224 MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 4/30/2018)
|
Filing 226
SECOND NOTICE RE BRIEFING ON MOTION TO DISMISS. Signed by Judge Alsup on 4/24/2018. (whalc1, COURT STAFF) (Filed on 4/24/2018)
|
Filing 225
MOTION to Dismiss Defendants' Motion to Dismiss First Amended Complaints; Memorandum of Points and Authorities filed by Chevron Corporation. Motion Hearing set for 5/24/2018 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 5/3/2018. Replies due by 5/10/2018. (Attachments: # 1 Proposed Order)(Boutrous, Theodore) (Filed on 4/19/2018)
|
Filing 224
MOTION for Leave to File filed by State of Indiana. (Attachments: # 1 Exhibit Amicus Brief, # 2 Proposed Order)(Fisher, Thomas) (Filed on 4/19/2018)
|
Filing 223
NOTICE of Appearance by Thomas Molnar Fisher, Fishe (Fisher, Thomas) (Filed on 4/19/2018)
|
Filing 222
MOTION to Dismiss FOR LACK OF PERSONAL JURISDICTION, INSUFFICIENT SERVICE OF PROCESS, AND FAILURE TO STATE A CLAIM filed by Royal Dutch Shell PLC. Motion Hearing set for 5/24/2018 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 5/3/2018. Replies due by 5/10/2018. (Attachments: # 1 Proposed Order, # 2 Declaration of Linda Szymanski, # 3 Declaration of Rachel Marshall, # 4 Exhibit A, # 5 Exhibit B)(Crimmins, Brendan) (Filed on 4/19/2018)
|
Filing 221
MOTION to Dismiss for Lack of Jurisdiction filed by Exxon Mobil Corporation. Motion Hearing set for 5/24/2018 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 5/3/2018. Replies due by 5/10/2018. (Attachments: # 1 Declaration of Dawn Sestito in Support, # 2 Proposed Order)(Sestito, Dawn) (Filed on 4/19/2018)
|
Filing 220
MOTION to Dismiss FIRST AMENDED COMPLAINT FOR LACK OF PERSONAL JURISDICTION OF DEFENDANT CONOCOPHILLIPS; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF filed by ConocoPhillips. Motion Hearing set for 5/24/2018 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 5/3/2018. Replies due by 5/10/2018. (Attachments: # 1 Declaration, # 2 Proposed Order)(Morris, George) (Filed on 4/19/2018)
|
Filing 219
MOTION to Dismiss for Lack of Jurisdiction filed by BP P.L.C.. Motion Hearing set for 5/24/2018 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 5/3/2018. Replies due by 5/10/2018. (Attachments: # 1 Declaration of William Jeffries, # 2 Declaration of Donna Sanker, # 3 Declaration of John Lombardo, # 4 Proposed Order)(Hughes, Jonathan) (Filed on 4/19/2018)
|
Filing 218
ORDER GRANTING 214 UNITED STATES' MOTION FOR EXTENSION OF TIME TO CONSIDER WHETHER TO PARTICIPATE AS AMICUS CURIAE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 4/18/2018)
|
Filing 217
Certificate of Interested Entities by ConocoPhillips OR PERSONS OF DEFENDANT CONOCOPHILLIPS (Miller-Stratton, Nicholas) (Filed on 4/18/2018)
|
Filing 216
Statement CORPORATE DISCLOSURE STATEMENT OF DEFENDANT CONOCOPHILLIPS by ConocoPhillips. (Miller-Stratton, Nicholas) (Filed on 4/18/2018)
|
Filing 215
NOTICE of Appearance by Nicholas Allen Miller-Stratton CAROL M. WOOD, TRACIE J. RENFROE, GEORGE R. MORRIS, MEGAN R. NISHIKAWA, and JUSTIN A. TORRES for Defendant CONOCOPHILLIPS (Miller-Stratton, Nicholas) (Filed on 4/18/2018)
|
Filing 214
MOTION for Extension of Time to File Any Amicus Brief filed by United States Department of Justice. (Attachments: # 1 Declaration)(Ennis, Christine) (Filed on 4/18/2018)
|
Filing 213
ORDER GRANTING 211 PRO HAC VICE APPLICATION OF ATTORNEY MATTHEW ELLIOTT by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 4/17/2018)
|
Filing 212
ORDER GRANTING 210 PRO HAC VICE APPLICATION OF ATTORNEY THOMAS FISHER by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 4/17/2018)
|
Filing 211
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 26946F2B.) Filing fee previously paid on 4/172018 filed by State of Indiana. (Elliott, Matthew) (Filed on 4/17/2018)
|
Filing 210
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12278660.) filed by State of Indiana. (Fisher, Thomas) (Filed on 4/17/2018)
|
Filing 209
NOTICE RE TIMELINE FOR AMICUS BRIEFS. Signed by Judge Alsup on 4/17/2018. (whalc1, COURT STAFF) (Filed on 4/17/2018)
|
Filing 208
SUMMONS Returned Executed by The People of the State of California. ConocoPhillips served on 4/5/2018, answer due 4/26/2018. (Berman, Steve) (Filed on 4/6/2018)
|
Filing 207
ORDER SETTING BRIEFING SCHEDULE FOR MOTIONS TO DISMISS AMENDED COMPLAINT. Signed by Judge Alsup on 4/4/2018. (whalc1, COURT STAFF) (Filed on 4/4/2018)
|
Filing 206
RESPONSE to re 178 Order by Exxon Mobil Corporation. (Sestito, Dawn) (Filed on 4/4/2018)
|
Filing 205
Statement re 178 Order Responding to Court Order at docket #178 by BP P.L.C.. (Hughes, Jonathan) (Filed on 4/4/2018)
|
Filing 204
Summons Issued as to ConocoPhillips. (sxbS, COURT STAFF) (Filed on 4/4/2018)
|
Filing 203
Statement re 178 Order Responding to Court Order at docket #178 by Royal Dutch Shell PLC. (Roth, Jerome) (Filed on 4/4/2018)
|
Filing 202
RESPONSE to re 197 Order Plaintiffs' Response to Notice Re Amended Complaints by The People of the State of California. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Berman, Steve) (Filed on 4/4/2018)
|
Filing 201
RESPONSE to COURT'S NOTICE TO DEFENDANTS RE MARCH 21, 2018 TUTORIAL by ConocoPhillips Company. (Miller-Stratton, Nicholas) (Filed on 4/4/2018)
|
Filing 200
Proposed Summons. (Berman, Steve) (Filed on 4/3/2018)
|
Filing 199
AMENDED COMPLAINT First Amended Complaint for Public Nuisance against All Defendants. Filed byThe People of the State of California. (Berman, Steve) (Filed on 4/3/2018)
|
Filing 198
CLERK'S NOTICE: Due to an unforeseen equipment failure, the video recorded of the March 21 Climate Change Tutorial as part of the Cameras in the Courtroom Pilot Project did not result in usable footage. Accordingly, no video recording will be published. Transcripts of the proceeding are available from the assigned court reporter, Kathy Wyatt. For information on how to order a transcript, please click the hyperlink: https://cand.uscourts.gov/transcripts (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 4/3/2018)
|
Filing 197
NOTICE RE AMENDED COMPLAINTS. Signed by Judge Alsup on 4/3/2018. (whalc1, COURT STAFF) (Filed on 4/3/2018)
|
Filing 196
NOTICE of Change In Counsel by Steve W. Berman (Berman, Steve) (Filed on 4/3/2018)
|
Filing 195
NOTICE by The People of the State of California Notice of Intent to Amend Complaint (Berman, Steve) (Filed on 3/30/2018)
|
Filing 194
RESPONSE to re 182 Order Plaintiff's Response to Court's Request for Comment Regarding Service of Process on Royal Dutch Shell PLC by The People of the State of California. (Berman, Steve) (Filed on 3/28/2018)
|
Filing 193
RESPONSE to re 182 Order re Request for Comment by Defendants by Royal Dutch Shell PLC. (Collins, Daniel) (Filed on 3/28/2018)
|
Filing 192
NOTICE RE BRIEFING ON MOTION TO DISMISS. Signed by Judge Alsup on 3/27/2018. (whalc1, COURT STAFF)
|
Filing 191
Statement re 170 Response ( Non Motion ), 184 Order Special Statement In Reply to Plaintiff's Response to Now-Granted Motion to File Amici Curiae Brief by Christopher Monckton. (Braden, James) (Filed on 3/27/2018)
|
Filing 190
ORDER GRANTING 188 PRO HAC VICE APPLICATION OF ATTORNEY HARRY W. MACDOUGALD by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/26/2018)
|
Filing 189
Transcript of Proceedings held on 3-21-18, before Judge Willam Alsup. Court Reporter/Transcriber Kathy Wyatt, telephone number 925-212-5224. 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 125 Transcript Order, 177 Transcript Order ) Release of Transcript Restriction set for 6/25/2018. (Related documents(s) 125 , 177 ) (kpw, COURT STAFF) (Filed on 3/26/2018)
|
Filing 188
Amended MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12210201.) Filing fee previously paid on 3/21/2018 filed by Concerned Household Electricity Consumers Council. (MacDougald, Harry) (Filed on 3/26/2018)
|
Filing 187
ORDER DENYING 181 APPLICATION FOR ADMISSION OF ATTORNEY HARRY MACDOUGALD PRO HAC VICE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/23/2018)
|
Filing 186
ORDER DENYING 172 MOTION FOR LEAVE TO FILE BRIEF OF AMICUS CURIAE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/23/2018)
|
Filing 185
ORDER GRANTING 157 MOTION FOR LEAVE TO SUBMIT PRESENTATION OF AMICI CURIAE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/23/2018)
|
Filing 184
ORDER GRANTING 153 MOTION FOR LEAVE TO FILE BRIEF OF AMICI CURIAE. Signed by Judge Alsup on 3/23/2018. (whalc1, COURT STAFF) (Filed on 3/23/2018)
|
Filing 183
NOTICE by The People of the State of California Plaintiff's Notice of Submission of Materials Presented at March 21, 2018 Tutorial (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9)(Berman, Steve) (Filed on 3/23/2018)
|
Filing 182
REQUEST FOR COMMENT. Signed by Judge Alsup on 3/23/2018. (whalc1, COURT STAFF) (Filed on 3/23/2018)
|
Filing 181
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12210201.) filed by Concerned Household Electricity Consumers Council. (MacDougald, Harry) (Filed on 3/22/2018)
|
Filing 180
TRANSCRIPT ORDER for proceedings held on 03/21/2018 before Judge William Alsup by The People of the State of California, for Court Reporter Katherine Wyatt. (Berman, Steve) (Filed on 3/22/2018)
|
Filing 179
NOTICE by Chevron Corporation Notice of Submission (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Boutrous, Theodore) (Filed on 3/21/2018)
|
Filing 178
NOTICE TO DEFENDANTS RE TUTORIAL. Signed by Judge Alsup on 3/21/2018. (whalc1, COURT STAFF) (Filed on 3/21/2018)
|
Filing 177
TRANSCRIPT ORDER for proceedings held on 03/21/2018 before Judge William Alsup by Christopher Monckton, for Court Reporter Katherine Wyatt. (Braden, James) (Filed on 3/21/2018)
|
Filing 176
TRANSCRIPT ORDER for proceedings held on 3/21/2018 before Judge William Alsup by BP P.L.C., for Court Reporter Katherine Wyatt. (Hughes, Jonathan) (Filed on 3/21/2018)
|
Filing 175
TRANSCRIPT ORDER for proceedings held on March 21, 2018 before Judge William Alsup by Chevron Corporation, for Court Reporter Katherine Wyatt. (Boutrous, Theodore) (Filed on 3/21/2018)
|
Filing 174
Minute Entry for proceedings held before Judge William Alsup: Tutorial Hearing held on 3/21/2018. Tutorial comprised of two segments. Plaintiff and Defendant each allowed one hour for discussion per segment. As stated on the record, Defendants are ordered to file a statement no later than two (2) weeks from today, noon. Total Time in Court: 4 Hours; 33 Minutes. Court Reporter: Kathy Wyatt. Plaintiffs' Attorneys: Steve Berman, Matthew Pawa, Barbara Parker, Erin Bernstein, Malia McPherson, Maria Bee, Matthew Goldberg, Robb Kapla. Defendants' Attorneys: Thoedore J. Boutrous, William Thomson, Joshua Lipshutz, Andrea Neuman, Anne Champion, Johnny Carter, Joel Silverstein, Carol Wood, Goerge Morris, Jerome Roth, Elizabeth Kim, Brendan Crimmins, Jonathan Hughes, Matthew Heartney, Dawn Sestito, Thoedore Wells, Jr., Nora Ahmed. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Date Filed: 3/21/2018)
|
Filing 173
Certificate of Interested Entities by Concerned Household Electricity Consumers Council (Cordero, Charles) (Filed on 3/21/2018)
|
Filing 172
MOTION to File Amicus Curiae Brief filed by Concerned Household Electricity Consumers Council. Motion Hearing set for 4/26/2018 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 4/4/2018. Replies due by 4/11/2018. (Attachments: # 1 Exhibit A - Proposed Brief of Amicus Curiae, # 2 Proposed Order)(Cordero, Charles) (Filed on 3/21/2018)
|
Filing 171
ORDER DENYING 162 APPLICATION FOR ADMISSION OF ATTORNEY AVI GARBOW PRO HAC VICE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/21/2018)
|
Filing 170
RESPONSE to re 153 Notice of Appearance, 157 MOTION for Leave to File Presentation In Response to the Court's Tutorial Questions Plaintiff's Response to Motions to File Amicus Curiae Brief and Tutorial Presentation, and Statement of Nonopposition by The People of the State of California. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Berman, Steve) (Filed on 3/20/2018)
|
Filing 169
MOTION to Dismiss for Lack of Personal Jurisdiction, Insufficient Service of Process, and Failure to State a Claim filed by Royal Dutch Shell PLC. Responses due by 4/3/2018. Replies due by 4/10/2018. (Attachments: # 1 Proposed Order, # 2 Declaration of Szymanski, # 3 Declaration of Marshall, # 4 Exhibit A to Marshall Declaration, # 5 Exhibit B to Marshall Declaration)(Crimmins, Brendan) (Filed on 3/20/2018)
|
Filing 168
MOTION to Dismiss for Lack of Jurisdiction filed by Exxon Mobil Corporation. Motion Hearing set for 4/26/2018 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 4/3/2018. Replies due by 4/10/2018. (Attachments: # 1 Declaration of Dawn Sestito, # 2 Proposed Order)(Sestito, Dawn) (Filed on 3/20/2018)
|
Filing 167
MOTION to Dismiss for Lack of Jurisdiction DEFENDANT BP P.L.C.'s NOTICE OF MOTION AND MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF filed by BP P.L.C.. Responses due by 4/3/2018. Replies due by 4/10/2018. (Attachments: # 1 Declaration Jeffries Decl, # 2 Declaration Sanker Decl, # 3 Declaration Lombardo Decl, # 4 Proposed Order)(Hughes, Jonathan) (Filed on 3/20/2018)
|
Filing 166
RESPONSE to re 158 Order Questions by Court re Proposed Amici Curiae by Christopher Monckton. (Braden, James) (Filed on 3/20/2018)
|
Filing 165
MOTION to Dismiss for Lack of Jurisdiction filed by ConocoPhillips Company. Motion Hearing set for 4/26/2018 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 4/3/2018. Replies due by 4/10/2018. (Attachments: # 1 Proposed Order)(Wood, Carol) (Filed on 3/20/2018)
|
Filing 164
RESPONSE to re 158 Order Request for Information re Amicus Curiae Materials by William Happer. (Illovsky, Eugene) (Filed on 3/20/2018)
|
Filing 163
ORDER GRANTING 161 STIPULATION RE BRIEFING ON MOTIONS TO DISMISS by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/20/2018)
|
Filing 162
MOTION for leave to appear in Pro Hac Vice Regarding Avi Garbow ( Filing fee $ 310, receipt number 0971-12202381.) filed by Chevron Corporation. (Attachments: # 1 Certificate/Proof of Service Certificate of Good Standing)(Garbow, Avi) (Filed on 3/20/2018)
|
Filing 161
STIPULATION WITH PROPOSED ORDER CORRECTION OF DOCKET # 160 filed by Royal Dutch Shell PLC. (Kim, Elizabeth) (Filed on 3/20/2018)
|
Filing 160
STIPULATION Regarding Format for Briefing on Motions to Dismiss filed by Royal Dutch Shell PLC. (Kim, Elizabeth) (Filed on 3/20/2018)
|
Filing 159
MOTION to Dismiss / DEFENDANTS' MOTION TO DISMISS; MEMORANDUM OF POINTS AND AUTHORITIES filed by Chevron Corporation. Responses due by 4/3/2018. Replies due by 4/10/2018. (Attachments: # 1 Proposed Order)(Boutrous, Theodore) (Filed on 3/20/2018)
|
Filing 158
REQUEST FOR INFORMATION RE AMICUS CURIAE MATERIALS. Signed by Judge Alsup on 3/19/2018. (whalc1, COURT STAFF) (Filed on 3/19/2018)
|
Filing 157
MOTION for Leave to File Presentation In Response to the Court's Tutorial Questions filed by William Happer. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Illovsky, Eugene) (Filed on 3/19/2018)
|
Filing 156
ORDER GRANTING 155 JOINT STIPULATION RE USE OF EQUIPMENT IN THE COURTROOM FOR THE TUTORIAL by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/17/2018)
|
Filing 155
STIPULATION WITH PROPOSED ORDER / JOINT STIPULATION AND [PROPOSED] ORDER PERMITTING USE OF EQUIPMENT IN THE COURTROOM FOR THE TUTORIAL filed by Chevron Corporation. (Boutrous, Theodore) (Filed on 3/16/2018)
|
Filing 154
NOTICE of Appearance by George Ruben Morris for ConocoPhillips Company (Morris, George) (Filed on 3/16/2018)
|
Filing 153
NOTICE of Appearance by James McCarty Braden Motion for Leave To File Amici Curiae Brief for Monckton, et al (Attachments: # 1 Exhibit Proposed Amici Curiae Brief)(Braden, James) (Filed on 3/16/2018)
|
Filing 152
ORDER GRANTING 151 APPLICATION FOR ADMISSION OF ATTORNEY DAVID K. SUSKA PRO HAC VICE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/16/2018)
|
Filing 151
MOTION for leave to appear in Pro Hac Vice for David K Suska ( Filing fee $ 310, receipt number 0971-12194256.) filed by Royal Dutch Shell PLC. (Attachments: # 1 Exhibit Certificate of Good Standing)(Suska, David) (Filed on 3/16/2018)
|
Filing 150
Clerk's Notice CONSENTING TO Video Recording re: (120 in 3:17-cv-06012-WHA, 139 in 3:17-cv-06011-WHA) Clerk's Notice of Video Recording Request. (afmS, COURT STAFF) (Filed on 3/15/2018)
|
Filing 149
NOTICE OF COURTROOM CHANGE FOR TUTORIAL. Signed by Judge Alsup on 3/15/2018. (whalc1, COURT STAFF) (Filed on 3/15/2018)
|
Filing 148
ORDER GRANTING 146 APPLICATION FOR ADMISSION OF ATTORNEY BRENDAN J. CRIMMINS PRO HAC VICE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/13/2018)
|
Filing 147
ORDER GRANTING 145 APPLICATION FOR ADMISSION OF ATTORNEY DAVID C. FREDERICK PRO HAC VICE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/13/2018)
|
Filing 146
MOTION for leave to appear in Pro Hac Vice for Brendan J. Crimmins [Corrected] ( Filing fee $ 310, receipt number 0971-12182836.) Filing fee previously paid on 03/13/2018 filed by Royal Dutch Shell PLC. (Attachments: # 1 Exhibit A)(Crimmins, Brendan) (Filed on 3/13/2018)
|
Filing 145
MOTION for leave to appear in Pro Hac Vice for David C. Frederick [Corrected] ( Filing fee $ 310, receipt number 0971-12182763.) Filing fee previously paid on 03/13/2018 filed by Royal Dutch Shell PLC. (Attachments: # 1 Exhibit A)(Frederick, David) (Filed on 3/13/2018)
|
Filing 144
ORDER DENYING 142 APPLICATION FOR ADMISSION OF ATTORNEY BRENDAN J. CRIMMINS PRO HAC VICE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/13/2018)
|
Filing 143
ORDER DENYING 141 APPLICATION FOR ADMISSION OF ATTORNEY DAVID C. FREDERICK PRO HAC VICE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/13/2018)
|
Filing 142
MOTION for leave to appear in Pro Hac Vice for Brendan J. Crimmins ( Filing fee $ 310, receipt number 0971-12182836.) filed by Royal Dutch Shell PLC. (Attachments: # 1 Exhibit A)(Crimmins, Brendan) (Filed on 3/13/2018)
|
Filing 141
MOTION for leave to appear in Pro Hac Vice for David C. Frederick ( Filing fee $ 310, receipt number 0971-12182763.) filed by Royal Dutch Shell PLC. (Attachments: # 1 Exhibit A)(Frederick, David) (Filed on 3/13/2018)
|
Filing 140
NOTICE by The People of the State of California re 138 Order Notice of Filing of Requeted Documents for the Tutorial (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Berman, Steve) (Filed on 3/12/2018)
|
Set/Reset Hearing Tutorial Hearing set for 3/21/2018 08:00 AM in San Francisco, Courtroom 12, 19th Floor. (afmS, COURT STAFF) (Filed on 3/8/2018)
|
Filing 139
Clerk's Notice of Video Recording Request. Video Camera hearing set for 3/21/2018 08:00 AM. Objections to Video Recording due 3/14/2018. (afmS, COURT STAFF) (Filed on 3/7/2018)
|
Filing 138
SOME QUESTIONS FOR THE TUTORIAL. Signed by Judge William Alsup on 3/6/2018. (whasec, COURT STAFF) (Filed on 3/6/2018)
|
Filing 136
ORDER SETTING DEADLINE FOR MOTIONS TO DISMISS AND INVITING UNITED STATES TO FILE AMICUS BRIEF. Signed by Judge Alsup on 3/1/2018. (whalc1, COURT STAFF) (Filed on 3/1/2018) (Additional attachment(s) added on 3/1/2018: # 1 Certificate/Proof of Service) (afmS, COURT STAFF).
|
Set/Reset Hearing re 135 Order: Tutorial Hearing set for 3/21/2018 08:00 AM in San Francisco, Courtroom 12, 19th Floor. (afmS, COURT STAFF) (Filed on 2/28/2018) Modified on 3/8/2018 (afmS, COURT STAFF).
|
Filing 135
NOTICE RE TUTORIAL Signed by Judge Alsup. (whalc1, COURT STAFF) (Filed on 2/27/2018)
|
Filing 134
ORDER DENYING 81 MOTION TO REMAND by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 2/27/2018)
|
Filing 133
Supplemental Brief re 131 Supplemental Brief, [Correction of Dkt. 131] Plaintiffs' Supplemental Reply Brief on Navigable Waters of the United States filed byThe People of the State of California. (Related document(s) 131 ) (Berman, Steve) (Filed on 2/19/2018)
|
Filing 132
RESPONSE to re 130 Supplemental Brief by BP P.L.C., Chevron Corporation, ConocoPhillips Company, Exxon Mobil Corporation, Royal Dutch Shell PLC. (Boutrous, Theodore) (Filed on 2/19/2018)
|
Filing 131
ERRONEOUSLY FILED. DISREGARD Supplemental Brief re 130 Supplemental Brief Plaintiffs' Supplemental Reply Brief on Navigable Waters of the United States filed byThe People of the State of California. (Related document(s) 130 ) (Berman, Steve) (Filed on 2/19/2018) Modified on 2/20/2018 (sxbS, COURT STAFF).
|
Filing 130
Supplemental Brief re 128 Order Plaintiff's Supplemental Brief on Navigable Waters of the United States filed byThe People of the State of California. (Related document(s) 128 ) (Berman, Steve) (Filed on 2/16/2018)
|
Filing 129
RESPONSE to re 128 Order Defendants' Response to Request for Supplemental Briefing (ECF 128) by Chevron Corporation. (Boutrous, Theodore) (Filed on 2/16/2018)
|
Filing 128
REQUEST FOR SUPPLEMENTAL BRIEFING. Signed by Judge Alsup on 2/12/2018. (whalc1, COURT STAFF) (Filed on 2/12/2018)
|
Filing 127
Transcript of Proceedings held on February 8, 2018, before Judge William H. Alsup. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. 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 (125 in 3:17-cv-06011-WHA) Transcript Order, (126 in 3:17-cv-06011-WHA) Transcript Order ) Redaction Request due 3/5/2018. Redacted Transcript Deadline set for 3/15/2018. Release of Transcript Restriction set for 5/14/2018. (Columbini, Joan) (Filed on 2/12/2018)
|
Filing 126
TRANSCRIPT ORDER for proceedings held on 2/8/2018 before Judge William Alsup by The People of the State of California, for Court Reporter FTR - San Francisco. (Pawa, Matthew) (Filed on 2/12/2018)
|
Filing 125
TRANSCRIPT ORDER for proceedings held on February 8, 2018 before Judge William Alsup by Chevron Corporation, for Court Reporter FTR - San Francisco. (Boutrous, Theodore) (Filed on 2/8/2018)
|
Filing 124
Minute Entry for proceedings held before Judge William Alsup: Motion Hearing held on 2/8/2018 re ( 64 in 3:17-cv-06012-WHA) MOTION to Remand to State Court filed by The People of the State of California, ( 81 in 3:17-cv-06011-WHA) MOTION to Remand to State Court filed by The People of the State of California: Motions taken under submission. FTR Digital Time: 01:58 - 02:46. Plaintiff Attorneys: Steve Berman, Matt Pawa, Matt Goldberg, Rob Kaplan, Erin Bernstein. Defendant Attorneys: Jonathan Hughes (BP); Carol Wood, Tracie Renfroe (Conoco); Jaren Janghorbani, Theodore Wells, Dawn Sestito (Exxon); Daniel Collins, Jerome Roth (Shell); Theodore Boutrous (Chevron). (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Date Filed: 2/8/2018) Modified on 2/9/2018: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF).
|
Filing 123
Response re 118 Notice (Other) / EXXONMOBIL'S Response to Plaintiff's Notice of Pendency of Other Action or Proceeding byExxon Mobil Corporation. (Sestito, Dawn) (Filed on 2/5/2018)
|
Filing 122
Response re 118 Notice (Other) / DEFENDANTS' RESPONSE TO PLAINTIFF'S NOTICE OF PENDENCY OF OTHER ACTION OR PROCEEDING byChevron Corporation. (Boutrous, Theodore) (Filed on 2/5/2018)
|
Filing 121
CASE MANAGEMENT STATEMENT AND RULE 26(f) Report [JOINT] filed by Chevron Corporation. (Attachments: # 1 Exhibit A - Plaintiffs' Proposed Discovery and Pre-Trial Schedule, # 2 Proposed Order)(Champion, Anne) (Filed on 2/1/2018)
|
Filing 120
CLERK'S NOTICE RESCHEDULING TIME OF MOTION AND CASE MANAGEMENT HEARINGS: The Court is unavailable at the 8:00 a.m. setting due to a trial setting. The Initial Case Management Conference and 81 Motion to Remand, 64 Motion to Remand are RESET for 2/8/2018 at 2:00 PM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Briefing schedules remain the same. (This is a text-only entry generated by the court. There is no document associated with this entry.). (afmS, COURT STAFF) (Filed on 2/1/2018)
|
Filing 119
ADR Remark: ADR Phone Conference held on 1/30/2018 by Tamara Lange. (cmf, COURT STAFF) (Filed on 1/30/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.)
|
Filing 118
NOTICE by The People of the State of California Plaintiffs' Notice of Pendency of Other Action or Proceedings (Attachments: # 1 Exhibit A - Verified Petition)(Berman, Steve) (Filed on 1/22/2018)
|
Filing 117
ADR Clerk's Notice Setting ADR Phone Conference on January 30, 2018 at 1:30 PM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (cmf, COURT STAFF) (Filed on 1/19/2018)
|
Filing 116
NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) with Attachment (Champion, Anne) (Filed on 1/18/2018)
|
Filing 115
ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Plaintiff The People of the State of California (Berman, Steve) (Filed on 1/18/2018)
|
Filing 114
ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Champion, Anne) (Filed on 1/18/2018)
|
Filing 113
ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options BY PARTIES AND COUNSEL FOR DEFENDANT CONOCOPHILLIPS COMPANY (Miller-Stratton, Nicholas) (Filed on 1/18/2018)
|
Filing 112
ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Lombardo, John) (Filed on 1/18/2018)
|
Filing 111
ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Sestito, Dawn) (Filed on 1/18/2018)
|
Filing 110
ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Royal Dutch Shell plc and Counsel (Roth, Jerome) (Filed on 1/18/2018)
|
Filing 109
NOTICE of Appearance by Nicholas Allen Miller-Stratton OF COUNSEL NICHOLAS A. MILLER-STRATTON FOR DEFENDANT CONOCOPHILLIPS COMPANY (Miller-Stratton, Nicholas) (Filed on 1/16/2018)
|
Filing 108
REPLY (re 81 MOTION to Remand to State Court ) Plaintiff's Reply in Support of Motion to Remand to State Court filed byThe People of the State of California. (Berman, Steve) (Filed on 1/15/2018)
|
Filing 107
Summons Issued as to Statoil ASA. (sxbS, COURT STAFF) (Filed on 1/5/2018)
|
Filing 106
Summons Returned Unexecuted by Chevron Corporation as to Statoil ASA. (Diehl, Kemper) (Filed on 1/5/2018)
|
Filing 105
Proposed Summons. (Diehl, Kemper) (Filed on 1/5/2018)
|
Filing 104
NOTICE of Appearance by Michael Brent Adamson (Adamson, Michael) (Filed on 12/28/2017)
|
Filing 103
ORDER GRANTING STIPULATION by Judge William Alsup granting (102) Stipulation in case 3:17-cv-06011-WHA.Associated Cases: 3:17-cv-06011-WHA, 3:17-cv-06012-WHA(whalc1, COURT STAFF) (Filed on 12/28/2017)
|
Filing 102
STIPULATION WITH PROPOSED ORDER Requesting Change to Briefing Schedule filed by The People of the State of California. (Attachments: # 1 Declaration of Matthew Pawa)(Berman, Steve) (Filed on 12/28/2017)
|
Filing 101
CLERK'S NOTICE RESCHEDULING MOTION HEARINGS AND INITIAL CASE MANAGEMENT CONFERENCE: 64 Motion to Remand, 81 Motion to Remand, and Initial Case Management Conference RESET for 2/8/2018 08:00 AM in Courtroom 12, 19th Floor, San Francisco. Motion Hearing set for 2/8/2018 at 08:00 AM in Courtroom 12, 19th Floor, San Francisco before Judge William Alsup. Briefing schedule remains unchanged for motions. Case Management Statement due by 2/1/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.)(afmS, COURT STAFF) (Filed on 12/27/2017)
|
Filing 100
ERRATA re 91 Declaration in Opposition, Notice of Errata in J. Keith Couvillion Declaration in Support of Joint Opposition to Plaintiffs' Motion to Remand by Chevron Corporation. (Attachments: # 1 Exhibit A in Support)(Boutrous, Theodore) (Filed on 12/22/2017)
|
Filing 99
ORDER GRANTING 88 APPLICATION FOR PRO HAC VICE ADMISSION OF ATTORNEY MICHAEL ADAMSON by Judge William Alsup.Associated Cases: 3:17-cv-06011-WHA, 3:17-cv-06012-WHA(whalc1, COURT STAFF) (Filed on 12/20/2017)
|
Filing 98
ORDER GRANTING 87 APPLICATION FOR PRO HAC VICE ADMISSION OF ATTORNEY ERICA HARRIS by Judge William Alsup.Associated Cases: 3:17-cv-06011-WHA, 3:17-cv-06012-WHA(whalc1, COURT STAFF) (Filed on 12/20/2017)
|
Filing 97
NOTICE by Chevron Corporation re 49 Order on Motion for Pro Hac Vice of Change of Designated Local Co-Counsel (Carter, Johnny) (Filed on 12/20/2017)
|
Filing 96
NOTICE by Chevron Corporation re 72 Order on Motion for Pro Hac Vice Change of Designated Local Co-Counsel (Shepard, Steven) (Filed on 12/20/2017)
|
Filing 95
NOTICE by Chevron Corporation Change of Designated Local Co-Counsel (Diehl, Kemper) (Filed on 12/19/2017)
|
Filing 94
NOTICE by Chevron Corporation re 33 Order on Motion for Pro Hac Vice CHANGE OF DESIGNATED LOCAL CO-COUNSEL (Stern, Herbert) (Filed on 12/19/2017)
|
Filing 93
NOTICE by Chevron Corporation re 34 Order on Motion for Pro Hac Vice CHANGE OF DESIGNATED LOCAL CO-COUNSEL (Silverstein, Joel) (Filed on 12/19/2017)
|
Filing 92
OPPOSITION/RESPONSE (re 81 MOTION to Remand to State Court ) DEFENDANTS' CORRECTED JOINT OPPOSITION TO MOTION TO REMAND filed byChevron Corporation. (Boutrous, Theodore) (Filed on 12/19/2017)
|
Filing 91
DECLARATION of J. KEITH COUVILLION in Opposition to 81 MOTION to Remand to State Court filed byChevron Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Related document(s) 81 ) (Boutrous, Theodore) (Filed on 12/18/2017)
|
Filing 90
DECLARATION of WILLIAM E. THOMSON in Opposition to 81 MOTION to Remand to State Court filed byChevron Corporation. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26)(Related document(s) 81 ) (Boutrous, Theodore) (Filed on 12/18/2017)
|
Filing 89
OPPOSITION/RESPONSE (re 81 MOTION to Remand to State Court ) DEFENDANTS' JOINT OPPOSITION TO MOTION TO REMAND filed byChevron Corporation. (Boutrous, Theodore) (Filed on 12/18/2017)
|
Filing 88
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11961026.) filed by Chevron Corporation. (Attachments: # 1 Declaration of Michael B. Adamson In Support of Application for Admission of Attorney Pro Hac Vice, # 2 Certificate/Proof of Service)(Adamson, Michael) (Filed on 12/18/2017)
|
Filing 87
MOTION for leave to appear in Pro Hac Vice for Erica Harris ( Filing fee $ 310, receipt number 0971-11960072.) filed by Chevron Corporation. (Attachments: # 1 Certificate/Proof of Service)(Manne, Neal) (Filed on 12/18/2017)
|
Filing 86
NOTICE of Appearance by Kalpana Srinivasan (Srinivasan, Kalpana) (Filed on 12/15/2017)
|
Filing 85
Third Party Summons Issued as to Statoil ASA. (sxbS, COURT STAFF) (Filed on 12/15/2017)
|
Filing 84
THIRD PARTY COMPLAINT OF DEFENDANT CHEVRON CORPORATION FOR INDEMNITY AND CONTRIBUTION AGAINST THIRD-PARTY DEFENDANT STATOIL ASA against Statoil ASA. Filed byChevron Corporation. (Attachments: # 1 Civil Cover Sheet, # 2 Summons)(Manne, Neal) (Filed on 12/14/2017)
|
Filing 83
ORDER RESETTING CASE MANAGEMENT CONFERENCE by Judge William Alsup denying (82) Stipulation in case 3:17-cv-06011-WHA.Associated Cases: 3:17-cv-06011-WHA, 3:17-cv-06012-WHA(whalc1, COURT STAFF) (Filed on 12/1/2017)
|
Filing 82
STIPULATION WITH PROPOSED ORDER to Continue Case Management Conference and Related Deadlines filed by Chevron Corporation. (Attachments: # 1 Declaration of Anne Champion in Support)(Boutrous, Theodore) (Filed on 12/1/2017)
|
Set/Reset Hearing re (64 in 3:17-cv-06012-WHA) MOTION to Remand to State Court Remand Hearing set for 1/25/2018 08:00 AM in Courtroom 12, 19th Floor, San Francisco. (whalc1, COURT STAFF) (Filed on 11/21/2017)
|
Filing 81
MOTION to Remand to State Court filed by The People of the State of California. Responses due by 12/18/2017. Replies due by 1/8/2018. (Attachments: # 1 Proposed Order)(Berman, Steve) (Filed on 11/20/2017)
|
Filing 80
ORDER GRANTING STIPULATION TO ENLARGE BRIEFING SCHEDULE AND PAGE LIMITS AS MODIFIED by Judge William Alsup granting as modified (79) Stipulation in case 3:17-cv-06011-WHA.Associated Cases: 3:17-cv-06011-WHA, 3:17-cv-06012-WHA(whalc1, COURT STAFF) (Filed on 11/16/2017)
|
Filing 79
STIPULATION WITH PROPOSED ORDER Requesting Change to Briefing Schedule and Extension of Page Limits filed by The People of the State of California. (Attachments: # 1 Declaration of Anne Champion, # 2 Declaration of Matthew Pawa)(Berman, Steve) (Filed on 11/14/2017)
|
Filing 78
ORDER GRANTING 77 APPLICATION FOR ADMISSION PRO HAC VICE FOR ATTORNEY KEMPER P. DIEHL. Signed by Judge William Alsup on 11/13/2017.(afmS, COURT STAFF) (Filed on 11/13/2017)
|
Filing 77
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11872733.) Filing fee previously paid on 11/13/17 filed by Chevron Corporation. (Attachments: # 1 Certificate of Good Standing)(Diehl, Kemper) (Filed on 11/13/2017)
|
Filing 76
Erroneous Entry--Please Ignore-- MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11872733.) filed by Chevron Corporation. (Attachments: # 1 Certificate of Good Standing)(Diehl, Kemper) (Filed on 11/13/2017) Modified on 11/13/2017 (msrS, COURT STAFF).
|
Filing 75
NOTICE of Appearance by Neal Stuart Manne (Manne, Neal) (Filed on 11/9/2017)
|
Filing 74
Certificate of Interested Entities by Royal Dutch Shell PLC (Roth, Jerome) (Filed on 11/9/2017)
|
Filing 73
NOTICE of Appearance by Jerome Cary Roth [also for Elizabeth A. Kim and Daniel P. Collins] (Roth, Jerome) (Filed on 11/9/2017)
|
Filing 72
ORDER GRANTING 70 APPLICATION FOR ADMISSION PRO HAC VICE FOR ATTORNEY STEVEN M. SHEPARD. Signed by Judge William Alsup on 11/9/2017.(afmS, COURT STAFF) (Filed on 11/9/2017)
|
Filing 71
ORDER OF THE EXECUTIVE COMMITTEE DENYING ADMINISTRATIVE MOTION TO RELATE CASES. Signed by Judge Phyllis J. Hamilton on 11/8/17. (dtmS, COURT STAFF) (Filed on 11/8/2017)
|
Filing 70
MOTION for leave to appear in Pro Hac Vice Steven M. Shepard ( Filing fee $ 310, receipt number 0971-11862371.) filed by Chevron Corporation. (Attachments: # 1 Exhibit Certificate of Good Standing)(Shepard, Steven) (Filed on 11/8/2017)
|
Filing 69
ORDER GRANTING 57 APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY THEODORE WELLS. Signed by Judge William Alsup on 11/7/2017. (afmS, COURT STAFF) (Filed on 11/7/2017)
|
Filing 68
ORDER GRANTING 59 APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY JAREN JANGHORBANI. Signed by Judge William Alsup on 11/7/2017. (afmS, COURT STAFF) (Filed on 11/7/2017)
|
Filing 67
ORDER GRANTING 58 APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY DANIEL TOAL. Signed by Judge William Alsup on 11/7/2017. (afmS, COURT STAFF) (Filed on 11/7/2017)
|
Filing 66
(DISREGARD. SEE 67 ) ORDER GRANTING 57 APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY DANIEL TOAL. Signed by Judge William Alsup on 11/7/2017. (afmS, COURT STAFF) (Filed on 11/7/2017) Modified on 11/7/2017 (afmS, COURT STAFF).
|
Filing 65
ORDER GRANTING 46 APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY JUSTIN A. TORRES. Signed by Judge William Alsup on 11/7/2017. (afmS, COURT STAFF) (Filed on 11/7/2017)
|
Filing 64
ORDER GRANTING 45 APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY CAROL M. WOOD. Signed by Judge William Alsup on 11/7/2017. (afmS, COURT STAFF) (Filed on 11/7/2017)
|
Filing 63
ORDER GRANTING 44 APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY TRACIE J. RENFROE. Signed by Judge William Alsup on 11/7/2017. (afmS, COURT STAFF) (Filed on 11/7/2017)
|
Filing 62
ORDER GRANTING 40 APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY STEVE W. BERMAN. Signed by Judge William Alsup on 11/7/2017. (afmS, COURT STAFF) (Filed on 11/7/2017)
|
Filing 61
ORDER GRANTING 39 APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY MATTHEW F. PAWA. Signed by Judge William Alsup on 11/7/2017. (afmS, COURT STAFF) (Filed on 11/7/2017)
|
Filing 60
ORDER GRANTING 52 APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY BENJAMIN A. KRASS by Judge William Alsup.(afmS, COURT STAFF) (Filed on 11/3/2017)
|
Filing 59
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11850791.) filed by Exxon Mobil Corporation. (Janghorbani, Jaren) (Filed on 11/3/2017)
|
Filing 58
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11850752.) filed by Exxon Mobil Corporation. (Toal, Daniel) (Filed on 11/3/2017)
|
Filing 57
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11850708.) filed by Exxon Mobil Corporation. (Wells, Theodore) (Filed on 11/3/2017)
|
Filing 56
Certificate of Interested Entities by Exxon Mobil Corporation / Corporate Disclosure Statement (Sestito, Dawn) (Filed on 11/3/2017)
|
Filing 55
Certificate of Interested Entities by Exxon Mobil Corporation (Sestito, Dawn) (Filed on 11/3/2017)
|
Filing 54
NOTICE of Appearance by Dawn Sestito (Sestito, Dawn) (Filed on 11/3/2017)
|
Filing 53
NOTICE of Appearance by Mark Randall Oppenheimer (Oppenheimer, Mark) (Filed on 11/3/2017)
|
Filing 52
MOTION for leave to appear in Pro Hac Vice of Benjamin A. Krass [Corrected] ( Filing fee $ 310, receipt number 0971-11830345.) Filing fee previously paid on 10/26/2017 filed by The People of the State of California. (Attachments: # 1 Certificate of Good Standing)(Krass, Benjamin) (Filed on 11/3/2017)
|
Filing 51
ORDER GRANTING APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY STEVE BERMAN by Judge William Alsup granting 40 Motion for Pro Hac Vice.(whalc1, COURT STAFF) (Filed on 11/2/2017)
|
Filing 50
ORDER GRANTING APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY MATTHEW PAWA by Judge William Alsup granting 39 Motion for Pro Hac Vice.(whalc1, COURT STAFF) (Filed on 11/2/2017)
|
Filing 49
ORDER GRANTING APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY JOHNNY CARTER by Judge William Alsup granting 29 Motion for Pro Hac Vice.(whalc1, COURT STAFF) (Filed on 11/2/2017)
|
Filing 48
ORDER DENYING APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY BENJAMIN KRASS by Judge William Alsup denying 28 Motion for Pro Hac Vice.(whalc1, COURT STAFF) (Filed on 11/2/2017)
|
Filing 47
ORDER GRANTING APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY ANNE CHAMPION by Judge William Alsup granting 25 Motion for Pro Hac Vice.(whalc1, COURT STAFF) (Filed on 11/2/2017)
|
Filing 46
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11848505.) filed by ConocoPhillips Company. (Torres, Justin) (Filed on 11/2/2017)
|
Filing 45
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11848484.) filed by ConocoPhillips Company. (Wood, Carol) (Filed on 11/2/2017)
|
Filing 44
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11848442.) filed by ConocoPhillips Company. (Renfroe, Tracie) (Filed on 11/2/2017)
|
Filing 43
Certificate of Interested Entities by ConocoPhillips Company identifying Corporate Parent ConocoPhillips for ConocoPhillips Company. Corporate Disclosure Statement (Nishikawa, Megan) (Filed on 11/2/2017)
|
Filing 42
Certificate of Interested Entities by ConocoPhillips Company identifying Corporate Parent ConocoPhillips for ConocoPhillips Company. (Nishikawa, Megan) (Filed on 11/2/2017)
|
Filing 41
NOTICE of Appearance by Megan R Nishikawa (Nishikawa, Megan) (Filed on 11/2/2017)
|
Filing 40
MOTION for leave to appear in Pro Hac Vice of Steve W. Berman [Corrected] ( Filing fee $ 310, receipt number 0971-11822220.) Filing fee previously paid on 10/24/2017 filed by The People of the State of California. (Attachments: # 1 Certificate of Good Standing)(Berman, Steve) (Filed on 11/1/2017)
|
Filing 39
MOTION for leave to appear in Pro Hac Vice of Matthew F. Pawa [Corrected] ( Filing fee $ 310, receipt number 0971-11825058.) Filing fee previously paid on 10/25/2017 filed by The People of the State of California. (Attachments: # 1 Certificate of Good Standing)(Pawa, Matthew) (Filed on 11/1/2017)
|
Filing 38
ORDER DENYING APPLICATION FOR ADMISSION OF ATTORNEY MATTHEW PAWA PRO HAC VICE by Judge William Alsup denying 18 Motion for Pro Hac Vice.(whalc1, COURT STAFF) (Filed on 11/1/2017) .
|
Filing 37
ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PHILIP CURTIS PRO HAC VICE by Judge William Alsup granting 15 Motion for Pro Hac Vice.(whalc1, COURT STAFF) (Filed on 11/1/2017)
|
Filing 36
ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY NANCY MILBURN PRO HAC VICE by Judge William Alsup granting 14 Motion for Pro Hac Vice.(whalc1, COURT STAFF) (Filed on 11/1/2017)
|
Filing 35
ORDER DENYING APPLICATION FOR ADMISSION OF ATTORNEY STEVE BERMAN PRO HAC VICE by Judge William Alsup DENYING 9 Motion for Pro Hac Vice.(whalc1, COURT STAFF) (Filed on 11/1/2017).
|
Filing 34
ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY JOEL SILVERSTEIN PRO HAC VICE by Judge William Alsup granting 5 Motion for Pro Hac Vice.(whalc1, COURT STAFF) (Filed on 11/1/2017)
|
Filing 33
ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY HERBERT STERN PRO HAC VICE by Judge William Alsup granting 4 Motion for Pro Hac Vice.(whalc1, COURT STAFF) (Filed on 11/1/2017)
|
Filing 32
ORDER RELATING CASES by Judge William Alsup granting 31 Motion to Relate Case.(whalc1, COURT STAFF) (Filed on 10/31/2017)
|
Filing 31
MOTION to Relate Case filed by The People of the State of California. (Attachments: # 1 Stipulation and [Proposed] Order to Relate Cases)(Berman, Steve) (Filed on 10/27/2017)
|
Filing 30
CERTIFICATE OF SERVICE by Chevron Corporation re 3 Case Assigned by Intake,,, 26 Order Reassigning Case,, Case Assigned/Reassigned, 16 Initial Case Management Scheduling Order with ADR Deadlines Proof of Service of Supplemental Documents (Boutrous, Theodore) (Filed on 10/27/2017)
|
Filing 29
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11830536.) filed by Chevron Corporation. (Attachments: # 1 Supplement Certificate of Good Standing)(Carter, Johnny) (Filed on 10/26/2017)
|
Filing 28
MOTION for leave to appear in Pro Hac Vice of Benjamin A. Krass ( Filing fee $ 310, receipt number 0971-11830345.) filed by The People of the State of California. (Attachments: # 1 Certificate of Good Standing)(Krass, Benjamin) (Filed on 10/26/2017)
|
Filing 27
CLERK'S NOTICE SCHEDULING INITIAL CASE MANAGEMENT CONFERENCE ON REASSIGNMENT: Initial Case Management Conference set for 1/18/2018 at 11:00 AM in Courtroom 12, 19th Floor, San Francisco, before Judge William Alsup. Case Management Statement due by 1/11/2018. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/whaorders. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 10/26/2017)
|
Filing 26
ORDER REASSIGNING CASE. Case Reassigned to Judge William Alsup. Judge Richard Seeborg 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 10/25/17. (Attachments: # 1 Notice of Eligibility for Video Recording)(as, COURT STAFF) (Filed on 10/25/2017)
|
Filing 25
MOTION for leave to appear in Pro Hac Vice regarding Anne Champion ( Filing fee $ 310, receipt number 0971-11826112.) filed by Chevron Corporation. (Attachments: # 1 Supplement Certificate of Good Standing)(Champion, Anne) (Filed on 10/25/2017)
|
Filing 24
NOTICE of Appearance by William Edward Thomson for Defendant Chevron Corporation (Thomson, William) (Filed on 10/25/2017)
|
Filing 23
ORDER OF RECUSAL. Signed by Judge Richard Seeborg on 10/25/17. (cl, COURT STAFF) (Filed on 10/25/2017)
|
Filing 22
NOTICE of Appearance by Andrea Ellen Neuman (Neuman, Andrea) (Filed on 10/25/2017)
|
Filing 21
NOTICE of Appearance by Ethan D. Dettmer (Dettmer, Ethan) (Filed on 10/25/2017)
|
Filing 20
NOTICE of Appearance by Theodore J. Boutrous, Jr (Boutrous, Theodore) (Filed on 10/25/2017)
|
Filing 19
ORDER REASSIGNING CASE. Case reassigned to Judge Richard Seeborg for all further proceedings. Magistrate Judge Joseph C. Spero 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 10/25/17. (Attachments: # 1 Notice of Eligibility for Video Recording)(as, COURT STAFF) (Filed on 10/25/2017)
|
Filing 18
MOTION for leave to appear in Pro Hac Vice of Matthew F. Pawa ( Filing fee $ 310, receipt number 0971-11825058.) filed by The People of the State of California. (Attachments: # 1 Certificate of Good Standing)(Pawa, Matthew) (Filed on 10/25/2017)
|
Filing 17
CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (klhS, COURT STAFF) (Filed on 10/25/2017)
|
Filing 16
Initial Case Management Scheduling Order with ADR Deadlines: Joint Case Management Statement due by 1/12/2018. Initial Case Management Conference set for 1/19/2018 at 2:00 PM in Courtroom G, 15th Floor, San Francisco. (tnS) (Filed on 10/24/2017)
|
Filing 15
MOTION for leave to appear in Pro Hac Vice of Philip H. Curtis for Defendant BP P.L.C. ( Filing fee $ 310, receipt number 0971-11823206.) filed by BP P.L.C.. (Curtis, Philip) (Filed on 10/24/2017)
|
Filing 14
MOTION for leave to appear in Pro Hac Vice of Nancy Milburn for Defendant BP P.L.C. ( Filing fee $ 310, receipt number 0971-11823173.) filed by BP P.L.C.. (Milburn, Nancy) (Filed on 10/24/2017)
|
Filing 13
NOTICE of Appearance by Rachael S Shen for Defendant BP P.L.C. (Shen, Rachael) (Filed on 10/24/2017)
|
Filing 12
NOTICE of Appearance by John David Lombardo for Defendant BP P.L.C. (Lombardo, John) (Filed on 10/24/2017)
|
Filing 11
NOTICE of Appearance by Matthew T. Heartney for Defendant BP P.L.C. (Heartney, Matthew) (Filed on 10/24/2017)
|
Filing 10
Certificate of Interested Entities by BP P.L.C. (Hughes, Jonathan) (Filed on 10/24/2017)
|
Filing 9
MOTION for leave to appear in Pro Hac Vice of Steve W. Berman ( Filing fee $ 310, receipt number 0971-11822220.) filed by The People of the State of California. (Attachments: # 1 Certificate of Good Standing)(Berman, Steve) (Filed on 10/24/2017)
|
Filing 8
STIPULATION Joint Stipulation to Extend Time Pursuant to Local Civil Rule 6-1(A) filed by Chevron Corporation. (Boutrous, Theodore) (Filed on 10/24/2017)
|
Filing 7
CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Chevron Corporation.. (Boutrous, Theodore) (Filed on 10/24/2017)
|
Filing 6
NOTICE filed by Chevron Corporation re 1 Notice of Removal - Notice of Filing of Notice of Removal of Action With State Court (Attachments: #(1) Exhibit A in Support)(Boutrous, Theodore) (Filed on 10/23/2017)
|
Filing 5
MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-11817770) filed by Chevron Corporation. (Attachments: #(1) Standing Order)(Silverstein, Joel) (Filed on 10/23/2017)
|
Filing 4
MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-11817720) filed by Chevron Corporation. (Attachments: #(1) Standing Order)(Stern, Herbert) (Filed on 10/23/2017)
|
Filing 3
Case assigned to Magistrate Judge Joseph C. Spero. 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 11/3/2017. (jmlS, COURT STAFF) (Filed on 10/20/2017)
|
Filing 2
Certificate of Interested Entities and Corporate Disclosure Statement filed by Chevron Corporation identifying Corporate Parent No Corporate Parent and No Publicly Held Corporation Owns 10% or More of Its Stock for Chevron Corporation re 1 Notice of Removal (Boutrous, Theodore) (Filed on 10/20/2017)
|
Filing 1
NOTICE OF REMOVAL from Superior Court of the State of California, County of Alameda. Their case number is RG17875889, (Filing Fee: $400.00 receipt number 0971-11813623). Filed by Chevron Corporation. (Attachments: # 1 Declaration of William E. Thomson, # 2 Exhibit A to Thomson Declaration, # 3 Exhibit B to Thomson Declaration, # 4 Exhibit C to Thomson Declaration, # 5 Exhibit D to Thomson Declaration, # 6 Exhibit E to Thomson Declaration, # 7 Exhibit F to Thomson Declaration, # 8 Exhibit G to Thomson Declaration, # 9 Exhibit H to Thomson Declaration, # 10 Civil Cover Sheet, # 11 Certificate/Proof of Service)(Boutrous, Theodore) (Filed on 10/20/2017)
|
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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.