The People of the State of California v. BP P.L.C. et al Featured Case
Plaintiff: The People of the State of California
Defendant: BP P.L.C., Chevron Corporation, ConocoPhillips Company, Exxon Mobil Corporation and Royal Dutch Shell PLC
Case Number: 3:2017cv06012
Filed: October 20, 2017
Court: US District Court for the Northern District of California
Office: San Francisco Office
County: San Francisco
Presiding Judge: William Alsup
Nature of Suit: Torts to Land
Cause of Action: 28 U.S.C. § 1331
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on January 28, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 30, 2018 Opinion or Order Filing 244 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)
September 28, 2018 Filing 243 Transcript Designation Form (Goldberg, Matthew) (Filed on 9/28/2018)
September 6, 2018 Filing 242 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)
August 24, 2018 Filing 241 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 236 , Order on Motion to Remand 116 , Order on Motion to Dismiss/Lack of Jurisdiction,,, 239 , Judgment 240 (Appeal fee of $505 receipt number 0971-12622995 paid.) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Berman, Steve) (Filed on 8/24/2018)
July 27, 2018 Filing 240 JUDGMENT. Signed by Judge Alsup on 7/27/2018. (whalc1, COURT STAFF) (Filed on 7/27/2018)
July 27, 2018 Opinion or Order Filing 239 ORDER GRANTING 184 185 186 187 MOTIONS TO DISMISS FOR LACK OF PERSONAL JURISDICTION by Judge Alsup. (whalc1, COURT STAFF) (Filed on 7/27/2018)
July 2, 2018 Filing 238 RESPONSE to Court's Request for Joint Statement by Chevron Corporation. (Boutrous, Theodore) (Filed on 7/2/2018)
June 25, 2018 Filing 237 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)
June 25, 2018 Opinion or Order Filing 236 ORDER GRANTING 188 MOTION TO DISMISS AMENDED COMPLAINTS by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 6/25/2018)
June 25, 2018 Opinion or Order Filing 235 ORDER GRANTING 231 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)
June 25, 2018 Filing 234 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 6/25/2018)
June 20, 2018 Filing 233 AMENDED DOCUMENT by BP P.L.C.. Amendment to 231 STIPULATION WITH PROPOSED ORDER Regarding BP P.L.C.'s Motion to Dismiss and Jurisdictional Discovery, 203 Reply to Opposition/Response . (Hughes, Jonathan) (Filed on 6/20/2018)
June 20, 2018 Filing 232 AMENDED DOCUMENT by BP P.L.C.. Amendment to 184 MOTION to Dismiss for Lack of Jurisdiction , 231 STIPULATION WITH PROPOSED ORDER Regarding BP P.L.C.'s Motion to Dismiss and Jurisdictional Discovery, 203 Reply to Opposition/Response . (Hughes, Jonathan) (Filed on 6/20/2018)
June 20, 2018 Filing 231 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)
June 7, 2018 Filing 230 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)
June 6, 2018 Opinion or Order Filing 229 ORDER GRANTING 227 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)
June 6, 2018 Opinion or Order Filing 228 ORDER GRANTING 226 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)
June 5, 2018 Filing 227 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)
June 5, 2018 Filing 226 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)
May 31, 2018 Filing 225 Supplemental Brief re 217 Order Defendants' Supplemental Brief in Response to the Court's Order filed byChevron Corporation. (Related document(s) 217 ) (Boutrous, Theodore) (Filed on 5/31/2018)
May 31, 2018 Filing 224 Supplemental Brief re 217 Order Plaintiffs' Supplemental Brief in Opposition to Defendants' Motion to Dismiss filed byThe People of the State of California. (Related document(s) 217 ) (Berman, Steve) (Filed on 5/31/2018)
May 30, 2018 Filing 223 Statement re 219 Order re Effect of Waiver of Service of Process by Royal Dutch Shell PLC. (Roth, Jerome) (Filed on 5/30/2018)
May 30, 2018 Filing 222 RESPONSE to re 219 Order Plaintiffs' Response to Order Re Service of Process by The People of the State of California. (Berman, Steve) (Filed on 5/30/2018)
May 30, 2018 Filing 221 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)
May 29, 2018 Filing 220 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)
May 29, 2018 Opinion or Order Filing 219 ORDER RE SERVICE OF PROCESS. Signed by Judge Alsup on 5/29/2018. (whalc1, COURT STAFF) (Filed on 5/29/2018)
May 28, 2018 Filing 218 Statement re 217 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)
May 25, 2018 Opinion or Order Filing 217 ORDER FOLLOWING HEARING ON MOTIONS TO DISMISS. Signed by Judge Alsup on 5/25/2018. (whalc1, COURT STAFF) (Filed on 5/25/2018)
May 24, 2018 Filing 216 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)
May 23, 2018 Filing 215 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)
May 22, 2018 Filing 214 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)
May 21, 2018 Filing 213 RESPONSE to re 212 Order on Motion for Leave to File, 205 Brief Plaintifffs' Response to United States' Amicus Brief by The People of the State of California. (Berman, Steve) (Filed on 5/21/2018)
May 21, 2018 Opinion or Order Filing 212 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)
May 18, 2018 Filing 211 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)
May 17, 2018 Filing 210 NOTICE by United States Department of Justice re May 24 Hearing (Grant, Eric) (Filed on 5/17/2018)
May 16, 2018 Filing 209 REPLY (re 186 MOTION to Dismiss FOR LACK OF PERSONAL JURISDICTION, INSUFFICIENT SERVICE OF PROCESS, AND FAILURE TO STATE A CLAIM ) CORRECTION OF DOCKET # 202 filed byRoyal Dutch Shell PLC. (Crimmins, Brendan) (Filed on 5/16/2018)
May 16, 2018 Filing 208 REPLY (re 186 MOTION to Dismiss FOR LACK OF PERSONAL JURISDICTION, INSUFFICIENT SERVICE OF PROCESS, AND FAILURE TO STATE A CLAIM ) CORRECTION OF DOCKET # 202 filed byRoyal Dutch Shell PLC. (Frederick, David) (Filed on 5/16/2018)
May 16, 2018 Filing 207 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)
May 15, 2018 Filing 206 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)
May 10, 2018 Filing 205 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)
May 10, 2018 Filing 204 REPLY (re 188 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)
May 10, 2018 Filing 203 REPLY (re 184 MOTION to Dismiss for Lack of Jurisdiction ) filed byBP P.L.C.. (Hughes, Jonathan) (Filed on 5/10/2018)
May 10, 2018 Filing 202 REPLY (re 186 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)
May 10, 2018 Filing 201 REPLY (re 185 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)
May 10, 2018 Filing 200 REPLY (re 187 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)
May 9, 2018 Filing 199 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)
May 7, 2018 Filing 198 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)
May 3, 2018 Filing 197 OPPOSITION/RESPONSE (re 188 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)
May 3, 2018 Filing 196 OPPOSITION/RESPONSE (re 186 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)
May 3, 2018 Filing 195 OPPOSITION/RESPONSE (re 187 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)
May 3, 2018 Filing 194 OPPOSITION/RESPONSE (re 185 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)
May 3, 2018 Filing 193 OPPOSITION/RESPONSE (re 184 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)
May 1, 2018 Opinion or Order Filing 192 ORDER GRANTING 191 PRO HAC VICE APPLICATION OF ATTORNEY AVI GARBOW by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 5/1/2018)
May 1, 2018 Filing 191 MOTION for leave to appear in Pro Hac Vice Regarding Avi Garbow (Corrected) ( Filing fee $ 310, receipt number 0971-12202399.) 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)
May 1, 2018 Filing 190 ERRATA Notice of Errata re Tutorial Transcript by Chevron Corporation. (Boutrous, Theodore) (Filed on 5/1/2018)
April 24, 2018 Filing 189 SECOND NOTICE RE BRIEFING ON MOTION TO DISMISS. Signed by Judge Alsup on 4/24/2018. (whalc1, COURT STAFF) (Filed on 4/24/2018)
April 19, 2018 Filing 188 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)
April 19, 2018 Filing 187 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)
April 19, 2018 Filing 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. 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)
April 19, 2018 Filing 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. 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)
April 19, 2018 Filing 184 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)
April 18, 2018 Opinion or Order Filing 183 ORDER GRANTING 179 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)
April 18, 2018 Filing 182 Certificate of Interested Entities by ConocoPhillips OR PERSONS OF DEFENDANT CONOCOPHILLIPS (Miller-Stratton, Nicholas) (Filed on 4/18/2018)
April 18, 2018 Filing 181 Corporate Disclosure Statement by ConocoPhillips (Miller-Stratton, Nicholas) (Filed on 4/18/2018)
April 18, 2018 Filing 180 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)
April 18, 2018 Filing 179 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)
April 17, 2018 Filing 178 NOTICE RE TIMELINE FOR AMICUS BRIEFS. Signed by Judge Alsup on 4/17/2018. (whalc1, COURT STAFF) (Filed on 4/17/2018)
April 6, 2018 Filing 177 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)
April 4, 2018 Opinion or Order Filing 176 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)
April 4, 2018 Filing 175 Statement re 178 Order Respondnig to Court Order at docket #178 by BP P.L.C.. (Hughes, Jonathan) (Filed on 4/4/2018)
April 4, 2018 Filing 174 RESPONSE to re 154 Order by Exxon Mobil Corporation. (Sestito, Dawn) (Filed on 4/4/2018)
April 4, 2018 Filing 173 Statement re 154 Order Responding to Court Order at docket #154 by Royal Dutch Shell PLC. (Roth, Jerome) (Filed on 4/4/2018)
April 4, 2018 Filing 172 Summons Issued as to ConocoPhillips. (sxbS, COURT STAFF) (Filed on 4/4/2018)
April 4, 2018 Filing 171 RESPONSE to re 166 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)
April 4, 2018 Filing 170 RESPONSE to COURT'S NOTICE TO DEFENDANTS RE MARCH 21, 2018 TUTORIAL by ConocoPhillips Company. (Miller-Stratton, Nicholas) (Filed on 4/4/2018)
April 3, 2018 Filing 169 Proposed Summons. (Berman, Steve) (Filed on 4/3/2018)
April 3, 2018 Filing 168 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)
April 3, 2018 Filing 167 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)
April 3, 2018 Filing 166 NOTICE RE AMENDED COMPLAINTS. Signed by Judge Alsup on 4/3/2018. (whalc1, COURT STAFF) (Filed on 4/3/2018)
April 3, 2018 Filing 165 NOTICE of Change In Counsel by Steve W. Berman (Berman, Steve) (Filed on 4/3/2018)
March 30, 2018 Filing 164 NOTICE by The People of the State of California Notice of Intent to Amend Complaint (Berman, Steve) (Filed on 3/30/2018)
March 28, 2018 Filing 163 RESPONSE to re 156 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)
March 28, 2018 Filing 162 RESPONSE to re 156 Order re Request for Comment by Defendants by Royal Dutch Shell PLC. (Collins, Daniel) (Filed on 3/28/2018)
March 27, 2018 Filing 161 NOTICE RE BRIEFING ON MOTION TO DISMISS. Signed by Judge Alsup on 3/27/2018. (whalc1, COURT STAFF)
March 27, 2018 Filing 160 Statement 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)
March 23, 2018 Opinion or Order Filing 159 ORDER GRANTING 138 MOTION FOR LEAVE TO SUBMIT PRESENTATION OF AMICI CURIAE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/23/2018)
March 23, 2018 Opinion or Order Filing 158 ORDER GRANTING 134 MOTION FOR LEAVE TO FILE BRIEF OF AMICI CURIAE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/23/2018)
March 23, 2018 Filing 157 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)
March 23, 2018 Filing 156 REQUEST FOR COMMENT. Signed by Judge Alsup on 3/23/2018. (whalc1, COURT STAFF) (Filed on 3/23/2018)
March 21, 2018 Filing 155 NOTICE by Chevron Corporation Notice of Submission (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Boutrous, Theodore) (Filed on 3/21/2018)
March 21, 2018 Filing 154 NOTICE TO DEFENDANTS RE TUTORIAL. Signed by Judge Alsup on 3/21/2018. (whalc1, COURT STAFF) (Filed on 3/21/2018)
March 21, 2018 Filing 153 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)
March 21, 2018 Filing 152 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)
March 21, 2018 Opinion or Order Filing 151 ORDER DENYING 143 APPLICATION FOR ADMISSION OF ATTORNEY AVI GARBOW PRO HAC VICE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/21/2018)
March 20, 2018 Filing 150 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)
March 20, 2018 Filing 149 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)
March 20, 2018 Filing 148 RESPONSE to Questions by Court re Proposed Amici Curiae by Christopher Monckton. (Braden, James) (Filed on 3/20/2018)
March 20, 2018 Filing 147 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)
March 20, 2018 Filing 146 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)
March 20, 2018 Filing 145 RESPONSE to re 139 Order Request for Information re Amicus Curiae Materials by William Happer. (Illovsky, Eugene) (Filed on 3/20/2018)
March 20, 2018 Opinion or Order Filing 144 ORDER GRANTING 142 STIPULATION RE BRIEFING ON MOTIONS TO DISMISS by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/20/2018)
March 20, 2018 Filing 143 MOTION for leave to appear in Pro Hac Vice Regarding Avi Garbow ( Filing fee $ 310, receipt number 0971-12202399.) filed by Chevron Corporation. (Attachments: # 1 Certificate/Proof of Service Certificate of Good Standing)(Garbow, Avi) (Filed on 3/20/2018)
March 20, 2018 Filing 142 STIPULATION WITH PROPOSED ORDER CORRECTION OF DOCKET # 141 filed by Royal Dutch Shell PLC. (Kim, Elizabeth) (Filed on 3/20/2018)
March 20, 2018 Filing 141 STIPULATION Regarding Format for Briefing on Motions to Dismiss filed by Royal Dutch Shell PLC. (Kim, Elizabeth) (Filed on 3/20/2018)
March 20, 2018 Filing 140 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)
March 19, 2018 Filing 139 REQUEST FOR INFORMATION RE AMICUS CURIAE MATERIALS. Signed by Judge Alsup on 3/19/2018. (whalc1, COURT STAFF) (Filed on 3/19/2018)
March 19, 2018 Filing 138 ADMINISTRATIVE MOTION for Leave to Submit Tutorial Presentation re 117 Order filed by William Happer. Responses due by 3/21/2018. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Illovsky, Eugene) (Filed on 3/19/2018)
March 17, 2018 Opinion or Order Filing 137 ORDER GRANTING 136 JOINT STIPULATION RE USE OF EQUIPMENT IN THE COURTROOM FOR THE TUTORIAL by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/17/2018)
March 16, 2018 Filing 136 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)
March 16, 2018 Filing 135 NOTICE of Appearance by George Ruben Morris for ConocoPhillips Company (Morris, George) (Filed on 3/16/2018)
March 16, 2018 Filing 134 MOTION to File Amicus Curiae Brief Motion for Leave To File Amici Curiae Brief for Monckton, et al filed by Christopher Monckton. Motion Hearing set for 3/21/2018 08:00 AM in San Francisco, Courtroom 08, 19th Floor before Judge William Alsup. Responses due by 3/21/2018. Replies due by 3/21/2018. (Attachments: # 1 Exhibit Proposed Amici Curiae Brief)(Braden, James) (Filed on 3/16/2018)
March 16, 2018 Opinion or Order Filing 133 ORDER GRANTING 132 APPLICATION FOR ADMISSION OF ATTORNEY DAVID K. SUSKA PRO HAC VICE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/16/2018)
March 16, 2018 Filing 132 MOTION for leave to appear in Pro Hac Vice David K Suska ( Filing fee $ 310, receipt number 0971-12194291.) filed by Royal Dutch Shell PLC. (Attachments: # 1 Exhibit Certificate of Good Standing)(Suska, David) (Filed on 3/16/2018)
March 15, 2018 Filing 131 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)
March 15, 2018 Filing 130 NOTICE OF COURTROOM CHANGE FOR TUTORIAL. Signed by Judge Alsup on 3/15/2018. (whalc1, COURT STAFF) (Filed on 3/15/2018)
March 13, 2018 Opinion or Order Filing 129 ORDER GRANTING 127 APPLICATION FOR ADMISSION OF ATTORNEY BRENDAN J. CRIMMINS PRO HAC VICE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/13/2018)
March 13, 2018 Opinion or Order Filing 128 ORDER GRANTING 126 APPLICATION FOR ADMISSION OF ATTORNEY DAVID C. FREDERICK PRO HAC VICE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/13/2018)
March 13, 2018 Filing 127 MOTION for leave to appear in Pro Hac Vice for Brendan J. Crimmins [Corrected] ( Filing fee $ 310, receipt number 0971-12182863.) 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)
March 13, 2018 Filing 126 MOTION for leave to appear in Pro Hac Vice for David C. Frederick [Corrected] ( Filing fee $ 310, receipt number 0971-12182812.) 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)
March 13, 2018 Opinion or Order Filing 125 ORDER DENYING 123 APPLICATION FOR ADMISSION OF ATTORNEY BRENDAN J. CRIMMINS PRO HAC VICE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/13/2018)
March 13, 2018 Opinion or Order Filing 124 ORDER DENYING 122 APPLICATION FOR ADMISSION OF ATTORNEY DAVID C. FREDERICK PRO HAC VICE by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 3/13/2018)
March 13, 2018 Filing 123 MOTION for leave to appear in Pro Hac Vice for Brendan J. Crimmins ( Filing fee $ 310, receipt number 0971-12182863.) filed by Royal Dutch Shell PLC. (Attachments: # 1 Exhibit A)(Crimmins, Brendan) (Filed on 3/13/2018)
March 13, 2018 Filing 122 MOTION for leave to appear in Pro Hac Vice for David C. Frederick ( Filing fee $ 310, receipt number 0971-12182812.) filed by Royal Dutch Shell PLC. (Attachments: # 1 Exhibit A)(Frederick, David) (Filed on 3/13/2018)
March 12, 2018 Filing 121 NOTICE by The People of the State of California re 119 Order Notice of Filing of Requested Documents for the Tutorial (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Berman, Steve) (Filed on 3/12/2018)
March 8, 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)
March 7, 2018 Filing 120 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)
March 6, 2018 Filing 119 SOME QUESTIONS FOR THE TUTORIAL. Signed by Judge William Alsup on 3/6/2018. (whasec, COURT STAFF) (Filed on 3/6/2018)
March 1, 2018 Opinion or Order Filing 118 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: # 2 Certificate/Proof of Service) (afmS, COURT STAFF).
February 28, 2018 Set/Reset Hearing re 117 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).
February 27, 2018 Filing 117 NOTICE RE TUTORIAL Signed by Judge Alsup. (whalc1, COURT STAFF) (Filed on 2/27/2018)
February 27, 2018 Opinion or Order Filing 116 ORDER DENYING 64 MOTION TO REMAND by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 2/27/2018)
February 19, 2018 Filing 115 RESPONSE to re 113 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)
February 19, 2018 Filing 114 Supplemental Brief re 113 Supplemental Brief Plaintiffs' Supplemental Reply Brief on Navigable Waters of the United States filed byThe People of the State of California. (Related document(s) 113 ) (Berman, Steve) (Filed on 2/19/2018)
February 16, 2018 Filing 113 Supplemental Brief re 111 Order Plaintiff's Supplemental Brief on Navigable Waters of the United States filed byThe People of the State of California. (Related document(s) 111 ) (Berman, Steve) (Filed on 2/16/2018)
February 16, 2018 Filing 112 RESPONSE to re 111 Order Defendants' Response to Request for Supplemental Briefing (ECF 128) by Chevron Corporation. (Boutrous, Theodore) (Filed on 2/16/2018)
February 12, 2018 Filing 111 REQUEST FOR SUPPLEMENTAL BRIEFING. Signed by Judge Alsup on 2/12/2018. (whalc1, COURT STAFF) (Filed on 2/12/2018)
February 12, 2018 Filing 110 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)
February 9, 2018 Filing 109 AUDIO RECORDINGS ORDER (re: 108 Motion Hearing,,, ), by County of San Mateo. Court will send to Elizabeth at elizabeth@sheredling.com a link to the files requested in this order. ( Filing fee $ 31, receipt number 0971-12101707). (Edling, Matthew) (Filed on 2/9/2018)
February 8, 2018 Filing 108 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).
February 5, 2018 Filing 107 Response re 101 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)
February 5, 2018 Filing 106 Response re 101 Notice (Other) / DEFENDANTS' RESPONSE TO PLAINTIFF'S NOTICE OF PENDENCY OF OTHER ACTION OR PROCEEDING byChevron Corporation. (Boutrous, Theodore) (Filed on 2/5/2018)
February 5, 2018 Filing 105 Summons Issued as to Statoil ASA. (sxbS, COURT STAFF) (Filed on 2/5/2018)
February 1, 2018 Filing 104 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)
February 1, 2018 Filing 103 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)
January 30, 2018 Filing 102 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.)
January 22, 2018 Filing 101 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)
January 19, 2018 Filing 100 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)
January 18, 2018 Filing 99 NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) with Attachment (Champion, Anne) (Filed on 1/18/2018)
January 18, 2018 Filing 98 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)
January 18, 2018 Filing 97 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Champion, Anne) (Filed on 1/18/2018)
January 18, 2018 Filing 96 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)
January 18, 2018 Filing 95 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Lombardo, John) (Filed on 1/18/2018)
January 18, 2018 Filing 94 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Sestito, Dawn) (Filed on 1/18/2018)
January 18, 2018 Filing 93 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)
January 16, 2018 Filing 92 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)
January 15, 2018 Filing 91 REPLY (re 64 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)
January 5, 2018 Filing 90 DISREGARD Summons Issued as to Statoil ASA. (sxbS, COURT STAFF) (Filed on 1/5/2018) Modified on 2/5/2018 (sxbS, COURT STAFF).
January 5, 2018 Filing 89 Summons Returned Unexecuted by Chevron Corporation as to Statoil ASA. (Diehl, Kemper) (Filed on 1/5/2018)
January 5, 2018 Filing 88 Proposed Summons. (Diehl, Kemper) (Filed on 1/5/2018)
December 28, 2017 Filing 87 NOTICE of Appearance by Michael Brent Adamson (Adamson, Michael) (Filed on 12/28/2017)
December 28, 2017 Opinion or Order Filing 86 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)
December 28, 2017 Filing 85 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)
December 27, 2017 Filing 84 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)
December 22, 2017 Filing 83 ERRATA re 74 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)
December 20, 2017 Opinion or Order Filing 82 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)
December 20, 2017 Opinion or Order Filing 81 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)
December 20, 2017 Filing 80 NOTICE by Chevron Corporation re 53 Order on Motion for Pro Hac Vice of Change of Designated Local Co-Counsel (Carter, Johnny) (Filed on 12/20/2017)
December 20, 2017 Filing 79 NOTICE by Chevron Corporation re 62 Order on Motion for Pro Hac Vice Change of Designated Local Co-Counsel (Shepard, Steven) (Filed on 12/20/2017)
December 19, 2017 Filing 78 NOTICE by Chevron Corporation Change of Designated Local Co-Counsel (Diehl, Kemper) (Filed on 12/19/2017)
December 19, 2017 Filing 77 NOTICE by Chevron Corporation re 22 Order on Motion for Pro Hac Vice CHANGE OF DESIGNATED LOCAL CO-COUNSEL (Stern, Herbert) (Filed on 12/19/2017)
December 19, 2017 Filing 76 NOTICE by Chevron Corporation re 27 Order on Motion for Pro Hac Vice CHANGE OF DESIGNATED LOCAL CO-COUNSEL (Silverstein, Joel) (Filed on 12/19/2017)
December 19, 2017 Filing 75 OPPOSITION/RESPONSE (re 64 MOTION to Remand to State Court ) DEFENDANTS' CORRECTED JOINT OPPOSITION TO MOTION TO REMAND filed byChevron Corporation. (Boutrous, Theodore) (Filed on 12/19/2017)
December 18, 2017 Filing 74 DECLARATION of J. KEITH COUVILLION in Opposition to 64 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) 64 ) (Boutrous, Theodore) (Filed on 12/18/2017)
December 18, 2017 Filing 73 DECLARATION of WILLIAM E. THOMSON in Opposition to 64 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) 64 ) (Boutrous, Theodore) (Filed on 12/18/2017)
December 18, 2017 Filing 72 OPPOSITION/RESPONSE (re 64 MOTION to Remand to State Court ) DEFENDANTS' JOINT OPPOSITION TO MOTION TO REMAND filed byChevron Corporation. (Boutrous, Theodore) (Filed on 12/18/2017)
December 18, 2017 Filing 71 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11961032.) 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)
December 18, 2017 Filing 70 MOTION for leave to appear in Pro Hac Vice for Erica Harris ( Filing fee $ 310, receipt number 0971-11960033.) filed by Chevron Corporation. (Attachments: # 1 Certificate/Proof of Service)(Manne, Neal) (Filed on 12/18/2017)
December 15, 2017 Filing 69 NOTICE of Appearance by Kalpana Srinivasan (Srinivasan, Kalpana) (Filed on 12/15/2017)
December 15, 2017 Filing 68 Third Party Summons Issued as to Statoil ASA. (sxbS, COURT STAFF) (Filed on 12/15/2017)
December 14, 2017 Filing 67 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)
December 1, 2017 Opinion or Order Filing 66 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)
December 1, 2017 Filing 65 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)
November 21, 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)
November 20, 2017 Filing 64 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)
November 16, 2017 Opinion or Order Filing 63 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)
November 15, 2017 Filing 62 Order by Judge William Alsup granting 61 Motion for Pro Hac Vice - Shepard.(knm, COURT STAFF) (Filed on 11/15/2017)
November 15, 2017 Filing 61 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11879680.) filed by Chevron Corporation. (Attachments: # 1 Certificate of Good Standing)(Shepard, Steven) (Filed on 11/15/2017)
November 13, 2017 Opinion or Order Filing 60 ORDER GRANTING 52 APPLICATION FOR ADMISSION PRO HAC VICE FOR ATTORNEY KEMPER DIEHL by Judge William Alsup.(afmS, COURT STAFF) (Filed on 11/13/2017)
November 13, 2017 Opinion or Order Filing 59 ORDER GRANTING 45 APPLICATION FOR ADMISSION PRO HAC VICE FOR ATTORNEY JAREN JANGHORBANI by Judge William Alsup.(afmS, COURT STAFF) (Filed on 11/13/2017)
November 13, 2017 Opinion or Order Filing 58 ORDER GRANTING 44 APPLICATION FOR ADMISSION PRO HAC VICE FOR ATTORNEY DANIEL J. TOALS by Judge William Alsup.(afmS, COURT STAFF) (Filed on 11/13/2017)
November 13, 2017 Opinion or Order Filing 57 ORDER GRANTING 43 APPLICATION FOR ADMISSION PRO HAC VICE FOR ATTORNEY THEODORE WELLS by Judge William Alsup.(afmS, COURT STAFF) (Filed on 11/13/2017)
November 13, 2017 Opinion or Order Filing 56 ORDER GRANTING 38 APPLICATION FOR ADMISSION PRO HAC VICE FOR ATTORNEY JUSTIN A. TORRES by Judge William Alsup.(afmS, COURT STAFF) (Filed on 11/13/2017)
November 13, 2017 Opinion or Order Filing 55 ORDER GRANTING 37 APPLICATION FOR ADMISSION PRO HAC VICE FOR ATTORNEY CAROL WOOD by Judge William Alsup.(afmS, COURT STAFF) (Filed on 11/13/2017)
November 13, 2017 Opinion or Order Filing 54 ORDER GRANTING 36 APPLICATION FOR PRO HAC VICE ADMISSION FOR ATTORNEY TRACIE J. RENFROE by Judge William Alsup. (afmS, COURT STAFF) (Filed on 11/13/2017)
November 13, 2017 Opinion or Order Filing 53 ORDER GRANTING 29 APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY JOHNNY CARTER by Judge William Alsup.(afmS, COURT STAFF) (Filed on 11/13/2017).
November 13, 2017 Filing 52 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11872816.) 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)
November 13, 2017 Filing 51 Erroneous Entry--Please Ignore MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11872816.) 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).
November 9, 2017 Filing 50 NOTICE of Appearance by Neal Stuart Manne (Manne, Neal) (Filed on 11/9/2017)
November 9, 2017 Filing 49 Certificate of Interested Entities by Royal Dutch Shell PLC (Roth, Jerome) (Filed on 11/9/2017)
November 9, 2017 Filing 48 NOTICE of Appearance by Jerome Cary Roth [also for Elizabeth A. Kim and Daniel P. Collins] (Roth, Jerome) (Filed on 11/9/2017)
November 8, 2017 Opinion or Order Filing 47 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)
November 7, 2017 Opinion or Order Filing 46 ORDER GRANTING 28 APPLICATION FOR ADMISSION PRO HAC VICE OF ATTORNEY JOHNNY CARTER. Signed by Judge William Alsup on 11/7/2017. (afmS, COURT STAFF) (Filed on 11/7/2017)
November 3, 2017 Filing 45 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11850807.) filed by Exxon Mobil Corporation. (Janghorbani, Jaren) (Filed on 11/3/2017)
November 3, 2017 Filing 44 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11850775.) filed by Exxon Mobil Corporation. (Toal, Daniel) (Filed on 11/3/2017)
November 3, 2017 Filing 43 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11850731.) filed by Exxon Mobil Corporation. (Wells, Theodore) (Filed on 11/3/2017)
November 3, 2017 Filing 42 Certificate of Interested Entities by Exxon Mobil Corporation / Corporate Disclosure Statement (Sestito, Dawn) (Filed on 11/3/2017)
November 3, 2017 Filing 41 Certificate of Interested Entities by Exxon Mobil Corporation (Sestito, Dawn) (Filed on 11/3/2017)
November 3, 2017 Filing 40 NOTICE of Appearance by Dawn Sestito (Sestito, Dawn) (Filed on 11/3/2017)
November 3, 2017 Filing 39 NOTICE of Appearance by Mark Randall Oppenheimer (Oppenheimer, Mark) (Filed on 11/3/2017)
November 2, 2017 Filing 38 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11848663.) filed by ConocoPhillips Company. (Torres, Justin) (Filed on 11/2/2017)
November 2, 2017 Filing 37 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11848643.) filed by ConocoPhillips Company. (Wood, Carol) (Filed on 11/2/2017)
November 2, 2017 Filing 36 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11848628.) filed by ConocoPhillips Company. (Renfroe, Tracie) (Filed on 11/2/2017)
November 2, 2017 Filing 35 Certificate of Interested Entities by ConocoPhillips Company identifying Corporate Parent ConocoPhillips for ConocoPhillips Company. Corporate Disclosure Statement (Nishikawa, Megan) (Filed on 11/2/2017)
November 2, 2017 Filing 34 Certificate of Interested Entities by ConocoPhillips Company identifying Corporate Parent ConocoPhillips for ConocoPhillips Company. (Nishikawa, Megan) (Filed on 11/2/2017)
November 2, 2017 Filing 33 NOTICE of Appearance by Megan R Nishikawa (Nishikawa, Megan) (Filed on 11/2/2017)
November 1, 2017 Filing 32 Case reassigned to Judge William Alsup. Judge Edward M. Chen 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 (haS, COURT STAFF) (Filed on 11/1/2017)
October 31, 2017 Related cases: Create association to 3:17-cv-06011-WHA. (This is a text-only entry generated by the court. There is no document associated with this entry.) (sxbS, COURT STAFF) (Filed on 10/31/2017)
October 27, 2017 Filing 31 NOTICE by Chevron Corporation re 2 Certificate of Interested Entities, 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 10/27/2017)
October 27, 2017 Filing 30 CERTIFICATE OF SERVICE by Chevron Corporation re 6 Initial Case Management Scheduling Order with ADR Deadlines, 3 Case Assigned by Intake,,, Proof of Service of Supplemental Documents (Boutrous, Theodore) (Filed on 10/27/2017)
October 26, 2017 Filing 29 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11830567.) filed by Chevron Corporation. (Attachments: # 1 Supplement Certificate of Good Standing)(Carter, Johnny) (Filed on 10/26/2017)
October 26, 2017 Filing 28 MOTION for leave to appear in Pro Hac Vice of Benjamin A. Krass ( Filing fee $ 310, receipt number 0971-11830383.) filed by The People of the State of California. (Attachments: # 1 Certificate of Good Standing)(Krass, Benjamin) (Filed on 10/26/2017)
October 26, 2017 Opinion or Order Filing 27 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY JOEL M. SILVERSTEIN PRO HAC VICE by Judge Edward M. Chen granting 5 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 10/26/2017)
October 26, 2017 Opinion or Order Filing 26 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PHILIP H. CURTIS PRO HAC VICE by Judge Jon S. Tigar granting 14 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 10/26/2017)
October 26, 2017 Opinion or Order Filing 25 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY ANNE CHAMPION PRO HAC VICE by Judge Edward M. Chen granting 20 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 10/26/2017)
October 26, 2017 Opinion or Order Filing 24 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY MATTHEW F. PAWA PRO HAC VICE by Judge Edward M. Chen granting 15 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 10/26/2017)
October 26, 2017 Opinion or Order Filing 23 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY STEVE W. BERMAN PRO HAC VICE by Judge Edward M. Chen granting 8 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 10/26/2017)
October 26, 2017 Opinion or Order Filing 22 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY HERBERT J. STERN PRO HAC VICE by Judge Edward M. Chen granting 4 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 10/26/2017)
October 26, 2017 Opinion or Order Filing 21 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY NANCY MILBURN PRO HAC VICE by Judge Edward M. Chen granting 13 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 10/26/2017)
October 25, 2017 Filing 20 MOTION for leave to appear in Pro Hac Vice regarding Anne Champion ( Filing fee $ 310, receipt number 0971-11826083.) filed by Chevron Corporation. (Attachments: # 1 Supplement Certificate of Good Standing)(Champion, Anne) (Filed on 10/25/2017)
October 25, 2017 Filing 19 NOTICE of Appearance by William Edward Thomson for Defendant Chevron Corporation (Thomson, William) (Filed on 10/25/2017)
October 25, 2017 Filing 18 NOTICE of Appearance by Andrea Ellen Neuman (Neuman, Andrea) (Filed on 10/25/2017)
October 25, 2017 Filing 17 NOTICE of Appearance by Ethan D. Dettmer (Dettmer, Ethan) (Filed on 10/25/2017)
October 25, 2017 Filing 16 NOTICE of Appearance by Theodore J. Boutrous, Jr (Boutrous, Theodore) (Filed on 10/25/2017)
October 25, 2017 Filing 15 MOTION for leave to appear in Pro Hac Vice of Matthew F. Pawa ( Filing fee $ 310, receipt number 0971-11825079.) filed by The People of the State of California. (Attachments: # 1 Certificate of Good Standing)(Pawa, Matthew) (Filed on 10/25/2017)
October 24, 2017 Filing 14 MOTION for Leave to Appear in Pro Hac Vice of Philip H. Curtis for Defendant BP P.L.C., (Filing Fee: $310.00, receipt number 0971-11823006.) filed by BP P.L.C.. (Curtis, Philip) (Filed on 10/24/2017)
October 24, 2017 Filing 13 MOTION for Leave to Appear in Pro Hac Vice of Nancy Milburn for Defendant BP P.L.C., (Filing Fee: $310.00, receipt number 0971-11822915) filed by BP P.L.C.. (Milburn, Nancy) (Filed on 10/24/2017)
October 24, 2017 Filing 12 NOTICE of Appearance by Rachael S Shen for Defendant BP P.L.C. (Shen, Rachael) (Filed on 10/24/2017)
October 24, 2017 Filing 11 NOTICE of Appearance by John David Lombardo For Defendant BP P.L.C. (Lombardo, John) (Filed on 10/24/2017)
October 24, 2017 Filing 10 NOTICE of Appearance by Matthew T. Heartney For Defendant BP P.L.C. (Heartney, Matthew) (Filed on 10/24/2017)
October 24, 2017 Filing 9 Certificate of Interested Entities and Corporate Disclosure Statement filed by BP P.L.C. (Hughes, Jonathan) (Filed on 10/24/2017)
October 24, 2017 Filing 8 MOTION for Leave to Appear in Pro Hac Vice of Steve W. Berman, (Filing Fee: $310.00, receipt number 0971-11822193) filed by The People of the State of California. (Attachments: #(1) Certificate of Good Standing)(Berman, Steve) (Filed on 10/24/2017)
October 24, 2017 Filing 7 Joint Stipulation to Extend Time Pursuant to Local Civil Rule 6-1(A) filed by Chevron Corporation. (Boutrous, Theodore) (Filed on 10/24/2017)
October 23, 2017 Filing 6 Initial Case Management Scheduling Order with ADR Deadlines: 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. Joint Case Management Statement due by 1/11/2018. Initial Case Management Conference set for 1/18/2018 at 9:30 AM in Courtroom 5, 17th Floor, San Francisco. (Attachments: #(1) Notice of Eligibility for Video Recording) (tnS) (Filed on 10/23/2017)
October 23, 2017 Filing 5 MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-11817760) filed by Chevron Corporation. (Attachments: #(1) Standing Order)(Silverstein, Joel) (Filed on 10/23/2017)
October 23, 2017 Filing 4 MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-11817737) filed by Chevron Corporation. (Attachments: #(1) Standing Order)(Stern, Herbert) (Filed on 10/23/2017)
October 20, 2017 Filing 3 Case assigned to Judge Edward M. Chen. 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. (jmlS, COURT STAFF) (Filed on 10/20/2017)
October 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)
October 20, 2017 Filing 1 NOTICE OF REMOVAL from Superior Court of the State of California, County of San Francisco. Their case number is CGC-17-561370, (Filing Fee: $400.00 receipt number 0971-11813939). 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 this case: The People of the State of California v. BP P.L.C. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: The People of the State of California
Represented By: Steve W. Berman
Represented By: Ronald P. Flynn
Represented By: Matthew David Goldberg
Represented By: Dennis J. Herrera
Represented By: Emerson Hilton
Represented By: Robb William Kapla
Represented By: Wesley Kelman
Represented By: Benjamin Krass
Represented By: Yvonne Rosil Mere
Represented By: Matthew F. Pawa
Represented By: Shana E. Scarlett
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 ]
Defendant: BP P.L.C.
Represented By: Philip H. Curtis
Represented By: Matthew T. Heartney
Represented By: Jonathan W. Hughes
Represented By: John David Lombardo
Represented By: Nancy G. Milburn
Represented By: Rachael S Shen
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 ]
Defendant: Chevron Corporation
Represented By: Theodore J. Boutrous, Jr.
Represented By: Johnny William Carter
Represented By: Anne Marie Champion
Represented By: Ethan D. Dettmer
Represented By: Kemper Diehl
Represented By: Erica W. Harris
Represented By: Neal Stuart Manne
Represented By: Andrea Ellen Neuman
Represented By: Steven M. Shepard
Represented By: Joel M. Silverstein
Represented By: Herbert J Stern
Represented By: William Edward Thomson
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 ]
Defendant: ConocoPhillips Company
Represented By: Megan R Nishikawa
Represented By: Tracie Jo Renfroe
Represented By: Justin Torres
Represented By: Carol Margaret Wood
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 ]
Defendant: Exxon Mobil Corporation
Represented By: Jaren Janghorbani
Represented By: Mark Randall Oppenheimer
Represented By: Dawn Sestito
Represented By: Daniel John Toal
Represented By: Theodore V. Wells, Jr.
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 ]
Defendant: Royal Dutch Shell PLC
Represented By: Daniel Paul Collins
Represented By: Elizabeth Ann Kim
Represented By: Jerome Cary Roth
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?