Bean Maine Lobster, Inc., et al v. Monterey Bay Aquarium Foundation
Petitioner: MONTEREY BAY AQUARIUM FOUNDATION
Respondent: BEAN MAINE LOBSTER, INC., MAINE LOBSTERMEN'S ASSOCIATION, MAINE COAST FISHERMEN'S ASSOCIATION, INC., MAINE LOBSTER AND PROCESSING, LLC, d/b/a Atwood Lobster, LLC. and BUG CATCHER, INC.
Amicus Curiae: PUBLIC CITIZEN, INC., MAINE CENTER FOR PUBLIC INTEREST REPORTING, NEW ENGLAND FIRST AMENDMENT COALITION, THE REPORTERS COMMITTEE FOR FREEDOM OF THE PRESS and MAINE PRO CHAPTER SOCIETY OF PROFESSIONAL JOURNALISTS
Case Number: 25-8012
Filed: April 25, 2025
Court: U.S. Court of Appeals, First Circuit
Nature of Suit: Other
Docket Report

This docket was last retrieved on June 2, 2025. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 2, 2025 NINE (9) paper copies of amicus curiae brief [ # 6724789-2 ] submitted by Amici Curiae The Reporters Committee for Freedom of the Press, Maine Center for Investigative Reporting, New England First Amendment Coalition, and Maine Pro Chapter, Society of Professional Journalists. [25-8012] (ELM) [Entered: 06/03/2025 11:26 AM]
June 2, 2025 NOTICE issued. The following attorneys have failed to register for an appellate ECF account and will no longer receive notice of court issued documents in this case: Mara Gassmann for Reporters Committee for Freedom of the Press, Society of Professional Journalists, New England First Amendment Coalition and Maine Center for Public Interest Reporting, Abigail Sintim for Reporters Committee for Freedom of the Press, Society of Professional Journalists, New England First Amendment Coalition and Maine Center for Public Interest Reporting, Lisa Zycherman for Reporters Committee for Freedom of the Press, Society of Professional Journalists, New England First Amendment Coalition and Maine Center for Public Interest Reporting, Daniel Joseph Bergeson for Monterey Bay Aquarium Foundation, Rebecca N. Kaufman for Monterey Bay Aquarium Foundation, John David Pernick for Monterey Bay Aquarium Foundation, Reyzel Rose Farkish for Maine Lobstermen's Association, Bean Maine Lobster, Inc., Maine Coast Fishermen's Association, Inc., Maine Lobster and Processing, LLC and Bug Catcher, Inc., Dov S. Levavi for Maine Lobstermen's Association, Bean Maine Lobster, Inc., Maine Coast Fishermen's Association, Inc., Maine Lobster and Processing, LLC and Bug Catcher, Inc. and Jeremy C. Sykes for Maine Lobstermen's Association, Bean Maine Lobster, Inc., Maine Coast Fishermen's Association, Inc., Maine Lobster and Processing, LLC and Bug Catcher, Inc.. [25-8012] (ALW) [Entered: 06/02/2025 01:34 AM]
May 29, 2025 AMICUS CURIAE BRIEF filed by Amici Curiae The Reporters Committee for Freedom of the Press, Maine Center for Investigative Reporting, New England First Amendment Coalition, and Maine Pro Chapter, Society of Professional Journalists in support of Defendants Petition for Permission to Appeal. Served on 05/02/2025. Nine paper copies identical to that of the electronically filed brief must be submitted so that they are received by the court on or before 06/05/2025 . [25-8012] (ALW) [Entered: 05/29/2025 10:33 PM]
May 29, 2025 Opinion or Order ORDER entered: No objections having been filed, the Reporters Committee for Freedom of the Press, Maine Center for Investigative Reporting, New England First Amendment Coalition, and Maine Pro Chapter, Society of Professional Journalists' motion for leave to file an amicus curiae brief in support of the petition to appeal is granted, and the brief is accepted for filing this day. [25-8012] (ALW) [Entered: 05/29/2025 09:58 PM]
May 21, 2025 NINE (9) paper copies of amicus curiae brief [ # 6721802-2 ] submitted by Amicus Curiae Public Citizen, Inc. [25-8012] (ELM) [Entered: 05/21/2025 03:03 PM]
May 16, 2025 AMICUS CURIAE BRIEF filed by Amicus Curiae Public Citizen, Inc. in support of Petitioner. Served on 05/05/2025. Nine paper copies identical to that of the electronically filed amicus brief must be submitted so that they are received by the court on or before 05/23/2025 . [25-8012]. CLERK'S NOTE: Docket entry was edited to attach a missing document. (ALW) [Entered: 05/16/2025 08:27 PM]
May 16, 2025 Opinion or Order ORDER entered: Public Citizen's unopposed motion for leave to file an amicus curiae brief in support of the petition for permission to appeal is granted, and the amicus brief is accepted for filing this day. [25-8012] (ALW) [Entered: 05/16/2025 08:17 PM]
May 16, 2025 DISCLOSURE statement filed by Movants Maine Center for Public Interest Reporting, New England First Amendment Coalition, The Reporters Committee for Freedom of the Press, and Maine Pro Chapter, Society of Professional Journalists. Served on 05/15/2025. [25-8012] (ALW) [Entered: 05/16/2025 08:44 PM]
May 16, 2025 NOTICE issued. After 05/30/2025, the following attorneys will no longer receive notice of court issued documents in this case unless they register for an appellate ECF account: Mara Gassmann for Reporters Committee for Freedom of the Press, Society of Professional Journalists, New England First Amendment Coalition and Maine Center for Public Interest Reporting, Abigail Sintim for Reporters Committee for Freedom of the Press, Society of Professional Journalists, New England First Amendment Coalition and Maine Center for Public Interest Reporting, Lisa Zycherman for Reporters Committee for Freedom of the Press, Society of Professional Journalists, New England First Amendment Coalition and Maine Center for Public Interest Reporting, Daniel Joseph Bergeson for Monterey Bay Aquarium Foundation, Rebecca N. Kaufman for Monterey Bay Aquarium Foundation, John David Pernick for Monterey Bay Aquarium Foundation, Reyzel Rose Farkish for Maine Lobstermen's Association, Bean Maine Lobster, Inc., Maine Coast Fishermen's Association, Inc., Maine Lobster and Processing, LLC and Bug Catcher, Inc., Dov S. Levavi for Maine Lobstermen's Association, Bean Maine Lobster, Inc., Maine Coast Fishermen's Association, Inc., Maine Lobster and Processing, LLC and Bug Catcher, Inc. and Jeremy C. Sykes for Maine Lobstermen's Association, Bean Maine Lobster, Inc., Maine Coast Fishermen's Association, Inc., Maine Lobster and Processing, LLC and Bug Catcher, Inc.. [25-8012] (ALW) [Entered: 05/16/2025 08:52 PM]
May 15, 2025 MOTION for leave to file amicus curiae brief in support of Petitioner filed by Movant(s) The Reporters Committee for Freedom of the Press, Maine Center for Investigative Reporting, New England First Amendment Coalition, and Maine Pro Chapter, Society of Professional Journalists. Served on 05/15/2025. [25-8012] (SDS) [Entered: 05/15/2025 11:42 AM]
May 13, 2025 NOTICE of appearance on behalf of Movants Reporters Committee for Freedom of the Press, Maine Center for Public Interest Reporting, New England First Amendment Coalition and Society of Professional Journalists filed by Attorney Alexandra A. Harriman. Served on 05/13/2025. [25-8012] (AAH) [Entered: 05/13/2025 05:06 PM]
May 13, 2025 NOTICE of appearance on behalf of Movants Reporters Committee for Freedom of the Press, Maine Center for Public Interest Reporting, New England First Amendment Coalition and Society of Professional Journalists filed by Attorney Sigmund D. Schutz. Served on 05/13/2025. [25-8012] (SDS) [Entered: 05/13/2025 05:04 PM]
May 12, 2025 NOTICE of appearance on behalf of Movants The Reporters Committee for Freedom of the Press, New England First Amendment Coalition, Maine Center for Public Interest Reporting, and Maine Pro Chapter, Society of Professional Journalists filed by Attorney Sigmund D. Schutz. Served on 05/12/2025. [25-8012]. CLERK'S NOTE: The document is incorrect. THE FILER IS DIRECTED TO RE-FILE THE DOCUMENT WITHIN TWO DAYS, 05/15/2025. (SDS) [Entered: 05/12/2025 05:22 PM]
May 12, 2025 NOTICE of appearance on behalf of Movants The Reporters Committee for Freedom of the Press, New England First Amendment Coalition, Maine Center for Public Interest Reporting, and Maine Pro Chapter, Society of Professional Journalists filed by Attorney Alexandra A. Harriman. Served on 05/12/2025. [25-8012]. CLERK'S NOTE: The document is incorrect. THE FILER IS DIRECTED TO RE-FILE THE DOCUMENT WITHIN TWO DAYS, 05/15/2025. (AAH) [Entered: 05/12/2025 05:18 PM]
May 12, 2025 Opinion or Order ORDER entered: On May 2, 2025, The Reporters Committee for Freedom of The Press, New England First Amendment Coalition, Maine Center for Public Interest Reporting, and Maine Pro Chapter, Society for Professional Journalists filed a brief as amici curiae. The brief is non-compliant because the caption on the front cover of the brief does not match the caption used by the court. See Fed. R. App. P. 29(a)(4) and 32(a)(2)(C). Additionally, Attorney Sigmund D. Schutz must file an appearance form required by 1st Cir. R. 12.0(a) and 46.0(a)(2). A corrected amicus brief and appearance form must be filed no later than May 19, 2025 . [25-8012] (ALW) [Entered: 05/12/2025 01:47 PM]
May 12, 2025 DISCLOSURE statement filed by movants Maine Center for Public Interest Reporting, New England First Amendment Coalition, The Reporters Committee for Freedom of the Press, and Maine Pro Chapter Society of Professional Journalists. Served on 05/02/2025. [25-8012]. CLERK'S NOTE: Docket entry was edited to replace an attachment. (ALW) [Entered: 05/12/2025 01:09 PM]
May 12, 2025 DISCLOSURE statement filed by movant Public Citizen, Inc.. Served on 05/05/2025. [25-8012] (ALW) [Entered: 05/12/2025 12:15 PM]
May 5, 2025 OPPOSITION to Petition for Permission to Appeal [ # 6717222-2 ] filed by Respondents Bean Maine Lobster, Inc., Bug Catcher, Inc., Maine Coast Fishermen's Association, Inc., Maine Lobster and Processing, LLC, and Maine Lobstermen's Association. Served on 05/05/2025. [25-8012]. CLERK'S NOTE: Docket entry was edited to modify the docket text. (MB) [Entered: 05/05/2025 07:19 PM]
May 5, 2025 AMICUS CURIAE BRIEF tendered by Public Citizen. [25-8012] (PAL) [Entered: 05/05/2025 05:03 PM]
May 5, 2025 Opinion or Order ORDER entered: On May 1, 2025, Public Citizen filed a brief as amicus curiae. The brief is non-compliant because the caption on the front cover of the brief does not match the caption used by the court. See Fed. R. App. P. 29(a)(4) and 32(a)(2)(C). Additionally, the brief does not contain the name of lower court and name, office address, and telephone number of counsel on the cover. See Fed. R. App. P. 32(a)(2)(B) and 32(a)(2)(F). Also, the brief must contain a disclosure statement, table of contents, and table of authorities. See Fed. R. App. P. 29(a)(4)(A), (B), and (C). Furthermore, Attorney Paul Alan Levy must file an appearance form required by 1st Cir. R. 12.0(a) and 46.0(a)(2). A corrected amicus brief and an appearance form must be filed no later than May 12, 2025 . [25-8012] (ALW) [Entered: 05/05/2025 02:54 PM]
May 5, 2025 NOTICE of appearance on behalf of Respondents Bean Maine Lobster, Inc., Bug Catcher, Inc., Maine Coast Fishermen's Association, Inc., Maine Lobster and Processing, LLC and Maine Lobstermen's Association filed by Attorney Kevin J. Lipson. Served on 05/05/2025. [25-8012] (KJL) [Entered: 05/05/2025 11:19 AM]
May 5, 2025 NOTICE of appearance on behalf of Movant(s) Public Citizen filed by Attorney Paul Alan Levy. Served on 05/05/2025. [25-8012] (PAL) [Entered: 05/05/2025 05:02 PM]
May 2, 2025 NOTICE of appearance on behalf of Respondents Bean Maine Lobster, Inc., Maine Lobstermen's Association, Maine Coast Fishermen's Association, Inc., Maine Lobster and Processing, LLC and Bug Catcher, Inc. filed by Attorney Edward P. Boyle. Served on 05/02/2025. [25-8012] (EPB) [Entered: 05/02/2025 02:11 PM]
May 2, 2025 NOTICE of appearance on behalf of Respondents Bean Maine Lobster, Inc., Bug Catcher, Inc., Maine Coast Fishermen's Association, Inc., Maine Lobster and Processing, LLC and Maine Lobstermen's Association filed by Attorney Clifford Ruprecht. Served on 05/02/2025. [25-8012] (CHR) [Entered: 05/02/2025 05:33 PM]
May 2, 2025 MOTION for leave to file amicus curiae brief in support of Petitioner filed by Movant(s) The Reporters Committee For Freedom of The Press, New England First Amendment Coalition, Maine Center For Public Interest Reporting, and Maine Pro Chapter, Society For Professional Journalists in Support. Served on 05/02/2025. [25-8012] (SDS) [Entered: 05/02/2025 04:52 PM]
May 2, 2025 NOTICE of appearance on behalf of Respondents Bean Maine Lobster, Inc., Bug Catcher, Inc., Maine Coast Fishermen's Association, Inc., Maine Lobster and Processing, LLC and Maine Lobstermen's Association filed by Attorney Kyle H. Keraga. Served on 05/02/2025. [25-8012] (KHK) [Entered: 05/02/2025 02:41 PM]
May 2, 2025 DISCLOSURE statement filed by Respondents Bean Maine Lobster, Inc., Bug Catcher, Inc., Maine Coast Fishermen's Association, Inc., Maine Lobster and Processing, LLC and Maine Lobstermen's Association. Served on 05/02/2025. [25-8012] (EPB) [Entered: 05/02/2025 02:16 PM]
May 2, 2025 NOTICE of appearance on behalf of Respondents Bean Maine Lobster, Inc., Bug Catcher, Inc., Maine Coast Fishermen's Association, Inc., Maine Lobster and Processing, LLC and Maine Lobstermen's Association filed by Attorney Megan Barbero. Served on 05/02/2025. [25-8012] (MB) [Entered: 05/02/2025 02:14 PM]
May 1, 2025 MOTION for leave to file amicus curiae brief in support of Petitioner filed by Movant(s) Public Citizen. Served on 05/01/2025. [25-8012] (PAL) [Entered: 05/01/2025 05:26 PM]
April 30, 2025 NOTICE of appearance on behalf of Petitioner Monterey Bay Aquarium Foundation in 25-8012 filed by Attorney Russell B. Pierce, Jr.. Served on 04/30/2025. [25-8012, 25-1206] (RBP) [Entered: 04/30/2025 03:30 PM]
April 29, 2025 NOTICE of appearance on behalf of Petitioner Monterey Bay Aquarium Foundation filed by Attorney Joseph M. Terry. Served on 04/29/2025. [25-8012] (JMT) [Entered: 04/29/2025 08:40 PM]
April 29, 2025 DISCLOSURE statement filed by Petitioner Monterey Bay Aquarium Foundation. Served on 04/29/2025. [25-8012] (LSB) [Entered: 04/29/2025 08:31 PM]
April 29, 2025 NOTICE of appearance on behalf of Petitioner Monterey Bay Aquarium Foundation filed by Attorney Amy Mason Saharia. Served on 04/29/2025. [25-8012] (AMS) [Entered: 04/29/2025 08:36 PM]
April 29, 2025 NOTICE of appearance on behalf of Petitioner Monterey Bay Aquarium Foundation filed by Attorney Lisa S. Blatt. Served on 04/29/2025. [25-8012] (LSB) [Entered: 04/29/2025 08:29 PM]
April 29, 2025 NOTICE of appearance on behalf of Petitioner Monterey Bay Aquarium Foundation filed by Attorney Nicholas G. Gamse. Served on 04/29/2025. [25-8012] (NGG) [Entered: 04/29/2025 08:44 PM]
April 29, 2025 NOTICE of appearance on behalf of Petitioner Monterey Bay Aquarium Foundation filed by Attorney Claire R. Cahill. Served on 04/29/2025. [25-8012] (CRC) [Entered: 04/29/2025 08:47 PM]
April 29, 2025 NOTICE of appearance on behalf of Petitioner Monterey Bay Aquarium Foundation filed by Attorney Alexandra M. Gutierrez. Served on 04/29/2025. [25-8012] (AG) [Entered: 04/29/2025 08:51 PM]
April 25, 2025 MISCELLANEOUS CASE docketed. Petition for Permission to Appeal Pursuant to 28 U.S.C. Sec. 1292(b) filed by Petitioner Monterey Bay Aquarium Foundation. Appearance form due 05/13/2025 . [25-8012] (ALW) [Entered: 04/29/2025 12:28 PM]

Access additional case information on PACER

Access the Case Summary and Docket Report to access additional information about this case on the U.S. Court's PACER system. A subscription to PACER is required.

Search for this case: Bean Maine Lobster, Inc., et al v. Monterey Bay Aquarium Foundation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: MONTEREY BAY AQUARIUM FOUNDATION
Represented By: Joseph M. Terry
Represented By: Amy Mason Saharia
Represented By: Russell B. Pierce Jr.
Represented By: John David Pernick
Represented By: Rebecca N. Kaufman
Represented By: Lisa S. Blatt
Represented By: Daniel Joseph Bergeson
Represented By: Alexandra Gutierrez
Represented By: Nicholas G. Gamse
Represented By: Claire Rossell Cahill
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 ]
Respondent: BEAN MAINE LOBSTER, INC.
Represented By: Jeremy C. Sykes
Represented By: Clifford H. Ruprecht
Represented By: Kevin J. Lipson
Represented By: Dov S. Levavi
Represented By: Reyzel Rose Farkish
Represented By: Edward P. Boyle
Represented By: Kyle H. Keraga
Represented By: Megan Barbero
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 ]
Respondent: MAINE LOBSTERMEN'S ASSOCIATION
Represented By: Jeremy C. Sykes
Represented By: Clifford H. Ruprecht
Represented By: Kevin J. Lipson
Represented By: Dov S. Levavi
Represented By: Reyzel Rose Farkish
Represented By: Edward P. Boyle
Represented By: Kyle H. Keraga
Represented By: Megan Barbero
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 ]
Respondent: MAINE COAST FISHERMEN'S ASSOCIATION, INC.
Represented By: Jeremy C. Sykes
Represented By: Clifford H. Ruprecht
Represented By: Kevin J. Lipson
Represented By: Dov S. Levavi
Represented By: Reyzel Rose Farkish
Represented By: Edward P. Boyle
Represented By: Kyle H. Keraga
Represented By: Megan Barbero
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 ]
Respondent: MAINE LOBSTER AND PROCESSING, LLC, d/b/a Atwood Lobster, LLC.
Represented By: Jeremy C. Sykes
Represented By: Clifford H. Ruprecht
Represented By: Kevin J. Lipson
Represented By: Dov S. Levavi
Represented By: Reyzel Rose Farkish
Represented By: Edward P. Boyle
Represented By: Kyle H. Keraga
Represented By: Megan Barbero
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 ]
Respondent: BUG CATCHER, INC.
Represented By: Jeremy C. Sykes
Represented By: Clifford H. Ruprecht
Represented By: Kevin J. Lipson
Represented By: Dov S. Levavi
Represented By: Reyzel Rose Farkish
Represented By: Edward P. Boyle
Represented By: Kyle H. Keraga
Represented By: Megan Barbero
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: PUBLIC CITIZEN, INC.
Represented By: Paul Alan Levy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: MAINE CENTER FOR PUBLIC INTEREST REPORTING
Represented By: Lisa Zycherman
Represented By: Abigail Sintim
Represented By: Sigmund D. Schutz
Represented By: Alexandra A. Harriman
Represented By: Mara Gassmann
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: NEW ENGLAND FIRST AMENDMENT COALITION
Represented By: Lisa Zycherman
Represented By: Abigail Sintim
Represented By: Sigmund D. Schutz
Represented By: Alexandra A. Harriman
Represented By: Mara Gassmann
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: THE REPORTERS COMMITTEE FOR FREEDOM OF THE PRESS
Represented By: Lisa Zycherman
Represented By: Abigail Sintim
Represented By: Sigmund D. Schutz
Represented By: Alexandra A. Harriman
Represented By: Mara Gassmann
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: MAINE PRO CHAPTER SOCIETY OF PROFESSIONAL JOURNALISTS
Represented By: Lisa Zycherman
Represented By: Abigail Sintim
Represented By: Sigmund D. Schutz
Represented By: Alexandra A. Harriman
Represented By: Mara Gassmann
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?