Bean Maine Lobster, Inc., et al v. Monterey Bay Aquarium Foundation
MONTEREY BAY AQUARIUM FOUNDATION |
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. |
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 |
25-8012 |
April 25, 2025 |
U.S. Court of Appeals, First Circuit |
Other |
Docket Report
This docket was last retrieved on June 2, 2025. A more recent docket listing may be available from PACER.
Document Text |
---|
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] |
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] |
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] |
![]() |
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] |
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] |
![]() |
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] |
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] |
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] |
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] |
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] |
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] |
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] |
![]() |
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] |
DISCLOSURE statement filed by movant Public Citizen, Inc.. Served on 05/05/2025. [25-8012] (ALW) [Entered: 05/12/2025 12:15 PM] |
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] |
AMICUS CURIAE BRIEF tendered by Public Citizen. [25-8012] (PAL) [Entered: 05/05/2025 05:03 PM] |
![]() |
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] |
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] |
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] |
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] |
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] |
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] |
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] |
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] |
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] |
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] |
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] |
DISCLOSURE statement filed by Petitioner Monterey Bay Aquarium Foundation. Served on 04/29/2025. [25-8012] (LSB) [Entered: 04/29/2025 08:31 PM] |
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] |
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] |
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] |
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] |
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] |
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.
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.