CHESAPEAKE BAY FOUNDATION, INC. et al v. ENVIRONMENTAL PROTECTION AGENCY et al
MARYLAND WATERMEN'S ASSOCIATION, INC., CHESAPEAKE BAY FOUNDATION, INC., ROBERT WHITESCARVER, JEANNE HOFFMAN, ANNE ARUNDEL COUNTY, MARYLAND, STATE OF MARYLAND, DISTRICT OF COLUMBIA, COMMONWEALTH OF VIRGINIA and STATE OF DELAWARE |
ENVIRONMENTAL PROTECTION AGENCY, COSMO SERVIDIO, ANDREW WHEELER and UNITED STATES ENVIRONMENTAL PROTECTION AGENCY |
STATE OF NEW YORK and NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION |
1:2020cv02529 |
September 10, 2020 |
US District Court for the District of Columbia |
Carl J Nichols |
Environmental Matters |
33 U.S.C. § 1365 Environmental Matters |
None |
Docket Report
This docket was last retrieved on July 12, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 55 STIPULATION of Dismissal by CHESAPEAKE BAY FOUNDATION, INC.. (Smail, Paul) |
MINUTE ORDER. Upon consideration of #53 Joint Motion for Extension, it is hereby ORDERED that the Motion is GRANTED. Plaintiffs shall file a response to the Motion to Dismiss on or before July 20, 2023. The government shall file its reply on or before August 7, 2023. Signed by Judge Carl J. Nichols on July 7, 2023. (lccjn3) |
Filing 54 STATUS REPORT by COSMO SERVIDIO, UNITED STATES ENVIRONMENTAL PROTECTION AGENCY, ANDREW WHEELER. (See Docket Entry #53 to view document). (zed) |
Filing 53 Joint MOTION for Extension of Time to File Response/Reply and Joint Status Report by COSMO SERVIDIO, UNITED STATES ENVIRONMENTAL PROTECTION AGENCY, ANDREW WHEELER. (Buckley, Sarah) |
Filing 52 NOTICE OF WITHDRAWAL OF APPEARANCE as to CHESAPEAKE BAY FOUNDATION, INC.. Attorney Jon A Mueller terminated. (Mueller, Jon) |
Filing 51 NOTICE of Appearance by Paul Wideman Smail on behalf of CHESAPEAKE BAY FOUNDATION, INC., JEANNE HOFFMAN, MARYLAND WATERMEN'S ASSOCIATION, INC., ROBERT WHITESCARVER (Smail, Paul) (Main Document 51 replaced on 6/13/2023) (ztth). |
MINUTE ORDER. Upon consideration of 50 Motion for Extension of Time, it is hereby ORDERED that the Motion is GRANTED. Plaintiff shall file its response to the Motion to Dismiss on or before July 10, 2023, and the government shall file its reply July 24, 2023, unless the parties finalize settlement and file a Joint Status Report on or before July 6, 2023. Signed by Judge Carl J. Nichols on May 11, 2023. (lccjn3) |
Filing 50 MOTION for Extension of Time by COSMO SERVIDIO, UNITED STATES ENVIRONMENTAL PROTECTION AGENCY, ANDREW WHEELER. (See Docket Entry #49 to view document). (zed) |
Filing 49 Joint STATUS REPORT by COSMO SERVIDIO, UNITED STATES ENVIRONMENTAL PROTECTION AGENCY, ANDREW WHEELER. (Higgins, Elliot) |
NOTICE OF ERROR re #48 Motion for Extension of Time to File Response/Reply; emailed to elliot.higgins@usdoj.gov, cc'd 18 associated attorneys -- The PDF file you docketed contained errors: 1. Two-part document; second docket entry is required, 2. FYI: Please file using Status Report event. (zed, ) |
Filing 48 Joint MOTION for Extension of Time to File Response/Reply and Joint Status Report by COSMO SERVIDIO, UNITED STATES ENVIRONMENTAL PROTECTION AGENCY, ANDREW WHEELER. (Attachments: #1 Text of Proposed Order)(Higgins, Elliot) |
MINUTE ORDER. Upon consideration of #47 Joint Status Report and Motion for Extension of Time, it is hereby ORDERED that the Motion is GRANTED. Plaintiffs shall file a response to Defendants' Motion to Dismiss on or before May 10, 2023. Defendants shall file their reply on or before May 24, 2023. Signed by Judge Carl J. Nichols on February 2, 2023. (lccjn3) |
Filing 47 Joint MOTION for Extension of Time to File Response/Reply and Joint Status Report by COSMO SERVIDIO, UNITED STATES ENVIRONMENTAL PROTECTION AGENCY, ANDREW WHEELER. (Attachments: #1 Text of Proposed Order)(Higgins, Elliot) |
MINUTE ORDER. Upon consideration of the Parties' #45 Joint Status Report and Motion for Extension of Time, it is hereby ORDERED that the Motion is GRANTED. Plaintiffs shall file a response to Defendants Motion to Dismiss on or before February 9, 2023. Defendants shall file their reply on or before February 23, 2023. Signed by Judge Carl J. Nichols on November 14, 2022. (lccjn3) |
Filing 46 Joint STATUS REPORT by DISTRICT OF COLUMBIA. (See Docket Entry #45 to view document). (zed) |
Filing 45 Joint MOTION for Extension of Time to File Response/Reply by DISTRICT OF COLUMBIA. (Hoffmann, David) |
MINUTE ORDER. Upon consideration of the Parties' #43 Joint Motion to Extend Deadlines, it is hereby ORDERED that the that the Motion is GRANTED. Plaintiffs shall file a response to Defendants' Motion to Dismiss on or before November 11, 2022. Defendants shall file their reply, if any, on or before November 25, 2022. Should settlement negotiations continue, the Parties are instructed to file a Joint Status Report with any proposed recommendation for further steps in this matter on or before November 7, 2022. Signed by Judge Carl J. Nichols on September 9, 2022. (lccjn3) |
Set/Reset Deadlines: Status Report due by 11/7/2022. Response due by 11/11/2022. Reply due by 11/25/2022. (zcal) |
Filing 44 STATUS REPORT by CHESAPEAKE BAY FOUNDATION, INC..(See Docket Entry #43 to view document). (zed) |
Filing 43 Joint MOTION for Extension of Time to Extend Deadlines and Parties' Joint Status Report by CHESAPEAKE BAY FOUNDATION, INC.. (Attachments: #1 Text of Proposed Order)(Mueller, Jon) |
Set/Reset Deadlines: Response due by 9/12/2022. Reply due by 9/26/2022. Joint Status Report due by 9/8/2022. (zcal) |
MINUTE ORDER. Upon consideration of the Parties' #42 Joint Motion to Extend Deadlines, it is hereby ORDERED that the Motion is GRANTED. Plaintiffs shall respond to Defendants' Motion to Dismiss on or before September 12, 2022. Defendants shall file their reply, if any, on or before September 26, 2022. Should settlement negotiations continue, the Parties are instructed to file a Joint Status Report with any proposed recommendation on or before September 8, 2022. Signed by Judge Carl J. Nichols on July 12, 2022. (lccjn3) |
Filing 42 Joint MOTION for Extension of Time to Extend Deadlines by CHESAPEAKE BAY FOUNDATION, INC.. (Attachments: #1 Text of Proposed Order)(Mueller, Jon) |
Set/Reset Deadlines: Responses due by 7/13/2022 Replies due by 7/27/2022. Status Report due by 7/6/2022 (zcal) |
MINUTE ORDER. Upon consideration of the Parties' #39 Joint Motion to Extend Deadlines, it is hereby ORDERED that the Motion is GRANTED. Plaintiffs shall file and serve their response to Defendants' Motion to Dismiss by July 13, 2022. Defendants shall file their reply by July 27, 2022. It is further ORDERED that the Parties shall file a report to the Court as to any recommendations regarding the briefing schedule by July 6, 2022, should settlement negotiations continue. Signed by Judge Carl J. Nichols on June 6, 2022. (lccjn3) |
Filing 41 NOTICE OF WITHDRAWAL OF APPEARANCE as to COMMONWEALTH OF VIRGINIA. Attorney Jerald R. Hess terminated. (Kulbok, Katherine) |
Filing 40 NOTICE of Appearance by Katherine Kulbok on behalf of COMMONWEALTH OF VIRGINIA (Kulbok, Katherine) |
Filing 39 Joint MOTION for Extension of Time to Extend Deadlines by CHESAPEAKE BAY FOUNDATION, INC.. (Attachments: #1 Text of Proposed Order)(Mueller, Jon) |
Filing 38 ORDER as to #30 Motion to Modify. Signed by Judge Carl J. Nichols on May 16, 2022. (lccjn3) |
Set/Reset Deadlines: Response due by 6/10/2022. Reply due by 6/24/2022. (zcal) |
MINUTE ORDER. Upon consideration of Intervenor-Defendants the State of New York and the New York State Department of Environmental Conservation's #37 Unopposed Motion to Withdraw as Parties, it is hereby ORDERED that the Motion is GRANTED. The Court finding that neither of these intervenor-defendants is indispensable, and considering that no parties object to the Motion, the State of New York and the New York State Department of Environmental Conservation are hereby dismissed as parties from these consolidated cases. Signed by Judge Carl J. Nichols on May 3, 2022. (lccjn3) |
Filing 37 Unopposed MOTION to Withdraw as Parties by NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, STATE OF NEW YORK. (Attachments: #1 Text of Proposed Order)(Walthall, Claiborne) |
Filing 36 STIPULATION of Dismissal by CHESAPEAKE BAY FOUNDATION, INC.. (Mueller, Jon) |
MINUTE ORDER. Upon consideration of the Parties' #35 Joint Motion to Extend Deadlines, it is hereby ORDERED that the Motion is GRANTED. Plaintiffs and Defendants shall file and serve responses to Intervenors' Motion to Dismiss by January 19, 2022. Intervenors shall file and serve any Reply in support of their Motion to Dismiss by February 23, 2022. Signed by Judge Carl J. Nichols on December 21, 2021. (lccjn3) |
Filing 35 Joint MOTION for Extension of Time to File Response/Reply as to #33 MOTION to Dismiss for Lack of Jurisdiction on the basis of mootness by CHESAPEAKE BAY FOUNDATION, INC.. (Attachments: #1 Text of Proposed Order)(Mueller, Jon) |
MINUTE ORDER. Upon consideration of Parties' #34 Joint Motion for Extension of Time, it is hereby ORDERED that the Motion is GRANTED. Plaintiffs and Defendants shall file their responses to the Intervenors' #33 Motion to Dismiss by December 20, 2021. Intervenors shall file their reply by January 24, 2022. Signed by Judge Carl J. Nichols on October 26, 2021. (lccjn3) Modified to correct reply deadline year on 11/2/2021 (zkh). |
Filing 34 Joint MOTION for Extension of Time to File Response/Reply as to #33 MOTION to Dismiss for Lack of Jurisdiction on the basis of mootness by STATE OF MARYLAND. (Attachments: #1 Text of Proposed Order Proposed Order)(Clagett, Matthew) |
Filing 33 MOTION to Dismiss for Lack of Jurisdiction on the basis of mootness by NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, STATE OF NEW YORK. (Attachments: #1 Memorandum in Support, #2 Text of Proposed Order, #3 Declaration Townley Declaration in Support and Index of Exhibits, #4 Exhibit Townley Decl. Ex. A, #5 Exhibit Townley Decl. Ex. B, #6 Exhibit Townley Decl. Ex. C, #7 Exhibit Townley Decl. Ex. D)(Walthall, Claiborne) |
Filing 32 REPLY to opposition to motion re #30 MOTION to Modify Administrative Record Index filed by CHESAPEAKE BAY FOUNDATION, INC.. (Attachments: #1 Exhibit Exhibit A, #2 Text of Proposed Order)(Mueller, Jon) |
Filing 31 RESPONSE re #30 MOTION to Modify Administrative Record filed by ENVIRONMENTAL PROTECTION AGENCY, COSMO SERVIDIO, ANDREW WHEELER. (Attachments: #1 Index of Exhibits, #2 Chesapeake Bay TMDL (Ex. A) (Part 1), #3 Chesapeake Bay TMDL (Ex. A) (Part 2), #4 EPA Phase III WIP Expectations (Ex. B), #5 EPA Eval. of PA Phase III WIP (Ex. C), #6 EPA Eval. of NY Phase III WIP (Ex. D), #7 PA Milestone Planning and Progress Reporting for 20202021 (Ex. E), #8 EPA Eval. of NY Amend. Phase III WIP (Ex. F), #9 Text of Proposed Order)(Higgins, Elliot) |
MINUTE ORDER. Upon review of Plaintiffs' #30 Motion to Modify, it is hereby ORDERED that the government's #16 Motion to Dismiss is held in abeyance until fourteen days after the Court resolves Plaintiffs' #30 Motion challenging the adequacy of the administrative record. Signed by Judge Carl J. Nichols on August 23, 2021. (lccjn3) |
Filing 30 MOTION to Modify by CHESAPEAKE BAY FOUNDATION, INC.. (Attachments: #1 Memorandum in Support Plaintiffs' Memorandum in Support of Motion to Complete or Supplement the Record Index, #2 Exhibit Exhibit A - Volume 1, #3 Exhibit Exhibit A - Volume 2, #4 Exhibit Exhibit A - Volume 3, #5 Exhibit Exhibit A - Volume 4, #6 Exhibit Exhibit A - Volume 5, #7 Exhibit Exhibit A - Volume 6, #8 Exhibit Exhibit B, #9 Exhibit Exhibit C, #10 Exhibit Exhibit D, #11 Text of Proposed Order)(Mueller, Jon) |
Filing 29 NOTICE of Filing the Amended Certified Index to the Administrative Record by ENVIRONMENTAL PROTECTION AGENCY (Attachments: #1 Certification of the Amended Index to the Administrative Record, #2 Amended Index to the Administrative Record)(Higgins, Elliot) |
Filing 28 NOTICE of Appearance by Philip Bein on behalf of NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, STATE OF NEW YORK (Bein, Philip) |
Set/Reset Deadlines: Administrative Record due by 7/16/2021. Response due by 8/6/2021. Defense Reply due by 9/7/2021. Plaintiff and Intervenors Reply due by 10/7/2021. (zcal) |
MINUTE ORDER. Upon review of the Parties' #27 Joint Motion for Extension of Time, it is hereby ORDERED that the Motion is GRANTED. Accordingly, Defendants shall supplement the administrative record index by July 16, 2021; Plaintiffs and the Intervenors shall either respond to Defendants' #16 Motion to Dismiss or challenge the adequacy of the record by August 6, 2021; Defendants shall reply by September 7, 2021; and Plaintiffs and the Intervenors shall file any reply by October 7, 2021. Signed by Judge Carl J. Nichols on July 12, 2021. (lczm) |
Filing 27 Joint MOTION for Extension of Time to Extend Deadlines by CHESAPEAKE BAY FOUNDATION, INC.. (Attachments: #1 Text of Proposed Order)(Mueller, Jon) |
Set/Reset Deadlines: Responses due by 7/12/2021 Replies due by 8/12/2021. Plaintiffs and the Intervenors due by 9/10/2021. (zcal) |
MINUTE ORDER. Upon review of the Parties' #25 Joint Motion for Extension of Time, it is hereby ORDERED that the Motion is GRANTED. The Court adopts the following amended filing deadlines: Plaintiffs and the Intervenors shall either respond to Defendants' #16 Motion to Dismiss or challenge the adequacy of the record by July 12, 2021; Defendants shall reply by August 12, 2021; and Plaintiffs and the Intervenors shall file any reply by September 10, 2021. Signed by Judge Carl J. Nichols on June 11, 2021. (lccjn3) |
Filing 26 RESPONSE re #25 Joint MOTION for Extension of Time to Extend Deadlines filed by NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, STATE OF NEW YORK. (Attachments: #1 Text of Proposed Order)(Walthall, Claiborne) |
Filing 25 Joint MOTION for Extension of Time to Extend Deadlines by CHESAPEAKE BAY FOUNDATION, INC.. (Attachments: #1 Text of Proposed Order Proposed Order)(Mueller, Jon) |
Filing 24 NOTICE OF FILING CERTIFIED INDEX TO THE ADMINISTRATIVE RECORD by ENVIRONMENTAL PROTECTION AGENCY, ANDREW WHEELER (Attachments: #1 Certification of Index to the Administrative Record, #2 Administrative Record Index)(Higgins, Elliot) |
Set/Reset Deadlines: Defendant shall file its certified index and give Plaintiffs access to all indexed documents that are not readily accessible to the Parties by April 27, 2021; Plaintiffs and the Intervenors shall either respond to Defendants' #16 Motion to Dismiss or challenge the adequacy of the record by June 11, 2021; Defendants shall reply or respond by July 12, 2021; and Plaintiffs and the Intervenors shall file any reply by August 10, 2021. (zcal) |
MINUTE ORDER. Upon review of Defendants' #23 Unopposed Motion for Extension of Time, it is hereby ORDERED that the Motion is GRANTED. The Court adopts the following amended filing deadlines: Defendant shall file its certified index and give Plaintiffs access to all indexed documents that are not readily accessible to the Parties by April 27, 2021; Plaintiffs and the Intervenors shall either respond to Defendants' #16 Motion to Dismiss or challenge the adequacy of the record by June 11, 2021; Defendants shall reply or respond by July 12, 2021; and Plaintiffs and the Intervenors shall file any reply by August 10, 2021. Signed by Judge Carl J. Nichols on March 2, 2021. (lccjn3) |
Filing 23 Unopposed MOTION for Extension of Time to File Certified Index and Related Deadlines by ENVIRONMENTAL PROTECTION AGENCY, ANDREW WHEELER. (Higgins, Elliot) |
MINUTE ORDER. Upon review of the #14 Motion to Intervene as Defendants by the State of New York and the New York State Department of Environmental Conservation, and considering that it is unopposed, it is hereby ORDERED that the Motion is GRANTED. Signed by Judge Carl J. Nichols on January 28, 2021. (lccjn3) |
MINUTE ORDER. Upon review of the Parties' #22 Joint Motion to Extend the Deadline to File the Certified Index and Filings Thereafter, it is hereby ORDERED that the Motion is GRANTED. The Court adopts the following schedule: Defendant shall file its certified index and give Plaintiffs access to all indexed documents that are not readily accessible to Plaintiffs by February 26, 2021; Plaintiffs shall either respond to Defendant's #16 Motion to Dismiss or challenge the adequacy of the record by April 12, 2021; Defendant shall reply or respond by May 12, 2021; and Plaintiffs shall file any reply by June 11, 2021. Signed by Judge Carl J. Nichols on December 18, 2020. (lccjn3) |
Set/Reset Deadlines: Certified Index due by 2/26/2021. Response to Dispositive Motion due by 4/12/2021. Reply to Dispositive Motion due by 5/12/2021. Reply due by 6/11/2021. (zkh) |
Filing 22 Joint MOTION for Extension of Time to File the Certified Index and Filings Thereafter by ENVIRONMENTAL PROTECTION AGENCY, COSMO SERVIDIO, ANDREW WHEELER (Attachments: #1 Proposed Order)(Higgins, Elliot) |
Filing 21 Joint STATUS REPORT by DISTRICT OF COLUMBIA. (Rosenfeld, Wesley) |
Filing 20 NOTICE of Appearance by Jerald R. Hess on behalf of COMMONWEALTH OF VIRGINIA (Hess, Jerald) |
Set/Reset Deadlines: Joint Status Report due by 12/9/2020. (zcal) |
MINUTE ORDER. Upon review of Defendants' #15 Motion to Suspend Deadline to File Certified Index to Administrative Record and Plaintiffs' #19 Opposition to Defendants' Motion, it is hereby ORDERED that the Motion is DENIED. Under Local Civil Rule 7(n)(1), "an agency must file a certified list of the contents of the administrative record with the Court within 30 days following service of the answer to the complaint or simultaneously with the filing of a dispositive motion, whichever occurs first." As Plaintiffs note, the contents of the Administrative Record may bear on whether Plaintiffs challenge a final agency action. See #19 Pls' Opp'n, 3-4. It is further ORDERED that the Parties shall meet and confer and file a Joint Status Report by December 9, 2020, that advises the Court whether an extension of Defendants' deadline is appropriate. See #19 Pls' Opp'n, 4. Signed by Judge Carl J. Nichols on December 3, 2020. (lccjn3) |
Filing 19 Memorandum in opposition to re #15 MOTION for Extension of Time to File Certified Index to Administrative Record filed by CHESAPEAKE BAY FOUNDATION, INC.. (Attachments: #1 Text of Proposed Order)(Mueller, Jon) Modified docket event/text on 12/2/2020 (eg). |
Filing 18 NOTICE of Appearance by Wesley Franklin Rosenfeld on behalf of DISTRICT OF COLUMBIA (Rosenfeld, Wesley) |
Set/Reset Deadlines: Response due by 1/12/2021. Reply due by 2/11/2021. (zcal) |
MINUTE ORDER. Upon review of the Parties' #17 Joint Motion for Extension of Time, it is hereby ORDERED that the Motion is GRANTED. Plaintiffs shall respond to Defendants' #16 Motion to Dismiss by January 12, 2021, and Defendants shall file their Reply by February 11, 2021. Signed by Judge Carl J. Nichols on November 24, 2020. (lccjn3) |
Cases Consolidated. Case 20-2530 has been consolidated with 20-2529 pursuant to Minute Order entered 11/23/2020. ALL PLEADINGS MUST BE FILED IN LEAD CASE NO. 20-2529 (eg) |
Filing 17 Joint MOTION for Extension of Time to File Response/Reply as to #16 MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss for Failure to State a Claim by CHESAPEAKE BAY FOUNDATION, INC. (Attachments: #1 Text of Proposed Order Proposed Order)(Mueller, Jon) |
Filing 16 MOTION to Dismiss for Lack of Jurisdiction , MOTION to Dismiss for Failure to State a Claim by ENVIRONMENTAL PROTECTION AGENCY, COSMO SERVIDIO, ANDREW WHEELER (Attachments: #1 Memorandum in Support, #2 Text of Proposed Order, #3 Exhibit Ex. A, #4 Exhibit Ex. B, #5 Exhibit Ex. C, #6 Exhibit Ex. D, #7 Exhibit Ex. E, #8 Exhibit Ex. F, #9 Exhibit Ex. G)(Buckley, Sarah) |
Filing 15 MOTION for Extension of Time to File Certified Index to Administrative Record by ENVIRONMENTAL PROTECTION AGENCY, COSMO SERVIDIO, ANDREW WHEELER (Attachments: #1 Text of Proposed Order)(Buckley, Sarah) |
Filing 14 Unopposed MOTION to Intervene as Defendants by State of New York, New York State Department of Environmental Conservation (Attachments: #1 Declaration Declaration of Lauren Townley in Support of Motion, #2 Exhibit Answer, #3 Text of Proposed Order)(Walthall, Claiborne) |
Filing 13 NOTICE of Appearance by Elliot Higgins on behalf of All Defendants (Higgins, Elliot) (Main Document 13 replaced on 10/23/2020) (zeg). |
Filing 12 RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 9/22/2020. Answer due for ALL FEDERAL DEFENDANTS by 11/21/2020. (Attachments: #1 Exhibit Exhibit 1)(Mueller, Jon) |
Filing 11 RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. COSMO SERVIDIO served on 9/23/2020 (Attachments: #1 Exhibit Exhibit 1)(Mueller, Jon) |
Filing 10 RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 09/22/2020. (Attachments: #1 Exhibit Exhibit 1)(Mueller, Jon) |
Filing 9 RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. ENVIRONMENTAL PROTECTION AGENCY served on 9/21/2020 (Attachments: #1 Exhibit Exhibit 1)(Mueller, Jon) |
Filing 8 RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. ANDREW WHEELER served on 9/21/2020 (Attachments: #1 Exhibit Exhibit 1)(Mueller, Jon) |
Filing 7 NOTICE of Appearance by Sarah A. Buckley on behalf of All Defendants (Buckley, Sarah) |
Filing 6 LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by ANNE ARUNDEL COUNTY, MARYLAND (Tyler, Hamilton) |
Filing 5 STANDING ORDER. Signed by Judge Carl J. Nichols on September 10, 2020. (lccjn3) |
Filing 4 SUMMONS (5) Issued Electronically as to ENVIRONMENTAL PROTECTION AGENCY, COSMO SERVIDIO, ANDREW WHEELER, U.S. Attorney and U.S. Attorney General (Attachment: #1 Notice and Consent)(adh, ) |
Filing 3 LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by MARYLAND WATERMEN'S ASSOCIATION, INC. (Mueller, Jon) |
Filing 2 LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by CHESAPEAKE BAY FOUNDATION, INC. (Mueller, Jon) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $ 400 receipt number ADCDC-7572596) filed by CHESAPEAKE BAY FOUNDATION, INC.. (Attachments: #1 Civil Cover Sheet, #2 Summons, #3 Summons, #4 Summons, #5 Summons, #6 Summons)(Mueller, Jon) |
Case Assigned to Judge Carl J. Nichols. (zsb) |
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 District Of Columbia District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.