City Of New York v. Exxon Mobil Corporation et al
City Of New York and The City of New York |
ExxonMobil Oil Corporation, BP America Inc., Exxon Mobil Corporation, Shell Oil Company, Royal Dutch Shell plc, American Petroleum Institute and BP p.l.c. |
Energy Policy Advocates |
1:2021cv04807 |
May 28, 2021 |
US District Court for the Southern District of New York |
Valerie E Caproni |
Other Statutory Actions |
28 U.S.C. § 1331 Fed. Question |
Defendant |
Docket Report
This docket was last retrieved on October 4, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 60 SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Shell plc for Shell Oil Company. Document filed by Royal Dutch Shell PLC, Shell Oil Company..(Frederick, David) |
Filing 59 NOTICE of of Change of Party Names. Document filed by Royal Dutch Shell PLC, Shell Oil Company..(Frederick, David) |
Case Stayed (tg) |
Filing 58 ORDER with respect to #37 Motion to Remand to State Court. IT IS HEREBY ORDERED that this case is STAYED pending the Second Circuits decision in Connecticut v. Exxon Mobil. The parties must inform the Court within one week of the Second Circuits final order resolving the appeal in that case.The Clerk of Court is respectfully directed to stay the open motion at docket entry 37. SO ORDERED. (Signed by Judge Valerie E. Caproni on 11/12/2021) (tg) |
Filing 57 LETTER addressed to Judge Valerie E. Caproni from Justin Anderson dated November 3, 2021 re: Response to the Court's Order to Show Cause. Document filed by Exxon Mobil Corporation, ExxonMobil Oil Corporation..(Anderson, Justin) |
Filing 56 LETTER addressed to Judge Valerie E. Caproni from Matthew K. Edling dated October 19, 2021 re: Plaintiff's Response to the Court's Order to Show Cause (dkt. 55). Document filed by The City of New York..(Edling, Matthew) |
Set/Reset Deadlines: Replies due by 11/10/2021. Show Cause Response due by 11/3/2021. (tg) |
Filing 55 ORDER TO SHOW CAUSE: WHEREAS on October 5, 2021, the Second Circuit stayed a decision by the District of Connecticut to remand a case similar to this action to Connecticut state court pending the defendants appeal. See Conn. v. Exxon Mobil Corp., No. 21-1446, Dkt. 80 (2d Cir. Oct. 5, 2021); IT IS HEREBY ORDERED that Plaintiff must, no later than October 20, 2021, show cause, in writing, why this action should not be stayed pending the Second Circuits decision in Connecticut v. Exxon Mobil Corporation. Defendants response is due by November 3, 2021. Plaintiffs reply is due by November 10, 2021. SO ORDERED. (Signed by Judge Valerie E. Caproni on 10/6/2021) (tg) |
Filing 54 RESPONSE re: #51 Notice (Other) . Document filed by Exxon Mobil Corporation, ExxonMobil Oil Corporation. (Attachments: #1 Exhibit 1 - Order, No. 20-14243, City of Hoboken v. Exxon Mobil Corp. (D.N.J. Sept. 9, 2021)).(Wells, Theodore) |
Filing 53 ORDER GRANTING ADMISSION PRO HAC VICE #52 Motion for Quentin C. Karpilow to Appear Pro Hac Vice. (Signed by Judge Valerie E. Caproni on 9/21/2021) (tg) Modified on 9/30/2021 (tg). |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #52 MOTION for Quentin C. Karpilow to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number BNYSDC-25084464. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 52 MOTION for Quentin C. Karpilow to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number BNYSDC-25084464. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by The City of New York. (Attachments: #1 Declaration of Quentin C. Karpilow, #2 Certificate of Good Standing, #3 Proposed Order Granting PHV Admission).(Karpilow, Quentin) |
Filing 51 NOTICE of Supplemental Authority re: #37 MOTION to Remand to State Court ., #38 Memorandum of Law in Support of Motion. Document filed by The City of New York. (Attachments: #1 Exh A).(Edling, Matthew) |
Filing 50 MEMO ENDORSED ORDER granting #48 Motion for Leave to File Document. ENDORSEMENT: Application GRANTED. EPA, as Amicus Curiae, is hereby granted leave to file the brief attached to this Motion in the above-captioned case. (Signed by Judge Valerie E. Caproni on 9/7/2021) (ate) Modified on 9/13/2021 (ate). Modified on 9/13/2021 (ate). |
Filing 49 REPLY MEMORANDUM OF LAW in Support re: #37 MOTION to Remand to State Court . . Document filed by The City of New York..(Edling, Matthew) |
Filing 48 MOTION for Leave to File Amicus Curiae Brief . Document filed by Energy Policy Advocates. (Attachments: #1 Proposed Amicus Curiae Brief).(Hardin, Matthew) |
Filing 47 MEMORANDUM OF LAW in Opposition re: #37 MOTION to Remand to State Court . . Document filed by American Petroleum Institute, BP America Inc., BP P.L.C., Exxon Mobil Corporation, ExxonMobil Oil Corporation, Royal Dutch Shell PLC, Shell Oil Company..(Wells, Theodore) |
Filing 46 NOTICE OF APPEARANCE by Michael Lawrence Simes on behalf of American Petroleum Institute..(Simes, Michael) |
Filing 45 NOTICE OF APPEARANCE by Andrew G. McBride on behalf of American Petroleum Institute..(McBride, Andrew) |
Filing 44 NOTICE OF APPEARANCE by Kathryn M. Barber on behalf of American Petroleum Institute..(Barber, Kathryn) |
Filing 43 ORDER FOR ADMISSION PRO HAC VICE: granting #42 Motion for Kathryn M. Barber to Appear Pro Hac Vice. (Signed by Judge Valerie E. Caproni on 8/11/2021) (ama) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #42 MOTION for Kathryn M. Barber to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24905169. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 42 MOTION for Kathryn M. Barber to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24905169. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by American Petroleum Institute. (Attachments: #1 Affidavit of Kathryn M. Barber, #2 Exhibit A - Certificate of Good Standing, #3 Proposed Order, #4 Certificate of Service).(Barber, Kathryn) |
Filing 41 NOTICE OF APPEARANCE by Brian David Schmalzbach on behalf of American Petroleum Institute..(Schmalzbach, Brian) |
Filing 40 ORDER FOR ADMISSION PRO HAC VICE: granting #39 Motion for Brian D. Schmalzbach to Appear Pro Hac Vice. (Signed by Judge Valerie E. Caproni on 8/06/2021) (ama) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #39 MOTION for Brian D. Schmalzbach to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24894336. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 39 MOTION for Brian D. Schmalzbach to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24894336. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by American Petroleum Institute. (Attachments: #1 Affidavit of Brian D. Schmalzbach, #2 Exhibit A - Certificate of Good Standing, #3 Proposed Order, #4 Certificate of Service).(Schmalzbach, Brian) |
Filing 38 MEMORANDUM OF LAW in Support re: #37 MOTION to Remand to State Court . . Document filed by The City of New York..(Edling, Matthew) |
Filing 37 MOTION to Remand to State Court . Document filed by The City of New York..(Edling, Matthew) |
Filing 36 ORDER GRANTING ADMISSION PRO HAC VICE: granting #34 Motion for Katie H. Jones to Appear Pro Hac Vice. (Signed by Judge Valerie E. Caproni on 6/15/2021) (ama) |
Filing 35 ORDER GRANTING ADMISSION PRO HAC VICE: granting #33 Motion for Victor M. Sher to Appear Pro Hac Vice. (Signed by Judge Valerie E. Caproni on 6/15/2021) (ama) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #34 MOTION for Katie H. Jones to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24671682. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #33 MOTION for Victor M. Sher to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) |
Filing 34 MOTION for Katie H. Jones to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24671682. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by The City of New York. (Attachments: #1 Declaration of Katie H. Jones, #2 Certificate of Good Standing, #3 Text of Proposed Order).(Jones, Katherine) |
Filing 33 MOTION for Victor M. Sher to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by The City of New York. (Attachments: #1 Declaration of Victor M. Sher, #2 Certificate of Good Standing, #3 Text of Proposed Order).(Sher, Victor) |
Pro Hac Vice Fee Payment: for #33 MOTION for Victor M. Sher to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number ANYSDC-24671437..(Sher, Victor) |
Filing 32 NOTICE OF APPEARANCE by Alice R Baker on behalf of The City of New York..(Baker, Alice) |
Filing 31 ORDER GRANTING ADMISSION PRO HAC VICE: granting #28 Motion for Matthew Thomas Heartney to Appear Pro Hac Vice. (Signed by Judge Valerie E. Caproni on 6/09/2021) (ama) |
Filing 30 ORDER GRANTING ADMISSION PRO HAC VICE: granting #27 Motion for Jonathan W. Hughes to Appear Pro Hac Vice. (Signed by Judge Valerie E. Caproni on 6/09/2021) (ama) |
Filing 29 ORDER GRANTING ADMISSION PRO HAC VICE: granting #26 Motion for John D. Lombardo to Appear Pro Hac Vice. (Signed by Judge Valerie E. Caproni on 6/09/2021) (ama) |
Filing 28 MOTION for Matthew Thomas Heartney to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24651468. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BP America Inc., BP P.L.C.. (Attachments: #1 Declaration of Matthew T. Heartney, #2 Certificate of Good Standing California, #3 Text of Proposed Order).(Heartney, Matthew) |
Filing 27 MOTION for Jonathan W. Hughes to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24651392. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BP America Inc., BP P.L.C.. (Attachments: #1 Declaration of Jonathan W. Hugheshn in Support of Motion for Admission Pro Hac Vice, #2 Certificate of Good Standing from the State of California, #3 Text of Proposed Order).(Hughes, Jonathan) |
Filing 26 MOTION for John D. Lombardo to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24651347. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BP America Inc., BP P.L.C.. (Attachments: #1 Declaration of John D. Lombardo in Support of Motion for Admission Pro Hac Vice, #2 Certificate of Good Standing from the State of California, #3 Text of Proposed Order).(Lombardo, John) |
Filing 25 NOTICE OF APPEARANCE by Hilary Michele Meltzer on behalf of The City of New York..(Meltzer, Hilary) |
Filing 24 NOTICE OF APPEARANCE by Theresa Dernbach on behalf of The City of New York..(Dernbach, Theresa) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #26 MOTION for John D. Lombardo to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24651347. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #28 MOTION for Matthew Thomas Heartney to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24651468. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #27 MOTION for Jonathan W. Hughes to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24651392. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 23 ORDER GRANTING ADMISSION PRO HAC VICE #9 Motion for David C. Frederick to Appear Pro Hac Vice. (As further set forth in this Order.) (Signed by Judge Valerie E. Caproni on 6/3/2021) (cf) |
Filing 22 ORDER GRANTING ADMISSION PRO HAC VICE #10 Motion for James M. Webster, III to Appear Pro Hac Vice. (As further set forth in this Order.) (Signed by Judge Valerie E. Caproni on 6/3/2021) (cf) |
Filing 21 ORDER GRANTING ADMISSION PRO HAC VICE #12 Motion for Grace W. Knofczynski to Appear Pro Hac Vice. (As further set forth in this Order.) (Signed by Judge Valerie E. Caproni on 6/3/2021) (cf) |
Filing 20 ORDER granting #19 Letter Motion for Extension of Time. Application GRANTED. Plaintiff's motion to remand, not to exceed 45 pages, is due by July 7, 2021. Defendants' opposition, not to exceed 45 pages, is due by August 16, 2021. Plaintiff's reply, not to exceed 25 pages, is due by September 6, 2021. Defendants' deadline to answer or move against the complaint is stayed pending resolution of Plaintiff's motion to remand. The deadline to serve Rule 26(a) Initial Disclosures and to confer as required under Federal Rule 26(f), and the issuance of a Rule 16(b) Scheduling Order, shall be stayed until further order of the Court. Motions due by 7/7/2021. (Signed by Judge Valerie E. Caproni on 6/3/2021) (cf) |
Set/Reset Deadlines: Responses due by 8/16/2021 Replies due by 9/6/2021. (cf) |
NOTICE OF CASE REASSIGNMENT to Judge Valerie E. Caproni. Judge Analisa Torres is no longer assigned to the case..(wb) |
Filing 19 JOINT LETTER MOTION for Extension of Time and to Extend Page Limits addressed to Judge Analisa Torres from all parties dated June 2, 2021. Document filed by Exxon Mobil Corporation, ExxonMobil Oil Corporation..(Wells, Theodore) |
Filing 18 NOTICE OF APPEARANCE by Diana Elizabeth Reiter on behalf of BP America Inc., BP P.L.C...(Reiter, Diana) |
Filing 17 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BP P.L.C...(Milburn, Nancy) |
Filing 16 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent BP p.l.c. for BP America Inc.. Document filed by BP America Inc...(Milburn, Nancy) |
Filing 15 NOTICE OF APPEARANCE by Matthew Kendall Edling on behalf of The City of New York..(Edling, Matthew) |
Filing 14 NOTICE OF APPEARANCE by Nancy Gordon Milburn on behalf of BP America Inc., BP P.L.C...(Milburn, Nancy) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #12 MOTION for Grace W. Knofczynski to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24615103. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 13 CERTIFICATE OF SERVICE of Notice of Removal (including Exhibits 1-81), Civil Cover Sheet, Related Case Statement, Notice of Appearance of Patrick J. Conlon, Notice of Appearance of Justin Anderson, Notice of Appearance of Daniel Toal and Corporate Disclosure Statement served on The City of New York on 5/28/2021. Service was made by FTP and FedEx. Document filed by Exxon Mobil Corporation, ExxonMobil Oil Corporation..(Anderson, Justin) |
Filing 12 MOTION for Grace W. Knofczynski to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24615103. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Royal Dutch Shell PLC, Shell Oil Company. (Attachments: #1 Declaration of Grace W. Knofczynski, #2 Certificate of Good Standing, #3 Certificate of Good Standing, #4 Text of Proposed Order).(Knofczynski, Grace) |
Filing 11 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Royal Dutch Shell plc for Shell Oil Company. Document filed by Royal Dutch Shell PLC, Shell Oil Company..(Severson, Daniel) |
Filing 10 MOTION for James M. Webster, III to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24612282. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Royal Dutch Shell PLC, Shell Oil Company. (Attachments: #1 Declaration of James M. Webster, III, #2 Certificate of Good Standing, #3 Certificate of Good Standing, #4 Text of Proposed Order).(Webster, James) |
Filing 9 MOTION for David C. Frederick to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24612235. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Royal Dutch Shell PLC, Shell Oil Company. (Attachments: #1 Declaration of David C. Frederick, #2 Exhibit Certificate of Good Standing, #3 Exhibit Certificate of Good Standing, #4 Text of Proposed Order).(Frederick, David) |
Filing 8 NOTICE OF APPEARANCE by Daniel Severson on behalf of Royal Dutch Shell PLC, Shell Oil Company..(Severson, Daniel) |
Case Designated ECF. (vf) |
Magistrate Judge Stewart D. Aaron is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (vf) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #9 MOTION for David C. Frederick to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24612235. Motion and supporting papers to be reviewed by Clerk's Office staff., #10 MOTION for James M. Webster, III to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24612282. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Analisa Torres. Please download and review the Individual Practices of the assigned District Judge, located at #https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #https://nysd.uscourts.gov/rules/ecf-related-instructions..(vf) |
Filing 7 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Mobil Corporation, Corporate Parent Exxon Mobil Corporation for ExxonMobil Oil Corporation. Document filed by Exxon Mobil Corporation, ExxonMobil Oil Corporation..(Wells, Theodore) |
Filing 6 NOTICE OF APPEARANCE by Daniel John Toal on behalf of Exxon Mobil Corporation, ExxonMobil Oil Corporation..(Toal, Daniel) |
Filing 5 NOTICE OF APPEARANCE by Justin Anderson on behalf of Exxon Mobil Corporation, ExxonMobil Oil Corporation..(Anderson, Justin) |
Filing 4 NOTICE OF APPEARANCE by Patrick J Conlon on behalf of Exxon Mobil Corporation, ExxonMobil Oil Corporation..(Conlon, Patrick) |
Filing 3 STATEMENT OF RELATEDNESS re: that this action be filed as related to 18-cv-182. Document filed by Exxon Mobil Corporation, ExxonMobil Oil Corporation..(Wells, Theodore) |
Filing 2 CIVIL COVER SHEET filed..(Wells, Theodore) |
Filing 1 NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 451071/2021. (Filing Fee $ 402.00, Receipt Number ANYSDC-24606788).Document filed by ExxonMobil Oil Corporation, Exxon Mobil Corporation. (Attachments: #1 Exhibit 1 - Union of Concerned Scientists Report, #2 Exhibit 2 - Email Re Exxon Campaign, #3 Exhibit 3 - Email from Lemuel Srolovic to Matthew Pawa, #4 Exhibit 4 - AGs United for Clean Power Press Conference, #5 Exhibit 5 - Complaint and All Process and Filings in State Court, #6 Exhibit 6 - City of New York 2018 Amended Complaint, #7 Exhibit 7 - Wilson Declaration, #8 Exhibit 8 - Navy Supply Corps Newsletter, #9 Exhibit 9 - A History of the Petroleum Administration for War, #10 Exhibit 10 - CIA & Overhead Reconnaissance, #11 Exhibit 11 - Development of the Lockheed SR-71 Blackbird, #12 Exhibit 12 - Contract 1962.08.14, #13 Exhibit 13 - Contract 1963.08.26, #14 Exhibit 14 - Contract 1963.09.20, #15 Exhibit 15 - Contract 1964.06.30, #16 Exhibit 16 - Contract 1963.09.20, #17 Exhibit 17 - Contract 1963.06.28, #18 Exhibit 18 - Contract 1963.02.25, #19 Exhibit 19 - Contract 1962.09.13, #20 Exhibit 20 - Contract 1963.08.23, #21 Exhibit 21 - Report Reflecting Procurement Contract, #22 Exhibit 22 - Report Reflecting Procurement Contract, #23 Exhibit 23 - Report Reflecting Procurement Contract, #24 Exhibit 24 - Report Reflecting Procurement Contract, #25 Exhibit 25 - Solicitation, #26 Exhibit 26 - Solicitation and Addendum, #27 Exhibit 27 - Report Re Bid Summary of Award Information for Certain Products, #28 Exhibit 28 - Minimum Cost Solution Bid Award Sheet, #29 Exhibit 29 - Solicitation Award Report, #30 Exhibit 30 - DLA Detail Specs for Certain Products, #31 Exhibit 31 - DLA Spec for Turbine Fuels Grades JP-4 and JP-5, #32 Exhibit 32 - Tables Summarizing BP Contracts, #33 Exhibit 33 - Handbook Re Aerospace Fuels Certification, #34 Exhibit 34 - Military Jet Fuels, #35 Exhibit 35 - Detail Specs for JP-8 etc., #36 Exhibit 36 - BP Additional Tables Part 1, #37 Exhibit 36 - BP Additional Tables Part 2, #38 Exhibit 36 - BP Additional Tables Part 3, #39 Exhibit 37 - Contract 1999.06.15 FSII Specifications, #40 Exhibit 38 - Dept of Army Technical Manual, #41 Exhibit 39 - DOD Performance Specs, #42 Exhibit 40 - DOD Performance Specs, #43 Exhibit 41 - DOD Specs for Turbine Fuel Grades JP-4 and 5, #44 Exhibit 42 - Contract, #45 Exhibit 43 - Contract 2017.09.26, #46 Exhibit 44 - Contract 2016.10.03, #47 Exhibit 45 - Contract 2020.05.01, #48 Exhibit 46 - Annual Report by Joint Committee on Defense Production, #49 Exhibit 47 - S.J Res. 176 Naval Pet Res Bo 1, Elk Hills, CA, #50 Exhibit 48 - Finney Article Fuel is Diverted for Military, #51 Exhibit 49 - Sen O'Mahoney S. Res. 36, #52 Exhibit 50 - Wilson Statement S. Res. 36 (1945), #53 Exhibit 51 - Ickes Davis Speech, #54 Exhibit 52 - Telegram RE PAW, #55 Exhibit 53 - DLA Energy Fiscal Year 2019 Fact Book, #56 Exhibit 54 - Brief of Myers Admiral Mullen, #57 Exhibit 55 - Hist American Engineering Rcd No. TX-76, #58 Exhibit 56 - Certificate of Dissolution of War Emergency Pipelines Inc., #59 Exhibit 57 - Statement of W. Alton Jones, #60 Exhibit 58 - Stipulated Facts in US v. Shell Oil Co, #61 Exhibit 59 - 1946 Sweeney Aircraft Fuels & Propellants, Rpt, #62 Exhibit 60 - Handbook of Aviation Fuel Properties, #63 Exhibit 61 - Statement of Hon. OLeary before Senate Committee, #64 Exhibit 62 - 2010 SPR Annual Report, #65 Exhibit 63 - Dear Operator Letter from L. Denett, #66 Exhibit 64 - Dept of Interior Minerals Mgt Serv, #67 Exhibit 65 - Report of Minority Staff on US Strategic Petroleum Reserve, #68 Exhibit 66 - History of SPR Releases, #69 Exhibit 67 - Strategic Petroleum Reserve Annual Report 2018, #70 Exhibit 68 - Sawhill Statement Part 1, #71 Exhibit 68 - Sawhill Statement Part 2, #72 Exhibit 69 - Comprehensive Energy Plan, #73 Exhibit 70 - Priest Affidavit, #74 Exhibit 71 - Form MMS-2004, #75 Exhibit 72 - Oil and Gas Lease of Submerged Lands under the OCSLA, #76 Exhibit 73 - Standard Navy UPC, #77 Exhibit 74 - Form 3100-11, #78 Exhibit 75 - About BLM Oil and Gas Program, #79 Exhibit 76 - Tx Lease Agreement, #80 Exhibit 77 - Hakes Declaration of Energy Independence, #81 Exhibit 78 - Yergin The Prize, #82 Exhibit 79 - Excerpts from Nixon, #83 Exhibit 80 - Remarks of Rep Harris, #84 Exhibit 81 - Notice of Filing).(Wells, Theodore) |
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 New York Southern 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.