STATE OF CALIFORNIA et al v. ELAINE L. CHAO et al

Federal Civil Lawsuit District Of Columbia District Court, Case No. 1:19-cv-02826-KBJ
District Judge Ketanji Brown Jackson, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Ketanji Brown Jackson
Last Updated August 29, 2022 at 7:24 PM EDT (2.4 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
City of Los Angeles City of Los Angeles, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov

Represented by Los Angeles City Attorney

Name Phone Fax E-Mail
Space Michael J Bostrom +1 213 978 8068 +1 213 978 8214 michael.bostrom@lacity.org
City of New York City of New York, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov
No Logo Commonwealth of Massachusetts, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov

Represented by Commonwealth of Massachusetts

Name Phone Fax E-Mail
Space Megan Marie Herzog +1 617 963 2674 megan.herzog@mass.gov
No Logo Commonwealth of Pennsylvania, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov

Represented by Office of the Pennsylvania Attorney General

Name Phone Fax E-Mail
Space Michael John Fischer +1 215 560 2402 mfischer@attorneygeneral.gov
No Logo Commonwealth of Virginia, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov
District of Columbia District of Columbia, Plaintiff

Represented by Unknown Firm

Name Phone Fax E-Mail
Space David S. Hoffmann +1 202 449 9889 david.hoffmann@dc.gov

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov
No Logo People of the State of Michigan, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov

Represented by Office of the Michigan Attorney General

Name Phone Fax E-Mail
Space Neil David Gordon +1 571 373 7540 gordonn1@michigan.gov
No Logo State of California, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Kavita Paul Lesser +1 213 897 2603 +1 213 897 2802 kavita.lesser@doj.ca.gov
Space Margaret Elaine Meckenstock +1 415 703 5894 +1 415 703 5480 Elaine.Meckenstock@doj.ca.gov
Space Gary E Tavetian +1 213 897 2639 +1 213 897 2802 Gary.Tavetian@doj.ca.gov
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov
Space David A Zonana +1 415 703 5823 david.zonana@doj.ca.gov

Represented by Office of the California Attorney General

Name Phone Fax E-Mail
Space Jessica Barclay-Strobel +1 213 269 6635 Jessica.BarclayStrobel@doj.ca.gov
Space Meredith Jane Hankins +1 213 269 6177 meredith.hankins@doj.ca.gov
No Logo State of Colorado, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov

Represented by Office of the Colorado Attorney General

Name Phone Fax E-Mail
Space Eric Olson, Solicitor General eric.olson@coag.gov
No Logo State of Connecticut, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov
No Logo State of Delaware, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov
No Logo State of Hawaii, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov
No Logo State of Illinois, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov

Represented by State of Illinois

Name Phone Fax E-Mail
Space Jason Elliott James +1 312 814 0660 jjames@atg.state.il.us
No Logo State of Maine, Plaintiff

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Laura Elizabeth Jensen +1 207 626 8868 laura.jensen@maine.gov

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov
No Logo State of Maryland, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov

Represented by Office of Peoples Counsel

Name Phone Fax E-Mail
Space Roberta Rose James roberta.james@maryland.gov
No Logo State of Minnesota, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov

Represented by Minnesota Attorney General's Office - Ste 1200

Name Phone Fax E-Mail
Space Peter Nathaniel Surdo +1 651 757 1061 Peter.Surdo@ag.state.mn.us
No Logo State of Nevada, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov
No Logo STATE OF NEW JERSEY, Plaintiff

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Aaron Arthur Love +1 609 376 2762 aaron.love@law.njoag.gov

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov
No Logo State Of New Mexico, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov
No Logo State of New York, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov

Represented by Office of the New York Attorney General

Name Phone Fax E-Mail
Space Gavin Geraghty McCabe, Deputy Attorney General +1 212 416 6007 gavin.mccabe@ag.ny.gov
No Logo STATE OF NORTH CAROLINA, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov
No Logo State of Oregon, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov

Represented by State of Oregon

Name Phone Fax E-Mail
Space Paul Andrew Garrahan +1 503 947 4593 paul.garrahan@doj.state.or.us
No Logo State of Rhode Island, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov
No Logo State of Vermont, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov

Represented by State of Vermont

Name Phone Fax E-Mail
Space Nicholas F Persampieri +1 802 828 6902 nick.persampieri@vermont.gov
No Logo State Of Washington, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov

Represented by Office of the Washington Attorney General

Name Phone Fax E-Mail
Space Emily Crystal Nelson +1 360 586 4607 emily.nelson@atg.wa.gov
No Logo State of Wisconsin, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
Space Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov

Represented by State of Wisconsin

Name Phone Fax E-Mail
Space Jennifer Lynn Vandermeuse +1 608 266 7741 vandermeusejl@doj.state.wi.us
v.
Chao, Elaine L. Chao, Elaine L., Defendant
Officially listed as "ELAINE L. CHAO"
Officer/Director, Dole Food Company, Inc.
Officer/Director, NORWEST CORP
Officer/Director, PROTECTIVE LIFE CORP
News Corporation Officer/Director, News Corporation
Officer/Director, New Newscorp LLC
Officer/Director, Virginia Holdco, Inc.
Officer/Director, Ingersoll-Rand plc
Officer/Director, Kroger Co
Officer/Director, Tortoise Acquisition Corp.

Represented by United States Department of Justice

Name Phone Fax E-Mail
Space Benjamin R. Carlisle +1 202 514 9771 +1 202 514 8865 benjamin.carlisle@usdoj.gov
No Logo JAMES C. OWENS, Defendant

Represented by United States Department of Justice

Name Phone Fax E-Mail
Space Benjamin R. Carlisle +1 202 514 9771 +1 202 514 8865 benjamin.carlisle@usdoj.gov
National Highway Traffic Safety Administration National Highway Traffic Safety Administration, Defendant

Represented by United States Department of Justice

Name Phone Fax E-Mail
Space Benjamin R. Carlisle +1 202 514 9771 +1 202 514 8865 benjamin.carlisle@usdoj.gov
United States of America United States of America, Defendant
Officially listed as "UNITED STATES"

Represented by United States Department of Justice

Name Phone Fax E-Mail
Space Benjamin R. Carlisle +1 202 514 9771 +1 202 514 8865 benjamin.carlisle@usdoj.gov
United States Department of Transportation United States Department of Transportation, Defendant

Represented by United States Department of Justice

Name Phone Fax E-Mail
Space Benjamin R. Carlisle +1 202 514 9771 +1 202 514 8865 benjamin.carlisle@usdoj.gov
Attributes
Office Washington, DC
Filed 9/20/2019
Jury Demand None
Demand
Nature of Suit 893 - Environmental Matters
Cause Unknown
Jurisdiction U.S. Government Defendant
Disposition
County 88888
Terminated
Origin 1
Reopened
Lead Case
None
Related Case
None
Other Court Case None
Defendant Custody Status
Flag TYPE-C
Timeline
  Entries (87) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 84 Filed: 8/29/2022, Entered: None Notice of Voluntary Dismissal
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 83 Filed: 6/23/2022, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 82 Filed: 5/26/2022, Entered: None Status Report
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 81 Filed: 5/24/2022, Entered: None Notice of Voluntary Dismissal
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 80 Filed: 4/25/2022, Entered: None Status Report
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 79 Filed: 4/18/2022, Entered: None Notice of Withdrawal of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 78 Filed: 2/16/2022, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 77 Filed: 2/16/2022, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 76 Filed: 11/18/2021, Entered: None Notice of Substitution of Counsel
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 75 Filed: 11/17/2021, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 74 Filed: 10/5/2021, Entered: None Notice of Substitution of Counsel
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 73 Filed: 7/1/2021, Entered: None Notice of Withdrawal of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 72 Filed: 6/22/2021, Entered: None Notice of Withdrawal of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 71 Filed: 6/18/2021, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 70 Filed: 6/11/2021, Entered: None Notice of Withdrawal of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 69 Filed: 4/16/2021, Entered: None Notice of Withdrawal of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 68 Filed: 2/2/2021, Entered: None Withdraw
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 67 Filed: 1/26/2021, Entered: None Notice of Withdrawal of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 66 Filed: 1/19/2021, Entered: None Notice of Substitution of Counsel
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 65 Filed: 5/20/2020, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 64 Filed: 5/6/2020, Entered: None Notice of Substitution of Counsel
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 63 Filed: 3/25/2020, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 62 Filed: 3/13/2020, Entered: None Notice of Withdrawal of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 61 Filed: 3/13/2020, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 60 Filed: 3/4/2020, Entered: None Appear Pro Hac Vice
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 59 Filed: 2/7/2020, Entered: None Response to (non-motion) Document
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 58 Filed: 2/6/2020, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 57 Filed: 1/27/2020, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 56 Filed: 1/13/2020, Entered: None Intervenor Complaint
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 55 Filed: 1/13/2020, Entered: None Extension of Time to
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 54 Filed: 1/10/2020, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 53 Filed: 1/9/2020, Entered: None Notice of Substitution of Counsel
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 52 Filed: 12/31/2019, Entered: None LCvR 26.1 Certificate of Disclosure - Corporate Affiliations/Financial Interests
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 51 Filed: 12/23/2019, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 50 Filed: 12/23/2019, Entered: None Intervenor Complaint
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 49 Filed: 12/23/2019, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 Filed: 12/4/2019, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 12/4/2019, Entered: None Intervene
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 12/4/2019, Entered: None Joinder
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 12/3/2019, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 12/3/2019, Entered: None Reply to opposition to Motion
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 12/3/2019, Entered: None Memorandum in Opposition to Motion
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 12/3/2019, Entered: None Transfer Case
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 11/27/2019, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 11/15/2019, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 11/15/2019, Entered: None Intervene
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 11/14/2019, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 11/13/2019, Entered: None Amended Complaint
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 11/7/2019, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 11/1/2019, Entered: None Notice of Appearance
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 34 Filed: 10/31/2019, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 10/31/2019, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 10/31/2019, Entered: None Intervene
Request RequestSpace LREF
Blank  Filed: None, Entered: None Order
MINUTE ORDER setting briefing schedule regarding Defendants' Motion to Dismiss: Plaintiffs' opposition shall be served on or before 11/14/2019; Defendants' reply shall be served on or before 11/27/2019; and briefs shall be filed as a batch within three (3) business days of the service of the last reply brief authorized by this Minute Order, but in any event no later than the Final Filing Deadline of 12/30/2019. Signed by Judge Ketanji Brown Jackson on 10/21/2019. (jag)
LREF
Legal Document (Payment Possibly Required) 31 Filed: 10/18/2019, Entered: 10/18/2019 Motion for Extension of Time
MOTION for Extension of Time to File Certified Index of Record by ELAINE L. CHAO, NATIONAL HIGHWAY TRAFFIC SAFETY ADMINISTRATION, JAMES C. OWENS, UNITED STATES, UNITED STATES DEPARTMENT OF TRANSPORTATION (Carlisle, Benjamin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 10/16/2019, Entered: 10/16/2019 Notice of Appearance
NOTICE of Appearance by Michael James Bostrom on behalf of CITY OF LOS ANGELES (Bostrom, Michael) (Main Document 30 replaced on 10/18/2019) (zjf).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 10/16/2019, Entered: 10/16/2019 Notice of Appearance
NOTICE of Appearance by Jason Elliott James on behalf of STATE OF ILLINOIS (James, Jason)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 10/16/2019, Entered: 10/16/2019 Notice of Appearance
NOTICE of Appearance by Laura Elizabeth Jensen on behalf of STATE OF MAINE (Jensen, Laura)
Request RequestSpace LREF
Legal Document 27 Filed: 10/15/2019, Entered: 10/15/2019 Notice - Other
NOTICE of Service by ELAINE L. CHAO, NATIONAL HIGHWAY TRAFFIC SAFETY ADMINISTRATION, JAMES C. OWENS, UNITED STATES, UNITED STATES DEPARTMENT OF TRANSPORTATION (Carlisle, Benjamin)
LREF
Legal Document 26 Filed: 10/15/2019, Entered: 10/15/2019 Notice - Other
NOTICE of Intent to File Motion to Dismiss and Joint Proposed Schedule by ELAINE L. CHAO, NATIONAL HIGHWAY TRAFFIC SAFETY ADMINISTRATION, JAMES C. OWENS, UNITED STATES, UNITED STATES DEPARTMENT OF TRANSPORTATION (Carlisle, Benjamin)
LREF
Blank  Filed: None, Entered: None Order on motion to amend/correct
MINUTE ORDER granting [22] Motion to Amend Complaint. Signed by Judge Ketanji Brown Jackson on 10/15/2019. (jag)
LREF
Legal Document (Payment Possibly Required) 25 Filed: 10/11/2019, Entered: 10/11/2019 Notice of Appearance
NOTICE of Appearance by Eric R. Olson on behalf of STATE OF COLORADO (Olson, Eric)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 10/9/2019, Entered: 10/9/2019 Notice of Appearance
NOTICE of Appearance by Jennifer Lynn Vandermeuse on behalf of STATE OF WISCONSIN (Vandermeuse, Jennifer) (Main Document 24 replaced on 10/10/2019) (znmw).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 10/9/2019, Entered: 10/9/2019 Notice of Appearance
NOTICE of Appearance by David S. Hoffmann on behalf of DISTRICT OF COLUMBIA (Hoffmann, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 10/8/2019, Entered: 10/8/2019, Terminated: 10/15/2019 Motion to Amend/Correct
Unopposed MOTION to Amend/Correct [1] Complaint,,, For Declaratory and Injunctive Relief by CITY OF LOS ANGELES, CITY OF NEW YORK, COMMONWEALTH OF MASSACHUSETTS, COMMONWEALTH OF PENNSYLVANIA, COMMONWEALTH OF VIRGINIA, DISTRICT OF COLUMBIA, PEOPLE OF THE STATE OF MICHIGAN, STATE OF CALIFORNIA, STATE OF COLORADO, STATE OF CONNECTICUT, STATE OF DELAWARE, STATE OF HAWAII, STATE OF ILLINOIS, STATE OF MAINE, STATE OF MARYLAND, STATE OF MINNESOTA, STATE OF NEVADA, STATE OF NEW JERSEY, STATE OF NEW MEXICO, STATE OF NEW YORK, STATE OF NORTH CAROLINA, STATE OF OREGON, STATE OF RHODE ISLAND, STATE OF VERMONT, STATE OF WASHINGTON, STATE OF WISCONSIN (Attachments: # (1) Memorandum in Support Memorandum in Support of Motion for Leave to Amend and Supplement Complaint, # (2) Text of Proposed Order Proposed Order Granting Motion for Leave to Amend and Supplement Complaint, # (3) Exhibit Index of Exhibits, # (4) Exhibit Exhibit 1 - Proposed Amended and Supplemented Complaint, # (5) Exhibit Exhibit 2 - Redline Version of Amended and Supplemented Complaint)(Hankins, Meredith)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 10/8/2019, Entered: 10/8/2019 Notice of Appearance
NOTICE of Appearance by Benjamin Robert Carlisle on behalf of All Defendants (Carlisle, Benjamin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 10/8/2019, Entered: 10/8/2019 Notice of Appearance
NOTICE of Appearance by Neil David Gordon on behalf of PEOPLE OF THE STATE OF MICHIGAN (Gordon, Neil) (Main Document 20 replaced on 10/9/2019) (zjf).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 10/7/2019, Entered: 10/7/2019 Notice of Appearance
NOTICE of Appearance by Roberta Rose James on behalf of STATE OF MARYLAND (James, Roberta)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 10/3/2019, Entered: 10/3/2019 Notice of Appearance
NOTICE of Appearance by Nicholas F. Persampieri on behalf of STATE OF VERMONT (Persampieri, Nicholas) (Main Document 18 replaced on 10/4/2019) (zjf).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 10/3/2019, Entered: 10/3/2019 Notice of Appearance
NOTICE of Appearance by Paul Andrew Garrahan on behalf of STATE OF OREGON (Garrahan, Paul) (Main Document 17 replaced on 10/3/2019) (zjf).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 10/3/2019, Entered: 10/3/2019 Notice of Appearance
NOTICE of Appearance by Michael John Fischer on behalf of COMMONWEALTH OF PENNSYLVANIA (Fischer, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 10/2/2019, Entered: 10/2/2019 Notice of Appearance
NOTICE of Appearance by Kavita Paul Lesser on behalf of STATE OF CALIFORNIA (Lesser, Kavita) (Main Document 15 replaced on 10/3/2019) (znmw).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 10/1/2019, Entered: 10/1/2019 Notice of Appearance
NOTICE of Appearance by Meredith Jane Hankins on behalf of STATE OF CALIFORNIA (Hankins, Meredith) (Main Document 14 replaced on 10/3/2019) (znmw).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 9/25/2019, Entered: 9/25/2019 Notice of Appearance
NOTICE of Appearance by Gavin G. McCabe on behalf of STATE OF NEW YORK (McCabe, Gavin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 9/25/2019, Entered: 9/25/2019 Notice of Appearance
NOTICE of Appearance by Peter Nathaniel Surdo on behalf of STATE OF MINNESOTA (Surdo, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 9/24/2019, Entered: 9/24/2019 Notice of Appearance
NOTICE of Appearance by Margaret Elaine Meckenstock on behalf of STATE OF CALIFORNIA (Meckenstock, Margaret)
Request RequestSpace LREF
Legal Document 10 Filed: 9/24/2019, Entered: 9/24/2019 OrderCourt Filing
GENERAL ORDER AND GUIDELINES APPLICABLE TO APA CASES ASSIGNED TO JUDGE KETANJI BROWN JACKSON. The Court will hold the parties and counsel responsible for following these directives, and parties and counsel should pay particular attention to the Court's instructions for batching motions and filing exhibits. Failure to adhere to this Order may, when appropriate, result the imposition of sanctions and/or sua sponte denial of non-conforming motions. Signed by Judge Ketanji Brown Jackson on 9/24/2019. (lckbj1)
LREF
Legal Document (Payment Possibly Required) 9 Filed: 9/24/2019, Entered: 9/24/2019 Summons Issued Electronically as to AUSA
SUMMONS (6) Issued Electronically as to ELAINE L. CHAO, NATIONAL HIGHWAY TRAFFIC SAFETY ADMINISTRATION, JAMES C. OWENS, UNITED STATES DEPARTMENT OF TRANSPORTATION, U.S. Attorney and U.S. Attorney General (Attachment: # (1) Notice and Consent)(zeg)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 9/23/2019, Entered: 9/23/2019 Notice of Appearance
NOTICE of Appearance by Aaron Arthur Love on behalf of STATE OF NEW JERSEY (Love, Aaron)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 9/23/2019, Entered: 9/23/2019 Notice of Appearance
NOTICE of Appearance by Gary Edward Tavetian on behalf of STATE OF CALIFORNIA (Tavetian, Gary) (Main Document 7 replaced on 9/24/2019) (zjf).
Request RequestSpace LREF
Blank  Filed: None, Entered: None Case Assigned/Reassigned
Case Assigned to Judge Ketanji Brown Jackson. (zeg)
LREF
Legal Document (Payment Possibly Required) 6 Filed: 9/20/2019, Entered: 9/20/2019 Notice of Appearance
NOTICE of Appearance by Emily Crystal Nelson on behalf of STATE OF WASHINGTON (Nelson, Emily)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 9/20/2019, Entered: 9/20/2019 Notice of Appearance
NOTICE of Appearance by Jessica Barclay-Strobel on behalf of STATE OF CALIFORNIA (Barclay-Strobel, Jessica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 9/20/2019, Entered: 9/20/2019 Notice of Appearance
NOTICE of Appearance by Megan Marie Herzog on behalf of COMMONWEALTH OF MASSACHUSETTS (Attachments: # (1) Certificate of Service Certificate of Service)(Herzog, Megan)
Request RequestSpace LREF
Legal Document 3 Filed: 9/20/2019, Entered: 9/20/2019 Notice of Appearance
NOTICE of Appearance by David Alexander Zonana on behalf of STATE OF CALIFORNIA (Zonana, David)
LREF
Legal Document (Payment Possibly Required) 2 Filed: 9/20/2019, Entered: 9/20/2019 Cover Sheet
CIVIL COVER SHEET by STATE OF NEW JERSEY, COMMONWEALTH OF PENNSYLVANIA, STATE OF MAINE, CITY OF NEW YORK, STATE OF VERMONT, STATE OF COLORADO, COMMONWEALTH OF VIRGINIA, STATE OF CALIFORNIA, STATE OF WASHINGTON, STATE OF RHODE ISLAND, STATE OF NEW YORK, PEOPLE OF THE STATE OF MICHIGAN, CITY OF LOS ANGELES, STATE OF ILLINOIS, STATE OF CONNECTICUT, STATE OF MINNESOTA, STATE OF NEW MEXICO, STATE OF OREGON, STATE OF NORTH CAROLINA, COMMONWEALTH OF MASSACHUSETTS, STATE OF MARYLAND, STATE OF DELAWARE, DISTRICT OF COLUMBIA, STATE OF WISCONSIN, STATE OF NEVADA, STATE OF HAWAII re [1] Complaint,,, filed by STATE OF NEW JERSEY, COMMONWEALTH OF PENNSYLVANIA, STATE OF MAINE, CITY OF NEW YORK, STATE OF VERMONT, STATE OF COLORADO, COMMONWEALTH OF VIRGINIA, STATE OF CALIFORNIA, STATE OF WASHINGTON, STATE OF RHODE ISLAND, STATE OF NEW YORK, PEOPLE OF THE STATE OF MICHIGAN, CITY OF LOS ANGELES, STATE OF ILLINOIS, STATE OF CONNECTICUT, STATE OF MINNESOTA, STATE OF NEW MEXICO, STATE OF OREGON, STATE OF NORTH CAROLINA, COMMONWEALTH OF MASSACHUSETTS, STATE OF MARYLAND, STATE OF DELAWARE, DISTRICT OF COLUMBIA, STATE OF WISCONSIN, STATE OF NEVADA, STATE OF HAWAII. Related document: [1] Complaint,,, filed by CITY OF LOS ANGELES, STATE OF MARYLAND, STATE OF CONNECTICUT, STATE OF NEVADA, STATE OF VERMONT, STATE OF COLORADO, COMMONWEALTH OF MASSACHUSETTS, DISTRICT OF COLUMBIA, STATE OF MAINE, PEOPLE OF THE STATE OF MICHIGAN, STATE OF NORTH CAROLINA, STATE OF CALIFORNIA, STATE OF WASHINGTON, STATE OF OREGON, COMMONWEALTH OF PENNSYLVANIA, STATE OF WISCONSIN, STATE OF NEW MEXICO, COMMONWEALTH OF VIRGINIA, STATE OF DELAWARE, STATE OF ILLINOIS, STATE OF MINNESOTA, CITY OF NEW YORK, STATE OF NEW YORK, STATE OF NEW JERSEY, STATE OF HAWAII, STATE OF RHODE ISLAND. (Attachments: # (1) Summons Summons- Elaine L. Chao, # (2) Summons Summons- DDC USAO, # (3) Summons Summons- NHTSA, # (4) Summons Summons- James C. Owens, # (5) Summons Summons- US AG, # (6) Summons Summons- USDOT)(Wiener, Jonathan)
Request RequestSpace LREF
Legal Document 1 Filed: 9/20/2019, Entered: 9/20/2019 Complaint
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against All Defendants ( Filing fee $ 400 receipt number 0090-6389538) filed by STATE OF NEW JERSEY, COMMONWEALTH OF PENNSYLVANIA, STATE OF MAINE, CITY OF NEW YORK, STATE OF VERMONT, STATE OF COLORADO, COMMONWEALTH OF VIRGINIA, STATE OF CALIFORNIA, STATE OF WASHINGTON, STATE OF RHODE ISLAND, STATE OF NEW YORK, PEOPLE OF THE STATE OF MICHIGAN, CITY OF LOS ANGELES, STATE OF ILLINOIS, STATE OF CONNECTICUT, STATE OF MINNESOTA, STATE OF NEW MEXICO, STATE OF OREGON, STATE OF NORTH CAROLINA, COMMONWEALTH OF MASSACHUSETTS, STATE OF MARYLAND, STATE OF DELAWARE, DISTRICT OF COLUMBIA, STATE OF WISCONSIN, STATE OF NEVADA, STATE OF HAWAII. (Attachments: # (1) Exhibit Exhibit A)(Wiener, Jonathan)
LREF

Statistics

This case has been viewed 78 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?