22-16812
11/25/2022
Pending - Other Pending
Property - Land
CITY AND COUNTY OF SAN FRANCISCO, a Municipal Corporation
PEOPLE OF THE STATE OF CALIFORNIA, acting by and through the San Francisco City Attorney
BP PLC, a public limited company of England and Wales
CHEVRON CORPORATION, a Delaware corporation
CONOCOPHILLIPS COMPANY, a Delaware corporation
CONOCOPHILLIPS
EXXON MOBIL CORPORATION, a New Jersey corporation
SHELL, PLC, a public limited company of England and Wales, FKA Royal Dutch Shell PLC
Ronald Lee
Attorney at San Francisco City Attorney's Office
1390 Market Street
San Francisco, CA 94102
Victor Marc Sher
Attorney at Sher Edling, LLP
100 Montgomery Street, Suite 1410
San Francisco, CA 94104
Barbara Jane Chisholm
Attorney at Altshuler Berzon LLP
177 Post Street, Suite 300
San Francisco, CA 94108
Matthew Kendall Edling Esquire
Attorney at Sher Edling, LLP
100 Montgomery Street, Suite 1410
San Francisco, CA 94104
Sara J. Eisenberg
Attorney at San Francisco City Attorney's Office
1390 Market Street
San Francisco, CA 94102
Alexander Justin Holtzman
Attorney at San Francisco City Attorney's Office
1390 Market Street
San Francisco, CA 94102
Quentin C. Karpilow Esquire
Attorney at Sher Edling, LLP
100 Montgomery Street, Suite 1410
San Francisco, CA 94104
Martin Daniel Quinones
Attorney at Sher Edling, LLP
100 Montgomery Street, Suite 1410
San Francisco, CA 94104
Michael Rubin
Attorney at Altshuler Berzon LLP
177 Post Street, Suite 300
San Francisco, CA 94108
Matthew T. Heartney
Attorney at Arnold & Porter LLP
777 South Figueroa Street
Los Angeles, CA 90017-5844
Jonathan W. Hughes
Attorney at Arnold & Porter Kaye Scholer, LLP
Three Embarcadero Center, 10Th Floor
San Francisco, CA 94111-4024
John D. Lombardo
Attorney at Arnold & Porter Kaye Scholer, LLP
777 S Figueroa Street, 44Th Floor
Los Angeles, CA 90017
Nancy G. Milburn
Attorney at Arnold & Porter Kaye Scholer LLP
250 West 55Th Street
New York, NY 10019-9710
Theodore J. Boutrous Esquire Jr.
Attorney at Gibson, Dunn & Crutcher, LLP
333 S Grand Avenue
Los Angeles, CA 90071-3197
Joshua D. Dick
Attorney at Gibson, Dunn & Crutcher, LLP
555 Mission Street, Suite 3000
San Francisco, CA 94105
Erica W. Harris
Attorney at Susman Godfrey, LLP
1000 Louisiana Street, Suite 5100
Houston, TX 77002
Neal Stuart Manne
Attorney at Susman Godfrey, LLP
1000 Louisiana Street, Suite 5100
Houston, TX 77002
Andrea Ellen Neuman Esquire
Attorney at Gibson, Dunn & Crutcher, LLP
3161 Michelson Drive
Irvine, CA 92612-4412
William Edward Thomson Esquire III
Attorney at Gibson, Dunn & Crutcher, LLP
333 S Grand Avenue
Los Angeles, CA 90071-3197
Daniel R. Brody
Attorney at Bartlit Beck, LLP
1801 Wewatta Street, Suite 1200
Denver, CO 80202
Docketing Letter and Briefing Schedule
Notice to All Parties and Counsel
Mediation Letter
Case Opening Packet
No Description Available
Docket(#25) COURT DELETED INCORRECT ENTRY. Entered in error (wrong case). Filed correctly in case 22-16912. Notice about deletion sent to case participants registered for electronic filing. Original Text: Received copy of District Court order filed on 01/04/2022. Denying Motion requesting district court to adhere to FRAP as to Brian Keith Wright (1). IT IS FURTHER ORDERED that a certificate of appealability for this courts previous orders denying Wrights 2255 motion and his motion requesting this court to grant 2255 due to governments consent is DENIED [12622512] (NAC) [Entered: 01/04/2023 10:41 AM]
[-] Read LessDocket(#24) Added Attorney(s) Daniel J. Toal, Theodore V. Wells Jr., Kannon K. Shanmugam, William Thomas Marks for party(s) Appellant Exxon Mobil Corporation, in case 22-16812. [12605349] (NAC) [Entered: 12/08/2022 10:52 AM]
[-] Read LessDocket(#23) Filed (ECF) notice of appearance of William T. Marks (Paul, Weiss, Rifkind, Wharton & Garrison LLP, 2001 K Street NW Washington, D.C. 20006-1047) for Appellant Exxon Mobil Corporation. Date of service: 12/08/2022. (Party was previously proceeding with counsel.) [12605220] [22-16812] (Marks, William) [Entered: 12/08/2022 10:08 AM]
[-] Read LessDocket(#22) Filed (ECF) notice of appearance of Daniel J. Toal (Paul, Weiss, Rifkind, Wharton & Garrison LLP, 1285 Avenue of the Americas New York, NY 10019) for Appellant Exxon Mobil Corporation. Date of service: 12/08/2022. (Party was previously proceeding with counsel.) [12605209] [22-16812] (Toal, Daniel) [Entered: 12/08/2022 10:04 AM]
[-] Read LessDocket(#21) Filed (ECF) notice of appearance of Kannon K. Shanmugam (Paul, Weiss, Rifkind, Wharton & Garrison LLP, 2001 K Street NW Washington, D.C. 20006-1047) for Appellant Exxon Mobil Corporation. Date of service: 12/08/2022. (Party was previously proceeding with counsel.) [12605201] [22-16812] (Shanmugam, Kannon) [Entered: 12/08/2022 10:01 AM]
[-] Read LessDocket(#20) Filed (ECF) notice of appearance of Theodore V. Wells, Jr. (Paul, Weiss, Rifkind, Wharton & Garrison LLP, 1285 Avenue of the Americas New York, NY 10019) for Appellant Exxon Mobil Corporation. Date of service: 12/08/2022. (Party was previously proceeding with counsel.) [12605179] [22-16812] (Wells, Theodore) [Entered: 12/08/2022 09:52 AM]
[-] Read LessDocket(#19) Added Attorney(s) Robb W. Kapla, Yvonne Mere for party(s) Appellee People of the State of California Appellee City and County of San Francisco, in case 22-16812. [12602330] (NAC) [Entered: 12/05/2022 01:26 PM]
[-] Read LessDocket(#18) Added Attorney(s) Thomas G. Hungar for party(s) Appellant Chevron Corporation, in case 22-16812. [12602327] (NAC) [Entered: 12/05/2022 01:25 PM]
[-] Read LessDocket(#17) Filed (ECF) notice of appearance of Yvonne Rosil Mere (Office of the City Attorney, 1 Dr Carlton B Goodlett Pl, Ste 234, San Francisco, CA 94102-4604) for Appellees City and County of San Francisco and People of the State of California. Date of service: 12/05/2022. (Party was previously proceeding with counsel.) [12602305] [22-16812] (Mere, Yvonne) [Entered: 12/05/2022 01:10 PM]
[-] Read LessDocket(#16) Filed (ECF) notice of appearance of Robb William Kapla (San Francisco City Attorney's Office, 1 Dr Carlton B Goodlett Pl, Ste 234, San Francisco, CA 94102-4604) for Appellees City and County of San Francisco and People of the State of California. Date of service: 12/05/2022. (Party was previously proceeding with counsel.) [12602287] [22-16812] (Kapla, Robb) [Entered: 12/05/2022 01:00 PM]
[-] Read LessDocket(#10) Added Attorney(s) Matthew Kendall Edling, Quentin C. Karpilow for party(s) Appellee People of the State of California Appellee City and County of San Francisco, in case 22-16812. [12598588] (NAC) [Entered: 11/30/2022 07:13 AM]
[-] Read LessDocket(#9) Filed (ECF) notice of appearance of Quentin C. Karpilow (Sher Edling LLP 100 Montgomery St., Ste. 1410 SF CA 94104) for Appellees City and County of San Francisco and People of the State of California. Date of service: 11/29/2022. (Party was previously proceeding with counsel.) [12598520] [22-16812] (Karpilow, Quentin) [Entered: 11/29/2022 05:22 PM]
[-] Read LessDocket(#8) Filed (ECF) notice of appearance of Matthew K. Edling (Sher Edling LLP 100 Montgomery St., Ste. 1410 SF CA 94104) for Appellees City and County of San Francisco and People of the State of California. Date of service: 11/29/2022. (Party was previously proceeding with counsel.) [12598510] [22-16812] (Edling, Matthew) [Entered: 11/29/2022 05:15 PM]
[-] Read LessDocket(#7) Added Attorney Victor Marc Sher for Appellees People of the State of California and City and County of San Francisco, in case 22-16812. [12598467] (HH) [Entered: 11/29/2022 04:47 PM]
[-] Read LessDocket(#6) Filed (ECF) notice of appearance of Victor Marc Sher (Sher Edling LLP 100 Montgomery St., Ste. 1410, SF CA 94104) for Appellees City and County of San Francisco and People of the State of California. Date of service: 11/29/2022. (Party was previously proceeding with counsel.) [12598452] [22-16812] (Sher, Victor) [Entered: 11/29/2022 04:43 PM]
[-] Read LessDocket(#5) Added Attorney(s) Barbara Jane Chisholm for party(s) Appellee People of the State of California Appellee City and County of San Francisco, in case 22-16812. [12598115] (NAC) [Entered: 11/29/2022 01:43 PM]
[-] Read LessDocket(#4) Filed (ECF) notice of appearance of Barbara J. Chisholm (Altshuler Berzon LLP 177 Post Street, Suite 300 San Francisco, CA 94108) for Appellees City and County of San Francisco and People of the State of California. Date of service: 11/29/2022. (Party was previously proceeding with counsel.) [12598109] [22-16812] (Chisholm, Barbara) [Entered: 11/29/2022 01:39 PM]
[-] Read LessDocket(#3) Added Attorney(s) Michael Rubin for party(s) Appellee People of the State of California Appellee City and County of San Francisco, in case 22-16812. [12598092] (NAC) [Entered: 11/29/2022 01:30 PM]
[-] Read LessDocket(#2) Filed (ECF) notice of appearance of Michael Rubin (Altshuler Berzon LLP 177 Post Street, Suite 300 San Francisco, CA 94108) for Appellees City and County of San Francisco and People of the State of California. Date of service: 11/29/2022. (Party was previously proceeding with counsel.) [12598084] [22-16812] (Rubin, Michael) [Entered: 11/29/2022 01:27 PM]
[-] Read LessDocket(#1) DOCKETED CAUSE AND ENTERED APPEARANCES OF COUNSEL. SEND MQ: Yes. The schedule is set as follows: Appellants BP PLC, Chevron Corporation, ConocoPhillips, ConocoPhillips Company, Exxon Mobil Corporation and Shell, PLC Mediation Questionnaire due on 12/02/2022. Transcript ordered by 12/21/2022. Transcript due 01/20/2023. Appellants BP PLC, Chevron Corporation, ConocoPhillips, ConocoPhillips Company, Exxon Mobil Corporation and Shell, PLC opening brief due 03/01/2023. Appellees City and County of San Francisco and People of the State of California answering brief due 03/31/2023. Appellant's optional reply brief is due 21 days after service of the answering brief. [12595723] (JBS) [Entered: 11/25/2022 11:12 AM]
[-] Read LessDig Deeper
Get Deeper Insights on Court Cases