On 02/04/2020 Comcast of Maine/New Hampshire filed a Civil Right - State Statute Constitutionality lawsuit against Mills. This case was filed in U.S. Courts Of Appeals, U.S. Court Of Appeals, First Circuit. The case status is Pending - Other Pending.
20-1104
02/04/2020
Pending - Other Pending
U.S. Courts Of Appeals
U.S. Court Of Appeals, First Circuit
DURHAM, ME
WOOLWICH, ME
BOWDOINHAM, ME
BATH, ME
WEST BATH, ME
ELIOT, ME
BOWDOIN, ME
BRUNSWICK, ME
TOPSHAM, ME
FOX CABLE NETWORK SERVICES, LLC
COMCAST OF MAINE/NEW HAMPSHIRE, INC.
NBC UNIVERSAL MEDIA, LLC
DISCOVERY, INC.
VIACOM, INC.
C-SPAN
CBS CORP.
A & E TELEVISION NETWORKS, LLC.
NEW ENGLAND SPORTS NETWORK LP
AARON M. FREY, in his official capacity as the Attorney General of Maine
JANET T. MILLS, in her official capacity as the Governor of Maine
John W. Conway
Attorney at Linnell, Choate & Webber
83 Pleasant Street, P.O. Box 190
Auburn, ME 04212-0190
Kristin M. Collins
Attorney at Preti Flaherty
45 Memorial Cir
Augusta, ME 04330
Philip R. Saucier
Attorney at Bernstein Shur Sawyer & Nelson PA
100 Middle St, West Tower, Po Box 9729
Portland, ME 04104-5029
Eben Michael Albert
Attorney at Bernstein Shur Sawyer & Nelson PA
100 Middle St, West Tower, Po Box 9729
Portland, ME 04104-5029
Roger R. Therriault
Attorney at Law Office of Roger R. Therriault
1 Front St
Bath, ME 04530
Stephen E.F. Langsdorf
Attorney at Preti Flaherty
45 Memorial Cir
Augusta, ME 04330
Joshua A. Tardy
Attorney at Rudman Winchell
84 Harlow St, Po Box 1401
Bangor, ME 04402-1401
Michael H. Herman
Attorney at Latham & Watkins LLP
555 11Th St, Nw, Ste 1000
Washington, DC 20004-1304
Matthew A. Brill
Attorney at Latham & Watkins LLP
555 11Th St, Nw, Ste 1000
Washington, DC 20004-1304
Joshua Aaron Randlett
Attorney at Rudman Winchell
84 Harlow St, Po Box 1401
Bangor, ME 04402-1401
Melanie A. Medina
Attorney at Willkie Farr & Gallagher LLP
1875 K St, Nw
Washington, DC 20006-0000
Michael D. Hurwitz
Attorney at Willkie Farr & Gallagher LLP
1875 K St, Nw
Washington, DC 20006-0000
John C. Ulin
Attorney at Arnold & Porter Kaye Scholer LLP
777 S Figueroa St, 44Th Flr
Los Angeles, CA 90017-5844
Erin Lorraine Dozier
Attorney at National Association of Broadcasters
1771 N St Nw
Washington, DC 20036
William J. Kennedy
Attorney at Drummond & Drummond LLP
1 Monument Way
Portland, ME 04101
Richard Adam Kaplan
Attorney at National Association of Broadcasters
1771 N St Nw
Washington, DC 20036
James S. Blackburn
Attorney at Arnold & Porter Kaye Scholer LLP
777 S Figueroa St, 44Th Flr
Los Angeles, CA 90017-5844
Amy K. Tchao
Attorney at Drummond Woodsum
84 Marginal Way, Ste 600
Portland, ME 04101-2480
Jeffrey Taylor Piampiano
Attorney at Drummond Woodsum
84 Marginal Way, Ste 600
Portland, ME 04101-2480
Jessica L. Maher
Attorney at Moncure & Barnicle
Po Box 636
Brunswick, ME 04011
Notice Regarding Native PDF
Appellant's Briefing Notice
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: Richard H. Griffin for Disney Enterprises, Inc., A & E Television Networks, LLC., Comcast of Maine/New Hampshire, Inc., C-SPAN, CBS Corp., Discovery, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc., Melanie A. Medina for Comcast of Maine/New Hampshire, Inc., Jessica L. Saba for Disney Enterprises, Inc., A & E Television Networks, LLC., Comcast of Maine/New Hampshire, Inc., C-SPAN, CBS Corp., Discovery, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc., Kristin M. Collins for Brunswick, ME and Woolwich, ME, John W. Conway for Bowdoin, ME and Durham, ME, Richard Adam Kaplan for National Association of Broadcasters and Maine Association of Broadcasters, William J. Kennedy for Motion Picture Association, Inc., Stephen Blake Kinnaird for National Association of Broadcasters and Maine Association of Broadcasters, Stephen E.F. Langsdorf for Brunswick, ME, Jessica L. Maher for Phippsburg, ME, Amy K. Tchao for Harpswell, ME and Roger R. Therriault for Bath, ME. [20-1104] (GB) [Entered: 03/05/2020 08:52 AM]
NOTICE of appearance on behalf of Appellees Comcast of Maine/New Hampshire, Inc., A & E Television Networks, LLC., C-SPAN, CBS Corp., Discovery, Inc., Disney Enterprises, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc. filed by Attorney James Tomberlin. Certificate of service dated 02/24/2020. [20-1104] (JT) [Entered: 02/24/2020 09:49 AM]
NOTICE issued. After 03/04/2020, the following attorneys will no longer receive notice of court issued documents in this case unless they register for an appellate ECF account: Richard H. Griffin for Disney Enterprises, Inc., A & E Television Networks, LLC., Comcast of Maine/New Hampshire, Inc., C-SPAN, CBS Corp., Discovery, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc., Michael H. Herman for Disney Enterprises, Inc., A & E Television Networks, LLC., Comcast of Maine/New Hampshire, Inc., C-SPAN, CBS Corp., Discovery, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc., Melanie A. Medina for Comcast of Maine/New Hampshire, Inc., Jessica L. Saba for Disney Enterprises, Inc., A & E Television Networks, LLC., Comcast of Maine/New Hampshire, Inc., C-SPAN, CBS Corp., Discovery, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc., Joshua A. Tardy for Disney Enterprises, Inc., A & E Television Networks, LLC., Comcast of Maine/New Hampshire, Inc., C-SPAN, CBS Corp., Discovery, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc., James S. Blackburn for Motion Picture Association, Inc., Kristin M. Collins for Brunswick, ME and Woolwich, ME, John W. Conway for Bowdoin, ME and Durham, ME, Erin Lorraine Dozier for National Association of Broadcasters and Maine Association of Broadcasters, Richard Adam Kaplan for National Association of Broadcasters and Maine Association of Broadcasters, William J. Kennedy for Motion Picture Association, Inc., Stephen Blake Kinnaird for National Association of Broadcasters and Maine Association of Broadcasters, Stephen E.F. Langsdorf for Brunswick, ME, Jessica L. Maher for Phippsburg, ME, Oscar Ramallo for Motion Picture Association, Inc., Philip R. Saucier for South Berwick, ME, Eliot, ME, Berwick, ME, Bowdoinham, ME, Freeport, ME and Topsham, ME, Amy K. Tchao for Harpswell, ME, Roger R. Therriault for Bath, ME and John C. Ulin for Motion Picture Association, Inc.. [20-1104] (GB) [Entered: 02/19/2020 10:57 AM]
Mail returned as undeliverable to Attorney Oscar Ramallo for Not Party Motion Picture Association, Inc. Copy of Notice issued February 4, 2020. Forwarding address unknown. [20-1104] (JMK) [Entered: 02/19/2020 12:24 PM]
NOTICE of appearance on behalf of Appellees Comcast of Maine/New Hampshire, Inc., A & E Television Networks, LLC., C-SPAN, CBS Corp., Discovery, Inc., Disney Enterprises, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc. filed by Attorney Matthew T. Murchison. Certificate of service dated 02/14/2020. [20-1104] (MTM) [Entered: 02/14/2020 11:51 AM]
NOTICE of appearance on behalf of Appellees Comcast of Maine/New Hampshire, Inc., A & E Television Networks, LLC., C-SPAN, CBS Corp., Discovery, Inc., Disney Enterprises, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc. filed by Attorney Shannon Grammel. Certificate of service dated 02/14/2020. [20-1104] (SMG) [Entered: 02/14/2020 11:49 AM]
NOTICE of appearance on behalf of Appellees Comcast of Maine/New Hampshire, Inc., A & E Television Networks, LLC., C-SPAN, CBS Corp., Discovery, Inc., Disney Enterprises, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc. filed by Attorney Matthew A. Brill. Certificate of service dated 02/14/2020. [20-1104] (MAB) [Entered: 02/14/2020 11:43 AM]
NOTICE of appearance on behalf of Appellees Comcast of Maine/New Hampshire, Inc. and NBC Universal Media, LLC filed by Attorney Michael D. Hurwitz. Certificate of service dated 02/12/2020. [20-1104] (MDH) [Entered: 02/12/2020 07:29 PM]
NOTICE of appearance on behalf of Appellees Comcast of Maine/New Hampshire, Inc. and NBC Universal Media, LLC filed by Attorney David P. Murray. Certificate of service dated 02/12/2020. [20-1104] (DPM) [Entered: 02/12/2020 07:20 PM]
TRANSCRIPT report/order form filed by Appellees Comcast of Maine/New Hampshire, Inc., A & E Television Networks, LLC., C-SPAN, CBS Corp., Discovery, Inc., Disney Enterprises, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc. indicating all necessary transcripts have already been filed in district court. Certificate of service dated 02/12/2020. [20-1104] (MAS) [Entered: 02/12/2020 04:23 PM]
NOTICE of appearance on behalf of Appellees Comcast of Maine/New Hampshire, Inc., A & E Television Networks, LLC., C-SPAN, CBS Corp., Discovery, Inc., Disney Enterprises, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc. filed by Attorney Melissa Arbus Sherry. Certificate of service dated 02/10/2020. [20-1104] (MAS) [Entered: 02/10/2020 05:36 PM]
Attachment A to Notice of Appearance
Main Document
TRANSCRIPT report/order form filed by Appellants Aaron M. Frey and Janet T. Mills indicating transcripts are not necessary for this appeal. Certificate of service dated 02/06/2020. [20-1104] (CCT) [Entered: 02/06/2020 02:54 PM]
DOCKETING statement filed by Appellants Aaron M. Frey and Janet T. Mills. Certificate of service dated 02/06/2020. [20-1104] (CCT) [Entered: 02/06/2020 02:52 PM]
NOTICE of appearance on behalf of Appellants Janet T. Mills and Aaron M. Frey filed by Attorney Christopher C. Taub. Certificate of service dated 02/06/2020. [20-1104] (CCT) [Entered: 02/06/2020 02:50 PM]
DocketBRIEFING schedule set. Brief and Appendix due 04/28/2020 for appellants Aaron M. Frey and Janet T. Mills. Pursuant to F.R.A.P. 31(a), appellee's brief will be due 30 days following service of appellant's brief and appellant's reply brief will be due 21 days following service of appellee's brief. [20-1104] (GB) [Entered: 03/19/2020 05:52 PM]
DocketNOTICE 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: Richard H. Griffin for Disney Enterprises, Inc., A & E Television Networks, LLC., Comcast of Maine/New Hampshire, Inc., C-SPAN, CBS Corp., Discovery, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc., Melanie A. Medina for Comcast of Maine/New Hampshire, Inc., Jessica L. Saba for Disney Enterprises, Inc., A & E Television Networks, LLC., Comcast of Maine/New Hampshire, Inc., C-SPAN, CBS Corp., Discovery, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc., Kristin M. Collins for Brunswick, ME and Woolwich, ME, John W. Conway for Bowdoin, ME and Durham, ME, Richard Adam Kaplan for National Association of Broadcasters and Maine Association of Broadcasters, William J. Kennedy for Motion Picture Association, Inc., Stephen Blake Kinnaird for National Association of Broadcasters and Maine Association of Broadcasters, Stephen E.F. Langsdorf for Brunswick, ME, Jessica L. Maher for Phippsburg, ME, Amy K. Tchao for Harpswell, ME and Roger R. Therriault for Bath, ME. [20-1104] (GB) [Entered: 03/05/2020 08:52 AM]
DocketNOTICE of appearance on behalf of Appellees Comcast of Maine/New Hampshire, Inc., A & E Television Networks, LLC., C-SPAN, CBS Corp., Discovery, Inc., Disney Enterprises, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc. filed by Attorney James Tomberlin. Certificate of service dated 02/24/2020. [20-1104] (JT) [Entered: 02/24/2020 09:49 AM]
DocketNOTICE issued. After 03/04/2020, the following attorneys will no longer receive notice of court issued documents in this case unless they register for an appellate ECF account: Richard H. Griffin for Disney Enterprises, Inc., A & E Television Networks, LLC., Comcast of Maine/New Hampshire, Inc., C-SPAN, CBS Corp., Discovery, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc., Michael H. Herman for Disney Enterprises, Inc., A & E Television Networks, LLC., Comcast of Maine/New Hampshire, Inc., C-SPAN, CBS Corp., Discovery, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc., Melanie A. Medina for Comcast of Maine/New Hampshire, Inc., Jessica L. Saba for Disney Enterprises, Inc., A & E Television Networks, LLC., Comcast of Maine/New Hampshire, Inc., C-SPAN, CBS Corp., Discovery, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc., Joshua A. Tardy for Disney Enterprises, Inc., A & E Television Networks, LLC., Comcast of Maine/New Hampshire, Inc., C-SPAN, CBS Corp., Discovery, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc., James S. Blackburn for Motion Picture Association, Inc., Kristin M. Collins for Brunswick, ME and Woolwich, ME, John W. Conway for Bowdoin, ME and Durham, ME, Erin Lorraine Dozier for National Association of Broadcasters and Maine Association of Broadcasters, Richard Adam Kaplan for National Association of Broadcasters and Maine Association of Broadcasters, William J. Kennedy for Motion Picture Association, Inc., Stephen Blake Kinnaird for National Association of Broadcasters and Maine Association of Broadcasters, Stephen E.F. Langsdorf for Brunswick, ME, Jessica L. Maher for Phippsburg, ME, Oscar Ramallo for Motion Picture Association, Inc., Philip R. Saucier for South Berwick, ME, Eliot, ME, Berwick, ME, Bowdoinham, ME, Freeport, ME and Topsham, ME, Amy K. Tchao for Harpswell, ME, Roger R. Therriault for Bath, ME and John C. Ulin for Motion Picture Association, Inc.. [20-1104] (GB) [Entered: 02/19/2020 10:57 AM]
DocketMail returned as undeliverable to Attorney Oscar Ramallo for Not Party Motion Picture Association, Inc. Copy of Notice issued February 4, 2020. Forwarding address unknown. [20-1104] (JMK) [Entered: 02/19/2020 12:24 PM]
DocketNOTICE of appearance on behalf of Appellees Comcast of Maine/New Hampshire, Inc., A & E Television Networks, LLC., C-SPAN, CBS Corp., Discovery, Inc., Disney Enterprises, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc. filed by Attorney Matthew T. Murchison. Certificate of service dated 02/14/2020. [20-1104] (MTM) [Entered: 02/14/2020 11:51 AM]
DocketNOTICE of appearance on behalf of Appellees Comcast of Maine/New Hampshire, Inc., A & E Television Networks, LLC., C-SPAN, CBS Corp., Discovery, Inc., Disney Enterprises, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc. filed by Attorney Shannon Grammel. Certificate of service dated 02/14/2020. [20-1104] (SMG) [Entered: 02/14/2020 11:49 AM]
DocketNOTICE of appearance on behalf of Appellees Comcast of Maine/New Hampshire, Inc., A & E Television Networks, LLC., C-SPAN, CBS Corp., Discovery, Inc., Disney Enterprises, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc. filed by Attorney Matthew A. Brill. Certificate of service dated 02/14/2020. [20-1104] (MAB) [Entered: 02/14/2020 11:43 AM]
DocketNOTICE of appearance on behalf of Appellees Comcast of Maine/New Hampshire, Inc. and NBC Universal Media, LLC filed by Attorney Michael D. Hurwitz. Certificate of service dated 02/12/2020. [20-1104] (MDH) [Entered: 02/12/2020 07:29 PM]
DocketNOTICE of appearance on behalf of Appellees Comcast of Maine/New Hampshire, Inc. and NBC Universal Media, LLC filed by Attorney David P. Murray. Certificate of service dated 02/12/2020. [20-1104] (DPM) [Entered: 02/12/2020 07:20 PM]
DocketTRANSCRIPT report/order form filed by Appellees Comcast of Maine/New Hampshire, Inc., A & E Television Networks, LLC., C-SPAN, CBS Corp., Discovery, Inc., Disney Enterprises, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc. indicating all necessary transcripts have already been filed in district court. Certificate of service dated 02/12/2020. [20-1104] (MAS) [Entered: 02/12/2020 04:23 PM]
DocketNOTICE of appearance on behalf of Appellees Comcast of Maine/New Hampshire, Inc., A & E Television Networks, LLC., C-SPAN, CBS Corp., Discovery, Inc., Disney Enterprises, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc. filed by Attorney Melissa Arbus Sherry. Certificate of service dated 02/10/2020. [20-1104] (MAS) [Entered: 02/10/2020 05:36 PM]
DocketNOTICE of appearance on behalf of Appellees A & E Television Networks, LLC., C-SPAN, CBS Corp., Comcast of Maine/New Hampshire, Inc., Discovery, Inc., Disney Enterprises, Inc., Fox Cable Network Services, LLC, NBC Universal Media, LLC, New England Sports Network LP and Viacom, Inc. filed by Attorney Joshua A. Randlett. Certificate of service dated 02/10/2020. [20-1104] (JAR) [Entered: 02/10/2020 04:40 PM]
DocketTRANSCRIPT report/order form filed by Appellants Aaron M. Frey and Janet T. Mills indicating transcripts are not necessary for this appeal. Certificate of service dated 02/06/2020. [20-1104] (CCT) [Entered: 02/06/2020 02:54 PM]
DocketDOCKETING statement filed by Appellants Aaron M. Frey and Janet T. Mills. Certificate of service dated 02/06/2020. [20-1104] (CCT) [Entered: 02/06/2020 02:52 PM]
DocketNOTICE of appearance on behalf of Appellants Janet T. Mills and Aaron M. Frey filed by Attorney Christopher C. Taub. Certificate of service dated 02/06/2020. [20-1104] (CCT) [Entered: 02/06/2020 02:50 PM]
DocketCIVIL CASE docketed. Notice of appeal (doc. #96) filed by Appellants Aaron M. Frey and Janet T. Mills. Docketing Statement, Transcript Report/Order form, and Appearance form due 02/18/2020. [20-1104] (MNH) [Entered: 02/04/2020 07:49 PM]
Dig Deeper
Get Deeper Insights on Court Cases