No. 20-1775
 
Title: Arizona, et al., Petitioners
v.
City and County of San Francisco, California, et al.
Docketed: June 23, 2021
Lower Ct: United States Court of Appeals for the Ninth Circuit
   Case Numbers: (19-17213, 19-17214, 19-35914)
   Decision Date: April 8, 2021
Questions Presented
 
Proceedings and Orders
Jun 18 2021 Petition for a writ of certiorari filed. (Response due July 23, 2021)
Petition Appendix Certificate of Word Count Proof of Service
Jul 09 2021 Motion to extend the time to file a response from July 23, 2021 to August 23, 2021, submitted to The Clerk.
Main Document Proof of Service
Jul 12 2021 Motion to extend the time to file a response is granted and the time is extended to and including August 23, 2021, for all respondents.
Aug 23 2021 Brief of respondent United States in opposition filed.
Main Document Certificate of Word Count
Aug 23 2021 Brief of respondents State of California et al. in opposition filed.
Main Document Proof of Service Certificate of Word Count
Aug 23 2021 Brief of respondents City and County of San Francisco, et al. in opposition filed.
Main Document Proof of Service Certificate of Word Count
Aug 23 2021 Brief of respondents Washington et al. in opposition filed. (Distributed)
Main Document Proof of Service
Sep 08 2021 DISTRIBUTED for Conference of 9/27/2021.
Sep 08 2021 Reply of petitioners Arizona, et al. filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Oct 04 2021 DISTRIBUTED for Conference of 10/8/2021.
Oct 12 2021 DISTRIBUTED for Conference of 10/15/2021.
Oct 25 2021 DISTRIBUTED for Conference of 10/29/2021.
Oct 29 2021 Petition GRANTED limited to Question 1 presented by the petition.
Dec 13 2021 Brief of petitioners Arizona, et al. filed.
Main Document Certificate of Word Count Proof of Service
Dec 13 2021 Joint appendix filed. (Statement of cost filed)
Main Document Proof of Service
Dec 14 2021 Blanket Consent filed by Petitioner, Arizona, et al.
Blanket Consent
Dec 17 2021 ARGUMENT SET FOR Wednesday, February 23, 2022.
Dec 17 2021 Brief amicus curiae of America First Legal Foundation filed.
Main Document Certificate of Word Count Proof of Service
Dec 20 2021 Brief amicus curiae of Immigration Reform Law Institute filed.
Main Document Certificate of Word Count Proof of Service
Dec 20 2021 Brief amici curiae of Ohio, et al. filed.
Main Document Certificate of Word Count Proof of Service
Dec 21 2021 Record requested from the U.S.C.A. 9th Circuit.
Dec 21 2021 The record from the U.S.C.A. 9th Circuit is electronic and located on Pacer.
Dec 21 2021 The record from the U.S.D.C. Eastern District of Washington (Richland) is electronic and located on Pacer.
Jan 12 2022 Brief of respondents City and County of San Francisco and County of Santa Clara filed.
Main Document Certificate of Word Count Proof of Service
Jan 12 2022 Brief of State Respondents filed.
Main Document Certificate of Word Count Proof of Service
Jan 12 2022 Brief of Federal Respondents filed.
Main Document Certificate of Word Count
Jan 18 2022 CIRCULATED
Jan 19 2022 Motion for divided argument filed by the Solicitor General.
Proof of Service Main Document
Jan 24 2022 Motion for divided argument filed by the Solicitor General GRANTED.
Feb 11 2022 Reply of petitioner Arizona, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Feb 17 2022 Letter of the Solicitor General updating on status of availability of NPRM text. (Distributed)
Main Document
Feb 23 2022 Argued. For petitioners: Mark Brnovich, Attorney General, Phoenix, Ariz. For federal respondents: Brian H. Fletcher, Principal Deputy Solicitor General, Department of Justice, Washington, D. C. For state respondents: Helen H. Hong, Deputy Solicitor General, San Diego, Cal.
Jun 15 2022 Writ of certiorari DISMISSED as improvidently granted. Opinion per curiam. Roberts, C. J., with whom Thomas, Alito, and Gorsuch, JJ., join, concurring.
Jul 18 2022 JUDGMENT ISSUED
Attorneys
Attorneys for Petitioner
Drew Curtis Ensign
Counsel of Record
Office of the Attorney General
2005 N. Central Avenue
Phoenix, AZ 85004

drew.ensign@azag.gov
Ph: 602-542-5025
Party name: Arizona, et al.


Mark Brnovich
2005 N. Central Ave.
Phoenix, AZ 85004

mark.brnovich@azag.gov
Ph: (602) 542-8300
Party name: Arizona, et al.


Brunn Wall Roysden III
Office of the Arizona Attorney General
2005 N. Central Ave.
Phoenix, AZ 85004

beau.roysden@azag.gov
Ph: 602-542-5025
Party name: Arizona, et al.


Attorneys for Respondents
Sara Jennifer Eisenberg
Counsel of Record
San Francisco City Attorney's Office
City Hall, 1 Dr. Carlton B. Goodlett Place, Room 234
San Francisco, CA 94102

sara.eisenberg@sfcityatty.org
Ph: 415-554-3874
Party name: City and County of San Francisco, et al.


Helen H. Hong
Counsel of Record
Cal. Dept. of Justice, Office of Solicitor General
600 West Broadway Street, Suite 1800
San Diego, CA 92101

helen.hong@doj.ca.gov
Ph: 6197389693
Party name: State of California


Elizabeth B. Prelogar
Counsel of Record
Solicitor General
United States Department of Justice
950 Pennsylvania Avenue, NW
Washington, DC 20530-0001

SUPREMECTBRIEFS@USDOJ.GOV
Ph: 202-514-2217
Party name: federal respondents


Noah Guzzo Purcell
Counsel of Record
Office of the Attorney General
1125 Washington Street, SE
P.O. Box 40100
Olympia, WA 98504-0100

noahp@atg.wa.gov
Ph: 360-753-6200
Party name: States of Washington et al.


Other Attorneys
Benjamin Michael Flowers
Counsel of Record
Ohio Attorney General Dave Yost
30 E. Broad St.
Columbus, OH 43215

benjamin.flowers@ohioattorneygeneral.gov
Ph: 6144668980
Party name: States of Ohio, Alaska, Kentucky, and Nebraska


Lawrence J. Joseph
Counsel of Record
Law Office of Lawrence J. Joseph
1250 Connecticut Avenue, NW
Suite 700-1A
Washington, DC 20036

ljoseph@larryjoseph.com
Ph: 2023559452
Party name: Immigration Reform Law Institute


Christopher Ernest Mills
Counsel of Record
Spero Law LLC
557 East Bay Street #22251
Charleston, SC 29413

cmills@spero.law
Ph: 8436060640
Party name: America First Legal Foundation