No. 21-109
 
Title: California State Lands Commission, Petitioner
v.
Eugene Davis, Liquidating Trustee of the Venoco Liquidating Trust, et al.
Docketed: July 27, 2021
Lower Ct: United States Court of Appeals for the Third Circuit
   Case Numbers: (20-1061, 20-1062, 20-1063)
   Decision Date: May 24, 2021
 
Proceedings and Orders
Jul 23 2021 Petition for a writ of certiorari filed. (Response due August 26, 2021)
Petition Appendix Certificate of Word Count Proof of Service
Jul 28 2021 Letter from counsel for respondent California received.
Main Document
Aug 18 2021 Brief of respondent Eugene Davis, in his capacity as Liquidating Trustee of the Venoco Liquidating Trust in opposition filed.
Main Document Certificate of Word Count Proof of Service
Aug 31 2021 Reply of petitioner California State Lands Commission filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Sep 01 2021 DISTRIBUTED for Conference of 9/27/2021.
Oct 04 2021 Petition DENIED.
Attorneys
Attorneys for Petitioners
Steven S. Rosenthal
Counsel of Record
Loeb & Loeb LLP
10100 Santa Monica Blvd.
Suite 2200
Los Angeles,, CA 90067

srosenthal@loeb.com
Ph: (202) 550-0508
Party name: California State Lands Commission


Attorneys for Respondents
Warren Wayne Harris
Counsel of Record
Bracewell, LLP
711 Louisiana Straeet
Suite 2300
Houston, TX 77002

warren.harris@bracewell.com
Ph: 7132211490
Party name: Eugene Davis, in his capacity as Liquidating Trustee of the Venoco Liquidating Trust


Joshua Patashnik
Counsel of Record
California Department of Justice
455 Golden Gate Ave., Suite 11000
San Francisco, CA 94102

josh.patashnik@doj.ca.gov
Ph: 415-510-3896
Party name: State of California