No. 22O141
 
Title: Texas, Plaintiff
v.
New Mexico and Colorado
Docketed: January 10, 2013
Lower Ct:
Questions Presented
 
Proceedings and Orders
Jan 01 2013 Documents filed with the Special Master may be found at https://www.ca3.uscourts.gov/texas-v-new-mexico-and-colorado-no-141-original
Jan 08 2013 Motion for leave to file a bill of complaint filed. (Response due March 11, 2013)
Mar 11 2013 Brief amicus curiae of Hudspeth County Conservation and Reclamation District No. 1 filed.
Mar 11 2013 Brief amicus curiae of El Paso County Water Improvement District No. 1 filed.
Mar 11 2013 Brief of respondent Colorado in opposition filed.
Mar 11 2013 Brief amicus curiae of City of El Paso, Texas filed.
Mar 11 2013 Brief of respondent New Mexico in opposition filed.
Mar 11 2013 Brief amicus curiae of City of Las Cruces filed.
Mar 22 2013 Reply of petitioner Texas, filed.
Mar 27 2013 DISTRIBUTED for Conference of April 12, 2013.
Apr 15 2013 The Solicitor General is invited to file a brief in this case expressing the views of the United States.
Dec 10 2013 Brief amicus curiae of United States filed.
Dec 31 2013 Supplemental brief of respondent New Mexico filed.
Dec 31 2013 Supplemental brief of respondent Colorado filed.
Jan 07 2014 Motion for leave to file supplemental brief and supplemental brief in response to New Mexico's supplemental brief filed by petitioner Texas, Plaintiff.
Jan 08 2014 Motion DISTRIBUTED for Conference of January 24, 2014.
Jan 27 2014 Motion for leave to file a bill of complaint is GRANTED. Motion for leave to file supplemental brief is GRANTED. New Mexico is allowed 60 days within which to file a motion to dismiss, in the nature of a motion under Rule 12(b)(6), Federal Rules of Civil Procedure. Plaintiff is allowed 45 days to file a response to the motion. A reply, if any, shall be filed within 15 days after the response is filed.
Feb 27 2014 Motion for leave to intervene filed by United States.
Mar 10 2014 Order extending time to file the Motion to Dismiss the Bill of Complaint filed by Texas to a date 30 days after the Court issues an order on the Motion for Leave to Intervene filed by the United States. Extension granted for all Respondents.
Mar 10 2014 Response in support of motion of the United States for leave to intervene as a plaintiff from petitioner Texas, Plaintiff filed. (Distributed)
Mar 10 2014 Response to motion of the United States for leave to intervene as a plaintiff, from respondent New Mexico filed. (Distributed)
Mar 12 2014 DISTRIBUTED for Conference of March 28, 2014.
Mar 14 2014 Reply of United States in support of motion to intervene filed. (Distributed)
Mar 31 2014 Motion for leave to intervene filed by United States GRANTED.
Apr 30 2014 Motion to dismiss Texas' Complaint and the United States' Complaint in Intervention filed by respondent New Mexico.
Apr 30 2014 Brief amicus curiae of City of Las Cruces filed.
May 08 2014 Lodging Request received from Counsel for New Mexico.
Jun 16 2014 Brief for the United States in opposition to New Mexico's Motion to Dismiss Texas's Complaint and the United States' Complaint in Intervention filed.
Jun 16 2014 Texas's Brief in Response to New Mexico's Motion to Dismiss Texas's Complaint and the United States' Complaint in Intervention filed.
Jun 16 2014 Brief amicus curiae of City of El Paso, Texas filed.
Jun 16 2014 Lodging request received from the City of El Paso, Texas
Jun 16 2014 Brief amicus curiae of Hudspeth County Conservation and Reclamation District No. 1 filed.
Jun 16 2014 Brief amicus curiae of El Paso County Water Improvement District No. 1 filed.
Jun 17 2014 Objection to New Mexico's Lodging Request filed by Counsel for Texas.
Jul 01 2014 Reply of respondent New Mexico filed.
Jul 09 2014 DISTRIBUTED for Conference of September 29, 2014.
Nov 03 2014 It is ordered that A. Gregory Grimsal, Esquire, of New Orleans, Louisiana, is appointed Special Master in this case with authority to fix the time and conditions for the filing of additional pleadings, to direct subsequent proceedings, to summon witnesses, to issue subpoenas, and to take such evidence as may be introduced and such as he may deem it necessary to call for. The Special Master is directed to submit Reports as he may deem appropriate. The compensation of the Special Master, the allowances to him, the compensation paid to his legal, technical, stenographic and clerical assistants, the cost of printing his Reports, and all other proper expenses, including travel expenses, shall be charged against and be borne by the parties in such proportion as the Court may hereafter direct.
Nov 06 2014 Oath of Special Master filed.
Dec 03 2014 Motion for leave to intervene filed by Elephant Butte Irrigation District.
Dec 10 2014 Order extending time to file response to Motion for leave to intervene to and including January 29, 2015, for all parties.
Jan 29 2015 Response in opposition to Elephant Butte Irrigation District's motion for leave to intervene from United States filed.
Jan 29 2015 Response in opposition to Elephant Butte Irrigation District's motion of for leave to intervene by New Mexico filed.
Jan 29 2015 Response to Elephant Butte Irrigation District's motion to intervene from petitioner Texas, Plaintiff filed.
Jan 29 2015 Response to Elephant Butte Irrigation District's motion to intervene from respondent Colorado filed.
Feb 02 2015 Order extending time to file a reply to the responses to the motion to intervene by Elephant Butte Irrigation District to and including March 20, 2015.
Mar 20 2015 Reply to Briefs Opposing Motion for Leave to Intervene of Hernandez, Steven Landeros Elephant Butte Irrigation District filed.
Apr 08 2015 Motion DISTRIBUTED for Conference of April 24, 2015.
Apr 22 2015 Motion for leave to intervene filed by El Paso County Water Improvement District No. 1.
Apr 24 2015 Order extending time to file response to motion to intervene file by El Paso County Water Improvement District No. 1 granted to and including June 10, 2015, for all parties. Reply briefs are due July 10, 2015.
Apr 27 2015 Motion for leave to intervene filed by Elephant Butte Irrigation District referred to the Special Master.
May 06 2015 First Interim Motion of the Special Master for Allowance of Fees and Disbursements filed by Special Master.
May 19 2015 Motion DISTRIBUTED for Conference of June 4, 2015.
May 26 2015 Order extending time to file a response to the Special Master's motion for Allowance of Fees and Disbursements to and including June 12, 2015 for all parties.
Jun 10 2015 Brief of United States in opposition to El Paso County Water Improvement District No. 1's motion for leave to intervene filed.
Jun 10 2015 Brief in response to El Paso County Water Improvement District No. 1's motion for leave to intervene of Texas, Plaintiff filed.
Jun 10 2015 Response in opposition to motion of El Paso County Water Improvement District No. 1 for leave to intervene by respondent New Mexico filed.
Jun 10 2015 Response to El Paso County Water Improvement District No. 1's motion for leave to intervene from respondent Colorado filed.
Jun 17 2015 Motion DISTRIBUTED for Conference of September 28, 2015.
Jul 10 2015 Reply in Support of Motion of El Paso County Water Improvement District No. 1 for leave to intervene filed by El Paso County Water Improvement District No. 1 .
Jul 15 2015 Motion of El Paso County Water Improvement District No. 1 for leave to intervene DISTRIBUTED for Conference of September 28, 2015.
Jul 15 2015 Motion of the Special Master for Allowance of Fees and Disbursements. DISTRIBUTED for Conference of September 28, 2015.
Oct 05 2015 Motion for leave to intervene filed by El Paso County Water Improvement District No. 1 referred to the Special Master.
Oct 05 2015 The First Interim motion of the Special Master for allowance of fees and disbursements is granted, and the Special Master is awarded a total of $195,461.53 for the period November 3, 2014, through April 30, 2015, to be paid as follows: 37.5% by Texas, 37.5% by New Mexico, 20% by the United States and 5% by Colorado.
Nov 02 2015 Second Interim Motion of the Special Master for Allowance of Fees and Disbursements filed by Special Master.
Nov 12 2015 Motion for Extension of time to file comments regarding the Second Interim Motion for fees filed by respondent New Mexico.
Nov 18 2015 Motion for Extension of time to file comments regarding the Second Interim Motion for fees GRANTED to and until November 20, 2015.
Nov 23 2015 Motion DISTRIBUTED for Conference of December 11, 2015.
May 17 2016 Motion DISTRIBUTED for Conference of May 19, 2016.
May 20 2016 Rescheduled.
May 20 2016 Letter from Special Master regarding fees received.
May 31 2016 The Second Interim Motion of the Special Master for Allowance of Fees and Disbursements, as amended by his letter dated May 20, 2016, is GRANTED, and the Special Master is awarded a total of $200,000.00, for the period May 1, 2015, through October 31, 2015, to be paid as follows: 37.5% by Texas, 37.5% by New Mexico, 20% by the United States and 5% by Colorado.
Feb 13 2017 First Interim Report of the Special Master received.
Mar 01 2017 Special Master Report DISTRIBUTED for Conference of March 17, 2017.
Mar 13 2017 Third Interim Motion of the Special Master for Allowance of Fees and Disbursements filed by Special Master.
Mar 20 2017 The Report of the Special Master is received and ordered filed. Exceptions to the Report, with supporting briefs, may be filed within 45 days. Replies, if any, with supporting briefs, may be filed within 30 days. Sur-replies, if any, with supporting briefs, may be filed within 30 days.
Mar 31 2017 The March 30, 2017, joint request for an extension of time has been granted as follows: Exceptions to the Special Masters Report are due on or before June 9, 2017; Replies are due on or before July 28, 2017; Sur-replies are due on or before September 1, 2017.
May 22 2017 The Third Interim Motion of the Special Master for Allowance of Fees and Disbursements, as amended by his letter dated May 17, 2017, is GRANTED, and the Special Master is awarded a total of $219,125.57, for the period November 2, 2015, through March 13, 2017, to be paid as follows: 37.5% by Texas, 37.5% by New Mexico, 20% by the United States and 5% by Colorado.
Jun 09 2017 Exception of the United States and Brief in support of Exception filed.
Jun 09 2017 Exceptions to the First Interim Report of the Special Master filed by Colorado
Jun 09 2017 Exceptions to the First Interim Report of the Special Master filed by New Mexico.
Jun 09 2017 Brief amicus curiae of Albuquerque Bernalillo County Water Utility Authority filed.
Jun 09 2017 Brief amicus curiae of City of Las Cruces filed.
Jun 09 2017 Motion for leave to file amicus brief filed by New Mexico Pecan Growers.
Jun 09 2017 Motion for leave to file amicus brief filed by New Mexico State University.
Jun 20 2017 Letter from the Acting Solicitor General proposing to lodge non-record material with the Court.
Jul 28 2017 Reply of United States to the exceptions of the report of the Special Master filed.
Jul 28 2017 Reply of New Mexico to the exceptions to the report of the Special Master filed.
Jul 28 2017 Reply of Colorado to the exceptions to the report of the Special Master filed.
Jul 28 2017 Reply of Texas to the exceptions to the report of the Special Master filed.
Jul 28 2017 Brief amicus curiae of El Paso County Water Improvement District No. 1 filed. (corrected)
Jul 28 2017 Brief amicus curiae of City of El Paso, TX filed.
Jul 28 2017 Brief amicus curiae of Elephant Butte Irrigation District filed.
Aug 04 2017 Brief amicus curiae of Kansas filed.
Aug 31 2017 Texas's Sur Reply filed.
Sep 01 2017 Sur Reply for the United States filed.
Sep 01 2017 New Mexico's Sur Reply filed.
Sep 01 2017 Colorado's Sur Reply filed.
Oct 10 2017 Motion for leave to file amicus brief filed by New Mexico State University GRANTED.
Oct 10 2017 Motion for leave to file amicus brief filed by New Mexico Pecan Growers GRANTED.
Oct 10 2017 New Mexico's motion to dismiss Texas's complaint is DENIED.
Oct 10 2017 The motion of Elephant Butte Irrigation District for leave to intervene is DENIED.
Oct 10 2017 The motion of El Paso County Water Improvement District No. 1 for leave to intervene is DENIED.
Oct 10 2017 The exception of the United States and the first exception of Colorado to the First Interim Report of the Special Master (Feb. 13, 2017) are set for oral argument in due course.
Nov 17 2017 SET FOR ARGUMENT ON Monday, January 8, 2018
Nov 17 2017 Motion for divided argument filed by the United States.
Proof of Service Main Document
Dec 11 2017 Motion for divided argument filed by the Solicitor General GRANTED.
Jan 08 2018 Argued. For United States, as intervenor: Ann O'Connell, Assistant to the Solicitor General, Department of Justice, Washington, D. C. For plaintiff: Scott A. Keller, Solicitor General of Texas, Austin, Texas. For defendant Colorado: Frederick R. Yarger, Solicitor General of Colorado, Denver, Colo. For defendant New Mexico: Marcus J. Rael, Jr., Albuquerque, N. M.
Mar 05 2018 United States's exception sustained; all other exceptions overruled; and case remanded. Gorsuch, J., delivered the opinion for a unanimous Court.
Apr 02 2018 A. Gregory Grimsal, Esq., of New Orleans, Louisiana, the Special Master in this case, is hereby discharged with the thanks of the Court. It is ordered that the Honorable Michael J. Melloy, of Cedar Rapids, Iowa, is appointed Special Master in this case with authority to fix the time and conditions for the filing of additional pleadings, to direct subsequent proceedings, to summon witnesses, to issue subpoenas, and to take such evidence as may be introduced and such as he may deem it necessary to call for. The Special Master is directed to submit Reports as he may deem appropriate. The cost of printing his Reports, and all other proper expenses, including travel expenses, shall be submitted to the Court.
Apr 06 2018 Oath received from Special Master
Apr 17 2018 Final Motion of the former Special Master for allowance of fees and disbursements.
Main Document Other
Apr 24 2018 DISTRIBUTED for Conference of 5/10/2018.
May 14 2018 The final motion of the former Special Master for allowance of fees and disbursements is GRANTED, and the former Special Master is awarded a total of $10,101.86, for the period March 13, 2017, through April 2, 2018, to be paid as follows: 37.5% by Texas, 37.5% by New Mexico, 20% by the United States, and 5% by Colorado.
May 23 2018 Answer of New Mexico to Texas Complaint filed with Special Master May 23, 2018, received by the Court May 30, 2018.
Main Document Proof of Service Other
May 23 2018 Answer of New Mexico to United States Complaint filed with Special Master May 23, 2018, received by the Court May 30, 2018.
Main Document Proof of Service Other
May 23 2018 New Mexico Counterclaims filed with the Special Master May 23, 2018, received by the Court May 30, 2018.
Main Document Proof of Service Other
Jul 20 2018 Answer of Texas to New Mexico's Counterclaims filed with the Special Master July 20, 2018, received by the Court July 24, 2018.
Main Document Proof of Service Other
Jul 23 2018 Answer of United States to New Mexico's counterclaims filed with the Special Master July 23, 2018, received by the Court July 23, 2018.
Proof of Service Main Document
Mar 20 2019 Motion for leave to intervene filed by Nathan Boyd Estate, et al.
Main Document Other Proof of Service Other
Mar 22 2019 Motion to extend the time to file responses to the motion for leave to intervene from April 1, 2019 to April 19, 2019, submitted to The Clerk.
Main Document
Mar 27 2019 Motion to extend the time to file responses to the motion for leave to intervene is granted and the time is extended to and including April 19, 2019, for all parties.
Apr 18 2019 Response to motion for leave to intervene from petitioner Texas filed.
Main Document Proof of Service Other
Apr 19 2019 Motion to extend the time to file response to the motion for leave to intervene from April 19, 2019 to May 20, 2019, submitted to The Clerk.
Main Document
Apr 19 2019 Motion to extend the time to file response to the motion for leave to intervene is granted and the time is extended to and including May 20, 2019.
Apr 19 2019 Response to motion for leave to intervene from respondent Colorado filed.
Main Document Proof of Service Other
Apr 19 2019 Response to motion for leave to intervene from respondent New Mexico filed.
Main Document Proof of Service Other
Apr 23 2019 Motion to extend the time to file reply in support of motion for leave to intervene to June 10, 2019, submitted to the Clerk.
Main Document
Apr 26 2019 Motion to extend the time to file reply in support of motion for leave to intervene is granted, and the time is extended to June 10, 2019.
May 20 2019 Brief for the United States in Opposition to the Motion for Leave to Intervene of the Nathan Boyd Estate, et al. filed.
Proof of Service Main Document
May 28 2019 DISTRIBUTED for Conference of 6/13/2019.
Jun 05 2019 Application (18A1271) to file a reply in excess of the word limit, submitted to Justice Alito.
Jun 07 2019 Reply of Nathan Boyd Estate, et al. filed.
Main Document Certificate of Word Count Proof of Service
Jun 10 2019 Letter withdrawing application (18A1271) to to file a reply in excess of the word limit received.
Jun 17 2019 Motion for leave to intervene filed by Nathan Boyd Estate, et al. referred to the Special Master.
Dec 03 2019 Second Interim Report of the Special Master received.
Main Document Main Document
Dec 18 2019 DISTRIBUTED for Conference of 1/10/2020.
Jan 13 2020 The Second Interim Report of the Special Master on the motion of Nathan Boyd Estate, et al. for leave to intervene is received and ordered filed. The motion of Nathan Boyd Estate, et al. for leave to intervene is denied.
Jul 03 2023 Third Interim Report of the Special Master received.
Main Document Main Document Main Document
Jul 24 2023 The Third Interim Report of the Special Master is received and ordered filed. Exceptions to the Report, with supporting briefs, may be filed within 45 days. Replies, if any, with supporting briefs, may be filed within 30 days. Sur-replies, if any, with supporting briefs, may be filed within 30 days.
Aug 31 2023 Joint motion for an extension of time filed.
Main Document
Sep 05 2023 Revised joint motion for an extension of time filed.
Main Document
Sep 06 2023 The revised joint motion for an extension is granted. Exceptions to the Third Interim Report of the Special Master, with supporting briefs, may be filed by October 6, 2023. Replies, if any, with supporting briefs, may be filed by December 4, 2023. Sur-replies, if any, with supporting briefs, may be filed by January 3, 2024.
Oct 06 2023 Exception of the United States and brief for the United States in support of exception filed.
Main Document Proof of Service
Oct 06 2023 Joint notice that Texas, New Mexico and Colorado have no exceptions to the Third Interim Report of the Special Master filed.
Main Document Other Proof of Service
Oct 13 2023 Brief amicus curiae of Elephant Butte Irrigation District filed.
Main Document Proof of Service Certificate of Word Count
Oct 13 2023 Brief amicus curiae of El Paso County Water Improvement District No. 1 filed.
Main Document Certificate of Word Count Proof of Service
Dec 04 2023 Joint reply to exception of the United States by Texas, New Mexico, and Colorado filed.
Main Document Proof of Service Other
Dec 07 2023 Brief amicus curiae of New Mexico Pecan Growers, et al. filed.
Main Document Certificate of Word Count Proof of Service
Dec 08 2023 Brief amicus curiae of New Mexico State University, et al. filed.
Main Document Certificate of Word Count Proof of Service
Dec 11 2023 Brief amicus curiae of Albuquerque Bernalillo County Water Utility Authority, et al. filed.
Main Document Certificate of Word Count Proof of Service
Dec 11 2023 Brief amicus curiae of water law professors filed.
Main Document Certificate of Word Count Proof of Service
Dec 11 2023 Brief amicus curiae of Utah, et al. filed.
Main Document Certificate of Word Count Proof of Service
Jan 03 2024 DISTRIBUTED for Conference of 1/19/2024.
Jan 03 2024 Sur-reply of the United States filed.
Main Document Proof of Service
Jan 22 2024 The exception to the Third Interim Report of the Special Master is set for oral argument in due course.
Jan 29 2024 SET FOR ARGUMENT on Wednesday, March 20, 2024.
Feb 07 2024 Motion for divided argument filed by Texas and New Mexico.
Main Document Proof of Service
Feb 20 2024 Motion for divided argument filed by Texas and New Mexico GRANTED.
Mar 20 2024 Argued. For United States: Frederick Liu, Assistant to the Solicitor General, Department of Justice, Washington, D. C. For Texas: Lanora C. Pettit, Principal Deputy Solicitor General, Austin, Tex. For New Mexico: Jeffrey J. Wechsler, Santa Fe, N. M.
Jun 21 2024 EXCEPTION SUSTAINED. Jackson, J., delivered the opinion of the Court, in which Roberts, C. J., and Sotomayor, Kagan, and Kavanaugh, JJ., joined. Gorsuch, J., filed a dissenting opinion, in which Thomas, Alito, and Barrett, JJ., joined.
Jul 17 2024 The Honorable Michael J. Melloy, of Cedar Rapids, Iowa, the Special Master in this case, is hereby discharged with the thanks of the Court. It is ordered that the Honorable D. Brooks Smith, of Duncansville, Pennsylvania, is appointed Special Master in this case with authority to fix the time and condition for proceedings, to summon witnesses, to issue subpoenas, and to take such evidence as may be introduced and such as he may deem it necessary to call for. The Special Master is directed to submit reports as he may deem appropriate. The cost of printing his reports, and all other proper expenses, including travel expenses, shall be submitted to the Court.
Attorneys
Attorneys for Petitioners
Aaron Lloyd Nielson
Counsel of Record
Office of the Texas Attorney General
P.O. Box 12548 (MC-059)
Austin, TX 78711-2548

aaron.nielson@oag.texas.gov
Ph: 512-936-1700
Party name: Texas


Lanora Christine Pettit
Office of the Texas Attorney General
P.O. Box 12548 (MC 059)
Austin, TX 78711-2548

lanora.pettit@oag.texas.gov
Ph: 512-936-1700
Party name: Texas


Stuart L. Somach
Somach Simmons & Dunn, PC
500 Capitol Mall, Suite 1000
Sacramento, CA 95814-2403

ssomach@somachlaw.com
Ph: (916) 446-7979
Party name: Texas


Attorneys for Respondents
Chad Matthew Wallace
Counsel of Record

Colorado Department of Law
1300 Broadway
Denver, CO 80203

chad.wallace@coag.gov
Ph: 720-508-6281
Party name: Colorado


Michael A Kopp
Trout, Raley, Montano, Witwer & Freeman, P.C.
1120 Lincoln Street, Suite 1600
Denver, CO 80203

mkopp@troutlaw.com
Ph: 3038611963
Party name: New Mexico


Jeffrey J. Wechsler
Counsel of Record
Montgomery & Andrews, P.A.
325 Paseo de Peralta
Santa Fe, NM 87501

jwechsler@montand.com
Ph: 505-986-2637
Party name: New Mexico


Kaleb Wade Brooks
Montgomery & Andrews, P.A.
325 Paseo de Peralta
Santa Fe, NM 87501

kwbrooks@montand.com
Ph: 5059862513
Party name: New Mexico


John Benbow Draper
Draper and Draper LLC
150 Washington Ave.
Santa Fe, NM 87501

john.draper@draperllc.com
Ph: 505-570-4591
Party name: New Mexico


Other Attorneys
Samantha R. Barncastle
Counsel of Record
Barncastle Law Firm
Barncastle Law Firm
P.O. Box 1556
Las Cruces, NM 88004

samantha@h2o-legal.com
Ph: (575) 636-2377
Party name: Elephant Butte Irrigation District


Douglas G. Caroom
Counsel of Record
Bickerstaff Heath Delgado Acosta LLP
3711 S. MoPac Expressway
Building One, Suite 300
Austin, TX 78746

Ph: (512) 472-8021
Party name: City of El Paso, TX


Tessa Tawn Davidson
Counsel of Record
P.O. Box 2240
Corrales, NM 87048

ttd@tessadavidson.com
Ph: 505 792-3636
Party name: New Mexico Pecan Growers


Burke William Griggs
Counsel of Record
Washburn University School of Law
1700 SW College Ave.
Topeka, KS 66621

burke.griggs@washburn.edu
Ph: (785) 670-1666
Party name: Water Law Professors


Renea Hicks
Counsel of Record
Law Office of Max Renea Hicks
P.O. Box 303187
[Courier: 4112 Ramsey Ave.--78756]
Austin, TX 78703

rhicks@renea-hicks.com
Ph: 5124808231
Party name: El Paso County Water Improvement District No. 1


Maria O'Brien
Mondrall Sperling Roehl Harris & Sisk, PA
500 Fourth Street NE,Suite 1000
P.O. Box 2168
Albuquerque, NM 87102

mobrien@modrall.com
Ph: 505-848-1800
Party name: El Paso County Water Improvement District No. 1


Robert S. Simon
Counsel of Record
1415 Park Ave. SW
Albuquerque, NM 87104

rsimon7@aol.com
Ph: 5052468136
Party name: Nathan Boyd Estate, et al.


Jay Francis Stein
Counsel of Record
Stein & Brockmann
PO Box 2067
Santa Fe, NM 87504

info@newmexicowaterlaw.com
Ph: 5059833880
Party name: City of Las Cruces


John Weighill Utton
Counsel of Record
P.O. Box 2386
Santa Fe, NM 87504

john@uttonkery.com
Ph: 505-699-1445
Party name: New Mexico State University


Andrew Stephen Miller
Kemp Smith LLP
816 Congress Ave.
Suite 1260
Austin, TX 78701

dmiller@kempsmith.com
Ph: (512)-320-5466
Party name: Hudspeth County Conservation and Reclamation District No. 1


Douglas G. Caroom
Bickerstaff Heath Delgado Acosta LLP
3711 S. MoPac Expressway
Building One, Suite 300
Austin, TX 78746

dcaroom@bickerstaff.com
Ph: 512 472 8021
Party name: City of El Paso, Texas


Jay Francis Stein
P.O. Box 2067
Santa Fe, NM 87504

jfsteun@newmexicowaterlaw.com
Ph: (505) 983-3880
Party name: City of Las Cruces


Steven Landeros Hernandez
PO Box 13108
Las Cruces, NM 88013

slh@lclaw-nm.com
Ph:
Party name: Elephant Butte Irrigation District


Roderick E. Walston
Best Best & Krieger LLP
2001 N Main Street, Suite 390
Walnut Creek, CA 94596

roderick.walston@bbklaw.com
Ph: (925) 977-3300
Party name: Elephant Butte Irrigation District


James Craig Brockmann
Stein & Brockman
PO Box 2067
Santa Fe, NM 87504-2067

jcbrockmann@newmexicowaterlaw.com
Ph: (505) 983-3880
Party name: Albuquerque Bernalillo County Water Utility Authority


Tessa Tawn Davidson
P.O. Box 2240
Corrales, NM 87048

ttd@tessadavidson.com
Ph: 505 792-3636
Party name: New Mexico Pecan Growers


John Weighill Utton
P.O. Box 2386
Santa Fe, NM 87504

john@uttonkery.com
Ph: 505-699-1445
Party name: New Mexico State University


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

SUPREMECTBRIEFS@USDOJ.GOV
Ph: 202-514-2217
Party name: United States


Toby Crouse
Counsel of Record
Office of Attorney General Derek Schmidt
120 S.W. 10th Avenue
2nd Floor
Topeka, KS 66612

toby.crouse@ag.ks.gov
Ph: 785.368.6693
Party name: Kansas


Samantha R Barncastle
Barncastle Law Firm
P.O. Box 1556
Las Cruces, NM 88004

samantha@h2o-legal.com
Ph: 5752022705
Party name: Elephant Butte Irrigation District


James Craig Brockmann
Counsel of Record
Stein & Brockmann
PO Box 2067
Santa Fe, NM 87504

nprice@newmexicowaterlaw.com
Ph: 5059833880
Party name: Albuquerque Bernalillo County Water Utility Authority


Melissa Ann Holyoak
Counsel of Record
Utah Attorney General's Office
350 N. State Street
Suite 230
Salt Lake City, UT 84114

MELISSAHOLYOAK@AGUTAH.GOV
Ph: 8015389600
Party name: Utah and 22 Other States