No. 22O154
 
Title: New Hampshire, Plaintiff
v.
Massachusetts
Docketed: October 23, 2020
Lower Ct:
 
Proceedings and Orders
Oct 19 2020 Motion for leave to file a bill of complaint filed.
Motion for Leave to File a Bill of Complaint Certificate of Word Count Proof of Service
Dec 10 2020 Brief amicus curiae of Professor Edward A. Zelinsky filed.
Main Document Certificate of Word Count Proof of Service
Dec 11 2020 Brief of defendant Massachusetts in opposition filed.
Main Document Certificate of Word Count Proof of Service
Dec 17 2020 Brief amicus curiae of Southeastern Legal Foundation filed.
Main Document Certificate of Word Count Proof of Service
Dec 18 2020 Brief amicus curiae of The Buckeye Institute filed.
Main Document Certificate of Word Count Proof of Service
Dec 21 2020 Brief amicus curiae of Ohio and nine other States filed.
Main Document Certificate of Word Count Proof of Service
Dec 22 2020 Brief amicus curiae of National Taxpayers Union Foundation, et al. filed.
Main Document Certificate of Word Count Proof of Service
Dec 22 2020 Reply of plaintiff New Hampshire filed.
Main Document Certificate of Word Count Proof of Service
Dec 22 2020 Brief amicus curiae of States of New Jersey, Connecticut, Hawaii and Iowa filed.
Main Document Certificate of Word Count Proof of Service
Jan 06 2021 DISTRIBUTED for Conference of 1/22/2021.
Jan 25 2021 The Acting Solicitor General is invited to file a brief in this case expressing the views of the United States.
May 25 2021 Brief amicus curiae of United States filed.
Main Document Proof of Service
Jun 07 2021 Supplemental brief of plaintiff New Hampshire filed.
Main Document Certificate of Word Count Proof of Service
Jun 08 2021 DISTRIBUTED for Conference of 6/24/2021.
Jun 15 2021 Supplemental brief of defendant Massachusetts filed.
Main Document Proof of Service
Jun 28 2021 Motion for leave to file a bill of complaint DENIED. Justice Thomas and Justice Alito would grant the motion.
Attorneys
Attorneys for Petitioner
Patrick Strawbridge
Counsel of Record
Consovoy McCarthy PLLC
Ten Post Office Square
8th Floor South PMB #706
Boston, MA 02109

patrick@consovoymccarthy.com
Ph: (617) 227-0548
Party name: New Hampshire


Attorneys for Respondents
Elizabeth Napier Dewar
Counsel of Record

One Ashburton Place
Boston, MA 02108

bessie.dewar@mass.gov
Ph: 617-963-2204
Party name: Commonwealth of Massachusetts


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, Arkansas, Indiana, Kentucky, Louisiana, Missouri, Nebraska, Oklahoma, Texas, and Utah


Edward A. Zelinsky
Counsel of Record
55 Fifth Avenue
Room 941
New York, NY 10003

edward.a.zelinsky@gmail.com
Ph: (203) 787-4991
Party name: Professor Edward A. Zelinsky


Kimberly Stewart Hermann
Counsel of Record
Southeastern Legal Foundation
560 W. Crossville Rd.
Suite 104
Roswell, GA 30075-7509

khermann@southeasternlegal.org
Ph: 770-977-2131
Party name: Southeastern Legal Foundation


Jay Randall Carson
Counsel of Record
Wegman Hessler
6055 Rockside Woods Blvd., Suite 200
Cleveland, OH 44131

jrcarson@wegmanlaw.com
Ph: 2166423342
Party name: The Buckeye Institute


Joseph Darcy Henchman
Counsel of Record
National Taxpayers Union Foundation
122 C Street N.W.
#650
Washington, DC 20001

jbh@ntu.org
Ph: 2027665019
Party name: National Taxpayers Union Foundation, et al.


Jeremy Michael Feigenbaum
Counsel of Record
Office of the New Jersey Attorney General
25 Market Street
Trenton, NJ 08625

jeremy.feigenbaum@njoag.gov
Ph: 6092924925
Party name: States of New Jersey, Connecticut, Hawii and Iowa


Brian H. Fletcher
Counsel of Record
Acting 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