No. 23-952
Vide 23-947
 
Title: Shell PLC, fka Royal Dutch Shell PLC, et al., Petitioners
v.
City and County of Honolulu, Hawaii, et al.
Docketed: March 1, 2024
Linked with: 23A651
Lower Ct: Supreme Court of Hawaii
   Case Numbers: (SCAP-22-0000429)
   Decision Date: October 31, 2023
 
Proceedings and Orders
Jan 11 2024 Application (23A651) to extend the time to file a petition for a writ of certiorari from January 29, 2024 to February 28, 2024, submitted to Justice Kagan.
Main Document Other Lower Court Orders/Opinions Proof of Service
Jan 16 2024 Application (23A651) granted by Justice Kagan extending the time to file until February 28, 2024.
Feb 28 2024 Petition for a writ of certiorari filed. (Response due April 1, 2024)
Petition Appendix Certificate of Word Count Proof of Service
Mar 15 2024 Motion to extend the time to file a response from April 1, 2024 to May 1, 2024, submitted to The Clerk.
Main Document
Mar 18 2024 Motion to extend the time to file a response is granted and the time is extended to and including May 1, 2024.
Mar 26 2024 Brief amicus curiae of Atlantic Legal Foundation filed. VIDED.
Main Document Proof of Service Certificate of Word Count
Apr 01 2024 Brief amici curiae of American Petroleum Institute, et al. filed. VIDED.
Main Document Proof of Service Certificate of Word Count
Apr 01 2024 Brief amici curiae of General (Retired) Richard B. Myers and Admiral (Retired) Michael G. Mullen filed. VIDED.
Main Document Proof of Service Certificate of Word Count
Apr 01 2024 Brief amicus curiae of The National Association of Manufacturers filed. VIDED.
Main Document Proof of Service Certificate of Word Count
Apr 01 2024 Brief amicus curiae of Washington Legal Foundation filed. VIDED.
Main Document Proof of Service Certificate of Word Count
Apr 01 2024 Brief amicus curiae of American Tort Reform Association filed. VIDED.
Main Document Proof of Service Certificate of Word Count
Apr 01 2024 Brief amici curiae of Alabama, et al. filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Apr 01 2024 Brief amicus curiae of The Chamber of Commerce of the United States of America filed. VIDED.
Main Document Proof of Service Certificate of Word Count
Apr 01 2024 Brief amici curiae of Richard A. Epstein and John Yoo filed. VIDED.
Main Document Proof of Service Certificate of Word Count
May 01 2024 Brief of respondents City and County of Honolulu, et al. in opposition filed. VIDED.
Main Document Proof of Service Certificate of Word Count
May 21 2024 DISTRIBUTED for Conference of 6/6/2024.
May 21 2024 Reply of petitioners Shell plc, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Jun 10 2024 The Solicitor General is invited to file a brief in this case expressing the views of the United States. Justice Alito took no part in the consideration of this petition.
Dec 10 2024 Brief amicus curiae of United States filed. VIDED.
Main Document Proof of Service
Dec 23 2024 Supplemental brief of petitioners Shell PLC, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Dec 24 2024 DISTRIBUTED for Conference of 1/10/2025.
Jan 13 2025 Petition DENIED. Justice Alito took no part in the consideration or decision of this petition.
Attorneys
Attorneys for Petitioner
David C. Frederick
Counsel of Record
Kellogg, Hansen, Todd, Figel & Frederick, P.L.L.C.
1615 M Street, NW, Suite 400
Washington, DC 20036-3209

DFREDERICK@KELLOGGHANSEN.COM
Ph: 202-326-7900
Party name: Shell plc, et al.


Shannon Suzanne Broome
Hunton Andrews Kurth
50 California Street
Suite 1700
San Francisco, CA 94611

sbroome@huntonak.com
Ph: (415) 818-2275
Party name: Petitioners Marathon Petroleum Corp.


Attorneys for Respondents
Victor M. Sher
Counsel of Record
Sher Edling LLP
100 Montgomery St.
Suite 1410
San Francisco, CA 94104

VIC@SHEREDLING.COM
Ph: 628-231-2500
Party name: City and County of Honolulu, et al.


Other Attorneys
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: United States


Tristan L. Duncan
Counsel of Record
Shook, Hardy & Bacon
2555 Grand Boulevard
Kansas City, MO 64108

TLDUNCAN@SHB.COM
Ph: 816-474-6550
Party name: General (Retired) Richard B. Myers and Admiral (Retired) Michael G. Mullen


Lawrence S. Ebner
Counsel of Record
Atlantic Legal Foundation
1701 Pennsylvania Ave NW, Suite 200
Washington, DC 20006

lawrence.ebner@atlanticlegal.org
Ph: 202-729-6337
Party name: Atlantic Legal Foundation


Philip S. Goldberg
Counsel of Record
Shook Hardy & Bacon LLP
1800 K Street, NW
Suite 1000
Washington, DC 20006

pgoldberg@shb.com
Ph: 202-662-4860
Party name: The National Association of Manufacturers


William McGinley Jay
Counsel of Record
Goodwin Procter, LLP
1900 N Street, N.W.
Washington, DC 20036

WJAY@GOODWINLAW.COM
Ph: 2023464190
Party name: The Chamber of Commerce of the United States of America


Edmund Gerard LaCour Jr.
Counsel of Record
Office of the Attorney General
501 Washington Ave
Montgomery, AL 36130

EDMUND.LACOUR@ALABAMAAG.GOV
Ph: 334-242-7300
Party name: State of Alabama and 19 Other States


John Mercer Masslon II
Counsel of Record
Washington Legal Foundation
2009 Massachusetts Ave. NW
Washington, DC 20036

JMASSLON@WLF.ORG
Ph: (202) 588-0302
Party name: Washington Legal Foundation


Mark Andrew Perry
Counsel of Record
Weil, Gotshal & Manges, LLP
2001 M Street, N.W.
Washington, DC 20036

MARK.PERRY@WEIL.COM
Ph: (202) 682-7000
Party name: American Petroleum Institute, Texas Oil & Gas Association, Western States Petroleum Association, and American Exploration & Production Council


Cary Silverman
Counsel of Record
Shook, Hardy and Bacon LLP
1800 K Street NW
Suite 1000
Washington, DC 20006

csilverman@shb.com
Ph: 2027838400
Party name: American Tort Reform Association


John Choon Yoo
Counsel of Record
Attorney at Law
1550 Tiburon Blvd. #G503
Tiburon, CA 94920

johncyoo@gmail.com
Ph: 5106003217
Party name: Richard A. Epstein and John Yoo