Supreme Court of the United States
Skip Navigation LinksHome > Search Results



Docket for 18-1368
Print  Notify Me  
Search documents in this case:
No. 18-1368
 
Title: San Diego Gas & Electric Company, Petitioner
v.
California Public Utilities Commission
Docketed: May 1, 2019
Lower Ct: Court of Appeal of California, Fourth Appellate District, Division One
   Case Numbers: (D074417)
   Decision Date: November 13, 2018
Discretionary Court Decision Date: January 30, 2019
 
Proceedings and Orders
Apr 30 2019 Petition for a writ of certiorari filed. (Response due May 31, 2019)
Petition Certificate of Word Count Proof of Service
May 20 2019 Waiver of right of respondent Public Utilities Commission of the State of California to respond filed.
Main Document
May 22 2019 Waiver of right of respondent The Protect Our Communities Foundation to respond filed.
Main Document
May 28 2019 DISTRIBUTED for Conference of 6/13/2019.
May 30 2019 Response Requested. (Due July 1, 2019)
May 30 2019 Waiver of right of respondent Public Utilities Commission of the State of California to respond filed.
Main Document
May 30 2019 Motion for leave to file amicus brief filed by Edison Electric Institute.
Main Document Certificate of Word Count Proof of Service
May 30 2019 Motion for leave to file amici brief filed by Shareholders in California Investor-Owned Utilities.
Main Document Certificate of Word Count Proof of Service
May 30 2019 Brief of respondent Ruth Henricks in opposition filed.
Main Document Proof of Service Certificate of Word Count
May 30 2019 Motion for leave to file amicus brief filed by Southern California Edison Company.
Main Document Certificate of Word Count Proof of Service
Jun 07 2019 Motion to extend the time to file a response from July 1, 2019 to July 31, 2019, submitted to The Clerk.
Main Document
Jun 11 2019 Motion to extend the time to file a response is granted and the time is extended to and including July 31, 2019, for all respondents.
Jul 26 2019 Brief of respondent California Public Utilities Commission in opposition filed.
Main Document Certificate of Word Count Proof of Service
Jul 31 2019 Brief of respondent The Protect Our Communities Foundation in opposition filed.
Main Document Certificate of Word Count Proof of Service
Aug 13 2019 Reply of petitioner San Diego Gas & Electric Company filed.
Main Document Certificate of Word Count Proof of Service
Aug 14 2019 DISTRIBUTED for Conference of 10/1/2019.
Oct 07 2019 Motion for leave to file amicus brief filed by Southern California Edison Company GRANTED.
Oct 07 2019 Motion for leave to file amicus brief filed by Edison Electric Institute GRANTED.
Oct 07 2019 Motion for leave to file amici brief filed by Shareholders in California Investor-Owned Utilities GRANTED.
Oct 07 2019 Petition DENIED.
Attorneys
Attorneys for Petitioners
Kathleen Marie Sullivan
Counsel of Record
Quinn Emanuel Urquhart & Sullivan, LLP
51 Madison Ave., 22nd Floor
New York, NY 10010

kathleensullivan@quinnemanuel.com
Ph: (212) 849-7000
Party name: San Diego Gas & Electric Company


Attorneys for Respondents
Michael J. Aguirre
Counsel of Record
Aguirre & Severson, LLP
501 W. Broadway
Suite 1050
San Diego, CA 92101

maguirre@amslawyers.com
Ph: 6198765364
Party name: Ruth Henricks


Kannon K. Shanmugam
Counsel of Record
Paul, Weiss, Rifkind, Wharton & Garrison LLP
2001 K Street, N.W.
Washington, DC 20006

kshanmugam@paulweiss.com
Ph: (202) 223-7300
Party name: Public Utilities Commission of the State of California


Matthew D. Zinn
Counsel of Record
Shute, Mihaly & Weinberger LLP
396 Hayes St.
San Francisco, CA 94102

zinn@smwlaw.com
Ph: 415-552-7272
Party name: The Protect Our Communities Foundation


Catherine C. Engberg
Shute, Mihaly & Weinberger, LLP
396 Hayes Street
San Francisco, CA 94102

Ph: 415-552-7272
Party name: The Protect Our Communities Foundation


Christine Jun Hammond
California Public Utilities Commission
505 Van Ness Avenue
San Francisco, CA 94102

christine.hammond@cpuc.ca.gov
Ph: 415-703-2682
Party name: Public Utilities Commission of the State of California


Other Attorneys
John Charles Hueston
Counsel of Record
Hueston Hennigan LLP
523 West 6th Street, Suite 400
Los Angeles, CA 90014

jhueston@hueston.com
Ph: 213-788-4340
Party name: Southern California Edison Company


Ilana Beth Gelfman
Counsel of Record
Jones Day
100 High Street
Boston, MA 02110

igelfman@jonesday.com
Ph: (617) 960-3939
Party name: Shareholders in California Investor-Owned Utilities


Jeremy Charles Marwell
Counsel of Record
Vinson & Elkins LLP
2200 Pennsylvania Avenue, NW, Suite 500W
Washington, DC 20037

jmarwell@velaw.com
Ph: 202-639-6507
Party name: Edison Electric Institute


 

SUPREME COURT OF THE UNITED STATES 1 First Street, NE Washington, DC 20543