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



Docket for 20-884
Print  Notify Me  
Search documents in this case:
No. 20-884
 
Title: Chevron Corporation, et al., Petitioners
v.
San Mateo County, California, et al.
Docketed: January 4, 2021
Lower Ct: United States Court of Appeals for the Ninth Circuit
   Case Numbers: (18-15499, 18-15502, 18-15503, 18-16376)
   Decision Date: May 26, 2020
   Rehearing Denied: August 4, 2020
 
Proceedings and Orders
Dec 30 2020 Petition for a writ of certiorari filed. (Response due February 3, 2021)
Jan 29 2021 Motion to extend the time to file a response from February 3, 2021 to April 5, 2021, submitted to The Clerk.
Feb 01 2021 Motion to extend the time to file a response is granted and the time is extended to and including April 5, 2021.
Apr 05 2021 Brief of respondents County of San Mateo, et al., et al. in opposition filed.
Apr 21 2021 DISTRIBUTED for Conference of 5/13/2021.
May 17 2021 DISTRIBUTED for Conference of 5/20/2021.
May 24 2021 Petition GRANTED. Judgment VACATED and case REMANDED for further consideration in light of BP p.l.c. v. Mayor and City Council of Baltimore, 593 U. S. ___ (2021). Justice Alito took no part in the consideration or decision of this petition.
Jun 25 2021 JUDGMENT ISSUED.
Attorneys
Attorneys for Petitioners
Theodore J. Boutrous Jr.
Counsel of Record
Gibson, Dunn & Crutcher LLP
333 South Grand Avenue
Los Angeles, CA 90071

TBOUTROUS@GIBSONDUNN.COM
Ph: (213) 229-7804
Party name: Chevron Corp., et al.


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: County of San Mateo, et al., et al.


 

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