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



Docket for 23-969
Print  Notify Me  
Search documents in this case:
No. 23-969
 
Title: Charles Walen, et al., Appellants
v.
Doug Burgum, Governor of North Dakota, et al.
Docketed: March 6, 2024
Lower Ct: United States District Court for the District of North Dakota
   Case Numbers: (1:22-cv-00031-PDW-RRE-DLH)
   Decision Date: November 2, 2023
 
Proceedings and Orders
Mar 04 2024 Statement as to jurisdiction filed. (Response due April 5, 2024)
Jurisdictional Statement Appendix Proof of Service Certificate of Word Count
Mar 22 2024 Motion to extend the time to file a response from April 5, 2024 to May 6, 2024, submitted to The Clerk.
Main Document Proof of Service
Mar 26 2024 Motion to extend the time to file a response is granted and the time is extended to and including May 6, 2024.
Apr 05 2024 Brief amici curiae of Alabama, et al. filed.
Main Document Proof of Service Certificate of Word Count
May 06 2024 Motion to dismiss or affirm filed by appellees The Mandan, Hidatsa and Arikara Nation, Lisa DeVille, and Cesar Alvarez, Jr.
Main Document Proof of Service Certificate of Word Count
May 06 2024 Memorandum of appellees Doug Burgum, Governor of North Dakota, et al. filed.
Main Document Other Proof of Service
May 20 2024 Response of appellants Charles Walen, et al. to motion to dismiss or affirm and reply to appellees' response filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
May 21 2024 DISTRIBUTED for Conference of 6/6/2024.
Jun 10 2024 The Solicitor General is invited to file a brief in this case expressing the views of the United States.
Dec 10 2024 Brief amicus curiae of United States filed.
Main Document Proof of Service
Dec 23 2024 Supplemental brief of appellees Doug Burgum, et al. filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Dec 24 2024 DISTRIBUTED for Conference of 1/10/2025.
Jan 09 2025 Supplemental brief of appellants Charles Walen, et al. filed.
Main Document Proof of Service Certificate of Word Count
Jan 13 2025 The appeal is dismissed with respect to Subdistrict 9A, and the judgment is affirmed with respect to Subdistrict 4A.
Feb 14 2025 Judgment Issued.
Main Document
Attorneys
Attorneys for Petitioners
Bryan Paul Tyson
Counsel of Record
Clark Hill PLC
3630 Peachtree Rd NE
Suite 550
Atlanta, GA 30326

btyson@clarkhill.com
Ph: 6783704377
Party name: Charles Walen, et al.


Attorneys for Respondents
Philip Axt
Counsel of Record
Office of the North Dakota Attorney General
600 E Boulevard Ave Dept. 125
Bismarck, ND 58505

pjaxt@nd.gov
Ph: 701-328-3625
Party name: Doug Burgum, in his official capacity as Governor of North Dakota, and Michael Howe, in his official capacity as North Dakota Secretary of State


John Ernest Echohawk
Counsel of Record
Native American Rights Fund
250 Arapahoe ave.
Boulder, CO 80302

jechohwk@narf.org
Ph: 303-447-8760
Party name: The Mandan, Hidatsa and Arikara Nation, Lisa DeVille, and Cesar Alvarez, Jr.


David H. Thompson
Cooper & Kirk, PLLC
1523 New Hampshire Avenue, N.W.
Washington, DC 20036

DTHOMPSON@COOPERKIRK.COM
Ph: 202-220-9600
Party name: Doug Burgum, in his official capacity as Governor of North Dakota, and Michael Howe, in his official capacity as North Dakota Secretary of State


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


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 13 Other States


 

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