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



Docket for 20-884
RSS Feed 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
  Discretionary Court Decision Date:

DateProceedings and Orders
Dec 30 2020Petition for a writ of certiorari filed. (Response due February 3, 2021)
PetitionAppendixProof of ServiceCertificate of Word Count
Jan 29 2021Motion to extend the time to file a response from February 3, 2021 to April 5, 2021, submitted to The Clerk.
Main Document
Feb 01 2021Motion to extend the time to file a response is granted and the time is extended to and including April 5, 2021.
Apr 05 2021Brief of respondents County of San Mateo, et al., et al. in opposition filed.
Main DocumentProof of Service
Apr 21 2021DISTRIBUTED for Conference of 5/13/2021.
May 17 2021DISTRIBUTED for Conference of 5/20/2021.
May 24 2021Petition 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 2021JUDGMENT ISSUED.

NAMEADDRESSPHONE
Attorneys for Petitioners
Theodore J. Boutrous Jr.
    Counsel of Record
Gibson, Dunn & Crutcher LLP
333 South Grand Ave.
Los Angeles, CA 90071

tboutrous@gibsondunn.com
(213) 229-7804
Party name: Chevron Corp., et al.
Attorneys for Respondents
Victor M. Sher
    Counsel of Record
100 Montgomery St.
Suite 1410
San Francisco, CA 94104

vic@sheredling.com
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