District Of Columbia District Court
Judge:Richard J Leon
Case #: 1:17-cv-01233
Nature of Suit893 Other Statutes - Environmental Matters
Cause42:7604 Clear Air Act (Emission Standards)
Case Filed:Jun 23, 2017
Terminated:Jul 20, 2018
Last checked: Wednesday Dec 20, 2017 4:17 AM EST
Defendant
SCOTT PRUITT
Represented By
Sue Chen
U.S. Department Of Justice
contact info
Plaintiff
CHESAPEAKE CLIMATE ACTION NETWORK
Represented By
Adam Matthew Kron
Environmental Integrity Project
contact info
Plaintiff
ENVIRONMENTAL INTEGRITY PROJECT
Represented By
Adam Matthew Kron
Environmental Integrity Project
contact info
Plaintiff
PHYSICIANS FOR SOCIAL RESPONSIBILITY, CHESAPEAKE, INC.
Represented By
Adam Matthew Kron
Environmental Integrity Project
contact info


Docket last updated: 10 hours ago
Friday, July 20, 2018
order Order Lifting Stay Fri 07/20 8:50 AM
MINUTE ORDER. Upon consideration of31 Joint Stipulation of Voluntary Dismissal, it is hereby ORDERED that the stay in the above-captioned case is LIFTED. It is further ORDERED that the pending cross-motions for summary judgment (ECF Nos. 10 & 14) are DENIED AS MOOT. It is further ORDERED that the above-captioned case be DISMISSED WITH PREJUDICE. The Clerk is directed to terminate the above-captioned case. SO ORDERED. Signed by Judge Richard J. Leon on 7/20/2018. (lcrjl1)
Related: [-]
Tuesday, July 17, 2018
31 31 misc Stipulation of Dismissal Tue 07/17 2:07 PM
STIPULATION of Dismissal by CHESAPEAKE CLIMATE ACTION NETWORK, ENVIRONMENTAL INTEGRITY PROJECT, PHYSICIANS FOR SOCIAL RESPONSIBILITY, CHESAPEAKE, INC.. (Kron, Adam)
Related: [-]
Friday, July 13, 2018
order .Order Fri 07/13 10:43 AM
MINUTE ORDER. Upon consideration of29 Status Report Providing Notice of Payment for Costs of Litigation and Dismissal of Case with Prejudice, it is hereby ORDERED that, in order to effectuate the voluntary dismissal of the above-captioned action, the parties shall file a stipulation of dismissal pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. SO ORDERED. Signed by Judge Richard J. Leon on 7/13/2018. (lcrjl1)
Related: [-]
Thursday, July 12, 2018
30 30 notice Notice of Voluntary Dismissal Thu 07/12 6:00 PM
NOTICE of Voluntary Dismissal by CHESAPEAKE CLIMATE ACTION NETWORK, ENVIRONMENTAL INTEGRITY PROJECT, PHYSICIANS FOR SOCIAL RESPONSIBILITY, CHESAPEAKE, INC. (Kron, Adam)
Related: [-]
29 29 misc Status Report Thu 07/12 5:57 PM
STATUS REPORT by CHESAPEAKE CLIMATE ACTION NETWORK, ENVIRONMENTAL INTEGRITY PROJECT, PHYSICIANS FOR SOCIAL RESPONSIBILITY, CHESAPEAKE, INC.. (Kron, Adam)
Related: [-]
Friday, April 13, 2018
order Order on Motion to Stay Set/Reset Deadlines Fri 04/13 12:48 PM
MINUTE ORDER granting27 Joint Motion to Extend Stay. Upon consideration of the parties' Joint Status Report and Motion to Extend Stay27 , it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that proceedings in this case are STAYED until August 2, 2018, subject to plaintiffs' ability to move to lift the stay and petition the court for relief if the parties are unable to resolve plaintiffs' claim for costs of litigation. It is further ORDERED that the parties shall file a joint status report on or before August 2, 2018. SO ORDERED. Signed by Judge Richard J. Leon on 4/13/2018. (lcrjl1)
Related: [-]
Wednesday, April 04, 2018
28 28 misc Status Report Wed 04/04 12:00 PM
Joint STATUS REPORT by SCOTT PRUITT. (Chen, Sue)
Related: [-]
27 27 motion Stay Wed 04/04 11:59 AM
Joint MOTION to Stay proceedings by SCOTT PRUITT(Chen, Sue)
Related: [-]
Att: 1 Text of Proposed Order
Wednesday, February 21, 2018
order Order on Motion to Stay Set/Reset Deadlines Wed 02/21 9:14 AM
MINUTE ORDER granting26 Joint Motion to Stay Proceedings. It is hereby ORDERED that the motion is GRANTED and that all proceedings in the above-captioned case are STAYED until April 4, 2018. It is further ORDERED that the parties shall file a Joint Status Report regarding their progress in resolving plaintiffs' claim for costs of litigation and attorney fees on or before April 4, 2018. SO ORDERED. Signed by Judge Richard J. Leon on 2/21/2018. (lcrjl1)
Related: [-]
Friday, February 16, 2018
26 26 motion Stay Fri 02/16 1:36 PM
Joint MOTION to Stay proceedings by SCOTT PRUITT(Chen, Sue)
Related: [-]
Att: 1 Text of Proposed Order
Friday, February 02, 2018
25 25 misc Status Report Fri 02/02 10:59 AM
STATUS REPORT by SCOTT PRUITT. (Chen, Sue)
Related: [-]
Friday, January 19, 2018
24 24 notice Notice (Other) Fri 01/19 5:21 PM
NOTICE of subsequent event by SCOTT PRUITT (Chen, Sue)
Related: [-]
Monday, October 30, 2017
23 23 misc Affidavit Tue 10/31 12:51 PM
SUPPLEMENTAL DECLARATION re14 Cross MOTION for Summary Judgment ,13 Response to motion by SCOTT PRUITT. (znmw)
Related: [-]
order Order on Motion for Leave to File Mon 10/30 1:30 PM
MINUTE ORDER granting22 EPA's Unopposed Motion for Leave to File Supplemental Declaration. It is hereby ORDERED that the motion is GRANTED. The clerk is directed to file the 10/23/2017 supplemental declaration of Anna Marie Wood, Director, Air Quality Policy Division, Environmental Protection Agency (ECF Doc. No. 22-1). Signed by Judge Richard J. Leon on 10/30/2017. (lcrjl1)
Related: [-]
Thursday, October 26, 2017
22 22 motion Leave to File Document Thu 10/26 5:16 PM
Unopposed MOTION for Leave to File supplemental declaration by SCOTT PRUITT(Chen, Sue)
Related: [-]
Att: 1 Declaration supplemental declaration,
Att: 2 Text of Proposed Order
Thursday, October 19, 2017
21 21 misc Meet and Confer Statement Thu 10/19 10:41 AM
MEET AND CONFER STATEMENT.(Kron, Adam)
Related: [-]
Att: 1 Text of Proposed Order Joint Proposed Scheduling Order
Friday, September 22, 2017
20 20 respm Reply to opposition to motion Fri 09/22 10:17 AM
REPLY to opposition to motion re14 Cross MOTION for Summary Judgment filed by SCOTT PRUITT. (Chen, Sue)
Related: [-]
Friday, September 15, 2017
19 19 misc Affidavit Mon 09/18 3:49 PM
DECLARATION Amended re14 Cross MOTION for Summary Judgment ,13 Response to motion by SCOTT PRUITT. (znmw)
Related: [-]
18 18 respm Reply to opposition to motion Fri 09/15 5:46 PM
REPLY to opposition to motion re10 MOTION for Summary Judgment filed by CHESAPEAKE CLIMATE ACTION NETWORK, ENVIRONMENTAL INTEGRITY PROJECT, PHYSICIANS FOR SOCIAL RESPONSIBILITY, CHESAPEAKE, INC..(Kron, Adam)
Related: [-]
Att: 1 Text of Proposed Order
17 17 9 pgs respm Memorandum in opposition to motion Fri 09/15 5:40 PM
Memorandum in opposition to re14 Cross MOTION for Summary Judgment filed by CHESAPEAKE CLIMATE ACTION NETWORK, ENVIRONMENTAL INTEGRITY PROJECT, PHYSICIANS FOR SOCIAL RESPONSIBILITY, CHESAPEAKE, INC..(Kron, Adam)
Related: [-]
Att: 1 Statement of Facts,
Att: 2 Text of Proposed Order
order Order on Motion for Leave to File Fri 09/15 4:21 PM
MINUTE ORDER granting16 EPA's Unopposed Motion for Leave to File Amended Declaration. It is hereby ORDERED that the motion is GRANTED. The clerk is directed to file the 09/13/2017 amended declaration of Anna Marie Wood, Director, Air Quality Policy Division, Environmental Protection Agency (ECF Doc. No. 16-1). Signed by Judge Richard J. Leon on 09/15/2017. (lcrjl1)
Related: [-]
Wednesday, September 13, 2017
16 16 motion Leave to File Document Wed 09/13 4:00 PM
Unopposed MOTION for Leave to File amended declaration by SCOTT PRUITT(Chen, Sue)
Related: [-]
Att: 1 Declaration,
Att: 2 Text of Proposed Order
Friday, September 08, 2017
15 15 answer Answer to Complaint Fri 09/08 12:15 PM
ANSWER to Complaint by SCOTT PRUITT.(Chen, Sue)
Related: [-]
14 14 motion Summary Judgment Fri 09/08 12:14 PM
Cross MOTION for Summary Judgment by SCOTT PRUITT(Chen, Sue)
Related: [-]
Att: 1 Memorandum in Support,
Att: 2 Declaration,
Att: 3 Statement of Facts,
Att: 4 Text of Proposed Order
13 13 respm Response to motion Fri 09/08 12:11 PM
RESPONSE re10 MOTION for Summary Judgment filed by SCOTT PRUITT.(Chen, Sue)
Related: [-]
Att: 1 Memorandum in Support,
Att: 2 Declaration,
Att: 3 Statement of Facts,
Att: 4 Text of Proposed Order
Wednesday, August 09, 2017
order Order on Motion for Extension of Time to Set/Reset Deadlines Wed 08/09 4:59 PM
MINUTE ORDER granting12 defendant's Unopposed Motion for Extension of Deadlines to Respond to Motion for Summary Judgment and Complaint. It is hereby ORDERED that the motion is GRANTED and that defendant's response to the motion for summary judgment and response to the complaint shall both be filed on or before September 8, 2017. Signed by Judge Richard J. Leon on 08/09/2017. (lcrjl1)
Related: [-]
Tuesday, August 08, 2017
12 12 motion Extension of Time to Tue 08/08 3:51 PM
Unopposed MOTION for Extension of Time to file response and answer by SCOTT PRUITT (Chen, Sue)
Related: [-]
Friday, August 04, 2017
11 11 notice Notice of Appearance Fri 08/04 4:12 PM
NOTICE of Appearance by Sue Chen on behalf of SCOTT PRUITT (Chen, Sue)
Related: [-]
Thursday, July 27, 2017
10 10 motion Summary Judgment Thu 07/27 3:09 PM
MOTION for Summary Judgment by CHESAPEAKE CLIMATE ACTION NETWORK, ENVIRONMENTAL INTEGRITY PROJECT, PHYSICIANS FOR SOCIAL RESPONSIBILITY, CHESAPEAKE, INC.(Kron, Adam)
Related: [-]
Att: 1 Text of Proposed Order,
Att: 2 Memorandum in Support,
Att: 3 Statement of Facts,
Att: 4 Declaration,
Att: 5 Declaration,
Att: 6 Declaration,
Att: 7 Declaration,
Att: 8 Declaration,
Att: 9 Declaration,
Att: 10 Declaration,
Att: 11 Declaration
Wednesday, July 26, 2017
9 9 service Summons Returned Executed as to Federal Defendant Wed 07/26 6:24 PM
RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. SCOTT PRUITT served on 7/3/2017(Kron, Adam)
Related: [-]
Att: 1 Exhibit
8 8 service Summons Returned Executed as to U.S. Attorney General Wed 07/26 6:20 PM
RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 7/3/2017.(Kron, Adam)
Related: [-]
Att: 1 Exhibit
7 7 service Summons Returned Executed as to US Attorney Wed 07/26 6:18 PM
RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 7/3/2017. Answer due for ALL FEDERAL DEFENDANTS by 9/1/2017.(Kron, Adam)
Related: [-]
Att: 1 Exhibit
Wednesday, June 28, 2017
6 6 order Standing Order Wed 06/28 2:52 PM
STANDING ORDER. Signed by Judge Richard J. Leon on 06/28/17. (lcrjl1)
Related: [-]
Monday, June 26, 2017
5 5 service Electronic Summons Issued as to AUSA,USAG Mon 06/26 4:34 PM
SUMMONS (3) Issued Electronically as to SCOTT PRUITT, U.S. Attorney and U.S. Attorney General (Attachment: #1 Consent Forms)(jd)
Related: [-]
Friday, June 23, 2017
4 4 misc Corporate Disclosure Statement Fri 06/23 1:30 PM
Corporate Disclosure Statement by CHESAPEAKE CLIMATE ACTION NETWORK, ENVIRONMENTAL INTEGRITY PROJECT, PHYSICIANS FOR SOCIAL RESPONSIBILITY, CHESAPEAKE, INC.. (Kron, Adam)
Related: [-]
3 3 misc Corporate Disclosure Statement Fri 06/23 1:28 PM
Corporate Disclosure Statement by CHESAPEAKE CLIMATE ACTION NETWORK, ENVIRONMENTAL INTEGRITY PROJECT, PHYSICIANS FOR SOCIAL RESPONSIBILITY, CHESAPEAKE, INC.. (Kron, Adam)
Related: [-]
2 2 misc Corporate Disclosure Statement Fri 06/23 1:26 PM
Corporate Disclosure Statement by CHESAPEAKE CLIMATE ACTION NETWORK, ENVIRONMENTAL INTEGRITY PROJECT, PHYSICIANS FOR SOCIAL RESPONSIBILITY, CHESAPEAKE, INC.. (Kron, Adam)
Related: [-]
1 1 cmp Complaint Fri 06/23 1:15 PM
COMPLAINT against SCOTT PRUITT ( Filing fee $ 400 receipt number 0090-5004088) filed by ENVIRONMENTAL INTEGRITY PROJECT, PHYSICIANS FOR SOCIAL RESPONSIBILITY, CHESAPEAKE, INC., CHESAPEAKE CLIMATE ACTION NETWORK.(Kron, Adam)
Related: [-]
Att: 1 Exhibit Petition to Object,
Att: 2 Exhibit Notice of Intent to Sue,
Att: 3 Civil Cover Sheet,
Att: 4 Summons Summons EPA,
Att: 5 Summons Summons AG,
Att: 6 Summons Summons US AO
utility Case Assigned/Reassigned Mon 06/26 4:31 PM
Case Assigned to Judge Richard J. Leon. (jd)
Related: [-]