Duncan v. Becerra

Case Name: Virginia Duncan, Richard Lewis, Patrick Lovette, David Marguglio, Christopher Waddell, and California Rifle & Pistol Association, Incorporated v. Xavier Becerra

District Court Case No.: 3:17-cv-01017-BEN-JLB
Court of Appeal Case No.: 23-55805

 

U.S. Court of Appeals for the Ninth Circuit

Filing Date Filing Party Document Description
3/20/2024 Court Docket Text: ARGUED AND SUBMITTED TO MARY H. MURGUIA, SIDNEY R. THOMAS, SUSAN P. GRABER, KIM MCLANE WARDLAW, RICHARD A. PAEZ, MARSHA S. BERZON, SANDRA S. IKUTA, ANDREW D. HURWITZ, RYAN D. NELSON, PATRICK J. BUMATAY and LAWRENCE VANDYKE. The audio and video recordings of this hearing are available on our website at http://www.ca9.uscourts.gov/media/. [12870316] (WWP)
3/18/2024 Appellees Appellees’ Notice of Supplemental Authority 28(j) Letter re: Ocean State Tactical v. Rhode Island
3/12/2024 Appellant Appellant’s Notice of Supplemental Authority 28(j) Letter re: Ocean State Tactical v. Rhode Island
2/23/2024 Court Docket Text:
Filed (ECF) Acknowledgment of hearing notice by Attorney Ms. Erin E. Murphy for Appellees California Rifle & Pistol Association, Inc., Virginia Duncan, Patrick Lovette, David Marguglio and Christopher Waddell. Hearing in San Francisco on 03/19/2024 at 9:30 A.M. (Courtroom: Courtroom 1). Filer sharing argument time: No. (Argument minutes: 30) Special accommodations: NO. Filer admission status: I certify that I am admitted to practice before this Court. Date of service: 02/23/2024. [12862430] [23-55805] (Murphy, Erin)
2/22/2024 Court Docket Text:
Filed (ECF) Acknowledgment of hearing notice by Attorney Michael J. Mongan for Appellant Rob Bonta. Hearing in San Francisco on 03/19/2024 at 9:30 A.M. (Courtroom: Courtroom 1). Filer sharing argument time: No. (Argument minutes: 30) Special accommodations: NO. Filer admission status: I certify that I am admitted to practice before this Court. Date of service: 02/22/2024. [12862329] [23-55805] (Mongan, Michael)
2/22/2024 Court Docket Text:
Filed (ECF) notice of appearance of Michael James Mongan (California Department of Justice 455 Golden Gate Ave., Suite 11000 San Francisco, CA 94102) for Appellant Rob Bonta. Date of service: 02/22/2024. (Party was previously proceeding with counsel.) [12862309] [23-55805] (Mongan, Michael)
2/22/2024 Court Docket Text:
Notice of Oral Argument on Tuesday, March 19, 2024 – 09:30 A.M. – Scheduled Location: Courtroom 1 – San Francisco CA.
The hearing time is the local time zone at the scheduled hearing location, even if the argument is fully remote.View the Oral Argument Calendar for your case here.NOTE: Although your case is currently scheduled for oral argument, the panel may decide to submit the case on the briefs instead. See Fed. R. App. P. 34. Absent further order of the court, if the court does determine that oral argument is required in this case, you are expected to appear in person at the Courthouse. If an in person appearance would pose a hardship, you must file a motion for permission to appear remotely by video, using the CMECF filing event Motion for any relief (other than reconsideration or to seal) and selecting the appropriate reliefs. Such a motion must be filed within 7 days of this notice, absent exigent circumstances. Everyone appearing in person must review and comply with our Protocols for In Person Hearings, available here. If the panel determines that it will hold oral argument in your case, the Clerk’s Office will contact you directly at least two weeks before the set argument date to review any requirements for in person appearance or to make any necessary arrangements for a remote appearance that has been approved or directed by the panel.Please note that if you do file a motion to appear remotely, the court strongly prefers video over telephone appearance. Therefore, if you wish to appear remotely by telephone you will need to justify that request in your motion and receive explicit permission to do so.Be sure to review the GUIDELINES for important information about your hearing, including when to be available (30 minutes before the hearing time) and when and how to submit additional citations (filing electronically as far in advance of the hearing as possible).If you are the specific attorney or self-represented party who will be arguing, use the ACKNOWLEDGMENT OF HEARING NOTICE filing type in CM/ECF no later than 28 days before Hearing Date. No form or other attachment is required. If you will not be arguing, do not file an acknowledgment of hearing notice.[12862156] (AML)
2/22/2024 Court Order Setting Oral Argument
2/2/2024 Court Docket Text: Filed text clerk order (Deputy Clerk: MCD): The motion of John Cutonilli for leave to file an amicus curiae brief, Dkt. [58], is granted. [12855857] (AF)
1/25/2024 Appellant Appellant’s Reply Brief
1/3/2024 Appellees Appellees’ Response to Notice re Oral Argument
12/28/2023 Amicus Amicus Brief of John Cutonilli in Support of Plaintiffs-Appellees

Motion to File Amicus Brief of John Cutonilli

12/28/2023 Amicus Letter from Utah re Joining Amicus Brief of States in Support of Plaintiffs-Appellees
12/28/2023 Amicus Amicus Brief of Gun Owners of America, Inc., Gun Owners Foundation, Gun Owners of California, Inc., Heller Foundation, Virginia Citizens Defense League, Tennessee Firearms Association, America’s Future, Inc., U.S. Constitutional Rights Legal Defense Fund, and Conservative Legal Defense and Education Fund in Support of Plaintiffs-Appellees
12/28/2023 Amicus Amicus Brief of Montana, Idaho, and 23 Other States in Support of Plaintiffs-Appellees
12/28/2023 Amicus Amicus Brief of Second Amendment Foundation in Support of Plaintiffs-Appellees
12/28/2023 Amicus Amicus Brief of Firearm Policy Coalition, Inc. in Support of Plaintiffs-Appellees
12/28/2023 Amicus Amicus Brief of National Shooting Sports Foundation, Inc. in Support of Plaintiffs-Appellees
12/28/2023 Amicus Amicus Brief of FPC Action Foundation, California Gun Rights Foundation, and Center for Human Liberty in Support of Plaintiffs-Appellees
12/22/2023 Court Docket Text: Filed text clerk order (Deputy Clerk: MCD): Appellant’s unopposed motion for a 14-day extension of time to file a reply brief, Dkt. [38], is granted. [12841164] (AF)
12/22/2023 Appellant Appellant’s Motion for Extension to File Reply Brief
12/21/2023 Appellees Appellees’ Response Brief
12/20/2023 Appellees Docket Text: Filed (ECF) notice of appearance of Matthew D. Rowen (Clement & Murphy, PLLC, 706 Duke Street, Alexandria, VA 22314) for Appellees California Rifle & Pistol Association, Inc., Virginia Duncan, Patrick Lovette, David Marguglio and Christopher Waddell. Date of service: 12/20/2023. (Party was previously proceeding with counsel.) [12839884] [23-55805] (Rowen, Matthew)
12/20/2023 Appellees Docket Text: Filed (ECF) notice of appearance of Erin E. Murphy (Clement & Murphy, PLLC, 706 Duke Street, Alexandria, VA 22314) for Appellees California Rifle & Pistol Association, Inc., Virginia Duncan, Patrick Lovette, David Marguglio and Christopher Waddell. Date of service: 12/20/2023. (Party was previously proceeding with counsel.) [12839877] [23-55805] (Murphy, Erin)
12/20/2023 Appellees Docket Text: Filed (ECF) notice of appearance of Paul D. Clement (Clement & Murphy, PLLC, 706 Duke Street, Alexandria, VA 22314) for Appellees California Rifle & Pistol Association, Inc., Virginia Duncan, Patrick Lovette, David Marguglio and Christopher Waddell. Date of service: 12/20/2023. (Party was previously proceeding with counsel.) [12839872] [23-55805] (Clement, Paul)
11/28/2023 Amicus Docket Text: Entered appearance of Amici Curiae Brady Center to Prevent Gun Violence, Giffords Law Center to Prevent Gun Violence, March For Our Lives Action Fund, and Everytown for Gun Safety. [12829792] (LA)
11/28/2023 Amicus Amicus Brief of Everytown for Gun Safety in Support of Defendant-Appellant
11/28/2023 Amicus Amicus Brief of Brady Center to Prevent Gun Violence, Giffords Law Center to Prevent Gun Violence, and March for Our Lives in Support of Defendant-Appellant
11/28/2023 Amicus Docket Text: Entered appearance of Amici Curiae State of Massachusetts, State of New Jersey, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, District of Columbia, State of Hawaii, State of Illinois, State of Maine, State of Maryland, State of Michigan, State of Minnesota, State of New York, State of Oregon, State of Pennsylvania, State of Rhode Island, State of Vermont, State of Washington, and State of Wisconsin. [12829641] (LA)
11/28/2023 Amicus Amicus Brief of State of Massachusetts, State of New Jersey, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, District of Columbia, State of Hawaii, State of Illinois, State of Maine, State of Maryland, State of Michigan, State of Minnesota, State of New York, State of Oregon, State of Pennsylvania, State of Rhode Island, State of Vermont, State of Washington, and State of Wisconsin in Support of Defendant-Appellant
11/21/2023 Appellant Appellant’s Opening Brief

Addendum to Opening Brief

Appellant’s Index Volume for Excerpts of Record

Appellant’s Excerpts of Record Volume 1 of 17

Appellant’s Excerpts of Record Volume 2 of 17

Appellant’s Excerpts of Record Volume 3 of 17

Appellant’s Excerpts of Record Volume 4 of 17

Appellant’s Excerpts of Record Volume 5 of 17

Appellant’s Excerpts of Record Volume 6 of 17

Appellant’s Excerpts of Record Volume 7 of 17

Appellant’s Excerpts of Record Volume 8 of 17

Appellant’s Excerpts of Record Volume 9 of 17

Appellant’s Excerpts of Record Volume 10 of 17

Appellant’s Excerpts of Record Volume 11 of 17

Appellant’s Excerpts of Record Volume 12 of 17

Appellant’s Excerpts of Record Volume 13 of 17

Appellant’s Excerpts of Record Volume 14 of 17

Appellant’s Excerpts of Record Volume 15 of 17

Appellant’s Excerpts of Record Volume 16 of 17

Appellant’s Excerpts of Record Volume 17 of 17

10/10/2023 Court Order Granting Appellant’s Emergency Motion for Stay Pending Appeal
10/3/2023 Appellant Appellant’s Reply to Appellees’ Opposition to Emergency Motion to Stay Pending Appeal
10/2/2023 Appellant Defendant-Appellant’s Mediation Questionnaire
10/2/2023 Court Docket Text: The Mediation Questionnaire for this case was filed on 10/02/2023. To submit pertinent confidential information directly to the Circuit Mediators, please use the following link. Confidential submissions may include any information relevant to mediation of the case and settlement potential, including, but not limited to, settlement history, ongoing or potential settlement discussions, non-litigated party related issues, other pending actions, and timing considerations that may impact mediation efforts.[12802959]. [23-55805] (AD)
9/30/2023 Appellant Docket Text: Filed (ECF) notice of appearance of Mica L. Moore (California Department of Justice, 300 South Spring Street, Suite 1702 Los Angeles, CA 90013-1230) for Appellant Rob Bonta. Date of service: 09/30/2023. (Party was previously proceeding with counsel.) [12801958] [23-55805] (Moore, Mica)
9/30/2023 Appellees Appellees’ Opposition to Emergency Motion to Stay Pending Appeal
9/28/2023 Court Order re Emergency Motion to Stay Pending Appeal
9/26/2023 Appellant Defendant-Appellant’s Emergency Motion to Stay Pending Appeal

Declaration of John D. Echeverria

9/25/2023 Court Time Schedule Order
9/25/2023 Court Mediation Letter
9/25/2023 Court Clerk’s Docketing Letter
9/25/2023 Court Case Opening Packet
 

U.S. District Court, Southern District of California

Filing Date Filing Party Document Description
10/12/2023 Court Judgment
10/6/2023 All Parties Joint Motion to Enter Judgment and Stay Motion for Attorney’s Fees

Proposed Order

9/22/2023 Defendant Notice of Appeal
9/22/2023 Court  Decision Signed by Judge R. Benitez
8/22/2023 Court Docket Text: MINUTE ORDER issued by the Honorable Roger T. Benitez: Finding as moot [113] Ex Parte MOTION to Shorten Time on Motion for Reconsideration by Xavier Becerra. (no document attached) (gxr)
8/22/2023 Court Docket Text: MINUTE ORDER issued by the Honorable Roger T. Benitez: Finding as moot [112] MOTION for Reconsideration re [111] Preliminary Injunction filed by Xavier Becerra (no document attached) (gxr)
3/15/2023 Defendant Defendant’s Notice of Supplemental Authority
2/21/2023 Defendant Defendant’s Brief in Response to Plaintiffs’ Supplemental Briefs
2/21/2023 Plaintiffs Plaintiffs’ Response to Defendant’s Supplemental Briefs re Historical Laws
2/10/2023 Defendant Defendant’s Supplemental Brief re Order of February 7, 2023
2/10/2023 Defendant Defendant’s Supplemental Brief re Order of December 15, 2022

Declaration of John D. Echeverria

2/10/2023 Plaintiffs Plaintiffs’ Supplemental Brief re State’s Charts of Historical Laws
2/7/2023 Court Docket Text: MINUTE ORDER issued by the Honorable Roger T. Benitez: The State defendants are directed to file a brief which identifies the best historical regulation that is a proper analogue and relevantly similar to a statewide prohibition on possession of an ammunition device or a limit on an amount of ammunition. The brief shall be limited to five pages and shall be filed with the brief currently due 30 days after the filing of the law list.
1/11/2023 Defendant Declaration of John D. Echeverria re Submission of Surveys

Survey of Relevant Statutes (Pre-Founding-1888)

Survey of Relevant Statutes (1889-1930)

Plaintiffs’ Disagreements re Defendant’s Survey of Relevant Statutes

1/6/2023 Court Docket Text: Minute Order issued by the Honorable Roger T. Benitez: Denying [130] MOTION to Strike 118 Supplemental Briefing by California Rifle & Pistol Association, Incorporated, Virginia Duncan, Patrick Lovette, David Marguglio, Christopher Waddell; Granting [131] Ex Parte MOTION for Leave to File Excess Pages to Plaintiffs’ Supplemental Brief by California Rifle & Pistol Association, Incorporated, Virginia Duncan, Patrick Lovette, David Marguglio, Christopher Waddell. The Court hereby vacates the Motion Hearing date of 1/9/2023.
1/3/2023 Plaintiffs Reply to Defendants’ Opposition to Plaintiffs’ Motion to Strike Supplemental Brief
12/27/2022 Defendant Defendant’s Opposition to Plaintiffs’ Motion to Strike Supplemental Brief
12/20/2022 Court Transcript of Status Conference on December 12, 2022
12/20/2022 Court Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Status Conference held on 12/12/2022, before Judge Roger T. Benitez. Court Reporter/Transcriber Abigail R. Torres. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the
Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 1/10/2023. Redacted Transcript Deadline set for 1/20/2023. Release of Transcript Restriction set for 3/20/2023.
12/15/2022 Court Docket Text: Minute Entry for proceedings held before Judge Roger T. Benitez: Status Conference held on 12/12/2022. 12/12/2022 Second Amendment cases MOStatus hearing held. The state defendants shall create, and the plaintiffs shall meet and confer regarding, a survey or spreadsheet of relevant statutes, laws, or regulations in chronological order. The listing shall begin at the time of the adoption of the Second Amendment and continue through twenty years after the Fourteenth Amendment. For each cited statute/law/regulation, the survey shall provide: (a) the date of enactment; (b) the enacting state, territory, or locality; (c) a description of what was restricted (e.g., dirks, daggers, metal knuckles, storage of gunpowder or cartridges, or use regulations); (d) what it was that the law or regulation restricted; (e) what type of weapon was being restricted (e.g., knife, Bowie Knife, stiletto, metal knuckles, pistols, rifles); (f) if and when the law was repealed and whether it was replaced; (g) whether the regulation was reviewed by a court and the outcome of the courts review (with case citation). Defendants may create a second survey covering a time period following that of the first list. If opposing parties cannot agree on the inclusion of a particular entry on the survey, the disagreement shall be indicated and described on a separate list. The survey list shall be filed within 30 days. Parties may file a brief up to 25 pages within 30 days thereafter focusing on relevant analogs. Parties may file a responsive brief within 10 days thereafter. Parties shall agree within 20 days on deposing Mr. Roth and Mr. Cramer at an agreed place and time. (Court Reporter/ECR Abigail Torres). (Plaintiff Attorney Sean A. Brady, Anna M. Barvir, Konstadinos T. Moros, Chuck Michel). (Defendant Attorney Kevin J. Kelly, Mark R. Beckington). (no document attached) (gxr)
12/2/2022 Defendant Defendant’s Response to Ex Parte to File Excess Pages to Plaintiffs’ Supplemental Brief

Declaration of Kevin J. Kelly

12/1/2022 Plaintiffs Plaintiffs’ Supplemental Brief

Declaration of Ashley Hlebinsky

Declaration of Mark Hanish

Declaration of Carlisle Moody

Declaration of Stephen Helsley

Declaration of Anna M. Barvir with Exhibits 23-31

Exhibits 32-42 to Declaration of Anna M. Barvir

Declaration of Clayton Cramer

Declaration of Gary Kleck

Request for Judicial Notice

12/1/2022 Plaintiffs Plaintiffs’ Ex Parte to Extend Page Limit for Supplemental Brief

Memorandum of Points and Authorities

Declaration of Anna M. Barvir

12/1/2022 Plaintiffs Notice of Plaintiffs’ Motion to Strike Defendants’ Oversized Supplemental Brief

Memorandum of Points and Authorities

11/30/2022 Defendant Notice of Appearance of Kevin Kelly for Defendant
11/10/2022 Defendant Defendant’s Supplemental Brief re Bruen

Notice of Lodgment of Compendia

Supplemental Declaration of Lucy P. Allen

Compendium of Works Cited

Declaration of Dennis Baron

Compendium of Works Cited

Declaration of Ryan Busse

Declaration of Saul Cornell

Compendium of Works Cited, Volume 1 of 4

Compendium of Works Cited, Volume 2 of 4

Compendium of Works Cited, Volume 3 of 4

Compendium of Works Cited, Volume 4 of 4

Supplemental Declaration of John J. Donohue

Compendium of Works Cited

Supplemental Declaration of Louis Klarevas

Compendium of Works Cited, Volume 1 of 6

Compendium of Works Cited, Volume 2 of 6

Compendium of Works Cited, Volume 3 of 6

Compendium of Works Cited, Volume 4 of 6

Compendium of Works Cited, Volume 5 of 6

Compendium of Works Cited, Volume 6 of 6

Declaration of Brennan Rivas

Compendium of Works Cited, Volume 1 of 6

Compendium of Works Cited, Volume 2 of 6

Compendium of Works Cited, Volume 3 of 6

Compendium of Works Cited, Volume 4 of 6

Compendium of Works Cited, Volume 5 of 6

Compendium of Works Cited, Volume 6 of 6

Declaration of Randolph Roth

Compendium of Works Cited, Volume 1 of 7

Compendium of Works Cited, Volume 2 of 7

Compendium of Works Cited, Volume 3 of 7

Compendium of Works Cited, Volume 4 of 7

Compendium of Works Cited, Volume 5 of 7

Compendium of Works Cited, Volume 6 of 7

Compendium of Works Cited, Volume 7 of 7

Declaration of Robert Spitzer

Compendium of Works Cited, Volume 1 of 5

Compendium of Works Cited, Volume 2 of 5

Compendium of Works Cited, Volume 3 of 5

Compendium of Works Cited, Volume 4 of 5

Compendium of Works Cited, Volume 5 of 5

Declaration of Michael Vorenberg

Compendium of Works Cited, Volume 1 of 11

Compendium of Works Cited, Volume 2 of 11

Compendium of Works Cited, Volume 3 of 11

Compendium of Works Cited, Volume 4 of 11

Compendium of Works Cited, Volume 5 of 11

Compendium of Works Cited, Volume 6 of 11

Compendium of Works Cited, Volume 7 of 11

Compendium of Works Cited, Volume 8 of 11

Compendium of Works Cited, Volume 9 of 11

Compendium of Works Cited, Volume 10 of 11

Compendium of Works Cited, Volume 11 of 11

11/9/2022 Court Docket Text: NOTICE of Hearing on [112] MOTION for Reconsideration re [111] Preliminary Injunction : Motion Hearing reset for 12/12/2022 10:30 AM in Courtroom 5A before Judge Roger T. Benitez. The Court hereby orders all attorneys to appear in-person.
11/9/2022 Court Docket Text: NOTICE of Hearing: Status Conference set for 12/12/2022 10:30 AM in Courtroom 5A before Judge Roger T. Benitez. The Court hereby orders all attorneys to appear in-person.
11/2/2022 Defendant Defendant’s Reply to Opposition to Motion for Reconsideration of Briefing Schedule
10/24/2022 Plaintiffs Opposition to Defendant’s Motion for Reconsideration of Briefing Schedule
10/14/2022 Defendant Ex Parte Application to Shorten Time for Motion for Reconsideration of Briefing Schedule

Declaration of Robert L. Meyerhoff

Proposed Order

Certificate of Service

10/12/2022 Defendant Notice of Defendant’s Motion for Reconsideration of Briefing Schedule

Memorandum of Points and Authorities

Declaration of Zachary Schrag

Proposed Order

9/26/2022 Court Order Spreading the Mandate and Continuing the Preliminary Injunction
9/26/2022 Defendant Notice of Appearance of Robert L. Meyerhoff for Defendant
 

U.S. Court of Appeals for the Ninth Circuit

Filing Date Filing Party Document Description
9/23/2022 Court Order Vacating and Remanding
8/30/2022 Court Docket Text: Filed text clerk order (Deputy Clerk: WL): The motion (Docket Entry # [206]) to become amicus is granted.
8/26/2022 Appellant Appellant’s Notice of Supplemental Authority re ANJRPC
8/23/2022 Appellees Appellees’ Supplemental Brief regarding Bruen
8/23/2022 Amicus Motion for Leave to File Amicus Brief of Gun Owners of America, Inc., Gun Owners Foundation, Heller Foundation, Oregon Firearms Federation, Virginia Citizens Defense League, Tennessee Firearms Association, Grass Roots North Carolina, Rights Watch International, America’s Future, Inc., Downsize DC Foundation, DownsizeDC.org, Conservative Legal Defense and Education Fund, and Restoring Liberty Action Committee on Remand in Support of Plaintiffs-Appellees

Proposed Amicus Brief

8/23/2022 Appellant Attorney General’s Supplemental Brief regarding Bruen
8/2/2022 Court Order Requesting Supplemental Briefing regarding Bruen
8/1/2022 Appellant Docket Text: Filed (ECF) notice of appearance of Robert Leslie Meyerhoff (California Department of Justice, 300 S. Spring Street, Suite 1702, Los Angeles, CA 90013) for Appellant Rob Bonta. Date of service: 08/01/2022. (Party was previously proceeding with counsel.)
 

Supreme Court of the United States

Filing Date Filing Party Document Description
8/1/2022 Court Certified Copy of Judgment
6/30/2022 Court Docket Text: Petition GRANTED. Judgment VACATED and case REMANDED for further consideration in light of New York State Rifle & Pistol Assn., Inc. v. Bruen, 597 U. S. ___ (2022).
6/29/2022 Court Docket Text: DISTRIBUTED for Conference of 6/29/2022. 
5/11/2022 Petitioners Petitioners’ Reply Brief
5/10/2022 Court Docket Text: DISTRIBUTED for Conference of 5/26/2022.
4/22/2022 Respondent Respondent’s Brief in Opposition
4/1/2022 Amicus Amicus Brief of 23 States in Support of Petitioners
4/1/2022 Amicus Amicus Brief of Gun Owners of America in Support of Petitioners
3/31/2022 Amicus Amicus Brief of Firearms Policy Coalition in Support of Petitioners
3/31/2022 Amicus Amicus Brief of National Shooting Sports Foundation in Support of Petitioners
3/30/2022 Amicus Amicus Brief of National Association for Gun Rights in Support of Petitioners
3/25/2022 Court Docket Text: Motion to extend the time to file a response is granted and the time is extended to and including May 2, 2022.
3/24/2022 Respondent Respondent’s Request for Extension to Respond
3/9/2022 Petitioners Petitioners’ Blanket Consent to Amicus Briefs
3/3/2022 Court Docketing Letter
2/28/2022 Petitioners Petition for Writ of Certiorari

Appendix

 

U.S. Court of Appeals for the Ninth Circuit (re Motion for Summary Judgment)

Filing Date Filing Party Document Description
7/1/2022 Court Letter re Writ Petition Granted and Case Remanded
6/23/2022 Amicus Docket Text: Filed (ECF) notice of appearance of Rebecca Ann Bers (San Francisco City Attorney’s Office, Fox Plaza, 1390 Market Street, 6th Floor, San Francisco, CA 94102) for Amicus Curiae City and County of San Francisco. Substitution for Attorney Mr. Owen J. Clements for Amici
Curiae City and County of San Francisco, City of Alameda, City of Calabasas, City of Los Angeles, City of Oakland, City of San Diego, City of Santa Monica, City of Sunnyvale and City of West Hollywood. Date of service: 06/23/2022. (Party was previously proceeding with counsel.)
12/20/2021 Court Order Granting Motion to Stay Mandate
12/14/2021 Appellees Appellees’ Motion to Stay Mandate
11/30/2021 Court Opinion
7/27/2021 Appellant Appellant’s Response to Appellees’ 28(j) Letter regarding Cedar Point Nursery v. Hassid
7/27/2021 Appellant Appellant’s Response to Appellees’ 28(j) Letter regarding Americans for Prosperity Foundation v. Bonta
7/12/2021 Appellees Appellees’ 28(j) Letter regarding Cedar Point Nursery v. Hassid
7/12/2021 Appellees Appellees’ 28(j) Letter regarding Americans for Prosperity Foundation v. Bonta
6/23/2021 Court Docket Text: Filed Audio recording of oral argument.
Note: Video recordings of public argument calendars are available on the Court’s website, at http://www.ca9.uscourts.gov/media/
6/22/2021 Court Docket Text: ARGUED AND SUBMITTED TO SIDNEY R. THOMAS, SUSAN P. GRABER, RICHARD A. PAEZ, MARSHA S. BERZON, SANDRA S. IKUTA, MARY H. MURGUIA, PAUL J. WATFORD, ANDREW D. HURWITZ, RYAN D. NELSON, PATRICK J. BUMATAY and LAWRENCE VANDYKE. 
6/7/2021 Appellees Docket Text:  Filed (ECF) Acknowledgment of hearing notice by Attorney Ms. Erin E. Murphy for Appellees California Rifle & Pistol Association, Inc., Virginia Duncan, Richard Lewis, Patrick Lovette, David Marguglio and Christopher Waddell. Hearing in Other (Virtual, Pasadena Time Zone) on 06/22/2021 at 09:30 A.M. (Courtroom: N/A). Filer sharing argument time: No. (Argument minutes: 30.) Special accommodations: NO. Filer admission status: I certify that I am admitted to practice before this Court. Date of service: 06/07/2021. 
6/3/2021 Appellant Docket Text:  Filed (ECF) Acknowledgment of hearing notice by Attorney Mr. Samuel P. Siegel for Appellant Xavier Becerra. Hearing in Other (Virtual) on 06/22/2021 at 09:30 A.M. (Courtroom: N/A (virtual)). Filer sharing argument time: No. (Argument minutes: 30.) Special accommodations: NO. Filer admission status: I certify that I am admitted to practice before this Court. Date of service: 06/03/2021.
6/3/2021 Court Docket Text: Notice of Oral Argument on Tuesday, June 22, 2021 – 09:30 A.M. – Scheduled Location: Virtual. The hearing time is the local time zone at the scheduled hearing location. View the Oral Argument Calendar for your case here.
NOTE: Although your case is currently scheduled for oral argument, the panel may decide to submit the case on the briefs instead. See Fed. R. App. P. 34. Absent further order of the court, if the court does determine that oral argument is required in this case, any argument will be held with all attorneys appearing remotely by video or telephone. The court strongly prefers video arguments whenever possible. Travel to a courthouse will not be required. If the panel determines that it will hold oral argument, the Clerk’s Office will be in contact with you directly at least two weeks before the set argument date to make any necessary arrangements for remote appearance. Be sure to review the GUIDELINES for important information about your hearing, including when to be available (30 minutes before the hearing time) and when and how to submit additional citations (filing electronically as far in advance of the hearing as possible). If you are the specific attorney or self-represented party who will be arguing, use the ACKNOWLEDGMENT OF HEARING NOTICE filing type in CM/ECF no later than 21 days before Tuesday, June 22, 2021. No form or other attachment is required. If you will not be arguing, do not file an acknowledgment of hearing notice.
6/1/2021 Appellees Plaintiffs-Appellees’ Supplemental Reply Brief
6/1/2021 Appellant Defendant-Appellant’s Supplemental Reply Brief
5/21/2021 Amicus Motion for Leave to File Amicus Brief of John Cutonilli

Amicus Brief of John Cutonilli

5/21/2021 Amicus Amicus Brief of Gun Owners of California, Gun Owners Foundation, Heller Foundation, California Constitutional Rights Foundation, Virginia Citizens Defense League, Montana Shooting Sports Association, Oregon Firearms Federation, Tennessee Firearms Association, Conservative Legal Defense and Education Fund, and Restoring Liberty Action Committee in Support of Plaintiffs-Appellees
5/14/2021 Appellees Plaintiffs-Appellees’ Supplemental Brief on En Banc Rehearing
5/14/2021 Appellant Defendant-Appellant’s Supplemental Brief
5/7/2021 Appellees Plaintiffs-Appellees’ Letter regarding New York State Rifle & Pistol Association v. Corlett Case
4/23/2021 Amicus Amicus Brief of National Shooting Sports Foundation in Support of Plaintiffs-Appellees
4/20/2021 Court Order Granting Firearms Policy Coalition’s Motion to File Amicus Brief
4/16/2021 Court Order Denying National Shooting Sports Foundation, Inc.’s Motion to File Oversized Amicus Brief
4/2/2021 Amicus Unopposed Motion for Leave to File Amicus Brief of Firearms Policy Coalition, Firearms Policy Foundation, and California Gun Rights Foundation

Amicus Brief of Firearms Policy Coalition, Firearms Policy Foundation, and California Gun Rights Foundation in Support of Plaintiffs-Appellees

4/2/2021 Court Order Granting Motion to Extend Time to File Amicus Brief of Gun Owners of America Inc., Gun Owners Foundation, Gun Owners of California, California Constitutional Rights Foundation, Virginia Citizens Defense League, Conservative Legal Defense and Education Fund, Policy Analysis Center, The Heller Foundation, and Restoring Liberty Action Committee
4/2/2021 Amicus Motion of Amicus National Shooting Sports Foundation, Inc. for Leave to File Oversized Amicus Brief

Amicus Brief of National Shooting Sports Foundation, Inc. in Support of Plaintiffs-Appellees

4/1/2021 Amicus Amicus Brief of 22 States in Support of Plaintiffs-Appellees
4/1/2021 Amicus Amicus Brief of Marek A. Suchenek in Support of Plaintiffs-Appellees
3/30/2021 Amicus Motion to Extend Time to File Amicus Brief of Gun Owners of America Inc., Gun Owners Foundation, Gun Owners of California, California Constitutional Rights Foundation, Virginia Citizens Defense League, Conservative Legal Defense and Education Fund, Policy Analysis Center, The Heller Foundation, and Restoring Liberty Action Committee
3/26/2021 Court Order Denying Motion of Howard Bentley to File Amicus Brief
3/22/2021 Court Docket Text: Received 18 paper copies of Amicus Brief [131] filed by Americans Against Gun Violence. (sent to en banc court)
3/22/2021 Court Order Granting Motion to File Supplemental Briefing
3/18/2021 Court Notice of Deficiency as to Amicus Brief of Howard Bentley
3/19/2021 Amicus Motion for Leave to File Amicus Brief of Howard Bentley

Amicus Brief of Howard Bentley

3/18/2021 Court Docket Text: Entered appearance of Amicus Curiae Americans Against Gun Violence.
3/18/2021 Amicus Amicus Brief of Americans Against Gun Violence in Support of Appellant
3/18/2021 Appellant Defendant-Appellant’s Unopposed Motion for Supplemental Briefing
3/5/2021 Court Order Setting Virtual En Banc Oral Argument for June 22, 2021
3/2/2021 Court Order Setting En Banc Oral Argument for June 21, 2021
2/26/2021 Amicus Docket Text: Filed (ECF) notice of appearance of Owen J. Clements (San Francisco City Attorney’s Office, 1390 Market Street, 6th Floor, San Francisco, CA 94102) for Amici Curiae City of Alameda, City of Calabasas, City of Los Angeles, City of Oakland, City of San Diego, City of Santa Monica, City of Sunnyvale and City of West Hollywood. Substitution for Attorney Aileen McGrath for Amici Curiae City of Alameda, City of Calabasas, City of Los Angeles, City of Oakland, City of San Diego, City of Santa Monica, City of Sunnyvale and City of West Hollywood. Date of service: 02/26/2021. (Party was previously proceeding with counsel.)
2/25/2021 Court Order Setting Virtual En Banc Oral Arg for Week of March 22, 2021
2/25/2021 Court Order to Rehear Case En Banc
10/15/2020 Court Order Granting Motion to File Amicus Brief of John Cutonilli
9/18/2020 Appellees Appellees’ Opposition to Petition for Rehearing En Banc
9/8/2020 Amicus Amicus Brief of the District of Columbia, Connecticut, Delaware, Hawaii, Illinois, Maryland, Massachusetts, Michigan, Minnesota, New Jersey, New Mexico, New York, Oregon, Pennsylvania, Rhode Island, Vermont, Virginia, and Washington in Support of Appellant’s Petition for Rehearing En Banc
9/8/2020 Amicus Amicus Brief of California Chapter of the American College of Emergency Physicians, American Academy of Pediatrics, California, and California Academy of Family Physicians in Support of Appellant’s Petition for Rehearing En Banc
9/8/2020 Amicus Amicus Brief of March for Our Lives Action Fund, Brady, Everytown for Gun Safety, Giffords Law Center to Prevent Gun Violence, and Team Enough in Support of Appellant’s Petition for Rehearing En Banc
9/8/2020 Amicus Amicus Brief of Pride Fund to End Gun Violence, Equality California, and Gays Against Guns in Support of Appellant’s Petition for Rehearing En Banc
9/8/2020 Amicus Amicus Brief of City and County of San Francisco, City of Alameda, ant the Cities of Calabasas, Los Angeles, Oakland, San Diego, Santa Monica, Sunnyvale, and West Hollywood in Support of Appellant’s Petition for Rehearing En Banc
8/28/2020 Court Order Directing Appellees to File Response to Petition for Rehearing En Banc
8/28/2020 Appellant Petition for Rehearing En Banc
8/28/2020 Appellant Docket Text: Filed (ECF) notice of appearance of Samuel Passchier Siegel (California Department of Justice, 1300 I Street, Sacramento, CA 95814) for Appellant Xavier Becerra. Date of service: 08/28/2020. (Party was previously proceeding with counsel.)
8/14/2020 Court Opinion
8/7/2020 Amicus Approved Amicus Brief of John Cutonilli in Support of Appellees
8/7/2020 Court Order Granting Appellant’s Motion for Judicial Notice and Amicus Brief of John Cutonilli
7/7/2020 Appellees Letter regarding Supplemental Authority
6/30/2020 Appellant Letter regarding Supplemental Authority

Exhibit 1

Exhibit 2

Declaration of Service

5/5/2020 Amicus Docket Text: Notice of Withdrawal of Counsel. Filed by Attorney Kathryn Cherry for Amicus Curiae Giffords Law Center to Prevent Gun Violence. Party proceeding without counsel: No. Date of service: 05/05/2020.
4/29/2020 Appellees Docket Text: Notice of Withdrawal of Counsel. Filed by Attorney Mr. William Kerwin Lane, III, Esquire for Appellees California Rifle & Pistol Association, Inc., Virginia Duncan, Richard Lewis, Patrick Lovette, David Marguglio and Christopher Waddell. Party proceeding without counsel: No. Date of service: 04/29/2020.
4/4/2020 Court Docket Text: ARGUED AND SUBMITTED TO CONSUELO M. CALLAHAN, KENNETH K. LEE and BARBARA M. G. LYNN.
3/13/2020 Appellant Docket Text: Filed Acknowledgment of hearing notice by Attorney John Darrow Echeverria for Appellant Xavier Becerra. Hearing in Pasadena on 04/02/2020 at 09:00 A.M. (Courtroom: Courtroom 3). Filer sharing argument time: No. (Argument minutes: 20.) Special accommodations: NO. Filer admission status: I certify that I am admitted to practice before this Court. Date of service: 03/13/2020.
3/13/2020 Appellees Docket Text: Filed Acknowledgment of hearing notice by Attorney Ms. Erin E. Murphy for Appellees California Rifle & Pistol Association, Inc., Virginia Duncan, Richard Lewis, Patrick Lovette, David Marguglio and Christopher Waddell. Hearing in Pasadena on 04/02/2020 at 09:00 A.M. (Courtroom: Courtroom 3). Filer sharing argument time: No. (Argument minutes: 20.) Special accommodations: NO. Filer admission status: I certify that I am admitted to practice before this Court. Date of service: 03/13/2020.
1/19/2020 Court Docket Text: Notice of Oral Argument on Thursday, April 2, 2020 – 09:00 A.M. – Courtroom 3 – Pasadena CA.
10/7/2019 Appellant Appellant’s Reply Brief
10/3/2019 Court Order re Motion for Leave to File Amicus Brief of John Cutonilli
9/26/2019 Amicus Amicus Letter of 3-Gun Nation Expressing Interest in Joining Appellees
9/23/2019 Amicus Amicus Brief of John Cutonilli in Support of Appellees
9/23/2019 Amicus Motion for Leave to File Amicus Brief of John Cutonilli in Support of Appellees
9/23/2019 Amicus Amicus Brief of The Madison Society, Inc. in Support of Appellees
9/23/2019 Amicus Amicus Brief of William Wiese, Jeremiah Morris, Lance Cowley, Sherman Macaston, Clifford Flores, L.Q. Dang, Frank Federau, Alan Normandy, Todd Nielsen, California Gun Rights Foundation, Firearms Policy Coalition, Firearms Policy Foundation, Armed Equality, San Diego County Gun Owners, Orange County Gun Owners, Riverside County Gun Owners, California County Gun Owners, and Second Amendment Foundation in Support of Appellees
9/23/2019 Amicus Amicus Brief of Law Enforcement Groups and State and Local Firearms Rights Groups in Support of Appellees
9/23/2019 Amicus Amicus Brief of The National Shooting Sports Foundation, Inc. in Support of Appellees
9/23/2019 Amicus Amicus Brief of Gun Owners of America, Inc., Gun Owners Foundation, Gun Owners of California, California Constitutional Rights Foundation, Virginia Citizens Defense League, Conservative Legal Defense and Education Fund, Policy Analysis Center, The Heller Foundation, and Restoring Liberty Action Committee in Support of Appellees
9/23/2019 Amicus Amicus Brief of National Rifle Association of America in Support of Appellees
9/20/2019 Amicus Amicus Brief of National African American Gun Association and Pink Pistols in Support of Appellees
 

 

9/16/2019

 

 

Appellees

Answering Brief

Excerpts of Record Volume 1

Excerpts of Record Volume 2

Excerpts of Record Volume 3

Excerpts of Record Volume 4

7/24/2019 Court Order Requesting Hard Copy of Equality California Gays Against Guns Amicus Brief
7/23/2019 Court Order Requesting Hard Copy of City of Los Angeles Amicus Brief
7/22/2019 Amicus Amicus Brief of Giffords Law Center to Prevent Gun Violence in Support of Appellant-Defendant
7/22/2019 Amicus Amicus Brief of Pride Fund to End Gun Violence, Equality California, and Gays Against Guns in Support of Appellant-Defendant
7/22/2019 Amicus Amicus Brief of Everytown for Gun Safety in Support of Appellant-Defendant
7/22/2019 Amicus Amicus Brief of City of Los Angeles, City and County of San Francisco, City of San Diego, and City of Oakland in Support of Appellant-Defendant
7/22/2019 Amicus Amicus Brief of District of Columbia, Connecticut, Delaware, Hawaii, Illinois, Maryland, Massachusetts, New Jersey, New Mexico, New York, Michigan, Minnesota, Oregon, Pennsylvania, Rhode Island, Vermont, Virginia, and Washington in Support of Appellant-Defendant
7/22/2019 Amicus Amicus Brief of California Chapter of the American College of Emergency Physicians, American Academy of Pediatrics, California, & California Academy of Family Physicians in Support of Appellant-Defendant
7/21/2019 Amicus Amicus Brief of Brady in Support of Appellant-Defendant
7/15/2019 Appellant Appellant’s-Defendant’s Opening Brief

Excerpts of Record Volume 1

Excerpts of Record Volume 2

Excerpts of Record Volume 3

Excerpts of Record Volume 4

Excerpts of Record Volume 5

Excerpts of Record Volume 6

Excerpts of Record Volume 7

Excerpts of Record Volume 8

7/15/2019 Appellant Appellant’s-Defendant’s Motion to Take Judicial Notice

Exhibit 1

Exhibit 2

Exhibit 3

Exhibit 4

Exhibit 5

4/10/2019 Appellees Appellees’ Mediation Questionnaire
4/10/2019 Appellant Appellant’s Mediation Questionnaire
 

U.S. District Court, Southern District of California

Filing Date Filing Party Document Description
4/25/2019 Defendant Declaration of Douglas Wormald re Notice of Judgment and Stay
4/18/2019 Court Order Granting Joint Motion to Stay Litigation of Attorneys’ Fees and Costs Pending Appeal
4/12/2019 Plaintiffs Joint Motion to Stay Litigation of Attorneys Fees and Costs Pending Appeal
4/4/2019 Court Time Schedule Order
4/4/2019 Court Court Order
4/4/2019 Court Order Staying in Part Judgment Pending Appeal
4/4/2019 Defendant Defendant’s Notice of Appeal
4/4/2019 Defendant Defendant’s Response to Plaintiffs’ Opposition to Ex Parte Application to Stay Judgment Pending Appeal
 

4/3/2019

 

Plaintiffs

Plaintiffs’ Opposition to Defendant’s Ex Parte Application to Stay Judgment Pending Appeal

Declaration of Anna M. Barvir

Declaration of Charles David Wylie, Jr.

4/2/2019 Defendant Defendant’s Response to Plaintiffs’ Opposition to Ex Parte Application for Temporary Stay of the Judgment
4/2/2019 Plaintiffs Plaintiffs’ Opposition to Defendant’s Ex Parte Application for Temporary Stay of the Judgment
 

4/1/2019

 

Defendant

Defendant’s Ex Parte Application to Stay Judgment Pending Appeal

Memorandum of Points and Authorities in Support of Defendant’s Ex Parte Application to Stay Judgment Pending Appeal

Declaration of John D. Echeverria in Support of Defendant’s Ex Parte Application to Stay Judgment Pending Appeal

Certificate of Service re Defendant’s Ex Parte Application to Stay Judgment Pending Appeal

3/29/2019 Court Judgment
3/29/2019 Court Order Granting Plaintiffs’ Motion for Summary Judgment, Declaring CA Penal Code section 32310 Unconstitutional and Enjoining Enforcement
2/12/2019 Court Order Granting Joint Motion and Issuing Sixth Amended Scheduling Order
11/27/2018 Defendant Defendant’s Notice of Supplemental Authority
11/6/2018 Court Order Granting Joint Motion and Issuing Fifth Amended Scheduling Order
10/30/2018 All Parties Joint Motion of the Parties to Amend Scheduling Order
10/26/2018 Defendant Defendant’s Notice of Supplemental Authority
9/28/2018 Court Order Granting Joint Motion to Amend Scheduling Order
9/25/2018 All Parties Joint Motion of the Parties to Amend Scheduling Order
8/27/2018 Court Order Granting Joint Motion to Amend Scheduling Order
8/23/2018 All Parties Joint Motion of The Parties to Amend Scheduling Order
8/6/2018 Defendant Defendant’s Notice of Supplemental Authority
7/27/2018 Court Order Granting Joint Motion to Amend the Scheduling Order
7/26/2018 Plaintiffs Notice of Supplemental Authority re Young v. State of Hawaii
7/24/2018 All Parties Joint Motion to Amend the Scheduling Order
6/21/2018 Plaintiffs Plaintiffs’ Court Ordered Reply to Defendant’s Supplemental Brief in Opposition to Motion for Summary Judgment or Alternatively Partial Summary Judgment
6/21/2018 Defendant Defendant’s Response to Plaintiffs’ Supplemental Brief
6/11/2018 Plaintiffs Plaintiffs’ Court Ordered Supplemental Brief in Support of Motion for Summary Judgment or Alternatively Partial Summary Judgment

Declaration of Anna M. Barvir In Support of Plaintiffs’ Court Ordered Supplemental Brief In Support of Motion for Summary Judgment or Alternatively Partial Summary Judgment Exhibits 89-92

6/11/2018 Defendant Defendant’s Supplemental Brief in Opposition to Plaintiffs’ Motion for Summary Judgment or Alternatively Partial Summary Judgment
5/11/2018  Court Docket Text: Minute Entry for proceedings held before Judge Roger T. Benitez: Motion Hearing held on 5/10/2018 re [50] MOTION for Summary Judgment filed by Virginia Duncan, Patrick Lovette, David Marguglio, California Rifle & Pistol Association, Incorporated, Christopher Waddell. Post-hearing 25-page briefs due to the Court within 30 days from today’s hearing. Response briefs due to the Court within 10 days thereafter. (Court Reporter/ECR Juliet Eichenlaub). (Plaintiff Attorney Clint B. Monfort, Anna M. Barvir). (Defendant Attorney John Darrow
Echeverria).
4/24/2018  Court Amended Scheduling Order
4/24/2018  Court Docket Text: Minute Order by Judge Roger T. Benitez: Resetting Hearing date re [50] MOTION for Summary Judgment . Motion Hearing set for 4/30/2018 is vacated and reset for 5/10/2018 10:00 AM before Judge Roger T. Benitez.(no document attached) (jak)
 

4/23/2018 

 

Plaintiffs

Plaintiffs’ Reply to Defendant’s Opposition to Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Supplemental Declaration of Anna M. Barvir in Support of Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Plaintiffs’ Objections to Evidence Filed in Support of Defendant’s Opposition to Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

4/18/2018  Court Order Granting Motion of Everytown for Gun Safety for Leave to Participate as Amicus Curiae
4/16/2018  Amicus Brief of Amicus Curiae Everytown for Gun Safety in Support of Defendant’s Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment
 

4/16/2018 

 

Amicus

Notice of Motion and Motion for Leave for Everytown for Gun Safety to Participate as Amicus Curiae

Memorandum in Support of Everytown for Gun Safety’s Motion for Leave to Participate as Amicus Curiae

[Proposed] Order Granting Motion of Everytown for Gun Safety for Leave to Participate as Amicus Curiae

 

 

 

 

 

 

 

 

 

 

4/9/2018 

 

 

 

 

 

 

 

 

 

 

Defendant

Defendant’s Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Defendant’s Request for Judicial Notice in Support of Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Declaration of Blake Graham in Support of Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Declaration of Ken James in Support of Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Declaration of John D. Echeverria in Support of Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment; Exhibits 1-3

Exhibits 4-6 to the Declaration of John D. Echeverria in Support of Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Exhibits 7-11 to the Declaration of John D. Echeverria in Support of Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Exhibits 12-15 to the Declaration of John D. Echeverria in Support of Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Exhibits 16-19 to the Declaration of John D. Echeverria in Support of Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Exhibits 20-23 to the Declaration of John D. Echeverria in Support of Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Exhibits 24-28 to the Declaration of John D. Echeverria in Support of Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Exhibits 29-33 to the Declaration of John D. Echeverria in Support of Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Exhibits 34-43 to the Declaration of John D. Echeverria in Support of Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Defendant’s Objections to Plaintiffs’ Evidence in Support of Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

Certificate of Service for Defendant’s Opposition to Plaintiffs’ Motion for Summary Judgment, or Alternatively, Partial Summary Judgment

4/9/2018  All Parties Joint Motion and Proposed Order to Set Aside Pretrial Deadlines
3/16/2018  Defendant Notice of Appearance of John D. Echeverria
 

 

 

 

 

 

 

 

 

 

 

3/5/2018

 

 

 

 

 

 

 

 

 

 

 

Plaintiffs

Plaintiffs’ Notice of Motion and Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Memorandum of Points and Authorities in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Request for Judicial Notice in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Declaration of Virginia Duncan in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Declaration of David Marguglio in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Declaration of Patrick Lovette in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Declaration of Christopher Waddell in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Declaration of Richard Francis Travis in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Declaration of Anna M. Barvir in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment; Exhibits 1-5

Exhibits 6-9 to the Declaration of Anna M. Barvir in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Exhibits 10-19 to the Declaration of Anna M. Barvir in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Exhibits 20-26 to the Declaration of Anna M. Barvir in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Exhibits 27-30 to the Declaration of Anna M. Barvir in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Exhibits 31-32 to the Declaration of Anna M. Barvir in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Exhibits 33-42 to the Declaration of Anna M. Barvir in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Exhibits 43-51 to the Declaration of Anna M. Barvir in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Exhibits 52 Part 1 of 2 to the Declaration of Anna M. Barvir in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Exhibits 52 Part 2 of 2 to Exhibit 55 to the Declaration of Anna M. Barvir in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Exhibits 56-68 to the Declaration of Anna M. Barvir in Support of Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

Certificate of Service re Plaintiffs’ Motion for Summary Judgment or, Alternatively, Partial Summary Judgment

3/2/2018 All Parties Joint Motion of the Parties to Adopt Stipulated Briefing Schedule
1/9/2018  Court Order Granting Plaintiffs’ Unopposed Motion for Dismissal of Plaintiff Richard Lewis
12/28/2017  Plaintiffs Unopposed Motion for Dismissal of Plaintiff Richard Lewis Declaration of Anna M. Barvir in Support
12/5/2017  Court Order Granting Motion to Extend Time to File Motions for Summary Judgment 
12/1/2017  Plaintiffs Joint Motion to Extend Time to File Motions for Summary Judgment
10/10/2017  Court  Order Denying Motion to Stay Proceedings
9/7/2017  Court Order Granting Appellants Unopposed Motion to File Opening Brief
9/5/2017  Defendant Reply Brief in Support of Defendant’s MOtion to Stay Proceedings Pending Appeal 
8/28/2017  Plaintiffs Plaintiff’s Opposition to Motion to Stay Proceedings Pending Appeal
 

8/7/2017

 

Defendant 

Defendant Attorney General Xavier Becerra’s Notice of Motion and Motion to Stay Proceedings Pending Appeal 

Defendant Attorney General Xavier Becerra’s Memorandum of Points and Authorities in Support of Motion and Motion to Stay Proceedings Pending Appeal 

Proposed Order Granting Defendant Attorney General Xavier Becerra’s Motion to Stay Proceedings Pending Appeal 

8/4/2017  Court  Scheduling Order re Disc & Pre-Trial Deadlines
8/2/2017  Court  Docket Text: Minute Entry for proceedings held before Magistrate Judge Jill L. Burkhardt: Telephonic Early Neutral Evaluation Conference held on 8/2/2017. The case did not settle. Telephonic Case Management Conference held on 8/2/2017. Scheduling order to follow. (Plaintiff Attorney Anna M. Barvir). (Defendant Attorney Alexandra Robert Gordon).
 

8/2/2017 

 

Court

Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Motion Hearing) held on 6/13/2017, before Judge Roger T. Benitez. Court Reporter/Transcriber: Deborah M. O’Connell. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 8/23/2017. Redacted Transcript Deadline set for 9/5/2017. Release of Transcript Restriction set for 10/31/2017.
7/28/2017 Court Order of USCA as to Notice of Appeal to 9th Circuit
7/28/2017 Court USCA Case Number 17-56081 for Notice of Appeal to the 9th Circuit
7/27/2017 Defendant Representation Statement
7/27/2017 Defendant Notice of Appeal to the 9th Circuit
7/19/2017 Plaintiffs Plaintiffs’ Early Neutral Evaluation Conference Statement
7/19/2017 All Parties Joint Discovery Plan
7/18/2017 Defendant Defendant Attorney General’s Early Neutral Evaluation (ENE) Conference Statement
7/12/2017 Defendant Declaration of Elizabeth Troxel re Notice of Order
7/6/2017 Court Notice and Order 1 For Telephonic Counsel-Only Early Neutral Evaluation Conference 2 Setting Rule 26 Compliance and Case Management Conference
6/29/2017  Court Order Granting Preliminary Injunction 
6/15/2017  Plaintiffs Plaintiffs’ Notice of Related Cases 
6/13/2017  Court  Minute Order for proceedings held before Judge Roger T. Benitez: Motion Hearing held on 6/13/2017. Submitting #6 MOTION for Preliminary Injunction filed by Virginia Duncan, Patrick Lovette, David Marguglio, California Rifle & Pistol Association, Incorporated, Christopher Waddell, Richard Lewis. Court to issue written Order. 
6/12/2017  Defendant  Attorney General Xavier Becerra’s Answer 
6/12/2017  Defendant  Attorney General’s Objection to Plaintiffs’ Reply Evidence 
6/9/2017  Plaintiffs Plaintiffs’ Reply to Opposition to Motion for Preliminary Injunction 

Plaintiffs’ Objections to Defendant’s Evidence In Support of Opposition to Motion for Preliminary Injunction 

Supplemental Declaration of Anna M. Barvir In Support of Plaintiffs’ Motion for Preliminary Injunction; Exhibit NNN 

Supplemental Declaration of Gary Kleck In Support of Plaintiffs’ Motion for Preliminary Injunction 

6/7/2017  Plaintiffs Notice of Appearance for Sean A. Brady for Plaintiffs
6/7/2017  Defendant Stipulation and Order re Extension of Time to Answer or Otherwise Respond to First Amended Complaint 
6/7/2017  Plaintiffs Notice of Appearance for Anna M. Barvir for Plaintiffs 
6/6/2017  Defendant Notice of Appearance for Anthony P. O’Brien on Behalf of Defendant
6/5/2017  Amicus Brief of Amicus Curiae Law Center to Prevent Gun Violence In Support of Defendant’s Opposition to Plaintiffs’ Motion for A Preliminary Injunction 

Exhibit A To Brief of Amicus Curiae Law Center to Prevent Gun Violence In Support of Defendant’s Opposition to Plaintiffs’ Motion for A Preliminary Injunction 

6/5/2017  Amicus  Law Center to Prevent Gun Violence’s Motion for Leave to Participate as Amicus Curiae 

Law Center to Prevent Gun Violence’s Memorandum of Points and Authorities In Support of Motion for Leave to Participate as Amicus Curiae 

6/5/2017  Defendant Attorney General’s Opposition to Plaintiffs’ Motion for Preliminary Injunction 

Declaration of Lucy P. Allen In Support of Defendants’ Opposition to Plaintiffs’ Motion for Preliminary Injunction 

Declaration of Professor John J. Donohue In Support of Defendant Xavier Becerra’s Opposition to Plaintiffs’ Motion for Preliminary Injunction 

Declaration of Blake Graham In Support of Defendant Xavier Becerra’s Opposition to Plaintiffs’ Motion for Preliminary Injunction 

Declaration of Ken James In Support of Xavier Becerra’s Opposition to Plaintiffs’ Motion for Preliminary Injunction 

Declaration of Professor Daniel W. Webster In Support of Defendant Xavier Becerra’s Opposition to Plaintiffs’ Motion for Preliminary Injunction 

Declaration of Alexandra Robert Gordon In Support of Defendant Attorney General Xavier Becerra’s Opposition to Plaintiffs’ Motion for Preliminary Injunction 

Exhibits 1-15 to The Declaration of Alexandra Robert Gordon In Support of Defendant Attorney General Xavier Becerra’s Opposition to Plaintiffs’ Motion for Preliminary Injunction 

5/30/2017  Plaintiffs Amended Certificate of Service Re Plaintiffs’ Motion for Preliminary Injunction 
5/30/2017  Defendant  Notice of Appearance of Alexandra RobertGordon for Defendant Becerra 
5/26/2017  Plaintiffs Plaintiffs’ Notice of Motion and Motion for Preliminary Injunction 

Memorandum of Points and Authorities In Support of Plaintiffs’ Motion for Preliminary Injunction

Declaration of Anna M. Barvir In Support of Plaintiffs’ Motion for Preliminary Injunction; Exhibit E-LLL 

Exhibits F-G To The Declaration of Anna M. Barvir In Support of Plaintiffs’ Motion for Preliminary Injunction 

Exhibit H-V To The Declaration of Anna M. Barvir In Support of Plaintiffs’ Motion for Preliminary Injunction 

Exhibits W-GG To The Declaration of Anna M. Barvir In Support of Plaintiffs’ Motion for Preliminary Injunction 

Exhibit HH-RR To The Declaration of Anna M. Barbir In Support of Plaintiffs’ Motion for Preliminary Injunction 

Exhibit SS-LLL To The Declaration of Anna M. Barvir In Support of Plaintiffs’ Motion for Preliminary Injunction 

Declaration of Massad Ayoob In Support of Plaintiffs’ Motion for Preliminary Injunction; Exhibits A-C 

Declaration of James Curcuruto In Support of Plaintiffs’ Motion for Preliminary Injunction; Exhibit D 

Declaration of Stephen Helsley In Support of Plaintiffs’ Motion for Preliminary Injunction 

Declaration of Gary Kleck In Support of Plaintiffs’ Motion for Preliminary Injunction; Exhibit MMM 

Declaration of Virginia Duncan In Support of Plaintiffs’ Motion for Preliminary Injunction 

Declaration of Richard Lewis In Support of Plaintiffs’ Motion for Preliminary Injunction 

Declaration of Patrick Lovette In Support of Plaintiffs’ Motion for Preliminary Injunction 

Declaration of David Marguglio In Support of Plaintiffs’ Motion for Preliminary Injunction 

Declaration of Christopher Waddell In Support of Plaintiffs’ Motion for Preliminary Injunction 

Declaration of Michael Barranco In Support of Plaintiffs’ Motion for Preliminary Injunction 

5/26/2017  Court  Order Granting Ex Parte to Shorten Time re Motion for Preliminary Injunction 
5/25/2017 Plaintiffs Ex Parte Application for Order Shortening Time to Hear Plaintiffs’ Motion for Preliminary Injunction

Memorandum of Points and Authorities In Support of Ex Parte Application for Order Shortening Time 

Declaration of Anna M. Barvir In Support of Ex Parte Application for Order Shortening Time; Exhibits A-B 

Declaration of Sean A. Brady In Support of Ex Parte Application for Order Shortening Time

5/25/2017  Plaintiffs Proof of Service of Summons & Complaint Served to Xavier Becerra Returned Executed 
5/17/2017 Court  Summons 
 5/17/2017  Plaintiffs  Civil Cover Sheet 
 5/17/2017 Plaintiffs   Complaint 
 

U.S. Court of Appeals for the Ninth Circuit (re Motion for Preliminary Injunction)

Filing Date Filing Party Document Description
9/13/2018 Court Order re Supplemental Brief
9/12/2018 Appellees Appellees’ Brief Opposing Rehearing En Banc
9/12/2018 Court Order re Supplemental Brief
9/12/2018 Appellees Appellees’ Brief Opposing Rehearing En Banc
9/12/2018 Appellant Appellant’s Brief Regarding Rehearing En Banc
8/22/2018 Court Order Calling a Vote for Rehearing En Banc
7/31/2018 Appellees Bill of Costs
7/17/2018 Court Judge Wallace’s Dissent 
7/17/2018 Court Memorandum Affirming
5/14/2018 Court Oral Argument Audio
5/14/2018 Court Oral Argument Video
5/13/2018  Appellees Appellees Response to Citation of Supplemental Authority re Worman v. Healey
5/7/2018  Appellant  Notice of Supplemental Authority re Worman v. Healey
5/7/2018  Appellees Acknowledgment of Hearing Notice for Appellee
4/24/2018  Appellant  Amended Certificate of Service
4/23/2018  Appellant  Acknowledgment of Hearing Notice for Appellant
4/23/2018 Appellant  Notice of Appearance of Counsel for Appellant
3/16/2018 Appellant  Acknowledgment of Hearing Notice for Defendant Appellant 
2/14/2018 Appellant  Citation of Supplemental Authority re Wiese v. Becerra No. 17-903
2/7/2018  Court  Order Requesting Hard Copies of Reply Brief
2/7/2018  Appellant  Appellant’s Reply Brief 
2/1/2018 Appellees Appellees Letter to Court re Unavailability for Oral Argument
1/22/2018  Court  Order Granting Appellant’s Unopposed Motion for an Extension of Time to File Reply Brief
1/16/2018  Appellant  Unopposed Motion for Extension of Time to File Appellant’s Reply Brief 

Declaration of Counsel in Support of Unopposed Motion for Extension of Time to File Appellant’s Reply Brief

1/16/2018  Court  Order Requesting Hard Copies of States of Arizona, Alabama et al Amicus Brief
1/16/2018  Court  Order Requesting Hard Copies of California State Sheriffs Association et al Amicus Brief 
1/12/2018  Amicus  Brief of Eighteen States as Amici Curiae in Support of Plaintiffs-Appellees
1/12/2018  Amicus  Brief of Amici Curiae Law Enforcement Groups and State and Local Firearms Rights Groups in Support of Plaintiffs-Appellees 
1/12/2018  Court  Order Requesting Hard Copies of National Rifle Association Freedom Action Foundation Amicus Brief
1/12/2018  Court  Order Requesting Hard Copies of Shooters Committee on Political Education Amicus Brief
1/12/2018  Amicus  Brief of Amicus Curiae National Shooting Rifle Association Freedom Action Foundation in Support of Plaintiffs-Appellees and Affirmance
1/11/2018  Amicus Brief of Amicus Curiae The Shooter’s Committee on Political Education In Support of Plaintiff Appellee on Appeal
1/8/2018  Court  Order Requesting Hard Copies of Doctors for Responsible Gun Ownership Amicus Brief 
1/8/2018  Amicus  Brief of Amici Curiae Doctors for Responsible Gun Ownership, Independence Institute and Millenial Policy Center
1/8/2018  Court  Order Requesting Hard Copies of Answering Brief 
 

1/5/2018 

 

Appellees

Answering Brief for Appellees

Supplemental Excerpts of Record Volume I of III

Supplemental Excerpts of Record Volume II of III

Supplemental Excerpts of Record Volume III of III

1/5/2018 Appellees Notice of Appearance of Counsel for Appellee Attorney Kasdin M. Mitchell 
1/5/2018  Appellees Notice of Appearance of Counsel for Appellee Attorney Paul D. Clement 
12/12/2017  Court  Order Requesting Everytown for Gun Safety to File Hard Copies of Amicus Brief 
12/12/2017  Court  Order Granting Everytown for Gun Safety’s Motion to File Corrected Amicus Brief
12/6/2017 Appellees Unopposed Motion for Extension of Time to File Appellees’ Response Brief; Declaration of Anna M. Barvir in Support
11/22/2017  Amicus  Brief of Amicus Curiae Everytown for Gun Safety in Support of Defendant-Appellant
11/22/2017  Amicus  Amicus Curiae Everytown for Gun Safety’s Motion to File Corrected Brief in Support of Defendant Appellant 
11/22/2017  Court Docket Text: COURT DELETED INCORRECT ENTRY. Notice about deletion sent to case participants registered for electronic filing. Correct Entries: [ # 46 ] and [ # 47 ]. Original Text: Filed (ECF) Errata to Amicus Brief ([ # 30 ] Brief Submitted for Review (ECF Filing)). Filed by Amicus Curiae Everytown for Gun Safety. Date of service: 11/22/2017. 
10/31/2017   Court  Docket Text: (#44) Received 7 paper copies of Amicus Brief [ # 17 ] filed by District of Columbia, Connecticut, Delaware, Hawaii, Illinois, Iowa, Maryland, Massachusetts, New York, Oregon, Rhode Island, Virginia, and Washington.  
10/30/2017   Court  Order Granting Unopposed Motion for Extension of Time to File Appellees’ Response Brief 
10/24/2017  Court Docket Text: (#41) Received 7 paper copies of Amicus Brief [ # 22 ] filed by AMERICAN ACADEMY OF PEDIATRICS, CALIFORNIA, California Academy of Family Physicians and California Chapter of the American College of Emergency Physicians. 
10/24/2017   Court  Docket Text: (#40) Received 7 paper copies of Amicus Brief [ # 30 ] filed by Everytown for Gun Safety.  
10/24/2017  Appellees Unopposed Motion for Extension of Time to File Appellees’ Response Brief; Declaration of Anna M. Barvir in Support 
10/23/2017  Court  Docket Text: (#38) Received 7 paper copies of Amicus Brief [ # 23 ] filed by Giffords Law Center to Prevent Gun Violence and Gavin Newsom. 
10/23/2017  Court Docket Text: (#37) Received 7 paper copies of Amicus Brief [ # 29 ] filed by City and County of San Francisco, et al. 
10/20/2017  Court  Order Requesting Hard Copies of Pride Fund to End Gun Violence et al Amicus Brief
10/20/2017  Court  Order Requesting Hard Copies of Everytown for Gun Safety Amicus Brief
10/20/2017  Court  Order Requesting Hard Copies of City of Sunnyvale, City of Los Angeles et al Amicus Brief
10/19/2017  Amicus Brief of Amici Curiae Pride Fund to End Gun Violence, Equality California, and Gays Against Gun In Support of Appellant
10/19/2017  Amicus  Brief of Amicus Curiae Everytown For Gun Safety in Support of Defendant-Appellant
10/19/2017   Amicus  Brief of Amici Curiae The City and County of San Francisco, The City of Los Angeles, and the City of Sunnyvale in Support of Reversal
10/19/2017   Court  Order Requesting Hard Copies of Giffords Law Center to Prevent Gun Violence and Gavin Newsome
10/19/2017   Court  Order Requesting Hard Copies of California Academy of Family Physicians et al 
 

10/19/2017  

 

Amicus

Brief of Amici Curiae Giffords Law Center to Prevent Gun Violence and California Lieutenant Governor Gavin Newsom in Support of Appellants and Reversal

Exhibit A to Giffords Law Center to Prevent Gun Violence and California Lieutenant Governor Gavin Newsom Amicus Curiae Brief  in Support of Appellants and Reversal

10/19/2017   Amicus Brief of Amici Curiae California Chapter of The American College of Emergency Physicians, American Academy of Pediatrics et al on Behalf of Appellant
10/19/2017   Court Order Requesting Hard Copies of District of Columbia, Connecticut, Delaware et al Amicus Curiae Brief
10/19/2017   Amicus  Notice of Appearance of Counsel or Reassignment of Counsel Within Same Office
10/19/2017   Court  Order Requesting Hard Copies of Brady Center to Prevent Gun Violence 
10/19/2017   Amicus  Brief for the District of Columbia, Connecticut, Delaware, Hawaii et al as Amici Curiae in Support of Appellant 
10/18/2017 Amicus  Brief for the Brady Center to Prevent Gun Violence as Amicus Curiae In Support of Defendant-Appellant
10/13/2017 Court  Order Requesting Hard Copies of Appellants Opening Brief
 

 

 

 

 

10/12/2017 

 

 

 

 

 

Appellant 

Appellant’s Opening Brief (Preliminary Injunction Appeal – Ninth Circuit Rule 3-3)

Appellant’s Excerpts of Record, Volume I, ER 0001-0175

Appellant’s Excerpts of Record, Volume II, ER 0176-0459

Appellant’s Excerpts of Record, Volume III, ER 0460-0649 

Appellant’s Excerpts of Record, Volume IV, ER 0650-0921

Appellant’s Excerpts of Record, Volume V, ER 0922-1193

Appellant’s Excerpts of Record, Volume VI, ER 1194-1399

Appellant’s Excerpts of Record, Volume VII, ER 1400-1570 

Appellant’s Excerpts of Record, Volume VIII, ER 1571-1848

Appellant’s Excerpts of Record, Volume IX, ER 1849-2130 

Appellant’s Excerpts of Record, Volume X, ER 2131-2378 

Appellant’s Excerpts of Record, Volume XI, ER 2379-2492

10/4/2017  Appellees Notice of Appearance of Counsel or Reassignment of Counsel Within Same Office for Appellee 
9/7/2017  Court  Order Granting Appellant’s Unopposed Motion for A Second Extension of Time to File Opening Brief
9/6/2017 Appellant Unopposed Motion for Second Extension of Time to File Appellant’s Opening Brief 

Declaration of Counsel in Support of Unopposed Motion for Extension of Time to File Appellant’s Opening Brief

8/7/2017  Appellees Proposed Order Granting Defendant Attorney General Xavier Becerra’s Motion and Motion to Stay Proceedings Pending Appeal
10/12/2017  Appellant  Appellant’s Opening Brief Preliminary Injunction Appeal 
8/2/2017  Appellant  Defendant’s Unopposed Motion for Extension to File Opening Brief 

Declaration In Support of Unopposed Motion for Extension to File Opening Brief 

8/1/2017  Court  Order re Case Not Selected For Mediation 
7/31/2017 Appellees Filed Appellees California Rifle & Pistol Association, Inc., Virginia Duncan, Richard Lewis, Patrick Lovette, David Marguglio and Christopher Waddell Mediation Questionnaire
7/31/2017 Appellant Filed Appellant Xavier Becerra Mediation Questionnaire
7/28/2017 Court Filed Clerk Order re Appeal Briefing Schedule
7/28/2017 Court Docketed Cause and Entered Appearances of Counsel