Flanagan v. Becerra

Case Name: Michelle Flanagan, Samuel Golden, Dominic Nardone, Jacob Perkio, and the California Rifle & Pistol Association v. California Attorney General Kamala Harris and Sheriff James McDonnell

District Court Case No.: 2:16-cv-06164-JAK-AS
Court of Appeal Case No.: 18-55717

 

U.S. Court of Appeals for the Ninth Circuit

Filing Date Filing Party Document Description
1/21/2021 Court Docket Text: Filed (ECF) Notice of withdrawal of counsel. Filed by Attorney David Thompson for Appellants California Rifle & Pistol Association, Inc., Michelle Flanagan, Samuel Golden, Dominic Nardone and Jacob Perkio. Party proceeding without counsel: No. Date of service: 02/01/2021.
7/30/2019 Court Order Staying Case
2/7/2019 Court Order Denying Petition for Initial Hearing En Banc
1/7/2019 Appellant Notice of Errata to Appellants’ Opening Brief
12/12/2018 Court Order Filing Reply Brief
12/11/2018 Appellant Appellants’ Reply Brief
11/28/2018 Amicus Notice of Appearance of Counsel for County of Santa Clara
11/28/2018 Court Order Filing Amicus Brief Filed by New Jersey et al
11/28/2018 Court Order Filing Everytown for Gun Safety and Giffords Law Center to Prevent Gun Violence
11/28/2018 Court Order Filing Alameda County, City and County of San Francisco et al Amicus Brief
11/28/2018 Court Order Filing Amicus Brief for Giffords Law Center to Prevent Gun Violence
11/27/2018 Amicus Brief of Amicus Curiae Everytown for Gun Safety in Support of Appellees and Affirnance

Addendum to Brief of Amicus Curiae Everytown for Gun Safety in Support of Appellees and Affirnance

11/27/2018 Amicus Brief of Amici Curiae County of Santa Clara, County of Alameda et al in Support of Defendant – Appellees
11/27/2018 Amicus Brief of Amicus Curiae Giffords Law Center to Prevent Gun Violence in Support of Appellees and Affirmance
11/27/2018 Amicus Brief of New Jersey, Connecticut, Delaware et al in Support of Defendants-Appellees and Affirmance
11/21/2018 Court Order Filing Answering Brief by Xavier Becerra
11/21/2018 Court Order Filing Amicus Brief Filed by Professors of History and Law
11/20/2018 Appellee Answering Brief for the State Appellee
11/20/2018 Appellee Brief for Amici Curiae Professors of History and Law in Support of Appellees and Affirmance
11/20/2018 Court Order Requesting Hard Copies of Answering Brief of Defendant -Appellee Sheriff James McDonnell
11/20/2018 Appellee Answering Brief of Defendant -Appellee Sheriff James McDonnell
10/10/2018 Court Docket Text:
Streamlined request [21], [22] by Appellees Xavier Becerra and James McDonnell to extend time to file the brief is approved. Amended briefing schedule: Appellees Xavier Becerra and James McDonnell answering brief due 12/13/2018. The optional reply brief is due 21 days from the date of service of the answering brief.
10/9/2018 Amicus Amicus Curiae Brief for Charles Nichols in Support of Neither Party
10/2/2018 Appellant Appellants’ Opening Brief
10/2/2018 Appellant Notice of Appearance of Erin E. Murphy
10/2/2018 Appellant Notice of Appearance of Paul D. Clement
9/21/2018 Appellee Petition for Initial Hearing En Banc
9/7/2018 Court Docket Text:
Streamlined request [10] by Appellants California Rifle & Pistol Association, Inc., Michelle Flanagan, Samuel Golden,
Dominic Nardone and Jacob Perkio to extend time to file the brief is approved. Amended briefing schedule:
Appellants California Rifle & Pistol Association, Inc., Michelle Flanagan, Samuel Golden, Dominic Nardone and Jacob
Perkio opening brief due 10/12/2018. Appellees Xavier Becerra and James McDonnell answering brief due
11/13/2018. The optional reply brief is due 21 days from the date of service of the answering brief.
6/28/2018 Appellee Notice of Appearance of Michael J. Mongan
6/28/2018 Appellee Notice of Appearance of Samuel P. Siegel
6/20/2018 Court Order re Case Not Selected for Mediation
6/12/2018 Appellants Mediation Questionnaire
6/5/2018 Court Ninth Circuit Case Opening Packet
6/5/2018 Court Mediation Letter
6/5/2018 Court Time Schedule Order
 

U.S. District Court, Central District of  California

Filing Date Filing Party Document Description
8/9/2018 Court Reporters Transcript for February 13, 2017 Hearing
7/9/2018 Court Bill of Costs in Favor of Defendant
6/15/2018 Plaintiffs Plaintiffs’ Amended Notice of Appeal 
6/12/2018 Court Amended Judgment
6/5/2018 Plaintiffs Transcript Order Form
6/7/2018 All Parties Proposed Amended Judgment
6/7/2018 All Parties Joint Stipulation to Amend the Judgment
6/7/2018 Defendant Application to Tax Costs
6/4/2018 Plaintiffs Plaintiffs’ Notice of Appeal
5/24/2018 Court Judgment
5/22/2018 Defendant Exhibit B to Declaration of Jonathan M. Eisenberg in Support of Defense Response to Objections to Award of Costs of Suit to Defense

Exhibit B

5/18/2018 Court Order to Strike Electronically Filed Documents
5/18/2018 Court Notice to Filer of Deficiencies in Electronically Filed Documents
5/18/2018 Defendant Exhibits A and B to Declaration of Jonathan M. Eisenberg in Support of Defense Response to Objections to Award of Costs of Suit to Defense

Exhibits A and B

5/18/2018 Court Order to Strike Electronically Filed Documents
5/17/2018 Defendant Defense Response to Objections to Award of Costs of Suit to Defense

Declaration of Jonathan M. Eisenberg in Support of Defense Response to Objections to Award of Costs of Suit to Defense

Exhibit A in Support of Defense Response to Objections to Award of Costs of Suit to Defense

Exhibit B Part 1 of 5 in Support of Defense Response to Objections to Award of Costs of Suit to Defense

Exhibit B Part 2 of 5 in Support of Defense Response to Objections to Award of Costs of Suit to Defense

Exhibit B Part 3 of 5 in Support of Defense Response to Objections to Award of Costs of Suit to Defense

Exhibit B Part 4 of 5 in Support of Defense Response to Objections to Award of Costs of Suit to Defense

Exhibit B Part 5 of 5 in Support of Defense Response to Objections to Award of Costs of Suit to Defense

5/15/2018 Court Docket Text: (IN CHAMBERS) ORDER RE PLAINTIFFS’ OBJECTION TO DEFENDANT’S PROPOSED JUDGMENT (DKT. [82]) by Judge John A. Kronstadt: The Court has received Plaintiffs’ Objection to Defendant’s Proposed Judgment (Dkt. [82]), in which Plaintiffs object to an award of costs. On or before May 17, 2018, Defendant shall file a response, not to exceed three pages, to that objection.
5/14/2018 Plaintiffs Plaintiffs’ Objection to Defendant’s Proposed Judgment
5/7/2018  Court  Ruling re Plaintiffs’ and Defendant’s Motions for Summary Judgment 
5/7/2018  Court  Order re Plaintiffs Objections to the Declaration of P. Li & Evidence In Support of Defendants Motion for Summary Judgment 
5/7/2018  Court  Order re Defendants Objections to Other Plaintiffs Evidence In Support of Motion for Summary Judgment
5/7/2018  Court  Order re Defendants Objections to Plaintiffs Evidence In Support of Motion for Summary Judgment 
12/11/2017  Court  Order Re Stipulation to Extend Trial Related Deadlines
12/8/2017  Defendant Stipulation Extending Trial Related Deadlines

Declaration of P. Patty Li In Support of Stipulation Extending Trial Related Deadlines

11/13/2017  Plaintiffs Plaintiffs’ Supplemental Brief re Summary Judgment Standard for Competing Expert Evidence on Constitutional Question
11/13/2017  Defendant Supplemental Brief Regarding Property of Granting Defense Motion for Summary Judgment
11/9/2017  Defendant Notice of Lodging of Amended Proposed Order on Defendant’s Amended Objections to Certain Evidence
11/9/017  Defendant Defendant’s Amended Objections to Evidence Filed in Support of Plaintiffs’ Motion for Summary Judgment
11/9/2017  Plaintiffs Amended Proposed Order on Plaintiffs’ Objections to the Declaration of P. Patty Li and Evidence Submitted in Support of Defendant’s Motion for Summary Judgment
11/9/2017  Defendant  Notice of Lodging of Amended Proposed Order on Defendant’s Amended Objections to Certain Evidence Filed in Support of Plaintiff’s Motion for Summary Judgment
11/9/2017  Defendant  Amended Proposed Order on Defendant’s Amended Objections to Certain Evidence Filed in Support of Plaintiffs Motion for Summary Judgment
11/6/2017  Court Civil Minutes re Plaintiff’s and Defendant’s Motion for Summary Judgment and Everytown for Gun Safety’s Motion for Leave to File Amicus Curiae Brief
10/16/2017  Defendant  Defendant’s Objections to Evidence Filed in Oposition to Motion for Summary Judgment

Proposed Order on Defendant’s Objections to Evidence Filed in Oposition to Motion for Summary Judgment

10/16/2017 Plaintiffs Plaintiffs’ Reply to Defendant’s Oposition to Motion for Summary Judgment

Plaintiffs’ Request for Judicial Notice in Support of Reply to Opposition to Plaintiffs’ Motion for Summary Judgment; Declaration of Anna M. Barvir; Exhibits 11-12

10/16/2017  Defendant  Notice of Amendment to Cal. Penal Code section 26400
10/16/2017  Defendant  Defendant’s Reply in Support of Motion for Summary Judgment

Declaration of John J. Donohue III Regarding Defendant’s Reply in Support of Motion for Summary Judgment

Declaration of Jonathan M. Eisenberg Regarding Defendant’s Reply in Support of Motion for Summary Judgment

Exhibit 1

Exhibit 2

Exhibit 3

Exhibit 4

Exhibit 5

Exhibit 6

10/3/2017  Defendant  Defendant’s Amended Objections to Evidence Filed in Support of Plaintiffs’ Motion for Summary Judgment

Proposed Order on Defendant’s Amended Objections to Evidence Filed in Support of Plaintiffs’ Motion for Summary Judgment 

10/2/2017   Plaintiffs Plaintiffs’ Opposition to Defendant’s Motion for Summary Judgment on Complaint for Declaratory and Injunctive Relief 

Declaration of Sean A. Brady in Support of Plaintiffs’ Opposition to Defendant’s Motion for Summary Judgment 

Notice of Lodging of Plaintiffs’ Additional Uncontroverted Facts and Conclusions of Law 

Plaintiffs’ Additional Uncontroverted Facts and Conclusions of Law 

Plaintiffs’ Objections to The Declaration of P. Patty Li and Evidence Submitted in Support of Defendant’s Motion for Summary Judgment

Exhibit 1

Exhibit 2

Exhibit 3

Proposed Order on Plaintiffs’ Objections to The Declaration of P. Patty Li and Evidence Submitted in Support of Defendant’s Motion for Summary Judgment

10/2/2017  Defendant Defendant’s Opposition to Plaintiffs’ Motion for Summary Judgment 

Defendant’s Objections to Evidence Filed in Support of Plaintiffs’ Motion for Summary Judgment 

9/18/2017  Amicus  Motion of Everytown for Gun Safety for Leave to File Amicus Curiea Brief
9/15/2017  Court  Order to Strik Electronically Filed Documents 
9/13/2017 Court  Notice of Filer of Deficiencies in Electronically Filed Documents 
9/11/2017   Plaintiffs Plaintiffs’ Notice of Motion for Summary Judgment 

Memorandum of Points and Authorities In Support of Plaintiffs’ Motion for Summary Judgment 

Declaration of Michelle Flanagan In Support of Plaintiffs’ Motion for Summary Judgment 

Declaration of Samuel Golden In Support of Plaintiffs’ Motion for Summary Judgment

Declaration of Dominic Nardone In Support of Plaintiffs’ Motion for Summary Judgment

Declaration of Jacob Perkio In Support of Plaintiffs’ Motion for Summary Judgment

Declaration of Rick Travis In Support of Plaintiffs’ Motion for Summary Judgment 

Declaration of Sean A. Brady In Support of Plaintiffs’ Motion for Summary Judgment 

Plaintiffs’ Request for Judicial Notice In Support of Motion for Summary Judgment; Declaration of Anna M. Barvir; Exhibits 8-10 

Statement of Uncontroverted Facts and Conclusions of Law In Support of Plaintiffs’ Motion for Summary Judgment 

Proposed Judgment 

9/11/2017 Defendant Defendant’s Notice of Motion and Motion for Summary Judgment on Complaint for Declaratory and Injunctive Relief 

Declaration of P. Patty Li In Support of Defendant’s Motion for Summary Judgment 

Exhibit 1 In Support of Defendant’s Motion for Summary Judgment 

Exhibit 2 In Support of Defendant’s Motion for Summary Judgment 

Exhibit 3 In Support of Defendant’s Motion for Summary Judgment 

Exhibit 4 In Support of Defendant’s Motion for Summary Judgment 

Exhibit 5 In Support of Defendant’s Motion for Summary Judgment 

Exhibit 6 In Support of Defendant’s Motion for Summary Judgment 

Exhibit 7 In Support of Defendant’s Motion for Summary Judgment

Exhibit 8 Part One In Support of Defendant’s Motion for Summary Judgment

Exhibit 8 Part Two In Support of Defendant’s Motion for Summary Judgment

Exhibit 9 Part One In Support of Defendant’s Motion for Summary Judgment 

Exhibit 9 Part Two In Support of Defendant’s Motion for Summary Judgment

Exhibit 10 In Support of Defendant’s Motion for Summary Judgment 

Exhibit 11 In Support of Defendant’s Motion for Summary Judgment 

Request for Judicial Notice In Support of Defendant’s Motion for Summary Judgment 

Defendant’s Separate Statement of Uncontroverted Facts and Conclusions of Law In Support of Motion for Summary Judgmnet

Notice of Lodging Proposed Judgment

Proposed Judgment 

4/26/2017  Court  Docket Text: NOTICE OF FILING TRANSCRIPT filed for proceedings 2/13/17, 8:30 AM re Transcript #41
4/26/2017 Court Docket Text: TRANSCRIPT for proceedings held on 2/13/17, 8:30 AM. Court Reporter/Electronic Court Recorder: Alex Joko, phone number aj_csr@yahoo.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 5/17/2017. Redacted Transcript Deadline set for 5/30/2017. Release of Transcript Restriction set for 7/25/2017.  
3/8/2017  Defendant Attorney General’s Answer to Complaint 
2/23/2017  Court Minute Order re Defendants Motions to Dismiss
2/13/2017  Court  Civil Minutes re Scheduling Conference & Motions to Dismiss
2/8/2017  Plaintiffs Notice of Appearance for Attorney Joshua Robert Dale 
2/8/2017  Plaintiffs Notice of Withdrawal for Attorney Clinton Monfort 
2/2/2017 Plaintiffs Joint Rule 16(b) 26(f) Report (2) 
1/9/2017  Defendant Sheriff James McDonnell’s Reply in Further Support of Motion to Dismiss Complaint
1/9/2017  Defendant Defendant Attorney General’s Reply to Opposition to Motion to Dismiss Complaint 
12/9/2016 Court Docket Text: ORDER NOTIFYING PARTIES OF CHANGE OF ADDRESS FOR COURT by Judge John A. Kronstadt: Effective December 19, 2016, Judge Kronstadt will relocate to the 1st Street Courthouse. His new address is 350 W. 1st Street, Courtroom 10B, Los Angeles, California 90012. All mandatory chambers copies shall be hand delivered to the mailbox for this Court outside the Clerk’s Office, which is located on the 4th floor of the 1st Street Courthouse. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012.
12/1/2016 Plaintiffs Plaintiffs Omnibus Opposition to Defendant Harris Motion to Dismiss Complaint and Defendant McDonnell’s Motion to Dismiss Complaint
10/17/2016 Defendant Joint Stipulation re McDonnell’s Motion to Dismiss
10/15/2016 Defendant Order Setting Rule 16B 26F Scheduling Conference
10/14/2016 Defendant Defendant Sheriff James McDonnell’s Notice of Motion and Motion to Dismiss Plaintiffs’ Complaint

Proposed Order Granting Defendant Sheriff James McDonnell’s Motion to Dismiss Plaintiffs’ Complaint

Defendant McDonnell’s Certificate of Service re Motion to Dismiss

10/13/2016 Plaintiffs Joint Stipulation re Briefing Schedule
10/7/2016 Defendant Notice of Motion and Motion to Dismiss Complaint for Declaratory and Injunctive Relief

Memorandum of Points and Authorities in Support of Motion to Dismiss Complaint for Declaratory and Injunctive Relief

Certificate of Service for Notice of Motion and Motion to Dismiss Complaint for Declaratory and Injunctive Relief

9/27/2016 Defendant Notice of Appearance or Withdrawal of Counsel for Attorney Jennifer A D Lehman
9/16/2016 Defendant Docket Text: Notice of Appearance or Withdrawal of Counsel: for attorney Alexandra B Zuiderweg counsel for Defendant James McDonnell. Adding Alexandra Zuiderweg as counsel of record for Defendant for the reason indicated in the G-123 Notice. Filed by Defendant Sheriff, James McDonnell.
9/14/2016 Court Notice to Filer of Deficiencies in Electronically Filed Documents re Notice of Appearance or Withdrawal
9/13/2016 Defendant Stipulation to Extend Time to Respond to Initial Complaint by Not More than 30 Days Local Rule 8-3
9/13/2016 Defendant Notice of Appearance or Withdrawal of Counsel Jennifer Lehman on Behalf of Defendants
9/13/2016 Defendant Notice of Appearance or Withdrawal of Counsel of Attorney Alexandra Zuiderweg on Behalf of Defendants
9/13/2016 Defendant Notice of Appearance or Withdrawal of Counsel of Attorney Lana Choi on Behalf of Defendants
9/8/2016 Defendant Stipulation to Extend Time to Respond to Initial Complaint By Not More Than 30 Days
9/6/2016 Plaintiffs Filed Notice of Filing Proof of Service on Sheriff James McDonnell
9/6/2016 Plaintiffs Filed Notice of Filing Proof of Service on Attorney General Kamala Harris
8/22/16 Plaintiffs Proof of Service of Standing Orders for Civil Cases Assigned to Judge John A Knorstadt on Defendant California Attorney General Kamala Harris
8/22/16 Court Standing Orders for Civil Cases Assigned to Judge John A Kronstadt
8/17/16 Court Notice of Assignment to United States Judges
8/17/16 Plaintiffs Summons Issued to Sheriff James McDonnell
8/17/16 Plaintiffs Summons Issued to California Attorney General Kamala Harris
8/17/16 Plaintiffs Request for Clerk to Issue Summons on Sheriff James McDonnell
 8/17/16 Plaintiffs Request for Clerk to Issue Summons on Kamala Harris
 8/17/16 Plaintiffs Certificate and Notice of Interested Parties
 8/17/16 Plaintiffs  Civil Case Cover Sheet
 8/17/16 Plaintiffs  Complaint for Declaratory and Injunctive Relief