Case: Energy Transfer LP v. Greenpeace International

30-2019-CV-00180 | North Dakota state trial court

Clearinghouse coding in progress

Case Summary

(This summary is temporary, while we research the case.) On August 22, 2017, Energy Transfer LP, one of the owners of the Dakota Access Pipeline, filed this lawsuit against Greenpeace International and other protesters in North Dakota state court. The Plaintiff alleged that Defendants' protests surrounding the Dakota Access Pipeline constituted unlawful trespass, conversion, nuisance, and defamation. Greenpeace in turn argued that its protests were protected under the First Amendment, and that this case was a Slapp lawsuit meant to chill and suppress its free speech.

Documents in the Clearinghouse

Document

19-00180

Docket

May 27, 2025

May 27, 2025

Docket
1-2

19-00180

Complaint

March 18, 2019

March 18, 2019

Complaint

19-00180

First Amended Complaint

Aug. 23, 2019

Aug. 23, 2019

Complaint

19-00180

Memorandum Opinion and Order

Feb. 13, 2020

Feb. 13, 2020

Order/Opinion

Docket

Last updated May 31, 2025, 12:24 a.m.

ECF Number Description Date Link Date / Link

Summons Index # 1 Summons

Feb. 21, 2019

Feb. 21, 2019

Complaint Index # 2 Complaint

Feb. 21, 2019

Feb. 21, 2019

Exhibit Index # 3 1 - The Financial Powers Behind the Dakota Access Pipeline Must Be Confronted Article

Feb. 21, 2019

Feb. 21, 2019

Exhibit Index # 4 2 - How You Can Show Your Solidarity in the Fight Against Dakota Access Pipeline

Feb. 21, 2019

Feb. 21, 2019

Civil Filing Index # 5 Appendix A - Greenpeace False Statements

Feb. 21, 2019

Feb. 21, 2019

Notice of Assignment and Case Number Index # 6

Feb. 21, 2019

Feb. 21, 2019

Demand for Change of Judge Index # 7

March 1, 2019

March 1, 2019

Service Document Index # 8 Certificate of Service - U.S. Mail to all parties

March 1, 2019

March 1, 2019

Assignment Index # 9 of Judge Douglas Bahr

March 5, 2019

March 5, 2019

Order Index # 10 of Disqualification of District Judges

March 6, 2019

March 6, 2019

Letter Index # 11 Re: Disqualification

March 6, 2019

March 6, 2019

Assignment Index # 12 Supreme Court Assignment of Judge Steven L. Marquart

March 7, 2019

March 7, 2019

Returned Mail Index # 13 - Krystal Two Bulls - Letter Re: Disqualifiation

March 12, 2019

March 12, 2019

Service Document Index # 14 Affidavit of Service - Greenpeace, Inc.

March 15, 2019

March 15, 2019

Service Document Index # 15 Affidavit of Service - Greenpeace Fund, Inc.

March 15, 2019

March 15, 2019

Service Document Index # 16 Affidavit of Service - Greenpeace International

March 15, 2019

March 15, 2019

Returned Mail Index # 17 - Red Warrior Camp - Letter Re: Disqualification

March 15, 2019

March 15, 2019

Returned Mail Index # 18 - Red Warrior Society- Letter Re: Disqualification

March 15, 2019

March 15, 2019

Returned Mail Index # 19 - Cody Hall- Letter Re: Disqualification

March 15, 2019

March 15, 2019

Notice Index # 20 Defendants' Notice of Removal of Action to United States District Court

March 15, 2019

March 15, 2019

Exhibit Index # 21 Exhibit 1 [ETP et al. v. Greenpeace et al. -- Removal From State Court]

March 15, 2019

March 15, 2019

Service Document Index # 22 Certificate of Service -- Service on Lawrence Bender

March 15, 2019

March 15, 2019

Removed to Federal Court Steven Marquart

March 18, 2019

March 18, 2019

Order Index # 23 for Remand from the United States District Court to the Morton County District Court

May 2, 2019

May 2, 2019

Notice Index # 24 of Joint Motion for Entry of Stipulated Briefing Schedule

June 7, 2019

June 7, 2019

Motion Index # 25 Joint Motion for Entry of Stipulated Briefing Schedule

June 7, 2019

June 7, 2019

Proposed Order Index # 26 Granting Joint Motion for Entry of Stipulated Briefing Schedule

June 7, 2019

June 7, 2019

Service of Motion Index # 27 Certificate of Service - served on Bender, Braaten, and pro se parties

June 7, 2019

June 7, 2019

Order Index # 28 Granting Joint Motion for Entry of Stipulated Briefing Schedule

June 10, 2019

June 10, 2019

Notice Index # 29 Notice of Motion to Admit Attorney Handman PHV

June 10, 2019

June 10, 2019

Motion Index # 30 Motion to Admit Attorney Handman PHV

June 10, 2019

June 10, 2019

Affidavit Index # 31 Affidavit of Handman

June 10, 2019

June 10, 2019

Proposed Order Index # 32 Proposed Order Admitting Attorney Handman PHV

June 10, 2019

June 10, 2019

Notice Index # 33 Notice of Motion to Admit Attorney Koonce PHV

June 10, 2019

June 10, 2019

Motion Index # 34 Motion to Admit Attorney Koonce PHV

June 10, 2019

June 10, 2019

Affidavit Index # 35 Affidavit of Koonce

June 10, 2019

June 10, 2019

Proposed Order Index # 36 Proposed Order Admitting Attorney Koonce PHV

June 10, 2019

June 10, 2019

Notice Index # 37 Notice of Motion to Admit Attorney Zycherman PHV

June 10, 2019

June 10, 2019

Motion Index # 38 Motion to Admit Attorney Zycherman PHV

June 10, 2019

June 10, 2019

Affidavit Index # 39 Affidavit of Zycherman

June 10, 2019

June 10, 2019

Proposed Order Index # 40 Proposed Order Admitting Attorney Zycherman PHV

June 10, 2019

June 10, 2019

Service of Motion Index # 41 Service of PHV Motions of Handman, Koonce, and Zycherman on Attorneys Bender and Kelly

June 10, 2019

June 10, 2019

Notice Index # 42 of Greenpeace Fund, Inc.'s Motion to Dismiss

June 10, 2019

June 10, 2019

Motion Index # 43 Greenpeace Fund, Inc.'s Motion to Dismiss

June 10, 2019

June 10, 2019

Brief Index # 44 in Support of Greenpeace Fund, Inc.'s Motion to Dismiss

June 10, 2019

June 10, 2019

Service of Motion Index # 45 Certificate of E-Service - served on Bender, Braaten

June 10, 2019

June 10, 2019

Notice Index # 46 Notice of Motion to Dismiss

June 11, 2019

June 11, 2019

Motion Index # 47 Motion to Dismiss

June 11, 2019

June 11, 2019

Brief Index # 48 Brief in Support of Motion to Dismiss

June 11, 2019

June 11, 2019

Exhibit Index # 49 Supplemental Appendix to Brief in Support of Motion to Dismiss (Part 1)

June 11, 2019

June 11, 2019

Exhibit Index # 50 Supplemental Appendix to Brief in Support of Motion to Dismiss (Part 2)

June 11, 2019

June 11, 2019

Exhibit Index # 51 Supplemental Appendix to Brief in Support of Motion to Dismiss (Part 3)

June 11, 2019

June 11, 2019

Exhibit Index # 52 Supplemental Appendix to Brief in Support of Motion to Dismiss (Part 4)

June 11, 2019

June 11, 2019

Affidavit Index # 53 Affidavit of Koonce

June 11, 2019

June 11, 2019

Exhibit Index # 54 Exhibit 1.1 to Affidavit of Koonce; 2016 Annual Report (pt 1)

June 11, 2019

June 11, 2019

Exhibit Index # 55 Exhibit 1.2 to Affidavit of Koonce; 2016 Annual Report pt 2

June 11, 2019

June 11, 2019

Exhibit Index # 56 Exhibit 1.3 to Affidavit of Koonce; 2016 Annual Report pt 3

June 11, 2019

June 11, 2019

Exhibit Index # 57 Exhibit 2 to Affidavit of Koonce; Energy Transfer 10-K Excerpt

June 11, 2019

June 11, 2019

Exhibit Index # 58 Exhibit 12 to Affidavit of Koonce; Energy Transfer 10-K Excerpts

June 11, 2019

June 11, 2019

Exhibit Index # 59 Exhibit 13.1 to Affidavit of Koonce; ET 10-Q pt 1

June 11, 2019

June 11, 2019

Exhibit Index # 60 Exhibit 5 to Affidavit of Koonce; Response to Show Cause Order

June 11, 2019

June 11, 2019

Exhibit Index # 61 Exhibit 6.1 to Affidavit of Koonce; Declaration of L. Tabaksblat in Support of Plaintiffs' Response to Order to Show Cause pt 1

June 11, 2019

June 11, 2019

Exhibit Index # 62 Exhibit 3.1 to Affidavit of Koonce; Federal Complaint

June 11, 2019

June 11, 2019

Exhibit Index # 63 Exhibit 3.2 to Affidavit of Koonce; Federal Complaint pt 2

June 11, 2019

June 11, 2019

Exhibit Index # 64 Exhibit 4 to Affidavit of Koonce; Order Regarding Service of Earth First!

June 11, 2019

June 11, 2019

Exhibit Index # 65 Exhibit 13.2 to Affidavit of Koonce; ET 10-Q pt 2

June 11, 2019

June 11, 2019

Exhibit Index # 66 Exhibit 14 to Affidavit of Koonce; Dakota Access Easement

June 11, 2019

June 11, 2019

Affidavit Index # 67 Affidavit of Wetterer

June 11, 2019

June 11, 2019

Affidavit Index # 68 Affidavit of Brown

June 11, 2019

June 11, 2019

Service of Motion Index # 69 Certificate of Service on Attorneys Bender and Kelly

June 11, 2019

June 11, 2019

Exhibit Index # 70 Exhibit 6.2 to Affidavit of Koonce; Declaration of L. Tabaksblat in Support of Plaintiffs' Response to Order to Show Cause pt 2

June 11, 2019

June 11, 2019

Exhibit Index # 71 Exhibit 7 to Affidavit of Koonce; Order on Motion to Amend Complaint and Motion to Conduct Limited Discovery

June 11, 2019

June 11, 2019

Exhibit Index # 72 Exhibit 8 to Affidavit of Koonce; First Amended Complaint

June 11, 2019

June 11, 2019

Exhibit Index # 73 Exhibit 9 to Affidavit of Koonce; Order Dismissing Earth First!

June 11, 2019

June 11, 2019

Exhibit Index # 74 Exhibit 10 to Affidavit of Koonce; Energy Transfer Equity Brief in Opposition to Motion to Dismiss

June 11, 2019

June 11, 2019

Exhibit Index # 75 Exhibit 11 to Affidavit of Koonce; Order of Dismissal

June 11, 2019

June 11, 2019

Order Index # 76 Admitting Attorney Zycherman Pro Hac Vice

June 12, 2019

June 12, 2019

Order Index # 77 Admitting Attorney Koonce Pro Hac Vice

June 12, 2019

June 12, 2019

Order Index # 78 Order Admitting Attorney Handman Pro Hac Vice

June 12, 2019

June 12, 2019

Notice Index # 79 of Joint Motion for Extension of Time

July 3, 2019

July 3, 2019

Motion Index # 80 Joint Motion for Extension of Time

July 3, 2019

July 3, 2019

Proposed Order Index # 81 Granting Joint Motion for Extension of Time - L. Bender

July 3, 2019

July 3, 2019

Service of Motion Index # 82 Certificate of Service - E-service to Attorneys of Record and U.S. Mail to K. Two Bulls, Red Warrior Society, C. Hall

July 3, 2019

July 3, 2019

Order Index # 83 Granting Joint Motion for Extension of Time

July 10, 2019

July 10, 2019

Notice Index # 84 of Plaintiffs Motion to Amend Complaint to Join Dakota Access, LLC

July 24, 2019

July 24, 2019

Motion Index # 85 to Amend Complaint to Join Dakota Access, LLC

July 24, 2019

July 24, 2019

Brief Index # 86 Memorandum of Law in Support of Plaintiffs' Motion to Amend Complaint to Join Dakota Access, LLC and in Opposition to Greenpeace Defendants Motions to Dismiss

July 24, 2019

July 24, 2019

Statement Index # 87 Declaration of Lawrence Bender in Support of Plaintiffs Motion to Amend Complaint to Join Dakota Access, LLC

July 24, 2019

July 24, 2019

Exhibit Index # 88 A - Proposed Amended Complaint

July 24, 2019

July 24, 2019

Exhibit Index # 89 B - Redline of Proposed Amended Complaint and Original Complaint

July 24, 2019

July 24, 2019

Proposed Order Index # 90 Granting Plaintiffs Motion to Amend Complaint to Join Dakota Access, LLC - L. Bender

July 24, 2019

July 24, 2019

Service of Motion Index # 91 Certificate of Service - E-service to Attorneys of Record and U.S. Mail to K. Two Bulls, Red Warrior Society, C. Hall

July 24, 2019

July 24, 2019

Response Index # 92 Defendants' Memorandum in Response to Plaintiffs' Motion to Amend

Aug. 7, 2019

Aug. 7, 2019

Affidavit Index # 93 Declaration of Derrick Braaten

Aug. 7, 2019

Aug. 7, 2019

Exhibit Index # 94 Exhibit A to Declaration of Derrick Braaten

Aug. 7, 2019

Aug. 7, 2019

Exhibit Index # 95 Exhibit B to Declaration of Derrick Braaten

Aug. 7, 2019

Aug. 7, 2019

Exhibit Index # 96 Exhibit C to Declaration of Derrick Braaten

Aug. 7, 2019

Aug. 7, 2019

Service Document Index # 97 Certificate of Service on Lawrence Bender and Matt Kelly

Aug. 7, 2019

Aug. 7, 2019

Order Index # 98 Granting Plaintiff's Motion to Amend Complaint to Join Dakota Access, LLC

Aug. 14, 2019

Aug. 14, 2019

Notice Index # 99 of Rule 16

Aug. 19, 2019

Aug. 19, 2019

Case Details

State / Territory:

North Dakota

Case Type(s):

Speech and Religious Freedom

Environmental Justice

Key Dates

Case Ongoing: Yes

Plaintiffs

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Case Details

Other Dockets:

North Dakota state trial court 30-2019-CV-00180