Case: Chamber of Commerce of the United States of America v. California Air Resources Board

2:24-cv-00801 | U.S. District Court for the Central District of California

Filed Date: Jan. 30, 2024

Case Ongoing

Clearinghouse coding complete

Case Summary

This lawsuit challenges Senate Bills 253 and 261, California state laws that require large corporations doing business in the state to publish estimated greenhouse gas emissions and climate-related financial risks. On January 30, 2024, the U.S. Chamber of Commerce and other business groups (Plaintiffs) filed this lawsuit in the United States District Court for the Central District of California against the California Air Resources Board and related officials (Defendants). Plaintiffs allege that…

This lawsuit challenges Senate Bills 253 and 261, California state laws that require large corporations doing business in the state to publish estimated greenhouse gas emissions and climate-related financial risks. On January 30, 2024, the U.S. Chamber of Commerce and other business groups (Plaintiffs) filed this lawsuit in the United States District Court for the Central District of California against the California Air Resources Board and related officials (Defendants). Plaintiffs allege that Senate Bills 253 and 261 violate the First Amendment, the dormant commerce clause, and are precluded by federal law. Plaintiffs requested declaratory and injunctive relief. The case was initially assigned to Judge Fernando M. Olguin, but was later reassigned to Judge Otis D. Wright II.

Senate Bills (SB) 253 and 261 were signed into law on October 7, 2023. SB 253 requires public reporting of greenhouse gas emissions by businesses with an annual revenue over $1 billion that conduct business in California. SB 261 requires businesses with annual revenue over $500 million that conduct business in California prepare a report that includes climate-related financial risks taken by the business. Governor Gavin Newsom and other proponents of the bill sought increased accountability for contributions to climate change by large corporations. 

On March 27, 2024, Defendants filed a motion to dismiss all three claims, including violation of the First Amendment, Supremacy Clause, and limitations on extraterritorial regulation.

On May 24, Plaintiffs filed a motion for summary judgment as to their First Amendment claim, alleging that SB 253 and 261 compel companies doing business in California to publicly disclose greenhouse gas emissions and financial decisions with climate implications. Plaintiffs reasoned that both Senate Bills will fail strict scrutiny analysis. Judge Wright denied Plaintiffs’ motion for summary judgment on November 5, 2024.

On February 3, 2025, Judge Wright granted Defendants’ motion to dismiss Plaintiffs’ Supremacy Clause claim and extraterritoriality claims. Judge Wright noted that SB 261 imposes disclosure requirements, not regulatory schemes that limit greenhouse gas emissions that could be preempted by federal law in violation of the Supremacy Clause. In addition, Judge Wright found that SB 261 imposes reporting obligations on companies doing business in California–regardless of whether they are California companies–avoiding discrimination against out-of-state companies prohibited by the dormant commerce clause. Finally, Judge Wright found that the Supremacy Clause and extraterritoriality challenges to SB 253 were not yet justiciable, as the state agency responsible for issuing regulations in accordance with the Senate Bill had not yet issued regulations.

On February 25, Plaintiffs filed a motion for a preliminary injunction to prevent enforcement of both Senate Bills while the First Amendment question was litigated. Judge Wright denied Plaintiffs’ motion on August 13, 2025, finding that both laws would likely survive First Amendment review. 2025 WL 2337209. Judge Wright reviewed SB 261 using intermediate scrutiny, noting that the Senate Bill requires companies publish an assessment of current and future business decisions and their climate impact. SB 253 was subjected to rational basis review, as public disclosure under the Senate Bill requires companies publish greenhouse gas emission data. Judge Wright found that Plaintiffs were unlikely to succeed on the merits in challenging either SB 253 or SB 261. 

Plaintiffs appealed Judge Wright’s decision to the Ninth Circuit Court of Appeals (Docket Number: 25-5327) on August 20, 2025. On the same day, in the district court, Plaintiffs sought an injunction pending appeal. Judge Wright denied the motion on September 11, 2025. 

On September 15, 2025, Plaintiffs also sought an injunction pending appeal from the Ninth Circuit. The case was set for argument before a merits panel on January 9, 2026–after SBs 261 and 253 were to go into effect. In response to this delayed timeline, Plaintiffs filed an emergency application for injunction pending appeal in the United State Supreme Court (Case Number: 25A561) on November 10, 2025.

Eight days later, on November 18, the Ninth Circuit ruled on the motion for injunction pending appeal, granting in part and denying in part. The Ninth Circuit enjoined enforcement of SB 261, but allowed SB 253 to go into effect. Plaintiffs withdrew their emergency application to the Supreme Court on November 19.

This case is ongoing.

 

Summary Authors

Allison Opheim (1/23/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/68205461/parties/chamber-of-commerce-of-the-united-states-of-america-v-california-air/


Judge(s)
Attorney for Plaintiff

Attorney, Ms. Stephanie

Badgley, Tyler S. (California)

Dunn, Robert Edward (California)

Attorney for Defendant
Expert/Monitor/Master/Other

Attorney, Kelsey Rinehart

Bowling, Chelsea

show all people

Documents in the Clearinghouse

Document
1

2:24-cv-00801

Complaint for Declaratory and Injunctive Relief

Jan. 30, 2024

Jan. 30, 2024

Complaint
28

2:24-cv-00801

Amended Complaint for Declaratory and Injunctive Relief

Chamber of Commerce of the United States of America v. Randolph

Feb. 22, 2024

Feb. 22, 2024

Complaint
73

2:24-cv-00801

Order Granting Defendants' Motion to Deny of Defer Plaintiffs' Motion to Deny or Defer Plaintiffs' Motion for Summary Judgment and Denying Plaintiffs' Motion for Summary Judgment [48] [57]

Nov. 5, 2024

Nov. 5, 2024

Order/Opinion

2025 WL 4683286

77

2:24-cv-00801

Order Granting Defendants' Motion to Dismiss Plaintiffs' Second and Third Causes of Action [38]

Feb. 3, 2025

Feb. 3, 2025

Order/Opinion

763 F.Supp.3d 1005

112

2:24-cv-00801

Order Denying Plaintiffs' Motion for Preliminary Injunction [78]

Aug. 13, 2025

Aug. 13, 2025

Order/Opinion

2025 WL 2337209

44

25-05327

Order

United States of America Chamber of Commerce v. Randolph

U.S. Court of Appeals for the Ninth Circuit

Nov. 18, 2025

Nov. 18, 2025

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/68205461/chamber-of-commerce-of-the-united-states-of-america-v-california-air/

Last updated March 6, 2026, 4:34 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Receipt No: ACACDC-36817759 - Fee: $405, filed by Plaintiffs Western Growers Association, American Farm Bureau Federation, California Chamber of Commerce, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Central Valley Business Federation. (Attorney Bradley Joseph Hamburger added to party American Farm Bureau Federation(pty:pla), Attorney Bradley Joseph Hamburger added to party California Chamber of Commerce(pty:pla), Attorney Bradley Joseph Hamburger added to party Central Valley Business Federation(pty:pla), Attorney Bradley Joseph Hamburger added to party Chamber of Commerce of the United States of America(pty:pla), Attorney Bradley Joseph Hamburger added to party Los Angeles County Business Federation(pty:pla), Attorney Bradley Joseph Hamburger added to party Western Growers Association(pty:pla))(Hamburger, Bradley) (Entered: 01/30/2024)

Jan. 30, 2024

Jan. 30, 2024

Clearinghouse
2

CIVIL COVER SHEET filed by Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. (Hamburger, Bradley) (Entered: 01/30/2024)

Jan. 30, 2024

Jan. 30, 2024

3

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. (Attachments: # 1 Summons in a Civil Action, # 2 Summons in a Civil Action)(Hamburger, Bradley) (Entered: 01/30/2024)

1 Summons in a Civil Action

View on PACER

2 Summons in a Civil Action

View on PACER

Jan. 30, 2024

Jan. 30, 2024

4

CORPORATE DISCLOSURE STATEMENT AND NOTICE OF INTERESTED PARTIES filed by Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association (Hamburger, Bradley) (Entered: 01/30/2024)

Jan. 30, 2024

Jan. 30, 2024

RECAP
5

NOTICE TO COUNSEL re Magistrate Judge Direct Assignment Program. This case has been randomly assigned to Magistrate Judge Karen L. Stevenson. (Attachments: # 1 CV11C) (jtil) (Entered: 02/01/2024)

1 CV11C

View on PACER

Feb. 1, 2024

Feb. 1, 2024

6

21 DAY Summons Issued re Complaint (Attorney Civil Case Opening), 1 as to Defendants California Air Resources Board, Steven S. Cliff, Liane M. Randolph. (jtil) (Entered: 02/01/2024)

Feb. 1, 2024

Feb. 1, 2024

Notice to Counsel (CV-20a) Magistrate Judge Direct Assignment Program - optional html form

Feb. 1, 2024

Feb. 1, 2024

7

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Katherine Meeks. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil) (Entered: 02/02/2024)

Feb. 2, 2024

Feb. 2, 2024

8

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Brian A. Richman. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil) (Entered: 02/02/2024)

Feb. 2, 2024

Feb. 2, 2024

9

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Daryl Joseffer. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil) (Entered: 02/02/2024)

Feb. 2, 2024

Feb. 2, 2024

10

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Tyler Badgley. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil) (Entered: 02/02/2024)

Feb. 2, 2024

Feb. 2, 2024

11

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Kevin Palmer. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil) (Entered: 02/02/2024)

Feb. 2, 2024

Feb. 2, 2024

12

Notice of Appearance or Withdrawal of Counsel: for attorney Eugene Scalia counsel for Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. Adding Eugene Scalia as counsel of record for Chamber of Commerce of the United States of America, California Chamber of Commerce, American Farm Bureau Federation, Los Angeles County Business Federation, Central Valley Business Federation, and Western Growers Association for the reason indicated in the G-123 Notice. Filed by Plaintiffs Chamber of Commerce of the United States of America, California Chamber of Commerce, American Farm Bureau Federation, Los Angeles County Business Federation, Central Valley Business Federation, and Western Growers Association. (Attorney Eugene Scalia added to party American Farm Bureau Federation(pty:pla), Attorney Eugene Scalia added to party California Chamber of Commerce(pty:pla), Attorney Eugene Scalia added to party Central Valley Business Federation(pty:pla), Attorney Eugene Scalia added to party Chamber of Commerce of the United States of America(pty:pla), Attorney Eugene Scalia added to party Los Angeles County Business Federation(pty:pla), Attorney Eugene Scalia added to party Western Growers Association(pty:pla))(Scalia, Eugene) (Entered: 02/02/2024)

Feb. 2, 2024

Feb. 2, 2024

Pro Hac Vice Application Due (G-109) - optional html form

Feb. 2, 2024

Feb. 2, 2024

13

PROOF OF SERVICE Executed by Plaintiff Western Growers Association, American Farm Bureau Federation, California Chamber of Commerce, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Central Valley Business Federation, upon Defendant California Air Resources Board served on 2/2/2024, answer due 2/23/2024. Service of the Summons and Complaint were executed upon Bee Marie, Legal, in compliance with Federal Rules of Civil Procedure by personal service (Hamburger, Bradley) (Entered: 02/06/2024)

Feb. 6, 2024

Feb. 6, 2024

14

PROOF OF SERVICE Executed by Plaintiff Western Growers Association, American Farm Bureau Federation, California Chamber of Commerce, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Central Valley Business Federation, upon Defendant Liane M. Randolph served on 2/2/2024, answer due 2/23/2024. Service of the Summons and Complaint were executed upon Bee Marie, Legal, in compliance with Federal Rules of Civil Procedure by personal service (Hamburger, Bradley) (Entered: 02/06/2024)

Feb. 6, 2024

Feb. 6, 2024

15

PROOF OF SERVICE Executed by Plaintiff Western Growers Association, American Farm Bureau Federation, California Chamber of Commerce, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Central Valley Business Federation, upon Defendant Steven S. Cliff served on 2/2/2024, answer due 2/23/2024. Service of the Summons and Complaint were executed upon Bee Marie, Legal, in compliance with Federal Rules of Civil Procedure by personal service (Hamburger, Bradley) (Entered: 02/06/2024)

Feb. 6, 2024

Feb. 6, 2024

16

APPLICATION of Non-Resident Attorney Katherine Moran Meeks to Appear Pro Hac Vice on behalf of Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-36894843) filed by Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. (Attachments: # 1 Proposed Order) (Hamburger, Bradley) (Entered: 02/09/2024)

1 Proposed Order

View on PACER

Feb. 9, 2024

Feb. 9, 2024

17

APPLICATION of Non-Resident Attorney Brian Alan Richman to Appear Pro Hac Vice on behalf of Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-36894927) filed by Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. (Attachments: # 1 Proposed Order) (Hamburger, Bradley) (Entered: 02/09/2024)

1 Proposed Order

View on PACER

Feb. 9, 2024

Feb. 9, 2024

18

APPLICATION of Non-Resident Attorney Daryl L. Joseffer to Appear Pro Hac Vice on behalf of Plaintiff Chamber of Commerce of the United States of America (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-36894970) filed by Plaintiff Chamber of Commerce of the United States of America. (Attachments: # 1 Proposed Order) (Hamburger, Bradley) (Entered: 02/09/2024)

1 Proposed Order

View on PACER

Feb. 9, 2024

Feb. 9, 2024

19

APPLICATION of Non-Resident Attorney Tyler S. Badgley to Appear Pro Hac Vice on behalf of Plaintiff Chamber of Commerce of the United States of America (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-36894995) filed by Plaintiff Chamber of Commerce of the United States of America. (Attachments: # 1 Proposed Order) (Hamburger, Bradley) (Entered: 02/09/2024)

1 Proposed Order

View on PACER

Feb. 9, 2024

Feb. 9, 2024

20

APPLICATION of Non-Resident Attorney Kevin R. Palmer to Appear Pro Hac Vice on behalf of Plaintiff Chamber of Commerce of the United States of America (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-36895039) filed by Plaintiff Chamber of Commerce of the United States of America. (Attachments: # 1 Proposed Order) (Hamburger, Bradley) (Entered: 02/09/2024)

1 Proposed Order

View on PACER

Feb. 9, 2024

Feb. 9, 2024

RECAP
21

ORDER by Magistrate Judge Karen L. Stevenson: Granting 16 Non-Resident Attorney Katherine Moran Meeks APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association, designating Bradley J. Hambuger as local counsel. (et) (Entered: 02/12/2024)

Feb. 12, 2024

Feb. 12, 2024

22

ORDER by Magistrate Judge Karen L. Stevenson: Granting 17 Non-Resident Attorney Brian A. Richman APPLICATION to Appear Pro Hac Vice on behalf of of Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association, designating Bradley J. Hambuger as local counsel. (et) (Entered: 02/12/2024)

Feb. 12, 2024

Feb. 12, 2024

23

ORDER by Magistrate Judge Karen L. Stevenson: Granting 18 Non-Resident Attorney Daryl L. Joseffer APPLICATION to Appear Pro Hac Vice on behalf of Plaintiff Chamber of Commerce of the United States of America, designating Bradley J. Hambuger as local counsel. (et) (Entered: 02/12/2024)

Feb. 12, 2024

Feb. 12, 2024

24

ORDER by Magistrate Judge Karen L. Stevenson: Granting 19 Non-Resident Attorney Tyler S. Badgley APPLICATION to Appear Pro Hac Vice on behalf of Plaintiff Chamber of Commerce of the United States of America, designating Bradley J. Hambuger as local counsel. (et) (Entered: 02/12/2024)

Feb. 12, 2024

Feb. 12, 2024

25

ORDER by Magistrate Judge Karen L. Stevenson: Granting 20 Non-Resident Attorney Kevin R. Palmer APPLICATION to Appear Pro Hac Vice on behalf of Plaintiff Chamber of Commerce of the United States of America, designating Bradley J. Hamburger as local counsel. (et) (Entered: 02/12/2024)

Feb. 12, 2024

Feb. 12, 2024

RECAP
26

REMINDER NOTICE re Magistrate Judge Direct Assignment Program. Each party must file form CV-11C within the consent deadlines pursuant to L.R. 73-2. Additionally, the parties are directed to L.R. 73-2.2 Proof of Service. In any case in which only a magistrate judge is initially assigned, plaintiff must file a proof of service within 10 days of service of the summons and complaint as to each defendant. (hr) (Entered: 02/16/2024)

Feb. 16, 2024

Feb. 16, 2024

RECAP
27

Joint STIPULATION for Extension of Time to File Answer to March 27, 2024 filed by Defendants California Air Resources Board, Steven S. Cliff, Liane M. Randolph. (Attachments: # 1 Proposed Order Granting Stipulation Extending Time for Defendants to File Responsive Pleading & Setting Briefing Schedule for Motion to Dismiss)(Attorney Caitlan Lisette McLoon added to party California Air Resources Board(pty:dft), Attorney Caitlan Lisette McLoon added to party Steven S. Cliff(pty:dft), Attorney Caitlan Lisette McLoon added to party Liane M. Randolph(pty:dft))(McLoon, Caitlan) (Entered: 02/21/2024)

1 Proposed Order Granting Stipulation Extending Time for Defendants to File Respon

View on PACER

Feb. 21, 2024

Feb. 21, 2024

RECAP
28

FIRST AMENDED COMPLAINT against Defendants Steven S. Cliff, Liane M. Randolph, Robert A. Bonta amending Complaint (Attorney Civil Case Opening),,, 1, filed by Plaintiffs Western Growers Association, American Farm Bureau Federation, California Chamber of Commerce, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Central Valley Business Federation(Hamburger, Bradley) (Entered: 02/22/2024)

Feb. 22, 2024

Feb. 22, 2024

Clearinghouse
29

Request for Clerk to Issue Summons on Amended Complaint/Petition, 28 filed by Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. (Hamburger, Bradley) (Entered: 02/22/2024)

Feb. 22, 2024

Feb. 22, 2024

30

ORDER GRANTING JOINT STIPULATION EXTENDING TIME FOR DEFENDANTS TO FILE RESPONSIVE PLEADING AND SETTING BRIEFING SCHEDULE FOR DEFENDANTS' MOTION TO DISMISS by Magistrate Judge Karen L. Stevenson, re Stipulation to Extend Time to Answer 27 . 1. Defendants shall have until March 27, 2024, to file their motion to dismiss or other responsive pleading in this matter. (see document for further details) (hr) (Entered: 02/27/2024)

Feb. 23, 2024

Feb. 23, 2024

31

21 DAY Summons Issued re First Amended Complaint 28 as to Defendant Robert A. Bonta. (hr) (Entered: 02/27/2024)

Feb. 27, 2024

Feb. 27, 2024

32

WAIVER OF SERVICE Returned Executed filed by Plaintiffs Western Growers Association, American Farm Bureau Federation, California Chamber of Commerce, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Central Valley Business Federation. upon Robert A. Bonta waiver sent by Plaintiff on 3/1/2024, answer due 4/30/2024. Waiver of Service signed by 03/05/2024. (Hamburger, Bradley) (Entered: 03/07/2024)

March 7, 2024

March 7, 2024

33

STATEMENT Declining Consent to Proceed Before A United States Magistrate Judge filed by Defendants California Air Resources Board, Steven S. Cliff, Liane M. Randolph (McLoon, Caitlan) (Entered: 03/11/2024)

March 11, 2024

March 11, 2024

RECAP
34

NOTICE OF REASSIGNMENT of MJDAP case from Magistrate Judge Karen L. Stevenson to Judge Fernando M. Olguin for all further proceedings. Any discovery matters that may be referred to a Magistrate Judge are assigned to U.S. Magistrate Judge Pedro V. Castillo. The case number will now reflect the initials of the transferee Judges 2:24-cv-00801 FMO(PVCx). (rn) (Entered: 03/12/2024)

March 12, 2024

March 12, 2024

35

TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. This matter has been assigned to District Judge Fernando M. Olguin. The Court refers counsel to the Court's Initial Standing Order found on the Court's Website under Judge Olguin's Procedures and Schedules. Please read this Order carefully. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY (Entered: 03/14/2024)

March 14, 2024

March 14, 2024

Text Only Scheduling Notice

March 14, 2024

March 14, 2024

36

Joint STIPULATION to Clarify Court Ordered Briefing Schedule and Extended Period for Hearing Defendants' Motion to Dismiss, Re: Order, 30, filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. (Attachments: # 1 Proposed Order Confirming Court Ordered Briefing Schedule and Extending Period for Hearing on Defendants' Motion to Dismiss)(Attorney Caitlan Lisette McLoon added to party Robert A. Bonta(pty:dft))(McLoon, Caitlan) (Entered: 03/22/2024)

1 Proposed Order Confirming Court Ordered Briefing Schedule and Extending Period f

View on PACER

March 22, 2024

March 22, 2024

37

ORDER ON STIPULATION 36 by Judge Fernando M. Olguin. (vdr) (Entered: 03/26/2024)

March 26, 2024

March 26, 2024

RECAP
38

NOTICE OF MOTION AND MOTION to Dismiss Amended Complaint for Declaratory and Injunctive Relief filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. Motion set for hearing on 6/20/2024 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Memorandum of Points and Authorities In Support of Defendants' Motion to Dismiss Plaintiffs' Amended Complaint for Declaratory and Injunctive Relief, # 2 Proposed Order Granting Defendants Motion to Dismiss Plaintiffs' Amended Complaint for Declaratory and Injunctive Relief) (McLoon, Caitlan) (Entered: 03/27/2024)

1 Memorandum of Points and Authorities In Support of Defendants' Motion to Di

View on RECAP

2 Proposed Order Granting Defendants Motion to Dismiss Plaintiffs' Amended Co

View on PACER

March 27, 2024

March 27, 2024

RECAP
39

REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss Amended Complaint for Declaratory and Injunctive Relief 38 filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. (Attachments: # 1 Declaration of Caitlan McLoon in Support of Defendants' Request for Judicial Notice in Support of Motion, # 2 Exhibit 1 to Declaration of Caitlan McLoon, # 3 Exhibit 2 to Declaration of Caitlan McLoon, # 4 Exhibit 3 to Declaration of Caitlan McLoon, # 5 Proposed Order Granting Request for Judicial Notice in Support of Defendants' Motion to Dismiss Plaintiffs' Amended Complaint for Declaratory and Injunctive Relief)(McLoon, Caitlan) (Entered: 03/27/2024)

1 Declaration of Caitlan McLoon in Support of Defendants' Request for Judicia

View on RECAP

2 Exhibit 1 to Declaration of Caitlan McLoon

View on PACER

3 Exhibit 2 to Declaration of Caitlan McLoon

View on PACER

4 Exhibit 3 to Declaration of Caitlan McLoon

View on PACER

5 Proposed Order Granting Request for Judicial Notice in Support of Defendants

View on PACER

March 27, 2024

March 27, 2024

40

ORDER SETTING SCHEDULING CONFERENCE by Judge Fernando M. Olguin. Scheduling Conference set for 6/20/2024 at 10:00 AM before Judge Fernando M. Olguin. (vdr) (Entered: 03/28/2024)

March 28, 2024

March 28, 2024

41

ORDER TO REASSIGN CASE due to self-recusal pursuant to this Court's General Order in the Matter of Assignment of Cases and Duties to the District Judges.by Judge Fernando M. Olguin. Case transferred from Judge Fernando M. Olguin to the calendar of Judge Otis D. Wright, II for all further proceedings. Case number now reads as 2:24-cv-00801 ODW(PVCx). (rn) (Entered: 03/29/2024)

March 29, 2024

March 29, 2024

42

COUNSEL ARE NOTIFIED, the case was reassigned and will be heard before Judge Wright. The MOTION to Dismiss Amended Complaint for Declaratory and Injunctive Relief 38 and the Scheduling Conference are CONTINUED to 6/24/2024 at 1:30 PM before Judge Otis D. Wright II. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sce) TEXT ONLY ENTRY (Entered: 04/01/2024)

April 1, 2024

April 1, 2024

Text Only Scheduling Notice

April 1, 2024

April 1, 2024

43

OPPOSITION to NOTICE OF MOTION AND MOTION to Dismiss Amended Complaint for Declaratory and Injunctive Relief 38 filed by Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. (Hamburger, Bradley) (Entered: 05/01/2024)

May 1, 2024

May 1, 2024

RECAP
44

Joint STIPULATION for Order Re Briefing Schedule and Hearing Dates for the Parties' Motions for Summary Judgment as to Claim I and Defendant's Motion to Dismiss, and Request to Defer Scheduling Conference filed by Defendants American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. (Attachments: # 1 Proposed Order)(Hamburger, Bradley) (Entered: 05/14/2024)

1 Proposed Order

View on PACER

May 14, 2024

May 14, 2024

RECAP
45

NOTICE OF APPEARANCE of California Attorney General Office Dylan C. Redor on behalf of Defendants California Air Resources Board. (Attorney Dylan Charles Redor added to party California Air Resources Board(pty:dft))(Redor, Dylan) (Entered: 05/16/2024)

May 16, 2024

May 16, 2024

46

ORDER GRANTING JOINT STIPULATION REGARDING BRIEFING SCHEDULE AND HEARING DATES FOR THE PARTIES' MOTIONS FOR SUMMARY JUDGMENT AS TO CLAIM I AND DEFENDANT'SMOTION TO DISMISS, AND REQUEST TO DEFER SCHEDULING CONFERENCE 44 by Judge Otis D. Wright, II: 1. Plaintiffs shall have until May 24, 2024 to file their motion for summary judgment; 2. Any amicus briefs in support of Plaintiffs motion for summary judgment shall be filed by June 5, 2024; 3. The deadline for Defendants to file a reply in support of their motion to dismiss shall be continued to June 7, 2024; 4. Defendants' opposition to Plaintiffs' motion for summary judgmentand potential cross-motion for summary judgment shall be filed by July 15, 2024;5. Any amicus briefs in support of Defendants' opposition to Plaintiffs'motion for summary judgment and Defendants' potential cross-motion for summary judgment shall be filed by July 24, 2024; 6. Plaintiffs' reply in support of their motion for summary judgment and opposition to Defendants' potential cross-motion for summary judgment shall be filed by August 5, 2024; 7. Defendants' reply in support of its cross-motion for summary judgment (if filed) shall be filed by August 26, 2024; 8. Plaintiffs' motion for summary judgment and Defendants' potential cross-motion for summary judgment shall be noticed for a hearing on September 9, 2024, or as soon thereafter as the matter may heard. The hearing on Defendants' motion to dismiss 38, is CONTINUED to September 9, 2024, at 1:30 p.m., to facilitate the Court's consideration of all pending motions at the same time; and 10. The Scheduling Conference currently set for June 24, 2024 is hereby VACATED. (lc) (Entered: 05/17/2024)

May 17, 2024

May 17, 2024

RECAP
47

First NOTICE of Appearance filed by attorney Margaret Elaine Meckenstock on behalf of Defendants Robert A. Bonta, California Air Resources Board, Steven S. Cliff, Liane M. Randolph (Attorney Margaret Elaine Meckenstock added to party Robert A. Bonta(pty:dft), Attorney Margaret Elaine Meckenstock added to party California Air Resources Board(pty:dft), Attorney Margaret Elaine Meckenstock added to party Steven S. Cliff(pty:dft), Attorney Margaret Elaine Meckenstock added to party Liane M. Randolph(pty:dft))(Meckenstock, Margaret) (Entered: 05/23/2024)

May 23, 2024

May 23, 2024

48

NOTICE OF MOTION AND MOTION for Summary Judgment as to Claim I filed by Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. Motion set for hearing on 9/9/2024 at 01:30 PM before Judge Otis D. Wright II. (Attachments: # 1 Memorandum of Points and Authorities, # 2 Separate Statement of Uncontroverted Facts, # 3 Declaration of Bradley J. Hamburger, # 4 Exhibit 1 to Hamburger Decl., # 5 Exhibit 2 to Hamburger Decl., # 6 Exhibit 3 to Hamburger Decl., # 7 Exhibit 4 to Hamburger Decl., # 8 Exhibit 5 to Hamburger Decl., # 9 Exhibit 6 to Hamburger Decl., # 10 Exhibit 7 to Hamburger Decl., # 11 Exhibit 8 to Hamburger Decl., # 12 Exhibit 9 to Hamburger Decl., # 13 Exhibit 10 to Hamburger Decl., # 14 Exhibit 11 to Hamburger Decl., # 15 Exhibit 12 to Hamburger Decl., # 16 Exhibit 13 to Hamburger Decl., # 17 Exhibit 14 to Hamburger Decl., # 18 Exhibit 15 to Hamburger Decl., # 19 Exhibit 16 to Hamburger Decl., # 20 Exhibit 17 to Hamburger Decl., # 21 Exhibit 18 to Hamburger Decl., # 22 Exhibit 19 to Hamburger Decl., # 23 Exhibit 20 to Hamburger Decl., # 24 Exhibit 21 to Hamburger Decl., # 25 Exhibit 22 to Hamburger Decl., # 26 Exhibit 23 to Hamburger Decl., # 27 Exhibit 24 to Hamburger Decl., # 28 Exhibit 25 to Hamburger Decl., # 29 Exhibit 26 to Hamburger Decl., # 30 Declaration of Edward J. Shoen, # 31 Declaration of Garrett Hawkins, # 32 Declaration of Michael White, # 33 Proposed Order) (Hamburger, Bradley) (Entered: 05/24/2024)

1 Memorandum of Points and Authorities

View on RECAP

2 Separate Statement of Uncontroverted Facts

View on PACER

3 Declaration of Bradley J. Hamburger

View on PACER

4 Exhibit 1 to Hamburger Decl.

View on PACER

5 Exhibit 2 to Hamburger Decl.

View on PACER

6 Exhibit 3 to Hamburger Decl.

View on PACER

7 Exhibit 4 to Hamburger Decl.

View on PACER

8 Exhibit 5 to Hamburger Decl.

View on PACER

9 Exhibit 6 to Hamburger Decl.

View on PACER

10 Exhibit 7 to Hamburger Decl.

View on PACER

11 Exhibit 8 to Hamburger Decl.

View on PACER

12 Exhibit 9 to Hamburger Decl.

View on PACER

13 Exhibit 10 to Hamburger Decl.

View on PACER

14 Exhibit 11 to Hamburger Decl.

View on PACER

15 Exhibit 12 to Hamburger Decl.

View on PACER

16 Exhibit 13 to Hamburger Decl.

View on PACER

17 Exhibit 14 to Hamburger Decl.

View on PACER

18 Exhibit 15 to Hamburger Decl.

View on PACER

19 Exhibit 16 to Hamburger Decl.

View on PACER

20 Exhibit 17 to Hamburger Decl.

View on PACER

21 Exhibit 18 to Hamburger Decl.

View on PACER

22 Exhibit 19 to Hamburger Decl.

View on PACER

23 Exhibit 20 to Hamburger Decl.

View on PACER

24 Exhibit 21 to Hamburger Decl.

View on PACER

25 Exhibit 22 to Hamburger Decl.

View on PACER

26 Exhibit 23 to Hamburger Decl.

View on PACER

27 Exhibit 24 to Hamburger Decl.

View on PACER

28 Exhibit 25 to Hamburger Decl.

View on PACER

29 Exhibit 26 to Hamburger Decl.

View on PACER

30 Declaration of Edward J. Shoen

View on PACER

31 Declaration of Garrett Hawkins

View on PACER

32 Declaration of Michael White

View on PACER

33 Proposed Order

View on PACER

May 24, 2024

May 24, 2024

49

MEMORANDUM in Support of NOTICE OF MOTION AND MOTION to Dismiss Amended Complaint for Declaratory and Injunctive Relief 38 filed by Defendants Robert A. Bonta, Liane M. Randolph. (McLoon, Caitlan) (Entered: 06/07/2024)

June 7, 2024

June 7, 2024

RECAP
50

STIPULATION for Order an order regarding briefing schedule filed by Defendant Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. (Attachments: # 1 Proposed Order)(Redor, Dylan) (Entered: 07/09/2024)

1 Proposed Order

View on RECAP

July 9, 2024

July 9, 2024

RECAP
51

ORDER UPON STIPULATON 50 by Judge Otis D. Wright, II 1. The deadline for Defendants to file their opposition to Plaintiffs' motion for summary judgment shall be continued to July 24, 2024; 2. Defendants shall file their Rule 56(d) motion no later than July 24; 3. The deadline for any amicus briefs in support of Defendants' motion for summary judgment to be filed shall be continued to August 5, 2024; 4. The deadline for Plaintiffs to file their reply brief in support of their motion for summary judgment shall be continued to August 19, 2024; 5. Plaintiffs shall file their opposition to Defendants' Rule 56(d) motionno later than August 19, 2024; 6. Defendants shall file their reply in support of their Rule 56(d) motion no later than August 26, 2024; 7. The hearing on Defendants' Rule 56(d) motion is set for September 9, 2024, at 1:30 p.m., in Courtroom 5D of the United States District Court for the Central District of California, located at 530 W. 1st St., Los Angeles, CA 90012, to facilitate the Court's consideration of all pending motions at the same time. (lc) (Entered: 07/10/2024)

July 10, 2024

July 10, 2024

RECAP
52

Defendants' Opposition to Plaintiffs' Motion for Summary Judgment on Claim I Opposition re: NOTICE OF MOTION AND MOTION for Summary Judgment as to Claim I 48 filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. (Attachments: # 1 Defendants' Separate Statement of Genuine Disputes of Material Facts, # 2 Defendants' Objections to Plaintiffs' Statement of Uncontroverted Facts, # 3 Table of Contents for Declaration Exhibits, # 4 Certificate of Service for Declarations and Table of Contents, # 5 Declaration of Peter Cashion ISO Opposition to Plaintiffs Motion for Summary Judgment, # 6 Declaration of Caitlan McLoon ISO Opposition to Plaintiffs Motion for Summary Judgment, # 7 Exhibit 1 to Declaration of Caitlan McLoon, # 8 Exhibit 2 to Declaration of Caitlan McLoon, # 9 Exhibit 3 to Declaration of Caitlan McLoon, # 10 Exhibit 4 to Declaration of Caitlan McLoon, # 11 Exhibit 5 to Declaration of Caitlan McLoon, # 12 Exhibit 6 to Declaration of Caitlan McLoon, # 13 Exhibit 7 to Declaration of Caitlan McLoon)(McLoon, Caitlan) (Entered: 07/24/2024)

1 Defendants' Separate Statement of Genuine Disputes of Material Facts

View on PACER

2 Defendants' Objections to Plaintiffs' Statement of Uncontroverted Fac

View on PACER

3 Table of Contents for Declaration Exhibits

View on PACER

4 Certificate of Service for Declarations and Table of Contents

View on PACER

5 Declaration of Peter Cashion ISO Opposition to Plaintiffs Motion for Summary Ju

View on PACER

6 Declaration of Caitlan McLoon ISO Opposition to Plaintiffs Motion for Summary J

View on PACER

7 Exhibit 1 to Declaration of Caitlan McLoon

View on PACER

8 Exhibit 2 to Declaration of Caitlan McLoon

View on PACER

9 Exhibit 3 to Declaration of Caitlan McLoon

View on PACER

10 Exhibit 4 to Declaration of Caitlan McLoon

View on PACER

11 Exhibit 5 to Declaration of Caitlan McLoon

View on PACER

12 Exhibit 6 to Declaration of Caitlan McLoon

View on PACER

13 Exhibit 7 to Declaration of Caitlan McLoon

View on PACER

July 24, 2024

July 24, 2024

RECAP
53

DECLARATION of James Burton in opposition to NOTICE OF MOTION AND MOTION for Summary Judgment as to Claim I 48 filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. (Attachments: # 1 Exhibit 1 to Declaration of James P. Burton, # 2 Exhibit 2 to Declaration of James P. Burton, # 3 Exhibit 3 to Declaration of James P. Burton, # 4 Exhibit 4 to Declaration of James P. Burton, # 5 Exhibit 5 to Declaration of James P. Burton, # 6 Exhibit 6 to Declaration of James P. Burton, # 7 Exhibit 7 to Declaration of James P. Burton, # 8 Exhibit 8 to Declaration of James P. Burton, # 9 Exhibit 9 to Declaration of James P. Burton, # 10 Exhibit 10 to Declaration of James P. Burton, # 11 Exhibit 11 to Declaration of James P. Burton, # 12 Exhibit 12 to Declaration of James P. Burton, # 13 Exhibit 13 to Declaration of James P. Burton, # 14 Exhibit 14 to Declaration of James P. Burton, # 15 Exhibit 15 to Declaration of James P. Burton, # 16 Exhibit 16 to Declaration of James P. Burton, # 17 Exhibit 17 to Declaration of James P. Burton, # 18 Exhibit 18 to Declaration of James P. Burton, # 19 Exhibit 19 to Declaration of James P. Burton, # 20 Exhibit 20 to Declaration of James P. Burton, # 21 Exhibit 21 to Declaration of James P. Burton, # 22 Exhibit 22 to Declaration of James P. Burton, # 23 Exhibit 23 to Declaration of James P. Burton)(McLoon, Caitlan) (Entered: 07/24/2024)

1 Exhibit 1 to Declaration of James P. Burton

View on PACER

2 Exhibit 2 to Declaration of James P. Burton

View on PACER

3 Exhibit 3 to Declaration of James P. Burton

View on PACER

4 Exhibit 4 to Declaration of James P. Burton

View on PACER

5 Exhibit 5 to Declaration of James P. Burton

View on PACER

6 Exhibit 6 to Declaration of James P. Burton

View on PACER

7 Exhibit 7 to Declaration of James P. Burton

View on PACER

8 Exhibit 8 to Declaration of James P. Burton

View on PACER

9 Exhibit 9 to Declaration of James P. Burton

View on PACER

10 Exhibit 10 to Declaration of James P. Burton

View on PACER

11 Exhibit 11 to Declaration of James P. Burton

View on PACER

12 Exhibit 12 to Declaration of James P. Burton

View on PACER

13 Exhibit 13 to Declaration of James P. Burton

View on PACER

14 Exhibit 14 to Declaration of James P. Burton

View on PACER

15 Exhibit 15 to Declaration of James P. Burton

View on PACER

16 Exhibit 16 to Declaration of James P. Burton

View on PACER

17 Exhibit 17 to Declaration of James P. Burton

View on PACER

18 Exhibit 18 to Declaration of James P. Burton

View on PACER

19 Exhibit 19 to Declaration of James P. Burton

View on PACER

20 Exhibit 20 to Declaration of James P. Burton

View on PACER

21 Exhibit 21 to Declaration of James P. Burton

View on PACER

22 Exhibit 22 to Declaration of James P. Burton

View on PACER

23 Exhibit 23 to Declaration of James P. Burton

View on PACER

July 24, 2024

July 24, 2024

54

DECLARATION of George Georgiev in opposition to NOTICE OF MOTION AND MOTION for Summary Judgment as to Claim I 48 filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. (Attachments: # 1 Exhibit 1 to Declaration of George Georgiev, # 2 Exhibit 2 to Declaration of George Georgiev, # 3 Exhibit 3 to Declaration of George Georgiev, # 4 Exhibit 4 to Declaration of George Georgiev, # 5 Exhibit 5 to Declaration of George Georgiev, # 6 Exhibit 6 to Declaration of George Georgiev, # 7 Exhibit 7 to Declaration of George Georgiev, # 8 Exhibit 8 to Declaration of George Georgiev, # 9 Exhibit 9 to Declaration of George Georgiev, # 10 Exhibit 10 to Declaration of George Georgiev, # 11 Exhibit 11 to Declaration of George Georgiev, # 12 Exhibit 12 to Declaration of George Georgiev, # 13 Exhibit 13 to Declaration of George Georgiev, # 14 Exhibit 14 to Declaration of George Georgiev, # 15 Exhibit 15 to Declaration of George Georgiev, # 16 Exhibit 16 to Declaration of George Georgiev, # 17 Exhibit 17 to Declaration of George Georgiev, # 18 Exhibit 18 to Declaration of George Georgiev, # 19 Exhibit 19 to Declaration of George Georgiev, # 20 Exhibit 20 to Declaration of George Georgiev, # 21 Exhibit 21 to Declaration of George Georgiev, # 22 Exhibit 22 to Declaration of George Georgiev, # 23 Exhibit 23 to Declaration of George Georgiev, # 24 Exhibit 24 to Declaration of George Georgiev, # 25 Exhibit 25 to Declaration of George Georgiev, # 26 Exhibit 26 to Declaration of George Georgiev, # 27 Exhibit 27 to Declaration of George Georgiev, # 28 Exhibit 28 to Declaration of George Georgiev, # 29 Exhibit 29 to Declaration of George Georgiev, # 30 Exhibit 30 to Declaration of George Georgiev, # 31 Exhibit 31 to Declaration of George Georgiev, # 32 Exhibit 32 to Declaration of George Georgiev, # 33 Exhibit 33 to Declaration of George Georgiev, # 34 Exhibit 34 to Declaration of George Georgiev, # 35 Exhibit 35 to Declaration of George Georgiev, # 36 Exhibit 36 to Declaration of George Georgiev, # 37 Exhibit 37 to Declaration of George Georgiev)(McLoon, Caitlan) (Entered: 07/24/2024)

1 Exhibit 1 to Declaration of George Georgiev

View on PACER

2 Exhibit 2 to Declaration of George Georgiev

View on PACER

3 Exhibit 3 to Declaration of George Georgiev

View on PACER

4 Exhibit 4 to Declaration of George Georgiev

View on PACER

5 Exhibit 5 to Declaration of George Georgiev

View on PACER

6 Exhibit 6 to Declaration of George Georgiev

View on PACER

7 Exhibit 7 to Declaration of George Georgiev

View on PACER

8 Exhibit 8 to Declaration of George Georgiev

View on PACER

9 Exhibit 9 to Declaration of George Georgiev

View on PACER

10 Exhibit 10 to Declaration of George Georgiev

View on PACER

11 Exhibit 11 to Declaration of George Georgiev

View on PACER

12 Exhibit 12 to Declaration of George Georgiev

View on PACER

13 Exhibit 13 to Declaration of George Georgiev

View on PACER

14 Exhibit 14 to Declaration of George Georgiev

View on PACER

15 Exhibit 15 to Declaration of George Georgiev

View on PACER

16 Exhibit 16 to Declaration of George Georgiev

View on PACER

17 Exhibit 17 to Declaration of George Georgiev

View on PACER

18 Exhibit 18 to Declaration of George Georgiev

View on PACER

19 Exhibit 19 to Declaration of George Georgiev

View on PACER

20 Exhibit 20 to Declaration of George Georgiev

View on PACER

21 Exhibit 21 to Declaration of George Georgiev

View on PACER

22 Exhibit 22 to Declaration of George Georgiev

View on PACER

23 Exhibit 23 to Declaration of George Georgiev

View on PACER

24 Exhibit 24 to Declaration of George Georgiev

View on PACER

25 Exhibit 25 to Declaration of George Georgiev

View on PACER

26 Exhibit 26 to Declaration of George Georgiev

View on PACER

27 Exhibit 27 to Declaration of George Georgiev

View on PACER

28 Exhibit 28 to Declaration of George Georgiev

View on PACER

29 Exhibit 29 to Declaration of George Georgiev

View on PACER

30 Exhibit 30 to Declaration of George Georgiev

View on PACER

31 Exhibit 31 to Declaration of George Georgiev

View on PACER

32 Exhibit 32 to Declaration of George Georgiev

View on PACER

33 Exhibit 33 to Declaration of George Georgiev

View on PACER

34 Exhibit 34 to Declaration of George Georgiev

View on PACER

35 Exhibit 35 to Declaration of George Georgiev

View on PACER

36 Exhibit 36 to Declaration of George Georgiev

View on PACER

37 Exhibit 37 to Declaration of George Georgiev

View on PACER

July 24, 2024

July 24, 2024

55

DECLARATION of Elizabeth Scheehle in opposition to NOTICE OF MOTION AND MOTION for Summary Judgment as to Claim I 48 filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. (Attachments: # 1 Exhibit 1 to Declaration of Elizabeth Scheehle, # 2 Exhibit 2 to Declaration of Elizabeth Scheehle, # 3 Exhibit 3 to Declaration of Elizabeth Scheehle, # 4 Exhibit 4 to Declaration of Elizabeth Scheehle, # 5 Exhibit 5 to Declaration of Elizabeth Scheehle, # 6 Exhibit 6 to Declaration of Elizabeth Scheehle, # 7 Exhibit 7 to Declaration of Elizabeth Scheehle, # 8 Exhibit 8 to Declaration of Elizabeth Scheehle, # 9 Exhibit 9 to Declaration of Elizabeth Scheehle, # 10 Exhibit 10 to Declaration of Elizabeth Scheehle, # 11 Exhibit 11 to Declaration of Elizabeth Scheehle, # 12 Exhibit 12 to Declaration of Elizabeth Scheehle, # 13 Exhibit 13 to Declaration of Elizabeth Scheehle, # 14 Exhibit 14 to Declaration of Elizabeth Scheehle, # 15 Exhibit 15 to Declaration of Elizabeth Scheehle, # 16 Exhibit 16 to Declaration of Elizabeth Scheehle, # 17 Exhibit 17 to Declaration of Elizabeth Scheehle, # 18 Exhibit 18 to Declaration of Elizabeth Scheehle, # 19 Exhibit 19 to Declaration of Elizabeth Scheehle, # 20 Exhibit 20 to Declaration of Elizabeth Scheehle, # 21 Exhibit 21 to Declaration of Elizabeth Scheehle, # 22 Exhibit 22 to Declaration of Elizabeth Scheehle, # 23 Exhibit 23 to Declaration of Elizabeth Scheehle, # 24 Exhibit 24 to Declaration of Elizabeth Scheehle, # 25 Exhibit 25 to Declaration of Elizabeth Scheehle, # 26 Exhibit 26 to Declaration of Elizabeth Scheehle, # 27 Exhibit 27 to Declaration of Elizabeth Scheehle, # 28 Exhibit 28 to Declaration of Elizabeth Scheehle, # 29 Exhibit 29 to Declaration of Elizabeth Scheehle)(McLoon, Caitlan) (Entered: 07/24/2024)

1 Exhibit 1 to Declaration of Elizabeth Scheehle

View on PACER

2 Exhibit 2 to Declaration of Elizabeth Scheehle

View on PACER

3 Exhibit 3 to Declaration of Elizabeth Scheehle

View on PACER

4 Exhibit 4 to Declaration of Elizabeth Scheehle

View on PACER

5 Exhibit 5 to Declaration of Elizabeth Scheehle

View on PACER

6 Exhibit 6 to Declaration of Elizabeth Scheehle

View on PACER

7 Exhibit 7 to Declaration of Elizabeth Scheehle

View on PACER

8 Exhibit 8 to Declaration of Elizabeth Scheehle

View on PACER

9 Exhibit 9 to Declaration of Elizabeth Scheehle

View on PACER

10 Exhibit 10 to Declaration of Elizabeth Scheehle

View on PACER

11 Exhibit 11 to Declaration of Elizabeth Scheehle

View on PACER

12 Exhibit 12 to Declaration of Elizabeth Scheehle

View on PACER

13 Exhibit 13 to Declaration of Elizabeth Scheehle

View on PACER

14 Exhibit 14 to Declaration of Elizabeth Scheehle

View on PACER

15 Exhibit 15 to Declaration of Elizabeth Scheehle

View on PACER

16 Exhibit 16 to Declaration of Elizabeth Scheehle

View on PACER

17 Exhibit 17 to Declaration of Elizabeth Scheehle

View on PACER

18 Exhibit 18 to Declaration of Elizabeth Scheehle

View on PACER

19 Exhibit 19 to Declaration of Elizabeth Scheehle

View on PACER

20 Exhibit 20 to Declaration of Elizabeth Scheehle

View on PACER

21 Exhibit 21 to Declaration of Elizabeth Scheehle

View on PACER

22 Exhibit 22 to Declaration of Elizabeth Scheehle

View on PACER

23 Exhibit 23 to Declaration of Elizabeth Scheehle

View on PACER

24 Exhibit 24 to Declaration of Elizabeth Scheehle

View on PACER

25 Exhibit 25 to Declaration of Elizabeth Scheehle

View on PACER

26 Exhibit 26 to Declaration of Elizabeth Scheehle

View on PACER

27 Exhibit 27 to Declaration of Elizabeth Scheehle

View on PACER

28 Exhibit 28 to Declaration of Elizabeth Scheehle

View on PACER

29 Exhibit 29 to Declaration of Elizabeth Scheehle

View on PACER

July 24, 2024

July 24, 2024

56

DECLARATION of Thomas Lyon in opposition to NOTICE OF MOTION AND MOTION for Summary Judgment as to Claim I 48 filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. (Attachments: # 1 Exhibit 1 to Declaration of Thomas Lyon, # 2 Exhibit 2 to Declaration of Thomas Lyon, # 3 Exhibit 3 to Declaration of Thomas Lyon, # 4 Exhibit 4 to Declaration of Thomas Lyon, # 5 Exhibit 5 to Declaration of Thomas Lyon, # 6 Exhibit 6 to Declaration of Thomas Lyon, # 7 Exhibit 7 to Declaration of Thomas Lyon, # 8 Exhibit 8 to Declaration of Thomas Lyon, # 9 Exhibit 9 to Declaration of Thomas Lyon, # 10 Exhibit 10 to Declaration of Thomas Lyon, # 11 Exhibit 11 to Declaration of Thomas Lyon, # 12 Exhibit 12 to Declaration of Thomas Lyon, # 13 Exhibit 13 to Declaration of Thomas Lyon, # 14 Exhibit 14 to Declaration of Thomas Lyon, # 15 Exhibit 15 to Declaration of Thomas Lyon, # 16 Exhibit 16 to Declaration of Thomas Lyon, # 17 Exhibit 17 to Declaration of Thomas Lyon, # 18 Exhibit 18 to Declaration of Thomas Lyon, # 19 Exhibit 19 to Declaration of Thomas Lyon, # 20 Exhibit 20 to Declaration of Thomas Lyon, # 21 Exhibit 21 to Declaration of Thomas Lyon, # 22 Exhibit 22 to Declaration of Thomas Lyon, # 23 Exhibit 23 to Declaration of Thomas Lyon, # 24 Exhibit 24 to Declaration of Thomas Lyon, # 25 Exhibit 25 to Declaration of Thomas Lyon, # 26 Exhibit 26 to Declaration of Thomas Lyon, # 27 Exhibit 27 to Declaration of Thomas Lyon, # 28 Exhibit 28 to Declaration of Thomas Lyon, # 29 Exhibit 29 to Declaration of Thomas Lyon, # 30 Exhibit 30 to Declaration of Thomas Lyon, # 31 Exhibit 31 to Declaration of Thomas Lyon, # 32 Exhibit 32 to Declaration of Thomas Lyon, # 33 Exhibit 33 to Declaration of Thomas Lyon, # 34 Exhibit 34 to Declaration of Thomas Lyon, # 35 Exhibit 35 to Declaration of Thomas Lyon, # 36 Exhibit 36 to Declaration of Thomas Lyon, # 37 Exhibit 37 to Declaration of Thomas Lyon, # 38 Exhibit 38 to Declaration of Thomas Lyon, # 39 Exhibit 39 to Declaration of Thomas Lyon, # 40 Exhibit 40 to Declaration of Thomas Lyon, # 41 Exhibit 41 to Declaration of Thomas Lyon, # 42 Exhibit 42 to Declaration of Thomas Lyon, # 43 Exhibit 43 to Declaration of Thomas Lyon, # 44 Exhibit 44 to Declaration of Thomas Lyon, # 45 Exhibit 45 to Declaration of Thomas Lyon, # 46 Exhibit 46 to Declaration of Thomas Lyon, # 47 Exhibit 47 to Declaration of Thomas Lyon, # 48 Exhibit 48 to Declaration of Thomas Lyon, # 49 Exhibit 49 to Declaration of Thomas Lyon, # 50 Exhibit 50 to Declaration of Thomas Lyon, # 51 Exhibit 51 to Declaration of Thomas Lyon, # 52 Exhibit 52 to Declaration of Thomas Lyon, # 53 Exhibit 53 to Declaration of Thomas Lyon, # 54 Exhibit 54 to Declaration of Thomas Lyon, # 55 Exhibit 55 to Declaration of Thomas Lyon, # 56 Exhibit 56 to Declaration of Thomas Lyon)(McLoon, Caitlan) (Entered: 07/24/2024)

1 Exhibit 1 to Declaration of Thomas Lyon

View on PACER

2 Exhibit 2 to Declaration of Thomas Lyon

View on PACER

3 Exhibit 3 to Declaration of Thomas Lyon

View on PACER

4 Exhibit 4 to Declaration of Thomas Lyon

View on PACER

5 Exhibit 5 to Declaration of Thomas Lyon

View on PACER

6 Exhibit 6 to Declaration of Thomas Lyon

View on PACER

7 Exhibit 7 to Declaration of Thomas Lyon

View on PACER

8 Exhibit 8 to Declaration of Thomas Lyon

View on PACER

9 Exhibit 9 to Declaration of Thomas Lyon

View on PACER

10 Exhibit 10 to Declaration of Thomas Lyon

View on PACER

11 Exhibit 11 to Declaration of Thomas Lyon

View on PACER

12 Exhibit 12 to Declaration of Thomas Lyon

View on PACER

13 Exhibit 13 to Declaration of Thomas Lyon

View on PACER

14 Exhibit 14 to Declaration of Thomas Lyon

View on PACER

15 Exhibit 15 to Declaration of Thomas Lyon

View on PACER

16 Exhibit 16 to Declaration of Thomas Lyon

View on PACER

17 Exhibit 17 to Declaration of Thomas Lyon

View on PACER

18 Exhibit 18 to Declaration of Thomas Lyon

View on PACER

19 Exhibit 19 to Declaration of Thomas Lyon

View on PACER

20 Exhibit 20 to Declaration of Thomas Lyon

View on PACER

21 Exhibit 21 to Declaration of Thomas Lyon

View on PACER

22 Exhibit 22 to Declaration of Thomas Lyon

View on PACER

23 Exhibit 23 to Declaration of Thomas Lyon

View on PACER

24 Exhibit 24 to Declaration of Thomas Lyon

View on PACER

25 Exhibit 25 to Declaration of Thomas Lyon

View on PACER

26 Exhibit 26 to Declaration of Thomas Lyon

View on PACER

27 Exhibit 27 to Declaration of Thomas Lyon

View on PACER

28 Exhibit 28 to Declaration of Thomas Lyon

View on PACER

29 Exhibit 29 to Declaration of Thomas Lyon

View on PACER

30 Exhibit 30 to Declaration of Thomas Lyon

View on PACER

31 Exhibit 31 to Declaration of Thomas Lyon

View on PACER

32 Exhibit 32 to Declaration of Thomas Lyon

View on PACER

33 Exhibit 33 to Declaration of Thomas Lyon

View on PACER

34 Exhibit 34 to Declaration of Thomas Lyon

View on PACER

35 Exhibit 35 to Declaration of Thomas Lyon

View on PACER

36 Exhibit 36 to Declaration of Thomas Lyon

View on PACER

37 Exhibit 37 to Declaration of Thomas Lyon

View on PACER

38 Exhibit 38 to Declaration of Thomas Lyon

View on PACER

39 Exhibit 39 to Declaration of Thomas Lyon

View on PACER

40 Exhibit 40 to Declaration of Thomas Lyon

View on PACER

41 Exhibit 41 to Declaration of Thomas Lyon

View on PACER

42 Exhibit 42 to Declaration of Thomas Lyon

View on PACER

43 Exhibit 43 to Declaration of Thomas Lyon

View on PACER

44 Exhibit 44 to Declaration of Thomas Lyon

View on PACER

45 Exhibit 45 to Declaration of Thomas Lyon

View on PACER

46 Exhibit 46 to Declaration of Thomas Lyon

View on PACER

47 Exhibit 47 to Declaration of Thomas Lyon

View on PACER

48 Exhibit 48 to Declaration of Thomas Lyon

View on PACER

49 Exhibit 49 to Declaration of Thomas Lyon

View on PACER

50 Exhibit 50 to Declaration of Thomas Lyon

View on PACER

51 Exhibit 51 to Declaration of Thomas Lyon

View on PACER

52 Exhibit 52 to Declaration of Thomas Lyon

View on PACER

53 Exhibit 53 to Declaration of Thomas Lyon

View on PACER

54 Exhibit 54 to Declaration of Thomas Lyon

View on PACER

55 Exhibit 55 to Declaration of Thomas Lyon

View on RECAP

56 Exhibit 56 to Declaration of Thomas Lyon

View on RECAP

July 24, 2024

July 24, 2024

RECAP
57

NOTICE OF MOTION AND MOTION for Order for Granting Defendants Motion To Deny Or Defer Plaintiffs Motion For Summary Judgment On Claim I Under Rule 56(D) filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. Motion set for hearing on 9/9/2024 at 01:30 PM before Judge Otis D. Wright II. (Attachments: # 1 Defendants' 56(d) Motion to Deny or Defer Plaintiffs' Motion for Summary Judgment on Claim I, # 2 Declaration of Caitlan McLoon ISO Defendants' Motion to Deny or Defer Plaintiffs' Motion for Summary Judgment on Claim I, # 3 Exhibit 1 to Declaration of Caitlan McLoon, # 4 Exhibit 2 to Declaration of Caitlan McLoon, # 5 Proposed Order Granting Defendants Motion To Deny Or Defer Plaintiffs Motion For Summary Judgment On Claim I Under Rule 56(D)) (McLoon, Caitlan) (Entered: 07/24/2024)

1 Defendants' 56(d) Motion to Deny or Defer Plaintiffs' Motion for Summ

View on RECAP

2 Declaration of Caitlan McLoon ISO Defendants' Motion to Deny or Defer Plain

View on PACER

3 Exhibit 1 to Declaration of Caitlan McLoon

View on PACER

4 Exhibit 2 to Declaration of Caitlan McLoon

View on PACER

5 Proposed Order Granting Defendants Motion To Deny Or Defer Plaintiffs Motion For

View on PACER

July 24, 2024

July 24, 2024

RECAP
58

Notice of Appearance or Withdrawal of Counsel: for attorney Katherine Moran Meeks counsel for Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. Katherine Moran Meeks is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiffs Chamber of Commerce of the United States of America, California Chamber of Commerce, American Farm Bureau Federation, Los Angeles County Business Federation, Central Valley Business Federation, and Western Growers Association. (Meeks, Katherine) (Entered: 08/08/2024)

Aug. 8, 2024

Aug. 8, 2024

59

REPLY In Support Of NOTICE OF MOTION AND MOTION for Summary Judgment as to Claim I 48 filed by Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. (Attachments: # 1 Reply In Support Of Statement of Uncontroverted Facts, # 2 Response to Defendants' Objections to Plaintiffs' Statement of Uncontroverted Facts)(Hamburger, Bradley) (Entered: 08/19/2024)

1 Reply In Support Of Statement of Uncontroverted Facts

View on PACER

2 Response to Defendants' Objections to Plaintiffs' Statement of Uncont

View on PACER

Aug. 19, 2024

Aug. 19, 2024

RECAP
60

MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Order for Granting Defendants Motion To Deny Or Defer Plaintiffs Motion For Summary Judgment On Claim I Under Rule 56(D) 57 filed by Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. (Hamburger, Bradley) (Entered: 08/19/2024)

Aug. 19, 2024

Aug. 19, 2024

RECAP
61

REPLY in Support of NOTICE OF MOTION AND MOTION for Order for Granting Defendants Motion To Deny Or Defer Plaintiffs Motion For Summary Judgment On Claim I Under Rule 56(D) 57 filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. (McLoon, Caitlan) (Entered: 08/26/2024)

Aug. 26, 2024

Aug. 26, 2024

62

Joint STIPULATION for Leave to File Sur-Replies to Plaintiffs' Motion for Summary Judgment on Claim I filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. (Attachments: # 1 Proposed Order Granting Leave to File Sur-Replies to Plaintiffs' Motion for Summary Judgment on Claim I)(McLoon, Caitlan) (Entered: 08/29/2024)

1 Proposed Order Granting Leave to File Sur-Replies to Plaintiffs' Motion for

View on PACER

Aug. 29, 2024

Aug. 29, 2024

63

ORDER GRANTING LEAVE TO FILE SUR-REPLIES TO PLAINTIFFS' MOTION FOR SUMMARY JUDGMENT ON CLAIM I 62 by Judge Otis D. Wright, II: 1. Defendants are permitted to file a sur-reply addressing NetChoice, LLC v. Bonta,-- F.4th --, 2024 WL 3838423 (9th Cir. Aug. 16, 2024), of no more than 500 words, on or before September 3, 2024; and 2. Plaintiffs are permitted to file a response to Defendants' sur-reply addressing NetChoice, LLC v. Bonta, -- F.4th --, 2024 WL 3838423 (9th Cir. Aug. 16, 2024), of no more than 250 words, on or before September 5, 2024. (lc) (Entered: 08/30/2024)

Aug. 30, 2024

Aug. 30, 2024

RECAP
64

REPLY In Opposition NOTICE OF MOTION AND MOTION for Summary Judgment as to Claim I 48 SUR-REPLY filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. (McLoon, Caitlan) (Entered: 09/03/2024)

Sept. 3, 2024

Sept. 3, 2024

RECAP
65

ON THE COURT'S OWN MOTION, the MOTION to Dismiss Amended Complaint 38 ; MOTION for Summary Judgment 48 ; and the MOTION for Order for Granting Defendants Motion To Deny Or Defer Plaintiffs Motion For Summary Judgment 57 is CONTINUED to October 15, 2024 at 1:30 p.m.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. TEXT ONLY ENTRY (Entered: 09/04/2024)

Sept. 4, 2024

Sept. 4, 2024

Generic Text Only Entry

Sept. 4, 2024

Sept. 4, 2024

66

REPLY in Support of NOTICE OF MOTION AND MOTION for Summary Judgment as to Claim I 48 (Plaintiffs' Response to Defendants' Sur-Reply) filed by Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. (Hamburger, Bradley) (Entered: 09/05/2024)

Sept. 5, 2024

Sept. 5, 2024

RECAP
67

Joint STIPULATION for Order Granting Leave to File Supplemental Briefing Re X Corp. v. Bonta filed by Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. (Attachments: # 1 Proposed Order)(Hamburger, Bradley) (Entered: 09/13/2024)

1 Proposed Order

View on PACER

Sept. 13, 2024

Sept. 13, 2024

RECAP
68

MINUTES IN CHAMBERS 67 by Judge Otis D. Wright, II. The Court ORDERS that Plaintiffs and Defendants are each permitted to file one supplemental brief addressing X Corp., of no more than 800 words on or before September 20, 2024. The parties should assume that the Court has read X Corp. (rolm) (Entered: 09/17/2024)

Sept. 16, 2024

Sept. 16, 2024

69

SUPPLEMENTAL BRIEF filed by Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association. Regarding X Corp. v. Bonta (Hamburger, Bradley) (Entered: 09/20/2024)

Sept. 20, 2024

Sept. 20, 2024

RECAP
70

SUPPLEMENT to NOTICE OF MOTION AND MOTION for Summary Judgment as to Claim I 48 Supplemental Brief re: X Corp. v. Bonta filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. (McLoon, Caitlan) (Entered: 09/20/2024)

Sept. 20, 2024

Sept. 20, 2024

RECAP
71

The hearing on the MOTION to Dismiss Amended Complaint 38 ; MOTION for Summary Judgment 48 ; MOTION for Order for Granting Defendants Motion To Deny Or Defer Plaintiffs Motion For Summary Judgment 57, scheduled for October 15, 2024 at 1:30 P.M., are hereby VACATED and taken off calendar. No appearances are necessary. The matters stands submitted, and will be decided upon without oral argument. An order will issue.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sce) TEXT ONLY ENTRY (Entered: 10/08/2024)

Oct. 8, 2024

Oct. 8, 2024

Generic Text Only Entry

Oct. 8, 2024

Oct. 8, 2024

72

Notice filed by Defendants Robert A. Bonta, Liane M. Randolph, Steven S. Cliff. Notice of Amendments to Senate Bills 253 and 261 (McLoon, Caitlan) (Entered: 10/16/2024)

Oct. 16, 2024

Oct. 16, 2024

RECAP
73

ORDER GRANTING DEFENDANTS' MOTION TO DENY OR DEFER PLAINTIFFS' MOTIONFOR SUMMARY JUDGMENT AND DENYING PLAINTIFFS' MOTION FOR SUMMARY JUDGMENT 48 57 by Judge Otis D. Wright, II: Court GRANTS the State's Motion to Defer or Deny Plaintiffs' Motion for Summary Judgment on Claim I, (ECF No. 57), and DENIES Plaintiffs' Motion for Summary Judgment on Claim I, (ECF No. 48),WITH LEAVE TO RE-FILE. (lc) (Entered: 11/05/2024)

Nov. 5, 2024

Nov. 5, 2024

Clearinghouse
74

Notice of Appearance or Withdrawal of Counsel: for attorney Tyler S. Badgley counsel for Plaintiff Chamber of Commerce of the United States of America. Tyler Badgley is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Tyler Badgley. (Badgley, Tyler) (Entered: 01/16/2025)

Jan. 16, 2025

Jan. 16, 2025

75

MINUTE ORDER IN CHAMBERS by Judge Otis D Wright, II: This action has been assigned to the calendar of Judge Otis D. Wright II. EFFECTIVE IMMEDIATELY- No mandatory chambers copies required, EXCEPT FOR Motions for summary judgment and any other evidence-heavy motions. The Court's Electronic Document Submission System (EDSS) allows people without lawyers who have pending cases in the United States District Court for the Central District of California to submit documents electronically to the Clerk's Office The parties may consent to proceed before a Magistrate Judge appearing on the voluntary consent list. PLEASE refer to Local Rule 79-5 for the submission of CIVIL ONLY SEALED DOCUMENTS. CRIMINAL SEALED DOCUMENTS will remain the same. Please refer to Court's Website and Judge's procedures for information as applicable. (lc) (Entered: 01/28/2025)

Jan. 28, 2025

Jan. 28, 2025

76

SCHEDULING MEETING OF COUNSEL [FRCP 16, 26(f)] ; NOTICE OF INTENT TO ISSUESCHEDULING ORDER on April 8, 2025 by Judge Otis D. Wright, II. (lc) (Entered: 01/28/2025)

Jan. 28, 2025

Jan. 28, 2025

RECAP
77

ORDER GRANTING DEFENDANTS' MOTION TO DISMISS PLAINTIFFS' SECOND AND THIRD CAUSES OF ACTION 38 by Judge Otis D. Wright, II: Court GRANTS the States Motion toDismiss. (ECF No. 38.) The Court lacks jurisdiction over Plaintiffs SupremacyClause and extraterritoriality causes of action to the extent they challenge SB 253, and therefore DISMISSES WITHOUT PREJUDICE these claims as to SB 253 pursuant to Rule 12(b)(1). Additionally, the Court DISMISSES WITH PREJUDICEPlaintiffs Supremacy Clause cause of action to the extent it challenges SB 261 for failure to state a claim pursuant to Rule 12(b)(6). The Court also DISMISSESWITHOUT PREJUDICE Plaintiffs extraterritoriality cause of action to the extent it challenges SB 261 for failure to state a claim pursuant to Rule 12(b)(6). Thus, the Court dismisses both Counts II and III from the First Amended Complaint. If Plaintiffs wish to amend, they must file a Second Amended Complaint no later than twenty-one days from the date of this Order, in which case the State shall answer or otherwise respond within fourteen days of the filing. If Plaintiffs do not timely amend, the dismissal of the extraterritoriality cause of action as to SB 261 shall be deemed a dismissal with prejudice as of the lapse of the deadline to amend. (lc) (Entered: 02/03/2025)

Feb. 3, 2025

Feb. 3, 2025

Clearinghouse
78

NOTICE OF MOTION AND MOTION for Preliminary Injunction filed by Plaintiffs Chamber of Commerce of the United States of America, California Chamber of Commerce, American Farm Bureau Federation, Los Angeles County Business Federation, Central Valley Business Federation, Western Growers Association. Motion set for hearing on 5/5/2025 at 01:30 PM before Judge Otis D. Wright II. (Attachments: # 1 Memorandum of Points and Authorities, # 2 Proposed Order, # 3 Declaration of Edward J. Shoen, # 4 Declaration of Thomas Quaadman, # 5 Declaration of Bradley J. Hamburger, # 6 Exhibit A, # 7 Exhibit B, # 8 Exhibit C, # 9 Declaration of Ben Golombeck, # 10 Declaration of Cory Lunde, # 11 Declaration of David Englin) (Hamburger, Bradley) (Entered: 02/25/2025)

1 Memorandum of Points and Authorities

View on RECAP

2 Proposed Order

View on PACER

3 Declaration of Edward J. Shoen

View on PACER

4 Declaration of Thomas Quaadman

View on PACER

5 Declaration of Bradley J. Hamburger

View on PACER

6 Exhibit A

View on PACER

7 Exhibit B

View on PACER

8 Exhibit C

View on PACER

9 Declaration of Ben Golombeck

View on PACER

10 Declaration of Cory Lunde

View on PACER

11 Declaration of David Englin

View on PACER

Feb. 25, 2025

Feb. 25, 2025

RECAP
79

NOTICE TO FILER OF DEFICIENCIES in Electronic Filed Document RE: Proposed Order ONLY to the NOTICE OF MOTION AND MOTION for Preliminary Injunction [78-2]. The following error(s) was/were found: L.R. 58-10 at least 2 lines of text must accompany the Signature Line for Signature of Judge on a last page of proposed order In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (lc) (Entered: 02/26/2025)

Feb. 26, 2025

Feb. 26, 2025

80

STIPULATION for Order Granting Stipulated Briefing Schedule on Plaintiffs' Motion for Preliminary Injunction and Extending Defendants' Time to Answer filed by Defendants Robert A. Bonta, Liane M. Randolph, Steven S. Cliff. (Attachments: # 1 Proposed Order Granting Stipulated Briefing Schedule on Plaintiffs' Motion for Preliminary Injunction and Extending Defendants' Time to Answer)(McLoon, Caitlan) (Entered: 02/26/2025)

1 Proposed Order Granting Stipulated Briefing Schedule on Plaintiffs' Motion

View on PACER

Feb. 26, 2025

Feb. 26, 2025

81

ORDER GRANTING STIPULATED BRIEFING SCHEDULE ON PLAINTIFFS' MOTION FOR PRELIMINARY INJUNCTION AND EXTENDING DEFENDANTS' TIME TO ANSWER 80 by Judge Otis D. Wright, II. IT IS HEREBY ORDERED THAT: 1. Defendants shall file their opposition to Plaintiffs' motion for preliminary injunction on or before April 7, 2025; 2. Plaintiffs shall file their reply in support of their motion for preliminary injunction on or before April 21, 2025; and 3. Defendants' deadline to answer Plaintiffs' First Amended Complaint shall be extended from March 10, 2025, to March 17, 2025. (lom) (Entered: 02/27/2025)

Feb. 27, 2025

Feb. 27, 2025

RECAP
82

NOTICE of Appearance filed by attorney Robert Edward Dunn on behalf of Plaintiff Chamber of Commerce of the United States of America (Attorney Robert Edward Dunn added to party Chamber of Commerce of the United States of America(pty:pla))(Dunn, Robert) (Entered: 03/04/2025)

March 4, 2025

March 4, 2025

83

NOTICE of Appearance filed by attorney Collin James Vierra on behalf of Plaintiff Chamber of Commerce of the United States of America (Attorney Collin James Vierra added to party Chamber of Commerce of the United States of America(pty:pla))(Vierra, Collin) (Entered: 03/04/2025)

March 4, 2025

March 4, 2025

84

NOTICE TO FILER OF DEFICIENCIES in Electronic Filed Document RE: Notice of Appearance, 83, Notice of Appearance, 82 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Notice of Appearance or Withdrawal of Counsel G-123.. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (ak) (Entered: 03/05/2025)

March 5, 2025

March 5, 2025

85

ANSWER to Amended Complaint/Petition, 28 filed by Defendants Robert A. Bonta, Liane M. Randolph, Steven S. Cliff.(McLoon, Caitlan) (Entered: 03/17/2025)

March 17, 2025

March 17, 2025

86

Notice of Appearance or Withdrawal of Counsel: for attorney Robert Edward Dunn counsel for Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Los Angeles County Business Federation, Western Growers Association. Adding Robert Edward Dunn as counsel of record for California Chamber of Commerce, American Farm Bureau Federation, Los Angeles County Business Federation, Central Valley Business Federation, and Western Growers Association for the reason indicated in the G-123 Notice. Filed by Plaintiffs California Chamber of Commerce, American Farm Bureau Federation, Los Angeles County Business Federation, Central Valley Business Federation, and Western Growers Association. (Attorney Robert Edward Dunn added to party American Farm Bureau Federation(pty:pla), Attorney Robert Edward Dunn added to party California Chamber of Commerce(pty:pla), Attorney Robert Edward Dunn added to party Central Valley Business Federation(pty:pla), Attorney Robert Edward Dunn added to party Los Angeles County Business Federation(pty:pla), Attorney Robert Edward Dunn added to party Western Growers Association(pty:pla))(Dunn, Robert) (Entered: 04/01/2025)

April 1, 2025

April 1, 2025

87

JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 5 to 10 court days, filed by Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Chamber of Commerce of the United States of America, Los Angeles County Business Federation, Western Growers Association.. (Dunn, Robert) (Entered: 04/01/2025)

April 1, 2025

April 1, 2025

RECAP
88

Notice of Appearance or Withdrawal of Counsel: for attorney Collin James Vierra counsel for Plaintiffs American Farm Bureau Federation, California Chamber of Commerce, Central Valley Business Federation, Los Angeles County Business Federation, Western Growers Association. Adding Collin James Vierra as counsel of record for California Chamber of Commerce, American Farm Bureau Federation, Los Angeles County Business Federation, Central Valley Business Federation, and Western Growers Association for the reason indicated in the G-123 Notice. Filed by Plaintiffs California Chamber of Commerce, American Farm Bureau Federation, Los Angeles County Business Federation, Central Valley Business Federation, and Western Growers Association. (Attorney Collin James Vierra added to party American Farm Bureau Federation(pty:pla), Attorney Collin James Vierra added to party California Chamber of Commerce(pty:pla), Attorney Collin James Vierra added to party Central Valley Business Federation(pty:pla), Attorney Collin James Vierra added to party Los Angeles County Business Federation(pty:pla), Attorney Collin James Vierra added to party Western Growers Association(pty:pla))(Vierra, Collin) (Entered: 04/01/2025)

April 1, 2025

April 1, 2025

89

Opposition opposition re: NOTICE OF MOTION AND MOTION for Preliminary Injunction 78 filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. (Attachments: # 1 Objections to Plaintiffs' Evidence, # 2 Table of Contents for Declaration Exhibits, # 3 Declaration of Caitlan McLoon In Support of Opposition to Motion for Preliminary Injunction, # 4 Exhibit 1 to Declaration of Caitlan McLoon, # 5 Exhibit 2 to Declaration of Caitlan McLoon, # 6 Declaration of James Burton In Support of Defendants' Opposition to Plaintiffs' Motion for Preliminary Injunction, # 7 Exhibit 1 to Declaration of James Burton, # 8 Exhibit 2 to Declaration of James Burton, # 9 Exhibit 3 to Declaration of James Burton, # 10 Exhibit 4 to Declaration of James Burton, # 11 Exhibit 5 to Declaration of James Burton, # 12 Exhibit 6 to Declaration of James Burton, # 13 Exhibit 7 to Declaration of James Burton, # 14 Exhibit 8 to Declaration of James Burton, # 15 Exhibit 9 to Declaration of James Burton, # 16 Exhibit 10 to Declaration of James Burton, # 17 Exhibit 11 to Declaration of James Burton, # 18 Declaration of Angel Hsu In Support of Defendants' Opposition to Plaintiffs' Motion for Preliminary Injunction, # 19 Exhibit 1 to Declaration of Angel Hsu, # 20 Exhibit 2 to Declaration of Angel Hsu, # 21 Exhibit 3 to Declaration of Angel Hsu, # 22 Exhibit 4 to Declaration of Angel Hsu, # 23 Exhibit 5 to Declaration of Angel Hsu, # 24 Exhibit 6 to Declaration of Angel Hsu, # 25 Exhibit 7 to Declaration of Angel Hsu, # 26 Exhibit 8 to Declaration of Angel Hsu, # 27 Exhibit 9 to Declaration of Angel Hsu, # 28 Exhibit 10 to Declaration of Angel Hsu, # 29 Exhibit 11 to Declaration of Angel Hsu, # 30 Exhibit 12 to Declaration of Angel Hsu, # 31 Exhibit 13 to Declaration of Angel Hsu, # 32 Exhibit 14 to Declaration of Angel Hsu, # 33 Exhibit 15 to Declaration of Angel Hsu, # 34 Exhibit 16 to Declaration of Angel Hsu, # 35 Exhibit 17 to Declaration of Angel Hsu, # 36 Exhibit 18 to Declaration of Angel Hsu, # 37 Exhibit 19 to Declaration of Angel Hsu)(McLoon, Caitlan) (Entered: 04/07/2025)

1 Objections to Plaintiffs' Evidence

View on PACER

2 Table of Contents for Declaration Exhibits

View on PACER

3 Declaration of Caitlan McLoon In Support of Opposition to Motion for Preliminary

View on PACER

4 Exhibit 1 to Declaration of Caitlan McLoon

View on PACER

5 Exhibit 2 to Declaration of Caitlan McLoon

View on PACER

6 Declaration of James Burton In Support of Defendants' Opposition to Plainti

View on PACER

7 Exhibit 1 to Declaration of James Burton

View on PACER

8 Exhibit 2 to Declaration of James Burton

View on PACER

9 Exhibit 3 to Declaration of James Burton

View on PACER

10 Exhibit 4 to Declaration of James Burton

View on PACER

11 Exhibit 5 to Declaration of James Burton

View on PACER

12 Exhibit 6 to Declaration of James Burton

View on PACER

13 Exhibit 7 to Declaration of James Burton

View on PACER

14 Exhibit 8 to Declaration of James Burton

View on PACER

15 Exhibit 9 to Declaration of James Burton

View on PACER

16 Exhibit 10 to Declaration of James Burton

View on PACER

17 Exhibit 11 to Declaration of James Burton

View on PACER

18 Declaration of Angel Hsu In Support of Defendants' Opposition to Plaintiffs

View on PACER

19 Exhibit 1 to Declaration of Angel Hsu

View on PACER

20 Exhibit 2 to Declaration of Angel Hsu

View on PACER

21 Exhibit 3 to Declaration of Angel Hsu

View on PACER

22 Exhibit 4 to Declaration of Angel Hsu

View on PACER

23 Exhibit 5 to Declaration of Angel Hsu

View on PACER

24 Exhibit 6 to Declaration of Angel Hsu

View on PACER

25 Exhibit 7 to Declaration of Angel Hsu

View on PACER

26 Exhibit 8 to Declaration of Angel Hsu

View on PACER

27 Exhibit 9 to Declaration of Angel Hsu

View on PACER

28 Exhibit 10 to Declaration of Angel Hsu

View on PACER

29 Exhibit 11 to Declaration of Angel Hsu

View on PACER

30 Exhibit 12 to Declaration of Angel Hsu

View on PACER

31 Exhibit 13 to Declaration of Angel Hsu

View on PACER

32 Exhibit 14 to Declaration of Angel Hsu

View on PACER

33 Exhibit 15 to Declaration of Angel Hsu

View on PACER

34 Exhibit 16 to Declaration of Angel Hsu

View on PACER

35 Exhibit 17 to Declaration of Angel Hsu

View on PACER

36 Exhibit 18 to Declaration of Angel Hsu

View on PACER

37 Exhibit 19 to Declaration of Angel Hsu

View on PACER

April 7, 2025

April 7, 2025

RECAP
90

DECLARATION of Thomas Lyon in opposition to NOTICE OF MOTION AND MOTION for Preliminary Injunction 78 filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph. (Attachments: # 1 Exhibit 1 to Declaration of Thomas Lyon, # 2 Exhibit 2 to Declaration of Thomas Lyon, # 3 Exhibit 3 to Declaration of Thomas Lyon, # 4 Exhibit 4 to Declaration of Thomas Lyon, # 5 Exhibit 5 to Declaration of Thomas Lyon, # 6 Exhibit 6 to Declaration of Thomas Lyon, # 7 Exhibit 7 to Declaration of Thomas Lyon, # 8 Exhibit 8 to Declaration of Thomas Lyon, # 9 Exhibit 9 to Declaration of Thomas Lyon, # 10 Exhibit 10 to Declaration of Thomas Lyon, # 11 Exhibit 11 to Declaration of Thomas Lyon, # 12 Exhibit 12 to Declaration of Thomas Lyon, # 13 Exhibit 13 to Declaration of Thomas Lyon, # 14 Exhibit 14 to Declaration of Thomas Lyon, # 15 Exhibit 15 to Declaration of Thomas Lyon, # 16 Exhibit 16 to Declaration of Thomas Lyon, # 17 Exhibit 17 to Declaration of Thomas Lyon, # 18 Exhibit 18 to Declaration of Thomas Lyon, # 19 Exhibit 19 to Declaration of Thomas Lyon, # 20 Exhibit 20 to Declaration of Thomas Lyon, # 21 Exhibit 21 to Declaration of Thomas Lyon, # 22 Exhibit 22 to Declaration of Thomas Lyon, # 23 Exhibit 23 to Declaration of Thomas Lyon, # 24 Exhibit 24 to Declaration of Thomas Lyon, # 25 Exhibit 25 to Declaration of Thomas Lyon, # 26 Exhibit 26 to Declaration of Thomas Lyon, # 27 Exhibit 27 to Declaration of Thomas Lyon, # 28 Exhibit 28 to Declaration of Thomas Lyon, # 29 Exhibit 29 to Declaration of Thomas Lyon, # 30 Exhibit 30 to Declaration of Thomas Lyon, # 31 Exhibit 31 to Declaration of Thomas Lyon, # 32 Exhibit 32 to Declaration of Thomas Lyon, # 33 Exhibit 33 to Declaration of Thomas Lyon, # 34 Exhibit 34 to Declaration of Thomas Lyon, # 35 Exhibit 35 to Declaration of Thomas Lyon, # 36 Exhibit 36 to Declaration of Thomas Lyon, # 37 Exhibit 37 to Declaration of Thomas Lyon, # 38 Exhibit 38 to Declaration of Thomas Lyon, # 39 Exhibit 39 to Declaration of Thomas Lyon, # 40 Exhibit 40 to Declaration of Thomas Lyon)(McLoon, Caitlan) (Entered: 04/07/2025)

April 7, 2025

April 7, 2025

91

CERTIFICATE OF SERVICE filed by Defendants Robert A. Bonta, Steven S. Cliff, Liane M. Randolph, re Declaration (Motion related),,,,,,,, 90, Objection/Opposition (Motion related),,,,,,,, 89 served on April 7, 2025. (McLoon, Caitlan) (Entered: 04/07/2025)

April 7, 2025

April 7, 2025

92

COUNSEL ARE NOTIFIED, the MOTION for Preliminary Injunction 78 is CONTINUED TO 5/27/2025 at 11:00 AM before Judge Otis D. Wright II. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sce) TEXT ONLY ENTRY (Entered: 04/08/2025)

April 8, 2025

April 8, 2025

93

SCHEDULING AND CASE MANAGEMENT ORDER (BENCH TRIAL) by Judge Otis D. Wright, II: Bench Trial set for 10/20/2026 09:00 AM ; Final Pretrial Conference set for 9/21/2026 01:30 PM ; Motion in Limine set for hearing on 10/5/2026 at 01:30 PM (SEE DOCUMENT FOR ALL SPECIFIED DEADLINES). (lc) (Entered: 04/08/2025)

April 8, 2025

April 8, 2025

94

ORDER/REFERRAL to ADR Procedure No 1 by Judge Otis D. Wright, II. Case ordered to Magistrate Judge Pedro V. Castillo for Settlement Conference. (lc) (Entered: 04/08/2025)

April 8, 2025

April 8, 2025

Case Details

State / Territory:

California

Case Type(s):

Speech and Religious Freedom

Environmental Justice

Key Dates

Filing Date: Jan. 30, 2024

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

U.S. Chamber of Commerce and membership organizations

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Case Details

Constitutional Clause(s):

Commerce Power

Freedom of speech/association

Supremacy Clause

Other Dockets:

Central District of California 2:24-cv-00801

U.S. Court of Appeals for the Ninth Circuit 25-05327

Supreme Court of the United States 25-00561

Available Documents:

Any published opinion

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Declaratory judgment

Injunction

Relief Granted:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Records Disclosure

Recommended Citation