arrow left
arrow right
  • California State Lands Commission, et al. v. Plains Pipeline, L.P., et alUnlimited Other PI/PD/WD (23) document preview
  • California State Lands Commission, et al. v. Plains Pipeline, L.P., et alUnlimited Other PI/PD/WD (23) document preview
  • California State Lands Commission, et al. v. Plains Pipeline, L.P., et alUnlimited Other PI/PD/WD (23) document preview
  • California State Lands Commission, et al. v. Plains Pipeline, L.P., et alUnlimited Other PI/PD/WD (23) document preview
						
                                

Preview

1 BRAD D. BRIAN (State Bar No. 079001) brad.brian@mto.com 2 HENRY WEISSMANN (State Bar No. 132418) henry.weissmann@mto.com 3 DANIEL B. LEVIN (State Bar No. 226044) daniel.levin@mto.com 4 ROBYN K. BACON (State Bar No. 251048) CRAIG S. GRANET robyn.bacon@mto.com (State Bar Number: 71020) 5 MUNGER, TOLLES & OLSON LLP craig.granet@rimonlaw.com 350 South Grand Avenue, 50th Floor RIMON, P.C. 6 Los Angeles, California 90071-3426 200 East Carrillo Street, Suite 201 Telephone: (213) 683-9100 Santa Barbara, California 93101 7 Facsimile: (213) 687-3702 Telephone: (805) 695-4080 8 Attorneys for Defendants 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 COUNTY OF SANTA BARBARA, ANACAPA DIVISION 11 12 CALIFORNIA STATE LANDS Case No. 18CV02504 13 COMMISSION, an agency of the State of California, et al., APPENDIX OF EVIDENCE IN SUPPORT 14 OF MOTION FOR LEAVE TO FILE Plaintiffs, MOTION FOR SUMMARY 15 ADJUDICATION OF PLAINTIFFS’ vs. PUNITIVE DAMAGES CLAIM 16 PLAINS PIPELINE, L.P., a Texas Limited Hearing 17 Partnership, et al., Date: May 10, 2024 Time: 9:00 AM 18 Defendant. Dept.: 5 Judge: Hon. Colleen K. Sterne 19 Action Filed: May 18, 2018 20 Trial Date: Oct. 7, 2024 21 22 23 24 25 26 27 28 Case No. 18CV02504 APPENDIX OF EVIDENCE 1 Pursuant to California Rule of Court 3.1350(g), Defendants Plains Pipeline, L.P.; Plains 2 All American Pipeline, L.P.; Plains GP Holdings, L.P.; Plains AAP, L.P.; Plains All American GP 3 LLC; and PAA GP LLC (collectively “Defendants” or “Plains”) submit this Appendix of 4 Evidence in support of its Motion for Summary Adjudication. 5 CONTENTS 6 EXHIBIT DESCRIPTION Page 7 Declaration of John B. Major 8 1 Ex Parte Application of the California State Lands 3 Commission for Leave to Appear and File Brief as Amicus 9 Curiae Re: Plains Pipeline, L.P.’s Motion in Limine Numbers 10 1 and 2, filed in Eugene Davis, Liquidating Trustee of the Venoco Liquidating Trust v. Plains Pipeline, L.P., 16-CV- 11 1319, January 11, 2024 2 Plaintiff California State Lands Commission’s Statement re 130 12 Trial Continuance and Non-Consolidation, dated November 14, 2023 13 14 DATED: April 18, 2024 MUNGER, TOLLES & OLSON LLP 15 16 By: /s/ Daniel B. Levin 17 DANIEL B. LEVIN 18 Attorneys for Defendants 19 20 21 22 23 24 25 26 27 28 -2- Case No. 18CV02504 APPENDIX OF EVIDENCE