Supreme Court of the United States
Skip Navigation LinksHome > Search Results



Docket for 11-1532
No. 11-1532
Title:
Scholastic Book Clubs, Inc., Petitioners
v.
Connecticut Commissioner of Revenue Services
Docketed:June 26, 2012
Lower Ct:Supreme Court of Connecticut
  Case Nos.:(SC 18425)
  Decision Date:March 27, 2012

~~~Date~~~ ~~~~~~~Proceedings  and  Orders~~~~~~~~~~~~~~~~~~~~~
Jun 25 2012 Petition for a writ of certiorari filed. (Response due July 26, 2012)
Jul 18 2012 Order extending time to file response to petition to and including August 27, 2012.
Aug 27 2012 Brief of respondent Connecticut Commissioner of Revenue Services in opposition filed.
Sep 10 2012 Reply of petitioner Scholastic Book Clubs, Inc. filed.
Sep 12 2012 DISTRIBUTED for Conference of October 5, 2012.
Oct 9 2012 Petition DENIED.



~~Name~~~~~~~~~~~~~~~~~~~~~    ~~~~~~~Address~~~~~~~~~~~~~~~~~~   ~~Phone~~~
Attorneys for Petitioners:
George S. Isaacson Brann & Isaacson(207) 786-3566
184 Main Street
Lewiston, ME  04240
Party name: Scholastic Book Clubs, Inc.
Attorneys for Respondent:
Gregory T. D'Auria Solicitor General(860) 808-5020
    Counsel of Record Office of the Attorney General
55 Elm Street, P.O. Box 120
Hartford, CT  06141-0120
Gregory.DAuria@ct.gov
Party name: Connecticut Commissioner of Revenue Services

 

SUPREME COURT OF THE UNITED STATES 1 First Street, NE Washington, DC 20543