SEARCH TIPS
Search term too short
Invalid text in search term. Try again
ADVANCED SEARCH
DOCKET SEARCH
Search
Toggle navigation
OPINIONS
Opinions of the Court
Opinions Relating to Orders
In-Chambers Opinions
U. S. Reports
Online Sources Cited in Opinions
Media Files Cited in Opinions
Case Citation Finder
FILING & RULES
Electronic Filing
Rules and Guidance
Supreme Court Bar
ORAL ARGUMENTS
Argument Transcripts
Argument Audio
Calendars and Lists
Courtroom Seating
CASE DOCUMENTS
Docket Search
Orders of the Court
Orders by Circuit
Granted/Noted Cases List
Journal
NEWS MEDIA
Services for News Media
Press Releases
Media Advisories
Press Credentials
Speeches
A Reporter's Guide to Applications
Chief Justice's Year-End Reports on the Federal Judiciary
ABOUT
Justices
Supreme Court at Work
Code of Conduct for Justices
History and Traditions
The Supreme Court Building
Building Regulations
Frequently Asked Questions
VISIT
Hours & Directions
Prohibited Items
Visitor Guidelines
Accessibility
Maps & Guides
Courtroom Lectures
Exhibitions
Group Visits
Activities for Students & Families
Café & Building Amenities
Home
>
Search Results
Docket for 19-554
Search documents in this case:
Search
No. 19-554
Title:
50 Murray Street Acquisition LLC, Petitioner
v.
John Kuzmich, et al.
Docketed:
October 30, 2019
Lower Ct:
Court of Appeals of New York
Case Numbers:
(50, 51)
Decision Date:
June 25, 2019
Rehearing Denied:
September 12, 2019
Discretionary Court Decision Date:
Date
Proceedings and Orders
Oct 24 2019
Petition for a writ of certiorari filed. (Response due November 29, 2019)
Petition
Certificate of Word Count
Proof of Service
Nov 22 2019
Brief of respondents John Kuzmich, et al. in opposition filed.
Main Document
Certificate of Word Count
Proof of Service
Nov 27 2019
Brief amicus curiae of The Real Estate Board of New York filed.
Main Document
Certificate of Word Count
Proof of Service
Nov 27 2019
Brief amicus curiae of Professor Richard A. Epstein filed.
Main Document
Proof of Service
Certificate of Word Count
Dec 09 2019
Reply of petitioner 50 Murray Street Acquisition LLC filed.
Main Document
Certificate of Word Count
Proof of Service
Dec 11 2019
DISTRIBUTED for Conference of 1/10/2020.
Jan 13 2020
Petition DENIED.
NAME
ADDRESS
PHONE
Attorneys for Petitioner
Mark W. Mosier
Counsel of Record
Covington & Burling, LLP
One CityCenter 850 Tenth Street, NW
Washington, DC 20001
mmosier@cov.com
202-662-5435
Party name: 50 Murray Street Acquisition LLC
Attorneys for Respondents
Robert S. Smith
Counsel of Record
Friedman Kaplan Seiler & Adelman LLP
Seven Times Square
New York, NY 10036-6516
rsmith@fklaw.com
212-833-1100
Party name: John Kuzmich, et al.
Other
Theane Evangelis Kapur
Counsel of Record
Gibson, Dunn and Crutcher, LLP
333 South Grand Ave.
48th Floor
Los Angeles, CA 90071
tevangelis@gibsondunn.com
213.229.7726
Party name: Professor Richard A. Epstein
Andrew John Pincus
Counsel of Record
Mayer Brown LLP
1999 K Street, NW
Washington, DC 20006
apincus@mayerbrown.com
202-263-3220
Party name: The Real Estate Board of New York
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##