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



Docket for 13-246
No. 13-246
Title:
One and Ken Valley Housing Group, et al., Petitioners
v.
Maine State Housing Authority, et al.
Docketed:August 22, 2013
Lower Ct:United States Court of Appeals for the First Circuit
  Case Nos.:(12-1952)
  Decision Date:May 14, 2013
  Rehearing Denied:July 10, 2013

~~~Date~~~ ~~~~~~~Proceedings  and  Orders~~~~~~~~~~~~~~~~~~~~~
Aug 20 2013 Petition for a writ of certiorari filed. (Response due September 23, 2013)
Sep 17 2013 Order extending time to file response to petition to and including October 23, 2013, for all respondents.
Oct 16 2013 Order further extending time to file response to petition to and including November 22, 2013, for all respondents.
Nov 19 2013 Brief of respondent Maine State Housing Authority in opposition filed.
Nov 22 2013 Brief of Federal Respondent in opposition filed.
Dec 6 2013 Reply of petitioners One and Ken Valley Housing Group, et al. filed.
Dec 11 2013 DISTRIBUTED for Conference of January 10, 2014.
Jan 13 2014 Petition DENIED.



~~Name~~~~~~~~~~~~~~~~~~~~~    ~~~~~~~Address~~~~~~~~~~~~~~~~~~   ~~Phone~~~
Attorneys for Petitioners:
Carter G. Phillips Sidley Austin LLP(202) 736-8270
    Counsel of Record1501 K Street, N.W.
Washington, DC  20005
cphillips@sidley.com
Party name: One and Ken Valley Housing Group, et al.
Attorneys for Respondents:
Barry P. Steinberg Kutak Rock LLP(202) 828-2400
    Counsel of Record1101 Connecticut Ave., N.W.
Washington, DC  20036-4374
barry.steinberg@kutakrock
Party name: Maine State Housing Authority
 
Donald B. Verrilli Jr. Solicitor General(202) 514-2217
    Counsel of Record United States Department of Justice
950 Pennsylvania Avenue, N.W.
Washington, DC  20530-0001
SupremeCtBriefs@USDOJ.gov
Party name: Shaun Donovan, Secretary of Housing and Urban Development

 

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