No. 16-687
Vide 16-688, 16-697, 16-698, 16-699, 16-736
Title:
Sonoco Products Company, et al., Petitioners
v.
Michigan Department of Treasury
Docketed:November 23, 2016
Linked with 16A250
Lower Ct:Court of Appeals of Michigan
  Case Nos.:(325505, 325507, 325510, 326039, 326080, 326110, 326123, 326136)
  Decision Date:September 29, 2015
Discretionary Court  
  Decision Date:June 24, 2016
Rule 12.4

~~~Date~~~ ~~~~~~~Proceedings  and  Orders~~~~~~~~~~~~~~~~~~~~~
Sep 9 2016 Application (16A250) to extend the time to file a petition for a writ of certiorari from September 22, 2016 to November 21, 2016, submitted to Justice Kagan.
Sep 9 2016 Application (16A250) granted by Justice Kagan extending the time to file until November 21, 2016.
Nov 21 2016 Petition for a writ of certiorari filed. (Response due December 23, 2016)
Dec 21 2016 Waiver of right of respondent Michigan Department of Treasury to respond filed.
Dec 22 2016 Brief amicus curiae of Tax Executives Institute, Inc filed. VIDED.
Dec 22 2016 Brief amicus curiae of The American College of Tax Counsel filed. VIDED.
Dec 23 2016 Brief amici curiae of The National Association of Manufacturers, et al. filed. VIDED.
Dec 23 2016 Brief amicus curiae of Council on State Taxation filed. VIDED.
Jan 3 2017 DISTRIBUTED for Conference of January 19, 2017.
Jan 10 2017 Response Requested . (Due February 9, 2017)
Feb 1 2017 Order extending time to file response to petition to and including March 13, 2017.
Mar 13 2017 Brief of respondent Michigan Department of Treasury in opposition filed. VIDED.
Mar 28 2017 DISTRIBUTED for Conference of April 13, 2017.
Apr 3 2017 Reply of petitioners Sonoco Products Company, et al. filed. (Distributed)
Apr 17 2017 DISTRIBUTED for Conference of April 21, 2017.
Apr 24 2017 DISTRIBUTED for Conference of April 28, 2017.
May 8 2017 DISTRIBUTED for Conference of May 11, 2017.
May 15 2017 DISTRIBUTED for Conference of May 18, 2017.
May 22 2017 Petition DENIED. Justice Alito took no part in the consideration or decision of this petition.



~~Name~~~~~~~~~~~~~~~~~~~~~    ~~~~~~~Address~~~~~~~~~~~~~~~~~~   ~~Phone~~~
Attorneys for Petitioners:
John D. Pirich Honigman Miller Schwartz and Cohn(517) 377-0712
    Counsel of Record222 N. Washington Square
Ste. 400
Lansing, MI  48933-1800
Party name: Sonoco Products Company, et al.
Attorneys for Respondent:
Aaron D. Lindstrom Solicitor General(517) 373-1124
    Counsel of Record Michigan Department of Attorney General
P.O. Box 30212
Lansing, MI  48909
LindstromA@michigan.gov
Party name: Michigan Department of Treasury
Other:
Karl A. Frieden Council on State Taxation(202) 484-5222
122 C Street NW, Suite 330
Washington, DC  20001
kfrieden@cost.org
Party name: Council on State Taxation
 
Frederick Liu Hogan Lovells US LLP(202) 637-5600
555 Thirteenth Street, NW
Washington, DC  20004
frederick.liu@hoganlovells.com
Party name: The National Association of Manufacturers, et al.
 
A. Pilar Mata Tax Executives Institute, Inc.202-464-8346
1200 G Street NW, Suite 300
Washington, DC  20005-3814
pmata@tei.org
Party name: Tax Executives Institute, Inc
 
Stewart M. Weintraub Chanberlain Hrdlicka(610) 772-2322
300 Conshohocken State Rd., Suite 570
West Conshohocken, PA  19428
Stewart.Weintraub@chamberlainlaw.com
Party name: The American College of Tax Counsel