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



Docket for 22-502
Print  Notify Me  
Search documents in this case:
No. 22-502
 
Title: Spring Valley Produce, Inc., et al., Petitioners
v.
Nathan Aaron Forrest, et al.
Docketed: November 30, 2022
Lower Ct: United States Court of Appeals for the Eleventh Circuit
   Case Numbers: (21-12133)
   Decision Date: August 31, 2022
 
Proceedings and Orders
Nov 28 2022 Petition for a writ of certiorari filed. (Response due December 30, 2022)
Petition Appendix Certificate of Word Count Proof of Service
Dec 14 2022 Waiver of right of respondents Nathan Aaron Forrest, et al. to respond filed.
Main Document
Jan 11 2023 DISTRIBUTED for Conference of 2/17/2023.
Jan 17 2023 Response Requested. (Due February 16, 2023)
Feb 14 2023 Motion to extend the time to file a response from February 16, 2023 to March 20, 2023, submitted to The Clerk.
Main Document
Feb 15 2023 Motion to extend the time to file a response is granted and the time is extended to and including March 20, 2023.
Mar 15 2023 Motion to extend the time to file a response from March 20, 2023 to April 19, 2023, submitted to The Clerk.
Main Document
Mar 16 2023 Motion to extend the time to file a response is granted and the time is further extended to and including April 19, 2023.
Apr 11 2023 Motion to extend the time to file a response from April 19, 2023 to April 26, 2023, submitted to The Clerk.
Main Document
Apr 12 2023 Motion to extend the time to file a response is granted and the time is further extended to and including April 26, 2023.
Apr 26 2023 Motion to extend the time to file a response from April 26, 2023 to April 27, 2023, submitted to The Clerk.
Main Document
Apr 27 2023 Motion to extend the time to file a response is granted and the time is further extended to and including April 27, 2023.
Apr 27 2023 Brief of respondents Nathan Aaron Forrest, et al. in opposition filed.
Main Document Proof of Service Certificate of Word Count
May 12 2023 Reply of petitioners Spring Valley Produce, Inc., et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
May 16 2023 DISTRIBUTED for Conference of 6/1/2023.
Jun 05 2023 Petition DENIED.
Attorneys
Attorneys for Petitioners
Reno Frank Relle Fernandez III
Counsel of Record
Complex Appellate Litigation Group LLP
96 Jessie Street
San Francisco, CA 94105

reno.fernandez@calg.com
Ph: (415) 649-6700
Party name: Spring Valley Produce, Inc., et al.


Attorneys for Respondents
Daniel L. Geyser
Counsel of Record
Haynes and Boone, LLP
2323 Victory Avenue, Ste. 700
Dallas, TX 75219

DANIEL.GEYSER@HAYNESBOONE.COM
Ph: 303-382-6219
Party name: Nathan Aaron Forrest, et al.


Christopher D. Smith
Smith Law
1561 Lakefront Drive, Suite 204
Sarasota, FL 34240

smith@chrissmith.com
Ph: 941-202-2222
Party name: Nathan Aaron Forrest, et al.


 

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