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
Original Jurisdiction Records & Briefs
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 24-1215
Search documents in this case:
Search
No. 24-1215
Title:
Miniso Depot CA, Inc., et al., Petitioners
v.
Yongtong Liu
Docketed:
May 29, 2025
Linked with:
24A878
Lower Ct:
Court of Appeal of California, Second Appellate District
Case Numbers:
(B338090)
Decision Date:
October 7, 2024
Discretionary Court Decision Date:
December 31, 2024
Proceedings and Orders
Mar 10 2025
Application (24A878) to extend the time to file a petition for a writ of certiorari from March 31, 2025 to May 30, 2025, submitted to Justice Kagan.
Main Document
Lower Court Orders/Opinions
Lower Court Orders/Opinions
Proof of Service
Other
Mar 14 2025
Application (24A878) granted by Justice Kagan extending the time to file until May 30, 2025.
May 22 2025
Petition for a writ of certiorari filed. (Response due June 30, 2025)
Petition
Appendix
Certificate of Word Count
Proof of Service
Jun 02 2025
Motion to extend the time to file a response from June 30, 2025 to July 30, 2025, submitted to The Clerk.
Main Document
Jun 03 2025
Motion to extend the time to file a response is granted and the time is extended to and including July 30, 2025.
Jun 30 2025
Brief amicus curiae of California Employment Law Counsel filed.
Main Document
Proof of Service
Certificate of Word Count
Jul 30 2025
Brief of respondent Yongtong "JADE" Liu in opposition filed.
Main Document
Proof of Service
Certificate of Word Count
Aug 11 2025
Reply of petitioners Miniso Depot CA, Inc., et al. filed. (Distributed)
Main Document
Proof of Service
Certificate of Word Count
Aug 13 2025
DISTRIBUTED for Conference of 9/29/2025.
Oct 06 2025
Petition DENIED.
Attorneys
Attorneys for Petitioners
E. Joshua Rosenkranz
Counsel of Record
Orrick, Herrington & Sutcliffe LLP
51 West 52nd Street
New York, NY 10019
JROSENKRANZ@ORRICK.COM
Ph: 212-506-5000
Party name: Miniso Depot CA, Inc., et al.
Attorneys for Respondent
Stuart Banner
Counsel of Record
UCLA School of Law Supreme Court Clinic
405 Hilgard Ave.
Los Angeles, CA 90095
BANNER@LAW.UCLA.EDU
Ph: 3102068506
Party name: Yongtong Liu
Other Attorneys
Paul Grossman
Counsel of Record
Paul Hasting LLP
515 South Flowers Street
25th Floor
Los Angeles, CA 90071
paulgrossman@paulhastings.com
Ph: 213-6836203
Party name: California Employment Law Counsel
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##