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 19-268
Search documents in this case:
Search
No. 19-268
Title:
Park Properties Associates, L.P., et al., Petitioners
v.
United States
Docketed:
August 29, 2019
Lower Ct:
United States Court of Appeals for the Federal Circuit
Case Numbers:
(2017-2279, 2017-2344)
Decision Date:
February 19, 2019
Rehearing Denied:
May 30, 2019
Proceedings and Orders
Aug 28 2019
Petition for a writ of certiorari filed. (Response due September 30, 2019)
Petition
Appendix
Certificate of Word Count
Proof of Service
Sep 24 2019
Motion to extend the time to file a response from September 30, 2019 to October 30, 2019, submitted to The Clerk.
Main Document
Sep 25 2019
Motion to extend the time to file a response is granted and the time is extended to and including October 30, 2019.
Oct 22 2019
Motion to extend the time to file a response from October 30, 2019 to November 13, 2019, submitted to The Clerk.
Main Document
Oct 23 2019
Motion to extend the time to file a response is granted and the time is further extended to and including November 13, 2019.
Nov 13 2019
Brief of respondent United States in opposition filed.
Main Document
Certificate of Word Count
Nov 25 2019
Reply of petitioners Park Properties Associates, L.P., et al. filed.
Main Document
Certificate of Word Count
Proof of Service
Nov 26 2019
Letter of November 26, 2019 waiving 14-day waiting period pursuant to Rule 15.5 filed. (Received December 2, 2019)
Main Document
Dec 04 2019
DISTRIBUTED for Conference of 1/10/2020.
Jan 13 2020
Petition DENIED.
Attorneys
Attorneys for Petitioners
Matthew Langley Knowles
Counsel of Record
McDermott Will & Emery LLP
28 State Street
Boston, MA 02109
mknowles@mwe.com
Ph: 6175353885
Party name: Park Properties Associates, L.P., et al.
Attorneys for Respondents
Noel John Francisco
Counsel of Record
Solicitor General
United States Department of Justice
950 Pennsylvania Avenue, NW
Washington, DC 20530-0001
SUPREMECTBRIEFS!USDOJ.GOV
Ph: 202-514-2217
Party name: United States
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##