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



Docket for 22-1149
Print  Notify Me  
Search documents in this case:
No. 22-1149
 
Title: Pacific Carlton Development Corp., et al., Petitioners
v.
New York State Urban Development Corporation, dba Empire State Development Corporation
Docketed: May 26, 2023
Linked with: 22A841
Lower Ct: Appellate Division, Supreme Court of New York, Second Judicial Department
   Case Numbers: (2018-03325, 2019-04529)
   Decision Date: June 22, 2022
Discretionary Court Decision Date: January 5, 2023
 
Proceedings and Orders
Mar 23 2023 Application (22A841) to extend the time to file a petition for a writ of certiorari from April 5, 2023 to May 24, 2023, submitted to Justice Sotomayor.
Main Document Proof of Service
Mar 28 2023 Application (22A841) granted by Justice Sotomayor extending the time to file until May 24, 2023.
May 24 2023 Petition for a writ of certiorari filed. (Response due June 26, 2023)
Petition Appendix Certificate of Word Count Proof of Service Proof of Service
Jun 26 2023 Brief of respondent New York State Urban Development Corporation d/b/a Empire State Development Corporation in opposition filed.
Main Document Proof of Service Certificate of Word Count
Jul 12 2023 DISTRIBUTED for Conference of 9/26/2023.
Oct 02 2023 Petition DENIED.
Attorneys
Attorneys for Petitioners
Erick G. Kaardal
Counsel of Record
Mohrman, Kaardal & Erickson P.A.
150 South Fifth Street, Suite 3100
Minneapolis, MN 55402

KAARDAL@MKLAW.COM
Ph: 612-465-0927
Party name: Pacific Carlton Development Corp. and 535 Carlton Avenue Realty Corp., et al.


Attorneys for Respondents
Kenneth J. Applebaum
Counsel of Record
Applebaum Katz Brodsky PLLC
112 West 34th Street
New York, NY 10120

kapplebaum@akbpllc.com
Ph: 19295023576
Party name: New York State Urban Development Corporation d/b/a Empire State Development Corporation


 

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