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 24-952
Search documents in this case:
Search
No. 24-952
Title:
South Point Energy Center LLC, Petitioner
v.
Arizona Department of Revenue, et al.
Docketed:
March 5, 2025
Lower Ct:
Court of Appeals of Arizona, Division One
Case Numbers:
(1 CA-TX 20-0004)
Decision Date:
March 19, 2024
Discretionary Court Decision Date:
December 3, 2024
Proceedings and Orders
Mar 03 2025
Petition for a writ of certiorari filed. (Response due April 4, 2025)
Petition
Certificate of Word Count
Proof of Service
Mar 17 2025
Waiver of right of respondent Arizona Department of Revenue, et al. to respond filed.
Main Document
Mar 26 2025
DISTRIBUTED for Conference of 4/17/2025.
Mar 31 2025
Response Requested. (Due April 30, 2025)
Apr 22 2025
Motion to extend the time to file a response from April 30, 2025 to May 23, 2025, submitted to The Clerk.
Main Document
Apr 23 2025
Motion to extend the time to file a response is granted and the time is extended to and including May 23, 2025.
Apr 30 2025
Brief amici curiae of Fort Mojave Indian Tribe, et al. filed.
Main Document
Proof of Service
Certificate of Word Count
May 23 2025
Brief of respondents Arizona Department of Revenue, et al. in opposition filed.
Main Document
Proof of Service
Certificate of Word Count
Jun 10 2025
DISTRIBUTED for Conference of 6/26/2025.
Jun 10 2025
Reply of petitioner South Point Energy Center, LLC filed. (Distributed)
Main Document
Proof of Service
Certificate of Word Count
Jun 30 2025
Petition DENIED.
Attorneys
Attorneys for Petitioners
Lisa Schiavo Blatt
Counsel of Record
Williams & Connolly LLP
680 Maine Avenue SW
Washington, DC 20024
LBLATT@WC.COM
Ph: 202-434-5000
Party name: South Point Energy Center, LLC
Attorneys for Respondents
Kimberly Joan Cygan
Arizona Attorney General's Office
2005 N. Central Ave.
Phoenix, AZ 85004
tax@azag.gov
Ph: 6025428391
Party name: Arizona Department of Revenue, et al.
Other Attorneys
Adam G. Unikowsky
Counsel of Record
Jenner & Block LLP
1099 New York Avenue, NW
Suite 900
Washington, DC 20001
AUNIKOWSKY@JENNER.COM
Ph: 202-639-6041
Party name: Fort Mojave Indian Tribe, et al.
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##