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
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
Accessibility
What Can I See and Do?
Exhibitions
Activities for Students & Families
Maps & Brochures
Student Group Visits
Etiquette
Café & Building Amenities
Home
>
Search Results
Docket for 24-224
Search documents in this case:
Search
No. 24-224
Title:
Plumbers Local 290 Pension Trust Fund, Petitioner
v.
Root, Inc., et al.
Docketed:
August 29, 2024
Linked with 24A68
Lower Ct:
United States Court of Appeals for the Sixth Circuit
Case Numbers:
(23-3392)
Decision Date:
April 29, 2024
Rehearing Denied:
Discretionary Court Decision Date:
Date
Proceedings and Orders
Jul 16 2024
Application (24A68) to extend the time to file a petition for a writ of certiorari from July 28, 2024 to August 28, 2024, submitted to Justice Kavanaugh.
Main Document
Lower Court Orders/Opinions
Proof of Service
Jul 22 2024
Application (24A68) granted by Justice Kavanaugh extending the time to file until August 28, 2024.
Aug 28 2024
Petition for a writ of certiorari filed. (Response due September 30, 2024)
Petition
Appendix
Certificate of Word Count
Proof of Service
Sep 30 2024
Brief of respondents Root, Inc., et al. in opposition filed.
Main Document
Proof of Service
Certificate of Word Count
Oct 15 2024
Reply of petitioner Plumbers Local #290 Pension Trust Fund filed. (Distributed)
Main Document
Proof of Service
Certificate of Word Count
Oct 16 2024
DISTRIBUTED for Conference of 11/1/2024.
Dec 02 2024
DISTRIBUTED for Conference of 12/6/2024.
Dec 04 2024
Joint motion to dismiss the petition pursuant to Rule 46 filed.
Proof of Service
Main Document
Proof of Service
Dec 06 2024
Petition Dismissed - Rule 46.
NAME
ADDRESS
PHONE
Attorneys for Petitioner
Steven F. Hubachek
Counsel of Record
Robbins Geller Rudman & Dowd LLP
655 W. Broadway
Suite 1900
San Diego, CA 92101
SHubachek@rgrdlaw.com
(619) 231-1058
Party name: Plumbers Local #290 Pension Trust Fund
Attorneys for Respondents
Joe Wesley Earnhardt
Counsel of Record
Cravath, Swaine & Moore LLP
Two Manhattan West
375 Ninth Avenue
New York, NY 10001
WEarnhardt@cravath.com
2124741000
Party name: Root, Inc., et al.
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##