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 19-921
Search documents in this case:
Search
No. 19-921
Title:
John M. Paz, Petitioner
v.
Director, New Jersey Division of Taxation
Docketed:
January 24, 2020
Linked with 19A635
Lower Ct:
Superior Court of New Jersey, Appellate Division
Case Numbers:
(A-4452-16T4)
Decision Date:
January 31, 2019
Rehearing Denied:
Discretionary Court Decision Date:
September 20, 2019
Date
Proceedings and Orders
Dec 06 2019
Application (19A635) to extend the time to file a petition for a writ of certiorari from December 19, 2019 to January 21, 2020, submitted to Justice Alito.
Main Document
Lower Court Orders/Opinions
Proof of Service
Dec 06 2019
Application (19A635) granted by Justice Alito extending the time to file until January 21, 2020.
Jan 17 2020
Petition for a writ of certiorari filed. (Response due February 24, 2020)
Petition
Certificate of Word Count
Proof of Service
Feb 20 2020
Waiver of right of respondent Director, Division of Taxation to respond filed.
Main Document
Feb 24 2020
Brief amicus curiae of Tax Executives Institute, Inc. filed.
Main Document
Proof of Service
Certificate of Word Count
Feb 26 2020
DISTRIBUTED for Conference of 3/20/2020.
Mar 23 2020
Petition DENIED.
NAME
ADDRESS
PHONE
Attorneys for Petitioner
Jerome B. Libin
Counsel of Record
Eversheds Sutherland (US) LLP
700 Sixth Street, NW
Suite 700
Washington, DC 20001-3980
jeromelibin@eversheds-sutherland.com
(202) 383-0145
Party name: John M. Paz
Attorneys for Respondent
Michael J. Duffy
Counsel of Record
NJ Dept. Law and Public Safety, Division of Law
25 Market Street
P.O. Box 106
Trenton, NJ 08625-0106
michael.duffy@law.njoag.gov
609-376-2871
Party name: Director, Division of Taxation
Other
Alicia Pilar Mata
Counsel of Record
Tax Executives Institute, Inc.
1200 G Street NW, Suite 300
Washington, DC 20005
pmata@tei.org
2024648346
Party name: Tax Executives Institute, Inc.
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##