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 THE COURT
Justices
Supreme Court at Work
Code of Conduct for Justices
History and Traditions
The Supreme Court Building
Visiting the Court
Activities for Students & Families
Exhibitions
Building Regulations
Procurement
Frequently Asked Questions
Home
>
Search Results
Docket for 23-1301
Search documents in this case:
Search
No. 23-1301
Title:
Ben Brinkmann, et al., Petitioners
v.
Town of Southold, New York
Docketed:
June 13, 2024
Lower Ct:
United States Court of Appeals for the Second Circuit
Case Numbers:
(22-2722)
Decision Date:
March 13, 2024
Rehearing Denied:
Discretionary Court Decision Date:
Date
Proceedings and Orders
Jun 11 2024
Petition for a writ of certiorari filed. (Response due July 15, 2024)
Petition
Certificate of Word Count
Proof of Service
Jun 18 2024
Motion to extend the time to file a response from July 15, 2024 to August 14, 2024, submitted to The Clerk.
Main Document
Jun 21 2024
Motion to extend the time to file a response is granted and the time is extended to and including August 14, 2024. (30-day extension of time)
Jul 11 2024
Motion for leave to file amici brief filed by National Association of Realtors and New York State Association of Realtors.
Main Document
Proof of Service
Certificate of Word Count
Jul 15 2024
Brief amici curiae of Susette Kelo filed.
Main Document
Certificate of Word Count
Proof of Service
Jul 15 2024
Brief amicus curiae of Southern Christian Leadership Conference of Southern California filed.
Main Document
Proof of Service
Certificate of Word Count
Aug 14 2024
Brief of respondent Town of Southold, New York in opposition filed.
Main Document
Certificate of Word Count
Proof of Service
Aug 27 2024
Reply of petitioners Ben Brinkmann, et al. filed. (Distributed)
Main Document
Certificate of Word Count
Proof of Service
Aug 28 2024
DISTRIBUTED for Conference of 9/30/2024.
Oct 07 2024
DISTRIBUTED for Conference of 10/11/2024.
NAME
ADDRESS
PHONE
Attorneys for Petitioners
Jeffrey Hallett Redfern
Counsel of Record
Institute for Justice
901 North Glebe Road, Suite 900
Arlington, VA 22203
jredfern@ij.org
6123081084
Party name: Ben Brinkmann, et al.
Attorneys for Respondent
James Michael Catterson
Counsel of Record
Pillsbury Winthrop Shaw Pittman LLP
31 West 52nd Street
New York, NY 10019
james.catterson@pillsburylaw.com
2128581000
Party name: Town of Southold, New York
Other
Matt Aidan Getz
Counsel of Record
Gibson, Dunn & Crutcher LLP
333 South Grand Avenue
Los Angeles, CA 90071
mgetz@gibsondunn.com
213-229-7754
Party name: Southern Christian Leadership Conference of Southern California
Caroline Cook Lindsay
Counsel of Record
Hilgers Graben PLLC
332 S Michigan Avenue, Suite 121 #5612
Chicago, IL 60604
CLINDSAY@HILGERSGRABEN.COM
5039392833
Party name: National Association of Realtors and New York State Association of Realtors
Matthew A. Schwartz
Counsel of Record
Sullivan and Cromwell LLP
125 Broad Street
New York, NY 10004
schwartzmatthew@sullcrom.com
(212) 558-4000
Party name: Susette Kelo
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##