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 23-71
Search documents in this case:
Search
No. 23-71
Title:
City of Costa Mesa, California, Petitioner
v.
SoCal Recovery, LLC, et al.
Docketed:
July 25, 2023
Linked with:
22A971
Lower Ct:
United States Court of Appeals for the Ninth Circuit
Case Numbers:
(20-55820, 20-55870)
Decision Date:
January 3, 2023
Rehearing Denied:
February 23, 2023
Proceedings and Orders
May 03 2023
Application (22A971) to extend the time to file a petition for a writ of certiorari from May 24, 2023 to July 21, 2023, submitted to Justice Kagan.
Main Document
Lower Court Orders/Opinions
Proof of Service
May 05 2023
Application (22A971) granted by Justice Kagan extending the time to file until July 21, 2023.
Jul 21 2023
Petition for a writ of certiorari filed. (Response due August 24, 2023)
Petition
Appendix
Certificate of Word Count
Proof of Service
Aug 04 2023
Waiver of right of respondent SoCal Recovery, LLC, and RAW Recovery, LLC to respond filed.
Main Document
Aug 09 2023
DISTRIBUTED for Conference of 9/26/2023.
Aug 09 2023
Brief amici curiae of City of Mission Viejo, et. al. filed. (Distributed)
Main Document
Certificate of Word Count
Proof of Service
Aug 28 2023
Response Requested. (Due September 27, 2023)
Sep 11 2023
Motion to extend the time to file a response from September 27, 2023 to October 18, 2023, submitted to The Clerk.
Main Document
Proof of Service
Sep 12 2023
Motion to extend the time to file a response is granted and the time is extended to and including October 18, 2023.
Oct 17 2023
Brief of respondents SoCal Recovery, LLC, et al. in opposition filed.
Main Document
Certificate of Word Count
Proof of Service
Oct 31 2023
Reply of petitioner City of Costa Mesa, California filed. (Distributed)
Main Document
Proof of Service
Certificate of Word Count
Nov 01 2023
DISTRIBUTED for Conference of 11/17/2023.
Nov 20 2023
Petition DENIED.
Attorneys
Attorneys for Petitioners
Mary-Christine Sungaila
Counsel of Record
Complex Appellate Litigation Group LLP
620 Newport Center Drive
Suite 1100
Newport Beach, CA 92660
mc.sungaila@calg.com
Ph: (949) 991 1900
Party name: City of Costa Mesa
Attorneys for Respondents
Elizabeth N. Brancart
Counsel of Record
Brancart & Brancart
P.O. Box 686
Pescadero, CA 94060-0000
ebrancart@brancart.com
Ph: 650-879-0141
Party name: SoCal Recovery, LLC, and RAW Recovery, LLC
Other Attorneys
Norman Arthur Dupont
Counsel of Record
Ring Bender LLP
3150 Bristol Street
Suite 220
Costa Mesa , CA 92626
ndupont@ringbenderlaw.com
Ph: 9492025810
Party name: City of Mission Viejo, et. al.
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##