Supreme Court of the United States
Skip Navigation LinksHome > Search Results



Docket for 10-109
No. 10-109
Title:
Anthony Dismuke, Petitioner
v.
United States
Docketed:July 21, 2010
Lower Ct:United States Court of Appeals for the Seventh Circuit
  Case Nos.:(08-1693)
  Decision Date:January 27, 2010
  Rehearing Denied:April 19, 2010

~~~Date~~~ ~~~~~~~Proceedings  and  Orders~~~~~~~~~~~~~~~~~~~~~
Jul 19 2010 Petition for a writ of certiorari filed. (Response due August 20, 2010)
Aug 6 2010 Order extending time to file response to petition to and including September 20, 2010.
Sep 16 2010 Brief of respondent United States in opposition filed.
Sep 27 2010 Reply of petitioner Anthony Dismuke filed. (Distributed)
Sep 29 2010 DISTRIBUTED for Conference of October 15, 2010.
Oct 13 2010 Supplemental brief of petitioner Anthony Dismuke filed. (Distributed)
Oct 25 2010 DISTRIBUTED for Conference of October 29, 2010.
Jun 13 2011 DISTRIBUTED for Conference of June 16, 2011.
Jun 20 2011 Petition DENIED.



~~Name~~~~~~~~~~~~~~~~~~~~~    ~~~~~~~Address~~~~~~~~~~~~~~~~~~   ~~Phone~~~
Attorneys for Petitioner:
E. Joshua Rosenkranz Orrick, Herrington & Sutcliffe LLP(212) 506-5380
51 West 52nd Street
New York, NY  10019-6142
jrosenkranz@orrick.com
Party name: Anthony Dismuke
Attorneys for Respondent:
Donald B. Verrilli Jr. Solicitor General(202) 514-2217
United States Department of Justice
950 Pennsylvania Avenue, N.W.
Washington, DC  20530-0001
SupremeCtBriefs@USDOJ.gov
Party name: United States

 

SUPREME COURT OF THE UNITED STATES 1 First Street, NE Washington, DC 20543