Skip Navigation LinksHome > Search Results



Docket for 10-7405
No. 10-7405
Title:
Thomas H. Mitchell, Jr., Petitioner
v.
Maine
Docketed:November 9, 2010
Lower Ct:Supreme Judicial Court of Maine
  Case Nos.:(Ken-09-443)
  Decision Date:August 5, 2010

~~~Date~~~ ~~~~~~~Proceedings  and  Orders~~~~~~~~~~~~~~~~~~~~~
Nov 4 2010 Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due December 9, 2010)
Nov 16 2010 Waiver of right of respondent Maine to respond filed.
Dec 2 2010 DISTRIBUTED for Conference of January 7, 2011.
Dec 8 2010 Response Requested . (Due January 7, 2011)
Jan 6 2011 Brief of respondent Maine in opposition filed.
Jan 20 2011 DISTRIBUTED for Conference of February 18, 2011.
Jun 23 2011 DISTRIBUTED for Conference of June 27, 2011.
Jun 18 2012 DISTRIBUTED for Conference of June 21, 2012.
Jun 25 2012 DISTRIBUTED for Conference of June 28, 2012.
Jun 29 2012 Petition DENIED.



~~Name~~~~~~~~~~~~~~~~~~~~~    ~~~~~~~Address~~~~~~~~~~~~~~~~~~   ~~Phone~~~
Attorneys for Petitioner:
James W. Strong 15 Water Street(207) 354-0915
P.O. Box 56
Thomaston, ME  04861
Party name: Thomas H. Mitchell, Jr.
Attorneys for Respondent:
Donald W. Macomber Office of the Attorney General(207) 626-8507
    Counsel of Record6 Station House Station
Augusta, ME  04333-0006
Party name: Maine

 

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