Skip Navigation LinksHome > Search Results



Docket for 11-8557
No. 11-8557
Title:
Christopher Porco, Petitioner
v.
New York
Docketed:January 30, 2012
Lower Ct:Appellate Division, Supreme Court of New York, Second Judicial Department
  Case Nos.:(2007-04459)
  Decision Date:March 9, 2010
Discretionary Court  
  Decision Date:October 18, 2011

~~~Date~~~ ~~~~~~~Proceedings  and  Orders~~~~~~~~~~~~~~~~~~~~~
Jan 11 2012 Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due February 29, 2012)
Feb 29 2012 Brief of respondent New York in opposition filed.
Mar 15 2012 DISTRIBUTED for Conference of March 30, 2012.
Apr 2 2012 Petition DENIED.
Apr 25 2012 Petition for Rehearing filed.
May 1 2012 DISTRIBUTED for Conference of May 17, 2012.
May 21 2012 Rehearing DENIED.



~~Name~~~~~~~~~~~~~~~~~~~~~    ~~~~~~~Address~~~~~~~~~~~~~~~~~~   ~~Phone~~~
Attorneys for Petitioner:
Terence L. Kindlon Kindlon Shanks & Associates(518) 434-1493
74 Chapel Street
Albany, NY  12207
Party name: Christopher Porco
Attorneys for Respondent:
Paul David Soares Albany County Court Judicial Center(518)-487-5460
    Counsel of Record6 Lodge Street
Albany, NY  12207
Party name: New York

 

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