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



Docket for 14-844
No. 14-844
Title:
Antoine Bruce, Petitioner
v.
Charles E. Samuels, Jr., et al.
Docketed:January 16, 2015
Lower Ct:United States Court of Appeals for the District of Columbia Circuit
  Case Nos.:(10-5059)
  Decision Date:August 5, 2014
  Rehearing Denied:October 22, 2014
Questions Presented

~~~Date~~~ ~~~~~~~Proceedings  and  Orders~~~~~~~~~~~~~~~~~~~~~
Jan 16 2015 Petition for a writ of certiorari filed. (Response due February 17, 2015)
Feb 12 2015 Order extending time to file response to petition to and including March 19, 2015.
Mar 13 2015 Order further extending time to file response to petition to and including April 20, 2015.
Apr 14 2015 Order further extending time to file response to petition to and including May 11, 2015.
May 11 2015 Brief of respondents Charles E. Samuels, Jr., et al. filed.
May 15 2015 Letter dated May 13, 2015, from counsel for petitioner received waiving the 14-day waiting period pursuant to Rule 15.5.
May 19 2015 DISTRIBUTED for Conference of June 4, 2015.
Jun 8 2015 DISTRIBUTED for Conference of June 11, 2015.
Jun 15 2015 Petition GRANTED.
Jul 14 2015 The time to file the joint appendix and petitioner's brief on the merits is extended to and including August 11, 2015.
Jul 14 2015 The time to file respondents' brief on the merits is extended to and including September 22, 2015.
Aug 11 2015 Joint appendix filed. (Statement of costs filed.)
Aug 11 2015 Brief of petitioner Antoine Bruce filed.
Aug 18 2015 Brief amici curiae of Southern Poverty Law Center, et al. filed.
Sep 9 2015 SET FOR ARGUMENT on Wednesday, November 4, 2015
Sep 10 2015 Record requested from the U.S.C.A. D.C. Circuit
Sep 22 2015 Brief of respondents Charles E. Samuels, Jr., et al. filed.
Sep 29 2015 CIRCULATED
Sep 29 2015 Brief amici curiae of Michigan and 19 Other States filed. (Distributed)
Sep 30 2015 The record from the U.S.C.A. District of Columbia Circuit is electronic and located on PACER.
Oct 22 2015 Reply of petitioner Antoine Bruce filed. (Distributed)
Nov 4 2015 Argued. For petitioner: Anthony F. Shelley, Washington, D. C. For respondents: Nicole A. Saharsky, Assistant to the Solicitor General, Department of Justice, Washington, D. C.
Jan 12 2016 Adjudged to be AFFIRMED. Ginsburg, J., delivered the opinion for a unanimous Court.
Feb 16 2016 JUDGMENT ISSUED



~~Name~~~~~~~~~~~~~~~~~~~~~    ~~~~~~~Address~~~~~~~~~~~~~~~~~~   ~~Phone~~~
Attorneys for Petitioner:
Anthony F. Shelley Miller & Chevalier Chartered(202) 626-5800
    Counsel of Record655 15th Street, N.W., Suite 900
Washington, DC  20005
ashelley@milchev.com
Party name: Antoine Bruce
Attorneys for Respondents:
Donald B. Verrilli Jr. Solicitor General(202) 514-2217
    Counsel of Record United States Department of Justice
950 Pennsylvania Avenue, N.W.
Washington, DC  20530-0001
SupremeCtBriefs@USDOJ.gov
Party name: Charles E. Samuels, Jr., et al.
 
Nicole A. Saharsky Assistant to the Solicitor General(202)-514-2201
950 Pennsylvania Ave., NW
Department of Justice
Washington, DC  20530
Party name: Charles E. Samuels, Jr., et al.
Other:
Aaron D. Lindstrom Solicitor General(517) 373-1124
Michigan Department of Attorney General
P.O. Box 30212
Lansing, MI  48909
LindstromA@michigan.gov
Party name: Michigan and 19 Other States
 
Clifford M. Sloan Skadden, Arps, Slate, Meagher & Flom(202) 371-7040
1440 New York Avenue, N.W.
Washington, DC  20005
cliff.sloan@skadden.com
Party name: Southern Poverty Law Center, et al.

 

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