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



Docket for 15-9
No. 15-9
Title:
Joshua Cintron, Petitioner
v.
Massachusetts
Docketed:July 1, 2015
Lower Ct:Supreme Judicial Court of Massachusetts
  Case Nos.:(SJ-2012-0277)
  Decision Date:March 30, 2015

~~~Date~~~ ~~~~~~~Proceedings  and  Orders~~~~~~~~~~~~~~~~~~~~~
Jun 26 2015 Petition for a writ of certiorari filed. (Response due July 31, 2015)
Jul 7 2015 Waiver of right of respondent Massachusetts to respond filed.
Jul 22 2015 DISTRIBUTED for Conference of September 28, 2015.
Aug 17 2015 Response Requested . (Due September 16, 2015)
Aug 24 2015 Order extending time to file response to petition to and including October 16, 2015.
Oct 16 2015 Brief of respondent Massachusetts in opposition filed.
Oct 27 2015 Reply of petitioner Joshua Cintron filed.
Nov 4 2015 DISTRIBUTED for Conference of November 24, 2015.
Nov 30 2015 Petition DENIED.



~~Name~~~~~~~~~~~~~~~~~~~~~    ~~~~~~~Address~~~~~~~~~~~~~~~~~~   ~~Phone~~~
Attorneys for Petitioner:
Donald A. Harwood 7 Railroad Ave.(518) 392-0700
Chatham, NY  12037
Party name: Joshua Cintron
Attorneys for Respondent:
Randall Evan Ravitz Assistant Attorney General(617) 963-2852
    Counsel of Record Massachusetts Attorney General's Office
One Ashburton Place
Boston, MA  02108
randall.ravitz@state.ma.us
Party name: Massachusetts

 

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