SEARCH TIPS
Search term too short
Invalid text in search term. Try again
ADVANCED SEARCH
DOCKET SEARCH
Search
Toggle navigation
OPINIONS
Opinions of the Court
Opinions Relating to Orders
In-Chambers Opinions
U. S. Reports
Online Sources Cited in Opinions
Media Files Cited in Opinions
Case Citation Finder
FILING & RULES
Electronic Filing
Rules and Guidance
Supreme Court Bar
ORAL ARGUMENTS
Argument Transcripts
Argument Audio
Calendars and Lists
Courtroom Seating
CASE DOCUMENTS
Docket Search
Orders of the Court
Orders by Circuit
Granted/Noted Cases List
Journal
Original Jurisdiction Records & Briefs
NEWS MEDIA
Services for News Media
Press Releases
Media Advisories
Press Credentials
Speeches
A Reporter's Guide to Applications
Chief Justice's Year-End Reports on the Federal Judiciary
ABOUT
Justices
Supreme Court at Work
Code of Conduct for Justices
History and Traditions
The Supreme Court Building
Building Regulations
Frequently Asked Questions
VISIT
Hours & Directions
Prohibited Items
Visitor Guidelines
Accessibility
Maps & Guides
Courtroom Lectures
Exhibitions
Group Visits
Activities for Students & Families
Café & Building Amenities
Home
>
Search Results
Docket for 17-5772
Search documents in this case:
Search
No. 17-5772
Title:
Kenneth Roy Conde, Petitioner
v.
United States
Docketed:
August 29, 2017
Linked with:
17A11
Lower Ct:
United States Court of Appeals for the Eleventh Circuit
Case Numbers:
(16-11876)
Decision Date:
April 26, 2017
Proceedings and Orders
Jun 22 2017
Application (17A11) to extend the time to file a petition for a writ of certiorari from July 25, 2017 to August 24, 2017, submitted to Justice Thomas.
Jul 05 2017
Application (17A11) granted by Justice Thomas extending the time to file until August 24, 2017.
Aug 24 2017
Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due September 28, 2017)
Aug 31 2017
Supplemental brief of petitioner Kenneth Conde filed.
Sep 05 2017
Waiver of right of respondent United States to respond filed.
Sep 14 2017
DISTRIBUTED for Conference of 10/6/2017.
Sep 20 2017
Response Requested. (Due October 20, 2017)
Oct 12 2017
Order extending time to file response to petition to and including November 20, 2017.
Nov 08 2017
Order further extending time to file response to petition to and including December 20, 2017.
Dec 20 2017
Brief of respondent United States in opposition filed.
Jan 04 2018
Reply of petitioner Kenneth Conde filed.
Mar 01 2018
DISTRIBUTED for Conference of 3/16/2018.
Mar 07 2018
Second supplemental brief of petitioner Kenneth Conde filed. (Distributed)
Mar 19 2018
DISTRIBUTED for Conference of 3/23/2018.
Mar 19 2018
Third supplemental brief of petitioner Kenneth Conde filed. (Distributed)
Mar 26 2018
DISTRIBUTED for Conference of 3/29/2018.
Jan 15 2019
DISTRIBUTED for Conference of 1/18/2019.
Feb 04 2019
DISTRIBUTED for Conference of 2/15/2019.
Feb 19 2019
DISTRIBUTED for Conference of 2/22/2019.
Feb 25 2019
Petition DENIED.
Attorneys
Attorneys for Petitioners
Brenda Greenberg Bryn
Counsel of Record
Federal Public Defender
One East Broward Boulevard
Suite 1100
Fort Lauderdale, FL 33301
BRENDA_BRYN@FD.ORG
Ph: 954-356-7436
Party name: Kenneth Conde
Attorneys for Respondents
Noel John Francisco
Jones Day
51 Louisiana Avenue, NW
Washington, DC 20001
NJFRANCISCO@JONESDAY.COM
Ph: (202) 879-3939
Party name: United States
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##