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



Docket for 19-107
Print  Notify Me  
Search documents in this case:
No. 19-107
 
Title: Vincent Asaro, Petitioner
v.
United States
Docketed: July 22, 2019
Lower Ct: United States Court of Appeals for the Second Circuit
   Case Numbers: (18-48)
   Decision Date: April 23, 2019
 
Proceedings and Orders
Jul 22 2019 Petition for a writ of certiorari filed. (Response due August 21, 2019)
Petition Appendix Certificate of Word Count Proof of Service
Aug 07 2019 Blanket Consent filed by Petitioner, Vincent Asaro.
Blanket Consent
Aug 08 2019 Waiver of right of respondent United States to respond filed.
Main Document
Aug 12 2019 Supplemental brief of petitioner Vincent Asaro filed.
Main Document Certificate of Word Count Proof of Service
Aug 13 2019 Brief amicus curiae of Due Process Institute filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Aug 14 2019 DISTRIBUTED for Conference of 10/1/2019.
Aug 19 2019 Response Requested. (Due September 18, 2019)
Sep 10 2019 Motion to extend the time to file a response from September 18, 2019 to October 18, 2019, submitted to The Clerk.
Main Document
Sep 11 2019 Motion to extend the time to file a response is granted and the time is extended to and including October 18, 2019.
Sep 18 2019 Brief amicus curiae of Cato Institute filed.
Main Document Certificate of Word Count Proof of Service
Sep 18 2019 Brief amici curiae of The National Association of Federal Defenders and FAMM filed.
Main Document Certificate of Word Count Proof of Service
Oct 04 2019 Motion to extend the time to file a response from October 18, 2019 to November 12, 2019, submitted to The Clerk.
Main Document
Oct 07 2019 Motion to extend the time to file a response is granted and the time is further extended to and including November 12, 2019.
Nov 12 2019 Brief of respondent United States in opposition filed.
Certificate of Word Count Main Document
Nov 18 2019 Reply of petitioner Vincent Asaro filed.
Main Document Certificate of Word Count Proof of Service
Nov 18 2019 Waiver of 14-day waiting period for distribution of the petition under Rule 15.5 filed.
Main Document
Nov 26 2019 DISTRIBUTED for Conference of 12/13/2019.
Dec 03 2019 Rescheduled.
Jan 15 2020 DISTRIBUTED for Conference of 2/21/2020.
Feb 24 2020 Petition DENIED.
Attorneys
Attorneys for Petitioners
Lisa Schiavo Blatt
Counsel of Record
Williams & Connolly LLP
725 12th Street, NW
Washington, DC 20005

lblatt@wc.com
Ph: 202-434-5000
Party name: Vincent Asaro


Attorneys for Respondents
Noel John Francisco
Counsel of Record
Solicitor General
United States Department of Justice
950 Pennsylvania Avenue, NW
Washington, DC 20530-0001

SUPREMECTBRIEFS!USDOJ.GOV
Ph: 202-514-2217
Party name: United States


Other Attorneys
Anton Metlitsky
Counsel of Record
O'Melveny & Myers, LLP
Times Square Tower, 7 Times Square
New York, NY 10036

ametlitsky@omm.com
Ph: 2123262000
Party name: The National Association of Federal Defenders and FAMM


Shana-Tara O'Toole
Counsel of Record
DUE PROCESS INSTITUTE
700 Pennsylvania Avenue SE #560
Washington, DC 20003

shana@idueprocess.org
Ph: 2025586683
Party name: Due Process Institute


Jay Remington Schweikert
Counsel of Record
The Cato Institute
1000 Massachusetts Ave. NW
Washington, DC 20001

jschweikert@cato.org
Ph: 2022161461
Party name: Cato Institute


 

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