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



Docket for 10-566
No. 10-566
Title:
McCreary County, Kentucky, et al., Petitioners
v.
American Civil Liberties Union of Kentucky, et al.
Docketed:October 29, 2010
Lower Ct:United States Court of Appeals for the Sixth Circuit
  Case Nos.:(08-6069)
  Decision Date:June 9, 2010
  Rehearing Denied:July 29, 2010

~~~Date~~~ ~~~~~~~Proceedings  and  Orders~~~~~~~~~~~~~~~~~~~~~
Oct 27 2010 Petition for a writ of certiorari filed. (Response due November 29, 2010)
Nov 9 2010 Order extending time to file response to petition to and including December 29, 2010.
Dec 27 2010 Brief of respondents American Civil Liberties Union of Kentucky, et al. in opposition filed.
Jan 10 2011 Reply of petitioners McCreary County, Kentucky, et al. filed.
Jan 12 2011 DISTRIBUTED for Conference of February 18, 2011.
Feb 22 2011 Petition DENIED.



~~Name~~~~~~~~~~~~~~~~~~~~~    ~~~~~~~Address~~~~~~~~~~~~~~~~~~   ~~Phone~~~
Attorneys for Petitioners:
Mathew D. Staver Liberty Counsel(800) 671-1776
1055 Maitland Center Commons
Second Floor
Maitland, FL  32751
court@lc.org
Party name: McCreary County, Kentucky, et al.
Attorneys for Respondents:
William E. Sharp ACLU of Kentucky(502)-581-9746
    Counsel of Record315 Guthrie Street Suite 300
Louisville, KY  40202-3820
sharp@aclu-ky.org
Party name: American Civil Liberties Union of Kentucky, et al.

 

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