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



Docket for 14-1472
No. 14-1472
Title:
Connecticut, Petitioner
v.
Ackeem Riley
Docketed:June 17, 2015
Lower Ct:Supreme Court of Connecticut
  Case Nos.:(SC 19109)
  Decision Date:March 10, 2015

~~~Date~~~ ~~~~~~~Proceedings  and  Orders~~~~~~~~~~~~~~~~~~~~~
Jun 8 2015 Petition for a writ of certiorari filed. (Response due July 17, 2015)
Jul 22 2015 Order extending time to file response to petition to and including July 27, 2015.
Jul 27 2015 Brief of respondent Ackeem Riley in opposition filed.
Jul 27 2015 Motion for leave to proceed in forma pauperis filed by respondent Ackeem Riley.
Aug 12 2015 DISTRIBUTED for Conference of September 28, 2015.
Aug 18 2015 Reply of petitioner Connecticut filed. (Distributed)
Sep 9 2015 DISTRIBUTED for Conference of September 28, 2015.
Oct 5 2015 DISTRIBUTED for Conference of October 9, 2015.
Feb 8 2016 DISTRIBUTED for Conference of February 19, 2016.
Feb 29 2016 DISTRIBUTED for Conference of March 4, 2016.
Mar 7 2016 Motion for leave to proceed in forma pauperis filed by respondent GRANTED.
Mar 7 2016 Petition DENIED.



~~Name~~~~~~~~~~~~~~~~~~~~~    ~~~~~~~Address~~~~~~~~~~~~~~~~~~   ~~Phone~~~
Attorneys for Petitioner:
Melissa E. Patterson Assistant State's Attorney(860) 258-5807
    Counsel of Record Office of the Chief State's Attorney
Appellate Bureau
300 Corporate Place
Rocky Hill, CT  06067
melissa.patterson@ct.gov
Party name: Connecticut
Attorneys for Respondent:
Adele Virginia Patterson Sr. Assistant Public Defender(860) 509-6418
    Counsel of Record 30 Trinity St. 4th floor
Hartford, CT  06106
Party name: Ackeem Riley

 

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