No. 17-1364
 
Title: North Carolina, et al., Appellants
v.
Sandra Little Covington, et al.
Docketed: March 28, 2018
Lower Ct: United States District Court for the Middle District of North Carolina
   Case Numbers: (1:15-CV-399)
   Decision Date: January 21, 2018
 
Proceedings and Orders
Mar 26 2018 Statement as to jurisdiction filed. (Response due April 27, 2018)
Jurisdictional Statement Appendix Certificate of Word Count Proof of Service
Apr 27 2018 Motion to affirm filed by appellees Sandra Little Covington, et al.
Main Document Certificate of Word Count Proof of Service
May 15 2018 DISTRIBUTED for Conference of 5/31/2018.
May 15 2018 Reply of appellants State of North Carolina, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Jun 04 2018 DISTRIBUTED for Conference of 6/7/2018.
Jun 11 2018 DISTRIBUTED for Conference of 6/14/2018.
Jun 18 2018 DISTRIBUTED for Conference of 6/21/2018.
Jun 26 2018 Supplemental brief of appellants State of North Carolina, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Jun 27 2018 DISTRIBUTED for Conference of 6/27/2018.
Jun 28 2018 Adjudged to be AFFIRMED in part and REVERSED in part. Opinion per curiam. (Detached Opinion). Justice Thomas, dissenting. (Detached Opinion)
Jul 30 2018 JUDGMENT ISSUED.
Attorneys
Attorneys for Petitioners
Paul D. Clement
Counsel of Record
Kirkland & Ellis LLP
655 Fifteenth Street, NW
Washington, DC 20005

paul.clement@kirkland.com
Ph: 2028795000
Party name: State of North Carolina, et al.


Attorneys for Respondents
Jessica Ring Amunson
Counsel of Record
Jenner & Block LLP
1099 New York Avenue NW
Suite 900
Washington, DC 20001

JAmunson@jenner.com
Ph: 202-639-6000
Party name: Sandra Little Covington, et al.