No. 17-9467 *** CAPITAL CASE ***
 
Title: Larry Lamont White, Petitioner
v.
Kentucky
Docketed: June 21, 2018
Lower Ct: Supreme Court of Kentucky
   Case Numbers: (2014-SC-000725-MR)
   Decision Date: March 22, 2018
 
Proceedings and Orders
Jun 18 2018 Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due July 23, 2018)
Motion for Leave to Proceed in Forma Pauperis Petition Appendix Proof of Service Other
Jul 20 2018 Motion to extend the time to file a response from July 23, 2018 to August 23, 2018, submitted to The Clerk.
Main Document
Jul 27 2018 Motion to extend the time to file a response is granted and the time is extended to and including August 23, 2018.
Aug 23 2018 Brief of respondent Commonwealth of Kentucky in opposition filed.
Main Document Proof of Service Certificate of Word Count
Sep 06 2018 DISTRIBUTED for Conference of 9/24/2018.
Sep 18 2018 Record Requested.
Oct 04 2018 Record received from the Supreme Court of Kentucky (1 box).
Oct 22 2018 Reply to Brief in Opposition filed.
Main Document Proof of Service Other
Nov 06 2018 Record received from the Jefferson County Circuit Court (1 box).
Nov 08 2018 DISTRIBUTED for Conference of 11/30/2018.
Dec 03 2018 DISTRIBUTED for Conference of 12/7/2018.
Dec 20 2018 DISTRIBUTED for Conference of 1/4/2019.
Jan 07 2019 DISTRIBUTED for Conference of 1/11/2019.
Jan 14 2019 Motion to proceed in forma pauperis and petition for a writ of certiorari GRANTED. Judgment VACATED and case REMANDED for further consideration in light of Moore v. Texas, 581 U. S. ___ (2017). Justice Alito, with whom Justice Thomas and Justice Gorsuch join, dissents. (Detached opinion).
Feb 15 2019 JUDGMENT ISSUED.
Feb 15 2019 MANDATE ISSUED.
Attorneys
Attorneys for Petitioners
Kathleen Kallaher Schmidt
Counsel of Record
Department of Public Advocacy
5 Mill Creek Park, Suite 100
Frankfort, KY 40601

kathleen.schmidt@ky.gov
Ph: 5025648006
Party name: Larry Lamont White