No. 18-485
 
Title: Edward G. McDonough, Petitioner
v.
Youel Smith, Individually and as Special District Attorney for the County of Rensselaer, New York, aka Trey Smith
Docketed: October 16, 2018
Lower Ct: United States Court of Appeals for the Second Circuit
   Case Numbers: (17-296)
   Decision Date: August 3, 2018
   Rehearing Denied: September 12, 2018
Questions Presented
 
Proceedings and Orders
Oct 12 2018 Petition for a writ of certiorari filed. (Response due November 15, 2018)
Petition Appendix Certificate of Word Count Proof of Service
Nov 02 2018 Motion to extend the time to file a response from November 15, 2018 to December 7, 2018, submitted to The Clerk.
Main Document
Nov 06 2018 Motion to extend the time to file a response is granted and the time is extended to and including December 7, 2018.
Nov 15 2018 Brief amici curiae of Criminal Defense Organizations, et al. filed.
Main Document Certificate of Word Count Proof of Service
Nov 15 2018 Brief amicus curiae of Cause of Action Institute filed.
Main Document Proof of Service Certificate of Word Count
Nov 15 2018 Brief amicus curiae of Criminal Justice Institute of Harvard Law School filed.
Main Document Certificate of Word Count Proof of Service Other
Dec 07 2018 Brief of respondent Youel Smith in opposition filed.
Main Document Certificate of Word Count Proof of Service
Dec 17 2018 Letter waiving the 14-day waiting period under Rule 15.5 filed.
Main Document
Dec 18 2018 Reply of petitioner Edward G. McDonough filed.
Main Document Certificate of Word Count Proof of Service
Dec 19 2018 DISTRIBUTED for Conference of 1/4/2019.
Jan 07 2019 DISTRIBUTED for Conference of 1/11/2019.
Jan 11 2019 Petition GRANTED.
Feb 11 2019 SET FOR ARGUMENT on Wednesday, April 17, 2019
Feb 25 2019 Brief of petitioner Edward G. McDonough filed.
Main Document Certificate of Word Count Proof of Service
Feb 25 2019 Joint appendix filed.
Main Document Proof of Service
Feb 26 2019 Blanket Consent filed by Petitioner, Edward G. McDonough.
Blanket Consent
Mar 04 2019 Brief amicus curiae of Criminal Justice Institute of Harvard Law School filed.
Main Document Proof of Service Certificate of Word Count
Mar 04 2019 Brief amicus curiae of Cause of Action Institute filed.
Main Document Certificate of Word Count Proof of Service
Mar 04 2019 Brief amici curiae of Criminal Defense Organizations, et al. filed.
Main Document Certificate of Word Count Proof of Service
Mar 04 2019 Brief amicus curiae of Constitutional Accountability Center filed.
Main Document Certificate of Word Count Proof of Service
Mar 04 2019 Brief amicus curiae of United States filed.
Main Document Proof of Service
Mar 04 2019 Brief amici curiae of Center on the Administration of Criminal Law at NYU School of Law, et al. filed.
Main Document Certificate of Word Count Proof of Service
Mar 04 2019 Brief amici curiae of Federal Court Scholars, et al. filed.
Main Document Proof of Service Certificate of Word Count
Mar 04 2019 Brief amicus curiae of St. Thomas More Lawyers Guild of Rochester, New York filed.
Mar 04 2019 Brief amicus curiae of The Innocence Network filed.
Main Document Certificate of Word Count Proof of Service
Mar 20 2019 CIRCULATED
Mar 21 2019 Record requested from the U.S.C.A. 2nd Circuit.
Mar 27 2019 Brief of respondent Youel Smith filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 02 2019 Motion of the Solicitor General for leave to participate in oral argument as amicus curiae and for divided argument filed.
Proof of Service Main Document
Apr 03 2019 Record received from the U.S.D.C. Northern District of New York is electronic.
Apr 03 2019 Brief amici curiae of International Municipal Lawyers Association, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 03 2019 Brief amici curiae of Indiana, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 03 2019 Motion of International Municipal Lawyers Association, et al. for leave to participate in oral argument as amici curiae and for divided argument filed.
Main Document Proof of Service
Apr 03 2019 Motion of St. Thomas More Lawyers Guild of Rochester, New York for leave to participate in oral argument as amicus curiae and for divided argument filed.
Main Document Proof of Service
Apr 03 2019 Motion of Indiana, et al. for leave to participate in oral argument as amici curiae and for divided argument filed.
Main Document Proof of Service
Apr 10 2019 Reply of petitioner Edward G. McDonough filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 12 2019 Motion of the Solicitor General for leave to participate in oral argument as amicus curiae and for divided argument GRANTED.
Apr 12 2019 Motion of Indiana, et al. for leave to participate in oral argument as amici curiae and for divided argument DENIED.
Apr 12 2019 Motion of International Municipal Lawyers Association, et al. for leave to participate in oral argument as amici curiae and for divided argument DENIED.
Apr 12 2019 Motion of St. Thomas More Lawyers Guild of Rochester, New York for leave to participate in oral argument as amicus curiae and for divided argument DENIED.
Apr 17 2019 Argued. For petitioner: Neal K. Katyal, Washington, D. C.; and Jeffrey B. Wall, Principal Deputy Solicitor General, Department of Justice, Washington, D. C. (for United States, as amicus curiae.) For respondent: Thomas J. O'Connor, Albany, N. Y.
Jun 20 2019 Judgment REVERSED and case REMANDED. Sotomayor, J., delivered the opinion of the Court, in which Roberts, C. J., and Ginsburg, Breyer, Alito, and Kavanaugh, JJ., joined. Thomas, J., filed a dissenting opinion, in which Kagan and Gorsuch, JJ., joined.
Jul 22 2019 JUDGMENT ISSUED.
Attorneys
Attorneys for Petitioners
Neal Kumar Katyal
Counsel of Record
Hogan Lovells US LLP
555 Thirteenth St., N.W.
Washington, DC 20004

neal.katyal@hoganlovells.com
Ph: 202 637 5600
Party name: Edward G. McDonough


Attorneys for Respondents
Thomas James O'Connor
Counsel of Record
Napierski, VanDenburgh, Napierski & O'Connor, LLP
296 Washington Avenue Extension, Suite 3
Albany, NY 12203

toc@nvnolaw.com
Ph: 5188629292
Party name: Youel Smith


Other Attorneys
Robert Stanton Jones
Counsel of Record
Arnold & Porter LLP
601 Massachusetts Ave, NW
Washington, DC 20001

stanton.jones@apks.com
Ph: 202-942-5855
Party name: Criminal Defense Organizations, Civil Rights Organizations, and the Cato Institute


John Julian Vecchione
Counsel of Record
Cause of Action Institute
1875 Eye Street, N.W., Suite 800
Washington, DC 20006

john.vecchione@causeofaction.org
Ph: 202-499-4232
Party name: Cause of Action Institute


Geoffrey Paul Eaton
Counsel of Record
Winston & Strawn LLP
1700 K St. NW
Washington, DC 20006

geaton@winston.com
Ph: 202-282-5705
Party name: International Municipal Lawyers Association, National League of Cities, and U.S. Conference of Mayors


Thomas M. Fisher
Counsel of Record
Indiana AG's Office, IGC S., 5th Fl.
302 W. Washington
Indianapolis, IN 46204

tom.fisher@atg.in.gov
Ph: 317-232-6255
Party name: Indiana, Arkansas, Louisiana, Nebraska, Ohio, South Carolina and Texas


Noel John Francisco
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


Brianne Jenna Gorod
Counsel of Record
Constitutional Accountability Center
1200 18th Street, NW
Suite 501
Washington, DC 20036

brianne@theusconstitution.org
Ph: 202 296 6889
Party name: Constitutional Accountability Center


Benjamin Gruenstein
Counsel of Record
Cravath, Swaine & Moore LLP
825 Eighth Avenue
New York, NY 10019

bgruenstein@cravath.com
Ph: 2124741000
Party name: THE INNOCENCE NETWORK


Jonathan Loevy
Counsel of Record
Loevy and Loevy
311 N. Aberdeen
3rd FL
Chicago, IL 60607

jon@loevy.com
Ph: 312-243-5900
Party name: Federal Court Scholars, Leah Litman, James Pfander, Suzanna Sherry, Amanda Tyler, and Stephen Vladeck


Mark W. Mosier
Counsel of Record
Covington & Burling, LLP
One CityCenter 850 Tenth Street, NW
Washington, DC 20001

mmosier@cov.com
Ph: 202-662-6000
Party name: Center on the Administration of Criminal Law at NYU School of Law, et al.


John M. Regan Jr.
Counsel of Record
Law office of John M. Regan, Jr.
1100 University Ave., Suite 209
Rochester, NY 14607

strikelawyer@gmail.com
Ph: 585-568-9553
Party name: St. Thomas More Lawyers Guild of Rochester, New York


Ronald S. Sullivan Jr.
Counsel of Record
Criminal Justice Institute of Harvard Law School
6 Everett Street, Suite 516
Cambridge, MA 02138

rsullivan@law.harvard.edu
Ph: 617-496-8143
Party name: Criminal Justice Institute of Harvard Law School