No. 19-5267
 
Title: Michael St. Hubert, Petitioner
v.
United States
Docketed: July 23, 2019
Linked with: 18A1245
Lower Ct: United States Court of Appeals for the Eleventh Circuit
   Case Numbers: (16-10874)
   Decision Date: November 15, 2018
   Rehearing Denied: March 19, 2019
 
Proceedings and Orders
May 29 2019 Application (18A1245) to extend the time to file a petition for a writ of certiorari from June 17, 2019 to July 18, 2019, submitted to Justice Thomas.
Main Document Proof of Service Lower Court Orders/Opinions
May 31 2019 Application (18A1245) granted by Justice Thomas extending the time to file until July 18, 2019.
Jul 18 2019 Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due August 22, 2019)
Petition Appendix Proof of Service Motion for Leave to Proceed in Forma Pauperis Other
Jul 29 2019 Waiver of right of respondent United States of America to respond filed.
Main Document
Aug 08 2019 DISTRIBUTED for Conference of 10/1/2019.
Aug 26 2019 Response Requested. (Due September 25, 2019)
Sep 20 2019 Motion to extend the time to file a response from September 25, 2019 to October 25, 2019, submitted to The Clerk.
Main Document
Sep 23 2019 Motion to extend the time to file a response is granted and the time is extended to and including October 25, 2019.
Sep 25 2019 Brief amicus curiae of National Association of Criminal Defense Lawyers filed.
Main Document Certificate of Word Count Proof of Service
Oct 21 2019 Motion to extend the time to file a response from October 25, 2019 to December 2, 2019, submitted to The Clerk.
Main Document
Oct 21 2019 Motion to extend the time to file a response is granted and the time is further extended to and including December 2, 2019.
Dec 02 2019 Brief of respondent United States of America in opposition filed.
Main Document Certificate of Word Count
Dec 16 2019 Reply of petitioner Michael St. Hubert filed.
Main Document Proof of Service
Apr 29 2020 DISTRIBUTED for Conference of 5/15/2020.
May 12 2020 Rescheduled.
May 18 2020 DISTRIBUTED for Conference of 5/21/2020.
May 19 2020 Rescheduled.
May 22 2020 DISTRIBUTED for Conference of 5/28/2020.
May 26 2020 Rescheduled.
Jun 01 2020 DISTRIBUTED for Conference of 6/4/2020.
Jun 08 2020 Petition DENIED. Statement of Justice Sotomayor respecting the denial of certiorari. (Detached opinion).
Jun 30 2020 Petition for Rehearing filed.
Other Proof of Service Main Document
Dec 09 2020 DISTRIBUTED for Conference of 1/8/2021.
Jan 11 2021 Rehearing DENIED.
Attorneys
Attorneys for Petitioners
Brenda Greenberg Bryn
Counsel of Record
Federal Public Defender
One East Broward Boulevard
Suite 1100
Fort Lauderdale, FL 33301

brenda_bryn@fd.org
Ph: 954-356-7436
Party name: Michael St. Hubert


Attorneys for Respondents
Noel John Francisco
Counsel of Record
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 of America


Other Attorneys
Daniel Ward
Counsel of Record
Ropes & Gray LLP
Prudential Tower, 800 Boylston Street
Boston, MA 02199-3600

daniel.ward@ropesgray.com
Ph: 617-951-7703
Party name: National Association of Criminal Defense Lawyers