No. 19-532
 
Title: United States, Petitioner
v.
California, et al.
Docketed: October 23, 2019
Linked with: 19A295
Lower Ct: United States Court of Appeals for the Ninth Circuit
   Case Numbers: (18-16496)
   Decision Date: April 18, 2019
   Rehearing Denied: June 26, 2019
 
Proceedings and Orders
Sep 13 2019 Application (19A295) to extend the time to file a petition for a writ of certiorari from September 24, 2019 to October 24, 2019, submitted to Justice Kagan.
Main Document Lower Court Orders/Opinions Proof of Service
Sep 14 2019 Application (19A295) granted by Justice Kagan extending the time to file until October 24, 2019.
Oct 22 2019 Petition for a writ of certiorari filed. (Response due November 22, 2019)
Nov 05 2019 Motion to extend the time to file a response from November 22, 2019 to December 23, 2019, submitted to The Clerk.
Nov 07 2019 Motion to extend the time to file a response is granted and the time is extended to and including December 23, 2019.
Nov 22 2019 Brief amici curiae of California Municipalities and Elected Officials filed.
Nov 22 2019 Brief amicus curiae of National Sheriffs' Association filed.
Nov 22 2019 Brief amicus curiae of Southeastern Legal Foundation filed.
Dec 19 2019 Letter waiving the 14-day waiting period for the distribution of the petition under Rule 15.5 filed.
Dec 20 2019 Brief of respondents State of California, et al. in opposition filed.
Dec 23 2019 DISTRIBUTED for Conference of 1/10/2020.
Jan 02 2020 Reply of petitioner United States filed. (Distributed)
Jan 13 2020 DISTRIBUTED for Conference of 1/17/2020.
Mar 03 2020 DISTRIBUTED for Conference of 3/6/2020.
Mar 16 2020 DISTRIBUTED for Conference of 3/20/2020.
Mar 23 2020 DISTRIBUTED for Conference of 3/27/2020.
Mar 30 2020 DISTRIBUTED for Conference of 4/3/2020.
Apr 13 2020 DISTRIBUTED for Conference of 4/17/2020.
Apr 20 2020 DISTRIBUTED for Conference of 4/24/2020.
Apr 27 2020 DISTRIBUTED for Conference of 5/1/2020.
May 11 2020 DISTRIBUTED for Conference of 5/15/2020.
May 18 2020 DISTRIBUTED for Conference of 5/21/2020.
May 22 2020 DISTRIBUTED for Conference of 5/28/2020.
Jun 01 2020 DISTRIBUTED for Conference of 6/4/2020.
Jun 08 2020 DISTRIBUTED for Conference of 6/11/2020.
Jun 15 2020 Petition DENIED. Justice Thomas and Justice Alito would grant the petition for a writ of certiorari.
Attorneys
Attorneys for Petitioner
Noel John Francisco
Counsel of Record
Jones Day
51 Louisiana Avenue, NW
Washington, DC 20001

NJFRANCISCO@JONESDAY.COM
Ph: (202) 879-3939
Party name: United States


Attorneys for Respondents
California Department of Justice
Counsel of Record
California Department of Justice
1300 I Street
Sacramento, CA 95814

Aimee.Feinberg@doj.ca.gov
Ph: 916-210-6003
Party name: State of California, et al.


Other Attorneys
Christopher J. Hajec
Counsel of Record
Immigration Reform Law Institute
25 Massachusetts Avenue NW, Suite 335
Washington, DC 20001

CHAJEC@IRLI.ORG
Ph: 202-232-5590
Party name: National Sheriffs' Association


Kurt Robert Hilbert
Counsel of Record
The Hilbert Law Firm, LLC
205 Norcross Street
Roswell, GA 30075

khilbert@hilbertlaw.com
Ph: 7705519310
Party name: Southeastern Legal Foundation


Lawrence J. Joseph
Counsel of Record
Law Office of Lawrence J. Joseph
1250 Connecticut Avenue, NW
Suite 700 PMB 5155
Washington, DC 20036

LJOSEPH@LARRYJOSEPH.COM
Ph: 2028992987
Party name: California Municipalities and Elected Officials