| No. 19-574 |
|
| Title: |
Sheila J. Poole, Commissioner, New York State Office of Children and Family Services, Petitioner v. New York State Citizens' Coalition for Children |
| Docketed: | November 1, 2019 |
| Lower Ct: | United States Court of Appeals for the Second Circuit |
| Case Numbers: | (14-2919) |
| Decision Date: | April 19, 2019 |
| Rehearing Denied: | August 16, 2019 |
| Oct 30 2019 | Petition for a writ of certiorari filed. (Response due December 2, 2019) Petition Certificate of Word Count Proof of Service |
| Nov 21 2019 | Motion to extend the time to file a response from December 2, 2019 to January 2, 2020, submitted to The Clerk. Main Document |
| Nov 22 2019 | Response to motion for an extension of time from petitioner Sheila Poole filed. Main Document |
| Nov 22 2019 | Reply in support of motion filed. Main Document |
| Nov 22 2019 | Motion to extend the time to file a response is granted and the time is extended to and including January 2, 2020. |
| Dec 02 2019 | Brief amicus curiae of State of Connecticut filed. Main Document Certificate of Word Count Proof of Service |
| Jan 02 2020 | Brief of respondent New York State Citizens' Coalition for Children in opposition filed. Main Document Certificate of Word Count Proof of Service |
| Jan 02 2020 | Letter waiving the 14-day waiting period for the distribution of the petition under Rule 15.5 filed. Main Document |
| Jan 08 2020 | DISTRIBUTED for Conference of 1/24/2020. |
| Jan 09 2020 | Reply of petitioner Sheila Poole filed. (Distributed) Main Document Certificate of Word Count Proof of Service |
| Jan 27 2020 | Petition DENIED. |