No. 20-240 *** CAPITAL CASE ***
 
Title: Kentucky, Petitioner
v.
Larry Lamont White
Docketed: August 28, 2020
Lower Ct: Supreme Court of Kentucky
   Case Numbers: (2014-SC-000725-MR)
   Decision Date: March 26, 2020
 
Proceedings and Orders
Aug 24 2020 Petition for a writ of certiorari filed. (Response due September 28, 2020)
Petition Appendix Certificate of Word Count Proof of Service
Sep 17 2020 Motion to extend the time to file a response from September 28, 2020 to October 28, 2020, submitted to The Clerk.
Main Document
Sep 18 2020 Motion to extend the time to file a response is granted and the time is extended to and including October 28, 2020.
Sep 28 2020 Brief amici curiae of The States of Arizona, et al. filed.
Main Document Certificate of Word Count Proof of Service
Oct 27 2020 Brief of respondent Larry Lamont White in opposition filed.
Main Document Proof of Service Other Other Other
Nov 09 2020 Reply of petitioner Commonwealth of Kentucky filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Nov 10 2020 DISTRIBUTED for Conference of 12/4/2020.
Dec 07 2020 Petition DENIED.
Attorneys
Attorneys for Petitioners
Matthew Franklin Kuhn
Counsel of Record
Office of Attorney General of Kentucky
700 Capital Avenue, Suite 118
Frankfort, KY 40601

matt.kuhn@ky.gov
Ph: (502) 696-5300
Party name: Commonwealth of Kentucky


Attorneys for Respondents
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


Other Attorneys
Lacey Stover Gard
Counsel of Record
Office of the Arizona Attorney General
2005 N. Central Ave.
Phoenix, AZ 85004

lacey.gard@azag.gov
Ph: 6025425025
Party name: The States of Arizona, Arkansas, Idaho, Indiana, Kansas, Louisiana, Mississippi, Nebraska, Ohio, South Dakota, and Texas