No. 20-637
 
Title: Darrell Hemphill, Petitioner
v.
New York
Docketed: November 10, 2020
Lower Ct: Court of Appeals of New York
   Case Numbers: (66 SSM 5)
   Decision Date: June 25, 2020
Questions Presented
 
Proceedings and Orders
Nov 06 2020 Petition for a writ of certiorari filed. (Response due December 10, 2020)
Petition Appendix Certificate of Word Count Proof of Service Other
Nov 13 2020 Waiver of right of respondent State of New York to respond filed.
Main Document
Nov 17 2020 DISTRIBUTED for Conference of 12/4/2020.
Nov 18 2020 Response Requested. (Due December 18, 2020)
Nov 18 2020 Blanket Consent filed by Petitioner Darrell Hemphill
Blanket Consent Proof of Service
Dec 04 2020 Motion to extend the time to file a response from December 18, 2020 to February 1, 2021, submitted to The Clerk.
Main Document Main Document
Dec 07 2020 Motion to extend the time to file a response is granted and the time is extended to and including February 1, 2021.
Dec 18 2020 Brief amicus curiae of National Association of Criminal Defense Lawyers filed.
Main Document Proof of Service Certificate of Word Count
Dec 18 2020 Brief amici curiae of Evidence and Criminal Procedure Professors filed.
Main Document Certificate of Word Count Proof of Service
Jan 20 2021 Motion to extend the time to file a response from February 1, 2021 to March 1, 2021, submitted to The Clerk.
Main Document Main Document
Jan 21 2021 Motion to extend the time to file a response is granted and the time is further extended to and including March 1, 2021.
Mar 01 2021 Brief of respondent State of New York in opposition filed.
Main Document Proof of Service Other
Mar 16 2021 DISTRIBUTED for Conference of 4/1/2021.
Mar 16 2021 Reply of petitioner Darrell Hemphill filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Apr 12 2021 DISTRIBUTED for Conference of 4/16/2021.
Apr 19 2021 Petition GRANTED.
Apr 23 2021 Motion for an extension of time to file the briefs on the merits filed.
Main Document Proof of Service
Apr 27 2021 Motion to extend the time to file the briefs on the merits granted. The time to file the joint appendix and petitioner's brief on the merits is extended to and including June 22, 2021. The time to file respondent's brief on the merits is extended to and including August 10, 2021.
May 14 2021 Blanket Consent filed by Petitioner, Darrell Hemphill
Blanket Consent Proof of Service
Jun 22 2021 Brief of petitioner Darrell Hemphill filed.
Main Document Certificate of Word Count Proof of Service
Jun 22 2021 Joint appendix filed. (Statement of costs filed)
Main Document Proof of Service
Jun 29 2021 Brief amicus curiae of National Association of Criminal Defense Lawyers filed.
Main Document Certificate of Word Count Proof of Service
Jun 29 2021 Brief amicus curiae of Constitutional Accountability Center filed.
Main Document Certificate of Word Count Proof of Service
Jun 29 2021 Brief amici curiae of The Bronx Defenders, et al. filed.
Main Document Certificate of Word Count Proof of Service
Jun 29 2021 Brief amicus curiae of Association of Criminal Defense Lawyers of New Jersey filed.
Main Document Certificate of Word Count Proof of Service
Jun 29 2021 Brief amici curiae of Evidence and Criminal Procedure Professors filed.
Main Document Certificate of Word Count Proof of Service
Jun 29 2021 Brief amici curiae of The Innocence Project and Innocent Network filed.
Main Document Proof of Service Certificate of Word Count
Jun 29 2021 Brief amici curiae of The American Civil Liberties Union, et al. filed.
Main Document Certificate of Word Count Proof of Service
Jun 29 2021 Brief amicus curiae of Richard D. Friedman filed.
Main Document Certificate of Word Count Proof of Service
Jul 13 2021 ARGUMENT SET FOR Tuesday, October 12, 2021.
Jul 28 2021 Record has been requested from the Court of Appeals of New York.
Aug 03 2021 CIRCULATED
Aug 04 2021 The Court of Appeals of New York record can be accessed on its website. SEALED record material from the court of appeals electronically received. The Supreme Court of New York, County of Bronx record material has been electronically received.
Aug 10 2021 Brief of respondent State of New York filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Aug 16 2021 Motion for leave to file amicus brief filed by Adam Oustatcher. (Distributed)
Main Document Certificate of Word Count Proof of Service
Aug 17 2021 Brief amici curiae of The District Attorneys Association of the State of New York and The National District Attorneys Association filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Aug 17 2021 Brief amici curiae of Brief of Utah, Arizona, Arkansas, Florida, Hawaii, Kansas, Louisiana, Minnesota, Mississippi, Nebraska, North Dakota, South Carolina, and South Dakota filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Sep 03 2021 Reply of petitioner Darrell Hemphill filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Sep 08 2021 ARGUMENT RESCHEDULED FOR Tuesday, October 5, 2021.
Sep 30 2021 Motion for leave to file amicus brief filed by Adam Oustatcher DENIED.
Oct 05 2021 Argued. For petitioner: Jeffrey L. Fisher, Stanford, Cal. For respondent: Gina Mignola, Assistant District Attorney, Bronx, N. Y.
Jan 20 2022 Judgment REVERSED and case REMANDED. Sotomayor, J., delivered the opinion of the Court, in which Roberts, C. J., and Breyer, Alito, Kagan, Gorsuch, Kavanaugh, and Barrett, JJ., joined. Alito, J., filed a concurring opinion, in which Kavanaugh, J., joined. Thomas, J., filed a dissenting opinion.
Feb 22 2022 MANDATE ISSUED.
Feb 22 2022 JUDGMENT ISSUED.
Attorneys
Attorneys for Petitioners
Jeffrey L. Fisher
Counsel of Record
Stanford Law School Supreme Court Clinic
559 Nathan Abbott Way
Stanford, CA 94305

jlfisher@law.stanford.edu
Ph: (650) 724-7081
Party name: Darrell Hemphill


Attorneys for Respondents
Gina Mignola
Counsel of Record
Bronx County District Attorney's Office
198 East 161st Street
Bronx, NY 10451

mignolag@bronxda.nyc.gov
Ph: 718-838-7199
Party name: State of New York


Gina Mignola
Counsel of Record
Bronx County District Attorney's Office
198 East 161st Street
Bronx, NY 10451

mignolag@bronxda.nyc.gov
Ph: 718-838-7199
Party name: New York


Noah Jeffrey Chamoy
Office of the Bronx District Attorney
198 East 161 Street
Bronx, NY 10451

chamoyn@bronxda.nyc.gov
Ph: 7188387142
Party name: State of New York


Other Attorneys
David M. Cohn
Counsel of Record
New York County District Attorney's Office
One Hogan Place
New York, NY 10013

cohnd@dany.nyc.gov
Ph: 212-335-4098
Party name: The District Attorneys Association of the State of New York and The National District Apporneys Association


David John Debold
Counsel of Record
Gibson, Dunn & Crutcher LLP
1050 Connecticut Avenue, NW
Washington, DC 20036

ddebold@gibsondunn.com
Ph: 202-955-8500
Party name: The Bronx Defenders, et al.


James Connolly Dugan
Counsel of Record
Willkie Farr & Gallagher, LLP
787 Seventh Avenue
New York, NY 10019

jdugan@willkie.com
Ph: 212-728-8654
Party name: The Innocence Project and Innocent Network


Richard D. Friedman
Counsel of Record
625 South State Street
Ann Arbor, MI 48109

rdfrdman@umich.edu
Ph: 734 647 1078
Party name: Richard D. Friedman


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


Caitlin Joan Halligan
Counsel of Record
Selendy & Gay PLLC
1290 Avenue of the Americas
New York, NY 10104

challigan@selendygay.com
Ph: (212) 390-9000
Party name: The American Civil Liberties Union, The New York Civil Liberties Union and The Rutherford Institute


Melissa Ann Holyoak
Counsel of Record
Utah Attorney General's Office
350 N. State Street, Suite 230
Salt Lake City, UT 84114

melissaholyoak@agutah.gov
Ph: (801) 538-9600
Party name: Brief of Utah, Arizona, Arkansas, Florida, Hawaii, Kansas, Louisiana, Minnesota, Mississippi, Nebraska, North Dakota, South Carolina, and South Dakota


Nicholas David Marais
Counsel of Record
Keker, Van Nest & Peters, LLP
633 Battery Street
San Francisco, CA 94111

nmarais@keker.com
Ph: 415-391-5400
Party name: National Association of Criminal Defense Lawyers


Adam Seth Oustatcher
Counsel of Record
55 Broadway
Suite 202
New York, NY 10006

aoustatcher@gmail.com
Ph: (917) 881-9307
Party name: Adam Oustatcher


Gary S. Stein
Counsel of Record
Pashman Stein
21 Main Street
Hackensak, NJ 07601-7054

gstein@pashmanstein.com
Ph: 2013103691
Party name: Association of Criminal Defense Lawyers of New Jersey


Catherine Emily Stetson
Counsel of Record
Hogan Lovells US LLP
555 13th Street, N.W.
Washington, DC 20004-1109

cate.stetson@hoganlovells.com
Ph: 2026375491
Party name: Evidence and Criminal Procedure Professors