Supreme Court of the United States
Skip Navigation LinksHome > Search Results



Docket for 24-965
Print  Notify Me  
Search documents in this case:
No. 24-965
 
Title: Judicial Watch, Inc., Petitioner
v.
Shirley Weber, California Secretary of State
Docketed: March 7, 2025
Lower Ct: United States Court of Appeals for the Ninth Circuit
   Case Numbers: (23-3546)
   Decision Date: October 24, 2024
   Rehearing Denied: December 5, 2024
 
Proceedings and Orders
Mar 05 2025 Petition for a writ of certiorari filed. (Response due April 7, 2025)
Petition Appendix Other Certificate of Word Count Proof of Service
Mar 20 2025 Waiver of right of respondent Shirley Weber to respond filed.
Main Document
Mar 26 2025 DISTRIBUTED for Conference of 4/17/2025.
Apr 14 2025 Response Requested. (Due May 14, 2025)
Apr 25 2025 Motion to extend the time to file a response from May 14, 2025 to June 13, 2025, submitted to The Clerk.
Main Document
Apr 28 2025 Motion to extend the time to file a response is granted and the time is extended to and including June 13, 2025.
Jun 13 2025 Brief of respondent Shirley Weber, California Secretary of State in opposition filed.
Main Document Proof of Service Certificate of Word Count
Jul 02 2025 DISTRIBUTED for Conference of 9/29/2025.
Attorneys
Attorneys for Petitioners
Michael Bekesha
Counsel of Record
Judicial Watch, Inc.
425 Third Street, SW
Suite 800
Washington, DC 20024

mbekesha@judicialwatch.org
Ph: 2026465171
Party name: Judicial Watch, Inc.


Attorneys for Respondents
Diana Li Kim
Counsel of Record
California Department of Justice
455 Golden Gate Avenue
Suite 11000
San Francisco, CA 94102

Diana.Kim@doj.ca.gov
Ph: 415-510-4400
Party name: Shirley Weber


Anna Theresa Ferrari
California Department of Justice
455 Golden Gate Avenue, Suite 11000
San Francisco, CA 94102-7004

anna.ferrari@doj.ca.gov
Ph: 415-510-3779
Party name: Shirley Weber


 

SUPREME COURT OF THE UNITED STATES 1 First Street, NE Washington, DC 20543