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



Docket for 16-8255 *** CAPITAL CASE ***
Print  Notify Me  
Search documents in this case:
No. 16-8255 *** CAPITAL CASE ***
 
Title: Robert Leroy McCoy, Petitioner
v.
Louisiana
Docketed: March 9, 2017
Lower Ct: Supreme Court of Louisiana
   Case Numbers: (2014-KA-1449)
   Decision Date: October 19, 2016
   Rehearing Denied: December 6, 2016
Questions Presented
 
Proceedings and Orders
Mar 06 2017 Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due April 10, 2017)
Mar 24 2017 Brief of respondent Louisiana in opposition filed.
Apr 10 2017 Brief amicus curiae of The Ethics Bureau at Yale filed.
Apr 10 2017 Brief amici curiae of The Louisiana Association of Criminal Defense Lawyers, et al. filed.
Apr 11 2017 Reply of petitioner Robert Leroy McCoy filed. (Distributed)
Apr 13 2017 DISTRIBUTED for Conference of April 28, 2017.
Apr 24 2017 Record Requested.
Jun 12 2017 Record received from the Supreme Court of Louisiana (6 boxes).
Jun 15 2017 DISTRIBUTED for Conference of September 25, 2017.
Sep 28 2017 Motion to proceed in forma pauperis and petition for a writ of certiorari GRANTED limited to Question 1 presented by the petition.
Nov 13 2017 Brief of petitioner Robert L.McCoy filed (to be corrected and reprinted).
Nov 13 2017 Joint appendix filed (2 volumes). (Statement of costs filed)
Main Document Main Document
Nov 13 2017 Brief of petitioner Robert L. McCoy filed (Corrected brief received 1/10/18). (Distributed)
Main Document Proof of Service Other
Nov 17 2017 SET FOR ARGUMENT ON Wednesday, January 17, 2018
Nov 17 2017 Brief amicus curiae of Cato Institute filed.
Main Document Certificate of Word Count Proof of Service
Nov 20 2017 Brief amicus curiae of The National Association of Criminal Defense Lawyers filed.
Main Document Certificate of Word Count Proof of Service
Nov 20 2017 Brief amici curiae of Ten Law School Professors and the Ethics Bureau at Yale filed. (Distributed)
Proof of Service Proof of Service Main Document
Nov 20 2017 Brief amicus curiae of The Criminal Bar Association of England & Wales filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 20 2017 Brief amicus curiae of American Bar Association filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Nov 22 2017 CIRCULATED.
Dec 13 2017 Brief of respondent Louisiana filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Dec 18 2017 Record requested from the Supreme Court of Louisiana.
Dec 20 2017 Brief amici curiae of States of Alabama, Arkansas, Idaho, Indiana, Kansas, Montana, Nevada, South Carolina, Tennessee, Utah, and Wyoming filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Jan 05 2018 Reply of petitioner Robert L.McCoy filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Jan 17 2018 Argued. For petitioner: Seth P. Waxman, Washington, D. C. For respondent: Elizabeth Murrill, Solicitor General of Louisiana, Baton Rouge, La.
May 14 2018 Judgment REVERSED and case REMANDED. Ginsburg, J., delivered the opinion of the Court, in which Roberts, C. J., and Kennedy, Breyer, Sotomayor, and Kagan, JJ., joined. Alito, J., filed a dissenting opinion, in which Thomas and Gorsuch, JJ., joined.
Jun 15 2018 JUDGMENT ISSUED.
Jun 15 2018 MANDATE ISSUED.
Jun 20 2018 Record returned to the Supreme Court of Louisiana (6 boxes).
Attorneys
Attorneys for Petitioners
Seth P. Waxman
Counsel of Record
Wilmer Cutler Pickering Hale and Dorr LLP
1875 Pennsylvania Ave, NW
Washington, DC 20006

Seth.Waxman@wilmerhale.com
Ph: 202-663-6800
Party name: Robert L. McCoy


Richard John Bourke
636 Baronne Street
New Orleans, LA 70113

rbourke@thejusticecenter.org
Ph: 5042582915
Party name: Robert L.McCoy


Attorneys for Respondents
John Michael Lawrence
Counsel of Record
Office of the District Attorney
204 Burt Boulevard, P.O. Box 69
Benton, LA 71006

Ph: (318)-965-2332
Party name: Louisiana


Elizabeth Baker Murrill
Counsel of Record
Office of the Louisiana Attorney General
P.O. Box 94005
Baton Rouge, LA 70084-9005

murrille@ag.louisiana.gov
Ph: 225-326-6766
Party name: Louisiana


Other Attorneys
Hilarie Bass
Counsel of Record
American Bar Association
321 N. Clark Street
Chicago, IL 60610

abapresident@americanbar.org
Ph: 312-988-5109
Party name: American Bar Association


Lawrence J. Fox
Counsel of Record
Yale Law School
127 Wall Street
New Haven,, CT 06511

lawrence.fox@yale.edu
Ph: 203-432-9358
Party name: Ten Law School Professors and the Ethics Bureau at Yale


Clark M. Neily III
Counsel of Record
Cato Institute
1000 Massachusetts Ave., NW
Washington, DC 20002

cneily@cato.org
Ph: 2028420200
Party name: Cato Institute


Jenay Aretha Nurse-Guilford
Counsel of Record
Squire Patton Boggs (US) LLP
30 Rockefeller Plaza
New York, NY 10112

jenay.nurse@squirepb.com
Ph: 2012133137
Party name: THE CRIMINAL BAR ASSOCIATION OF ENGLAND & WALES


Lauren Ashley Simpson
Counsel of Record
Office of the Attorney General State of Alabama
501 Washington Avenue
Montgomery, AL 36130

lsimpson@ago.state.al.us
Ph: 3343531209
Party name: States of Alabama, Arkansas, Idaho, Indiana, Kansas, Montana, Nevada, South Carolina, Tennessee, Utah, and Wyoming


Clifford M. Sloan
Counsel of Record
Skadden, Arps, Slate, Meagher & Flom LLP
1440 New York Avenue NW
Washington, DC 20005

cliff.sloan@skadden.com
Ph: 202-371-7040
Party name: The National Association of Criminal Defense Lawyers


G. Ben Cohen
The Promise of Justice Initiative
636 Baronne Street
New Orleans, LA 70113

bcohen@thejusticecenter.org
Ph: (504) 529-5955
Party name: The Louisiana Association of Criminal Defense Lawyers, et al.


Lawrence J. Fox
Visiting Lecturer in Law
Yale Law School
127 Wall Street
New Haven, CT 06511

lawrence.fox@yale.edu
Ph: (203) 432-9358
Party name: The Ethics Bureau at Yale


 

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