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



Docket for 17-1006
Print  Notify Me  
Search documents in this case:
No. 17-1006
 
Title: Robert C. Laity, Petitioner
v.
New York, et al.
Docketed: January 19, 2018
Lower Ct: Appellate Division, Supreme Court of New York, Third Judicial Department
   Case Numbers: (524197)
   Decision Date: August 10, 2017
Discretionary Court Decision Date: November 21, 2017
 
Proceedings and Orders
Jan 17 2018 Petition for a writ of certiorari filed. (Response due February 20, 2018)
Petition Appendix Certificate of Word Count Proof of Service
Jan 23 2018 Waiver of right of respondent State of New York to respond filed.
Main Document
Feb 06 2018 Waiver of right of respondent Senator Rafael "Ted" Cruz to respond filed.
Main Document
Feb 28 2018 DISTRIBUTED for Conference of 3/16/2018.
Mar 19 2018 Petition DENIED.
Apr 06 2018 Petition for Rehearing filed.
Main Document Certificate of Word Count Proof of Service
Apr 11 2018 DISTRIBUTED for Conference of 4/27/2018.
Apr 30 2018 Rehearing DENIED.
Attorneys
Attorneys for Petitioners
Robert C. Laity
43 Mosher Drive
Tonawanda, NY 14150-5217

Ph:
Party name: Robert Laity


Attorneys for Respondents
Jeffrey W. Lang
Counsel of Record

The Capitol
Albany, NY 12224

jlang@ag.ny.gov
Ph: 518-776-2027
Party name: State of New York


Daniel Martin Sullivan
Counsel of Record
Holwell Shuster & Goldberg LLP
750 Seventh Avenue, 26th Floor
New York, NY 10024

dsullivan@hsgllp.com
Ph: 646-837-5151
Party name: Senator Rafael "Ted" Cruz


 

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