SEARCH TIPS
Search term too short
Invalid text in search term. Try again
ADVANCED SEARCH
DOCKET SEARCH
Search
Toggle navigation
OPINIONS
Opinions of the Court
Opinions Relating to Orders
In-Chambers Opinions
U. S. Reports
Online Sources Cited in Opinions
Media Files Cited in Opinions
Case Citation Finder
FILING & RULES
Electronic Filing
Rules and Guidance
Supreme Court Bar
ORAL ARGUMENTS
Argument Transcripts
Argument Audio
Calendars and Lists
Courtroom Seating
CASE DOCUMENTS
Docket Search
Orders of the Court
Orders by Circuit
Granted/Noted Cases List
Journal
Original Jurisdiction Records & Briefs
NEWS MEDIA
Services for News Media
Press Releases
Media Advisories
Press Credentials
Speeches
A Reporter's Guide to Applications
Chief Justice's Year-End Reports on the Federal Judiciary
ABOUT
Justices
Supreme Court at Work
Code of Conduct for Justices
History and Traditions
The Supreme Court Building
Building Regulations
Frequently Asked Questions
VISIT
Hours & Directions
Prohibited Items
Visitor Guidelines
Accessibility
Maps & Guides
Courtroom Lectures
Exhibitions
Group Visits
Activities for Students & Families
Café & Building Amenities
Home
>
Search Results
Docket for 17-5684
Search documents in this case:
Search
No. 17-5684
Title:
Gregory Eugene Allen, Petitioner
v.
United States
Docketed:
August 22, 2017
Lower Ct:
United States Court of Appeals for the Eleventh Circuit
Case Numbers:
(16-15598)
Decision Date:
May 19, 2017
Proceedings and Orders
Aug 17 2017
Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due September 21, 2017)
Aug 29 2017
Waiver of right of respondent United States to respond filed.
Sep 07 2017
DISTRIBUTED for Conference of 9/25/2017.
Sep 20 2017
Response Requested. (Due October 20, 2017)
Oct 12 2017
Order extending time to file response to petition to and including November 20, 2017.
Nov 20 2017
Brief of respondent United States in opposition filed.
Proof of Service
Main Document
Dec 27 2017
Reply of petitioner Gregory Eugene Allen filed.
Main Document
Proof of Service
Jan 11 2018
DISTRIBUTED for Conference of 2/16/2018.
Feb 20 2018
DISTRIBUTED for Conference of 2/23/2018.
Feb 26 2018
DISTRIBUTED for Conference of 3/2/2018.
Mar 12 2018
DISTRIBUTED for Conference of 3/16/2018.
Mar 19 2018
DISTRIBUTED for Conference of 3/23/2018.
Mar 26 2018
DISTRIBUTED for Conference of 3/29/2018.
Apr 09 2018
DISTRIBUTED for Conference of 4/13/2018.
Apr 16 2018
DISTRIBUTED for Conference of 4/20/2018.
Apr 23 2018
DISTRIBUTED for Conference of 4/27/2018.
Apr 26 2018
Letter of April 26, 2018, from the Solicitor General received. (Distributed)
Main Document
Apr 27 2018
Letter of April 27, 2018, form counsel for petitioner received. (Distributed)
Main Document
Apr 27 2018
Letter of April 27, 2018, from the Solicitor General received. (Distributed) (This letter is a corrected version of the Solicitor General's letter of April 26, 2018)
Main Document
May 07 2018
DISTRIBUTED for Conference of 5/10/2018.
May 14 2018
DISTRIBUTED for Conference of 5/17/2018.
May 21 2018
Petition DENIED.
Attorneys
Attorneys for Petitioners
Michelle Rachel Yard
Counsel of Record
Federal Defender's Office
201 South Orange Avenue, Suite 300
Orlando, FL 32801
Michelle_Yard@fd.org
Ph: (407) 648-6338
Party name: Gregory Eugene Allen
Attorneys for Respondents
Noel John Francisco
Counsel of Record
Solicitor General
United States Department of Justice
950 Pennsylvania Avenue, NW
Washington, DC 20530-0001
SUPREMECTBRIEFS!USDOJ.GOV
Ph: 202-514-2217
Party name: United States
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##