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 17-9276
Search documents in this case:
Search
No. 17-9276
Title:
Thilo Brown, Petitioner
v.
United States
Docketed:
June 8, 2018
Lower Ct:
United States Court of Appeals for the Fourth Circuit
Case Numbers:
(16-7056)
Decision Date:
August 21, 2017
Rehearing Denied:
February 26, 2018
Proceedings and Orders
May 29 2018
Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due July 9, 2018)
Motion for Leave to Proceed in Forma Pauperis
Petition
Appendix
Certificate of Word Count
Proof of Service
Other
Jun 08 2018
Supplemental brief of petitioner Thilo Brown filed.
Main Document
Proof of Service
Jul 05 2018
Motion to extend the time to file a response from July 9, 2018 to August 8, 2018, submitted to The Clerk.
Main Document
Jul 06 2018
Motion to extend the time to file a response is granted and the time is extended to and including August 8, 2018
Aug 08 2018
Memorandum of respondent United States filed.
Proof of Service
Main Document
Aug 20 2018
Reply of petitioner Thilo Brown filed.
Main Document
Proof of Service
Aug 23 2018
DISTRIBUTED for Conference of 9/24/2018.
Sep 04 2018
Second supplemental brief of petitioner Thilo Brown filed. (Distributed)
Main Document
Proof of Service
Sep 12 2018
Letter from the Solicitor General dated September 12, 2018 received. (Distributed)
Main Document
Sep 18 2018
Supplemental Brief of Thilo Brown not accepted for filing. (September 19, 2018) (Corrected supplemental brief to be filed)
Sep 19 2018
Third supplemental brief of petitioner Thilo Brown filed. (Distributed)
Main Document
Proof of Service
Other
Oct 01 2018
DISTRIBUTED for Conference of 10/5/2018.
Oct 09 2018
DISTRIBUTED for Conference of 10/12/2018.
Oct 15 2018
Petition DENIED. Justice Sotomayor, dissenting from the denial of certiorari: I dissent for the reasons set out in Brown v. United States, 586 U. S. ___ (2018) (Sotomayor, J., dissenting).
Attorneys
Attorneys for Petitioners
Alicia Vachira Penn
Counsel of Record
Federal Public Defender
145 King Street
Charleston, SC 29401
alicia_penn@fd.org
Ph: 8437274148
Party name: Thilo Brown
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]##