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 18-5271 *** CAPITAL CASE ***
Search documents in this case:
Search
No. 18-5271 *** CAPITAL CASE ***
Title:
Roger W. Murray, Petitioner
v.
Charles L. Ryan, Director, Arizona Department of Corrections
Docketed:
July 18, 2018
Linked with:
18M20, 17A1212
Lower Ct:
United States Court of Appeals for the Ninth Circuit
Case Numbers:
(08-99013)
Decision Date:
February 14, 2018
Proceedings and Orders
May 01 2018
Application (17A1212) to extend the time to file a petition for a writ of certiorari from May 15, 2018 to July 14, 2018, submitted to Justice Kennedy.
Main Document
Lower Court Orders/Opinions
Lower Court Orders/Opinions
Proof of Service
May 04 2018
Application (17A1212) granted by Justice Kennedy extending the time to file until July 14, 2018.
Jul 13 2018
Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due August 17, 2018)
Motion for Leave to Proceed in Forma Pauperis
Other
Petition
Appendix
Other
Other
Other
Other
Other
Other
Other
Other
Other
Other
Other
Other
Other
Proof of Service
Jul 16 2018
Motion (18M20) for leave to file a petition for a writ of certiorari with the supplemental appendix under seal filed.
Jul 25 2018
MOTION (18M20) DISTRIBUTED for Conference of 9/24/2018.
Aug 01 2018
Notice of July 25, 2018, received from counsel for the petitioner.
Main Document
Proof of Service
Aug 10 2018
Motion to extend the time to file a response from August 17, 2018 to September 17, 2018, submitted to The Clerk.
Main Document
Proof of Service
Aug 14 2018
Motion to extend the time to file a response is granted and the time is extended to and including September 17, 2018.
Sep 17 2018
Brief of respondent Dora Schriro in opposition filed.
Main Document
Certificate of Word Count
Proof of Service
Oct 01 2018
Motion (18M20) for leave to file a petition for a writ of certiorari with the supplemental appendix under seal Granted.
Oct 04 2018
DISTRIBUTED for Conference of 10/26/2018.
Oct 04 2018
Reply of petitioner Roger W. Murray filed. (Distributed)
Main Document
Other
Proof of Service
Oct 29 2018
Petition DENIED.
Attorneys
Attorneys for Petitioners
John E Charland
Counsel of Record
Charland Law Firm, LLC
3707 North 7th Street
Suite 110
Phoenix, AZ 85014
Info@CharlandLawFirm.com
Ph: 6029447499
Party name: Roger W. Murray
Attorneys for Respondents
Lacey Stover Gard
Counsel of Record
Office of the Attorney General
400 West Congress Street
Bldg. S-315
Tucson, AZ 85701
lacey.gard@azag.gov
Ph: 5206286654
Party name: Charles L. Ryan, et al
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##