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



Docket for 18-5924
Print  Notify Me  
Search documents in this case:
No. 18-5924
 
Title: Evangelisto Ramos, Petitioner
v.
Louisiana
Docketed: September 11, 2018
Lower Ct: Court of Appeal of Louisiana, Fourth Circuit
   Case Numbers: (2016-KA-1199)
   Decision Date: November 2, 2017
Discretionary Court Decision Date: June 15, 2018
Questions Presented
 
Proceedings and Orders
Sep 07 2018 Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due October 11, 2018)
Motion for Leave to Proceed in Forma Pauperis Petition Petition Proof of Service Certificate of Word Count
Sep 20 2018 Waiver of right of respondent Louisiana to respond filed.
Main Document
Sep 27 2018 DISTRIBUTED for Conference of 10/12/2018.
Oct 09 2018 Response Requested. (Due November 8, 2018)
Nov 08 2018 Brief of respondent Louisiana in opposition filed.
Main Document Proof of Service
Nov 27 2018 Reply of petitioner Evangelisto Ramos filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Nov 29 2018 DISTRIBUTED for Conference of 1/4/2019.
Jan 07 2019 DISTRIBUTED for Conference of 1/11/2019.
Jan 14 2019 DISTRIBUTED for Conference of 1/18/2019.
Feb 04 2019 DISTRIBUTED for Conference of 2/15/2019.
Feb 19 2019 DISTRIBUTED for Conference of 2/22/2019.
Feb 25 2019 DISTRIBUTED for Conference of 3/1/2019.
Mar 11 2019 DISTRIBUTED for Conference of 3/15/2019.
Mar 18 2019 Motion to proceed in forma pauperis and petition for a writ of certiorari GRANTED.
Mar 22 2019 Motion to appoint counsel filed by petitioner Evangelisto Ramos.
Main Document Proof of Service
Apr 03 2019 Motion for an extension of time to file the briefs on the merits filed.
Main Document
Apr 03 2019 Motion to extend the time to file the briefs on the merits granted. The time to file the joint appendix and petitioner's brief on the merits is extended to and including June 11, 2019. The time to file respondent's brief on the merits is extended to and including August 16, 2019.
Apr 10 2019 DISTRIBUTED for Conference of 4/26/2019.
Apr 29 2019 Motion to appoint counsel filed by petitioner GRANTED, and G. Ben Cohen, Esq., of New Orleans, Louisiana, is appointed to serve as counsel for petitioner in this case.
Jun 11 2019 Joint appendix filed. (Statement of costs filed)
Main Document Proof of Service
Jun 11 2019 Brief of petitioner Evangelisto Ramos filed.
Main Document Proof of Service Certificate of Word Count
Jun 17 2019 Brief amicus curiae of The Rutherford Institute filed.
Main Document Certificate of Word Count Proof of Service
Jun 18 2019 Brief amicus curiae of NAACP Legal Defense & Educational Fund, Inc. filed.
Main Document Certificate of Word Count Proof of Service
Jun 18 2019 Brief amicus curiae of American Bar Association filed.
Main Document Certificate of Word Count Proof of Service
Jun 18 2019 Brief amicus curiae of The National Association of Criminal Defense Lawyers filed.
Main Document Certificate of Word Count Proof of Service
Jun 18 2019 Brief amici curiae of Law Professors and Social Scientists filed.
Main Document Certificate of Word Count Proof of Service
Jun 18 2019 Amicus brief of Prominent Current and Former State Executive and Judicial Officers, Law Professors, and the OCDLA not accepted for filing. (June 20, 2019)(Corrected version submitted)
Jun 18 2019 Brief amici curiae of Prominent Current and Former State Executive and Judicial Officers, Law Professors, and the OCDLA filed.
Main Document Certificate of Word Count Proof of Service
Jun 18 2019 Brief amicus curiae of Institute for Justice filed.
Main Document Certificate of Word Count Proof of Service
Jun 18 2019 Brief amici curiae of State of New York et al. filed.
Main Document Certificate of Word Count Proof of Service
Jun 18 2019 Brief amici curiae of Innocence Project New Orleans and The Innocence Project filed.
Main Document Certificate of Word Count Proof of Service
Jun 18 2019 Brief amici curiae of American Civil Liberties Union and the ACLU Foundation of Louisiana filed (To be recovered-- case No. noted should read 18-5924 rather than 18-5942.)
Main Document Certificate of Word Count Proof of Service
Jul 01 2019 SET FOR ARGUMENT on Monday, October 7, 2019.
Aug 01 2019 CIRCULATED
Aug 16 2019 Brief of respondent Louisiana filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Aug 16 2019 Record requested from the Court of Appeal of Louisiana, 4th Circuit.
Aug 23 2019 Amicus brief of State of Oregon not accepted for filing. (August 26, 2019) (Duplicate efiling)
Aug 23 2019 Brief amicus curiae of State of Oregon filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Aug 23 2019 Brief amici curiae of State of Utah, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Sep 06 2019 Reply of petitioner Evangelisto Ramos filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Sep 20 2019 Record received from the Court of Appeal of Louisiana, 4th Circuit (1 box of filings, 1 box of posterboard exhibits, and 2 CD's of exhibits in electronic format).
Oct 07 2019 Argued. For petitioner: Jeffrey L. Fisher, Stanford, Cal. For respondent: Elizabeth Murrill, Solicitor General, Baton Rouge, La.
Apr 20 2020 Judgment REVERSED. Gorsuch, J., announced the judgment of the Court, and delivered the opinion of the Court with respect to Parts I, II–A, III, and IV–B–1, in which Ginsburg, Breyer, Sotomayor, and Kavanaugh, JJ., joined, an opinion with respect to Parts II–B, IV–B–2, and V, in which Ginsburg, Breyer, and Sotomayor, JJ., joined, and an opinion with respect to Part IV–A, in which Ginsburg and Breyer, JJ., joined. Sotomayor, J., filed an opinion concurring as to all but Part IV–A. Kavanaugh, J., filed an opinion concurring in part. Thomas, J., filed an opinion concurring in the judgment. Alito, J., filed a dissenting opinion, in which Roberts, C. J., joined, and in which Kagan, J., joined as to all but Part III–D.
May 22 2020 MANDATE ISSUED
May 22 2020 JUDGMENT ISSUED
Jan 11 2023 Record returned to the Court of Appeal of Louisiana, 4th Circuit (1 box of filings, 1 box of posterboard exhibits, and 2 CD's of exhibits in electronic format).
Attorneys
Attorneys for Petitioners
G. Ben Cohen
Counsel of Record
The Promise of Justice Initiative
1024 Elysian Fields Ave
New Orleans, LA 70117

benc@thejusticecenter.org
Ph: 504-529-5955
Party name: Evangelisto Ramos


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

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


Other Attorneys
Robert M. Carlson
Counsel of Record
American Bar Association
321 N. Clark St.
Chicago, IL 60654

abapresident@americanbar.org
Ph: 312-988-5000
Party name: American Bar Association


David D. Cole
Counsel of Record
American Civil Liberties Union Foundation
915 15th Street, NW
Washington, DC 20005

dcole@aclu.org
Ph: 212-549-2611
Party name: American Civil Liberties Union and the ACLU Foundation of Louisiana


Jeffrey Erwin Ellis
Counsel of Record
Oregon Capital Resource Center
621 SW Morrison St
Ste 1025
Portland, OR 97205

jeffreyerwinellis@gmail.com
Ph: 503 222 9830
Party name: Prominent Current and Former State Executive and Judicial Officers, Law Professors, and the OCDLA


Brianne Jenna Gorod
Counsel of Record
Constitutional Accountability Center
1200 18th Street, NW
Suite 501
Washington, DC 20036

brianne@theusconstitution.org
Ph: 202 296 6889
Party name: Law Professors and Social Scientists


Tyler Green
Counsel of Record
Utah Solicitor General
350 N. State Street, Suite 230
Salt Lake City, UT 84114-2320

tylergreen@agutah.gov
Ph: (801) 538-9600
Party name: State of Utah


Benjamin Noah Gutman
Counsel of Record
Oregon Department of Justice
1162 Court Street NE
Salem, OR 97301

benjamin.gutman@doj.state.or.us
Ph: 503-378-4402
Party name: State of Oregon


Daniel Scott Harawa
Counsel of Record
NAACP Legal Defense & Educational Fund, Inc.
700 14th Street NW
Suite 600
Washington, DC 20005

dharawa@naacpldf.org
Ph: 2022165563
Party name: NAACP Legal Defense & Educational Fund, Inc.


Wesley Patrick Hottot
Counsel of Record
Institute for Justice
600 University Street
Suite 1730
Seattle, WA 98101

whottot@ij.org
Ph: 206-957-1300
Party name: Institute for Justice


Michael J. Lockerby
Counsel of Record
Foley & Lardner LLP
3000 K Street, NW
Suite 600
Washington, DC 20007-5109

mlockerby@foley.com
Ph: 202-945-6079
Party name: The Rutherford Institute


Emily L.A. Maw
Counsel of Record
Innocence Project New Orleans
4051 Ulloa Street
New Orleans, LA 70119

emilym@ip-no.org
Ph: 504-943-1902
Party name: Innocence Project New Orleans and The Innocence Project


Timothy Patrick O'Toole
Counsel of Record
Miller & Chevalier Chartered
900 Sixteenth St., NW
Washington, DC 20006

totoole@milchev.com
Ph: 202-626-5552
Party name: The National Association of Criminal Defense Lawyers


Barbara Dale Underwood
Counsel of Record
Solicitor General
Office of the Attorney General
28 Liberty Street
New York, NY 10005-1400

Barbara.underwood@ag.ny.gov
Ph: 212-416-8016
Party name: State of New York et al.


 

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