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 18-672
Search documents in this case:
Search
No. 18-672
Title:
City of Newport Beach, California, et al., Petitioners
v.
Richard Vos, et al.
Docketed:
November 23, 2018
Lower Ct:
United States Court of Appeals for the Ninth Circuit
Case Numbers:
(16-56791)
Decision Date:
June 11, 2018
Rehearing Denied:
August 28, 2018
Proceedings and Orders
Nov 20 2018
Petition for a writ of certiorari filed. (Response due December 24, 2018)
Petition
Certificate of Word Count
Proof of Service
Dec 20 2018
Waiver of right of respondents Richard Vos, et al. to respond filed.
Main Document
Dec 20 2018
Brief amici curiae of California State Association of Counties, et al. filed.
Main Document
Certificate of Word Count
Proof of Service
Jan 02 2019
DISTRIBUTED for Conference of 1/18/2019.
Jan 09 2019
Response Requested. (Due February 8, 2019)
Jan 25 2019
Motion to extend the time to file a response from February 8, 2019 to March 10, 2019, submitted to The Clerk.
Main Document
Jan 29 2019
Motion to extend the time to file a response is granted and the time is extended to and including March 11, 2019. See Rule 30.1.
Mar 11 2019
Brief of respondents Richard Vos, et al. in opposition filed.
Main Document
Certificate of Word Count
Proof of Service
Mar 25 2019
Reply of petitioners City of Newport Beach, a governmental entity; Richard Henry; Nathan Farris filed. (Distributed)
Main Document
Certificate of Word Count
Proof of Service
Mar 27 2019
DISTRIBUTED for Conference of 4/12/2019.
Apr 15 2019
DISTRIBUTED for Conference of 4/18/2019.
Apr 22 2019
DISTRIBUTED for Conference of 4/26/2019.
May 06 2019
DISTRIBUTED for Conference of 5/9/2019.
May 13 2019
DISTRIBUTED for Conference of 5/16/2019.
May 20 2019
Petition DENIED.
Attorneys
Attorneys for Petitioners
Daniel P. Barer
Counsel of Record
Pollak, Vida and Barer
11150 W. Olympic Blvd
Suite 900
Los Angeles, CA 90064
daniel@pollakvida.com
Ph: 3102031621
Party name: City of Newport Beach, a governmental entity; Richard Henry; Nathan Farris
Attorneys for Respondents
Paul Lindsey Hoffman
Counsel of Record
Schonbrun Seplow Harris & Hoffman LLP
200 Pier Ave.
Suite 226
Hermosa Beach, CA 90254
hoffpaul@aol.com
Ph: 3107177373
Party name: Richard Vos, et al.
Other Attorneys
Lee Harris Roistacher
Counsel of Record
Daley & Heft, LLP
462 Stevens Avenue, Suite 201
Solana Beach, CA 92075
lroistacher@daleyheft.com
Ph: 8587555666
Party name: California State Association of Counties, et al.
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##