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 18-7797
Search documents in this case:
Search
No. 18-7797
Title:
Coree Patrick, Petitioner
v.
United States
Docketed:
February 6, 2019
Lower Ct:
United States Court of Appeals for the Eleventh Circuit
Case Numbers:
(17-14989)
Decision Date:
August 31, 2018
Rehearing Denied:
November 2, 2018
Proceedings and Orders
Jan 31 2019
Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due March 8, 2019)
Motion for Leave to Proceed in Forma Pauperis
Petition
Appendix
Proof of Service
Feb 27 2019
Motion to extend the time to file a response from March 8, 2019 to April 8, 2019, submitted to The Clerk.
Main Document
Feb 28 2019
Motion to extend the time to file a response is granted and the time is extended to and including April 8, 2019.
Apr 08 2019
Response to petition from respondent United States of America filed.
Proof of Service
Main Document
Apr 24 2019
DISTRIBUTED for Conference of 5/9/2019.
May 06 2019
Rescheduled.
Jun 05 2019
DISTRIBUTED for Conference of 6/20/2019.
Jun 26 2019
DISTRIBUTED for Conference of 6/27/2019.
Feb 26 2020
DISTRIBUTED for Conference of 2/28/2020.
Mar 02 2020
Petition DENIED.
Attorneys
Attorneys for Petitioners
Barbara Sanders
Counsel of Record
Sanders and Duncan, P.A.
P.O. Box 157
Apalachicola, FL 32329
bsanders@fairpoint.net
Ph: 8506538976
Party name: Coree Patrick
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 of America
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##