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 18-9399
Search documents in this case:
Search
No. 18-9399
Title:
Paul Johnson, Jr., Petitioner
v.
United States
Docketed:
May 23, 2019
Lower Ct:
United States Court of Appeals for the Eleventh Circuit
Case Numbers:
(16-15690)
Decision Date:
April 16, 2019
Proceedings and Orders
May 21 2019
Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due June 24, 2019)
Motion for Leave to Proceed in Forma Pauperis
Petition
Appendix
Other
Proof of Service
Jun 03 2019
Waiver of right of respondent United States of America to respond filed.
Main Document
Jun 13 2019
DISTRIBUTED for Conference of 10/1/2019.
Jun 14 2019
Blanket Consent filed by Petitioner, Paul Johnson, Jr.
Blanket Consent
Proof of Service
Jun 24 2019
Brief amici curiae of Downsize DC Foundation, et al. filed. (Distributed)
Main Document
Certificate of Word Count
Proof of Service
Jul 05 2019
Response Requested. (Due August 5, 2019)
Jul 31 2019
Motion to extend the time to file a response from August 5, 2019 to September 4, 2019, submitted to The Clerk.
Main Document
Aug 01 2019
Motion to extend the time to file a response is granted and the time is extended to and including September 4, 2019.
Sep 04 2019
Brief of respondent United States in opposition filed.
Proof of Service
Main Document
Sep 16 2019
Reply of petitioner Paul Johnson, Jr. filed.
Main Document
Proof of Service
Sep 19 2019
DISTRIBUTED for Conference of 10/11/2019.
Oct 15 2019
Petition DENIED.
Attorneys
Attorneys for Petitioners
Andrew Lee Adler
Counsel of Record
Federal Public Defender's Office
1 East Broward Blvd.
Suite 1100
Fort Lauderdale, FL 33301
andrew_adler@fd.org
Ph: 954-356-7436
Party name: Paul Johnson, Jr.
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
Other Attorneys
Herbert William Titus
Counsel of Record
William J. Olson, P.C.
370 Maple Avenue West
Suite 4
Vienna, VA 22180
htitus@cox.net
Ph: 7033565070
Party name: Downsize DC Foundation, et al.
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##