SEARCH TIPS
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 18-9793
Search documents in this case:
Search
No. 18-9793
Title:
Timothy Dale Gould, Petitioner
v.
United States
Docketed:
June 27, 2019
Lower Ct:
United States Court of Appeals for the Fifth Circuit
Case Numbers:
(17-10993)
Decision Date:
March 25, 2019
Proceedings and Orders
Jun 24 2019
Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due July 29, 2019)
Motion for Leave to Proceed in Forma Pauperis
Petition
Appendix
Proof of Service
Jul 08 2019
Waiver of right of respondent United States of America to respond filed.
Main Document
Jul 18 2019
DISTRIBUTED for Conference of 10/1/2019.
Jul 22 2019
Response Requested. (Due August 21, 2019)
Aug 13 2019
Motion to extend the time to file a response from August 21, 2019 to September 20, 2019, submitted to The Clerk.
Main Document
Aug 14 2019
Motion to extend the time to file a response is granted and the time is extended to and including September 20, 2019.
Sep 18 2019
Motion to extend the time to file a response from September 20, 2019 to October 18, 2019, submitted to The Clerk.
Main Document
Sep 19 2019
Motion to extend the time to file a response is granted and the time is further extended to and including October 18, 2019.
Oct 18 2019
Brief of respondent United States of America in opposition filed.
Main Document
Certificate of Word Count
Nov 07 2019
DISTRIBUTED for Conference of 11/22/2019.
Nov 25 2019
Petition DENIED.
Attorneys
Attorneys for Petitioners
Christopher A. Curtis
Counsel of Record
Federal Public Defender's Office
819 Taylor Street
Room 9A10
Fort Worth, TX 76102
chris_curtis@fd.org
Ph: (817) 978-2753
Party name: Timothy Dale Gould
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]##