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



Docket for 19-1199
Print  Notify Me  
Search documents in this case:
No. 19-1199
 
Title: Don Higginson, Petitioner
v.
Xavier Becerra, Attorney General of California, et al.
Docketed: April 6, 2020
Linked with: 19A920
Lower Ct: United States Court of Appeals for the Ninth Circuit
   Case Numbers: (19-55275)
   Decision Date: December 4, 2019
 
Proceedings and Orders
Feb 19 2020 Application (19A920) to extend the time to file a petition for a writ of certiorari from March 3, 2020 to April 2, 2020, submitted to Justice Kagan.
Main Document Proof of Service
Feb 19 2020 Application (19A920) granted by Justice Kagan extending the time to file until April 2, 2020.
Apr 02 2020 Petition for a writ of certiorari filed. (Response due May 6, 2020)
Petition Certificate of Word Count Proof of Service
Apr 23 2020 Waiver of right of respondent Xavier Becerra to respond filed.
Main Document
Apr 30 2020 Waiver of right of respondent City of Poway to respond filed.
Main Document Proof of Service
May 01 2020 Waiver of right of respondents Defendant-Intervenors California League of United Latin American Citizens, et al. to respond filed.
Main Document
May 05 2020 DISTRIBUTED for Conference of 5/21/2020.
May 05 2020 Brief amici curiae of Pacific Legal Foundation, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
May 06 2020 Brief amici curiae of Current and Former California Local Elected Officials filed. (Distributed)
Main Document Other Certificate of Word Count Proof of Service
May 06 2020 Brief amici curiae of The Cities of Mission Viejo, Oroville, Solana Beach, South Pasadena, and Barstow, and the Town of Yucca Valley, California filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
May 20 2020 Letter of May 20, 2020 from the City of Mission Viejo respecting the brief amici curiae of The Cities of Mission Viejo, et al. received.
Main Document
May 26 2020 Petition DENIED.
Attorneys
Attorneys for Petitioners
William Spencer Consovoy
Counsel of Record
Consovoy McCarthy PLLC
1600 Wilson Boulevard
Suite 700
Arlington, VA 22209

will@consovoymccarthy.com
Ph: (703) 243-9423
Party name: Don Higginson


Attorneys for Respondents
Alan Brian Fenstermacher
Counsel of Record
Rutan & Tucker. LLP
611 Anton Boulevard. 14th Floor
Costa Mesa, CA 92626

afenstermacher@rutan.com
Ph: (714) 641-3452
Party name: City of Poway


Joshua A. Klein
Counsel of Record
Office of the Solicitor General, California Department of Justice
1515 Clay Street
Suite 2000
Oakland, CA 94612-1413

joshua.klein@doj.ca.gov
Ph: 510-879-0756
Party name: Xavier Becerra


Thomas Andrew Saenz
Counsel of Record
Mexican American Legal Defense and Educational Fun
634 S. Spring Street
11th Floor
Los Angeles, CA 90014

tsaenz@maldef.org
Ph: 2136292512
Party name: Defendant-Intervenors California League of United Latin American Citizens, et al.


Other Attorneys
Paul Lindsey Hoffman
Counsel of Record
Suite 1000
200 Pier Ave.
Hermosa Beach, CA 90254

hoffpaul@aol.com
Ph: 3107177373
Party name: Janet Goodson, Linda Draper and Art Hatley


Marguerite Mary Leoni
Counsel of Record
Nielsen Merksamer Parrinello Gross & Leoni, LLP
2350 Kerner Blvd
Ste 200
San Rafael, CA 94901-5595

mleoni@nmgovlaw.com
Ph: 415-389-6800
Party name: The Cities of Mission Viejo, Oroville, Solana Beach, South Pasadena, and Barstow, and the Town of Yucca Valley, California


Bradley Alan Benbrook
Counsel of Record
Benbrook Law Group
400 Capitol Mall, Suite 2530
Sacramento, CA 95814

brad@benbrooklawgroup.com
Ph: 9164474900
Party name: Current and Former California Local Elected Officials


Christopher Matthew Kieser
Counsel of Record
Pacific Legal Foundation
930 G Street
Sacramento, CA 95814

ckieser@pacificlegal.org
Ph: 9165039059
Party name: Pacific Legal Foundation, Cato, CEO, Project 21, Reason Foundation and IRF


 

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