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 19-1254
Search documents in this case:
Search
No. 19-1254
Title:
Pennsylvania, Petitioner
v.
Joseph J. Davis
Docketed:
April 29, 2020
Linked with:
19A900
Lower Ct:
Supreme Court of Pennsylvania, Middle District
Case Numbers:
(56 MAP 2018)
Decision Date:
November 20, 2019
Proceedings and Orders
Feb 12 2020
Application (19A900) to extend the time to file a petition for a writ of certiorari from February 18, 2020 to March 19, 2020, submitted to Justice Alito.
Main Document
Feb 14 2020
Application (19A900) granted by Justice Alito extending the time to file until March 19, 2020.
Mar 05 2020
Application (19A900) to extend further the time from March 19, 2020 to April 2, 2020, submitted to Justice Alito.
Written Request
Mar 12 2020
Application (19A900) granted by Justice Alito extending the time to file until April 16, 2020.
Apr 20 2020
Petition for a writ of certiorari filed. (Response due May 29, 2020)
Petition
Appendix
Certificate of Word Count
Proof of Service
May 08 2020
Motion to extend the time to file a response from May 29, 2020 to July 28, 2020, submitted to The Clerk.
Main Document
May 11 2020
Motion to extend the time to file a response is granted and the time is extended to and including July 28, 2020.
May 26 2020
Brief amici curiae of State of Utah, et al. filed.
Main Document
Proof of Service
Certificate of Word Count
Jul 28 2020
Brief of respondent Joseph Davis in opposition filed.
Main Document
Certificate of Word Count
Proof of Service
Aug 12 2020
DISTRIBUTED for Conference of 9/29/2020.
Sep 21 2020
Reply of petitioner Commonwealth of Pennsylvania filed. (Distributed)
Main Document
Certificate of Word Count
Proof of Service
Oct 05 2020
Petition DENIED.
Attorneys
Attorneys for Petitioners
William Ross Stoycos
Counsel of Record
Pennsylvania Office of Attorney General
16th Floor Strawberry Square
Harrisburg, PA 17120
wstoycos@attorneygeneral.gov
Ph: 484-467-7395
Party name: Commonwealth of Pennsylvania
Attorneys for Respondents
Peter Goldberger
Counsel of Record
50 Rittenhouse Place
Ardmore, PA 19003
peter.goldberger@verizon.net
Ph: 610-649-8200
Party name: Joseph Davis
Other Attorneys
Tyler Green
Counsel of Record
Utah Solicitor General
350 N. State Street, Suite 230
Salt Lake City, UT 84114-2320
tylergreen@agutah.gov
Ph: (801) 538-9600
Party name: State of Utah
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##