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



Docket for 19-285
Print  Notify Me  
Search documents in this case:
No. 19-285
 
Title: Jerud Butler, Petitioner
v.
Board of County Commissioners for San Miguel County, et al.
Docketed: September 3, 2019
Lower Ct: United States Court of Appeals for the Tenth Circuit
   Case Numbers: (18-1012)
   Decision Date: March 29, 2019
   Rehearing Denied: June 4, 2019
 
Proceedings and Orders
Sep 03 2019 Petition for a writ of certiorari filed. (Response due October 3, 2019)
Petition Appendix Certificate of Word Count Proof of Service
Sep 16 2019 Blanket Consent filed by Petitioner, Jerud Butler.
Blanket Consent
Sep 20 2019 Blanket Consent filed by Respondents, Board of County Commissioners for San Miguel County, et al.
Blanket Consent
Sep 20 2019 Motion to extend the time to file a response from October 3, 2019 to November 4, 2019, submitted to The Clerk.
Main Document
Sep 27 2019 Motion to extend the time to file a response is granted and the time is extended to and including November 4, 2019.
Oct 01 2019 Brief amicus curiae of National Whistleblower Center filed.
Main Document Proof of Service Certificate of Word Count
Oct 02 2019 Brief amicus curiae of Center for Constitutional Jurisprudence filed.
Main Document Certificate of Word Count Certificate of Word Count
Oct 03 2019 Amicus brief of First Amendment Scholars not accepted for filing. (October 03, 2019 -- Corrected version to be submitted)
Oct 03 2019 Brief amicus curiae of First Amendment Clinic at Duke Law School filed.
Main Document Proof of Service Certificate of Word Count
Oct 03 2019 Brief amicus curiae of Government Accountability Project filed.
Main Document Certificate of Word Count Proof of Service
Oct 03 2019 Brief amici curiae of First Amendment Scholars filed.
Main Document Certificate of Word Count Proof of Service
Nov 04 2019 Brief of respondents Board of County Commissioners for San Miguel County, et al. in opposition filed.
Main Document Proof of Service Certificate of Word Count
Nov 20 2019 DISTRIBUTED for Conference of 12/6/2019.
Nov 20 2019 Reply of petitioner Jerud Butler filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Dec 09 2019 Petition DENIED.
Attorneys
Attorneys for Petitioners
Neal Kumar Katyal
Counsel of Record
Hogan Lovells US LLP
555 Thirteenth St., N.W.
Washington, DC 20004

neal.katyal@hoganlovells.com
Ph: 202 637 5600
Party name: Jerud Butler


Attorneys for Respondents
Jeffrey Lynn Driscoll
Counsel of Record
Williams, Turner & Holmes, P.C.
744 Horizon Court, #115
Grand Junction, CO 81506

jdriscoll@wth-law.com
Ph: 970-242-6262
Party name: Board of County Commissioners for San Miguel County, et al.


Other Attorneys
Thomas Michael Devine
Counsel of Record
Government Accountability Project
1612 K Street, NW, #1100
Washington, DC, DC 20902

tomd@whistleblower.org
Ph: 240-888-4080
Party name: Government Accountability Project


John C. Eastman
Counsel of Record
Center for Constitutional Jurisprudence
c/o Fowler School of Law Chapman University
One University Drive
Orange, CA 92866

jeastman@chapman.edu
Ph: 877-855-3330
Party name: Center for Constitutional Jurisprudence


Stephen M. Kohn
Counsel of Record
Kohn, Kohn and Colapinto, LLP
1710 N St NW
Washington, DC 20007

sk@kkc.com
Ph: (202) 342-6980
Party name: National Whistleblower Center


Gregory Paul Magarian
Counsel of Record
Washington University School of Law
Box 1120
One Brookings Drive
St. Louis, MO 63105

gpmagarian@wustl.edu
Ph: 314-935-3394
Party name: First Amendment Scholars


H. Jefferson Powell
Counsel of Record
Duke Law School
First Amendment Clinic Duke Law School, 210 Science Drive
Durham, NC 27708

powell@law.duke.edu
Ph: 919-613-7168
Party name: First Amendment Clinic at Duke Law School


 

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