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 19-633
Search documents in this case:
Search
No. 19-633
Title:
Edwin Arthur Avery, Petitioner
v.
United States
Docketed:
November 15, 2019
Lower Ct:
United States Court of Appeals for the Sixth Circuit
Case Numbers:
(17-3628)
Decision Date:
May 28, 2019
Rehearing Denied:
September 4, 2019
Proceedings and Orders
Nov 15 2019
Petition for a writ of certiorari filed. (Response due December 16, 2019)
Petition
Appendix
Certificate of Word Count
Proof of Service
Dec 12 2019
Motion to extend the time to file a response from December 16, 2019 to January 15, 2020, submitted to The Clerk.
Main Document
Dec 13 2019
Motion to extend the time to file a response is granted and the time is extended to and including January 15, 2020.
Jan 08 2020
Motion to extend the time to file a response from January 15, 2020 to January 29, 2020, submitted to The Clerk.
Main Document
Jan 09 2020
Motion to extend the time to file a response is granted and the time is further extended to and including January 29, 2020.
Jan 29 2020
Brief of respondent United States in opposition filed.
Main Document
Proof of Service
Feb 12 2020
DISTRIBUTED for Conference of 2/28/2020.
Feb 12 2020
Reply of petitioner Edwin Arthur Avery filed.
Main Document
Proof of Service
Certificate of Word Count
Mar 02 2020
DISTRIBUTED for Conference of 3/6/2020.
Mar 16 2020
DISTRIBUTED for Conference of 3/20/2020.
Mar 23 2020
Petition DENIED. Statement of Justice Kavanaugh respecting the denial of certiorari. (Detached
Opinion
)
Attorneys
Attorneys for Petitioners
Thomas Gregory Sprankling
Counsel of Record
Wilmer Cutler Pickering Hale and Dorr LLP
2600 El Camino Real, Suite 400
Palo Alto, CA 94306
Thomas.Sprankling@wilmerhale.com
Ph: 650-858-6062
Party name: Edwin Arthur Avery
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
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##