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



Docket for 19-635
Print  Notify Me  
Search documents in this case:
No. 19-635
 
Title: Donald J. Trump, Petitioner
v.
Cyrus R. Vance, Jr., in His Official Capacity as District Attorney of the County of New York, et al.
Docketed: November 18, 2019
Linked with: 20A17
Lower Ct: United States Court of Appeals for the Second Circuit
   Case Numbers: (19-3204)
   Decision Date: November 4, 2019
Questions Presented
 
Proceedings and Orders
Nov 14 2019 Petition for a writ of certiorari filed. (Response due December 18, 2019)
Petition Certificate of Word Count Proof of Service
Nov 21 2019 Brief of respondents Cyrus R. Vance, Jr., in his official capacity as district attorney of the County of New York,et al. in opposition filed.
Main Document Certificate of Word Count Proof of Service
Nov 21 2019 Waiver of right of respondent Mazars USA LLP to respond filed.
Main Document
Nov 22 2019 Brief amicus curiae of United States filed.
Main Document Certificate of Word Count
Nov 25 2019 Reply of petitioner Donald Trump filed.
Main Document Certificate of Word Count Proof of Service
Nov 25 2019 Brief amicus curiae of Christian Family Coalition (CFC) Florida, Inc. filed.
Main Document Certificate of Word Count Proof of Service
Nov 26 2019 DISTRIBUTED for Conference of 12/13/2019.
Dec 13 2019 Petition GRANTED. The case will set for argument in the March 2020 argument session.
Jan 08 2020 Blanket Consent filed by Petitioner, Donald Trump
Blanket Consent
Jan 15 2020 Blanket Consent filed by Respondent, Mazars USA LLP.
Blanket Consent
Jan 15 2020 Blanket Consent filed by Respondent, Cyrus R. Vance, Jr., in his official capacity as District Attorney of the County of New York.
Blanket Consent
Jan 21 2020 Motion to dispense with printing the joint appendix filed by petitioner Donald Trump.
Main Document Proof of Service
Jan 27 2020 Brief of petitioner Donald J. Trump filed.
Main Document Certificate of Word Count Proof of Service
Jan 31 2020 SET FOR ARGUMENT on Tuesday, March 31, 2020.
Feb 03 2020 Brief amicus curiae of United States filed.
Main Document Certificate of Word Count
Feb 03 2020 Brief amicus curiae of Eagle Forum Education & Legal Defense Fund filed. (Also in 19-715 & 19-760) VIDED.
Main Document Certificate of Word Count Proof of Service
Feb 03 2020 Brief amicus curiae of Christian Family Coalition (CFC) Florida, Inc. filed. (Also in 19-715 & 19-760) VIDED.
Main Document Certificate of Word Count Proof of Service
Feb 05 2020 Letter of respondent Mazars USA LLP notifying the Clerk that it does not intend to participate in this case filed. (Also in 19-715 & 19-760). VIDED
Main Document
Feb 19 2020 CIRCULATED
Feb 19 2020 Record requested from the U.S.C.A. 2nd Circuit.
Feb 19 2020 The record received from the U.S.C.A. 2nd Circuit has been electronically filed.
Feb 20 2020 Sealed documents sent from the U.S.C.A. 2nd Circuit are electronically filed.
Feb 24 2020 Motion to dispense with printing the joint appendix filed by petitioner GRANTED.
Feb 26 2020 Brief of respondent Cyrus R. Vance, Jr., in his Official Capacity as District Attorney of the County of New York filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Feb 26 2020 Sealed document sent by the U.S.D.C Southern District of New York. (1-Envelope)
Mar 02 2020 Brief amici curiae of Former Republican Members of Congress, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 03 2020 Brief amici curiae of Boston University Law Professors Sean J. Kealy and James J. Wheaton filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 04 2020 Brief amici curiae of Washington State Tax Practitioners filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Mar 04 2020 Brief amici curiae of Former Department of Justice Officials filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 04 2020 Brief amici curiae of Electronic Privacy Information Center, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 04 2020 Brief amici curiae of The American Civil Liberties Union, and The New York Civil Liberties Union filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 04 2020 Brief amici curiae of Commonwealth of Virginia, et al. filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Mar 04 2020 Brief amici curiae of Claire Finkelstein and the Center for Ethics and the Rule of Law at the University of Pennsylvania filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 04 2020 Brief amicus curiae of David Boyle filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 04 2020 Motion of the Solicitor General for leave to participate in oral argument as amicus curiae and for divided argument filed.
Proof of Service Main Document
Mar 04 2020 Brief amicus curiae of Eugene H. Goldberg filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 16 2020 ORAL ARGUMENT POSTPONED.
Mar 23 2020 Motion of the Solicitor General for leave to participate in oral argument as amicus curiae and for divided argument GRANTED.
Mar 27 2020 Reply of petitioner Donald J. Trump filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Apr 13 2020 Argument to be rescheduled for May 2020.
Apr 15 2020 RESCHEDULED FOR ARGUMENT on Tuesday, May 12, 2020.
May 12 2020 Argued. For petitioner: Jay A. Sekulow, Washington, D. C.; and Noel J. Francisco, Solicitor General, Department of Justice, Washington, D. C. (for United States, as amicus curiae.) For respondents: Carey R. Dunne, General Counsel, New York County District Attorney's Office, New York, N. Y.
Jul 09 2020 Judgment is AFFIRMED and case REMANDED. Roberts, C. J., delivered the opinion of the Court, in which Ginsburg, Breyer, Sotomayor, and Kagan, JJ., joined. Kavanaugh, J., filed an opinion concurring in the judgment, in which Gorsuch, J., joined. Thomas, J., and Alito, J., filed dissenting opinions.
Jul 15 2020 Application (20A17) of Cyrus R. Vance, Jr., in his official capacity as district attorney of the County of New York, for an order to issue the judgment forthwith, submitted to The Chief Justice.
Main Document Proof of Service
Jul 17 2020 JUDGMENT ISSUED (forthwith).
Jul 17 2020 Application (20A17) granted by The Chief Justice.
Attorneys
Attorneys for Petitioners
Jay Alan Sekulow
Counsel of Record
Constitutional Litigation and Advocacy Group, P.C.
1701 Pennsylvania Ave, NW, Ste. 200
Washington, DC 20006

jsekulow@claglaw.com
Ph: 2025468890
Party name: Donald Trump


Attorneys for Respondents
Jerry D. Bernstein
Counsel of Record
Blank Rome LLP
1271 Avenue of the Americas
New York, NY 10020

jbernstein@blankrome.com
Ph: 212-885-5511
Party name: Mazars USA LLP


Carey R. Dunne
Counsel of Record
New York County District Attorney's Office
One Hogan Place
New York, NY 10013

dunnec@dany.nyc.gov
Ph: 2123359000
Party name: Cyrus R. Vance, Jr., in his official capacity as district attorney of the County of New York


Other Attorneys
David Christopher Boyle
Counsel of Record
PO Box 15143
Long Beach, CA 90815

dbo@boyleslaw.org
Ph: (734)-904-6132
Party name: David Boyle


Alan Jay Butler
Counsel of Record
Electronic Privacy Information Center
1519 New Hampshire Ave NW
Washington, DC 20036

butler@epic.org
Ph: 2024831140
Party name: Electronic Privacy Information Center


David D. Cole
Counsel of Record
American Civil Liberties Union Foundation
915 15th Street, NW
Washington, DC 20005

dcole@aclu.org
Ph: (202) 675-2330
Party name: The American Civil Liberties Union, and The New York Civil Liberties Union


Justin Grant Florence
Counsel of Record
Protect Democracy Project
15 Main Street
Suite 312
Watertown, MA 02472

justin.florence@protectdemocracy.org
Ph: (202) 579-4582
Party name: Former Republican Members of Congress, et al.


Dirk Giseburt
Counsel of Record
Davis Wright Tremaine LLP
920 Fifth Avenue
Suite 3300
Seattle, WA 98101

dirkgiseburt@dwt.com
Ph: 206-757-8049
Party name: Washington State Tax Practitioners


Eugene H. Goldberg
Counsel of Record
686 Harrison Avenue
East Meadow, NY 11554

eman352@optonline.net
Ph: 5166952035
Party name: Eugene H. Goldberg


Brianne Jenna Gorod
Counsel of Record
Constitutional Accountability Center
1200 18th Street, NW
Suite 501
Washington, DC 20036

brianne@theusconstitution.org
Ph: 202 296 6889
Party name: Former Department of Justice Officials


Dennis Grossman
Counsel of Record
6701 Sunset Drive
Suite 104
Miami, FL 33143

dagrossmanlaw@aol.com
Ph: 5164666690
Party name: Christian Family Coalition (CFC) Florida, Inc.


Toby Jay Heytens
Counsel of Record
Office of the Attorney General
202 North Ninth Street
Richmond, VA 23219

SolicitorGeneral@oag.state.va.us
Ph: (804) 786-7240
Party name: Commonwealth of Virginia, et al.


Lawrence J. Joseph
Counsel of Record
Law Office of Lawrence J. Joseph
1250 Connecticut Avenue, NW
Suite 700-1A
Washington, DC 20036

ljoseph@larryjoseph.com
Ph: 2023559452
Party name: Eagle Forum Education & Legal Defense Fund


Richard William Painter
Counsel of Record
University of Minnesota Law School
229 19th Avenue S.
Minneapolis MN, MN 55455

rpainter@umn.edu
Ph: 612-626-9707
Party name: Claire Finkelstein and the Center for Ethics and the Rule of Law at the University of Pennsylvania


Marc Rotenberg
Electronic Privacy Information Center
1519 New Hampshire Ave NW
Washington, DC 20036

rotenberg@epic.org
Ph: 2024831140
Party name: Electronic Privacy Information Center


Jeffrey B. Wall
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


James John Wheaton
Counsel of Record
Boston University School of Law
765 Commonwealth Avenue
Boston, MA 02215

jwheaton@bu.edu
Ph: (617) 353-3100
Party name: Boston University Law Professors Sean J. Kealy and James J. Wheaton


 

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