Skip Navigation LinksHome > Search Results



Docket for 19-8332 *** CAPITAL CASE ***
Print  Notify Me  
Search documents in this case:
No. 19-8332 *** CAPITAL CASE ***
 
Title: Robert Boyd Rhoades, Petitioner
v.
California
Docketed: April 22, 2020
Lower Ct: Supreme Court of California
   Case Numbers: (S082101)
   Decision Date: November 25, 2019
   Rehearing Denied: January 29, 2020
 
Proceedings and Orders
Apr 16 2020 Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due May 22, 2020)
Petition Petition Petition Petition Petition
May 08 2020 Motion to extend the time to file a response from May 22, 2020 to June 22, 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 June 22, 2020.
Jun 17 2020 Brief of respondent California in opposition filed.
Main Document Proof of Service Certificate of Word Count
Jul 02 2020 DISTRIBUTED for Conference of 9/29/2020.
Aug 13 2020 Record Requested.
Sep 14 2020 Record received from the Supreme Court of California (14 boxes).
Sep 24 2020 DISTRIBUTED for Conference of 10/9/2020.
Sep 24 2020 Rescheduled.
Oct 13 2020 DISTRIBUTED for Conference of 10/16/2020.
Oct 13 2020 Rescheduled.
Oct 26 2020 DISTRIBUTED for Conference of 10/30/2020.
Nov 02 2020 Petition DENIED. Justice Barrett took no part in the consideration or decision of this petition.
Feb 23 2021 Record returned to the Supreme Court of California (14 boxes).
Attorneys
Attorneys for Petitioners
Richard Jay Moller
Counsel of Record
So'Hum Law Center of Richard Jay Moller
PO Box 1669
Redway, CA 95560

moller95628@gmail.com
Ph: 7079239199
Party name: Robert Rhoades


Attorneys for Respondents
Jennifer Mary Poe
Counsel of Record
Office of the Attorney General, California Departm
1300 I Street
Sacramento, CA 95814

jennifer.poe@doj.ca.gov
Ph: 9162107692
Party name: California


 

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