SEARCH TIPS
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 19-8332 *** CAPITAL CASE ***
Search documents in this case:
Search
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
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##