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 19-8499 *** CAPITAL CASE ***
Search documents in this case:
Search
No. 19-8499 *** CAPITAL CASE ***
Title:
Ryan James Hoyt, Petitioner
v.
California
Docketed:
May 19, 2020
Lower Ct:
Supreme Court of California
Case Numbers:
(S113653)
Decision Date:
January 30, 2020
Proceedings and Orders
May 12 2020
Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due June 18, 2020)
Motion for Leave to Proceed in Forma Pauperis
Petition
Appendix
Certificate of Word Count
Proof of Service
Jun 11 2020
Motion to extend the time to file a response from June 18, 2020 to July 20, 2020, submitted to The Clerk.
Main Document
Jun 12 2020
Motion to extend the time to file a response is granted and the time is extended to and including July 20, 2020.
Jun 18 2020
Brief amici curiae of The Ethics Bureau at Yale, et al. filed.
Main Document
Certificate of Word Count
Proof of Service
Jul 17 2020
Brief of respondent California in opposition filed.
Main Document
Proof of Service
Jul 27 2020
Reply of petitioner Ryan James Hoyt filed.
Main Document
Certificate of Word Count
Proof of Service
Aug 06 2020
DISTRIBUTED for Conference of 9/29/2020.
Oct 05 2020
Petition DENIED.
Attorneys
Attorneys for Petitioners
Roger Ian Teich
Counsel of Record
Law Office of Roger Ian Teich
290 Nevada Street
San Francisco, CA 94110
rteich@juno.com
Ph: 14159480045
Party name: Ryan James Hoyt
Attorneys for Respondents
David Fredric Glassman
Counsel of Record
Department of Justice
California Attorney General's Office
300 South Spring Street
Los Angeles, CA 90013
david.glassman@doj.ca.gov
Ph: 213-269-6207
Party name: California
Other Attorneys
Lawrence J. Fox
Counsel of Record
Yale Law School
127 Wall Street
New Haven, CT 06511
lawrence.fox@yale.edu
Ph: 203-432-9358
Party name: The Ethics Bureau at Yale and Legal Ethics, Constitutional Law, and Criminal Justice Professors
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##