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



Docket for 20-111
Print  Notify Me  
Search documents in this case:
No. 20-111
 
Title: Walter N. Strand, III, Petitioner
v.
United States
Docketed: August 3, 2020
Lower Ct: United States Court of Appeals for the Federal Circuit
   Case Numbers: (2019-1016)
   Decision Date: March 3, 2020
 
Proceedings and Orders
Jul 29 2020 Petition for a writ of certiorari filed. (Response due September 2, 2020)
Petition Proof of Service Certificate of Word Count
Aug 13 2020 Motion to extend the time to file a response from September 2, 2020 to October 1, 2020, submitted to The Clerk.
Main Document
Aug 13 2020 Motion to extend the time to file a response is granted and the time is extended to and including October 1, 2020.
Sep 23 2020 Motion to extend the time to file a response from October 1, 2020 to October 30, 2020, submitted to The Clerk.
Main Document
Sep 24 2020 Motion to extend the time to file a response is granted and the time is further extended to and including October 30, 2020.
Oct 30 2020 Brief of respondent United States in opposition filed.
Main Document Certificate of Word Count
Nov 17 2020 DISTRIBUTED for Conference of 12/4/2020.
Dec 07 2020 Petition DENIED.
Attorneys
Attorneys for Petitioners
Lucas Taylor Hanback
Counsel of Record
Rogers Joseph O'Donnell P.C.
875 15th Street, NW
Suite 725
Washington, DC 20005

lhanback@rjo.com
Ph: 202-777-8955
Party name: Walter N. Strand, III


Attorneys for Respondents
Jeffrey B. Wall
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


 

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