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 20-1346
Search documents in this case:
Search
No. 20-1346
Title:
Calvary Chapel of Bangor, Petitioner
v.
Janet T. Mills, Governor of Maine
Docketed:
March 25, 2021
Linked with:
21A10
Lower Ct:
United States Court of Appeals for the First Circuit
Case Numbers:
(20-1507)
Decision Date:
December 22, 2020
Proceedings and Orders
Mar 22 2021
Petition for a writ of certiorari filed. (Response due April 26, 2021)
Petition
Appendix
Certificate of Word Count
Proof of Service
Apr 26 2021
Waiver of right of respondent Janet T. Mills to respond filed.
Main Document
Apr 27 2021
DISTRIBUTED for Conference of 5/13/2021.
May 10 2021
Response Requested. (Due June 9, 2021)
May 18 2021
Motion to extend the time to file a response from June 9, 2021 to July 9, 2021, submitted to The Clerk.
Main Document
May 19 2021
Response to motion from petitioner Calvary Chapel of Bangor filed.
Main Document
May 19 2021
Motion to extend the time to file a response is granted and the time is extended to and including July 9, 2021.
May 21 2021
Writ of Injunction Pending Disposition of Petition for Certiorari of Calvary Chapel of Bangor not accepted for filing. (May 26, 2021)
Jul 07 2021
Brief of respondent Janet T. Mills, Governor of Maine in opposition filed.
Main Document
Certificate of Word Count
Proof of Service
Jul 21 2021
DISTRIBUTED for Conference of 9/27/2021.
Jul 21 2021
Reply of petitioner Calvary Chapel of Bangor filed. (Distributed)
Main Document
Certificate of Word Count
Proof of Service
Jul 27 2021
Application (21A10) for injunctive relief pending disposition of the petition for a writ of certiorari, submitted to Justice Breyer.
Main Document
Other
Proof of Service
Other
Aug 02 2021
Application (21A10) denied by Justice Breyer.
Oct 04 2021
Petition DENIED.
Attorneys
Attorneys for Petitioners
Mathew D. Staver
Counsel of Record
PO Box 540774
Orlando, FL 32854
court@lc.org
Ph: 407-875-1776
Party name: Calvary Chapel of Bangor
Attorneys for Respondents
Christopher C. Taub
Counsel of Record
Office of the Maine Attorney General
6 State House Station
Augusta, ME 04333
Christopher.C.Taub@maine.gov
Ph: 207-626-8565
Party name: Janet T. Mills
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##