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 20-244 *** CAPITAL CASE ***
Search documents in this case:
Search
No. 20-244 *** CAPITAL CASE ***
Title:
James Michael Fayed, Petitioner
v.
California
Docketed:
August 31, 2020
Lower Ct:
Supreme Court of California
Case Numbers:
(S198132)
Decision Date:
April 2, 2020
Proceedings and Orders
Aug 26 2020
Petition for a writ of certiorari filed. (Response due September 30, 2020)
Petition
Appendix
Certificate of Word Count
Proof of Service
Sep 11 2020
Motion to extend the time to file a response from September 30, 2020 to October 30, 2020, submitted to The Clerk.
Main Document
Sep 14 2020
Motion to extend the time to file a response is granted and the time is extended to and including October 30, 2020.
Oct 21 2020
Motion to extend the time to file a response from October 30, 2020 to November 30, 2020, submitted to The Clerk.
Main Document
Oct 23 2020
Motion to extend the time to file a response is granted and the time is further extended to and including November 30, 2020.
Nov 30 2020
Brief of respondent State of California in opposition filed.
Main Document
Proof of Service
Certificate of Word Count
Dec 11 2020
Reply of petitioner James M Fayed filed.
Main Document
Proof of Service
Certificate of Word Count
Dec 16 2020
DISTRIBUTED for Conference of 1/8/2021.
Jan 11 2021
Petition DENIED.
Attorneys
Attorneys for Petitioners
Kelly Christine Quinn
Counsel of Record
Werksman Jackson & Quinn LLP
888 West Sixth Street, Fourth Floor
Los Angeles, CA 90017
kquinn@werksmanjackson.com
Ph: 213 688-0460
Party name: James M Fayed
Attorneys for Respondents
Idan Ivri
Counsel of Record
Office of the California Attorney General
300 South Spring Street, Suite 1702
Los Angeles, CA 90013
idan.ivri@doj.ca.gov
Ph: 2132696168
Party name: State of California
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##