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



Docket for 20-567
Print  Notify Me  
Search documents in this case:
No. 20-567
 
Title: Ohio, ex rel. Elliot Feltner, Petitioner
v.
Cuyahoga County Board of Revision, et al.
Docketed: October 30, 2020
Lower Ct: Supreme Court of Ohio
   Case Numbers: (2018-1307)
   Decision Date: May 28, 2020
 
Proceedings and Orders
Oct 23 2020 Petition for a writ of certiorari filed. (Response due November 30, 2020)
Petition Appendix Certificate of Word Count Proof of Service
Nov 02 2020 Blanket Consent filed by Petitioner, Ohio ex rel. Elliot Feltner
Blanket Consent
Nov 10 2020 Waiver of right of respondent Cuyahoga County Board of Revision, et al. to respond filed.
Main Document
Nov 11 2020 Waiver of right of respondent Cuyahoga County Land Reutlization Corporation to respond filed.
Main Document
Nov 17 2020 DISTRIBUTED for Conference of 12/4/2020.
Nov 27 2020 Brief amicus curiae of Center for Constitutional Jurisprudence filed.
Main Document Proof of Service Certificate of Word Count
Nov 30 2020 Brief amicus curiae of The Buckeye Institute filed.
Main Document Certificate of Word Count Proof of Service
Dec 01 2020 Response Requested. (Due December 31, 2020)
Dec 18 2020 Motion to extend the time to file a response from December 31, 2020 to February 1, 2021, submitted to The Clerk.
Main Document
Dec 21 2020 Motion to extend the time to file a response is granted and the time is extended to and including February 1, 2021.
Dec 30 2020 Brief amicus curiae of Geraldine Tyler filed.
Main Document Proof of Service Certificate of Word Count
Feb 01 2021 Brief of respondent Cuyahoga County Land Reutlization Corporation in opposition filed.
Main Document Proof of Service Certificate of Word Count
Feb 11 2021 Reply of petitioner Ohio ex rel. Elliot Feltner filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Feb 17 2021 DISTRIBUTED for Conference of 3/5/2021.
Mar 02 2021 Rescheduled.
Mar 15 2021 DISTRIBUTED for Conference of 3/19/2021.
Mar 18 2021 Rescheduled.
Mar 22 2021 DISTRIBUTED for Conference of 3/26/2021.
Mar 29 2021 Petition DENIED.
Attorneys
Attorneys for Petitioners
Christina Marie Martin
Counsel of Record
Pacific Legal Foundation
4440 PGA Blvd., Suite 307
Palm Beach Gardens, FL 33410

cmartin@pacificlegal.org
Ph: 561-691-5000
Party name: Ohio ex rel. Elliot Feltner


Attorneys for Respondents
Janeane Renee Cappara
Counsel of Record
Cuyahoga County Prosecutor's Office
The Justice Center - Courts Tower
1200 Ontario Street, 8th Floor
Cleveland, OH 44113

jcappara@prosecutor.cuyahogacounty.us
Ph: 2166982224
Party name: Cuyahoga County Board of Revision, et al.


Stephen William Funk
Counsel of Record
Roetzel & Andress, LPA
222 S. Main Street
Suite 400
Akron, OH 44308

sfunk@ralaw.com
Ph: 3308496602
Party name: Cuyahoga County Land Reutlization Corporation


Other Attorneys
Charles Robert Watkins
Counsel of Record
Guin, Stokes & Evans, LLC
321 South Plymouth Court
Suite 1250
Chicago, IL 60604

Charlesw@gseattorneys.com
Ph: 3128788391
Party name: Geraldine Tyler


Robert Daniel Alt
Counsel of Record
The Buckeye lnstitute
88 East Broad Street, Suite 1300
Columbus, OH 43215

robert@buckeyeinstitute.org
Ph: 614-224-4422
Party name: The Buckeye Institute


Anthony Thomas Caso
Counsel of Record
Center for Constitutional Jurisprudence
One University Drive
Orange, CA 92866

caso@chapman.edu
Ph: 877-855-3330
Party name: Center for Constitutional Jurisprudence


 

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