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 20-799
Search documents in this case:
Search
No. 20-799
Title:
L. Lin Wood, Jr., Petitioner
v.
Brad Raffensperger, Georgia Secretary of State, et al.
Docketed:
December 11, 2020
Lower Ct:
United States Court of Appeals for the Eleventh Circuit
Case Numbers:
(20-14418)
Decision Date:
December 5, 2020
Proceedings and Orders
Dec 08 2020
Petition for a writ of certiorari filed. (Response due January 11, 2021)
Petition
Appendix
Certificate of Word Count
Proof of Service
Dec 08 2020
Motion to expedite consideration of the petition for a writ of certiorari filed by petitioner.
Main Document
Dec 14 2020
Amicus brief of Todd C. Bank not accepted for filing. (December 22, 2020) (Corrected version submitted electronically)
Dec 14 2020
Amicus brief of Todd C. Bank not accepted for filing. (December 29, 2020)
Dec 14 2020
Supplemental brief of petitioner L. Lin Wood, Jr. submitted.
Main Document
Dec 30 2020
Amicus brief of Todd C. Bank not accepted for filing. (January 26, 2021)
Jan 11 2021
Motion to expedite consideration filed by petitioner DENIED.
Jan 27 2021
DISTRIBUTED for Conference of 2/19/2021.
Jan 27 2021
Amicus brief of Todd C. Bank not accepted for filing. (February 17, 2021)
Feb 17 2021
Amicus brief of Todd C. Bank not accepted for filing. (February 18, 2021)
Feb 18 2021
Amicus brief of Todd C. Bank not accepted for filing. (March 10, 2021)
Feb 22 2021
Petition DENIED.
Mar 15 2021
Amicus brief of Todd C. Bank not accepted for filing. (March 25, 2021)
Mar 26 2021
Amicus brief of Todd C. Bank submitted.
Main Document
Proof of Service
Other
Attorneys
Attorneys for Petitioners
Harry W. MacDougald
Counsel of Record
Caldwell, Propst & DeLoach, LLP
Two Ravinia Dr.
Suite 1600
Atlanta, GA 30328
hmacdougald@cpdlawyers.com
Ph: 404-843-1956
Party name: L. Lin Wood, Jr.
Other Attorneys
Todd Charles Bank
Counsel of Record
Todd C. Bank, Attorney at Law, P.C.
119-40 Union Turnpike
Fourth Floor
Kew Gardens, NY 11415
tbank@toddbanklaw.com
Ph: (718) 520-7125
Party name: Todd C. Bank
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##