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



Docket for 21-838
Print  Notify Me  
Search documents in this case:
No. 21-838
Vide 21-840
 
Title: Penobscot Nation, Petitioner
v.
Aaron M. Frey, Attorney General of Maine, et al.
Docketed: December 7, 2021
Lower Ct: United States Court of Appeals for the First Circuit
   Case Numbers: (16-1424, 16-1435, 16-1474, 16-1482)
   Decision Date: July 8, 2021
 
Proceedings and Orders
Dec 03 2021 Petition for a writ of certiorari filed. (Response due January 6, 2022)
Petition Appendix Certificate of Word Count Proof of Service
Dec 22 2021 Brief amici curiae of National Congress of American Indians and USET Sovereignty Protection Fund filed.
Main Document Certificate of Word Count Proof of Service
Dec 27 2021 Motion to extend the time to file a response from January 6, 2022 to March 7, 2022, submitted to The Clerk.
Main Document
Dec 29 2021 Motion to extend the time to file a response is granted and the time is extended to and including March 7, 2022, for all respondents.
Jan 06 2022 Waiver of right of respondents Town of East Millinocket; Guilford-Sangerville Sanitary District; Town of Howland; Town of Lincoln; Lincoln Sanitary District; Town of Mattawamkeag; Town of Millinocket; Veazie Sewer District to respond filed.
Main Document
Jan 06 2022 Brief amicus curiae of The Maine Indian Tribal-State Commission filed. VIDED.
Main Document Proof of Service Certificate of Word Count
Jan 06 2022 Brief amici curiae of Members of the Congressional Native American Caucus filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Mar 04 2022 Brief of respondents Aaron M. Frey, Attorney General of Maine, et al. in opposition filed.
Main Document Proof of Service Certificate of Word Count
Mar 22 2022 Reply of petitioner Penobscot Nation filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 23 2022 DISTRIBUTED for Conference of 4/14/2022.
Apr 18 2022 Petition DENIED.
Attorneys
Attorneys for Petitioners
Pratik Arvind Shah
Counsel of Record
Akin Gump Strauss Hauer & Feld, LLP
2001 K Street N.W.
Washington, DC 20006

pshah@akingump.com
Ph: 202-887-4210
Party name: Penobscot Nation


Attorneys for Respondents
Joshua Dale Dunlap
Counsel of Record
Pierce Atwood LLP
254 Commercial Street
Portland, ME 04101

jdunlap@pierceatwood.com
Ph: 12077911100
Party name: Town of East Millinocket; Guilford-Sangerville Sanitary District; Town of Howland; Town of Lincoln; Lincoln Sanitary District; Town of Mattawamkeag; Town of Millinocket; Veazie Sewer District


Kimberly Leehaug Patwardhan
Counsel of Record
Office of the Maine Attorney General
6 State House Station
Augusta, ME 04333

kimberly.patwardhan@maine.gov
Ph: 2076268570
Party name: State of Maine, Aaron M. Frey, Judy A. Camuso, Dan Scott


Other Attorneys
Hyland Hunt
Counsel of Record
Deutsch Hunt, PLLC
300 New Jersey Ave. NW
Suite 900
Washington, DC 20001

hhunt@deutschhunt.com
Ph: 2028686915
Party name: Members of the Congressional Native American Caucus


Daniel David Lewerenz
Counsel of Record
Native American Rights Fund
1514 P Street NW, Suite D
Washington, DC 20005

lewerenz@narf.org
Ph: 2027854166
Party name: National Congress of American Indians and USET Sovereignty Protection Fund


Luke A. Sobota
Counsel of Record
Three Crowns LLP
3000 K St NW Ste 101
Washington, DC 20007

luke.sobota@threecrownsllp.com
Ph: 202-540-9477
Party name: The Maine Indian Tribal-State Commission


 

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