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



Docket for 23-152
Print  Notify Me  
Search documents in this case:
No. 23-152
 
Title: Alicia Lowe, et al., Petitioners
v.
Janet T. Mills, Governor of Maine, et al.
Docketed: August 16, 2023
Lower Ct: United States Court of Appeals for the First Circuit
   Case Numbers: (22-1710)
   Decision Date: May 25, 2023
 
Proceedings and Orders
Aug 15 2023 Petition for a writ of certiorari filed. (Response due September 15, 2023)
Petition Appendix Certificate of Word Count Proof of Service
Sep 15 2023 Brief of respondents MaineHealth, et al. in opposition filed.
Main Document Certificate of Word Count Proof of Service
Sep 28 2023 Reply of petitioners Alicia Lowe, et al. filed.
Main Document Proof of Service Certificate of Word Count
Oct 04 2023 DISTRIBUTED for Conference of 10/27/2023.
Oct 30 2023 Petition DENIED.
Attorneys
Attorneys for Petitioners
Mathew D. Staver
Counsel of Record
109 Second St., NE
Washington, DC 20002

COURT@LC.ORG
Ph: (202) 289-1776
Party name: Alicia Lowe, et al.


Attorneys for Respondents
James Robinson Erwin II
Counsel of Record
Pierce Atwood LLP
Merrill's Wharf, 254 Commercial Street
Portland, ME 04101

jerwin@pierceatwood.com
Ph: (207) 622-3747
Party name: MaineHealth, Genesis Healthcare of Maine, LLC, Genesis HealthCare LLC, MaineGeneral Health, and Northern Light Eastern Maine Medical Center


 

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