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 25-1105
Search documents in this case:
Search
No. 25-1105
Title:
Frank Thompson, Petitioner
v.
Carl Wilson, Commissioner, Maine Department of Marine Resources
Docketed:
March 23, 2026
Linked with:
25A734
Lower Ct:
United States Court of Appeals for the First Circuit
Case Numbers:
(25-1007)
Decision Date:
November 18, 2025
Proceedings and Orders
Dec 18 2025
Application (25A734) to extend the time to file a petition for a writ of certiorari from February 16, 2026 to March 19, 2026, submitted to Justice Jackson.
Main Document
Lower Court Orders/Opinions
Dec 22 2025
Application (25A734) granted by Justice Jackson extending the time to file until March 19, 2026.
Mar 19 2026
Petition for a writ of certiorari filed. (Response due April 22, 2026)
Petition
Appendix
Certificate of Word Count
Proof of Service
Apr 13 2026
Motion to extend the time to file a response from April 22, 2026 to May 22, 2026, submitted to The Clerk.
Main Document
Apr 15 2026
Motion to extend the time to file a response is granted and the time is extended to and including May 22, 2026.
Apr 16 2026
Amicus brief of American Farm Bureau Federation submitted.
Main Document
Proof of Service
Certificate of Word Count
Attorneys
Attorneys for Petitioner
Mark Miller
Counsel of Record
Pacific Legal Foundation
4440 PGA Blvd.
Suite 307
Palm Beach Gardens, FL 33410
mark@pacificlegal.org
Ph: 916-503-9001
Party name: Frank Thompson
Attorneys for Respondent
Valerie A. Wilson
Counsel of Record
Office of the Attorney General
6 State House Station
Augusta, ME 04333-0006
Ph: 207-626-8800
Party name: Carl Wilson, Commissioner Maine Department of Marine Resources
Other Attorneys
Timothy S. Bishop
Counsel of Record
Mayer Brown, LLP
71 South Wacker Drive
Chicago, IL 60606
tbishop@mayerbrown.com
Ph: 312-782-0600
Party name: American Farm Bureau Federation
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##