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 25-5459 *** CAPITAL CASE ***
Search documents in this case:
Search
No. 25-5459 *** CAPITAL CASE ***
Title:
Robert Keith Woodall, Petitioner
v.
Kentucky
Docketed:
August 25, 2025
Linked with:
24A1239
Lower Ct:
Supreme Court of Kentucky
Case Numbers:
(2022-SC-0232-MR)
Decision Date:
April 18, 2024
Rehearing Denied:
March 20, 2025
Proceedings and Orders
Jun 06 2025
Application (24A1239) to extend the time to file a petition for a writ of certiorari from June 18, 2025 to August 17, 2025, submitted to Justice Kavanaugh.
Main Document
Lower Court Orders/Opinions
Lower Court Orders/Opinions
Proof of Service
Jun 15 2025
Application (24A1239) granted by Justice Kavanaugh extending the time to file until August 17, 2025.
Aug 18 2025
Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due September 24, 2025)
Motion for Leave to Proceed in Forma Pauperis
Petition
Appendix
Appendix
Appendix
Appendix
Appendix
Appendix
Proof of Service
Sep 10 2025
Motion to extend the time to file a response from September 24, 2025 to October 24, 2025, submitted to The Clerk.
Main Document
Sep 11 2025
Motion to extend the time to file a response is granted and the time is extended to and including October 24, 2025.
Oct 22 2025
Brief of respondent Kentucky in opposition filed.
Main Document
Proof of Service
Nov 05 2025
Reply of petitioner Robert Woodall filed. (Distributed)
Main Document
Proof of Service
Nov 06 2025
DISTRIBUTED for Conference of 11/21/2025.
Nov 17 2025
Record Requested.
Nov 21 2025
Record received from the Supreme Court of Kentucky (1 box).
Dec 29 2025
Record received from the Caldwell Circuit Court (4 boxes).
Dec 31 2025
DISTRIBUTED for Conference of 1/16/2026.
Jan 20 2026
Petition DENIED.
Jan 21 2026
Record returned to the Supreme Court of Kentucky (1 box).
Jan 23 2026
Record returned to the Caldwell Circuit Court-Kentucky (4 boxes).
Attorneys
Attorneys for Petitioner
Dennis James Burke
Counsel of Record
Kentucky Department of Public Advocacy
2202 Commerce Drive
Suite D
LaGrange, KY 40031
dennis.burke@ky.gov
Ph: 502-564-4819
Party name: Robert Woodall
Attorneys for Respondent
Christopher Louis Henry
Counsel of Record
Kentucky Office of the Attorney General
1024 Capital Center Drive
Frankfort, KY 40601
christopher.henry@ky.gov
Ph: (502) 696-5342
Party name: Commonwealth of Kentucky
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##