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



Docket for 25-836
Print  Notify Me  
Search documents in this case:
No. 25-836
 
Title: Rockland County, New York, et al., Petitioners
v.
New York, et al.
Docketed: January 15, 2026
Lower Ct: Court of Appeals of New York
   Case Numbers: (66)
   Decision Date: October 16, 2025
 
Proceedings and Orders
Jan 13 2026 Petition for a writ of certiorari filed. (Response due February 17, 2026)
Petition Certificate of Word Count Proof of Service
Jan 22 2026 Waiver of right of respondents State of New York, Kathleen Hochul to respond filed.
Main Document
Attorneys
Attorneys for Petitioners
Larraine Susan Feiden
Counsel of Record
County of Rockland, Offiice of the County Attorney
11 New Hempstead Road
New City, NY 10956

feidenl@co.rockland.ny.us
Ph: 8456385099
Party name: The County of Rockland and Edwin J. Day, In His Individual and Official Capacity as Rockland County Executive


Attorneys for Respondents
Barbara Dale Underwood
Counsel of Record
New York Solicitor General
Office of the Attorney General
28 Liberty Street
New York, NY 10005-1400

BARBARA.UNDERWOOD@AG.NY.GOV
Ph: 212-416-8016
Party name: State of New York, Kathleen Hochul


 

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