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



Docket for 17-1006
RSS Feed Print Notify Me
Search documents in this case:
No. 17-1006
Title:Robert C. Laity, Petitioner
v.
New York, et al.
Docketed:January 19, 2018
Lower Ct:Appellate Division, Supreme Court of New York, Third Judicial Department
   Case Numbers:(524197)
   Decision Date:August 10, 2017
   Rehearing Denied:
  Discretionary Court Decision Date:November 21, 2017
Analyst:
Questions Presented

DateProceedings and Orders
Jan 17 2018Petition for a writ of certiorari filed. (Response due February 20, 2018)
PetitionAppendixCertificate of Word CountProof of Service
Jan 23 2018Waiver of right of respondent State of New York to respond filed.
Main Document
Feb 06 2018Waiver of right of respondent Senator Rafael "Ted" Cruz to respond filed.
Main Document
Feb 28 2018DISTRIBUTED for Conference of 3/16/2018.
Mar 19 2018Petition DENIED.
Apr 06 2018Petition for Rehearing filed.
Main DocumentCertificate of Word CountProof of Service
Apr 11 2018DISTRIBUTED for Conference of 4/27/2018.
Apr 30 2018Rehearing DENIED.

NAMEADDRESSPHONE
Attorneys for Petitioner
Robert C. Laity43 Mosher Drive
Tonawanda, NY 14150-5217

Party name: Robert Laity
Attorneys for Respondents
Jeffrey W. Lang
    Counsel of Record
The Capitol
Albany, NY 12224

jlang@ag.ny.gov
518-776-2027
Party name: State of New York
Daniel Martin Sullivan
    Counsel of Record
Holwell Shuster & Goldberg LLP
750 Seventh Avenue, 26th Floor
New York, NY 10024

dsullivan@hsgllp.com
646-837-5151
Party name: Senator Rafael "Ted" Cruz

 

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