Specific Intructions for Reviewing the 2012 NY “In God We Trust” Complaint
SPECIFIC INSTRUCTIONS FOR REVIEWING THE COMPLAINT IN THE NEW YORK “IN GOD WE TRUST” CHALLENGE (TO BE FILED ON SEPTEMBER 25?, 2012) This is the original COMPLAINT that will be starting the New York federal case challenging “In God We […]
SDNY Motto case draft documents
Part 1 v1 Part 2 v1 Part 3 v1
Pledge Case 1st Circuit Appeals Updates
1st Circuit Court of Appeals 2009-10-30 Court’s Case Opening Notice 2009-11-23 School Districts’ Request to Not Participate 2009-12-22 Court of Appeals’ (First) Briefing Order 2010-02-01 Plaintiffs Appellants’ Opening Brief (with Addendum) 2010-02-02 Court of Appeals’ (Second) Briefing Order 2010-02-03 Plaintiffs’ Appendix 2010-04-07 Respondent/Appellee State of New Hampshire’s Brief […]
Motto Case 9th Circuit Appeals Updates
U.S. Court of Appeals for the Ninth Circuit 2006-07-27 Clerk of the Court’s Time Schedule Order [31K] 2006-07-27 Clerk’s Information Package for Pro Se Appellants [211K] 2006-09-05 Plaintiff’s letter indicating change in Briefing Schedule [91K] 2006-09-19 Plaintiff’s Opening Brief [373K] 2006-09-19 Excerpts of Record [5.3M !!] 2006-11-17 Intervener-Respondent PJI’s Brief [737K] […]
Pledge Case New Hampshire District Updates
District Court for the District of New Hampshire 2007-11-01 Plaintiffs file Original Complaint. (First Amended Complaint filed 2008-10-27). 2008-01-08 Plaintiffs file motion for Protective Order Exhibits A-B Exhibits C-D Exhibit E 2008-01-18 ACLJ Amicus Brief 2008-01-18 New Hampshire Motion to Intervene Exhibit A 2008-01-18 Federal Motion […]
Inaugural 2009 Appeal Updates
U.S. Court of Appeals for the District of Columbia 2009-04-14 Court Order seeking assorted documents 2009-05-14 Plaintiffs’ (Public) Certificate as to Parties, etc. 2009-05-14 Plaintiffs’ Docketing Statement 2009-05-14 Plaintiffs’ (Public) Entry of Appearance 2009-05-14 Plaintiffs’ Motion to File Material Under Seal 2009-05-14 Plaintiffs’ Submission of Underlying […]
Inaugural 2009 District Court Updates
District Court for the District of Columbia 2008-12-30 Plaintiffs submits Original Complaint Appendix A (Religions broken down) Appendix B (Inaugural Clergy 1937-2005) Appendix C (Anti-Catholicism in Early America) Appendix D (JCCIC Announcement) Civil Cover Sheet 2008-12-30 Plaintiffs’ Corporate Disclosure Statement 2009-01-05 […]
Motto Case District Court Updates
U.S. District Court for the Eastern District of California 2005-11-18 Original Complaint filed by Plaintiff (Newdow) [1.2M] (superseded by: Plaintiff’s Amended Complaint filed on 2006-05-09. [3.5M]) 2005-11-18 Summons issued by District Court clerk. 2005-11-18 District Court Judge Frank C. Damrell, Jr.’s Order Requiring Joint Status Report 2005-11-29 […]
Pledge Case 2005 Eastern District Updates
District Court for the Eastern District of California 2005-01-03 Complaint filed. (See First Amended Complaint filed on 2005-04-12). [1.2M] 2005-01-30 Plaintiffs file Motion for Protective Order. [829K] 2005-02-20 Federal Defendants’ Response to Motion for Protective Order filed. [34K] 2005-02-20 State Defendants’ Response to Motion for Protective Order filed. [359K] […]
Pledge Case 2005 9th Circuit Appeals Updates
9th Circuit Court of Appeals 2005-11-30 Court of Appeals’ Initial Time Schedule Order filed. [27K] 2006-02-18 Motion to Consolidate Appeals filed. [65K] 2006-02-24 Order granting Motion to Consolidate Appeals filed. [23K] 2006-06-01 School District Opening Brief filed. [139K] 2006-06-01 Excerpts of Record (Volume 1 [4.7M]and Volume 2 [4.2M]) 2006-06-01 Becket Fund […]