Case: Justice v. Hosemann

3:11-cv-00138 | U.S. District Court for the Northern District of Mississippi

Filed Date: Oct. 20, 2011

Closed Date: Sept. 1, 2015

Clearinghouse coding complete

Case Summary

A case summary is not yet available via the Clearinghouse.

Summary Authors

Luciano Hamel (4/8/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4301412/parties/justice-v-hosemann/


Judge(s)
Attorney for Plaintiff

Avelar, Paul V. (Mississippi)

Attorney for Defendant

Allen, Matthew W. (Mississippi)

Armstrong, Travis Cade (Mississippi)

Ashjian, Nicholas Andrew (Mississippi)

Expert/Monitor/Master/Other

Aldridge, Meredith McCollum (Mississippi)

Expert/Monitor/Master/Other

Aldridge, Meredith McCollum (Mississippi)

Bardwell, William B. (Mississippi)

Baughman, Laura J. (Mississippi)

Biglane, Paige Henderson (Mississippi)

Clark, Wynn E. (Mississippi)

COWAN, ROBERT W. (Mississippi)

Cupit, Danny E. (Mississippi)

Davis, Jason L. (Mississippi)

Gov, Alison O'Neal (Mississippi)

Gov, Paul E. (Mississippi)

Gov, Wilson D. (Mississippi)

Gov, Justin L. (Mississippi)

Gov, Geoffrey C. (Mississippi)

Gov, Jacqueline H. (Mississippi)

Gov, Marvin L. (Mississippi)

Gov, Cameron L. (Mississippi)

Gov, Jason L. (Mississippi)

GUNN, W. HOWARD (Mississippi)

Hester, J. Lawson (Mississippi)

Hood, Jim (Mississippi)

Kitchens, John Wimberly (Mississippi)

Liston, William H. (Mississippi)

Martin, David Lee (Mississippi)

Matheny, Justin L. (Mississippi)

Millette, Samuel Martin (Mississippi)

Moore, Michael C. (Mississippi)

Neville, George W. (Mississippi)

Owens, Jerrolyn M. (Mississippi)

PHV, Kirsten D. (Mississippi)

PHV, Leonard Anthony (Mississippi)

PHV, Mimi Liu (Mississippi)

PHV, Linda Singer (Mississippi)

PHV, F. Jerome (Mississippi)

PHV, Hirlye R. (Mississippi)

PHV, James (Jim) (Mississippi)

PHV, Sean F. (Mississippi)

PHV, Carolyn Glass (Mississippi)

PHV, Laura S. (Mississippi)

PHV, Patricia A. (Mississippi)

Pittman, Crymes G. (Mississippi)

Quin, William M. (Mississippi)

SACKS, SHAYNA E. (Mississippi)

SHKOLNIK, HUNTER J. (Mississippi)

Trammell, Fletcher V. (Mississippi)

Use, Bridgette Williams (Mississippi)

White, Marvin L. (Mississippi)

Wolf, Michael Jeffrey (Mississippi)

Woods, Mary Jo (Mississippi)

show all people

Documents in the Clearinghouse

Document
1

3:11-cv-00138

Complaint for Declaratory and Injunctive Relief

Oct. 20, 2011

Oct. 20, 2011

Complaint
3

3:11-cv-00138

Plaintiff's Motion for a TRO and Preliminary Injunction

Oct. 20, 2011

Oct. 20, 2011

Pleading / Motion / Brief
14

3:11-cv-00138

Secretary of State Delbert Hosemann and Attorney General Jim Hoods’ Memorandum in Opposition to Plaintiffs’ Motion for TRO and Preliminary Injunction

Oct. 27, 2011

Oct. 27, 2011

Pleading / Motion / Brief
18

3:11-cv-00138

Plaintiffs’ Motion for Temporary Restraining Order and Preliminary Injunction is DENIED

Nov. 3, 2011

Nov. 3, 2011

Order/Opinion

829 F.Supp.2d 504

17

3:11-cv-00138

Order Denying Motion for Temporary Restraining Order & Preliminary Injunction

Nov. 3, 2011

Nov. 3, 2011

Order/Opinion
19

3:11-cv-00138

Defendants’ Answer and Affirmative Defenses

Nov. 8, 2011

Nov. 8, 2011

Pleading / Motion / Brief
42

3:11-cv-00138

Plaintiff's Motion for Summary Judgment

Nov. 16, 2012

Nov. 16, 2012

Pleading / Motion / Brief
43

3:11-cv-00138

Memorandum in Support of Plaintiff's Motion for Summary Judgment

Nov. 16, 2012

Nov. 16, 2012

Pleading / Motion / Brief
44

3:11-cv-00138

ecretary of State Delbert Hosemann and Attorney General Jim Hood’s Motion for Summary Judgment

Nov. 16, 2012

Nov. 16, 2012

Pleading / Motion / Brief
52

3:11-cv-00138

The State Defendants’ Opposition to Plaintiffs’ Motion for Summary Judgment

Dec. 6, 2012

Dec. 6, 2012

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4301412/justice-v-hosemann/

Last updated Aug. 11, 2025, 3:46 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT for Declaratory and Injunctive Relief, against Delbert Hosemann, Jim Hood, Filing fee $ 350, receipt number MSN300006479, filed by Gordon Vance Justice, Jr, Sharon Bynum, Alison Kinnaman, Stanley O'Dell, Matthew Johnson. (Attachments: # 1 Civil Cover Sheet) (jtm)

1 Civil Cover Sheet

View on PACER

Oct. 20, 2011

Oct. 20, 2011

Clearinghouse
2

Summons Issued as to Jim Hood, Delbert Hosemann. (jtm)

Oct. 20, 2011

Oct. 20, 2011

PACER

NOTICE OF ASSIGNMENT. Case assigned to Judge Sharion Aycock and Magistrate Judge S. Allan Alexander. (jtm)

Oct. 20, 2011

Oct. 20, 2011

PACER
3

MOTION for Temporary Restraining Order & Preliminary Injunction by All Plaintiffs. (Attachments: # 1 Exhibit A - Declarations Verifying Complaint, # 2 Exhibit Certificate of Notice Compliance) (Latino, Russell)

1 Exhibit A - Declarations Verifying Complaint

View on RECAP

2 Exhibit Certificate of Notice Compliance

View on RECAP

Oct. 20, 2011

Oct. 20, 2011

Clearinghouse
4

MEMORANDUM IN SUPPORT re 3 MOTION for Temporary Restraining Order & Preliminary Injunction . (Latino, Russell)

Oct. 20, 2011

Oct. 20, 2011

PACER
5

NOTICE of Attorney Appearance by Harold Edward Pizzetta, III on behalf of Jim Hood, Delbert Hosemann (Pizzetta, Harold)

Oct. 21, 2011

Oct. 21, 2011

PACER
6

MOTION to Appear Pro Hac Vice ; Attorney Paul V. Avelar, by All Plaintiffs. (Attachments: # 1 Exhibit A - PHV Application (Form 6), # 2 Exhibit B - Certificates of Good Standing) (Latino, Russell)

Oct. 24, 2011

Oct. 24, 2011

PACER
7

MOTION to Appear Pro Hac Vice ; Attorney Steven M. Simpson, by All Plaintiffs. (Attachments: # 1 Exhibit A - PHV Application (Form 6), # 2 Exhibit B - Certificates of Good Standing) (Latino, Russell)

Oct. 24, 2011

Oct. 24, 2011

PACER
8

NOTICE of Hearing on Motion 3 MOTION for Temporary Restraining Order & Preliminary Injunction : Motion Hearing set for 11/1/2011 01:30 PM in Aberdeen Courtroom 1 before District Judge Sharion Aycock. (gs)

Oct. 26, 2011

Oct. 26, 2011

PACER
9

ORDER granting 6 Motion to Appear Pro Hac Vice; Attorney Paul V. Avelar. Signed by S. Allan Alexander on 10/26/11. (tab)

Oct. 26, 2011

Oct. 26, 2011

PACER
10

ORDER granting 7 Motion to Appear Pro Hac Vice; Attorney Steven M. Simpson. Signed by S. Allan Alexander on 10/26/11. (tab)

Oct. 26, 2011

Oct. 26, 2011

PACER
11

SUMMONS Returned Executed by Russell Latino on behalf of Gordon Vance Justice, Jr, Sharon Bynum, Alison Kinnaman, Stanley O'Dell, Matthew Johnson Delbert Hosemann served on 10/21/2011. (Latino, Russell)

Oct. 26, 2011

Oct. 26, 2011

PACER
12

SUMMONS Returned Executed by Russell Latino on behalf of Gordon Vance Justice, Jr, Sharon Bynum, Alison Kinnaman, Stanley O'Dell, Matthew Johnson Jim Hood served on 10/21/2011. (Latino, Russell)

Oct. 26, 2011

Oct. 26, 2011

PACER
13

RESPONSE in Opposition re 3 MOTION for Temporary Restraining Order & Preliminary Injunction filed by Jim Hood, Delbert Hosemann. (Attachments: # 1 Exhibit A. Mississippis Statement of Organization for a Political Committee form, # 2 Exhibit B. Mississippis Political Committee Report of Receipts and Disbursements Initiative Monthly Report from, # 3 Exhibit C. Mississippis Form for itemized contributions supplied by the Secretary of State, # 4 Exhibit D. Mississippis Form for itemized disbursements supplied by the Secretary of State, # 5 Exhibit E. Mississippi Secretary of State Press Release: October 25, 2010 - Eminent Domain makes the 2011 Ballot, # 6 Exhibit F. Oregon Statement of Organization for Petition Committee form, # 7 Exhibit G. Montana Form C-2, Statement of Organization, # 8 Exhibit H. Montana Political Committee Financial Report Form C-6, # 9 Exhibit I.-Pt. 1. Montanas Accounting & Reporting Manual for Political Committees, # 10 Exhibit I.-Pt. 2. Montanas Accounting & Reporting Manual for Political Committees, # 11 Exhibit J. Massachusetts Campaign Finance Guide, # 12 Exhibit K. Massachusetts Statement of Organization, # 13 Exhibit L. Massachusetts Ballot Question Committee Finance Report, # 14 Exhibit M. Massachusetts Report of Ballot Question Expenditures, # 15 Exhibit N. Ohio Campaign Finance Handbook, # 16 Exhibit O.-Pt. 1. North Dakota Campaign Finance Disclosure Requirements, # 17 Exhibit O.-Pt. 2. North Dakota Campaign Finance Disclosure Requirements, # 18 Exhibit P. North Dakota Campaign Contribution Statement, # 19 Exhibit Q. Ohio Campaign Finance Handbook Administrative Rule at C-10, C-11, # 20 Exhibit R. Ohio Independent Expenditure Form, # 21 Exhibit S. Mississippi Dept. of Wildlife, Fisheries and Parks License Application, # 22 Exhibit T. Mississippi Drivers Application, # 23 Exhibit U. Bank Account Application, # 24 Exhibit V. Gym Application, # 25 Exhibit W. Classified Advertisement On-Line Form, # 26 Exhibit X. Initiative 31 Pamphlet supplied by the Mississippi Secretary of State, # 27 Exhibit Y. Mississippi Firearm Permit Application, # 28 Exhibit Z. Mississippi Motor Boat Registration Application, # 29 Exhibit AA. Washington Independent Expenditure Ads & Electioneering Communications, # 30 Exhibit BB.-Pt. 1. Washingtons Campaign Disclosure Instructions, # 31 Exhibit BB.-Pt. 2. Washingtons Campaign Disclosure Instructions, # 32 Exhibit BB.-Pt. 3. Washingtons Campaign Disclosure Instructions, # 33 Exhibit CC. Associated Press Story, October 25, 2011 - Eminent domain initiative to be on November 2011 ballot) (Pizzetta, Harold)

1 Exhibit A. Mississippis Statement of Organization for a Political Committee form

View on PACER

2 Exhibit B. Mississippis Political Committee Report of Receipts and Disbursements

View on PACER

3 Exhibit C. Mississippis Form for itemized contributions supplied by the Secretar

View on PACER

4 Exhibit D. Mississippis Form for itemized disbursements supplied by the Secretar

View on PACER

5 Exhibit E. Mississippi Secretary of State Press Release: October 25, 2010 - Emin

View on PACER

6 Exhibit F. Oregon Statement of Organization for Petition Committee form

View on PACER

7 Exhibit G. Montana Form C-2, Statement of Organization

View on PACER

8 Exhibit H. Montana Political Committee Financial Report Form C-6

View on PACER

9 Exhibit I.-Pt. 1. Montanas Accounting & Reporting Manual for Political Committee

View on PACER

10 Exhibit I.-Pt. 2. Montanas Accounting & Reporting Manual for Political Committee

View on PACER

11 Exhibit J. Massachusetts Campaign Finance Guide

View on PACER

12 Exhibit K. Massachusetts Statement of Organization

View on PACER

13 Exhibit L. Massachusetts Ballot Question Committee Finance Report

View on PACER

14 Exhibit M. Massachusetts Report of Ballot Question Expenditures

View on PACER

15 Exhibit N. Ohio Campaign Finance Handbook

View on PACER

16 Exhibit O.-Pt. 1. North Dakota Campaign Finance Disclosure Requirements

View on PACER

17 Exhibit O.-Pt. 2. North Dakota Campaign Finance Disclosure Requirements

View on PACER

18 Exhibit P. North Dakota Campaign Contribution Statement

View on PACER

19 Exhibit Q. Ohio Campaign Finance Handbook Administrative Rule at C-10, C-11

View on PACER

20 Exhibit R. Ohio Independent Expenditure Form

View on PACER

21 Exhibit S. Mississippi Dept. of Wildlife, Fisheries and Parks License Applicatio

View on PACER

22 Exhibit T. Mississippi Drivers Application

View on PACER

23 Exhibit U. Bank Account Application

View on PACER

24 Exhibit V. Gym Application

View on PACER

25 Exhibit W. Classified Advertisement On-Line Form

View on PACER

26 Exhibit X. Initiative 31 Pamphlet supplied by the Mississippi Secretary of State

View on PACER

27 Exhibit Y. Mississippi Firearm Permit Application

View on PACER

28 Exhibit Z. Mississippi Motor Boat Registration Application

View on PACER

29 Exhibit AA. Washington Independent Expenditure Ads & Electioneering Communicatio

View on PACER

30 Exhibit BB.-Pt. 1. Washingtons Campaign Disclosure Instructions

View on PACER

31 Exhibit BB.-Pt. 2. Washingtons Campaign Disclosure Instructions

View on PACER

32 Exhibit BB.-Pt. 3. Washingtons Campaign Disclosure Instructions

View on PACER

33 Exhibit CC. Associated Press Story, October 25, 2011 - Eminent domain initiative

View on PACER

Oct. 27, 2011

Oct. 27, 2011

PACER
14

MEMORANDUM IN OPPOSITION re 3 MOTION for Temporary Restraining Order & Preliminary Injunction . (Pizzetta, Harold)

Oct. 27, 2011

Oct. 27, 2011

Clearinghouse
15

AFFIDAVIT of Patsy Brumfield relative to utilization of a laptop computer. (mhg)

Nov. 1, 2011

Nov. 1, 2011

PACER
16

Minute Entry for proceedings held before District Judge Sharion Aycock: Motion Hearing held on 11/1/2011 re 3 MOTION for Temporary Restraining Order & Preliminary Injunction filed by Stanley O'Dell, Matthew Johnson, Sharon Bynum, Alison Kinnaman, Gordon Vance Justice, Jr. (Court Reporter Phyllis McLarty.) (gs)

Nov. 1, 2011

Nov. 1, 2011

PACER
17

ORDER denying 3 Motion for TRO. Signed by District Judge Sharion Aycock on 11/3/2011. (sba)

Nov. 3, 2011

Nov. 3, 2011

Clearinghouse
18

MEMORANDUM OPINION re 17 Order on Motion for TRO. Signed by District Judge Sharion Aycock on 11/3/2011. (sba)

Nov. 3, 2011

Nov. 3, 2011

Clearinghouse
19

ANSWER to 1 Complaint, by Jim Hood, Delbert Hosemann. (Pizzetta, Harold)

Nov. 8, 2011

Nov. 8, 2011

Clearinghouse
20

INITIAL ORDER - RULE 16.1 Case Management Conference set for 12/21/2011 09:00 AM in Judge Alexander Chambers before S. Allan Alexander. Signed by S. Allan Alexander on 11/9/11. (wsm)

Nov. 9, 2011

Nov. 9, 2011

PACER
21

Transcript of Hearing on Motion for Temporary Restraining Order And Preliminary Injunction held November 1, 2011, Aberdeen before Judge Sharion Aycock. Court Reporter/Transcriber Phyllis K. McLarty, Telephone number 662-871-4991. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The Policy is located on our website at www.msnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/22/2011. Redacted Transcript Deadline set for 1/3/2012. Release of Transcript Restriction set for 2/29/2012. (tab)

Dec. 1, 2011

Dec. 1, 2011

PACER
22

NOTICE OF SERVICE of Pre-Discovery Disclosure Information by Harold Edward Pizzetta, III on behalf of Jim Hood, Delbert Hosemann to Gordon Vance Justice, Jr.; Sharon Bynum; Matthew Johnson; Alison Kinnaman; and Stanley O'Dell. (Pizzetta, Harold)

Dec. 16, 2011

Dec. 16, 2011

PACER
23

NOTICE OF SERVICE of Plaintiffs' Pre-Discovery Disclosure Information by Paul V. Avelar on behalf of Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell to Defendants Delbert Hosemann and Jim Hood. (Avelar, Paul)

Dec. 16, 2011

Dec. 16, 2011

PACER
24

Minute Entry for proceedings held before S. Allan Alexander: Case Management Conference held on 12/21/2011. (wsm)

Dec. 21, 2011

Dec. 21, 2011

PACER
25

CASE MANAGEMENT ORDER Final Pretrial Conference set for 1/17/2013 09:00 AM in Judge Alexander Chambers before S. Allan Alexander. Discovery due by 9/28/2012. Amendments/Joinder of Parties due by 1/20/2012. Plaintiffs Designation of Experts due by 6/28/2012. Defendants Designation of Experts due by 7/28/2012. Motions due by 10/19/2012.Signed by S. Allan Alexander on 1/3/12. (wsm) (Entered: 01/04/2012)

Jan. 3, 2012

Jan. 3, 2012

PACER
26

NOTICE of Trial: Non-Jury Trial set for 2/19/2013 10:00 AM in Aberdeen Courtroom 1 before District Judge Sharion Aycock. (gs)

Jan. 4, 2012

Jan. 4, 2012

PACER
27

NOTICE of Conference: Final Pretrial Conference set for 1/17/2013 09:00 AM in Judge Alexander Chambers before S. Allan Alexander. (wsm)

Jan. 5, 2012

Jan. 5, 2012

PACER
28

ORDER Governing Pretrial Conference and Preparation of Final Pretrial Order Signed by S. Allan Alexander on 1/5/12. (wsm)

Jan. 5, 2012

Jan. 5, 2012

PACER
29

MOTION for Extension of Time to Disclose Expert Witness by All Plaintiffs. (Attachments: # 1 Affidavit) (Latino, Russell)

June 22, 2012

June 22, 2012

PACER
30

ORDER granting 29 Motion for Extension of Time. Signed by S. Allan Alexander on 6/25/12. (kbt)

June 25, 2012

June 25, 2012

PACER

Set/Reset Case Management Order Deadlines: Plaintiffs Designation of Experts due by 7/26/2012. Defendants Designation of Experts due by 8/29/2012. (kbt)

June 25, 2012

June 25, 2012

PACER
31

NOTICE OF SERVICE of Supplemental Disclosure by Paul V. Avelar on behalf of Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell to Defendants Delbert Hosemann and Jim Hood. (Avelar, Paul)

July 26, 2012

July 26, 2012

PACER
32

NOTICE OF SERVICE of Expert Report by Paul V. Avelar on behalf of Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell to Defendants Delbert Hosemann and Jim Hood. (Avelar, Paul)

July 26, 2012

July 26, 2012

PACER
33

NOTICE OF SERVICE of Discovery Requests by Paul V. Avelar on behalf of Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell to Defendants Delbert Hosemann and Jim Hood. (Avelar, Paul)

July 26, 2012

July 26, 2012

PACER
34

NOTICE OF SERVICE of Defendant's Response to Request for Admissions by Harold Edward Pizzetta, III on behalf of Delbert Hosemann to Plaintiffs. (Pizzetta, Harold)

Aug. 24, 2012

Aug. 24, 2012

PACER
35

NOTICE OF SERVICE of Defendant's Response to Plaintiffs' First Set of Interrogatories by Harold Edward Pizzetta, III on behalf of Delbert Hosemann to Plaintiffs. (Pizzetta, Harold)

Aug. 24, 2012

Aug. 24, 2012

PACER
36

NOTICE OF SERVICE of Defendant's Response to Plaintiffs' Request for Production of Documents by Harold Edward Pizzetta, III on behalf of Delbert Hosemann to Plaintiffs. (Pizzetta, Harold)

Aug. 24, 2012

Aug. 24, 2012

PACER
37

NOTICE OF SERVICE of Defendant Delbert Hosemanns Responses and Objections to Plaintiffs First Set of Interrogatories by Harold Edward Pizzetta, III on behalf of Delbert Hosemann to GORDON VANCE JUSTICE, JR.; SHARON BYNUM; MATTHEW JOHNSON; ALISON KINNAMAN AND STANLEY O'DELL. (Pizzetta, Harold)

Sept. 12, 2012

Sept. 12, 2012

PACER
38

PROOF OF SERVICE OF SUBPOENA TO TESTIFY AT A DEPOSITION TO BE TAKEN ON 9/26/12 AT 9:30 a.m. served on Atlee Breland on 09/12/2012 by Harold Edward Pizzetta, III on behalf of Jim Hood, Delbert Hosemann. (Pizzetta, Harold)

Sept. 13, 2012

Sept. 13, 2012

PACER
39

NOTICE OF SERVICE of Notices of Deposition by Paul V. Avelar on behalf of Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell to Defendants. (Avelar, Paul)

Sept. 17, 2012

Sept. 17, 2012

PACER
40

MOTION for Extension of Time by All Parties. (Attachments: # 1 Declaration in Support of Joint Motion for Entry of Briefing Schedule) (Avelar, Paul)

Oct. 11, 2012

Oct. 11, 2012

PACER
41

ORDER granting 40 Motion for Extension of Time. Signed by S. Allan Alexander on 10/15/12. (kbt)

Oct. 15, 2012

Oct. 15, 2012

PACER

Set/Reset Case Management Order Deadlines: Motions due by 11/16/2012. (kbt)

Oct. 15, 2012

Oct. 15, 2012

PACER
42

MOTION for Summary Judgment by All Plaintiffs. (Attachments: # 1 Exhibit 1 - Statement of Organization Form, # 2 Exhibit 2 - Initiative Monthly Report Form, # 3 Exhibit 3 - 2012 Report of Receipts and Disbursements Form, # 4 Exhibit 4 - 2012 Campaign Finance Guide, # 5 Exhibit 5 - 2011 Campaign Finance Guide, # 6 Exhibit 6 - Constitutional Initiative Guide, # 7 Exhibit 7 - Itemized Receipts Form, # 8 Exhibit 8 - Initiative 31 Brochure, # 9 Exhibit 9 - Excerpts of Def. Resp. to Interrog., # 10 Exhibit 10 - Initiative 27 Information Page, # 11 Exhibit 11 - Excerpts of Dep. of K. Turner, # 12 Exhibit 12 - Excerpts of Dep. of A. Breeland, # 13 Exhibit 13 - Ltr. to D. Waide, # 14 Exhibit 14 - Expert Report of D. Primo, # 15 Exhibit 15 - Decl. of D. Simpson, # 16 Exhibit 16 - Initiative 26 Brochure) (Avelar, Paul)

1 Exhibit 1 - Statement of Organization Form

View on PACER

2 Exhibit 2 - Initiative Monthly Report Form

View on PACER

3 Exhibit 3 - 2012 Report of Receipts and Disbursements Form

View on PACER

4 Exhibit 4 - 2012 Campaign Finance Guide

View on PACER

5 Exhibit 5 - 2011 Campaign Finance Guide

View on PACER

6 Exhibit 6 - Constitutional Initiative Guide

View on PACER

7 Exhibit 7 - Itemized Receipts Form

View on PACER

8 Exhibit 8 - Initiative 31 Brochure

View on PACER

9 Exhibit 9 - Excerpts of Def. Resp. to Interrog.

View on PACER

10 Exhibit 10 - Initiative 27 Information Page

View on PACER

11 Exhibit 11 - Excerpts of Dep. of K. Turner

View on PACER

12 Exhibit 12 - Excerpts of Dep. of A. Breeland

View on PACER

13 Exhibit 13 - Ltr. to D. Waide

View on PACER

14 Exhibit 14 - Expert Report of D. Primo

View on PACER

15 Exhibit 15 - Decl. of D. Simpson

View on PACER

16 Exhibit 16 - Initiative 26 Brochure

View on PACER

Nov. 16, 2012

Nov. 16, 2012

Clearinghouse
43

MEMORANDUM IN SUPPORT re 42 MOTION for Summary Judgment . (Avelar, Paul)

Nov. 16, 2012

Nov. 16, 2012

Clearinghouse
44

MOTION for Summary Judgment by Jim Hood, Delbert Hosemann. (Attachments: # 1 Exhibit A - Mississippis Statement of Organization for a Political Committee form, # 2 Exhibit B - Mississippis Political Committee Report of Receipts and Disbursements Initiative Monthly Report from, # 3 Exhibit C - Mississippis Form for itemized contributions supplied by the Secretary of State, # 4 Exhibit D - Form for itemized disbursements supplied by the Secretary of State, # 5 Exhibit E - Secretary of State Press Release: October 25, 2010 - Eminent Domain makes the 2011 Ballot, # 6 Exhibit F - Oregon Statement of Organization for Petition Committee form, # 7 Exhibit G - Montana Form C-2, Statement of Organization, # 8 Exhibit H - Montana Political Committee Financial Report Form C-6, # 9 Exhibit I pt. 1 - Montanas Accounting & Reporting Manual for Political Committees, # 10 Exhibit I pt 2 - Montanas Accounting & Reporting Manual for Political Committees, # 11 Exhibit J - Massachusetts Campaign Finance Guide, # 12 Exhibit K - Massachusetts Statement of Organization, # 13 Exhibit L - Massachusetts Ballot Question Committee Finance Report, # 14 Exhibit M - Massachusetts Report of Ballot Question Expenditures, # 15 Exhibit N - Ohio Campaign Finance Handbook, # 16 Exhibit O pt 1 - North Dakota Campaign Finance Disclosure Requirements, # 17 Exhibit O pt 2 - North Dakota Campaign Finance Disclosure Requirements, # 18 Exhibit P - North Dakota Campaign Contribution Statement, # 19 Exhibit Q - Ohio Campaign Finance Handbook Administrative Rule at C-10, C-11, # 20 Exhibit R - Ohio Independent Expenditure Form, # 21 Exhibit S - Mississippi Dept. of Wildlife, Fisheries and Parks License Application, # 22 Exhibit T - Mississippi Drivers Application, # 23 Exhibit U - Bank Account Application, # 24 Exhibit V - Gym Application, # 25 Exhibit W - Classified Advertisement On-Line Form, # 26 Exhibit X - Initiative 31 Pamphlet supplied by the Secretary of State, # 27 Exhibit Y - Mississippi Firearm Permit Application, # 28 Exhibit Z - Mississippi Motor Boat Registration Application, # 29 Exhibit AA - Washington Independent Expenditure Ads & Electioneering Communications, # 30 Exhibit BB pt 1 - Washingtons Campaign Disclosure Instructions, # 31 Exhibit BB pt 2 - Washingtons Campaign Disclosure Instructions, # 32 Exhibit BB pt 3 - Washingtons Campaign Disclosure Instructions, # 33 Exhibit CC - Associated Press Story, October 25, 2011 - Eminent domain initiative to be on November 2011 ballot) (Pizzetta, Harold)

1 Exhibit A - Mississippis Statement of Organization for a Political Committee for

View on PACER

2 Exhibit B - Mississippis Political Committee Report of Receipts and Disbursement

View on PACER

3 Exhibit C - Mississippis Form for itemized contributions supplied by the Secreta

View on PACER

4 Exhibit D - Form for itemized disbursements supplied by the Secretary of State

View on PACER

5 Exhibit E - Secretary of State Press Release: October 25, 2010 - Eminent Domain

View on PACER

6 Exhibit F - Oregon Statement of Organization for Petition Committee form

View on PACER

7 Exhibit G - Montana Form C-2, Statement of Organization

View on PACER

8 Exhibit H - Montana Political Committee Financial Report Form C-6

View on PACER

9 Exhibit I pt. 1 - Montanas Accounting & Reporting Manual for Political Committee

View on PACER

10 Exhibit I pt 2 - Montanas Accounting & Reporting Manual for Political Committees

View on PACER

11 Exhibit J - Massachusetts Campaign Finance Guide

View on PACER

12 Exhibit K - Massachusetts Statement of Organization

View on PACER

13 Exhibit L - Massachusetts Ballot Question Committee Finance Report

View on PACER

14 Exhibit M - Massachusetts Report of Ballot Question Expenditures

View on PACER

15 Exhibit N - Ohio Campaign Finance Handbook

View on PACER

16 Exhibit O pt 1 - North Dakota Campaign Finance Disclosure Requirements

View on PACER

17 Exhibit O pt 2 - North Dakota Campaign Finance Disclosure Requirements

View on PACER

18 Exhibit P - North Dakota Campaign Contribution Statement

View on PACER

19 Exhibit Q - Ohio Campaign Finance Handbook Administrative Rule at C-10, C-11

View on PACER

20 Exhibit R - Ohio Independent Expenditure Form

View on PACER

21 Exhibit S - Mississippi Dept. of Wildlife, Fisheries and Parks License Applicati

View on PACER

22 Exhibit T - Mississippi Drivers Application

View on PACER

23 Exhibit U - Bank Account Application

View on PACER

24 Exhibit V - Gym Application

View on PACER

25 Exhibit W - Classified Advertisement On-Line Form

View on PACER

26 Exhibit X - Initiative 31 Pamphlet supplied by the Secretary of State

View on PACER

27 Exhibit Y - Mississippi Firearm Permit Application

View on PACER

28 Exhibit Z - Mississippi Motor Boat Registration Application

View on PACER

29 Exhibit AA - Washington Independent Expenditure Ads & Electioneering Communicati

View on PACER

30 Exhibit BB pt 1 - Washingtons Campaign Disclosure Instructions

View on PACER

31 Exhibit BB pt 2 - Washingtons Campaign Disclosure Instructions

View on PACER

32 Exhibit BB pt 3 - Washingtons Campaign Disclosure Instructions

View on PACER

33 Exhibit CC - Associated Press Story, October 25, 2011 - Eminent domain initiativ

View on PACER

Nov. 16, 2012

Nov. 16, 2012

Clearinghouse
45

MEMORANDUM IN SUPPORT re 44 MOTION for Summary Judgment . (Pizzetta, Harold)

Nov. 16, 2012

Nov. 16, 2012

PACER
46

MOTION Motion to Exclude Plaintiffs' Expert and Other Relief by Jim Hood, Delbert Hosemann. (Pizzetta, Harold)

Nov. 16, 2012

Nov. 16, 2012

PACER
47

MEMORANDUM IN SUPPORT re 46 MOTION Motion to Exclude Plaintiffs' Expert and Other Relief . (Attachments: # 1 Exhibit A - Expert Report, # 2 Exhibit B - Litigation Backgrounder, # 3 Exhibit C pt. 1 - Full Disclosure, # 4 Exhibit C pt. 2 - Full Disclosure, # 5 Exhibit C pt. 3 - Full Disclosure, # 6 Exhibit C pt. 4 - Full Disclosure, # 7 Exhibit D - Carpenter Bio, # 8 Exhibit E - Primo Paper, # 9 Exhibit F - Mandatory Disclosure) (Pizzetta, Harold)

Nov. 16, 2012

Nov. 16, 2012

PACER
48

MOTION for Extension of Time to File Responses to Defendants' Motion for Summary Judgment and Motion to Exclude Plaintiffs' Expert and Other Relief by All Plaintiffs. (Attachments: # 1 Declaration of Paul Avelar in Support of Plaintiffs' Motion for Extension of Time) (Avelar, Paul)

Nov. 28, 2012

Nov. 28, 2012

PACER

TEXT ORDER granting 48 Motion for Extension of Time. Responses due by 12/6/2012. No further written order will issue. Signed by District Judge Sharion Aycock on 11/30/2012. (sba) (no document attached).

Nov. 30, 2012

Nov. 30, 2012

PACER
49

RESPONSE in Opposition re 42 MOTION for Summary Judgment filed by Delbert Hosemann. (Attachments: # 1 Exhibit A - Breland Deposition at 9, 13-15. 32, 51, Ex. 2, # 2 Exhibit B - Turner Deposition at 18-19, 33.) (Pizzetta, Harold)

Dec. 6, 2012

Dec. 6, 2012

PACER
50

MOTION to Strike the Declaration of Diana Simpson, Docket Entry No. [45-15] by Delbert Hosemann. (Pizzetta, Harold)

Dec. 6, 2012

Dec. 6, 2012

PACER
51

MEMORANDUM IN SUPPORT re 50 MOTION to Strike the Declaration of Diana Simpson, Docket Entry No. [45-15] . (Attachments: # 1 Exhibit A - Declaration of Diana Simpson / Plaintiffs Exhibit 15 to Docket Entry 42, # 2 Exhibit B - Plaintiffs initial disclosures and their supplemental initial disclosures, # 3 Exhibit C - Pages 1 and 2 of the Deposition Transcript of Breland and Turner showing that Simpson has appeared as counsel for the Plaintiffs at depositions conducted in the matter.) (Pizzetta, Harold)

Dec. 6, 2012

Dec. 6, 2012

PACER

NOTICE OF CORRECTION: Doc. 49, 50, 51 filed incorrectly, atty to re-file re 51 Memorandum in Support,, 49 Response in Opposition to Motion, 50 MOTION to Strike the Declaration of Diana Simpson, Docket Entry No. [45-15] (tab)

Dec. 6, 2012

Dec. 6, 2012

PACER
52

RESPONSE in Opposition re 42 MOTION for Summary Judgment filed by Jim Hood, Delbert Hosemann. (Attachments: # 1 Exhibit A - Breland Deposition at 9, 13-15. 32, 51, Ex. 2, # 2 Exhibit B - Turner Deposition at 18-19, 33.) (Pizzetta, Harold)

1 Exhibit A - Breland Deposition at 9, 13-15. 32, 51, Ex. 2

View on PACER

2 Exhibit B - Turner Deposition at 18-19, 33.

View on PACER

Dec. 6, 2012

Dec. 6, 2012

Clearinghouse
53

MOTION to Strike the Declaration of Diana Simpson, Docket Entry No. [45-15] by Jim Hood, Delbert Hosemann. (Pizzetta, Harold)

Dec. 6, 2012

Dec. 6, 2012

PACER
54

MEMORANDUM IN SUPPORT re 53 MOTION to Strike the Declaration of Diana Simpson, Docket Entry No. [45-15] . (Attachments: # 1 Exhibit A - Plaintiffs Exhibit 15 to Docket Entry 42, # 2 Exhibit B - Plaintiffs initial disclosures and their supplemental initial disclosures, # 3 Exhibit C - Pages 1 and 2 of the Deposition Transcript of Breland and Turner showing that Simpson has appeared as counsel for the Plaintiffs at depositions conducted in the matter.) (Pizzetta, Harold)

Dec. 6, 2012

Dec. 6, 2012

PACER
55

RESPONSE in Opposition re 44 MOTION for Summary Judgment filed by Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell. (Attachments: # 1 Exhibit 1 - Addl Excerpts of Dep. of Kimberly P. Turner) (Avelar, Paul)

1 Exhibit 1 - Addl Excerpts of Dep. of Kimberly P. Turner

View on RECAP

Dec. 6, 2012

Dec. 6, 2012

Clearinghouse
56

MEMORANDUM IN OPPOSITION re 44 MOTION for Summary Judgment . (Avelar, Paul)

Dec. 6, 2012

Dec. 6, 2012

PACER
57

RESPONSE in Opposition re 46 MOTION Motion to Exclude Plaintiffs' Expert and Other Relief filed by Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell. (Attachments: # 1 Exhibit 1 - Decl. of David Primo, Ph.D., # 2 Exhibit 2 - J. Milyo, Red Tape, # 3 Exhibit 3 - Gagnon and Palda, The Price of Transparency) (Avelar, Paul)

Dec. 6, 2012

Dec. 6, 2012

PACER
58

MEMORANDUM IN OPPOSITION re 46 MOTION Motion to Exclude Plaintiffs' Expert and Other Relief . (Avelar, Paul)

Dec. 6, 2012

Dec. 6, 2012

PACER
59

REPLY to Response to Motion re 46 MOTION Motion to Exclude Plaintiffs' Expert and Other Relief filed by Jim Hood, Delbert Hosemann. (Pizzetta, Harold)

Dec. 17, 2012

Dec. 17, 2012

PACER
60

REPLY to Response to Motion re 42 MOTION for Summary Judgment filed by Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell. (Avelar, Paul)

Dec. 17, 2012

Dec. 17, 2012

Clearinghouse
61

RESPONSE in Support re 44 MOTION for Summary Judgment filed by Jim Hood, Delbert Hosemann. (Pizzetta, Harold)

Dec. 18, 2012

Dec. 18, 2012

Clearinghouse
62

RESPONSE in Opposition re 53 MOTION to Strike the Declaration of Diana Simpson, Docket Entry No. [45-15] filed by Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell. (Attachments: # 1 Exhibit Exhibit 1 Part 1, # 2 Exhibit Exhibit 1 Part 2, # 3 Exhibit Exhibit 1 Part 3, # 4 Exhibit Exhibit 1 Part 4) (Avelar, Paul)

Dec. 24, 2012

Dec. 24, 2012

PACER
63

MEMORANDUM IN OPPOSITION re 53 MOTION to Strike the Declaration of Diana Simpson, Docket Entry No. [45-15] . (Avelar, Paul)

Dec. 24, 2012

Dec. 24, 2012

PACER
64

REPLY to Response to Motion re 53 MOTION to Strike the Declaration of Diana Simpson, Docket Entry No. [45-15] filed by Jim Hood, Delbert Hosemann. (Pizzetta, Harold)

Jan. 2, 2013

Jan. 2, 2013

PACER
65

NOTICE of Hearing on Motions 44 MOTION for Summary Judgment, 42 MOTION for Summary Judgment : Motions Hearing set for 2/6/2013 10:00 AM in Aberdeen Courtroom 1 before District Judge Sharion Aycock. (gs)

Jan. 10, 2013

Jan. 10, 2013

PACER
66

NOTICE of Trial: Non-Jury Trial reset for 6/3/2013 10:00 AM in Aberdeen Courtroom 1 before District Judge Sharion Aycock. (gs)

Jan. 10, 2013

Jan. 10, 2013

PACER
67

NOTICE of Conference: Final Pretrial Conference REset for 5/1/2013 11:00 AM in Judge Alexander Chambers before S. Allan Alexander. (wsm)

Jan. 11, 2013

Jan. 11, 2013

PACER
68

Remark -Affidavit Relative to Utilization of a Laptop Computer (dlh)

Feb. 6, 2013

Feb. 6, 2013

PACER
69

Minute Entry for proceedings held before District Judge Sharion Aycock: Motion Hearing held on 2/6/2013 re 42 MOTION for Summary Judgment filed by Stanley O'Dell, Matthew Johnson, Sharon Bynum, Alison Kinnaman, Gordon Vance Justice, Jr., 44 MOTION for Summary Judgment filed by Jim Hood, Delbert Hosemann. (Court Reporter Phyllis McLarty.) (gs)

Feb. 6, 2013

Feb. 6, 2013

PACER
70

Supplement to Motion re 42 MOTION for Summary Judgment, 44 MOTION for Summary Judgment Post-Argument Supplemental Memorandum filed by Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell. (Attachments: # 1 Exhibit 1) (Avelar, Paul)

1 Exhibit 1

View on PACER

Feb. 25, 2013

Feb. 25, 2013

Clearinghouse
71

MEMORANDUM IN SUPPORT re 44 MOTION for Summary Judgment The State Defendants' Supplemental Memorandum in Support of Motion for Summary Judgment. (Attachments: # 1 Exhibit 1 - FEC Citizens Guide, # 2 Exhibit 2 - FEC Statement of Organization, # 3 Exhibit 3 - FEC Quick Answers to PAC Questions, # 4 Exhibit 4 - FEC Guide, # 5 Exhibit 5 - FEC Guide for nonconnected Committees, # 6 Exhibit 6 - FEC Form 3X, # 7 Exhibit 7 - FEC Instructions for FEC Form 3X and Related Schedules, # 8 Exhibit 8 - Committee Treasurers Brochure, # 9 Exhibit 9 - Nonconnected Supplements, # 10 Exhibit 10 - Supplemental Filing Information for PACs and Party Committees, # 11 Exhibit 11 - Turner Deposition excerpts, # 12 Exhibit 12 - Breland Deposition excerpts) (Pizzetta, Harold)

1 Exhibit 1 - FEC Citizens Guide

View on PACER

2 Exhibit 2 - FEC Statement of Organization

View on PACER

3 Exhibit 3 - FEC Quick Answers to PAC Questions

View on PACER

4 Exhibit 4 - FEC Guide

View on PACER

5 Exhibit 5 - FEC Guide for nonconnected Committees

View on PACER

6 Exhibit 6 - FEC Form 3X

View on PACER

7 Exhibit 7 - FEC Instructions for FEC Form 3X and Related Schedules

View on PACER

8 Exhibit 8 - Committee Treasurers Brochure

View on PACER

9 Exhibit 9 - Nonconnected Supplements

View on PACER

10 Exhibit 10 - Supplemental Filing Information for PACs and Party Committees

View on PACER

11 Exhibit 11 - Turner Deposition excerpts

View on PACER

12 Exhibit 12 - Breland Deposition excerpts

View on PACER

March 11, 2013

March 11, 2013

PACER
72

Supplement to Motion re 42 MOTION for Summary Judgment Rebuttal Memorandum in Support of Supplemental Memorandum filed by Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell. (Avelar, Paul)

March 18, 2013

March 18, 2013

Clearinghouse
73

NOTICE by Paul V. Avelar on behalf of Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell re 72 Supplement to Motion, Supplemental Authority (Attachments: # 1 Exhibit Many Cultures, One Message v. Clements, No. 11-36008, Slip Op. (9th Cir. Mar. 28, 2013)) (Avelar, Paul)

April 8, 2013

April 8, 2013

PACER
74

Consent MOTION for Leave to File Supplemental Declaration of David M. Primo, Ph.D. by Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell. (Attachments: # 1 Exhibit Supplemental Declaration of David M. Primo, Ph.D.) (Avelar, Paul)

April 8, 2013

April 8, 2013

PACER
75

NOTICE of Conference: Final Pretrial Conference reset for 5/20/2013 11:00 AM in Judge Alexander Chambers before S. Allan Alexander. (wsm)

April 22, 2013

April 22, 2013

PACER
76

ORDER granting 74 Motion for Leave to File. Signed by S. Allan Alexander on 4/26/2013. (lmf)

April 26, 2013

April 26, 2013

PACER

TEXT ORDER continuing the Trial set for this case. Trial shall be reset at a later date by separate order. Plaintiff shall notify the magistrate judge within fourteen (14) days of the setting of a Trial date in order to obtain a new Final Pretrial Conference date. Signed by District Judge Sharion Aycock on 5/9/2013. (dm) (no document attached)

May 9, 2013

May 9, 2013

PACER
77

NOTICE by Paul V. Avelar on behalf of Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell re 72 Supplement to Motion, Supplemental Authority (Attachments: # 1 Exhibit Worley v. Cruz-Bustillo, No. 12-14074, 2013 U.S. App. LEXIS 11995 (11th Cir. June 14, 2013)) (Avelar, Paul)

June 20, 2013

June 20, 2013

PACER
78

ORDER granting in part and denying in part Plaintiffs' 42 Motion for Summary Judgment; denying Defendants' 44 Motion for Summary Judgment; finding as moot Defendants' 46 Motion to Exclude; finding as moot Defendants' 53 Motion to Strike. Signed by District Judge Sharion Aycock on 9/30/2013. (dm)

Sept. 30, 2013

Sept. 30, 2013

Clearinghouse
79

MEMORANDUM OPINION re 78 Order on Motions for Summary Judgment, Order on Motion to Exclude, Order on Motion to Strike. Signed by District Judge Sharion Aycock on 9/30/2013. (dm)

Sept. 30, 2013

Sept. 30, 2013

Clearinghouse
80

Consent MOTION to Continue Time for Filing Motion for Attorneys' Fees and Bill of Costs by Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell. (Avelar, Paul)

Oct. 11, 2013

Oct. 11, 2013

PACER
81

ORDER granting in part and denying in part 80 Motion to Continue. Signed by District Judge Sharion Aycock on 10/15/2013. (dm)

Oct. 15, 2013

Oct. 15, 2013

PACER
82

MOTION to Alter Judgment Motion Under Rule 59(e) to Alter or Amend Judgment by Jim Hood, Delbert Hosemann. (Pizzetta, Harold)

Oct. 17, 2013

Oct. 17, 2013

Clearinghouse
83

NOTICE OF APPEAL as to 79 Memorandum Opinion, 78 Order on Motion for Summary Judgment,, Order on Motion for Miscellaneous Relief, Order on Motion to Strike,,,, by Harold Edward Pizzetta, III on behalf of Jim Hood, Delbert Hosemann. Appeal Record due by 11/1/2013. (Pizzetta, Harold)

Oct. 17, 2013

Oct. 17, 2013

Clearinghouse

USCA Appeal Fees received $ 455 receipt number MSN300011846 re 83 Notice of Appeal, filed by Jim Hood, Delbert Hosemann (jtm)

Oct. 18, 2013

Oct. 18, 2013

PACER
84

ORDER denying 82 Motion to Alter Judgment. Signed by District Judge Sharion Aycock on 10/22/2013. (dm)

Oct. 22, 2013

Oct. 22, 2013

Clearinghouse
85

MOTION for Attorney Fees by Sharon Bynum, Matthew Johnson, Gordon Vance Justice, Jr, Alison Kinnaman, Stanley O'Dell. (Avelar, Paul)

Oct. 29, 2013

Oct. 29, 2013

PACER
86

MEMORANDUM IN SUPPORT re 85 MOTION for Attorney Fees . (Avelar, Paul)

Oct. 29, 2013

Oct. 29, 2013

PACER
87

BILL OF COSTS . (Attachments: # 1 Exhibit Documentation for Requested Costs in All Categories) (Avelar, Paul)

Oct. 30, 2013

Oct. 30, 2013

PACER
88

RESPONSE in Opposition re 85 MOTION for Attorney Fees filed by Jim Hood, Delbert Hosemann. (Pizzetta, Harold)

Nov. 15, 2013

Nov. 15, 2013

PACER
89

TRANSCRIPT REQUEST by Harold Edward Pizzetta, III on behalf of Jim Hood, Delbert Hosemann for proceedings held on 11/01/11 and 02/06/13 before Judge Aycock, (Pizzetta, Harold)

Nov. 19, 2013

Nov. 19, 2013

PACER
90

Costs Taxed in amount of $ 1169.45 against Defendants (jtm)

Nov. 20, 2013

Nov. 20, 2013

PACER
91

MEMORANDUM IN SUPPORT OF 85 PLAINTIFFS MOTION FOR ATTORNEYS FEES. (Avelar, Paul)

Nov. 22, 2013

Nov. 22, 2013

PACER
92

TRANSCRIPT REQUEST for proceedings held on 11/01/11 and 02/06/13 before Judge Sharion Aycock.. (Pizzetta, Harold)

Nov. 25, 2013

Nov. 25, 2013

PACER
93

Transcript of Proceedings Hearing on Motions for Summary Judgment held on 2/6/2013, before Judge Sharion Aycock. Court Reporter/Transcriber Phyllis K. McLarty, Telephone number 662-369-1017. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The Policy is located on our website at www.msnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 1/22/2014. Redacted Transcript Deadline set for 2/3/2014. Release of Transcript Restriction set for 4/1/2014. (pkm)

Jan. 1, 2014

Jan. 1, 2014

PACER

Case Details

State / Territory: Mississippi

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: Oct. 20, 2011

Closing Date: Sept. 1, 2015

Case Ongoing: No reason to think so

Plaintiffs

Plaintiff Description:

Plaintiffs are a group of like-minded individuals who sought to make political expenditures without having to fill out forms required by Mississippi campaign finance laws.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Mississippi Secretary of State and Attorney General of the State of Mississippi in their official capacities, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Constitutional Clause(s):

Freedom of speech/association

Available Documents:

Complaint (any)

Non-settlement Outcome

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

Voting:

Voter registration rules

Voting: General & Misc.