10/13/88
Court Data
11/1/88
Availability of Counsel
Ellen Thomas -
William Thomas
Summons
11/14/88
Notice in response to request for counsel
11/18/88
Notice of Related
11/21/88
Praecipe
Authorization of Philip Joseph
11/23/88
Index to filings
Amended Complaint
Declarations:
William Thomas
Scott Galindez
Concepcion Picciotto
Plaintiffs' motion to schedule ex hearing
Concepcion Picciotto
Motion to Proceed IFP
Declaration of Indigence
Scott Galindez
Motion to Proceed IFP
Declaration of Indigence
Challenge to Notice of related cases
11/28/88
Order
11/30/88
Motion to stay ongoing criminal prosecution
Memorandum
12/2/88
Motion for Enlargement of Time
Leave to file second amended complaint
Statement of Plaintiffs' position on a spokesperson
Motions to perfect in forma pauperis
Concepcion Picciotto
Scott Galindez
12/5/88
Order
12/6/88
Motion for Joinder of Parties
12/16/88
Order
Pl objection to arrangement for Service of Process
12/19/88
Motion of District to dismiss/
Memoradum
Ex. A - 12/15/86 Memorandum Opinion
Ex. B - 10/26/88 Memorandum
12/20/88
Affidavit of James Lindsey
12/21/88
Fed Def Mot to dismiss
Exhibits:
Ex. 1 11/22/88 Order
Errata Order
Ex. 2 Affidavit of James Lindsey
Ex. 3 HR4612 - 1988
Ex. 4 Arrests of William
Thomas
Ex. 5 12/15/87 Transcript
Ex. 6 2/5/88 Order
Ex. 7 6/1/84 Memorandum
Ex. 8 5/21/76 Order
Ex. 9 6/17/87 Order
Ex. 10 11/25/88 Letter
12/22/88
Summons:
Manus J. Fish
Captain Barrett
Pvt Michelle Berkowitz
Pvt Kevin Fornshill
Pvt Tim Waite
1/3/89
Motion to Extend Time
1/5/89
Order
1/6/89
FD supplemental memoradum in support of motion to dismiss
FD Opposition to Pl Motion to strike
Pl Response to DC Mot to Dismiss
Pl response to FD Mot to Dismiss
Declaration supporting Response
1/9/89
Pl Reply to FD Supplemental Memorandum
1/10/89
Order
1/17/89
Redacted Clarification of Complaint
Errata to 1/9 Clar.
Pl Redacted Response to FD
Errata to 1/9 Resp.
Pl Redacted Opposition to FD
Errata to 1/9 Opp.
Pl Redacted Response to DC
Errata to 1/9 Resp.
1/26/89
Reply of DC to Submissions
1/27/89
FD Reply to Pl Opposition
2/8/89
Pl Resp to Reply of DC to Submissions
Pl Motion for Sanctions/
Memorandum
2/10/89
Notice of Filing
2/17/89
FD Opposition to Pl Motion for Sanct.
2/23/89
Pl Resp to Cert. of John Bates
3/2/89
Pl Response to FD Opposition
Declarations:
Scott Galindez
Steven Semple
Concepcion Picciotto
Ellen Thomas
William Thomas
5/4/89
Notice of Filing
7/19/89
Notice of Recent Cases
9/11/89
Plaintiffs' Rule 205 Certification
Application for TRO
Declarations:
Concepcion Picciotto
Joseph Vigorito
9/12/89
Praecipe
9/13/89
Order re TRO
9/26/89
Letter to Mr. Martinez
10/2/89
Notice to the Court
Notice of Filing
10/3/89
Letter to William Thomas
10/13/89
Pl Reply to FD Notice
Plaintiffs' Notice to the Court
10/18/89
Motion to Compel Discovery
Motion for Leave to File 4th Dec
10/25/89
FD Mot for Prot Order
11/9/89
Pl Mot for Enlargement
11/13/89
Order
11/20/89
Pl Opp to FD Prot Order
11/21/89
Application for TRO
Motion for Preliminary Injunction
Pl Mem in Support of Motion for Pre & TRO
Declarations:
Concepcion Picciotto
William Thomas
Joseph Vigorito
Michael Cronin
Stacy Davis
Jeffery Brown
Plaintiffs' Rule 205 (a) Certification
Motion to Expidite Hearing for TRO
11/28/89
Order
12/01/89
Declarations:
Randolph Myers
Gill Marsh
Scott Dahl
12/4/89
FD Opp to TRO
Pl Motion To Compel production of records
12/7/89
Status Hearing
12/13/89
Pl ET Motion to Supplement Representation
5/17/90
Notice to the Court
6/18/90
Pl Motion for a Preliminary Injunction
Declaration of Concepcion Picciotto
6/25/90
FD Motion for Enlargement
6/27/90
Order
6/28/90
FD Opposition to Pl Motion for Prelim Inj
Declaration of Randolph Myers (6/22/90)
7/10/90
Pl Response to FD Opposition
7/18/90
Order
9/18/90
TRO Complaint
Declaration of Concepcion Picciotto
9/24/90
Government's Opposition to Mandamus and TRO
9/28/90
Pl Reply to Def Opposition
Pl Conditional Motion to Withdraw Motions
10/12/90
Flag Order
12/17/90
Notice of Change of Address
3/21/91
Notice of Address Change
Declarations:
Ellen Thomas
William Thomas
Memorandum Supp Renewed Motions
Comp in Supp of Motion to Renew and Amend
Motion of Karin Cartwright to intervene
In Forma Pauperis - Karin Cartwright
Appendix of 3/21(3/20) filings
3/22/91
Order
3/25/91
Pl Mot to Reconsider 3/22 Order
4/15/91
Pl Statement of Genuine Issues
Dec of WT regarding dimensions of CP signs
Pl Second Motion for Sanctions
Amendment to Pl Supp pleadings
Federal Def Opp to Pl Motion to Renew
Pl Motion to expedite discovery
4/18/91
Order
4/30/91
Order
5/24/91
Judgement
6/3/91
Pl Motion to Reconsider
6/13/91
FD Opp to Pl Motion to Reconsider
6/18/91
Supp to Pl Mot to Reconsider Order of 6/3/91
9/4/91
Order
9/11/91
Order
9/30/91
Order
10/9/91
Ellen Thomas Court Data
10/24/91
Statement of Issues Raised on Appeal
Certificate of Parties and related cases
10/30/91
Cert of Counsel
10/30/91
Statement of Issues Raised on Appeal
Certificate of Parties and related cases
10/31/91
Order
11/1/91
Letter From ACLU
11/24/91
Extension of Time
11/25/91
ET Letter
Fed Appell Motion for Summary Affirmance
Motion of WT to file Opposition
11/27/91
Motion to Exceed Page Limits
Opposition by WT to FA Summ Aff
12/4/91
FA App Reply Brief
12/9/91
Letter of Concepcion Picciotto
12/10/91
App Mot for Leave to File Resp
1/3/92
CP Opp to FA Mot for Summ Aff
2/6/92
Federal Register Volume 57, No.25
4/4/92
Letter from CP
6/26/92
Order
7/7/92
WT Motion For Rehearing
7/23/92
Order
9/9/92
Order
10/11/92
Application for Extension of Time
Memorandum
10/14/92
Order
11/20/92
Petition for Certiorari
Appendix
11/26/92
Letter to Justice William K. Suter
11/27/92
Errata to Petitioners' Appendix to writ
Errata to Petitioners' Writ of Cert
11/30/92
Docketing Notice
12/3/92
Second Errata
12/8/92
Followup letter to Justice Suter
2/23/93
Letter to Starr
3/19/93
Letter from W Bryson
3/23/93
Letter to William Bryson
4/2/93
Letter to WT
4/4/93
Letter from CP
4/22/93
Brief for Federal Resp
4/30/93
Letter from CP
5/10/93
Petitioners Reply
5/17/93
Supreme Court Order