Contents
Jacqueline Stevens v. Eric H. Holder, Jr., Attorney General of the
United States, et
al., Case 1:12-CV-01352-ODE
Order
of 01/16/2013 (21 pages)
Order
of 06/04/2013, Granted Amended Complaint and Reopening Discovery
(14 pages)
Plaintiff's
First Amended and Restated Complaint, 06/04/2013 (41 pages)
Order
of 01/31/2014, Granted Plaintiff's Motion for Extension of Time to
Complete Discovery (28 pages)
Affidavit
of Jacqueline Stevens, 08/08/2013, Pursuant to Fed. R. Civ. P.
56 (5 pages)
Affidavit
Exhibit A, 08/08/2013 (4 pages)
Affidavit
Exhibit B, 08/08/2013 (3 pages)
Affidavit
Exhibit C, 08/08/2013 (3 pages)
Affidavit
Exhibit D, 08/08/2013 (3 pages)
Affidavit
Exhibit E, 08/08/2013 (9 pages)
Federal
Defendants' Statement of Undisputed Material Facts, 01/25/2014
(11 pages)
Exhibit
A, 01/25/2014, Declaration of Immigration Judge Cassidy
(5 pages)
Exhibit
I, 01/25/2014, Email from Cynthia Long, Court Administrator, to
colleagues (3 pages)
Federal
Defendants' Motion for Summary Judgement, 01/25/2014 (4 pages)
Federal
Defendants' Memorandum of Law, 01/25/2014, Supporting Summary
Judgement (32 pages)
Motion
for Reconsideration, 02/28/2014 (43 pages)
Memorandum
in Support of Motion for Reconsideration, 02/28/2013, Filed
by Plaintiff (19 pages)
Exhibit
A, 02/28/2014, EOIR FOIA Documents Case 2011-546 (5 pages)
Exhibit
B,
02/28/2014, Incident Report from Defendant Summers'
Production of
Documents (3 pages)
Exhibit
C, 02/28/2014, Proof of Service on Nathaniel Hayes (4 pages)
Exhibit
D, 02/28/2014, Proof of Service on David Picciolo (3 pages)
Exhibit
E, 02/28/2014, Excerpt from Plaintiff's Blog (2 pages)
Defendants'
Renewed Motion for Summary Judgement, 10/15/2014 (4 pages)
Defendants'
Memo of Law Supporting Renewed Motion, 10/15/2014
(33 pages)
Defendants'
Statement of Material Facts, 10/15/2014 (17 pages)
Evidence
Submissions
Exhibit
A, 10/15/2014, EOIR Immigration Judge Complaint Investigation
Procedure (4 pages)
Exhibit
D, 10/15/2014, Declaration of Marybeth Keller (3 pages)
Exhibit
E, 10/15/2014, EOIR Immigration Judge Complaint Investigation
Flowchart (2 pages)
Exhibit
F, 10/15/2014, Declaration of Gary W. Smith (3 pages)
Exhibit
G, 10/15/2014, Administrative Complaint of Jacqueline Stevens
(3 pages)
Exhibit
H, 10/15/2014, Explanatory Email from IJ Cassidy (3 pages)
Exhibit
I, 10/15/2014, Emails of Defendants Gary Smith and Cynthia Long
(2 pages)
Exhibit
J, 10/15/2014, Email of Marion Crosby (2 pages)
Exhibit
K, 10/15/2014, Statement of Britney Luckey (4 pages)
Exhibit
M, 10/15/2014, Defendant Gary W. Smith's Determination Letter
(3 pages)
Exhibit
N, 10/15/2014, Declaration of Immigration Judge William A. Cassidy
(5 pages)
Exhibit
O, 10/15/2014, IJ Cassidy's Docket for October 7, 2009 (3 pages)
Exhibit
P, 10/15/2014, Rescheduling Order, October 7, 2009 (2 pages)
Exhibit
Q, 10/15/2014, Transcript of Hearing #1, October 7, 2009 (9 pages)
Exhibit
R-1, 10/15/2014, First Transcript of Hearing #2, October 7, 2009
(65 pages)
Exhibit
R-2, 10/15/2014, Second Transcript of Hearing #2, October 7, 2009
(22 pages)
Exhibit
S, 10/15/2014, IJ Cassidy's Docket for April 19, 2010 (3 pages)
Exhibit
T, 10/15/2014, Transcript of Hearing, April 19, 2010 (29 pages)
Exhibit
U, 10/15/2014, Megacenter Phone Dialogue Transcript (3 pages)
Edward
Lamar Bloodworth v. United States of America, Federal Protective
Services, Eighteen Unknown Federal Protective Serivice Agents of the
Federal Protective Service sued in their individual capacities
(Case 5:13-CV-00112-MTT)
Defendant's
Initial Disclosures, 11/22/2013 (6 pages)
United
States' Responses to Plaintiff's Discovery, 11/22/2013, Edward
Lamar Bloodworth v. United States of America and
John and/or Jane Does
(8 pages)