2012 term United States Supreme Court opinions of Sonia Sotomayor

From Infogalactic: the planetary knowledge core
Jump to: navigation, search
The 2012 term of the Supreme Court of the United States began October 1, 2012 and concluded October 6, 2013. This was the fourth term of Associate Justice Sonia Sotomayor's tenure on the Court. Sonia Sotomayor in SCOTUS robe.jpg
Sonia Sotomayor 2012 term statistics
8
Majority or Plurality
3
Concurrence
3
Other
7
Dissent
0
Concurrence/dissent Total = 21
Bench opinions = 17 Opinions relating to orders = 3 In-chambers opinions = 1
Unanimous opinions: 2 Most joined by: Ginsburg (13) Least joined by: Thomas (2 in full, 1 in part)
Type Case Citation Issues Joined by Other opinions
5-01



Haynes v. Thaler • [full text] 568 U.S. ___ (2012)

ineffective assistance of counsel  • procedural default Ginsburg
Transparent.gif
Scalia
Sotomayor filed a statement respecting the Court's granting of a stay of execution.
4-02



Hodge v. Kentucky • [full text] 568 U.S. ___ (2012)

death penalty  • ineffective assistance of counsel  • mitigating factors
Sotomayor dissented from the Court's denial of certiorari in a death penalty case. The defendant's attorney had failed to investigate or present any mitigating factors at sentencing, despite the defendant's history of severe physical and emotional abuse as a child. The state supreme court decided that failure to present this mitigation evidence was not prejudicial because it would not have "explained" the defendant's violent murder, which Sotomayor wrote was the wrong standard.
5-03



Hobby Lobby Stores, Inc. v. Sebelius • [full text] 568 U.S. ___ (2012)

Patient Protection and Affordable Care Act  • contraceptive mandate  • Religious Freedom Restoration Act
Sotomayor denied an application for an injunction pending appellate review.
4-04



Lozman v. Riviera Beach 568 U.S. ___ (2013)

admiralty jurisdiction  • status of floating house as "vessel" under Rules of Construction Act Kennedy
Transparent.gif
Breyer
2-05



Sebelius v. Auburn Regional Medical Center 568 U.S. ___ (2013)

low income patient adjustment to health care provider Medicare reimbursement  • Provider Reimbursement Review Board  • statute of limitations for appealing administrative decision  • equitable tolling
Transparent.gif
Ginsburg
1-06



FTC v. Phoebe Putney Health System, Inc. 568 U.S. ___ (2013)

antitrust law  • state-action immunity defense Unanimous
1-07



Evans v. Michigan 568 U.S. ___ (2013)

Fifth Amendment  • Double Jeopardy Clause  • legal error in court-directed acquittal
Transparent.gif
Alito
4-08



Chaidez v. United States 568 U.S. ___ (2012)

ineffective assistance of counsel  • retroactivity of new rules of criminal procedure Ginsburg
Transparent.gif
Kagan
Transparent.gif
Thomas
5-09



Calhoun v. United States 568 U.S. ___ (2012)

racist remarks by prosecutor  • forfeiture on appeal Breyer
Sotomayor filed a statement respecting the Court's denial of certiorari.
4-10



Marx v. General Revenue Corp. 568 U.S. ___ (2012)

Fair Debt Collection Practices Act  • Federal Rules of Civil Procedure  • award of costs to prevailing plaintiff Kagan
Transparent.gif
Thomas
1-11



Missouri v. McNeely 569 U.S. ___ (2013)

Fourth Amendment  • exigent circumstances  • drunk driving  • government-compelled blood alcohol test Scalia, Ginsburg, Kagan; Kennedy (in part)
Transparent.gif
Kennedy
Transparent.gif
Roberts
Transparent.gif
Thomas
1-12



Moncrieffe v. Holder 569 U.S. ___ (2013)

Immigration and Nationality Act  • ineligibility for discretionary relief due to aggravated felony Roberts, Scalia, Kennedy, Ginsburg, Breyer, Kagan
Transparent.gif
Thomas
Transparent.gif
Alito
4-13



Boyer v. Louisiana 569 U.S. ___ (2013)

Speedy Trial Clause  • indigent right to counsel Ginsburg, Breyer, Kagan
Transparent.gif
per curiam
Transparent.gif
Alito
Sotomayor dissented from the Court's dismissal of certiorari as improvidently granted.
2-14



PPL Corp. v. Commissioner 569 U.S. ___ (2013)

UK Windfall Tax  • foreign tax credit
Transparent.gif
Thomas
1-15



Sebelius v. Cloer 569 U.S. ___ (2013)

National Childhood Vaccine Injury Act of 1986  • statute of limitations  • award of attorney's fees Roberts, Kennedy, Ginsburg, Breyer, Alito, Kagan; Scalia, Thomas (in part)
1-16



Hillman v. Maretta 569 U.S. ___ (2013)

Federal Employees' Group Life Insurance Act  • designation of beneficiary  • federal preemption Roberts, Kennedy, Ginsburg, Breyer, Kagan; Scalia (in part)
Transparent.gif
Thomas
Transparent.gif
Alito
1-17



Peugh v. United States 569 U.S. ___ (2013)

Federal Sentencing Guidelines  • Ex Post Facto Clause Ginsburg, Breyer, Kagan; Kennedy (in part)
Transparent.gif
Thomas
Transparent.gif
Alito
1-18



Tarrant Regional Water Dist. v. Herrmann 569 U.S. ___ (2013)

Red River Compact  • riparian water rights  • Dormant Commerce Clause Unanimous
2-14



Alleyne v. United States 570 U.S. ___ (2013)

Sixth Amendment  • right to a jury trial  • mandatory minimum sentencing  • judicial factfinding Ginsburg, Kagan
Transparent.gif
Thomas
Transparent.gif
Breyer
Transparent.gif
Roberts
Transparent.gif
Alito
4-15



Mutual Pharmaceutical Co. v. Bartlett 570 U.S. ___ (2013)

Federal Food, Drug, and Cosmetic Act  • federal preemption  • product liability Ginsburg
Transparent.gif
Alito
Transparent.gif
Breyer
4-16



Adoptive Couple v. Baby Girl 570 U.S. ___ (2013)

Indian Child Welfare Act  • termination of parental rights Ginsburg, Kagan; Scalia (in part)
Transparent.gif
Alito
Transparent.gif
Thomas
Transparent.gif
Breyer
Transparent.gif
Scalia

References

  • Lua error in package.lua at line 80: module 'strict' not found..
  • Lua error in package.lua at line 80: module 'strict' not found..
  • Lua error in package.lua at line 80: module 'strict' not found..