List of United States Supreme Court cases, volume 358

Last updated

This is a list of all the United States Supreme Court cases from volume 358 of the United States Reports , which included cases from 1958 and 1959:

Related Research Articles

<i>United States Reports</i> United States Supreme Court decisions

The United States Reports are the official record of the Supreme Court of the United States. They include rulings, orders, case tables, in alphabetical order both by the name of the petitioner and by the name of the respondent, and other proceedings. United States Reports, once printed and bound, are the final version of court opinions and cannot be changed. Opinions of the court in each case are prepended with a headnote prepared by the Reporter of Decisions, and any concurring or dissenting opinions are published sequentially. The Court's Publication Office oversees the binding and publication of the volumes of United States Reports, although the actual printing, binding, and publication are performed by private firms under contract with the United States Government Publishing Office.

City of Richmond v. United States, 422 U.S. 358 (1975), was a case that upheld Richmond, Virginia's annexation of land from surrounding counties.

Cooper v. Aaron, 358 U.S. 1 (1958), was a landmark decision of the Supreme Court of the United States, which denied the school board of Little Rock, Arkansas, the right to delay racial desegregation for 30 months. On September 12, 1958, the Warren Court handed down a per curiam decision which held that the states are bound by the Court's decisions and must enforce them even if the states disagree with them, which asserted judicial supremacy established in Marbury v. Madison. The decision in this case upheld the rulings in Brown v. Board of Education and Brown II which held that the doctrine of separate but equal was unconstitutional.

In re Winship, 397 U.S. 358 (1970), was a United States Supreme Court decision that held that "the Due Process Clause protects the accused against conviction except upon proof beyond a reasonable doubt of every fact necessary to constitute the crime charged." It established this burden in all cases in all states. The decision did not specify which facts constitute the charged crime.

Cammarano v. United States, 358 U.S. 498 (1959), was a United States Supreme Court case in which the Court ruled that business may not deduct expenses they incurred for the "promotion or defeat of legislation" as "ordinary and necessary" business expenses on their federal income tax filing.

Conley v. Gibson, 355 U.S. 41 (1957), was a case decided by the Supreme Court of the United States that provided a basis for a broad reading of the "short plain statement" requirement for pleading under Rule 8 of the Federal Rules of Civil Procedure.

Honda Motor Company v. Oberg, 512 U.S. 415 (1994), was a United States Supreme Court case in which the Court held that an amendment to the Oregon state constitution disallowing judicial review of the size of punitive damages was a violation of due process.

Skilling v. United States, 561 U.S. 358 (2010), is a United States Supreme Court case interpreting the honest services fraud statute, 18 U.S.C. § 1346. The case involves former Enron CEO Jeffrey Skilling and the honest services fraud statute, which prohibits "a scheme or artifice to deprive another of the intangible right of honest services". The Court found the statute vague, meaning it was written in a manner that almost anyone could be convicted of the statute by engaging in most legal activities. However, the Court refused to void the statute as unconstitutionally vague. The Court decided to limit the application of the statute only to defendants who hold a fiduciary duty and they participate in bribery and kickback schemes. The Court supported its decision not to rule the statute void for vagueness on its obligation to construe and not condemn Congress' laws. Ultimately, Skilling's sentence was reduced by 10 years as a result.