Louisiana State University Paul M. Hebert Law Center Award Listing

Student Name Course Title Semester View Award
Jolene Neuman
LA Civil Procedure I, Section 001
Fall
2015
Leah N. Neupert
Matrimonial Regimes
Fall
2015
Leah N. Neupert
Federal Courts, Section 1
Fall
2015
Leah N. Neupert
Succesions and Donations, Section 002
Fall
2015
Leah N. Neupert
LA Security Devices Survey
Fall
2015
Kristin E. Oglesby
Contracts, Section 003
Fall
2015
Kristin E. Oglesby
Torts, Section 003
Fall
2015
Christopher B. Ortte
Energy Law & Regulation
Fall
2015
Peyton F. Pawlicki
Constitutional Law Seminar
Fall
2015
Gregory J. Reda
LA Civil Procedure II
Fall
2015
Mahogane D. Reed
Federal Courts, Section 2
Fall
2015
Mahogane D. Reed
LA Civil Procedure II
Fall
2015
Mahogane D. Reed
The Legal Profession, Section 002
Fall
2015
Megan J. Rials
Insurance
Fall
2015
Clare E. Sanchez
Seminar in Bioethics
Fall
2015
Robert M. Schmidt
National Security & Counterterrorism
Fall
2015
Mackenzie C. Schott
Sales & Real Estate Transactions
Fall
2015
Mackenzie C. Schott
Business Associations II
Fall
2015
Christopher J. Seeman
Sports Law
Fall
2015
Josie N. Serigne
Legal Research & Writing, Section 005
Fall
2015
Sara G. Sirera
Legal Research & Writing, Section 011
Fall
2015
Kirsten E. Smith
Legal Research & Writing, Section 001
Fall
2015
Parker N. Smith
Energy Law Seminar
Fall
2015
Kristopher L. Thompson
Bankruptcy
Fall
2015
Margaret A. Viator
Torts, Section 002
Fall
2015
Cody J. Waagner
Real Estate Transactions
Fall
2015
Savannah C. Walker
Legal Research & Writing, Section 011
Fall
2015
Benjamin W. Wallace
Criminal Law, Section 002
Fall
2015
Benjamin W. Wallace
Legal Traditions & Systems, Section 002
Fall
2015
Benjamin W. Wallace
Legal Research & Writing, Section 007
Fall
2015
Camille E. Walther
Louisiana Civil Law of Torts
Fall
2015
Andrew G. West
Seminar in Bioethics
Fall
2015
Alicia M. Westerhoff
International Environmental Law
Fall
2015
Eric M. Whitehead
Legal Research & Writing, Section 012
Fall
2015
Alexandra A. Zaunbrecher
Evidence
Fall
2015
Albert I. Adams, Jr.
Bankruptcy Reorganization Seminar
Spring
2015
Jorge B. Aguinaga
State Constitutional Law Seminar
Spring
2015
Jorge B. Aguinaga
Seminar Adm & Environmental Law Policy
Spring
2015
Jorge B. Aguinaga
Immigration Law
Spring
2015
Jorge B. Aguinaga
Capital Punishment
Spring
2015
Robert K. Alagood
Constitutional Law II
Spring
2015
Annissa M. Alario
International Criminal Law
Spring
2015
Gabrielle Alessi-Friedlander
International Human Rights
Spring
2015
Mary E. Allen
International Criminal Law
Spring
2015
Kristen D. Amond
Products Liability
Spring
2015
Kristen D. Amond
Toxic Torts
Spring
2015
Kyle M. Beasley
Employment Discrimination
Spring
2015
David B. Belk
Advanced Topics in Criminal Law Seminar
Spring
2015
John B. Bender
Immigration Law
Spring
2015
Timothy E. Benedetto
Federal Complex Litigation
Spring
2015

Pages