Case: Wright v. Sumter County Board of Elections and Registration

1:14-cv-00042 | U.S. District Court for the Middle District of Georgia

Filed Date: March 7, 2014

Closed Date: Jan. 29, 2020

Clearinghouse coding in progress

Case Summary

None

Summary Authors

(10/14/2022)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5277975/parties/wright-v-sumter-county-board-of-elections-and-registration/


Judge(s)
Attorney for Plaintiff

BROCK, CHAD M (Georgia)

HO, DALE E (Georgia)

JACKSON, CHARA FISHER (Georgia)

Attorney for Defendant

BRADEN, E MARK (Georgia)

Expert/Monitor/Master/Other

GROFMAN, BERNARD (Georgia)

show all people

Documents in the Clearinghouse

Document
1

1:14-cv-00042

Injunction to Stop March 18, 2014 and May 20, 2014 Sumter County School Elections

March 7, 2014

March 7, 2014

Complaint
14

1:14-cv-00042

Order

March 17, 2014

March 17, 2014

Order/Opinion
17

1:14-cv-00042

Order

April 3, 2014

April 3, 2014

Order/Opinion

2014 WL 2014

62

1:14-cv-00042

Order

July 14, 2015

July 14, 2015

Order/Opinion

2015 WL 2015

198

1:14-cv-00042

Order

March 17, 2018

March 17, 2018

Order/Opinion

301 F.Supp.3d 301

202

1:14-cv-00042

Emergency Motion

March 30, 2018

March 30, 2018

Pleading / Motion / Brief
238

1:14-cv-00042

Order on Motion for Miscellaneous Relief

Aug. 20, 2018

Aug. 20, 2018

Order/Opinion

361 F.Supp.3d 361

279

1:14-cv-00042

Notice of Appeal

Jan. 30, 2020

Jan. 30, 2020

Pleading / Motion / Brief
280

1:14-cv-00042

Amended Judgment

Jan. 31, 2020

Jan. 31, 2020

Order/Opinion
303

1:14-cv-00042

Order on Motion for Reconsideration

April 8, 2020

April 8, 2020

Order/Opinion

2020 WL 2020

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5277975/wright-v-sumter-county-board-of-elections-and-registration/

Last updated Nov. 30, 2023, 5:32 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION, Filing Fee $ 400, Receipt Number 40723, filed by MATHIS KEARSE WRIGHT, JR. (bcl) (Entered: 03/07/2014)

March 7, 2014

March 7, 2014

Clearinghouse
2

Summons Issued as to SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION (Attorney William NeSmith) on 3/7/2014. (bcl) (Entered: 03/07/2014)

March 7, 2014

March 7, 2014

PACER
3

Summons Issued as to SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION (Michael Tracy) on 3/7/2014. (bcl) (Entered: 03/07/2014)

March 7, 2014

March 7, 2014

PACER
4

Summons Issued as to SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION (Robert Brady) on 3/7/2014. (bcl) (Entered: 03/07/2014)

March 7, 2014

March 7, 2014

PACER
5

Summons Issued as to SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION (Edith A. Green) on 3/7/2014. (bcl) (Entered: 03/07/2014)

March 7, 2014

March 7, 2014

PACER
6

Summons Issued as to SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION (Donnie Smith) on 3/7/2014. (bcl) (Entered: 03/07/2014)

March 7, 2014

March 7, 2014

PACER
7

NOTICE of INJUNCTION Hearing set for 3/13/2014 04:00 PM in Albany before U.S. District Judge W LOUIS SANDS. (jbk) (Entered: 03/10/2014)

March 10, 2014

March 10, 2014

PACER
8

NOTICE of RESETTING Hearing: INJUNCTION Hearing RESET for 3/14/2014 11:00 AM in Albany before U.S. District Judge W LOUIS SANDS. (jbk) (Entered: 03/11/2014)

March 11, 2014

March 11, 2014

PACER
9

NOTICE of Attorney Appearance by WILLIAM DALLAS NESMITH, III on behalf of SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION Attorney WILLIAM DALLAS NESMITH, III added to party SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION(pty:dft) (NESMITH, WILLIAM) (Entered: 03/11/2014)

March 11, 2014

March 11, 2014

PACER
10

NOTICE of the Issuance of Subopenas re 8 Notice of Hearing - Injunction Hearing set for 3/14/14 @ 11 am before Judge W. Louis Sands. (bcl) (Entered: 03/14/2014)

March 13, 2014

March 13, 2014

PACER
11

Minute Entry for proceedings held before U.S. District Judge W LOUIS SANDS: Evidentiary Hearing held on 3/14/2014. (Court Reporter: Darlene Pino.) (jbk) Modified on 3/17/2014 (bcl). (Entered: 03/17/2014)

March 14, 2014

March 14, 2014

PACER
12

MASTER Witness List by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION, MATHIS KEARSE WRIGHT, JR re Injunction Hearing held on 3/14/2014.(bcl) Modified on 3/17/2014 (bcl). (Entered: 03/17/2014)

March 14, 2014

March 14, 2014

PACER
13

MASTER Exhibit List by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION re Injunction Hearing held on 3/14/2014. (Attachments: # 1 Exhibit 1 - Letter, # 2 Exhibit 2 - Report of Special Review, # 3 Exhibit 3 - Monitoring Review Report, # 4 Exhibit 4 - Monitoring Visit Report, # 5 Exhibit 5 - Letter)(bcl) (Entered: 03/17/2014)

March 14, 2014

March 14, 2014

PACER
14

ORDER denying Plaintiff's Motion for Preliminary Injunction as to March 18, 2014 election. Ordered by U.S. District Judge W LOUIS SANDS on 3/17/2014. (mpw) (Entered: 03/17/2014)

March 17, 2014

March 17, 2014

Clearinghouse
15

Letter regarding Update on election deadline dates (NESMITH, WILLIAM) (Entered: 03/26/2014)

March 26, 2014

March 26, 2014

PACER
16

ANSWER to 1 Complaint by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION.(NESMITH, WILLIAM) (Entered: 03/28/2014)

March 28, 2014

March 28, 2014

PACER
17

ORDER denying Plaintiff's Motion for Preliminary Injunction (Doc. 1). Ordered by U.S. District Judge W LOUIS SANDS on 4/3/14. (wks) (Entered: 04/03/2014)

April 3, 2014

April 3, 2014

Clearinghouse
18

RULES 16/26 ORDER: Scheduling Conference set for 6/24/2014 03:30 PM in Albany before U.S. District Judge W LOUIS SANDS. Ordered by U.S. District Judge W LOUIS SANDS on 4/21/14. (jbk) (Entered: 04/21/2014)

April 21, 2014

April 21, 2014

PACER
19

Arbitration Referral Letter sent 4/28/2014 (hrm) (Entered: 04/28/2014)

April 28, 2014

April 28, 2014

PACER
20

***Arbitration Opt Out Letter by Defendant (NESMITH, WILLIAM) (Entered: 04/30/2014)

April 30, 2014

April 30, 2014

PACER

This is a text only entry; no document issued.RULES 16/26 ORDER: Scheduling Conference RESET for 6/25/2014 03:30 PM in Albany before U.S. District Judge W LOUIS SANDS. Ordered by U.S. District Judge W LOUIS SANDS on 6/3/14. [The parties are directed to submit a Proposed Rules 16/26 Scheduling Order consistent with the Courts previous order dated 4/21/2014.](jbk)

June 3, 2014

June 3, 2014

PACER

CERTIFICATE OF SERVICE re Text Order - Rules 16/26: Mailed to Plaintiff at address listed on the docket (jbk)

June 3, 2014

June 3, 2014

PACER

Proposed Scheduling/Discovery Order Received and forwarded to Chambers (bcl)

June 17, 2014

June 17, 2014

PACER

Minute Entry for proceedings held before U.S. District Judge W LOUIS SANDS: Discovery Hearing held on 6/25/2014. Discovery and Scheduling Order to be entered. [Note: Atty Nesmith was not present.] (Court Reporter: Darlene Pino.) (jbk)

June 25, 2014

June 25, 2014

PACER
21

SCHEDULING/DISCOVERY ORDER: Jury Trial tentatively set for 4/6/2015 08:30 AM in Albany before U.S. District Judge W LOUIS SANDS. Ordered by U.S. District Judge W LOUIS SANDS on 7/2/2014. (Attachments: # 1 Text of Proposed Order)(bcl) (Entered: 07/02/2014)

July 2, 2014

July 2, 2014

PACER
22

NOTICE of Attorney Appearance by LAUGHLIN MCDONALD on behalf of MATHIS KEARSE WRIGHT, JR Attorney LAUGHLIN MCDONALD added to party MATHIS KEARSE WRIGHT, JR(pty:pla) (MCDONALD, LAUGHLIN) (Entered: 07/30/2014)

July 30, 2014

July 30, 2014

PACER
23

NOTICE of Attorney Appearance by CHAD M BROCK on behalf of MATHIS KEARSE WRIGHT, JR Attorney CHAD M BROCK added to party MATHIS KEARSE WRIGHT, JR(pty:pla) (BROCK, CHAD) Modified on 8/1/2014 (bcl).***EMAILED ATTORNEY BROCK AND ADVISED THAT CERTIFICATE OF SERVICE IS MISSING*** (Entered: 07/31/2014)

July 31, 2014

July 31, 2014

PACER
24

CERTIFICATE OF SERVICE re 23 Notice of Attorney Appearance, (BROCK, CHAD) (Entered: 08/01/2014)

Aug. 1, 2014

Aug. 1, 2014

PACER
25

NOTICE of Attorney Appearance by ANNE WARE LEWIS on behalf of SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION Attorney ANNE WARE LEWIS added to party SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION(pty:dft) (LEWIS, ANNE) (Entered: 08/07/2014)

Aug. 7, 2014

Aug. 7, 2014

PACER
26

NOTICE of Attorney Appearance by BRYAN P TYSON on behalf of SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION Attorney BRYAN P TYSON added to party SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION(pty:dft) (TYSON, BRYAN) (Entered: 08/07/2014)

Aug. 7, 2014

Aug. 7, 2014

PACER
27

MOTION for Extension of Time to Complete Discovery by MATHIS KEARSE WRIGHT, JR filed by LAUGHLIN MCDONALD. (Attachments: # 1 Text of Proposed Order Order Granting Extension of Time for Discovery)(MCDONALD, LAUGHLIN) (Entered: 09/11/2014)

Sept. 11, 2014

Sept. 11, 2014

PACER

Notice of Deficiency; Certificate of Service not attached - (related document(s): 27 Motion for Extension of Time to Complete Discovery filed by MATHIS KEARSE WRIGHT, JR ). (bcl)

Sept. 12, 2014

Sept. 12, 2014

PACER
28

CERTIFICATE OF SERVICE re 27 MOTION for Extension of Time to Complete Discovery (BROCK, CHAD) (Entered: 09/12/2014)

Sept. 12, 2014

Sept. 12, 2014

PACER
29

ORDER granting 27 Motion for Extension of Time to Complete Discovery. Ordered by U.S. District Judge W LOUIS SANDS on 9/18/2014. (bcl) (Entered: 09/18/2014)

Sept. 18, 2014

Sept. 18, 2014

PACER
30

NOTICE of Attorney Appearance by CHARA FISHER JACKSON on behalf of MATHIS KEARSE WRIGHT, JR Attorney CHARA FISHER JACKSON added to party MATHIS KEARSE WRIGHT, JR(pty:pla) (Attachments: # 1 Certificate of Service)(JACKSON, CHARA) (Entered: 10/10/2014)

Oct. 10, 2014

Oct. 10, 2014

PACER
31

MOTION to Substitute Attorney by MATHIS KEARSE WRIGHT, JR filed by CHAD M BROCK. (Attachments: # 1 Certificate of Service)(BROCK, CHAD) (Entered: 10/10/2014)

Oct. 10, 2014

Oct. 10, 2014

PACER
32

NOTICE Plaintiff's First Request for Judicial Notice by MATHIS KEARSE WRIGHT, JR (Attachments: # 1 Exhibit 1 - 1973 DOJ Letter, # 2 Exhibit 2 - 1982 DOJ Letter, # 3 Exhibit 3 - 1983 DOJ Letter)(MCDONALD, LAUGHLIN) (Entered: 10/14/2014)

Oct. 14, 2014

Oct. 14, 2014

PACER
33

ORDER granting 31 Motion to Substitute Attorney. Attorney CHAD M BROCK terminated. Ordered by U.S. District Judge W LOUIS SANDS on 10/16/2014. (bcl) (Entered: 10/17/2014)

Oct. 17, 2014

Oct. 17, 2014

PACER
34

MOTION for Extension of Time to Complete Discovery by MATHIS KEARSE WRIGHT, JR filed by LAUGHLIN MCDONALD. (Attachments: # 1 Text of Proposed Order)(MCDONALD, LAUGHLIN) (Entered: 10/30/2014)

Oct. 30, 2014

Oct. 30, 2014

PACER
35

ORDER granting 34 Motion for Extension of Time to Complete Discovery. Ordered by U.S. District Judge W LOUIS SANDS on 11/4/2014. (bcl) (Entered: 11/04/2014)

Nov. 4, 2014

Nov. 4, 2014

PACER
36

Certificate of Need to File Discovery by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION.(LEWIS, ANNE) (Entered: 01/12/2015)

Jan. 12, 2015

Jan. 12, 2015

PACER
37

DEPOSITION of Mathis Kearse Wright, Jr. taken on November 13, 2014 filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION. Related document: 36 Certificate of Need to File Discovery filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION. (Attachments: # 1 Exhibit 1 - Complaint, # 2 Exhibit 2 - AmericuSumter Observer on law firm, # 3 Exhibit 3 - AmericuSumter Observer on county attorney, # 4 Exhibit 4 - AmericuSumter Observer on republican law firm, # 5 Exhibit 5 - Letter from AdvancED, # 6 Exhibit 6 - Plaintiff's Responses to First Interrogatories)(LEWIS, ANNE) (Entered: 01/12/2015)

Jan. 12, 2015

Jan. 12, 2015

PACER
38

DEPOSITION of Frederick Glenn McBride taken on November 14, 2014 filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION. Related document: 36 Certificate of Need to File Discovery filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION. (Attachments: # 1 Exhibit 1 - Report of Frederick McBride, # 2 Exhibit 2 - Law Review: Extreme Makeover, # 3 Exhibit 3 - Voter Registration as of August 2014, # 4 Exhibit 4 - Summary Sheet of Analyzed Elections, # 5 Exhibit 5 - Response to Defendants Expert Report of Karen L. Owen, # 6 Exhibit 6 - Expert Report of Karen L. Owen, # 7 Exhibit 7 - King Estimates Data Output)(LEWIS, ANNE) (Entered: 01/12/2015)

Jan. 12, 2015

Jan. 12, 2015

PACER
39

DEPOSITION of Karen Owen taken on November 20, 2014 filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION. Related document: 36 Certificate of Need to File Discovery filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION. (Attachments: # 1 Exhibit 1 - Expert Report of Karen L. Owen)(LEWIS, ANNE) (Entered: 01/12/2015)

Jan. 12, 2015

Jan. 12, 2015

PACER
40

MOTION for Summary Judgment by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION filed by ANNE WARE LEWIS. (Attachments: # 1 Memorandum in Support Brief in Support of Motion, # 2 Exhibit Statement of Material Facts as to Which There is No Genuine Dispute to be Tried, # 3 Exhibit A - Report of Frederick McBride, # 4 Exhibit B - Expert Report of Karen L. Owen)(LEWIS, ANNE) (Entered: 01/12/2015)

Jan. 12, 2015

Jan. 12, 2015

PACER
41

MOTION for Hearing re 40 MOTION for Summary Judgment by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION filed by ANNE WARE LEWIS.(LEWIS, ANNE) (Entered: 01/12/2015)

Jan. 12, 2015

Jan. 12, 2015

PACER
42

MOTION Exclude Portion of Plaintiff's Expert Report and Testimony by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION filed by ANNE WARE LEWIS. (Attachments: # 1 Memorandum in Support of Motion, # 2 Exhibit A - Report of Frederick McBride)(LEWIS, ANNE) (Entered: 01/12/2015)

Jan. 12, 2015

Jan. 12, 2015

PACER
43

RESPONSE filed by MATHIS KEARSE WRIGHT, JR re 42 MOTION Exclude Portion of Plaintiff's Expert Report and Testimony (Attachments: # 1 Exhibit 1 - McBride Declaration)(MCDONALD, LAUGHLIN) (Entered: 01/30/2015)

Jan. 30, 2015

Jan. 30, 2015

PACER
44

RESPONSE filed by MATHIS KEARSE WRIGHT, JR re 40 MOTION for Summary Judgment (Attachments: # 1 Exhibit 1 - Sumter County District Demographics, # 2 Exhibit 2 - Letter from Pottinger to Crisp, 7/13/1973, # 3 Exhibit 3 - Letter from Reynolds to Crisp, 12/17/1982, # 4 Exhibit 4 - Letter from Reynolds to Crisp, 9/6/1983, # 5 Exhibit 5 - Edge v. Sumter Cnty. Sch. Dist. Order, # 6 Exhibit 6 - Edge v. Sumter Cnty. Sch. Dist. Supplemental Order, # 7 Exhibit 7 - Letter from Skipper to Herren, 1/19/2012, # 8 Exhibit 8 - Wilkerson v. Ferguson Amended Final Judgment, # 9 Exhibit 9 - Wilkerson v. Ferguson Second Amended Judgment, # 10 Exhibit 10 - Americus Adds a Wrinkle, # 11 Exhibit 11 - Americus Stifles Negro Drive, # 12 Exhibit 12 - Harris v. Chappell, # 13 Exhibit 13 - Election Law Study Committee Minutes, # 14 Exhibit 14 - Letter from Horne to Fortson, 10/18/1963, # 15 Exhibit 15 - Letter from Crisp to Fortson, 11/12/1963, # 16 Exhibit 16 - Americus Negroes Prepare for Siege, # 17 Exhibit 17 - Negroes Reject Americus Panel, # 18 Exhibit 18 - Racial Duress Studied by U.S., # 19 Exhibit 19 - Desegregation of Public Schools in Georgia)(MCDONALD, LAUGHLIN) (Entered: 02/02/2015)

Feb. 2, 2015

Feb. 2, 2015

PACER

Notice of Deficiency; Document exceeds page limit, leave of court required before filing - ***DO NOT REFILE*** (related document(s): 44 Response to Motion,,,, filed by MATHIS KEARSE WRIGHT, JR ). (bcl)

Feb. 3, 2015

Feb. 3, 2015

PACER
45

REPLY to Response filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION re 42 MOTION Exclude Portion of Plaintiff's Expert Report and Testimony (LEWIS, ANNE) (Entered: 02/13/2015)

Feb. 13, 2015

Feb. 13, 2015

PACER
46

REPLY to Response filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION re 40 MOTION for Summary Judgment (LEWIS, ANNE) (Entered: 02/17/2015)

Feb. 17, 2015

Feb. 17, 2015

PACER
47

***STRICKEN FROM THE RECORD PER 61 ORDER*** MOTION for Summary Judgment by MATHIS KEARSE WRIGHT, JR filed by LAUGHLIN MCDONALD. (Attachments: # 1 Memorandum in Support of Cross-Motion for Summary Judgment, # 2 Statement of Material Facts as to Which There is No Genuine Dispute to Be Tried)(MCDONALD, LAUGHLIN) Modified on 7/14/2015 (bcl). (Entered: 03/13/2015)

March 13, 2015

March 13, 2015

PACER
48

MOTION to Strike 47 MOTION for Summary Judgment, MOTION to Stay Time for Defendant to Respond to Plaintiff's Motion by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION filed by ANNE WARE LEWIS. (Attachments: # 1 Memorandum in Support)(LEWIS, ANNE) (Entered: 03/18/2015)

March 18, 2015

March 18, 2015

PACER
49

ORDER for Response to Motion re: 48 MOTION to Strike 47 MOTION for Summary JudgmentMOTION to Stay Time for Defendant to Respond to Plaintiff's Motion filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION (). The Court also stays Defendant's time to respond to Wright's Motion for Summary Judgment pending resolution of the Motion to Strike. Ordered by U.S. District Judge W LOUIS SANDS on 3/20/15. (wks) (Entered: 03/20/2015)

March 20, 2015

March 20, 2015

PACER
50

RESPONSE filed by MATHIS KEARSE WRIGHT, JR re 48 MOTION to Strike 47 MOTION for Summary JudgmentMOTION to Stay Time for Defendant to Respond to Plaintiff's Motion (MCDONALD, LAUGHLIN) (Entered: 03/25/2015)

March 25, 2015

March 25, 2015

PACER
51

PLAINTIFFS RESPONSE TO DEFENDANTS NUMBERED MATERIAL FACTS AND STATEMENT OF MATERIAL FACTS TO WHICH THERE EXISTS A GENUINE DISPUTE TO BE TRIED filed by MATHIS KEARSE WRIGHT, JR re 49 Order (MCDONALD, LAUGHLIN) Modified on 3/26/2015 (bcl). (Entered: 03/25/2015)

March 25, 2015

March 25, 2015

PACER

Notice of Deficiency; Certificate of Service not attached; please file a Certificate of Service in conncection with these documents - (related document(s): 50 Response to Motion filed by MATHIS KEARSE WRIGHT, JR, 51 Response to Motion filed by MATHIS KEARSE WRIGHT, JR ). (bcl)

March 26, 2015

March 26, 2015

PACER
52

CERTIFICATE OF SERVICE re 50 Response to Motion, 51 Response to Motion (MCDONALD, LAUGHLIN) (Entered: 03/26/2015)

March 26, 2015

March 26, 2015

PACER
53

REPLY to Response filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION re 48 MOTION to Strike 47 MOTION for Summary JudgmentMOTION to Stay Time for Defendant to Respond to Plaintiff's Motion (LEWIS, ANNE) (Entered: 03/26/2015)

March 26, 2015

March 26, 2015

PACER
54

MOTION to Withdraw as Attorney by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION filed by BRYAN P TYSON. (Attachments: # 1 Text of Proposed Order)(TYSON, BRYAN) (Entered: 04/01/2015)

April 1, 2015

April 1, 2015

PACER
55

NOTICE of Attorney Appearance by Kimberly A. Reid on behalf of SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION (wks) (Entered: 04/02/2015)

April 2, 2015

April 2, 2015

PACER
56

ORDER granting 54 Motion to Withdraw as Attorney. Attorney BRYAN P TYSON terminated. Ordered by U.S. District Judge W LOUIS SANDS on 4/2/2015. (bcl) (Entered: 04/06/2015)

April 6, 2015

April 6, 2015

PACER
57

MOTION to Withdraw as Attorney by MATHIS KEARSE WRIGHT, JR filed by CHARA FISHER JACKSON. (Attachments: # 1 Text of Proposed Order Proposed Withdrawal Order)(JACKSON, CHARA) (Entered: 04/21/2015)

April 21, 2015

April 21, 2015

PACER
58

ORDER granting 57 Motion to Withdraw as Attorney. Attorney CHARA FISHER JACKSON terminated. Ordered by U.S. District Judge W LOUIS SANDS on 4/22/2015. (bcl) (Entered: 04/23/2015)

April 23, 2015

April 23, 2015

PACER
59

MOTION to Withdraw as Attorney by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION filed by WILLIAM DALLAS NESMITH, III. (Attachments: # 1 Text of Proposed Order Proposed Order)(NESMITH, WILLIAM) (Entered: 04/30/2015)

April 30, 2015

April 30, 2015

PACER
60

ORDER granting 59 Motion to Withdraw as Attorney. Attorney WILLIAM DALLAS NESMITH, III terminated. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 5/1/15 (wks) (Entered: 05/01/2015)

May 1, 2015

May 1, 2015

PACER
61

ORDER granting 48 Motion to Strike ; terminating 48 Motion to Stay. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 7/14/2015 (bcl) (Entered: 07/14/2015)

July 14, 2015

July 14, 2015

PACER
62

ORDER granting 40 Motion for Summary Judgment; finding as moot 41 Motion for Hearing; finding as moot 42 Motion to Exclude. The Clerk is dorected to enter judgment in favor of Defendant Sumter County Board of Elections and Registration. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 7/14/2015 (bcl) (Entered: 07/14/2015)

July 14, 2015

July 14, 2015

Clearinghouse
63

JUDGMENT in favor of SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION against MATHIS KEARSE WRIGHT, JR. (bcl) (Entered: 07/14/2015)

July 14, 2015

July 14, 2015

PACER
64

NOTICE OF APPEAL as to 63 Judgment by MATHIS KEARSE WRIGHT, JR. Filing fee $ 505, Receipt No.: 113G-2143609. (MCDONALD, LAUGHLIN) (Entered: 08/11/2015)

Aug. 11, 2015

Aug. 11, 2015

PACER
65

Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re: 62 Order on Motion for Summary Judgment, Order on Motion for Hearing, Order on Motion for Miscellaneous Relief,,, 63 Judgment, 64 Notice of Appeal Judge Appealed: W. Louis Sands. Court Reporter: Darlene Pino. Fee Paid: Paid. (bcl) (Entered: 08/12/2015)

Aug. 12, 2015

Aug. 12, 2015

PACER

Appeal Instructions re 64 Notice of Appeal. The Transcript Information Form and instructions are available on the District Court website under Forms & Guides. **PLEASE NOTE** Separate forms must be filed for each court reporter. Transcript Order Form due by 8/31/2015 (bcl)

Aug. 12, 2015

Aug. 12, 2015

PACER
66

BILL OF COSTS by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION (Attachments: # 1 Exhibit)(LEWIS, ANNE) (Entered: 08/13/2015)

Aug. 13, 2015

Aug. 13, 2015

PACER
67

MEMORANDUM in Support of 66 Bill of Costs (LEWIS, ANNE) (Entered: 08/13/2015)

Aug. 13, 2015

Aug. 13, 2015

PACER

Notice of Deficiency; For future reference, documents must be filed in text-searchable PDF format; documents must include a description of exhibit(s) (related document(s): 66 Bill of Costs filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION ). DO NOT REFILE. (bcl)

Aug. 14, 2015

Aug. 14, 2015

PACER
68

USCA Case Number 15-13628-D re 64 Notice of Appeal filed by MATHIS KEARSE WRIGHT, JR. (bcl) (Entered: 08/17/2015)

Aug. 17, 2015

Aug. 17, 2015

PACER
69

Response to 66 Bill of Costs filed by MATHIS KEARSE WRIGHT, JR. (Attachments: # 1 Exhibit A - Wright Declaration, # 2 Exhibit B - Old Person v. Brown Order)(MCDONALD, LAUGHLIN) (Entered: 09/02/2015)

Sept. 2, 2015

Sept. 2, 2015

PACER
70

REPLY to Response filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION, Response to 66 Bill of Costs filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION. (LEWIS, ANNE) (Entered: 09/16/2015)

Sept. 16, 2015

Sept. 16, 2015

PACER

***ENTERED IN ERROR***

Sept. 25, 2015

Sept. 25, 2015

PACER

Pursuant to F.R.A.P 11(c) the Clerk of the District Court for the Middle District of Georgia certifies that the record is complete for purposes of this appeal re: 64 Notice of Appeal. The entire record on appeal is available electronically (bcl)

Oct. 16, 2015

Oct. 16, 2015

PACER
71

USCA Order as to 64 Notice of Appeal filed by MATHIS KEARSE WRIGHT, JR. (mdm) (Entered: 07/28/2016)

July 28, 2016

July 28, 2016

PACER
72

ORDER directing the Parties to confer and submit a joint report no later than 8/9/2016. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 8/1/2016. (bcl) (Entered: 08/01/2016)

Aug. 1, 2016

Aug. 1, 2016

PACER
73

NOTICE of Attorney Appearance by BARCLAY S HENDRIX on behalf of SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION Attorney BARCLAY S HENDRIX added to party SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION(pty:dft) (HENDRIX, BARCLAY) (Entered: 08/05/2016)

Aug. 5, 2016

Aug. 5, 2016

PACER
74

Parties Joint REPORT filed by BARCLAY S HENDRIX (HENDRIX, BARCLAY) Modified on 8/9/2016 (bcl). (Entered: 08/08/2016)

Aug. 8, 2016

Aug. 8, 2016

PACER
75

NOTICE of Attorney Appearance by BRYAN L SELLS on behalf of MATHIS KEARSE WRIGHT, JR Attorney BRYAN L SELLS added to party MATHIS KEARSE WRIGHT, JR(pty:pla) (SELLS, BRYAN) (Entered: 08/08/2016)

Aug. 8, 2016

Aug. 8, 2016

PACER
76

ORDER directing the Parties to submit a joint proposed discovery and scheduling order no later than 8/16/2016. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 8/9/2016. (bcl) (Entered: 08/09/2016)

Aug. 9, 2016

Aug. 9, 2016

PACER
77

RESPONSE to Court Order filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION re 76 Order (LEWIS, ANNE) (Entered: 08/16/2016)

Aug. 16, 2016

Aug. 16, 2016

PACER

Notice of Deficiency; Other - Proposed Scheduling/Discovery Orders should not be e-filed. They should be emailed to the division address where the case was filed, per the CM/ECF Administrative Procedures.(related document(s): 77 RESPONSE to Court Order filed by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION ). (bcl)

Aug. 17, 2016

Aug. 17, 2016

PACER
78

SUPPLEMENTAL SCHEDULING/DISCOVERY ORDER:Discovery to be complete by 12/26/2016. Dispositive motions due by 2/6/2017. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 8/17/2016. (bcl) (Entered: 08/18/2016)

Aug. 18, 2016

Aug. 18, 2016

PACER
79

MANDATE of USCA as to 64 Notice of Appeal filed by MATHIS KEARSE WRIGHT, JR (ans) (Entered: 12/20/2016)

Aug. 26, 2016

Aug. 26, 2016

PACER
80

UNOPPOSED MOTION for Extension of Time to File expert disclosures. by MATHIS KEARSE WRIGHT, JR filed by BRYAN L SELLS. (Attachments: # 1 Text of Proposed Order)(SELLS, BRYAN) (Entered: 09/16/2016)

Sept. 16, 2016

Sept. 16, 2016

PACER
81

ORDER granting 80 Motion for Extension of Time. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 9/20/2016. (bcl) (Entered: 09/21/2016)

Sept. 21, 2016

Sept. 21, 2016

PACER
82

UNOPPOSED MOTION for Extension of Time to File expert disclosures. by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION filed by Barclay S Hendrix. (Attachments: # 1 Text of Proposed Order)(Hendrix, Barclay) (Entered: 10/26/2016)

Oct. 26, 2016

Oct. 26, 2016

PACER
83

ORDER granting 82 Motion for Extension of Time. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 11/1/2016. (bcl) (Entered: 11/02/2016)

Nov. 2, 2016

Nov. 2, 2016

PACER
84

CONSENT MOTION for Extension of Time to Complete Discovery by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION filed by Barclay S Hendrix. (Attachments: # 1 Text of Proposed Order)(Hendrix, Barclay) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
85

ORDER granting 84 Motion for Extension of Time to Complete Discovery.Discovery to be complete by 2/24/2017. Dispositive motions due by 4/7/2017. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 12/20/2016 (bcl) (Entered: 12/20/2016)

Dec. 20, 2016

Dec. 20, 2016

PACER
86

CONSENT MOTION for Extension of Time to Complete Discovery by SUMTER COUNTY BOARD OF ELECTIONS AND REGISTRATION filed by Barclay S Hendrix. (Attachments: # 1 Text of Proposed Order Proposed Order to Extend Discovery)(Hendrix, Barclay) (Entered: 02/17/2017)

Feb. 17, 2017

Feb. 17, 2017

PACER
87

ORDER granting 86 Motion for Extension of Time to Complete Discovery. Discovery to be complete by 3/27/2017. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 2/22/2017 (bcl) (Entered: 02/22/2017)

Feb. 22, 2017

Feb. 22, 2017

PACER
88

MOTION in Limine regarding the testimony of Dr. Karen L. Owen by MATHIS KEARSE WRIGHT, JR filed by BRYAN L SELLS. (Attachments: # 1 Memorandum in Support Brief in Support, # 2 Exhibit Owen report, # 3 Exhibit Owen deposition excerpt)(SELLS, BRYAN) (Entered: 04/07/2017)

April 7, 2017

April 7, 2017

PACER

Case Details

State / Territory: Georgia

Case Type(s):

Election/Voting Rights

Election/Voting Rights

Key Dates

Filing Date: March 7, 2014

Closing Date: Jan. 29, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: Yes

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Voting Rights Act, section 2, 52 U.S.C. § 10301 (previously 42 U.S.C. § 1973)

Available Documents:

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Form of Settlement:

Court Approved Settlement or Consent Decree

Issues

Voting:

Challenges to at-large/multimember district/election

Redistricting/district composition

Vote dilution

Discrimination-basis:

Race discrimination

Race:

Black

Type of Facility:

Government-run