Case: Common Cause v. Kemp

1:16-cv-00452 | U.S. District Court for the Northern District of Georgia

Filed Date: Feb. 10, 2016

Closed Date: June 12, 2018

Clearinghouse coding complete

Case Summary

This case challenged Georgia’s purging of registered voters who had not voted in past elections. On February 2, 20216, Common Cause and the Georgia State Conference of the NAACP filed this lawsuit in the U.S. District Court for the Northern District of Georgia. The plaintiffs sued the Georgia Secretary of State, Brian Kemp, in both his individual and official capacity for perceived violations of the First Amendment and 52 U.S.C. § 20501. Represented by private counsel, the plaintiffs sought a d…

This case challenged Georgia’s purging of registered voters who had not voted in past elections. On February 2, 20216, Common Cause and the Georgia State Conference of the NAACP filed this lawsuit in the U.S. District Court for the Northern District of Georgia. The plaintiffs sued the Georgia Secretary of State, Brian Kemp, in both his individual and official capacity for perceived violations of the First Amendment and 52 U.S.C. § 20501. Represented by private counsel, the plaintiffs sought a declaratory judgment that Georgia’s practice of purging registered voters who have not voted in past elections was unlawful and sought preliminary and permanent injunctions prohibiting the practice; to require Secretary Kemp to revert purged voters back to the registered voters list, for attorney’s fees; expenses and the costs of litigation; maintain jurisdiction over the case to ensure continued compliance; and any other relief, legal and equitable, as the Court may deem just and proper. The case was assigned to U.S. District Judge Timothy C. Batten, Sr.

On March 4, 2016, defendant filed a motion to dismiss. Defendant argued that first, the individual capacity claims should be dismissed because equitable relief is not available against a state official in his individual capacity; second, Georgia’s actions regarding purging registered voters was consistent with both the express language and the Congressional intent of the National Voter Registration Act; and third, plaintiffs’ First Amendment claim failed because Georgia law does not severely burden Plaintiffs’ right “not to vote,” and Georgia’s interest in maintaining accurate registration lists sufficiently justified the restriction.

On March 21, 2016, plaintiffs filed a brief in opposition to the motion to dismiss, primarily focusing on defendant’s arguments related to the National Voter Registration Act. On April 5, 2016, defendant filed a reply brief. Additionally, on May 4, 2016, the United States filed a statement of interest in the case.

Following oral argument, on March 17, 2017, the court filed an order granting defendant’s motion to dismiss. On March 23, 2017, plaintiffs filed a notice of appeal to the U.S. Court of Appeals for the Eleventh Circuit. On March 12, 2018, the Eleventh Circuit vacated the district court’s order, ordering the district court to “consider in the first instance the United States Supreme Court’s pending disposition in A. Phillip Randolph Inst. v. Husted, 838 F.3d 699 (6th Cir. 2016), cert. granted, 137 S. Ct. 2188 (2017) (argued January 10, 2018) . . . [and to] conduct a more detailed analysis of the First Amendment question.”

On June 12, 2018, plaintiffs filed a notice of voluntary dismissal without prejudice.

Summary Authors

Timothy Cordova (4/4/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4243050/parties/common-cause-v-kemp/


Judge(s)

Batten, Timothy C. (Georgia)

Attorney for Plaintiff

Aden, Leah C. (Georgia)

Anaba, Ariel C. (Georgia)

Attorney for Defendant

Anderson, Julia B. (Georgia)

Expert/Monitor/Master/Other

Awan, Naila S.

Attorney for Plaintiff

Aden, Leah C. (Georgia)

Anaba, Ariel C. (Georgia)

Bondurant, Emmet J. (Georgia)

Bradley, Neil T. (Georgia)

Brannon, Sarah E. (Georgia)

Buckley, Edward D. (Georgia)

Burch, Kathleen M. (Georgia)

Carter, Jason James (Georgia)

Clancy, Thomas P. (Georgia)

Cobb, James William (Georgia)

Cohen, Michelle Kanter (Georgia)

Colfax, Reed (Georgia)

Cox, Justin Bryan (Georgia)

Crook, Jamie L. (Georgia)

Custer, William V. (Georgia)

Cutting, Jeremy Dakota (Georgia)

Dempsey, Jennifer Burch (Georgia)

Duckett, Tahir (Georgia)

Farrell, Gregory (Georgia)

Francois, Aderson B. (Georgia)

Geraghty, Sarah E. (Georgia)

Goldfaden, Robin Lisa (Georgia)

Greenbaum, Jon M. (Georgia)

Hayes, Vilia (Georgia)

Haygood, Ryan P. (Georgia)

Hebert, J. Gerald (Georgia)

Herrera, Kevin Lee (Georgia)

Ho, Dale E. (Georgia)

Hollie, Atteeyah Eshe (Georgia)

Houk, Julie Marie (Georgia)

Joachin, Mayra B. (Georgia)

Keaney, Melissa S. (Georgia)

Kelly, Amy Michaelson (Georgia)

Kemmitt, Christopher (Georgia)

Kendall, Wayne B. (Georgia)

Korgaonkar, Natasha (Georgia)

Lang, Danielle M. (Georgia)

Lennon, Chad (Georgia)

Milton, Alexa (Georgia)

Muller, John F. (Georgia)

Ost, Julia Fenwick (Georgia)

Phillips, Gregory D. (Georgia)

Phillips, Bradley S. (Georgia)

Powers, John Michael (Georgia)

Rosenberg, Ezra David (Georgia)

Ross, April N. (Georgia)

Ross, Deuel (Georgia)

Shah, Niyati (Georgia)

Sterling, Monica Rose (Georgia)

Sutherland, Brian J. (Georgia)

Trujillo-Jamison, Kenneth M. (Georgia)

Tumlin, Karen C. (Georgia)

Waddell, Timothy Brandon (Georgia)

Wardenski, Joseph (Georgia)

Weiss, Samuel David-Kinder (Georgia)

Wu, Victorien (Georgia)

Yancey, James A (Georgia)

Zatz, Clifford (Georgia)

show all people

Documents in the Clearinghouse

Document
1

1:16-cv-00452

Complaint

Feb. 10, 2016

Feb. 10, 2016

Complaint
10

1:16-cv-00452

Defendant Kemp's Brief in Support of Motion to Dismiss

March 4, 2016

March 4, 2016

Pleading / Motion / Brief
17

1:16-cv-00452

Plaintiffs’ Response In Opposition To Defendant’s Motion To Dismiss

March 21, 2016

March 21, 2016

Pleading / Motion / Brief
18

1:16-cv-00452

Defendant Kemp's Reply Brief In Support of Motion to Dismiss

April 5, 2016

April 5, 2016

Pleading / Motion / Brief
19

17-11315

Principal Brief of Appellants

U.S. Court of Appeals for the Eleventh Circuit

June 5, 2017

June 5, 2017

Pleading / Motion / Brief

2017 WL 2463108

38

17-11315

Corrected Brief of Amici Curiae ACLU in Support of Appellants and Reversal

U.S. Court of Appeals for the Eleventh Circuit

June 23, 2017

June 23, 2017

Pleading / Motion / Brief
43

17-11315

Brief Of Appellee Secretary Of State Brian Kemp

U.S. Court of Appeals for the Eleventh Circuit

July 19, 2017

July 19, 2017

Pleading / Motion / Brief
76

17-11315

Opinion

U.S. Court of Appeals for the Eleventh Circuit

March 12, 2018

March 12, 2018

Order/Opinion

714 Fed.Appx. 990

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4243050/common-cause-v-kemp/

Last updated Aug. 10, 2025, 9:26 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed by Common Cause, Georgia State Conference of the NAACP. ( Filing fee $ 400 receipt number 113E-6283804.) (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(tcc) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions which includes the Consent To Proceed Before U.S. Magistrate form. (Entered: 02/12/2016)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

Feb. 10, 2016

Feb. 10, 2016

Clearinghouse
2

Certificate of Interested Persons and Corporate Disclosure Statement by Common Cause, Georgia State Conference of the NAACP. (tcc) (Entered: 02/12/2016)

Feb. 10, 2016

Feb. 10, 2016

PACER
3

Electronic Summons Issued as to Brian Kemp. (tcc) (Entered: 02/12/2016)

Feb. 12, 2016

Feb. 12, 2016

PACER

Submission of 1 Complaint (plaintiffs asking for preliminary and permanent injunctions), submitted to District Judge Timothy C. Batten. (tcc)

Feb. 12, 2016

Feb. 12, 2016

PACER
4

PROPOSED SUMMONS filed by Common Cause, Georgia State Conference of the NAACP to Brian Kemp, Individually (Bondurant, Emmet) (Entered: 02/12/2016)

Feb. 12, 2016

Feb. 12, 2016

PACER
5

Electronic Summons Issued as to Brian Kemp. (tcc) (Entered: 02/12/2016)

Feb. 12, 2016

Feb. 12, 2016

PACER
6

Application for Refund of Fees paid online through Pay.gov for receipt number 113E-6283520. (Bondurant, Emmet) (Entered: 02/12/2016)

Feb. 12, 2016

Feb. 12, 2016

PACER
7

Return of Service Executed by Common Cause, Georgia State Conference of the NAACP. Brian Kemp served on 2/12/2016, answer due 3/4/2016. (Bondurant, Emmet) (Entered: 02/15/2016)

Feb. 15, 2016

Feb. 15, 2016

PACER
8

Return of Service Executed by Common Cause, Georgia State Conference of the NAACP. Brian Kemp served on 2/15/2016, answer due 3/7/2016. (Bondurant, Emmet) (Entered: 02/15/2016)

Feb. 15, 2016

Feb. 15, 2016

PACER

Clerks Notation re 2 Certificate of Interested Persons: reviewed and approved by Judge Timothy C. Batten, Sr. (se)

Feb. 16, 2016

Feb. 16, 2016

PACER

Clerks Approval re 6 Application for Refund of Fees paid online. (dfb)

Feb. 17, 2016

Feb. 17, 2016

PACER
9

NOTICE of Appearance by Cristina Correia on behalf of Brian Kemp (Correia, Cristina) (Entered: 03/04/2016)

March 4, 2016

March 4, 2016

PACER
10

MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM with Brief In Support by Brian Kemp. (Attachments: # 1 Brief, # 2 Exhibit 1997 Preclearance Letter)(Correia, Cristina) (Entered: 03/04/2016)

1 Brief

View on RECAP

2 Exhibit 1997 Preclearance Letter

View on RECAP

March 4, 2016

March 4, 2016

Clearinghouse
11

NOTICE of Appearance by Josiah Benjamin Heidt on behalf of Brian Kemp (Heidt, Josiah) (Entered: 03/04/2016)

March 4, 2016

March 4, 2016

PACER
12

INSTRUCTIONS to Parties and Counsel. Signed by Judge Timothy C. Batten, Sr on 3/8/16. (jlm) (Entered: 03/08/2016)

March 8, 2016

March 8, 2016

PACER
13

Joint MOTION to Stay Discovery Related Activities with Brief In Support by Brian Kemp. (Attachments: # 1 Text of Proposed Order)(Correia, Cristina) (Entered: 03/15/2016)

March 15, 2016

March 15, 2016

PACER
14

ORDER granting 13 Motion to Stay pending resolution of defendant's motion to dismiss. Signed by Judge Timothy C. Batten, Sr on 3/15/16. (jlm) (Entered: 03/15/2016)

March 15, 2016

March 15, 2016

PACER
15

Notice for Leave of Absence for the following date(s): April 3 - April 8, 2016, June 13 - June 24, 2016, by Cristina Correia. (Correia, Cristina) (Entered: 03/17/2016)

March 17, 2016

March 17, 2016

PACER
16

NOTICE of Appearance by Julia B. Anderson on behalf of Brian Kemp (Anderson, Julia) (Entered: 03/17/2016)

March 17, 2016

March 17, 2016

PACER
17

RESPONSE in Opposition re 10 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Common Cause, Georgia State Conference of the NAACP. (Bondurant, Emmet) (Entered: 03/21/2016)

March 21, 2016

March 21, 2016

Clearinghouse
18

REPLY BRIEF re 10 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Brian Kemp. (Heidt, Josiah) (Entered: 04/05/2016)

April 5, 2016

April 5, 2016

Clearinghouse

Submission of 10 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, submitted to District Judge Timothy C. Batten. (jlm)

April 13, 2016

April 13, 2016

PACER
19

NOTICE by United States of America Statement of Interest (Attachments: # 1 Exhibit 1 - Wilson v. U.S., # 2 Exhibit 2 - Notice to South Dakota, # 3 Exhibit 3 - Notice to Alaska)(Mendel, Gabriel) (Entered: 05/04/2016)

1 Exhibit 1 - Wilson v. U.S.

View on PACER

2 Exhibit 2 - Notice to South Dakota

View on PACER

3 Exhibit 3 - Notice to Alaska

View on PACER

May 4, 2016

May 4, 2016

PACER
20

MOTION for Leave to File Reply to brief of United States by Brian Kemp. (Attachments: # 1 Text of Proposed Order)(Correia, Cristina) (Entered: 05/06/2016)

May 6, 2016

May 6, 2016

PACER
21

ORDER granting 20 Dft's Motion for Leave to File reply to brief filed by USA. Dft shall have through 5/23/16 to file reply. Signed by Judge Timothy C. Batten, Sr on 5/11/16. (rsh) (Entered: 05/11/2016)

May 11, 2016

May 11, 2016

PACER
22

REPLY to Response to Motion re 10 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Reply to Brief of United States filed by Brian Kemp. (Attachments: # 1 Exhibit Settlement Agreement City of Philadelphia, # 2 Exhibit 25 P.S. 961.1901 (2001), # 3 Exhibit Consent Order Pulaski County, AK, # 4 Exhibit Stipulation and Order State of New Jersey)(Correia, Cristina) (Entered: 05/23/2016)

1 Exhibit Settlement Agreement City of Philadelphia

View on PACER

2 Exhibit 25 P.S. 961.1901 (2001)

View on PACER

3 Exhibit Consent Order Pulaski County, AK

View on PACER

4 Exhibit Stipulation and Order State of New Jersey

View on PACER

May 23, 2016

May 23, 2016

PACER
23

Notice for Leave of Absence for the following date(s): June 30, July 1, by Cristina Correia. (Correia, Cristina) (Entered: 06/01/2016)

June 1, 2016

June 1, 2016

PACER
24

NOTICE Of Filing by Brian Kemp re 10 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM SUPPLEMENTAL AUTHORITY (Attachments: # 1 Exhibit)(Heidt, Josiah) (Entered: 06/30/2016)

June 30, 2016

June 30, 2016

PACER
25

Joint MOTION for Leave to File Briefing Related to Defendant's Notice of Filing Supplemental Authority by Common Cause, Georgia State Conference of the NAACP. (Attachments: # 1 Exhibit A - Proposed Order)(Lennon, Chad) (Entered: 07/12/2016)

July 12, 2016

July 12, 2016

PACER
26

ORDER GRANTING 25 Joint Motion to Permit Briefing Related to Defendant's Notice of Filing Supplemental Authority. Plaintiff's may file a response that shall be 5 pages, less signature page and shall be filed on or before 7/21/16. Defendant may file reply, also of 5 pages, less signature page on or before 8/11/16. Signed by Judge Timothy C. Batten, Sr on 7/12/16. (jlm) (Entered: 07/12/2016)

July 12, 2016

July 12, 2016

PACER
27

NOTICE by United States of America re 10 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Related Filing (Attachments: # 1 Exhibit Amicus Brief)(Mendel, Gabriel) (Entered: 07/21/2016)

1 Exhibit Amicus Brief

View on RECAP

July 21, 2016

July 21, 2016

PACER
28

RESPONSE re 24 Notice of Filing [Plaintiffs' Brief Regarding Defendant's Notice of Supplemental Authority] filed by Common Cause, Georgia State Conference of the NAACP. (Lennon, Chad) (Entered: 07/21/2016)

July 21, 2016

July 21, 2016

PACER
29

RESPONSE re 27 Notice (Other), 28 Response (Non-Motion) filed by Brian Kemp. (Correia, Cristina) (Entered: 08/11/2016)

Aug. 11, 2016

Aug. 11, 2016

PACER
30

NOTICE Of Filing SUPPLEMENTAL AUTHORITY by Common Cause, Georgia State Conference of the NAACP re 10 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Attachments: # 1 Exhibit A)(Lennon, Chad) (Entered: 09/23/2016)

Sept. 23, 2016

Sept. 23, 2016

PACER
31

MOTION for Oral Argument re 10 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Common Cause, Georgia State Conference of the NAACP. (Lennon, Chad) (Entered: 10/12/2016)

Oct. 12, 2016

Oct. 12, 2016

PACER

NOTICE of Oral Argument on Defendant's Motion to Dismiss: Hearing set for 11/21/2016 at 02:00 PM in ATLA Courtroom 2108 before Judge Timothy C. Batten Sr.. (sb)

Oct. 17, 2016

Oct. 17, 2016

PACER
32

Minute Entry for proceedings held before Judge Timothy C. Batten, Sr: Motion Hearing held on 11/21/2016 re 10 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Brian Kemp. Taking under advisement 10 Motion to Dismiss for Failure to State a Claim. (Court Reporter Lori Burgess)(rsh) (Entered: 11/21/2016)

Nov. 21, 2016

Nov. 21, 2016

PACER
33

Request for Leave of Absence for the following date(s): Feb. 13, 14, 15, 16, 17, by Cristina Correia. (Correia, Cristina) (Entered: 01/19/2017)

Jan. 19, 2017

Jan. 19, 2017

PACER
34

VACATED (See 44 USCA Opinion) ORDER GRANTING Kemp's 10 Motion to Dismiss for Failure to State a Claim. Signed by Judge Timothy C. Batten, Sr on 3/17/17. (jlm) Modified on 4/11/2018 (jlm). (Entered: 03/17/2017)

March 17, 2017

March 17, 2017

PACER
35

VACATED (See 44 USCA Opinion) CLERK'S JUDGMENT entered DISMISSING action. (jlm)--Please refer to http://www.ca11.uscourts.gov to obtain an appeals jurisdiction checklist-- Modified on 4/11/2018 (jlm). (Entered: 03/17/2017)

March 17, 2017

March 17, 2017

PACER

Civil Case Terminated. (jlm)

March 17, 2017

March 17, 2017

PACER
36

NOTICE OF APPEAL as to 34 Order on Motion to Dismiss for Failure to State a Claim, 35 Clerk's Judgment by Common Cause, Georgia State Conference of the NAACP. Filing fee $ 505, receipt number 113E-7047385. Transcript Order Form due on 4/6/2017 (Lennon, Chad) (Entered: 03/23/2017)

March 23, 2017

March 23, 2017

PACER
37

NOTICE Of Filing Appeal Transmission Letter by Common Cause, Georgia State Conference of the NAACP re: 36 Notice of Appeal. (kac) (Entered: 03/23/2017)

March 23, 2017

March 23, 2017

PACER
38

Transmission of Certified Copy of Notice of Appeal, Clerk's Judgment, Order and Docket Sheet to US Court of Appeals re: 36 Notice of Appeal. (kac) Modified on 3/23/2017 (kac). (Entered: 03/23/2017)

March 23, 2017

March 23, 2017

PACER

Notification of Docket Correction re: 38 Transmission of Notice of Appeal and Docket Sheet to USCA. Modified docket text. (kac)

March 23, 2017

March 23, 2017

PACER
39

USCA Acknowledgment of 36 Notice of Appeal, filed by Georgia State Conference of the NAACP, Common Cause. Case Appealed to USCA- 11th Circuit. Case Number 17-11315-B. (pjm) (Entered: 03/27/2017)

March 27, 2017

March 27, 2017

PACER
40

TRANSCRIPT ORDER FORM for proceedings held on November 21, 2016 before Judge Timothy C. Batten, Sr., re 36 Notice of Appeal,. Court Reporter: Lori Burgess. (Lennon, Chad) (Entered: 03/30/2017)

March 30, 2017

March 30, 2017

PACER

Set Financial Arrangements due date deadline re: 40 Transcript Order Form. Financial Arrangements due on 4/13/2017.(kac)

March 30, 2017

March 30, 2017

PACER
41

Court Reporter Acknowledgment re 40 Transcript Order Form filed by Georgia State Conference of the NAACP, Common Cause. Case Appealed to 11th Circuit Case Number 17-11315. Transcipt is required. Court Reporter: Lori Burgess. Satisfactory financial arrangements completed. Transcript due by 5/12/2017. (llb) (Entered: 04/12/2017)

April 12, 2017

April 12, 2017

PACER
42

TRANSCRIPT of MOTIONS Proceedings held on 11/22/2016, before Judge Timothy C. Batten, Sr.. Court Reporter/Transcriber Lori Burgess, Telephone number 404-215-1528. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Certificate of Readiness due on 4/26/2017 Redaction Request due 5/3/2017. Redacted Transcript Deadline set for 5/15/2017. Release of Transcript Restriction set for 7/11/2017. (Attachments: # 1 Notice of Filing Transcript) (llb) (Entered: 04/12/2017)

April 12, 2017

April 12, 2017

PACER
43

Notification of Transcript Filed in District Court re 40 Transcript Order Form filed by Georgia State Conference of the NAACP, Common Cause. All transcripts for this request are now on file. (llb) (Entered: 04/12/2017)

April 12, 2017

April 12, 2017

PACER

Pursuant to F.R.A.P.11(c), the Clerk certifies that the record is complete for purposes of this appeal re: 36 Notice of Appeal. Case Appealed to USCA - 11th Circuit. USCA Case Number 17-11315-BB. The entire record on appeal is available electronically. (kac)

April 28, 2017

April 28, 2017

PACER
44

USCA Opinion received (VACATED AND REMANDED) re: 36 Notice of Appeal filed by Georgia State Conference of the NAACP, Common Cause. In accordance with FRAP 41(b), the USCA mandate will issue at a later date. Case Appealed to USCA - 11th Circuit. USCA Case Number 17-11315-BB. (kac) (Entered: 03/12/2018)

March 12, 2018

March 12, 2018

PACER
45

Certified copy of JUDGMENT of USCA REMANDING to the District Court for further action re: 36 Notice of Appeal, filed by Georgia State Conference of the NAACP, Common Cause Case Appealed to USCA 11th Circuit Case Number 17-11315. (jlm) (Entered: 04/11/2018)

April 10, 2018

April 10, 2018

PACER
46

ORDER making the USCA mandate the judgment of this Court re 36 Notice of Appeal, Case Appealed to USCA 11th Circuit Case Number 17-11315. Signed by Judge Timothy C. Batten, Sr on 4/11/18. (jlm) (Entered: 04/11/2018)

April 11, 2018

April 11, 2018

PACER
47

NOTICE of Voluntary Dismissal Without Prejudice filed by Common Cause, Georgia State Conference of the NAACP (Lennon, Chad) (Entered: 06/12/2018)

June 12, 2018

June 12, 2018

PACER

Clerk's Entry of Dismissal APPROVING 47 Notice of Voluntary Dismissal without prejudice pursuant to Fed.R.Civ.P.41(a)(1)(i) (rsh)

June 12, 2018

June 12, 2018

PACER

Civil Case Terminated. (rsh)

June 12, 2018

June 12, 2018

PACER

Case Details

State / Territory: Georgia

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: Feb. 10, 2016

Closing Date: June 12, 2018

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Common Cause, a nonprofit organization, and the Georgia State Conference of the NAACP, a nonprofit membership corporation.

Plaintiff Type(s):

Non-profit NON-religious organization

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Georgia Secretary of State, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

National Voter Registration Act ("Motor Voter law"), 52 U.S.C. § 20501 (previously 42 U.S.C. § 1973gg)

42 U.S.C. § 1983

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Freedom of speech/association

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Unknown

Nature of Relief:

Unknown

Source of Relief:

Unknown

Issues

Voting:

Voter registration rules

Voting: General & Misc.