Case: Smith v. Government of the District of Columbia

1:15-cv-00737 | U.S. District Court for the District of District of Columbia

Filed Date: May 15, 2015

Closed Date: April 4, 2024

Clearinghouse coding complete

Case Summary

This case concerns a constitutional challenge to gun laws in the District of Columbia. On May 15, 2015, a North Carolina resident brought suit in U.S. District Court for the District of Columbia against the Government of the District of Columbia. Plaintiff alleged that the District of Columbia’s gun registration laws were unconstitutional, violating the Second and Fifth Amendment rights of individuals situated similarly to her. In 2014, plaintiff had been pulled over while driving in D.C. and, …

This case concerns a constitutional challenge to gun laws in the District of Columbia. On May 15, 2015, a North Carolina resident brought suit in U.S. District Court for the District of Columbia against the Government of the District of Columbia. Plaintiff alleged that the District of Columbia’s gun registration laws were unconstitutional, violating the Second and Fifth Amendment rights of individuals situated similarly to her.

In 2014, plaintiff had been pulled over while driving in D.C. and, when she informed the police officer that she was carrying a pistol with a North Carolina permit, she was arrested for possession of an unregistered firearm and unlawful possession of ammunition. The United States Attorney’s Office charged plaintiff with carrying a pistol, possession of an unregistered firearm, and unlawful possession of ammunition. In July, the same month as her arraignment, the U.S. District Court in D.C. in Palmer v. District of Columbia, No. 1:09-CV-1482 (D.D.C. 2014), held that D.C.’s total ban on carrying handguns outside the home was unconstitutional, and issued a permanent injunction to bar the enforcement of D.C.’s registration scheme. As a result, plaintiff’s charges were dismissed by the U.S. Attorney’s Office. However, the Office of the Attorney General for the District of Columbia re-charged the plaintiff with violations of D.C. gun law in September 2014, eventually dismissing the claims in April 2015.

Plaintiff alleged that D.C. has long maintained strict gun laws, either voluntarily not issuing licenses to carry handguns or simply lacking a mechanism to do so since before 2008. Plaintiff alleged that the 2008 Supreme Court decision in District of Columbia v. Heller, 554 U.S. 570 (2008), which held that D.C.’s laws forbidding registration of guns for use in the home was unconstitutional, should have put D.C. on notice that registration schemes for carrying guns outside of the home were unconstitutional as well. In addition, plaintiff noted that after Palmer, the U.S. Attorney General’s Office declined to prosecute pending gun possession felony cases, but the Attorney General’s Office continued enforcement, re-filing misdemeanor charges against those individuals. In addition, after Palmer, D.C. amended its laws to allow concealed carry licenses and registration of a pistol in limited circumstances for qualified individuals.

Plaintiff set forth two primary claims in their complaint: (1) D.C.’s permit requirement to carry a handgun combined with its refusal to issue permits for concealed carry firearms resulted in a complete ban on the carrying of handguns in public by almost all individuals, violating the Second Amendment. (2) D.C.’s laws and practices refusing registration of firearms by non-residents violate the rights to travel and equal protection in the Due Process Clause of the Fifth Amendment.

Plaintiff sought class certification for all individuals, starting from three years before the filing of her complaint, who were arrested or subject to prosecution in D.C. for violation of D.C.’s gun registration laws. Plaintiff sought injunctive relief, to seal arrest and prosecution records and to enjoin D.C. for implementation of its gun laws, and monetary relief. On May 18, 2015, plaintiff also filed notice that Palmer was a related case, involving common issues of fact. The case was initially assigned to Judge Frederick J. Scullin, Jr., however Judge Sculin determined the matter here was not related to Palmer and therefore scheduled the case for re-assignment. Defendants filed a motion for re-assignment as well. The case was randomly re-assigned to Judge Royce C. Lamberth, who denied defendant’s motion as moot, as Judge Sculin had already made a re-assignment determination.

On July 20, 2015, defendants filed a motion to dismiss, alleging that plaintiff failed to state a claim upon which relief could be granted: Defendant argued that plaintiff failed to demonstrate a concrete and cognizable injury, with all of her criminal charges having been dismissed after the gun possession laws she was indicted under were deemed unconstitutional and were amended. Defendant further set forth that it is not automatically liable when its employees enforce a law which is presumptively valid but later deemed unconstitutional and therefore plaintiff is not entitled to recovery for any harm caused by prosecution. Defendants further alleged: plaintiff also generally failed to state a claim under the Second Amendment or Fifth Amendment; and that plaintiff’s request for retrospective relief is moot given that D.C. had amended its gun laws, her request for prospective relief fails as she lacks standing to challenge the new gun laws.

On September 15, 2015, plaintiff filed an amended complaint. In the amended complaint, plaintiff added two named plaintiffs – one whose work security clearance was “under review” and another who had lost their job as a result of their arrests for gun possession. The complaint added the fact that D.C. seized and destroyed firearms which belonged to people arrested for gun possession violations. Plaintiffs alleged defendant’s actions caused emotional and physical harm, loss of earnings, general damages, and legal expenses. Plaintiffs largely re-asserted the original claims, but added a third claim that D.C.’s policy of seizing firearms and not sending notice to the original owner before destroying or otherwise discarding them violates due process under the Fifth Amendment. Defendants responded with a new motion to dismiss in October, re-alleging that plaintiffs failed to state a claim upon which relief can be granted and therefore that dismissal is appropriate. As a procedural matter, the court dismissed as moot defendants’ order to dismiss the original complaint.

Plaintiffs filed a motion to certify class in November, but then requested leave to amend after coming to an agreement with defendants to defer notice issues, which is generally required under Rule 23 of the Federal Rules of Civil Procedure, until liability is determined. The court agreed, and therefore denied plaintiffs’ motion for class certification without prejudice.

Plaintiffs requested leave to amend their complaint a second time.

On September 18, 2018, plaintiffs filed a second amended complaint, implementing changes based on developments in D.C. law since filing and information obtained since beginning the lawsuit. In the second amended complaint, a fourth named plaintiff was added to the action, a non-D.C. resident who had his firearm and car seized when he was arrested for gun possession. Plaintiffs also proposed expanding the class period for all claims up to the present time. Plaintiffs also corrected and added specificity to their claims, alleging generally that defendant: (1) violated plaintiffs’ Second Amendment right by criminalizing the carrying of firearms outside the home and seizing firearms and vehicles owned by plaintiffs; (2) violated the Fourth Amendment right by conducting arrests and detentions without probable cause, and seizing and indefinitely retaining firearms and vehicles apprehended during arrests; (3) and violated the Fifth Amendment right to travel and to due process. 

Defendant filed another motion to dismiss on November 16, 2018. 

On May 16, 2019, the court granted in part and denied in part defendant’s motion to dismiss. The court held that it did have subject-matter jurisdiction and plaintiffs had standing to bring the action here; the court pointed out that plaintiffs demonstrated cognizable injuries stemming from their arrests. Relatedly, the court also held that as some plaintiffs continued to suffer harm flowing from the challenged laws, even if the laws were since amended, that fact did not moot plaintiffs’ claims for relief. The court held that the plaintiffs sufficiently pled cognizable injuries in their Fourth Amendment challenge to D.C.’s seizure of firearms, Second and Fifth Amendment challenges to D.C. firearm possession law, and their Fifth Amendment equal protection and right to travel claims – as such, the court denied defendants’ motion to dismiss as to those claims. However, the court agreed with defendants that most of plaintiffs’ Fourth Amendment challenges (related to their arrest, detention, and seizure of law) fail as a matter of law as plaintiffs were arrested under D.C. law which was presumptively valid at the time, even if it was later deemed unconstitutional. The court pointed out that defendants acted reasonably under the circumstances presented in the record, and plaintiffs received constitutionally adequate judicial determination of probable cause upon and after their arrest.

Plaintiffs submitted a motion in August, requesting the court reconsider its order on defendant’s motion to dismiss. However, on November 27, 2019, the court declined to reconsider its dismissal of certain claims in plaintiff’s amended complaint, reasoning in large part that a motion for reconsideration is not a vehicle to reargue decided facts or advance theories of a case which were not previously offered, and that in any case plaintiffs’ argument was substantively weak for reconsideration.

The parties thereafter met and conferred to work out a discovery plan. On February 22, 2021, plaintiffs - with leave granted by the court – filed a third amended complaint. Two named plaintiffs, both of whom were D.C. residents arrested for gun possession and able to serve as Class Representatives, were added to the action, and the complaint added specificity in its allegations and details regarding the arrests of the two new named plaintiffs. Plaintiffs also removed from the amended complaint the counts that the court had dismissed.

On March 16, 2021, plaintiffs filed a motion for summary judgment, arguing that each plaintiff had successfully established a predicate constitutional violation arising from D.C.’s gun possession laws and policies. On April 16, 2021, defendants filed their opposition to plaintiffs’ motion for summary judgment and simultaneously filed a cross-motion for summary judgment. Defendants argued that plaintiffs failed to establish that D.C.’s gun possession laws and policies had impeded on their constitutional rights, and any “balancing” required with respect to the property seizure claim tips for the government which has a compelling interest in public safety.

On September 29, 2021, the court issued its decision, granting in part and denying in part both plaintiffs’ and defendants’ motion for summary judgment. The court agreed with plaintiffs that D.C.'s laws and policies effectively imposed a complete ban on carrying handguns in public, violating the Second Amendment. Using similar rationale, the court agreed that D.C.'s practices violated the Fifth Amendment rights of non-D.C. residents to travel and equal protection. The court therefore granted plaintiffs' motion for partial summary judgment on these counts. The court however held that plaintiffs' Fourth Amendment seizure claims could not survive: the government had a compelling interest in protecting the community from potential firearm-related violence, and the government retaining seized property until plaintiffs proved they were firearms registered in another jurisdiction did not violate the Fourth Amendment. Therefore, the court granted defendant's motion for summary judgment on that count.

The case was referred for mediation, with the parties ordered to submit regular joint status reports. The parties eventually negotiated a settlement agreement to submit for court approval. The entire and exact terms of the settlement agreement are not available to the Clearinghouse, but external records and the class and settlement notice illustrate the following terms: Defendant, without admitting any wrongdoing, agreed to pay $5.1 million dollars, with that lump sum to be broken out into payments for the settlement class members, the class representatives, litigation expenses and attorney’s fees, and settlement administration.

On August 25, 2023, plaintiffs submitted an unopposed motion for preliminary approval of class action settlement pursuant to that agreement, and moved the court to authorize notice to the class. On August 28, the court preliminarily approved the settlement, subject to consideration as needed at the Final Approval and Fairness Hearing (held December 2023), appointed a Class Administrator and Class Counsel, and preliminarily granted the settlement class certification and notice to the class. A month after the Fairness Hearing, plaintiffs requested a motion to modify the preliminary approval order, to correct the language of the settlement class so individuals convicted on firearms offenses are not excluded, and to extend the deadline for class members to file their claims. The court granted the motion to modify on February 13, 2024.

1,882 potential class members were identified and mailed notice and claim forms, with claims allowed to be submitted until February 10, 2025.

Plaintiffs then submitted a consent motion to enter the final approval order. On April 4, 2024, the court issued its final order of approval of the settlement. The court found no objection or other just reason for delay, holding that the settlement class and settlement agreement were found to be reasonable and appropriate. The court therefore provided final approval of the settlement (which included an order declaring the arrest of the class members a legal nullity), approved the award of fees and payments negotiated in the settlement agreement, granted plaintiffs attorney’s fees and expenses from the settlement amount, and dismissed the lawsuit with prejudice, noting that the order was final and would have res judicata and collateral effect against all class members.

Summary Authors

Keren Yi (3/14/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6238053/parties/smith-v-government-of-the-district-of-columbia/


Judge(s)

Lamberth, Royce C. (District of Columbia)

Attorney for Plaintiff

Claiborne, William Charles (District of Columbia)

Attorney for Defendant

Blecher, Matthew Robert (District of Columbia)

Booth, Andrew R. (District of Columbia)

Heath, Brendan Russell (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:15-cv-00737

Complaint for Judgment and Money Damages and Injunctive Relief and Equitable Relief and Declaratory Relief and Jury Demand

May 15, 2015

May 15, 2015

Complaint
3

1:15-cv-00737

Notice of Designation of Related Civil Cases Pending in This or Any Other United States Court

May 18, 2015

May 18, 2015

Other
50

1:15-cv-00737

Second Amended Class Action Complaint

Sept. 18, 2018

Sept. 18, 2018

Complaint
60

1:15-cv-00737

Order

May 16, 2019

May 16, 2019

Order/Opinion
59

1:15-cv-00737

Memorandum Opinion

May 16, 2019

May 16, 2019

Order/Opinion
76

1:15-cv-00737

Memorandum Opinion and Order

Nov. 27, 2019

Nov. 27, 2019

Order/Opinion
114

1:15-cv-00737

Class Action Third Amended Complaint and Jury Demand

Smith v. Government of the District of Columbia 1:15-cv-00737

Feb. 22, 2021

Feb. 22, 2021

Complaint
142

1:15-cv-00737

Order

Smith v. District of Columbia

Sept. 29, 2021

Sept. 29, 2021

Order/Opinion
141

1:15-cv-00737

Memorandum Opinion

Smith v. District of Columbia

Sept. 29, 2021

Sept. 29, 2021

Order/Opinion

568 F.Supp.3d 55

170

1:15-cv-00737

Preliminary Order of Approval and Settlement

Smith v. District of Columbia

Aug. 28, 2023

Aug. 28, 2023

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6238053/smith-v-government-of-the-district-of-columbia/

Last updated April 11, 2025, 10:54 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Class Action against GOVERNMENT OF THE DISTRICT OF COLUMBIA with Jury Demand ( Filing fee $ 400 receipt number 0090-4094093) filed by MAGGIE SMITH. (Attachments: # 1 Civil Cover Sheet, # 2 Summons Mayor, # 3 Summons OAG, # 4 Exhibit related case form)(Claiborne, William) (Entered: 05/15/2015)

1 Civil Cover Sheet

View on RECAP

2 Summons Mayor

View on RECAP

3 Summons OAG

View on RECAP

4 Exhibit related case form

View on RECAP

May 15, 2015

May 15, 2015

Clearinghouse
2

NOTICE of Appearance by Joseph A. Scrofano on behalf of MAGGIE SMITH (Scrofano, Joseph) (Entered: 05/16/2015)

May 16, 2015

May 16, 2015

RECAP
3

NOTICE OF RELATED CASE by MAGGIE SMITH. Case related to Case No. 09-1482. (md, ) (Entered: 05/18/2015)

May 18, 2015

May 18, 2015

Clearinghouse

Case Assigned to Judge Frederick J. Scullin, Jr. (md, )

May 18, 2015

May 18, 2015

PACER
4

SUMMONS (2) Issued Electronically as to GOVERNMENT OF THE DISTRICT OF COLUMBIA, District of Columbia Attorney General, and the District of Columbia Mayor. (Attachments: # 1 Summons 2, # 2 Notice of Consent) (md, ) (Entered: 05/18/2015)

1 Summons 2

View on RECAP

2 Notice of Consent

View on RECAP

May 18, 2015

May 18, 2015

RECAP
5

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the District of Columbia Attorney General. Date of Service Upon District of Columbia Attorney General 6/15/2015. Answer due for ALL D.C. DEFENDANTS by 7/6/2015. (Scrofano, Joseph) (Entered: 06/17/2015)

June 17, 2015

June 17, 2015

RECAP
6

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on the Mayor of the District of Columbia. Date of Service Upon the Mayor for the District of Columbia on 6/15/15. (Scrofano, Joseph) (Entered: 06/17/2015)

June 17, 2015

June 17, 2015

RECAP
7

MOTION to Reassign Case by GOVERNMENT OF THE DISTRICT OF COLUMBIA (Attachments: # 1 Text of Proposed Order)(Saindon, Andrew) (Entered: 06/19/2015)

1 Text of Proposed Order

View on RECAP

June 19, 2015

June 19, 2015

RECAP
8

Memorandum in opposition to re 7 MOTION to Reassign Case filed by MAGGIE SMITH. (Claiborne, William) (Entered: 06/22/2015)

June 22, 2015

June 22, 2015

RECAP
9

Case randomly reassigned to Judge Royce C. Lamberth. Judge Frederick J. Scullin, Jr no longer assigned to the case. (gt) (Entered: 06/29/2015)

June 29, 2015

June 29, 2015

RECAP
10

Consent MOTION for Extension of Time to Answer or Otherwise Respond to the Complaint by GOVERNMENT OF THE DISTRICT OF COLUMBIA (Blecher, Matthew) (Entered: 06/30/2015)

June 30, 2015

June 30, 2015

RECAP
11

ORDER; granting 10 Motion for Extension of Time to Answer/Respond to the Complaint. Defendant's Answer due by 7/20/2015, Signed by Judge Royce C. Lamberth on 7/1/2015. (hs) (Entered: 07/02/2015)

July 2, 2015

July 2, 2015

RECAP
12

ORDER; denying 7 Motion to Reassign Case, Signed by Judge Royce C. Lamberth on 7/1/2015. (hs) (Entered: 07/02/2015)

July 2, 2015

July 2, 2015

RECAP
13

MOTION to Dismiss by GOVERNMENT OF THE DISTRICT OF COLUMBIA (Blecher, Matthew) (Entered: 07/20/2015)

July 20, 2015

July 20, 2015

RECAP
14

Consent MOTION for Extension of Time to file respond to df's motion to dismiss by filing amended complaint by MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 07/30/2015)

1 Text of Proposed Order

View on RECAP

July 30, 2015

July 30, 2015

RECAP
15

Consent MOTION for Extension of Time to file motion to certify class by MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 08/10/2015)

1 Text of Proposed Order

View on RECAP

Aug. 10, 2015

Aug. 10, 2015

RECAP
16

ORDER; granting 14 Motion for Extension of Time to File; Plaintiff's Amended Complaint due by 9/8/2015, Signed by Judge Royce C. Lamberth on 8/20/2015. (hs) (Entered: 08/21/2015)

Aug. 21, 2015

Aug. 21, 2015

RECAP
17

Consent MOTION for Extension of Time to file amended complaint by right by MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 08/31/2015)

1 Text of Proposed Order

View on RECAP

Aug. 31, 2015

Aug. 31, 2015

RECAP
18

ORDER; granting 15 Motion for Extension of Time to File Motion for Class Action treatment. Motion due by 11/16/2015, Signed by Judge Royce C. Lamberth on 8/31/2015. (hs) (Entered: 09/01/2015)

Sept. 1, 2015

Sept. 1, 2015

RECAP
19

ORDER; granting 17 Motion for Extension of Time to file Amended Complaint. Amended Complaint due by 9/15/2015, Signed by Judge Royce C. Lamberth on 8/31/2015. (hs) (Entered: 09/01/2015)

Sept. 1, 2015

Sept. 1, 2015

RECAP
20

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. GOVERNMENT OF THE DISTRICT OF COLUMBIA served on 6/15/2015 (Scrofano, Joseph) (Entered: 09/09/2015)

Sept. 9, 2015

Sept. 9, 2015

RECAP
21

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on the Mayor of the District of Columbia. Date of Service Upon the Mayor for the District of Columbia on 06/15/2015. (Scrofano, Joseph) (Entered: 09/09/2015)

Sept. 9, 2015

Sept. 9, 2015

RECAP
22

AMENDED COMPLAINT against GOVERNMENT OF THE DISTRICT OF COLUMBIA with Jury Demand filed by MAGGIE SMITH, gerard CASSAGNOL, FREDERICK ROUSE.(Claiborne, William) (Entered: 09/15/2015)

Sept. 15, 2015

Sept. 15, 2015

RECAP
23

MOTION to Dismiss by GOVERNMENT OF THE DISTRICT OF COLUMBIA (Attachments: # 1 Text of Proposed Order)(Saindon, Andrew) (Entered: 10/02/2015)

1 Text of Proposed Order

View on RECAP

Oct. 2, 2015

Oct. 2, 2015

RECAP
24

Consent MOTION for Extension of Time to File Opposition to Defendant's Motion to Dismiss Amended Complaint by GERARD CASSAGNOL, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Scrofano, Joseph) (Entered: 10/12/2015)

1 Text of Proposed Order

View on RECAP

Oct. 12, 2015

Oct. 12, 2015

RECAP
25

ORDER; granting 24 Motion for Extension of Time to File an Opposition; Response to Defendant's Motion to Dismiss due by 11/19/2015, Signed by Judge Royce C. Lamberth on 10/15/2015. (hs) (Entered: 10/16/2015)

Oct. 16, 2015

Oct. 16, 2015

RECAP
26

MOTION to Certify Class by GERARD CASSAGNOL, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Memorandum in Support, # 2 Exhibit exhibit list, # 3 Exhibit Cassagnol affidavit re Property Clerk, # 4 Exhibit Cassagnol arrest / prosecution documents, # 5 Exhibit Mr. Cassagnol affidavit, # 6 Exhibit Rouse arrest / prosecution documents, # 7 Exhibit Claiborne class counsel affidavit, # 8 Exhibit Delontay Davis PD 81, # 9 Exhibit Scrofano declaration re spreadsheet establishing numerosity, # 10 Exhibit Smith arrest / prosecution documents, # 11 Exhibit Scrofano class counsel affidavit, # 12 Text of Proposed Order)(Claiborne, William) (Entered: 11/16/2015)

1 Memorandum in Support

View on RECAP

2 Exhibit exhibit list

View on RECAP

3 Exhibit Cassagnol affidavit re Property Clerk

View on RECAP

4 Exhibit Cassagnol arrest / prosecution documents

View on RECAP

5 Exhibit Mr. Cassagnol affidavit

View on RECAP

6 Exhibit Rouse arrest / prosecution documents

View on RECAP

7 Exhibit Claiborne class counsel affidavit

View on RECAP

8 Exhibit Delontay Davis PD 81

View on RECAP

9 Exhibit Scrofano declaration re spreadsheet establishing numerosity

View on RECAP

10 Exhibit Smith arrest / prosecution documents

View on RECAP

11 Exhibit Scrofano class counsel affidavit

View on RECAP

12 Text of Proposed Order

View on RECAP

Nov. 16, 2015

Nov. 16, 2015

RECAP
27

RESPONSE re 23 MOTION to Dismiss filed by GERARD CASSAGNOL, FREDERICK ROUSE, MAGGIE SMITH. (Claiborne, William) (Entered: 11/20/2015)

Nov. 20, 2015

Nov. 20, 2015

RECAP
28

Consent MOTION for Extension of Time to Respond to Two Plaintiffs' Filings by GOVERNMENT OF THE DISTRICT OF COLUMBIA (Attachments: # 1 Text of Proposed Order)(Saindon, Andrew) (Entered: 11/24/2015)

1 Text of Proposed Order

View on RECAP

Nov. 24, 2015

Nov. 24, 2015

RECAP
29

REPLY to opposition to motion re 23 MOTION to Dismiss filed by GOVERNMENT OF THE DISTRICT OF COLUMBIA. (Blecher, Matthew) (Entered: 12/07/2015)

Dec. 7, 2015

Dec. 7, 2015

RECAP

MINUTE ORDER. Motion 13 to dismiss is DENIED as moot in light of the subsequent filing of the amended complaint 22 and motion 23 to dismiss the amended complaint. Signed by Judge Royce C. Lamberth on December 10, 2015.(lcrcl3)

Dec. 10, 2015

Dec. 10, 2015

PACER
30

ORDER; granting nunc pro tunc 28 Consent Motion for Extension of Time to FIle; Defendant's Repy due by 12/7/2015, Plaintiffs' Response due by 1/4/2016, Signed by Judge Royce C. Lamberth on 12/10/2015. (hs) (Entered: 12/10/2015)

Dec. 10, 2015

Dec. 10, 2015

RECAP
31

Memorandum in opposition to re 26 MOTION to Certify Class filed by GOVERNMENT OF THE DISTRICT OF COLUMBIA. (Blecher, Matthew) (Entered: 01/04/2016)

Jan. 4, 2016

Jan. 4, 2016

RECAP
32

Consent MOTION for Extension of Time to file reply by GERARD CASSAGNOL, FREDERICK ROUSE, MAGGIE SMITH (Claiborne, William) (Entered: 01/11/2016)

Jan. 11, 2016

Jan. 11, 2016

RECAP
33

ORDER granting 32 Motion for Extension of Time. Signed by Judge Royce C. Lamberth on January 11, 2016.(lcrcl3) (Entered: 01/11/2016)

Jan. 11, 2016

Jan. 11, 2016

RECAP

Set/Reset Deadlines: Plaintiff's Reply due by 2/4/2016. (hs)

Jan. 11, 2016

Jan. 11, 2016

PACER
34

REPLY to opposition to motion re 26 MOTION to Certify Class filed by GERARD CASSAGNOL, FREDERICK ROUSE, MAGGIE SMITH. (Claiborne, William) (Entered: 02/05/2016)

Feb. 5, 2016

Feb. 5, 2016

RECAP
35

NOTICE of exhibit - affidavit by GERARD CASSAGNOL, FREDERICK ROUSE, MAGGIE SMITH re 34 Reply to opposition to Motion (Attachments: # 1 Exhibit affidavit)(Claiborne, William) (Entered: 02/06/2016)

1 Exhibit affidavit

View on RECAP

Feb. 6, 2016

Feb. 6, 2016

RECAP
36

Unopposed MOTION leave to supplement motion for class action treatment re 26 MOTION to Certify Class by GERARD CASSAGNOL, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 03/28/2016)

1 Text of Proposed Order

View on RECAP

March 28, 2016

March 28, 2016

RECAP
37

ORDER granting 36 Unopposed Motion leave to supplement motion for class action treatment re 26 Motion to Certify Class. Signed by Judge Royce C. Lamberth on 4/14/2016. (ad) (Entered: 04/18/2016)

April 18, 2016

April 18, 2016

RECAP
38

ORDER denying 26 Motion to Certify Class. Signed by Judge Royce C. Lamberth on 09/30/2016. (lcrcl3, ) (Entered: 09/30/2016)

Sept. 30, 2016

Sept. 30, 2016

RECAP
39

WITHDRAWN PURSUANT TO 42 .....MOTION to Amend/Correct 22 Amended Complaint by GERARD CASSAGNOL, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Exhibit proposed second amended complaint, # 2 Exhibit redlined proposed second amended complaint, # 3 Text of Proposed Order)(Claiborne, William) Modified on 10/16/2017 (jf). (Entered: 09/18/2017)

1 Exhibit proposed second amended complaint

View on RECAP

2 Exhibit redlined proposed second amended complaint

View on RECAP

3 Text of Proposed Order

View on RECAP

Sept. 18, 2017

Sept. 18, 2017

RECAP
40

Consent MOTION for Extension of Time to File Opposition by GOVERNMENT OF THE DISTRICT OF COLUMBIA (Attachments: # 1 Text of Proposed Order)(Saindon, Andrew) (Entered: 09/29/2017)

1 Text of Proposed Order

View on RECAP

Sept. 29, 2017

Sept. 29, 2017

RECAP
41

ERRATA by GOVERNMENT OF THE DISTRICT OF COLUMBIA 40 Consent MOTION for Extension of Time to File Opposition filed by GOVERNMENT OF THE DISTRICT OF COLUMBIA. (Attachments: # 1 Exhibit correct proposed Order)(Saindon, Andrew) (Entered: 10/06/2017)

1 Exhibit correct proposed Order

View on RECAP

Oct. 6, 2017

Oct. 6, 2017

RECAP
42

NOTICE withdraw 39 motion lve amend FAC by GERARD CASSAGNOL, FREDERICK ROUSE, MAGGIE SMITH re 39 MOTION to Amend/Correct 22 Amended Complaint (Claiborne, William) (Entered: 10/16/2017)

Oct. 16, 2017

Oct. 16, 2017

RECAP
43

MOTION to Amend/Correct 22 Amended Complaint amended and restated motion for leave to amend by GERARD CASSAGNOL, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Exhibit proposed second amended complaint, # 2 Text of Proposed Order)(Claiborne, William) (Entered: 11/22/2017)

1 Exhibit proposed second amended complaint

View on RECAP

2 Text of Proposed Order

View on RECAP

Nov. 22, 2017

Nov. 22, 2017

RECAP
44

Memorandum in opposition to re 43 MOTION to Amend/Correct 22 Amended Complaint amended and restated motion for leave to amend filed by GOVERNMENT OF THE DISTRICT OF COLUMBIA. (Attachments: # 1 Exhibit Table of Claims, # 2 Exhibit Brown DDavis interrog responses, # 3 Exhibit Brown initial disclosures, # 4 Text of Proposed Order)(Saindon, Andrew) (Entered: 12/06/2017)

1 Exhibit Table of Claims

View on RECAP

2 Exhibit Brown DDavis interrog responses

View on RECAP

3 Exhibit Brown initial disclosures

View on RECAP

4 Text of Proposed Order

View on RECAP

Dec. 6, 2017

Dec. 6, 2017

RECAP
45

Consent MOTION for Extension of Time to file reply by GERARD CASSAGNOL, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 12/07/2017)

1 Text of Proposed Order

View on RECAP

Dec. 7, 2017

Dec. 7, 2017

RECAP
46

ERRATA correcting date in motion to extend time to file a reply by GERARD CASSAGNOL, FREDERICK ROUSE, MAGGIE SMITH 45 Consent MOTION for Extension of Time to file reply filed by FREDERICK ROUSE, GERARD CASSAGNOL, MAGGIE SMITH. (Attachments: # 1 Exhibit corrected motion, # 2 Exhibit corrected proposed order)(Claiborne, William) (Entered: 01/03/2018)

1 Exhibit corrected motion

View on RECAP

2 Exhibit corrected proposed order

View on RECAP

Jan. 3, 2018

Jan. 3, 2018

RECAP
47

REPLY to opposition to motion re 43 MOTION to Amend/Correct 22 Amended Complaint amended and restated motion for leave to amend filed by GERARD CASSAGNOL, FREDERICK ROUSE, MAGGIE SMITH. (Attachments: # 1 Exhibit 159 Hoyte Order on class definitions)(Claiborne, William) (Entered: 01/10/2018)

1 Exhibit 159 Hoyte Order on class definitions

View on RECAP

Jan. 10, 2018

Jan. 10, 2018

RECAP
48

ORDER granting, nunc pro tunc 40 Motion for Extension of Time to File; granting 43 Motion to Amend/Correct; granting, nunc pro tunc 45 Motion for Extension of Time to; denying 23 Motion to Dismiss. Signed by Judge Royce C. Lamberth on 9/17/18. (lsj) (Entered: 09/18/2018)

Sept. 18, 2018

Sept. 18, 2018

RECAP
50

Second AMENDED COMPLAINT against GOVERNMENT OF THE DISTRICT OF COLUMBIA with Jury Demand filed by GERARD CASSAGNOL, MAGGIE SMITH, FREDERICK ROUSE, DELONTAY DAVIS.(td) (Entered: 09/27/2018)

Sept. 18, 2018

Sept. 18, 2018

Clearinghouse
49

Joint MOTION for Briefing Schedule by GOVERNMENT OF THE DISTRICT OF COLUMBIA (Attachments: # 1 Text of Proposed Order)(Saindon, Andrew) Modified on 10/1/2018 (znmw). (Entered: 09/27/2018)

1 Text of Proposed Order

View on RECAP

Sept. 27, 2018

Sept. 27, 2018

RECAP
51

ORDER granting 49 Motion for Briefing Schedule. Signed by Judge Royce C. Lamberth on 10/05/2018. (lcrcl3) (Entered: 10/05/2018)

Oct. 5, 2018

Oct. 5, 2018

RECAP

Set/Reset Deadlines: Dispositive Motions on Plaintiffs' Second Amended Complaint due by 11/9/2018. Plaintiffs' Response to Dispositive Motions due by 12/21/2018. Defendant's Reply to Dispositive Motions due by 1/11/2019. (lsj)

Oct. 9, 2018

Oct. 9, 2018

PACER
52

Consent MOTION to Modify Briefing Schedule by GOVERNMENT OF THE DISTRICT OF COLUMBIA (Blecher, Matthew) (Entered: 11/08/2018)

Nov. 8, 2018

Nov. 8, 2018

RECAP
53

MOTION to Dismiss Second Amended Complaint by GOVERNMENT OF THE DISTRICT OF COLUMBIA (Attachments: # 1 Text of Proposed Order)(Saindon, Andrew) (Entered: 11/16/2018)

1 Text of Proposed Order

View on RECAP

Nov. 16, 2018

Nov. 16, 2018

RECAP
54

ORDER granting 52 Consent Motion to Modify Briefing Schedule, nunc pro tunc. Signed by Judge Royce C. Lamberth on 11/21/2018. (lcrcl3) Modified on 11/26/2018 (zlsj). (Entered: 11/26/2018)

Nov. 26, 2018

Nov. 26, 2018

RECAP

Set/Reset Deadlines: Plaintiff's Opposition to Dispositive Motion due by 1/10/2019. Defendant's Reply due by 1/31/2019. (lsj)

Nov. 26, 2018

Nov. 26, 2018

PACER
55

Consent MOTION for Extension of Time to File Response/Reply as to 53 MOTION to Dismiss Second Amended Complaint by GERARD CASSAGNOL, DELONTAY DAVIS, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 01/09/2019)

1 Text of Proposed Order

View on RECAP

Jan. 9, 2019

Jan. 9, 2019

RECAP
56

Memorandum in opposition to re 53 MOTION to Dismiss Second Amended Complaint filed by GERARD CASSAGNOL, DELONTAY DAVIS, FREDERICK ROUSE, MAGGIE SMITH. (Claiborne, William) (Entered: 01/14/2019)

Jan. 14, 2019

Jan. 14, 2019

RECAP
57

ORDER granting 55 Motion for Extension of Time to File Response/Reply re 53 MOTION to Dismiss; Set/Reset Deadlines: Responses due by 1/14/2019; Replies due by 2/4/2019. Signed by Judge Royce C. Lamberth on 1/16/2019. (lcrcl2) (Entered: 01/16/2019)

Jan. 16, 2019

Jan. 16, 2019

RECAP
58

REPLY to opposition to motion re 53 MOTION to Dismiss Second Amended Complaint filed by GOVERNMENT OF THE DISTRICT OF COLUMBIA. (Saindon, Andrew) (Entered: 02/04/2019)

Feb. 4, 2019

Feb. 4, 2019

RECAP
59

MEMORANDUM OPINION. Signed by Judge Royce C. Lamberth on 05/16/2019. (lcrcl3)

May 16, 2019

May 16, 2019

Clearinghouse
60

ORDER granting in part and denying in part 53 Motion to Dismiss. The Court dismisses claims 2, 4, 5, 7, 8, 9, and 10. The defendant must answer plaintiffs' remaining claims within thirty days. Signed by Judge Royce C. Lamberth on 05/16/2019. (lcrcl3) (Entered: 05/16/2019)

May 16, 2019

May 16, 2019

Clearinghouse

Set/Reset Deadlines: Answer to remaining claims due by 6/17/2019 (lsj)

May 16, 2019

May 16, 2019

PACER
61

Consent MOTION set briefing schedule for motion to reconsider re 59 Memorandum & Opinion by GERARD CASSAGNOL, DELONTAY DAVIS, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) Modified event on 5/28/2019 (znmw). (Entered: 05/23/2019)

1 Text of Proposed Order

View on RECAP

May 23, 2019

May 23, 2019

RECAP
62

ERRATA replacing 61 Motion for entry scheduling order by GERARD CASSAGNOL, DELONTAY DAVIS, FREDERICK ROUSE, MAGGIE SMITH 61 Consent MOTION set briefing schedule for motion to reconsider re 59 Memorandum & Opinion filed by DELONTAY DAVIS, FREDERICK ROUSE, GERARD CASSAGNOL, MAGGIE SMITH. (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 05/23/2019)

1 Text of Proposed Order

View on RECAP

May 23, 2019

May 23, 2019

RECAP
63

ORDER granting 61 Motion for Briefing Schedule. Plaintiffs' motion for reconsideration is due July 8, 2019; Defendant's response is due August 5, 2019; Plaintiffs' reply is due August 26, 2019. Signed by Judge Royce C. Lamberth on 05/24/2019. (lcrcl3) (Entered: 05/24/2019)

May 24, 2019

May 24, 2019

RECAP

Set/Reset Deadlines: Motions due by 7/8/2019. Responses due by 8/5/2019. Replies due by 8/26/2019. (znbn)

May 24, 2019

May 24, 2019

PACER
64

Consent MOTION for Extension of Time to file motion to reconsider by GERARD CASSAGNOL, DELONTAY DAVIS, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 06/29/2019)

1 Text of Proposed Order

View on RECAP

June 29, 2019

June 29, 2019

RECAP
65

Consent MOTION for Extension of Time to extend briefing schedule by GERARD CASSAGNOL, DELONTAY DAVIS, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 08/06/2019)

1 Text of Proposed Order

View on RECAP

Aug. 6, 2019

Aug. 6, 2019

RECAP
66

ORDER granting 64 Motion for Extension of Time. Signed by Judge Royce C. Lamberth on 08/07/2019. (lcrcl3) (Entered: 08/07/2019)

Aug. 7, 2019

Aug. 7, 2019

RECAP
67

ORDER granting 65 Motion for Extension of Time. Signed by Judge Royce C. Lamberth on 08/07/2019. (lcrcl3) (Entered: 08/07/2019)

Aug. 7, 2019

Aug. 7, 2019

RECAP

Set/Reset Deadlines: Motions due by 8/12/2019. Responses due by 9/9/2019 Replies due by 9/30/2019. (lsj)

Aug. 8, 2019

Aug. 8, 2019

PACER
68

Consent MOTION for Extension of Time to extend deadlines under briefing shcedule by one day by GERARD CASSAGNOL, DELONTAY DAVIS, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 08/12/2019)

1 Text of Proposed Order

View on RECAP

Aug. 12, 2019

Aug. 12, 2019

RECAP
69

MOTION for Reconsideration re 60 Order on Motion to Dismiss, 59 Memorandum & Opinion as to Claims 1, 2, 3 and the part of Claim 4 Ms. Smith, Mr. Cassagnol, and Mr. Rouse as to their guns and ammunition by GERARD CASSAGNOL, DELONTAY DAVIS, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 08/13/2019)

1 Text of Proposed Order

View on RECAP

Aug. 13, 2019

Aug. 13, 2019

RECAP
70

ORDER granting 68 Motion for Extension of Time nunc pro tunc. Defendant's response is due 09/10/2019; plaintiffs' reply is due 10/01/2019. Signed by Judge Royce C. Lamberth on 08/19/2019. (lcrcl3) (Entered: 08/19/2019)

Aug. 19, 2019

Aug. 19, 2019

RECAP
71

NOTICE OF SUPPLEMENTAL AUTHORITY by GERARD CASSAGNOL, DELONTAY DAVIS, FREDERICK ROUSE, MAGGIE SMITH (Claiborne, William) (Entered: 08/21/2019)

Aug. 21, 2019

Aug. 21, 2019

RECAP
72

Memorandum in opposition to re 69 MOTION for Reconsideration re 60 Order on Motion to Dismiss, 59 Memorandum & Opinion as to Claims 1, 2, 3 and the part of Claim 4 Ms. Smith, Mr. Cassagnol, and Mr. Rouse as to their guns and ammunition filed by GOVERNMENT OF THE DISTRICT OF COLUMBIA. (Blecher, Matthew) (Entered: 09/10/2019)

Sept. 10, 2019

Sept. 10, 2019

RECAP
73

Consent MOTION for Extension of Time to file Reply by GERARD CASSAGNOL, DELONTAY DAVIS, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 09/27/2019)

1 Text of Proposed Order

View on RECAP

Sept. 27, 2019

Sept. 27, 2019

RECAP

MINUTE ORDER granting 73 Consent Motion for Extension of Time to file Reply to Defendant's Opposition to Plaintiffs' Motion to Reconsider. Plaintiffs shall file their reply no later than 10/14/2019. Signed by Judge Royce C. Lamberth on 09/30/2019. (lcrcl3) Modified on 9/30/2019 (lsj).

Sept. 30, 2019

Sept. 30, 2019

PACER

Set/Reset Deadlines: Replies due by 10/14/2019. (lsj)

Sept. 30, 2019

Sept. 30, 2019

PACER
74

REPLY to opposition to motion re 69 MOTION for Reconsideration re 60 Order on Motion to Dismiss, 59 Memorandum & Opinion as to Claims 1, 2, 3 and the part of Claim 4 Ms. Smith, Mr. Cassagnol, and Mr. Rouse as to their guns and ammunition filed by GERARD CASSAGNOL, DELONTAY DAVIS, FREDERICK ROUSE, MAGGIE SMITH. (Claiborne, William) (Entered: 10/14/2019)

Oct. 14, 2019

Oct. 14, 2019

RECAP
75

NOTICE OF WITHDRAWAL OF APPEARANCE as to GOVERNMENT OF THE DISTRICT OF COLUMBIA. Attorney Matthew Robert Blecher terminated. (Blecher, Matthew) (Entered: 10/25/2019)

Oct. 25, 2019

Oct. 25, 2019

RECAP
76

MEMORANDUM OPINION AND ORDER DENYING 69 Motion for Reconsideration. Signed by Judge Royce C. Lamberth on 11/27/2019. (lcrcl3) (Entered: 11/27/2019)

Nov. 27, 2019

Nov. 27, 2019

Clearinghouse
77

ORDER: The parties shall meet and confer within ten days of this date. Within five days thereafter, the parties shall jointly submit a written report outlining the discovery plan and a proposed scheduling order. Signed by Judge Royce C. Lamberth on 11/27/2019. (lcrcl3) (Entered: 11/27/2019)

Nov. 27, 2019

Nov. 27, 2019

RECAP
78

MEET AND CONFER STATEMENT. (Attachments: # 1 Text of Proposed Order)(Saindon, Andrew) (Entered: 12/16/2019)

1 Text of Proposed Order

View on RECAP

Dec. 16, 2019

Dec. 16, 2019

RECAP
79

ANSWER to 50 Amended Complaint by GOVERNMENT OF THE DISTRICT OF COLUMBIA.(Saindon, Andrew) (Entered: 12/24/2019)

Dec. 24, 2019

Dec. 24, 2019

RECAP
80

SCHEDULING ORDER entered. Signed by Judge Royce C. Lamberth on 12/23/19. (lsj) (Entered: 12/26/2019)

Dec. 26, 2019

Dec. 26, 2019

RECAP
81

NOTICE of Appearance by Andrew R. Booth on behalf of GOVERNMENT OF THE DISTRICT OF COLUMBIA (Booth, Andrew) (Entered: 01/10/2020)

Jan. 10, 2020

Jan. 10, 2020

RECAP
82

Joint MOTION to Enter Protective Order by GOVERNMENT OF THE DISTRICT OF COLUMBIA (Attachments: # 1 Exhibit Stipulated Protective Order)(Saindon, Andrew) Modified event on 1/22/2020 (znmw). (Entered: 01/16/2020)

1 Exhibit Stipulated Protective Order

View on RECAP

Jan. 16, 2020

Jan. 16, 2020

RECAP
83

ORDER granting 82 Joint Motion for Protective Order. Signed by Judge Royce C. Lamberth on 01/16/2020. (lcrcl3) (Entered: 01/16/2020)

Jan. 16, 2020

Jan. 16, 2020

RECAP
84

RULE 26a1 STATEMENT. (Booth, Andrew) (Entered: 01/27/2020)

Jan. 27, 2020

Jan. 27, 2020

RECAP
85

NOTICE OF WITHDRAWAL OF APPEARANCE as to GOVERNMENT OF THE DISTRICT OF COLUMBIA. Attorney Andrew R. Booth terminated. (Booth, Andrew) (Entered: 02/07/2020)

Feb. 7, 2020

Feb. 7, 2020

RECAP
86

Consent MOTION to Amend/Correct Scheduling Order by GERARD CASSAGNOL, DELONTAY DAVIS, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 04/29/2020)

1 Text of Proposed Order

View on RECAP

April 29, 2020

April 29, 2020

RECAP
87

Consent MOTION to Amend/Correct 80 Scheduling Order by GERARD CASSAGNOL, DELONTAY DAVIS, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 08/24/2020)

1 Text of Proposed Order

View on RECAP

Aug. 24, 2020

Aug. 24, 2020

RECAP
88

ORDER granting 87 Motion to Amend/Correct; Set/Reset Deadlines: Plaintiff's Motion for Summary Judgment on liability due by 12/20/2020. Defendant's Opposition to Motion for Summary Judgment and Cross-Motion on liability due by 01/20/2021. Plaintiff's Reply and Opposition due by 02/20/2021. Defendant's Reply due 03/06/2021. Signed by Judge Royce C. Lamberth on 08/25/2020. (lcrcl3) (Entered: 08/25/2020)

Aug. 25, 2020

Aug. 25, 2020

RECAP

MINUTE ORDER denying as moot 86 Motion to Amend/Correct Scheduling Order. Signed by Judge Royce C. Lamberth on 09/25/2020. (lcrcl3)

Sept. 25, 2020

Sept. 25, 2020

PACER
89

Consent MOTION to Amend/Correct 80 Scheduling Order, 88 Order on Motion to Amend/Correct,, Set/Reset Deadlines, by GERARD CASSAGNOL, DELONTAY DAVIS, FREDERICK ROUSE, MAGGIE SMITH (Attachments: # 1 Text of Proposed Order)(Claiborne, William) (Entered: 10/06/2020)

1 Text of Proposed Order

View on RECAP

Oct. 6, 2020

Oct. 6, 2020

RECAP

Case Details

State / Territory: District of Columbia

Case Type(s):

Presidential/Gubernatorial Authority

Criminal Justice (Other)

Key Dates

Filing Date: May 15, 2015

Closing Date: April 4, 2024

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Plaintiffs are individuals who were arrested in D.C., for violation of D.C. gun possession laws

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Government of the District of Columbia, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Right to travel

Due Process: Procedural Due Process

Equal Protection

Second Amendment (Right to Bear Arms)

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Mixed

Nature of Relief:

Attorneys fees

Damages

Criminal Conviction

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Issues

General/Misc.:

Loss or damage to property