Case: Johnson v. Krebs

4:18-cv-04108 | U.S. District Court for the District of South Dakota

Filed Date: Aug. 29, 2018

Closed Date: June 28, 2019

Clearinghouse coding complete

Case Summary

This case is about infringement of the right of free speech, the fundamental right to vote, and the right of association as it relates to the Constitution Party, a minority political party, to be represented on South Dakota’s state ballot in the November 2018 South Dakota state election. On October 26, 2012 the Constitution Party filed a Statement of Organization with a particular individual as Chairman and Treasurer, whom was subsequently replaced as Party Chair in 2016. The new Chairman was u…

This case is about infringement of the right of free speech, the fundamental right to vote, and the right of association as it relates to the Constitution Party, a minority political party, to be represented on South Dakota’s state ballot in the November 2018 South Dakota state election.

On October 26, 2012 the Constitution Party filed a Statement of Organization with a particular individual as Chairman and Treasurer, whom was subsequently replaced as Party Chair in 2016. The new Chairman was unable to obtain certain internal documents from the previous, which led to an internal struggle and confusion as to whom was the Chairman of the party, a struggle which extended into 2018 leading up to the State conventions to nominate a Party candidate. A new Chairman was allegedly elected in mid-summer 2018, and the Constitution Party held multiple conventions to nominate candidates for various electoral positions, including Governor. On August 1, 2018, the Republican Party filed a writ of prohibition with the Secretary of State’s office to keep the Constitution Party’s nominees off the ballot in the 2018 election. The then-acting Chairman discussed such writ with the Secretary of State, whom allegedly provided information to the Chairman indicating that the Constitution Party would be on the 2018 ballot. The Chairman also discussed submitting an updated Board organization to the Secretary of State for clarity due to the past turmoil within the Board, but the Secretary of State allegedly advised against it as it would confuse the issues at the hearing. During this time there was substantial confusion as to which of the two purported gubernatorial candidates complied with statutory requirements in order to qualify to be on the ballot. As a result, the Chairman informed members they did not need to attend a hearing on the writ of prohibition. On August 15, 2018, an attorney for the Republican party subpoenaed the perceived Board of the Constitution Party by mail one day prior to when the hearing was to occur, which was not received by one appointed Board member until the day after the hearing took place. As a result of the late mailing and the purported confusion over who constituted the Constitution Party Board, the Assistant Attorney General whom the Constitution Party understood to represent their interests at the hearing did not ask for an enlargement of time so that a key member of the Constitution Party Board could attend hearing. Thus, the Constitution Party supposedly had no representation at the hearing, and the subsequent ruling by Judge DeVaney of the Sixth Judicial Circuit kept the Constitution Party off the ballot because of the failure to comply with the statutory requirements. However, there were, in fact, two members of the Constitution who did attend the hearing, including one of the Constitution Party Gubernatorial candidates.

On August 29, 2018, two members of the Constitution Party filed a lawsuit in the U.S. District Court of South Dakota against the South Dakota Secretary of State. The plaintiffs claimed that Secretary of State’s failure to provide equal ballot access unfairly impaired their rights of free speech, the fundamental right to vote, and the right to free association under the First and Fourteenth Amendments of the U.S. Constitution. The plaintiffs filed this action pro se and sought declaratory and injunctive relief and attorneys’ fees. With their complaint, the plaintiffs also moved for a preliminary and permanent injunction that would prevent the Secretary of State from enforcing the ruling of Judge DeVaney and to order the Secretary of State to certify the nomination of Statewide Constitution Party Candidates for various political positions.

On August 31, 2018, the plaintiffs filed a motion for preliminary injunction to enjoin the Secretary of State from printing ballots so that the Constitution Party could nominate their state candidates under SDCL 12-5-21.  On September 13, 2018, the Attorney General was issued a summons to join the case as a defendant with the Secretary of State.

On September 21, the Secretary of State and Attorney General filed a motion to dismiss asserting insufficient process and lack of jurisdiction and the plaintiffs filed their own motion for summary judgment, both motions of which were supported by various affidavits of fact from the respective parties.  The court subsequently denied the motion to dismiss at the motion hearing held on September 27, 2018.

On September 27, a Constitution Party member filed a motion to intervene, a joinder to the defendants motion to dismiss, and his own complaint claiming that his rights to run for Governor were denied due to the fact that the plaintiffs were not properly appointed members of the Constitution Party at the time the Sixth Circuit denied the Constitution Party’s ballot access, and due to the Secretary of State’s prevention of the Gubernatorial candidate’s opportunity to run for Governor.

On October 1, 2018, the court denied the plaintiffs' motion for a preliminary injunction and granted the motion to intervene. Judge Lange ruled that despite the difference in relief sought, the intervenor’s claim was appropriate because the relief related to the same occurrence and the questions of law and fact are common. On the motion for a preliminary injunction, Judge Lange found that the balance of harms favored denying the injunction, as enjoining the ballot printing or distribution process at this late of a point would risk chaos and disruption in the voting process and would subvert the South Dakota statutory scheme for orderly conduct of elections.  Further, Judge Lange agreed with Judge DeVaney’s determination that if the plaintiff and intervenor gubernatorial candidates both failed to comply with the statutory preconditions to be on the November 2018 ballot, then they both lacked standing. Additionally, Judge Lange held that the likelihood of succeeding on the merits is remote due to Supreme Court precedent that disputes over political party governance is not for courts to decide. Lastly, Judge Lange held that there is a compelling public interest in orderly election processes, which in this case favors allowing absentee voting to continue and for ballots to remain as printed. 2018 WL 4696754.

On November 13, 2018, the intervenor plaintiff filed a discovery request for certain documents and followed up that request with on November 15, 2018 by filing their own motion for summary judgment request that the court place the Constitution Party back in the position it was in in February 2018 in order to participate in the 2022 election cycle. In response to the discovery request, the defendant filed a motion for a protective order for undue burden on November 30, 2018. The court subsequently granted the motion for a protective order as any discovery requests was premature and that the defendant’s previous motion to dismiss will likely dispose of the case. 2019 WL 162742.

On January 15, 2019, the prior acting Secretary of State had been terminated, and the court granted the motion to substitute the party defendant for the then-current Secretary of State.

On January 29, 2019, the court, citing its previous order denying preliminary injunctive relief, denied the defendant’s motion to dismiss, denied the plaintiff’s motion for summary judgment and denied the intervenor plaintiff’s motion for summary judgement.

On June 28, 2019, the court granted the then-current Secretary of State’s motion to dismiss and concluded that the various efforts by the intervenor plaintiff to amend his complaints and implicate various other defendants were conclusory in nature and were dismissed for failure to state a claim. On the original plaintiff, who also sought to be placed on the ballot as a gubernatorial candidate, the court ruled that issue preclusion bars such a claim and that the issue of placement on the 2018 ballot is moot. The court relied on principles of federalism that Judge DeVaney’s ruling that the Constitution Party had not complied with the state statutory scheme should be given deference. Further, the court ruled the issue of being placed on the 2018 ballot was moot because the 2018 election already took place. 2019 WL 2718379.

This case is closed.

Summary Authors

(4/28/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/7772763/parties/johnson-v-krebs/


Judge(s)

Lange, Roberto Antonio (South Dakota)

Attorney for Plaintiff

Hubbel, Lora (South Dakota)

Johnson, G. Matt (South Dakota)

LaFleur, Terry Lee (South Dakota)

Attorney for Defendant

Jasper, Kirsten E. (South Dakota)

show all people

Documents in the Clearinghouse

Document
001

4:18-cv-04108

Complaint

Aug. 29, 2018

Aug. 29, 2018

Complaint
008

4:18-cv-04108

Memorandum in Support of Plaintiff's Motion for Preliminary Injunction

Aug. 31, 2018

Aug. 31, 2018

Pleading / Motion / Brief
007

4:18-cv-04108

Motion to Prevent the Printing of Ballots Until Case is Heard

Aug. 31, 2018

Aug. 31, 2018

Pleading / Motion / Brief
015

4:18-cv-04108

Amended Complaint

Sept. 13, 2018

Sept. 13, 2018

Complaint
020

4:18-cv-04108

Defendants' Motion to Dismiss

Sept. 21, 2018

Sept. 21, 2018

Pleading / Motion / Brief
022

4:18-cv-04108

Affidavit for the Plaintiffs

Sept. 21, 2018

Sept. 21, 2018

Declaration/Affidavit
023

4:18-cv-04108

Defendants' Brief in Support of Motion to Dismiss

Sept. 21, 2018

Sept. 21, 2018

Pleading / Motion / Brief
024

4:18-cv-04108

Affidavit of Shantel Krebs

Sept. 21, 2018

Sept. 21, 2018

Declaration/Affidavit
033

4:18-cv-04108

Opinion and Order Denying Preliminary Injunctive Relief

Oct. 1, 2018

Oct. 1, 2018

Order/Opinion

2019 WL 4696754

036

4:18-cv-04108

Defendants' Brief in Support of Motion to Stay

Oct. 12, 2018

Oct. 12, 2018

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/7772763/johnson-v-krebs/

Last updated Aug. 9, 2025, 9:09 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed by G. Matt Johnson, Lora Hubbel. (JLS) (Entered: 08/29/2018)

Aug. 29, 2018

Aug. 29, 2018

Clearinghouse
2

CIVIL COVER SHEET. (JLS) (Entered: 08/29/2018)

Aug. 29, 2018

Aug. 29, 2018

PACER
3

Filing Fee Received from G. Matt Johnson. Fee Amount: $200, Receipt No.: #SDX400047857. Filing Fee Received from Lora Hubbel. Fee Amount: $200, Receipt No.: #SDX400047858. (JLS) (Entered: 08/29/2018)

Aug. 29, 2018

Aug. 29, 2018

PACER
4

Summons Issued as to Shantel Krebs. 1 original summons, 3 A085s, one Rule 73 memo, and Rule 4 delivered to plaintiffs via hand-delivery. (JLS) (Entered: 08/29/2018)

Aug. 29, 2018

Aug. 29, 2018

PACER
5

New Case LETTER with enclosed copy of the docket sheet sent by Clerk's Office to G. Matt Johnson and Lora Hubbel. (JLS) (Entered: 08/29/2018)

Aug. 29, 2018

Aug. 29, 2018

PACER
6

RETURN OF SERVICE Executed upon Defendant Shantel Krebs (JLS) (Entered: 08/30/2018)

Aug. 30, 2018

Aug. 30, 2018

PACER
7

MOTION to prevent the printing of ballots until this case is heard by Lora Hubbel, G. Matt Johnson. (SLW) (Entered: 08/31/2018)

Aug. 31, 2018

Aug. 31, 2018

Clearinghouse
8

MEMORANDUM in Support re 7 MOTION for Preliminary Injunction. (SLW) Modified text on 9/4/2018 (SLW). (Entered: 08/31/2018)

Aug. 31, 2018

Aug. 31, 2018

Clearinghouse
9

MOTION to Electronically File Documents. Pro se party Lora Hubbel will now receive electronic notice of unsealed documents filed in this case, but must wait for a Court ruling regarding e-filing. Refer to the CM/ECF User Manual located on the court website at www.sdd.uscourts.gov for information about accessing documents. (SLW) (Entered: 08/31/2018)

Aug. 31, 2018

Aug. 31, 2018

PACER
10

ORDER REASSIGNING CASE. Case reassigned to U.S. District Judge Lawrence L. Piersol for all further proceedings. U.S. District Judge Karen E. Schreier no longer assigned to case. Signed by U.S. District Judge Karen E. Schreier on 9/4/18. (SLW) (Entered: 09/04/2018)

Sept. 4, 2018

Sept. 4, 2018

PACER
11

ORDER OF RECUSAL. U.S. District Judge Lawrence L. Piersol recused. Signed by U.S. District Judge Lawrence L. Piersol on 9/5/18. (DJP) (Entered: 09/05/2018)

Sept. 5, 2018

Sept. 5, 2018

PACER
12

ORDER REASSIGNING CASE. Judge Lawrence L. Piersol no longer assigned to case. Signed by Chief Judge Jeffrey L. Viken on 9/5/18. (SB) (Entered: 09/05/2018)

Sept. 5, 2018

Sept. 5, 2018

PACER
13

ORDER granting 9 Motion to Electronically File Documents in CM/ECF. The Clerks Office shall arrange to train the pro se filer on how to e-file documents and issue the pro se filer a CM/ECF login and password after the training is completed. The ability of the pro se filer to e-file documents may be revoked anytime the Court deems it justified. Signed by U.S. District Judge Roberto A. Lange on 9/11/18. (Lange, Roberto) (Entered: 09/11/2018)

Sept. 11, 2018

Sept. 11, 2018

PACER
14

ORDER Regarding Service and Answer/Response. Signed by U.S. District Judge Roberto A. Lange on 9/12/18. (JLS) (Entered: 09/12/2018)

Sept. 12, 2018

Sept. 12, 2018

PACER
15

AMENDED COMPLAINT filed by G. Matt Johnson, Lora Hubbel. (Attachments: # 1 Ex A - Timeline sent to Krebs July 20, # 2 Ex B - Judgment Granting Peremptory Writ of Prohibition in Circuit Court, # 3 Ex C - June 21 Board meeting minutes with proof Krebs received them) (DJP) (Entered: 09/13/2018)

1 Ex A - Timeline sent to Krebs July 20

View on PACER

2 Ex B - Judgment Granting Peremptory Writ of Prohibition in Circuit Court

View on RECAP

3 Ex C - June 21 Board meeting minutes with proof Krebs received them

View on PACER

Sept. 13, 2018

Sept. 13, 2018

Clearinghouse
16

Summons Issued as to Marty Jackley. one original summons, one A085, and one Rule 73 memo handed to Plaintiffs(DJP) (Entered: 09/13/2018)

Sept. 13, 2018

Sept. 13, 2018

PACER
17

RETURN OF SERVICE as to Attorney General, Marty Jackley. (Attachments: # 1 Certified Mail Receipt, # 2 Stamped Envelope)(JLS) (Entered: 09/13/2018)

Sept. 13, 2018

Sept. 13, 2018

PACER
18

NOTICE of Appearance by Kirsten E. Jasper on behalf of Shantel Krebs. (Jasper, Kirsten) (Entered: 09/21/2018)

Sept. 21, 2018

Sept. 21, 2018

PACER
19

NOTICE of Appearance by Ann F. Mines-Bailey on behalf of Shantel Krebs. (Mines-Bailey, Ann) (Entered: 09/21/2018)

Sept. 21, 2018

Sept. 21, 2018

PACER
20

MOTION to DISMISS by Shantel Krebs. (Mines-Bailey, Ann) (Entered: 09/21/2018)

Sept. 21, 2018

Sept. 21, 2018

Clearinghouse
21

MOTION for SUMMARY JUDGMENT by Lora Hubbel, G. Matt Johnson. (Attachments: # 1 Certified Mail Receipt) (JLS) (Entered: 09/21/2018)

1 Certified Mail Receipt

View on PACER

Sept. 21, 2018

Sept. 21, 2018

PACER
22

AFFIDAVIT in Support re 21 MOTION for SUMMARY JUDGMENT filed by Lora Hubbel, G. Matt Johnson. (JLS) (Entered: 09/21/2018)

Sept. 21, 2018

Sept. 21, 2018

Clearinghouse
23

MEMORANDUM in Support re 20 MOTION to DISMISS filed by Shantel Krebs. (Mines-Bailey, Ann) (Entered: 09/21/2018)

Sept. 21, 2018

Sept. 21, 2018

Clearinghouse
24

AFFIDAVIT of Shantel Krebs re 23 Memorandum in Support of Motion, 20 MOTION to DISMISS . (Mines-Bailey, Ann) (Entered: 09/21/2018)

Sept. 21, 2018

Sept. 21, 2018

Clearinghouse
25

AFFIDAVIT of Ann F. Mines Bailey re 23 Memorandum in Support of Motion, 20 MOTION to DISMISS . (Attachments: # 1 Exhibit A - Case Information, # 2 Exhibit B - Application for Writ of Prohibition, # 3 Exhibit C - Alternative Writ of Prohibition, # 4 Exhibit D - Judgment Granting Peremptory Writ of Prohibition, # 5 Exhibit E - Amended Judgment Granting Peremptory Writ of Prohibition, # 6 Exhibit F - Notice of Appeal) (Mines-Bailey, Ann) (Entered: 09/21/2018)

1 Exhibit A - Case Information

View on PACER

2 Exhibit B - Application for Writ of Prohibition

View on PACER

3 Exhibit C - Alternative Writ of Prohibition

View on PACER

4 Exhibit D - Judgment Granting Peremptory Writ of Prohibition

View on PACER

5 Exhibit E - Amended Judgment Granting Peremptory Writ of Prohibition

View on PACER

6 Exhibit F - Notice of Appeal

View on PACER

Sept. 21, 2018

Sept. 21, 2018

PACER
26

SCHEDULING ORDER: Motion Hearing set for 9/27/2018 at 10:00 AM in Sioux Falls Courtroom 1 - Room 203A before U.S. District Judge Roberto A. Lange Signed by U.S. District Judge Roberto A. Lange on 09/24/2018. (LH) (Entered: 09/24/2018)

Sept. 24, 2018

Sept. 24, 2018

PACER
27

FILED IN ERROR; RESPONSE to Motion re 20 MOTION to DISMISS filed by Lora Hubbel. (Attachments: # 1 Attachment date correction) (Hubbel, Lora) Modified on 9/25/2018 (SST). (Entered: 09/25/2018)

Sept. 25, 2018

Sept. 25, 2018

PACER
28

RETURN OF SERVICE upon Defendant Shantel Krebs and Attorney General Marty Jackley. (JLS) (Entered: 09/25/2018)

Sept. 25, 2018

Sept. 25, 2018

PACER
29

AMENDED COMPLAINT filed by Lora Hubbel. (Attachments: # 1 Exhibit A - Timeline, # 2 Exhibit B - Lederman Service, # 3 Exhibit C -July 21 Minutes) (Hubbel, Lora) Modified text on 9/25/2018 (SST). (Entered: 09/25/2018)

1 Exhibit A - Timeline

View on PACER

2 Exhibit B - Lederman Service

View on PACER

3 Exhibit C - July 21 Minutes

View on PACER

Sept. 25, 2018

Sept. 25, 2018

PACER

NOTICE of Filing Error: 27 Response to Motion was filed in error and should be disregarded. (Hubbel, Lora)

Sept. 25, 2018

Sept. 25, 2018

PACER
30

RESPONSE to Motion re 20 MOTION to DISMISS filed by Lora Hubbel. (Attachments: # 1 Attachment Date correction) (Hubbel, Lora) (Entered: 09/25/2018)

1 Attachment Date correction

View on PACER

Sept. 25, 2018

Sept. 25, 2018

PACER
31

MOTION to Intervene and Joinder of Defendant's Motion to Dismiss by Terry Lee LaFleur. (Attachments: # 1 Ex A - 2/2/17 Hubbel Memo to Constitution Party Board Members, # 2 Ex B (Unreadable document received 7/13/18 by SD Sec of State (best scan), # 3 Ex F - Campaign Finance Reporting Systems, # 4 Ex G - By-Laws of Constitution Party for 2016-2020, # 5 Ex H - 7/30/18 ltr to Lori Stacey, # 6 Ex G2 - 8/6/18 ltr from Gunn to Constitution Party, # 7 Ex 3 - 7/21/18 memo from Bergan tendering resignation, # 8 Ex 4 - Internet Page, # 9 Ex K - 7/27/18 ltr from Krebs to Lederman with additional documents) (DJP) (Entered: 09/27/2018)

Sept. 27, 2018

Sept. 27, 2018

PACER
32

Motion Hearing held on 9/27/2018 re 7 MOTION for Preliminary Injunction filed by G. Matt Johnson, Lora Hubbel, 20 MOTION to DISMISS filed by Shantel Krebs, 31 MOTION to Intervene and Joinder of Defendant's Motion to Dismiss filed by Terry Lee LaFleur before U.S. District Judge Roberto A. Lange.. (Court Reporter: Jill Connelly) (DJP) (Entered: 09/27/2018)

Sept. 27, 2018

Sept. 27, 2018

PACER
33

OPINION AND ORDER denying 7 Motion for Preliminary Injunction; granting 31 Motion to Intervene. Signed by U.S. District Judge Roberto A. Lange on 10/1/18. (DJP) (Entered: 10/01/2018)

Oct. 1, 2018

Oct. 1, 2018

Clearinghouse
34

MOTION to Extend Deadlines to File Reply Brief by Shantel Krebs. (Mines-Bailey, Ann) (Entered: 10/05/2018)

Oct. 5, 2018

Oct. 5, 2018

PACER
35

MOTION to Stay by Shantel Krebs. (Jasper, Kirsten) (Entered: 10/12/2018)

Oct. 12, 2018

Oct. 12, 2018

PACER
36

MEMORANDUM in Support re 35 MOTION to Stay filed by Shantel Krebs. (Jasper, Kirsten) (Entered: 10/12/2018)

Oct. 12, 2018

Oct. 12, 2018

Clearinghouse
37

REPLY to Motion Response re 20 MOTION to DISMISS filed by Shantel Krebs. (Mines-Bailey, Ann) (Entered: 10/15/2018)

Oct. 15, 2018

Oct. 15, 2018

PACER
38

AFFIDAVIT of Ann F. Mines Bailey re 20 MOTION to DISMISS . (Attachments: # 1 Exhibit G - Transcript of Motion Hearing CIV 18-147, # 2 Exhibit H - Memorandum in Support of Application for Writ of Prohibition, # 3 Exhibit I - Pretrial Brief, # 4 Exhibit J - Motion for Intervention, # 5 Exhibit K - Order Dismissing Appeal) (Mines-Bailey, Ann) (Entered: 10/15/2018)

1 Exhibit G - Transcript of Motion Hearing CIV 18-147

View on PACER

2 Exhibit H - Memorandum in Support of Application for Writ of Prohibition

View on PACER

3 Exhibit I - Pretrial Brief

View on PACER

4 Exhibit J - Motion for Intervention

View on PACER

5 Exhibit K - Order Dismissing Appeal

View on PACER

Oct. 15, 2018

Oct. 15, 2018

Clearinghouse
39

ORDER granting 34 Motion to Extend Deadline for Defendant's Brief to October 19,2018. Signed by U.S. District Judge Roberto A. Lange on 10/18/18. (Lange, Roberto) (Entered: 10/18/2018)

Oct. 18, 2018

Oct. 18, 2018

PACER
40

ORDER denying 35 Motion to Stay. Signed by U.S. District Judge Roberto A. Lange on 10/26/2018. (KLE) (Entered: 10/26/2018)

Oct. 26, 2018

Oct. 26, 2018

PACER
41

RESPONSE to 40 Order Denying Motion to Stay Response filed by Lora Hubbel. (Attachments: # 1 Exhibit 1 - Rule 24, # 2 Exhibit A - Time line) (Hubbel, Lora) Modified text on 11/8/2018 (SST). (Entered: 11/08/2018)

Nov. 8, 2018

Nov. 8, 2018

PACER
42

RESPONSE to Motion re 21 MOTION for SUMMARY JUDGMENT filed by Shantel Krebs. (Mines-Bailey, Ann) (Entered: 11/08/2018)

Nov. 8, 2018

Nov. 8, 2018

Clearinghouse
43

STATEMENT OF DISPUTED MATERIAL FACTS re 21 Motion for Summary Judgment filed by Shantel Krebs. (Mines-Bailey, Ann) (Entered: 11/08/2018)

Nov. 8, 2018

Nov. 8, 2018

RECAP
44

DEMAND FOR JURY TRIAL by Terry Lee LaFleur. (KLE) (Entered: 11/13/2018)

Nov. 13, 2018

Nov. 13, 2018

PACER
45

Intervenor's Response with Exhibits and MOTION for Judicial Notice by Terry Lee LaFleur. (Attachments: # 1 Exhibit A- Letter, # 2 Exhibit B- Sheriff's Return, # 3 Exhibit C- Statement of Organization, # 4 Exhibit D- Letter, # 5 Exhibit E- South Dakota Secretary of State website, # 6 Exhibit F- Statement of Organization Approved Email, # 7 Exhibit G- Email, # 8 Exhibit H- Email, # 9 Exhibit I- Braun Law, # 10 Exhibit J- Motion to Withdraw, # 11 Exhibit K- Statement of Organization) (KLE) (Entered: 11/13/2018)

Nov. 13, 2018

Nov. 13, 2018

PACER
46

MOTION for SUMMARY JUDGMENT by Terry Lee LaFleur. (KLE) (Entered: 11/15/2018)

Nov. 15, 2018

Nov. 15, 2018

Clearinghouse
47

BRIEF in Support by of 46 MOTION for SUMMARY JUDGMENT by Intervenor Plaintiff Terry Lee LaFleur (KLE). (Main Document 47 replaced on 11/16/2018) (KLE). (Entered: 11/15/2018)

Nov. 15, 2018

Nov. 15, 2018

Clearinghouse
48

RESPONSE to 46 Motion for Summary Judgment filed by Shantel Krebs. (Mines-Bailey, Ann) (Entered: 11/30/2018)

Nov. 30, 2018

Nov. 30, 2018

Clearinghouse
49

MOTION for Protective Order by Shantel Krebs. (Mines-Bailey, Ann) (Entered: 11/30/2018)

Nov. 30, 2018

Nov. 30, 2018

PACER
50

MEMORANDUM in Support re 49 MOTION for Protective Order filed by Shantel Krebs. (Mines-Bailey, Ann) (Entered: 11/30/2018)

Nov. 30, 2018

Nov. 30, 2018

PACER
51

RESPONSE to 46 Motion for Summary Judgment containing Statement of Material Facts and Defendant's Statement of Material Facts filed by Shantel Krebs. (Mines-Bailey, Ann) (Entered: 11/30/2018)

Nov. 30, 2018

Nov. 30, 2018

Clearinghouse
52

REPLY to Motion Response re 46 MOTION for SUMMARY JUDGMENT filed by Terry Lee LaFleur. (KLE) (Entered: 12/06/2018)

Dec. 6, 2018

Dec. 6, 2018

Clearinghouse
53

FILED IN ERROR: RESPONSE to 49 Motion for Protective Order Plaintiff's Response to Defendant's Response to Intervenor's Stmt of Material facts filed by Lora Hubbel. (Attachments: # 1 Attachment, # 2 Attachment) (Hubbel, Lora) Modified text on 12/11/2018 (SST). (Entered: 12/11/2018)

Dec. 11, 2018

Dec. 11, 2018

PACER

Notice of Filing Error

Dec. 11, 2018

Dec. 11, 2018

PACER
54

FILED IN ERROR: RESPONSE to 51 RESPONSE re 46 MOTION for Summary Judgment Plaintiff's Response to Defendant's Response to Intervenor's Stmt of Material facts filed by Lora Hubbel. (Hubbel, Lora) Modified text and linkage on 12/11/2018 (SST). Modified text on 12/12/2018 (SST). (Entered: 12/11/2018)

Dec. 11, 2018

Dec. 11, 2018

PACER

NOTICE of Filing Error: 53 Response was filed in error and should be disregarded. (Hubbel, Lora)

Dec. 11, 2018

Dec. 11, 2018

PACER
55

FILED IN ERROR: RESPONSE to 49 Motion for Protective Order Plaintiff's Response to Defendant's Brief in Support of Motion for Protective Order filed by Lora Hubbel. (Attachments: # 1 Attachment display 1-5, # 2 Attachment display 6-12) (Hubbel, Lora) Modified text on 12/12/2018 (SST). (Entered: 12/11/2018)

Dec. 11, 2018

Dec. 11, 2018

PACER

NOTICE of Filing Error: 54 Response, 55 Response, was filed in error and should be disregarded. (Hubbel, Lora)

Dec. 11, 2018

Dec. 11, 2018

PACER
56

RESPONSE to 49 Motion for Protective Order Plaintiff's Response to Defendant's Motion for Protective Order filed by Lora Hubbel. (Attachments: # 1 Attachment 1 - LaFleur Text to Hubbel, # 2 Attachment 2 - LaFluer FB posting libel on Hubbel) (Hubbel, Lora) Modified text on 12/12/2018 (SST). (Entered: 12/12/2018)

Dec. 12, 2018

Dec. 12, 2018

PACER
57

RESPONSE to 51 Response re [46 MOTION for Summary Judgment Plaintiff's Response to Defendant's Response to Intervenor's Stmt of Material facts filed by Lora Hubbel. (Attachments: # 1 Exhibit 1 - CPSD Time Line chain of Chairmanship) (Hubbel, Lora) Modified text and linkage on 12/12/2018 (SST). (Entered: 12/12/2018)

Dec. 12, 2018

Dec. 12, 2018

PACER
58

REPLY to Motion Response re 49 MOTION for Protective Order, 46 MOTION for SUMMARY JUDGMENT filed by Terry Lee LaFleur. (Attachments: # 1 Exhibits) (KLE) Modified text on 12/18/2018 (SST). (Entered: 12/17/2018)

Dec. 17, 2018

Dec. 17, 2018

PACER
59

ORDER granting 49 Motion for Protective Order. Signed by U.S. District Judge Roberto A. Lange on 01/10/2019. (LH) Mailed to G. Matt Johnson and Terry Lee LaFleur via U.S. Postal Service on 1/10/2019 (SST). (Entered: 01/10/2019)

Jan. 10, 2019

Jan. 10, 2019

Clearinghouse
60

MOTION to Substitute Party by Shantel Krebs. (Mines-Bailey, Ann) (Entered: 01/11/2019)

Jan. 11, 2019

Jan. 11, 2019

PACER
61

ORDER granting 60 Motion to Substitution of Party Defendant. Steve Barnett added. Shantel Krebs (in her official capacity as Secretary of State for the State of South Dakota) terminated. Signed by U.S. District Judge Roberto A. Lange on 01/15/2019. (KLE) Modified on 1/15/2019 Mailed to G. Matt Johnson and Lora Hubbel via USPS (KLE). (Entered: 01/15/2019)

Jan. 15, 2019

Jan. 15, 2019

PACER
62

OBJECTION to 60 Motion to Substitute Party, and MOTION to Join Steven Bartlett as also a Real Party of Interest by Terry Lee LaFleur. (KLE) (Entered: 01/16/2019)

Jan. 16, 2019

Jan. 16, 2019

PACER
63

ORDER denying 20 Motion to Dismiss; denying 21 Motion for Summary Judgment; granting 44 Motion for Jury Demand (only to the extent that if indeed there is a legitimate triable factual issue on his claims, there will be a jury trial); granting 45 Motion for Judicial Notice (to the extent that the documents attached thereto are received as part of the CM/ECF record); denying 46 Motion for Summary Judgment; and overruling 62 Objection to substitution of Steve Barnett as a defendant. Signed by U.S. District Judge Roberto A. Lange on 01/29/2019. (KLE) cc: sent to Terry Lee LaFleur and G. Matt Johnson via USPS (Entered: 01/29/2019)

Jan. 29, 2019

Jan. 29, 2019

Clearinghouse
64

MOTION to Withdraw as Attorney by Steve Barnett. (Jasper, Kirsten) (Entered: 02/01/2019)

Feb. 1, 2019

Feb. 1, 2019

PACER
65

AMENDED Certificate of Service re 64 MOTION to Withdraw as Attorney by Steve Barnett. (Mines-Bailey, Ann) Modified text on 2/5/2019 (SST). (Entered: 02/04/2019)

Feb. 4, 2019

Feb. 4, 2019

PACER
66

ORDER granting 64 Motion to Withdraw as Attorney. Attorney Kirsten E. Jasper terminated. Signed by U.S. District Judge Roberto A. Lange on 2/11/19. (Lange, Roberto) Mailed to G. Matt Johnson, Lora Hubbel, and Terry Lee LaFleur via U.S. Postal Service odified on 2/11/2019 (SST). (Entered: 02/11/2019)

Feb. 11, 2019

Feb. 11, 2019

PACER
67

MOTION to DISMISS by Steve Barnett. (Mines-Bailey, Ann) (Entered: 02/15/2019)

Feb. 15, 2019

Feb. 15, 2019

RECAP
68

BRIEF by Defendant Steve Barnett re 67 MOTION to DISMISS (Mines-Bailey, Ann) (Entered: 02/15/2019)

Feb. 15, 2019

Feb. 15, 2019

Clearinghouse
69

RESPONSE to Motion re 67 MOTION to DISMISS filed by Lora Hubbel. (Attachments: # 1 Attachment 1- Missing Transcript Found) (KLE) (Entered: 02/15/2019)

1 Attachment 1- Missing Transcript Found

View on PACER

Feb. 15, 2019

Feb. 15, 2019

PACER
70

MOTION Seeking Order and Response to Order re 63 and Response to Order Directing Cessation of Service Taking Judicial Notice and to Show Cause Why Judgment of Dismissal Should Not Enter by Lora Hubbel. (Attachments: # 1 Attachment 1: Shantel Kreb's "Hold Off" instructions via text and #1A, #1B, #1C) (KLE) (Entered: 02/20/2019)

Feb. 19, 2019

Feb. 19, 2019

PACER
71

REPLY to 69 RESPONSE to Motion re 68 BRIEF and 67 MOTION TO DISMISS filed by Lora Hubbel. (Attachments: # 1 Attachment 2; National party letters (5 pages)) (KLE) Modified text and linkage on 2/21/2019 (SST). (Entered: 02/20/2019)

1 Attachment

View on PACER

Feb. 20, 2019

Feb. 20, 2019

PACER
72

CERTIFICATE OF SERVICE by Lora Hubbel re 70 MOTION Seeking Order and Response to Order . (KLE) Modified text on 2/21/2019 (SST). (Entered: 02/20/2019)

Feb. 20, 2019

Feb. 20, 2019

PACER
73

Intervenor's Resistance to Defendant's 67 MOTION to DISMISS filed by Terry Lee LaFleur. (KLE) (Entered: 02/27/2019)

Feb. 27, 2019

Feb. 27, 2019

PACER
74

BRIEF in Support of Intervenor's Resistance 73 to 67 MOTION to DISMISS . (KLE) (Entered: 02/27/2019)

Feb. 27, 2019

Feb. 27, 2019

Clearinghouse
75

REPLY to 71 Reply filed by Steve Barnett. (Mines-Bailey, Ann) Modified linkage on 3/4/2019 (SST). (Entered: 03/01/2019)

March 1, 2019

March 1, 2019

Clearinghouse
76

AFFIDAVIT of Ann F Mines Bailey . (Attachments: # 1 Exhibit L - Email from Bergan, # 2 Exhibit M - Sheriff's Return, # 3 Exhibit N - Subpoena) (Mines-Bailey, Ann) Modified linkage on 3/4/2019 (SST). (Entered: 03/01/2019)

1 Exhibit L - Email from Bergan

View on PACER

2 Exhibit M - Sheriff's Return

View on PACER

3 Exhibit N - Subpoena

View on PACER

March 1, 2019

March 1, 2019

PACER
77

Intervenor's RESPONSE to Defendant's Reply 75 to Defendant's 67 Motion to Dismiss filed by Terry Lee LaFleur. (Attachments: # 1 Attachment) (KLE) (Entered: 03/05/2019)

1 Attachment

View on PACER

March 5, 2019

March 5, 2019

PACER
78

RESPONSE to 70 MOTION Seeking Order filed by Steve Barnett. (Mines-Bailey, Ann) Modified text on 3/13/2019 (SST). (Entered: 03/12/2019)

March 12, 2019

March 12, 2019

Clearinghouse
79

AFFIDAVIT of Kea Warne re 70 MOTION Seeking Order re 63 Order on Motion for Miscellaneous Relief,,,,,, Order on Motion for Summary Judgment,,,,,, Order on Motion to Dismiss,,,,, . (Mines-Bailey, Ann) (Entered: 03/12/2019)

March 12, 2019

March 12, 2019

Clearinghouse
80

REPLY to 73 Response to Motion re 67 MOTION TO DISMISS filed by Steve Barnett. (Mines-Bailey, Ann) Modified text and linkage on 3/13/2019 (SST). (Entered: 03/12/2019)

March 12, 2019

March 12, 2019

Clearinghouse
81

AFFIDAVIT of Ann F. Mines Bailey re 73 Response to Motion re 67 MOTION to Dismiss . (Attachments: # 1 Exhibit O: Privity of Contract article, # 2 Exhibit P: Supreme Court Review of State Court Decisions article, # 3 Exhibit Q: Power of Congress to Control the Federal Courts article) (Mines-Bailey, Ann) Modified text and linkage on 3/13/2019 (SST). (Entered: 03/12/2019)

1 Exhibit O: Privity of Contract article

View on PACER

2 Exhibit P: Supreme Court Review of State Court Decisions article

View on PACER

3 Exhibit Q: Power of Congress to Control the Federal Courts article

View on PACER

March 12, 2019

March 12, 2019

PACER
82

RESPONSE to 70 Motion Seeking Order filed by Terry Lee LaFleur. (SST) (Entered: 03/18/2019)

March 18, 2019

March 18, 2019

Clearinghouse
83

ORDER granting 67 Motion to Dismiss and denying 70 Motion Seeking Order and Response to Order. Signed by U.S. District Judge Roberto A. Lange on 6/28/2019. (CLR) Modified on 6/28/2019 delivered to Plaintiffs, Intervenor Plaintiff, and all Defendants in 18-CV-4125 via USPS (CLR).

June 28, 2019

June 28, 2019

RECAP
84

JUDGMENT OF DISMISSAL. Signed by U.S. District Judge Roberto A. Lange on 6/28/2019. (CLR) Modified on 7/2/2019 delivered to Plaintiffs with non-prisoner appeal packet via USPS (CLR). (Entered: 06/28/2019)

June 28, 2019

June 28, 2019

PACER

Case Details

State / Territory: South Dakota

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: Aug. 29, 2018

Closing Date: June 28, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Constitution Party candidates

Public Interest Lawyer: No

Filed Pro Se: Yes

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

South Dakota Secretary of State, State

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

42 U.S.C. § 1982

Declaratory Judgment Act, 28 U.S.C. § 2201

Constitutional Clause(s):

Freedom of speech/association

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Declaratory Judgment

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief denied

Amount Defendant Pays: $0

Issues

Voting:

Candidate qualifications

Election administration