Case: Poindexter v. Strach

5:18-cv-00366 | U.S. District Court for the Eastern District of North Carolina

Filed Date: July 20, 2018

Closed Date: June 14, 2019

Clearinghouse coding complete

Case Summary

This case is about the constitutionality of North Carolina’s Session Law 2018-13, which prohibits an individual who already appeared on the ballot in a primary election to be included on the ballot as a candidate for a new political party for the same office during the same year. In May 2018, the three North Carolina residents unsuccessfully ran for office during the Republican and Democratic Party primary elections. On June 6, 2018, the Constitution Party of North Carolina was recognized as a …

This case is about the constitutionality of North Carolina’s Session Law 2018-13, which prohibits an individual who already appeared on the ballot in a primary election to be included on the ballot as a candidate for a new political party for the same office during the same year.

In May 2018, the three North Carolina residents unsuccessfully ran for office during the Republican and Democratic Party primary elections. On June 6, 2018, the Constitution Party of North Carolina was recognized as a political party by the state and was eligible to nominate candidates to participate in the general election. The Constitution Party nominated several individuals, including the three candidate plaintiffs, to be listed on the ballot during the upcoming 2018 general election. The Director of the North Carolina State Board of Elections and Ethics Enforcement accepted the nominations. After the State Senate enacted S.L. 2018-13, the Director retroactively decertified the candidate plaintiffs and prohibited them from participating as candidates in the 2018 general election for the Constitution Party.

On July 20, 2018 the three candidate plaintiffs, along with the Constitution Party of North Carolina, filed suit in the U.S. District Court for the Eastern District of North Carolina against the Director of the North Carolina State Board of Elections and Ethics Enforcement. The case was assigned to Judge Louise Wood Flanagan. Represented by private counsel, the plaintiffs sued under 42 U.S.C. § 1983 and sought an injunction prohibiting the defendant from removing the candidate plaintiffs from the North Carolina general election ballot. They also claimed that the retroactive application of S.L. 2018-13 to remove the plaintiff candidates from the ballot for the 2018 general election violates the First and Fourteenth Amendments of the U.S. Constitution.

On August 7, 2018 the plaintiffs filed a motion for preliminary injunction to prevent the defendant from removing the plaintiff candidates from the 2018 general election ballots. Plaintiffs also filed a motion for a temporary restraining order to prevent the printing of ballots for the 2018 general election until the court considers the motion for preliminary injunction. On August 22, 2018 Judge Flanagan granted the motion for preliminary injunction to prevent the defendant from enforcing S.L. 2018-13 against the candidate plaintiffs during the pendency of the case. 325 F. Supp. 3d 625.

On October 1, 2018 the plaintiffs filed a motion for permanent injunction to permanently prevent the defendant from retroactively applying S.L. 2018-13 against the candidate plaintiffs and ensure that they are included on the ballot for the 2018 general election. That same day, the defendant filed a motion to dismiss for lack of jurisdiction and claimed that the issue is moot because the candidate plaintiffs had been added to the ballot following the court’s decision on the motion for preliminary injunction. The general election was held on November 6, 2018 and the candidate plaintiffs were included on the ballots.

On June 13, 2019 the court denied the plaintiffs’ motion for permanent injunction, granted the defendant’s motion to dismiss, and granted the plaintiffs’ motion for attorney’s fees. Judge Flanagan noted that the election had concluded making plaintiffs’ motion for permanent injunctive relief no longer necessary, and therefore, the court concluded that the case was moot. 2019 WL 2500333.

The case is closed.

Summary Authors

Nikol Nerhan (4/18/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/7483725/parties/poindexter-v-strach/


Judge(s)

Flanagan, Louise W. (North Carolina)

Attorney for Plaintiff

Henkle, S. Mark (North Carolina)

Attorney for Defendant

Brito, Olga E. (North Carolina)

Cox, Paul M. (North Carolina)

Jr, James Bernier (North Carolina)

show all people

Documents in the Clearinghouse

Document
1

5:18-cv-00366

Verified Complaint

July 20, 2018

July 20, 2018

Complaint
11

5:18-cv-00366

Memorandum in Support of Motion for Preliminary Injunction

Aug. 7, 2018

Aug. 7, 2018

Pleading / Motion / Brief
10

5:18-cv-00366

Motion for Preliminary Injunction

Aug. 7, 2018

Aug. 7, 2018

Pleading / Motion / Brief
17

5:18-cv-00366

Defendant's Status Report

Aug. 13, 2018

Aug. 13, 2018

Other
18

5:18-cv-00366

Defendant's Response to Plaintiff's Motion for Preliminary Injunction

Aug. 14, 2018

Aug. 14, 2018

Pleading / Motion / Brief
21

5:18-cv-00366

Memorandum in Support of Motion for Temporary Restraining Order

Aug. 16, 2018

Aug. 16, 2018

Pleading / Motion / Brief
20

5:18-cv-00366

Motion for Temporary Restraining Order

Aug. 16, 2018

Aug. 16, 2018

Pleading / Motion / Brief
22

5:18-cv-00366

Order

Aug. 22, 2018

Aug. 22, 2018

Order/Opinion

325 F.Supp.3d 625

26

5:18-cv-00366

Defendant's Status Report

Aug. 31, 2018

Aug. 31, 2018

Other
43

5:18-cv-00366

Order

June 13, 2019

June 13, 2019

Order/Opinion

2019 WL 2500333

Docket

See docket on RECAP: https://www.courtlistener.com/docket/7483725/poindexter-v-strach/

Last updated Aug. 9, 2025, 9:05 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0417-4588627.), filed by James Allen Poindexter, Constitution Party of North Carolina, Gregory Holt, Jerry R Jones. (Attachments: # 1 Verification, # 2 Verification, # 3 Verification, # 4 Verification) (Henkle, S. Mark) (Entered: 07/20/2018)

1 Verification

View on PACER

2 Verification

View on PACER

3 Verification

View on PACER

4 Verification

View on PACER

July 20, 2018

July 20, 2018

Clearinghouse

Notice to Counsel. Counsel should file a Notice of Appearance pursuant to Local Civil Rule 5.2(a). (Collins, S.)

July 20, 2018

July 20, 2018

PACER

Notice to Counsel

July 20, 2018

July 20, 2018

PACER

NOTICE OF DEFICIENCY regarding 1 Complaint. Counsel failed to file a JS44 Civil Cover Sheet as required by the Court. Counsel should file the Cover Sheet using the event "Notice-Other" as soon as possible. (Collins, S.)

July 20, 2018

July 20, 2018

PACER

Notice of Deficiency

July 20, 2018

July 20, 2018

PACER

Notice to Counsel. No summons was provided to be issued. (Collins, S.)

July 20, 2018

July 20, 2018

PACER

NOTICE OF DEFICIENCY regarding [1-4] Verification. The document image is askew. Counsel is directed to refile using the event Notice-Other. (Collins, S.)

July 20, 2018

July 20, 2018

PACER
2

Notice of Appearance filed by S. Mark Henkle on behalf of All Plaintiffs. (Henkle, S. Mark) (Entered: 07/20/2018)

July 20, 2018

July 20, 2018

PACER
3

Notice filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter regarding 1 Complaint, CIVIL COVER SHEET. (Henkle, S. Mark) (Entered: 07/20/2018)

July 20, 2018

July 20, 2018

PACER
4

Notice filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter SUMMONS to be Executed by Clerk's Office. (Henkle, S. Mark) (Entered: 07/20/2018)

July 20, 2018

July 20, 2018

PACER

Case Selected for Mediation - A printable list of certified mediators for the Eastern District of North Carolina is available on the court's Website, http://www.nced.uscourts.gov/attorney/mediators.aspx. Please serve this list on all parties. (Horton, B.)

July 23, 2018

July 23, 2018

PACER

Case Selected for Mediation

July 23, 2018

July 23, 2018

PACER
5

Summons Issued as to Kim Westbrook Strach. *NOTICE: Counsel shall print the attached summonses and serve with other case opening documents in accordance with Fed.R.Civ.P.4.* (Collins, S.) (Entered: 07/23/2018)

July 23, 2018

July 23, 2018

PACER
6

Notice of Appearance filed by James Bernier, Jr on behalf of Kim Westbrook Strach. (Bernier, James) (Entered: 08/01/2018)

Aug. 1, 2018

Aug. 1, 2018

PACER
7

Financial Disclosure Statement by Kim Westbrook Strach (Bernier, James) (Entered: 08/01/2018)

Aug. 1, 2018

Aug. 1, 2018

PACER

Notice to Counsel regarding: 6 Notice of Appearance. The address information in the signature block for Mr. Bernier on this document does not match the information the court has in its CM/ECF database. Counsel should email the updated law firm information to the clerk's office at NCED-Attorney-Update@nced.uscourts.gov. Once updated, the new contact information will be reflected on the docket of all cases in which counsel entered an appearance. (Collins, S.)

Aug. 2, 2018

Aug. 2, 2018

PACER

Notice to Counsel

Aug. 2, 2018

Aug. 2, 2018

PACER

NOTICE OF DEFICIENCY regarding 7 Financial Disclosure Statement. Fed.R.Civ.P. 5(d)(1) requires a certificate of service. Counsel is directed to file a captioned document titled Certificate of Service using the Certificate of Service event located under the Service of Process category, and linking the appropriate document when prompted. (Collins, S.)

Aug. 2, 2018

Aug. 2, 2018

PACER

Notice of Deficiency

Aug. 2, 2018

Aug. 2, 2018

PACER
8

Certificate of Service filed by Kim Westbrook Strach regarding 7 Financial Disclosure Statement . (Bernier, James) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
9

Affidavit of Service for Complaint and Summons filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter served on Defendant Strach on August 2, 2018. (Attachments: # 1 Ex A Return Receipt) (Henkle, S. Mark) (Entered: 08/07/2018)

Aug. 7, 2018

Aug. 7, 2018

PACER
10

MOTION for Preliminary Injunction filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter. (Henkle, S. Mark) (Entered: 08/07/2018)

Aug. 7, 2018

Aug. 7, 2018

Clearinghouse
11

Memorandum in Support regarding 10 MOTION for Preliminary Injunction filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter. (Henkle, S. Mark) (Entered: 08/07/2018)

Aug. 7, 2018

Aug. 7, 2018

Clearinghouse
12

Notice of Appearance filed by Olga E. Vysotskaya De Brito on behalf of All Defendants. (Vysotskaya De Brito, Olga) (Entered: 08/08/2018)

Aug. 8, 2018

Aug. 8, 2018

PACER
13

Notice of Appearance filed by Amar Majmundar on behalf of All Defendants. (Majmundar, Amar) (Entered: 08/08/2018)

Aug. 8, 2018

Aug. 8, 2018

PACER
14

Notice of Appearance filed by Elizabeth A. Martineau on behalf of All Plaintiffs. (Martineau, Elizabeth) (Entered: 08/09/2018)

Aug. 9, 2018

Aug. 9, 2018

PACER

Set/Reset Hearings

Aug. 9, 2018

Aug. 9, 2018

PACER
15

MOTION to Expedite 10 Motion for Preliminary Injunction and Request for Hearing filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter. (Henkle, S. Mark) Modified on 8/9/2018 to create docket entry relationship to 10 and revise docket text. (Collins, S.). (Entered: 08/09/2018)

Aug. 9, 2018

Aug. 9, 2018

PACER

Order on Motion to Expedite

Aug. 9, 2018

Aug. 9, 2018

PACER

****Set Hearing: Telephonic Status Conference set for 8/9/2018 at 3:30 PM before District Judge Louise Wood Flanagan. The parties will receive via email from case manager dial-in instructions to attend this conference. (Collins, S.)

Aug. 9, 2018

Aug. 9, 2018

PACER
16

Minute Entry for proceedings held before District Judge Louise Wood Flanagan: Telephonic Rule 16 Status Conference held on 8/9/2018. Counsel present for all parties. ORAL ORDER - The court grants plaintiff's motion to expedite and sets defendants response deadline to plaintiff's motion for preliminary injunction for close of business on Tuesday, 8/14/18. (Court Reporter Tracy McGurk) (Collins, S.) (Entered: 08/09/2018)

Aug. 9, 2018

Aug. 9, 2018

PACER

ORAL ORDER granting 15 Motion to Expedite. Entered by District Judge Louise Wood Flanagan on 8/9/2018. (Collins, S.)

Aug. 9, 2018

Aug. 9, 2018

PACER
17

STATUS REPORT by Kim Westbrook Strach (Attachments: # 1 Exhibit A - Order 18 CVS 9749, # 2 Exhibit B - Order 18 CVS 9748) (Vysotskaya De Brito, Olga) (Entered: 08/13/2018)

1 Exhibit A - Order 18 CVS 9749

View on PACER

2 Exhibit B - Order 18 CVS 9748

View on PACER

Aug. 13, 2018

Aug. 13, 2018

Clearinghouse
18

RESPONSE in Opposition regarding 10 MOTION for Preliminary Injunction filed by Kim Westbrook Strach. (Majmundar, Amar) (Entered: 08/14/2018)

Aug. 14, 2018

Aug. 14, 2018

Clearinghouse

Motion Submitted

Aug. 14, 2018

Aug. 14, 2018

PACER

Motion Submitted to District Judge Louise Wood Flanagan regarding 10 MOTION for Preliminary Injunction. (Collins, S.)

Aug. 14, 2018

Aug. 14, 2018

PACER
19

REPLY to Response to Motion regarding 10 MOTION for Preliminary Injunction filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter. (Henkle, S. Mark) (Entered: 08/15/2018)

Aug. 15, 2018

Aug. 15, 2018

PACER
20

MOTION for Temporary Restraining Order filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter. (Henkle, S. Mark) (Entered: 08/16/2018)

Aug. 16, 2018

Aug. 16, 2018

Clearinghouse
21

Memorandum in Support regarding 20 MOTION for Temporary Restraining Order filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter. (Henkle, S. Mark) (Entered: 08/16/2018)

Aug. 16, 2018

Aug. 16, 2018

Clearinghouse
22

ORDER - Plaintiffs' motion for preliminary injunction is GRANTED. 10 Defendant is ENJOINED during the pendency of this litigation from enforcing S.L. 2018-30 against plaintiffs or otherwise issuing or causing any applicable county Board of Elections to issue any official state publication to the voting public which does not have plaintiffs Poindexter, Jones, and Holt listed on the ballot. Given the court's holding, plaintiff's motion for temporary restraining order is DENIED AS MOOT. 20 . Signed by District Judge Louise Wood Flanagan on 8/22/2018. (Collins, S.) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

Clearinghouse
23

MOTION for Extension of Time to File Answer regarding 1 Complaint, filed by Kim Westbrook Strach. (Attachments: # 1 Text of Proposed Order Proposed Order) (Bernier, James) (Entered: 08/22/2018)

1 Text of Proposed Order Proposed Order

View on PACER

Aug. 22, 2018

Aug. 22, 2018

RECAP

Motion Submitted to District Judge Louise Wood Flanagan regarding 23 MOTION for Extension of Time to File Answer regarding 1 Complaint. (Collins, S.)

Aug. 23, 2018

Aug. 23, 2018

PACER

Motion Submitted

Aug. 23, 2018

Aug. 23, 2018

PACER

Set Hearing as to 23 MOTION for Extension of Time to File Answer regarding 1 Complaint. Telephonic Motion Hearing set for 8/28/2018 at 12:00 PM before District Judge Louise Wood Flanagan. (Counsel will receive via email dial-in instructions to attend this hearing.) (Collins, S.)

Aug. 23, 2018

Aug. 23, 2018

PACER

Set/Reset Motion and M&R Hearings

Aug. 23, 2018

Aug. 23, 2018

PACER
24

Affidavit of Service for Complaint and Summons Second filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter served on Defendant Strach on August 3, 2018. (Attachments: # 1 Exhibit Ex A Return Receipt) (Henkle, S. Mark) (Entered: 08/27/2018)

Aug. 27, 2018

Aug. 27, 2018

PACER

Motion Hearing

Aug. 28, 2018

Aug. 28, 2018

PACER

Minute Entry for proceedings held before District Judge Louise Wood Flanagan: Telephonic Motion Hearing held on 8/28/2018 regarding 23 MOTION for Extension of Time to File Answer. Counsel present for all parties. Court addresses concerns with request - Court hears from counsel - Motion allowed - Written order to follow. (Court Reporter Tracy McGurk) (Collins, S.)

Aug. 28, 2018

Aug. 28, 2018

PACER
25

ORDER granting 23 Motion for Extension of Time to Answer. Kim Westbrook Strach answer due 10/1/2018. Signed by District Judge Louise Wood Flanagan on 8/28/2018. (Collins, S.) (Entered: 08/28/2018)

Aug. 28, 2018

Aug. 28, 2018

RECAP
26

STATUS REPORT by Kim Westbrook Strach (Bernier, James) (Entered: 08/31/2018)

Aug. 31, 2018

Aug. 31, 2018

Clearinghouse
27

MOTION for Permanent Injunction filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter. (Henkle, S. Mark) (Entered: 10/01/2018)

Oct. 1, 2018

Oct. 1, 2018

PACER
28

Memorandum in Support regarding 27 MOTION for Permanent Injunction filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter. (Henkle, S. Mark) (Entered: 10/01/2018)

Oct. 1, 2018

Oct. 1, 2018

PACER
29

MOTION to Dismiss for Lack of Jurisdiction filed by Kim Westbrook Strach. (Vysotskaya De Brito, Olga) (Entered: 10/01/2018)

Oct. 1, 2018

Oct. 1, 2018

PACER
30

Memorandum in Support regarding 29 MOTION to Dismiss for Lack of Jurisdiction filed by Kim Westbrook Strach. (Attachments: # 1 Exhibit A-Poindexter Sample Ballot, # 2 Exhibit B-Jones Sample Ballot, # 3 Exhibit C-Holt Sample Ballot) (Vysotskaya De Brito, Olga) (Entered: 10/01/2018)

Oct. 1, 2018

Oct. 1, 2018

PACER
32

MOTION for Extension of Time to File Response/Reply as to 27 MOTION for Permanent Injunction filed by Kim Westbrook Strach. (Attachments: # 1 Text of Proposed Order) (Vysotskaya De Brito, Olga) (Entered: 10/19/2018)

Oct. 19, 2018

Oct. 19, 2018

PACER
33

RESPONSE to Motion regarding 27 MOTION for Permanent Injunction filed by Kim Westbrook Strach. (Vysotskaya De Brito, Olga) (Entered: 10/22/2018)

Oct. 22, 2018

Oct. 22, 2018

PACER
34

RESPONSE in Opposition regarding 29 MOTION to Dismiss for Lack of Jurisdiction filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter. (Henkle, S. Mark) (Entered: 10/22/2018)

Oct. 22, 2018

Oct. 22, 2018

PACER
35

MOTION for Attorney Fees filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter. (Attachments: # 1 Affidavit In Support (Martineau), # 2 Affidavit In Support (Henkle), # 3 Affidavit In Support (Benton)) (Henkle, S. Mark) (Entered: 11/06/2018)

Nov. 6, 2018

Nov. 6, 2018

PACER
36

Memorandum in Support regarding 35 MOTION for Attorney Fees filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter. (Henkle, S. Mark) (Entered: 11/06/2018)

Nov. 6, 2018

Nov. 6, 2018

PACER

Motions Submitted to District Judge Louise Wood Flanagan regarding 29 MOTION to Dismiss for Lack of Jurisdiction, 27 MOTION for Permanent Injunction. (Collins, S.)

Nov. 7, 2018

Nov. 7, 2018

PACER
39

RESPONSE in Opposition regarding 35 MOTION for Attorney Fees filed by Kim Westbrook Strach. (Bernier, James) (Entered: 11/27/2018)

Nov. 27, 2018

Nov. 27, 2018

PACER
40

REPLY to Response to Motion regarding 35 MOTION for Attorney Fees filed by Constitution Party of North Carolina, Gregory Holt, Jerry Jones, James Allen Poindexter. (Henkle, S. Mark) (Entered: 12/11/2018)

Dec. 11, 2018

Dec. 11, 2018

RECAP

Motion Submitted

Dec. 12, 2018

Dec. 12, 2018

PACER

Motion Submitted to District Judge Louise Wood Flanagan regarding 35 MOTION for Attorney Fees. (Collins, S.)

Dec. 12, 2018

Dec. 12, 2018

PACER
41

Notice filed by Kim Westbrook Strach of Withdrawal of Counsel. (Bernier, James) (Entered: 12/17/2018)

Dec. 17, 2018

Dec. 17, 2018

RECAP
42

Notice of Appearance filed by Paul M. Cox on behalf of Kim Westbrook Strach. (Cox, Paul) (Entered: 03/13/2019)

March 13, 2019

March 13, 2019

PACER
43

ORDER finding as moot 27 Motion for Permanent Injunction; granting 29 Motion to Dismiss for Lack of Jurisdiction; granting in part and denying in part 35 Motion for Attorney Fees. The court awards plaintiff $525.00 for services rendered by Elizabeth Martineau, and $22,675.00 for services rendered by Mark Henkle, to be paid by defendant. The clerk is DIRECTED to close this case. Signed by District Judge Louise Wood Flanagan on 6/13/2019. (Collins, S.) (Entered: 06/14/2019)

June 14, 2019

June 14, 2019

RECAP
44

JUDGMENT - In accordance with the court's order entered June 13, 2019, and for the reasons set forth more specifically therein, that plaintiff's motion for permanent injunction is DENIED AS MOOT, defendant's motion to dismiss for lack of subject matter jurisdiction is GRANTED and plaintiff's motion for attorney's fees is GRANTED IN PART AND DENIED IN PART. The court awards plaintiff $525.00 for services rendered by Elizabeth Martineau, and $22,675.00 for services rendered by Mark Henkle, to be paid by defendant. Signed by Peter A. Moore, Jr., Clerk of Court on 6/14/2019. (Collins, S.) (Entered: 06/14/2019)

June 14, 2019

June 14, 2019

RECAP

Case Details

State / Territory: North Carolina

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: July 20, 2018

Closing Date: June 14, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Registered voters affiliated with the Constitution Party of North Carolina

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Executive Director - Kim Westbrook Strach, State

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Due Process: Procedural Due Process

Freedom of speech/association

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Content of Injunction:

Position Restored

State Statute Struck Down

Issues

Voting:

Candidate qualifications

Voting: General & Misc.