Case: De Luca v. North Carolina State Board of Elections et al

5:16-cv-00913 | U.S. District Court for the Eastern District of North Carolina

Filed Date: Nov. 21, 2016

Closed Date: Dec. 21, 2016

Clearinghouse coding complete

Case Summary

On November 21, 2016, the CEO of the Civitas Institute filed a complaint in the U.S. District Court for the Eastern District of North Carolina seeking declaratory and injunctive relief restraining the North Carolina State Board of Elections (the “Board”), the chief state election official of the Board and five members of the Board (collectively, the “State Defendants”) from counting and certifying votes cast in the November 2016 general election via same-day registration (“SDR”) until all SDR b…

On November 21, 2016, the CEO of the Civitas Institute filed a complaint in the U.S. District Court for the Eastern District of North Carolina seeking declaratory and injunctive relief restraining the North Carolina State Board of Elections (the “Board”), the chief state election official of the Board and five members of the Board (collectively, the “State Defendants”) from counting and certifying votes cast in the November 2016 general election via same-day registration (“SDR”) until all SDR ballots could be properly verified. The plaintiff alleged that the State Defendants’ were in violation of both the National Voter Registration Act 1993 (“NVRA”), 42 U.S.C. § 1973gg-6 and 42 U.S.C § 1983 in failing to remove the names of ineligible SDR voters from the voting rolls if an SDR registrant had failed to properly respond to a notice mailed to the SDR registrant’s address and that such action deprived the plaintiff of his right to equal protection of the laws guaranteed by the Fourteenth Amendments Due Process and Equal Protection Clause.  The plaintiff was represented by Bowers Law Office LLC and Gammon, Howard & Zeszotarski PLLC.  The case was assigned to District Judge James C. Denver, III.

Pursuant to N.C. Gen. Stat. § 163-82.6A, North Carolina utilized SDR voting for the general election on November 8, 2016 which enabled voters to cast a ballot during the early voting period from October 27, 2016 to November 5, 2016.  On the plaintiff’s case, based on the statutory requirements of N.C. Gen. Stat. § 163-82.7 and the guidelines imposed by the Board, the verification of an SDR application to vote could take up to 30 days, assuming that a county board of elections promptly mails the first notice to the applicant. If a county board of elections does not do so, the time period for completing verification would be extended. The plaintiff alleged that the Board’s intended certification of the general election results on November 29, 2016, prior to the completion of the SDR verification process, meant that ballots from unverified registrants via the SDR process would be counted thereby diluting the votes of eligible non-SDR voters.

At the time the plaintiff had filed his complaint, it had been thirteen days since the 2016 general election and over nine years since the passage of N.C. Gen. Stat. § 163-82.6A to Article 7A of Chapter 163 of the North Carolina General Statutes.

On November 23, 2016, the plaintiff filed a Motion for Preliminary Injunction restraining the defendants from including any ballots cast by the SDR method of voting in the final statewide vote count in North Carolina that either (a) failed the mail verification process under N.C. Gen. Stat § 163-82.7; or (b) had yet to be verified by the mail verification process under N.C. Gen. Stat § 163-82.7.  The plaintiff requested an expedited hearing on this motion to resolve this matter so that all properly verified SDR ballots could be timely counted and certified for inclusion in the statewide vote count.

Later that day, on November 23, 2016, The League of Women Voters of North Carolina, North Carolina A. Philip Randolph Institute, Common Cause North Carolina and six individuals (the “LWV Defendant-Intervenors”) moved to intervene and sought to dismiss the plaintiff’s action and oppose any requested court-ordered injunction relating to North Carolina’s SDR procedure.  The LWV Defendant-Intervenors sought to intervene to ensure that the clear ruling of the Fourth Circuit in League of Women Voters v North Carolina, 831 F.3d 204, 237 (4th Cir. 2016), which upheld North Carolina’s utilization of SDR, was applied correctly to prevent discriminatory and disparate treatment of SDR registrants and regular voters. The LWV Defendant-Intervenors’ motion to intervene was granted on 29 November 2016.

On November 29, 2016, the North Carolina State Conference of the National Association for the Advancement of Colored People (“NC NAACP”) filed a Motion to Intervene and sought to join the LWV Defendant-Intervenors in moving for dismissal of the plaintiff’s complaint, as well as to oppose the plaintiff’s Motion for Preliminary Injunction.  The NC NAACP sought to intervene on similar grounds to the LWV Defendant-Intervenors, namely that NC NAACP had been a plaintiff in two prior related actions: (i) NC NAACP v. McCrory, 831 F.3d 204, 237 (4th Cir. 2016), in which the Fourth Circuit held that the removal of North Carolina’s SDR by North Carolina’s Voter Information Verification Act of 2013 was intentionally discriminatory in violation of the Fourteenth Amendment and the Voting Rights Act of 1965; and (ii) NC NAACP v. N.C. State Board of Elections, 2016 WL 6581284, in which the US District Court for the Middle District of North Carolina granted emergency preliminary injunctive relief to prevent the Board from purging large numbers of registered voters from the voter rolls on the basis of undeliverable mail in violation of NVRA, 52 U.S.C. § 20501-20511. Accordingly, NC NAACP submitted that it should be provided with an opportunity to intervene in circumstances where the present action could impact the effect of those decisions and result in the disenfranchisement of NC NAACP members and the voters that NC NAACP members assist because a significant number of the SDR registrants whose votes would potentially be discounted would likely be African-American.  The NC NAACP’s motion to intervene was granted on November 30, 2016.

On November 30, 2016, the LWV Defendant-Intervenors filed a motion to dismiss all claims in the plaintiff’s complaint.  The LWV Defendant-Intervenors submitted that the action must be dismissed on the basis of collateral estoppel because the Fourth Circuit had already upheld North Carolina’s SDR in NC NAACP v. McCrory and the plaintiff failed to state a cause of action under the NVRA, 52 U.S.C. § 20501-20511 or the Equal Protection Clause of the Fourteenth Amendment.  Additionally, because the November 2016 general election was pending imminent statewide certification, it was submitted that no relief could be granted consistent with the equitable rules established by the United States Supreme Court in Purcell v. Gonzalez, 549 U.S. 1 (2006).

On December 2, 2016, the NC NAACP filed a filed a motion to dismiss or summarily deny the plaintiff’s motion for a preliminary injunction on the basis that the plaintiff failed to file the requisite supporting memorandum setting forth the legal and evidentiary basis for the motion.  Accordingly, the NA NAACP requested that the preliminary injunction hearing scheduled on 8 December 2016, be cancelled.  It was submitted it was only until after the election results became clear did the plaintiff file suit despite the fact that the plaintiff had some four months to file the litigation since SDR was reinstated following the Fourth Circuit decision in NC NAACP v. McCrory.

On December 3, 2016, the plaintiff filed a memorandum in support of its complaint for declaratory and injunctive relief.  The plaintiff sought to clarify that it had made a narrow request to ask the Court to bar the State Defendants from certifying the results until the SDR verification process has completed in order to ensure that all voters can be treated equally by the inclusion of only verified voters in the final counts.

On December 4, 2016, the State Defendants filed a response in support of NC NAACP’s motion to dismiss or summarily deny the plaintiff’s motion for a preliminary injunction.  The State Defendants’ criticized the late filing of the plaintiff’s memorandum in support of its complaint for declaratory and injunctive relief.  It was submitted that the relief now sought by the plaintiff now materially differs from the prayer for relief sought in its motion for preliminary injunction i.e. to bar the State Defendants “from including any SDR ballots in the final statewide vote count that failed the mail verification process”.  While the State Defendants opposed either a full stay of certification or a certification that excludes any ballot lawfully cast, the delay in filing the supporting memorandum and the shift in the relief sought was prejudicial to the State Defendants as it was left with a matter of days to address this before the deadline for its response.  It was further submitted that if the preliminary injunction hearing had to be extended beyond December 8, and following the extended deadline for the State Defendants to certify the 2016 General Election Results on December 9, 2016, then this delay would be the result of the plaintiff’s own failure to timely file its request for preliminary injunction.

On December 5, 2016, seven members of the North Carolina General Assembly filed a motion for leave to file a brief Amicus Curaie in support of the NC NAACP’s motions for dismissal of the plaintiff’s complaint and the plaintiff’s preliminary injunction.  The proposed Amici addressed the legislative intent behind N.C. Gen. Stat.  § 163-82.6A as the legislators during the passage of the original SDR statute.  It was submitted that, contrary to the plaintiff’s allegations, N.C. Gen. Stat.  § 163-82.6A complies with the voter registration requirements as set forth in N.C. Gen. Stat.  § 163-82.7.

Also, on December 5, 2016, the Plaintiff filed a motion to withdraw its request for a preliminary injunction on the basis that rulings of the Board on protests, challenges and recounts since the filing of its injunction request have changed the exigencies of the harm analysis relevant to granting such swift relief.  The court granted this motion later that day.  That same day, but prior to the court order allowing the withdrawal of the plaintiff’s motion for preliminary injunction, the State Defendants filed a response in opposition asking the court to consider the recent findings regarding the use of SDR across the state of North Carolina in weighing the balance of equities to deny the relief sought.

On December 20, 2016, the plaintiff voluntarily dismissed this action.  The case is now closed.

Summary Authors

LFAA (8/19/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5686259/parties/de-luca-v-north-carolina-state-board-of-elections/


Judge(s)

Dever, James C. (North Carolina)

Attorney for Plaintiff

Bowers, Karl S. (North Carolina)

Attorney for Defendant

Earls, Anita S. (North Carolina)

Geer, Martha A. (North Carolina)

Hair, Penda D. (North Carolina)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document
1

5:16-cv-00913

Complaint

Nov. 21, 2016

Nov. 21, 2016

Complaint
12

5:16-cv-00913

Memorandum in Support of Motion to Intervene as Defendants

Nov. 23, 2016

Nov. 23, 2016

Pleading / Motion / Brief
11

5:16-cv-00913

Motion to Intervene As Defendants

Nov. 23, 2016

Nov. 23, 2016

Pleading / Motion / Brief
9

5:16-cv-00913

Plaintiff's Motion for Preliminary Injunction

Nov. 23, 2016

Nov. 23, 2016

Pleading / Motion / Brief
16

5:16-cv-00913

Plaintiff's Memorandum In Opposition to Intervene

Nov. 28, 2016

Nov. 28, 2016

Pleading / Motion / Brief
17

5:16-cv-00913

Reply Memorandum In Support of Motion to Intervene As Defendants

Nov. 28, 2016

Nov. 28, 2016

Pleading / Motion / Brief
22

5:16-cv-00913

Memorandum in Support of Motion to Intervene as a Defendant

Nov. 29, 2016

Nov. 29, 2016

Pleading / Motion / Brief
18

5:16-cv-00913

Order

Nov. 29, 2016

Nov. 29, 2016

Order/Opinion
21

5:16-cv-00913

Motion to Intervene as a Defendant

Nov. 29, 2016

Nov. 29, 2016

Pleading / Motion / Brief
35

5:16-cv-00913

Order

Nov. 30, 2016

Nov. 30, 2016

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5686259/de-luca-v-north-carolina-state-board-of-elections/

Last updated Aug. 8, 2025, 7:30 a.m.

ECF Number Description Date Link Date / Link
1

CORRECTED Complaint filed at 5 . COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0417-3900879.), filed by Francis X De Luca. (Attachments: # 1 Civil Cover Sheet, # 2 Proposed Summons, # 3 Proposed Summons, # 4 Proposed Summons, # 5 Proposed Summons, # 6 Proposed Summons, # 7 Proposed Summons, # 8 Proposed Summons) (Howard, Joshua) Modified on 11/23/2016 (Briggeman, N.). (Entered: 11/21/2016)

1 Civil Cover Sheet

View on PACER

2 Proposed Summons

View on PACER

3 Proposed Summons

View on PACER

4 Proposed Summons

View on PACER

5 Proposed Summons

View on PACER

6 Proposed Summons

View on PACER

7 Proposed Summons

View on PACER

8 Proposed Summons

View on PACER

Nov. 21, 2016

Nov. 21, 2016

Clearinghouse
2

Notice of Appearance filed by Joshua Brian Howard on behalf of Francis X De Luca. (Howard, Joshua) (Entered: 11/21/2016)

Nov. 21, 2016

Nov. 21, 2016

RECAP
3

Notice of Appearance filed by Joshua Brian Howard on behalf of Francis X De Luca. (Howard, Joshua) (Entered: 11/21/2016)

Nov. 21, 2016

Nov. 21, 2016

PACER
4

Summonses Issued as to Rhonda K Amoroso, James Baker, Maja Kricker, Joshua D Malcolm, North Carolina State Board of Elections, Kim Westbrook Strach, A. Grant Whitney. Counsel is reminded to print summonses and effect service. (Briggeman, N.) (Entered: 11/22/2016)

Nov. 22, 2016

Nov. 22, 2016

PACER
5

COMPLAINT Corrected against All Defendants ( Filing fee $ 400 receipt number 25V4R3PN.), filed by Francis X De Luca. (Howard, Joshua) (Entered: 11/22/2016)

Nov. 22, 2016

Nov. 22, 2016

PACER
6

Notice of Appearance for non-district by Karl S. Bowers, Jr on behalf of Francis X De Luca. (Bowers, Karl) (Entered: 11/22/2016)

Nov. 22, 2016

Nov. 22, 2016

PACER
7

Financial Disclosure Statement by Francis X De Luca (Bowers, Karl) (Entered: 11/22/2016)

Nov. 22, 2016

Nov. 22, 2016

PACER
8

MOTION for Preliminary Injunction filed by Francis X De Luca. (Howard, Joshua) (Entered: 11/23/2016)

Nov. 23, 2016

Nov. 23, 2016

PACER
9

Amended MOTION for Preliminary Injunction filed by Francis X De Luca. (Howard, Joshua) (Entered: 11/23/2016)

Nov. 23, 2016

Nov. 23, 2016

Clearinghouse
10

ORDER Setting Hearing on Motion 9 Amended MOTION for Preliminary Injunction: Motion Hearing set for 12/2/2016 at 11:00 AM in Raleigh - 7th Floor - Courtroom 1 before Chief Judge James C. Dever III. Defendants' response to plaintiffs motion for a preliminary injunction is due no later than 5:00p.m. on Wednesday, November 30, 2016. Signed by Chief Judge James C. Dever III on 11/23/2016. (Briggeman, N.) (Entered: 11/23/2016)

Nov. 23, 2016

Nov. 23, 2016

PACER
11

MOTION to Intervene filed by League of Women Voters of North Carolina, Common Cause North Carolina, North Carolina A. Philip Randolph Institute, Hugh Stohler, Sara Stohler, Kay Brandon, Anthony Mikhail Lobo, Anna Jaquays, Michael T. Kuykendall. (Attachments: # 1 Text of Proposed Order Order Granting Intervention, # 2 Exhibit 2 Proposed Motion to Dismiss, # 3 Exhibit 3 Proposed Memo ISO Motion to Dismiss, # 4 Exhibit 4 Proposed Order Granting MTD) (Riggs, Allison) (Entered: 11/23/2016)

1 Text of Proposed Order Order Granting Intervention

View on RECAP

2 Exhibit 2 Proposed Motion to Dismiss

View on RECAP

3 Exhibit 3 Proposed Memo ISO Motion to Dismiss

View on RECAP

4 Exhibit 4 Proposed Order Granting MTD

View on RECAP

Nov. 23, 2016

Nov. 23, 2016

Clearinghouse
12

Memorandum in Support regarding 11 MOTION to Intervene filed by Kay Brandon, Common Cause North Carolina, Anna Jaquays, Michael T. Kuykendall, League of Women Voters of North Carolina, Anthony Mikhail Lobo, North Carolina A. Philip Randolph Institute, Hugh Stohler, Sara Stohler. (Riggs, Allison) (Entered: 11/23/2016)

Nov. 23, 2016

Nov. 23, 2016

Clearinghouse
13

MOTION to Expedite Consideration of Motion to Intervene (ECF No. 11) filed by Kay Brandon, Common Cause North Carolina, Anna Jaquays, Michael T. Kuykendall, League of Women Voters of North Carolina, Anthony Mikhail Lobo, North Carolina A. Philip Randolph Institute, Hugh Stohler, Sara Stohler. (Riggs, Allison) (Entered: 11/23/2016)

Nov. 23, 2016

Nov. 23, 2016

PACER
14

Notice of Appearance filed by Anita S. Earls on behalf of Kay Brandon, Common Cause North Carolina, Anna Jaquays, Michael T. Kuykendall, League of Women Voters of North Carolina, Anthony Mikhail Lobo, North Carolina A. Philip Randolph Institute, Hugh Stohler, Sara Stohler. (Earls, Anita) (Entered: 11/23/2016)

Nov. 23, 2016

Nov. 23, 2016

PACER
15

ORDER granting 13 Motion to Expedite consideration of the Motion to Intervene. Any response to the motion to intervene is due by 6:00 p.m. on Monday, November 28, 2016. Signed by Chief Judge James C. Dever III on 11/28/2016. (Briggeman, N.) (Entered: 11/28/2016)

Nov. 28, 2016

Nov. 28, 2016

PACER
16

Memorandum in Opposition regarding 11 MOTION to Intervene filed by Francis X De Luca. (Howard, Joshua) (Entered: 11/28/2016)

Nov. 28, 2016

Nov. 28, 2016

Clearinghouse
17

REPLY to Response to Motion regarding 11 MOTION to Intervene filed by Kay Brandon, Common Cause North Carolina, Anna Jaquays, Michael T. Kuykendall, League of Women Voters of North Carolina, Anthony Mikhail Lobo, North Carolina A. Philip Randolph Institute, Hugh Stohler, Sara Stohler. (Earls, Anita) (Entered: 11/28/2016)

Nov. 28, 2016

Nov. 28, 2016

Clearinghouse
18

ORDER granting 11 Motion to Intervene. Signed by Chief Judge James C. Dever III on 11/29/2016. Defendant-intervenors may file a response in opposition to plaintiff's motion for a preliminary injunction. Any such response is due no later 5:00p.m. on Wednesday, November 30, 2016. Because of a pending criminal trial that is expected to continue into Friday morning on December 2, 2016, the court reschedules the preliminary injunction hearing until 1:00 p.m. on Friday, December 2, 2016. (Briggeman, N.) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

Clearinghouse

Set/Reset Motion and M&R Hearings

Nov. 29, 2016

Nov. 29, 2016

PACER

Reset Hearing as to 9 Amended MOTION for Preliminary Injunction. Motion Hearing set for 12/2/2016 at 01:00 PM in Raleigh - 7th Floor - Courtroom 1 before Chief Judge James C. Dever III. (Briggeman, N.)

Nov. 29, 2016

Nov. 29, 2016

PACER
19

Notice of Appearance filed by Irving L. Joyner on behalf of North Carolina State Conference of the National Association for the Advancement of Colored People. (Attachments: # 1 Exhibit Disclosure Form) (Joyner, Irving) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

PACER
20

MOTION to Expedite Consideration of Proposed Defendant-Intervenor's Motion to Intervene filed by North Carolina State Conference of the National Association for the Advancement of Colored People. (Joyner, Irving) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

PACER
21

MOTION to Intervene as a Defendant filed by North Carolina State Conference of the National Association for the Advancement of Colored People. (Attachments: # 1 Text of Proposed Order Exhibit 1, # 2 Exhibit Declaration) (Joyner, Irving) (Entered: 11/29/2016)

1 Text of Proposed Order Exhibit 1

View on RECAP

2 Exhibit Declaration

View on RECAP

Nov. 29, 2016

Nov. 29, 2016

Clearinghouse
22

Memorandum in Support regarding 21 MOTION to Intervene as a Defendant filed by North Carolina State Conference of the National Association for the Advancement of Colored People. (Joyner, Irving) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

Clearinghouse
23

Notice of Appearance filed by Joshua Leo Lloyd Lawson on behalf of Rhonda K Amoroso, James Baker, Maja Kricker, Joshua D Malcolm, North Carolina State Board of Elections, Kim Westbrook Strach, A. Grant Whitney. (Lawson, Joshua) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

PACER
24

Notice of Appearance filed by Joshua Leo Lloyd Lawson on behalf of Rhonda K Amoroso, James Baker, Maja Kricker, Joshua D Malcolm, North Carolina State Board of Elections, Kim Westbrook Strach, A. Grant Whitney. (Lawson, Joshua) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

PACER
25

MOTION for Extension of Time to File Response/Reply to Plaintiff's Motion for Preliminary Injunction filed by Rhonda K Amoroso, James Baker, Maja Kricker, Joshua D Malcolm, North Carolina State Board of Elections, Kim Westbrook Strach, A. Grant Whitney. (Attachments: # 1 Exhibit, # 2 Text of Proposed Order) (Lawson, Joshua) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

PACER
26

ORDER granting 20 Motion to Expedite. Any response to the motionto intervene is due by 9:00 a.m. on Wednesday, November 30,2016. Signed by Chief Judge James C. Dever III on 11/29/2016. (Briggeman, N.) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

PACER
27

Amended MOTION for Extension of Time to Respond to Plaintiff's Motion for Preliminary Injunction filed by Rhonda K Amoroso, James Baker, Maja Kricker, Joshua D Malcolm, North Carolina State Board of Elections, Kim Westbrook Strach, A. Grant Whitney. (Attachments: # 1 Exhibit, # 2 Text of Proposed Order) (Lawson, Joshua) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

PACER
28

Notice of Appearance filed by Katelyn Rose Love on behalf of Rhonda K Amoroso, James Baker, Maja Kricker, Joshua D Malcolm, North Carolina State Board of Elections, Kim Westbrook Strach, A. Grant Whitney. (Love, Katelyn) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

PACER
29

ORDER granting 27 Motion for Extension of Time. ORDERED that State Defendants file any response to Plaintiffs Motion for Preliminary Injunction by 5:00 p.m. on Monday, December 5, 2016. Signed by Chief Judge James C. Dever III on 11/29/2016. (Jenkins, C.) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

PACER
30

MOTION to Continue the Hearing on Plaintiff's Motion for Preliminary Injunction filed by Rhonda K Amoroso, James Baker, Maja Kricker, Joshua D Malcolm, North Carolina State Board of Elections, Kim Westbrook Strach, A. Grant Whitney. (Attachments: # 1 Text of Proposed Order) (Lawson, Joshua) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

PACER
31

ORDER granting 30 Motion to Continue the Hearing on Plaintiff's Motion for Preliminary Injunction. A hearing on Plaintiff's Motion for Preliminary Injunction will be held at 9:00 a.m. on Thursday, December 8, 2016. Signed by Chief Judge James C. Dever III on 11/29/2016. (Jenkins, C.) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

PACER

Reset Hearing as to 9 Amended MOTION for Preliminary Injunction: Motion Hearing reset for 12/8/2016 at 9:00 AM in Raleigh - 7th Floor - Courtroom 1 before Chief Judge James C. Dever III. (Jenkins, C.)

Nov. 29, 2016

Nov. 29, 2016

PACER
32

Consent MOTION for Extension of Time to File Response/Reply as to 9 Amended MOTION for Preliminary Injunction filed by Kay Brandon, Common Cause North Carolina, Anna Jaquays, Michael T. Kuykendall, League of Women Voters of North Carolina, Anthony Mikhail Lobo, North Carolina A. Philip Randolph Institute, Hugh Stohler, Sara Stohler. (Attachments: # 1 Text of Proposed Order Extending Time to File Response) (Earls, Anita) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

PACER
33

ORDER granting 32 Motion for Extension of Time to File Response regarding 9 Amended MOTION for Preliminary Injunction. Responses due by 12/5/2016 at 5:00 p.m. Signed by Chief Judge James C. Dever III on 11/30/2016. (Briggeman, N.) (Entered: 11/30/2016)

Nov. 30, 2016

Nov. 30, 2016

PACER
34

Notice of Appearance filed by Martha A. Geer on behalf of North Carolina State Conference of the National Association for the Advancement of Colored People. (Geer, Martha) (Entered: 11/30/2016)

Nov. 30, 2016

Nov. 30, 2016

PACER
35

ORDER granting 21 Motion to Intervene. Signed by Chief Judge James C. Dever III on 11/30/2016. (Briggeman, N.) (Entered: 11/30/2016)

Nov. 30, 2016

Nov. 30, 2016

Clearinghouse
36

MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Kay Brandon, Common Cause North Carolina, Anna Jaquays, Michael T. Kuykendall, League of Women Voters of North Carolina, Anthony Mikhail Lobo, North Carolina A. Philip Randolph Institute, Hugh Stohler, Sara Stohler. (Riggs, Allison) (Entered: 11/30/2016)

Nov. 30, 2016

Nov. 30, 2016

Clearinghouse
37

Memorandum in Support regarding 36 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Kay Brandon, Common Cause North Carolina, Anna Jaquays, Michael T. Kuykendall, League of Women Voters of North Carolina, Anthony Mikhail Lobo, North Carolina A. Philip Randolph Institute, Hugh Stohler, Sara Stohler. (Riggs, Allison) (Entered: 11/30/2016)

Nov. 30, 2016

Nov. 30, 2016

Clearinghouse
38

Notice of Appearance for non-district by Penda D. Hair on behalf of North Carolina State Conference of the National Association for the Advancement of Colored People. (Hair, Penda) (Entered: 12/02/2016)

Dec. 2, 2016

Dec. 2, 2016

PACER
39

MOTION to Dismiss 9 Amended MOTION for Preliminary Injunction filed by North Carolina State Conference of the National Association for the Advancement of Colored People. (Geer, Martha) (Entered: 12/02/2016)

Dec. 2, 2016

Dec. 2, 2016

Clearinghouse
40

Memorandum in Support regarding 39 MOTION to Dismiss 9 Amended MOTION for Preliminary Injunction filed by North Carolina State Conference of the National Association for the Advancement of Colored People. (Attachments: # 1 Appendix, # 2 Attachment 1, # 3 Attachment 2, # 4 Attachment 3, # 5 Attachment 4, # 6 Attachment 5, # 7 Attachment 6, # 8 Attachment 7, # 9 Attachment 8, # 10 Attachment 9, # 11 Attachment 10) (Geer, Martha) (Entered: 12/02/2016)

1 Appendix

View on RECAP

2 Attachment 1

View on RECAP

3 Attachment 2

View on RECAP

4 Attachment 3

View on RECAP

5 Attachment 4

View on RECAP

6 Attachment 5

View on RECAP

7 Attachment 6

View on RECAP

8 Attachment 7

View on RECAP

9 Attachment 8

View on RECAP

10 Attachment 9

View on RECAP

11 Attachment 10

View on RECAP

Dec. 2, 2016

Dec. 2, 2016

Clearinghouse
41

Notice of Appearance for non-district by Caitlin Anne Swain-McSurely on behalf of North Carolina State Conference of the National Association for the Advancement of Colored People. (Swain-McSurely, Caitlin) (Entered: 12/02/2016)

Dec. 2, 2016

Dec. 2, 2016

PACER
42

Notice of Appearance for non-district by Leah J. Kang on behalf of North Carolina State Conference of the National Association for the Advancement of Colored People. (Kang, Leah) (Entered: 12/02/2016)

Dec. 2, 2016

Dec. 2, 2016

PACER
43

Memorandum in Support by Francis X De Luca. (Attachments: # 1 Appendix, # 2 Appendix, # 3 Appendix, # 4 Appendix) (Howard, Joshua) (Entered: 12/03/2016)

1 Appendix

View on RECAP

2 Appendix

View on RECAP

3 Appendix

View on RECAP

4 Appendix

View on RECAP

Dec. 3, 2016

Dec. 3, 2016

Clearinghouse
44

RESPONSE in Support regarding 39 MOTION to Dismiss 9 Amended MOTION for Preliminary Injunction filed by Rhonda K Amoroso, James Baker, Maja Kricker, Joshua D Malcolm, North Carolina State Board of Elections, Kim Westbrook Strach, A. Grant Whitney. (Attachments: # 1 Exhibit Newspaper Article) (Love, Katelyn) (Entered: 12/04/2016)

1 Exhibit Newspaper Article

View on RECAP

Dec. 4, 2016

Dec. 4, 2016

Clearinghouse
45

MOTION to Stay filed by North Carolina State Conference of the National Association for the Advancement of Colored People. (Attachments: # 1 Text of Proposed Order) (Joyner, Irving) (Entered: 12/05/2016)

Dec. 5, 2016

Dec. 5, 2016

PACER
46

ORDER granting 45 Motion to Stay. The deadline for filing any oppositions to Plaintiff's Motion for a Preliminary Injunction shall be 5:00 pm on Tuesday, December 6, 2016. Signed by Chief Judge James C. Dever III on 12/5/2016. (Jenkins, C.) (Entered: 12/05/2016)

Dec. 5, 2016

Dec. 5, 2016

RECAP
47

MOTION for Leave to File Brief Amicus Curiae filed by Daniel Blue, Jr, Verla Insko, Floyd McKissick, Jr, Mary Price Taylor Harrison, Michael H. Wray, Angela Bryant, Susan C Fisher. (Attachments: # 1 Affidavit Declaration of Daniel Blue Jr., # 2 Affidavit Declaration of Verla Insko, # 3 Affidavit Declaration of Floyd McKissick Jr., # 4 Affidavit Declaration of Mary Price Taylor Harrison, # 5 Affidavit Declaration of Michael H. Wray, # 6 Affidavit Declaration of Angela R. Bryant, # 7 Affidavit Declaration of Susan C. Fisher, # 8 Text of Proposed Order Proposed Order, # 9 Exhibit Proposed Brief Amicus Curiae) (Wallace, John) (Entered: 12/05/2016)

1 Affidavit Declaration of Daniel Blue Jr.

View on RECAP

2 Affidavit Declaration of Verla Insko

View on RECAP

3 Affidavit Declaration of Floyd McKissick Jr.

View on RECAP

4 Affidavit Declaration of Mary Price Taylor Harrison

View on RECAP

5 Affidavit Declaration of Michael H. Wray

View on RECAP

6 Affidavit Declaration of Angela R. Bryant

View on RECAP

7 Affidavit Declaration of Susan C. Fisher

View on RECAP

8 Text of Proposed Order Proposed Order

View on RECAP

9 Exhibit Proposed Brief Amicus Curiae

View on RECAP

Dec. 5, 2016

Dec. 5, 2016

Clearinghouse
48

Corrected MOTION to Stay filed by North Carolina State Conference of the National Association for the Advancement of Colored People. (Attachments: # 1 Text of Proposed Order) (Joyner, Irving) (Entered: 12/05/2016)

Dec. 5, 2016

Dec. 5, 2016

PACER
49

Memorandum in Support regarding 47 MOTION for Leave to File Brief Amicus Curiae in Support of Defendant-Intervenors filed by Daniel Blue, Jr, Angela Bryant, Susan C Fisher, Mary Price Taylor Harrison, Verla Insko, Floyd McKissick, Jr, Michael H. Wray. (Wallace, John) (Entered: 12/05/2016)

Dec. 5, 2016

Dec. 5, 2016

Clearinghouse
50

MOTION to Withdraw Request for Preliminary Injunction filed by Francis X De Luca. (Attachments: # 1 Text of Proposed Order) (Howard, Joshua) (Entered: 12/05/2016)

1 Text of Proposed Order

View on RECAP

Dec. 5, 2016

Dec. 5, 2016

Clearinghouse
51

RESPONSE in Opposition regarding 9 Amended MOTION for Preliminary Injunction filed by Maja Kricker, Joshua D Malcolm, North Carolina State Board of Elections, Kim Westbrook Strach, A. Grant Whitney. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11) (Love, Katelyn) (Entered: 12/05/2016)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

3 Exhibit 3

View on RECAP

4 Exhibit 4

View on RECAP

5 Exhibit 5

View on RECAP

6 Exhibit 6

View on RECAP

7 Exhibit 7

View on RECAP

8 Exhibit 8

View on RECAP

9 Exhibit 9

View on RECAP

10 Exhibit 10

View on RECAP

11 Exhibit 11

View on RECAP

Dec. 5, 2016

Dec. 5, 2016

Clearinghouse
52

ORDER granting 50 Motion to Withdraw 9 Amended MOTION for Preliminary Injunction. The prior deadline for briefs from the Defendants and Intervenors is stayed pending further scheduling orders of this court. Signed by Chief Judge James C. Dever III on 12/5/2016. (Jenkins, C.) (Entered: 12/05/2016)

Dec. 5, 2016

Dec. 5, 2016

Clearinghouse
53

RESPONSE in Opposition regarding 9 Amended MOTION for Preliminary Injunction Amended filed by Rhonda K Amoroso, James Baker, Maja Kricker, Joshua D Malcolm, North Carolina State Board of Elections, Kim Westbrook Strach, A. Grant Whitney. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11) (Love, Katelyn) (Entered: 12/05/2016)

Dec. 5, 2016

Dec. 5, 2016

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.)

Dec. 6, 2016

Dec. 6, 2016

PACER

Remark

Dec. 6, 2016

Dec. 6, 2016

PACER

Case Selected for Mediation

Dec. 6, 2016

Dec. 6, 2016

PACER

Hearing terminated: Hearing on Plaintiff's Motion for Preliminary Injunction set for 12/8/2016 at 9:00 a.m. is terminated - see 52 Order. (Jenkins, C.)

Dec. 6, 2016

Dec. 6, 2016

PACER
54

Notice of Appearance filed by Alexander McClure Peters on behalf of Rhonda K Amoroso, James Baker, Maja Kricker, Joshua D Malcolm, North Carolina State Board of Elections, Kim Westbrook Strach, A. Grant Whitney. (Peters, Alexander) (Entered: 12/15/2016)

Dec. 15, 2016

Dec. 15, 2016

PACER
55

Notice of Appearance filed by James Bernier, Jr on behalf of Rhonda K Amoroso, James Baker, Maja Kricker, Joshua D Malcolm, North Carolina State Board of Elections, Kim Westbrook Strach, A. Grant Whitney. (Bernier, James) (Entered: 12/15/2016)

Dec. 15, 2016

Dec. 15, 2016

PACER
56

Notice of Voluntary Dismissal filed by Francis X De Luca as to All Defendants and Intervenors. (Howard, Joshua) (Entered: 12/20/2016)

Dec. 20, 2016

Dec. 20, 2016

Clearinghouse

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: Nov. 21, 2016

Closing Date: Dec. 21, 2016

Case Ongoing: No

Plaintiffs

Plaintiff Description:

The CEO of the Civitas Institute, also a citizen of North Carolina and a registered voter of Wake County, 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

The North Carolina State Board of Elections, State

The chief state election official of the North Carolina State Board of Elections, State

Five members of the North Carolina State Board of Elections, State

Case Details

Causes of Action:

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

42 U.S.C. § 1983

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Content of Injunction:

Preliminary relief request withdrawn/mooted

Vote Counting

Voter Registration

Issues

Voting:

Vote dilution

Voter registration rules

Voting: General & Misc.

Voting: Physical/Effective Access