Case: De La Fuenta v. Padilla

2:16-cv-03242 | U.S. District Court for the Central District of California

Filed Date: May 11, 2016

Closed Date: Aug. 12, 2019

Clearinghouse coding complete

Case Summary

This case challenged the constitutionality of Sections 8400 and 8403 of the California Elections Code. Section 8400 of the California Elections Code provides that the number of registered-voter signatures a non-party presidential candidate (an "Independent Candidate") must obtain in order to have their name printed on California's ballot must be at least one percent of the entire number of California registered voters from the last General Election. Section 8403 of the California Elections Code…

This case challenged the constitutionality of Sections 8400 and 8403 of the California Elections Code. Section 8400 of the California Elections Code provides that the number of registered-voter signatures a non-party presidential candidate (an "Independent Candidate") must obtain in order to have their name printed on California's ballot must be at least one percent of the entire number of California registered voters from the last General Election. Section 8403 of the California Elections Code requires that a non-party presidential candidate obtain these signatures at least 88, but no earlier than 193, days before the election. In 2016, this meant an Independent Candidate had 105 days to gather 178,039 signatures.

A candidate running for President of the United States in the 2016 election filed suit in the U.S. District Court for the Central District of California on May 11, 2016.  Plaintiff sued the State of California and the California Secretary of State, Alex Padilla, under 42 U.S.C. § 1983, claiming violations under the First and Fourteenth Amendments to the U.S. Constitution and the Elections Clause of Article I, Section 4 of the U.S. Constitution. Plaintiff was represented by private counsel. The case was assigned to Judge Michael W. Fitzgerald.

On August 9, 2016, Plaintiffs filed an ex parte Application for Temporary Restraining Order as to Injunction Enjoining California Secretary of State from Enforcing Sections 8400 and 8403 of the California Elections Code against Plaintiff, and from printing the November 2016 general election ballot without Plaintiff's name listed as a candidate for President of the United States. On August 12, 2016, the court denied the application, finding that Plaintiff failed to demonstrate a likelihood of success on the merits or even a "serious question" going to the merits. The court looked at Ninth Circuit precedent, which previously established that a state must only demonstrate a legitimate state interest in the signature requirement to withstand judicial scrutiny. Because the Supreme Court has repeatedly recognized regulating the number of candidates on the ballot as a legitimate state interest, and the Plaintiff did not distinguish their case from the Ninth Circuit precedent, the court ruled the Plaintiff had not shown they were likely to succeed on the merits and denied the application.

On August 31 2016, Plaintiff appealed the court's ruling to the Ninth Circuit Court of Appeals. The Ninth Circuit Court of Appeals dismissed Plaintiff's appeal as moot on March 30, 2017, because effective relief could no longer be granted since the November 2016 general election was over.

On November 3, 2016, Plaintiff filed the First Amended Complaint, adding in a request for a judgment for compensatory damages against Defendants. 

On May 4, 2017, Defendants filed a Motion for Judgment on the Pleadings or, Alternatively, Summary Judgment, arguing that the number of signatures an Independent Candidate must obtain to have their name printed on California's ballot and the time frames for gathering those signatures did not impose a severe burden on Independent Candidates seeking to get their names on the ballot, and that any such burden was justified by California's important interests in administering orderly and fair general elections, preventing voter confusion and allowing the electorate's most-interested candidates to be featured. The court ultimately converted Defendants' motion into a Motion for Summary Judgment.

The Defendants subsequently filed a Supplemental Brief in support of their Motion for Summary Judgment, arguing that Plaintiff had no personal expand on October 2, 2017, held a hearing on the motion.

Subsequently, on October 4, 2017, the court granted Defendants' Motion for Summary Judgment and dismissed Plaintiff's case. The court ruled that the Sections 8400 and 8403 of the California Elections Code did not impose a severe burden on Plaintiff or other presidential candidates seeking a place on California's general election ballot. The court further held that avoiding voter confusion, avoiding ballot overcrowding and keeping the ballot within manageable limits were important governmental interests and that sections 8400 and 8403 were reasonably related to those interests. 

Plaintiff appealed the court's ruling to the United States Court of Appeals for the Ninth Circuit. On August 12, 2019, the United States Court of Appeals for the Ninth Circuit affirmed the district court's dismissal of the case, agreeing with the district court that sections 8400 and 8403 were not severe restrictions and were reasonably related to achieving the state's important interests in reducing voter confusion, avoiding ballot overcrowding and streamlining the ballot.

This case appears closed. 

Summary Authors

Anna Jones (10/27/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4154572/parties/roque-rocky-de-la-fuente-v-alex-padilla/


Judge(s)

Fitzgerald, Michael Walter (California)

Attorney for Plaintiff

Farah, Hani Yacoub (California)

Attorney for Defendant

Eisenberg, Jonathan Michael (California)

Haytayan, Stepan A (California)

Medley, Amie Leann (California)

show all people

Documents in the Clearinghouse

Document
1

2:16-cv-03242

Complaint For: (1) Violation of the Due Process Clause - 42 U.S.C. Sec. 1983 - Undue Burden

De La Fuente v. Padilla

May 11, 2016

May 11, 2016

Complaint
16

2:16-cv-03242

Application For Mandatory Temporary Restraining Order

De La Fuente v. Padilla

Aug. 9, 2016

Aug. 9, 2016

Other
18

2:16-cv-03242

Order Denying Ex Parte Application for Temporary Restraining Order

De La Fuente v. Padilla

Aug. 12, 2016

Aug. 12, 2016

Order/Opinion

2016 WL 5340551

30

2:16-cv-03242

First Amended Complaint For: 1) Violation of the Due Process Clause – 42 U.S.C. § 1983 - Undue Burden

De La Fuente v. Padilla

Nov. 3, 2016

Nov. 3, 2016

Pleading / Motion / Brief
47

2:16-cv-03242

Memorandum

De La Fuente v. Padilla

U.S. Court of Appeals for the Ninth Circuit

March 30, 2017

March 30, 2017

Order/Opinion

686 Fed.Appx. 383

49

2:16-cv-03242

Notice of Motion and Motion for Judgment On The Pleadings Or, Alternatively, For Summary Judgment

De La Fuente v. Padilla

May 4, 2017

May 4, 2017

Pleading / Motion / Brief
76

2:16-cv-03242

Supplemental Brief In Support of Motion Summary Judgment

De La Fuente v. Padilla

Aug. 28, 2017

Aug. 28, 2017

Pleading / Motion / Brief
82

2:16-cv-03242

Order Re: Defendant's Motion for Judgment on the Pleadings or, Alternatively, for Summary Judgment

De La Fuente v. State of California

Oct. 4, 2017

Oct. 4, 2017

Order/Opinion

278 F.Supp.3d 1146

84

2:16-cv-03242

Notice of Appeal

De La Fuente v. State of California

Nov. 2, 2017

Nov. 2, 2017

Pleading / Motion / Brief
88

2:16-cv-03242

Opinion

De La Fuente v. Padilla

U.S. Court of Appeals for the Ninth Circuit

July 19, 2019

July 19, 2019

Order/Opinion

930 F.3d 1101

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4154572/roque-rocky-de-la-fuente-v-alex-padilla/

Last updated Dec. 24, 2025, 4:40 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Receipt No: 0973-17807169 - Fee: $400, filed by plaintiff Roque "Rocky&quo De La Fuente. (Attachments: # 1 Civil Cover Sheet cover sheet, # 2 Supplement summons padilla, # 3 Supplement summons california) (Attorney Hani Yacoub Farah added to party Roque "Rocky&quo De La Fuente(pty:pla))(Farah, Hani) (Entered: 05/11/2016)

1 Civil Cover Sheet cover sheet

View on PACER

2 Supplement summons padilla

View on PACER

3 Supplement summons california

View on PACER

May 11, 2016

May 11, 2016

Clearinghouse
2

CIVIL COVER SHEET filed by Plaintiff Roque "Rocky&quo De La Fuente. (Attachments: # 1 Summons, # 2 Summons)(Farah, Hani) (Entered: 05/11/2016)

May 11, 2016

May 11, 2016

3

NOTICE OF ASSIGNMENT to District Judge Michael W. Fitzgerald and Magistrate Judge Gail J. Standish. (jtil) (Entered: 05/12/2016)

May 12, 2016

May 12, 2016

4

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil) (Entered: 05/12/2016)

May 12, 2016

May 12, 2016

5

NOTICE OF DEFICIENCIES in Attorney Case Opening RE: Complaint (Attorney Civil Case Opening), 1 . The following error(s) was found: No Notice of Interested Parties has been filed. A Notice of Interested Parties must be filed with every partys first appearance. See Local Rule 7.1-1. Counsel must file a Notice of Interested Parties immediately. Failure to do so may be addressed by judicial action, including sanctions. See Local Rule 83-7. 1). The summons is blank; 2) The summons should have been filed as a separate document, and not as an attachment to the complaint. (jtil) (Entered: 05/12/2016)

May 12, 2016

May 12, 2016

RECAP
6

Certification and Notice of Interested Parties filed by plaintiff Roque Rocky De La Fuenta, (Farah, Hani) (Entered: 05/12/2016)

May 12, 2016

May 12, 2016

7

Request for Clerk to Issue Summons on Certificate/Notice of Interested Parties 6, Civil Cover Sheet (CV-71) 2, Complaint (Attorney Civil Case Opening), 1 filed by plaintiff Roque Rocky De La Fuenta. (Farah, Hani) (Entered: 05/12/2016)

May 12, 2016

May 12, 2016

8

21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to defendants State of California, Alex Padilla. (jp) (Entered: 05/19/2016)

May 19, 2016

May 19, 2016

9

STIPULATION Extending Time to Answer the complaint as to All Parties, re Complaint (Attorney Civil Case Opening), 1 filed by Defendant Alex Padilla. (Attachments: # 1 Exhibit Plaintiff Counsel Consent)(Attorney Jonathan Michael Eisenberg added to party Alex Padilla(pty:dft))(Eisenberg, Jonathan) (Entered: 06/10/2016)

June 10, 2016

June 10, 2016

10

ANSWER to Complaint (Attorney Civil Case Opening), 1 filed by Defendant State of California, Alex Padilla.(Attorney Jonathan Michael Eisenberg added to party State of California(pty:dft))(Eisenberg, Jonathan) (Entered: 07/13/2016)

July 13, 2016

July 13, 2016

11

ORDER SETTING SCHEDULING CONFERENCE by Judge Michael W. Fitzgerald. Scheduling Conference set for 9/19/2016 at 11:00 AM before Judge Michael W. Fitzgerald. READ THIS ORDER CAREFULLY. IT DIFFERS IN SOME RESPECTS FROM THE LOCAL RULES. See order for details. (jy) (Entered: 08/01/2016)

Aug. 1, 2016

Aug. 1, 2016

RECAP
12

PROOF OF SERVICE Executed by Plaintiff Roque Rocky De La Fuenta, upon Defendant State of California served on 5/23/2016, answer due 7/13/2016. Service of the Summons and Complaint were executed upon Richard Chadwick, Officer #46 Authorized to recieve in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Farah, Hani) (Entered: 08/03/2016)

Aug. 3, 2016

Aug. 3, 2016

13

PROOF OF SERVICE Executed by Plaintiff Roque Rocky De La Fuenta, upon Defendant Alex Padilla served on 5/24/2016, answer due 7/13/2016. Service of the Summons and Complaint were executed upon Susan Lapsly, Attorney in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Farah, Hani) (Entered: 08/03/2016)

Aug. 3, 2016

Aug. 3, 2016

14

Substitution of Attorney filed by Plaintiff Roque Rocky De La Fuenta (Farah, Hani) (Entered: 08/03/2016)

Aug. 3, 2016

Aug. 3, 2016

15

CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY by Judge Michael W. Fitzgerald Granting Substituting attorney Morgan J C Scudi for Plaintiff Roque Rocky De La Fuenta in place and stead of attorney Hani Yacoub Farah 14 . (jp) (Entered: 08/04/2016)

Aug. 4, 2016

Aug. 4, 2016

16

EX PARTE APPLICATION for Temporary Restraining Order as to Injunction enjoining California Secretary of State from enforcing 8400 and 8403 against plaintiff on Friday, August 12, 2016 filed by plaintiff Roque Rocky De La Fuenta. (Attachments: # 1 Memorandum, # 2 Certificate of Notice to Opposing Counsel, # 3 Copy of filed Complaint, # 4 Affidavit, # 5 Proposed Order, # 6 Proposed Order) (Scudi, Morgan) (Entered: 08/09/2016)

1 Memorandum

View on PACER

2 Certificate of Notice to Opposing Counsel

View on PACER

3 Copy of filed Complaint

View on PACER

4 Affidavit

View on PACER

5 Proposed Order

View on PACER

6 Proposed Order

View on PACER

Aug. 9, 2016

Aug. 9, 2016

Clearinghouse
17

MEMORANDUM in Opposition to EX PARTE APPLICATION for Temporary Restraining Order as to Injunction enjoining California Secretary of State from enforcing 8400 and 8403 against plaintiff on Friday, August 12, 2016 16 filed by Defendant Alex Padilla. (Eisenberg, Jonathan) (Entered: 08/10/2016)

Aug. 10, 2016

Aug. 10, 2016

18

MINUTES (In Chambers): ORDER DENYING Ex Parte Application for Temporary Restraining Order 16 by Judge Michael W. Fitzgerald. (See attachment of this Order for further details). (jp) (Entered: 08/12/2016)

Aug. 12, 2016

Aug. 12, 2016

Clearinghouse
19

NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Plaintiff Roque Rocky De La Fuenta. Appeal of Order on Motion for Temporary Restraining Order 18 . (Appeal Fee - $505.00 Previously Paid on 08/26/2016, Receipt No. 25TI5EVN.) (Attachments: # 1 Exhibit Order, # 2 Supplement Rep. Statement)(Scudi, Morgan) (Entered: 08/31/2016)

Aug. 31, 2016

Aug. 31, 2016

20

NOTIFICATION by Circuit Court of Appellate Docket Number 16-56261, 9th Circuit regarding Notice of Appeal to 9th Circuit Court of Appeals, 19 as to Plaintiff Roque Rocky De La Fuenta. (mat) (Entered: 09/01/2016)

Sept. 1, 2016

Sept. 1, 2016

21

Rule 26f Joint Discovery Report (Scudi, Morgan) (Entered: 09/02/2016)

Sept. 2, 2016

Sept. 2, 2016

22

MINUTES OF SCHEDULING CONFERENCE before Judge Michael W. Fitzgerald: The Scheduling Conference held. The Court sets dates. Please see separate Order Re Jury Trial, also filed today. Having heard from Plaintiff counsel following the hearing, the Order to Show Cause will not issue. Court Reporter: Nichole Forrest. (jp) (Entered: 09/22/2016)

Sept. 19, 2016

Sept. 19, 2016

23

ORDER RE JURY TRIAL by Judge Michael W. Fitzgerald. (SEE THE LAST PAGE OF THIS ORDER FOR THE SPECIFIED DATES). (jp) (Entered: 09/22/2016)

Sept. 19, 2016

Sept. 19, 2016

24

ORDER/REFERRAL to ADR Procedure No 2 by Judge Michael W. Fitzgerald. Case ordered to Court Mediation Panel for mediation. ADR Proceeding to be held no later than 5/23/2017. (jp) (Entered: 09/22/2016)

Sept. 19, 2016

Sept. 19, 2016

25

STIPULATION REGARDING SELECTION of Panel Mediator filed. Parties stipulate that N/A may serve as Panel Mediator. Plaintiff obtained the Panel Mediators consent to serve. Filed by Plaintiff Roque Rocky De La Fuenta(Scudi, Morgan) (Entered: 10/28/2016)

Oct. 28, 2016

Oct. 28, 2016

26

First REQUEST for Leave of Lucas Mundell to Appear filed by Plaintiff Roque Rocky De La Fuenta. (Attorney Lucas I Mundell added to party Roque Rocky De La Fuenta(pty:pla)) (Mundell, Lucas) (Entered: 11/01/2016)

Nov. 1, 2016

Nov. 1, 2016

27

First NOTICE OF MOTION AND MOTION to Amend Complaint, NOTICE OF MOTION AND MOTION to AMEND Complaint filed by Plaintiff Roque Rocky De La Fuenta. (Attachments: # 1 Amended Complaint) (Mundell, Lucas) (Entered: 11/01/2016)

1 Amended Complaint

View on PACER

Nov. 1, 2016

Nov. 1, 2016

Clearinghouse
28

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: First NOTICE OF MOTION AND MOTION to Amend Complaint NOTICE OF MOTION AND MOTION to AMEND Complaint 27 . The following error(s) was found: Proposed Document was not submitted as separate attachment. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (jloz) (Entered: 11/02/2016)

Nov. 2, 2016

Nov. 2, 2016

29

ORDER GRANTING PLAINTIFF'S MOTION FOR LEAVE TO AMEND ORIGINAL COMPLAINT 27 by Judge Michael W. Fitzgerald: The Court is in receipt of Plaintiff's Motion for Leave to Amend Original Complaint, filed on November 1, 2016. (Docket No. 27). The Court GRANTS the Motion. Plaintiff must properly title and electronically file his First Amended Complaint by November 4, 2016. IT IS SO ORDERED. (jloz) (Entered: 11/02/2016)

Nov. 2, 2016

Nov. 2, 2016

30

First AMENDED COMPLAINT against Defendant State of California, Alex Padilla amending Complaint (Attorney Civil Case Opening), 1, filed by Plaintiff Roque Rocky De La Fuenta(Scudi, Morgan) (Entered: 11/03/2016)

Nov. 3, 2016

Nov. 3, 2016

Clearinghouse
31

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: First REQUEST for Leave of Lucas Mundell to Appear 26 . The following error(s) was found: Incorrect event selected. The correct event is: Notice of Appearance or Withdrawal of Counsel (G-123). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lom) (Entered: 11/04/2016)

Nov. 4, 2016

Nov. 4, 2016

32

NOTICE TO PARTIES by District Judge Michael W. Fitzgerald. Effective November 17, 2016, Judge Fitzgerald will be located at the 1st Street Courthouse, COURTROOM 5A on the 5th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 5A of the 1st Street Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box outside the Clerk's Office on the 4th floor of the 1st Street Courthouse. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY (Entered: 11/10/2016)

Nov. 10, 2016

Nov. 10, 2016

Generic Text Only Entry

Nov. 10, 2016

Nov. 10, 2016

33

**STRICKEN** NOTICE OF MOTION AND MOTION to Dismiss Prayer for Compensatory Damages filed by Defendant State of California, Alex Padilla. Motion set for hearing on 1/9/2017 at 10:00 AM before Judge Michael W. Fitzgerald. (Attorney Amie L Medley added to party State of California(pty:dft), Attorney Amie L Medley added to party Alex Padilla(pty:dft)) (Medley, Amie) Modified on 11/28/2016 (cw). (Entered: 11/23/2016)

Nov. 23, 2016

Nov. 23, 2016

34

**STRICKEN** NOTICE OF MOTION AND MOTION to Dismiss Prayer for Compensatory Damages filed by Defendant State of California, Alex Padilla. Motion set for hearing on 1/9/2017 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: # 1 Proposed Order) (Medley, Amie) Modified on 11/28/2016 (cw). (Entered: 11/23/2016)

Nov. 23, 2016

Nov. 23, 2016

35

NOTICE OF MOTION AND MOTION to Dismiss Prayer for Compensatory Damages filed by Defendants State of California, Alex Padilla. Motion set for hearing on 1/9/2017 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: # 1 Proposed Order) (Medley, Amie) (Entered: 11/23/2016)

Nov. 23, 2016

Nov. 23, 2016

36

ORDER by Judge Michael W. Fitzgerald: The following documents are STRICKEN as duplicative of Docket Entry 35 -- Notice of Motion and Motion to Dismiss 33, and Notice of Motion and Motion to Dismiss 34 . IT IS SO ORDERED. (cw) (Entered: 11/28/2016)

Nov. 23, 2016

Nov. 23, 2016

37

First REQUEST to Continue Hearing on Motion to Dismiss Prayer for Compensatory Damages from January 9, 2017 to February 6, 2017 filed by Defendants State of California, Alex Padilla. Request set for hearing on 2/6/2017 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: # 1 Proposed Order Continuing Hearing on Motion to Dismiss Prayer for Compensatory Damages) (Medley, Amie) (Entered: 12/14/2016)

Dec. 14, 2016

Dec. 14, 2016

38

ORDER by Judge Michael W. Fitzgerald: The Request to Continue Hearing on Motion to Dismiss Prayer for Compensatory Damages 37 is GRANTED. The hearing is continued to 2/6/2017 at 10:00 AM before Judge Michael W. Fitzgerald. (cw) (Entered: 12/15/2016)

Dec. 15, 2016

Dec. 15, 2016

39

Certificate of Service of Initial Expert Disclosures filed by Plaintiff Roque Rocky De La Fuenta (Scudi, Morgan) (Entered: 01/06/2017)

Jan. 6, 2017

Jan. 6, 2017

40

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Certificate of Service 39 . The following error(s) was found: Incorrect event selected. The correct event is: Proof of Service (subsequent documents) - under Category - Service of Subsequent Document Filings. Other error(s) with document(s): Miscellaneous Document event utilized in docketing this filing. In the future, please use the SEARCH feature on the CM/ECF Menu Bar if you are unsure of the events to use. You need not take any action in response to this notice unless and until the court directs you to do so. (jp) (Entered: 01/09/2017)

Jan. 9, 2017

Jan. 9, 2017

41

OPPOSITION to NOTICE OF MOTION AND MOTION to Dismiss Prayer for Compensatory Damages 35 filed by Plaintiff Roque Rocky De La Fuenta. (Scudi, Morgan) (Entered: 01/17/2017)

Jan. 17, 2017

Jan. 17, 2017

RECAP
42

REPLY in support of motion NOTICE OF MOTION AND MOTION to Dismiss Prayer for Compensatory Damages 35 filed by Defendant Alex Padilla. (Medley, Amie) (Entered: 01/23/2017)

Jan. 23, 2017

Jan. 23, 2017

43

SCHEDULING NOTICE by Judge Michael W. Fitzgerald: On the Court's own motion, the hearing on the Motion to Dismiss Prayer for Compensatory Damages 35 is continued to 2/7/2017 at 10:00 AM. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cw) TEXT ONLY ENTRY (Entered: 01/26/2017)

Jan. 26, 2017

Jan. 26, 2017

44

MINUTES (IN CHAMBERS) RE DEFENDANTS MOTION TO DISMISS PRAYER FOR COMPENSATORY DAMAGES 35 . by Judge Michael W. Fitzgerald: Having reviewed and considered the papers submitted on the Motion, the Court deems the matter appropriate for decision without oral argument and vacates the hearing set for February 7, 2017.The Motion is GRANTED 35 . (pj) (Entered: 01/31/2017)

Jan. 31, 2017

Jan. 31, 2017

45

STIPULATION for Reconsideration re Order/Referral to ADR (No 2) (Mediation Panel) (ADR-12) 24 filed by Defendant Alex Padilla. (Attachments: # 1 Proposed Order Approving Stipulation Re: ADR)(Eisenberg, Jonathan) (Entered: 02/16/2017)

Feb. 16, 2017

Feb. 16, 2017

46

ORDER REGARDING PARTICIPATION IN ALTERNATIVE DISPUTE RESOLUTION 45 by Judge Michael W. Fitzgerald: The Court withdraws its September 19, 2016, order andreferral to alternative dispute resolution (ADR) in this case. The parties to this case, Roque Rocky De La Fuente and Alex Padilla, California Secretary of State, shall not be obligated to participate in a formal ADR procedure in this case. (lc) (Entered: 02/17/2017)

Feb. 17, 2017

Feb. 17, 2017

47

MEMORANDUM from Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals, 19 filed by Roque Rocky De La Fuenta. CCA # 16-56261. In dismissing the appeal as moot, we express no opinion on the merits of the district court's order. Because we dismiss the appeal, the Secretary's motion for judicial notice (Dkt. No. 16) is denied as moot. DISMISSED. (car) (Entered: 03/31/2017)

March 30, 2017

March 30, 2017

Clearinghouse
48

MANDATE of Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals, 19,, CCA # 16-56261. The judgment of the 9th Circuit Court, entered March 30, 2017, takes effect this date. This constitutes the formal mandate of the 9th CCA issued pursuant to Rule 41(a) of the Federal Rules of Appellate Procedure. [See USCA Memorandum 47 DISMISSED.](mat) (Entered: 04/24/2017)

April 21, 2017

April 21, 2017

Clearinghouse
49

NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to First Amended Complaint filed by Defendant Alex Padilla. Motion set for hearing on 6/5/2017 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: # 1 Memorandum of Points and Authorites) (Eisenberg, Jonathan) (Entered: 05/04/2017)

1 Memorandum of Points and Authorites

View on PACER

May 4, 2017

May 4, 2017

Clearinghouse
50

REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to First Amended Complaint 49 filed by Defendant Alex Padilla. (Eisenberg, Jonathan) (Entered: 05/04/2017)

May 4, 2017

May 4, 2017

51

DECLARATION of Amie L. Medley in support of NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to First Amended Complaint 49 filed by Defendant Alex Padilla. (Eisenberg, Jonathan) (Entered: 05/04/2017)

May 4, 2017

May 4, 2017

52

EXHIBIT 1-3, 5-19 to NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to First Amended Complaint 49 filed by Defendant Alex Padilla. (Attachments: # 1 Exhibit 5-13, # 2 Exhibit 14-19)(Eisenberg, Jonathan) (Entered: 05/04/2017)

May 4, 2017

May 4, 2017

53

EXHIBIT 14-19 (replacing erroneous filing from before) to NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to First Amended Complaint 49 filed by Defendant Alex Padilla. (Eisenberg, Jonathan) (Entered: 05/04/2017)

May 4, 2017

May 4, 2017

54

EXHIBIT 4 to NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to First Amended Complaint 49 filed by Defendant Alex Padilla. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit)(Eisenberg, Jonathan) (Entered: 05/04/2017)

May 4, 2017

May 4, 2017

55

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: ExhibitS to Motion 52, 54, 53 . The following error(s) was found: (1) Case number and Title page are missing. (2) Pursuant to Local Rule 11-3.8, the filer should prepare a separate title page. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (jp) (Entered: 05/09/2017)

May 9, 2017

May 9, 2017

56

First EX PARTE APPLICATION to Strike NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to First Amended Complaint 49 filed by Plaintiff Roque Rocky De La Fuenta. (Attachments: # 1 Declaration, # 2 Proposed Order) (Mundell, Lucas) (Entered: 05/11/2017)

May 11, 2017

May 11, 2017

57

OPPOSITION re: First EX PARTE APPLICATION to Strike NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to First Amended Complaint 49 56 filed by Defendant Alex Padilla. (Attachments: # 1 Declaration of Jonathan M. Eisenberg, # 2 Exhibit 1-4)(Eisenberg, Jonathan) (Entered: 05/12/2017)

1 Declaration of Jonathan M. Eisenberg

View on PACER

2 Exhibit 1-4

View on PACER

May 12, 2017

May 12, 2017

RECAP
58

MINUTES (In Chambers): ORDER Re Ex Parte Application 56 by Judge Michael W. Fitzgerald: The Court GRANTS the Application to the extent it seeks to continue the hearing date for Defendants currently pending Motion for Judgment on the Pleadings and corresponding deadlines by 30 days, and to continue the pre-trial and trial dates by 60 days. Accordingly, Defendants Motion will be heard on 7/10/2017. Plaintiff Opposition will be due three weeks prior to the date on 6/19/2017. The Ex Parte Application is DENIED in all other respects. (jp) (Entered: 05/15/2017)

May 15, 2017

May 15, 2017

RECAP
59

TEXT ONLY ENTRY: NOTICE TO PARTIES: Effective June 1, 2017, Judge Standish is located at the Edward R. Roybal Federal Building, COURTROOM 640 on the 6th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 640 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mail box located outside the Clerk's Office on the 12th floor of the Roybal Federal Building. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at the Roybal Federal Building, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrey) TEXT ONLY ENTRY (Entered: 06/06/2017)

June 6, 2017

June 6, 2017

Text Only Notice of Judicial Move to Roybal Federal Building

June 6, 2017

June 6, 2017

60

Joint STIPULATION to Continue Hearing on MJP/MSJ from 07/10/2017 to 07/24/2017 filed by Plaintiff Roque Rocky De La Fuenta. (Attachments: # 1 Proposed Order)(Mundell, Lucas) (Entered: 06/15/2017)

June 15, 2017

June 15, 2017

61

ORDER GRANTING CONTINUANCE OF HEARING 60 by Judge Michael W. Fitzgerald, Finding good cause therefore, hereby continues the hearing date to for Defendants' Motion for Judgment on the Pleadings/Motion for Summary Judgment 49 and related deadlines bytwo weeks. The new dates are as follows:Plaintiff's Opposition Due: July 3, 2017. Defendants' Reply Due: July 10, 2017. Hearing on Defendants' Motion: July 24, 2017. (jp) (Entered: 06/16/2017)

June 16, 2017

June 16, 2017

62

SCHEDULING NOTICE by Judge Michael W. Fitzgerald. On the Court's own motion, a Telephonic Status Conference is set for July 6, 2017 at 3:00PM. The Courtroom Deputy, Ms. Sanchez, will email counsel the dial-in instructions. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rs) TEXT ONLY ENTRY (Entered: 06/30/2017)

June 30, 2017

June 30, 2017

63

OPPOSITION to NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to First Amended Complaint 49 filed by Plaintiff Roque Rocky De La Fuenta. (Attachments: # 1 Declaration Declaration of Roque De La Fuente, # 2 Exhibit Exhibit 1, # 3 Declaration Declaration of Richard Winger, # 4 Objection, # 5 Ex Parte, # 6 Proposed Order, # 7 Proof of Service)(Mundell, Lucas) (Entered: 06/30/2017)

1 Declaration Declaration of Roque De La Fuente

View on RECAP

2 Exhibit Exhibit 1

View on RECAP

3 Declaration Declaration of Richard Winger

View on RECAP

4 Objection

View on RECAP

5 Ex Parte

View on RECAP

6 Proposed Order

View on RECAP

7 Proof of Service

View on PACER

June 30, 2017

June 30, 2017

Clearinghouse

Text Only Scheduling Notice

June 30, 2017

June 30, 2017

64

ORDER by Judge Michael W. Fitzgerald: Plaintiff's Ex Parte Application, filed as part of his Opposition to Motion for Judgment on the Pleadings [63-5], is GRANTED. Defendants are permitted to exceed the page limitation by five pages in their Reply. The Court VACATES the telephonic status conference set for July 6, 2017. The Court VACATES the Pretrial Conference set for July 24, 2017. *See Order for details.* (cw) (Entered: 07/05/2017)

July 5, 2017

July 5, 2017

Clearinghouse
65

STIPULATION for Extension of Time to File Reply as to Response in Opposition to Motion, 63 filed by Defendants State of California, Alex Padilla. (Attachments: # 1 Proposed Order re Stipulated Request to Extend Deadline to File Reply)(Medley, Amie) (Entered: 07/06/2017)

July 6, 2017

July 6, 2017

66

ORDER GRANTING Stipulated Request to continue Deadline to File Reply in support of Motion for Judgment on the Pleadings 65 by Judge Michael W. Fitzgerald. Pursuant to the Stipulation of Defendant, on one hand, and Plaintiff, on the other hand, the deadline for Secretary Padilla to file a reply in support of his Motion for Judgment on the Pleadings is continued from 7/10/2017 to 7/17/2017. The hearing on the Motion for Judgment on the Pleadings will be held on 7/31/2017 at 10:00 AM. (jp) (Entered: 07/07/2017)

July 7, 2017

July 7, 2017

67

Joint STIPULATION to Continue Hearing on MJP/MSJ from July 31, 2017 to August 14, 2017 Re: NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to First Amended Complaint 49 filed by Plaintiff Roque Rocky De La Fuenta.(Mundell, Lucas) (Entered: 07/14/2017)

July 14, 2017

July 14, 2017

68

ORDER by Judge Michael W. Fitzgerald: The Stipulation to Continue Hearing Date 67 is GRANTED. The hearing on Defendants' Motion for Judgment on the Pleadings/Motion for Summary Judgment 49 is continued to 8/21/2017 at 10:00 AM before Judge Michael W. Fitzgerald. (cw) (Entered: 07/17/2017)

July 17, 2017

July 17, 2017

69

REPLY in support NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to First Amended Complaint 49 filed by Defendants State of California, Alex Padilla. (Medley, Amie) (Entered: 07/17/2017)

July 17, 2017

July 17, 2017

70

SCHEDULING NOTICE RE TIME OF MOTION HEARING by Judge Michael W. Fitzgerald. On the Court's own motion, Motion for Judgment on the Pleadings as to First Amended Complaint 49 will be held on August 21, 2017 at 3:00PM. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rs) TEXT ONLY ENTRY (Entered: 07/26/2017)

July 26, 2017

July 26, 2017

Text Only Scheduling Notice

July 26, 2017

July 26, 2017

71

First APPLICATION of Non-Resident Attorney Paul A. Rossi to Appear Pro Hac Vice on behalf of Plaintiff Roque Rocky De La Fuenta (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20339958) filed by Plaintiff Roque Rocky De La Fuenta. (Attachments : # 1 Cert. of Good Standing, # 2 Proposed Order) (Mundell, Lucas) (Entered: 08/11/2017)

Aug. 11, 2017

Aug. 11, 2017

72

NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: First APPLICATION of Non-Resident Attorney Paul A. Rossi to Appear Pro Hac Vice on behalf of Plaintiff Roque Rocky De La Fuenta (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20339958) 71 . The following error(s) was/were found: Local Rule 83-2.1.3.4 Local counsel does not maintain an office within the District. (lt) (Entered: 08/14/2017)

Aug. 14, 2017

Aug. 14, 2017

73

MINUTE (In Chambers): ORDER Re Defendant Alex Padilla's Motion for Judgment on the Pleadings 49 by Judge Michael W. Fitzgerald: The hearing currently scheduled for 8/21/2017, is VACATED. Defendant Alex Padilla is ORDERED to file supplemental briefing in the nature of a summary judgment brief no later than 8/28/2017. The Court will hold a hearing on 9/11/2017 at 10:00 AM. (jp) (Entered: 08/14/2017)

Aug. 14, 2017

Aug. 14, 2017

74

RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: First APPLICATION of Non-Resident Attorney Paul A. Rossi to Appear Pro Hac Vice on behalf of Plaintiff Roque Rocky De La Fuenta (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20339958) 71 by Clerk of Court to Judge Michael W. Fitzgerald. The document is accepted as filed. The Court accepts the filing because the "local counsel" is already counsel of record for Plaintiff. However, the Court notes that the filing does not comply with the Local Rules and Judge Fitzgerald's Procedures and Schedules, particularly regarding proposed orders. Failure to comply in future filings may result in the documents being stricken. (jp) (Entered: 08/15/2017)

Aug. 15, 2017

Aug. 15, 2017

75

ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Michael W. Fitzgerald: granting 71 Non-Resident Attorney Paul A Rossi APPLICATION to Appear Pro Hac Vice on behalf of Plaintiff Roque Rocky De La Fuenta, designating Morgan J.C. Scudi as local counsel. (jp) (Entered: 08/16/2017)

Aug. 15, 2017

Aug. 15, 2017

76

SUPPLEMENT to NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to First Amended Complaint 49 Supplemental Brief in Support of Motion for Summary Judgment filed by Defendants State of California, Alex Padilla. (Attachments: # 1 Supplement Statement of Undisputed Facts, # 2 Declaration Declaration of Jonathan M. Eisenberg in Support of Motion for Summary Judgment)(Medley, Amie) (Entered: 08/28/2017)

1 Supplement Statement of Undisputed Facts

View on PACER

2 Declaration Declaration of Jonathan M. Eisenberg in Support of Motion for Summar

View on PACER

Aug. 28, 2017

Aug. 28, 2017

Clearinghouse
77

Joint STIPULATION to Continue Hearing on Defendant's Motion for Summary Judgment from September 11, 2017 to October 25, 2017 Re: Supplement(Motion related), 76 filed by Plaintiff Roque Rocky De La Fuenta. (Attachments: # 1 Proposed Order)(Mundell, Lucas) (Entered: 09/08/2017)

Sept. 8, 2017

Sept. 8, 2017

78

ORDER RE MOTIONS HEARING 77 by Judge Michael W. Fitzgerald that (1) Plaintiff may file a responsive brief of no more than ten pages to Defendants supplemental brief for Summary Judgment no later than 9/25/2017; (2) No further briefing may be filed or requested; and (3) The hearing scheduled for 9/11/2017 shall be continued to 10:00 AM., Monday, 10/2/2017 49 . (jp) (Entered: 09/08/2017)

Sept. 8, 2017

Sept. 8, 2017

79

SCHEDULING NOTICE by Judge Michael W. Fitzgerald: In light of the Court's Order granting the parties' request to move the hearing on Motion for Judgment on the Pleadings 78, the Court VACATES the Pretrial Conference, Trial, and related deadlines. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cw) TEXT ONLY ENTRY (Entered: 09/13/2017)

Sept. 13, 2017

Sept. 13, 2017

Text Only Scheduling Notice

Sept. 13, 2017

Sept. 13, 2017

80

OPPOSITION to NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to First Amended Complaint 49 Supplemental Brief in Opposition to Defendants' Motion for Summary Judgment filed by Plaintiff Roque Rocky De La Fuenta. (Attachments: # 1 Proposed Order, # 2 Exhibit Exhibit A, # 3 Exhibit Exhibit B)(Rossi, Paul) (Entered: 09/25/2017)

1 Proposed Order

View on RECAP

2 Exhibit Exhibit A

View on RECAP

3 Exhibit Exhibit B

View on RECAP

Sept. 25, 2017

Sept. 25, 2017

RECAP
81

MINUTES OF MOTION for Judgment on the Pleadings as to First Amended Complaint 49 before Judge Michael W. Fitzgerald: Case called, and counsel make their appearance. The Court hears oral argument from counsel and takes the matter under submission. An order will issue. Court Reporter: Amy Diaz. (jp) (Entered: 10/02/2017)

Oct. 2, 2017

Oct. 2, 2017

RECAP
82

MINUTES (In Chambers): ORDER Re: Defendants Motion for Judgment on the Pleadings or, Alternatively, for Summary Judgment 49 by Judge Michael W. Fitzgerald: Defendants Motion is GRANTED and the action is DISMISSED. This Order shall constitute notice of entry of judgment pursuant to Federal Rule of Civil Procedure 58. The Court ORDERS the Clerk to treat this Order, and its entry on the docket, as an entry of judgment. Local Rule 58-6. (MD JS-6. Case Terminated.) (jp) (Entered: 10/04/2017)

Oct. 4, 2017

Oct. 4, 2017

Clearinghouse
83

NOTICE OF DISCREPANCY AND ORDER by Judge Michael W. Fitzgerald, ORDERING October 4, 2017 Letter from Richard Winger received on 10/20/2017 is not to be filed but instead rejected. Denial based on: No letters to the judge. (jp) (Entered: 10/24/2017)

Oct. 23, 2017

Oct. 23, 2017

RECAP
84

NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Plaintiff Roque Rocky De La Fuenta. Appeal of Order on Motion for Judgment on the Pleadings,, Motion Hearing, 81, Order on Motion for Judgment on the Pleadings, 82 . (Appeal Fee - $505 Fee Paid, Receipt No. 0973-20770412.) (Rossi, Paul) (Entered: 11/02/2017)

Nov. 2, 2017

Nov. 2, 2017

Clearinghouse
85

REPRESENTATION STATEMENT re Notice of Appeal to 9th Circuit Court of Appeals, 84 . (Rossi, Paul) (Entered: 11/02/2017)

Nov. 2, 2017

Nov. 2, 2017

RECAP
86

NOTIFICATION from Ninth Circuit Court of Appeals of case number assigned and briefing schedule. Appeal Docket No. 17-56668 assigned to Notice of Appeal to 9th Circuit Court of Appeals 84 as to Plaintiff Roque Rocky De La Fuenta. (jp) (Entered: 11/06/2017)

Nov. 3, 2017

Nov. 3, 2017

87

DESIGNATION of Record on Appeal by Plaintiff Roque Rocky De La Fuenta re 84 (Rossi, Paul) (Entered: 12/20/2017)

Dec. 20, 2017

Dec. 20, 2017

88

OPINION from Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals, 84 filed by Roque Rocky De La Fuenta. CCA # 17-56668. We affirm the district court's dismissal of the case. AFFIRMED. (lom) (Entered: 07/23/2019)

July 19, 2019

July 19, 2019

Clearinghouse
89

MANDATE of Ninth Circuit Court of Appeals filed re: USCA Memorandum/Opinion /Order 88, Notice of Appeal to 9th Circuit Court of Appeals, 84, CCA # 17-56668. The judgment of this Court, entered July 19, 2019, takes effect this date. This constitutes the formal mandate of this Court issued pursuant to Rule 41(a) of the Federal Rules of Appellate Procedure. (car) (Entered: 08/13/2019)

Aug. 12, 2019

Aug. 12, 2019

Clearinghouse

Case Details

State / Territory:

California

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: May 11, 2016

Closing Date: Aug. 12, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

A candidate for President of the United States desiring to have his name put on the California 2016 Presidential ballot.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State of California, State

State of California, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Due Process: Substantive Due Process

Freedom of speech/association

Other Dockets:

Central District of California 2:16-cv-03242

U.S. Court of Appeals for the Ninth Circuit 16-56261

U.S. Court of Appeals for the Ninth Circuit 17-56668

Available Documents:

Any published opinion

Complaint (any)

Non-settlement Outcome

Trial Court Docket

Outcome

Prevailing Party: Defendant

Relief Sought:

Attorneys fees

Damages

Declaratory judgment

Injunction

Relief Granted:

None

Source of Relief:

None

Issues

Voting:

Candidate qualifications

Voting: General & Misc.