Case: De La Fuente Guerra v. Florida

4:16-cv-00196 | U.S. District Court for the Northern District of Florida

Filed Date: March 29, 2016

Closed Date: Aug. 1, 2016

Clearinghouse coding complete

Case Summary

This case is an action alleging that Florida Election Law infringes on third party candidates' ability to run for public office.  On March 29, 2016, plaintiff, a candidate for President of the United States desiring to have his name put on the 2016 Presidential ballot in Florida, filed suit in the Northern District of Florida against the Secretary of State of Florida and the State of Florida. Plaintiff alleged violations of Florida State Law FS 103.021(3); the Elections Clause of the US Constit…

This case is an action alleging that Florida Election Law infringes on third party candidates' ability to run for public office. 

On March 29, 2016, plaintiff, a candidate for President of the United States desiring to have his name put on the 2016 Presidential ballot in Florida, filed suit in the Northern District of Florida against the Secretary of State of Florida and the State of Florida. Plaintiff alleged violations of Florida State Law FS 103.021(3); the Elections Clause of the US Constitution; and the First and Fourteenth Amendments. Plaintiff claimed that he sought ballot placement as a no-party-affiliated candidate for president, but the petition requirement in Florida (which required signatures from 1% of the registered electors of the state for the last general election. Plaintiff sought injunctive relief to be placed on the 2016 presidential ballot in Florida.

Defendant denied there was any controversy between the parties, as Plaintiff did not ever file any sort of certificate of qualifying petitions.  Defendant also noted that Plaintiff was a registered Democrat (i.e., was not non-affiliated) and had qualified as a candidate for the United States Senate.  Defendant also made reference to a prior case where Plaintiff made similar claims, which were dismissed as frivolous.

On July 28, 2018, Plaintiff moved to voluntarily dismiss his complaint. The motion was granted on August 1, 2016. 

The case is now closed. 

Summary Authors

Charlie Stewart (8/2/2024)

Related Cases

De La Fuente Guerra v. Snipes, Northern District of Florida (2016)

De La Fuente Guerra v. Democratic Party of Flo, Northern District of Florida (None)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4501331/parties/de-la-fuente-guerra-v-state-of-florida/


Judge(s)
Attorney for Plaintiff

ABRAMS, JILL S. (Florida)

ANDERSEN, JEFFREY CARTER (Florida)

Battin, Timothy D. (Florida)

BISCEGLIE, KYLE C. (Florida)

Bondi, Pamela Jo (Florida)

Attorney for Defendant
Attorney for Plaintiff

ABRAMS, JILL S. (Florida)

ANDERSEN, JEFFREY CARTER (Florida)

Battin, Timothy D. (Florida)

BISCEGLIE, KYLE C. (Florida)

Bondi, Pamela Jo (Florida)

BOWDEN, ALBERT (Florida)

Brackett, Rachel S. (Florida)

Bradlow, Anthony Stephen (Florida)

Brady, Lizabeth A. (Florida)

Butler, Victoria Ann (Florida)

CARVIN, MICHAEL ANTHONY (Florida)

CASEY, LEE ALFRED (Florida)

CLEMENT, PAUL D (Florida)

Connolly, John Michael (Florida)

Consovoy, William S. (Florida)

COOLEY, GWENDOLYN J. (Florida)

Cooper, Ellen S. (Florida)

Cortese, Alfred W. (Florida)

CUETO, CHRISTOPHER F. (Florida)

DEWOLF, DIANE GAIL (Florida)

DONAHUE, JAMES A. (Florida)

DONNELLY, JOSEPH BRENNAN (Florida)

FLORIDA, STATE OF (Florida)

FORTHMAN, CAROL ANN (Florida)

Fraser, Timothy Michael (Florida)

Friedman, Eli Andrew (Florida)

GLOGAU, JONATHAN ALAN (Florida)

Gordon, Neil David (Florida)

GRIECO, BARBARA S (Florida)

Hubbard, Robert L. (Florida)

Hunt, Christopher R. (Florida)

JR, PHILLIP L. (Florida)

JR, DAVID BORIS (Florida)

King, Kimberly L. (Florida)

Kinsella, Ann Beimdiek (Florida)

KISE, CHRISTOPHER M (Florida)

KRAYNIAK, JOHN R. (Florida)

LEITMAN, MELANIE ROSE (Florida)

LESTER, LOUISE T. (Florida)

LOOCKE, BLAIR R. (Florida)

Madigan, Patrick Thomas (Florida)

MAINE, JASON (Florida)

MCBRIDE, RALPH D. (Florida)

MEEHAN, TAYLOR A (Florida)

MOE, ANNE-LEIGH GAYLORD (Florida)

Moore, Michael G. (Florida)

Morrissey, Brendan J. (Florida)

MURPHY, ERIN E (Florida)

Nordby, Daniel (Florida)

NOVOSAD, HEATH A. (Florida)

QUINN, SEAN E. (Florida)

SACKS, SHAYNA E. (Florida)

SCHWARTZ, AARON L. (Florida)

SECREST, JONATHAN REA (Florida)

SEDGWICK, ELLERY WATKINS (Florida)

SHERIDAN, THOMAS W. (Florida)

SHKOLNIK, HUNTER J. (Florida)

SONNENREICH, DAVID N. (Florida)

SPICOLA, WILLIAM NICHOLSON (Florida)

STEINBERG, MICHAEL A (Florida)

STOCKER, ROBERT WORTH (Florida)

STONE, DAVID S. (Florida)

SULLIVAN, PATRICK MICHAEL (Florida)

THOMSON, PARKER D (Florida)

VISAGE, TONY L. (Florida)

WHITTLESEY, DENNIS J (Florida)

Williams, Peter H. (Florida)

WILMOTH, THOMAS R (Florida)

WINSHIP, BLAINE H (Florida)

WINSOR, ALLEN C (Florida)

ZAIN, SAAMI (Florida)

show all people

Documents in the Clearinghouse

Document
1

4:16-cv-00196

Plaintiff's Complaint for Declaratory and Injunctive Relief

De La Fuente Guerra v. State of Florida

March 29, 2016

March 29, 2016

Complaint
9

4:16-cv-00196

Florida Secretary of State's Answer

De La Fuente Guerra v. State of Florida

May 17, 2016

May 17, 2016

Pleading / Motion / Brief
10

4:16-cv-00196

Defendant Florida Secretary of State's Rule 26(f) Report

De La Fuente Guerra v. State of Florida

June 22, 2016

June 22, 2016

Pleading / Motion / Brief
11

4:16-cv-00196

Order to Show Cause Why the Case Should Not Be Dismissed for Failure to Prosecute

De La Fuente Guerra v. State of Florida

June 26, 2016

June 26, 2016

Order/Opinion
12

4:16-cv-00196

Response to Order to Show Cause

De La Fuente Guerra v. State of Florida

July 19, 2016

July 19, 2016

Pleading / Motion / Brief
13

4:16-cv-00196

Defendant Florida Secretary of State's Motion for Rule 11 Sanctions

De La Fuente Guerra v. State of Florida

July 21, 2016

July 21, 2016

Pleading / Motion / Brief
14

4:16-cv-00196

Response to Motion for Rule 11 Sanctions

De La Fuente Guerra v. State of Florida

July 26, 2016

July 26, 2016

Pleading / Motion / Brief
15

4:16-cv-00196

Response to Defendant's Rule 26(f) Report

De La Fuente Guerra v. State of Florida

July 27, 2016

July 27, 2016

Pleading / Motion / Brief
16

4:16-cv-00196

Notice of Voluntary Dismissal

De La Fuente Guerra v. State of Florida

July 28, 2016

July 28, 2016

Pleading / Motion / Brief
17

4:16-cv-00196

Order of Dismissal

De La Fuente Guerra v. State of Florida

Aug. 1, 2016

Aug. 1, 2016

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4501331/de-la-fuente-guerra-v-state-of-florida/

Last updated Aug. 8, 2025, 7:13 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against KENNETH W DETZNER, STATE OF FLORIDA ( Filing fee $ 400 receipt number CFLNDC-3534723.), filed by Roque De La Fuenta Guerra. (Attachments: # 1 Cover Sheet) (STEINBERG, MICHAEL) (Entered: 03/29/2016)

1 Cover Sheet

View on RECAP

March 29, 2016

March 29, 2016

Clearinghouse
2

DOCKET ANNOTATION BY COURT: DOCKET ANNOTATION BY COURT to Attorney Steinberg re: 1 Complaint. A reminder that party names (including aliases) are to be added using all caps and no punctuation. (See "Style Guide for Electronic Case Filing," available on Clerk's website.) The party names will be corrected by the clerk. Further, counsel is advised by this entry, that a Civil Cover Sheet should be filed as a separate entry using the event selection "Civil Cover Sheet" which is found under "Other Filings" under "Other Documents". (cle) (cle) (Entered: 03/30/2016)

March 29, 2016

March 29, 2016

PACER
3

NOTICE of Filing Proposed Summons to Ken Detzner, Secretary of State of Florida by ROQUE DE LA FUENTE GUERRA (Attachments: # 1 Summons) (STEINBERG, MICHAEL) (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

PACER
4

Summons Issued as to KENNETH W DETZNER. (cle) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
5

NOTICE of Filing Proof of Service on Ken Detzner by ROQUE DE LA FUENTE GUERRA (Attachments: # 1 Proof of Service) (STEINBERG, MICHAEL) (Entered: 04/27/2016)

April 27, 2016

April 27, 2016

PACER
6

NOTICE of Appearance by DAVID ANDREW FUGETT on behalf of KENNETH W DETZNER (FUGETT, DAVID) (Entered: 05/03/2016)

May 3, 2016

May 3, 2016

PACER
7

INITIAL SCHEDULING ORDER - Fed.R.Civ.P. 7.1 Corporate Disclosure Statement Deadline set for 5/23/2016. Rule 26 Meeting Report due by 6/21/2016. Discovery due by 8/31/2016. Signed by JUDGE ROBERT L HINKLE on 5/8/2016. (cle) (Entered: 05/09/2016)

May 8, 2016

May 8, 2016

PACER
8

NOTICE of Appearance by ADAM SCOTT TANENBAUM on behalf of KENNETH W DETZNER (TANENBAUM, ADAM) (Entered: 05/17/2016)

May 17, 2016

May 17, 2016

PACER
9

ANSWER to 1 Complaint by KENNETH W DETZNER, STATE OF FLORIDA. (DAVIS, ASHLEY) (Entered: 05/17/2016)

May 17, 2016

May 17, 2016

Clearinghouse
10

REPORT of Rule 26(f) Planning Meeting. (Attachments: # 1 Exhibit Federal Candidate Oath) (FUGETT, DAVID) (Entered: 06/22/2016)

1 Exhibit Federal Candidate Oath

View on RECAP

June 22, 2016

June 22, 2016

Clearinghouse
11

ORDER TO SHOW CAUSE WHY THE CASE SHOULD NOT BE DISMISSED FOR FAILURE TO PROSECUTE - re: 7 Initial Scheduling Order. The plaintiff must show cause by 7/14/2016, why this case should not be dismissed for failure to prosecute and for failure to comply with Federal Rule of Civil Procedure 26(f) and the Initial Scheduling Order. Signed by JUDGE ROBERT L HINKLE on 6/26/2016. (cle) (Entered: 06/28/2016)

June 26, 2016

June 26, 2016

Clearinghouse
12

RESPONSE TO ORDER TO SHOW CAUSE by ROQUE DE LA FUENTE GUERRA. (STEINBERG, MICHAEL) (Entered: 07/19/2016)

July 19, 2016

July 19, 2016

Clearinghouse
13

MOTION for Sanctions Rule 11 by KENNETH W DETZNER, STATE OF FLORIDA. (GLOGAU, JONATHAN) (Entered: 07/21/2016)

July 21, 2016

July 21, 2016

Clearinghouse
14

RESPONSE to Motion re 13 MOTION for Sanctions Rule 11 filed by ROQUE DE LA FUENTE GUERRA. (STEINBERG, MICHAEL) (Entered: 07/26/2016)

July 26, 2016

July 26, 2016

Clearinghouse
15

RESPONSE by ROQUE DE LA FUENTE GUERRA re 10 Report of Rule 26(f) Planning Meeting . (STEINBERG, MICHAEL) (Entered: 07/27/2016)

July 27, 2016

July 27, 2016

Clearinghouse
16

NOTICE of Voluntary Dismissal by ROQUE DE LA FUENTE GUERRA (Attachments: # 1 Exhibit A) (STEINBERG, MICHAEL) (Entered: 07/28/2016)

1 Exhibit A

View on RECAP

July 28, 2016

July 28, 2016

Clearinghouse
17

ORDER OF DISMISSAL - The notice of voluntary dismissal, ECF No. 16, is deemed a motion for voluntary dismissal. The motion is granted. The clerk must enter judgment stating, "This case was resolved by voluntary dismissal. The case is dismissed under Federal Rule of Civil Procedure 41(a)." The motion for sanctions, ECF No. 13, is denied. Signed by JUDGE ROBERT L HINKLE on 8/1/2016. (vkm) (Entered: 08/01/2016)

Aug. 1, 2016

Aug. 1, 2016

RECAP
18

CLERK'S JUDGMENT entered pursuant to 17 ORDER OF DISMISSAL. (vkm) (Entered: 08/01/2016)

Aug. 1, 2016

Aug. 1, 2016

PACER

Case Details

State / Territory: Florida

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: March 29, 2016

Closing Date: Aug. 1, 2016

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Plaintiff is an individual who claimed to be running for president in 2016 and wanted to register as an independent in Florida.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Florida Secretary of State, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Equal Protection

Fifteenth Amendment

Available Documents:

Trial Court Docket

Complaint (any)

Non-settlement Outcome

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

Voting:

Candidate qualifications

Election administration