Case: Smith v. The State of Alabama Board of Pardons and Paroles

1:15-cv-00625 | U.S. District Court for the Southern District of Alabama

Filed Date: Dec. 11, 2015

Closed Date: April 26, 2018

Clearinghouse coding complete

Case Summary

On December 11, 2015, a pro se individual filed suit against the Alabama Board of Pardons and Paroles, alleging that it discriminated against him due to his race and denied restoration of his voting rights. The lawsuit was filed in the Southern District of Alabama and assigned to Judge William H. Steele. The pro se plaintiff originally sued the Alabama Board of Pardons and Paroles under the Voting Rights Act of 1965, the 14th Amendment and the 15th Amendment. The plaintiff sought to have his vo…

On December 11, 2015, a pro se individual filed suit against the Alabama Board of Pardons and Paroles, alleging that it discriminated against him due to his race and denied restoration of his voting rights. The lawsuit was filed in the Southern District of Alabama and assigned to Judge William H. Steele. The pro se plaintiff originally sued the Alabama Board of Pardons and Paroles under the Voting Rights Act of 1965, the 14th Amendment and the 15th Amendment. The plaintiff sought to have his voting rights restored and sought a pardon from the state. He claimed that he was eligible to have his voting rights restored following a conviction, but was denied via a letter that noted he had an outstanding balance owed to the state, when he did not have any payments outstanding. He alleged that the letter indicating the outstanding balance was sent to bar him from voting due to his race.

The magistrate originally issued a report and recommendation that the case be dismissed as the pro se plaintiff did not pay any filing fees. The pro se plaintiff later amended his complaint in May 2016 and paid the relevant fees. In his amended complaint, the pro se plaintiff changed the defendant to an employee of the Alabama Board of Pardons and Paroles in her personal capacity. Following the filing of the amended complaint, the report and recommendation by the magistrate was not adopted.

On December 21, 2017, he defendant employee of the Board of Pardons and Paroles filed a motion to dismiss on the basis of frivolity and claimed immunity under 11th amendment.

On January 25, 2018, The Court held that the 11th amendment does not preclude suits against state officials in their official capacities for constitutional violations. The court held that the equal protection claim was not frivolous and held that the Alabama statute frames the restoration of voting rights in mandatory, not discretionary, terms.

The plaintiff filed for summary judgment in March 2018, which was denied because he failed to show intentional discrimination as he bears the burden of proof of proving not only that he satisfied Alabama’s statutory eligibility criteria for restoration of his voting rights, but also that Lewis’s denial of that application violated equal protection and that she intentionally discriminated against him on the basis of race.

The state employee then filed a motion for dismissal on the basis that the lawsuit was now moot as the pro se plaintiff’s voting rights were restored during the period of the lawsuit and a pardon application was pending with the state. The Court granted the employee’s motion to dismiss on April 26, 2018.

Summary Authors

(8/13/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6284692/parties/smith-v-lewis/


Judge(s)

Steele, William H. (Alabama)

Attorney for Plaintiff

Smith, Thaddeus D. (Alabama)

Attorney for Defendant

Blackburn, Kevin Wayne (Alabama)

Blackburn, Meridith Hamilton (Alabama)

show all people

Documents in the Clearinghouse

Document
1

1:15-cv-00625

Complaint

Dec. 11, 2015

Dec. 11, 2015

Complaint
7

1:15-cv-00625

Report and Recommendation

April 22, 2016

April 22, 2016

Magistrate Report/Recommendation
9

1:15-cv-00625

Amend Complaint

Smith v. Lewis, In her Official Capacity of the Pardon Unit with Board Of Pardons and Paroles

May 6, 2016

May 6, 2016

Complaint
10

1:15-cv-00625

Order not Adopting Report and Recommendation of Magistrate Judge and referring back to Magistrate Judge

Smith v. Lewis, in her Official Capacity of the Pardon Unit with Board of Pardons and Paroles

May 12, 2016

May 12, 2016

Order/Opinion
12

1:15-cv-00625

Amended Complaint

Smith v. Lewis, in her Official Capacity of the Pardon Unit with Board of Pardons and Paroles

Aug. 8, 2017

Aug. 8, 2017

Complaint
19

1:15-cv-00625

Defendant's Motion to Dismiss

Smith v. Lewis, in her Official Capacity of the Pardon Unit with Board of Pardons and Paroles

Dec. 21, 2017

Dec. 21, 2017

Pleading / Motion / Brief
21

1:15-cv-00625

Order Denying Motion to Dismiss

SMITH v. LEWIS, in her official capacity as a former employee of the Alabama Board of Pardons and Paroles

Jan. 25, 2018

Jan. 25, 2018

Order/Opinion

2018 WL 574937

24

1:15-cv-00625

Plaintiff's Motion for Summary Judgment

March 21, 2018

March 21, 2018

Pleading / Motion / Brief
25

1:15-cv-00625

Defendant's Motion to Dismiss as Moot

March 22, 2018

March 22, 2018

Pleading / Motion / Brief
26

1:15-cv-00625

Order Denying Plaintiff's Motion for Summary Judgment

March 23, 2018

March 23, 2018

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6284692/smith-v-lewis/

Last updated Sept. 23, 2025, 9:34 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against The State of Alabama Board of Pardons and Paroles, filed by Thaddeus D. Smith, Sr.; referred to Judge Cassady(PSU) (mab) (Entered: 12/11/2015)

Dec. 11, 2015

Dec. 11, 2015

RECAP
2

MOTION for Leave to Proceed in forma pauperis by Thaddeus D. Smith, Sr. Referred to Judge William E. Cassady(PSU) (mab) (Entered: 12/22/2015)

Dec. 21, 2015

Dec. 21, 2015

RECAP
3

MOTION for Leave to Proceed in forma pauperis by Thaddeus D. Smith, Sr. (Referred to Judge William E. Cassady(PSU) on 1/5/16). (tot) (Entered: 01/05/2016)

Dec. 30, 2015

Dec. 30, 2015

RECAP
4

ORDER, the undersigned finds that it is appropriate to DISQUALIFY himself from this action pursuant to 28 U.S.C. Section 455(a). Signed by Magistrate Judge William E. Cassady on 3/29/2016. (copy to pltf) (mab) (Entered: 03/30/2016)

March 29, 2016

March 29, 2016

RECAP
5

ORDER OF RECUSAL. Senior Judge Callie V. S. Granade recused. Signed by Senior Judge Callie V. S. Granade on 3/30/2016. (copy to pltf) (mab) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

RECAP
6

This action has been transferred from the docket of Senior Judge Callie V. S. Granade and is now assigned to the docket of Chief Judge William H. Steele. To insure that your pleadings are referred to the proper Judge and Magistrate Judge with as little delay as possible, please use the letter suffix WS-B after the case number on all future pleadings. (copy to pltf) (mab) (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

PACER

MOTIONS REFERRED: 3 MOTION for Leave to Proceed in forma pauperis, 2 MOTION for Leave to Proceed in forma pauperis Referred to Judge Sonja F. Bivins. (mbp)

April 1, 2016

April 1, 2016

PACER
7

REPORT AND RECOMMENDATIONS re 3 MOTION for Leave to Proceed in forma pauperis filed by Thaddeus D. Smith, Sr., 1 Complaint and 2 MOTION for Leave to Proceed in forma pauperis. Objections to R&R due by 5/6/2016. Signed by Magistrate Judge Sonja F. Bivins on 4/22/2016. Copy mailed to plaintiff at address on file. (mbp) (Entered: 04/22/2016)

April 22, 2016

April 22, 2016

RECAP
8

RESPONSE in Opposition re 7 REPORT AND RECOMMENDATIONS re 3 MOTION for Leave to Proceed in forma pauperis filed by Thaddeus D. Smith, Sr., 1 Complaint filed by Thaddeus D. Smith, Sr., 2 MOTION for Leave to Proceed in forma pauperis filed by Thaddeus D. Smith, Sr. Response filed by Thaddeus D. Smith, Sr. (Smith, Thaddeus) (Entered: 05/06/2016)

May 6, 2016

May 6, 2016

PACER
9

Amended Complaint by Thaddeus D. Smith, Sr. (Smith, Thaddeus) Modified on 5/10/2016 (tgw). (Entered: 05/06/2016)

May 6, 2016

May 6, 2016

RECAP

REFERRAL OF 8 Response in Opposition to Motion, to Judge Steele. (mbp)

May 9, 2016

May 9, 2016

PACER

REFERRAL OF 9 Amended Complaint to Judge Steele. (tgw)

May 10, 2016

May 10, 2016

PACER
10

ORDER re: 7 Report and Recommendation. In the Amended Complaint (Doc. 9), Smith appears to have corrected the pleading deficiencies referenced in the R&R. The R&R will not be adopted at this time. This matter is referred to Magistrate Judge Bivins for appropriate action. Signed by Chief Judge William H. Steele on 5/12/2016. Copy mailed to Plaintiff. (tgw) (Entered: 05/12/2016)

May 12, 2016

May 12, 2016

RECAP

REFERRAL OF 9 Amended Complaint & 10 Order on Report and Recommendations to Judge Bivins. (tgw)

May 12, 2016

May 12, 2016

PACER
11

Order directing Plaintiff by 8/4/2017 to provide an address for the defendant and to personally sign his amended complaint. Signed by Magistrate Judge Sonja F. Bivins on 7/18/2017. Copy mailed to Plaintiff. (tgw) (Entered: 07/18/2017)

July 18, 2017

July 18, 2017

PACER
12

AMENDED COMPLAINT against Demetria Lewis filed by Thaddeus D. Smith, Sr. (Signed copy with defendant's address as ordered) (tgw) (Entered: 08/08/2017)

Aug. 4, 2017

Aug. 4, 2017

RECAP
13

ORDER granting 3 Motion for Leave to Proceed in forma pauperis. The Clerk is directed to serve the defendant with a summons. Signed by Magistrate Judge Sonja F. Bivins on 8/8/2017. Copy mailed to Plaintiff. (tgw) (Entered: 08/09/2017)

Aug. 8, 2017

Aug. 8, 2017

RECAP

REFERRAL OF 12 Amended Complaint to Judge Bivins. (tgw)

Aug. 8, 2017

Aug. 8, 2017

PACER
14

Summons Issued with Amended Complaint (doc. 12) as to Demetria Lewis (Attachments: # 1 Certified Mail Receipt) (tgw) (Entered: 08/10/2017)

Aug. 10, 2017

Aug. 10, 2017

PACER
15

Return of Service Executed (Green Card not returned to the Clerk's Office. The U.S. Post Office website's Proof of Service is attached. Demetria Lewis served on 8/14/2017, answer due 9/5/2017. (tgw) (Entered: 11/20/2017)

Nov. 17, 2017

Nov. 17, 2017

PACER
16

ORDER TO SHOW CAUSE directing Defendant by 12/1/2017 to show cause for noncompliance with Rule 12. Signed by District Judge William H. Steele on 11/20/2017. Copy mailed to Plaintiff & Defendant, Demetria Lewis. (tgw) (Entered: 11/20/2017)

Nov. 20, 2017

Nov. 20, 2017

PACER
17

RESPONSE TO ORDER TO SHOW CAUSE re: 16 Order to Show Cause and Motion for Extension of Time to File Answer filed by Demetria Lewis. (Barnes, Meridith) (Entered: 11/30/2017)

Nov. 30, 2017

Nov. 30, 2017

PACER
18

Order granting the motion for extension of time (Doc. 17). Answer due from Demetria Lewis on 12/21/2017. Signed by District Judge William H. Steele on 12/1/2017. Copy mailed to Plaintiff. (tgw) (Entered: 12/01/2017)

Dec. 1, 2017

Dec. 1, 2017

PACER

REFERRAL OF 17 Response to Order to Show Cause to Judge Steele. (tgw)

Dec. 1, 2017

Dec. 1, 2017

PACER
19

MOTION to Dismiss Case as Frivolous Pursuant to Rule 12(b)(6) by Demetria Lewis. (Barnes, Meridith) (Entered: 12/21/2017)

Dec. 21, 2017

Dec. 21, 2017

RECAP

MOTIONS REFERRED: 19 MOTION to Dismiss Case as Frivolous Pursuant to Rule 12(b)(6) to Judge Steele. (nah)

Dec. 22, 2017

Dec. 22, 2017

PACER
20

Order re: 19 MOTION to Dismiss Case as Frivolous Pursuant to Rule 12(b)(6) filed by Demetria Lewis. Responses due by 1/10/2018, Replies due by 1/17/2018. Signed by District Judge William H. Steele on 12/27/2017. Copy mailed to Plaintiff. (tgw) (Entered: 12/27/2017)

Dec. 27, 2017

Dec. 27, 2017

PACER
21

Order denying 19 MOTION to Dismiss. Answer due from Demetria Lewis on 2/8/2018. Signed by District Judge William H. Steele on 1/25/2018. Copy mailed to Plaintiff. (tgw)

Jan. 25, 2018

Jan. 25, 2018

Clearinghouse
22

ANSWER to 12 Amended Complaint by Demetria Lewis. (Attachments: # 1 Exhibit A) (Barnes, Meridith) (Entered: 02/08/2018)

Feb. 8, 2018

Feb. 8, 2018

PACER
23

PRELIMINARY SCHEDULING ORDER entered. Rule 26 Meeting Report due by 3/26/2018. Signed by Magistrate Judge Sonja F. Bivins on 2/9/2018. (Attachments: # 1 Consent Form) - Copy mailed to Plaintiff. (tgw) (Entered: 02/09/2018)

Feb. 9, 2018

Feb. 9, 2018

PACER
24

MOTION for Summary Judgment by Thaddeus D. Smith, Sr. - Ref to Judge Steele (tgw) (Entered: 03/21/2018)

March 21, 2018

March 21, 2018

RECAP
25

MOTION to Dismiss as Moot by Demetria Lewis. (Attachments: # 1 Exhibit A) (Barnes, Meridith) (Entered: 03/22/2018)

1 Exhibit A

View on RECAP

March 22, 2018

March 22, 2018

RECAP
26

ORDER denying 24 Motion for Summary Judgment. Signed by District Judge William H. Steele on 3/23/2018. Copy mailed to Plaintiff. (tgw)

March 23, 2018

March 23, 2018

Clearinghouse
27

Order re: 25 MOTION to Dismiss as Moot filed by Demetria Lewis. Responses due by 4/13/2018, Replies due by 4/20/2018. Signed by District Judge William H. Steele on 3/23/2018. Copy mailed to Plaintiff. (tgw) (Entered: 03/23/2018)

March 23, 2018

March 23, 2018

RECAP

MOTIONS REFERRED: 25 MOTION to Dismiss as Moot referred to Judge Steele. (mbp)

March 23, 2018

March 23, 2018

PACER
28

REPORT of Rule 26(f) Planning Meeting . (Barnes, Meridith) (Entered: 03/26/2018)

March 26, 2018

March 26, 2018

PACER

REFERRAL OF 28 Report of Rule 26(f) Planning Meeting to Judge Bivins. (mbp)

March 27, 2018

March 27, 2018

PACER
29

Order setting a Scheduling Conference for 4/20/2018 10:00 AM in US Courthouse, Courtroom 1A, 113 St. Joseph Street, Mobile, AL 36602 before Magistrate Judge Sonja F. Bivins. Signed by Magistrate Judge Sonja F. Bivins on 4/9/2018. Copy mailed to Plaintiff. (tgw) (Entered: 04/09/2018)

April 9, 2018

April 9, 2018

PACER
30

NOTICE of Appearance by Kevin Wayne Blackburn on behalf of Demetria Lewis (Blackburn, Kevin) (Entered: 04/19/2018)

April 19, 2018

April 19, 2018

PACER
31

Minute Entry for proceedings held before Magistrate Judge Sonja F. Bivins: Scheduling Conference held on 4/20/2018. Pro Se Pltf did not show in the courtroom. Order to follow. DCR Digital Audio Recording. (mpp) (Entered: 04/20/2018)

April 20, 2018

April 20, 2018

PACER
33

RESPONSE in Opposition to 25 MOTION to Dismiss as Moot filed by Thaddeus D. Smith, Sr. - Ref to Judge Steele (tgw) (Entered: 04/20/2018)

April 20, 2018

April 20, 2018

PACER
34

ORDER granting 25 Motion to Dismiss. This action is dismissed without prejudice. Signed by District Judge William H. Steele on 4/26/2018. Copy mailed to Plaintiff. (tgw)

April 26, 2018

April 26, 2018

Clearinghouse
35

JUDGMENT: It is ordered, adjudged and decreed that this action is dismissed without prejudice. Signed by District Judge William H. Steele on 4/26/2018. Copy mailed to Plaintiff. (tgw) (Entered: 04/26/2018)

April 26, 2018

April 26, 2018

PACER

Case Details

State / Territory: Alabama

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: Dec. 11, 2015

Closing Date: April 26, 2018

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Voter

Public Interest Lawyer: No

Filed Pro Se: Yes

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State of Alabama Board of Pardons and Paroles, State

Defendant Type(s):

Corrections

Facility Type(s):

Government-run

Case Details

Causes of Action:

Voting Rights Act, section 2, 52 U.S.C. § 10301 (previously 42 U.S.C. § 1973)

Constitutional Clause(s):

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

Content of Injunction:

Voter Registration

Issues

Discrimination Basis:

Race discrimination

Affected Race(s):

Black

Voting:

Voter qualifications