Case: National Council of La Raza v. Miller

3:12-cv-00316 | U.S. District Court for the District of Nevada

Filed Date: June 11, 2012

Closed Date: June 21, 2017

Clearinghouse coding complete

Case Summary

This case involved whether Nevada violated federal law by failing to provide sufficient voter registration services at public assistance offices.   On June 11, 2012, the National Council of La Raza, the Las Vegas Branch of the NAACP, and the Reno-Sparks Branch of the NAACP sued Nevada officials under the National Voter Registration Act of 1993 (“NVRA”) in a case before Chief Judge Robert C. Jones in the U.S. District Court for the District of Nevada. Represented by private counsel, Dēmos, the L…

This case involved whether Nevada violated federal law by failing to provide sufficient voter registration services at public assistance offices.  

On June 11, 2012, the National Council of La Raza, the Las Vegas Branch of the NAACP, and the Reno-Sparks Branch of the NAACP sued Nevada officials under the National Voter Registration Act of 1993 (“NVRA”) in a case before Chief Judge Robert C. Jones in the U.S. District Court for the District of Nevada. Represented by private counsel, Dēmos, the Lawyers’ Committee for Civil Rights Under Law, Project Vote, and the NAACP, the organizations argued that Nevada knowingly failed to comply with provisions of the NVRA requiring all public assistance offices to be designated as voter registration agencies and to offer voter registration services required by both the language of the NVRA and the state statutes and regulations implementing the NVRA.

Specifically, the organizations argued that the state had failed and was continuing to fail to provide clients with voter registration opportunities, distribute voter registration applications, keep voter registration applications and materials in supply at the offices, and post requisite information about registering to vote. To support their claims, they cited declining registration via public assistance offices, prior findings of noncompliance with the NVRA by another organization, and a field investigation conducted in December 2011 involving interviews of clients and workers showing that the state was not providing the mandated services. The organizations claimed that the state failed to correct the violations even after they notified officials of its noncompliance. They alleged that the state’s actions harmed the organizations’ members and voter registration efforts. They sought declaratory and injunctive relief, including a court order requiring the state to comply with the requirements of the NVRA and to develop and implement practices and policies to ensure future compliance, a court-approved plan with mandatory reporting and monitoring, and attorney fees, expenses, and costs.

On July 3, 2012, Nevada filed an answer and moved to dismiss the complaint, arguing that the organizations lacked statutory standing to file the lawsuit. The state claimed that the organizations provided it with notice of alleged violations more than 120 days before a federal election, and the NVRA allowed the state 90 days to cure the violations before a lawsuit could be filed. It contended the organizations filed suit before the 90-day deadline passed. The organizations responded on July 20, arguing that the statutory notice period under the NVRA was shortened when there is an impending federal election, and the alleged violations in this case occurred within 120 days of the state’s federal primary election. As a result, the shortened period applied, and the organizations were permitted to file their lawsuit. They claimed that the state’s argument incorrectly assumed that the violations only occurred in December, when the organizations conducted interviews. Instead, they contended that the state’s noncompliance was ongoing, as indicated in their notice letter. In its reply brief, the state argued that the organizations did not point to any specific violations occurring within 120 days of a federal election and reiterated that they did not provide sufficient notice under the statute.

While the motion to dismiss was pending, the organizations filed a motion for preliminary injunction requiring the state to comply with the NVRA and to take remedial actions. They noted that time was of the essence due to the upcoming presidential election in November 2012 and the state’s October voter registration cutoff.

The state opposed the motion, arguing that a preliminary injunction was not warranted because the organizations did not show either serious questions or a likelihood of success on the merits. It argued that the organizations’ data was unreliable and that its claims either were based on uncorroborated hearsay or did not show actual violations of the NVRA. It also argued that any urgency was due to the organizations waiting eight months to file the lawsuit after the interviews were conducted. The state also argued that the organizations showed no irreparable harm because, even if an injunction were issued, the registration deadline was in three months, and many people receiving public assistance would not benefit from any ordered changes. Further, the state disputed the organizations’ argument that its members suffered irreparable harm by having to coordinate more voter registration drives.

On September 4, 2012, the United States filed a statement of interest in the case. The U.S. Attorney for the District of Nevada filed the statement, arguing that Nevada’s specific policy of not providing a voter registration form unless affirmatively requested by an individual violated the NVRA. Instead, the United States argued that the NVRA required agencies to provide the voter registration form to individuals unless they declined in writing. According to the United States, the failure to complete a voter registration form did not constitute a declination in writing. Without addressing the other alleged violations, the United States asked the court to find this policy to be in violation of the NVRA.

On December 19, 2012, Judge Jones granted the state’s motion to dismiss and denied the motion for preliminary injunction as moot. He agreed with Nevada that the organizations failed to provide enough notice of NVRA violations before filing the lawsuit. He noted that the organizations did not provide evidence of ongoing violations, and the language of the NVRA suggested that they were required to provide a specific violation to receive the benefit of the shorter notice period. He determined that their allegations of ongoing violations were conclusory and determined that the tactic of waiting months after the December 2011 interviews to provide notice of noncompliance violated the purpose of the NVRA’S notice provision. Finally, although the argument was not raised by the state, he found that the organizations lacked constitutional standing to bring the lawsuit because they did not show an injury traceable to Nevada’s noncompliance.

The organizations appealed the judge’s order. On September 3, 2015, the Ninth Circuit reversed. The appellate court concluded that the organizations had both constitutional and statutory standing. First, it disagreed with the district judge’s conclusion that the organizations had not shown constitutional standing. The court held that it was enough for the organizations to show that, due to the state’s failure to comply with the NVRA, they had expended additional resources for voter registration drives that they would otherwise have spent elsewhere. The court also determined that the NAACP organizations had shown that their members were harmed by the state’s actions. As to statutory standing, the Ninth Circuit concluded that the notice letter to the state was sufficient to meet the requirements of the NVRA. Because the notice was within 120 days of a federal election and involved ongoing violations, the organizations were entitled to a shorter notice period and had standing to file their June 2012 lawsuit. The court also concluded that the complaint plausibly alleged ongoing violations and that the organizations were not required to point to a specific, observed violation occurring within applicable time period. Finally, the Ninth Circuit found that the district court judge abused his discretion by dismissing the complaint with prejudice without allowing the organizations to amend it.

The court remanded the cases back to the district court, and, at the organizations’ request, ordered that it be assigned to a different district court judge. On remand, the case was assigned to Judge Miranda Du, who vacated the order dismissing the case. Before Judge Du reached a decision on the merits, the parties settled the case.

In a public settlement agreement filed with the court, Nevada agreed to designate a State NVRA Coordinator responsible for support, guidance, compliance, and other duties relating to the NVRA. It also agreed to designate a NVRA Coordinator to ensure implementation of the NVRA within the Nevada Department of Health and Human Services (“DHHS”) and a Local NVRA Site Coordinator at each local agency office. Nevada agreed to increased training and policy changes. The key changes included distributing a voter registration application with each application for benefits or other qualifying action unless the individual checks “no” on a voter preference question, including when the state deals with clients remotely. Further, the state agreed that DHHS and its employees would provide the same degree of assistance for voter registration applications as for the local office’s own forms and that they would forward completed voter registration applications to local election officials within 10 days of acceptance. The state also agreed to post signage regarding voter registration opportunities at each DHHS public assistance office.

The state agreed to track transactions and voter registration applications through the DHHS, with the numbers of voter registration applications from the DHHS to be confirmed by local election officials. The agreement required the NVRA Coordinator to provide the organizations’ counsel and the DHHS Secretary with specific data on registration applications. It also required the DHHS Secretary to provide a monthly report to the organizations’ counsel. The state agreed to analyze the collected data in specific ways and to allow the organizations’ counsel to list up to two offices per quarter that may require more review and/or corrective action, as defined in the agreement. Additionally, it agreed to pay the organizations’ attorney fees. The agreement provided that the district court retained continuing jurisdiction to enforce the agreement’s provisions. The term of the agreement was defined as three years from the date of execution.

The court accepted the parties’ stipulation and administratively closed the case on June 21, 2017. It awarded the organizations $523,475.61 in attorney fees and $27,036.34 in costs.

Summary Authors

Carly Compton (12/31/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4519341/parties/national-council-of-la-raza-v-cegavske/


show all people

Documents in the Clearinghouse

Document
22

3:12-cv-00316

Defendants' Motion to Dismiss

National Council of la Raza v. Miller

July 3, 2012

July 3, 2012

Pleading / Motion / Brief
24

3:12-cv-00316

Plaintiffs' Motion for a Preliminary Injunction

July 6, 2012

July 6, 2012

Pleading / Motion / Brief
25

3:12-cv-00316

Memorandum of Law in Support of Plaintiff's Motion for a Preliminary Injunction

July 6, 2012

July 6, 2012

Pleading / Motion / Brief
30

3:12-cv-00316

Plaintiff's Opposition to Defendant's Motion to Dismiss

July 20, 2012

July 20, 2012

Pleading / Motion / Brief
32

3:12-cv-00316

Defendants' Opposition to Motion for Preliminary Injunction

July 23, 2012

July 23, 2012

Pleading / Motion / Brief
45

3:12-cv-00316

Defendant's Reply in Support of Motion to Dismiss

July 30, 2012

July 30, 2012

Pleading / Motion / Brief
64

3:12-cv-00316

Statement of Interest of the United States

National Council of la Raza v. Miller

Sept. 4, 2012

Sept. 4, 2012

Pleading / Motion / Brief
70

3:12-cv-00316

Order

National Council of la Raza v. Miller

Dec. 19, 2012

Dec. 19, 2012

Order/Opinion

914 F.Supp.2d 1201

15

13-15077

Appellee's Answering Brief

U.S. Court of Appeals for the Ninth Circuit

June 20, 2013

June 20, 2013

Pleading / Motion / Brief
88

3:12-cv-00316

Order

National Counsel of la Raza v. Gegavske

Oct. 1, 2015

Oct. 1, 2015

Order/Opinion

2015 U.S.Dist.LEXIS 135039

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4519341/national-council-of-la-raza-v-cegavske/

Last updated Dec. 30, 2025, 12:20 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants (Filing fee $ 350 receipt number 0978-2401554), filed by National Council of La Raza, Las Vegas Branch of the NAACP (Branch 1111), Reno-Sparks Branch of the NAACP (Branch 1112). Certificate of Interested Parties due by 6/21/2012. Proof of service due by 10/9/2012. (Attachments: # 1 Exhibit Exhibit A, # 2 Civil Cover Sheet Civil Cover Sheet) (Wicker, W.) (Entered: 06/11/2012)

1 Exhibit Exhibit A

View on PACER

2 Civil Cover Sheet Civil Cover Sheet

View on PACER

June 11, 2012

June 11, 2012

2

NOTICE TO COUNSEL PURSUANT TO LOCAL RULE IA 10-2. Counsel Neil Steiner to comply with completion and electronic filing of the Designation of Local Counsel and Verified Petition. For your convenience, click on the following link to obtain the form from the Court's website - www.nvd.uscourts.gov/Forms.aspx. Counsel is also required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of pleadings. Please visit the Court's website www.nvd.uscourts.gov to register Attorney(s). Verified Petition due by 7/27/2012.(no image attached) (WJ) (Entered: 06/12/2012)

June 12, 2012

June 12, 2012

3

NOTICE TO COUNSEL PURSUANT TO LOCAL RULE IA 10-2. Counsel Jamie Halavais to comply with completion and electronic filing of the Designation of Local Counsel and Verified Petition. For your convenience, click on the following link to obtain the form from the Court's website - www.nvd.uscourts.gov/Forms.aspx. Counsel is also required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of pleadings. Please visit the Court's website www.nvd.uscourts.gov to register Attorney(s). Verified Petition due by 7/27/2012.(no image attached) (WJ) (Entered: 06/12/2012)

June 12, 2012

June 12, 2012

4

NOTICE TO COUNSEL PURSUANT TO LOCAL RULE IA 10-2. Counsel David Rubino to comply with completion and electronic filing of the Designation of Local Counsel and Verified Petition. For your convenience, click on the following link to obtain the form from the Court's website - www.nvd.uscourts.gov/Forms.aspx. Counsel is also required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of pleadings. Please visit the Court's website www.nvd.uscourts.gov to register Attorney(s). Verified Petition due by 7/27/2012.(no image attached) (WJ) (Entered: 06/12/2012)

June 12, 2012

June 12, 2012

5

NOTICE TO COUNSEL PURSUANT TO LOCAL RULE IA 10-2. Counsel Robert A. Kengle to comply with completion and electronic filing of the Designation of Local Counsel and Verified Petition. For your convenience, click on the following link to obtain the form from the Court's website - www.nvd.uscourts.gov/Forms.aspx. Counsel is also required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of pleadings. Please visit the Court's website www.nvd.uscourts.gov to register Attorney(s). Verified Petition due by 7/27/2012.(no image attached) (WJ) (Entered: 06/12/2012)

June 12, 2012

June 12, 2012

6

NOTICE TO COUNSEL PURSUANT TO LOCAL RULE IA 10-2. Counsel Alan Martinson to comply with completion and electronic filing of the Designation of Local Counsel and Verified Petition. For your convenience, click on the following link to obtain the form from the Court's website - www.nvd.uscourts.gov/Forms.aspx. Counsel is also required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of pleadings. Please visit the Court's website www.nvd.uscourts.gov to register Attorney(s). Verified Petition due by 7/27/2012.(no image attached) (WJ) (Entered: 06/12/2012)

June 12, 2012

June 12, 2012

7

NOTICE TO COUNSEL PURSUANT TO LOCAL RULE IA 10-2. Counsel Sarah Brannon to comply with completion and electronic filing of the Designation of Local Counsel and Verified Petition. For your convenience, click on the following link to obtain the form from the Court's website - www.nvd.uscourts.gov/Forms.aspx. Counsel is also required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of pleadings. Please visit the Court's website www.nvd.uscourts.gov to register Attorney(s). Verified Petition due by 7/27/2012.(no image attached) (WJ) (Entered: 06/12/2012)

June 12, 2012

June 12, 2012

8

NOTICE TO COUNSEL PURSUANT TO LOCAL RULE IA 10-2. Counsel Michelle Rupp to comply with completion and electronic filing of the Designation of Local Counsel and Verified Petition. For your convenience, click on the following link to obtain the form from the Court's website - www.nvd.uscourts.gov/Forms.aspx. Counsel is also required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of pleadings. Please visit the Court's website www.nvd.uscourts.gov to register Attorney(s). Verified Petition due by 7/27/2012.(no image attached) (WJ) (Entered: 06/12/2012)

June 12, 2012

June 12, 2012

9

NOTICE TO COUNSEL PURSUANT TO LOCAL RULE IA 10-2. Counsel Kim Keenan to comply with completion and electronic filing of the Designation of Local Counsel and Verified Petition. For your convenience, click on the following link to obtain the form from the Court's website - www.nvd.uscourts.gov/Forms.aspx. Counsel is also required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of pleadings. Please visit the Court's website www.nvd.uscourts.gov to register Attorney(s). Verified Petition due by 7/27/2012.(no image attached) (WJ) (Entered: 06/12/2012)

June 12, 2012

June 12, 2012

10

NOTICE TO COUNSEL PURSUANT TO LOCAL RULE IA 10-2. Counsel Anson Asaka to comply with completion and electronic filing of the Designation of Local Counsel and Verified Petition. For your convenience, click on the following link to obtain the form from the Court's website - www.nvd.uscourts.gov/Forms.aspx. Counsel is also required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of pleadings. Please visit the Court's website www.nvd.uscourts.gov to register Attorney(s). Verified Petition due by 7/27/2012.(no image attached) (WJ) (Entered: 06/12/2012)

June 12, 2012

June 12, 2012

11

PROPOSED SUMMONS to be issued to the Office of the Nevada Attorney General, filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 06/12/2012)

June 12, 2012

June 12, 2012

RECAP
12

PROPOSED SUMMONS to be issued to Ross Miller, filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 06/12/2012)

June 12, 2012

June 12, 2012

13

PROPOSED SUMMONS to be issued to Michael Willden, filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 06/12/2012)

June 12, 2012

June 12, 2012

Case assigned to Chief Judge Robert C. Jones and Magistrate Judge Valerie P. Cooke. (WJ)

June 12, 2012

June 12, 2012

14

PROPOSED SUMMONS to be issued, filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 06/13/2012)

June 13, 2012

June 13, 2012

15

PROPOSED SUMMONS to be issued, filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 06/13/2012)

June 13, 2012

June 13, 2012

16

PROPOSED SUMMONS to be issued, filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 06/13/2012)

June 13, 2012

June 13, 2012

17

Summons Issued as to Ross Miller, Michael Willden. (Attachments: # 1 as to Michael Willden, # 2 Office of Nevada Attorney General)(DRM) (Entered: 06/13/2012)

June 13, 2012

June 13, 2012

18

SUMMONS Returned Executed by National Council of La Raza, Las Vegas Branch of the NAACP (Branch 1111), Reno-Sparks Branch of the NAACP (Branch 1112). Michael Willden served on 6/14/2012, answer due 7/5/2012. (Wicker, W.) (Entered: 06/19/2012)

June 19, 2012

June 19, 2012

19

SUMMONS Returned Executed by National Council of La Raza, Las Vegas Branch of the NAACP (Branch 1111), Reno-Sparks Branch of the NAACP (Branch 1112). Ross Miller served on 6/14/2012, answer due 7/5/2012. (Wicker, W.) (Entered: 06/19/2012)

June 19, 2012

June 19, 2012

20

SUMMONS Returned Executed by National Council of La Raza, Las Vegas Branch of the NAACP (Branch 1111), Reno-Sparks Branch of the NAACP (Branch 1112). Office of the Attorney General, State of Nevada served on 6/14/2012, answer due 7/5/2012. (Wicker, W.) (Entered: 06/19/2012)

June 19, 2012

June 19, 2012

RECAP
21

ANSWER to 1 Complaint, DEFENDANTS' ANSWER TO COMPLAINT filed by Ross Miller, Michael Willden. Certificate of Interested Parties due by 7/13/2012. Discovery Plan/Scheduling Order due by 8/17/2012.(Benson, K.) (Entered: 07/03/2012)

July 3, 2012

July 3, 2012

RECAP
22

MOTION to Dismiss DEFENDANTS' MOTION TO DISMISS by Defendants Ross Miller, Michael Willden. Responses due by 7/20/2012. (Benson, K.) (Entered: 07/03/2012)

July 3, 2012

July 3, 2012

Clearinghouse
23

NOTICE PURSUANT TO LOCAL RULE IB 2-2: In accordance with 28 USC § 636(c) and FRCP 73, the parties in this action are provided with a link to the "AO 85 Notice of Availability, Consent, and Order of Reference - Exercise of Jurisdiction by a U.S. Magistrate Judge" form on the Court's website - www.nvd.uscourts.gov. Consent forms should NOT be electronically filed. Upon consent of all parties, counsel are advised to manually file the form with the Clerk's Office. (no image attached) (PM) (Entered: 07/05/2012)

July 5, 2012

July 5, 2012

24

MOTION for Preliminary Injunction by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). Responses due by 7/23/2012. (Wicker, W.) (Entered: 07/06/2012)

July 6, 2012

July 6, 2012

Clearinghouse
25

MEMORANDUM filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112) re 24 MOTION for Preliminary Injunction. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Wicker, W.) (Entered: 07/06/2012)

July 6, 2012

July 6, 2012

Clearinghouse
26

MOTION for Hearing re 24 MOTION for Preliminary Injunction by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). Motion ripe 7/6/2012. (Wicker, W.) (Entered: 07/06/2012)

July 6, 2012

July 6, 2012

27

MOTION to Shorten Time regarding discovery/nondispositive matter re 26 MOTION for Hearing re 24 MOTION for Preliminary Injunction, 24 MOTION for Preliminary Injunction by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). Motion ripe 7/6/2012. (Attachments: # 1 Exhibit A)(Wicker, W.) (Entered: 07/06/2012)

July 6, 2012

July 6, 2012

28

CERTIFICATE of Interested Parties filed by Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). There are no known interested parties other than those participating in the case. (Wicker, W.) (Entered: 07/10/2012)

July 10, 2012

July 10, 2012

29

MINUTE ORDER IN CHAMBERS of the Honorable Chief Judge Robert C. Jones, on July 18, 2012, by Carrie Lipparelli, Judicial Assistant. IT IS HEREBY ORDERED that ORAL ARGUMENT is set as follows:TUESDAY, OCTOBER 9, 2012, @ 09:00AM 22 Defendants Motion to Dismiss; 24 Plaintiffs Motion for a Preliminary Injunction; 26 Motion to Immediately Convene Scheduling Conference to Set Briefing and Hearing on Motion for Preliminary Injunction and to Order Limited Expedited Discovery; 27 Motion for Order Shortening Time on Briefing Schedule for Motion for Expedited Discovery;IN PERSON RENO: before Chief Judge Robert C. Jones in COURTROOM 6, Bruce R. Thompson Federal Building & U.S. Courthouse, United States District Court District of Nevada, 400 South Virginia Street, Reno, Nevada 89501.IT IS SO ORDERED. Signed Chief Judge Robert C. Jones. (no image attached) (Copies have been distributed pursuant to the NEF - CL) (Entered: 07/18/2012)

July 18, 2012

July 18, 2012

30

RESPONSE to 22 MOTION to Dismiss DEFENDANTS' MOTION TO DISMISS, filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). Replies due by 7/30/2012. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Wicker, W.) (Entered: 07/20/2012)

July 20, 2012

July 20, 2012

Clearinghouse
31

MINUTE ORDER IN CHAMBERS of the Honorable Chief Judge Robert C. Jones, on July 20, 2012, by Carrie Lipparelli, Judicial Assistant.IT IS HEREBY ORDERED that ORAL ARGUMENT currently set for TUESDAY, OCTOBER 9, 2012 @ 09:00AM is VACATED and RESCHEDULED as follows:TUESDAY, SEPTEMBER 18, 2012 @ 09:00AM 22 Defendants Motion to Dismiss; 24 Plaintiffs Motion for a Preliminary Injunction; 26 Motion to Immediately Convene Scheduling Conference to Set Briefing and Hearing on Motion for Preliminary Injunction and to Order Limited Expedited Discovery; and 27 Motion for Order Shortening Time on Briefing Schedule for Motion for Expedited Discovery.NOTICE OF HEARING LOCATION: IN PERSON RENO: Before Chief Judge Robert C. Jones, COURTROOM 6, Bruce R. Thompson Federal Building & U.S. Courthouse, United States District Court District of Nevada, 400 South Virginia Street, Reno, Nevada 89501.IT IS SO ORDERED. Signed Chief Judge Robert C. Jones.(no image attached) (Copies have been distributed pursuant to the NEF - CL) (Entered: 07/20/2012)

July 20, 2012

July 20, 2012

32

RESPONSE to 24 MOTION for Preliminary Injunction, filed by Defendants Ross Miller, Michael Willden. DEFENDANTS' OPPOSITION TO MOTION FOR PRELIMINARY INJUNCTION Replies due by 8/2/2012. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4, # 5 Exhibit Exhibit 5, # 6 Exhibit Exhibit 6, # 7 Exhibit Exhibit 7, # 8 Exhibit Exhibit 8)(Benson, K.) (Entered: 07/23/2012)

July 23, 2012

July 23, 2012

Clearinghouse
33

RESPONSE to 26 MOTION for Hearing re 24 MOTION for Preliminary Injunction, filed by Defendants Ross Miller, Michael Willden. DEFENDANTS' OPPOSITION TO MOTION TO IMMEDIATELY CONVENE A SCHEDULING CONFERENCE AND FOR EXPEDITED DISCOVERY Replies due by 8/2/2012. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2)(Benson, K.) (Entered: 07/23/2012)

July 23, 2012

July 23, 2012

34

RESPONSE to 27 MOTION to Shorten Time regarding discovery/nondispositive matter re 26 MOTION for Hearing re 24 MOTION for Preliminary Injunction, 24 MOTION for Preliminary Injunction MOTION to Shorten Time regarding discovery/nondispositive matter re 26 MOTION for Hearing re 24 MOTION for Preliminary Injunction, 24 MOTION for Preliminary Injunction, filed by Defendants Ross Miller, Michael Willden. DEFENDANTS' OPPOSITION TO MOTION FOR ORDER SHORTENING TIME Replies due by 8/2/2012. (Benson, K.) (Entered: 07/23/2012)

July 23, 2012

July 23, 2012

35

VERIFIED PETITION for Permission to Practice Pro Hac Vice by David A. Rubino and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2454234) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). Motion ripe 7/24/2012. (Attachments: # 1 Certificate of Good Standing)(Wicker, W.) (Entered: 07/24/2012)

July 24, 2012

July 24, 2012

36

VERIFIED PETITION for Permission to Practice Pro Hac Vice by Alan A. Martinson and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2454242) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). Motion ripe 7/24/2012. (Attachments: # 1 Certificates of Good Standing)(Wicker, W.) (Entered: 07/24/2012)

July 24, 2012

July 24, 2012

37

NOTICE of Disassociation of Counsel by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 07/24/2012)

July 24, 2012

July 24, 2012

38

NOTICE of FRCP 26(f) Conference by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 07/24/2012)

July 24, 2012

July 24, 2012

39

VERIFIED PETITION for Permission to Practice Pro Hac Vice by Neil Steiner and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2456319) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). Motion ripe 7/24/2012. (Attachments: # 1 Admissions to Bar, # 2 Certificate of Good Standing)(Wicker, W.) (Entered: 07/24/2012)

July 24, 2012

July 24, 2012

40

VERIFIED PETITION for Permission to Practice Pro Hac Vice by Michelle C. Rupp and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2456324) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). Motion ripe 7/24/2012. (Attachments: # 1 Certificate of Good Standing)(Wicker, W.) (Entered: 07/24/2012)

July 24, 2012

July 24, 2012

Clearinghouse
41

VERIFIED PETITION for Permission to Practice Pro Hac Vice by Sarah E. Brannon and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2456328) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). Motion ripe 7/24/2012. (Attachments: # 1 Certificate of Good Standing)(Wicker, W.) (Entered: 07/24/2012)

July 24, 2012

July 24, 2012

42

VERIFIED PETITION for Permission to Practice Pro Hac Vice by Anson Asaka and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2460391) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). Motion ripe 7/27/2012. (Attachments: # 1 Certificate of Good Standing)(Wicker, W.) (Entered: 07/27/2012)

July 27, 2012

July 27, 2012

43

VERIFIED PETITION for Permission to Practice Pro Hac Vice by Alvin Kengle and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2460402) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). Motion ripe 7/27/2012. (Attachments: # 1 Certificate of Good Standing)(Wicker, W.) (Entered: 07/27/2012)

July 27, 2012

July 27, 2012

44

VERIFIED PETITION for Permission to Practice Pro Hac Vice by Kim Keenan and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2460408) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). Motion ripe 7/27/2012. (Attachments: # 1 Certificate of Good Standing)(Wicker, W.) (Entered: 07/27/2012)

July 27, 2012

July 27, 2012

45

REPLY to Response to 22 MOTION to Dismiss DEFENDANTS' MOTION TO DISMISS ; filed by Defendants Ross Miller, Michael Willden, Interested Party Office of the Attorney General, State of Nevada. DEFENDANTS' REPLY IN SUPPORT OF MOTION TO DISMISS (Benson, K.) (Entered: 07/30/2012)

July 30, 2012

July 30, 2012

Clearinghouse
46

SUPPLEMENT to 44 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Kim Keenan and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2460408) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Counc VERIFIED PETITION for Permission to Practice Pro Hac Vice by Kim Keenan and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2460408) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Counc ; by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Attachments: # 1 Exhibit A)(Wicker, W.) (Entered: 08/01/2012)

Aug. 1, 2012

Aug. 1, 2012

47

SUPPLEMENT to 42 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Anson Asaka and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2460391) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Coun VERIFIED PETITION for Permission to Practice Pro Hac Vice by Anson Asaka and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2460391) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Coun ; by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Attachments: # 1 Exhibit A)(Wicker, W.) (Entered: 08/01/2012)

Aug. 1, 2012

Aug. 1, 2012

48

STIPULATION re 31 Minute Order Setting Hearing on Motion,, Set/Reset Hearings,,,,,,,,,,,, ; STIPULATION AND MOTION TO RESET HEARING by Defendants Ross Miller, Michael Willden. (Benson, K.) (Entered: 08/01/2012)

Aug. 1, 2012

Aug. 1, 2012

49

STIPULATION FOR EXTENSION OF TIME (First Request) Stipulation and Order to Extend Time to File Reply to Defendants' Oppositions by Defendants Ross Miller, Michael Willden. (Benson, K.) (Entered: 08/03/2012)

Aug. 3, 2012

Aug. 3, 2012

50

PROPOSED Discovery Plan/Scheduling Order filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 08/08/2012)

Aug. 8, 2012

Aug. 8, 2012

51

MINUTE ORDER IN CHAMBERS of the Honorable Chief Judge Robert C. Jones, on August 13, 2012, by Carrie Lipparelli, Judicial Assistant.IT IS HEREBY ORDERED that 48 Stipulation to Reset Hearing is GRANTED.IT IS HEREBY ORDERED that ORAL ARGUMENT is set as follows:TUESDAY, OCTOBER 9, 2012 @ 09:00AM 22 Defendants Motion to Dismiss; 24 Plaintiffs Motion for a Preliminary Injunction; 26 Motion to Immediately Convene Scheduling Conference to Set Briefing and Hearing on Motion for Preliminary Injunction and to Order Limited Expedited Discovery; and 27 Motion for Order Shortening Time on Briefing Schedule for Motion for Expedited Discovery.NOTICE OF HEARING LOCATION: IN PERSON RENO: Before Chief Judge Robert C. Jones, COURTROOM 6, Bruce R. Thompson Federal Building & U.S. Courthouse, United States District Court District of Nevada, 400 South Virginia Street, Reno, Nevada 89501.IT IS SO ORDERED. Signed Chief Judge Robert C. Jones.(no image attached) (Copies have been distributed pursuant to the NEF - CL) (Entered: 08/13/2012)

Aug. 13, 2012

Aug. 13, 2012

52

STIPULATION FOR EXTENSION OF TIME (Second Request) by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 08/15/2012)

Aug. 15, 2012

Aug. 15, 2012

53

SCHEDULING ORDER re 52 Stipulation (2nd Request). Discovery due by 12/31/2012. Motions due by 1/30/2013. Proposed Joint Pretrial Order due by 3/1/2013. If a dispositive motion is filed, the date of filing the joint pretrial order shall be suspended until thirty (30) days after the decision of all of the dispositive motions or further order of the Court. (See Order for additional deadlines). Signed by Magistrate Judge Valerie P. Cooke on 8/20/2012. (Copies have been distributed pursuant to the NEF - MLC) (Entered: 08/20/2012)

Aug. 20, 2012

Aug. 20, 2012

54

MINUTE ORDER IN CHAMBERS of the Honorable Chief Judge Robert C. Jones, on August 20, 2012, by Carrie Lipparelli, Judicial Assistant.IT IS HEREBY ORDERED that ORAL ARGUMENT is set as follows:WEDNESDAY, AUGUST 22, 2012 @ 08:30 AM in RENO COURTROOM 6, before Chief Judge Robert C. Jones, 35 Verified Petition for Permission to Practice, David A. Rubino; 36 Verified Petition for Permission to Practice, Alan Arnel Martinson; 39 Verified Petition for Permission to Practice, Neil Alan Steiner; 40 Verified Petition for Permission to Practice, Michelle Christine Rupp; 41 Verified Petition for Permission to Practice, Sarah Elizabeth Brannon; 42 Verified Petition for Permission to Practice, Anson Asaka; 43 Verified Petition for Permission to Practice, Robert Alvin Kengle; and 44 Verified Petition for Permission to Practice, Kim M. Keenan.IT IS FURTHER ORDERED that out-of-state counsel may appear telephonically for the hearing, the following instructions are given in that regard: Counsel shall dial the AT&T Meet-Me-Line Number (1-888-675-2535 and provide Access Code: 2900398 and Security Code: 082212) FIVE (5) minutes prior to the hearing. Please remain on the line until such time as the Court joins the call and convenes the proceedings.IT IS SO ORDERED.Signed Chief Judge Robert C. Jones.(no image attached) (Copies have been distributed pursuant to the NEF - CL) (Entered: 08/20/2012)

Aug. 20, 2012

Aug. 20, 2012

55

ORDER ON STIPULATION re 49 Stipulation to Extend Time to File a Reply to Defendants' Opposition to Plaintiffs' Motion for Preliminary Injunction (First Request). Signed by Chief Judge Robert C. Jones on 8/20/2012. (Copies have been distributed pursuant to the NEF - HJ) (Main Document 55 replaced on 8/21/2012) (HJ). (Entered: 08/21/2012)

Aug. 21, 2012

Aug. 21, 2012

56

ORDER ON STIPULATION re 52 Stipulation to Extend Time to File Reply. (Replies due by 8/29/2012.) Signed by Chief Judge Robert C. Jones on 8/20/2012. (Copies have been distributed pursuant to the NEF - HJ) (Entered: 08/21/2012)

Aug. 21, 2012

Aug. 21, 2012

57

MINUTES OF PROCEEDINGS - Motion Hearing RE: 35 VERIFIED PETITION for Permission to Practice Pro Hac Vice by David A. Rubino, 39 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Neil Steiner 44 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Kim Keenan, 43 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Alvin Kengle, 42 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Anson Asaka, 36 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Alan A. Martinson, 41 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Sarah E. Brannon, 40 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Michelle C. Rupp held on 8/22/2012 before Chief Judge Robert C. Jones. Crtrm Administrator: Lesa Ettinger; Pla Counsel: appearing in the courtroom: Chris Wicker. Appearing telephonically: david Rubino, Bob Kengle, Sara Brannon, Victor Goode for Kim Keenan, Alan Martinson, Neil Steiner; Def Counsel: K. Benson; Court Reporter/FTR #: Margaret Griener; Time of Hearing: 8:58 - 9:06 a.m.; Courtroom: 6; The Court addresses counsel, advising of his concerns with granting all the motions for verified petitions. Following discussion between the Court and counsel, the Court advises that he will grant one verified petition for plaintiff LV Branch of the NAACP and one verified petition for plaintiff Reno-Sparks Branch of the NAACP. Mr. Wicker is instructed to notify the court in writing within one week as to which two verified petitions to grant. (no image attached) (Copies have been distributed pursuant to the NEF - LE) (Entered: 08/24/2012)

Aug. 22, 2012

Aug. 22, 2012

58

MINUTE ORDER IN CHAMBERS of the Honorable Magistrate Judge Valerie P. Cooke, on 8/29/2012. By Deputy Clerk: Jennifer Cotter. A Case Management Conference is set for 10/2/12 at 2:00 PM in Reno Courtroom 1 before Magistrate Judge Valerie P. Cooke. Counsel shall file a joint or separate case management report by no later than the close of business on Friday, September 21, 2012. Out-of-town counsel shall be allowed to appear telephonically for this hearing and shall advise the courtroom administrator at (775)686-5653, at least two (2) days prior, of the telephone number at which counsel can be reached for this case management conference. See attached order for further details. (Copies have been distributed pursuant to the NEF - JC) Modified on 8/29/2012 (JC). (Entered: 08/29/2012)

Aug. 29, 2012

Aug. 29, 2012

59

Submission of PROPOSED ORDER on 25 Memorandum, 56 Order on Stipulation, Set/Reset Motion and R&R Deadlines/Hearings, 52 Stipulation, 33 Response to Motion, 49 Stipulation, 55 Order on Stipulation,, Set/Reset Motion and R&R Deadlines/Hearings, 24 MOTION for Preliminary Injunction ; filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112) Stipulation Withdrawing Plaintiffs' Motion for a Preliminary Injunction. (Wicker, W.) (Entered: 08/29/2012)

Aug. 29, 2012

Aug. 29, 2012

60

STIPULATION re 30 Response to Motion, 22 MOTION to Dismiss DEFENDANTS' MOTION TO DISMISS, 45 Reply to Response to Motion, ; Withdrawing Defendants' Motion to Dismiss by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 08/29/2012)

Aug. 29, 2012

Aug. 29, 2012

61

STIPULATION re 25 Memorandum, 56 Order on Stipulation, Set/Reset Motion and R&R Deadlines/Hearings, 52 Stipulation, 33 Response to Motion, 49 Stipulation, 55 Order on Stipulation,, Set/Reset Motion and R&R Deadlines/Hearings, 24 MOTION for Preliminary Injunction ; Withdrawing Plaintiffs' Motion for a Preliminary Injunction by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 08/29/2012)

Aug. 29, 2012

Aug. 29, 2012

62

MOTION re 54 Minute Order Setting Hearing on Motion,,,,,,,,,,, for Reconsideration of rule Limiting Pro Hac Vice Admissions or, in the Altnerative, Submission Designating Pro Hac Vice Admittees by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). Responses due by 9/15/2012. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Wicker, W.) (Entered: 08/29/2012)

Aug. 29, 2012

Aug. 29, 2012

63

NOTICE of Withdrawal of Pro Hac Vice Applications of Anson Asaka, Kim Keenan, Robert Kengle, and Michelle Rupp by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112) re 44 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Kim Keenan and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2460408) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Counc VERIFIED PETITION for Permission to Practice Pro Hac Vice by Kim Keenan and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2460408) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Counc, 47 Supplement,, 43 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Alvin Kengle and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2460402) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Cou VERIFIED PETITION for Permission to Practice Pro Hac Vice by Alvin Kengle and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2460402) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Cou, 42 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Anson Asaka and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2460391) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Coun VERIFIED PETITION for Permission to Practice Pro Hac Vice by Anson Asaka and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2460391) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Coun, 46 Supplement,, 40 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Michelle C. Rupp and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2456324) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National VERIFIED PETITION for Permission to Practice Pro Hac Vice by Michelle C. Rupp and DESIGNATION of Local Counsel W. Chris Wicker (Filing fee $ 200 receipt number 0978-2456324) filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National. (Wicker, W.) (Entered: 08/31/2012)

Aug. 31, 2012

Aug. 31, 2012

64

STATEMENT of Interest of the United States by Interested Party United States of America. (Addington, Gregory) (Entered: 09/04/2012)

Sept. 4, 2012

Sept. 4, 2012

Clearinghouse
65

MINUTE ORDER IN CHAMBERS of the Honorable Chief Judge Robert C. Jones, on 9/17/2012. Oral argument on 22 MOTION to Dismiss, 24 MOTION for Preliminary Injunction, 26 MOTION for Hearing, and 27 MOTION to Shorten Time, set for Monday, October 9, 2012, is VACATED. The court will issue a written order on the pleadings. (Copies have been distributed pursuant to the NEF - JC) (Entered: 09/17/2012)

Sept. 17, 2012

Sept. 17, 2012

66

Joint STATUS REPORT (Case Management Report) by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 09/21/2012)

Sept. 21, 2012

Sept. 21, 2012

67

MINUTES OF PROCEEDINGS - Case Management Conference held on 10/2/2012 before Magistrate Judge Valerie P. Cooke. Crtrm Administrator: LGM; Pla Counsel: Chris Wicker and (By telephone) Alan Martinson, Neil Steiner, Sarah Brannon, and David Rubino; Def Counsel: Kevin Benson; Court Reporter/FTR #: 2:02:03 - 2:30:56; Time of Hearing: 2:02 p.m.; Courtroom: 1; The deadlines outlined in the current discovery plan and scheduling order 53 are suspended until after the District Court enters an order on 62 . Within ten days after the District Court enters a ruling on 62, counsel shall file a proposed amended discovery plan and scheduling order. See the attached order for specifications. (Copies have been distributed pursuant to the NEF - LGM) (Entered: 10/05/2012)

Oct. 2, 2012

Oct. 2, 2012

68

STATEMENT Joint Report Re: Electronically Stored Information by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 11/02/2012)

Nov. 2, 2012

Nov. 2, 2012

69

ORDER re 68 Statement: Joint Report Re: The Production of Electronically Stored Information. Signed by Magistrate Judge Valerie P. Cooke on 11/5/2012. (Copies have been distributed pursuant to the NEF - DRM) (Entered: 11/05/2012)

Nov. 5, 2012

Nov. 5, 2012

70

VACATED PER ORDER 87 ORDER granting 22 Motion to Dismiss; denying as moot 24 Motion for Preliminary Injunction. The Complaint 1 is DISMISSED with prejudice. Signed by Chief Judge Robert C. Jones on 12/19/12. (Copies have been distributed pursuant to the NEF - JC) Modified on 10/2/2015 to reflect order vacated.(BLG). (Entered: 12/21/2012)

Dec. 19, 2012

Dec. 19, 2012

Clearinghouse
71

NOTICE OF APPEAL as to 70 Order on Motion to Dismiss,, Order on Motion for Preliminary Injunction, by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). Filing fee $ 455, receipt number 0978-2665604. E-mail notice (NEF) sent to the US Court of Appeals, Ninth Circuit. (Wicker, W.) (Entered: 01/11/2013)

Jan. 11, 2013

Jan. 11, 2013

72

USCA TIME SCHEDULE ORDER and civil docketing letter as to 71 Notice of Appeal. USCA case number 13-15077 assigned. (DRM) (Entered: 01/11/2013)

Jan. 11, 2013

Jan. 11, 2013

73

FORMS - Designation of Transcripts and Transcript Order forms and instructions for 71 Notice of Appeal,. The forms may also be obtained on the Court's website at www.nvd.uscourts.gov/Forms.aspx. (DRM) (Entered: 01/11/2013)

Jan. 11, 2013

Jan. 11, 2013

74

EDITED USCA TIME SCHEDULE ORDER and civil docketing letter as to 71 Notice of Appeal. USCA Case Number 12-15077. (JK) (Entered: 01/14/2013)

Jan. 14, 2013

Jan. 14, 2013

75

TRANSCRIPT of Proceedings, 57 Motion Hearing,,,,,, held on 8/22/2012, before Chief Judge Robert C. Jones. Court Reporter/Transcriber: Margaret Griener, 775-329-9980. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber using the court's "Transcript Order" form available on our website www.nvd.uscourts.gov before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER Redaction Request due 2/5/2013. Redacted Transcript Deadline set for 2/15/2013. Release of Transcript Restriction set for 4/15/2013. (MG) (Entered: 01/15/2013)

Jan. 15, 2013

Jan. 15, 2013

76

TRANSCRIPT DESIGNATION by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112) re 71 Notice of Appeal, 75 Transcript,, 57 Motion Hearing,,,,,,. (Wicker, W.) (Entered: 01/17/2013)

Jan. 17, 2013

Jan. 17, 2013

77

CERTIFICATE OF RECORD on 71 Notice of Appeal (USCA Case Number 12-15077). The record on appeal, consisting of the reporter's transcripts and the United States District Court clerk's record is ready for the purpose of the appeal. This file exists in electronic format and is accessible via CM/ECF - PACER. The documents comprising the United States District Court clerk's record have been numbered in conformance with Rule 11(b) of the Federal Rules of Appellate Procedure. These document numbers are reflected on the United States District Court's docket sheet and should be used for reference purposes in the briefs. Appeals in Habeas Corpus and 28 USC 2255 Motion to Vacate Sentence cases are treated as civil appeals in the Court of Appeals. Criminal appeals briefing schedules will be issued upon the filing of this document. E-mail notice (NEF) sent to the US Court of Appeals, Ninth Circuit. (no image attached) (JC) (Entered: 01/18/2013)

Jan. 18, 2013

Jan. 18, 2013

78

MINUTE ORDER IN CHAMBERS of the Honorable Robert C. Jones, District Judge, on 9/3/2015, by Carrie Lipparelli, Judicial Assistant.With good cause appearing, the Honorable Robert C. Jones, District Judge recuses himself in this action. IT IS ORDERED that this action is referred to the Honorable Gloria M. Navarro, Chief Judge for reassignment of this case for all further proceedings. IT IS SO ORDERED, Signed Judge Robert C. Jones.(no image attached) (Copies have been distributed pursuant to the NEF - CL) (Entered: 09/03/2015)

Sept. 3, 2015

Sept. 3, 2015

79

MINUTE ORDER IN CHAMBERS of the Honorable Chief Judge Gloria M. Navarro, on 9/3/2015. IT IS ORDERED that this case is reassigned to Judge Howard D. McKibben for all further proceedings. Judge Robert C. Jones no longer assigned to case. All further documents must bear the correct case number 3:12-cv-00316-HDM-VPC. (no image attached) (Copies have been distributed pursuant to the NEF - BLG) (Entered: 09/03/2015)

Sept. 3, 2015

Sept. 3, 2015

80

MEMORANDUM/OPINION of USCA, Ninth Circuit, reversing, remanding, and reassigning as to 71 Notice of Appeal. USCA case 13-15077. (KR) (Entered: 09/03/2015)

Sept. 3, 2015

Sept. 3, 2015

81

NOTICE of MOTION to Substitute Attorney SUBSTITUTION OF ATTORNEY by Defendants Ross Miller, Michael Willden. (Story, Lori) Modified on 9/9/2015 incorrectly filed as a motion. (WJ). (Entered: 09/09/2015)

Sept. 9, 2015

Sept. 9, 2015

NOTICE of Docket Correction to 81 Motion to Substitute Attorney : entry changed from a motion to a notice of substitution of attorney. The Attorney General office needs to only file a notice in regards to reassigning one attorney to another within their office. (no image attached)(WJ)

Sept. 10, 2015

Sept. 10, 2015

82

ORDER - The undersigned elects as a senior judge of the court to decline the assignment entered on September 3, 2015 and refers the case to the Chief Judge for reassignment. Signed by Judge Howard D. McKibben on 9/14/2015. (Copies have been distributed pursuant to the NEF - DRM) (Entered: 09/14/2015)

Sept. 14, 2015

Sept. 14, 2015

RECAP
83

Mail Returned as Undeliverable re 79 Reassign Judge Minute Order, addressed to Sarah Brannon. (DRM) (Entered: 09/14/2015)

Sept. 14, 2015

Sept. 14, 2015

84

MINUTE ORDER IN CHAMBERS of the Honorable Chief Judge Gloria M. Navarro, on 9/14/2015. IT IS ORDERED that this case is reassigned to Judge Miranda M. Du for all further proceedings. Senior Judge Howard D. McKibben no longer assigned to case. All further documents must bear the correct case number 3:12-cv-316-MMD-VPC. (no image attached) (Copies have been distributed pursuant to the NEF - BLG) (Entered: 09/14/2015)

Sept. 14, 2015

Sept. 14, 2015

85

MANDATE of USCA, Ninth Circuit, as to 80 USCA Memorandum/Opinion. USCA case 13-15077. (DRM) (Entered: 09/28/2015)

Sept. 28, 2015

Sept. 28, 2015

86

ORDER on Mandate as to 71 Notice of Appeal, 80 USCA Memorandum/Opinion, 85 USCA Mandate. USCA case 13-15077. Signed by Judge Miranda M. Du on 9/30/2015. (KR) (Entered: 09/30/2015)

Sept. 30, 2015

Sept. 30, 2015

87

MINUTE ORDER IN CHAMBERS of the Honorable Judge Miranda M. Du, on 10/1/2015. By Deputy Clerk: Peggie Vannozzi. This case has been assigned to the Honorable Miranda M. Du. Judge Du's Civil Standing Order is posted on the U.S. District Court, District of Nevada public website and may be accessed directly via this hyperlink: www.nvd.uscourts.gov (no image attached) (Copies have been distributed pursuant to the NEF - PAV) (Entered: 10/01/2015)

Oct. 1, 2015

Oct. 1, 2015

88

ORDER vacating 70 order of dismissal and directing the parties to file joint status report within 10 days. Signed by Judge Miranda M. Du on 10/1/15. (Copies have been distributed pursuant to the NEF - JC) (Entered: 10/01/2015)

Oct. 1, 2015

Oct. 1, 2015

Clearinghouse
89

Mail Returned as Undeliverable re 82 Order, addressed to Sarah Brannon, Project Vote. (DRM) (Entered: 10/02/2015)

Oct. 2, 2015

Oct. 2, 2015

90

Joint STATUS REPORT by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112). (Wicker, W.) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

91

PROPOSED Discovery Plan/Scheduling Order filed by Plaintiffs Las Vegas Branch of the NAACP (Branch 1111), National Council of La Raza, Reno-Sparks Branch of the NAACP (Branch 1112) . (Wicker, W.) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

92

MINUTE ORDER IN CHAMBERS of the Honorable Judge Miranda M. Du, on 10/9/2015. By Deputy Clerk: Peggie Vannozzi. The Court has reviewed the parties' status report (dkt. no. 90 .) It is ordered that the parties' stipulation to withdraw Plaintiffs' motion for preliminary injunction (dkt. no. 61 ) is granted. Plaintiffs' motion for preliminary injunction (dkt. no. 24 ) is deemed withdrawn without prejudice to Plaintiffs to bring another motion for preliminary injunction in advance of the 2016 election if necessary. (no image attached) (Copies have been distributed pursuant to the NEF - PAV) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

93

ORDER approving 39 Verified Petition for Permission to Practice in This Case Only by Attorney Not Admitted to the Bar of this Court, by Neil Alan Steiner for National Council of La Raza, Las Vegas Branch of the NAACP, and Reno-Sparks Branch of the NAACP, and Designation of Local Counsel. Signed by Judge Miranda M. Du on 10/9/2015. (Copies have been distributed pursuant to the NEF - KR) (Entered: 10/13/2015)

Oct. 9, 2015

Oct. 9, 2015

94

ORDER approving 41 Verified Petition for Permission to Practice in This Case Only by Attorney Not Admitted to the Bar of this Court, by Sarah Elizabeth Brannon for National Council of La Raza, Las Vegas Branch of the NAACP, and Reno-Sparks Branch of the NAACP, and Designation of Local Counsel. Signed by Judge Miranda M. Du on 10/9/2015. (Copies have been distributed pursuant to the NEF - KR) (Entered: 10/13/2015)

Oct. 9, 2015

Oct. 9, 2015

95

Mail Returned as Undeliverable re 86 Order on Mandate, addressed to Sarah Brannon at Project Vote, 1350 Eye St NW Ste 1250, WDC 20005. (KR) (Entered: 10/19/2015)

Oct. 19, 2015

Oct. 19, 2015

96

SCHEDULING ORDER re 91 Proposed Order. Discovery due by 6/30/2016. Motions due by 8/1/2016. Proposed Joint Pretrial Order due by 8/31/2016. Signed by Magistrate Judge Valerie P. Cooke on 10/20/2015. (Copies have been distributed pursuant to the NEF - KR) (Entered: 10/22/2015)

Oct. 22, 2015

Oct. 22, 2015

97

NOTICE PURSUANT TO LOCAL RULE IB 2-2: In accordance with 28 USC § 636(c) and FRCP 73, the parties in this action are provided with a link to the "AO 85 Notice of Availability, Consent, and Order of Reference - Exercise of Jurisdiction by a U.S. Magistrate Judge" form on the Court's website - www.nvd.uscourts.gov. AO 85 Consent forms should NOT be electronically filed. Upon consent of all parties, counsel are advised to manually file the form with the Clerk's Office. (A copy of form AO 85 has been mailed to parties not receiving electronic service.)NOTICE OF GENERAL ORDER 2013-1 AND OPPORTUNITY FOR EXPEDITED TRIAL SETTING: The parties in this action are provided with a link to General Order 2013-1 and the USDC Short Trial Rules on the Court's website - www.nvd.uscourts.gov. If the parties agree that this action can be ready for trial within 180 days and that a trial of this matter would take three (3) days or less, the parties should consider participation in the USDC Short Trial Program. If the parties wish to be considered for entry into the Court's Short Trial Program, they should execute and electronically file with USDC Short Trial Form 4(a)(1) or Form 4(a)(2). (no image attached) (DRM) (Entered: 10/23/2015)

Oct. 23, 2015

Oct. 23, 2015

98

Mail Returned as Undeliverable re 87 Minute Order, addressed to Sarah Brannon. (DRM) (Entered: 10/23/2015)

Oct. 23, 2015

Oct. 23, 2015

Case Details

State / Territory:

Nevada

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: June 11, 2012

Closing Date: June 21, 2017

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Three civil rights organizations

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

Lawyers Comm. for Civil Rights Under Law

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Nevada (Carson City, Carson City City), State

Nevada (Carson City, Carson City City), State

Defendant Type(s):

Jurisdiction-wide

Facility Type(s):

Government-run

Case Details

Causes of Action:

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

Other Dockets:

District of Nevada 3:12-cv-00316

U.S. Court of Appeals for the Ninth Circuit 13-15077

Available Documents:

Any published opinion

Complaint (any)

Injunctive (or Injunctive-like) Relief

Trial Court Docket

Outcome

Prevailing Party: Plaintiff OR Mixed

Relief Sought:

Attorneys fees

Declaratory judgment

Injunction

Relief Granted:

Attorneys fees

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: $550,511.95

Order Duration: 2016 - 2019

Issues

Voting:

Voter registration rules