Case: Cox v. Voyles

2:15-cv-01386 | U.S. District Court for the District of Arizona

Filed Date: July 22, 2015

Closed Date: April 30, 2018

Clearinghouse coding complete

Case Summary

On July 22, 2015, a private citizen filed this lawsuit in the U.S. District Court for the District of Arizona. The plaintiff sued several Pinal County officials, including the county attorney, sheriff, clerk of the superior court, and deputy county attorney, under 42 U.S.C. § 1983. Represented by private counsel and the ACLU, the plaintiff sought declaratory and injunctive relief as well as monetary damages. The case was assigned to Judge Diane Joyce Humetewa.  The plaintiff claimed that the en…

On July 22, 2015, a private citizen filed this lawsuit in the U.S. District Court for the District of Arizona. The plaintiff sued several Pinal County officials, including the county attorney, sheriff, clerk of the superior court, and deputy county attorney, under 42 U.S.C. § 1983. Represented by private counsel and the ACLU, the plaintiff sought declaratory and injunctive relief as well as monetary damages. The case was assigned to Judge Diane Joyce Humetewa. 

The plaintiff claimed that the enforcement of Arizona’s Civil Asset Forfeiture Laws were facially unconstitutional. Under Arizona law, law enforcement could seize any property they alleged was involved in a crime and then keep or sell the property. Even if the owner was never charged or convicted of a crime, they could keep the property. The plaintiff’s truck was seized while her son was using it by police who alleged it was stolen. When the plaintiff tried to fight the claim that it had been stolen, she was threatened by the defendants who told her she would have to pay attorneys fees and other costs if she lost the suit. She alleged violations of her First, Fourth, Fifth, and Fourteenth Amendment rights. 

According to the complaint, the plaintiff’s Fifth and Fourteenth Amendment due process rights had been violated since the Arizona forfeiture laws improperly financially motivated the defendants to seize property. These rights were also violated by the uncontested forfeiture nature of the law.

The plaintiff also claimed that because the costs to recover her truck were greater than the value of the truck, there was an unconstitutional burden on her ability to petition the state to redress her grievances. This and the filing fees the plaintiff had to pay to start a claim were violations of the First Amendment. In addition, the Fourth Amendment was violated when the plaintiff’s truck was illegally seized. 

On October 9, 2015, the defendant county clerk of the superior court filed a motion to dismiss. On the same day the rest of the defendants (“party defendants”)  also filed a motion to dismiss.

On October 9, 2015, the State of Arizona filed a motion to intervene to defend the constitutionality of Arizona statutes. On October 27, the court granted the motion to intervene. On the same day, the state filed a motion to dismiss for failure to state a claim and for lack of jurisdiction. 

On August 18, 2017, the court granted in part and denied in part the motion to dismiss as to the party defendants and granted the motion in regards to the defendant county clerk of the superior court. As to the state’s motion to dismiss, the court granted in part and denied in part. 

The court first addressed whether the plaintiff’s claims were barred by the Rooker-Feldman Doctrine as asserted by all of the defendants. The doctrine prevented a losing party in state court from filing suit in federal district court if the losing party complained of an injury caused by a state court judgment and sought federal court review and rejection of that judgment. The defendants argued that the plaintiff was seeking federal review of the state court judgment regarding the seizure of her truck which was barred by the doctrine. The court found that the doctrine did not apply to the plaintiff’s case because the plaintiff was challenging the forfeiture statutes, not whether the state court had wrongly determined that her truck was subject to forfeiture. 

Next, the court considered the party defendants' argument that the plaintiff lacked standing because she had not established an injury-in-fact. The court found that the plaintiff had properly shown that her injury had stemmed from enforcement of the relevant statutes and that because they were still in effect, she could be injured by them in the future. 

The court then separately considered the standing issue as to the defendant clerk. Since the filing of the lawsuit the statute had been amended, there was no longer a filing fee in order to contest the seizure of property. For this reason, the First Amendment and Due Process claims against the defendant county clerk were now moot and consequently dismissed. 

The court also found that the plaintiff’s claim was not precluded because the plaintiff’s claims in state court were legally and factually distinct from those asserted in federal court. Claims against the deputy county attorney were dismissed as the court found that he had absolute immunity. The defendant deputy sheriff was found to have qualified immunity. Lastly, the court dismissed one of the plaintiff's due process claims that was based on the cumulative combination of failures of the defendants. Since the state had amended the statute to no longer charge a filing fee, this specific claim was moot. 2017 WL 11205981.

On September 1, 2017, Arizona and the remaining defendants, the county attorney and county sheriff, both filed motions for clarification on the court’s order. On September 27, 2017, the court denied Arizona’s motion, but granted the defendants’ motion. 2017 WL 11205975.

On April 27, 2018, the plaintiff filed a stipulation of dismissal with prejudice that noted that the parties had reached a settlement. The details of the settlement were not made public. On April 30, 2018, the court approved the stipulation and dismissed the case with prejudice. Each party bore their own attorneys fees and costs. This case is closed. 

Summary Authors

Rhea Sharma (4/8/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4134349/parties/cox-v-voyles/


Judge(s)
Attorney for Plaintiff

Andersson, Emma A (Arizona)

Brody, Kathleen E (Arizona)

Cabou, Jean-Jacques (Arizona)

Dailey, James Michael (Arizona)

Danneman, Alexis (Arizona)

Attorney for Defendant

show all people

Documents in the Clearinghouse

Document
1

2:15-cv-01386

Complaint

July 22, 2015

July 22, 2015

Complaint

2:15-cv-01386

Order

Aug. 18, 2017

Aug. 18, 2017

Order/Opinion

2017 WL 11205981

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4134349/cox-v-voyles/

Last updated Oct. 28, 2025, 8:31 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT. Filing fee received: $ 400.00, receipt number 0970-11917502 filed by Rhonda Cox (submitted by Jean-Jacques Cabou). (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Civil Cover Sheet)(KGM) (Entered: 07/22/2015)

1 Exhibit

View on RECAP

2 Exhibit

View on RECAP

3 Civil Cover Sheet

View on PACER

July 22, 2015

July 22, 2015

RECAP
2

SUMMONS Submitted by Rhonda Cox (submitted by Jean-Jacques Cabou). (Attachments: # 1 Summons, # 2 Summons, # 3 Summons)(KGM) (Entered: 07/22/2015)

July 22, 2015

July 22, 2015

3

Filing fee paid, receipt number 0970-11917502. This case has been assigned to the Honorable Diane J Humetewa. All future pleadings or documents should bear the correct case number: CV-15-1386-PHX-DJH. Notice of Availability of Magistrate Judge to Exercise Jurisdiction form attached. (KGM) (Entered: 07/22/2015)

July 22, 2015

July 22, 2015

4

Summons Issued as to Paul R Babeu, Craig Cameron, Amanda Stanford, Lando Voyles. (Attachments: # 1 Summons, # 2 Summons, # 3 Summons)(KGM). *** IMPORTANT: When printing the summons, select "Document and stamps" or "Document and comments" for the seal to appear on the document. (Entered: 07/22/2015)

July 22, 2015

July 22, 2015

5

SUMMONS Submitted by Rhonda Cox (submitted by Jean-Jacques Cabou). (HLA) (Entered: 07/22/2015)

July 22, 2015

July 22, 2015

6

Summons Issued as to Samuel Hunt. (HLA) *** IMPORTANT: When printing the summons, select "Document and stamps" or "Document and comments" for the seal to appear on the document. (Entered: 07/22/2015)

July 22, 2015

July 22, 2015

7

NOTICE re: of Constitutional Question by Rhonda Cox . (Attachments: # 1 Exhibit 1, part 1, # 2 Exhibit 1, part 2)(Cabou, Jean-Jacques) (Entered: 07/22/2015)

July 22, 2015

July 22, 2015

8

ORDER that motions pursuant to Fed. R. Civ. P. 12(b) are discouraged if the defect can be cured by filing an amended pleading. The parties must meet and confer prior to the filing of such motions to determine whether it can be avoided. ORDERED that Plaintiff serve a copy of this Order upon Defendants and file a notice of service. See Order for details. Signed by Judge Diane J Humetewa on 7/22/2015. (LFIG) (Entered: 07/22/2015)

July 22, 2015

July 22, 2015

9

NOTICE re: Service by Rhonda Cox re: 8 Order re Rule 12(b) Motions . (Cabou, Jean-Jacques) (Entered: 07/23/2015)

July 23, 2015

July 23, 2015

10

MOTION for Admission Pro Hac Vice as to attorney Emma Andersson on behalf of Rhonda Cox. (BAS) (Entered: 07/28/2015)

July 27, 2015

July 27, 2015

11

ORDER pursuant to General Order 09-08 granting 10 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (Entered: 07/28/2015)

July 28, 2015

July 28, 2015

12

SERVICE EXECUTED filed by Rhonda Cox: Proof of Service re: Summons, Complaint and Notice of Constitutional Question upon Lando M. Voyles, Pinal County Attorney on 07/23/2015. (Cabou, Jean-Jacques) (Entered: 07/28/2015)

July 28, 2015

July 28, 2015

13

SERVICE EXECUTED filed by Rhonda Cox: Proof of Service re: Summons, Complaint, and Notice of Constitutional Question upon Paul Babeu, Pinal County Sheriff on 07/23/2015. (Cabou, Jean-Jacques) (Entered: 07/28/2015)

July 28, 2015

July 28, 2015

14

SERVICE EXECUTED filed by Rhonda Cox: Proof of Service re: Summons, Complaint, and Notice of Constitutional Question upon Amanda Stanford, Pinal County Clerk of the Superior Court on 07/23/2015. (Cabou, Jean-Jacques) (Entered: 07/28/2015)

July 28, 2015

July 28, 2015

15

SERVICE EXECUTED filed by Rhonda Cox: Proof of Service re: Summons, Complaint, and Notice of Constitutional Question upon Craig Cameron, Deputy Pinal County Attorney on 07/23/2015. (Cabou, Jean-Jacques) (Entered: 07/28/2015)

July 28, 2015

July 28, 2015

16

SERVICE EXECUTED filed by Rhonda Cox: Proof of Service re: Summons, Complaint, and Notice of Constitutional Question upon Detective Samuel Hunt, Deputy Pinal County Sheriff on 07/23/2015. (Cabou, Jean-Jacques) (Entered: 07/28/2015)

July 28, 2015

July 28, 2015

PRO HAC VICE FEE PAID. $ 35, receipt number PHX161087 as to Emma Andersson. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)

July 28, 2015

July 28, 2015

Pro Hac Vice Fee Paid

July 28, 2015

July 28, 2015

17

NOTICE of Appearance by James M Jellison on behalf of Paul R Babeu, Craig Cameron, Samuel Hunt, Lando Voyles. (Jellison, James) (Entered: 08/05/2015)

Aug. 5, 2015

Aug. 5, 2015

18

MOTION for Extension of Time to File Answer (and/or Responsive Pleading) by Paul R Babeu, Craig Cameron, Samuel Hunt, Lando Voyles. (Attachments: # 1 Text of Proposed Order)(Jellison, James) (Entered: 08/05/2015)

Aug. 5, 2015

Aug. 5, 2015

19

RESPONSE to Motion re: 18 MOTION for Extension of Time to File Answer (and/or Responsive Pleading) NOTICE of Non-Opposition to Defendants' Motion for Extension of Time to File an Answer or Response to Plaintiff's Complaint filed by Rhonda Cox. (Cabou, Jean-Jacques) (Entered: 08/05/2015)

Aug. 5, 2015

Aug. 5, 2015

20

ORDER granting the 18 Motion for Extension of Time to Answer. ORDERED that Defendants Paul R Babeu, Craig Cameron, Samuel Hunt and Lando Voyles shall have up to and including October 9, 2015, to answer, move, or otherwise respond to the Complaint. Signed by Judge Diane J Humetewa on 8/6/2015.(LFIG) (Entered: 08/07/2015)

Aug. 7, 2015

Aug. 7, 2015

21

NOTICE of Appearance by Karen J Hartman-Tellez on behalf of Amanda Stanford. (Hartman-Tellez, Karen) (Entered: 08/10/2015)

Aug. 10, 2015

Aug. 10, 2015

22

STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT AND INTERVENE. (Attachments: # 1 Text of Proposed Order)(Hartman-Tellez, Karen) (Entered: 08/10/2015)

Aug. 10, 2015

Aug. 10, 2015

23

ORDER granting the parties' 22 Stipulation For Extension of Time and allowing Defendant Amanda Stanford, Clerk of the Pinal County Superior Court, until October 9, 2015 to answer or otherwise respond to the Complaint. ORDERED the State of Arizona may have until October 9, 2015 to file a motion to intervene and responsive pleading. Signed by Judge Diane J Humetewa on 8/11/2015. (LFIG) (Entered: 08/11/2015)

Aug. 11, 2015

Aug. 11, 2015

24

MOTION to Dismiss Party Defendants M. Lando Voyles, Paul Babeu, Samuel Hunt, and Craig Cameron by Paul R Babeu, Craig Cameron, Samuel Hunt, Lando Voyles. (Attachments: # 1 Exhibit A- E)(Jellison, James) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

25

NOTICE of Appearance by Robert Lawrence Ellman on behalf of Arizona, State of. (Ellman, Robert) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

26

MOTION to Intervene to Defend Constitutionality of Arizona Statutes by Arizona, State of. (Attachments: # 1 Exhibit Motion to Dismiss, # 2 Exhibit Exhibit 1 to Motion to Dismiss, # 3 Text of Proposed Order Order Granting Motion)(Ellman, Robert) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

27

First MOTION to Dismiss Case by Amanda Stanford. (Attachments: # 1 Exhibit Exhibit 1)(Hartman-Tellez, Karen) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

28

*JOINDER re: 24 Motion to Dismiss and 27 Motion to Dismiss Case by Arizona, State of . (Ellman, Robert) *Modified to correct event type and add document numbers on 10/21/2015 (KGM). (Entered: 10/20/2015)

Oct. 20, 2015

Oct. 20, 2015

29

First MOTION for Extension of Time to File Response/Reply as to 27 First MOTION to Dismiss Case, 24 MOTION to Dismiss Party Defendants M. Lando Voyles, Paul Babeu, Samuel Hunt, and Craig Cameron, 26 MOTION to Intervene to Defend Constitutionality of Arizona Statutes (Stipulated) by Rhonda Cox. (Attachments: # 1 Text of Proposed Order)(Cabou, Jean-Jacques) (Entered: 10/23/2015)

Oct. 23, 2015

Oct. 23, 2015

30

ORDER granting the 29 Stipulated Motion for Extension of Time. Plaintiff shall respond to the : 24, 27 MOTIONS to Dismiss on or before November 20, 2015. Defendants and the State shall reply in support of their Motions to Dismiss on or before December 18, 2015. Signed by Judge Diane J Humetewa on 10/26/2015.(LFIG) (Entered: 10/26/2015)

Oct. 26, 2015

Oct. 26, 2015

31

ORDER granting 26 State's Motion to Intervene. The State's Motion to Dismiss (Doc. 26 -1) shall be considered filed as of the date of this Order. Signed by Judge Diane J Humetewa on 10/27/15. (EJA) (Entered: 10/27/2015)

Oct. 27, 2015

Oct. 27, 2015

32

MOTION to Dismiss for Failure to State a Claim and MOTION to Dismiss for Lack of Jurisdiction by Arizona, State of. (EJA) (Entered: 10/27/2015)

Oct. 27, 2015

Oct. 27, 2015

33

NOTICE of Appearance by Alexis Elizabeth Danneman on behalf of Rhonda Cox. (Danneman, Alexis) (Entered: 11/05/2015)

Nov. 5, 2015

Nov. 5, 2015

34

RESPONSE to Motion re: 24 MOTION to Dismiss Party Defendants M. Lando Voyles, Paul Babeu, Samuel Hunt, and Craig Cameron, 32 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction, 27 First MOTION to Dismiss Case, RESPONSE to Motion re: 32 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction filed by Rhonda Cox. (Cabou, Jean-Jacques) (Entered: 11/20/2015)

Nov. 20, 2015

Nov. 20, 2015

35

*Second MOTION for Extension of Time to File Response/Reply as to 24 MOTION to Dismiss Party and 27 MOTION to Dimiss Case by Arizona, State of. (Attachments: # 1 Text of Proposed Order PROPOSED ORDER GRANTING STATES UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY IN SUPPORT OF MOTION TO DISMISS)(Hughes, Kenneth) *Modified to add document numbers on 12/9/2015 (KGM). (Entered: 12/09/2015)

Dec. 9, 2015

Dec. 9, 2015

36

ORDER granting Intervenor-Defendant State of Arizona's 35 Motion for Extension of Time and that the State's reply in support of its Motion to Dismiss shall be due on or before January 8, 2016. Signed by Judge Diane J Humetewa on 12/9/2015.(LFIG) (Entered: 12/10/2015)

Dec. 10, 2015

Dec. 10, 2015

37

*Motion for Extension of time to file Reply in Support of Motion to Dismiss Joinder by Defendants Paul R Babeu, Craig Cameron, Samuel Hunt, Lando Voyles. (Attachments: # 1 Text of Proposed Order)(Jellison, James) *Modified event on 12/11/2015 (LFIG). (Entered: 12/11/2015)

Dec. 11, 2015

Dec. 11, 2015

38

MOTION for Extension of Time Joinder in State's Unopposed Motion for Extension of Time to File Reply by Amanda Stanford. (Attachments: # 1 Text of Proposed Order)(Hartman-Tellez, Karen) (Entered: 12/11/2015)

Dec. 11, 2015

Dec. 11, 2015

39

ORDER granting the 37, 38 Motions for Extension of Time and extending time for Defendants Voyles, Babeu, Hunt, Cameron, and Stanford to file their respective Replies in Support of Motions to Dismiss up to and including January 8, 2016. Signed by Judge Diane J Humetewa on 12/11/2015.(LFIG) (Entered: 12/11/2015)

Dec. 11, 2015

Dec. 11, 2015

40

*REPLY to Response to Motion re: 32 MOTION to Dismiss for Failure to State a Claim and MOTION to Dismiss for Lack of Jurisdiction by Arizona, State of. (Ellman, Robert) *Modified to correct event on 1/29/2016 (LFIG). (Entered: 01/08/2016)

Jan. 8, 2016

Jan. 8, 2016

41

REPLY to Response to Motion re: 27 First MOTION to Dismiss Case filed by Amanda Stanford. (Hartman-Tellez, Karen) (Entered: 01/08/2016)

Jan. 8, 2016

Jan. 8, 2016

42

MOTION for Leave to File Excess Pages for Reply in Support of Motion to Dismiss by Paul R Babeu, Craig Cameron, Samuel Hunt, Lando Voyles. (Attachments: # 1 Text of Proposed Order)(Jellison, James) (Entered: 01/08/2016)

Jan. 8, 2016

Jan. 8, 2016

43

FILED @ Doc. 45 LODGED Proposed Reply in Support of Motion to Dismiss re: 42 MOTION for Leave to File Excess Pages for Reply in Support of Motion to Dismiss . Document to be filed by Clerk if Motion or Stipulation for Leave to File or Amend is granted. Filed by Paul R Babeu, Craig Cameron, Samuel Hunt, Lando Voyles. (Attachments: # 1 Reply in support of Motion to Dismiss)(Jellison, James) Modified on 1/8/2016 (LFIG). (Entered: 01/08/2016)

Jan. 8, 2016

Jan. 8, 2016

44

ORDER granting the County Defendants' 42 Motion to Exceed Page Limitation. ORDERED directing the Clerk of Court to file the County Defendants' Reply in Support of Motion to Dismiss lodged at Doc. 43. Signed by Judge Diane J Humetewa on 1/8/2016.(LFIG) (Entered: 01/08/2016)

Jan. 8, 2016

Jan. 8, 2016

45

REPLY to Response to Motion re: 24 MOTION to Dismiss filed by Paul R Babeu, Craig Cameron, Samuel Hunt, Lando Voyles. (LFIG) (Entered: 01/08/2016)

Jan. 8, 2016

Jan. 8, 2016

46

NOTICE of Attorney Withdrawal ROBERT LAWRENCE ELLMAN filed by Kenneth Robert Hughes. (Hughes, Kenneth) (Entered: 01/21/2016)

Jan. 21, 2016

Jan. 21, 2016

47

NOTICE re: Notice of Supplemental Authority by Paul R Babeu, Craig Cameron, Samuel Hunt, Lando Voyles . (Jellison, James) (Entered: 04/20/2016)

April 20, 2016

April 20, 2016

48

MOTION to Withdraw as Attorney Victoria Lopez by Rhonda Cox. (Attachments: # 1 Text of Proposed Order)(Pochoda, Daniel) (Entered: 05/23/2016)

May 23, 2016

May 23, 2016

49

ORDER granting 48 Motion to Withdraw as Attorney. Attorney Victoria Lopez terminated. Signed by Judge Diane J Humetewa on 5/23/16.(KGM) (Entered: 05/23/2016)

May 23, 2016

May 23, 2016

50

NOTICE re: Supplemental Authority by Rhonda Cox re: 47 Notice (Other) . (Cabou, Jean-Jacques) (Entered: 05/26/2016)

May 26, 2016

May 26, 2016

51

NOTICE re: Pending Motions by Rhonda Cox re: 27 First MOTION to Dismiss Case, 24 MOTION to Dismiss Party Defendants M. Lando Voyles, Paul Babeu, Samuel Hunt, and Craig Cameron, 32 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction . (Cabou, Jean-Jacques) (Entered: 07/13/2016)

July 13, 2016

July 13, 2016

52

NOTICE re: Supplemental Authority by Arizona, State of . (Attachments: # 1 Exhibit Foor v. City of Phoenix)(Hughes, Kenneth) (Entered: 10/21/2016)

Oct. 21, 2016

Oct. 21, 2016

53

NOTICE of Appearance by Kathleen E Brody on behalf of Rhonda Cox. (Brody, Kathleen) (Entered: 04/04/2017)

April 4, 2017

April 4, 2017

54

NOTICE of Attorney Withdrawal Daniel J. Pochoda filed by Kathleen E Brody. (Brody, Kathleen) (Entered: 04/04/2017)

April 4, 2017

April 4, 2017

55

ORDER that within 14 days from the date of entry of this Order, and in full compliance with LRCiv 7.2, Plaintiff shall file a supplemental memorandum regarding the effect, if any, of subsequent legislation upon the pending motions (Docs. 24, 27 and 32 ). ORDERED that responses or replies, if any, shall be filed in full compliance with LRCiv 7.2. Signed by Judge Diane J Humetewa on 5/8/2017. (LFIG) (Entered: 05/08/2017)

May 8, 2017

May 8, 2017

56

MEMORANDUM Supplemental Memorandum Regarding Effect of H.B. 2477 55 Order, Set Deadlines by Plaintiff Rhonda Cox. (Cabou, Jean-Jacques) (Entered: 05/22/2017)

May 22, 2017

May 22, 2017

57

MEMORANDUM Supplemental Memorandum re: intervening legislation 55 Order, Set Deadlines by Defendants Paul R Babeu, Craig Cameron, Samuel Hunt, Lando Voyles. (Jellison, James) (Entered: 06/05/2017)

June 5, 2017

June 5, 2017

58

* RESPONSE to Plaintiffs' Supplemental Memorandum re Effect of HB 2477 56 Memorandum re 55 Order by Defendant Amanda Stanford. (Hartman-Tellez, Karen) * Modified to correct event; attorney noticed on 6/6/2017 (LAD). (Entered: 06/05/2017)

June 5, 2017

June 5, 2017

59

RESPONSE re: 56 Memorandum by Intervenor Arizona, State of. (Hughes, Kenneth) (Entered: 06/05/2017)

June 5, 2017

June 5, 2017

60

REPLY re: 57 Memorandum, 59 Response, 58 Memorandum Regarding Effect of H.B. 2477 by Plaintiff Rhonda Cox. (Cabou, Jean-Jacques) (Entered: 06/12/2017)

June 12, 2017

June 12, 2017

61

MOTION to Substitute Party: substituting Mark Lamb and Kent Volkmer in place of Paul Babeu and Lando Voyles by Rhonda Cox. (Attachments: # 1 Text of Proposed Order)(Cabou, Jean-Jacques) (Entered: 06/12/2017)

June 12, 2017

June 12, 2017

62

RESPONSE to Motion re: 61 MOTION to Substitute Party: substituting Mark Lamb and Kent Volkmer in place of Paul Babeu and Lando Voyles filed by Paul R Babeu, Craig Cameron, Samuel Hunt, Lando Voyles. (Jellison, James) (Entered: 06/26/2017)

June 26, 2017

June 26, 2017

63

REPLY to Response to Motion re: 61 MOTION to Substitute Party: substituting Mark Lamb and Kent Volkmer in place of Paul Babeu and Lando Voyles Confirming Substitution of Parties and Confirming Participation of Proper Defendants filed by Rhonda Cox. (Cabou, Jean-Jacques) (Entered: 07/03/2017)

July 3, 2017

July 3, 2017

64

ORDER - IT IS HEREBY ORDERED that Plaintiff's Motion for Order Confirming Substitution and Confirming Participation of Proper Defendants (Doc. 61 ) is GRANTED to the extent set forth above as to substitution, but is DENIED in all other respects. (See document for further details). Signed by Judge Diane J Humetewa on 7/6/17. (LAD) (Entered: 07/06/2017)

July 6, 2017

July 6, 2017

65

ORDER granting in part and denying in part Defendants Voyles, Babeu, Cameron, and Hunt's 24 Motion to Dismiss. ORDERED granting Defendant Amanda Stanford's 27 Motion to Dismiss. IT IS FURTHER ORDERED granting in part and denying in part Intervenor Defendant's 32 Motion to Dismiss. Signed by Judge Diane J Humetewa on 8/18/2017. (See Order for details.) (LFIG) (Entered: 08/18/2017)

Aug. 18, 2017

Aug. 18, 2017

66

ORDER setting a Rule 16 Scheduling Conference for 9/27/2017 at 4:15 PM in Courtroom 605, 401 West Washington Street, Phoenix, AZ 85003 before Judge Diane J Humetewa. Signed by Judge Diane J Humetewa on 8/18/2017. (See Order for details.) (LFIG) (Entered: 08/18/2017)

Aug. 18, 2017

Aug. 18, 2017

67

Second MOTION for Extension of Time to File Answer by Arizona, State of. (Attachments: # 1 Text of Proposed Order)(Hughes, Kenneth) (Entered: 08/28/2017)

Aug. 28, 2017

Aug. 28, 2017

68

NOTICE of Appearance by Drew Curtis Ensign on behalf of Arizona, State of. (Ensign, Drew) (Entered: 08/31/2017)

Aug. 31, 2017

Aug. 31, 2017

69

ORDER granting the 67 Motion for Extension of Time and extending the deadline for all remaining defendants to file an answer to October 6, 2017. ORDERED by Judge Diane J Humetewa on 8/31/2017. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (LFIG) (Entered: 08/31/2017)

Aug. 31, 2017

Aug. 31, 2017

70

MOTION for Clarification Or, In the Alternative, MOTION for Leave to Appeal by Arizona, State of. (Ensign, Drew) (Entered: 09/01/2017)

Sept. 1, 2017

Sept. 1, 2017

71

MOTION for Clarification re: 65 Order on Motion to Dismiss for Failure to State a Claim, Order on Motion to Dismiss/Lack of Jurisdiction, Order on Motion to Dismiss Party by Mark Lamb, Kent Volkmer. (Attachments: # 1 Text of Proposed Order)(Jellison, James) (Entered: 09/01/2017)

Sept. 1, 2017

Sept. 1, 2017

72

Additional Attachments to Main Document re: 70 MOTION for Clarification Or, In the Alternative MOTION for Leave to Appeal Proposed Order by Intervenor Arizona, State of. (Ensign, Drew) (Entered: 09/01/2017)

Sept. 1, 2017

Sept. 1, 2017

73

Joinder re: 70 MOTION for Clarification Or, In the Alternative MOTION for Leave to Appeal by Defendants Mark Lamb, Kent Volkmer. (Jellison, James) (Entered: 09/06/2017)

Sept. 6, 2017

Sept. 6, 2017

74

RESPONSE to Motion re: 71 MOTION for Clarification re: 65 Order on Motion to Dismiss for Failure to State a Claim, Order on Motion to Dismiss/Lack of Jurisdiction, Order on Motion to Dismiss Party, 70 MOTION for Clarification Or, In the Alternative MOTION for Leave to Appeal filed by Rhonda Cox. (Cabou, Jean-Jacques) (Entered: 09/15/2017)

Sept. 15, 2017

Sept. 15, 2017

75

REPORT of Rule 26(f) Planning Meeting by Rhonda Cox. (Cabou, Jean-Jacques) (Entered: 09/20/2017)

Sept. 20, 2017

Sept. 20, 2017

76

REPLY to Response to Motion re: 71 MOTION for Clarification re: 65 Order on Motion to Dismiss for Failure to State a Claim, Order on Motion to Dismiss/Lack of Jurisdiction, Order on Motion to Dismiss Party filed by Mark Lamb, Kent Volkmer. (Jellison, James) (Entered: 09/22/2017)

Sept. 22, 2017

Sept. 22, 2017

77

REPLY to Response to Motion re: 70 MOTION for Clarification Or, In the Alternative MOTION for Leave to Appeal filed by Arizona, State of. (Ensign, Drew) (Entered: 09/22/2017)

Sept. 22, 2017

Sept. 22, 2017

78

ORDER granting Defendants Volkmer and Lamb's 71 Motion for Clarification. ORDERED denying Defendant State of Arizona's 70 Motion for Clarification or Certification. Signed by Judge Diane J Humetewa on 9/27/2017. (See Order for details.) (LFIG) (Entered: 09/27/2017)

Sept. 27, 2017

Sept. 27, 2017

79

MINUTE ENTRY for proceedings held before Judge Diane J Humetewa: Rule 16 Scheduling Conference held on 9/27/2017. Order to follow. APPEARANCES: Emma Andersson and Jean-Jacques Cabou for Plaintiff. James Jellison for Pinal County Defendants. Drew Ensign, Kenneth Hughes and Thomas Rankin for Intervenor State of Arizona. (Court Reporter Linda Schroeder.) Hearing held 4:17 PM to 5:09 PM. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (LFIG) (Entered: 09/27/2017)

Sept. 27, 2017

Sept. 27, 2017

80

RULE 16 SCHEDULING ORDER: Discovery due by 6/1/2018. Plaintiff's Dispositive motions due by 9/14/2018; Defendants' Dispositive motions due by 10/15/2018. Signed by Judge Diane J Humetewa on 9/28/2017. (See Order for details.) (LFIG) (Entered: 09/28/2017)

Sept. 28, 2017

Sept. 28, 2017

81

ANSWER to 1 Complaint with Jury Demand by Mark Lamb, Kent Volkmer.(Jellison, James) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

82

ANSWER to 1 Complaint by Arizona, State of.(Hughes, Kenneth) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

83

NOTICE of Service of Discovery filed by Rhonda Cox. (Cabou, Jean-Jacques) (Entered: 10/23/2017)

Oct. 23, 2017

Oct. 23, 2017

84

NOTICE of Service of Discovery filed by Arizona, State of. (Hughes, Kenneth) (Entered: 11/06/2017)

Nov. 6, 2017

Nov. 6, 2017

85

NOTICE of Service of Discovery filed by Mark Lamb, Kent Volkmer. (Jellison, James) (Entered: 11/06/2017)

Nov. 6, 2017

Nov. 6, 2017

86

NOTICE of Service of Discovery filed by Rhonda Cox. (Cabou, Jean-Jacques) (Entered: 11/06/2017)

Nov. 6, 2017

Nov. 6, 2017

87

NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Stephen John Womack. (Womack, Stephen) (Entered: 12/05/2017)

Dec. 5, 2017

Dec. 5, 2017

88

Joint MOTION for Extension of Time to Complete Discovery Joint Motion for Extension of Time to Complete Expert Disclosure by Arizona, State of. (Attachments: # 1 Time Schedule Order Proposed Order)(Hughes, Kenneth) (Entered: 12/08/2017)

Dec. 8, 2017

Dec. 8, 2017

89

NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by James M Jellison. (Jellison, James) (Entered: 12/12/2017)

Dec. 12, 2017

Dec. 12, 2017

90

ORDER granting the 88 Motion for Extension of Time as set forth in this Order. Signed by Judge Diane J Humetewa on 12/13/2017. (LFIG) (Entered: 12/13/2017)

Dec. 13, 2017

Dec. 13, 2017

91

NOTICE of Service of Discovery filed by Mark Lamb, Kent Volkmer. (Jellison, James) (Entered: 12/22/2017)

Dec. 22, 2017

Dec. 22, 2017

92

NOTICE of Service of Discovery filed by Mark Lamb, Kent Volkmer. (Jellison, James) (Entered: 12/22/2017)

Dec. 22, 2017

Dec. 22, 2017

93

NOTICE of Service of Discovery filed by Arizona, State of. (Ensign, Drew) (Entered: 12/22/2017)

Dec. 22, 2017

Dec. 22, 2017

94

NOTICE of Service of Discovery filed by Arizona, State of. (Ensign, Drew) (Entered: 12/22/2017)

Dec. 22, 2017

Dec. 22, 2017

95

MOTION To Take Judicial Notice by Arizona, State of. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C, # 4 Exhibit Exhibit D, # 5 Exhibit Exhibit E, # 6 Exhibit Exhibit F, # 7 Exhibit Exhibit G, # 8 Exhibit Exhibit H, # 9 Exhibit Exhibit I, # 10 Exhibit Exhibit J, # 11 Exhibit Exhibit K, # 12 Exhibit Exhibit L, # 13 Exhibit Exhibit M, # 14 Text of Proposed Order Proposed Order)(Ensign, Drew) (Entered: 12/22/2017)

Dec. 22, 2017

Dec. 22, 2017

96

MOTION for Judgment on the Pleadings by Arizona, State of. (Attachments: # 1 Exhibit Exhibit 1, # 2 Text of Proposed Order Proposed Order)(Ensign, Drew) (Entered: 12/22/2017)

Dec. 22, 2017

Dec. 22, 2017

97

TRANSCRIPT REQUEST by Rhonda Cox for proceedings held on 09/27/2017, Judge Diane J Humetewa hearing judge(s). (Cabou, Jean-Jacques) (Entered: 12/26/2017)

Dec. 26, 2017

Dec. 26, 2017

98

NOTICE OF FILING OF OFFICIAL TRANSCRIPT of RULE 16 SCHEDULING CONFERENCE proceedings held on 09/27/2017, before Judge Diane J. Humetewa. (Court Reporter Linda Schroeder). The ordering party will have electronic access to the transcript immediately. All others may view the transcript at the court public terminal or it may be purchased through the Court Reporter/Transcriber by filing a Transcript Order Form on the docket before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/17/2018. Redacted Transcript Deadline set for 1/29/2018. Release of Transcript Restriction set for 3/27/2018. (RCO) (Entered: 12/28/2017)

Dec. 27, 2017

Dec. 27, 2017

Case Details

State / Territory:

Arizona

Case Type(s):

Policing

Key Dates

Filing Date: July 22, 2015

Closing Date: April 30, 2018

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Private citizen of Arizona.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Pinal County (Pinal), County

Defendant Type(s):

Jurisdiction-wide

Law-enforcement

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Due Process: Procedural Due Process

Petitions Clause

Takings

Unreasonable search and seizure

Other Dockets:

District of Arizona 2:15-cv-01386

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Relief Granted:

Unknown

Source of Relief:

Settlement

Form of Settlement:

Private Settlement Agreement

Issues

General/Misc.:

Courts

Fines/Fees/Bail/Bond

Forfeiture

Loss or damage to property