Court: | nced |
Docket #: | 5:14-cv-00369 |
Case Name: | Veasey et al v. Wilkins, Jr. |
PACER case #: | 137109 |
Date filed: | 2014-06-25 |
Date terminated: | 2015-12-02 |
Date of last filing: | 2015-04-24 |
Assigned to: | District Judge Terrence W. Boyle |
Case Cause: | 42:1983 Civil Rights Act |
Nature of Suit: | 440 Civil Rights: Other |
Jury Demand: | None |
Jurisdiction: | Federal Question |
Represented Party | Attorney & Contact Info |
Felicity M. Todd Veasey Plaintiff |
David G Sigale Camden R. Webb |
Second Amendment Foundation, Inc. Plaintiff |
David G Sigale Camden R. Webb |
Sheriff Brindell B. Wilkins, Jr. Defendant in his official capacity as Sheriff of Granville County, North Carolina |
Andrew H. Erteschik James C. Wrenn , Jr. |
Frank L. Perry Defendant TERMINATED: 07/29/2015 |
Hal F. Askins |
Roy Cooper Defendant TERMINATED: 07/29/2015 |
Hal F. Askins |
Pat McCrory Defendant TERMINATED: 07/29/2015 |
Hal F. Askins |
State of North Carolina Intervenor |
Charles G. Whitehead |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2014-06-25 | 1 | 0 | Complaint | COMPLAINT against Brindell B. Wilkins, Jr. ( Filing fee $ 400 receipt number 0417-2943353.), filed by Felicity M. Todd Veasey, Second Amendment Foundation, Inc.. (Attachments: # 1 Civil Cover Sheet, # 2 Proposed Summons) (Webb, Camden) (Entered: 06/25/2014) | 2014-06-26 07:18:35 | d1d4d95843faa9cf0882ec2357a9d68a3a664eaf |
1 | 1 | Civil Cover Sheet | ||||
1 | 2 | Proposed Summons | ||||
2014-06-25 | 2 | 0 | Notice of Appearance | NOTICE of Appearance by Camden R. Webb on behalf of Second Amendment Foundation, Inc., Felicity M. Todd Veasey (Webb, Camden) (Entered: 06/25/2014) | 2014-11-19 11:59:52 | 2be440c9e5f2ba0f8b0e86821a92bec5858ee405 |
2014-06-25 | 3 | 0 | Financial Disclosure Statement | FINANCIAL DISCLOSURE STATEMENT by Second Amendment Foundation, Inc.. (Webb, Camden) (Entered: 06/25/2014) | 2014-11-19 12:02:08 | 1c9d9a1de062b1e82d235da2023b69aa688bc22f |
2014-06-25 | 4 | 0 | Financial Disclosure Statement | FINANCIAL DISCLOSURE STATEMENT by Felicity M. Todd Veasey. (Webb, Camden) (Entered: 06/25/2014) | 2014-11-19 12:01:17 | b83698870c824f62938edcf241d0566985b8f83f |
2014-06-27 | 5 | 0 | NOTICE of Appearance by David G Sigale on behalf of All Plaintiffs (Sigale, David) (Entered: 06/27/2014) | 2014-11-19 12:04:52 | a7a06482779062d097eebb95461f4dce33c59cd1 | |
2014-06-30 | 6 | 0 | SUMMONS ISSUED as to the defendant. Counsel is directed to print summons and effect service. (Fisher, M.) (Entered: 06/30/2014) | 2014-11-19 12:05:39 | 9a372c1c56fb918a351c0a2df9de07fc1733ff6b | |
2014-07-22 | 7 | 0 | NOTICE of Appearance by James C. Wrenn, Jr on behalf of All Defendants (Wrenn, James) (Entered: 07/22/2014) | 2014-11-19 12:06:25 | 5e82e6b46b3262391f79840aee32891085021fb9 | |
2014-07-22 | 8 | 0 | ACKNOWLEDGEMENT OF SERVICE Executed July 22, 2014 Acknowledgement filed by Brindell B. Wilkins, Jr.. (Wrenn, James) (Entered: 07/22/2014) | 2014-11-19 12:08:25 | a61fb37e07e2acc80544a524f3c682cedcbb68ec | |
2014-08-08 | 9 | 0 | MOTION for Extension of Time to File Answer by Brindell B. Wilkins, Jr.. (Wrenn, James) (Entered: 08/08/2014) | 2014-11-19 12:12:31 | 9e536fe463b24e90b49f5d868fe5911b84bf1e79 | |
2014-08-20 | 10 | 0 | NOTICE of Change of Address by David G Sigale (Sigale, David) (Entered: 08/20/2014) | 2014-11-19 12:17:55 | 72806c2e09b3c8f6293c174b54e7eab4d9b04c4e | |
2014-08-25 | 11 | 0 | Second MOTION for Extension of Time by Brindell B. Wilkins, Jr.. (Wrenn, James) (Entered: 08/25/2014) | 2014-11-19 12:19:54 | 1e9ea101cb63abeb83d98c9c9124acb1cc401289 | |
2014-09-24 | 12 | 0 | NOTICE of Appearance by Andrew H. Erteschik on behalf of Brindell B. Wilkins, Jr. (Erteschik, Andrew) (Entered: 09/24/2014) | 2014-11-19 12:19:21 | 9e1f0a9e190088718616b9913d129829ed2413de | |
2014-09-24 | 13 | 0 | FINANCIAL DISCLOSURE STATEMENT by Brindell B. Wilkins, Jr.. (Erteschik, Andrew) (Entered: 09/24/2014) | 2014-11-19 12:24:07 | 316c1fc1b364d1952a4749970a8b4bb3b15d36d9 | |
2014-09-24 | 14 | 0 | MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM pursuant to Rule 12(b)(6) and , MOTION to Dismiss pursuant to Rule 12(b)(7) by Brindell B. Wilkins, Jr.. (Erteschik, Andrew) (Entered: 09/24/2014) | 2014-09-26 12:18:40 | c9b2dcb7da9f9c8d4508324c58563db2558bbf51 | |
2014-09-24 | 15 | 0 | Memorandum in Support regarding 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM pursuant to Rule 12(b)(6) and MOTION to Dismiss pursuant to Rule 12(b)(7) filed by Brindell B. Wilkins, Jr.. (Erteschik, Andrew) (Entered: 09/24/2014) | 2014-09-26 12:20:20 | 7d7bba2a587edceabce3655711c64b5b6a1f7fdc | |
2014-09-25 | 16 | 0 | AFFIDAVIT of Service for Civil Summons and Complaint PURSUANT TO FED. R. CIV. P. 5.1 served on The Honorable Roy Cooper on 7/31/2014, filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Attachments: # 1 Exhibit A - Return receipt) (Webb, Camden) (Entered: 09/25/2014) | |||
16 | 1 | |||||
2014-10-10 | 17 | 0 | MOTION for Preliminary Injunction by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Sigale, David) (Entered: 10/10/2014) | 2014-11-19 12:35:31 | 5ab8f05150abd651e01fa1f10c4785d5673cfef8 | |
2014-10-20 | 18 | 0 | MOTION for Extension of Time to File Response/Reply as to 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM pursuant to Rule 12(b)(6) and MOTION to Dismiss pursuant to Rule 12(b)(7) by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Attachments: # 1 Text of Proposed Order) (Webb, Camden) (Entered: 10/20/2014) | 2015-08-11 02:08:44 | 6bdfaf8e690effacb31bc11149c283ff13568108 | |
18 | 1 | |||||
2014-11-03 | 19 | 0 | MOTION for Extension of Time to File Response/Reply to Defendant's Motion to Dismiss by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Attachments: # 1 Text of Proposed Order) (Webb, Camden) (Entered: 11/03/2014) | |||
19 | 1 | |||||
2014-11-05 | 20 | 0 | Amended MOTION for Preliminary Injunction by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Sigale, David) (Entered: 11/05/2014) | 2014-11-19 12:50:38 | 685523abd0ed3eb62c31f12668df0306b6ef58b2 | |
2014-11-05 | 21 | 0 | Memorandum in Support regarding 20 Amended MOTION for Preliminary Injunction filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Attachments: # 1 Exhibit A - Declaration of Felicity M. Todd Veasey, # 2 Exhibit B - Declaration of Julianne H. Versnel) (Sigale, David) (Entered: 11/05/2014) | |||
21 | 1 | |||||
21 | 2 | |||||
2014-11-10 | 22 | 0 | NOTICE by Second Amendment Foundation, Inc., Felicity M. Todd Veasey Constitutional Challenge of Statute (Attachments: # 1 Exhibit A - certified letter dated July 30, 2014) (Webb, Camden) (Entered: 11/10/2014) | |||
22 | 1 | |||||
2014-11-10 | 23 | 0 | Memorandum in Opposition regarding 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM pursuant to Rule 12(b)(6) and MOTION to Dismiss pursuant to Rule 12(b)(7) filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B) (Webb, Camden) (Entered: 11/10/2014) | |||
23 | 1 | |||||
23 | 2 | |||||
2014-11-14 | 24 | 0 | AFFIDAVIT of Service for Notice of Constitutional Challenge of Statute served on The Honorable Roy Cooper, North Carolina Attorney General on 11/12/2014, filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Attachments: # 1 Exhibit A - proof of service) (Webb, Camden) (Entered: 11/14/2014) | |||
24 | 1 | |||||
2014-11-14 | 25 | 0 | REPLY to Response to Motion regarding 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM pursuant to Rule 12(b)(6) and MOTION to Dismiss pursuant to Rule 12(b)(7) filed by Brindell B. Wilkins, Jr.. (Attachments: # 1 Opinions) (Erteschik, Andrew) (Entered: 11/14/2014) | |||
25 | 1 | |||||
2014-11-14 | 26 | 0 | Memorandum in Opposition regarding 20 Amended MOTION for Preliminary Injunction filed by Brindell B. Wilkins, Jr.. (Erteschik, Andrew) (Entered: 11/14/2014) | 2014-11-19 13:04:29 | 83738091184c91c275f344afd06edf432d9aaf5c | |
2014-12-03 | 27 | 0 | MOTION for Leave to File Reply to Defendant's Response to Plaintiffs' Motion for Preliminary Injunction by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Attachments: # 1 Exhibit Proposed Reply Brief, # 2 Text of Proposed Order) (Sigale, David) (Entered: 12/03/2014) | |||
27 | 1 | Exhibit Proposed Reply Brief | ||||
27 | 2 | Text of Proposed Order | ||||
2014-12-11 | 28 | 0 | RESPONSE in Opposition regarding 27 MOTION for Leave to File Reply to Defendant's Response to Plaintiffs' Motion for Preliminary Injunction filed by Brindell B. Wilkins, Jr.. (Erteschik, Andrew) (Entered: 12/11/2014) | 2014-12-12 13:30:46 | 2587090486a2a52575b12e0fd0887ab1403750cc | |
2015-01-05 | 29 | 0 | NOTICE OF HEARING ON MOTION 20 Plaintiffs' Amended Motion for Preliminary Injunction: Hearing set for 1/20/2015 in Raleigh (Seventh Floor - Courtroom Two) before US District Judge Terrence W. Boyle. (Fisher, M.) (Entered: 01/05/2015) | 2015-01-10 15:10:16 | 618c19af863931b5256ebfe64420ec2dfca1521d | |
2015-01-07 | 30 | 0 | AMENDED NOTICE OF HEARING as to 20 Plaintiff's Amended Motion for Preliminary Injunction: Please note the change in date and time from the original Notice of Hearing. Hearing set for 1/22/2015 at 10:00 a.m. in Raleigh (Seventh Floor - Courtroom Two) before US District Judge Terrence W. Boyle. (Fisher, M.) (Entered: 01/07/2015) | 2015-01-10 15:16:31 | b7653c0ab2628cea4b12d962c904feafae075d9e | |
2015-01-22 | 31 | 0 | MINUTE ENTRY FOR PROCEEDINGS held before US District Judge Terrence W. Boyle: Hearing held on 1/22/2015 in Raleigh, North Carolina, regarding 6 Motion to Dismiss and 20 Amended Motion for Preliminary Injunction. Counsel for both parties present. Written order will follow. (Court Reporter: Donna Tomawski.) (Fisher, M.) (Entered: 01/22/2015) | |||
2015-01-23 | 32 | 0 | ORDER regarding 14 Defendant's Motion to Dismiss and 20 Plaintiff's Amended Motion for Preliminary Injunction: The Court gives the plaintiff twenty (20) days to join the necessary parties under Federal Rule of Civil Procedure 19 and defers ruling on these pending motions until the necessary parties are joined. Plaintiff is directed to file an amended complaint naming the appropriate state officer or officers. Signed by US District Judge Terrence W. Boyle on 1/22/2015. (Fisher, M.) (Entered: 01/23/2015) | 2015-08-11 02:08:46 | da06b088fcd9e26ad10cec632698b981508e4608 | |
2015-02-11 | 33 | 0 | AMENDED COMPLAINT against All Defendants, filed by Felicity M. Todd Veasey, Second Amendment Foundation, Inc.. (Sigale, David) (Entered: 02/11/2015) | |||
2015-02-16 | 34 | 0 | NOTICE by Second Amendment Foundation, Inc., Felicity M. Todd Veasey regarding 33 Amended Complaint SUMMONSES (Webb, Camden) (Entered: 02/16/2015) | |||
2015-02-17 | 35 | 0 | SUMMONSES ISSUED as to Frank Perry, Governor Pat McCrory, and Attorney General Roy Cooper. Counsel is directed to print summonses and effect service. (Fisher, M.) (Entered: 02/17/2015) | |||
2015-02-18 | 36 | 0 | MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Brindell B. Wilkins, Jr.. (Erteschik, Andrew) (Entered: 02/18/2015) | |||
2015-03-02 | 37 | 0 | AFFIDAVIT of Service for Summons and Amended Complaint served on McCrory, Perry and Cooper on 2/20/15, 2/20/15, 2/23/15, filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Attachments: # 1 Exhibit A - Proof of Service, # 2 Exhibit B - Proof of Service, # 3 Exhibit C - Proof of Service) (Webb, Camden) (Entered: 03/02/2015) | 2015-08-11 02:08:56 | 54cd7f5450ae93220d2e81d5ff3c603fc2c7ba04 | |
37 | 1 | Exhibit A - Proof of Service | 2015-08-11 02:08:53 | 3e8680ddca687297fea5bb9444ab1d16b0f12422 | ||
37 | 2 | Exhibit B - Proof of Service | 2015-08-11 02:08:52 | 2b5adc1e89d03094f65c71a5cad25aadae0062df | ||
37 | 3 | Exhibit C - Proof of Service | 2015-08-11 02:08:55 | add126febd7757249264aa8d9f208a79fe998302 | ||
2015-03-10 | 38 | 0 | MOTION for Extension of Time to File Response/Reply by Roy Cooper, Pat McCrory, Frank L. Perry. (Attachments: # 1 Text of Proposed Order) (Askins, Hal) (Entered: 03/10/2015) | |||
2015-03-13 | 39 | 0 | RESPONSE regarding 36 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Webb, Camden) (Entered: 03/13/2015) | |||
2015-03-13 | 40 | 0 | AMENDED DOCUMENT by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. Amendment to 39 Response CERTIFICATE OF SERVICE . (Webb, Camden) (Entered: 03/13/2015) | |||
2015-03-19 | 41 | 0 | NOTICE of Appearance by Hal F. Askins on behalf of Roy Cooper, Pat McCrory, Frank L. Perry (Askins, Hal) (Entered: 03/19/2015) | 2015-08-15 02:08:02 | 1c6f3f0a8e10bfb37b2427bcf4a1f4f4641f5826 | |
2015-03-25 | 42 | 0 | NOTICE of Hearing on Motion 20 Amended MOTION for Preliminary Injunction: Motion Hearing set for 4/16/2015 at 2:00 p.m. in Raleigh - 7th Floor - Courtroom 2 before District Judge Terrence W. Boyle. (Downing, L.) (Entered: 03/25/2015) | 2015-07-26 06:36:01 | d4c261c99c974585de8c6c258d4bc5fed6777098 | |
2015-04-02 | 43 | 0 | MOTION to Dismiss by Roy Cooper, Pat McCrory, Frank L. Perry. (Askins, Hal) (Entered: 04/02/2015) | 2015-08-11 02:08:58 | d49c56c52d0528973f61b398617ea70ffa0e5aae | |
2015-04-02 | 44 | 0 | Memorandum in Support regarding 43 MOTION to Dismiss and in Opposition to Plaintiffs' Amended Motion for Preliminary Injunction filed by Roy Cooper, Pat McCrory, Frank L. Perry. (Askins, Hal) (Entered: 04/02/2015) | 2015-08-11 02:19:42 | 25219b7b633923debcc9d6d4927c4a6a06eb37b1 | |
2015-04-16 | 45 | 0 | Minute Entry for proceedings held in Raleigh, NC before District Judge Terrence W. Boyle: Motion Hearing held on 4/16/2015 - all parties present and ready to proceed - the Court will enter a written order. (Court Reporter Donna Tomawski) (Downing, L.) (Entered: 04/17/2015) | |||
2015-04-24 | 46 | 0 | ORDER granting 20 Motion for Preliminary Injunction. Signed by District Judge Terrence W. Boyle on 4/23/2015. The parties are reminded to read the order in its entirety. (Downing, L.) (Entered: 04/24/2015) | 2015-08-15 02:08:03 | 840192efbee9aa277917bd3d65f158a9bea95da9 | |
2015-04-27 | 47 | 0 | MOTION for Extension of Time to File Response/Reply to Motion to Dismiss by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Attachments: # 1 Text of Proposed Order) (Webb, Camden) (Entered: 04/27/2015) | 2015-08-15 02:18:05 | 01354c88502ab68b6a7a500d6b93dc84ad8c3fde | |
47 | 1 | 2015-08-15 02:18:04 | 61dce17566b5daaa318d07169630da644a8c2096 | |||
2015-04-29 | 48 | 0 | ORDER granting 47 Motion for Extension of Time to File Response regarding 43 MOTION to Dismiss. Responses due by 5/8/2015. Signed by District Judge Terrence W. Boyle on 4/29/2015. (Marsh, K) (Entered: 04/29/2015) | 2015-08-15 02:41:56 | ca243e52c37a355a7c965f76c9e471cad3c8c0c5 | |
2015-05-06 | 49 | 0 | MOTION for Extension of Time to File Response/Reply to Defendants McCrory, Cooper and Perry's Motion to Dismiss by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Attachments: # 1 Text of Proposed Order) (Webb, Camden) (Entered: 05/06/2015) | 2015-08-16 02:14:45 | 734d449b52ef2b12be86f07ca56891b2d7efaa65 | |
49 | 1 | Text of Proposed Order | 2015-08-16 02:14:44 | 3d5d60523a50ce7d73e1b031530d7bd3135e994e | ||
2015-05-08 | 50 | 0 | ORDER granting 49 Motion for Extension of Time to File Response/Reply. Responses due by 5/19/2015. Signed by District Judge Terrence W. Boyle on 5/6/2015. The parties are reminded to read the order in its entirety. (Downing, L.) (Entered: 05/08/2015) | 2015-08-16 02:14:48 | ba934cb19ab8939ac89efe4da2740663be4a48f2 | |
2015-05-08 | 51 | 0 | MOTION to Amend/Correct 46 Order on Motion for Preliminary Injunction by Brindell B. Wilkins, Jr.. (Erteschik, Andrew) (Entered: 05/08/2015) | 2015-08-16 02:14:47 | 39304947a4e999ebdddb26793c6906fd1b095920 | |
2015-05-08 | 52 | 0 | Memorandum in Support regarding 51 MOTION to Amend/Correct 46 Order on Motion for Preliminary Injunction filed by Brindell B. Wilkins, Jr.. (Attachments: # 1 Unpublished Case: Moore v. Life Ins. Co. of N. Am., 278 Fed. Appx. 238) (Erteschik, Andrew) (Entered: 05/08/2015) | 2015-08-16 02:14:49 | 4bb0e09a7c9314282fd350c1a66a09e439601987 | |
52 | 1 | Unpublished Case: Moore v. Life Ins. Co. of N. Am., 278 Fed. Appx. 238 | 2015-08-16 02:21:27 | c33a85fc5d22d2af289a776cbf12ccfdb62a39cb | ||
2015-05-12 | 53 | 0 | ORDER regarding 51 Defendant's Unopposed Motion to Amend Preliminary Injunction: The Court amends its April 24, 2015, order to clarify that the order pertains only to lawful permanent resident aliens rather than lawfully admitted aliens. All other terms, conditions, and analysis in the original order remain the same. Signed by US District Judge Terrence W. Boyle on 5/12/2015. (Fisher, M.) (Entered: 05/12/2015) | 2015-08-16 06:57:18 | 4726eab28b62d457c4e541a7334e4851c6370f50 | |
2015-05-19 | 54 | 0 | RESPONSE in Opposition regarding 43 MOTION to Dismiss filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Webb, Camden) (Entered: 05/19/2015) | 2015-08-16 06:49:27 | a2aa4288805f433c463ea6cbe2f2c496f54fcc6f | |
2015-05-22 | 55 | 0 | AMENDED DOCUMENT by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. Amendment to 54 Response in Opposition to Motion . (Webb, Camden) (Entered: 05/22/2015) | 2015-08-16 06:49:28 | 6436e01e3292b0b8c349eeef2c920ef0f6bad4ca | |
2015-05-27 | 56 | 0 | ORDER regarding 46 Order on Motion for Preliminary Injunction. Pursuant to Rule 65(c) of the Federal Rules of Civil Procedure, plaintiff is directed to pay a nominal bond of $1.00 as security to pay the costs and damages sustained by any party found to have been wrongfully enjoined or restrained pursuant to the preliminary injunction entered by the Court on April 24, 2015. Signed by District Judge Terrence W. Boyle on 5/26/2015. (Marsh, K) (Entered: 05/27/2015) | 2015-08-16 07:05:39 | 3e53d4a37491f76fb24d85568ac79391f77199be | |
2015-06-01 | 57 | 0 | Receipt for bond in the amount of $1.00 by Plaintiff Felicity M. Todd Veasey - see DE 56 . (Downing, L.) (Entered: 06/01/2015) | 2015-08-16 09:02:12 | 0982f7fdfc45d58f9e6ed8db2a028c0289b19d09 | |
2015-07-31 | 58 | 0 | ORDER GRANTING DE 43 MOTION to Dismiss by Roy Cooper, Pat McCrory and Frank L. Perry and DENYING DE 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, MOTION to Dismiss pursuant to Rule 12(b)(7) and 36 Motion to Dismiss for Failure to State a Claim by Brindell B. Wilkins, Jr. Signed by District Judge Terrence W. Boyle on 7/29/2015. (Romine, L.) (Entered: 07/31/2015) | 2015-08-20 03:20:55 | 3e5a24dbadd3449d32710dfc47602488a178d20c | |
2015-07-31 | 59 | 0 | ORDER FOR DISCOVERY PLAN sent to all parties. Signed by Julie Richards Johnston, Clerk of Court on 7/31/2015. (Romine, L.) (Entered: 07/31/2015) | 2015-08-20 23:29:35 | dec42939fdfb7d2f18426df911af1ed0f3be90da | |
2015-08-07 | 60 | 0 | MOTION to Dismiss for Lack of Subject Matter Jurisdiction filed by Brindell B. Wilkins, Jr.. (Erteschik, Andrew) (Entered: 08/07/2015) | 2015-08-20 02:08:45 | 234098211fce610efc23fe92fa14e5ecf5ec4e33 | |
2015-08-07 | 61 | 0 | Memorandum in Support regarding 60 MOTION to Dismiss for Lack of Subject Matter Jurisdiction filed by Brindell B. Wilkins, Jr.. (Attachments: # 1 Exhibit A - Session Law 2015-195) (Erteschik, Andrew) (Entered: 08/07/2015) | 2015-08-20 02:08:50 | 330f0b1f8bba6189d5783f671a864e46ebc2fbe3 | |
61 | 1 | Exhibit A - Session Law 2015-195 | 2015-08-20 02:17:55 | 83880305955b41cb601ad43265193656ea8edc4a | ||
2015-08-18 | 62 | 0 | Consent MOTION to Stay regarding 59 Order for Discovery Plan filed by Brindell B. Wilkins, Jr.. (Attachments: # 1 Text of Proposed Order) (Erteschik, Andrew) (Entered: 08/18/2015) | 2015-08-23 06:19:12 | b8afc69d12ed57a6d2371c4efbf942e195c3c6cf | |
62 | 1 | Text of Proposed Order | 2015-08-23 06:19:11 | dcfe19673a35b9cfb0e599a1cc37f816071c6677 | ||
2015-08-20 | 63 | 0 | ORDER granting 62 Motion to Stay the Order for Discovery Plan. Signed by District Judge Terrence W. Boyle on 8/20/2015. (Romine, L.) (Entered: 08/20/2015) | 2015-08-23 06:26:19 | de5ed1d55b1a3226c69dad7b78cab904c2e83d38 | |
2015-08-28 | 64 | 0 | MOTION for Attorney Fees filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Webb, Camden) (Entered: 08/28/2015) | 2015-09-13 06:25:10 | 87d0573f8263bb4d18a68e7be5ada9e81a12e8ac | |
2015-08-28 | 65 | 0 | Memorandum in Support regarding 64 MOTION for Attorney Fees filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Attachments: # 1 Declaration of Camden R. Webb, # 2 Exhibit A to Declaration of Camden R. Webb - Biography, # 3 Exhibit B to Declaration of Camden R. Webb - Itemized Services Bill, # 4 Exhibit C to Declaration of Camden R. Webb - 562 Bill Analysis, # 5 Supplemental Declaration of Camden R. Webb, # 6 Declaration of David G. Sigale, # 7 Exhibit A to Declaration of David G. Sigale - Court Orders, # 8 Exhibit B to Declaration of David G. Sigale - Arkansas Court Order, # 9 Exhibit C to Declaration of David G. Sigale - Statement of Time and Expenses, # 10 Declaration of Felicity M. Todd Veasey, # 11 Exhibit A to Declaration of Felicity M. Todd Veasey - Concealed Handgun Permit, # 12 Declaration of Christopher J. Blake, # 13 Declaration of Alan Gura) (Webb, Camden) (Entered: 08/28/2015) | 2015-09-13 06:25:34 | 42e1711e8b063e81c6427eca1fbde25d7f4d6f8e | |
65 | 1 | Declaration of Camden R. Webb | 2015-09-13 06:25:40 | f26a5bc4f466c00b9c074a12705168b0fdca7c76 | ||
65 | 2 | Exhibit A to Declaration of Camden R. Webb - Biography | 2015-09-13 06:25:36 | 576ae75cfc1bf47546feb74004ba9c06a6385340 | ||
65 | 3 | Exhibit B to Declaration of Camden R. Webb - Itemized Services Bill | 2015-09-13 06:25:30 | c77298346ebb75bb58cb89cdd22c426481d53fc5 | ||
65 | 4 | Exhibit C to Declaration of Camden R. Webb - 562 Bill Analysis | 2015-09-13 06:25:27 | 54e42fc5c9fbcc4b445516b2aaf52511fd2bb1c3 | ||
65 | 5 | Supplemental Declaration of Camden R. Webb | 2015-09-13 06:25:25 | 90f6f1067a777b088e3c30f2ad3f13111d7f678b | ||
65 | 6 | Declaration of David G. Sigale | 2015-09-13 06:25:20 | bb2d3adfd65237a36838fb4aeb262dacdb91d24f | ||
65 | 7 | Exhibit A to Declaration of David G. Sigale - Court Orders | 2015-09-13 06:25:39 | 7611db9dbbdbb64db61bbf533a2e5cda5973e8a8 | ||
65 | 8 | Exhibit B to Declaration of David G. Sigale - Arkansas Court Order | 2015-09-13 06:25:33 | 6dd72a046d1ea7a25ccd354d9c8cbee1e1f07555 | ||
65 | 9 | Exhibit C to Declaration of David G. Sigale - Statement of Time and Expenses | 2015-09-13 06:25:31 | 80be67037eadd646941053adef3d9cf45db32967 | ||
65 | 10 | Declaration of Felicity M. Todd Veasey | 2015-09-13 06:25:22 | 0ac44ce9f6ed94b0eb5ea688dbd5953af0a89ac2 | ||
65 | 11 | Exhibit A to Declaration of Felicity M. Todd Veasey - Concealed Handgun Permit | 2015-09-13 06:25:28 | 7a3ce23d623d55cb47b3e3a5cba9cf667f858cbc | ||
65 | 12 | Declaration of Christopher J. Blake | 2015-09-13 06:25:37 | 67c52679814465d040174025ad0f0ee4398e2011 | ||
65 | 13 | Declaration of Alan Gura | 2015-09-13 06:25:23 | fc350c0d3b37d3c7d0b61b59959cd9fac14cb1b6 | ||
2015-08-28 | 66 | 0 | RESPONSE in Opposition regarding 60 MOTION to Dismiss for Lack of Subject Matter Jurisdiction filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Webb, Camden) (Entered: 08/28/2015) | 2015-09-13 06:25:17 | 421b4e64c55411291e918683d54881832437d162 | |
2015-09-08 | 67 | 0 | Consent MOTION for Extension of Time to File Response/Reply as to 60 MOTION to Dismiss for Lack of Subject Matter Jurisdiction, 64 MOTION for Attorney Fees filed by Brindell B. Wilkins, Jr.. (Attachments: # 1 Text of Proposed Order) (Erteschik, Andrew) (Entered: 09/08/2015) | 2015-09-13 06:25:15 | ceddcb847103b7212ccf1be936e970fee3543f14 | |
67 | 1 | Text of Proposed Order | 2015-09-13 06:25:14 | df63b127661ddc8565b95df50cc4cc8b499baef7 | ||
2015-09-10 | 68 | 0 | Notice filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey regarding 65 Memorandum in Support,,, Corrected Declaration of Alan Gura. (Webb, Camden) (Entered: 09/10/2015) | 2015-09-13 06:25:08 | 47bf6faeb62e548045e97bb4f33f57f37ae9749e | |
2015-09-10 | 69 | 0 | Certificate of Service filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey regarding 68 Notice - other . (Webb, Camden) (Entered: 09/10/2015) | 2015-09-13 06:47:17 | adaa3057b14f682ece309719270ac6a4f0d8df45 | |
2015-09-15 | 70 | 0 | ORDER granting 67 Motion for Extension of Time to File Response regarding 60 MOTION to Dismiss for Lack of Subject Matter Jurisdiction and 64 MOTION for Attorney Fees . Reply and Response due by 10/9/2015.Signed by District Judge Terrence W. Boyle on 9/14/2015. (Romine, L.) (Entered: 09/15/2015) | 2015-10-09 13:02:24 | f831732400dcb56cbd682b5e1ec38624d7a111db | |
2015-10-08 | 71 | 0 | Consent MOTION for Extension of Time to File Response/Reply as to 60 MOTION to Dismiss for Lack of Subject Matter Jurisdiction, 64 MOTION for Attorney Fees filed by Brindell B. Wilkins, Jr.. (Attachments: # 1 Text of Proposed Order) (Erteschik, Andrew) (Entered: 10/08/2015) | 2015-10-11 06:19:32 | f15480c9298d8145212e60d45ee0125c0074f0dc | |
71 | 1 | Text of Proposed Order | 2015-10-11 06:27:37 | 8ddf7c14a50c69216c07e45c3d0c08d70d75f27b | ||
2015-10-13 | 72 | 0 | ORDER granting 71 Motion for Extension of Time to File Reply regarding 60 MOTION to Dismiss for Lack of Subject Matter Jurisdiction and Response regarding 64 MOTION for Attorney Fees. Reply and Response due by 10/21/2015. Signed by District Judge Terrence W. Boyle on 10/13/2015. (Romine, L.) (Entered: 10/13/2015) | 2015-10-18 06:19:28 | 380b008508a21596ee320b3d2a0277deea24c966 | |
2015-10-15 | 73 | 0 | MOTION to Intervene and Motion for Extension of Time filed by State of North Carolina. (Attachments: # 1 Text of Proposed Order Proposed Order on Extension) (Whitehead, Charles) (Entered: 10/15/2015) | 2015-10-18 06:19:27 | 81007af76e08ee8164c81e773ef5c616962bd4b5 | |
73 | 1 | Text of Proposed Order Proposed Order on Extension | 2015-10-18 06:19:26 | 60608eaf59cf39cfbcc07f9a2fd54d2f9e7c852a | ||
2015-10-15 | 74 | 0 | Memorandum in Support regarding 73 MOTION to Intervene and Motion for Extension of Time filed by State of North Carolina. (Whitehead, Charles) (Entered: 10/15/2015) | 2015-10-18 06:29:05 | 03d4344ae7cfa64b75d066ce2b7e04c11f2ab0b5 | |
2015-10-21 | 75 | 0 | REPLY to Response to Motion regarding 60 MOTION to Dismiss for Lack of Subject Matter Jurisdiction filed by Brindell B. Wilkins, Jr.. (Erteschik, Andrew) (Entered: 10/21/2015) | 2015-10-25 06:20:41 | 86d8f6e89d621cea79f2d6d3f7a580a7199a4416 | |
2015-10-21 | 76 | 0 | RESPONSE in Opposition regarding 64 MOTION for Attorney Fees filed by Brindell B. Wilkins, Jr.. (Erteschik, Andrew) (Entered: 10/21/2015) | 2015-10-25 06:20:42 | 31a2fc1e9a031c31ad26092ad297aec7ef1b9ccc | |
2015-10-21 | 77 | 0 | RESPONSE in Opposition regarding 73 MOTION to Intervene and Motion for Extension of Time filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Attachments: # 1 Exhibit A - CM/ECF notification on Plaintiffs Motion for Attorney Fees, # 2 Exhibit B - CM/ECF notification on Plaintiffs Memorandum in Support) (Webb, Camden) (Entered: 10/21/2015) | 2015-10-25 06:20:48 | 557047cf961463d24a29757d73985ad92b81eafb | |
77 | 1 | Exhibit A - CM/ECF notification on Plaintiffs Motion for Attorney Fees | 2015-10-25 06:20:47 | 4f318fb23686d1e4721f8760990e5d0c92ff9a14 | ||
77 | 2 | Exhibit B - CM/ECF notification on Plaintiffs Memorandum in Support | 2015-10-25 06:31:59 | b8a452f71446e2d73c6e0b300c782d23b1d70aae | ||
2015-11-03 | 78 | 0 | REPLY to Response to Motion regarding 73 MOTION to Intervene and Motion for Extension of Time filed by State of North Carolina. (Whitehead, Charles) (Entered: 11/03/2015) | 2015-11-08 05:29:39 | 23c88001870eff5b6e89f722cd8d6c5dd61e7ff7 | |
2015-12-02 | 79 | 0 | ORDER granting 60 Motion to Dismiss and granting 73 Motion to Intervene. Signed by District Judge Terrence W. Boyle on 12/2/2015. (Romine, L.) (Entered: 12/02/2015) | 2015-12-06 05:19:18 | 079a9e71acdae9c215be89054bb6a7893bef9edc | |
2015-12-02 | 80 | 0 | JUDGMENT - IT IS ORDERED, ADJUDGED AND DECREED in accordance with the Courts order DE 58 , the States defendants motion to dismiss is GRANTED, and defendant Brindell B. Wilkins, Jrs motion to dismiss DE 60 is GRANTED and this case is DISMISSED AS MOOT, except that the Court retains jurisdiction to decide the issue of attorneys fees. The States motion to intervene and for extension of time DE 73 is GRANTED, and the State is DIRECTED to file a response to plaintiffs motion for attorneys fees within 21 days of the date of the entry of Order DE 79 . Signed by District Judge Terrence W. Boyle on 12/2/2015. (Romine, L.) (Entered: 12/02/2015) | 2015-12-06 05:19:21 | 77888180ea49287b9205b0fc920c3e15aab7fbaf | |
2015-12-04 | 81 | 0 | Notice of Appearance filed by Charles G. Whitehead on behalf of State of North Carolina. (Whitehead, Charles) (Entered: 12/04/2015) | 2015-12-06 05:25:04 | b75ed9e6b0cd1c99050286cbc75c7f524d15067c | |
2015-12-21 | 82 | 0 | RESPONSE in Opposition regarding 64 MOTION for Attorney Fees filed by State of North Carolina. (Attachments: # 1 Exhibit A, # 2 Appendix Unpublished Case, # 3 Appendix Unpublished Case) (Whitehead, Charles) (Entered: 12/21/2015) | 2016-01-10 05:21:27 | aad0d1e24371faabfc039ba9484f4fef14a859f9 | |
82 | 1 | Exhibit A | 2016-01-10 05:21:38 | 3f72df372ec0618a9605b76fd599d012e78fe4cb | ||
82 | 2 | Appendix Unpublished Case | 2016-01-10 05:21:32 | 47e28f83a18ac5d887f59650733f2fd919d46514 | ||
82 | 3 | Appendix Unpublished Case | 2016-01-10 05:21:30 | 0357b6bc4a82ad1a2028c33a80d4b5e80280e73e | ||
2016-01-07 | 83 | 0 | MOTION for Extension of Time to File Response/Reply as to 82 Response in Opposition to Motion (Unopposed) filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Attachments: # 1 Text of Proposed Order) (Sigale, David) (Entered: 01/07/2016) | 2016-01-10 05:21:40 | 8f3f6fcdc1fd1eea66fcc4e87ef04517a59dc13e | |
83 | 1 | Text of Proposed Order | 2016-01-10 05:33:46 | b4e3ebd9cd5fd124b954914f56410dd80f2f0bcd | ||
2016-01-14 | 84 | 0 | REPLY to Response to Motion regarding 64 MOTION for Attorney Fees filed by Second Amendment Foundation, Inc., Felicity M. Todd Veasey. (Attachments: # 1 Second Supplemental Declaration of Camden R. Webb, # 2 Exhibit A to SecondSupplemental Declaration of Camden R. Webb - Itemized Services Bill, # 3 Supplemental Declaration of David Sigale, # 4 Exhibit A to Supplemental Declaration of David Sigale - Supplemental Statement of Time and Expense) (Webb, Camden) (Entered: 01/14/2016) | 2016-01-17 05:22:48 | 7be81dcdd13caa7495813c0d7f729fa76c11c501 | |
84 | 1 | Second Supplemental Declaration of Camden R. Webb | 2016-01-17 05:22:51 | 0605ea24ae7c10899f046c68f867b6e27ecec7b0 | ||
84 | 2 | Exhibit A to SecondSupplemental Declaration of Camden R. Webb - Itemized Service | 2016-01-17 05:22:52 | efd7e73019ccf656c2a216ab1bd2f9b1fca06a72 | ||
84 | 3 | Supplemental Declaration of David Sigale | 2016-01-17 05:22:49 | 2f54b003d6de91098602314c4666016ed2b9a914 | ||
84 | 4 | Exhibit A to Supplemental Declaration of David Sigale - Supplemental Statement o | 2016-01-17 05:34:07 | 9cbce2d9157868241b291e37794f08744a2abc09 | ||
2016-01-26 | 85 | 0 | ORDER granting 64 Motion for Attorney Fees. Signed by District Judge Terrence W. Boyle on 1/25/2016. (Romine, L.) (Entered: 01/26/2016) | 2016-01-31 06:04:21 | 11f3e95ad432408c91a7beda3b35eca0f45b61fc | |
2016-01-26 | 86 | 0 | Correct document filed at DE 87 JUDGMENT on Attorney Fees - IT IS ORDERED, ADJUDGED AND DECREED that plaintiffs' motion for attorney's fees and costs [DE 64] is GRANTED in the amount of $92,035.00 in fees and $3,073.46 in costs. Signed by Julie Richards Johnston, Clerk of Court on 1/26/2016. (Romine, L.) Modified on 1/27/2016 (Romine, L.). (Entered: 01/26/2016) | 2016-01-31 06:04:25 | 7ae9544dd40c7855fabd011af47310b05b93e470 | |
2016-01-27 | 87 | 0 | CORRECTED JUDGMENT on Attorney Fees - IT IS ORDERED, ADJUDGED AND DECREED that plaintiffs' motion for attorney's fees and costs [DE 64] is GRANTED in the amount of $92,035.00 in fees and $3,073.46 in costs. Signed by Julie Richards Johnston, Clerk of Court on 1/26/2016. (Romine, L.) (Entered: 01/27/2016) | 2016-01-31 06:20:14 | 7a641639dc9eec7e5856e5d0c582ec52afcbc179 |