Case details

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

Parties

Represented Party Attorney & Contact Info
Felicity M. Todd Veasey
Plaintiff
David G Sigale
Las Firm of David G. Sigale, P.C. 799 Roosevelt Road, Suite 207 Glen Ellyn, IL 60137 630-452-4547 Fax: 630-596-4445 Email: dsigale@sigalelaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Camden R. Webb
Williams Mullen 301 Fayetteville St., Suite 1700 P. O. Box 1000 Raleigh, NC 27601 919-981-4021 Fax: 919-981-4300 Email: crwebb@williamsmullen.com
ATTORNEY TO BE NOTICED

Second Amendment Foundation, Inc.
Plaintiff
David G Sigale
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Camden R. Webb
(See above for address)
ATTORNEY TO BE NOTICED

Sheriff Brindell B. Wilkins, Jr.
Defendant
in his official capacity as Sheriff of Granville County, North Carolina
Andrew H. Erteschik
Poyner Spruill LLP P. O. Box 1801 301 Fayetteville St., Suite 1900 Raleigh, NC 27602-1801 919-783-6400 Fax: 919-783-1075 Email: aerteschik@poynerspruill.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James C. Wrenn , Jr.
Hopper, Hicks & Wrenn, PLLC 111 Gilliam St. P. O. Box 247 Oxford, NC 27565 919-693-8161 Fax: 693-9938 Email: jcw@hopperhickswrenn.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Frank L. Perry
Defendant
TERMINATED: 07/29/2015
Hal F. Askins
N.C. Dept. of Justice 9001 Mail Sevice Center Raleigh, NC 27699-9001 919-716-6560 Fax: 716-6760 Email: haskins@ncdoj.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Roy Cooper
Defendant
TERMINATED: 07/29/2015
Hal F. Askins
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pat McCrory
Defendant
TERMINATED: 07/29/2015
Hal F. Askins
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

State of North Carolina
Intervenor
Charles G. Whitehead
N. C. Dept. of Justice 114 West Edenton St., 9001 Mail Service Center P. O. Box 629 Raleigh, NC 27602-0629 919-716-6840 Fax: 919-716-6758 Email: cwhitehead@ncdoj.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

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