Case: League of Women Voters New Jersey v. Way

3:20-cv-05990 | U.S. District Court for the District of New Jersey

Filed Date: May 18, 2020

Case Ongoing

Clearinghouse coding complete

Case Summary

NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. COVID-19 Summary: This lawsuit was brought by two nonprofit organizations and an individual voter against the Secretary of the State of New Jersey, to challenge New Jersey’s signature matching procedure. The plaintiffs sought declaratory and injunctive relief. On June 3, the plaintiffs moved for a preliminary injunction. On June 17, the par…

NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. COVID-19 Summary: This lawsuit was brought by two nonprofit organizations and an individual voter against the Secretary of the State of New Jersey, to challenge New Jersey’s signature matching procedure. The plaintiffs sought declaratory and injunctive relief. On June 3, the plaintiffs moved for a preliminary injunction. On June 17, the parties reached an agreement for the July primaries and the court granted the preliminary injunction in a stipulation and order.


On May 18, the League of Women Voters of New Jersey, NAACP New Jersey State Conference, and a voter filed a suit against the Secretary of the State of New Jersey to challenge New Jersey’s signature matching procedure. Filed in the District Court for the District of New Jersey, the plaintiffs brought this lawsuit as a declaratory action under 28 U.S.C. §§ 2201-02 and injunctive action under 42 U.S.C. § 1983, seeking relief enjoining the defendant from implementing signature verification procedures, and to establish a procedure for voters to cure deficiencies in their absentee ballots. The plaintiffs also sought attorney fees. The case was assigned to Judge Micheal A. Shipp, and the plaintiffs were represented by the Campaign Legal Center, the New Jersey Institute for Social Justice and private attorneys.

On May 12, 2020, Governor Phil Murphy announced an executive order mandating all-mail elections for the May local election, July primary, and November general election. To authenticate the ballots, New Jersey law required election officials to match the signature on the voter’s mail-in ballot to the signature the voter provided in their absentee voting application. If the election officials determined a discrepancy, the ballot was rejected with no opportunity for the voter to verify their ballot. The plaintiffs alleged that New Jersey’s failure to provide mail-in voters with notice and opportunity to cure deficiencies violated the fundamental right to vote and due process against the First and Fourteenth Amendments. The plaintiffs also noted that counties with the most Black and non-English speakers had the highest rates of rejections due to signature matches. The plaintiffs further alleged that signature matching discriminated against voters with disabilities, elderly voters, very young voters, voters of color, and non-English speaking voters, in violation of equal protection under the Fourteenth Amendment.

On June 3, the plaintiffs filed a motion for preliminary injunction and amended the complaint to add two additional plaintiffs.

On June 16, the parties jointly submitted an agreement for a consent order on the preliminary injunction pertaining to the July primaries. The next day, the court granted the preliminary injunction in a stipulation and order. Under the agreement, the defendant agreed to notify the voter within 24 hours after a decision has been made to tentatively reject a ballot due to signature, with a cure form to verify voter identity. The case is ongoing.

Summary Authors

Averyn Lee (7/23/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/17173337/parties/league-of-women-voters-of-new-jersey-v-way/


Judge(s)
Attorney for Plaintiff

Diaz, Jonathan (District of Columbia)

Doshi, Ravi (District of Columbia)

Erickson, Amy Elizabeth (Minnesota)

Gaber, Mark P. (District of Columbia)

Attorney for Defendant
Expert/Monitor/Master/Other

Burns, Jessica (New Jersey)

show all people

Documents in the Clearinghouse

Document

3:20-cv-05990

Docket [PACER]

July 9, 2020

July 9, 2020

Docket
1

3:20-cv-05990

Complaint

May 18, 2020

May 18, 2020

Complaint
15, 15-1 to 15-9, 15-12 to 24

0:20-cv-01205

Declarations in Support of Plaintiffs' Motion for Preliminary Injunction

League of Women Voters of Minnesota Education Fund v. Simon

May 28, 2020

May 28, 2020

Pleading / Motion / Brief
11

3:20-cv-05990

First Amended Complaint

June 3, 2020

June 3, 2020

Complaint
13

3:20-cv-05990

Memorandum of Law in Support of Plaintiffs' Motion for a Preliminary Injunction

June 3, 2020

June 3, 2020

Pleading / Motion / Brief
33-1

3:20-cv-05990

Stipulation and Order Granting Preliminary Injunction

June 16, 2020

June 16, 2020

Settlement Agreement
34

3:20-cv-05990

Stipulation and Order Granting Preliminary Injunction

League of Women Voters of New Jersey v. Way

June 17, 2020

June 17, 2020

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/17173337/league-of-women-voters-of-new-jersey-v-way/

Last updated Feb. 22, 2024, 3 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against TAHESHA WAY ( Filing and Admin fee $ 400 receipt number ANJDC-10824604), filed by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, WILLIAM M. RIGGS, NAACP NEW JERSEY STATE CONFERENCE. (Attachments: # 1 Civil Cover Sheet)(KAUFMAN, ALANNA) (Entered: 05/18/2020)

1 Civil Cover Sheet

View on PACER

May 18, 2020

May 18, 2020

PACER
2

Request for Summons to be Issued by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, WILLIAM M. RIGGS, NAACP NEW JERSEY STATE CONFERENCE as to TAHESHA WAY. (KAUFMAN, ALANNA) (Entered: 05/18/2020)

May 18, 2020

May 18, 2020

PACER

Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman added. (mg)

May 18, 2020

May 18, 2020

PACER
3

SUMMONS ISSUED as to TAHESHA WAY. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (mg) (Entered: 05/19/2020)

May 19, 2020

May 19, 2020

PACER

Add and Terminate Judges

May 19, 2020

May 19, 2020

PACER
4

Corporate Disclosure Statement by LEAGUE OF WOMEN VOTERS OF NEW JERSEY identifying League of Women Voters of the United States; League of Women Voters Education Fund as Corporate Parent.. (KAUFMAN, ALANNA) (Entered: 05/19/2020)

May 19, 2020

May 19, 2020

PACER
5

MOTION for Leave to Appear Pro Hac Vice by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS. (Attachments: # 1 Certification Weiner, # 2 Certification Paikowsky, # 3 Certification Lang, # 4 Certification Doshi, # 5 Certification Lebowitz, # 6 Text of Proposed Order Weiner, # 7 Text of Proposed Order Paikowsky, # 8 Text of Proposed Order Lang, # 9 Text of Proposed Order Doshi, # 10 Text of Proposed Order Lebowitz)(KAUFMAN, ALANNA) (Entered: 05/19/2020)

1 Certification Weiner

View on PACER

2 Certification Paikowsky

View on PACER

3 Certification Lang

View on PACER

4 Certification Doshi

View on PACER

5 Certification Lebowitz

View on PACER

6 Text of Proposed Order Weiner

View on PACER

7 Text of Proposed Order Paikowsky

View on PACER

8 Text of Proposed Order Lang

View on PACER

9 Text of Proposed Order Doshi

View on PACER

10 Text of Proposed Order Lebowitz

View on PACER

May 19, 2020

May 19, 2020

PACER
6

NOTICE of Appearance by HENAL PATEL on behalf of All Plaintiffs (PATEL, HENAL) (Entered: 05/19/2020)

May 19, 2020

May 19, 2020

PACER
7

Corporate Disclosure Statement by NAACP NEW JERSEY STATE CONFERENCE identifying NAACP as Corporate Parent.. (PATEL, HENAL) (Entered: 05/19/2020)

May 19, 2020

May 19, 2020

PACER
8

MOTION for Leave to Appear Pro Hac Vice by All Plaintiffs. (Attachments: # 1 Certification McChristian, # 2 Text of Proposed Order McChristian)(PATEL, HENAL) (Entered: 05/20/2020)

1 Certification McChristian

View on PACER

2 Text of Proposed Order McChristian

View on PACER

May 20, 2020

May 20, 2020

PACER
9

SUMMONS Returned Executed by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, WILLIAM M. RIGGS, NAACP NEW JERSEY STATE CONFERENCE. TAHESHA WAY served on 5/19/2020, answer due 6/9/2020. (KAUFMAN, ALANNA) (Entered: 05/21/2020)

May 21, 2020

May 21, 2020

PACER

Set Deadlines as to 8 MOTION for Leave to Appear Pro Hac Vice, 5 MOTION for Leave to Appear Pro Hac Vice . Motion set for 6/15/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (abr)

May 21, 2020

May 21, 2020

PACER

Set/Reset Motion and R&R Deadlines/Hearings

May 21, 2020

May 21, 2020

PACER
10

NOTICE of Appearance by RYAN PAUL HAYGOOD on behalf of All Plaintiffs (HAYGOOD, RYAN) (Entered: 05/29/2020)

May 29, 2020

May 29, 2020

PACER
11

AMENDED COMPLAINT against TAHESHA WAY, filed by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, WILLIAM M. RIGGS, NAACP NEW JERSEY STATE CONFERENCE, SHAMISA ZVOMA, DEBORAH J. RISKA.(KAUFMAN, ALANNA) (Entered: 06/03/2020)

June 3, 2020

June 3, 2020

RECAP
12

MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (Attachments: # 1 Text of Proposed Order)(KAUFMAN, ALANNA) (Entered: 06/03/2020)

1 Text of Proposed Order

View on PACER

June 3, 2020

June 3, 2020

PACER
13

BRIEF in Support filed by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA re 12 MOTION for Preliminary Injunction (KAUFMAN, ALANNA) (Entered: 06/03/2020)

June 3, 2020

June 3, 2020

RECAP
14

DECLARATION of Linton A. Mohammed re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (KAUFMAN, ALANNA) (Entered: 06/03/2020)

June 3, 2020

June 3, 2020

PACER
15

DECLARATION of Dana Paikowsky re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (Attachments: # 1 Exhibit 1 - Middlesex Vote-By-Mail FAQ, # 2 Exhibit 2 - Monmouth Vote-By-Mail FAQ, # 3 Exhibit 3 - NJ Exec. Order 144, # 4 Exhibit 4 - ACLU of Florida Vote-By-Mail Report, # 5 Exhibit 5 - EAVS 2016 Data, # 6 Exhibit 6 - EAVS 2018 Data, # 7 Exhibit 7 - NJ COVID-19 Information Hub, # 8 Exhibit 8 - CDC Election Guidance, # 9 Exhibit 9 - NJ Exec. Order 105, # 10 Exhibit 10 - Morris County 2016 Voter Records, # 11 Exhibit 11 - Morris County 2018 Voter Records, # 12 Exhibit 12 - NJ Sec. of State 2020 Election Information)(KAUFMAN, ALANNA) (Entered: 06/03/2020)

1 Exhibit 1 - Middlesex Vote-By-Mail FAQ

View on PACER

2 Exhibit 2 - Monmouth Vote-By-Mail FAQ

View on PACER

3 Exhibit 3 - NJ Exec. Order 144

View on PACER

4 Exhibit 4 - ACLU of Florida Vote-By-Mail Report

View on PACER

5 Exhibit 5 - EAVS 2016 Data

View on PACER

6 Exhibit 6 - EAVS 2018 Data

View on PACER

7 Exhibit 7 - NJ COVID-19 Information Hub

View on PACER

8 Exhibit 8 - CDC Election Guidance

View on PACER

9 Exhibit 9 - NJ Exec. Order 105

View on PACER

10 Exhibit 10 - Morris County 2016 Voter Records

View on PACER

11 Exhibit 11 - Morris County 2018 Voter Records

View on PACER

12 Exhibit 12 - NJ Sec. of State 2020 Election Information

View on PACER

June 3, 2020

June 3, 2020

PACER
16

DECLARATION of Jessica Burns re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (KAUFMAN, ALANNA) (Entered: 06/03/2020)

June 3, 2020

June 3, 2020

PACER
17

DECLARATION of Richard Smith re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (KAUFMAN, ALANNA) (Entered: 06/03/2020)

June 3, 2020

June 3, 2020

PACER
18

DECLARATION of William M. Riggs re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (KAUFMAN, ALANNA) (Entered: 06/03/2020)

June 3, 2020

June 3, 2020

PACER
19

DECLARATION of Shamisa Zvoma re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (Attachments: # 1 Exhibit A - Ballot Rejection Letter)(KAUFMAN, ALANNA) (Entered: 06/03/2020)

1 Exhibit A - Ballot Rejection Letter

View on PACER

June 3, 2020

June 3, 2020

PACER
20

DECLARATION of Deborah J. Riska re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (KAUFMAN, ALANNA) (Entered: 06/03/2020)

June 3, 2020

June 3, 2020

PACER
21

DECLARATION of Olivia Brinton re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (Attachments: # 1 Exhibit A - Ballot Rejection Letter)(KAUFMAN, ALANNA) (Entered: 06/03/2020)

1 Exhibit A - Ballot Rejection Letter

View on PACER

June 3, 2020

June 3, 2020

PACER
22

DECLARATION of Anfal Muhammad-Jenkins re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (Attachments: # 1 Exhibit A - Ballot Rejection Letter)(KAUFMAN, ALANNA) (Entered: 06/03/2020)

1 Exhibit A - Ballot Rejection Letter

View on PACER

June 3, 2020

June 3, 2020

PACER
23

DECLARATION of Sarah Katherine Cespedes re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (Attachments: # 1 Exhibit A - Ballot Rejection Letter)(KAUFMAN, ALANNA) (Entered: 06/03/2020)

1 Exhibit A - Ballot Rejection Letter

View on PACER

June 3, 2020

June 3, 2020

PACER
24

DECLARATION of Belina Grill re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (Attachments: # 1 Exhibit A - Ballot Rejection Letter)(KAUFMAN, ALANNA) (Entered: 06/03/2020)

1 Exhibit A - Ballot Rejection Letter

View on PACER

June 3, 2020

June 3, 2020

PACER
25

CERTIFICATE OF SERVICE by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA re 16 Declaration, 12 MOTION for Preliminary Injunction, 19 Declaration, 21 Declaration, 11 Amended Complaint, 13 Brief in Support of Motion, 22 Declaration, 20 Declaration, 14 Declaration, 15 Declaration,,, 17 Declaration, 23 Declaration, 24 Declaration, 18 Declaration (KAUFMAN, ALANNA) (Entered: 06/03/2020)

June 3, 2020

June 3, 2020

PACER
26

Letter from Plaintiffs' Counsel Re: Briefing Schedule for Preliminary Injunction Motion. (KAUFMAN, ALANNA) (Entered: 06/03/2020)

June 3, 2020

June 3, 2020

PACER
27

TEXT ORDER: The Court is in receipt of Plaintiffs' Motion for Preliminary Injunction. (ECF No. 12 .) On June 4, 2020, at 2:00 P.M., the Court will hold a Telephone Conference in this matter. Dial-in instructions will be provided to all counsel of record. So Ordered by Judge Michael A. Shipp on 6/3/2020. (gxh) (Entered: 06/03/2020)

June 3, 2020

June 3, 2020

PACER
28

Minute Entry for proceedings held before Judge Michael A. Shipp: Telephone Conference held on 6/4/2020. A briefing schedule for the 12 Motion for Preliminary Injunction filed by Plaintiffs will be set. Order setting a briefing schedule to be issued. (Court Reporter: CATHY FORD.) (gxh) (Entered: 06/04/2020)

June 4, 2020

June 4, 2020

PACER
29

NOTICE of Appearance by SUSAN MARIE SCOTT on behalf of TAHESHA WAY (SCOTT, SUSAN) (Entered: 06/04/2020)

June 4, 2020

June 4, 2020

PACER

~Util - Set Hearings AND Order

June 4, 2020

June 4, 2020

PACER
30

TEXT ORDER: This matter comes before the Court upon the parties' proposed briefing schedule on Plaintiffs' Motion for Preliminary Injunction (ECF No. 12 ). (ECF No. 26 .) Defendant's opposition to the Motion shall be filed on or before Monday, June 15, 2020. Plaintiffs' reply shall be filed on or before Thursday, June 18, 2020. Should the Court require oral argument on the Motion, the Court will enter an appropriate Order. So Ordered by Judge Michael A. Shipp on 6/5/2020. (gxh) (Entered: 06/05/2020)

June 5, 2020

June 5, 2020

PACER

Order

June 5, 2020

June 5, 2020

PACER

Set Deadlines as to 12 MOTION for Preliminary Injunction . Motion set for 7/6/2020 before Judge Michael A. Shipp. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (abr)

June 8, 2020

June 8, 2020

PACER

Set/Reset Motion and R&R Deadlines/Hearings

June 8, 2020

June 8, 2020

PACER
31

Letter from Deputy Attorney General Susan M. Scott seeking relief from the Court's June 5, 2020 Text Order re 30 Order,,. (SCOTT, SUSAN) (Entered: 06/16/2020)

June 15, 2020

June 15, 2020

PACER
32

LETTER ORDER granting the parties request a brief adjournment of the briefing schedule. Signed by Judge Michael A. Shipp on 6/16/2020. (abr) (Entered: 06/16/2020)

June 16, 2020

June 16, 2020

PACER
33

Letter from Deputy Attorney General Susan M. Scott re 12 MOTION for Preliminary Injunction . (Attachments: # 1 Text of Proposed Order)(SCOTT, SUSAN) (Entered: 06/16/2020)

1 Text of Proposed Order

View on PACER

June 16, 2020

June 16, 2020

PACER
34

STIPULATION AND ORDER granting 12 Motion for Preliminary Injunction. Signed by Judge Michael A. Shipp on 6/17/2020. (abr) (Entered: 06/17/2020)

June 17, 2020

June 17, 2020

RECAP
35

Letter from Deputy Attorney General Susan M. Scott requesting a 30-day extension of time to answer, move or otherwise reply to Plaintiffs' Complaint with consent of Plaintiffs re 11 Amended Complaint. (Attachments: # 1 Text of Proposed Order)(SCOTT, SUSAN) (Entered: 07/08/2020)

1 Text of Proposed Order

View on PACER

July 8, 2020

July 8, 2020

PACER
36

LETTER ORDER extending time to answer from 6/17/2020 to 7/17/2020. Signed by Magistrate Judge Lois H. Goodman on 7/9/2020. (abr) (Entered: 07/09/2020)

July 9, 2020

July 9, 2020

PACER
37

ORDER granting 5 Motion for Leave to Appear Pro Hac Vice as to Dana Paikowsky, Ravi Doshi, Danielle Lang, Rob Weiner, and David Lebowitz, Esqs. Signed by Magistrate Judge Lois H. Goodman on 7/16/2020. (abr) (Entered: 07/16/2020)

July 16, 2020

July 16, 2020

PACER
38

ORDER granting 8 Motion for Leave to Appear Pro Hac Vice as to Andrea L. McChristian, Esq. Signed by Magistrate Judge Lois H. Goodman on 7/16/2020. (abr ) (Entered: 07/16/2020)

July 16, 2020

July 16, 2020

PACER
39

Letter from Plaintiffs' Counsel Re: Stipulation and Order Extending Fee Motion and Answer Deadlines. (Attachments: # 1 Stipulation and Order)(KAUFMAN, ALANNA) (Entered: 07/16/2020)

1 Stipulation and Order

View on PACER

July 16, 2020

July 16, 2020

PACER
40

STIPULATION AND ORDER that the time for Plaintiffs to see an award of attorneys' fees and costs is hereby extended through and included 9/30/2020; The time for Defendant to answer or otherwise move in response is extended through and including 9/30/2020. Signed by Judge Michael A. Shipp on 7/17/2020. (abr) (Entered: 07/17/2020)

July 17, 2020

July 17, 2020

PACER
41

Letter from Deputy Attorney General Susan M. Scott with consent of Plaintiffs' counsel for an amendment to the June 17, 2020 Stipulation and Order Granting Preliminary Injunction re 34 Order on Motion for Preliminary Injunction. (Attachments: # 1 Text of Proposed Order)(SCOTT, SUSAN) (Entered: 07/23/2020)

1 Text of Proposed Order

View on PACER

July 23, 2020

July 23, 2020

PACER
42

Letter from Deputy Attorney General enclosing CORRECT Proposed Order on consent re 34 Order on Motion for Preliminary Injunction, 41 Letter,. (Attachments: # 1 Text of Proposed Order CORRECTED)(SCOTT, SUSAN) (Entered: 07/23/2020)

1 Text of Proposed Order CORRECTED

View on PACER

July 23, 2020

July 23, 2020

PACER
43

Notice of Request by Pro Hac Vice David Lebowitz to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11117161.) (KAUFMAN, ALANNA) (Entered: 07/24/2020)

July 24, 2020

July 24, 2020

PACER
44

STIPULATION AND ORDER that the 7/17/2020 40 Stipulation and Order Granting Preliminary Injunction is modified as follows herein for Camden, Middlesex, Monmouth and Somerset County Boards of Elections. Signed by Judge Michael A. Shipp on 7/27/2020. (jem) (Entered: 07/27/2020)

July 27, 2020

July 27, 2020

PACER

Pro Hac Vice fee as to Danielle Lang, Dana Paikowsky, Rob Weiner, Ravi Doshi: $ 600, receipt number CAM011535 (rss, )

July 28, 2020

July 28, 2020

PACER

Pro Hac Vice Fee Received

July 28, 2020

July 28, 2020

PACER
45

MOTION for Extension of Time to File PAYMENT OF FEES TO THE NEW JERSEY LAWYERS FUND FOR CLIENT PROTECTION by All Plaintiffs. (Attachments: # 1 Text of Proposed Order Proposed Order for Motion to Extend Time for Payment of Fees to NJ Lawyer's Fund for Client Protection)(PATEL, HENAL) (Entered: 08/05/2020)

1 Text of Proposed Order Proposed Order for Motion to Extend Time for Payment of F

View on PACER

Aug. 5, 2020

Aug. 5, 2020

PACER

Set Deadlines as to 45 MOTION for Extension of Time to File PAYMENT OF FEES TO THE NEW JERSEY LAWYERS FUND FOR CLIENT PROTECTION. Motion set for 9/8/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (abr )

Aug. 6, 2020

Aug. 6, 2020

PACER
46

ORDER granting 45 Motion for Extension; Plaintiffs' counsel shall remit their payment of the annual fee to the New Jersey Lawyers' Fund for Client Protection in accordance with New Jersey Court Rule 1:28-2 by 9/5/2020 or as soon as possible. Signed by Magistrate Judge Lois H. Goodman on 8/6/2020. (abr ) (Entered: 08/06/2020)

Aug. 6, 2020

Aug. 6, 2020

PACER

Set/Reset Motion and R&R Deadlines/Hearings

Aug. 6, 2020

Aug. 6, 2020

PACER
47

Letter

1 Stipulation and Order to Extend Motion Fee and Answer Deadline

View on PACER

Sept. 29, 2020

Sept. 29, 2020

PACER
48

Stipulation and Order

Oct. 5, 2020

Oct. 5, 2020

PACER
49

Letter

1 Text of Proposed Order

View on PACER

Nov. 24, 2020

Nov. 24, 2020

PACER
50

Stipulation and Order

Nov. 25, 2020

Nov. 25, 2020

PACER
51

Letter

Dec. 11, 2020

Dec. 11, 2020

PACER
52

Order 60-Day Administrative Termination

Dec. 14, 2020

Dec. 14, 2020

PACER
53

Settlement Agreement (aty)

Jan. 13, 2021

Jan. 13, 2021

RECAP
54

Stipulation of Dismissal (aty)

Jan. 13, 2021

Jan. 13, 2021

PACER
55

Stipulation and Order

Jan. 15, 2021

Jan. 15, 2021

PACER

Case Details

State / Territory: New Jersey

Case Type(s):

Election/Voting Rights

Special Collection(s):

COVID-19 (novel coronavirus)

Multi-LexSum (in sample)

Key Dates

Filing Date: May 18, 2020

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

the League of Women Voters of New Jersey, NAACP New Jersey State Conference, and a voter

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Secretary of the State of New Jersey, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Declaratory Judgment Act, 28 U.S.C. § 2201

Constitutional Clause(s):

Due Process

Due Process: Procedural Due Process

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Preliminary injunction / Temp. restraining order

Source of Relief:

None yet

Content of Injunction:

Preliminary relief granted

Issues

Disability and Disability Rights:

disability, unspecified

Voting:

Voting: General & Misc.

Election administration

Voter qualifications

Voter registration rules

Discrimination-basis:

Age discrimination

Disability (inc. reasonable accommodations)

Language discrimination

Race discrimination

Race:

Black

Race, unspecified

COVID-19:

Mitigation Requested