Case: Murray v. Cuomo

1:20-cv-03571 | U.S. District Court for the Southern District of New York

Filed Date: May 7, 2020

Closed Date: June 7, 2020

Clearinghouse coding complete

Case Summary

This is a case about a Republican candidate’s failed attempt to appear on the ballot to oppose U.S. Representative Alexandria Ocasio-Cortez in the 2020 election cycle. On March 14, 2020, in response to the initial COVID-19 outbreak, the Governor of New York issued an executive order which shortened the deadline for candidates to collect petition signatures to appear on a party’s primary ballot from April 2 to March 17, and reduced the number of required signatures from 5% to 1.5% of registered …

This is a case about a Republican candidate’s failed attempt to appear on the ballot to oppose U.S. Representative Alexandria Ocasio-Cortez in the 2020 election cycle. On March 14, 2020, in response to the initial COVID-19 outbreak, the Governor of New York issued an executive order which shortened the deadline for candidates to collect petition signatures to appear on a party’s primary ballot from April 2 to March 17, and reduced the number of required signatures from 5% to 1.5% of registered party members. The plaintiff was a candidate who planned to run for a seat in New York’s 14th Congressional District, then occupied by Rep. Ocasio-Cortez. The plaintiff had begun in early March 2020 to collect signatures to appear on the Republican Party ballot in the June 2020 primary, and on March 20, 2020, the plaintiff “hurriedly filed” her petition with the Board of Elections to appear on the June ballot. After two individuals filed objections against the petition, the New York City Board of Elections found all of the candidate’s petition signatures to be invalid. The candidate had also, separately from the Board review, initiated state court proceedings seeking to validate the signatures, raising First and Fourteenth Amendment claims. The state court ruled that the candidate’s signatures were invalid because the collection process did not comply with Board rules. The candidate did not appeal that decision; her counsel later asserted that he was unaware it was issued. 

On May 7, 2020, the candidate sued the Governor of New York, the New York City Board of Elections and its Commissioners, and the New York State Board of Elections and its Commissioners in the Southern District of New York. Represented by the same private counsel from the state court action, the candidate alleged that the defendants had caused a “severe and undue burden” to her asserted First and Fourteenth Amendment rights to have access to the primary ballot. The complaint sought declaratory relief and injunctions that the City Board place her name on the June 2020 primary ballot and the State Board extend the time period for collecting signatures for ballot petitions and permit the use of e-signatures in ballot petitions. On the same day, the plaintiff moved for a temporary restraining order for the same relief sought in the complaint. 

The court denied the motion for a TRO on May 18, 2020. District Judge Mary Kay Vyskocil first found that the Rooker-Feldman doctrine, which bars federal courts from hearing cases that are essentially appeals of state court cases, did not preclude consideration of plaintiffs’ claims because she had challenged the Board’s determination, not the prior state court judgment. Next, Judge Vyskocil agreed with the defendants’ assertion in their response brief that the plaintiff’s claims in federal court were likely precluded by res judicata, because she raised the same claims in the state court proceedings. The court did not rule on the issue, however, because the plaintiffs had not responded to it. With respect to the TRO factors, the court found that while irreparable harm would result from a constitutional violation, the plaintiff had not demonstrated any likelihood of success on the merits because, among other things, she never challenged the ballot requirements that she failed to comply with — she simply asserted a nonexistent right to be a candidate. There was no showing of a constitutional violation, and no showing that the public interest favored granting the candidate her requested relief. 460 F.Supp.3d 430. 

The plaintiff filed an interlocutory appeal of the TRO to the U.S. Court of Appeals for the Second Circuit (USCA No. 20-1584) on May 18, 2020, the same day the district court issued its opinion. On May 29, 2020, the plaintiff voluntarily moved to withdraw her appeal. On June 7, 2020, the plaintiff voluntarily dismissed her case. The case is now closed.

Summary Authors

John Juenemann (3/27/2022)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/17138399/parties/murray-v-cuomo/


Judge(s)

Vyskocil, Mary Kay (New York)

Attorney for Plaintiff

St. Paul, Richard (New York)

Attorney for Defendant

Conrad, Matthew L. (New York)

Kitzinger, Stephen Edward (New York)

show all people

Documents in the Clearinghouse

Document

1:20-cv-03571

Docket [PACER]

June 7, 2020

June 7, 2020

Docket
4

1:20-cv-03571

Civil Action Complaint

May 7, 2020

May 7, 2020

Complaint
14

1:20-cv-03571

Opinion & Order Denying Temporary Restraining Order

May 18, 2020

May 18, 2020

Order/Opinion

460 F.Supp.3d 460

18

1:20-cv-03571

Notice of Voluntary Dismissal Without Prejudice

June 7, 2020

June 7, 2020

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/17138399/murray-v-cuomo/

Last updated March 26, 2024, 3:01 a.m.

ECF Number Description Date Link Date / Link
1

FILING ERROR - DEFICIENT PLEADING - PDF ERROR - COMPLAINT against Board of Elections of the City of New York, Andrew Cuomo, New York State Board of Elections. (Filing Fee $ 400.00, Receipt Number ANYSDC-19746457)Document filed by Scherie S. Murray..(Paul, Richard) Modified on 5/7/2020 (pc). (Entered: 05/07/2020)

May 7, 2020

May 7, 2020

PACER

Notice to Attorney Regarding Party Modification

May 7, 2020

May 7, 2020

PACER

Notice to Attorney Regarding Case Opening Statistical Error Correction

May 7, 2020

May 7, 2020

PACER

Notice to Court Regarding Proposed Order

May 7, 2020

May 7, 2020

PACER

Case Opening Initial Assignment Notice

May 7, 2020

May 7, 2020

PACER

Notice to Attorney Regarding Deficient Pleading

May 7, 2020

May 7, 2020

PACER
2

PROPOSED TEMPORARY RESTRAINING ORDER. Document filed by Scherie S. Murray. (Attachments: # 1 Affidavit Affirmation per Rule 65) Related Document Number: [20-3571]..(Paul, Richard) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 05/07/2020)

May 7, 2020

May 7, 2020

PACER

***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Richard St Paul. The following case opening statistical information was erroneously selected/entered: County code Albany;. The following correction(s) have been made to your case entry: the County code has been modified to Queens;. (pc)

May 7, 2020

May 7, 2020

PACER

***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Richard St Paul. The party information for the following party/parties has been modified: Scherie S. Murray, Board of Elections of the City of New York, Andrew Cuomo, New York State Board of Elections. The information for the party/parties has been modified for the following reason/reasons: party role was entered incorrectly;. (pc)

May 7, 2020

May 7, 2020

PACER
3

PROPOSED TEMPORARY RESTRAINING ORDER. Document filed by Scherie S. Murray. (Attachments: # 1 Supplement Memo of Law, # 2 Affidavit) Related Document Number: [20cv3571]..(Paul, Richard) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 05/07/2020)

1 Supplement Memo of Law

View on PACER

2 Affidavit

View on PACER

May 7, 2020

May 7, 2020

RECAP
4

COMPLAINT against Board of Elections of the City of New York, Andrew Cuomo, New York State Board of Elections. Document filed by Scherie S. Murray..(Paul, Richard) (Entered: 05/07/2020)

May 7, 2020

May 7, 2020

Clearinghouse
5

CIVIL COVER SHEET filed..(Paul, Richard) (Entered: 05/07/2020)

May 7, 2020

May 7, 2020

PACER

***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Richard St Paul. The party information for the following party/parties has been modified: Andrew Cuomo. The information for the party/parties has been modified for the following reason/reasons: party text was omitted;. (pc)

May 7, 2020

May 7, 2020

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Richard St Paul re: Document No. 4 Complaint. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF;. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents... (pc)

May 7, 2020

May 7, 2020

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Mary Kay Vyskocil. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions..(pc)

May 7, 2020

May 7, 2020

PACER

Magistrate Judge Ona T. Wang is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (pc)

May 7, 2020

May 7, 2020

PACER

Case Designated ECF. (pc)

May 7, 2020

May 7, 2020

PACER

***NOTICE TO COURT REGARDING PROPOSED ORDER TO SHOW CAUSE WITH EMERGENCY RELIEF. Document No. 3 Proposed Temporary Restraining Order, 2 Proposed Temporary Restraining Order, was reviewed and approved as to form. (ad)

May 7, 2020

May 7, 2020

PACER

ADD PARTY FOR PLEADING. Defendants/Respondents Peter S. Kosinski, Co-Chair and Commissoner, individually and in his official capacities at the NYS BOE, Douglas A Kellner, Co-Chair and Commissioner individually and in his official capacities at the NYS BOE, Andrew Spano, Commissioner, individually and in his official capacities at the NYS BOE, Josel Miguel Araujo, Miguelina Camilo, John Wm. Zaccone, tiffany townsend, michael michel, Simon Shamoun, Gino A. Marmorato added. Party added pursuant to 4 Complaint.Document filed by Scherie S. Murray. Related document: 4 Complaint..(Paul, Richard)

May 8, 2020

May 8, 2020

PACER
6

ORDER TO SHOW CAUSE: Upon the application by plaintiff for temporary restraining order and preliminary injunction and the supporting affidavits of Scherie S. Murray and Richard St. Paul, Esq., sworn on the 7th day of May, 2020, and upon the Complaint filed in this Action, it is hereby ORDERED that the Defendants show cause before this Court at a telephone conference on May 15, 2020 at 2:00PM, why a temporary restraining order pursuant to Federal Rule of Civil Procedure 65(b) should not issue. The conference can be accessed by dialing 888-278-0296 and entering access code 5195844. IT IS FURTHER ORDERED that opposing papers, if any, shall be filed electronically with Court and served on Plaintiff's counsel by email on or before May 12, 2020 at 4:00PM. Plaintiff shall file any Reply papers on or before May 13, 2020 at 4:00PM. IT IS FURTHER ORDERED that in addition to the merits of Plaintiff's request for injunctive relief, the Parties should address in their briefing, and be prepared to discuss at the conference, the proceeding described in Paragraph 50-51 of the Complaint, any available appeal, and whether that proceeding merits this Court's abstention from acting on the Complaint. IT IS FURTHER ORDERED that counsel for the Plaintiff should serve a copy of this Order, the Complaint, and all papers in support of Plaintiff's application upon the Defendants via email on both the individual and organizational Defendants on or before 5:00PM today, May 8, 2020. Such action will be deemed good and sufficient service thereof. Plaintiff shall subsequently file an affidavit of service on ECF. Show Cause Response due by 5/12/2020. (Signed by Judge Mary Kay Vyskocil on 5/8/2020) (mro) (Entered: 05/08/2020)

May 8, 2020

May 8, 2020

PACER

Set/Reset Deadlines: ( Replies due by 5/13/2020.), Set/Reset Hearings:( Telephone Conference set for 5/15/2020 at 02:00 PM before Judge Mary Kay Vyskocil.) (mro)

May 8, 2020

May 8, 2020

PACER
7

NOTICE OF APPEARANCE by Stephen Edward Kitzinger on behalf of Josel Miguel Araujo, Board of Elections of the City of New York, Miguelina Camilo, Gino A. Marmorato, Simon Shamoun, John Wm. Zaccone, michael michel, tiffany townsend..(Kitzinger, Stephen) (Entered: 05/12/2020)

May 12, 2020

May 12, 2020

PACER
8

RESPONSE TO ORDER TO SHOW CAUSE re: 6 Order to Show Cause,,,,,,,. Document filed by Josel Miguel Araujo, Board of Elections of the City of New York, Miguelina Camilo, Gino A. Marmorato, Simon Shamoun, John Wm. Zaccone, michael michel, tiffany townsend. (Attachments: # 1 Exhibit Non-compliance notice, # 2 Exhibit Letter advising of invalidity, # 3 Exhibit Email with instructions).(Kitzinger, Stephen) (Entered: 05/12/2020)

May 12, 2020

May 12, 2020

PACER
9

NOTICE OF APPEARANCE by Matthew Lawrence Conrad on behalf of Andrew Cuomo, Douglas A Kellner, Co-Chair and Commissioner individually and in his official capacities at the NYS BOE, Peter S. Kosinski, Co-Chair and Commissoner, individually and in his official capacities at the NYS BOE, New York State Board of Elections, Andrew Spano, Commissioner, individually and in his official capacities at the NYS BOE..(Conrad, Matthew) (Entered: 05/12/2020)

May 12, 2020

May 12, 2020

PACER
10

RESPONSE TO ORDER TO SHOW CAUSE re: 6 Order to Show Cause,,,,,,,. Document filed by Andrew Cuomo, Douglas A Kellner, Co-Chair and Commissioner individually and in his official capacities at the NYS BOE, Peter S. Kosinski, Co-Chair and Commissoner, individually and in his official capacities at the NYS BOE, New York State Board of Elections, Andrew Spano, Commissioner, individually and in his official capacities at the NYS BOE. (Attachments: # 1 Affidavit Declaration of Matthew L. Conrad, # 2 Exhibit A: State court filings).(Conrad, Matthew) (Entered: 05/12/2020)

May 12, 2020

May 12, 2020

PACER
11

REPLY AFFIRMATION of Richard St. Paul in Support. Document filed by Scherie S. Murray. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D).(Paul, Richard) (Entered: 05/13/2020)

May 13, 2020

May 13, 2020

PACER
12

FIRST REPLY MEMORANDUM OF LAW . Document filed by Scherie S. Murray..(Paul, Richard) (Entered: 05/13/2020)

May 13, 2020

May 13, 2020

PACER
13

AFFIDAVIT OF SERVICE. Document filed by Scherie S. Murray..(Paul, Richard) (Entered: 05/13/2020)

May 13, 2020

May 13, 2020

PACER

Minute Entry for proceedings held before Judge Mary Kay Vyskocil: Telephone Conference held on 5/15/2020. See transcript for full details. Court reporter Andrew Walker present. (kgo) Modified on 5/15/2020 (kgo).

May 15, 2020

May 15, 2020

PACER
14

OPINION & ORDER DENYING TEMPORARY RESTRAINING ORDER denying Plaintiff's motion for a Temporary Restraining Order. Upon review of the Plaintiff's motion for a temporary restraining order and supporting papers, Defendants' materials submitted in opposition, and the parties' arguments during the May 15 hearing, and after due consideration, the Motion for a temporary restraining order is DENIED. This opinion supplements the Court's ruling on the record at the May 15 conference. As discussed herein, the Court finds that no barrier to consideration of Plaintiff's motion exists, because the Rooker-Feldman doctrine is inapplicable here, and because there is not a fully developed record to enable the Court to rule on the application of res judicata. However, the Court concludes that Plaintiff has not met the burden required to justify a temporary restraining order in this case. (Signed by Judge Mary Kay Vyskocil on 5/16/2020) (ab) (Main Document 14 replaced on 5/18/2020) (mro). Modified on 5/18/2020 (mro). (Entered: 05/16/2020)

May 18, 2020

May 18, 2020

Clearinghouse

Notice to Attorney Regarding Deficient Appeal

May 18, 2020

May 18, 2020

PACER

Appeal Record Sent to USCA - Electronic File

May 18, 2020

May 18, 2020

PACER

Transmission of Notice of Appeal and Docket Sheet to USCA

May 18, 2020

May 18, 2020

PACER

Appeal Fee Paid via Pay.gov

May 18, 2020

May 18, 2020

PACER
15

FILING ERROR - NO ORDER SELECTED FOR APPEAL - NOTICE OF INTERLOCUTORY APPEAL. Document filed by Scherie S. Murray. Filing fee $ 505.00, receipt number ANYSDC-19871163. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Paul, Richard) Modified on 5/18/2020 (tp). (Entered: 05/18/2020)

May 18, 2020

May 18, 2020

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT APPEAL. Notice to attorney Paul, Richard to RE-FILE Document No. 15 Notice of Interlocutory Appeal. The filing is deficient for the following reason(s): the order/judgment being appealed was not selected. Re-file the appeal using the event type Corrected Notice of Appeal found under the event list Appeal Documents - attach the correct signed PDF - select the correct named filer/filers - select the correct order/judgment being appealed. (tp)

May 18, 2020

May 18, 2020

PACER
16

FIRST CORRECTED NOTICE OF APPEAL re: 15 Notice of Interlocutory Appeal, 14 Memorandum & Opinion,,,,. Document filed by Scherie S. Murray..(Paul, Richard) (Entered: 05/18/2020)

May 18, 2020

May 18, 2020

PACER

Appeal Fee Paid electronically via Pay.gov: for 16 Corrected Notice of Appeal. Filing fee $ 505.00. Pay.gov receipt number ANYSDC-19871163, paid on 5/18/2020. (tp)

May 18, 2020

May 18, 2020

PACER

Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 16 Corrected Notice of Appeal. (tp)

May 18, 2020

May 18, 2020

PACER

Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 16 Corrected Notice of Appeal filed by Scherie S. Murray were transmitted to the U.S. Court of Appeals. (tp)

May 18, 2020

May 18, 2020

PACER
17

MANDATE of USCA (Certified Copy) as to 15 Notice of Interlocutory Appeal, filed by Scherie S. Murray. USCA Case Number 20-1584. Appellant moves to withdraw the appeal. IT IS HEREBY ORDERED that the motion is GRANTED.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 05/29/2020..(nd) (Entered: 05/29/2020)

May 29, 2020

May 29, 2020

PACER
18

NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice and without costs against the defendant(s) Josel Miguel Araujo, Board of Elections of the City of New York, Miguelina Camilo, Andrew Cuomo, Douglas A Kellner, Co-Chair and Commissioner individually and in his official capacities at the NYS BOE, Peter S. Kosinski, Co-Chair and Commissoner, individually and in his official capacities at the NYS BOE, Gino A. Marmorato, New York State Board of Elections, Simon Shamoun, Andrew Spano, Commissioner, individually and in his official capacities at the NYS BOE, John Wm. Zaccone, michael michel, tiffany townsend. Document filed by Scherie S. Murray. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Paul, Richard) (Entered: 06/07/2020)

June 7, 2020

June 7, 2020

PACER

Case Details

State / Territory: New York

Case Type(s):

Election/Voting Rights

Special Collection(s):

COVID-19 (novel coronavirus)

Healthy Elections COVID litigation tracker

Key Dates

Filing Date: May 7, 2020

Closing Date: June 7, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Candidate for the U.S. House of Representatives

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Governor, State

Board of Elections, State

Commissioners, State

Board of Elections (New York City), City

Commissioners (New York City), City

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Freedom of speech/association

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Content of Injunction:

Preliminary relief denied

Issues

Voting:

Candidate qualifications

Election administration