Case: League of Women v. Secretary of State

1:06-cv-21265 | U.S. District Court for the Southern District of Florida

Filed Date: May 22, 2006

Closed Date: June 7, 2009

Clearinghouse coding complete

Case Summary

On May 22, 2006, the League of Women Voters of Florida, People Acting for Community Together (Pact), Florida AFL-CIO, American Federation of State, County and Municipal Employees, Council 79 (AFSCME), SEIU Florida Healthcare Union, as organizations and representatives of their members, the President of the Tallahassee League of Women Voters, and one hundred eligible voters who have not registered to vote, filed suit in the United States District Court for the Southern District of Florida. Defen…

On May 22, 2006, the League of Women Voters of Florida, People Acting for Community Together (Pact), Florida AFL-CIO, American Federation of State, County and Municipal Employees, Council 79 (AFSCME), SEIU Florida Healthcare Union, as organizations and representatives of their members, the President of the Tallahassee League of Women Voters, and one hundred eligible voters who have not registered to vote, filed suit in the United States District Court for the Southern District of Florida. Defendants included the Secretary of State for the State of Florida and the Director of the Division of Elections within the Department of State for the State of Florida. Plaintiffs were represented by the Brennan Center for Justice at NYU School of Law, Advancement Project, Kramer Levin Naftalis & Frankel LLP, and Becker & Poliakoff, P.A. The case was assigned to the Honorable Patricia A. Seitz, referred to the Honorable John J. O’Sullivan, Magistrate Judge, then re-assigned to the Honorable Paul C. Huck. 

Plaintiffs claimed that Florida state law, 2005 Fla. Laws 277 §§ 2, 7 (codified at Fla. Stat. §§ 97.021(36), 97.0575), severely burdened their efforts to encourage civic engagement by registering citizens to vote. The law imposed potentially ruinous fines and burdensome reporting requirements on all organizations registering voters. However, Florida's political parties were entirely exempt from the onerous rules. Plaintiffs argued that the law had forced them to shut down their nonpartisan voter registration activities in Florida. Plaintiffs challenged this law as discriminatory and as suppressive of their speech and associational rights and therefore violated the First and Fourteenth Amendments. Specifically, Plaintiffs argued that the law interfered with their speech and association rights while unjustifiably exempting political parties (Counts I and II). Plaintiffs further argued that the law chilled and burdened their exercise of free speech and association (Count III) and burdened the John and Jane Does’ right to vote (Count IV). Plaintiffs requested that the Court declare that Florida state law, 2005 Fla. Laws 277 §§ 2, 7 (codified at Fla. Stat. §§ 97.021(36), 97.0575) violated the United States Constitution, specifically the First and Fourteenth Amendments thereto, and grant a preliminary injunction from enforcing this law. 

On June 28, 2006, Defendants filed a motion to dismiss. Defendants argued that the challenged legislation served a valuable purpose, and it did so without implicating or threatening any protected interest. It includes no provisions that regulate speech, expressive conduct, or associational choices. Moreover, because the legislation’s different treatment of political parties and others was consistent with legitimate and recognizable differences among them, there was no improper discrimination or Equal Protection violation. In making its policy decision, the Florida Legislature did not exceed the limits imposed on it by the United States Constitution.

On August 28, 2006, the Court issued an Order granting in part and denying in part Plaintiffs’ Motion for Preliminary Injunction and granting in part and denying in part Defendants’ Motion to Dismiss. As to Counts I and II, the Court found that the law unconstitutionally discriminated in favor of political parties by excluding them from the definition of “third party voter registration organization.” As to Count III, the Court found that the law’s combination of heavy, strict, joint and several liability fines was unconstitutional as it chilled Plaintiffs’ First Amendment speech and association rights. As such the Court granted the preliminary injunction with respect to Counts I-III. As to Count IV, the Court granted Defendants’ Motion to Dismiss because, on the face of the Complaint, Plaintiffs did not have standing to address the rights of Florida citizens generally. The Court also dismissed the claims against Defendants in their individual capacities.

On August 28, 2006, Defendants filed a Notice of Interlocutory Appeal to appeal the Court’s decision to the United States Court of Appeals for the Eleventh Circuit. Shortly thereafter, on September 29, 2006, Plaintiffs filed an Amended Complaint. 

On November 30, 2007, the parties filed a Notice of Filing a Stipulation where they agreed that Defendants shall not enforce Fla. Stat. § 97.0575, which subject third-party voter registration organizations to financial penalties for failing to submit voter registration applications in the manner prescribed by law, unless otherwise ordered by the Court. The Stipulation would remain in effect until the earlier of 30 days after either Plaintiffs or Defendants elected to terminate the Stipulation or the state on which it is superseded by an Order of the Court. 

On February 22, 2008, Defendant appealed the Court’s Order preliminarily enjoining the enforcement of Fla. Stat. § 97.0575. While the appeal was pending, the Florida legislature substantially amended that section. Subsequently, the Secretary of State for the State of Florida submitted a Suggestion of Impending Mootness, contending that the amended law was scheduled to take effect on January 1, 2008, and would moot the pending appeal and the underlying preliminary injunction order. Since the legislative amendments went into effect by the time the United States Court of Appeals for the Eleventh Circuit reviewed the appeal, the law preliminarily enjoined no longer existed and the appeal was dismissed. On March 31, 2008, Defendants filed a Notice of Termination of Stipulation. 

On April 3, 2008, Defendants filed a Motion to Dismiss for Lack of Jurisdiction and argued that for the same reasons the United States Court of Appeals for the Eleventh Circuit rejected Defendants’ appeal, namely the law preliminarily enjoined no longer existed, should now provide the basis for the Court to dismiss the case. Specifically, Defendants argued that on May 21, 2007, Governor Crist signed into law Chapter 2007-30, Laws of Florida (the “2007 Act”), which was a comprehensive elections bill that included changes regarding voting machines, elections audits, candidate eligibility, elections canvassing, voter registration, selection of minor-party candidates, voter initiative petitions, and campaign finance. The 2007 Act eliminated the concerns on which Plaintiffs challenged the prior statute and on which the Court enjoined its enforcement.

On April 24, 2008, the Court agreed with Defendants and issued an Order granting Defendants’ Motion to Dismiss for Lack of Jurisdiction. The Court determined that it lacked jurisdiction to hear the case since changes in the law rendered the case moot. 

On June 20, 2008, Plaintiffs filed a Motion for an Award of Attorneys’ Fees and Costs. Plaintiffs argued that because the Court granted Plaintiffs’ Motion for Preliminary Injunction, Plaintiffs should be deemed the prevailing parties entitled to an award of $708,725.00 in attorneys’ fees and $76,363.05 in costs. Additionally, the Plaintiffs urged the Court to award the full amount because of the significance of the relief Plaintiffs’ counsel obtained and the public benefits granted to Florida’s citizens and democracy. However, Defendants disagreed and on July 25, 2008, Defendants filed a Memorandum in Opposition re 86 Plaintiff's Motion for Attorney Fees and Costs and argued that Plaintiffs are not the prevailing parties because they obtained a preliminary injunction that is no longer in effect and an amended law stands in the place of the law preliminarily enjoined. 

Judge Seitz referred this matter to the Honorable John J. O’Sullivan, United States Magistrate Judge who found that Plaintiffs were the prevailing parties in the case because Plaintiffs sought a preliminary injunction of the law and obtained such result. The Defendants argued that Plaintiffs were not the prevailing parties because Plaintiffs later challenged the new amended law on the same constitutional grounds. The Court disagreed with Defendants and noted the fact that the Plaintiffs commenced a new lawsuit against the amended challenged law did not negate their prevailing party status with respect to the instant lawsuit.

The Court also analyzed Doe v. Busbee, 684 F. 2d 1375 (11th Cir. 1982), which was the case Defendants relied on. The Court identified Busbee as distinguishable from the instant case because the final judgment for the plaintiffs issued in Busbee was later vacated. As such, the plaintiffs in Busbee were not the prevailing party. By contrast, the preliminary injunction issued in the instant case was not overturned on the merits, it was mooted following the enactment of the amended challenged law. Thus, the preliminary injunction remained in effect until it was mooted and was never overturned.

Magistrate O’Sullivan then determined that the Plaintiffs were not entitled to appellate fees and that a reduction to the attorneys’ requested hourly rates was necessary. Judge O’Sullivan recommended that the Plaintiffs’ Motion for Attorney’s Fees and Costs be granted in part and denied in part and that the Plaintiffs be awarded $351,156.60 in attorney’s fees and $36,116.50 in costs for a total award of $387,273.1. On December 18, 2008, Plaintiffs filed an objection to the Report and Recommendation. 

On January 21, 2009, Defendants filed a Motion to Reassign Case based on the argument that because the Court swore in the Officers of League of Women Voters, Miami-Dade County Chapter due to the Court’s acquaintance with the League’s President this should have been ground for recusal. Plaintiffs disagreed and on February 6, 2009, filed a response. On March 6, 2009, Judge Seitz issued an Order of Recusal, and the case was re-assigned to the Honorable Judge Paul C. Huck.

On March 16, 2009, the Court found that Magistrate Judge O’Sullivan has thoroughly, carefully and appropriately reviewed the facts and legal issues related to the Motion in arriving at his recommendations contained in the Report. After its review of the record, the Court adopts the findings of fact and conclusions of law set forth in the Report with the exceptions including additional reductions to the hourly rates. The Plaintiffs were awarded $315,219.00 in attorney’s fees and $26,339.99 in costs, for a total award of $341,558.99. Defendants timely filed a notice of appeal. Plaintiffs subsequently moved for additional fees and costs, which motion remains pending. Plaintiffs and Defendants then resolved Plaintiffs’ claims for fees and costs by mutual agreement and Plaintiffs withdrew their pending motion for additional fees.

On July 7, 2009, the United States Court of Appeals for the Eleventh Circuit issued an Order of Dismissal, granting the parties’ joint motion to dismiss this appeal with prejudice, due to settlement, with the parties bearing their own costs and fees. 

This case is now closed.

Summary Authors

Deidre Fragapane (11/21/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5542169/parties/league-of-women-v-secretary-of-state/


Judge(s)

Huck, Paul C. (Florida)

Attorney for Plaintiff

Rosen, Gary Charles (Florida)

Siegel, Craig L. (Florida)

Tirschwell, Eric A. (Florida)

Attorney for Defendant

Antonacci, Peter V. (Florida)

show all people

Documents in the Clearinghouse

Document
1

1:06-cv-21265

Complaint for Declaratory and Injunctive Relief

May 18, 2006

May 18, 2006

Complaint
11

1:06-cv-21265

Plaintiffs' Motion for Expedited Oral Argument

June 6, 2006

June 6, 2006

Pleading / Motion / Brief
16

1:06-cv-21265

Order Referring Motion for Preliminary Injunction to Magistrate Judge Klein

June 9, 2006

June 9, 2006

Order/Opinion
26

1:06-cv-21265

Defendants’ Motion to Dismiss and Memorandum of Law in Support Thereof

June 27, 2006

June 27, 2006

Pleading / Motion / Brief
32

1:06-cv-21265

Plaintiffs' Response to Defendants' Motion to Dismiss the Complaint

July 10, 2006

July 10, 2006

Pleading / Motion / Brief
34

1:06-cv-21265

Notice of Filing Affidavits in Opposition to Plaintiffs' Motion for Preliminary Injuction

July 20, 2006

July 20, 2006

Pleading / Motion / Brief
36

1:06-cv-21265

Notice of Filing Plaintiffs' Declarations

July 20, 2006

July 20, 2006

Pleading / Motion / Brief
37

1:06-cv-21265

Defendants’ Reply in Support of Their Motion to Dismiss

July 20, 2006

July 20, 2006

Pleading / Motion / Brief
35

1:06-cv-21265

Notice of Filing Plaintiffs' Declarations

July 20, 2006

July 20, 2006

Pleading / Motion / Brief
53

1:06-cv-21265

Defendant's Motion to Strike Plaintiffs' Additional Declarations

July 23, 2006

July 23, 2006

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5542169/league-of-women-v-secretary-of-state/

Last updated Aug. 10, 2025, 10:47 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed; FILING FEE $350.00 RECEIPT # 940510 ; Magistrate Judge Theodore Klein (sk, Deputy Clerk) (Entered: 05/22/2006)

May 18, 2006

May 18, 2006

Clearinghouse
2

SUMMONS(ES) issued for Secretary of State, Director of Election (sk, Deputy Clerk) (Entered: 05/22/2006)

May 18, 2006

May 18, 2006

RECAP
3

MOTION by League of Women, People Acting, Florida AFL-CIO, American Federation, Council 79, SEIU Florida, Marilynn Wills, John and Jane Does (Attorney ) for Craig Siegel to appear pro hac vice (sk, Deputy Clerk) (Entered: 05/22/2006)

May 18, 2006

May 18, 2006

PACER

Filing Fee Paid; FILING FEE $ 75.00 RECEIPT # 940514 (sk, Deputy Clerk)

May 18, 2006

May 18, 2006

PACER
4

MOTION by League of Women, People Acting, Florida AFL-CIO, American Federation, Council 79, SEIU Florida, Marilynn Wills, John and Jane Does (Attorney ) for Wendy Weiser to appear pro hac vice (sk, Deputy Clerk) (Entered: 05/22/2006)

May 18, 2006

May 18, 2006

PACER

Filing Fee Paid; FILING FEE $ 75.00 RECEIPT # 940512 (sk, Deputy Clerk)

May 18, 2006

May 18, 2006

PACER
5

MOTION by League of Women, People Acting, Florida AFL-CIO, American Federation, Council 79, SEIU Florida, Marilynn Wills, John and Jane Does (Attorney ) for Elizabeth Westfall to appear pro hac vice (sk, Deputy Clerk) (Entered: 05/22/2006)

May 18, 2006

May 18, 2006

PACER

Filing Fee Paid; FILING FEE $ 75.00 RECEIPT # 640511 (sk, Deputy Clerk)

May 18, 2006

May 18, 2006

PACER
6

MOTION by League of Women, People Acting, Florida AFL-CIO, American Federation, Council 79, SEIU Florida, Marilynn Wills, John and Jane Does (Attorney ) for Eric Tirschwell to appear pro hac vice (sk, Deputy Clerk) (Entered: 05/22/2006)

May 18, 2006

May 18, 2006

PACER

Filing Fee Paid; FILING FEE $ 75.00 RECEIPT # 940513 (sk, Deputy Clerk)

May 18, 2006

May 18, 2006

PACER
8

ORDER denying without prejudice (with leave to refile - per Chambers) [6-1] motion for Eric Tirschwell to appear pro hac vice, [5-1] motion for Elizabeth Westfall to appear pro hac vice, [4-1] motion for Wendy Weiser to appear pro hac vice, [3-1] motion for Craig Siegel to appear pro hac vice ( Signed by Judge Adalberto Jordan on 05/19/06) [EOD Date: 5/22/06] (sk, Deputy Clerk) Modified on 06/07/2006 (Entered: 05/22/2006)

May 19, 2006

May 19, 2006

PACER
9

SUMMONS(ES) issued for Secretary of State (sk, Deputy Clerk) (Entered: 06/01/2006)

May 31, 2006

May 31, 2006

PACER
10

MOTION by All Plaintiffs (Attorney ) for leave to file a brief in excess of 20 pages, and for preliminary injunction (sk, Deputy Clerk) (Entered: 06/08/2006)

June 6, 2006

June 6, 2006

Clearinghouse
11

MOTION by All Plaintiffs (Attorney ) for expedited oral argument/Hearing on [10-2] motion for preliminary injunction (sk, Deputy Clerk) (Entered: 06/08/2006)

June 6, 2006

June 6, 2006

Clearinghouse
12

MOTION by League of Women, People Acting, Florida AFL-CIO, American Federation, Council 79, SEIU Florida, Marilynn Wills, John and Jane Does (Attorney ) for Eric Tirschwell to appear pro hac vice (sk, Deputy Clerk) (Entered: 06/08/2006)

June 7, 2006

June 7, 2006

PACER

Filing Fee Paid; FILING FEE $ 75.00 RECEIPT # 940513 (sk, Deputy Clerk)

June 7, 2006

June 7, 2006

PACER
13

MOTION by League of Women, People Acting, Florida AFL-CIO, American Federation, Council 79, SEIU Florida, Marilynn Wills, John and Jane Does (Attorney ) for Craig Siegel to appear pro hac vice (sk, Deputy Clerk) (Entered: 06/08/2006)

June 7, 2006

June 7, 2006

PACER

Filing Fee Paid; FILING FEE $ 75.00 RECEIPT # 940514 (sk, Deputy Clerk)

June 7, 2006

June 7, 2006

PACER
14

MOTION by League of Women, People Acting, Florida AFL-CIO, American Federation, Council 79, SEIU Florida, Marilynn Wills, John and Jane Does (Attorney ) for Elizabeth Westfall to appear pro hac vice (sk, Deputy Clerk) (Entered: 06/08/2006)

June 7, 2006

June 7, 2006

PACER

Filing Fee Paid; FILING FEE $ 75.00 RECEIPT # 940511 (sk, Deputy Clerk)

June 7, 2006

June 7, 2006

PACER
15

MOTION by League of Women, People Acting, Florida AFL-CIO, American Federation, Council 79, SEIU Florida, Marilynn Wills, John and Jane Does (Attorney Erin A. Walter) for Erin A. Walter to appear pro hac vice (sk, Deputy Clerk) (Entered: 06/08/2006)

June 7, 2006

June 7, 2006

PACER

Filing Fee Paid; FILING FEE $ 75.00 RECEIPT # 941556 (sk, Deputy Clerk)

June 7, 2006

June 7, 2006

PACER
16

ORDER [10-2] motion for preliminary injunction referred to Magistrate Judge Theodore Klein, granting [10-1] motion for leave to file a brief in excess of 20 pages, granting [11-1] motion for expedited oral argument/Hearing on [10-2] motion for preliminary injunction ( Signed by Judge Adalberto Jordan on 06/08/06) [EOD Date: 6/12/06] (sk, Deputy Clerk) (Entered: 06/12/2006)

June 9, 2006

June 9, 2006

Clearinghouse
17

ORDER granting [15-1] motion for Erin A. Walter to appear pro hac vice, granting [14-1] motion for Elizabeth Westfall to appear pro hac vice, granting [13-1] motion for Craig Siegel to appear pro hac vice, granting [12-1] motion for Eric Tirschwell to appear pro hac vice ( Signed by Judge Adalberto Jordan on 06/12/06) [EOD Date: 6/13/06] (sk, Deputy Clerk) (Entered: 06/13/2006)

June 12, 2006

June 12, 2006

PACER
18

MOTION by Secretary of State, Director of Election (Attorney Peter V. Antonacci) for Peter V. Antonacci to appear pro hac vice (sk, Deputy Clerk) (Entered: 06/15/2006)

June 13, 2006

June 13, 2006

PACER

Filing Fee Paid; FILING FEE $ 75.00 RECEIPT # 942089 (sk, Deputy Clerk)

June 13, 2006

June 13, 2006

PACER
19

MOTION by Secretary of State, Director of Election (Attorney ) for Allen C. Winsor to appear pro hac vice (sk, Deputy Clerk) (Entered: 06/15/2006)

June 13, 2006

June 13, 2006

PACER

Filing Fee Paid; FILING FEE $ 75.00 RECEIPT # 942090 (sk, Deputy Clerk)

June 13, 2006

June 13, 2006

PACER
20

ORDER granting 06/12/06 plaintiff's motion for Wendy Weiser to appear pro hac vice (document(s) not attached/found on docket) ( Signed by Judge Adalberto Jordan on 06/13/06) [EOD Date: 6/15/06] (sk, Deputy Clerk) (Entered: 06/15/2006)

June 14, 2006

June 14, 2006

PACER
21

ORDER granting [19-1] motion for Allen C. Winsor to appear pro hac vice, granting [18-1] motion for Peter V. Antonacci to appear pro hac vice ( Signed by Judge Adalberto Jordan on 06/16/06) [EOD Date: 6/20/06] (sk, Deputy Clerk) (Entered: 06/20/2006)

June 19, 2006

June 19, 2006

PACER
22

Unopposed MOTION by Secretary of State, Director of Election for leave to file response that exceeds 20 pages (gz, Deputy Clerk) (Entered: 06/23/2006)

June 21, 2006

June 21, 2006

PACER
23

Unopposed MOTION by Secretary of State, Director of Election for permission to file response that exceeds 20 pages (gz, Deputy Clerk) (Entered: 06/23/2006)

June 21, 2006

June 21, 2006

PACER
24

RESPONSE by All Plaintiffs to [10-2] motion for preliminary injunction (sk, Deputy Clerk) (Entered: 06/27/2006)

June 21, 2006

June 21, 2006

Clearinghouse
25

ORDER granting [24-1] motion for leave to file response that exceeds 20 pages, mooting [23-1] motion for permission to file response that exceeds 20 pages, mooting [22-1] motion for leave to file response that exceeds 20 pages ( Signed by Judge Adalberto Jordan on 06/26/06) [EOD Date: 6/27/06] (sk, Deputy Clerk) (Entered: 06/27/2006)

June 26, 2006

June 26, 2006

PACER
26

MOTION by Secretary of State (Attorney ) to dismiss (cj, Deputy Clerk) (Entered: 06/28/2006)

June 27, 2006

June 27, 2006

Clearinghouse
27

ORDER SETTING STATUS CONFERENCE Status conference set for 10:30 7/14/06 before Judge Patricia A. Seitz ( Signed by Judge Patricia A. Seitz on 06/30/06) [EOD Date: 7/3/06] CCAP (sk, Deputy Clerk) (Entered: 07/03/2006)

June 30, 2006

June 30, 2006

PACER
28

ORDER transferring case to Judge Seitz, and vacating in part [16-1] ORDER re [10-2] motion for preliminary injunction referred to Magistrate Judge Theodore Klein ( Signed by Judge Adalberto Jordan on 06/29/06) [EOD Date: 7/3/06] (sk, Deputy Clerk) (Entered: 07/03/2006)

June 30, 2006

June 30, 2006

PACER

CASE transferred to Judge Patricia A. Seitz (See 6/30/06 order of transfer)** (per Chambers) (sk, Deputy Clerk) Modified on 07/18/2006

June 30, 2006

June 30, 2006

PACER
29

UNOPPOSED MOTION by League of Women (Attorney ) for leave to file out of time (cj, Deputy Clerk) (Entered: 07/10/2006)

July 7, 2006

July 7, 2006

PACER
30

MOTION by League of Women (Attorney ) for leave to file out of time (cj, Deputy Clerk) (Entered: 07/10/2006)

July 7, 2006

July 7, 2006

PACER
31

UNOPPOSED MOTION by All Plaintiffs for permission to file a reply that exceeds ten pages (bb, Deputy Clerk) (Entered: 07/10/2006)

July 7, 2006

July 7, 2006

PACER
32

RESPONSE by All Plaintiffs to [26-1] motion to dismiss (cj, Deputy Clerk) (Entered: 07/12/2006)

July 10, 2006

July 10, 2006

Clearinghouse
33

ORDER setting motion hearing on [10-2] motion for preliminary injunction by All Plaintiffs for 10:30 7/25/06 ( Signed by Judge Patricia A. Seitz on 07/17/06) [EOD Date: 7/18/06] (sk, Deputy Clerk) (Entered: 07/18/2006)

July 17, 2006

July 17, 2006

PACER
34

NOTICE of filing affidavits in opposition to motion for preliminary injunction by Secretary of State (cj, Deputy Clerk) (Entered: 07/20/2006)

July 20, 2006

July 20, 2006

Clearinghouse
35

NOTICE of filing declaration by All Plaintiffs (cj, Deputy Clerk) (Entered: 07/20/2006)

July 20, 2006

July 20, 2006

Clearinghouse
36

NOTICE of filing plaintiffs' delcarations by League of Women (cj, Deputy Clerk) (Entered: 07/24/2006)

July 20, 2006

July 20, 2006

Clearinghouse
37

REPLY by Secretary of State to response to [26-1] motion to dismiss (cj, Deputy Clerk) (Entered: 07/24/2006)

July 20, 2006

July 20, 2006

Clearinghouse
38

MOTION by League of Women, People Acting, Florida AFL-CIO, American Federation, Council 79 (Attorney ) for Jeffrey Trachtman to appear pro hac vice (sk, Deputy Clerk) (Entered: 07/24/2006)

July 21, 2006

July 21, 2006

PACER

Filing Fee Paid; FILING FEE $ 75.00 RECEIPT # 944112 (sk, Deputy Clerk)

July 21, 2006

July 21, 2006

PACER
39

NOTICE re preliminary injunction hearing ( Signed by Judge Patricia A. Seitz on 07/21/06) [EOD Date: 7/24/06] (sk, Deputy Clerk) (Entered: 07/24/2006)

July 21, 2006

July 21, 2006

PACER
40

Declaration of Mari-Jo Lewis-Wilkinson (cj, Deputy Clerk) (Entered: 07/24/2006)

July 23, 2006

July 23, 2006

RECAP
53

MOTION by All Defendants (Attorney ) to strike plaintiffs' additional declarations (dg, Deputy Clerk) (Entered: 08/10/2006)

July 23, 2006

July 23, 2006

Clearinghouse
41

MEMORANDUM by All Plaintiffs in opposition to motion to strike (ct, Deputy Clerk) (Entered: 07/25/2006)

July 24, 2006

July 24, 2006

Clearinghouse
42

ORDER regarding preliminary injunction hearing. See Order for complete details. ( Signed by Judge Patricia A. Seitz on 7/24/06) [EOD Date: 7/25/06] (ct, Deputy Clerk) (Entered: 07/25/2006)

July 24, 2006

July 24, 2006

Clearinghouse

Motion hearing re: [10-2] motion for preliminary injunction Motion hearing held (bb, Deputy Clerk)

July 25, 2006

July 25, 2006

PACER
43

Minutes of Motion Hearing held before Judge Patricia A. Seitz on 07/25/06; Court Reporter Name or Tape #: David Ehrlich (bb, Deputy Clerk) Modified on 08/02/2006 (Entered: 08/02/2006)

July 25, 2006

July 25, 2006

Clearinghouse

Motion hearing re: [10-2] motion for preliminary injunction (mh, Deputy Clerk)

July 26, 2006

July 26, 2006

PACER
44

NOTICE of filing signed joint submission of stipulated facts by Secretary of State (cj, Deputy Clerk) (Entered: 08/01/2006)

July 28, 2006

July 28, 2006

Clearinghouse
45

NOTICE of filing signed affidavit of Ivy Korman by Secretary of State (cj, Deputy Clerk) (Entered: 08/01/2006)

July 28, 2006

July 28, 2006

PACER
46

SUPPLEMENTAL memorandum of law by Secretary of State (cj, Deputy Clerk) (Entered: 08/01/2006)

July 30, 2006

July 30, 2006

Clearinghouse
47

Minutes of Preliminary Injunction Hearing - Day 2 held before Judge Patricia A. Seitz on 7/26/06; Court Reporter Name or Tape #: David Ehrlich (mh, Deputy Clerk) (Entered: 08/02/2006)

Aug. 1, 2006

Aug. 1, 2006

Clearinghouse
48

NOTICE of filing supplemental memorandum of law by All Plaintiffs (cj, Deputy Clerk) (Entered: 08/03/2006)

Aug. 2, 2006

Aug. 2, 2006

Clearinghouse

Motion hearing re: [10-2] motion for preliminary injunction (hd, Deputy Clerk)

Aug. 3, 2006

Aug. 3, 2006

PACER
49

Minutes of motion hearing re: [10-2] motion for preliminary injunction held before Judge Patricia A. Seitz on 8/3/06; Court Reporter Name or Tape #: David Ehrlich (hd, Deputy Clerk) (Entered: 08/04/2006)

Aug. 3, 2006

Aug. 3, 2006

Clearinghouse
50

Proposed Findings of Fact and Conclusions of Law by All Plaintiffs, All Defendants (cj, Deputy Clerk) (Entered: 08/08/2006)

Aug. 7, 2006

Aug. 7, 2006

PACER
51

Proposed Findings of Fact and Conclusions of Law by Sue M. Cobb, and Dawn Roberts (cj, Deputy Clerk) (Entered: 08/08/2006)

Aug. 7, 2006

Aug. 7, 2006

PACER
52

Notice of filing Proposed Findings of Fact and Conclusions of Law by All Plaintiffs (sk, Deputy Clerk) (Entered: 08/08/2006)

Aug. 7, 2006

Aug. 7, 2006

PACER
54

Transcript filed re: Preliminary Injunction Hearing held 7/25/06 before Judge Patricia A. Seitz, J. Volume #: I Pages: 1-228 (vl, Deputy Clerk) (Entered: 08/14/2006)

Aug. 11, 2006

Aug. 11, 2006

RECAP
55

Transcript filed re: Preliminary Injunction Hearing held 7/26/06 before Judge Patricia A. Seitz, J. Volume #: II Pages: 1-206 (vl, Deputy Clerk) (Entered: 08/14/2006)

Aug. 11, 2006

Aug. 11, 2006

PACER
56

Transcript filed re: Preliminary Injuction Hearing held 8/3/06 before Judge Patricia A. Seitz,J. Volume #: III Pages: 1-114 (vl, Deputy Clerk) (Entered: 08/14/2006)

Aug. 11, 2006

Aug. 11, 2006

PACER
57

ORDER granting in part, denying in part [26-1] motion to dismiss, granting in part, denying in part [10-2] motion for preliminary injunction ( Signed by Judge Patricia A. Seitz on 8/28/06) [EOD Date: 8/28/06] (ct, Deputy Clerk) (Entered: 08/28/2006)

Aug. 28, 2006

Aug. 28, 2006

Clearinghouse
58

NOTICE OF INTERLOCUTORY APPEAL by Secretary of State, Director of Election of [57-1] order . EOD Date: 8/28/06; Filing Fee: $ 455.00; Receipt #: 946051; Copies to USCA and Counsel of Record. (vl, Deputy Clerk) (Entered: 09/05/2006)

Aug. 28, 2006

Aug. 28, 2006

Clearinghouse

Certified copies of Notice of Appeal, Docket, and Order under appeal to USCA: [58-1] appeal by Director of Election, Secretary of State as to Secretary of State, Director of Election (vl, Deputy Clerk)

Sept. 5, 2006

Sept. 5, 2006

PACER
59

ORDER set Scheduling meeting report due for 11/20/06 ( Signed by Judge Jose E. Martinez on 9/5/06) [EOD Date: 9/7/06] (ct, Deputy Clerk) (Entered: 09/07/2006)

Sept. 5, 2006

Sept. 5, 2006

PACER
60

TRANSCRIPT INFORMATION FORM re: [58-1] appeal by Director of Election, Secretary of State received on 9/12/06 requesting Pre-trial proceedings 7/25-7/26/06, and 8/3/06 from Court Reporter. (Returned to Court Reporter Coordinator) (vl, Deputy Clerk) (Entered: 09/13/2006)

Sept. 11, 2006

Sept. 11, 2006

PACER
61

NOTICE of Receipt of Notice of Appeal Transmittal Letter from USCA on 9/8/06 Re: [58-1] appeal by Director of Election, Secretary of State USCA NUMBER: 06-14836-DD (vl, Deputy Clerk) (Entered: 09/15/2006)

Sept. 14, 2006

Sept. 14, 2006

PACER
62

DESIGNATION by Secretary of State, Director of Election of record on appeal (vl, Deputy Clerk) (Entered: 09/18/2006)

Sept. 15, 2006

Sept. 15, 2006

PACER
63

JOINT EXHIBIT LIST as to: [58-1] appeal by Secretary of State, Director of Election (rec'd Plaintiffs' Exhibits)(vl, Deputy Clerk) Modified on 11/15/2006 (vl). Modified on 11/27/2006 (nc). (Entered: 09/18/2006)

Sept. 15, 2006

Sept. 15, 2006

PACER
64

ORDER granting [38-1] motion for Jeffrey Trachtman to appear pro hac vice ( Signed by Judge Patricia A. Seitz on 09/25/06) [EOD Date: 9/26/06] (sk, Deputy Clerk) (Entered: 09/26/2006)

Sept. 25, 2006

Sept. 25, 2006

PACER
65

OMNIBUS ORDER mooting [53-1] motion to strike plaintiffs' additional declarations, mooting [31-1] motion for permission to file a reply that exceeds ten pages, mooting [30-1] motion for leave to file out of time, mooting [29-1] motion for leave to file out of time ( Signed by Judge Patricia A. Seitz on 09/25/06) [EOD Date: 9/26/06] (sk, Deputy Clerk) (Entered: 09/26/2006)

Sept. 25, 2006

Sept. 25, 2006

PACER
66

ORDER SETTING STATUS CONFERENCE Status conference set for 9:00 10/18/06 before Judge Patricia A. Seitz ( Signed by Judge Patricia A. Seitz on 09/25/06) [EOD Date: 9/26/06] CCAP (sk, Deputy Clerk) (Entered: 09/26/2006)

Sept. 25, 2006

Sept. 25, 2006

PACER
67

AMENDED COMPLAINT by League of Women, People Acting, Florida AFL-CIO, American Federation, Council 79, SEIU Florida, Marilynn Wills, John and Jane Does, (Answer due 10/9/06 for Director of Election, for Secretary of State ) amending [1-1] complaint (ct, Deputy Clerk) (Entered: 10/02/2006)

Sept. 29, 2006

Sept. 29, 2006

Clearinghouse
68

JOINT MOTION To Stay Proceedings Pending Appeal by All Plaintiffs, All Defendants. (fln6) (Entered: 10/18/2006)

Oct. 6, 2006

Oct. 6, 2006

RECAP
69

ORDER granting 68 Motion to Stay Proceedings Pending Appeal. Signed by Judge Patricia A. Seitz on 10/12/06. (lc2) (Entered: 10/18/2006)

Oct. 18, 2006

Oct. 18, 2006

RECAP
70

NOTICE to Clerk by All Plaintiffs Requesting PHV Attorneys Eric Tirschwell, Erin Walter, and Craig Siegel receive electronic notification through the CM/ECF system. (cw) (Entered: 11/14/2006)

Nov. 14, 2006

Nov. 14, 2006

PACER
71

Notice of Docket Correction re 63 docket text to reflect JOINT Exhibits filed by Secretary of the State of Florida,, Director of the Division of Elections, (vl) (Entered: 11/20/2006)

Nov. 20, 2006

Nov. 20, 2006

PACER
72

Notice of Docket Correction: Corrected docket text to show that the district court rec'd the Plaintiff's Exhibits on 11/22/06 re 63 Exhibits filed by Secretary of the State of Florida,, Director of the Division of Elections, (nc) (Entered: 11/27/2006)

Nov. 27, 2006

Nov. 27, 2006

PACER
73

CERTIFICATE of Readiness transmitted to USCA re 58 Notice of Interlocutory Appeal filed by Secretary of the State of Florida,, Director of the Division of Elections, USCA#06-14836-DD (mp) (Entered: 03/05/2007)

March 5, 2007

March 5, 2007

PACER

Certified and Transmitted Record on Appeal to US Court of Appeals (ATLANTA OFFICE)Consisting of (1)Volume of Pleadings,(3)Volumes of Transcripts and (1)Accordian Folder re 58 Notice of Interlocutory Appeal USCA#06-14836-DD (mp)

March 5, 2007

March 5, 2007

PACER
76

ACKNOWLEDGEMENT OF RECEIPT FROM USCA re 58 Notice of Interlocutory Appeal receipt of: COR/ROA date received by USCA 3/9/07 USCA number 06-14836-DD (hh) (Entered: 03/28/2007)

March 15, 2007

March 15, 2007

PACER
74

Consent MOTION to Stay re 69 Order on Motion to Stay Proceedings Pending Appeal by All Defendants. Responses due by 4/4/2007 (Winsor, Allen) (Entered: 03/21/2007)

March 21, 2007

March 21, 2007

Clearinghouse
75

ORDER granting 74 Consent Motion to Extend Stay Pending Appeal. Proceedings continue to be Stayed until resolution of pending appeal or 8/12/2007.Signed by Judge Patricia A. Seitz on 3/22/2007. (ls) (Entered: 03/22/2007)

March 22, 2007

March 22, 2007

RECAP
77

Order Extending Stay and Administrative Order Closing Case,Signed by Judge Patricia A. Seitz on 8/14/07.(lh) (Entered: 08/16/2007)

Aug. 16, 2007

Aug. 16, 2007

PACER
78

NOTICE by All Plaintiffs, All Defendants Notice of Filing Stipulation (Rosen, Gary) (Entered: 11/30/2007)

Nov. 30, 2007

Nov. 30, 2007

Clearinghouse
79

ORDER of DISMISSAL by USCA as to 58 Notice of Interlocutory Appeal filed by Secretary of the State of Florida,, Director of the Division of Elections, APPEAL DISMISSED AS MOOT. 06-14836-DD (cqs) (Entered: 02/22/2008)

Feb. 22, 2008

Feb. 22, 2008

Clearinghouse
80

NOTICE by All Defendants re 78 Notice (Other) Notice of Termination of Stipulation (Winsor, Allen) (Entered: 03/31/2008)

March 31, 2008

March 31, 2008

Clearinghouse
81

MOTION to Dismiss for Lack of Jurisdiction 1 Complaint by All Defendants. Responses due by 4/17/2008 (Attachments: # 1 Exhibit A)(Winsor, Allen) (Entered: 04/03/2008)

1 Exhibit A

View on RECAP

April 3, 2008

April 3, 2008

Clearinghouse
82

RESPONSE to Motion re 81 MOTION to Dismiss for Lack of Jurisdiction 1 Complaint filed by All Plaintiffs. Replies due by 4/28/2008. (Rosen, Gary) (Entered: 04/21/2008)

April 21, 2008

April 21, 2008

Clearinghouse
83

ORDER Granting 81 Motion to Dismiss for Lack of Jurisdiction. This matter is DISMISSED as MOOT. All pending motions not otherwise ruled upon are DENIED as MOOT. This case ramins CLOSED. Signed by Judge Patricia A. Seitz on 4/24/08. (gp) (Entered: 04/24/2008)

April 24, 2008

April 24, 2008

Clearinghouse
84

Consent MOTION for Extension of Time to File and Serve a Motion for Attorney's Fees and Costs by All Plaintiffs. (Attachments: # 1 Exhibit A)(Rosen, Gary) (Entered: 05/23/2008)

May 23, 2008

May 23, 2008

PACER

Case Details

State / Territory: Florida

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: May 22, 2006

Closing Date: June 7, 2009

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Non-partisan voter registration organizations and eligible voters

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

Brennan Center for Justice

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Secretary of State for the State of Florida, State

Director of the Division of Elections, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

Constitutional Clause(s):

Freedom of speech/association

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Litigation

Content of Injunction:

Voter Registration

Amount Defendant Pays: $341,558.99

Issues

Voting:

Voter registration rules