Case: Pope v. County of Albany

1:11-cv-00736 | U.S. District Court for the Northern District of New York

Filed Date: June 29, 2011

Closed Date: Sept. 16, 2015

Clearinghouse coding complete

Case Summary

This is a case alleging that an Albany County reapportionment law violated the Voting Rights Act.  On June 29, 2011, three registered minority voters in Albany County filed this suit against the County of Albany and the Albany County Board of Elections alleging that Local Law C, which apportioned the 39 single-member legislative districts of the Albany County Legislature, violated Section 2 of the Voting Rights Act, 42 U.S.C. § 1973. This is because, as argued in their complaint, there were pre…

This is a case alleging that an Albany County reapportionment law violated the Voting Rights Act. 

On June 29, 2011, three registered minority voters in Albany County filed this suit against the County of Albany and the Albany County Board of Elections alleging that Local Law C, which apportioned the 39 single-member legislative districts of the Albany County Legislature, violated Section 2 of the Voting Rights Act, 42 U.S.C. § 1973. This is because, as argued in their complaint, there were previously four majority-minority districts, and despite the minority population of Albany county growing significantly between the 2000 and 2010 censuses, Local Law C kept only four majority-minority districts rather than adding a fifth majority-minority district. Plaintiffs sought declaratory and injunctive relief.

On July 15, 2011, plaintiffs filed a motion for preliminary injunction. The motion was denied on August 18. Plaintiffs appealed this decision on August 22 (docket no. 11-3439). The Court of Appeals affirmed the District Court’s position on July 12, 2012. 

On March 26, 2013, plaintiffs filed a motion for partial summary judgment. The same day, defendants filed a motion for summary judgment. The court denied the defendants’ motion for summary judgment and granted in part and denied in part plaintiffs’ motion for partial summary judgment on January 28, 2014. 

In its 2015 opinion, the Court held that to prevail on a Section 2 claim that a plaintiff must satisfy the three Gingles preconditions, and that the court must then consider the totality of the circumstances. The court concluded that the plaintiffs satisfied the GIngles preconditions, and viewed in the totality of circumstances, including lingering effects of past discrimination, that Local Law C was diluted black voters' voting strength. As a result, the Court granted the County the opportunity to create a remedial plan, which they were to do with deliberate speed. The plaintiffs were awarded attorneys' fees.

The case is now closed. 

 

Summary Authors

Luciano Hamel (4/9/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5518572/parties/pope-v-county-of-albany/


Judge(s)
Attorney for Plaintiff

Champion, Anne M. (New York)

Claflin, Molly M. (New York)

Attorney for Defendant

Barber, Peter G. (New York)

Culihan, Karry L. (New York)

Expert/Monitor/Master/Other

Coffey, Daniel W. (New York)

show all people

Documents in the Clearinghouse

Document
1

1:11-cv-00736

Complaint

June 29, 2011

June 29, 2011

Complaint
24

1:11-cv-00736

Declaration of Dr. Baodong (Paul) Liu

July 15, 2011

July 15, 2011

Declaration/Affidavit
22

1:11-cv-00736

Declaration of Samuel Coleman

July 15, 2011

July 15, 2011

Declaration/Affidavit
21

1:11-cv-00736

Declaration Of Noelene Smith

July 15, 2011

July 15, 2011

Declaration/Affidavit
18

1:11-cv-00736

Declaration of Joseph Gomez

July 15, 2011

July 15, 2011

Declaration/Affidavit
16

1:11-cv-00736

Declaration of Ingrid M. Allard

July 15, 2011

July 15, 2011

Declaration/Affidavit
23

1:11-cv-00736

Declaration of Carlos Gonzalez

July 15, 2011

July 15, 2011

Declaration/Affidavit
28

1:11-cv-00736

Declaration of Aaron Mair

July 15, 2011

July 15, 2011

Declaration/Affidavit
27

1:11-cv-00736

Declaration of Corey Ellis

July 15, 2011

July 15, 2011

Declaration/Affidavit
26

1:11-cv-00736

Declaration of Wanda Willingham

July 15, 2011

July 15, 2011

Declaration/Affidavit

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5518572/pope-v-county-of-albany/

Last updated June 14, 2025, 10:57 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Albany County Board of Elections and County of Albany (Filing fee $350 receipt number 1896880) filed by Anne Pope, Janis Gonzalez and Wanda Willingham. (Attachments: # 1 Exhibit A (Local Law No. "C" for 2011), # 2 Exhibit B (Consent Judgment and Decree dated 11/13/1991), # 3 Exhibit C (Memorandum-Decision and Order of Judge Norman A. Mordue dated 8/22/2003), # 4 Memorandum-Decision and Order of Judge Norman A. Mordue dated 10/20/2003), # 5 Exhibit E (Consent Decree and Judgment dated 8/19/2004), # 6 Exhibit F (Local Law No. 2 for 2004), # 7 Exhibit G (Consent Judgment and Decree dated 1/22/2007), # 8 Exhibit H (AHEJ Redistricting Plan, 2011), # 9 Exhibit I (Resolution No. 161), # 10 Exhibit J (Resolution No. 26), # 11 Civil Cover Sheet)(dpk) (Entered: 06/30/2011)

1 Exhibit A (Local Law No. "C" for 2011)

View on RECAP

2 Exhibit B (Consent Judgment and Decree dated 11/13/1991)

View on RECAP

3 Exhibit C (Memorandum-Decision and Order of Judge Norman A. Mordue dated 8/22/2

View on RECAP

4 Memorandum-Decision and Order of Judge Norman A. Mordue dated 10/20/2003)

View on RECAP

5 Exhibit E (Consent Decree and Judgment dated 8/19/2004)

View on RECAP

6 Exhibit F (Local Law No. 2 for 2004)

View on RECAP

7 Exhibit G (Consent Judgment and Decree dated 1/22/2007)

View on RECAP

8 Exhibit H (AHEJ Redistricting Plan, 2011)

View on RECAP

9 Exhibit I (Resolution No. 161)

View on RECAP

10 Exhibit J (Resolution No. 26)

View on RECAP

11 Civil Cover Sheet

View on RECAP

June 29, 2011

June 29, 2011

Clearinghouse

Minute Entry for proceedings held before Magistrate Judge David R. Homer. A Telephone Conference was held on 6/29/2011 with Mitchell Karlan and Paul DerOhannesian for plaintiffs; John Maney and Thomas Marcelle for defendants. A schedule was set for the filing of a preliminary injunction motion, discovery demands, depositions. A further telephone conference regarding the status of discovery will be held on 7/21/2011 at 9:30 a.m. with Magistrate Judge Homer. A written order will be entered. (lah, )

June 29, 2011

June 29, 2011

PACER
2

G.O. 25 FILING ORDER ISSUED: Initial Conference set for 11/8/2011 at 11:00 AM in Albany before Magistrate Judge David R. Homer. Civil Case Management Plan due by 10/25/2011. (dpk) (Entered: 06/30/2011)

June 30, 2011

June 30, 2011

PACER
3

Summons Issued as to Albany County Board of Elections and County of Albany. (Attachments: # 1 Summons Issued as to the Albany County Board of Elections)(dpk) (Entered: 06/30/2011)

June 30, 2011

June 30, 2011

PACER

Notice re: Compliance with General Order #12: Pursuant to General Order #12, counsel is required to file the Notice of Related Case form as a separate document. Refer to the Court's website: www.nynd.uscourts.gov for further instructions. Counsel may access the fillable form using the following link: www.nynd.uscourts.gov/documents/GO12_withfillablenoticemtd.pdf (dpk)

June 30, 2011

June 30, 2011

PACER
4

ORDER: On June 30, 2011, a telephone conference was held with counsel for all parties to determine a schedule for proceedings on plaintiffs' anticipated motion for a preliminary injunction. Plaintiffs shall file any motion for a preliminary injunction on or before July 15, 2011; Any party may take the oral deposition of an opposing party or non-party during the week of July 18, 2011 upon reasonable notice and at dates, times, and places to be arranged among the parties; A telephone conference concerning the status of discovery will be held with the Court on July 21, 2011 at 9:30 a.m. (Judge Homer's chambers will initiate the conference telephone call) to determine the status of discovery regarding plaintiffs' motion; Defendant shall serve any response to plaintiffs' motion for a preliminary injunction on or before July 29, 2011; The hearing on plaintiffs' motion shall commence on August 3,2011 at 10:00 a.m. before Senior United States District Judge Lawrence E. Kahn in Courtroom 1, fourth floor, James T. Foley U.S. Courthouse, 445 Broadway, Albany, New York. Signed by Magistrate Judge David R. Homer on 7/1/2011. (mgh) (Entered: 07/01/2011)

July 1, 2011

July 1, 2011

PACER
5

AFFIDAVIT of Service for Summons and Complaint, General Order #25, et al. served on County of Albany on July 5, 2011, filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (DerOhannesian, Paul) (Entered: 07/08/2011)

July 8, 2011

July 8, 2011

PACER
6

AFFIDAVIT of Service for Summons and Complaint, General Order #25 et al. served on Albany County Board of Elections on July 8, 2011, filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (DerOhannesian, Paul) (Entered: 07/08/2011)

July 8, 2011

July 8, 2011

PACER
7

Letter Motion from Plaintiffs' attorneys for Janis Gonzalez, Anne Pope, Wanda Willingham requesting Request for Leave - excess pages submitted to Judge Hon. Lawrence E. Kahn. (DerOhannesian, Paul) (Entered: 07/13/2011)

July 13, 2011

July 13, 2011

PACER
8

NOTICE of Appearance by Thomas Marcelle on behalf of Albany County Board of Elections (Marcelle, Thomas) (Entered: 07/13/2011)

July 13, 2011

July 13, 2011

PACER
9

Letter Motion from Tom Marcelle for Albany County Board of Elections requesting Scheduling Conference submitted to Judge Kahn/Homer. (Marcelle, Thomas) (Entered: 07/13/2011)

July 13, 2011

July 13, 2011

PACER
10

Letter Request and ORDER granting 7 request submitted by attorney P. DerOhannesian's on behalf of the plaintiffs, seeking permission to file a memo of law not to exceed 35 pages. Signed by Senior Judge Lawrence E. Kahn on July 14, 2011. (sas) (Entered: 07/14/2011)

July 14, 2011

July 14, 2011

PACER
11

TEXT ORDER re 9 Letter Motion from Tom Marcelle for Albany County Board of Elections. This request is being referred to Magistrate Judge David R. Homer. Signed by Senior Judge Lawrence E. Kahn on July 14, 2011. (sas) (Entered: 07/14/2011)

July 14, 2011

July 14, 2011

PACER
12

MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Karlan, Mitchell) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

Clearinghouse
13

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Green) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) 1, # 2 Exhibit(s) 2, # 3 Exhibit(s) 3, # 4 Exhibit(s) 4, # 5 Exhibit(s) 5, # 6 Exhibit(s) 6)(Karlan, Mitchell) (Entered: 07/15/2011)

1 Exhibit(s) 1

View on RECAP

2 Exhibit(s) 2

View on RECAP

3 Exhibit(s) 3

View on RECAP

4 Exhibit(s) 4

View on RECAP

5 Exhibit(s) 5

View on RECAP

6 Exhibit(s) 6

View on RECAP

July 15, 2011

July 15, 2011

Clearinghouse
14

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Pope) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Karlan, Mitchell) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

Clearinghouse
15

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Walston) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Karlan, Mitchell) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

Clearinghouse
16

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Allard) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) 1)(Karlan, Mitchell) (Entered: 07/15/2011)

1 Exhibit(s) 1

View on RECAP

July 15, 2011

July 15, 2011

Clearinghouse
17

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (J. Gonzalez) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) 1, # 2 Exhibit(s) 2)(Karlan, Mitchell) (Entered: 07/15/2011)

1 Exhibit(s) 1

View on RECAP

2 Exhibit(s) 2

View on RECAP

July 15, 2011

July 15, 2011

Clearinghouse
18

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Gomez) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) 1)(Karlan, Mitchell) (Entered: 07/15/2011)

1 Exhibit(s) 1

View on RECAP

July 15, 2011

July 15, 2011

Clearinghouse
19

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Sheehan) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) 1)(Karlan, Mitchell) (Entered: 07/15/2011)

1 Exhibit(s) 1

View on RECAP

July 15, 2011

July 15, 2011

Clearinghouse
20

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Mcknight) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) 1, # 2 Exhibit(s) 2, # 3 Exhibit(s) 3, # 4 Exhibit(s) 4)(Karlan, Mitchell) (Entered: 07/15/2011)

1 Exhibit(s) 1

View on RECAP

2 Exhibit(s) 2

View on RECAP

3 Exhibit(s) 3

View on RECAP

4 Exhibit(s) 4

View on RECAP

July 15, 2011

July 15, 2011

Clearinghouse
21

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Smith) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Karlan, Mitchell) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

Clearinghouse
22

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Coleman) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Karlan, Mitchell) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

Clearinghouse
23

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (C. Gonzalez) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) 1)(Karlan, Mitchell) (Entered: 07/15/2011)

1 Exhibit(s) 1

View on RECAP

July 15, 2011

July 15, 2011

Clearinghouse
24

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Liu) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) 1, # 2 Exhibit(s) 2, # 3 Exhibit(s) 3, # 4 Exhibit(s) 4, # 5 Exhibit(s) 5, # 6 Exhibit(s) 6, # 7 Exhibit(s) 7, # 8 Exhibit(s) 8)(Karlan, Mitchell) (Entered: 07/15/2011)

1 Exhibit(s) 1

View on RECAP

2 Exhibit(s) 2

View on RECAP

3 Exhibit(s) 3

View on RECAP

4 Exhibit(s) 4

View on RECAP

5 Exhibit(s) 5

View on RECAP

6 Exhibit(s) 6

View on RECAP

7 Exhibit(s) 7

View on RECAP

8 Exhibit(s) 8

View on RECAP

July 15, 2011

July 15, 2011

Clearinghouse
25

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Cooper) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) 1, # 2 Exhibit(s) 2, # 3 Exhibit(s) 3, # 4 Exhibit(s) 4, # 5 Exhibit(s) 5, # 6 Exhibit(s) 6, # 7 Exhibit(s) 7, # 8 Exhibit(s) 8, # 9 Exhibit(s) 9, # 10 Exhibit(s) 10, # 11 Exhibit(s) 11, # 12 Exhibit(s) 12, # 13 Exhibit(s) 13, # 14 Exhibit(s) 14, # 15 Exhibit(s) 15, # 16 Exhibit(s) 16, # 17 Exhibit(s) 17)(Karlan, Mitchell) (Entered: 07/15/2011)

1 Exhibit(s) 1

View on RECAP

2 Exhibit(s) 2

View on RECAP

3 Exhibit(s) 3

View on RECAP

4 Exhibit(s) 4

View on RECAP

5 Exhibit(s) 5

View on RECAP

6 Exhibit(s) 6

View on RECAP

7 Exhibit(s) 7

View on RECAP

8 Exhibit(s) 8

View on RECAP

9 Exhibit(s) 9

View on RECAP

10 Exhibit(s) 10

View on RECAP

11 Exhibit(s) 11

View on RECAP

12 Exhibit(s) 12

View on RECAP

13 Exhibit(s) 13

View on RECAP

14 Exhibit(s) 14

View on RECAP

15 Exhibit(s) 15

View on RECAP

16 Exhibit(s) 16

View on RECAP

17 Exhibit(s) 17

View on RECAP

July 15, 2011

July 15, 2011

Clearinghouse
26

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Willingham) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) 1, # 2 Exhibit(s) 2, # 3 Exhibit(s) 3)(Karlan, Mitchell) (Entered: 07/15/2011)

1 Exhibit(s) 1

View on RECAP

2 Exhibit(s) 2

View on RECAP

3 Exhibit(s) 3

View on RECAP

July 15, 2011

July 15, 2011

Clearinghouse
27

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Ellis) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) A)(Karlan, Mitchell) (Entered: 07/15/2011)

1 Exhibit(s) A

View on RECAP

July 15, 2011

July 15, 2011

Clearinghouse
28

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Mair) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) 1, # 2 Exhibit(s) 2, # 3 Exhibit(s) 3, # 4 Exhibit(s) 4, # 5 Exhibit(s) 5, # 6 Exhibit(s) 6, # 7 Exhibit(s) 7, # 8 Exhibit(s) 8, # 9 Exhibit(s) 9, # 10 Exhibit(s) 10, # 11 Exhibit(s) 11, # 12 Exhibit(s) 12, # 13 Exhibit(s) 13, # 14 Exhibit(s) 14, # 15 Exhibit(s) 15, # 16 Exhibit(s) 16, # 17 Exhibit(s) 17, # 18 Exhibit(s) 18)(Karlan, Mitchell) (Entered: 07/15/2011)

1 Exhibit(s) 1

View on RECAP

2 Exhibit(s) 2

View on RECAP

3 Exhibit(s) 3

View on RECAP

4 Exhibit(s) 4

View on RECAP

5 Exhibit(s) 5

View on RECAP

6 Exhibit(s) 6

View on RECAP

7 Exhibit(s) 7

View on RECAP

8 Exhibit(s) 8

View on RECAP

9 Exhibit(s) 9

View on RECAP

10 Exhibit(s) 10

View on RECAP

11 Exhibit(s) 11

View on RECAP

12 Exhibit(s) 12

View on RECAP

13 Exhibit(s) 13

View on RECAP

14 Exhibit(s) 14

View on RECAP

15 Exhibit(s) 15

View on RECAP

16 Exhibit(s) 16

View on RECAP

17 Exhibit(s) 17

View on RECAP

18 Exhibit(s) 18

View on RECAP

July 15, 2011

July 15, 2011

Clearinghouse
29

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (DerOhannesian) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) 1, # 2 Exhibit(s) 2, # 3 Exhibit(s) 3)(Karlan, Mitchell) (Entered: 07/15/2011)

1 Exhibit(s) 1

View on RECAP

2 Exhibit(s) 2

View on RECAP

3 Exhibit(s) 3

View on RECAP

July 15, 2011

July 15, 2011

Clearinghouse
30

MEMORANDUM OF LAW re 12 Motion for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Karlan, Mitchell) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

Clearinghouse
31

CERTIFICATE OF SERVICE by Janis Gonzalez, Anne Pope, Wanda Willingham re 18 Affidavit in Support of Motion, 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure, 13 Affidavit in Support of Motion, 24 Affidavit in Support of Motion, 21 Affidavit in Support of Motion, 28 Affidavit in Support of Motion,, 19 Affidavit in Support of Motion, 15 Affidavit in Support of Motion, 27 Affidavit in Support of Motion, 29 Affidavit in Support of Motion, 14 Affidavit in Support of Motion, 25 Affidavit in Support of Motion,, 23 Affidavit in Support of Motion, 17 Affidavit in Support of Motion, 16 Affidavit in Support of Motion, 22 Affidavit in Support of Motion, 26 Affidavit in Support of Motion, 30 Memorandum of Law, 20 Affidavit in Support of Motion, (Karlan, Mitchell) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

PACER
32

Letter Motion from Plaintiffs for Janis Gonzalez, Anne Pope, Wanda Willingham requesting order of discovery submitted to Judge Magistrate Judge Homer. (DerOhannesian, Paul) (Entered: 07/18/2011)

July 18, 2011

July 18, 2011

PACER

TEXT ORDER RE 32 Letter Motion from plaintiffs seeking an immediate order to compel discovery. That request will be considered at the scheduled conference on July 21, 2011 at 9:30 a.m. Signed by Magistrate Judge David R. Homer on 7/19/2011. (lah, )

July 19, 2011

July 19, 2011

PACER
33

NOTICE of Appearance by Peter G. Barber on behalf of County of Albany (Barber, Peter) (Entered: 07/19/2011)

July 19, 2011

July 19, 2011

PACER
34

Letter Motion from Peter G. Barber, Esq. for County of Albany requesting rescheduling of telephone conference scheduled for July 21 at 9:30AM submitted to Judge Homer. (Barber, Peter) (Entered: 07/19/2011)

July 19, 2011

July 19, 2011

PACER

TEXT NOTICE. The Telephone Status Conference regarding discovery with Magistrate Judge David R. Homer previously set for 7/21/2011 is RESCHEDULED to JULY 22, 2011 at 9:30 a.m. pursuant to the request of counsel for Albany County. PLAINTIFFS' COUNSEL shall initiate the telephone conference call. (lah, )

July 20, 2011

July 20, 2011

PACER

Minute Entry for proceedings held re 32, 34 before Magistrate Judge David R. Homer. A Telephone Conference was held on 7/22/2011 with counsel for all parties regarding discoveryin preparation for a motion for preliminary injunction. Arguments were heard and a written order will be entered by the court. (lah, )

July 22, 2011

July 22, 2011

PACER
35

ORDER: A telephone conference was held with counsel for all parties on July 22, 2011 to determine the status of pre-hearing proceedings and to address issues raised by the parties since entry of the prior order (Dkt No. 4 ). ORDERED that, The evidentiary hearing on plaintiffs' 12 motion for a preliminary injunction will commence as scheduled on August 3, 2011 at 10:00 a.m. in Courtroom No. 1, fourth floor, James T. Foley U.S. Courthouse, 445 Broadway, Albany, New York before Senior United States District Judge Lawrence E. Kahn; The deadline for defendants to serve responses to plaintiffs' motion for a preliminary injunction remains July 29, 2011;. The 4 order filed July 1, 2011 is modified; the deadlines, dates and descriptions regarding document disclosure and exchange are set forth in this Order. Signed by Magistrate Judge David R. Homer on 7/22/2011. (mgh) (Entered: 07/22/2011)

July 22, 2011

July 22, 2011

PACER
36

Letter Motion from Tom Marcelle for Albany County Board of Elections, County of Albany requesting Order of the hearing on the preliminary injunction submitted to Judge Homer/Kahn. (Marcelle, Thomas) (Entered: 07/25/2011)

July 25, 2011

July 25, 2011

PACER
37

ANSWER to 1 Complaint,,, by Albany County Board of Elections, County of Albany. (Attachments: # 1 Affidavit Affidavit of Service)(Barber, Peter) (Entered: 07/26/2011)

1 Affidavit Affidavit of Service

View on RECAP

July 26, 2011

July 26, 2011

Clearinghouse
38

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (McLaughlin) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) 1)(Karlan, Mitchell) (Entered: 07/29/2011)

1 Exhibit(s) 1

View on RECAP

July 29, 2011

July 29, 2011

Clearinghouse
39

AFFIDAVIT in Support re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure (Webb-Williams) filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Karlan, Mitchell) (Entered: 07/29/2011)

July 29, 2011

July 29, 2011

Clearinghouse
40

RESPONSE to Motion re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure filed by Albany County Board of Elections, County of Albany. (Attachments: # 1 Declaration Marcelle, # 2 Declaration Bledi with exhibits)(Marcelle, Thomas) (Main Document 40 replaced on 8/4/2011) (dpk, ). (Entered: 07/29/2011)

1 Declaration Marcelle

View on PACER

2 Declaration Bledi with exhibits

View on PACER

July 29, 2011

July 29, 2011

PACER
41

CERTIFICATE OF SERVICE by Janis Gonzalez, Anne Pope, Wanda Willingham re 38 Affidavit in Support of Motion, 39 Affidavit in Support of Motion (Karlan, Mitchell) (Entered: 07/29/2011)

July 29, 2011

July 29, 2011

PACER
42

RESPONSE to Motion re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure filed by Albany County Board of Elections, County of Albany. (Attachments: # 1 Affidavit service)(Marcelle, Thomas) (Entered: 07/29/2011)

1 Affidavit service

View on RECAP

July 29, 2011

July 29, 2011

Clearinghouse
43

RESPONSE to Motion re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure Merrill Ex E p. 1- 49 filed by Albany County Board of Elections, County of Albany. (Marcelle, Thomas) (Entered: 07/29/2011)

July 29, 2011

July 29, 2011

Clearinghouse
44

RESPONSE to Motion re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure Merrill Ex E 50-69 filed by Albany County Board of Elections, County of Albany. (Marcelle, Thomas) (Entered: 07/29/2011)

July 29, 2011

July 29, 2011

Clearinghouse
45

RESPONSE to Motion re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure Merrill Ex E 60-88 filed by Albany County Board of Elections, County of Albany. (Marcelle, Thomas) (Entered: 07/29/2011)

July 29, 2011

July 29, 2011

RECAP
46

RESPONSE to Motion re 12 MOTION for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure Marcelle Amended Dec with Exhibits filed by Albany County Board of Elections, County of Albany. (Marcelle, Thomas) (Entered: 07/29/2011)

July 29, 2011

July 29, 2011

PACER
47

Exhibit List for August 3, 2011 Hearing Pursuant to the Court's July 22, 2011 Order by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Exhibit(s) 1, # 2 Certificate of Service)(Karlan, Mitchell) (Entered: 08/01/2011)

Aug. 1, 2011

Aug. 1, 2011

PACER
48

Exhibit List and Witness List by Albany County Board of Elections, County of Albany. (Marcelle, Thomas) (Entered: 08/02/2011)

Aug. 2, 2011

Aug. 2, 2011

PACER
49

MOTION for Limited Admission Pro Hac Vice of Aric Hugo Wu Filing fee $100, receipt number 0206-1931710. filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Petition, # 2 Sponsor Affidavit, # 3 Registration, # 4 Cert. of Good Standing, # 5 Proposed Order/Judgment) Motions referred to David R. Homer. (Karlan, Mitchell) (Entered: 08/02/2011)

Aug. 2, 2011

Aug. 2, 2011

PACER
50

MOTION for Limited Admission Pro Hac Vice of Brendon Sipe Fleming Filing fee $100, receipt number 0206-1931712. filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Petition, # 2 Sponsor Affidavit, # 3 Registration, # 4 Cert. of Good Standing, # 5 Proposed Order/Judgment) Motions referred to David R. Homer. (Karlan, Mitchell) (Entered: 08/02/2011)

Aug. 2, 2011

Aug. 2, 2011

PACER
51

MOTION for Limited Admission Pro Hac Vice of Teresa ReiMei Kung Filing fee $100, receipt number 0206-1931713. filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Petition, # 2 Sponsor Affidavit, # 3 Registration, # 4 Cert. of Good Standing, # 5 Proposed Order/Judgment) Motions referred to David R. Homer. (Karlan, Mitchell) (Entered: 08/02/2011)

Aug. 2, 2011

Aug. 2, 2011

PACER
52

MOTION for Limited Admission Pro Hac Vice of Jeana Marie Bisnar Maute Filing fee $100, receipt number 0206-1931715. filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Petition, # 2 Sponsor Affidavit, # 3 Registration, # 4 Cert. of Good Standing, # 5 Proposed Order/Judgment) Motions referred to David R. Homer. (Karlan, Mitchell) (Entered: 08/02/2011)

Aug. 2, 2011

Aug. 2, 2011

PACER
53

CERTIFICATE OF SERVICE by Janis Gonzalez, Anne Pope, Wanda Willingham re 49 MOTION for Limited Admission Pro Hac Vice of Aric Hugo Wu Filing fee $100, receipt number 0206-1931710., 50 MOTION for Limited Admission Pro Hac Vice of Brendon Sipe Fleming Filing fee $100, receipt number 0206-1931712., 51 MOTION for Limited Admission Pro Hac Vice of Teresa ReiMei Kung Filing fee $100, receipt number 0206-1931713., 52 MOTION for Limited Admission Pro Hac Vice of Jeana Marie Bisnar Maute Filing fee $100, receipt number 0206-1931715. (Karlan, Mitchell) (Entered: 08/02/2011)

Aug. 2, 2011

Aug. 2, 2011

PACER
54

AMENDED DOCUMENT by Janis Gonzalez, Anne Pope, Wanda Willingham. Amendment to 25 Affidavit in Support of Motion,, (COOPER). (Attachments: # 1 Cert. of Service)(Karlan, Mitchell) (Entered: 08/02/2011)

Aug. 2, 2011

Aug. 2, 2011

PACER
55

Letter Motion from Tom Marcelle for Albany County Board of Elections, County of Albany requesting Amending memorandum of law submitted to Judge Kahn. (Attachments: # 1 Memorandum of Law amended)(Marcelle, Thomas) (Entered: 08/02/2011)

Aug. 2, 2011

Aug. 2, 2011

PACER
56

MOTION for Temporary Restraining Order by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Proposed Order/Judgment, # 2 Affirmation)(DerOhannesian, Paul) (Entered: 08/03/2011)

1 Proposed Order/Judgment

View on RECAP

2 Affirmation

View on RECAP

Aug. 3, 2011

Aug. 3, 2011

Clearinghouse
57

NOTICE by Janis Gonzalez, Anne Pope, Wanda Willingham Plaintiffs' Memorandum on Majority-Minority Rule (DerOhannesian, Paul) (Entered: 08/03/2011)

Aug. 3, 2011

Aug. 3, 2011

PACER
58

CERTIFICATE OF SERVICE by Janis Gonzalez, Anne Pope, Wanda Willingham (DerOhannesian, Paul) (Entered: 08/03/2011)

Aug. 3, 2011

Aug. 3, 2011

PACER
64

Minute Entry for proceedings held before Senior Judge Lawrence E. Kahn: Show Cause Hearing held on 8/3/2011 12 Motion for Preliminary Injunction filed by Janis Gonzalez, Anne Pope, Wanda Willingham.Evidence Entered. Proceeding continued to 8/4/11 at 9:00 A.M. Appearances: Attorneys Mitchell A. Karlan, Paul DerOhannesian, II., Aric Hugo Wu, Brendon Sipe Fleming, Teresa Reimei Kung, Jeana Marie Bisnar Maute, Peter G. Barber & Thomas Marcelle. (Court Reporter T. Casal, L. Tennyson & CRD S. Snyder) (sas) (Entered: 08/05/2011)

Aug. 3, 2011

Aug. 3, 2011

PACER
59

ORDER granting 55 Letter Request. Signed by Senior Judge Lawrence E. Kahn on 8/4/2011. (dpk) (Entered: 08/04/2011)

Aug. 4, 2011

Aug. 4, 2011

PACER

CLERK'S CORRECTION OF DOCKET ENTRY re 40 Response to Motion. Replaced main document in accordance with Judge Kahn's 59 ORDER on Letter Request. (dpk)

Aug. 4, 2011

Aug. 4, 2011

PACER
60

ORDER granting 49 Motion for Limited Admission Pro Hac Vice. Signed by Senior Judge Lawrence E. Kahn on 8/2/2011. (dpk) (Entered: 08/05/2011)

Aug. 4, 2011

Aug. 4, 2011

PACER
61

ORDER granting 50 Motion for Limited Admission Pro Hac Vice. Signed by Senior Judge Lawrence E. Kahn on 8/2/2011. (dpk) (Entered: 08/05/2011)

Aug. 4, 2011

Aug. 4, 2011

PACER
62

ORDER granting 51 Motion for Limited Admission Pro Hac Vice. Signed by Senior Judge Lawrence E. Kahn on 8/2/2011. (dpk) Modified on 8/5/2011 to reflect proper date filed(dpk). (Entered: 08/05/2011)

Aug. 4, 2011

Aug. 4, 2011

PACER
63

ORDER granting 52 Motion for Limited Admission Pro Hac Vice. Signed by Senior Judge Lawrence E. Kahn on 8/2/2011. (dpk) (Entered: 08/05/2011)

Aug. 4, 2011

Aug. 4, 2011

PACER
65

Minute Entry for proceedings held before Senior Judge Lawrence E. Kahn: Part 2 ofShow Cause Hearing held on 8/4/2011 12 Motion for Preliminary Injunction filed by Janis Gonzalez, Anne Pope & Wanda Willingham. Evidence Entered. Proof is closed. Appearances: Attorneys Mitchell A. Karlan, Paul DerOhannesian, II., Aric Hugo Wu, Brendon Sipe Fleming, Teresa Reimei Kung, Jeana Marie Bisnar Maute, Peter G. Barber & Thomas Marcelle. (Court Reporter T. Casal, L. Tennyson & CRD S. Snyder) (sas) (Entered: 08/05/2011)

Aug. 4, 2011

Aug. 4, 2011

PACER
66

RESPONSE in Opposition re 56 MOTION for Temporary Restraining Order Memo of Law filed by Albany County Board of Elections, County of Albany. (Marcelle, Thomas) (Entered: 08/05/2011)

Aug. 5, 2011

Aug. 5, 2011

Clearinghouse
67

MEMORANDUM OF LAW - PLAINTIFFS' MEMORANDUM ON POLITICAL COHESION filed by Janis Gonzalez, Anne Pope, Wanda Willingham. (Karlan, Mitchell) (Entered: 08/05/2011)

Aug. 5, 2011

Aug. 5, 2011

Clearinghouse
68

Exhibit List by Albany County Board of Elections, County of Albany. (Attachments: # 1 Exhibit(s) part 2 of Ex 17 Liu testimony)(Marcelle, Thomas) (Entered: 08/08/2011)

Aug. 8, 2011

Aug. 8, 2011

PACER
69

Exhibit List 17 part3 Liu Testimony by Albany County Board of Elections, County of Albany. (Attachments: # 1 Exhibit(s) Part 4 of EX 17 Liu Testimony)(Marcelle, Thomas) (Entered: 08/08/2011)

1 Exhibit(s) Part 4 of EX 17 Liu Testimony

View on PACER

Aug. 8, 2011

Aug. 8, 2011

Clearinghouse
70

Exhibit List 17A Plaintiffs' oral objection to Albany County's 2003 remedial plan by Albany County Board of Elections, County of Albany. (Attachments: # 1 Exhibit(s) Ex 33 Albany County Cenus Data with 18+ by race, # 2 Exhibit(s) Ex. 37 National Legislature Redistricting Manuel)(Marcelle, Thomas) (Entered: 08/08/2011)

Aug. 8, 2011

Aug. 8, 2011

PACER
71

Exhibit List Ex 36 Legislative District Map change from 2003 plan to 2011 plan by Albany County Board of Elections, County of Albany. (Marcelle, Thomas) (Entered: 08/08/2011)

Aug. 8, 2011

Aug. 8, 2011

PACER
72

Letter Motion from Plaintiffs to request teleconference regarding discovery for Janis Gonzalez, Anne Pope, Wanda Willingham requesting teleconference regarding discovery submitted to Judge Magistrate Judge Homer. (DerOhannesian, Paul) (Entered: 08/08/2011)

Aug. 8, 2011

Aug. 8, 2011

PACER

TEXT NOTICE re 72 Plaintiffs' Letter Motion requesting discovery conference. A Telephone Conference will be held on AUGUST 17, 2011 at 11:00 a.m. with Magistrate Judge David R. Homer. Plaintiffs' counsel shall initiate the conference call.(lah, )

Aug. 9, 2011

Aug. 9, 2011

PACER

TEXT ORDER denying 56 Motion for TRO. A decision from the Court addressing Plaintiffs' 12 Motion for a preliminary injunction will be forthcoming. Signed by Senior Judge Lawrence E. Kahn on 8/10/11. (ban)

Aug. 10, 2011

Aug. 10, 2011

PACER
73

NOTICE of Appearance by Teresa Reimei Kung on behalf of Janis Gonzalez, Anne Pope, Wanda Willingham (Kung, Teresa) (Entered: 08/17/2011)

Aug. 17, 2011

Aug. 17, 2011

PACER
74

NOTICE of Appearance by Jeana Marie Bisnar Maute on behalf of Janis Gonzalez, Anne Pope, Wanda Willingham (Maute, Jeana Marie) (Entered: 08/17/2011)

Aug. 17, 2011

Aug. 17, 2011

PACER
75

NOTICE of Appearance by Brendon Sipe Fleming on behalf of Janis Gonzalez, Anne Pope, Wanda Willingham (Fleming, Brendon) (Entered: 08/17/2011)

Aug. 17, 2011

Aug. 17, 2011

PACER

Minute Entry for proceedings held re 72 before Magistrate Judge David R. Homer. A Telephone Conference was held on 8/17/2011 with Mitchell Karlan for plaintiffs and Peter Barber and Thomas Marcelle for defendants. Plaintiffs requested leave to conduct certain expedited discovery. The court found no sufficient basis; however, the Rule 16 conference will be rescheduled to an earlier date (9/8/2011) to set a schedule. A written order will be entered. (lah, )

Aug. 17, 2011

Aug. 17, 2011

PACER
76

MEMORANDUM-DECISION and ORDERED, that Plaintiffs Motion for a preliminary injunction (Dkt. No. 12) is DENIED. Signed by Senior Judge Lawrence E. Kahn on August 18, 2011. (sas) (Entered: 08/18/2011)

Aug. 18, 2011

Aug. 18, 2011

Clearinghouse
77

ORDER: ORDERED that, Plaintiffs' request for expedited discovery regarding the sufficiency of defendants' compliance with plaintiffs' discovery demands in anticipation of the preliminary injunction hearing is DENIED; The conference required by Fed.R.Civ.P. 16 to establish a schedule for completion of this case is hereby advanced from its originally scheduled date of November 8, 2011 and will now be held in the chambers before U.S. Magistrate Judge David R. Homer on September 8, 2011 at 10:00 a.m. The parties shall confer as required by Fed.R.Civ.P. 26(f), and the parties and shall file the required Case Management Plan on or before September 6, 2011. Signed by Magistrate Judge David R. Homer on 8/18/2011. (mgh) (Entered: 08/18/2011)

Aug. 18, 2011

Aug. 18, 2011

PACER
78

NOTICE OF APPEAL as to 76 Order on Motion for Preliminary Injunction by Janis Gonzalez, Anne Pope, Wanda Willingham. Filing fee $ 455, receipt number 0206-1949666. (Attachments: # 1 Order, # 2 Certificate of Service)(Karlan, Mitchell) (Entered: 08/22/2011)

1 Order

View on RECAP

2 Certificate of Service

View on RECAP

Aug. 22, 2011

Aug. 22, 2011

Clearinghouse
79

ELECTRONIC NOTICE AND CERTIFICATION sent to US Court of Appeals re 78 Notice of Appeal (mgh) (Entered: 08/25/2011)

Aug. 25, 2011

Aug. 25, 2011

PACER
80

CIVIL CASE MANAGEMENT PLAN and cover letter from Plaintiffs' attorneys by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Civil Case Management Plan)(DerOhannesian, Paul) (Entered: 08/25/2011)

Aug. 25, 2011

Aug. 25, 2011

PACER
81

TRANSCRIPT REQUEST and Certificate of Service by Janis Gonzalez, Anne Pope, Wanda Willingham for proceedings held on 08/03-08/04/11 before Judge Kahn.. (DerOhannesian, Paul) (Entered: 08/31/2011)

Aug. 31, 2011

Aug. 31, 2011

PACER
82

TRANSCRIPT of Proceedings: Order to Show Cause (Part 1) held on August 3, 2011 before Judge Lawrence E. Kahn, Court Reporter: Theresa J. Casal, Telephone number: 518.257.1897. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: In order to remove personal identifier data from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within 5 business days of this date. The policy governing the redaction of personal information is located on the court website at www.nynd.uscourts.gov. Read this policy carefully. If no Notice of Intent to Redact is filed within 5 business days of this date, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available on the web 90 days from today's date. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/7/2011. Redacted Transcript Deadline set for 10/17/2011. Release of Transcript Restriction set for 12/15/2011. Notice of Intent to Redact due by 9/21/2011 (tjc, ) (Entered: 09/16/2011)

Sept. 16, 2011

Sept. 16, 2011

PACER

Minute Entry for proceedings held before Magistrate Judge David R. Homer. A Rule 16 conference was held on 9/16/2011 with Paul DerOhannesian (in person) and Mitchell Karlan and other associates (by telephone) for plaintiff; Peter Barber and Thomas Marcell for defendants. Pretrial deadline were established and a scheduling order will be entered. A mid-discovery telephone status conference will be held on 2/7/2012 at 10:30 a.m. (lah, )

Sept. 16, 2011

Sept. 16, 2011

PACER

TEXT NOTICE. A telephone mid-discovery status conference will be held on FEBRUARY 7, 2012 at 10:30 AM with Magistrate Judge David R. Homer. Plaintiffs' counsel will initiate the conference call. (lah, )

Sept. 16, 2011

Sept. 16, 2011

PACER
83

UNIFORM PRETRIAL SCHEDULING ORDER: Anticipated length of trial: 7 days. Preferred Trial Location: Albany. Joinder of Parties due by 12/2/2011. Amended Pleadings due by 1/5/2012. Discovery due by 3/19/2012. Motions to be filed by 4/13/2012. Bench Trial set for 9/17/2012 09:30 AM in Albany before Senior Judge Lawrence E. Kahn.. Signed by Magistrate Judge David R. Homer on 9/16/2011. (mgh) (Entered: 09/16/2011)

Sept. 16, 2011

Sept. 16, 2011

PACER

USCA Case Number is 11-3439 for 78 Appeal filed by Janis Gonzalez, Anne Pope, and Wanda Willingham. (cbm )

Sept. 20, 2011

Sept. 20, 2011

PACER
84

TRANSCRIPT of Proceedings: Order to Show Cause held on August 3, 2011, before Judge Lawrence E. Kahn, Court Reporter: Lisa L. Tennyson, Telephone number: (518) 257-1823. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: In order to remove personal identifier data from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within 5 business days of this date. The policy governing the redaction of personal information is located on the court website at www.nynd.uscourts.gov. Read this policy carefully. If no Notice of Intent to Redact is filed within 5 business days of this date, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available on the web 90 days from today's date. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/14/2011. Redacted Transcript Deadline set for 10/24/2011. Release of Transcript Restriction set for 12/22/2011. Notice of Intent to Redact due by 9/28/2011 (lt, ) (Entered: 09/23/2011)

Sept. 23, 2011

Sept. 23, 2011

PACER
85

TRANSCRIPT of Proceedings: Order to Show Cause held on August 4, 2011, before Judge Lawrence E. Kahn, Court Reporter: Lisa L. Tennyson, Telephone number: (518) 257-1823. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: In order to remove personal identifier data from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within 5 business days of this date. The policy governing the redaction of personal information is located on the court website at www.nynd.uscourts.gov. Read this policy carefully. If no Notice of Intent to Redact is filed within 5 business days of this date, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available on the web 90 days from today's date. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/14/2011. Redacted Transcript Deadline set for 10/24/2011. Release of Transcript Restriction set for 12/22/2011. Notice of Intent to Redact due by 9/28/2011 (lt, ) (Entered: 09/23/2011)

Sept. 23, 2011

Sept. 23, 2011

PACER
86

Exhibit List - PLAINTIFFS' EXHIBIT LIST FOR AUGUST 3-4, 2011 HEARING - Relating to Docket Entry Nos. 64 and 65 by Janis Gonzalez, Anne Pope, Wanda Willingham. (Attachments: # 1 Plaintiffs' Hearing Exhibit D, # 2 Plaintiffs' Hearing Exhibit E, # 3 Plaintiffs' Hearing Exhibit F, # 4 Plaintiffs' Hearing Exhibit G, # 5 Certificate of Service)(Karlan, Mitchell) (Entered: 10/14/2011)

Oct. 14, 2011

Oct. 14, 2011

PACER
87

Letter Motion from Counsel for Plaintiffs for Janis Gonzalez, Anne Pope, Wanda Willingham requesting teleconference submitted to Judge Homer. (DerOhannesian, Paul) (Entered: 11/16/2011)

Nov. 16, 2011

Nov. 16, 2011

PACER
88

Letter Motion from Peter G. Barber, Esq. for Albany County Board of Elections, County of Albany requesting conference and in response to plaintiffs' letter (Dkt. No. 87) submitted to Judge Homer. (Barber, Peter) (Entered: 11/17/2011)

Nov. 17, 2011

Nov. 17, 2011

PACER

Case Details