Case: Flores v. Town of Islip

2:18-cv-03549 | U.S. District Court for the Eastern District of New York

Filed Date: June 18, 2018

Closed Date: Oct. 14, 2020

Clearinghouse coding complete

Case Summary

This case alleged that the town of Islip, New York's election scheme unconstitutionally diluted the strength of the Latino vote.  On June 18, 2018, Latino voters and a New York-based voting rights group sued the town of Islip, New York; the Islip Town Board; and the Suffolk County Board of Elections in the Eastern District of New York. Plaintiffs claimed that the city's at-large election scheme had the effect of impairing Islip’s minority Latino voters right to an equal opportunity to participa…

This case alleged that the town of Islip, New York's election scheme unconstitutionally diluted the strength of the Latino vote. 

On June 18, 2018, Latino voters and a New York-based voting rights group sued the town of Islip, New York; the Islip Town Board; and the Suffolk County Board of Elections in the Eastern District of New York. Plaintiffs claimed that the city's at-large election scheme had the effect of impairing Islip’s minority Latino voters right to an equal opportunity to participate in the political process and to elect representatives of their choice by diluting their voting strength, in violation of Section 2 of the Voting Rights Act, 52 U.S.C. § 10301. According to plaintiffs, the town's at-large voting system had allowed the white majority to prevent any Latino members of the community from being elected to the town council despite the town's population being almost one-third Latino. It further alleged that the at-large voting scheme allowed the town council to neglect the town's Latino community and its concerns. Plaintiffs sought (1) declaratory judgement that the at-large election system violated the statute, (2) injunctive relief, (3) order for implementation of new method of election and districting plan, and (4) attorneys' fees and expenses. 

On August 10, 2018, The Suffolk County Board of Elections filed an answer largely denying that it had knowledge or information sufficient to form a belief as to the allegations. On October 10, 2018, Defendants Town of Islip and Islip Town Board filed an answer in which it mostly stated that they lacked knowledge or information sufficient to form a belief as to the truth of the allegations and denied that Plaintiffs were entitled to any relief sought.

On March 1, 2019, Plaintiffs moved for preliminary injunction. The Court denied the motion for preliminary injunction finding that Plaintiffs had not shown "not shown that they are substantially likely to succeed on the merits and that an injunction is in the public’s interest." The Court did find that "there would be irreparable harm if the upcoming elections were permitted to proceed under a framework that violated the VRA." The Court further found that Plaintiffs "demonstrated substantial likelihood of success that" each of the three Gingles precondition is satisfied. However, the Court found that the Plaintiffs did not establish that the minority group had less opportunity to participate in the electoral process based on the totality of the circumstances under the factors from the Senate Judiciary Committee Report. 

On the eve of trial on October 14, 2020, the parties entered into a consent decree that was filed with and approved by the Court. In that consent judgement, the Town of Islip and Islip Town board stipulated that "the at-large system for Islip Town Council elections violates Section 2 of the Voting Rights Act." The order permanently enjoined the Town of Islip from using an at-large election system starting with the regular election in 2021. It also required that there would be four council districts with District 1 to be majority Hispanic or Latino citizens of voting age. The order also required Defendants to pay Plaintiffs $900,000 in fees, costs, and expenses. 

 

Summary Authors

Matthew Blewitt (11/11/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/7207283/parties/flores-v-town-of-islip/


Judge(s)

Brown, Gary R. (New York)

Attorney for Plaintiff

Atkins, Alexander Franklin (New York)

Blum, Anna (New York)

Brewington, Frederick K. (New York)

Attorney for Defendant

Cacciola, Mario (New York)

show all people

Documents in the Clearinghouse

Document
1

2:18-cv-03549

Complaint

June 18, 2018

June 18, 2018

Complaint
10

2:18-cv-03549

Request for Extension of Time to File Answer

June 21, 2018

June 21, 2018

Pleading / Motion / Brief
13

2:18-cv-03549

Second Request for Extension of Time to File Answer

Aug. 10, 2018

Aug. 10, 2018

Pleading / Motion / Brief
14

2:18-cv-03549

Suffolk County Board of Elections Answer to Complaint

Aug. 10, 2018

Aug. 10, 2018

Pleading / Motion / Brief
17

2:18-cv-03549

Answer and Affirmative Defenses of Town of Islip and Islip Town Board

Oct. 10, 2018

Oct. 10, 2018

Pleading / Motion / Brief
39

2:18-cv-03549

Declaration of Daniel Altschuler

March 1, 2019

March 1, 2019

Declaration/Affidavit
50

2:18-cv-03549

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

March 1, 2019

March 1, 2019

Pleading / Motion / Brief
40

2:18-cv-03549

Declaration of Lucas Sanchez

March 1, 2019

March 1, 2019

Declaration/Affidavit
48-1

2:18-cv-03549

Garbarino Ex. A - Subponea

March 1, 2019

March 1, 2019

Pleading / Motion / Brief
35

2:18-cv-03549

Notice of Motion for Preliminary Injunction

March 1, 2019

March 1, 2019

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/7207283/flores-v-town-of-islip/

Last updated Nov. 11, 2024, 8:53 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Islip Town Board, Suffolk County Board of Elections, Town of Islip filing fee $ 400, receipt number 0207-10518905, Was the Disclosure Statement on Civil Cover Sheet completed -No, filed by New York Communities For Change, Magali Roman, Ana Flores, Maria Magdalena Hernandez, Rene Flores, Make the Road New York. (Attachments: # 1 Civil Cover Sheet, # 2 Proposed Summons -Town of Islip, # 3 Proposed Summons -Islip Town Board, # 4 Proposed Summons -Suffolk County Board of Elections) (Laufer, Gregory) Modified on 6/19/2018 (Rodin, Deanna). (Entered: 06/18/2018)

1 Civil Cover Sheet

View on PACER

2 Proposed Summons -Town of Islip

View on PACER

3 Proposed Summons -Islip Town Board

View on PACER

4 Proposed Summons -Suffolk County Board of Elections

View on RECAP

June 18, 2018

June 18, 2018

Clearinghouse
2

Corporate Disclosure Statement by Make the Road New York, New York Communities For Change identifying Corporate Parent no parent corporation for Make the Road New York, New York Communities For Change. (Laufer, Gregory) (Entered: 06/18/2018)

June 18, 2018

June 18, 2018

PACER
3

This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made, if any. (Williams, Erica) (Additional attachment(s) added on 6/19/2018: # 1 Additional Corrections) (Rodin, Deanna). (Entered: 06/19/2018)

1 Additional Corrections

View on PACER

June 19, 2018

June 19, 2018

PACER

Case Assigned to Judge Arthur D. Spatt and Magistrate Judge Gary R. Brown. Please download and review the Individual Practices of the assigned Judges, located on our website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Rodin, Deanna)

June 19, 2018

June 19, 2018

PACER
4

In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Rodin, Deanna) (Entered: 06/19/2018)

June 19, 2018

June 19, 2018

PACER
5

Summons Issued as to All Defendants. (Attachments: # 1 Summons Islip Town Board, # 2 Summons Suffolk County Board of Elections) (Rodin, Deanna) (Entered: 06/19/2018)

June 19, 2018

June 19, 2018

PACER
6

SUMMONS Returned Executed by New York Communities For Change, Magali Roman, Ana Flores, Maria Magdalena Hernandez, Rene Flores, Make the Road New York. Town of Islip served on 6/19/2018, answer due 7/10/2018. (Laufer, Gregory) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
7

SUMMONS Returned Executed by New York Communities For Change, Magali Roman, Ana Flores, Maria Magdalena Hernandez, Rene Flores, Make the Road New York. Islip Town Board served on 6/19/2018, answer due 7/10/2018. (Laufer, Gregory) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
8

SUMMONS Returned Executed by New York Communities For Change, Magali Roman, Ana Flores, Maria Magdalena Hernandez, Rene Flores, Make the Road New York. Suffolk County Board of Elections served on 6/19/2018, answer due 7/10/2018. (Laufer, Gregory) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
9

NOTICE of Appearance by John Ryan DiCioccio on behalf of Islip Town Board, Town of Islip (aty to be noticed) (DiCioccio, John) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
10

Letter MOTION for Extension of Time to File Answer or otherwise move by Islip Town Board, Town of Islip. (DiCioccio, John) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

Clearinghouse

Incorrect Case/Document/Entry Information. The #11 Letter has been deleted from the above-referenced case as it was entered in error. The letter has been docketed in the correct case 17-CV-4291-JFB-SIL. (Coleman, Laurie)

June 21, 2018

June 21, 2018

PACER

Electronic ORDER granting 10 Town Defendants' Motion for Extension of Time to Answer. The Town Defendants shall file a responsive pleading on or before 8/10/2018. So Ordered by Judge Arthur D. Spatt on 6/22/2018. (Roberts, Joshua)

June 22, 2018

June 22, 2018

PACER
11

NOTICE of Appearance by Leonard G. Kapsalis on behalf of Suffolk County Board of Elections (aty to be noticed) (Kapsalis, Leonard) (Entered: 07/12/2018)

July 12, 2018

July 12, 2018

PACER
12

Letter MOTION for Extension of Time to File Answer to Complaint by Suffolk County Board of Elections. (Kapsalis, Leonard) (Entered: 07/13/2018)

July 13, 2018

July 13, 2018

PACER

Electronic ORDER granting 12 Motion for Extension of Time to Answer re 1 Complaint. Suffolk County Board of Elections' answer is due 8/10/2018. Ordered by Judge Arthur D. Spatt on 7/14/2018. (Roberts, Joshua)

July 14, 2018

July 14, 2018

PACER
13

Letter MOTION for Extension of Time to File Answer by Islip Town Board, Town of Islip. (DiCioccio, John) (Entered: 08/10/2018)

Aug. 10, 2018

Aug. 10, 2018

Clearinghouse
14

ANSWER to 1 Complaint,, by Suffolk County Board of Elections. (Kapsalis, Leonard) (Entered: 08/10/2018)

Aug. 10, 2018

Aug. 10, 2018

Clearinghouse

Electronic ORDER granting 13 Motion for Extension of Time to Answer. Islip Town Board answer due 10/10/2018; Town of Islip answer due 10/10/2018. So Ordered by Judge Arthur D. Spatt on 8/11/2018. (Roberts, Joshua)

Aug. 11, 2018

Aug. 11, 2018

PACER
15

NOTICE of Appearance by Louis K. Fisher on behalf of Islip Town Board, Town of Islip (aty to be noticed) (Fisher, Louis) (Entered: 10/10/2018)

Oct. 10, 2018

Oct. 10, 2018

PACER
16

NOTICE of Appearance by Michael T. Ferruggia on behalf of Islip Town Board, Town of Islip (aty to be noticed) (Ferruggia, Michael) (Entered: 10/10/2018)

Oct. 10, 2018

Oct. 10, 2018

PACER
17

ANSWER to 1 Complaint,, by Islip Town Board, Town of Islip. (Fisher, Louis) (Entered: 10/10/2018)

Oct. 10, 2018

Oct. 10, 2018

Clearinghouse
18

NOTICE of Appearance by Michael A. Carvin on behalf of Islip Town Board, Town of Islip (aty to be noticed) (Carvin, Michael) (Entered: 10/11/2018)

Oct. 11, 2018

Oct. 11, 2018

PACER
19

SCHEDULING ORDER: Initial Conference set for 12/5/2018 11:30 AM in Courtroom 840 before Magistrate Judge Gary R. Brown. See order for instructions.Ordered by Magistrate Judge Gary R. Brown on 10/31/2018. (McMorrow, Karen) (Entered: 10/31/2018)

Oct. 31, 2018

Oct. 31, 2018

PACER
20

MOTION to Appear by Telephone at initial conference on December 5, 2018 by out-of-town defense counsel by Islip Town Board, Town of Islip. (Fisher, Louis) (Entered: 11/30/2018)

Nov. 30, 2018

Nov. 30, 2018

PACER

ORDER granting 20 Motion to Appear by Telephone; SCHEDULING ORDER: The Central Islip Courthouse will be closed on 12/5/2018 in Observance of the National Day of Mourning for President Herbert Walker Bush. Accordingly the 12/5/2018 Initial Conference is rescheduled for 12/11/2018 at 12:00 PM in Courtroom 840 before Magistrate Judge Gary R. Brown. Should this be an inconvenient date the parties may submit a letter with three agreeable dates to reschedule. Ordered by Magistrate Judge Gary R. Brown on 12/3/2018. (McMorrow, Karen)

Dec. 3, 2018

Dec. 3, 2018

PACER

Minute Entry for proceedings held before Magistrate Judge Gary R. Brown:Initial Conference Hearing held on 12/11/2018. APPEARANCES: FREDERICK K. BREWINGTON, TRICIA S. LINDSEY, MICHAEL PERNICK, GREG LAUFER, RANDOLPH McLAUGHLIN for plaintiffs; For Defendants: JOHN DiCIOCCIO, LISA PERILLO, LEONARD G. KAPSALIS, by telephone LOUIS K. FISHER, MICHAEL T. FERRUGGIA. Discovery order entered. Parties will report back to the court in February. (FTR Log #12:00-1:08.) (McMorrow, Karen)

Dec. 11, 2018

Dec. 11, 2018

PACER
21

NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on December 11, 2018, before Magistrate Judge Gary R. Brown. Transcriber TypeWrite Word Processing Service, Telephone number 518-581-8973. Email address: transcripts@typewp.com. Transcript may be viewed at the court public terminal or purchased through the Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/3/2019. Redacted Transcript Deadline set for 1/14/2019. Release of Transcript Restriction set for 3/13/2019. (Kanellopoulos, John) (Entered: 12/13/2018)

Dec. 13, 2018

Dec. 13, 2018

PACER
22

DISCOVERY SCHEDULING ORDER: Discovery deadlines have been set. Status Conference set for 4/24/2019 11:00 AM in Courtroom 840 before Magistrate Judge Gary R. Brown. Discovery due by 6/21/2019. See order for details. Ordered by Magistrate Judge Gary R. Brown on 12/20/2018. (McMorrow, Karen) VACATED pursuant to 51 Order of Judge Arthur D. Spatt. This entry has been modified on 3/7/2019 to indicate order 22 has been vacated (Coleman, Laurie). (Entered: 12/20/2018)

Dec. 20, 2018

Dec. 20, 2018

PACER
23

NOTICE of Appearance by Daniel E Furshpan on behalf of All Defendants (aty to be noticed) (Furshpan, Daniel) (Entered: 01/07/2019)

Jan. 7, 2019

Jan. 7, 2019

PACER
24

Letter MOTION to Withdraw as Attorney Leonard G. Kapsalis by Suffolk County Board of Elections. (Furshpan, Daniel) (Entered: 01/07/2019)

Jan. 7, 2019

Jan. 7, 2019

PACER
25

Letter MOTION for Extension of Time to File Response/Reply To Subpoena by Suffolk County Board of Elections. (Attachments: # 1 Exhibit Subpoena) (Furshpan, Daniel) (Entered: 01/07/2019)

Jan. 7, 2019

Jan. 7, 2019

PACER
26

RESPONSE to Motion re 25 Letter MOTION for Extension of Time to File Response/Reply To Subpoena filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Laufer, Gregory) (Entered: 01/07/2019)

Jan. 7, 2019

Jan. 7, 2019

PACER
27

ORDER granting 24 motion to terminate Leonard G. Kapsalis. Attorney Leonard G. Kapsalis terminated. So Ordered by Judge Arthur D. Spatt on 1/8/2019. (Coleman, Laurie) (Entered: 01/08/2019)

Jan. 8, 2019

Jan. 8, 2019

PACER

ELECTRONIC ORDER denying 25 Motion for Extension of Time to File Response/Reply. Application denied. It is clear from the application and response that the parties have not had a meaningful meet and confer prior to filing this application. Local Rule 37.3 and the undersigned's individual rules require the attorneys for the parties to confer in good faith in person or by telephone in an effort to resolve and/or narrow these issues prior to seeking judicial intervention. Such a meet and confer requires actual human contact as well as a clear indication of the movant's intended application to the court should the meet and confer fail to resolve such issues. Ordered by Magistrate Judge Gary R. Brown on 1/9/2019. c/ecf (Gilpin, Daniel)

Jan. 9, 2019

Jan. 9, 2019

PACER
28

Letter to respectfully advise the Court that the scheduling order dated December 20, 2018, incorrectly states two deadlines by Islip Town Board, Town of Islip (Carvin, Michael) (Entered: 01/16/2019)

Jan. 16, 2019

Jan. 16, 2019

PACER
29

STIPULATION Regarding Production of Electronically Stored Information and Hard Copy Documents by Islip Town Board, Town of Islip (Attachments: # 1 Proposed Order) (Ferruggia, Michael) (Entered: 01/17/2019)

Jan. 17, 2019

Jan. 17, 2019

PACER

ELECTRONIC ORDER re 29 Stipulation filed by Town of Islip, Islip Town Board. Application granted. The parties' proposed Stipulation and Order Regarding Production of Electronically Stored Information and Hard Copy Documents is hereby SO ORDERED. Ordered by Magistrate Judge Gary R. Brown on 1/18/2019. c/ecf (Gilpin, Daniel)

Jan. 18, 2019

Jan. 18, 2019

PACER
30

Letter Response to 1/16/19 Letter by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman (Laufer, Gregory) (Entered: 01/18/2019)

Jan. 18, 2019

Jan. 18, 2019

PACER
31

Letter MOTION for pre motion conference / Joint Letter Motion Requesting a Scheduling Conference for Preliminary Injunction Proceedings by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Nemetz, Amy) (Entered: 02/13/2019)

Feb. 13, 2019

Feb. 13, 2019

PACER
32

NOTICE of Appearance by Jennifer Lynn Del Medico on behalf of Islip Town Board, Town of Islip (aty to be noticed) (Del Medico, Jennifer) (Entered: 02/13/2019)

Feb. 13, 2019

Feb. 13, 2019

PACER
33

ORDER granting 31 Joint Letter Motion Requesting a Scheduling Conference for Preliminary Injunction Proceedings. The Court approves the parties' proposed briefing schedule for the Plaintiff'' motion for a preliminary injunction. Further, a hearing has been scheduled before the undersigned for Monday, May 13, 2019 at 9:30 a.m. in Courtroom 1020 of the Central Islip courthouse. The parties shall appear prepared to call witnesses and introduce evidence. Adjournment of this hearing shall be granted for good cause only. Please note that the Court does not conduct hearings on Fridays. Each party will have the opportunity to file a post-hearing brief on or before May 28, 2019. So Ordered by Judge Arthur D. Spatt on 2/14/2019. (Coleman, Laurie) (Entered: 02/14/2019)

Feb. 14, 2019

Feb. 14, 2019

PACER
34

Letter MOTION to Vacate /Joint Letter Motion to vacate the Discovery Scheduling Order and increase the page length for the parties' memoranda of law in support of and opposition to the motion for a preliminary injunction by Islip Town Board. (Attachments: # 1 Proposed Order Proposed Order vacating the Discovery Scheduling Order and increasing the page length for the parties' memoranda of law in support of and opposition to the motion for a preliminary injunction) (Del Medico, Jennifer) (Entered: 03/01/2019)

March 1, 2019

March 1, 2019

PACER
35

Notice of MOTION for Preliminary Injunction by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Certificate of Service) (Laufer, Gregory) (Entered: 03/01/2019)

1 Certificate of Service

View on PACER

March 1, 2019

March 1, 2019

Clearinghouse
36

AFFIDAVIT/DECLARATION in Support re 35 Notice of MOTION for Preliminary Injunction / Declaration of Andrew A. Beveridge, Ph.D. filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Exhibit A) (Laufer, Gregory) (Entered: 03/01/2019)

1 Exhibit A

View on Clearinghouse

March 1, 2019

March 1, 2019

Clearinghouse
37

AFFIDAVIT/DECLARATION in Support re 35 Notice of MOTION for Preliminary Injunction / Declaration of Michael D. McDonald, Ph.D. filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Exhibit A) (Laufer, Gregory) (Entered: 03/01/2019)

1 Exhibit A

View on Clearinghouse

March 1, 2019

March 1, 2019

Clearinghouse
38

AFFIDAVIT/DECLARATION in Support re 35 Notice of MOTION for Preliminary Injunction / Declaration of John R. Logan, Ph.D. filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Exhibit A) (Laufer, Gregory) (Entered: 03/01/2019)

1 Exhibit A

View on Clearinghouse

March 1, 2019

March 1, 2019

Clearinghouse
39

AFFIDAVIT/DECLARATION in Support re 35 Notice of MOTION for Preliminary Injunction / Declaration of Daniel Altschuler filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z, # 27 Exhibit AA, # 28 Exhibit BB) (Laufer, Gregory) (Entered: 03/01/2019)

1 Exhibit A

View on Clearinghouse

2 Exhibit B

View on Clearinghouse

3 Exhibit C

View on Clearinghouse

4 Exhibit D

View on Clearinghouse

5 Exhibit E

View on Clearinghouse

6 Exhibit F

View on Clearinghouse

7 Exhibit G

View on Clearinghouse

8 Exhibit H

View on Clearinghouse

9 Exhibit I

View on Clearinghouse

10 Exhibit J

View on Clearinghouse

11 Exhibit K

View on Clearinghouse

12 Exhibit L

View on Clearinghouse

13 Exhibit M

View on Clearinghouse

14 Exhibit N

View on Clearinghouse

15 Exhibit O

View on Clearinghouse

16 Exhibit P

View on Clearinghouse

17 Exhibit Q

View on Clearinghouse

18 Exhibit R

View on Clearinghouse

19 Exhibit S

View on Clearinghouse

20 Exhibit T

View on Clearinghouse

21 Exhibit U

View on Clearinghouse

22 Exhibit V

View on Clearinghouse

23 Exhibit W

View on Clearinghouse

24 Exhibit X

View on Clearinghouse

25 Exhibit Y

View on Clearinghouse

26 Exhibit Z

View on Clearinghouse

27 Exhibit AA

View on Clearinghouse

28 Exhibit BB

View on Clearinghouse

March 1, 2019

March 1, 2019

Clearinghouse
40

AFFIDAVIT/DECLARATION in Support re 35 Notice of MOTION for Preliminary Injunction / Declaration of Lucas Sanchez filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L) (Laufer, Gregory) (Entered: 03/01/2019)

1 Exhibit A

View on Clearinghouse

2 Exhibit B

View on Clearinghouse

3 Exhibit C

View on Clearinghouse

4 Exhibit D

View on Clearinghouse

5 Exhibit E

View on Clearinghouse

6 Exhibit F

View on Clearinghouse

7 Exhibit G

View on Clearinghouse

8 Exhibit H

View on Clearinghouse

9 Exhibit I

View on Clearinghouse

10 Exhibit J

View on Clearinghouse

11 Exhibit K

View on Clearinghouse

12 Exhibit L

View on Clearinghouse

March 1, 2019

March 1, 2019

Clearinghouse
41

AFFIDAVIT/DECLARATION in Support re 35 Notice of MOTION for Preliminary Injunction / Declaration of Walter Alfredo Barrientos Perez filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P) (Laufer, Gregory) (Entered: 03/01/2019)

1 Exhibit A

View on Clearinghouse

2 Exhibit B

View on Clearinghouse

3 Exhibit C

View on Clearinghouse

4 Exhibit D

View on Clearinghouse

5 Exhibit E

View on Clearinghouse

6 Exhibit F

View on Clearinghouse

7 Exhibit G

View on Clearinghouse

8 Exhibit H

View on Clearinghouse

9 Exhibit I

View on Clearinghouse

10 Exhibit J

View on Clearinghouse

11 Exhibit K

View on Clearinghouse

12 Exhibit L

View on Clearinghouse

13 Exhibit M

View on Clearinghouse

14 Exhibit N

View on Clearinghouse

15 Exhibit O

View on Clearinghouse

16 Exhibit P

View on Clearinghouse

March 1, 2019

March 1, 2019

Clearinghouse
42

AFFIDAVIT/DECLARATION in Support re 35 Notice of MOTION for Preliminary Injunction / Declaration of Ana Flores filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H) (Laufer, Gregory) (Entered: 03/01/2019)

March 1, 2019

March 1, 2019

PACER
43

AFFIDAVIT/DECLARATION in Support re 35 Notice of MOTION for Preliminary Injunction / Declaration of Magali Roman filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D) (Laufer, Gregory) (Entered: 03/01/2019)

1 Exhibit A

View on Clearinghouse

2 Exhibit B

View on Clearinghouse

3 Exhibit C

View on Clearinghouse

4 Exhibit D

View on Clearinghouse

March 1, 2019

March 1, 2019

Clearinghouse
44

AFFIDAVIT/DECLARATION in Support re 35 Notice of MOTION for Preliminary Injunction / Declaration of Phil Ramos filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G) (Laufer, Gregory) (Entered: 03/01/2019)

1 Exhibit A

View on Clearinghouse

2 Exhibit B

View on Clearinghouse

3 Exhibit C

View on Clearinghouse

4 Exhibit D

View on Clearinghouse

5 Exhibit E

View on Clearinghouse

6 Exhibit F

View on Clearinghouse

7 Exhibit G

View on Clearinghouse

March 1, 2019

March 1, 2019

Clearinghouse
45

AFFIDAVIT/DECLARATION in Support re 35 Notice of MOTION for Preliminary Injunction / Declaration of Renee Ortiz filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J) (Laufer, Gregory) (Entered: 03/01/2019)

1 Exhibit A

View on Clearinghouse

2 Exhibit B

View on Clearinghouse

3 Exhibit C

View on Clearinghouse

4 Exhibit D

View on Clearinghouse

5 Exhibit E

View on Clearinghouse

6 Exhibit F

View on Clearinghouse

7 Exhibit G

View on Clearinghouse

8 Exhibit H

View on Clearinghouse

9 Exhibit I

View on Clearinghouse

10 Exhibit J

View on Clearinghouse

March 1, 2019

March 1, 2019

Clearinghouse
46

AFFIDAVIT/DECLARATION in Support re 35 Notice of MOTION for Preliminary Injunction / Declaration of Samuel Gonzalez filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (Laufer, Gregory) (Entered: 03/01/2019)

1 Exhibit A

View on Clearinghouse

2 Exhibit B

View on Clearinghouse

3 Exhibit C

View on Clearinghouse

March 1, 2019

March 1, 2019

Clearinghouse
47

AFFIDAVIT/DECLARATION in Support re 35 Notice of MOTION for Preliminary Injunction / Declaration of Ricardo Montano filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Laufer, Gregory) (Entered: 03/01/2019)

1 Exhibit A

View on Clearinghouse

2 Exhibit B

View on Clearinghouse

March 1, 2019

March 1, 2019

Clearinghouse
48

AFFIDAVIT/DECLARATION in Support re 35 Notice of MOTION for Preliminary Injunction / Declaration of William Garbarino filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit I, # 9 Exhibit J, # 10 Exhibit L, # 11 Exhibit M, # 12 Exhibit N) (Laufer, Gregory) (Entered: 03/01/2019)

1 Exhibit A

View on Clearinghouse

2 Exhibit B

View on Clearinghouse

3 Exhibit C

View on Clearinghouse

4 Exhibit D

View on Clearinghouse

5 Exhibit E

View on Clearinghouse

6 Exhibit F

View on Clearinghouse

7 Exhibit G

View on Clearinghouse

8 Exhibit I

View on Clearinghouse

9 Exhibit J

View on Clearinghouse

10 Exhibit L

View on Clearinghouse

11 Exhibit M

View on Clearinghouse

12 Exhibit N

View on Clearinghouse

March 1, 2019

March 1, 2019

Clearinghouse
49

AFFIDAVIT/DECLARATION in Support re 35 Notice of MOTION for Preliminary Injunction / Declaration of Gregory F. Laufer filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E) (Laufer, Gregory) (Entered: 03/01/2019)

1 Exhibit A

View on Clearinghouse

2 Exhibit B

View on Clearinghouse

3 Exhibit C

View on Clearinghouse

4 Exhibit D

View on Clearinghouse

5 Exhibit E

View on Clearinghouse

March 1, 2019

March 1, 2019

Clearinghouse
50

MEMORANDUM in Support re 35 Notice of MOTION for Preliminary Injunction filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Laufer, Gregory) (Entered: 03/01/2019)

March 1, 2019

March 1, 2019

Clearinghouse
51

ORDER granting 34 Motion to Vacate. IT IS HEREBY ORDERED that for good cause shown, the Discovery Scheduling Order is hereby vacated. IT IS FURTHER ORDERED that the parties memoranda of law in support of and opposition to the motion for a preliminary injunction may exceed twenty-five (25) pages, but shall be no longer than thirty (30) pages in length. So Ordered by Judge Arthur D. Spatt on 3/4/2019. (Coleman, Laurie) (Entered: 03/06/2019)

March 4, 2019

March 4, 2019

PACER

ELECTRONIC ORDER: Due to an unforeseen pressing schedule conflict, the Court modifies the briefing schedule for 35 the Motion for Preliminary Injunction as follows: The Defendants shall file their opposition brief and supporting affidavits and declarations on or before April 4, 2019. Further, a hearing has been re-scheduled before the undersigned for Tuesday, April 9, 2019 at 9:30 a.m. in Courtroom 1020 of the Central Islip courthouse. The parties shall appear prepared to call witnesses and introduce evidence. Adjournment of this hearing shall be granted for exigent circumstances only. Please note that the Court does not conduct hearings on Fridays. Each party will have the opportunity to file a post-hearing brief on or before April 30, 2019. Ordered by Judge Arthur D. Spatt on 3/5/2019. (Roberts, Joshua)

March 5, 2019

March 5, 2019

PACER
52

MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11281932. by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Affidavit of Sara E. Hershman, # 2 Certificate of Good Standing, # 3 Proposed Order) (Hershman, Sara) (Entered: 03/13/2019)

March 13, 2019

March 13, 2019

PACER
53

NOTICE of Appearance by Rachael Schuman on behalf of Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman (aty to be noticed) (Schuman, Rachael) (Entered: 03/13/2019)

March 13, 2019

March 13, 2019

PACER
54

NOTICE of Appearance by Alexander Franklin Atkins on behalf of Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman (aty to be noticed) (Atkins, Alexander) (Entered: 03/13/2019)

March 13, 2019

March 13, 2019

PACER
55

Letter MOTION to Adjourn Conference (Hearing) by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Laufer, Gregory) (Entered: 03/13/2019)

March 13, 2019

March 13, 2019

PACER
56

RESPONSE in Opposition re 55 Letter MOTION to Adjourn Conference (Hearing) filed by Suffolk County Board of Elections. (Furshpan, Daniel) (Entered: 03/13/2019)

March 13, 2019

March 13, 2019

PACER
57

Letter in response to Plaintiffs letter to the Court dated March 13, 2019, seeking an adjournment of the hearing by Islip Town Board, Town of Islip (Del Medico, Jennifer) (Entered: 03/14/2019)

March 14, 2019

March 14, 2019

PACER

ELECTRONIC ORDER denying the Plaintiffs 55 request for an adjournment of the hearing on Plaintiffs Motion for a Preliminary Injunction. The Courts docket does not allow for the postponement of the hearing. It shall take place, as scheduled, on April 9, 2019 at 9:30 a.m. in Courtroom 1020 of the Central Islip courthouse. Further, the parties are to meet & confer and submit a joint proposed preliminary injunction discovery schedule on or before March 18, 2019. If the parties fail to agree on a joint proposed discovery schedule, they are to appear in person before Magistrate Judge Gary R. Brown on Tuesday, March 19, 2019 at 10:00 a.m. in Courtroom 840 to resolve the remaining discovery disputes prior to the hearing. Ordered by Judge Arthur D. Spatt on 3/15/2019. (Roberts, Joshua)

March 15, 2019

March 15, 2019

PACER
58

MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11292647. by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Affidavit of Jeffrey G. Mudd, # 2 Certificate of Good Standing, # 3 Proposed Order) (Mudd, Jeffrey) (Entered: 03/15/2019)

March 15, 2019

March 15, 2019

PACER
59

MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11292682. by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Affidavit of Theodore Galanakis, # 2 Certificate of Good Standing, # 3 Proposed Order) (Galanakis, Theodore) (Entered: 03/15/2019)

March 15, 2019

March 15, 2019

PACER
60

Letter MOTION for Discovery before the preliminary injunction hearing by Islip Town Board. (Del Medico, Jennifer) (Entered: 03/18/2019)

March 18, 2019

March 18, 2019

PACER
61

AFFIDAVIT/DECLARATION in Support re 52 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11281932. filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Certificate of Good Standing) (Hershman, Sara) (Entered: 03/19/2019)

March 19, 2019

March 19, 2019

PACER
62

AFFIDAVIT/DECLARATION in Support re 59 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11292682. filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Certificate of Good Standing) (Galanakis, Theodore) (Entered: 03/19/2019)

March 19, 2019

March 19, 2019

PACER

Minute Entry for proceedings held before Magistrate Judge Gary R. Brown:Discovery Hearing held on 3/19/2019. APPEARANCES: Frederick K. Brewington for plaintiff; Jennifer Del Medico ; John Ryan DiCioccio; Daniel E Furshpan for defendants. Discovery rulings placed on the record. (FTR Log #11:00-12:01.) (McMorrow, Karen)

March 19, 2019

March 19, 2019

PACER

ORDER granting 60 Motion for Discovery, ruling on record 3/19/2019 conference. Ordered by Magistrate Judge Gary R. Brown on 3/19/2019. (McMorrow, Karen)

March 19, 2019

March 19, 2019

PACER
63

AFFIDAVIT/DECLARATION in Support re 58 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11292647. filed by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman. (Attachments: # 1 Certificate of Good Standing) (Mudd, Jeffrey) (Entered: 03/20/2019)

March 20, 2019

March 20, 2019

PACER

ELECTRONIC ORDER granting 58 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 3/20/2019. C/ECF (Johnston, Linda)

March 20, 2019

March 20, 2019

PACER

ELECTRONIC ORDER granting 59 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 3/20/2019. C/ECF (Johnston, Linda)

March 20, 2019

March 20, 2019

PACER
64

NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on March 19, 2019, before Mag. Judge Gary R. Brown. Transcriber Tracy Gribben Transcription, LLC, Telephone number 732-263-0044. Email address: Tracy@tgribbentranscription.com. Transcript may be viewed at the court public terminal or purchased through the Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/11/2019. Redacted Transcript Deadline set for 4/22/2019. Release of Transcript Restriction set for 6/19/2019. (Cox, Dwayne) (Entered: 03/21/2019)

March 21, 2019

March 21, 2019

Clearinghouse
65

NOTICE of Appearance by Jeffrey Mudd on behalf of Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman (notification declined or already on case) (Mudd, Jeffrey) (Entered: 03/21/2019)

March 21, 2019

March 21, 2019

PACER
66

NOTICE of Appearance by Theodore M. Galanakis on behalf of Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman (notification declined or already on case) (Galanakis, Theodore) (Entered: 03/21/2019)

March 21, 2019

March 21, 2019

PACER
67

NOTICE of Appearance by Sara Elise Hershman on behalf of Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman (notification declined or already on case) (Hershman, Sara) (Entered: 03/21/2019)

March 21, 2019

March 21, 2019

PACER
68

Letter re Deposition Scheduling Dispute by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman (Pernick, Michael) (Entered: 03/22/2019)

March 22, 2019

March 22, 2019

PACER

ELECTRONIC ORDER re 68 Letter. Defendants are directed to file a response to DE 68 on or before 12:00 pm on Monday 03/25/2019. Ordered by Magistrate Judge Gary R. Brown on 3/22/2019. c/ecf (Gilpin, Daniel)

March 22, 2019

March 22, 2019

PACER
69

Letter requesting Order of Engagement by Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman (Brewington, Frederick) (Entered: 03/22/2019)

March 22, 2019

March 22, 2019

PACER
70

Letter in response to Plaintiffs' letter dated March 22, 2019 (DE #68) by Islip Town Board, Town of Islip (Del Medico, Jennifer) (Entered: 03/25/2019)

March 25, 2019

March 25, 2019

PACER
71

ORDER re 69 letter requesting order of engagement. Frederick K. Brewington, Esq. is directed to appear before the Court beginning on April 9, 2019 for the scheduled preliminary injunction hearing and shall continue to do so until the hearing is terminated. So Ordered by Judge Arthur D. Spatt on 3/25/2019. (Coleman, Laurie) (Entered: 03/25/2019)

March 25, 2019

March 25, 2019

PACER
72

NOTICE of Appearance by Laura W. Sawyer on behalf of Islip Town Board, Town of Islip (aty to be noticed) (Sawyer, Laura) (Entered: 03/25/2019)

March 25, 2019

March 25, 2019

PACER

ELECTRONIC ORDER re 70 Letter filed by Town of Islip, Islip Town Board, 68 Letter filed by Maria Magdalena Hernandez, Magali Roman, Ana Flores, Rene Flores, Make the Road New York, New York Communities For Change. Application denied. It is clear from the application and response that the parties have not had a meaningful meet and confer prior to filing this application. Local Rule 37.3 and the undersigned's individual rules require the attorneys for the parties to confer in good faith in person or by telephone in an effort to resolve and/or narrow these issues prior to seeking judicial intervention. Such a meet and confer requires actual human contact, as well as a clear indication of the movant's intended application to the court should the meet and confer fail to resolve such issues.Moreover, counsel are reminded of their obligation of professional cooperation and courtesy, and are directed to Local Rule 26.4 "Cooperation Among Counsel in Discovery." The parties are directed to meet and confer and file a joint letter before 5:00 pm on 03/26/2019 of what, if any, issues remain. Ordered by Magistrate Judge Gary R. Brown on 3/25/2019. c/ecf (Gilpin, Daniel)

March 25, 2019

March 25, 2019

PACER
73

NOTICE of Appearance by Lisa Angela Perillo on behalf of Islip Town Board, Town of Islip (aty to be noticed) (Perillo, Lisa) (Entered: 03/26/2019)

March 26, 2019

March 26, 2019

PACER
74

NOTICE of Appearance by Hope Senzer Gabor on behalf of Suffolk County Board of Elections (aty to be noticed) (Gabor, Hope) (Entered: 03/26/2019)

March 26, 2019

March 26, 2019

PACER
75

Letter requesting Order on Engagement & Direction by Ana Flores (Brewington, Frederick) (Entered: 03/27/2019)

March 27, 2019

March 27, 2019

PACER
76

NOTICE of Appearance by Dana Kobos on behalf of Suffolk County Board of Elections (aty to be noticed) (Kobos, Dana) (Entered: 03/28/2019)

March 28, 2019

March 28, 2019

PACER
77

MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11338349. by Islip Town Board, Town of Islip. (Attachments: # 1 Affidavit Affidavit in Support of Motion, # 2 DC Certificate of Good Standing, # 3 PA Certificate of Good Standing, # 4 Proposed Order) (Petrany, Stephen) (Entered: 04/01/2019)

April 1, 2019

April 1, 2019

PACER

ELECTRONIC ORDER: As set forth in this Courts March 5, 2019 order, each party will have the opportunity to file a post-hearing brief on or before April 30, 2019. Each party's brief shall be limited to 18 pages. Further, oral argument on the Plaintiffs 35 Motion for Preliminary Injunction shall be held before the undersigned on May 2, 2019 at 9:30 a.m. in Courtroom 1020 of the Central Islip courthouse. Ordered by Judge Arthur D. Spatt on 4/2/2019. (Roberts, Joshua)

April 2, 2019

April 2, 2019

PACER
78

NOTICE of Appearance by Daniel H. Levi on behalf of Ana Flores, Rene Flores, Maria Magdalena Hernandez, Make the Road New York, New York Communities For Change, Magali Roman (aty to be noticed) (Levi, Daniel) (Entered: 04/02/2019)

April 2, 2019

April 2, 2019

PACER

ELECTRONIC ORDER: The Defendants are directed to provide the Court with a courtesy copy of all briefs and supporting documents filed in conjunction with its opposition to the Plaintiffs 35 Motion for Preliminary Injunction on or before April 5, 2019. Ordered by Judge Arthur D. Spatt on 4/3/2019. (Roberts, Joshua)

April 3, 2019

April 3, 2019

PACER

ELECTRONIC ORDER granting 77 Motion for Leave to Appear Pro Hac Vice. The attorney shall register for ECF, registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee. Ordered by Magistrate Judge Gary R. Brown on 4/3/2019. c/ecf (Gilpin, Daniel)

April 3, 2019

April 3, 2019

PACER
79

AFFIDAVIT/DECLARATION in Opposition re 35 Notice of MOTION for Preliminary Injunction Attorney Declaration filed by Suffolk County Board of Elections. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Furshpan, Daniel) (Entered: 04/03/2019)

April 3, 2019

April 3, 2019

PACER
80

MEMORANDUM in Opposition re 35 Notice of MOTION for Preliminary Injunction Memorandum of Law filed by Suffolk County Board of Elections. (Furshpan, Daniel) (Entered: 04/03/2019)

April 3, 2019

April 3, 2019

Clearinghouse

Case Details

State / Territory: New York

Case Type(s):

Election/Voting Rights

Key Dates

Filing Date: June 18, 2018

Closing Date: Oct. 14, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Plaintiff Make the Road New York (“MRNY”) is an organization registered under 26 U.S.C. § 501(c)(3) of the Internal Revenue Code. MRNY’s mission is to build the power of Latino and working-class communities to achieve dignity and justice through organizing, policy innovation, transformative education, and survival services. Plaintiff New York Communities for Change (“NYCC”) is an organization registered under 26 U.S.C. § 501(c)(4) of the Internal Revenue Code. NYCC’s mission is to use direct action to defend and uplift its members’ communities and fight back against racist structures and economic policies that continue to extract wealth from its members’ communities and neighborhoods. Remaining Plaintiffs were members of Islip’s large and minority Latino community that made up almost 1/3 of the town's population.

Plaintiff Type(s):

Non-profit NON-religious organization

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Town of Islip (Islip, New York), City

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Voting Rights Act, section 2, 52 U.S.C. § 10301 (previously 42 U.S.C. § 1973)

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Findings Letter/Report

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Voting Process Changes

Amount Defendant Pays: $900,000.00

Order Duration: 2020 - None

Issues

Voting:

Redistricting/district composition

Vote dilution