Case: Judicial Watch, Inc. v. Grimes

3:17-cv-00094 | U.S. District Court for the Eastern District of Kentucky

Filed Date: Nov. 14, 2017

Case Ongoing

Clearinghouse coding complete

Case Summary

This case involved the Commonwealth of Kentucky's failure to comply with its voter list maintenance and record production obligations under Section 8 of the National Voter Registration Act of 1993 (NVRA), 52 U.S.C. §§ 2057, and its subsequent failure to adhere to the requirements of a consent judgment resolving the NVRA violations.                     On November 14, 2017, Judicial Watch, Inc., a non-partisan educational organization whose mission is to promote transparency, integrity, and acco…

This case involved the Commonwealth of Kentucky's failure to comply with its voter list maintenance and record production obligations under Section 8 of the National Voter Registration Act of 1993 (NVRA), 52 U.S.C. §§ 2057, and its subsequent failure to adhere to the requirements of a consent judgment resolving the NVRA violations.                    

On November 14, 2017, Judicial Watch, Inc., a non-partisan educational organization whose mission is to promote transparency, integrity, and accountability in government and fidelity to the rule of law, filed a Complaint against the Secretary of State of Kentucky and the Executive Director and members of the Kentucky State Board of Elections (SBE) in the United States District Court for the Eastern District of Kentucky.  The case was assigned to District Judge Gregory F. Van Tatenhove. Judicial Watch was represented by its in-house counsel and three private law firms.  As part of its mission, Judicial Watch regularly requests records from state and local governments pursuant to Section 8(i) of the NVRA.  If it believes a jurisdiction is not complying with Section 8 of the NVRA, Judicial Watch will sue under 52 U.S.C. § 20510(b) to enforce the statute. The Complaint sought declaratory and injunctive relief to compel Kentucky to comply with its voter list maintenance obligations and its record production obligations required under Section 8 of the NVRA. Specifically, Judicial Watch alleged that Kentucky failed to fulfill its obligations under Section 8(a)(4) of the NVRA to conduct a general program that makes a reasonable effort to cancel the registrations of registrants who are ineligible to vote in Kentucky elections, and that Kentucky also failed to fulfill its obligations under Section 8(i) of the NVRA to make available to Judicial Watch “all records” within the past two years “concerning the implementation of programs and activities conducted for the purpose of ensuring the accuracy and currency of official lists of eligible voters.”

The NVRA was enacted “to establish procedures that will increase the number of eligible citizens who register to vote in elections for Federal office”, while “ensur[ing] that accurate and current voter registration rolls are maintained.” 52 U.S.C. 20501(b)(1), (4). The NVRA requires states to "conduct a general program that makes a reasonable effort to remove the names of ineligible voters from the official lists of eligible voters."  52 U.S.C. § 2057(a)(4).  Section 8 of the NVRA prescribes the conditions under which registrants may be removed from voter registration lists and the procedures that must be followed before making those removals. In addition to other procedures, Section 8 requires that states conduct a general voter registration list maintenance program that makes a reasonable effort to remove persons from the voter list who have become ineligible by reason of death or a change in residence outside of the jurisdiction. These programs must be “uniform” and “nondiscriminatory,” and must comply with the Voting Rights Act.

In June of each odd-numbered year, the U.S. Election Assistance Commission (EAC) is required by law to release a report regarding state voter registration practices.  52 U.S.C. § 20508(a)(3).  States are required to provide various kinds of data to the EAC for use in its biennial report.  The data is supposed to include the "total number of registered voters statewide, including both 'active' and 'inactive' voters if such a distinction is made by the state," for the last two general federal elections. 11 C.F.R. § 9428.7(b)(1), (2). Kentucky law established an inactive list for those voters who failed to respond to a conformation notice.  Ky. Rev. Stat. Ann. § 116.112(5). Whenever a jurisdiction has more voter registrations than individuals old enough to register -- in other words, a registration rate exceeding 100% of adult residents -- federal courts have recognized this as a strong indication that the jurisdiction is not taking the steps required by law to remove the registrations of ineligible registrants.  In June 2017, the EAC published a report showing that Kentucky led every other state in the nation in the number of counties in which total registration is greater than the voting-age population.  Specifically, 41 Kentucky counties had more registered voters than voting-age residents. Kentucky also led every other state in the nation in the number of counties in which total registration exceeds the citizen voting-age population.  Specifically, the number of voter registrations exceeded the number of age-eligible citizens in 48 Kentucky counties, or 40% of all Kentucky counties.  Kentucky as a whole had more statewide registrations than it has resident citizens of voting age.  Kentucky was one of only three states in the nation with an active, statewide registration rate exceeding 100%.  According to Judicial Watch, Kentucky's high registration rates indicated that it was not conducting a general program that makes a reasonable effort to cancel the registrations of ineligible registrants.  Judicial Watch alleged that Kentucky failed to report to the EAC the number if its inactive registrations in violation of federal regulations.  The NVRA also provides that no registration may be cancelled on the ground that a voter has moved elsewhere unless the registrant either confirms this fact in writing or fails to respond to an address-confirmation notice described by the statute (the "Confirmation Notice").  52 U.S.C. 20507(d)(1).  If no response is received to the confirmation notice, a registration may be cancelled but only following a statutory waiting period lasting at least two general federal elections.  52 U.S.C. § 2057(d)(1)(B)(ii) (the "Removal Period").  Judicial Watch alleged that Kentucky failed to report to the EAC the number of confirmation notices it sent during the previous two-year period in violation of federal regulations.  

On April 11, 2017, Judicial Watch sent Kentucky an NVRA Section 8 notice of violation ("Notice Letter"). The Notice Letter asked Kentucky to identify the compliance steps Kentucky was taking to remedy its failings or to meet its obligations under Section 8 and to produce documents concerning the implementation of programs and activities conducted for the purpose of ensuring the accuracy and currency of Kentucky's eligible voter lists during the past two years.  Kentucky responded to the Notice Letter but failed to identify the compliance steps it had taken and did not produce the requested documents.  

On June 12, 2018, the United States filed an unopposed Motion to Intervene in the case. Later that month, on June 21, 2018, the court granted the motion and the United States filed an intervenor complaint. On the day the United States filed the Motion to intervene, the parties also filed a proposed agreed Consent Judgment, which the Court approved and entered on July 3, 2018. The proposed  Consent Judgment stated that the Kentucky SBE was to develop and implement a general program of statewide voter list maintenance that makes a reasonable effort to remove from the statewide voter registration list the names of registrants who have become ineligible due to a change in residence in accord with section 8 of the NVRA, 52 U.S.C. § 20507. The Consent Judgment also required the SBE to prepare a Comprehensive Plan for the parties to review. 

On October 10, 2019, Judicial Watch filed a Motion to Modify and Enforce the Consent Judgment due to  Kentucky's alleged breach of the Consent Judgment.  As detailed in a published opinion at 485 F.3d 831 (E.D. Ky. 2020), Judicial Watch argued that Kentucky breached the Consent Judgment soon after the Court signed it.  Specifically, Kentucky failed to send notices to potentially ineligible registrants pursuant to Section 8(d)(2) of the NVRA before August 8, 2018. In fact, Kentucky did not send the notices until June of 2019, which meant the notices were not effective for the November 2020 general election.  Kentucky responded that a date certain for sending the notices was not set forth in the Consent Judgment; rather, the date for sending these notices would be contained in the Comprehensive Plan, which had not been finalized.  

On October 13, 2019, the Kentucky Democratic Party (KDP) sought to intervene in the case on the side of the plaintiffs.  On January 28, 2020, the Court denied KDP's motion as untimely, so KDP was not permitted to intervene. 

On September 9, 2020, the Court granted in part the Motion to Modify and Enforce the Consent Judgment, extending the terms of the Consent Judgment through March 31, 2025, on which date the agreement will terminate automatically unless the parties mutually agree to extend it or the Court determines that Kentucky has not achieved substantial compliance with its terms. The Court found that the Kentucky breached the Consent Judgment when it failed to timely send the Section 8(d)(2) notices. The Court agreed with Judicial Watch that it was appropriate for their oversight to cover a second removal period to ensure that Kentucky is in compliance with the NVRA moving forward. Kentucky did not oppose the extension and emphasized its determination to do whatever it takes to be in compliance with the Consent Judgment, while they are as transparent with Plaintiffs as possible. The Court found that an extension of the effect of the Consent Judgment until March 31, 2025, so as to include the November 2024 general federal election, was suitably tailored to address the breach of Defendants to ensure compliance with the Consent Judgment and NVRA moving forward in the future. The Court will continue to monitor the Consent Judgment until March 31, 2025.

Summary Authors

Denise Gunter (11/25/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/7227069/parties/judicial-watch-inc-v-adams/


Attorney for Plaintiff

Clay, Thomas E. (Kentucky)

Coates, H. Christopher (Kentucky)

Attorney for Defendant

Amato, Stephen Garrett (Kentucky)

Brown, Taylor Austin (Kentucky)

Expert/Monitor/Master/Other

Cooper, David G. (Kentucky)

show all people

Documents in the Clearinghouse

Document
1

3:17-cv-00094

Plaintiff's Complaint

Nov. 14, 2017

Nov. 14, 2017

Complaint
32

3:17-cv-00094

Unopposed Motion to Intervene

June 12, 2018

June 12, 2018

Pleading / Motion / Brief
33

3:17-cv-00094

Joint Motion for Entry of Agreed Order

June 12, 2018

June 12, 2018

Pleading / Motion / Brief
35-1

3:17-cv-00094

Exhibit A to Complaint in Intervention

June 21, 2018

June 21, 2018

Other
34

3:17-cv-00094

Order Granting Motion to Intervene by United States

June 21, 2018

June 21, 2018

Order/Opinion
35

3:17-cv-00094

Complaint in Intervention

June 21, 2018

June 21, 2018

Complaint
39

3:17-cv-00094

Consent Judgment

July 3, 2018

July 3, 2018

Order/Opinion
45

3:17-cv-00094

Plaintiff Judicial Watch's Motion to Modify and Enforce the Consent Judgment

Oct. 10, 2019

Oct. 10, 2019

Pleading / Motion / Brief
46

3:17-cv-00094

Kentucky Democratic Party's Motion to Intervene and Response to Plaintiff Judicial Watch's Motion to Enforce and Modify the Consent Judgment

Oct. 13, 2019

Oct. 13, 2019

Pleading / Motion / Brief
55

3:17-cv-00094

United States' Statement in Support of Plaintiff Judicial Watch's Motion to Modify and Enforce the Consent Judgment

Nov. 6, 2019

Nov. 6, 2019

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/7227069/judicial-watch-inc-v-adams/

Last updated Jan. 31, 2025, 6:19 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT (Filing fee $400; receipt number 0643-3937710), filed by Judicial Watch, Inc. (Attachments: # 1 Exhibit A - Judicial Watch Violation Letter April 11, 2017, # 2 Exhibit B - Board of Elections Reply Letter April 25, 2017, # 3 Exhibit C - Board of Elections Reply Letter June 26, 2017, # 4 Civil Cover Sheet, # 5 Summons Michael Adams, # 6 Summons Donald W. Blevins, # 7 Summons Joshua G. Branscum, # 8 Summons Albert B. Chandler, # 9 Summons Alison Lundergan Grimes, # 10 Summons Mary Sue Helm, # 11 Summons Stephen Huffman, # 12 Summons George Russell)(CBD) (Entered: 11/14/2017)

1 Exhibit A - Judicial Watch Violation Letter April 11, 2017

View on PACER

2 Exhibit B - Board of Elections Reply Letter April 25, 2017

View on PACER

3 Exhibit C - Board of Elections Reply Letter June 26, 2017

View on PACER

4 Civil Cover Sheet

View on PACER

5 Summons Michael Adams

View on PACER

6 Summons Donald W. Blevins

View on PACER

7 Summons Joshua G. Branscum

View on PACER

8 Summons Albert B. Chandler

View on PACER

9 Summons Alison Lundergan Grimes

View on PACER

10 Summons Mary Sue Helm

View on PACER

11 Summons Stephen Huffman

View on PACER

12 Summons George Russell

View on PACER

Nov. 14, 2017

Nov. 14, 2017

Clearinghouse

Conflict Check

Nov. 14, 2017

Nov. 14, 2017

PACER

Conflict Check run. (CBD)

Nov. 14, 2017

Nov. 14, 2017

PACER
3

Summons Issued as to Michael G. Adams, Donald W. Blevins, Joshua G. Branscum, Albert B. Chandler, III, Alison Lundergan Grimes, Mary Sue Helm, Stephen Huffman, George Russell; Summons issued and returned to counsel electronically (CBD) (Entered: 11/14/2017)

Nov. 14, 2017

Nov. 14, 2017

PACER
4

NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Mark Wohlander. 1 Complaint,, has been filed by Judicial Watch, Inc. without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (CBD) (Entered: 11/14/2017)

Nov. 14, 2017

Nov. 14, 2017

PACER
5

NOTICE OF FILING by Judicial Watch, Inc. re 4 Notice of Deficiency re: Rule 7.1 Disclosures, (Attachments: # 1 Exhibit A - Rule 7.1 Corporate Disclosure Statement for Judicial Watch, Inc.)(Wohlander, Mark) (Entered: 11/14/2017)

Nov. 14, 2017

Nov. 14, 2017

PACER
6

FIRST MOTION for Robert D. Popper to Appear Pro Hac Vice by Judicial Watch, Inc. ( Filing fee $125; receipt number 0643-3938197) (Attachments: # 1 Exhibit A - Certificate in Good Standing Robert D. Popper, # 2 Proposed Order For Robert D. Popper to Appear Pro Hac Vice)(Wohlander, Mark) (Entered: 11/14/2017)

Nov. 14, 2017

Nov. 14, 2017

PACER

BAR STATUS Check completed as to Robert D. Popper re 6 FIRST MOTION for Robert D. Popper to Appear Pro Hac Vice by Judicial Watch, Inc. ( Filing fee $125; receipt number 0643-3938197). (CBD)

Nov. 15, 2017

Nov. 15, 2017

PACER

Bar Status Check completed

Nov. 15, 2017

Nov. 15, 2017

PACER

***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re 6 FIRST MOTION for Robert D. Popper to Appear Pro Hac Vice by Judicial Watch, Inc. ( Filing fee $125; receipt number 0643-3938197) (CBD)

Nov. 15, 2017

Nov. 15, 2017

PACER

Motion Submitted

Nov. 15, 2017

Nov. 15, 2017

PACER
7

NOTICE OF FILING by Judicial Watch, Inc. of Receipts of Service for Defendants Alison Lundergan Grimes, Michael C. Adams, Joshua G. Branscum, George Russell, Mary Sue Helm, Albert B. Chandler, Donald Blevins, and Stephen Huffman (Attachments: # 1 Exhibit Receipts of Service for Defendants)(Wohlander, Mark) (Entered: 11/26/2017)

Nov. 26, 2017

Nov. 26, 2017

PACER
8

ORDER: 1. Plf's Mtn for Admission Pro Hac Vice 6 is DENIED; and 2. Within 10 days of this Order, Mr. Popper may file corrective pleadings. Signed by Judge Gregory F. VanTatenhove on 11/27/2017. (AKR)cc: COR (Entered: 11/27/2017)

Nov. 27, 2017

Nov. 27, 2017

PACER
9

NOTICE OF FILING by Judicial Watch, Inc. of Receipt of Service for George Russell (Attachments: # 1 Exhibit A - Receipt of Service for Defendant Russell)(Wohlander, Mark) (Entered: 11/28/2017)

Nov. 28, 2017

Nov. 28, 2017

PACER
10

NOTICE OF FILING by Judicial Watch, Inc. of Receipt of Service for Stephen Huffman (Attachments: # 1 Exhibit A - Receipt of Service for Defendant Huffman)(Wohlander, Mark) (Entered: 11/28/2017)

Nov. 28, 2017

Nov. 28, 2017

PACER
11

NOTICE OF FILING by Judicial Watch, Inc. of Receipt of Service for Mary Sue Helm (Attachments: # 1 Exhibit A - Receipt of Service for Defendant Helm)(Wohlander, Mark) (Entered: 11/28/2017)

Nov. 28, 2017

Nov. 28, 2017

PACER
12

NOTICE OF FILING by Judicial Watch, Inc. of Receipt of Service for Alison Lundergan Grimes (Attachments: # 1 Exhibit A - Receipt of Service for Defendant Grimes)(Wohlander, Mark) (Entered: 11/28/2017)

Nov. 28, 2017

Nov. 28, 2017

PACER
13

NOTICE OF FILING by Judicial Watch, Inc. of Receipt of Service for Albert Chandler (Attachments: # 1 Exhibit A - Receipt of Service for Defendant Chandler)(Wohlander, Mark) (Entered: 11/28/2017)

Nov. 28, 2017

Nov. 28, 2017

PACER
14

NOTICE OF FILING by Judicial Watch, Inc. of Receipt of Service for Joshua Branscum (Attachments: # 1 Exhibit A - Receipt of Service for Defendant Branscum)(Wohlander, Mark) (Entered: 11/28/2017)

Nov. 28, 2017

Nov. 28, 2017

PACER
15

NOTICE OF FILING by Judicial Watch, Inc. of Receipt of Service for Donald Blevins (Attachments: # 1 Exhibit A - Receipt of Service for Defendant Blevins)(Wohlander, Mark) (Entered: 11/28/2017)

Nov. 28, 2017

Nov. 28, 2017

PACER
16

NOTICE OF FILING by Judicial Watch, Inc. of Receipt of Service for Michael Adams (Attachments: # 1 Exhibit A - Receipt of Service for Defendant Adams)(Wohlander, Mark) (Entered: 11/28/2017)

Nov. 28, 2017

Nov. 28, 2017

PACER
17

NOTICE OF FILING by Judicial Watch, Inc. re 8 Order on Motion to Appear Pro Hac Vice Corrected pleading pursuant to Court's Order DE 8 (Attachments: # 1 Exhibit A - Motion to Admit Robert D. Popper pro hac vice, # 2 Exhibit B - Certificate in Good Standing for Robert D. Popper, # 3 Exhibit C - Declaration of Robert D. Popper, # 4 Exhibit D - Payment Confirmation for Robert D. Popper pro hac vice motion, # 5 Proposed Order for pro hac vice Motion to Admit Robert D. Popper)(Wohlander, Mark) (Entered: 11/30/2017)

Nov. 30, 2017

Nov. 30, 2017

PACER

File Submitted

Nov. 30, 2017

Nov. 30, 2017

PACER

***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: 17 Notice of Filing corrected motion to admit pro hac vice of Robert D. Popper. (AKR)

Nov. 30, 2017

Nov. 30, 2017

PACER
18

ORDER: 1. The Plaintiff's Motion for Admission Pro Hac Vice [R. 17] is GRANTED; and 2. Robert D. Popper is admitted pro hac vice as counsel for Plaintiffs in the above-styled action. Signed by Judge Gregory F. VanTatenhove on 12/12/2017.(AKR)cc: COR, paper copy to Mr. Popper with ECF Registration Form (Entered: 12/13/2017)

Dec. 13, 2017

Dec. 13, 2017

PACER
19

NOTICE TO ATTORNEY H. Christopher Coates by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application. (Attachments: # 1 ECF Registration, # 2 Attorney Admission Packet, # 3 Attorney PHV Rule)(AKR) (Entered: 12/13/2017)

Dec. 13, 2017

Dec. 13, 2017

PACER
20

ANSWER to 1 Complaint,, by Michael G. Adams, Donald W. Blevins, Joshua G. Branscum, Albert B. Chandler, III, Alison Lundergan Grimes, Mary Sue Helm, Stephen Huffman, George Russell.(Amato, Stephen) (Entered: 12/15/2017)

Dec. 15, 2017

Dec. 15, 2017

PACER

***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: 20 Answer to Complaint. (AKR)

Dec. 18, 2017

Dec. 18, 2017

PACER

File Submitted

Dec. 18, 2017

Dec. 18, 2017

PACER
21

ORDER FOR MEETING AND REPORT: (Rule 26 Meeting Report due by 1/29/2018) (See order for completeness). Signed by Judge Gregory F. VanTatenhove on 12/18/2017. (Attachments: # 1 Magistrate Judge Consent Form)(AKR)cc: COR (Entered: 12/19/2017)

Dec. 18, 2017

Dec. 18, 2017

PACER
22

FIRST MOTION for H. Christopher Coates to Appear Pro Hac Vice by Judicial Watch, Inc. ( Filing fee $125; receipt number 0643-3969517) (Attachments: # 1 Exhibit A - Certificate in Good Standing Supreme Court of South Carolina, # 2 Exhibit B - Declaration of H. Christopher Coates, # 3 Proposed Order for Motion Pro Hac Vice H. Christopher Coates)(Wohlander, Mark) (Entered: 12/29/2017)

Dec. 29, 2017

Dec. 29, 2017

PACER

Bar Status Check completed

Dec. 29, 2017

Dec. 29, 2017

PACER
23

FIRST MOTION for Eric W. Lee to Appear Pro Hac Vice by Judicial Watch, Inc. ( Filing fee $125; receipt number 0643-3969518) (Attachments: # 1 Exhibit A - Certificate in Good Standing District of Columbia for Eric W. Lee, # 2 Exhibit B - Declaration of Eric W. Lee, # 3 Proposed Order for Motion Pro Hac Vice Eric W. Lee)(Wohlander, Mark) (Entered: 12/29/2017)

Dec. 29, 2017

Dec. 29, 2017

PACER

Motion Submitted

Dec. 29, 2017

Dec. 29, 2017

PACER

BAR STATUS Check completed as to H. Christopher Coates re 22 FIRST MOTION for H. Christopher Coates to Appear Pro Hac Vice by Judicial Watch, Inc. ( Filing fee $125; receipt number 0643-3969517). (AKR)

Dec. 29, 2017

Dec. 29, 2017

PACER

Add and Terminate Attorneys

Dec. 29, 2017

Dec. 29, 2017

PACER

***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re 22 FIRST MOTION for H. Christopher Coates to Appear Pro Hac Vice by Judicial Watch, Inc. ( Filing fee $125; receipt number 0643-3969517). (AKR)

Dec. 29, 2017

Dec. 29, 2017

PACER

Attorney Update. Attorney Eric W. Lee for Judicial Watch, Inc. added. (AKR)

Dec. 29, 2017

Dec. 29, 2017

PACER

BAR STATUS Check completed as to Eric W. Lee re 23 FIRST MOTION for Eric W. Lee to Appear Pro Hac Vice by Judicial Watch, Inc. ( Filing fee $125; receipt number 0643-3969518). (AKR)

Jan. 2, 2018

Jan. 2, 2018

PACER

Bar Status Check completed

Jan. 2, 2018

Jan. 2, 2018

PACER

***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re 23 FIRST MOTION for Eric W. Lee to Appear Pro Hac Vice by Judicial Watch, Inc. ( Filing fee $125; receipt number 0643-3969518). (AKR)

Jan. 2, 2018

Jan. 2, 2018

PACER

Motion Submitted

Jan. 2, 2018

Jan. 2, 2018

PACER
24

ORDER: 1. The Plaintiff's Motions for Admission Pro Hac Vice [R. 22; R. 23] are GRANTED; 2. H. Christopher Coates is admitted pro hac vice as counsel for Plaintiffs in the above-styled action; and 3. Eric W. Lee is admitted pro hac vice as counsel for Plaintiffs in the above-styled action. Signed by Judge Gregory F. VanTatenhove on 1/3/2018. (AKR)cc: COR, paper copy to attys Coates and Lee via US Mail with ECF registration form (Entered: 01/04/2018)

Jan. 3, 2018

Jan. 3, 2018

PACER
25

JOINT REPORT of Rule 26(f) Planning Meeting. (Yunker, Katherine) (Entered: 01/26/2018)

Jan. 26, 2018

Jan. 26, 2018

PACER

***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: 25 Joint Report of Rule 26(f) Planning Meeting. (AKR)

Jan. 29, 2018

Jan. 29, 2018

PACER

File Submitted

Jan. 29, 2018

Jan. 29, 2018

PACER
26

SCHEDULING ORDER: Amended Pleadings/Mtn to Join Add'l parties due by 3/29/2018. All fact and expert Discovery due by 12/14/2018. Dispositive Motions due by 1/25/2019. Case referred to Magistrate Judge Edward B. Atkins (SEE Order for completeness). Signed by Judge Gregory F. VanTatenhove on 1/31/2018.(AKR)cc: COR (Entered: 01/31/2018)

Jan. 31, 2018

Jan. 31, 2018

PACER
27

CONSENT MOTION Alternative Dispute Resolution per LR 16.2 by Judicial Watch, Inc. Motions referred to Edward B. Atkins. (Attachments: # 1 Proposed Order)(Popper, Robert) (Entered: 03/30/2018)

March 30, 2018

March 30, 2018

PACER

***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re 27 UNOPPOSED CONSENT MOTION Alternative Dispute Resolution per LR 16.2 by Judicial Watch, Inc. (CBD)

April 2, 2018

April 2, 2018

PACER

Motion Submitted

April 2, 2018

April 2, 2018

PACER
28

ORDER: this matter shall come before the Court for a TELEPHONE CONFERENCE on 4/6/2018 at 01:00 PM. Counsel shall access the conference by calling AT&T Teleconferencing. Signed by Magistrate Judge Edward B. Atkins on 4/2/2017.(CBD)cc: COR, Pike D (Entered: 04/02/2018)

April 2, 2018

April 2, 2018

PACER
29

MINUTE ENTRY ORDER FOR TELEPHONE CONFERENCE held on 4/6/2018, before Magistrate Judge Edward B. Atkins: (1) Joint Mtn for settlement conference 27 is GRANTED, & matter will come before the undersigned for a SETTLEMENT CONFERENCE on Tuesday, 5/8/2018 at 9:30 AM in US Courthouse in LEXINGTON, KY; Parties are to comply with paragraphs (2) through (5). (Court Reporter None.). Signed by Magistrate Judge Edward B. Atkins on 4/6/2018. Signed by Edward B. Atkins. (AKR)cc: COR, Lex diary (Entered: 04/06/2018)

April 6, 2018

April 6, 2018

PACER
30

ORDER: (1) The settlement conference previously scheduled for Tuesday, 5/8/18 at 9:30 am in Lexington, KY, is CANCELLED; (2) A SETTLEMENT CONFERENCE is SCHEDULED for Friday, 6/8/2018 at 9:30 AM in the U.S. Courthouse, PIKEVILLE, KY; Parties are to comply with paragraphs (3) through (6). Signed by Magistrate Judge Edward B. Atkins on 5/2/2018.(AKR)cc: COR, Lex diary, Pike diary (Entered: 05/02/2018)

May 2, 2018

May 2, 2018

PACER
31

ORDER: that the settlement conference previously scheduled for Friday, June 8, 2018, at 9:30 a.m. in Pikeville, Kentucky, [R. 30], is CANCELLED to be rescheduled for a later date. Signed by Magistrate Judge Edward B. Atkins on 5/29/2018.(AKR)cc: COR, Pike diary (Entered: 05/29/2018)

May 29, 2018

May 29, 2018

PACER
32

CONSENT MOTION to Intervene by United States of America Motions referred to Edward B. Atkins. (Attachments: # 1 Exhibit 1 - Proposed Complaint in Intervention, # 2 Exhibit 2 - Proposed Order)(Cooper, David) (Entered: 06/12/2018)

1 Exhibit 1 - Proposed Complaint in Intervention

View on PACER

2 Exhibit 2 - Proposed Order

View on PACER

June 12, 2018

June 12, 2018

Clearinghouse
33

JOINT MOTION to Approve Consent Judgment by United States of America on behalf of all parties. (Attachments: # 1 Proposed Agreed Order)(Cooper, David) (Entered: 06/12/2018)

1 Proposed Agreed Order

View on PACER

June 12, 2018

June 12, 2018

Clearinghouse

***MOTION SUBMITTED TO CHAMBERS of Judge Atkins for review: re 32 CONSENT MOTION to Intervene by United States of America . (AKR)

June 13, 2018

June 13, 2018

PACER

***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re 33 JOINT MOTION to Approve Consent Judgment by United States of America on behalf of all parties. (AKR)

June 13, 2018

June 13, 2018

PACER

Motion Submitted

June 13, 2018

June 13, 2018

PACER

Attorney Update. Attorney T. Christopher Herron,John Albert Russ, IV,Michelle Christine Rupp for United States of America added. (CBD)

June 13, 2018

June 13, 2018

PACER

Add and Terminate Attorneys

June 13, 2018

June 13, 2018

PACER
34

ORDER: Upon consideration and for good cause shown, the United States' Motion 32 to Intervene is GRANTED. The United States shall file its Complaint in Intervention as expeditiously as possible. Signed by Magistrate Judge Edward B. Atkins on 6/21/2018. (CBD)cc: COR (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER

Clerk's Note

June 21, 2018

June 21, 2018

PACER
35

Intervenor COMPLAINT, filed by USA. Filed per Order 34 (Attachments: # 1 Exhibit Confirmation notices sent during the 2013-2014 election cycle, as requested by the EAC)(CBD) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER

Clerk's Note re 35 Intervenor Complaint: The Clerk notes an Intervening Complaint was filed; however, no summons were provided to the Clerk for issuance. If you desire summons to be issued, the forms are available on the Courts website, www.kyed.uscourts.gov. A summons may be issued by presenting the prepared summons to the Clerk for issuance on paper or by electronically filing a Notice of Filing with the prepared summons as an attachment within 7 calendar days. (CBD)

June 21, 2018

June 21, 2018

PACER
36

NOTICE OF MANDATORY ECF DIRECTED TO T. Christian Herren, Jr., a non-regsitered attorney re 34 Order on Motion to Intervene, had to be MAILED TO a non-registered attorney, which is in direct violation of this court's General Orders re: Mandatory ECF. Failure to comply will result in this matter being submitted to the Chief Judge. cc: COR, Herren via US Mail w/ an ECF Reg. Form (CBD) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
37

WAIVER OF SERVICE Returned Executed by USA. Commonwealth of Kentucky waiver sent on 6/12/2018. (Cooper, David) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
38

WAIVER OF SERVICE Returned Executed by USA. State Board of Elections, Commonwealth of Kentucky waiver sent on 6/12/2018. (Cooper, David) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
39

CONSENT JUDGMENT: As indicated by the proposed order, the parties, through counsel, have conferred and agreed that this action should be settled without the delay and expense of litigation. [33.] The parties share the goals of (1) improving the accuracy of voter registration records through a general program that makes a reasonable effort to remove the names of ineligible voters from the official lists of registered voters and (2) ensuring that Kentucky residents are not removed from official lists of registered voters absent the procedural safeguards set forth in the NVRA. Accordingly, the parties have negotiated in good faith and hereby agree to the entry of this Agreed Order as an appropriate resolution. This Agreed Order shall remain in effect through October 31, 2023, on which date the agreement will terminate automatically unless the parties mutually agree to extend it or the Court determines that the Defendants have not achieved substantial compliance with its terms. Until the termination of this Agreed Order, the Court shall retain jurisdiction over this action to enter such further relief as may be necessary for the effectuation of the terms of this Agreed Order. Signed by Judge Gregory F. Van Tatenhove on 7/3/2018.(CBD)cc: COR (Entered: 07/03/2018)

July 3, 2018

July 3, 2018

Clearinghouse
40

MOTION to Withdraw as Attorney by Alison Lundergan Grimes, Allison Lundergan Grimes Motions referred to Edward B. Atkins. (Attachments: # 1 Exhibit 1 - Consent to Withdrawal, # 2 Proposed Order)(Zellen, Lynn) (Entered: 12/19/2018)

Dec. 19, 2018

Dec. 19, 2018

PACER

Motion Submitted

Dec. 19, 2018

Dec. 19, 2018

PACER

***MOTION SUBMITTED TO CHAMBERS of Judge Atkins for review: re 40 MOTION to Withdraw as Attorney by Alison Lundergan Grimes, Allison Lundergan Grimes (CBD)

Dec. 19, 2018

Dec. 19, 2018

PACER
41

ORDER: This matter is before the Court on the Motion 40 of Lynn Sowards Zellen to withdraw as co-counsel of record for Defendant Alison Lundergan Grimes. The Court hereby GRANTS the Motion. Signed by Magistrate Judge Edward B. Atkins on 12/19/2018. (CBD)cc: COR (Entered: 12/19/2018)

Dec. 19, 2018

Dec. 19, 2018

PACER
42

NOTICE OF APPEARANCE by Alison Lundergan Grimes. (Meyer, R.) (Entered: 03/01/2019)

March 1, 2019

March 1, 2019

PACER
43

MOTION to Withdraw as Attorney by USA Motions referred to Edward B. Atkins. (Attachments: # 1 Proposed Order)(Rupp, Michelle) (Entered: 09/18/2019)

Sept. 18, 2019

Sept. 18, 2019

PACER

***MOTION SUBMITTED TO CHAMBERS of Judge Atkins for review: re 43 MOTION to Withdraw as Attorney by USA (CBD)

Sept. 19, 2019

Sept. 19, 2019

PACER

Motion Submitted

Sept. 19, 2019

Sept. 19, 2019

PACER
44

ORDER: the Motion 43 of Plaintiff-Intervenor the United States of America to withdraw David G. Cooper as co-counsel of record is GRANTED. Signed by Magistrate Judge Edward B. Atkins on 9/19/2019. (CBD)cc: COR (Entered: 09/19/2019)

Sept. 19, 2019

Sept. 19, 2019

PACER
45

MOTION to Modify and Enforce the 39 Consent Judgment by Judicial Watch, Inc. (Attachments: # 1 Popper Declaration, # 2 Ex. 1 - Defendants' Response to Plaintiff's First Set of Interrogatories, Dated March 9, 2018, # 3 Ex. 2 - Defendants' 2018 Comprehensive Plan, # 4 Ex. 3 - Plaintiff Judicial Watch's Response to Defendants' 2018 Comprehensive Plan, # 5 Ex. 4 - Plaintiff United State' Response to Defendants' 2018 Comprehensive Plan, # 6 Ex. 5 - Defendants' Response Letter to Plaintiffs' Objections to the Comprehensive Plan, Dated October 11, 2018, # 7 Ex. 6 - Plaintiff United States' Sur-Reply to Defendants' 2018 Comprehensive Plan, # 8 Ex. 7 - Email Chain Between Parties, Dated May 28, 2019 June 3, 2019, # 9 Ex. 8 - Email Chain Between Parties, Dated June 7, 2019 June 14, 2019, # 10 Ex. 9 - Kentucky Democrat Party Letter, Dated September 16, 2019, # 11 Ex. 10 - Defendant Grimes' Letter to the Kentucky State Board of Elections, Dated September 20, 2019, # 12 Ex. 11 - Defendant Grimes' Twitter Statement, Dated October 1, 2019, # 13 Ex. 12 - Kentucky Democrat Party Complaint for Declaratory and Injunctive Relief, Filed October 10, 2019, # 14 Proposed Order)(Popper, Robert) Modified on 10/11/2019 (SCD). (Entered: 10/10/2019)

1 Popper Declaration

View on PACER

2 Ex. 1 - Defendants' Response to Plaintiff's First Set of Interrogatori

View on PACER

3 Ex. 2 - Defendants' 2018 Comprehensive Plan

View on PACER

4 Ex. 3 - Plaintiff Judicial Watch's Response to Defendants' 2018 Compre

View on PACER

5 Ex. 4 - Plaintiff United State' Response to Defendants' 2018 Comprehen

View on PACER

6 Ex. 5 - Defendants' Response Letter to Plaintiffs' Objections to the C

View on PACER

7 Ex. 6 - Plaintiff United States' Sur-Reply to Defendants' 2018 Compreh

View on PACER

8 Ex. 7 - Email Chain Between Parties, Dated May 28, 2019 June 3, 2019

View on PACER

9 Ex. 8 - Email Chain Between Parties, Dated June 7, 2019 June 14, 2019

View on PACER

10 Ex. 9 - Kentucky Democrat Party Letter, Dated September 16, 2019

View on PACER

11 Ex. 10 - Defendant Grimes' Letter to the Kentucky State Board of Elections,

View on PACER

12 Ex. 11 - Defendant Grimes' Twitter Statement, Dated October 1, 2019

View on PACER

13 Ex. 12 - Kentucky Democrat Party Complaint for Declaratory and Injunctive Relief

View on PACER

14 Proposed Order

View on PACER

Oct. 10, 2019

Oct. 10, 2019

Clearinghouse

NOTICE OF DOCKET MODIFICATION TO Robert Popper re 45 MOTION to Modify and Enforce the 39 Consent Judgment: Error: attachments were insufficiently described as "Exhibit 1," "Exhibit 2." Entry by attorney; Correction: the Clerk renamed the attachments. Attachments must be adequately described. Example: Exhibit A (incorrect); Exhibit A Affidavit of John Doe (correct). No further action required by counsel. cc: COR (SCD)

Oct. 11, 2019

Oct. 11, 2019

PACER

Notice of Docket Modification

Oct. 11, 2019

Oct. 11, 2019

PACER
46

FIRST MOTION to Intervene by Kentucky Democratic Party Motions referred to Edward B. Atkins. (Attachments: # 1 Proposed Order Order Granting Right to Intervene)(Whites, Anna) (Entered: 10/13/2019)

1 Proposed Order Order Granting Right to Intervene

View on PACER

Oct. 13, 2019

Oct. 13, 2019

RECAP
47

FIRST MOTION for T. Russell Nobile to Appear Pro Hac Vice by Judicial Watch, Inc. Pursuant to LR 83.2(a) ( Filing fee $125; receipt number 0643-4497395)Motions referred to Edward B. Atkins. (Attachments: # 1 Exhibit A - T. Russell Nobile Certificate in Good Standing Mississippi, # 2 Exhibit B - Declaration of T. Russell Nobile in Support of Motion for Admission Pro Hac Vice, # 3 Proposed Order C - Proposed Order for Motion for Admission Pro Hac Vice of T. Russell Nobile)(Wohlander, Mark) (Entered: 10/20/2019)

Oct. 20, 2019

Oct. 20, 2019

PACER

BAR STATUS Check completed as to T. Russell Nobile re 47 FIRST MOTION for T. Russell Nobile to Appear Pro Hac Vice by Judicial Watch, Inc. Pursuant to LR 83.2(a). (JJ)

Oct. 21, 2019

Oct. 21, 2019

PACER

Bar Status Check completed

Oct. 21, 2019

Oct. 21, 2019

PACER

***MOTION SUBMITTED TO CHAMBERS of Judge Gregory F. Van Tatenhove for review: re 47 FIRST MOTION for T. Russell Nobile to Appear Pro Hac Vice by Judicial Watch, Inc. Pursuant to LR 83.2(a) ( Filing fee $125; receipt number 0643-4497395) (JJ)

Oct. 21, 2019

Oct. 21, 2019

PACER

Motion Submitted

Oct. 21, 2019

Oct. 21, 2019

PACER
48

VIRTUAL ORDER: Granting 47 FIRST MOTION for T. Russell Nobile to Appear Pro Hac Vice by Judicial Watch, Inc. Pursuant to LR 83.2(a). Signed by Magistrate Judge Edward B. Atkins on 10/22/2019. (RCB)cc: COR, Nobile w/ECF Registration Form via U.S. mail (Entered: 10/22/2019)

Oct. 22, 2019

Oct. 22, 2019

PACER
49

MOTION for Extension of Time to respond to Plaintiff Judicial Watchs Motion to Modify and Enforce the Consent Judgment by USA (unopposed) Motions referred to Edward B. Atkins. (Attachments: # 1 Proposed Order)(Rupp, Michelle) Modified text on 10/25/2019 (CBD). (Entered: 10/24/2019)

Oct. 24, 2019

Oct. 24, 2019

PACER

***MOTION SUBMITTED TO CHAMBERS of Judge Atkins for review: re 49 MOTION for Extension of Time to respond to Plaintiff Judicial Watchs Motion to Modify and Enforce the Consent Judgment by USA (unopposed) (CBD)

Oct. 25, 2019

Oct. 25, 2019

PACER

Motion Submitted

Oct. 25, 2019

Oct. 25, 2019

PACER
50

ORDER: The Court GRANTS 49 Motion for Extension of Time. USA response is due 11/6/2019. Dfts' responses are due 11/18/2019. Judicial Watch's reply is due 12/4/2019. Signed by Magistrate Judge Edward B. Atkins on 10/25/2019. (SCD)cc: COR (Entered: 10/25/2019)

Oct. 25, 2019

Oct. 25, 2019

PACER
51

NOTICE of Appearance for Jenigh J. Garrett on behalf of USA. (Rupp, Michelle) Modified on 11/4/2019 (SCD). (Entered: 11/04/2019)

Nov. 4, 2019

Nov. 4, 2019

PACER
52

RESPONSE in Opposition re 46 FIRST MOTION to Intervene by Kentucky Democratic Party filed by Judicial Watch, Inc.. (Attachments: # 1 Ex 1 - Nobile Declaration, # 2 Ex 2 - Sep 20, 2019 letter to SBE, # 3 Ex 3 - Oct 15, 2019 records request, # 4 Ex 4 - Oct. 24, 2019 response to records request, # 5 Ex 5 - Def. Grimes annotated Answer, # 6 Ex 6 - KDP annotated Complaint, # 7 Ex 7 - Transcript in KDP v Grimes, # 8 Ex 8 - Order in Stumbo v Ky, # 9 Ex 9 - Proposed Order)(Popper, Robert) (Entered: 11/04/2019)

Nov. 4, 2019

Nov. 4, 2019

PACER
53

RESPONSE in Opposition re 46 FIRST MOTION to Intervene by Kentucky Democratic Party filed by USA. (Attachments: # 1 Exhibit Ex 1_Declaration of John Albert Russ IV, # 2 Exhibit Ex 2_06.28.2017 letter, # 3 Exhibit Ex 3_KY EAC survey response exceprts, # 4 Exhibit Ex 4_EAC report excerpts, # 5 Exhibit Ex 5_01.24.2018 letter, # 6 Exhibit Ex 6_news articles, # 7 Exhibit Ex 7_06.22.2018 email, # 8 Exhibit Ex 8_07.09.2018 email, # 9 Exhibit Ex 9_08.27.2018 article, # 10 Exhibit Ex. 10_08.27.2018 letter, # 11 Exhibit Ex. 11_10.02.2018 article, # 12 Exhibit Ex. 12_08.17.2018 SBE plan, # 13 Exhibit Ex. 13_09.17.2018 letter, # 14 Exhibit Ex. 14_10.11.2018 letter, # 15 Exhibit Ex. 15_10.17.2018 letter, # 16 Exhibit Ex. 16_HB 114, # 17 Exhibit Ex. 17_news articles, # 18 Exhibit Ex. 18_US Statement of Interest, # 19 Exhibit Ex. 19_KDP v SBE order, # 20 Exhibit Ex. 20_10.15.2019 letter, # 21 Exhibit Ex. 21_10.17.2019 letter)(Rupp, Michelle) (Entered: 11/04/2019)

Nov. 4, 2019

Nov. 4, 2019

PACER

BAR STATUS Check completed as to Jenigh J. Garrett re 51 Notice of Appearance. (CBD)

Nov. 5, 2019

Nov. 5, 2019

PACER

Bar Status Check completed

Nov. 5, 2019

Nov. 5, 2019

PACER
54

REPLY BRIEF to 52, 46, 53 filed by Kentucky Democratic Party. (Attachments: # 1 Exhibit Emails between parties, Nov. 2019, # 2 Exhibit Letter from SBE counsel to KDP counsel, 10/30/19, # 3 Exhibit Pages from transcript of SBE/RPK meeting)(Whites, Anna) (Entered: 11/06/2019)

1 Exhibit Emails between parties, Nov. 2019

View on PACER

2 Exhibit Letter from SBE counsel to KDP counsel, 10/30/19

View on PACER

3 Exhibit Pages from transcript of SBE/RPK meeting

View on PACER

Nov. 6, 2019

Nov. 6, 2019

PACER

Motion Submitted

Nov. 6, 2019

Nov. 6, 2019

PACER

***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re 46 FIRST MOTION to Intervene by Kentucky Democratic Party (CBD) Modified text on 11/7/2019 (CBD).

Nov. 6, 2019

Nov. 6, 2019

PACER

Case Details

State / Territory: Kentucky

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: Nov. 14, 2017

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Judicial Watch, Inc. - non-profit organization United States of America - DOJ (Plaintiff Intervenor)

Plaintiff Type(s):

U.S. Dept of Justice plaintiff

Non-profit NON-religious organization

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Kentucky Secretary of State, State

Commonwealth of Kentucky, State

Kentucky State Board of Elections, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

National Voter Registration Act ("Motor Voter law"), 52 U.S.C. § 20501 (previously 42 U.S.C. § 1973gg)

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Preliminary relief granted

Voter Registration

Order Duration: 2018 - None

Issues