Case: League of Women Voters of Florida Inc. v. Lee

4:18-cv-00251 | U.S. District Court for the Northern District of Florida

Filed Date: May 22, 2018

Closed Date: April 9, 2020

Clearinghouse coding complete

Case Summary

This case is about a directive issued by the Florida Secretary of State (the “2014 Directive”), which prohibited the use of Florida public university and college campuses as early voting polling locations. In 2013, the Florida state legislature revised its early voting law to give supervisors of elections the power to designate “any . . . fairground, civic center, courthouse, county commission building, stadium, convention center, government-owned senior center, or government-owned community ce…

This case is about a directive issued by the Florida Secretary of State (the “2014 Directive”), which prohibited the use of Florida public university and college campuses as early voting polling locations. In 2013, the Florida state legislature revised its early voting law to give supervisors of elections the power to designate “any . . . fairground, civic center, courthouse, county commission building, stadium, convention center, government-owned senior center, or government-owned community center as [an] early voting site[].” Fla. Stat. § 101.657(1)(a) (the “Early Vote Statute”). On January 17, 2014, the Secretary of State issued the 2014 Directive, which interpreted the Early Vote Statute to not include the college or university-related facilities as permissible early voting locations.

On May 22, 2018, the Plaintiffs, six Florida university students and the League of Women Voters of Florida, Inc., filed this lawsuit in the U.S. District Court Northern District of Florida against the Sectary of State of Florida. The Plaintiffs were represented by private counsel. The Plaintiffs sued under 42 U.S.C. § 1983, 28 U.S.C. § 2201, and 28 U.S.C. § 2202. They alleged that the Secretary of State violated the First, Fourteenth, and Twenty-Sixth Amendments of the U.S. Constitution, seeking declaratory and injunctive relief and attorneys’ fees. The case was assigned to Judge Mark Eaton Walker. Plaintiffs amended the Complaint on June 1, 2018, to add a new Plaintiff, The Andrew Goodman Foundation, Inc., and an additional count. 

First, the Plaintiffs alleged that the 2014 Directive violated the Equal Protection Clause because the Secretary’s interpretation did not treat Florida voters equally regarding access to early voting since Florida voters living near a public university are prohibited from accessing an early voting location. Further, supervisors of elections were restricted from ensuring all voters have an equal opportunity to cast an early ballot. These effects particularly disenfranchised young voters. Second, the Plaintiffs alleged that the 2014 Directive violated the right to vote codified in the Twenty-Sixth Amendment because it would suppress the vote of young voters in Florida. 

On June 15, 2018, the Secretary filed a motion to abstain from exercise of federal jurisdiction or, in the alternative, a motion to dismiss for lack of subject-matter jurisdiction and for failure to state a claim. The Secretary argued that the case presented a question of state statutory interpretation and should be heard in state, rather than federal, court. Further, the Secretary argued that the court could not appropriately redress the Plaintiffs’ allegations nor were the Plaintiffs able identify instances in which voters could not access early voting, thus not stating a cause of action.

On June 21, 2018, the Plaintiffs filed a motion for preliminary injunction, requesting that the court prohibit the Secretary of State from implementing the Early Vote Statute in a way that discouraged the use of public college or university facilities for early voting and required the Secretary to issue a new directive that clarified public college and universities were available for early voting use. 

On July 24, 2018, the district court denied the Secretary’s motion to dismiss and granted the preliminary injunction. 354 F. Supp. 3d 1280; 314 F. Supp. 3d 1205 The district court ordered the Secretary to issue a new directive to the supervisors of elections advising them that the interpretation that excludes public college and university facilities from early voting use was unconstitutional, and supervisors of elections can use such public college and university facilities for early voting locations. The district court, did not, however, mandate the use of those facilities for early voting – rather it allowed the supervisors of elections the option to utilize those places. On July 27, 2018, the Secretary issued the directive as required by the preliminary injunction. 

On January 22, 2019, the district court requested briefing on whether the case was now moot since the Secretary issued the 2018 Directive. In response, on February 22, 2019, the Plaintiffs filed a motion to convert the preliminary injunction into a permanent injunction, arguing that the case was not moot and a permanent injunction was necessary because the 2018 Directive, as well as another directive issued by the Secretary in 2019, created ambiguity as to whether the University of Florida’s student union qualified as an appropriate early voting site. If the University of Florida’s student union was not included, Plaintiffs argued, this could jeopardize the new early voting locations that had been opened in light of the 2018 directive. The Secretary filed a response on February 28, 2019, emphasizing that the case was moot in light of the 2018 Directive that clarified university facilities may be used for early voting. However, even if the case was not moot, the Secretary argued that the Plaintiffs could not meet their burden for a permanent injunction, which requires all facts to be resolved since the Plaintiffs argued that there are still facts to be resolved surrounding the interpretations of the 2018 and 2019 Directives. On August 5, 2019, the district court denied the Plaintiffs’ motion to convert the preliminary injunction to a permanent injunction without a full opinion. 

The parties reached a settlement in which the Secretary released another directive on April 2, 2020, which clarified that the Early Vote Statute included the University of Florida’s student union. On April 9, 2020, the parties submitted a Stipulation for Dismissal with Prejudice. 

The case is now closed. 

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6864730/parties/league-of-women-voters-of-florida-inc-v-lee/


Judge(s)
Attorney for Plaintiff

ANDERSON, JACKI L (Florida)

CALLAIS, AMANDA R (Florida)

Attorney for Defendant

BROWN, JOSEPH ALEXANDER (Florida)

DAVIS, ASHLEY E (Florida)

DIOT, KRISTEN CANDICE (Florida)

show all people

Documents in the Clearinghouse

Document
N/A

4:18-cv-00251

Initial Secretary of State Directive

League of Women Voters v. Lee

No Court

Jan. 17, 2014

Jan. 17, 2014

Other
1

4:18-cv-00251

Complaint

May 22, 2018

May 22, 2018

Complaint
16

4:18-cv-00251

First Amended Complaint for Declaratory and Injunctive Relief

League of Women Voters v. Lee

June 1, 2018

June 1, 2018

Complaint
20

4:18-cv-00251

Rule 12(B) Motion to Abstain from Exercise of Federal Jurisdiction and Stay Proceedings or, in the Alternative, Rule 12(B)(1) and 12(B)(6) Motion to Dismiss with Accompanying Memorandum of Law

League of Women Voters v. Lee

June 15, 2018

June 15, 2018

Pleading / Motion / Brief

2018 WL 11406776

36

4:18-cv-00251

Memorandum of Law in Support of Plaintiffs’ Motion for Preliminary Injunction

League of Women Voters v. Lee

June 21, 2018

June 21, 2018

Pleading / Motion / Brief
22

4:18-cv-00251

Plaintiff's Motion for Preliminary Injunction

League of Women Voters v. Lee

June 21, 2018

June 21, 2018

Pleading / Motion / Brief
42

4:18-cv-00251

Memorandum of Law in Opposition to Defendant’s Rule 12(B) Motion to Abstain from Exercise of Jurisdiction and Stay Proceedings or, in the Alternative, Rule 12(B)(1) and 12(B)(6) Motion to Dismiss

League of Women Voters v. Lee

June 29, 2018

June 29, 2018

Pleading / Motion / Brief

2018 WL 10809097

46

4:18-cv-00251

Reply in Support of the Secretary’s 12(B) Motion to Abstain or, in the Alternative, to Dismiss

League of Women Voters v. Lee

July 6, 2018

July 6, 2018

Pleading / Motion / Brief
45

4:18-cv-00251

Response to Request for Preliminary Injunction

League of Women Voters v. Lee

July 6, 2018

July 6, 2018

Pleading / Motion / Brief
47

4:18-cv-00251

Plaintiff's Reply in Support of Motion for Preliminary Injunction

League of Women Voters v. Lee

July 10, 2018

July 10, 2018

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6864730/league-of-women-voters-of-florida-inc-v-lee/

Last updated Jan. 30, 2025, 3:31 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against KENNETH W. DETZNER ( Filing fee $ 400 receipt number AFLNDC-4186595.), filed by ANJA RMUS, DILLON BOATNER, MARY ROY, LEAGUE OF WOMEN VOTERS OF FLORIDA, INC., AMOL JETHWANI, ALEXANDER ADAMS, MEGAN NEWSOME. (Attachments: # 1 Summons) (WERMUTH, FREDERICK) (Entered: 05/22/2018)

1 Summons

View on PACER

May 22, 2018

May 22, 2018

Clearinghouse
2

CIVIL COVER SHEET. (WERMUTH, FREDERICK) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER
3

MOTION to Appear Pro Hac Vice by Elisabeth C. Frost.( Filing fee $ 201 receipt number AFLNDC-4186937.) by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA, INC., MEGAN NEWSOME, ANJA RMUS, MARY ROY. (Attachments: # 1 Exhibit Certificate of Good Standing) (WERMUTH, FREDERICK) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER
4

MOTION to Appear Pro Hac Vice by Jacki L. Anderson.( Filing fee $ 201 receipt number AFLNDC-4186981.) by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA, INC., MEGAN NEWSOME, ANJA RMUS, MARY ROY. (Attachments: # 1 Exhibit Certificate of Good Standing) (WERMUTH, FREDERICK) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER
5

MOTION to Appear Pro Hac Vice by Amanda Callais.( Filing fee $ 201 receipt number AFLNDC-4186986.) by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA, INC., MEGAN NEWSOME, ANJA RMUS, MARY ROY. (Attachments: # 1 Exhibit Certificate of Good Standing) (WERMUTH, FREDERICK) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER
6

MOTION to Appear Pro Hac Vice by John M. Geise.( Filing fee $ 201 receipt number AFLNDC-4187005.) by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA, INC., MEGAN NEWSOME, ANJA RMUS, MARY ROY. (Attachments: # 1 Exhibit Certificate of Good Standing) (WERMUTH, FREDERICK) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER
7

MOTION to Appear Pro Hac Vice by Alexi M. Velez.( Filing fee $ 201 receipt number AFLNDC-4187015.) by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA, INC., MEGAN NEWSOME, ANJA RMUS, MARY ROY. (Attachments: # 1 Exhibit Certificate of Good Standing) (WERMUTH, FREDERICK) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER
8

Corporate Disclosure Statement/Certificate of Interested Persons by LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.. (WERMUTH, FREDERICK) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER
9

NOTICE of Appearance by MARC E ELIAS on behalf of ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA, INC., MEGAN NEWSOME, ANJA RMUS, MARY ROY (ELIAS, MARC) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER
10

Summons Issued as to KENNETH W DETZNER. (vkm) (Entered: 05/23/2018)

May 23, 2018

May 23, 2018

PACER
11

ORDER GRANTING PLAINTIFFS' MOTION TO APPEAR PRO HAC VICE - Plaintiff's counsel, Alexi M. Velez, moves to appear pro hac vice. ECF No. 7 . Ms. Velez has fulfilled the requirements of the Local Rules for appearing pro hac vice. Accordingly, her motion is GRANTED. Signed by JUDGE MARK E WALKER on 5/23/2018. (vkm) (Entered: 05/23/2018)

May 23, 2018

May 23, 2018

PACER
12

ORDER GRANTING PLAINTIFFS' MOTION TO APPEAR PRO HAC VICE - Plaintiff's counsel, John M. Geise, moves to appear pro hac vice. ECF No. 6 . Mr. Geise has fulfilled the requirements of the Local Rules for appearing pro hac vice. Accordingly, his motion is GRANTED. Signed by JUDGE MARK E WALKER on 5/23/2018. (vkm) (Entered: 05/23/2018)

May 23, 2018

May 23, 2018

PACER
13

ORDER GRANTING PLAINTIFFS' MOTION TO APPEAR PRO HAC VICE - Plaintiff's counsel, Elisabeth C. Frost, moves to appear pro hac vice. ECF No. 3 . Ms. Frost has fulfilled the requirements of the Local Rules for appearing pro hac vice. Accordingly, her motion is GRANTED (Appointed ELISABETH C FROST for ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS and MARY ROY). Signed by JUDGE MARK E WALKER on 5/23/2018. (vkm) (Entered: 05/23/2018)

May 23, 2018

May 23, 2018

PACER
14

ORDER GRANTING PLAINTIFFS' MOTION TO APPEAR PRO HAC VICE - Plaintiff's counsel, Amanda Callais, moves to appear pro hac vice. ECF No. 5 . Ms. Callais has fulfilled the requirements of the Local Rules for appearing pro hac vice. Accordingly, her motion is GRANTED (Appointed AMANDA R CALLAIS for ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS and MARY ROY). Signed by JUDGE MARK E WALKER on 5/23/2018. (vkm) (Entered: 05/23/2018)

May 23, 2018

May 23, 2018

PACER
15

ORDER GRANTING PLAINTIFFS' MOTION TO APPEAR PRO HAC VICE - Plaintiff's counsel, Jacki L. Anderson, moves to appear pro hac vice. ECF No. 4 . Ms. Anderson has fulfilled the requirements of the Local Rules for appearing pro hac vice. Accordingly, her motion is GRANTED. Signed by JUDGE MARK E WALKER on 5/23/2018. (vkm) (Entered: 05/23/2018)

May 23, 2018

May 23, 2018

PACER
16

FIRST AMENDED COMPLAINT against All Defendants All Defendants., filed by DILLON BOATNER, AMOL JETHWANI, ALEXANDER ADAMS, MEGAN NEWSOME, ANJA RMUS, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/01/2018)

June 1, 2018

June 1, 2018

Clearinghouse
17

Corporate Disclosure Statement/Certificate of Interested Persons by THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/01/2018)

June 1, 2018

June 1, 2018

PACER
18

AFFIDAVIT of Service for Complaint served on Kenneth W. Detzner on 05/23/2018, filed by DILLON BOATNER, AMOL JETHWANI, ALEXANDER ADAMS, MEGAN NEWSOME, ANJA RMUS, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.., SUMMONS Returned Executed by DILLON BOATNER, AMOL JETHWANI, ALEXANDER ADAMS, MEGAN NEWSOME, ANJA RMUS, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. KENNETH W DETZNER served on 5/23/2018, answer due 6/13/2018. (WERMUTH, FREDERICK) (Entered: 06/15/2018)

June 15, 2018

June 15, 2018

PACER
19

SUMMONS Returned Executed by DILLON BOATNER, AMOL JETHWANI, ALEXANDER ADAMS, MEGAN NEWSOME, ANJA RMUS, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. KENNETH W DETZNER served on 6/1/2018, answer due 6/22/2018. (WERMUTH, FREDERICK) (Entered: 06/15/2018)

June 15, 2018

June 15, 2018

PACER
20

RULE 12(B) MOTION TO ABSTAIN FROM EXERCISE OF FEDERAL JURISDICTION AND STAY PROCEEDINGS OR, IN THE ALTERNATIVE, RULE 12(B)(1) AND 12(B)(6) MOTION TO DISMISS WITH ACCOMPANYING MEMORANDUM OF LAW Re: 16 Amended Complaint, by KENNETH W DETZNER. (JAZIL, MOHAMMAD) Modified on 6/18/2018 to correct document title and type (vkm). (Entered: 06/15/2018)

June 15, 2018

June 15, 2018

Clearinghouse
21

INITIAL SCHEDULING ORDER: Rule 26 Meeting Report due by 8/1/2018. Discovery due by 10/16/2018. Status Report due by 7/18/2018. Signed by JUDGE MARK E WALKER on 6/18/2018. (vkm) (Entered: 06/18/2018)

June 18, 2018

June 18, 2018

PACER
22

MOTION for Preliminary Injunction by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

Clearinghouse
23

MOTION for Leave to File Excess Pages by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (Attachments: # 1 Exhibit Memorandum of Law in Support of Plaintiff's Motion for Preliminary Injunction) (WERMUTH, FREDERICK) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
24

AFFIDAVIT re 22 MOTION for Preliminary Injunction, 23 MOTION for Leave to File Excess Pages by Elisabeth C. Frost by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (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) (WERMUTH, FREDERICK) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
25

AFFIDAVIT re 22 MOTION for Preliminary Injunction, 23 MOTION for Leave to File Excess Pages by Alexander Adams by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
26

AFFIDAVIT re 22 MOTION for Preliminary Injunction, 23 MOTION for Leave to File Excess Pages Dillon Boatner by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
27

AFFIDAVIT re 22 MOTION for Preliminary Injunction, 23 MOTION for Leave to File Excess Pages by Patricia Brigham by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
28

AFFIDAVIT re 22 MOTION for Preliminary Injunction, 23 MOTION for Leave to File Excess Pages by David Goodman by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
29

AFFIDAVIT re 22 MOTION for Preliminary Injunction, 23 MOTION for Leave to File Excess Pages by Amol Jethwani by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
30

AFFIDAVIT re 22 MOTION for Preliminary Injunction, 23 MOTION for Leave to File Excess Pages by Megan Newsome by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
31

AFFIDAVIT re 22 MOTION for Preliminary Injunction, 23 MOTION for Leave to File Excess Pages by Anja Rmus by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
32

AFFIDAVIT re 22 MOTION for Preliminary Injunction, 23 MOTION for Leave to File Excess Pages by Mary Roy a/k/a Jamie Roy by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
33

AFFIDAVIT re 22 MOTION for Preliminary Injunction, 23 MOTION for Leave to File Excess Pages by Ion Sancho by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

RECAP
34

AFFIDAVIT re 22 MOTION for Preliminary Injunction, 23 MOTION for Leave to File Excess Pages by Jenna Tingum by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
35

ORDER GRANTING MOTION TO EXCEED PAGE LIMIT - Plaintiffs have filed their Unopposed Motion to File a Longer Memorandum in Support of Plaintiffs' Motion for Preliminary Injunction. ECF No. 23 . The motion is GRANTED. While Plaintiffs have attached their 47-page memorandum to the motion, this Court directs Plaintiffs to file the memorandum as a separate document. Signed by JUDGE MARK E WALKER on 6/21/2018. (vkm) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
36

MEMORANDUM in Support re 22 MOTION for Preliminary Injunction filed by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

Clearinghouse
37

ORDER SETTING CONFERENCE SCHEDULE re 22 MOTION for Preliminary Injunction - The Clerk shall set this matter for a Telephonic Scheduling Conference on 6/29/2018 11:00 AM in U.S. Courthouse Tallahassee before JUDGE MARK E WALKER. Signed by JUDGE MARK E WALKER on 6/21/2018. (vkm) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
38

NOTICE OF HEARING: Telephonic Scheduling Conference set for 6/29/2018 11:00 AM in U.S. Courthouse Tallahassee before JUDGE MARK E WALKER. You may dial into the conference call as early as 10:55 AM EST. Call in number: 888-684-8852. When prompted for an access code, enter: 3853136#. If you are asked to join as the host, just ignore and wait until you are asked for a security code. When asked for a security code, enter: 4565#. Say your name, when prompted. You are now in the conference call. Remember to mute your phone when you are not speaking. s/ Pam LourceyCourtroom Deputy Clerk The quality of the audio connection is compromised by the use of cell phones or speakerphones and counsel are requested not to use those devices during the call. (pll) (Entered: 06/22/2018)

June 22, 2018

June 22, 2018

PACER
39

NOTICE of Clarification by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC. re 36 Memorandum in Support of Motion, (WERMUTH, FREDERICK) (Entered: 06/25/2018)

June 25, 2018

June 25, 2018

PACER
40

Minute Entry for proceedings held before CHIEF JUDGE MARK E WALKER: Scheduling Conference held on 6/29/2018. Hearing on 22 Motion for Preliminary Injunction set for July 16, 2018 at 9:00 a.m. Defendants Reply to 20 Motion to Dismiss due July 6th. Plaintiffs Reply to 22 Motion for Preliminary Injunction due by July 10th. Counsel to disclose and file Witness List by July 12th. ( Preliminary Injunction Hearing set for 7/16/2018 09:00 AM in U.S. Courthouse Tallahassee before CHIEF JUDGE MARK E WALKER.). Set Deadlines/Hearing as to 22 MOTION for Preliminary Injunction Reply due by 7/12/2018.) (Court Reporter Megan Hague.) (pll) (Entered: 06/29/2018)

June 29, 2018

June 29, 2018

PACER
41

NOTICE of Hearing on 22 MOTION for Preliminary Injunction : Motion Hearing set for 7/16/2018 09:00 AM in U.S. Courthouse Tallahassee before CHIEF JUDGE MARK E WALKER. United States Courthouse, 111 North Adams St., Tallahassee, Florida 32301. NOTE: If you or any party, witness or attorney in this matter has a disability that requires special accommodation, such as, a hearing impairment that requires a sign language interpreter or a wheelchair restriction that requires ramp access, please contact Pam Lourcey at 850-521-3501 in the Clerk's Office at least one week prior to the hearing (or as soon as possible) so arrangements can be made. s/ Pam LourceyCourtroom Deputy Clerk (pll) (Entered: 06/29/2018)

June 29, 2018

June 29, 2018

PACER
42

MEMORANDUM in Opposition re 20 MOTION to Dismiss filed by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 06/29/2018)

June 29, 2018

June 29, 2018

Clearinghouse
43

RESPONSE in Opposition re 22 MOTION for Preliminary Injunction filed by KENNETH W DETZNER. (Attachments: # 1 Exhibit UF Walking Distance Analysis, # 2 Exhibit FSU Campus Master Plan Transportation Element, # 3 Exhibit Walking and Biking Maps, # 4 Exhibit Excerpt from UF Factbook, # 5 Exhibit 2016-17 FSU Fact Book Excerpt, # 6 Exhibit Matthews Declaration and Attachment) (JAZIL, MOHAMMAD) (Entered: 07/05/2018)

1 Exhibit UF Walking Distance Analysis

View on PACER

2 Exhibit FSU Campus Master Plan Transportation Element

View on PACER

3 Exhibit Walking and Biking Maps

View on PACER

4 Exhibit Excerpt from UF Factbook

View on PACER

5 Exhibit 2016-17 FSU Fact Book Excerpt

View on PACER

6 Exhibit Matthews Declaration and Attachment

View on PACER

July 5, 2018

July 5, 2018

PACER
44

NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 6/29/2018, before Judge Mark Walker. Court Reporter/Transcriber Megan A. Hague, Telephone number 850-422-0011. 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 7/12/2018. Release of Transcript Restriction set for 10/10/2018. (mah) (Entered: 07/05/2018)

July 5, 2018

July 5, 2018

PACER
45

RESPONSE in Opposition re 22 MOTION for Preliminary Injunction (Corrected for pagination ONLY) filed by KENNETH W DETZNER. (JAZIL, MOHAMMAD) **Exhibits are contained in document 43 . Modified on 7/6/2018 (erl). (Entered: 07/06/2018)

July 6, 2018

July 6, 2018

Clearinghouse
46

RESPONSE in Support re 20 MOTION to Dismiss filed by KENNETH W DETZNER. (JAZIL, MOHAMMAD) (Entered: 07/06/2018)

July 6, 2018

July 6, 2018

Clearinghouse
47

REPLY to Response to Motion re 22 MOTION for Preliminary Injunction filed by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 07/10/2018)

July 10, 2018

July 10, 2018

Clearinghouse
48

AFFIDAVIT re 47 Reply to Response to Motion, by Elisabeth C. Frost by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3) (WERMUTH, FREDERICK) (Entered: 07/10/2018)

July 10, 2018

July 10, 2018

PACER
49

AFFIDAVIT re 47 Reply to Response to Motion, by Jonathan Rodden, PhD by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 07/10/2018)

July 10, 2018

July 10, 2018

PACER
50

AFFIDAVIT re 47 Reply to Response to Motion, by Kim A. Barton by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 07/10/2018)

July 10, 2018

July 10, 2018

PACER
51

AFFIDAVIT re 47 Reply to Response to Motion, by Megan Newsome by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 07/10/2018)

July 10, 2018

July 10, 2018

PACER
52

AFFIDAVIT re 47 Reply to Response to Motion, by Mary Roy a/k/a Jamie Roy by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 07/10/2018)

July 10, 2018

July 10, 2018

PACER
53

AFFIDAVIT re 47 Reply to Response to Motion, by Ion Sancho by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 07/10/2018)

July 10, 2018

July 10, 2018

PACER
54

NOTICE Joint Notice to the Court by KENNETH W DETZNER (JAZIL, MOHAMMAD) (Entered: 07/11/2018)

July 11, 2018

July 11, 2018

PACER
55

MOTION to Extend Timefor Rule 26 Conference of Parties by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 07/11/2018)

July 11, 2018

July 11, 2018

PACER
56

ORDER GRANTING MOTION TO EXTEND DEADLINE FOR RULE 26 CONFERENCE - Agreed Motion to Extend Deadline for Rule 26 Conference, ECF No. 55, is GRANTED. The date by which the parties must confer is extended from July 18, 2018 to 8/15/2018. Signed by CHIEF JUDGE MARK E WALKER on 7/12/2018. (cle) (Entered: 07/12/2018)

July 12, 2018

July 12, 2018

PACER
57

MOTION for Leave to File re 47 Reply to Response to Motion, Second Supplemental Declaration of Ion Sancho by DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (Attachments: # 1 Exhibit 1) (WERMUTH, FREDERICK) (Entered: 07/13/2018)

July 13, 2018

July 13, 2018

PACER
58

ORDER GRANTING 57 UNOPPOSED MOTION TO FILE SUPPORTING DECLARATION - Plaintiffs are directed to file the supporting declaration--currently an attachment to the motion, see id., Ex. 1--as a separate document. Signed by CHIEF JUDGE MARK E WALKER on 7/13/2018. (vkm) (Entered: 07/13/2018)

July 13, 2018

July 13, 2018

PACER
59

AFFIDAVIT re 47 Reply to Response to Motion, Second Supplemental Declaration of Ion Sancho by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (Attachments: # 1 Exhibit A) (WERMUTH, FREDERICK) (Entered: 07/15/2018)

July 15, 2018

July 15, 2018

PACER
60

Minute Entry for proceedings held before CHIEF JUDGE MARK E WALKER: Motion Hearing held on 7/16/2018 re 22 MOTION for Preliminary Injunction, 20 MOTION to Dismiss. Order to follow. (Court Reporter Megan Hague.) (pll) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

PACER
61

Exhibit List - Hearing 7/16/18. (Attachments: # 1 Defense Exhibit 1) (pll) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

PACER
62

NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 7/16-2018, before Judge Mark Walker. Court Reporter/Transcriber Megan A. Hague, Telephone number 850-422-0011. 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 7/25/2018. Release of Transcript Restriction set for 10/23/2018. (mah) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

PACER
63

STATUS REPORT by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

PACER

Reset Deadline Re: 21 INITIAL SCHEDULING ORDER: Status Report due by 8/17/2018. (vkm)

July 19, 2018

July 19, 2018

PACER
64

ORDER DENYING DEFENDANT'S MOTION TO DISMISS. This Court has considered, after hearing, Defendant's motion to abstain and, in the alternative, Defendant's motion to dismiss. ECF No. 20 . The motion is DENIED. Signed by CHIEF JUDGE MARK E WALKER on 7/24/2018. (kjw) (Entered: 07/24/2018)

July 24, 2018

July 24, 2018

Clearinghouse
65

ORDER GRANTING PLAINTIFFS' MOTION. Plaintiffs' Motion for Preliminary Injunction, ECF No. 22, is GRANTED. The Secretary of State is preliminary enjoined from implementing or enforcing the Early Voting Statute in any way prohibiting or discouraging the use of any city hall, permanent public library facility, fairground, civic center, courthouse, county commission building, stadium, convention center, government-owned senior center, or government-owned community center for early voting because that facility is related to, designed for, affiliated with, or part of a college or university, including through the use of the Secretary of States powers to obtain and maintain uniformity in the interpretation and implementation of Florida's election laws; The Secretary of State shall issue a directive to the supervisors of elections advising them that the interpretation of the Early Voting Statute that excludes from consideration as early voting sites any facilities related to, designed for, affiliated with, or part of a college or university, is unconstitutional and, accordingly, the supervisors of elections retain discretion under the Early Voting Statute to place early voting sites at any city hall, permanent public library facility, fairground, civic center, courthouse, county commission building,stadium, convention center, government-owned senior center, or government-owned community center, including any such site as may be related to, designed for, affiliated with, or part of a college or university. The Secretary shall include in the directive a copy of this Order. The Secretary of State shall file in this Courts electronic case filing system a Notice of Compliance with the above paragraphs on or before Friday, July 27, 2018. The preliminary injunction set out above will take effect upon the posting of security in the amount of $500 for costs and damages sustained by a party found to have been wrongfully enjoined. Plaintiffs will immediately notify Defendant when the bond has been posted and thereafter file proof of such notice in this Court's electronic case files systems. Signed by CHIEF JUDGE MARK E WALKER on 7/24/2018. (kjw) (Entered: 07/24/2018)

July 24, 2018

July 24, 2018

Clearinghouse
66

Treasury Registry Payment: $ 500.00, receipt number 4-34659 per 65 Order. (pll) (Entered: 07/24/2018)

July 24, 2018

July 24, 2018

PACER
67

NOTICE of Compliance by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC. re 65 Order,,,,,,,,, Set Deadlines/Hearings,,,,,,,, (WERMUTH, FREDERICK) (Entered: 07/24/2018)

July 24, 2018

July 24, 2018

Clearinghouse
68

NOTICE of Compliance by KENNETH W DETZNER (Attachments: # 1 Exhibit Executed Directive 2018-1 with Attachment) (JAZIL, MOHAMMAD) (Entered: 07/27/2018)

1 Exhibit Executed Directive 2018-1 with Attachment

View on RECAP

July 27, 2018

July 27, 2018

Clearinghouse
69

NOTICE Related to Initial Schedule and Motion to Abate Initial Schedule Pending Submission and Consideration of the Parties' Case Management Report by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC. re 21 Scheduling Order (WERMUTH, FREDERICK) (Entered: 07/31/2018)

July 31, 2018

July 31, 2018

PACER
70

ORDER GRANTING 69 MOTION TO ABATE - The deadlines as set forth in the Initial Scheduling Order, ECF No. 21, are abated pending consideration by this Court of the parties' joint Rule 26(f) scheduling report. The parties shall confer on or before August 15, 2018, with the report due to be filed 14 days thereafter (Rule 26 Meeting Report due by 8/29/2018). Signed by CHIEF JUDGE MARK E WALKER on 8/2/2018. (vkm) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
71

MOTION for Extension of Time to File Motion for Attorneys' Fees (Unopposed) by DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

PACER
72

ORDER GRANTING 71 UNOPPOSED MOTION TO EXTEND DEADLINE (Plaintiff's Motion due by 10/9/2018). Signed by CHIEF JUDGE MARK E WALKER on 8/4/2018. (vkm) (Entered: 08/06/2018)

Aug. 4, 2018

Aug. 4, 2018

PACER
73

ANSWER to 1 Complaint, Florida Secretary of State's Answer & Affirmative Defenses by KENNETH W DETZNER. (JAZIL, MOHAMMAD) (Entered: 08/07/2018)

Aug. 7, 2018

Aug. 7, 2018

Clearinghouse
74

MOTION to Stay SECRETARYS MOTION TO HOLD CASE IN ABEYANCE UNTIL NOVEMBER 30, 2018 by KENNETH W DETZNER. (JAZIL, MOHAMMAD) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

Clearinghouse
75

ORDER GRANTING IN PART AND DENYING IN PART DEFENDANT'S 74 MOTION TO HOLD CASE IN ABEYANCE - Defendant's motion as it relates to the merits of this case is GRANTED (Deadline for clerk to check status of stay by 11/30/2018). Defendant's motion as it relates to any motion for attorney's fees is DENIED. Signed by CHIEF JUDGE MARK E WALKER on 8/24/2018. (vkm) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

Clearinghouse
76

MOTION to Withdraw as Attorney by KENNETH W DETZNER. (FUGETT, DAVID) (Entered: 08/27/2018)

Aug. 27, 2018

Aug. 27, 2018

PACER
77

ORDER GRANTING MOTION 76 TO WITHDRAW AS COUNSEL. Attorney DAVID ANDREW FUGETT terminated. Signed by CHIEF JUDGE MARK E WALKER on 8/27/2018. (vkm) (Entered: 08/27/2018)

Aug. 27, 2018

Aug. 27, 2018

PACER
78

NOTICE of Appearance by MOHAMMAD OMAR JAZIL on behalf of KENNETH W DETZNER (JAZIL, MOHAMMAD) (Entered: 09/11/2018)

Sept. 11, 2018

Sept. 11, 2018

PACER
79

MOTION for Attorney Fees by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9) (WERMUTH, FREDERICK) (Entered: 10/09/2018)

Oct. 9, 2018

Oct. 9, 2018

PACER
80

NOTICE of Appearance by BRADLEY ROBERT MCVAY on behalf of KENNETH W DETZNER (MCVAY, BRADLEY) (Entered: 10/15/2018)

Oct. 15, 2018

Oct. 15, 2018

PACER
81

MOTION for Extension of Time to File Response/Reply as to 79 MOTION for Attorney Fees Unopposed Motion for Extension of Time by KENNETH W DETZNER. (JAZIL, MOHAMMAD) (Entered: 10/16/2018)

Oct. 16, 2018

Oct. 16, 2018

PACER
82

ORDER GRANTING 81 UNOPPOSED MOTION TO EXTEND DEADLINE (Defendant's Response to 79 Motion due by 10/30/2018). Signed by CHIEF JUDGE MARK E WALKER on 10/17/2018. (vkm) (Entered: 10/17/2018)

Oct. 17, 2018

Oct. 17, 2018

PACER
83

NOTICE of Appearance by ASHLEY E DAVIS on behalf of KENNETH W DETZNER (DAVIS, ASHLEY) (Entered: 10/18/2018)

Oct. 18, 2018

Oct. 18, 2018

PACER
84

RESPONSE in Opposition re 79 MOTION for Attorney Fees Response in Opposition to Motion for Entitlement to Attorney's Fees, Expert Fees, and Litigation Expenses filed by KENNETH W DETZNER. (JAZIL, MOHAMMAD) (Entered: 10/30/2018)

Oct. 30, 2018

Oct. 30, 2018

PACER
85

ORDER ON REPLY BRIEF re 79 MOTION for Attorney Fees (Plaintiff's Reply due by 11/12/2018). Signed by CHIEF JUDGE MARK E WALKER on 10/31/2018. (vkm) (Entered: 10/31/2018)

Oct. 31, 2018

Oct. 31, 2018

PACER
86

REPLY to Response to Motion re 79 MOTION for Attorney Fees filed by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 11/12/2018)

Nov. 12, 2018

Nov. 12, 2018

Clearinghouse

ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE MARK E WALKER notified that action is needed Re: 75 ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS MOTION TO HOLD CASE IN ABEYANCE until 11/30/18 (amm)

Dec. 3, 2018

Dec. 3, 2018

PACER
87

Joint MOTION to Extend Time to File Joint Case Management Report Until January 31, 2019 by ALEXANDER ADAMS, DILLON BOATNER, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 12/04/2018)

Dec. 4, 2018

Dec. 4, 2018

PACER
88

ORDER GRANTING JOINT MOTION FOR EXTENSION TO FILE JOINT CASE MANAGEMENT REPORT 87 . The parties shall file their joint Rule 26(f) scheduling report on or before 1/31/2019. Signed by CHIEF JUDGE MARK E WALKER on 12/4/18. (amm) (Entered: 12/04/2018)

Dec. 4, 2018

Dec. 4, 2018

PACER
89

NOTICE of Substitution of Party by KENNETH W DETZNER (JAZIL, MOHAMMAD) (Entered: 01/08/2019)

Jan. 8, 2019

Jan. 8, 2019

PACER
90

ORDER SUBSTITUTING PARTY: The Clerk is directed to substitute Michael Ertel as the Defendant in place of Kenneth W. Detzner. Signed by CHIEF JUDGE MARK E WALKER on 1/9/19. (amm) (Entered: 01/09/2019)

Jan. 9, 2019

Jan. 9, 2019

PACER
91

ORDER DIRECTING PARTIES TO FILE SUPPLEMENTAL BRIEFS: The parties are directed to file supplemental briefs to this Court explaining whether or not the Secretary's July 27, 2018 directive moots the issues in this dispute. The parties shall do so on or before 2/1/2019. Signed by CHIEF JUDGE MARK E WALKER on 1/22/19. (amm) (Entered: 01/22/2019)

Jan. 22, 2019

Jan. 22, 2019

Clearinghouse
92

MOTION for Extension of Time to File Joint Case Management Report and Supplemental Briefing by ALEXANDER ADAMS, DILLON BOATNER, AMOL JETHWANI, LEAGUE OF WOMEN VOTERS OF FLORIDA INC, MEGAN NEWSOME, ANJA RMUS, MARY ROY, THE ANDREW GOODMAN FOUNDATION, INC.. (WERMUTH, FREDERICK) (Entered: 01/29/2019)

Jan. 29, 2019

Jan. 29, 2019

PACER
93

ORDER GRANTING MOTION FOR EXTENSION TO FILE JOINT CASE MANAGEMENT REPORT AND SUPPLEMENTAL BRIEFS 92 : The Rule 26(f) scheduling report and the supplemental briefs shall be filed on or before 2/15/2019. Signed by CHIEF JUDGE MARK E WALKER on 1/29/19. (amm) (Entered: 01/29/2019)

Jan. 29, 2019

Jan. 29, 2019

PACER
94

NOTICE of Substitution of Party by MICHAEL ERTEL (JAZIL, MOHAMMAD) (Entered: 02/05/2019)

Feb. 5, 2019

Feb. 5, 2019

PACER
95

MOTION to Withdraw as Attorney (Co-Counsel) by LAUREL M LEE. (MEANS, MALCOLM) (Entered: 02/12/2019)

Feb. 12, 2019

Feb. 12, 2019

PACER
96

ORDER GRANTING WITHDRAWAL: Malcolm N. Means motion to withdraw from his representation as co-counsel for the Florida Secretary of State, ECF No. 95, is GRANTED. The Clerk is directed to ensure that Mr. Means is no longer listed as counsel of record on CM/ECF. Signed by CHIEF JUDGE MARK E WALKER on 2/13/19. (amm) (Entered: 02/13/2019)

Feb. 13, 2019

Feb. 13, 2019

PACER
97

REPORT of Rule 26(f) Planning Meeting. (WERMUTH, FREDERICK) (Entered: 02/15/2019)

Feb. 15, 2019

Feb. 15, 2019

PACER
98

RESPONSE by LAUREL M LEE re 91 Order styled as Supplemental Brief Concerning Mootness per the Court's January 22, 2019 Order. (Attachments: # 1 Exhibit A) (JAZIL, MOHAMMAD) Modified on 2/19/2019 (blb). (Entered: 02/15/2019)

Feb. 15, 2019

Feb. 15, 2019

PACER

Case Details

State / Territory: Florida

Case Type(s):

Election/Voting Rights

Key Dates

Filing Date: May 22, 2018

Closing Date: April 9, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Description:

The first plaintiff is the League of Women Voters of Florida, Inc., nonpartisan political organization dedicated to encouraging informed and active participation of citizens in government, including young citizens in Florida. The second plaintiff is The Andrew Goodman Foundation, Inc., nonpartisan, nonprofit organization with the mission of making young voices and votes a powerful force in democracy. The other 6 plaintiffs are individual students who are registered Florida voters, eligible to vote in the 2016 election, and attend either the University of Florida or Florida State. University.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Florida Secretary of State, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Declaratory Judgment Act, 28 U.S.C. § 2201

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Freedom of speech/association

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Preliminary injunction / Temp. restraining order

Source of Relief:

Settlement

Litigation

Form of Settlement:

Voluntary Dismissal

Content of Injunction:

Preliminary relief granted

Voting Process Changes

Amount Defendant Pays: $0

Issues

Voting:

Election administration

Voting: Physical/Effective Access