Case: United States v. Oliver

1:25-cv-01193 | U.S. District Court for the District of New Mexico

Filed Date: Dec. 2, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case involved a suit filed by the Attorney General of the United States against the Secretary of State of New Mexico seeking to compel New Mexico’s statewide voter registration list, which includes sensitive personal information. Here are all the DOJ Voter Data lawsuits in the Clearinghouse collection.  The U.S. Attorney General, on behalf of the U.S. Department of Justice (DOJ), claimed authority to compel the statewide voter registration list under the National Voter Registration Act (NV…

This case involved a suit filed by the Attorney General of the United States against the Secretary of State of New Mexico seeking to compel New Mexico’s statewide voter registration list, which includes sensitive personal information. Here are all the DOJ Voter Data lawsuits in the Clearinghouse collection. 

The U.S. Attorney General, on behalf of the U.S. Department of Justice (DOJ), claimed authority to compel the statewide voter registration list under the National Voter Registration Act (NVRA), the Help America Vote Act (HAVA), and the Civil Rights Act of 1960 (CRA). Both the NVRA and HAVA require States to maintain and preserve certain records and papers relating to elections that fall within the scope of Section 301 of Title III of the CRA. Section 301 of the CRA requires state election officials to “retain and preserve … all records and papers which come into [their] possession relating to any application, registration, payment of poll tax, or other act requisite to voting in such election.” Section 303 of the CRA provides that such records “shall, upon demand in writing by the Attorney General … be made available for inspection, reproduction, and copying at the principal office of such custodian by the Attorney General or his representative….” 

Based on this authority, the DOJ sent a letter to the New Mexico Secretary of State, Maggie Toulouse Oliver, on September 8, 2025, seeking information regarding New Mexico’s compliance with federal election law, including the state’s voter registration list and accompanying information on each registered voter: full name, date of birth, residential address, state driver’s license number, and the last four digits of the registrant’s social security number. When Secretary Toulouse Oliver declined to provide the information, citing state law prohibitions, the DOJ brought suit against Secretary Toulouse Oliver in the U.S. District Court for the District of New Mexico on December 2, 2025. The case was assigned to Judge Judith C. Herrera. 

In the complaint, the DOJ alleged that the CRA granted “sweeping power to obtain [the requested records.” Further, DOJ argued that if the custodian to whom the written demand is made refuses to comply, the CRA allows the DOJ to “request a Federal court to issue an order directing the officer of election to produce the demanded records.” Relying on Kennedy v. Lynd, 306 F.2d 222, 226 (5th Cir. 1962) and In re Gordon, 218 F. Supp. 826, 826-27 (S.D. Miss. 1963), the DOJ further argued that the reviewing court does not adjudicate “the factual foundation for, or the sufficiency of, the Attorney General’s ‘statement of the basis and the purpose’ contained in the written demand” or “the scope of the order to produce.”

In relief, the DOJ sought a declaration that Secretary Toulouse Oliver’s refusal violated Title III of the CRA, and an order compelling Secretary Toulouse Oliver to provide New Mexico’s stateside voter registration list, “with all fields.” Contemporaneously with the complaint, the DOJ also filed a motion to compel the aforementioned records.

In December and January, several individuals and organizatons–Common Cause (a nonpartisan organization dedicated to grassroots voter engagement in New Mexico) and New Mexico Alliance for Retired Americans–filed motions to intervene as defendants, claiming they are at risk by the relief sought by the DOJ in this case. Both motions were granted by the court.

On January 13, 2026, Defendant-Secretary Toulouse Oliver and the Intervenor-Defendants each filed motions to dismiss for failure to state a claim. All three make similar arguments: First, the DOJ failed to comply with the CRA’s basic procedural requirement that it give notice to New Mexico on the basis of its demand. Second, Title III of the CRA did not preempt New Mexico laws that prohibit the Secretary of State from disclosing highly sensitive voting information. Third, the federal Privacy Act prohibited the DOJ from collecting New Mexico’s statewide voter registration list, at least absent certain procedural safeguards that the DOJ ignored here. The Defendants also filed memorandums in opposition to the DOJ’s motion to compel voting records.

Several parties have sought leave to file a brief as amicus curiae, including the Democratic National Committee (DNC), a group of bipartisan Secretaries of State, Seventeen States and The District of Columbia. Thus far, the court has only granted leave to the DNC, but the other motions remain pending.

This case is ongoing.

Summary Authors

Madena Mustafa (2/12/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/71982149/parties/united-states-v-oliver/


show all people

Documents in the Clearinghouse

Document
1

1:25-cv-01193

Complaint

United States of America v. Oliver

Dec. 2, 2025

Dec. 2, 2025

Complaint
2

1:25-cv-01193

United States' Motion to Compel Production of Records Demanded Pursuant to 52 U.S.C. § 20705

United States of America v. Oliver

Dec. 2, 2025

Dec. 2, 2025

Pleading / Motion / Brief
35

1:25-cv-01193

Defendant New Mexico Secretary of State Maggie Toulouse Oliver's Motion to Dismiss Pursuant to Federal Rule 12(b)(6) and Memorandum of Law in Support

United States of America v. Oliver

Jan. 13, 2026

Jan. 13, 2026

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/71982149/united-states-v-oliver/

Last updated Feb. 19, 2026, 12:12 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Maggie Toulouse Oliver ( Filing Fee - Waived), filed by United States Of America. (Attachments: # 1 Civil Cover Sheet, # 2 Summons)(Vandenberg, David) (Entered: 12/02/2025)

1 Civil Cover Sheet

View on RECAP

2 Summons

View on PACER

Dec. 2, 2025

Dec. 2, 2025

Clearinghouse
2

MOTION to Compel Production by United States Of America. (Attachments: # 1 Declaration of Maureen S. Riordan, # 2 Memorandum in Support of Motion to Compel Production, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Proposed Order) (Vandenberg, David) (Entered: 12/02/2025)

1 Declaration of Maureen S. Riordan

View on RECAP

2 Memorandum in Support of Motion to Compel Production

View on RECAP

3 Exhibit 1

View on RECAP

4 Exhibit 2

View on RECAP

5 Exhibit 3

View on RECAP

6 Proposed Order

View on RECAP

Dec. 2, 2025

Dec. 2, 2025

Clearinghouse
3

PLEASE TAKE NOTICE that this case has been randomly assigned to United States Magistrate Judge Laura Fashing to conduct dispositive proceedings in this matter, including motions and trial. Appeal from a judgment entered by a Magistrate Judge will be to the United States Court of Appeals for the Tenth Circuit. It is the responsibility of the case filer to serve a copy of this Notice upon all parties with the summons and complaint. Consent is strictly voluntary, and a party is free to withhold consent without adverse consequences. Should a party choose to consent, notice should be made no later than 21 days after entry of the Order setting the Rule 16 Initial Scheduling Conference. For e-filers, visit our Web site at www.nmd.uscourts.gov for more information and instructions.[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (eh) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

4

ERRATA re 1 Complaint Civil Cover Sheet by United States Of America (Vandenberg, David) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

RECAP

Add and Terminate Judges

Dec. 2, 2025

Dec. 2, 2025

United States Magistrate Judge Laura Fashing and United States Magistrate Judge John F. Robbenhaar assigned. (eh)

Dec. 2, 2025

Dec. 2, 2025

Summons Issued

Dec. 8, 2025

Dec. 8, 2025

Summons Issued as to Maggie Toulouse Oliver. (eh)

Dec. 8, 2025

Dec. 8, 2025

5

SUMMONS Returned Executed Maggie Toulouse Oliver served on 12/9/2025, answer due 12/30/2025. (bc) (Entered: 12/09/2025)

Dec. 9, 2025

Dec. 9, 2025

RECAP
6

SUMMONS Returned Executed as to Maggie Toulouse Oliver (bc) (Entered: 12/09/2025)

Dec. 9, 2025

Dec. 9, 2025

7

MOTION to Intervene by New Mexico Alliance for Retired Americans. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C, # 4 Exhibit Exhibit D, # 5 Exhibit Declaration) (Kaufman, Justin) (Entered: 12/12/2025)

1 Exhibit Exhibit A

View on RECAP

2 Exhibit Exhibit B

View on PACER

3 Exhibit Exhibit C

View on PACER

4 Exhibit Exhibit D

View on PACER

5 Exhibit Declaration

View on PACER

Dec. 12, 2025

Dec. 12, 2025

RECAP
8

Corporate Disclosure Statement by New Mexico Alliance for Retired Americans (Kaufman, Justin) (Entered: 12/12/2025)

Dec. 12, 2025

Dec. 12, 2025

9

ORDER by Magistrate Judge John F. Robbenhaar granting unopposed 7 Motion to Intervene of the New Mexico Alliance for Retired Americans. [THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (ck) (Entered: 12/15/2025)

Dec. 15, 2025

Dec. 15, 2025

10

NOTICE of Appearance by Justin Ross Kaufman on behalf of New Mexico Alliance for Retired Americans (Kaufman, Justin) (Entered: 12/15/2025)

Dec. 15, 2025

Dec. 15, 2025

Order on Motion to Intervene

Dec. 15, 2025

Dec. 15, 2025

11

ASSOCIATION of Attorney Licensed Outside the District for Intervenor Defendant New Mexico Alliance for Retired Americans by Justin Ross Kaufman on behalf of: Uzoma N. Nkwonta Elias Law Group LLP 250 Massachusetts Ave, NW, Suite 400Washington, DC 20001 (202) 968-4490 unkwonta@elias.law (Association Dues - Online Payment) (Kaufman, Justin)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 12/16/2025)

Dec. 16, 2025

Dec. 16, 2025

12

ASSOCIATION of Attorney Licensed Outside the District for Intervenor Defendant New Mexico Alliance for Retired Americans by Justin Ross Kaufman on behalf of: Joshua Abbuhl Elias Law Group LLP 250 Massachusetts Ave, NW, Suite 400Washington, DC 20001 (202) 968-4490 jabbuhl@elias.law (Association Dues - Online Payment) (Kaufman, Justin)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 12/16/2025)

Dec. 16, 2025

Dec. 16, 2025

13

ASSOCIATION of Attorney Licensed Outside the District for Intervenor Defendant New Mexico Alliance for Retired Americans by Justin Ross Kaufman on behalf of: Omeed Alerasool Elias Law Group LLP 250 Massachusetts Ave, NW, Suite 400Washington, DC 20001 (202) 968-4490 oalerasool@elias.law (Association Dues - Online Payment) (Kaufman, Justin)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 12/16/2025)

Dec. 16, 2025

Dec. 16, 2025

14

ASSOCIATION of Attorney Licensed Outside the District for Intervenor Defendant New Mexico Alliance for Retired Americans by Justin Ross Kaufman on behalf of: Walker McKusick Elias Law Group LLP 1700 Seventh Avenue, Suite 2100Seattle, Washington 98101 (206) 656-0177 wmckusick@elias.law (Association Dues - Online Payment) (Kaufman, Justin)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 12/16/2025)

Dec. 16, 2025

Dec. 16, 2025

15

NOTICE by New Mexico Alliance for Retired Americans Notice of Good Standing (Kaufman, Justin) (Entered: 12/16/2025)

Dec. 16, 2025

Dec. 16, 2025

RECAP
16

NOTICE of Appearance by Uzoma Nkem Nkwonta on behalf of New Mexico Alliance for Retired Americans (Nkwonta, Uzoma) (Entered: 12/16/2025)

Dec. 16, 2025

Dec. 16, 2025

Association Dues Received: $ 100 receipt number ANMDC-10385377 re: # 11 Association of Attorney Licensed Outside the District, filed by New Mexico Alliance for Retired Americans (Payment made via Pay.gov)(Kaufman, Justin)

Dec. 16, 2025

Dec. 16, 2025

Association Dues Received: $ 100 receipt number ANMDC-10385431 re: # 12 Association of Attorney Licensed Outside the District, filed by New Mexico Alliance for Retired Americans (Payment made via Pay.gov)(Kaufman, Justin)

Dec. 16, 2025

Dec. 16, 2025

Association Dues for Attorney Licensed Outside the District

Dec. 16, 2025

Dec. 16, 2025

Association Dues Received: $ 100 receipt number ANMDC-10385455 re: # 13 Association of Attorney Licensed Outside the District, filed by New Mexico Alliance for Retired Americans (Payment made via Pay.gov)(Kaufman, Justin)

Dec. 16, 2025

Dec. 16, 2025

Association Dues Received: $ 100 receipt number ANMDC-10385490 re: # 14 Association of Attorney Licensed Outside the District, filed by New Mexico Alliance for Retired Americans (Payment made via Pay.gov)(Kaufman, Justin)

Dec. 16, 2025

Dec. 16, 2025

17

Unopposed MOTION for Extension of Time to File Answer by Maggie Toulouse Oliver. (Grayson, James) (Entered: 12/17/2025)

Dec. 17, 2025

Dec. 17, 2025

RECAP
18

NOTICE of Appearance by James Grayson on behalf of Maggie Toulouse Oliver (Grayson, James) (Entered: 12/17/2025)

Dec. 17, 2025

Dec. 17, 2025

19

NOTICE by Maggie Toulouse Oliver Joint Notice of Extension of Time to Respond to Motion to Compel (Grayson, James) (Entered: 12/17/2025)

Dec. 17, 2025

Dec. 17, 2025

20

Unopposed MOTION for Extension of Time to File Rule 12 Motion by New Mexico Alliance for Retired Americans. (Nkwonta, Uzoma) (Entered: 12/18/2025)

Dec. 18, 2025

Dec. 18, 2025

RECAP
21

Unopposed MOTION to Intervene by Common Cause, Claudia Medina, Justin Allen. (Attachments: # 1 Exhibit 1 - Proposed Motion to Dismiss, # 2 Exhibit 2 - Declaration of Molly Swank, # 3 Exhibit 3 - Declaration of Claudia Medina, # 4 Exhibit 4 - Declaration of Justin Allen, # 5 Exhibit 5 - DOJ Memorandum of Understanding) (Martinez Sanchez, Maria) (Entered: 12/18/2025)

1 Exhibit 1 - Proposed Motion to Dismiss

View on RECAP

2 Exhibit 2 - Declaration of Molly Swank

View on PACER

3 Exhibit 3 - Declaration of Claudia Medina

View on PACER

4 Exhibit 4 - Declaration of Justin Allen

View on PACER

5 Exhibit 5 - DOJ Memorandum of Understanding

View on PACER

Dec. 18, 2025

Dec. 18, 2025

RECAP
22

Corporate Disclosure Statement by Common Cause (Martinez Sanchez, Maria) (Entered: 12/18/2025)

Dec. 18, 2025

Dec. 18, 2025

23

ORDER by Magistrate Judge John F. Robbenhaar granting 17 Unopposed Motion for Extension of Time to Respond to Complaint. Defendant Maggie Toulouse Oliver's answer now due 1/13/2026. (ck) (Entered: 12/19/2025)

Dec. 19, 2025

Dec. 19, 2025

RECAP
24

ORDER by Magistrate Judge John F. Robbenhaar granting 20 Unopposed Motion for Extension of Time to File Rule 12 Motion. Any Rule 12 motion by Intervenor-Defendant New Mexico Alliance for Retired Americans shall be filed by 1/13/2026. (ck) (Entered: 12/19/2025)

Dec. 19, 2025

Dec. 19, 2025

RECAP
25

ORDER by Magistrate Judge John F. Robbenhaar granting 21 Motion of Common Cause, Claudia Medina, and Justin Allen to Intervene as Defendants.[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (ck) (Entered: 12/19/2025)

Dec. 19, 2025

Dec. 19, 2025

26

ERRATA re: Local Rule 7.1 Certification by Justin Allen, Common Cause, Claudia Medina (Martinez Sanchez, Maria) (Entered: 12/19/2025)

Dec. 19, 2025

Dec. 19, 2025

RECAP

Order on Motion to Intervene

Dec. 19, 2025

Dec. 19, 2025

27

NOTICE of Appearance by Maria Martinez Sanchez on behalf of Justin Allen, Common Cause, Claudia Medina (Martinez Sanchez, Maria) (Entered: 12/22/2025)

Dec. 22, 2025

Dec. 22, 2025

28

NOTICE of Appearance by Bailey Colfax on behalf of Maggie Toulouse Oliver (Colfax, Bailey) (Entered: 12/29/2025)

Dec. 29, 2025

Dec. 29, 2025

29

NOTICE of Appearance by Olivia Den Dulk on behalf of Maggie Toulouse Oliver (Den Dulk, Olivia) (Entered: 12/29/2025)

Dec. 29, 2025

Dec. 29, 2025

30

NOTICE of Appearance by Anjana Samant on behalf of Maggie Toulouse Oliver (Samant, Anjana) (Entered: 12/30/2025)

Dec. 30, 2025

Dec. 30, 2025

31

NOTICE by United States Of America re 2 MOTION to Compel Production (Attachments: # 1 Exhibit 1) (Vandenberg, David) (Entered: 01/12/2026)

1 Exhibit 1

View on RECAP

Jan. 12, 2026

Jan. 12, 2026

RECAP
32

MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by New Mexico Alliance for Retired Americans. (Nkwonta, Uzoma) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

RECAP
33

RESPONSE in Opposition re 2 MOTION to Compel Production of Records filed by New Mexico Alliance for Retired Americans. (Nkwonta, Uzoma) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

RECAP
34

Opposed MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Justin Allen, Common Cause, Claudia Medina. (Martinez Sanchez, Maria) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

RECAP
35

MOTION to Dismiss by Maggie Toulouse Oliver. (Grayson, James) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

Clearinghouse
36

RESPONSE in Opposition re 2 MOTION to Compel Production filed by Maggie Toulouse Oliver. (Attachments: # 1 Exhibit, # 2 Exhibit) (Grayson, James) (Entered: 01/13/2026)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

Jan. 13, 2026

Jan. 13, 2026

RECAP
37

RESPONSE in Opposition re 2 MOTION to Compel Production CORRECTED filed by Maggie Toulouse Oliver. (Attachments: # 1 Exhibit, # 2 Exhibit) (Grayson, James) (Entered: 01/13/2026)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

Jan. 13, 2026

Jan. 13, 2026

RECAP
38

MOTION to File Amicus Brief by Democratic National Committee. (Attachments: # 1 Brief of Amicus Curiae Democratic National Comittee, # 2 Exhibit Exhibits 1-22 to Amicus Curiae Brief, # 3 Exhibit Exhibit 23 to Amicus Curiae Brief) (Elsner, Gretchen) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

39

ORDER FINDING GOOD CAUSE TO DELAY SCHEDULING ORDER by Magistrate Judge John F. Robbenhaar. (kc) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

RECAP
40

Amicus Curiae APPEARANCE entered by Gretchen Mary Elsner on behalf of Democratic National Committee (Elsner, Gretchen) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

41

ASSOCIATION of Attorney Licensed Outside the District for Amicus Democratic National Committee by Gretchen Mary Elsner on behalf of: Daniel J. Freeman Democratic National Commitee 430 South Capitol Street SWWashington, DC 20003 202.863.8000 freemand@dnc.org (Association Dues - Online Payment) (Elsner, Gretchen)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

42

NOTICE OF CONSENT SUBMISSION DEADLINE: Pursuant to Fed. R. Civ. P. 73(b)(2), the parties are reminded that a magistrate judge was assigned as the trial judge in this matter under 28 U.S.C. 636(c). The parties are advised that the Clerk will reassign this matter to a district judge as the trial judge no later than 1/28/2026 unless consents from all parties have been filed. The parties are free to withhold consent. If you have already entered your consent, you need not resubmit. (jeb)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

Association Dues for Attorney Licensed Outside the District

Jan. 14, 2026

Jan. 14, 2026

Association Dues Received: $ 100 receipt number ANMDC-10436098 re: # 41 Association of Attorney Licensed Outside the District, filed by Democratic National Committee (Payment made via Pay.gov)(Elsner, Gretchen)

Jan. 14, 2026

Jan. 14, 2026

43

NOTICE of Appearance by Christopher J Gardner on behalf of United States Of America (Gardner, Christopher) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

44

ORDER by Magistrate Judge John F. Robbenhaar granting 38 Democratic National Committee's Motion for Leave to File An Amicus Brief. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (kc) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

45

NOTICE by Justin Allen, Common Cause, Claudia Medina re 34 Opposed MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM of Supplemental Authority (Attachments: # 1 Exhibit 1) (Martinez Sanchez, Maria) (Entered: 01/15/2026)

1 Exhibit 1

View on PACER

Jan. 15, 2026

Jan. 15, 2026

Order on Motion to File Amicus Brief

Jan. 15, 2026

Jan. 15, 2026

46

NOTICE OF CONSENT SUBMISSION DEADLINE: Pursuant to Fed. R. Civ. P. 73(b)(2), the parties are reminded that a magistrate judge was assigned as the trial judge in this matter under 28 U.S.C. 636(c). The parties are advised that the Clerk will reassign this matter to a district judge as the trial judge no later than 1/28/2026 unless consents from all parties have been filed. The parties are free to withhold consent. If you have already entered your consent, you need not resubmit. (jeb)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

47

CONSENT TO PROCEED Before a U.S. Magistrate Judge. Under 28 U.S.C. 636(c) and Fed.R.Civ.P. 73(b), Maggie Toulouse Oliver voluntarily consent(s) to have United States Magistrate Judge Laura Fashing conduct dispositive proceedings in this matter, including motions and trial, and order the entry of final judgment. (Den Dulk, Olivia)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

48

CONSENT TO PROCEED Before a U.S. Magistrate Judge. Under 28 U.S.C. 636(c) and Fed.R.Civ.P. 73(b), Justin Allen, Common Cause, Claudia Medina voluntarily consent(s) to have United States Magistrate Judge Laura Fashing conduct dispositive proceedings in this matter, including motions and trial, and order the entry of final judgment. (Martinez Sanchez, Maria)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

49

CONSENT TO PROCEED Before a U.S. Magistrate Judge. Under 28 U.S.C. 636(c) and Fed.R.Civ.P. 73(b), New Mexico Alliance for Retired Americans voluntarily consent(s) to have United States Magistrate Judge Laura Fashing conduct dispositive proceedings in this matter, including motions and trial, and order the entry of final judgment. (Kaufman, Justin)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

50

NOTICE by Democratic National Committee re 41 Association of Attorney Licensed Outside the District, (Attachments: # 1 Exhibit Certificate of Good Standing) (Elsner, Gretchen) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

51

RESPONSE in Opposition re 34 Opposed MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, 32 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, 35 MOTION to Dismiss filed by United States Of America. (Attachments: # 1 Exhibit Exhibit 1- Declaration of Eric Neff, # 2 Exhibit Exhibit 1 to Declaration- South Carolina Order, # 3 Exhibit Exhibit 2 to Declaration- Initial Privacy Assessment, # 4 Exhibit Exhibit 2 to Response- Georgia Complaint, # 5 Exhibit Exhibit 3 to Response- Georgia Consent Judgment and Decree, # 6 Exhibit Exhibit 4 to Response- Texas MOU) (Bennett, Brittany) (Entered: 01/27/2026)

1 Exhibit Exhibit 1- Declaration of Eric Neff

View on PACER

2 Exhibit Exhibit 1 to Declaration- South Carolina Order

View on PACER

3 Exhibit Exhibit 2 to Declaration- Initial Privacy Assessment

View on PACER

4 Exhibit Exhibit 2 to Response- Georgia Complaint

View on PACER

5 Exhibit Exhibit 3 to Response- Georgia Consent Judgment and Decree

View on PACER

6 Exhibit Exhibit 4 to Response- Texas MOU

View on PACER

Jan. 27, 2026

Jan. 27, 2026

RECAP
52

MOTION for Leave to File, MOTION to File Amicus Brief by Bipartisan Secretaries of State. (Attachments: # 1 Exhibit Proposed Bipartisan Secretaries of State Amicus Brief) (Fayerberg, Amber) (Entered: 01/27/2026)

1 Exhibit Proposed Bipartisan Secretaries of State Amicus Brief

View on RECAP

Jan. 27, 2026

Jan. 27, 2026

RECAP
53

MOTION to Withdraw Megan C. Keenan as Counsel by Justin Allen, Common Cause, Claudia Medina. (Martinez Sanchez, Maria) (Entered: 01/29/2026)

Jan. 29, 2026

Jan. 29, 2026

RECAP
54

ASSOCIATION of Attorney Licensed Outside the District for Intervenor Defendants Justin Allen, Common Cause, Claudia Medina by Maria Martinez Sanchez on behalf of: Theresa J. Lee American Civil Liberties Union Foundation 125 Broad Street, 18th FloorNew York, NY 10004 (212) 549-2500 tlee@aclu.org (Association Dues - Online Payment) (Martinez Sanchez, Maria)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 01/29/2026)

Jan. 29, 2026

Jan. 29, 2026

55

ASSOCIATION of Attorney Licensed Outside the District for Intervenor Defendants Justin Allen, Common Cause, Claudia Medina by Maria Martinez Sanchez on behalf of: Sophia Lin Lakin American Civil Liberties Union Foundation 125 Broad Street, 18th FloorNew York, NY 10004 (212) 549-2500 slakin@aclu.org (Association Dues - Online Payment) (Martinez Sanchez, Maria)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 01/29/2026)

Jan. 29, 2026

Jan. 29, 2026

56

PLEASE TAKE NOTICE that this case has been reassigned to District Judge Judith C. Herrera as the trial judge. Under D.N.M.LR-Civ. 10.1, the first page of each document must have the case file number and initials of the assigned judges.Accordingly, further documents filed in this matter must bear the case number and the judges' initials shown in the case caption and the NEF for this document. Kindly reflect this change in your filings. Magistrate Judge Laura Fashing no longer assigned to this case.[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (eh) (Entered: 01/29/2026)

Jan. 29, 2026

Jan. 29, 2026

57

NOTICE of Appearance by Brittany Bennett on behalf of United States Of America (Bennett, Brittany) (Entered: 01/29/2026)

Jan. 29, 2026

Jan. 29, 2026

58

Association Dues: $ 100 paid, receipt number # ANMDC-10468115 re: 55 Association of Attorney Licensed Outside the District,, filed by Intervenor Defendant Common Cause, Intervenor Defendant Justin Allen, Intervenor Defendant Claudia Medina (bp)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 01/29/2026)

Jan. 29, 2026

Jan. 29, 2026

59

NOTICE by Justin Allen, Common Cause, Claudia Medina re 54 Association of Attorney Licensed Outside the District,, of Good Standing for Theresa J. Lee (Martinez Sanchez, Maria) (Entered: 01/29/2026)

Jan. 29, 2026

Jan. 29, 2026

60

NOTICE by Justin Allen, Common Cause, Claudia Medina re 55 Association of Attorney Licensed Outside the District,, of Good Standing for Sophia Lin Lakin (Martinez Sanchez, Maria) (Entered: 01/29/2026)

Jan. 29, 2026

Jan. 29, 2026

Association Dues Received

Jan. 29, 2026

Jan. 29, 2026

Association Dues Received: $ 100 receipt number ANMDC-10468194 re: # 54 Association of Attorney Licensed Outside the District,, filed by Common Cause, Justin Allen, Claudia Medina (Payment made via Pay.gov)(Lee, Theresa)

Jan. 29, 2026

Jan. 29, 2026

Association Dues for Attorney Licensed Outside the District

Jan. 29, 2026

Jan. 29, 2026

61

Unopposed MOTION to Withdraw as Attorney by United States Of America. (Vandenberg, David) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

RECAP
62

ORDER by Magistrate Judge John F. Robbenhaar granting 61 Motion to Withdraw as Attorney. Attorney David D. Vandenberg terminated. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (kc) (Entered: 02/02/2026)

Feb. 2, 2026

Feb. 2, 2026

63

ORDER by Magistrate Judge John F. Robbenhaar granting 53 Motion to Withdraw as Counsel. Megan C. Keenan terminated. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (kc) (Entered: 02/02/2026)

Feb. 2, 2026

Feb. 2, 2026

Order on Motion to Withdraw

Feb. 2, 2026

Feb. 2, 2026

Order on Motion to Withdraw as Attorney

Feb. 2, 2026

Feb. 2, 2026

64

ASSOCIATION of Attorney Licensed Outside the District for Intervenor Defendants Justin Allen, Common Cause, Claudia Medina by Maria Martinez Sanchez on behalf of: Ethan Herenstein American Civil Liberties Union Foundation 125 Broad Street, 18th FloorNew York, NY 10004 (212) 549-2500 eherenstein@aclu.org (Association Dues - Online Payment) (Martinez Sanchez, Maria)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 02/03/2026)

Feb. 3, 2026

Feb. 3, 2026

65

ASSOCIATION of Attorney Licensed Outside the District for Intervenor Defendants Justin Allen, Common Cause, Claudia Medina by Maria Martinez Sanchez on behalf of: William Hughes American Civil Liberties Union Foundation 125 Broad Street, 18th FloorNew York, NY 10004 (212) 549-2500 whughes@aclu.org (Association Dues - Online Payment) (Martinez Sanchez, Maria)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 02/03/2026)

Feb. 3, 2026

Feb. 3, 2026

66

NOTICE by Justin Allen, Common Cause, Claudia Medina re 64 Association of Attorney Licensed Outside the District,, of Good Standing for Ethan Herenstein (Martinez Sanchez, Maria) (Entered: 02/03/2026)

Feb. 3, 2026

Feb. 3, 2026

67

NOTICE by Justin Allen, Common Cause, Claudia Medina re 65 Association of Attorney Licensed Outside the District,, of Good Standing for William Hughes (Martinez Sanchez, Maria) (Entered: 02/03/2026)

Feb. 3, 2026

Feb. 3, 2026

Association Dues for Attorney Licensed Outside the District

Feb. 3, 2026

Feb. 3, 2026

Association Dues Received: $ 100 receipt number ANMDC-10478857 re: # 64 Association of Attorney Licensed Outside the District,, filed by Common Cause, Justin Allen, Claudia Medina (Payment made via Pay.gov)(Herenstein, Ethan)

Feb. 3, 2026

Feb. 3, 2026

Association Dues Received: $ 100 receipt number ANMDC-10478898 re: # 65 Association of Attorney Licensed Outside the District,, filed by Common Cause, Justin Allen, Claudia Medina (Payment made via Pay.gov)(Hughes, William)

Feb. 3, 2026

Feb. 3, 2026

68

NOTICE by Maggie Toulouse Oliver Supplemental Authority re Motion 35 (Attachments: # 1 Exhibit Opinion & Order - District of Oregon Court) (Den Dulk, Olivia) Modified on 2/9/2026 to add link to doc 35 after communicating with filing attorney(fs). (Entered: 02/06/2026)

1 Exhibit Opinion & Order - District of Oregon Court

View on PACER

Feb. 6, 2026

Feb. 6, 2026

69

NOTICE of Appearance by Mark T Baker on behalf of Proposed Amicus Curiae State of Maryland (Baker, Mark) (Entered: 02/06/2026)

Feb. 6, 2026

Feb. 6, 2026

70

Unopposed MOTION for Leave to File Amicus Brief by Seventeen States and The District of Columbia by Proposed Amicus Curiae State of Maryland. (Baker, Mark) (Entered: 02/06/2026)

Feb. 6, 2026

Feb. 6, 2026

RECAP
71

ASSOCIATION of Attorney Licensed Outside the District for Amicus Proposed Amicus Curiae State of Maryland by Mark T Baker on behalf of: Daniel M. Kobrin Maryland Office of the Attorney General 200 Saint Paul Plaza, 20th FloorBaltimore, MD 21202 (410) 576-6472 Fax N/A dkobrin@oag.maryland.gov (Association Dues - Online Payment) (Baker, Mark)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 02/06/2026)

Feb. 6, 2026

Feb. 6, 2026

72

NOTICE by Proposed Amicus Curiae State of Maryland Notice of Certification in Support of Association with Out-Of-District Counsel Under L.R.-Civ. 83.3 (Baker, Mark) (Entered: 02/06/2026)

Feb. 6, 2026

Feb. 6, 2026

RECAP

Association Dues for Attorney Licensed Outside the District

Feb. 6, 2026

Feb. 6, 2026

Association Dues Received: $ 100 receipt number ANMDC-10489830 re: # 71 Association of Attorney Licensed Outside the District, filed by Proposed Amicus Curiae State of Maryland (Payment made via Pay.gov)(Baker, Mark)

Feb. 6, 2026

Feb. 6, 2026

73

ASSOCIATION of Attorney Licensed Outside the District for Amicus Bipartisan Secretaries of State by Amber Fayerberg on behalf of: John Hill Citizens for Responsibility and Ethics in Washington PO Box 14596Washington, DC 20044 2027543854 jhill@citizensforethics.org (Association Dues - Online Payment) (Fayerberg, Amber)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 02/07/2026)

Feb. 7, 2026

Feb. 7, 2026

74

ASSOCIATION of Attorney Licensed Outside the District for Amicus Bipartisan Secretaries of State by Amber Fayerberg on behalf of: Donald Sherman Citizens for Responsibility and Ethics in Washington PO Box 14596Washington, DC 20044 202-408-5565 dsherman@citizensforethics.org (Association Dues - Online Payment) (Fayerberg, Amber)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (Entered: 02/07/2026)

Feb. 7, 2026

Feb. 7, 2026

Association Dues for Attorney Licensed Outside the District

Feb. 7, 2026

Feb. 7, 2026

Association Dues Received: $ 100 receipt number ANMDC-10491612 re: # 74 Association of Attorney Licensed Outside the District, filed by Bipartisan Secretaries of State (Payment made via Pay.gov)(Fayerberg, Amber)

Feb. 7, 2026

Feb. 7, 2026

Case Details

State / Territory:

New Mexico

Case Type(s):

Election/Voting Rights

Special Collection(s):

Trump Administration 2.0: Litigation and Investigations By the Government

Key Dates

Filing Date: Dec. 2, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The United States of America

Plaintiff Type(s):

U.S. Dept of Justice plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Secretary of State, New Mexico, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Other Dockets:

District of New Mexico 1:25-cv-01193

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Warrant/Order allowing surveillance

Document/Information

Declaratory judgment

Relief Granted:

None yet

Source of Relief:

None yet

Issues

Voting:

Access to Voter Rolls / Voter Information