Case: Quinn v. Cuomo

705011/2020 | New York state supreme court

Filed Date: 2020

Case Ongoing

Clearinghouse coding in progress

Case Summary

NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for information, see their tracker.

According to their summary as of 09/01/2020,

After Governor Cuomo issued Executive Order 202.23, which canceled the June 23, 2020 Special Election for Queens Borough President, Jim Quinn, a Democratic candidate in the election, filed a complaint seeking a preliminary injunction and temporary restraining order against the Executive Order. The Court dismissed the petition. Quinn also sought an injunction against the Campaign Finance Board’s demand that he immediately withdraw from the ballot and return public campaign funds for which he qualified. The court denied that petition as well.

People


Judge(s)

Caloras, Robert I (New York)

Attorney for Plaintiff

Aldea, Donna (New York)

Klein, Alexander Robert (New York)

Attorney for Defendant

Cooney, James Brennan (New York)

Kitzinger, Stephen Edward (New York)

Judge(s)

Caloras, Robert I (New York)

show all people

Documents in the Clearinghouse

Document

705011/2020

Emergency Affidavit

New York state trial court

May 8, 2020

May 8, 2020

Declaration/Affidavit

705011/2020

Short Form Order and Judgment

New York state trial court

May 18, 2020

May 18, 2020

Order/Opinion

69 Misc.3d 69

Resources

Docket

Last updated Feb. 7, 2024, 4:49 p.m.

ECF Number Description Date Link Date / Link
1

EMERGENCY APPLICATION - COMMENCEMENT

May 8, 2020

May 8, 2020

2

NOTICE OF FILING DURING THE COVID-19 PUBLIC HEALTH EMERGENCY

May 8, 2020

May 8, 2020

3

ORDER TO SHOW CAUSE ( PROPOSED ) (Motion #001)

May 8, 2020

May 8, 2020

4

AFFIDAVIT OR AFFIRMATION IN SUPPORT OF PROPOSED OSC/EXPARTE APP

May 8, 2020

May 8, 2020

5

EXHIBIT(S) - A Notice to Office of Attorney General

May 8, 2020

May 8, 2020

6

EXHIBIT(S) - B Notice to NYC Law Deptartment

May 8, 2020

May 8, 2020

7

EXHIBIT(S) - C Fax Confirmation

May 8, 2020

May 8, 2020

8

RJI -RE: ORDER TO SHOW CAUSE

May 8, 2020

May 8, 2020

9

NOTICE OF FILING DURING THE COVID-19 PUBLIC HEALTH EMERGENCY (Motion #001) Notice of Appearance

May 8, 2020

May 8, 2020

10

ORDER TO SHOW CAUSE (Motion #001)

May 8, 2020

May 8, 2020

11

PROOF OF SERVICE Affidavit of Service of OSC by Overnight mail

May 13, 2020

May 13, 2020

12

PROOF OF SERVICE Affidavit of Service of OSC by Electronic Mail

May 13, 2020

May 13, 2020

13

AFFIDAVIT OR AFFIRMATION IN REPLY TO ORDER TO SHOW CAUSE

May 13, 2020

May 13, 2020

14

NOTICE OF FILING DURING THE COVID-19 PUBLIC HEALTH EMERGENCY

May 13, 2020

May 13, 2020

15

AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO ORDER TO SHOW CAUSE (Motion #001)

May 14, 2020

May 14, 2020

16

NOTICE OF FILING DURING THE COVID-19 PUBLIC HEALTH EMERGENCY (Motion #001)

May 14, 2020

May 14, 2020

17

NOTICE OF FILING DURING THE COVID-19 PUBLIC HEALTH EMERGENCY (Motion #001) *Corrected*

May 15, 2020

May 15, 2020

18

AFFIDAVIT OR AFFIRMATION IN REPLY TO ORDER TO SHOW CAUSE (Motion #001)

May 15, 2020

May 15, 2020

19

EXHIBIT(S) - A (Motion #001) Exhibit A

May 15, 2020

May 15, 2020

20

ORDER TO SHOW CAUSE (Motion #001)

May 18, 2020

May 18, 2020

21

JUDGMENT SEQ 1

May 18, 2020

May 18, 2020

22

NOTICE OF FILING DURING THE COVID-19 PUBLIC HEALTH EMERGENCY Informational Statement, Notice of Appeal, and Judgment & Order

May 18, 2020

May 18, 2020

23

NOTICE OF APPEAL

May 18, 2020

May 18, 2020

Case Details

State / Territory: New York

Case Type(s):

Election/Voting Rights

Special Collection(s):

COVID-19 (novel coronavirus)

Healthy Elections COVID litigation tracker

Key Dates

Filing Date: 2020

Case Ongoing: Yes