Case: League of Women Voters of Ohio v. LaRose

2:20-cv-03843 | U.S. District Court for the Southern District of Ohio

Filed Date: July 31, 2020

Closed Date: May 20, 2021

Clearinghouse coding complete

Case Summary

This case challenged Ohio’s signature matching policy when processing election ballots. On July 31, 2020, the League of Women Voters of Ohio, the Ohio A. Phillip Randolph Institute, and two adversely affected individuals filed a complaint against Ohio’s Secretary of State in U.S. District Court for the Southern District of Ohio. The plaintiffs alleged (1) that the state’s signature matching practices for absentee ballot applications constituted an impermissible burden on the right to vote, (2) …

This case challenged Ohio’s signature matching policy when processing election ballots. On July 31, 2020, the League of Women Voters of Ohio, the Ohio A. Phillip Randolph Institute, and two adversely affected individuals filed a complaint against Ohio’s Secretary of State in U.S. District Court for the Southern District of Ohio. The plaintiffs alleged (1) that the state’s signature matching practices for absentee ballot applications constituted an impermissible burden on the right to vote, (2) that inconsistent signature matching practices between counties violated equal protection, and (3) that the state’s failure to provide sufficient notice to voters whose applications were rejected, or an adequate opportunity to cure these rejected applications, violated procedural due process. The plaintiffs, represented by the ACLU of Ohio, sought declaratory and injunctive relief. Judge Michael Watson presided over the case. On August 24, 2020, the plaintiffs filed an amended complaint, which merely added the judge and magistrate judge’s names and corrected a few minor typos.

On the same day that the plaintiffs filed their amended complaint, they also moved for a preliminary injunction. The motion sought to enjoin the signature matching practices described above until the state developed uniform procedures for matching signatures, denying ballot applications based on mismatching signatures, providing adequate notice, and providing adequate opportunity to cure rejected ballot applications. 

Shortly thereafter, on September 4, 2020, the court allowed Donald Trump, the National Republican Congressional Committee, the Ohio Republican Party, and the Republican National Committee to intervene as defendants in the case.

On September 27, 2020, the district court denied the motion for a preliminary injunction. The court found that plaintiffs had not demonstrated that they were likely to succeed on the merits of any of their three claims. It found that the State’s interest in combating fraud outweighed the moderate burden on the right to vote imposed by the signature matching practice, that the plaintiffs did not demonstrate a significant risk that the right to vote by absentee ballot would be erroneously deprived by this practice, and that the plaintiffs did not show that the different signature matching practices among Ohio’s counties would result in favorable treatment for some voters over others.

On May 20, 2021, the parties stipulated to a dismissal. Although the stipulation itself does not explain the reason for dismissal, the ACLU of Ohio’s website explained that the Secretary of State issued voluntary directives that established improved notification and remedial procedures for the May 4, 2021, Primary Election. The ACLU stated that these directives provided much of the relief that it had sought in federal court. The case was officially terminated the next day.

Summary Authors

Evan Gamza (3/23/2022)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/17401211/parties/league-of-women-voters-of-ohio-v-larose/


Judge(s)
Attorney for Plaintiff

Carey, David J. (Ohio)

Chaudhuri, Pooja (District of Columbia)

Attorney for Defendant
Expert/Monitor/Master/Other

Carter, Edward (Ohio)

Crosland, E. S. (District of Columbia)

Gore, John M. (District of Columbia)

show all people

Documents in the Clearinghouse

Document

2:20-cv-03843

Docket [PACER]

Sept. 27, 2020

Sept. 27, 2020

Docket
1

2:20-cv-03843

Complaint for Declaratory and Injunctive Relief

July 31, 2020

July 31, 2020

Complaint
25

2:20-cv-03843

Amended Complaint

Aug. 24, 2020

Aug. 24, 2020

Pleading / Motion / Brief
24

2:20-cv-03843

Motion for Preliminary Injunction

Aug. 24, 2020

Aug. 24, 2020

Pleading / Motion / Brief
53

2:20-cv-03843

Opinion and Order

Sept. 27, 2020

Sept. 27, 2020

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/17401211/league-of-women-voters-of-ohio-v-larose/

Last updated Jan. 31, 2024, 3:05 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Frank LaRose ( Filing fee $ 400 paid - receipt number: 0648-7583343), filed by League of Women Voters of Ohio, Carolyn E. Campbell, George W. Mangeni, Ohio A. Philip Randolph Institute. [ELECTION ISSUE(S) CITED] (Attachments: # 1 Civil Cover Sheet, # 2 Summons Form) (Levenson, Freda) (Entered: 07/31/2020)

1 Civil Cover Sheet

View on PACER

2 Summons Form

View on PACER

July 31, 2020

July 31, 2020

Clearinghouse
2

Corporate Disclosure Statement by Plaintiff League of Women Voters of Ohio. (Levenson, Freda) Modified filer on 8/3/2020 (ew). (Entered: 07/31/2020)

July 31, 2020

July 31, 2020

RECAP
3

Corporate Disclosure Statement by Plaintiff A. Philip Randolph Institute of Ohio. (Levenson, Freda) Modified filer on 8/3/2020 (ew). (Entered: 07/31/2020)

July 31, 2020

July 31, 2020

RECAP
4

MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-7583586) of Joshua Picker by Plaintiffs Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni, Ohio A. Philip Randolph Institute. (Attachments: # 1 Certificate of Good Standing) (Levenson, Freda) (Entered: 07/31/2020)

1 Certificate of Good Standing

View on RECAP

July 31, 2020

July 31, 2020

RECAP
5

MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-7583694) of C. William Phillips by Plaintiffs Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni, Ohio A. Philip Randolph Institute. (Attachments: # 1 Certificate of Good Standing) (Levenson, Freda) (Entered: 07/31/2020)

1 Certificate of Good Standing

View on RECAP

July 31, 2020

July 31, 2020

RECAP
6

MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-7583709) of Jeremy Patashnik by Plaintiffs Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni, Ohio A. Philip Randolph Institute. (Attachments: # 1 Certificate of Good Standing) (Levenson, Freda) (Entered: 07/31/2020)

1 Certificate of Good Standing

View on RECAP

July 31, 2020

July 31, 2020

RECAP
7

MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-7583732) of Katherine Onyshko by Plaintiffs Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni, Ohio A. Philip Randolph Institute. (Attachments: # 1 Certificate of Good Standing) (Levenson, Freda) (Entered: 07/31/2020)

1 Certificate of Good Standing

View on RECAP

July 31, 2020

July 31, 2020

RECAP
8

Summons Issued as to Frank LaRose. (ew) (Entered: 08/03/2020)

Aug. 3, 2020

Aug. 3, 2020

RECAP
9

NOTATION ORDER granting 4, 5, 6, and 7 Motions for Leave to Appear Pro Hac Vice of Joshua Picker, C. William Phillips, Jeremy Patashnik, and Katherine Onyshko. By Magistrate Judge Kimberly A. Jolson on 8/3/2020. (ew) (Entered: 08/03/2020)

Aug. 3, 2020

Aug. 3, 2020

PACER

Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice

Aug. 3, 2020

Aug. 3, 2020

PACER
10

NOTICE of Appearance by Julie M Pfeiffer for Defendant Frank LaRose (Pfeiffer, Julie) (Entered: 08/07/2020)

Aug. 7, 2020

Aug. 7, 2020

RECAP
11

NOTICE of Appearance by Brandi R. Laser Seskes for Defendant Frank LaRose (Laser Seskes, Brandi) (Entered: 08/07/2020)

Aug. 7, 2020

Aug. 7, 2020

RECAP
12

NOTICE of Appearance by Ann Yackshaw for Defendant Frank LaRose (Yackshaw, Ann) (Entered: 08/10/2020)

Aug. 10, 2020

Aug. 10, 2020

RECAP
13

ACKNOWLEDGMENT OF SERVICE: Unknown document received by Frank LaRose on 8/6/2020. (ew) (Entered: 08/11/2020)

Aug. 10, 2020

Aug. 10, 2020

RECAP
14

Unopposed MOTION for Leave to File Excess Pages by Plaintiffs A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni. (Attachments: # 1 Text of Proposed Order Granting Leave to Exceed Page Limitation) (Levenson, Freda) (Entered: 08/13/2020)

1 Text of Proposed Order Granting Leave to Exceed Page Limitation

View on RECAP

Aug. 13, 2020

Aug. 13, 2020

RECAP
15

ANSWER to 1 Complaint, filed by Frank LaRose. (Pfeiffer, Julie) (Entered: 08/14/2020)

Aug. 14, 2020

Aug. 14, 2020

RECAP
16

NOTICE of Appearance by M. Ryan Harmanis for Intervenor Defendants Republican National Committee, National Republican Congressional Committee, Ohio Republican Party, Donald J. Trump for President, Inc. (Harmanis, M.) (Entered: 08/17/2020)

Aug. 17, 2020

Aug. 17, 2020

RECAP
17

Corporate Disclosure Statement by Intervenor Defendants Donald J. Trump for President, Inc., National Republican Congressional Committee, Ohio Republican Party, Republican National Committee. (Harmanis, M.) (Entered: 08/17/2020)

Aug. 17, 2020

Aug. 17, 2020

RECAP
18

MOTION to Intervene by Intervenor Defendants Donald J. Trump for President, Inc., National Republican Congressional Committee, Ohio Republican Party, Republican National Committee. (Attachments: # 1 Exhibit Proposed Answer) (Harmanis, M.) (Entered: 08/17/2020)

1 Exhibit Proposed Answer

View on RECAP

Aug. 17, 2020

Aug. 17, 2020

RECAP
19

ORDER granting 14 Motion for Leave to File Excess Pages. Signed by Judge Michael H. Watson on 8/19/20. (jk) (Entered: 08/19/2020)

Aug. 19, 2020

Aug. 19, 2020

RECAP
20

MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-7615554) of John M. Gore by Movants Donald J. Trump for President, Inc., National Republican Congressional Committee, Ohio Republican Party, Republican National Committee. (Attachments: # 1 Exhibit Certificate of Good Standing) (Harmanis, M.) (Entered: 08/19/2020)

1 Exhibit Certificate of Good Standing

View on RECAP

Aug. 19, 2020

Aug. 19, 2020

RECAP
21

MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-7615752) of E. Stewart Crosland by Movants Donald J. Trump for President, Inc., National Republican Congressional Committee, Ohio Republican Party, Republican National Committee. (Attachments: # 1 Exhibit Certificate of Good Standing) (Harmanis, M.) (Entered: 08/19/2020)

1 Exhibit Certificate of Good Standing

View on RECAP

Aug. 19, 2020

Aug. 19, 2020

RECAP
22

MOTION for Leave to Appear Pro Hac Vice (Filing fee of $600 paid, receipt number 0648-7616156) of Dale E. Ho, T. Alora Thomas, and Jonathan Topaz by Plaintiffs A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni. (Attachments: # 1 Ho Certificate of Good Standing, # 2 Thomas Certificate of Good Standing, # 3 Topaz Certificate of Good Standing) (Levenson, Freda) (Entered: 08/19/2020)

1 Ho Certificate of Good Standing

View on RECAP

2 Thomas Certificate of Good Standing

View on RECAP

3 Topaz Certificate of Good Standing

View on RECAP

Aug. 19, 2020

Aug. 19, 2020

RECAP
23

NOTATION ORDER granting 20, 21, and 22 Motions for Leave to Appear Pro Hac Vice of John M. Gore, E. Stewart Crosland, Dale E. Ho, T. Alora Thomas, and Jonathan Topaz. Signed by Magistrate Judge Kimberly A. Jolson on 8/20/2020. (ew) (Entered: 08/20/2020)

Aug. 20, 2020

Aug. 20, 2020

PACER

Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice

Aug. 20, 2020

Aug. 20, 2020

PACER
24

MOTION for Preliminary Injunction by Plaintiffs A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni. (Attachments: # 1 Declaration of Jeremy Patashnik, # 2 Declaration of Jen Miller, # 3 Declaration of Andre Washington, # 4 Declaration of Carolyn Campbell, # 5 Declaration of George Mangeni, # 6 Declaration of Linton A. Mohammed, # 7 Report of Daniel D. McCool, # 8 Report of Alexander Street) (Levenson, Freda) (Entered: 08/24/2020)

1 Declaration of Jeremy Patashnik

View on PACER

2 Declaration of Jen Miller

View on PACER

3 Declaration of Andre Washington

View on PACER

4 Declaration of Carolyn Campbell

View on PACER

5 Declaration of George Mangeni

View on PACER

6 Declaration of Linton A. Mohammed

View on PACER

7 Report of Daniel D. McCool

View on PACER

8 Report of Alexander Street

View on RECAP

Aug. 24, 2020

Aug. 24, 2020

Clearinghouse
25

AMENDED COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against Frank LaRose, filed by George W. Mangeni, A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio. (Levenson, Freda) (Entered: 08/24/2020)

Aug. 24, 2020

Aug. 24, 2020

Clearinghouse

Notice of Hearing

Aug. 28, 2020

Aug. 28, 2020

PACER

NOTICE of Hearing - Telephone Status Conference set for 8/31/2020 at 2:00 p.m. before Judge Michael H. Watson. (jk)

Aug. 28, 2020

Aug. 28, 2020

PACER
26

NOTICE of Appearance by David J. Carey for Plaintiffs A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni (Carey, David) (Entered: 08/31/2020)

Aug. 31, 2020

Aug. 31, 2020

PACER

Telephone Conference

Aug. 31, 2020

Aug. 31, 2020

PACER

Minute Entry for proceedings held before Judge Michael H. Watson: Telephone Conference held on 8/31/2020. (Court Reporter: Lahana DuFour) (jk)

Aug. 31, 2020

Aug. 31, 2020

PACER
27

ORDER issued memorializing the 8/31/20 Telephone Conference. Signed by Judge Michael H. Watson on 8/31/20. (sem) (Entered: 08/31/2020)

Aug. 31, 2020

Aug. 31, 2020

RECAP

Set Motion and R&R Deadlines/Hearings

Aug. 31, 2020

Aug. 31, 2020

PACER

Set/Reset Deadlines as to 18 MOTION to Intervene . Response now due by 8/31/2020 Reply now due by 9/3/2020. (sem)

Aug. 31, 2020

Aug. 31, 2020

PACER

Set/Reset Deadlines as to 24 MOTION for Preliminary Injunction . Response now due by 9/11/2020 Reply now due by 9/14/2020. (sem)

Aug. 31, 2020

Aug. 31, 2020

PACER
28

MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-7633996) of Pooja Chaudhuri by Plaintiffs A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni. (Attachments: # 1 Certificate of Good Standing) (Levenson, Freda) (Entered: 08/31/2020)

Aug. 31, 2020

Aug. 31, 2020

PACER
29

MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-7634016) of Ezra D. Rosenberg by Plaintiffs A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni. (Attachments: # 1 Certificate of Good Standing) (Levenson, Freda) (Entered: 08/31/2020)

Aug. 31, 2020

Aug. 31, 2020

PACER
30

RESPONSE to Motion re 18 MOTION to Intervene filed by Plaintiffs A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni. (Levenson, Freda) (Entered: 08/31/2020)

Aug. 31, 2020

Aug. 31, 2020

PACER
31

NOTATION ORDER granting 28 and 29 Motions for Leave to Appear Pro Hac Vice of Pooja Chaudhuri and Ezra D. Rosenberg. By Magistrate Judge Kimberly A. Jolson on 9/1/2020. (ew) (Entered: 09/01/2020)

Sept. 1, 2020

Sept. 1, 2020

PACER
32

NOTICE of Appearance by Lidia C. Mowad for Defendant Frank LaRose (Mowad, Lidia) (Entered: 09/01/2020)

Sept. 1, 2020

Sept. 1, 2020

RECAP

Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice

Sept. 1, 2020

Sept. 1, 2020

PACER
33

REPLY to Response to Motion re 18 MOTION to Intervene filed by Movants Donald J. Trump for President, Inc., National Republican Congressional Committee, Ohio Republican Party, Republican National Committee. (Harmanis, M.) (Entered: 09/03/2020)

Sept. 3, 2020

Sept. 3, 2020

PACER
34

NOTICE of Appearance by Edward Carter for Movants Donald J. Trump for President, Inc., National Republican Congressional Committee, Ohio Republican Party, Republican National Committee (Carter, Edward) (Entered: 09/03/2020)

Sept. 3, 2020

Sept. 3, 2020

PACER
35

OPINION and ORDER granting 18 Motion to Intervene. Signed by Judge Michael H. Watson on 9/4/2020. (jk) (Entered: 09/04/2020)

Sept. 4, 2020

Sept. 4, 2020

RECAP
36

ANSWER to 1 Complaint filed by Donald J. Trump for President, Inc., National Republican Congressional Committee, Ohio Republican Party, Republican National Committee. (jk) (Entered: 09/04/2020)

Sept. 4, 2020

Sept. 4, 2020

PACER

Notice of Hearing

Sept. 8, 2020

Sept. 8, 2020

PACER

NOTICE of Hearing - Telephone Status Conference set for 9/9/2020 at 3:00 p.m. before Judge Michael H. Watson. (jk)

Sept. 8, 2020

Sept. 8, 2020

PACER
37

ANSWER to 25 Amended Complaint filed by Frank LaRose. (Pfeiffer, Julie) (Entered: 09/08/2020)

Sept. 8, 2020

Sept. 8, 2020

PACER
38

ANSWER to 25 Amended Complaint filed by Donald J. Trump for President, Inc., National Republican Congressional Committee, Ohio Republican Party, Republican National Committee. (Harmanis, M.) (Entered: 09/08/2020)

Sept. 8, 2020

Sept. 8, 2020

PACER
39

NOTICE of Appearance by Joseph Zelasko for Intervenor Defendants Donald J. Trump for President, Inc., National Republican Congressional Committee, Ohio Republican Party, Republican National Committee (Zelasko, Joseph) (Entered: 09/09/2020)

Sept. 9, 2020

Sept. 9, 2020

PACER

Telephone Conference

Sept. 9, 2020

Sept. 9, 2020

PACER

Minute Entry for proceedings held before Judge Michael H. Watson: Telephone Conference held on 9/9/2020. (Court Reporter: Lahana DuFour) (jk)

Sept. 9, 2020

Sept. 9, 2020

PACER
40

NOTICE by Defendant Frank LaRose of Filing Deposition Transcripts (Attachments: # 1 Exhibit Washington, Andre-Transcript and Exhs., # 2 Exhibit Campbell, Carolyn-Transcript and Exhs. -Redacted, # 3 Exhibit Mangeni, George-Transcript and Exhs.,- Redacted, # 4 Exhibit Miller, Jennifer-Transcript, # 5 Exhibit Street, Dr. Alex-Transcript and Exh.) (Pfeiffer, Julie) (Entered: 09/11/2020)

1 Exhibit Washington, Andre-Transcript and Exhs.

View on PACER

2 Exhibit Campbell, Carolyn-Transcript and Exhs. -Redacted

View on PACER

3 Exhibit Mangeni, George-Transcript and Exhs.,- Redacted

View on PACER

4 Exhibit Miller, Jennifer-Transcript

View on PACER

5 Exhibit Street, Dr. Alex-Transcript and Exh.

View on PACER

Sept. 11, 2020

Sept. 11, 2020

PACER
41

RESPONSE in Opposition re 24 MOTION for Preliminary Injunction filed by Defendant Frank LaRose. (Attachments: # 1 Exhibit A, Ohio Gen. Code 4785-138 Senate Bill 2 (88th GA), # 2 Exhibit B, Declaration of Amanda Grandjean, # 3 Exhibit C, Declaration of David Payne, # 4 Exhibit D, Declaration of Brian Cleary, # 5 Exhibit E, NEOCH v. Husted Trial Tr. Vol. II, # 6 Exhibit F, NEOCH v. Husted Trial Tr. Vol. VI, # 7 Exhibit G, NEOCH v. Husted Trial Tr. Vol. IV, # 8 Exhibit H, NEOCH v. Husted Trial Tr. Vol. X) (Pfeiffer, Julie) (Entered: 09/12/2020)

1 Exhibit A, Ohio Gen. Code 4785-138 Senate Bill 2 (88th GA)

View on RECAP

2 Exhibit B, Declaration of Amanda Grandjean

View on RECAP

3 Exhibit C, Declaration of David Payne

View on RECAP

4 Exhibit D, Declaration of Brian Cleary

View on RECAP

5 Exhibit E, NEOCH v. Husted Trial Tr. Vol. II

View on RECAP

6 Exhibit F, NEOCH v. Husted Trial Tr. Vol. VI

View on RECAP

7 Exhibit G, NEOCH v. Husted Trial Tr. Vol. IV

View on RECAP

8 Exhibit H, NEOCH v. Husted Trial Tr. Vol. X

View on RECAP

Sept. 12, 2020

Sept. 12, 2020

RECAP
42

NOTICE by Defendant Frank LaRose of filing corrected exhibit (44-7) (Attachments: # 1 Exhibit G, NEOCH v. Husted Trial Tr. Vol. IV (Corrected)) (Pfeiffer, Julie) (Entered: 09/12/2020)

1 Exhibit G, NEOCH v. Husted Trial Tr. Vol. IV (Corrected)

View on PACER

Sept. 12, 2020

Sept. 12, 2020

PACER
43

MOTION to Exclude Expert Reports And Testimony Of Daniel McCool, Alexander Street And Linton Mohammed by Defendant Frank LaRose. (Pfeiffer, Julie) (Entered: 09/12/2020)

Sept. 12, 2020

Sept. 12, 2020

PACER
44

RESPONSE in Opposition re 24 MOTION for Preliminary Injunction filed by Intervenor Defendants Donald J. Trump for President, Inc., National Republican Congressional Committee, Ohio Republican Party, Republican National Committee. (Harmanis, M.) (Entered: 09/12/2020)

Sept. 12, 2020

Sept. 12, 2020

PACER
45

Unopposed MOTION for Leave to File Excess Pages by Plaintiffs A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni. (Attachments: # 1 Text of Proposed Order) (Levenson, Freda) (Entered: 09/14/2020)

Sept. 14, 2020

Sept. 14, 2020

PACER
46

MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-7654501) of John F. Nelson by Plaintiffs A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni. (Attachments: # 1 Certificate of Good Standing) (Levenson, Freda) (Entered: 09/14/2020)

Sept. 14, 2020

Sept. 14, 2020

PACER
47

NOTATION ORDER granting 46 Motion for Leave to Appear Pro Hac Vice of John F. Nelson. By Magistrate Judge Kimberly A. Jolson on 9/15/2020. (ew) (Entered: 09/15/2020)

Sept. 15, 2020

Sept. 15, 2020

PACER
48

ORDER granting 45 Motion for Leave to File Excess Pages. Signed by Judge Michael H. Watson on 9/15/2020. (jk) (Entered: 09/15/2020)

Sept. 15, 2020

Sept. 15, 2020

PACER
49

RESPONSE in Opposition re 43 MOTION to Exclude Expert Reports And Testimony Of Daniel McCool, Alexander Street And Linton Mohammed filed by Plaintiffs A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni. (Levenson, Freda) (Entered: 09/15/2020)

Sept. 15, 2020

Sept. 15, 2020

PACER
50

REPLY to Response to Motion re 24 MOTION for Preliminary Injunction filed by Plaintiffs A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni. (Attachments: # 1 Declaration of Carolyn Campbell) (Levenson, Freda) (Entered: 09/15/2020)

1 Declaration of Carolyn Campbell

View on PACER

Sept. 15, 2020

Sept. 15, 2020

RECAP

Order on Motion for Leave to Appear Pro Hac Vice

Sept. 15, 2020

Sept. 15, 2020

PACER
51

REPLY to Response to Motion re 43 MOTION to Exclude Expert Reports And Testimony Of Daniel McCool, Alexander Street And Linton Mohammed filed by Defendant Frank LaRose. (Pfeiffer, Julie) (Entered: 09/21/2020)

Sept. 21, 2020

Sept. 21, 2020

RECAP
52

NOTICE by Defendant Frank LaRose of Supplemental Authority (Attachments: # 1 Exhibit A, Thompson v. DeWine - September 16 2020, # 2 Exhibit B, Thompson v. DeWine - order to publish opinion) (Pfeiffer, Julie) (Entered: 09/22/2020)

1 Exhibit A, Thompson v. DeWine - September 16 2020

View on PACER

2 Exhibit B, Thompson v. DeWine - order to publish opinion

View on PACER

Sept. 22, 2020

Sept. 22, 2020

PACER
53

OPINION and ORDER denying 24 Plaintiffs' Motion for Preliminary Injunction. Signed by Judge Michael H. Watson on 9/27/2020. (jk) (Entered: 09/27/2020)

Sept. 27, 2020

Sept. 27, 2020

Clearinghouse
54

MOTION to Withdraw as Attorney by Defendant Frank LaRose. (Laser Seskes, Brandi) (Entered: 01/13/2021)

Jan. 13, 2021

Jan. 13, 2021

RECAP
55

NOTATION ORDER - For good cause shown, Brandi Laser Seske's Motion to Withdraw as Counsel for Secretary of State (Doc. 54 ) is GRANTED. The clerk shall terminate her as counsel for Defendant on the docket. Assistant Attorneys General Julie M. Pfeiffer and Ann Yackshaw remain as lead and trial counsel for Defendant Secretary of State. Signed by Magistrate Judge Kimberly A. Jolson on 1/15/21. (jr) (Entered: 01/15/2021)

Jan. 15, 2021

Jan. 15, 2021

PACER

Order on Motion to Withdraw as Attorney

Jan. 15, 2021

Jan. 15, 2021

PACER
56

NOTICE of Hearing: Pretrial Conference set for 2/18/2021 10:15 AM in Teleconference before Magistrate Judge Kimberly A. Jolson. (jr) (Entered: 02/03/2021)

Feb. 3, 2021

Feb. 3, 2021

RECAP
57

RULE 26(f) REPORT by Plaintiffs A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni. (Levenson, Freda) (Entered: 02/11/2021)

Feb. 11, 2021

Feb. 11, 2021

PACER
59

NOTICE of Substitution of Counsel - Edward Carter substituting for Ryan Harmanis as Trial Attorney as to Intervenor Defendants Donald J. Trump for President, Inc., National Republican Congressional Committee, Ohio Republican Party, Republican National Committee. (Carter, Edward) (Entered: 02/17/2021)

Feb. 17, 2021

Feb. 17, 2021

PACER

Minute Entry for proceedings held before Magistrate Judge Kimberly A. Jolson: Initial Pretrial Conference held on 2/18/2021. (jr)

Feb. 18, 2021

Feb. 18, 2021

PACER
60

PRELIMINARY PRETRIAL ORDER: Joinder of Parties due by 3/3/2021. Motions to Amend due by 3/3/2021. Initial Disclosures due by 2/26/2021. Discovery due by 6/30/2021. Clawback Agreement Deadline due by 3/1/2021. Dispositive motions due by 7/30/2021. Primary Expert due by 5/14/2021. Rebuttal Expert due by 6/15/2021. Settlement Demand due by 3/1/2021. Defendant will respond no laterthan two weeks after Plaintiffs' demand. Signed by Magistrate Judge Kimberly A. Jolson on February 19, 2021. (jlk) (Entered: 02/18/2021)

Feb. 18, 2021

Feb. 18, 2021

PACER

1 - Terminate Deadlines and Hearings AND Pretrial Conference - Initial

Feb. 18, 2021

Feb. 18, 2021

PACER
61

Proposed Stipulated Protective Order by Defendant Frank LaRose. (Pfeiffer, Julie) Modified text on 3/3/2021 (ew). (Entered: 03/02/2021)

March 2, 2021

March 2, 2021

RECAP
62

STIPULATED PROTECTIVE ORDER. Signed by Magistrate Judge Kimberly A. Jolson on 3/3/2021. (daf) (Entered: 03/03/2021)

March 3, 2021

March 3, 2021

RECAP
63

NOTICE by Plaintiffs A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni Withdrawal as Counsel of Jeremy Patashnik (Levenson, Freda) (Entered: 03/12/2021)

March 12, 2021

March 12, 2021

PACER
64

STIPULATION of Dismissal without Prejudice by Plaintiffs A. Philip Randolph Institute of Ohio, Carolyn E. Campbell, League of Women Voters of Ohio, George W. Mangeni. (Levenson, Freda) (Entered: 05/20/2021)

May 20, 2021

May 20, 2021

RECAP

***Civil Case Terminated. (jk)

May 21, 2021

May 21, 2021

PACER

Terminate Civil Case

May 21, 2021

May 21, 2021

PACER

Case Details

State / Territory: Ohio

Case Type(s):

Election/Voting Rights

Special Collection(s):

COVID-19 (novel coronavirus)

Healthy Elections COVID litigation tracker

Key Dates

Filing Date: July 31, 2020

Closing Date: May 20, 2021

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Non-profit organizations and individual plaintiffs

Plaintiff Type(s):

Private Plaintiff

Non-profit NON-religious organization

Attorney Organizations:

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Secretary of State of Ohio, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Due Process: Procedural Due Process

Freedom of speech/association

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Private Settlement Agreement

Voluntary Dismissal

Issues

Voting:

Voting: General & Misc.

Election administration

Voter registration rules