Case details

Court: nyed
Docket #: 2:16-cv-01892
Case Name: Campanello et al v. New York State Board of Elections et al
PACER case #: 384188
Date filed: 2016-04-18
Date terminated: 2016-06-21
Date of last filing: 2016-04-19
Assigned to: Judge Sandra J. Feuerstein
Referred to: Magistrate Judge A. Kathleen Tomlinson
Case Cause: 42:1983 Civil Rights Act
Nature of Suit: 441 Civil Rights: Voting
Jury Demand: None
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Leonard Joseph Campanello
Plaintiff
Blaire Fellows
Blaire Fellows, Esq. 140 Gazza Boulevard Farmingdale, NY 11735 631-532-0221 Fax: 631-777-7310 Email: blairefellowsesq@gmail.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Fabrizio Milito
Plaintiff
Blaire Fellows
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Chandler Wilson
Plaintiff
Blaire Fellows
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alexandra K. Clark
Plaintiff
Blaire Fellows
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Morrision, Sr.
Plaintiff
Blaire Fellows
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ashley Peacock
Plaintiff
Blaire Fellows
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Steven Richter
Plaintiff
Blaire Fellows
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emily Braunstein
Plaintiff
Blaire Fellows
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher Britten
Plaintiff
Blaire Fellows
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lisa Kanbar
Plaintiff
Blaire Fellows
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lisa Beattie
Plaintiff
Blaire Fellows
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michelle Olmo Garcia
Plaintiff
Blaire Fellows
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Edgar Marty
Plaintiff
Blaire Fellows
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rebecca Pebbles
Plaintiff
et al; and as Representatives of all Disenfranchised and Purged voters in the State of New York
Blaire Fellows
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

New York State Board of Elections
Defendant
Ralph Pernick
New York State Attorney General 200 Old County Road, Suite 240 Mineola, NY 11501 516-248-3312 or 3302 Fax: 516-747-6432 Email: Ralph.Pernick@ag.ny.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew J. Spano
Defendant
Ralph Pernick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gregory P. Peterson
Defendant
in their official capacities as Commissioners of the New York State Board of Elections
Ralph Pernick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Douglas A. Kellner
Defendant
Ralph Pernick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Douglas A. Kellner
Kellner Herlihy Getty & Friedman LLP 470 Park Avenue South - 7th Floor New York, NY 10016 212-889-2821 Fax: 212-684-6224 Email: dak@khgflaw.com
ATTORNEY TO BE NOTICED

Peter S. Kosinski
Defendant
in their official capacities as Co-Chair of the New York State Board of Elections
Ralph Pernick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Todd D. Valentie
Defendant
TERMINATED: 04/27/2016
Ralph Pernick
(See above for address)
ATTORNEY TO BE NOTICED

Robert A. Brehm
Defendant
in their official capacities as Co-Executive Directors of the New York State Board of Elections; and as Representatives of all Commissioners of County Boards of Elections in New York State
Ralph Pernick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Todd D. Valentine
Defendant
Ralph Pernick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

New York City Board of Elections in the City of New York
Defendant
Michael Ryan
Defendant
in his official capacity as executive Director of the New York City Board of Elections in the City of New York
Kings County Board of Elections
Defendant
John Flateau
Defendant
Simon Shamoun
Defendant
in their official capacities as Commissioners of the Kings County Board of Elections
Diane Haslett-Rudiano
Defendant
in her official capacity as Chief Clerk of Kings County Board of Elections
Betty Ann Canizio
Defendant
in her official capacity as Deputy Chief Clerk of Kings County Board of Elections
Queens County Board of Elections
Defendant
New York City Board Of Elections
Defendant
Bronx County Board of Elections
Defendant
Nassau County Board of Elections
Defendant
Suffolk County Board of Elections
Defendant

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-04-18 1 0 Complaint COMPLAINT against All Defendants Was the Disclosure Statement on Civil Cover Sheet completed -No,, filed by Ashley Peacock, Lisa Beattie, Alexandra K. Clark, Christopher Britten, Leonard Joseph Campanello, Steven Richter, Michelle Olmo Garcia, Edgar Marty, Rebecca Pebbles, Fabrizio Milito, David Morrision, Sr, Emily Braunstein, Lisa Kanbar, Chandler Wilson. (Attachments: # 1 Exhibit Part 1, # 2 Exhibit Part 2, # 3 Exhibit Part 3, # 4 Exhibit Part 4, # 5 Civil Cover Sheet) (McMahon, Carol) (Entered: 04/18/2016) 2016-04-18 22:30:58 6e212fa77f416e76d17a93dd0d2a06440a5e539f
1 1 Exhibit Part 1 2016-04-18 22:25:16 aefe45ea115d6375fd0a8948d54dbff82c318894
1 2 Exhibit Part 2 2016-04-18 22:29:55 2850ecdd5980c64ed5ec3b6cea36cd26451cc66b
1 3 Exhibit Part 3 2016-04-18 22:36:00 919638732e06296e5e6bb6452a20b76dac37d362
1 4 Exhibit Part 4 2016-04-18 22:40:29 81d66242e7df38c8763fb1f7baa9891805b457d3
1 5 Civil Cover Sheet 2016-04-18 22:48:46 64f68d96cb5f5e4b3a256cef08687e6a7f705850
2016-04-18 2 0 Unsigned Order to Show Cause Proposed Order to Show Cause for Preliminary Injunction, Temporary Restraining Order and Declaratory Judgment by Lisa Beattie, Emily Braunstein, Christopher Britten, Leonard Joseph Campanello, Alexandra K. Clark, Michelle Olmo Garcia, Lisa Kanbar, Edgar Marty, Fabrizio Milito, David Morrision, Sr, Ashley Peacock, Rebecca Pebbles, Steven Richter, Chandler Wilson (McMahon, Carol) (Entered: 04/18/2016) 2016-04-18 22:33:26 f06b728af864b89313389a742cd16476db2fd4b0
2016-04-18 3 0 Affidavit in Support AFFIDAVIT of Emergency by Blaire P. Fellows, Esq.; re: 2 Proposed Order to Show Cause, by All Plaintiffs. (McMahon, Carol) (Entered: 04/18/2016) 2016-04-18 22:31:36 be9ea322dc20941e7a8765b300db0b5ef5f5b582
2016-04-19 4 0 Filing Fee Received FILING FEE: $ 400.00, receipt number 19985 - received on 4/18/16 after register was closed; receipted on 4/19/16. (McMahon, Carol) (Entered: 04/19/2016)
2016-04-19 5 0 Clerks Notice of Rule 73 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (McMahon, Carol) (Entered: 04/19/2016) 2016-04-19 21:15:49 1fe6aa6b34c0dd65fcd5f1c9227e7e79ceb060dc
2016-04-19 6 0 Notice of Appearance NOTICE of Appearance by Ralph Pernick on behalf of All Defendants (aty to be noticed) (Pernick, Ralph) (Entered: 04/19/2016)
2016-04-19 7 0 Show Cause Hearing Minute Entry for proceedings held before Judge Joanna Seybert, miscellaneous duty: Show Cause Hearing held on 4/19/2016. Argument heard. T.R.O. application denied. Case returned to Judge Feuerstein for further proceedings. Amended complaint to be filed by 4/26/2016. Both sides' briefings to be filed by 4/29/2016. (Court Reporter PA) (Baran, Charles) (Entered: 04/19/2016) 2016-04-19 16:30:58 f5239353fd2b481a9da250463395ef45da97bb07
2016-04-19 8 0 NOTICE of Appearance by Douglas A. Kellner on behalf of Douglas A. Kellner (aty to be noticed) (Kellner, Douglas) (Entered: 04/19/2016) 2016-04-19 21:24:10 198e2fa234efc2d5203b0f7e6dd5dcbff5ab7bee
2016-04-25 9 0 MOTION for Extension of Time to File responses to plaintiffs' motion for a preliminary injunction, and to plaintiffs' complaint by Robert A. Brehm, Douglas A. Kellner, Peter S. Kosinski, New York State Board of Elections, Gregory P. Peterson, Andrew J. Spano, Todd D. Valentie. (Pernick, Ralph) (Entered: 04/25/2016) 2016-04-25 23:42:21 a1c7675b7d4e934c271b287a9513d6a368430fae
2016-04-26 10 0 ORDER granting 9 Motion for Extension of Time to File responses to plaintiffs' motion for a preliminary injunction, and to plaintiffs' complaint. Ordered by Judge Sandra J. Feuerstein on 4/26/2016. (Florio, Lisa) (Entered: 04/26/2016) 2016-04-27 18:17:49 52b6954708566dab52301ac5189351a686ffc885
2016-04-27 11 0 AMENDED COMPLAINT against Robert A. Brehm, Douglas A. Kellner, Peter S. Kosinski, New York State Board of Elections, Gregory P. Peterson, Andrew J. Spano, Todd D. Valentine, New York City Board of Elections in the City of New York, Michael Ryan, Kings County Board of Elections, John Flateau, Simon Shamoun, Diane Haslett-Rudiano, Betty Ann Canizio, Queens County Board of Elections, New York City Board Of Elections, Bronx County Board of Elections, Nassau County Board of Elections, Suffolk County Board of Elections, filed by Ashley Peacock, Lisa Beattie, Alexandra K. Clark, Christopher Britten, Leonard Joseph Campanello, Steven Richter, Michelle Olmo Garcia, Edgar Marty, Rebecca Pebbles, Fabrizio Milito, David Morrision, Sr, Emily Braunstein, Lisa Kanbar, Chandler Wilson. (Attachments: # 1 exhibits a-c, # 2 exhibits d-e, # 3 exhibits f-h, # 4 exhibit i) (Florio, Lisa) (Entered: 04/28/2016)
11 1 Exhibit A-C
11 2 Exhibit D-E
11 3 Exhibit F-H
11 4 I
2016-05-03 12 0 First MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8579170. by Leonard Joseph Campanello. (Fellows, Blaire) (Entered: 05/03/2016) 2016-05-05 20:12:19 f37b841d3192cc1a6af4d8f993c3f8f854fdc2b3
2016-05-16 13 0 Consent MOTION for Extension of Time to File Answer , and opposition to plaintiffs' preliminary injunction motion, by Robert A. Brehm, Douglas A. Kellner, Peter S. Kosinski, New York State Board of Elections, Gregory P. Peterson, Andrew J. Spano, Todd D. Valentine. (Pernick, Ralph) (Entered: 05/16/2016) 2016-05-16 21:14:04 31d158089917ef851f04591caa69754d7aac1e66
2016-05-16 14 0 Letter (cover letter to plaintiffs' attorneys of State defendants' motion to dismiss and opposition to plaintiffs' preliminary injunction motion) by Robert A. Brehm, Douglas A. Kellner, Peter S. Kosinski, New York State Board of Elections, Gregory P. Peterson, Andrew J. Spano, Todd D. Valentine (Pernick, Ralph) (Entered: 05/16/2016) 2016-05-16 21:19:55 19cfd8800829caa9c17729254f1281ac27114c03
2016-05-17 15 0 Letter MOTION for Extension of Time to File Answer re 11 Amended Complaint,,, by Nassau County Board of Elections. (Sanghvi, Alpa) (Entered: 05/17/2016)
2016-05-17 16 0 ORDER granting 13 Motion for Extension of Time to Answer re 11 Amended Complaint, and opposition to plaintiffs' preliminary injunction motion. Ordered by Judge Sandra J. Feuerstein on 5/17/2016. (Florio, Lisa) (Entered: 05/18/2016)
2016-06-07 17 0 Motion to Dismiss for Failure to State a Claim [main document is letter requesting that the motion be considered as unopposed], by Robert A. Brehm, Douglas A. Kellner, Peter S. Kosinski, New York State Board of Elections, Gregory P. Peterson, Andrew J. Spano, Todd D. Valentie, Todd D. Valentine. (Attachments: # 1 Notice of Motion, # 2 Memorandum in Support, # 3 Exhibit - transcript of proceedings held on April 19, 2016, # 4 Exhibit - decision in Moody v NYS BOE) (Pernick, Ralph) (Entered: 06/07/2016)
2016-06-21 18 0 Minute Entry for proceedings held before Judge Sandra J. Feuerstein: Initial Conference Hearing held on 6/21/2016. Case called. Case is dismissed. Case closed. (Florio, Lisa) (Entered: 06/29/2016)