3:21-CV-00064
02/25/2021
Disposed - Other Disposed
Other - Administrative Procedure Act
Thomas M. Rose
State Of Ohio
U.S. Department of Commerce
U.S. Census Bureau
Ron S. Jarmin
Wynn Coggins
King County, Washington
City o f Salinas
Black Alliance for Just Immigration
City of Chicago
National Urban League
NAACP
Gila River Indian Community
City of San Jose, California
City of Los Angeles
Navajo Nation
League of Women Voters
Sylvia May Davis
Attorney at Ohio Attorney General
615 W Superior Ave, 11Th Floor
Cleveland, OH 44113
Benjamin Michael Flowers
Attorney at Ohio Attorney General's Office
30 E. Broad St.
Columbus, OH 43215
Bridget C Coontz
Attorney at Ohio Attorney General's Office
30 E. Broad St., 16Th Floor
Columbus, OH 43215
Julie M Pfeiffer
Attorney at Ohio Attorney General's Office
30 E. Broad Street, 16Th Floor
Columbus, OH 43215
Jonathan David Blanton
Attorney at Office of the Ohio Attorney General
30 East Broad Street, 17Th Floor
Columbus, OH 43215
Stephen Ehrlich
Attorney at DOJ-Civ
1100 L Street, Nw
Washington, DC 20005
Nancy A Valentine
Attorney at Miller Canfield
1100 Superior Avenue E Suite 1750
Cleveland, OH 44114
RESTRICTED
RESTRICTED
Civil Cover Sheet
Exhibit Census Bureau Statement on Redistricting DataTimeline
Exhibit Timeline for Releasing Redistricting Data
Docket(#32) Transcript of Proceedings held on March 17, 2021, before Judge Thomas M. Rose. Court Reporter/Transcriber Mary A. Schweinhagen, Telephone number 937-512-1604/mary_schweinhagen@ohsd.uscourts.gov. 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. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office.. Redaction Request due 4/21/2021. Redacted Transcript Deadline set for 5/3/2021. Release of Transcript Restriction set for 6/29/2021. (mas) (Entered: 03/31/2021)
Docket(#31) Transcript of Proceedings held on March 2, 2021, before Judge Thomas M. Rose. Court Reporter/Transcriber Mary A. Schweinhagen, Telephone number 937-512-1604/mary_schweinhagen@ohsd.uscourts.gov. 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. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office.. Redaction Request due 4/21/2021. Redacted Transcript Deadline set for 5/3/2021. Release of Transcript Restriction set for 6/29/2021. (mas) (Entered: 03/31/2021)
Docket(#30) USCA Case Number 21-3294 for #28 Notice of Appeal filed by State Of Ohio; case manager C. Anthony Milton, 513-564-7026. (er) (Entered: 03/30/2021)
Docket(#29) TRANSCRIPT REQUEST by Plaintiff State Of Ohio for proceedings held on 3/2/21; 3/17/21 before Judge Thomas Rose.. (Flowers, Benjamin) (Entered: 03/25/2021)
Docket(#28) NOTICE OF APPEAL re #27 Clerk's Judgment, #26 Order on Motion for Preliminary Injunction,, (Filing fee has been paid, receipt number AOHSDC-8233676) by Plaintiff State Of Ohio. (Flowers, Benjamin) (Entered: 03/24/2021)
Docket(#27) CLERK'S JUDGMENT. Signed on 3/24/21. (pb) (Entered: 03/24/2021)
Docket(#26) ENTRY AND ORDER DENYING PLAINTIFF'S MOTION FOR PRELIMINARY INJUNCTION, ECF. #6 , DISMISSING CASE FOR LACK OF JURISDICTION, AND TERMINATING CASE. Because Plaintiff lacks standing to bring an action, this Court lacks jurisdiction over the questions presented and need not opine on whether a press release violates the Administrative Procedure Act or the Census Act. Thus, Plaintiffs' Motion for Preliminary Injunction and Mandamus, ECF #6 , is DENIED. The instant action is DISMISSED and the case is TERMINATED on the docket of the United States District Court for the Southern District ofOhio, Western Division at Dayton. Signed by Judge Thomas M. Rose on 3/24/21. (ep) (Entered: 03/24/2021)
DocketSet/Reset Deadlines: Wynn Coggins answer due 5/3/2021; Ron S. Jarmin answer due 5/3/2021; U.S. Census Bureau answer due 5/3/2021; U.S. Department of Commerce answer due 5/3/2021. (jmb) (Entered: 03/24/2021)
Docket(#25) AFFIDAVIT of Service for Summonses served on All Parties on 3/2/21, filed by Plaintiff State Of Ohio. (Flowers, Benjamin) (Entered: 03/22/2021)
Docket(#24) Summons Issued as to U.S. Attorney, U.S. Attorney c/o Civil Process Clerk, and U.S. Attorney General (jmb) (Entered: 03/18/2021)
Docket(#9) Summons Issued as to Wynn Coggins, Acting Secretary, U.S. Department of Commerce; Ron S. Jarmin, Acting Director of the U.S. Census Bureau; U.S. Census Bureau; and, U.S. Department of Commerce (jmb) (Entered: 03/02/2021)
Docket(#8) AFFIDAVIT of Service for Combined Motion for a Preliminary Injunction, Petition for a Writ of Mandamus, and Memorandum in Support of the Combined Motion and Petition served on All Defendants on 2/25/2021, filed by Plaintiff State Of Ohio. (Flowers, Benjamin) (Entered: 02/25/2021)
DocketNOTATION ORDER granting #7 Motion for Leave to Appear Pro Hac Vice of Sylvia May Davis as Co-Counsel. Co-Counsel is directed to register for e-filing through PACER unless they have done so previously. Signed by Judge Thomas M. Rose on 02/25/2021. (jmb) (Entered: 02/25/2021)
Docket(#7) MOTION for Leave to Appear Pro Hac Vice of Sylvia May Davis by Plaintiff State Of Ohio. (Attachments: #1 Affidavit, #2 Certificate of Good Standing) (Flowers, Benjamin) Modified on 2/25/2021 to reflect no filing fee owed pursuant to S.D.L.R. 83.3 (g)(4) (jmb). (Entered: 02/25/2021)
Docket(#6) MOTION for Preliminary Injunction by Plaintiff State Of Ohio. (Flowers, Benjamin) (Entered: 02/25/2021)
Docket(#5) REQUEST for Issuance of Summons. (Flowers, Benjamin) (Entered: 02/25/2021)
Docket(#4) REQUEST for Issuance of Summons. (Flowers, Benjamin) (Entered: 02/25/2021)
Docket(#3) REQUEST for Issuance of Summons. (Flowers, Benjamin) (Entered: 02/25/2021)
Docket(#2) REQUEST for Issuance of Summons. (Flowers, Benjamin) (Entered: 02/25/2021)
Docket(#1) COMPLAINT against All Defendants ( Filing fee $ 402 paid - receipt number: AOHSDC-8163619), filed by State Of Ohio. (Attachments: #1 Exhibit Timeline for Releasing Redistricting Data, #2 Exhibit Census Bureau Statement on Redistricting DataTimeline, #3 Civil Cover Sheet) (Flowers, Benjamin) (Entered: 02/25/2021)
Dig Deeper
Get Deeper Insights on Court Cases