Ohio Chamber of Commerce, Inc. et al v. Secretary of State of Ohio et al
Ohio Southern District Court | |
Judge: | Jeffery P Hopkins |
Case #: | 1:24-cv-00325 |
Nature of Suit | 950 Other Statutes - Constitutionality of State Statutes |
Cause | 42:1983 Civil Rights Act |
Case Filed: | Jun 14, 2024 |
Last checked: Wednesday Dec 11, 2024 4:28 AM EST |
Defendant
Stephen Caraway
|
Represented By
|
Defendant
Shayla Davis
|
Represented By
|
Defendant
Christina Hagan
|
Represented By
|
Defendant
Karl Kerschner
|
Represented By
|
Defendant
Ernest Knight
|
Represented By
|
Defendant
John Lyall
|
Represented By
|
Defendant
Ohio Elections Commission
77 S. High Street Suite 1850
Columbus, OH 43215 |
Represented By
|
Defendant
Secretary of State of Ohio
|
Represented By
|
Defendant
Charleta Tavares
|
Represented By
|
Plaintiff
Ohio Chamber of Commerce PAC
|
Represented By
|
Plaintiff
Ohio Chamber of Commerce, Inc.
|
Represented By
|
TERMINATED PARTIES | |
Defendant
Attorney General of Ohio
Terminated: 08/09/2024
|
Represented By
|
Docket last updated: 8 hours ago |
Wednesday, May 14, 2025 | ||
minutes
Motion Hearing
Wed 05/14 1:10 PM
Minute Entry for proceedings held before Judge Jeffery P. Hopkins: Oral argument re Plaintiffs' Motion for Summary Judgment (ECF26 ) held on 5/14/2025. Attorney Appearances: Attorney Andrew Grossman appeared on behalf of Plaintiffs; Attorney Chad Eggspuehler appeared as special counsel on behalf of the Secretary of State of Ohio; Attorneys Muna Abdullah and Stephanie Chmiel appeared on behalf of Ohio Election Commission and individually named Defendants. Argument heard. Matters taken under advisement. (Court Reporter: Linda Mullen) (mr) |
||
Monday, May 12, 2025 | ||
notice
Notice of Hearing on Motion
Mon 05/12 3:40 PM
AMENDED NOTICE of In-Person Oral Argument on Motion26 MOTION for Summary Judgment : Please note the Oral Argument on the pending motion set for 5/14/2025 at 10:00 AM has a COURTROOM CHANGE to Courtroom 1, Room 805 - Cincinnati before Judge Jeffery P. Hopkins. (kmc) |
||
Thursday, May 08, 2025 | ||
44 | 44
![]() ORDER Excusing Trial Attorney Attendance. Signed by Judge Jeffery P. Hopkins on 5/8/2025. (kmc) |
|
Thursday, March 20, 2025 | ||
43 | 43
![]() ORDER granting42 Motion to Withdraw as Attorney. Attorney Daniel Taehyun Park terminated. Signed by Judge Jeffery P. Hopkins on 3/20/2025. (kmc) |
|
Wednesday, March 19, 2025 | ||
42 | 42
![]() MOTION to Withdraw as Attorney by Amicus Chamber of Commerce of the United States of America. (Park, Daniel) |
|
Friday, March 07, 2025 | ||
41 | 41
![]() Reply in Further Support of Cross-Motion for Summary Judgment by Defendants Stephen Caraway, Shayla Davis, Christina Hagan, Karl Kerschner, Ernest Knight, John Lyall, Ohio Elections Commission, Charleta Tavares. (Chmiel, Stephanie) |
|
Monday, February 24, 2025 | ||
40 | 40
![]() ORDER granting39 Motion for Extension of Time. Defendants reply in support of their cross-motion for summary judgment shall be due on or before March 7, 2025. Signed by Judge Jeffery P. Hopkins on 2/24/2025. (kmc) |
|
Friday, February 21, 2025 | ||
39 | 39
![]() Unopposed MOTION for Extension of Time New date requested 3/7/2025. to File their Reply in Further Support of Cross-Motion for Summary Judgment by Defendants Shayla Davis, Christina Hagan, Karl Kerschner, Ernest Knight, John Lyall, Ohio Elections Commission, Charleta Tavares. (Chmiel, Stephanie) |
|
38 | 38
![]() NOTICE of Appearance by Muna Abdallah for Defendants Stephen Caraway, Christina Hagan, Ohio Elections Commission, Charleta Tavares (Abdallah, Muna) |
|
Tuesday, February 18, 2025 | ||
37 | 37
![]() BRIEF by Amicus Chamber of Commerce of the United States of America. (kmc) |
|
36 | 36
![]() ORDER granting31 U.S. Chamber's Motion to participate as amicus curiae in this case. Signed by Judge Jeffery P. Hopkins on 2/18/2025. (kmc) |
|
order
Order on Motion for Leave to Appear Pro Hac Vice
Tue 02/18 2:47 PM
NOTATION ORDER granting32 Motion for Leave to Appear Pro Hac Vice of Caleb P. Burns; granting33 Motion for Leave to Appear Pro Hac Vice of William K. Lane III; granting34 Motion for Leave to Appear Pro Hac Vice of Daniel T. Park as Co-Counsels. Co-Counsels are directed to register for e-filing through PACER unless they have done so previously. Signed by Magistrate Judge Stephanie K. Bowman on 02/18/2025. (bjc) |
||
Friday, February 14, 2025 | ||
35 | 35
![]() Corporate Disclosure Statement by Amicus Chamber of Commerce of the United States of America. (King, James) |
|
34 | 34
![]() MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-10378930) of Daniel T. Park by Amicus Chamber of Commerce of the United States of America. (King, James) |
|
33 | 33
![]() MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-10378927) of William K. Lane III by Amicus Chamber of Commerce of the United States of America. (King, James) |
|
32 | 32
![]() MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-10378924) of Caleb P. Burns by Amicus Chamber of Commerce of the United States of America. (King, James) |
|
31 | 31
![]() Unopposed MOTION for Leave to File Amicus Brief and to Appear as Amicus Curiae by Amicus Chamber of Commerce of the United States of America. (King, James) |
|
Att: 1
![]() |
||
30 | 30
![]() NOTICE of Appearance by James A King for Amicus Chamber of Commerce of the United States of America (King, James) |
|
Friday, February 07, 2025 | ||
29 | 29
![]() REPLY to Response to Motion re26 MOTION for Summary Judgment filed by Plaintiffs Ohio Chamber of Commerce PAC, Ohio Chamber of Commerce, Inc.. (Lewis, Patrick) |
|
Wednesday, January 22, 2025 | ||
notice
Notice of Hearing on Motion
Wed 01/22 9:20 AM
NOTICE of In-Person Oral Argument on26 Motion for Summary Judgment: Oral Argument on the pending motion is set for 5/14/2025 at 10:00 AM in Courtroom 2, Room 822 - Cincinnati before Judge Jeffery P. Hopkins. (kmc) |
||
Friday, January 17, 2025 | ||
28 | 28
![]() RESPONSE in Opposition re26 MOTION for Summary Judgment and Cross-Motion for Summary Judgment filed by Defendants Karl Kerschner, Ernest Knight, John Lyall, Ohio Elections Commission, Charleta Tavares, Christina Hagan, Stephen Caraway, Shayla Davis. (Chmiel, Stephanie) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
27 | 27
![]() RESPONSE to Motion re26 MOTION for Summary Judgment filed by Defendant Secretary of State of Ohio. (Eggspuehler, Chad) |
|
Wednesday, January 08, 2025 | ||
minutes
Telephone Conference
Wed 01/08 1:29 PM
Minute entry for proceedings held before Judge Jeffery P. Hopkins: Telephone Status Conference held on 1/8/2025. Attorney Appearances: Attorneys Patrick Lewis and Andrew Grossman appeared on behalf of the Plaintiff; Attorney Stephanie Chmiel appeared on behalf of the Ohio Elections Commission and individually named Defendants; and Attorney Chad Eggspuehler appeared as special counsel on behalf of the Secretary of State of Ohio. Case matters discussed. Counsel shall adhere to the Briefing Schedule as outlined in the Courts25 Order. Pending its review of the26 Motion for Summary Judgment and its forthcoming decision as to whether oral argument is necessary, the Court shall issue a separate notice to the parties regarding the scheduling of that proposed hearing. (Court Reporter: Linda Mullen) (kmc) |
||
Tuesday, December 03, 2024 | ||
26 | 26
![]() MOTION for Summary Judgment by Plaintiffs Ohio Chamber of Commerce, Inc., Ohio Chamber of Commerce PAC. (Lewis, Patrick) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
25 | 25
![]() ORDER granting24 Motion for Leave to File Motions for Summary Judgment, Set a Briefing Schedule, and Stay Discovery. The Court DIRECTS Plaintiffs to file their Motion for Summary Judgment and the corresponding declarations, currently lodged with the Parties' Joint Motion for Leave as Exhibits A, B, and C, as a separate case filing in accordance with the Local Rules of the Southern District of Ohio. A Telephone Status Conference is set for 1/8/2025 at 11:00 AM before Judge Jeffery P. Hopkins. Counsel shall use the conference line information detailed in the 9/13/2024 notice of hearing. Signed by Judge Jeffery P. Hopkins on 12/3/2024. (kmc)(This document has been sent by regular mail to the party(ies) listed in the NEF that did not receive electronic notification.) |
|
Monday, December 02, 2024 | ||
24 | 24
![]() Unopposed MOTION for Leave to File Motions for Summary Judgment, Set a Briefing Schedule, and Stay Discovery by Plaintiffs Ohio Chamber of Commerce, Inc., Ohio Chamber of Commerce PAC, Defendant Secretary of State of Ohio. (Lewis, Patrick) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Wednesday, November 27, 2024 | ||
order
Order on Motion for Leave to File
Wed 11/27 12:15 PM
NOTATION ORDER granting23 Motion for Leave to File Withdraw and NOTICE of Substitution of Counsel (Docs.18 and22 ). Counsel are reminded going forward they should comply with Rule 83.4 (b) of the Local Rules of the Southern District of Ohio. Signed by Judge Jeffery P. Hopkins on 11/27/2024. (kmc) |
||
Tuesday, November 26, 2024 | ||
23 | 23
![]() MOTION for Leave to File Withdraw as Special Counsel for Certain Defendants by Defendants Karl Kerschner, Ernest Knight, John Lyall, Ohio Elections Commission, Charleta Tavares, Christina Hagan, Stephen Caraway, Shayla Davis. (Eggspuehler, Chad) |
|
22 | 22
![]() NOTICE of Substitution of Counsel - Stephanie M Chmiel substituting for Chad Michael Eggspuehler and Ethan W. Weber as to Defendants Karl Kerschner, Ernest Knight, John Lyall, Ohio Elections Commission, Charleta Tavares, Christina Hagan, Stephen Caraway, Shayla Davis. (Chmiel, Stephanie) |
|
Friday, November 22, 2024 | ||
21 | 21
![]() NOTICE by Plaintiffs Ohio Chamber of Commerce, Inc., Ohio Chamber of Commerce PAC re19 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-10259196) of Benjamin D. Janacek (Lewis, Patrick) |
|
order
Order on Motion for Leave to Appear Pro Hac Vice
Fri 11/22 4:26 PM
NOTATION ORDER granting19 Motion for Leave to Appear Pro Hac Vice of Benjamin D. Janacek as Co-Counsel. Co-Counsel is directed to register for e-filing through PACER unless they have done so previously. Signed by Magistrate Judge Stephanie K. Bowman on 11/22/2024. (eh) |
||
Thursday, November 21, 2024 | ||
20 | 20
![]() Notice of Deficiency re: Certificate of Good Standing. The Certificate of Good Standing is not from the highest court of a state or the District of Columbia. Related Document:19 MOTION for Leave to Appear Pro Hac Vice of Benjamin D. Janacek filed by Ohio Chamber of Commerce PAC, Ohio Chamber of Commerce, Inc. Deficiency Deadline by 12/5/2024. (eh) |
|
Wednesday, November 20, 2024 | ||
19 | 19
![]() MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-10259196) of Benjamin D. Janacek by Plaintiffs Ohio Chamber of Commerce, Inc., Ohio Chamber of Commerce PAC. (Lewis, Patrick) |
|
Tuesday, November 19, 2024 | ||
18 | 18
![]() NOTICE of Substitution of Counsel - Stephanie M Chmiel substituting for Chad Michael Eggspuehler and Ethan W. Weber as to Defendant Ohio Elections Commission. (Chmiel, Stephanie) |
|
Tuesday, August 13, 2024 | ||
17 | 17
![]() ANSWER to1 Complaint, filed by Secretary of State of Ohio. (Eggspuehler, Chad) |
|
16 | 16
![]() ANSWER to1 Complaint, filed by Stephen Caraway, Shayla Davis, Christina Hagan, Karl Kerschner, Ernest Knight, John Lyall, Ohio Elections Commission, Charleta Tavares. (Eggspuehler, Chad) |
|
15 | 15
![]() NOTICE of Appearance by Ethan W. Weber for Defendants Stephen Caraway, Shayla Davis, Christina Hagan, Karl Kerschner, Ernest Knight, John Lyall, Ohio Elections Commission, Secretary of State of Ohio, Charleta Tavares (Weber, Ethan) |
|
Friday, August 09, 2024 | ||
14 | 14
![]() ORDER: For good cause shown, Defendant Attorney General of Ohio is DISMISSED WITHOUT PREJUDICED. Signed by Judge Jeffery P. Hopkins on 8/9/2024. (eh) |
|
Friday, August 02, 2024 | ||
13 | 13
![]() NOTICE by Plaintiffs Ohio Chamber of Commerce PAC, Ohio Chamber of Commerce, Inc. of Voluntary Dismissal of Defendant, Attorney General Dave Yost, From This Action (Lewis, Patrick) |
|
Att: 1
![]() |
||
Tuesday, July 09, 2024 | ||
utility
Set/Reset Deadlines
Tue 07/09 4:18 PM
Set Deadlines re docs.10 ,11 &12 : Attorney General of Ohio answer due 8/13/2024; Stephen Caraway answer due 8/13/2024; Shayla Davis answer due 8/13/2024; Christina Hagan answer due 8/13/2024; Karl Kerschner answer due 8/13/2024; Ernest Knight answer due 8/13/2024; John Lyall answer due 8/13/2024; Ohio Elections Commission answer due 8/13/2024; Secretary of State of Ohio answer due 8/13/2024; Charleta Tavares answer due 8/13/2024. (eh) |
||
Monday, July 08, 2024 | ||
12 | 12
![]() WAIVER OF SERVICE Returned Executed. (Lewis, Patrick) |
|
11 | 11
![]() WAIVER OF SERVICE Returned Executed. (Lewis, Patrick) |
|
10 | 10
![]() WAIVER OF SERVICE Returned Executed. (Lewis, Patrick) |
|
Wednesday, July 03, 2024 | ||
9 | 9
![]() Summons Issued as to Stephen Caraway, Shayla Davis, Christina Hagan, Karl Kerschner, Ernest Knight, John Lyall, Ohio Elections Commission, Secretary of State of Ohio, Charleta Tavares. (kh) |
|
Tuesday, July 02, 2024 | ||
8 | 8
![]() NOTICE of Appearance by Chad Michael Eggspuehler for Defendants Stephen Caraway, Shayla Davis, Christina Hagan, Karl Kerschner, Ernest Knight, John Lyall, Ohio Elections Commission, Secretary of State of Ohio, Charleta Tavares (Eggspuehler, Chad) |
|
7 | 7
![]() REQUEST for Issuance of Summons. Summons Form Secretary of State LaRose (Lewis, Patrick) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Monday, July 01, 2024 | ||
6 | 6
![]() NOTICE of Appearance by Ann Yackshaw for Defendant Attorney General of Ohio (Yackshaw, Ann) |
|
5 | 5
![]() NOTICE of Appearance by Heather L. Buchanan for Defendant Attorney General of Ohio (Buchanan, Heather) |
|
Thursday, June 20, 2024 | ||
order
Order on Motion for Leave to Appear Pro Hac Vice
Thu 06/20 8:10 AM
NOTATION ORDER granting4 Motion for Leave to Appear Pro Hac Vice of Andrew M. Grossman. Co-Counsel is directed to register for e-filing through PACER unless they have done so previously. Signed by Magistrate Judge Stephanie K. Bowman on 6/20/2024. (kev) |
||
Wednesday, June 19, 2024 | ||
4 | 4
![]() MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-10027326) of Andrew M. Grossman by Plaintiffs Ohio Chamber of Commerce PAC, Ohio Chamber of Commerce, Inc.. (Lewis, Patrick) |
|
Att: 1
![]() |
||
Friday, June 14, 2024 | ||
3 | 3
![]() Corporate Disclosure Statement by Plaintiff Ohio Chamber of Commerce Political Action Committee. (Lewis, Patrick) |
|
2 | 2
![]() Corporate Disclosure Statement by Plaintiff Ohio Chamber Of Commerce. (Lewis, Patrick) |
|
1 | 1
![]() COMPLAINT against All Defendants ( Filing fee $ 405 paid - receipt number: AOHSDC-10021468), filed by Ohio Chamber of Commerce Political Action Committee, Ohio Chamber Of Commerce. (Lewis, Patrick) |
|
Att: 1
![]() |
||
misc
Docket Annotation
Fri 06/14 4:15 PM
If this case is referred, it will be to Magistrate Judge Stephanie K. Bowman. (zmc) |