Case 2:11-cv JTM-JCW Document 449 Filed 03/01/13 Page 1 of 6 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

Similar documents
UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

FIELD PLACEMENT PROGRAM: COURSE HANDBOOK

Legal Technicians: A Limited License to Practice Law Ellen Reed, King County Bar Association, Seattle, WA

The Louis Stokes Scholar Internship A Paid Summer Legal Experience

MANDATORY CONTINUING LEGAL EDUCATION REGULATIONS PURPOSE

St. Mary Cathedral Parish & School

Pro Bono Practices and Opportunities in Mexico

430 F.2d 368 United States Court of Appeals, Fifth Circuit.

CHARTER SCHOOL APPLICATION TIMELINE

Colorado

Margaret Parnell Hogan. Focus Areas. Overview

2012 Summer Fellowship in Translational Research & Bioethics International Institute of Bioethics & Patient Care Advancement

Proposed Amendment to Rules 17 and 22 of the Rules of the Supreme Court of the State of Hawai i MANDATORY CONTINUING LEGAL EDUCATION

THE LUCILLE HARRISON CHARITABLE TRUST SCHOLARSHIP APPLICATION. Name (Last) (First) (Middle) 3. County State Zip Telephone

Daniel B. Boatright. Focus Areas. Overview

IUPUI Office of Student Conduct Disciplinary Procedures for Alleged Violations of Personal Misconduct

June 2, Via . Stephen Metz Bankruptcy Bar Association-District of Maryland 4800 Montgomery Lane Suite 900 Bethesda, MD RE: NEE1609

NATIVE VILLAGE OF BARROW WORKFORCE DEVLEOPMENT DEPARTMENT HIGHER EDUCATION AND ADULT VOCATIONAL TRAINING FINANCIAL ASSISTANCE APPLICATION

Rules of Procedure for Approval of Law Schools

Rules and Regulations of Doctoral Studies

Members Attending: Doris Perkins Renee Moore Pamela Manners Marilyn McMillan Liz Michael Brian Pearse Dr. Angela Rutherford Kelly Fuller

PCG Special Education Brief

CURRICULUM VITAE LAWRENCE A. DUBIN

CHAPTER XXIV JAMES MADISON MEMORIAL FELLOWSHIP FOUNDATION

Alabama

Northwest Georgia RESA

CONTINUUM OF SPECIAL EDUCATION SERVICES FOR SCHOOL AGE STUDENTS

SAMPLE AFFILIATION AGREEMENT

Duke University. Trinity College of Arts & Sciences/ Pratt School of Engineering Application for Readmission to Duke

Juris Doctor (J.D.) Program

SUMMARY REPORT MONROE COUNTY, OH OFFICIAL RESULTS PRIMARY ELECTION MARCH 6, 2012 RUN DATE:03/20/12 11:03 AM STATISTICS REPORT-EL45 PAGE 001

WASHINGTON STATE. held other states certificates) 4020B Character and Fitness Supplement (4 pages)

PBL, Projects, and Activities downloaded from NextLesson are provided on an online platform.

Exclusions Policy. Policy reviewed: May 2016 Policy review date: May OAT Model Policy

CERTIFIED TEACHER LICENSURE PROFESSIONAL DEVELOPMENT PLAN

Instructions & Application

THE BROOKDALE HOSPITAL MEDICAL CENTER ONE BROOKDALE PLAZA BROOKLYN, NEW YORK 11212

ADULT VOCATIONAL TRAINING (AVT) APPLICATION

PUBLIC SCHOOL OPEN ENROLLMENT POLICY FOR INDEPENDENCE SCHOOL DISTRICT

INDEPENDENT STUDY PROGRAM

DISCIPLINE PROCEDURES FOR STUDENTS IN CHARTER SCHOOLS Frequently Asked Questions. (June 2014)

Academic Regulations Governing the Juris Doctor Program 1

OSH&E Advisory Committee October 28, 2016 Meeting Report by Mr. Chris Kuiper and Dr. Lu Yuan

Private School Reimbursement: Who s Responsible Under FAPE? Dannette Allen-Bronaugh, Rebecca E. Argabrite Grove, and Clara Hauth

DU PAGE COUNTY JUDICIAL AND PUBLIC SAFETY COMMITTEE FINAL SUMMARY. November 17, 2015 Regular Meeting 8:15 AM

Department of Legal Assistant Education THE SOONER DOCKET. Enroll Now for Spring 2018 Courses! American Bar Association Approved

Casual and Temporary Teacher Programs

Pierce County Schools. Pierce Truancy Reduction Protocol. Dr. Joy B. Williams Superintendent

Northeast Credit Union Scholarship Application

Secretariat 19 September 2000

August 5, Mrs. Roberta Clinton 8708 Pleasant Hill Road Knoxville, TN Dear Ms. Clinton:

BEFORE THE ARBITRATOR. In the matter of the arbitration of a dispute between ADMINISTRATORS' AND SUPERVISORS' COUNCIL. And

GRADUATE SCHOOL DOCTORAL DISSERTATION AWARD APPLICATION FORM

Northwest-Shoals Community College - Personnel Handbook/Policy Manual 1-1. Personnel Handbook/Policy Manual I. INTRODUCTION

For Your Future. For Our Future. ULS Strategic Framework

DEPARTMENT OF KINESIOLOGY AND SPORT MANAGEMENT

I. General provisions. II. Rules for the distribution of funds of the Financial Aid Fund for students

Policy Name: Students Rights, Responsibilities, and Disciplinary Procedures

Nichole Davis Mentoring Program Administrator Risk Management Counsel South Carolina Bar

ACADEMIC AFFAIRS COMMITTEE 9:00 a.m. Friday, September 22, 2017 J. S. Clark Administration Building, 2 nd Floor Baton Rouge, LA 70813

American Association of University Women Manhattan Branch KSU Scholarship Fund

November 19, The King William County School Board held its regular meeting on Tuesday,

IDEA FEDERAL REGULATIONS PART B, Additional Requirements, 2008

Guidelines for Completion of an Application for Temporary Licence under Section 24 of the Architects Act R.S.O. 1990

Graduate Student Travel Award

Application for Admission

Imperial Avenue Holbrook High. Imperial Valley College. Political Science 102. American Government & Politics. Syllabus-Summer 2017

VI-1.12 Librarian Policy on Promotion and Permanent Status

ANNUAL REPORT. The South Australian Law Reform Institute. 1 January December 2012

UVA Office of University Building Official. Annual Report

EMPLOYEE DISCRIMINATION AND HARASSMENT COMPLAINT PROCEDURE

IN-STATE TUITION PETITION INSTRUCTIONS AND DEADLINES Western State Colorado University

M.S. in Environmental Science Graduate Program Handbook. Department of Biology, Geology, and Environmental Science

Bihar State Milk Co-operative Federation Ltd. - COMFED: P&A: Advertisement No. - 2/2014 Managing Director

AFFILIATION AGREEMENT

KSBA Staff Review of HB 520 Charter Schools Rep. Carney - (as introduced )

Anglia Ruskin University Assessment Offences

Sacramento State Degree Revocation Policy and Procedure

Michigan Paralyzed Veterans of America Educational Scholarship Program

Collegiate Academies Response to Livingston School Facility RFA Submitted January 23, 2015

George E. Sims, Jr. Nursing Scholarship Application PERSONAL INFORMATION. WellStar West Georgia Medical Center s

Application Paralegal Training Program. Important Dates: Summer 2016 Westwood. ABA Approved. Established in 1972

Cy-Fair College Teacher Preparation and Certification Program Application Form

Holbrook Public Schools

University Senate CHARGE

UTILITY POLE ATTACHMENTS Understanding New FCC Regulations and Industry Trends

L E C O M. LECOM at BRADENTON HOSPITAL DAY 2017 MONDAY, AUGUST 21, 2017 The Ritz-Carlton Sarasota, FL

North Carolina Community Colleges Golden LEAF Scholars Program Two-Year Colleges Student Application

District English Language Learners (ELL) Plan

Regulations for Saudi Universities Personnel Including Staff Members and the Like

Title IX, Gender Discriminations What? I Didn t Know NUNM had Athletic Teams. Cheryl Miller Dean of Students Title IX Coordinator

Undergraduate Degree Requirements Regulations

West s Paralegal Today The Legal Team at Work Third Edition

Rotary Club of Portsmouth

General rules and guidelines for the PhD programme at the University of Copenhagen Adopted 3 November 2014

An Education Newsletter from the Attorneys of Rosenstein, Fist & Ringold 2017 Issue 6

Attach Photo. Nationality. Race. Religion

MINUTES VILLAGE OF LA GRANGE BOARD OF TRUSTEES REGULAR MEETING. Town Meeting Spring Avenue School (Gymnasium) 1001 Spring Avenue La Grange, IL 60525

Children and Adults with Attention-Deficit/Hyperactivity Disorder Public Policy Agenda for Children

2018 Summer Application to Study Abroad

Transcription:

Case 2:11-cv-00926-JTM-JCW Document 449 Filed 03/01/13 Page 1 of 6 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA LUTHER SCOTT, JR., and LOUISIANA STATE CONFERENCE OF THE NAACP CIVIL ACTION NO. 2:11-00926 JTM - JCW v. TOM SCHEDLER in his official capacity as the Louisiana Secretary of State, SUZY SONNIER, in her official capacity as Secretary of the Louisiana Department of Children & Family Services, and BRUCE D. GREENSTEIN, in his official capacity as Secretary of the Louisiana Department of Health & Hospitals MOTION OF DEFENDANT SCHEDLER FOR EXTENSION OF TIME TO OPPOSE MOTION FOR ATTORNEYS FEES AND EXPENSES AND TO CONTINUE SUBMISSION DATE NOW INTO COURT, through undersigned counsel, comes Defendant, Tom Schedler, in his official capacity as Louisiana Secretary of State ( Schedler ), who requests an extension of time to oppose plaintiffs motion for attorney fees (Doc 446) and for a continuance of the submission date of March 13, 2013, and moves for an Order granting such extension. 1. On January 23, 2013, the Court entered Findings of Fact and Conclusions of Law (Doc 436), finding that Plaintiffs are entitled to reasonable attorney fees, litigation expenses, and costs and directing Plaintiffs to file a motion to set attorneys fees and costs within twenty-one days. 2. On February 8, 2013, plaintiffs filed a motion for extension of time to file the motion for -1-

Case 2:11-cv-00926-JTM-JCW Document 449 Filed 03/01/13 Page 2 of 6 attorney fees (Doc 438) unopposed by Schedler. 3. The Court granted the extension until February 26, 2013 (Doc 441). 4. On February 26, 2013, Plaintiffs filed the motion to set attorney fees and costs (Doc 446), requesting $2,894.514.80 in attorney fees and $141,907.23 in expenses, which motion is now set for hearing on March 13, 2013 before the magistrate judge. 5. Under LR 7.5, opposition to the motion is due by March 5, 2013, affording the Secretary of State only 7 days to analyze, evaluate and oppose the 316 page motion and attachments, which include eight declarations and almost two years of billings from 19 different individuals at four different law firms or entities. 6. Schedler requires additional time for consultations with experts, to evaluate, review and respond to the motion and requests a continuance of the submission date of March 13, 2013, and opposition due date of March 5, 2013. 7. Counsel for Schedler are engaged in other matters requiring their attention at this time. Attorney Carey T. Jones has a jury trial scheduled in the Middle District of Louisiana beginning March 4, 2013 - Docket No. 08-234, Sandra A. Pace v. Randy K. Pope and Livingston Parish School Board. -2-

Case 2:11-cv-00926-JTM-JCW Document 449 Filed 03/01/13 Page 3 of 6 8. Additionally, other matters in this case are pending at this time, specifically a motion to stay pending appeal filed by the Secretary of State (Doc 445), which matter is set for submission on March 13, 2013, with an opposition and response anticipated. Should the district court deny the stay, Schedler intends to request a stay in the Fifth Circuit, seeking to stay the orders of the district court enjoining the Secretary of State to implement such policies and procedures as necessary to comply with the NVRA no later than March 15, 2013, and to certify compliance with the court s order in that regard. (Doc 437) 9. In the absence of any stay, Schedler must develop rules and policies to implement and certify compliance by March 15, 2013. 10. These other matters make it next to impossible for counsel for Schedler to respond meaningfully to the motion for attorney fees by March 5, 2013, or for the matter to be heard on March 13, 2013. 11. Schedler has not seen these extensions and numerous billings prior to the filing of the motion and will require expert assistance to effectuate meaningful review thereof and defend against what Schedler regards as an inordinate fee request. 12. In addition, Schedler has appealed the Permanent Injunction entered in this matter (Fifth Circuit, Docket No. 13-30185). The transcript has been prepared and should be filed in the Fifth -3-

Case 2:11-cv-00926-JTM-JCW Document 449 Filed 03/01/13 Page 4 of 6 Circuit shortly. The Secretary of State expects to receive a briefing schedule that will make additional demands on counsel s time. 13. Schedler requires a continuance of the submission date of March 13, 2013 for at least 60 days, or until May 15, 2013 in order to prepare his opposition to the plaintiffs motion. 14. Schedler represents that counsel for Plaintiffs has been contacted and has advised that Plaintiffs do not object to a continuance of the submission date until April 10, 2013, short of the time requested by defendant Schedler for meaningful review and opposition. 15. Schedler has been advised that the other defendants are filing similar requests for continuance and are also requiring a May 15, 2013 submission date. WHEREFORE, Defendant, Tom Schedler, in his official capacity as Louisiana Secretary of State, prays that this Court grant this Motion of Defendant Schedler For Extension Of Time To Oppose Motion for Attorneys Fees and Expenses and To Continue Submission Date ; and that the motion for attorneys fees be rescheduled for submission on May 15, 2013. Respectfully Submitted: s/celia R. Cangelosi CELIA R. CANGELOSI Bar Roll No. 12140 918 Government Street, Suite 101 P.O. Box 3036 Telephone: (225) 387-0511 Facsimile: (225) 387-1973 Email: celiacan@bellsouth.net -4-

Case 2:11-cv-00926-JTM-JCW Document 449 Filed 03/01/13 Page 5 of 6 s/carey T. Jones CAREY T. JONES Bar Roll No. 07474 1234 Del Este Avenue, Suite 803 P.O. Box 700 Denham Springs, LA 70727 Telephone: (225) 664-0077 Facsimile: (225) 664-9477 tjones@tomjoneslaw.com Attorneys for Defendant, Tom Schedler in his official capacity as Louisiana Secretary of State -5-

Case 2:11-cv-00926-JTM-JCW Document 449 Filed 03/01/13 Page 6 of 6 CERTIFICATE OF SERVICE I HEREBY CERTIFY that a copy of the above and foregoing Motion of Defendant Schedler for Extension of Time to Oppose Motion for Attorneys Fees and Expenses and To Continue Submission Date was sent electronically or via U.S. First Class Mail, postage prepaid, to the following: Ronald L. Wilson (cabral2@aol.com) 701 Poydras Street, Suite 4100 New Orleans, LA 70139 Dale Ho (dho@naacpldf.org) Natasha Korgaonkar (nkorgaonkar@naacpldf.org) Ryan P. Haygood (rhaygood@naacpldf.org) 99 Hudson Street, Suite 1600 New York, NY 10013 Niyati Shah (nshah@projectvote.org) Michelle Rupp (mrupp@projectvote.org) Sarah Brannon (sbrannon@projectvote.org) th 737 ½ 8 Street SE Washington, DC 20003 Israel David (israel.david@friedfrank.com) Michael B. De Leeuw (michael.deleeuw@friedfrank.com) Erica Sollie One New York Plaza New York, NY 10004 Charles L. Dirks, III (charlie_dirks@excite.com) P.O. Box 2667 Stephen R. Russo (stephen.russo@la.gov) David McCay (david.mccay@la.gov) Douglas L. Cade (douglas.cade@la.gov) Kimberly L. Humbles (kim.humbles@la.gov) Rebecca Claire Clement (rebecca.clement@la.gov) Brandon James Babineaux (brandon.babineaux@la.gov) Department of Health & Hospitals Bureau of Legal Services, Bienville Blvd. th 628 N. 4 Street Baton Rouge, LA 70802 Harry Joseph Philips, Jr. (skip.philips@taylorporter.com) Amy C. Lambert (amy.lambert@taylorporter.com) Katia Desrouleaux (katia.desrouleaux@taylorporter.com) 451 Florida St., 8th Floor P. O. Box 2471 Celia Alexander (celia.alexander@la.gov) Eboni Townsend (eboni.townsend@la.gov) Bureau of General Counsel Louisiana Department of Children and Family Services P.O. Box 1887 Baton Rouge, Louisiana, this1st day of March, 2013. s/celia R. Cangelosi CELIA R. CANGELOSI -6-

Case 2:11-cv-00926-JTM-JCW Document 449-1 Filed 03/01/13 Page 1 of 5 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA LUTHER SCOTT, JR., and LOUISIANA STATE CONFERENCE OF THE NAACP CIVIL ACTION NO. 2:11-00926 JTM - JCW v. TOM SCHEDLER in his official capacity as the Louisiana Secretary of State, SUZY SONNIER, in her official capacity as Secretary of the Louisiana Department of Children & Family Services, and BRUCE D. GREENSTEIN, in his official capacity as Secretary of the Louisiana Department of Health & Hospitals MEMORANDUM IN SUPPORT OF MOTION OF DEFENDANT SCHEDLER FOR EXTENSION OF TIME TO OPPOSE MOTION FOR ATTORNEYS FEES AND EXPENSES AND TO CONTINUE SUBMISSION DATE MAY IT PLEASE THE COURT: Defendant, Tom Schedler, in his official capacity as Louisiana Secretary of State ( Schedler ), who requests an extension of time to oppose plaintiffs motion for attorney fees (Doc 446) and for a continuance of the submission date of March 13, 2013. On January 23, 2013, the Court entered Findings of Fact and Conclusions of Law (Doc 436), finding that Plaintiffs are entitled to reasonable attorney fees, litigation expenses, and costs and directing Plaintiffs to file a motion to set attorneys fees and costs within twenty-one days. On February 8, 2013, plaintiffs filed a motion for extension of time to file the motion for attorney fees (Doc 438) unopposed by Schedler. The Court granted the extension until February 26, 2013 (Doc 441). On February 26, 2013, Plaintiffs filed the motion to set attorney fees and costs (Doc 446), -1-

Case 2:11-cv-00926-JTM-JCW Document 449-1 Filed 03/01/13 Page 2 of 5 requesting $2,894.514.80 in attorney fees and $141,907.23 in expenses, which motion is now set for hearing on March 13, 2013 before the magistrate judge. Under LR 7.5, opposition to the motion is due by March 5, 2013, affording the Secretary of State only 7 days to analyze, evaluate and oppose the 316 page motion and attachments, which include eight declarations and almost two years of billings from 19 different individuals at four different law firms or entities. Schedler requires additional time for consultations with experts, to evaluate, review and respond to the motion and requests a continuance of the submission date of March 13, 2013, and opposition due date of March 5, 2013. Counsel for Schedler are engaged in other matters requiring their attention at this time. Attorney Carey T. Jones has a jury trial scheduled in the Middle District of Louisiana beginning March 4, 2013 - Docket No. 08-234, Sandra A. Pace v. Randy K. Pope and Livingston Parish School Board. Additionally, other matters in this case are pending at this time, specifically a motion to stay pending appeal filed by the Secretary of State (Doc 445), which matter is set for submission on March 13, 2013, with an opposition and response anticipated. Should the district court deny the stay, Schedler intends to request a stay in the Fifth Circuit, seeking to stay the orders of the district court enjoining the Secretary of State to implement such policies and procedures as necessary to comply with the NVRA no later than March 15, 2013, and to certify compliance with the court s order in that regard. (Doc 437) In the absence of any stay, Schedler must develop rules and policies to implement and certify compliance by March 15, 2013. These other matters make it next to impossible for counsel for Schedler to respond meaningfully to the motion for attorney fees by March 5, 2013, or for the matter to be heard on March 13, 2013. Schedler has not seen these extensions and numerous billings prior to the filing of -2-

Case 2:11-cv-00926-JTM-JCW Document 449-1 Filed 03/01/13 Page 3 of 5 the motion and will require expert assistance to effectuate meaningful review thereof and defend against what Schedler regards as an inordinate fee request. In addition, Schedler has appealed the Permanent Injunction entered in this matter (Fifth Circuit, Docket No. 13-30185). The transcript has been prepared and should be filed in the Fifth Circuit shortly. The Secretary of State expects to receive a briefing schedule that will make additional demands on counsel s time. Schedler requires a continuance of the submission date of March 13, 2013 for at least 60 days, or until May 15, 2013 in order to prepare his opposition to the plaintiffs motion. The request seems only fair inasmuch as plaintiffs had approximately 30 days to prepare the motion and it consisted of plaintiffs counsel s own records, not review of the records of others as the Secretary of State will be required to do. Schedler represents that counsel for Plaintiffs has been contacted and has advised that Plaintiffs do not object to a continuance of the submission date until April 10, 2013, short of the time requested by defendant Schedler for meaningful review and opposition. Schedler has been advised that the other defendants are filing similar requests for continuance and are also requiring a May 15, 2013 submission date. Schedler represents that this request for extension until a May 15, 2013 submission date is reasonable in light of the amount of the request, the amount of filings, the amount of billings and prays that the magistrate judge allow the requested time for meaningful review and response. Respectfully Submitted: s/celia R. Cangelosi CELIA R. CANGELOSI Bar Roll No. 12140-3-

Case 2:11-cv-00926-JTM-JCW Document 449-1 Filed 03/01/13 Page 4 of 5 918 Government Street, Suite 101 P.O. Box 3036 Telephone: (225) 387-0511 Facsimile: (225) 387-1973 Email: celiacan@bellsouth.net s/carey T. Jones CAREY T. JONES Bar Roll No. 07474 1234 Del Este Avenue, Suite 803 P.O. Box 700 Denham Springs, LA 70727 Telephone: (225) 664-0077 Facsimile: (225) 664-9477 tjones@tomjoneslaw.com Attorneys for Defendant, Tom Schedler in his official capacity as Louisiana Secretary of State -4-

Case 2:11-cv-00926-JTM-JCW Document 449-1 Filed 03/01/13 Page 5 of 5 CERTIFICATE OF SERVICE I HEREBY CERTIFY that a copy of the above and foregoing Memorandum in Support of Motion of Defendant Schedler for Extension of Time to Oppose Motion for Attorneys Fees and Expenses and To Continue Submission Date was sent electronically or via U.S. First Class Mail, postage prepaid, to the following: Ronald L. Wilson (cabral2@aol.com) 701 Poydras Street, Suite 4100 New Orleans, LA 70139 Dale Ho (dho@naacpldf.org) Natasha Korgaonkar (nkorgaonkar@naacpldf.org) Ryan P. Haygood (rhaygood@naacpldf.org) 99 Hudson Street, Suite 1600 New York, NY 10013 Niyati Shah (nshah@projectvote.org) Michelle Rupp (mrupp@projectvote.org) Sarah Brannon (sbrannon@projectvote.org) th 737 ½ 8 Street SE Washington, DC 20003 Israel David (israel.david@friedfrank.com) Michael B. De Leeuw (michael.deleeuw@friedfrank.com) Erica Sollie One New York Plaza New York, NY 10004 Charles L. Dirks, III (charlie_dirks@excite.com) P.O. Box 2667 Stephen R. Russo (stephen.russo@la.gov) David McCay (david.mccay@la.gov) Douglas L. Cade (douglas.cade@la.gov) Kimberly L. Humbles (kim.humbles@la.gov) Rebecca Claire Clement (rebecca.clement@la.gov) Brandon James Babineaux (brandon.babineaux@la.gov) Department of Health & Hospitals Bureau of Legal Services, Bienville Blvd. th 628 N. 4 Street Baton Rouge, LA 70802 Harry Joseph Philips, Jr. (skip.philips@taylorporter.com) Amy C. Lambert (amy.lambert@taylorporter.com) Katia Desrouleaux (katia.desrouleaux@taylorporter.com) 451 Florida St., 8th Floor P. O. Box 2471 Celia Alexander (celia.alexander@la.gov) Eboni Townsend (eboni.townsend@la.gov) Bureau of General Counsel Louisiana Department of Children and Family Services P.O. Box 1887 st Baton Rouge, Louisiana, this 1 of March, 2013. s/celia R. Cangelosi CELIA R. CANGELOSI -5-

Case 2:11-cv-00926-JTM-JCW Document 449-2 Filed 03/01/13 Page 1 of 3 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA LUTHER SCOTT, JR., and LOUISIANA STATE CONFERENCE OF THE NAACP CIVIL ACTION NO. 2:11-00926 JTM - JCW v. TOM SCHEDLER in his official capacity as the Louisiana Secretary of State, SUZY SONNIER, in her official capacity as Secretary of the Louisiana Department of Children & Family Services, and BRUCE D. GREENSTEIN, in his official capacity as Secretary of the Louisiana Department of Health & Hospitals, NOTICE BY DEFENDANT, TOM SCHEDLER, OF SUBMISSION OF MOTION FOR EXTENSION OF TIME TO OPPOSE MOTION FOR ATTORNEYS FEES AND EXPENSES AND TO CONTINUE SUBMISSION DATE NOW INTO COURT, through undersigned counsel, comes Defendant, Tom Schedler, in his official capacity as Louisiana Secretary of State, who, pursuant to LR 7.2, notices his Motion of Defendant Schedler For Extension of Time to Oppose Motion For Attorneys Fees and Expenses and To Continue Submission Date filed on March 1, 2013 for submission on March 20, 2013, at 11:00 o clock a.m. WHEREFORE, Defendant, Tom Schedler, in his official capacity as Louisiana Secretary State, prays that his Motion of Defendant Schedler For Extension of Time to Oppose Motion For Attorneys Fees and Expenses And To Continue Submission Date be noticed for submission on March 20, 2013 at 11:00 o clock a.m. Respectfully Submitted: s/celia R. Cangelosi CELIA R. CANGELOSI Bar Roll No. 12140

Case 2:11-cv-00926-JTM-JCW Document 449-2 Filed 03/01/13 Page 2 of 3 918 Government Street, Suite 101 P.O. Box 3036 Telephone: (225) 387-0511 Facsimile: (225) 387-1973 Email: celiacan@bellsouth.net s/carey T. Jones CAREY T. JONES Bar Roll No. 07474 1234 Del Este Avenue, Suite 803 P.O. Box 700 Denham Springs, LA 70727 Telephone: (225) 664-0077 Facsimile: (225) 664-9477 tjones@tomjoneslaw.com Attorneys for Defendant, Tom Schedler in his official capacity as Louisiana Secretary of State

Case 2:11-cv-00926-JTM-JCW Document 449-2 Filed 03/01/13 Page 3 of 3 CERTIFICATE OF SERVICE I HEREBY CERTIFY that a copy of the above and foregoing Notice By Defendant, Tom Schedler, of Submission of Motion of Defendant Schedler For Extension of Time to Oppose Motion For Attorneys Fees and Expenses and To Continue Submission Date was sent electronically or via U.S. First Class Mail, postage prepaid, to the following: Ronald L. Wilson (cabral2@aol.com) 701 Poydras Street, Suite 4100 New Orleans, LA 70139 Dale Ho (dho@naacpldf.org) Natasha Korgaonkar (nkorgaonkar@naacpldf.org) Ryan P. Haygood (rhaygood@naacpldf.org) 99 Hudson Street, Suite 1600 New York, NY 10013 Niyati Shah (nshah@projectvote.org) Michelle Rupp (mrupp@projectvote.org) Sarah Brannon (sbrannon@projectvote.org) th 737 ½ 8 Street SE Washington, DC 20003 Israel David (israel.david@friedfrank.com) Michael B. De Leeuw (michael.deleeuw@friedfrank.com) Erica Sollie One New York Plaza New York, NY 10004 Charles L. Dirks, III (charlie_dirks@excite.com) P.O. Box 2667 Stephen R. Russo (stephen.russo@la.gov) David McCay (david.mccay@la.gov) Douglas L. Cade (douglas.cade@la.gov) Kimberly L. Humbles (kim.humbles@la.gov) Rebecca Claire Clement (rebecca.clement@la.gov) Brandon James Babineaux (brandon.babineaux@la.gov) Department of Health & Hospitals Bureau of Legal Services, Bienville Blvd. th 628 N. 4 Street Baton Rouge, LA 70802 Harry Joseph Philips, Jr. (skip.philips@taylorporter.com) Amy C. Lambert (amy.lambert@taylorporter.com) Katia Desrouleaux (katia.desrouleaux@taylorporter.com) 451 Florida St., 8th Floor P. O. Box 2471 Celia Alexander (celia.alexander@la.gov) Eboni Townsend (eboni.townsend@la.gov) Bureau of General Counsel Louisiana Department of Children and Family Services P.O. Box 1887 st Baton Rouge, Louisiana, this 1 day of March, 2013. s/celia R. Cangelosi CELIA R. CANGELOSI

Case 2:11-cv-00926-JTM-JCW Document 449-3 Filed 03/01/13 Page 1 of 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA LUTHER SCOTT, JR. and LOUISIANA STATE CONFERENCE OF THE NAACP CIVIL ACTION NO. 2:11-00926 JTM - JCW v. TOM SCHEDLER in his official capacity as the Louisiana Secretary of State, SUZY SONNIER, in her official capacity as Secretary of the Louisiana Department of Children & Family Services, and BRUCE D. GREENSTEIN, in his official capacity as Secretary of the Louisiana Department of Health & Hospitals, ORDER Considering the Motion of Defendant Schedler For Extensions Of Time To Oppose Motion For Attorneys Fees and Expenses And To Continue Submission Date : IT IS ORDERED that the submission date for plaintiffs motion for attorney fees and expenses (Doc 446) is continued and is now noticed for submission on May 15, 2013 at 11:00 o clock a.m. New Orleans, Louisiana, this day of, 2013. Honorable Joseph C. Wilkinson, Jr., Magistrate Judge