Blueprint Capital Advisors, LLC v. State of New Jersey, et al.

CourtDistrict Court, D. New Jersey
DecidedDecember 11, 2025
Docket2:20-cv-07663
StatusUnknown

This text of Blueprint Capital Advisors, LLC v. State of New Jersey, et al. (Blueprint Capital Advisors, LLC v. State of New Jersey, et al.) is published on Counsel Stack Legal Research, covering District Court, D. New Jersey primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Blueprint Capital Advisors, LLC v. State of New Jersey, et al., (D.N.J. 2025).

Opinion

NOT FOR PUBLICATION

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

BLUEPRINT CAPITAL ADVISORS, LLC,

Plaintiff, Civil Action No. 20-7663 (JXN) (MAH) v. OPINION STATE OF NEW JERSEY, et al.,

Defendants.

Katharine S. Hayden, U.S.D.J. I. Introduction This matter is before the Court1 on the appeal filed by plaintiff Blueprint Capital Advisors, LLC (“plaintiff”) from Magistrate Judge Hammer’s April 8, 2025 opinion and order denying plaintiff’s motion to disqualify the Connell Foley firm from representing certain defendants. For the reasons set forth below, Judge Hammer’s ruling is affirmed. II. Background This case arises from plaintiff’s efforts, described in their complaint, to provide investment services to the state of New Jersey. Plaintiff asserts that state and private actors were involved in denying it opportunities, racially discriminating against it, and misappropriating its proprietary investment program to implement it with a different firm, among other wrongs. (See generally D.E. 78, Am. Compl.) The original complaint was filed on June 23, 2020 (D.E. 1), and the operative amended complaint was filed five months later, on November 23, 2020 (D.E. 78). The parties’ motion practice has since narrowed the claims (D.E. 201, 202 (December 23, 2022

1 Judge Neals referred this appeal to the undersigned by order dated August 7, 2025. (D.E. 464.) opinion and order partially granting defendants’ motions to dismiss)). Discovery is well underway, with Judge Hammer and an appointed special master managing the parties’ numerous and ongoing discovery disputes. On June 13, 2024, Connell Foley, LLP appeared on behalf of the State Defendants,2

substituting for the attorneys who had represented them since the case’s inception. (D.E. 334, 335.) On December 10, 2024, plaintiff moved to disqualify Connell Foley, arguing that an attorney from the firm, Elnardo Webster II, had “represented and advised” plaintiff in the dispute at the center of this case. (D.E. 368-1, Pl. Moving Br. 1.) While they briefed the disqualification motion, the parties continued to litigate the underlying case. The motion papers set forth their respective versions of the facts through a series of affidavits and declarations that accompanied the briefs. From plaintiff were affidavits from its CEO, Jacob Walthour (D.E. 368-2, Walthour Aff., and D.E. 397-1, Walthour Reply Aff.), two of its attorneys of record in this case, Michael Bowe (D.E. 368-3, Bowe Aff.) and Lauren Tabaksblat (D.E. 368-4, Tabaksblat Aff., and D.E. 397-2, Tabaksblat Reply Aff.),

Valerie Martin, plaintiff’s chief compliance officer (D.E. 397-3), and Dwayne Warren Jr., a vice president with plaintiff (D.E. 397-4). From the State Defendants were the declarations of two Connell Foley attorneys who appeared in the case, John Lacey (D.E. 384-1, Lacey Decl.) and Lauren Iannaccone (D.E. 384-3, 385, Iannaccone Decl.), and two declarations from Webster (D.E. 384-2, Webster Decl., and D.E. 401-1, Webster Supp. Decl.). Stated briefly, plaintiff’s case for disqualification was that Walthour had discussions with Webster in 2016, June 2023, and June 2024 about plaintiff’s dispute with the state Division of

2 The State Defendants are Jason McDonald, Dini Ajmani, Christopher McDonough, Derrick Greene, Corey Amon, George Helmy, and Matthew Platkin. Investment and that Webster supplied legal and strategic advice that Walthour or plaintiff acted on. On unidentified other dates, Walthour purportedly kept Webster apprised of developments relative to the dispute and received guidance from him. (D.E. 368-2, Walthour Aff. ¶¶ 6-15; D.E. 397-1, Walthour Reply Aff. ¶¶ 3-6, 11, 15-17; D.E. 397-3, Martin Aff. ¶¶ 3-4, 7.) Warren’s

and Martin’s affidavits were offered to corroborate Walthour’s account of the June 2023 meeting, although neither of them actually attended it, and Martin asserts that afterwards Walthour shared with her Webster’s “legal recommendation” on the then three-year-old lawsuit. (D.E. 397-4, Warren Aff.; D.E. 397-3, Martin Aff. ¶ 7.) Webster disputes the substance, context, and setting of the communications Walthour described in his affidavits. (D.E. 384-2, Webster Decl.; D.E. 401-1, Webster Supp. Decl.). How Walthour and Webster interpret and characterize their interactions differs, but the following chronology of how the motion to disqualify unfolded is undisputed. The Connell Foley attorneys entered their appearances on June 13, 2024. Walthour states that in July 2024 he learned that Webster had joined Connell Foley back in April 2023 and “immediately” reached

out to Webster to ask about that firm’s representation of the State Defendants. (D.E. 368-2, Walthour Aff. ¶¶ 17, 19.) He further claims that Webster advised him to have plaintiff move to disqualify Connell Foley. (Id. ¶ 19.) But he did not tell the attorneys representing plaintiff – again, his own company – until September 2024, stating that he had expected Connell Foley to itself withdraw or to notify him about how it was protecting plaintiff. (Id. ¶¶ 20-24; D.E. 368-3, Bowe Aff. ¶ 5.) After Walthour told plaintiff’s counsel, Bowe, of the purported conflict with Webster, Bowe contacted Lacey on September 23 to raise this issue, among others, and they discussed it on October 3. (Bowe Aff. ¶¶ 6, 7-8.) On November 8, 2024, Connell Foley, representing the New Jersey Department of the Treasury, Division of Investment (previously a defendant in this case) and a pension fund, filed a complaint against Walthour, the Blueprint entity that is the plaintiff here, and several other Blueprint entities in New Jersey state court. (D.E. 368-4, Tabaksblat Aff. ¶ 14 & Ex. F.)

On November 19, 2024, Bowe sent a letter to Lacey demanding that he and Connell Foley withdraw as counsel to the State Defendants. (D.E. 368-3, Bowe Aff. ¶ 10 & Ex. B.) The letter claimed that Webster had served as counsel to and advised plaintiff and Walthour on the dispute that prompted this federal case “as well as the subject of the state action recently filed . . . in state court.” (Id., Ex. B, at 1.) Lacey responded on December 2, 2024, that based on the facts as he knew them he did not believe a conflict existed and, reiterating an earlier request his partner, Iannaccone, had made, Lacey asked that plaintiff provide any materials or documents that would show the prior representation Walthour and plaintiff were claiming existed. (Id. ¶ 11 & Ex. C.) The response to Iannaccone’s earlier request had been that “[i]t is not our burden to provide you with the evidence, it is Connell Foley’s burden to conduct an appropriate conflicts

check.” (D.E. 385, Iannaccone Decl. ¶ 9 & Ex. B.) Lacey’s December 2 letter also asked for a list of attorneys and firms that plaintiff and Walthour had used beginning in 2015 in connection with their dealings with the state. (D.E. 368-3, Bowe Aff. ¶ 11 & Ex. C.) Plaintiff did not provide this information, but in discovery, it produced a privilege log listing numerous attorneys, none of whom were Webster. (D.E. 384-1, Lacey Decl. ¶ 28; D.E. 385, Iannaccone Decl. ¶ 16.) As noted, plaintiff filed its motion to disqualify on December 10, 2024. Connell Foley continued to press plaintiff’s counsel thereafter to produce records or information to support the attorney-client relationship plaintiff was claiming, and plaintiff’s counsel continued to respond that this was not their burden and that Webster should be asked for that information. (D.E. 384- 1, Lacey Decl. ¶¶ 33-35 & Ex. E.) On April 8, 2025, Magistrate Judge Hammer denied the motion to disqualify, reasoning that plaintiff had not shown that an attorney-client relationship had existed between either it and

Webster, or between Walthour and Webster. (D.E.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

City of Atlantic City v. Trupos
992 A.2d 762 (Supreme Court of New Jersey, 2010)
Herbert v. Haytaian
678 A.2d 1183 (New Jersey Superior Court App Division, 1996)
Alexander v. Primerica Holdings, Inc.
822 F. Supp. 1099 (D. New Jersey, 1993)
Mark Speeney v. Rutgers University
673 F. App'x 149 (Third Circuit, 2016)
Doe v. Hartford Life & Accident Insurance
237 F.R.D. 545 (D. New Jersey, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
Blueprint Capital Advisors, LLC v. State of New Jersey, et al., Counsel Stack Legal Research, https://law.counselstack.com/opinion/blueprint-capital-advisors-llc-v-state-of-new-jersey-et-al-njd-2025.