Document Number
1
Nov 25, 2020
COMPLAINT filed by All Plaintiffs against All Defendants with Jury Demand. Plaintiff requests summons issued. Receipt No: AMIEDC-8187034 - Fee: $ 400. County of 1st Plaintiff: Washtenaw - County Where Action Arose: Wayne - County of 1st Defendant: Wayne. [Previously dismissed case: No] [Possible companion case(s): None] (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4, # 5 Exhibit Exhibit 5, # 6 Exhibit Exhibit 6, # 7 Exhibit Exhibit 7, # 8 Exhibit Exhibit 8, # 9 Exhibit Exhibit 9, # 10 Exhibit Exhibit 10, # 11 Exhibit Exhibit 101, # 12 Exhibit Exhibit 102, # 13 Exhibit Exhibit 103, # 14 Exhibit Exhibit 104, # 15 Exhibit Exhibit 105, # 16 Exhibit Exhibit 106, # 17 Exhibit Exhibit 107, # 18 Exhibit Exhibit 108, # 19 Exhibit Exhibit 109) (Rohl, Gregory) (Entered: 11/25/2020)
Complaint
Exhibit Exhibit 1
Exhibit Exhibit 2
Exhibit Exhibit 3
Exhibit Exhibit 4
Exhibit Exhibit 5
Exhibit Exhibit 6
Exhibit Exhibit 7
Exhibit Exhibit 8
Exhibit Exhibit 9
Exhibit Exhibit 10
Exhibit Exhibit 101
Exhibit Exhibit 102
Exhibit Exhibit 103
Exhibit Exhibit 104
Exhibit Exhibit 105
Exhibit Exhibit 106
Exhibit Exhibit 107
Exhibit Exhibit 108
Exhibit Exhibit 109
2
Nov 27, 2020
NOTICE of Appearance by David H. Fink on behalf of City of Detroit. (Fink, David) (Entered: 11/27/2020)
Notice of Appearance
3
Nov 27, 2020
NOTICE of Appearance by Darryl Bressack on behalf of City of Detroit. (Bressack, Darryl) (Entered: 11/27/2020)
Notice of Appearance
4
Nov 27, 2020
NOTICE of Appearance by Nathan J. Fink on behalf of City of Detroit. (Fink, Nathan) (Entered: 11/27/2020)
Notice of Appearance
5
Nov 27, 2020
MOTION to Intervene as a Defendant by City of Detroit. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Fink, David) (Entered: 11/27/2020)
Motion to Intervene
Exhibit 1
Exhibit 2
6
Nov 29, 2020
[DOCUMENT IS TITLED FIRST AMENDED COMPLAINT] AMENDED by All Plaintiffs (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4, # 5 Exhibit Exhibit 5, # 6 Exhibit Exhibit 6, # 7 Exhibit Exhibit 7, # 8 Exhibit Exhibit 8, # 9 Exhibit Exhibit 9, # 10 Exhibit Exhibit 10, # 11 Exhibit Exhibit 11, # 12 Exhibit Exhibit 12, # 13 Exhibit Exhibit 13, # 14 Exhibit Exhibit 14, # 15 Exhibit Exhibit 15, # 16 Exhibit Exhibit 16, # 17 Exhibit Exhibit 17, # 18 Exhibit Exhibit 18, # 19 Exhibit Exhibit 19, # 20 Exhibit Exhibit 20, # 21 Exhibit Exhibit 101, # 22 Exhibit Exhibit 102, # 23 Exhibit Exhibit 103, # 24 Exhibit Exhibit 104, # 25 Exhibit Exhibit 105, # 26 Exhibit Exhibit 106, # 27 Exhibit Exhibit 107, # 28 Exhibit Exhibit 108, # 29 Exhibit Exhibit 110, # 30 Exhibit Exhibit 111) (Rohl, Gregory) Modified on 11/30/2020 (LGra). (Entered: 11/29/2020)
Amended Document
Exhibit Exhibit 1
Exhibit Exhibit 2
Exhibit Exhibit 3
Exhibit Exhibit 4
Exhibit Exhibit 5
Exhibit Exhibit 6
Exhibit Exhibit 7
Exhibit Exhibit 8
Exhibit Exhibit 9
Exhibit Exhibit 10
Exhibit Exhibit 11
Exhibit Exhibit 12
Exhibit Exhibit 13
Exhibit Exhibit 14
Exhibit Exhibit 15
Exhibit Exhibit 16
Exhibit Exhibit 17
Exhibit Exhibit 18
Exhibit Exhibit 19
Exhibit Exhibit 20
Exhibit Exhibit 101
Exhibit Exhibit 102
Exhibit Exhibit 103
Exhibit Exhibit 104
Exhibit Exhibit 105
Exhibit Exhibit 106
Exhibit Exhibit 107
Exhibit Exhibit 108
Exhibit Exhibit 110
Exhibit Exhibit 111
7
Nov 29, 2020
Emergency MOTION for Temporary Restraining Order by All Plaintiffs. (Rohl, Gregory) (Entered: 11/29/2020)
Motion for TRO
8
Nov 29, 2020
Emergency MOTION to Seal by All Plaintiffs. (Rohl, Gregory) (Entered: 11/29/2020)
Motion to Seal
9
Nov 30, 2020
[STRICKEN] CERTIFICATE OF SERVICE by All Plaintiffs (Rohl, Gregory) Modified on 11/30/2020 (LGra). (Entered: 11/30/2020)
Certificate of Service
10
Nov 30, 2020
[STRICKEN] CERTIFICATE OF SERVICE by All Plaintiffs (Rohl, Gregory) Modified on 11/30/2020 (LGra). (Entered: 11/30/2020)
Main Doc
Certificate of Service
11
Nov 30, 2020
[STRICKEN] CERTIFICATE OF SERVICE by All Plaintiffs (Rohl, Gregory) Modified on 11/30/2020 (LGra). (Entered: 11/30/2020)
Main Doc
Certificate of Service
12
Nov 30, 2020
Emergency MOTION to Intervene as Defendant by Robert Davis. (Paterson, Andrew) (Entered: 11/30/2020)
Motion to Intervene
13
Nov 30, 2020
NOTICE of Appearance by Scott R. Eldridge on behalf of Democratic National Committee, Michigan Democratic Party. (Eldridge, Scott) (Entered: 11/30/2020)
Notice of Appearance
14
Nov 30, 2020
MOTION to Intervene by Democratic National Committee, Michigan Democratic Party. (Attachments: # 1 Exhibit Motion to Dismiss, # 2 Exhibit Jaffe Affidavit, # 3 Exhibit MacKenzie Affidavit, # 4 Exhibit Zimmerman Affidavit, # 5 Exhibit Complaint, # 6 Exhibit Order, # 7 Exhibit Appeal Motion, # 8 Exhibit Appellate Docket, # 9 Exhibit Order, # 10 Exhibit Order, # 11 Exhibit Order, # 12 Exhibit Order, # 13 Exhibit Order, # 14 Exhibit Order, # 15 Exhibit Petition, # 16 Exhibit Amended Complaint) (Eldridge, Scott) (Entered: 11/30/2020)
Motion to Intervene
Exhibit Motion to Dismiss
Exhibit Jaffe Affidavit
Exhibit MacKenzie Affidavit
Exhibit Zimmerman Affidavit
Exhibit Complaint
Exhibit Order
Exhibit Appeal Motion
Exhibit Appellate Docket
Exhibit Order
Exhibit Order
Exhibit Order
Exhibit Order
Exhibit Order
Exhibit Order
Exhibit Petition
Exhibit Amended Complaint
15
Nov 30, 2020
NOTICE of Appearance by Andrew A. Paterson, Jr on behalf of Robert Davis. (Paterson, Andrew) (Entered: 11/30/2020)
Notice of Appearance
Nov 30, 2020
A United States Magistrate Judge of this Court is available to conduct all proceedings in this civil action in accordance with 28 U.S.C. 636c and FRCP 73. The Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form is available for download at http://www.mied.uscourts.gov (LGra)
16
Nov 30, 2020
SUMMONS Issued for * All Defendants * (LGra) (Entered: 11/30/2020)
Summons Issued
Nov 30, 2020
NOTICE of Error directed to: Gregory J. Rohl re 9 Certificate of Service. Wrong or incomplete PDF image was uploaded. Document was stricken and must be refiled correctly. [No Image Associated with this docket entry] (LGra)
Nov 30, 2020
NOTICE of Error directed to: Gregory J. Rohl re 10 Certificate of Service. Wrong or incomplete PDF image was uploaded. Document was stricken and must be refiled correctly. [No Image Associated with this docket entry] (LGra)
Nov 30, 2020
NOTICE of Error directed to: Gregory J. Rohl re 11 Certificate of Service. Wrong or incomplete PDF image was uploaded. Document was stricken and must be refiled correctly. [No Image Associated with this docket entry] (LGra)
17
Dec 1, 2020
Emergency MOTION to Expedite Briefing, Scheduling and Adjudication of Proposed Intervenor Defendant Robert Davis' Emergency Motion to Intervene (ECF No. 12). by Robert Davis. (Paterson, Andrew) (Entered: 12/01/2020)
Motion to Expedite
Dec 1, 2020
TEXT-ONLY ORDER: Responses, if any, to the 5 12 14 Motions to Intervene, shall be filed no later than 9:00 AM on Wednesday, December 2, 2020. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
18
Dec 1, 2020
ATTORNEY APPEARANCE: Mary Ellen Gurewitz appearing on behalf of Democratic National Committee (Gurewitz, Mary Ellen) (Entered: 12/01/2020)
Attorney Appearance
19
Dec 1, 2020
ATTORNEY APPEARANCE: Mary Ellen Gurewitz appearing on behalf of Michigan Democratic Party (Gurewitz, Mary Ellen) (Entered: 12/01/2020)
Attorney Appearance
20
Dec 1, 2020
EXHIBIT Exhibit A- Email Correspondence between Counsel for Plaintiffs and Counsel for Proposed Intervenor Defendant Robert Davis Granting Concurrence for Intervention re 17 Emergency MOTION to Expedite Briefing, Scheduling and Adjudication of Proposed Intervenor Defendant Robert Davis' Emergency Motion to Intervene (ECF No. 12)., 12 Emergency MOTION to Intervene as Defendant by Robert Davis (Paterson, Andrew) (Entered: 12/01/2020)
Exhibit
Dec 1, 2020
TEXT-ONLY ORDER: Once proper service has been effectuated, Plaintiff shall immediately notify the Court, in writing, and provide information by which the Court may contact opposing counsel to schedule a status conference.If proper service is not effectuated by 5:00 PM today, Plaintiffs shall notify the Court, in writing by 5:30 PM today, regarding the status of serving Defendants. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
21
Dec 1, 2020
CERTIFICATE of Service/Summons Returned Executed. All Defendants. (Rohl, Gregory) (Entered: 12/01/2020)
Certificate of Service/Summons Returned Executed
22
Dec 1, 2020
ATTORNEY APPEARANCE: Heather S. Meingast appearing on behalf of Jocelyn Benson, Michigan Board of State Canvassers, Gretchen Whitmer (Meingast, Heather) (Entered: 12/01/2020)
Attorney Appearance
23
Dec 1, 2020
ATTORNEY APPEARANCE: Erik A. Grill appearing on behalf of Jocelyn Benson, Michigan Board of State Canvassers, Gretchen Whitmer (Grill, Erik) (Entered: 12/01/2020)
Attorney Appearance
24
Dec 1, 2020
ORDER Re: Briefing Schedule. Signed by District Judge Linda V. Parker. (RLou) (Entered: 12/01/2020)
Order
25
Dec 2, 2020
RESPONSE to 5 MOTION to Intervene as a Defendant, 12 Emergency MOTION to Intervene as Defendant, 14 MOTION to Intervene filed by All Plaintiffs. (Rohl, Gregory) (Entered: 12/02/2020)
Response to Motion
26
Dec 2, 2020
REPLY to Response re 12 Emergency MOTION to Intervene as Defendant filed by Robert Davis. (Attachments: # 1 Exhibit Exhibit A- Email Chain between Plaintiffs' Counsel and Counsel for Intervenor Defendant Robert Davis Granting Concurrence) (Paterson, Andrew) (Entered: 12/02/2020)
Reply to Response to Motion
Exhibit Exhibit A- Email Chain between Plaintiffs' Counsel and Counsel for
27
Dec 2, 2020
APPLICATION (Ex Parte) to Extend Page Limits by Democratic National Committee, Michigan Democratic Party. (Eldridge, Scott) (Entered: 12/02/2020)
Application
28
Dec 2, 2020
OPINION and ORDER Granting 5 12 14 Motions to Intervene. Signed by District Judge Linda V. Parker. (RLou) (Entered: 12/02/2020)
Order on Motion to Intervene
Dec 2, 2020
TEXT-ONLY ORDER Granting 27 Application to Extend Page Limits. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
29
Dec 2, 2020
RESPONSE to 8 Emergency MOTION to Seal filed by Robert Davis. (Paterson, Andrew) (Entered: 12/02/2020)
Response to Motion
30
Dec 2, 2020
Ex Parte MOTION for Leave to File Excess Pages in City of Detroit's Brief in Response to Plaintiffs Emergency Motion for Declaratory, Emergency, and Permanent Injunctive Relief by City of Detroit. (Fink, David) (Entered: 12/02/2020)
Motion for Leave to File Excess Pages
31
Dec 2, 2020
RESPONSE to 7 Emergency MOTION for Temporary Restraining Order filed by Jocelyn Benson, Michigan Board of State Canvassers, Gretchen Whitmer. (Attachments: # 1 Index of Exhibits Exhibit List, # 2 Exhibit 1. Constantino v City of Detroit Wayne Circuit 20-014780-AW Affidavit of Christopher Thomas, # 3 Exhibit 2. Affidavit of Jonathan Brater, # 4 Exhibit 3. Draft minutes 11.23.2020, # 5 Exhibit 4. Electors Transmittal, # 6 Exhibit 5. MRP Electors, # 7 Exhibit 6. Johnson v Benson, et al MI Sup Ct 162286 Petition, # 8 Exhibit 7. Bailey v Antrim Co Antrim Circuit 20-9238-CZ Complaint, # 9 Exhibit 8. Trump v Benson Court of Claims 20-000225-MZ Complaint, # 10 Exhibit 9. Trump v Benson Court of Claims 20-000225-MZ Order, # 11 Exhibit 10. Trump v Benson Court of Appeals 355378 Brief, # 12 Exhibit 11. Stoddard v City of Detroit, et al Wayne Circuit 20-014604-CZ Complaint, # 13 Exhibit 12. Stoddard v City of Detroit, et al Wayne Circuit 20-014604-CZ Order, # 14 Exhibit 13. Constantino v City of Detroit, et al Wayne Circuit 20-01780-AW Complaint, # 15 Exhibit 14. Constantino v City of Detroit, et al Wayne Circuit 20-014780-AW Order, # 16 Exhibit 15. Constantino MI Sup Ct 162245 Order) (Meingast, Heather) (Entered: 12/02/2020)
Response to Motion
Index of Exhibits Exhibit List
Exhibit 1. Constantino v City of Detroit Wayne Circuit 20-014780-AW Affidavit of
Exhibit 2. Affidavit of Jonathan Brater
Exhibit 3. Draft minutes 11.23.2020
Exhibit 4. Electors Transmittal
Exhibit 5. MRP Electors
Exhibit 6. Johnson v Benson, et al MI Sup Ct 162286 Petition
Exhibit 7. Bailey v Antrim Co Antrim Circuit 20-9238-CZ Complaint
Exhibit 8. Trump v Benson Court of Claims 20-000225-MZ Complaint
Exhibit 9. Trump v Benson Court of Claims 20-000225-MZ Order
Exhibit 10. Trump v Benson Court of Appeals 355378 Brief
Exhibit 11. Stoddard v City of Detroit, et al Wayne Circuit 20-014604-CZ Complai
Exhibit 12. Stoddard v City of Detroit, et al Wayne Circuit 20-014604-CZ Order
Exhibit 13. Constantino v City of Detroit, et al Wayne Circuit 20-01780-AW Compl
Exhibit 14. Constantino v City of Detroit, et al Wayne Circuit 20-014780-AW Orde
Exhibit 15. Constantino MI Sup Ct 162245 Order
32
Dec 2, 2020
RESPONSE to 8 Emergency MOTION to Seal filed by Democratic National Committee, Michigan Democratic Party. (Eldridge, Scott) (Entered: 12/02/2020)
Response to Motion
33
Dec 2, 2020
MOTION for Leave to File Excess Pages by Jocelyn Benson, Michigan Board of State Canvassers, Gretchen Whitmer. (Meingast, Heather) (Entered: 12/02/2020)
Motion for Leave to File Excess Pages
34
Dec 2, 2020
RESPONSE to 8 Emergency MOTION to Seal filed by City of Detroit. (Fink, David) (Entered: 12/02/2020)
Response to Motion
35
Dec 2, 2020
RESPONSE to 8 Emergency MOTION to Seal filed by Jocelyn Benson, Michigan Board of State Canvassers, Gretchen Whitmer. (Meingast, Heather) (Entered: 12/02/2020)
Response to Motion
Dec 2, 2020
TEXT-ONLY ORDER Granting 33 Motion for Leave to File Excess Pages. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
36
Dec 2, 2020
RESPONSE to 7 Emergency MOTION for Temporary Restraining Order filed by Democratic National Committee, Michigan Democratic Party. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Exhibit, # 20 Exhibit, # 21 Exhibit, # 22 Exhibit, # 23 Exhibit, # 24 Exhibit) (Eldridge, Scott) (Entered: 12/02/2020)
Response to Motion
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Dec 2, 2020
TEXT-ONLY ORDER Granting 30 Motion for Leave to File Excess Pages. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
37
Dec 2, 2020
RESPONSE to 7 Emergency MOTION for Temporary Restraining Order filed by Robert Davis. (Paterson, Andrew) (Entered: 12/02/2020)
Response to Motion
38
Dec 2, 2020
ANSWER to 6 Amended Document,,, Intervenor Defendant Robert Davis' Answer to Plaintiffs' Purported First-Amended Complaint 6 by Robert Davis. (Paterson, Andrew) (Entered: 12/02/2020)
Answer (Free)
39
Dec 2, 2020
RESPONSE to 7 Emergency MOTION for Temporary Restraining Order filed by City of Detroit. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12) (Fink, David) (Entered: 12/02/2020)
Response to Motion
Index of Exhibits
Exhibit 1
Exhibit 2
Exhibit 3
Exhibit 4
Exhibit 5
Exhibit 6
Exhibit 7
Exhibit 8
Exhibit 9
Exhibit 10
Exhibit 11
Exhibit 12
40
Dec 3, 2020
ANSWER to Complaint with Affirmative Defenses Intervenor Defendant Robert Davis' Answer to Plaintiffs' Original Complaint 1 by Robert Davis. (Paterson, Andrew) (Entered: 12/03/2020)
Answer to Complaint
41
Dec 3, 2020
Emergency MOTION to Strike 6 Amended Document,,, by Robert Davis. (Paterson, Andrew) (Entered: 12/03/2020)
Motion to Strike
42
Dec 3, 2020
Amended MOTION to Strike 6 Amended Document,,, Intervenor Defendant Robert Davis' AMENDED/CORRECTED Emergency Motion to Strike Plaintiffs' Amended Complaint 6 by Robert Davis. (Paterson, Andrew) (Entered: 12/03/2020)
Motion to Strike
43
Dec 3, 2020
Request Seeking Permission to file an Amicus Curiae Brief with (Attachments: # 1 Letter Regarding Recommendation, # 2 Letter regarding Bronze Star) by Arthur. J. Clemens (ATee) (Entered: 12/03/2020)
Docket Annotation
Letter Regarding Recommendation
Letter regarding Bronze Star
44
Dec 3, 2020
MOTION for Extension of Time to File Response/Reply by All Plaintiffs. (Rohl, Gregory) (Entered: 12/03/2020)
Motion for Extension of Time to File Response/Reply
Dec 3, 2020
TEXT-ONLY ORDER Granting 44 Motion for Extension of Time to File Response/Reply. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
45
Dec 3, 2020
Emergency MOTION to Strike 7 Emergency MOTION for Temporary Restraining Order by Robert Davis. (Attachments: # 1 Exhibit Exhibit A- Email from Asst. Attorney General Meingast Advising Counsel for Intervenor Defendant Robert Davis That Written Consent was Not Given to Plaintiffs to file amended complaint 6 ) (Paterson, Andrew) (Entered: 12/03/2020)
Motion to Strike
Exhibit Exhibit A- Email from Asst. Attorney General Meingast Advising Counsel f
46
Dec 3, 2020
Emergency MOTION to Expedite Briefing, Scheduling and Adjudication of Intervenor Defendant Robert Davis' Emergency Motions to Strike (ECF Nos. 42, 45) by Robert Davis. (Paterson, Andrew) (Entered: 12/03/2020)
Motion to Expedite
Dec 3, 2020
TEXT-ONLY ORDER: Pursuant to Federal Rule of Civil Procedure 15(a)(1), Plaintiffs were not required to seek leave of court or permission of the opposing parties prior to filing their Amended Complaint. Intervenor Davis' 41 Motion to Strike and 42 Amended Motion to Strike, are therefore DENIED. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
Dec 3, 2020
TEXT-ONLY ORDER: The Court does not find the proffered information useful or otherwise necessary to the administration of justice. See United States v. State of Mich., 940 F.2d 143, 165 (6th Cir. 1991). Accordingly, the 43 Request Seeking Permission to File an Amicus Curiae Brief is DENIED. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
Dec 3, 2020
TEXT-ONLY CERTIFICATE OF SERVICE re Text-Only Order, on Arthur J. Clemens Jr., at 400 N. 4th Street, #1008, St. Louis, MO 63102 (RLou)
47
Dec 3, 2020
ATTORNEY APPEARANCE: Eugene Driker appearing on behalf of Michigan State Conference NAACP (Driker, Eugene) (Entered: 12/03/2020)
Attorney Appearance
48
Dec 3, 2020
MOTION Leave to File Amicus Brief, MOTION for Leave to File by Michigan State Conference NAACP. (Driker, Eugene) (Entered: 12/03/2020)
Motion
49
Dec 3, 2020
REPLY to Response re 7 Emergency MOTION for Temporary Restraining Order filed by All Plaintiffs. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4) (Rohl, Gregory) (Entered: 12/03/2020)
Reply to Response to Motion
Exhibit Exhibit 1
Exhibit Exhibit 2
Exhibit Exhibit 3
Exhibit Exhibit 4
50
Dec 3, 2020
REPLY to Response re 8 Emergency MOTION to Seal filed by All Plaintiffs. (Attachments: # 1 Exhibit Exhibit 1) (Rohl, Gregory) (Entered: 12/03/2020)
Reply to Response to Motion
Exhibit Exhibit 1
51
Dec 4, 2020
NOTICE by Robert Davis of withdrawal of 46 Emergency MOTION to Expedite Briefing, Scheduling and Adjudication of Intervenor Defendant Robert Davis' Emergency Motions to Strike (ECF Nos. 42, 45), 45 Emergency MOTION to Strike 7 Emergency MOTION for Temporary Restraining Order . (Paterson, Andrew) (Entered: 12/04/2020)
Notice to Withdraw Motion
52
Dec 4, 2020
NOTICE of Appearance by Jon Greenbaum on behalf of Michigan State Conference NAACP. (Greenbaum, Jon) (Entered: 12/04/2020)
Notice of Appearance
53
Dec 4, 2020
ATTORNEY APPEARANCE: Stephen E. Glazek appearing on behalf of Michigan State Conference NAACP (Glazek, Stephen) (Entered: 12/04/2020)
Attorney Appearance
54
Dec 4, 2020
ATTORNEY APPEARANCE: Daniel M. Share appearing on behalf of Michigan State Conference NAACP (Share, Daniel) (Entered: 12/04/2020)
Attorney Appearance
Dec 4, 2020
TEXT-ONLY ORDER Granting 48 Motion for Leave to File Amicus Brief. Amicus curiae shall file the amicus brief today, December 4, 2020. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
55
Dec 4, 2020
Amicus Curiae BRIEF by Michigan State Conference NAACP (Driker, Eugene) (Entered: 12/04/2020)
Amicus Curiae Brief
56
Dec 4, 2020
NOTICE of Appearance by Ezra D Rosenberg on behalf of Michigan State Conference NAACP. (Rosenberg, Ezra) (Entered: 12/04/2020)
Notice of Appearance
57
Dec 4, 2020
SUPPLEMENTAL BRIEF re 7 Emergency MOTION for Temporary Restraining Order filed by All Plaintiffs. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2) (Rohl, Gregory) (Entered: 12/04/2020)
Supplemental Brief
Exhibit Exhibit 1
Exhibit Exhibit 2
58
Dec 4, 2020
Emergency MOTION for Leave to File Response to Plaintiffs' Supplemental Brief (ECF 57) by Democratic National Committee, Michigan Democratic Party. (Attachments: # 1 Proposed Response) (Eldridge, Scott) (Entered: 12/04/2020)
Motion for Leave to File
Proposed Response
Dec 5, 2020
TEXT-ONLY ORDER Granting 58 Motion for Leave to File. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
59
Dec 5, 2020
Emergency MOTION Court To Take Judicial Notice of Newspaper Articles Published In Detroit Free Press and Associated Press by Robert Davis. (Attachments: # 1 Exhibit Exhibit A-December 4 2020 Detroit Free Press, # 2 Exhibit Exhibit B- December 1 2020 AP Article) (Paterson, Andrew) (Entered: 12/05/2020)
Motion
Exhibit Exhibit A-December 4 2020 Detroit Free Press
Exhibit Exhibit B- December 1 2020 AP Article
60
Dec 6, 2020
RESPONSE to 7 Emergency MOTION for Temporary Restraining Order Supplemental Response by All Plaintiffs. (Rohl, Gregory) (Entered: 12/06/2020)
Response (Free)
Dec 6, 2020
TEXT-ONLY ORDER Denying Without Prejudice 59 Emergency Motion for the Court To Take Judicial Notice of Newspaper Articles Published In Detroit Free Press and Associated Press. The Court finds the newspaper articles unnecessary to resolve the pending 7 Plaintiffs' Emergency Motion for Declaratory, Emergency, and Permanent Injunctive Relief. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
Dec 6, 2020
TEXT-ONLY ORDER: The Court is dispensing with oral argument with respect to the 7 Plaintiffs' Emergency Motion for Declaratory, Emergency, and Permanent Injunctive Relief, pursuant to E.D. Michigan LR 7.1(f). IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
61
Dec 6, 2020
Notice of Determination of Motion Without Oral Argument re 8 Emergency MOTION to Seal, 7 Plaintiffs' Emergency Motion for Declaratory, Emergency, and Permanent Injunctive Relief, pursuant to E.D. Michigan LR 7.1(f) (RLou) (Entered: 12/06/2020)
Notice of Determination of Motion Without Oral Argument
62
Dec 7, 2020
OPINION and ORDER Denying Plaintiffs' 7 Emergency Motion for Declaratory, Emergency, and Permanent Injunctive Relief. Signed by District Judge Linda V. Parker. (RLou) (Entered: 12/07/2020)
Order on Motion for TRO
63
Dec 8, 2020
NOTICE of Appearance by Stefanie Lynn Junttila on behalf of All Plaintiffs. (Junttila, Stefanie) (Entered: 12/08/2020)
Notice of Appearance
64
Dec 8, 2020
FEDERAL CIRCUIT NOTICE OF APPEAL by All Plaintiffs re 62 Order on Motion for TRO. Receipt No: BMIEDC-8208477 - Fee: $ 505 - Fee Status: Fee Paid. (Junttila, Stefanie) Modified on 12/10/2020 (SSch). [DOCUMENT IS AN APPEAL TO THE SIXTH CIRCUIT COURT OF APPEALS] (Entered: 12/08/2020)
Federal Circuit Notice of Appeal
65
Dec 9, 2020
Certificate of Service re 64 Federal Circuit Notice of Appeal. (LGra) (Entered: 12/09/2020)
Certificate of Service of Notice of Appeal - 6th Circuit
66
Dec 9, 2020
ATTORNEY APPEARANCE: Julie M Houk appearing on behalf of Michigan State Conference NAACP (Houk, Julie) (Entered: 12/09/2020)
Attorney Appearance
67
Dec 10, 2020
Corrected Certificate of Service re 64 Federal Circuit Notice of Appeal,. (SSch) (Entered: 12/10/2020)
Certificate of Service of Notice of Appeal - 6th Circuit
68
Dec 18, 2020
LETTER from the US Supreme Court that a petition for writ of certiorari was filed on 12/11/2020. [Supreme Court Case Number: 20-815] [Court of Appeals Case Number: 20-2205] (SKra) (Entered: 12/18/2020)
Appeal/Supreme Court Letter
69
Dec 22, 2020
MOTION for Sanctions against Plaintiffs and Plaintiffs' counsel by Robert Davis. (Paterson, Andrew) (Entered: 12/22/2020)
Motion for Sanctions
70
Dec 22, 2020
MOTION to Dismiss by Jocelyn Benson, Michigan Board of State Canvassers, Gretchen Whitmer. (Grill, Erik) (Entered: 12/22/2020)
Motion to Dismiss
71
Dec 22, 2020
Ex Parte MOTION for Leave to File Excess Pages as to Brief in Support of Defendants' Motion to Dismiss by Jocelyn Benson, Michigan Board of State Canvassers, Gretchen Whitmer. (Grill, Erik) (Entered: 12/22/2020)
Motion for Leave to File Excess Pages
72
Dec 22, 2020
MOTION to Dismiss by Democratic National Committee, Michigan Democratic Party. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5) (Eldridge, Scott) (Entered: 12/22/2020)
Motion to Dismiss
Att 1
Exhibit 1
Att 2
Exhibit 2
Att 3
Exhibit 3
Att 4
Exhibit 4
Exhibit 5
73
Dec 22, 2020
MOTION to Dismiss and for Sanctions by City of Detroit. (Attachments: # 1 Index of Exhibits, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit) (Fink, David) (Entered: 12/22/2020)
Motion to Dismiss
Att 1
Index of Exhibits
Att 2
Exhibit
Att 3
Exhibit
Att 4
Exhibit
Dec 23, 2020
TEXT-ONLY ORDER Granting 71 Motion for Leave to File Excess Pages. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
74
Jan 3, 2021
MOTION for Extension of Time to File Response/Reply as to 69 MOTION for Sanctions against Plaintiffs and Plaintiffs' counsel by All Plaintiffs. (Attachments: # 1 Exhibit Exhibit 1) (Junttila, Stefanie) Modified on 1/5/2021 (RLou). (Entered: 01/03/2021)
Motion for Extension of Time to File Response/Reply
Exhibit Exhibit 1
75
Jan 4, 2021
Emergency MOTION to Strike 74 MOTION for Extension of Time to File Response/Reply as to 69 MOTION for Sanctions against Plaintiffs and Plaintiffs' counsel by Robert Davis. (Attachments: # 1 Exhibit Email Thread and ECF Notification of Filing of Plaintiffs' Motion for Extension of Time) (Paterson, Andrew) (Entered: 01/04/2021)
Motion to Strike
Att 1
Exhibit Email Thread and ECF Notification of Filing of Plaintiffs' Motion f
76
Jan 5, 2021
ORDER (Response to the 69 Motion for Sanctions is due by 1/19/2021). Signed by District Judge Linda V. Parker. (RLou) (Entered: 01/05/2021)
Order
77
Jan 5, 2021
Ex Parte MOTION for Leave to File Excess Pages in Support of Motion for Sanctions, for Disciplinary Action, for Disbarment Referral and for Referral to State Bar Disciplinary Bodies by City of Detroit. (Fink, David) (Entered: 01/05/2021)
Motion for Leave to File Excess Pages
78
Jan 5, 2021
MOTION for Sanctions, for Disciplinary Action, for Disbarment Referral and for Referral to State Bar Disciplinary Bodies by City of Detroit. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20, # 22 Exhibit 21) (Fink, David) (Entered: 01/05/2021)
Motion for Sanctions
Index of Exhibits
Exhibit 1
Exhibit 2
Att 4
Exhibit 3
Att 5
Exhibit 4
Exhibit 5
Exhibit 6
Att 8
Exhibit 7
Att 9
Exhibit 8
Att 10
Exhibit 9
Att 11
Exhibit 10
Att 12
Exhibit 11
Att 13
Exhibit 12
Att 14
Exhibit 13
Exhibit 14
Exhibit 15
Exhibit 16
Att 18
Exhibit 17
Exhibit 18
Att 20
Exhibit 19
Att 21
Exhibit 20
Att 22
Exhibit 21
Jan 7, 2021
TEXT-ONLY ORDER Granting 77 Motion for Leave to File Excess Pages. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
79
Jan 8, 2021
MOTION Court to Take Judicial Notice of Motion to Withdraw as Counsel Filed in the U.S. District Court for the Eastern District of Pennsylvania against Donald J. Trump for President, Inc. re 69 MOTION for Sanctions against Plaintiffs and Plaintiffs' counsel by Robert Davis. (Attachments: # 1 Exhibit Exhbit A- Motion for Leave to Withdraw as Counsel filed against Donald J. Trump for President, Inc. in the U.S. District Court for the Eastern District of Pennsylvania) (Paterson, Andrew) (Entered: 01/08/2021)
Motion - Free
Exhibit Exhbit A- Motion for Leave to Withdraw as Counsel filed against Donald J
80
Jan 11, 2021
[STRICKEN] MOTION for Extension of Time to File Response/Reply as to 72 MOTION to Dismiss, 70 MOTION to Dismiss, 73 MOTION to Dismiss and for Sanctions by Timothy King. (Attachments: # 1 Exhibit Exhibit 1) (Junttila, Stefanie) Modified on 1/12/2021 (RLou). (Entered: 01/11/2021)
Extension of Time to File Response/Reply
81
Jan 12, 2021
ORDER Striking 80 MOTION for Extension of Time. Signed by District Judge Linda V. Parker. (RLou) (Entered: 01/12/2021)
Strike
82
Jan 12, 2021
MOTION for Extension of Time to File Response/Reply by All Plaintiffs. (Attachments: # 1 Exhibit Exhibit 1) (Junttila, Stefanie) (Entered: 01/12/2021)
Extension of Time to File Response/Reply
83
Jan 12, 2021
RESPONSE to 82 MOTION for Extension of Time to File Response/Reply filed by City of Detroit. (Fink, David) (Entered: 01/12/2021)
Response to Motion
Jan 12, 2021
TEXT-ONLY ORDER Granting In Part and Denying In Part the 82 Motion for Extension of Time to File Response as to 70 Motion to Dismiss, 73 Motion to Dismiss and for Sanctions, and 72 Motion to Dismiss. (Responses due by 1/14/2021). IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
84
Jan 14, 2021
NOTICE of Joinder/Concurrence in 78 MOTION for Sanctions, for Disciplinary Action, for Disbarment Referral and for Referral to State Bar Disciplinary Bodies filed by City of Detroit by Jocelyn Benson, Gretchen Whitmer (Meingast, Heather) (Entered: 01/14/2021)
Joinder/Concurrence
85
Jan 14, 2021
RESPONSE to 72 MOTION to Dismiss, 70 MOTION to Dismiss, 73 MOTION to Dismiss and for Sanctions filed by All Plaintiffs. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2) (Junttila, Stefanie) (Entered: 01/14/2021)
Response to Motion
Exhibit Exhibit 1
Att 2
Exhibit Exhibit 2
86
Jan 14, 2021
NOTICE of Voluntary Dismissal by All Plaintiffs as to Jocelyn Benson (Junttila, Stefanie) (Entered: 01/14/2021)
Voluntary Dismissal
87
Jan 14, 2021
NOTICE of Voluntary Dismissal by All Plaintiffs as to City of Detroit (Junttila, Stefanie) (Entered: 01/14/2021)
Voluntary Dismissal
88
Jan 14, 2021
NOTICE of Voluntary Dismissal by All Plaintiffs as to Gretchen Whitmer (Junttila, Stefanie) (Entered: 01/14/2021)
Voluntary Dismissal
89
Jan 14, 2021
NOTICE of Voluntary Dismissal by All Plaintiffs as to Democratic National Committee (Junttila, Stefanie) (Entered: 01/14/2021)
Voluntary Dismissal
90
Jan 14, 2021
NOTICE of Voluntary Dismissal by All Plaintiffs as to Michigan Board of State Canvassers (Junttila, Stefanie) (Entered: 01/14/2021)
Voluntary Dismissal
91
Jan 14, 2021
NOTICE of Voluntary Dismissal by All Plaintiffs as to Michigan Democratic Party (Junttila, Stefanie) (Entered: 01/14/2021)
Voluntary Dismissal
92
Jan 17, 2021
[MOTION] NOTICE of Voluntary Dismissal by All Plaintiffs as to Robert Davis (Attachments: # 1 Exhibit Exhibit) (Junttila, Stefanie) Modified on 1/25/2021 (RLou). (Entered: 01/17/2021)
Voluntary Dismissal
Exhibit Exhibit
93
Jan 19, 2021
RESPONSE to 69 MOTION for Sanctions against Plaintiffs and Plaintiffs' counsel filed by All Plaintiffs. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4) (Junttila, Stefanie) (Entered: 01/19/2021)
Response to Motion
Exhibit Exhibit 1
Exhibit Exhibit 2
Exhibit Exhibit 3
Exhibit Exhibit 4
94
Jan 19, 2021
Ex Parte MOTION for Leave to File Excess Pages for Plaintiffs' opposition to the City of Detroits Motion for Sanctions, Disciplinary actions, Disbarment Referral and for Referral to the State Bar Disciplinary Bodies and to Defendants Whitmer and Benson's Concurrence in the City of Detroit's Motion for Sanctions by All Plaintiffs. (Junttila, Stefanie) (Entered: 01/19/2021)
File Excess Pages
95
Jan 19, 2021
RESPONSE to 78 MOTION for Sanctions, for Disciplinary Action, for Disbarment Referral and for Referral to State Bar Disciplinary Bodies filed by All Plaintiffs. (Junttila, Stefanie) (Entered: 01/20/2021)
Response to Motion
96
Jan 20, 2021
MOTION for Leave to File Excess Pages by All Plaintiffs. (Junttila, Stefanie) (Entered: 01/20/2021)
File Excess Pages
Jan 20, 2021
TEXT-ONLY ORDER Granting 94 Motion for Leave to File Excess Pages; and 96 Motion for Leave to File Excess Pages. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
97
Jan 20, 2021
Emergency MOTION to Strike 92 Notice of Voluntary Dismissal by Robert Davis. (Attachments: # 1 Exhibit Exhibit A- Email Chain) (Paterson, Andrew) (Entered: 01/20/2021)
Strike
Jan 20, 2021
Order on Motion for Leave to File Excess Pages AND Order on Motion for Leave to File Excess Pages
98
Jan 21, 2021
NOTICE by All Plaintiffs (Junttila, Stefanie) (Entered: 01/21/2021)
Notice - Other
99
Jan 25, 2021
OPINION and ORDER Denying Intervenor-Defendant Robert Davis' 97 Emergency Motion to Strike. Signed by District Judge Linda V. Parker. (RLou) (Entered: 01/25/2021)
Order on Motion to Strike
100
Jan 25, 2021
ORDER Requiring Response to 92 Motion for Voluntary Dismissal. Response due by 2/5/2021. Signed by District Judge Linda V. Parker. (RLou) (Entered: 01/25/2021)
Requiring Responsive Pleading*
101
Jan 26, 2021
ORDER from U.S. Court of Appeals - Sixth Circuit re 64 Federal Circuit Notice of Appeal, filed by John Haggard, Daren Rubingh, Timothy King, James Hooper, Charles Ritchard, Marian Sheridan [Appeal Case Number 20-2205] (SKra) (Entered: 01/26/2021)
Appeal Order/Opinion/Judgment
102
Jan 26, 2021
Ex Parte MOTION for Leave to File Excess Pages in its Reply in Support of Motion for Sanctions, for Disciplinary Action, for Disbarment Referral, and for Referral to State Bar Disciplinary Bodies by City of Detroit. (Fink, David) (Entered: 01/26/2021)
File Excess Pages
103
Jan 26, 2021
REPLY to Response re 78 MOTION for Sanctions, for Disciplinary Action, for Disbarment Referral and for Referral to State Bar Disciplinary Bodies filed by City of Detroit. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17) (Fink, David) (Entered: 01/26/2021)
Reply to Response to Motion
Index of Exhibits
Exhibit 1
Exhibit 2
Exhibit 3
Exhibit 4
Exhibit 5
Exhibit 6
Exhibit 7
Exhibit 8
Exhibit 9
Exhibit 10
Exhibit 11
Exhibit 12
Exhibit 13
Exhibit 14
Exhibit 15
Exhibit 16
Exhibit 17
Jan 27, 2021
TEXT-ONLY ORDER Granting 102 Motion for Leave to File Excess Pages. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
104
Jan 28, 2021
STIPULATED ORDER Extending Time for Intervenor-Defendant City of Detroit's Reply Brief in Support of 73 MOTION to Dismiss and for Sanctions. (Reply due by 2/4/2021). Signed by District Judge Linda V. Parker. (RLou) (Entered: 01/28/2021)
Stipulation and Order
105
Jan 28, 2021
MOTION for Sanctions Under 28 U.S.C. 1927 by Jocelyn Benson, Gretchen Whitmer. (Attachments: # 1 Index of Exhibits Exhibit List, # 2 Exhibit A. Plaintiffs' Petition for Writ of Certiorari, # 3 Exhibit B. Email dated 12.22.2020, # 4 Exhibit C. Wisconsin Voters v Pence, et al, # 5 Exhibit D. Declaration of Heather S. Meingast, # 6 Exhibit E. Declaration of Erik A. Grill) (Meingast, Heather) (Entered: 01/28/2021)
Sanctions
Index of Exhibits Exhibit List
Att 2
Exhibit A. Plaintiffs' Petition for Writ of Certiorari
Exhibit B. Email dated 12.22.2020
Att 4
Exhibit C. Wisconsin Voters v Pence, et al
Exhibit D. Declaration of Heather S. Meingast
Exhibit E. Declaration of Erik A. Grill
106
Jan 28, 2021
MOTION for Leave to File Excess Pages by Jocelyn Benson, Gretchen Whitmer. (Meingast, Heather) (Entered: 01/28/2021)
File Excess Pages
Jan 29, 2021
TEXT-ONLY ORDER Granting 106 Motion for Leave to File Excess Pages. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
107
Feb 4, 2021
Ex Parte MOTION for Leave to File Excess Pages for its Reply in Support of Motion to Dismiss and for an Award of Sanctions by City of Detroit. (Fink, David) (Entered: 02/04/2021)
File Excess Pages
108
Feb 4, 2021
REPLY to Response re 73 MOTION to Dismiss and for Sanctions filed by City of Detroit. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Fink, David) (Entered: 02/04/2021)
Reply to Response to Motion
Exhibit 1
Exhibit 2
Feb 5, 2021
TEXT-ONLY ORDER Granting 107 Motion for Leave to File Excess Pages. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
109
Feb 5, 2021
MOTION for Leave to File by All Plaintiffs. (Attachments: # 1 Exhibit Proposed Supplemental Opposition, # 2 Exhibit Exhibit to Proposed Supplemental Opposition) (Rohl, Gregory) (Entered: 02/05/2021)
Leave to File
Exhibit Proposed Supplemental Opposition
Exhibit Exhibit to Proposed Supplemental Opposition
110
Feb 5, 2021
RESPONSE to 92 MOTION filed by Robert Davis. (Paterson, Andrew) (Entered: 02/05/2021)
Response to Motion
Feb 8, 2021
TEXT-ONLY ORDER Granting 109 Motion for Leave to File. Supplement shall be filed by the close of business on 2/9/2021. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
111
Feb 8, 2021
SUPPLEMENTAL BRIEF re 95 Response to Motion filed by All Plaintiffs. (Attachments: # 1 Exhibit) (Junttila, Stefanie) (Entered: 02/08/2021)
Supplemental Brief
Exhibit
112
Feb 11, 2021
RESPONSE to 105 MOTION for Sanctions Under 28 U.S.C. 1927 filed by All Plaintiffs. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit) (Junttila, Stefanie) (Entered: 02/11/2021)
Response to Motion
Att 1
Exhibit
Att 2
Exhibit
Att 3
Exhibit
Att 4
Exhibit
Att 5
Exhibit
Att 6
Exhibit
Att 7
Exhibit
113
Feb 11, 2021
Ex Parte MOTION for Leave to File Excess Pages by All Plaintiffs. (Junttila, Stefanie) (Entered: 02/11/2021)
File Excess Pages
Feb 12, 2021
TEXT-ONLY ORDER Granting 113 Motion for Leave to File Excess Pages. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
114
Feb 22, 2021
LETTER from the US Supreme Court denying the petition for writ of certiorari [Supreme Court Case Number: 20-0815] [Court of Appeals Case Number: 20-2205] (SKra) (Entered: 02/23/2021)
Appeal/Supreme Court Letter
115
Feb 25, 2021
STIPULATED ORDER Extending Time for Defendants Benson and Whitmer to Reply to Plaintiffs' Response to Defendants' 105 MOTION for Sanctions (Reply due by 3/11/2021). Signed by District Judge Linda V. Parker. (RLou) (Entered: 02/25/2021)
Stipulation and Order
116
Mar 11, 2021
REPLY to Response re 105 MOTION for Sanctions Under 28 U.S.C. 1927 filed by Jocelyn Benson, Gretchen Whitmer. (Attachments: # 1 Index of Exhibits Exhibit List, # 2 Exhibit A. Cease and Desist letter) (Meingast, Heather) (Entered: 03/11/2021)
Reply to Response to Motion
Index of Exhibits Exhibit List
Exhibit A. Cease and Desist letter
117
Mar 11, 2021
MOTION for Leave to File Excess Pages by Jocelyn Benson, Gretchen Whitmer. (Meingast, Heather) (Entered: 03/11/2021)
File Excess Pages
Mar 11, 2021
TEXT-ONLY ORDER Granting 117 Motion for Leave to File Excess Pages. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)
118
Apr 6, 2021
MOTION for Leave to File by Jocelyn Benson, Gretchen Whitmer. (Attachments: # 1 Index of Exhibits Index of Exhibit, # 2 Exhibit 1. Proposed Supplemental Brief in Support of Motion for Sanctions) (Meingast, Heather) (Entered: 04/06/2021)
Leave to File
Index of Exhibits Index of Exhibit
Exhibit 1. Proposed Supplemental Brief in Support of Motion for Sanctions
Apr 9, 2021
TEXT-ONLY ORDER Granting 118 Motion for Leave to File Supplemental Briefing. Supplemental briefs are due April 23, 2021. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (AFla)
Apr 9, 2021
AMENDED TEXT-ONLY ORDER Granting 118 Motion for Leave to File Supplemental Briefing. The supplemental brief is considered filed. Response to the supplemental brief is due within 14 days of today's order. Issued by District Judge Linda V. Parker. (AFla)