King v. Whitmer (2:20-cv-13134)

District Court, E.D. Michigan

Date Filed
Description

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)

2

Nov 27, 2020

NOTICE of Appearance by David H. Fink on behalf of City of Detroit. (Fink, David) (Entered: 11/27/2020)

3

Nov 27, 2020

NOTICE of Appearance by Darryl Bressack on behalf of City of Detroit. (Bressack, Darryl) (Entered: 11/27/2020)

4

Nov 27, 2020

NOTICE of Appearance by Nathan J. Fink on behalf of City of Detroit. (Fink, Nathan) (Entered: 11/27/2020)

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)

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)

7

Nov 29, 2020

Emergency MOTION for Temporary Restraining Order by All Plaintiffs. (Rohl, Gregory) (Entered: 11/29/2020)

8

Nov 29, 2020

Emergency MOTION to Seal by All Plaintiffs. (Rohl, Gregory) (Entered: 11/29/2020)

9

Nov 30, 2020

[STRICKEN] CERTIFICATE OF SERVICE by All Plaintiffs (Rohl, Gregory) Modified on 11/30/2020 (LGra). (Entered: 11/30/2020)

Nov 30, 2020

Notice to Parties of Consent of a Civil Action before a Magistrate Judge Option

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)

Nov 30, 2020

Notice of Error

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)

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)

15

Nov 30, 2020

NOTICE of Appearance by Andrew A. Paterson, Jr on behalf of Robert Davis. (Paterson, Andrew) (Entered: 11/30/2020)

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)

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)

Dec 1, 2020

Text-Only Order

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)

19

Dec 1, 2020

ATTORNEY APPEARANCE: Mary Ellen Gurewitz appearing on behalf of Michigan Democratic Party (Gurewitz, Mary Ellen) (Entered: 12/01/2020)

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)

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)

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)

24

Dec 1, 2020

ORDER Re: Briefing Schedule. Signed by District Judge Linda V. Parker. (RLou) (Entered: 12/01/2020)

Dec 1, 2020

Notice to Parties of Consent of a Civil Action before a Magistrate Judge Option

Dec 1, 2020

Error

Dec 1, 2020

Error

Dec 1, 2020

Error

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)

Dec 2, 2020

Text-Only Order

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)

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)

Dec 2, 2020

Order on Motion for Leave to File Excess Pages

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)

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)

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)

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)

Exhibit 1. Constantino v City of Detroit Wayne Circuit 20-014780-AW Affidavit of

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)

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)

34

Dec 2, 2020

RESPONSE to 8 Emergency MOTION to Seal filed by City of Detroit. (Fink, David) (Entered: 12/02/2020)

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)

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)

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)

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)

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)

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)

Dec 3, 2020

Order on Motion for Extension of Time to File Response/Reply

41

Dec 3, 2020

Emergency MOTION to Strike 6 Amended Document,,, by Robert Davis. (Paterson, Andrew) (Entered: 12/03/2020)

Dec 3, 2020

Order on 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)

Dec 3, 2020

Text-Only Order

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)

Dec 3, 2020

Certificate of Service

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)

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)

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)

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)

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)

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)

Dec 3, 2020

Order on Motion for Leave to File Excess Pages

Dec 3, 2020

Order on Motion for Leave to File Excess Pages

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)

Dec 4, 2020

Order on Motion - Free

52

Dec 4, 2020

NOTICE of Appearance by Jon Greenbaum on behalf of Michigan State Conference NAACP. (Greenbaum, Jon) (Entered: 12/04/2020)

53

Dec 4, 2020

ATTORNEY APPEARANCE: Stephen E. Glazek appearing on behalf of Michigan State Conference NAACP (Glazek, Stephen) (Entered: 12/04/2020)

54

Dec 4, 2020

ATTORNEY APPEARANCE: Daniel M. Share appearing on behalf of Michigan State Conference NAACP (Share, Daniel) (Entered: 12/04/2020)

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)

56

Dec 4, 2020

NOTICE of Appearance by Ezra D Rosenberg on behalf of Michigan State Conference NAACP. (Rosenberg, Ezra) (Entered: 12/04/2020)

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)

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)

Dec 4, 2020

Order on Motion to Strike AND Order on Motion to Strike

Dec 4, 2020

Text-Only Order

Dec 4, 2020

Order on Motion for Leave to File AND Order on Motion - Free

Dec 5, 2020

Order on Motion for Leave to File

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)

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)

Dec 6, 2020

Order on Motion - 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

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)

63

Dec 8, 2020

NOTICE of Appearance by Stefanie Lynn Junttila on behalf of All Plaintiffs. (Junttila, Stefanie) (Entered: 12/08/2020)

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)

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)

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)

69

Dec 22, 2020

MOTION for Sanctions against Plaintiffs and Plaintiffs' counsel by Robert Davis. (Paterson, Andrew) (Entered: 12/22/2020)

70

Dec 22, 2020

MOTION to Dismiss by Jocelyn Benson, Michigan Board of State Canvassers, Gretchen Whitmer. (Grill, Erik) (Entered: 12/22/2020)

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)

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)

Att 1

Exhibit 1

Att 2

Exhibit 2

Att 3

Exhibit 3

Att 4

Exhibit 4

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)

Att 1

Index of Exhibits

Att 2

Exhibit

Att 3

Exhibit

Att 4

Exhibit

Dec 23, 2020

Order on Motion for Leave to File Excess Pages

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

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)

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)

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)

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)

Att 4

Exhibit 3

Att 5

Exhibit 4

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

Att 18

Exhibit 17

Att 20

Exhibit 19

Att 21

Exhibit 20

Att 22

Exhibit 21

Jan 7, 2021

Order on Motion for Leave to File Excess Pages

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)

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)

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)

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)

Jan 12, 2021

~Util - Terminate Motions AND Order

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)

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)

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)

87

Jan 14, 2021

NOTICE of Voluntary Dismissal by All Plaintiffs as to City of Detroit (Junttila, Stefanie) (Entered: 01/14/2021)

88

Jan 14, 2021

NOTICE of Voluntary Dismissal by All Plaintiffs as to Gretchen Whitmer (Junttila, Stefanie) (Entered: 01/14/2021)

89

Jan 14, 2021

NOTICE of Voluntary Dismissal by All Plaintiffs as to Democratic National Committee (Junttila, Stefanie) (Entered: 01/14/2021)

90

Jan 14, 2021

NOTICE of Voluntary Dismissal by All Plaintiffs as to Michigan Board of State Canvassers (Junttila, Stefanie) (Entered: 01/14/2021)

91

Jan 14, 2021

NOTICE of Voluntary Dismissal by All Plaintiffs as to Michigan Democratic Party (Junttila, Stefanie) (Entered: 01/14/2021)

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)

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)

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)

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)

96

Jan 20, 2021

MOTION for Leave to File Excess Pages by All Plaintiffs. (Junttila, Stefanie) (Entered: 01/20/2021)

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)

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)

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)

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)

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)

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)

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)

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)

Jan 27, 2021

Order on Motion for Leave to File Excess Pages

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)

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)

Att 2

Exhibit A. Plaintiffs' Petition for Writ of Certiorari

Att 4

Exhibit C. Wisconsin Voters v Pence, et al

Exhibit D. Declaration of Heather S. Meingast

106

Jan 28, 2021

MOTION for Leave to File Excess Pages by Jocelyn Benson, Gretchen Whitmer. (Meingast, Heather) (Entered: 01/28/2021)

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)

Jan 29, 2021

Order on Motion for Leave to File Excess Pages

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)

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)

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)

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)

Feb 5, 2021

Order on Motion for Leave to File Excess Pages

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)

Feb 8, 2021

Order on Motion for Leave to File

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)

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)

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)

Feb 12, 2021

Order on Motion for Leave to File Excess Pages

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)

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)

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)

117

Mar 11, 2021

MOTION for Leave to File Excess Pages by Jocelyn Benson, Gretchen Whitmer. (Meingast, Heather) (Entered: 03/11/2021)

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)

Mar 11, 2021

Order on Motion for Leave to File Excess Pages

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)

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)

Apr 9, 2021

Text-Only Order

Newsletter

Sign up to receive the Free Law Project newsletter with tips and announcements.