Case: Daunt v. Benson

1:20-cv-00522 | U.S. District Court for the Western District of Michigan

Filed Date: June 9, 2020

Closed Date: Feb. 16, 2021

Clearinghouse coding complete

Case Summary

This case alleged that the State of Michigan failed to maintain accurate voter registration records in violation of the National Voter Registration Act.  On June 9, 2020, Plaintiff, a registered Michigan voter, filed this lawsuit in the U.S. District Court for the Western District of Michigan against the Michigan Secretary of State and the Director of Michigan Bureau of Elections for a single claim for violation of the National Voter Registration Act.  Plaintiff alleged that Defendants failed t…

This case alleged that the State of Michigan failed to maintain accurate voter registration records in violation of the National Voter Registration Act.  On June 9, 2020, Plaintiff, a registered Michigan voter, filed this lawsuit in the U.S. District Court for the Western District of Michigan against the Michigan Secretary of State and the Director of Michigan Bureau of Elections for a single claim for violation of the National Voter Registration Act.  Plaintiff alleged that Defendants failed to maintain accurate voting rolls in Michigan in connection with the 2020 primary election.  As a result, Plaintiff alleged, ineligible voters can and do vote in Michigan elections, which has the result of diluting Plaintiff’s vote.  Represented by private counsel, Plaintiff sought declaratory that Defendants are in violation of the NVRA; injunctive relief, including a permanent injunction barring Defendants from violating the NVRA; a preliminary injunction ensuring that Defendants' failure to comply with the NVRA are cured before the 2020 general election; and costs and expenses.  

On September 14, 2020, Defendants moved to dismiss Plaintiff’s original complaint, arguing that (1) Plaintiff's complaint should be dismissed for lack of standing; and (2) Plaintiff's demand for preliminary injunctive relief requiring systematic removal of a voter from the qualified voter file, and his claim of voter dilution must be dismissed for failure to state a claim.  

On September 30, 2020, Plaintiff filed a First Amended Complaint against the Michigan Secretary of State and the Director of Michigan Bureau of Elections for a single claim for violation of the National Voter Registration Act.  Plaintiff again alleged that Defendants failed to maintain accurate voter lists as required by the NVRA.  On October 7, 2020, the court dismissed Defendants' motion to dismiss as moot in light of Plaintiff's First Amended Complaint.

On October 14, 2020, Defendants and Intervenor-Defendants A. Philip Randolph – Detroit/Downriver and Rise Inc. each moved to dismiss the First Amended Complaint.  Defendants and Intervenor-Defendants asserted the same arguments as Defendants argued in their initial, above-described motion to dismiss.  

After hearing oral argument on the motions to dismiss on October 27, 2020 at a Rule 16(b) scheduling conference, the court denied both motions to dismiss on October 28, 2020 for the reasons stated on the record during the scheduling conference. 

Defendants and Intervenor-Defendants filed Answers to the First Amended Complaint on November 20, 2020.

On January 28, 2021, the Secretary of State issued a press release, titled "Secretary Benson continues to bolster election security."  The press release announced that ongoing voter registration list maintenance and post-election audits continue to demonstrate the integrity, transparency and accuracy of Michigan elections.  In recognition of the current and future list maintenance activities announced in the Secretary of State's press release, on February 16, 2021, the parties filed a joint stipulation of voluntary dismissal without prejudice. The case is now closed.

Summary Authors

Kate Stutz (11/6/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/17235005/parties/daunt-v-benson/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

Atkins, Robert A. (Michigan)

Baum, Sabrina (Michigan)

Berse, Farrah R. (Michigan)

Brailey, Emily (Michigan)

Buck, Brandon K. (Michigan)

show all people

Documents in the Clearinghouse

Document
32

1:20-cv-00522

Plaintiff’s Response to Defendants’ Motion to Dismiss

Sept. 30, 2020

Sept. 30, 2020

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/17235005/daunt-v-benson/

Last updated Aug. 9, 2025, 10:29 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Jocelyn Benson, Jonathan Brater, Karen Brewster, Cheryl Potter Browe, Lisa Brown, Julie A. Carlson, Michelle L. Crocker, Susan I. DeFeyter, Sheryl Guy, Deborah Hill, Nancy Huebel, Elizabeth Hundley, Lori Johnson, Suzanne Kanine, Lawrence Kestenbaum, Dawn Olney, Bonnie Scheele, Michelle Stevenson filed by Anthony Daunt (Norris, Cameron) (Entered: 06/09/2020)

June 9, 2020

June 9, 2020

Clearinghouse

Filing Fee (Civil Case) - Credit Card Payment

June 9, 2020

June 9, 2020

PACER
2

PROPOSED SUMMONS to be issued re 1 (Norris, Cameron) (Entered: 06/09/2020)

June 9, 2020

June 9, 2020

RECAP

FILING FEE PAID re 1 by plaintiff Anthony Daunt in the amount of $400, receipt number AMIWDC-5327995 (Norris, Cameron)

June 9, 2020

June 9, 2020

PACER

Attorney Appearance

June 10, 2020

June 10, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Jason Torchinsky on behalf of plaintiff Anthony Daunt (Torchinsky, Jason)

June 10, 2020

June 10, 2020

PACER
3

NOTICE that this case has been assigned Robert J. Jonker (mg) (Entered: 06/11/2020)

June 11, 2020

June 11, 2020

PACER
4

SUMMONS ISSUED as to defendants Jocelyn Benson, Jonathan Brater, Karen Brewster, Cheryl Potter Browe, Lisa Brown, Julie A. Carlson, Michelle L. Crocker, Susan I. DeFeyter, Sheryl Guy, Deborah Hill, Nancy Huebel, Elizabeth Hundley, Lori Johnson, Suzanne Kanine, Lawrence Kestenbaum, Dawn Olney, Bonnie Scheele, Michelle Stevenson (mg) (Entered: 06/11/2020)

June 11, 2020

June 11, 2020

RECAP

(NON-DOCUMENT) ATTORNEY APPEARANCE of David G. Stoker on behalf of defendants Michelle L. Crocker, Deborah Hill, Nancy Huebel, Elizabeth Hundley, Lori Johnson, Lawrence Kestenbaum, Dawn Olney, Bonnie Scheele (Stoker, David)

June 30, 2020

June 30, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Timothy M. Perrone on behalf of defendants Michelle L. Crocker, Deborah Hill, Nancy Huebel, Elizabeth Hundley, Lori Johnson, Lawrence Kestenbaum, Dawn Olney, Bonnie Scheele (Perrone, Timothy)

June 30, 2020

June 30, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Courtney Ann Gabbara on behalf of defendants Michelle L. Crocker, Deborah Hill, Nancy Huebel, Elizabeth Hundley, Lori Johnson, Lawrence Kestenbaum, Dawn Olney, Bonnie Scheele (Gabbara, Courtney)

June 30, 2020

June 30, 2020

PACER

Attorney Appearance

June 30, 2020

June 30, 2020

PACER
5

WAIVER OF SERVICE returned executed by Anthony Daunt as to Lisa Brown waiver sent on 6/30/2020, answer due 8/31/2020 (Norris, Cameron) (Entered: 07/01/2020)

July 1, 2020

July 1, 2020

RECAP
6

WAIVER OF SERVICE returned executed by Anthony Daunt as to Michelle L. Crocker waiver sent on 6/30/2020, answer due 8/31/2020; Deborah Hill waiver sent on 6/30/2020, answer due 8/31/2020; Nancy Huebel waiver sent on 6/30/2020, answer due 8/31/2020; Elizabeth Hundley waiver sent on 6/30/2020, answer due 8/31/2020; Lori Johnson waiver sent on 6/30/2020, answer due 8/31/2020; Lawrence Kestenbaum waiver sent on 6/30/2020, answer due 8/31/2020; Dawn Olney waiver sent on 6/30/2020, answer due 8/31/2020; Bonnie Scheele waiver sent on 6/30/2020, answer due 8/31/2020 (Norris, Cameron) (Entered: 07/01/2020)

July 1, 2020

July 1, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Haider A. Kazim on behalf of defendants Karen Brewster, Cheryl Potter Browe, Julie A. Carlson, Susan I. DeFeyter, Sheryl Guy, Suzanne Kanine, Michelle Stevenson (Kazim, Haider)

July 2, 2020

July 2, 2020

PACER

Attorney Appearance

July 2, 2020

July 2, 2020

PACER
7

WAIVER OF SERVICE returned executed by Anthony Daunt as to Karen Brewster waiver sent on 6/30/2020, answer due 8/31/2020; Cheryl Potter Browe waiver sent on 6/30/2020, answer due 8/31/2020; Julie A. Carlson waiver sent on 6/30/2020, answer due 8/31/2020; Susan I. DeFeyter waiver sent on 6/30/2020, answer due 8/31/2020; Sheryl Guy waiver sent on 6/30/2020, answer due 8/31/2020; Suzanne Kanine waiver sent on 6/30/2020, answer due 8/31/2020 (Norris, Cameron) (Entered: 07/02/2020)

July 2, 2020

July 2, 2020

PACER
8

WAIVER OF SERVICE returned executed by Anthony Daunt as to Michelle Stevenson waiver sent on 6/30/2020, answer due 8/31/2020 (Norris, Cameron) (Entered: 07/02/2020)

July 2, 2020

July 2, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Brandon K. Buck on behalf of defendant Lisa Brown (Buck, Brandon)

July 6, 2020

July 6, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Joellen Shortley on behalf of defendant Lisa Brown (Shortley, Joellen)

July 6, 2020

July 6, 2020

PACER

Attorney Appearance

July 6, 2020

July 6, 2020

PACER
9

SUMMONS returned executed; Jocelyn Benson served on 6/22/2020, answer due 7/13/2020 (Norris, Cameron) (Entered: 07/08/2020)

July 8, 2020

July 8, 2020

RECAP
10

SUMMONS returned executed; Jonathan Brater served on 6/22/2020, answer due 7/13/2020 (Norris, Cameron) (Entered: 07/08/2020)

July 8, 2020

July 8, 2020

RECAP

(NON-DOCUMENT) ATTORNEY APPEARANCE of Heather S. Meingast on behalf of defendants Jocelyn Benson, Jonathan Brater (Meingast, Heather)

July 10, 2020

July 10, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Erik Alexander Grill on behalf of defendants Jocelyn Benson, Jonathan Brater (Grill, Erik)

July 10, 2020

July 10, 2020

PACER

Attorney Appearance

July 10, 2020

July 10, 2020

PACER
11

PROPOSED STIPULATION and ORDER Extending Time for Defendants Benson and Brater to Respond to Plaintiff's Complaint by defendants Jocelyn Benson, Jonathan Brater (Meingast, Heather) (Entered: 07/10/2020)

July 10, 2020

July 10, 2020

RECAP
12

ORDER granting STIPULATION 11 ; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, ymc) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

RECAP
13

ORDER setting Rule 16 scheduling conference: Rule 16 scheduling conference is set for 9/28/2020 at 03:00 PM at 699 Federal Building, Grand Rapids, MI before Chief Judge Robert J. Jonker; status report due by 9/21/2020 ; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, ymc) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

PACER
14

PROPOSED STIPULATION and ORDER Extending Defendant County Clerks' Time to Respond to Plaintiff's Complaint by defendants Michelle L. Crocker, Deborah Hill, Nancy Huebel, Elizabeth Hundley, Lori Johnson, Lawrence Kestenbaum, Dawn Olney, Bonnie Scheele (Perrone, Timothy) (Entered: 08/28/2020)

Aug. 28, 2020

Aug. 28, 2020

RECAP
15

ORDER granting STIPULATION 14 ; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, sdb) (Entered: 08/28/2020)

Aug. 28, 2020

Aug. 28, 2020

PACER
16

NOTICE rescheduling hearing that was previously set for 9/28/20; Rule 16 scheduling conference is set for 10/27/2020 at 04:00 PM at 699 Federal Building, Grand Rapids, MI before Chief Judge Robert J. Jonker; (Chief Judge Robert J. Jonker, sdb) (Entered: 08/28/2020)

Aug. 28, 2020

Aug. 28, 2020

RECAP
17

PROPOSED STIPULATION and ORDER Extending Time for Defendants Benson & Brater to Respond to Plaintiffs' Complaint by defendants Jocelyn Benson, Jonathan Brater (Meingast, Heather) (Entered: 08/30/2020)

Aug. 30, 2020

Aug. 30, 2020

RECAP
18

ORDER granting STIPULATION 17 to extend time to respond ; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, ymc) (Entered: 09/01/2020)

Sept. 1, 2020

Sept. 1, 2020

RECAP

(NON-DOCUMENT) ATTORNEY APPEARANCE of Elizabeth R. Husa Briggs on behalf of defendants Jocelyn Benson, Jonathan Brater (Husa Briggs, Elizabeth)

Sept. 9, 2020

Sept. 9, 2020

PACER

Attorney Appearance

Sept. 9, 2020

Sept. 9, 2020

PACER
19

MOTION to intervene intervenor-defendants A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc. by intervenor-defendants A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc.; (Attachments: # 1 Exhibit A - Proposed Motion to Dismiss) (Prescott, Sarah) (Entered: 09/11/2020)

1 Exhibit A - Proposed Motion to Dismiss

View on PACER

Sept. 11, 2020

Sept. 11, 2020

RECAP

Attorney Appearance

Sept. 11, 2020

Sept. 11, 2020

PACER
20

CERTIFICATE regarding compliance with LCivR 7.1(d) re MOTION to intervene intervenor-defendants A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc. 19 filed by A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc. (Prescott, Sarah) (Entered: 09/11/2020)

Sept. 11, 2020

Sept. 11, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Sarah S. Prescott on behalf of intervenor-defendants A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc. (Prescott, Sarah)

Sept. 11, 2020

Sept. 11, 2020

PACER
21

MOTION to dismiss for lack of jurisdiction, MOTION to dismiss for failure to state a claim by defendants Jocelyn Benson, Jonathan Brater; (Husa Briggs, Elizabeth) (Entered: 09/14/2020)

Sept. 14, 2020

Sept. 14, 2020

Clearinghouse
22

BRIEF in support of MOTION to dismiss for lack of jurisdiction MOTION to dismiss for failure to state a claim 21 filed by Jocelyn Benson, Jonathan Brater (Attachments: # 1 Index Exhibit List, # 2 Exhibit 1. Ltr from Consovoy to DOS 02/26/2020) (Husa Briggs, Elizabeth) (Entered: 09/14/2020)

1 Index Exhibit List

View on PACER

2 Exhibit 1. Ltr from Consovoy to DOS 02/26/2020

View on PACER

Sept. 14, 2020

Sept. 14, 2020

Clearinghouse
23

CERTIFICATE regarding compliance with LCivR 7.1(d) re MOTION to dismiss for lack of jurisdiction MOTION to dismiss for failure to state a claim 21 filed by Jocelyn Benson, Jonathan Brater (Husa Briggs, Elizabeth) (Entered: 09/14/2020)

Sept. 14, 2020

Sept. 14, 2020

PACER
24

CERTIFICATE of compliance re word count for Brief in Support of a Motion, 22 filed by Jocelyn Benson, Jonathan Brater (Husa Briggs, Elizabeth) (Entered: 09/14/2020)

Sept. 14, 2020

Sept. 14, 2020

PACER
25

MOTION to intervene intervenor-defendants League of Women Voters of Michigan, League of Women Voters of Grand Traverse Area, League of Women Voters of Ann Arbor Area, League of Women Voters of Leelanau County, League of Women Voters of Copper Country, League of Women Voters of Oakland Area by intervenor-defendants League of Women Voters of Michigan, League of Women Voters of Grand Traverse Area, League of Women Voters of Ann Arbor Area, League of Women Voters of Leelanau County, League of Women Voters of Copper Country, League of Women Voters of Oakland Area; (Attachments: # 1 Exhibit A) (Donnini, George) (Entered: 09/14/2020)

1 Exhibit A

View on PACER

Sept. 14, 2020

Sept. 14, 2020

RECAP
26

CERTIFICATE regarding compliance with LCivR 7.1(d) re MOTION to intervene intervenor-defendants League of Women Voters of Michigan, League of Women Voters of Grand Traverse Area, League of Women Voters of Ann Arbor Area, League of Women Voters of Leelanau County, League of Women Voters of Coppe 25 filed by League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area (Donnini, George) (Entered: 09/14/2020)

Sept. 14, 2020

Sept. 14, 2020

PACER
27

STIPULATION regarding County Defendants by plaintiff Anthony Daunt (Norris, Cameron) (Entered: 09/15/2020)

Sept. 15, 2020

Sept. 15, 2020

RECAP

(NON-DOCUMENT) ATTORNEY APPEARANCE of John Michael Geise on behalf of intervenor-defendants A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc. (Geise, John)

Sept. 16, 2020

Sept. 16, 2020

PACER

Attorney Appearance

Sept. 16, 2020

Sept. 16, 2020

PACER
28

ORDER regarding joint stipulation 27 : Plaintiff shall file a First Amended Complaint not later than 9/30/20; all responses to motions to intervene are due not later than 9/25/20; all responses to motion to dismiss due not later than 9/30/20; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, sdb) (Entered: 09/16/2020)

Sept. 16, 2020

Sept. 16, 2020

RECAP

(NON-DOCUMENT) ATTORNEY APPEARANCE of Kevin J. Hamilton on behalf of intervenor-defendants A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc. (Hamilton, Kevin)

Sept. 17, 2020

Sept. 17, 2020

PACER

Attorney Appearance

Sept. 17, 2020

Sept. 17, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Emily Brailey on behalf of intervenor-defendants A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc. (Brailey, Emily)

Sept. 18, 2020

Sept. 18, 2020

PACER

Attorney Appearance

Sept. 18, 2020

Sept. 18, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Marc Elias on behalf of intervenor-defendants A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc. (Elias, Marc)

Sept. 22, 2020

Sept. 22, 2020

PACER

Attorney Appearance

Sept. 22, 2020

Sept. 22, 2020

PACER
29

RESPONSE in opposition to MOTION to intervene intervenor-defendants A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc. 19, MOTION to intervene intervenor-defendants League of Women Voters of Michigan, League of Women Voters of Grand Traverse Area, League of Women Voters of Ann Arbor Area, League of Women Voters of Leelanau County, League of Women Voters of Coppe 25 filed by Anthony Daunt (Norris, Cameron) (Entered: 09/25/2020)

Sept. 25, 2020

Sept. 25, 2020

PACER
30

ORDER granting 19 motion to intervene; granting 25 motion to intervene ; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, ymc) (Entered: 09/28/2020)

Sept. 28, 2020

Sept. 28, 2020

RECAP

(NON-DOCUMENT) ATTORNEY APPEARANCE of George B. Donnini on behalf of intervenor-defendants League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area (Donnini, George)

Sept. 28, 2020

Sept. 28, 2020

PACER

Attorney Appearance

Sept. 28, 2020

Sept. 28, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of David F. DuMouchel on behalf of intervenor-defendants League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area (DuMouchel, David)

Sept. 28, 2020

Sept. 28, 2020

PACER
31

AMENDED COMPLAINT against Jocelyn Benson, Jonathan Brater filed by Anthony Daunt (Attachments: # 1 Exhibit Notice Letter) (Norris, Cameron) (Entered: 09/30/2020)

1 Exhibit Notice Letter

View on PACER

Sept. 30, 2020

Sept. 30, 2020

Clearinghouse
32

RESPONSE in opposition to MOTION to dismiss for lack of jurisdiction MOTION to dismiss for failure to state a claim 21 filed by Anthony Daunt (Norris, Cameron) (Entered: 09/30/2020)

Sept. 30, 2020

Sept. 30, 2020

Clearinghouse
33

ORDER dismissing 21 as moot motion to dismiss; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, sdb) (Entered: 10/07/2020)

Oct. 7, 2020

Oct. 7, 2020

Clearinghouse
34

MOTION to dismiss Plaintiff's Amended Complaint by intervenor-defendants A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc.; (Prescott, Sarah) (Entered: 10/14/2020)

Oct. 14, 2020

Oct. 14, 2020

Clearinghouse
35

CERTIFICATE regarding compliance with LCivR 7.1(d) re MOTION to dismiss Plaintiff's Amended Complaint 34 filed by A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc. (Prescott, Sarah) (Entered: 10/14/2020)

Oct. 14, 2020

Oct. 14, 2020

PACER
36

CERTIFICATE of compliance re word count for MOTION to dismiss Plaintiff's Amended Complaint 34 filed by A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc. (Prescott, Sarah) (Entered: 10/14/2020)

Oct. 14, 2020

Oct. 14, 2020

PACER
37

MOTION to dismiss for lack of jurisdiction, MOTION to dismiss for failure to state a claim by defendants Jocelyn Benson, Jonathan Brater; (Husa Briggs, Elizabeth) (Entered: 10/14/2020)

Oct. 14, 2020

Oct. 14, 2020

Clearinghouse
38

BRIEF in support of MOTION to dismiss for lack of jurisdiction MOTION to dismiss for failure to state a claim 37 filed by Jocelyn Benson, Jonathan Brater (Husa Briggs, Elizabeth) (Entered: 10/14/2020)

Oct. 14, 2020

Oct. 14, 2020

Clearinghouse
39

CERTIFICATE of compliance re word count for Brief in Support of a Motion 38 filed by Jocelyn Benson, Jonathan Brater (Husa Briggs, Elizabeth) (Entered: 10/14/2020)

Oct. 14, 2020

Oct. 14, 2020

PACER
40

ANSWER to Amended Complaint 31 with affirmative defenses by League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area (Donnini, George) (Entered: 10/14/2020)

Oct. 14, 2020

Oct. 14, 2020

PACER
41

JOINT STATUS REPORT 1:20-cv-00522 (Norris, Cameron) (Entered: 10/20/2020)

Oct. 20, 2020

Oct. 20, 2020

RECAP
42

ORDER that Rule 16 Scheduling Conference set for 10/27/2020 will be an in-person conference as scheduled ; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, ymc) (Entered: 10/23/2020)

Oct. 23, 2020

Oct. 23, 2020

RECAP

(NON-DOCUMENT) ATTORNEY APPEARANCE of Eliza Sweren-Becker on behalf of intervenor-defendants League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area (Sweren-Becker, Eliza)

Oct. 23, 2020

Oct. 23, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Myrna Perez on behalf of intervenor-defendants League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area (Perez, Myrna)

Oct. 23, 2020

Oct. 23, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Maximillian Feldman on behalf of intervenor-defendants League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area (Feldman, Maximillian)

Oct. 23, 2020

Oct. 23, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Robert A. Atkins on behalf of intervenor-defendants League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area (Atkins, Robert)

Oct. 23, 2020

Oct. 23, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of William Michael on behalf of intervenor-defendants League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area (Michael, William)

Oct. 23, 2020

Oct. 23, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Farrah R. Berse on behalf of intervenor-defendants League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area (Berse, Farrah)

Oct. 23, 2020

Oct. 23, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Joshua D. Kaye on behalf of intervenor-defendants League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area (Kaye, Joshua)

Oct. 23, 2020

Oct. 23, 2020

PACER

Attorney Appearance

Oct. 23, 2020

Oct. 23, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Sabrina Baum on behalf of intervenor-defendants League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area (Baum, Sabrina)

Oct. 23, 2020

Oct. 23, 2020

PACER
43

MINUTES of scheduling conference, motion hearing re 34 MOTION to dismiss Plaintiff's Amended Complaint filed by Rise, Inc., A. Philip Randolph Institute - Detroit/Downriver, 37 MOTION to dismiss for lack of jurisdiction MOTION to dismiss for failure to state a claim filed by Jonathan Brater, Jocelyn Benson held before Chief Judge Robert J. Jonker (Court Reporter: Glenda Trexler) (Chief Judge Robert J. Jonker, ymc) (Entered: 10/27/2020)

Oct. 27, 2020

Oct. 27, 2020

RECAP
44

ORDER denying 34 motion to dismiss; denying 37 motion to dismiss for lack of jurisdiction; denying 37 motion to dismiss ; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, ymc) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

Clearinghouse
45

FIRST CASE MANAGEMENT ORDER: discovery to be completed by 6/30/2021; dispositive motions due by 7/31/2021; Second Rule 16 set for 9/9/21 at 03:00 PM; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, sdb) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

PACER
46

TRANSCRIPT of Hearing on Motion to Dismiss and Rule 16 Scheduling Conference held 10/27/2020 before Honorable Robert J. Jonker; NOTE: this transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the release of transcript restriction date; after that date it may be obtained through PACER; under the Policy Regarding Transcripts the parties have 14 days within which to file a Notice of Intent to redact, and 21 days within which to file a Redaction Request; if no Transcript Redaction Request is filed, the court will assume redaction of personal identifiers is not necessary and this transcript will be made available via PACER after the release of transcript restriction set for 2/1/2021 ; redaction request due 11/24/2020 (Court Reporter: Trexler, Glenda (517)819-0396) (Entered: 11/03/2020)

Nov. 3, 2020

Nov. 3, 2020

RECAP
47

PROPOSED STIPULATION and ORDER to Extend Date for the State Defendants & Rise and APRI Intervenor-Defendants Answer to Plaintiff's Amended Complaint by defendants Jocelyn Benson, Jonathan Brater (Husa Briggs, Elizabeth) (Entered: 11/05/2020)

Nov. 5, 2020

Nov. 5, 2020

RECAP
48

ORDER granting STIPULATION 47 ; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, ymc) (Entered: 11/05/2020)

Nov. 5, 2020

Nov. 5, 2020

RECAP
49

ANSWER to Amended Complaint 31 with affirmative defenses by Jocelyn Benson, Jonathan Brater (Meingast, Heather) (Entered: 11/20/2020)

Nov. 20, 2020

Nov. 20, 2020

PACER
50

ANSWER to Amended Complaint 31 with affirmative defenses by A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc. (Prescott, Sarah) (Entered: 11/20/2020)

Nov. 20, 2020

Nov. 20, 2020

PACER
51

CERTIFICATE OF SERVICE by defendants Jocelyn Benson, Jonathan Brater for Rule 26(a)(1) Disclosures (Husa Briggs, Elizabeth) (Entered: 11/30/2020)

Nov. 30, 2020

Nov. 30, 2020

PACER

Attorney Appearance

Nov. 30, 2020

Nov. 30, 2020

PACER
52

CERTIFICATE OF SERVICE by plaintiff Anthony Daunt for Rule 26(a)(1) Disclosures (Norris, Cameron) (Entered: 11/30/2020)

Nov. 30, 2020

Nov. 30, 2020

PACER
53

CERTIFICATE OF SERVICE by intervenor-defendants A. Philip Randolph Institute - Detroit/Downriver, Rise, Inc. for Intervenor-Defendants' Rule 26(a)(1) Disclosures (Prescott, Sarah) (Entered: 11/30/2020)

Nov. 30, 2020

Nov. 30, 2020

PACER
54

CERTIFICATE OF SERVICE by intervenor-defendants League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area for League of Women Voters Intervenor-Defendants' Rule 26(a)(1) Initial Disclosures (Atkins, Robert) (Entered: 11/30/2020)

Nov. 30, 2020

Nov. 30, 2020

RECAP

(NON-DOCUMENT) ATTORNEY APPEARANCE of Zack Goldberg on behalf of intervenor-defendants League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area (Goldberg, Zack)

Nov. 30, 2020

Nov. 30, 2020

PACER
55

MOTION to withdraw as attorney Maximillian Feldman by intervenor-defendants League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area; (Feldman, Maximillian) (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

RECAP
56

CERTIFICATE regarding compliance with LCivR 7.1(d) re MOTION to withdraw as attorney Maximillian Feldman 55 filed by League of Women Voters of Ann Arbor Area, League of Women Voters of Copper Country, League of Women Voters of Grand Traverse Area, League of Women Voters of Leelanau County, League of Women Voters of Michigan, League of Women Voters of Oakland Area (Feldman, Maximillian) (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

PACER
57

ORDER granting 55 motion to withdraw as attorney by Maximillian Feldman; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, ymc) (Entered: 12/07/2020)

Dec. 7, 2020

Dec. 7, 2020

PACER
58

STIPULATION of dismissal without prejudice with Exhibit A by plaintiff Anthony Daunt (Norris, Cameron) Modified text on 2/17/2021 (eod) (Entered: 02/16/2021)

Feb. 16, 2021

Feb. 16, 2021

RECAP

Case Details

State / Territory: Michigan

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: June 9, 2020

Closing Date: Feb. 16, 2021

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Registered Michigan voter.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Secretary of State; Director of Michigan Bureau of Elections, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

National Voter Registration Act ("Motor Voter law"), 52 U.S.C. § 20501 (previously 42 U.S.C. § 1973gg)

Available Documents:

Trial Court Docket

Complaint (any)

Non-settlement Outcome

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None

Source of Relief:

None

Issues

Voting:

Election administration

Voting: General & Misc.