Case: Donald J. Trump For President, Inc. v. Benson

1:20-cv-01083 | U.S. District Court for the Western District of Michigan

Filed Date: Nov. 11, 2020

Closed Date: Nov. 19, 2020

Clearinghouse coding complete

Case Summary

This case is about allegations that Wayne County, which includes Detroit, did not follow Michigan’s election code during the November 2020 presidential election by preventing election challengers from observing the processing and counting of ballots and by purportedly counting ineligible ballots. On November 11, 2020, Donald J. Trump for President, Inc., the campaign committee for the reelection of President Trump and Vice President Pence, along with seven individuals who were credentialed elec…

This case is about allegations that Wayne County, which includes Detroit, did not follow Michigan’s election code during the November 2020 presidential election by preventing election challengers from observing the processing and counting of ballots and by purportedly counting ineligible ballots.

On November 11, 2020, Donald J. Trump for President, Inc., the campaign committee for the reelection of President Trump and Vice President Pence, along with seven individuals who were credentialed election challengers or Michigan registered voters filed this lawsuit in the U.S. District Court for the Western District of Michigan. They sued the Michigan Secretary of State, the Michigan Board of State Canvassers, and the Wayne County Board of County Canvassers, alleging violations of the Equal Protection Clause of the Fourteenth Amendment to the U.S. Constitution, the Equal Protection Clause of the Michigan Constitution, the Electors and Elections Clauses of the U.S. Constitution, and Michigan’s Election Code. Represented by private counsel, the plaintiffs sought injunctive relief that included various orders prohibiting officials from certifying election results until they confirmed all ballots were in compliance with the Michigan Election Code and directing election challengers be given a meaningful opportunity to monitor the processing and tabulation of ballots. The case was assigned to District Judge Janet T. Neff.

On November 17, 2020, the district court issued an order granting the unopposed motions to intervene filed by the Michigan State Conference NAACP, Wendell Anthony, Yvonne White, and Andre Wilkes; the Democratic National Committee and Michigan Democratic Party; and the City of Detroit.

That same day, after a brief deadlock, the Wayne County Board of Canvassers voted to certify the November 2020 election results. On November 19, 2020, plaintiffs voluntarily dismissed their claims.

Summary Authors

John McGinnis (10/2/2024)

Related Cases

Bally v. Whitmer, Western District of Michigan (2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/18619867/parties/donald-j-trump-for-president-inc-v-benson/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

Anderson-Davis, Janet L. (Michigan)

Boynton, Brian Matthew (Michigan)

Bressack, Darryl G. (Michigan)

Cummings, Sheila Christine (Michigan)

Expert/Monitor/Master/Other

Driker, Eugene (Michigan)

show all people

Documents in the Clearinghouse

Document
1

1:20-cv-01083

Complaint

Trump For President, Inc. v. Benson

Nov. 11, 2020

Nov. 11, 2020

Complaint
6

1:20-cv-01083

Motion to Intervene

Trump For President, Inc. v. Benson

Nov. 13, 2020

Nov. 13, 2020

Pleading / Motion / Brief
7

1:20-cv-01083

Memorandum in Support of a Motion

Trump For President, Inc. v. Benson

Nov. 13, 2020

Nov. 13, 2020

Pleading / Motion / Brief
10

1:20-cv-01083

Motion to Intervene

Trump For President, Inc. v. Benson

Nov. 14, 2020

Nov. 14, 2020

Pleading / Motion / Brief
14

1:20-cv-01083

City of Detroit’s Motion to Intervene as a Defendant

Donald J. Trump For Pre, Et Al V. Benson, Et Al

Nov. 16, 2020

Nov. 16, 2020

Pleading / Motion / Brief
15

1:20-cv-01083

Brief in Support of a Motion

Trump For President, Inc. v. Benson

Nov. 16, 2020

Nov. 16, 2020

Pleading / Motion / Brief
20

1:20-cv-01083

Memorandum Opinion and Order

Donald J. Trump For President, Inc., v. Benson

Nov. 17, 2020

Nov. 17, 2020

Order/Opinion

2020 WL 8573863

30

1:20-cv-01083

Defendants Secretary of State Jocelyn Benson and Michigan Board of State Canvassers' Concurrence in Motion to Dismiss

Donald J. Trump For Pre, Et Al V. Benson, Et Al

Nov. 18, 2020

Nov. 18, 2020

Pleading / Motion / Brief
29

1:20-cv-01083

Motion to Dismiss/Failure to State a Claim

Trump For President, Inc. v. Benson

Nov. 18, 2020

Nov. 18, 2020

Pleading / Motion / Brief
31

1:20-cv-01083

Concurrence with Motion to Dismiss

Trump For President, Inc. v. Benson

Nov. 18, 2020

Nov. 18, 2020

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/18619867/donald-j-trump-for-president-inc-v-benson/

Last updated Aug. 9, 2025, 10:25 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT for Declaratory, Emergency and Permanent Injunctive Relief against All Defendants filed by Marian Sheridan, Alexandra Seely, Mercedes Wirsing, Matthew Seely, Cameron Tarsa, Donald J. Trump for President, Inc., Philip O'Halloran, Eric Ostergren (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4) (Hearne, Mark) Modified text on 11/12/2020 (pjw). (Entered: 11/11/2020)

1 Civil Cover Sheet

View on RECAP

2 Exhibit 1

View on RECAP

3 Exhibit 2

View on RECAP

4 Exhibit 3

View on RECAP

5 Exhibit 4

View on RECAP

Nov. 11, 2020

Nov. 11, 2020

Clearinghouse
2

PROPOSED SUMMONS to be issued re 1 (Hearne, Mark) (Entered: 11/11/2020)

Nov. 11, 2020

Nov. 11, 2020

RECAP

FILING FEE PAID re 1 by plaintiffs Donald J. Trump for President, Inc., Philip O'Halloran, Eric Ostergren, Alexandra Seely, Matthew Seely, Marian Sheridan, Cameron Tarsa, Mercedes Wirsing in the amount of $400, receipt number AMIWDC-5916962 (Hearne, Mark)

Nov. 11, 2020

Nov. 11, 2020

PACER
3

Memorandum regarding potentially related case returned to Clerk from Magistrate Judge Kent indicating that this case is not related to 1:20-cv-522 (tlbu) (Entered: 11/12/2020)

Nov. 12, 2020

Nov. 12, 2020

RECAP
4

NOTICE that this case has been assigned to Judge Janet T. Neff (krv) (Entered: 11/12/2020)

Nov. 12, 2020

Nov. 12, 2020

RECAP
5

SUMMONS ISSUED as to defendants Jocelyn Benson, Michigan Board of State Canvassers, Wayne County Board of County Canvassers, Wayne, County of (pjw) (Entered: 11/13/2020)

Nov. 13, 2020

Nov. 13, 2020

RECAP

(NON-DOCUMENT) ATTORNEY APPEARANCE of Eugene Driker on behalf of intervenor The Michigan State Conference NAACP ; party The Michigan State Conference NAACP added (Driker, Eugene)

Nov. 13, 2020

Nov. 13, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Eugene Driker on behalf of intervenor Wendell Anthony ; party Wendell Anthony added (Driker, Eugene)

Nov. 13, 2020

Nov. 13, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Eugene Driker on behalf of intervenor Yvonne White ; party Yvonne White added (Driker, Eugene)

Nov. 13, 2020

Nov. 13, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Eugene Driker on behalf of intervenor Andre Wilkes ; party Andre Wilkes added (Driker, Eugene)

Nov. 13, 2020

Nov. 13, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Stephen E. Glazek on behalf of intervenor The Michigan State Conference NAACP (Glazek, Stephen)

Nov. 13, 2020

Nov. 13, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Stephen E. Glazek on behalf of intervenor Wendell Anthony (Glazek, Stephen)

Nov. 13, 2020

Nov. 13, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Stephen E. Glazek on behalf of intervenor Yvonne White (Glazek, Stephen)

Nov. 13, 2020

Nov. 13, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Stephen E. Glazek on behalf of intervenor Andre Wilkes (Glazek, Stephen)

Nov. 13, 2020

Nov. 13, 2020

PACER
6

MOTION to intervene and file responsive pleading on the same schedule as defendants intervenor The Michigan State Conference NAACP by intervenor The Michigan State Conference NAACP, Wendell Anthony, Yvonne White and Andre Wilkes (Driker, Eugene) Modified text and filers on 11/16/2020 (pjw). (Entered: 11/13/2020)

Nov. 13, 2020

Nov. 13, 2020

Clearinghouse
7

MEMORANDUM in support of Motion to Intervene 6 filed by The Michigan State Conference NAACP, Wendell Anthony, Yvonne White and Andre Wilkes (Attachments: # 1 Attachment Andre Wilkes Declaration, # 2 Attachment Wendell Anthony Declaration, # 3 Attachment Yvonne White Declaration) (Driker, Eugene) Modified filers on 11/16/2020 (pjw). (Entered: 11/13/2020)

1 Attachment Andre Wilkes Declaration

View on RECAP

2 Attachment Wendell Anthony Declaration

View on RECAP

3 Attachment Yvonne White Declaration

View on RECAP

Nov. 13, 2020

Nov. 13, 2020

Clearinghouse
8

NOTICE re 6 Certificate re Concurrence Efforts by intervenor The Michigan State Conference NAACP, Wendell Anthony, Yvonne White and Andre Wilkes (Driker, Eugene) Modified filers on 11/16/2020 (pjw). (Entered: 11/13/2020)

Nov. 13, 2020

Nov. 13, 2020

RECAP

(NON-DOCUMENT) ATTORNEY APPEARANCE of Jon Greenbaum on behalf of intervenor parties Wendell Anthony, The Michigan State Conference NAACP, Yvonne White, Andre Wilkes (Greenbaum, Jon)

Nov. 13, 2020

Nov. 13, 2020

PACER
9

EXHIBIT-Pennsylvania Order re 6 by intervenor The Michigan State Conference NAACP, Wendell Anthony, Yvonne White and Andre Wilkes (Driker, Eugene) Modified text on 11/16/2020 (pjw). (Entered: 11/14/2020)

Nov. 14, 2020

Nov. 14, 2020

RECAP
10

MOTION to intervene with request for expedited consideration and Memorandum in Support by intervenor-defendants Democratic National Committee, Michigan Democratic Party (Attachments: # 1 Exhibit 1. Request for Pre-Motion Conference, # 2 Exhibit 2. Motion to Extend Deadline to Respond to Complaint, # 3 Exhibit 3. Proposed Motion to Dismiss Complaint, # 4 Exhibit 4. Affidavit of David Jaffe, # 5 Exhibit 5. Affidavit of Donna MacKenzie, # 6 Exhibit 6. Affidavit of Joseph Zimmerman, # 7 Exhibit 7. Court of Claims Complaint, # 8 Exhibit 8. Court of Claims Opinion and Order, # 9 Exhibit 9. Plaintiffs' Motion for Expedited Consideration in Michigan Court of Appeals, # 10 Exhibit 10. Polasek-Savage v. Benson Orde, # 11 Exhibit 11. Stoddard v. City of Detroit Election Commission Order, # 12 Exhibit 12. Constantino v. City of Detroit Order Granting Intervention, # 13 Exhibit 13. Constantino v. City of Detroit Opinion and Order, # 14 Exhibit 14. 2016 Trump Objections to Recount, # 15 Exhibit 15. Bognet v. Secretary of Commonwealth of PA, # 16 Exhibit 16. Krause v. Cegavske Order) (Eldridge, Scott) Modified text on 11/16/2020 (pjw) (Entered: 11/14/2020)

1 Exhibit 1. Request for Pre-Motion Conference

View on RECAP

2 Exhibit 2. Motion to Extend Deadline to Respond to Complaint

View on RECAP

3 Exhibit 3. Proposed Motion to Dismiss Complaint

View on RECAP

4 Exhibit 4. Affidavit of David Jaffe

View on RECAP

5 Exhibit 5. Affidavit of Donna MacKenzie

View on RECAP

6 Exhibit 6. Affidavit of Joseph Zimmerman

View on RECAP

7 Exhibit 7. Court of Claims Complaint

View on RECAP

8 Exhibit 8. Court of Claims Opinion and Order

View on RECAP

9 Exhibit 9. Plaintiffs' Motion for Expedited Consideration in Michigan Court

View on RECAP

10 Exhibit 10. Polasek-Savage v. Benson Orde

View on RECAP

11 Exhibit 11. Stoddard v. City of Detroit Election Commission Order

View on RECAP

12 Exhibit 12. Constantino v. City of Detroit Order Granting Intervention

View on RECAP

13 Exhibit 13. Constantino v. City of Detroit Opinion and Order

View on RECAP

14 Exhibit 14. 2016 Trump Objections to Recount

View on RECAP

15 Exhibit 15. Bognet v. Secretary of Commonwealth of PA

View on RECAP

16 Exhibit 16. Krause v. Cegavske Order

View on RECAP

Nov. 14, 2020

Nov. 14, 2020

Clearinghouse
11

CERTIFICATE regarding compliance with LCivR 7.1(d) re MOTION to intervene with request for expedited consideration 10 filed by Democratic National Committee, Michigan Democratic Party (Eldridge, Scott) Modified text on 11/16/2020 (pjw). (Entered: 11/14/2020)

Nov. 14, 2020

Nov. 14, 2020

RECAP
12

CERTIFICATE of compliance re word count for MOTION to intervene with request for expedited consideration 10 filed by Democratic National Committee, Michigan Democratic Party (Eldridge, Scott) Modified text on 11/16/2020 (pjw). (Entered: 11/14/2020)

Nov. 14, 2020

Nov. 14, 2020

RECAP

(NON-DOCUMENT) ATTORNEY APPEARANCE of Marc Elias on behalf of intervenor-defendants Democratic National Committee, Michigan Democratic Party (Elias, Marc)

Nov. 15, 2020

Nov. 15, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Jyoti Jasrasaria on behalf of intervenor-defendants Democratic National Committee, Michigan Democratic Party (Jasrasaria, Jyoti)

Nov. 15, 2020

Nov. 15, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of David H. Fink on behalf of intervenor-defendant City of Detroit ; party City of Detroit added (Fink, David)

Nov. 15, 2020

Nov. 15, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Darryl G. Bressack on behalf of intervenor-defendant City of Detroit (Bressack, Darryl)

Nov. 15, 2020

Nov. 15, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Nathan Joshua Fink on behalf of intervenor-defendant City of Detroit (Fink, Nathan)

Nov. 15, 2020

Nov. 15, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Scott Robert Eldridge on behalf of intervenor-defendants Democratic National Committee, Michigan Democratic Party (Eldridge, Scott)

Nov. 15, 2020

Nov. 15, 2020

PACER
13

ORDER; Responses, if any, to the motions to intervene 6 and 10 shall be filed not later than 5:00 PM on 11/16/20; signed by Judge Janet T. Neff (Judge Janet T. Neff, clb) (Entered: 11/16/2020)

Nov. 16, 2020

Nov. 16, 2020

RECAP

(NON-DOCUMENT) ATTORNEY APPEARANCE of Joseph Mikhail Infante on behalf of intervenor-defendants Democratic National Committee, Michigan Democratic Party (Infante, Joseph)

Nov. 16, 2020

Nov. 16, 2020

PACER
14

MOTION to intervene by intervenor-defendant City of Detroit (Fink, David) Modified text on 11/17/2020 (pjw). (Entered: 11/16/2020)

Nov. 16, 2020

Nov. 16, 2020

Clearinghouse
15

BRIEF in support of MOTION to intervene 14 filed by City of Detroit (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5) (Fink, David) Modified text on 11/17/2020 (pjw). (Entered: 11/16/2020)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

3 Exhibit 3

View on RECAP

4 Exhibit 4

View on RECAP

5 Exhibit 5

View on RECAP

Nov. 16, 2020

Nov. 16, 2020

Clearinghouse
16

CERTIFICATE regarding compliance with LCivR 7.1(d) re MOTION to intervene 14 filed by City of Detroit (Fink, David) Modified text on 11/17/2020 (pjw). (Entered: 11/16/2020)

Nov. 16, 2020

Nov. 16, 2020

RECAP
17

CERTIFICATE of compliance re word count for Brief in Support of a Motion 15 filed by City of Detroit (Fink, David) (Entered: 11/16/2020)

Nov. 16, 2020

Nov. 16, 2020

RECAP
18

ORDER; Responses, if any, to the City of Detroit's Motion to Intervene 14 shall be filed not later than 5:00 PM on 11/16/20; signed by Judge Janet T. Neff (Judge Janet T. Neff, clb) (Entered: 11/16/2020)

Nov. 16, 2020

Nov. 16, 2020

RECAP
19

RESPONSE TO MOTION to intervene intervenor The Michigan State Conference NAACP 6, MOTION to intervene intervenor-defendant City of Detroit 14, MOTION to intervene with request for expedited consideration intervenor-defendants Democratic National Committee, Michigan Democratic Party 10 filed by Donald J. Trump for President, Inc., Philip O'Halloran, Eric Ostergren, Alexandra Seely, Matthew Seely, Marian Sheridan, Cameron Tarsa, Mercedes Wirsing (Hearne, Mark) (Entered: 11/16/2020)

Nov. 16, 2020

Nov. 16, 2020

Clearinghouse
20

MEMORANDUM OPINION AND ORDER granting motions to intervene 6, 10 and 14 ; Plaintiffs shall serve a copy of the Complaint and summons upon Defendants not later than 5:00 p.m. on 11/17/20; briefing schedule issued; signed by Judge Janet T. Neff (Judge Janet T. Neff, clb) (Entered: 11/17/2020)

Nov. 17, 2020

Nov. 17, 2020

Clearinghouse
21

MOTION to dismiss by intervenor-defendants Democratic National Committee, Michigan Democratic Party; (ns) (Entered: 11/17/2020)

Nov. 17, 2020

Nov. 17, 2020

RECAP

(NON-DOCUMENT) ATTORNEY APPEARANCE of Janet L. Anderson-Davis on behalf of defendants Wayne County Board of County Canvassers, Wayne, County of (Anderson-Davis, Janet)

Nov. 17, 2020

Nov. 17, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Daniel M. Share on behalf of intervenor The Michigan State Conference NAACP (Share, Daniel)

Nov. 17, 2020

Nov. 17, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Heather S. Meingast on behalf of defendants Jocelyn Benson, Michigan Board of State Canvassers (Meingast, Heather)

Nov. 17, 2020

Nov. 17, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Erik Alexander Grill on behalf of defendants Jocelyn Benson, Michigan Board of State Canvassers (Grill, Erik)

Nov. 17, 2020

Nov. 17, 2020

PACER

Attorney Appearance

Nov. 17, 2020

Nov. 17, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Seth P. Waxman on behalf of intervenor-defendants Democratic National Committee, Michigan Democratic Party (Waxman, Seth)

Nov. 17, 2020

Nov. 17, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of John Walsh on behalf of intervenor-defendants Democratic National Committee, Michigan Democratic Party (Walsh, John)

Nov. 17, 2020

Nov. 17, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Brian Matthew Boynton on behalf of intervenor-defendants Democratic National Committee, Michigan Democratic Party (Boynton, Brian)

Nov. 17, 2020

Nov. 17, 2020

PACER
22

PROPOSED SUMMONS to be issued re 1 (Hearne, Mark) (Entered: 11/17/2020)

Nov. 17, 2020

Nov. 17, 2020

RECAP
23

ACKNOWLEDGMENT OF SERVICE on behalf of Wayne County Board of County Canvassers served on 11/13/2020, answer due 12/4/2020 (Hearne, Mark) (Entered: 11/17/2020)

Nov. 17, 2020

Nov. 17, 2020

RECAP
24

ACKNOWLEDGMENT OF SERVICE on behalf of Michigan Board of State Canvassers served on 11/16/2020, answer due 12/7/2020 (Hearne, Mark) (Entered: 11/17/2020)

Nov. 17, 2020

Nov. 17, 2020

RECAP
25

ACKNOWLEDGMENT OF SERVICE on behalf of Jocelyn Benson served on 11/16/2020, answer due 12/7/2020 (Hearne, Mark) (Entered: 11/17/2020)

Nov. 17, 2020

Nov. 17, 2020

RECAP
26

SUPPLEMENT TO ACKNOWLEDGMENTS OF SERVICE 24 and 25 on behalf of Jocelyn Benson served on 11/17/2020, answer due 12/8/2020; Michigan Board of State Canvassers served on 11/17/2020, answer due 12/8/2020 (Hearne, Mark) Modified text on 11/18/2020 (pjw). (Entered: 11/17/2020)

Nov. 17, 2020

Nov. 17, 2020

RECAP
27

ACKNOWLEDGMENT OF SERVICE on behalf of Michigan Democratic Party served on 11/17/2020, answer due 12/8/2020 (Hearne, Mark) (Entered: 11/17/2020)

Nov. 17, 2020

Nov. 17, 2020

RECAP
28

ACKNOWLEDGMENT OF SERVICE on behalf of Wendell Anthony served on 11/17/2020, answer due 12/8/2020; The Michigan State Conference NAACP served on 11/17/2020, answer due 12/8/2020; Yvonne White served on 11/17/2020, answer due 12/8/2020; Andre Wilkes served on 11/17/2020, answer due 12/8/2020 (Hearne, Mark) (Entered: 11/17/2020)

Nov. 17, 2020

Nov. 17, 2020

RECAP

(NON-DOCUMENT) ATTORNEY APPEARANCE of Julie M. Houk on behalf of intervenor parties Wendell Anthony, The Michigan State Conference NAACP, Yvonne White, Andre Wilkes (Houk, Julie)

Nov. 18, 2020

Nov. 18, 2020

PACER

Attorney Appearance

Nov. 18, 2020

Nov. 18, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Sheila Christine Cummings on behalf of intervenor-defendant Michigan Democratic Party (Cummings, Sheila)

Nov. 18, 2020

Nov. 18, 2020

PACER
29

CONCURRENCE re MOTION to dismiss for failure to state a claim by intervenors The Michigan State Conference NAACP, Andre Wilkes, Yvonne White and Wendell Anthony re 21 (Driker, Eugene) Modified text, filers and document link on 11/18/2020 (pjw) (Entered: 11/18/2020)

Nov. 18, 2020

Nov. 18, 2020

Clearinghouse
30

CONCURRENCE re MOTION to dismiss for failure to state a claim 21 by defendants Jocelyn Benson, Michigan Board of State Canvassers (Meingast, Heather) Modified text on 11/18/2020 (pjw) (Entered: 11/18/2020)

Nov. 18, 2020

Nov. 18, 2020

Clearinghouse
31

CONCURRENCE re MOTION to dismiss for failure to state a claim 21 by intervenor-defendant City of Detroit (Attachments: # 1 Index, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7) (Fink, David) Modified text on 11/18/2020 (pjw). (Entered: 11/18/2020)

1 Index

View on RECAP

2 Exhibit 1

View on RECAP

3 Exhibit 2

View on RECAP

4 Exhibit 3

View on RECAP

5 Exhibit 4

View on RECAP

6 Exhibit 5

View on RECAP

7 Exhibit 6

View on RECAP

8 Exhibit 7

View on RECAP

Nov. 18, 2020

Nov. 18, 2020

Clearinghouse
32

SUMMONS ISSUED as to intervenor parties Wendell Anthony, The Michigan State Conference NAACP, intervenor-defendants Democratic National Committee, City of Detroit, Michigan Democratic Party (pjw) (Entered: 11/18/2020)

Nov. 18, 2020

Nov. 18, 2020

RECAP
33

NOTICE OF VOLUNTARY DISMISSAL of case filed by plaintiffs Donald J. Trump for President, Inc., Philip O'Halloran, Eric Ostergren, Alexandra Seely, Matthew Seely, Marian Sheridan, Cameron Tarsa, Mercedes Wirsing (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Hearne, Mark) (Entered: 11/19/2020)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

Nov. 19, 2020

Nov. 19, 2020

Clearinghouse
34

MOTION to strike 33 by intervenor-defendant City of Detroit; (Fink, David) (Entered: 11/19/2020)

Nov. 19, 2020

Nov. 19, 2020

Clearinghouse
35

BRIEF in support of MOTION to strike 33 34 filed by City of Detroit (Fink, David) (Entered: 11/19/2020)

Nov. 19, 2020

Nov. 19, 2020

Clearinghouse
36

CERTIFICATE regarding compliance with LCivR 7.1(d) re MOTION to strike 33 34 filed by City of Detroit (Fink, David) (Entered: 11/19/2020)

Nov. 19, 2020

Nov. 19, 2020

RECAP
37

CERTIFICATE of compliance re word count for Brief in Support of a Motion 35 filed by City of Detroit (Fink, David) (Entered: 11/19/2020)

Nov. 19, 2020

Nov. 19, 2020

RECAP
38

RESPONSE to MOTION to strike 34 re 33 by plaintiffs Donald J. Trump for President, Inc., Philip O'Halloran, Eric Ostergren, Alexandra Seely, Matthew Seely, Marian Sheridan, Cameron Tarsa, Mercedes Wirsing (Hearne, Mark) Modified text on 11/30/2020 (pjw). (Entered: 11/25/2020)

Nov. 25, 2020

Nov. 25, 2020

Clearinghouse

Response to Motion

Nov. 25, 2020

Nov. 25, 2020

PACER

RESPONSE TO MOTION to strike 33 34 (as taken from 38 ) filed by Donald J. Trump for President, Inc., Philip O'Halloran, Eric Ostergren, Alexandra Seely, Matthew Seely, Marian Sheridan, Cameron Tarsa, Mercedes Wirsing (pjw)

Nov. 25, 2020

Nov. 25, 2020

PACER
39

NOTICE to attorney Mark Hearne regarding recent filing 38 (pjw) (Entered: 11/30/2020)

Nov. 30, 2020

Nov. 30, 2020

RECAP
40

ORDER denying 34 motion to strike; signed by Judge Janet T. Neff (Judge Janet T. Neff, clb) (Entered: 12/01/2020)

Dec. 1, 2020

Dec. 1, 2020

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: Nov. 11, 2020

Closing Date: Nov. 19, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Description:

The campaign committee for the reelection of President Trump and Vice President Pence, credentialed election challengers, and registered voters

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Michigan Secretary of State, State

Michigan Board of State Canvassers, State

Wayne County Board of County Canvassers (Wayne), County

Case Details

Causes of Action:

State law

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None

Source of Relief:

None

Issues

Voting:

Election administration