Case: Davis v. Benson

3:20-cv-12130 | U.S. District Court for the Eastern District of Michigan

Filed Date: Aug. 9, 2020

Closed Date: Nov. 10, 2020

Clearinghouse coding complete

Case Summary

On August 9, 2020, one individual plaintiff filed a two-count complaint against the Michigan Secretary of State and the Wayne County Clerk, seeking compensatory, declaratory and injunctive relief from the provisions of Michigan Campaign Finance Act, which allegedly violated the plaintiff’s First Amendment right to engage in “anonymous” political speech (“Count 1”). Specifically, the plaintiff desired to distribute anonymous political literature that would criticize the Wayne County Prosecutor, …

On August 9, 2020, one individual plaintiff filed a two-count complaint against the Michigan Secretary of State and the Wayne County Clerk, seeking compensatory, declaratory and injunctive relief from the provisions of Michigan Campaign Finance Act, which allegedly violated the plaintiff’s First Amendment right to engage in “anonymous” political speech (“Count 1”). Specifically, the plaintiff desired to distribute anonymous political literature that would criticize the Wayne County Prosecutor, Wayne County Clerk, and Wayne County Circuit Court Chief Judge for their alleged improper actions that resulted in the Wayne County Prosecutor’s name appearing on the August 4, 2020 primary election ballot.

Under the Michigan Campaign Finance Act, it is a crime for an individual to print and distribute anonymous campaign literature. The plaintiff claimed that the Michigan Secretary of State and the Wayne County Clerk had a statutory duty to enforce the provisions of Michigan Campaign Finance Act, and neither had indicated that they would not enforce these provisions. 

The plaintiff also filed a claim against Michigan Secretary of State, seeking compensatory, declaratory and injunctive relief from the Michigan Secretary of State’s alleged unlawful actions of mailing out unsolicited absentee voter application to the plaintiff (“Count II”). The plaintiff claimed that neither the state constitution nor any provision of Michigan Election Law permitted the Michigan Secretary of State the authority to mail an unsolicited absentee voter application to the plaintiff.  The plaintiff further claimed he had a statutory right to request an absentee ballot application from his local city clerk. Therefore, the plaintiff alleged that the Michigan Secretary of State’s actions denied him his procedural and substantive due process rights under the Fourteenth Amendment. On August 14, 2020, the District Court dismissed without prejudice Count I of the plaintiff’s complaint with the understanding that Count I of plaintiff’s complaint would be refiled as part of an amended complaint in the matter of Anders v Benson, et.al., 20-cv-11991.

On August 17, 2020, the plaintiff filed an amended four-count complaint. The plaintiff, claimed that the Michigan Secretary of State, violated his substantive and procedural due process rights by mailing him an unsolicited absentee ballot application (“Count I”). The plaintiff also claimed that the Wayne County Clerk violated his procedural due process rights by not keeping the Clerk’s Office open all day for the August 4, 2020 primary election (“Count II”). In addition, the plaintiff sought a writ of mandamus against the Wayne County Clerk to keep the clerk’s office open for the November 3, 2020, general election (“Count III”), and to refrain from mailing unsolicited absentee voter applications for the November 3 election (“Count IV”). On August 20, 2020, the District Court ordered the plaintiff to show cause why this case should not be stayed or dismissed without prejudice pursuant to issues of comity, federalism, and abstention. The District Court also ordered the plaintiff to show cause why the court should not decline to exercise supplemental jurisdiction over Counts III and IV and dismiss them without prejudice. 

On September 14, 2020, the District Court dismissed plaintiff’s due process claim against the Michigan Secretary of State (Count I) and plaintiff’s state law claims (Counts III and IV) without prejudice. The District Court decided to proceed with plaintiff’s procedural due process claim (Count II). On October 6, 2020, the Defendant filed a motion for dismissal for the remaining procedural due process claim (Count II). On November 9, 2020, the District Court granted the defendant’s motion for dismissal. The District Court reasoned that the plaintiff had no legally cognizable interest under the Due Process Clause in having the clerk’s office open on election day.

Summary Authors

Devaki Patel (6/9/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/17427937/parties/davis-v-benson/


Judge(s)

Cleland, Robert Hardy (Michigan)

Attorney for Plaintiff

Paterson, Andrew A. (Michigan)

Attorney for Defendant

Anderson-Davis, Janet (Michigan)

Grill, Erik A. (Michigan)

Meingast, Heather S. (Michigan)

show all people

Documents in the Clearinghouse

Document
1

3:20-cv-12130

Complaint and Jury Demand

Aug. 9, 2020

Aug. 9, 2020

Complaint
4

3:20-cv-12130

Affidavit of Robert Davis

Aug. 11, 2020

Aug. 11, 2020

Declaration/Affidavit
7

3:20-cv-12130

Stipulated Order Dismissing without Prejudice Count I of Plaintiff's Complaint

Aug. 14, 2020

Aug. 14, 2020

Order/Opinion
9

3:20-cv-12130

Amended Complaint and Jury Demand

Aug. 17, 2020

Aug. 17, 2020

Complaint
8

3:20-cv-12130

Order Regarding Reassignment of Companion Case

Aug. 17, 2020

Aug. 17, 2020

Order/Opinion
11

3:20-cv-12130

Order for Plaintiff to Show Cause

Aug. 20, 2020

Aug. 20, 2020

Order/Opinion
12

3:20-cv-12130

Response to Courts Show Cause Addressing Legal Question

Aug. 28, 2020

Aug. 28, 2020

Pleading / Motion / Brief
16

3:20-cv-12130

Garrett's Response to Show Cause

Sept. 1, 2020

Sept. 1, 2020

Pleading / Motion / Brief
17

3:20-cv-12130

Benson's Response to Plaintiff's Brief Responding to Show Cause

Sept. 2, 2020

Sept. 2, 2020

Pleading / Motion / Brief
19

3:20-cv-12130

Opinion and Order Dismissing Without Prejudice Plaintiff's State Claims and Plaintiff's Due Process Claim Against Defendant Benson

Sept. 14, 2020

Sept. 14, 2020

Order/Opinion

2020 WL 5514136

Docket

See docket on RECAP: https://www.courtlistener.com/docket/17427937/davis-v-benson/

Last updated Aug. 14, 2025, 9:04 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed by Robert Davis against All Defendants with Jury Demand. Plaintiff requests summons issued. Receipt No: AMIEDC-7976528 - Fee: $ 400. County of 1st Plaintiff: Wayne - County Where Action Arose: Wayne - County of 1st Defendant: Wayne. [Previously dismissed case: United States District Court Eastern District of Michigan, 20-cv-11991, Judge Matthew Leitman] [Possible companion case(s): United States District Court Eastern District of Michigan, 20-cv-12129, Judge Robert H. Cleland] (Paterson, Andrew) (Entered: 08/09/2020)

Aug. 9, 2020

Aug. 9, 2020

Clearinghouse

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)

Aug. 11, 2020

Aug. 11, 2020

PACER
2

SUMMONS Issued for *Jocelyn Benson* (LGra) (Entered: 08/11/2020)

Aug. 11, 2020

Aug. 11, 2020

PACER
3

SUMMONS Issued for *Cathy M. Garrett* (LGra) (Entered: 08/11/2020)

Aug. 11, 2020

Aug. 11, 2020

PACER
4

AFFIDAVIT of Robert Davis re 1 Complaint,, by Robert Davis (Paterson, Andrew) (Entered: 08/11/2020)

Aug. 11, 2020

Aug. 11, 2020

Clearinghouse

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

Aug. 11, 2020

Aug. 11, 2020

PACER
5

CERTIFICATE of Service/Summons Returned Executed. Jocelyn Benson served on 8/12/2020, answer due 9/2/2020. (Paterson, Andrew) (Entered: 08/12/2020)

Aug. 12, 2020

Aug. 12, 2020

PACER
6

CERTIFICATE of Service/Summons Returned Executed. Cathy M. Garrett served on 8/12/2020, answer due 9/2/2020. (Paterson, Andrew) (Entered: 08/13/2020)

Aug. 13, 2020

Aug. 13, 2020

PACER
7

STIPULATED ORDER Dismissing Without Prejudice Count I Plaintiff's Complaint. Signed by District Judge Mark A. Goldsmith. (Sandusky, K) (Entered: 08/14/2020)

Aug. 14, 2020

Aug. 14, 2020

Clearinghouse
8

ORDER REASSIGNING CASE from District Judge Mark A. Goldsmith and Magistrate Judge Elizabeth A. Stafford in Detroit to District Judge Robert H. Cleland and Magistrate Judge R. Steven Whalen in Port Huron. (NAhm) (Entered: 08/17/2020)

Aug. 17, 2020

Aug. 17, 2020

Clearinghouse
9

AMENDED COMPLAINT with Jury Demand filed by Robert Davis against All Defendants. NO NEW PARTIES ADDED. (Paterson, Andrew) (Entered: 08/17/2020)

Aug. 17, 2020

Aug. 17, 2020

Clearinghouse
10

NOTICE of Appearance by Janet Anderson-Davis on behalf of Cathy M. Garrett. (Anderson-Davis, Janet) (Entered: 08/18/2020)

Aug. 18, 2020

Aug. 18, 2020

PACER
11

ORDER for Robert Davis to Show Cause why the entire case should not be stayed or dismissed without prejudice pursuant to issues of comity, federalism and abstention AND why the court should not decline to exercise supplemental jurisdiction over Counts III and IV and dismiss them without prejudice. Show Cause Response due by 8/27/2020; Defendants are DIRECTED to file a responsive brief by 9/3/2020 Signed by District Judge Robert H. Cleland. (LWag) (Entered: 08/20/2020)

Aug. 20, 2020

Aug. 20, 2020

Clearinghouse
12

RESPONSE TO ORDER TO SHOW CAUSE by Robert Davis. (Attachments: # 1 Exhibit Ex. A- August 27, 2020 Order from Michigan Court of Appeals Granting Davis' Motion to Expedite Appeal, # 2 Exhibit Ex. B- Davis' Emergency Motion to Expedite Appeal filed in Michigan Court of Appeals) (Paterson, Andrew) (Entered: 08/28/2020)

1 Exhibit Ex. A- August 27, 2020 Order from Michigan Court of Appeals Granting Dav

View on RECAP

2 Exhibit Ex. B- Davis' Emergency Motion to Expedite Appeal filed in Michigan

View on RECAP

Aug. 28, 2020

Aug. 28, 2020

Clearinghouse
13

EXHIBIT On August 28, 2020, the Michigan Court of Appeals Issued and Entered an Amended Order Granting Robert Davis' Motion to Expedite State-Court Appeal against SOS Jocelyn Benson and Established Dates For Submission re 12 Response to Order to Show Cause, by Robert Davis (Paterson, Andrew) (Entered: 08/28/2020)

Aug. 28, 2020

Aug. 28, 2020

PACER
14

ATTORNEY APPEARANCE: Heather S. Meingast appearing on behalf of Jocelyn Benson (Meingast, Heather) (Entered: 08/29/2020)

Aug. 29, 2020

Aug. 29, 2020

PACER
15

ATTORNEY APPEARANCE: Erik A. Grill appearing on behalf of Jocelyn Benson (Grill, Erik) (Entered: 08/29/2020)

Aug. 29, 2020

Aug. 29, 2020

PACER
16

RESPONSE TO ORDER TO SHOW CAUSE CATHY M. GARRETTS RESPONSE TO SHOW CAUSE by Cathy M. Garrett. (Attachments: # 1 Exhibit Case Dockets, # 2 Exhibit Mahar Affidavit) (Anderson-Davis, Janet) (Entered: 09/01/2020)

1 Exhibit Case Dockets

View on RECAP

2 Exhibit Mahar Affidavit

View on RECAP

Sept. 1, 2020

Sept. 1, 2020

Clearinghouse
17

RESPONSE TO ORDER TO SHOW CAUSE why case should not be stayed or dismissed by Jocelyn Benson. (Attachments: # 1 Index of Exhibits Exhibit List, # 2 Exhibit 1. Court of Claims Opinion and Order) (Grill, Erik) (Entered: 09/02/2020)

1 Index of Exhibits Exhibit List

View on RECAP

2 Exhibit 1. Court of Claims Opinion and Order

View on RECAP

Sept. 2, 2020

Sept. 2, 2020

Clearinghouse
18

STIPULATED ORDER Extending time for 14 days after the resolution of the Order to Show Case for Defendant to file a responsive pleading Signed by District Judge Robert H. Cleland. (LWag) (Entered: 09/04/2020)

Sept. 4, 2020

Sept. 4, 2020

PACER
19

OPINION and ORDER DISMISSING without prejudice Plaintiff's State Claims (Counts III and Count IV) and Plaintiff's Due Process Claim against Defendant Benson Signed by District Judge Robert H. Cleland. (LWag)

Sept. 14, 2020

Sept. 14, 2020

Clearinghouse
20

MOTION for Extension of Time to File Response/Reply Motion to File Late Motion to Dismiss Amended Complaint and Brief in Support by Cathy M. Garrett. (Attachments: # 1 Exhibit) (Anderson-Davis, Janet) (Entered: 09/29/2020)

1 Exhibit

View on RECAP

Sept. 29, 2020

Sept. 29, 2020

Clearinghouse

TEXT-ONLY ORDER GRANTING 20 MOTION for Extension of Time UNTIL 10/6/2020 to File Response/Reply Motion to File Late Motion to Dismiss Amended Complaint and Brief in Support U filed by Cathy M. Garrett. Signed by District Judge Robert H. Cleland. (LWag)

Oct. 1, 2020

Oct. 1, 2020

PACER

Text-Only Order

Oct. 1, 2020

Oct. 1, 2020

PACER
21

MOTION to Dismiss CATHY M. GARRETTS MOTION TO DISMISS AMENDED COMPLAINT AND BRIEF IN SUPPORT by Cathy M. Garrett. (Attachments: # 1 Exhibit) (Anderson-Davis, Janet) (Entered: 10/06/2020)

1 Exhibit

View on RECAP

Oct. 6, 2020

Oct. 6, 2020

Clearinghouse
22

NOTICE OF HEARING on 21 MOTION to Dismiss CATHY M. GARRETTS MOTION TO DISMISS AMENDED COMPLAINT AND BRIEF IN SUPPORT. Motion Hearing set for 12/16/2020 11:00 AM before District Judge Robert H. Cleland (LWag) (Entered: 10/16/2020)

Oct. 16, 2020

Oct. 16, 2020

Clearinghouse
23

RESPONSE to 21 MOTION to Dismiss CATHY M. GARRETTS MOTION TO DISMISS AMENDED COMPLAINT AND BRIEF IN SUPPORT filed by Robert Davis. (Paterson, Andrew) (Entered: 11/03/2020)

Nov. 3, 2020

Nov. 3, 2020

Clearinghouse
24

Emergency MOTION for Extension of Time to File Response/Reply as to 21 MOTION to Dismiss CATHY M. GARRETTS MOTION TO DISMISS AMENDED COMPLAINT AND BRIEF IN SUPPORT by Robert Davis. (Paterson, Andrew) (Entered: 11/03/2020)

Nov. 3, 2020

Nov. 3, 2020

Clearinghouse
25

RESPONSE to 24 Emergency MOTION for Extension of Time to File Response/Reply as to 21 MOTION to Dismiss CATHY M. GARRETTS MOTION TO DISMISS AMENDED COMPLAINT AND BRIEF IN SUPPORT CATHY M. GARRETTS RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO DISMISS (ECF 24) filed by Cathy M. Garrett. (Attachments: # 1 Exhibit Emails) (Anderson-Davis, Janet) (Entered: 11/05/2020)

1 Exhibit Emails

View on RECAP

Nov. 5, 2020

Nov. 5, 2020

Clearinghouse
26

OPINION AND ORDER granting 21 Defendant Cathy Garrett's Motion to Dismiss; denying 24 Plaintiff's Motion for Extension of Time to File Response/Reply. Signed by District Judge Robert H. Cleland. (LWag)

Nov. 9, 2020

Nov. 9, 2020

Clearinghouse
27

JUDGMENT in favor of Defendant Cathy Garrett against Plaintiff Robert Davis (LWag) (Entered: 11/10/2020)

Nov. 10, 2020

Nov. 10, 2020

PACER

Case Details

State / Territory: Michigan

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: Aug. 9, 2020

Closing Date: Nov. 10, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Description:

A private political activist.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Jocelyn Benson, State

Cathy M. Garrett (Wayne), County

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Declaratory Judgment Act, 28 U.S.C. § 2201

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

Voting:

Election administration

Voting: General & Misc.