Case: Myers v. Johnson

4:16-cv-13255 | U.S. District Court for the Eastern District of Michigan

Filed Date: Sept. 8, 2016

Closed Date: May 12, 2017

Clearinghouse coding complete

Case Summary

This case is about denying ballot access to a petition due to statutorily expired signatures. On September 8, 2016, two signatories to a Michigan petition to legalize marijuana filed this lawsuit in the U.S. District Court for the Eastern District of Michigan. The signatories sued the Michigan Secretary of State challenging the constitutionality of a state statute establishing a “rebuttable presumption” that signatories on petitions older than 180 days are stale and void. Represented by Cannabi…

This case is about denying ballot access to a petition due to statutorily expired signatures.

On September 8, 2016, two signatories to a Michigan petition to legalize marijuana filed this lawsuit in the U.S. District Court for the Eastern District of Michigan. The signatories sued the Michigan Secretary of State challenging the constitutionality of a state statute establishing a “rebuttable presumption” that signatories on petitions older than 180 days are stale and void. Represented by Cannabis Counsel, the plaintiffs sought declaratory, injunctive, and extraordinary relief. They also filed for a temporary restraining order to stop the defendant from printing ballots that did not include the initiative on legalizing marijuana. Plaintiffs claimed that the “rebuttable presumption” violated their rights under the First, Fifth, and Fourteenth Amendment of the U.S. Constitution. Plaintiffs also alleged violations to the Voting Rights Act and the Michigan Constitution. The case was assigned to Judge Linda Vivienne Parker.

Prior to June 7, 2016, Michigan Law provided that a signature was “rebuttable presumed… stale and void if the signature was made more than 180 days before the petition was filed with the Secretary of State.” Mich. Comp. Laws § 168.472a. However, effective June 7, 2016, the ability to rebut the presumption of staleness was removed. There was an initial petition to legalize marijuana on June 1, 2016, in which the signatories signed the petition but did so more than 180 days before the petition's filing with the Secretary of State. The Michigan Bureau of Elections determined that over 200,000 of the 354,000 signatures were collected more than 180 days before it was filed, meaning that the petition did not reach the 252,523 signatures required for it to be placed on the ballot, and the Bureau of Elections recommended denying ballot access to the petition. Signatories argued that MILegalize (the filer of the petition) was able to rebut 137,000 signatures at the time of filing, though the Bureau of Elections found that these rebuttals were insufficient.

On June 16, 2016 MILegalize filed an action in the Michigan Court of Claims against the Michigan Secretary of State, Director for the Bureau of Elections, and the Board of State Canvassers challenging the application of the Michigan Law, arguing that the statute infringed on the right to utilize the initiative process under Michigan Constitution, Article 2, Section 9, as well as the First, Fifth, and Fourteenth Amendments of the US Constitution. On August 23, 2016, the court rejected MILegalize's challenge. MILegalize appealed the decision to the Michigan Court of Appeals, which denied the appeal, as did the Michigan Supreme Court.

Plaintiffs then initiated this lawsuit on September 8, 2016. The complaint is nearly identical to the previous one by MILegalize, and was filed by the same attorneys. The plaintiffs moved for a temporary restraining order to stop MSOS from printing ballots without the petition. The court denied plaintiffs’ motion, concluding the claims were barred by res judicata because plaintiffs were in privity with MILegalize. Plaintiffs then filed an amended complaint seeking to add five individuals as co-plaintiffs and extended their claims to include any initiative petitions currently filed or ongoing in Michigan (including an additional fracking petition Plaintiffs claimed they signed).

On November 11, 2016, the defendant Secretary of State filed a motion to dismiss.

On May 12, 2017, the court granted the motion to dismiss. The court concluded that res judicata still barred plaintiffs' claims because they remained in privity with MILegalize--MILegalize and plaintiffs in the current lawsuit had the same interests and sought the same relief in connection with the MILegalize petition. Alternatively, the court concluded plaintiffs’ claims fail on the merits. The court concluded that the plaintiffs' allegations contained only conclusory allegations devoid of factual content. Specifically, the court found that the law did not violate the First Amendment right to travel because after signing a ballot initiative, individuals remained free to move wherever they wish. The court also found that the 180-day window did not violate the Voting Rights Act because plaintiffs’ data failed to show this window has a "disparate impact" on African American voters, as the plaintiffs had argued. Last, the court found that the "rebuttable presumption" did not violate the Michigan Constitution, because the court was bound to follow the Michigan Court of Claim in finding the section constitutional. 

The case is now closed.

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6098853/parties/myers-v-johnson/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

Barton, Denise C. (Michigan)

Fracassi, Adam L.S. (Michigan)

Grill, Erik A. (Michigan)

Ho, Joseph Yung-Kuang (Michigan)

Hoort, David A. (Michigan)

show all people

Documents in the Clearinghouse

Document
1

4:16-cv-13255

Complaint for Declaratory, Injunctive and Other Relief

Sept. 8, 2016

Sept. 8, 2016

Complaint
26

4:16-cv-13255

Opinion and Order Granting Defendants' Motion to Dismiss and Denying as Moot Plaintiffs' Request for Expedited Hearing

May 12, 2017

May 12, 2017

Order/Opinion

2017 WL 2021064

27

4:16-cv-13255

Judgment

May 12, 2017

May 12, 2017

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6098853/myers-v-johnson/

Last updated April 13, 2026, 4:32 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT for Injunctive, Declaratory Relief filed by All Plaintiffs against All Defendants. Plaintiff requests summons issued. Receipt No: 0645-5861388 - Fee: $ 400. County of 1st Plaintiff: Monroe - County Where Action Arose: Monroe - County of 1st Defendant: Ingham. [Previously dismissed case: No] [Possible companion case(s): Michigan Supreme Court, 154334, Judge N/A] (Attachments: # 1 Document Continuation, # 2 Document Continuation, # 3 Document Continuation, # 4 Document Continuation, # 5 Document Continuation) (Lavigne, Thomas) (Entered: 09/08/2016)

1 Document Continuation

View on RECAP

2 Document Continuation

View on RECAP

3 Document Continuation

View on RECAP

4 Document Continuation

View on RECAP

5 Document Continuation

View on RECAP

Sept. 8, 2016

Sept. 8, 2016

RECAP
2

Ex Parte MOTION for Temporary Restraining Order by All Plaintiffs. (Attachments: # 1 Document Continuation, # 2 Exhibit, # 3 Exhibit, # 4 Document Continuation) (Lavigne, Thomas) (Entered: 09/08/2016)

Sept. 8, 2016

Sept. 8, 2016

3

SUMMONS Issued for *Ruth Johnson* (SOso) (Entered: 09/09/2016)

Sept. 9, 2016

Sept. 9, 2016

4

SUMMONS Issued for *Christopher Thomas* (SOso) (Entered: 09/09/2016)

Sept. 9, 2016

Sept. 9, 2016

5

SUMMONS Issued for *State Canvassers, Board of* (SOso) (Entered: 09/09/2016)

Sept. 9, 2016

Sept. 9, 2016

6

NOTICE OF HEARING on 2 Ex Parte MOTION for Temporary Restraining Order . Motion Hearing set for 9/13/2016 at 12:00 PM before District Judge Linda V. Parker (RLou) (Entered: 09/09/2016)

Sept. 9, 2016

Sept. 9, 2016

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

Sept. 9, 2016

Sept. 9, 2016

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 (SOso)

Sept. 9, 2016

Sept. 9, 2016

7

RESPONSE to 2 Ex Parte MOTION for Temporary Restraining Order filed by Ruth Johnson, State Canvassers, Board of, Christopher Thomas. (Attachments: # 1 Index of Exhibits, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit) (Fracassi, Adam) (Entered: 09/12/2016)

Sept. 12, 2016

Sept. 12, 2016

8

MOTION for Leave to File Excess Pages by Ruth Johnson, State Canvassers, Board of, Christopher Thomas. (Fracassi, Adam) (Entered: 09/12/2016)

Sept. 12, 2016

Sept. 12, 2016

9

ATTORNEY APPEARANCE: Denise C. Barton appearing on behalf of Ruth Johnson, State Canvassers, Board of, Christopher Thomas (Barton, Denise) (Entered: 09/12/2016)

Sept. 12, 2016

Sept. 12, 2016

10

ATTORNEY APPEARANCE: Erik A. Grill appearing on behalf of Ruth Johnson, State Canvassers, Board of, Christopher Thomas (Grill, Erik) (Entered: 09/12/2016)

Sept. 12, 2016

Sept. 12, 2016

11

ATTORNEY APPEARANCE: Joseph Yung-Kuang Ho appearing on behalf of All Defendants (Ho, Joseph) (Entered: 09/12/2016)

Sept. 12, 2016

Sept. 12, 2016

12

ATTORNEY APPEARANCE: David A. Hoort appearing on behalf of All Defendants (Hoort, David) (Entered: 09/12/2016)

Sept. 12, 2016

Sept. 12, 2016

Order on Motion for Leave to File Excess Pages

Sept. 12, 2016

Sept. 12, 2016

TEXT ONLY ORDER Granting 8 Motion for Leave to File Excess Pages. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)

Sept. 12, 2016

Sept. 12, 2016

13

AFFIDAVIT of Alan Fox by All Plaintiffs (Lavigne, Thomas) (Entered: 09/13/2016)

Sept. 13, 2016

Sept. 13, 2016

14

ORDER Denying Ex Parte 2 Motion for Temporary Restraining Order. Signed by District Judge Linda V. Parker. (RLou) (Entered: 09/13/2016)

Sept. 13, 2016

Sept. 13, 2016

Motion Hearing

Sept. 13, 2016

Sept. 13, 2016

Minute Entry for proceedings before District Judge Linda V. Parker: Motion Hearing held on 9/13/2016 re 2 Ex Parte MOTION for Temporary Restraining Order filed by Sean Michael Myers, Dakota B. Serna. Disposition: Motion Denied. (Court Reporter: Janice Coleman) (RLou)

Sept. 13, 2016

Sept. 13, 2016

15

AMENDED COMPLAINT for Injunctive, Declaratory Relief filed by All Plaintiffs against All Defendants. NEW PARTIES ADDED. (Attachments: # 1 Exhibit FOIA, # 2 Exhibit Affidavit of Grebner, # 3 Exhibit Affidavit of Fox) (Lavigne, Thomas) (Entered: 09/28/2016)

Sept. 28, 2016

Sept. 28, 2016

16

MOTION to Dismiss by Ruth Johnson, State Canvassers, Board of, Christopher Thomas. (Attachments: # 1 Index of Exhibits Index of Exhibits, # 2 Exhibit A. Transcript of Motion for Temporary Restraining Order pages, # 3 Exhibit B. Ohio Democratic Party v. Husted) (Grill, Erik) (Entered: 10/12/2016)

Oct. 12, 2016

Oct. 12, 2016

17

[STRICKEN] RESPONSE to 16 MOTION to Dismiss Expedited Election Matter filed by All Plaintiffs. (Lavigne, Thomas) Modified on 11/9/2016 (RLou). (Entered: 11/02/2016)

Nov. 2, 2016

Nov. 2, 2016

18

ORDER Striking 17 Response to Motion to Dismiss. Signed by District Judge Linda V. Parker. (RLou) (Entered: 11/09/2016)

Nov. 9, 2016

Nov. 9, 2016

19

Ex Parte MOTION for Leave to File Excess Pages by All Plaintiffs. (Lavigne, Thomas) (Entered: 11/11/2016)

Nov. 11, 2016

Nov. 11, 2016

20

RESPONSE to 16 MOTION to Dismiss filed by All Plaintiffs. (Lavigne, Thomas) (Entered: 11/11/2016)

Nov. 11, 2016

Nov. 11, 2016

TEXT-ONLY ORDER Granting 19 Motion for Leave to File Excess Pages. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)

Nov. 15, 2016

Nov. 15, 2016

Order on Motion for Leave to File Excess Pages

Nov. 15, 2016

Nov. 15, 2016

21

STIPULATED ORDER Extending Time for Defendant to File a Reply Brief, as to 16 MOTION to Dismiss. (Reply due by 12/9/2016). Signed by District Judge Linda V. Parker. (RLou) (Entered: 11/23/2016)

Nov. 23, 2016

Nov. 23, 2016

22

MOTION for Leave to File Excess Pages by Ruth Johnson, State Canvassers, Board of, Christopher Thomas. (Fracassi, Adam) (Entered: 12/09/2016)

Dec. 9, 2016

Dec. 9, 2016

23

REPLY to Response re 16 MOTION to Dismiss filed by Ruth Johnson, State Canvassers, Board of, Christopher Thomas. (Attachments: # 1 Index of Exhibits Index of Exhibit, # 2 Exhibit A. Transcript of Motion for Temporary Restraining Order, # 3 Exhibit B. MILegalizes Sample Petition Sheet for Initiation of Legislation) (Fracassi, Adam) (Entered: 12/09/2016)

Dec. 9, 2016

Dec. 9, 2016

Order on Motion for Leave to File Excess Pages

Dec. 9, 2016

Dec. 9, 2016

TEXT-ONLY ORDER Granting 22 Motion for Leave to File Excess Pages. IT IS SO ORDERED. Issued by District Judge Linda V. Parker. (RLou)

Dec. 9, 2016

Dec. 9, 2016

24

REQUEST for Expedited Scheduling of Election Matter by All Plaintiffs. (Lavigne, Thomas) (Entered: 02/27/2017)

Feb. 27, 2017

Feb. 27, 2017

25

RESPONSE to Request for Expedited Scheduling by Ruth Johnson, State Canvassers, Board of, Christopher Thomas. (Grill, Erik) (Entered: 03/13/2017)

March 13, 2017

March 13, 2017

26

OPINION and ORDER Granting Defendants' 16 Motion to Dismiss, and Denying as Moot Plaintiffs' 24 Request for Expedited Hearing. Signed by District Judge Linda V. Parker. (RLou) (Entered: 05/12/2017)

May 12, 2017

May 12, 2017

RECAP
27

JUDGMENT. Signed by District Judge Linda V. Parker. (RLou) (Entered: 05/12/2017)

May 12, 2017

May 12, 2017

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: Sept. 8, 2016

Closing Date: May 12, 2017

Case Ongoing: No

Plaintiffs

Plaintiff Description:

two signatories to a Michigan petition to legalize marijuana

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State

Michigan Secretary of State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

State law

Voting Rights Act, unspecified, 52 U.S.C. § 10301 et seq (previously 42 U.S.C § 1973 et seq.)

Constitutional Clause(s):

Due Process

Equal Protection

Freedom of speech/association

Other Dockets:

Eastern District of Michigan 4:16-cv-13255

Available Documents:

Any published opinion

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: Defendant

Relief Granted:

None

Source of Relief:

None

Issues

Voting:

Election administration

Recommended Citation