UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Similar documents
UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN - SOUTHERN DIVISION. Civil Action No. 17-cv-14148

DEFENDANT SECRETARY OF STATE RUTH JOHNSON S MOTION IN LIMINE TO EXCLUDE TESTIMONY CONCERNING VARIOUS PROFFERED GERRYMANDERING METRICS

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

DEFENDANT SECRETARY OF STATE RUTH JOHNSON S RESPONSE TO PLAINTIFFS MOTION FOR PARTIAL SUMMARY JUDGMENT ON LACHES

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES COURT OF APPEALS

DEFENDANT SECRETARY OF STATE RUTH JOHNSON S MOTION TO DISMISS AND FOR SUMMARY JUDGMENT

Case: Document: 16 Filed: 09/13/2018 Page: 1 RECORD NO IN THE United States Court of Appeals FOR THE SIXTH CIRCUIT

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) )

Case 2:00-mc DPH ECF No filed 05/11/18 PageID Page 1 of 7

Case 1:14-cv GJQ Doc #34 Filed 04/16/15 Page 1 of 10 Page ID#352 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case 2:13-cv GJQ ECF No. 58 filed 07/27/15 Page 1 of 9 PageID.1293 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN NORTHERN DIVISION

United States District Court Western District of Michigan (Southern Division (1)) CIVIL DOCKET FOR CASE #: 1:05-cv GJQ

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION. THOMAS C. and PAMELA McINTOSH

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case 1:08-cv GJQ Doc #377 Filed 03/08/11 Page 1 of 12 Page ID#7955 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. Plaintiffs, Case 2:10-cv v. HON.

Case 1:17-cv IMK Document 82 Filed 08/15/18 Page 1 of 14 PageID #: 787 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF WEST VIRGINIA

Case 4:02-cv Document 661 Filed 11/01/2006 Page 1 of 6

Case 4:18-cv JSW Document 18 Filed 12/10/18 Page 1 of 10

United States Court of Appeals

IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TEXAS TYLER DIVISION

UNITED STATES DISTRICT COURT

UNITED STATES DISTRICT COURT IN THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

2:12-cv DPH-MJH Doc # 63 Filed 05/30/13 Pg 1 of 6 Pg ID 1692 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

2:12-cv MOB-MKM Doc # 107 Filed 11/12/14 Pg 1 of 7 Pg ID 1470

Case 1:11-mc MGC Document 1 Entered on FLSD Docket 07/07/2011 Page 1 of 10 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

2:12-cv MOB-MKM Doc # 125 Filed 07/02/15 Pg 1 of 8 Pg ID 1876

IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TEXAS MARSHALL DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION. THOMAS C. and PAMELA McINTOSH

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA

Case: 1:13-cv Document #: 19 Filed: 06/13/13 Page 1 of 8 PageID #:901

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION

Case 3:15-cv HEH-RCY Document 161 Filed 02/16/16 Page 1 of 6 PageID# 2253

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION. Case No. 5:07-CV-231

IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION ) ) ) ) ) ) ) ) ) )

Case 9:15-cv JIC Document 75 Entered on FLSD Docket 12/07/2016 Page 1 of 8 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 2:11-cv JTM-JCW Document 330 Filed 09/04/12 Page 1 of 9 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) )

Dated: Louise Lawyer Attorney for Plaintiff

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE CHATTANOOGA DIVISION. Plaintiff,

Case: 2:13-cv MHW-TPK Doc #: 130 Filed: 07/08/14 Page: 1 of 9 PAGEID #: 2883

Case3:14-mc VC Document1 Filed11/04/14 Page1 of 8 UNITED STATES DISTRICT COURT 9

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

Case BLS Doc 426 Filed 10/13/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case bjh Doc 69 Filed 04/29/16 Entered 04/29/16 19:18:10 Page 1 of 10

Case 1:17-cv SEB-TAB Document 91 Filed 08/08/18 Page 1 of 6 PageID #: 963

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case 8:11-cv JST-JPR Document Filed 08/16/13 Page 1 of 6 Page ID #:5240

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION

Case 1:17-cv MPT Document 58 Filed 03/07/18 Page 1 of 9 PageID #: 492 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

PLAINITFF MALC'S MOTION FOR LEAVE TO FILE AMENDED COMPLAINT AND MEMORANDUM OF LAW IN SUPPORT

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION. CIVIL ACTION NO. 1:08cv600-HSO-LRA

Case 5:11-cv OLG-JES-XR Document 41 Filed 10/24/11 Page 1 of 6

Case 2:13-cv Document 995 Filed in TXSD on 02/22/17 Page 1 of 6

Case 1:17-cv SEB-TAB Document 89 Filed 08/07/18 Page 1 of 8 PageID #: 950

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) CIVIL ACTION NO. 1:16-CV-1164-WO-JEP

FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) )

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

2:12-cv PDB-PJK Doc # 40 Filed 10/22/12 Pg 1 of 11 Pg ID 1514 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

SECOND AMENDED COMPLAINT FOR PATENT INFRINGEMENT AND DEMAND FOR JURY TRIAL

LEXSEE. JAMES R. HAZELWOOD, PLAINTIFF v. PATTI WEBB et al., DEFENDANTS CIVIL ACTION NO. 4:06CV-P107-M

Case3:12-cv VC Document88 Filed06/09/15 Page1 of 2

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

Case 3:15-cr BAS Document 166 Filed 03/02/17 PageID.752 Page 1 of 8

Case 2:08-cv RBS Document 26 Filed 10/22/2008 Page 1 of 9 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

Case 2:13-cv Document Filed in TXSD on 06/04/14 Page 1 of 18 EXHIBIT 5

MOTION FOR TELEPHONE TESTIMONY OF W. SCOTT ROCKEFELLER WITH REQUEST FOR EXPEDITED RULING

Case 3:17-cv JAG Document 41 Filed 02/21/18 Page 1 of 8 PageID# 258

Case 3:05-cv Document 22 Filed 06/09/2006 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION

2:10-cv AC-VMM Doc # 23 Filed 12/06/11 Pg 1 of 15 Pg ID 54

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 3:03-cv RNC Document 32 Filed 11/13/2003 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT. Defendants.

Case 2:15-cv DN-BCW Document 111 Filed 11/04/16 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF UTAH, CENTRAL DIVISION

Case 2:16-cv NDF Document 29 Filed 03/23/17 Page 1 of 9

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) NO. 1:16-CV-1164-WO-JEP

Case 4:05-cv Y Document 86 Filed 04/30/07 Page 1 of 7 PageID 789 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF TEXAS FORT WORTH DIVISION

CAUSE NO CV. JAMES FREDRICK MILES, IN THE 87 th DISTRICT COURT DEFENDANT TEXAS CENTRAL RAILROAD & INFRASTRUCTURE, INC. S

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) NO. 1:16-CV-1164-WO-JEP

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

4:07-cv RGK-CRZ Doc # 92 Filed: 04/15/13 Page 1 of 8 - Page ID # 696 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA

UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN MEMORANDUM OF DECISION & ORDER

Transcription:

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1131 Page 1 of UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION LEAGUE OF WOMEN VOTERS ) OF MICHIGAN, ROGER J. BRDAK,) No. 2:17-cv-14148 FREDERICK C. DURHAL, JR., ) JACK E. ELLIS, DONNA E. ) Hon. Eric L. Clay FARRIS, WILLIAM BILL J. ) Hon. Denise Page Hood GRASHA, ROSA L. HOLLIDAY, ) Hon. Gordon J. Quist DIANA L. KETOLA, JON JACK ) G. LASALLE, RICHARD DICK ) PLAINTIFFS W. LONG, LORENZO RIVERA ) MOTION FOR CONTEMPT and RASHIDA H. TLAIB, ) ) Plaintiffs, ) ) v. ) ) RUTH JOHNSON, in her official ) Capacity as Michigan ) Secretary of State, ) ) Defendant. ) Joseph H. Yeager, Jr. (IN 2083-49) Harmony A. Mappes (IN 27237-49) Jeffrey P. Justman (MN 390413) FAEGRE BAKER DANIELS LLP 300 North Meridian Street, Suite 2700 Indianapolis, IN 46204 Telephone: 317-237-0300 Fax: 317-237-1000 Jay.Yeager@FaegreBD.com Harmony.Mappes@FaegreBD.com Jeff.Justman@FaegreBD.com Mark Brewer (P35661) GOODMAN ACKER P.C. 17000 West Ten Mile, Second Floor Southfield, MI 48075 Telephone: 248-483-5000 Fax: 248-483-3131 MBrewer@goodmanacker.com Counsel for Plaintiffs

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1132 Page 2 of Plaintiffs Motion for Contempt Plaintiffs League of Women Voters of Michigan; Roger J. Brdak; Frederick C. Durhal, Jr.; Jack E. Ellis; Donna E. Farris; William Bill J. Grasha; Rosa L. Holliday; Diana L. Ketola; Jon Jack G. LaSalle; Richard Dick W. Long; Lorenzo Rivera; and Rashida H. Tlaib (together, Plaintiffs ), by and through their attorneys, Goodman Acker P.C. and Faegre Baker Daniels LLP, respectfully move this Court for entry of an order of civil contempt, pursuant to Fed. R. Civ. P. 45(g), against the Legislative Bodies and Legislative Personnel, as those terms are used in the accompanying Brief in Support. In support of this Motion, Plaintiffs rely on the facts, law, and argument set forth in the accompanying Brief in Support. Pursuant to Fed. R. Civ. P. 26(c)(1) and E.D. Mich. L.R. 7.1(a), on June 28, 2018, counsel for Plaintiffs conferred in good faith with counsel for the Legislative Bodies and Legislative Personnel in an effort to resolve this dispute without Court action, but was unable to obtain concurrence to the relief sought herein, thus necessitating the filing of this Motion. 2

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1133 Page 3 of an Order: WHEREFORE, Plaintiffs respectfully request that this Honorable Court enter (i) (ii) Finding the Legislative Bodies and Legislative Personnel to be in civil contempt if they have not completed production of all documents that this Court previously ordered them to produce, by Friday, July 6; and Granting all other appropriate relief. Respectfully submitted, Date: June 29, 2018 /s/ Joseph H. Yeager, Jr. Mark Brewer (P35661) GOODMAN ACKER P.C. 17000 West Ten Mile, Second Floor Southfield, MI 48075 Telephone: 248-483-5000 Fax: 248-483-3131 MBrewer@goodmanacker.com Joseph H. Yeager, Jr. (IN Bar No. 2083-49) Harmony A. Mappes (IN Bar No. 27237-49) Jeffrey P. Justman (MN Bar No. 390413) FAEGRE BAKER DANIELS LLP 300 North Meridian Street, Suite 2700 Indianapolis, IN 46204 Telephone: 317-237-0300 Fax: 317-237-1000 Jay.Yeager@FaegreBD.com Harmony.Mappes@FaegreBD.com Jeff.Justman@FaegreBD.com Counsel for Plaintiffs 3

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1134 Page 4 of Certificate of Service I hereby certify that on June 29, 2018, I caused to have electronically filed the foregoing paper with the Clerk of the Court using the ECF system, which will send notification of such filing to all counsel of record in this matter. Respectfully submitted, /s/ Joseph H. Yeager, Jr. 4

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1135 Page 5 of UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION LEAGUE OF WOMEN VOTERS ) OF MICHIGAN, ROGER J. BRDAK,) No. 2:17-cv-14148 FREDERICK C. DURHAL, JR., ) JACK E. ELLIS, DONNA E. ) Hon. Eric L. Clay FARRIS, WILLIAM BILL J. ) Hon. Denise Page Hood GRASHA, ROSA L. HOLLIDAY, ) Hon. Gordon J. Quist DIANA L. KETOLA, JON JACK ) G. LASALLE, RICHARD DICK ) PLAINTIFFS BRIEF IN W. LONG, LORENZO RIVERA, ) SUPPORT OF MOTION and RASHIDA H. TLAIB, ) FOR CONTEMPT ) Plaintiffs, ) ) v. ) ) RUTH JOHNSON, in her official ) Capacity as Michigan ) Secretary of State, ) ) Defendant. ) Joseph H. Yeager, Jr. (IN 2083-49) Harmony A. Mappes (IN 27237-49) Jeffrey P. Justman (MN 390413) FAEGRE BAKER DANIELS LLP 300 North Meridian Street, Suite 2700 Indianapolis, IN 46204 Telephone: 317-237-0300 Fax: 317-237-1000 Jay.Yeager@FaegreBD.com Harmony.Mappes@FaegreBD.com Jeff.Justman@FaegreBD.com Mark Brewer (P35661) GOODMAN ACKER P.C. 17000 West Ten Mile, Second Floor Southfield, MI 48075 Telephone: 248-483-5000 Fax: 248-483-3131 MBrewer@goodmanacker.com Counsel for Plaintiffs

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1136 Page 6 of Table of Contents Page BACKGROUND... 1 ARGUMENT... 4 CONCLUSION... 6 i

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1137 Page 7 of Table of Authorities FEDERAL CASES Page(s) Faison v. State Farm Fire and Cas. Co., No. 13-cv-15014, 2015 WL 4274882 (E.D. Mich. June 18, 2015)... 4 M&C Corp. v. Erwin Behr GmbH & Co., 289 F. App x 927 (6th Cir. 2008)... 4 U.S. v. Conces, 507 F.3d 1028 (6th Cir. 2007)... 4 U.S. v. Rylander, 460 U.S. 752 (1983)... 4 Wells Fargo Bank, N.A. v. MPC Investors, LLC, No. 09-CV-11249, 2010 WL 3488669 (E.D. Mich. Aug. 9, 2010)... 4 RULES Federal Rule of Civil Procedure 45(g)... 4 i

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1138 Page 8 of Issue Presented Should this Court find the Legislative Bodies and Legislative Personnel (as each term is defined below) to be in civil contempt if, after July 6, 2018, they have not produced all documents responsive to the subpoenas issued to them, pursuant to this Court s May 23, 2018 Order (ECF No. 58)? ii

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1139 Page 9 of Controlling or Most Appropriate Authorities Faison v. State Farm Fire and Cas. Co., No. 13-cv-15014, 2015 WL 4274882 (E.D. Mich. June 18, 2015) Wells Fargo Bank, N.A. v. MPC Investors, LLC, No. 09-CV-11249, 2010 WL 3488669 (E.D. Mich. Aug. 9, 2010) iii

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1140 Page 10 of BACKGROUND On February 21, 2018 Plaintiffs served non-party legislative bodies (the Legislative Bodies ), 1 officials, and staff (the Legislative Personnel ) 2 with subpoenas to produce documents. The Legislative Personnel filed a motion to quash the subpoenas on March 8, 2018 (ECF No. 27), and the Legislative Bodies filed a similar motion to quash on March 30, 2018 (ECF No. 46). While those motions were pending, the Court issued a Case Management Order setting August 24, 2018, as the cutoff for fact discovery. (ECF No. 53.) The motions to quash were granted in part and denied in part on May 23, 2018. (ECF No. 58). Specifically, the Court ordered the Legislative Bodies and Legislative Personnel to: 1 The non-party Legislative Bodies are groups of Legislators and legislative staff members that are affiliated with the Michigan Senate and House of Representatives: Michigan House Business Office, Michigan Senate Business Office, Michigan Senate Republican Caucus, Michigan Senate Republican Communications Office, Michigan Senate Republican Policy Office, Michigan House Republican Caucus, Michigan House Republican Communications Office, Michigan House Republican Policy Office, Clerk of the Michigan House, and Secretary of the Michigan Senate. 2 The Legislative Personnel are composed of three groups: (1) Legislators: Senator Dave Hildenbrand, Senator Joe Hune, Senator Rick Jones, Senator Jim Marleau, Senator John Proos, Senator Randy Richardville, Representative Jase Bolger, Representative Marty Knollenberg (now a Senator), Representative Pete Lund, Representative Ed McBroom, Representative Rick Outman, and Representative Al Pscholka; (2) Legislative Staff: William Carney, Jeff Cobb (now Secretary of the Senate), Scott Jones, James Kinsey, Terry Marquardt, Brian Began, Ralph Fiebig, J. Lohrstorfer, Daniel McMaster, Gary Randall (now Clerk of the House), and Sharon Tyler; and (3) Legislative Attorneys: Shelly Edgerton and Frederick Hall.

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1141 Page 11 of (Id. at -19.) 1. disclose any of the requested documents or communications created after the 2012 Michigan Redistricting Legislation s date of enactment, 2. produce any of the requested documents or communications pertaining to the 2012 Michigan Redistricting process shared with, or received from, any individual or organization outside the employ of the individual legislators or standing committees of the Michigan Legislature, 3. disclose [a]ll documents or communications reflecting strictly factual materials and information available to lawmakers at the time the legislation was enacted irrespective of the source, 4. produce [a]ll documents or communications produced by committee, technical, or professional staff for the legislators, excluding the personal staff of legislators, that reflect opinions, recommendations, or advice, 5. disclose all Michigan Redistricting Plans and proposed redistricting plans developed during the 2012 Michigan Redistricting process, 6. disclose documents or communications produced by legislators or their immediate aides before the redistricting legislation was enacted to the extent that any such document pertains to, or reveals an intent to or awareness of: discrimination against voters on the basis of their known or estimated political party, sorting of voters according to their known or estimated political party affiliation, the impact of redistricting upon the ability of voters to elect a candidate of their choice, or the impact of redistricting upon the representation of a political party in Congress or the state legislature, and 7. produce a privilege log regarding any information withheld on the basis of any privilege, including legislative privilege. On May 25, 2018, Mark Brewer, counsel for Plaintiffs, and Jason Hanselman, counsel for the Legislative Personnel and Legislative Bodies, discussed the Legislative Personnel and Legislative Bodies collection and production of documents. On May 29, 2018, Matthew Harris, counsel for Plaintiffs, emailed Hanselman requesting an 2

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1142 Page 12 of update on the status of the collection. (Exhibit A, Brewer Aff.; Exhibit B.) On May 30, 2018 three months after the subpoenas issued Hanselman responded that his e-discovery team had only just begun preparing to review requested documents and was still in the process of creating search terms to search electronic files. (Exhibit A, Brewer Aff; Exhibit B.) Later that same day, Hanselman emailed Harris with a list of proposed search terms. (Ex. A, Brewer Aff.; Exhibit C.) On June 4, 2018, Harris responded with an alternative list of proposed search terms, noted that the list should not be the exclusive method of searching for responsive documents, and asked Hanselman to immediately produce those documents that had already been collected or could easily be collected. (Ex. A, Brewer Aff.; Exhibit C.) On June 4, 2018, Hanselman again emailed Harris, asking how he should identify custodians to search from his own clients and whether any temporal limitations could be used in searching. (Ex. A, Brewer Aff.; Exhibit C.) Harris responded on June 5 that Plaintiffs did not have sufficient information to suggest any limitation on custodians, noting that Hanselman s clients had that information, and agreed to limit production of documents temporally to those created after January 1, 2009. (Ex. A, Brewer Aff.; Exhibit C.) Plaintiffs have engaged in meet-and-confer communications with counsel for the Legislative Bodies and Legislative Personnel. On June 28, 2018, attorney Mark Brewer spoke with Hanselman s colleague, Gary Gordon, regarding his clients collection efforts. Gordon told Brewer that the Legislative Bodies and Legislative 3

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1143 Page 13 of Personnel had collected electronic documents that the collection of paper records was ongoing, and that the Legislative Bodies and Legislative Personnel would begin production of documents next week. Gordon would not, however, commit to a date certain by which document production would begin, or by which it would be complete. Four months have passed since the Legislative Bodies and Legislative Personnel were served with subpoenas. One month has passed since this Court ordered them to produce responsive documents. They have produced nothing in response to the subpoenas. (Ex. A, Brewer Aff.) The discovery cutoff is now less than two months away. ARGUMENT Pursuant to Federal Rule of Civil Procedure 45(g), failure to obey a subpoena or an order related to it, without adequate excuse, is conduct punishable by contempt. The party seeking contempt must demonstrate by clear and convincing evidence that the individual violated a definite and specific order of the court requiring him to perform or refrain from performing a particular act or acts with knowledge of the court s order. Faison v. State Farm Fire and Cas. Co., No. 13-cv- 15014, 2015 WL 4274882, at *2 (E.D. Mich. June 18, 2015) (citing M&C Corp. v. Erwin Behr GmbH & Co., 289 F. App x 927, 935 (6th Cir. 2008)). The burden then shifts to the individual charged with contempt to make a categorical and detailed 4

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1144 Page 14 of showing that compliance is impossible. Id. (citing U.S. v. Rylander, 460 U.S. 752, 757 (1983) and U.S. v. Conces, 507 F.3d 1028, 1043 (6th Cir. 2007)). This Court routinely holds subpoenaed parties in contempt for failing to comply with properly issued subpoenas and court orders related thereto. See, e.g., Faison, 2015 WL 4274882, at *3 (recommending subpoenaed party be held in contempt for failing to appear at deposition); Wells Fargo Bank, N.A. v. MPC Investors, LLC, No. 09-CV-11249, 2010 WL 3488669, at *2 (E.D. Mich. Aug. 9, 2010) (recommending party be held in contempt for failing to appear at court-ordered inspection of safety deposit box). While we appreciate attorney Gordon s representation that document production would begin next week, the discovery requested by the subpoenas is critical to this litigation and long overdue. As the Court noted in its Order concerning the motions to quash, [g]iven that intent is a critical element of Plaintiffs claims, the Legislative Bodies and Legislative Personnel should be required to produce the bulk of the subpoenaed documents. (ECF No. 58, at 12.) Time is of the essence; the discovery deadline is now less than two months away, and the Legislative Bodies and Legislative Personnel s delay in producing any documents already is prejudicing Plaintiffs ability to conduct the discovery they need to prosecute this case, including by requiring Plaintiffs to postpone necessary depositions. (Ex. A, Brewer Aff.) The Legislative Bodies and Legislative Personnel s refusal to commit to dates certain by which production would begin and end unfortunately necessitates this 5

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1145 Page 15 of motion. Attorney Gordon represented that production would begin next week. Next week ends July 6, 2018. If production is completed by 5:00 p.m. on July 6, Plaintiffs will withdraw this motion. CONCLUSION For the reasons outlined above, the Legislative Bodies and Legislative Personnel have not complied with the subpoenas and this Court s May 23, 2018, Order. They should be found to be in civil contempt if, after 5:00 p.m. on July 6, 2018, they have not completed production of all documents that this Court previously ordered them to produce. Date: June 29, 2018 /s/ Joseph H. Yeager, Jr. Mark Brewer (P35661) GOODMAN ACKER P.C. 17000 West Ten Mile, Second Floor Southfield, MI 48075 Telephone: 248-483-5000 Fax: 248-483-3131 MBrewer@goodmanacker.com Joseph H. Yeager, Jr. (IN Bar No. 2083-49) Harmony A. Mappes (IN Bar No. 27237-49) Jeffrey P. Justman (MN Bar No. 390413) FAEGRE BAKER DANIELS LLP 300 North Meridian Street, Suite 2700 Indianapolis, IN 46204 Telephone: 317-237-0300 Fax: 317-237-1000 Jay.Yeager@FaegreBD.com Harmony.Mappes@FaegreBD.com Jeff.Justman@FaegreBD.com Counsel for Plaintiffs 6

Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1146 Page of Certificate of Service I hereby certify that on June 29, 2018, I caused to have electronically filed the foregoing paper with the Clerk of the Court using the ECF system, which will send notification of such filing to all counsel of record in this matter. Respectfully submitted, /s/ Joseph H. Yeager, Jr. 7