Case: Signature Sothbeys International Realty, Inc. v. Whitmer

1:20-cv-00360 | U.S. District Court for the Western District of Michigan

Filed Date: April 28, 2020

Closed Date: Dec. 2, 2020

Clearinghouse coding complete

Case Summary

COVID-19 Summary: This is a suit brought by several Michigan businesses against the State of Michigan's executive orders requiring non-critical businesses to stop operating during the outbreak of COVID-19. The plaintiffs alleged that Michigan's orders arbitrarily discriminated against their businesses, in violation of several constitutional clauses and state law. Defendants filed a motion to dismiss after Governor Whitmer lifted the restrictions on businesses. The court dismissed the complaint …

COVID-19 Summary: This is a suit brought by several Michigan businesses against the State of Michigan's executive orders requiring non-critical businesses to stop operating during the outbreak of COVID-19. The plaintiffs alleged that Michigan's orders arbitrarily discriminated against their businesses, in violation of several constitutional clauses and state law. Defendants filed a motion to dismiss after Governor Whitmer lifted the restrictions on businesses. The court dismissed the complaint on December 2, 2020.


The executive orders issued by Michigan Governor Gretchen Whitmer in response to the outbreak of COVID-19 prohibited activities and business "not necessary to sustain or protect life." Seven Michigan businesses that were required to stop operating alleged that the executive orders violated their constitutional rights and state law. Represented by private counsel, plaintiffs brought this Section 1983 suit in the United States District Court for the Western District of Michigan against Governor Whitmer and the Director of the Michigan Department of Health and Human Services on April 28, 2020. Specifically, plaintiffs alleged that the executive orders were arbitrary and discriminated against their businesses by treating them differently than other similarly situated businesses. Plaintiffs sought declaratory and injunctive relief, as well as attorneys' fees. The case was assigned to Judge Paul L. Maloney.

Plaintiffs asserted that the executive orders forced them to "close or significantly restrict their businesses, depriving them of their liberty and property interests without due process," while allowing other businesses deemed 'critical' to stay open, even though: 'critical' businesses must adhere to guidance from the U.S. Centers for Disease Control and Prevention on 'social distancing'; and Plaintiffs are fully capable of adhering to those same guide-lines if allowed to reopen." Moreover, plaintiffs argued that the measures taken by defendants to "flatten the curve" and stop the spread of COVID-19 in Michigan were unnecessary and excessive. Plaintiffs claimed that the executive orders requiring them to close their businesses violated the Dormant Commerce Clause, the Privileges and Immunities Clause, their Procedural and Substantive Due Process rights, the Equal Protection Clause, and that the orders were unconstitutionally vague. Plaintiffs also contended that executive orders violated the state's separation of powers clause and the Emergency Powers Act. 2020 WL 2079549.

On May 11, plaintiffs filed an amended complaint and removed their claims that the executive orders violated state law.

On May 29, the United States Department of Justice filed a statement of interest explaining that the alleged facts suggest that the executive orders violated the Equal Protection Clause and the Commerce Clause. The DOJ stated that "Plaintiffs have made an initial showing that the Orders arbitrarily and oppressively limit their business operations by prohibiting and restricting Plaintiffs’ business operations while permitting similarly situated businesses to continue to operate, or to operate with lesser restrictions, and permitting social gatherings of as many as ten people." The DOJ also concluded that plaintiffs were likely to establish that the executive orders unduly burdened interstate commerce, in violation of the Commerce Clause.

On June 8, defendants filed a motion to dismiss, arguing that the plaintiffs' claims were moot, that plaintiffs lacked standing, and that plaintiffs failed to adequately state a claim concerning their federal constitutional challenges. Defendants asserted that the restrictions challenged by plaintiffs had been lifted as the "curve of the virus's spread . . . flatten[ed]," rendering the plaintiffs' claims moot. Furthermore, defendants argued that plaintiffs' claims lacked merit because the executive orders were "a proper exercise of the authority given to the States to combat a public health crisis" and "necessary to meet the demands of these extraordinary times."

On June 12, the Michigan Epidemiologists sought to file an amicus brief in support of the defendants' motion to dismiss. The plaintiffs opposed the motion for amicus brief on June 30 and they opposed the motion to dismiss itself on July 8, 2020.

On December 2, 2020, the court dismissed the complaint without prejudice and without costs or attorneys' fees to any party. The case is now closed.

Summary Authors

Aaron Gurley (6/9/2020)

Averyn Lee (7/12/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/17222701/parties/signature-sothbeys-international-realty-inc-v-whitmer/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

Allen, Christopher M. (Michigan)

Booth, Joshua O. (Michigan)

Fedynsky, John G. (Michigan)

Expert/Monitor/Master/Other

Birge, Andrew Byerly (Michigan)

Dreiband, Eric S. (District of Columbia)

show all people

Documents in the Clearinghouse

Document

1:20-cv-00360

Docket [PACER]

Signature Sothbeys International Realty v. Whitmer

Dec. 2, 2020

Dec. 2, 2020

Docket
1

1:20-cv-00360

Complaint for Declaratory and Injunctive Relief

Signature Sotheby's International Realty v. Whitmer

April 28, 2020

April 28, 2020

Complaint

2020 WL 2020

8

1:20-cv-00360

First Amended Complaint for Declaratory and Injunctive Relief

Signature Sotheby's International Realty v. Whitmer

May 11, 2020

May 11, 2020

Complaint
14

1:20-cv-00360

Statement of Interest on Behalf of the United States

Signature Sotheby's International Realty v. Whitmer

May 29, 2020

May 29, 2020

Pleading / Motion / Brief
18-1 to 18-14

1:20-cv-00360

Exhibits to Defendants Whitmer and Gordon's Brief in Support of Motion to Dismiss (Part 2/2)

Signature Sotheby's International Realty v. Whitmer

June 8, 2020

June 8, 2020

Pleading / Motion / Brief
18

1:20-cv-00360

Defendants Whitmer and Gordon's Brief in Support of Motion to Dismiss (Part 1/2)

Signature Sotheby's International Realty v. Whitmer

June 8, 2020

June 8, 2020

Pleading / Motion / Brief
19, 19-1

1:20-cv-00360

Motion for Leave to File Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss

Signature Sotheby's International Realty v. Whitmer

June 12, 2020

June 12, 2020

Pleading / Motion / Brief
22, 22-1

1:20-cv-00360

Plaintiffs' Opposition to Amici's Motion for Leave to File Amicus Brief

Signature Sotheby's International Realty v. Whitmer

June 30, 2020

June 30, 2020

Pleading / Motion / Brief
23

1:20-cv-00360

Reply Brief in Support of Amici Curiae Michigan Epidemiologists' Motion for Leave to File Brief in Support of Defendants' Motion to Dismiss

Signature Sotheby's International Realty v. Whitmer

July 2, 2020

July 2, 2020

Pleading / Motion / Brief
26 (incl. 26-1 to 26-5)

1:20-cv-00360

Plaintiffs' Opposition to Defendants' Motion to Dismiss

Signature Sotheby's International Realty v. Whitmer

July 8, 2020

July 8, 2020

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/17222701/signature-sothbeys-international-realty-inc-v-whitmer/

Last updated Jan. 30, 2024, 3:10 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT with jury demand for Declaratory and Injunctive Relief against Robert Gordon, Gretchen E. Whitmer filed by Signature Sothebys International Realty, Inc., Casite Intraco, LLC, Intraco Corporation, INC., Executive Pproperty Mintenance, Inc., Bahash & Company, LLC, d/b/a Hillsdale Jewelers (Attachments: # 1 Exhibit 1) (McCarthy, Daniel) Modified text on 4/29/2020 to change unnecessary capitalization (ns). (Entered: 04/28/2020)

1 Exhibit 1

View on PACER

April 28, 2020

April 28, 2020

Clearinghouse
2

CORPORATE DISCLOSURE STATEMENT by Casite Intraco, LLC, (McCarthy, Daniel); Modified text on 4/29/2020; Casite Intraco, LLC is the only entity listed by the corporate disclosure statement (ns). (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
3

NOTICE that this case has been assigned Paul L. Maloney ; with NOTICE OF DEFICIENCY re filing fee re corporate disclosure statement (ns) (Entered: 04/29/2020)

April 29, 2020

April 29, 2020

PACER

Summons Not Issued

April 29, 2020

April 29, 2020

PACER

SUMMONS NOT ISSUED ; filing fee due, none provided (ns)

April 29, 2020

April 29, 2020

PACER

FILING FEE PAID re 1 by plaintiffs Bahash & Company LLC, Casite Intraco LLC, Executive Property Management, Inc., Intraco Corporation Inc., Signature Sotheby's International Realty, Inc. in the amount of $400, receipt number AMIWDC-5192417 (McCarthy, Daniel)

April 30, 2020

April 30, 2020

PACER

Filing Fee (Civil Case) - Credit Card Payment

April 30, 2020

April 30, 2020

PACER
4

CORPORATE DISCLOSURE STATEMENT by Signature Sotheby's International Realty, Inc. identifying Corporate Parent Signature Sothebeys International Realty, Inc. for Signature Sotheby's International Realty, Inc. (McCarthy, Daniel) (Entered: 04/30/2020)

April 30, 2020

April 30, 2020

PACER
5

CORPORATE DISCLOSURE STATEMENT by Executive Property Management, Inc. identifying Corporate Parent EXECUTIVE PROPERTY MAINTENANCE, INC. for Executive Property Management, Inc. (McCarthy, Daniel) (Entered: 04/30/2020)

April 30, 2020

April 30, 2020

PACER
6

CORPORATE DISCLOSURE STATEMENT by Intraco Corporation Inc. identifying Corporate Parent INTRACO CORPORATION, INC. for Intraco Corporation Inc. (McCarthy, Daniel) (Entered: 04/30/2020)

April 30, 2020

April 30, 2020

PACER
7

CORPORATE DISCLOSURE STATEMENT by Bahash & Company LLC (McCarthy, Daniel) (Entered: 04/30/2020)

April 30, 2020

April 30, 2020

PACER
8

FIRST AMENDED COMPLAINT For Declaratory and Injunctive Relief against All Defendants filed by Intraco Corporation Inc., Executive Property Management, Inc., Casite Intraco LLC, Signature Sotheby's International Realty, Inc., Bahash & Company LLC, William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C., d/b/a Shortt Dental, Midwest Carwash Association (Attachments: # 1 Exhibit 1) (McCarthy, Daniel) Modified text on 5/12/2020 to change unnecessary capitalization (ns). (Entered: 05/11/2020)

May 11, 2020

May 11, 2020

Clearinghouse
9

PROPOSED SUMMONS to be issued re 8 (McCarthy, Daniel) (Entered: 05/11/2020)

May 11, 2020

May 11, 2020

PACER
10

CORPORATE DISCLOSURE STATEMENT by Midwest Carwash Association (McCarthy, Daniel) Modified text on 5/12/2020 to change unnecessary capitalization (ns). (Entered: 05/11/2020)

May 11, 2020

May 11, 2020

PACER
11

CORPORATE DISCLOSURE STATEMENT by William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C., d/b/a Shortt Dental (McCarthy, Daniel) Modified text on 5/12/2020 to change unnecessary capitalization (ns). (Entered: 05/11/2020)

May 11, 2020

May 11, 2020

PACER
12

SUMMONS ISSUED as to defendants Robert Gordon, Gretchen E. Whitmer (ns) (Entered: 05/12/2020)

May 12, 2020

May 12, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Joseph E. Richotte on behalf of plaintiffs Bahash & Company LLC, Casite Intraco LLC, Executive Property Maintenance, Inc., Intraco Corporation Inc., Midwest Carwash Association, Signature Sotheby's International Realty, Inc., William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C. (Richotte, Joseph)

May 15, 2020

May 15, 2020

PACER

Attorney Appearance

May 15, 2020

May 15, 2020

PACER
13

SUMMONS returned executed; Robert Gordon served on 5/15/2020, answer due 6/5/2020; Gretchen E. Whitmer served on 5/15/2020, answer due 6/5/2020 (McCarthy, Daniel) Modified text on 5/18/2020 (ns). (Entered: 05/18/2020)

May 18, 2020

May 18, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of John G. Fedynsky on behalf of defendants Robert Gordon, Gretchen E. Whitmer (Fedynsky, John)

May 20, 2020

May 20, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Joseph T. Froehlich on behalf of defendants Robert Gordon, Gretchen E. Whitmer (Froehlich, Joseph)

May 20, 2020

May 20, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Joshua O. Booth on behalf of defendants Robert Gordon, Gretchen E. Whitmer (Booth, Joshua)

May 20, 2020

May 20, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Christopher M. Allen on behalf of defendants Robert Gordon, Gretchen E. Whitmer (Allen, Christopher)

May 20, 2020

May 20, 2020

PACER

Attorney Appearance

May 20, 2020

May 20, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Darrin F. Fowler on behalf of defendants Robert Gordon, Gretchen E. Whitmer (Fowler, Darrin)

May 22, 2020

May 22, 2020

PACER

Attorney Appearance

May 22, 2020

May 22, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Andrew Byerly Birge on behalf of interested party United States of America ; party United States of America added (Birge, Andrew)

May 29, 2020

May 29, 2020

PACER

Attorney Appearance

May 29, 2020

May 29, 2020

PACER
14

BRIEF by interested party United States of America statement of interest (Birge, Andrew) (Entered: 05/29/2020)

May 29, 2020

May 29, 2020

Clearinghouse
15

MOTION for leave to file excess pages /Exceed Word Limit by defendants Robert Gordon, Gretchen E. Whitmer; (Attachments: # 1 Exhibit 1: Defs. Whitmer and Gordon's Motion to Dismiss, # 2 Brief in Support of Defs. Whitmer and Gordon's Motion to Dismiss, # 3 Index of Exhibits, # 4 Exhibit A: April 29, 2020 Opinion and Order Denying Plaintiffs Motion for, # 5 Exhibit B: Modes of transmission of virus causing COVID-19, World Health, # 6 Exhibit C: Social Distancing, Quarantine, and Isolation, Centers for, # 7 Exhibit D: Flattening the Coronavirus Curve (March 27, 2020), New York, # 8 Exhibit E: E.O. No. 2020-4, # 9 Exhibit F: E.O. No. 2020-5, # 10 Exhibit G: E.O. No. 2020-9, # 11 Exhibit H: E.O. No. 2020-11, # 12 Exhibit I: E.O. 2020-17, # 13 Exhibit J: E.O. 2020-96, # 14 Exhibit K: E.O. No. 2020-21, # 15 Exhibit L: E.O. 2020-110, # 16 Exhibit M: South Bay United Pentecostal Church, et al. v. Gavin Newsom,) (Fedynsky, John) (Entered: 06/05/2020)

June 5, 2020

June 5, 2020

PACER
16

ORDER granting 15 motion for leave to file excess pages/exceed word limitations; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

PACER
17

MOTION to dismiss by defendants Robert Gordon, Gretchen E. Whitmer; (ns) (Entered: 06/09/2020)

June 8, 2020

June 8, 2020

PACER
18

BRIEF in support of MOTION to dismiss 17 filed by Robert Gordon, Gretchen E. Whitmer (Attachments: # 1 Index, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M) (ns) (Entered: 06/09/2020)

1 Index

View on PACER

2 Exhibit A

View on PACER

3 Exhibit B

View on PACER

4 Exhibit C

View on PACER

5 Exhibit D

View on PACER

6 Exhibit E

View on PACER

7 Exhibit F

View on PACER

8 Exhibit G

View on PACER

9 Exhibit H

View on PACER

10 Exhibit I

View on PACER

11 Exhibit J

View on PACER

12 Exhibit K

View on PACER

13 Exhibit L

View on PACER

14 Exhibit M

View on PACER

June 8, 2020

June 8, 2020

Clearinghouse

(NON-DOCUMENT) ATTORNEY APPEARANCE of Joshua Adam Matz on behalf of amicus Amici Curiae Michigan Epidemiologists ; party Amici Curiae Michigan Epidemiologists added (Matz, Joshua)

June 12, 2020

June 12, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Raymond P. Tolentino on behalf of amicus Amici Curiae Michigan Epidemiologists (Tolentino, Raymond)

June 12, 2020

June 12, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Jonathan R. Kay on behalf of amicus Amici Curiae Michigan Epidemiologists (Kay, Jonathan)

June 12, 2020

June 12, 2020

PACER

Attorney Appearance

June 12, 2020

June 12, 2020

PACER

(NON-DOCUMENT) ATTORNEY APPEARANCE of Mahrah Taufique on behalf of amicus Amici Curiae Michigan Epidemiologists (Taufique, Mahrah)

June 12, 2020

June 12, 2020

PACER
19

MOTION for leave to file Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss by amicus Amici Curiae Michigan Epidemiologists ; (Attachments: # 1 Exhibit A - Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss) (Matz, Joshua) (Entered: 06/12/2020)

June 12, 2020

June 12, 2020

PACER
20

ORDER regarding Motion for Leave to File amicus brief 19 and certificate of concurrence; motion held in abeyance pending filing of certificate; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) (Entered: 06/15/2020)

June 15, 2020

June 15, 2020

PACER
21

CERTIFICATE regarding compliance with LCivR 7.1(d) re MOTION for leave to file Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss 19 filed by Michigan Epidemiologists (Matz, Joshua) (Entered: 06/16/2020)

June 16, 2020

June 16, 2020

PACER
22

RESPONSE in opposition to MOTION for leave to file Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss 19 filed by Bahash & Company LLC, Casite Intraco LLC, Executive Property Maintenance, Inc., Intraco Corporation Inc., Midwest Carwash Association, Signature Sotheby's International Realty, Inc., William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C. (Attachments: # 1 Exhibit 1) (McCarthy, Daniel) (Entered: 06/30/2020)

June 30, 2020

June 30, 2020

PACER
23

REPLY to response to motion 19 for leave to file Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss filed by Michigan Epidemiologists (Matz, Joshua) (Entered: 07/02/2020)

July 2, 2020

July 2, 2020

Clearinghouse
24

MOTION for leave to file excess pages FOR RESPONSE IN OPPOSITION TO GOVERNMENT'S MOTION TO DISMISS by plaintiffs Bahash & Company LLC, Casite Intraco LLC, Executive Property Maintenance, Inc., Intraco Corporation Inc., Midwest Carwash Association, Signature Sotheby's International Realty, Inc., William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C.; (Attachments: # 1 Proposed Response to Government's Motion to Dismiss, # 2 Proposed Index of Exhibits, # 3 Proposed Exhibit 1, # 4 Proposed Exhibit 2, # 5 Proposed Exhibit 3, # 6 Proposed Exhibit 4) (Richotte, Joseph) (Entered: 07/06/2020)

July 6, 2020

July 6, 2020

PACER
25

ORDER granting 24 motion for leave to file excess pages/exceed word limitations; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) (Entered: 07/08/2020)

July 8, 2020

July 8, 2020

PACER
26

RESPONSE TO MOTION to dismiss 17 filed by Bahash & Company LLC, Casite Intraco LLC, Executive Property Maintenance, Inc., Intraco Corporation Inc., Midwest Carwash Association, Signature Sotheby's International Realty, Inc., William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C. (Attachments: # 1 Index, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4) (ns) (Entered: 07/09/2020)

July 8, 2020

July 8, 2020

Clearinghouse
27

MOTION for leave to file excess pages /EXCEED WORD LIMIT by defendants Robert Gordon, Gretchen E. Whitmer; (Attachments: # 1 Exhibit 1: Defendants' Reply Brief in Support of Defendants' Motion to Dismiss, # 2 Exhibit 1 to Defendants' Reply Brief: Allen v. Whitmer, Order Denying Plaintiffs' Motion to Exclude Exhibits) (Fedynsky, John) (Entered: 07/20/2020)

July 20, 2020

July 20, 2020

PACER
28

ORDER granting 27 motion for leave to file excess pages/exceed word limits; the Clerk of Court shall accept the proposed document for filing; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) (Entered: 07/31/2020)

July 31, 2020

July 31, 2020

PACER
29

REPLY to response to motion 17 filed by Robert Gordon, Gretchen E. Whitmer (Attachments: # 1 Exhibit 1) (ns) (Entered: 08/03/2020)

July 31, 2020

July 31, 2020

PACER
30

MOTION to withdraw as attorney Raymond P. Tolentino by movant Michigan Epidemiologists; (Tolentino, Raymond) (Entered: 09/29/2020)

Sept. 29, 2020

Sept. 29, 2020

PACER
31

STATUS REPORT ORDER; status report due by 12/1/2020 ; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, cmc) (Entered: 11/12/2020)

Nov. 12, 2020

Nov. 12, 2020

PACER
32

JOINT STATUS REPORT submitted for filing by defendants Robert Gordon, Gretchen E. Whitmer (Fedynsky, John) (Entered: 12/01/2020)

Dec. 1, 2020

Dec. 1, 2020

PACER
33

PROPOSED STIPULATION and ORDER Dismissing Case Without Prejudice and Without Costs by defendants Robert Gordon, Gretchen E. Whitmer (Fedynsky, John) (Entered: 12/01/2020)

Dec. 1, 2020

Dec. 1, 2020

PACER
34

STIPULATION AND ORDER of dismissal; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) (Entered: 12/02/2020)

Dec. 2, 2020

Dec. 2, 2020

RECAP

Case Details

State / Territory: Michigan

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

COVID-19 (novel coronavirus)

Multi-LexSum (in sample)

Key Dates

Filing Date: April 28, 2020

Closing Date: Dec. 2, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Seven Michigan businesses

Plaintiff Type(s):

Closely-held (for profit) corporation

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Governor of the State of Michigan, State

Director of the State of Michigan Department of Health and Human Services, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

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

Constitutional Clause(s):

Due Process

Commerce Power

Due Process: Procedural Due Process

Due Process: Substantive Due Process

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None

Source of Relief:

None