Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.
Court Dockets
U.S. District Court
California Northern District (Oakland)
CIVIL DOCKET FOR CASE #: 4:17-cv-05783-HSG
California Northern District (Oakland)
CIVIL DOCKET FOR CASE #: 4:17-cv-05783-HSG
State of California v. Health and Human Services et al
DOCKET INFORMATION
Minimize
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
|
Expand All Minimize
Plaintiff |
State of California
Plaintiff
|
| |
Representation | |||
Christina Bull Arndt, Attorney General of CA 300 S Spring St Ste 5000 Los Angeles, CA 90013 (213) 269-6383 christina.arndt@doj.ca.gov LEAD ATTORNEY ATTORNEY TO BE NOTICED | Kathleen Boergers California Department of Justice 1515 Clay Street Oakland, CA 94612 (510) 879-0011 kathleen.boergers@doj.ca.gov Office of the Attorney General LEAD ATTORNEY ATTORNEY TO BE NOTICED | Ketakee Rajiv Kane California Department of Justice 1515 Clay St. Oakland, CA 94612 (415) 879-1519 ketakee.kane@doj.ca.gov LEAD ATTORNEY ATTORNEY TO BE NOTICED | |
Lisa Janine Cisneros California Department of Justice 455 Golden Gate Ave. Ste. 11000 San Francisco, CA 94102-7004 (415) 510-3438 lisa.cisneros@doj.ca.gov Office of the Attorney General - Civil Rights Enforcement ATTORNEY TO BE NOTICED | Michele Li Wong, Ofc Attorney General 300 S Spring St Suite 5212 Los Angeles, CA 90013 (213) 897-2449 michele.wong@doj.ca.gov ATTORNEY TO BE NOTICED | Neli Nima Palma, CA DOJ Office of the Attorney General 1300 I St PO Box 944255 Sacramento, CA 95814 (916) 210-7522 neli.palma@doj.ca.gov ATTORNEY TO BE NOTICED | |
Nimrod Pitsker Elias California State Attorney General's Office 1515 Clay Street, Suite 2000 Oakland, CA 94612-1413 (510) 879-0012 Fax: (510) 622-2270 nimrod.elias@doj.ca.gov ATTORNEY TO BE NOTICED | R. Matthew Wise Office of the Attorney General 1300 I Street, Suite 125 Sacramento, CA 95814 (916) 210-6046 Fax: (916) 324-8835 Matthew.Wise@doj.ca.gov Department of Justice ATTORNEY TO BE NOTICED | Karli Ann Eisenberg Office of the Attorney General-CA 1300 I Street POB 944255 Sacramento, CA 95814 (916) 324-5360 Fax: (916) 324-5567 Karli.Eisenberg@doj.ca.gov Department of Justice United Sta ATTORNEY TO BE NOTICED |
Plaintiff |
State of Delaware
Plaintiff
|
| |
Representation | |||
Jessica M. Willey Delaware Department of Justice 820 N. French Street Wilmington, DE 19801 (302) 674-7387 Fax: (302) 739-5566 Jessica.Willey@state.de.us LEAD ATTORNEY ATTORNEY TO BE NOTICED | Christian Douglas Wright Delaware Department of Justice 820 N. French Street 5th Floor Wilmingon, DE 19801 (302) 577-8944 christian.wright@delaware.gov PRO HAC VICE ATTORNEY TO BE NOTICED | David Jay Lyons Delaware Department of Justice 820 N. French St. Wilmington, De 19801 (302) 577-8413 Fax: (302) 577-6630 david.lyons@state.de.us TERMINATED: 03/04/2021 | |
Karli Ann Eisenberg (See above for address) ATTORNEY TO BE NOTICED | Neli Nima Palma (See above for address) ATTORNEY TO BE NOTICED | Nimrod Pitsker Elias (See above for address) ATTORNEY TO BE NOTICED |
Plaintiff |
Commonwealth of Virginia
Plaintiff
|
| |
Representation | |||
Samuel Towell , 202 North Ninth Street Richmond, VA 23219 (804) 786-6731 stowell@oag.state.va.us Fax: LEAD ATTORNEY ATTORNEY TO BE NOTICED | Karli Ann Eisenberg (See above for address) ATTORNEY TO BE NOTICED | Neli Nima Palma (See above for address) ATTORNEY TO BE NOTICED | |
Nimrod Pitsker Elias (See above for address) ATTORNEY TO BE NOTICED |
Plaintiff |
State of Maryland
Plaintiff
|
| |
Representation | |||
Kimberly S. Cammarata, Maryland Office of the Attorney General 200 St Paul Place 16th Floor Baltimore, MD 21202 (410) 576-7038 Fax: (410) 576-6571 kcammarata@oag.state.md.us LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED | Steven Marshall Sullivan Office of the Attorney General of Maryland 200 Saint Paul Place Baltimore, MD 21202 (410) 576-6427 Fax: (410) 576-6955 ssullivan@oag.state.md.us LEAD ATTORNEY ATTORNEY TO BE NOTICED | Karli Ann Eisenberg (See above for address) ATTORNEY TO BE NOTICED | |
Neli Nima Palma (See above for address) ATTORNEY TO BE NOTICED | Nimrod Pitsker Elias (See above for address) ATTORNEY TO BE NOTICED |
Plaintiff |
State of New York
Plaintiff
|
| |
Representation | |||
Elizabeth Chesler , New York State Attorney General's Office 120 Broadway 26th Fl. New York, NY 10271 (212) 416-8487 Elizabeth.Chesler@ag.ny.gov Fax: LEAD ATTORNEY ATTORNEY TO BE NOTICED | Karli Ann Eisenberg (See above for address) ATTORNEY TO BE NOTICED | Neli Nima Palma (See above for address) ATTORNEY TO BE NOTICED | |
Nimrod Pitsker Elias (See above for address) ATTORNEY TO BE NOTICED | Sara Haviva Mark Office of the New York State Attorney General 120 Broadway New York, NY 10271 (212) 416-8460 sara.mark@ag.ny.gov ATTORNEY TO BE NOTICED |
Plaintiff |
State of Illinois
Plaintiff
|
| |
Representation | |||
Anna Patricia Crane, Illinois Attorney General 100 W. Randolph St. 11th Floor Chicago, IL 60601 (312) 814-5028 acrane@atg.state.il.us TERMINATED: 02/19/2019 PRO HAC VICE | Elizabeth Morris Office of the Illinois Attorney General 100 W. Randolph St. 11th Floor Chicago, IL 60601 (312) 814-3909 emorris@atg.state.il.us PRO HAC VICE ATTORNEY TO BE NOTICED | Leigh Jourdain Richie Office of the Illinois Attorney General 100 W Randolph St 11th Floor Chicago, IL 60601 (312) 814-3000 lrichie@atg.state.il.us TERMINATED: 04/08/2019 PRO HAC VICE | |
Neli Nima Palma (See above for address) ATTORNEY TO BE NOTICED | Karli Ann Eisenberg (See above for address) ATTORNEY TO BE NOTICED |
Plaintiff |
State of Washington
Plaintiff
|
| |
Representation | |||
Alicia Young, Attorney General of Washington Complex Litigation P.O. Box 40111 Olympia, WA 98504-0111 (360) 709-6470 Alicia.Young@atg.wa.gov TERMINATED: 05/02/2019 | Jeffrey T. Sprung, Washington State Attorney General 800 Fifth Avenue Suite 200 TB-14 Seattle, WA 98104 (206) 326-5492 jeff.sprung@atg.wa.gov ATTORNEY TO BE NOTICED | Neli Nima Palma (See above for address) ATTORNEY TO BE NOTICED | |
Karli Ann Eisenberg (See above for address) ATTORNEY TO BE NOTICED |
Plaintiff |
State of Minnesota
Plaintiff
|
| |
Representation | |||
Jacob Daniel Campion Office of Minnesota Attorney General 445 Minnesota Street Suite 1100 Saint Paul, MN 55101 (651) 757-1459 jacob.campion@ag.state.mn.us PRO HAC VICE ATTORNEY TO BE NOTICED | Neli Nima Palma (See above for address) ATTORNEY TO BE NOTICED | Karli Ann Eisenberg (See above for address) ATTORNEY TO BE NOTICED |
Plaintiff |
State of Connecticut
Plaintiff
|
| |
Representation | |||
Maura Murphy Osborne CT Attorney General's Office 55 Elm Street PO Box 120 Hartford, CT 06141-0120 (860) 808-5020 Fax: (860) 808-5347 Maura.MurphyOsborne@ct.gov Special Litigation LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED | Neli Nima Palma (See above for address) ATTORNEY TO BE NOTICED | Karli Ann Eisenberg (See above for address) ATTORNEY TO BE NOTICED |
Plaintiff |
District of Columbia
Plaintiff
|
| |
Representation | |||
Adam R. Teitelbaum Office of the Attorney General 400 Sixth Street N.W Washington, DC 20001 (202) 256-3713 adam.teitelbaum@dc.gov for the District of Columbia LEAD ATTORNEY ATTORNEY TO BE NOTICED | Valerie Maria Nannery 2208 Good Hope Road SE Washington, DC 20020 (202) 577-4436 valerie@nannery.info TERMINATED: 10/10/2019 LEAD ATTORNEY | Alacoque Hinga Nevitt Office of the Attorney General for the District of Columbia 400 6th Street NW Washington, DC 20001 (202) 717-1368 alacoque.nevitt@dc.gov TERMINATED: 07/20/2021 | |
Neli Nima Palma (See above for address) ATTORNEY TO BE NOTICED | Karli Ann Eisenberg (See above for address) ATTORNEY TO BE NOTICED |
Plaintiff |
State of North Carolina
Plaintiff
|
| |
Representation | |||
Neli Nima Palma (See above for address) ATTORNEY TO BE NOTICED | Karli Ann Eisenberg (See above for address) ATTORNEY TO BE NOTICED |
Plaintiff |
State of Hawaii
Plaintiff
|
| |
Representation | |||
Erin Naomi Lau, Dept. of the Attorney General, State of Hawaii 465 S. King St. Rm 200 Honolulu, HI 96813 (808) 587-3050 Fax: (808) 587-3077 Erin.N.Lau@hawaii.gov PRO HAC VICE ATTORNEY TO BE NOTICED | Neli Nima Palma (See above for address) ATTORNEY TO BE NOTICED | Karli Ann Eisenberg (See above for address) ATTORNEY TO BE NOTICED |
Plaintiff |
State of Vermont
Plaintiff
|
| |
Representation | |||
Eleanor Spottswood Vermont Attorney General's Office 109 State St Montpelier, VT 05609 (802) 828-3178 eleanor.spottswood@vermont.gov LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED | Neli Nima Palma (See above for address) ATTORNEY TO BE NOTICED | Karli Ann Eisenberg (See above for address) ATTORNEY TO BE NOTICED |
Plaintiff |
State of Rhode Island
Plaintiff
|
| |
Representation | |||
Michael W Field 150 South Main Street Providence, RI 02903 (401) 274-4400 mfield@riag.ri.gov PRO HAC VICE ATTORNEY TO BE NOTICED | Neli Nima Palma (See above for address) ATTORNEY TO BE NOTICED | Karli Ann Eisenberg (See above for address) ATTORNEY TO BE NOTICED |
Intervenor Pla |
State of Oregon
Intervenor Pla
|
| |
Representation | |||
Jeanne Nicole DeFever Oregon Dept of Justice 100 SW Market Street Portland, OR 97201 (971) 673-1880 Fax: (971) 673-5000 nicole.defever@doj.state.or.us Trial Division LEAD ATTORNEY ATTORNEY TO BE NOTICED | Karli Ann Eisenberg California Department of Justice 1300 I Street, Suite 125 Sacramento, CA 94244 (916) 324-5360 Fax: (916) 322-8288 Karli.Eisenberg@doj.ca.gov Office of the Attorney General ATTORNEY TO BE NOTICED |
Intervenor Pla |
State of Michigan
Intervenor Pla
|
| |
Representation | |||
Karli Ann Eisenberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | Fadwa Alawieh Hammoud, Michigan Department of Attorney General P.O. Box 30212 Lansing, MI 48909 (517) 335-7628 HammoudF1@michigan.gov Solicitor General PRO HAC VICE ATTORNEY TO BE NOTICED | Toni L. Harris, Michigan Dept of Attorney General HEFS P.O. Box 30758 Lansing, MI 48933 (517) 335-7603 Fax: (517) 335-1152 harrist19@michigan.gov PRO HAC VICE ATTORNEY TO BE NOTICED |
Defendant |
Health and Human Services
Defendant
|
| |
Representation | |||
Justin Michael Sandberg U.S. Department of Justice 1100 L Street NW Rm. 11004 Washington, DC 20530 (202) 514-5838 Fax: (202) 616-8202 justin.sandberg@usdoj.gov Civil Division, Federal Programs Branch LEAD ATTORNEY ATTORNEY TO BE NOTICED | Ethan Price Davis U.S. Department of Justice 950 Pennsylvania Ave NW Room 3133 Washington, DC 20530 (202) 616-4171 ethan.p.davis@usdoj.gov Civil Division TERMINATED: 07/19/2018 ATTORNEY TO BE NOTICED | Jennifer Bandy Dickey U.S. Department of Justice 950 Pennsylvania Avenue NW Rm. 3605 Washington, DC 20530 (202) 514-4015 jennifer.b.dickey@usdoj.gov Civil Division TERMINATED: 01/11/2021 | |
Rebecca M. Kopplin United States Department of Justice 1100 L Street NW Washington, DC 20005 (202) 514-3953 rebecca.m.kopplin@usdoj.gov Civil Division ATTORNEY TO BE NOTICED |
Defendant |
March for Life Education and Defense Fund
Defendant
|
| |
Representation | |||
Brian Ricardo Chavez-Ochoa 4 Jean St #4 Valley Springs, CA 95252 (209) 772-3013 Fax: (209) 772-3090 brianr@chavezochoalaw.com Attorney at Law ATTORNEY TO BE NOTICED | Christen Michelle Price Alliance Defending Freedom 440 First Street NW Suite 600 Washington, DC 20001 (202) 393-8690 Fax: (202) 347-3622 cprice@ncoselaw.org TERMINATED: 08/20/2020 | David A. Cortman Alliance Defending Freedom 1000 Hurricane Shoals Rd, NE Suite D1100 Lawrenceville, GA 30043 (770) 339-0774 dcortman@adflegal.org PRO HAC VICE ATTORNEY TO BE NOTICED | |
Gregory Baylor Alliance Defending Freedom 440 First Street NW Suite 600 Washington, DC 20001 (202) 393-8690 GBaylor@ADFlegal.org PRO HAC VICE ATTORNEY TO BE NOTICED | Kenneth John Connelly , Jr. Alliance Defending Freedom 15100 N. 90th Street Scottsdale, AZ 85260 (480) 444-0020 Fax: (480) 444-0028 KConnelly@ADFlegal.org PRO HAC VICE ATTORNEY TO BE NOTICED | Kevin Hayden Theriot Alliance Defending Freedom 15100 N 90th St Alliance Defending Freedom Scottsdale Scottsdale, AZ 85260 (480) 444-0020 Fax: (480) 444-0028 ktheriot@alliancedefendingfreedom.org United Sta ATTORNEY TO BE NOTICED |
Intervenor Dft |
The Little Sisters of the Poor Jeanne Jugan Residence
Intervenor Dft
|
| |
Representation | |||
Eric C. Rassbach The Becket Fund for Religious Liberty 1919 Pennsylvania Ave. NW Suite 400 Washington, DC 20006 (202) 955-0095 erassbach@becketfund.org LEAD ATTORNEY ATTORNEY TO BE NOTICED | Anthony Zand Borton Petrini 95 S Market St Suite 400 SJ, CA 95113 (408) 535-0870 azand@buschfirm.com ATTORNEY TO BE NOTICED | John Charles Peiffer , II The Busch Firm 860 Napa Valley Corporate Way Suite O Napa, CA 94458 (707) 400-6243 Fax: (707) 260-6151 jpeiffer@buschfirm.com United Sta TERMINATED: 05/07/2021 | |
Karli Ann Eisenberg (See above for address) ATTORNEY TO BE NOTICED | Lori Windham Becket 1919 Pennsylvania Ave. NW Suite 400 Washington, DC 20006 (202) 349-7202 Fax: (202) 955-0090 lwindham@becketlaw.org Becket ATTORNEY TO BE NOTICED | Mark Rienzi The Becket Fund 1919 Pennsylvania Avenue NW Suite 400 Washington, DC 20006 (202) 349-7208 Fax: (202) 955-0090 mrienzi@becketlaw.org ATTORNEY TO BE NOTICED | |
Verm Diana The Becket Fund for Religious Liberty 1919 Pennsylvania Ave. NW Suite 400 Washington, DC 20006 (202) 955-0095 Fax: (202) 955-0090 dthomson@becketlaw.org ATTORNEY TO BE NOTICED |
Movant |
Commonwealth of Massachusetts
Movant
|
| |
Representation | |||
Genevieve C. Nadeau Massachusetts Attorney General's Office One Ashburton Place, 18th Floor Boston, MA 02108 (617) 963-2121 Fax: (617) 727-5762 genevieve.nadeau@state.ma.us ATTORNEY TO BE NOTICED |
Amicus |
The American Association of University Women
Amicus
|
| |
Representation | |||
Anna Erickson White Morrison & Foerster LLP 425 Market Street San Francisco, CA 94105-2482 (415) 268-7000 Fax: (415) 268-7522 awhite@mofo.com LEAD ATTORNEY ATTORNEY TO BE NOTICED | Jamie A. Levitt Morrison Foerster, LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 Fax: (212) 468-7900 JLevitt@mofo.com LEAD ATTORNEY ATTORNEY TO BE NOTICED | Janie Fay Schulman Morrison Foerster 707 Wilshire Blvd. Suite 6000 Los Angeles, CA 90017-3543 (213) 892-5393 jschulman@mofo.com LEAD ATTORNEY ATTORNEY TO BE NOTICED | |
Rhiannon Nicole Batchelder Morrison Foerster LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 Fax: (212) 468-7900 rbatchelder@mofo.com LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Amicus |
Georgia Association for Women Lawyers
Amicus
|
| |
Representation | |||
Janie Fay Schulman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Amicus |
American Center of Law & Justice
Amicus
|
| |
Representation | |||
Robert Henry Tyler Advocates for Faith & Freedom 25026 Las Brisas Road Murrieta, CA 92562 (951) 600-2733 Fax: (951) 600-4996 btyler@faith-freedom.com LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Amicus |
The American Federation of State, County, and Municipal Employees
Amicus
|
| |
Representation | |||
Jamie A. Levitt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Amicus |
The Women's Bar Association of the District of Columbia
Amicus
|
| |
Representation | |||
Jamie A. Levitt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Amicus |
National Association for Female Executives
Amicus
|
| |
Representation | |||
Joel David Siegel Dentons US LLP 601 South Figueroa Street Suite 2500 Los Angeles, CA 90017 (213) 623-9300 Fax: (213) 623-9924 joel.siegel@dentons.com ATTORNEY TO BE NOTICED | Leah R. Bruno Dentons US LLP 233 South Wacker Drive Chicago, Il 60606-6361 (312) 876-8000 Fax: (312) 876-7934 leah.bruno@dentons.com PRO HAC VICE ATTORNEY TO BE NOTICED |
Amicus |
U.S Women's Chamber of Commerce
Amicus
|
| |
Representation | |||
Joel David Siegel (See above for address) ATTORNEY TO BE NOTICED | Leah R. Bruno (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED |
Amicus |
American Nurses Association
Amicus
|
| |
Representation | |||
John Robert Loftus Stroock and Stroock and Lavan LLP 2029 Century Park East Suite 1600 Los Angeles, CA 90067 (310) 556-5800 Fax: (310) 556-5959 jloftus@stroock.com LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Amicus |
American College of Obstetricians and Gynecologists
Amicus
|
| |
Representation | |||
John Robert Loftus (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Amicus |
American Academy of Nursing
Amicus
|
| |
Representation | |||
John Robert Loftus (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Amicus |
American Academy of Pediatricians
Amicus
|
| |
Representation | |||
John Robert Loftus (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Amicus |
Physicians for Reproductive Health
Amicus
|
| |
Representation | |||
John Robert Loftus (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Amicus |
California Medical Association
Amicus
|
| |
Representation | |||
John Robert Loftus (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Amicus |
National Women's Law Center
Amicus
|
| |
Representation | |||
Katie Rose Glynn Wilson Sonsini Goodrich & Rosati, PC 1700 K Steet, NW Washington, DC 20016 (202) 973-8862 Fax: (202) 973-8899 kglynn@wsgr.com LEAD ATTORNEY ATTORNEY TO BE NOTICED | Jeffrey Blumenfeld Lowenstein Sandler 2200 Pennsylvania Avenue NW Suite 500E Washington, DC 20037 (202) 753-3810 jblumenfeld@lowenstein.com PRO HAC VICE ATTORNEY TO BE NOTICED |
Amicus |
SisterLove, Inc.
Amicus
|
| |
Representation | |||
Katie Rose Glynn (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | Jeffrey Blumenfeld (See above for address) ATTORNEY TO BE NOTICED |
Amicus |
Lawyers' Committee for Civil Rights under Law, Inc.
Amicus
|
| |
Representation | |||
Jon Greenbaum Lawyers' Committee for Civil Rights Under Law 1401 New York Avenue NW, Suite 400 Washington, DC 20005 (202) 662-8315 Fax: (202) 783-0857 jgreenbaum@lawyerscommittee.org LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Amicus |
Program for the Study of Reproductive Justice at Yale Law School
Amicus
|
| |
Representation | |||
Maya Manian University of San Francisco School of Law 2130 Fulton St. San Francisco, CA 94117 (415) 422-6842 Fax: (415) 422-6433 Maya.Manian@ucsf.edu LEAD ATTORNEY ATTORNEY TO BE NOTICED | Priscilla Joyce Smith Yale Law School 319 Sterling Place Brooklyn, NY 11238 (347) 262-5177 priscilla.smith@yale.edu PSRJ PRO HAC VICE ATTORNEY TO BE NOTICED |
Amicus |
Church-State Scholars
Amicus
|
| |
Representation | |||
Jonathan Alan Patchen Willkie Farr & Gallagher LLP One Front Street San Francisco, CA 94111 (415) 858-7594 Fax: (415) 858-7599 jpatchen@willkie.com ATTORNEY TO BE NOTICED | Joshua Matz Kaplan Hecker and Fink LLP 350 Fifth Avenue Suite 7110 New York, NY 10118 (212) 763-0883 Fax: (212) 564-0883 jmatz@kaplanhecker.com TERMINATED: 10/15/2019 PRO HAC VICE | Talia Nissimyan Kaplan Hecker & Fink LLP 350 Fifth Avenue Suite 7110 New York, NY 10118 (212) 763-0883 Fax: (212) 564-0883 tnissimyan@kaplanhecker.com TERMINATED: 07/06/2021 |
Amicus |
Planned Parenthood Federation of America
Amicus
|
| |
Representation | |||
Allan J Arffa Paul, Weiss, Rifkind, Wharton, and Garrison LLP 1285 Avenue of the Americas New York, NY 10019 (212) 373-3000 aarffa@paulweiss.com PRO HAC VICE ATTORNEY TO BE NOTICED | Arthur Joel Shartsis Shartsis Friese LLP One Maritime Plaza, 18th Floor San Francisco, CA 94111 (415) 421-6500 Fax: (415) 421-2922 ashartsis@sflaw.com ATTORNEY TO BE NOTICED | Crystal Marissa Johnson U.S. Department of Justice 1100 L Street NW Washington, DC 20005 (202) 514-7451 cjohnson@paulweiss.com Civil Division PRO HAC VICE ATTORNEY TO BE NOTICED | |
Jessica B Fuhrman Paul, Weiss, Rifkind, Wharton, Garrison LLP 1285 Avenue of the Americas New York, NY 10019 (212) 373-3000 jfuhrman@paulweiss.com TERMINATED: 05/19/2022 PRO HAC VICE | Kajsa McLean Minor Shartis Friese LLLP One Maritime Plaza 18th Floor SF, CA 94111 (415) 421-6500 Fax: (415) 421-2922 kminor@sflaw.com ATTORNEY TO BE NOTICED | Melina M Meneguin-Layerenza Paul, Weiss, Rifkind, Wharton, and Garrison LLP 1285 Avenue of the Americas New York, NY 10019 (212) 373-3000 mmeneguin@paulweiss.com PRO HAC VICE ATTORNEY TO BE NOTICED | |
Sierra A. Y. Robart Paul, Weiss, Rifkind, Wharton, and Garrison LLP 1285 Avenue of the Americas New York, NY 10019 (212) 373-3000 srobart@paulweiss.com TERMINATED: 08/20/2019 PRO HAC VICE |
Amicus |
Religious and Civil-Rights Organizations
Amicus
|
| |
Representation | |||
Richard Brian Katskee Americans United for Separation of Church and State 1310 L Street NW Suite 200 Washington, DC 20005 (202) 466-7304 Fax: (202) 898-0958 katskee@au.org Legal Department PRO HAC VICE ATTORNEY TO BE NOTICED | Stacey L. Gartland Van Der Hout, Brigagliano & Nightingale, LLP 180 Sutter Street, Fifth Floor San Francisco, CA 94104-4029 (415) 981-3000 Fax: (415) 981-3003 ndca@vblaw.com ATTORNEY TO BE NOTICED |
Intervenor |
State of Colorado
Intervenor
|
| |
Representation | |||
Eric Reuel Olson Office of the Attorney General 1300 Broadway, 10th Floor Denver, CO 80203 (720) 508-6548 eric.olson@coag.gov LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED | Karli Ann Eisenberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Intervenor |
State of Nevada Nevada Attorney General555 E. Washington Ave. Suite 3900 Las Vegas, NV 89101 7024863594 Intervenor
|
| |
Representation | |||
Heidi Parry Stern, Solicitor General Office of the Nevada Attorney General 555 E. Washington Avenue, Suite 3900 Las Vegas, NV 89101 (702) 486-3594 Fax: (702) 486-3773 hstern@ag.nv.gov LEAD ATTORNEY ATTORNEY TO BE NOTICED | Karli Ann Eisenberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Numbers shown are court assigned numbers.
Entry | Filed | Description | |
---|---|---|---|
1 | Oct 6, 2017 | View | COMPLAINT against All Defendants. Filed byState of California. (Attachments: # 1 Exhibit A, part 1 of 2, # 2 Exhibit A, part 2 od 2, # 3 Civil Cover Sheet, # 4 Summons)(Eisenberg, Karli) (Filed on 10/6/2017) (Entered: 10/06/2017) |
2 | Oct 6, 2017 | Request | Case assigned to Magistrate Judge Kandis A. Westmore. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 10/20/2017. (bwS, COURT STAFF) (Filed on 10/6/2017) (Entered: 10/10/2017) |
Oct 10, 2017 | Electronic filing error. Filing fee due Re: 1 Complaint filed by State of California (bwS, COURT STAFF) (Filed on 10/10/2017) (Entered: 10/10/2017) | ||
3 | Oct 10, 2017 | Request | FEE PAID (Filing fee$400,receipt number 0971-11783500). (Eisenberg, Karli) (Filed on 10/10/2017) (Entered: 10/10/2017) |
Oct 11, 2017 | Electronic filing error. Incorrect event used. Correct event is Proposed Summons. [err101] Please re-file in its entirety. Re:[1-4] Summons filed by State of California (jmlS, COURT STAFF) (Filed on 10/11/2017) (Entered: 10/11/2017) | ||
4 | Oct 11, 2017 | Request | Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 1/2/2018. Initial Case Management Conference set for 1/9/2018 01:30 PM in Courtroom 4, 3rd Floor, Oakland. (jmlS, COURT STAFF) (Filed on 10/11/2017) (Entered: 10/11/2017) |
5 | Oct 11, 2017 | Request | Proposed Summons. (Eisenberg, Karli) (Filed on 10/11/2017) (Entered: 10/11/2017) |
6 | Oct 11, 2017 | Request | Summons Issued as to Department of Labor, Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary, U.S. Attorney and U.S. Attorney General (jmlS, COURT STAFF) (Filed on 10/11/2017) (Entered: 10/11/2017) |
7 | Oct 17, 2017 | Request | CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by State of California.. (Eisenberg, Karli) (Filed on 10/17/2017) (Entered: 10/17/2017) |
8 | Oct 17, 2017 | Request | SUMMONS Returned Executed by State of California. Department of the Treasury, Secretary served on 10/12/2017, answer due 11/2/2017. State of California (Eisenberg, Karli) (Filed on 10/17/2017) (Entered: 10/17/2017) |
9 | Oct 17, 2017 | Request | SUMMONS Returned Executed by State of California. Department of the Treasury served on 10/12/2017, answer due 11/2/2017. State of California (Eisenberg, Karli) (Filed on 10/17/2017) (Entered: 10/17/2017) |
10 | Oct 17, 2017 | Request | SUMMONS Returned Executed by State of California. Correction from #9 (Eisenberg, Karli) (Filed on 10/17/2017) (Entered: 10/17/2017) |
11 | Oct 17, 2017 | Request | SUMMONS Returned Executed by State of California. Health and Human Services, Secretary served on 10/12/2017, answer due 11/2/2017. State of California (Eisenberg, Karli) (Filed on 10/17/2017) (Entered: 10/17/2017) |
12 | Oct 17, 2017 | Request | SUMMONS Returned Executed by State of California. Health and Human Services served on 10/12/2017, answer due 11/2/2017. State of California (Eisenberg, Karli) (Filed on 10/17/2017) (Entered: 10/17/2017) |
13 | Oct 17, 2017 | Request | SUMMONS Returned Executed by State of California. Secretary of United States Department of Labor served on 10/12/2017, answer due 11/2/2017. State of California (Eisenberg, Karli) (Filed on 10/17/2017) (Entered: 10/17/2017) |
14 | Oct 17, 2017 | Request | SUMMONS Returned Executed by State of California. Department of Labor served on 10/12/2017, answer due 11/2/2017. State of California (Eisenberg, Karli) (Filed on 10/17/2017) (Entered: 10/17/2017) |
15 | Oct 18, 2017 | Request | CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (sisS, COURT STAFF) (Filed on 10/18/2017) (Entered: 10/18/2017) |
16 | Oct 18, 2017 | Request | ORDER REASSIGNING CASE. Case reassigned to Judge Saundra Brown Armstrong for all further proceedings. Magistrate Judge Kandis A. Westmore no longer assigned to the case. Signed by Executive Committee on 10/18/2017. (jmlS, COURT STAFF) (Filed on 10/18/2017) (Entered: 10/18/2017) |
17 | Oct 18, 2017 | Request | NOTICE of Appearance by R Matthew Wise (Wise, R) (Filed on 10/18/2017) (Entered: 10/18/2017) |
18 | Oct 18, 2017 | View | ORDER OF RECUSAL. Signed by Judge Saundra B. Armstrong on 10/18/17. (dtmS, COURT STAFF) (Filed on 10/18/2017) (Entered: 10/19/2017) |
19 | Oct 19, 2017 | View | ORDER REASSIGNING CASE. Case reassigned to Judge Haywood S Gilliam, Jr for all further proceedings. Judge Saundra Brown Armstrong no longer assigned to the case. Signed by Executive Committee on 10/19/2017. (jmlS, COURT STAFF) (Filed on 10/19/2017) (Entered: 10/19/2017) |
20 | Oct 19, 2017 | Request | NOTICE of Appearance by Michele Li Wong (Wong, Michele) (Filed on 10/19/2017) (Entered: 10/19/2017) |
21 | Oct 20, 2017 | Request | NOTICE of Appearance by Justin Michael Sandberg on Behalf of Defendants (Sandberg, Justin) (Filed on 10/20/2017) (Entered: 10/20/2017) |
22 | Oct 20, 2017 | Request | CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE FOR REASSIGNED CIVIL CASE. Notice is hereby given that a Case Management Conference has been set for January 9, 2018, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. Case Management Statement due by January 2, 2018. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. (This is a text-only entry generated by the court. There is no document associated with this entry.)(ndrS, COURT STAFF) (Filed on 10/20/2017) (Entered: 10/20/2017) |
23 | Oct 20, 2017 | Request | CERTIFICATE OF SERVICE by State of California re 17 Notice of Appearance, 7 Consent/Declination to Proceed Before a US Magistrate Judge, 20 Notice of Appearance, 19 Order Reassigning Case,, Case Assigned/Reassigned, (Eisenberg, Karli) (Filed on 10/20/2017) (Entered: 10/20/2017) |
24 | Nov 1, 2017 | View | AMENDED COMPLAINT for Declaratory and Injunctive Relief against All Defendants. Filed byState of California, State of Delaware, Commonwealth of Virginia, State of Maryland, State of New York. (Attachments: # 1 Exhibit A1, # 2 Exhibit A2, # 3 Civil Cover Sheet)(Eisenberg, Karli) (Filed on 11/1/2017) (Entered: 11/01/2017) |
26 | Nov 2, 2017 | Request | NOTICE of Appearance of United States Citizen by Gary L. Coson (vlkS, COURT STAFF) (Filed on 11/2/2017) (Entered: 11/07/2017) |
27 | Nov 2, 2017 | View | Response to Complaint by Gary L. Coson (vlkS, COURT STAFF) (Filed on 11/2/2017) (Entered: 11/07/2017) |
25 | Nov 6, 2017 | Request | ORDER by Hon. Haywood S. Gilliam, Jr. RELATING Case No. 17-cv-5772-HSG and Case No. 17-cv-5783-HSG. (This is a text-only entry generated by the court. There is no document associated with this entry.)(hsglc2S, COURT STAFF) (Filed on 11/6/2017) (Entered: 11/06/2017) |
28 | Nov 9, 2017 | View | MOTION for Preliminary Injunction filed by Commonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York. Motion Hearing set for 2/7/2018 02:00 PM in Courtroom 2, 4th Floor, Oakland before Judge Haywood S Gilliam Jr.. Responses due by 11/24/2017. Replies due by 12/1/2017. (Attachments: # 1 Declaration, # 2 Declaration, # 3 Declaration, # 4 Declaration, # 5 Declaration, # 6 Declaration, # 7 Declaration, # 8 Declaration, # 9 Declaration, # 10 Declaration, # 11 Declaration, # 12 Declaration, # 13 Declaration, # 14 Declaration, # 15 Declaration, # 16 Declaration)(Eisenberg, Karli) (Filed on 11/9/2017) (Entered: 11/09/2017) |
29 | Nov 9, 2017 | Request | MOTION for Leave to File Excess Pages filed by Commonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York. (Attachments: # 1 Declaration)(Eisenberg, Karli) (Filed on 11/9/2017) (Entered: 11/09/2017) |
30 | Nov 9, 2017 | Request | MOTION to Shorten Time filed by Commonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York. (Attachments: # 1 Declaration)(Eisenberg, Karli) (Filed on 11/9/2017) (Entered: 11/09/2017) |
31 | Nov 10, 2017 | Request | ORDER by Hon. Haywood S. Gilliam, Jr. GRANTING 29 Motion for Leave to File Excess Pages. (This is a text-only entry generated by the court. There is no document associated with this entry.)(hsglc2S, COURT STAFF) (Filed on 11/10/2017) (Entered: 11/10/2017) |
32 | Nov 10, 2017 | Request | ORDER by Hon. Haywood S. Gilliam, Jr. GRANTING 30 Motion to Shorten Time. (hsglc2S, COURT STAFF) (Filed on 11/10/2017) (Entered: 11/10/2017) |
Nov 13, 2017 | Reset Hearing as to 28 MOTION for Preliminary Injunction : Motion Hearing set for 12/14/2017 10:30 AM before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 11/13/2017) (Entered: 11/13/2017) | ||
33 | Nov 15, 2017 | View | Document Refiled at 34 . STIPULATION WITH PROPOSED ORDER re Set Motion and Deadlines/Hearings filed by Commonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York. (Attachments: # 1 Declaration)(Eisenberg, Karli) (Filed on 11/15/2017) Modified on 11/15/2017 (vlkS, COURT STAFF). Modified on 11/15/2017 (vlkS, COURT STAFF). (Entered: 11/15/2017) |
34 | Nov 15, 2017 | View | STIPULATION WITH PROPOSED ORDER re Set Motion and Deadlines/Hearings filed by Commonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York. (Attachments: # 1 Declaration, # 2 Proposed Order)(Eisenberg, Karli) (Filed on 11/15/2017) (Entered: 11/15/2017) |
35 | Nov 15, 2017 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11880522.) filed by State of Maryland. (Attachments: # 1 Exhibit Certificate of Good Standing)(Sullivan, Steven) (Filed on 11/15/2017) (Entered: 11/15/2017) |
36 | Nov 15, 2017 | View | ORDER by Judge Haywood S. Gilliam, Jr. Granting 34 Stipulation SETTING THE BRIEFING SCHEDULE ON THE STATES 28 PRELIMINARY INJUNCTION AND REQUESTING TO RESCHEDULE THE HEARING. (ndrS, COURT STAFF) (Filed on 11/15/2017) (Entered: 11/15/2017) |
Nov 15, 2017 | Reset Deadlines/Hearing as to 28 MOTION for Preliminary Injunction Pursuant to Docket No. 36 : Responses due by 11/29/2017; Replies due by 12/6/2017; Motion Hearing set for 12/12/2017 02:00 PM before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 11/15/2017) (Entered: 11/15/2017) | ||
37 | Nov 21, 2017 | Request | NOTICE of Appearance by Eric C. Rassbach (Rassbach, Eric) (Filed on 11/21/2017) (Entered: 11/21/2017) |
38 | Nov 21, 2017 | View | MOTION to Intervene filed by The Little Sisters of the Poor Jeanne Jugan Residence. Motion Hearing set for 2/22/2018 02:00 PM in Courtroom 2, 4th Floor, Oakland before Judge Haywood S Gilliam Jr.. Responses due by 12/5/2017. Replies due by 12/12/2017. (Attachments: # 1 Proposed Order, # 2 Exhibit Proposed Answer, # 3 Declaration Declaration of Mother Superior Marguerite Marie McCarthy)(Rassbach, Eric) (Filed on 11/21/2017) (Entered: 11/21/2017) |
39 | Nov 21, 2017 | View | MOTION to Shorten Time for Hearing and Briefing Schedule re Motion to Intervene filed by The Little Sisters of the Poor Jeanne Jugan Residence. (Attachments: # 1 Declaration of Eric Rassbach, # 2 Proposed Order)(Rassbach, Eric) (Filed on 11/21/2017) Modified on 11/22/2017 (cpS, COURT STAFF). (Entered: 11/21/2017) |
40 | Nov 21, 2017 | Request | Certificate of Interested Entities by The Little Sisters of the Poor Jeanne Jugan Residence (Rassbach, Eric) (Filed on 11/21/2017) (Entered: 11/21/2017) |
41 | Nov 22, 2017 | Request | CERTIFICATE OF SERVICE by Commonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York (Eisenberg, Karli) (Filed on 11/22/2017) (Entered: 11/22/2017) |
Nov 22, 2017 | Electronic filing error. Interested Entities or Persons Must be Entered at the Prompt. Please re-file in its entirety Re: 40 Certificate of Interested Entities filed by The Little Sisters of the Poor Jeanne Jugan Residence (cpS, COURT STAFF) (Filed on 11/22/2017) (Entered: 11/22/2017) | ||
42 | Nov 22, 2017 | Request | Certificate of Interested Entities by The Little Sisters of the Poor Jeanne Jugan Residence identifying Other Affiliate Elizabeth Chesler, Other Affiliate Becket Fund for Religious Liberty, Other Affiliate Eric D. Hargan, Other Affiliate Michele Li Wong, Other Affiliate R Matthew Wise, Other Affiliate Karli Ann Eisenberg, Other Affiliate Jessica M Willey, Other Affiliate Samuel Towell, Other Affiliate Kimberly S Cammarata, Other Affiliate Justin Michael Sandberg, Other Affiliate Little Sisters of the Poor Jeanne Jugan Residence, Other Affiliate Eric C. Rassbach for The Little Sisters of the Poor Jeanne Jugan Residence. (Rassbach, Eric) (Filed on 11/22/2017) (Entered: 11/22/2017) |
43 | Nov 22, 2017 | Request | OPPOSITION/RESPONSE (re 39 MOTION to Shorten Time for Hearing and Briefing Schedule re Motion to Intervene ) filed byCommonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York. (Attachments: # 1 Declaration)(Eisenberg, Karli) (Filed on 11/22/2017) (Entered: 11/22/2017) |
44 | Nov 24, 2017 | Request | REPLY (re 39 MOTION to Shorten Time for Hearing and Briefing Schedule re Motion to Intervene ) filed byThe Little Sisters of the Poor Jeanne Jugan Residence. (Rassbach, Eric) (Filed on 11/24/2017) (Entered: 11/24/2017) |
45 | Nov 24, 2017 | View | MOTION for Leave to File Excess Pages in Opposition to PI Motion filed by Department of Labor, Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary. (Attachments: # 1 Declaration, # 2 Proposed Order)(Sandberg, Justin) (Filed on 11/24/2017) (Entered: 11/24/2017) |
46 | Nov 24, 2017 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11901353.) filed by State of New York. (Attachments: # 1 Certificate of Good Standing)(Chesler, Elizabeth) (Filed on 11/24/2017) (Entered: 11/24/2017) |
47 | Nov 27, 2017 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11902541.) filed by State of New York. (Attachments: # 1 Certificate of Good Standing)(Mark, Sara) (Filed on 11/27/2017) (Entered: 11/27/2017) |
48 | Nov 27, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 39 Motion to Shorten Time for Hearing and Briefing Schedule re Motion to Intervene. (ndrS, COURT STAFF) (Filed on 11/27/2017) (Entered: 11/27/2017) |
Nov 27, 2017 | Reset Deadlines/Hearings as to 38 MOTION to Intervene Pursuant to Docket No. 48 : Responses due by 12/5/2017; Replies due by 12/11/2017; Motion Hearing set for 12/12/2017 02:00 PM before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 11/27/2017) (Entered: 11/27/2017) | ||
49 | Nov 27, 2017 | Request | ORDER by Hon. Haywood S. Gilliam, Jr. DENYING 45 Defendants' motion for leave to file a brief of up to 45 pages in opposition to Plaintiff's motion for a preliminary injunction. Defendants' opposition brief shall not exceed 35 pages. (This is a text-only entry generated by the court. There is no document associated with this entry.)(hsglc2S, COURT STAFF) (Filed on 11/27/2017) (Entered: 11/27/2017) |
50 | Nov 29, 2017 | Request | MOTION for leave to appear in Pro Hac Vice for Samuel T. Towell ( Filing fee $ 310, receipt number 0971-11911647.) filed by Commonwealth of Virginia. (Attachments: # 1 Exhibit Certificate of Good Standing)(Towell, Samuel) (Filed on 11/29/2017) (Entered: 11/29/2017) |
51 | Nov 29, 2017 | View | OPPOSITION/RESPONSE (re 28 MOTION for Preliminary Injunction ) filed byDepartment of Labor, Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary. (Attachments: # 1 Exhibit)(Sandberg, Justin) (Filed on 11/29/2017) (Entered: 11/29/2017) |
52 | Nov 30, 2017 | Request | MOTION for leave to appear in Pro Hac Vice for Jessica M. Willey ( Filing fee $ 310, receipt number 0971-11913801.) filed by State of Delaware. (Attachments: # 1 Exhibit Certificate of Good Standing)(Willey, Jessica) (Filed on 11/30/2017) (Entered: 11/30/2017) |
53 | Nov 30, 2017 | Request | MAUNUALLY FILED Administrative Record (CD Format) filed byDepartment of Labor, Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary. (vlkS, COURT STAFF) (Filed on 11/30/2017) (Entered: 11/30/2017) |
54 | Dec 1, 2017 | View | MOTION to File Amicus Curiae Brief filed by Commonwealth of Massachusetts. Responses due by 12/5/2017. (Attachments: # 1 Proposed Order)(Nadeau, Genevieve) (Filed on 12/1/2017) (Entered: 12/01/2017) |
55 | Dec 4, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 54 Motion to File Amicus Curiae Brief. (ndrS, COURT STAFF) (Filed on 12/4/2017) (Entered: 12/04/2017) |
56 | Dec 4, 2017 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11924006.) filed by The American Association of University Women, The Service Employees International Union, Girls Inc., If/When/How: Lawyering for Reproductive Justice, California Women Lawyers, Hispanic Lawyers Association of Illinois, Women's Bar Association of the State of New York, Women Lawyers on Guard Inc.. (Attachments: # 1 Exhibit Certificate of Good Standing)(Levitt, Jamie) (Filed on 12/4/2017) (Entered: 12/04/2017) |
57 | Dec 4, 2017 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11924076.) filed by California Women Lawyers, Girls Inc., Hispanic Lawyers Association of Illinois, If/When/How: Lawyering for Reproductive Justice, The American Association of University Women, The Service Employees International Union, Women Lawyers on Guard Inc., Women's Bar Association of the State of New York. (Attachments: # 1 Exhibit Certificate of Good Standing)(Batchelder, Rhiannon) (Filed on 12/4/2017) (Entered: 12/04/2017) |
58 | Dec 5, 2017 | Request | NOTICE of Appearance by Nimrod Pitsker Elias for Plaintiff the State of California (Elias, Nimrod) (Filed on 12/5/2017) (Entered: 12/05/2017) |
59 | Dec 5, 2017 | Request | NOTICE of Appearance by Anna Erickson White (White, Anna) (Filed on 12/5/2017) (Entered: 12/05/2017) |
60 | Dec 5, 2017 | Request | MOTION for Leave to File Excess Pages filed by Commonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York. (Attachments: # 1 Declaration, # 2 Proposed Order)(Wise, R) (Filed on 12/5/2017) (Entered: 12/05/2017) |
61 | Dec 5, 2017 | Request | NOTICE of Appearance by Janie Fay Schulman (Schulman, Janie) (Filed on 12/5/2017) (Entered: 12/05/2017) |
62 | Dec 5, 2017 | View | ORDER by Judge Haywood S. Gilliam, Jr. Granting 60 Motion for Leave to File Excess Pages. (ndrS, COURT STAFF) (Filed on 12/5/2017) (Entered: 12/05/2017) |
63 | Dec 5, 2017 | Request | NOTICE of Appearance by Christina Bull Arndt (Arndt, Christina) (Filed on 12/5/2017) (Entered: 12/05/2017) |
64 | Dec 5, 2017 | Request | OPPOSITION/RESPONSE (re 38 MOTION to Intervene ) filed byCommonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York. (Elias, Nimrod) (Filed on 12/5/2017) (Entered: 12/05/2017) |
65 | Dec 5, 2017 | Request | Consent ADMINISTRATIVE MOTION Leave to Appear as Amici Curiae and to File an Amicus Brief in Support of Plaintiffs' Motion for a Preliminary Injunction and Memorandum in Support Thereof re 28 MOTION for Preliminary Injunction filed by California Women Lawyers, Georgia Association for Women Lawyers, Girls Inc., Hispanic Lawyers Association of Illinois, If/When/How: Lawyering for Reproductive Justice, The American Association of University Women, The American Federation of Teachers, The Colorado Women's Bar Association, The National Association of Social Workers, The National Association of Women Lawyers, The Service Employees International Union, The Women's Bar Association of Massachusetts, Women Lawyers on Guard Inc., Women's Bar Association of the State of New York, Lawyers Club of San Diego, Women Lawyers' Association of Los Angeles. Responses due by 12/11/2017. (Attachments: # 1 Exhibit A: Stipulation and [Proposed] Order Granting Motion for Leave to Appear as Amici Curiae and to File an Amicus Brief in Support of Plaintiffs' Motion for a Preliminary Injunction, # 2 Exhibit B: Brief of Amici Curiae)(Schulman, Janie) (Filed on 12/5/2017) (Entered: 12/05/2017) |
79 | Dec 5, 2017 | View | OPPOSITION/RESPONSE (re 28 MOTION for Preliminary Injunction ) filed by Gary Coson. (vlkS, COURT STAFF) (Filed on 12/5/2017) (Entered: 12/07/2017) |
80 | Dec 5, 2017 | Request | RESPONSE to re 39 Ex Parte Application for Order Shortening Time. (vlkS, COURT STAFF) (Filed on 12/5/2017) (Entered: 12/07/2017) |
66 | Dec 6, 2017 | Request | NOTICE of Appearance by John Charles Peiffer, II (Peiffer, John) (Filed on 12/6/2017) (Entered: 12/06/2017) |
67 | Dec 6, 2017 | View | MOTION for Leave to File Amicus Curiae Brief filed by American Center of Law & Justice. (Attachments: # 1 Proposed Order)(Tyler, Robert) (Filed on 12/6/2017) (Entered: 12/06/2017) |
68 | Dec 6, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 65 Consent ADMINISTRATIVE MOTION Leave to Appear as Amici Curiae and to File an Amicus Brief in Support of Plaintiffs' 28 Motion for a Preliminary Injunction. (ndrS, COURT STAFF) (Filed on 12/6/2017) (Entered: 12/06/2017) |
69 | Dec 6, 2017 | Request | NOTICE of Appearance by Julie Yu-Ping Weng-Gutierrez (Weng-Gutierrez, Julie) (Filed on 12/6/2017) (Entered: 12/06/2017) |
70 | Dec 6, 2017 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11929987.) filed by The Little Sisters of the Poor Jeanne Jugan Residence. (Windham, Lori) (Filed on 12/6/2017) (Entered: 12/06/2017) |
71 | Dec 6, 2017 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11930012.) filed by The Little Sisters of the Poor Jeanne Jugan Residence. (Rienzi, Mark) (Filed on 12/6/2017) (Entered: 12/06/2017) |
72 | Dec 6, 2017 | View | Brief re 28 MOTION for Preliminary Injunction ; Brief of Amici Curiae filed byCalifornia Women Lawyers, Georgia Association for Women Lawyers, Girls Inc., Hispanic Lawyers Association of Illinois, If/When/How: Lawyering for Reproductive Justice, Lawyers Club of San Diego, The American Association of University Women, The American Federation of Teachers, The Colorado Women's Bar Association, The National Association of Social Workers, The National Association of Women Lawyers, The Service Employees International Union, The Women's Bar Association of Massachusetts, Women Lawyers on Guard Inc., Women Lawyers' Association of Los Angeles, Women's Bar Association of the State of New York. (Related document(s) 28 ) (Schulman, Janie) (Filed on 12/6/2017) (Entered: 12/06/2017) |
73 | Dec 6, 2017 | Request | NOTICE of Appearance by Julie Yu-Ping Weng-Gutierrez AMENDED (Weng-Gutierrez, Julie) (Filed on 12/6/2017) (Entered: 12/06/2017) |
74 | Dec 6, 2017 | View | Brief of Amici Curiae Massachusetts, Connecticut, District of Columbia, Hawaii, Illinois, Iowa, Maine, Minnesota, New Mexico, North Carolina, Oregon, Pennsylvania, Rhode Island, Vermont, and Washington filed byCommonwealth of Massachusetts. (Attachments: # 1 Exhibit A)(Nadeau, Genevieve) (Filed on 12/6/2017) (Entered: 12/06/2017) |
75 | Dec 6, 2017 | View | OPPOSITION/RESPONSE (re 28 MOTION for Preliminary Injunction ) [PROPOSED] filed byThe Little Sisters of the Poor Jeanne Jugan Residence. (Rassbach, Eric) (Filed on 12/6/2017) (Entered: 12/06/2017) |
76 | Dec 6, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 67 Motion for Leave to File Amicus Curiae Brief. (ndrS, COURT STAFF) (Filed on 12/6/2017) (Entered: 12/06/2017) |
77 | Dec 6, 2017 | Request | ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING any prospective amici to file their motions for leave to file an amicus curiae brief no later than December 7, 2017 at 12:00 noon. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 12/6/2017) (Entered: 12/06/2017) |
78 | Dec 6, 2017 | View | REPLY (re 28 MOTION for Preliminary Injunction ) filed byCommonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York. (Attachments: # 1 Declaration Declaration of Sharita Gruberg in Support of the States' Reply to Opposition to Motion for Preliminary Injunction, # 2 Exhibit)(Wise, R) (Filed on 12/6/2017) (Entered: 12/06/2017) |
81 | Dec 7, 2017 | Request | NOTICE by The Little Sisters of the Poor Jeanne Jugan Residence (Rassbach, Eric) (Filed on 12/7/2017) (Entered: 12/07/2017) |
82 | Dec 8, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 56 Motion for Pro Hac Vice as to Levitt, Jamie. (ndrS, COURT STAFF) (Filed on 12/8/2017) (Entered: 12/08/2017) |
83 | Dec 8, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 57 Motion for Pro Hac Vice as to Batchelder, Rhiannon. (ndrS, COURT STAFF) (Filed on 12/8/2017) (Entered: 12/08/2017) |
84 | Dec 8, 2017 | Request | STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d Relating to the Motion to Intervene filed byCommonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York. (Elias, Nimrod) (Filed on 12/8/2017) (Entered: 12/08/2017) |
85 | Dec 8, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 70 Motion for Pro Hac Vice as to Windham, Lori. (ndrS, COURT STAFF) (Filed on 12/8/2017) (Entered: 12/08/2017) |
86 | Dec 8, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 71 Motion for Pro Hac Vice as to Rienzi, Mark. (ndrS, COURT STAFF) (Filed on 12/8/2017) (Entered: 12/08/2017) |
87 | Dec 8, 2017 | View | MOTION to Intervene filed by March for Life Education and Defense Fund. Motion Hearing set for 3/1/2018 02:00 PM in Courtroom 2, 4th Floor, Oakland before Judge Haywood S Gilliam Jr.. Responses due by 12/22/2017. Replies due by 12/29/2017. (Attachments: # 1 Declaration Jeanne Mancini, # 2 Exhibit Proposed Answer, # 3 Proposed Order)(Chavez-Ochoa, Brian) (Filed on 12/8/2017) (Entered: 12/08/2017) |
88 | Dec 8, 2017 | Request | MOTION for leave to appear in Pro Hac Vice Kevin H, Theriot ( Filing fee $ 310, receipt number 0971-11939432.) filed by March for Life Education and Defense Fund. (Attachments: # 1 Exhibit Certificate of Good Standing)(Chavez-Ochoa, Brian) (Filed on 12/8/2017) (Entered: 12/08/2017) |
89 | Dec 8, 2017 | Request | NOTICE of Appearance by Brian Ricardo Chavez-Ochoa (Chavez-Ochoa, Brian) (Filed on 12/8/2017) (Entered: 12/08/2017) |
90 | Dec 11, 2017 | Request | NOTICE by Department of Labor, Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary of Filing of Admin. Record and Certification (Attachments: # 1 Exhibit, # 2 Exhibit)(Sandberg, Justin) (Filed on 12/11/2017) (Entered: 12/11/2017) |
91 | Dec 11, 2017 | Request | Consent MOTION for Extension of Time to File Answer , Consent MOTION for Extension of Time to File Case Mgmt. Statement filed by Department of Labor, Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary. (Attachments: # 1 Declaration, # 2 Proposed Order)(Sandberg, Justin) (Filed on 12/11/2017) (Entered: 12/11/2017) |
92 | Dec 11, 2017 | Request | MOTION to Appear by Telephone Plaintiff's Request to Use Courtcall for Purpose of Listening to Hearings on Motion for Preliminary Injunction and Motion to Intervene filed by State of California. (Attachments: # 1 Proposed Order)(Wong, Michele) (Filed on 12/11/2017) (Entered: 12/11/2017) |
93 | Dec 11, 2017 | Request | REPLY (re 38 MOTION to Intervene ) filed byThe Little Sisters of the Poor Jeanne Jugan Residence. (Rienzi, Mark) (Filed on 12/11/2017) (Entered: 12/11/2017) |
94 | Dec 11, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 92 Plaintiff's Request to Use Courtcall for Purpose of Listening to Hearings on Motion for Preliminary Injunction and Motion to Intervene. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements to listen in on the hearings. (ndrS, COURT STAFF) (Filed on 12/11/2017) (Entered: 12/11/2017) |
95 | Dec 11, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 91 Motion for Extension of Time to Answer and Motion for Extension of Time to File. (ndrS, COURT STAFF) (Filed on 12/11/2017) (Entered: 12/11/2017) |
96 | Dec 11, 2017 | Request | ORDER GRANTING 88 MOTION for leave to appear in Pro Hac Vice as to Kevin H, Theriot. Attorney Kevin H Theriot for March for Life Education and Defense Fund added. Signed by Judge Haywood S. Gilliam, Jr. on 12/11/2017. (ndrS, COURT STAFF) (Filed on 12/11/2017) (Entered: 12/11/2017) |
Dec 12, 2017 | MANUALLY FILED ADMINISTRATIVE RECORD in CD Format (9 CDs total) filed by Department of Labor, Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary, March for Life Education and Defense Fund. (vlkS, COURT STAFF) (Filed on 12/12/2017) (Entered: 12/12/2017) | ||
97 | Dec 12, 2017 | Request | MOTION to Appear by Telephone re Plaintiff's Request on behalf of the Commonwealth of Pennsylvania to use court call for purpose of hearings on motion for preliminary injunction and motion to intervene filed by State of California. (Attachments: # 1 Proposed Order)(Wong, Michele) (Filed on 12/12/2017) Modified on 12/12/2017 (vlkS, COURT STAFF). (Entered: 12/12/2017) |
98 | Dec 12, 2017 | Request | CERTIFICATE OF SERVICE filed by Gary Coson re 26 , 27 (vlkS, COURT STAFF) (Filed on 12/12/2017) Modified on 12/13/2017 (vlk, COURT STAFF). (Entered: 12/12/2017) |
100 | Dec 12, 2017 | Request | Minute Entry for proceedings held before Judge Haywood S Gilliam, Jr: Motion Hearing held on 12/12/2017. Total Time in Court: 1 hour and 27 Minutes. Court Reporter: Diane Skillman. Plaintiff Attorney: R. Matthew Wise, Nimrod Elias, Christina Arndt, Julie Weng-Gutierrez. Defendant Attorney: Jonathan Lee, Ethan Davis, Eric Rassbach, Justin Sandberg, Brian Stinson and Mark Rienzi. Plaintiff State of California's motion for a preliminary injunction and The Little Sisters of the Poors motion to intervene (docket nos. 28 and 38) are argued and submitted by the parties, and taken under submission by the Court. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 12/12/2017) (Entered: 12/14/2017) |
99 | Dec 13, 2017 | Request | Application for Refund, Receipt Number 266D83MH by The Little Sisters of the Poor Jeanne Jugan Residence. (Peiffer, John) (Filed on 12/13/2017) (Entered: 12/13/2017) |
101 | Dec 14, 2017 | Request | Letter from CRD to Mr. Coson. (ndrS, COURT STAFF) (Filed on 12/14/2017) (Entered: 12/14/2017) |
102 | Dec 15, 2017 | Request | NOTICE of Appearance by Kevin Hayden Theriot (Theriot, Kevin) (Filed on 12/15/2017) (Entered: 12/15/2017) |
103 | Dec 20, 2017 | Request | NOTICE of Appearance by Ethan Price Davis (Davis, Ethan) (Filed on 12/20/2017) (Entered: 12/20/2017) |
104 | Dec 20, 2017 | Request | TRANSCRIPT ORDER for proceedings held on 12/12/2017 before Judge Haywood S Gilliam, Jr by Commonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York, for Court Reporter Diane Skillman. (Eisenberg, Karli) (Filed on 12/20/2017) (Entered: 12/20/2017) |
105 | Dec 21, 2017 | View | ORDER by Judge Haywood S. Gilliam, Jr. GRANTING PLAINTIFFS 28 MOTION FOR A PRELIMINARY INJUNCTION.Case Management Statement due by 1/5/2018; Case Management Conference set for 1/9/2018 10:00 AM. (ndrS, COURT STAFF) (Filed on 12/21/2017) (Entered: 12/21/2017) |
106 | Dec 21, 2017 | View | TRANSCRIPT ORDER for proceedings held on 12/12/2017 before Judge Haywood S Gilliam, Jr by Department of Labor, Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary, for Court Reporter Diane Skillman. (Sandberg, Justin) (Filed on 12/21/2017) (Entered: 12/21/2017) |
107 | Dec 22, 2017 | View | OPPOSITION/RESPONSE (re 87 MOTION to Intervene ) to March for Life's Motion to Intervene filed byCommonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York. (Elias, Nimrod) (Filed on 12/22/2017) (Entered: 12/22/2017) |
108 | Dec 27, 2017 | Request | Transcript of Proceedings held on December 12, 2017, before Judge Haywood S. Gilliam Jr.. Court Reporter Diane E. Skillman, telephone number 925-899-2812, Diane_Skillman@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 104 Transcript Order, ) Release of Transcript Restriction set for 3/27/2018. (Related documents(s) 104 ) (Skillman, Diane) (Filed on 12/27/2017) (Entered: 12/27/2017) |
109 | Dec 28, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 46 Motion for Pro Hac Vice as to Elizabeth Chesler. (ndrS, COURT STAFF) (Filed on 12/28/2017) (Entered: 12/28/2017) |
110 | Dec 28, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 47 Motion for Pro Hac Vice as to Mark, Sara. (ndrS, COURT STAFF) (Filed on 12/28/2017) (Entered: 12/28/2017) |
111 | Dec 28, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 50 Motion for Pro Hac Vice for Samuel T. Towell. (ndrS, COURT STAFF) (Filed on 12/28/2017) (Entered: 12/28/2017) |
112 | Dec 28, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 52 Motion for Pro Hac Vice for Jessica M. Willey. (ndrS, COURT STAFF) (Filed on 12/28/2017) (Entered: 12/28/2017) |
113 | Dec 29, 2017 | View | REPLY (re 87 MOTION to Intervene ) filed by March for Life Education and Defense Fund. (Theriot, Kevin) (Filed on 12/29/2017) Modified on 1/2/2018 (vlk, COURT STAFF). (Entered: 12/29/2017) |
114 | Dec 29, 2017 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 35 Motion for Pro Hac Vice as to Sullivan, Steven. (ndrS, COURT STAFF) (Filed on 12/29/2017) (Entered: 12/29/2017) |
115 | Dec 29, 2017 | View | ORDER by Judge Haywood S. Gilliam, Jr. GRANTING DEFENDANT-INTERVENORS 38 MOTION TO INTERVENE. (ndrS, COURT STAFF) (Filed on 12/29/2017) (Entered: 12/29/2017) |
116 | Jan 2, 2018 | Request | MOTION to Appear by Telephone filed by Department of Labor, Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary. (Attachments: # 1 Proposed Order)(Sandberg, Justin) (Filed on 1/2/2018) (Entered: 01/02/2018) |
117 | Jan 2, 2018 | Request | ADR Clerk's Notice re: Non-Compliance with Court Order (ewh, COURT STAFF) (Filed on 1/2/2018) (Entered: 01/02/2018) |
118 | Jan 2, 2018 | Request | MOTION to Appear by Telephone filed by The Little Sisters of the Poor Jeanne Jugan Residence. (Attachments: # 1 Proposed Order)(Rienzi, Mark) (Filed on 1/2/2018) (Entered: 01/02/2018) |
119 | Jan 3, 2018 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 116 Motion to Appear by Telephone. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. (ndrS, COURT STAFF) (Filed on 1/3/2018) (Entered: 01/03/2018) |
120 | Jan 3, 2018 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 118 Motion to Appear by Telephone. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. (ndrS, COURT STAFF) (Filed on 1/3/2018) (Entered: 01/03/2018) |
121 | Jan 3, 2018 | Request | ORDER REGARDING SUBMISSIONS BY NON-PARTIES. Signed by Judge Haywood S. Gilliam, Jr. on 1/3/2018. (ndrS, COURT STAFF) (Filed on 1/3/2018) (Entered: 01/03/2018) |
122 | Jan 4, 2018 | Request | JOINT REQUEST FOR RELIEF FROM REFERRAL TO ADR PROGRAM filed by Commonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York, The Little Sisters of the Poor Jeanne Jugan Residence. (Attachments: # 1 Proposed Order)(Eisenberg, Karli) (Filed on 1/4/2018) Modified on 1/5/2018 (cjlS, COURT STAFF). (Entered: 01/04/2018) |
123 | Jan 5, 2018 | Request | ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Sandberg, Justin) (Filed on 1/5/2018) (Entered: 01/05/2018) |
124 | Jan 5, 2018 | Request | JOINT CASE MANAGEMENT STATEMENT filed by Commonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York. (Eisenberg, Karli) (Filed on 1/5/2018) Modified on 1/8/2018 (vlkS, COURT STAFF). (Entered: 01/05/2018) |
125 | Jan 5, 2018 | Request | NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Eisenberg, Karli) (Filed on 1/5/2018) (Entered: 01/05/2018) |
126 | Jan 5, 2018 | Request | ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Eisenberg, Karli) (Filed on 1/5/2018) (Entered: 01/05/2018) |
127 | Jan 8, 2018 | View | ORDER by Judge Haywood S. Gilliam, Jr. Granting 122 JOINT REQUEST FOR RELIEF FROM REFERRAL TO ADR PROGRAM. (ndrS, COURT STAFF) (Filed on 1/8/2018) (Entered: 01/08/2018) |
128 | Jan 8, 2018 | Request | ORDER by Hon. Haywood S. Gilliam, Jr.: Having reviewed the parties' case management statement, the Court is inclined to continue Defendants' deadline to respond to the First Amended Complaint to March 12, 2018. The Court is also inclined to vacate the case management conference set for January 9, 2018 at 10:00 a.m. and set a further CMC after the response deadline. If any party still believes the CMC set for January 9 is necessary, it is DIRECTED to file a short statement to that effect by 5:00 p.m. (Pacific Standard Time) today. (This is a text-only entry generated by the court. There is no document associated with this entry.)(hsglc1S, COURT STAFF) (Filed on 1/8/2018) (Entered: 01/08/2018) |
129 | Jan 8, 2018 | Request | ORDER by Hon. Haywood S. Gilliam, Jr. VACATING the case management conference set for January 9, 2018. Defendants' deadline to respond to the First Amended Complaint is extended to March 12, 2018. (This is a text-only entry generated by the court. There is no document associated with this entry.)(hsglc1S, COURT STAFF) (Filed on 1/8/2018) (Entered: 01/08/2018) |
130 | Jan 10, 2018 | Request | Letter from CRD to Mr. Coson. (ndrS, COURT STAFF) (Filed on 1/10/2018) (Entered: 01/10/2018) |
131 | Jan 10, 2018 | Request | CERTIFICATE OF SERVICE Re Docket No. 121 . (ndrS, COURT STAFF) (Filed on 1/10/2018) (Entered: 01/10/2018) |
132 | Jan 17, 2018 | Request | ADMINISTRATIVE MOTION re 87 MOTION to Intervene , MOTION For Order That Its Motion To Intervene Be Adjudicated Without A Hearing filed by March for Life Education and Defense Fund. Responses due by 1/31/2018. Replies due by 2/7/2018. (Attachments: # 1 Declaration Kevin H. Theriot, # 2 Proposed Order Motion to Intervene be Adjudicated without a hearing)(Theriot, Kevin) (Filed on 1/17/2018) (Entered: 01/17/2018) |
133 | Jan 23, 2018 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12046139.) filed by State of Delaware. (Attachments: # 1 Exhibit Certificate of Good Standing)(Lyons, David) (Filed on 1/23/2018) Modified on 1/23/2018 (vlkS, COURT STAFF). (Entered: 01/23/2018) |
134 | Jan 26, 2018 | View | ORDER by Judge Haywood S. Gilliam, Jr. GRANTING DEFENDANT-INTERVENOR'S 87 MOTION TO INTERVENE(terminating 132 Administrative Motion as moot). (ndrS, COURT STAFF) (Filed on 1/26/2018) (Entered: 01/26/2018) |
135 | Jan 26, 2018 | View | NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by The Little Sisters of the Poor Jeanne Jugan Residence. Appeal of Order on Motion for Preliminary Injunction 105 (Appeal fee of $505 receipt number 0971-12060123 paid.) (Rassbach, Eric) (Filed on 1/26/2018) (Entered: 01/26/2018) |
136 | Jan 29, 2018 | Request | USCA Case Number 18-15144 Ninth Circuit for 135 Notice of Appeal, filed by The Little Sisters of the Poor Jeanne Jugan Residence. (cpS, COURT STAFF) (Filed on 1/29/2018) (Entered: 01/30/2018) |
137 | Jan 31, 2018 | Request | NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by March for Life Education and Defense Fund. (Appeal fee of $505 receipt number 0971-12072730 paid.) (Theriot, Kevin) (Filed on 1/31/2018) (Entered: 01/31/2018) |
138 | Feb 1, 2018 | View | USCA Case Number 18-15166 9th Circuit for 137 Notice of Appeal filed by March for Life Education and Defense Fund. (cpS, COURT STAFF) (Filed on 2/1/2018) (Entered: 02/01/2018) |
139 | Feb 5, 2018 | Request | Transcript Designation Form for proceedings held on 12/12/2017 before Judge Haywood S Gilliam, (Rassbach, Eric) (Filed on 2/5/2018) (Entered: 02/05/2018) |
140 | Feb 5, 2018 | Request | TRANSCRIPT ORDER for proceedings held on 12/12/2017 before Judge Haywood S Gilliam, Jr by The Little Sisters of the Poor Jeanne Jugan Residence, for Court Reporter Diane Skillman. (Rassbach, Eric) (Filed on 2/5/2018) (Entered: 02/05/2018) |
141 | Feb 16, 2018 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 133 Motion for Pro Hac Vice as to Lyons, David. (ndrS, COURT STAFF) (Filed on 2/16/2018) (Entered: 02/16/2018) |
142 | Feb 16, 2018 | Request | NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Department of Labor, Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary. Appeal of Order on Motion for Preliminary Injunction 105 (Appeal fee FEE WAIVED.) (Sandberg, Justin) (Filed on 2/16/2018) (Entered: 02/16/2018) |
143 | Feb 16, 2018 | View | USCA Case Number 18-15255 9th Circuit for 142 Notice of Appeal, filed by Secretary of United States Department of Labor, Health and Human Services, Secretary, Department of the Treasury, Department of Labor, Department of the Treasury, Secretary, Health and Human Services. (cpS, COURT STAFF) (Filed on 2/16/2018) (Entered: 02/20/2018) |
144 | Feb 27, 2018 | Request | Transcript Designation Form of Prelim Inj. Hearing on 12/12/17 (Sandberg, Justin) (Filed on 2/27/2018) (Entered: 02/27/2018) |
145 | Mar 7, 2018 | Request | NOTICE of Filing of Supplemented Record and Certification by Department of Labor, Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary (Attachments: # 1 Exhibit, # 2 Exhibit)(Sandberg, Justin) (Filed on 3/7/2018) Modified on 3/8/2018 (cpS, COURT STAFF). (Entered: 03/07/2018) |
148 | Mar 7, 2018 | View | SUPPLEMENTAL ADMINISTRATIVE RECORD (9 CDs)( re 145 filed byHealth and Human Services, Secretary. (Related document(s) 145 ) (cpS, COURT STAFF) (Filed on 3/7/2018) (Entered: 03/13/2018) |
146 | Mar 8, 2018 | View | STIPULATION WITH PROPOSED ORDER to Stay District Court Proceedings Pending Resolution of Appeals filed by Department of Labor, Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary, The Little Sisters of the Poor Jeanne Jugan Residence, et al. (Attachments: # 1 Exhibit)(Sandberg, Justin) (Filed on 3/8/2018) Modified on 3/9/2018 (cpS, COURT STAFF). (Entered: 03/08/2018) |
147 | Mar 8, 2018 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 146 Stipulation to Stay District Court Proceedings Pending Resolution of Appeals. (ndrS, COURT STAFF) (Filed on 3/8/2018) (Entered: 03/08/2018) |
149 | Jul 19, 2018 | View | MOTION to Withdraw filed by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary, U.S. Department of Labor. Responses due by 8/2/2018. Replies due by 8/9/2018. (Attachments: # 1 Proposed Order)(Davis, Ethan) (Filed on 7/19/2018) (Entered: 07/19/2018) |
150 | Jul 19, 2018 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 149 Motion to Withdraw. (ndrS, COURT STAFF) (Filed on 7/19/2018) (Entered: 07/19/2018) |
151 | Nov 30, 2018 | Request | Notice of Appearance of Neli N. Palma by State of California. (Palma, Neli) (Filed on 11/30/2018) Modified on 12/3/2018 (jjbS, COURT STAFF). (Entered: 11/30/2018) |
152 | Nov 30, 2018 | View | ADMINISTRATIVE MOTION to Lift the Stay filed by Commonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York. Responses due by 12/4/2018. (Attachments: # 1 Declaration of Karli Eisenberg in Support of Administrative Motion to Lift the Stayl, # 2 Proposed Order Granting the States' Administrative Motion to Lift Stay and Setting a Case Management Conference, # 3 Certificate/Proof of Service)(Eisenberg, Karli) (Filed on 11/30/2018) (Entered: 11/30/2018) |
Dec 3, 2018 | Electronic filing error. Incorrect event used. [err101]. Correct Event is "Notice of Appearance." Event can be found under Civil Events > Other Filings > Notices & gt; Notice of Appearance. Corrected by Clerk's Office. No further action is necessary. Re: 151 Association of Counsel filed by State of California (jjbS, COURT STAFF) (Filed on 12/3/2018) (Entered: 12/03/2018) | ||
153 | Dec 3, 2018 | Request | ***RE-FILED AS DOCKET NO. 154*** CERTIFICATE OF SERVICE by State of California re 151 Association of Counsel Neli N. Palma (Palma, Neli) (Filed on 12/3/2018) Modified on 12/4/2018 (jjbS, COURT STAFF). (Entered: 12/03/2018) |
Dec 4, 2018 | Electronic filing error. No caption Page. Please refer to Civil Local Rules 3-4 re first page requirement. Please re-file in its entirety. Re: 153 Certificate of Service filed b y State of California (jjbS, COURT STAFF) (Filed on 12/4/2018) (Entered: 12/04/2018) | ||
154 | Dec 4, 2018 | Request | CERTIFICATE OF SERVICE by State of California re 151 Association of Counsel Neli N. Palma (Palma, Neli) (Filed on 12/4/2018) (Entered: 12/04/2018) |
155 | Dec 5, 2018 | View | OPPOSITION/RESPONSE (re 152 ADMINISTRATIVE MOTION to Lift the Stay ) filed byThe Little Sisters of the Poor Jeanne Jugan Residence. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Rienzi, Mark) (Filed on 12/5/2018) (Entered: 12/05/2018) |
156 | Dec 6, 2018 | Request | REPLY (re 152 ADMINISTRATIVE MOTION to Lift the Stay ) in Support of filed byCommonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York. (Attachments: # 1 Certificate/Proof of Service)(Eisenberg, Karli) (Filed on 12/6/2018) (Entered: 12/06/2018) |
157 | Dec 6, 2018 | Request | CLERK'S NOTICE CASE MANAGEMENT CONFERENCE. Notice is hereby given that a Case Management Conference has been set for December 12, 2018, before Judge Haywood S. Gilliam, Jr., at 11:00 s.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 12/6/2018) (Entered: 12/06/2018) |
158 | Dec 7, 2018 | Request | NOTICE of Appearance by Kathleen M Boergers (Attachments: # 1 Certificate/Proof of Service)(Boergers, Kathleen) (Filed on 12/7/2018) (Entered: 12/07/2018) |
159 | Dec 7, 2018 | Request | Joint MOTION to Appear by Telephone at Case Management Conference filed by March for Life Education and Defense Fund, State of California, State of Delaware, Commonwealth of Virginia, Commonwealth of Massachusetts, Secretary of United States Department of Labor, Department of the Treasury, Secretary, Department of the Treasury, Health and Human Services, Secretary, Health and Human Services, State of New York, State of Maryland, U.S. Department of Labor, The Little Sisters of the Poor Jeanne Jugan Residence. (Theriot, Kevin) (Filed on 12/7/2018) Modified on 12/10/2018 (jjbS, COURT STAFF). (Entered: 12/07/2018) |
160 | Dec 10, 2018 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 159 Motion to Appear by Telephone. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. (ndrS, COURT STAFF) (Filed on 12/10/2018) (Entered: 12/10/2018) |
171 | Dec 12, 2018 | View | Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Further Case Management Conference NOT held and Motion Hearing held on 12/12/2018. Total Time in Court: 20 Minutes. Not Reported. Plaintiff Attorney: Neli Palma, Kathleen Boergers and Karli Eisenberg. Defendant Attorney: Justin Sanberg appearing via courtcall. Intervenor Attorney: Mark Rienzi, Kevin Theriot appearing via courtcall. Plaintiffs administrative motion to lift stay (docket no. 152 ) is argued and submitted by the parties, and DENIED by the Court. Written order to issue. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 12/12/2018) (Entered: 12/19/2018) |
161 | Dec 13, 2018 | View | ORDER by Judge Haywood S. Gilliam, Jr. DENYING 152 ADMINISTRATIVE MOTION TO LIFT STAY.(ndrS, COURT STAFF) (Filed on 12/13/2018) (Entered: 12/13/2018) |
162 | Dec 13, 2018 | Request | CLERK'S NOTICE SETTING TELEPHONIC CONFERENCE. Notice is hereby given that a Telephonic Conference has been set for December 14, 2018, before Judge Haywood S. Gilliam, Jr., at 11:30.m. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 12/13/2018) (Entered: 12/13/2018) |
163 | Dec 13, 2018 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12925736.) filed by March for Life Education and Defense Fund. (Attachments: # 1 Certificate of Good Standing)(Connelly, Kenneth) (Filed on 12/13/2018) (Entered: 12/13/2018) |
164 | Dec 13, 2018 | Request | CLERK'S NOTICE. Notice is hereby given that the telephonic conference, previously set for December 14, 2018 will be held on that date before Judge Haywood S. Gilliam, Jr., at 11:00 a.m. in chambers. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 12/13/2018) (Entered: 12/13/2018) |
165 | Dec 13, 2018 | View | OPINION/DISSENT of USCA, AFFIRMED IN PART, VACATED IN PART, AND REMANDED, as to 137 Notice of Appeal filed by March for Life Education and Defense Fund, 135 Notice of Appeal, filed by The Little Sisters of the Poor Jeanne Jugan Residence, 142 Notice of Appeal, filed by Secretary of United States Department of Labor, Health and Human Services, Secretary, U.S. Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services (Attachments: # 1 Dissent)(jjbS, COURT STAFF) (Filed on 12/13/2018) (Entered: 12/13/2018) |
166 | Dec 13, 2018 | Request | MANDATE of USCA as to 137 Notice of Appeal filed by March for Life Education and Defense Fund, 135 Notice of Appeal, filed by The Little Sisters of the Poor Jeanne Jugan Residence, 142 Notice of Appeal, filed by Secretary of United States Department of Labor, Health and Human Services, Secretary, U.S. Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services (jjbS, COURT STAFF) (Filed on 12/13/2018) (Entered: 12/13/2018) |
167 | Dec 14, 2018 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 163 Motion for Pro Hac Vice as to Connelly, Kenneth. (ndrS, COURT STAFF) (Filed on 12/14/2018) (Entered: 12/14/2018) |
168 | Dec 14, 2018 | Request | STIPULATION WITH PROPOSED ORDER Adopting the Parties Proposed Schedule and Granting the States Leave to File a Second Amended Complaint filed by Commonwealth of Virginia, State of California, State of Delaware, State of Maryland, State of New York, March for Life Education and Defense Fund, U.S. Department of Labor, Secretary of United States Department of Labor, Health and Human Services, and Department of the Treasury. (Attachments: # 1 Proposed Order)(Eisenberg, Karli) (Filed on 12/14/2018) Modified on 12/17/2018 (jjbS, COURT STAFF). (Entered: 12/14/2018) |
173 | Dec 14, 2018 | View | Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Telephone Conference held on 12/14/2018. Total Time in Court: 22 Minutes. Not Reported. Plaintiff Attorney: Kathleen Boergers, Karli Eisenberg, Sarah Mark, Elizabeth Chesler all appearing via courtcall. Defendant Attorney: Justin Sandberg appearing via courtcall. Intervenor Attorney: Kenneth Connelly, Jr., Mark Rienzi and Kevin Theriot all appearing via courtcall. Parties are directed to meet and confer and e-file by the end of the day a stipulation and proposed order finalizing the case schedule proposed by counsel for plaintiff. If parties are unable to stipulate to a case schedule then each side should e-file their competing schedules by the end of the day. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 12/14/2018) (Entered: 12/19/2018) |
169 | Dec 17, 2018 | Request | SCHEDULING ORDER: Amended Pleadings due by 12/18/2018; Motions due by 12/19/2018; Responses due by 1/3/2019; Replies due by 1/8/2019 and Motion Hearing set for 1/11/2019 10:00 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. ***This order terminates docket no. 168 .*** Signed by Judge Haywood S. Gilliam, Jr. on 12/17/2018. (ndrS, COURT STAFF) (Filed on 12/17/2018) (Entered: 12/17/2018) |
170 | Dec 18, 2018 | View | SECOND AMENDED COMPLAINT against All Defendants. Filed by State of Illinois, State of Washington, State of Minnesota, State of Connecticut, District of Columbia, State of North Carolina, State of Hawaii, State of Vermont, State of Rhode Island, State of New York, State of Maryland, State of Delaware, State of California, Commonwealth of Virginia. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Certificate/Proof of Service)(Eisenberg, Karli) (Filed on 12/18/2018) Modified on 12/19/2018 (cjlS, COURT STAFF). (Entered: 12/18/2018) |
172 | Dec 19, 2018 | Request | MOTION for leave to appear in Pro Hac Vice Re: Jeffrey T. Sprung (Filing fee $310, receipt number 0971-12940427.) filed by State of Washington. (Attachments: # 1 Certificate of Good Standing)(Sprung, Jeffrey) (Filed on 12/19/2018) Modified on 12/19/2018 (cjlS, COURT STAFF). (Entered: 12/19/2018) |
174 | Dec 19, 2018 | View | MOTION for Preliminary Injunction filed by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington. Motion Hearing set for 1/11/2019 10:00 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 1/3/2019. Replies due by 1/8/2019. (Attachments: # 1 Declaration Anderson, # 2 Declaration Arensmeyer, # 3 Declaration Bates, # 4 Declaration Cantwell, # 5 Declaration Chance, # 6 Declaration Custer, # 7 Declaration Alexander-Scott, # 8 Declaration Childs-Roshak, # 9 Declaration Zerzan-Thul, # 10 Declaration Durso, # 11 Declaration Dutton, # 12 Declaration Gallagher, # 13 Declaration Gobeille, # 14 Declaration Grossman, # 15 Declaration Hollier, # 16 Declaration Ikemoto, # 17 Declaration Jones, # 18 Declaration Kish, # 19 Declaration Kost, # 20 Declaration Kreidler, # 21 Declaration Lytle-Barnaby, # 22 Declaration Maisen, # 23 Declaration Moracco, # 24 Declaration Navarro, # 25 Declaration Nelson, # 26 Declaration Nguyen, # 27 Declaration Peterson, # 28 Declaration Pomales, # 29 Declaration Rabinovitz, # 30 Declaration Rattay, # 31 Declaration Russell, # 32 Declaration Skinner, # 33 Declaration Tobias, # 34 Declaration Tosh, # 35 Declaration Welch, # 36 Declaration Werberg, # 37 Declaration Whorley, # 38 Declaration Wilson, # 39 Certificate/Proof of Service)(Eisenberg, Karli) (Filed on 12/19/2018) (Entered: 12/19/2018) |
175 | Dec 20, 2018 | Request | MOTION to Appear by Telephone filed by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington. (Attachments: # 1 Certificate/Proof of Service)(Eisenberg, Karli) (Filed on 12/20/2018) (Entered: 12/20/2018) |
176 | Dec 21, 2018 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12948002.) filed by March for Life Education and Defense Fund. (Attachments: # 1 Certificate of Good Standing)(Baylor, Gregory) (Filed on 12/21/2018) (Entered: 12/21/2018) |
177 | Dec 21, 2018 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12949112.) filed by State of Connecticut. (Murphy Osborne, Maura) (Filed on 12/21/2018) (Entered: 12/21/2018) |
178 | Dec 21, 2018 | Request | Order granting 175 Motion to Appear by Telephone entered by Judge Haywood S Gilliam, Jr. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 12/21/2018) |
179 | Dec 26, 2018 | Request | CLERK'S NOTICE. Notice is hereby given that the Court has approved counsels request to appear by telephone. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. **See text order, docket no. 178 . (This is a text-only entry generated by the court. There is no document associated with this entry.)(ndrS, COURT STAFF) (Filed on 12/26/2018) (Entered: 12/26/2018) |
Dec 26, 2018 | REMINDER TO COUNSEL: Counsel is instructed that all future filings shall bear the initials HSG immediately after the case number. In the future, please be sure that the case number is correctly reflected on your documents as 4:17-cv-05783-HSG Re: 177 , 176 MOTIONS for leave to appear in Pro Hac Vice (cpS, COURT STAFF) (Filed on 12/26/2018) (Entered: 12/26/2018) | ||
180 | Dec 26, 2018 | View | MOTION to Stay All Proceedings Due to Lapse in Appropriations, or in the Alternative for MOTION for Extension of Time to File Answer filed by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary, U.S. Department of Labor. Responses due by 1/9/2019. Replies due by 1/16/2019. (Attachments: # 1 Declaration, # 2 Proposed Order)(Sandberg, Justin) (Filed on 12/26/2018) Modified on 12/27/2018 (cpS, COURT STAFF). (Entered: 12/26/2018) |
181 | Dec 26, 2018 | Request | MOTION for Extension of Time to File Answer filed by The Little Sisters of the Poor Jeanne Jugan Residence. (Attachments: # 1 Declaration, # 2 Proposed Order)(Windham, Lori) (Filed on 12/26/2018) (Entered: 12/26/2018) |
182 | Dec 27, 2018 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12956067.) filed by State of Illinois. (Crane, Anna) (Filed on 12/27/2018) (Entered: 12/27/2018) |
183 | Dec 27, 2018 | Request | Order denying 180 Motion to Stay; granting 180 Motion for Extension of Time to Answer entered by Judge Haywood S Gilliam, Jr. Given the impending January 14, 2019 effective date of the challenged rules, a stay of these proceedings is not feasible. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 12/27/2018) |
184 | Dec 27, 2018 | Request | Order granting 181 Motion for Extension of Time to Answer entered by Judge Haywood S Gilliam, Jr. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 12/27/2018) |
185 | Dec 27, 2018 | Request | MOTION for Extension of Time to File Answer filed by March for Life Education and Defense Fund. (Attachments: # 1 Declaration of Kevin Theriot, # 2 Proposed Order)(Theriot, Kevin) (Filed on 12/27/2018) (Entered: 12/27/2018) |
186 | Dec 27, 2018 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 172 Motion for Pro Hac Vice Re: Jeffrey T. Sprung. (ndrS, COURT STAFF) (Filed on 12/27/2018) (Entered: 12/27/2018) |
187 | Dec 27, 2018 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 176 Motion for Pro Hac Vice as to Baylor, Gregory. (ndrS, COURT STAFF) (Filed on 12/27/2018) (Entered: 12/27/2018) |
188 | Dec 27, 2018 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 177 Motion for Pro Hac Vice as to Murphy Osborne, Maura. (ndrS, COURT STAFF) (Filed on 12/27/2018) (Entered: 12/27/2018) |
189 | Dec 27, 2018 | Request | Order granting 185 Motion for Extension of Time to Answer entered by Judge Haywood S Gilliam, Jr. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 12/27/2018) |
190 | Dec 27, 2018 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 182 Motion for Pro Hac Vice as to Crane, Anna. (ndrS, COURT STAFF) (Filed on 12/27/2018) (Entered: 12/27/2018) |
191 | Dec 28, 2018 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12960596.) filed by State of Minnesota. (Campion, Jacob) (Filed on 12/28/2018) (Entered: 12/28/2018) |
192 | Dec 31, 2018 | Request | First MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12962873.) filed by State of Maryland. (Cammarata, Kimberly) (Filed on 12/31/2018) (Entered: 12/31/2018) |
193 | Jan 2, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12965446.) filed by March for Life Education and Defense Fund. (Attachments: # 1 Certificate of Good Standing)(Price, Christen) (Filed on 1/2/2019) (Entered: 01/02/2019) |
194 | Jan 2, 2019 | Request | NOTICE of Appearance by Rebecca M. Kopplin (Kopplin, Rebecca) (Filed on 1/2/2019) (Entered: 01/02/2019) |
195 | Jan 3, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 193 Motion for Pro Hac Vice as to Price, Christen. (ndrS, COURT STAFF) (Filed on 1/3/2019) (Entered: 01/03/2019) |
196 | Jan 3, 2019 | View | ORDER by Judge Haywood S. Gilliam, Jr. Granting 191 Motion for Pro Hac Vice as to Jacob Campion.(ndrS, COURT STAFF) (Filed on 1/3/2019) (Entered: 01/03/2019) |
197 | Jan 3, 2019 | View | **RE-FILED AT DOCKET NO. 223 ** OPPOSITION/RESPONSE (re 174 MOTION for Preliminary Injunction ) filed byThe Little Sisters of the Poor Jeanne Jugan Residence. (Attachments: # 1 Exhibit A)(Rienzi, Mark) (Filed on 1/3/2019) Modified on 1/10/2019 (jjbS, COURT STAFF). (Entered: 01/03/2019) |
198 | Jan 3, 2019 | View | OPPOSITION/RESPONSE (re 174 MOTION for Preliminary Injunction ) filed bySecretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary, U.S. Department of Labor. (Sandberg, Justin) (Filed on 1/3/2019) (Entered: 01/03/2019) |
199 | Jan 3, 2019 | View | OPPOSITION/RESPONSE (re 174 MOTION for Preliminary Injunction ) filed byMarch for Life Education and Defense Fund. (Theriot, Kevin) (Filed on 1/3/2019) (Entered: 01/03/2019) |
200 | Jan 7, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12976944.) filed by State of Rhode Island. (Attachments: # 1 Certificate of Good Standing)(Field, Michael) (Filed on 1/7/2019) (Entered: 01/07/2019) |
201 | Jan 7, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12977861.) filed by State of Washington. (Attachments: # 1 Good Standing)(Young, Alicia) (Filed on 1/7/2019) (Entered: 01/07/2019) |
202 | Jan 7, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 200 Motion for Pro Hac Vice as to Field, Michael. (ndrS, COURT STAFF) (Filed on 1/7/2019) (Entered: 01/07/2019) |
203 | Jan 7, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 201 Motion for Pro Hac Vice as to Young, Alicia. (ndrS, COURT STAFF) (Filed on 1/7/2019) (Entered: 01/07/2019) |
204 | Jan 7, 2019 | View | MOTION to File Amicus Curiae Brief filed by Commonwealth of Massachusetts. Responses due by 1/10/2019. (Attachments: # 1 Exhibit Proposed Amici Curiae of Massachusetts et al., # 2 Proposed Order Proposed Order)(Nadeau, Genevieve) (Filed on 1/7/2019) (Entered: 01/07/2019) |
205 | Jan 7, 2019 | View | **RE-FILED AT DOCKET NO. 219 ** ADMINISTRATIVE MOTION Leave to Appear as Amici Curiae and to File an Amicus Brief in Support of Plaintiffs' Motion for a Preliminary Injunction filed by California Women Lawyers, Girls Inc., If/When/How: Lawyering for Reproductive Justice, Lawyers Club of San Diego, The American Association of University Women, The American Federation of Teachers, The Colorado Women's Bar Association, The National Association of Social Workers, The National Association of Women Lawyers, The Service Employees International Union, The Women's Bar Association of Massachusetts, Women Lawyers on Guard Inc., The American Federation of State, County, and Municipal Employees, The Women's Bar Association of the District of Columbia. Responses due by 1/11/2019. (Attachments: # 1 [Proposed] Amicus Brief, # 2 Proposed Order)(Levitt, Jamie) (Filed on 1/7/2019) Modified on 1/9/2019 (jjbS, COURT STAFF). (Entered: 01/07/2019) |
206 | Jan 7, 2019 | View | NOTICE of Filing of Supplemented Administrative Record by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary, U.S. Department of Labor (Attachments: # 1 Exhibit, # 2 Exhibit)(Sandberg, Justin) (Filed on 1/7/2019) Modified on 1/8/2019 (jjbS, COURT STAFF). (Entered: 01/07/2019) |
207 | Jan 7, 2019 | Request | NOTICE of Appearance by Joel David Siegel (Siegel, Joel) (Filed on 1/7/2019) (Entered: 01/07/2019) |
208 | Jan 7, 2019 | Request | **RE-FILED AS DOCKET NO. 217 ** MOTION for leave to appear in Pro Hac Vice. ( Filing fee $ 310, receipt number 0971-12979991.) Filing fee previously paid on 01/07/2019 filed by National Association for Female Executives, U.S Women's Chamber of Commerce. (Bruno, Leah) (Filed on 1/7/2019) Modified on 1/8/2019 (jjbS, COURT STAFF). Modified on 1/8/2019 (jjbS, COURT STAFF). (Entered: 01/07/2019) |
209 | Jan 7, 2019 | View | MOTION for Leave to Appear Amici Curiae and to File an Amicus Brief in Support of Plaintiffs' Motion for Preliminary Injunction and Memorandum in Support Thereof filed by National Association for Female Executives, U.S Women's Chamber of Commerce. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Bruno, Leah) (Filed on 1/7/2019) (Entered: 01/07/2019) |
210 | Jan 7, 2019 | View | MOTION to Intervene filed by State of Oregon. Responses due by 1/22/2019. Replies due by 1/29/2019. (DeFever, Jeanne) (Filed on 1/7/2019) (Entered: 01/07/2019) |
211 | Jan 7, 2019 | Request | Declaration of Helene Rimberg in Support of 210 MOTION to Intervene filed byState of Oregon. (Related document(s) 210 ) (DeFever, Jeanne) (Filed on 1/7/2019) (Entered: 01/07/2019) |
212 | Jan 7, 2019 | View | ADMINISTRATIVE MOTION for Leave to Appear and File Proposed Amicus Curiae Brief re 174 MOTION for Preliminary Injunction filed by American Nurses Association, American College of Obstetricians and Gynecologists, American Academy of Nursing, American Academy of Pediatricians, Physicians for Reproductive Health, California Medical Association. Responses due by 1/11/2019. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Loftus, John) (Filed on 1/7/2019) (Entered: 01/07/2019) |
213 | Jan 7, 2019 | Request | NOTICE of Appearance by Katie Rose Glynn (Glynn, Katie) (Filed on 1/7/2019) (Entered: 01/07/2019) |
214 | Jan 7, 2019 | View | MOTION to File Amicus Curiae Brief filed by National Asian Pacific American Women's Forum, National Latina Institute for Reproductive Health, National Women's Law Center, SisterLove, Inc.. Responses due by 1/22/2019. Replies due by 1/29/2019. (Attachments: # 1 Exhibit Brief, # 2 Proposed Order)(Glynn, Katie) (Filed on 1/7/2019) (Entered: 01/07/2019) |
215 | Jan 7, 2019 | Request | Rule 7.1 Disclosures by National Asian Pacific American Women's Forum, National Latina Institute for Reproductive Health, National Women's Law Center, SisterLove, Inc. (Glynn, Katie) (Filed on 1/7/2019) (Entered: 01/07/2019) |
216 | Jan 7, 2019 | Request | ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING any prospective amici to file their motions for leave to file an amicus curiae brief no later than January 8, 2019 at 5:00 PM. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 1/7/2019) (Entered: 01/07/2019) |
Jan 8, 2019 | Electronic filing error. REMINDER TO COUNSEL: In the future, please attach all supporting documents and proposed orders to the Motion. Corrected by Clerk's Office. No further action is necessary. Re: 211 Declaration in Support filed by State of Oregon, 210 MOTION to Intervene filed by State of Oregon (jjbS, COURT STAFF) (Filed on 1/8/2019) (Entered: 01/08/2019) | ||
Jan 8, 2019 | Electronic filing error. REMINDER TO COUNSEL: Document missing suffix to Judge's Name. Counsel need not re-file document, but should reference Hon. Judge Haywood S. Gilliam, Jr. in future filings if they wish to include reference to Judge's full assignment reference. This is a text only docket entry. There is no document associated with this entry. Re: 213 Notice of Appearance filed by National Asian Pacific American Women's Forum, National Latina Institute for Reproductive Health, National Women's Law Center, SisterLove, Inc., 214 MOTION to File Amicus Curiae Brief filed by National Asian Pacific American Women's Forum, National Latina Institute for Reproductive Health, National Women's Law Center, SisterLove, Inc., 215 Certificate of Interested Entities filed by National Asian Pacific American Women's Forum, National Latina Institute for Reproductive Health, National Women's Law Center, SisterLove, Inc. (jjbS, COURT STAFF) (Filed on 1/8/2019) (Entered: 01/08/2019) | ||
Jan 8, 2019 | MANUALLY FILED SUPPLEMENTED ADMINISTRATIVE RECORD in CD Format (12 CDs Total) filed bySecretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Secretary, U.S. Department of Labor. (jjbS, COURT STAFF) (Filed on 1/8/2019) (Entered: 01/08/2019) | ||
Jan 8, 2019 | Electronic filing error. Motion is missing Certificate of Good Standing. This filing will not be processed by the clerks office.Please re-file in its entirety. Re: 208 MOTION for leave to appear in Pro Hac Vice (Filing fee $ 310, receipt number 0971-12979991.) Filing fee previously paid on 01/07/2019 filed by National Association for Female Executives, U.S Women's Chamber of Commerce (jjbS, COURT STAFF) (Filed on 1/8/2019) (Entered: 01/08/2019) | ||
217 | Jan 8, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12979991.) Filing fee previously paid on 01/07/2019 filed by National Association for Female Executives, U.S Women's Chamber of Commerce. (Bruno, Leah) (Filed on 1/8/2019) Modified on 1/8/2019 (jjbS, COURT STAFF). (Entered: 01/08/2019) |
218 | Jan 8, 2019 | View | REPLY (re 174 MOTION for Preliminary Injunction ) filed byCommonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington. (Eisenberg, Karli) (Filed on 1/8/2019) (Entered: 01/08/2019) |
219 | Jan 8, 2019 | Request | Amended ADMINISTRATIVE MOTION for Leave to Appear as Amici Curiae and to File an Amicus Brief in Support of Plaintiffs' Motion for a Preliminary Injunction (Corrected Version of ECF No. 205) re 205 ADMINISTRATIVE MOTION Leave to Appear as Amici Curiae and to File an Amicus Brief in Support of Plaintiffs' Motion for a Preliminary Injunction filed by California Women Lawyers, Girls Inc., If/When/How: Lawyering for Reproductive Justice, Lawyers Club of San Diego, The American Association of University Women, The American Federation of State, County, and Municipal Employees, The American Federation of Teachers, The Colorado Women's Bar Association, The National Association of Social Workers, The National Association of Women Lawyers, The Service Employees International Union, The Women's Bar Association of Massachusetts, The Women's Bar Association of the District of Columbia, Women Lawyers on Guard Inc., Women's Bar Association of the State of New York. Responses due by 1/14/2019. (Attachments: # 1 Exhibit A: [Proposed] Corrected Amicus Brief, # 2 Proposed Order)(Levitt, Jamie) (Filed on 1/8/2019) (Entered: 01/08/2019) |
220 | Jan 8, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12984569.) filed by State of Hawaii. (Lau, Erin) (Filed on 1/8/2019) (Entered: 01/08/2019) |
221 | Jan 9, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 220 Motion for Pro Hac Vice as to Lau, Erin. (ndrS, COURT STAFF) (Filed on 1/9/2019) (Entered: 01/09/2019) |
222 | Jan 9, 2019 | Request | Proposed Order re 210 MOTION to Intervene by State of Oregon. (DeFever, Jeanne) (Filed on 1/9/2019) (Entered: 01/09/2019) |
223 | Jan 10, 2019 | View | OPPOSITION/RESPONSE (re 174 MOTION for Preliminary Injunction ) Corrected filed byThe Little Sisters of the Poor Jeanne Jugan Residence. (Attachments: # 1 Exhibit A)(Rienzi, Mark) (Filed on 1/10/2019) (Entered: 01/10/2019) |
224 | Jan 10, 2019 | Request | Order by Judge Haywood S. Gilliam, Jr. granting 219 Administrative Motion or Leave to Appear as Amici Curiae and to File an Amicus Brief in Support of Plaintiffs' Motion for a Preliminary Injunction.(This is a text-only entry generated by the court. There is no document associated with this entry.)(hsglc1S, COURT STAFF) (Filed on 1/10/2019) (Entered: 01/10/2019) |
225 | Jan 10, 2019 | Request | Order by Judge Haywood S. Gilliam, Jr. granting 214 Motion to File Amicus Curiae Brief. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 1/10/2019) (Entered: 01/10/2019) |
226 | Jan 10, 2019 | Request | Order by Judge Haywood S. Gilliam, Jr. granting 212 Administrative Motion for Leave to Appear and File Proposed Amicus Curiae Brief. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 1/10/2019) (Entered: 01/10/2019) |
227 | Jan 10, 2019 | Request | Order by Judge Haywood S. Gilliam, Jr. granting 209 Motion for Leave to Appear as Amici Curiae and to File an Amicus Brief in Support of Plaintiffs' Motion for Preliminary Injunction. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 1/10/2019) (Entered: 01/10/2019) |
228 | Jan 10, 2019 | Request | Order by Judge Haywood S. Gilliam, Jr. granting 204 Motion to File Amicus Curiae Brief. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 1/10/2019) (Entered: 01/10/2019) |
229 | Jan 10, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 217 Motion for Pro Hac Vice as to Bruno, Leah. (ndrS, COURT STAFF) (Filed on 1/10/2019) (Entered: 01/10/2019) |
230 | Jan 10, 2019 | Request | Brief of Amici Curiae in Support of Plaintiffs' Motion for a Preliminary Injunction re 174 MOTION for Preliminary Injunction filed by California Women Lawyers, Girls Inc., If/When/How: Lawyering for Reproductive Justice, Lawyers Club of San Diego, The American Association of University Women, The American Federation of State, County, and Municipal Employees, The American Federation of Teachers, The Colorado Women's Bar Association, The National Association of Social Workers, The National Association of Women Lawyers, The Service Employees International Union, The Women's Bar Association of Massachusetts, The Women's Bar Association of the District of Columbia, Women Lawyers on Guard Inc., Women's Bar Association of the State of New York. (Related document(s) 174 ) (Levitt, Jamie) (Filed on 1/10/2019) Modified on 1/11/2019 (jjbS, COURT STAFF). (Entered: 01/10/2019) |
231 | Jan 11, 2019 | View | Brief of Amici Curiae US Women's Chamber of Commerce and National Association for Female Executives in Support of Plaintiffs' Motion for Preliminary Injunction re 174 MOTION for Preliminary Injunction filed byNational Association for Female Executives, U.S Women's Chamber of Commerce. (Related document(s) 174 ) (Siegel, Joel) (Filed on 1/11/2019) Modified on 1/11/2019 (jjbS, COURT STAFF). (Entered: 01/11/2019) |
232 | Jan 11, 2019 | Request | Brief filed byNational Asian Pacific American Women's Forum, National Latina Institute for Reproductive Health, National Women's Law Center, SisterLove, Inc.. (Glynn, Katie) (Filed on 1/11/2019) (Entered: 01/11/2019) |
233 | Jan 11, 2019 | Request | Brief re 228 Order on Motion to File Amicus Curiae Brief filed byCommonwealth of Massachusetts. (Related document(s) 228 ) (Nadeau, Genevieve) (Filed on 1/11/2019) (Entered: 01/11/2019) |
236 | Jan 11, 2019 | Request | Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Motion Hearing held on 1/11/2019. Total Time in Court: 1 hour and 38 Minutes. Court Reporter: Pamela Batalo-Hebel. Plaintiff Attorney: Karli Eisenberg, J. Nicole DeFever. Defendant Attorney: Rebecca Kpplon, Mark Rienzi, Ken Connelly, Justin Sandberg, Eric Rassbach. States motion for preliminary injunction (docket no. 174 ) is argued and submitted by the parties, and taken under submission by the Court. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 1/11/2019) (Entered: 01/14/2019) |
234 | Jan 13, 2019 | View | ORDER by Hon. Haywood S. Gilliam, Jr. GRANTING Plaintiffs' 174 Motion for Preliminary Injunction. (hsglc1, COURT STAFF) (Issued on 1/13/2019) (Entered: 01/13/2019) |
235 | Jan 13, 2019 | View | NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by The Little Sisters of the Poor Jeanne Jugan Residence. (Appeal fee of $505 receipt number 0971-12999094 paid.) (Rienzi, Mark) (Filed on 1/13/2019) (Entered: 01/13/2019) |
237 | Jan 14, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Denying 192 Motion for Pro Hac Vice as to Cammarata, Kimberly. (ndrS, COURT STAFF) (Filed on 1/14/2019) (Entered: 01/14/2019) |
238 | Jan 14, 2019 | View | USCA Case Number 19-15072 Ninth Circuit Court of Appeals for 235 Notice of Appeal filed by The Little Sisters of the Poor Jeanne Jugan Residence. (cjlS, COURT STAFF) (Filed on 1/14/2019) (Entered: 01/14/2019) |
Jan 15, 2019 | Set Hearing, See Docket No. 234 : Further Case Management Conference set for 1/23/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor. (ndrS, COURT STAFF) (Filed on 1/15/2019) (Entered: 01/15/2019) | ||
239 | Jan 15, 2019 | Request | **RE-FILED AT DOCKET NO. 240 ** MOTION to Appear by Telephone filed by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington. (Eisenberg, Karli) (Filed on 1/15/2019) Modified on 1/16/2019 (jjbS, COURT STAFF). (Entered: 01/15/2019) |
240 | Jan 15, 2019 | Request | Amended MOTION to Appear by Telephone filed by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington. (Eisenberg, Karli) (Filed on 1/15/2019) (Entered: 01/15/2019) |
241 | Jan 16, 2019 | Request | MOTION to Appear by Telephone filed by March for Life Education and Defense Fund. (Theriot, Kevin) (Filed on 1/16/2019) (Entered: 01/16/2019) |
242 | Jan 16, 2019 | Request | MOTION to Appear by Telephone filed by State of Oregon. (DeFever, Jeanne) (Filed on 1/16/2019) (Entered: 01/16/2019) |
243 | Jan 17, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12962873.) Filing fee previously paid on 12/31/2018 filed by State of Maryland. (Cammarata, Kimberly) (Filed on 1/17/2019) (Entered: 01/17/2019) |
Jan 17, 2019 | Electronic filing error. REMINDER TO COUNSEL: Proposed Order missing suffix to Judge's Name. Counsel need not re-file document, but should reference Hon. Judge Haywo od S. Gilliam, Jr. in future filings if they wish to include reference to Judge's full assignment reference. This is a text only docket entry. There is no document associated with this entry. Re: 242 MOTION to Appear by Telephone filed by State of Oregon (jjbS, COURT STAFF) (Filed on 1/17/2019) (Entered: 01/17/2019) | ||
244 | Jan 17, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. GRANTING 240 , 241 , 242 motions to appear by telephone at case management conference.Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 1/17/2019) (Entered: 01/17/2019) |
245 | Jan 17, 2019 | Request | MOTION to Appear by Telephone filed by The Little Sisters of the Poor Jeanne Jugan Residence. (Rienzi, Mark) (Filed on 1/17/2019) (Entered: 01/17/2019) |
246 | Jan 18, 2019 | Request | MOTION to Appear by Telephone at Case Mgmt. Conf., Unopposed filed by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary, U.S. Department of Labor. (Attachments: # 1 Proposed Order)(Sandberg, Justin) (Filed on 1/18/2019) (Entered: 01/18/2019) |
247 | Jan 18, 2019 | View | OPPOSITION/RESPONSE (re 210 MOTION to Intervene ) filed bySecretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary, U.S. Department of Labor. (Sandberg, Justin) (Filed on 1/18/2019) (Entered: 01/18/2019) |
248 | Jan 18, 2019 | Request | TRANSCRIPT ORDER for proceedings held on 01/11/2019 before Judge Haywood S Gilliam, Jr by The Little Sisters of the Poor Jeanne Jugan Residence, for Court Reporter Pam Batalo. (Rienzi, Mark) (Filed on 1/18/2019) (Entered: 01/18/2019) |
249 | Jan 18, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 245 Motion to Appear by Telephone. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. (ndrS, COURT STAFF) (Filed on 1/18/2019) (Entered: 01/18/2019) |
250 | Jan 18, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Unopposed Granting 246 Motion to Appear by Telephone at Case Mgmt. Conf. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. (ndrS, COURT STAFF) (Filed on 1/18/2019) (Entered: 01/18/2019) |
251 | Jan 18, 2019 | Request | CASE MANAGEMENT STATEMENT filed by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington, Health and Human Services, U.S. Department of Labor, Secretary of United States Department of Labor, Health and Human Services, Secretary, Department of the Treasury, Department of the Treasury, Secretary, and The Little Sisters of Poor Jeanne Jugan Residence. (Eisenberg, Karli) (Filed on 1/18/2019) Modified on 1/22/2019 (jjbS, COURT STAFF). (Entered: 01/18/2019) |
252 | Jan 22, 2019 | Request | CLERK'S NOTICE. Notice is hereby given that the Further Case Management Conference, previously set for January 23, 2019, is continued to January 29, 2019, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. Anyone previously approved to appear via courtcall on January 23rd, can appear via courtcall on January 29th. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 1/22/2019) (Entered: 01/22/2019) |
253 | Jan 22, 2019 | Request | Transcript of Proceedings held on 01/11/19, before Judge Gilliam. Court Reporter Pamela Batalo Hebel, telephone number pamela_batalo-hebel@cand.uscourts.gov; 626-688-7509. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 248 Transcript Order ) Redaction Request due 2/12/2019. Redacted Transcript Deadline set for 2/22/2019. Release of Transcript Restriction set for 4/22/2019. (Related documents(s) 248 ) (Batalo, Pam) (Filed on 1/22/2019) (Entered: 01/22/2019) |
254 | Jan 22, 2019 | View | OPPOSITION/RESPONSE (re 210 MOTION to Intervene ) filed byMarch for Life Education and Defense Fund. (Theriot, Kevin) (Filed on 1/22/2019) (Entered: 01/22/2019) |
255 | Jan 23, 2019 | View | NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary, U.S. Department of Labor. Appeal of Order on Motion for Preliminary Injunction 234 (Appeal fee FEE WAIVED.) (Sandberg, Justin) (Filed on 1/23/2019) (Entered: 01/23/2019) |
256 | Jan 24, 2019 | Request | USCA Case Number 19-15118 Ninth Circuit Court of Appeals for 255 Notice of Appeal, filed by Secretary of United States Department of Labor, Health and Human Services, Secretary, U.S. Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services. (cjlS, COURT STAFF) (Filed on 1/24/2019) (Entered: 01/24/2019) |
257 | Jan 24, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13030375.) filed by The Little Sisters of the Poor Jeanne Jugan Residence. (Diana, Verm) (Filed on 1/24/2019) (Entered: 01/24/2019) |
258 | Jan 24, 2019 | Request | TRANSCRIPT ORDER for proceedings held on 01/11/2019 before Judge Haywood S Gilliam, Jr by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary, U.S. Department of Labor, for Court Reporter Pam Batalo. (Sandberg, Justin) (Filed on 1/24/2019) (Entered: 01/24/2019) |
259 | Jan 24, 2019 | Request | TRANSCRIPT ORDER for proceedings held on 01/11/2019 before Judge Haywood S Gilliam, Jr by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington, for Court Reporter Pam Batalo. (Palma, Neli) (Filed on 1/24/2019) (Entered: 01/24/2019) |
260 | Jan 25, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 243 Motion for Pro Hac Vice. (ndrS, COURT STAFF) (Filed on 1/25/2019) (Entered: 01/25/2019) |
261 | Jan 25, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 257 Motion for Pro Hac Vice. (ndrS, COURT STAFF) (Filed on 1/25/2019) (Entered: 01/25/2019) |
262 | Jan 28, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13039544.) filed by March for Life Education and Defense Fund. (Cortman, David) (Filed on 1/28/2019) (Entered: 01/28/2019) |
263 | Jan 28, 2019 | Request | NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by March for Life Education and Defense Fund. Appeal of Order on Motion for Preliminary Injunction 234 (Appeal fee of $505 receipt number 0971-13040396 paid.) (Theriot, Kevin) (Filed on 1/28/2019) (Entered: 01/28/2019) |
264 | Jan 28, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13041123.) filed by State of Vermont. (Attachments: # 1 Exhibit Certificate of Good Standing)(Spottswood, Eleanor) (Filed on 1/28/2019) (Entered: 01/28/2019) |
265 | Jan 28, 2019 | Request | USCA Case Number 19-15150 Ninth Circuit Court of Appeals for 263 Notice of Appeal, filed by March for Life Education and Defense Fund. (cjlS, COURT STAFF) (Filed on 1/28/2019) (Entered: 01/28/2019) |
266 | Jan 28, 2019 | Request | REPLY re 210 MOTION to Intervene filed byState of Oregon. (DeFever, Jeanne) (Filed on 1/28/2019) Modified on 1/29/2019 (jjbS, COURT STAFF). (Entered: 01/28/2019) |
267 | Jan 29, 2019 | Request | Consent MOTION to Appear by Telephone by alternate counsel filed by The Little Sisters of the Poor Jeanne Jugan Residence. (Rienzi, Mark) (Filed on 1/29/2019) (Entered: 01/29/2019) |
268 | Jan 29, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 264 Motion for Pro Hac Vice as to Spottswood, Eleanor. (ndrS, COURT STAFF) (Filed on 1/29/2019) (Entered: 01/29/2019) |
269 | Jan 29, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. GRANTING 267 motion to appear by telephone by substitute counsel. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 1/29/2019) (Entered: 01/29/2019) |
270 | Jan 29, 2019 | Request | Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Further Case Management Conference held on 1/29/2019. FTR Time: 2:01-2:39 (Assigned Court Reporter: Joan Columbini). Plaintiff Attorney: Neli Palma and J. Nicole DeFever, Jeffrey Sprung and Jessica Wiley all appearing via courtcall. Defendant Attorney: Maura Murphy-Osborne and Jsutin Sandberg appearing via courtcall. Intervenor Attorney: Kenneth Connelly, Jr. and Diana Verm appearing via courtcall.The Court orders the parties to e-file simultaneous briefs by February 12th addressing their positions on whether this proceeding is limited to an assessment of the administrative record. The parties are directed to meet and confer and e-file by the close of business on Friday, February 1st either (1) a stipulation and proposed order setting a briefing schedule; or (2) separate proposed briefing schedules. The February 1 filing should include proposed page limits. The parties are also directed to e-file a stipulation and proposed order waiving the requirement that Defendants and Intervenors file an answer. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 1/29/2019) Modified on 1/31/2019 (napS, COURT STAFF). (Entered: 01/30/2019) |
271 | Jan 31, 2019 | Request | TRANSCRIPT ORDER for proceedings held on 1/29/19 before Judge Haywood S Gilliam, Jr by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington, for Court Reporter FTR - Oakland. (Palma, Neli) (Filed on 1/31/2019) (Entered: 01/31/2019) |
272 | Feb 1, 2019 | Request | Transcript of Proceedings held on January 29, 2019, before Judge Haywood S. Gilliam. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (271 in 4:17-cv-05783-HSG) Transcript Order, ) Redaction Request due 2/22/2019. Redacted Transcript Deadline set for 3/4/2019. Release of Transcript Restriction set for 5/2/2019. (Columbini, Joan) (Filed on 2/1/2019) (Entered: 02/01/2019) |
273 | Feb 1, 2019 | Request | JOINT CASE MANAGEMENT STATEMENT filed by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington, March for Life Education and Defense Fund, The Little Sisters of the Poor Jeanne Jugan Residence. (Palma, Neli) (Filed on 2/1/2019) Modified on 2/4/2019 (jjbS, COURT STAFF). (Entered: 02/01/2019) |
274 | Feb 1, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. GRANTING 210 Motion to Intervene. (hsglc1S, COURT STAFF) (Filed on 2/1/2019) (Entered: 02/01/2019) |
275 | Feb 6, 2019 | Request | SCHEDULING ORDER: Motions due by 4/30/2019; Cross Motions/Opposition due by 5/31/2019; Opposition/Replies due by 8/1/2019; Responses due by 7/1/2019; Motion Hearing set for 9/5/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. Signed by Judge Haywood S. Gilliam, Jr. on 2/6/2019. (ndrS, COURT STAFF) (Filed on 2/6/2019) (Entered: 02/06/2019) |
276 | Feb 7, 2019 | Request | TRANSCRIPT ORDER for proceedings held on January 29, 2019 before Judge Haywood S Gilliam, Jr by The Little Sisters of the Poor Jeanne Jugan Residence, for Court Reporter Joan Columbini. (Rienzi, Mark) (Filed on 2/7/2019) (Entered: 02/07/2019) |
277 | Feb 7, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 262 Motion for Pro Hac Vice. (ndrS, COURT STAFF) (Filed on 2/7/2019) (Entered: 02/07/2019) |
278 | Feb 12, 2019 | Request | Brief filed byThe Little Sisters of the Poor Jeanne Jugan Residence. (Rienzi, Mark) (Filed on 2/12/2019) (Entered: 02/12/2019) |
279 | Feb 12, 2019 | Request | Memorandum on Scope of the Record filed by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, Health and Human Services, Secretary, U.S. Department of Labor. (Sandberg, Justin) (Filed on 2/12/2019) Modified on 2/13/2019 (jjbS, COURT STAFF). (Entered: 02/12/2019) |
280 | Feb 12, 2019 | Request | Brief Regarding Administrative Record and Discovery Issues filed byMarch for Life Education and Defense Fund. (Theriot, Kevin) (Filed on 2/12/2019) (Entered: 02/12/2019) |
281 | Feb 12, 2019 | View | Brief Regarding Evidence filed byCommonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington. (Palma, Neli) (Filed on 2/12/2019) (Entered: 02/12/2019) |
282 | Feb 13, 2019 | Request | NOTICE of Appearance by Valerie Maria Nannery (Nannery, Valerie) (Filed on 2/13/2019) (Entered: 02/13/2019) |
283 | Feb 15, 2019 | Request | MOTION to Withdraw as Attorney filed by State of Illinois. Responses due by 3/1/2019. Replies due by 3/8/2019. (Attachments: # 1 Proposed Order)(Crane, Anna) (Filed on 2/15/2019) (Entered: 02/15/2019) |
284 | Feb 15, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13097820.) filed by State of Illinois. (Richie, Leigh) (Filed on 2/15/2019) (Entered: 02/15/2019) |
Feb 19, 2019 | Electronic filing error. REMINDER TO COUNSEL: proposed order missing suffix to Judge's Name. Counsel need not re-file document, but should reference Hon. Judge Haywo od S. Gilliam, Jr. in future filings if they wish to include reference to Judge's full assignment reference. This is a text only docket entry. There is no document associated with this entry. . Re: 283 MOTION to Withdraw as Attorney filed by State of Illinois (jjbS, COURT STAFF) (Filed on 2/19/2019) (Entered: 02/19/2019) | ||
285 | Feb 19, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 283 Motion to Withdraw as Attorney. (ndrS, COURT STAFF) (Filed on 2/19/2019) (Entered: 02/19/2019) |
286 | Feb 19, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 284 Motion for Pro Hac Vice. (ndrS, COURT STAFF) (Filed on 2/19/2019) (Entered: 02/19/2019) |
287 | Feb 21, 2019 | View | Intervenor COMPLAINT . Filed byState of Oregon. (DeFever, Jeanne) (Filed on 2/21/2019) (Entered: 02/21/2019) |
288 | Feb 21, 2019 | View | Joinder in States' Motion for Preliminary Injunction by State of Oregon. (DeFever, Jeanne) (Filed on 2/21/2019) (Entered: 02/21/2019) |
289 | Mar 5, 2019 | Request | MOTION for leave to appear in Pro Hac Vice on behalf of Jeffrey Blumenfeld ( Filing fee $ 310, receipt number 0971-13142607.) filed by National Asian Pacific American Women's Forum, National Latina Institute for Reproductive Health, National Women's Law Center, SisterLove, Inc.. (Attachments: # 1 Certificate of Good Standing)(Blumenfeld, Jeffrey) (Filed on 3/5/2019) (Entered: 03/05/2019) |
290 | Mar 6, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 289 Motion for Pro Hac Vice on behalf of Jeffrey Blumenfeld.(ndrS, COURT STAFF) (Filed on 3/6/2019) (Entered: 03/06/2019) |
291 | Mar 6, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13149254.) filed by State of Colorado. (Attachments: # 1 Certificate of Good Standing)(Olson, Eric) (Filed on 3/6/2019) (Entered: 03/06/2019) |
292 | Mar 12, 2019 | View | ORDER by Judge Haywood S. Gilliam, Jr. Granting 291 Motion for Pro Hac Vice as to Olson, Eric. (ndrS, COURT STAFF) (Filed on 3/12/2019) (Entered: 03/12/2019) |
294 | Mar 13, 2019 | View | U.S. Supreme Court Case Number 18-1192 - (re petition for a writ of certiorari) for 137 Notice of Appeal filed by March for Life Education and Defense Fund, 135 Notice of Appeal, filed by The Little Sisters of the Poor Jeanne Jugan Residence, 142 Notice of Appeal, filed by Secretary of United States Department of Labor, U.S. Department of Labor, U.S. Department of Health & Human Services, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services. (cpS, COURT STAFF) (Filed on 3/13/2019) (Entered: 03/15/2019) |
293 | Mar 14, 2019 | Request | MOTION to Intervene by the States of Colorado, Michigan, and Nevada filed by State of Colorado. Motion Hearing set for 6/6/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 3/28/2019. Replies due by 4/4/2019. (Attachments: # 1 Complaint by the States of Colorado, Michigan, and Nevada, # 2 Proposed Order)(Olson, Eric) (Filed on 3/14/2019) (Entered: 03/14/2019) |
295 | Mar 18, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13178935.) filed by State of Nevada. (Attachments: # 1 Certificate of Good Standing)(Stern, Heidi) (Filed on 3/18/2019) (Entered: 03/18/2019) |
296 | Mar 22, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13193433.) filed by State of Michigan. (Attachments: # 1 Envelope Certificate of Good Standing)(Haris, Toni) (Filed on 3/22/2019) (Entered: 03/22/2019) |
297 | Mar 22, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. DENYING Plaintiff-Intervenor State of Oregon's 288 request for joinder in the States' preliminary injunction motion, because it was filed after the Court entered its order granting the preliminary injunction motion. If Oregon intends to seek preliminary relief, it must file a noticed motion that complies with the requirements of Civil Local Rule 7-2. In the alternative, if Defendants and Intervenors do not oppose the extension of the Court's January 13, 2019 preliminary injunction order to the State of Oregon, without prejudice to any objections or appellate issues they may have regarding any aspect of that order, the parties should file a stipulation to that effect. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 3/22/2019) (Entered: 03/22/2019) |
298 | Mar 25, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13197903.) filed by State of Michigan. (Attachments: # 1 Certificate/Proof of Service Good Standing)(Hammoud, Fadwa) (Filed on 3/25/2019) (Entered: 03/25/2019) |
299 | Mar 28, 2019 | View | OPPOSITION/RESPONSE (re 293 MOTION to Intervene by the States of Colorado, Michigan, and Nevada ) filed bySecretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, U.S. Department of Health & Human Services, U.S. Department of Labor. (Sandberg, Justin) (Filed on 3/28/2019) (Entered: 03/28/2019) |
300 | Mar 28, 2019 | Request | OPPOSITION/RESPONSE (re 293 MOTION to Intervene by the States of Colorado, Michigan, and Nevada ) filed byThe Little Sisters of the Poor Jeanne Jugan Residence. (Attachments: # 1 Proposed Order)(Rienzi, Mark) (Filed on 3/28/2019) (Entered: 03/28/2019) |
301 | Apr 2, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 296 Motion for Pro Hac Vice as to Harris, Toni. (ndrS, COURT STAFF) (Filed on 4/2/2019) (Entered: 04/02/2019) |
302 | Apr 2, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 295 Motion for Pro Hac Vice as to Stern, Heidi. (ndrS, COURT STAFF) (Filed on 4/2/2019) (Entered: 04/02/2019) |
303 | Apr 3, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13226512.) filed by State of Illinois. (Morris, Elizabeth) (Filed on 4/3/2019) (Entered: 04/03/2019) |
304 | Apr 3, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 303 Motion for Pro Hac Vice as to Morris, Elizabeth. (ndrS, COURT STAFF) (Filed on 4/3/2019) (Entered: 04/03/2019) |
305 | Apr 4, 2019 | Request | REPLY (re 293 MOTION to Intervene by the States of Colorado, Michigan, and Nevada ) filed byState of Colorado. (Attachments: # 1 Exhibit Title X Family Planning Directory)(Olson, Eric) (Filed on 4/4/2019) (Entered: 04/04/2019) |
306 | Apr 5, 2019 | Request | MOTION to Withdraw as Attorney filed by State of Illinois. Responses due by 4/19/2019. Replies due by 4/26/2019. (Attachments: # 1 Proposed Order)(Richie, Leigh) (Filed on 4/5/2019) (Entered: 04/05/2019) |
307 | Apr 8, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 306 Motion to Withdraw as Attorney. (ndrS, COURT STAFF) (Filed on 4/8/2019) (Entered: 04/08/2019) |
308 | Apr 23, 2019 | Request | NOTICE of Appearance by Toni L. Harris (Harris, Toni) (Filed on 4/23/2019) (Entered: 04/23/2019) |
309 | Apr 29, 2019 | View | ORDER of USCA as to 263 Notice of Appeal, filed by March for Life Education and Defense Fund, 255 Notice of Appeal, filed by Secretary of United States Department of Labor, U.S. Department of Labor, U.S. Department of Health & Human Services, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, 235 Notice of Appeal filed by The Little Sisters of the Poor Jeanne Jugan Residence (jjbS, COURT STAFF) (Filed on 4/29/2019) (Entered: 04/29/2019) |
310 | Apr 30, 2019 | Request | NOTICE of Appearance by Fadwa Alawieh Hammoud (Hammoud, Fadwa) (Filed on 4/30/2019) (Entered: 04/30/2019) |
311 | Apr 30, 2019 | View | MOTION for Summary Judgment filed by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington. Motion Hearing set for 9/5/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/31/2019. Replies due by 7/1/2019. (Eisenberg, Karli) (Filed on 4/30/2019) (Entered: 04/30/2019) |
312 | Apr 30, 2019 | View | MOTION for Preliminary Injunction and Memorandum of Points and Authorities in Support filed by State of Oregon. Motion Hearing set for 8/22/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/14/2019. Replies due by 5/21/2019. (Attachments: # 1 Proposed Order)(DeFever, Jeanne) (Filed on 4/30/2019) Modified on 5/15/2019 (cpS, COURT STAFF). (Entered: 04/30/2019) |
313 | Apr 30, 2019 | Request | Appendix re 311 MOTION for Summary Judgment filed byCommonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington. (Attachments: # 1 Exhibit Disc1-Exh. 1-7, # 2 Exhibit Disc 4-Exh. 8-9, # 3 Exhibit Disc 4-Exh. 10-15, # 4 Exhibit Disc 9-Exh. 16-26, # 5 Exhibit Disc 10-Exh. 27-32, # 6 Exhibit Disc 10-Exh. 33-36, # 7 Exhibit Disc 10-Exh. 37-40, # 8 Exhibit Disc 10-Exh. 41-45, # 9 Exhibit Disc 10-Exh. 46-57, # 10 Exhibit Disc 10-Exh. 58 Part 1, # 11 Exhibit Disc 10-Exh. 58 Part 2, # 12 Exhibit Disc 10-Exh. 58 Part 3, # 13 Exhibit Disc 10-Exh. 58 Part 4, # 14 Exhibit Disc 10-Exh. 59, # 15 Exhibit Disc 10-Exh. 60-70, # 16 Exhibit Disc 11-Exh. 71-81, # 17 Exhibit Disc 12-Exh. 82-87, # 18 Proposed Order, # 19 Certificate/Proof of Service)(Related document(s) 311 ) (Eisenberg, Karli) (Filed on 4/30/2019) (Entered: 04/30/2019) |
314 | May 1, 2019 | Request | MOTION to Withdraw as Attorney filed by State of Washington. Responses due by 5/15/2019. Replies due by 5/22/2019. (Attachments: # 1 Proposed Order)(Young, Alicia) (Filed on 5/1/2019) (Entered: 05/01/2019) |
315 | May 1, 2019 | Request | ERRATA re 313 Appendix, by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington. (Eisenberg, Karli) (Filed on 5/1/2019) Modified on 5/2/2019 (jjbS, COURT STAFF). (Entered: 05/01/2019) |
316 | May 1, 2019 | Request | NOTICE of Appearance by Lisa Janine Cisneros (Cisneros, Lisa) (Filed on 5/1/2019) (Entered: 05/01/2019) |
317 | May 2, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 314 Motion to Withdraw as Attorney. (ndrS, COURT STAFF) (Filed on 5/2/2019) (Entered: 05/02/2019) |
318 | May 6, 2019 | Request | NOTICE of Appearance by Jon Greenbaum on behalf of Lawyers' Committee for Civil Rights Under Law (Greenbaum, Jon) (Filed on 5/6/2019) (Entered: 05/06/2019) |
319 | May 7, 2019 | Request | Brief of Amici Curiae in Support of Plaintiffs' Motion for Summary Judgment filed byNational Asian Pacific American Women's Forum, National Latina Institute for Reproductive Health, National Women's Law Center, SisterLove, Inc.. (Glynn, Katie) (Filed on 5/7/2019) (Entered: 05/07/2019) |
320 | May 7, 2019 | View | Brief of Amici Curiae U.S. Women's Chamber of Commerce and National Association for Female Executives in Support of Plaintiffs' Motion for Summary Judgment filed byNational Association for Female Executives, U.S Women's Chamber of Commerce. (Bruno, Leah) (Filed on 5/7/2019) (Entered: 05/07/2019) |
321 | May 7, 2019 | View | Brief of Amicus Curiae Program for the Study of Reproductive Justice at Yale Law School in Support of Plaintiffs' Motion for Summary Judgment . (Smith, Priscilla) (Filed on 5/7/2019) Modified on 5/8/2019 (cpS, COURT STAFF). Modified on 5/9/2019 (cpS, COURT STAFF). (Entered: 05/07/2019) |
322 | May 7, 2019 | Request | MOTION for Leave to File Amicus Curiae Brief filed by Lawyers' Committee for Civil Rights under Law, Inc.. (Attachments: # 1 Proposed Order, # 2 Exhibit Amicus Curiea Brief The Center for Reproductive Rights, The Lawyers' Committee for Civil Rights Under Law, and Ten Civil Rights Organizations)(Greenbaum, Jon) (Filed on 5/7/2019) (Entered: 05/07/2019) |
323 | May 7, 2019 | Request | NOTICE of Appearance by Jonathan Alan Patchen as Counsel for Proposed Amici Church-State Scholars (Patchen, Jonathan) (Filed on 5/7/2019) (Entered: 05/07/2019) |
324 | May 7, 2019 | Request | ADMINISTRATIVE MOTION for Leave to File Amicus Curiae Brief in Support of Plaintiffs' Motion for Summary Judgment filed by Church-State Scholars. Responses due by 5/13/2019. (Patchen, Jonathan) (Filed on 5/7/2019) (Entered: 05/07/2019) |
325 | May 7, 2019 | View | Amicus Curiae Brief in Support of Plaintiffs' Motion for Summary Judgment filed by Church-State Scholars. (Attachments: # 1 Proposed Order)(Patchen, Jonathan) (Filed on 5/7/2019) Modified on 5/8/2019 (cpS, COURT STAFF). (Entered: 05/07/2019) |
326 | May 7, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13325713.) filed by Church-State Scholars. (Attachments: # 1 Exhibit Certificate of Good Standing)(Matz, Joshua) (Filed on 5/7/2019) (Entered: 05/07/2019) |
327 | May 7, 2019 | Request | NOTICE of Appearance by Kajsa McLean Minor (Minor, Kajsa) (Filed on 5/7/2019) (Entered: 05/07/2019) |
328 | May 7, 2019 | Request | NOTICE of Appearance by Talia Nissimyan as Counsel for Proposed Amici Church-State Scholars (Nissimyan, Talia) (Filed on 5/7/2019) (Entered: 05/07/2019) |
329 | May 7, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13325879.) filed by National Family Planning and Reproductive Health Association, Planned Parenthood Federation of America, The National Health Law Program. (Arffa, Allan) (Filed on 5/7/2019) (Entered: 05/07/2019) |
330 | May 7, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13325940.) filed by National Family Planning and Reproductive Health Association, Planned Parenthood Federation of America, The National Health Law Program. (Johnson, Crystal) (Filed on 5/7/2019) (Entered: 05/07/2019) |
331 | May 7, 2019 | Request | MOTION to File Amicus Curiae Brief filed by Program for the Study of Reproductive Justice at Yale Law School. Responses due by 5/21/2019. Replies due by 5/28/2019. (Attachments: # 1 Exhibit Proposed Amicus Brief, # 2 Proposed Order)(Smith, Priscilla) (Filed on 5/7/2019) (Entered: 05/07/2019) |
332 | May 7, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13325987.) filed by National Family Planning and Reproductive Health Association, Planned Parenthood Federation of America, The National Health Law Program. (Robart, Sierra) (Filed on 5/7/2019) (Entered: 05/07/2019) |
333 | May 7, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13326021.) filed by National Family Planning and Reproductive Health Association, Planned Parenthood Federation of America, The National Health Law Program. (Meneguin-Layerenza, Melina) (Filed on 5/7/2019) (Entered: 05/07/2019) |
334 | May 7, 2019 | Request | NOTICE of Appearance by Stacey L. Gartland for Proposed Amici Curiae Religious and Civil-Rights Organizations (Gartland, Stacey) (Filed on 5/7/2019) (Entered: 05/07/2019) |
335 | May 7, 2019 | Request | Brief of Amici Curiae in Support of Plaintiffs' Motion for Summary Judgment filed byCalifornia Women Lawyers, Girls Inc., If/When/How: Lawyering for Reproductive Justice, Lawyers Club of San Diego, The American Association of University Women, The American Federation of State, County, and Municipal Employees, The National Association of Social Workers, The Service Employees International Union, The Women's Bar Association of Massachusetts, The Women's Bar Association of the District of Columbia, Women Lawyers on Guard Inc., Women Lawyers' Association of Los Angeles, Women's Bar Association of the State of New York. (Levitt, Jamie) (Filed on 5/7/2019) (Entered: 05/07/2019) |
336 | May 7, 2019 | View | MOTION for Leave to File to Appear as Amici Curiae and to File Amici Curiae Brief Supporting Plaintiffs' Motion for Summary Judgment filed by National Family Planning and Reproductive Health Association, Planned Parenthood Federation of America, The National Health Law Program. (Attachments: # 1 Exhibit Proposed Amicus Brief, # 2 Proposed Order)(Minor, Kajsa) (Filed on 5/7/2019) (Entered: 05/07/2019) |
337 | May 7, 2019 | View | MOTION for Leave to File Amici Curiae Brief filed by Religious and Civil-Rights Organizations. (Attachments: # 1 Exhibit Brief of Amici Curiae Religious and Civil- Rights Organizations in Support of Plaintiffs Motion for Summary Judgment, # 2 Proposed Order)(Gartland, Stacey) (Filed on 5/7/2019) (Entered: 05/07/2019) |
338 | May 8, 2019 | Request | MOTION for leave to appear in Pro Hac Vice (Richard B. Katskee) ( Filing fee $ 310, receipt number 0971-13327502.) filed by Religious and Civil-Rights Organizations. (Attachments: # 1 Exhibit Certificate of Good Standing)(Katskee, Richard) (Filed on 5/8/2019) Modified on 5/9/2019 (cpS, COURT STAFF). (Entered: 05/08/2019) |
May 8, 2019 | Electronic filing error. Each attorney must e-file the Notice of Appearance individually to be added on the docket. Please re-file as to Arthur J. Sharsis Re: 327 Notice of Appearance filed by National Family Planning and Reproductive Health Association, The National Health Law Program, Planned Parenthood Federation of America. (cpS, COURT STAFF) (Filed on 5/8/2019) (Entered: 05/08/2019) | ||
339 | May 8, 2019 | Request | NOTICE of Appearance by Arthur Joel Shartsis for Proposed Amici Curiae Planned Parenthood Federation of America, The National Health Law Program and the National Family Planning and Reproductive Health Association (Shartsis, Arthur) (Filed on 5/8/2019) (Entered: 05/08/2019) |
340 | May 8, 2019 | Request | MOTION for leave to appear in Pro Hac Vice (Jessica B. Fuhrman) ( Filing fee $ 310, receipt number 0971-13328976.) filed by National Family Planning and Reproductive Health Association, Planned Parenthood Federation of America, The National Health Law Program. (Fuhrman, Jessica) (Filed on 5/8/2019) Modified on 5/9/2019 (cpS, COURT STAFF). (Entered: 05/08/2019) |
341 | May 8, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 322 Motion for Leave to File Amicus Curiae Brief. (ndrS, COURT STAFF) (Filed on 5/8/2019) (Entered: 05/08/2019) |
May 8, 2019 | Electronic filing error. Re: 324 ADMINISTRATIVE MOTION for Leave to File Amicus Curiae Brief in Support of Plaintiffs' Motion for Summary Judgment filed by Church -State Scholars. In the future when filing a motion for leave to file a certain document, please e-file, as an attachment to your motion, any supporting document, proposed order and that certain document, as in this case the Amicus Curaie Brief (dkt. # 325 ). (cpS, COURT STAFF) (Filed on 5/8/2019) (Entered: 05/08/2019) | ||
342 | May 8, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 324 Administrative Motion for Leave to File Amicus Curiae Brief in Support of Plaintiffs' Motion for Summary Judgment. (ndrS, COURT STAFF) (Filed on 5/8/2019) (Entered: 05/08/2019) |
343 | May 8, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 331 Motion to File Amicus Curiae Brief. (ndrS, COURT STAFF) (Filed on 5/8/2019) (Entered: 05/08/2019) |
344 | May 8, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 336 Motion for Leave to Appear as Amici Curiae and to File Amici Curiae Brief. (ndrS, COURT STAFF) (Filed on 5/8/2019) (Entered: 05/08/2019) |
345 | May 8, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 337 Motion for Leave to File Amici Curiae Brief. (ndrS, COURT STAFF) (Filed on 5/8/2019) (Entered: 05/08/2019) |
346 | May 8, 2019 | Request | Brief of Amici Curiae Religious and Civil- Rights Organizations in Support of Plaintiffs Motion for Summary Judgment filed byReligious and Civil-Rights Organizations. (Gartland, Stacey) (Filed on 5/8/2019) (Entered: 05/08/2019) |
347 | May 9, 2019 | View | Brief of Amici Curiae Supporting Plaintiffs' Motion for Summary Judgment for Planned Parenthood Federation of America; The National Health Law Program; and the National Family Planning and Reproductive Health Association filed byNational Family Planning and Reproductive Health Association, Planned Parenthood Federation of America, The National Health Law Program. (Minor, Kajsa) (Filed on 5/9/2019) Modified on 5/10/2019 (cpS, COURT STAFF). (Entered: 05/09/2019) |
348 | May 10, 2019 | Request | MOTION for leave to appear in Pro Hac Vice (Priscilla J. Smith) ( Filing fee $ 310, receipt number 0971-13336840.) filed by Program for the Study of Reproductive Justice at Yale Law School. (Attachments: # 1 Exhibit, # 2 Declaration)(Manian, Maya) (Filed on 5/10/2019) Modified on 5/13/2019 (cpS, COURT STAFF). (Entered: 05/10/2019) |
349 | May 10, 2019 | Request | ORDER by Hon. Haywood S. Gilliam, Jr., DIRECTING all prospective amici that they must (1) comply with the schedule set forth in Dkt. No. 275 and (2) move for leave to appear as an amicus curiae, with the proposed amicus brief attached as an exhibit to the motion, prior to filing an amicus brief. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/10/2019) (Entered: 05/10/2019) |
350 | May 11, 2019 | Request | MOTION to File Amicus Curiae Brief filed by National Asian Pacific American Women's Forum, National Latina Institute for Reproductive Health, National Women's Law Center, SisterLove, Inc.. Motion Hearing set for 9/5/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/28/2019. Replies due by 6/4/2019. (Attachments: # 1 Exhibit Brief, # 2 Proposed Order)(Glynn, Katie) (Filed on 5/11/2019) (Entered: 05/11/2019) |
351 | May 13, 2019 | Request | MOTION for Leave to Appear Amici Curiae , MOTION for Leave to File an Amicus Brief in Support of Plaintiff Motion for Summary Judgment and Memorandum in Support Thereof filed by National Association for Female Executives, U.S Women's Chamber of Commerce. (Attachments: # 1 Exhibit Amicus Brief, # 2 Proposed Order)(Bruno, Leah) (Filed on 5/13/2019) Modified on 5/14/2019 (cpS, COURT STAFF). (Entered: 05/13/2019) |
352 | May 13, 2019 | Request | MOTION to File Amicus Curiae Brief, and to File an Amicus Brief in Support of Plaintiffs' Motion for Summary Judgment filed by California Women Lawyers, Girls Inc., If/When/How: Lawyering for Reproductive Justice, Lawyers Club of San Diego, The American Association of University Women, The American Federation of State, County, and Municipal Employees, The National Association of Social Workers, The Service Employees International Union, The Women's Bar Association of Massachusetts, The Women's Bar Association of the District of Columbia, Women Lawyers on Guard Inc., Women Lawyers' Association of Los Angeles, Women's Bar Association of the State of New York. Responses due by 5/28/2019. Replies due by 6/4/2019. (Attachments: # 1 Proposed Amicus Brief, # 2 Proposed Order)(Levitt, Jamie) (Filed on 5/13/2019) Modified on 5/14/2019 (cpS, COURT STAFF). (Entered: 05/13/2019) |
353 | May 14, 2019 | Request | MOTION to Shorten Time re 312 Motion for Preliminary Injunction filed by State of Oregon. (Attachments: # 1 Declaration, # 2 Proposed Order)(DeFever, Jeanne) (Filed on 5/14/2019) Modified on 5/15/2019 (cpS, COURT STAFF). (Entered: 05/14/2019) |
354 | May 14, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 350 Motion to File Amicus Curiae Brief. Counsel is directed to file the amicus brief on the docket. (ndrS, COURT STAFF) (Filed on 5/14/2019) (Entered: 05/14/2019) |
355 | May 14, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 351 MOTION for Leave to Appear Amici Curiae and for Leave to File an Amicus Brief. Counsel is directed to file the amicus brief on the docket. (ndrS, COURT STAFF) (Filed on 5/14/2019) (Entered: 05/14/2019) |
356 | May 14, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 352 Motion to File Amicus Curiae Brief. Counsel is directed to file the amicus brief on the docket. (ndrS, COURT STAFF) (Filed on 5/14/2019) (Entered: 05/14/2019) |
357 | May 14, 2019 | View | Brief of Amici Curiae American Association of University Women; Service Employees International Union; and 11 Additional Professional, Labor, and Student Associations, in Support of Plaintiffs' Motion for Summary Judgment re: 356 Order filed byCalifornia Women Lawyers, Girls Inc., If/When/How: Lawyering for Reproductive Justice, Lawyers Club of San Diego, The American Association of University Women, The American Federation of State, County, and Municipal Employees, The National Association of Social Workers, The Service Employees International Union, The Women's Bar Association of Massachusetts, The Women's Bar Association of the District of Columbia, Women Lawyers on Guard Inc., Women Lawyers' Association of Los Angeles, Women's Bar Association of the State of New York. (Related document(s) 356 ) (Levitt, Jamie) (Filed on 5/14/2019) Modified on 5/15/2019 (cpS, COURT STAFF). (Entered: 05/14/2019) |
358 | May 14, 2019 | View | Brief of Amici Curiae in Support of Plaintiffs' Motion for Summary Judgment filed byNational Association for Female Executives, U.S Women's Chamber of Commerce. (Bruno, Leah) (Filed on 5/14/2019) (Entered: 05/14/2019) |
359 | May 14, 2019 | View | OPPOSITION/RESPONSE (re 312 MOTION for Preliminary Injunction ) filed byMarch for Life Education and Defense Fund. (Theriot, Kevin) (Filed on 5/14/2019) Modified on 5/15/2019 (cpS, COURT STAFF). (Entered: 05/14/2019) |
360 | May 14, 2019 | View | Brief of Amici Curiae in Support of Plaintiffs' Motion for Summary Judgment filed byNational Asian Pacific American Women's Forum, National Latina Institute for Reproductive Health, National Women's Law Center, SisterLove, Inc.. (Glynn, Katie) (Filed on 5/14/2019) (Entered: 05/14/2019) |
361 | May 14, 2019 | View | OPPOSITION/RESPONSE (re 312 MOTION for Preliminary Injunction ) filed bySecretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor. (Sandberg, Justin) (Filed on 5/14/2019) Modified on 5/15/2019 (cpS, COURT STAFF). (Entered: 05/14/2019) |
362 | May 14, 2019 | View | OPPOSITION/RESPONSE (re 312 MOTION for Preliminary Injunction , 353 MOTION to Shorten Time ) filed byThe Little Sisters of the Poor Jeanne Jugan Residence. (Attachments: # 1 Exhibit A, # 2 Exhibit A-1)(Rienzi, Mark) (Filed on 5/14/2019) Modified on 5/15/2019 (cpS, COURT STAFF). (Entered: 05/14/2019) |
363 | May 21, 2019 | View | ORDER by Judge Haywood S. Gilliam, Jr. Granting 326 Motion for Pro Hac Vice as to Matz, Joshua. (ndrS, COURT STAFF) (Filed on 5/21/2019) (Entered: 05/21/2019) |
364 | May 21, 2019 | View | ORDER by Judge Haywood S. Gilliam, Jr. Granting 338 Motion for Pro Hac Vice as to Richard B. Katskee. (ndrS, COURT STAFF) (Filed on 5/21/2019) (Entered: 05/21/2019) |
365 | May 21, 2019 | View | REPLY (re 312 MOTION for Preliminary Injunction ) filed byState of Oregon. (Attachments: # 1 Declaration of Nicole DeFever in Support of State of Oregon's Motion for Preliminary Injunction)(DeFever, Jeanne) (Filed on 5/21/2019) (Entered: 05/21/2019) |
366 | May 31, 2019 | Request | MOTION to Dismiss , or in the alternative, MOTION for Summary Judgment. and OPPOSITION to Plaintiff's Motion for Summary Judgment filed by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor. Motion Hearing set for 9/5/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 7/1/2019. Replies due by 8/1/2019. (Attachments: # 1 Proposed Order)(Sandberg, Justin) (Filed on 5/31/2019) Modified on 6/3/2019 (cpS, COURT STAFF). (Entered: 05/31/2019) |
367 | May 31, 2019 | Request | OPPOSITION/RESPONSE (re 311 MOTION for Summary Judgment ) filed bySecretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor. (Sandberg, Justin) (Filed on 5/31/2019) (Entered: 05/31/2019) |
368 | May 31, 2019 | Request | MOTION to Dismiss or in the alternative, Motion for Summary Judgmentand OPPOSITION to Plaintiff's Motion for Summary Judgment filed by March for Life Education and Defense Fund. Motion Hearing set for 9/5/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 7/1/2019. Replies due by 8/1/2019. (Attachments: # 1 Proposed Order)(Theriot, Kevin) (Filed on 5/31/2019) Modified on 6/3/2019 (cpS, COURT STAFF). (Entered: 05/31/2019) |
369 | May 31, 2019 | Request | OPPOSITION/RESPONSE (re 311 MOTION for Summary Judgment ) filed byMarch for Life Education and Defense Fund. (Theriot, Kevin) (Filed on 5/31/2019) Modified on 6/4/2019 (cpS, COURT STAFF).***NOTE: SAME DOCUMENT AS DKT. # 368 *** (Entered: 05/31/2019) |
370 | May 31, 2019 | Request | MOTION to Dismiss, or in the alternative, MOTION for Summary Judgment. OPPOSITION to states Motion for Summary Judgment filed by The Little Sisters of the Poor Jeanne Jugan Residence. Motion Hearing set for 9/5/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 7/1/2019. Replies due by 8/1/2019. (Attachments: # 1 Proposed Order)(Rienzi, Mark) (Filed on 5/31/2019) Modified on 6/3/2019 (cpS, COURT STAFF). (Entered: 05/31/2019) |
371 | May 31, 2019 | Request | OPPOSITION/RESPONSE (re 311 MOTION for Summary Judgment ) filed byThe Little Sisters of the Poor Jeanne Jugan Residence. (Rienzi, Mark) (Filed on 5/31/2019) (Entered: 05/31/2019) |
375 | Jun 6, 2019 | Request | Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Motion Hearing held on 6/6/2019. Total Time in Court: 13 Minutes. Court Reporter: Pamela Batalo-Hebel. Intervenor Cousnel: Eric Olson. Counsel for the state of Colorado is directed to meet and confer with counsel for the absent parties regarding whether todays motion hearing needs to be reset. If parties want another hearing, they must file a stipulation and proposed order proposing a new date. Otherwise, the motion will deemed submitted on the papers. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 6/6/2019) (Entered: 06/10/2019) |
372 | Jun 7, 2019 | Request | NOTICE Regarding Hearing on Intervention Motion by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor (Sandberg, Justin) (Filed on 6/7/2019) Modified on 6/10/2019 (cpS, COURT STAFF). (Entered: 06/07/2019) |
373 | Jun 7, 2019 | View | NOTICE by The Little Sisters of the Poor Jeanne Jugan Residence Regarding Scheduled Hearing on Intervention Motion (Rienzi, Mark) (Filed on 6/7/2019) (Entered: 06/07/2019) |
374 | Jun 7, 2019 | Request | NOTICE by March for Life Education and Defense Fund Regarding Hearing on Intervention Motion (Connelly, Kenneth) (Filed on 6/7/2019) (Entered: 06/07/2019) |
376 | Jun 10, 2019 | Request | NOTICE of Supplemental Authority by The Little Sisters of the Poor Jeanne Jugan Residence (Attachments: # 1 Exhibit A)(Rienzi, Mark) (Filed on 6/10/2019) Modified on 6/11/2019 (cpS, COURT STAFF). (Entered: 06/10/2019) |
377 | Jun 17, 2019 | View | ORDER of U.S. Supreme Court: The petition for a writ of certiorari is denied. as to 294 USCA Case Number 18-1192 (cpS, COURT STAFF) (Filed on 6/17/2019) (Entered: 06/18/2019) |
378 | Jun 19, 2019 | Request | STIPULATION WITH PROPOSED ORDER Regarding Proposed Hearing Date for Motion to Intervene by the States of Colorado, Michigan, and Nevada filed by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor, State of Colorado, et al. (Attachments: # 1 Proposed Order)(Sandberg, Justin) (Filed on 6/19/2019) Modified on 6/20/2019 (cpS, COURT STAFF). (Entered: 06/19/2019) |
379 | Jun 20, 2019 | Request | ORDER by Hon. Haywood S. Gilliam, Jr., DENYING the 378 stipulation as to the proposed hearing date and taking the 293 motion to intervene by the States of Colorado, Michigan, and Nevada under submission. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1, COURT STAFF) (Filed on 6/20/2019) (Entered: 06/20/2019) |
380 | Jun 25, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 329 Motion for Pro Hac Vice as to Arffa, Allan. (ndrS, COURT STAFF) (Filed on 6/25/2019) (Entered: 06/25/2019) |
381 | Jun 25, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 330 Motion for Pro Hac Vice as to Johnson, Crystal. (ndrS, COURT STAFF) (Filed on 6/25/2019) (Entered: 06/25/2019) |
382 | Jun 25, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 332 Motion for Pro Hac Vice as to Robart, Sierra. (ndrS, COURT STAFF) (Filed on 6/25/2019) (Entered: 06/25/2019) |
383 | Jun 25, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 333 Motion for Pro Hac Vice as to Meneguin-Layerenza, Melina. (ndrS, COURT STAFF) (Filed on 6/25/2019) (Entered: 06/25/2019) |
384 | Jun 25, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 340 Motion for Pro Hac Vice as to Jessica Fuhrman.(ndrS, COURT STAFF) (Filed on 6/25/2019) (Entered: 06/25/2019) |
385 | Jul 1, 2019 | View | OPPOSITION/RESPONSE (re 366 MOTION to Dismiss MOTION to Dismiss for Lack of Jurisdiction MOTION for Summary Judgment ) filed byCommonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington. (Attachments: # 1 Declaration Arensmeyer, # 2 Declaration Bates, # 3 Declaration Borzi, # 4 Declaration Cantwell, # 5 Declaration Chance, # 6 Declaration Charest, # 7 Declaration Childs-Roshak, # 8 Declaration Dutton, # 9 Declaration Gallagher, # 10 Declaration Ganim, # 11 Declaration Gobielle, # 12 Declaration Grossman, # 13 Declaration Harris, # 14 Declaration Hollier, # 15 Declaration Ikemoto, # 16 Declaration Johnson, # 17 Declaration Jones, # 18 Declaration Kish, # 19 Declaration Kost, # 20 Declaration Kreidler, # 21 Declaration Lightner, # 22 Declaration Lytle-Barnaby, # 23 Declaration Maisen, # 24 Declaration Meyers, # 25 Declaration Navarro, # 26 Declaration Nelson, # 27 Declaration Nguyen, # 28 Declaration Novais, # 29 Declaration Peterson, # 30 Declaration Pomales, # 31 Declaration Rabinowitz, # 32 Declaration Rattay, # 33 Declaration Rimberg, # 34 Declaration Russell, # 35 Declaration Skinner, # 36 Declaration Taylor, # 37 Declaration Tobias, # 38 Declaration Tomiyasu, # 39 Declaration Tosh, # 40 Declaration Volk, # 41 Declaration Welch, # 42 Declaration Werberg, # 43 Declaration Whorley, # 44 Declaration Wilson, # 45 Declaration Zerzan-Thul, # 46 Declaration Zimmerman, # 47 Certificate/Proof of Service)(Eisenberg, Karli) (Filed on 7/1/2019) (Entered: 07/01/2019) |
386 | Jul 1, 2019 | View | Supplemental Appendix in Support of re 385 Opposition/Response to Motion filed byCommonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington. (Attachments: # 1 Exhibit #88-100, # 2 Exhibit #101-111, # 3 Exhibit #112-122, # 4 Exhibit #123-136, # 5 Certificate/Proof of Service)(Related document(s) 385 ) (Eisenberg, Karli) (Filed on 7/1/2019) Modified on 7/2/2019 (cpS, COURT STAFF). (Entered: 07/01/2019) |
387 | Jul 2, 2019 | View | ORDER by Hon. Haywood S. Gilliam, Jr., GRANTING 312 State of Oregon's motion for preliminary injunction and DENYING AS MOOT 353 motion to shorten time.(hsglc1, COURT STAFF) (Filed on 7/2/2019) (Entered: 07/02/2019) |
388 | Aug 1, 2019 | Request | REPLY (re 366 MOTION to Dismiss MOTION to Dismiss for Lack of Jurisdiction MOTION for Summary Judgment ) filed bySecretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor. (Sandberg, Justin) (Filed on 8/1/2019) (Entered: 08/01/2019) |
389 | Aug 1, 2019 | View | REPLY (re 370 MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss MOTION for Summary Judgment ) filed byThe Little Sisters of the Poor Jeanne Jugan Residence. (Rienzi, Mark) (Filed on 8/1/2019) (Entered: 08/01/2019) |
390 | Aug 1, 2019 | Request | Appendix re 389 Reply to Opposition/Response filed byThe Little Sisters of the Poor Jeanne Jugan Residence. (Related document(s) 389 ) (Rienzi, Mark) (Filed on 8/1/2019) (Entered: 08/01/2019) |
391 | Aug 1, 2019 | Request | REPLY (re 368 MOTION to Dismiss or in the alternative, Motion for Summary Judgment ) filed byMarch for Life Education and Defense Fund. (Theriot, Kevin) (Filed on 8/1/2019) (Entered: 08/01/2019) |
392 | Aug 15, 2019 | View | SUR-REPLY (re 311 MOTION for Summary Judgment ) filed by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington. (Attachments: # 1 Certificate/Proof of Service)(Eisenberg, Karli) (Filed on 8/15/2019) Modified on 8/16/2019 (jjbS, COURT STAFF). (Entered: 08/15/2019) |
393 | Aug 20, 2019 | Request | NOTICE (of Withdrawal of Counsel and Request for Removal from Docket) by National Family Planning and Reproductive Health Association, Planned Parenthood Federation of America, The National Health Law Program (Robart, Sierra) (Filed on 8/20/2019) Modified on 8/20/2019 (jjbS, COURT STAFF). (Entered: 08/20/2019) |
Aug 20, 2019 | Electronic filing error. Incorrect event used. [err101]. Correct event is "Notice of Change in Counsel." Event can be found under Civil Events > Other Filings < No tice of Change in Counsel.Corrected by Clerk's Office. No further action is necessary. Re: 393 Notice (Other), filed by National Family Planning and Reproductive Health Association, The National Health Law Program, Planned Parenthood Federation of America (jjbS, COURT STAFF) (Filed on 8/20/2019) (Entered: 08/20/2019) | ||
394 | Aug 27, 2019 | Request | **RE-FILED AT DOCKET NO. 395 ** Request to Use Courtcall for Purpose of Listening to Hearing filed by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington. (Eisenberg, Karli) (Filed on 8/27/2019) Modified on 8/28/2019 (jjbS, COURT STAFF). Modified on 8/29/2019 (jjbS, COURT STAFF). Modified on 8/29/2019 (jjbS, COURT STAFF). (Entered: 08/27/2019) |
Aug 28, 2019 | Electronic filing error. Motion did not include a proposed order in compliance with the local rules. Please re-file the motion in its entirety with the proposed order as an att achment. Re: 394 MOTION to Appear by Telephone filed by District of Columbia, State of North Carolina, State of Delaware, State of Hawaii, State of Rhode Island, State of Minnesota, State of Vermont, State of California, State of Connecticut, State of Illinois, State of Maryland, Commonwealth of Virginia, State of New York, State of Washington (jjbS, COURT STAFF) (Filed on 8/28/2019) (Entered: 08/28/2019) | ||
395 | Aug 28, 2019 | Request | Request to Use Courtcall for Purpose of Listening to Hearing filed by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington. (Attachments: # 1 Proposed Order)(Eisenberg, Karli) (Filed on 8/28/2019) Modified on 8/29/2019 (jjbS, COURT STAFF). (Entered: 08/28/2019) |
396 | Aug 30, 2019 | Request | ORDER by Hon. Haywood S. Gilliam, Jr. VACATING the hearing scheduled for September 5, 2019, at 2:00 p.m., and taking the pending motions [311,366,368,370] under submission. The Court notes that there is a nationwide injunction currently in place, issued by the Eastern District of Pennsylvania and affirmed by the Third Circuit. The Court DIRECTS the parties to notify it within 24 hours of any substantive development related to the injunction. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 8/30/2019) (Entered: 08/30/2019) |
397 | Oct 3, 2019 | Request | NOTICE of Appearance by Alacoque Hinga Nevitt (Nevitt, Alacoque) (Filed on 10/3/2019) (Entered: 10/03/2019) |
398 | Oct 10, 2019 | Request | MOTION to Withdraw as Attorney filed by District of Columbia. Responses due by 10/24/2019. Replies due by 10/31/2019. (Attachments: # 1 Proposed Order)(Nannery, Valerie) (Filed on 10/10/2019) (Entered: 10/10/2019) |
399 | Oct 10, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 398 Motion to Withdraw as Attorney. (ndrS, COURT STAFF) (Filed on 10/10/2019) (Entered: 10/10/2019) |
400 | Oct 15, 2019 | Request | NOTICE of Change In Counsel by Joshua Matz (Matz, Joshua) (Filed on 10/15/2019) (Entered: 10/15/2019) |
401 | Oct 22, 2019 | View | OPINION of USCA as to 263 Notice of Appeal, filed by March for Life Education and Defense Fund, 255 Notice of Appeal, filed by Secretary of United States Department of Labor, U.S. Department of Labor, U.S. Department of Health & Human Services, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, 235 Notice of Appeal filed by The Little Sisters of the Poor Jeanne Jugan Residence. (jjbS, COURT STAFF) (Filed on 10/22/2019) (Entered: 10/22/2019) |
402 | Nov 21, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 348 Motion for Pro Hac Vice Priscilla J. Smith. (ndrS, COURT STAFF) (Filed on 11/21/2019) (Entered: 11/21/2019) |
403 | Nov 21, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. DENIED 298 Motion for Pro Hac Vice. (ndrS, COURT STAFF) (Filed on 11/21/2019) (Entered: 11/21/2019) |
404 | Nov 27, 2019 | Request | Amended MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13197903.) Filing fee previously paid on 03/25/2019 filed by State of Michigan. (Hammoud, Fadwa) (Filed on 11/27/2019) (Entered: 11/27/2019) |
Dec 2, 2019 | Electronic filing error. Application did not include the Certificate of Good Standing. Please re-file the Motion with the Certificate of Good Standing as an attachment. This filin g will not be processed by the clerks office. Re: 404 Amended MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13197903.) Filing fee previously paid on 03/25/2019 filed by State of Michigan (jjbS, COURT STAFF) (Filed on 12/2/2019) (Entered: 12/02/2019) | ||
405 | Dec 5, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Denying 404 Motion for Pro Hac Vice as to Hammoud, Fadwa. (ndrS, COURT STAFF) (Filed on 12/5/2019) (Entered: 12/05/2019) |
406 | Dec 5, 2019 | Request | MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13197903.) Filing fee previously paid on 3/25/2019 filed by State of Michigan. (Attachments: # 1 Certificate of Good Standing)(Hammoud, Fadwa) (Filed on 12/5/2019) (Entered: 12/05/2019) |
407 | Dec 10, 2019 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 406 Motion for Pro Hac Vice as to Hammoud, Fadwa. (ndrS, COURT STAFF) (Filed on 12/10/2019) (Entered: 12/10/2019) |
408 | Dec 16, 2019 | Request | MANDATE of USCA as to 263 Notice of Appeal, filed by March for Life Education and Defense Fund, 255 Notice of Appeal, filed by Secretary of United States Department of Labor, U.S. Department of Labor, U.S. Department of Health & Human Services, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, 235 Notice of Appeal filed by The Little Sisters of the Poor Jeanne Jugan Residence (jjbS, COURT STAFF) (Filed on 12/16/2019) (Entered: 12/16/2019) |
409 | Dec 23, 2019 | View | ORDER of United States Supreme Court. (jjbS, COURT STAFF) (Filed on 12/23/2019) (Entered: 01/02/2020) |
410 | Jan 21, 2020 | Request | NOTICE of Recent Development by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Washington re 396 Order (Attachments: # 1 Certificate/Proof of Service)(Eisenberg, Karli) (Filed on 1/21/2020) Modified on 1/22/2020 (jjbS, COURT STAFF). (Entered: 01/21/2020) |
411 | Jan 22, 2020 | Request | ORDER by Hon. Haywood S. Gilliam, Jr. STAYING this action and holding all pending motions in abeyance in light of the Supreme Court granting certiorari in Little Sisters of the Poor v. Pennsylvania, Case No. 19-431, and Trump v. Pennsylvania, Case No. 19-454. The Court further DIRECTS the parties to submit a joint status report within ten days of the Supreme Court's opinions in these cases. The clerk is directed to administratively close the case. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 1/22/2020) (Entered: 01/22/2020) |
412 | Feb 19, 2020 | Request | USCA Case Number 19-1038 U.S. Supreme Court (ajsS, COURT STAFF) (Filed on 2/19/2020) (Entered: 02/20/2020) |
413 | Feb 20, 2020 | Request | USCA Case Number 19-1040 U.S. Supreme Court, Petition for a Writ of Certiorari. (cjlS, COURT STAFF) (Filed on 2/20/2020) (Entered: 02/21/2020) |
414 | Feb 25, 2020 | Request | USCA Case Number 19-1053 U.S. Supreme Court. (cjlS, COURT STAFF) (Filed on 2/25/2020) (Entered: 03/02/2020) |
415 | Jul 8, 2020 | Request | NOTICE of SCT Decision by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor (Sandberg, Justin) (Filed on 7/8/2020) Modified on 7/9/2020 (jlmS, COURT STAFF). (Entered: 07/08/2020) |
416 | Jul 9, 2020 | Request | ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING the parties to meet and confer and file a joint status report of no more than five pages indicating how they intend to proceed in this action, including any requested briefing schedule, following the Supreme Court's opinion in Little Sisters of the Poor v. Pennsylvania, Case No. 19-431 (S. Ct. July 8, 2020), reversing the decision of the Third Circuit and remanding for further proceedings. The parties shall file their joint status report by July 17, 2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 7/9/2020) (Entered: 07/09/2020) |
418 | Jul 9, 2020 | Request | Notice of ORDER of United States Supreme Court: That the petition for a writ of certiorari is granted. The judgment is vacated, and the case is remanded to the USCA for the Ninth Circuit for further consideration. No. 19-1038 (USCA No. 19-15072) (jlmS, COURT STAFF) (Filed on 7/9/2020) (Entered: 07/15/2020) |
419 | Jul 9, 2020 | Request | Notice of ORDER of United States Supreme Court: That the petition for a writ of certiorari is granted. The judgment is vacated, and the case is remanded to the USCA for the Ninth Circuit for further consideration. No. 19-1040 (USCA No. 19-15150) (jlmS, COURT STAFF) (Filed on 7/9/2020) (Entered: 07/15/2020) |
420 | Jul 9, 2020 | Request | Notice of ORDER of United States Supreme Court: That the petition for a writ of certiorari is granted. The judgment is vacated, and the case is remanded to the USCA for the Ninth Circuit for further consideration. No. 19-1053 (USCA Nos. 19-15072, 19-15118) (jlmS, COURT STAFF) (Filed on 7/9/2020) (Entered: 07/15/2020) |
417 | Jul 14, 2020 | Request | ***ERRONEOUS ENTRY - DOCUMENT RE-FILED - PLEASE REFER TO DOCUMENT NO. 422 *** MOTION for leave to appear in Pro Hac Vice for Christian Douglas Wright (Filing fee $ 310, receipt number 0971-14687863.) filed by State of Delaware. (Attachments: # 1 Exhibit Good Standing Certificate of Christian Douglas Wright)(Wright, Christian) (Filed on 7/14/2020) Modified on 7/15/2020 (jlmS, COURT STAFF). Modified on 7/23/2020 (jlmS, COURT STAFF). (Entered: 07/14/2020) |
421 | Jul 17, 2020 | Request | JOINT STATUS REPORT by Commonwealth of Virginia, District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, The Little Sisters of the Poor Jeanne Jugan Residence, March for Life Education and Defense Fund, Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, . (Eisenberg, Karli) (Filed on 7/17/2020) Modified on 7/20/2020 (jlmS, COURT STAFF). Modified on 7/20/2020 (jlmS, COURT STAFF). (Entered: 07/17/2020) |
Jul 22, 2020 | Electronic filing error. Incorrect PDF attached. [err201] NOTE TO COUNSEL THAT: Lines 3, 4, and 14 are not visible. Please add the Judge's initials and the address (stree t, city, state and zip code) for lead/co counsel at lines 13 and 14, such that all of the information fits in the interactive fields, then flatten the pdf document before re-submitting. ***PLEASE DO NOT RE-PAY FILING FEE*** Please re-file in its entirety re: 417 MOTION for leave to appear in Pro Hac Vice for Christian Douglas Wright (Filing fee $ 310, receipt number 0971-14687863.) filed by State of Delaware (jlmS, COURT STAFF) (Filed on 7/22/2020) (Entered: 07/22/2020) | ||
422 | Jul 22, 2020 | Request | MOTION for leave to appear in Pro Hac Vice re: Christian Douglas Wright ( Filing fee $ 310, receipt number 0971-14687863.) Filing fee previously paid on 07/14/2020 filed by State of Delaware. (Attachments: # 1 Exhibit Certificate of Good Standing for Christian Douglas Wright)(Wright, Christian) (Filed on 7/22/2020) Modified on 7/23/2020 (ajsS, COURT STAFF). (Entered: 07/22/2020) |
423 | Jul 23, 2020 | Request | ORDER by Judge Haywood S. Gilliam, Jr. Granting 422 Motion for Pro Hac Vice as to Christian Douglas Wright. 417 Motion for Pro Hac Vice Terminated, Re-filed as Docket No. 422 . (ndrS, COURT STAFF) (Filed on 7/23/2020) (Entered: 07/23/2020) |
424 | Aug 10, 2020 | Request | ORDER of United States Supreme Court No. 19-1053; USCA Nos. 19-15072, 19-15118 (jlmS, COURT STAFF) (Filed on 8/10/2020) (Entered: 08/10/2020) |
425 | Aug 10, 2020 | Request | ORDER of United States Supreme Court No. 19-1040; USCA No. 19-15150. (jlmS, COURT STAFF) (Filed on 8/10/2020) (Entered: 08/10/2020) |
426 | Aug 10, 2020 | Request | ORDER of United States Supreme Court Case No. 19-1038; USCA No. 19-15072, 19-15118 and 19-15150. (jlmS, COURT STAFF) (Filed on 8/10/2020) (Entered: 08/10/2020) |
427 | Aug 13, 2020 | Request | ORDER of USCA: That parties are to submit simultaneous briefs by 08/28/20 as to 263 Notice of Appeal, 255 Notice of Appeal, 235 Notice of Appeal; USCA Nos. 19-15072, 19-15118, 19-15150 (jlmS, COURT STAFF) (Filed on 8/13/2020) (Entered: 08/14/2020) |
428 | Aug 19, 2020 | Request | NOTICE of Change In Counsel by Kevin Hayden Theriot (Theriot, Kevin) (Filed on 8/19/2020) (Entered: 08/19/2020) |
429 | Oct 8, 2020 | Request | ORDER of USCA as to 263 Notice of Appeal, filed by March for Life Education and Defense Fund, 255 Notice of Appeal, filed by Secretary of United States Department of Labor, U.S. Department of Labor, U.S. Department of Health & Human Services, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, 235 Notice of Appeal filed by The Little Sisters of the Poor Jeanne Jugan Residence. The preliminary injunction is VACATED, and these related cases are REMANDED to the district court to apply the Supreme Courts opinion. (bnsS, COURT STAFF) (Filed on 10/8/2020) (Entered: 10/16/2020) |
430 | Oct 19, 2020 | Request | JOINT STATUS REPORT by District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Minnesota, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington,Commonwealth of Virginia, The Little Sisters of the Poor Jeanne Jugan Residence, Health and Human Services, U.S> Department of Labor, Secretary of United States Department of Labor, U.S. Department of Health and Human Services, Department of the Treasury, Department of the Treasury Secretary, March for Life Education and Defense Fund. (Eisenberg, Karli) (Filed on 10/19/2020) Modified on 10/19/2020 (fff, COURT STAFF). Modified on 10/20/2020 (bnsS, COURT STAFF). (Entered: 10/19/2020) |
431 | Oct 20, 2020 | Request | ORDER REGARDING SUPPLEMENTAL BRIEFING. Motion Hearing set for 12/16/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. Signed by Judge Haywood S. Gilliam, Jr. on 10/20/2020. (ndrS, COURT STAFF) (Filed on 10/20/2020) (Entered: 10/20/2020) |
432 | Nov 2, 2020 | Request | ORDER/MANDATE of USCA as to 408 USCA Mandate, 235 Notice of Appeal filed by The Little Sisters of the Poor Jeanne Jugan Residence. This order serves to amend the courts prior mandate. (bnsS, COURT STAFF) (Filed on 11/2/2020) (Entered: 11/02/2020) |
433 | Nov 4, 2020 | View | Supplemental Brief filed byCommonwealth of Virginia, District of Columbia, State of Nevada, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Michigan, State of Minnesota, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington. (Eisenberg, Karli) (Filed on 11/4/2020) (Entered: 11/04/2020) |
434 | Nov 4, 2020 | Request | NOTICE OF WITHDRAWAL OF CERTAIN CLAIMS by Commonwealth of Virginia, District of Columbia, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Michigan, State of Minnesota, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington of Withdrawal of Certain Claims (Eisenberg, Karli) (Filed on 11/4/2020) Modified on 11/5/2020 (jlmS, COURT STAFF). (Entered: 11/04/2020) |
435 | Nov 23, 2020 | View | Supplemental Brief filed bySecretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor. (Sandberg, Justin) (Filed on 11/23/2020) (Entered: 11/23/2020) |
436 | Nov 24, 2020 | Request | NOTICE of Appearance by Jennifer Bandy Dickey (Dickey, Jennifer) (Filed on 11/24/2020) (Entered: 11/24/2020) |
437 | Nov 24, 2020 | View | Supplemental Brief re 371 Opposition/Response to Motion 370 Motion to Dismiss, or in the alternative for Summary Judgment filed byThe Little Sisters of the Poor Jeanne Jugan Residence. (Related document(s) 371 ) (Rienzi, Mark) (Filed on 11/24/2020) (Entered: 11/24/2020) |
438 | Nov 25, 2020 | Request | Supplemental Brief filed byMarch for Life Education and Defense Fund. (Connelly, Kenneth) (Filed on 11/25/2020) (Entered: 11/25/2020) |
439 | Nov 30, 2020 | Request | MANDATE of USCA as to 263 Notice of Appeal, filed by March for Life Education and Defense Fund, 255 Notice of Appeal, filed by Secretary of United States Department of Labor, U.S. Department of Labor, U.S. Department of Health & Human Services, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, 235 Notice of Appeal filed by The Little Sisters of the Poor Jeanne Jugan Residence (bnsS, COURT STAFF) (Filed on 11/30/2020) (Entered: 11/30/2020) |
440 | Dec 4, 2020 | View | Brief re 433 Supplemental Brief, Reply filed byCommonwealth of Virginia, District of Columbia, State of Nevada, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Michigan, State of Minnesota, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington. (Related document(s) 433 ) (Eisenberg, Karli) (Filed on 12/4/2020) (Entered: 12/04/2020) |
441 | Dec 8, 2020 | Request | CLERKS NOTICE SETTING TELEPHONIC HEARING. Notice is hereby given that the 431 Motion Hearing set for 12/16/2020 at 02:00 PM before Judge Haywood S. Gilliam Jr. will be held by AT&T Conference Line. The court circulates the following conference number to allow the equivalent of a public hearing by telephone.For conference line information, see: https://apps.cand.uscourts.gov/telhrg/ All counsel, members of the public and press please use the following dial-in information below to access the conference line: Dial In: 888-808-6929Access Code: 6064255The Court may be in session with proceedings in progress when you connect to the conference line. Therefore, mute your phone if possible and wait for the Court to address you before speaking on the line. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines.PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III. (Related documents(s) 431 ) (This is a text-only entry generated by the court. There is no document associated with this entry.) (amgS, COURT STAFF) (Filed on 12/8/2020) (Entered: 12/08/2020) |
442 | Dec 14, 2020 | Request | ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING the clerk to re-open this case and lift the stay in light of the Supreme Court's opinion in Little Sisters of the Poor v. Pennsylvania, 140 S. Ct. 2367 (2020), and Dkt. No. 429 the Ninth Circuit's order remanding the case to apply the Supreme Court's opinion. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 12/14/2020) (Entered: 12/14/2020) |
444 | Dec 15, 2020 | Request | CLERK'S NOTICE. Notice is hereby given that the hearing on the motion, previously set for December 16th, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m. will be held via a Zoom webinar and NOT telephonically. For call clarity, all those intending to participate during the Zoom Webinar hearing are asked to use a headset. (This is a text-only entry generated by the court. There is no document associated with this entry.) Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/hsg General Order 58. Persons granted access to court proceedings held by telep hone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/. (ndrS, COURT STAFF) (Filed on 12/15/2020) (Entered: 12/15/2020) |
445 | Dec 16, 2020 | Request | Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Telephonic Motion Hearing held on 12/16/2020. Total Time in Court: 41 minutes. Court Reporter: Raynee Mercado. Plaintiff Attorney: Karli Eisenberg. Defendant Attorney: Ken Connelly; Jennifer Dickey; Mark Rienzi; and Diana Verm. Cross-motions for summary judgment are argued and submitted by the parties and taken under submission by the Court. Written order to issue. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 12/16/2020) (Entered: 12/17/2020) |
446 | Dec 18, 2020 | Request | TRANSCRIPT ORDER for proceedings held on 12/16/2020 before Judge Haywood S Gilliam, Jr by The Little Sisters of the Poor Jeanne Jugan Residence, for Court Reporter Raynee Mercado. (Rienzi, Mark) (Filed on 12/18/2020) (Entered: 12/18/2020) |
447 | Dec 21, 2020 | Request | TRANSCRIPT ORDER for proceedings held on 12/16/2020 before Judge Haywood S Gilliam, Jr by Commonwealth of Virginia, District of Columbia, State of Nevada, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Michigan, State of Minnesota, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, for Court Reporter Raynee Mercado. (Eisenberg, Karli) (Filed on 12/21/2020) (Entered: 12/21/2020) |
448 | Jan 11, 2021 | Request | NOTICE by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor of Withdrawal of Counsel (Dickey, Jennifer) (Filed on 1/11/2021) (Entered: 01/11/2021) |
449 | Jan 19, 2021 | View | NOTICE of Supplemental Authority by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor(Attachments: # 1 Exhibit)(Kopplin, Rebecca) (Filed on 1/19/2021) Modified on 1/20/2021 (bnsS, COURT STAFF). (Entered: 01/19/2021) |
450 | Feb 16, 2021 | Request | CLERK'S NOTICE SETTING TELEPHONIC CASE MANAGEMENT CONFERENCE. Notice is hereby given that a Telephonic Case Management Conference has been set for March 2, 2021, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m. No Case Management Statement is due. (This is a text-only entry generated by the court. There is no document associated with this entry.). This proceeding will be held by AT&T Conference Line. The court circulates the following conference number to allow the equivalent of a public hearing by telephone.For conference line information, see: https://apps.cand.uscourts.gov/telhrg/ All counsel, members of the public and press please use the following dial-in information below to access the conference line: Dial In: 888-808-6929Access Code: 6064255The Court may be in session with proceedings in progress when you connect to the conference line. Therefore, mute your phone if possible and wait for the Court to address you before speaking on the line. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines. The parties are further advised to ensure that the Court can hear and understand them clearly before speaking at length.PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III. (ndrS, COURT STAFF) (Filed on 2/16/2021) Modified on 2/16/2021 to add coma and delete period in the date (ndrS, COURT STAFF). (Entered: 02/16/2021) |
451 | Mar 1, 2021 | View | MOTION to Stay filed by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor. Responses due by 3/15/2021. Replies due by 3/22/2021. (Attachments: # 1 Declaration, # 2 Proposed Order)(Sandberg, Justin) (Filed on 3/1/2021) (Entered: 03/01/2021) |
452 | Mar 1, 2021 | Request | NOTICE of Appearance by Ketakee Rajiv Kane (Kane, Ketakee) (Filed on 3/1/2021) (Entered: 03/01/2021) |
454 | Mar 2, 2021 | Request | Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr: Telephonic Further Case Management Conference held on 3/2/2021. Total Time in Court: 9 Minutes. Not Reported. Plaintiff Attorney: Katekee Kane and Kathleen Boergers. Defendant Attorney: Justin Sandberg; and Kenneth Connelly, Jr. Intervenor Attorney: Mark Rienzi. The Court finds good cause to hold in abeyance the motions under submission until April 30th. Parties are directed to file a status report by April 30th. The Court orders the motion to stay (docket 451 ) terminated as moot. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 3/2/2021) Modified on 3/4/2021 to add docket no. (ndrS, COURT STAFF). (Entered: 03/04/2021) |
455 | Mar 4, 2021 | Request | NOTICE of Change In Counsel by Christian Douglas Wright for Plaintiff State of Delaware (Wright, Christian) (Filed on 3/4/2021) (Entered: 03/04/2021) |
456 | Apr 30, 2021 | Request | JOINT STATUS REPORT by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor, State of California, The Little Sisters of the Poor Jeanne Jugan Residence, and March for Life Education and Defense Fund. (Sandberg, Justin) (Filed on 4/30/2021) Modified on 5/3/2021 (bnsS, COURT STAFF). (Entered: 04/30/2021) |
457 | May 7, 2021 | Request | NOTICE of Substitution of Counsel by Anthony Zand for John C. Peiffer, II (Zand, Anthony) (Filed on 5/7/2021) (Entered: 05/07/2021) |
458 | May 7, 2021 | Request | NOTICE by The Little Sisters of the Poor Jeanne Jugan Residence of Supplemental Authority (Rienzi, Mark) (Filed on 5/7/2021) (Entered: 05/07/2021) |
459 | Jul 2, 2021 | Request | NOTICE of Supplemental Authority by The Little Sisters of the Poor Jeanne Jugan Residence. (Rienzi, Mark) (Filed on 7/2/2021) Modified on 7/6/2021 (bnsS, COURT STAFF). (Entered: 07/02/2021) |
460 | Jul 6, 2021 | Request | NOTICE of Change In Counsel by Talia Nissimyan (Nissimyan, Talia) (Filed on 7/6/2021) (Entered: 07/06/2021) |
461 | Jul 20, 2021 | Request | NOTICE of Substitution of Counsel by Adam R. Teitelbaum (Teitelbaum, Adam) (Filed on 7/20/2021) (Entered: 07/20/2021) |
462 | Aug 3, 2021 | Request | JOINT STATUS REPORT by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor. (Sandberg, Justin) (Filed on 8/3/2021) Modified on 8/4/2021 (bnsS, COURT STAFF). (Entered: 08/03/2021) |
463 | Aug 4, 2021 | Request | CLERK'S NOTICE SETTING TELEPHONIC CASE MANAGEMENT CONFERENCE RE DOCKET NO. 462 . Notice is hereby given that a Telephonic Case Management Conference has been set for August 17, 2021, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m. This proceeding will be held by AT&T Conference Line. The parties are advised that in the event of an audio problem, counsel should be prepared to attend the hearing via Zoom conference at the Courts direction. The court circulates the following conference number to allow the equivalent of a public hearing by telephone.For conference line information, see: https://apps.cand.uscourts.gov/telhrg/ All counsel, members of the public and press please use the following dial-in information below to access the conference line: Dial In: 888-808-6929Access Code: 6064255The Court may be in session with proceedings in progress when you connect to the conference line. Therefore, mute your phone if possible and wait for the Court to address you before speaking on the line. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines. The parties are further advised to ensure that the Court can hear and understand them clearly before speaking at length.PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III. (This is a text-only entry generated by the court. There is no document associated with this entry.)(ndrS, COURT STAFF) (Filed on 8/4/2021) (Entered: 08/04/2021) |
464 | Aug 11, 2021 | Request | CLERKS NOTICE SETTING ZOOM HEARING. Notice is hereby given that the Further Case Management Conference scheduled for 8/17/2021 at 2:00 p.m. will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/hsg General Order 58. Persons granted access to court proceedings held by telephone or videoconferen ce are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/. (This is a text-only entry generated by the court. There is no document associated with this entry.) (amgS, COURT STAFF) (Filed on 8/11/2021) (Entered: 08/11/2021) |
465 | Aug 17, 2021 | View | NOTICE of Intention to Initiate Rulemaking by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, U.S. Department of Health & Human Services, U.S. Department of Labor re 462 Status Report, (Attachments: # 1 Exhibit)(Sandberg, Justin) (Filed on 8/17/2021) Modified on 8/18/2021 (bnsS, COURT STAFF). (Entered: 08/17/2021) |
466 | Aug 17, 2021 | Request | Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Further Case Management Conference held on 8/17/2021 via Zoom. Total Time in Court: 17 Minutes. Not Reported. Plaintiff Attorney: Ketakee Kane. Defendant Attorney: Justin Sandberg, Kenneth Connelly Jr., and Mark Rienzi. The Court continues the stay currently in force. Counsel are directed to e-file a joint status report every 6 months regarding the related appeals. Written order to issue. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 8/17/2021) Modified on 8/20/2021 to add via zoom and remove additional case stayed. (ndrS, COURT STAFF). (Entered: 08/18/2021) |
467 | Aug 17, 2021 | Request | **CORRECTED**Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Further Case Management Conference held on 8/17/2021 via Zoom. Total Time in Court: 17 Minutes. Not Reported. Plaintiff Attorney: Ketakee Kane. Defendant Attorney: Justin Sandberg, Kenneth Connelly Jr., and Mark Rienzi. The Court orders this case stayed. Counsel are directed to e-file a joint status report every three months. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 8/17/2021) (Entered: 09/02/2021) |
468 | Oct 29, 2021 | Request | STATUS REPORT - Joint by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor. (Sandberg, Justin) (Filed on 10/29/2021) (Entered: 10/29/2021) |
469 | Jan 31, 2022 | Request | STATUS REPORT - Joint by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor. (Sandberg, Justin) (Filed on 1/31/2022) (Entered: 01/31/2022) |
470 | May 2, 2022 | View | STATUS REPORT -Joint by Secretary of United States Department of Labor, Department of the Treasury, Department of the Treasury, Secretary, Health and Human Services, U.S. Department of Health & Human Services, U.S. Department of Labor. (Sandberg, Justin) (Filed on 5/2/2022) (Entered: 05/02/2022) |
471 | May 4, 2022 | Request | CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE.Notice is hereby given that a Case Management Conference has been set for May 17, 2022 before Judge Haywood S. Gilliam, Jr., at 2:00 p.m. This proceeding will be held by AT&T Conference Line. The parties are advised that in the event of an audio problem, counsel should be prepared to attend the hearing via Zoom conference at the Courts direction. The court circulates the following conference number to allow the equivalent of a public hearing by telephone.For conference line information, see: https://apps.cand.uscourts.gov/telhrg/ All counsel, members of the public and press please use the following dial-in information below to access the conference line: Dial In: 888-808-6929Access Code: 6064255The Court may be in session with proceedings in progress when you connect to the conference line. Therefore, mute your phone if possible and wait for the Court to address you before speaking on the line. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines. The parties are further advised to ensure that the Court can hear and understand them clearly before speaking at length.PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III. (This is a text-only entry generated by the court. There is no document associated with this entry.)(ndr, COURT STAFF) (Filed on 5/4/2022) (Entered: 05/04/2022) |
473 | May 17, 2022 | Request | Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Telephonic Further Case Management Conference held on 5/17/2022.Total Time in Court: 16 minutes. Not Reported. Plaintiff Attorney: Kathleen Boergers. Defendant Attorney: Justin Sandberg and Kenneth Connelly Jr. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndr, COURT STAFF) (Date Filed: 5/17/2022) (Entered: 05/20/2022) |
472 | May 19, 2022 | Request | NOTICE by National Family Planning and Reproductive Health Association, Planned Parenthood Federation of America, The National Health Law Program (Notice of Withdrawal of Counsel and Request for Removal from Docket) (Fuhrman, Jessica) (Filed on 5/19/2022) (Entered: 05/19/2022) |