Request a Demo Log In
State of California v. Health and Human Services et al, Docket No. 4:17-cv-05783 (N.D. Cal. Oct 06, 2017), Court Docket
X1Q6NTKTMV82
DOCKETS
State of California v. Health and Human Services et al

Search

Search over:

No Matches Found

Search term(s) not found.

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.

Copy with Citation

Copy the text below to paste into your document.

Link citations to Bloomberg Law
Court Dockets
cand
U.S. District Court
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
Date Filed: Oct 6, 2017
Status: Reopened
Nature of suit:899 Other Statutes: Administrative Procedures Act/Review or Appeal of Agency Decision
Assigned to:Judge Haywood S Gilliam, Jr
Case in other court: U.S. Supreme Court, 18-01192
Ninth Circuit, 18-15144
9th Circuit, 18-15166
9th Circuit, 18-15255
U.S. Supreme Court, 19-01038
U.S. Supreme Court, 19-01040
U.S. Supreme Court, 19-01053
Ninth Circuit Court of Appeals, 19-15072
Ninth Circuit Court of Appeals, 19-15118
Ninth Circuit Court of Appeals, 19-15150
Cause:05:702 Administrative Procedure Act
Jurisdiction:Federal Question
Jury demand:None
Related cases:
4:17-cv-05772-HSG

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 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
U.S. Department of Labor
Defendant
Representation
Justin Michael Sandberg
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Ethan Price Davis
(See above for address)
TERMINATED: 07/19/2018
ATTORNEY TO BE NOTICED
Jennifer Bandy Dickey
(See above for address)
TERMINATED: 01/11/2021
Rebecca M. Kopplin
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Secretary of United States Department of Labor
Defendant
Representation
Justin Michael Sandberg
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Ethan Price Davis
(See above for address)
TERMINATED: 07/19/2018
ATTORNEY TO BE NOTICED
Jennifer Bandy Dickey
(See above for address)
TERMINATED: 01/11/2021
Rebecca M. Kopplin
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
U.S. Department of Health & Human Services
Defendant
Representation
Justin Michael Sandberg
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Ethan Price Davis
(See above for address)
TERMINATED: 07/19/2018
ATTORNEY TO BE NOTICED
Jennifer Bandy Dickey
(See above for address)
TERMINATED: 01/11/2021
Rebecca M. Kopplin
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Department of the Treasury
Defendant
Representation
Justin Michael Sandberg
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Ethan Price Davis
(See above for address)
TERMINATED: 07/19/2018
ATTORNEY TO BE NOTICED
Jennifer Bandy Dickey
(See above for address)
TERMINATED: 01/11/2021
Rebecca M. Kopplin
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Department of the Treasury, Secretary
Defendant
Representation
Justin Michael Sandberg
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Ethan Price Davis
(See above for address)
TERMINATED: 07/19/2018
ATTORNEY TO BE NOTICED
Jennifer Bandy Dickey
(See above for address)
TERMINATED: 01/11/2021
Rebecca M. Kopplin
(See above for address)
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
The Service Employees International Union
Amicus
Representation
Anna Erickson White
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jamie A. Levitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Janie Fay Schulman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rhiannon Nicole Batchelder
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
Girls Inc.
Amicus
Representation
Anna Erickson White
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jamie A. Levitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Janie Fay Schulman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rhiannon Nicole Batchelder
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
If/When/How: Lawyering for Reproductive Justice
Amicus
Representation
Anna Erickson White
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jamie A. Levitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Janie Fay Schulman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rhiannon Nicole Batchelder
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
California Women Lawyers
Amicus
Representation
Anna Erickson White
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jamie A. Levitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Janie Fay Schulman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rhiannon Nicole Batchelder
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
Hispanic Lawyers Association of Illinois
Amicus
Representation
Anna Erickson White
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jamie A. Levitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Janie Fay Schulman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rhiannon Nicole Batchelder
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
Women's Bar Association of the State of New York
Amicus
Representation
Anna Erickson White
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jamie A. Levitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Janie Fay Schulman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rhiannon Nicole Batchelder
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
Women Lawyers on Guard Inc.
Amicus
Representation
Anna Erickson White
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jamie A. Levitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Janie Fay Schulman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rhiannon Nicole Batchelder
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The American Federation of Teachers
Amicus
Representation
Jamie A. Levitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Janie Fay Schulman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The National Association of Women Lawyers
Amicus
Representation
Jamie A. Levitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Janie Fay Schulman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The National Association of Social Workers
Amicus
Representation
Jamie A. Levitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Janie Fay Schulman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The Women's Bar Association of Massachusetts
Amicus
Representation
Jamie A. Levitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Janie Fay Schulman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The Colorado Women's Bar Association
Amicus
Representation
Jamie A. Levitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Janie Fay Schulman
(See above for address)
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
Lawyers Club of San Diego
Amicus
Representation
Jamie A. Levitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Janie Fay Schulman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
Women Lawyers' Association of Los Angeles
Amicus
Representation
Janie Fay Schulman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jamie A. Levitt
(See above for address)
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
National Latina Institute for Reproductive Health
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
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
National Asian Pacific American Women's Forum
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
The National Health Law Program
Amicus
Representation
Allan J Arffa
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Arthur Joel Shartsis
(See above for address)
ATTORNEY TO BE NOTICED
Crystal Marissa Johnson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jessica B Fuhrman
(See above for address)
TERMINATED: 05/19/2022
PRO HAC VICE
Kajsa McLean Minor
(See above for address)
ATTORNEY TO BE NOTICED
Melina M Meneguin-Layerenza
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sierra A. Y. Robart
(See above for address)
TERMINATED: 08/20/2019
PRO HAC VICE

 Amicus
National Family Planning and Reproductive Health Association
Amicus
Representation
Allan J Arffa
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Arthur Joel Shartsis
(See above for address)
ATTORNEY TO BE NOTICED
Crystal Marissa Johnson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jessica B Fuhrman
(See above for address)
TERMINATED: 05/19/2022
PRO HAC VICE
Kajsa McLean Minor
(See above for address)
ATTORNEY TO BE NOTICED
Melina M Meneguin-Layerenza
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sierra A. Y. Robart
(See above for address)
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 General
555 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

Docket Entries

Reverse Entries
Hide Section
Print Entries Request Entries Reverse Entries
Numbers shown are court assigned numbers.

EntryFiledPDFDescription
1Oct 6, 2017ViewCOMPLAINT 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)
2Oct 6, 2017RequestCase 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, 2017Electronic 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)
3Oct 10, 2017RequestFEE PAID (Filing fee$400,receipt number 0971-11783500). (Eisenberg, Karli) (Filed on 10/10/2017) (Entered: 10/10/2017)
Oct 11, 2017Electronic 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)
4Oct 11, 2017RequestInitial 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)
5Oct 11, 2017RequestProposed Summons. (Eisenberg, Karli) (Filed on 10/11/2017) (Entered: 10/11/2017)
6Oct 11, 2017RequestSummons 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)
7Oct 17, 2017RequestCONSENT/DECLINATION to Proceed Before a US Magistrate Judge by State of California.. (Eisenberg, Karli) (Filed on 10/17/2017) (Entered: 10/17/2017)
8Oct 17, 2017RequestSUMMONS 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)
9Oct 17, 2017RequestSUMMONS 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)
10Oct 17, 2017RequestSUMMONS Returned Executed by State of California. Correction from #9 (Eisenberg, Karli) (Filed on 10/17/2017) (Entered: 10/17/2017)
11Oct 17, 2017RequestSUMMONS 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)
12Oct 17, 2017RequestSUMMONS 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)
13Oct 17, 2017RequestSUMMONS 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)
14Oct 17, 2017RequestSUMMONS 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)
15Oct 18, 2017RequestCLERK'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)
16Oct 18, 2017RequestORDER 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)
17Oct 18, 2017RequestNOTICE of Appearance by R Matthew Wise (Wise, R) (Filed on 10/18/2017) (Entered: 10/18/2017)
18Oct 18, 2017ViewORDER OF RECUSAL. Signed by Judge Saundra B. Armstrong on 10/18/17. (dtmS, COURT STAFF) (Filed on 10/18/2017) (Entered: 10/19/2017)
19Oct 19, 2017ViewORDER 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)
20Oct 19, 2017RequestNOTICE of Appearance by Michele Li Wong (Wong, Michele) (Filed on 10/19/2017) (Entered: 10/19/2017)
21Oct 20, 2017RequestNOTICE of Appearance by Justin Michael Sandberg on Behalf of Defendants (Sandberg, Justin) (Filed on 10/20/2017) (Entered: 10/20/2017)
22Oct 20, 2017RequestCLERK'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)
23Oct 20, 2017RequestCERTIFICATE 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)
24Nov 1, 2017ViewAMENDED 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)
26Nov 2, 2017RequestNOTICE of Appearance of United States Citizen by Gary L. Coson (vlkS, COURT STAFF) (Filed on 11/2/2017) (Entered: 11/07/2017)
27Nov 2, 2017ViewResponse to Complaint by Gary L. Coson (vlkS, COURT STAFF) (Filed on 11/2/2017) (Entered: 11/07/2017)
25Nov 6, 2017RequestORDER 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)
28Nov 9, 2017ViewMOTION 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)
29Nov 9, 2017RequestMOTION 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)
30Nov 9, 2017RequestMOTION 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)
31Nov 10, 2017RequestORDER 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)
32Nov 10, 2017RequestORDER 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, 2017Reset 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)
33Nov 15, 2017ViewDocument 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)
34Nov 15, 2017ViewSTIPULATION 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)
35Nov 15, 2017RequestMOTION 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)
36Nov 15, 2017ViewORDER 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, 2017Reset 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)
37Nov 21, 2017RequestNOTICE of Appearance by Eric C. Rassbach (Rassbach, Eric) (Filed on 11/21/2017) (Entered: 11/21/2017)
38Nov 21, 2017ViewMOTION 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)
39Nov 21, 2017ViewMOTION 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)
40Nov 21, 2017RequestCertificate of Interested Entities by The Little Sisters of the Poor Jeanne Jugan Residence (Rassbach, Eric) (Filed on 11/21/2017) (Entered: 11/21/2017)
41Nov 22, 2017RequestCERTIFICATE 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, 2017Electronic 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)
42Nov 22, 2017RequestCertificate 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)
43Nov 22, 2017RequestOPPOSITION/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)
44Nov 24, 2017RequestREPLY (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)
45Nov 24, 2017ViewMOTION 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)
46Nov 24, 2017RequestMOTION 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)
47Nov 27, 2017RequestMOTION 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)
48Nov 27, 2017RequestORDER 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, 2017Reset 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)
49Nov 27, 2017RequestORDER 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)
50Nov 29, 2017RequestMOTION 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)
51Nov 29, 2017ViewOPPOSITION/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)
52Nov 30, 2017RequestMOTION 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)
53Nov 30, 2017RequestMAUNUALLY 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)
54Dec 1, 2017ViewMOTION 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)
55Dec 4, 2017RequestORDER 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)
56Dec 4, 2017RequestMOTION 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)
57Dec 4, 2017RequestMOTION 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)
58Dec 5, 2017RequestNOTICE of Appearance by Nimrod Pitsker Elias for Plaintiff the State of California (Elias, Nimrod) (Filed on 12/5/2017) (Entered: 12/05/2017)
59Dec 5, 2017RequestNOTICE of Appearance by Anna Erickson White (White, Anna) (Filed on 12/5/2017) (Entered: 12/05/2017)
60Dec 5, 2017RequestMOTION 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)
61Dec 5, 2017RequestNOTICE of Appearance by Janie Fay Schulman (Schulman, Janie) (Filed on 12/5/2017) (Entered: 12/05/2017)
62Dec 5, 2017ViewORDER 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)
63Dec 5, 2017RequestNOTICE of Appearance by Christina Bull Arndt (Arndt, Christina) (Filed on 12/5/2017) (Entered: 12/05/2017)
64Dec 5, 2017RequestOPPOSITION/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)
65Dec 5, 2017RequestConsent 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)
79Dec 5, 2017ViewOPPOSITION/RESPONSE (re 28 MOTION for Preliminary Injunction ) filed by Gary Coson. (vlkS, COURT STAFF) (Filed on 12/5/2017) (Entered: 12/07/2017)
80Dec 5, 2017RequestRESPONSE to re 39 Ex Parte Application for Order Shortening Time. (vlkS, COURT STAFF) (Filed on 12/5/2017) (Entered: 12/07/2017)
66Dec 6, 2017RequestNOTICE of Appearance by John Charles Peiffer, II (Peiffer, John) (Filed on 12/6/2017) (Entered: 12/06/2017)
67Dec 6, 2017ViewMOTION 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)
68Dec 6, 2017RequestORDER 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)
69Dec 6, 2017RequestNOTICE of Appearance by Julie Yu-Ping Weng-Gutierrez (Weng-Gutierrez, Julie) (Filed on 12/6/2017) (Entered: 12/06/2017)
70Dec 6, 2017RequestMOTION 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)
71Dec 6, 2017RequestMOTION 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)
72Dec 6, 2017ViewBrief 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)
73Dec 6, 2017RequestNOTICE of Appearance by Julie Yu-Ping Weng-Gutierrez AMENDED (Weng-Gutierrez, Julie) (Filed on 12/6/2017) (Entered: 12/06/2017)
74Dec 6, 2017ViewBrief 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)
75Dec 6, 2017ViewOPPOSITION/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)
76Dec 6, 2017RequestORDER 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)
77Dec 6, 2017RequestORDER 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)
78Dec 6, 2017ViewREPLY (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)
81Dec 7, 2017RequestNOTICE by The Little Sisters of the Poor Jeanne Jugan Residence (Rassbach, Eric) (Filed on 12/7/2017) (Entered: 12/07/2017)
82Dec 8, 2017RequestORDER 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)
83Dec 8, 2017RequestORDER 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)
84Dec 8, 2017RequestSTATEMENT 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)
85Dec 8, 2017RequestORDER 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)
86Dec 8, 2017RequestORDER 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)
87Dec 8, 2017ViewMOTION 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)
88Dec 8, 2017RequestMOTION 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)
89Dec 8, 2017RequestNOTICE of Appearance by Brian Ricardo Chavez-Ochoa (Chavez-Ochoa, Brian) (Filed on 12/8/2017) (Entered: 12/08/2017)
90Dec 11, 2017RequestNOTICE 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)
91Dec 11, 2017RequestConsent 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)
92Dec 11, 2017RequestMOTION 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)
93Dec 11, 2017RequestREPLY (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)
94Dec 11, 2017RequestORDER 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)
95Dec 11, 2017RequestORDER 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)
96Dec 11, 2017RequestORDER 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, 2017MANUALLY 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)
97Dec 12, 2017RequestMOTION 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)
98Dec 12, 2017RequestCERTIFICATE 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)
100Dec 12, 2017RequestMinute 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)
99Dec 13, 2017RequestApplication 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)
101Dec 14, 2017RequestLetter from CRD to Mr. Coson. (ndrS, COURT STAFF) (Filed on 12/14/2017) (Entered: 12/14/2017)
102Dec 15, 2017RequestNOTICE of Appearance by Kevin Hayden Theriot (Theriot, Kevin) (Filed on 12/15/2017) (Entered: 12/15/2017)
103Dec 20, 2017RequestNOTICE of Appearance by Ethan Price Davis (Davis, Ethan) (Filed on 12/20/2017) (Entered: 12/20/2017)
104Dec 20, 2017RequestTRANSCRIPT 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)
105Dec 21, 2017ViewORDER 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)
106Dec 21, 2017ViewTRANSCRIPT 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)
107Dec 22, 2017ViewOPPOSITION/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)
108Dec 27, 2017RequestTranscript 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)
109Dec 28, 2017RequestORDER 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)
110Dec 28, 2017RequestORDER 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)
111Dec 28, 2017RequestORDER 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)
112Dec 28, 2017RequestORDER 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)
113Dec 29, 2017ViewREPLY (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)
114Dec 29, 2017RequestORDER 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)
115Dec 29, 2017ViewORDER 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)
116Jan 2, 2018RequestMOTION 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)
117Jan 2, 2018RequestADR Clerk's Notice re: Non-Compliance with Court Order (ewh, COURT STAFF) (Filed on 1/2/2018) (Entered: 01/02/2018)
118Jan 2, 2018RequestMOTION 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)
119Jan 3, 2018RequestORDER 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)
120Jan 3, 2018RequestORDER 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)
121Jan 3, 2018RequestORDER 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)
122Jan 4, 2018RequestJOINT 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)
123Jan 5, 2018RequestADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Sandberg, Justin) (Filed on 1/5/2018) (Entered: 01/05/2018)
124Jan 5, 2018RequestJOINT 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)
125Jan 5, 2018RequestNOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Eisenberg, Karli) (Filed on 1/5/2018) (Entered: 01/05/2018)
126Jan 5, 2018RequestADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Eisenberg, Karli) (Filed on 1/5/2018) (Entered: 01/05/2018)
127Jan 8, 2018ViewORDER 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)
128Jan 8, 2018RequestORDER 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)
129Jan 8, 2018RequestORDER 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)
130Jan 10, 2018RequestLetter from CRD to Mr. Coson. (ndrS, COURT STAFF) (Filed on 1/10/2018) (Entered: 01/10/2018)
131Jan 10, 2018RequestCERTIFICATE OF SERVICE Re Docket No. 121 . (ndrS, COURT STAFF) (Filed on 1/10/2018) (Entered: 01/10/2018)
132Jan 17, 2018RequestADMINISTRATIVE 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)
133Jan 23, 2018RequestMOTION 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)
134Jan 26, 2018ViewORDER 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)
135Jan 26, 2018ViewNOTICE 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)
136Jan 29, 2018RequestUSCA 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)
137Jan 31, 2018RequestNOTICE 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)
138Feb 1, 2018ViewUSCA 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)
139Feb 5, 2018RequestTranscript 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)
140Feb 5, 2018RequestTRANSCRIPT 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)
141Feb 16, 2018RequestORDER 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)
142Feb 16, 2018RequestNOTICE 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)
143Feb 16, 2018ViewUSCA 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)
144Feb 27, 2018RequestTranscript Designation Form of Prelim Inj. Hearing on 12/12/17 (Sandberg, Justin) (Filed on 2/27/2018) (Entered: 02/27/2018)
145Mar 7, 2018RequestNOTICE 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)
148Mar 7, 2018ViewSUPPLEMENTAL 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)
146Mar 8, 2018ViewSTIPULATION 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)
147Mar 8, 2018RequestORDER 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)
149Jul 19, 2018ViewMOTION 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)
150Jul 19, 2018RequestORDER by Judge Haywood S. Gilliam, Jr. Granting 149 Motion to Withdraw. (ndrS, COURT STAFF) (Filed on 7/19/2018) (Entered: 07/19/2018)
151Nov 30, 2018RequestNotice 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)
152Nov 30, 2018ViewADMINISTRATIVE 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, 2018Electronic 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)
153Dec 3, 2018Request***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, 2018Electronic 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)
154Dec 4, 2018RequestCERTIFICATE 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)
155Dec 5, 2018ViewOPPOSITION/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)
156Dec 6, 2018RequestREPLY (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)
157Dec 6, 2018RequestCLERK'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)
158Dec 7, 2018RequestNOTICE of Appearance by Kathleen M Boergers (Attachments: # 1 Certificate/Proof of Service)(Boergers, Kathleen) (Filed on 12/7/2018) (Entered: 12/07/2018)
159Dec 7, 2018RequestJoint 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)
160Dec 10, 2018RequestORDER 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)
171Dec 12, 2018ViewMinute 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)
161Dec 13, 2018ViewORDER 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)
162Dec 13, 2018RequestCLERK'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)
163Dec 13, 2018RequestMOTION 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)
164Dec 13, 2018RequestCLERK'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)
165Dec 13, 2018ViewOPINION/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)
166Dec 13, 2018RequestMANDATE 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)
167Dec 14, 2018RequestORDER 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)
168Dec 14, 2018RequestSTIPULATION 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)
173Dec 14, 2018ViewMinute 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)
169Dec 17, 2018RequestSCHEDULING 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)
170Dec 18, 2018ViewSECOND 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)
172Dec 19, 2018RequestMOTION 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)
174Dec 19, 2018ViewMOTION 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)
175Dec 20, 2018RequestMOTION 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)
176Dec 21, 2018RequestMOTION 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)
177Dec 21, 2018RequestMOTION 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)
178Dec 21, 2018RequestOrder 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)
179Dec 26, 2018RequestCLERK'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, 2018REMINDER 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)
180Dec 26, 2018ViewMOTION 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)
181Dec 26, 2018RequestMOTION 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)
182Dec 27, 2018RequestMOTION 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)
183Dec 27, 2018RequestOrder 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)
184Dec 27, 2018RequestOrder 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)
185Dec 27, 2018RequestMOTION 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)
186Dec 27, 2018RequestORDER 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)
187Dec 27, 2018RequestORDER 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)
188Dec 27, 2018RequestORDER 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)
189Dec 27, 2018RequestOrder 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)
190Dec 27, 2018RequestORDER 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)
191Dec 28, 2018RequestMOTION 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)
192Dec 31, 2018RequestFirst 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)
193Jan 2, 2019RequestMOTION 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)
194Jan 2, 2019RequestNOTICE of Appearance by Rebecca M. Kopplin (Kopplin, Rebecca) (Filed on 1/2/2019) (Entered: 01/02/2019)
195Jan 3, 2019RequestORDER 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)
196Jan 3, 2019ViewORDER 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)
197Jan 3, 2019View**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)
198Jan 3, 2019ViewOPPOSITION/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)
199Jan 3, 2019ViewOPPOSITION/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)
200Jan 7, 2019RequestMOTION 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)
201Jan 7, 2019RequestMOTION 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)
202Jan 7, 2019RequestORDER 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)
203Jan 7, 2019RequestORDER 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)
204Jan 7, 2019ViewMOTION 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)
205Jan 7, 2019View**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)
206Jan 7, 2019ViewNOTICE 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)
207Jan 7, 2019RequestNOTICE of Appearance by Joel David Siegel (Siegel, Joel) (Filed on 1/7/2019) (Entered: 01/07/2019)
208Jan 7, 2019Request**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)
209Jan 7, 2019ViewMOTION 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)
210Jan 7, 2019ViewMOTION 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)
211Jan 7, 2019RequestDeclaration 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)
212Jan 7, 2019ViewADMINISTRATIVE 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)
213Jan 7, 2019RequestNOTICE of Appearance by Katie Rose Glynn (Glynn, Katie) (Filed on 1/7/2019) (Entered: 01/07/2019)
214Jan 7, 2019ViewMOTION 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)
215Jan 7, 2019RequestRule 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)
216Jan 7, 2019RequestORDER 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, 2019Electronic 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, 2019Electronic 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, 2019MANUALLY 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, 2019Electronic 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)
217Jan 8, 2019RequestMOTION 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)
218Jan 8, 2019ViewREPLY (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)
219Jan 8, 2019RequestAmended 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)
220Jan 8, 2019RequestMOTION 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)
221Jan 9, 2019RequestORDER 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)
222Jan 9, 2019RequestProposed Order re 210 MOTION to Intervene by State of Oregon. (DeFever, Jeanne) (Filed on 1/9/2019) (Entered: 01/09/2019)
223Jan 10, 2019ViewOPPOSITION/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)
224Jan 10, 2019RequestOrder 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)
225Jan 10, 2019RequestOrder 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)
226Jan 10, 2019RequestOrder 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)
227Jan 10, 2019RequestOrder 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)
228Jan 10, 2019RequestOrder 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)
229Jan 10, 2019RequestORDER 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)
230Jan 10, 2019RequestBrief 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)
231Jan 11, 2019ViewBrief 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)
232Jan 11, 2019RequestBrief 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)
233Jan 11, 2019RequestBrief 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)
236Jan 11, 2019RequestMinute 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)
234Jan 13, 2019ViewORDER 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)
235Jan 13, 2019ViewNOTICE 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)
237Jan 14, 2019RequestORDER 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)
238Jan 14, 2019ViewUSCA 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, 2019Set 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)
239Jan 15, 2019Request**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)
240Jan 15, 2019RequestAmended 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)
241Jan 16, 2019RequestMOTION to Appear by Telephone filed by March for Life Education and Defense Fund. (Theriot, Kevin) (Filed on 1/16/2019) (Entered: 01/16/2019)
242Jan 16, 2019RequestMOTION to Appear by Telephone filed by State of Oregon. (DeFever, Jeanne) (Filed on 1/16/2019) (Entered: 01/16/2019)
243Jan 17, 2019RequestMOTION 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, 2019Electronic 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)
244Jan 17, 2019RequestORDER 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)
245Jan 17, 2019RequestMOTION 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)
246Jan 18, 2019RequestMOTION 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)
247Jan 18, 2019ViewOPPOSITION/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)
248Jan 18, 2019RequestTRANSCRIPT 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)
249Jan 18, 2019RequestORDER 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)
250Jan 18, 2019RequestORDER 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)
251Jan 18, 2019RequestCASE 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)
252Jan 22, 2019RequestCLERK'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)
253Jan 22, 2019RequestTranscript 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)
254Jan 22, 2019ViewOPPOSITION/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)
255Jan 23, 2019ViewNOTICE 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)
256Jan 24, 2019RequestUSCA 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)
257Jan 24, 2019RequestMOTION 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)
258Jan 24, 2019RequestTRANSCRIPT 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)
259Jan 24, 2019RequestTRANSCRIPT 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)
260Jan 25, 2019RequestORDER 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)
261Jan 25, 2019RequestORDER 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)
262Jan 28, 2019RequestMOTION 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)
263Jan 28, 2019RequestNOTICE 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)
264Jan 28, 2019RequestMOTION 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)
265Jan 28, 2019RequestUSCA 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)
266Jan 28, 2019RequestREPLY 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)
267Jan 29, 2019RequestConsent 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)
268Jan 29, 2019RequestORDER 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)
269Jan 29, 2019RequestORDER 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)
270Jan 29, 2019RequestMinute 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)
271Jan 31, 2019RequestTRANSCRIPT 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)
272Feb 1, 2019RequestTranscript 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)
273Feb 1, 2019RequestJOINT 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)
274Feb 1, 2019RequestORDER by Judge Haywood S. Gilliam, Jr. GRANTING 210 Motion to Intervene. (hsglc1S, COURT STAFF) (Filed on 2/1/2019) (Entered: 02/01/2019)
275Feb 6, 2019RequestSCHEDULING 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)
276Feb 7, 2019RequestTRANSCRIPT 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)
277Feb 7, 2019RequestORDER 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)
278Feb 12, 2019RequestBrief filed byThe Little Sisters of the Poor Jeanne Jugan Residence. (Rienzi, Mark) (Filed on 2/12/2019) (Entered: 02/12/2019)
279Feb 12, 2019RequestMemorandum 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)
280Feb 12, 2019RequestBrief 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)
281Feb 12, 2019ViewBrief 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)
282Feb 13, 2019RequestNOTICE of Appearance by Valerie Maria Nannery (Nannery, Valerie) (Filed on 2/13/2019) (Entered: 02/13/2019)
283Feb 15, 2019RequestMOTION 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)
284Feb 15, 2019RequestMOTION 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, 2019Electronic 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)
285Feb 19, 2019RequestORDER 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)
286Feb 19, 2019RequestORDER 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)
287Feb 21, 2019ViewIntervenor COMPLAINT . Filed byState of Oregon. (DeFever, Jeanne) (Filed on 2/21/2019) (Entered: 02/21/2019)
288Feb 21, 2019ViewJoinder in States' Motion for Preliminary Injunction by State of Oregon. (DeFever, Jeanne) (Filed on 2/21/2019) (Entered: 02/21/2019)
289Mar 5, 2019RequestMOTION 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)
290Mar 6, 2019RequestORDER 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)
291Mar 6, 2019RequestMOTION 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)
292Mar 12, 2019ViewORDER 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)
294Mar 13, 2019ViewU.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)
293Mar 14, 2019RequestMOTION 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)
295Mar 18, 2019RequestMOTION 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)
296Mar 22, 2019RequestMOTION 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)
297Mar 22, 2019RequestORDER 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)
298Mar 25, 2019RequestMOTION 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)
299Mar 28, 2019ViewOPPOSITION/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)
300Mar 28, 2019RequestOPPOSITION/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)
301Apr 2, 2019RequestORDER 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)
302Apr 2, 2019RequestORDER 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)
303Apr 3, 2019RequestMOTION 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)
304Apr 3, 2019RequestORDER 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)
305Apr 4, 2019RequestREPLY (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)
306Apr 5, 2019RequestMOTION 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)
307Apr 8, 2019RequestORDER 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)
308Apr 23, 2019RequestNOTICE of Appearance by Toni L. Harris (Harris, Toni) (Filed on 4/23/2019) (Entered: 04/23/2019)
309Apr 29, 2019ViewORDER 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)
310Apr 30, 2019RequestNOTICE of Appearance by Fadwa Alawieh Hammoud (Hammoud, Fadwa) (Filed on 4/30/2019) (Entered: 04/30/2019)
311Apr 30, 2019ViewMOTION 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)
312Apr 30, 2019ViewMOTION 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)
313Apr 30, 2019RequestAppendix 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)
314May 1, 2019RequestMOTION 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)
315May 1, 2019RequestERRATA 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)
316May 1, 2019RequestNOTICE of Appearance by Lisa Janine Cisneros (Cisneros, Lisa) (Filed on 5/1/2019) (Entered: 05/01/2019)
317May 2, 2019RequestORDER 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)
318May 6, 2019RequestNOTICE 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)
319May 7, 2019RequestBrief 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)
320May 7, 2019ViewBrief 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)
321May 7, 2019ViewBrief 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)
322May 7, 2019RequestMOTION 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)
323May 7, 2019RequestNOTICE 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)
324May 7, 2019RequestADMINISTRATIVE 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)
325May 7, 2019ViewAmicus 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)
326May 7, 2019RequestMOTION 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)
327May 7, 2019RequestNOTICE of Appearance by Kajsa McLean Minor (Minor, Kajsa) (Filed on 5/7/2019) (Entered: 05/07/2019)
328May 7, 2019RequestNOTICE of Appearance by Talia Nissimyan as Counsel for Proposed Amici Church-State Scholars (Nissimyan, Talia) (Filed on 5/7/2019) (Entered: 05/07/2019)
329May 7, 2019RequestMOTION 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)
330May 7, 2019RequestMOTION 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)
331May 7, 2019RequestMOTION 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)
332May 7, 2019RequestMOTION 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)
333May 7, 2019RequestMOTION 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)
334May 7, 2019RequestNOTICE 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)
335May 7, 2019RequestBrief 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)
336May 7, 2019ViewMOTION 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)
337May 7, 2019ViewMOTION 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)
338May 8, 2019RequestMOTION 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, 2019Electronic 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)
339May 8, 2019RequestNOTICE 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)
340May 8, 2019RequestMOTION 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)
341May 8, 2019RequestORDER 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, 2019Electronic 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)
342May 8, 2019RequestORDER 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)
343May 8, 2019RequestORDER 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)
344May 8, 2019RequestORDER 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)
345May 8, 2019RequestORDER 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)
346May 8, 2019RequestBrief 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)
347May 9, 2019ViewBrief 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)
348May 10, 2019RequestMOTION 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)
349May 10, 2019RequestORDER 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)
350May 11, 2019RequestMOTION 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)
351May 13, 2019RequestMOTION 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)
352May 13, 2019RequestMOTION 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)
353May 14, 2019RequestMOTION 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)
354May 14, 2019RequestORDER 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)
355May 14, 2019RequestORDER 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)
356May 14, 2019RequestORDER 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)
357May 14, 2019ViewBrief 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)
358May 14, 2019ViewBrief 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)
359May 14, 2019ViewOPPOSITION/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)
360May 14, 2019ViewBrief 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)
361May 14, 2019ViewOPPOSITION/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)
362May 14, 2019ViewOPPOSITION/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)
363May 21, 2019ViewORDER 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)
364May 21, 2019ViewORDER 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)
365May 21, 2019ViewREPLY (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)
366May 31, 2019RequestMOTION 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)
367May 31, 2019RequestOPPOSITION/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)
368May 31, 2019RequestMOTION 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)
369May 31, 2019RequestOPPOSITION/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)
370May 31, 2019RequestMOTION 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)
371May 31, 2019RequestOPPOSITION/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)
375Jun 6, 2019RequestMinute 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)
372Jun 7, 2019RequestNOTICE 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)
373Jun 7, 2019ViewNOTICE 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)
374Jun 7, 2019RequestNOTICE by March for Life Education and Defense Fund Regarding Hearing on Intervention Motion (Connelly, Kenneth) (Filed on 6/7/2019) (Entered: 06/07/2019)
376Jun 10, 2019RequestNOTICE 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)
377Jun 17, 2019ViewORDER 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)
378Jun 19, 2019RequestSTIPULATION 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)
379Jun 20, 2019RequestORDER 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)
380Jun 25, 2019RequestORDER 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)
381Jun 25, 2019RequestORDER 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)
382Jun 25, 2019RequestORDER 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)
383Jun 25, 2019RequestORDER 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)
384Jun 25, 2019RequestORDER 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)
385Jul 1, 2019ViewOPPOSITION/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)
386Jul 1, 2019ViewSupplemental 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)
387Jul 2, 2019ViewORDER 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)
388Aug 1, 2019RequestREPLY (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)
389Aug 1, 2019ViewREPLY (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)
390Aug 1, 2019RequestAppendix 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)
391Aug 1, 2019RequestREPLY (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)
392Aug 15, 2019ViewSUR-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)
393Aug 20, 2019RequestNOTICE (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, 2019Electronic 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)
394Aug 27, 2019Request**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, 2019Electronic 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)
395Aug 28, 2019RequestRequest 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)
396Aug 30, 2019RequestORDER 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)
397Oct 3, 2019RequestNOTICE of Appearance by Alacoque Hinga Nevitt (Nevitt, Alacoque) (Filed on 10/3/2019) (Entered: 10/03/2019)
398Oct 10, 2019RequestMOTION 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)
399Oct 10, 2019RequestORDER 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)
400Oct 15, 2019RequestNOTICE of Change In Counsel by Joshua Matz (Matz, Joshua) (Filed on 10/15/2019) (Entered: 10/15/2019)
401Oct 22, 2019ViewOPINION 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)
402Nov 21, 2019RequestORDER 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)
403Nov 21, 2019RequestORDER 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)
404Nov 27, 2019RequestAmended 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, 2019Electronic 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)
405Dec 5, 2019RequestORDER 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)
406Dec 5, 2019RequestMOTION 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)
407Dec 10, 2019RequestORDER 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)
408Dec 16, 2019RequestMANDATE 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)
409Dec 23, 2019ViewORDER of United States Supreme Court. (jjbS, COURT STAFF) (Filed on 12/23/2019) (Entered: 01/02/2020)
410Jan 21, 2020RequestNOTICE 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)
411Jan 22, 2020RequestORDER 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)
412Feb 19, 2020RequestUSCA Case Number 19-1038 U.S. Supreme Court (ajsS, COURT STAFF) (Filed on 2/19/2020) (Entered: 02/20/2020)
413Feb 20, 2020RequestUSCA 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)
414Feb 25, 2020RequestUSCA Case Number 19-1053 U.S. Supreme Court. (cjlS, COURT STAFF) (Filed on 2/25/2020) (Entered: 03/02/2020)
415Jul 8, 2020RequestNOTICE 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)
416Jul 9, 2020RequestORDER 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)
418Jul 9, 2020RequestNotice 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)
419Jul 9, 2020RequestNotice 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)
420Jul 9, 2020RequestNotice 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)
417Jul 14, 2020Request***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)
421Jul 17, 2020RequestJOINT 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, 2020Electronic 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)
422Jul 22, 2020RequestMOTION 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)
423Jul 23, 2020RequestORDER 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)
424Aug 10, 2020RequestORDER 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)
425Aug 10, 2020RequestORDER of United States Supreme Court No. 19-1040; USCA No. 19-15150. (jlmS, COURT STAFF) (Filed on 8/10/2020) (Entered: 08/10/2020)
426Aug 10, 2020RequestORDER 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)
427Aug 13, 2020RequestORDER 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)
428Aug 19, 2020RequestNOTICE of Change In Counsel by Kevin Hayden Theriot (Theriot, Kevin) (Filed on 8/19/2020) (Entered: 08/19/2020)
429Oct 8, 2020RequestORDER 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)
430Oct 19, 2020RequestJOINT 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)
431Oct 20, 2020RequestORDER 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)
432Nov 2, 2020RequestORDER/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)
433Nov 4, 2020ViewSupplemental 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)
434Nov 4, 2020RequestNOTICE 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)
435Nov 23, 2020ViewSupplemental 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)
436Nov 24, 2020RequestNOTICE of Appearance by Jennifer Bandy Dickey (Dickey, Jennifer) (Filed on 11/24/2020) (Entered: 11/24/2020)
437Nov 24, 2020ViewSupplemental 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)
438Nov 25, 2020RequestSupplemental Brief filed byMarch for Life Education and Defense Fund. (Connelly, Kenneth) (Filed on 11/25/2020) (Entered: 11/25/2020)
439Nov 30, 2020RequestMANDATE 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)
440Dec 4, 2020ViewBrief 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)
441Dec 8, 2020RequestCLERKS 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)
442Dec 14, 2020RequestORDER 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)
444Dec 15, 2020RequestCLERK'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)
445Dec 16, 2020RequestMinute 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)
446Dec 18, 2020RequestTRANSCRIPT 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)
447Dec 21, 2020RequestTRANSCRIPT 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)
448Jan 11, 2021RequestNOTICE 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)
449Jan 19, 2021ViewNOTICE 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)
450Feb 16, 2021RequestCLERK'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)
451Mar 1, 2021ViewMOTION 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)
452Mar 1, 2021RequestNOTICE of Appearance by Ketakee Rajiv Kane (Kane, Ketakee) (Filed on 3/1/2021) (Entered: 03/01/2021)
454Mar 2, 2021RequestMinute 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)
455Mar 4, 2021RequestNOTICE of Change In Counsel by Christian Douglas Wright for Plaintiff State of Delaware (Wright, Christian) (Filed on 3/4/2021) (Entered: 03/04/2021)
456Apr 30, 2021RequestJOINT 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)
457May 7, 2021RequestNOTICE of Substitution of Counsel by Anthony Zand for John C. Peiffer, II (Zand, Anthony) (Filed on 5/7/2021) (Entered: 05/07/2021)
458May 7, 2021RequestNOTICE by The Little Sisters of the Poor Jeanne Jugan Residence of Supplemental Authority (Rienzi, Mark) (Filed on 5/7/2021) (Entered: 05/07/2021)
459Jul 2, 2021RequestNOTICE 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)
460Jul 6, 2021RequestNOTICE of Change In Counsel by Talia Nissimyan (Nissimyan, Talia) (Filed on 7/6/2021) (Entered: 07/06/2021)
461Jul 20, 2021RequestNOTICE of Substitution of Counsel by Adam R. Teitelbaum (Teitelbaum, Adam) (Filed on 7/20/2021) (Entered: 07/20/2021)
462Aug 3, 2021RequestJOINT 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)
463Aug 4, 2021RequestCLERK'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)
464Aug 11, 2021RequestCLERKS 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)
465Aug 17, 2021ViewNOTICE 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)
466Aug 17, 2021RequestMinute 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)
467Aug 17, 2021Request**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)
468Oct 29, 2021RequestSTATUS 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)
469Jan 31, 2022RequestSTATUS 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)
470May 2, 2022ViewSTATUS 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)
471May 4, 2022RequestCLERK'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)
473May 17, 2022RequestMinute 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)
472May 19, 2022RequestNOTICE 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)

Jump To
Please enter a valid page number
Pagination
Show Pagination
 

back to top

Enter a Client Matter

Your firm optionally allows a client matter to be selected while you are using Bloomberg Law. Please contact your administrator if you have any questions. Please select from a recently used Client Matter or enter a Client Matter manually.
RECENTLY USED
CLIENT MATTER
Please contact your administrator if you have questions about client matter.
Cancel Submit
Unrecognized Client Matter

Client Matter   does not currently exist in Bloomberg Law. Would you like to add this client matter to the system?
Bloomberg Industry Group
About Us Contact Us
Other Products
Big Law Business Professional Learning BNA
Help Topics
Getting Started BCite Citator Smart Code Points of Law Browse All Help Topics
24/7 BLAW® Help Desk
888.560.2529
help@bloomberglaw.com
0.1435.0
Terms of Service Privacy Policy Copyright Accessibility
© 2022 The Bureau of National Affairs, Inc. All Rights Reserved.