Request a Demo Log In
State of New York et al v. United States Department of Health and Human Services et al, Docket No. 1:20-cv-05583 (S.D.N.Y. Jul 20, 2020), Court Docket
X1Q6O79U84O2
DOCKETS
State of New York et al v. United States Department of 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
nysd
U.S. District Court
Southern District of New York (Foley Square)
CIVIL DOCKET FOR CASE #: 1:20-cv-05583-AKH

State of New York et al v. United States Department of Health and Human Services et al

DOCKET INFORMATION
Minimize
Date Filed: Jul 20, 2020
Nature of suit:899 Other Statutes: Administrative Procedures Act/Review or Appeal of Agency Decision
Assigned to:Judge Alvin K. Hellerstein
Cause:05:702 Administrative Procedure Act
Jurisdiction:U.S. Government Defendant
Jury demand:None

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 Plaintiff
State of New York
Plaintiff
Representation
Joseph Wardenski
Wardenski P.C.
195 Plymouth Street
Suite 519
Brooklyn, NY 11201
(347) 913-3311
joe@wardenskilaw.com
TERMINATED: 07/26/2021
LEAD ATTORNEY
Elena Stacy Goldstein, New York State Office of the Attorney General (28 Liberty)
28 Liberty Street, 15th Floor
New York, NY 10005
(212) 416-6201
Fax: (212) 416-6030
elena.goldstein@ag.ny.gov
TERMINATED: 01/19/2021
Fiona Jeannette Kaye, NYS Office of The Attorney General
28 Liberty Street
New York, NY 10005
(212) 416-8036
Fiona.Kaye@ag.ny.gov
ATTORNEY TO BE NOTICED
Marissa Lieberman-Klein, NYS Office of The Attorney General
28 Liberty Street
New York, NY 10005
(212) 416-6541
mlieberman-klein@earthjustice.org
TERMINATED: 04/26/2022
Matthew Colangelo, New York State Office of the Attorney General (28 Liberty)
28 Liberty Street, 15th Floor
New York, NY 10005
(212) 416-6057
Fax: (212) 416-6007
Matthew.Colangelo@ag.ny.gov
TERMINATED: 01/19/2021
ATTORNEY TO BE NOTICED
Travis William England, NYS Office of The Attorney General
28 Liberty Street
New York, NY 10005
(212) 416-6233
travis.england@ag.ny.gov
ATTORNEY TO BE NOTICED

 Plaintiff
State of California
Plaintiff
Representation
Neli Nima Palma
Office of the Attorney General
P.O. Box 944255
Sacramento, CA 94244
(916) 210-7522
Fax: (916) 322-8288
Neli.Palma@doj.ca.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Kathleen Boergers
Dept of Justice-Attorney General's Office
1515 Clay Street
Ste 20th Floor
Oakland, CA 94612
(510) 879-0011
Kathleen.boergers@doj.ca.gov
Healthcare Rights and Access Section
ATTORNEY TO BE NOTICED
Lily Grace Weaver, California Attorney General's Office (Sacramento)
1300 I Street
Sacramento, CA 95814
(916) 210-7541
lily.weaver@doj.ca.gov
ATTORNEY TO BE NOTICED
Martine D'Agostino
California Department of Justice
1515 Clay Street
Suite 2000
Oakland, CA 94612
(510) 879-0292
Fax: (510) 622-2270
Martine.DAgostino@doj.ca.gov
ATTORNEY TO BE NOTICED

 Plaintiff
Commonwealth of Massachusetts
Plaintiff
Representation
Amanda Hainsworth, Massachusetts Office of the Attorney General
1 Ashburton Place
Ste 18th Floor
Boston, MA 02108
(617) 963-2618
amanda.hainsworth@mass.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Kimberly Parr, MA Attorney General
One Ashburton Place
Boston, MA 02108
(617) 963-2489
kimberly.parr@mass.gov
ATTORNEY TO BE NOTICED

Plaintiff
State of Colorado
Plaintiff

Plaintiff
State of Connecticut
Plaintiff

 Plaintiff
State of Delaware
Plaintiff
Representation
Vanessa L Kassab
Delaware Department of Justice
820 North French Street, 6th Floor
Wilmington, DE 19801
(302) 577-8413
vanessa.kassab@delaware.gov
ATTORNEY TO BE NOTICED

Plaintiff
District of Columbia
Plaintiff

 Plaintiff
State of Hawaii
Plaintiff
Representation
Kaliko'Onalani Diara Fernandes, Department of the Attorney General, State of Hawaii
425 Queen Street
Honolulu, HI 96813
(808) 586-1360
kaliko.d.fernandes@hawaii.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Plaintiff
State of Illinois
Plaintiff
Representation
Joyce Otuwa
Office of the Illinois Attorney General
100 W. Randolph St
11th Floor
Chicago, IL 60601
(312) 857-8386
jotuwa@atg.state.il.us
ATTORNEY TO BE NOTICED

 Plaintiff
State of Maine
Plaintiff
Representation
Kelly Lynn Morrell
Office of The Attorney General(ME)
6 State House Station
Augusta, ME 04333
(207) 626-8552
Fax: (207) 287-3145
kelly.l.morrell@maine.gov
ATTORNEY TO BE NOTICED

Plaintiff
State of Maryland
Plaintiff

 Plaintiff
State of Michigan
Plaintiff
Representation
Fadwa A. Hammoud, Michigan Department of Attorney General
P.O. Box 30212
overnight mail: 525 West Ottawa St, Zip 48933
Lansing, MI 48909
(517) 335-7628
hammoudf1@michigan.gov
ATTORNEY TO BE NOTICED
Toni L. Harris, Michigan Department of Attorney General
525 W. Ottawa Street
P.O. Box 30758
Lansing, MI 48909
(517) 335-7603
Fax: (517) 335-1152
harrist19@michigan.gov
ATTORNEY TO BE NOTICED

 Plaintiff
State of Minnesota
Plaintiff
Representation
Megan McKenzie, Minnesota Office of the Attorney General
445 Minnesota Street
St. Paul, MN 55101
(651) 757-1405
megan.mckenzie@ag.state.mn.us
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Plaintiff
State of Nevada
Plaintiff
Representation
Heidi Parry Stern, Nevada Attorney General
555 E. Washington Ave.
Ste 3900
Las Vegas, NV 89101
(702) 486-3594
Fax: (702) 486-3773
hstern@ag.nv.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Plaintiff
State of New Jersey
Plaintiff
Representation
Marie Soueid
Office of the New Jersey Attorney General
25 Market Street
PO Box 112
Trenton, NJ 08625
(609) 376-2564
marie.soueid@law.njoag.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Plaintiff
State of New Mexico
Plaintiff
Representation
Tania Maestas, Nm Office of The Attorney General
P.O. Drawer 1508
Santa Fe, NM 87504
(505) 490-4048
Fax: (505) 490-4883
tmaestas@nmag.gov
ATTORNEY TO BE NOTICED

Plaintiff
State of North Carolina
Plaintiff

Plaintiff
State of Oregon
Plaintiff

 Plaintiff
Commonwealth of Pennsylvania
Plaintiff
Representation
Amber Sizemore, Pennsylvania Office of Attorney General
Strawberry Square
Harrisburg, PA 17120
(717) 705-6938
asizemore@attorneygeneral.gov
Ste 14th Floor
ATTORNEY TO BE NOTICED
Jacob Boyer, PA Office of the Attorney General
1600 Arch Street
Suite 300
Philadelphia, PA 19103
(267) 768-3968
jboyer@attorneygeneral.gov
ATTORNEY TO BE NOTICED

 Plaintiff
State of Rhode Island
Plaintiff
Representation
Michael W. Field, Rhode Island Attorney General
150 South Main Street
Providence, RI 02903
(401) 274-4400
Fax: (401) 222-3016
mfield@riag.ri.gov
ATTORNEY TO BE NOTICED

 Plaintiff
State of Vermont
Plaintiff
Representation
Eleanor Laurel Pullin Spottswood
Office of the Attorney General
109 State Street
Montpelier, VT 05609-1001
(802) 793-1646
eleanor.spottswood@vermont.gov
Civil Division
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Benjamin Daniel Battles
Office of the Attorney General
109 State Street
Montpelier, VT 05609
(802) 828-5500
ben@pollockcohen.com
TERMINATED: 02/03/2022

 Plaintiff
Commonwealth of Virginia
Plaintiff
Representation
Annie Chiang, Virginia Office of the Attorney General
202 N. Ninth Street
Richmond, VA 23219
(804) 921-7025
Fax: (804) 786-1991
achiang@oag.state.va.us
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Ryan Spreague Hardy
Office of the Attorney General
202 N. 9th St.
Richmond, VA 23219
(804) 786-0969
Fax: (804) 371-2087
rhardy@oag.state.va.us
Civil Division
TERMINATED: 03/08/2022

 Plaintiff
State of Wisconsin
Plaintiff
Representation
Steven Carl Kilpatrick
Wisconsin Dept. of Justice
17 West Main Street
P.O. BOX 7857
Madison, WI 53707-7857
(608) 266-1792
Fax: (608) 294-2907
kilpatricksc@doj.state.wi.us
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant
United States Department of Health and Human Services
Defendant
Representation
Stephen Ehrlich
1100 L Street, NW
Ste 11212
Washington, DC 20005
(202) 305-9803
stephen.ehrlich@usdoj.gov
DOJ-Civ
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jordan Von Bokern
1100 L Street NW
Washington, DC 20005
(202) 305-7919
jordan.l.von.bokern2@usdoj.gov
DOJ-Civ
TERMINATED: 05/18/2022
Liam Holland
1100 L Street NW
Washington, DC 20530
(202) 514-4964
liam.c.holland@usdoj.gov
DOJ-Civ
ATTORNEY TO BE NOTICED

 Defendant
Alex M. Azar, II
in his official capacity as Secretary of Health and Human Services
Defendant
Representation
Stephen Ehrlich
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jordan Von Bokern
(See above for address)
TERMINATED: 05/18/2022
Liam Holland
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Roger Severino
in his official capacity as Director of the Office for Civil Rights at the United States Department of Health and Human Services
Defendant
Representation
Stephen Ehrlich
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jordan Von Bokern
(See above for address)
TERMINATED: 05/18/2022
Liam Holland
(See above for address)
ATTORNEY TO BE NOTICED

 Amicus
National Health Law Program
Amicus
Representation
Cathren Irene Cohen
National Health Law Program
3701 Wilshire Blvd.
Suite 750
Los Angeles, CA 90010
(925) 353-0226
cohen@healthlaw.org
ATTORNEY TO BE NOTICED

 Amicus
Amici Local Governments
Amicus
Representation
Lorraine Alofa Van Kirk
Office of the County Counsel
70 W. Hedding Street, 9th Floor
San Jose, CA 95110
(408) 299-5944
Fax: (408) 292-7240
lorraine.van_kirk@cco.sccgov.org
ATTORNEY TO BE NOTICED

 Amicus
U.S. House of Representatives
Amicus
Representation
Douglas Neal Letter
U.S. House of Representatives
219 Cannon HOB
Washington, DC 20515
(202) 225-9700
douglas.letter@mail.house.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
Institute for Policy Integrity
Amicus
Representation
Max R. Sarinsky
Institute for Policy at NYU School of Law
Wilf Hall
139 MacDougal Street
Ste Third Floor
New York, NY 10012
(212) 992-8641
max.sarinsky@nyu.edu
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Richard L. Revesz
Institute For Policy Integrity
139 Macdougal St #322
New York, NY 10012
(212) 998-6185
richard.revesz@nyu.edu
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jack Lienke
Institute for Policy Integrity at New York University School
139 MacDougal Street
Ste 3rd Floor
New York, NY 10012
(212) 998-6222
jack.lienke@nyu.edu
ATTORNEY TO BE NOTICED

 Amicus
Scholars of the LGBT Population
Amicus
Representation
Gary Stein
Schulte Roth & Zabel LLP (NY)
919 Third Avenue
New York, NY 10022
(212) 756-2441
Fax: (212) 593-5955
gary.stein@srz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Randall Thomas Adams
Schulte Roth & Zabel LLP (NY)
919 Third Avenue
New York, NY 10022
(212) 756-2000
Fax: (212) 593-5955
Randall.Adams@srz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
Scholars of the LGBT Population
Amicus
Representation
Gary Stein
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Noah Nehemiah Gillespie
Schulte Roth & Zabel LLP (NY)
919 Third Avenue
New York, NY 10022
(212) 756-2000
noah.gillespie@srz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
American Cancer Society
Amicus
Representation
Joseph Russell Palmore
Morrison & Foerster LLP
2100 L Street NW
Suite 900
Washington, DC 20037
(202) 887-1500
jpalmore@mofo.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
American Cancer Society Cancer Action Network (ACS CAN)
Amicus
Representation
Joseph Russell Palmore
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
American Heart Association
Amicus
Representation
Joseph Russell Palmore
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
American Lung Association
Amicus
Representation
Joseph Russell Palmore
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
Cancer Support Community
Amicus
Representation
Joseph Russell Palmore
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
CancerCare
Amicus
Representation
Joseph Russell Palmore
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
Cystic Fibrosis Foundation
Amicus
Representation
Joseph Russell Palmore
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
Epilepsy Foundation
Amicus
Representation
Joseph Russell Palmore
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
Hemophilia Federation of America
Amicus
Representation
Joseph Russell Palmore
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
National Coalition for Cancer Survivorship
Amicus
Representation
Joseph Russell Palmore
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
National Multiple Sclerosis Society
Amicus
Representation
Joseph Russell Palmore
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
National Organization for Rare Disorders
Amicus
Representation
Joseph Russell Palmore
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
National Patient Advocate Foundation
Amicus
Representation
Joseph Russell Palmore
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The AIDS Institute
Amicus
Representation
Joseph Russell Palmore
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
Womenheart: The National Coalition for Women with Heart Disease
Amicus
Representation
Joseph Russell Palmore
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
the American College of Obstetricians and Gynecologists
Amicus
Representation
Matthew David Cipolla
Jenner & Block LLP
1155 Avenue of the Americas
New York, NY 10036
(212) 891-1603
Fax: (212) 909-0853
mcipolla@jenner.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The American Academy of Nursing
Amicus
Representation
Matthew David Cipolla
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The American Academy of Pediatrics
Amicus
Representation
Matthew David Cipolla
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The American College of Physicians
Amicus
Representation
Matthew David Cipolla
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The American Medical Association
Amicus
Representation
Matthew David Cipolla
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The American Osteopathic Association
Amicus
Representation
Matthew David Cipolla
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The American Psychiatric Association
Amicus
Representation
Matthew David Cipolla
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The American Public Health Association
Amicus
Representation
Matthew David Cipolla
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The National Association of Nurse Practitioners in Womens Health
Amicus
Representation
Matthew David Cipolla
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The North American Society for Pediatric and Adolescent Gynecology
Amicus
Representation
Matthew David Cipolla
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The Society of Family Planning
Amicus
Representation
Matthew David Cipolla
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The Society for Maternal-Fetal Medicine
Amicus
Representation
Matthew David Cipolla
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Amicus
The Society of OB/GYN Hospitalists
Amicus
Representation
Matthew David Cipolla
(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
1Jul 20, 2020ViewCOMPLAINT against Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services. (Filing Fee $ 400.00, Receipt Number ANYSDC-20761160)Document filed by State of Maryland, State of Vermont, District of Columbia, State of North Carolina, State of California, Commonwealth of Virginia, State of New York, State of Oregon, State of Wisconsin, State of New Mexico, State of Minnesota, State of Delaware, Commonwealth of Massachusetts, State of Illinois, State of Michigan, State of Rhode Island, State of Nevada, State of New Jersey, State of Hawaii, State of Colorado, Commonwealth of Pennsylvania, State of Maine, State of Connecticut..(Wardenski, Joseph) (Entered: 07/20/2020)
2Jul 20, 2020RequestCIVIL COVER SHEET filed..(Wardenski, Joseph) (Entered: 07/20/2020)
3Jul 20, 2020RequestNOTICE OF APPEARANCE by Joseph Wardenski on behalf of State of New York..(Wardenski, Joseph) (Entered: 07/20/2020)
4Jul 20, 2020RequestREQUEST FOR ISSUANCE OF SUMMONS as to United States Department of Health and Human Services, re: 1 Complaint,,. Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) (Entered: 07/20/2020)
5Jul 20, 2020RequestREQUEST FOR ISSUANCE OF SUMMONS as to Alex M. Azar II, in his official capacity as Secretary of Health and Human Services, re: 1 Complaint,,. Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) (Entered: 07/20/2020)
6Jul 20, 2020RequestREQUEST FOR ISSUANCE OF SUMMONS as to Roger Severino, in his official capacity as Director of the Office for Civil Rights at the United States Department of Health and Human Services, re: 1 Complaint,,. Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) (Entered: 07/20/2020)
7Jul 20, 2020RequestNOTICE OF APPEARANCE by Fiona Jeannette Kaye on behalf of State of New York..(Kaye, Fiona) (Entered: 07/20/2020)
8Jul 20, 2020RequestNOTICE OF APPEARANCE by Elena Stacy Goldstein on behalf of State of New York..(Goldstein, Elena) (Entered: 07/20/2020)
Jul 21, 2020CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Alvin K. Hellerstein. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions..(pne) (Entered: 07/21/2020)
Jul 21, 2020Magistrate Judge James L. Cott is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (pne) (Entered: 07/21/2020)
Jul 21, 2020Case Designated ECF. (pne) (Entered: 07/21/2020)
9Jul 21, 2020RequestELECTRONIC SUMMONS ISSUED as to Roger Severino..(pne) (Entered: 07/21/2020)
10Jul 21, 2020RequestELECTRONIC SUMMONS ISSUED as to Alex M. Azar, II..(pne) (Entered: 07/21/2020)
11Jul 21, 2020RequestELECTRONIC SUMMONS ISSUED as to United States Department of Health and Human Services..(pne) (Entered: 07/21/2020)
12Jul 21, 2020RequestNOTICE OF APPEARANCE by Travis William England on behalf of State of New York..(England, Travis) (Entered: 07/21/2020)
13Jul 21, 2020RequestFILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Toni L. Harris to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Michigan. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Text of Proposed Order).(Harris, Toni) Modified on 7/21/2020 (aea). (Entered: 07/21/2020)
14Jul 21, 2020RequestFILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Fadwa A. Hammoud to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20780187. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Michigan. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Text of Proposed Order).(Hammoud, Fadwa) Modified on 7/21/2020 (aea). (Entered: 07/21/2020)
Jul 21, 2020>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 14 MOTION for Fadwa A. Hammoud to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20780187. Motion and supporting papers to be reviewed by Clerk's Office staff., 13 MOTION for Toni L. Harris to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Michigan - PO Box 30052, Lansing, MI 48909, Phone: 517-373-0120; Affidavit needs to be signed and notarized;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. (aea) (Entered: 07/21/2020)
15Jul 21, 2020RequestNOTICE OF APPEARANCE by Matthew Colangelo on behalf of State of New York..(Colangelo, Matthew) (Entered: 07/21/2020)
16Jul 24, 2020RequestFILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Michael W. Field to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20832730. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Rhode Island. (Attachments: # 1 Affidavit Affidavit of Michael W. Field, # 2 Supplement Cert. of Good Standing, # 3 Supplement Proposed Order).(Field, Michael) Modified on 7/24/2020 (aea). (Entered: 07/24/2020)
Jul 24, 2020>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 16 MOTION for Michael W. Field to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20832730. Motion and supporting papers to be reviewed by Clerk's Office staff. The filing is deficient for the following reason(s): Affidavit is not notarized. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. (aea) (Entered: 07/24/2020)
17Jul 24, 2020RequestMOTION for Neli Nima Palma to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20839315. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: # 1 Affidavit of Neli N. Palma, # 2 Exhibit A, # 3 Exhibit B, # 4 Proposed Order).(Palma, Neli) (Entered: 07/24/2020)
Jul 24, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 17 MOTION for Neli Nima Palma to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number ANYSDC-20839315. Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. (aea) (Entered: 07/24/2020)
18Jul 24, 2020RequestFILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Martine N. D'Agostino to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20843728. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: # 1 Affidavit of Martine D'Agostino in Support of Motion to Appear Pro Hac Vice, # 2 Text of Proposed Order).(D'Agostino, Martine) Modified on 7/27/2020 (vba). (Entered: 07/24/2020)
19Jul 24, 2020RequestMOTION for Kaliko'onalani Diara Fernandes to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Hawaii. (Attachments: # 1 Affidavit of Kaliko'onalani Diara Fernandes and Certificates of Good Standing, # 2 Text of Proposed Order).(Fernandes, Kaliko'Onalani) (Entered: 07/24/2020)
20Jul 26, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 17 Motion for Neli Nima Palma to Appear Pro Hac Vice. The motion of Neli N. Palma, for admission to practice Pro Hac Vice in the above-captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 7/26/20) (yv) (Entered: 07/27/2020)
Jul 27, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 19 MOTION for Kaliko'onalani Diara Fernandes to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) Modified on 7/27/2020 (vba). (Entered: 07/27/2020)
Jul 27, 2020>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 18 MOTION for Martine N. D'Agostino to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20843728. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): MOTION NOT SIGNED;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (vba) (Entered: 07/27/2020)
21Jul 27, 2020RequestMOTION for Toni L. Harris to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20864885. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Michigan. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Text of Proposed Order).(Harris, Toni) (Entered: 07/27/2020)
Jul 27, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 21 MOTION for Toni L. Harris to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20864885. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) (Entered: 07/27/2020)
22Jul 27, 2020RequestMOTION for Fadwa A. Hammoud to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20865650. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Michigan. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Text of Proposed Order).(Hammoud, Fadwa) (Entered: 07/27/2020)
Jul 27, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 22 MOTION for Fadwa A. Hammoud to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20865650. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) (Entered: 07/27/2020)
23Jul 27, 2020RequestNOTICE OF APPEARANCE by Marie Soueid on behalf of State of New Jersey..(Soueid, Marie) (Entered: 07/27/2020)
24Jul 27, 2020RequestMOTION for Martine N. D'Agostino to Appear Pro Hac Vice [CORRECTED]. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: # 1 Affidavit of Martine D'Agostino, # 2 Text of Proposed Order).(D'Agostino, Martine) (Entered: 07/27/2020)
Jul 28, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 24 MOTION for Martine N. D'Agostino to Appear Pro Hac Vice [CORRECTED]. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) (Entered: 07/28/2020)
25Jul 28, 2020RequestNOTICE OF APPEARANCE by Benjamin Daniel Battles on behalf of State of Vermont..(Battles, Benjamin) (Entered: 07/28/2020)
26Jul 28, 2020RequestMOTION for Michael W. Field to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Rhode Island. (Attachments: # 1 Affidavit of Michael W. Field, # 2 Cert. of Good Standing, # 3 Proposed Order).(Field, Michael) (Entered: 07/28/2020)
Jul 28, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 26 MOTION for Michael W. Field to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) (Entered: 07/28/2020)
27Jul 28, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 19 Motion for Kalikoonalani Diara Fernandes to Appear Pro Hac Vice. The motion of Kalikoonalani Diara Fernandes, for admission to practice Pro Hac Vice in the above-captioned action, is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above-captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 7/28/20) (yv) (Entered: 07/28/2020)
28Jul 28, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 21 Motion for Toni L. Harris to Appear Pro Hac Vice. The motion for Toni L. Harris, for admission to practice Pro Hac Vice in the above captioned case is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 7/28/20) (yv) (Entered: 07/28/2020)
29Jul 28, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 24 Motion for Martine N. D'Agostino to Appear Pro Hac Vice. The motion for Martine N. D'Agostino, for admission to practice Pro Hac Vice in the above captioned case is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 7/28/20) (yv) (Entered: 07/28/2020)
30Jul 28, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 26 Motion for Michael W. Field to Appear Pro Hac Vice. The motion of Michael W. Field, for admission to practice Pro Hac Vice in the above captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 7/28/20) (yv) (Entered: 07/28/2020)
31Jul 28, 2020RequestMOTION for Joyce Chinenye Otuwa to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20886880. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Illinois. (Attachments: # 1 Affidavit of Joyce Otuwa in Support of Motion for Admission Pro Hac Vice, # 2 Exhibit 1 - Certificate of Good Standing, # 3 Text of Proposed Order Proposed Order).(Otuwa, Joyce) (Entered: 07/28/2020)
Jul 28, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 31 MOTION for Joyce Chinenye Otuwa to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20886880. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) (Entered: 07/28/2020)
32Jul 28, 2020RequestNOTICE OF APPEARANCE by Toni L. Harris on behalf of State of Michigan..(Harris, Toni) (Entered: 07/28/2020)
33Jul 28, 2020RequestCONSENT MOTION to Serve Complaint and Summonses by Email. Document filed by State of New York..(Wardenski, Joseph) (Entered: 07/28/2020)
34Jul 29, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 31 Motion for Joyce Otuwa to Appear Pro Hac Vice. The motion of Joyce Otuwa, for admission to practice pro hac vice in the above-captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice pro hac vice in the above-captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 7/29/20) (yv) (Entered: 07/29/2020)
35Jul 29, 2020RequestMEMO ENDORSED ORDER granting 33 Motion to Serve U.S. Department of Health and Human Services (HHS), Alex M. Azar II, in his official capacity as Secretary of HHS, and Roger Severino, in his official capacity as Director of HHSs Office for Civil Rights. ENDORSEMENT: So ordered. Leave is granted. (Signed by Judge Alvin K. Hellerstein on 7/29/20) (yv) (Entered: 07/29/2020)
36Jul 29, 2020RequestCERTIFICATE OF SERVICE of Summons and Complaint,, served. All Defendants. Document filed by State of New York..(Wardenski, Joseph) (Entered: 07/29/2020)
37Jul 30, 2020RequestMOTION for Steven C. Kilpatrick to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20929517. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Wisconsin. (Attachments: # 1 Affidavit Affidavit of Steven C. Kilpatrick In Support of Motion for Admission Pro Hac Vice, # 2 Exhibit Exhibit 1 - Certificate of Good Standing, # 3 Text of Proposed Order Proposed Order).(Kilpatrick, Steven) (Entered: 07/30/2020)
Jul 31, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 37 MOTION for Steven C. Kilpatrick to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20929517. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 07/31/2020)
38Aug 2, 2020RequestORDER granting 37 Motion for Steven C. Kilpatrick to Appear Pro Hac Vice. The motion of STEVEN C. KILPATRICK, for admission to practice Pro Hac Vice in the above captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 8/2/20) (yv) (Entered: 08/03/2020)
39Aug 3, 2020RequestMOTION for Jacob B. Boyer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20972296. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Commonwealth of Pennsylvania. (Attachments: # 1 Affidavit, # 2 Text of Proposed Order).(Boyer, Jacob) (Entered: 08/03/2020)
Aug 3, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 39 MOTION for Jacob B. Boyer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20972296. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 08/03/2020)
40Aug 3, 2020RequestNOTICE OF APPEARANCE by Heidi Parry Stern on behalf of State of Nevada..(Stern, Heidi) (Entered: 08/03/2020)
41Aug 4, 2020RequestORDER for Admission Pro Hac Vice granting 39 Motion for Jacob B. Boyer to Appear Pro Hac Vice. The motion of Jacob B. Boyer, for admission to practice pro hac vice in the above- captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice pro hac vice in the above-captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 8/4/20) (yv) (Entered: 08/04/2020)
42Aug 4, 2020RequestMOTION for Vanessa L. Kassab to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20989249. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Delaware..(Kassab, Vanessa) (Entered: 08/04/2020)
Aug 4, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 42 MOTION for Vanessa L. Kassab to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20989249. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 08/04/2020)
43Aug 4, 2020RequestMOTION for Amanda Hainsworth to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20990185. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Commonwealth of Massachusetts. (Attachments: # 1 Affidavit of Amanda Hainsworth, # 2 Exhibit A - Certificate of Good Standing, # 3 Proposed Order).(Hainsworth, Amanda) (Entered: 08/04/2020)
Aug 4, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 43 MOTION for Amanda Hainsworth to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20990185. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 08/04/2020)
44Aug 4, 2020RequestMOTION for Megan J. McKenzie to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20995671. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Minnesota. (Attachments: # 1 Affidavit, # 2 Text of Proposed Order).(McKenzie, Megan) (Entered: 08/04/2020)
Aug 4, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 44 MOTION for Megan J. McKenzie to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20995671. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 08/04/2020)
45Aug 5, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 22 Motion for Fadwa A. Hammoud to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 8/5/2020) (jwh) (Entered: 08/05/2020)
46Aug 5, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 42 Motion for Vanessa L. Kassab to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 8/5/2020) (jwh) (Entered: 08/05/2020)
47Aug 5, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 43 Motion for Amanda Hainsworth to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 8/5/2020) (jwh) (Entered: 08/05/2020)
48Aug 5, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 44 Motion for Megan J. McKenzie to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 8/5/2020) (jwh) (Entered: 08/05/2020)
49Aug 6, 2020RequestNOTICE OF APPEARANCE by Fadwa A. Hammoud on behalf of State of Michigan..(Hammoud, Fadwa) (Entered: 08/06/2020)
50Aug 6, 2020RequestFILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Tania Maestas to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21028091. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of New Mexico. (Attachments: # 1 Exhibit New Mexico Certificate of Good Standing, # 2 Exhibit New York Certificate of Good Standing, # 3 Affidavit, # 4 Text of Proposed Order).(Maestas, Tania) Modified on 8/6/2020 (bcu). (Entered: 08/06/2020)
Aug 6, 2020>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 50 MOTION for Tania Maestas to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21028091. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): Attorney Affidavit is not notarized. Please refile entire motion and make sure the affidavit is notarized.;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu) (Entered: 08/06/2020)
51Aug 6, 2020RequestMOTION for Tania Maestas to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of New Mexico. (Attachments: # 1 Exhibit New Mexico Certificate of Good Standing, # 2 Exhibit New York Certificate of Good Standing, # 3 Affidavit, # 4 Text of Proposed Order).(Maestas, Tania) (Entered: 08/06/2020)
Aug 6, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 51 MOTION for Tania Maestas to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 08/06/2020)
52Aug 6, 2020RequestNOTICE OF APPEARANCE by Kaliko'Onalani Diara Fernandes on behalf of State of Hawaii..(Fernandes, Kaliko'Onalani) (Entered: 08/06/2020)
53Aug 18, 2020RequestFIRST MOTION for Lily G. Weaver to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21206627. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: # 1 Affidavit, # 2 Text of Proposed Order).(Weaver, Lily) (Entered: 08/18/2020)
Aug 18, 2020>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 53 FIRST MOTION for Lily G. Weaver to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21206627. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): AFFIDAVIT NEEDS TO BE NOTARIZED;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb) (Entered: 08/18/2020)
54Aug 19, 2020RequestORDER FOR ADMISSION TANIA MAESTAS PRO HAC VICE granting 51 Motion for Tania Maestas to Appear Pro Hac Vice. The motion of Tania Maestas, for admission to practice Pro Hac Vice in the above captioned action is GRANTED. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 8/19/20) (yv) (Entered: 08/19/2020)
55Aug 20, 2020RequestFIRST MOTION for Lily G. Weaver to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: # 1 Affidavit, # 2 Text of Proposed Order).(Weaver, Lily) (Entered: 08/20/2020)
Aug 20, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 55 FIRST MOTION for Lily G. Weaver to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 08/20/2020)
56Aug 21, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 55 Motion for Lily G. Weaver to Appear Pro Hac Vice. The motion of Lily G. Weaver, for admission to practice Pro Hac Vice in the above-captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 8/21/20) (yv) (Entered: 08/21/2020)
57Sep 2, 2020RequestMOTION for Amber Sizemore to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21450004. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Commonwealth of Pennsylvania. (Attachments: # 1 Proposed Order, # 2 Affidavit, # 3 Cdertificate of Good Standing).(Sizemore, Amber) (Entered: 09/02/2020)
Sep 2, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 57 MOTION for Amber Sizemore to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21450004. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 09/02/2020)
58Sep 3, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 57 Motion for Amber J. Sizemore to Appear Pro Hac Vice. The motion of Amber J. Sizemore for admission to practice Pro Hac Vice in the above captioned action is GRANTED. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 9/3/20) (yv) (Entered: 09/03/2020)
59Sep 9, 2020RequestMOTION for Kathleen M. Boergers to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21576026. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: # 1 Affidavit Affidavit of Kathleen M. Boergers in Support of Motion for Admission Pro Hac Vice, # 2 Text of Proposed Order [Proposed] Order in Support of Motion for Admission Pro Hac Vice).(Boergers, Kathleen) (Entered: 09/09/2020)
Sep 10, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 59 MOTION for Kathleen M. Boergers to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21576026. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) (Entered: 09/10/2020)
60Sep 10, 2020RequestFILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #62) MOTION for Summary Judgment . Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) Modified on 9/10/2020 (lb). (Entered: 09/10/2020)
61Sep 10, 2020ViewFILING ERROR - DEFICIENT DOCKET ENTRY - (LINKED TO A DEFICIENT ENTRY)- MEMORANDUM OF LAW in Support re: 60 MOTION for Summary Judgment . . Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) Modified on 9/10/2020 (lb). (Entered: 09/10/2020)
62Sep 10, 2020ViewMOTION for Summary Judgment (Corrected). Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) (Entered: 09/10/2020)
63Sep 10, 2020ViewMEMORANDUM OF LAW in Support re: 62 MOTION for Summary Judgment (Corrected). . Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) (Entered: 09/10/2020)
64Sep 10, 2020ViewRULE 56.1 STATEMENT. Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) (Entered: 09/10/2020)
65Sep 10, 2020RequestDECLARATION of Joseph J. Wardenski in Support re: 62 MOTION for Summary Judgment (Corrected).. Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin. (Attachments: # 1 Exhibit 1 - HHS Action Plan to Reduce Racial and Ethnic Health Disparities, # 2 Exhibit 2 - Franciscan Alliance v. Azar Order (11/21/2019), # 3 Exhibit 3 - Letter from Lyle W. Cayce to Luke William Goodrich, # 4 Exhibit 4 - Walker v. Azar Electronic Order (9/8/2020), # 5 Exhibit 5 - Declaration of Ricardo Lara, # 6 Exhibit 6 - Declaration of Kevin Kish, # 7 Exhibit 7 - Declaration of Kim Bimestefer, # 8 Exhibit 8 - Declaration of Michael Conway, # 9 Exhibit 9 - Declaration of Tanya Hughes, # 10 Exhibit 10 - Declaration of Cassandra Codes-Johnson, # 11 Exhibit 11 - Declaration of Romona S. Fullman, # 12 Exhibit 12 - Declaration of Mila Kofman, # 13 Exhibit 13 - Declaration of Robert A. Planthold, # 14 Exhibit 14 - Declaration of Mary M. Madden, # 15 Exhibit 15 - Declaration of Amy M. Sneirson, # 16 Exhibit 16 - Declaration of Leana E. Amez, # 17 Exhibit 17 - Declaration of Alvin O. Gillard, # 18 Exhibit 18 - Declaration of Michele Eberle, # 19 Exhibit 19 - Declaration of Sharon C. Boyle, Esq., # 20 Exhibit 20 - Declaration of Kevin Beagan, # 21 Exhibit 21 - Declaration of Sunila Thomas George, # 22 Exhibit 22 - Declaration of Zecharias Hailu, # 23 Exhibit 23 - Declaration of Irina Vaynerman, # 24 Exhibit 24 - Declaration of Brooke Maylath, # 25 Exhibit 25 - Declaration of Amanda Medina-Forrester, # 26 Exhibit 26 - Declaration of Magda Schaler-Haynes, # 27 Exhibit 27 - Declaration of Nicole Comeaux, # 28 Exhibit 28 - Declaration of Kathyleen Kunkel, # 29 Exhibit 29 - Declaration of John Powell, # 30 Exhibit 30 - Declaration of Trisha Schell-Guy, # 31 Exhibit 31 - Declaration of Walker Wilson, # 32 Exhibit 32 - Declaration of Ana Novais, # 33 Exhibit 33 - Declaration of Patrick M. Allen, # 34 Exhibit 34 - Declaration of Adaline Strumolo, # 35 Exhibit 35 - Declaration of Delegate Danica Roem, # 36 Exhibit 36 - Declaration of Karen Kimsey, # 37 Exhibit 37 - Declaration of Melissa Black, # 38 Exhibit 38 - Declaration of Nathan Houdek, # 39 Exhibit 39 - Declaration of Jacey Cooper, # 40 Exhibit 40 - Nondiscrimination Regarding Coverage for Insureds Who Are Transgender or Gender Dysphoric, Wi. Off. of Commr of Ins. (June 29, 2020), # 41 Exhibit 41 - Expert Witness Declaration of Jaclyn White Hughto, PhD, MPH, # 42 Exhibit 42 - Declaration of Elena Rose Vera, # 43 Exhibit 43 - Declaration of Carrie Davis, # 44 Exhibit 44 - Declaration of Ted Lewis, # 45 Exhibit 45 - Declaration of James D. Jones, # 46 Exhibit 46 - Declaration of Jessica K. Altman, # 47 Exhibit 47 - Declaration of Teresa Miller, # 48 Exhibit 48 - Declaration of Mark Starr, # 49 Exhibit 49 - Declaration of Rachel Levine, M.D., # 50 Exhibit 50 - Declaration of Tracy Dolan, # 51 Exhibit 51 - Declaration of Brenda Jegede, # 52 Exhibit 52 - Declaration of Kathryn E. Macomber, # 53 Exhibit 53 - NASTAD comment, # 54 Exhibit 54 - National Ass'n of Pediatric Nurse Practitioners comment, # 55 Exhibit 55 - Jim Collins Foundation comment, # 56 Exhibit 56 - Yale New Haven Pediatric Gender Clinic comment, # 57 Exhibit 57 - Mount Sinai Health System comment, # 58 Exhibit 58 - American College of Obstetricians & Gynecologists comment, # 59 Exhibit 59 - Nat'l Latina Inst. for Reprod. Health comment, # 60 Exhibit 60 - NHeLP comment, # 61 Exhibit 61 - Endocrine Society comment, # 62 Exhibit 62 - AMA comment, # 63 Exhibit 63 - Am. Acad. of Pediatrics et al comment, # 64 Exhibit 64 - Am. Hosp. Ass'n comment, # 65 Exhibit 65 - Children's Hosp. Ass'n comment, # 66 Exhibit 66 - NCLR comment, # 67 Exhibit 67 - Physicians for Reprod. Health comment, # 68 Exhibit 68 - Center for Reprod. Rights comment, # 69 Exhibit 69 - Advocates for Youth comment, # 70 Exhibit 70 - Chronic Illness & Disability P'ship comment, # 71 Exhibit 71 - Lambda Legal comment, # 72 Exhibit 72 - ACLU of Mich. comment, # 73 Exhibit 73 - Uhrynowski comment, # 74 Exhibit 74 - Williamson comment, # 75 Exhibit 75 - Collected Stories in Response to 2013 RFI, # 76 Exhibit 76 - Anonymous comment, # 77 Exhibit 77 - NCTE comment, # 78 Exhibit 78 - Williams Inst. comment, # 79 Exhibit 79 - NARAL Pro-Choice Oregon Found. comment, # 80 Exhibit 80 - Nat'l LGBTQ Task Force comment, # 81 Exhibit 81 - Gender Justice comment, # 82 Exhibit 82 - Whitman-Walker Health comment, # 83 Exhibit 83 - TLDEF comment, # 84 Exhibit 84 - Baker comment, # 85 Exhibit 85 - Gray Brush comment, # 86 Exhibit 86 - Cooper comment, # 87 Exhibit 87 - Anonymous comment, # 88 Exhibit 88 - Olson comment, # 89 Exhibit 89 - Dominguez comment, # 90 Exhibit 90 - Cramer comment, # 91 Exhibit 91 - NCTE comment, # 92 Exhibit 92 - Comment from 22 states, # 93 Exhibit 93 - City of New York comment, # 94 Exhibit 94 - City of Oakland comment, # 95 Exhibit 95 - Cal. Dep't of Ins. comment, # 96 Exhibit 96 - Cal. Health & Human Servs. Agency comment, # 97 Exhibit 97 - NAPWF comment, # 98 Exhibit 98 - NARAL comment, # 99 Exhibit 99 - Nat'l Hispanic Leadership Agenda comment, # 100 Exhibit 100 - Law and religion scholars comment, # 101 Exhibit 101 - Am. Med. Student Ass'n comment, # 102 Exhibit 102 - Ass'n of Am. Med. Colls. comment, # 103 Exhibit 103 - HIV Health Care Access Working Group comment, # 104 Exhibit 104 - Planned Parenthood comment, # 105 Exhibit 105 - Center for American Progress comment, # 106 Exhibit 106 - Human Rights Watch comment, # 107 Exhibit 107 - Nat'l Inst. for Reprod. Health comment, # 108 Exhibit 108 - Maine Family Planning comment, # 109 Exhibit 109 - American Psychiatric Ass'n comment).(Wardenski, Joseph) (Attachment 95 replaced on 9/11/2020) (lb). (Entered: 09/10/2020)
66Sep 10, 2020RequestDECLARATION of Joseph J. Wardenski re: Proof of Service on Defendants. Document filed by State of New York..(Wardenski, Joseph) (Entered: 09/10/2020)
67Sep 14, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 59 Motion for Kathleen M. Boergers to Appear Pro Hac Vice. The motion of Kathleen M. Boergers, for admission to practice Pro Hac Vice in the above-captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 9/14/20) (yv) (Entered: 09/14/2020)
68Sep 14, 2020RequestAmicus Curiae APPEARANCE entered by Cathren Irene Cohen on behalf of National Health Law Program..(Cohen, Cathren) (Entered: 09/14/2020)
69Sep 15, 2020RequestNOTICE OF APPEARANCE by Jordan Von Bokern on behalf of Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services..(Von Bokern, Jordan) (Entered: 09/15/2020)
70Sep 16, 2020RequestMOTION for Lorraine Van Kirk to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number BNYSDC-21685177. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Amici Local Governments. (Attachments: # 1 Affidavit, # 2 Proposed Order).(Van Kirk, Lorraine) (Entered: 09/16/2020)
Sep 16, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 70 MOTION for Lorraine Van Kirk to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number BNYSDC-21685177. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) (Entered: 09/16/2020)
71Sep 17, 2020RequestMEMO ENDORSEMENT granting 70 Motion for Lorraine Van Kirk to Appear Pro Hac Vice. ENDORSEMENT: Motion granted. (Signed by Judge Alvin K. Hellerstein on 9/17/2020) (nb) Modified on 10/6/2020 (nb). (Entered: 09/17/2020)
72Sep 17, 2020ViewCONSENT MOTION to File Amicus Brief in support of Plaintiffs. Document filed by U.S. House of Representatives. (Attachments: # 1 Exhibit Motion, # 2 Exhibit Brief Amicus Curiae, # 3 Text of Proposed Order).(Letter, Douglas) (Entered: 09/17/2020)
73Sep 17, 2020RequestNOTICE OF APPEARANCE by Richard L. Revesz on behalf of Institute for Policy Integrity..(Revesz, Richard) (Entered: 09/17/2020)
74Sep 17, 2020ViewMOTION to File Amicus Brief . Document filed by Institute for Policy Integrity. (Attachments: # 1 Exhibit Proposed Amicus Brief, # 2 Text of Proposed Order).(Revesz, Richard) (Entered: 09/17/2020)
75Sep 17, 2020RequestNOTICE OF APPEARANCE by Max R. Sarinsky on behalf of Institute for Policy Integrity..(Sarinsky, Max) (Entered: 09/17/2020)
76Sep 17, 2020ViewBRIEF Amicus Curiae. Document filed by National Health Law Program. (Attachments: # 1 Exhibit Comments Cited (Pages 1-73), # 2 Exhibit Comments Cited (Pages 74-91), # 3 Exhibit Comments Cited (Pages 92-202), # 4 Exhibit Comments Cited (Pages 203-379), # 5 Exhibit Comments Cited (Pages 380-550), # 6 Exhibit Comments Cited (Pages 551-796), # 7 Exhibit Comments Cited (Pages 797-994), # 8 Exhibit Exemptions Language Comparison Chart).(Cohen, Cathren) (Entered: 09/17/2020)
77Sep 17, 2020RequestAmicus Curiae APPEARANCE entered by Gary Stein on behalf of Scholars of the LGBT Population..(Stein, Gary) (Entered: 09/17/2020)
78Sep 17, 2020ViewMOTION for Leave to File Amicus Curiae Brief . Document filed by Amici Local Governments. (Attachments: # 1 Notice, # 2 Proposed Order).(Van Kirk, Lorraine) (Entered: 09/17/2020)
79Sep 17, 2020ViewBRIEF Amicus Curiae. Document filed by Amici Local Governments..(Van Kirk, Lorraine) (Entered: 09/17/2020)
80Sep 17, 2020ViewLETTER MOTION to File Amicus Brief addressed to Judge Alvin K. Hellerstein from Gary Stein dated September 17, 2020. Document filed by Scholars of the LGBT Population. (Attachments: # 1 Exhibit 1 - Proposed Amicus Brief, # 2 Text of Proposed Order 2 - Proposed Order).(Stein, Gary) (Entered: 09/17/2020)
81Sep 17, 2020RequestAmicus Curiae APPEARANCE entered by Randall Thomas Adams on behalf of Scholars of the LGBT Population..(Adams, Randall) (Entered: 09/17/2020)
82Sep 18, 2020RequestAmicus Curiae APPEARANCE entered by Noah Nehemiah Gillespie on behalf of Scholars of the LGBT Population..(Gillespie, Noah) (Entered: 09/18/2020)
83Sep 18, 2020RequestMOTION for Jack Lienke to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21730827. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Institute for Policy Integrity. (Attachments: # 1 Exhibit Declaration, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order).(Lienke, Jack) (Entered: 09/18/2020)
Sep 18, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 83 MOTION for Jack Lienke to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21730827. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) (Entered: 09/18/2020)
84Sep 18, 2020ViewORDER granting 72 Motion to File Amicus Brief. It is hereby ORDERED that the motion is GRANTED. (Signed by Judge Alvin K. Hellerstein on 9/18/20) (yv) (Entered: 09/18/2020)
85Sep 18, 2020RequestORDER GRANTING MOTION OF INSTITUTE FOR POLICY INTEGRITY TO FILE AN AMICUS BRIEF granting 74 Motion to File Amicus Brief. The Court has reviewed the motion of the Institute for Policy Integrity to file an amicus brief and hereby GRANTS the motion. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 9/18/20) (yv) (Entered: 09/18/2020)
86Sep 18, 2020RequestORDER granting 78 Motion for Leave to File Document. It is hereby ORDERED that the motion is GRANTED. (Signed by Judge Alvin K. Hellerstein on 9/18/20) (yv) (Entered: 09/18/2020)
87Sep 18, 2020RequestORDER ON UNOPPOSED MOTION BY SCHOLARS OF THE LGBT POPULATION FOR LEAVE TO FILE BRIEF AMICI CURIAE IN SUPPORT OF PLAINTIFFS MOTION FOR SUMMARY JUDGMENT granting 80 Letter Motion to File Amicus Brief. It is hereby ORDERED that leave to file the proposed brief amici curiae is GRANTED. (Signed by Judge Alvin K. Hellerstein on 9/18/20) (yv) (Entered: 09/18/2020)
88Sep 18, 2020ViewMOTION to Stay re: 62 MOTION for Summary Judgment (Corrected). or, in the Alternative, to Consolidate Briefing and Set a Briefing Schedule. Document filed by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services..(Von Bokern, Jordan) (Entered: 09/18/2020)
89Sep 18, 2020ViewMEMORANDUM OF LAW in Support re: 88 MOTION to Stay re: 62 MOTION for Summary Judgment (Corrected). or, in the Alternative, to Consolidate Briefing and Set a Briefing Schedule. . Document filed by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services..(Von Bokern, Jordan) (Entered: 09/18/2020)
90Sep 18, 2020RequestPROPOSED ORDER. Document filed by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services. Related Document Number: 88 ..(Von Bokern, Jordan) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 09/18/2020)
Sep 21, 2020***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 90 Proposed Order was reviewed and approved as to form. (km) (Entered: 09/21/2020)
91Sep 21, 2020RequestNOTICE of Intent to Oppose Defendants' Motion re: 88 MOTION to Stay re: 62 MOTION for Summary Judgment (Corrected). or, in the Alternative, to Consolidate Briefing and Set a Briefing Schedule.. Document filed by State of New York..(Wardenski, Joseph) (Entered: 09/21/2020)
92Sep 21, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 83 Motion for Jack Lienke to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 9/21/2020) (ks) (Entered: 09/21/2020)
93Sep 22, 2020RequestORDER REGULATING MOTION PRACTICE AND RECORD PROCEDURES denying without prejudice 62 Motion for Summary Judgment; denying as moot 88 Letter Motion to Stay. Having considered the parties' submissions, the Court hereby orders as follows: As the administrative record in this case has yet to be compiled, Plaintiffs' motion for partial summary judgment, see ECF No. 62, is premature. Accordingly, the motion for partial summary judgment is dismissed without prejudice. On or before October 16, 2020, Defendants' shall file with the Court and opposing counsel the relevant administrative record pertaining to Plaintiffs' claims under the APA. See ECF No 1. Thereafter, Plaintiffs shall have until October 26, 2020 to comment or otherwise object as to the adequacy, accuracy, or comprehensiveness of the administrative record. The parties shall appear for a telephonic status conference on October 29, 2020, at 11:00 a.m. to regulate further motion practice and address objections, modifications, or other applications regarding the adequacy, accuracy, and comprehensiveness of the administrative record produced by Defendants. Defendants' time to answer or respond to the Complaint, see ECF No. 1, is hereby extended to a time to be determined by the Court during the October 29, 2020 status conference. Defendants' motion to stay briefing with respect to Plaintiffs' motion for partial summary judgment, see ECF No. 88, is denied as moot. The Clerk is directed to close the open motions at ECF Nos. 62 and 88. (Signed by Judge Alvin K. Hellerstein on 9/22/2020) (rro) (Entered: 09/22/2020)
Sep 22, 2020Set/Reset Hearings:( Telephone Conference set for 10/29/2020 at 11:00 AM before Judge Alvin K. Hellerstein.) (rro) Modified on 9/23/2020 (rro). (Entered: 09/22/2020)
94Sep 28, 2020RequestNOTICE OF APPEARANCE by Stephen Ehrlich on behalf of Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services..(Ehrlich, Stephen) (Entered: 09/28/2020)
95Sep 28, 2020RequestMOTION for Ryan Spreague Hardy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21874033. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Commonwealth of Virginia. (Attachments: # 1 Affidavit Hardy Affidavit plus Certificate, # 2 Text of Proposed Order Proposed Order).(Hardy, Ryan) (Entered: 09/28/2020)
Sep 28, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 95 MOTION for Ryan Spreague Hardy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21874033. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 09/28/2020)
96Sep 29, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 95 Motion for Ryan S. Hardy to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 9/29/2020) (rj) (Entered: 09/29/2020)
97Oct 14, 2020RequestLETTER MOTION for Extension of Time to File Administrative Record addressed to Judge Alvin K. Hellerstein dated October 14, 2020. Document filed by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services..(Ehrlich, Stephen) (Entered: 10/14/2020)
98Oct 14, 2020RequestAMENDED LETTER MOTION for Extension of Time to File Administrative Record addressed to Judge Alvin K. Hellerstein dated October 14, 2020. Document filed by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services..(Ehrlich, Stephen) (Entered: 10/14/2020)
99Oct 15, 2020RequestRESPONSE to Motion re: 98 AMENDED LETTER MOTION for Extension of Time to File Administrative Record addressed to Judge Alvin K. Hellerstein dated October 14, 2020. and Cross-Motion for Leave to File Renewed Motion for Partial Summary Judgment. Document filed by State of New York. (Attachments: # 1 Exhibit A - Docket in New York v. Department of Labor (DDC), # 2 Exhibit B - Docket in VRLC v. DeVos (D. Mass.)).(Wardenski, Joseph) (Entered: 10/15/2020)
100Oct 15, 2020ViewORDER granting 98 Letter Motion for Extension of Time. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 10/15/2020) (ks) (Entered: 10/15/2020)
Oct 15, 2020Set/Reset Hearings: Telephone Conference set for 11/19/2020 at 11:00 AM before Judge Alvin K. Hellerstein. (ks) (Entered: 10/15/2020)
101Oct 21, 2020RequestMOTION for Kimberly Parr to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-22246217. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Commonwealth of Massachusetts. (Attachments: # 1 Affidavit, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order).(Parr, Kimberly) (Entered: 10/21/2020)
Oct 21, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 101 MOTION for Kimberly Parr to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-22246217. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) (Entered: 10/21/2020)
102Oct 22, 2020RequestORDER FOR ADMISSION PRO HAC VICE granting 101 Motion for Kimberly Parr to Appear Pro Hac Vice. The motion of Kimberly Parr for admission to practice Pro Hac Vice in the above captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above-captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 10/22/20) (yv) (Entered: 10/22/2020)
103Nov 6, 2020ViewNOTICE of Administrative Record. Document filed by Alex M. Azar, II, United States Department of Health and Human Services. (Attachments: # 1 Certification of the Administrative Record, # 2 Index to the Administrative Record).(Ehrlich, Stephen) (Entered: 11/06/2020)
104Nov 18, 2020RequestSCHEDULING ORDER: The parties are hereby ordered to appear for an status conference on November 19, 2020 at 10:00 a.m., which argument will be held via the following call-in number: Call-in number: 888-363-4749, Access code: 7518680. To ensure that the call proceeds smoothly and to avoid disruption, the Court directs those calling in (other than counsel) to mute their telephones. Additionally, all participants are directed to call in 5 minutes prior to the start of the conference. Finally, no later than November 18, 2020, at 4:00 p.m., the parties shall jointly submit to the court (via the email address HellersteinNYSDChambers@nysd.uscourts.gov) a list of all counsel expected to appear on the record, along with their contact information. SO ORDERED. ( Telephone Conference set for 11/19/2020 at 10:00 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 11/18/20) (yv) (Entered: 11/18/2020)
105Nov 18, 2020RequestNOTICE OF APPEARANCE by Liam Holland on behalf of Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services..(Holland, Liam) (Entered: 11/18/2020)
Nov 19, 2020Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 11/19/2020, ( Motions due by 12/2/2020., Replies due by 1/20/2021., Responses due by 1/8/2021). (Jones, Brigitte) (Entered: 11/19/2020)
106Nov 19, 2020ViewORDER REGULATINGPROCEEDINGS, On November 19, 2020, I held a telephonic status conference in the above-captioned matter. As discussed at the conference, all motions shall be filed by December 2, 2020. Oppositions shall be filed by January 8, 2021, and replies shall be filed by January 20, 2021. Extensions will not be granted. Amici may file a single statement incorporating their previously filed brief and referring to its ECF number. SO ORDERED. ( Motions due by 12/2/2020., Responses due by 1/8/2021, Replies due by 1/20/2021.) (Signed by Judge Alvin K. Hellerstein on 11/19/20) (yv) (Entered: 11/19/2020)
107Nov 24, 2020RequestNOTICE OF APPEARANCE by Marissa Lieberman-Klein on behalf of State of New York..(Lieberman-Klein, Marissa) (Entered: 11/24/2020)
108Dec 2, 2020ViewMOTION for Summary Judgment on Administrative Procedure Act Claims. Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) (Entered: 12/02/2020)
109Dec 2, 2020ViewMEMORANDUM OF LAW in Support re: 108 MOTION for Summary Judgment on Administrative Procedure Act Claims. . Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) (Entered: 12/02/2020)
110Dec 2, 2020RequestRULE 56.1 STATEMENT. Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) (Entered: 12/02/2020)
111Dec 2, 2020RequestDECLARATION of Joseph J. Wardenski in Support re: 108 MOTION for Summary Judgment on Administrative Procedure Act Claims.. Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin. (Attachments: # 1 Exhibit 1 - Declaration of Ricardo Lara, # 2 Exhibit 2 - Declaration of Kevin Kish, # 3 Exhibit 3 - Declaration of Kim Bimestefer, # 4 Exhibit 4 - Declaration of Michael Conway, # 5 Exhibit 5 - Declaration of Tanya Hughes, # 6 Exhibit 6 - Declaration of Cassandra Coles-Johnson, # 7 Exhibit 7 - Declaration of Romona S. Fullman, # 8 Exhibit 8 - Declaration of Mila Kofman, # 9 Exhibit 9 - Declaration of Robert A. Planthold, # 10 Exhibit 10 - Declaration of Mary M. Madden, # 11 Exhibit 11 - Declaration of Amy M. Sneirson, # 12 Exhibit 12 - Declaration of Leana E. Amez, # 13 Exhibit 13 - Declaration of Alvin O. Gillard, # 14 Exhibit 14 - Declaration of Michele Eberle, # 15 Exhibit 15 - Declaration of Sharon C. Boyle, # 16 Exhibit 16 - Declaration of Kevin Beagan, # 17 Exhibit 17 - Declaration of Sunila Thomas George, # 18 Exhibit 18 - Declaration of Zecharias Hailu, # 19 Exhibit 19 - Declaration of Irina Vaynerman, # 20 Exhibit 20 - Declaration of Brooke Maylath, # 21 Exhibit 21 - Declaration of Amanda Medina-Forrester, # 22 Exhibit 22 - Declaration of Magda Schaler-Haynes, # 23 Exhibit 23 - Declaration of Nicole Comeaux, # 24 Exhibit 24 - Declaration of Kathyleen Kunkel, # 25 Exhibit 25 - Declaration of John Powell, # 26 Exhibit 26 - Declaration of Trisha Schell-Guy, # 27 Exhibit 27 - Declaration of Walker Wilson, # 28 Exhibit 28 - Declaration of Ana Novais, # 29 Exhibit 29 - Declaration of Patrick M. Allen, # 30 Exhibit 30 - Declaration of Adaline Strumolo, # 31 Exhibit 31 - Declaration of Delegate Danica Roem, # 32 Exhibit 32 - Declaration of Karen Kimsey, # 33 Exhibit 33 - Declaration of Nathan Houdek, # 34 Exhibit 34 - Declaration of Melissa Black, # 35 Exhibit 35 - Declaration of Jacey Cooper, # 36 Exhibit 36 - Wisconsin Office of the Commissioner Bulletin, # 37 Exhibit 37 - Expert Witness Declaration of Jaclyn White Hughto, PhD, MPH, # 38 Exhibit 38 - Declaration of Elena Rose Vera, # 39 Exhibit 39 - Declaration of Carrie Davis, # 40 Exhibit 40 - Declaration of Ted Lewis, # 41 Exhibit 41 - Declaration of James D. Jones, # 42 Exhibit 42 - Declaration of Jessica K. Altman, # 43 Exhibit 43 - Declaration of Teresa Miller, # 44 Exhibit 44 - Declaration of Mark Starr, # 45 Exhibit 45 - Declaration of Brenda Jegede, # 46 Exhibit 46 - Declaration of Rachel Levine, M.D., # 47 Exhibit 47 - Declaration of Tracy Dolan, # 48 Exhibit 48 - Declaration of Kathryn E. Macomber, # 49 Exhibit 49 - Declaration of Katie Keith, # 50 Exhibit 50 - Collected Stories in response to 2013 RFI, # 51 Exhibit 51 - Comment of Anonymous in response to 2013 RFI, # 52 Exhibit 52 - Comment of Whitman-Walker Health in response to 2013 RFI, # 53 Exhibit 53 - Comment of TLDEF in response to 2013 RFI).(Wardenski, Joseph) (Entered: 12/02/2020)
112Dec 2, 2020RequestMOTION to Dismiss for Lack of Jurisdiction . Document filed by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services. Responses due by 1/8/2021.(Holland, Liam) (Entered: 12/02/2020)
113Dec 2, 2020ViewMEMORANDUM OF LAW in Support re: 112 MOTION to Dismiss for Lack of Jurisdiction . . Document filed by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services..(Holland, Liam) (Entered: 12/02/2020)
114Dec 8, 2020ViewMOTION to File Amicus Brief . Document filed by National Health Law Program..(Cohen, Cathren) (Entered: 12/08/2020)
115Dec 9, 2020RequestNOTICE of Prior Motion to File Amicus Curiae Brief. Document filed by U.S. House of Representatives..(Letter, Douglas) (Entered: 12/09/2020)
116Dec 9, 2020RequestAmicus Curiae APPEARANCE entered by Joseph Russell Palmore on behalf of American Cancer Society, American Cancer Society Cancer Action Network (ACS CAN), American Heart Association, American Lung Association, Cancer Support Community, CancerCare, Cystic Fibrosis Foundation, Epilepsy Foundation, Hemophilia Federation of America, National Coalition for Cancer Survivorship, National Multiple Sclerosis Society, National Organization for Rare Disorders, National Patient Advocate Foundation, The AIDS Institute, Womenheart: The National Coalition for Women with Heart Disease..(Palmore, Joseph) (Entered: 12/09/2020)
117Dec 9, 2020RequestMOTION to File Amicus Brief . Document filed by American Cancer Society, American Cancer Society Cancer Action Network (ACS CAN), American Heart Association, American Lung Association, Cancer Support Community, CancerCare, Cystic Fibrosis Foundation, Epilepsy Foundation, Hemophilia Federation of America, National Coalition for Cancer Survivorship, National Multiple Sclerosis Society, National Organization for Rare Disorders, National Patient Advocate Foundation, The AIDS Institute, Womenheart: The National Coalition for Women with Heart Disease. (Attachments: # 1 Exhibit Proposed Amicus Brief, # 2 Proposed Order).(Palmore, Joseph) (Entered: 12/09/2020)
118Dec 9, 2020RequestNOTICE OF APPEARANCE by Matthew David Cipolla on behalf of the American College of Obstetricians and Gynecologists, The American Academy of Nursing, The American Academy of Pediatrics, The American College of Physicians, The American Medical Association, The American Osteopathic Association, The American Psychiatric Association, The American Public Health Association, The National Association of Nurse Practitioners in Womens Health, The North American Society for Pediatric and Adolescent Gynecology, The Society of Family Planning, The Society for Maternal-Fetal Medicine, The Society of OB/GYN Hospitalists..(Cipolla, Matthew) (Entered: 12/09/2020)
119Dec 9, 2020RequestNOTICE of Previously Filed Amicus Curiae Brief By Scholars Of The LGBT Population. Document filed by Scholars of the LGBT Population..(Stein, Gary) (Entered: 12/09/2020)
120Dec 9, 2020RequestNOTICE of Refiling of Amicus Curiae Brief. Document filed by Institute for Policy Integrity. (Attachments: # 1 Exhibit Amicus Brief).(Revesz, Richard) (Entered: 12/09/2020)
121Dec 9, 2020ViewMOTION for Leave to File Amicus Curiae Brief . Document filed by Amici Local Governments. (Attachments: # 1 Proposed Order).(Van Kirk, Lorraine) (Entered: 12/09/2020)
122Dec 9, 2020ViewBRIEF Amicus Curiae Brief ISO Plaintiffs' Renewed Motion for Summary Judgment. Document filed by Amici Local Governments..(Van Kirk, Lorraine) (Entered: 12/09/2020)
123Dec 9, 2020RequestMOTION to File Amicus Brief (Unoppposed). Document filed by The American Academy of Nursing, The American Academy of Pediatrics, The American College of Physicians, The American Medical Association, The American Osteopathic Association, The American Psychiatric Association, The American Public Health Association, The National Association of Nurse Practitioners in Womens Health, The North American Society for Pediatric and Adolescent Gynecology, The Society for Maternal-Fetal Medicine, The Society of Family Planning, The Society of OB/GYN Hospitalists, the American College of Obstetricians and Gynecologists. (Attachments: # 1 Exhibit Proposed Amicus Brief, # 2 Proposed Order).(Cipolla, Matthew) (Entered: 12/09/2020)
124Dec 14, 2020RequestORDER granting 123 MOTION to File Amicus Brief (Unoppposed). It is HEREBY ORDERED that the Motion for Leave to File is granted. (Signed by Judge Alvin K. Hellerstein on 12/14/2020) (jca) (Entered: 12/14/2020)
125Dec 14, 2020RequestORDER granting 117 MOTION to File Amicus Brief. It is hereby ORDERED that the motion is GRANTED. (Signed by Judge Alvin K. Hellerstein on 12/14/2020) (jca) (Entered: 12/14/2020)
126Dec 14, 2020RequestORDER GRANTING MOTION OF LOCAL GOVERNMENT AMICI TO FILE AN AMICUS CURIAE BRIEF granting 121 MOTION for Leave to File Amicus Curiae Brief. The Court has reviewed the motion of COUNTY OF SANTA CLARA, CITY OF CHICAGO, and 45 LOCAL GOVERNMENTS ("LOCAL GOVERNMENT AMICI") for leave to file the proposed amicus curiae brief in support of Plaintiffs' renewed motion for summary judgment, and the Court hereby GRANTS the motion. (Signed by Judge Alvin K. Hellerstein on 12/14/2020) (jca) (Entered: 12/14/2020)
127Dec 23, 2020RequestMOTION for Kelly L. Morrell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-23170700. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Maine. (Attachments: # 1 Affidavit of Kelly L. Morrell, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order Order for Admission Pro Hac Vice).(Morrell, Kelly) (Entered: 12/23/2020)
Dec 23, 2020>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 127 MOTION for Kelly L. Morrell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-23170700. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 12/23/2020)
128Jan 8, 2021ViewMEMORANDUM OF LAW in Opposition re: 112 MOTION to Dismiss for Lack of Jurisdiction . . Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(England, Travis) (Entered: 01/08/2021)
129Jan 8, 2021RequestDECLARATION of Travis W. England in Opposition re: 112 MOTION to Dismiss for Lack of Jurisdiction .. Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin. (Attachments: # 1 Exhibit 54 - Supplemental Declaration of Kevin Kish, # 2 Exhibit 55 - Supplemental Declaration of Elena Rose Vera, # 3 Exhibit 56 - HHS OCR Case Resolution Manual).(England, Travis) (Entered: 01/08/2021)
130Jan 8, 2021ViewMEMORANDUM OF LAW in Opposition re: 108 MOTION for Summary Judgment on Administrative Procedure Act Claims. . Document filed by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services..(Holland, Liam) (Entered: 01/08/2021)
131Jan 8, 2021RequestCOUNTER STATEMENT TO 110 Rule 56.1 Statement,,. Document filed by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services..(Holland, Liam) (Entered: 01/08/2021)
132Jan 15, 2021RequestMOTION for Elena S. Goldstein to Withdraw as Attorney . Document filed by State of New York..(Goldstein, Elena) (Entered: 01/15/2021)
133Jan 16, 2021RequestMOTION for Matthew Colangelo to Withdraw as Attorney . Document filed by State of New York..(Colangelo, Matthew) (Entered: 01/16/2021)
134Jan 19, 2021RequestMEMO ENDORSEMENT on MOTION FOR LEAVE TO WITHDRAW AS COUNSEL granting 132 Motion to Withdraw as Attorney. So ordered. (Signed by Judge Alvin K. Hellerstein on 1/19/2021) Attorney Elena Stacy Goldstein terminated (ks) (Entered: 01/19/2021)
135Jan 19, 2021RequestMEMO ENDORSEMENT granting 133 MOTION for Matthew Colangelo to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Matthew Colangelo terminated. (Signed by Judge Alvin K. Hellerstein on 1/19/2021) (jca) (Entered: 01/19/2021)
136Jan 20, 2021ViewREPLY MEMORANDUM OF LAW in Support re: 112 MOTION to Dismiss for Lack of Jurisdiction . . Document filed by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services..(Holland, Liam) (Entered: 01/20/2021)
137Jan 20, 2021RequestDECLARATION of Travis W. England in Support re: 108 MOTION for Summary Judgment on Administrative Procedure Act Claims.. Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin. (Attachments: # 1 AR-00025238 - Comment of Chase Cramer, # 2 AR-00067383-387 - Comment of Elisa Uhrynowski, # 3 AR-00074693-697 - Comment of Matthew Gray Brush, # 4 AR-00098434-436 - Comment of Mount Sinai Health Sys., # 5 AR-00109099-104 - Comment of Am. Psychiatric Assn, # 6 AR-00116456-476 - Comment of Natl LGBTQ Task Force, # 7 AR-00117573-579 - Comment of Assn of Am. Med. Colls., # 8 AR-00129291-378 - Comment of Natl Health Law Program, # 9 AR-00129673-697 - Comment of Am. Med. Student Assn, # 10 AR-00129876-879 - Comment of Childrens Hosp. Assn, # 11 AR-00137605-616 - Comment of Human Rights Watch, # 12 AR-00139964-970 - Comment of Am. Med. Assn, # 13 AR-00140029-037 - Comment of Am. Coll. of Obstetricians & Gynecologists, # 14 AR-00140060-064 - Comment of Endocrine Soc., # 15 AR-00140321-331 - Comment of Nat'l Ctr. For Lesbian Rts., # 16 AR-00141589-601 - Comment of NARAL Pro-Choice Am., # 17 AR-00142058-070 - Comment of Law and Religion Scholars, # 18 AR-00142347-351 - Comment of Am. Hosp. Ass'n, # 19 AR-00143082-152 - Comment of Am. Acad. of Pediatrics & Socy for Adolescent Health & Med., # 20 AR-00144879-894 - Comment of Natl All. of State & Territorial AIDS Dirs., # 21 AR-00146049-071 - Comment of 22 States, # 22 AR-00150773-777 - Comment of Physicians for Reprod. Health, # 23 AR-00150945-954 - Comment of ACLU of Mich., # 24 AR-00151786-790 - Comment of Maine Family Planning, # 25 AR-00152645-659 - Comment of HIV Health Care Access Working Grp., # 26 AR-00152875-894 - Comment of Ctr. for Am. Progress, # 27 AR-00153944-965 - Comment of Natl Hispanic Leadership Agenda, # 28 AR-00154056-074 - Comment of Natl Latina Inst. for Reproductive Health, # 29 AR-00154118-135 - Comment of Advocates for Youth, # 30 AR-00154184-189 - Comment of Natl Assn of Pediatric Nurse Practitioners, # 31 AR-00154243-261 - Comment of Natl Asian Pac. Womens Forum, # 32 AR-00154461-467 - Comment of Cal. Dept of Ins., # 33 AR-00155328-342 - Comment of Chronic Illness & Disability Pship, # 34 AR-00157420-425 - Comment of Cal. Health & Human Servs. Agency, # 35 AR-00158484-511 - Comment of City of New York, # 36 AR-00158531-552 - Comment of Ctr. for Reprod. Rights, # 37 AR-00159169-176 - Comment of City of Oakland, # 38 AR-00159243-246 - Comment of James Williamson, # 39 AR-00159296-299 - Comment of Kellan E. Baker, # 40 AR-00159725-755 - Comment of Natl Inst. For Reprod. Health, # 41 AR-00159767-773 - Comment of NARAL Pro-Choice Or. Found., # 42 AR-00159800-803 - Comment of Yale New Haven Pediatric Gender Clinic, # 43 AR-00161528-618 - Comment of Natl Ctr. for Transgender Equal., # 44 AR-00161739-786 - Comment of Williams Inst., # 45 AR-00162001-013 - Comment of Gender Justice, # 46 AR-00164132-154 - Comment of Planned Parenthood Fedn of Am. & Planned Parenthood Action Fund, # 47 AR-00164228-251 - Comment of Lambda Legal, # 48 AR-00164304, AR-00164482 - Comment of Christina Cooper, # 49 AR-00164304, AR-00165151 - Comment of Anonymous, # 50 AR-00164304, AR-00166350 - Comment of Emelia Dominguez, # 51 AR-00167459-494 - Comment of Jim Collins Found., Inc., # 52 AR-00184514 - Comment of Bethany Olson, # 53 AR-00830717-795 - Brief of EEOC, R.G. & G.R. Harris Funeral Homes., Inc. v. EEOC, # 54 AR-00830796-868 - Transcript of Oral Argument, R.G. & G.R. Harris Funeral Homes, Inc. v. EEOC, # 55 AR-00830949-989 - Brief for Federal Govt in Opp to Cert in Harris v. EEOC, # 56 AR-00831059-060 - Franciscan All. v. Azar, Order Modifying Judgment, # 57 AR-01444473-480 - Padula et al, Societal Implications of Health Ins. Coverage for Med. Nec. Servs, # 58 AR-01444779-827 - HHS Action Plan to Reduce Racial and Ethnic Health Disparities, # 59 AR-01446071-093 - Herman, Costs and Benefits of Providing Tranition Related Health Care Coverage, # 60 AR-01447517-818 - James et al., Rept. of the 2015 U.S. Transgender Survey, # 61 AR-02269339-386 - Cert. Pet., Bostock v. Clayton Cnty., # 62 AR-02269792-834 - U.S. Amicus Br. in Bostock v. Clayton Cnty.).(England, Travis) (Entered: 01/20/2021)
138Jan 20, 2021ViewREPLY MEMORANDUM OF LAW in Support re: 108 MOTION for Summary Judgment on Administrative Procedure Act Claims. . Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, 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 Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(England, Travis) (Entered: 01/20/2021)
139Feb 10, 2021ViewCONSENT MOTION to Stay Proceedings. Document filed by United States Department of Health and Human Services. (Attachments: # 1 Text of Proposed Order).(Holland, Liam) (Entered: 02/10/2021)
140Feb 11, 2021RequestSCHEDULING ORDER: The parties are hereby ordered to appear for an oral argument on March 25, 2021 at 2:30 p.m., which argument will be held via the following call-in number: Call-in number: 888-363-4749 Access code: 7518680. To ensure that the call proceeds smoothly and to avoid disruption, the Court directs those calling in (other than counsel) to mute their telephones. Additionally, all participants are directed to call in 5 minutes prior to the start of the conference call. Finally, no later than March 18, 2021, at 12:00 p.m., the parties shall jointly submit to the court (via the email address HellersteinNYSDChambers@nysd.uscourts.gov) a list of all counsel expected to appear on the record, along with their contact information. SO ORDERED. Telephone Conference set for 3/25/2021 at 02:30 PM before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 2/11/2021) (mml) (Entered: 02/11/2021)
141Feb 18, 2021ViewORDER GRANTING UNOPPOSED MOTION TO STAY PROCEEDINGS granting 139 Motion to Stay. It is hereby ORDERED that the motion is GRANTED; and it is further ORDERED that all proceedings in the above-captioned case are STAYED until May 14, 2021; and it is further ORDERED that the parties shall file a joint status report to address any further proceedings in this case on or before May 14, 2021. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 2/18/2021) (rj) (Entered: 02/18/2021)
142May 14, 2021ViewSTATUS REPORT. Document filed by United States Department of Health and Human Services. (Attachments: # 1 Appendix 5/10/2021 Notice of Interpretation and Enforcement of Section 1557 of the Affordable Care Act and Title IX of the Education Amendments Act of 1972).(Holland, Liam) (Entered: 05/14/2021)
143Jul 23, 2021RequestMOTION for Joseph J. Wardenski to Withdraw as Attorney . Document filed by State of New York..(Wardenski, Joseph) (Entered: 07/23/2021)
144Jul 26, 2021RequestMEMO ENDORSED ORDER granting 143 Motion to Withdraw as Attorney. ENDORSEMENT: So ordered.( Attorney Joseph Wardenski terminated.) (Signed by Judge Alvin K. Hellerstein on 7/26/21) (yv) (Entered: 07/26/2021)
145Aug 23, 2021ViewJOINT MOTION to Stay Proceedings and to Hold the Parties' Motions in Abeyance. Document filed by United States Department of Health and Human Services. (Attachments: # 1 Text of Proposed Order).(Holland, Liam) (Entered: 08/23/2021)
146Jan 13, 2022RequestNOTICE OF APPEARANCE by Eleanor Laurel Pullin Spottswood on behalf of State of Vermont..(Spottswood, Eleanor) (Entered: 01/13/2022)
147Jan 13, 2022RequestMOTION for Benjamin D. Battles to Withdraw as Attorney . Document filed by State of Vermont..(Battles, Benjamin) (Entered: 01/13/2022)
148Feb 3, 2022RequestORDER GRANTING JOINT MOTION TO STAY PROCEEDINGS granting 145 Motion to Stay re: 145 JOINT MOTION to Stay Proceedings and to Hold the Parties' Motions in Abeyance. The Court having considered the parties' joint motion to stay proceedings, and good cause having been shown, it is hereby ORDERED that the motion is GRANTED; and it is further ORDERED that all proceedings in the above-captioned case are STAYED until 30 days after the conclusion of the agency's rulemaking; and it is further ORDERED that the parties shall file a joint proposed schedule to address any further proceedings upon expiration of the stay period. (Signed by Judge Alvin K. Hellerstein on 2/3/2022) (va) (Entered: 02/04/2022)
149Feb 3, 2022RequestMEMO ENDORSED ORDER granting 147 Motion to Withdraw as Attorney. ENDORSEMENT: The request is granted. So ordered. Attorney Benjamin Daniel Battles terminated. (Signed by Judge Alvin K. Hellerstein on 2/3/2022) (va) (Entered: 02/04/2022)
150Mar 7, 2022RequestMOTION for Ryan Spreague Hardy to Withdraw as Attorney . Document filed by Commonwealth of Virginia..(Hardy, Ryan) (Entered: 03/07/2022)
151Mar 8, 2022RequestMEMO ENDORSED ORDER granting 150 Motion to Withdraw as Attorney. ENDORSEMENT: The request is granted. So ordered. (Attorney Ryan Spreague Hardy terminated.) (Signed by Judge Alvin K. Hellerstein on 3/8/22) (yv) (Entered: 03/08/2022)
152Mar 23, 2022RequestORDER FOR ADMISSION PRO HAC VICE granting 127 Motion for Kelly L. Morrell to Appear Pro Hac Vice. The Clerk shall terminate ECF No. 127. (Signed by Judge Alvin K. Hellerstein on 3/23/2022) (vfr) Modified on 3/24/2022 (vfr). (Entered: 03/23/2022)
153Apr 19, 2022RequestMOTION for Marissa Lieberman-Klein to Withdraw as Attorney . Document filed by State of New York..(Lieberman-Klein, Marissa) (Entered: 04/19/2022)
154Apr 26, 2022RequestMEMO ENDORSED ORDER granting 153 Motion to Withdraw as Attorney. ENDORSEMENT: The request is granted. So ordered. ( Attorney Marissa Lieberman-Klein terminated.) (Signed by Judge Alvin K. Hellerstein on 4/26/22) (yv) (Entered: 04/26/2022)
155May 4, 2022RequestFILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Annie Chiang to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-26100994. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Commonwealth of Virginia..(Chiang, Annie) Modified on 5/5/2022 (aea). (Entered: 05/04/2022)
May 5, 2022>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 155 MOTION for Annie Chiang to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-26100994. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Virginia (not state bar);. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (aea) (Entered: 05/05/2022)
156May 5, 2022RequestMOTION for Jordan Landrum Von Bokern to Withdraw as Attorney . Document filed by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services..(Von Bokern, Jordan) (Entered: 05/05/2022)
157May 17, 2022RequestMOTION for Annie Chiang to Appear Pro Hac Vice [CORRECTED]. Filing fee $ 200.00, receipt number ANYSDC-26157792. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Commonwealth of Virginia..(Chiang, Annie) (Entered: 05/17/2022)
158May 18, 2022RequestMEMO ENDORSED ORDER granting 156 Motion to Withdraw as Attorney. ENDORSEMENT: The request to withdraw is granted. So order. Attorney Jordan Von Bokern terminated. (Signed by Judge Alvin K. Hellerstein on 5/18/2022) (mml) (Entered: 05/18/2022)
May 19, 2022>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 157 MOTION for Annie Chiang to Appear Pro Hac Vice [CORRECTED]. Filing fee $ 200.00, receipt number ANYSDC-26157792. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) (Entered: 05/19/2022)
159May 26, 2022RequestORDER FOR ADMISSION PRO HAC VICE granting 157 Motion for Annie Chiang to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 5/26/2022) (vfr) (Entered: 05/26/2022)

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
0.1415.0
Terms of Service Privacy Policy Copyright Accessibility
© 2022 The Bureau of National Affairs, Inc. All Rights Reserved.