Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.
Court Dockets
U.S. District Court
Southern District of New York (Foley Square)
CIVIL DOCKET FOR CASE #: 1:20-cv-05583-AKH
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
| ||
| ||
| ||
| ||
| ||
| ||
| ||
|
Expand All Minimize
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 |
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 |
Numbers shown are court assigned numbers.
Entry | Filed | Description | |
---|---|---|---|
1 | Jul 20, 2020 | View | COMPLAINT 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) |
2 | Jul 20, 2020 | Request | CIVIL COVER SHEET filed..(Wardenski, Joseph) (Entered: 07/20/2020) |
3 | Jul 20, 2020 | Request | NOTICE OF APPEARANCE by Joseph Wardenski on behalf of State of New York..(Wardenski, Joseph) (Entered: 07/20/2020) |
4 | Jul 20, 2020 | Request | REQUEST 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) |
5 | Jul 20, 2020 | Request | REQUEST 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) |
6 | Jul 20, 2020 | Request | REQUEST 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) |
7 | Jul 20, 2020 | Request | NOTICE OF APPEARANCE by Fiona Jeannette Kaye on behalf of State of New York..(Kaye, Fiona) (Entered: 07/20/2020) |
8 | Jul 20, 2020 | Request | NOTICE OF APPEARANCE by Elena Stacy Goldstein on behalf of State of New York..(Goldstein, Elena) (Entered: 07/20/2020) |
Jul 21, 2020 | CASE 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, 2020 | Magistrate 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, 2020 | Case Designated ECF. (pne) (Entered: 07/21/2020) | ||
9 | Jul 21, 2020 | Request | ELECTRONIC SUMMONS ISSUED as to Roger Severino..(pne) (Entered: 07/21/2020) |
10 | Jul 21, 2020 | Request | ELECTRONIC SUMMONS ISSUED as to Alex M. Azar, II..(pne) (Entered: 07/21/2020) |
11 | Jul 21, 2020 | Request | ELECTRONIC SUMMONS ISSUED as to United States Department of Health and Human Services..(pne) (Entered: 07/21/2020) |
12 | Jul 21, 2020 | Request | NOTICE OF APPEARANCE by Travis William England on behalf of State of New York..(England, Travis) (Entered: 07/21/2020) |
13 | Jul 21, 2020 | Request | FILING 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) |
14 | Jul 21, 2020 | Request | FILING 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) | ||
15 | Jul 21, 2020 | Request | NOTICE OF APPEARANCE by Matthew Colangelo on behalf of State of New York..(Colangelo, Matthew) (Entered: 07/21/2020) |
16 | Jul 24, 2020 | Request | FILING 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) | ||
17 | Jul 24, 2020 | Request | 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. 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) | ||
18 | Jul 24, 2020 | Request | FILING 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) |
19 | Jul 24, 2020 | Request | MOTION 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) |
20 | Jul 26, 2020 | Request | ORDER 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) | ||
21 | Jul 27, 2020 | Request | 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. 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) | ||
22 | Jul 27, 2020 | Request | 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. 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) | ||
23 | Jul 27, 2020 | Request | NOTICE OF APPEARANCE by Marie Soueid on behalf of State of New Jersey..(Soueid, Marie) (Entered: 07/27/2020) |
24 | Jul 27, 2020 | Request | MOTION 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) | ||
25 | Jul 28, 2020 | Request | NOTICE OF APPEARANCE by Benjamin Daniel Battles on behalf of State of Vermont..(Battles, Benjamin) (Entered: 07/28/2020) |
26 | Jul 28, 2020 | Request | MOTION 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) | ||
27 | Jul 28, 2020 | Request | ORDER 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) |
28 | Jul 28, 2020 | Request | ORDER 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) |
29 | Jul 28, 2020 | Request | ORDER 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) |
30 | Jul 28, 2020 | Request | ORDER 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) |
31 | Jul 28, 2020 | Request | 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. 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) | ||
32 | Jul 28, 2020 | Request | NOTICE OF APPEARANCE by Toni L. Harris on behalf of State of Michigan..(Harris, Toni) (Entered: 07/28/2020) |
33 | Jul 28, 2020 | Request | CONSENT MOTION to Serve Complaint and Summonses by Email. Document filed by State of New York..(Wardenski, Joseph) (Entered: 07/28/2020) |
34 | Jul 29, 2020 | Request | ORDER 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) |
35 | Jul 29, 2020 | Request | MEMO 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) |
36 | Jul 29, 2020 | Request | CERTIFICATE OF SERVICE of Summons and Complaint,, served. All Defendants. Document filed by State of New York..(Wardenski, Joseph) (Entered: 07/29/2020) |
37 | Jul 30, 2020 | Request | 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. 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) | ||
38 | Aug 2, 2020 | Request | ORDER 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) |
39 | Aug 3, 2020 | Request | 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. 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) | ||
40 | Aug 3, 2020 | Request | NOTICE OF APPEARANCE by Heidi Parry Stern on behalf of State of Nevada..(Stern, Heidi) (Entered: 08/03/2020) |
41 | Aug 4, 2020 | Request | ORDER 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) |
42 | Aug 4, 2020 | Request | 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. 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) | ||
43 | Aug 4, 2020 | Request | 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. 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) | ||
44 | Aug 4, 2020 | Request | 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. 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) | ||
45 | Aug 5, 2020 | Request | ORDER 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) |
46 | Aug 5, 2020 | Request | ORDER 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) |
47 | Aug 5, 2020 | Request | ORDER 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) |
48 | Aug 5, 2020 | Request | ORDER 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) |
49 | Aug 6, 2020 | Request | NOTICE OF APPEARANCE by Fadwa A. Hammoud on behalf of State of Michigan..(Hammoud, Fadwa) (Entered: 08/06/2020) |
50 | Aug 6, 2020 | Request | FILING 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) | ||
51 | Aug 6, 2020 | Request | MOTION 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) | ||
52 | Aug 6, 2020 | Request | NOTICE OF APPEARANCE by Kaliko'Onalani Diara Fernandes on behalf of State of Hawaii..(Fernandes, Kaliko'Onalani) (Entered: 08/06/2020) |
53 | Aug 18, 2020 | Request | 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. 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) | ||
54 | Aug 19, 2020 | Request | ORDER 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) |
55 | Aug 20, 2020 | Request | FIRST 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) | ||
56 | Aug 21, 2020 | Request | ORDER 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) |
57 | Sep 2, 2020 | Request | 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. 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) | ||
58 | Sep 3, 2020 | Request | ORDER 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) |
59 | Sep 9, 2020 | Request | 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. 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) | ||
60 | Sep 10, 2020 | Request | FILING 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) |
61 | Sep 10, 2020 | View | FILING 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) |
62 | Sep 10, 2020 | View | 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) |
63 | Sep 10, 2020 | View | MEMORANDUM 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) |
64 | Sep 10, 2020 | View | RULE 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) |
65 | Sep 10, 2020 | Request | DECLARATION 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) |
66 | Sep 10, 2020 | Request | DECLARATION of Joseph J. Wardenski re: Proof of Service on Defendants. Document filed by State of New York..(Wardenski, Joseph) (Entered: 09/10/2020) |
67 | Sep 14, 2020 | Request | ORDER 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) |
68 | Sep 14, 2020 | Request | Amicus Curiae APPEARANCE entered by Cathren Irene Cohen on behalf of National Health Law Program..(Cohen, Cathren) (Entered: 09/14/2020) |
69 | Sep 15, 2020 | Request | NOTICE 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) |
70 | Sep 16, 2020 | Request | 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. 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) | ||
71 | Sep 17, 2020 | Request | MEMO 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) |
72 | Sep 17, 2020 | View | CONSENT 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) |
73 | Sep 17, 2020 | Request | NOTICE OF APPEARANCE by Richard L. Revesz on behalf of Institute for Policy Integrity..(Revesz, Richard) (Entered: 09/17/2020) |
74 | Sep 17, 2020 | View | MOTION 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) |
75 | Sep 17, 2020 | Request | NOTICE OF APPEARANCE by Max R. Sarinsky on behalf of Institute for Policy Integrity..(Sarinsky, Max) (Entered: 09/17/2020) |
76 | Sep 17, 2020 | View | BRIEF 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) |
77 | Sep 17, 2020 | Request | Amicus Curiae APPEARANCE entered by Gary Stein on behalf of Scholars of the LGBT Population..(Stein, Gary) (Entered: 09/17/2020) |
78 | Sep 17, 2020 | View | MOTION 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) |
79 | Sep 17, 2020 | View | BRIEF Amicus Curiae. Document filed by Amici Local Governments..(Van Kirk, Lorraine) (Entered: 09/17/2020) |
80 | Sep 17, 2020 | View | LETTER 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) |
81 | Sep 17, 2020 | Request | Amicus Curiae APPEARANCE entered by Randall Thomas Adams on behalf of Scholars of the LGBT Population..(Adams, Randall) (Entered: 09/17/2020) |
82 | Sep 18, 2020 | Request | Amicus Curiae APPEARANCE entered by Noah Nehemiah Gillespie on behalf of Scholars of the LGBT Population..(Gillespie, Noah) (Entered: 09/18/2020) |
83 | Sep 18, 2020 | Request | 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. 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) | ||
84 | Sep 18, 2020 | View | ORDER 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) |
85 | Sep 18, 2020 | Request | ORDER 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) |
86 | Sep 18, 2020 | Request | ORDER 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) |
87 | Sep 18, 2020 | Request | ORDER 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) |
88 | Sep 18, 2020 | View | 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) |
89 | Sep 18, 2020 | View | MEMORANDUM 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) |
90 | Sep 18, 2020 | Request | PROPOSED 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) | ||
91 | Sep 21, 2020 | Request | NOTICE 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) |
92 | Sep 21, 2020 | Request | ORDER 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) |
93 | Sep 22, 2020 | Request | ORDER 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, 2020 | Set/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) | ||
94 | Sep 28, 2020 | Request | NOTICE 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) |
95 | Sep 28, 2020 | Request | 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. 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) | ||
96 | Sep 29, 2020 | Request | ORDER 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) |
97 | Oct 14, 2020 | Request | 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) |
98 | Oct 14, 2020 | Request | AMENDED 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) |
99 | Oct 15, 2020 | Request | RESPONSE 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) |
100 | Oct 15, 2020 | View | ORDER 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, 2020 | Set/Reset Hearings: Telephone Conference set for 11/19/2020 at 11:00 AM before Judge Alvin K. Hellerstein. (ks) (Entered: 10/15/2020) | ||
101 | Oct 21, 2020 | Request | 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. 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) | ||
102 | Oct 22, 2020 | Request | ORDER 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) |
103 | Nov 6, 2020 | View | NOTICE 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) |
104 | Nov 18, 2020 | Request | SCHEDULING 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) |
105 | Nov 18, 2020 | Request | NOTICE 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, 2020 | Minute 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) | ||
106 | Nov 19, 2020 | View | ORDER 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) |
107 | Nov 24, 2020 | Request | NOTICE OF APPEARANCE by Marissa Lieberman-Klein on behalf of State of New York..(Lieberman-Klein, Marissa) (Entered: 11/24/2020) |
108 | Dec 2, 2020 | View | 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) |
109 | Dec 2, 2020 | View | 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..(Wardenski, Joseph) (Entered: 12/02/2020) |
110 | Dec 2, 2020 | Request | RULE 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) |
111 | Dec 2, 2020 | Request | DECLARATION 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) |
112 | Dec 2, 2020 | Request | MOTION 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) |
113 | Dec 2, 2020 | View | 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: 12/02/2020) |
114 | Dec 8, 2020 | View | MOTION to File Amicus Brief . Document filed by National Health Law Program..(Cohen, Cathren) (Entered: 12/08/2020) |
115 | Dec 9, 2020 | Request | NOTICE of Prior Motion to File Amicus Curiae Brief. Document filed by U.S. House of Representatives..(Letter, Douglas) (Entered: 12/09/2020) |
116 | Dec 9, 2020 | Request | Amicus 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) |
117 | Dec 9, 2020 | Request | MOTION 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) |
118 | Dec 9, 2020 | Request | NOTICE 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) |
119 | Dec 9, 2020 | Request | NOTICE 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) |
120 | Dec 9, 2020 | Request | NOTICE of Refiling of Amicus Curiae Brief. Document filed by Institute for Policy Integrity. (Attachments: # 1 Exhibit Amicus Brief).(Revesz, Richard) (Entered: 12/09/2020) |
121 | Dec 9, 2020 | View | MOTION for Leave to File Amicus Curiae Brief . Document filed by Amici Local Governments. (Attachments: # 1 Proposed Order).(Van Kirk, Lorraine) (Entered: 12/09/2020) |
122 | Dec 9, 2020 | View | BRIEF Amicus Curiae Brief ISO Plaintiffs' Renewed Motion for Summary Judgment. Document filed by Amici Local Governments..(Van Kirk, Lorraine) (Entered: 12/09/2020) |
123 | Dec 9, 2020 | Request | MOTION 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) |
124 | Dec 14, 2020 | Request | ORDER 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) |
125 | Dec 14, 2020 | Request | ORDER 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) |
126 | Dec 14, 2020 | Request | ORDER 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) |
127 | Dec 23, 2020 | Request | 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. 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) | ||
128 | Jan 8, 2021 | View | MEMORANDUM 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) |
129 | Jan 8, 2021 | Request | DECLARATION 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) |
130 | Jan 8, 2021 | View | MEMORANDUM 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) |
131 | Jan 8, 2021 | Request | COUNTER 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) |
132 | Jan 15, 2021 | Request | MOTION for Elena S. Goldstein to Withdraw as Attorney . Document filed by State of New York..(Goldstein, Elena) (Entered: 01/15/2021) |
133 | Jan 16, 2021 | Request | MOTION for Matthew Colangelo to Withdraw as Attorney . Document filed by State of New York..(Colangelo, Matthew) (Entered: 01/16/2021) |
134 | Jan 19, 2021 | Request | MEMO 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) |
135 | Jan 19, 2021 | Request | MEMO 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) |
136 | Jan 20, 2021 | View | REPLY 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) |
137 | Jan 20, 2021 | Request | DECLARATION 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) |
138 | Jan 20, 2021 | View | REPLY 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) |
139 | Feb 10, 2021 | View | CONSENT 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) |
140 | Feb 11, 2021 | Request | SCHEDULING 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) |
141 | Feb 18, 2021 | View | ORDER 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) |
142 | May 14, 2021 | View | STATUS 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) |
143 | Jul 23, 2021 | Request | MOTION for Joseph J. Wardenski to Withdraw as Attorney . Document filed by State of New York..(Wardenski, Joseph) (Entered: 07/23/2021) |
144 | Jul 26, 2021 | Request | MEMO 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) |
145 | Aug 23, 2021 | View | JOINT 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) |
146 | Jan 13, 2022 | Request | NOTICE OF APPEARANCE by Eleanor Laurel Pullin Spottswood on behalf of State of Vermont..(Spottswood, Eleanor) (Entered: 01/13/2022) |
147 | Jan 13, 2022 | Request | MOTION for Benjamin D. Battles to Withdraw as Attorney . Document filed by State of Vermont..(Battles, Benjamin) (Entered: 01/13/2022) |
148 | Feb 3, 2022 | Request | ORDER 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) |
149 | Feb 3, 2022 | Request | MEMO 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) |
150 | Mar 7, 2022 | Request | MOTION for Ryan Spreague Hardy to Withdraw as Attorney . Document filed by Commonwealth of Virginia..(Hardy, Ryan) (Entered: 03/07/2022) |
151 | Mar 8, 2022 | Request | MEMO 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) |
152 | Mar 23, 2022 | Request | ORDER 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) |
153 | Apr 19, 2022 | Request | MOTION for Marissa Lieberman-Klein to Withdraw as Attorney . Document filed by State of New York..(Lieberman-Klein, Marissa) (Entered: 04/19/2022) |
154 | Apr 26, 2022 | Request | MEMO 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) |
155 | May 4, 2022 | Request | FILING 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) | ||
156 | May 5, 2022 | Request | MOTION 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) |
157 | May 17, 2022 | Request | 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. Document filed by Commonwealth of Virginia..(Chiang, Annie) (Entered: 05/17/2022) |
158 | May 18, 2022 | Request | MEMO 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) | ||
159 | May 26, 2022 | Request | ORDER 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) |