Case: Obergefell v. Hodges

1:13-cv-00501 | U.S. District Court for the Southern District of Ohio

Filed Date: July 19, 2013

Closed Date: 2015

Clearinghouse coding complete

Case Summary

On July 19, 2013, two men, married in Maryland, filed suit in the Southern District of Ohio seeking declaratory and injunctive relief compelling Ohio to recognize their marriage. The complaint was based on Ohio's alleged violation of plaintiffs' rights under the First and Fourteenth Amendments of the United States Constitutions. Plaintiff John Arthur was suffering from late stage ALS and was likely to die soon. Plaintiffs were married in Maryland and claimed that Ohio's refusal to recognize the…

On July 19, 2013, two men, married in Maryland, filed suit in the Southern District of Ohio seeking declaratory and injunctive relief compelling Ohio to recognize their marriage. The complaint was based on Ohio's alleged violation of plaintiffs' rights under the First and Fourteenth Amendments of the United States Constitutions. Plaintiff John Arthur was suffering from late stage ALS and was likely to die soon. Plaintiffs were married in Maryland and claimed that Ohio's refusal to recognize their marriage on John's probable death certificate, while simultaneously recognizing the unions of heterosexual couples married outside Ohio whose unions would not be allowed inside Ohio, is unconstitutional.

On July 22, 2013, Judge Timothy Black issued a temporary restraining order, stipulating that should the plaintiff die, Ohio was barred from recording a death certificate that did not reflect the plaintiffs' marriage. Judge Black reasoned that Ohio had a long history of accepting out of state marriages for purposes of death certificates and the like. Therefore, under Windsor, failure to recognize Plaintiffs' union would be unconstitutional discrimination that could not be construed as supported by a state interest.

John died on October 22, 2013, but the court denied a motion to dismiss. The court issued a permanent injunction on December 23, 2014.

On November 6, 2014, the Sixth Circuit ruled on this and other cases from four states. DeBoer v. Snyder. Henry v. Hodges. Love v. Beshear. Tanco v. Haslam. It was unwilling to find a Constitutional basis to deny states' authority to define marriage. On the Due Process and Equal Protection claims raised in this case, the court found that it was bound by Supreme Court precedent in Baker v. Nelson, 191 N.W.2d 185 (Minn. 1971), which it found not overruled by Windsor nor by "doctrinal developments". It found that the bans were plausibly rational, and neither in violation of the Constitution nor due to illegal animus or discrimination. It also held that "[i]f it is constitutional for a State to define marriage as a relationship between a man and a woman, it is also constitutional for the State to stand by that definition with respect to couples married in other States or countries." (DeBoer v. Snyder Page p. 38). Accordingly, the Sixth Circuit upheld the same-sex marriage bans in Ohio, Michigan, Kentucky, and Tennessee. 772 F.3d 388.

The Supreme Court granted certiorari review of all the 6th Circuit cases on Jan. 16, 2015. Bourke v. Beshear, 135 S. Ct. 1041 (2015). The Court rephrased the questions presented as: 1) Does the Fourteenth Amendment require a state to license marriage between two people of the same sex? 2) Does the Fourteenth Amendment require a state to recognize a marriage between two people of the same sex when their marriage was lawfully licensed and performed out-of-state?

On June 26, 2015, in an opinion by Justice Kennedy, the Supreme Court reversed. The Court held that the right to marry was fundamental, and that it demeaned gay and lesbian couples to deprive them access to marriage. The 14th Amendment therefore does not allow states to ban same-sex marriage. Justice Kennedy was joined without further writing by Justices Ginsburg, Breyer, Kagan, and Sotomayor. Each of the four dissenters--Chief Justice Roberts, and Justices Scalia, Thomas, and Alito--wrote a separate dissent.

Back in District Court, the plaintiffs filed a motion for attorney's fees and costs on September 11, 2015. The plaintiffs requested $1,096,142.50 in fees and $51,360.12 in expenses, as well as a fee enhancement of 50%, from defendant Hodges only. The parties agreed that the defendant would pay the plaintiffs in this case $1,300,000 and Judge Black entered this stipulated judgment on November 2, 2015. Also on November 2, Judge Black entered the final judgment and permanent injunction. This case is now closed.

Summary Authors

Chris MacColl (3/30/2014)

Thomas Topping (2/15/2015)

Mackenzie Walz (3/23/2018)

Related Cases

DeBoer v. Snyder, Eastern District of Michigan (2012)

Robicheaux v. Caldwell, Eastern District of Louisiana (2013)

Love v. Beshear, Western District of Kentucky (2013)

Kentucky Equality Federation v. Beshear, Kentucky state trial court (2013)

Tanco v. Haslam, Middle District of Tennessee (2013)

Henry v. Wymyslo, Southern District of Ohio (2014)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4363409/parties/obergefell-v-kasich/


Judge(s)

Alito, Samuel A. Jr. (District of Columbia)

Black, Timothy Seymour (Ohio)

Cook, Deborah L. (Ohio)

Attorney for Plaintiff

Branch, Jennifer L. (Ohio)

Attorney for Defendant

Armstrong, Kristopher J (Ohio)

Expert/Monitor/Master/Other
Judge(s)

Alito, Samuel A. Jr. (District of Columbia)

Black, Timothy Seymour (Ohio)

Cook, Deborah L. (Ohio)

Daughtrey, Martha Craig (Tennessee)

Kennedy, Anthony McLeod (District of Columbia)

Roberts, John Glover Jr. (District of Columbia)

Scalia, Antonin (District of Columbia)

Sutton, Jeffrey S. (Ohio)

Thomas, Clarence (District of Columbia)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

1:13-cv-00501

Docket [PACER]

Obergefell v. Kasich

Dec. 10, 2015

Dec. 10, 2015

Docket
1

1:13-cv-00501

VERIFIED COMPLAINT FOR TEMPORARY RESTRAINING ORDER AND DECLARATORY AND INJUNCTIVE RELIEF

Obergefell et al v. Kasich et al

July 19, 2013

July 19, 2013

Complaint
13

1:13-cv-00501

Order Granting Plaintiffs' Motion for a Temporary Restraining Order

Obergefell v. Kasich

July 22, 2013

July 22, 2013

Order/Opinion
33

1:13-cv-00501

Amended Complaint

OBERGEFELL v. WYMYSLO

Sept. 26, 2013

Sept. 26, 2013

Complaint
54

1:13-cv-00501

ORDER DENYING THE MOTION TO DISMISS

OBERGEFELL v. WYMYSLO

Nov. 1, 2013

Nov. 1, 2013

Order/Opinion
66

1:13-cv-00501

DECLARATORY JUDGMENT AND PERMANENT INJUNCTION

OBERGEFELL v. WYMYSLO

Dec. 23, 2013

Dec. 23, 2013

Order/Opinion
184

0:14-03057

14-01341

14-03464

14-05291

14-05297

14-05818

Opinion [Reversing Judgment of the District Court]

Obergefell v. Kasich

U. S. Court of Appeals for the Sixth Circuit

Nov. 6, 2014

Nov. 6, 2014

Order/Opinion

14-00556

Opinion [Consolidating Case and Granting Certiorari]

Obergefell v. Kasich

Supreme Court of the United States

Jan. 16, 2015

Jan. 16, 2015

Order/Opinion

13-01371

Supreme Court Opinion

Obergefell v. Kasich

Supreme Court of the United States

June 26, 2015

June 26, 2015

Order/Opinion
87

1:13-cv-00501

Plaintiffs' Substitute Motion for Attorney Fees and Expenses and Memorandum in Support

Obergefell v. Kaisch

Sept. 11, 2015

Sept. 11, 2015

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4363409/obergefell-v-kasich/

Last updated Jan. 14, 2024, 3:17 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 400 paid - receipt number: 0648-4186919), filed by James Obergefell, John Arthur. (Attachments: # 1 Civil Cover Sheet) (Branch, Jennifer) (Entered: 07/19/2013)

1 Civil Cover Sheet

View on RECAP

July 19, 2013

July 19, 2013

RECAP
2

NOTICE of Appearance by Alphonse Adam Gerhardstein for Plaintiffs John Arthur, James Obergefell (Gerhardstein, Alphonse) (Entered: 07/19/2013)

July 19, 2013

July 19, 2013

RECAP
3

MOTION for Temporary Restraining Order and Preliminary Injunction by Plaintiffs John Arthur, James Obergefell. (Attachments: # 1 Affidavit Declaration of James Obergefell, # 2 Affidavit Declaration of John Arthur, # 3 Text of Proposed Order) (Gerhardstein, Alphonse) (Entered: 07/19/2013)

1 Affidavit Declaration of James Obergefell

View on RECAP

2 Affidavit Declaration of John Arthur

View on RECAP

3 Text of Proposed Order

View on RECAP

July 19, 2013

July 19, 2013

RECAP
4

NOTICE of Appearance by Jacklyn Gonzales Martin for Plaintiffs John Arthur, James Obergefell (Martin, Jacklyn) (Entered: 07/19/2013)

July 19, 2013

July 19, 2013

PACER
5

NOTICE of Appearance by Bridget C Coontz for Defendants Mike DeWine, John Kasich (Coontz, Bridget) (Entered: 07/19/2013)

July 19, 2013

July 19, 2013

PACER
6

NOTICE of Appearance by Kristopher J Armstrong for Defendants Mike DeWine, John Kasich (Armstrong, Kristopher) (Entered: 07/19/2013)

July 19, 2013

July 19, 2013

PACER

Notice of Hearing: Pursuant to S.D. Ohio Civ. R. 65.1, this civil action is set for an informal conference by telephone on 7/19/13 at 2:30 p.m. Counsel shall call: 1-888-684-8852; Access code: 8411435; Security code: 123456, and wait for the Court to join the conference. (mtw)

July 19, 2013

July 19, 2013

PACER

Minute Entry and Notice of Hearing: This civil action came on before the Court on 7/19/13 at 2:30 p.m. for an informal status conference by telephone pursuant to S.D. Ohio Civ. R. 65.1. Attorneys Alphonse Gerhardstein, Jacklyn Martin, Jennifer Branch, Bridget Coontz, Kristopher Armstrong, Damian Sikora, Terry Nestor, and Aaron Herzig participated. All parties shall submit briefing on the pending TRO. (Doc. 3). Plaintiffs' counsel shall file a supplemental memorandum and Defense counsel shall file memoranda contra on or before 7/22/13 at 11:00 a.m. This civil action is set for oral argument on the TRO on 7/22/13 at 1:30 p.m. in Cincinnati Courtroom 805. (Court Reporter Mary Ann Ranz, Official.) (jlw)

July 19, 2013

July 19, 2013

PACER
7

NOTICE of Appearance by Aaron Mark Herzig for Defendant Camille Jones (Herzig, Aaron) (Entered: 07/19/2013)

July 19, 2013

July 19, 2013

PACER
8

NOTICE of Appearance by Terrance A Nestor for Defendant Camille Jones (Nestor, Terrance) (Entered: 07/19/2013)

July 19, 2013

July 19, 2013

PACER
9

HEARING MEMORANDUM re MOTION for Temporary Restraining Order (doc. 3 ) by Plaintiffs John Arthur, James Obergefell. (Gerhardstein, Alphonse) Modified to edit text on 7/22/2013 (mr1). (Entered: 07/22/2013)

July 22, 2013

July 22, 2013

RECAP
10

RESPONSE to Motion re 3 MOTION for Temporary Restraining Order and Preliminary Injunction filed by Defendant Camille Jones. (Attachments: # 1 Exhibit A) (Herzig, Aaron) (Entered: 07/22/2013)

1 Exhibit A

View on PACER

July 22, 2013

July 22, 2013

PACER
11

RESPONSE in Opposition re 3 MOTION for Temporary Restraining Order and Preliminary Injunction filed by Defendants Mike DeWine, John Kasich. (Attachments: # 1 Exhibit A Blank Certificate of Death) (Coontz, Bridget) (Entered: 07/22/2013)

1 Exhibit A Blank Certificate of Death

View on RECAP

July 22, 2013

July 22, 2013

RECAP
12

NOTICE by Plaintiffs John Arthur, James Obergefell re 3 MOTION for Temporary Restraining Order and Preliminary Injunction of Filing Revised Proposed TRO (Branch, Jennifer) (Entered: 07/22/2013)

July 22, 2013

July 22, 2013

RECAP
13

ORDER GRANTING PLAINTIFFS' MOTION FOR A TEMPORARY RESTRAINING ORDER (Doc. 3 ). Signed by Judge Timothy S. Black on 7/22/2013. (mr1) (Entered: 07/22/2013)

July 22, 2013

July 22, 2013

RECAP
14

TEMPORARY RESTRAINING ORDER. Signed by Judge Timothy S. Black on 7/22/2013. (mr1) (Entered: 07/22/2013)

July 22, 2013

July 22, 2013

RECAP

Minute Entry: This civil action came before the Court for a hearing on Plaintiffs' Motion for Temporary Restraining Order (Doc. 3) on 7/22/13 at 1:30 p.m. Attorneys Alphonse Gerhardstein, Jennifer Branch, and Jacklyn Martin appeared for Plaintiffs, along with Plaintiff James Obergefell. Attorneys Bridget Coontz and Kristopher Armstrong appeared for Defendants Kasich and DeWine. Attorney Aaron Herzig appeared for Defendant Jones. Mr. Obergefell provided sworn testimony. (Court Reporter Jodie Perkins (Official).) (mr1)

July 22, 2013

July 22, 2013

PACER

NOTICE of Hearing: A Status Conference by telephone set for 7/31/2013 at 11:00 a.m. before Judge Timothy S. Black. COUNSEL SHALL CALL: 1-888-684-8852; Access code: 8411435; Security code: 123456, and wait for the Court to join the conference. (mr1)

July 24, 2013

July 24, 2013

PACER

NOTICE of Hearing: The Status Conference by telephone set for 7/31/2013 is VACATED and RESCHEDULED for 7/30/2013 at 8:30 a.m. before Judge Timothy S. Black. COUNSEL SHALL CALL: 1-888-684-8852; Access code: 8411435; Security code: 123456, and wait for the Court to join the conference. (mr1)

July 25, 2013

July 25, 2013

PACER
15

WAIVER OF SERVICE Returned Executed. Waiver sent to Camille Jones on 7/24/2013, answer due 9/23/2013. (Martin, Jacklyn) (Entered: 07/30/2013)

July 30, 2013

July 30, 2013

PACER

Minute Entry, NOTATION ORDER, and NOTICE of Telephone Conference: This civil action came on before the Court for a status conference by telephone on 7/30/13 at 8:30 a.m. Attorneys Alphonse Gerhardstein, Jennifer Branch, Jacklyn Martin, Bridget Coontz, and Aaron Herzig participated. Pursuant to Rule 65(b)(2) of the Federal Rules of Civil Procedure, and by agreement of the parties, the expiration of the temporary restraining order (Doc. 14 ) is hereby extended to 8/19/13 at 5:00 p.m., in order to facilitate the parties' further negotiations of a proposed litigation calendar for resolution. A separate Order of extension shall issue. A status conference by telephone is set for 8/13/13 at 11:00 a.m. before Judge Timothy S. Black. COUNSEL SHALL CALL 1-888-684-8852; Access code: 8411435; Security code: 123456, and wait for the Court to join the conference. IT IS SO ORDERED. (Court Reporter Jodie Perkins (Official).) (mr1)

July 30, 2013

July 30, 2013

PACER
16

EXTENSION OF TEMPORARY RESTRAINING ORDER. Signed by Judge Timothy S. Black on 7/30/2013. (mr1) (Entered: 07/30/2013)

July 30, 2013

July 30, 2013

RECAP
17

NOTICE of Appearance by Lisa Talmadge Meeks for Plaintiffs John Arthur, James Obergefell (Meeks, Lisa) (Entered: 08/09/2013)

Aug. 9, 2013

Aug. 9, 2013

PACER
18

Joint Case Management Plan by Defendants Mike DeWine, John Kasich, Plaintiffs James Obergefell, Camille Jones, John Arthur. (Coontz, Bridget) Modified to include all filers on 8/14/2013 (eh1). (Entered: 08/13/2013)

Aug. 13, 2013

Aug. 13, 2013

PACER

Minute Entry and NOTATION ORDER: This civil action came on before the Court for a status conference by telephone on 8/13/13 at 11:00 a.m. Attorneys Alphonse Gerhardstein, Jennifer Branch, Jacklyn Martin, Lisa Meeks, Bridget Coontz, Ryan Richardson, and Terrance Nestor participated. The parties will confer and email a joint proposed order extending the temporary restraining order to chambers at Black_Chambers@ohsd.uscourts.gov by 5:00 p.m. today, 8/13/13. The parties' joint case management plan, as adopted by the Court, will issue by separate entry. IT IS SO ORDERED. (Court Reporter Jodie Perkins (Official).) (mr1)

Aug. 13, 2013

Aug. 13, 2013

PACER

ORDER ESTABLISHING CASE MANAGEMENT PLAN: Defendants' Answer/ Response: 9/13/2013. File Stipulations: 9/27/2013. All Parties File and Exchange Expert Declarations/Opinions. 10/11/2013. All Parties Exchange Rebuttal Expert Declarations/Opinion: 10/25/2013. Close of Discovery: 10/25/2013. Plaintiffs' Motion for Declaratory Judgment and Permanent Injunction: 10/29/2013. Defendants' Response to Motion: 11/18/2013. Plaintiffs' Reply: 12/2/2013. Oral Argument on Motion: 12/18/2013 at 10:00 a.m., Cincinnati, Courtroom #1, Room 805. Signed by Judge Timothy S. Black on 8/13/2013. (mr1)

Aug. 13, 2013

Aug. 13, 2013

PACER
19

ORDER OF EXTENSION OF THE TEMPORARY RESTRAINING ORDER. Signed by Judge Timothy S. Black on 8/13/2013. (mr1) (Entered: 08/13/2013)

Aug. 13, 2013

Aug. 13, 2013

RECAP

NOTICE of Hearing: A Status Conference by telephone is set for 8/30/2013 at 1:00 p.m. before Judge Timothy S. Black. COUNSEL SHALL CALL: 1-888-684-8852; Access code: 8411435; Host Password: 4581; Security code: 123456 and wait on the line for the Court to join the conference. (mr1)

Aug. 30, 2013

Aug. 30, 2013

PACER

Minute Entry: This civil action came on before the Court for a status conference by telephone on 8/30/13 at 1:00 p.m. Attorneys Alphonse Gerhardstein, Jacklyn Martin, Lisa Meeks, Jennifer Branch, Bridget Coontz and Aaron Herzig participated. (Court Reporter Jodie Perkins (Official).) (mr1)

Aug. 30, 2013

Aug. 30, 2013

PACER
20

MOTION to Amend/Correct Complaint by Plaintiffs John Arthur, James Obergefell. (Attachments: # 1 Exhibit Amended Complaint) (Gerhardstein, Alphonse) (Entered: 09/03/2013)

1 Exhibit Amended Complaint

View on RECAP

Sept. 3, 2013

Sept. 3, 2013

PACER
21

MOTION for Temporary Restraining Order re David Michener by Plaintiffs John Arthur, James Obergefell. (Attachments: # 1 Exhibit Michener TRO) (Gerhardstein, Alphonse) (Entered: 09/03/2013)

1 Exhibit Michener TRO

View on RECAP

Sept. 3, 2013

Sept. 3, 2013

PACER

NOTICE of Hearing: A hearing by telephone on Plaintiffs' Motion for Temporary Restraining Order Re: David Michener is set for TODAY, 9/3/13, at 12:00 p.m. before Judge Timothy S. Black. COUNSEL SHALL CALL: 1-888-684-8852; Access code: 8411435; Security code: 123456, and wait for the Court to join the conference. (mr1)

Sept. 3, 2013

Sept. 3, 2013

PACER
22

STIPULATION by Plaintiffs John Arthur, James Obergefell. (Gerhardstein, Alphonse) (Entered: 09/03/2013)

Sept. 3, 2013

Sept. 3, 2013

RECAP

Minute Entry: This civil action came on before the Court for a hearing by telephone on Plaintiffs' Motion for a Temporary Restraining Order Re: David Michener (Doc. 21 ). Attorneys Alphonse Gerhardstein, Jacklyn Martin, and Lisa Meeks participated on behalf of Plaintiffs, Attorney Bridget Coontz participated on behalf of the state Defendants, and Attorney Aaron Herzig participated on behalf of Defendant Jones. (Court Reporter Jodie Perkins (Official).) (mr1)

Sept. 3, 2013

Sept. 3, 2013

PACER

NOTATION ORDER: This civil action is before the Court on Plaintiffs' Motion to Amend Complaint (Doc. 20 ). For good cause shown and as Defendants have stipulated that they do not oppose it (Doc 22 ), this motion is hereby GRANTED. Plaintiffs shall file their Amended Complaint forthwith. IT IS SO ORDERED by Judge Timothy S. Black on 9/3/2013. (mr1)

Sept. 3, 2013

Sept. 3, 2013

PACER
23

TEMPORARY RESTRAINING ORDER as per David Michener. Signed by Judge Timothy S. Black on 9/3/2013. (mr1) (Entered: 09/03/2013)

Sept. 3, 2013

Sept. 3, 2013

RECAP
24

AMENDED COMPLAINT against All Defendants, filed by James Obergefell, John Arthur. (Gerhardstein, Alphonse) (Entered: 09/03/2013)

Sept. 3, 2013

Sept. 3, 2013

RECAP

If this case is referred, it will be to Magistrate Judge J. Gregory Wehrman. (jlw)

Sept. 4, 2013

Sept. 4, 2013

PACER
25

MOTION for Extension of Time to File Response/Reply New date requested 9/20/2013. by Defendants Mike DeWine, John Kasich. (Coontz, Bridget) (Entered: 09/13/2013)

Sept. 13, 2013

Sept. 13, 2013

RECAP
26

ENTRY AND ORDER - The joint motion for extension of time for all Defendants to respond is hereby GRANTED. All Defendants are ordered to answer or otherwise plead to the Plaintiffs Amended Complaint (ECF Doc. No. 24 ) by September 20, 2013. All other dates on the case management schedule will remain in effect. Signed by Judge Timothy S. Black on 9/13/2013. (mr1) (Entered: 09/13/2013)

Sept. 13, 2013

Sept. 13, 2013

RECAP
27

MOTION to Withdraw as Attorney by Defendants Mike DeWine, John Kasich. (Attachments: # 1 Text of Proposed Order) (Armstrong, Kristopher) (Entered: 09/17/2013)

1 Text of Proposed Order

View on PACER

Sept. 17, 2013

Sept. 17, 2013

PACER
28

NOTICE of Appearance by Zachery Paul Keller for Defendants Mike DeWine, John Kasich (Keller, Zachery) (Entered: 09/17/2013)

Sept. 17, 2013

Sept. 17, 2013

PACER

NOTATION ORDER: This civil action is before the Court on Assistant Attorney General Kristopher J. Armstrong's Motion to Withdraw As Co-Counsel for State Defendants Governor John Kasich and Attorney General Mike DeWine (Doc. 27 ). For good cause shown, the motion is hereby GRANTED. IT IS SO ORDERED by Judge Timothy S. Black on 9/17/2013. (mr1)

Sept. 17, 2013

Sept. 17, 2013

PACER
29

Second MOTION to Amend/Correct Complaint by Plaintiffs John Arthur, David Brian Michener, James Obergefell. (Attachments: # 1 Exhibit Second Amended Complaint) (Gerhardstein, Alphonse) (Entered: 09/19/2013)

1 Exhibit Second Amended Complaint

View on PACER

Sept. 19, 2013

Sept. 19, 2013

PACER
30

MOTION to Dismiss by Defendants Mike DeWine, John Kasich. Responses due by 10/15/2013 (Coontz, Bridget) (Entered: 09/19/2013)

Sept. 19, 2013

Sept. 19, 2013

PACER
31

ANSWER to 24 Amended Complaint filed by Mike DeWine. (Coontz, Bridget) (Entered: 09/19/2013)

Sept. 19, 2013

Sept. 19, 2013

RECAP
32

ANSWER to 24 Amended Complaint filed by Camille Jones. (Herzig, Aaron) (Entered: 09/20/2013)

Sept. 20, 2013

Sept. 20, 2013

RECAP

NOTICE of Hearing re 29 Second MOTION to Amend/Correct Complaint, 30 MOTION to Dismiss: A Hearing by telephone is set for 9/25/2013 at 9:30 a.m. before Judge Timothy S. Black. COUNSEL SHALL CALL 1-888-684-8852; Access code: 8411435; Security code: 123456, and wait for the Court to join the conference. (mr1)

Sept. 20, 2013

Sept. 20, 2013

PACER

Minute Entry and NOTATION ORDER: This civil action came on before the Court for a hearing by telephone on Plaintiffs' Second Motion to Amend the Complaint (Doc. 29 ) and Defendants Governor Kasich and Attorney General DeWine's Motion to Dismiss (Doc. 30 ). Attorneys Alphonse Gerhardstein, Jacklyn Martin, Lisa Meeks, Bridget Coontz, Zachery Keller, Ryan Richardson, and Aaron Herzig participated. For good cause shown, and as Defendants have indicated they do not oppose it, Plaintiffs' Second Motion to Amend the Complaint (Doc. 29 ) is hereby GRANTED. Plaintiffs shall file their Second Amended Complaint forthwith. Consequently, Defendants Kasich and DeWine's Motion to Dismiss is hereby terminated as MOOT. The state Defendant shall file a Motion to Dismiss as to the newly-added Plaintiff Robert Grunn on or before 10/11/13. Plaintiffs shall file their memorandum in opposition by 10/16/13. Defendants shall file their reply memorandum by 10/21/13. IT IS SO ORDERED. (Court Reporter Jodie Perkins (Official).) (mr1)

Sept. 25, 2013

Sept. 25, 2013

PACER
33

AMENDED COMPLAINT (Second) against Camille Jones, Theodore Wymyslo, M.D., filed by James Obergefell, David Brian Michener, John Arthur, Robert Grunn. (Gerhardstein, Alphonse) (Entered: 09/26/2013)

Sept. 26, 2013

Sept. 26, 2013

RECAP
34

DECLARATION of Robert Grunn filed in Support of Amended Complaint 33 by Plaintiffs John Arthur, Robert Grunn, David Brian Michener, James Obergefell (Attachments: # 1 Affidavit of Robert Grunn) (Gerhardstein, Alphonse) Modified to clarify text and create link on 10/9/2013 (tt). (Entered: 10/08/2013)

1 Affidavit of Robert Grunn

View on PACER

Oct. 8, 2013

Oct. 8, 2013

PACER
35

WAIVER OF SERVICE Returned Executed. Waiver sent to Camille Jones on 9/26/2013, answer due 11/25/2013. (Martin, Jacklyn) (Entered: 10/10/2013)

Oct. 10, 2013

Oct. 10, 2013

PACER
36

ANSWER to 33 Amended Complaint filed by Camille Jones. (Herzig, Aaron) (Entered: 10/11/2013)

Oct. 11, 2013

Oct. 11, 2013

RECAP
37

WAIVER OF SERVICE Returned Executed. Waiver sent to Theodore Wymyslo, M.D. on 9/26/2013, answer due 11/25/2013. (Martin, Jacklyn) (Entered: 10/11/2013)

Oct. 11, 2013

Oct. 11, 2013

PACER
38

MOTION to Dismiss for Lack of Jurisdiction by Defendant Theodore Wymyslo, M.D.. Responses due by 11/4/2013 (Coontz, Bridget) (Entered: 10/11/2013)

Oct. 11, 2013

Oct. 11, 2013

RECAP
39

ANSWER to 33 Amended Complaint filed by Theodore Wymyslo, M.D.. (Coontz, Bridget) (Entered: 10/11/2013)

Oct. 11, 2013

Oct. 11, 2013

RECAP
40

NOTICE of Appearance by Zachery Paul Keller for Defendant Theodore Wymyslo, M.D. (Keller, Zachery) (Entered: 10/11/2013)

Oct. 11, 2013

Oct. 11, 2013

PACER
41

NOTICE by Plaintiffs John Arthur, Robert Grunn, David Brian Michener, James Obergefell of Filing Expert Report of Susan J. Becker (Attachments: # 1 Expert Declaration, # 2 Exhibit Becker Exhibit A, # 3 Exhibit Becker Exhibit B, # 4 Exhibit Becker Exhibit C, # 5 Exhibit Becker Exhibit D, # 6 Exhibit Becker Exhibit E, # 7 Exhibit Becker Exhibit F, # 8 Exhibit Becker Exhibit G, # 9 Exhibit Becker Exhibit H, # 10 Exhibit Becker Exhibit I, # 11 Exhibit Becker Exhibit J, # 12 Exhibit Becker Exhibit K, # 13 Exhibit Becker Exhibit L, # 14 Exhibit Becker Exhibit M, # 15 Exhibit Becker Exhibit N, # 16 Exhibit Becker Exhibit O, # 17 Exhibit Becker Exhibit P, # 18 Exhibit Becker Exhibit Q) (Martin, Jacklyn) (Entered: 10/11/2013)

1 Expert Declaration

View on PACER

2 Exhibit Becker Exhibit A

View on PACER

3 Exhibit Becker Exhibit B

View on PACER

4 Exhibit Becker Exhibit C

View on PACER

5 Exhibit Becker Exhibit D

View on PACER

6 Exhibit Becker Exhibit E

View on PACER

7 Exhibit Becker Exhibit F

View on PACER

8 Exhibit Becker Exhibit G

View on PACER

9 Exhibit Becker Exhibit H

View on PACER

10 Exhibit Becker Exhibit I

View on PACER

11 Exhibit Becker Exhibit J

View on PACER

12 Exhibit Becker Exhibit K

View on PACER

13 Exhibit Becker Exhibit L

View on PACER

14 Exhibit Becker Exhibit M

View on PACER

15 Exhibit Becker Exhibit N

View on PACER

16 Exhibit Becker Exhibit O

View on PACER

17 Exhibit Becker Exhibit P

View on PACER

18 Exhibit Becker Exhibit Q

View on PACER

Oct. 11, 2013

Oct. 11, 2013

PACER
42

NOTICE by Plaintiffs John Arthur, Robert Grunn, David Brian Michener, James Obergefell of Filing Expert Report of George Chauncey (Attachments: # 1 Expert Declaration, # 2 Exhibit Exhibit A, Chauncey CV, # 3 Exhibit Exhibit B, Chauncey Bibliography) (Martin, Jacklyn) (Entered: 10/11/2013)

1 Expert Declaration

View on PACER

2 Exhibit Exhibit A, Chauncey CV

View on PACER

3 Exhibit Exhibit B, Chauncey Bibliography

View on PACER

Oct. 11, 2013

Oct. 11, 2013

PACER
43

NOTICE by Plaintiffs John Arthur, Robert Grunn, David Brian Michener, James Obergefell of Filing Expert Report of Megan Fulcher (Attachments: # 1 Expert Declaration) (Martin, Jacklyn) (Entered: 10/11/2013)

1 Expert Declaration

View on PACER

Oct. 11, 2013

Oct. 11, 2013

PACER
44

NOTICE by Plaintiffs John Arthur, Robert Grunn, David Brian Michener, James Obergefell of Filing Expert Report of Joanna L. Grossman (Attachments: # 1 Expert Declaration, # 2 Exhibit A-Grossman CV, # 3 Exhibit B, Family Law Columns, # 4 Grossman Bibliography) (Martin, Jacklyn) (Entered: 10/11/2013)

1 Expert Declaration

View on PACER

2 Exhibit A-Grossman CV

View on PACER

3 Exhibit B, Family Law Columns

View on PACER

4 Grossman Bibliography

View on PACER

Oct. 11, 2013

Oct. 11, 2013

PACER
45

NOTICE by Plaintiffs John Arthur, Robert Grunn, David Brian Michener, James Obergefell of Filing Expert Report of Bernard L. McKay (Attachments: # 1 Expert Declaration) (Martin, Jacklyn) (Entered: 10/11/2013)

1 Expert Declaration

View on PACER

Oct. 11, 2013

Oct. 11, 2013

PACER
46

NOTICE by Plaintiffs John Arthur, Robert Grunn, David Brian Michener, James Obergefell of Filing Expert Report of Letitia Anne Peplau (Attachments: # 1 Expert Declaration, # 2 Exhibit A, Peplau CV, # 3 Exhibit B, Peplau Bibliography) (Martin, Jacklyn) (Entered: 10/11/2013)

1 Expert Declaration

View on PACER

2 Exhibit A, Peplau CV

View on PACER

3 Exhibit B, Peplau Bibliography

View on PACER

Oct. 11, 2013

Oct. 11, 2013

PACER
47

NOTICE by Plaintiffs John Arthur, Robert Grunn, David Brian Michener, James Obergefell of Filing Expert Report of Gary M. Segura (Attachments: # 1 Expert Declaration, # 2 Exhibit A, Segura CV, # 3 Exhibit B, Segura Sources) (Martin, Jacklyn) (Entered: 10/11/2013)

1 Expert Declaration

View on PACER

2 Exhibit A, Segura CV

View on PACER

3 Exhibit B, Segura Sources

View on PACER

Oct. 11, 2013

Oct. 11, 2013

PACER
48

NOTICE by Plaintiffs John Arthur, Robert Grunn, David Brian Michener, James Obergefell of filing Declaration of James Obergefell re Funeral Director (Attachments: # 1 Affidavit of James Obergefell re Funeral Director) (Gerhardstein, Alphonse) (Entered: 10/14/2013)

1 Affidavit of James Obergefell re Funeral Director

View on PACER

Oct. 14, 2013

Oct. 14, 2013

PACER
49

RESPONSE in Opposition re 38 MOTION to Dismiss for Lack of Jurisdiction filed by Plaintiffs John Arthur, Robert Grunn, David Brian Michener, James Obergefell. (Gerhardstein, Alphonse) (Entered: 10/16/2013)

Oct. 16, 2013

Oct. 16, 2013

RECAP
50

REPLY to Response to Motion re 38 MOTION to Dismiss for Lack of Jurisdiction filed by Defendant Theodore Wymyslo, M.D.. (Coontz, Bridget) (Entered: 10/21/2013)

Oct. 21, 2013

Oct. 21, 2013

RECAP
51

NOTICE by Plaintiffs John Arthur, Robert Grunn, David Brian Michener, James Obergefell of Death of Plaintiff John Arthur (Gerhardstein, Alphonse) (Entered: 10/22/2013)

Oct. 22, 2013

Oct. 22, 2013

RECAP

NOTATION ORDER: This civil action is before the Court on Defendant Dr. Theodore Wymyslo's Motion to Dismiss (Doc. 38 ). The Court hereby orders that the parties present oral argument on the motion on the record by telephone or in Court, 15 minutes a side, on a date, preferably next week, to be determined forthwith. The parties' arguments should focus on the issues of (1) whether the Court can rely on the affidavits of Mr. Grunn and Mr. Obergefell in deciding the Motion to Dismiss; (2) whether a close relationship exists between Mr. Grunn and the parties whose rights he is attempting to vindicate; and (3) whether Mr. Grunn can state a first-party ยง 1983 claim based on his own rights. Counsel shall forthwith jointly confer with Courtroom Deputy Mary Rogers at 513-564-7640 on the selection of a date and time for this oral argument, and whether by telephone or in Court. IT IS SO ORDERED by Judge Timothy S. Black on 10/25/2013. (mr1)

Oct. 25, 2013

Oct. 25, 2013

PACER

NOTICE of Hearing: Oral argument re 38 MOTION to Dismiss for Lack of Jurisdiction is set for 10/30/2013 at 1:30 p.m. in Courtroom 1 - Cincinnati before Judge Timothy S. Black. The parties' arguments should focus on the issues of (1) whether the Court can rely on the affidavits of Mr. Grunn and Mr. Obergefell in deciding the Motion to Dismiss; (2) whether a close relationship exists between Mr. Grunn and the parties whose rights he is attempting to vindicate; and (3) whether Mr. Grunn can state a first-party ยง 1983 claim based on his own rights. (mr1)

Oct. 28, 2013

Oct. 28, 2013

PACER
52

NOTICE by Plaintiffs Robert Grunn, David Brian Michener, James Obergefell of Compliance with Court Orders (Attachments: # 1 Exhibit A, Certificate of Death, John Arthur, # 2 Exhibit B, Certificate of Death, William Herbert Ives) (Gerhardstein, Alphonse) (Additional attachment(s) added on 11/1/2013: # 3 Exhibit A) (mr1). (Additional attachment(s) added on 11/1/2013: # 4 Exhibit B) (mr1). Modified to remove unredacted death certificates and upload redacted death certificates and regenerate NEF on 11/1/2013 (mr1). (Entered: 10/29/2013)

1 Exhibit A, Certificate of Death, John Arthur

View on PACER

2 Exhibit B, Certificate of Death, William Herbert Ives

View on PACER

3 Exhibit A

View on PACER

4 Exhibit B

View on PACER

Oct. 29, 2013

Oct. 29, 2013

PACER
53

MOTION for Permanent Injunction and Declaratory Judgment by Plaintiffs Robert Grunn, David Brian Michener, James Obergefell. Responses due by 11/18/2013 (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order) (Gerhardstein, Alphonse) (Entered: 10/29/2013)

1 Memorandum in Support

View on PACER

2 Text of Proposed Order

View on PACER

Oct. 29, 2013

Oct. 29, 2013

PACER

Minute Entry: This civil action came before the Court on 10/30/13 at 1:30 p.m. for oral argument on Defendant Dr. Theodore Wymyslo's Motion to Dismiss (Doc. 38 ). Attorneys Alphonse Gerhardstein, Adam Gerhardstein, and Jacklyn Martin appeared on behalf of Plaintiffs, along with Plaintiffs James Obergefell and Robert Grunn. Attorneys Bridget Coontz and Zachery Keller appeared on behalf of Defendant Wymyslo. Attorney Aaron Herzig appeared on behalf of Defendant Jones. (Court Reporter Jodie Perkins (Official).) (mr1)

Oct. 30, 2013

Oct. 30, 2013

PACER
54

ORDER DENYING THE MOTION TO DISMISS OF DEFENDANT DR. THEODORE WYMYSLO. Signed by Judge Timothy S. Black on 11/1/2013. (mr1) (Entered: 11/01/2013)

Nov. 1, 2013

Nov. 1, 2013

RECAP
55

Supplemental ANSWER to 33 Amended Complaint filed by Theodore Wymyslo, M.D.. (Coontz, Bridget) (Entered: 11/15/2013)

Nov. 15, 2013

Nov. 15, 2013

RECAP
56

RESPONSE in Opposition re 53 MOTION for Permanent Injunction and Declaratory Judgment filed by Defendant Theodore Wymyslo, M.D.. (Coontz, Bridget) (Entered: 11/18/2013)

Nov. 18, 2013

Nov. 18, 2013

RECAP
57

MOTION for Extension of Time to File Response/Reply as to 56 Response in Opposition to Motion New date requested 12/9/2013. by Plaintiffs Robert Grunn, David Brian Michener, James Obergefell. (Gerhardstein, Alphonse) (Entered: 11/20/2013)

Nov. 20, 2013

Nov. 20, 2013

RECAP

NOTATION ORDER: This civil action is before the Court on Plaintiffs' Motion for Extension of Time to File Reply Until December 9, 2013 (Doc. 57 ). As it is unopposed and for good cause shown, the motion is hereby GRANTED. Plaintiffs shall file their reply in support of their Motion for Declaratory Judgment and Permanent Injunction on or before 12/9/13. IT IS SO ORDERED by Judge Timothy S. Black on 11/20/2013. (mr1)

Nov. 20, 2013

Nov. 20, 2013

PACER
58

NOTICE of Appearance by Joseph E. La Rue for Amicus Citizens for Community Values (La Rue, Joseph) (Entered: 11/25/2013)

Nov. 25, 2013

Nov. 25, 2013

PACER
59

Corporate Disclosure Statement by Amicus Citizens for Community Values. (La Rue, Joseph) (Entered: 11/25/2013)

Nov. 25, 2013

Nov. 25, 2013

PACER
60

Unopposed MOTION for Leave to File Brief of Amicus Curiae by Amicus Citizens for Community Values. (La Rue, Joseph) (Entered: 11/25/2013)

Nov. 25, 2013

Nov. 25, 2013

RECAP
61

BRIEF re 60 Unopposed MOTION for Leave to File Brief of Amicus Curiae by Amicus Citizens for Community Values. (La Rue, Joseph) (Entered: 11/25/2013)

Nov. 25, 2013

Nov. 25, 2013

RECAP

NOTATION ORDER: This civil action is before the Court on Amicus Citizens for Community Values' Unopposed Motion for Leave to File Brief of Amicus Curiae (Doc. 60 ). As it is unopposed and for good cause shown, this motion is hereby GRANTED. IT IS SO ORDERED by Judge Timothy S. Black on 11/26/2013. (mr1)

Nov. 26, 2013

Nov. 26, 2013

PACER
62

REPLY to Response to Motion re 53 MOTION for Permanent Injunction and Declaratory Judgment filed by Plaintiffs Robert Grunn, David Brian Michener, James Obergefell. (Attachments: # 1 Exhibit A-Whitewood Order, # 2 Exhibit B-Excerpt of Perry Trial Transcript) (Gerhardstein, Alphonse) (Entered: 12/09/2013)

1 Exhibit A-Whitewood Order

View on PACER

2 Exhibit B-Excerpt of Perry Trial Transcript

View on PACER

Dec. 9, 2013

Dec. 9, 2013

PACER
63

NOTICE of Appearance by Ryan L. Richardson for Defendant Theodore Wymyslo, M.D. (Richardson, Ryan) (Entered: 12/16/2013)

Dec. 16, 2013

Dec. 16, 2013

PACER

Minute entry: This civil action came before the Court on oral argument re: Motion for Permanent Injunction and Declaratory Judgment (Doc. 53 ) on 12/18/2013 at 10:00 a.m. Attorneys Al Gerhardstein, Jacklyn Martin, Lisa Meeks and Jennifer Branch appeared with Plaintiffs James Obergefell, David Michener and Robert Grunn. Attorneys Bridget Coontz, Zachery Keller and Ryan Richard appeared on behalf of the State of Ohio Defendants. Attorney Aaron Herzig appeared on behalf of the City of Cincinnati Defendants. Arguments were heard. (Court Reporter Jodie Perkins (Official).) (mr1)

Dec. 18, 2013

Dec. 18, 2013

PACER
64

NOTICE by Plaintiffs Robert Grunn, David Brian Michener, James Obergefell of Supplemental Authority (Attachments: # 1 Kitchen v. Herbert-Supplemental Authority) (Gerhardstein, Alphonse) (Entered: 12/20/2013)

1 Kitchen v. Herbert-Supplemental Authority

View on PACER

Dec. 20, 2013

Dec. 20, 2013

RECAP
65

FINAL ORDER GRANTING PLAINTIFFS' MOTION FOR DECLARATORY JUDGMENT AND PERMANENT INJUNCTION. Signed by Judge Timothy S. Black on 12/23/2013. (mr1) (Entered: 12/23/2013)

Dec. 23, 2013

Dec. 23, 2013

RECAP
66

DECLARATORY JUDGMENT AND PERMANENT INJUNCTION. Signed by Judge Timothy S. Black on 12/23/2013. (mr1) (Entered: 12/23/2013)

Dec. 23, 2013

Dec. 23, 2013

RECAP
67

CLERK'S JUDGMENT AFFIRMING FINAL ORDER 65 AND DECLARATORY JUDGMENT AND PERMANENT INJUNCTION 66 . (mr1) (Entered: 12/23/2013)

Dec. 23, 2013

Dec. 23, 2013

RECAP
68

NOTICE OF APPEAL by Defendant Theodore Wymyslo, M.D.. Filing fee $ 505. (Coontz, Bridget) (Entered: 01/16/2014)

Jan. 16, 2014

Jan. 16, 2014

RECAP

USCA Appeal Fees received $ 505 receipt number 100CIN021028 re 68 Notice of Appeal filed by Theodore Wymyslo, M.D. (lk)

Jan. 17, 2014

Jan. 17, 2014

PACER

USCA Case Number 14-3057 for 68 Notice of Appeal filed by Theodore Wymyslo, M.D. Case Manager - Cheryl Borkowski. (sct)

Jan. 22, 2014

Jan. 22, 2014

PACER
69

Transcript of Proceedings (Informal Status Conference) held on Friday, July 19, 2013, before Judge Timothy S. Black. 15 pages. Court Reporter/Transcriber Mary Ann Ranz (Official), Telephone number 513-564-7500. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 2/27/2014. Redacted Transcript Deadline set for 3/10/2014. Release of Transcript Restriction set for 5/7/2014. (mr1) (Entered: 02/06/2014)

Feb. 6, 2014

Feb. 6, 2014

RECAP
70

MOTION for Attorney Fees by Plaintiffs John Arthur, Robert Grunn, David Brian Michener, James Obergefell. (Attachments: # 1 Gerhardstein Declaration, # 2 Branch Declaration, # 3 Meeks Declaration) (Branch, Jennifer) (Entered: 02/06/2014)

1 Gerhardstein Declaration

View on RECAP

2 Branch Declaration

View on PACER

3 Meeks Declaration

View on PACER

Feb. 6, 2014

Feb. 6, 2014

RECAP
71

NOTICE by Defendant Theodore Wymyslo, M.D. re 70 MOTION for Attorney Fees Agreed Stay of Plaintiffs' Motion (Coontz, Bridget) (Entered: 02/07/2014)

Feb. 7, 2014

Feb. 7, 2014

RECAP
72

Transcript of Proceedings (Motion for Temporary Restraining Order) held on Monday, July 22, 2013, before Judge Timothy S. Black. 45 Pages. Court Reporter/Transcriber Jodie Perkins (Official), Telephone number 513-564-7500. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 2/28/2014. Redacted Transcript Deadline set for 3/10/2014. Release of Transcript Restriction set for 5/8/2014. (mr1) (Entered: 02/07/2014)

Feb. 7, 2014

Feb. 7, 2014

RECAP
73

Transcript of Proceedings (Motion for Declaratory Judgment and Permanent Injunction) held on Wednesday, December 18, 2013, before Judge Timothy S. Black. 60 pages. Court Reporter/Transcriber Jodie Perkins (Official), Telephone number 513-564-7500. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 3/3/2014. Redacted Transcript Deadline set for 3/13/2014. Release of Transcript Restriction set for 5/12/2014. (mr1) (Entered: 02/10/2014)

Feb. 10, 2014

Feb. 10, 2014

RECAP
74

Transcript of Proceedings (Motion to Dismiss) held on Wednesday, October 30, 2013, before Judge Timothy S. Black. 34 Pages. Court Reporter/Transcriber Jodie Perkins (Official), Telephone number 513-564-7500. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 3/6/2014. Redacted Transcript Deadline set for 3/17/2014. Release of Transcript Restriction set for 5/14/2014. (mr1) (Entered: 02/13/2014)

Feb. 13, 2014

Feb. 13, 2014

RECAP
75

NOTICE of Appearance by Peter J Stackpole for Defendant Camille Jones (Stackpole, Peter) (Entered: 03/21/2014)

March 21, 2014

March 21, 2014

PACER

Case Details

State / Territory: Ohio

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Same-Sex Marriage

Multi-LexSum (in sample)

Key Dates

Filing Date: July 19, 2013

Closing Date: 2015

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Partners in same sex relationship seeking to marry.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State of Ohio, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Full faith and credit

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Any published opinion

U.S. Supreme Court merits opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Litigation

Amount Defendant Pays: 1,300,000.00

Content of Injunction:

Preliminary relief granted

Discrimination Prohibition

Issues

General:

Marriage

LGBTQ+:

LGBTQ+

Discrimination-basis:

Sexual orientation