Case: Wieland v. Sebelius

4:13-cv-01577 | U.S. District Court for the Eastern District of Missouri

Filed Date: Aug. 14, 2013

Closed Date: 2017

Clearinghouse coding complete

Case Summary

On August 14, 2013, private citizens filed a lawsuit in the Eastern District of Missouri against the U.S. Department of Health and Human Services under the Religious Freedom Restoration Act, the Administrative Procedure Act, and the First Amendment. The plaintiff, represented by the public interest firm Thomas More Society, asked the court for an exception to the Affordable Care Act (ACA) mandate requiring employers to provide health insurance coverage of contraception. Due to the ACA mandate, …

On August 14, 2013, private citizens filed a lawsuit in the Eastern District of Missouri against the U.S. Department of Health and Human Services under the Religious Freedom Restoration Act, the Administrative Procedure Act, and the First Amendment. The plaintiff, represented by the public interest firm Thomas More Society, asked the court for an exception to the Affordable Care Act (ACA) mandate requiring employers to provide health insurance coverage of contraception. Due to the ACA mandate, the plaintiffs' employer, the State of Missouri, only offered a health insurance plan that includes contraception coverage. The plaintiffs claimed paying for this health insurance plan violated their Catholic religious beliefs and their right to family integrity.

On September 10, 2013, the defendants filed a motion to dismiss on the grounds that the plaintiffs do not have claim upon which relief can be granted. The defendants' motion argued that the ACA contraception mandate applies only to employers, not private individuals. Furthermore, defendants argued that if the government began allowing individual exceptions to certain aspects of insurance policies the group insurance model would fall apart.

On October 16, 2013, the court (Judge Jean C. Hamilton) granted defendant's motion to dismiss for lack of standing. The court found that because plaintiffs' alleged injuries were linked with the independent discretionary actions of the State and his health insurance provider, neither of which were parties to the action, plaintiffs alleged only indirect causation between the contraception mandate and their alleged injuries. Moreover, plaintiffs failed to demonstrate that an injunction of the government's' policy would alter the behavior of these third parties. These third parties would retain discretion not to offer plaintiff a health plan that excludes contraception and abortion. 978 F. Supp. 2d 1008.

Plaintiffs appealed the decision to the U.S. Court of Appeals for the Eighth Circuit, and the case was heard before a panel of three judges: Judge Roger Wollman, Judge James Loken, and Judge Diana Murphy. On July 20, 2015, the Court of Appeals reversed. In an opinion by Judge Wollman, the court pointed out that, prior to the enactment of the contraception mandate, the insurance provider and the state had been willing to offer the plaintiffs a contraceptive-free healthcare plan. It concluded that this was persuasive evidence that the insurance provider might well alter its policy if the plaintiffs succeeded on the merits of their claim, and therefore that the injury was not too speculative for adjudication. The case was remanded to the district court for decision on the merits. 793 F. 3d 949.

The defendants filed another motion to dismiss. On January 8, 2016, the court granted the motion in part and denied it in part: the plaintiffs’ constitutional and APA claims were dismissed with prejudice, but the RFRA claim remained at issue because the plaintiffs alleged that the mandate imposed a substantial burden on their exercise of religion. 2016 WL 98170.

On May 24, 2016, the defendants moved for summary judgment. Three weeks later, the plaintiffs did so as well. On July 21, 2016, the court granted the plaintiff’s motion for summary judgment and denied the defendants’. Judge Hamilton entered judgment in favor of the plaintiffs, enjoining the defendants from requiring the plaintiffs’ health insurance issuer to provide them with health insurance that includes contraceptive coverage. The order applied only to health plans provided to the plaintiffs.196 F. Supp. 3d 1010.

On August 18, 2016, the plaintiffs moved to recover attorneys’ fees, but agreed to stay briefing on this motion on September 1 after the government indicated that it would likely appeal the district court's decision. The government duly filed its notice of appeal with the Eighth Circuit on September 16.

On November 2, 2016, however, the government moved to hold the appeal in abeyance pending the Eighth Circuit's decision in a closely related case, Sharpe Holdings, Inc. v. U.S. Dep't of Health and Human Servs.. Sharpe was one of several RFRA-based challenges to the contraceptive-coverage mandate consolidated and remanded by the U.S. Supreme Court in order to allow the parties to reach an acceptable compromise. Zubik v. Burwell, 136 S.Ct. 1557 (2016). In the wake of that decision, on July 21, 2016, HHS sent out a Request for Information (RFI) to determine "whether modifications to the existing accommodation procedure could resolve the objections asserted by the plaintiffs in the pending RFRA cases while still ensuring that the affected women seamlessly receive full and equal health coverage, including contraceptive coverage." Since the Eighth Circuit had already decided to withhold further action in Sharpe until after the government filed a status report on the RFI on November 30, it likewise agreed on November 23 to abey proceedings in this case.

On February 13, 2017, the date when the abeyance was set to expire, the government wrote to the Eighth Circuit indicating that both parties agreed to extend the abeyance by an additional sixty days. The government explained that the change in presidential administrations that year would likely bear significantly on the issues of this case, with the possibility of the dispute being mooted entirely. Following President Trump's May 4 executive order directing a change in regulations to allow for conscience-based exceptions to the ACA's contraceptive-care mandate, the parties agreed to have the case dismissed on November 13, 2017. The Eighth Circuit obliged three days later, and on December 13, the plaintiffs withdrew their district court motion for attorney's fees.

The case is now closed.

Summary Authors

Mallory Jones (10/16/2013)

Richard Jolly (4/5/2014)

Rebecca Strauss (7/10/2018)

Alexander Walling (8/21/2018)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4299240/parties/wieland-v-united-states-department-of-health-and-human-services/


Judge(s)
Attorney for Plaintiff

Belz, Timothy (Missouri)

Breen, Peter C. (Illinois)

Brejcha, Thomas (Illinois)

Attorney for Defendant

Bennett, Michelle Renee (District of Columbia)

Callahan, Richard G. (Missouri)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

4:13-cv-01577

Docket [PACER]

Wieland v. United States Department of Health and Human Services

Dec. 18, 2017

Dec. 18, 2017

Docket
1

4:13-cv-01577

Complaint

Wieland v. United States Dept. of Health and Human Services

Aug. 14, 2013

Aug. 14, 2013

Complaint
22-1

4:13-cv-01577

Defendant's Memorandum in Support of Motion to Dismiss

Wieland v. U.S. Dept. of Health and Human Services

Sept. 10, 2013

Sept. 10, 2013

Pleading / Motion / Brief
22

4:13-cv-01577

Defendant's Motion to Dismiss

Wieland v. United States Dept. of Health and Human Services

Sept. 10, 2013

Sept. 10, 2013

Pleading / Motion / Brief
37

4:13-cv-01577

Memorandum and Order

Oct. 16, 2013

Oct. 16, 2013

Order/Opinion

978 F.Supp.2d 978

4296623

13-03528

[Opinion]

Wieland v. U.S. Department of Health and Human Services

U.S. Court of Appeals for the Eighth Circuit

July 20, 2015

July 20, 2015

Order/Opinion

793 F.3d 793

66

4:13-cv-01577

Memorandum and Opinion

Wieland v. United States Department of Health and Human Services

Jan. 8, 2016

Jan. 8, 2016

Order/Opinion

2016 WL 2016

87

4:13-cv-01577

Order

Wieland v. United States Department of Health and Human Services

July 21, 2016

July 21, 2016

Order/Opinion

196 F.Supp.3d 196

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4299240/wieland-v-united-states-department-of-health-and-human-services/

Last updated March 20, 2024, 3:19 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against defendant All Defendants with receipt number 0865-3940540, in the amount of $400 Non-Jury Demand,, filed by Paul Joseph Wieland. (Attachments: # 1 Civil Cover Sheet, # 2 Original Filing Form, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons, # 8 Summons )(Belz, Timothy) (Additional attachment(s) added on 8/14/2013: # 9 Summons Atty Gen, # 10 Summons AUSA) (BAK). (Entered: 08/14/2013)

1 Civil Cover Sheet Civil Cover Sheet

View on PACER

2 Original Filing Form Original Filing Form

View on PACER

3 Summons Summons

View on PACER

4 Summons Summons

View on PACER

5 Summons Summons

View on PACER

6 Summons Summons

View on PACER

7 Summons Summons

View on PACER

8 Summons Summons

View on PACER

9 Summons Atty Gen

View on PACER

10 Summons AUSA

View on PACER

Aug. 14, 2013

Aug. 14, 2013

RECAP

Case Opening Notification 8 Summons(es) issued, Judge Assigned: U.S. District Judge Jean C. Hamilton. The summons were emailed to attorney Timothy Belz. (BAK)

Aug. 14, 2013

Aug. 14, 2013

PACER
2

MOTION for Temporary Restraining Order by Plaintiff Paul Joseph Wieland. (Belz, Timothy) (Entered: 08/20/2013)

Aug. 20, 2013

Aug. 20, 2013

PACER
3

MOTION for Leave to File in Excess of Page Limitation by Plaintiff Paul Joseph Wieland. (Belz, Timothy) (Entered: 08/20/2013)

Aug. 20, 2013

Aug. 20, 2013

PACER
4

MEMORANDUM in Support of Motion re 2 MOTION for Temporary Restraining Order filed by Plaintiff Paul Joseph Wieland. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Belz, Timothy) (Entered: 08/20/2013)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

Aug. 20, 2013

Aug. 20, 2013

PACER
5

Docket Text ORDER: Re: 3 MOTION for Leave to File in Excess of Page Limitation by Plaintiff Paul Joseph Wieland. ; ORDERED : LEAVE GRANTED TO FILE. Signed by District Judge Jean C. Hamilton on 8/22/13. (CEL) (Entered: 08/23/2013)

Aug. 22, 2013

Aug. 22, 2013

PACER

Receipt 4644037643 in the amount of $100.00 for PRO HAC VICE on behalf of Peter Breen (CCAM)

Aug. 23, 2013

Aug. 23, 2013

PACER
6

NOTICE by Plaintiff Paul Joseph Wieland (Attachments: # 1 Exhibit 1)(Belz, Timothy)(atty notified to attach summons to each return receipt - Modified on 8/27/2013 (CEL). (Entered: 08/26/2013)

1 Exhibit 1

View on PACER

Aug. 26, 2013

Aug. 26, 2013

PACER
7

MOTION for Extension of Time to File Response/Reply as to 2 MOTION for Temporary Restraining Order by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) (Entered: 08/27/2013)

Aug. 27, 2013

Aug. 27, 2013

PACER
8

SUMMONS Returned Executed filed by Paul Joseph Wieland. Kathleen Sebellus on 8/19/13 (Attachments: # 1 Exhibit 1)(Belz, Timothy) Modified on 8/27/2013 (CEL). (Entered: 08/27/2013)

Aug. 27, 2013

Aug. 27, 2013

PACER
9

SUMMONS Returned Executed filed by Teresa Jane Wieland, Paul Joseph Wieland. US Dept. of Health and Human Services on 8/19/13 (Attachments: # 1 Exhibit 1)(Belz, Timothy) Modified on 8/27/2013 (CEL). (Entered: 08/27/2013)

Aug. 27, 2013

Aug. 27, 2013

PACER
10

SUMMONS Returned Executed filed by Paul Joseph Wieland. Attorney General on 8/19/13 (Attachments: # 1 Exhibit 1)(Belz, Timothy) Modified on 8/27/2013 (CEL). (Entered: 08/27/2013)

Aug. 27, 2013

Aug. 27, 2013

PACER
11

SUMMONS Returned Executed filed by Paul Joseph Wieland. US Attorney's Office St. Louis on 8/15/13 (Attachments: # 1 Exhibit 1)(Belz, Timothy) Modified on 8/27/2013 (CEL). (Entered: 08/27/2013)

1 Exhibit 1

View on PACER

Aug. 27, 2013

Aug. 27, 2013

PACER
12

SUMMONS Returned Executed filed by Paul Joseph Wieland. Deft. US Department of Labor on 8/20/13(Attachments: # 1 Exhibit 1)(Belz, Timothy) Modified on 8/27/2013 (CEL). (Entered: 08/27/2013)

Aug. 27, 2013

Aug. 27, 2013

PACER
13

SUMMONS Returned Executed filed by Paul Joseph Wieland. Deft. US Dept. of Treasury on 8/21/13 (Attachments: # 1 Exhibit 1)(Belz, Timothy) Modified on 8/27/2013 (CEL). (Entered: 08/27/2013)

1 Exhibit 1

View on PACER

Aug. 27, 2013

Aug. 27, 2013

PACER
14

SUMMONS Returned Executed filed by Paul Joseph Wieland. Deft Seth Harris served 8/19/13 (Attachments: # 1 Exhibit 1)(Belz, Timothy) Modified on 8/27/2013 (CEL). (Entered: 08/27/2013)

1 Exhibit 1

View on PACER

Aug. 27, 2013

Aug. 27, 2013

PACER
15

SUMMONS Returned Executed filed by Paul Joseph Wieland. Deft. Jacob J. Lew served on 8/21/13 (Attachments: # 1 Exhibit 1)(Belz, Timothy) Modified on 8/27/2013 (CEL). (Entered: 08/27/2013)

1 Exhibit 1

View on PACER

Aug. 27, 2013

Aug. 27, 2013

PACER
16

RESPONSE to Motion re 7 MOTION for Extension of Time to File Response/Reply as to 2 MOTION for Temporary Restraining Order filed by Plaintiff Paul Joseph Wieland. (Belz, Timothy) (Entered: 08/28/2013)

Aug. 28, 2013

Aug. 28, 2013

PACER
17

MOTION for Leave to Appear Pro Hac Vice Peter Breen. The Certificate of Good Standing was attached.(Filing fee $100) by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Attachments: # 1 Certificate of Good Standing, # 2 Envelope)(CLK) (Entered: 08/28/2013)

1 Certificate of Good Standing

View on PACER

2 Envelope

View on PACER

Aug. 28, 2013

Aug. 28, 2013

PACER
18

Docket Text ORDER: Re: 17 MOTION for Leave to Appear Pro Hac Vice Peter Breen. by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. ; ORDERED : SO ORDERED. Signed by District Judge Jean C. Hamilton on 8/29/13. (CEL) (Entered: 08/29/2013)

Aug. 29, 2013

Aug. 29, 2013

PACER

ORDER RECEIPT: (see receipt) Docket No: 18. Thu Aug 29 14:49:02 CDT 2013 (Lippold, Carrie)

Aug. 29, 2013

Aug. 29, 2013

PACER
19

Docket Text ORDER: Re: 7 MOTION for Extension of Time to File Response/Reply as to 2 MOTION for Temporary Restraining Order by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) filed by United States Department of Treasury, Kathleen Sebelius, United States Department of Health and Human Services, Jacob J. Lew, Seth D. Harris, United States Department of Labor; GRANTED JCH. Signed by District Judge Jean C. Hamilton on 9/4/13. (CLA) (Entered: 09/04/2013)

Sept. 4, 2013

Sept. 4, 2013

PACER
20

MOTION for Leave to File in Excess of Page Limitation by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) Modified on 9/11/2013 (CLK). (left detailed message for Atty. Re: wrong case number listed on documents and for future filings to use correct case number) (Entered: 09/10/2013)

Sept. 10, 2013

Sept. 10, 2013

PACER
21

MEMORANDUM in Opposition re 2 MOTION for Temporary Restraining Order filed by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) Modified on 9/11/2013 (CLK).(left detailed message for Atty. Re: wrong case number listed on documents and for future filings to use correct case number 4:13-cv-1577) (Entered: 09/10/2013)

Sept. 10, 2013

Sept. 10, 2013

PACER
22

MOTION to Dismiss Case by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Attachments: # 1 Memorandum in Support)(Bennett, Michelle) Modified on 9/11/2013 (CLK).(left detailed message for Atty. Re: wrong case number listed on documents and for future filings to use correct case number 4:13-cv-1577) (Entered: 09/10/2013)

1 Memorandum in Support

View on PACER

Sept. 10, 2013

Sept. 10, 2013

PACER

Receipt 4644037993 in the amount of $100.00 for PRO HAC VICE on behalf of Thomas L. Brejcha (CCAM)

Sept. 10, 2013

Sept. 10, 2013

PACER

Receipt 4644037994 in the amount of $100.00 for PRO HAC VICE on behalf of Kevin E. White (CCAM)

Sept. 10, 2013

Sept. 10, 2013

PACER
23

MOTION for Leave to Appear Pro Hac Vice Kevin E. White. The Certificate of Good Standing was attached.(Filing fee $100) by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Attachments: # 1 Certificate of Good Standing)(CLK) (Entered: 09/11/2013)

1 Certificate of Good Standing

View on PACER

Sept. 10, 2013

Sept. 10, 2013

PACER
24

MOTION for Leave to Appear Pro Hac Vice Thomas L. Brejcha. The Certificate of Good Standing was attached.(Filing fee $100) by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Attachments: # 1 Certificate of Good Standing)(CLK) (Entered: 09/11/2013)

1 Certificate of Good Standing

View on PACER

Sept. 10, 2013

Sept. 10, 2013

PACER
25

Docket Text ORDER: Re: 20 MOTION for Leave to File in Excess of Page Limitation by Defendants. ORDERED SO ORDERED JCH. Signed by District Judge Jean C. Hamilton on 09/11/2013. (CLK) (Entered: 09/11/2013)

Sept. 11, 2013

Sept. 11, 2013

PACER
26

Docket Text ORDER: Re: 24 MOTION for Leave to Appear Pro Hac Vice Thomas L. Brejcha. The Certificate of Good Standing was attached.(Filing fee $100) by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Attachments: # 1 Certificate of Good Standing)(CLK) filed by Teresa Jane Wieland, Paul Joseph Wieland, 23 MOTION for Leave to Appear Pro Hac Vice Kevin E. White. The Certificate of Good Standing was attached.(Filing fee $100) by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Attachments: # 1 Certificate of Good Standing)(CLK) filed by Teresa Jane Wieland, Paul Joseph Wieland ; SO ORDERED JCH. Signed by District Judge Jean C. Hamilton on 9/12/13. (CLA) (Entered: 09/12/2013)

Sept. 12, 2013

Sept. 12, 2013

PACER

ORDER RECEIPT: (see receipt) Docket No: 26. Thu Sep 12 14:38:13 CDT 2013 (Abrams, Carrie)

Sept. 12, 2013

Sept. 12, 2013

PACER
27

MOTION for Leave to File in Excess of Page Limitation by Plaintiff Paul Joseph Wieland. (Belz, Timothy) (Entered: 09/20/2013)

Sept. 20, 2013

Sept. 20, 2013

PACER
28

REPLY to Response to Motion re 22 MOTION to Dismiss Case, 2 MOTION for Temporary Restraining Order filed by Plaintiff Paul Joseph Wieland. (Attachments: # 1 1)(Belz, Timothy) Modified on 9/23/2013 (CLA)attachment sealed per attys. request. (Entered: 09/20/2013)

Sept. 20, 2013

Sept. 20, 2013

PACER
29

Docket Text ORDER: Re: 27 MOTION for Leave to File in Excess of Page Limitation by Plaintiff Paul Joseph Wieland. (Belz, Timothy) filed by Paul Joseph Wieland ; LEAVE GRANTED JCH. Signed by District Judge Jean C. Hamilton on 9/26/13. (CLA) (Entered: 09/26/2013)

Sept. 26, 2013

Sept. 26, 2013

PACER
30

MOTION for Leave to File in Excess of Page Limitation by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) (Entered: 09/30/2013)

Sept. 30, 2013

Sept. 30, 2013

PACER
31

REPLY to Response to Motion re 22 MOTION to Dismiss Case filed by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) (Entered: 09/30/2013)

Sept. 30, 2013

Sept. 30, 2013

PACER
32

Docket Text ORDER: Re: 30 MOTION for Leave to File in Excess of Page Limitation by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. ORDERED SO ORDERED JCH. Signed by District Judge Jean C. Hamilton on 10/02/2013. (CLK) (Entered: 10/02/2013)

Oct. 2, 2013

Oct. 2, 2013

PACER
33

MOTION for Leave to File Surreply by Plaintiff Paul Joseph Wieland. (Attachments: # 1 Exhibit 1, # 2 Exhibit 1a, # 3 Exhibit 2a, # 4 Exhibit 3a)(Belz, Timothy) (Entered: 10/04/2013)

1 Exhibit 1

View on PACER

2 Exhibit 1a

View on PACER

3 Exhibit 2a

View on PACER

4 Exhibit 3a

View on PACER

Oct. 4, 2013

Oct. 4, 2013

PACER
34

Docket Text ORDER: Re: 33 MOTION for Leave to File Surreply by Plaintiff Paul Joseph Wieland. ; ORDERED : LEAVE GRANTED. Signed by District Judge Jean C. Hamilton on 10/7/13. (CEL) (Entered: 10/07/2013)

Oct. 7, 2013

Oct. 7, 2013

PACER
35

SURREPLY to Motion re 22 MOTION to Dismiss Case, 2 and supplement to MOTION for Temporary Restraining Order filed by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Attachments: # 1 Exhibit 1A, # 2 Exhibit 2A, # 3 Exhibit 3A)(CEL) (Entered: 10/07/2013)

1 Exhibit 1A

View on PACER

2 Exhibit 2A

View on PACER

3 Exhibit 3A

View on PACER

Oct. 7, 2013

Oct. 7, 2013

PACER
36

RULE 16 ORDER This case is assigned to Track: 2 Joint Scheduling Plan due by 11/11/2013. Rule 16 Conference set for 11/21/2013 10:15 AM by Telephone before District Judge Jean C. Hamilton.. Signed by District Judge Jean C. Hamilton on 10/8/13. (CEL) (Entered: 10/08/2013)

Oct. 8, 2013

Oct. 8, 2013

PACER
37

MEMORANDUM AND ORDER IT IS HEREBY ORDERED that the Motion to Dismiss filed by Defendants (ECF No. 22) is GRANTED; IT IS FURTHER ORDERED that the Motion for Temporary Restraining Order (ECF No. 2) filed by Plaintiffs is DENIED;IT IS FURTHER ORDERED that Plaintiffs Complaint (ECF No. 1) is DISMISSED, withprejudice. A separate Order of Dismissal will issue contemporaneously with this Memorandum and Order. 22 2 Signed by District Judge Jean C. Hamilton on 10/16/13. (CLA) (Entered: 10/16/2013)

Oct. 16, 2013

Oct. 16, 2013

RECAP
38

JUDGMENT IT IS HEREBY ORDERED, ADJUDGED and DECREED that Judgment is entered infavor of Defendants and that this matter is DISMISSED, with prejudice. Signed by District Judge Jean C. Hamilton on 10/16/13. (CLA) (Entered: 10/16/2013)

Oct. 16, 2013

Oct. 16, 2013

PACER
39

Emergency MOTION for Preliminary Injunction Pending Appeal by Plaintiff Paul Joseph Wieland. (Belz, Timothy) (Entered: 10/21/2013)

Oct. 21, 2013

Oct. 21, 2013

RECAP
40

MEMORANDUM in Support of Motion re 39 Emergency MOTION for Preliminary Injunction Pending Appeal filed by Plaintiff Paul Joseph Wieland. (Attachments: # 1 Exhibit 1)(Belz, Timothy) (Entered: 10/21/2013)

1 Exhibit 1

View on PACER

Oct. 21, 2013

Oct. 21, 2013

PACER
41

Docket Text ORDER: Re: 39 Emergency MOTION for Preliminary Injunction Pending Appeal by Plaintiff Paul Joseph Wieland. ORDERED DENIED JCH. Signed by District Judge Jean C. Hamilton on 10/29/2013. (CLK) (Entered: 10/29/2013)

Oct. 29, 2013

Oct. 29, 2013

PACER
42

NOTICE OF APPEAL by Plaintiff Paul Joseph Wieland. Filing fee $ 455, receipt number 0865-4068115. (Attachments: # 1 Form A) (Entered: 11/12/2013)

1 Form A

View on PACER

Nov. 12, 2013

Nov. 12, 2013

PACER
43

NOTIFICATION OF APPEAL AND NOA SUPPLEMENT by clerk to USCA regarding 37 Memorandum & Order, 38 Judgment - (Case). Notice of Appeal filed on 11/12/13 by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. NOTIFICATION TO COUNSEL AND PRO SE PARTY: FILE REQUEST FOR TRANSCRIPT WITH DISTRICT COURT CLERKS OFFICE.(BAK) (Entered: 11/19/2013)

Nov. 19, 2013

Nov. 19, 2013

PACER
44

Initial Notification and Briefing Schedule from USCA for 42 Notice of Appeal filed by Paul Joseph Wieland USCA Appeal Number: 13-3528 Notice of Appeal forwarded to panel: No (Attachments: # 1 Letter)(CEL) (Entered: 11/22/2013)

1 Letter

View on RECAP

Nov. 22, 2013

Nov. 22, 2013

RECAP
45

OPINION from USCA re 42 Notice of Appeal : USCA Appeal #: 13-3528 We reverse and remand. (CLK). Modified on 7/20/2015 (CLK).(wrong document attached replaced with correct document and resent nef) (Entered: 07/20/2015)

July 20, 2015

July 20, 2015

PACER
46

USCA JUDGMENT as to 42 Notice of Appeal filed by Paul Joseph Wieland: This appeal from the United States District Court was submitted on the record of thedistrict court, briefs of the parties and was argued by counsel. After consideration, it is hereby ordered and adjudged that the judgment of the district court in this cause is reversed and the cause is remanded to the district court for proceedings consistent with the opinion of this court. (CLK) (Main Document 46 replaced on 7/20/2015) (CLK). (Entered: 07/20/2015)

July 20, 2015

July 20, 2015

PACER
48

MANDATE of USCA as to 42 Notice of Appeal filed by Paul Joseph Wieland USCA #:13-3528 (CLA) (Entered: 09/10/2015)

Sept. 10, 2015

Sept. 10, 2015

PACER
49

Docket Text ORDER: DEFENDANTS HAVE 20 DAYS TO FILE AN ANSWER TO THE COMPLAINT. SO ORDERED JCH. Signed by District Judge Jean C. Hamilton on 9/11/15. (CLA) (Entered: 09/11/2015)

Sept. 11, 2015

Sept. 11, 2015

PACER
50

MOTION to Clarify 49 Docket Text Order, Consent MOTION for Extension of Time to File Motion to Dismiss or Answer by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) (Entered: 09/25/2015)

Sept. 25, 2015

Sept. 25, 2015

PACER
51

ORDER: This matter is before the Court on Defendants' Motion for Clarification of September 11, 2015 Order and Motion for Extension of Time to Respond to Order. (ECF No. 50 .) Defendants "request that the Court clarify its September 11, 2015 Order to make clear that defendants may renew (or refile) the Rule 12(b)(6) portion of their original motion to dismiss, instead of filing an answer." Defendants "also seek a two week extension of time (from October 1, 2015 or the date on which the Court decides the instant motion for clarification, whichever is later) to respond to the complaint."IT IS HEREBY ORDERED that Defendant' Motion (ECF No. 50 ) is GRANTED. Defendants shall have until October 15, 2015 to respond to the Complaint, and Defendants may renew or refile the Rule 12(b)(6) portion of their original motion to dismiss. Extension date: 10/15/2015 Signed by District Judge Jean C. Hamilton on 09/28/2015. (CLK) (Entered: 09/28/2015)

Sept. 28, 2015

Sept. 28, 2015

PACER
52

MOTION for Leave to File in Excess of Page Limitation by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) (Entered: 10/15/2015)

Oct. 15, 2015

Oct. 15, 2015

PACER
53

MOTION to Dismiss Case by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Attachments: # 1 Memorandum in Support)(Bennett, Michelle) (Entered: 10/15/2015)

1 Memorandum in Support

View on PACER

Oct. 15, 2015

Oct. 15, 2015

PACER
54

MOTION for Extension of Time to File Response/Reply by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Belz, Timothy) (Entered: 10/15/2015)

Oct. 15, 2015

Oct. 15, 2015

PACER
55

Docket Text ORDER: Re: 52 MOTION for Leave to File in Excess of Page Limitation by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle); ORDERED SO ORDERED JCH. Signed by District Judge Jean C. Hamilton on 10/20/2015. (CLK) (Entered: 10/20/2015)

Oct. 20, 2015

Oct. 20, 2015

PACER
56

Docket Text ORDER: Re: 54 MOTION for Extension of Time to File Response/Reply by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Belz, Timothy); ORDERED SO ORDERED JCH, ( Response to Court due by 11/5/2015.). Signed by District Judge Jean C. Hamilton on 10/20/2015. (CLK) (Entered: 10/20/2015)

Oct. 20, 2015

Oct. 20, 2015

PACER
57

MOTION for Leave to File in Excess of Page Limitation by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Belz, Timothy) (Entered: 11/05/2015)

Nov. 5, 2015

Nov. 5, 2015

PACER
58

MEMORANDUM in Opposition re 53 MOTION to Dismiss Case filed by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Belz, Timothy) (Entered: 11/05/2015)

Nov. 5, 2015

Nov. 5, 2015

PACER
59

Docket Text ORDER: Re: 57 MOTION for Leave to File in Excess of Page Limitation by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Belz, Timothy) filed by Teresa Jane Wieland, Paul Joseph Wieland ; ORDERED SO ORDERED JCH. Signed by District Judge Jean C. Hamilton on 11/6/15. (CLA) (Entered: 11/06/2015)

Nov. 6, 2015

Nov. 6, 2015

PACER
60

Consent MOTION for Extension of Time to File Response/Reply as to 53 MOTION to Dismiss Case, 58 Memorandum in Opposition to Motion by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) (Entered: 11/09/2015)

Nov. 9, 2015

Nov. 9, 2015

PACER
61

Docket Text ORDER: Re: 60 Consent MOTION for Extension of Time to File Response/Reply as to 53 MOTION to Dismiss Case filed by United States Department of Treasury, Kathleen Sebelius, United States Department of Health and Human Services, Jacob J. Lew, Seth D. Harris, United States Department of Labor; GRANTED - SO ORDERED. (Response due 12/4/15.) Signed by District Judge Jean C. Hamilton on 11/10/15. (KJS) (Entered: 11/10/2015)

Nov. 10, 2015

Nov. 10, 2015

PACER
62

MOTION for Leave to File in Excess of Page Limitation by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) (Entered: 12/04/2015)

Dec. 4, 2015

Dec. 4, 2015

PACER
63

REPLY to Response to Motion re 53 MOTION to Dismiss Case filed by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) (Entered: 12/04/2015)

Dec. 4, 2015

Dec. 4, 2015

PACER
64

Docket Text ORDER: Re: 62 MOTION for Leave to File in Excess of Page Limitation by Defendants ; SO ORDERED JCH. Signed by District Judge Jean C. Hamilton on 12/7/15. (CLA) (Entered: 12/07/2015)

Dec. 7, 2015

Dec. 7, 2015

PACER
65

NOTICE Supplemental Authority: by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury re 53 MOTION to Dismiss Case (Attachments: # 1 Exhibit - Real Alternatives Decision)(Bennett, Michelle) (Entered: 12/18/2015)

1 Exhibit - Real Alternatives Decision

View on PACER

Dec. 18, 2015

Dec. 18, 2015

PACER
66

MEMORANDUM AND ORDER :IT IS HEREBY ORDERED that Defendants' Motion to Dismiss (ECF No. 53 ) is GRANTED in part and DENIED in part.IT IS FURTHER ORDERED that Counts II, III, IV, and V of Plaintiffs Complaint (ECF No. 1 ) are DISMISSED with prejudice. Signed by District Judge Jean C. Hamilton on 01/08/2016. (CLK) (Entered: 01/08/2016)

Jan. 8, 2016

Jan. 8, 2016

RECAP
67

RULE 16 ORDER: HEREBY ORDERED Scheduling Conference pursuant to Fed. R. Civ. P. 16 is setfor January 28, 2016, at 11:00 am The conference will be held by telephone with the Plaintiff initiating the call. The phone number for Judge Hamilton's chambers is (314) 244-7600. This case is assigned to Track: 2 Joint Scheduling Plan due by 1/21/2016. Rule 16 Conference set for 1/28/2016 11:00 AM in Telephone before District Judge Jean C. Hamilton. Signed by District Judge Jean C. Hamilton on 01/08/2016. (CLK) (Entered: 01/08/2016)

Jan. 8, 2016

Jan. 8, 2016

PACER
68

Docket Text ORDER: RESETTING Rule 16 Conference set for 1/28/2016 10:45 AM before District Judge Jean C. Hamilton. (This is a time change only.) Signed by District Judge Jean C. Hamilton on 1/13/16. (KJS) (Entered: 01/13/2016)

Jan. 13, 2016

Jan. 13, 2016

PACER
69

JOINT SCHEDULING PLAN by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. . (Belz, Timothy) (Entered: 01/21/2016)

Jan. 21, 2016

Jan. 21, 2016

PACER
70

ANSWER to 1 Complaint, by Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury.(Bennett, Michelle) (Entered: 01/22/2016)

Jan. 22, 2016

Jan. 22, 2016

PACER
71

CASE MANAGEMENT ORDER - TRACK 2: STANDARD: IT IS HEREBY ORDERED that the following schedule shall apply in this case, and will be modified only upon a showing of exceptional circumstances;(See Order for Details). Signed by District Judge Jean C. Hamilton on 01/28/2016. (CLK) (Entered: 01/28/2016)

Jan. 28, 2016

Jan. 28, 2016

PACER
72

NOTICE Filing of Certified Administrative Record: by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury (Attachments: # 1 Index for Administrative Record, # 2 Certification of Administrative Record)(Bennett, Michelle) Administrative Recond CD 1,2, and 3 filed in paper form. (Entered: 02/04/2016)

1 Index for Administrative Record

View on PACER

2 Certification of Administrative Record

View on PACER

Feb. 4, 2016

Feb. 4, 2016

PACER
73

NOTICE (Joint Notice): by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury (Bennett, Michelle) (Entered: 03/04/2016)

March 4, 2016

March 4, 2016

PACER
74

MOTION for Leave to File in Excess of Page Limitation by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) (Entered: 03/24/2016)

March 24, 2016

March 24, 2016

PACER
75

MOTION for Summary Judgment by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Attachments: # 1 Memorandum in Support, # 2 Statement of Material Facts with Exhibits)(Bennett, Michelle) (Entered: 03/24/2016)

1 Memorandum in Support

View on PACER

2 Statement of Material Facts with Exhibits

View on PACER

March 24, 2016

March 24, 2016

PACER
76

Docket Text ORDER: Re: 74 MOTION for Leave to File in Excess of Page Limitation by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) filed by United States Department of Treasury, Kathleen Sebelius, United States Department of Health and Human Services, Jacob J. Lew, Seth D. Harris, United States Department of Labor ; ORDERED LEAVE GRANTED JCH. Signed by District Judge Jean C. Hamilton on 03/28/2016. (CLK) (Entered: 03/28/2016)

March 28, 2016

March 28, 2016

PACER
77

MOTION for Leave to File in Excess of Page Limitation by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Belz, Timothy) (Entered: 04/15/2016)

April 15, 2016

April 15, 2016

PACER
78

MOTION for Summary Judgment by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Belz, Timothy) (Entered: 04/15/2016)

April 15, 2016

April 15, 2016

PACER
79

MEMORANDUM in Support of Motion re 75 MOTION for Summary Judgment, 78 MOTION for Summary Judgment, 77 MOTION for Leave to File in Excess of Page Limitation filed by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Attachments: # 1 Response to Government Statement of Facts)(Belz, Timothy) (Entered: 04/15/2016)

1 Response to Government Statement of Facts

View on PACER

April 15, 2016

April 15, 2016

PACER
80

STATEMENT of Material Facts re 78 MOTION for Summary Judgment filed by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12)(Belz, Timothy) (Entered: 04/15/2016)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

6 Exhibit 6

View on PACER

7 Exhibit 7

View on PACER

8 Exhibit 8

View on PACER

9 Exhibit 9

View on PACER

10 Exhibit 10

View on PACER

11 Exhibit 11

View on PACER

12 Exhibit 12

View on PACER

April 15, 2016

April 15, 2016

PACER
81

Docket Text ORDER: Re: 77 MOTION for Leave to File in Excess of Page Limitation filed by Teresa Jane Wieland, Paul Joseph Wieland ; GRANTED - SO ORDERED. Signed by District Judge Jean C. Hamilton on 4/18/16. (KJS) (Entered: 04/18/2016)

April 18, 2016

April 18, 2016

PACER
82

Consent MOTION for Extension of Time to File Response/Reply by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) (Entered: 04/29/2016)

April 29, 2016

April 29, 2016

PACER
83

Docket Text ORDER: Re: 82 Consent MOTION for Extension of Time to File Response/Reply filed by United States Department of Treasury, Kathleen Sebelius, United States Department of Health and Human Services, Jacob J. Lew, Seth D. Harris, United States Department of Labor; GRANTED - SO ORDERED. Signed by District Judge Jean C. Hamilton on 5/4/16. (KJS) (Entered: 05/04/2016)

May 4, 2016

May 4, 2016

PACER
84

MEMORANDUM in Opposition re 78 MOTION for Summary Judgment and Reply in Support of Defendants' Motion for Summary Judgment filed by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Attachments: # 1 Exhibit 1, # 2 Response to Pls.' Statement of Material Facts in Supp. of Pls.' Mot. for Summ. J.)(Bennett, Michelle) (Entered: 05/13/2016)

1 Exhibit 1

View on PACER

2 Response to Pls.' Statement of Material Facts in Supp. of Pls.' Mot.

View on PACER

May 13, 2016

May 13, 2016

PACER
85

REPLY to Response to Motion re 78 MOTION for Summary Judgment filed by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Belz, Timothy) (Entered: 06/03/2016)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

June 3, 2016

June 3, 2016

PACER
86

MEMORANDUM AND ORDER IT IS HEREBY ORDERED that Defendants Motion for Summary Judgment (ECF No. 75) is DENIED. IT IS FURTHER ORDERD that Plaintiffs Motion for Summary Judgment (ECF No. 78) is GRANTED. IT IS FURTHER ORDERED that Defendants are hereby permanently ENJOINED from enforcing against Plaintiffs and their health insurance issuer the statutes and regulations requiring a health insurance issuer to provide them with health insurance that includes contraceptive coverage. A separate Order will accompany this Memorandum and Order. 75 78 Signed by District Judge Jean C. Hamilton on 7/21/16. (CLA) (Entered: 07/21/2016)

July 21, 2016

July 21, 2016

RECAP
87

ORDER IT IS HEREBY ORDERED that Defendants Motion for Summary Judgment (ECF No. 75) is DENIED. IT IS FURTHER ORDERD that Plaintiffs Motion for Summary Judgment (ECF No. 78) is GRANTED. IT IS FURTHER ORDERED that Defendants, their employees, agents, and successors in office are permanently ENJOINED from enforcing against Plaintiffs and Plaintiffs health insurance issuer, in connection with Plaintiffs healthcare plan: (a) the statutes and regulations requiring a health insurance issuer to provide health insurance that includes contraceptive coverage; or (b) any attendant penalties, fines, or assessment for noncompliance with the above statutes or regulations. This Order should not be construed as to prevent enforcement of any statute or regulation againsta health insurance issuer in the individual market regarding any plan offered or provided to any individual other than the named Plaintiffs and their dependents. Signed by District Judge Jean C. Hamilton on 7/21/16. (CLA) (Entered: 07/21/2016)

July 21, 2016

July 21, 2016

PACER
88

Consent MOTION for Extension of Time to File ;Extension to file the following: motion for attorney fees and costs ;Proposed extension date 8/18/2016 by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Belz, Timothy) (Entered: 08/02/2016)

Aug. 2, 2016

Aug. 2, 2016

RECAP
89

Docket Text ORDER: Re: 88 Consent MOTION for Extension of Time to File ;Extension to file the following: motion for attorney fees and costs ;Proposed extension date 8/18/2016 by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Belz, Timothy) filed by Teresa Jane Wieland, Paul Joseph Wieland ; ORDERED SO ORDERED JCH. Signed by District Judge Jean C. Hamilton on 8/8/16. (CLA) (Entered: 08/08/2016)

Aug. 8, 2016

Aug. 8, 2016

PACER
90

(WITHDRAWN) MOTION for Attorney Fees by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Belz, Timothy) Modified on 12/18/2017 (JAB). (Entered: 08/18/2016)

Aug. 18, 2016

Aug. 18, 2016

PACER
91

MOTION for Leave to File in Excess of Page Limitation by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Belz, Timothy) (Entered: 08/18/2016)

Aug. 18, 2016

Aug. 18, 2016

PACER
92

MEMORANDUM in Support of Motion re 90 MOTION for Attorney Fees filed by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9)(Belz, Timothy) (Entered: 08/18/2016)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

6 Exhibit 6

View on PACER

7 Exhibit 7

View on PACER

8 Exhibit 8

View on PACER

9 Exhibit 9

View on PACER

Aug. 18, 2016

Aug. 18, 2016

PACER
93

Docket Text ORDER: Re: 91 MOTION for Leave to File in Excess of Page Limitation by Plaintiffs Paul Joseph Wieland, Teresa Jane Wieland. (Belz, Timothy) filed by Teresa Jane Wieland, Paul Joseph Wieland ; ORDERED LEAVE GRANTED JCH. Signed by District Judge Jean C. Hamilton on 8/22/16. (CLA) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
94

Consent MOTION to Stay Briefing on Plaintiffs' Motion for Attorneys' Fees and Costs by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) (Entered: 09/01/2016)

Sept. 1, 2016

Sept. 1, 2016

PACER
95

Docket Text ORDER: Re: 94 Consent MOTION to Stay Briefing on Plaintiffs' Motion for Attorneys' Fees and Costs by Defendants Seth D. Harris, Jacob J. Lew, Kathleen Sebelius, United States Department of Health and Human Services, United States Department of Labor, United States Department of Treasury. (Bennett, Michelle) filed by United States Department of Treasury, Kathleen Sebelius, United States Department of Health and Human Services, Jacob J. Lew, Seth D. Harris, United States Department of Labor ; ORDERED GRANTED JCH. Signed by District Judge Jean C. Hamilton on 9/16/16. (CLA) (Entered: 09/16/2016)

Sept. 16, 2016

Sept. 16, 2016

PACER

Case Details

State / Territory: Missouri

Case Type(s):

Speech and Religious Freedom

Special Collection(s):

Contraception Insurance Mandate

Multi-LexSum (in sample)

Key Dates

Filing Date: Aug. 14, 2013

Closing Date: 2017

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Private citizens seeking exemption from the ACA's mandate requiring contraception coverage from employers providing health insurance.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Department of Health and Human Services, Federal

U.S. Department of Labor, Federal

U.S. Department of the Treasury, Federal

Defendant Type(s):

Hospital/Health Department

Case Details

Causes of Action:

Religious Freedom Rest. Act/Religious Land Use and Inst. Persons Act (RFRA/RLUIPA)

Administrative Procedure Act, 5 U.S.C. §§ 551 et seq.

Declaratory Judgment Act, 28 U.S.C. § 2201

Constitutional Clause(s):

Due Process

Free Exercise Clause

Freedom of speech/association

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Litigation

Form of Settlement:

Private Settlement Agreement

Voluntary Dismissal

Content of Injunction:

Preliminary relief denied

Discrimination Prohibition

Issues

Reproductive rights:

Abortion

Contraception

General:

Funding

Religious programs / policies

Disability and Disability Rights:

Reasonable Accommodations

Discrimination-basis:

Religion discrimination

Type of Facility:

Government-run