Case: Pedersen v. Office of Personnel Management

3:10-cv-01750 | U.S. District Court for the District of Connecticut

Filed Date: Nov. 9, 2010

Clearinghouse coding complete

Case Summary

On November 9, 2010, several citizens of Connecticut, Vermont and New Hampshire who were or had been married to partners of the same sex under the law of their states filed a lawsuit in the U.S. District Court for the District of Connecticut against the Office of Personnel Management, the Social Security Administration, the U.S. Postal Service, the Department of the Treasury, the Department of Labor, the Department of Justice, and the United States. The plaintiffs, represented by Gay and Lesbia…

On November 9, 2010, several citizens of Connecticut, Vermont and New Hampshire who were or had been married to partners of the same sex under the law of their states filed a lawsuit in the U.S. District Court for the District of Connecticut against the Office of Personnel Management, the Social Security Administration, the U.S. Postal Service, the Department of the Treasury, the Department of Labor, the Department of Justice, and the United States. The plaintiffs, represented by Gay and Lesbian Advocates and Defenders (GLAD) and by private counsel, sued under 42 U.S.C. § 1983 and the Declaratory Judgment Act, 28 U.S.C. § 2201, alleging a violation of equal protection. Specifically, plaintiffs claimed that operation of the Defense of Marriage Act (DOMA), 1 U.S.C. § 7, to deny them a variety of state and federal benefits that would be available to similarly situated individuals with spouses of the opposite sex violated the equal protection component of the due process clause of the Fifth Amendment. Plaintiffs sought declaratory, injunctive and monetary relief.

On February 25, 2011, the Department of Justice, representing the defendants, notified the court that it had come to the conclusion that DOMA is unconstitutional and that it would thus cease defending it. In response, on April 26 the Bipartisan Legal Advisory Group of the House of Representatives (BLAG) moved to intervene in defense of the act, and the Court (Judge Vanessa L. Bryant) granted its motion on May 27. Pedersen v. Office of Pers. Mgmt., 2011 U.S. Dist. LEXIS 155323 (D. Conn. 2011).

On July 15, 2011, plaintiffs moved for summary judgment, and on August 15, BLAG moved to dismiss plaintiffs' complaint. Briefing on both motions continued over the course of the following year.

On June 20, 2012, BLAG moved to stay the proceedings pending the decision of the Second Circuit in Windsor v. United States, No. 10-cv-08435 (S.D.N.Y.). The District Court (Judge Bryant) denied BLAG's motion on July 4, finding BLAG's assertion that the Second Circuit's decision would be dispositive in the case to be speculative.

On July 31, 2012, the Court (Judge Bryant) issued an order denying BLAG's motion to dismiss and granting plaintiffs' motion for summary judgment. Pedersen v. Office of Pers. Mgmt., 2012 WL 3113883, 2012 U.S. Dist. LEXIS 106713 (D. Conn. 2012). The Court found that "homosexuals display all the traditional indicia of suspectness and therefore statutory classifications based on sexual orientation are entitled to a heightened form of judicial scrutiny," but also found that application of heightened scrutiny was unnecessary to resolve the case, as Section 3 of DOMA failed to pass muster even under rational basis review. BLAG filed notice of appeal with the Second Circuit on September 26, 2012.

On August 17, 2012, plaintiffs filed a petition for certiorari before judgment under the Supreme Court Rule that permits deviation from normal appellate practice "upon a showing that the case is of such imperative public importance as to...require immediate determination in [the Supreme] Court." Sup. Ct. R. 11. On June 26, 2013 the Supreme Court held Section 3 of DOMA to be unconstitutional in Windsor v. United States and denied certiorari in this case the next day, June 27, 2013. On July 23, 2013, parties agreed to withdraw appeals before the Second Circuit in this case.

Summary Authors

Christopher Schad (12/7/2012)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5158699/parties/pedersen-v-office-of-personnel-management/


Judge(s)

Bryant, Vanessa Lynne (Connecticut)

Attorney for Plaintiff

Bartschi, Kenneth James (Connecticut)

Bonauto, Mary L. (Massachusetts)

Buseck, Gary D. (Massachusetts)

Attorney for Defendant
Expert/Monitor/Master/Other

Bartolomucci, H. Christopher (District of Columbia)

Judge(s)

Bryant, Vanessa Lynne (Connecticut)

show all people

Documents in the Clearinghouse

Document

3:10-cv-01750

Docket (PACER)

July 23, 2013

July 23, 2013

Docket
33

3:10-cv-01750

First Amended Complaint for Declaratory and Injunctive Relief

Jan. 14, 2011

Jan. 14, 2011

Complaint
63

3:10-cv-01750

Memorandum of Law in Support of [Plaintiffs'] Motion for Summary Judgment

July 15, 2011

July 15, 2011

Pleading / Motion / Brief
81

3:10-cv-01750

Memorandum of Law of Intervenor-Defendant the Bipartisan Legal Advisory Group of the U.S. House of Representatives in Support of Its Motion to Dismiss

Aug. 15, 2011

Aug. 15, 2011

Pleading / Motion / Brief
114

3:10-cv-01750

Order Denying Intervenor-Defendant's Motion to Stay

July 4, 2012

July 4, 2012

Order/Opinion
116

3:10-cv-01750

Memorandum of Decision Granting Plaintiff's Motion for Summary Judgment and Denying Intervenor-Defendant's Motion to Dismiss

July 31, 2012

July 31, 2012

Order/Opinion
116

3:10-cv-01750

Memorandum of Decision Granting Plaintiffs' Motion for Summary Judgment and Denying Intervenor-Defendant's Motion to Dismiss

Pedersen v. Office of Personnel Management v. Office of Personnel Management

July 31, 2012

July 31, 2012

Order/Opinion

12-00231

[Plaintiffs'] Petition for Writ of Certiorari Before Judgment

Supreme Court of the United States

Aug. 17, 2012

Aug. 17, 2012

Pleading / Motion / Brief
119

3:10-cv-01750

Notice of Appeal

Aug. 17, 2012

Aug. 17, 2012

Notice Letter

12-03273

Petition for Write of Certiorari Before Judgment

Supreme Court of the United States

Aug. 21, 2012

Aug. 21, 2012

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5158699/pedersen-v-office-of-personnel-management/

Last updated Feb. 9, 2024, 3:29 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against Michael J. Astrue, Timothy F. Geithner, Eric H. Holder, Jr, Office of Personnel Management, John E. Potter, Douglas H. Shulman, Hilda L. Solis, United States Postal Service filed by Gerald V. Passaro, II, Ann Meitzen, Joanne Pedersen, Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis.(Grady, B.) Modified on 11/9/2010 to add text (Grady, B.). (Entered: 11/09/2010)

Nov. 9, 2010

Nov. 9, 2010

Filing fee received from Glad Park Square Advocates: $ 350.00, receipt number H032188 (Grady, B.) (Entered: 11/09/2010)

Nov. 9, 2010

Nov. 9, 2010

2

Order on Pretrial Deadlines: Motions to Dismiss due on 02/09/2010. Amended Pleadings due by 1/8/2011; Discovery due by 5/11/2011; Dispositive Motions due by 6/10/2011. Signed by Clerk on 11/09/2010. (Grady, B.) (Entered: 11/09/2010)

Nov. 9, 2010

Nov. 9, 2010

3

ELECTRONIC FILING ORDER − PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER: Signed by Judge Vanessa L. Bryant on 11/09/2010. (Grady, B.) (Entered: 11/09/2010)

Nov. 9, 2010

Nov. 9, 2010

4

NOTICE TO COUNSEL: Counsel initiating or removing this action is responsible for serving all parties with attached documents and copies of 2 Order on Pretrial Deadlines, 3 Electronic Filing Order, 1 Complaint, filed by Lynda Deforge, Gerald V. Passaro, II, Ann Meitzen, Janet Geller, Joanne Marquis, Raquel Ardin, Joanne Pedersen. Signed by Clerk on 11/09/2010. (Grady, B.) (Entered: 11/09/2010)

Nov. 9, 2010

Nov. 9, 2010

5

NOTICE of Appearance by Janson Wu on behalf of Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen (Wu, Janson) (Entered: 11/10/2010)

Nov. 10, 2010

Nov. 10, 2010

6

Summons Issued as to Michael J. Astrue, Timothy F. Geithner, Eric H. Holder, Jr, Office of Personnel Management, John E. Potter, Douglas H. Shulman, Hilda L. Solis, United States Postal Service, U.S. Attorney and U.S. Attorney General. Counsel receiving this electronic notice should download the attached summons for service in accordance with Fed.R.Civ.P. 4 and LR 4. (Grady, B.) (Entered: 11/12/2010)

Nov. 12, 2010

Nov. 12, 2010

7

NOTICE of Appearance by Judson O LIttleton on behalf of Michael J. Astrue, Timothy F. Geithner, Eric H. Holder, Jr, Office of Personnel Management, John E. Potter, Douglas H. Shulman, Hilda L. Solis, United States Postal Service (LIttleton, Judson) (Entered: 11/19/2010)

Nov. 19, 2010

Nov. 19, 2010

8

NOTICE of Appearance by David Christopher Nelson on behalf of Michael J. Astrue, Timothy F. Geithner, Eric H. Holder, Jr, Office of Personnel Management, John E. Potter, Douglas H. Shulman, Hilda L. Solis, United States Postal Service in addition to appearances already on file (Nelson, David) (Entered: 12/03/2010)

Dec. 3, 2010

Dec. 3, 2010

9

NOTICE of Appearance by Karen L. Dowd on behalf of Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen (Dowd, Karen) (Entered: 12/06/2010)

Dec. 6, 2010

Dec. 6, 2010

10

SUMMONS Returned Executed by United States Postal Service. United States Postal Service served on 11/17/2010, answer due 1/16/2011. (Dowd, Karen) (Entered: 12/16/2010)

Dec. 16, 2010

Dec. 16, 2010

11

SUMMONS Returned Executed by Gerald V. Passaro, II, Ann Meitzen, Joanne Pedersen, Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis. Michael J. Astrue served on 11/17/2010, answer due 1/16/2011. (Dowd, Karen) (Entered: 12/16/2010)

Dec. 16, 2010

Dec. 16, 2010

13

SUMMONS Returned Executed by Gerald V. Passaro, II, Ann Meitzen, Joanne Pedersen, Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis. Eric H. Holder, Jr served on 11/17/2010, answer due 1/16/2011. (Dowd, Karen) (Entered: 12/16/2010)

Dec. 16, 2010

Dec. 16, 2010

14

SUMMONS Returned Executed by Gerald V. Passaro, II, Ann Meitzen, Joanne Pedersen, Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis. Office of Personnel Management served on 11/17/2010, answer due 1/16/2011. (Dowd, Karen) (Entered: 12/16/2010)

Dec. 16, 2010

Dec. 16, 2010

15

SUMMONS Returned Executed by Gerald V. Passaro, II, Ann Meitzen, Joanne Pedersen, Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis. John E. Potter served on 11/17/2010, answer due 1/16/2011. (Dowd, Karen) (Entered: 12/16/2010)

Dec. 16, 2010

Dec. 16, 2010

16

SUMMONS Returned Executed by Gerald V. Passaro, II, Ann Meitzen, Joanne Pedersen, Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis. Douglas H. Shulman served on 11/17/2010, answer due 1/16/2011. (Dowd, Karen) (Entered: 12/16/2010)

Dec. 16, 2010

Dec. 16, 2010

17

SUMMONS Returned Executed by Gerald V. Passaro, II, Ann Meitzen, Joanne Pedersen, Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis. Hilda L. Solis served on 11/17/2010, answer due 1/16/2011. (Dowd, Karen) (Entered: 12/16/2010)

Dec. 16, 2010

Dec. 16, 2010

18

SUMMONS Returned Executed by Gerald V. Passaro, II, Ann Meitzen, Joanne Pedersen, Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis. (Dowd, Karen) (Entered: 12/16/2010)

Dec. 16, 2010

Dec. 16, 2010

19

Joint REPORT of Rule 26(f) Planning Meeting. (Littleton, Judson) (Entered: 12/23/2010)

Dec. 23, 2010

Dec. 23, 2010

20

NOTICE of Appearance by Mary L Bonauto on behalf of Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen (Bonauto, Mary) (Entered: 12/28/2010)

Dec. 28, 2010

Dec. 28, 2010

21

NOTICE OF E−FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic Scheduling Conference set for 1/5/2011 at 1:00 PM before Judge Vanessa L. Bryant. Defendant's counsel is directed to contact chambers at (860) 240−3123 with all parties on the line. (Engel, J.) (Entered: 01/03/2011)

Jan. 3, 2011

Jan. 3, 2011

22

Minute Entry for proceedings held before Judge Vanessa L. Bryant: Telephone Conference held on 1/5/2011. 20 minutes(Court Reporter D. Smith (ECRO).) (LaLone, L.) (Entered: 01/05/2011)

Jan. 5, 2011

Jan. 5, 2011

23

SCHEDULING ORDER. The parties' Rule 26(f) Report 19 is approved and the Court sets the following case management schedule: Plaintiffs' First Amended Complaint is due by 1/14/11; Defendants' Motion to Dismiss is due by 3/11/11; Plaintiffs shall file a Cross−Motion for Judgment on the Pleadings or, if Plaintiffs seek to submit facts beyond those which may properly be considered on a motion for judgment on the pleadings, including facts of which judicial notice may be taken under Rule 201 of the Federal Rules of Evidence (see Richardson v. Suffolk Bus Corp., No. 09−CV−3586, 2010 WL 2606266, at *3 (E.D.N.Y. June 22, 2010)), a Cross−Motion for Summary Judgment, by 3/31/11; Defendants' Response to Plaintiffs' Cross−Motion for Judgment on the Pleadings/Cross−Motion for Summary Judgment is due by 5/16/11; and Plaintiffs' Reply as to their Cross−Motion for Judgment on the Pleadings/Cross−Motion for Summary Judgment is due by 6/20/11. As the parties have indicated that they expect this matter can be resolved through dispositive motion practice, the Court will not set deadlines in anticipation of trial at this time. Signed by Judge Vanessa L. Bryant on 1/6/11. (Engel, J.) (Entered: 01/06/2011)

Jan. 6, 2011

Jan. 6, 2011

24

ENTERED IN ERROR . . . Supplemental CERTIFICATE OF SERVICE by Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen re 11 Summons Returned Executed as to USA (Michael Astrue) (Dowd, Karen) Re−docketed on 1/13/2011 because the wrong event was used. See document #32. (Grady, B.). (Entered: 01/10/2011)

Jan. 10, 2011

Jan. 10, 2011

25

ENTERED IN ERROR . . . Supplemental CERTIFICATE OF SERVICE by Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen re 12 Summons Returned Executed as to USA (Timothy geithner) (Dowd, Karen) Re−docketed on 1/13/2011 because the wrong event was used. See document #32. (Grady, B.). (Entered: 01/10/2011)

Jan. 10, 2011

Jan. 10, 2011

26

ENTERED IN ERROR . . . Supplemental CERTIFICATE OF SERVICE by Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen re 13 Summons Returned Executed as to USA (Eric Holder) (Dowd, Karen) Re−docketed on 1/13/2011 because the wrong event was used. See document #32. (Grady, B.). (Entered: 01/10/2011)

Jan. 10, 2011

Jan. 10, 2011

27

ENTERED IN ERROR . . . Supplemental CERTIFICATE OF SERVICE by Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen re 14 Summons Returned Executed as to USA (Elaine Kaplan) (Dowd, Karen) Re−docketed on 1/13/2011 because the wrong event was used. See document #32. (Grady, B.). (Entered: 01/10/2011)

Jan. 10, 2011

Jan. 10, 2011

28

ENTERED IN ERROR . . . Supplemental CERTIFICATE OF SERVICE by Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen re 15 Summons Returned Executed as to USA (John Potter) (Dowd, Karen) Re−docketed on 1/13/2011 because the wrong event was used. See document #32. (Grady, B.). (Entered: 01/10/2011)

Jan. 10, 2011

Jan. 10, 2011

29

ENTERED IN ERROR . . . Supplemental CERTIFICATE OF SERVICE by Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen re 16 Summons Returned Executed as to USA (Douglas H. Shulman (Dowd, Karen) Re−docketed on 1/13/2011 because the wrong event was used. See document #32. (Grady, B.). (Entered: 01/10/2011)

Jan. 10, 2011

Jan. 10, 2011

30

ENTERED IN ERROR . . . Supplemental CERTIFICATE OF SERVICE by Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen re 17 Summons Returned Executed as to USA (Hilda Solis) (Dowd, Karen) Re−docketed on 1/13/2011 because the wrong event was used. See document #32. (Grady, B.). (Entered: 01/10/2011)

Jan. 10, 2011

Jan. 10, 2011

31

ENTERED IN ERROR . . . Supplemental CERTIFICATE OF SERVICE by Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen re 18 Summons Returned Executed as to USA (U. S. Postal Service) (Dowd, Karen) Re−docketed on 1/13/2011 because the wrong event was used. See document #32. (Grady, B.). (Entered: 01/10/2011)

Jan. 10, 2011

Jan. 10, 2011

32

Supplemental summons returned executed by Gerald V. Passaro, II, Ann Meitzen, Joanne Pedersen, Raquel Ardin, Lynda Deforge, Janet Geller, Joanne Marquis. (Grady, B.) (Entered: 01/13/2011)

Jan. 10, 2011

Jan. 10, 2011

33

AMENDED COMPLAINT (FIRST) against All Defendants, filed by Gerald V. Passaro, II, Joanne Pedersen, Raquel Ardin, Janet Geller, Ann Meitzen, Joanne Marquis, Lynda Deforge, James Gehre, Damon Savoy, John Weiss, Bradley Kleinerman, Suzanne Artis, Geraldine Artis.(Buseck, Gary) (Entered: 01/14/2011)

Jan. 14, 2011

Jan. 14, 2011

Clearinghouse
34

Summons Issued as to United States Of America, John Walsh. Counsel receiving this electronic notice should download the attached summons for service in accordance with Fed.R.Civ.P. 4 and LR 4. (Attachments: # 1 United States of America)(Grady, B.) (Entered: 01/24/2011)

Jan. 24, 2011

Jan. 24, 2011

35

NOTICE of Appearance by David J Nagle on behalf of Geraldine Artis, Suzanne Artis, James Gehre, Bradley Kleinerman (Nagle, David) (Entered: 01/25/2011)

Jan. 25, 2011

Jan. 25, 2011

36

NOTICE of Appearance by Richard L Jones on behalf of Geraldine Artis, Suzanne Artis, James Gehre, Bradley Kleinerman (Jones, Richard) (Entered: 01/25/2011)

Jan. 25, 2011

Jan. 25, 2011

37

SUMMONS Returned Executed by Bradley Kleinerman, Gerald V. Passaro, II, Joanne Pedersen, Suzanne Artis, Raquel Ardin, Janet Geller, Geraldine Artis, James Gehre, Ann Meitzen, Joanne Marquis, Lynda Deforge, Damon Savoy, John Weiss. United States Of America served on 2/8/2011, answer due 4/9/2011. (Dowd, Karen) (Entered: 02/22/2011)

Feb. 22, 2011

Feb. 22, 2011

38

SUMMONS Returned Executed by Bradley Kleinerman, Gerald V. Passaro, II, Joanne Pedersen, Suzanne Artis, Raquel Ardin, Janet Geller, Geraldine Artis, James Gehre, Ann Meitzen, Joanne Marquis, Lynda Deforge, Damon Savoy, John Weiss. John Walsh served on 2/8/2011, answer due 4/9/2011. (Dowd, Karen) (Entered: 02/22/2011)

Feb. 22, 2011

Feb. 22, 2011

39

NOTICE to Court by Michael J. Astrue, Timothy F. Geithner, Eric H. Holder, Jr, Office of Personnel Management, John E. Potter, Douglas H. Shulman, Hilda L. Solis, United States Of America, United States Postal Service, John Walsh (Attachments: # 1 Letter, # 2 Letter)(Littleton, Judson) Modified on 2/28/2011 to add text (Grady, B.). (Entered: 02/25/2011)

Feb. 25, 2011

Feb. 25, 2011

40

Supplemental CERTIFICATE OF SERVICE by Michael J. Astrue, Timothy F. Geithner, Eric H. Holder, Jr, Office of Personnel Management, John E. Potter, Douglas H. Shulman, Hilda L. Solis, United States Of America, United States Postal Service, John Walsh re 39 Notice (Other), Notice (Other) (Littleton, Judson) (Entered: 02/25/2011)

Feb. 25, 2011

Feb. 25, 2011

41

MOTION for Extension of Time To Respond to 33 First Amended Complaint by Michael J. Astrue, Timothy F. Geithner, Eric H. Holder, Jr, Office of Personnel Management, John E. Potter, Douglas H. Shulman, Hilda L. Solis, United States Of America, United States Postal Service, John Walsh. (Littleton, Judson) Modified on 3/9/2011 to create link to 33 (LaLone, L.). (Entered: 03/08/2011)

March 8, 2011

March 8, 2011

42

RESPONSE to Defendants' 41 Motion for Extension of Time filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) Modified on 3/9/2011 to link to motion (Grady, B.). (Entered: 03/08/2011)

March 8, 2011

March 8, 2011

43

ORDER granting 41 Defendants' Motion for Extension of Time to Respond to Plaintiffs' First Amended Complaint. In order to permit Congress a full and fair opportunity to participate in this litigation, the current scheduling order (Doc. #23) is hereby suspended pending the filing of a status report by the Defendants informing the Court of the status and timing of Congress' potential participation in this case. The Defendants have agreed to provide such a status report by no later than March 25, 2011. See Doc. # 41 . The Court will enter a new scheduling order upon review of the status report. Signed by Judge Vanessa L. Bryant on 3/9/11. (Engel, J.) (Entered: 03/09/2011)

March 9, 2011

March 9, 2011

44

SUMMONS Returned Executed by Bradley Kleinerman, Gerald V. Passaro, II, John E. Potter, John Walsh, Office of Personnel Management, Joanne Pedersen, Suzanne Artis, Raquel Ardin, Timothy F. Geithner, Janet Geller, Hilda L. Solis, United States Postal Service, United States Of America, Douglas H. Shulman, Eric H. Holder, Jr, Geraldine Artis, James Gehre, Ann Meitzen, Michael J. Astrue, Damon Savoy, Lynda Deforge, Joanne Marquis, John Weiss. (Dowd, Karen) (Entered: 03/09/2011)

March 9, 2011

March 9, 2011

Set Deadlines/Hearings: Status Report due by 3/25/2011 (LaLone, L.) (Entered: 03/09/2011)

March 9, 2011

March 9, 2011

45

SUMMONS Returned Executed by Bradley Kleinerman, Gerald V. Passaro, II, Joanne Pedersen, Suzanne Artis, Raquel Ardin, Janet Geller, Geraldine Artis, James Gehre, Ann Meitzen, Joanne Marquis, Lynda Deforge, Damon Savoy, John Weiss. (Dowd, Karen) (Entered: 03/10/2011)

March 10, 2011

March 10, 2011

46

STATUS REPORT by Michael J. Astrue, Timothy F. Geithner, Eric H. Holder, Jr, Office of Personnel Management, John E. Potter, Douglas H. Shulman, Hilda L. Solis, United States Of America, United States Postal Service, John Walsh. (Littleton, Judson) (Entered: 03/25/2011)

March 25, 2011

March 25, 2011

47

NOTICE of Appearance by Kerry W. Kircher on behalf of Bipartisan Legal Advisory Group of the U.S. House of Representatives Appearance by Paul D. Clement, H. Christopher Bartolomucci, and Conor B. Dugan (Kircher, Kerry) (Entered: 04/26/2011)

April 26, 2011

April 26, 2011

49

NOTICE of intent to respond by Michael J. Astrue, Timothy F. Geithner, Eric H. Holder, Jr, Office of Personnel Management, John E. Potter, Douglas H. Shulman, Hilda L. Solis, United States Of America, United States Postal Service, John Walsh re 48 MOTION to Intervene for a Limited Purpose (Littleton, Judson) Modified on 4/28/2011 to add text (Grady, B.). (Entered: 04/27/2011)

April 27, 2011

April 27, 2011

50

RESPONSE re 48 MOTION to Intervene for a Limited Purpose filed by Michael J. Astrue, Timothy F. Geithner, Eric H. Holder, Jr, Office of Personnel Management, John E. Potter, Douglas H. Shulman, Hilda L. Solis, United States Of America, United States Postal Service, John Walsh. (Attachments: # 1 Text of Proposed Order)(Littleton, Judson) (Entered: 05/05/2011)

May 5, 2011

May 5, 2011

51

NOTICE by Bipartisan Legal Advisory Group of the U.S. House of Representatives re 50 Response, 48 MOTION to Intervene for a Limited Purpose (Kircher, Kerry) (Entered: 05/05/2011)

May 5, 2011

May 5, 2011

52

REPLY to Response to 48 MOTION to Intervene for a Limited Purpose filed by Bipartisan Legal Advisory Group of the U.S. House of Representatives. (Kircher, Kerry) (Entered: 05/12/2011)

May 12, 2011

May 12, 2011

53

Consent MOTION for Entry of Scheduling Order Order by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Attachments: # 1 Exhibit Proposed Scheduling Order)(Wu, Janson) (Entered: 05/25/2011)

May 25, 2011

May 25, 2011

54

ORDER granting 53 Consent Motion for Entry of Scheduling Order. See attached. Signed by Judge Vanessa L. Bryant on 5/27/11. (Engel, J.) (Entered: 05/27/2011)

May 27, 2011

May 27, 2011

55

ORDER granting 48 Motion to Intervene by the Bipartisan Legal Advisory Group of the U.S. House of Representatives (the "House"). As all parties to this action agree that the House should be permitted to intervene in this matter to defend the constitutionality of Section III of the Defense of Marriage Act, 1 U.S.C. § 7, the House's motion is GRANTED. The House and the Department of Justice dispute the specific scope of the House's role in this litigation. The Court reserves judgment on this issue at this time, and will address it in a later ruling. The parties shall proceed with this case in accordance with the Court's Scheduling Order entered with the consent of all parties [Doc. # 54 ]. Signed by Judge Vanessa L. Bryant on 5/27/11. (Engel, J.) (Entered: 05/27/2011)

May 27, 2011

May 27, 2011

Set Deadlines/Hearings: Discovery due by 7/11/2011; Dispositive Motions due by 7/15/2011 (LaLone, L.) (Entered: 06/01/2011)

June 1, 2011

June 1, 2011

56

Joint MOTION for Protective Order by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss.Responses due by 7/29/2011 (Attachments: # 1 Text of Proposed Order Joint Stipulation and Proposed Order Governing Protection and Exchange of Confidential Information)(Dowd, Karen) (Entered: 07/08/2011)

July 8, 2011

July 8, 2011

57

MOTION for Leave to File Excess Pages up to 60 Pages in Support of Motion for Summary Judgment by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) (Entered: 07/08/2011)

July 8, 2011

July 8, 2011

58

ORDER granting 57 Plaintiffs' Motion for Leave to File Memorandum of Law of up to 60 pages. Signed by Judge Vanessa L. Bryant on 7/9/11. (Engel, J.) (Entered: 07/09/2011)

July 9, 2011

July 9, 2011

59

ORDER granting 56 Joint Motion for Approval of Stipulation and Order Governing Protection and Exchange of Confidential Information. The Court notes, however, that the Stipulation and Order of Confidentiality shall not effect the parties' obligations regarding documents sought to be filed under seal pursuant to Local Rule 5(e). In accordance with that rule, if the parties seek to seal specific documents, they must file an accompanying motion to seal that includes sufficient factual and legal authority to enable the Court to make "particularized findings demonstrating that sealing is supported by clear and compelling reasons and is narrowly tailored to serve those reasons." Signed by Judge Vanessa L. Bryant on 7/9/11. (Engel, J.) (Entered: 07/09/2011)

July 9, 2011

July 9, 2011

60

MOTION for Summary Judgment by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss.Responses due by 8/5/2011 (Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

61

Statement of Material Facts re 60 MOTION for Summary Judgment pursuant to Local Rule 56(a)1 filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

62

Statement of Material Facts re 60 MOTION for Summary Judgment Non−Adjudicative filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

63

Memorandum in Support re 60 MOTION for Summary Judgment filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

Clearinghouse
64

Joint AFFIDAVIT re 60 MOTION for Summary Judgment Signed By Joanne Pedersen and Ann Meitzen filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

65

AFFIDAVIT re 60 MOTION for Summary Judgment Signed By Gerald V. Passaro II filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Attachments: # 1 Exhibit Salary Plan Statement Deferred Vested Benefits, # 2 Exhibit Salary Plan Calculation Statement, # 3 Exhibit Vanguard Letter 1−27−10, # 4 Exhibit ERISA Review Committee Letter 5−14−10, # 5 Exhibit Vanguard Letter 7−30−10)(Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

66

Joint AFFIDAVIT re 60 MOTION for Summary Judgment Signed By Raquel Ardin and Lynda DeForge filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

67

Joint AFFIDAVIT re 60 MOTION for Summary Judgment Signed By Janet Geller and Joanne Marquis filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

68

Joint AFFIDAVIT re 60 MOTION for Summary Judgment Signed By Geraldine Artis and Suzanne Artis filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

69

Joint AFFIDAVIT re 60 MOTION for Summary Judgment Signed By Bradley Kleinerman and James Gehre filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

71

AFFIDAVIT re 60 MOTION for Summary Judgment Expert Affidavit Signed By Michael Lamb filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Attachments: # 1 Exhibit CV, # 2 Exhibit Bibliography)(Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

72

AFFIDAVIT re 60 MOTION for Summary Judgment Expert Affidavit Signed By Gary Segura filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Attachments: # 1 Exhibit CV, # 2 Exhibit Bibliography)(Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

73

AFFIDAVIT re 60 MOTION for Summary Judgment Expert Affidavit Signed By Letitia Anne Peplau filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Attachments: # 1 Exhibit References, # 2 Exhibit CV)(Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

74

AFFIDAVIT re 60 MOTION for Summary Judgment Expert Affidavit Signed By George Chauncey filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Attachments: # 1 Exhibit CV, # 2 Exhibit Bibliography)(Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

75

AFFIDAVIT re 60 MOTION for Summary Judgment Expert Affidavit Signed By Nancy F. Cott filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Attachments: # 1 Exhibit CV, # 2 Exhibit Bibliography)(Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

76

AFFIDAVIT re 60 MOTION for Summary Judgment Signed By Gary D. Buseck filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Attachments: # 1 Exhibit GAO Report 2004, # 2 Exhibit House Report 104−664, # 3 Exhibit GAO Report 1997, # 4 Exhibit Golinski Memorandum of Law, # 5 Exhibit CBO Report 2004, # 6 Exhibit BLAG Admission Responses 7−8−11, # 7 Exhibit BLAG Interrogatory Responses 7−8−11)(Buseck, Gary) (Entered: 07/15/2011)

July 15, 2011

July 15, 2011

77

NOTICE of Appearance by Vickie L Henry on behalf of Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss (Henry, Vickie) (Entered: 07/19/2011)

July 19, 2011

July 19, 2011

78

MOTION for Leave to File Excess Pages by Bipartisan Legal Advisory Group of the U.S. House of Representatives. (Dugan, Conor) (Entered: 08/08/2011)

Aug. 8, 2011

Aug. 8, 2011

79

ORDER granting 78 Motion for Leave to File Excess Pages. Signed by Judge Vanessa L. Bryant on 8/9/11. (Engel, J.) (Entered: 08/09/2011)

Aug. 9, 2011

Aug. 9, 2011

80

MOTION to Dismiss First Amended Complaint for Declaratory and Injunctive Relief by Bipartisan Legal Advisory Group of the U.S. House of Representatives.Responses due by 9/5/2011 (Attachments: # 1 Text of Proposed Order)(Kircher, Kerry) (Entered: 08/15/2011)

Aug. 15, 2011

Aug. 15, 2011

81

Memorandum in Support re 80 MOTION to Dismiss First Amended Complaint for Declaratory and Injunctive Relief filed by Bipartisan Legal Advisory Group of the U.S. House of Representatives. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Kircher, Kerry) (Entered: 08/15/2011)

Aug. 15, 2011

Aug. 15, 2011

Clearinghouse
83

AFFIDAVIT in opposition to 60 MOTION for Summary Judgment. Signed By Conor B. Dugan filed by Bipartisan Legal Advisory Group of the U.S. House of Representatives. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Kircher, Kerry) Modified on 8/16/2011 to link to motion (Grady, B.). Modified on 8/19/2011 to link to underlining motion (Grady, B.). (Entered: 08/15/2011)

Aug. 15, 2011

Aug. 15, 2011

84

ENTERED IN ERROR . . . RESPONSE re 61 Statement of Material Facts, by Bipartisan Legal Advisory Group of the U.S. House of Representatives. (Kircher, Kerry) Modified on 8/16/2011 (Grady, B.). (Entered: 08/15/2011)

Aug. 15, 2011

Aug. 15, 2011

85

MOTION to Dismiss First Amended Complaint by Michael J. Astrue, Timothy F. Geithner, Eric H. Holder, Jr, Office of Personnel Management, John E. Potter, Douglas H. Shulman, Hilda L. Solis, United States Of America, United States Postal Service, John Walsh.Responses due by 9/5/2011 (Littleton, Judson) (Entered: 08/15/2011)

Aug. 15, 2011

Aug. 15, 2011

86

Local Rule 56(a)2 Statement, re: 60 MOTION for Summary Judgment filed by Bipartisan Legal Advisory Group of the U.S. House of Representatives. (Grady, B.) (Entered: 08/16/2011)

Aug. 15, 2011

Aug. 15, 2011

87

MOTION to Strike 62 Statement of Material Facts, Plaintiffs' "Separate Statement of Non−Adjudicative Facts" by Bipartisan Legal Advisory Group of the U.S. House of Representatives.Responses due by 9/12/2011 (Attachments: # 1 Text of Proposed Order)(Kircher, Kerry) (Entered: 08/22/2011)

Aug. 22, 2011

Aug. 22, 2011

88

Memorandum in Support re 87 MOTION to Strike 62 Statement of Material Facts, Plaintiffs' "Separate Statement of Non−Adjudicative Facts" MOTION to Strike 62 Statement of Material Facts, Plaintiffs' "Separate Statement of Non−Adjudicative Facts" filed by Bipartisan Legal Advisory Group of the U.S. House of Representatives. (Kircher, Kerry) (Entered: 08/22/2011)

Aug. 22, 2011

Aug. 22, 2011

89

Memorandum in Opposition by the Plaintiffs re 87 MOTION to Strike 62 Statement of Material Facts, Plaintiffs' "Separate Statement of Non−Adjudicative Facts" filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) Modified on 8/26/2011 to remove text (Grady, B.). (Entered: 08/25/2011)

Aug. 25, 2011

Aug. 25, 2011

90

REPLY to Response to 87 MOTION to Strike 62 Statement of Material Facts, Plaintiffs' "Separate Statement of Non−Adjudicative Facts" MOTION to Strike 62 Statement of Material Facts, Plaintiffs' "Separate Statement of Non−Adjudicative Facts" filed by Bipartisan Legal Advisory Group of the U.S. House of Representatives. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Kircher, Kerry) (Entered: 09/02/2011)

Sept. 2, 2011

Sept. 2, 2011

91

MOTION for Leave to File Excess Pages up to 65 pages and a Consolidated Brief in Opposition to the House Motion to Dismiss 80 and in Reply as to Plaintiffs' 60 Motion for Summary Judgment by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) Modified on 9/14/2011 − linked to appropriate motions (Gothers, M.). (Entered: 09/09/2011)

Sept. 9, 2011

Sept. 9, 2011

92

ORDER denying 91 Motion for Leave to File Excess Pages and to file a consolidated memorandum of law. Without reviewing the motion and memorandum to which the Plaintiff is responding, the Court cannot grant the motion to consolidate. Plaintiff is directed to file separate memoranda of law. Signed by Judge Vanessa L. Bryant on 9/13/11. (Hildebrand, J.) (Entered: 09/13/2011)

Sept. 13, 2011

Sept. 13, 2011

93

Docket Entry Correction re 91 MOTION for Leave to File Excess Pages up to 65 pages and a Consolidated Brief in Opposition to the House Motion to Dismiss and in Reply as to Plaintiffs' Motion for Summary Judgment modified: linked to both underlying motions #60 & #80. (Gothers, M.) (Entered: 09/14/2011)

Sept. 14, 2011

Sept. 14, 2011

95

Memorandum in Opposition to Motion to Dismiss re 80 MOTION to Dismiss First Amended Complaint for Declaratory and Injunctive Relief , 60 MOTION for Summary Judgment filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) (Entered: 09/14/2011)

Sept. 14, 2011

Sept. 14, 2011

96

AFFIDAVIT re 80 MOTION to Dismiss First Amended Complaint for Declaratory and Injunctive Relief , 60 MOTION for Summary Judgment Expert Affidavit Signed By Letitia Anne Peplau filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) (Entered: 09/14/2011)

Sept. 14, 2011

Sept. 14, 2011

97

AFFIDAVIT re 80 MOTION to Dismiss First Amended Complaint for Declaratory and Injunctive Relief , 60 MOTION for Summary Judgment Supplemental Expert Affidavit Signed By Michael Lamb filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) (Entered: 09/14/2011)

Sept. 14, 2011

Sept. 14, 2011

98

RESPONSE re 80 MOTION to Dismiss First Amended Complaint for Declaratory and Injunctive Relief , 60 MOTION for Summary Judgment filed by Michael J. Astrue, Timothy F. Geithner, Eric H. Holder, Jr, Office of Personnel Management, John E. Potter, Douglas H. Shulman, United States Of America, United States Postal Service, John Walsh. (Littleton, Judson) (Entered: 09/14/2011)

Sept. 14, 2011

Sept. 14, 2011

99

AFFIDAVIT re 80 MOTION to Dismiss First Amended Complaint for Declaratory and Injunctive Relief , 60 MOTION for Summary Judgment Expert Affidavit Signed By Lisa M. Diamond filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) (Entered: 09/14/2011)

Sept. 14, 2011

Sept. 14, 2011

100

AFFIDAVIT re 60 MOTION for Summary Judgment, 80 MOTION to Dismiss First Amended Complaint for Declaratory and Injunctive Relief Signed By Gary D. Buseck filed by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Attachments: # 1 Exhibit Peplau Deposition Excerpt, # 2 Exhibit Cott Deposition Excerpt, # 3 Exhibit Lamb Deposition Excerpt, # 4 Exhibit Chauncey Deposition Excerpt, # 5 Exhibit Windsor Plaintiff Rule 56.1 Statement, # 6 Exhibit Windsor − House Response to 56.1 Statement, # 7 Exhibit House Amended Admissions, # 8 Exhibit IRS Determination Letter to Artis, # 9 Exhibit Excerpt − IRS Publication 17 − 2009 ed, # 10 Exhibit Excerpt − IRS Publication 17 − 1995 ed, # 11 Exhibit IRS Information Letter 2001−0294)(Buseck, Gary) (Entered: 09/14/2011)

Sept. 14, 2011

Sept. 14, 2011

101

MOTION for Leave to File Excess Pages for a Reply Memorandum of 22 Pages in Support of Plaintiffs' Motion for Summary Judgment by Raquel Ardin, Geraldine Artis, Suzanne Artis, Lynda Deforge, James Gehre, Janet Geller, Bradley Kleinerman, Joanne Marquis, Ann Meitzen, Gerald V. Passaro, II, Joanne Pedersen, Damon Savoy, John Weiss. (Buseck, Gary) (Entered: 09/14/2011)

Sept. 14, 2011

Sept. 14, 2011

102

REPLY to Response to 80 MOTION to Dismiss First Amended Complaint for Declaratory and Injunctive Relief filed by Bipartisan Legal Advisory Group of the U.S. House of Representatives. (Attachments: # 1 Exhibit A)(Kircher, Kerry) (Entered: 10/05/2011)

Oct. 5, 2011

Oct. 5, 2011

Case Details

State / Territory: Connecticut

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Same-Sex Marriage

Multi-LexSum (in sample)

Key Dates

Filing Date: Nov. 9, 2010

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Citizens of Connecticut, Vermont and New Hampshire who are legally married to a person of the same sex in accordance with the laws of their state, or who were so married until the death of their same-sex spouse

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

GLAD (GLBTQ Legal Advocates & Defenders)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Office of Personnel Management, Federal

U.S. Department of the Treasury, Federal

Social Security Administration, Federal

U.S. Department of Labor, Federal

U.S. Postal Service, Federal

U.S. Department of the Treasury, Federal

The United States of America, Federal

U.S. Department of Justice, Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

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

Constitutional Clause(s):

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

General:

Marriage

Public benefits (includes, e.g., in-state tuition, govt. jobs)

LGBTQ+:

LGBTQ+

Discrimination-basis:

Sexual orientation

Benefit Source:

Social Security Retirement and Death Benefit