Case: County of Santa Clara v. U.S. Department of Health and Human Services

3:19-cv-02916 | U.S. District Court for the Northern District of California

Filed Date: May 28, 2019

Case Ongoing

Clearinghouse coding complete

Case Summary

On May 28, 2019, the County of Santa Clara, CA and various healthcare providers sued the U.S. Department of Health and Human Services (HHS) in the U.S. District Court for the Northern District of California for violating the Administrative Procedure Act (APA) and various constitutional clauses in a Final Rule published on May 21, 2019. The Rule, which plaintiffs called the “Denial-of-Care” Rule, changed the way healthcare institutions must protect and accommodate healthcare providers’ religious…

On May 28, 2019, the County of Santa Clara, CA and various healthcare providers sued the U.S. Department of Health and Human Services (HHS) in the U.S. District Court for the Northern District of California for violating the Administrative Procedure Act (APA) and various constitutional clauses in a Final Rule published on May 21, 2019. The Rule, which plaintiffs called the “Denial-of-Care” Rule, changed the way healthcare institutions must protect and accommodate healthcare providers’ religious objections to providing certain medical services. Represented by Lambda Legal, the Center for Reproductive Rights, Americans United for Separation of Church and State, and Mayer Brown LLP, plaintiffs sought declaratory and injunctive relief to strike down the Rule as unlawful and unconstitutional, and enjoin Defendants from implementing and enforcing it. They also sought attorneys fees. This case was first assigned to Judge Nathanael M. Cousins and later reassigned to Judge William Alsup.

Plaintiffs included the County of Santa Clara (as an owner of healthcare facilities); five private healthcare facilities that provided reproductive-health services and healthcare services for LGBT individuals; four individual physicians and a licensed counselor who worked for these entities; three national associations of medical professionals; and two organizations that provided a wide range of services to the LGBT community. They alleged that the rule endangered patients’ health in the name of advancing the religious beliefs of those who are entrusted with caring for them, elevating religious objections over all other interests and values. They noted that the rule expanded the types of healthcare workers that can decline to serve patients based on religious objections, expanded the types of activities that may be objected to, and failed to reconcile the objections with the needs and rights of patients.

Their complaint contained ten separate causes of action, including three different APA violations (arbitrary and capricious, in excess of statutory authority, and not in accordance with other federal laws), as well as constitutional violations (Establishment Clause, Substantive Due Process/Right to Privacy and Personal Autonomy, Free Speech, and Equal Protection) brought by the non-County plaintiffs. Santa Clara County also alleged two violations independent from the other plaintiffs under the Spending Clause and Separation of Powers.

On June 11, 2019, plaintiffs filed a motion for a nationwide preliminary injunction to enjoin the Rule. On June 13, 2019, the court issued an order relating two other Ninth Circuit cases challenging the same HHS rule to this case; the plaintiffs in both of the related cases had also filed motions for preliminary relief. Because one or more of the parties in these cases declined to consent to have a magistrate judge hear their cases, all three were randomly reassigned to District Court Judge William Alsup.

On July 1, 2019, the court issued an order approving a stipulated request made by the parties. The order postponed the effective date of the Final Rule to November 22, 2019, and suspended the preliminary injunction motions. It also scheduled a summary judgment hearing for October 30, 2019. On July 8, the court issued an order granting all three cases’ parties’ Joint Administrative Motion for Relief from Automatic Referral to the Alternative Dispute Resolution Multi-Option Program, excusing them from mandatory participation.

On August 21, 2019, HSS filed a motion to dismiss or, in the alternative, motion for summary judgment. Following the hearing on October 30, 2019, the court granted the plaintiffs' motion of summary judgment and denied HHS's motion to dismiss on November 19, 2019. The court vacated the Rule for its discriminatory and unconstitutional scope. Specifically, the court found that some of the Rule's definitions extended the scope of its religious exemption beyond the text of underlying federal statutes that authorized conscience objections by healthcare workers. Final judgment was entered on January 8, 2020. 411 F.Supp. 3d 1001.

HHS appealed the decision on March 6, 2020. The appeal was assigned USCA Case Number 20-15399 and is ongoing.

Summary Authors

Elise Coletta (7/14/2019)

Zofia Peach (10/17/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/15683501/parties/county-of-santa-clara-v-us-department-of-health-and-human-services/


Judge(s)

Alsup, William Haskell (California)

Attorney for Plaintiff

Cheema, Puneet (District of Columbia)

Edwards, Hannah Luke (California)

Gliksberg, Jamie Avra (Illinois)

Attorney for Defendant
Expert/Monitor/Master/Other

Edens, Geraldine (District of Columbia)

show all people

Documents in the Clearinghouse

Document

3:19-cv-02916

3:19-cv-02405

3:19-cv-02769

Docket

County of Santa Clara v. U.S. Department of Public Health and Human Services

June 2, 2020

June 2, 2020

Docket
1

3:19-cv-02916

Complaint for Declaratory and Injunctive Relief

County of Santa Clara v. U.S. Department of Public Health and Human Services

May 28, 2019

May 28, 2019

Complaint
38

3:19-cv-02916

Order Granting Motion to Relate Cases

County of Santa Clara v. U.S. Department of Public Health and Human Services

June 13, 2019

June 13, 2019

Order/Opinion
46

3:19-cv-02916

Order RE Defendants' Administrative Motion to Adjust Schedule

County of Santa Clara v. Azar

June 27, 2019

June 27, 2019

Order/Opinion
51

3:19-cv-02916

Order RE Stipulated Request and Briefing Schedule

County of Santa Clara v. U.S. Department of Public Health and Human Services

July 1, 2019

July 1, 2019

Order/Opinion
87

3:19-cv-02916

Order Re Motions to Dismiss and for Summary judgment and Requests for Judicial Notice

City and County of San Francisco v. Azar II

Nov. 19, 2019

Nov. 19, 2019

Order/Opinion

411 F.Supp.3d 411

89

3:19-cv-02916

Final Judgment

Jan. 8, 2020

Jan. 8, 2020

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/15683501/county-of-santa-clara-v-us-department-of-health-and-human-services/

Last updated Jan. 24, 2024, 3:03 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT for Declaratory and Injunctive Relief against Alex M. Azar, II, U.S. Department of Health and Human Services ( Filing fee $ 400, receipt number 0971-13382887.). Filed byAGLP: The Association Of LGBTQ Psychiatrists, Center On Halsted, Trust Women Seattle, Sarah Henn, County of Santa Clara, Randy Pumphrey, Ward Carpenter, Bradbury-Sullivan LGBT Community Center, Los Angeles LGBT Center, Mazzoni Center, American Association Of Physicians For Human Rights, Robert Bolan, Colleen McNicholas, Hartford Gyn Center, Whitman-Walker Clinic, Inc., Medical Students For Choice. (Attachments: # 1 Exhibit 1, # 2 Civil Cover Sheet)(Rubin, Lee) (Filed on 5/28/2019) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

Clearinghouse
2

MOTION for leave to appear in Pro Hac Vice Jamie A. Gliksberg ( Filing fee $ 310, receipt number 0971-13383206.) filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Gliksberg, Jamie) (Filed on 5/28/2019) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
3

MOTION for leave to appear in Pro Hac Vice Camilla B. Taylor ( Filing fee $ 310, receipt number 0971-13383260.) filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Taylor, Camilla) (Filed on 5/28/2019) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
4

Proposed Summons. (Rubin, Lee) (Filed on 5/28/2019) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
5

MOTION for leave to appear in Pro Hac Vice Omar Gonzalez-Pagan ( Filing fee $ 310, receipt number 0971-13383275.) filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Gonzalez-Pagan, Omar) (Filed on 5/28/2019) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
6

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13383886.) filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Attachments: # 1 Certificate of Good Standing)(Nemetz, Miriam) (Filed on 5/28/2019) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
7

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13383962.) filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Attachments: # 1 Certificate of Good Standing)(Saharsky, Nicole) (Filed on 5/28/2019) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
8

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13384036.) filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Attachments: # 1 Certificate of Good Standing)(Scott, Genevieve) (Filed on 5/28/2019) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
9

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13384077.) filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Attachments: # 1 Certificate of Good Standing)(Muqaddam, Rabia) (Filed on 5/28/2019) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
10

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13384102.) filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Attachments: # 1 Certificate of Good Standing)(Parker, Christine) (Filed on 5/28/2019) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
11

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13384485.) filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Attachments: # 1 Certificate of Good Standing)(Katskee, Richard) (Filed on 5/28/2019) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
12

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13384520.) filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Attachments: # 1 Certificate of Good Standing)(Upton, Kenneth) (Filed on 5/28/2019) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
13

Case assigned to Judge Nathanael M. Cousins. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 6/12/2019. (as, COURT STAFF) (Filed on 5/29/2019) (Entered: 05/29/2019)

May 29, 2019

May 29, 2019

PACER

~Util - Case Assigned by Intake

May 29, 2019

May 29, 2019

PACER
14

Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 8/21/2019. Initial Case Management Conference set for 8/28/2019 10:00 AM in San Jose, Courtroom 5, 4th Floor. (sfbS, COURT STAFF) (Filed on 5/29/2019) (Entered: 05/29/2019)

May 29, 2019

May 29, 2019

PACER
15

Summons Issued as to Alex M. Azar, II, U.S. Department of Health and Human Services, U.S. Attorney and U.S. Attorney General (sfbS, COURT STAFF) (Filed on 5/29/2019) (Entered: 05/29/2019)

May 29, 2019

May 29, 2019

PACER
16

CLERK'S NOTICE REGARDING Consent or Declination: All parties shall file a consent or declination to proceed before a magistrate judge by 6/13/2019. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lmh, COURT STAFF) (Filed on 5/30/2019) (Entered: 05/30/2019)

May 30, 2019

May 30, 2019

PACER

Clerk's Notice re: Consent or Declination

May 30, 2019

May 30, 2019

PACER
17

ORDER GRANTING APPLICATION for Admission of Attorney Jamie A. Gliksberg Pro Hac Vice representing Plaintiffs 2 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 5/30/2019) (Entered: 05/30/2019)

May 30, 2019

May 30, 2019

PACER
18

ORDER GRANTING APPLICATION for Admission of Attorney Camilla B. Taylor Pro Hac Vice representing Plaintiffs 3 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 5/30/2019) (Entered: 05/30/2019)

May 30, 2019

May 30, 2019

PACER
19

ORDER GRANTING APPLICATION for Admission of Attorney Omar Gonzalez-Pagan Pro Hac Vice representing Plaintiffs 5 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 5/30/2019) (Entered: 05/30/2019)

May 30, 2019

May 30, 2019

PACER
20

ORDER GRANTING APPLICATION for Admission of Attorney Miriam Nemetz Pro Hac Vice representing Plaintiffs 6 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 5/30/2019) (Entered: 05/30/2019)

May 30, 2019

May 30, 2019

PACER
21

ORDER GRANTING APPLICATION for Admission of Attorney Nicole Saharski Pro Hac Vice representing Plaintiffs 7 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 5/30/2019) (Entered: 05/30/2019)

May 30, 2019

May 30, 2019

PACER
22

ORDER GRANTING APPLICATION for Admission of Attorney Genevieve Scott Pro Hac Vice representing Plaintiffs 8 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 5/30/2019) (Entered: 05/30/2019)

May 30, 2019

May 30, 2019

PACER
23

ORDER GRANTING APPLICATION for Admission of Attorney Rabia Muqaddam Pro Hac Vice representing Plaintiffs 9 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 5/30/2019) (Entered: 05/30/2019)

May 30, 2019

May 30, 2019

PACER
24

ORDER GRANTING APPLICATION for Admission of Attorney Christine Parker Pro Hac Vice representing Plaintiffs 10 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 5/30/2019) (Entered: 05/30/2019)

May 30, 2019

May 30, 2019

PACER
25

ORDER GRANTING APPLICATION for Admission of Attorney Richard Katskee Pro Hac Vice representing Plaintiffs 11 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 5/30/2019) (Entered: 05/30/2019)

May 30, 2019

May 30, 2019

PACER
26

ORDER GRANTING APPLICATION for Admission of Attorney Kenneth Upton Pro Hac Vice representing Plaintiffs 12 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 5/30/2019) (Entered: 05/30/2019)

May 30, 2019

May 30, 2019

PACER
27

MOTION for leave to appear in Pro Hac Vice Puneet Cheema ( Filing fee $ 310, receipt number 0971-13397086.) filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Cheema, Puneet) (Filed on 5/31/2019) (Entered: 05/31/2019)

May 31, 2019

May 31, 2019

PACER
28

ORDER GRANTING APPLICATION for Admission of Attorney Puneet Cheema Pro Hac Vice representing Plaintiffs 27 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 5/31/2019) (Entered: 05/31/2019)

May 31, 2019

May 31, 2019

PACER
29

NOTICE of Appearance by Mary Elizabeth Hanna-Weir (Hanna-Weir, Mary) (Filed on 6/3/2019) (Entered: 06/03/2019)

June 3, 2019

June 3, 2019

PACER
30

NOTICE of Appearance by Hannah Luke Edwards (Edwards, Hannah) (Filed on 6/3/2019) (Entered: 06/03/2019)

June 3, 2019

June 3, 2019

PACER
31

NOTICE of Appearance by Rebecca M. Kopplin (Kopplin, Rebecca) (Filed on 6/4/2019) (Entered: 06/04/2019)

June 4, 2019

June 4, 2019

PACER
32

NOTICE of Appearance by Susan Pearl Greenberg (Greenberg, Susan) (Filed on 6/5/2019) (Entered: 06/05/2019)

June 5, 2019

June 5, 2019

PACER
33

MOTION for Leave to File Excess Pages filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Attachments: # 1 Stipulation on Motion to Exceed Page Limitation, # 2 Proposed Order)(Rubin, Lee) (Filed on 6/5/2019) (Entered: 06/05/2019)

June 5, 2019

June 5, 2019

PACER
34

Order granting 33 Motion for Leave to File Excess Pages entered by Judge Nathanael M. Cousins. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 06/05/2019)

June 5, 2019

June 5, 2019

PACER
35

NOTICE of Appearance by Benjamin Thomas Takemoto (Takemoto, Benjamin) (Filed on 6/6/2019) (Entered: 06/06/2019)

June 6, 2019

June 6, 2019

PACER
36

MOTION for Preliminary Injunction filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. Motion Hearing set for 7/17/2019 01:00 PM before Judge Nathanael M. Cousins. Responses due by 6/25/2019. Replies due by 7/2/2019. (Attachments: # 1 Declaration - Backus, Lois, # 2 Declaration - Barnes, Elizabeth, # 3 Declaration - Bolan, Robert, # 4 Declaration - Burkhart, Julie, # 5 Declaration - Butler, Bruce, # 6 Declaration - Carpenter, Ward, # 7 Declaration - Cody, Sara, # 8 Declaration - Cummings, Darrell, # 9 Declaration - Ettner, Randi, # 10 Declaration - Harker, Roy, # 11 Declaration - Henn, Sarah, # 12 Declaration - Lorenz, Paul, # 13 Declaration - Manley, Alecia, # 14 Declaration - McNicholas, Colleen, # 15 Declaration - Miller, Ken, # 16 Declaration - Nguyen, Phuong, # 17 Declaration - Phelps, Rachael, # 18 Declaration - Pumphrey, Randy, # 19 Declaration - Shafi, Naseema, # 20 Declaration - Shanker, Adrian, # 21 Declaration - Singh, Narinder, # 22 Declaration - Sproul, Jill, # 23 Declaration - Tullys, Toni, # 24 Declaration - Valle, Modesto, # 25 Declaration - Vargas, Hector, # 26 Declaration - Rubin, Lee, # 27 Proposed Order)(Rubin, Lee) (Filed on 6/11/2019) (Entered: 06/11/2019)

1 Declaration - Backus, Lois

View on PACER

2 Declaration - Barnes, Elizabeth

View on PACER

3 Declaration - Bolan, Robert

View on PACER

4 Declaration - Burkhart, Julie

View on PACER

5 Declaration - Butler, Bruce

View on PACER

6 Declaration - Carpenter, Ward

View on PACER

7 Declaration - Cody, Sara

View on PACER

8 Declaration - Cummings, Darrell

View on PACER

9 Declaration - Ettner, Randi

View on PACER

10 Declaration - Harker, Roy

View on PACER

11 Declaration - Henn, Sarah

View on PACER

12 Declaration - Lorenz, Paul

View on PACER

13 Declaration - Manley, Alecia

View on PACER

14 Declaration - McNicholas, Colleen

View on PACER

15 Declaration - Miller, Ken

View on PACER

16 Declaration - Nguyen, Phuong

View on PACER

17 Declaration - Phelps, Rachael

View on PACER

18 Declaration - Pumphrey, Randy

View on PACER

19 Declaration - Shafi, Naseema

View on PACER

20 Declaration - Shanker, Adrian

View on PACER

21 Declaration - Singh, Narinder

View on PACER

22 Declaration - Sproul, Jill

View on PACER

23 Declaration - Tullys, Toni

View on PACER

24 Declaration - Valle, Modesto

View on PACER

25 Declaration - Vargas, Hector

View on PACER

26 Declaration - Rubin, Lee

View on PACER

27 Proposed Order

View on PACER

June 11, 2019

June 11, 2019

RECAP
37

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc... (Rubin, Lee) (Filed on 6/13/2019) (Entered: 06/13/2019)

June 13, 2019

June 13, 2019

PACER
38

Order relating Case Numbers C-19-2405 JCS, C-19-02769 HSG and C-19-2916 NC. All three cases shall be randomly assigned to a district judge. Signed by Judge Joseph C. Spero on June 13, 2019. (jcslc1S, COURT STAFF) (Filed on 6/13/2019) (Entered: 06/13/2019)

June 13, 2019

June 13, 2019

Clearinghouse
39

ORDER REASSIGNING CASE. Case reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge William Alsup for all further proceedings. Judge Nathanael M. Cousins no longer assigned to case, Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras.. Signed by Clerk on 6/13/19. (Attachments: # 1 Notice of Eligibility for Video Recording)(as, COURT STAFF) (Filed on 6/13/2019) (Entered: 06/13/2019)

June 13, 2019

June 13, 2019

PACER
40

ORDER SETTING BRIEFING SCHEDULE ON MOTIONS FOR PROVISIONAL RELIEF AND SETTING HEARING FOR 7/17/2019 08:00 AM. Signed by Judge Alsup on 6/14/2019. (whalc1, COURT STAFF) (Filed on 6/14/2019) (Entered: 06/14/2019)

June 14, 2019

June 14, 2019

PACER

Clerk's Notice

June 14, 2019

June 14, 2019

PACER
41

CLERK'S NOTICE SCHEDULING CMC ON REASSIGNMENT: Case Management Statement due by 7/10/2019. Initial Case Management Conference set for 7/17/2019 08:00 AM in San Francisco, Courtroom 12, 19th Floor. Standing orders can be downloaded from the Court's web page at www.cand.uscourts.gov/whaorders. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Filed on 6/14/2019) (Entered: 06/14/2019)

June 14, 2019

June 14, 2019

PACER
42

Consent MOTION to File Amicus Curiae Brief filed by Institute for Policy Integrity. Responses due by 7/5/2019. Replies due by 7/12/2019. (Attachments: # 1 Exhibit Proposed Amicus Brief, # 2 Proposed Order)(Grab, Denise) (Filed on 6/21/2019) (Entered: 06/21/2019)

June 21, 2019

June 21, 2019

PACER
43

NOTICE of Appearance by Denise Antonia Grab (Grab, Denise) (Filed on 6/21/2019) (Entered: 06/21/2019)

June 21, 2019

June 21, 2019

PACER
44

ORDER GRANTING MOTION TO FILE AMICUS CURIAE by Judge William Alsup (granting (41) in case 3:19-cv-02405-WHA, granting (31) in case 3:19-cv-02769-WHA, and granting (42) in case 3:19-cv-02405-WHA). (whalc1, COURT STAFF) (Filed on 6/24/2019) (Entered: 06/24/2019)

June 24, 2019

June 24, 2019

RECAP
45

ADMINISTRATIVE MOTION to Establish a Summary Judgment Briefing Schedule or, in the Alternative, to Enlarge Time to File Preliminary Injunction Opposition filed by Alex M. Azar, II, U.S. Department of Health and Human Services. Responses due by 7/1/2019. (Attachments: # 1 Declaration Takemoto, # 2 Proposed Order)(Takemoto, Benjamin) (Filed on 6/25/2019) (Entered: 06/25/2019)

June 25, 2019

June 25, 2019

PACER
46

ORDER RE ADMINISTRATIVE MOTION TO ADJUST SCHEDULE (denying (50) in case 3:19-cv-02405-WHA; denying (34) in case 3:19-cv-02769-WHA; denying (45) in case 3:19-cv-02916-WHA) by Judge Alsup. (whalc1, COURT STAFF) (Filed on 6/27/2019) (Entered: 06/27/2019)

June 27, 2019

June 27, 2019

Clearinghouse

ADR Clerks Notice re: Non-Compliance after 5/1/2018

June 27, 2019

June 27, 2019

PACER
47

ADR Clerks Notice re: Non-Compliance with Court Order. The parties have failed to file an ADR Certification as required by the Initial Case Management Scheduling Order. Counsel shall comply promptly with the requirements of ADR L.R. 3-5(b) and shall file the ADR Certification. (This is a text-only entry generated by the court. There is no document associated with this entry.)(cmfS, COURT STAFF) (Filed on 6/27/2019) (Entered: 06/27/2019)

June 27, 2019

June 27, 2019

PACER
48

Joint ADMINISTRATIVE MOTION for Relief from Automatic Referral to the ADR Multi-Option Program filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. Responses due by 7/1/2019. (Attachments: # 1 Proposed Order)(Rubin, Lee) (Filed on 6/27/2019) (Entered: 06/27/2019)

June 27, 2019

June 27, 2019

PACER
49

ORDER GRANTING (57) ADMINISTRATIVE MOTION TO ENLARGE PAGE LIMIT by Judge William Alsup in case 3:19-cv-02405-WHA. Associated Cases: 3:19-cv-02769-WHA, 3:19-cv-02916-WHA (whalc1, COURT STAFF) (Filed on 6/28/2019) (Entered: 06/28/2019)

June 28, 2019

June 28, 2019

PACER
50

ORDER RE (64) STIPULATED REQUEST by Judge William Alsup in case 3:19-cv-02405-WHA. Associated Cases: 3:19-cv-02769-WHA, 3:19-cv-02916-WHA (whalc1, COURT STAFF) (Filed on 6/29/2019) (Entered: 06/29/2019)

June 29, 2019

June 29, 2019

PACER
51

ORDER RE STIPULATED REQUEST AND BRIEFING SCHEDULE. Signed by Judge Alsup on 7/1/2019. (whalc1, COURT STAFF) (Filed on 7/1/2019) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

Clearinghouse

Set/Reset Hearings

July 1, 2019

July 1, 2019

PACER

Set/Reset Hearing re (51 in 3:19-cv-02916-WHA) Order: Preliminary Injunction Hearing and Initial Case Management Conference VACATED (tlhS, COURT STAFF) (Filed on 7/1/2019)

July 1, 2019

July 1, 2019

PACER
52

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13485619.) filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Attachments: # 1 Certificate of Good Standing)(Tauber, Andrew) (Filed on 7/2/2019) (Entered: 07/02/2019)

July 2, 2019

July 2, 2019

PACER
53

ORDER by Judge William Alsup denying 52 Motion for Pro Hac Vice as to attorney Andrew Tauber. (tlhS, COURT STAFF) (Filed on 7/5/2019) (Entered: 07/05/2019)

July 5, 2019

July 5, 2019

PACER
54

ORDER GRANTING 48 JOINT ADMINISTRATIVE MOTION FOR RELIEF FROM AUTOMATIC REFERRAL TO THE ADR MULTI-OPTION PROGRAM by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 7/8/2019) (Entered: 07/08/2019)

July 8, 2019

July 8, 2019

PACER
55

MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13485619.) Filing fee previously paid on 7/2/2019 filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Attachments: # 1 Certificate of Good Standing)(Tauber, Andrew) (Filed on 7/8/2019) Modified on 7/9/2019 (aaaS, COURT STAFF). (Entered: 07/08/2019)

July 8, 2019

July 8, 2019

PACER
56

ORDER by Judge William Alsup granting 55 Motion for Pro Hac Vice as to attorney Andrew Tauber. (tlhS, COURT STAFF) (Filed on 7/9/2019) (Entered: 07/09/2019)

July 9, 2019

July 9, 2019

PACER
57

Pro Hac Vice

July 19, 2019

July 19, 2019

PACER
58

Pro Hac Vice

July 19, 2019

July 19, 2019

PACER
59

ORDER AS MODIFIED RE (70) PRIVACY ACT MOTION. Associated Cases: 3:19-cv-02405-WHA, 3:19-cv-02769-WHA, 3:19-cv-02916-WHA (whalc1, COURT STAFF) (Filed on 7/22/2019) (Entered: 07/22/2019)

July 22, 2019

July 22, 2019

PACER
60

ORDER AS MODIFIED RE (69) ADMINISTRATIVE MOTION TO ENLARGE TIME by Judge William Alsup.Associated Cases: 3:19-cv-02405-WHA, 3:19-cv-02769-WHA, 3:19-cv-02916-WHA (whalc1, COURT STAFF) (Filed on 7/22/2019) (Entered: 07/22/2019)

July 22, 2019

July 22, 2019

PACER
61

Received Document Administrative record re (73 in 3:19-cv-02405-WHA) Notice (Other),. (amgS, COURT STAFF) (Filed on 7/23/2019) (Entered: 07/23/2019)

July 23, 2019

July 23, 2019

PACER
62

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13547690.) filed by American College of Obstetricians and Gynecologists. (Attachments: # 1 Certificate of Good Standing)(Moody, Anna) (Filed on 7/24/2019) (Entered: 07/24/2019)

July 24, 2019

July 24, 2019

PACER
63

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13547720.) filed by American College of Obstetricians and Gynecologists. (Attachments: # 1 Certificate of Good Standing)(Selden, Shannon) (Filed on 7/24/2019) (Entered: 07/24/2019)

July 24, 2019

July 24, 2019

PACER
64

MOTION to Dismiss or, in the alternative, MOTION for Summary Judgment filed by Alex M. Azar, II, U.S. Department of Health and Human Services. Motion Hearing set for 10/30/2019 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 9/12/2019. Replies due by 9/26/2019. (Takemoto, Benjamin) (Filed on 8/21/2019) (Entered: 08/21/2019)

Aug. 21, 2019

Aug. 21, 2019

RECAP
65

ORDER RE BRIEFING. Signed by Judge Alsup on 8/21/2019. (whalc1, COURT STAFF) (Filed on 8/21/2019) (Entered: 08/21/2019)

Aug. 21, 2019

Aug. 21, 2019

PACER
66

NOTICE of Appearance by Susan Baker Manning (Manning, Susan) (Filed on 9/12/2019) (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
67

MOTION for Leave to File Brief as Amici Curiae filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, Legacy Community Health Services, Inc., National LGBT Cancer Network, National LGBTQ Task Force. (Attachments: # 1 Brief in Support of Plaintiff's Motion For Summary Judgment, # 2 Proposed Order)(Manning, Susan) (Filed on 9/12/2019) (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
68

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13698362.) filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, Legacy Community Health Services, Inc., National LGBT Cancer Network, National LGBTQ Task Force. (Attachments: # 1 Certificate of Good Standing)(Edens, Geraldine) (Filed on 9/12/2019) (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
69

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13698415.) filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, Legacy Community Health Services, Inc., National LGBT Cancer Network, National LGBTQ Task Force. (Attachments: # 1 Certificate of Good Standing)(Harris, Susan) (Filed on 9/12/2019) (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
70

NOTICE by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc. Plaintiffs' Notice of Filing In State Of California V. Azar, ET AL., NO. 3:19-CV-02769 (N.D. CAL.) (Rubin, Lee) (Filed on 9/12/2019) (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
71

ORDER by Judge William Alsup denying 62 Motion for Pro Hac Vice as to attorney Anna A. Moody. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)

Sept. 19, 2019

Sept. 19, 2019

PACER
72

ORDER by Judge William Alsup denying 63 Motion for Pro Hac Vice as to attorney Shannon R. Selden. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)

Sept. 19, 2019

Sept. 19, 2019

PACER
73

ORDER GRANTING 67 Motion for Leave to File Amicus Brief BY CALLEN LORDE COMMUNITY HEALTH CENTER, CARE RESOURCE COMMUNITY HEALTH CENTERS, INC., HOWARD BROWN HEALTH, LEGACY COMMUNITY HEALTH SERVICES, INC., NATIONAL LGBT CANCER NETWORK, AND NATIONAL LGBTQ TASK FORCE by Judge William Alsup. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)

Sept. 19, 2019

Sept. 19, 2019

RECAP
74

ORDER by Judge William Alsup denying 68 Motion for Pro Hac Vice as to attorney Geraldine E. Edens. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)

Sept. 19, 2019

Sept. 19, 2019

PACER
75

ORDER by Judge William Alsup denying 69 Motion for Pro Hac Vice as to attorney Susan Feigin Harris. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)

Sept. 19, 2019

Sept. 19, 2019

PACER
76

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13698362.) Filing fee previously paid on 9/12/2019 filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, Legacy Community Health Services, Inc., National LGBT Cancer Network, National LGBTQ Task Force. (Attachments: # 1 Certificate of Good Standing)(Edens, Geraldine) (Filed on 9/20/2019) (Entered: 09/20/2019)

Sept. 20, 2019

Sept. 20, 2019

PACER
77

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13698415.) Filing fee previously paid on 9/12/2019 filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, Legacy Community Health Services, Inc., National LGBT Cancer Network, National LGBTQ Task Force. (Attachments: # 1 Certificate of Good Standing)(Harris, Susan) (Filed on 9/20/2019) (Entered: 09/20/2019)

Sept. 20, 2019

Sept. 20, 2019

PACER
78

ORDER by Judge William Alsup granting 76 Motion for Pro Hac Vice as to attorney Geraldine E. Edens. (tlhS, COURT STAFF) (Filed on 9/20/2019) (Entered: 09/20/2019)

Sept. 20, 2019

Sept. 20, 2019

PACER
79

ORDER by Judge William Alsup granting 77 Motion for Pro Hac Vice as to attorney Susan Feigin Harris. (tlhS, COURT STAFF) (Filed on 9/20/2019) (Entered: 09/20/2019)

Sept. 20, 2019

Sept. 20, 2019

PACER
80

NOTICE RE BRIEFING. Signed by Judge Alsup on 9/24/2019. (whalc1, COURT STAFF) (Filed on 9/24/2019) (Entered: 09/24/2019)

Sept. 24, 2019

Sept. 24, 2019

RECAP
81

NOTICE by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc. Plaintiffs' Notice of Filing in State of California V. Azar, Et Al., NO. 3:19-CV-02769 (N.D. Cal.) (Rubin, Lee) (Filed on 10/10/2019) (Entered: 10/10/2019)

Oct. 10, 2019

Oct. 10, 2019

PACER
82

NOTICE RE ORAL ARGUMENT. Signed by Judge Alsup on 10/29/2019. (whalc1, COURT STAFF) (Filed on 10/29/2019) (Entered: 10/29/2019)

Oct. 29, 2019

Oct. 29, 2019

PACER
83

Minute Entry for proceedings held before Judge William Alsup: Motion Hearing re (89 in 3:19-cv-02405-WHA) MOTION to Dismiss or, in the alternative MOTION for Summary Judgment, (54 in 3:19-cv-02769-WHA) MOTION to Dismiss or, in the alternative MOTION for Summary Judgment, (113 in 3:19-cv-02769-WHA) MOTION for Summary Judgment, (64 in 3:19-cv-02916-WHA) MOTION to Dismiss or, in the alternative MOTION for Summary Judgment. Matter taken under submission. Court to issue written order. (Total Time in Court: 3 hours 52 minutes.) Court Reporter: Debra Pas. Plaintiff Attorney: Jaime Delaye, Sara Eisenberg (C19-2405 City and County of San Francisco v. Azar II et al); Neli Palma, Stephanie Yu (C19-2769 State of CA v. Azar et al); Miriam Nemetz, Mary Hanna-Weir, Richard Katskee, Laura Trice, Camilla Taylor, Jamie Gliksberg, Genevieve Scott, Susan Greenberg (C19-2916 County of Santa Clara et al v. USDHHS et al). Defendant Attorney: Benjamin Takemoto, Vinita Andrapalliyal. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Date Filed: 10/30/2019) (Entered: 10/30/2019)

Oct. 30, 2019

Oct. 30, 2019

PACER

Motion Hearing

Oct. 30, 2019

Oct. 30, 2019

PACER
84

Transcript of Proceedings held on 10-30-2018, before Judge WIlliam H. Alsup. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (136 in 3:19-cv-02769-WHA) Transcript Order, (141 in 3:19-cv-02405-WHA) Transcript Order ) Release of Transcript Restriction set for 2/4/2020. (pasdl50S, COURT STAFF) (Filed on 11/6/2019) (Entered: 11/06/2019)

Nov. 6, 2019

Nov. 6, 2019

PACER
85

ORDER RE USE OF TERM "ENTITY". Signed by Judge Alsup on 11/8/2019. (whalc1, COURT STAFF) (Filed on 11/8/2019) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

RECAP
86

RESPONSE re 85 Order Plaintiffs' Response to Order Re Use of Term "Entity" by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc. (Rubin, Lee) (Filed on 11/12/2019) Modified on 11/12/2019 (amgS, COURT STAFF). (Entered: 11/12/2019)

Nov. 12, 2019

Nov. 12, 2019

RECAP
87

ORDER RE MOTIONS TO DISMISS AND FOR SUMMARY JUDGMENT AND REQUESTS FOR JUDICIAL NOTICE by Judge William Alsup. (Related documents(s): (14) (89) MOTION in case 3:19-cv-02405-WHA; (11) (12) (54) (113) (133) MOTION in case 3:19-cv-02769-WHA; 36 64 MOTION in case 3:19-cv-02916-WHA)(tlhS, COURT STAFF) (Filed on 11/19/2019) Modified on 11/19/2019 (tlhS, COURT STAFF). (Entered: 11/19/2019)

Nov. 19, 2019

Nov. 19, 2019

Clearinghouse
88

NOTICE by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc. re 87 Order on Motion to Dismiss,, Order on Motion for Summary Judgment, (Joint Letter Re: Proposed Final Judgment) (Attachments: # 1 Proposed Final Judgment)(Nemetz, Miriam) (Filed on 1/7/2020) (Entered: 01/07/2020)

Jan. 7, 2020

Jan. 7, 2020

PACER
89

JUDGMENT. Signed by Judge Alsup on 1/8/2020. (whalc1, COURT STAFF) (Filed on 1/8/2020) (Entered: 01/08/2020)

Jan. 8, 2020

Jan. 8, 2020

Clearinghouse
90

STIPULATION WITH PROPOSED ORDER Joint Stipulation and Proposed Order to Extend Time for Filing Application for Fees and Costs filed by AGLP: The Association Of LGBTQ Psychiatrists, American Association Of Physicians For Human Rights, Robert Bolan, Bradbury-Sullivan LGBT Community Center, Ward Carpenter, Center On Halsted, County of Santa Clara, Hartford Gyn Center, Sarah Henn, Los Angeles LGBT Center, Mazzoni Center, Colleen McNicholas, Medical Students For Choice, Randy Pumphrey, Trust Women Seattle, Whitman-Walker Clinic, Inc.. (Attachments: # 1 Declaration)(Rubin, Lee) (Filed on 1/14/2020) (Entered: 01/14/2020)

Jan. 14, 2020

Jan. 14, 2020

PACER
91

ORDER GRANTING 90 STIPULATED REQUEST TO EXTEND TIME FOR FILING APPLICATIONFOR FEES AND COSTS by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 1/15/2020) (Entered: 01/15/2020)

Jan. 15, 2020

Jan. 15, 2020

PACER
92

NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Alex M. Azar, II, U.S. Department of Health and Human Services. Appeal of Judgment 89 (Appeal fee FEE WAIVED.) (Takemoto, Benjamin) (Filed on 3/6/2020) (Entered: 03/06/2020)

March 6, 2020

March 6, 2020

RECAP
93

USCA Case Number 20-15399 9th Circuit for 92 Notice of Appeal filed by Alex M. Azar, II, U.S. Department of Health and Human Services. (fabS, COURT STAFF) (Filed on 3/9/2020) (Entered: 03/09/2020)

March 9, 2020

March 9, 2020

PACER

Case Details

State / Territory: California

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Multi-LexSum (in sample)

Transgender Healthcare Access Cases

Key Dates

Filing Date: May 28, 2019

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

County of Santa Clara (as an owner of healthcare facilities); five private healthcare facilities that provide reproductive-health services and healthcare services for LGBT individuals; four individual physicians and a licensed counselor who work for these entities; three national associations of medical professionals; and two organizations that provide a wide range of services to the LGBT community.

Plaintiff Type(s):

City/County Plaintiff

Private Plaintiff

Non-profit NON-religious organization

Attorney Organizations:

Lambda Legal

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

Defendant Type(s):

Hospital/Health Department

Case Details

Causes of Action:

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

Constitutional Clause(s):

Due Process

Establishment Clause

Freedom of speech/association

Equal Protection

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:

Litigation

Content of Injunction:

Discrimination Prohibition

Preliminary relief request withdrawn/mooted

Issues

Reproductive rights:

Reproductive health care (including birth control, abortion, and others)

Abortion

Contraception

General:

Pattern or Practice

Record-keeping

LGBTQ+:

LGBTQ+

Discrimination-basis:

Gender identity

Sex discrimination

Sexual orientation