Case: City of Columbus v. Trump

1:18-cv-02364 | U.S. District Court for the District of Maryland

Filed Date: Aug. 2, 2018

Case Ongoing

Clearinghouse coding complete

Case Summary

On August 2, 2018, various cities and city officials across the country and one married couple from Charlottesville, Virginia, filed this lawsuit in the U.S. District Court for the District of Maryland against Donald J. Trump (in his official capacity as President of the United States), the U.S. Department of Health and Human Services, and the Centers for Medicare and Medicaid Services, alleging violations of the Administrative Procedure Act and Take Care Clause regarding various executive acti…

On August 2, 2018, various cities and city officials across the country and one married couple from Charlottesville, Virginia, filed this lawsuit in the U.S. District Court for the District of Maryland against Donald J. Trump (in his official capacity as President of the United States), the U.S. Department of Health and Human Services, and the Centers for Medicare and Medicaid Services, alleging violations of the Administrative Procedure Act and Take Care Clause regarding various executive actions related to the Affordable Care Act (ACA).

Specifically, Plaintiffs alleged that a final rule promulgated by the Centers for Medicare and Medicaid Services in April 2018 undermined many of the ACA’s safeguards and requirements. Plaintiffs also pointed to a variety of other executive actions they claim demonstrate Defendants’ violation of their constitutional duty to faithfully execute the ACA. Plaintiffs are represented by their respective legal departments and Democracy Forward Foundation. Plaintiffs seek declaratory and injunctive relief to enjoin the rule and other executive behaviors, as well as an order for Defendants to take various steps to comply with their constitutional obligation to take care to faithfully execute the ACA. They also request costs and attorney’s fees. This case was assigned to Judge Deborah K. Chasanow.

Plaintiffs include cities (and/or city officials) from Columbus, Ohio; Baltimore, Maryland; Cincinnati, Ohio; Chicago, Illinois; Philadelphia, Pennsylvania (added through an amended complaint filed January 25, 2019); and a married couple who resides in Charlottesville, Virginia. They alleged that the Final Rule would eliminate protections guaranteed by the ACA, deter Americans from enrolling in quality health insurance plans, and drive up insurance costs. They further alleged that the Executive branch has directed agencies to “sabotage” the ACA, committed various actions in an attempt to destabilize the exchanges, has strategically worked to decrease enrollment, has arbitrarily driven up premiums, and has refused to defend the ACA. They claim that these actions have caused premiums to rise and the uninsured to increase, harming Government Plaintiffs by forcing them to spend more on uncompensated care. They also alleged that Defendant’s actions harm Individual Plaintiffs by making insurance coverage harder and more expensive to procure. The complaint stated two causes of action, first under the Administrative Procedure Act (alleging that the Final Rule is arbitrary and capricious) and second under the Take Care clause (U.S. Const. Art. II, § 3).

After the complaint was initially filed in August 2018, the court granted Defendants two time extensions to respond. On December 25, 2018, Defendants filed a motion to dismiss for lack of jurisdiction. On January 25, 2019, Plaintiffs amended their complaint, adding Philadelphia as a plaintiff and including recent executive actions that allegedly constitute part of a systematic attack on health law. Defendants were granted three additional time extensions to respond to Plaintiff’s complaint in January and February, 2019, then they filed an updated motion to dismiss. Plaintiffs filed a memo in opposition to the motion to dismiss in June, and the U.S. House of Representatives along with thirteen counties and cities filed amicus "friend-of-the-court" briefs in support of plaintiffs.

On April 10, 2020, Judge Chasanow granted the defendants' motion in part and denied it in part. 453 F. Supp. 3d 770. After finding that the plaintiff's claims were justiciable, Judge Chasanow denied the motion to dismiss for the APA claims because the record was not sufficient to evaluate that claim, but granted the defendants' motion for the Take Care claim because "judicial intervention here would impinge on the discretion that Congress has afforded to the President."

Three days later, the defendants moved for summary judgment. As of January 21, 2021, the case remains ongoing.

Summary Authors

Elise Coletta (1/21/2021)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/7578395/parties/city-of-columbus-v-trump/


Judge(s)
Attorney for Plaintiff

Baker-Morrish, Lara (Ohio)

Campisano, Charles (Ohio)

Attorney for Defendant
Expert/Monitor/Master/Other

Addo, Michael K (District of Columbia)

Azim, Ahsin (District of Columbia)

Barbero, Megan (District of Columbia)

Judge(s)

Chasanow, Deborah K. (Maryland)

show all people

Documents in the Clearinghouse

Document

1:18-cv-02364

Docket [PACER]

Dec. 22, 2020

Dec. 22, 2020

Docket
1

1:18-cv-02364

Complaint for Declaratory and Injunctive Relief

Aug. 2, 2018

Aug. 2, 2018

Complaint
44

1:18-cv-02364

Amended Complaint for Declaratory and Injunctive Relief

Jan. 25, 2019

Jan. 25, 2019

Complaint
65-1

1:18-cv-02364

Brief of U.S. House of Representatives as Amicus Curiae in Support of Plaintiffs

June 7, 2019

June 7, 2019

Pleading / Motion / Brief
102

1:18-cv-02364

Memorandum Opinion

April 10, 2020

April 10, 2020

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/7578395/city-of-columbus-v-trump/

Last updated Jan. 18, 2024, 3:18 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0416-7479532.), filed by Bonnie Morgan, City of Cincinnati, Mayor and City Council Of Baltimore, City of Chicago, City of Columbus, Stephen Vondra. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons)(Kropf, Sara) (Entered: 08/02/2018)

1 Civil Cover Sheet

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

6 Summons

View on PACER

Aug. 2, 2018

Aug. 2, 2018

RECAP
2

NOTICE by City of Chicago, City of Cincinnati, City of Columbus, Mayor and City Council Of Baltimore, Bonnie Morgan, Stephen Vondra re 1 Complaint, (requesting issuance of additional summonses) (Attachments: # 1 Summons, # 2 Summons)(Kropf, Sara) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
3

MOTION to Appear Pro Hac Vice for Adam Grogg (Filing fee $100, receipt number 0416-7479542.) by City of Chicago, City of Cincinnati, City of Columbus, Mayor and City Council Of Baltimore, Bonnie Morgan, Stephen Vondra(Kropf, Sara) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
4

MOTION to Appear Pro Hac Vice for John T. Lewis (Filing fee $100, receipt number 0416-7479544.) by City of Chicago, City of Cincinnati, City of Columbus, Mayor and City Council Of Baltimore, Bonnie Morgan, Stephen Vondra(Kropf, Sara) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
5

MOTION to Appear Pro Hac Vice for Javier M. Guzman (Filing fee $100, receipt number 0416-7479545.) by City of Chicago, City of Cincinnati, City of Columbus, Mayor and City Council Of Baltimore, Bonnie Morgan, Stephen Vondra(Kropf, Sara) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
6

Local Rule 103.3 Disclosure Statement by City of Columbus (Kropf, Sara) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
7

Local Rule 103.3 Disclosure Statement by Mayor and City Council Of Baltimore (Kropf, Sara) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
8

Local Rule 103.3 Disclosure Statement by City of Cincinnati (Kropf, Sara) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
9

Local Rule 103.3 Disclosure Statement by City of Chicago (Kropf, Sara) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
10

MOTION to Appear Pro Hac Vice for Jennifer Shea (Filing fee $100, receipt number 0416-7481477.) by City of Chicago, City of Cincinnati, City of Columbus, Mayor and City Council Of Baltimore, Bonnie Morgan, Stephen Vondra(Kropf, Sara) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
11

MOTION to Appear Pro Hac Vice for Charles Campisano (Filing fee $100, receipt number 0416-7481499.) by City of Columbus(Kropf, Sara) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
12

MOTION to Appear Pro Hac Vice for Zach Klein (Filing fee $100, receipt number 0416-7481500.) by City of Columbus(Kropf, Sara) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
13

MOTION to Appear Pro Hac Vice for Lara Baker-Morrish (Filing fee $100, receipt number 0416-7481504.) by City of Columbus(Kropf, Sara) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
14

PAPERLESS ORDER granting 3 Motion to Appear Pro Hac Vice on behalf of Adam Grogg. Directing attorney Adam Grogg to use the attorney's existing CM/ECF login and password previously issued in this Court. The account password can be reset at http://www.mdd.uscourts.gov/electronic-case-filing-password-reset. Signed by Clerk on 8/3/2018. (srd, Deputy Clerk) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

PACER
15

PAPERLESS ORDER granting 4 Motion to Appear Pro Hac Vice on behalf of John T Lewis. Directing attorney John T Lewis to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 8/3/2018. (srd, Deputy Clerk) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

PACER
16

PAPERLESS ORDER granting 5 Motion to Appear Pro Hac Vice on behalf of Javier M Guzman. Directing attorney Javier M Guzman to use the attorney's existing CM/ECF login and password previously issued in this Court. The account password can be reset at http://www.mdd.uscourts.gov/electronic-case-filing-password-reset. Signed by Clerk on 8/3/2018. (srd, Deputy Clerk) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

PACER
17

QC NOTICE: 10 Motion to Appear Pro Hac Vice, filed by Mayor and City Council Of Baltimore, Bonnie Morgan, Stephen Vondra, City of Cincinnati, City of Chicago, City of Columbus needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

PACER
18

QC NOTICE: 11 Motion to Appear Pro Hac Vice filed by City of Columbus needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

PACER
19

QC NOTICE: 12 Motion to Appear Pro Hac Vice filed by City of Columbus needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

PACER
20

QC NOTICE: 13 Motion to Appear Pro Hac Vice filed by City of Columbus needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

PACER
21

NOTICE of Appearance by Elizabeth Ryan Martinez on behalf of Mayor and City Council Of Baltimore (Martinez, Elizabeth) (Entered: 08/06/2018)

Aug. 6, 2018

Aug. 6, 2018

PACER
22

NOTICE of Appearance by Andre M Davis on behalf of Mayor and City Council Of Baltimore (Davis, Andre) (Entered: 08/06/2018)

Aug. 6, 2018

Aug. 6, 2018

PACER
23

NOTICE of Appearance by Suzanne Sangree on behalf of Mayor and City Council Of Baltimore (Sangree, Suzanne) (Entered: 08/06/2018)

Aug. 6, 2018

Aug. 6, 2018

PACER
24

Summons Issued 60 days as to Alex M. Azar, II, Centers for Medicare and Medicaid Services, Donald J. Trump, United States Department of Health and Human Services, Seema Verma, U.S. Attorney and U.S. Attorney General(heps, Deputy Clerk) (Entered: 08/09/2018)

Aug. 9, 2018

Aug. 9, 2018

PACER
25

CORRECTED MOTION to Appear Pro Hac Vice for Zach Klein by City of Columbus. The fee has already been paid.(Kropf, Sara) (Entered: 08/14/2018)

Aug. 14, 2018

Aug. 14, 2018

PACER
26

CORRECTED MOTION to Appear Pro Hac Vice for Lara Baker-Morrish by City of Columbus. The fee has already been paid.(Kropf, Sara) (Entered: 08/14/2018)

Aug. 14, 2018

Aug. 14, 2018

PACER
27

CORRECTED MOTION to Appear Pro Hac Vice for Charles Campisano by City of Columbus. The fee has already been paid.(Kropf, Sara) (Entered: 08/14/2018)

Aug. 14, 2018

Aug. 14, 2018

PACER
28

CORRECTED MOTION to Appear Pro Hac Vice for Jennifer Shea by City of Columbus. The fee has already been paid.(Kropf, Sara) (Entered: 08/14/2018)

Aug. 14, 2018

Aug. 14, 2018

PACER
29

PAPERLESS ORDER granting 25 Corrected Motion to Appear Pro Hac Vice on behalf of Zach Klein. Directing attorney Zach Klein to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 8/16/2018. (srd, Deputy Clerk) (Entered: 08/16/2018)

Aug. 16, 2018

Aug. 16, 2018

PACER
30

PAPERLESS ORDER granting 26 Corrected Motion to Appear Pro Hac Vice on behalf of Lara Baker-Morrish. Directing attorney Lara Baker-Morrish to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 8/16/2018. (srd, Deputy Clerk) (Entered: 08/16/2018)

Aug. 16, 2018

Aug. 16, 2018

PACER
31

PAPERLESS ORDER granting 27 Corrected Motion to Appear Pro Hac Vice on behalf of Charles Campisano. Directing attorney Charles Campisano to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 8/16/2018. (srd, Deputy Clerk) (Entered: 08/16/2018)

Aug. 16, 2018

Aug. 16, 2018

PACER
32

PAPERLESS ORDER granting 28 Corrected Motion to Appear Pro Hac Vice on behalf of Jennifer Shea. Directing attorney Jennifer Shea to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 8/16/2018. (srd, Deputy Clerk) (Entered: 08/16/2018)

Aug. 16, 2018

Aug. 16, 2018

PACER
33

SUMMONS Returned Executed by Bonnie Morgan, City of Cincinnati, Mayor and City Council Of Baltimore, City of Chicago, City of Columbus, Stephen Vondra. All Defendants., SUMMONS Returned Executed by Bonnie Morgan, City of Cincinnati, Mayor and City Council Of Baltimore, City of Chicago, City of Columbus, Stephen Vondra. All Defendants. (Attachments: # 1 Affidavit)(Grogg, Adam) (Entered: 08/17/2018)

Aug. 17, 2018

Aug. 17, 2018

PACER
34

NOTICE of Appearance by Daniel Mauler on behalf of All Defendants (Mauler, Daniel) (Entered: 10/03/2018)

Oct. 3, 2018

Oct. 3, 2018

PACER
35

Consent MOTION for Extension of Time to Respond to Complaint by Alex M. Azar, II, Centers for Medicare and Medicaid Services, Donald J. Trump, United States Department of Health and Human Services, Seema Verma (Attachments: # 1 Text of Proposed Order)(Mauler, Daniel) (Entered: 10/03/2018)

Oct. 3, 2018

Oct. 3, 2018

PACER
36

PAPERLESS ORDER GRANTING 35 consent motion for extension of time. Defendants' response to Plaintiffs' complaint is now due by December 10, 2018. Signed by Judge Deborah K. Chasanow on 10/3/2018. (Chasanow, Deborah) (Entered: 10/03/2018)

Oct. 3, 2018

Oct. 3, 2018

PACER
37

Consent MOTION for Extension of Time to Respond to Complaint by Alex M. Azar, II, Centers for Medicare and Medicaid Services, Donald J. Trump, United States Department of Health and Human Services, Seema Verma (Attachments: # 1 Text of Proposed Order)(Mauler, Daniel) (Entered: 12/03/2018)

Dec. 3, 2018

Dec. 3, 2018

PACER
38

PAPERLESS ORDER GRANTING 37 consent motion for extension of time. Defendants' response to Plaintiffs' complaint is now due by December 24, 2018. Signed by Judge Deborah K. Chasanow on 12/4/2018. (Chasanow, Deborah) (Entered: 12/04/2018)

Dec. 4, 2018

Dec. 4, 2018

PACER
39

Consent MOTION for Leave to File Excess Pages regarding Defendants' Response to the Complaint by Alex M. Azar, II, Centers for Medicare and Medicaid Services, Donald J. Trump, United States Department of Health and Human Services, Seema Verma (Attachments: # 1 Text of Proposed Order)(Mauler, Daniel) (Entered: 12/21/2018)

Dec. 21, 2018

Dec. 21, 2018

PACER
40

MOTION to Dismiss for Lack of Jurisdiction by Alex M. Azar, II, Centers for Medicare and Medicaid Services, Donald J. Trump, United States Department of Health and Human Services, Seema Verma(Mauler, Daniel) (Entered: 12/24/2018)

Dec. 24, 2018

Dec. 24, 2018

PACER
41

Memorandum re 40 MOTION to Dismiss for Lack of Jurisdiction (Memorandum in Support) filed by Alex M. Azar, II, Centers for Medicare and Medicaid Services, Donald J. Trump, United States Department of Health and Human Services, Seema Verma. (Attachments: # 1 Affidavit (Declaration of Jeff Wu))(Mauler, Daniel) (Entered: 12/24/2018)

Dec. 24, 2018

Dec. 24, 2018

PACER
42

Consent MOTION for Extension of Time to Amend 1 Complaint, by City of Chicago, City of Cincinnati, City of Columbus, Mayor and City Council Of Baltimore, Bonnie Morgan, Stephen Vondra (Attachments: # 1 Text of Proposed Order)(Grogg, Adam) (Entered: 12/31/2018)

Dec. 31, 2018

Dec. 31, 2018

PACER
43

PAPERLESS ORDER GRANTING 42 consent motion for extension of time. Plaintiffs' deadline to file an amended complaint is now extended to January 25, 2019. Signed by Judge Deborah K. Chasanow on 1/2/2019. (Chasanow, Deborah) (Entered: 01/02/2019)

Jan. 2, 2019

Jan. 2, 2019

PACER
44

AMENDED COMPLAINT against All Defendants, filed by Bonnie Morgan, City of Cincinnati, Mayor and City Council Of Baltimore, City of Chicago, City of Columbus, Stephen Vondra, City of Philadelphia. (Attachments: # 1 Attachment redline)(Grogg, Adam) (Entered: 01/25/2019)

1 Attachment redline

View on RECAP

Jan. 25, 2019

Jan. 25, 2019

RECAP
45

Local Rule 103.3 Disclosure Statement by City of Philadelphia (Grogg, Adam) (Entered: 01/25/2019)

Jan. 25, 2019

Jan. 25, 2019

PACER
46

Consent MOTION for Extension of Time to Respond to Amended Complaint by Alex M. Azar, II, Centers for Medicare and Medicaid Services, Donald J. Trump, United States Department of Health and Human Services, Seema Verma (Attachments: # 1 Text of Proposed Order)(Mauler, Daniel) (Entered: 02/01/2019)

Feb. 1, 2019

Feb. 1, 2019

PACER
47

PAPERLESS ORDER GRANTING 46 consent motion for extension of time. Defendants' response to Plaintiffs' amended complaint is now due by March 1, 2019. Signed by Judge Deborah K. Chasanow on 2/1/2019. (Chasanow, Deborah) (Entered: 02/01/2019)

Feb. 1, 2019

Feb. 1, 2019

PACER
48

Consent MOTION for Extension of Time to Respond to Amended Complaint by Alex M. Azar, II, Centers for Medicare and Medicaid Services, Donald J. Trump, United States Department of Health and Human Services, Seema Verma (Attachments: # 1 Text of Proposed Order)(Moore, Tamra) (Entered: 02/25/2019)

Feb. 25, 2019

Feb. 25, 2019

PACER
49

PAPERLESS ORDER GRANTING 48 consent motion for extension of time. Defendants' response to Plaintiffs' amended complaint is now due by March 8, 2019. Signed by Judge Deborah K. Chasanow on 2/26/2019. (Chasanow, Deborah) (Entered: 02/26/2019)

Feb. 26, 2019

Feb. 26, 2019

PACER
50

Consent MOTION for Leave to File Excess Pages by Alex M. Azar, II, Centers for Medicare and Medicaid Services, Donald J. Trump, United States Department of Health and Human Services, Seema Verma (Attachments: # 1 Text of Proposed Order)(Moore, Tamra) (Entered: 03/06/2019)

March 6, 2019

March 6, 2019

PACER
51

PAPERLESS ORDER GRANTING 50 consent motion to exceed page limit. The memorandum in support of Defendants' response to Plaintiffs' complaint is limited to 62 pages. Signed by Judge Deborah K. Chasanow on 3/7/2019. (Chasanow, Deborah) (Entered: 03/07/2019)

March 7, 2019

March 7, 2019

PACER
52

MOTION to Dismiss for Lack of Jurisdiction, MOTION to Dismiss for Failure to State a Claim by Alex M. Azar, II, Centers for Medicare and Medicaid Services, Donald J. Trump, United States Department of Health and Human Services, Seema Verma (Attachments: # 1 Memorandum in Support, # 2 Second Declaration of Jeff Wu)(Moore, Tamra) (Entered: 03/08/2019)

1 Memorandum in Support

View on PACER

2 Second Declaration of Jeff Wu

View on PACER

March 8, 2019

March 8, 2019

PACER
53

Consent MOTION for Extension of Time to File Response/Reply as to 52 MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss for Failure to State a Claim by City of Chicago, City of Cincinnati, City of Columbus, City of Philadelphia, Mayor and City Council Of Baltimore, Bonnie Morgan, Stephen Vondra (Attachments: # 1 Text of Proposed Order)(Grogg, Adam) (Entered: 03/13/2019)

March 13, 2019

March 13, 2019

PACER
54

PAPERLESS ORDER GRANTING 53 consent motion for extension of time. Plaintiffs' response to 52 motion to dismiss is now due by May 1, 2019. Signed by Judge Deborah K. Chasanow on 3/13/2019. (Chasanow, Deborah) (Entered: 03/13/2019)

March 13, 2019

March 13, 2019

PACER
55

Consent MOTION for Extension of Time to File Response/Reply as to 52 MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss for Failure to State a Claim by City of Chicago, City of Cincinnati, City of Columbus, City of Philadelphia, Mayor and City Council Of Baltimore, Bonnie Morgan, Stephen Vondra (Attachments: # 1 Text of Proposed Order)(Grogg, Adam) (Entered: 04/16/2019)

April 16, 2019

April 16, 2019

PACER
56

PAPERLESS ORDER GRANTING 55 consent motion for extension of time. Plaintiffs' response to 52 motion to dismiss is now due by May 31, 2019. Signed by Judge Deborah K. Chasanow on 4/16/2019. (Chasanow, Deborah) (Entered: 04/16/2019)

April 16, 2019

April 16, 2019

PACER
57

NOTICE to Substitute Attorney (Wyer, Kathryn) (Entered: 05/07/2019)

May 7, 2019

May 7, 2019

PACER
58

Consent MOTION for Leave to File Excess Pages by City of Chicago, City of Cincinnati, City of Columbus, City of Philadelphia, Mayor and City Council Of Baltimore, Bonnie Morgan, Stephen Vondra (Attachments: # 1 Text of Proposed Order)(Grogg, Adam) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
59

PAPERLESS ORDER granting 58 consent motion to extend page limitation. Counsel is urged to use prudence and observe Local Rule 105.3 in all other respects but may have up to 70 pages when responding to Defendants' motion to dismiss Plaintiffs' amended complaint. Signed by Judge Deborah K. Chasanow on 5/28/2019. (Chasanow, Deborah) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
60

MOTION to Appear Pro Hac Vice for Nimrod Pitsker Elias (Filing fee $100, receipt number 0416-8036885.) by State of California(Nannery, Valerie) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
61

RESPONSE in Opposition re 52 MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss for Failure to State a Claim filed by City of Chicago, City of Cincinnati, City of Columbus, City of Philadelphia, Mayor and City Council Of Baltimore, Bonnie Morgan, Stephen Vondra. (Attachments: # 1 Exhibit, # 2 Exhibit)(Grogg, Adam) (Entered: 05/31/2019)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

May 31, 2019

May 31, 2019

RECAP
62

PAPERLESS ORDER granting 60 Motion to Appear Pro Hac Vice on behalf of Nimrod Elias. Directing attorney Nimrod Elias to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 5/31/2019. (srd, Deputy Clerk) (Entered: 05/31/2019)

May 31, 2019

May 31, 2019

PACER
63

NOTICE of Appearance by Megan Barbero on behalf of United States House of Representatives (Barbero, Megan) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

PACER
64

NOTICE of Appearance by Douglas Letter on behalf of United States House of Representatives (Letter, Douglas) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

PACER
65

Consent MOTION for Leave to File Amicus Brief by United States House of Representatives (Attachments: # 1 Exhibit Proposed Amicus Brief, # 2 Text of Proposed Order)(Gorod, Brianne) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

PACER
66

MOTION for Leave to File Brief of Amici Curiae 13 Counties and Cities in Support of Plaintiffs' Opposition to Defendants' Motion to Dismiss by Montgomery County, Maryland, County of Santa Clara, California, City of Berkeley, California, Cook County, Illinois, City of Dayton, Ohio, City of Los Angeles, California, City of Minneapolis, Minnesota, City of Oakland, California, City of Saint Paul, Minnesota, City and County of San Francisco, California, City of Seattle, Washington, Shelby County, Tennessee, Travis County, Texas (Attachments: # 1 Attachment Amicus Brief of 13 Counties and Cities in Support of Plaintiffs' Opposition to Defendants' Motion to Dismiss, # 2 Text of Proposed Order)(Lattner, Edward) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

PACER
67

Consent MOTION for Leave to File AS AMICI CURIAE, IN SUPPORT OF PLAINTIFFS OPPOSITION TO DEFENDANTS MOTION TO DISMISS PLAINTIFFS AMENDED COMPLAINT by Families USA, Community Catalyst, National Health Law Program, Service Employees International Union (Attachments: # 1 Exhibit A [BRIEF OF FAMILIES USA, COMMUNITY CATALYST, THE NATIONAL HEALTH LAW PROGRAM, AND SERVICE EMPLOYEES INTERNATIONAL UNION AS AMICI CURIAE, IN SUPPORT OF PLAINTIFFS OPPOSITION TO DEFENDANTS MOTION TO DISMISS PLAINTIFFS AMENDED COMPLAINT], # 2 Exhibit B [TEXT OF PROPOSED ORDER granting MOTION OF FAMILIES USA, COMMUNITY CATALYST, THE NATIONAL HEALTH LAW PROGRAM, AND SERVICE EMPLOYEES INTERNATIONAL UNION TO FILE AS AMICI CURIAE, IN SUPPORT OF PLAINTIFFS OPPOSITION TO DEFENDANTS MOTION TO DISMISS PLAINTIFFS AMENDED COMPLAINT])(Kolker, Peter) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

PACER
68

MOTION to Appear Pro Hac Vice for William B. Schultz (Filing fee $100, receipt number 0416-8060065.) by Community Catalyst, Families USA, National Health Law Program, Service Employees International Union(Kolker, Peter) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

PACER
69

MOTION to Appear Pro Hac Vice for Paul Wolfson (Filing fee $100, receipt number 0416-8060010.) by Henry J. Aaron(Cedarbaum, Jonathan) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

PACER
70

MOTION to Appear Pro Hac Vice for Margaret M. Dotzel (Filing fee $100, receipt number 0416-8060106.) by Community Catalyst, Families USA, National Health Law Program, Service Employees International Union(Kolker, Peter) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

PACER
71

MOTION for Leave to File Brief as Amicus Curiae by Henry J. Aaron (Attachments: # 1 Exhibit 1 Brief, # 2 Exhibit 2 Proposed Order)(Cedarbaum, Jonathan) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

PACER
72

Memorandum re 52 MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss for Failure to State a Claim Brief for Amici Curiae States of California, Connecticut, Delaware, Hawaii, Illinois, Kentucky, Maryland, Massachusetts, Michigan, Minnesota, Nevada, New Mexico, New York, Oregon, Pennsylvania, Rhode Island, Vermont, Virginia, Washington, and the District of Columbia In Support of Plaintiffs Opposition to Defendants Motion to Dismiss filed by State of California.(Elias, Nimrod) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

RECAP
73

NOTICE of Appearance by Matthew David Slater on behalf of Joshua Peck (Slater, Matthew) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

PACER
74

MOTION to Appear Pro Hac Vice for Alexis Collins (Filing fee $100, receipt number 0416-8060680.) by Joshua Peck(Slater, Matthew) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

PACER
75

MOTION to Appear Pro Hac Vice for Alexander Galicki (Filing fee $100, receipt number 0416-8060683.) by Joshua Peck(Slater, Matthew) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

PACER
76

MOTION for Leave to File Brief of Amicus Curiae Joshua Peck in Support of Plaintiffs' Opposition to Defendants' Motion to Dismiss Plaintiffs' Amended Complaint by Joshua Peck (Attachments: # 1 Exhibit 1 - Proposed Amicus Brief with exhibits, # 2 Text of Proposed Order)(Slater, Matthew) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

PACER
77

MOTION to Appear Pro Hac Vice for Jessica Hollis (Filing fee $100, receipt number 0416-8061778.) by Joshua Peck(Slater, Matthew) (Entered: 06/10/2019)

June 10, 2019

June 10, 2019

PACER
78

Consent MOTION for Extension of Time to File Response/Reply as to 52 MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss for Failure to State a Claim by Alex M. Azar, II, Centers for Medicare and Medicaid Services, Donald J. Trump, United States Department of Health and Human Services, Seema Verma (Attachments: # 1 Text of Proposed Order)(Wyer, Kathryn) (Entered: 06/10/2019)

June 10, 2019

June 10, 2019

PACER
79

PAPERLESS ORDER GRANTING 78 consent motion for extension of time. Defendants' reply to 52 motion to dismiss is now due by August 21, 2019. Signed by Judge Deborah K. Chasanow on 6/11/2019. (Chasanow, Deborah) (Entered: 06/11/2019)

June 11, 2019

June 11, 2019

PACER
80

PAPERLESS ORDER granting 68 Motion to Appear Pro Hac Vice on behalf of William B Schultz. Attorney William B Schultz will receive a separate email with the previously issued CM/ECF login and password. Signed by Clerk on 6/11/2019. (srd, Deputy Clerk) (Entered: 06/11/2019)

June 11, 2019

June 11, 2019

PACER
81

PAPERLESS ORDER granting 69 Motion to Appear Pro Hac Vice on behalf of Paul Reinherz Q Wolfson. Attorney Paul Reinherz Q Wolfson will receive a separate email with the previously issued CM/ECF login and password. Signed by Clerk on 6/11/2019. (srd, Deputy Clerk) (Entered: 06/11/2019)

June 11, 2019

June 11, 2019

PACER
82

PAPERLESS ORDER granting 70 Motion to Appear Pro Hac Vice on behalf of Margaret Dotzel. Directing attorney Margaret Dotzel to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 6/11/2019. (srd, Deputy Clerk) (Entered: 06/11/2019)

June 11, 2019

June 11, 2019

PACER
83

PAPERLESS ORDER granting 74 Motion to Appear Pro Hac Vice on behalf of Alexis Collins. Directing attorney Alexis Collins to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 6/11/2019. (srd, Deputy Clerk) (Entered: 06/11/2019)

June 11, 2019

June 11, 2019

PACER
84

PAPERLESS ORDER granting 75 Motion to Appear Pro Hac Vice on behalf of Alexander Galicki. Directing attorney Alexander Galicki to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 6/11/2019. (srd, Deputy Clerk) (Entered: 06/11/2019)

June 11, 2019

June 11, 2019

PACER
85

PAPERLESS ORDER granting 77 Motion to Appear Pro Hac Vice on behalf of Jessica Hollis. Directing attorney Jessica Hollis to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 6/11/2019. (srd, Deputy Clerk) (Entered: 06/11/2019)

June 11, 2019

June 11, 2019

PACER
86

MOTION to Withdraw as Attorney / Motion for Leave to Withdraw Alexander Galicki as Counsel by Joshua Peck (Attachments: # 1 Text of Proposed Order)(Slater, Matthew) (Entered: 07/29/2019)

July 29, 2019

July 29, 2019

PACER
87

PAPERLESS ORDER GRANTING 86 Motion to Withdraw as Attorney. Attorney Alexander Galicki terminated. Signed by Judge Deborah K. Chasanow on 7/30/2019. (Chasanow, Deborah) (Entered: 07/30/2019)

July 30, 2019

July 30, 2019

PACER
88

MOTION to Withdraw as Attorney by City of Chicago, City of Cincinnati, City of Columbus, City of Philadelphia, Mayor and City Council Of Baltimore, Bonnie Morgan, Stephen Vondra (Attachments: # 1 Text of Proposed Order)(Grogg, Adam) (Entered: 08/12/2019)

Aug. 12, 2019

Aug. 12, 2019

PACER
89

PAPERLESS ORDER GRANTING 88 Motion to Withdraw as Attorney. Attorney Adam Grogg terminated. Signed by Judge Deborah K. Chasanow on 8/12/2019. (Chasanow, Deborah) (Entered: 08/12/2019)

Aug. 12, 2019

Aug. 12, 2019

PACER
90

Consent MOTION for Leave to File Excess Pages by Alex M. Azar, II, Centers for Medicare and Medicaid Services, Donald J. Trump, United States Department of Health and Human Services, Seema Verma (Attachments: # 1 Text of Proposed Order)(Wyer, Kathryn) (Entered: 08/19/2019)

1 Text of Proposed Order

View on PACER

Aug. 19, 2019

Aug. 19, 2019

RECAP
91

PAPERLESS ORDER GRANTING 90 consent motion to expand page limit for reply in support of Defendants' motion to dismiss to 40 pages. Signed by Judge Deborah K. Chasanow on 8/21/2019. (Chasanow, Deborah) (Entered: 08/21/2019)

Aug. 21, 2019

Aug. 21, 2019

PACER
92

REPLY to Response to Motion re 52 MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss for Failure to State a Claim filed by Alex M. Azar, II, Centers for Medicare and Medicaid Services, Donald J. Trump, United States Department of Health and Human Services, Seema Verma.(Wyer, Kathryn) (Entered: 08/21/2019)

Aug. 21, 2019

Aug. 21, 2019

RECAP
93

NOTICE by City of Chicago, City of Cincinnati, City of Columbus, City of Philadelphia, Mayor and City Council Of Baltimore, Bonnie Morgan, Stephen Vondra of Supplemental Authority (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Lewis, John) (Entered: 09/27/2019)

Sept. 27, 2019

Sept. 27, 2019

PACER
94

NOTICE by Alex M. Azar, II, Centers for Medicare and Medicaid Services, Donald J. Trump, United States Department of Health and Human Services, Seema Verma re 93 Notice (Other), (Wyer, Kathryn) (Entered: 10/03/2019)

Oct. 3, 2019

Oct. 3, 2019

PACER
95

NOTICE of Appearance by Michael K Addo on behalf of State of California (Addo, Michael) (Entered: 10/11/2019)

Oct. 11, 2019

Oct. 11, 2019

PACER
96

MOTION to Withdraw as Attorney by State of California (Attachments: # 1 Text of Proposed Order)(Nannery, Valerie) (Entered: 10/11/2019)

Oct. 11, 2019

Oct. 11, 2019

PACER
97

PAPERLESS ORDER GRANTING 96 Motion to Withdraw as Attorney. Attorney Valerie M. Nannery terminated. Signed by Judge Deborah K. Chasanow on 10/14/2019. (Chasanow, Deborah) (Entered: 10/14/2019)

Oct. 14, 2019

Oct. 14, 2019

PACER
98

NOTICE by City of Chicago, City of Cincinnati, City of Columbus, City of Philadelphia, Mayor and City Council Of Baltimore, Bonnie Morgan, Stephen Vondra of withdrawal of counsel (Lewis, John) (Entered: 12/06/2019)

Dec. 6, 2019

Dec. 6, 2019

PACER
99

NOTICE of Appearance by Jane Hannah Lewis on behalf of Mayor and City Council Of Baltimore (Lewis, Jane) (Entered: 03/23/2020)

March 23, 2020

March 23, 2020

PACER
100

MOTION to Withdraw as Attorney by Mayor and City Council Of Baltimore (Attachments: # 1 Text of Proposed Order)(Lewis, Jane) (Entered: 03/23/2020)

March 23, 2020

March 23, 2020

PACER

Case Details

State / Territory: Maryland

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Aug. 2, 2018

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

City governments and/or city official from Columbus, Ohio; Baltimore, Maryland; Cincinnati, Ohio; Chicago, Illinois; Philadelphia, Pennsylvania (added through an amended complaint filed January 25, 2019); and married couple Steven Vondra and Bonnie Madison who reside in Charlottesville, Virginia.

Plaintiff Type(s):

City/County Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Donald J. Trump, in his official capacity as President of the United States of America, Federal

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

Centers for Medicare and Medicaid Services, Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet